Dowdy et al v. Coleman Company, The
Plaintiff: |
Teresa Thomlinson, Amber Dowdy and Mark Thomlinson |
Defendant: |
Coleman Company, The |
Case Number: |
1:2011cv00045 |
Filed: |
March 21, 2011 |
Court: |
U.S. District Court for the District of Utah |
Office: |
Northern Office |
County: |
Cache |
Presiding Judge: |
Dale A. Kimball |
Nature of Suit: |
Other Personal Injury |
Cause of Action: |
28 U.S.C. ยง 1332 |
Jury Demanded By: |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Date Filed |
Document Text |
May 7, 2013 |
Filing
283
MEMORANDUM DECISION AND ORDER denying 277 Motion for Taxation of Costs. ; granting in part and denying in part 278 Motion to Review Court Clerk's Taxation of Costs. The court orders that Defendant be awarded costs in the additional amount of $4627.00, for a total award of costs in the amount of $27,827.70. Signed by Judge Dale A. Kimball on 5/7/13. (jlw)
|
March 11, 2013 |
Filing
276
MEMORANDUM DECISION AND ORDER denying 260 Motion for Judgment as a Matter of Law ; denying 260 Motion for New Trial. Signed by Judge Dale A. Kimball on 3/11/13. (jlw)
|
November 28, 2012 |
Filing
217
MEMORANDUM DECISION AND ORDER granting in part and denying in part 138 Motion in Limine; granting in part and denying in part 142 Motion in Limine; denying 144 Motion in Limine; denying 147 Motion in Limine; granting in pa rt and denying in part 149 Motion in Limine; granting in part and denying in part 151 Motion in Limine; granting in part and denying in part 153 Motion in Limine; denying 155 Motion in Limine; denying 157 Motion in Limine; denying [159 ] Motion in Limine; ruling on 132 Plaintiffs' Objections to Coleman's Pretrial Disclosures; ruling on 125 Coleman's Objections to Plaintiffs' Proposed Witness List; ruling on 128 Coleman's Objections to Plaintiffs' ; Amended Exhibit List; making preliminary rulings on 130 Plaintiffs' Objections to Coleman's Deposition Designations and Counter Designations and 123 Coleman's Objections to Plaintiffs' Proposed Deposition Designations. The parties are instructed to submit copies of all depositions with remaining specific objections to the court by noon on November 29, 2012, in order to obtain pre-trial rulings on such objections. Signed by Judge Dale A. Kimball on 11-28-12. (sih)
|
November 7, 2012 |
Filing
163
MEMORANDUM DECISION denying 116 Motion to Require Defendant to Provide Appropriate Responses to Request for Admissions. Signed by Magistrate Judge Evelyn J. Furse on 11/07/2012. (tls)
|
September 12, 2012 |
Filing
113
MEMORANDUM DECISION and Order denying 63 Motion for Summary Judgment ; denying 66 Motion to Strike ; denying 69 Motion to Strike ; denying 82 Motion to Strike ; granting in part and denying in part 84 Motion to Strike ; denying 98 Motion to Strike. Signed by Judge Dale A. Kimball on 9/12/12. (jlw)
|
December 12, 2011 |
Filing
45
AMENDED MEMORANDUM DECISION AND ORDER re 14 Motion to Dismiss (amending 41 Memorandum Decision and Order). Signed by Judge Dale A. Kimball on 12/9/11 (alt)
|
October 17, 2011 |
Filing
41
MEMORANDUM DECISION AND ORDER granting in part and denying in part 14 Motion to Dismiss. Plaintiff shall file an Amended Complaint within 20 days of the date of this Order. Signed by Judge Dale A. Kimball on 10/17/11 (alt)
|
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system.
A subscription to PACER is required.
Access this case on the Utah District Court's Electronic Court Filings (ECF) System
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?