Eldridge v. Appalachian Power Company et al
Kenneth Eldridge |
Appalachian Power Company, Babcock & Wilcox Construction Co., LLC, Enerfab, LLC, Enerfab Process & Fabricated Products, Inc. and Enerfab Power & Industrial, LLC |
3:2023cv00760 |
November 27, 2023 |
US District Court for the Southern District of West Virginia |
Robert C Chambers |
P.I.: Other |
28 U.S.C. § 1332 Diversity-Personal Injury |
Both |
Docket Report
This docket was last retrieved on January 16, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 21 STIPULATED PROTECTIVE ORDER granting the parties' #20 JOINT MOTION for Entry of Agreed Protective Order; setting forth the terms for the handling of confidential documents. Signed by Magistrate Judge Cheryl A. Eifert on 1/16/2024. (cc: counsel of record) (jsa) |
Filing 20 JOINT MOTION by Kenneth Eldridge, Appalachian Power Company, Babcock & Wilcox Construction Co., LLC, Enerfab Power & Industrial, LLC, Enerfab Process & Fabricated Products, Inc., Enerfab, LLC for Entry of Agreed Protective Order. (Attachment: #1 Exhibit A)(Casto, Matthew) (Modified on 1/16/2024 to add party filers) (mkw). |
MOTION REFERRED to Magistrate Judge Cheryl A. Eifert: #20 JOINT MOTION by Kenneth Eldridge, Appalachian Power Company, Babcock & Wilcox Construction Co., LLC, Enerfab Power & Industrial, LLC, Enerfab Process & Fabricated Products, Inc., Enerfab, LLC for Entry of Agreed Protective Order. (mkw) |
Filing 19 SCHEDULING ORDER: Joinder of Parties, amended pleadings due by 3/22/2024. Discovery requests to be completed by 10/31/2024 and all depositions by 1/31/2025. Expert Witness List by parties bearing the burden of proof due by 10/7/2024, by party not bearing burden of proof due by 11/15/2024, and to solely contradict or rebut evidence due by 11/29/2024. Dispositive Motions except those filed under Rule 12(b) due by 1/9/2025; any response shall be filed within 14 days of the filing of the motion, with replies due within 7 days of the filing of the response. Settlement Meeting and Rule 26(a)(3) disclosures by 1/17/2025. Plaintiff's portion of proposed Pretrial Order to defendants due by 4/7/2025. Proposed Integrated Pretrial Order due by 4/14/2025. Pretrial Conference set for 4/21/2025 at 10:00 AM in Huntington before Judge Robert C. Chambers. Proposed Jury Charges due by 4/29/2025. Final Settlement Conference at 9:30 AM on 5/5/2025 in Huntington. Trial set for 5/6/2025 at 8:30 AM in Huntington before Judge Robert C. Chambers; further CANCELING the scheduling conference set for 1/22/2024. Signed by Judge Robert C. Chambers on 1/9/2024. (cc: counsel of record; any unrepresented parties) (skm) |
Filing 18 PROPOSED ORDER Stipulated Protective Order by Kenneth Eldridge, Appalachian Power Company, Babcock & Wilcox Construction Co., LLC, Enerfab Power & Industrial, LLC, Enerfab Process & Fabricated Products, Inc., Enerfab, LLC. (Casto, Matthew) (Modified on 1/9/2024 to add party filers) (mkw). |
Filing 17 RULE 26(f) REPORT OF PLANNING MEETING by Babcock & Wilcox Construction Co., LLC, Kenneth Eldridge, Enerfab Power & Industrial, LLC, Enerfab Process & Fabricated Products, Inc., Enerfab, LLC, Appalachian Power Company. (Negley, Christopher) (Modified on 1/8/2024 to replace image and to add party filers) (mkw). |
NOTICE OF DOCKET CORRECTION re: #17 RULE 26(f) REPORT OF PLANNING MEETING. Error: The image was not flattened. Correction: Replaced unflattened image with flattened image. (mkw) |
Filing 16 NOTICE OF ATTORNEY APPEARANCE by Michelle D. Baldwin on behalf of Enerfab Power & Industrial, LLC, Enerfab Process & Fabricated Products, Inc., Enerfab, LLC. (Baldwin, Michelle) |
Filing 15 NOTICE of Withdrawal of Attorney Melissa M. Barr by Enerfab Power & Industrial, LLC, Enerfab Process & Fabricated Products, Inc., Enerfab, LLC (Barr, Melissa) |
Filing 14 NOTICE OF ATTORNEY APPEARANCE by Charles Edward Amos, II on behalf of Kenneth Eldridge. (Amos, Charles) |
Filing 13 DISCLOSURE STATEMENT PURSUANT TO RULE 7.1, Federal Rules of Civil Procedure, by Defendant Enerfab Power & Industrial, LLC. (Barr, Melissa) |
Filing 12 DISCLOSURE STATEMENT PURSUANT TO RULE 7.1, Federal Rules of Civil Procedure, by Defendant Enerfab Process & Fabricated Products, Inc. (Barr, Melissa) |
Filing 11 DISCLOSURE STATEMENT PURSUANT TO RULE 7.1, Federal Rules of Civil Procedure, by Defendant Enerfab, LLC. (Barr, Melissa) |
Filing 10 DISCLOSURE STATEMENT PURSUANT TO RULE 7.1, Federal Rules of Civil Procedure, by Defendant Babcock & Wilcox Construction Co., LLC. (Negley, Christopher) |
Filing 9 ANSWER TO COMPLAINT ATTACHED TO #1 NOTICE OF REMOVAL with Jury Demand by Babcock & Wilcox Construction Co., LLC. (Attachment: #1 Civil Cover Sheet)(Negley, Christopher) (Modified on 11/30/2023 to add link to complaint attached to #1 notice of removal) (mkw). |
Filing 8 ORDER AND NOTICE: Rule 12(b) Motions - 12/20/2023. Rule 26(f) Meeting - 1/2/2024. Last day to file report of Rule 26(f) Meeting - 1/8/2024. Scheduling/status conference at 11:30 AM on 1/22/2024 in Huntington. Entry of Scheduling Order - 1/29/2024. Last Day to make Rule 26(a)(1) disclosures - 2/5/2024. Signed by Judge Robert C. Chambers on 11/30/2023. (cc: counsel of record; any unrepresented parties) (skm) |
Filing 7 DISCLOSURE STATEMENT PURSUANT TO RULE 7.1, Federal Rules of Civil Procedure, by Defendant Appalachian Power Company. (Casto, Matthew) |
Filing 6 ANSWER TO COMPLAINT ATTACHED TO #1 NOTICE OF REMOVAL by Appalachian Power Company. (Casto, Matthew) (Modified on 11/30/2023 to add link to #1 notice of removal) (mkw). |
Filing 5 ANSWER AND AFFIRMATIVE DEFENSES TO COMPLAINT ATTACHED TO #1 NOTICE OF REMOVAL with Jury Demand by Enerfab Process & Fabricated Products, Inc. (Attachment: #1 Civil Cover Sheet)(Barr, Melissa) (Modified on 11/30/2023 to add link to #1 notice of removal) (mkw). |
Filing 4 ANSWER AND AFFIRMATIVE DEFENSES TO COMPLAINT ATTACHED TO #1 NOTICE OF REMOVAL with Jury Demand by Enerfab Power & Industrial, LLC. (Attachment: #1 Civil Cover Sheet)(Barr, Melissa) (Modified on 11/30/2023 to add link to #1 notice of removal) (mkw). |
Filing 3 ANSWER AND AFFIRMATIVE DEFENSES TO COMPLAINT ATTACHED TO #1 NOTICE OF REMOVAL with Jury Demand by Enerfab, LLC. (Attachment: #1 Civil Cover Sheet)(Barr, Melissa) (Modified on 11/30/2023 to add link to #1 notice of removal) (mkw). |
CASE assigned to Judge Robert C. Chambers. (klc) |
Filing 2 STANDING ORDER IN RE: ASSIGNMENT AND REFERRAL OF CIVIL ACTIONS AND MATTERS TO MAGISTRATE JUDGES ENTERED JANUARY 4, 2016. Discovery referred to Magistrate Judge Eifert. (cc: counsel of record; any unrepresented party) (jsa) |
Filing 1 NOTICE OF REMOVAL by Babcock & Wilcox Construction Co., LLC, Enerfab, LLC, Enerfab Process & Fabricated Products, Inc., Appalachian Power Company, Enerfab Power & Industrial, LLC with summons, complaint and docket sheet from Circuit Court of Putnam County. Filing Fee $402.00. Receipt #AWVSDC-8543881. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet) (jsa) |
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.
- 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.