JANICKI DRYWALL, INC. v. CERTAINTEED CORP. et al
Plaintiff: JANICKI DRYWALL, INC.
Defendant: CERTAINTEED CORP., USG CORPORATION, UNITED STATES GYPSUM COMPANY, NEW NGC, INC., LAFARGE NORTH AMERICA INC., GEORGIA-PACIFIC LLC, AMERICAN GYPSUM COMPANY LLC, TIN INC. doing business as TEMPLE-INLAND INC. and PABCO BUILDING PRODUCTS, LLC
Case Number: 2:2012cv07106
Filed: December 20, 2012
Court: US District Court for the Eastern District of Pennsylvania
Office: Philadelphia Office
County: Erie
Presiding Judge: MICHAEL M BAYLSON
Nature of Suit: Other Statutes: Anti-Trust
Cause of Action: 15 U.S.C. § 1 Antitrust Litigation
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on April 3, 2015. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 3, 2015 Filing 106 NOTICE of Withdrawal of Appearance by LANDON Y. JONES on behalf of NEW NGC, INC. Certificate of Service. (JONES, LANDON) Modified on 4/6/2015 (ems).
June 25, 2013 Filing 105 Praecipe to Withdraw the First Amended Consolidated Class Action Complaint that was filed 6-24-2013 by INDIRECT PURCHASER PLAINTIFFS.**(SEE # 21 ON 13-MD-2437 FOR CORRECT ENTRY)** (Attachments: #1 Certificate of Service)(RICHARDS, IRA) Modified on 6/25/2013 (tjd).
June 24, 2013 Filing 104 FIRST AMENDED CONSOLIDATED CLASS ACTION COMPLAINT. CERTIFICATE OF SERVICE. **(COMPLAINT HAS BEEN WITHDRAWN AS FILED IN ERROR BY ATTY SEE PAPER # 105; COMPLAINT HAS BEEN RE-FILED AS PAPER # 21 ON 13-MD-2437)**(tjd) Modified on 6/25/2013 (tjd).
April 17, 2013 Opinion or Order Filing 103 ORDER THAT THE MOTION TO WITHDRAW NAZNEEN MAHTA S COUNSEL IS GRANTED. SIGNED BY HONORABLE MICHAEL M. BAYLSON ON 4/17/13. 4/18/13 ENTERED AND COPIES E-MAILED.(mbh, )
April 17, 2013 Filing 102 MOTION to Withdraw Nazneen Mehta as Counsel filed by LAFARGE NORTH AMERICA INC..Certificate of Service. (Attachments: #1 Text of Proposed Order)(BRADISH, KATHLEEN)
April 8, 2013 Filing 101 Copy of Transfer Order from the JPML that pursuant to 28 U.S.C. 1407 the actions listed on Schedule A and pending outside the ED-PA are transferred to the ED-PA and assigned to the Honorable Michael M. Baylson for coordinated or consolidated pretrial proceedings: NC-W 3:13-31, 13-35. (See Paper # 1 in 13-md-2437). (tjd)
April 2, 2013 Filing 100 NOTICE of Appearance by WALTER W. NOSS on behalf of PLATINUM DRYWALL INC. with Certificate of Service(NOSS, WALTER)
April 2, 2013 Filing 99 NOTICE of Appearance by JOSEPH P. GUGLIELMO on behalf of PLATINUM DRYWALL INC. with Certificate of Service(GUGLIELMO, JOSEPH)
April 2, 2013 Filing 98 NOTICE of Appearance by JOHN T. JASNOCH on behalf of PLATINUM DRYWALL INC. with Certificate of Service(JASNOCH, JOHN)
April 2, 2013 Filing 97 NOTICE of Appearance by CHRISTOPHER M. BURKE on behalf of PLATINUM DRYWALL INC. with Certificate of Service(BURKE, CHRISTOPHER)
March 18, 2013 Opinion or Order Filing 96 STIPULATION AND ORDER THAT DIRECT PURCHASER PLAINTIFFS, INDIRECT PURCHASER PLAINTIFFS AND DEFENDANTS HAVE AGREED THAT THE DEADLINES FOR THE FILING OF MOTIONS FOR CLASS CERTIFICATION SHOULD BE SUSPENDED UNTIL THEY CAN BE DISCUSSED WITH THE COURT AT THE 4/16/13 CONFERENCE. SIGNED BY HONORABLE MICHAEL M. BAYLSON ON 3/18/13. 3/19/13 ENTERED AND COPIES E-MAILED.(mbh, )
March 18, 2013 Filing 95 NOTICE of Appearance by JAMES ROBERT NOBLIN on behalf of HOWARD GLASER (NOBLIN, JAMES)
March 14, 2013 Filing 94 Stipulation Regarding Suspension of Local Rule 23.1(c) in the Consolidated Direct Purchaser Action and the Consolidated Indirect Purchaser Action filed by AFAM AGBODIKE, NICHOLAS L. DEMARCO, HOWARD GLASER, GRUBB LUMBER COMPANY, INC., IVYLAND BUILDERS, LLC, JANICKI DRYWALL, INC., KURT JONES, NEW DEAL LUMBER & MILLWORK CO., INC., ROBERT PITTER, SIERRA DRYWALL SYSTEMS, INC..Certificate of Service.(PIERSON, KIT) *COPY FORWARDED TO JUDGE FOR APPROVAL* Modified on 3/15/2013 (lisad, ).
March 13, 2013 Filing 93 Copy Re: Documents (Notice of Related Actions IL-N 1:13-1369, 1:13-1661; Notice of Appearances, Corporate Disclosures, Proof of Service) Filed Before the JPML regarding MDL 2437. (Attachments: #1 Part 2, #2 Part 3)(tjd)
March 7, 2013 Filing 92 CERTIFICATE OF SERVICE by AFAM AGBODIKE, NICHOLAS L. DEMARCO, HOWARD GLASER, KURT JONES, ROBERT PITTER re #88 Complaint, (WEAVER, LESLEY)
March 6, 2013 Filing 91 NOTICE of Appearance by MICHAEL MCLELLAN on behalf of AFAM AGBODIKE (MCLELLAN, MICHAEL)
March 6, 2013 Filing 90 Copy Re: Documents (Notice of Presentation or Waiver of Oral Argument filed by Attorney Micahel Boni, Proof of Service) Filed Before the JPML regarding MDL 2437. (tjd)
March 6, 2013 Filing 89 Copy Re: Documents (Notice of Presentation or Waiver of Oral Argument filed by Attorney Steven Bizar, Proof of Service) Filed Before the JPML regarding MDL 2437. (tjd)
March 5, 2013 Filing 87 AFFIDAVIT of Service by Melanie Esperanza re: served Summons & Complaint upon Victoria Whitehead by Hand Delivery on January 17, 2013 (JOHNSON, BRENT)
March 5, 2013 Filing 86 AFFIDAVIT of Service by Matthew Suneson re: served Summons & Complaint upon TIN Inc. d/b/a Temple-Inland Inc. (Erika Milligan) by Hand Delivery on January 21, 2013 (JOHNSON, BRENT)
March 5, 2013 Filing 85 AFFIDAVIT of Service by Samuel Weeks re: served Summons & Complaint upon American Gypsum Company, LLC (Susan A. Vertrees) by Hand Delivery on January 22, 2013 (JOHNSON, BRENT)
March 5, 2013 Filing 84 AFFIDAVIT of Service by David Buck re: served Summons & Complaint upon Georgia-Pacific LLC (Quinn Evans) by Hand Delivery on January 18, 2013 (JOHNSON, BRENT)
March 4, 2013 Filing 88 Class Action Complaint against AMERICAN GYPSUM COMPANY LLC, CERTAINTEED CORP., GEORGIA-PACIFIC LLC, LAFARGE NORTH AMERICA INC., NEW NGC, INC., PABCO BUILDING PRODUCTS, LLC, TIN INC., UNITED STATES GYPSUM COMPANY and USG CORPORATION filed by HOWARD GLASER, NICHOLAS L. DEMARCO, AFAM AGBODIKE, ROBERT PITTER and KURT JONES.(mbh, )
March 4, 2013 Filing 83 NOTICE by GRUBB LUMBER COMPANY, INC., IVYLAND BUILDERS, LLC, JANICKI DRYWALL, INC., NEW DEAL LUMBER & MILLWORK CO., INC., SIERRA DRYWALL SYSTEMS, INC. CONSOLIDATED DIRECT PURCHASER CLASS ACTION COMPLAINT AND DEMAND FOR JURY TRIAL (Attachments: #1 Certificate of Service)(PIERSON, KIT)
March 4, 2013 Filing 82 AFFIDAVIT of Service by Kenneth V. Condrey re: served Summons & Complaint upon LaFarge North America Inc. (Dustin Kline) by Hand Delivery on January 18, 2013 (JOHNSON, BRENT)
March 4, 2013 Filing 81 AFFIDAVIT of Service by Jennifer McCracken re: served Summons & Complaint upon New NGC, Inc. (Heather Hughes) by Hand Delivery on January 17, 2013 (JOHNSON, BRENT)
March 4, 2013 Filing 80 AFFIDAVIT of Service by Dennis Walker re: served Summons & Complaint upon United States Gypsum Company (Gina Lendi) by Hand Delivery on January 17, 2013 (JOHNSON, BRENT)
March 4, 2013 Filing 79 AFFIDAVIT of Service by Dennis Walker re: served Summons & Complaint upon USG Corporation (Gina Lendi) by Hand Delivery on January 17, 2013 (JOHNSON, BRENT)
March 4, 2013 Filing 78 AFFIDAVIT of Service by David Hahn re: served Summons & Complaint upon CertainTeed Corp. (Leslie Dallas) by Hand Delivery on January 21, 2013 (JOHNSON, BRENT)
February 27, 2013 Filing 77 NOTICE of Appearance by KEITH VERRIER on behalf of SIERRA DRYWALL SYSTEMS, INC. with Certificate of Service(VERRIER, KEITH)
February 27, 2013 Filing 76 NOTICE of Appearance by AUSTIN BLAIR COHEN on behalf of SIERRA DRYWALL SYSTEMS, INC. with Certificate of Service(COHEN, AUSTIN)
February 27, 2013 Filing 75 NOTICE of Appearance by HOWARD J. SEDRAN on behalf of SIERRA DRYWALL SYSTEMS, INC. with Certificate of Service(SEDRAN, HOWARD)
February 27, 2013 Filing 74 NOTICE of Appearance by KIT A. PIERSON on behalf of SIERRA DRYWALL SYSTEMS, INC. with Certificate of Service(PIERSON, KIT)
February 26, 2013 Filing 73 NOTICE of Appearance by BRENT W JOHNSON on behalf of SIERRA DRYWALL SYSTEMS, INC. with Certificate of Service(JOHNSON, BRENT)
February 22, 2013 Filing 72 Copy Re: Documents (Notice of Presentation or Waiver of Oral Argument) Filed Before the JPML regarding MDL 2437. (tjd)
February 21, 2013 Filing 71 APPLICATION for PRO HAC VICE ADMISSION OF DANIEL H. SILVERMAN by SIERRA DRYWALL SYSTEMS, INC., SPONSOR'S STATEMENT, CERTIFICATE OF SERVICE. (FEE PAID, RECEIPT #PPE077323, $40)(aeg, ) DUPLICATE ENTRY Modified on 2/22/2013 (aeg, ).
February 20, 2013 Filing 70 NOTICE of Appearance by LESLEY ELIZABETH WEAVER on behalf of HOWARD GLASER (WEAVER, LESLEY)
February 19, 2013 Opinion or Order Filing 69 ORDER THAT THE APPLICATION OF DANIEL H. SILVERMAN, ESQUIRE TO PRACTICE IN THIS COURT PURSUANT TO LOCAL RULE OF CIVIL PROCEDURE 83.5.2(b) IS GRANTED. SIGNED BY HONORABLE TIMOTHY J. SAVAGE ON 2/19/13. 2/20/13 ENTERED AND COPIES MAILED AND E-MAILED.(mbh, )
February 19, 2013 Filing 68 Copy Re: Documents (Joint Memorandum in Support of Centralization in the ND-IL) Filed Before the JPML Regarding MDL 2437. (tjd)
February 19, 2013 Filing 67 MOTION for Pro Hac Vice for Daniel H. Silverman filed by SIERRA DRYWALL SYSTEMS, INC..Certificate of Service.(AZORSKY, GARY) (FEE PAID, RECEIPT #PPE077323, $40) Modified on 2/22/2013 (aeg, ).
February 15, 2013 Filing 66 NOTICE of Appearance by ROBERT S. GREEN on behalf of HOWARD GLASER (GREEN, ROBERT)
February 15, 2013 Filing 65 Copy Re: Documents (Notice of Appearance, Corporate Disclosure filed by Attorney James W. Anderson) Filed Before the JPML regarding MDL 2437. (tjd)
February 14, 2013 Filing 64 Copy Re: Documents (Response in Support of Motion to Transfer of Related Actions to WD-NC) Filed Before the JPML Regarding MDL 2437. (tjd)
February 13, 2013 Filing 63 Copy Re: Documents (Response in Opposition to Amended MotionFor Transfer of Related Actions to WD-NC) Filed Before the JPML regarding MDL 2437. (tjd)
February 13, 2013 Filing 62 Copy Re: Documents (Corporate Disclosure Statement, Proof of Service) Filed Before the JPML regarding MDL 2437. (tjd)
February 12, 2013 Opinion or Order Filing 61 ORDER THAT EXHIBIT A TO THE COURT'S PRETRIAL ORDER NO. 1 AND REPORT OF PRETRIAL CONFERENCE IS AMENDED. SIGNED BY HONORABLE MICHAEL M. BAYLSON ON 2/12/13. 2/13/13 ENTERED AND COPIES MAILED AND E-MAILED.(mbh, ).
February 11, 2013 Filing 60 NOTICE of Appearance by DAVID DEBOLD on behalf of GEORGIA-PACIFIC LLC with Certificate of Service(DEBOLD, DAVID)
February 7, 2013 Filing 59 PRETRIAL ORDER NO. 1 AND REPORT OF PRETRIAL CONFERENCE. SIGNED BY HONORABLE MICHAEL M. BAYLSON ON 2/7/13. 2/8/13 ENTERED AND COPIES MAILED AND E-MAILED.(mbh, )
February 6, 2013 Filing 58 Copy of Documents (Notice of Appearance- Kit A. Pierson, Proof of Service) Filed Before the JPML regarding MDL 2437. (tjd)
February 6, 2013 Filing 57 Copy of Documents (Notice of Appearance- Steven Kanner, Proof of Service) Filed Before the JPML regarding MDL 2437. (tjd)
February 6, 2013 Filing 56 Copy of Documents (Notice of Related Actions, Proof of Service) Filed Before the JPML regarding MDL 2437. (tjd)
February 6, 2013 Filing 55 Copy of Documents (Motion of Plaintiffs to Transfer of Actions to the ED-PA, Certificate of Service) Filed Before the JPML regarding MDL 2437. (tjd)
February 6, 2013 Filing 54 Copy of Documents (Amended Motion for Transfer of Related Actions to the WD-NC, Amended Schedule) Filed Before the JPML regarding MDL 2437. (tjd)
February 6, 2013 Filing 53 Copy of Documents (Notice of Appearance, Corporate Disclosure) Filed Before the JPML regarding MDL 2437. (tjd)
February 6, 2013 Filing 52 Copy of Documents (Withdraw of Plaintiffs Motion for Transfer of Actions to the ED-PA, Certificate of Service) Filed Before the JPML regarding MDL 2437. (tjd)
February 5, 2013 Filing 51 Minute Entry for Pretrial Hearing held on 2/4/13 before Judge Baylson. ESR/Court Reporter: Janice Lutz. (mbh, )
February 4, 2013 Filing 50 Audio File 02/04/2013 2:00 PM, regarding PRETRIAL HEARING held on 02/04/2013, before HONORABLE MICHAEL M. BAYLSON (jlz, )
February 1, 2013 Filing 49 Disclosure Statement Form pursuant to FRCP 7.1 filed by TIN INC.(mbh, )
February 1, 2013 Filing 48 Notice of Appearance by ELIZABETH A.N. HAAS on behalf of TIN INC. ($40 filing fee paid - receipt #PPE076237)(mbh, )
February 1, 2013 Filing 47 NOTICE of Appearance by ROBERT A. MILNE on behalf of CERTAINTEED CORP. with Certificate of Service(MILNE, ROBERT)
January 31, 2013 Filing 46 NOTICE of Appearance by DAVID L. HANSELMAN on behalf of AMERICAN GYPSUM COMPANY LLC with Certificate of Service(HANSELMAN, DAVID)
January 30, 2013 Filing 45 Disclosure Statement Form pursuant to FRCP 7.1 including Compagnie de Saint-Gobain with Certificate of Service by CERTAINTEED CORP..(CARNEY, PETER)
January 30, 2013 Filing 44 Proposed Case Management Plan /Proposed Initial Status Conference Agenda by LAFARGE NORTH AMERICA INC.. (NELSON, MARK)
January 29, 2013 Opinion or Order Filing 43 ORDER THAT THE APPLICATION OF MEGAN V. MORLEY, ESQUIRE TO PRACTICE IN THIS COURT PURSUANT TO LOCAL RULE OF CIVIL PROCEDURE 83.5.2(b) IS GRANTED. SIGNED BY HONORABLE MICHAEL M. BAYLSON ON 1/29/13. 1/30/13 ENTERED AND COPIES MAILED AND E-MAILED.(mbh, )
January 29, 2013 Filing 42 NOTICE of Appearance by DAVID H SUGGS on behalf of CERTAINTEED CORP. with Certificate of Service(SUGGS, DAVID)
January 28, 2013 Filing 41 NOTICE of Appearance by PHILIP S. BECK on behalf of UNITED STATES GYPSUM COMPANY, USG CORPORATION with Certificate of Service(BECK, PHILIP) Modified on 1/29/2013 (mbh, ).($40 filing fee paid - receipt #PPE075909)
January 28, 2013 Filing 40 NOTICE of Appearance by REBECCA W. BACON on behalf of UNITED STATES GYPSUM COMPANY, USG CORPORATION with Certificate of Service(BACON, REBECCA) Modified on 1/29/2013 (mbh, ).($40 filing fee paid - receipt #PPE075908)
January 28, 2013 Filing 39 Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by AMERICAN GYPSUM COMPANY LLC.(MCLAUGHLIN, MICHAEL)
January 28, 2013 Filing 36 NOTICE of Appearance by STEVEN J. KAISER on behalf of LAFARGE NORTH AMERICA INC. with Certificate of Service(KAISER, STEVEN) Modified on 1/28/2013 (mbh, ).($40 filing fee paid - receipt #PPE075921)
January 28, 2013 Filing 35 NOTICE of Appearance by NAZNEEN MEHTA on behalf of LAFARGE NORTH AMERICA INC. with Certificate of Service(MEHTA, NAZNEEN) Modified on 1/28/2013 (mbh, ). ($40 filing fee paid - receipt #PPE075922)
January 28, 2013 Filing 34 NOTICE of Appearance by MARK W. NELSON on behalf of LAFARGE NORTH AMERICA INC. with Certificate of Service(NELSON, MARK) Modified on 1/28/2013 (mbh, ). ($40 filing fee paid - receipt #PPE075920)
January 28, 2013 Filing 33 MOTION for Pro Hac Vice of Megan V. Morley filed by AMERICAN GYPSUM COMPANY LLC.Certificate of Service.(MCLAUGHLIN, MICHAEL) Modified on 1/28/2013 (mbh, ).($40 filing fee - receipt #PPE075974)
January 25, 2013 Filing 38 Disclosure Statement Form pursuant to FRCP 7.1 by TIN INC..(sg, )
January 25, 2013 Filing 37 NOTICE of Appearance by JAMES TIMOTHY MCKEOWN on behalf of TIN INC. (sg, )
January 25, 2013 Filing 32 Statement [Parties' Statement of Issues In Advance of the February 4, 2013 Conference] by NEW NGC, INC.. (BIZAR, STEVEN)
January 25, 2013 Filing 31 Disclosure Statement Form pursuant to FRCP 7.1 including Lafarge S.A. with Certificate of Service by LAFARGE NORTH AMERICA INC..(BRADISH, KATHLEEN)
January 25, 2013 Filing 30 NOTICE of Appearance by KATHLEEN W. BRADISH on behalf of LAFARGE NORTH AMERICA INC. with Certificate of Service(BRADISH, KATHLEEN) Modified on 1/28/2013 (mbh, ).($40 filing fee paid - receipt #PPE075919)
January 25, 2013 Filing 29 NOTICE of Appearance by MARCEL S. PRATT on behalf of LAFARGE NORTH AMERICA INC. with Certificate of Service(PRATT, MARCEL)
January 25, 2013 Filing 28 NOTICE of Appearance by LESLIE E. JOHN on behalf of LAFARGE NORTH AMERICA INC. with Certificate of Service(JOHN, LESLIE)
January 25, 2013 Filing 27 Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by GEORGIA-PACIFIC LLC.(NICOUD, GEORGE)
January 25, 2013 Filing 26 NOTICE of Appearance by GEORGE A. NICOUD, III on behalf of GEORGIA-PACIFIC LLC with Certificate of Service(NICOUD, GEORGE)
January 25, 2013 Filing 25 Disclosure Statement Form pursuant to FRCP 7.1 with Certificate of Service by UNITED STATES GYPSUM COMPANY, USG CORPORATION.(ADAM, HOEFLICH)
January 25, 2013 Filing 24 NOTICE of Appearance by HOEFLICH L ADAM on behalf of UNITED STATES GYPSUM COMPANY, USG CORPORATION with Certificate of Service(ADAM, HOEFLICH) Modified on 1/28/2013 (mbh, ).($40.00 filing fee paid - receipt #PPE075907)
January 25, 2013 Filing 23 NOTICE of Appearance by LAWRENCE C. MOORE, III on behalf of NEW NGC, INC. with Certificate of Service(MOORE, LAWRENCE) Modified on 1/31/2013 (mbh, ).($40 filing fee paid - receipt #PPE076160)
January 24, 2013 Filing 22 NOTICE of Appearance by PETER J. CARNEY on behalf of CERTAINTEED CORP. with Certificate of Service(CARNEY, PETER)
January 24, 2013 Filing 21 NOTICE of Appearance by MICHAEL J. MCLAUGHLIN on behalf of AMERICAN GYPSUM COMPANY LLC with Certificate of Service(MCLAUGHLIN, MICHAEL)
January 24, 2013 Filing 20 NOTICE of Appearance by THOMAS S. BROWN on behalf of AMERICAN GYPSUM COMPANY LLC with Certificate of Service(BROWN, THOMAS)
January 23, 2013 Filing 19 NOTICE of Appearance by J. MARK GIDLEY on behalf of CERTAINTEED CORP., CERTAINTEED CORP. with Certificate of Service(GIDLEY, J.)
January 23, 2013 Filing 18 Notice of Appearance by BRADLEY C. WEBER on behalf of PABCO BUILDING PRODUCTS, LLC, Certificate of Service. ($40.00 fee paid - receipt #PPE075760)(mbh, )
January 23, 2013 Filing 17 Notice of Appearance by GREGORY T. CASAMENTO on behalf of PABCO BUILDING PRODUCTS, LLC, Certificate of Service. ($40.00 fee paid - receipt #PPE075760) (mbh, )
January 23, 2013 Filing 16 Disclosure Statement Form pursuant to FRCP 7.1 filed by PABCO BUILDING PRODUCTS, LLC., Certificate of Service.(mbh, )
January 22, 2013 Filing 15 NOTICE of Appearance by DAVID MARX, JR on behalf of AMERICAN GYPSUM COMPANY LLC with Certificate of Service(MARX, DAVID)
January 15, 2013 Filing 14 Disclosure Statement Form pursuant to FRCP 7.1 including Delcor, Inc.; Spangler Companies, Inc. with Certificate of Service by NEW NGC, INC., NEW NGC, INC..(BIZAR, STEVEN)
January 15, 2013 Filing 13 NOTICE of Appearance by STEVEN E. BIZAR on behalf of NEW NGC, INC., NEW NGC, INC. with Certificate of Service(BIZAR, STEVEN)
January 15, 2013 Filing 12 NOTICE of Appearance by LANDON Y. JONES on behalf of NEW NGC, INC., NEW NGC, INC. with Certificate of Service(JONES, LANDON)
January 15, 2013 Filing 11 NOTICE of Appearance by H. MARC TEPPER on behalf of NEW NGC, INC., NEW NGC, INC. with Certificate of Service(TEPPER, H.)
January 14, 2013 Filing 9 NOTICE of Appearance by JOSEPH T. LUKENS on behalf of JANICKI DRYWALL, INC. with Certificate of Service(LUKENS, JOSEPH)
January 14, 2013 Filing 8 NOTICE of Appearance by KENDALL SCOTT ZYLSTRA on behalf of JANICKI DRYWALL, INC. with Certificate of Service(ZYLSTRA, KENDALL)
January 14, 2013 Filing 7 NOTICE of Appearance by RICHARD D. SCHWARTZ on behalf of JANICKI DRYWALL, INC. with Certificate of Service(SCHWARTZ, RICHARD)
January 11, 2013 Filing 6 NOTICE of Appearance by H. LADDIE MONTAGUE, JR on behalf of JANICKI DRYWALL, INC. (MONTAGUE, H.)
January 9, 2013 Opinion or Order Filing 10 ORDER THAT COUNSEL SHALL APPEAR AT A CONFERENCE ON 2/4/2013 AT 2:00 PM IN COURTROOM 3A. SIGNED BY HONORABLE MICHAEL M. BAYLSON ON 1/9/12. 1/13/12 ENTERED AND COPIES MAILED TO UNREPS AND E-MAILED.(mbh, )
January 4, 2013 Summons Issued as to AMERICAN GYPSUM COMPANY LLC, CERTAINTEED CORP., GEORGIA-PACIFIC LLC, LAFARGE NORTH AMERICA INC., NEW NGC, INC., PABCO BUILDING PRODUCTS, LLC, TIN INC., UNITED STATES GYPSUM COMPANY, USG CORPORATION. Forwarded To: Michael C. Dell'Angelo on 1/4/13 (mbh, )
January 3, 2013 Filing 5 NOTICE of Appearance by RUTHANNE GORDON on behalf of JANICKI DRYWALL, INC. (GORDON, RUTHANNE)
January 3, 2013 Filing 4 NOTICE of Appearance by ERIC L. CRAMER on behalf of JANICKI DRYWALL, INC. (CRAMER, ERIC)
January 3, 2013 Filing 3 PRAECIPE to Issue Alias Summonses by JANICKI DRYWALL, INC.. (DELL'ANGELO, MICHAEL) Modified on 1/3/2013 (nd, ).
December 20, 2012 Filing 2 Disclosure Statement Form pursuant to FRCP 7.1 by JANICKI DRYWALL, INC..(jwl, )
December 20, 2012 Filing 1 COMPLAINT against AMERICAN GYPSUM COMPANY LLC, CERTAINTEED CORP., GEORGIA-PACIFIC LLC, LAFARGE NORTH AMERICA INC., NEW NGC, INC., PABCO BUILDING PRODUCTS, LLC, TIN INC., UNITED STATES GYPSUM COMPANY, USG CORPORATION ( Filing fee $ 350 receipt number 074274.), filed by JANICKI DRYWALL, INC.. (Attachments: #1 Civil Cover Sheet)(jwl, )
December 20, 2012 DEMAND for Trial by Jury by JANICKI DRYWALL, INC.. (jwl, )
December 20, 2012 Summons Issued as to AMERICAN GYPSUM COMPANY LLC, CERTAINTEED CORP., GEORGIA-PACIFIC LLC, LAFARGE NORTH AMERICA INC., NEW NGC, INC., PABCO BUILDING PRODUCTS, LLC, TIN INC., UNITED STATES GYPSUM COMPANY, USG CORPORATION. Nine Forwarded To: Counsel on 12/20/12 (jwl, )

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 Pennsylvania Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: JANICKI DRYWALL, INC. v. CERTAINTEED CORP. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: JANICKI DRYWALL, INC.
Represented By: H. LADDIE MONTAGUE, JR.
Represented By: MICHAEL C. DELL'ANGELO
Represented By: ERIC L. CRAMER
Represented By: IRA NEIL RICHARDS
Represented By: JOSEPH T. LUKENS
Represented By: KENDALL SCOTT ZYLSTRA
Represented By: KIT A. PIERSON
Represented By: RICHARD D. SCHWARTZ
Represented By: RUTHANNE GORDON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: CERTAINTEED CORP.
Represented By: STEVEN E. BIZAR
Represented By: DAVID H SUGGS
Represented By: J. MARK GIDLEY
Represented By: PETER J. CARNEY
Represented By: ROBERT A. MILNE
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: USG CORPORATION
Represented By: PHILIP S. BECK
Represented By: STEVEN E. BIZAR
Represented By: H. LADDIE MONTAGUE, JR.
Represented By: HOEFLICH L ADAM
Represented By: REBECCA W. BACON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: UNITED STATES GYPSUM COMPANY
Represented By: PHILIP S. BECK
Represented By: STEVEN E. BIZAR
Represented By: H. LADDIE MONTAGUE, JR.
Represented By: HOEFLICH L ADAM
Represented By: REBECCA W. BACON
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: NEW NGC, INC.
Represented By: LAWRENCE C. MOORE, III
Represented By: STEVEN E. BIZAR
Represented By: H. LADDIE MONTAGUE, JR.
Represented By: H. MARC TEPPER
Represented By: LANDON Y. JONES
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: LAFARGE NORTH AMERICA INC.
Represented By: STEVEN E. BIZAR
Represented By: H. LADDIE MONTAGUE, JR.
Represented By: KATHLEEN W. BRADISH
Represented By: LESLIE E. JOHN
Represented By: MARCEL S. PRATT
Represented By: MARK W. NELSON
Represented By: NAZNEEN MEHTA
Represented By: STEVEN J. KAISER
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: GEORGIA-PACIFIC LLC
Represented By: STEVEN E. BIZAR
Represented By: DAVID DEBOLD
Represented By: GEORGE A. NICOUD, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: AMERICAN GYPSUM COMPANY LLC
Represented By: DAVID MARX, JR
Represented By: DAVID L. HANSELMAN
Represented By: MEGAN V. MORLEY
Represented By: MICHAEL J. MCLAUGHLIN
Represented By: THOMAS S. BROWN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: TIN INC. doing business as TEMPLE-INLAND INC.
Represented By: STEVEN E. BIZAR
Represented By: ELIZABETH A.N. HAAS
Represented By: H. LADDIE MONTAGUE, JR.
Represented By: JAMES T. MCKEOWN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: PABCO BUILDING PRODUCTS, LLC
Represented By: BRADLEY C. WEBER
Represented By: STEVEN E. BIZAR
Represented By: GREGORY T. CASAMENTO
Represented By: H. LADDIE MONTAGUE, JR.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?