Hobart Corporation et al v. The Dayton Power and Light Company et al
Hobart Corporation and Kelsey-Hayes Company doing business as ZF Active Safety US Inc. |
Dayton Industrial Drum, Inc., PPG Industries, Inc., Waste Management of Ohio, Inc., Conagra Grocery Products Company, Coca-Cola Refreshments USA, Inc., Flowserve Corporation, A.E. Fickert, Inc., Peerless Transportation Company, Hewitt Soap Works, Inc., Cargill, Inc., La Mirada Products Co., Inc, P-Americas, LLC, Cox Media Group Ohio Inc, Day International Inc, Fickert Devco Inc, Bridgestone Firestone Inc, Van Dyne Crotty Co, Bradford Soap International, Inc., Cintas Corporation, State of Ohio, Monsanto Company, YP Advertising and Publishing LLC, Reynolds and Reynolds Company, Monsanto Research Company, Dayton Tire and Rubber Company, A.E. Fickert and Sons Inc, DAP Inc, Van Dyne-Crotty, Inc, L.M. Berry and Company LLC and Ohio Newspapers, Inc. |
Pharmacia LLC, a Delaware Limited Liability Company and Dayton Power and Light Company |
Standard Register Company, Bridgestone Americas Tire Operations LLC, Valley Asphalt Corporation, Ohio Bell Telephone Company and Dayton Board of Education |
United States Department of Defense, Sherwin-Williams Company, "John Doe" Corporation(s), United States Department of Energy, DAP Products, Inc., United States of America, University of Dayton, Kelsey-Hayes Company, B&D Limited Properties LTD and GlaxoSmithKline LLC |
Harris Corporation, Franklin Iron & Metal Corp, City of Dayton, Ohio, Newmark LLC, Kimberly-Clark Corporation and NCR Corporation |
Ronald H. Barnett, Dryden Road Investments, LLC, South Dayton Land Fill Remediation Trust and Jim City Salvage Inc |
3:2013cv00115 |
April 16, 2013 |
US District Court for the Southern District of Ohio |
Dayton Office |
MONTGOMERY |
Walter H Rice |
Environmental Matters |
42 U.S.C. § 6901 Environmental Cleanup Expenses |
Defendant |
Docket Report
This docket was last retrieved on May 18, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 1192 ORDER DESIGNATING JAMES J. FROST AS TRIAL ATTORNEY FOR DEFENDANT, CONAGRA GROCERY PRODUCTS CO., LLC - This matter came before the Court upon Doc. No. #1191 Motion to Designate James J. Frost, as Trial Attorney for Defendant, ConAgra Grocery Products Co., LLC ("ConAgra"), and the Court having examined the Motion, and finding good cause shown, hereby GRANTS said Motion. IT IS THEREFORE ORDERED that James J. Frost is designated as trial attorney for Defendant, ConAgra, in the above-referenced lawsuit. Joseph A. Gregg and Joseph R. Durham, of Eastman & Smith, Ltd., will continue to serve as co-counsel for ConAgra. Signed by Judge Walter H. Rice on 5/17/2022. (bjr) |
NOTATION ORDER sustaining #1191 Motion to Substitute Attorney. Signed by Judge Walter H. Rice on 05/13/2022. (tp) |
Filing 1191 MOTION to Substitute Attorney designating James J. Frost as Trial Attorney by Defendant Conagra Grocery Products Company. (Durham, Joseph) |
NOTATION ORDER granting #1189 Motion for Leave to Appear Pro Hac Vice of James J. Frost as Co-Counsel. Co-Counsel is directed to register for e-filing through PACER unless they have previously done so. Signed by Judge Walter H. Rice on 5/9/2022. (bjr) |
Filing 1190 NOTICE of Substitution of Counsel - Joseph R Durham substituting for Kristopher J. Covi as to Defendant Conagra Grocery Products Company. (Attachments: #1 Order designating James J. Frost as Trial Attorney for Def. ConAgra) (Durham, Joseph) |
Filing 1189 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-8853584) of James J. Frost by Defendant Conagra Grocery Products Company. (Durham, Joseph) |
***Civil Case Terminated. Awaiting feasibility study, due approximately early 2023, before any further action or trial setting can take place (bjr) |
Filing 1188 ORDER - It is hereby ordered that the above captioned cause be administratively processed. Awaiting feasibility study, due approximately early 2023, before any further action or trial setting can take place. Signed by Judge Walter H. Rice on 9/10/2021. (bjr) |
Filing 1187 NOTICE by Defendant Dayton Power and Light Company of Substitution of Co-Counsel (Merrill, Frank) |
Filing 1186 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-8284463) of Wade Stephens by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Certificate of Good Standing) (Dyer, James) |
Filing 1185 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-8284441) of Amanda L. Rauer by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Certificate of Good Standing) (Dyer, James) |
NOTATION ORDER granting #1185 Motion for Leave to Appear Pro Hac Vice of Amanda L. Rauer; granting #1186 Motion for Leave to Appear Pro Hac Vice of Wade Stephens as Co-Counsel. Co-Counsel is directed to register for e-filing through PACER unless they have done so previously. Signed by Judge Walter H. Rice on 04/27/2021. (jmb) |
Filing 1184 DECISION AND ENTRY OVERRULING PLAINTIFFS' MOTION FOR AN ORDER DIRECTING THE ENTRY OF FINAL JUDGMENT PURSUANT TO RULE 54(b) OR, IN THE ALTERNATIVE, CERTIFYING FOR INTERLOCUTORY APPEAL PURSUANT TO 28 U.S.C. 1292(b) (DOC. #1179 ). Signed by Judge Walter H. Rice on 3/30/2021. (srb) |
Filing 1183 DECISION AND ENTRY OVERRULING BRIDGESTONE AMERICAS TIRE OPERATIONS, LLC'S MOTION FOR SUMMARY JUDGMENT (DOC. #1151 ). Signed by Judge Walter H. Rice on 3/29/2021. (srb) |
Filing 1182 NOTICE by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation of Withdrawal of Co-Counsel (Dyer, James) |
Filing 1181 REPLY to Response to Motion re #1179 MOTION re #1177 Order on Motion for Leave to File, Directing the Entry of Final Judgment Pursuant to Rule 54(b) or in the Alternative, Certifying for Interlocutory Appeal Pursuant to 28 U.S.C. Section 1292(b) filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1180 RESPONSE in Opposition re #1179 MOTION re #1177 Order on Motion for Leave to File, Directing the Entry of Final Judgment Pursuant to Rule 54(b) or in the Alternative, Certifying for Interlocutory Appeal Pursuant to 28 U.S.C. Section 1292(b) filed by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 1179 MOTION re #1177 Order on Motion for Leave to File, Directing the Entry of Final Judgment Pursuant to Rule 54(b) or in the Alternative, Certifying for Interlocutory Appeal Pursuant to 28 U.S.C. Section 1292(b) by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1178 PLAINTIFFS SURREPLY BRIEF IN OPPOSITION TO DEFENDANT WASTEMANAGEMENT OF OHIO, INC.S MOTION FOR SUMMARY JUDGMENT re #1173 , #1118 MOTION for Judgment on the Pleadings and Memorandum in Support of its Motion to Dismiss for Failure to State a Claim Against Container Services, Inc. as an Owner or Operator of the Air Curtain Destructor filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (pb) |
Filing 1177 DECISION AND ENTRY SUSTAINING PLAINTIFFS' MOTION FOR LEAVE TO FILE SURREPLY (DOC. #1174 ); DIRECTING CLERK TO DETACH SURREPLY FROM MOTION AND FILE THE SAME; SUSTAINING WASTE MANAGEMENT OF OHIO, INC.'S MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AGAINST CONTAINER SERVICES, INC., AS AN OWNER OR OPERATOR OF THE AIR CURTAIN DESTRUCTOR (DOC. #1118 ), WHICH THE COURT HAS CONVERTED INTO A MOTION FOR SUMMARY JUDGMENT. Signed by Judge Walter H. Rice on 9/30/20. (pb) |
Filing 1176 REPLY to Response to Motion re #1174 MOTION for Leave to File Surreply filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1175 RESPONSE in Opposition re #1174 MOTION for Leave to File Surreply Waste Management of Ohio, Inc.'s Opposition to Plaintiffs' Motion for Leave to File Surreply filed by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 1174 MOTION for Leave to File Surreply by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Proposed Surreply) (Dyer, James) |
Filing 1173 REPLY to Response to Motion re #1118 MOTION for Judgment on the Pleadings and Memorandum in Support of its Motion to Dismiss for Failure to State a Claim Against Container Services, Inc. as an Owner or Operator of the Air Curtain Destructor Waste Management of Ohio, Inc.'s Reply in Support of its Motion for Summary Judgment filed by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 1172 ORDER granting #1171 Joint MOTION for Approval of the South Dayton Dump 2013 ASAOC Settlement Agreement by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Signed by Judge Walter H. Rice on 9/8/20. (pb) |
Filing 1171 Joint MOTION for Approval of the South Dayton Dump 2013 ASAOC Settlement Agreement by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit to Joint Motion) (Dyer, James) |
Filing 1170 NOTICE by Defendant Cox Media Group Ohio Inc of Name Change (Farolino, Shane) |
Filing 1169 DECISION AND ENTRY OVERRULING PLAINTIFFS' MOTION FOR LEAVE TO FILE SURREPLY (DOC. #1153 ); SUSTAINING IN PART AND OVERRULING IN PART WASTE MANAGEMENT OF OHIO, INC.'S RULE 37(c) DISCOVERY MOTION (DOC. #1139 ); WASTE MANAGEMENT TO FILE REPLY BRIEF IN SUPPORT OF MOTION TO DISMISS WITHIN 10 CALENDAR DAYS. Signed by Judge Walter H. Rice on 8/31/2020. (kma) |
Filing 1168 NOTICE of Change of Address by Jane E Fedder (Fedder, Jane) |
Filing 1167 SCHEDULING ORDER - As discussed during the conference call held on May 20, 2020, as soon as the Feasibility Study is released, Plaintiffs shall notify the Court and provide the Court with a copy of that document. The Court will then ask the parties to submit an Amended Rule 26(f) Report and hold a conference call to set relevant deadlines and set a trial date on liability and allocation of response costs among the parties. In the meantime, counsel may continue to perpetuate testimony of aging and/or health-impaired witnesses. Should discovery disputes arise, counsel may contact the Court as needed. Signed by Judge Walter H. Rice on 5/21/2020. (kma) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 5/20/2020. (Court Reporter: Debra Futrell) (tp) |
Filing 1166 NOTICE by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation of Name Change for Plaintiff Kelsey-Hayes Company (Dyer, James) |
Filing 1165 ORDER - This matter having come before the Court on the Joint Motion for filing of a Motion for Approval of Settlement Agreement between Plaintiffs and Franklin Iron & Metal Corporationwith the amount of the settlement amount redacted ("Motion"), and any response thereto, it is hereby ORDERED THAT:1) The Motion is GRANTED.2) The Proposed Settlement Agreement between Plaintiffs and Franklin Iron &Metal Corporation may be filed with the Court with the proposed settlement amount beingredacted.3) The Proposed Settlement Agreement between Plaintiffs and Franklin Iron &Metal Corporation shall be provided in an unredacted version to any party in this Action, andmay be provided to the United States EPA or Ohio EPA upon request of United States EPA orOhio EPA.4) The redaction of the settlement amount is subject to further Order of this Court,to fu1ther order of a Court of competent jurisdiction and subject to the understanding that certainlimited disclosures by the parties in this action in an unredacted form may be necessary for legalpurposes.. Signed by Judge Walter H. Rice on 3/18/2020. (kma) |
Filing 1164 RULE 26(f) REPORT Supplemental by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1163 REPLY to Response to Motion re #1151 MOTION for Summary Judgment filed by Defendant Bridgestone Americas Tire Operations LLC. (Dressman, E) |
Filing 1162 ORDER -The Court having been advised that the settlement proceeds have been paid by Defendant Franklin Iron and Metal Corporation to the Plaintiffs. Accordingly, pursuant to the Courts prior Order (Docket #1155 ) approving the Plaintiffs and Defendant Franklin Iron and Metal Corporations Joint Motion for Approval of Settlement Agreement, it is hereby: ORDERED, that Defendant Franklin Iron and Metal Corporation is hereby dismissed without court costs and with prejudice. Signed by Judge Walter H. Rice on 4/14/2020. (kma) |
Filing 1161 NOTICE by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation of Payment of Settlement Proceeds and Request for Issuance of Order of Dismissal of Franklin Iron and Metal Corporation with Prejudice (Dyer, James) |
Filing 1160 NOTICE by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation of Filing Depositions and Exhibits Pursuant to S.D. Ohio Civ. R. 5.4(a) (Dyer, James) |
Filing 1159 DEPOSITION of David Strayer taken on 02/20/20 by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7) (Dyer, James) |
Filing 1158 DEPOSITION of Harold E. Powell taken on 6/13/1991 by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18) (Dyer, James) |
Filing 1157 RESPONSE in Opposition re #1151 MOTION for Summary Judgment filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15) (Dyer, James) |
Filing 1156 REPLY to Response to Motion re #1153 MOTION Leave to File Surreply re #1149 Reply to Response to Motion, filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1155 ORDER - This matter having come before the Court on the Joint Motion for Approval of Settlement Agreement between Plaintiffs and Franklin Iron & Metal Corporation ("Motion"), Document #1135 and any response thereto, it is herebyORDERED THAT: 1) The Motion is GRANTED. 2) The Settlement Agreement between Plaintiffs and Franklin Iron & Metal Corporation, attached to the Motion as Exhibit A, is APPROVED, and the terms and conditions of the Settlement Agreement are hereby incorporated by reference into this Order as if fully restated herein. Signed by Judge Walter H. Rice on 3/24/2020. (kma) |
Filing 1154 RESPONSE in Opposition re #1153 MOTION Leave to File Surreply re #1149 Reply to Response to Motion, Waste Management of Ohio, Inc.'s Opposition to Plaintiffs' Motion Leave to File Surreply filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1) (Nijman, Jennifer) |
Filing 1153 MOTION Leave to File Surreply re #1149 Reply to Response to Motion, by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Proposed Surreply) (Dyer, James) |
Filing 1152 NOTICE by Defendant Bridgestone Americas Tire Operations LLC of Filing Exhibits to Deposition of Larry DeWayne Layfield (Attachments: #1 Exhibit A, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28) (Dressman, E) |
Filing 1151 MOTION for Summary Judgment by Defendant Bridgestone Americas Tire Operations LLC. (Attachments: #1 Exhibit 1 - DAYCO History, #2 Exhibit 2 - Dayton Rubber Co. History, #3 Exhibit 3 -R. Dalton Deposition, #4 Exhibit 4 -Art Dudzinski Deposition, #5 Exhibit 5 -F. Parlett Deposition, #6 Exhibit 6 - B. Pearson Deposition, #7 Exhibit 7 - USEPA Letter, #8 Exhibit 8 -Cardington Rd. Landfill Map, #9 Exhibit 9 - North Sanitary (Valleycrest) Landfill Map, #10 Exhibit 10 -Telephone Directory Pages, #11 Exhibit 11 - Declaration of E. Chase Dressman) (Dressman, E) |
Filing 1150 SCHEDULING ORDER- As discussed during the conference call held on March 9, 2020, trial in the above-captioned case will be held following EPA approval of the Remedial Investigation/Feasibility Study ("Rl/FS") and a short period of time for additional discovery and expert witness reports. It is anticipated that trial will occur in late 2022 or early 2023. No later than May 4, 2020, the parties shall submit a Joint Amended Rule 26(f) Report, setting forth suggested deadlines, including mediation, based on certain triggering events, such as delivery of the RI and FS Reports to the EPA, and EPA approval of those documents. The Court will hold a follow-up conference call on May 14, 2020, at 4:30 p.m. In the meantime, the parties may begin perpetuating the testimony of fact witnesses who, because of age or health issues, may not be available to testify at trial. Signed by Judge Walter H. Rice on 3/10/2020. (kma) |
Filing 1149 REPLY to Response to Motion re #1139 MOTION for Discovery WMO's Rule 37(c) Discovery Motion and Request for Immediate Stay of Reply to Motion for Summary Judgment - Waste Management of Ohio, Inc.'s Reply in Support of Its Rule 37(c) Discovery Motion filed by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 3/9/2020, (Telephone Conference set for 5/14/2020 04:30 PM before Judge Walter H. Rice.). (Court Reporter: Debra Futrell) (tp) |
NOTATION ORDER sustaining #1143 Motion to File Document Under Seal. Signed by Judge Walter H. Rice on 03/04/2020. (tp) |
Filing 1147 RULE 26(f) REPORT Addition to Supplement by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit) (Dyer, James) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 2/28/2020, (Telephone Conference set for 3/9/2020 05:15 PM in Teleconference before Judge Walter H. Rice.). (Court Reporter: Debra Futrell) (tp) |
Filing 1146 RESPONSE in Opposition re #1139 MOTION for Discovery WMO's Rule 37(c) Discovery Motion and Request for Immediate Stay of Reply to Motion for Summary Judgment filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTICE OF TIME CHANGE: The Telephone Conference set for 4:00 PM today has been moved to 5:00 PM today. (tp) |
Filing 1145 RULE 26(f) REPORT of the Defendants by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1) (Nijman, Jennifer) |
Filing 1144 RULE 26(f) REPORT (Supplemental) by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1143 MOTION to File Document Under Seal by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1142 DECISION AND ENTRY SUSTAINING NUNC PRO TUNC PLAINTIFFS' UNOPPOSED MOTION FOR LEAVE TO FILE [SUR-] SUR-REPLY INSTANTER (DOC. #1126 ); OVERRULING PLAINTIFFS' MOTION IN LIMINE TO EXCLUDE INTERVIEW OF CLAY LOWE A/K/A MR. C (DOC. #1087 . Signed by Judge Walter H. Rice on 2/10/2020. (kma) |
Filing 1141 DECISION AND ENTRY SUSTAINING WASTE MANAGEMENT OF OHIO, INC.'S REQUEST FOR IMMEDIATE STAY OF REPLY TO MOTION FOR SUMMARY JUDGMENT; PLAINTIFFS ORDERED TORESPOND TO RULE 37(c) DISCOVERY MOTION (DOC. #1139 )- For good cause shown, the Court SUSTAINS Waste Management of Ohio, Inc.'s Request for Immediate Stay of Reply to Motion for Summary Judgment, Doc. #1139 . That Reply is currently due on February 12, 2020. Plaintiffs are directed to respond to Waste Management's Rule 37(c) Discovery Motion, Doc. #1139 , within the time allotted by the local rules. Signed by Judge Walter H. Rice on 2/10/2020. (kma) |
Filing 1140 DECISION AND ENTRY OVERRULING DEFENDANT VALLEY ASPHALT CORPORATION'S RENEWED MOTION IN LIMINE TO EXCLUDE TESTIMONY FROM RICHARD L. WHITE AND CHRISTOPHER M. WITTENBRINK (DOC. #1082 ) AND DEFENDANT THE SHERWIN-WILLIAMS COMPANY'S MOTION IN LIMINE TO EXCLUDE CERTAIN EXPERT OPINIONS OF DR. JURGEN EXNER AND MR. RICHARD WHITE (DOC. #1083 ). Signed by Judge Walter H. Rice on 2/10/2020. (kma) |
Magistrate Judge Michael J. Newman no longer assigned to case. (mnr) |
Filing 1139 MOTION for Discovery WMO's Rule 37(c) Discovery Motion and Request for Immediate Stay of Reply to Motion for Summary Judgment by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 WMO's Memorandum in Support of its Rule 37(c) Discovery Motion and Request for Immediate Stay of Reply to Motion for Summary Judgment, #2 Exhibit Exhibit A to Memorandum in Support) (Nijman, Jennifer) |
Filing 1138 ORDER- This matter having come before the Court on Defendant, Waste Management of Ohio, Inc. 's Unopposed Motion for Extension to file a Reply in Support of its Motion for Summary Judgment on Behalf of Container Services, Inc., it is hereby ORDERED THAT: 1. Defendant, Waste Management of Ohio, lnc.'s Motion is GRANTED. 2. Defendant, Waste Management of Ohio, lnc.'s Reply in Support of its Motion for Summary Judgment on Behalf of Container Services, Inc. is due on or before February 12, 2020. re #1118 #1137 . Signed by Judge Walter H. Rice on 1/31/2020. (kma) |
Filing 1137 Unopposed MOTION for Extension of Time to File Response/Reply as to #1118 MOTION for Judgment on the Pleadings and Memorandum in Support of its Motion to Dismiss for Failure to State a Claim Against Container Services, Inc. as an Owner or Operator of the Air Curtain Destructor New date requested 2/12/2020. by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A) (Nijman, Jennifer) |
NOTATION ORDER sustaining #1136 Joint Motion for Filing of Settlement Agreement Between Plaintiffs and Franklin Iron & Metal Corporation with the Amount of Settlement Redacted in the Public Docket but Made Available to All Parties and Subject to Further Order of this Court by Plaintiffs Kelsey-Hayes Company, NCR Corporation. Signed by Judge Walter H. Rice on 01/23/2020. (tp) |
Filing 1136 Joint MOTION for Filing of Settlement Agreement Between Plaintiffs and Franklin Iron & Metal Corporation with the Amount of Settlement Redacted in the Public Docket but Made Available to All Parties and Subject to Further Order of this Court by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1135 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Franklin Iron & Metal Corporation by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A, #2 Supplement Declaration of Larry Silver, #3 Supplement Declaration of Robert Thumann) (Dyer, James) |
Filing 1134 SCHEDULING ORDER RE: BRIDGESTONE AMERICAS TIRE OPERATIONS, LLC- As discussed during the conference call held on January 3, 2020, Defendant Bridgestone Americas Tire Operations, LLC ("BATO"), will submit a global settlement offer to Plaintiffs no later than January 9, 2020. BATO will file its motion for summary judgment no later than March 16, 2020. Plaintiffs' response shall be filed by April 6, 2020, and BATO's reply shall be filed by April 20, 2020. Signed by Judge Walter H. Rice on 1/17/2020. (kma) |
Minute Entry for proceedings held before Judge Walter H. Rice: Settlement Conference held on 1/17/2020, (Telephone Status Conference set for 2/21/2020 04:00 PM in Teleconference before Judge Walter H. Rice.). (Court Reporter: Caryl Blevins) (tp) |
Minute Entry for proceedings held before Judge Walter H. Rice: Settlement Conference held on 1/16/2020. (Court Reporter: Caryl Blevins) (tp) |
Filing 1133 RESPONSE in Opposition re #1118 MOTION for Judgment on the Pleadings and Memorandum in Support of its Motion to Dismiss for Failure to State a Claim Against Container Services, Inc. as an Owner or Operator of the Air Curtain Destructor filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8) (Dyer, James) |
Filing 1132 NOTICE by Defendant Bridgestone Americas Tire Operations LLC of Filing Exhibits in Support of Defendants' Joint Brief on the Proper Method of Allocating Vapor Intrusion Costs and Factors to be Considered in the Calculations (Attachments: #1 Exhibit 1- Strayer, D. Expert Report 5-17-2018, #2 Exhibit 2- Strayer - Rebuttal of Exner Report 7-24-18, #3 Exhibit 3- Strayer Rebuttal of White Expert Report 7-24-2018, #4 Exhibit 4- Fahrenholz Deposition Transcript, #5 Exhibit 5- Layfield Deposition Transcript) (Dressman, E) |
Filing 1131 BRIEF re #1128 Order Setting Mediation,,,, Set Deadlines/Hearings,,, by Defendant Valley Asphalt Corporation. (Attachments: #1 Exhibit A - US EPA 2012, #2 Exhibit B - Defendant Chart re VI, #3 Exhibit C - Leo Mullin Deposition Transcript Excerpts) (Hanna, Robert) |
Filing 1130 BRIEF re #1128 Order Setting Mediation,,,, Set Deadlines/Hearings,,, by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7) (Dyer, James) |
Filing 1129 DECISION AND ENTRY OVERRULING PLAINTIFFS' MOTION TO STRIKE WASTE MANAGEMENT OF OHIO'S MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AGAINST CONTAINER SERVICES, INC. AS AN OWNER OR OPERATOR OF THE AIR CURTAIN DESTRUCTOR (DOC. #1122 ); CONVERTING MOTION TO DISMISS (DOC. #1118 ) INTO A MOTION FOR SUMMARY JUDGMENT; PLAINTIFFS SHALL FILE A RESPONSE BRIEF BY JANUARY 15, 2020; WMO'S REPLY TO BE FILED BY JANUARY 29,2020. Signed by Judge Walter H. Rice on 1/2/20. (pb) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 1/3/2020. (Court Reporter: Debra Futrell) (tp) |
Filing 1128 Order Setting Mediation & BRIEFING SCHEDULE, ( Mediation Deadline: 1/10/2020.) Mediation Hearing set for 1/16/2020 at 09:00 AM in Courtroom 1 - Dayton before Judge Walter H. Rice. Counsel for all remaining parties shall appear in person with theirclients. Prior to that date, Plaintiffs may continue their efforts to reach settlement agreements with individual Defendants. No later than noon on Friday, January 10, 2020, counsel shall submit to chambers their confidential mediation statements, and shall file briefs explaining their theories on the proper method of allocating vapor intrusion costs and factors to be considered in the calculations. Counsel for Defendants shall file a joint mediation statement and a joint brief. All counsel shall include in their briefs appropriate citations to expert witness reports and deposition testimony. Signed by Judge Walter H. Rice on 1/2/20. (pb) |
Filing 1127 REPLY to Response to Motion re #1087 MOTION in Limine to Exclude Interview of Clay Lowe a/k/a Mr. C. filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Cibulski Subpoena and Amended Attachment) (Dyer, James) |
Filing 1126 Unopposed MOTION for Leave to File Sur-Reply Instanter by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 12/20/2019 with plaintiff counsel and defendant Bridgestone Tire counsel only, (Telephone Status Conference set for 1/3/2020 05:00 PM plaintiff counsel and defendant Bridgestone Tire counsel only before Judge Walter H. Rice.). (Court Reporter: Debra Futrell) (tp) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 12/18/2019 with plaintiff counsel and defendant Franklin Iron & Metal counsel only. (Court Reporter: Debra Futrell) (tp) |
Filing 1125 RESPONSE to Motion re #1122 MOTION to Strike #1118 MOTION for Judgment on the Pleadings and Memorandum in Support of its Motion to Dismiss for Failure to State a Claim Against Container Services, Inc. as an Owner or Operator of the Air Curtain Destructor for Vio filed by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 12/17/2019, (Settlement Conference set for 1/16/2020 09:00 AM in Courtroom 1 - Dayton before Judge Walter H. Rice.). (Court Reporter: Debra Futrell) (tp) |
NOTICE: Telephone Conference set for 12/17/2019 at 3:00 PM in Teleconference between counsel for Hobart and Franklin Iron and Metal before Magistrate Judge Michael J. Newman. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
Filing 1124 SURREPLY to Response to Motion re #1087 MOTION in Limine to Exclude Interview of Clay Lowe a/k/a Mr. C. filed by Defendants Bridgestone Americas Tire Operations LLC, Conagra Grocery Products Company, Cox Media Group Ohio Inc, Dayton Power and Light Company, Franklin Iron & Metal Corp, Sherwin-Williams Company, Waste Management of Ohio, Inc.. (kma) |
Set/Reset Hearings: Telephone Status Conference set for 12/18/2019 03:30 PM before Judge Walter H. Rice with plaintiff counsel and defendant Franklin Iron & Metal counsel only. The Court will initiate the call. Please notify the Court if you wish a number called other than that which is listed on the docket. (tp) |
Set/Reset Hearings: The conference call set for 12/12/2019 at 5:00 has been reset to 12/17/2019 at 3:45 PM before Judge Walter H. Rice. Counsel shall call 888-684-8852 to participate in the telephone conference with Judge Walter H. Rice. The conference access code is 2854360 and the security code is 123456. (djv) |
NOTATION ORDER sustaining #1123 Unopposed MOTION for Leave to File Their Sur-Reply, Instanter by Defendant Waste Management of Ohio, Inc. Signed by Judge Walter H. Rice on 12/12/2019. (tp) |
Filing 1123 Unopposed MOTION for Leave to File Their Sur-Reply, Instanter by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (Nijman, Jennifer) |
Filing 1122 MOTION to Strike #1118 MOTION for Judgment on the Pleadings and Memorandum in Support of its Motion to Dismiss for Failure to State a Claim Against Container Services, Inc. as an Owner or Operator of the Air Curtain Destructor for Violation of the Scheduling Order by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
NOTICE: Telephone Conference set for 12/11/2019 at 3:00 PM between plaintiffs and Franklin Iron and Metal with Magistrate Judge Michael J. Newman. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 12/9/2019 with Plaintiff Hobart counsel and Defendant Bridgestone Americas Tire counsel only, (Telephone Status Conference set for 12/20/2019 05:00 PM with the same parties before Judge Walter H. Rice.). The Court will initiate the call. (Court Reporter: Mary Schweinhagen) (tp) |
Filing 1121 REPLY to Response to Motion re #1083 MOTION in Limine to exclude certain expert opinions of Dr. Jurgen Exner and Mr. Richard White filed by Defendant Sherwin-Williams Company. (Eddy, Robert) |
Filing 1120 NOTICE by Defendant Franklin Iron & Metal Corp re #1119 Brief Joinder in DP&L's Brief (Thumann, Robert) |
Filing 1119 BRIEF by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit A, #2 Exhibit B) (Merrill, Frank) |
Filing 1118 MOTION for Judgment on the Pleadings and Memorandum in Support of its Motion to Dismiss for Failure to State a Claim Against Container Services, Inc. as an Owner or Operator of the Air Curtain Destructor by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A) (Nijman, Jennifer) |
Filing 1117 MEDIATORS NOTE: Judge Newman held a telephone conference with counsel for Plaintiffs and Franklin Iron & Metal on 12/2/2019. Follow-up calls are set with counsel for these parties on 12/4/2019 at 3:00 pm and 12/6/2019 at 3:00 pm. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (mnr) |
Filing 1116 ORDER - This matter, having come before the Court on Defendant The Sherwin-Williams Company Unopposed Motion for Extension of Time to File Reply Brief, and finding good cause to grant the Motion, it is hereby ORDERED THAT: The Sherwin-Williams Company's Reply to Plaintiff's Response in Opposition to Sherwin-Williams' Motion in Limine is due on December 6, 2019. re #1083 . Signed by Judge Walter H. Rice on 12/2/19. (kma) |
Filing 1115 MEDIATORS NOTE: Judge Newman held a telephone conference with counsel for Plaintiffs and Franklin Iron & Metal on 11/27/2019. A follow-up call is set with counsel for these parties on 12/2/2019 at 3:00 pm. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (mnr) |
Filing 1114 Unopposed MOTION for Extension of Time to File Response/Reply as to #1083 MOTION in Limine to exclude certain expert opinions of Dr. Jurgen Exner and Mr. Richard White, #1099 Response in Opposition to Motion, New date requested 12/6/2019. by Defendant Sherwin-Williams Company. (Attachments: #1 Text of Proposed Order) (Kemp, Matthew) |
Filing 1113 BRIEF. (Attachments: #1 Exhibit 2018 Cost Estimate, #2 Exhibit 2017 Cost Estimate (no attachments), #3 Exhibit Declarationo f Julian Hayward) (Dyer, James) |
Filing 1112 REPLY to Response to Motion re #985 MOTION in Limine to Exclude Interview of Clay Lowe, AKA Mr. C lay Lowe filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Investigative Activity Report, #2 Exhibit What Mr. Wertz told Investigator, #3 Exhibit Wertz Affidavit, #4 Exhibit Redacted NASS Summary of Investigation) (Dyer, James) |
Filing 1111 REPLY to Response to Motion re #1082 MOTION in Limine to Exclude Testimony from Richard L. White and Christopher M. Wittenbrink filed by Defendant Valley Asphalt Corporation. (Hanna, Robert) |
Filing 1110 MEDIATORS NOTE: Judge Newman held a telephone conference with counsel for Plaintiffs and Franklin Iron & Metal on 11/25/2019. A follow-up call is set with counsel for these parties on 11/27/2019 at 8:00 am. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (mnr) |
Filing 1109 NOTICE by Defendant Cox Media Group Ohio Inc re #1098 Response in Opposition to Motion,,,, (Farolino, Shane) |
Filing 1108 SCHEDULING ORDER- As discussed during the conference call held on November 18, 2019: The Court will hold a conference call on December 9, 2019, at 4:15 p.m.,with Plaintiffs and Bridgestone Americas Tire Operations only, to discuss thestatus of settlement negotiations between them. No later than November 26, 2019, Plaintiffs shall file a memorandum in support of conducting a combined trial resolving all claims arising from the 2013 ASAOC and the 2016 ASAOC. No later than December 4, 2019, Defendants shall file their responses. The Court will hold a conference call on December 12, 2019, at 5:00 p.m. to discuss the same. At the December 12, 2019, conference call, counsel for Plaintiffs andFranklin Iron and Metal Corporation shall be prepared to provide an updateon the status of settlement negotiations between them. As soon as practicable, counsel for Defendants shall send to Plaintiffs' counsel a written global settlement offer concerning all claims arising from the 2013 ASAOC, with a copy emailed to rice_ chambers@ohsd.uscourts.gov. Plaintiffs' counsel shall respond in writing as soon as practicable, with a copy emailed to the same address.The Court will review that correspondence and determine whether to set adate for a global mediation. Signed by Judge Walter H. Rice on 11/19/19. (kma) |
Filing 1107 NOTICE by Defendant Sherwin-Williams Company re #1098 Response in Opposition to Motion,,,, (Eddy, Robert) |
NOTICE of DATE CHANGE: At the request of counsel, Mark Chilson and Larry Silver, the telephone conference previously scheduled for 11/21/2019 is cancelled. The phone conference is reset for 11/25/2019 at 11:00 AM in Teleconference before Magistrate Judge Michael J. Newman. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
Filing 1106 REPLY to Response to Motion re #1087 MOTION in Limine to Exclude Interview of Clay Lowe a/k/a Mr. C. (Joinder in #1098 Response in Opposition] filed by Defendant Conagra Grocery Products Company. (Covi, Kristopher) |
MEDIATORS NOTE: Judge Newman carefully reviewed mediation statements submitted by the parties and conferred with counsel regarding mediation on 11/18/2019. The case has not settled and is referred back to Judge Rices active docket. Counsel for the parties agreed to continue to engage in settlement discussions and the undersigned remains willing to assist if appropriate. (dm) |
Notice of Correction re: 1105 Notice (Other). Counsel used incorrect event. Counsel is instructed to refile this document using the Reply to Response to Motion event, which is located under Civil Events-Motion and Related Filings-Responses and Replies. 1105 will be restricted. (srb) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 11/18/2019, (Telephone Status Conference set for 12/12/2019 05:00 PM before Judge Walter H. Rice.). (Court Reporter: Debra Futrell) (tp) Modified on 11/20/2019 (tp). |
Filing 1104 DECISION AND ENTRY SUSTAINING WASTE MANAGEMENT OF OHIO, INC.'S MOTION TO CORRECT THE COMPANY NAME IN THE COURT'S DECISION ON THE ADMISSIBILITY OF EDWARDGRILLOT'S 2012 DEPOSITION AT TRIAL (DOC. #1079 ); REJECTING PLAINTIFFS REQUEST TO RE-DEPOSE EDWARD GRILLOT. Signed by Judge Walter H. Rice on 11/14/19. (kma) |
NOTICE: Telephone Conference between the Plaintiffs and Franklin Iron and Metal is reset for 11/21/2019 at 10:00 AM in Teleconference before Magistrate Judge Michael J. Newman. The call previously scheduled for 11/18/2019 is cancelled. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
Filing 1103 RULE 26(f) REPORT Additional Supplement by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1102 NOTICE by Defendant Bridgestone Americas Tire Operations LLC re #1098 Response in Opposition to Motion,,,, of Joinder in Defendants the Dayton Power and Light Company and Waste Management of Ohio, Inc.'s Memorandum in Opposition to Plaintiffs' Motion in Limine to Exclude Interview of Clay Lowe, aka Mr. C (Dressman, E) |
Filing 1101 NOTICE by Defendant Franklin Iron & Metal Corp re #1098 Response in Opposition to Motion,,,, Joinder in WMO and DPL Memo in Opp (Thumann, Robert) |
Filing 1100 RESPONSE in Opposition re #1082 MOTION in Limine to Exclude Testimony from Richard L. White and Christopher M. Wittenbrink filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Dyer, James) |
Filing 1099 RESPONSE in Opposition re #1083 MOTION in Limine to exclude certain expert opinions of Dr. Jurgen Exner and Mr. Richard White filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5) (Dyer, James) |
Filing 1098 RESPONSE in Opposition re #1087 MOTION in Limine to Exclude Interview of Clay Lowe a/k/a Mr. C. filed by Defendants Dayton Power and Light Company, Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1 - NCR 104e Response 2003, #2 Exhibit 2 - US EPA 2005 FOIA Response, #3 Exhibit 3 - US EPA Email March 2017, #4 Exhibit 4 - Clay Lowe Inv Report, #5 Exhibit 5 - Kristen Gale Dec w Exh - Clay Lowe Response, #6 Exhibit 6 - Clay Lowe Death Cert, #7 Exhibit 7 - NCR 2015 104e Response, #8 Exhibit 8 - 2001 Earl Gregory Depo Excerpts, #9 Exhibit 9 - 2017 Earl Gregory Depo Excerpts, #10 Exhibit 10 - 1993 NCR Response to Info Req, #11 Exhibit 11 - Dec 2002 Ltr from Ken Brown to US EPA re NCR Valleycrest Broadway Dump, #12 Exhibit 12 - NCR Responses to DPL First Set of Combined Discovery Requests, #13 Exhibit 13 - NASS Doc, #14 Exhibit 14 - White Report Excerpts, #15 Exhibit 15 - Exner NCR Summary, #16 Exhibit 16 - Heath Excerpts) (Merrill, Frank) |
Filing 1097 RESPONSE to Motion re #1082 MOTION in Limine to Exclude Testimony from Richard L. White and Christopher M. Wittenbrink WMO's Response to Defendant Valley Asphalt Corporation's Motion in Limine to Exclude Testimony of Christopher M. Wittenbrink filed by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
NOTICE: TIME AND DATE CHANGE FOR PHONE CONFERENCE: This matter was previously set for a telephone conference on 11/14/2019 at 11:00 a.m. between Plaintiffs and Franklin Iron and Metal. Due to a scheduling conflict with the Court, the 11/14/2019 conference call is CANCELED and RESET. The telephone Conference is reset for 11/18/2019 at 2:30 PM in Teleconference before Magistrate Judge Michael J. Newman. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
NOTICE: Follow up telephone conference set for 11/18/2019 at 9:30 AM in Teleconference with Plaintiffs and Bridgestone before Magistrate Judge Michael J. Newman. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
NOTATION ORDER approving - re #1094 Notice of Withdrawal of Document filed by Waste Management of Ohio, Inc.. Signed by Judge Walter H. Rice on 11/12/2019. (tp) |
Filing 1096 NOTICE OF WITHDRAWAL OF DOCUMENT by Defendant Waste Management of Ohio, Inc. re #1085 MOTION in Limine to Exclude Testimony of "Unknown" Fact Witness for Kelsey-Hayes Company and Memorandum in Support (Nijman, Jennifer) |
Filing 1095 Minute Entry: This civil case came before Judge Newman via telephone on 11/6/2019 with Counsel for Plaintiff and Defendant Franklin Iron & Metal. This case is set for a follow up call on November 14, 2019 at 11:00 a.m. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (tg) |
Filing 1094 NOTICE OF WITHDRAWAL OF DOCUMENT by Defendant Waste Management of Ohio, Inc. re #1084 MOTION in Limine to Exclude Testimony of Edward Gallagher for NCR Corporation (Nijman, Jennifer) |
Filing 1093 STATUS REPORT of Plaintiffs and Defendant Franklin Iron and Metal Corporation by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1092 RULE 26(f) REPORT by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1091 ORDER: The telephone conference previously set for 11/4/2019 is hereby RESCHEDULED for 11/6/2019 at 10:00 a.m. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. Signed by Magistrate Judge Michael J. Newman on 11/5/2019. (tg) |
Filing 1090 RULE 26(f) REPORT by Defendants Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Conagra Grocery Products Company, Cox Media Group Ohio Inc, Dayton Power and Light Company, Franklin Iron & Metal Corp, Pharmacia LLC, a Delaware Limited Liability Company, Sherwin-Williams Company, Valley Asphalt Corporation, Waste Management of Ohio, Inc.. (Campbell, Drew) |
Reset Deadline: ( Joint Status Report due by 11/5/2019.) (srb) |
NOTICE OF TELEPHONE CONFERENCE: This civil case is set for a mediation status conference between Plaintiffs and Bridgestone Americas Tire Operations, LLC on 11/13/2019 at 10:00 am. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
Filing 1089 ORDER DIRECTING PLAINTIFFS AND DEFENDANT FRANKLIN IRON AND METAL CORPORATION TO FILE JOINT STATUS REPORT WITHIN 7 CALENDAR DAYS OF THE DATE OF THIS ORDER- Counsel for Plaintiffs and Defendant Franklin Iron and Metal Corporation areORDERED to file a Joint Status Report within seven calendar days of the date ofthis Order concerning the status of their settlement negotiations.. Signed by Judge Walter H. Rice on 10/29/19. (kma) |
Filing 1088 NOTICE by Plaintiffs Kelsey-Hayes Company, NCR Corporation of Withdrawal of Co-Counsel (Dyer, James) |
NOTICE: Telephone Conference between Plaintiffs and Franklin Iron and Metal only is set for 11/4/2019 at 2:30 PM in Teleconference before Magistrate Judge Michael J. Newman. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) Modified on 10/30/2019 (dm). |
Filing 1087 MOTION in Limine to Exclude Interview of Clay Lowe a/k/a Mr. C. by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Dyer, James) |
Filing 1086 MOTION in Limine Joinder in Motions in Limine Filed by Other Defendants by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 1085 MOTION in Limine to Exclude Testimony of "Unknown" Fact Witness for Kelsey-Hayes Company and Memorandum in Support by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Nijman, Jennifer) |
Filing 1084 MOTION in Limine to Exclude Testimony of Edward Gallagher for NCR Corporation by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5) (Nijman, Jennifer) |
Filing 1083 MOTION in Limine to exclude certain expert opinions of Dr. Jurgen Exner and Mr. Richard White by Defendant Sherwin-Williams Company. (Attachments: #1 Memorandum in Support, #2 Exhibit A: Exner report 07-21-17, #3 Exhibit B: Exner report 07-24-18, #4 Exhibit C: Exner dep excerpts, #5 Exhibit D: White report 07-24-18, #6 Exhibit E: White dep excerpts) (Eddy, Robert) |
Filing 1082 MOTION in Limine to Exclude Testimony from Richard L. White and Christopher M. Wittenbrink by Defendant Valley Asphalt Corporation. (Attachments: #1 Exhibit Declaration of Robert J. Hanna with Exhibits, #2 Text of Proposed Order Proposed Order) (Hanna, Robert) |
Filing 1081 REPLY to Response to Motion re #1079 MOTION to Amend/Correct #1068 Order, WMO's Motion to Correct the Company Name in the Court's Decision on the Admissibility of Edward Grillot's 2012 Deposition at Trial WMO's Reply in Support of its Motion to Correct the Company Name in the Court's Decision and Request That the Court Disregard Plaintiffs' Improper Response filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Nijman, Jennifer) |
NOTATION ORDER sustaining #1078 Motion for Leave to Appear Pro Hac Vice of Ruth A. Lesser. Signed by Judge Walter H. Rice on 10/21/2019. (tp) |
Filing 1080 RESPONSE in Opposition re #1079 MOTION to Amend/Correct #1068 Order, WMO's Motion to Correct the Company Name in the Court's Decision on the Admissibility of Edward Grillot's 2012 Deposition at Trial filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 1079 MOTION to Amend/Correct #1068 Order, WMO's Motion to Correct the Company Name in the Court's Decision on the Admissibility of Edward Grillot's 2012 Deposition at Trial by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1) (Nijman, Jennifer) |
Filing 1078 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7156047) of Ruth A. Lesser by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Certificate of Good Standing) (Dyer, James) |
NOTATION ORDER sustaining, to extent limited by counsel during telephone conference on 10/15/2019, #1075 Motion for Leave to Take Deposition. Signed by Judge Walter H. Rice on 10/16/2019. (tp) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 10/15/2019. The parties are to provide the Court with a 26(f) report within 30 days. (tp) |
NOTATION ORDER sustaining, to extent limited by counsel during telephone conference on 10/15/2019, #1076 Motion to Take Deposition from Dr. B. Tod Delaney. Signed by Judge Walter H. Rice on 10/08/2019. (tp) Modified on 10/16/2019 (tp). |
Filing 1077 RESPONSE in Opposition re #1075 MOTION to Take Supplemental Deposition of Dr. Jurgen Exner filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1076 MOTION to Take Deposition from Dr. B. Tod Delaney by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1075 MOTION to Take Supplemental Deposition of Dr. Jurgen Exner by Defendant Conagra Grocery Products Company. (Gregg, Joseph) |
Filing 1074 ORDER OVERRULING THE FOLLOWING MOTIONS WITHOUT PREJUDICE TO REFILING WITHIN 30 DAYS: PLAINTIFFS' MOTION IN LIMINE TO EXCLUDE INTERVIEW OF CLAY LOWE, AI KIA MR. C (DOC. #985 ); WASTE MANAGEMENT OF OHIO, INC.'S MOTION IN LIMINE TO EXCLUDE 2012 DEPOSITION TESTIMONY OF JAMES SOUTH (DOC. #988 ); DEFENDANT THE SHERWIN-WILLIAMS COMPANY'S MOTION IN LIMINE TO EXCLUDE CERTAIN EXPERT OPINIONS OF DR. JURGEN EXNER AND MR. RICHARD WHITE (DOC. #989 ); WASTE MANAGEMENT OF OHIO, INC. 'S MOTION IN LIMINE TO EXCLUDE TESTIMONY OF EDWARD GALLAGHER FOR NCR CORPORATION (DOC. #992 ); WASTE MANAGEMENT OF OHIO, INC.'S MOTION IN LIMINE TO EXCLUDE TESTIMONY OF "UNKNOWN" FACT WITNESS FOR KELSEY-HAYES COMPANY (DOC. #993 ); DEFENDANT VALLEY ASPHALT CORPORATION'S MOTION IN LIMINE TO EXCLUDE TESTIMONY FROM RICHARD L. WHITE AND CHRISTOPHER M. WITTENBRINK (DOC. #996 ); AND DEFENDANT PHARMACIA LLC'S MOTION IN LIMINE (DOC. #997 ). Signed by Judge Walter H. Rice on 9/23/19. (kma) |
Filing 1073 ORDER OVERRULING WITHOUT PREJUDICE PLAINTIFFS' MOTION IN LIMINE TO EXCLUDE TESTIMONY OF DR. SWIATOSLAV KACZMAR (DOC. #987 ), FRANKLIN IRON AND METAL CORPORATION'S MOTION IN LIMINE TO EXCLUDE EXPERT TESTIMONY OF EXNER AND WHITE (DOC. #1001 ) AND SECOND MOTION OF DEFENDANT FRANKLIN IRON AND METALCORPORATION FOR SUMMARY JUDGMENT (DOC. #867 ). Signed by Judge Walter H. Rice on 9/23/19. (kma) |
Filing 1072 DECISION AND ENTRY SUSTAINING WASTE MANAGEMENT OF OHIO, INC.'S MOTION FOR SUMMARY JUDGMENT REGARDING BLAYLOCK TRUCKING CO., INC. (DOC. #865 ); SUSTAININGWASTE MANAGEMENT OF OHIO, INC.'S MOTION FOR SUMMARY JUDGMENT REGARDING INDUSTRIAL WASTE DISPOSAL CO., INC. (DOC. #868 ); OVERRULING DEFENDANT THE SHERWIN-WILLIAMS COMPANY'S MOTION FOR SUMMARY JUDGMENT (DOC. #866 );OVERRULING DEFENDANT COX MEDIA GROUP OHIO, INC.'S MOTION FOR PARTIAL SUMMARY JUDGMENT ON LIABILITY FOR VAPOR INTRUSION CLAIMS (DOC. #872 ); OVERRULINGDEFENDANT PHARMACIA LLC'S MOTION FOR SUMMARY JUDGMENT (DOC. #873 ); OVERRULING CONAGRA GROCERY PRODUCTS COMPANY, LLC'S MOTION FOR SUMMARY JUDGMENT ON PLAINTIFFS' CLAIMS AND DEFENDANTS' CROSS CLAIMS OR, IN THE ALTERNATIVE, PARTIAL SUMMARY JUDGMENT ON PLAINTIFFS' CLAIMS AND DEFENDANTS' CROSS CLAIMS FOR CONTRIBUTION RELATED TO THE 2013 ASAOC (DOC. #874 ). Signed by Judge Walter H. Rice on 9/23/19. (kma) |
Filing 1071 DECISION AND ENTRY SUSTAINING PLAINTIFFS' MOTION IN LIMINE TO EXCLUDE TESTIMONY OF PATRICK DOYLE, ESQ. (DOC. #858 ); OVERRULING WASTE MANAGEMENT OF OHIO,INC.'S MOTION FOR SUMMARY JUDGMENT REGARDING SCA SERVICES OF OHIO, INC. (DOC. #870 ). Signed by Judge Walter H. Rice on 9/23/19. (kma) |
Filing 1070 DECISION AND ENTRY SUSTAINING DEFENDANT VALLEY ASPHALT CORPORATION'S MOTION IN LIMINE TO EXCLUDE HEARSAY TESTIMONY FROM EDWARD GRILLOT (DOC. #995 ); OVERRULING DEFENDANT VALLEY ASPHALT CORPORATION'S MOTION FOR SUMMARY JUDGMENT ON APPORTIONMENT (DOC. #864 ). Signed by Judge Walter H. Rice on 9/23/19. (kma) |
Filing 1069 DECISION AND ENTRY SUSTAINING IN PART AND OVERRULING INPART WASTE MANAGEMENT OF OHIO, INC.'S MOTION IN LIMINE TO EXCLUDE DECLARATION OF STEPHEN M. QUIGLEY (DOC. #986 ); OVERRULING CONAGRA GROCERY PRODUCTS COMPANY,LLC'S RULE 56(c)(2) OBJECTION TO EXHIBIT 1 OF PLAINTIFFS' SURREPLY (DOC. #981 ); OVERRULING CONAGRA GROCERY PRODUCTS COMPANY, LLC'S MOTION IN LIMINE TO EXCLUDE CERTAIN EXPERT TESTIMONY OF DR. JURGEN EXNER (DOC. #998 ); SUSTAINING IN PART AND OVERRULING IN PART PLAINTIFFS' MOTION IN LIMINE TO EXCLUDE CERTAIN TESTIMONY AND OPINIONS OF DR. B. TOD DELANEY (DOC. #999 ). Signed by Judge Walter H. Rice on 9/23/19. (kma) |
Filing 1068 DECISION AND ENTRY SUSTAINING IN PART AND OVERRULING IN PART WASTE MANAGEMENT OF OHIO, INC.'S MOTION IN LIMINE TO EXCLUDE 2012 DEPOSITION TESTIMONY OF EDWARDGRILLOT (DOC. #990 ); SUSTAINING WASTE MANAGEMENT OF OHIO, INC.'S MOTION IN LIMINE TO EXCLUDE DEPOSITION TESTIMONY OF FRANK MIRACLE (DOC. #991 ). Signed by Judge Walter H. Rice on 9/23/19. (kma) |
Filing 1067 Notation Order: As agreed to by counsel during the phone conference on 9/4/2019 at 10:30 a.m., Plaintiff Hobart Corporation and Defendant Bridgestone shall submit simultaneous confidential mediation statements to newman_chambers@ohsd.uscourts.gov by October 4, 2019. Signed by Magistrate Judge Michael J. Newman on 9/5/2019. (tg) |
Filing 1066 Notation Order: As agreed to by counsel during the phone conference on 9/4/2019 at 11:15 a.m., Plaintiff Hobart Corporation and Defendant Franklin Iron & Metal Corporation shall submit simultaneous confidential mediation statements to newman_chambers@ohsd.uscourts.gov by September 13, 2019. Signed by Magistrate Judge Michael J. Newman on 9/5/2019. (tg) |
Filing 1065 Minute Entry: This civil case came before Judge Newman for separate mediation status conferences on 9/4/2019 with Plaintiffs, the Bridgestone Defendants, and Franklin Iron & Metal Corp. Scheduling orders will issue by separate entry. (mnr) |
Filing 1064 NOTICE: The Telephone Conference concerning mediation set for 9/4/2019 10:30 AM before Judge Michael J. Newman is for Plaintiffs and Bridgestone only. (tg) |
Filing 1063 Supplemental Memorandum Supporting re #990 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude 2012 Deposition Testimony of Edward Grillot Re-filed (Doc #1057) in response to Doc #1062 filed by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
NOTICE: Telephone Conference for Plaintiffs and Franklin Iron and Metal set for 9/4/2019 at 11:15 AM in Teleconference before Magistrate Judge Michael J. Newman. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
NOTICE: The telephone conference previously scheduled for 8/28/2019 is CANCELLED AND RESCHEDULED. The phone Conference is reset for 9/4/2019 at 10:30 AM in Teleconference before Magistrate Judge Michael J. Newman. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
NOTICE: Telephone Conference set for 8/28/2019 at 10:30 AM in Teleconference before Magistrate Judge Michael J. Newman. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
Filing 1060 ORDER OF REFERENCE- The above-captioned action, as it relates to Plaintiffs and Defendant Bridgestone America Tire Operations, LLC, is hereby referred to United States Magistrate Judge Michael J. Newman solely for the purpose of conducting a mediation. The appointed Mediator shall have full authority to conduct the mediation and shall report to District Judge Walter H. Rice whether or not the mediation resulted in settlement of this case. IT IS SO ORDERED. Signed by Magistrate Judge Sharon L. Ovington on 8/20/19. (kma) Modified on 8/21/2019 (lk). |
Filing 1059 ORDER OF REFERENCE- Pursuant to 28 U.S.C. 636(b)(l)(A), (B), and (C), and 636(b)(3), the above-captioned action, as it relates to Plaintiffs and Defendant, Bridgestone America Tire Operations, LLC, is hereby referred to United States Magistrate Judge Sharon L. Ovington, ADR Coordinator, for purposes of conducting a mediation. Signed by Judge Walter H. Rice on 8/15/19. (kma) |
Filing 1058 DECISION AND ENTRY SUSTAINING PLAINTIFFS' MOTION TO SUPPLEMENT SUMMARY JUDGMENT RECORD WITH RESPECT TO CONAGRA GROCERY PRODUCTS COMPANY, LLC, WITH DEPOSITION TESTIMONY FROM RICHARD HUNTER AND CECIL HUNTER (DOC. #1048 ). Signed by Judge Walter H. Rice on 8/2/19. (kma) |
Filing 1057 Supplemental Memorandum Supporting re #990 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude 2012 Deposition Testimony of Edward Grillot WMO's Sur-Surreply in Support of Its Motion in Limine to Exclude 2012 Deposition Testimony of Edward Grillot filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Nijman, Jennifer) |
NOTATION ORDER sustaining #1056 Waste Management of Ohio, Inc.'s Motion for Leave to File Sur-Surreply. Attached Sur-Surreply, document # [1056-1] to be detached and filed. Signed by Judge Walter H. Rice on 07/26/2019. (tp) |
Filing 1056 MOTION for Leave to File WMO's Sur-Surreply in Support of Its Motion in Limine to Exclude 2012 Deposition Testimony of Edward Grillot by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit WMO's Sur-Surrely in Support of Its Motion in Limine to Exclude 2012 Deposition Testimony of Edward Grillot, #2 Exhibit 1 to Sur-Surreply, #3 Exhibit 2 to Sur-Surreply) (Nijman, Jennifer) |
Filing 1055 Response re #1043 Reply to Response to Motion, Plaintiffs' Surreply Brief in Opposition to Defendant Waste Management of Ohio's Motion in Limine by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A) (Dyer, James) |
NOTATION ORDER sustaining #1053 Motion for Leave to File Surreply. Signed by Judge Walter H. Rice on 07/23/2019. (tp) |
Filing 1054 RESPONSE in Opposition re #1048 MOTION to Supplement Summary Judgment Record with Respect to ConAgra Grocery Products Company, LLC With Deposition Testimony from Richard Hunter and Cecil Hunter filed by Cross Defendants Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Counter Claimants Conagra Grocery Products Company, Conagra Grocery Products Company, Defendant Conagra Grocery Products Company, Counter Defendant Conagra Grocery Products Company. (Attachments: #1 Depo Excerpts of Richard L. Hunter, #2 Depo Excerpts of Cecil R. Hunter, #3 Depo Excerpts of Michael A. Wendling) (Covi, Kristopher) |
Filing 1053 Plaintiffs' Motion for Leave to File Surreply (Attachments: #1 Exhibit Plaintiffs' Proposed Surreply, #2 Exhibit A to Plaintiffs' Proposed Surreply) (Dyer, James) Modified on 7/23/2019 to correct event per WHR chambers (kma). Modified on 7/23/2019 (tp). |
Filing 1052 Response re #1051 Response in Opposition to Motion, Surreply in Reponse to Cox Media Group Ohio, Inc.'s Response and Objections to Plaintiffs' Supplemental Summary Judgment Records by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1051 Defendant Cox Media Group Ohio, Inc.'s Sur-Replyto Plaintiffs' Response to CMGO'S Response and Objection to Plaintiffs' Supplemental Summary Judgment Records ECF Doc. #[1010-2] and [1015-2] filed per Notation Order of 7/1/2019 granting #1041 Unopposed MOTION for Leave to File Cox Media Group Ohio, Inc.s Sur- Reply to Plaintiffs Response to CMGOs Response and Objection to Plaintiffs Supplemental Summary Judgment Records ECF Doc. #1010-2 and #1015-2 by Defendant Cox Media Group Ohio Inc. filed by Defendant Cox Media Group Ohio Inc. (Farolino, Shane) Modified on 8/27/2019 (tp). |
NOTATION ORDER sustaining #1041 Unopposed MOTION for Leave to File Cox Media Group Ohio, Inc.s Sur- Reply to Plaintiffs Response to CMGOs Response and Objection to Plaintiffs Supplemental Summary Judgment Records ECF Doc. #1010-2 and #1015-2 by Defendant Cox Media Group Ohio Inc. Signed by Judge Walter H. Rice on 07/01/2019. (tp) |
NOTATION ORDER sustaining #1050 Motion for Leave to File to File Surreply by Plaintiffs Kelsey-Hayes Company, NCR Corporation. Signed by Judge Walter H. Rice on 07/01/2019. (tp) |
Filing 1050 MOTION for Leave to File to File Surreply by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Proposed Surreply) (Dyer, James) |
Filing 1049 Reply re #981 Objection (non motion), #998 MOTION in Limine and Memorandum to Exclude Certain Expert Testimony of Dr. Jurgen Exner by Cross Defendants Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Counter Claimants Conagra Grocery Products Company, Conagra Grocery Products Company, Defendant Conagra Grocery Products Company, Counter Defendant Conagra Grocery Products Company. (Attachments: #1 Exhibit 1 - ConAgra's Response to Plaintiffs' Interrogatory No. 5) (Covi, Kristopher) |
Filing 1048 MOTION to Supplement Summary Judgment Record with Respect to ConAgra Grocery Products Company, LLC With Deposition Testimony from Richard Hunter and Cecil Hunter by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 1047 REPLY to Response to Motion re #999 MOTION in Limine to Exclude Certain Testimony and Opinions of Dr. B. Tod Delaney filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1046 NOTICE by Defendant Bridgestone Americas Tire Operations LLC re #1045 Reply to Response to Motion, of Partial Joinder in Defendant Waste Management of Ohio, Inc.'s Reply in Support of its Motion in Limine to Exclude the Deposition of Frank Miracle (Dressman, E) |
Filing 1045 REPLY to Response to Motion re #991 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude Deposition Testimony of Frank Miracle filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (Nijman, Jennifer) |
Filing 1044 REPLY to Response to Motion re #986 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude Declaration of Steven M. Quigley filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1) (Nijman, Jennifer) |
Filing 1043 REPLY to Response to Motion re #990 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude 2012 Deposition Testimony of Edward Grillot filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B) (Nijman, Jennifer) |
Filing 1042 REPLY to Response to Motion re #995 MOTION in Limine to Exclude Hearsay Testimony From Edward Grillot filed by Defendant Valley Asphalt Corporation. (Hanna, Robert) |
Filing 1041 Unopposed MOTION for Leave to File Cox Media Group Ohio, Inc.s Sur- Reply to Plaintiffs Response to CMGOs Response and Objection to Plaintiffs Supplemental Summary Judgment Records ECF Doc. #1010-2 and #1015-2 by Defendant Cox Media Group Ohio Inc. (Attachments: #1 Exhibit Cox Media Group Ohio, Inc.s Sur- Reply to Plaintiffs Response to CMGOs Response and Objection to Plaintiffs Supplemental Summary Judgment Records ECF Doc. #1010-2 and #1015-2, #2 Text of Proposed Order) (Farolino, Shane) |
Filing 1040 RESPONSE in Opposition re #995 MOTION in Limine to Exclude Hearsay Testimony From Edward Grillot filed by Defendant Dayton Power and Light Company. (Sheely, Sommer) |
Filing 1039 RESPONSE in Opposition re #999 MOTION in Limine to Exclude Certain Testimony and Opinions of Dr. B. Tod Delaney filed by Cross Defendants Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Counter Claimants Conagra Grocery Products Company, Conagra Grocery Products Company, Defendant Conagra Grocery Products Company, Counter Defendant Conagra Grocery Products Company. (Attachments: #1 Exhibit 1 - Wittenbrink Deposition Excerpts) (Covi, Kristopher) |
Filing 1038 RESPONSE in Opposition re #986 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude Declaration of Steven M. Quigley filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Dyer, James) |
Filing 1037 Response re #981 Objection (non motion), #998 MOTION in Limine and Memorandum to Exclude Certain Expert Testimony of Dr. Jurgen Exner by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1036 RESPONSE to Motion re #991 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude Deposition Testimony of Frank Miracle filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7) (Dyer, James) |
Filing 1035 RESPONSE to Motion re #990 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude 2012 Deposition Testimony of Edward Grillot filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7) (Dyer, James) |
Filing 1034 Response re #1020 Response (non motion), and Objection to Plaintiffs' Supplemental Summary Judgment Records by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Dyer, James) |
Filing 1033 NOTICE OF FILING DEPOSITION of David J. Hagen by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1032 DEPOSITION of David J. Hagen taken on October 8, 2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, Part 1, #2 Exhibit 1, Part 2, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5) (Dyer, James) |
Filing 1031 NOTICE OF FILING DEPOSITION of Richard L. Hunter and Cecil Hunter by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1030 DEPOSITION of Richard L. Hunter taken on April 30, 2019 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9) (Dyer, James) |
Filing 1029 NOTICE OF FILING DEPOSITION of Cecil R. Hunter by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7) (Dyer, James) |
NOTATION - re #1028 Notice of Withdrawal of Document, filed by Kelsey-Hayes Company, NCR Corporation is noted by the Court. Signed by Judge Walter H. Rice on 06/07/2019. (tp) |
Filing 1028 NOTICE OF WITHDRAWAL OF DOCUMENT by Plaintiffs Kelsey-Hayes Company, NCR Corporation re #1017 MOTION to Compel Production of Documents Or, In The Alternative, For Exclusion of Testimony Against Defendant The Dayton Power and Light Company (Dyer, James) |
Filing 1027 NOTICE by Cross Defendants Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Conagra Grocery Products Company, Counter Claimants Conagra Grocery Products Company, Conagra Grocery Products Company, Defendant Conagra Grocery Products Company, Counter Defendant Conagra Grocery Products Company re #998 MOTION in Limine and Memorandum to Exclude Certain Expert Testimony of Dr. Jurgen Exner (Covi, Kristopher) |
Filing 1026 NOTICE by Defendant Waste Management of Ohio, Inc. re #1002 MOTION in Limine Joinder in Motions in Limine Filed by Other Defendants, #993 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude Testimony of "Unknown" Fact Witness for Kelsey-Hayes Company, #992 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude Testimony of Edward Gallagher For NCR Corporation, #988 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude 2012 Deposition Testimony of James South (Nijman, Jennifer) |
Filing 1025 NOTICE by Plaintiffs Kelsey-Hayes Company, NCR Corporation re #867 Second MOTION for Summary Judgment , #983 Trial Brief, #987 MOTION in Limine to Exclude Testimony of Dr. Swiatoslav Kaczmar, #1001 MOTION in Limine to Exclude Testimony of Exner and White and to Join Motions in Limine filed by Defendants, #984 Trial Brief (Joint) (Dyer, James) |
Filing 1024 NOTICE by Plaintiffs Kelsey-Hayes Company, NCR Corporation re #881 Reply to Response to Motion, #999 MOTION in Limine to Exclude Certain Testimony and Opinions of Dr. B. Tod Delaney, #879 Response to Motion, #858 MOTION in Limine to Exclude Testimony of Patrick Doyle, Esq. (Dyer, James) |
Filing 1023 NOTICE by Defendant Sherwin-Williams Company re #866 MOTION for Summary Judgment , #989 MOTION in Limine to exclude certain expert opinions of Dr. Jurgen Exner and Mr. Richard White (Kemp, Matthew) |
Filing 1022 NOTICE by Defendant Valley Asphalt Corporation re #996 MOTION in Limine to Exclude Testimony From Richard L. White and Christopher M. Wittenbrink, #864 MOTION for Summary Judgment , #995 MOTION in Limine to Exclude Hearsay Testimony From Edward Grillot (Hanna, Robert) |
Filing 1021 NOTICE by Defendant Pharmacia LLC, a Delaware Limited Liability Company (Fedder, Jane) |
Set/Reset Deadlines as to #1017 MOTION to Compel Production of Documents Or, In The Alternative, For Exclusion of Testimony Against Defendant The Dayton Power and Light Company. Responses due by 6/7/2019 (kma) |
Filing 1020 Response and Objection to Plaintiffs' Supplemental Summary Judgment Records ECF Doc. Nos. #1010-2 and 1015-2 by Defendant Cox Media Group Ohio Inc. (Attachments: #1 Exhibit Att. 1 - Excerpts from the Deposition of Richard Lee Hunter) (Farolino, Shane) |
NOTATION ORDER sustaining #1018 Agreed Motion of Defendant The Dayton Power and Light Company for Extension of Time to Respond to Plaintiffs' Motion to Compel Production of Documents or, in the Alternative, for Exclusion of Testimony Against Defendant The Dayton Power and Light Company (Doc. #1017 , Filed May 9, 2019) by Defendant Dayton Power and Light Company. New date requested 6/7/2019. Signed by Judge Walter H. Rice on 05/28/2019. (tp) |
NOTATION ORDER sustaining #1019 Unopposed MOTION for Leave to File Instanter Response and Objection to Plaintiffs Supplemental Summary Judgment Records ECF Doc. Nos. # [1010-2] and # [1015-2] by Defendant Cox Media Group Ohio Inc. Signed by Judge Walter H. Rice on 05/28/2019. (tp) |
Filing 1019 Unopposed MOTION for Leave to File Instanter Response and Objection to Plaintiffs Supplemental Summary Judgment Records ECF Doc. Nos. #1010-2 and #1015-2 by Defendant Cox Media Group Ohio Inc. (Attachments: #1 CMGO's Response and Objection to Plaintiffs Supplemental Summary Judgment Records ECF Doc. Nos. #1010-2 and #1015-2, #2 Exhibit Att. 1 to Response and Objection - Excerpts from Deposition of Richard Lee Hunter, #3 Text of Proposed Order Granting CMGO's Unopposed Motion for Leave to File) (Farolino, Shane) |
Filing 1018 MOTION for Extension of Time New date requested 6/7/2019. Agreed Motion of Defendant The Dayton Power and Light Company for Extension of Time to Respond to Plaintiffs' Motion to Compel Production of Documents or, in the Alternative, for Exclusion of Testimony Against Defendant The Dayton Power and Light Company (Doc. #1017, Filed May 9, 2019) by Defendant Dayton Power and Light Company. (Attachments: #1 Text of Proposed Order Order of Court) (Sheely, Sommer) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 5/22/2019. (Court Reporter: Debra Futrell) (tp) |
Filing 1017 MOTION to Compel Production of Documents Or, In The Alternative, For Exclusion of Testimony Against Defendant The Dayton Power and Light Company by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1A, #2 Exhibit 1B, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8) (Dyer, James) |
Filing 1016 ORDER- AND NOW, in consideration of Plaintiffs' Motion to Supplement Summary Judgment Record with respect to Conagra Grocery Products Company, LLC and Cox Media Group Ohio, Inc. with Testimony from a Previously Unknown Witness, and any response thereto, IT IS HEREBY ORDERED THAT: 1. Plaintiffs' Motion is GRANTED 2. The Parties shall coordinate with each other to arrange for the deposition of Mr. Cecil R. Hunter by May 24, 2019. re #1015 . Signed by Judge Walter H. Rice on 5/1/19. (kma) |
Filing 1015 MOTION to Supplement Summary Judgment Record with Respect to Conagra Grocery Products Company, LLC and Cox Media Group Ohio, Inc. with Testimony from a Previously Unknown Witness by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Text of Proposed Order Proposed Order) (Dyer, James) |
Filing 1014 NOTICE of Substitution of Counsel - Ilya L. Polyakov substituting for Toby K. Henderson as to Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Polyakov, Ilya) |
Filing 1013 DECISION AND ENTRY SUSTAINING PLAINTIFFS' MOTION FOR PARTIAL SUMMARY JUDGMENT ON CERTAIN ELEMENTS OF CERCLA (DOC. #869 ); SUSTAINING PLAINTIFFS' MOTION FORPARTIAL SUMMARY JUDGMENT ON NECESSITY AND CONSISTENCY WITH THE NATIONAL CONTINGENCY PLAN (DOC. #871 ). Signed by Judge Walter H. Rice on 4/19/19. (kma) |
Filing 1012 NOTICE by Defendant Pharmacia LLC, a Delaware Limited Liability Company of withdrawal of counsel (Fedder, Jane) |
Filing 1011 ORDER - AND NOW, in consideration of Plaintiffs' Motion to Supplement Summary Judgment Record with respect to Conagra Grocery Products Company, LLC, Cox Media Group Ohio, Inc. and Franklin Iron and Metal Corp. with Testimony from a Previously Unknown Witness, and any response thereto, IT IS HEREBY ORDERED THAT:1. Plaintiffs' Motion is GRANTED. 2. The Parties shall coordinate with each other to arrange for the deposition of Mr. Richard Hunter by May 1, 2019. re #1010 . Signed by Judge Walter H. Rice on 4/4/19. (kma) |
Filing 1010 MOTION re #867 Second MOTION for Summary Judgment , #874 MOTION for Summary Judgment , #872 MOTION for Summary Judgment on Liability for Vapor Intrusion Claims to Supplement Summary Judgment Record with Respect to ConAgra Grocery Products Company, LLC; Cox Media Group Ohio, Inc. and Franklin Iron and Metal Corp. with Testimony from a Previously Unknown Witness by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Dyer, James) |
Filing 1009 Response re #787 Amended Document,, Plaintiffs' Answer to Amended Counterclaim of Defendant Valley Asphalt Coporation (to include signature) by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 1008 ANSWER to #787 Amended Counterclaim of Defendant Valley Asphalt Corporation. Please note the document is not signed. filed by All Plaintiffs. (kma) |
Filing 1007 ORDER - Plaintiffs' Motion to File out of Time Answer to Undismissed Portion of Counterclaim of Valley Asphalt Corporation, and any response thereto is GRANTED. Plaintiffs' Answer to Undismissed Portion of Counterclaim of Valley Asphalt Corporation #1006 , in the form attached to its Motion, is deemed filed this date. Signed by Judge Walter H. Rice on 3/22/19. (kma) Modified on 3/26/2019 to clarify docket text. (jmb). |
Filing 1006 MOTION to File Out of Time Answer to Undismissed Portion of Counterclaim of Valley Asphalt Corporation by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Answer to Amended Counterclaim of Defendant Valley Asphalt Corporation) (Dyer, James) |
Filing 1005 DECISION AND ENTRY SUSTAINING DEFENDANTS' MOTION FOR EXPEDITED STATUS CONFERENCE (DOC. #978 ); SUSTAINING JOINT MOTION OF ALL DEFENDANTS TO STAY OR MODIFY THETHIRD OMNIBUS SCHEDULING ORDER (DOC. #971 ); STAYING ALL REMAINING DEADLINES PENDING RESOLUTION OF MOTIONS FOR SUMMARY JUDGMENT; VACATING MARCH 19, 2019, TRIAL DATE; CONFERENCE CALL TO BE SET FOLLOWING RULING ON SUMMARY JUDGMENT MOTIONS. Signed by Judge Walter H. Rice on 3/12/19. (kma) |
Filing 1004 NOTICE of Appearance by Mark Robert Chilson for Cross Defendant Franklin Iron & Metal Corp (Chilson, Mark) |
Filing 1003 NOTICE of Appearance by Matthew T. Kemp for Defendant Sherwin-Williams Company (Kemp, Matthew) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 2/21/2019. After Decisions are filed, the Court will set a conference call. The Scheduling Order in this matter is stayed. (tp) |
NOTICE OF CANCELLATION: The Telephone Conference regarding #978 MOTION to Expedited Status Conference set for 2/20/2019 05:30 PM before Judge Walter H. Rice is cancelled. Due to the 2 hour delay in the federal building opening this morning and attorneys traveling from Columbus and Cincinnati, the Court will be in session until 6:30 PM today. The gist of the phone conference is to vacate the trial date and dates leading up to the trial date. The Court is making progress on the Motions for Summary Judgment, but has a trial beginning next week which will slow down the ruling on the Motions. (tp) |
Filing 1002 JOINDER IN THE MOTION IN LIMINE FILED BY OTHER DEFENDANTS by Defendant Waste Management of Ohio, Inc. (Gale, Kristen) Modified on 8/13/2019 to clarify it was joinder of a motion not a separate motion (kma). |
Filing 1001 MOTION in Limine to Exclude Testimony of Exner and White and to Join Motions in Limine filed by Defendants by Defendant Franklin Iron & Metal Corp. (Hillerich, Laura) |
Filing 1000 NOTICE by Defendant Bridgestone Americas Tire Operations LLC of Joinder in the Motions in Limine Filed by Other Defendants (Dressman, E) |
Filing 999 MOTION in Limine to Exclude Certain Testimony and Opinions of Dr. B. Tod Delaney by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 998 MOTION in Limine and Memorandum to Exclude Certain Expert Testimony of Dr. Jurgen Exner by Defendant Conagra Grocery Products Company. (Covi, Kristopher) |
Filing 997 MOTION in Limine and Joinder in the Motions in Limine filed by other Defendants by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Fedder, Jane) |
Filing 996 MOTION in Limine to Exclude Testimony From Richard L. White and Christopher M. Wittenbrink by Defendant Valley Asphalt Corporation. (Attachments: #1 Declaration of Robert J. Hanna) (Hanna, Robert) |
Filing 995 MOTION in Limine to Exclude Hearsay Testimony From Edward Grillot by Defendant Valley Asphalt Corporation. (Attachments: #1 Declaration of Robert J. Hanna) (Hanna, Robert) |
Filing 994 PRETRIAL MEMORANDUM by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 993 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude Testimony of "Unknown" Fact Witness for Kelsey-Hayes Company by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1 - Draft Final Order, #2 Exhibit 2 - Pltfs' 26(a) Disclosures, #3 Exhibit 3 - Pltfs' Supplement to its 26(a) disclosures, #4 Exhibit 4 - 11-1-16 lay witness list) (Nijman, Jennifer) |
Filing 992 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude Testimony of Edward Gallagher For NCR Corporation by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1 - Pltfs' 6th Amended Lay Witnesses in Redline, #2 Exhibit 2 - Pltfs' 26(a) Disclosures, #3 Exhibit 3 - Pltfs' Supplement to its 26(a) disclosures, #4 Exhibit 4 - Pltfs' 11-1-16 lay witnesses list, #5 Exhibit 5 - Pltfs' 5th Amended Lay witness list) (Nijman, Jennifer) |
Filing 991 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude Deposition Testimony of Frank Miracle by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1 - Miracle Dep) (Nijman, Jennifer) |
Filing 990 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude 2012 Deposition Testimony of Edward Grillot by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1 - 2012 Grillot Dep, #2 Exhibit 2 - Hobart I Complaint, #3 Exhibit 3 - Harbeck 2017 Affidavit, #4 Exhibit 4 - Harbeck 2019 Affidavit, #5 Exhibit 5 - 2013 Grillot Dep, #6 Exhibit 6 - 2016 Grillot Dep) (Nijman, Jennifer) |
Filing 989 MOTION in Limine to exclude certain expert opinions of Dr. Jurgen Exner and Mr. Richard White by Defendant Sherwin-Williams Company. (Attachments: #1 Memorandum in Support, #2 A: Exner report 07-21-17, #3 Exhibit B: Exner report 07-24-18, #4 Exhibit C: Exner dep excerpts, #5 Exhibit D: White report 07-24-18, #6 Exhibit E: White dep excerpts) (Eddy, Robert) |
Filing 988 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude 2012 Deposition Testimony of James South by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1 - 2012 South Dep, #2 Exhibit 2 - Pltfs' Response to WMO's Request for Production, #3 Exhibit 3 - Hobart I Complaint, #4 Exhibit 4 - Harbeck Affidavit re South) (Nijman, Jennifer) |
Filing 987 MOTION in Limine to Exclude Testimony of Dr. Swiatoslav Kaczmar by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7) (Dyer, James) |
Filing 986 MOTION in Limine and Memorandum in Support of Its Motion in Limine to Exclude Declaration of Steven M. Quigley by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1 - Quigley Declaration, #2 Exhibit 2 - Quigley Dep, #3 Exhibit 3 - Quigley 2017 Expert Report, #4 Exhibit 4 - Quigley 2018 Expert Report, #5 Exhibit 5 - Exner Vapor Intrusion Opinion) (Nijman, Jennifer) |
Filing 985 MOTION in Limine to Exclude Interview of Clay Lowe, AKA Mr. C by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Dyer, James) |
Filing 984 TRIAL BRIEF Memorandum of Law Regarding Expert Testimony of Richard White by Defendant Franklin Iron & Metal Corp. (Hillerich, Laura) |
Filing 983 TRIAL BRIEF Regarding expert testimony J. Exner by Defendant Franklin Iron & Metal Corp. (Hillerich, Laura) |
Set/Reset Deadlines as to #978 MOTION for to Expedited Status Conference. Telephone Conference set for 2/20/2019 05:30 PM before Judge Walter H. Rice. (tp) |
Filing 982 Respondent's REPLY BRIEF by Conagra Grocery Products Company- Entitled- CONAGRA GROCERY PRODUCTS COMPANY, LLCS MEMORANDUM IN RESPONSE TO PLAINTIFFS SURREPLY BRIEF IN OPPOSITION TO CONAGRAS MOTION FOR SUMMARY JUDGMENT. (kma) |
NOTATION ORDER sustaining #980 Motion for Leave to File Memorandum in Response to Plaintiffs' Surreply Brief in Opposition to ConAgra's Motion for Summary Judgment by Defendant Conagra Grocery Products Company. Surreply is to be filed by Clerk instanter. Signed by Judge Walter H. Rice on 02/15/2019. (tp) |
Filing 981 Objection re #975 Supplemental - Opposing Exhibit 1 by Defendant Conagra Grocery Products Company. (Attachments: #1 Exhibit - Memorandum in Support of Objection to Exhibit 1 to Plaintiffs' Surreply Brief in Opposition to ConAgra's Motion for Summary Judgment) (Covi, Kristopher) |
Filing 980 MOTION for Leave to File Memorandum in Response to Plaintiffs' Surreply Brief in Opposition to ConAgra's Motion for Summary Judgment by Defendant Conagra Grocery Products Company. (Attachments: #1 Exhibit - Proposed Memorandum in Response to Plaintiffs' Surreply Brief in Opposition to ConAgra's Motion for Summary Judgment) (Covi, Kristopher) |
NOTATION ORDER sustaining #979 MOTION to Withdraw as Attorney Scott S. Davies as Co-Counsel by Plaintiffs Kelsey-Hayes Company, NCR Corporation. Signed by Judge Walter H. Rice on 02/12/2019. (tp) |
Filing 979 MOTION to Withdraw as Attorney Scott S. Davies as Co-Counsel by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 978 MOTION to Expedite Status Conference by Defendants Bradford Soap International, Inc., Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., Cintas Corporation, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Fickert Devco Inc, Flowserve Corporation, Franklin Iron & Metal Corp, GlaxoSmithKline LLC, Harris Corporation, Hewitt Soap Works, Inc., Kimberly-Clark Corporation, La Mirada Products Co., Inc, Newmark LLC, Ohio Bell Telephone Company, P-Americas, LLC, PPG Industries, Inc., Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Reynolds and Reynolds Company, Sherwin-Williams Company, Standard Register Company, State Of Ohio, United States Department of Defense, United States Department of Energy, United States of America, University of Dayton, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., YP Advertising and Publishing LLC, A.E. Fickert, Inc., "John Doe" Corporation(s). (Campbell, Drew) |
Filing 977 REPLY to Response to Motion re #971 Joint MOTION to Stay re #817 Preliminary Pretrial Order,,, or Modify by All Defendants filed by Defendant Conagra Grocery Products Company. (Covi, Kristopher) |
Filing 976 RESPONSE in Opposition re #971 Joint MOTION to Stay re #817 Preliminary Pretrial Order,,, or Modify by All Defendants filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 975 Supplemental Memorandum Opposing re #874 MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Dyer, James) |
Filing 974 Supplemental Memorandum Opposing re #864 MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Dyer, James) |
NOTATION ORDER sustaining #970 Motion for Leave to File Two Surreply Briefs by Plaintiffs Kelsey-Hayes Company, NCR Corporation. Two Surreply Briefs to be filed by close of business 2/4/2019. Signed by Judge Walter H. Rice on 01/31/2019. (tp) |
Filing 973 MEDIATOR'S NOTE for proceedings held before Magistrate Judge Michael J. Newman: Mediation between Plaintiffs and Defendant Franklin Iron & Metal held on 1/30/2019. The matter did not settle. (mnr) |
Filing 972 MEDIATOR'S NOTE for proceedings held before Magistrate Judge Michael J. Newman. Mediation held between Plaintiffs and Dayton Power & Light on 1/30/2019. The matter did not settle. (mnr) |
Docketed to correct statistical information. (jcw) |
Filing 971 Joint MOTION to Stay re #817 Preliminary Pretrial Order,,, or Modify by All Defendants by Defendant Conagra Grocery Products Company. (Attachments: #1 Exhibit 1 - Larry Silver email) (Covi, Kristopher) |
Filing 970 MOTION for Leave to File Two Surreply Briefs by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1 - Valley Asphalt Corporation Proposed Surreply, #2 Exhibit 1 to Valley Asphalt Corporation Proposed Surreply, #3 Exhibit 2 to Valley Asphalt Corporation Proposed Surreply, #4 Exhibit 2 - ConAgra Grocery Products Proposed Surreply, #5 Exhibit 1 to ConAgra Grocery Products Proposed Surreply, #6 Exhibit 2 to ConAgra Grocery Products Proposed Surreply, #7 Exhibit 3 to ConAgra Grocery Products Proposed Surreply, #8 Exhibit 4 to ConAgra Grocery Products Proposed Surreply) (Dyer, James) |
Filing 969 Minute Entry: This civil case came before the Court by telephone on 1/15/2019 at 11:00 a.m. Jim Dyer. Larry Silver, and David Romine participated on behalf of Plaintiff and Drew Campbell and Frank Merrill participated on behalf of Defendant, Dayton Power and Light Company. The parties met and conferred and advised the court to schedule a mediation date for January 29, 2019. A mediation order will follow. (dm) Modified on 1/17/2019 (dm). |
Filing 968 Minute Entry: This civil case came before the Court by telephone on 1/15/2019 at 11:00 a.m. Jim Dyer. Larry Silver, and David Romine participated on behalf of Plaintiff and Robert Thumann participated on behalf of Defendant, Franklin Iron & Metal Corp. The parties met and conferred and advised the court to schedule a mediation date for January 30, 2019. A mediation order will follow. (dm) |
Filing 967 REPLY to Response to Motion re #865 MOTION for Summary Judgment related to Blaylock filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Affidavit Declaration of Kristen Gale, #2 Exhibit 1 - 1968 DJH Article, #3 Exhibit 2 - Smith Deposition, #4 Exhibit 3 - Dayton Water Report, #5 Exhibit 4 - Wood Ash Article, #6 Exhibit 5 - Quigley Deposition, #7 Exhibit 6 - Exner VI Report, #8 Exhibit 7 - Exner Deposition, #9 Exhibit 8 - SDD NPL Status) (Nijman, Jennifer) |
Filing 966 MEDIATION ORDER- The undersigned sets this case for mediation on January 30, 2019 at 9:30 a.m. as between Plaintiffs and Defendant Franklin Iron & Metal Corp. The mediation will take place beginning at the Federal Building, 200 West Second Street, Room 505, Dayton, Ohio, 45402. Signed by Magistrate Judge Michael J. Newman on 1/16/19. (kma) |
Filing 965 Order Setting Mediation Conference: The undersigned sets this case for a follow-up mediation on January 29, 2019 at 9:30 a.m. as between Plaintiffs and Defendant Dayton Power & Light, LLC. The mediation will take place beginning at the Federal Building, 200 West Second Street, Room 505, Dayton, Ohio, 45402. The parties continue to be bound by the Agreement to Attend and Participate in Good Faith set forth in the undersigneds previous Mediation Order (doc. #859 )and the provisions of S. D. Ohio Civ. R. 16.3(c). Signed by Magistrate Judge Michael J. Newman on 1/16/19. (kma) |
Filing 964 DECISION AND ENTRY OVERRULING WITHOUT PREJUDICE JOINT MOTION FOR APPROVAL OF PARTIAL SETTLEMENT AGREEMENT BETWEEN PLAINTIFFS AND BRIDGESTONE AMERICAS TIREOPERATIONS, LLC (DOC. #855 )- The Court has determined that the best course of action is to rule on the pending motions for summary judgment. Once it is determined which Defendants remain in the litigation, the Court will convene a status conference during which it will chart the future course of this litigation and discuss possible settlement options. If a global settlement is not achieved, Plaintiffs and Bridgestone may then re-file their Joint Motion for Approval of Partial Settlement Agreement. If the Court ultimately overrules that motion, it will give BATO the opportunity to file a motion for summary judgment prior to trial.. Signed by Judge Walter H. Rice on 1/15/19. (kma) |
Filing 963 NOTICE: The Court will conduct a Telephone Conference on 1/15/2019 at 11:30 AM with counsel for the Plaintiffs and counsel for Franklin Iron and Metal. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
Filing 962 NOTICE: The Court will conduct a Telephone Conference on 1/15/2019 at 11:00 AM with Counsel for the Plaintiffs and Counsel for Dayton Power and Light. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
Filing 961 ORDER - This matter, having come before the Court on Defendant The Sherwin-Williams Company Unopposed Amended Motion for Extension of Time to File Reply in Support of its Motion for Partial Summary Judgment, and finding good cause to grant the Motion, it is hereby ORDERED THAT: The Sherwin-Williams Company's Reply in Support of its Motion for Partial Summary Judgment is due on Friday, January 11, 2019. Signed by Judge Walter H. Rice on 1/9/19. (kma) |
Filing 960 ORDER - This matter, having come before the Court on Defendant ConAgra Grocery ProductsCompany, LLC's Unopposed Motion for Two-Day Extension of Time to File Reply in Supportof its Motion for Summary Judgment, it is herebyORDERED THAT: ConAgra Grocery Products Company, LLC's Motion is GRANTED.Conagra Grocery Products Company, LLC's Reply in Support of Motion for Summary Judgmentis due on Wednesday, January 9, 2019. Nunc Pro Tunc 1/3/2019. Signed by Judge Walter H. Rice on 1/14/19. (kma) |
NOTATION ORDER finding as moot #938 MOTION for Extension of Time, Unopposed MOTION for Extension of Time to File Response/Reply as to #866 MOTION for Summary Judgment, as superseded by document number #952 . (tp) Modified on 1/14/2019 (tp). |
Notice of Correction re: 1/14/2019 NOTATION ORDER finding as moot #938 MOTION for Extension of Time, Unopposed MOTION for Extension of Time to File Response/Reply as to 866 MOTION for Summary Judgment, as superseded by document number #952 , to correct text. (tp) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 1/14/2019. (Court Reporter: Debra Futrell) (tp) |
Filing 959 REPLY to Response to Motion re #866 MOTION for Summary Judgment filed by Defendant Sherwin-Williams Company. (Eddy, Robert) |
Filing 958 REPLY to Response to Motion re #873 MOTION for Summary Judgment and Memorandum in Support filed by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Exhibit #1 Deposition excerpts of Thomas Beal, #2 Exhibit #2 Deposition excerpts of Alan Wurstner, #3 Exhibit #3 Deposition excerpts of Thomas Ctvrtnicek, #4 Exhibit #4 Deposition excerpts of Dallas Wait, #5 Exhibit #5 Expert report of Dallas Wait, #6 Exhibit #6 SDD Superfund Site Profile) (Fedder, Jane) |
Filing 957 REPLY to Response to Motion re #874 MOTION for Summary Judgment filed by Defendant Conagra Grocery Products Company. (Attachments: #1 Declaration of B. Tod Delaney) (Covi, Kristopher) |
Filing 956 REPLY to Response to Motion re #871 MOTION for Partial Summary Judgment On Necessity and Consistency with the National Contingency Plan filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 955 REPLY to Response to Motion re #870 MOTION for Summary Judgment Regarding SCA Services of Ohio, Inc. related to SCA filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Declaration of Kristen Gale, #2 Exhibit 1 - Oesterle Deposition Exhibit 5, #3 Exhibit 2 - P. Doyle Deposition) (Nijman, Jennifer) |
Filing 954 REPLY to Response to Motion re #869 MOTION for Partial Summary Judgment on Certain Elements of CERCLA filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 953 REPLY to Response to Motion re #868 MOTION for Summary Judgment Regarding Industrial Waste Disposal Co., Inc. related to IWD filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Declaration of Kristen Gale, #2 Exhibit 1 - Forney Deposition, #3 Exhibit 2 - Layfield Deposition, #4 Exhibit 3 - Miracle Deposition, #5 Exhibit 4 - BATO Expert Report, #6 Exhibit 5 - Younker Deposition, #7 Exhibit 6 - DTR 1977 Survey, #8 Exhibit 7 - Grillot 2012 Deposition, #9 Exhibit 8 - Smith Deposition, #10 Exhibit 9 - Dayton Water Report, #11 Exhibit 10 - Quigley Deposition) (Nijman, Jennifer) |
Filing 952 Amended MOTION for Extension of Time to File Response/Reply as to #866 MOTION for Summary Judgment New date requested 1/11/2019. by Defendant Sherwin-Williams Company. (Attachments: #1 Text of Proposed Order) (Eddy, Robert) |
Filing 951 DEPOSITION of James Campbell taken on 05-11-2017 by Defendant Dayton Power and Light Company. (Attachments: #1 Signature Statement, #2 Exhibit Tab Index, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3 (pgs 1-90), #6 Exhibit 3 (pgs 91-172), #7 Exhibit 3 (pgs 173-246), #8 Exhibit 3 (pgs 247-327), #9 Exhibit 3 (pgs 328-408), #10 Exhibit 3 (pgs 409-496), #11 Exhibit 3 (pgs 497-586), #12 Exhibit 3 (pgs 587-670), #13 Exhibit 3 (pgs 671-759), #14 Exhibit 3 (pgs 760-829), #15 Exhibit 4 (pgs 1-70), #16 Exhibit 4 (pgs 71-149), #17 Exhibit 4 (pgs 150-220), #18 Exhibit 4 (pgs 221-290), #19 Exhibit 4 (pgs 291-357), #20 Exhibit 5) (Merrill, Frank) |
Filing 950 NOTICE by Defendant Dayton Power and Light Company of Filing Deposition Transcript of James Campbell (Merrill, Frank) |
Filing 949 DEPOSITION of Edward Grillot taken on 04-24-2012 by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29) (Merrill, Frank) |
Filing 948 NOTICE by Defendant Dayton Power and Light Company of Filing Deposition Transcript of Edward Grillot (Merrill, Frank) |
Filing 947 REPLY to Response to Motion re #872 MOTION for Summary Judgment on Liability for Vapor Intrusion Claims filed by Defendant Cox Media Group Ohio Inc. (Farolino, Shane) |
Filing 946 REPLY to Response to Motion re #864 MOTION for Summary Judgment on Apportionment filed by Defendant Valley Asphalt Corporation. (Attachments: #1 Affidavit of Robert Hanna, #2 Exhibit 1 to Declaration of Robert Hanna) (Hanna, Robert) |
Filing 945 ORDER: This matter, having come before the Court on Defendant ConAgra Grocery Products Company, LLC's Unopposed Motion for Two-Day Extension of Time to File Reply in Support of its Motion for Summary Judgment, it is hereby ORDERED THAT: ConAgra Grocery Products Company, LLC's Motion is GRANTED. Conagra Grocery Products Company, LLC's Reply in Support of Motion for Summary Judgmentis due on Wednesday, January 9, 2019. Signed by Judge Walter H. Rice on 1/8/19. (kma) |
Filing 944 REPLY to Response to Motion re #871 MOTION for Partial Summary Judgment On Necessity and Consistency with the National Contingency Plan filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Affidavit of Larry Silver) (Dyer, James) |
Filing 943 REPLY to Response to Motion re #869 MOTION for Partial Summary Judgment on Certain Elements of CERCLA filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 942 REPLY to Response to Motion re #864 MOTION for Summary Judgment on Apportionment filed by Defendant Valley Asphalt Corporation. (Attachments: #1 Exhibit 1 - Declaration of Robert Hanna, #2 Exhibit A to Declaration of Robert Hanna, #3 Exhibit B to Declaration of Robert Hanna, #4 Exhibit C to Declaration of Robert Hanna, #5 Exhibit 2 - Declaration of Dan Crago) (Hanna, Robert) |
Filing 941 ENTRY SETTING ORAL ARGUMENT, BY TELEPHONE COMMUNICATION, ON THE OBJECTION OF CERTAIN DEFENDANTS TO THE JOINT MOTION FOR APPROVAL OF PARTIAL SETTLEMENTAGREEMENT BETWEEN PLAINTIFFS AND BRIDGESTONE AMERICAS TIRE OPERATIONS, LLC, f/k/a THE DAYTON TIRE AND RUBBER COMPANY re #855 - Although only the parties identified above will be able to participate in this oral argument, it may well be that the Plaintiffs and other Defendants may be contemplating similarrequests that the Court approve partial settlement agreements. Accordingly, representatives of other Defendants, should they wish, may "audit" this telephone conference. This Court asks only that said auditing parties notify this Court's Courtroom Deputy at 937-512-1501 or rice_deputy@ohsd.uscourts.gov not later than noon on Friday, January 11, 2019. Ms. Parker will circulate call-in information. Signed by Judge Walter H. Rice on 1/2/19. (kma) |
Filing 940 REPLY to Response to Motion re #867 Second MOTION for Summary Judgment filed by Defendant Franklin Iron & Metal Corp. (Attachments: #1 Exhibit GHD Report Excerpts) (Thumann, Robert) |
Filing 939 MOTION for Extension of Time to File Response/Reply as to #874 MOTION for Summary Judgment New date requested 1/9/2019. by Defendant Conagra Grocery Products Company. (Attachments: #1 Text of Proposed Order) (Covi, Kristopher) |
Filing 938 MOTION for Extension of Time New date requested 1/9/2019. , Unopposed MOTION for Extension of Time to File Response/Reply as to #866 MOTION for Summary Judgment New date requested 1/9/2019. ( Responses due by 1/24/2019) by Defendant Sherwin-Williams Company. (Attachments: #1 Text of Proposed Order) (Eddy, Robert) |
NOTATION ORDER sustaining #936 Pharmacia LLC'S Unopposed Motion for Six Day Extension of Time to File its Reply in Support of its Motion for Summary Judgment. Signed by Judge Walter H. Rice on 01/03/2019. (tp) |
Filing 937 ORDER GRANTING EXTENSION OF TIME- This matter, having come before the Court on Phannacia LLC's Motion for an Extension of Time to file its Reply in Support of its Motion for Summary Judgment (Doc. #874 ) and the Court having examined the Motion, and being duly advised it is hereby ORDERED that: Pharmacia LLC's Motion for Extension of time to Reply in Support of its Motion for Summary Judgment is GRANTED. Pharmacia LLC's Reply in Support is due on or before January 9, 2019. Signed by Judge Walter H. Rice on 1/2/19. (kma) |
Filing 936 Unopposed MOTION for Extension of Time New date requested 1/9/2019. by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Exhibit #1 - 12-26-18 Email, #2 Exhibit #2 - proposed order) (Fedder, Jane) |
Filing 935 RESPONSE in Opposition re #865 MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13) (Dyer, James) |
Filing 934 ORDER - ORDERED THAT: Cox Media Group Ohio, Inc.'s Motion #933 is GRANTED. Cox Media Group Ohio, Inc.'s Reply in support of its Motion for Partial Summary Judgment is due on Wednesday, January 9, 2019. Signed by Judge Walter H. Rice on 12/31/18. (kma) |
NOTATION ORDER sustaining #932 Motion for Extension of Time to File Response/Reply, nunc pro tunc 12/27/2018. Signed by Judge Walter H. Rice on 12/31/2018. (tp) |
Filing 933 MOTION for Extension of Time to File Response/Reply as to #872 MOTION for Summary Judgment on Liability for Vapor Intrusion Claims New date requested 1/9/2019. by Defendant Cox Media Group Ohio Inc. (Attachments: #1 Text of Proposed Order) (Farolino, Shane) |
Filing 932 MOTION for Extension of Time to File Response/Reply as to #865 MOTION for Summary Judgment New date requested 12/27/2018. by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #2 Exhibit 1 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #3 Exhibit 2 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #4 Exhibit 3 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #5 Exhibit 4 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #6 Exhibit 5 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #7 Exhibit 6 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #8 Exhibit 7 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #9 Exhibit 8 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #10 Exhibit 9 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #11 Exhibit 10 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #12 Exhibit 11 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #13 Exhibit 12 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company, #14 Exhibit 13 to Plaintiffs' Response to Waste Management Motion for Summary Judgment on Behalf of Blaylock Trucking Company) (Dyer, James) |
Filing 931 RESPONSE in Opposition re #869 MOTION for Partial Summary Judgment on Certain Elements of CERCLA filed by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit 1 - Email Correspondence) (Merrill, Frank) |
Filing 930 NOTICE by Defendant Conagra Grocery Products Company re #905 Response in Opposition to Motion of Plaintiffs' for Partial Summary Judgment as to Necessity and Consistency with the National Contingency Plan (JOINDER IN WASTE MANAGEMENT'S OPPOSITION) (Covi, Kristopher) |
Filing 929 NOTICE by Defendant Conagra Grocery Products Company re #904 Response in Opposition to Motion of Plaintiffs' for Partial Summary Judgment on Certain Elements of CERCLA (JOINDER IN WASTE MANAGEMENT'S OPPOSITION) (Covi, Kristopher) |
Filing 928 RESPONSE in Opposition re #864 MOTION for Summary Judgment to Defendant Valley Asphalt Corporation's Motion for Summary Judgment filed by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit Declaration of Frank Merrill in Support of DPL's Memo in Opp, #2 Exhibit A - Grilliot Depo Transcript) (Merrill, Frank) |
Filing 927 RESPONSE in Opposition re #871 MOTION for Partial Summary Judgment On Necessity and Consistency with the National Contingency Plan filed by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit Declaration of Frank Merrill in Support of DPLs Memo in Opp, #2 Exhibit A - Campbell Transcript) (Merrill, Frank) |
Filing 926 NOTICE by Defendant Bridgestone Americas Tire Operations LLC re #904 Response in Opposition to Motion Bridgestone Americas Tire Operations, LLC's Notice of Joinder in Defendant Waste Management of Ohio, Inc.'s Opposition to Plaintiffs' Motion for Partial Summary Judgment on Certain Elements of CERCLA (Dressman, E) |
Filing 925 NOTICE by Defendant Bridgestone Americas Tire Operations LLC re #905 Response in Opposition to Motion Bridgestone Americas Tire Operations, LLC's Notice of Joinder in Defendant Waste Management of Ohio, Inc.'s Opposition to Plaintiffs' Motion for Partial Summary Judgment on Necessity and Consistency with National Contingency Plan (Dressman, E) |
Filing 924 RESPONSE in Opposition re #871 MOTION for Partial Summary Judgment On Necessity and Consistency with the National Contingency Plan filed by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Fedder, Jane) |
Filing 923 RESPONSE in Opposition re #869 MOTION for Partial Summary Judgment on Certain Elements of CERCLA filed by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Exhibit 11-26-18 Email) (Fedder, Jane) |
Filing 922 NOTICE by Defendant Sherwin-Williams Company re #869 MOTION for Partial Summary Judgment on Certain Elements of CERCLA, #904 Response in Opposition to Motion Notice of Joinder (Eddy, Robert) |
Filing 921 NOTICE by Defendant Valley Asphalt Corporation re #904 Response in Opposition to Motion (Hanna, Robert) |
Filing 920 NOTICE by Defendant Sherwin-Williams Company re #905 Response in Opposition to Motion, #871 MOTION for Partial Summary Judgment On Necessity and Consistency with the National Contingency Plan Notice of Joinder (Eddy, Robert) |
Filing 919 RESPONSE in Opposition re #869 MOTION for Partial Summary Judgment on Certain Elements of CERCLA filed by Defendant Cox Media Group Ohio Inc. (Farolino, Shane) |
Filing 918 RESPONSE in Opposition re #871 MOTION for Partial Summary Judgment On Necessity and Consistency with the National Contingency Plan filed by Defendant Cox Media Group Ohio Inc. (Farolino, Shane) |
Filing 917 RESPONSE in Opposition re #874 MOTION for Summary Judgment Corrected filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27) (Dyer, James) |
Filing 916 RESPONSE to Motion re #874 MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27) (Dyer, James) |
Filing 915 NOTICE by Defendant Franklin Iron & Metal Corp re #904 Response in Opposition to Motion of Plaintiffs' for Partial Summary Judgment on Certain Elements of CERCLA (JOINDER IN OPPOSITION) (Thumann, Robert) |
Filing 914 NOTICE by Defendant Franklin Iron & Metal Corp re #905 Response in Opposition to Motion of Plaintiffs' for Partial Summary Judgment as to Necessity and Consistency with the National Contingency Plan (Thumann, Robert) |
Filing 913 NOTICE OF FILING DEPOSITION of Frank Miracle, Cecil Younker, Alan Wurstner, Robert Aldredge, Richard Fahrenholz, Joseph Smart, Tom Ctvrtnicek, Stephen Quigley, Swiatoslav Kaczmar, Patrick Doyle, Walter Shields, Frank Getchell, Richard White, Jurgen Exner, B. Tod Delaney, Neil Ram, Jeffrey Smith and Remy Hennet by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 912 RESPONSE in Opposition re #868 MOTION for Summary Judgment Regarding Industrial Waste Disposal Co., Inc. filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17) (Dyer, James) |
Filing 911 DEPOSITION of Frank Miracle taken on 6/06/1991 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Dyer, James) |
Filing 910 DEPOSITION of Cecil Younker taken on 8/20/2013 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Dyer, James) |
Filing 909 DEPOSITION of Walter Shields taken on 9/26/2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, Part 1, #2 Exhibit 1, Part 2, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6) (Dyer, James) |
Filing 908 RESPONSE in Opposition re #872 MOTION for Summary Judgment on Liability for Vapor Intrusion Claims filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20) (Dyer, James) |
Filing 907 MOTION for Leave to File Excess Pages In Response to Defendant ConAgra Grocery Product Company's Motion for Summary Judgment by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 906 DEPOSITION of Neil Ram taken on 10/16/2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8) (Dyer, James) |
Filing 905 RESPONSE in Opposition re #871 MOTION for Partial Summary Judgment On Necessity and Consistency with the National Contingency Plan filed by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 904 RESPONSE in Opposition re #869 MOTION for Partial Summary Judgment on Certain Elements of CERCLA filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B) (Nijman, Jennifer) |
Filing 903 NOTICE by Defendant Cox Media Group Ohio Inc of Joinder in Opposition to Joint Motion for Approval of Partial Settlement Agreement between Plaintiffs and Bridgestone Americas Tire Operations, LLC (Farolino, Shane) |
Filing 902 RESPONSE in Opposition re #867 Second MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20) (Dyer, James) |
Filing 901 NOTICE by Defendant Sherwin-Williams Company re #855 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Bridgestone Americas Tire Operations, LLC (Eddy, Robert) |
Filing 900 RESPONSE in Opposition re #871 MOTION for Partial Summary Judgment On Necessity and Consistency with the National Contingency Plan filed by Defendant Valley Asphalt Corporation. (Attachments: #1 Declaration of Robert Hanna, #2 Exhibit A) (Hanna, Robert) |
Filing 899 RESPONSE in Opposition re #864 MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16) (Dyer, James) |
NOTATION ORDER sustaining #907 Motion for Leave to File Excess Pages. Signed by Judge Walter H. Rice on 12/21/2018. (tp) |
Filing 898 DEPOSITION of Alan Wurstner taken on 9/25/2013 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Dyer, James) |
Filing 897 RESPONSE in Opposition re #866 MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16) (Dyer, James) |
Filing 896 RESPONSE in Opposition re #870 MOTION for Summary Judgment Regarding SCA Services of Ohio, Inc. filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7) (Dyer, James) |
Filing 895 DEPOSITION of Richard L. White taken on 10/02/2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, Part 1, #4 Exhibit 3, Part 2, #5 Exhibit 3, Part 3, #6 Exhibit 3, Part 4, #7 Exhibit 3, Part 5, #8 Exhibit 4, #9 Exhibit 5, #10 Exhibit 6, #11 Exhibit 7) (Dyer, James) |
Filing 894 RESPONSE in Opposition re #873 MOTION for Summary Judgment and Memorandum in Support filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9) (Dyer, James) |
Filing 893 DEPOSITION of Joseph Smart taken on 4/14/2015 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 892 DEPOSITION of Swiatoslav Kaczmar taken on 9/24/2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 891 DEPOSITION of Jeffrey Smith taken on 10/17/2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Dyer, James) |
Filing 890 DEPOSITION of Thoms Ctvrtnicek taken on 8/25/2016 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6) (Dyer, James) |
Filing 889 DEPOSITION of Frank Getchell taken on 9/28/2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16) (Dyer, James) |
Filing 888 DEPOSITION of Patrick Doyle taken on 9/25/2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, Part 1, #4 Exhibit 3, Part 2, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 8) (Dyer, James) |
Filing 887 DEPOSITION of Stephen Quigley taken on 9/06/2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Dyer, James) |
Filing 886 DEPOSITION of Jurgen Exner taken on 10/03/2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 16A, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26) (Dyer, James) |
Filing 885 REPLY to Response to Motion re #855 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Bridgestone Americas Tire Operations, LLC Joint Reply in Support of Joint Motion for Approval of Partial Settlement Agreement Between Plaintiffs and Bridgestone Americas Tire Operations, LLC filed by Defendant Bridgestone Americas Tire Operations LLC. (Dressman, E) |
Filing 884 DEPOSITION of Remy Hennet taken on 10/19/2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2 - Part 1, #3 Exhibit 2 - Part 2, #4 Exhibit 2 - Part 3, #5 Exhibit 2 - Part 4, #6 Exhibit 2 - Part 5, #7 Exhibit 3, #8 Exhibit 4, #9 Exhibit 5, #10 Exhibit 6, #11 Exhibit 7, #12 Exhibit 8, #13 Exhibit 9, #14 Exhibit 10, #15 Exhibit 11, #16 Exhibit 12, #17 Exhibit 13, #18 Exhibit 14, #19 Exhibit 15, #20 Exhibit 16, #21 Exhibit 17) (Dyer, James) |
Filing 883 DEPOSITION of B. Tod Delaney taken on 12/12/2018 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16) (Dyer, James) |
Filing 882 DEPOSITION of Robert Lee Aldredge taken on 1/08/2014 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Dyer, James) |
Filing 881 REPLY to Response to Motion re #858 MOTION in Limine to Exclude Testimony of Patrick Doyle, Esq. filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 880 Mail Returned as Undeliverable re #861 . Mail sent to David Karl Brown (kma) |
Filing 879 RESPONSE to Motion re #858 MOTION in Limine to Exclude Testimony of Patrick Doyle, Esq. filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit USDOJ Complaint, #2 Exhibit USDOJ Competitive Impact Statement) (Nijman, Jennifer) |
Minute Entry for proceedings held before Magistrate Judge Michael J. Newman: Settlement Conference held on 12/6/2018. (mnr) |
Filing 878 RESPONSE in Opposition re #855 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Bridgestone Americas Tire Operations, LLC by Certain Defendants filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A Dep Excerpt) (Nijman, Jennifer) |
Filing 877 ORDER OF REFERENCE- Order referring case to Magistrate Judge Michael J. Newman for settlement purposes only. Signed by Magistrate Judge Sharon L. Ovington on 12/6/18. (kma) |
Filing 876 DEPOSITION of Dan Crago, P.E. taken on February 15, 2017 by Defendant Valley Asphalt Corporation . (Hanna, Robert) Modified on 12/6/2018 to reference document deposition is in support of #864 and original filing #863 (kma). |
NOTICE re #863 Notice of Filing Deposition: Counsel is directed to correct by detaching exhibit 1, deposition, and file it separately under the correct event, deposition, located under Civil, Other Filings, Discovery documents, deposition. Counsel should reference the motion or pleading that the deposition relates to in the docket text. (kma) |
Filing 875 ORDER OF REFERENCE - Pursuant to 28 U.S.C. 636(b)(l)(A), (B}, and (C), and 636(b)(3), the above-captioned action, as it relates to Plaintiffs and Defendant, Franklin Iron & Metal, is hereby referred to United States Magistrate Judge Sharon L. Ovington, ADR Coordinator, for purposes of conducting a mediation. Signed by Judge Walter H. Rice on 12/4/18. (pb) |
Filing 874 MOTION for Summary Judgment by Defendant Conagra Grocery Products Company. (Attachments: #1 Exhibit Index, #2 Exhibit A - Edward Grillot Deposition (12-16-2013) Vol. 1, #3 Exhibit B - Edward Grillot Deposition (12/17/2013) Vol. 2, #4 Exhibit C-1 - Dr. B. Tod Delaney Deposition (10/12/2018), #5 Exhibit C-2 - Dr. B. Tod Delaney Report, #6 Exhibit C-3 - Dr. B. Tod Delaney Rebuttal Report, #7 Exhibit C-4 - Dr. B. Tod Delaney Deposition Exhibit No. 12, #8 Exhibit D - Robert Aldredge Deposition, #9 Exhibit E - Richard Fahrenholz Deposition, #10 Exhibit F - Joseph Smart Deposition, #11 Exhibit G - George Morris, Jr. Deposition, #12 Exhibit H - Horace Boesch, Jr. Affidavits, #13 Exhibit I-1 - Dr. Jurgen Exner Deposition, #14 Exhibit I-2 - Dr. Jurgen Exner Expert Report, #15 Exhibit J - Edward Grillot Deposition (4/24/2012), #16 Exhibit K - Edward Grillot Deposition (12/9/2016), #17 Exhibit L - Stephen Quigley Deposition, #18 Exhibit M - Jeffrey Smith Rebuttal Expert Report, #19 Exhibit N - Remy Hennet Deposition, #20 Exhibit O - Dr. Neil Ram Rebuttal Report) (Covi, Kristopher) |
Filing 873 MOTION for Summary Judgment and Memorandum in Support by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Appendix List of Exhibits, #2 Exhibit Stephen Quigley deposition, #3 Exhibit 7-19-18 memorandum from Stephen Quigley, #4 Exhibit Edward Grillot deposition, #5 Exhibit 2-21-06 Response to EPA 104(e), #6 Exhibit Thomas Beal deposition, #7 Exhibit Hazard Ranking System Record, #8 Exhibit Monsanto Research Corp, MONS000001-85, #9 Exhibit Randall White deposition, #10 Exhibit Thomas Ctvrtnicek deposition, #11 Exhibit Waste Handling Procedures, #12 Exhibit Hazardous Waste Policy, #13 Exhibit Waste Disposal Contractors, #14 Exhibit Untitled - EPA Approved Contractors, #15 Exhibit Untitled - flow chart of lab chemical waste disposal sites, #16 Exhibit Disposal of MRC Waste Chemicals, #17 Exhibit Waste Disposal Assessment, #18 Exhibit Untitled - handwritten list of off-site disposal locations, #19 Exhibit Handling Dayton Laboratory Waste Chemicals, #20 Exhibit Dayton Laboratory Waste Disposal History, #21 Exhibit 1991 Environmental Assessment Manual, #22 Exhibit Phase I Environmental Baseline Survey, #23 Exhibit Phase I Environmental Baseline Survey, #24 Exhibit Randall White Affidavit, #25 Exhibit Jurgen Exner Deposition, #26 Exhibit 5-7-92 Letter titled "Chemical Usage / Storage at Dayton Plant, #27 Exhibit Open Burn Permit, #28 Exhibit Alan Wurstner deposition, #29 Exhibit Horace Boesch 2-28-06 deposition, #30 Exhibit Horace Boesch 12-1-11 deposition, #31 Exhibit David Grillot deposition, #32 Exhibit Expert report of Dallas Wait in rebuttal to opinions of Jurgen Exner, #33 Exhibit Horace Boesch 10-23-14 deposition) (Fedder, Jane) |
Filing 872 MOTION for Summary Judgment on Liability for Vapor Intrusion Claims by Defendant Cox Media Group Ohio Inc. (Attachments: #1 Exhibit Exner Deposition Excerpts, #2 Exhibit Exner 2017 Report Excerpts, #3 Exhibit Hagen 2018 Report Exhibits, #4 Exhibit Exner 2018 Report Excerpts, #5 Exhibit Quigley 2018 Report Excerpts, #6 Exhibit Quigley Deposition Excerpts, #7 Exhibit Smith Deposition Excerpts, #8 Exhibit Smith 2018 Report Excerpts, #9 Exhibit White 2017 Report Excerpts, #10 Exhibit White 2018 Report Excerpts, #11 Exhibit White Deposition Excerpts, #12 Exhibit Hagen Deposition Excerpts) (Farolino, Shane) |
Filing 871 MOTION for Partial Summary Judgment On Necessity and Consistency with the National Contingency Plan by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Dyer, James) |
Filing 870 MOTION for Summary Judgment Regarding SCA Services of Ohio, Inc. by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A - Kristen Gale Declaration, #2 Exhibit B - Patrick Doyle Declaration, #3 Exhibit C - Transaction Agreement, #4 Exhibit D - US DOJ Complaint 1984, #5 Exhibit E - US DOJ Competitive Impact Statement, #6 Exhibit F - Final Judgment Undated, #7 Exhibit G - GSX Bill of Sale, #8 Exhibit H - GRX Bill of Sale, #9 Exhibit I - Assumption and Indemnity Agreement, #10 Exhibit J - Expert Opinion of P. Doyle, #11 Exhibit K - Amendment to Transaction Agreement, #12 Exhibit L - Second Amendment to Transaction Agreement, #13 Exhibit M - Oesterle Dep, #14 Exhibit N - Doyle Dep) (Nijman, Jennifer) |
Filing 869 MOTION for Partial Summary Judgment on Certain Elements of CERCLA by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Dyer, James) |
Filing 868 MOTION for Summary Judgment Regarding Industrial Waste Disposal Co., Inc. by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A - Statement of Facts, #2 Exhibit B - 1980 Letter to DTR re disposal history, #3 Exhibit C - IWD 103c, #4 Exhibit D - IWD1993 Resp to Info Request, #5 Exhibit E - Vencill Dep, #6 Exhibit F - Smart Dep, #7 Exhibit G - Forney Dep, #8 Exhibit H - McDonald Dep, #9 Exhibit I - Analysis SW Alternatives Montgomery Cty, #10 Exhibit J - 2012 SW Mgt Plan Update, #11 Errata K - Rules and Regs Montgomery Cty, #12 Exhibit L - D Grillot Dep, #13 Exhibit M - E Grillot Dep, #14 Exhibit N - Boesch Dep 10-23-14, #15 Exhibit O - Boesch Dep 12-1-11, #16 Exhibit P - Wertz Affidavit, #17 Exhibit Q - Wittenbrink Expert Report, #18 Exhibit R - Wittenbrink Expert Rebuttal, #19 Exhibit S - Exner Dep, #20 Exhibit T.1 - White Expert Report, #21 Exhibit T.2 - White Expert Rebuttal, #22 Exhibit U - Expert Report of Shields, #23 Exhibit V - Shields Expert Rebuttal, #24 Exhibit W - White Dep, #25 Exhibit X.1 - Exner Nexus Expert Report, #26 Exhibit X.2 - Exner VI Expert Report, #27 Exhibit Y - DPL Ledger, #28 Exhibit Z - Shields Dep, #29 Exhibit AA - Mullin Dep, #30 Exhibit BB - Wood Ash Article, #31 Exhibit CC - Declarations) (Nijman, Jennifer) |
Filing 867 Second MOTION for Summary Judgment by Defendant Franklin Iron & Metal Corp. (Attachments: #1 Affidavit Attachment 1: Declaration R. Thumann, #2 Exhibit Exhibit A, #3 Exhibit Exhibit B, #4 Exhibit Exhibit C, #5 Exhibit Exhibit D, #6 Exhibit Exhibit E, #7 Exhibit Exhibit F, #8 Affidavit Attachment 2: Declaration of S. Kaczmar) (Thumann, Robert) |
Filing 866 MOTION for Summary Judgment by Defendant Sherwin-Williams Company. (Attachments: #1 Memorandum in Support, #2 A: 09/20/17 Remedial Investigation, #3 B: Quigley Dep, #4 C: 07/24/18 Exner Report, #5 D: Scott Thomas Dep, #6 E: 07/19/18 Quigley Memo) (Eddy, Robert) |
Filing 865 MOTION for Summary Judgment by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit Exhibit A Statement of Facts, #2 Exhibit Exhibit B Papp Declaration, #3 Exhibit Exhibit C McDonald Dep, #4 Exhibit Exhibit D Blaylock Sales Agreement, #5 Exhibit Exhibit E Forney Dep, #6 Exhibit Exhibit F Papp Dep, #7 Exhibit Exhibit G Analysis Solid Waste Mgt Montgomery, #8 Exhibit Exhibit H Montgomery Cty 2012 SWM Plan Update, #9 Exhibit Exhibit I Blaylock Business Plan, #10 Exhibit Exhibit J Blaylock 103c Response, #11 Exhibit Exhibit K E. Grillot Dep 2013, #12 Exhibit Exhibit L Wendling Dep 2014, #13 Exhibit Exhibit M Wendling Dep 2012, #14 Exhibit Exhibit N D. Grillot Dep, #15 Exhibit Exhibit O Vencill Dep, #16 Exhibit Exhibit P E. Grillot Dep 2012, #17 Exhibit Exhibit Q Wittenbrink Expert Report, #18 Exhibit Exhibit R Wittenbrink Rebuttal, #19 Exhibit Exhibit S White Dep, #20 Exhibit Exhibit T Rebuttal Report of White, #21 Exhibit Exhibit U Expert Report of Shields, #22 Exhibit Exhibit V Shields Rebuttal, #23 Exhibit Exhibit W Exner Dep, #24 Exhibit Exhibit X Mullin Dep, #25 Exhibit Exhibit Y Shields Dep, #26 Exhibit Exhibit Z Expert Report of White, #27 Exhibit Exhibit AA Declaration) (Nijman, Jennifer) |
Filing 864 MOTION for Summary Judgment by Defendant Valley Asphalt Corporation. (Attachments: #1 Declaration of Robert Hanna, #2 Exhibit A Part 1, #3 Exhibit A Part 2, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G Part 1, #10 Exhibit G Part 2, #11 Exhibit G Part 3, #12 Exhibit G Part 4, #13 Exhibit G Part 5, #14 Exhibit H Part 1, #15 Exhibit H Part 2, #16 Exhibit H Part 3, #17 Exhibit H Part 4, #18 Exhibit H Part 5, #19 Exhibit H Part 6, #20 Exhibit H Part 7) (Hanna, Robert) |
Filing 863 NOTICE OF FILING DEPOSITION of Dan Crago by Defendant Valley Asphalt Corporation. (Attachments: #1 Exhibit Deposition Transcript of Dan Crago) (Hanna, Robert) |
Filing 862 Mail Returned as Undeliverable. Mail sent to David Karl Brown. Doc. #857 . E-mail address was added for user and NEF for Mr. Brown was regenerated. (jmb) |
Filing 861 ORDER SETTING DEADLINE TO RESPOND TO JOINT MOTION FOR APPROVAL OF PARTIAL SETTLEMENT AGREEMENT BETWEEN PLAINTIFFS AND BRIDGESTONE AMERICAS TIRE OPERATIONS, LLC (DOC. #855 ); EXTENDING SUMMARY JUDGMENT DEADLINEFOR BRIDGESTONE AMERICAS TIRE OPERATIONS, LLC- For good cause shown, the Court grants Defendants' request. Defendants shall have the full 21 days to file memoranda in opposition to the Joint Motion for Approval of Partial Settlement Agreement. Said memoranda will therefore be due December 6, 2018. Reply briefs will be due on December 20, 2018. In the event that the Court overrules the Joint Motion for Approval of Partial Settlement Agreement, BATO will be given the opportunity to file a motion for summary judgment, which shall be filed within 14 days of the Court's decision.. Signed by Judge Walter H. Rice on 11/27/18. (kma)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.) |
Filing 860 Mail Returned as Undeliverable. Mail sent to David Karl Brown (pb) |
Filing 859 Order Setting Mediation Conference: Mediation Hearing set for 12/6/2018 at 9:30 AM in Courtroom 4 - Dayton before Magistrate Judge Michael J. Newman. (dm) |
Filing 858 MOTION in Limine to Exclude Testimony of Patrick Doyle, Esq. by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Dyer, James) |
Filing 857 ORDER - This matter having come before the Court on the Joint Motion for Approval of Settlement Agreement between Plaintiffs and Harris Corporation ("Motion") re #851 , and any response thereto, it is hereby ORDERED THAT:1) The Motion is GRANTED. 2) The Settlement Agreement between Plaintiffs and Harris Corporation, attached to the Motion as Exhibit A, is APPROVED, and the terms and conditions of the Settlement Agreement are hereby incorporated by reference into this Order as if fully restated herein. 3) Subject to the Settlement Agreement, all claims asserted, to be asserted, or which could be asserted against Harris Corporation by the defendants in this case (whether by crossclaim or otherwise) or by any other person or entity (except the United States and the State of Ohio) for matters in connection with the South Dayton Dump and Landfill Site located at 1975 Dryden Road (also known as Springboro Pike) in Moraine, Ohio (the "Site") under Sections 106, 107 or 113 of CERCLA and/or any other federal, state or local statute, regulation, rule, ordinance, law or common law, as the same may be amended or superseded, are hereby barred,permanently enjoined, dismissed with prejudice, satisfied and are otherwise unenforceable in this case or in any other proceeding. 4) The payment of $225,000 by Harris Corporation to Plaintiffs shall be credited protanto, and not pro rata, during any equitable allocation of response costs among liable parties by the Court in this matter pursuant to 42 U.S.C. 9613()(1). The liability of the litigants shall be reduced by the dollar amount of Harris Corporation's settlement payment, and the Court need not determine Harris Corporation's proportionate share of liability. 5) Harris Corporation is dismissed. 6) Pursuant to the authority contained in Kokkonen v. Guardian Life Ins. Co. of America, 511 U.S. 3 7 5 ( 1994 ), this Court hereby retains jurisdiction and shall retain jurisdiction after entry of final judgment in this case to enforce the terms and conditions of the settlement. Signed by Judge Walter H. Rice on 11/16/18. (kma)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.) |
Filing 856 NOTICE of Appearance by Elyse H. Akhbari for Defendant Dayton Power and Light Company (Akhbari, Elyse) |
Filing 855 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Bridgestone Americas Tire Operations, LLC by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A - Fully Executed Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of E. Chase Dressman) (Dyer, James) |
Filing 854 NOTICE by Defendant Dayton Power and Light Company of Withdrawal of Co-Counsel (Gerken, Daniel) |
Filing 853 ORDER REFERRING CASE to Magistrate Judge - The above-captioned action, as it relates to Plaintiffs and Defendant Dayton Power and Light Company, is hereby referred to United States Magistrate Judge Michael J. Newman solely for the purpose of conducting a mediation. The parties request the mediation be scheduled as soon as possible. The appointed Mediator shall have fullauthority to conduct the mediation and shall report to District Judge Walter H. Rice whether or not the mediation resulted in settlement of this case.IT IS SO ORDERED. Signed by Magistrate Judge Sharon L. Ovington on 11/13/18. (kma)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.) |
Minute Entry for proceedings held before Magistrate Judge Sharon L. Ovington: Teleconference held on 11/13/2018. (rp) |
Filing 852 Order of Reference- Pursuant to 28 U.S.C. 636(b)(l){A), (B), and (C), and 636(b)(3), the above-captioned action, as it relates to Plaintiffs and Defendant, Dayton Power and Light Company, is hereby referred to United States Magistrate Judge Sharon L. Ovington, ADR Coordinator. Signed by Judge Walter H. Rice on 11/5/18. (kma)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 10/24/2018. (Court Reporter: Debra Futrell) (tp) |
Filing 851 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Harris Corporation by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A - Fully Executed Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of Bonni Kauffman) (Dyer, James) |
NOTICE OF TELEPHONE CONFERENCE: Telephone Conference set for 10/24/2018 09:30 AM before Judge Walter H. Rice. Plaintiffs and Bridgestone Defendants only need participate. (tp) |
Filing 850 NOTICE of Appearance by Joseph A Gregg for Defendant Conagra Grocery Products Company (Gregg, Joseph) |
NOTICE re 848 Notice of Appearance: CA attempted to contact counsel to refile document under attorney, Joseph A. Gregg's name to add counsel to case. Counsel is to refile Notice of Appearance under correct attorney's name. (kma) |
Filing 849 NOTICE of Appearance by Amy A. Klimek for Defendant Valley Asphalt Corporation (Klimek, Amy) |
Magistrate Judge Michael J. Newman no longer assigned to case. (pb) |
NOTATION ORDER sustaining #846 Motion for Leave to Appear Pro Hac Vice of Erin Carter. Signed by Judge Walter H. Rice on 09/20/2018. (tp) |
Filing 847 NOTICE by Defendant Bridgestone Americas Tire Operations LLC of Withdrawal of Co-Counsel (Dressman, E) |
Filing 846 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6604674) of Erin Carter by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Certificate of Good Standing of Erin Carter) (Dyer, James) |
Filing 845 DECISION AND ENTRY SUSTAINING IN PART AND OVERRULING IN PART PLAINTIFFS' MOTION TO DISMISS DEFENDANT VALLEY ASPHALT CORPORATION'S AMENDED COUNTERCLAIM (DOC. #794 ); SUSTAINING PLAINTIFFS' MOTION TO DISMISS DEFENDANT THE DAYTON POWER & LIGHT COMPANY'S AMENDED COUNTERCLAIM (DOC. #798 ). Signed by Judge Walter H. Rice on 8/20/18. (pb)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.) |
Filing 844 NOTICE of Substitution of Counsel - Joseph R Durham substituting for Suzanne M. Fisher-Edwards as to Defendant Conagra Grocery Products Company. (Durham, Joseph) |
Filing 843 NOTICE OF WITHDRAWAL OF DOCUMENT by Plaintiffs Kelsey-Hayes Company, NCR Corporation re #840 MOTION for Extension of Time New date requested 8/28/2018. (Dyer, James) |
Filing 842 NOTICE by Defendant Valley Asphalt Corporation of Rebuttal Expert Designation (Hanna, Robert) |
Filing 841 RESPONSE in Opposition re #840 MOTION for Extension of Time New date requested 8/28/2018. filed by Defendant Valley Asphalt Corporation. (Hanna, Robert) |
Filing 840 MOTION for Extension of Time New date requested 8/28/2018. by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) Modified on 8/7/2018 to terminate per chambers (kma). |
Filing 839 MEDIATORS NOTE: This case came before Judge Newman for an all day mediation session on 6/19/2018. Plaintiffs claims with Harris Corporation were settled. Claims against other parties were not settled. The mediator anticipates contacting the other parties who participated in the mediation for further discussions. (dm) |
Filing 838 Corporate Disclosure Statement by Defendants Pharmacia LLC, a Delaware Limited Liability Company, Pfizer Inc., Monsanto Company, Bayer AG identifying Corporate Parent Pfizer Inc., Other Affiliate Bayer AG, Other Affiliate Monsanto Company for Pharmacia LLC, a Delaware Limited Liability Company.. (Fedder, Jane) |
Set/Reset Hearings:( Mediation Hearing set for 6/19/2018 at 09:30 AM in Federal Building 200 W Second St 5th Floor Dayton OH 45402 before Magistrate Judge Michael J. Newman., Mediation Hearing set for 6/20/2018 at 12:00 PM in Federal Building 200 W Second St 5th Floor Dayton OH 45402 before Magistrate Judge Michael J. Newman.) (jmb) |
Filing 837 Order Setting Mediation Conference: Pursuant to the attached Order, this case is referred to the undersigned for mediation. The undersigned sets this case for mediation on June 19, 2018 and June 20, 2018 as between Plaintiffs and Defendants Harris Corporation, Sherwin-Williams Company, and Pharmacia LLC. The mediation will take place at the Federal Building, 200 West Second Street, Room 505, Dayton, Ohio, 45402. (dm) |
Filing 836 NOTICE by Defendant Valley Asphalt Corporation of Expert Designation (Kelly, Melissa) |
Filing 835 NOTICE of Appearance by Daniel John Donnellon for Plaintiffs Kelsey-Hayes Company, NCR Corporation (Donnellon, Daniel) |
Filing 834 NOTICE: DATE AND TIME CHANGE FOR TELEPHONE CONFERENCE: The phone conference previously scheduled for May 11, 2018 is CANCELLED AND RESCHEDULED. The phone Conference is reset for 5/14/2018 at 10:15 AM in Teleconference before Magistrate Judge Michael J. Newman. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm) |
Filing 833 NOTICE of Appearance by Robert J Hanna for Defendant Valley Asphalt Corporation (Hanna, Robert) |
Filing 832 NOTICE: Telephone Conference set for 5/11/2018 at 10:15 AM in Teleconference before Magistrate Judge Michael J. Newman. Counsel shall call: 1-888-278-0296, enter access code 2725365, security code 123456, and wait for the Court to join the conference. (dm)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.) |
Filing 831 ORDER REFERRING CASE - The above-captioned action, as it relates to Plaintiffs and Defendants, Pharmacia, LLC and Harris Corporation, is hereby referred to United States Magistrate Judge Michael J. Newman solely for the purpose of conducting a mediation. The appointed Mediator shall have full authority to conduct the mediation and shall report to District Judge Walter H. Rice whether or not the mediation resulted in settlement of this case. IT IS SO ORDERED. Signed by Magistrate Judge Sharon L. Ovington on 5/2/18. (pb)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.) |
NOTATION ORDER sustaining #830 Motion to Designate Jennifer T. Nijman as Trial Attorney for Waste Management of Ohio, Inc.. Signed by Judge Walter H. Rice on 05/02/2018. (tp) |
Filing 830 MOTION Designate New Trial Attorney by Cross Defendant Waste Management of Ohio, Inc.. (Dortch, Michael) |
Filing 829 ORDER OF REFERENCE - Pursuant to 28 U.S.C. 636(b)(l)(A), (B), and (C), and 636(b)(3), the above-captioned action, as it relates to Plaintiffs and Defendants, Pharmacia, LLC and Harris Corporation, is hereby referred to United States Magistrate Judge Sharon L. Ovington, ADR Coordinator.. Signed by Judge Walter H. Rice on 4/30/18. (kma) |
Filing 828 ORDER GRANTING NOTICE OF SUBSTITUTION AND WITHDRAWAL OF COUNSEL- This matter, having come before the Court on the Notice of Substitution and Withdrawal of Counsel and the Court having examined the Notice, and being duly advised,now GRANTS said Substitution and Withdrawal. IT IS THEREFORE ORDERED that Stephen N. Haughey and Thaddeus H. Driscoll are designated as co-counsel for Defendant Pharmacia LLC in the above-referenced lawsuit. Jane E. Fedder will continue to serve as trial counsel for Pharmacia LLC. Signed by Judge Walter H. Rice on 3/28/18. (kma) |
Filing 827 NOTICE of Substitution of Counsel - Jane E Fedder substituting for James Bax as to Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Text of Proposed Order) (Fedder, Jane) |
Filing 826 NUNC PRO TUNC ORDER GRANTING #825 MOTION TO AMEND ORDER DESIGNATING KRISTOPHER J. COVI AS TRIAL ATTORNEY FOR DEFENDANT CONAGRA GROCERY PRODUCTS COMPANY, LLC. Signed by Judge Walter H. Rice on 3/21/18. (kma) |
Filing 825 MOTION to Amend/Correct Order Designating Kristopher J. Covi as Trial Attorney in Docket #823 Nunc Pro Tunc by Defendant Conagra Grocery Products Company. (Attachments: #1 Text of Proposed Order Nunc Pro Tunc Order) (Fisher-Edwards, Suzanne) |
Filing 824 Mail Returned as Undeliverable re #823 . Mail sent to David Karl Brown. (kma) |
Filing 823 ORDER GRANTING MOTION TO DESIGNATE KRISTOPHER J. KOVI AS TRIAL ATTORNEY FOR DEFENDANT CONAGRA GROCERY PRODUCTS COMPANY, LLC: This matter, having come before the Court on a Motion to Designate Kristopher J. Kovi as Trial Attorney for Defendant ConAgra Grocery Products Company, LLC (the "Motion"), andthe Court having examined the Motion, and being duly advised, now GRANTS said Motion. IT IS THEREFORE ORDERED that Kristopher J. Kovi is designated as trial attorney for Defendant ConAgra Grocery Products Company, LLC in the above-referenced lawsuit. Suzanne Fisher-Edwards will continue to serve as co-counsel for ConAgra Grocery Products Company, LLC. Signed by Judge Walter H. Rice on 2/20/18. (kma) |
Filing 822 MOTION to Appoint Counsel Designating Kristopher J. Kovi as Trial Attorney by Defendant Conagra Grocery Products Company. (Attachments: #1 Text of Proposed Order Proposed Order) (Fisher-Edwards, Suzanne) |
Filing 821 NOTICE by Cross Defendant Conagra Grocery Products Company Of Withdrawal of Co-Counsel (Fisher-Edwards, Suzanne) |
Filing 820 ORDER granting #819 Motion for Leave to Appear Pro Hac Vice of Kristopher J. Covi. Signed by Judge Walter H. Rice on 2/2/18. (kma) |
Filing 819 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6300524) of Kristopher J. Covi by Cross Defendant Conagra Grocery Products Company. (Attachments: #1 Exhibit Certificate-State of Iowa, #2 Exhibit Certificate-State of Nebraska, #3 Text of Proposed Order Proposed Order) (Fisher-Edwards, Suzanne) |
Filing 818 DECISION AND ENTRY OVERRULING AS MOOT PLAINTIFFS' MOTION TO COMPEL PRODUCTION OF DOCUMENTS AGAINST DEFENDANT THE SHERWIN-WILLIAMS COMPANY (DOC. #740 )- As discussed during the conference call held on December 20, 2017, the parties have reached an agreement concerning the discovery dispute betweenPlaintiffs and Defendant Sherwin-Williams.. Signed by Judge Walter H. Rice on 12/20/17. (kma) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 12/20/2017. (tp) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 12/13/2017, (Telephone Status Conference, in follow up to 12/13/2017 telephone conference, set for 12/20/2017 09:00 AM before Judge Walter H. Rice.). The Court will initiate the call. If you wish a number other than your office number called, please advise 24 hours preceding the conference. (Court Reporter: Debra Futrell) (tp) |
Filing 817 THIRD AMENDED OMNIBUS SCHEDULING ORDER: re #778 Defendant Primary Expert due by 5/18/2018. Plaintiff and Defendant Rebuttal Expert due by 7/24/2018. All expert witness discovery to be completed by October 23, 2018. Motions for Summary Judgment (based on fact witnesses and expert witnesses) due by 12/4/2018. All other pretrial motions, i.e. motions in limine, motions for a view, etc. due by 2/19/2019. Joint Final Pretrial Order due by 2/26/2019. Plaintiffs file trial exhibits by February 19, 2019. Defendant Exhibit Submission for Trial or Hearing due by 3/1/2019. Final Pretrial Conference set for 3/5/2019 04:00 PM in Teleconference before Judge Walter H. Rice. Jury Trial set for 3/19/2019 09:00 AM in Courtroom 1 - Dayton before Judge Walter H. Rice.. Signed by Judge Walter H. Rice on 12/11/17. (kma) |
Set Deadlines/Hearings: Status Conference set for 12/13/2017 10:15 AM before Judge Walter H. Rice regarding Plaintiffs' Motion to Compel Production of Documents Against Defendant The Sherwin-Williams Company, Doc. #740. INTERESTED PARTIES ONLY: Counsel shall call 1-888-684-8852 to participate in the telephone conference with Judge Walter H. Rice. The conference access code is 2854360 and the security code is 081413. (tp) |
Filing 816 DECISION AND ENTRY SUSTAINING IN PART AND OVERRULING IN PART CERTAIN DEFENDANTS' JOINT MOTION TO STAY ADJUDICATION OF CLAIMS ASSOCIATED WITH THE 2016 ADMINISTRATIVE SETTLEMENT AND ORDER ON CONSENT (DOC. #780 . Signed by Judge Walter H. Rice on 12/11/17. (pb) |
Filing 815 REPLY to Response to Motion re #798 MOTION to Dismiss Motion and Memorandum in Support of Motion To Dismiss Defendant The Dayton Power and Light Company's Amended Counterclaim filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 814 DECISION AND ENTRY OVERRULING THE FOLLOWING WITHOUT PREJUDICE TO REFILING AFTER EXPERT DISCOVERY IS COMPLETED: HARRIS CORPORATION'S MOTION FOR SUMMARY JUDGMENT (DOC. #677 ); DEFENDANT COX MEDIA GROUP OHIO, INC.'S, MOTION FOR SUMMARY JUDGMENT (DOC. #679 ); WASTE MANAGEMENT OF OHIO, INC. 'S, MOTION FOR SUMMARY JUDGMENT ON BEHALF OF BLAYLOCK TRUCKING COMPANY, INC. (DOC. #686 ); DEFENDANT THE SHERWIN-WILLIAMS COMPANY'S MOTION FOR SUMMARY JUDGMENT (DOC. #687 ); AND DEFENDANT FRANKLIN IRON AND METAL CORPORATION'S MOTION FOR SUMMARY JUDGMENT (DOC. #698 ) DECISION AND ENTRY SUSTAINING THE FOLLOWING: DEFENDANT DAYTON INDUSTRIAL DRUM, INC. 'S, MOTION FOR SUMMARY JUDGMENT (DOC. #690 ); DEFENDANT COCA-COLA REFRESHMENTS USA, INC. 'S, AMENDED MOTION FOR SUMMARY JUDGMENT (DOC. #695 ); AND FLOWSERVE CORPORATION'S MOTION FOR SUMMARY JUDGMENT (DOC. #696 ); DISMISSING ALL CLAIMS AND CROSS-CLAIMS AGAINST THESE DEFENDANTS WITH PREJUDICE. Signed by Judge Walter H. Rice on 11/29/17. (pb) |
Filing 813 STATUS REPORT Executive Committee Report by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A) (Dyer, James) |
Filing 812 DECISION AND ENTRY OVERRULING AS MOOT PLAINTIFFS' MOTION TO SUPPLEMENT DEFENDANT THE SHERWIN-WILLIAMS COMPANY'S SUMMARY JUDGMENT RECORD (DOC. #802 )- Plaintiffs filed a Motion to Supplement Defendant The Sherwin-WilliamsCompany's Summary Judgment Record, Doc. #802, by including Sherwin- Williams' Answers and Supplemental Answers to Plaintiffs' Interrogatories No. 5 and No. 6. As Sherwin-Williams notes, however, these Answers were identified and marked as exhibits at Scott Thomas's deposition and were filed with the Court as Doc. #678, PagelD#11017-18. Accordingly, Plaintiffs' Motion to Supplement The Sherwin-Williams Company's Summary Judgment Record, Doc. #802 , is OVERRULED AS MOOT.Signed by Judge Walter H. Rice on 11/27/17. (kma) |
Filing 811 RESPONSE in Opposition re #798 MOTION to Dismiss Motion and Memorandum in Support of Motion To Dismiss Defendant The Dayton Power and Light Company's Amended Counterclaim filed by Defendant Dayton Power and Light Company. (Campbell, Drew) |
NOTATION ORDER sustaining #810 Joint Motion of Defendant The Dayton Power & Light Company, Inc. Resetting the Briefing Schedule in Connection with Plaintiffs' Motion to Dismiss it Amended Counterclaim. Signed by Judge Walter H. Rice on 11/20/2017. (tp) |
Filing 810 Joint MOTION to Continue BRIEFING SCHEDULE IN CONNECTION WITH PLAINTIFFS' MOTION TO DISMISS ITS AMENDED COUNTERCLAIM by Defendant Dayton Power and Light Company. (Campbell, Drew) |
Filing 809 REPLY to Response to Motion re #794 MOTION to Dismiss Defendant Valley Asphalt Corporation's Amended Counterclaim filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Set/Reset Deadlines as to #798 MOTION to Dismiss Motion and Memorandum in Support of Motion To Dismiss Defendant The Dayton Power and Light Company's Amended Counterclaim. Responses due by 11/16/2017 (kma) |
Filing 808 ORDER - Upon consideration of Agreed Motion of Defendant The Dayton Power & Light Company, Inc. for 7-Day Extension of Time to Respond to Plaintiffs ' Motion to Dismiss Its Amended Counterclaim, #806 it is hereby ORDERED that said Motion is GRANTED. Signed by Judge Walter H. Rice on 11/9/17. (pb) |
Filing 807 RESPONSE in Opposition re #802 MOTION re #687 MOTION for Summary Judgment Plaintiff's Motion to Supplement Defendant The Sherwin-Williams Company's Summary Judgment Record filed by Defendant Sherwin-Williams Company. (Eddy, Robert) |
NOTATION ORDER sustaining #806 Agreed Motion for 7-Day Extension of Time to Respond to Plaintiffs' Motion to Dismiss its Amended Counterclaim by Defendant Dayton Power and Light Company. New date requested 11/16/2017. Signed by Judge Walter H. Rice on 11/09/2017. (tp) |
Filing 806 MOTION for Extension of Time New date requested 11/16/2017. Agreed Motion for 7-Day Extension of Time to Respond to Plaintiffs' Motion to Dismiss its Amended Counterclaim by Defendant Dayton Power and Light Company. (Attachments: #1 Text of Proposed Order) (Merrill, Frank) |
Filing 805 CLAIM Answer and Defenses to Amended Cross-Claims of Dayton Power & Light by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 804 RESPONSE in Opposition re #794 MOTION to Dismiss Defendant Valley Asphalt Corporation's Amended Counterclaim filed by Counter Claimants Valley Asphalt Corporation, Valley Asphalt Corporation, Cross Defendants Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Counter Defendant Valley Asphalt Corporation, Defendant Valley Asphalt Corporation. (Koncelik, Joseph) |
Filing 803 ANSWER to #788 Amended CROSSCLAIM and COUNTERCLAIM by Cross Defendant Flowserve Corporation. (Haughey, Stephen) Modified on 10/26/2017 (pb). |
Filing 802 MOTION re #687 MOTION for Summary Judgment Plaintiff's Motion to Supplement Defendant The Sherwin-Williams Company's Summary Judgment Record by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Dyer, James) |
Filing 801 REPLY to Response to Motion re #780 Joint MOTION to Stay Adjudication of Claims Associated with 2016 Administrative Settlement and Order on Consent filed by Defendant Dayton Power and Light Company. (Merrill, Frank) |
Filing 800 CLAIM (Answer to Defendant Dayton Power & Light Company's Amended Counterclaim and Crossclaim) by Defendant Harris Corporation. (Sherwood, Robert) |
Filing 799 ANSWER to #788 Amended CROSSCLAIM and COUNTERCLAIM by Franklin Iron & Metal Corp. (sct) |
Filing 798 MOTION to Dismiss Motion and Memorandum in Support of Motion To Dismiss Defendant The Dayton Power and Light Company's Amended Counterclaim by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Appendix 4) (Dyer, James) |
Filing 797 CLAIM Answer to Amended Counterclaim and Crossclaim of Dayton Power and Light by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Fedder, Jane) |
Filing 796 CLAIM (Answer and Affirmative Defenses to Amended Cross-Claim of Dayton Power and Light Company) by Defendant Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 795 CLAIM Answer to Defendant The Dayton Power and Light Company's Amended Crossclaim by Defendant Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 794 MOTION to Dismiss Defendant Valley Asphalt Corporation's Amended Counterclaim by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 793 CLAIM Answer to the Amended Cross-Claim of Dayton Power and Light Company by Defendant Conagra Grocery Products Company. (Andreasen, John) |
Filing 792 CLAIM Answer of Defendant Bridgestone Americas Tire Operations LLC to Dayton Power and Light Company's Amended Crossclaim by Defendant Bridgestone Americas Tire Operations LLC. (Wick, William) |
Filing 791 CLAIM Answer to Amended Counterclaim and Cross-Claim by Defendant Cox Media Group Ohio Inc. (Farolino, Shane) |
Filing 790 CLAIM Answer to Amended Cross-Claim of Dayton Power & Light Company by Counter Claimants Valley Asphalt Corporation, Valley Asphalt Corporation, Cross Defendants Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Counter Defendant Valley Asphalt Corporation, Defendant Valley Asphalt Corporation. (Koncelik, Joseph) |
Filing 789 RESPONSE in Opposition re #780 Joint MOTION to Stay Adjudication of Claims Associated with 2016 Administrative Settlement and Order on Consent filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Set/Reset Hearings: Telephone Status Conference set for 10/10/2017 04:45 PM before Judge Walter H. Rice. Counsel shall call 1-888-684-8852 to participate in the telephone conference with Judge Walter H. Rice. The conference access code is 2854360 and the security code is 081413. NOTE: You will be required to use this information each time the Court conducts a telephone conference unless otherwise instructed. (This phone conference was set with the parties at the 9/5/2017 telephone conference.) (tp) |
Filing 788 Amended COUNTERCLAIM against All Plaintiffs, Amended CROSSCLAIM against All Defendants, filed by Dayton Power and Light Company. (Campbell, Drew) |
Filing 787 AMENDED DOCUMENT by Counter Claimants Valley Asphalt Corporation, Valley Asphalt Corporation, Cross Defendants Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Counter Defendant Valley Asphalt Corporation, Defendant Valley Asphalt Corporation. Amended Counterclaim. (Koncelik, Joseph) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 10/5/2017. The parties are to report to the Court within 3 weeks. (tp) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 10/3/2017, (Telephone Conference set for 10/5/2017 09:45 AM before Judge Walter H. Rice on Plaintiffs' Motion to Compel Production of Documents Against Defendant The Sherwin-Williams Company, Doc. #740.). INTERESTED PARTIES ONLY: Counsel shall call 1-888-684-8852 to participate in the telephone conference with Judge Walter H. Rice. The conference access code is 2854360 and the security code is 081413. (Court Reporter: Debra Futrell) (tp) |
NOTATION ORDER sustaining #782 Defendant Valley Asphalt Corporation's Motion for Leave to File Amended Counterclaim. Signed by Judge Walter H. Rice on 10/02/2017. (tp) |
NOTATION ORDER sustaining #786 Motion for Leave to File Amended Counterclaim by Defendant Dayton Power and Light Company. Signed by Judge Walter H. Rice on 09/29/2017, nunc pro tunc 9/28/2017. (tp) |
NOTATION ORDER sustaining #784 Motion to Join Certain Defendants' Motion to Stay Adjudication of Claims Associated With the 2016 Administrative Settlement and Order on Consent re #780 Joint MOTION to Stay Adjudication of Claims Associated with 2016 Administrative Settlement and Order on Consent by Defendant Dayton Industrial Drum, Inc.; sustaining #785 Motion to Join Certain Defendants' Motion to Stay Adjudication of Claims Associated with the 2016 Administrative Settlement and Order on Consent re #781 Notice (Other), #780 Joint MOTION to Stay Adjudication of Claims Associated with 2016 Administrative Settlement and Order on Consent by Defendant Conagra Grocery Products Company. Signed by Judge Walter H. Rice on 09/29/2017. (tp) |
Filing 786 MOTION for Leave to File Amended Counterclaim by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit A - DP&L Amended Counterclaim) (Campbell, Drew) |
Filing 785 MOTION Motion to Join Certain Defendants' Motion to Stay Adjudication of Claims Associated with the 2016 Administrative Settlement and Order on Consent re #781 Notice (Other), #780 Joint MOTION to Stay Adjudication of Claims Associated with 2016 Administrative Settlement and Order on Consent by Defendant Conagra Grocery Products Company. (Andreasen, John) |
Filing 784 MOTION Motion to Join Certain Defendants' Motion to Stay Adjudication of Claims Associated With the 2016 Administrative Settlement and Order on Consent re #780 Joint MOTION to Stay Adjudication of Claims Associated with 2016 Administrative Settlement and Order on Consent by Defendant Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 783 ORDER SETTING ORAL ARGUMENT ON PLAINTIFFS' MOTION TO COMPEL PRODUCTION OF DOCUMENTS AGAINST DEFENDANT THE SHERWIN-WILLIAMS COMPANY (DOC. #740 ) - On October 3, 2017, at 11 :00 a.m., the Court will hold a 20-minute telephonic oral argument on Plaintiffs' Motion to Compel Production of DocumentsAgainst Defendant The Sherwin-Williams Company, Doc. #740. Counsel should be prepared to address the discoverability of the chemical composition of Sherwin-Williams' paints, and the burdensomeness of Plaintiffs' request.. Signed by Judge Walter H. Rice on 9/26/17. (kma) |
NOTICE WITH CALL-IN INFORMATION re #783 for the 10/3/2017 11:00 AM 20-minute telephonic oral argument on Plaintiffs' Motion to Compel Production of Documents Against Defendant The Sherwin-Williams Company, Doc. #740: INTERESTED PARTIES ONLY: Counsel shall call 1-888-684-8852 to participate in the telephone conference with Judge Walter H. Rice. The conference access code is 2854360 and the security code is 081413. (tp) |
Filing 782 MOTION for Leave to File Amended Counterclaim and Memorandum in Support by Counter Claimants Valley Asphalt Corporation, Valley Asphalt Corporation, Cross Defendants Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Counter Defendant Valley Asphalt Corporation, Defendant Valley Asphalt Corporation. (Koncelik, Joseph) |
Filing 781 Memorandum in Support of #780 by Defendant Dayton Power and Light Company of Memorandum in Support of Joint Motion to Stay Adjudication of Claims Associated With the 2016 Administrative Settlement and Order on Consent (Merrill, Frank) Modified on 9/25/2017 to reference motion memorandum is connected with (kma). |
Filing 780 Joint MOTION to Stay Adjudication of Claims Associated with 2016 Administrative Settlement and Order on Consent by Defendant Dayton Power and Light Company. (Merrill, Frank) |
Filing 779 Mail Returned as Undeliverable re #774 . Mail sent to David Karl Brown (kma) |
Filing 778 SECOND AMENDED OMNIBUS SCHEDULING ORDER: ( Defendant Primary Expert due by 1/19/2018., Defendant Rebuttal Expert due by 3/20/2018., Proposed Final Pretrial Order due by 10/23/2018., Exhibit Submission for Trial or Hearing due by 10/16/2018.), SCHEDULING ORDER: Discovery due by 1/19/2018. Final Pretrial Conference set for 10/30/2018 04:00 PM by Teleconference before Judge Walter H. Rice. Jury Trial set for 11/13/2018 09:00 AM in Courtroom 1 - Dayton before Judge Walter H. Rice.. Signed by Judge Walter H. Rice on 9/6/17. (pb) |
Filing 777 Mail Returned as Undeliverable re Notation Order sustaining #759 and #769 . Mail sent to David Karl Brown at address listed on docket. (Attachments: #1 Return Mail) (kma) |
Filing 776 REPLY to Response to Motion re #740 MOTION to Compel Production of Documents Against Defendant Sherwin-Williams Company and #767 Sherwin-William's Opposition filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5) (Dyer, James) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 9/5/2017, (Telephone Status Conference set for 10/10/2017 04:45 PM before Judge Walter H. Rice.). Counsel shall call 1-888-684-8852 to participate in the telephone conference with Judge Walter H. Rice. The conference access code is 2854360 and the security code is 081413. NOTE: You will be required to use this information each time the Court conducts a telephone conference unless otherwise instructed. (Court Reporter: Debra Futrell) (tp) |
NOTATION ORDER sustaining #742 Joint Motion of all Defendants to Modify the Omnibus Scheduling Order. Signed by Judge Walter H. Rice on 09/05/2017. (tp) |
Filing 775 Mail Returned as Undeliverable. Mail sent to David Karl Brown re #762 . (kma) |
Filing 774 DECISION AND ENTRY SUSTAINING IN PART AND OVERRULING IN PART PLAINTIFFS' MOTION TO DISMISS COUNTERCLAIMS TO FIFTH AMENDED COMPLAINT (DOC. #473 ); SUSTAININGPLAINTIFFS' MOTION TO DISMISS FLOWSERVE'S PROTECTIVE AND CONTINGENT COUNTERCLAIM TO PLAINTIFFS' FIFTH AMENDED COMPLAINT (DOC. #535 )- For the reasons set forth above, the Court SUSTAINS Plaintiffs' Motion to Dismiss Flowserve's Protective and Contingent Counterclaim to Plaintiffs' FifthAmended Complaint. Doc. #535 . The Court SUSTAINS IN PART and OVERRULES IN PART Plaintiffs' Motion to Dismiss Counterclaims to Plaintiffs' Fifth Amended Complaint. Doc. #473 . To the extent that Defendants seek contribution from Plaintiffs for the cost of identifying other PRPs, the Court will allow the counterclaims to proceed. However, to the extent that Defendants seek contribution from Plaintiffs for any future response costs for which Defendants may be held liable, the Court finds that the counterclaims are premature and must be dismissed without prejudice to refiling in a subsequent lawsuit.To the extent that DP&L and Valley Asphalt seek to recover response costsincurred as a result of releases or threatened releases from the Site onto their own properties, the Court finds that these Defendants' factual allegations are insufficient to state a claim upon which relief can be granted. Nevertheless, DP&L and Valley Asphalt may seek leave to amend the counterclaims within 30 days of the date of this Decision and Entry.Signed by Judge Walter H. Rice on 8/29/17. (kma) |
Filing 773 Supplemental Memorandum Supporting re #686 MOTION for Summary Judgment on Behalf of Blaylock Trucking Company, Inc. and Memorandum in Support of Its Motion for Summary Judgment on Behalf of Blaylock Trucking Company, Inc. SUR-SURREPLY IN SUPPORT OF ITS MOTION FOR SUMMARY JUDGMENT filed by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
NOTATION ORDER sustaining #772 Unopposed Motion for Leave to File Sur-Surreply by Defendant Waste Management of Ohio, Inc. Signed by Judge Walter H. Rice on 08/28/2017. (tp) |
Filing 772 Unopposed MOTION for Leave to File Sur-Surreply by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A) (Nijman, Jennifer) |
Filing 771 DEFENDANT COCA-COLA REFRESHMENTS USA, INC. 'S SUR-SUR REPLY BRIEF IN SUPPORT OF ITS AMENDED MOTION FOR SUMMARY JUDGMENT re #695 Amended MOTION for Summary Judgment filed by Defendant Coca-Cola Refreshments USA, Inc.. (pb) |
Filing 770 ORDER - ORDERED THAT: 1. Coca-Cola Refreshments USA, Inc:s Motion is GRANTED. #768 2. Coca-Cola Refreshments USA, Inc.'s Sur-Surreply Brief In Suppo1t of Its Amended Motion for Summary Judgment, which is Exhibit "A" to its Motion, is deemed filed this date. Signed by Judge Walter H. Rice on 8/24/17. (pb) |
Filing 769 DECISION AND ENTRY SETTING FORTH RULINGS FOLLOWING IN CAMERA REVIEW OF VARIOUS DISCOVERY DOCUMENTS- Having reviewed Kelsey-Hayes' response to the interrogatory, the Court finds no reason why the information sought by DP&L should not be provided. It is relevant to the equitable allocation of response costs, and is not protected by the attorney-client privilege, the work product doctrine or any other applicable privilege. Accordingly, Kelsey-Hayes shall serve its Response to Interrogatory on DP&L. Signed by Judge Walter H. Rice on 8/24/17. (kma) |
Filing 768 Unopposed MOTION for Leave to File Sur-Surreply Brief Supporting Its Amended Motion for Summary Judgment by Defendant Coca-Cola Refreshments USA, Inc.. (Attachments: #1 Exhibit A (Sur-Surreply Brief), #2 Exhibit B (Proposed Order)) (Knowlton, Leah) |
Filing 767 RESPONSE to Motion re #740 MOTION to Compel Production of Documents Against Defendant Sherwin-Williams Company filed by Defendant Sherwin-Williams Company. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Exhibit Exhibit G) (Eddy, Robert) |
Filing 766 Supplemental Memorandum Opposing re #686 MOTION for Summary Judgment on Behalf of Blaylock Trucking Company, Inc. and Memorandum in Support of Its Motion for Summary Judgment on Behalf of Blaylock Trucking Company, Inc. filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 765 Supplemental Memorandum Opposing re #695 Amended MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 764 Reply re #696 MOTION for Summary Judgment , #743 Objection (non motion), #727 Response in Opposition to Motion, #760 Response (non motion), Reply Memorandum in Support of its Rule 56(c)(2) Objection to Ex 17 to Plaintiff Response in Opposition to Flowserve Motion for Summary Judgment by Defendant Flowserve Corporation. (Haughey, Stephen) |
NOTATION ORDER sustaining #759 Motion for Leave to File to File Surreply; sustaining #761 Motion for Leave to File Surreply. Signed by Judge Walter H. Rice on 08/21/2017. (tp) |
Filing 763 RESPONSE to Motion re #742 Joint MOTION to Amend/Correct Omnibus Scheduling Order filed by Cross Defendants Dayton Power and Light Company, Dayton Power and Light Company, Dayton Power and Light Company, Dayton Power and Light Company, Dayton Power and Light Company, Dayton Power and Light Company, Dayton Power and Light Company, Dayton Power and Light Company, Dayton Power and Light Company, Dayton Power and Light Company, Dayton Power and Light Company, Dayton Power and Light Company, Third Party Plaintiffs Dayton Power and Light Company, Dayton Power and Light Company, Cross Claimant Dayton Power and Light Company, Counter Claimants Dayton Power and Light Company, Dayton Power and Light Company, Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit Exhibits A - E) (Campbell, Drew) |
Filing 762 ORDER TO PRODUCE DOCUMENTS - It is hereby ORDERED that Defendant Coca-Cola Refreshments USA, Inc. produce documents CCR- 000500-507 and CCR- 000478, as well as the excerpt from the March 3, 2017 Deposition of Bruce Karas (pp. 54-61 ), all without confidential designation, to all parties byAugust 25, 2017. This Order addresses only the documents specified herein, and CCR"s production of these materials is made without prejudice to its designation of other materials as confidential pursuant to the Agreed Protective Order entered in this case. Signed by Judge Walter H. Rice on 8/18/17. (kma) |
Filing 761 MOTION for Leave to File Surreply by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 760 Response re #743 Objection (non motion) Brief in Opposition to Flowserve Corporation's Rule 56(c)(2) Objection to Exhibit 17 to Plaintiff's Response in Opposition to Flowserve's Motion for Summary Judgment by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit CV of Dr. Exner) (Dyer, James) |
Filing 759 MOTION for Leave to File Surreply by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 758 NOTICE of Appearance by Toby K Henderson for Plaintiffs Kelsey-Hayes Company, NCR Corporation (Henderson, Toby) |
NOTICE: The telephone conference set for 8/18/2017 at 4:45 PM is canceled. (tp) |
NOTATION ORDER sustaining #756 Motion for Extension of Time. Signed by Judge Walter H. Rice on 08/18/2017. (tp) |
Filing 757 NOTICE OF FILING DEPOSITION of Marshall Patterson by Defendant Sherwin-Williams Company. (Attachments: #1 Deposition of Marshall Patterson taken December 16, 2016) (Eddy, Robert) |
Filing 756 Unopposed MOTION for Extension of Time New date requested 8/21/2017. by Defendant Sherwin-Williams Company. (Eddy, Robert) |
Filing 755 REPLY to Response to Motion re #661 Joint MOTION to Amend/Correct #638 Order,,,,,,, Set Deadlines/Hearings,,,,,,, Set Scheduling Order Deadlines,,,,,, Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation and Defendants Harris Corporation and Flowserve Corporation filed by Defendant Flowserve Corporation. (Haughey, Stephen) |
Filing 754 REPLY to Response to Motion re #742 Joint MOTION to Amend/Correct Omnibus Scheduling Order filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6) (Nijman, Jennifer) |
Filing 753 RESPONSE in Opposition re #742 Joint MOTION to Amend/Correct Omnibus Scheduling Order filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 752 REPLY to Response to Motion re #679 MOTION for Summary Judgment filed by Defendant Cox Media Group Ohio Inc. (Farolino, Shane) |
Notice of Correction re: Counsel filed #751 'REPLY to Response to Motion re[ 326] MOTION for Summary Judgment corrected' as the corrected version to document 746 'Supplemental Memorandum Supporting re #326 MOTION for Summary Judgment.' Counsel has been notified of the issue. (kma) |
Filing 751 REPLY to Response to Motion re #326 MOTION for Summary Judgment corrected filed by Defendant Franklin Iron & Metal Corp. (Thumann, Robert) |
Filing 750 REPLY to Response to Motion re #695 Amended MOTION for Summary Judgment filed by Defendant Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 749 BRIEF re #687 MOTION for Summary Judgment by Defendant Sherwin-Williams Company. (Eddy, Robert) |
Filing 748 REPLY to Response to Motion re #696 MOTION for Summary Judgment as to Plaintiffs and Cross-Claimants filed by Defendant Flowserve Corporation. (Haughey, Stephen) |
Filing 747 REPLY to Response to Motion re #690 MOTION for Summary Judgment Reply Memorandum in Support of Defendant Dayton Industrial Drum, Inc.'s Motion for Summary Judgment filed by Defendant Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 745 REPLY to Response to Motion re #677 MOTION for Summary Judgment filed by Defendant Harris Corporation. (Sherwood, Robert) |
Filing 744 REPLY to Response to Motion re #686 MOTION for Summary Judgment on Behalf of Blaylock Trucking Company, Inc. and Memorandum in Support of Its Motion for Summary Judgment on Behalf of Blaylock Trucking Company, Inc. filed by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1) (Nijman, Jennifer) |
Filing 743 Objection re #727 Response in Opposition to Motion, Objection to Exhibit 17 Page 20049-20061 by Defendant Flowserve Corporation. (Attachments: #1 Memorandum in Support) (Haughey, Stephen) |
NOTICE OF CANCELATION: The telephone conference call scheduled for 2:45 PM today (8/9/2017) has been canceled and will be rescheduled. (tp) |
Filing 742 Joint MOTION to Amend/Correct Omnibus Scheduling Order by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit 1) (Nijman, Jennifer) |
Filing 741 NOTICE of Appearance by Melissa Z. Kelly for Counter Claimants Valley Asphalt Corporation, Valley Asphalt Corporation, Cross Defendants Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Counter Defendant Valley Asphalt Corporation, Defendant Valley Asphalt Corporation (Kelly, Melissa) |
Filing 740 MOTION to Compel Production of Documents Against Defendant Sherwin-Williams Company by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10) (Dyer, James) |
Filing 739 NOTICE by Plaintiffs Kelsey-Hayes Company, NCR Corporation re #729 Deposition, #730 Deposition, #731 Deposition, #716 Deposition of Supplemental Filing of Deposition Transcripts Signatures and Errata Sheets (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D) (Dyer, James) |
Filing 738 ORDER granting #737 Motion - All claims and crossclaims against Van Dyne-Crotty Co. in this matter, and Van Dyne-Crotty Co.'s counterclaims and crossclaims against all parties in this matter, are dismissed with prejudice, and Van Dyne-Crotty Co. is dismissed from this action. Signed by Judge Walter H. Rice on 8/1/17. (pb) |
Filing 737 Joint MOTION to Drop Defendant Van Dyne-Crotty Co. by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 736 Mail Returned as Undeliverable. Mail sent to David Karl Brown re #701 . (kma) |
Filing 735 NOTICE of Appearance by E Chase Dressman for Defendants Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc (Dressman, E) |
Filing 734 NOTICE OF FILING DEPOSITION of P. Richard Hartle, George E. Morris, Jr., Jerry Baker and Henry Jordan by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 733 RESPONSE in Opposition re #679 MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18) (Dyer, James) |
Filing 732 DEPOSITION of Henry Jordan taken on 09/17/2013 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 731 DEPOSITION of Jerry Baker taken on 05/04/2016 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 730 DEPOSITION of George E. Morris, Jr. taken on 05/05/2016 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 729 DEPOSITION of P. Richard Hartle taken on 05/05/2016 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 728 NOTICE of Substitution of Counsel - Stephen W Funk substituting for John Heer as to Defendant Cox Media Group Ohio Inc. (Funk, Stephen) |
NOTATION ORDER sustaining #723 Plaintiffs' and Cox Media Group Ohio, Inc.'s Unopposed Motion for One Day Extension of Time to File Response Brief and One Day Extension of Time to File Reply Brief; sustaining #725 Plaintiffs' Motion to File Document Under Seal Certain Documents Relating to Their Brief In Opposition to the Motion of Defendant Coca-Cola Refreshments USA, Inc.'s Amended Motion for Summary Judgment. Signed by Judge Walter H. Rice on 07/27/2017. (tp) |
NOTATION ORDER sustaining #719 Motion to File Document Under Seal Number 704. Signed by Judge Walter H. Rice on 07/27/2017. (tp) |
Filing 727 RESPONSE in Opposition re #696 MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17) (Dyer, James) |
Filing 726 Response re #698 Supplemental - Supporting to the Supplemental Memorandum of Defendant Franklin Iron and Metal Corporation in Support of its Motion for Summary Judgment by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G) (Dyer, James) |
Filing 725 MOTION to File Document Under Seal Certain Documents Relating to Their Brief in Opposition to the Motion to Defendant Coca-Cola Refreshments USA, Inc.'s Amended Motion for Summary Judgment by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 724 NOTICE OF FILING DEPOSITION of David Grillot, Gregory Edsall, Horace Boesch, Jr., James Forney, James McDonald, James Tharpe, Joseph Pizzino, Robert Roberts, Thomas Spence, Vernon Vencill and William Dybvad by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 723 Joint MOTION for Extension of Time to File Response/Reply as to #679 MOTION for Summary Judgment New date requested 7/27/2017. by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 722 RESPONSE in Opposition re #690 MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5) (Dyer, James) |
Filing 721 RESPONSE in Opposition re #695 Amended MOTION for Summary Judgment (Redacted) filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 10, #7 Exhibit 11, #8 Exhibit 12, #9 Exhibit 13) (Dyer, James) |
Filing 720 RESPONSE in Opposition re #686 MOTION for Summary Judgment on Behalf of Blaylock Trucking Company, Inc. and Memorandum in Support of Its Motion for Summary Judgment on Behalf of Blaylock Trucking Company, Inc. filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F) (Dyer, James) |
Filing 719 MOTION to File Document Under Seal Document Number 704 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 718 RESPONSE in Opposition re #677 MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H) (Dyer, James) |
Filing 717 DEPOSITION of William Dybvad taken on 02/17/2015 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 716 DEPOSITION of Vernon Vencill taken on 04/14/2015 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 715 DEPOSITION of Thomas Spence taken on 05/29/2014 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 714 DEPOSITION of Robert Roberts taken on 12/06/2016 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 713 DEPOSITION of Joseph Pizzino taken on 05/29/2014 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 712 DEPOSITION of James Tharpe taken on 01/17/2012 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 711 DEPOSITION of James McDonald taken on 11/12/2014 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 710 DEPOSITION of James Forney taken on 03/28/2017 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 709 DEPOSITION of Horace Boesch taken on 12/02/2011 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 708 DEPOSITION of Horace Boesch taken on 10/23/2014 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 707 DEPOSITION of Horace Boesch taken on 02/28/2006 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 706 DEPOSITION of Gregory Edsall taken on 01/06/2017 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 705 DEPOSITION of David Grillot taken on 05/28/2014 by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 703 RESPONSE in Opposition re #687 MOTION for Summary Judgment filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8) (Dyer, James) |
Filing 702 Unopposed MOTION for Extension of Time to File Response/Reply as to #672 MOTION for Summary Judgment New date requested 8/9/2017. by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTATION ORDER sustaining #702 Plaintiffs' Unopposed Motion for Two Week Extension of Time to File Response Brief. Signed by Judge Walter H. Rice on 07/18/2017. (tp) |
Filing 701 DECISION AND ENTRY MEMORIALIZING JULY 6, 2017, CONFERENCE CALL; SUSTAINING DEFENDANT PHARMACIA'S MOTION TO COMPEL RESPONSES TO ITS CONTENTIONINTERROGATORIES (DOC. #647 ) ; OVERRULING AS MOOT DEFENDANT DAYTON POWER AND LIGHT CO.'S MOTION FOR BRIEF EXTENSION OF FACT DISCOVERY AS TO PLAINTIFFS NCRCORP. AND KELSEY-HAYES CO. ONLY (DOC. #650 ); SUSTAINING IN PART AND OVERRULING IN PART DEFENDANT DAYTON POWER AND LIGHT CO.'S MOTION TO COMPEL DEPOSITION TESTIMONY FROM PLAINTIFFS NCR CORP. AND KELSEY-HAYES CO.'S FED. R. CIV. P. 30(b)(6) WITNESSES OR, ALTERNATIVELY, FROM THEIR COUNSEL, LARRY SILVER (DOC. #651 ); SUSTAINING IN PART AND OVERRULING IN PART DEFENDANT WASTE MANAGEMENT OF OHIO'S MOTION TO COMPEL DISCOVERY RESPONSES FROM PLAINTIFFS NCR CORP. AND KELSEY-HAYES CO. (DOC. #652 ); SUSTAINING PLAINTIFFS' MOTION TO COMPEL ANSWERS TO INTERROGATORIES AGAINST DEFENDANT PHARMACIA LLC (DOC. #654 ). Signed by Judge Walter H. Rice on 7/13/17. (kma) |
Filing 700 NOTICE of Substitution of Counsel - Sommer Lynn Sheely substituting for Pramila A. Kamath as to Defendant Dayton Power and Light Company. (Sheely, Sommer) |
Filing 699 NOTICE of Substitution of Counsel - Joseph P. Koncelik substituting for Martin H. Lewis as to Counter Claimants Valley Asphalt Corporation, Valley Asphalt Corporation, Cross Defendants Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Valley Asphalt Corporation, Counter Defendant Valley Asphalt Corporation, Defendant Valley Asphalt Corporation. (Koncelik, Joseph) |
Filing 698 Supplemental Memorandum Supporting re #326 MOTION for Summary Judgment corrected filed by Defendant Franklin Iron & Metal Corp. (Thumann, Robert) |
Filing 697 NOTICE by Defendant Flowserve Corporation of Filing of Deposition Transcripts (Haughey, Stephen) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 7/6/2017. (Court Reporter: Debra Futrell) (tp) |
Filing 696 MOTION for Summary Judgment by Defendant Flowserve Corporation. (Attachments: #1 Exhibit Ex 1, #2 Exhibit Ex 2, #3 Exhibit Ex 3, #4 Exhibit Ex 4, #5 Exhibit Ex 5, #6 Exhibit Ex 6, #7 Exhibit Ex 7, #8 Exhibit Ex 8, #9 Exhibit Ex 9, #10 Exhibit Ex 10, #11 Exhibit Ex 11, #12 Exhibit Ex 12, #13 Exhibit Ex 13, #14 Exhibit Ex 14, #15 Exhibit Ex 15, #16 Exhibit Ex 16, #17 Exhibit Ex 17, #18 Exhibit Ex 18, #19 Exhibit Ex 19, #20 Exhibit Ex 20, #21 Exhibit Ex 21, #22 Exhibit Ex 22, #23 Exhibit Ex 23, #24 Exhibit Ex 24, #25 Exhibit Ex 25, #26 Exhibit Ex 26, #27 Exhibit Ex 27, #28 Exhibit Ex 28) (Haughey, Stephen) |
Filing 695 Amended MOTION for Summary Judgment by Defendant Coca-Cola Refreshments USA, Inc.. (Attachments: #1 Memorandum of Law, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I) (Knowlton, Leah) |
Filing 694 NOTICE OF FILING DEPOSITION of Gary King by Defendant Dayton Industrial Drum, Inc.. (Attachments: #1 Gary King Deposition Transcript and Exhibits Jan 20 2017) (Gentry, Daniel) |
Filing 693 NOTICE OF FILING DEPOSITION of David Hussong by Defendant Dayton Industrial Drum, Inc.. (Attachments: #1 David Hussong Deposition Transcript and Exhibits Oct 4 2016) (Gentry, Daniel) |
Filing 692 NOTICE by Defendant Cox Media Group Ohio Inc re #679 MOTION for Summary Judgment (Notice of Filing Supplemental Exhibit [Ex. 18]) (Attachments: #1 Exhibit 18 - Plaintiffs' Responses to Defendant Cox Media Group Ohio, Inc.'s Second Set of Combined Discovery Requests) (Farolino, Shane) |
Filing 691 PLAINTIFFS' SURREPLY BRIEF IN OPPOSITION TO DEFENDANT THE DAYTON POWER AND LIGHT COMPANY'S MOTION TO COMPEL re MOTION to File Surreply re #667 Reply (non motion),, filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (pb) |
Filing 690 MOTION for Summary Judgment by Defendant Dayton Industrial Drum, Inc.. (Attachments: #1 Exhibit 1 - Declaration of Rebecca Collier, #2 Exhibit 2 - Consent Decree, #3 Exhibit 3 - Xenia Daily Gazette, #4 Exhibit 4 - Hussong Declaration, #5 Exhibit 5 - Discovery Responses) (Costello, Shannon) |
Filing 689 NOTICE by Defendant Franklin Iron & Metal Corp re #688 Supplemental - Supporting filing deposition transcript Greg Clouse (Attachments: #1 Exhibit) (Thumann, Robert) |
Filing 688 Supplemental Memorandum Supporting re #326 MOTION for Summary Judgment filed by Defendant Franklin Iron & Metal Corp. (Thumann, Robert) |
Filing 687 MOTION for Summary Judgment by Defendant Sherwin-Williams Company. (Attachments: #1 Memorandum in Support of Motion for Summary Judgment, #2 Exhibit EXHIBIT A - Plaintiffs' Interrogatory Responses, #3 Exhibit EXHIBIT B - OEPA Site Summary, #4 Exhibit EXHIBIT C - Grillot 2013 Dep. Ex. 4, #5 Exhibit EXHIBIT D - Grillot 2013 Dep. Ex. 5, #6 Exhibit EXHIBIT E - Grillot 2013 Dep. Ex. 6) (Eddy, Robert) |
Filing 686 MOTION for Summary Judgment on Behalf of Blaylock Trucking Company, Inc. and Memorandum in Support of Its Motion for Summary Judgment on Behalf of Blaylock Trucking Company, Inc. by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U) (Nijman, Jennifer) |
Filing 685 ORDER GRANTING UNOPPOSED MOTION OF DEFENDANT COX MEDIA GROUP OHIO, INC. TO EXTEND PAGE LIMITATION FOR MEMORANDUM IN SUPPORT OF ITS MOTION FOR SUMMARY JUDGMENT granting #680 Motion for Leave to File Excess Pages. Signed by Judge Walter H. Rice on 7/5/17. (pb) |
Filing 684 NOTICE OF FILING DEPOSITION of Edward Grillot by Defendant Cox Media Group Ohio Inc. (Attachments: #1 December 9, 2016 Deposition of Edward Grillot) (Farolino, Shane) |
Filing 683 NOTICE OF FILING DEPOSITION of Edward Grillot by Defendant Cox Media Group Ohio Inc. (Attachments: #1 December 17, 2013 Deposition of Edward Grillot) (Farolino, Shane) |
Filing 682 NOTICE OF FILING DEPOSITION of Edward Grillot by Defendant Cox Media Group Ohio Inc. (Attachments: #1 December 16, 2013 Deposition of Edward Grillot) (Farolino, Shane) |
Filing 681 NOTICE OF FILING DEPOSITION of Edward Grillot by Defendant Cox Media Group Ohio Inc. (Attachments: #1 April 24, 2012 Deposition of Edward Grillot) (Farolino, Shane) |
Filing 680 Unopposed MOTION for Leave to File Excess Pages for Memorandum in Support of Motion for Summary Judgment by Defendant Cox Media Group Ohio Inc. (Attachments: #1 Text of Proposed Order) (Farolino, Shane) |
Filing 679 MOTION for Summary Judgment by Defendant Cox Media Group Ohio Inc. (Attachments: #1 Affidavit and Supplemental Affidavit of George E. Morris, Jr., #2 Affidavit and Supplemental Affidavit of Richard Hartle, #3 Affidavit and Supplemental Affidavit of Jerry Baker, #4 Affidavit of Xonerale Freeman, #5 Affidavit of Robert Michigan, #6 Affidavit of Michael Manzo, #7 Excerpts of 2012 Deposition of Edward Grillot, #8 Excerpts of 2013 Deposition of Edward Grillot, #9 Excerpts of 2016 Deposition of Edward Grillot, #10 2016 Declaration of Edward Rene Grillot, #11 Excerpts of 2006 Deposition of Horace John Boesch, Jr., #12 Excerpts of 2011 Deposition of Horace J. Boesch, Jr., #13 Excerpts of 2014 Deposition of Horace J. Boesch, Jr., #14 Excerpts of 2012 Deposition of Michael A. Wendling, #15 Excerpts of 2014 Deposition of Michael A. Wendling, #16 Excerpts of 2014 Deposition of David A. Grillot, #17 Plaintiffs' Responses to Discovery Requests) (Farolino, Shane) |
Filing 678 NOTICE OF FILING DEPOSITION of Robert Scott Thomas by Defendant Sherwin-Williams Company. (Attachments: #1 Thomas Deposition Transcript and Exhibits March 30, 2017 - Part 1, #2 Thomas Deposition Transcript and Exhibits March 30, 2017 - Part 2) (Eddy, Robert) |
Filing 677 MOTION for Summary Judgment by Defendant Harris Corporation. (Attachments: #1 Memorandum in Support, #2 Exhibit 1: Kaufman Declaration, #3 Exhibit 2: Plaintiffs' Responses to Defendant Harris Corp.'s Contention Interrogatories, #4 Exhibit 3: I.W.D. Dispatching Customer Listing, #5 Exhibit 4: Boesch Depo Transcript dated 12/1/11, #6 Exhibit 5: Boesch Affidavit, #7 Exhibit 6: Boesch Depo Transcript dated 2/28/06, #8 Exhibit 7: Boesch Depo Transcript dated 10/23/14, #9 Text of Proposed Order) (Sherwood, Robert) |
Filing 676 NOTICE OF FILING DEPOSITION of Michael Wendling by Defendant Sherwin-Williams Company. (Attachments: #1 Wendling Depostion Transcript of July 17, 2012, #2 Wendling Deposition Transcript April 23, 2014) (Eddy, Robert) |
Filing 675 NOTICE OF FILING DEPOSITION of Timothy Bailey by Defendant Sherwin-Williams Company. (Attachments: #1 Bailey Dejposition Transcript) (Eddy, Robert) |
Filing 674 NOTICE OF FILING DEPOSITION of Greg Edsall by Defendant Sherwin-Williams Company. (Attachments: #1 Edsall Deposition Transcript) (Eddy, Robert) |
Filing 673 NOTICE OF FILING DEPOSITION of Edward Grillot by Defendant Sherwin-Williams Company. (Attachments: #1 Grillot Deposition Transcript) (Eddy, Robert) |
Filing 672 MOTION for Summary Judgment by Defendant Van Dyne Crotty Co. (Attachments: #1 Exhibit 1 - Affidavit of Timothy Crotty) (Carpenter, James) |
NOTATION ORDER sustaining #670 Plaintiffs' Motion to File Surreply. Signed by Judge Walter H. Rice on 07/05/2017. (tp) |
Motions terminated: 671 MOTION for Summary Judgment filed by Van Dyne Crotty Co. This Motion was replaced by docket number 672. Signed by Judge Walter H. Rice on 07/05/2017. (tp) |
Notice of Correction re: 671 MOTION for Summary Judgment was filed as one document. Attorney is directed to refile the Motion with the exhibit as an attachment to the Motion. (kma) |
Filing 670 MOTION to File Surreply re #667 Reply (non motion),, by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 669 REPLY to Response to Motion re #654 MOTION to Compel Answers to Interrogatories Against Defendant Pharmacia LLC and Memorandum in Support filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 668 REPLY to Response to Motion re #652 MOTION to Compel Discovery Responses from Plaintiffs NCR Corp and Kelsey-Hayes Co. filed by Defendant Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 667 Reply in Support of its Motion to Compel Deposition Testimony from Plaintiffs NCR Corporation and Kelsey-Hayes Company's Fed.R.Civ.P.30(B)(6)Witnesses or, Alternatively from their Counsel Larry Silver (DKT 651) and In Support of its Joinder to Waste Management of Ohio's Motion to Compel (DKT 652,656) by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit A-Heath Deposition Transcript Vol II pp 68-70, #2 Exhibit B- Heath Deposition Transcript VoI II pp 71-76, #3 Exhibit C-Heath Deposition Transcript Vol II p 231-232, #4 Exhibit D-Heath Deposition Transcript Vol. II pp. 47.9-48.17) (Merrill, Frank) |
Filing 666 NOTICE by Defendant Flowserve Corporation Notice of Rule 68 Offer of Judgment to Plaintiffs (Haughey, Stephen) |
Filing 665 ORDER granting #653 Joint Motion for Approval of Settlement Agreement between Plaintiffs and Defendants La Mirada Products Co., Inc. and DAP Products. La Mirada Products Co., Inc. and DAP Products Inc. are dismissed. Claimsagainst GSK were dismissed on July 8, 2013. Signed by Judge Walter H. Rice on 6/19/17. (pb) |
Motions terminated: #664 MOTION for Extension of Time New date requested 6/21/2017. Unopposed MOTION for Extension of Time to File Response/Reply as to #658 Response in Opposition to Motion, New date requested 6/21/2017. filed by Dayton Power and Light Company.. Signed by Judge Walter H. Rice on 06/19/2017. (tp) |
NOTATION ORDER sustaining #664 Defendant Dayton Power and Light Company's Unopposed Motion for Two Day Extension of Time to File Reply Brief. Signed by Judge Walter H. Rice on 06/19/2017. (tp) |
Filing 664 MOTION for Extension of Time New date requested 6/21/2017. , Unopposed MOTION for Extension of Time to File Response/Reply as to #658 Response in Opposition to Motion, New date requested 6/21/2017. ( Responses due by 7/7/2017) by Defendant Dayton Power and Light Company. (Campbell, Drew) |
Filing 663 RESPONSE in Opposition re #654 MOTION to Compel Answers to Interrogatories Against Defendant Pharmacia LLC and Memorandum in Support filed by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Exhibit 2-15-17 letter from James Dyer, #2 Exhibit 2-28-17 transcript from conference call, #3 Exhibit 3-2-17 transcript from conference call, #4 Exhibit Deposition excerpts of Randall White) (Fedder, Jane) |
NOTATION ORDER sustaining #661 Joint Unopposed Motion to Amend/Correct Scheduling Order Deadlines. Signed by Judge Walter H. Rice on 06/12/2017. (tp) |
Filing 662 REPLY to Response to Motion re #647 MOTION to Compel and Memorandum in Support filed by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Fedder, Jane) |
Filing 661 Joint MOTION to Amend/Correct #638 Order,,,,,,, Set Deadlines/Hearings,,,,,,, Set Scheduling Order Deadlines,,,,,, Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation and Defendants Harris Corporation and Flowserve Corporation by Defendant Flowserve Corporation. (Haughey, Stephen) |
Filing 660 RESPONSE in Opposition re #652 MOTION to Compel Discovery Responses from Plaintiffs NCR Corp and Kelsey-Hayes Co. filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5) (Dyer, James) |
Filing 659 NOTICE of Change of Address by William Wick (Wick, William) |
Filing 658 RESPONSE in Opposition re #651 MOTION to Compel Deposition Testimony from Plaintiffs NCR Corporation and Kelsey-Hayes Company's Fed.R.Civ.P.30(b)(6) Witnesses Or, Alternatively, From Their Counsel Larry Silver filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6) (Dyer, James) |
NOTATION ORDER approving - re #657 Stipulation filed by Kelsey-Hayes Company, NCR Corporation. Signed by Judge Walter H. Rice on 05-31-2017. (tp) |
Filing 657 STIPULATION Concerning Depositions of Mike Turner and Willie Jones by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 656 NOTICE by Defendant Dayton Power and Light Company re #652 MOTION to Compel Discovery Responses from Plaintiffs NCR Corp and Kelsey-Hayes Co. Defendant DP&L's Notice of Joinder in Defendant WM's Motion to Compel (DKT. 652) as it Relates to NASS Report (Merrill, Frank) |
Filing 655 RESPONSE in Opposition re #647 MOTION to Compel and Memorandum in Support filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 654 MOTION to Compel Answers to Interrogatories Against Defendant Pharmacia LLC and Memorandum in Support by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5) (Dyer, James) |
Filing 653 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Defendants La Mirada Products Co., Inc.; DAP Products Inc. and GlaxoSmithKline LLC by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Declaration of Larry Silver, #2 Exhibit Declaration of E. Chase Dressman, #3 Exhibit Declaration of William E. Coughlin, #4 Exhibit Fully Executed Settlement Agreement) (Dyer, James) |
Filing 652 MOTION to Compel Discovery Responses from Plaintiffs NCR Corp and Kelsey-Hayes Co. by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit Exhibit 1 - Fed.R.37(a) Certification of The Parties' Extra-Judicial Efforts, #2 Exhibit Exhibit 2 - Plaintiffs' Privilege Log, #3 Exhibit Exhibit 3 - Plaintiff NCR Corp's Responses to First Set of Combined Discovery Requests, #4 Exhibit Exhibit 4 - NCR Corp's 2003 Response to CERCLA 104(e) Request, #5 Exhibit Exhibit 5 - Interview Summary of Clay Lowe, #6 Exhibit Exhibit 6 - Dep of Earl Gregory, #7 Exhibit Exhibit 7 - ITW's Letter to USEPA attaching NASS Report) (Nijman, Jennifer) Modified on 5/19/2017 to show the correct filer(pb). |
NOTATION ORDER - Approving re #648 Stipulation Concerning Deposition of Earl Reeder filed by Coca-Cola Refreshments USA, Inc.. Signed by Judge Walter H. Rice on 05/16/2017. (tp) |
NOTICE: The telephone conference which was scheduled for May 15, 2017 at 1:30 is hereby CANCELED, having been notified that the parties have resolved the discovery dispute. (djv) |
Filing 651 MOTION to Compel Deposition Testimony from Plaintiffs NCR Corporation and Kelsey-Hayes Company's Fed.R.Civ.P.30(b)(6) Witnesses Or, Alternatively, From Their Counsel Larry Silver by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit A-Fed.R.37(a) Certification Of The Parties' Extra-Judicial Efforts to Achieve Resolution, #2 Exhibit B-Defendant Dayton Power and Light Company's Notice of Rule 30(b)(6) Deposition of Plaintiff NCR Corporation, #3 Exhibit C-Defendant Dayton Power and Light Company's Notice of Rule 30(b)(6) Deposition of Plaintiff Kelsey-Hayes Company, #4 Exhibit D-30(b)(6) Deposition of NCR Corporation, #5 Exhibit E-Deposition of Robert Bleazard) (Merrill, Frank) |
Filing 650 MOTION for Extension of Time New date requested 5/31/2017. Motion for Brief Extension of Fact Discovery Schedule as to Plaintiffs NCR Corporation and Kelsey-Hayes Company Only by Defendant Dayton Power and Light Company. (Merrill, Frank) |
Filing 649 NOTICE OF FILING DEPOSITION of Robert Bleazard and Bryan Heath by Defendant Dayton Power and Light Company. (Attachments: #1 Robert Bleazard Deposition Transcript Vol. 1, #2 Robert Bleazard Deposition Transcript Vol. 2, #3 Bryan Heath Deposition Transcript Vol. 1, #4 Bryan Heath Deposition Transcript Vol. 2) (Merrill, Frank) |
Filing 648 STIPULATION CONCERNING DEPOSITION OF EARL REEDER by Defendant Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 647 MOTION to Compel and Memorandum in Support by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Exhibit Pharmacia's cross notice of deposition, #2 Exhibit Plaintiff's objections to amended notice of deposition, #3 Exhibit Hearing transcript dated 2-28-17, #4 Exhibit Hearing transcript dated 3-2-17, #5 Exhibit Pharmacia's contention interrogatories, #6 Exhibit Plaintiffs' responses to Pharmacia's contention interrogatories, #7 Exhibit Pharmacia's counsel letter to plaintiffs, #8 Exhibit Plaintiffs' counsel response letter) (Fedder, Jane) |
NOTATION ORDER APPROVING - re #646 Stipulation filed by Kelsey-Hayes Company, NCR Corporation. Signed by Judge Walter H. Rice on 04/27/17. (tp) |
Filing 646 STIPULATION Governing Harris Corporation's Proposed Rule 30(b)(6) Deposition by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 645 AMENDED ORDER - In accordance with the Court's March 1, 2017 Notation Order sustaining Plaintiffs' Motion for Leave to File Sixth Amended Complaint [Doc. #642 ], it is hereby ORDERED THAT: The Sixth Amended Complaint and the Fifth Amended Complaint are identical with respect to the defendants named in the Fifth Amended Complaint, and those defendants may not file a motion to dismiss or Answer with respect to the Sixth Amended Complaint. Dcfondants' Answers to the Fifth Amended Complaint shall be deemed the Answers to the Sixth Amended Complaint. Signed by Judge Walter H. Rice on 4/6/2017. (srb) |
Filing 644 ORDER granting #629 Motion ORDERED THAT: 1) The Motion is GRANTED. 2) The Settlement Agreement between Plaintiffs and The Peerless TransportationCompany, attached to the Motion as Exhibit A, is APPROVED, and the terms and conditions of the Settlement Agreement are hereby incorporated by reference into this Order as if fully restated herein. 3) Subject to the Settlement Agreement, all claims asserted, to be asserted, or which could be asserted against The Peerless Transportation Company by the defendants in this case(whether by cross-claim or otherwise) or by any other person or entity (except the United States and the State of Ohio) for matters in connection with the South Dayton Dump and Landfill Site located at 1975 Dryden Road (also known as Springboro Pike) in Moraine, Ohio (the "Site") under Sections 106, 107 or 113 of CERCLA and/or any other federal, state or local statute, regulation, rule, ordinance, law or common law, as the same may be amended or superseded, arehereby barred, permanently enjoined, dismissed with prejudice, satisfied and are otherwise unenforceable in this case or in any other proceeding.4) The payment of $500.00 by The Peerless Transportation Company to Plaintiffsshall be credited pro tanto, and not pro rata, during any equitable allocation of response costs among liable parties by the Court in this matter pursuant to 42 U.S.C. 9613(f)(l). The liability of the litigants shall be reduced by the dollar amount of The Peerless Transportation Company's settlement payment, and the Court need not determine The Peerless Transportation Company's proportionate share of liability. 5) The Peerless Transportation Company is dismissed. 6) Pursuant to the authority contained in Kokkonen v. Guardian Life Ins. Co. of America, 511 U.S. 375 ( 1994), this Court hereby retains jurisdiction and shall retain jurisdiction after entry of final judgment in this case to enforce the terms and conditions of the settlement between Plaintiffs and The Peerless Transportation Company.. Signed by Judge Walter H. Rice on 3/31/17. (kma) |
Filing 643 ORDER sustaining #642 MOTION to Clarify Order on Motion for Leave to File Sixth Amended Complaint. Signed by Judge Walter H. Rice on 3/28/2017. (jdf) |
Filing 642 MOTION to Clarify Order on Motion for Leave to File Sixth Amended Complaint by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 641 NOTICE of Substitution of Counsel - Michael Thomas Cappel substituting for Stephen N Haughey Thaddus H Driscoll as to Defendant Coca-Cola Refreshments USA, Inc.. (Cappel, Michael) |
Filing 640 STIPULATED PROTECTIVE ORDER BETWEEN DAYTON POWER AND LIGHT COMPANY AND COCA-COLA REFRESHMENTS USA. INC. Signed by Judge Walter H. Rice on 3/22/17. (pb) |
Filing 639 Joint MOTION for Protective Order Between Dayton Power and Light Company and Coca-Cola Refreshments USA, Inc. by Defendant Coca-Cola Refreshments USA, Inc.. (Attachments: #1 Text of Proposed Order) (Knowlton, Leah) |
Filing 638 AMENDED OMNIBUS SCHEDULING ORDER - For good cause shown, the Omnibus Scheduling Order, Doc. #373 , is AMENDED as follows: Contention interrogatories to be served by: March 31, 2017. All fact discovery to be completed by: May 15, 2017. Deadline for filing Motions for Summary Judgment (based only on lay witnesses): June 14, 2017. Plaintiffs' primary expert designations to be made by: June 30, 2017. Defendants' primary expert designations to be made by: September 29, 2017.All rebuttal expert designations to be made by: November 7, 2017.All expert witness discovery to be completed by: January 30, 2018. Deadline for filing Motions for Summary Judgment (based on fact witnesses and expert witnesses): March 2, 2018. Cut-off date for all other pretrial motions, i.e., motions in limine, motions for a view, etc. June 15, 2018. Joint Final Pretrial Order by parties to be filed by: June 22, 2018.Trial exhibits to be exchanged by: June 25, 2018.Final Pretrial Conference to be held by telephone conference call or in chambers (depending on the number of parties remaining at the time) on: June 29, 2018, at 4:00 p.m.Deadline for submitting proposed jury instructions (to include verdict forms and interrogatories) to the Court in both hard copy and diskette form: At least 10 days prior to trial.Deadline for submitting original copies of depositions, with designations that counsel intend to use at trial: At least 10 days prior to trial. Deadline for submitting counter-designations: At least 5 days prior to trial.Trial on the merits, to the Court, beginning: July 16, 2018. NO FURTHER EXTENSIONS will be granted, absent exigent circumstances. Signed by Judge Walter H. Rice on 3/21/2017. (srb) |
Filing 637 DECISION AND ENTRY RESOLVING DISCOVERY DISPUTES; SETTING FORTH FUTURE PROCEDURES INVOLVING EXECUTIVE COMMITTEE - Accordingly, from now on, when the Executive Committee wishes to schedule a conference call, it will notify the courtroom deputy about the topics to be discussed. The courtroom deputy will then send a notice of the conference call to all counsel of record, along with a summary of the agenda. If counsel other than the Executive Committee wish to participate in the conference call, they shall notify the courtroom deputy by telephone or email no later than 24 hours before the conference call is to take place. Signed by Judge Walter H. Rice on 3/21/2017. (srb) |
Filing 636 AMENDED COMPLAINT Sixth against B&D Limited Properties LTD, Ronald H. Barnett, Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Dayton Industrial Drum, Inc., Dayton Power and Light Company, Dryden Road Investments, LLC, Flowserve Corporation, Franklin Iron & Metal Corp, Harris Corporation, Jim City Salvage Inc, Kimberly-Clark Corporation, La Mirada Products Co., Inc, Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Sherwin-Williams Company, South Dayton Land Fill Remediation Trust(Horace J. Boesche, Jr., Co-Trustee and Mark Fornes, Co-Trustee), Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., "John Doe" Corporation(s), filed by Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 635 STIPULATED PROTECTIVE ORDER BETWEEN WASTE MANAGEMENT OF OHIO, INC. AND COCA-COLA REFRESHMENTS USA, INC. re: #634 Motion for Protective Order. Signed by Judge Walter H. Rice on 3/16/2017. (jdf) |
Filing 634 Joint MOTION for Protective Order Between Waste Management of Ohio, Inc. and Coca-Cola Refreshments USA, Inc. by Defendant Coca-Cola Refreshments USA, Inc.. (Attachments: #1 Text of Proposed Order) (Knowlton, Leah) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 3/15/2017. (Court Reporter: Debra Futrell) (Futrell, Debra) |
Filing 632 ORDER GRANTING #631 Joint Motion. All claims and crossclaims against Kinberly-Clark Corporation in this matter, and Kimberly-Clark Corporation's counterclaims and crossclaims against all parties in this matter are dismissed without prejudice. Kimberly-Clark Corporation is dismissed from this action. Signed by Judge Walter H. Rice on 3/14/2017. (jg) |
Filing 631 Joint MOTION Drop Kimberly-Clark Corporation as a Party by Defendant Kimberly-Clark Corporation. (Attachments: #1 Memorandum in Support, #2 Text of Proposed Order) (Slack, Sarah) |
Filing 630 Joint MOTION for Protective Order Between Plaintiffs and Coca-Cola Refreshments USA, Inc. by Defendant Coca-Cola Refreshments USA, Inc.. (Attachments: #1 Text of Proposed Order) (Knowlton, Leah) |
Filing 629 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Defendant Peerless Transportation Company by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A, #2 Exhibit Declaration of Chris Bridges, #3 Exhibit Declaration of Cathy McCoy, #4 Exhibit Declaration of Larry Silver) (Dyer, James) |
Filing 628 ORDER granting #626 Motion for Approval of Settlement Agreements- 1) The Motion is GRANTED. 2) The Settlement Agreements between Plaintiffs and Dryden Road Investments,LLC, Jim City Salvage, Inc. and Ronald H. Barnett, attached to the Motion, are APPROVED, and the terms and conditions of the Settlement Agreements are hereby incorporated by reference into this Order as if fully restated herein. 3) The 2006 Settlement Agreement between the South Dayton Land Fill Remediation Trust, Kathryn Boesch and Margaret Grillot, on one hand, and Plaintiffs and General Motors Corporation, on the other hand, known as the 'Confidential Release and Assignment Agreement" ("CRAA''), attached to the Motion, is APPROVED and resolves the South Dayton Land Fill Remediation Trust's liability in this case as to all parties. 6) The South Dayton Land Fill Remediation Trust, Dryden Road Investments, LLC, Jim City Salvage, Inc. and Ronald H. Barnett are dismissed. Signed by Judge Walter H. Rice on 3/1/17. (kma) |
NOTATION ORDER sustaining #627 MOTION for Leave to File Sixth Amended Complaint Nunc Pro Tunc to Delete Settled Party. Signed by Judge Walter H. Rice on 3/2/2017. (jdf) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 3/2/2017. (Court Reporter: Debra Futrell) (jdf) |
Filing 627 MOTION for Leave to File Sixth Amended Complaint Nunc Pro Tunc to Delete Settled Party by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 2/28/2017, ( Telephone Conference with the Executive Committee only set for 3/2/2017 at 11:45 AM before Judge Walter H. Rice.). (Court Reporter: Debra Futrell) (jdf) |
NOTATION ORDER sustaining #624 Motion for Leave to File Sixth Amended Complaint. Signed by Judge Walter H. Rice on 3/1/2017. (jdf) |
Filing 626 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Third Party Defendants South Dayton Landfill Remediation Trust, Dryden Road Investments, LLC, Jim City Salvage, Inc. and Ronald H. Barnett by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15) (Dyer, James) |
Filing 624 MOTION for Leave to File Sixth Amended Complaint by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1 - Proposed Sixth Amended Complaint) (Dyer, James) |
NOTICE of Hearing: Docket Call set for 2/28/2017 04:30 PM by Teleconference before Judge Walter H. Rice. (pb) |
Filing 623 ORDER - The Settlement Agreement between Plaintiffs and City of Dayton, Ohio is APPROVED; City of Dayton, Ohio is dismissed. re #622 Motion Approval of Settlement Agreement between Plaintiffs and Defendant City of Dayton, Ohiofor filed by Kelsey-Hayes Company, NCR Corporation. Signed by Judge Walter H. Rice on 2/22/17. (pb) |
NOTATION ORDER sustaining #622 Motion for approaval of Settelement Agreement Between Plaintiff's and City of Dayton, Ohio. Signed by Judge Walter H. Rice on 2/22/17. (pb) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 2/16/2017. (Court Reporter: Debra Futrell) (jdf) |
Filing 622 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and City of Dayton, Ohio by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Fully Executed Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of John C. Musto) (Dyer, James) |
Filing 621 AGREED PROTECTIVE ORDER. Signed by Judge Walter H. Rice on 1/27/2017. (jdf) |
Filing 620 ANSWER to #506 Crossclaim filed by La Mirada Products Co., Inc. (Dressman, E) |
NOTATION ORDER sustaining #619 Motion for Protective Order. Signed by Judge Walter H. Rice on 1/27/2017. (jdf) |
Filing 619 Joint MOTION for Protective Order as to Plaintiffs Hobart Coporation, Kelsey-Hayes Company, and NCR Corporation and Defendant The Sherwin-Williams Company by Cross Defendants Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Counter Defendant Sherwin-Williams Company, Counter Claimants Sherwin-Williams Company, Sherwin-Williams Company, Defendant Sherwin-Williams Company, Cross Claimant Sherwin-Williams Company. (Attachments: #1 Exhibit Protective Order) (Eddy, Robert) |
Filing 618 STIPULATED PROTECTIVE ORDER APPLICABLE TO PLAINTIFFS AND DAP PRODUCTS INC. re #616 . Signed by Judge Walter H. Rice on 1/9/17. (kma) |
Filing 617 NOTICE by Defendant Cox Media Group Ohio Inc of its Objections and Responses to Defendant The Dayton Power and Light Company's First Set of Combined Discovery Requests (Farolino, Shane) |
Filing 616 Joint MOTION for Approval of Stipulated Protective Order Applicable to Plaintiffs and DAP Products by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Text of Proposed Order) (Dyer, James) |
Filing 615 RESPONSE in Opposition re #535 MOTION to Dismiss Flowserve's Protective and Contingent Counterclaim to Plaintiffs' Fifth Amended Complaint (Doc. # 503) and Memorandum of Law in Support of Motion filed by Defendant Flowserve Corporation. (Haughey, Stephen) |
Filing 614 ANSWER to #499 Crossclaim,,,,, filed by South Dayton Land Fill Remediation Trust(Horace J. Boesche, Jr., Co-Trustee and Mark Fornes, Co-Trustee). (Gray, Michael) |
Filing 613 ANSWER to #501 Crossclaim,,,,, filed by South Dayton Land Fill Remediation Trust(Horace J. Boesche, Jr., Co-Trustee and Mark Fornes, Co-Trustee). (Gray, Michael) |
Filing 612 ANSWER to #503 Counterclaim,,, Crossclaim,, filed by South Dayton Land Fill Remediation Trust(Horace J. Boesche, Jr., Co-Trustee and Mark Fornes, Co-Trustee). (Gray, Michael) |
Filing 611 ANSWER to #499 Crossclaim,,,,, filed by Dryden Road Investments, LLC. (Gray, Michael) |
Filing 610 ANSWER to #501 Crossclaim,,,,, filed by Dryden Road Investments, LLC. (Gray, Michael) |
Filing 609 ANSWER to #503 Counterclaim,,, Crossclaim,, filed by Dryden Road Investments, LLC. (Gray, Michael) |
NOTATION ORDER sustaining #594 Motion for Extension of Time to Answer. Signed by Judge Walter H. Rice on 12/22/2016. (djv) |
Filing 608 STIPULATED PROTECTIVE ORDER APPLICABLE TO THE DAYTON POWER AND LIGHT COMPANY AND DAP PRODUCTS INC. granting #607 Motion for Protective Order. Signed by Judge Walter H. Rice on 12/16/16. (pb) |
Filing 607 Joint MOTION for Protective Order by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit Stipulated Protective Order Applicable to The Dayton Power and Light Company and DAP Products Inc.) (Merrill, Frank) |
Filing 606 ANSWER to #499 Crossclaim,,,,, of Waste Management of Ohio, Inc. filed by Ronald H. Barnett. (Pierce, David) |
Filing 605 ANSWER to #501 Crossclaim,,,,, of The Sherwin-Williams Company filed by Ronald H. Barnett. (Pierce, David) |
Filing 604 ANSWER to #503 Counterclaim,,, Crossclaim,, of Flowserve Corporation filed by Ronald H. Barnett. (Pierce, David) |
Filing 603 ANSWER to #501 Crossclaim,,,,, of Sherwin-Williams Company filed by La Mirada Products Co., Inc. (Dressman, E) |
Filing 602 ANSWER to Complaint re: Doc. 506 Bridgestone Americas Tire Operations, LLC's Amended Crossclaims Against All Defendants filed by Ronald H. Barnett. (Pierce, David) |
Filing 601 ANSWER to Complaint re: #493 Third Party Complaint filed by Ronald H. Barnett. (Pierce, David) Modified on 12/14/2016 (pb). |
NOTATION ORDER sustaining #600 Motion to Withdraw as Attorney.. Signed by Judge Walter H. Rice on 12/14/2016. (jdf) |
Filing 600 MOTION to Withdraw as Attorney by Defendant Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 599 ORDER- This matter having come before the Court on Defendant La Mirada Products Co., Inc.'s Motion for Extension to Respond to Bridgestone Americas Tire Operations, LLC's Amended Cross-Claims Against All Defendants (Doc. #506 ), and the Court being sufficiently advised; IT IS HEREBY ORDERED that Defendant La Mirada Products Co., Inc.'s Motion is GRANTED and Defendant La Mirada Products Co., Inc. shall respond to Bridgestone Americas Tire Operations, LLC's Amended Cross-Claims within 45 days of the date of this Order. re #570 . Signed by Judge Walter H. Rice on 12/13/16. (kma) |
Filing 598 Corporate Disclosure Statement by ThirdParty Defendant Dryden Road Investments, LLC. (Gray, Michael) |
Filing 597 ANSWER to #493 Third Party Complaint, filed by Dryden Road Investments, LLC. (Gray, Michael) |
Filing 596 ANSWER to #493 Third Party Complaint, filed by South Dayton Land Fill Remediation Trust(Horace J. Boesche, Jr., Co-Trustee and Mark Fornes, Co-Trustee). (Gray, Michael) |
Filing 595 DECISION AND ENTRY SUSTAINING IN PART PLAINTIFFS' MOTION IN LIMINE OR,IN THE ALTERNATIVE, TO ALLOW A SECOND DEPOSITION OF EDWARD GRILLOT (DOC. #488 )- As discussed with counsel during the conference call held on November 15, 2016, the Court SUSTAINS IN PART Plaintiffs' Motion in Limine or, in the Alternative, to Allow a Second Deposition of Edward Grillot. Doc. #488 . Pursuant to Federal Rule of Civil Procedure 30(a)(2)(A)(ii), because of Mr. Grillot'sdeclining health, Plaintiffs are granted leave to take a second deposition, limited to four hours, and limited to testimony concerning the Dayton Daily News, Dayton Journal Herald and McCall. Defendants Cox Media Group Ohio, Inc., and ConAgra Grocery Products Company, LLC, may participate in that deposition.Signed by Judge Walter H. Rice on 12/5/16. (kma) |
NOTATION ORDER sustaining #569 Motion for Extension of Time. Signed by Judge Walter H. Rice on 12/5/2016. (jdf) |
Filing 594 Unopposed MOTION for Extension of Time to File Answer re #499 Crossclaim,,,,, #503 Counterclaim,,, Crossclaim,, #501 Crossclaim,,,,, #506 Crossclaim, #493 Third Party Complaint, New date requested 12/14/2016. by ThirdParty Defendant Ronald H. Barnett. (Pierce, David) |
Filing 593 Corporate Disclosure Statement by ThirdParty Defendant Ronald H. Barnett. (Pierce, David) |
Filing 592 NOTICE of Appearance by David Philip Pierce for ThirdParty Defendant Ronald H. Barnett (Pierce, David) |
Filing 591 ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, filed by Flowserve Corporation. (Haughey, Stephen) |
Filing 590 Defendant The Sherwin-Williams Company's ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim filed by Sherwin-Williams Company. (Eddy, Robert) |
Filing 589 ANSWER to #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, of Dayton Power and Light Company filed by Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 588 ANSWER to #497 Crossclaim,, of Pharmacia LLC filed by Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 587 ANSWER to #498 Crossclaim of Cox Media Group Ohio, Inc. filed by Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 586 ANSWER to #499 Crossclaim,,,,, of Waste Management of Ohio, Inc. filed by Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 585 ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, of Harris Corporation filed by Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 584 ANSWER to #501 Crossclaim,,,,, of Sherwin-Williams Company filed by Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 583 ANSWER to #506 Crossclaim of Bridgestone Americas Tire Operations LLC's filed by Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 582 ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim of Coca-Cola Refreshments USA, Inc. filed by Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 581 Defendant Bridgestone Americas Tire Operations LLC's ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, filed by Bridgestone Americas Tire Operations LLC. (Wick, William) |
Filing 580 ANSWER to #503 Counterclaim,,, Crossclaim,, of Flowserve Corporation filed by Harris Corporation. (Sherwood, Robert) |
Filing 579 ANSWER to #498 Crossclaim of Cox Media Group of Ohio filed by Harris Corporation. (Sherwood, Robert) |
Filing 578 ANSWER to #501 Crossclaim,,,,, of Sherwin Williams Company filed by Harris Corporation. (Sherwood, Robert) |
Filing 577 ANSWER to #497 Crossclaim,, of Pharmacia LLC filed by Harris Corporation. (Sherwood, Robert) |
Filing 576 ANSWER to #499 Crossclaim,,,,, of Waste Management of Ohio, Inc. filed by Harris Corporation. (Sherwood, Robert) |
Filing 575 ANSWER to #449 Answer to Amended Complaint, Crossclaim, Counterclaim of Kimberly-Clark filed by Harris Corporation. (Sherwood, Robert) |
Filing 574 ANSWER to #506 Crossclaim of Bridgestone Americas Tire Operations, LLC filed by Harris Corporation. (Sherwood, Robert) |
Filing 573 ANSWER to #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, filed by Harris Corporation. (Sherwood, Robert) |
Filing 572 Defendant Pharmacia LLC's ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #395 Crossclaim filed by Pharmacia LLC, a Delaware Limited Liability Company. (Fedder, Jane) |
Filing 571 Waste Management of Ohio, Inc.'s ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #498 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #498 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #498 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #498 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #498 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #498 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #498 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #498 Crossclaim filed by Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 570 Unopposed MOTION for Extension of Time New date requested 1/13/2017. to Respond to Bridgestone Americas Tire Operations, LLC's Amended Cross-Claims Against All Defendants (Doc. #506 ) by Defendant La Mirada Products Co., Inc. Responses due by 12/27/2016 (Attachments: #1 Exhibit A - Proposed Order) (Dressman, E) |
Filing 569 Unopposed MOTION for Extension of Time New date requested 12/14/2016. to Respond to The Sherwin-Williams Company's Cross-Claims Against All Defendants and Third-Party Defendants (Doc. #501 ) by Defendant La Mirada Products Co., Inc. Responses due by 12/27/2016 (Attachments: #1 Exhibit A - Proposed Order) (Dressman, E) |
Filing 568 Dayton Power and Light Company's ANSWER to #497 Crossclaim,, of Defendant Pharmacia filed by Dayton Power and Light Company. (Merrill, Frank) |
Filing 567 Dayton Power and Light Company's ANSWER to #503 Counterclaim,,, Crossclaim,, of Defendant Flowserve filed by Dayton Power and Light Company. (Merrill, Frank) |
Filing 566 Defendant Valley Asphalt Corporation's Answer to Cross-Claims and Amended Cross-Claims Filed by Defendants Sherwin-Williams Company, Cox Media Group, Inc., Coca-Cola Refreshments USA, Inc., Kimberly-Clark Corporation, Waste Management of Ohio, Inc., and Any Other Cross-Claim Filed by Any Defendant ANSWER to #501 Crossclaim,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #501 Crossclaim,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #501 Crossclaim,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #501 Crossclaim,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #501 Crossclaim,,,,, #506 Crossclaim, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, filed by Valley Asphalt Corporation. (Lewis, Martin) |
Filing 565 Dayton Power and Light Company's ANSWER to #499 Crossclaim,,,,, of Defendant Waste Management of Ohio filed by Dayton Power and Light Company. (Merrill, Frank) |
Filing 564 ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #496 Crossclaim,,,,, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #496 Crossclaim,,,,, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #496 Crossclaim,,,,, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #496 Crossclaim,,,,, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #496 Crossclaim,,,,, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #496 Crossclaim,,,,, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #496 Crossclaim,,,,, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #496 Crossclaim,,,,, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #496 Crossclaim,,,,, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #496 Crossclaim,,,,, #499 Crossclaim,,,,, #395 Crossclaim , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #506 Crossclaim, #497 Crossclaim,, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #496 Crossclaim,,,,, #499 Crossclaim,,,,, #395 Crossclaim filed by Cox Media Group Ohio Inc. (Farolino, Shane) |
Filing 563 Dayton Power and Light Company's ANSWER to #506 Crossclaim of Defendant Bridgestone Americas Tire Operations filed by Dayton Power and Light Company. (Merrill, Frank) |
Filing 562 Dayton Power and Light Company's ANSWER to #498 Crossclaim of Defendant Cox Media Group Ohio filed by Dayton Power and Light Company. (Merrill, Frank) |
Filing 561 Dayton Power and Light Company's ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, of Defendant Harris Corporation filed by Dayton Power and Light Company. (Merrill, Frank) |
Filing 560 ANSWER to #503 Counterclaim,,, Crossclaim,, filed by La Mirada Products Co., Inc. (Dressman, E) |
Filing 559 ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, filed by La Mirada Products Co., Inc. (Dressman, E) |
Filing 558 ANSWER to #499 Crossclaim,,,,, filed by La Mirada Products Co., Inc. (Dressman, E) |
Filing 557 ANSWER to #498 Crossclaim filed by La Mirada Products Co., Inc. (Dressman, E) |
Filing 556 Dayton Power and Light Company's ANSWER to #501 Crossclaim,,,,, of Sherwin-Williams filed by Dayton Power and Light Company. (Merrill, Frank) |
Filing 555 ANSWER to #497 Crossclaim,, filed by La Mirada Products Co., Inc. (Dressman, E) |
Filing 554 ANSWER to #449 Answer to Amended Complaint, Crossclaim, Counterclaim filed by La Mirada Products Co., Inc. (Dressman, E) |
Filing 553 ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim filed by La Mirada Products Co., Inc. (Dressman, E) |
Filing 552 ANSWER to #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, filed by La Mirada Products Co., Inc. (Dressman, E) |
Filing 551 ANSWER to #506 Crossclaim of Bridgestone Americas Tire Operations, LLC (Amended) filed by Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 550 ANSWER to #497 Crossclaim,, of Pharmacia LLC filed by Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 549 ANSWER to #501 Crossclaim,,,,, of The Sherwin-Williams Company filed by Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 548 ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, of Harris Corporation filed by Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 547 ANSWER to #499 Crossclaim,,,,, of Waste Management of Ohio, Inc. filed by Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 546 ANSWER to #498 Crossclaim of Cox Media Group Ohio, Inc. filed by Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 545 ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #503 Counterclaim,,, Crossclaim,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #503 Counterclaim,,, Crossclaim,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #503 Counterclaim,,, Crossclaim,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #503 Counterclaim,,, Crossclaim,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #503 Counterclaim,,, Crossclaim,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #503 Counterclaim,,, Crossclaim,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #503 Counterclaim,,, Crossclaim,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #503 Counterclaim,,, Crossclaim,, , ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, #504 Crossclaim, #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #496 Crossclaim,,,,, #498 Crossclaim, #499 Crossclaim,,,,, #503 Counterclaim,,, Crossclaim,, filed by Franklin Iron & Metal Corp. (Thumann, Robert) |
Filing 544 Certified Mail- 7014 0510 0000 8476 2942 Returned as Undeliverable re #493 #494 . Mail sent to B & D Limited Properties, LTD,Attention: Thomas O' Diam Statutory Agent. (kma) |
Filing 543 ORDER GRANTING DISMISSAL WITH PREJUDICE OF DEFENDANT NEWMARK LLC - THE COURT, having reviewed the Stipulation of Dismissal with Prejudice signed by counsel for Defendant Newmark LLC and counsel for Defendant Pharmacia LLC hereby Orders that all claims between Newmark LLC and Pharmacia are dismissed with prejudice, without an award of fees and costs to either party. Signed by Judge Walter H. Rice on 11/23/16. (pb) |
Filing 542 Defendant The Peerless Transportation Company's ANSWER to #501 Crossclaim,,,,, of Defendant Sherwin-Williams Company filed by Peerless Transportation Company. (Fry, William) |
Filing 541 Defendant The Peerless Corporation's ANSWER to #503 Counterclaim,,, Crossclaim,, of Flowserve Corporation filed by Peerless Transportation Company. (Fry, William) |
Filing 540 Defendant The Peerless Transportation Company's ANSWER to #499 Crossclaim,,,,, Amended of Defendant Waste Management filed by Peerless Transportation Company. (Fry, William) |
Filing 539 Defendant The Peerless Transportation Company's ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, of Defendant Harris Corporation filed by Peerless Transportation Company. (Fry, William) |
Filing 538 Defendant The Peerless Transportation Company's ANSWER to #498 Crossclaim of Cox Media Group Ohio, Inc. filed by Peerless Transportation Company. (Fry, William) |
Filing 537 Defendant The Peerless Transportation Company's ANSWER to #506 Crossclaim Amended of Defendant Bridgestone Americas Tire Operations, LLC filed by Peerless Transportation Company. (Fry, William) |
Filing 536 Defendant The Peerless Transportation Company's ANSWER to #497 Crossclaim,, of Defendant Pharmacia, LLC Against All Defendants filed by Peerless Transportation Company. (Fry, William) |
Filing 535 MOTION to Dismiss Flowserve's Protective and Contingent Counterclaim to Plaintiffs' Fifth Amended Complaint (Doc. # 503) and Memorandum of Law in Support of Motion by Plaintiffs Kelsey-Hayes Company, NCR Corporation. Responses due by 12/16/2016 (Dyer, James) |
Filing 534 MOTION to Dismiss Cross-Claims Against Newmark, LLC by Cross Defendants Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Sherwin-Williams Company, Counter Defendant Sherwin-Williams Company, Counter Claimants Sherwin-Williams Company, Sherwin-Williams Company, Defendant Sherwin-Williams Company, Cross Claimant Sherwin-Williams Company. Responses due by 12/16/2016 (Eddy, Robert) |
Filing 533 ANSWER to #506 Crossclaim filed by DAP Products, Inc.. (Coughlin, William) |
Filing 532 ANSWER to #503 Counterclaim,,, Crossclaim,, filed by DAP Products, Inc.. (Coughlin, William) |
Filing 531 ANSWER to #501 Crossclaim,,,,, filed by DAP Products, Inc.. (Coughlin, William) |
Filing 530 ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, filed by DAP Products, Inc.. (Coughlin, William) |
Filing 529 ANSWER to #499 Crossclaim,,,,, filed by DAP Products, Inc.. (Coughlin, William) |
Filing 528 ANSWER to #498 Crossclaim filed by DAP Products, Inc.. (Coughlin, William) |
Filing 527 ANSWER to #497 Crossclaim,, filed by DAP Products, Inc.. (Coughlin, William) |
Filing 526 STIPULATION of Dismissal With Prejudice of Defendant NewMark, LLC by Cross Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Text of Proposed Order) (Fedder, Jane) |
Filing 525 STIPULATION Stipulated Extension of Time to Answer or Otherwise Respond to the Complaint by Third Party Defendants South Dayton Land Fill Remediation Trust, South Dayton Land Fill Remediation Trust. (Siegel, Steve) |
Filing 524 STIPULATION Stipulated Extension of Time to Answer or Otherwise Respond to the Complaint by ThirdParty Defendant Dryden Road Investments, LLC. (Siegel, Steve) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 11/15/2016. (Court Reporter: Debra Futrell) (jdf) |
Filing 523 NOTICE of Appearance by Timothy David Hoffman for Third Party Defendants Dryden Road Investments, LLC, Dryden Road Investments, LLC (Hoffman, Timothy) |
Filing 522 NOTICE of Appearance by Timothy David Hoffman for Third Party Defendants South Dayton Land Fill Remediation Trust, South Dayton Land Fill Remediation Trust (Hoffman, Timothy) |
Filing 521 NOTICE of Appearance by Steve N Siegel for Third Party Defendants Dryden Road Investments, LLC, Dryden Road Investments, LLC (Siegel, Steve) |
Filing 520 NOTICE of Appearance by Steve N Siegel for Third Party Defendants South Dayton Land Fill Remediation Trust, South Dayton Land Fill Remediation Trust (Siegel, Steve) |
Filing 519 REPLY to Response to Motion re #473 MOTION to Dismiss Counterclaims to Plaintiffs' Fifth Amended Complaint and Memorandum of Law in Support filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 518 ANSWER to #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, , ANSWER to #501 Crossclaim,,,,, #506 Crossclaim, #497 Crossclaim,, #498 Crossclaim, #499 Crossclaim,,,,, filed by City of Dayton, Ohio. (Musto, John) |
Filing 517 REPLY to Response to Motion re #473 MOTION to Dismiss Counterclaims to Plaintiffs' Fifth Amended Complaint and Memorandum of Law in Support RE: Valley Asphalt's Counterclaim filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Dyer, James) |
Filing 516 ANSWER to #506 Crossclaim Defendant Dayton Industrial Drum, Inc.'s Answer to Defendant Bridgestone Americas Tire Operations, LLC's Amended Crossclaims Against All Defendants filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 515 ANSWER to #503 Counterclaim,,, Crossclaim,, Defendant Dayton Industrial Drum, Inc.'s Answer to Defendant Flowserve Corporation's Contingent Crossclaims Against Certain Defendants filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 514 ANSWER to #501 Crossclaim,,,,, Defendant Dayton Industrial Drum, Inc.'s Answer to Defendant The Sherwin-Williams Company's Cross-Claims Against All Defendants and Third-Party Defendants filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 513 ANSWER to #500 Amended Answer to Complaint,,, Crossclaim,, Defendant Dayton Industrial Drum, Inc.'s Answer to Defendant Harris Corporation's Crossclaims Against All Defendants filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 512 ANSWER to #499 Crossclaim,,,,, Defendant Dayton Industrial Drum, Inc.'s Answer to Defendant Waste Management of Ohio, Inc.'s Amended Cross-Claims Against All Defendants filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 511 ANSWER to #498 Crossclaim Defendant Dayton Industrial Drum, Inc.'s Answer to Defendant Cox Media Group Ohio, Inc.'s Cross-Claims Against All Defendants filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 510 ANSWER to #497 Crossclaim,, Defendant Dayton Industrial Drum, Inc's Answer to Defendant Pharmacia LLC's Cross-Claims Against All Defendants filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 509 RESPONSE in Opposition re #488 MOTION in Limine or in the Alternative, to Allow a Second Deposition of Edward Grillot filed by Defendants Conagra Grocery Products Company, Cox Media Group Ohio Inc. (Attachments: #1 Exhibit 1 - Pages from Deposition of Edward Grillot, #2 Exhibit 2 - Pages from Deposition of Edward Grillot, #3 Exhibit 3 - Declaration of Edward Rene Grillot) (Farolino, Shane) |
Filing 508 REPLY to Response to Motion re #473 MOTION to Dismiss Counterclaims to Plaintiffs' Fifth Amended Complaint and Memorandum of Law in Support filed by Plaintiffs Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 507 SUMMONS Returned Executed as to ThirdParty Plaintiff Dayton Power and Light Company, ThirdParty Defendant South Dayton Land Fill Remediation Trust- CO-TRUSTEE HORACE J. BOESCH JR. SERVED ON 10/31/16. Answer due 11/21/16. (kma) |
Set/Reset Deadlines: Answer due date as to South Dayton Land Fill Remediation Trust- Co-Trustee Horace J. Boesch Jr. set for 11/21/16. (kma) |
Filing 506 CROSSCLAIM Defendant Bridgestone Americas Tire Operations LLC's Amended Crossclaims against All Defendants, filed by Bridgestone Firestone Inc. (Wick, William) |
Filing 505 SUMMONS Returned Executed as to ThirdParty Plaintiff Dayton Power and Light Company, Third Party Defendants Ronald H. Barnett, Dryden Road Investments, LLC, Jim City Salvage Inc, South Dayton Land Fill Remediation Trust. Ronald H. Barnett served on 10/31/2016, answer due 11/21/2016; Dryden Road Investments, LLC served on 10/31/2016, answer due 11/21/2016; Jim City Salvage Inc served on 10/31/2016, answer due 11/21/2016; South Dayton Land Fill Remediation Trust(Horace J. Boesche, Jr., Co-Trustee and Mark Fornes, Co-Trustee) served on 10/31/2016, answer due 11/21/2016. (kma) |
Filing 504 CROSSCLAIM Bridgestone Americas Tire Operations LLC's Crossclaims Against All Defendants against All Defendants, filed by Bridgestone Americas Tire Operations LLC. (Wick, William) |
Filing 503 COUNTERCLAIM against All Plaintiffs, CROSSCLAIM against B&D Limited Properties LTD, Ronald H. Barnett, Conagra Grocery Products Company, DAP Products, Inc., Dayton Industrial Drum, Inc., Dayton Power and Light Company, Dryden Road Investments, LLC, Franklin Iron & Metal Corp, Harris Corporation, Jim City Salvage Inc, La Mirada Products Co., Inc, Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, South Dayton Land Fill Remediation Trust(Horace J. Boesche, Jr., Co-Trustee and Mark Fornes, Co-Trustee), Van Dyne Crotty Co, filed by Flowserve Corporation. (Haughey, Stephen) |
Filing 502 NOTICE by Defendant Cox Media Group Ohio Inc Supplement to Rule 26(a)(1) Initial Disclosures (Attachments: #1 Exhibit A - Initial Disclosures of Defendant Cox Media Group Ohio, Inc.) (Farolino, Shane) |
Filing 501 CROSSCLAIM against A.E. Fickert, Inc., B&D Limited Properties LTD, Ronald H. Barnett, Bradford Soap International, Inc., Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., Cintas Corporation, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Dryden Road Investments, LLC, Fickert Devco Inc, Flowserve Corporation, Franklin Iron & Metal Corp, GlaxoSmithKline LLC, Harris Corporation, Hewitt Soap Works, Inc., Jim City Salvage Inc, Kimberly-Clark Corporation, La Mirada Products Co., Inc, Newmark LLC, Ohio Bell Telephone Company, P-Americas, LLC, PPG Industries, Inc., Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Reynolds and Reynolds Company, South Dayton Land Fill Remediation Trust(Horace J. Boesche, Jr., Co-Trustee and Mark Fornes, Co-Trustee), Standard Register Company, State Of Ohio, United States Department of Defense, United States Department of Energy, United States of America, University of Dayton, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., YP Advertising and Publishing LLC, "John Doe" Corporation(s), filed by Sherwin-Williams Company. (Eddy, Robert) |
Filing 500 AMENDED ANSWER to #414 Amended Complaint,,, , CROSSCLAIM against Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Dayton Industrial Drum, Inc., Dayton Power and Light Company, Flowserve Corporation, Franklin Iron & Metal Corp, Kimberly-Clark Corporation, La Mirada Products Co., Inc, Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Sherwin-Williams Company, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc. by Defendants Harris Corporation, (Sherwood, Robert) Modified on 11/1/2016 (pb). |
Filing 499 Amended CROSSCLAIM of Waste Management of Ohio against B&D Limited Properties LTD, Ronald H. Barnett, Bradford Soap International, Inc., Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., Cintas Corporation, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Dryden Road Investments, LLC, Fickert Devco Inc, Flowserve Corporation, Franklin Iron & Metal Corp, GlaxoSmithKline LLC, Harris Corporation, Hewitt Soap Works, Inc., Jim City Salvage Inc, Kimberly-Clark Corporation, La Mirada Products Co., Inc, Ohio Bell Telephone Company, P-Americas, LLC, PPG Industries, Inc., Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Reynolds and Reynolds Company, Sherwin-Williams Company, South Dayton Land Fill Remediation Trust(Horace J. Boesche, Jr., Co-Trustee and Mark Fornes, Co-Trustee), Standard Register Company, State Of Ohio, United States Department of Defense, United States Department of Energy, United States of America, University of Dayton, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., YP Advertising and Publishing LLC, "John Doe" Corporation(s), A.E. Fickert, Inc., filed by Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 498 CROSSCLAIM against All Defendants, filed by Cox Media Group Ohio Inc. (Farolino, Shane) |
Filing 497 CROSSCLAIM of defendant Pharmacia LLC against Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Dayton Industrial Drum, Inc., Dayton Power and Light Company, Flowserve Corporation, Franklin Iron & Metal Corp, Harris Corporation, Kimberly-Clark Corporation, La Mirada Products Co., Inc, Newmark LLC, Peerless Transportation Company, Sherwin-Williams Company, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., filed by Pharmacia LLC, a Delaware Limited Liability Company. (Fedder, Jane) |
Filing 496 First CROSSCLAIM Waste Management of Ohio against B&D Limited Properties LTD, Ronald H. Barnett, Bradford Soap International, Inc., Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., Cintas Corporation, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Dryden Road Investments, LLC, Fickert Devco Inc, Flowserve Corporation, Franklin Iron & Metal Corp, GlaxoSmithKline LLC, Harris Corporation, Hewitt Soap Works, Inc., Jim City Salvage Inc, Kimberly-Clark Corporation, La Mirada Products Co., Inc, Newmark LLC, Ohio Bell Telephone Company, P-Americas, LLC, PPG Industries, Inc., Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Reynolds and Reynolds Company, Sherwin-Williams Company, South Dayton Land Fill Remediation Trust(Horace J. Boesche, Jr., Co-Trustee and Mark Fornes, Co-Trustee), Standard Register Company, State Of Ohio, United States Department of Defense, United States Department of Energy, United States of America, University of Dayton, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., YP Advertising and Publishing LLC, "John Doe" Corporation(s), A.E. Fickert, Inc., filed by Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 495 NOTICE by Defendant Dayton Power and Light Company of Supplement to Rule 26(a)(1) Initial Disclosures (Merrill, Frank) |
Filing 494 Third Party Summons Issued as to B&D Limited Properties, Ltd Dryden Road Investments, LLC, Jim City Salvage Inc, South Dayton Land Fill Remediation Trust(Horace J. Boesche, Jr., Co-Trustee and Mark Fornes, Co-Trustee), and Ronald H.Barnett re #493 (pb) Modified on 10/26/2016 to correct text (pb). |
Filing 493 THIRD PARTY COMPLAINT against Dryden Road Investments, LLC, Jim City Salvage Inc, South Dayton Land Fill Remediation Trust, filed by Dayton Power and Light Company. (Attachments: #1 Summons Form B&D, #2 Summons Form South Dayton Land Fill Boesch, #3 Summons Form South Dayton Land Fill Fornes, #4 Summons Form Jim City Salvage, #5 Summons Form Dryden Road Investments, #6 Summons Form Ronald H Barnett) (Campbell, Drew) |
Filing 492 RESPONSE in Opposition re #473 MOTION to Dismiss Counterclaims to Plaintiffs' Fifth Amended Complaint and Memorandum of Law in Support filed by Defendant Valley Asphalt Corporation. (Lewis, Martin) |
Filing 491 RESPONSE in Opposition re #473 MOTION to Dismiss Counterclaims to Plaintiffs' Fifth Amended Complaint and Memorandum of Law in Support filed by Defendants Bridgestone Americas Tire Operations LLC, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, DAP Products, Inc., Franklin Iron & Metal Corp, Kimberly-Clark Corporation, Sherwin-Williams Company, Waste Management of Ohio, Inc.. (Boyle, Donald) |
Filing 490 RESPONSE in Opposition re #473 MOTION to Dismiss Counterclaims to Plaintiffs' Fifth Amended Complaint and Memorandum of Law in Support filed by Cross Defendant Dayton Power and Light Company. (Merrill, Frank) |
Filing 489 NOTICE by Defendant Cox Media Group Ohio Inc of Withdrawal and Substitution of Counsel (Ireland, Donald) |
Filing 488 MOTION in Limine or in the Alternative, to Allow a Second Deposition of Edward Grillot by Plaintiffs Kelsey-Hayes Company, NCR Corporation. Responses due by 11/10/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Dyer, James) |
NOTATION ORDER sustaining #486 Motion for Leave to File. Signed by Judge Walter H. Rice on 10/17/2016. (jdf) |
NOTATION ORDER sustaining #487 Motion for Extension of Time to 10/24/2016. Signed by Judge Walter H. Rice on 10/17/2016. (jdf) |
Filing 487 MOTION for Extension of Time New date requested 10/24/2016. by Defendant Kimberly-Clark Corporation. Responses due by 11/7/2016 (Attachments: #1 Text of Proposed Order) (Slack, Sarah) |
Filing 486 MOTION for Leave to File INSTANTER THIRD PARTY COMPLAINT by Defendant Dayton Power and Light Company. Responses due by 11/7/2016 (Attachments: #1 Exhibit A - Third Party Complaint) (Campbell, Drew) |
Filing 485 ORDER GRANTING MOTION TO ESTABLISH DEADLINE FOR RESPONSES TO CROSS-CLAIMS granting #484 Motion for Extension of Time to Answer. Cox Media Group Ohio Inc. answer due 11/30/2016. Signed by Judge Walter H. Rice on 10/5/16. (kma) |
Filing 484 MOTION for Extension of Time to File Answer re #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim New date requested 11/30/2016. Motion to Establish Deadline for Responses to Cross-Claims by Defendant Cox Media Group Ohio Inc. Responses due by 10/27/2016 (Attachments: #1 Exhibit A) (Ireland, Donald) |
Filing 483 Defendant The Peerless Transportation Company's ANSWER to #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, Crossclaim of Defendant The Dayton Power and Light Company filed by Peerless Transportation Company. (Fry, William) |
Filing 482 Defendant The Peerless Transportation Company's ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim of Coca-Cola Refreshments USA, Inc. filed by Peerless Transportation Company. (Fry, William) |
Filing 481 Defendant Peerless Transportation Company's ANSWER to #395 Crossclaim of Defendant Kimberly-Clark Corporation filed by Peerless Transportation Company. (Fry, William) |
Filing 480 ANSWER to #449 Answer to Amended Complaint, Crossclaim, Counterclaim filed by Kimberly-Clark Corporation filed by DAP Products, Inc.. (Coughlin, William) |
Filing 479 ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim filed by Coca-Cola Refreshments USA, Inc. filed by DAP Products, Inc.. (Coughlin, William) |
Filing 478 Defendant The Peerless Transporation Company's ANSWER to #414 Amended Complaint,,, Fifth Amended Complaint filed by Peerless Transportation Company. (Fry, William) |
Filing 477 DECISION AND ENTRY OVERRULING DAP PRODUCTS INC.'S MOTION TO DISMISS KIMBERLY-CLARK'S CROSS-CLAIM (DOC.#398 ), DEFENDANT FRANKLIN IRON AND METAL CORPORATION'S MOTION TO DISMISS CROSS CLAIM OF DEFENDANT KIMBERLY CLARK (DOC. #400 ), DEFENDANT VAN DYNE-CROTTY CO.'S MOTION TO DISMISS CROSS CLAIM OF DEFENDANT, KIMBERLY CLARK (DOC. #401 ), DEFENDANT BRIDGESTONE AMERICAS TIRE OPERATIONS, LLC'S MOTION TO DISMISS KIMBERLY-CLARK'S CROSS-CLAIM (DOC. #404 ), DAP PRODUCTS INC.'S RENEWED MOTION TO DISMISS KIMBERLY-CLARK'S CROSS-CLAIMS (DOC.#454 ), DAP PRODUCTS INC.'S MOTION TO DISMISS COCA-COLA'S CROSS-CLAIM (DOC. #472 ); AMENDING OMNIBUS SCHEDULING ORDER (DOC. #373 ) TO GIVE PARTIES THE OPPORTUNITY TO FILE CROSSCLAIMS NO LATER THAN NOVEMBER 1, 2016. Signed by Judge Walter H. Rice on 9/26/16. (pb) Modified on 10/6/2016 (kma). |
Filing 476 ANSWER to #449 Answer to Amended Complaint, Crossclaim, Counterclaim of Kimberly Clark Corporation filed by Dayton Power and Light Company. (Campbell, Drew) |
Filing 475 ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim of Coca Cola Refreshments USA, Inc. filed by Dayton Power and Light Company. (Campbell, Drew) |
Filing 474 ANSWER to #395 Crossclaim Of Defendant Kimberly Clark Corporattion and Coca-Cola Refreshments filed by Valley Asphalt Corporation. (Lewis, Martin) |
Filing 473 MOTION to Dismiss Counterclaims to Plaintiffs' Fifth Amended Complaint and Memorandum of Law in Support by Plaintiffs Kelsey-Hayes Company, NCR Corporation. Responses due by 10/17/2016 (Dyer, James) |
Filing 472 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Motion to Dismiss Cross-Claim of Coca-Cola Refreshments USA, Inc.) by Cross Defendant DAP Products, Inc.. Responses due by 10/14/2016 (Coughlin, William) |
Filing 471 ANSWER to #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, of Dayton Power and Light Company filed by DAP Products, Inc.. (Coughlin, William) |
Filing 470 ORDER - Upon consideration of the Motion to Extend Deadline for Answer to Dayton-Power and Light Company' s, Kimberly-Clark Corporation's, and Coca-Cola Refreshments USA, Inc. 's Cross-Claims Against All Defendants on Behalf of All Defendants, including Waste Management of Ohio, Inc., and finding it just and proper so to do, it is hereby ORDERED that said Motion is GRANTED. The deadline for Defendants Waste Management of Ohio, Inc. Sherwin-Williams, Harris Corp., Bridgstone Americas Tire Operations, LLC, Peerless Transporation Co., La Mirada Products Co., Inc., and Pharmacia, Inc. to Answer Dayton-Power and Light Company's, Kimberly-Clark Corporation's, and Coca-Cola Refreshments USA, Inc.'sCross-Claims [Docs. #437 , #446 , #449 ] is extended to 30 days after the Court denies DAP Products Inc.' s Motion to Dismiss [Doc. #398 ]. If the Court grants OAP Products Inc.' s Motion to Dismiss [Doc. #398 ], then no answer is necessary. re #465 . Signed by Judge Walter H. Rice on 9/19/16. (kma) |
Filing 469 ORDER GRANTING DEFENDANT KIMBERLY-CLARK CORPORATION'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO CROSS-CLAIMS granting #464 Motion for Extension of Time to Answer Kimberly-Clark Corporation answer due 10/10/2016. Signed by Judge Walter H. Rice on 9/19/16. (kma) |
Filing 468 Defendant Dayton Industrial Drum, Inc.'s Answer to Defendant Coca-Cola Refreshments USA, Inc.'s Cross-Claims ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 467 Defendant Dayton Industrial Drum, Inc.'s Answer to Defendant The Dayton Power and Light Company's Crossclaim ANSWER to #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 466 Defendant Dayton Industrial Drum, Inc.'s Answer to Defendant Kimberly-Clark Corporation's Cross-Claims ANSWER to #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #395 Crossclaim , ANSWER to #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #395 Crossclaim filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 465 Unopposed MOTION for Extension of Time to File Response/Reply as to #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, New date requested 11/14/2016. by Defendant Waste Management of Ohio, Inc.. Responses due by 11/14/2016 (Nijman, Jennifer) |
Filing 464 Unopposed MOTION for Extension of Time to File Answer re #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #446 Answer to Amended Complaint, Crossclaim, Counterclaim New date requested 10/10/2016. by Cross Defendant Kimberly-Clark Corporation. Responses due by 10/11/2016 (Attachments: #1 Text of Proposed Order Exhibit A) (Slack, Sarah) |
Filing 463 ANSWER to #449 Answer to Amended Complaint, Crossclaim, Counterclaim of Kimberly-Clark filed by Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 462 ANSWER to #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, of Dayton Power & Light filed by Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 461 ANSWER to #395 Crossclaim of Kimberly-Clark Corp. filed by Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 460 ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim , ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim filed by Conagra Grocery Products Company. (Andreasen, John) |
Filing 459 Franklin Iron & Metal Corp.'s ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, Dayton Power & Light Company, Franklin Iron & Metal Corp.'s ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, Coca-Cola Refreshment USA, Inc., Franklin Iron & Metal Corp's ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, Kimberly-Clark Corporation filed by Franklin Iron & Metal Corp. (Thumann, Robert) |
Filing 458 ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, , ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, , ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, filed by City of Dayton, Ohio. (Musto, John) |
Filing 457 ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim , ANSWER to #446 Answer to Amended Complaint, Crossclaim, Counterclaim, #449 Answer to Amended Complaint, Crossclaim, Counterclaim Answer of Defendant Flowserve Corporation to Cross-Claim Filed by Defendants Dayton Power & Light Company, Kimberly-Clark Corporation, and Coca-Cola Refreshments USA, Inc. filed by Flowserve Corporation. (Haughey, Stephen) |
NOTATION ORDER sustaining #455 Motion for Extension of Time to Answer re #455 MOTION for Extension of Time to File Answer re #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim ; New date 10/10/2016. Signed by Judge Walter H. Rice on 9/13/2016. (jdf) |
Filing 456 ANSWER to Complaint Defendant Van Dyne-Crotty Co.'s Answer To All Cross-Claims Filed Against It By Any Co-Defendant filed by Van Dyne Crotty Co. (Carpenter, James) |
Filing 455 MOTION for Extension of Time to File Answer re #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, #449 Answer to Amended Complaint, Crossclaim, Counterclaim, #446 Answer to Amended Complaint, Crossclaim, Counterclaim New date requested 10/10/2016. Motion for Extension of Time to Respond to Cross-Claims by Defendant Cox Media Group Ohio Inc. Responses due by 10/6/2016 (Attachments: #1 Exhibit A - Proposed Order) (Ireland, Donald) |
Filing 454 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Renewed Motion to Dismiss Kimberly-Clark Cross-Claims) by Cross Defendant DAP Products, Inc.. Responses due by 10/3/2016 (Coughlin, William) |
Filing 453 REPLY to Response to Motion re #416 Unopposed MOTION for Extension of Time to File Response/Reply as to #398 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Motion to Dismiss Cross-Claim of Kimberly-Clark Corporation) New date requested 8/25/2016. Bridgestone Americas Tire Operations LLC's Reply in Support of Motion to Dismiss Kimberly-Clark's Cross-Claim filed by Defendant Bridgestone Americas Tire Operations LLC. (Wick, William) |
Filing 452 Defendant The Sherwin-Williams Company's ANSWER to #414 Amended Complaint,,, Fifth Amended Complaint, COUNTERCLAIM against All Plaintiffs filed by Sherwin-Williams Company. (Eddy, Robert) |
Filing 451 ANSWER to #414 Amended Complaint,,, filed by Van Dyne Crotty Co. (Carpenter, James) |
Filing 450 ANSWER to #437 Answer to Amended Complaint,,,,,,, Crossclaim,,,,,,, Counterclaim,,,,,, filed by Conagra Grocery Products Company. (Andreasen, John) |
Filing 449 ANSWER to #414 Amended Complaint,,, , CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs filed by Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 448 DECISION AND ENTRY OVERRULING DEFENDANT COX MEDIA GROUP OHIO, INC.'S MOTION TO EXCLUDE DEPOSITION TESTIMONY AND DECLARATION OF EDWARD RENE GRILLOT (DOC. #388 ); DENYING REQUEST FOR PROTECTIVE ORDER. Signed by Judge Walter H. Rice on 9/1/16. (pb) |
Filing 447 ANSWER to #414 Amended Complaint,,, filed by Harris Corporation. (Sherwood, Robert) |
Filing 446 ANSWER to #414 Amended Complaint,,, AFFIRMATIVE DEFENSES, CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs filed by Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 445 Supplemental Memorandum Opposing re #388 MOTION to Exclude the Deposition Testimony and Declaration of Edward Rene Grillot filed by Plaintiffs Hobart Corporation, NCR Corporation. (Dyer, James) |
Filing 444 ORDER DIRECTING PLAINTIFFS TO PROVIDE DEFENDANT PHARMACIA, LLC, WITH CONTACT INFORMATION FOR FORMER EMPLOYEE DENNIS K. WORKMEISTER WITHIN FIVE DAYS - In connection with Defendant Pharmacia LLC's Motion to Compel Discovery, Doc. #408 , the Court has conducted an in camera review of the interview notes of Plaintiffs' private investigators to determine whether Plaintiffs have fully complied with their duty, under Federal Rule of Civil Procedure 26(a)( 1 )(A)(i), to provide the name and, if known, the contact information of each individual with discoverable information that may be used to support Plaintiffs' claims or defenses.Plaintiffs have represented to the Court that they have already provided the required disclosures concerning the following former employees of Pharmacia: 1)Thomas Beal; (2) Richard Hart; (3) Alan Wurstner; (4) Tom Ctvrtnicek; (5) D.Gerald Glasgow; and (6) Jerry L. Tompkins.The interview notes of former employee Dennis K. Werkmeister lead the Court to believe that he may also have discoverable information falling within the scope of Rule 26(a)(1 )(A)(i). Accordingly, within five days of the date of thisOrder, Plaintiffs are directed to disclose Mr. Werkmeister's contact information toPharmacia. The Court finds that Plaintiffs are not required to disclose the names orcontact information for any other former employees interviewed up to this point. Signed by Judge Walter H. Rice on 9/1/16. (kma) |
Filing 443 Defendant Valley Asphalt Corporation's ANSWER to #414 Amended Complaint,,, Affirmative Defenses, COUNTERCLAIM against All Plaintiffs filed by Valley Asphalt Corporation. (Lewis, Martin) |
Filing 442 ANSWER to #414 Amended Complaint,,, Pharmacia LLC's Answer to plaintiffs' Fifth Amended Complaint filed by Pharmacia LLC, a Delaware Limited Liability Company. (Fedder, Jane) |
NOTATION ORDER sustaining #439 Motion for Leave to File. Signed by Judge Walter H. Rice on 9/1/2016. (jdf) |
NOTATION ORDER sustaining #438 Motion to Withdraw as Attorney Katerina E. Milenkovski. Signed by Judge Walter H. Rice on 9/1/2016. (jdf) |
NOTATION ORDER sustaining - re #435 Stipulation Extending Time to Move or Plead in Response to Plaintiffs' Fifth Amended Complaint filed by Harris Corporation. Signed by Judge Walter H. Rice on 9/1/2016. (jdf) |
Filing 441 ANSWER to #414 Amended Complaint,,, (Fifth) filed by La Mirada Products Co., Inc. (Dressman, E) |
Filing 440 RESPONSE in Opposition re #439 MOTION for Leave to File Additional Surreply Brief in Opposition to Motion to Exclude Deposition Testimony and Declaration of Edward Rene Grillot filed by Defendant Cox Media Group Ohio Inc. (Ireland, Donald) |
Filing 439 MOTION for Leave to File Additional Surreply Brief in Opposition to Motion to Exclude Deposition Testimony and Declaration of Edward Rene Grillot by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 9/26/2016 (Attachments: #1 Exhibit Additional Surreply) (Dyer, James) |
Filing 438 MOTION to Withdraw as Attorney by Defendant Van Dyne Crotty Co. (Carpenter, James) |
Filing 437 ANSWER to #414 Amended Complaint,,, , CROSSCLAIM against Bridgestone Firestone Inc, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Dayton Industrial Drum, Inc., Flowserve Corporation, Franklin Iron & Metal Corp, Harris Corporation, Hobart Corporation, Kelsey-Hayes Company, Kimberly-Clark Corporation, La Mirada Products Co., Inc, NCR Corporation, Newmark LLC, Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Sherwin-Williams Company, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., "John Doe" Corporation(s), Bridgestone Americas Tire Operations LLC, COUNTERCLAIM against Bridgestone Firestone Inc, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Dayton Industrial Drum, Inc., Flowserve Corporation, Franklin Iron & Metal Corp, Harris Corporation, Hobart Corporation, Kelsey-Hayes Company, Kimberly-Clark Corporation, La Mirada Products Co., Inc, NCR Corporation, Newmark LLC, Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Sherwin-Williams Company, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., "John Doe" Corporation(s), Bridgestone Americas Tire Operations LLC filed by Dayton Power and Light Company. (Campbell, Drew) |
Filing 436 ANSWER to #414 Amended Complaint,,, , COUNTERCLAIM against All Plaintiffs filed by Conagra Grocery Products Company. (Andreasen, John) |
Filing 435 STIPULATION Extending Time to Move or Plead in Response to Plaintiffs' Fifth Amended Complaint by Defendant Harris Corporation. (Sherwood, Robert) |
NOTATION ORDER sustaining- re #431 Stipulation Extending Time to Move or Plead in Response to Plaintiffs' Fifth Amended Complaint by Defendant Sherwin-Williams Company. Signed by Judge Walter H. Rice on 8/30/2016. (jdf) |
Filing 434 Bridgestone Americas Tire Operations LLC ANSWER to #414 Amended Complaint,,, , COUNTERCLAIM against All Plaintiffs filed by Bridgestone Americas Tire Operations LLC. (Wick, William) |
Filing 433 Franklin Iron & Metal Corp.'s ANSWER to #414 Amended Complaint,,, And, COUNTERCLAIM against All Plaintiffs filed by Franklin Iron & Metal Corp. (Thumann, Robert) |
Filing 432 ANSWER to #414 Amended Complaint,,, filed by City of Dayton, Ohio. (Musto, John) |
Filing 431 STIPULATION Extending Time to Move or Plead in Response to Plaintiffs' Fifth Amended Complaint by Defendant Sherwin-Williams Company. (Eddy, Robert) |
Filing 430 ANSWER to #414 Amended Complaint,,, (Fifth Amended Complaint), COUNTERCLAIM against All Plaintiffs filed by DAP Products, Inc.. (Coughlin, William) |
Filing 429 ANSWER to #414 Amended Complaint,,, Answer of Defendant Flowserve Corporation to Plaintiffs' Fifth Amended Complaint filed by Flowserve Corporation. (Haughey, Stephen) |
Filing 428 ANSWER to #414 Amended Complaint,,, Fifth Amended Complaint filed by Cox Media Group Ohio Inc. (Ireland, Donald) |
Filing 427 ANSWER to #414 Amended Complaint,,, Answer of Defendant Waste Management of Ohio to Plaintiffs' Fifth Amended Complaint, COUNTERCLAIM against All Plaintiffs filed by Waste Management of Ohio, Inc.. (Nijman, Jennifer) |
Filing 426 ANSWER to #414 Amended Complaint,,, Answer of Defendant Dayton Industrial Drum, Inc. to Plaintiffs' Fifth Amended Complaint filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 425 RESPONSE to Motion re #400 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Cross Claim by Kimberley-Clark, #398 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Motion to Dismiss Cross-Claim of Kimberly-Clark Corporation), #404 MOTION to Dismiss Defendant Bridgestone Americas Tire Operations LLC's Motion to Dismiss Kimberly-Clark's Cross-Claim MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #401 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Motion to Dismiss Cross-Claim of Kimberly-Clark Corporation) filed by Defendant Kimberly-Clark Corporation. (Lueder, Michael) |
Filing 424 Cross Defendant Cox Media Group Ohio Inc, Sur-Surreply in response to Plaintiff's Surreply Brief #406 in Opposition to Motion to Exclude Deposition Testimony. (Ireland, Donald) Modified on 8/24/2016 to edit text (jg). |
Filing 423 NOTICE of Appearance by Pramila Aarti Kamath for Defendant Dayton Power and Light Company (Kamath, Pramila) |
Filing 422 NOTICE of Change of Address by Robert H Eddy (Eddy, Robert) |
Filing 421 DECISION AND ENTRY SUSTAINING IN PART AND OVERRULING IN PART PHARMACIA LLC'S MOTION TO COMPEL DISCOVERY AND FOR A PROTECTIVE ORDER (DOC. #408 ); MEMORIALIZING OTHER DISCOVERY RULINGS MADE DURING AUGUST 23, 2016, CONFERENCE CALL. Signed by Judge Walter H. Rice on 8/23/16. (kma) |
NOTATION ORDER sustaining; brief must be filed instanter #420 Motion for Leave to File. Signed by Judge Walter H. Rice on 8/24/2016. (jdf) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 8/23/2016. (Court Reporter: Debra Futrell) (jdf) |
Filing 420 MOTION for Leave to File a Sur-Surreply in Response to Plaintiffs' Surreply Brief by Defendant Cox Media Group Ohio Inc. Responses due by 9/16/2016 (Attachments: #1 Exhibit A) (Ireland, Donald) |
Filing 419 REPLY to Response to Motion re #408 MOTION to Compel and for a Protective Order filed by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Fedder, Jane) |
Filing 418 RESPONSE in Opposition re #408 MOTION to Compel and for a Protective Order filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4) (Dyer, James) |
Filing 417 ORDER granting #416 Motion to Extend Deadline for Kimberly-Clark Corporation to Respond to DAP Products, Inc.'s Motion to Dismiss Cross-Claims. Responses due by 8/25/2016. Signed by Judge Walter H. Rice on 8/18/16. (kma) |
Filing 416 Unopposed MOTION for Extension of Time to File Response/Reply as to #398 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Motion to Dismiss Cross-Claim of Kimberly-Clark Corporation) New date requested 8/25/2016. by Defendant Kimberly-Clark Corporation. Responses due by 9/12/2016 (Attachments: #1 Text of Proposed Order extending deadline to respond to motion to dismiss) (Lueder, Michael) |
Filing 415 ORDER Granting Joint Motion for Approval of Settlement Agreement #397 between Plaintiffs and Defendant Newmark LLC. It is Ordered The Settlement Agreement between Plaintiffs and Newmark LLC, attached to the Motion as Exhibit A, is APPROVED; 3) Subject to the Settlement Agreement, all claims asserted, to be asserted, or which could be asserted against Newmark LLC by the defendants in this case (whether by cross-claim or otherwise) or by any other person or entity (except the United States and the State of Ohio) formatters in connection with the South Dayton Dump and Landfill Site located at 1975 Dryden Road (also known as Springboro Pike) in Moraine, Ohio (the "Site") under Sections 106, 107 or 113 of CERCLA and/or any other federal, state or local statute, regulation, rule, ordinance, law or common law, as the same may be amended or superseded, are hereby barred, permanently enjoined, dismissed with prejudice, satisfied and are otherwise unenforceable in this case or in any other proceeding;Newmark LLC is dismissed. Pursuant to the authority contained in Kokkonen v. Guardian L~fe Ins. Co. of America, 511 U.S. 375 ( 1994), this Court hereby retains jurisdiction and shall retain jurisdictionafter entry of final judgment in this case to enforce the terms and conditions of the settlement between Plaintiffs and Newmark LLC. Signed by Judge Walter H. Rice on 8/16/16. (kma) |
Filing 414 AMENDED COMPLAINT Fifth against City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Dayton Industrial Drum, Inc., Dayton Power and Light Company, Flowserve Corporation, Franklin Iron & Metal Corp, Harris Corporation, Kimberly-Clark Corporation, La Mirada Products Co., Inc, Newmark LLC, Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Sherwin-Williams Company, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., "John Doe" Corporation(s), Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, filed by Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 413 NOTICE of Appearance by E Chase Dressman for Defendant La Mirada Products Co., Inc (Dressman, E) |
Filing 412 NOTICE by Defendant La Mirada Products Co., Inc OF WITHDRAWAL AND SUBSTITUTION OF COUNSEL (Dickerson, James) |
Filing 411 DECISION AND ENTRY SUSTAINING PLAINTIFFS' MOTION FOR LEAVE TO FILE FIFTH AMENDED COMPLAINT (DOC. #389 ); SAID DOCUMENT TO BE FILED WITHIN SEVEN CALENDAR DAYS. Signed by Judge Walter H. Rice on 8/15/16. (kma) |
Filing 410 ORDER DIRECTING PLAINTIFFS TO FILE RESPONSE TO PHARMACIA LLC'S MOTION TO COMPEL DISCOVERY AND FOR A PROTECTIVE ORDER, DOC. #408 , NO LATER THAN CLOSE OF BUSINESS ON AUGUST 19, 2016; SETTING CONFERENCE CALL Conference Call set for 8/23/2016 at 03:30 PM by Teleconference before Judge Walter H. Rice. Signed by Judge Walter H. Rice on 8/15/16. (kma) |
Filing 409 Supplemental Memorandum Supporting re #408 MOTION to Compel and for a Protective Order by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Exhibit Index to Exhibits, #2 Exhibit #1, #3 Exhibit #2, #4 Exhibit #3, #5 Exhibit #4, #6 Exhibit #5, #7 Exhibit #6, #8 Exhibit #7, #9 Exhibit #8, #10 Exhibit #9, #11 Exhibit #10) (Fedder, Jane) |
Filing 408 MOTION to Compel and for a Protective Order by Defendant Pharmacia LLC, a Delaware Limited Liability Company. Responses due by 9/6/2016 (Fedder, Jane) |
Filing 407 REPLY to Response to Motion re #389 MOTION for Leave to File Fifth Amended Complaint filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 406 Supplemental Memorandum Opposing re #388 MOTION to Exclude the Deposition Testimony and Declaration of Edward Rene Grillot filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTATION ORDER sustaining #402 Joint MOTION for Extension of Time to File Response/Reply New date requested 10/3/2016. Agreed Motion to Extend Deadline to Respond to Kimberly-Clark Corporation's Cross Claims Against All Defendants. Signed by Judge Walter H. Rice on 8/9/2016. (jdf) |
NOTATION ORDER sustaining #405 Motion for Leave to File. Signed by Judge Walter H. Rice on 8/9/2016. (jdf) |
Filing 405 MOTION for Leave to File Surreply Brief in Opposition to Motion to Exclude the Deposition Testimony and Declaration of Edward Rene Grillot by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 8/29/2016 (Attachments: #1 Exhibit 1 - Proposed Surreply) (Dyer, James) |
Filing 404 MOTION to Dismiss Defendant Bridgestone Americas Tire Operations LLC's Motion to Dismiss Kimberly-Clark's Cross-Claim, MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Cross Defendant Bridgestone Americas Tire Operations LLC. Responses due by 8/29/2016 (Wick, William) |
Filing 403 REPLY to Response to Motion re #388 MOTION to Exclude the Deposition Testimony and Declaration of Edward Rene Grillot filed by Defendant Cox Media Group Ohio Inc. (Attachments: #1 Exhibit 1) (Ireland, Donald) |
Filing 402 Joint MOTION for Extension of Time to File Response/Reply New date requested 10/3/2016. Agreed Motion to Extend Deadline to Respond to Kimberly-Clark Corporation's Cross Claims Against All Defendants by Defendant Waste Management of Ohio, Inc.. Responses due by 8/26/2016 (Attachments: #1 Text of Proposed Order) (Nijman, Jennifer) |
Filing 401 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Motion to Dismiss Cross-Claim of Kimberly-Clark Corporation) by Defendant Van Dyne Crotty Co. Responses due by 8/25/2016 (Carpenter, James) |
Filing 400 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Cross Claim by Kimberley-Clark by Defendant Franklin Iron & Metal Corp, Cross Defendant Franklin Iron & Metal Corp. Responses due by 8/25/2016 (Thumann, Robert) |
Filing 399 RESPONSE in Opposition re #389 MOTION for Leave to File Fifth Amended Complaint filed by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit 1-2016 ASAOC) (Campbell, Drew) |
Filing 398 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Motion to Dismiss Cross-Claim of Kimberly-Clark Corporation) by Cross Defendant DAP Products, Inc.. Responses due by 8/18/2016 (Coughlin, William) |
Filing 397 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Newmark LLC by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 8/15/2016 (Attachments: #1 Exhibit Fully Executed Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of Jack A. Van Kley) (Dyer, James) |
Filing 396 RESPONSE in Opposition re #388 MOTION to Exclude the Deposition Testimony and Declaration of Edward Rene Grillot filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Dyer, James) |
NOTATION ORDER finding as moot #393 Motion for Leave to File. Signed by Judge Walter H. Rice on 7/14/2016. (jdf) |
NOTATION ORDER sustaining #392 Motion for Extension of Time. Signed by Judge Walter H. Rice on 7/13/2016. (jdf) |
Filing 395 First CROSSCLAIM against All Defendants, filed by Kimberly-Clark Corporation. (Lueder, Michael) |
Filing 394 BRIEF re #393 MOTION for Leave to File Amended Answer to Plaintiffs' Fourth Amended Complaint, Affirmative Defenses, Counterclaim, and Cross-Claims by Defendant Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 393 MOTION for Leave to File Amended Answer to Plaintiffs' Fourth Amended Complaint, Affirmative Defenses, Counterclaim, and Cross-Claims by Defendant Coca-Cola Refreshments USA, Inc.. Responses due by 8/4/2016 (Attachments: #1 Exhibit A - Amended Answer) (Knowlton, Leah) |
NOTATION ORDER sustaining #391 Motion for Leave to Appear Pro Hac Vice of LeeAnn Jones. Signed by Judge Walter H. Rice on 7/11/2016. (jdf) |
NOTATION ORDER sustaining Motion for Leave to Appear Pro Hac Vice of Donald P. Boyle, Jr. Signed by Judge Walter H. Rice on 7/11/2016. (jdf) |
Filing 392 Joint MOTION for Extension of Time New date requested 9/6/2016. Extending Deadline for Amendments to the Pleadings by Defendants Coca-Cola Refreshments USA, Inc., Cox Media Group Ohio Inc, Kimberly-Clark Corporation, Pharmacia LLC, a Delaware Limited Liability Company. Responses due by 8/1/2016 (Attachments: #1 Exhibit A, Proposed Order) (Knowlton, Leah) |
Filing 391 MOTION for Leave to Appear Pro Hac Vice of LeeAnn Jones (Filing fee $ 200, receipt number 0648-5568766) by Defendant Coca-Cola Refreshments USA, Inc.. (Attachments: #1 Certificate of Good Standing) (Haughey, Stephen) |
Filing 390 MOTION for Leave to Appear Pro Hac Vice , MOTION for Leave to Appear Pro Hac Vice of Donald P. Boyle, Jr. (Filing fee $ 200, receipt number 0648-5568738) by Defendant Coca-Cola Refreshments USA, Inc.. (Attachments: #1 Certificate of Good Standing) (Haughey, Stephen) |
Filing 389 MOTION for Leave to File Fifth Amended Complaint by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 7/29/2016 (Attachments: #1 Exhibit 1 Part 1, #2 Exhibit 1 Part 2, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8) (Dyer, James) |
Filing 388 MOTION to Exclude the Deposition Testimony and Declaration of Edward Rene Grillot by Defendant Cox Media Group Ohio Inc. Responses due by 7/25/2016 (Attachments: #1 Exhibit Ex. 1, #2 Exhibit Ex. 2, #3 Exhibit Ex. 3, #4 Exhibit Ex. 4, #5 Exhibit Ex. 5, #6 Exhibit Ex. 6) (Ireland, Donald) |
Filing 387 ORDER granting #384 Motion - The Settlement Agreement between Plaintiffs and PPG Industries, Inc., attached to the Motion as Exhibit A, is APPROVED, and the terms and conditions of the Settlement Agreement are hereby incorporated by reference into this Order as if fully restated herein. Signed by Judge Walter H. Rice on 6/6/16. (pb) |
Filing 386 ORDER granting #381 Motion. Signed by Judge Walter H. Rice on 5/23/16. (pb) |
Filing 385 RESPONSE in Opposition re #384 MOTION for Approval of Settlement Agreement Between Plaintiffs and PPG Industries , #381 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Ohio Bell filed by Defendant Dayton Power and Light Company. (Campbell, Drew) |
Filing 384 MOTION for Approval of Settlement Agreement Between Plaintiffs and PPG Industries by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 6/3/2016 (Attachments: #1 Exhibit Fully Executed Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of Peter Stinson) (Dyer, James) |
Filing 383 NOTICE of Appearance by Christopher Clayton Hollon for Defendant Cox Media Group Ohio Inc (Hollon, Christopher) |
Filing 382 ORDER sustaining - re #369 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Fickert Devco, Inc. Signed by Judge Walter H. Rice on 4/25/2016. (jdf) |
Filing 381 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Ohio Bell by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 5/13/2016 (Attachments: #1 Exhibit Fully Executed Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of James B. Slaughter) (Dyer, James) |
Filing 380 VACATED PER 4/18/2016 NOATION ORDER - ORDER sustaining #369 Motion Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Fickert Devco, Inc.. Signed by Judge Walter H. Rice on 4/18/2016. (jdf) Modified on 4/18/2016 (jdf). |
Filing 379 ORDER sustaining #359 Joint MOTION Approval of Settlement Agreement Between Plaintiffs and P-Americas, LLC. Signed by Judge Walter H. Rice on 4/18/2016. (jdf) |
Filing 378 ORDER sustaining #333 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Reynolds and Reynolds. Signed by Judge Walter H. Rice on 4/18/2016. (jdf) |
Filing 377 ORDER OVERRULING DEFENDANT DAYTON POWER AND LIGHT COMPANY'S OBJECTIONS TO COURT'S APPROVAL OF PRO TANTO SETTLEMENT AGREEMENTS WITH REYNOLDS AND REYNOLDS COMPANY (DOC. #333 ), P-AMERICAS, LLC (DOC. #359 ) AND FICKERT DEVCO, INC. (DOC. #369 ). Signed by Judge Walter H. Rice on 4/18/2016. (jdf) |
Filing 376 ORDER sustaining #362 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and YP Advertising & Publishing LLC. Signed by Judge Walter H. Rice on 4/18/2016. (jdf) |
NOTATION ORDER VACATING #380 ORDER sustaining #369 Motion Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Fickert Devco, Inc.. Response Deadline is April 22, 2016. Signed by Judge Walter H. Rice on 4/18/2016. (jdf) |
Filing 375 REPLY to Response to Motion re #369 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Fickert Devco, Inc. filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Doc. No. 354) (Dyer, James) |
Filing 374 REPLY to Response to Motion re #359 Joint MOTION Approval of Settlement Agreement Between Plaintiffs and P-Americas, LLC filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Doc. No. 354) (Dyer, James) |
Filing 373 OMNIBUS SCHEDULING ORDER; OVERRULING WITHOUT PREJUDICE ALL PENDING MOTIONS FOR SUMMARY JUDGMENT (DOCS. # #319 , #320 , #321 , #323 , #324 , #326 , #329 , #330 , #331 , #332 and #336 ) - Deadline for amendments to the pleadings,including claims, cross claims and/or counterclaims: 90 days after the effective date of this Order., All lay witnesses not previously disclosedin initial disclosures or discovery to be disclosed by: November 1, 2016., All fact discovery to be completed by: March 15, 2017., Deadline for filing Motions for Summary Judgment (based only on lay witnesses): April 14, 2017., Plaintiffs' primary expert designations to be made by: May 1, 2017., Defendants' primary expert designations to be made by: July 30, 2017., All rebuttal expert designations to be made by: September 7, 2017., All expert witness discovery to be completed by: November 30, 2017., Deadline for filing Motions for Summary Judgment (based on fact witnesses and expert witnesses): January 2, 2018., Cut-off date for all other pretrial motions,i.e., motions in limine, motions for a view, etc., April 16, 2018., Joint Final Pretrial Order by parties to be filed by: April 20, 2018., Trial exhibits to be exchanged by: April 23, 2018., Final Pretrial Conference to be held by telephone conference call or in chambers (depending on the number of parties remaining at the time) on: April 27, 2018 at 4:00 p.m., Deadline for submitting proposed jury instructions (to include verdict forms and interrogatories) to the Court in both hard copy and diskette form: At least 10 days prior to trial., Deadline for submitting original copies of depositions, with designations that counsel intend to use at trial: At least 10 days prior to trial., Deadline for submitting counter-designations: At least 5 days prior to trial., Trial on the merits, to the Court, beginning: May 14, 2018.Signed by Judge Walter H. Rice on 4/8/2016. (srb) |
Filing 372 REPLY to Response to Motion re #369 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Fickert Devco, Inc. filed by Defendant Fickert Devco Inc. (Pierce, David) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 4/7/2016. (Court Reporter: Debra Futrell) (jdf) |
NOITCE OF TELEPHONE CONFERENCE: Telephone Conference reset for 4/7/2016 at 5:00 PM before Judge Walter H. Rice. EXECUTIVE COMMITEE MEMBERS ONLY PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413 (jdf) |
Filing 371 RESPONSE in Opposition re #369 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Fickert Devco, Inc. filed by Defendant Dayton Power and Light Company. (Campbell, Drew) |
Filing 370 ORDERED that said Motion is GRANTED. It is hereby further ORDERED that Plaintiffs' claims against Standard Register Company are hereby DISMISSED.. Signed by Judge Walter H. Rice on 4/1/2016. (ead) |
Filing 369 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Fickert Devco, Inc. by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 4/22/2016 (Attachments: #1 Exhibit Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of David Pierce) (Dyer, James) |
Filing 368 Reply re #363 Response (non motion) to Report of the Defense Members Of the Executive Committee on Scheduling by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 367 RESPONSE in Opposition re #359 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and P-Americas, LLC by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation Removed and added link on 3/30/2016 (er). |
Filing 365 MOTION to Drop Standard Register Company by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 4/21/2016 (Dyer, James) |
Filing 364 ORDER granting #317 Joint Motion for Approval of Settlement Agreement Between Plainitffs and University of Dayton. 1). The Motion is GRANTED. 2). The Settlement Agreement between Plaintiffs and University of Dayton, attached to the Motion as Exhibit A, is APPROVED, and the terms and conditions of the Settlement Agreement are hereby incorporated by reference into this Order as if fully restated herein. 3). Subject to the Settlement Agreement, all claims asserted, to be asserted, or which could be asserted against University of Dayton by the defendants in this case (whether by crossclaim or otherwise) or by any other person or entity (except the United States and the State of Ohio) for matters in connection with the South Dayton Dump and Landfill Site located at 1975 Dryden Road (also known as Springboro Pike) in Moraine, Ohio (the "Site") under Sections 106, 107 or 113 of CERCLA and/or any other federal, state or local statute, regulation, rule, ordinance, law or common law, as the same may be amended or superseded, are hereby barred, permanently enjoined, dismissed with prejudice, satisfied and are otherwise unenforceable in this case or in any other proceeding. 4). The payment of $75,000.00 by University of Dayton to Plaintiffs shall be credited pro tanto, and not pro rata, during any equitable allocation of response costs among liable parties by the Court in this matter pursuant to 42 U.S.C. 9613(f)(1). The liability of the litigants shall be reduced by the dollar amount of University of Dayton's settlement payment, and the Court need not determine University of Dayton's proportionate share of liability. 5). University of Dayton is dismissed. 6). Pursuant to the authority contained in Kokkonen v. Guardian Life Ins. Co. of America, 511 U.S. 375 (1994), this Court hereby retains jurisdiction and shall retain jurisdiction after entry of final judgment in this case to enforce the terms and conditions of the settlement between Plaintiffs and University of Dayton. Signed by Judge Walter H. Rice on 3/25/15. (pb) Modified on 3/28/2016 to correct docket text(srb). Modified on 7/5/2016 (jdf). |
Filing 363 Response re #358 Order,,,, from Defense Members of Executive Committee by Defendants Dayton Power and Light Company, Newmark LLC. (Van Kley, Jack) |
Filing 362 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and YP Advertising & Publishing LLC by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 4/14/2016 (Attachments: #1 Exhibit Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of Orla E. Collier) (Dyer, James) |
Filing 361 SUR-REPLY OF THE DAYTON POWER AND LIGHT COMPANY IN OPPOSITION TO JOINT MOTION FOR APPROVAL OF SETTLEMENT AGREEMENT re #333 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Reynolds and Reynolds Company filed by Defendant Dayton Power and Light Company. (jdf) |
NOTATION ORDER sustaining #360 Motion for Leave to File. Signed by Judge Walter H. Rice on 3/16/2016. (jdf) |
Filing 360 MOTION for Leave to File Instanter a Sur-Reply to Plaintiffs' Reply Brief in Support of Joint Motion for Approval of Settlement Agreement (Doc. # 354) by Defendant Dayton Power and Light Company. Responses due by 4/8/2016 (Attachments: #1 Exhibit A) (Campbell, Drew) |
Filing 359 Joint MOTION Approval of Settlement Agreement Between Plaintiffs and P-Americas, LLC by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 4/7/2016 (Attachments: #1 Exhibit Signed Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of Brad Nes) (Dyer, James) |
Filing 358 ENTRY MEMORIALIZING MARCH 11, 2016, CONFERENCE CALL WITH EXECUTIVE COMMITTEE - Counsel for Defendants shall communicate any concerns or suggestions concerning the proposed Omnibus Scheduling Order to Jack Van Kley no later than March 18, 2016. Jack Van Kley shall file a notice setting forth Defendants' positions no later than March 22, 2016. He shall also submit proposed language and dates concerning the proposed sequencing of expert discovery and the filing of motions for summary judgment. Plaintiffs' representatives on the Executive Committee may file a response no later than March 29, 2016. The Court will hold a conference call on April 4, 2016, at 4:30p.m., with the members of the Executive Committee to resolve any disputes, and finalize the Omnibus Scheduling Order. The Conference Call currently scheduled for March 1 7, 201 6, with members of the Executive Committee and those defendants who have not filed motions for summary judgment, is VACATED.. Signed by Judge Walter H. Rice on 3/11/2015. (ead) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 3/11/2016. ( Telephone Conference set for 4/4/2016 at 4:30 PM before Judge Walter H. Rice. EXECUTIVE COMMITEE MEMBERS ONLY PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413) (Court Reporter Debra Futrell.) (jdf) |
NOTATION ORDER sustaining #357 Motion to Withdraw as Attorney for William Harbeck and Patrick J. Murphy.. Signed by Judge Walter H. Rice on 3/10/2016. (jdf) |
Filing 357 MOTION to Withdraw as Attorney Motion to Withdraw as Co-Counsel by Defendant Waste Management of Ohio, Inc.. Responses due by 4/4/2016 (Harbeck, William) |
NOTICE OF TELEPHONE CONFERENCE TIME CHANGE - EXECUTIVE COMMITEE MEMBERS ONLY Telephone Conference set for 3/8/2016 will be held at 3:30 PM before Judge Walter H. Rice. PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. PLEASE NOTE ONLY THE TIME HAS BEEN CHANGED. (jdf) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 3/8/2016. ( Telephone Conference set for 3/11/2016 at 9:30 AM before Judge Walter H. Rice. EXECUTIVE COMMITEE MEMBERS ONLY PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413). (Court Reporter Debra Futrell.) (jdf) |
NOTATION ORDER sustaining #356 Motion for Extension of Time to File. Signed by Judge Walter H. Rice on 3/7/2016. (jdf) |
Filing 356 MOTION for Extension of Time to File New date requested 3/18/2016. Agreed Motion Granting Defendant Fickert Devco, Inc. a Second Extension of Time to File Its Motion for Summary Judgment by Defendant Fickert Devco Inc. Responses due by 3/28/2016 (Pierce, David) |
Filing 355 REPLY to Response to Motion re #333 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Reynolds and Reynolds Company filed by Defendant Reynolds and Reynolds Company. (Attachments: #1 Affidavit Declaration of Duke K. McCall, III, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4) (McCall, Duke) |
Filing 354 REPLY to Response to Motion re #333 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Reynolds and Reynolds Company filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 353 Supplemental Memorandum Supporting re #349 Rule 26(f) Report, by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTATION ORDER sustaining #351 Motion for Leave to Appear Pro Hac Vice of Jennifer Talina Nijman and Kristen Carol Laughridge Gale. Signed by Judge Walter H. Rice on 3/2/2016. (jdf) |
NOTATION ORDER sustaining #337 Motion to Drop Cargill, Incorporated. Signed by Judge Walter H. Rice on 3/2/2016. (jdf) |
NOTATION ORDER finding as moot; Defendant terminated on 3/2/2016 #328 Motion for Summary Judgment. Signed by Judge Walter H. Rice on 3/2/2016. (jdf) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 3/2/2016. (EXECUTIVE COMMITEE MEMBERS ONLY Telephone Conference for 3/8/2016 at 12:30 PM before Judge Walter H. Rice. PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413). (Court Reporter Debra Futrell.) (jdf) |
Filing 352 Objection re #349 Rule 26(f) Report, by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Exhibit #1 - Pharmacia's 8/29/11 response to plaintiffs' first interrogatories, #2 Exhibit #2 - Pharmacia's 8/10/12 supplemental response to plaintiffs' first interrogatories, #3 Exhibit #3 - Pharmacia's 3/17/15 response to plaintiffs' RFP, #4 Exhibit #4 - Pharmacia's 8/4/15 response to plaintiffs' first interrogatories and document requests, #5 Exhibit #5 - 8/31/15 letter from Jane Fedder to Larry Silver, #6 Exhibit #6 - Deposition of Alan Wurstner, #7 Exhibit #7 - Deposition of Thomas Beal) (Fedder, Jane) |
Filing 351 MOTION for Leave to Appear Pro Hac Vice of Jennifer Talina Nijman, Kristen Carol Laughridge Gale (Filing fee $ 400, receipt number 200COL041332) by Counter Claimants Waste Management of Ohio, Inc., Waste Management of Ohio, Inc., Defendant Waste Management of Ohio, Inc.. Responses due by 3/25/2016 (Attachments: #1 Exhibit Cert of Good Standing, #2 Exhibit Cert of Good Standing) (Dortch, Michael) Modified by adding receipt number on 3/1/2016 (mas). |
NOTATION ORDER sustaining #327 Motion for Extension of Time to File. Signed by Judge Walter H. Rice on 3/1/2016. (jdf) |
NOTICE OF TELEPHONE CONFERENCE CALL-IN INSTRUCTIONS FOR THE 3/2/2016 AND 3/17/2016 TELEPHONE CONFERENCES. PARTICIPATING PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. (jdf) |
Filing 350 RULE 26(f) REPORT (Supplemental) by Defendant Newmark LLC. (Van Kley, Jack) |
Filing 349 RULE 26(f) REPORT Regarding Additional Discovery Needed to Complete Summary Judgment Briefing (CORRECTED TO INCLUDE EXHIBITS) by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12) (Dyer, James) |
Filing 348 RULE 26(f) REPORT Supplemental by Defendant City of Dayton, Ohio. (Musto, John) |
Filing 347 RULE 26(f) REPORT (Supplemental) by Defendant Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 346 RULE 26(f) REPORT Regarding Supplemental and Individual Rule 26(f) Report by Defendant Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 345 DOCUMENT REFILED AT DOC #349 WITH ATTACHMENTS RULE 26(f) REPORT Regarding Additional Discovery Needed to Complete Summary Judgment Briefing by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) Modified on 3/2/2016 (jdf). |
Filing 344 RULE 26(f) REPORT Relating to Motion for Summary Judgment by Defendant La Mirada Products Co., Inc. (Dickerson, James) |
Filing 343 RULE 26(f) REPORT by Defendant Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 342 RULE 26(f) REPORT Supplemental and Individual Rule 26(f) Report by Defendant Cox Media Group Ohio Inc. (Rhinehart, Erin) |
Filing 341 RULE 26(f) REPORT by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Fedder, Jane) |
Filing 340 RULE 26(f) REPORT individual regarding motion for summary judgment filed by Defendant Franklin Iron & Metal Corp. (Thumann, Robert) |
Filing 339 RULE 26(f) REPORT by Defendant DAP Products, Inc., Counter Claimant DAP Products, Inc.. (Coughlin, William) |
Filing 338 Supplemental Memorandum Supporting re #284 Rule 26(f) Report Supplemental Rule 26(F) Report Submitted by Defendant YP Advertising & Publishing, LLC (Former Defendant L.M. Berry and Company LLC) by Defendant L.M. Berry and Company LLC. (Collier, Orla) |
Filing 337 MOTION to Drop Cargill, Incorporated and Memorandum in Support by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 3/21/2016 (Dyer, James) |
Filing 336 MOTION for Summary Judgment by Defendant City of Dayton, Ohio. Responses due by 3/21/2016 (Attachments: #1 Exhibit Plaintiffs' Disc. Responses, #2 Exhibit Dayton's Disc. Responses) (Musto, John) |
Filing 335 NOTICE by Defendant City of Dayton, Ohio of Filing Deposition of Edward Grillot (Attachments: #1 Exhibit Deposition Vol. I, #2 Exhibit Deposition Vol. II) (Musto, John) |
Filing 334 RESPONSE in Opposition re #333 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Reynolds and Reynolds Company filed by Defendant Dayton Power and Light Company. (Campbell, Drew) |
Filing 333 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Reynolds and Reynolds Company by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 3/21/2016 (Attachments: #1 Exhibit Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of Duke McCall) (Dyer, James) |
NOTATION ORDER sustaining #322 Motion for Extension of Time. Signed by Judge Walter H. Rice on 02/24/2016. (djv) |
Filing 332 MOTION for Summary Judgment by Defendant Kimberly-Clark Corporation. Responses due by 3/17/2016 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I) (Slack, Sarah) |
Filing 331 MOTION for Summary Judgment and Supporting Memorandum of Law by Defendant Coca-Cola Refreshments USA, Inc.. Responses due by 3/17/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10) (Knowlton, Leah) |
Filing 330 MOTION for Summary Judgment Defendant Dayton Industrial Drum, Inc.'s Motion for Summary Judgment and Memorandum in Support by Defendant Dayton Industrial Drum, Inc.. Responses due by 3/17/2016 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (Costello, Shannon) |
Filing 329 MOTION for Summary Judgment by Defendant Newmark LLC. Responses due by 3/17/2016 (Attachments: #1 Exhibit A (Schoenlein Declaration), #2 Exhibit B (Grillot Deposition Excerpts)) (Van Kley, Jack) |
Filing 328 MOTION for Summary Judgment by Defendant Cargill, Inc.. Responses due by 3/17/2016 (Attachments: #1 Exhibit A (Carg. Interrogatory Answers), #2 Exhibit B (Carg. Interrogatory Answer), #3 Exhibit C (Plaintiffs' Responses to RFPDs), #4 Exhibit D (Plaintiffs' Interrogatory Answers), #5 Exhibit E (Declaration and Records), #6 Exhibit F (Cornett Declarations) (Van Kley, Jack) |
Filing 327 MOTION for Extension of Time to File New date requested 3/4/2016. Agreed Motion Granting Defendant Fickert Devco, Inc. an Extension of Time to File Its Motion for Summary Judgment by Defendant Fickert Devco Inc. Responses due by 3/17/2016 (Pierce, David) |
Filing 326 MOTION for Summary Judgment by Defendant Franklin Iron & Metal Corp. Responses due by 3/17/2016 (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F) (Thumann, Robert) |
Filing 325 Supplemental Memorandum Supporting re #323 MOTION for Summary Judgment filed by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Exhibit 8-13-15 Email, #2 Exhibit MONS0011837-1858, #3 Exhibit Plaintiffs' responses to Request for Admissions, #4 Exhibit Permit, #5 Exhibit Excerpt of depo of Horace Boesch taken 2-28-06, #6 Exhibit Excerpt of depo of Horace Boesch taken 12-1-11, #7 Exhibit Excerpt of depo of Edward Grillot, #8 Exhibit Excerpt of depo of David Grillot, #9 Exhibit Excerpt of depo of Alan Wurstner, #10 Exhibit Excerpt of depo of Thomas Beal, #11 Exhibit About Dayton Research Lab) (Fedder, Jane) |
Filing 324 MOTION for Summary Judgment by Defendant Cox Media Group Ohio Inc. Responses due by 3/17/2016 (Attachments: #1 Exhibit Ex. 1, #2 Exhibit Ex. 2, #3 Exhibit Ex. 3, #4 Exhibit Ex. 4, #5 Exhibit Ex. 5, #6 Exhibit Ex. 6, #7 Exhibit Ex. 7, #8 Exhibit Ex. 8, #9 Exhibit Ex. 9, #10 Exhibit Ex. 10, #11 Exhibit Ex. 11, #12 Exhibit Ex. 12, #13 Exhibit Ex. 13) (Ireland, Donald) |
Filing 323 MOTION for Summary Judgment by Defendant Pharmacia LLC, a Delaware Limited Liability Company. Responses due by 3/17/2016 (Fedder, Jane) |
Filing 322 Unopposed MOTION for Extension of Time New date requested 2/26/2016. by Defendant City of Dayton, Ohio. Responses due by 3/14/2016 (Musto, John) |
Filing 321 MOTION for Summary Judgment by Defendant La Mirada Products Co., Inc. Responses due by 3/14/2016 (Attachments: #1 Text of Proposed Order) (Dickerson, James) |
Filing 320 MOTION for Summary Judgment and Memorandum in Support by Defendant L.M. Berry and Company LLC. Responses due by 3/14/2016 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F) (Collier, Orla) |
Filing 319 MOTION for Summary Judgment (Renewed) by Defendant DAP Products, Inc., Counter Claimant DAP Products, Inc.. Responses due by 3/14/2016 (Coughlin, William) |
Filing 318 ORDER sustaining #314 Motion Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Day International, Inc. by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Signed by Judge Walter H. Rice on 2/16/2016. (Attachments: #1 Exhibit Settlement Agreement) (jdf) |
Filing 317 Joint MOTION For Approval of Settlement Agreement Between Plaintiffs and University of Dayton by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 2/22/2016 (Attachments: #1 Exhibit UD Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of Stephen Haughey) (Dyer, James) |
Filing 316 STATUS REPORT Executive Committee Report by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTATION ORDER sustaining #315 Motion for Leave to Appear Pro Hac Vice of Andrew Silton. Signed by Judge Walter H. Rice on 1/25/2016. (jdf) |
Filing 315 MOTION for Leave to Appear Pro Hac Vice of Andrew Silton (Filing fee $ 200, receipt number 0648-5355386) by Defendant Ohio Bell Telephone Company. Responses due by 2/16/2016 (Attachments: #1 Exhibit Certificate of Good Standing) (Bettendorf, Edward) |
Filing 314 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Day International, Inc. by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 2/12/2016 (Attachments: #1 Exhibit Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of Theodore Esborn) (Dyer, James) |
Filing 313 ENTRY MODIFYING DECEMBER 7, 2015, SCHEDULING ORDER (DOC. #312 ). As discussed during the conference call held on December 10, 2015, the Court extends teh deadline - previously set forth in the December 7, 2015, Scheduling Order, Doc. #312 for filing a Status Report concerning the progress of mediation efforts, from January 7, 2016, to January 28, 2016. Signed by Judge Walter H. Rice on 12/10/2015. (jdf) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 12/10/2015. (Court Reporter Debra Futrell.) (jdf) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 12/9/2015. ( Telephone Conference set for 12/10/2015 at 4:30 PM before Judge Walter H. Rice.). EXECUTIVE COMMITEE MEMBERS ONLY - PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413.(Court Reporter Debra Futrell.) (jdf) |
NOTICE OF TELEPHONE CONFERENCE AND CALL IN INSTRUCTIONS - EXECUTIVE COMMITEE MEMBERS ONLY - Telephone Conference set for 12/9/2015 at 3:30 PM before Judge Walter H. Rice. PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. (jdf) |
Filing 312 SCHEDULING ORDER; CASE STAYED THROUGH FEBRUARY 7, 2016; FURTHER PROCEEDINGS SET. - The above-captioned case is STAYED until February 7, 2016, so that the parties may pursue settlement negotiations with a mediator. Said stay will not be extended without a joint recommendation from the Executive Committee. Magistrate Judges Sharon Ovington and Michael Newman are available to provide mediation services as requested. The Executive Committee shall file a Status Report concerning theprogress of those mediation efforts no later than January 7, 2016. Any remaining Defendant who, within the strictures of Federal Rule of Civil Procedure 11, believes that summary judgment is warranted, may file a motion for summary judgment after the stay is lifted, but no later than February 22, 2016. If such Defendant feels it needs limited discovery to support such a motion, it may reserve the right to supplement materials at a later date. No later than February 29, 2016, Plaintiffs, and each Defendant who has moved for summary judgment, shall file individual Rule 26(f) Reports, setting forth whatadditional discovery is needed in order to complete briefing on the summary judgment motions. The Court will hold a conference call on March 2, 2016, at 1:30 p.m., to include Plaintiffs' representatives on the Executive Committee, and counsel for each Defendant who has moved for summary judgment. The Court will set a discovery deadline and briefing schedule during that conference call. (Depending on the number of Defendants involved, the Court may hold individual conference calls). No later than March 10, 2016, Plaintiffs, and any remaining Defendant who did not file a motion for summary judgment, shall file a jointly-prepared Rule 26(f) Report. The Court will hold a conference call on March 17, 2016, at 4:30 p.m., to include Plaintiffs' representatives on the Executive Committee, and counsel for each Defendant who did not move for summary judgment. The Court will set discovery deadlines, motion filing deadlines, and any and all other dates leading to resolution of the issues with the parties, including trial. (Depending on the number of Defendants involved, the Court may hold individual conference calls). Signed by Judge Walter H. Rice on 12/7/2015. (srb) |
Minute Entry for proceedings held before Judge Walter H. Rice: Telephone Conference held on 11/20/2015.(Court Reporter Debra Futrell.)Futrell, Debra) |
NOTICE OF TELEPHONE CONFERENCE CALL IN INSTRUCTIONS - EXECUTIVE COMMITEE MEMBERS ONLY - PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. (jdf) |
Filing 311 STATUS REPORT Supplement to October 27, 2015 Executive Committee Report by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTATION ORDER sustaining #310 Motion for Extension of Time. Signed by Judge Walter H. Rice on 11/16/2015. (jdf) |
Filing 310 Joint MOTION for Extension of Time New date requested 11/17/2015. to File Status Report by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 12/7/2015 (Dyer, James) |
NOTICE OF TELEPHONE CONFERENCE: Status Telephone Conference reset for 11/20/2015 at 10:30 AM before Judge Walter H. Rice. Status Report due to the court on 11/13/2015. (jdf) |
Filing 309 STATUS REPORT Executive Committee Report by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Minute Order. Proceedings held before Judge Walter H. Rice: Telephone Conference held on 10/19/2015. (Court Reporter Debra Futrell.)(Futrell, Debra) |
Filing 308 NOTICE of Change of Address by Laura Irene Hillerich (Hillerich, Laura) |
Filing 307 NOTICE of Change of Address by Robert Joseph Thumann (Thumann, Robert) |
Filing 306 NOTICE of Change of Address by Robert Joseph Thumann (Thumann, Robert) |
NOTICE OF TELEPHONE CONFERENCE with Plaintiff's counsel and Defendant's designated counsel ONLY: Status Telephone Conference set for 10/19/2015 at 3:30 PM before Judge Walter H. Rice. PARTIES PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. (jdf) |
NOTATION ORDER sustaining #305 Motion to Withdraw as Attorney Steven M. Sherman. Signed by Judge Walter H Rice on 9/9/2015. (jdf) |
Filing 305 MOTION to Withdraw as Attorney by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Sherman, Steven) |
NOTATION ORDER sustaining #304 Motion to Withdraw as Attorney RE: Erik J. Wineland. Signed by Judge Walter H Rice on 9/1/2015. (jdf) |
Filing 304 MOTION to Withdraw as Attorney by Counter Claimant Sherwin-Williams Company, Defendant Sherwin-Williams Company. (Wineland, Erik) |
Pro Hac Vice Filing fee: $ 200.00, receipt number 300DAY016012 re #303 (srb) |
NOTATION ORDER sustaining #303 Motion for Leave to Appear Pro Hac Vice of Allison Schaper. Signed by Judge Walter H Rice on 8/24/2015. (jdf) |
Filing 303 MOTION for Leave to Appear Pro Hac Vice of Allison Schaper (Filing fee $ 200) by Defendant Pharmacia LLC, a Delaware Limited Liability Company. Responses due by 9/14/2015 (Attachments: #1 Exhibit Exhibit A) (Bax, James) |
Filing 302 Corporate Disclosure Statement by Plaintiffs Kelsey-Hayes Company, ZF TRW Automotive Holdings Corp. identifying Other Affiliate ZF TRW Automotive Holdings Corp. for Kelsey-Hayes Company.. (Dyer, James) |
NOTATION ORDER sustaining #301 Motion to Substitute Attorney.. Signed by Judge Walter H Rice on 6/16/2015. (jdf) |
Filing 301 MOTION to Substitute Attorney by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Text of Proposed Order) (Bax, James) |
NOTATION ORDER sustaining #299 Motion for Leave to Appear Pro Hac Vice of Jane E. Fedder. Signed by Judge Walter H Rice on 5/27/2015. (jdf) |
Filing 300 Filing fee: RE #299 $ 200.00, receipt number 300DAY15469 (pb) |
Filing 299 MOTION for Leave to Appear Pro Hac Vice of Jane E. Fedder (Filing fee $ 200) by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Exhibit Exhibit A - Certificate of Good Standing) (Bax, James) |
Minute Entry for proceedings held before Judge Walter H Rice: Telephone Conference held on 5/12/2015. (Court Reporter Debra Futrell.)(Futrell, Debra) |
Filing 298 DECISION AND ENTRY OVERRULING PLAINTIFFS' INFORMAL REQUEST FOR COSTS INCURRED IN CONNECTION WITH DISCOVERY DISPUTE WITH DEFENDANT DAP PRODUCTS, INC. re #294 Reply (non motion) filed by Hobart Corporation, Kelsey-Hayes Company, NCR Corporation, #292 Response (non motion), filed by DAP Products, Inc.. Signed by Judge Walter H Rice on 5/12/2015. (ead) |
Filing 297 DECISION AND ENTRY OVERRULING PLAINTIFFS' INFORMAL REQUEST FOR COSTS INCURRED IN CONNECTION WITH DISCOVERY DISPUT WITH DEFENDANT DAP PRODUCTS, INC. re #294 Reply (non motion) filed by Hobart Corporation, Kelsey-Hayes Company, NCR Corporation, #292 Response (non motion), filed by DAP Products, Inc.. Signed by Judge Walter H Rice on 5/12/2015. (srb) |
NOTATION ORDER sustaining #296 Motion to Withdraw as Attorney.. Signed by Judge Walter H Rice on 5/12/2015. (srb) |
NOTICE OF CORRECTION re #298 Order....Duplicate entry and document as #297 . (ead) |
Filing 296 MOTION to Withdraw as Attorney by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Affidavit Affidavit of Vicki J. Wright, #2 Text of Proposed Order Proposed Order) (Wright, Vicki) |
Filing 295 NOTICE of Appearance by James A Bax for Defendant Pharmacia LLC, a Delaware Limited Liability Company (Bax, James) |
Filing 294 Reply re #292 Response (non motion), to DAP Products, Inc.'s Memorandum in Response to Plaintiffs' Request for Costs by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 293 NOTICE of Appearance by Laura Irene Hillerich for Defendant Franklin Iron & Metal Corp (Hillerich, Laura) |
Filing 292 Response to Plaintiffs' Informal Request for "Costs" by Defendant DAP Products, Inc.. (Attachments: #1 Exhibit A (1-9-15 letter), #2 Exhibit B (3-2-15 letter), #3 Exhibit C (8-29-14 e-mail and attachment), #4 Exhibit D (1-9-15 e-mails and attachment)) (Coughlin, William) |
Filing 291 ORDER sustaining #290 Joint Motion for Approval fo Settlement Agreement between Plaintiffs and Dayton Board of Education. Signed by Judge Walter H Rice on 3:13cv115. (jdf) |
Filing 290 Joint MOTION for Approval of Settlement Agreement Between Plaintiffs and Defendant Dayton Board of Education by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Settlement Agreement, #2 Exhibit Declaration of Larry Silver, #3 Exhibit Declaration of Brian Wildermuth) (Dyer, James) |
Filing 289 NOTICE of Substitution of Counsel - Martha R. Lehman substituting for Steven M. Sherman as to Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Text of Proposed Order) (Lehman, Martha) |
Filing 288 ORDER RE: DISCOVERY DISPUTE BETWEEN PLAINTIFFS AND DEFENDANT DAP PRODUCTS INC.; DAP PRODUCTS INC., TO RESPOND TO PLAINTIFFS' DISCOVERY REQUESTS WITHIN 20 DAYS OF THE DATE OF THIS ORDER, AND TO RESPOND TO PLAINTIFFS' REQUEST FOR ATTORNEY'S FEES WITHIN 14 DAYS OF THE DATE OF THIS ORDER Discovery due by 5/13/2015; Respont to Plaintiffs' Request for Attorneys fees due by 5/5/2015. Signed by Judge Walter H Rice on 4/10/2015. (srb1) |
Minute Entry for proceedings held before Judge Walter H Rice: Telephone Conference re: Discovery issue between Plaintiff and Defendant DAP Products only held on 4/8/2015. (Court Reporter Debra Futrell.) (jdf1) |
NOTATION ORDER sustaining #287 Motion for Leave to Appear Pro Hac Vice of Keisha Oldacre Coleman. Signed by Judge Walter H Rice on 4/7/2015. (jdf1) |
Filing 287 MOTION for Leave to Appear Pro Hac Vice of Keisha Oldacre Coleman of Ballard Spahr LLP (Filing fee $ 200, receipt number check-handdelivery) by Counter Claimant Coca-Cola Refreshments USA, Inc.. (Attachments: #1 Proposed Order, #2 Certificate of Good Standing) (Haughey, Stephen) |
NOTATION ORDER sustaining #286 Motion to Substitute Party.. Signed by Judge Walter H Rice on 2/19/2015. (jdf1) |
Filing 286 MOTION to Substitute Party Substitution of YP Advertising & Publishing LLC For Defendant L.M. Berry and Company LLC by Defendant L.M. Berry and Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B) (Collier, Orla) |
Filing 285 Corporate Disclosure Statement by Defendants L.M. Berry and Company LLC, YP Advertising & Publishing LLC identifying Other Affiliate YP Advertising & Publishing LLC for L.M. Berry and Company LLC.. (Collier, Orla) |
Filing 284 RULE 26(f) REPORT OF THE PARTIES by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit, #2 Exhibit) (Campbell, Drew) |
NOTATION ORDER sustaining #283 Motion for Extension of Time to File. Signed by Judge Walter H Rice on 12/12/2014. (jdf1) |
Filing 283 Consent MOTION for Extension of Time to File New date requested 12/22/2014. by Defendant Dayton Power and Light Company. (Campbell, Drew) |
Filing 282 NOTICE by Defendant Reynolds and Reynolds Company Notice of Change in Contact Information (McCall, Duke) |
Filing 281 NOTICE by Defendant Reynolds and Reynolds Company Notice of Withdrawal of Counsel (McCall, Duke) |
Filing 280 Plaintiffs' ANSWER to #279 Answer to Amended Complaint, Counterclaim of Defendant Waste Management of Ohio, Inc. filed by All Plaintiffs. (Dyer, James) |
Filing 279 Waste Management of Ohio, Inc.'s ANSWER to #276 Amended Complaint,,,, , Fourth COUNTERCLAIM against All Plaintiffs filed by Waste Management of Ohio, Inc.. (Harbeck, William) |
Filing 278 ORDER VACATING OCTOBER 23, 2014, CONFERENCE CALL; DIRECTING ALL ATTORNEYS TO EXAMINE DISCOVERY NEEDS AND SUBMIT THEM TO EXECUTIVE COMMITTEE WITHIN 30 DAYS; DIRECTING EXECUTIVE COMMITTEE TO PREPARE AND SUBMIT CONSOLIDATED RULE 26(F) REPORT WITHIN 21 DAYS THEREAFTER re #277 Order on Motion to Dismiss,. Signed by Judge Walter H Rice on 10/23/2014. (srb1) |
NOTICE TO COUNSEL: The telephone conference set for today 10/23/2014 at 2:00 is VACATED an Order will be filed by close of business today setting further procedures. The court is sorry for any confusion. (jdf1) |
NOTICE OF TELEPHONE CONFERENCE CALL IN INSTRUCTIONS FOR THE 10/23/2014 TELEPHONE CONFERENCE: PARTIES PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 071113. No later than 24 hours prior to the telephone conference parties are to file a Joint Notice of Participation with the court to advise the court of all participants on the telephone conference for each party. Please contact Cindy Fugate at 937-512-1501 with any questions. (jdf1) |
Filing 277 DECISION AND ENTRY SUSTAINING PLAINTIFFS' MOTION TO DISMISS ALL COUNTERCLAIMS (DOC. #240 ); CONSTRUING SCOPE OF PLAINTIFFS' DECLARATORY JUDGMENT CLAIM; OVERRULING AS MOOT DEFENDANTS' REQUEST FOR PRETRIAL CONFERENCE (DOC. #265 ). Signed by Judge Walter H Rice on 10/16/14. (pb1) |
Set/Reset Deadlines:, Set/Reset Hearings:( re #277 Scheduling conference set for 10/23/2014 at 2:00 PM before Judge Walter H Rice.) (pb1) Modified on 10/23/2014 TO TERMINATE DEADLINE DATE(srb1). |
Filing 276 AMENDED COMPLAINT (Fourth) against Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Fickert Devco Inc, Flowserve Corporation, Franklin Iron & Metal Corp, Harris Corporation, Hewitt Soap Works, Inc., Kimberly-Clark Corporation, L.M. Berry and Company LLC, La Mirada Products Co., Inc, Newmark LLC, Ohio Bell Telephone Company, P-Americas, LLC, PPG Industries, Inc., Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Reynolds and Reynolds Company, Sherwin-Williams Company, Standard Register Company, University of Dayton, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., "John Doe" Corporation(s), Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., City of Dayton, Ohio, filed by Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 275 DECISION AND ENTRY SUSTAINING PLAINTIFFS' UNOPPOSED MOTION FOR LEAVE TO FILE FOURTH AMENDED COMPLAINT (DOC. #) #272 ; PLAINTIFFS TO FILE FOURTH AMENDED COMPLAINT WITHIN SEVEN DAYS; WITH THE EXCEPTION OF DEFENDANT WASTE MANAGEMENT OF OHIO, INC., DEFENDANTS' ANSWERS TO FIRST AMENDED COMPLAINT ARE DEEMED TO BE ANSWERS TO FOURTH AMENDED COMPLAINT. Signed by Judge Walter H Rice on 10/01/2014. (srb1) |
NOTICE OF TELEPHONE CONFERENCE : Telephone Conference set for 10/16/2014 at 4:00 PM before Judge Walter H Rice. PARTIES PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 071113. No later than 24 hours prior to the telephone conference parties are to file a Joint Notice of Participation with the court to advise the court of all participants on the telephone conference for each party. Please contact Cindy Fugate at 937-512-1501 with any questions. (jdf1) |
Filing 274 DECISION AND ENTRY OVERRULING WITHOUT PREJUDICE DEFENDANT LA MIRADA PRODUCTS CO., INC.'S, MOTION FOR JUDGMENT ON THE PLEADINGS DOC. #232 Motion for Judgment on the Pleadings. The Court OVERRULES La Mirada's Motion for Judgment on the Pleadings, Doc. #232, WITHOUT PREJUDICE to re-filing in the form of a properly-supported motion for summary judgment. Signed by Judge Walter H Rice on 9/26/2014. (srb1) |
Filing 273 DECISION AND ENTRY OVERRULING DEFENDANT DAP PRODUCTS INC'S MOTION FOR SUMMARY JUDGMENT [DOC. #266] WITHOUT PREJUDICE TO REFILING ONCE PLAINTIFFS HAVE COMPLETEDDISCOVERY ORDER. Signed by Judge Walter H Rice on 9/12/2014. (gh1) |
Filing 272 MOTION for Leave to File Fourth Amended Complaint by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Dyer, James) |
Filing 271 REPLY to Response to Motion re #266 MOTION for Summary Judgment filed by Defendant DAP Products, Inc.. (Attachments: #1 Exhibit A (Excerpts of Dec. 2013 E. Grillot Deposition), #2 Exhibit B (Notice of Grillot Deposition), #3 Exhibit C (Excerpts of Apr. 2012 E. Grillot Deposition), #4 Exhibit D (Plaintiffs' Initial Disclosures), #5 Exhibit E (DAP's Initial Disclosures)) (Coughlin, William) |
Filing 270 RESPONSE to Motion re #266 MOTION for Summary Judgment filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Dyer, James) |
Filing 269 NOTICE by Defendant Franklin Iron & Metal Corp of Withdrawal of Counsel (Florez, Robert) |
Filing 268 STATUS REPORT Defs Reply in Support of Request for Rule 16 Conference Re Clarification of Impact of the Courts Ruling on Pending Case Scheduling Order, Resolution of Pls Motion to Dismiss Defs CERCLA Contribution Counterclaims by Defendants Flowserve Corporation, Standard Register Company, University of Dayton. (Haughey, Stephen) |
Filing 267 Response re #265 Status Report, by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, Counter Defendant NCR Corporation. (Dyer, James) |
NOTATION ORDER sustaining #264 Motion TO DROP HEWITT SOAP WORKS, INC. WITHOUT PREJUDICE. Signed by Judge Walter H Rice on 7/11/2014. (jdf1) |
NOTATION ORDER finding as moot, Defendant dismissed #242 Motion to Dismiss for Failure to State a Claim. Signed by Judge Walter H Rice on 7/11/2014. (jdf1) |
Filing 266 MOTION for Summary Judgment by Defendant DAP Products, Inc.. Responses due by 8/1/2014 (Attachments: #1 Memorandum in Support, #2 Exhibit A (Excerpts from April 24, 2012 Deposition of Edward Grillot), #3 Exhibit B (Excerpts from December 16-17, 2013 Deposition of Edward Grillot)) (Coughlin, William) |
Filing 265 STATUS REPORT Def Rule 16 Req for PT Conf Re Clarification of Impact of Court's Ruling on Pending Case Scheduling Order and Resolution of Plaintiffs' MTD Def CERCLA Counterclaims by Defendants Flowserve Corporation, Standard Register Company, University of Dayton. (Haughey, Stephen) |
Filing 264 MOTION TO DROP HEWITT SOAP WORKS, INC. WITHOUT PREJUDICE by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 263 STIPULATED PROTECTIVE ORDER APPLICABLE TO HOBART CORPORATION, KELSEY-HAYES COMPANY, NCR CORPORATION, HEWITT SOAP WORKS, INC., AND BRADFORD SOAP INTERNATIONAL, INC. Signed by Judge Walter H Rice on 6/9/2014. (jdf1) |
Filing 262 REPLY to Response to Motion re #232 MOTION for Judgment on the Pleadings filed by Defendant La Mirada Products Co., Inc. (Dickerson, James) |
Filing 261 NOTICE by Defendant Coca-Cola Refreshments USA, Inc. of Subpoena to Produce Documents to Safety Kleen Systems (Attachments: #1 Exhibit 1) (Knowlton, Leah) |
Filing 260 REPLY to Response to Motion re #241 MOTION to Dismiss All Counterclaims; Memorandum in Support filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 259 Joint MOTION for Protective Order by Defendant Hewitt Soap Works, Inc.. (Van Kley, Jack) |
Filing 258 RESPONSE in Opposition re #232 MOTION for Judgment on the Pleadings filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2) (Dyer, James) |
NOTATION ORDER sustaining #252 Motion for Extension of Time. Signed by Judge Walter H Rice on 5/19/2014. (jdf1) |
Filing 257 RESPONSE in Opposition re #240 MOTION to Dismiss All Counterclaims Filed on behalf of Responding Defendants filed by Counter Claimant Kimberly-Clark Corporation. (Slack, Sarah) |
Filing 256 RESPONSE in Opposition re #240 MOTION to Dismiss All Counterclaims filed by Defendant Valley Asphalt Corporation. (Lewis, Martin) |
Filing 255 RESPONSE in Opposition re #241 MOTION to Dismiss All Counterclaims; Memorandum in Support, #240 MOTION to Dismiss All Counterclaims filed by Defendant Dayton Power and Light Company. (Merrill, Frank) |
Filing 254 RESPONSE in Opposition re #241 MOTION to Dismiss All Counterclaims; Memorandum in Support filed by Defendants Flowserve Corporation, Standard Register Company, University of Dayton. (Haughey, Stephen) |
Filing 253 RESPONSE in Opposition re #241 MOTION to Dismiss All Counterclaims; Memorandum in Support filed by Counter Claimant DAP Products, Inc.. (Coughlin, William) |
Filing 252 Third MOTION for Extension of Time New date requested 5/27/2014. by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTICE OF TELEPHONE CONFERENCE:Telephone Conference with Plaintiff's counsel and Defendant's designated counsel only set for 5/22/2014 at 4:45 PM before Judge Walter H Rice. PARTIES PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. Please contact the Courtroom Deputy, Cindy Fugate, at 937-512-1501 or rice_deputy@ohsd.uscourts.gov with any questions. (jdf1) |
NOTATION ORDER sustaining; Extension to 8/30/2014 granted to respond to Motion to Dismiss. If Common Pleas action resolved prior to 7/30/2014, Plaintiff's must file its response within 30 day therafter re #251 Motion for Extension of Time to File Response/Reply. Signed by Judge Walter H Rice on 5/7/2014. (jdf1) |
Filing 251 MOTION for Extension of Time to File Response/Reply as to #242 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM New date requested 7/31/2014. by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 250 AMENDED COMPLAINT (Third) (Corrected) against Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Fickert Devco Inc, Flowserve Corporation, Franklin Iron & Metal Corp, Harris Corporation, Hewitt Soap Works, Inc., Kimberly-Clark Corporation, L.M. Berry and Company LLC, La Mirada Products Co., Inc, Newmark LLC, Ohio Bell Telephone Company, P-Americas, LLC, PPG Industries, Inc., Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Reynolds and Reynolds Company, Sherwin-Williams Company, Standard Register Company, University of Dayton, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., "John Doe" Corporation(s), Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., City of Dayton, Ohio, filed by Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 249 REFILED CORRECTLY AS #250 - AMENDED COMPLAINT (Third) against Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Fickert Devco Inc, Flowserve Corporation, Franklin Iron & Metal Corp, GlaxoSmithKline LLC, Harris Corporation, Hewitt Soap Works, Inc., Kimberly-Clark Corporation, L.M. Berry and Company LLC, La Mirada Products Co., Inc, Newmark LLC, Ohio Bell Telephone Company, P-Americas, LLC, PPG Industries, Inc., Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Reynolds and Reynolds Company, Sherwin-Williams Company, Standard Register Company, State Of Ohio, United States Department of Defense, United States Department of Energy, United States of America, University of Dayton, Valley Asphalt Corporation, Van Dyne Crotty Co, Waste Management of Ohio, Inc., "John Doe" Corporation(s), Bradford Soap International, Inc., Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., Cintas Corporation, City of Dayton, Ohio, filed by Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) Modified on 5/13/2014 (jdf1). |
NOTATION ORDER sustaining #246 Motion for Extension of Time to File Response/Reply. Signed by Judge Walter H Rice on 5/5/2014. (jdf1) |
NOTATION ORDER sustaining #248 Motion for Leave to File. Signed by Judge Walter H Rice on 5/5/2014. (jdf1) |
Filing 248 MOTION for Leave to File Third Amended Complaint by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A) (Dyer, James) |
Filing 247 NOTICE by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation Of Withdrawal of David C. Ahlstrom as Counsel (Dyer, James) Terminated Attorney on the Docket on 11/6/2018 (rp). |
Filing 246 Unopposed MOTION for Extension of Time to File Response/Reply as to #240 MOTION to Dismiss All Counterclaims New date requested 5/14/2014. by Defendant Dayton Power and Light Company. (Merrill, Frank) |
NOTATION ORDER sustaining #245 Motion for Extension of Time to File Response/Reply. Signed by Judge Walter H Rice on 4/30/2014. (jdf1) |
Filing 245 Second MOTION for Extension of Time to File Response/Reply as to #232 MOTION for Judgment on the Pleadings New date requested 5/12/2014. by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTATION ORDER sustaining #244 Motion for Leave to Appear Pro Hac Vice of David Karl Brown. Signed by Judge Walter H Rice on 4/17/2014. (jdf1) |
Filing 244 MOTION for Leave to Appear Pro Hac Vice of David Karl Brown (Filing fee $ 200, receipt number 300DAY013198) by Defendant Reynolds and Reynolds Company. (pb1) |
Filing 243 ORDER re #239 Unopposed MOTION for Extension of Time to File Response/Reply as to #232 MOTION for Judgment on the Pleadings New date requested 4/28/2014. filed by Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Signed by Judge Walter H Rice on 4/15/2014. (jdf1) |
NOTATION ORDER sustaining #239 Motion for Extension of Time to File Response/Reply. Signed by Judge Walter H Rice on 4/14/2014. (jdf1) |
Filing 242 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Hewitt Soap Works, Inc.. (Van Kley, Jack) |
Filing 241 MOTION to Dismiss All Counterclaims; Memorandum in Support by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 5/5/2014 (Dyer, James) |
Filing 240 MOTION to Dismiss All Counterclaims by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Responses due by 5/5/2014 (Dyer, James) |
Filing 239 Unopposed MOTION for Extension of Time to File Response/Reply as to #232 MOTION for Judgment on the Pleadings New date requested 4/28/2014. by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 238 ORDER DEEMING ANSWERS TO FIRST AMENDED COMPLAINT TO BE ANSWERS TO THE SECOND AMENDED COMPLAINT; ANSWERS TO SECOND AMENDED COMPLAINT TO BE FILED ONLY IF NECESSARY TO RESPOND TO UNIQUE ALLEGATIONS. Signed by Judge Walter H Rice on 04/09/14. (pb1) |
Filing 237 NOTICE of Appearance by Daniel E. Gerken for Defendant Dayton Power and Light Company (Gerken, Daniel) |
Minute Entry for proceedings held before Judge Walter H Rice: Telephone Conference held on 4/1/2014. (Court Reporter Debra Futrell.) (jdf1) |
NOTICE TO PARTIES: THE TELEPHONE CONFERENCE SET FOR 2:00 TODAY WILL BE HELD AT 3:00. Please use the call in information you previously received. (jdf1) |
Filing 236 AMENDED COMPLAINT against All Defendants, filed by Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTATION ORDER sustaining #235 Motion for Leave to Appear Pro Hac Vice of Patrick J. Murphy. Signed by Judge Walter H Rice on 3/27/2014. (jdf1) |
Filing 235 First MOTION for Leave to Appear Pro Hac Vice of Patrick J. Murphy (Filing fee $ 200, receipt number 0648-4499342) by Defendant Waste Management of Ohio, Inc.. (Attachments: #1 Cert of Good Standing) (Dortch, Michael) |
Filing 234 NOTICE of Appearance by Scott Sander Davies for Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation (Davies, Scott) |
NOTATION ORDER sustaining #233 Motion to Designate Bonni F. Kaufman as Trial Attorney for Harris Corporation. Signed by Judge Walter H Rice on 3/25/2014. (jdf1) |
Filing 233 MOTION to Designate Bonni F. Kaufman as Trial Attorney for Harris Corporation by Defendant Harris Corporation. (Sherwood, Robert) |
NOTATION ORDER sustaining #231 Motion to Designate Sarah A. Slack as Trial Attorney for Kimberly-Clark Corporation. Signed by Judge Walter H Rice on 3/24/2014. (jdf1) |
NOTICE OF TELEPHONE CONFERENCE:Preliminary Pretrial Telephone Conference reset for 4/1/2014 at 2:00 PM before Judge Walter H Rice. PARTIES PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. Please contact the Courtroom Deputy, Cindy Fugate, at 937-512-1501 or rice_deputy@ohsd.uscourts.gov with any questions. (jdf1) |
Filing 232 MOTION for Judgment on the Pleadings by Defendant La Mirada Products Co., Inc. Responses due by 4/14/2014 (Dickerson, James) |
Filing 231 MOTION Motion to Designate Sarah A. Slack as Trial Attorney for Kimberly-Clark Corporation and Memorandum in Support by Defendant Kimberly-Clark Corporation. (Lueder, Michael) |
Filing 230 ANSWER to #144 Amended Complaint , COUNTERCLAIM against All Plaintiffs filed by City of Dayton, Ohio. (Musto, John) |
Filing 229 ANSWER to #144 Amended Complaint , COUNTERCLAIM against All Plaintiffs filed by Dayton Board of Education. (Wildermuth, Brian) |
Filing 228 ANSWER to #144 Amended Complaint , COUNTERCLAIM against All Plaintiffs filed by P-Americas, LLC. (Luxton, Steven) |
Filing 227 ANSWER to Complaint [Amended Complaint, Doc. #144] filed by Newmark LLC. (Van Kley, Jack) |
Filing 226 ANSWER to #144 Amended Complaint , Affirmative Defenses, COUNTERCLAIM against All Plaintiffs filed by Coca-Cola Refreshments USA, Inc.. (Knowlton, Leah) |
Filing 225 ANSWER to #144 Amended Complaint filed by Cargill, Inc.. (Van Kley, Jack) |
Filing 224 ANSWER to #144 Amended Complaint First, COUNTERCLAIM against All Plaintiffs filed by Waste Management of Ohio, Inc.. (Harbeck, William) |
Filing 223 ANSWER to #144 Amended Complaint , COUNTERCLAIM against All Plaintiffs filed by Ohio Bell Telephone Company. (Slaughter, James) |
Filing 222 ANSWER to #1 Complaint,,,, , COUNTERCLAIM against All Plaintiffs filed by Bridgestone Americas Tire Operations LLC. (Moss, David) |
Filing 221 Defendant The Dayton Power and Light Company's ANSWER to #144 Amended Complaint of Plaintiff, First COUNTERCLAIM against All Plaintiffs filed by Dayton Power and Light Company. (Merrill, Frank) |
Filing 220 ANSWER to #144 Amended Complaint , COUNTERCLAIM against All Plaintiffs filed by Kimberly-Clark Corporation. (Lueder, Michael) |
Filing 219 ANSWER to #144 Amended Complaint , Affirmative Defenses and, COUNTERCLAIM against All Plaintiffs filed by Valley Asphalt Corporation. (Lewis, Martin) |
Filing 218 ANSWER to #144 Amended Complaint filed by Harris Corporation. (Sherwood, Robert) |
Filing 217 ANSWER to #144 Amended Complaint , COUNTERCLAIM against All Plaintiffs filed by Dayton Industrial Drum, Inc.. (Costello, Shannon) |
Filing 216 NOTICE of Appearance by Shannon Lesley Costello for Defendant Dayton Industrial Drum, Inc. (Costello, Shannon) |
Filing 215 ANSWER to Complaint Regarding Amended Complaint [Doc. 144], COUNTERCLAIM against All Plaintiffs filed by Fickert Devco Inc. (Pierce, David) |
Filing 214 NOTICE of Appearance by David Philip Pierce for Defendant Fickert Devco Inc (Pierce, David) |
Filing 213 Corporate Disclosure Statement by Defendant Fickert Devco Inc. (Pierce, David) |
Filing 212 ANSWER to Complaint (amended, doc. #144), COUNTERCLAIM against All Plaintiffs filed by Van Dyne Crotty Co. (Milenkovski, Katerina) |
Filing 211 ANSWER to #144 Amended Complaint , COUNTERCLAIM against Hobart Corporation, Kelsey-Hayes Company, NCR Corporation filed by DAP Products, Inc.. (Coughlin, William) |
Filing 210 ANSWER to #144 Amended Complaint , Affirmative Defenses and Answer to all Cross-Claims filed by Pharmacia LLC, a Delaware Limited Liability Company. (Wright, Vicki) |
Filing 209 ANSWER to #144 Amended Complaint filed by Franklin Iron & Metal Corp. (Florez, Robert) |
Filing 208 ANSWER to #144 Amended Complaint filed by Peerless Transportation Company. (Fry, William) |
Filing 207 ANSWER to Amended Complaint filed by La Mirada Products Co., Inc. (Dickerson, James) |
Filing 206 ANSWER to #144 Amended Complaint filed by PPG Industries, Inc.. (Stinson, Peter) |
Filing 205 ANSWER to #144 Amended Complaint , COUNTERCLAIM against All Plaintiffs filed by Conagra Grocery Products Company. (Andreasen, John) |
Filing 204 ANSWER to #144 Amended Complaint filed by Day International Inc. (Esborn, Theodore) |
Filing 203 ANSWER to #144 Amended Complaint First, COUNTERCLAIM against All Plaintiffs filed by Standard Register Company. (Haughey, Stephen) |
Filing 202 ANSWER to #144 Amended Complaint First, COUNTERCLAIM against All Plaintiffs filed by University of Dayton. (Haughey, Stephen) |
Filing 201 ANSWER to #144 Amended Complaint First, COUNTERCLAIM against All Plaintiffs filed by Flowserve Corporation. (Haughey, Stephen) |
Filing 200 ANSWER to #144 Amended Complaint filed by Cox Media Group Ohio Inc. (Ireland, Donald) |
Filing 199 RULE 26(f) REPORT by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 198 ANSWER to #144 Amended Complaint and, COUNTERCLAIM against All Plaintiffs filed by Sherwin-Williams Company. (Eddy, Robert) |
Filing 197 NOTICE of Appearance by Erin K Walsh for Defendant Day International Inc (Walsh, Erin) |
Filing 196 DECISION AND ENTRY SUSTAINING MOTION OF DEFENDANT, THE DAYTON POWER AND LIGHT COMPANY, SEEKING AN AWARD OF ATTORNEYS' FEES AND COSTS, IN AN AMOUNT NOT TO BEQUANTIFIED UNTIL THE RESOLUTION OF THIS LITIGATION (DOC. #176 ); FURTHER REQUEST THAT THE COURT ORDER SEQUESTRATION OF DEPOSITION TRANSCRIPT IN QUESTION OVERRULED AS MOOT. Signed by Judge Walter H Rice on 3/12/2014. (gh1) |
NOTATION ORDER finding as moot, as all Motions to Dismiss have been ruled upon and Discovery may proceed in the regular course of events re #187 Motion for Leave to take Depositions of Witnesses in a State of Precarious Health. Signed by Judge Walter H Rice on 3/12/2014. (jdf1) |
Filing 195 NOTICE of Appearance by Robert A. Florez for Defendant Franklin Iron & Metal Corp (Florez, Robert) |
NOTATION ORDER sustaining #194 Motion for Extension of Time to File. Signed by Judge Walter H Rice on 3/10/2010. (jdf1) |
Filing 194 MOTION for Extension of Time to File New date requested 3/31/2014. to File Second Amended Complaint Against Defendant Hewitt Soap Works, Inc. by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 193 STIPULATION of Plaintiffs and Defendants by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 192 PHV Filing fee: $ 200.00, receipt number 300DAY012871 RE #186 FOR PHV ATTY JAMES SLAUGHTER (pb1) |
NOTICE OF TELEPHONE CONFERNCE:Preliminary Pretrial Telephone Conference set for 3/24/2014 at 4:00 PM before Judge Walter H Rice. PARTIES PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. Prior to the pretrial conference counsel must comply with the MANDATORY DISCLOSURE RULES of Fed. R. Civ. P. 26(a)(1) and the MANDATORY, pre-preliminary pretrial conference between counsel, required by Fed. R. Civ. P. 26(f). NOTE...the format for the Rule 26(f) conference between counsel and the Report to the court has been altered. This new form is available on line and MUST be utilized in this case. The Report must be filed 7 DAYS PRIOR TO THE CONFERENCE. In all cases with class action allegations, the parties shall include in their Fed. R. Civ. P. 26(f) report proposed deadlines for completing discovery relevant to those allegations and for filing a motion to certify a class, and a proposed date for class action determination. Pretrial procedures and forms can be found at our website at www.ohsd.uscourts.gov. Parties are to submit a complete list of all counsel that will be participating on the telephone conference with the 26(f) report. Please contact the Courtroom Deputy, Cindy Fugate, at 937-512-1501 with any questions. (jdf1) |
Filing 191 DECISION AND ENTRY OVERRULING MOTION OF DEFENDANT CARGILL, INC., FOR SUMMARY JUDGMENT (DOC. #106 ), WITHOUT PREJUDICE TO REFILING ONCE PLAINTIFFS HAVE COMPLETED DISCOVERY. Signed by Judge Walter H Rice on 02/18/14. (pb1) |
Filing 190 DECISION AND ENTRY OVERRULING DAP PRODUCTS, INC.'S MOTION TO DISMISS FIRST AMENDED COMPLAINT OR ALTERNATIVE MOTION TO STAY PENDING APPEAL (DOC. #152 ); SUSTAINING MOTION OF DEFENDANT HEWITT SOAP WORKS, INC., TO DISMISS THE AMENDED COMPLAINT (DOC. #153 ), AND DISMISSING CLAIMS AGAINST HEWITT SOAP WORKS, INC., WITHOUT PREJUDICE; OVERRULING MOTION TO DISMISS OF VAN DYNE-CROTTY CO. (DOC. #172 ); PLAINTIFFS GIVEN LEAVE TO FILE SECOND AMENDED COMPLAINT AGAINST DEFENDANT HEWITT SOAP WORKS, INC., SUBJECT TO THE STRICTURES OF FED. R. CIV. P. 11, WITHIN 20 CALENDAR DAYS FROM DATE OF ORDER. Signed by Judge Walter H Rice on 02/18/14. (pb1) |
Filing 189 DECISION AND ENTRY OVERRULING THE "RES JUDICATA DEFENDANTS'" MOTION TO DISMISS COMPLAINT OR ALTERNATIVE MOTION TO STAY PENDING APPEAL (DOC. #99 ), AND DEFENDANT THE DAYTON POWER & LIGHT COMPANY'S MOTION TO DISMISS COUNT I ("MIGRATION CLAIM") OF THE COMPLAINT (DOC. #138 ); SUSTAINING IN PART AND OVERRULING IN PART EACH OF THE FOLLOWING: CERTAIN DEFENDANTS' MOTION TO DISMISS (DOC. #100 ); DEFENDANT L.M. BERRY AND CO. LLC'S MOTION FOR JUDGMENT ON THE PLEADINGS, JOINDER IN OTHER DEFENDANTS' MOTIONS AND ALTERNATIVE MOTION FOR STAY (DOC. #115 ); DEFENDANT REYNOLDS AND REYNOLDS CO.'S MOTION FOR JUDGMENT ON THE PLEADINGS, JOINDER IN OTHER DEFENDANTS' MOTIONS, AND ALTERNATIVE MOTION FOR STAY (DOC. #118 ); MOTION TO DISMISS OF DEFENDANT NEWMARK LLC (DOC. #157 ); MOTION TO DISMISS OF DEFENDANT LA MIRADA PRODUCTS CO., INC. (DOC. #164 ); DEFENDANT FICKERT DEVCO, INC.'S MOTION TO DISMISS PLAINTIFFS' AMENDED COMPLAINT (DOC. #168 ). Signed by Judge Walter H Rice on 02/18/14. (pb1) |
NOTICE - The Telephone Conference set for today at 4:30 pm is mooted. A Decision will be filed no later than the close of business on Friday, 2/14/2014, explaining and setting forth further procedures. Signed by Judge Walter H Rice on 2/12/2014. (jdf1) |
Filing 188 Supplemental Memorandum Supporting re #187 MOTION For Leave to Take Depositions of Witnesses in a State of Precarious Health filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTICE OF TELEHPHONE CONFERENCE: Telephone Conference set for 2/12/2014 at 4:30 PM before Judge Walter H Rice re #187 . PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. Only those attorneys who feel that their client's interests will be affected by the dispute are to participate. Please notify Cindy Fugate at rice_deputy@ohsd.uscourts.gov if you will be participating before 12:00 pm on 2/12/2014. (jdf1) |
Filing 187 MOTION For Leave to Take Depositions of Witnesses in a State of Precarious Health by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTATION ORDER finding as moot; as resolved during 11/6/2013 conference call #174 Motion to Take Deposition. Signed by Judge Walter H Rice on 12/11/2013. (jdf1) |
NOTATION ORDER sustaining #186 Motion for Leave to Appear Pro Hac Vice of James B. Slaughter. Signed by Judge Walter H Rice on 12/3/2013. (jdf1) |
Filing 186 MOTION for Leave to Appear Pro Hac Vice of James B. Slaughter (Filing fee $ 200) by Defendant Ohio Bell Telephone Company. (Attachments: #1 Certificate of Good Standing) (Bettendorf, Edward) |
Filing 185 Pro Hac Vice Filing fee for Sarah Slack : $ 200.00, receipt number 300DAY012296 (gh1) |
NOTATION ORDER sustaining #184 Motion for Leave to Appear Pro Hac Vice of Sarah A. Slack. Signed by Judge Walter H Rice on 11/15/2013. (jdf1) |
Filing 184 MOTION for Leave to Appear Pro Hac Vice of Sarah A. Slack (Filing fee $ 200) by Defendant Kimberly-Clark Corporation. (Lueder, Michael) |
Filing 183 REPLY to Response to Motion re #172 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendant Van Dyne Crotty Co. (Milenkovski, Katerina) |
Filing 182 DECISION AND ENTRY OVERRULING AS MOOT MOTION TO DISMISS OF DEFENDANTS BRADFORD SOAP INTERNATIONAL, INC., CINTAS CORPORATION, AND HEWITT SOAP WORKS, INC. (DOC. #102 ). Signed by Judge Walter H Rice on 11/12/13. (pb1) |
Filing 181 REPLY to Response to Motion re #176 MOTION for Attorney Fees AND SANCTIONS filed by Defendant Dayton Power and Light Company. (Campbell, Drew) |
Filing 180 RESPONSE in Opposition re #172 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
NOTATION ORDER sustaining #178 Motion to Drop A.E. Fickert, Inc. Without Prejudice. Signed by Judge Walter H Rice on 10/29/2013. (jdf1) |
Filing 179 RESPONSE to Motion re #176 MOTION for Attorney Fees AND SANCTIONS filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit 1) (Dyer, James) |
Filing 178 MOTION to Drop A.E. Fickert, Inc. Without Prejudice by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 177 REPLY to Response to #168 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Motion to Dismiss Plaintiffs' Amended Complaint filed by Defendant Fickert Devco Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D) (Pierce, David) Modified to edit text on 10/25/2013 (tt). |
NOTICE OF HEARING:Telephone Conference set for 11/6/2013 at 10:00 AM before Judge Walter H Rice. PARTIES PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. Only those attorneys who feel that their client's interests will be affected by the dispute are to participate. Please notify Cindy Fugate at rice_deputy@ohsd.uscourts.gov if you will be participating before 3:30 pm on 11/5/2013. (jdf1) |
Filing 176 MOTION for Attorney Fees AND SANCTIONS by Defendant Dayton Power and Light Company. (Attachments: #1 Exhibit 1 - Subpoena, #2 Exhibit 2 - Transcript Excerpts) (Campbell, Drew) |
Filing 175 CERTIFICATE OF SERVICE by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation re #174 MOTION to Take Deposition from Robert Aldredge, Joseph Hutchison, Larry Rankin, Edward Grillot, and Michael Wendling (Dyer, James) Modified text on 10/23/2013 (tt). |
Filing 174 MOTION to Take Deposition from Robert Aldredge, Joseph Hutchison, Larry Rankin, Edward Grillot, and Michael Wendling by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 173 RESPONSE in Opposition re #168 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant Fickert Devco, Inc.'s Motion to Dismiss Plaintiffs' Amended Complaint filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 172 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Van Dyne Crotty Co. (Attachments: #1 Exhibit Agreement Creating VDCCo) (Milenkovski, Katerina) |
Filing 171 NOTICE of Appearance by Katerina M Eftimoff Milenkovski for Defendant Van Dyne Crotty Co (Milenkovski, Katerina) |
Filing 170 REPLY to Response to Motion re #153 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendant Hewitt Soap Works, Inc.. (Van Kley, Jack) |
Filing 169 REPLY to Response to Motion re #152 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (First Amended Complaint) filed by Defendant DAP Products, Inc.. (Coughlin, William) |
Filing 168 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Defendant Fickert Devco, Inc.'s Motion to Dismiss Plaintiffs' Amended Complaint by Defendant Fickert Devco Inc. (Pierce, David) |
Filing 167 RESPONSE in Opposition re #153 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Exhibit A) (Dyer, James) |
Filing 166 RESPONSE in Opposition re #152 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (First Amended Complaint) filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 165 RESPONSE in Opposition re #164 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #157 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Minute Entry for proceedings held before Judge Walter H Rice: Telephone Conference held on 9/11/2013. (Court Reporter Debra Futrell.) (jdf1) |
Filing 164 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant La Mirada Products Co., Inc. (Burke, Kim) |
Filing 163 Corporate Disclosure Statement by Defendants La Mirada Products Co., Inc, USG Corporation identifying Corporate Parent USG Corporation for La Mirada Products Co., Inc.. (Burke, Kim) |
Filing 162 NOTICE of Appearance by Kim Kenneth Burke for Defendant La Mirada Products Co., Inc (Burke, Kim) |
Filing 161 NOTICE of Appearance by James M Dickerson, Jr for Defendant La Mirada Products Co., Inc (Dickerson, James) |
NOTICE OF TELEPHONE CONFERENCE: Telephone Conference set for Wednesday, 9/11/2013 at 1:30 PM before Judge Walter H Rice to resolve a discovery dispute. PARTIES PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. Only those attorneys who feel that their client's interests will be affected by the dispute are to participate. Please notify Cindy Fugate at rice_deputy@ohsd.uscourts.gov if you will be participating before 11:30 am on 9/11/2013. (jdf1) |
NOTATION ORDER finding #159 as moot as sustained by #160 . Signed by Judge Walter H Rice on 9/9/2013. (jdf1) |
NOTATION ORDER sustaining #158 Motion for Extension of Time. Signed by Judge Walter H Rice on 9/9/2013. (jdf1) |
NOTATION ORDER sustaining #160 Motion for Extension of Time to Answer. Signed by Judge Walter H Rice on 9/9/2013. (jdf1) |
Filing 160 Amended MOTION for Extension of Time to File Answer New date requested 10/7/2013. Amended Agreed Stipulation by Defendant Van Dyne Crotty Co. (Carpenter, James) |
Filing 159 First MOTION for Extension of Time to File Answer re #1 Complaint,,,, New date requested 10/1/2013. by Defendant Van Dyne Crotty Co. (Carpenter, James) |
Filing 158 MOTION for Extension of Time New date requested 9/24/2013. Defendant Fickert Devco, Inc.'s Motion for Extension of Time to Move, Answer, or Otherwise Plead Responsively to Plaintiffs' Complaint by Defendant Fickert Devco Inc. (Pierce, David) |
Filing 157 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Newmark LLC. (Van Kley, Jack) |
Filing 156 Corporate Disclosure Statement by Defendant Newmark LLC. (Van Kley, Jack) |
Filing 155 NOTICE of Appearance by Jack Allen Van Kley for Defendant Newmark LLC (Van Kley, Jack) |
Filing 154 REPLY to Response to Motion re #138 MOTION to Dismiss Count I ("Migration Claim") of the Complaint filed by Defendant Dayton Power and Light Company. (Campbell, Drew) |
NOTATION ORDER sustaining #151 Motion for Joinder #99 by Defendant A.E. Fickert, Inc. Signed by Judge Walter H Rice on 8/27/2013. (jdf1) |
Filing 153 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Hewitt Soap Works, Inc.. (Attachments: #1 Exhibit A (Secretary of State Records)) (Van Kley, Jack) |
Filing 152 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (First Amended Complaint) by Defendant DAP Products, Inc.. (Coughlin, William) |
Filing 151 MOTION for Joinder to the "Res Judicata Defendants'" Motion to Dismiss Complaint or Alternative Motion to Stay Pending Appeal (Doc #99) and Certain Defendants' Motion to Dismiss (Doc #100) by Defendant A.E. Fickert, Inc.. (Cappel, Michael) (gh1). |
Filing 150 SUMMONS Returned Executed as to Defendants La Mirada Products Co., Inc, Newmark LLC, Van Dyne Crotty Co. La Mirada Products Co., Inc served on 8/14/2013, answer due 9/4/2013; Newmark LLC served on 8/13/2013, answer due 9/3/2013; Van Dyne Crotty Co served on 8/14/2013, answer due 9/4/2013. (Dyer, James) |
NOTATION ORDER(NUNC PRO TUNC 8/16/2013) sustaining #148 Motion for Leave to File. Signed by Judge Walter H Rice on 8/20/2013. (jdf1) |
Filing 149 RESPONSE in Opposition re #138 MOTION to Dismiss Count I ("Migration Claim") of the Complaint filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 148 MOTION for Leave to File Supplemental Memorandum by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Supplemental Memorandum) (Dyer, James) |
NOTICE OF TELEPHONE CONFERENCE:Telephone Conference set for Wednesday, 8/14/2013 at 5:00 PM before Judge Walter H Rice to resolve a discovery dispute. PARTIES PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 081413. Any party wishing to participate in the conference call must notify this Court no later than 3:00 PM on Wednesday, 8/14/2013. Please contact DJ Vinolus at 937-512-1502 with any questions. (Vinolus, Donna) |
NOTATION ORDER finding as moot #98 Motion to Dismiss for Failure to State a Claim, as Court has previously sustained Plaintiffs' Motion to Dismiss claims against GlaxoSmithKline without prejudice - Doc. #121 and 7/8/2013 Notation Order. Signed by Judge Walter H Rice on 8/12/2013. (Vinolus, Donna) |
AMENDED NOTICE OF TELEPHONE CONFERENCE: As indicated by the Court's earlier notice today and Plaintiff's Notice to all parties and their attorneys of record, a telephone conference call will be convened between Court and counsel at 5:00 p.m. on Wednesday, August 14, 2013. Mr. Dyer's Notice sets forth the name of the proposed deponent, Cecil C. Younker, the reasons why Plaintiff feels his deposition cannot await this Court's ruling on potentially dispositive motions, and the subject of his deposition. Only those attorneys who feel that their client's interests will be affected by Mr. Younker's deposition need participate in the conference call of August 14th. Only those attorneys notifying the Court's office at 937-512-1502, will be included in the telephone conference call. If any specific counsel, other than Mr. Dyer and Mr. Wick, counsel for Bridgestone, wish to participate, the Court must be notified by 3:00 p.m. on August 14th. (Vinolus, Donna) |
Filing 147 Summons Issued as to Fickert Devco Inc, La Mirada Products Co., Inc, Newmark LLC, Van Dyne Crotty Co. (pb1) |
Filing 146 NOTICE by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation re #144 Amended Complaint (Attachments: #1 Summons Form La Mirada, #2 Summons Form Newark LLP, #3 Summons Form Van Dyne-Crotty Co.) (Dyer, James) |
...NOTICE, If case is to be referred, it will be Magistrate Judge Michael Newman (pb1) |
AMENDED COMPLAINT against La Mirada Products Co., Inc, filed by Kelsey-Hayes Company, Hobart Corporation, NCR Corporation. CORRECTIVE ENTRY TO ALLOW FILING OF ANSWER FOR DEFENDANT LA MIRADA PRODUCTS CO., INC. (tt) |
Filing 145 ORDER REGARDING AMENDED COMPLAINT GRANTING #141 Plaintiff's Motion for Leave to File Amended Complaint. Signed by Judge Walter H Rice on 8/9/13. (kje1) |
Filing 144 AMENDED COMPLAINT against All Defendants, filed by Kelsey-Hayes Company, Hobart Corporation, NCR Corporation. (Dyer, James) Modified on 3/18/2014 (lk). |
NOTATION ORDER sustaining #141 Motion for Leave to File Amended Complaint. Signed by Judge Walter H Rice on 8/8/2013. (jdf1) |
NOTATION ORDER sustaining #143 Motion for Joinder. Signed by Judge Walter H Rice on 8/2/2013. (jdf1) |
Filing 143 MOTION for Joinder In Other Defendants' Replies in Support of Defendant L.M. Berry and Company LLC's Motion for Judgment on the Pleadings, Joinder in Other Defendants' Motions and Alternative Motion For Stay by Defendant L.M. Berry and Company LLC. (Collier, Orla) |
Filing 142 REPLY to Response to Motion re #102 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendant Hewitt Soap Works, Inc.. (Van Kley, Jack) |
Filing 141 MOTION for Leave to File Amended Complaint by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B) (Dyer, James) |
Filing 140 Entry Journalizing Results of Initial Telephone Conference of July 11, 2013; Procedures Set Forth. Not later than the close of business on Tuesday, August 6, 2013, any party wishing to take such a deposition, must serve notice of that deposition, together with all the areas expected to be covered at said deposition, upon all parties to this litigation, so that a given party or parties can make a judgment as to whether to incur the cost to attend same. Signed by Judge Walter H Rice on 7/26/2013. (kje1) |
NOTATION ORDER approving #131 Notice (Other) filed by Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. Signed by Judge Walter H Rice on 7/25/2013. (jdf1) |
NOTATION ORDER sustaining #133 Motion to Drop Bradford Soap International, Inc. and Cintas Corporation Without Prejudice. Signed by Judge Walter H Rice on 7/25/2013. (jdf1) |
NOTATION ORDER sustaining #137 Motion for Joinder. Signed by Judge Walter H Rice on 7/26/2013. (jdf1) |
NOTATION ORDER sustaining #130 Motion to Substitute Attorney.. Signed by Judge Walter H Rice on 7/25/2013. (jdf1) |
Filing 139 REPLY to Response to Motion re #106 MOTION for Summary Judgment filed by Defendant Cargill, Inc.. (Attachments: #1 Affidavit of Jack Van Kley (Exh. F), #2 Exhibit Valleycrest Landfill Plan (Exh. G), #3 Exhibit Powell Rd. Landfill Fact Sheet (Exh. H), #4 Exhibit ABCO Docket (Exh. I), #5 Exhibit Vlasak Deposition Excerpt (Exh. J)) (Van Kley, Jack) |
Filing 138 MOTION to Dismiss Count I ("Migration Claim") of the Complaint by Defendant Dayton Power and Light Company. Responses due by 8/19/2013 (Merrill, Frank) |
Filing 137 MOTION for Joinder in Certain Defendant's Motion to Dismiss filed on June 10, 2013 (ECF 100) by Defendant P-Americas, LLC. (Nes, William) |
Filing 136 REPLY to Response to Motion re #99 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Defendants Bradford Soap International, Inc., Cintas Corporation, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Franklin Iron & Metal Corp, Hewitt Soap Works, Inc., Ohio Bell Telephone Company. (Coughlin, William) |
Filing 135 RESPONSE in Opposition re #118 MOTION for Judgment on the Pleadings , Joinder and Alternative Motion for Stay of Defendant Reynolds & Reynolds filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 134 RESPONSE in Opposition re #100 MOTION to Dismiss OF "CERTAIN DEFENDANTS" filed by Defendants A.E. Fickert, Inc., Bradford Soap International, Inc., Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., Cintas Corporation, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Flowserve Corporation, Franklin Iron & Metal Corp, Harris Corporation, Hewitt Soap Works, Inc., Kimberly-Clark Corporation, Ohio Bell Telephone Company, PPG Industries, Inc., Peerless Transportation Company, Pharmacia LLC, a Delaware Limited Liability Company, Sherwin-Williams Company, Standard Register Company, Valley Asphalt Corporation, Waste Management of Ohio, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B) (Campbell, Drew) |
Filing 133 MOTION to Drop Bradford Soap International, Inc. and Cintas Corporation Without Prejudice by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 132 RESPONSE in Opposition re #102 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM of Hewitt Soap Works, Inc. filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 131 NOTICE by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation to Drop Defendants Bradford Soap International, Inc. and Cintas Corporation Without Prejudice (Dyer, James) |
Filing 130 MOTION to Substitute Attorney Duke K. McCall III as Trial Attorney by Defendant Reynolds and Reynolds Company. (Hurley McGay, Jennifer) |
Filing 129 RESPONSE in Opposition re #115 MOTION for Judgment on the Pleadings , Joinder in other Defendants' Motions and Alternative Motion for Stay on the Pleadings of Defendant L.M. Berry filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Minute Entry for proceedings held before Judge Walter H Rice: Telephone Conference held on 7/11/2013. (Court Reporter Debra Futrell.) (jdf1) |
NOTATION ORDER sustaining #127 Motion for Leave to Appear Pro Hac Vice of W. Brad Nes. Signed by Judge Walter H Rice on 7/16/2013. (jdf1) |
NOTATION ORDER sustaining #128 Motion for Leave to Appear Pro Hac Vice of Steven A. Luxton. Signed by Judge Walter H Rice on 7/16/2013. (jdf1) |
PHV (Steven Luxton and Brad Nes) Filing fee: $ 400.00, receipt number 100CIN019379 (lk) |
Filing 128 MOTION for Leave to Appear Pro Hac Vice of Steven A. Luxton (Filing fee $ 200) by Defendant P-Americas, LLC. (Attachments: #1 Certificate of Good Standing) (Knuth, Andrew) |
Filing 127 MOTION for Leave to Appear Pro Hac Vice of W. Brad Nes (Filing fee $ 200) by Defendant P-Americas, LLC. (Attachments: #1 Certificate of Good Standing) (Knuth, Andrew) |
Filing 126 NOTICE by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation (Joint) Notice of Participation in 7/11/13 Telephone Conference (CORRECTED (Dyer, James) |
Filing 125 NOTICE by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation (Joint) Notice of Participation in 7/11/13 Telephone Conference (Dyer, James) |
Filing 124 RESPONSE in Opposition re #106 MOTION for Summary Judgment filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N) (Dyer, James) |
NOTATION ORDER sustaining #121 Motion to Drop GlaxoSmithKline LLC without Prejudice. Signed by Judge Walter H Rice on 7/8/2013. (jdf1) |
NOTATION ORDER sustaining #119 Motion for Leave to Appear as Trial Counsel by Defendant Conagra Grocery Products Company. Signed by Judge Walter H Rice on 7/5/2013. (jdf1) |
NOTATION ORDER sustaining #120 Motion for Extension of Time to File Response/Reply. Signed by Judge Walter H Rice on 7/5/2013. (jdf1) |
Filing 123 RESPONSE in Opposition re #101 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #100 MOTION to Dismiss filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 122 RESPONSE in Opposition re #99 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 121 MOTION Drop Glaxosmithkline LLC Without Prejudice by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 120 Unopposed MOTION for Extension of Time to File Response/Reply as to #102 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM New date requested 7/19/2013. by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 119 MOTION for Leave to Appear as Trial Counsel by Defendant Conagra Grocery Products Company. (Attachments: #1 Text of Proposed Order) (Fisher, Suzanne) |
Filing 118 MOTION for Judgment on the Pleadings , Joinder and Alternative Motion for Stay by Defendant Reynolds and Reynolds Company. Responses due by 7/22/2013 (Attachments: #1 Memorandum in Support) (McCall, Duke) |
Filing 117 Revised Corporate Disclosure Statement by Defendants L.M. Berry and Company LLC, AT&T Corp identifying Corporate Parent AT&T Corp for L.M. Berry and Company LLC. (Jones, James) Modified on 6/25/2013 to correct document title (jdf1). |
NOTATION ORDER sustaining #114 Motion for Extension of Time to Answer. Signed by Judge Walter H Rice on 6/25/2013. (jdf1) |
Filing 116 AFFIDAVIT in Support re #115 MOTION for Judgment on the Pleadings , Joinder in other Defendants' Motions and Alternative Motion for Stay filed by Defendant L.M. Berry and Company LLC. (Collier, Orla) |
Filing 115 MOTION for Judgment on the Pleadings , Joinder in other Defendants' Motions and Alternative Motion for Stay by Defendant L.M. Berry and Company LLC. Responses due by 7/18/2013 (Collier, Orla) |
Filing 114 MOTION for Extension of Time to File Answer New date requested 7/31/2013. by Defendant P-Americas, LLC. (Knuth, Andrew) |
Filing 113 Corporate Disclosure Statement by Defendant Dayton Industrial Drum, Inc.. (Costello, Shannon) |
NOTICE OF TELEPHONE CONFERENCE:Telephone Conference set for 7/11/2013 at 11:30 AM before Judge Walter H Rice. PARTIES PLEASE CALL 1-888-684-8852. Please follow the instructions on the automated system. The Access Code is 2854360. Please use Security Code 071113. No later than 24 hours prior to the telephone conference parties are to file a Joint Notice of Participation with the court to advise the court of all participants on the telephone conference for each party. Please contact Cindy Fugate at 937-512-1501 with any questions. (jdf1) |
NOTATION ORDER sustaining #111 Motion to Substitute Attorney. Signed by Judge Walter H Rice on 6/24/2013. (jdf1) |
Filing 112 NOTICE of Appearance by Andrew W Knuth, III for Defendant P-Americas, LLC (Knuth, Andrew) |
Filing 111 MOTION to Substitute Attorney Vicki J. Wright as Trial Attorney for Defendant Pharmacia LLC by Defendant Pharmacia LLC, a Delaware Limited Liability Company. (Attachments: #1 Text of Proposed Order Substituting Vicki J. Wright as Trial Attorney for Pharmacia LLC) (Sherman, Steven) |
NOTATION ORDER sustaining #105 Motion to Designate William H. Harbeck as Trial Attorney for Waste Management of Ohio, Inc. Signed by Judge Walter H Rice on 6/14/2013. (jdf1) |
Filing 110 NOTICE of Appearance by Martin Harry Lewis for Defendant Valley Asphalt Corporation (Lewis, Martin) |
Filing 109 NOTICE of Appearance by Shannon Lesley Costello for Defendant Dayton Industrial Drum, Inc. (Costello, Shannon) |
Filing 108 NOTICE of Appearance by Michael Charles Lueder for Defendant Kimberly-Clark Corporation (Lueder, Michael) |
Filing 107 Corporate Disclosure Statement by Defendant Kimberly-Clark Corporation. (Lueder, Michael) |
Filing 106 MOTION for Summary Judgment by Defendant Cargill, Inc.. Responses due by 7/8/2013 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E) (Van Kley, Jack) |
Filing 105 MOTION Designate William H Harbeck as Trial Attorney by Defendant Waste Management of Ohio, Inc.. (Dortch, Michael) |
NOTATION ORDER sustaining #94 Motion for Leave to File Excess Pages. Signed by Judge Walter H Rice on 6/12/2013. (jdf1) |
Filing 104 DECISION AND ENTRY SUSTAINING PLAINTIFFS' MOTION TO DROP UNITED STATES DEFENDANTS WITHOUT PREJUDICE (Doc. #95 ). Signed by Judge Walter H Rice on 6/11/13. (kje1) |
Filing 103 DECISION AND ENTRY SUSTAINING PLAINTIFF'S UNOPPOSED MOTION TO DROP DEFENDANT STATE OF OHIO WITHOUT PREJUDICE (Doc. #87 ); OVERRULING AS MOOT DEFENDANT STATE OF OHIO'S MOTION TO DISMISS (Doc. #11 ). Signed by Judge Walter H Rice on 6/11/13. (kje1) |
NOTATION ORDER sustaining #73 Motion for Leave to Appear Pro Hac Vice of Duke K. McCall III. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER sustaining #77 Motion for Leave to Appear Pro Hac Vice of John A. Andreasen. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
Notice of Correction re: #100 MOTION to Dismiss ...Counsel submitted document indirectly naming Defendant P America as a party to this motion. Be advised that P America is not a party to this motion and therefore did not move for Motion to Dismiss on this document. Counsel notified.... (pb1) |
NOTATION ORDER sustaining #72 Motion for Leave to Appear Pro Hac Vice of James Joseph Dragna. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER sustaining #22 Motion for Leave to Appear Pro Hac Vice of William H. Harbeck. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER sustaining #16 Motion for Leave to Appear Pro Hac Vice of Vicki J. Wright. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER sustaining #79 Motion for Leave to Appear Pro Hac Vice of Peter T. Stinson. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER sustaining #42 Motion for Leave to Appear Pro Hac Vice of Leah J. Knowlton. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER sustaining #56 Motion for Leave to Appear Pro Hac Vice of Larry Silver, David Romine and Jennifer Meyer. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER sustaining #70 Motion for Leave to Appear Pro Hac Vice of Bonni F. Kaufman. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER sustaining #40 Motion for Leave to Appear Pro Hac Vice of William D. Wick. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER sustaining #69 Motion for Leave to Appear Pro Hac Vice of Glenn A. Harris. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER(NUNC PRO TUNC 5/15/2013) sustaining #68 Motion for Extension of Time. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER(NUNC PRO TUNC 5/14/2013) sustaining #65 Motion for Extension of Time to Answer. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER(NUNC PRO TUNC 5/8/2013) sustaining #30 Motion to Amend/Correct. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER(NUNC PRO TUNC 5/9/2013) sustaining #55 Motion for Extension of Time. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
NOTATION ORDER(NUNC PRO TUNC 5/13/2013) sustaining #60 Motion to Amend/Correct. Signed by Judge Walter H Rice on 6/11/2013. (jdf1) |
Filing 102 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Bradford Soap International, Inc., Cintas Corporation, Hewitt Soap Works, Inc.. (Van Kley, Jack) |
Filing 101 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Cargill, Inc.. (Van Kley, Jack) |
Filing 100 MOTION to Dismiss by Defendants A.E. Fickert, Inc., Bradford Soap International, Inc., Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., Cintas Corporation, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Flowserve Corporation, Franklin Iron & Metal Corp, GlaxoSmithKline LLC, Harris Corporation, Hewitt Soap Works, Inc., Kimberly-Clark Corporation, Monsanto Company, Ohio Bell Telephone Company, P-Americas, LLC, PPG Industries, Inc., Peerless Transportation Company, Sherwin-Williams Company, Standard Register Company, University of Dayton, Valley Asphalt Corporation, Waste Management of Ohio, Inc.. Responses due by 7/5/2013 (Attachments: #1 Exhibit 1 - 2006 ASAOC, #2 Exhibit 2 - July 2008 CRA Letter, #3 Exhibit 3 - November 2111 EPA Letter, #4 Exhibit 4 - EPA's December 2011 Fact Sheet) (Merrill, Frank) Modified on 6/11/2013 - {To update text, P America is not a Party to this Motion..)(pb1). |
Filing 99 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants A.E. Fickert, Inc., Bradford Soap International, Inc., Cintas Corporation, City of Dayton, Ohio, Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Franklin Iron & Metal Corp, GlaxoSmithKline LLC, Hewitt Soap Works, Inc., Ohio Bell Telephone Company, Peerless Transportation Company. (Attachments: #1 Memorandum in Support, #2 Exhibit A--Comparison of Complaint Allegations, #3 Exhibit B--Hobart I Second Amended Complaint, #4 Exhibit C--Hobart II Complaint, #5 Exhibit D Pt. I--Hobart II Motion to Dismiss, #6 Exhibit D Pt. II--Memorandum in Support of Hobart II Motion to Dismiss, #7 Exhibit E--February 8, 2013 Decision and Entry, #8 Exhibit F--Notice of Cross Appeal) (Coughlin, William) |
Filing 98 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant GlaxoSmithKline LLC. (Attachments: #1 Memorandum in Support) (Sherwood, Robert) |
Filing 97 Corporate Disclosure Statement by Defendant Ohio Bell Telephone Company. (Bettendorf, Edward) |
Filing 96 NOTICE of Appearance by Edward L Bettendorf for Defendant Ohio Bell Telephone Company (Bettendorf, Edward) |
Filing 95 MOTION To Drop United States Defendants Without Prejudice by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Ahlstrom, David) |
Filing 94 Joint MOTION for Leave to File Excess Pages by Defendants A.E. Fickert, Inc., Bradford Soap International, Inc., Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., Cintas Corporation, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Flowserve Corporation, Franklin Iron & Metal Corp, GlaxoSmithKline LLC, Harris Corporation, Hewitt Soap Works, Inc., Kimberly-Clark Corporation, Monsanto Company, Ohio Bell Telephone Company, PPG Industries, Inc., Peerless Transportation Company, Sherwin-Williams Company, Standard Register Company, University of Dayton, Valley Asphalt Corporation, Waste Management of Ohio, Inc.. (Campbell, Drew) |
Filing 93 PHV Filing fee: RE #42 $ 200.00, receipt number 300DAY011190 (pb1) |
Filing 92 Corporate Disclosure Statement by Defendant Standard Register Company. (Haughey, Stephen) |
Filing 91 Corporate Disclosure Statement by Defendant Flowserve Corporation. (Haughey, Stephen) |
Filing 90 NOTICE of Appearance by Theodore J Esborn for Defendant Day International Inc (Esborn, Theodore) |
Filing 89 NOTICE of Appearance by Ann M Hunt for Defendant Day International Inc (Hunt, Ann) |
Filing 88 NOTICE of Appearance by Jerome W Cook for Defendant Day International Inc (Cook, Jerome) |
Filing 87 MOTION Motion to Drop Defendant State of Ohio Without Prejudice by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Ahlstrom, David) |
Filing 86 NOTICE of Appearance by Robert Joseph Thumann for Defendant Franklin Iron & Metal Corp (Thumann, Robert) |
Filing 85 Corporate Disclosure Statement by Defendant Franklin Iron & Metal Corp. (Thumann, Robert) |
Filing 84 NOTICE of Appearance by Gregory Paul Dunsky for Defendants United States Department of Defense, United States Department of Energy, United States of America (Dunsky, Gregory) |
Filing 83 NOTICE by Defendant L.M. Berry and Company LLC re #82 Corporate Disclosure Statement,, of Certificate of Service (Jones, James) |
Filing 82 Corporate Disclosure Statement by Defendants L.M. Berry and Company LLC, AT&T Corp., AT&T Texas Communications Hold Co., LLC, YP Holdings, LLC, YP Intermediate Holdings I, LLC, YP Intermediate Holdings II, LLC, YP, LLC, YP Subsidiary Holdings, LLC identifying Other Affiliate AT&T Corp., Other Affiliate AT&T Texas Communications Hold Co., LLC, Other Affiliate YP Holdings, LLC, Other Affiliate YP Intermediate Holdings I, LLC, Other Affiliate YP Intermediate Holdings II, LLC, Other Affiliate YP, LLC, Other Affiliate YP Subsidiary Holdings, LLC for L.M. Berry and Company LLC.. (Jones, James) |
Filing 81 ANSWER to #1 Complaint,,,, filed by L.M. Berry and Company LLC. (Collier, Orla) |
Filing 80 Filing fee: $200.00, receipt number 300DAY011244 for Pro Hac Vice as to John A. Andreasen re #77 . (kje1) |
Filing 79 MOTION for Leave to Appear Pro Hac Vice of Peter T. Stinson (Filing fee $ 200, receipt number 0648-4117066) by Defendant PPG Industries, Inc.. (Attachments: #1 Certificate of Good Standing) (Golian, Joseph) |
Filing 78 NOTICE of Appearance by Joseph Jude Golian for Defendant PPG Industries, Inc. (Golian, Joseph) |
Filing 77 MOTION for Leave to Appear Pro Hac Vice of John A. Andreasen (Filing fee $ 200) by Defendant Conagra Grocery Products Company. (Attachments: #1 Supplement Certificate of Good Standing, #2 Text of Proposed Order Order Granting Admission Pro Hac Vice) (Fisher, Suzanne) |
Filing 76 Corporate Disclosure Statement by Defendant Peerless Transportation Company. (Fry, William) |
Filing 75 NOTICE of Appearance by Stephen Neal Haughey for Defendant Standard Register Company (Haughey, Stephen) |
Filing 74 NOTICE of Appearance by Christopher Allen Walker for Defendants Bradford Soap International, Inc., Cargill, Inc., Cintas Corporation, Hewitt Soap Works, Inc. (Walker, Christopher) |
Filing 73 MOTION for Leave to Appear Pro Hac Vice of Duke K. McCall III (Filing fee $ 200, receipt number 0648-4112277) by Defendant Reynolds and Reynolds Company. (Attachments: #1 Certificate of Good Standing) (Hurley McGay, Jennifer) |
Filing 72 MOTION for Leave to Appear Pro Hac Vice of James Joseph Dragna (Filing fee $ 200, receipt number 0648-4112248) by Defendant Reynolds and Reynolds Company. (Attachments: #1 Certificate of Good Standing) (Hurley McGay, Jennifer) |
PHV (Bonni Kaufman) Filing fee: $ 200.00, receipt number 100CIN018796 (lk) |
PHV (Glenn Harris) Filing fee: $ 200.00, receipt number 100CIN018795 (lk) |
Filing 71 Corporate Disclosure Statement by Defendant Kimberly-Clark Corporation. (Lueder, Michael) |
Filing 70 MOTION for Leave to Appear Pro Hac Vice of Bonni F. Kaufman (Filing fee $ 200) by Defendant Harris Corporation. (Attachments: #1 Certificate of Good Standing) (Sherwood, Robert) |
Filing 69 MOTION for Leave to Appear Pro Hac Vice of Glenn A. Harris (Filing fee $ 200) by Defendant GlaxoSmithKline LLC. (Attachments: #1 Certificate of Good Standing) (Sherwood, Robert) |
Filing 68 MOTION for Extension of Time New date requested 6/6/2013. Joint Motion For Extension of Time by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Dyer, James) |
Filing 67 NOTICE of Appearance by Brian M Babb for Defendant A.E. Fickert, Inc. (Babb, Brian) |
Filing 66 Corporate Disclosure Statement by Defendant Conagra Grocery Products Company. (Fisher, Suzanne) |
Filing 65 Unopposed MOTION for Extension of Time to File Answer New date requested 6/10/2013. by Defendant Peerless Transportation Company. (Fry, William) |
Filing 64 Corporate Disclosure Statement by Defendant Day International Inc. (Cook, Jerome) |
Filing 63 NOTICE by Defendant Standard Register Company Notice of Withdrawal of Counsel (Mitchell, Jennifer) |
Filing fee: PHV for (William Wick) $ 200, receipt number COL27457 (sr1) |
Filing 62 PHV Filing fee RE #42 : $ 200.00, receipt number 300DAY11190 (pb1) |
Filing 61 Corporate Disclosure Statement by Defendant Hewitt Soap Works, Inc.. (Van Kley, Jack) |
Filing 60 MOTION to Amend/Correct #55 Unopposed MOTION for Extension of Time New date requested 6/10/2013. to File Answer or Otherwise Plead by Defendants A.E. Fickert, Inc., Bradford Soap International, Inc., Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., Cintas Corporation, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Flowserve Corporation, Franklin Iron & Metal Corp, GlaxoSmithKline LLC, Harris Corporation, Hewitt Soap Works, Inc., Kimberly-Clark Corporation, L.M. Berry and Company LLC, Monsanto Company, Ohio Bell Telephone Company, PPG Industries, Inc., Sherwin-Williams Company, Standard Register Company, University of Dayton, Valley Asphalt Corporation, Waste Management of Ohio, Inc.. (Campbell, Drew) |
Filing 59 NOTICE of Appearance by Suzanne M Fisher for Defendant Conagra Grocery Products Company (Fisher, Suzanne) |
Filing 58 Corporate Disclosure Statement by Defendant A.E. Fickert, Inc.. (Cappel, Michael) |
Filing 57 NOTICE of Appearance by Michael Thomas Cappel for Defendant A.E. Fickert, Inc. (Cappel, Michael) |
Filing 56 MOTION for Leave to Appear Pro Hac Vice of Larry Silver, David Romine and Jennifer Meyer (Filing fee $ 600, receipt number 0648-4099461) by Plaintiffs Hobart Corporation, Kelsey-Hayes Company, NCR Corporation. (Attachments: #1 Exhibit Certificate of Good Standing of Larry Silver, #2 Exhibit Certificate of Good Standing of David Romine, #3 Exhibit Certificate of Good Standing of Jennifer Meyer) (Dyer, James) |
Filing 55 Unopposed MOTION for Extension of Time New date requested 6/10/2013. to File Answer or Otherwise Plead by Defendant Dayton Power and Light Company. (Merrill, Frank) |
Filing 54 Corporate Disclosure Statement by Defendant Reynolds and Reynolds Company. (Hurley McGay, Jennifer) |
Filing 53 ANSWER to #1 Complaint,,,, filed by Reynolds and Reynolds Company. (Hurley McGay, Jennifer) |
Filing 52 NOTICE of Appearance by Jennifer Orr Mitchell for Defendant Standard Register Company (Mitchell, Jennifer) |
Filing 51 Corporate Disclosure Statement by Plaintiff NCR Corporation. (Dyer, James) |
Filing 50 Corporate Disclosure Statement by Plaintiffs Kelsey-Hayes Company, TRW Automotive Holding Corp, Northrup Grumman Corporation identifying Corporate Parent TRW Automotive Holding Corp, Other Affiliate Northrup Grumman Corporation for Kelsey-Hayes Company.. (Dyer, James) |
Filing 49 Corporate Disclosure Statement by Plaintiffs Hobart Corporation, Illinois Tool Works Inc identifying Other Affiliate Illinois Tool Works Inc for Hobart Corporation.. (Dyer, James) |
Filing 48 Corporate Disclosure Statement by Defendant Cintas Corporation. (Van Kley, Jack) |
Filing 47 Corporate Disclosure Statement by Defendant Bradford Soap International, Inc.. (Van Kley, Jack) |
Filing 46 Corporate Disclosure Statement by Defendant Cargill, Inc.. (Van Kley, Jack) |
Filing 45 NOTICE of Appearance by Jack Allen Van Kley for Defendants Bradford Soap International, Inc., Cargill, Inc., Cintas Corporation, Hewitt Soap Works, Inc. (Van Kley, Jack) |
Filing 44 NOTICE of Appearance by Stephen Neal Haughey for Defendants Flowserve Corporation, University of Dayton (Haughey, Stephen) |
Filing 43 Corporate Disclosure Statement by Defendant Coca-Cola Refreshments USA, Inc.. (Haughey, Stephen) |
Filing 42 MOTION for Leave to Appear Pro Hac Vice of Leah J. Knowlton (Filing fee $ 200) by Defendant Coca-Cola Refreshments USA, Inc.. (Attachments: #1 Text of Proposed Order) (Haughey, Stephen) |
Filing 41 NOTICE of Appearance by Stephen Neal Haughey for Defendant Coca-Cola Refreshments USA, Inc. (Haughey, Stephen) |
Filing 40 MOTION for Leave to Appear Pro Hac Vice of William D. Wick (Filing fee $ 200) by Defendants Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc. (Attachments: #1 Exhibit) (Moss, David) |
Filing 39 NOTICE of Appearance by David T Moss for Defendants Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc (Moss, David) |
Filing 38 NOTICE of Appearance by Andrew Ethan Rudloff for Defendant Dayton Board of Education (Rudloff, Andrew) |
Filing 37 Corporate Disclosure Statement by Defendant Cox Media Group Ohio Inc. (Ireland, Donald) |
Filing 36 NOTICE of Appearance by Erin Rhinehart for Defendant Cox Media Group Ohio Inc (Rhinehart, Erin) |
Filing 35 NOTICE of Appearance by Robert Perry Bartlett, Jr for Defendant Cox Media Group Ohio Inc (Bartlett, Robert) |
Filing 34 NOTICE of Appearance by Donald Jeffrey Ireland for Defendant Cox Media Group Ohio Inc (Ireland, Donald) |
Filing 33 Corporate Disclosure Statement by Defendant Harris Corporation. (Sherwood, Robert) |
Filing 32 Corporate Disclosure Statement by Defendants Monsanto Company, Pfizer Inc. identifying Corporate Parent Pfizer Inc. for Monsanto Company.. (Sherman, Steven) |
Filing 31 Corporate Disclosure Statement by Defendant GlaxoSmithKline LLC. (Sherwood, Robert) |
Filing 30 MOTION to Amend/Correct Caption by Defendant Monsanto Company. (Attachments: #1 Text of Proposed Order On Motion to Correct Caption) (Sherman, Steven) |
Filing 29 NOTICE of Appearance by Robert Brent Sherwood for Defendants GlaxoSmithKline LLC, Harris Corporation (Sherwood, Robert) |
Filing 28 NOTICE of Appearance by John C Musto for Defendant City of Dayton, Ohio (Musto, John) |
Filing 27 Corporate Disclosure Statement by Defendant Sherwin-Williams Company. (Eddy, Robert) |
Filing 26 NOTICE of Appearance by Erik J Wineland for Defendant Sherwin-Williams Company (Wineland, Erik) |
Filing 25 NOTICE of Appearance by Robert H Eddy for Defendant Sherwin-Williams Company (Eddy, Robert) |
Filing 24 NOTICE of Appearance by Brian L Wildermuth for Defendant Dayton Board of Education (Wildermuth, Brian) |
Filing 23 Corporate Disclosure Statement by Defendants Waste Management of Ohio, Inc., Waste Management of Ohio, Inc., Waste Management, Inc. identifying Corporate Parent Waste Management, Inc., Corporate Parent Waste Management of Ohio, Inc. for Waste Management of Ohio, Inc... (Dortch, Michael) |
Filing 22 First MOTION for Leave to Appear Pro Hac Vice of William H. Harbeck (Filing fee $ 200, receipt number 0648-4094134) by Defendant Waste Management of Ohio, Inc.. (Dortch, Michael) |
Filing 21 Corporate Disclosure Statement by Defendant Bridgestone Americas Tire Operations LLC. (Moss, David) |
Filing 20 Corporate Disclosure Statement by Defendants DAP Products, Inc., RPM International Inc. identifying Corporate Parent RPM International Inc. for DAP Products, Inc... (Coughlin, William) |
Filing 19 NOTICE of Appearance by William E Coughlin for Defendant DAP Products, Inc. (Coughlin, William) |
Filing 18 NOTICE of Appearance by Michael D Dortch for Defendant Waste Management of Ohio, Inc. (Dortch, Michael) |
PHV Filing fee: $ 200.00, receipt number 100cin018653 for Vicki J. Wright. (jlw) |
Filing 17 Corporate Disclosure Statement by Defendants Dayton Power and Light Company, AES Corporation identifying Corporate Parent AES Corporation for Dayton Power and Light Company.. (Merrill, Frank) |
Filing 16 MOTION for Leave to Appear Pro Hac Vice of Vicki J. Wright (Filing fee $ 200) by Defendant Monsanto Company. (Attachments: #1 Exhibit A, Certificate of Good Standing for Vicki J. Wright, #2 Text of Proposed Order Regarding Motion for Pro Hac Vice Admission) (Sherman, Steven) |
Filing 15 NOTICE of Appearance by Frank Leslie Merrill for Defendant Dayton Power and Light Company (Merrill, Frank) |
Filing 14 NOTICE of Appearance by Steven Morris Sherman for Defendant Monsanto Company (Sherman, Steven) |
Filing 13 STIPULATION Extending Time to Move or Plead in Response to Plaintiffs' Complaint by Defendant L.M. Berry and Company LLC. (Collier, Orla) |
Filing 12 NOTICE of Appearance by Orla Ellis Collier, III for Defendant L.M. Berry and Company LLC (Collier, Orla) |
Filing 11 MOTION to Dismiss for Lack of Jurisdiction by Defendant State Of Ohio. Responses due by 5/23/2013 (Stokes, Michael) |
Filing 10 RELATED CASE MEMORANDUM ORDER: The Judges agree that this case and case number's 3:10cv195 and 3:12cv213 ARE related. Case reassigned to Judge Walter H Rice for all further proceedings. Signed by Judge Thomas M Rose and Judge Walter H. Rice on 4/26/13. (kje1) |
Filing 9 SUMMONS Returned Executed as to Defendants Bradford Soap International, Inc., Hewitt Soap Works, Inc.. Bradford Soap International, Inc. served on 4/18/2013, answer due 5/9/2013; Hewitt Soap Works, Inc. served on 4/18/2013, answer due 5/9/2013. (Dyer, James) |
Filing 8 SUMMONS Returned Executed as to Defendant Franklin Iron & Metal Corp. Franklin Iron & Metal Corp served on 4/23/2013, answer due 5/14/2013. (Dyer, James) |
Judge Walter H Rice added. Judge Thomas M Rose no longer assigned to case. (kje1) |
Filing 7 SUMMONS Returned Executed as to Defendants United States Department of Defense, United States Department of Energy. United States Department of Defense served on 4/18/2013, answer due 5/9/2013; United States Department of Energy served on 4/19/2013, answer due 5/10/2013. (Dyer, James) |
Filing 6 SUMMONS Returned Executed as to Defendants Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., Franklin Iron & Metal Corp, Kimberly-Clark Corporation, L.M. Berry and Company LLC, Ohio Bell Telephone Company, P-Americas, LLC, Standard Register Company, Valley Asphalt Corporation, Waste Management of Ohio, Inc.. Bridgestone Americas Tire Operations LLC served on 4/18/2013, answer due 5/9/2013; Bridgestone Firestone Inc served on 4/18/2013, answer due 5/9/2013; Cargill, Inc. served on 4/18/2013, answer due 5/9/2013; Franklin Iron & Metal Corp served on 4/18/2013, answer due 5/9/2013; Kimberly-Clark Corporation served on 4/18/2013, answer due 5/9/2013; L.M. Berry and Company LLC served on 4/18/2013, answer due 5/9/2013; Ohio Bell Telephone Company served on 4/18/2013, answer due 5/9/2013; P-Americas, LLC served on 4/18/2013, answer due 5/9/2013; Standard Register Company served on 4/18/2013, answer due 5/9/2013; Valley Asphalt Corporation served on 4/18/2013, answer due 5/9/2013; Waste Management of Ohio, Inc. served on 4/18/2013, answer due 5/9/2013. (Dyer, James) |
Filing 5 SUMMONS Returned Executed as to Defendants A.E. Fickert, Inc., City of Dayton, Ohio, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Peerless Transportation Company, United States of America. A.E. Fickert, Inc. served on 4/19/2013, answer due 5/10/2013; City of Dayton, Ohio served on 4/19/2013, answer due 5/10/2013; Dayton Board of Education served on 4/19/2013, answer due 5/10/2013; Dayton Industrial Drum, Inc. served on 4/19/2013, answer due 5/10/2013; Dayton Power and Light Company served on 4/19/2013, answer due 5/10/2013; Peerless Transportation Company served on 4/19/2013, answer due 5/10/2013; United States of America served on 4/19/2013, answer due 5/10/2013. (Dyer, James) |
Filing 4 SUMMONS Returned Executed as to Defendant Flowserve Corporation. Flowserve Corporation served on 4/18/2013, answer due 5/9/2013. (Dyer, James) |
Filing 3 SUMMONS Returned Executed as to Defendants Cintas Corporation, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, GlaxoSmithKline LLC, Harris Corporation, Monsanto Company, PPG Industries, Inc., Reynolds and Reynolds Company, Sherwin-Williams Company, State Of Ohio, University of Dayton. Cintas Corporation served on 4/18/2013, answer due 5/9/2013; Coca-Cola Refreshments USA, Inc. served on 4/18/2013, answer due 5/9/2013; Conagra Grocery Products Company served on 4/18/2013, answer due 5/9/2013; Cox Media Group Ohio Inc served on 4/18/2013, answer due 5/9/2013; DAP Products, Inc. served on 4/18/2013, answer due 5/9/2013; Day International Inc served on 4/18/2013, answer due 5/9/2013; GlaxoSmithKline LLC served on 4/18/2013, answer due 5/9/2013; Harris Corporation served on 4/18/2013, answer due 5/9/2013; Monsanto Company served on 4/18/2013, answer due 5/9/2013; PPG Industries, Inc. served on 4/18/2013, answer due 5/9/2013; Reynolds and Reynolds Company served on 4/18/2013, answer due 5/9/2013; Sherwin-Williams Company served on 4/18/2013, answer due 5/9/2013; State Of Ohio served on 4/18/2013, answer due 5/9/2013; University of Dayton served on 4/18/2013, answer due 5/9/2013. (Dyer, James) |
Filing 2 Summons Issued as to A.E. Fickert, Inc., Bradford Soap International, Inc., Bridgestone Americas Tire Operations LLC, Bridgestone Firestone Inc, Cargill, Inc., Cintas Corporation, City of Dayton, Ohio, Coca-Cola Refreshments USA, Inc., Conagra Grocery Products Company, Cox Media Group Ohio Inc, DAP Products, Inc., Day International Inc, Dayton Board of Education, Dayton Industrial Drum, Inc., Dayton Power and Light Company, Flowserve Corporation, Franklin Iron & Metal Corp, GlaxoSmithKline LLC, Harris Corporation, Hewitt Soap Works, Inc., L.M. Berry and Company LLC, Monsanto Company, Ohio Bell Telephone Company, P-Americas, LLC, PPG Industries, Inc., Peerless Transportation Company, Reynolds and Reynolds Company, Sherwin-Williams Company, Standard Register Company, State Of Ohio, United States Department of Defense, United States Department of Energy, United States of America, University of Dayton, Valley Asphalt Corporation, Waste Management of Ohio, Inc.. (pb1) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $ 350 paid - receipt number: 0648-4067599), filed by Kelsey-Hayes Company, Hobart Corporation, NCR Corporation. (Attachments: #1 Exhibit A, #2 Civil Cover Sheet, #3 Summons Form, #4 Summons Form, #5 Summons Form, #6 Summons Form, #7 Summons Form, #8 Summons Form, #9 Summons Form, #10 Summons Form, #11 Summons Form, #12 Summons Form, #13 Summons Form, #14 Summons Form, #15 Summons Form, #16 Summons Form, #17 Summons Form, #18 Summons Form, #19 Summons Form, #20 Summons Form, #21 Summons Form, #22 Summons Form, #23 Summons Form, #24 Summons Form, #25 Summons Form, #26 Summons Form, #27 Summons Form, #28 Summons Form, #29 Summons Form, #30 Summons Form, #31 Summons Form, #32 Summons Form, #33 Summons Form, #34 Summons Form, #35 Summons Form, #36 Summons Form, #37 Summons Form, #38 Summons Form, #39 Summons Form, #40 Summons Form) (Dyer, James) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Ohio Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.