Appvion Incorporated, et al v. PH Glatfelter Company, et al
Plaintiff: NCR Corporation and Appvion Inc
Defendant: City of Green Bay, Kimberly-Clark Corporation, Village of Wrightstown, Georgia-Pacific Consumer Products LP, US Paper Mills Corp, CBC Coating Inc, City of Kaukauna, Village of Kimberly, The Procter & Gamble Paper Products Company, Fort James Operating Company, Green Bay Packaging Inc, Heart of the Valley Metropolitan Sewerage District, WTM I Company, NewPage Wisconsin System Inc, City of De Pere, Fort James Corporation, PH Glatfelter Company, Leicht Transfer & Storage Company, Green Bay Metropolitan Sewerage District, City of Appleton, International Paper Company, Wisconsin Public Service Corp, Neenah-Menasha Sewerage Commission, Georgia-Pacific LLC, George A Whiting Paper Company, Brown County and Neenah Foundry Co
Intervenor Defendant: General Casualty Company of Wisconsin
Consolidated Defendant: United States Army Corps of Engineers, United States of America, LaFarge North America Inc and Union Pacific Railroad Company
3Rd Party Defendant: Carrier X
3Rd Party Plaintiff: Menasha Corporation
Case Number: 2:2008cv00016
Filed: January 7, 2008
Court: US District Court for the Eastern District of Wisconsin
Office: Milwaukee Office
County: Outagamie
Presiding Judge: William C Griesbach
Nature of Suit: Environmental Matters
Cause of Action: 42 U.S.C. § 9607
Jury Demanded By: None
Docket Report

This docket was last retrieved on June 14, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 14, 2019 Opinion or Order Filing 1929 STIPULATED PROTECTIVE ORDER signed by Chief Judge William C Griesbach on 6/14/2019. (cc: all counsel)(Griesbach, William)
June 11, 2019 Filing 1928 Unopposed MOTION to Amend/Correct Stipulated Protective Order by NCR Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(McAtee, Darin)
November 21, 2017 Filing 1927 EXHIBITS Released Receipt to counsel for PH Glatfelter Company. (mac)
November 7, 2017 EXHIBITS released to counsel David Mandelbaum for PH Glatfelter. Receipt to be returned for DVDs containing Plaintiffs and Defendants final trial exhibits, with the exception of sealed exhibit number 6012, which states it is to be returned to WTM. All other exhibits destroyed.(cav)
November 2, 2017 Filing 1926 LETTER from P. H. Glatfelter Company re: Release of Exhibits . (Maxwell, Kaitlyn)
October 25, 2017 Filing 1925 NOTIFICATION of Exhibit Release sent to counsel of record. (cav)
October 11, 2017 Opinion or Order Filing 1924 ORDER DISMISSING CASE signed by Chief Judge William C Griesbach on 10/11/17.All claims asserted by NCR and Appvion against Glatfelter and GP (Dkt. #265 #1617 ), shall be dismissed without prejudice and without award of costs to any party. All counterclaims asserted by Glatfelter and GP against NCR and Appvion,(Dkt. #298 , #310 , and #1619 ), shall be dismissed without prejudice and without award of costs to any party. All crossclaims asserted by GP against Glatfelter (Dkt. #1614 ) and the crossclaims asserted by Glatfelter against GP (Dkt. #1634 ) in this action shall be dismissed without prejudice and without any award of costs to any party. This case is closed. (cc: all counsel)(lh)
October 10, 2017 Filing 1923 STIPULATION of Dismissal by NCR Corporation, Appvion, Inc., P. H. Glatfelter Company, and Georgia-Pacific -- filed by PH Glatfelter Company. (Attachments: #1 Text of Proposed Order)(Mandelbaum, David)
September 5, 2017 Filing 1922 STATUS REPORT - Joint Status Report Submitted by P. H. Glatfelter Co., Georgia-Pacific, NCR Corp., and Appvion, Inc. by PH Glatfelter Company. (Mandelbaum, David)
August 23, 2017 Opinion or Order Filing 1921 ORDER signed by Chief Judge William C Griesbach on 8/23/2017. Appvion's outstanding #1856 #1860 MOTIONS for Partial Summary Judgment are DENIED as moot. As directed in the enforcement order entered in Case No. 10-C-910, the parties should file a status report concerning the remaining claims in both matters on or before 9/5/17. (cc: all counsel) (Griesbach, William)
July 25, 2017 Opinion or Order Filing 1920 TEXT ONLY ORDER GRANTING #1834 MOTION of Perry Rosen and Mathew Oakes to Withdraw as Attorney filed by United States Army Corps of Engineers, United States of America, signed by Chief Judge William C Griesbach on 07/25/2017. (cc: all counsel)(Griesbach, William)
July 25, 2017 Opinion or Order Filing 1919 TEXT ONLY ORDER GRANTING #1822 MOTION of Linda Larson to Withdraw as Attorney filed by NCR Corporation, signed by Chief Judge William C Griesbach on 07/25/2017. (cc: all counsel)(Griesbach, William)
July 25, 2017 Opinion or Order Filing 1918 TEXT ONLY ORDER GRANTING #1820 MOTION of Charles H. Bohl to Withdraw as Attorney filed by Georgia-Pacific LLC, Fort James Operating Company, Georgia-Pacific Consumer Products LP, signed by Chief Judge William C Griesbach on 07/25/2017.(cc: all counsel)(Griesbach, William)
April 21, 2017 NOTICE of Cancellation of Hearing: The Telephone Status Conference scheduled for 4/21/2017 is removed from the Court calendar pending resolution of (ECF #1188) Motion to Enter Revised Proposed Consent Decree in Case 10-C-910 United States of America et al v. NCR Corporation et al. (cc: all counsel) (tlf)
March 10, 2017 Filing 1917 NOTICE of Hearing: (cc: all counsel) Telephone Status Conference set for 4/21/2017 at 02:00 PM in By Telephone before Chief Judge William C Griesbach. See attached notice for participant instructions.(lh)
March 10, 2017 Filing 1916 Minute Entry for proceedings held before Chief Judge William C Griesbach: Status Conference held on 3/10/2017. Telephone Status Conference set for 4/21/2017 at 02:00 PM in By Telephone before Chief Judge William C Griesbach. (Tape #031017) (lh)
February 10, 2017 Filing 1915 PARTIAL JUDGMENT entered by Deputy Clerk dismissing the claims and counterclaims between Plaintiffs Appvion Inc and NCR Corporation and Defendant WTM I Company, each party to bear its own attorney fees and costs. WTM I Company is dismissed from this case. Approved by Chief Judge William C Griesbach on 2/10/2017. (cc: all counsel)(tlf)
February 10, 2017 Opinion or Order Filing 1914 ORDER signed by Chief Judge William C Griesbach on 2-10-17 granting #1912 Motion for Order. (cc: all counsel) (Griesbach, William)
February 9, 2017 Filing 1913 Motion (Letter) for entry of partial judgment relating to WTM I (Attachments: #1 Partial Judgment Relating to WTM I)(Peterson, Nancy) Modified filing event on 2/10/2017 (lh).
February 9, 2017 Filing 1912 Joint MOTION for Order Directing Payment of the Conditional Set-Aside by City of Appleton, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, US Paper Mills Corp, WTM I Company. (Attachments: #1 Text of Proposed Order)(Bogart, Steven)
January 23, 2017 Filing 1911 NOTICE of Hearing: (cc: all counsel) Status Conference set for 3/10/2017 02:00 PM By Telephone before Chief Judge William C Griesbach. (cav)
January 20, 2017 Filing 1910 Minute Entry for proceedings held before Chief Judge William C Griesbach: Telephone Conference held on 1/20/2017. The final pretrial and trial dates are removed from the court's calendar. Briefing on all pending motions is stayed. Status Conference set for 3/10/2017 02:00 PM By Telephone before Chief Judge William C Griesbach. (Tape #012017) (cav)
January 20, 2017 Filing 1909 FILING ERROR. WRONG CASE. ORDER STAYING BRIEFING AND ADJOURNING TRIAL. The Final Pretrial Conference and Jury trials scheduled for April and May 2017 are removed from the calendar. The Court will hold a telephonic scheduling conference on 3/10/17 at 2:00 pm. (cc: all counsel)(Griesbach, William) Modified as error on 1/23/2017 (lh).
January 20, 2017 Opinion or Order Filing 1908 ORDER STAYING BRIEFING AND ADJOURNING TRIAL. The court will hold a Telephonic Scheduling Conference on 3/10/17 at 2:00 pm. (cc: all counsel)(Griesbach, William) Modified text as to scheduling conference date on 1/20/2017 (lh).
January 18, 2017 Filing 1907 NOTICE of Hearing: Telephone Conference re Proposed Settlement set for 1/20/2017 02:00 PM before Chief Judge William C Griesbach. See attached notice for participant instructions.(cc: all counsel)(tlf)
January 17, 2017 Filing 1906 LETTER from Darin P. McAtee to Chief Judge Griesbach regarding Consent Decree and requesting telephonic status conference . (McAtee, Darin)
January 10, 2017 Opinion or Order Filing 1905 ORDER signed by Chief Judge William C Griesbach on 1-10-16 denying #1880 Motion rule 56(d) discovery. Response briefs due Feb 1. Reply due Feb 14. (cc: all counsel) (Griesbach, William)
January 9, 2017 Filing 1904 PARTIAL FINAL JUDGMENT entered by Deputy Clerk dismissing all claims and counterclaims between Plaintiffs and Defendants City of Appleton, Menasha Corporation, Neenah-Menasha Sewerage Commission, and US Paper Mills Corp, each party to bear its own attorney fees and costs; approved by Chief Judge William C Griesbach on 1/9/2017. (cc: all counsel)(tlf)
January 9, 2017 Opinion or Order TEXT ONLY ORDER GRANTING #1903 Letter request and directing the Clerk to VACATE #1898 Judgment, signed by Chief Judge William C Griesbach on 01/09/2017. (cc: all counsel)(Griesbach, William)
January 6, 2017 Filing 1903 LETTER from Scott W. Hansen . (Attachments: #1 Text of Proposed Order Partial Final Judgment in a Civil Case)(Hansen, Scott)
January 6, 2017 Filing 1902 TRANSCRIPT of STATUS CONFERENCE held on 12/12/2016 before Judge William Griesbach Court Reporter/Transcriber John Schindhelm, Contact at WWW.JOHNSCHINDHELM.COM to order directly... Or. Transcripts may be purchased using the Transcript Order Form found #on our website or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 1/30/2017. Redacted Transcript Deadline set for 2/9/2017. Release of Transcript Restriction set for 4/10/2017. (Schindhelm, John)
January 5, 2017 Filing 1901 RESPONSE filed by Appvion Inc re #1892 Response (Non-Motion) to Defendant P. H. Glatfelter Company's Additional Proposed Findings of Fact in Opposition to Appvion's Motion for Partial Summary Judgment Confirming CERCLA Liability of P. H. Glatfelter Company and Georgia-Pacific (Ragatz, Ronald)
January 5, 2017 Filing 1900 RESPONSE filed by Appvion Inc re #1884 Response (Non-Motion), to Defendant Georgia-Pacific's Additional Proposed Findings of Fact in Opposition to Appvion's Motion for Partial Summary Judgment Confirming CERCLA Liability of P. H. Glatfelter Company and Georgia-Pacific (Ragatz, Ronald)
January 5, 2017 Filing 1899 REPLY BRIEF in Support filed by Appvion Inc re #1856 MOTION for Partial Summary Judgment Confirming CERCLA Liability of P.H. Glatfelter and Georgia-Pacific . (Ragatz, Ronald)
January 4, 2017 Opinion or Order Filing 1898 VACATED. See 1/9/2017 Text Only Order. PARTIAL JUDGMENT signed by Deputy Clerk and approved by Chief Judge William C. Griesbach on 1/4/17 in favor of Plaintiffs and against Defendants' City of Appleton, Neenah-Menasha Sewerage Commission, Menasha Corporation, US Paper Mills Corp and WTM I Company. (cc: all counsel)(lh) Modified on 1/9/2017 (tlf).
January 4, 2017 Filing 1897 REPLY BRIEF in Support filed by Appvion Inc re #1860 MOTION for Partial Summary Judgment on the "Pursuant To" Issue . (Ragatz, Ronald)
January 3, 2017 Opinion or Order Filing 1896 ORDER signed by Chief Judge William C Griesbach on 1-3-17 denying #1789 Motion to Enforce. (cc: all counsel) (Griesbach, William)
January 3, 2017 Opinion or Order Filing 1895 ORDER finding motions moot signed by Chief Judge William C Griesbach on 1-3-17. The following motions are denied as moot: #1808 Motion to Add Party ; #1835 Motion for Summary Judgment; #1839 Motion for Summary Judgment; #1846 Motion for Summary Judgment; #1852 Motion for Summary Judgment; #1869 Motion in Limine. (cc: all counsel) (Griesbach, William)
January 3, 2017 Opinion or Order Filing 1894 ORDER signed by Chief Judge William C Griesbach on 1-3-17 granting #1887 Motion for Settlement among Plaintiffs and Defendants City of Appleton, Menasha Corporation, Neenah-Menasha Sewerage Commission, U.S. Paper Mills Corp. and WTM I Company. There being no reason for delay, judgment shall be entered forthwith to reflect the terms of the settlement. (cc: all counsel) (Griesbach, William)
January 3, 2017 Opinion or Order Filing 1893 ORDER Approving Stipulation signed by Chief Judge William C Griesbach on 1-3-17.The time for settling defendants to respond to any motions filed against them by Appvion and not previously stayed, and the time for Appvion to respond to any motions filed against it by any of the settling defendants and not previously stayed shall be extended to and including January 18, 2017. (cc: all counsel)(Griesbach, William)
December 22, 2016 Filing 1892 RESPONSE filed by PH Glatfelter Company re #1858 Proposed Findings of Fact by Appvion Inc. (Mandelbaum, David)
December 22, 2016 Filing 1891 RESPONSE to Motion filed by PH Glatfelter Company re #1856 MOTION for Partial Summary Judgment Confirming CERCLA Liability of P.H. Glatfelter and Georgia-Pacific . (Mandelbaum, David)
December 22, 2016 Filing 1890 JOINDER by Menasha Corporation re #1880 MOTION Rule 56(d) Motion Pertaining to Appvion, Inc.'s Motion for Partial Summary Judgment on the 'Pursuant To' Issue . (Hunsucker, Philip)
December 22, 2016 Filing 1889 DECLARATION of Scott W. Hansen (Hansen, Scott)
December 22, 2016 Filing 1888 BRIEF in Support filed by US Paper Mills Corp re #1887 Unopposed MOTION for Settlement . (Hansen, Scott)
December 22, 2016 Filing 1887 Unopposed MOTION for Settlement by US Paper Mills Corp. (Attachments: #1 Exhibit Proposed Order, #2 Exhibit Executed Settlement Agreement)(Hansen, Scott)
December 22, 2016 Filing 1886 STIPULATION Regarding Briefing Schedule and [Proposed] Order by Appvion Inc. (Ragatz, Ronald)
December 22, 2016 Opinion or Order Filing 1885 ORDER signed by Chief Judge William C Griesbach on 12-22-16 denying #1794 Motion for Summary Judgment. (cc: all counsel) (Griesbach, William)
December 22, 2016 Filing 1884 RESPONSE filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1858 Proposed Findings of Fact - Georgia-Pacific's Response to Appvion's Statement of Proposed Material Facts in Support of Appvion's Motion for Partial Summary Judgment Confirming CERCLA Liability of P.H. Glatfelter and Georgia-Pacific (Alexander, Mary)
December 22, 2016 Filing 1883 BRIEF in Opposition filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1856 MOTION for Partial Summary Judgment Confirming CERCLA Liability of P.H. Glatfelter and Georgia-Pacific - Georgia-Pacific's Memorandum of Law in Opposition to Appvion's Motion for Partial Summary Judgment Confirming CERCLA Liability of P.H. Glatfelter and Georgia-Pacific. (Alexander, Mary)
December 22, 2016 NOTICE of Electronic Filing Error re #1882 Declaration; Attachments to documents/Exhibits should be clearly described. This document does not need to be re-filed. Please refer to Judge Griesbach's Instructions for Litigants found at www.wied.uscourts.gov. (mac)
December 21, 2016 Filing 1882 DECLARATION of Francis A. Citera in Support of P.H. Glatfelter Company's and Georgia-Pacific's Rule 56(D) Motion Pertaining to Appvion, Inc.'s Motion for Partial Summary Judgment on the 'Pursuant To' Issue (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)(Citera, Francis)
December 21, 2016 Filing 1881 BRIEF in Support filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, PH Glatfelter Company re #1880 MOTION Rule 56(d) Motion Pertaining to Appvion, Inc.'s Motion for Partial Summary Judgment on the 'Pursuant To' Issue . (Mandelbaum, David)
December 21, 2016 Filing 1880 MOTION Rule 56(d) Motion Pertaining to Appvion, Inc.'s Motion for Partial Summary Judgment on the 'Pursuant To' Issue by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, PH Glatfelter Company. (Attachments: #1 Text of Proposed Order)(Mandelbaum, David)
December 15, 2016 Filing 1879 LETTER from Scott W. Hansen . (Hansen, Scott)
December 15, 2016 Set/Reset Hearings: Court Trial set for 4/3/2017 08:30 AM in Courtroom 390 or in such other courtroom as determined, 517 E Wisconsin Ave., Milwaukee, WI 53202 before Chief Judge William C Griesbach. (cav)
December 14, 2016 Filing 1878 PRETRIAL ORDER: Joint Initial Pretrial Report due by 3/1/2017, Motions in limine due by 2/10/2017. Court Trial set for 4/3/2017 08:30 AM in Courtroom 390 or in such other courtroom as determined at 517 E Wisconsin Ave., Milwaukee, WI 53202 before Chief Judge William C Griesbach. Final Pretrial Conference set for 3/23/2017 01:30 PM in Courtroom 390 or in such other courtroom as determined at 517 E Wisconsin Ave., Milwaukee, WI 53202 before Chief Judge William C Griesbach. (cc: all counsel)(Griesbach, William)
December 14, 2016 Set/Reset Hearings: Court Trial Set for 4/3/17-4/28/17 at 8:30 AM in Courtroom 390 or in such courtroom as determined at 517 E Wisconsin Ave., Milwaukee, WI 53202 before Chief Judge William C Griesbach. (lh)
December 14, 2016 DOCKETED IN ERROR - DISREGARD this NOTICE Set/Reset Hearings: Court Trial set for 4/12/2017 and 4/26/17 at 08:30 AM in Courtroom 390, 517 E Wisconsin Ave., Milwaukee, WI 53202 before Chief Judge William C Griesbach. (lh) Modified on 12/15/2016 (cav).
December 12, 2016 Filing 1877 DUPLICATE FILING SEE #1876 Minute Order. Proceedings held before Chief Judge William C Griesbach: Status Conference held on 12/12/2016. The Court ORDERS the motions solely involving the five settling defendants are stayed. (Tape #121216) (Attachments: #1 Scheduling Order, #2 Seating Chart) (lh) Modified as duplicate on 12/13/2016 (lh).
December 12, 2016 Filing 1876 Minute Order. Proceedings held before Chief Judge William C Griesbach: Status Conference held on 12/12/2016. The Court ORDERS the motions solely involving the five settling defendants are stayed. (Tape #121216) (Attachments: #1 Scheduling Order, #2 Seating Chart) (lh)
December 9, 2016 Filing 1875 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Following the June 13, 2016 in-person conference, Magistrate Judge Aaron Goodstein conducted separate ex-parte settlement discussions with counsel for the respective parties in an effort to reach a resolution between the parties. Key issues were identified and on December 9, 2016, the parties advised that they had reached a settlement in principle on these issues. Judge Goodstein conducted these ex-parte discussions on the following dates: June 17 and 28; October 14, 17, 18, 21 and 27; November 3, 14 and 21; December 1, 2, 6 and 9, 2016. (dmm)
December 9, 2016 Filing 1874 LETTER from Thomas R. Gottshall, Esq. . (Gottshall, Thomas)
December 7, 2016 Filing 1873 LETTER from Ronald R. Ragatz to The Honorable William Griesbach. (Ragatz, Ronald)
December 7, 2016 Filing 1872 LETTER from Mary Rose Alexander . (Alexander, Mary)
December 1, 2016 Filing 1871 DECLARATION of Steven P. Bogart in Support of Certain Defendants' Motion in Limine (Attachments: #1 Exhibit A - Appvion's Supplemental Rule 26(a) Disclosures, #2 Exhibit B - Fourth Amended Appendix A to Disclosures, #3 Exhibit C - Excerpts from Deposition Transcript of Brian Tauscher, #4 Exhibit D - Appvion's Supplemental Response to P.H. Glatfelter's Discovery Requests, #5 Exhibit E - Appvion's Amendment to Supplemental Response, #6 Exhibit F - Commerce & Industry Indemnity Claim Insurance Policy, #7 Exhibit G - Expert Report of Ross Mishkin, #8 Exhibit H - Excerpts from Deposition Transcript of Ross Mishkin, #9 Exhibit I - Excerpts from Deposition Transcript of Paul Karch, #10 Exhibit J - AWAB Board of Directors Resolutions Section 3, #11 Exhibit K - Letter from AIG to Brian Tauscher)(Bogart, Steven)
December 1, 2016 Filing 1870 BRIEF in Support filed by US Paper Mills Corp re #1869 MOTION in Limine Concerning Appvion's Cost Claim . (Bogart, Steven)
December 1, 2016 Filing 1869 MOTION in Limine Concerning Appvion's Cost Claim by US Paper Mills Corp. (Bogart, Steven)
November 30, 2016 Opinion or Order TEXT ONLY ORDER advising counsel to disregard the previous notice (11/30/16 Text Only Order), signed by Chief Judge William C Griesbach on 11/30/2016. Any attorney desiring to participate must be here in person absent further ruling of the court. (cc: all counsel)(Griesbach, William)
November 30, 2016 Opinion or Order VACATED. TEXT ONLY ORDER signed by Chief Judge William C Griesbach on 11-30-16. Parties should advise the court whether they wish to appear in person or by telephone for upcoming status conference. (cc: all counsel)(Griesbach, William)
November 29, 2016 Filing 1868 NOTICE of Hearing: (cc: all counsel) Status Conference set for 12/12/2016 01:30 PM in Courtroom 201, 125 S. Jefferson St., Green Bay, WI 54301 before Chief Judge William C Griesbach. All counsel attending are to notice the Court as instructed. (lh)
November 23, 2016 Filing 1867 LETTER from Atty Scott B. Fleming (jcl)
November 23, 2016 Filing 1866 LETTER from Mary Rose Alexander - Joint Letter Requesting Status Hearing. (Alexander, Mary)
November 22, 2016 Filing 1865 DECLARATION of Brian M. Tauscher In Support of Plaintiff Appvion, Inc.'s Motion for Partial Summary Judgment on "Pursuant To" Issue (Ragatz, Ronald)
November 22, 2016 Filing 1864 DECLARATION of Paul J. Karch In Support of Plaintiff Appvion, Inc.'s Motion for Partial Summary Judgment on "Pursuant To" Issue (Ragatz, Ronald)
November 22, 2016 Filing 1863 DECLARATION of Ronald R. Ragatz In Support of Plaintiff Appvion, Inc.'s Motion for Partial Summary Judgment on "Pursuant To" Issue (Attachments: #1 Exhibit 1: Relevant Transcript Pages of 3/16/2016 Deposition of Jennifer Daniels)(Ragatz, Ronald)
November 22, 2016 Filing 1862 Proposed Findings of Fact by Appvion Inc (Ragatz, Ronald)
November 22, 2016 Filing 1861 BRIEF in Support filed by Appvion Inc re #1860 MOTION for Partial Summary Judgment on the "Pursuant To" Issue . (Ragatz, Ronald)
November 22, 2016 Filing 1860 MOTION for Partial Summary Judgment on the "Pursuant To" Issue by Appvion Inc. (Ragatz, Ronald)
November 22, 2016 Filing 1859 DECLARATION of Ronald R. Ragatz in Support of Plaintiff Appvion, Inc.'s Motion for Partial Summary Judgment Confirming CERCLA Liability of P.H. Glatfelter and Georgia-Pacific (Attachments: #1 Exhibit 1: Georgia-Pacific Consumer Products, LP's Objections and Responses to Appvion, Inc.'s Second Post-Remand Set of Discovery Documents)(Ragatz, Ronald)
November 22, 2016 Filing 1858 Proposed Findings of Fact by Appvion Inc (Ragatz, Ronald)
November 22, 2016 Filing 1857 BRIEF in Support filed by Appvion Inc re #1856 MOTION for Partial Summary Judgment Confirming CERCLA Liability of P.H. Glatfelter and Georgia-Pacific . (Ragatz, Ronald)
November 22, 2016 Filing 1856 MOTION for Partial Summary Judgment Confirming CERCLA Liability of P.H. Glatfelter and Georgia-Pacific by Appvion Inc. (Ragatz, Ronald)
November 22, 2016 Filing 1855 DECLARATION of Dennis P. Birke in Support of Appvion's Motion for Partial Summary Judgment Declaring That Certain Defendants Are Liable Under CERCLA Sec. 107 (Attachments: #1 Exhibit Ex A (Menasha Discovery Response), #2 Exhibit Ex. B (WTM's Discovery Response), #3 Exhibit Ex. C (U.S. Paper's Discovery Response), #4 Exhibit Ex. D (NMSC's Discovery Response), #5 Exhibit Ex. E (NMSC Environmental Health Pamphlet), #6 Exhibit Ex. F (Roger Voight Dep. Excerpts), #7 Exhibit Ex. G (1957 Findings, Conclusions and Order), #8 Exhibit Ex. H (Dep. Ex. 3450), #9 Exhibit Ex. I (1972 Report for Informal Hearing), #10 Exhibit Ex. J (Tech Memo 2d), #11 Exhibit City of Appleton Discovery Response), #12 Exhibit Ex. L (Dep. Ex. 3947), #13 Exhibit Ex. M (Kenneth Olson Dep Excerpts), #14 Exhibit Ex. N (Report on Additional Sewage Treatment), #15 Exhibit Ex. O (Report on Investigation), #16 Exhibit Ex. P (1970 Findings of Fact), #17 Exhibit Ex. Q (Christopher Shaw Dep Excerpts), #18 Exhibit Ex. R (Infiltration/Inflow Analysis), #19 Exhibit Ex. S (DNR Memorandum), #20 Exhibit Ex. T (Phase 1 Consent Decree))(Birke, Dennis)
November 22, 2016 Filing 1854 Proposed Findings of Fact by Appvion Inc (Birke, Dennis)
November 22, 2016 Filing 1853 BRIEF in Support filed by Appvion Inc re #1852 MOTION for Summary Judgment Partial Summary Judgment Declaring That Certain Defendants Are Liable Under CERCLA Sec. 107 . (Birke, Dennis)
November 22, 2016 Filing 1852 MOTION for Summary Judgment Partial Summary Judgment Declaring That Certain Defendants Are Liable Under CERCLA Sec. 107 by Appvion Inc. (Birke, Dennis)
November 22, 2016 Filing 1851 DECLARATION of Roger Voigt (Attachments: #1 Exhibit A - 1994 Cooperative Agreement, #2 Exhibit B - May 1994 check, #3 Exhibit C - June 1995 check and invoice, #4 Exhibit D - July 1995 check and letter, #5 Exhibit E - February 1996 check and letter, #6 Exhibit F - February 1997 check invoice and letter)(Ambrose, Dillon)
November 22, 2016 Filing 1850 DECLARATION of Dillon Ambrose in Support of Neenah-Menasha Sewerage Commission's Motion for Summary Judgment (Attachments: #1 Exhibit A - Wis Stat 144.07, #2 Exhibit B - 1972 NMSC Annual Report, #3 Exhibit C - 1987 NMSC Publication, #4 Exhibit D - 9/20/62 NMSC letter, #5 Exhibit E - 9/2/16 Bigham report excerpts, #6 Exhibit F - Wis Stat 66.20(11)(g), #7 Exhibit G - Wis Stat 66.24(3), #8 Exhibit H - 1971 NMSC Report, #9 Exhibit I - 3/1/67 news article, #10 Exhibit J - 9/2/16 Greenwald report excerpts, #11 Exhibit K - 9/2/16 Mielke report excerpts, #12 Exhibit L - 1947 NMSC Report, #13 Exhibit M - 1957 Committee on Water Pollution Findings, #14 Exhibit N - 8/18/15 Witthuhn deposition excerpts, #15 Exhibit O - 11/25/75 Bues letter, #16 Exhibit P - 11/21/75 Sentinel article, #17 Exhibit Q - 12/8/75 Frangos response, #18 Exhibit R - 2/6/15 Enforcement Action Consent Decree, #19 Exhibit S - NMSC Responses to Appvion First Post-Remand Set of Discovery Requests, #20 Exhibit T - 1936 Kimberly Clark Lakeview Mill contract, #21 Exhibit U - 4/29/49 NMSC Kimberly-Clark contract, #22 Exhibit V - 4/27/70 NMSC Kimberly-Clark contract, #23 Exhibit W - 10/12/16 Williams report excerpts, #24 Exhibit X - 9/1/16 Bullert and Olson report excerpts, #25 Exhibit Y - 9/2/16 Patterson report excerpts, #26 Exhibit Z - 11/3/16 Horinko deposition excerpts, #27 Exhibit AA - 9/2/16 Falk report, #28 Exhibit BB - 10/24/75 NCR memorandum)(Ambrose, Dillon)
November 22, 2016 Filing 1849 DECLARATION of Richard C Yde (Attachments: #1 Exhibit 1-Bigham Expert Report 9-2-16, #2 Exhibit Ex A to Rep-Outfall Locations, #3 Exhibit Ex B to Rep-Rvw of Previous Modeling, #4 Exhibit Ex C to Rep-SWAT Model, #5 Exhibit Ex D to Rep-Flow TSS & PCB, #6 Exhibit Ex E to Rep-Resume, #7 Exhibit Ex F to Rep- Materials Considered, #8 Exhibit 2-Patterson Expert Report 9-2-16, #9 Appendix Ex A to Patterson Expert Report, #10 Appendix Ex B to Patterson Expert Report, #11 Appendix Ex C to Patterson Expert Report, #12 Appendix Ex D to Patterson Expert Report, #13 Exhibit 3-Prelim Rept on Construction, #14 Exhibit 4-Sewage Plant May Not Meet Deadline, #15 Exhibit 5-Sewer Service Water Bills Arrive, #16 Exhibit 6- Status of Orders, #17 Exhibit 7-Status of Pollution Abatement Orders, #18 Exhibit 8-Volume Strength of Waste Dictate Fees, #19 Exhibit 9-Bergh-Distribution of PCBs, #20 Exhibit 10-Act of 7-9-1956, #21 Exhibit 11-Order creating Section 2.11, #22 Exhibit 12-Comments of API & NCR to Draft Tech Memo 2d, #23 Exhibit 13-Industrial Wastewater Survey, #24 Exhibit 14-Green-Oil Containing Microscopic Capsules, #25 Exhibit 15-Chapter 7: Public Health and Sanitation, #26 Exhibit 16-Adequacy of Urban Svcs to Accommodate Growth, #27 Exhibit 17-Appleton POTW Daily Monitoring Reports, #28 Exhibit 18-COA Ordinance 20-70, #29 Exhibit 19- Consent Decree filed in 10-c-910, #30 Exhibit 20-COA Basic Design Data Report, #31 Exhibit 21-Infiltration and Inflow Analysis, #32 Exhibit 22-EA for POTW Additions, #33 Exhibit 23-Engineering Rept for POTW additions, #34 Exhibit 24-Consolidated Paper Waste Survey Check List, #35 Exhibit 25-DNR Rept for Enforcement Conference, #36 Exhibit 26-Hurwitz Chmical Analysis of POTW, #37 Exhibit 27-Primer on Wastewater Treatment, #38 Exhibit 28-Rept for Informal hrg on Water Quality Stds, #39 Exhibit 29-FOF, COL & Order re Pollution of Fox River, #40 Exhibit 30-Industrial Waste Survey Check List, #41 Exhibit 31-The History of PCBs, #42 Exhibit 32-Status Rept for Advisory Committee, #43 Exhibit 33-Wastewater Collection and Treatment Study, #44 Exhibit 34-Sanitary, Storm & Water Systems in Fox Valley, #45 Exhibit 36-Prelim Rept on Construction of POTW facilities, #46 Exhibit 36-Progress Report to DNR, #47 Exhibit 37-Bernauer-Appleton Sewerage, #48 Exhibit 38-PCBs in Fish from Milwaukee, #49 Exhibit 39-Environmental Chemistry of Chlorobiphenyls in Milwaukee River, #50 Exhibit 40-Sewage Plant Additions, #51 Exhibit Report on Additional Sewage Treatment, #52 Exhibit 42-Intercepting Sewers and Sewage Treatment Plants, #53 Exhibit 43-Plans for Construction of Sewage Treatment Plant, #54 Exhibit 44-Report on Additional Sewage Treatment, #55 Exhibit 45-Polychlorinated Biphenyls in Pulp and Paper Mills, #56 Exhibit 46-Comments to Maureen Katz 8-21-2000, #57 Exhibit 47-Detoxifying PCBs, #58 Exhibit 48-Listing Abatement Orders, #59 Exhibit 49-Melosi-The Sanitary City, #60 Exhibit 50-Smith to Schmitt on 1-9-1976, #61 Exhibit 51-Municipal Code for City of Appleton, #62 Exhibit 52-National Conference on Polychlorinated Biphenyls March 1976, #63 Exhibit 53-Appleton Papers presents stmt re PCBs, #64 Exhibit 54-Historical Perspective on PCBs, #65 Exhibit 55-PCB and the Paper Industry-A Progress Report, #66 Exhibit 56-Miller to Shoen dated 1-4-1973, #67 Exhibit 57-Miller to Benson dated 2-24-1972, #68 Exhibit 58-Miller to Sullivan dated 7-18-1977, #69 Exhibit 59-Miller to OFrangos dated 12-1-1970, #70 Exhibit 60-Report of Mtg with Monsanto House 3-10-1970, #71 Exhibit 61-City of Appleton Wet Weather Flow Problem, #72 Exhibit 62-PCBs Involvement in the Pulp and Paper Industry, #73 Exhibit 63-Applying Technology to Performance, #74 Exhibit 64a-TSS Removal Efficiency 1954-pt 1, #75 Exhibit 64b-TSS Removal Efficiency 1954-pt 2, #76 Exhibit 64c-TSS Removal Efficiency 1954-pt 3, #77 Exhibit 65-The PCB Problem in Wisconsin, #78 Exhibit 66-Status of Polychlorinated Biphenyl Uses at NCR, #79 Exhibit 67-National Conference on Polychlorinated Biphenyls, #80 Exhibit 68-State of the Art Review of Pulp and Paper Waste Treatment, #81 Exhibit 69-PCBs Removal in Publicly Owned Treatment Works, #82 Exhibit 70-Chlorobiphenyls PCBs in the Milwaukee River, #83 Exhibit 71-WDNR Technical Memorandum 2d, #84 Exhibit 72-WDNR Environmental Status of PCBs in WI, #85 Exhibit 73-Report on Examination of Plans Additions and Modifications to Sewage POTW, #86 Exhibit 74-WDNR Abatement Orders 3-5-1970, #87 Exhibit 75- WDNR Investigation of Chlorinated and nonchlorinated compounds in the LFR, #88 Exhibit 76-WPDES Permit, #89 Exhibit 77-API-The Birth of Carbonless Paper, #90 Exhibit 78-Progress Report to the DNR, #91 Exhibit 79-Jack Matson Expert Report, #92 Exhibit 80-Industrial Waste Survey Check List, #93 Exhibit 81-Erickson-Analytical Chemistry of PCBs, #94 Exhibit 82-Gelatin Manufacturers Institute of America Gelatin Handbook)(Yde, Richard)
November 22, 2016 Filing 1848 Proposed Findings of Fact by Neenah-Menasha Sewerage Commission (Ambrose, Dillon)
November 22, 2016 Filing 1847 BRIEF in Support filed by Neenah-Menasha Sewerage Commission re #1846 MOTION for Summary Judgment . (Ambrose, Dillon)
November 22, 2016 Filing 1846 MOTION for Summary Judgment by Neenah-Menasha Sewerage Commission. (Ambrose, Dillon)
November 22, 2016 Filing 1845 DECLARATION of James P. Walsh in support of motion for summary judgment (Yde, Richard)
November 22, 2016 Filing 1844 DECLARATION of James Bullert in support of City of Appleton's motion for summary judgment (Yde, Richard)
November 22, 2016 Filing 1843 DECLARATION of Kenneth Olson in support of City of Appleton's Motion for Summary Judgment (Attachments: #1 Exhibit Liesch Associates Expert Report 9-2-16, #2 Exhibit Ex A to Liesch Assoc Expert Report, #3 Exhibit Ex B to Liesch Assoc Expert Report, #4 Exhibit Ex C to Liesch Assoc Expert Report, #5 Exhibit Liesch Associates Expert Rebuttal Report)(Yde, Richard)
November 22, 2016 Filing 1842 DECLARATION of Emily Greenwald in support of City of Appleton's Motion for Summary Judgment (Attachments: #1 Exhibit Greenwald Expert Report, #2 Exhibit Ex A to Greenwald Expert Report)(Yde, Richard)
November 22, 2016 Filing 1841 Proposed Findings of Fact by City of Appleton (Yde, Richard)
November 22, 2016 Filing 1840 BRIEF in Support filed by City of Appleton re #1839 MOTION for Summary Judgment . (Yde, Richard)
November 22, 2016 Filing 1839 MOTION for Summary Judgment by City of Appleton. (Yde, Richard)
November 22, 2016 Filing 1838 DECLARATION of S. Ross Shealy (Attachments: #1 Exhibit 1 - Agreement of Purchase and Sale, dated 6/30/78, #2 Exhibit 2 - Complaint in re AT&T v. API, 6/20/95, #3 Exhibit 3 - APIs Answer to Amended Complaint in re AT&T v. API, #4 Exhibit 4 - Denial Order in re AT&T v. API, dated 1/9/97, #5 Exhibit 5 - Confidential Settlement Agreement, dated 2/12/98, #6 Exhibit 6 - Arbitration Award, dated 11/28/05, #7 Exhibit 7 - Consent Order in USDC, S.D.N.Y., #8 Exhibit 8 - Demerger Agreement, dated 5/10/90, part 1 of 1, #9 Exhibit 9 - Demerger Agreement, dated 5/10/90, part 2 of 2, #10 Exhibit 10 - Appvions Supplemental Rule 26(a) Disclosures and Appendix A, #11 Exhibit 11 - Appvions Amended Appendix A, #12 Exhibit 12 - Appvion's Second Amended Appendix A, #13 Exhibit 13 - Appvions Third Amended Appendix A, #14 Exhibit 14 - Representative Remediation Invoices (various dates), #15 Exhibit 15 - December 21, 2001 invoice (#PCC2), #16 Exhibit 16 - NCRs Responses to GPs Requests, dated 1/15/16, #17 Exhibit 17 - APIs Answers to GPs Interrogatories, dated 1/29/09, #18 Exhibit 18 - APIs SEC Form 10-K, year ending 12/31/11, #19 Exhibit 19 - APIs SEC Form 10-K, period ending 12/31/12, #20 Exhibit 20 - Paperweight Development SEC Form 8-K, dated 9/30/14, #21 Exhibit 21 - Paperweight Development SEC Form 8-K, dated 8/12/16, #22 Exhibit 22 - NCRs SEC Form 10-Q, dated 7/29/16, #23 Exhibit 23 - Judicial Opinion in re B.A.T. v. Winward, dated 12/20/13, #24 Exhibit 24 - Funding Agreement, dated 9/30/14, #25 Exhibit 25 - Appvion's Fourth Amended Appendix A)This document and/or certain attachments are restricted to case participants and attorneys of record should use their efiling login and password to view this document(Shealy, Samuel)
November 22, 2016 Filing 1837 Proposed Findings of Fact by US Paper Mills Corp (Shealy, Samuel)
November 22, 2016 Filing 1836 BRIEF in Support filed by US Paper Mills Corp re #1835 MOTION for Summary Judgment . (Shealy, Samuel)
November 22, 2016 Filing 1835 MOTION for Summary Judgment by US Paper Mills Corp. (Shealy, Samuel)
November 22, 2016 Filing 1834 MOTION to Withdraw as Attorney by United States Army Corps of Engineers, United States of America, United States of America. (Rosen, Perry)
November 22, 2016 Filing 1833 ORIGINAL DOCUMENT Deposition Transcript of Marianne Horinko dated 11-3-16 (Yde, Richard)
November 22, 2016 Filing 1832 ORIGINAL DOCUMENT Deposition Transcript of Michael Stevens dated 3-13-09 (Yde, Richard)
November 22, 2016 Filing 1831 ORIGINAL DOCUMENT Deposition Transcript of James Herbig dated 8-12-09 (Yde, Richard)
November 22, 2016 Filing 1830 ORIGINAL DOCUMENT Deposition Transcript of Dale Schumaker dated 8-19-09 (Yde, Richard)
November 22, 2016 TEXT ONLY NOTICE - Please note that the ECF Document limit in this case is temporarily raised to 20 MB per attachment - but efilers are encouraged to keep the size of attachments within the 10 MB per attachment when possible. Please consult the District ECF Policies and Procedures at: http://www.wied.uscourts.gov/e-filing/ecf-policies-and-procedures for helpful information. (cc: all counsel)(Griesbach, William)
November 18, 2016 Filing 1829 NOTICE of Appearance by Sonali Dohale on behalf of PH Glatfelter Company. Attorney(s) appearing: Sonali Dohale (Dohale, Sonali)
November 1, 2016 Filing 1828 NOTICE of Appearance by Brent H Allen on behalf of PH Glatfelter Company. Attorney(s) appearing: Brent Allen (Allen, Brent)
October 27, 2016 Opinion or Order Filing 1827 STIPULATED ORDER PURSUANT TO FEDERAL RULE OF EVIDENCE 502(d) signed by Chief Judge William C Griesbach on 10/27/2016 re #1824 Unopposed Motion for Entry of a Stipulated Order. (cc: all counsel) (Griesbach, William)
October 24, 2016 Filing 1826 DECLARATION of Philip C. Hunsucker in Support of Reply of Certain Defendants' re Motion to Name Arjo Wiggins Appleton (Bermuda) Limited a Real Party in Interest (Attachments: #1 Letter, #2 Unredacted Reply Declaration of Philip C. Hunsucker, #3 Exhibit, #4 Exhibit, #5 Exhibit)This document and/or certain attachments are restricted to case participants and attorneys of record should use their efiling login and password to view this document(Hunsucker, Philip)
October 24, 2016 Filing 1825 REPLY BRIEF in Support filed by Menasha Corporation re #1808 MOTION to Add Party Arjo Wiggins Appleton (Bermuda) Limited as a Real Party in Interest . (Attachments: #1 Letter, #2 Unredacted Reply Brief)This document and/or certain attachments are restricted to case participants and attorneys of record should use their efiling login and password to view this document(Hunsucker, Philip)
October 24, 2016 Filing 1824 Rule 7(h) Expedited Non-Dispositive MOTION for Order - Georgia-Pacific's Unopposed Civil L.R. 7(h) Expedited Non-Dispositive Motion for Entry of a Stipulated Order Pursuant to Federal Rule of Evidence 502(d) by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Attachments: #1 Exhibit A - Stipulated Order Pursuant to Federal Rule of Evidence 502(d))(Alexander, Mary)
October 14, 2016 Filing 1823 NOTICE of Appearance by Emily L Stedman on behalf of WTM I Company. Attorney(s) appearing: Emily L. Stedman (Stedman, Emily)
October 13, 2016 Filing 1822 MOTION to Withdraw as Attorney by NCR Corporation. (Attachments: #1 Text of Proposed Order)(Larson, Linda)
October 11, 2016 Filing 1821 NOTICE of Appearance by Candee Wilde on behalf of PH Glatfelter Company. Attorney(s) appearing: Candee Wilde (Wilde, Candee)
October 10, 2016 Filing 1820 MOTION to Withdraw as Attorney by Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Bohl, Charles)
October 7, 2016 NOTICE of Electronic Filing Error to Ronald R Ragatz and Dennis P Birke re #1817 Brief. All documents should contain the s/signature of the attorney who files the document. This document was signed to Ronald R Ragatz, but filed by Dennis P Birke. This document does not need to be re-filed. (tlf)
October 6, 2016 Filing 1819 DECLARATION of Dennis P. Birke in Opposition to Certain Defendants' Motion to Name Arjo Wiggins Appleton (Bermuda) Limited a Real Party In Interest (Attachments: #1 Exhibit Ex. A (AWA Environmental Indemnity Agreement), #2 Exhibit Ex. B (PDC Environmental Indemnity Agreemetnt), #3 Exhibit Ex. C (API 2002 Form 10-K), #4 Exhibit Ex. D (AWAB Bye-Laws), #5 Exhibit Ex. E (O'Connell Deposition Excerpts))(Birke, Dennis)
October 6, 2016 Filing 1818 DECLARATION of Tami Van Straten (Attachments: #1 Exhibit Exh A (Ninth Amended Complaint))(Birke, Dennis)
October 6, 2016 Filing 1817 BRIEF in Opposition filed by Appvion Inc re #1808 MOTION to Add Party Arjo Wiggins Appleton (Bermuda) Limited as a Real Party in Interest . (Birke, Dennis)
October 6, 2016 Filing 1816 RESPONSE to Motion filed by PH Glatfelter Company re #1808 MOTION to Add Party Arjo Wiggins Appleton (Bermuda) Limited as a Real Party in Interest . (Mandelbaum, David)
September 28, 2016 Filing 1815 NOTICE of Appearance by Vanessa D Wishart on behalf of City of Appleton. Attorney(s) appearing: Vanessa D. Wishart (Wishart, Vanessa)
September 23, 2016 Filing 1814 REPLY filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1796 Proposed Findings of Fact, #1807 Response (Non-Motion) - Certain Defendants' Reply to Appvion, Inc.'s Response to Certain Defendants' Proposed Findings of Fact in Support of Their Motion for Summary Judgment as to Appvion, Inc.'s Cercla Section 107 Claim. (Alexander, Mary)
September 23, 2016 Filing 1813 RESPONSE filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1806 Proposed Findings of Fact - Certain Defendants' Responses to Appvion, Inc.'s Additional Proposed Findings of Fact in Opposition to Certain Defendants' Motion for Summary Judgment as to Appvion, Inc.'s Cercla Section 107 Claim (Alexander, Mary)
September 23, 2016 Filing 1812 REPLY BRIEF in Support filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1794 MOTION for Summary Judgment - Certain Defendants' Motion for Summary Judgment as to Appvion, Inc.'s Cercla Section 107 Claim - Reply Memorandum in Support of Certain Defendants' Motion for Summary Judgment as to Appvion, Inc.'s Cercla Section 107 Claim. (Alexander, Mary)
September 22, 2016 Filing 1811 NOTICE of Appearance by Douglas M Garrou on behalf of Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. Attorney(s) appearing: Douglas M. Garrou (Garrou, Douglas)
September 12, 2016 Filing 1810 DECLARATION of Philip C. Hunsucker in support of Certain Defendants' Motion to Name Arjo Wiggins Appleton (Bermuda) Limited a Real Party in Interest Redacted (Attachments: #1 Cover letter attachment pursuant to Section 4(b), #2 Declaration of Philip C. Hunsucker, #3 Exh A. Purchase Agreement, #4 Exh. B Excerpts of Tami Van Straten Depo Transcript, #5 Exh. C Excerpts of June 20 and 21, 2016 Brian Tauscher Depo Transcripts Vols. I and II, #6 Exh. D Assignment and Assumption Deed, #7 Exh. E Excerpts of April 2, 2014 Brian Tauscher Depo Transcript, #8 Exh. F AWAB Memo of Association, #9 Exh. G Relationship Agreement, #10 Exh. H July 22, 2011 Declaration of Tami Van Straten, #11 Exh. I Windward Prospects Director's Report and Financial Statements, #12 Exh. J Excerpts of Sue O'Connell Depo Transcript, #13 Exh. K Third Amended Appendix A, #14 Exh. L Commerce & Industry Insurance Policy, #15 Exh. M Board of Directors Unanimous Written Resolutions, #16 Exh. N Second Amended Appendix A, #17 Exh. O Fourth Amended Appendix A, #18 Exh. P Security Agreement, #19 Exh. Q April 9, 2014 Testimony of Brian Tauscher, #20 Exh. R AWA Dire4ctor's Report and Financial Statements, #21 Exh. S BAT v. Sequana High Court Chancer Division, #22 Exh. T Amended Appendix A)This document and/or certain attachments are restricted to case participants and attorneys of record should use their efiling login and password to view this document(McAdam, Allison)
September 12, 2016 Filing 1809 BRIEF in Support filed by Menasha Corporation re #1808 MOTION to Add Party Arjo Wiggins Appleton (Bermuda) Limited as a Real Party in Interest Redacted. (Attachments: #1 Cover letter attachment pursuant to Section 4(b), #2 Memorandum in Support)This document and/or certain attachments are restricted to case participants and attorneys of record should use their efiling login and password to view this document(McAdam, Allison)
September 12, 2016 Filing 1808 MOTION to Add Party Arjo Wiggins Appleton (Bermuda) Limited as a Real Party in Interest by Menasha Corporation. (McAdam, Allison)
September 6, 2016 Filing 1807 RESPONSE filed by Appvion Inc re #1796 Proposed Findings of Fact (Ragatz, Ronald)
September 6, 2016 Filing 1806 Additional Proposed Findings of Fact by Appvion Inc (Ragatz, Ronald)
September 6, 2016 Filing 1805 DECLARATION of Ronald R. Ragatz in Opposition to Certain Defendants' Motion for Summary Judgment (Attachments: #1 Exhibit 1 - PCB Test Results, #2 Exhibit 2 - 2-27-08 Beatty Trial Testimony Excerpts, #3 Exhibit 3 - 10-20-15 Beatty Deposition Excerpts, #4 Exhibit 4 - 11-8-06 VenRooy Deposition Excerpts, #5 Exhibit 5 - 10-21-15 Beasom Deposition Excerpts, #6 Exhibit 6 - 2-21-07 Vogt Deposition Excerpts, #7 Exhibit 7 - 6-14-07 Beatty Deposition Excerpts, #8 Exhibit 8 - 4-5-16 Karch Deposition Excerpts, #9 Exhibit 9 - Conveyence, #10 Exhibit 10 - 10-16-15 VenRooy Deposition Excerpts)(Ragatz, Ronald)
September 6, 2016 Filing 1804 BRIEF in Opposition filed by Appvion Inc re #1794 MOTION for Summary Judgment - Certain Defendants' Motion for Summary Judgment as to Appvion, Inc.'s Cercla Section 107 Claim . (Ragatz, Ronald)
August 25, 2016 Filing 1803 DECLARATION of Michael J. Nelson Third Declaration of Michael J. Nelson in Support of Georgia-Pacific's Motion to Enforce Compulsion Order Against Appvion #1789 (Attachments: #1 Exhibit S - Approved Judgment, #2 Exhibit T - 08-08-16 Letter, #3 Exhibit U - 08-15-16 Letter)(Nelson, Michael)
August 25, 2016 Filing 1802 REPLY BRIEF in Support filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1789 MOTION to Enforce Compulsion Order Against Appvion - Georgia-Pacific's Reply Memorandum in Support of its Motion to Enforce Compulsion Order Against Appvion. (Alexander, Mary)
August 25, 2016 Filing 1801 NOTICE by NCR Corporation, NCR Corporation OF WITHDRAWAL OF COUNSEL (McAtee, Darin)
August 10, 2016 Filing 1800 NOTICE of Appearance by Arthur A Vogel, Jr on behalf of WTM I Company. Attorney(s) appearing: Arthur A. Vogel, Jr. (Vogel, Arthur)
August 8, 2016 Filing 1799 DECLARATION of Ronald R. Ragatz Opposing GP's Motion to Enforce Compulsion Order (Attachments: #1 Exhibit Exh. A (GP's 11/13/2015 Letter, #2 Exhibit Exh. B (NCR's 11/20/2015 Letter), #3 Exhibit Exh. C (GP's 11/25/2015 Letter))(Ragatz, Ronald)
August 8, 2016 Filing 1798 BRIEF in Opposition filed by Appvion Inc re #1789 MOTION to Enforce Compulsion Order Against Appvion . (Ragatz, Ronald)
August 3, 2016 Filing 1797 DECLARATION of Heather A. Waller (Attachments: #1 Cover Letter, #2 Exhibit 1 - Excerpt from David Hirds testimony in the arbitration NCR Corp. v. Appleton Papers, Inc., AAA No. 13-489-Y-00691-13, produced as NCR-FOX-1223095 (filed under SEAL pursuant to protective order and consistent with producing partys confidentiality designation on the document), #3 Exhibit 2 - Excerpts from Dennis VenRooys October 16, 2015 deposition testimony in this matter, #4 Exhibit 3 - Excerpt from Paul Karchs April 5, 2016 deposition testimony in this matter, #5 Exhibit 4 - Excerpt from James Beattys October 20, 2015 deposition testimony in this matter, #6 Exhibit 5 - Flow diagram for the Combined Locks mill, produced at APX0001267 and marked at the October 16, 2015 deposition of Dennis VenRooy as Exhibit 3121A, #7 Exhibit 6 - Aerial map of the Combined Locks mill, marked at the October 16, 2015 deposition of Dennis VenRooy as Exhibit 3121B, #8 Exhibit 7 - Copy of Results of Compliance Monitoring Survey conducted on January 20 and 21, 1982 at the Combined Locks mill, produced at API-GF040514 and marked at the October 16, 2015 deposition of Dennis VenRooy as Exhibit 3127, #9 Exhibit 8 - Copy of a Kimtech, Ltd. Feasibility Study dated August 13, 1976, produced at APIFOX00106203 and marked at the October 16, 2015 deposition of Dennis VenRooy as Exhibit 3128, #10 Exhibit 9 -February 3, 1976 letter from George Mueller to Jim Asmuth produced at WTM00667 and marked at the October 16, 2015 deposition of Dennis VenRooy as Exhibit 3129, #11 Exhibit 10 - Results of sampling taken from the Combined Locks Mill, produced at DOJ219523 and DOJ219539 and marked at the October 16, 2015 deposition of Dennis VenRooy as Exhibit 3143, #12 Exhibit 11 - Memorandum from Dennis VenRooy to James Beatty and Dennis Hultgren dated June 3, 1983, produced at APIFOX00033003 and marked at the October 16, 2015 deposition of Dennis VenRooy as Exhibit 3148, #13 Exhibit 12 - Letter from Steve Jawetz to Janet Smith regarding Fort Howards 104(e) Response, produced at NCR-FOX-0546899, #14 Exhibit 13 - Letter and enclosures from Dennis VenRooy to Dwight Easty dated February 3, 1984, produced at GPARG00005078-80 and marked at the October 16, 2015 deposition of Dennis VenRooy as Exhibit 3150, #15 Exhibit 14 - Wisconsin State Laboratory of Hygiene Laboratory Report, produced at WSLH000025-28 and marked at the October 16, 2015 deposition of Dennis VenRooy as Exhibit 3151, #16 Exhibit 15 - April 7, 1992 Mem. from W. Gillespie of the National Council of the Paper Industry for Air and Stream Improvement, Inc. (NCASI) to the NCASI Operating Committee, produced at APIFOX00094569, #17 Exhibit 16 - Sworn statement made by Walter Spearin dated February 13, 1979, produced at NCR-FOX-0547565 and marked at the October 16, 2015 deposition of Dennis VenRooy as Exhibit 3145, #18 Exhibit 17 - Sworn statement made by Walter Spearin dated July 6, 1977, produced at APIFOX00026260, #19 Exhibit 18 - Wisconsin State Laboratory of Hygiene Laboratory Report, produced at WSLH000731-37 and marked at the October 16, 2015 deposition of Dennis VenRooy as Exhibit 3152, #20 Exhibit 19 - Institute of Paper Chemistry Report to NCR Appleton Papers Division dated August 4, 1977 on Polychlorinated Biphenyl Analysis of Current NCR Carbonless Copy Paper, #21 Exhibit 20 - Memorandum and attachments to Mary Jo Kopecky from Bruce Baker dated July 8, 1993, produced at NCR-FOX-0204567, #22 Exhibit 21 - Letter from Harry A. Posner to Mowry Smith dated January 6, 1976, produced at NCR-FOX-0161366, #23 Exhibit 22 - Brochure entitled Touring the Locks Mill, produced at NCR-FOX-0567783, which was marked at the November 10, 2006 deposition of Larry Casey in the matter, #24 Exhibit 23 - State of Wisconsin Department of Natural Resources Public Notice of Intent to Reissue a Wisconsin Pollutant Discharge Elimination System (WPDES) Permit for the Combined Locks mill, produced at NCR-FOX-0075937, #25 Exhibit 24 - Appleton Papers Inc. Locks Mill Purchase Price Variance report dated 1980, produced at NCR-FOX-496800, #26 Exhibit 25 - Appleton Papers Inc. Locks Mill Purchase Price Variance report dated 1981, produced at NCR-FOX-0187340, #27 Exhibit 26 - Appleton Papers Inc. Locks Mill Purchase Price Variance report dated 1982, produced at NCR-FOX-0187342, #28 Exhibit 27 - August 31, 1983 Memorandum from Donald Schneider to Donald DeMuse, produced at GPFOX00104413 and marked at the May 27, 2009 deposition of Donald Schneider as Exhibit 696P, #29 Exhibit 28 - 1983 PCB Wastepaper Study, produced at GPFXO00104415, #30 Exhibit 29 - 1985 PCB Waste Paper PCB Analysis, produced at GPFOX00087484 and marked at the May 27, 2009 deposition of Donald Schneider as Exhibit 696S, #31 Exhibit 30 - analytical data for Deposits T, U, and V from the FoxView Database, #32 Exhibit 31 - Figure 1-4 to the December 2002 Remedial Investigation Report for the Lower Fox River and Green Bay, Wisconsin, available at http://ua.dnr.wi.gov/topic/ImpairedWaters/FoxRiver/original/documents/ri/RISection1-Introduction.pdf)This document and/or certain attachments are restricted to case participants and attorneys of record should use their efiling login and password to view this document(Waller, Heather)
August 3, 2016 Filing 1796 Proposed Findings of Fact by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC (Alexander, Mary)
August 3, 2016 Filing 1795 BRIEF in Support filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1794 MOTION for Summary Judgment - Certain Defendants' Motion for Summary Judgment as to Appvion, Inc.'s Cercla Section 107 Claim . (Attachments: #1 Cover Letter, #2 Restricted Memorandum of Law in Support of Certain Defendants' Motion for Summary Judgment as to Appvion, Inc.'s Cercla Section 107 Claim)This document and/or certain attachments are restricted to case participants and attorneys of record should use their efiling login and password to view this document(Alexander, Mary)
August 3, 2016 Filing 1794 MOTION for Summary Judgment - Certain Defendants' Motion for Summary Judgment as to Appvion, Inc.'s Cercla Section 107 Claim by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Alexander, Mary)
July 18, 2016 Filing 1793 NOTICE by US Paper Mills Corp of withdrawal of Stephen F. McKinney as Counsel of Record (Gottshall, Thomas)
July 15, 2016 Filing 1792 DECLARATION of - Second Declaration of Michael J. Nelson in Support of Georgia-Pacific's Motion to Enforce Compulsion Order Against Appvion #1789 (Attachments: #1 Cover Letter, #2 Exhibit A 04-27-15 Email, #3 Exhibit B 12-30-15 Email, #4 Exhibit C 11-13-15 Email, #5 Exhibit D 12-09-15 Letter, #6 Exhibit E 01-21-16 Letter, #7 Exhibit F 01-28-16 Letter, #8 Exhibit G 02-12-16 Letter, #9 Exhibit H 01-08-16 Email, #10 Exhibit I 03-28-16 Email, #11 Exhibit J 05-13-16 Email, #12 Exhibit K 04-17-16 Email, #13 Exhibit L 04-05-16 P. Karch Deposition Transcript Excerpts, #14 Exhibit M 05-18-16 P. Barker Deposition Transcript Excerpts, #15 Exhibit N 06-20-16 & 6-21-16 B. Tauscher Deposition Transcript Excerpts, #16 Exhibit O 07-12-16 T. Van Straten Deposition Transcript Excerpts, #17 Exhibit P 04-08-16 J. Hoak Deposition Transcript Excerpts, #18 Exhibit Q 05-05-16 A. Schlickman Deposition Transcript Excerpts, #19 Exhibit R 05-05-16 A. Schlickman Deposition Exhibit 3765)This document and/or certain attachments are restricted to case participants and attorneys of record should use their efiling login and password to view this document(Nelson, Michael) Modified on 7/18/2016 to create link to #1789 Motion to enforce compulsion(lh).
July 15, 2016 Filing 1791 DECLARATION of - First Declaration of Michael J. Nelson in Support of Georgia-Pacific's Motion to Enforce Compulsion Order Against Appvion #1789 (Attachments: #1 Exhibit Index, #2 Cover Letter, #3 Exhibit 1 04-05-12 Letter, #4 Exhibit 1A 04-05-12 Letter, #5 Exhibit 2 05-02-14 API Arbitration Brief, #6 Exhibit 2A 05-16-14 API Arbitration Brief, #7 Exhibit 2B 11-25-12 Email, #8 Exhibit 3 10-09-95 Letter, #9 Exhibit 4 08-05-97 Letter, #10 Exhibit 5 03-20-12 Email, #11 Exhibit 6 10-14-12 Email, #12 Exhibit 7 04-28-11 Email, #13 Exhibit 8 11-16-11 Email, #14 Exhibit 9 08-21-95 Letters, #15 Exhibit 10 02-13-96 Letter, #16 Exhibit 11 02-16-96 Letter, #17 Exhibit 12 01-12-98 Letter, #18 Exhibit 13 04-28-98 Letter, #19 Exhibit 14 06-29-08 Letter, #20 Exhibit 15 10-08-03 Letter, #21 Exhibit 16 03-05-11 Letter, #22 Exhibit 17 03-23-11 Email, #23 Exhibit 18 05-16-11 Email, #24 Exhibit 19 11-11-11 Email, #25 Exhibit 20 11-30-11 Email, #26 Exhibit 21 01-11-12 Letter, #27 Exhibit 22 01-17-12 Email, #28 Exhibit 23 03-08-12 Email, #29 Exhibit 24 09-25-13 Letter, #30 Exhibit 25 05-02-14 NCR Arbitration Brief, #31 Exhibit 25A 05-16-14 NCR Arbitration Brief, #32 Exhibit 26 06-23-13 BAT Arbitration Motion, #33 Exhibit 27 03-03-14 API Opening Arbitration Presentation, #34 Exhibit 28 09-28-05 NCR v API Document, #35 Exhibit 29 03-03-14 Arbitration Hearing Transcript, #36 Exhibit 30 03-04-14 Arbitration Hearing Transcript, #37 Exhibit 31 02-06-14 B. Tauscher Arbitration Deposition Transcript, #38 Exhibit 32 02-06-14 B. Tauscher Arbitration Deposition Ex. 14 Excerpt, #39 Exhibit 33 02-14-13 Memorandum, #40 Exhibit 34 10-07-13 Invoice Review, #41 Exhibit 35 01-16-12 Letter, #42 Exhibit 36 01-16-12 Unredacted Letter, #43 Exhibit 37 01-18-12 Email, #44 Exhibit 38 03-07-08 Invoice Transmittal, #45 Exhibit 39 03-14-08 Memorandum, #46 Exhibit 40 09-08-11 Email, #47 Exhibit 41 09-12-11 Email, #48 Exhibit 42 09-30-14 Funding Agreement, #49 Exhibit 42A 09-30-14 Funding Agreement)This document and/or certain attachments are restricted to case participants and attorneys of record should use their efiling login and password to view this document(Nelson, Michael) Modified on 7/18/2016 to create link to #1789 Motion (lh).
July 15, 2016 Filing 1790 BRIEF in Support filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1789 MOTION to Enforce Compulsion Order Against Appvion - Redacted Georgia-Pacifics Memorandum of Law in Support of its Motion to Enforce Compulsion Order Against Appvion. (Attachments: #1 Cover Letter, #2 Restricted Georgia-Pacifics Memorandum of Law in Support of its Motion to Enforce Compulsion Order Against Appvion)This document and/or certain attachments are restricted to case participants and attorneys of record should use their efiling login and password to view this document(Alexander, Mary)
July 15, 2016 Filing 1789 MOTION to Enforce Compulsion Order Against Appvion by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Attachments: #1 Appendix A To GPS Motion to Enforce Compulsion Order Against Appvion)(Alexander, Mary)
July 11, 2016 Opinion or Order Filing 1788 ORDER signed by Chief Judge William C Griesbach on 7-11-16 granting #1775 Motion to clarify. (cc: all counsel) (Griesbach, William)
June 27, 2016 Filing 1787 DECLARATION of Francis A. Citera in Support of P. H. Glatfelter Company's Reply Memorandum in Support of Its Motion for Clarification of May 4, 2016 Decision (Attachments: #1 Exhibit A - Excerpt of Brian Tauscher Deposition Vol I, #2 Exhibit B - Excerpt of Brian Tauscher Deposition Vol II)This document and/or certain attachments are restricted to case participants and attorneys of record should use their efiling login and password to view this document(Citera, Francis)
June 27, 2016 Filing 1786 REPLY BRIEF in Support filed by PH Glatfelter Company re #1775 MOTION to Clarify May 4, 2016 Decision . (Mandelbaum, David)
June 21, 2016 Filing 1785 NOTICE of Appearance by Nicholas A McDaniel on behalf of United States of America. Attorney(s) appearing: Nicholas McDaniel (McDaniel, Nicholas)
June 15, 2016 Filing 1784 NOTICE of Appearance by Jacqueline D Harrington on behalf of NCR Corporation, NCR Corporation. Attorney(s) appearing: Jacqueline Harrington (Harrington, Jacqueline)
June 14, 2016 Filing 1783 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Hearing was held on 6/14/2016. Magistrate Judge Aaron Goodstein discussed with counsel the feasibility of continuing settlement discussions between Appvion, NCR and a group of five defendants. Counsel will follow-up with Judge Goodstein by telephone regarding the matters discussed. (dmm)
June 9, 2016 Filing 1782 RESPONSE to Motion filed by Appvion Inc re #1775 MOTION to Clarify May 4, 2016 Decision . (Ragatz, Ronald)
May 31, 2016 Filing 1781 DECLARATION of Jacqueline D. Harrington in Support of Motion to Compel United States to Produce Certain PCB Mass Discharge Documents (Attachments: #1 Exhibit A - March 4, 2016 Letter from K. Furrie to All Parties, #2 Exhibit B - J. Harrington/K. Furrie E-mail Communications (March 15, 2016-May 6, 2016), #3 Exhibit C - May 12, 2016 Letter from K. Furrie re: Inadvertent Production, #4 Exhibit D - Excerpts from U.S. Privilege Log for Inadvertent Production (provided May 12, 2016), #5 Exhibit E - J. Harrington/K. Furrie E-mail Communications (May 12-25, 2016), #6 Exhibit F - 2000 Report of Gary Amendola, #7 Exhibit G - May 2000 Letter Correspondence re: 2000 Report of Gary Amendola, #8 Exhibit H - July 29, 2011 Declaration of Randall M. Stone, #9 Exhibit I - 2001 Report of Gary Amendola, #10 Exhibit J - Excerpts from 2002 Fort James Consent Decree, #11 Exhibit K - Plaintiffs J. Br. in Supp. of Mot. to Enter Consent Decree with Fort James, #12 Exhibit L - Excerpts from U.S. Enf. App. Resp. Br., #13 Exhibit M - Redacted Copy of EPA002495-EPA002599 (provided May 17, 2016))(McAtee, Darin)
May 31, 2016 Filing 1780 BRIEF in Support filed by NCR Corporation re #1779 MOTION to Compel United States to Produce Certain PCB Mass Discharge Documents . (McAtee, Darin)
May 31, 2016 Filing 1779 MOTION to Compel United States to Produce Certain PCB Mass Discharge Documents by NCR Corporation. (McAtee, Darin)
May 23, 2016 Filing 1778 LETTER from United States of America Regarding May 16, 2016, Motion for Clarification. (Levin, Joshua)
May 17, 2016 Filing 1777 BRIEF in Support filed by US Paper Mills Corp re #1775 MOTION to Clarify May 4, 2016 Decision . (Hansen, Scott)
May 16, 2016 Filing 1776 BRIEF in Support filed by PH Glatfelter Company re #1775 MOTION to Clarify May 4, 2016 Decision . (Mandelbaum, David)
May 16, 2016 Filing 1775 MOTION to Clarify May 4, 2016 Decision by PH Glatfelter Company. (Attachments: #1 Text of Proposed Order)(Mandelbaum, David)
May 4, 2016 Opinion or Order Filing 1774 ORDER signed by Chief Judge William C Griesbach on 5-4-16 denying #1757 Motion for Sanctions. (cc: all counsel) (Griesbach, William)
April 18, 2016 Filing 1773 REPLY BRIEF in Support filed by PH Glatfelter Company re #1757 MOTION for Sanctions . (Mandelbaum, David)
April 5, 2016 Filing 1772 Minute Entry for Follow-up Settlement conferences held before Magistrate Judge Aaron E Goodstein: Magistrate Judge Aaron Goodstein held a series of ex parte telephone conversations with each of the attorneys for the respective defendants. These telephone conversations were conducted on March 10, 14, 28, 2016 and April 1, 4, 2016. On todays date, the Judge Goodstein sent an email to counsel establishing a schedule for ex parte submissions regarding continuing settlement discussions. (dmm)
April 1, 2016 Filing 1771 DECLARATION of Ronald R. Ragatz (Attachments: #1 Exhibit Ex A - Appvion's Supp Response to Defendant US Paper Mill's First Discovery Requests, #2 Exhibit Ex B - Ltr from Appvion to Glatfelter dated January 28, 2016, #3 Exhibit Ex C - Ltr from Appvion to Glatfelter and Other Defendants dated February 12, 2016)(Ragatz, Ronald)
April 1, 2016 Filing 1770 BRIEF in Opposition filed by Appvion Inc re #1757 MOTION for Sanctions filed by Defendant P.H. Glatfelter Company. (Ragatz, Ronald)
March 30, 2016 Opinion or Order Filing 1769 ORDER signed by Chief Judge William C Griesbach on 3-30-16 denying #1748 Motion for Protective Order; granting #1751 Motion to Compel; denying #1766 Motion for Leave to File; denying #1768 Motion for Leave to File. (cc: all counsel) (Griesbach, William)
March 24, 2016 Filing 1768 MOTION for Leave to File - Georgia-Pacific's Civil L.R. 7(1) Motion for Leave to File Sur-Sur-Reply Memorandum in Support of its Motion for Protective Order to Prevent the Depositions of Georgia-Pacific's Counsel by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Attachments: #1 Exhibit A - Proposed Sur-Sur-Reply, #2 Exhibit B - E-Mail dated March 23, 2016)(Alexander, Mary)
March 23, 2016 Opinion or Order Filing 1767 SCHEDULING ORDER: signed by Chief Judge William C Griesbach on 3/23/2016. Initial Disclosures due 6/1/2016. Discovery due by 8/19/2016. Expert disclosures and reports due by 9/2/2016. Rebuttal expert disclosures and reports due by 10/14/2016. Close of Expert Discovery and Dipositive Motions due by 11/22/2016. Pretrial briefs due 3/15/2017. Final Pretrial Conference set for 3/23/2017 01:30 PM and Court Trial set for 3/27/2017 08:30 AM, both to be held at the Federal Courthouse, 517 E. Wisconsin Ave., Milwaukee, WI 53202 before Chief Judge William C Griesbach. Courtroom information to be provided at a later date (cc: all counsel)(Griesbach, William)
March 23, 2016 Filing 1766 MOTION for Leave to File a Sur-Response to the Reply Brief in Support of GP's Motion for a Protective Order by NCR Corporation. (Attachments: #1 NCR Corporation's Sur-Response To GP's Reply Brief In Support Of Its Motion For A Protective Order, #2 Exhibit A--Excerpts from the Deposition Transcript of Jennifer Daniels)(McAtee, Darin)
March 21, 2016 Filing 1765 LETTER from Darin P. McAtee to Judge Griesbach regarding a revised scheduling order. (Attachments: #1 Exhibit A)(McAtee, Darin)
March 21, 2016 Filing 1764 DECLARATION of Michael J. Nelson (Supplemental) (Attachments: #1 Exhibit 21: September 6, 2011 email and its attachment, #2 Exhibit 22: March 8, 2012 email and its attachment, #3 Exhibit 23: March 19, 2013 email and its attachment, #4 Exhibit 24: March 31, 2013 letter, #5 Exhibit 25: March 4, 2015 email and its attachment, #6 Exhibit 26: November 2, 2015 email and October 30, 2015 email with its attachments)(Nelson, Michael)
March 21, 2016 Filing 1763 REPLY BRIEF in Support filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1748 MOTION for Protective Order to Prohibit the Depositions of Georgia-Pacific's Counsel . (Alexander, Mary)
March 21, 2016 Filing 1762 NOTICE of Appearance by Tiffany M Andras on behalf of PH Glatfelter Company. Attorney(s) appearing: Tiffany M. Andras (Andras, Tiffany)
March 18, 2016 Opinion or Order Filing 1761 ORDER OF DISMISSAL - CBC Coating Inc terminated. Signed by Chief Judge William C Griesbach on 03/18/2016. (cc: all counsel)(Griesbach, William)
March 17, 2016 Filing 1760 STIPULATION of Dismissal by Appvion Inc. (Attachments: #1 Text of Proposed Order Order of Dismissal)(Ragatz, Ronald)
March 9, 2016 Filing 1759 DECLARATION of David G. Mandelbaum in Support of P.H Glatfelter Companys Memorandum in Support of its Motion for Sanctions Against Appvion, Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Mandelbaum, David)
March 9, 2016 Filing 1758 BRIEF in Support filed by PH Glatfelter Company re #1757 MOTION for Sanctions . (Mandelbaum, David)
March 9, 2016 Filing 1757 MOTION for Sanctions by PH Glatfelter Company. (Attachments: #1 Text of Proposed Order)(Mandelbaum, David)
March 7, 2016 Filing 1756 RESPONSE to Motion filed by NCR Corporation re #1751 Rule 7(h) Expedited Non-Dispositive MOTION to Compel insurance information . (McAtee, Darin)
March 3, 2016 Filing 1755 DECLARATION of Darin P. McAtee in Support of NCR Corporation's Opposition to Georgia-Pacific's Motion for Protective Order to Prohibit Depositions of Georgia-Pacific Witnesses (Attachments: #1 Dec. 1, 2014 E-mail, #2 April 23, 2013 E-mail, #3 March 30, 2013 E-mail, #4 April 29, 2009 E-mail, #5 March 10, 2008 E-mail, #6 April 3, 2012 E-mail, #7 Massillon Mgmt., LLC v. Americold Realty Trust, #8 Armada (Singapore) Pte Ltd. v. Amcol Int'l Corp., #9 Wilson v. O'Brien, #10 Quality Croutons, Inc. v. George Weston Bakeries, Inc., #11 Newell v. Wis. Teamsters Joint Council No. 39, #12 Lincoln Nat'l Life Ins. v. TCF Nat'l Bank, #13 Srail v. Vill. Lisle, #14 Bybee Farms LLC v. Snake River Sugar Co., #15 Pipefitters Local No. 636 Pension Fund v. Towers, Perrin, Forster & Crosby, Inc., #16 Murphy v. Adelphia Recovery Trust)(McAtee, Darin)
March 3, 2016 Filing 1754 BRIEF in Opposition filed by NCR Corporation re #1748 MOTION for Protective Order to Prohibit the Depositions of Georgia-Pacific's Counsel ("NCR Corporation's Opposition to Georgia-Pacific's Motion for Protective Order to Prohibit Depositions of Georgia-Pacific Witnesses"). (McAtee, Darin)
February 26, 2016 Opinion or Order TEXT ONLY ORDER approving #1753 Letter Request for extension to March 7, 2016, for NCR to respond to #1751 Motion to Compel, signed by Chief Judge William C Griesbach on 02/26/2016. (cc: all counsel)(Griesbach, William)
February 25, 2016 Filing 1753 LETTER from Darin P. McAtee to Judge Griesbach regarding briefing schedule. (McAtee, Darin)
February 18, 2016 Filing 1752 DECLARATION of Heather A. Waller in support of expedited non-dispositive motion to compel insurance information #1751 (Attachments: #1 Exhibit 1 - Meet-and-Confer Letter from GP to NCR dated September 18, 2015, #2 Exhibit 2 - Meet-and-Confer Letter from GP to NCR dated October 2, 2015, #3 Exhibit 3 - Meet-and-Confer Letter from GP to NCR dated November 17, 2015, #4 Exhibit 4 - Meet-and-Confer Letter from NCR to GP dated December 1, 2015, #5 Exhibit 5 - Meet-and-Confer Letter from GP to NCR dated December 15, 2015, #6 Exhibit 6 - Meet-and-Confer Email from NCR to GP dated February 17, 2016)(Waller, Heather)
February 18, 2016 Filing 1751 Rule 7(h) Expedited Non-Dispositive MOTION to Compel insurance information by Georgia-Pacific LLC. (Waller, Heather)
February 8, 2016 Filing 1750 DECLARATION of Michael J. Nelson (Attachments: #1 Exhibit 1 - GPs Second Supplement to Rule 26(a)(1) Initial Disclosures dated January 23, 2015, #2 Exhibit 2 - NCR Corporations (NCR) Supplement for FRG Counterclaims to Initial Rule 26(a)(1) Disclosures dated January 23, 2015, #3 Exhibit 3 - GPs Requests for Production, Requests for Admission, and Interrogatories to NCR dated February 2, 2015, #4 Exhibit 4 - April 16, 2015 email and its attachment, #5 Exhibit 5 - July 20, 2015 letter, #6 Exhibit 6 - August 17, 2015 email, #7 Exhibit 7 - August 19, 2015 email, #8 Exhibit 8 - August 19, 2015 email, #9 Exhibit 9 - August 24, 2015 email, #10 Exhibit 10 - September 3, 2015 email, #11 Exhibit 11 - September 23, 2015 email, #12 Exhibit 12 - November 30, 2015 email, #13 Exhibit 13 - September 10, 2015 email, #14 Exhibit 14 - December 20, 2015 email, #15 Exhibit 15 - January 14, 2016 email, #16 Exhibit 16 - Excerpt of a January 28, 2016 email, #17 Exhibit 17 - Declaration of Tye G. Darland dated February 8, 2016, #18 Exhibit 18 - Declaration of John E. Burgess dated February 8, 2016, #19 Exhibit 19 - GPs Objections And Responses to NCRs First Interrogatories And Second Requests For Production Following Remand dated September 14, 2015, #20 Exhibit 20 - July 24, 2015 email)(Nelson, Michael)
February 8, 2016 Filing 1749 BRIEF in Support filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1748 MOTION for Protective Order to Prohibit the Depositions of Georgia-Pacific's Counsel . (Alexander, Mary)
February 8, 2016 Filing 1748 MOTION for Protective Order to Prohibit the Depositions of Georgia-Pacific's Counsel by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Alexander, Mary)
January 28, 2016 Filing 1747 NOTICE of Appearance by Kathleen M Kline on behalf of PH Glatfelter Company. Attorney(s) appearing: Kathleen M. Kline (Kline, Kathleen)
November 12, 2015 Opinion or Order TEXT ONLY ORDER adopting new schedule signed by Chief Judge William C Griesbach on 11-12-15. Fact discovery due March 31, 2016; Opening Expert Reports April 29, 2016; Rebuttal reports June 10, 2016; Close of Expert Discovery July 29, 2016; Dispositive Motions due August 19, 2016; Pretrial briefs due January 3, 2017; Pretrial Conference (Milwaukee) January 4, 2017, 10:00 a.m.; Trial to begin Monday January 23, 2017. (cc: all counsel)(Griesbach, William)
November 12, 2015 NOTICE of Electronic Filing Error re #1745 Letter, #1746 Letter ; All documents should contain an electronic signature. These documents do not need to be re-filed; Please refer to the policies and procedures for electronic case filing and the user manual found at www.wied.uscourts.gov. (mec)
November 11, 2015 Filing 1746 LETTER from Scott W. Hansen . (Hansen, Scott)
November 11, 2015 Filing 1745 LETTER from Mary Rose Alexander Regarding Case Management Scheduling. (Alexander, Mary)
November 10, 2015 Opinion or Order Filing 1744 ORDER signed by Chief Judge William C Griesbach on 11-10-15 denying #1670 Motion to Amend/Correct (Motion for Protective Order); granting in part and denying in part #1683 Motion to Compel; granting in part and denying in part #1687 Motion to Compel; granting #1696 Motion for Summary Judgment; granting #1715 Motion for Judgment on the Pleadings; granting #1717 Motion for Judgment on the Pleadings. (cc: all counsel) (Griesbach, William)
October 27, 2015 Filing 1743 NOTICE by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC of Withdrawal of Margrethe K. Kearney as Counsel of Record (Kearney, Margrethe)
September 8, 2015 Filing 1742 Minute Entry for proceedings held before Chief Judge William C Griesbach: Scheduling Conference held on 9/8/2015, Fact Discovery due by 11/13/2015, Close of Expert Discovery due by 4/22/2016, Opening Expert Reports due by 1/15/2016, Rebuttal Expert Reports due by 2/26/2016, Close of Expert Discovery by 4/22/2016, Motions due by 5/2/2016, Pretrial Briefs due by 6/15/2016, Final Pretrial Conference set for 6/29/2016 01:30 PM before Chief Judge William C Griesbach. Jury Trial set for 7/18/2016 08:30 AM before Chief Judge William C Griesbach. (Tape #090815) (cav)
September 8, 2015 NOTICE of Electronic Filing Error re #1741 Supplement filed by WTM I Company ; Certain discovery documents should not be filed. Please see Fed. R. Civ. P. 5(d) for further information. The document has been replaced with a copy of Rule 5. Discovery documents should be served on opposing counsel in paper format; Please refer to the policies and procedures for electronic case filing and the user manual found at www.wied.uscourts.gov (tlf)
September 4, 2015 Filing 1741 SUPPLEMENT by WTM I Company WTM 1 Company's Third Supplement to Rule 26(a)(1) Initial Disclosures. (Peterson, Nancy)
September 4, 2015 Filing 1740 LETTER from Darin P. McAtee to Chief Judge Griesbach re September 8, 2015 telephonic status conference. (McAtee, Darin)
September 2, 2015 NOTICE of RESCHEDULED HEARING: Telephone Status Conference rescheduled to 9/8/2015 02:00 PM before Chief Judge William C Griesbach. Instructions: Participants are to call in to 1-888-273-3658, using Access Code 4416978, and Security Code 0016. Verification of your participation should be sent to wied_clerks_gb@wied.uscourts.gov. Counsel who had confirmed their appearance for the previous date will need to re-confirm if they will appear on 9/8/2015. Please contact the Office of the Clerk at 920-455-7381 if you should have any questions. (cc: all counsel)(tlf)
August 31, 2015 NOTICE of Hearing: Telephone Status Conference set for 9/14/2015 10:00 AM before Chief Judge William C Griesbach. Instructions: Participants are to call in to 1-888-273-3658, using Access Code 4416978, and Security Code 0016. Verification of your participation should be sent to wied_clerks_gb@wied.uscourts.gov. Please contact the Office of the Clerk at 920-455-7381 if you should have any questions. (cc: all counsel)(tlf)
August 27, 2015 Filing 1739 LETTER from Scott W. Hansen regarding status conference. (Hansen, Scott)
August 20, 2015 Filing 1738 NOTICE by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC of withdrawal of counsel (Kearney, Margrethe)
August 19, 2015 Filing 1737 LETTER from P. H. Glatfelter Co. to the Court requesting a case management conference . (Mandelbaum, David)
August 12, 2015 Filing 1736 NOTICE by PH Glatfelter Company of Order Granting P. H. Glatfelter Company's Motion to Transfer to the Eastern District of Wisconsin (Attachments: #1 Exhibit A -- Order Granting P. H. Glatfelter Company's Motion to Transfer to the Eastern District of Wisconsin)(Citera, Francis)
August 3, 2015 Filing 1735 REPLY BRIEF in Support filed by Appvion Inc re #1715 MOTION for Judgment on the Pleadings as to Georgia-Pacific's Counterclaims to the Ninth Amended Complaint . (Ragatz, Ronald)
August 3, 2015 Filing 1734 REPLY BRIEF in Support filed by Appvion Inc re #1717 MOTION for Judgment on the Pleadings as to P.H. Glatfelter Company's Contribution Counterclaim to the Ninth Amended Complaint . (Ragatz, Ronald)
July 31, 2015 Filing 1733 NOTICE by NCR Corporation, NCR Corporation Notice of Withdrawal (Sobota, Margaret)
July 30, 2015 Filing 1732 NOTICE of Appearance by Joshua D Maggard on behalf of WTM I Company. Attorney(s) appearing: Joshua D. Maggard (Maggard, Joshua)
July 27, 2015 Filing 1731 NOTICE of Settlement by Appvion Inc. (Ragatz, Ronald)
July 22, 2015 Filing 1730 NOTICE of Appearance by Lauren R Harpke on behalf of WTM I Company. Attorney(s) appearing: Lauren R. Harpke (Harpke, Lauren)
July 21, 2015 Filing 1729 NOTICE by PH Glatfelter Company of Glatfelter's Motion to Compel Windward Prospects Limited to Produce Documents Pursuant to Glatfelter's Duly Served Subpoena Filed in the District of Massachusetts and Glatfelter's Motion to Transfer to the Eastern District of Wisconsin (Attachments: #1 Exhibit 1 -- P. H. Glatfelter Company's Motion to Compel + Proposed Order, #2 Exhibit 2 -- Memorandum of P. H. Glatfelter Company in Support of its Motion to Compel + Appendices, #3 Exhibit 3 -- P. H. Glatfelter Company's Motion to Transfer to the Eastern District of Wisconsin + Proposed Order, #4 Exhibit 4 -- Memorandum of P. H. Glatfelter Company in Support of its Motion to Transfer, #5 Exhibit 5 -- Declaration of Francis A. Citera is Support of P. H. Glatfelter Company's Motion to Compel and Related Motion to Transfer + Exhibits A-H)(Citera, Francis)
July 17, 2015 Filing 1728 NOTICE of Appearance by Eric L Maassen on behalf of Kimberly-Clark Corporation. Attorney(s) appearing: Eric L. Maassen (Maassen, Eric)
July 17, 2015 Filing 1727 RESPONSE to Motion filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1715 MOTION for Judgment on the Pleadings as to Georgia-Pacific's Counterclaims to the Ninth Amended Complaint . (Alexander, Mary)
July 17, 2015 Filing 1726 BRIEF in Opposition filed by PH Glatfelter Company re #1717 MOTION for Judgment on the Pleadings as to P.H. Glatfelter Company's Contribution Counterclaim to the Ninth Amended Complaint . (Mandelbaum, David)
July 14, 2015 Opinion or Order Filing 1725 ORDER signed by Chief Judge William C Griesbach on 7-14-15 granting #1719 Motion to Compel insurance settlements. (cc: all counsel) (Griesbach, WIlliam)
July 13, 2015 Filing 1724 DECLARATION of Darin P. McAtee In Support of Plaintiff's Response to Georgia-Pacific's Civil L.R. 7(h) Expedited Non-Dispositive Motion to Compel Unredacted Confidential Insurance Settlement Agreements with Non-Consenting Carriers (Attachments: #1 Exhibit 1 - 2/20/2015 Letter to Insurers, #2 Exhibit 2 - American Needle v. New Orleans, #3 Exhibit 3 - Appleton Papers Inc. v. George A. Whiting Paper Co.)(McAtee, Darin)
July 13, 2015 Filing 1723 RESPONSE to Motion filed by NCR Corporation re #1719 Rule 7(h) Expedited Non-Dispositive MOTION to Compel insurance settlement information . (McAtee, Darin)
July 2, 2015 Filing 1722 BRIEF in Support filed by Kimberly-Clark Corporation re #1696 MOTION for Summary Judgment - Reply Brief. (Slack, Sarah)
July 2, 2015 Filing 1721 NOTICE of Appearance by Heather A Waller on behalf of Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. Attorney(s) appearing: Heather A. Waller (Waller, Heather)
July 2, 2015 Filing 1720 DECLARATION of MICHAEL J. NELSON In support of Georgia-Pacific's motion to compel insurance settlement information (Attachments: #1 Exhibit A - GPs Requests for Production of Documents, Requests for Admission, and Interrogatories to NCR Corporation dated February 2, 2015, #2 Exhibit B - NCRs Responses to GPs Requests for Production of Documents, Requests for Admission, and Interrogatories dated March 9, 2015, #3 Exhibit C - Meet-and-Confer Letter from GP to NCR dated April 3, 2015, #4 Exhibit D - April 13 and April 17, 2015 email communications with Darin McAtee and Jacqueline Harrington)(Alexander, Mary)
July 2, 2015 Filing 1719 Rule 7(h) Expedited Non-Dispositive MOTION to Compel insurance settlement information by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Alexander, Mary)
June 23, 2015 Filing 1718 BRIEF in Support filed by Appvion Inc re #1717 MOTION for Judgment on the Pleadings as to P.H. Glatfelter Company's Contribution Counterclaim to the Ninth Amended Complaint . (Ragatz, Ronald)
June 23, 2015 Filing 1717 MOTION for Judgment on the Pleadings as to P.H. Glatfelter Company's Contribution Counterclaim to the Ninth Amended Complaint by Appvion Inc. (Ragatz, Ronald)
June 23, 2015 Filing 1716 BRIEF in Support filed by Appvion Inc re #1715 MOTION for Judgment on the Pleadings as to Georgia-Pacific's Counterclaims to the Ninth Amended Complaint . (Ragatz, Ronald)
June 23, 2015 Filing 1715 MOTION for Judgment on the Pleadings as to Georgia-Pacific's Counterclaims to the Ninth Amended Complaint by Appvion Inc. (Ragatz, Ronald)
June 15, 2015 Filing 1714 Appvion's ANSWER to Counterclaim re #1705 of Georgia-Pacific filed by Appvion Inc. (Ragatz, Ronald)
June 15, 2015 Filing 1713 Appvion's ANSWER to Counterclaim re #1704 of CBC Coating, Inc. filed by Appvion Inc. (Ragatz, Ronald)
June 15, 2015 Filing 1712 Appvion's ANSWER to Counterclaim re #1703 of P.H. Glatfelter filed by Appvion Inc. (Ragatz, Ronald)
June 15, 2015 Filing 1711 ANSWER to Complaint (Docket Number 1704). ("Plaintiff NCR Corporation's Answer and Affirmative Defenses to Defendant CBC Coating, Inc.'s Answer and Affirmative Defenses to Appvion, Inc.'s Ninth Amended Complaint and Amended Counterclaims") by NCR Corporation.(McAtee, Darin)
June 15, 2015 Filing 1710 ANSWER to #1703 Answer to Amended Complaint,,, Counterclaim,, by NCR Corporation.(McAtee, Darin)
June 15, 2015 Filing 1709 DECLARATION of Darin P. McAtee in Support of Plaintiff's Response to Kimberly-Clark's Corporation's Motion for Summary Judgment (Docket Number 1708) (Attachments: #1 Ex 1 - September 29, 1959 Letter, #2 Ex 2 - October 23, 1959 Letter, #3 Ex 3 - October 14, 1959 Letter, #4 Ex 4 - July 19, 1960 Letter, #5 Ex 5 - January 18, 1968 Letter, #6 Ex 6 - Plasticizer Call Report, #7 Ex 7 - US Patent 3903352, #8 Ex 8 - February 17, 1972 Letter)(McAtee, Darin)
June 15, 2015 Filing 1708 RESPONSE to Motion filed by NCR Corporation re #1696 MOTION for Summary Judgment ("NCR CORPORATION'S RESPONSE TO KIMBERLY-CLARK CORPORATION'S MOTION FOR SUMMARY JUDGMENT"). (McAtee, Darin)
June 3, 2015 Filing 1707 STIPULATED PROTECTIVE ORDER (cc: all counsel)(Griesbach, William)
June 2, 2015 Filing 1706 NOTICE of Appearance by Mathew R Korte on behalf of Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. Attorney(s) appearing: Mathew R. Korte (Korte, Mathew)
May 29, 2015 Filing 1705 Georgia-Pacific's ANSWER to #1617 Amended Complaint, and Affirmative Defenses Against Ninth Amended Complaint of Plaintiff Appvion, Inc. and, COUNTERCLAIM against Appvion Inc filed by Georgia-Pacific LLC, Fort James Corporation, Georgia-Pacific Consumer Products LP. by Georgia-Pacific LLC, Fort James Corporation, Georgia-Pacific Consumer Products LP.(Alexander, Mary)
May 29, 2015 Filing 1704 ANSWER to Complaint AND COUNTERCLAIM against Appvion, Inc. and NCR Corporation filed by CBC Coating Inc . (Lovern, Susan)
May 29, 2015 Filing 1703 ANSWER to #1617 Amended Complaint, , COUNTERCLAIM against Appvion Inc, NCR Corporation filed by PH Glatfelter Company. by PH Glatfelter Company. (Attachments: #1 Exhibit 1997 State Agreement, #2 Exhibit Supplemental State Agreement, #3 Exhibit 1997 Interim Funding Agreement, #4 Exhibit FRG Custodial Account Agreement, #5 Exhibit 1999 Interim Funding Agreement, #6 Exhibit August 2, 2012 Glatfelter Request, #7 Exhibit August 14, 2012 NCR Response)(Mandelbaum, David)
May 29, 2015 Filing 1702 Georgia-Pacific's Amended ANSWER to Counterclaim re #1634 and Affirmative Defenses to P.H. Glatfelter Company filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Alexander, Mary)
May 28, 2015 Filing 1701 Rule 7(h) Expedited Non-Dispositive MOTION for Protective Order ("Plaintiff NCR Corporation's Unopposed Civil L.R. 7(h) Expedited Non-Dispositive Motion for Entry of a Stipulated Protective Order") by NCR Corporation. (Attachments: #1 Declaration of Darin P. McAtee in Support of Plaintiff NCR Corporation's Unopposed Civil L.R. 7(h) Expedited Non-Dispositive Motion for Entry of a Stipulated Protective Order, #2 Stipulated Protective Order)(McAtee, Darin)
May 15, 2015 Opinion or Order Filing 1700 ORDER signed by Chief Judge William C Griesbach on 5/15/2015 denying #1627 Motion to Dismiss; granting #1628 Motion for Judgment on the Pleadings and #1655 Motion for Judgment; denying #1635 Motion to Dismiss; and #1643 Motion to Dismiss for Failure to State a Claim ; denying #1681 Motion to Compel; and granting #1668 Motion for Leave to File a Sur-Reply. (cc: all counsel) (Griesbach, William)
May 14, 2015 Filing 1699 DECLARATION of Steven P. Bogart in Support of U.S. Paper's Motion to Compel (Attachments: #1 Exhibit Ex. A)(Bogart, Steven)
May 14, 2015 Filing 1698 REPLY BRIEF in Support filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, US Paper Mills Corp, WTM I Company re #1683 MOTION to Compel Plaintiff Appvion to Produce Information Concerning Its Indemnity Arrangements and Its Insurance and Other Recoveries. (Bogart, Steven)
May 12, 2015 Filing 1697 BRIEF in Support filed by Kimberly-Clark Corporation re #1696 MOTION for Summary Judgment . (Slack, Sarah)
May 12, 2015 Filing 1696 MOTION for Summary Judgment by Kimberly-Clark Corporation. (Slack, Sarah)
May 7, 2015 Filing 1695 NOTICE of Appearance by Samuel Ross Shealy on behalf of US Paper Mills Corp. Attorney(s) appearing: S. Ross Shealy (Shealy, Samuel)
April 27, 2015 Filing 1694 DECLARATION of Ronald R. Ragatz (Attachments: #1 Exhibit Ex A - Confidential Settlement Agreement dated February 12, 1998, #2 Exhibit Ex B - Arbitration Award dated November 28, 2005, #3 Exhibit Ex C - Confidential Stipulation and Order dated November 5, 2013, #4 Exhibit Ex D - Document entitled "Dredge Volume and Cap/Cover Areas...", #5 Exhibit Ex E - Complaint in Roper et al v Old Republic Ins Co.)(Ragatz, Ronald)
April 27, 2015 Filing 1693 BRIEF in Opposition filed by Appvion Inc re #1687 MOTION to Compel Plaintiff Appvion to Produce Information Concerning its Indemnity Arrangements and its Insurance and Other Recoveries. (Ragatz, Ronald)
April 17, 2015 Filing 1692 REPLY BRIEF in Support filed by Appvion Inc re #1670 MOTION to Amend/Correct Plaintiff Appvion, Inc.'s Motion for Protective Order . (Ragatz, Ronald)
April 8, 2015 Filing 1691 DECLARATION of Ronald R. Ragatz (Attachments: #1 Exhibit Ex A - PHG's Request for Production of Documents and Interrogatories Directed to Windward Prospects Limited)(Ragatz, Ronald)
April 8, 2015 Filing 1690 BRIEF in Opposition filed by Appvion Inc re #1681 Rule 7(h) Expedited Non-Dispositive MOTION to Compel Appvion, Inc. and/or Windward Prospects Limited to Respond to P. H. Glatfelter Company's Interrogatories and Requests for Production of Documents . (Ragatz, Ronald)
April 3, 2015 Filing 1689 DECLARATION of David G. Mandelbaum in Support of the Memorandum of P. H. Glatfelter Company in Opposition to Appvion, Inc.'s Motion for a Protective Order and in Support of Its Motion to Compel Appvion, Inc. to Produce Information Concerning Its Indemnity Arrangements and Its Insurance and Other Recoveries (Attachments: #1 Exhibit A -- Plaintiff Appvion, Inc.'s Response to Defendant P. H. Glatfelter Company's Request for Production of Documents and Interrogatories Directed to Appvion, Inc., #2 Exhibit B -- Page 13 of Paperweight Development Corp.'s Form 10-Q (Quarterly Period Ended September 28, 2014))(Mandelbaum, David)
April 3, 2015 Filing 1688 BRIEF in Support filed by PH Glatfelter Company re #1687 MOTION to Compel Appvion, Inc. to Produce Information Concerning Its Indemnity Arrangements and Its Insurance and Other Recoveries and in Opposition to Appvion, Inc.'s Motion for a Protective Order (Dkt. 1669/1670). (Mandelbaum, David)
April 3, 2015 Filing 1687 MOTION to Compel Appvion, Inc. to Produce Information Concerning Its Indemnity Arrangements and Its Insurance and Other Recoveries by PH Glatfelter Company. (Attachments: #1 Text of Proposed Order)(Mandelbaum, David)
April 3, 2015 Filing 1686 DECLARATION of Michael J. Nelson in Support of #1683 Motion to Compel Appvion to Produce Information and in Opposition to #1669 Appvion Motion for Protective Order (Attachments: #1 Exhibit A - G-P's Req. for Prod. of Doc., Admission & Int. to Appvion, #2 Exhibit B - Appvion's Responses to G-P Discovery Requests, #3 Exhibit C - March 17, 2015 Nelson to Ragatz and Birke Meet & Confer Letter)(Bogart, Steven) Modified on 4/6/2015 (aw).
April 3, 2015 Filing 1685 Scott W. Hansen DECLARATION in Support of #1683 Motion to Compel Appvion to Produce Information and in Opposition to #1669 Appvion Motion for Protective Order (Attachments: #1 Exhibit A - USP Int. & Doc. Requests to Appvion, #2 Exhibit B - Excerpts from Paperweight Dev. Corp. SEC 10-K/A, #3 Exhibit C - Hultgren Deposition Excerpts, #4 Exhibit D - Appvion Responses to USP Int. & Doc. Requests, #5 Exhibit E - Hansen/Birke E-mail Communications)(Bogart, Steven) Modified on 4/6/2015 (aw).
April 3, 2015 Filing 1684 BRIEF in Support filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, US Paper Mills Corp, WTM I Company re #1683 MOTION to Compel Plaintiff Appvion to Produce Information and in Opposition to Appvion's Motion for Protective Order #1669 . (Bogart, Steven) Modified on 4/6/2015 (aw).
April 3, 2015 Filing 1683 MOTION to Compel Plaintiff Appvion to Produce Information by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, US Paper Mills Corp, WTM I Company. (Bogart, Steven)
March 30, 2015 Filing 1682 DECLARATION of Francis A. Citera in Support of P. H. Glatfelter Company's Rule 7(h) Expedited Non-Dispositive Motion to Compel Appvion, Inc. and/or Windward Prospects Limited to Respond to P. H. Glatfelter Company's Interrogatories and Requests for Production of Documents (Attachments: #1 Exhibit A -- Glatfelter's March 25, 2015 Letter, #2 Exhibit B -- Appvion's March 26, 2015 Response, #3 Exhibit C -- B.A.T. Industries plc v. Windward Prospects Ltd and Appleton Papers, 2013 EWHC 4087 (Comm), #4 Exhibit D -- Returned Unopened Envelope)(Citera, Francis)
March 30, 2015 Filing 1681 Rule 7(h) Expedited Non-Dispositive MOTION to Compel Appvion, Inc. and/or Windward Prospects Limited to Respond to P. H. Glatfelter Company's Interrogatories and Requests for Production of Documents by PH Glatfelter Company. (Attachments: #1 Text of Proposed Order)(Citera, Francis)
March 30, 2015 Filing 1680 REPLY BRIEF in Support filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1643 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Partial) of P.H. Glatfelter Company's Counterclaims . (Alexander, Mary)
March 25, 2015 Filing 1679 NOTICE OF WITHDRAWL OF COUNSEL for Defendant Green Bay Packaging, Inc. Docketed as - LETTER from von Briesen & Roper SC requesting that they no longer be notified of filings in this matter (notification turned off) (vkb) Modified on 3/25/2015 to reflect correct event (cav).
March 25, 2015 Filing 1678 NOTICE of Appearance by Laura E Callan on behalf of City of Appleton. Attorney(s) appearing: Laura E. Callan (Callan, Laura)
March 20, 2015 Filing 1677 DECLARATION of David G. Mandelbaum in Support of P. H. Glatfelter Company's Memorandum in Opposition to Appvion, Inc.'s Civil L.R. 7(h) Expedited Non-Dispositive Motion for Leave to File a Surreply in Opposition to P. H. Glatfelter's Motion to Dismiss the Ninth Amended Complaint of Appvion, Inc., or in the Alternative, for a More Definite Statement (Attachments: #1 Exhibit Exhibit A -- 03/11/15 Email from Ronald Ragatz)(Mandelbaum, David)
March 20, 2015 Filing 1676 BRIEF in Opposition filed by PH Glatfelter Company re #1668 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File A Surreply in Opposition to PH Glatfelter's Motion to Dismiss the Ninth Amended Complaint of Plaintiff Appvion, Inc., or in the Alternative for a More Definite Statement. (Mandelbaum, David)
March 17, 2015 Filing 1675 NOTICE of Appearance by Jillian C Bunyan on behalf of PH Glatfelter Company. Attorney(s) appearing: Jillian C. Bunyan; Kaitlyn R. Maxwell (Bunyan, Jillian)
March 16, 2015 Filing 1674 NOTICE by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC Notice of Withdrawal of Counsel - David Leichtman (Conlin, Jan)
March 13, 2015 Filing 1673 RESPONSE to Motion filed by PH Glatfelter Company re #1643 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Partial) of P.H. Glatfelter Company's Counterclaims . (Mandelbaum, David)
March 13, 2015 Filing 1672 DECLARATION of Ronald R. Ragatz (Attachments: #1 Exhibit Ex A - GP's Requests for Production, Requests for Admission, and Interrogatories to Appvion, Inc., #2 Exhibit Ex B - USP's First Set of Interrogatories and Document Requests to Plaintiff Appvion, Inc., #3 Exhibit Ex C - PHG's Requests for Production of Documents and Interrogatories Directed to Appvion, Inc.)(Ragatz, Ronald)
March 13, 2015 Filing 1671 BRIEF in Support filed by Appvion Incorporated re #1670 MOTION to Amend/Correct Plaintiff Appvion, Inc.'s Motion for Protective Order . (Ragatz, Ronald)
March 13, 2015 Filing 1670 MOTION to Amend/Correct Plaintiff Appvion, Inc.'s Motion for Protective Order by Appvion Incorporated. (Attachments: #1 Text of Proposed Order Proposed Order Granting Protective Order)(Ragatz, Ronald)
March 13, 2015 Filing 1669 MOTION for Protective Order by Appvion Incorporated. (Ragatz, Ronald)
March 12, 2015 Filing 1668 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File A Surreply in Opposition to PH Glatfelter's Motion to Dismiss by Appvion Incorporated. (Attachments: #1 Exhibit Appvion's Surreply Memorandum in Opposition to PH Glatfelter's Motion to Dismiss)(Ragatz, Ronald)
March 12, 2015 Filing 1667 RESPONSE to Motion filed by WTM I Company re #1655 MOTION for Judgment on the Pleadings as to Count I of WTM's Counterclaims to the Ninth Amended Complaint (WTM I Company's Renewed Response to Appvion, Inc.'s Renewed Motion for Judgment on the Pleadings as to Count I of WTM I Company's Amended Counterclaims). (Peterson, Nancy)
March 6, 2015 Filing 1666 REPLY BRIEF in Support filed by PH Glatfelter Company re #1627 MOTION to Dismiss Ninth Amended Complaint of Plaintiff Appvion, Inc., or in the Alternative for a More Definite Statement . (Mandelbaum, David)
March 6, 2015 Filing 1665 REPLY BRIEF in Support filed by CBC Coating Inc, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1635 MOTION to Dismiss Appvion, Inc.'s Ninth Amended Complaint . (Alexander, Mary)
March 6, 2015 Filing 1664 REPLY BRIEF in Support filed by Appvion Incorporated re #1628 MOTION for Judgment on the Pleadings as to Count I of Defendant WTM I Company's Amended Counterclaims . (Ragatz, Ronald)
March 3, 2015 Opinion or Order Filing 1663 ORDER signed by Chief Judge William C Griesbach on 3-3-15 granting #1599 Motion for Reconsideration. (cc: all counsel) (Griesbach, William)
February 23, 2015 Filing 1662 NOTICE by City of Appleton of Withdrawal of Margaret I. Hoefer Individually as counsel of record (Kent, Paul)
February 17, 2015 Filing 1661 BRIEF in Opposition filed by Appvion Incorporated re #1635 MOTION to Dismiss Appvion, Inc.'s Ninth Amended Complaint of Georgia-Pacific and CBC Coating, Inc.. (Ragatz, Ronald)
February 17, 2015 Filing 1660 DECLARATION of Dennis P. Birke (Attachments: #1 Exhibit Ex A - Fox River AWA Environmental Indemnity Agreement dated November 9, 2001, #2 Exhibit Ex B - Fox River PDC Environmental Indemnity Agreement dated November 9, 2001)(Ragatz, Ronald)
February 17, 2015 Filing 1659 RESPONSE to Motion filed by WTM I Company re #1628 MOTION for Judgment on the Pleadings as to Count I of Defendant WTM I Company's Amended Counterclaims . (Attachments: #1 Exhibit A to WTM I Company's Response)(Peterson, Nancy)
February 17, 2015 Filing 1658 DECLARATION of Brian Tauscher (Attachments: #1 Exhibit Appvion's Ninth Amended Complaint)(Ragatz, Ronald)
February 17, 2015 Filing 1657 BRIEF in Opposition filed by Appvion Incorporated re #1627 MOTION to Dismiss Ninth Amended Complaint of Plaintiff Appvion, Inc., or in the Alternative for a More Definite Statement . (Ragatz, Ronald)
February 17, 2015 Filing 1656 ANSWER to Counterclaim re #1621 ("Plaintiff NCR Corporation's Answer and Affirmative Defenses to Defendant WTM I's Answer and Counterclaims to Ninth Amended Complaint of Plaintiff Appvion, Inc. and Amended Counterclaims to NCR Corporation's Seventh Amended Complaint") filed by NCR Corporation. (McAtee, Darin)
February 17, 2015 Filing 1655 MOTION for Judgment on the Pleadings as to Count I of WTM's Counterclaims to the Ninth Amended Complaint by Appvion Incorporated. (Ragatz, Ronald)
February 17, 2015 Filing 1654 Appvion, Inc. ANSWER to Counterclaim re #1621 of WTM I Company filed by Appvion Incorporated. (Ragatz, Ronald)
February 17, 2015 Filing 1653 ANSWER to Counterclaim re #1622 ("Plaintiff NCR Corporation's Answer and Affirmative Defenses to Defendant U.S. Paper Mills Corp.'s Amended Counterclaims to Plaintiff Appvion's Ninth Amended Complaint") filed by NCR Corporation. (McAtee, Darin)
February 17, 2015 Filing 1652 Appvion, Inc. ANSWER to Counterclaim re #1625 of Menasha Corporation filed by Appvion Incorporated. (Ragatz, Ronald)
February 17, 2015 Filing 1651 Appvion, Inc.'s ANSWER to Counterclaim re #1624 of City of Appleton filed by Appvion Incorporated. (Ragatz, Ronald)
February 17, 2015 Filing 1650 ANSWER to Counterclaim re #1620 ("Plaintiff NCR Corporation's Answer and Affirmative Defenses to Defendant Neenah-Menasha Sewerage Commission's Answer and Affirmative Defenses to Ninth Amended Complaint and Counterclaim") filed by NCR Corporation. (McAtee, Darin)
February 17, 2015 Filing 1649 ANSWER to Counterclaim re #1625 ("Plaintiff NCR Corporation's Answer and Affirmative Defenses to Defendant Menasha Corporation's Amended Counterclaims to Plaintiff Appvion's Ninth Amended Complaint") filed by NCR Corporation. (McAtee, Darin)
February 17, 2015 Filing 1648 Appvion, Inc.'s ANSWER to #1622 US Paper Mills Amended Counterclaims filed by Appvion Incorporated . (Ragatz, Ronald) Modified on 2/18/2015 to reflect correct event (cav).
February 17, 2015 Filing 1647 ANSWER to Counterclaim re #1624 ("Plaintiff NCR Corporation's Answer and Affirmative Defenses to Defendant City of Appleton's Counterclaim to Plaintiff Appvion's Ninth Amended Complaint") filed by NCR Corporation. (McAtee, Darin)
February 17, 2015 Filing 1646 Amended ANSWER to Counterclaim re #1619 ("Plaintiff NCR Corporation's Amended Answer and Affirmative Defenses to Defendant P.H. Glatfelter Company's Amended Counterclaims to Plaintiffs' Seventh Amended Complaint") filed by NCR Corporation. (McAtee, Darin)
February 17, 2015 Filing 1645 ANSWER to Counterclaim re #1634 and Affirmative Defenses filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Alexander, Mary)
February 17, 2015 Filing 1644 BRIEF in Support filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1643 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Partial) of P.H. Glatfelter Company's Counterclaims . (Alexander, Mary)
February 17, 2015 Filing 1643 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM re #1634 (Partial) of P.H. Glatfelter Company's Counterclaims by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Alexander, Mary)
February 13, 2015 Filing 1642 NOTICE by NCR Corporation, NCR Corporation Notice of Withdrawal of Counsel (Sobota, Margaret)
January 29, 2015 Filing 1641 REPLY BRIEF in Support filed by PH Glatfelter Company re #1599 MOTION for Reconsideration of "Single Site" Ruling . (Attachments: #1 Gidarisingh v. McCaughtry, No. 04-CV-38, 2011 WL 2182044 (E.D. Wis. June 3, 2011), aff'd, 451 F. App'x 572 (7th Cir. 2011))(Holmes, Caleb)
January 28, 2015 Filing 1640 NOTICE by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC of Withdrawal of Arthur F. Foester as Counsel of Record (Kearney, Margrethe)
January 26, 2015 Filing 1639 NOTICE by Menasha Corporation of Withdrawal of Counsel (Erik S. Mroz) (Hunsucker, Philip)
January 26, 2015 Filing 1638 NOTICE of Appearance by Philip C Hunsucker on behalf of Menasha Corporation. Attorney(s) appearing: Anne E. Lynch and Marc A. Shapp (Hunsucker, Philip)
January 26, 2015 Filing 1637 NOTICE of Appearance by Dillon J Ambrose on behalf of Neenah-Menasha Sewerage Commission. Attorney(s) appearing: Dillon J. Ambrose (Ambrose, Dillon)
January 23, 2015 Filing 1636 BRIEF in Support filed by CBC Coating Inc, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1635 MOTION to Dismiss Appvion, Inc.'s Ninth Amended Complaint . (Alexander, Mary)
January 23, 2015 Filing 1635 MOTION to Dismiss Appvion, Inc.'s Ninth Amended Complaint by CBC Coating Inc, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Alexander, Mary)
January 23, 2015 Filing 1634 Defendant P. H. Glatfelter Company's ANSWER to Crossclaim re #1614 Georgia-Pacific Consumer Products LP, Fort James Corporation and Georgia-Pacific LLC against PH Glatfelter Company filed by PH Glatfelter Company. (Mandelbaum, David)
January 23, 2015 Filing 1633 DECLARATION of David G. Mandelbaum in Support of Glatfelter's Motion to Dismiss the Ninth Amended Complaint of Appvion, Inc., or in the Alternative for a More Definite Statement (Attachments: #1 Exhibit A -- Pages from Paperweight Dev. Corp. 2014 Form 10-Q)(Mandelbaum, David)
January 23, 2015 Filing 1632 BRIEF in Support filed by PH Glatfelter Company re #1627 MOTION to Dismiss Ninth Amended Complaint of Plaintiff Appvion, Inc., or in the Alternative for a More Definite Statement . (Attachments: #1 Supplement -- Unreported Cases Cited in Glatfelter's Memorandum of Law in Support of Motion to Dismiss or in Alternative More Definite Statement)(Mandelbaum, David)
January 23, 2015 Filing 1631 ANSWER to Counterclaim re #1618 ("Plaintiff NCR Corporation's Answer and Affirmative Defenses to Amended Counterclaims of WTM I Company to the Seventh Amended Complaint") filed by NCR Corporation. (McAtee, Darin)
January 23, 2015 Filing 1630 BRIEF in Support filed by Appvion Incorporated re #1628 MOTION for Judgment on the Pleadings as to Count I of Defendant WTM I Company's Amended Counterclaims . (Ragatz, Ronald)
January 23, 2015 Filing 1629 ANSWER to Counterclaim re #1619 ("Plaintiff NCR Corporation's Answer and Affirmative Defenses to Defendant P.H. Glatfelter Company's Amended Counterclaims to Plaintiffs' Seventh Amended Complaint") filed by NCR Corporation. (McAtee, Darin)
January 23, 2015 Filing 1628 MOTION for Judgment on the Pleadings as to Count I of Defendant WTM I Company's Amended Counterclaims by Appvion Incorporated. (Ragatz, Ronald)
January 23, 2015 Filing 1627 MOTION to Dismiss Ninth Amended Complaint of Plaintiff Appvion, Inc., or in the Alternative for a More Definite Statement by PH Glatfelter Company. (Attachments: #1 Text of Proposed Order)(Mandelbaum, David)
January 23, 2015 Filing 1626 Plaintiff Appvion, Inc.'s ANSWER to Counterclaim re #1618 filed by Appvion Incorporated. (Ragatz, Ronald)
January 23, 2015 Filing 1625 ANSWER to Complaint AND COUNTERCLAIM against Appvion Inc. and NCR Corporation filed by Menasha Corporation . (Hunsucker, Philip)
January 23, 2015 Filing 1624 City of Appleton's ANSWER to Complaint AND COUNTERCLAIM against NCR and Appvion filed by City of Appleton . (Yde, Richard)
January 23, 2015 Filing 1623 Plaintiff Appvion, Inc.'s ANSWER to Counterclaim re #1619 filed by Appvion Incorporated. (Ragatz, Ronald)
January 23, 2015 Filing 1622 U.S. Paper's ANSWER to #1617 Amended Complaint, , Amended COUNTERCLAIM against Appvion Incorporated, NCR Corporation filed by US Paper Mills Corp. by US Paper Mills Corp.(Bogart, Steven)
January 23, 2015 Filing 1621 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs filed by WTM I Company . (Harbeck, William)
January 23, 2015 Filing 1620 ANSWER to Complaint AND COUNTERCLAIM against NCR Corporation filed by Neenah-Menasha Sewerage Commission . (Mulligan, William)
January 16, 2015 Filing 1619 AMENDED DOCUMENT by PH Glatfelter Company. COUNTERCLAIM by PH Glatfelter Company against NCR Corporation and Appvion Inc (Attachments: #1 Exhibit 1 -- 1997 State Agreement, #2 Exhibit 2 -- Supplemental State Agreement, #3 Exhibit 3 -- 1997 Interim Funding Agreement, #4 Exhibit 4 -- FRG Custodial Account Agreement, #5 Exhibit 5 -- 1999 Interim Funding Agreement, #6 Exhibit 6 -- August 2, 2012 Glatfelter Request, #7 Exhibit 7 -- August 14, 2012 NCR Response)(Mandelbaum, David)
January 15, 2015 Filing 1618 AMENDED COUNTERCLAIMS TO THE SEVENTH AMENDED COMPLAINT filed by WTM I Company against Appvion Incorporated and NCR Corporation. (tlf)
January 14, 2015 Filing 1617 NINTH AMENDED COMPLAINT against CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company filed by Appvion Incorporated, NCR Corporation.(tlf)
January 12, 2015 Filing 1616 BRIEF in Opposition filed by NCR Corporation re #1599 MOTION for Reconsideration of "Single Site" Ruling ("NCR Corporation's Response in Opposition to P.H. Glatfelter Company's Motion for Reconsideration on "Single Site" Ruling"). (McAtee, Darin)
January 8, 2015 Filing 1615 Docketed in error without exhibits - SEE #1619 for COUNTERCLAIM with exhibits - COUNTERCLAIM by PH Glatfelter Company against NCR Corporation and Appvion Inc. (Amended). (Mandelbaum, David) Modified on 1/16/2015 (mec).
January 8, 2015 Filing 1614 CROSSCLAIM by Georgia-Pacific Consumer Products LP, Fort James Corporation and Georgia-Pacific LLC against PH Glatfelter Company. (mec)
January 7, 2015 Opinion or Order Filing 1613 ORDER signed by Chief Judge William C Griesbach on 1-7-15 granting #1588 Motion for Discharge. (cc: all counsel) (Griesbach, William)
January 7, 2015 Opinion or Order Filing 1612 ORDER signed by Chief Judge William C Griesbach on 1-7-15 granting #1601 Motion for Leave to File; granting #1602 Motion for Leave to File; granting #1604 Motion for Leave to File; granting #1605 Motion for Leave to File. (cc: all counsel) (Griesbach, William)
January 5, 2015 Filing 1611 BRIEF in Opposition filed by Appvion Incorporated re #1604 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File amended pleadings to add crossclaim against P.H. Glatfelter Company, #1605 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File Amended Counterclaims to the Seventh Amended Complaint Joinder in NCR Corporation's Combined Response to Glatfelter's and WTM I's Motion for Leave to File Amended Counterclaims. (Ragatz, Ronald)
January 5, 2015 Filing 1610 BRIEF in Opposition filed by NCR Corporation re #1605 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File Amended Counterclaims to the Seventh Amended Complaint, #1602 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File Amended Counterclaims to Plaintiffs' Seventh Amended Complaint . (McAtee, Darin)
January 2, 2015 Filing 1609 DECLARATION of David G. Mandelbaum in Support of P. H. Glatfelter Co.'s Brief in Opposition to Appvion, Inc.'s 7(h) Motion for Leave to File Ninth Amended Complaint (Attachments: #1 Exhibit A)(Mandelbaum, David)
January 2, 2015 Filing 1608 BRIEF in Opposition filed by PH Glatfelter Company re #1601 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File Ninth Amended Complaint of Plaintiff Appvion, Inc. . (Mandelbaum, David)
January 2, 2015 Filing 1607 BRIEF in Opposition filed by CBC Coating Inc, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1601 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File Ninth Amended Complaint of Plaintiff Appvion, Inc. . (Alexander, Mary)
January 2, 2015 Filing 1606 RESPONSE to Motion filed by PH Glatfelter Company re #1604 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File amended pleadings to add crossclaim against P.H. Glatfelter Company . (Mandelbaum, David)
December 22, 2014 Filing 1605 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File Amended Counterclaims to the Seventh Amended Complaint by WTM I Company. (Attachments: #1 Exhibit 1 - Amended Counterclaims of WTM I Company to the Seventh Amended Complaint, #2 Text of Proposed Order)(Peterson, Nancy)
December 22, 2014 Filing 1604 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File amended pleadings to add crossclaim against P.H. Glatfelter Company by Georgia-Pacific Consumer Products LP. (Attachments: #1 Exhibit Georgia-Pacific Consumer Products LP's, Fort James Corporation's and Georgia-Pacific LLC's Crossclaims Against P.H. Glatfelter Company)(Alexander, Mary)
December 22, 2014 Filing 1603 LETTER from Darin P. McAtee to Judge Griesbach re: today's deadline for motions to amend. (McAtee, Darin)
December 22, 2014 Filing 1602 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File Amended Counterclaims to Plaintiffs' Seventh Amended Complaint by PH Glatfelter Company. (Attachments: #1 Exhibit A -- Defendant P. H. Glatfelter Company's Amended Counterclaims to Plaintiffs' Seventh Amended Complaint, #2 Text of Proposed Order, #3 Exhibit 1 -- 1997 State Agreement, #4 Exhibit 2 -- Supplemental State Agreement, #5 Exhibit 3 -- 1997 Interim Funding Agreement, #6 Exhibit 4 -- FRG Custodial Account Agreement, #7 Exhibit 5 -- 1999 Interim Funding Agreement, #8 Exhibit 6 -- August 2, 2012 Glatfelter Request, #9 Exhibit 7 -- August 14, 2012 NCR Response)(Mandelbaum, David)
December 22, 2014 Filing 1601 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File Ninth Amended Complaint of Plaintiff Appvion, Inc. by Appvion Incorporated. (Attachments: #1 Complaint Ninth Amended Complaint)(Ragatz, Ronald)
December 18, 2014 Filing 1600 BRIEF in Support filed by PH Glatfelter Company re #1599 MOTION for Reconsideration of "Single Site" Ruling . (Holmes, Caleb)
December 18, 2014 Filing 1599 MOTION for Reconsideration of "Single Site" Ruling by PH Glatfelter Company. (Attachments: #1 Text of Proposed Order)(Holmes, Caleb)
December 12, 2014 Filing 1598 TRANSCRIPT of STATUS CONFERENCE held on 12/8/2014 before Judge William Griesbach Court Reporter/Transcriber John Schindhelm, Contact at www.johnschindhelm.com to order directly... Or. Transcripts may be purchased using the Transcript Order Form found #on our website or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 1/5/2015. Redacted Transcript Deadline set for 1/15/2015. Release of Transcript Restriction set for 3/16/2015. (Schindhelm, John)
December 10, 2014 Opinion or Order Filing 1597 SCHEDULING ORDER: signed by Chief Judge William C Griesbach on 12/10/2014. (cc: all counsel)(Griesbach, William)
December 10, 2014 Filing 1596 DOCKETED IN ERROR. Transcript Requests are to be emailed to the court pursuant to the procedures for ordering transcripts available on the court website at www.wied.uscourts.gov TRANSCRIPT REQUEST (by NCR Corporation) for proceedings held on 12/08/2014 before Judge Griesbach (Rocco, Katherine) Modified on 12/10/2014 (tlf).
December 10, 2014 Filing 1595 TRANSCRIPT REQUEST for Status Conference held on 12/8/2014 before Judge William C Griesbach. (tlf)
December 9, 2014 Filing 1594 Minute Entry for proceedings held before Chief Judge William C Griesbach: Status Conference held on 12/8/2014, Amended Pleadings due by 12/22/2014, Responses and and Supplemental Disclosures due by 01/23/15, Discovery due by 9/15/2015, Opening Expert Reports due by 10/30/2015, Rebuttal Expert Reports due by 11/30/2015, Close of Expert Discovery 1/29/2016, Pretrial Briefs due by 5/16/2016, Motions due by 2/15/2016, Final Pretrial Conference set for 5/31/2016 01:30 PM before Chief Judge William C Griesbach, Jury Trial set for 6/13/2016 08:30 AM before Chief Judge William C Griesbach. (Tape #120814) (cav) Modified on 12/10/2014 to correct date of hearing (tlf).
December 8, 2014 Filing 1593 LETTER from Michael J. Nelson - Request for John Burgess to appear by telephone. (Nelson, Michael)
December 8, 2014 Opinion or Order TEXT ONLY ORDER GRANTING ( #1593 in 2:08-cv-00016-WCG) Letter Request to listen via phone due to an issue with Attorney Burgess' flight, ( #955 in 1:10-cv-00910-WCG) Letter Request to listen via phone due to an issue with Attorney Burgess' flight, signed by Chief Judge William C Griesbach on 12/08/2016. The Clerk will conference in Attorney Burgess at the number provided at the time of the scheduled call. (cc: all counsel)(Griesbach, William)
December 5, 2014 Filing 1592 STATUS REPORT P. H. Glatfelter Company's Supplemental Status Report by PH Glatfelter Company. (Mandelbaum, David)
December 5, 2014 Filing 1591 STATUS REPORT ("Plaintiffs' and Certain Defendants' Agreed Status Report Regarding Scheduling") by Appvion Incorporated, NCR Corporation. (McAtee, Darin)
December 5, 2014 Filing 1590 STATUS REPORT of the Settling Six Defendants by CBC Coating Inc, City of Appleton, Menasha Corporation, Neenah-Menasha Sewerage Commission, US Paper Mills Corp, WTM I Company. (Hansen, Scott)
December 5, 2014 Filing 1589 NOTICE of Appearance by Michael J Nelson on behalf of Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. Attorney(s) appearing: Michael J. Nelson (Nelson, Michael)
December 5, 2014 Docket Annotation : Counsel who are attending the December 8 hearing have now confirmed their appearances. In some instances there are numerous attorneys appearing for one party. The parties with multiple attorneys are directed to provide the lead attorney or the name of the attorney that will speak on behalf of the party they represent. Please send notice of the lead attorney to Cheryl_Veazie@wied.uscourts.gov. Thank you for your cooperation in this matter as it will assist the court in seating arrangements. (cav)
December 4, 2014 Filing 1588 Unopposed MOTION for Discharge ("NCR Corporation's Unopposed Motion to Discharge Supersedeas Bond") by NCR Corporation. (Attachments: #1 Exhibit A -- Supersedeas Bond, #2 Exhibit B -- [Proposed] Order Discharging Supersedeas Bond)(McAtee, Darin)
December 3, 2014 Filing 1587 NOTICE of Appearance by Katherine A Rocco on behalf of NCR Corporation, NCR Corporation. Attorney(s) appearing: Katherine A. Rocco (Rocco, Katherine)
November 26, 2014 TEXT ONLY INFORMATION FROM THE COURT: For information purposes, the Court does not intend to issue a decision on the pending motions before the end of the week. (cc: all counsel)(Griesbach, William)
November 19, 2014 Filing 1586 LETTER from City of Appleton re scheduling. (Yde, Richard)
November 19, 2014 NOTICE of Hearing: Status Conference set for 12/8/2014 01:30 PM to be held before Chief Judge William C Griesbach in Courtroom 201 at 125 S Jefferson St, Green Bay, WI 54301. Counsel who are appearing should confirm their attendance at this status conference with the Office of the Clerk at wied_clerks_gb@wied.uscourts.gov (cc: all counsel)(tlf)
November 19, 2014 Opinion or Order TEXT ONLY ORDER directing counsel to file a brief statement on the current status of the case, as well as a proposed schedule (collaborative if possible), prior to the December 8, 2014 Status Conference, signed by Chief Judge William C Griesbach on 11/19/2014. (cc: all counsel)(Griesbach, William)
November 18, 2014 Filing 1585 MOTION to Convene a Status Conference to Set a Discovery Schedule and Other Timelines Following Remand by NCR Corporation. (McAtee, Darin)
November 13, 2014 Filing 1584 USCA Mandate (certified copy) as to Notices of Appeal and Cross-Appeal: #1506 , #1514 , #1524 , #1525 , #1526 , #1540 , #1541 , #1542 , #1555 , #1559 , #1574 ; USCA Nos.: 13-2447, 13-2522, 13-2568, 13-2570, 13-2572, 13-2605, 13-2606, 13-2607, 13-2631, 13-2645 and 13-2866. The district court's judgment with regard to Appvion's ability to bring suit under CERCLA 107(a) is REVERSED and the decision to hold NCR responsible for all of the response costs at operable units 2 through 5 in contribution is VACATED. The district court decisions that NCR may proceed only under CERCLA 113(f); that NCR is not liable as an arranger; that Glatfelter's insurance settlement may not be offset against NCR's contribution share; that NCR can be required to contribute for natural resource damages; that Glatfelter's counterclaim based on the discharges at Portage should be dismissed; and that the defendants' state-law counterclaims are preempted are AFFIRMED. The case is REMANDED for proceedings consistent with the opinion. Each party is to bear its own costs. Record to be returned (mandate received by e-mail). Case reopened. (Attachments: #1 Certified Opinion, #2 Final Judgment, #3 Order Denying Rehearing)(tlf) Record returned - 8 CDs of final trial exhibits and amended exhibit list; 1 CD 82 Vol of Pleadings; Loose Pleadings.
May 15, 2014 Filing 1583 NOTICE by PH Glatfelter Company of Withdrawal of Appearance (Silverman, Adam)
January 24, 2014 Filing 1582 Certified Record on Appeal Transmitted to US Court of Appeals consisting of:82 Vol Pleadings, 79 Loose Pleadings(s): Docket Nos. 425, 480. 516, 519, 555, 575, 578, 579, 582, 610, 628, 651, 662, 665-669, 672, 676-685, 714, 716, 727,759, 774,754,765, 791, 884, 886, 889, 890, 900, 904, 912, 917, 980, 993, 1016, 1022, 1025, 1029, 1031, 1033, 1048, 1049, 1052, 1171, 1172,1175-1180, 1181-1183, 1185, 1251-1257, 1350, 1393, and 1424, 4 Vol Transcripts: (Vol 1 - Docket No. 39), (Vol 2 - Docket Nos. 488, 508, and 749), (Vol 3 - 1074 and 1109), (Vol 4 - 1282, 1338, and 1359-1365), 1 Envelope Exhibit(s): 8 CDs containing Final Trial Exhibits (2), Final Trial Exhibits with Objections (1), Sealed Final Trial Exhibits (1), Sealed Final Trial Exhibits with Objections (1), Sealed Final Trial Exhibits - Ex 0681 (1), Sealed Exhibit 6012 (1), Sealed Exhibit 6013(1), 2 Vol In Camera Material(s): (Vol 1 - Docket Nos. 756 and 757), (Vol 2 - Docket Nos.1301 -1306, 3121, 1324, 1332, 1335, 1340, 1343, 1384, 1394, 1396, 1397, and 1475-1476 re #1506 Notice of Appeal, #1514 Notice of Appeal, #1524 Notice of Cross Appeal, #1525 Notice of Cross Appeal, #1526 Notice of Cross Appeal, #1540 Notice of Cross Appeal, #1541 Notice of Cross Appeal, #1542 Notice of Cross Appeal, #1555 Notice of Cross Appeal, #1559 Notice of Cross Appeal, #1574 Notice of Appeal; USCA Case Nos. 13-2447, 13-2522, 13-2568, 13-2570, 13-2572, 13-2605, 13-2606, 13-2607,13-2631, 13-2645, and 13-2866. Electronic copies of all documents on CD transmitted via UPS. (cc: all counsel) (Attachments: #1 Pleadings Index)(tlf) Record filed in USCA on 1/30/2014 (tlf).
January 24, 2014 Filing 1581 Appeal Record Request received from 7th Cir. Re: USCA Case Numbers 13-2447, 13-2522, 13-2568, 13-2570, 13-2572, 13-2605, 13-2606, 13-2607, 13-2631, 13-2645, and 13-2866. (tlf)
September 17, 2013 Opinion or Order TEXT ONLY ORDER GRANTING #1580 MOTION for Paul Bargren to Withdraw as Attorney filed by Wisconsin Public Service Corporation, signed by Chief Judge William C Griesbach on 09/17/2013. Linda E. Benfield and Sarah Slack remain as counsel for said defendant. (cc: all counsel)(Griesbach, William)
September 16, 2013 Filing 1580 MOTION to Withdraw as Attorney by Wisconsin Public Service Corporation. (Bargren, Paul)
August 27, 2013 Filing 1579 USCA Case Number 13-2866 re: #1574 Notice of Appeal filed by United States of America. (tlf)
August 26, 2013 Filing 1578 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #1574 Notice of Appeal (cav)
August 26, 2013 Filing 1577 Attorney Cover Letter re: #1506 Notice of Appeal (cav)
August 23, 2013 Filing 1576 7th Circuit Information Sheet re: (1574 in 2:08-cv-00016-WCG) Notice of Appeal #1505 Final Judgment (Attachments: #1 Additional Counsel)(cav)
August 22, 2013 Filing 1575 Docketing Statement by United States of America re #1574 Notice of Appeal (cc: all counsel) (Stone, Randall)
August 22, 2013 Filing 1574 NOTICE OF APPEAL by United States of America. (cc: all counsel) (Stone, Randall)
August 5, 2013 Filing 1573 DESIGNATION of Record on Appeal by Neenah-Menasha Sewerage Commission re #1541 Notice of Cross Appeal (Mulligan, William)
August 2, 2013 Filing 1572 LETTER from Richard C. Yde re record on appeal. (Yde, Richard)
August 2, 2013 Filing 1571 LETTER from Susan E. Lovern Requesting Documents to be Included as Part of the Record on Appeal. (Lovern, Susan)
August 1, 2013 Opinion or Order Filing 1570 ORDER denying #1568 Motion to Enlarge Appeal Record, signed by Chief Judge William C Griesbach on 08/01/2013. See Order for full detail. (cc: all counsel) (Griesbach, William)
July 31, 2013 Filing 1569 RESPONSE to Motion filed by Appleton Papers Inc re #1568 MOTION to Enlarge Appeal Record . (Ragatz, Ronald)
July 29, 2013 Filing 1568 MOTION to Enlarge Appeal Record by US Paper Mills Corp. (Bogart, Steven)
July 26, 2013 Filing 1567 USCA Case Number 13-2645 re: #1559 Notice of Cross Appeal filed by City of Appleton. (tlf)
July 26, 2013 Filing 1566 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #1559 Notice of Cross Appeal filed by City of Appleton. (tlf)
July 26, 2013 Filing 1565 Attorney Cover Letter re: #1559 Notice of Cross Appeal filed by City of Appleton. (tlf)
July 26, 2013 Filing 1564 7th Circuit Information Sheet re: #1559 Notice of Cross Appeal filed by City of Appleton. (tlf)
July 26, 2013 Filing 1563 LETTER from Mary Rose Alexander Requesting Documents to be Included as Part of the Record on Appeal. (Alexander, Mary)
July 26, 2013 Filing 1562 USCA Case Number 13-2631 re: #1555 Notice of Cross Appeal filed by WTM I Company. (tlf)
July 26, 2013 Filing 1561 LETTER from Steven Bogart Requesting Documents to Be Included as Part of Record on Appeal . (Bogart, Steven)
July 25, 2013 Filing 1560 Docketing Statement by City of Appleton re #1559 Notice of Cross Appeal (cc: all counsel) (Yde, Richard)
July 25, 2013 Filing 1559 NOTICE OF CROSS APPEAL by City of Appleton. Filing Fee PAID $455, receipt number 0757-1728477. (Yde, Richard)
July 25, 2013 Filing 1558 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #1555 Notice of Cross Appeal filed by WTM I Company. (tlf)
July 25, 2013 Filing 1557 Attorney Cover Letter re: #1555 Notice of Cross Appeal filed by WTM I Company. (tlf)
July 25, 2013 Filing 1556 7th Circuit Information Sheet re: #1555 Notice of Cross Appeal filed by WTM I Company. (tlf)
July 24, 2013 Filing 1555 NOTICE OF CROSS APPEAL as to #1505 Order by WTM I Company. Filing Fee PAID $455, receipt number 0757-1727603. (Peterson, Nancy)
July 23, 2013 Filing 1554 USCA Case Number 13-2607 re: #1542 Notice of Cross Appeal filed by CBC Coating Inc. (tlf)
July 23, 2013 Filing 1553 USCA Case Number 13-2606 re: #1541 Notice of Cross Appeal filed by Neenah-Menasha Sewerage Commission. (tlf)
July 23, 2013 Filing 1552 USCA Case Number 13-2605 re: #1540 Notice of Cross Appeal filed by Menasha Corporation. (tlf)
July 23, 2013 Filing 1551 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #1542 Notice of Cross Appeal filed by CBC Coating Inc. (tlf)
July 23, 2013 Filing 1550 Attorney Cover Letter re: #1542 Notice of Cross Appeal filed by CBC Coating Inc. (tlf)
July 23, 2013 Filing 1549 7th Circuit Information Sheet re: #1542 Notice of Cross Appeal filed by CBC Coating Inc. (tlf)
July 23, 2013 Filing 1548 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #1541 Notice of Cross Appeal filed by Neenah-Menasha Sewerage Commission. (tlf)
July 23, 2013 Filing 1547 Attorney Cover Letter re: #1541 Notice of Cross Appeal filed by Neenah-Menasha Sewerage Commission. (tlf)
July 23, 2013 Filing 1546 7th Circuit Information Sheet re: #1541 Notice of Cross Appeal filed by Neenah-Menasha Sewerage Commission. (tlf)
July 23, 2013 Filing 1545 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #1540 Notice of Cross Appeal filed by Menasha Corporation. (tlf)
July 23, 2013 Filing 1544 Attorney Cover Letter re: #1540 Notice of Cross Appeal filed by Menasha Corporation. (tlf)
July 23, 2013 Filing 1543 7th Circuit Information Sheet re: #1540 Notice of Cross Appeal filed by Menasha Corporation. (tlf)
July 23, 2013 Filing 1542 NOTICE OF CROSS APPEAL as to #1505 Order by CBC Coating Inc. Filing Fee PAID $455, receipt number 0757-1726489. (Lovern, Susan)
July 22, 2013 Filing 1541 NOTICE OF CROSS APPEAL by Neenah-Menasha Sewerage Commission. Filing Fee PAID $455, receipt number 0757-1725755. (Mulligan, William)
July 19, 2013 Filing 1540 NOTICE OF CROSS APPEAL as to #1505 Order by Menasha Corporation. Filing Fee PAID $455, receipt number 0757-1725338. (Hunsucker, Philip)
July 19, 2013 Filing 1539 USCA Case Number 13-2572 re: #1526 Notice of Cross Appeal filed by US Paper Mills Corp. (tlf)
July 19, 2013 Filing 1538 USCA Case Number 13-2568 re: #1524 Notice of Cross Appeal filed by Georgia-Pacific LLC, Georgia-Pacific Consumer Products LP,and Fort James Corporation. (tlf)
July 19, 2013 Filing 1537 USCA Case Number 13-2570 re: #1525 Notice of Cross Appeal filed by PH Glatfelter Company. (tlf)
July 18, 2013 Filing 1536 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #1526 Notice of Cross Appeal filed by US Paper Mills Corp. (tlf)
July 18, 2013 Filing 1535 Attorney Cover Letter re: #1526 Notice of Cross Appeal filed by US Paper Mills Corp. (tlf)
July 18, 2013 Filing 1534 7th Circuit Information Sheet re: #1526 Notice of Cross Appeal filed by US Paper Mills Corp. (tlf)
July 18, 2013 Filing 1533 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #1525 Notice of Cross Appeal filed by PH Glatfelter Company. (tlf)
July 18, 2013 Filing 1532 Attorney Cover Letter re: #1525 Notice of Cross Appeal filed by PH Glatfelter Company. (tlf)
July 18, 2013 Filing 1531 7th Circuit Information Sheet re: #1525 Notice of Cross Appeal filed by PH Glatfelter Company. (tlf)
July 18, 2013 Filing 1530 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #1524 Notice of Cross Appeal filed by Georgia-Pacific LLC, Georgia-Pacific Consumer Products LP, and Fort James Corporation. (tlf)
July 18, 2013 Filing 1529 DESIGNATION of Record on Appeal by Appleton Papers Inc re #1514 Notice of Appeal, (Ragatz, Ronald)
July 18, 2013 Filing 1528 Attorney Cover Letter re: #1524 Notice of Cross Appeal filed by Georgia-Pacific LLC, Georgia-Pacific Consumer Products LP,and Fort James Corporation. (tlf)
July 18, 2013 Filing 1527 7th Circuit Information Sheet re: #1524 Notice of Cross Appeal filed by Georgia-Pacific LLC, Georgia-Pacific Consumer Products LP, and Fort James Corporation. (tlf)
July 18, 2013 Filing 1526 NOTICE OF CROSS APPEAL as to #1505 Order by US Paper Mills Corp. Filing Fee PAID $455, receipt number 0757-1724062. (Bogart, Steven)
July 18, 2013 Filing 1525 NOTICE OF CROSS APPEAL as to #1505 Order by PH Glatfelter Company. Filing Fee PAID $455, receipt number 0757-1723645. (Mandelbaum, David)
July 17, 2013 Filing 1524 NOTICE OF CROSS APPEAL by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. Filing Fee PAID $455, receipt number 0757-1722958. (Alexander, Mary)
July 15, 2013 Filing 1523 Seventh Circuit Information Sheet re: #1506 Notice of Appeal filed by NCR Corporation; transcripts previously prepared. (tlf)
July 12, 2013 Filing 1522 USCA Case Number 13-2522 re: #1514 Notice of Appeal filed by Appleton Papers Inc. (tlf)
July 11, 2013 Filing 1521 Supersedeas BOND posted by NCR Corporation (Chesler, Evan)
July 11, 2013 Filing 1520 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #1514 Notice of Appeal filed by Appleton Papers Inc. (tlf)
July 11, 2013 Filing 1519 Attorney Cover Letter re: #1514 Notice of Appeal filed by Appleton Papers Inc. (tlf)
July 11, 2013 Filing 1518 7th Circuit Information Sheet re: #1514 Notice of Appeal filed by Appleton Papers Inc. (tlf)
July 11, 2013 Filing 1517 LETTER from Matthew R. Oakes designating documents to be included in appellate record. (Oakes, Matthew)
July 11, 2013 Opinion or Order Filing 1516 ORDER signed by Chief Judge William C Griesbach on 7-11-13 granting #1512 Motion to Stay Execution of Amended Judgment. (cc: all counsel) (Griesbach, William)
July 10, 2013 Filing 1515 Docketing Statement by Appleton Papers Inc re (48 in 1:08-cv-00895-WCG, 1514 in 2:08-cv-00016-WCG) Notice of Appeal (cc: all counsel) (Ragatz, Ronald)
July 10, 2013 Filing 1514 NOTICE OF APPEAL as to #1505 Amended Final Judgment, #227 Decision and Order, #751 Decision and Order, #795 Order, #1080 Decision and Order, #1191 Decision and Order, and #1502 Decision and Order by Appleton Papers Inc as to . Filing Fee PAID $455, receipt number 0757-1718897 (cc: all counsel) (Ragatz, Ronald)
July 8, 2013 Filing 1513 LETTER (DESIGNATION OF RECORD) from Darin P. McAtee to Clerk of Court re: Appeal Record. (McAtee, Darin) Modified on 7/19/2013 (kmm).
July 5, 2013 Filing 1512 Rule 7(h) Expedited Non-Dispositive MOTION to Stay ("NCR Corporation's Unopposed Civil L. R. 7(h) Expedited Non-Dispositive Motion to Stay Execution of Amended Judgment Pending Appeal and to Approve Proposed Supersedeas Bond") by NCR Corporation. (Attachments: #1 Exhibit A - [Proposed] Order, #2 Exhibit B - [Proposed] Supersedeas Bond)(Chesler, Evan)
July 2, 2013 Filing 1511 USCA Case Number 13-2447 re: #1506 Notice of Appeal filed by NCR Corporation. (tlf)
July 1, 2013 Filing 1510 Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #1506 Notice of Appeal filed by NCR Corporation. (tlf)
July 1, 2013 Filing 1509 Attorney Cover Letter re: #1506 Notice of Appeal filed by NCR Corporation. (tlf)
July 1, 2013 Filing 1508 7th Circuit Information Sheet re: #1506 Notice of Appeal filed by NCR Corporation. (tlf)
June 28, 2013 Filing 1507 Docketing Statement by NCR Corporation re #1506 Notice of Appeal (cc: all counsel) (Chesler, Evan)
June 28, 2013 Filing 1506 NOTICE OF APPEAL as to #1505 Order by NCR Corporation. Filing Fee PAID $455, receipt number 0757-1713362 (cc: all counsel) (Chesler, Evan)
June 27, 2013 Filing 1505 AMENDED FINAL JUDGMENT signed and entered by Chief Judge William C Griesbach on 06/27/2013. This Judgment is amended to add/correct docket numbers at 5 and 17. (cc: all counsel)(Griesbach, William)
June 27, 2013 Filing 1504 FINAL JUDGMENT signed by Chief Judge William C Griesbach on 06/25/13. See attached judgment for details. (cc: all counsel)(Griesbach, William)
June 26, 2013 Filing 1503 REQUEST by NCR Corporation for Entry of Final Judgment. (Attachments: #1 Exhibit A - [Proposed] Final Judgment in a Civil Case)(McAtee, Darin)
June 26, 2013 Opinion or Order TEXT ONLY ORDER DENYING AS MOOT #946 MOTION for Summary Judgment filed by Brown County, AND DENYING AS MOOT #865 MOTION for Summary Judgment filed by City of Green Bay, signed by Chief Judge William C Griesbach on 06/26/2013. (cc: all counsel)(Griesbach, William)
June 25, 2013 Filing 1502 DECISION AND ORDER denying #1489 Motion for Reconsideration and Addressing Insurance Setoff Issue. (cc: all counsel) (Griesbach, William)
June 17, 2013 Opinion or Order Filing 1501 ORDER Approving Stipulation #1479 between NCR and Appleton Papers Inc. signed by Chief Judge William C Griesbach on 6-17-13. (cc: all counsel)(Griesbach, William)
June 4, 2013 Filing 1500 NOTICE of Name Change by Ronald R Ragatz Notice of Name Change and Supplemental Disclosure Statement (Ragatz, Ronald)
May 29, 2013 Filing 1499 NOTICE by Neenah-Menasha Sewerage Commission of Withdrawal of Tara M. Mathison (Miles, Elizabeth)
May 24, 2013 Filing 1498 REPLY BRIEF in Support filed by Appleton Papers Inc re #1489 MOTION for Reconsideration of the Court's Dismissal of its Claim for Relief under CERCLA sec. 107(a) . (Ragatz, Ronald)
May 14, 2013 Filing 1497 NOTICE by NCR Corporation of Withdrawal of Counsel (Turek, David)
May 13, 2013 Filing 1496 BRIEF in Opposition filed by CBC Coating Inc, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, WTM I Company re #1489 MOTION for Reconsideration of the Court's Dismissal of its Claim for Relief under CERCLA sec. 107(a) . (Mandelbaum, David)
May 13, 2013 Filing 1495 BRIEF in Opposition filed by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1489 MOTION for Reconsideration of the Court's Dismissal of its Claim for Relief under CERCLA sec. 107(a) . (Alexander, Mary)
May 13, 2013 Filing 1494 BRIEF in Opposition filed by US Paper Mills Corp re #1489 MOTION for Reconsideration of the Court's Dismissal of its Claim for Relief under CERCLA sec. 107(a) . (Bogart, Steven)
May 13, 2013 Filing 1493 BRIEF in Opposition filed by United States of America re #1489 MOTION for Reconsideration of the Court's Dismissal of its Claim for Relief under CERCLA sec. 107(a) . (Stone, Randall)
May 8, 2013 Filing 1492 MOTION to Withdraw as Attorney Daniel C. Murray by NewPage Wisconsin System Inc. (Boehm, Garrett)
May 7, 2013 Filing 1491 NOTICE by Menasha Corporation of Withdrawal of David A. Rabbino as Counsel of Record (Hunsucker, Philip)
April 19, 2013 Filing 1490 BRIEF in Support filed by Appleton Papers Inc re #1489 MOTION for Reconsideration of the Court's Dismissal of its Claim for Relief under CERCLA sec. 107(a) . (Ragatz, Ronald)
April 19, 2013 Filing 1489 MOTION for Reconsideration of the Court's Dismissal of its Claim for Relief under CERCLA sec. 107(a) by Appleton Papers Inc. (Ragatz, Ronald)
March 1, 2013 Filing 1488 NOTICE by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC of Withdrawal of Patrick J. Ferguson as Counsel of Record (Alexander, Mary)
February 13, 2013 Filing 1487 LETTER from NCR Corporation re: February 7 Order For Response . (McAtee, Darin)
February 13, 2013 Filing 1486 LETTER from U.S. Department of Justice in response to the Court's February 7 Order. (Stone, Randall)
February 13, 2013 Filing 1485 LETTER from API re: Order For Response. (Ragatz, Ronald)
February 13, 2013 Filing 1484 LETTER from P.H. Glatfelter Company, Menasha Corporation, WTM I Company, CBC Coating, Inc., Neenah-Menasha Sewerage Commission, City of Appleton, U.S. Paper Mills Corp., Georgia-Pacific Consumer Products LP . (Hansen, Scott)
February 7, 2013 Opinion or Order Filing 1483 ORDER directing responses signed by Chief Judge William C Griesbach on 2-7-13. (cc: all counsel)(Griesbach, William)
February 6, 2013 Opinion or Order Filing 1482 ORDER granting #1477 Motion for Order, signed by Chief Judge William C Griesbach on 02/06/2013. See Order for full detail. (cc: all counsel) (Griesbach, William)
February 5, 2013 Filing 1481 STIPULATION Re: Entry of Final Judgment by NCR Corporation. (Attachments: #1 Text of Proposed Final Judgment in a Civil Case)(McAtee, Darin)
February 5, 2013 Filing 1480 STATUS REPORT Regarding Final Judgment by NCR Corporation. (McAtee, Darin)
February 5, 2013 Filing 1479 STIPULATION Between NCR Corporation, Appleton Papers Inc. and U.S. Paper Mills Corp. by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
February 4, 2013 Filing 1478 NOTICE by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC of Withdrawal of Karl S. Lytz as Counsel or Record (Ferguson, Patrick)
January 18, 2013 Filing 1477 Joint MOTION for Order ("Joint Motion for Entry of Order Concerning NCR Corporation, Appleton Papers Inc. and Certain De Minimis Defendants") by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
January 15, 2013 Filing 1476 REDACTED BRIEF filed by PH Glatfelter Company on the Unresolved Issue of Insurance Offset. (Mandelbaum, David) (Additional attachment(s) added on 1/16/2013: #1 SEALED Brief) (tlf).
January 15, 2013 Filing 1475 REDACTED BRIEF filed by NCR Corporation ("Plaintiff NCR Corporation's Brief on the Insurance Offset of P.H. Glatfelter Company's OU2-5 Response Costs"). (McAtee, Darin) (Additional attachment(s) added on 1/16/2013: #1 SEALED Brief) (tlf).
January 10, 2013 Filing 1474 LETTER from Steven P. Bogart to The Honorable William Griesbach. (Bogart, Steven)
January 10, 2013 Opinion or Order Filing 1473 ORDER granting #1472 Joint Motion for Order signed by Chief Judge William C Griesbach on 01/10/2013. Based on the Stipulation submitted by NCR Corporation (NCR) and WTM I Company (WTM) (Dkt. #1456) and the Bankruptcy Court Order approving the Stipulation (In re Canal Corp., 08-36642-DOT (Bankr. E.D. Va.), Dkt. #1857) the terms are approved and this Order entered. (cc: all counsel) (Griesbach, William)
January 9, 2013 Filing 1472 Joint MOTION for Order ("Joint Motion for Entry of Order Concerning the Stipulation Between NCR Corporation and WTM I Company") by NCR Corporation. (Attachments: #1 Exhibit A - Order Approving Stipulation Between NCR Corporation and WTM I Company (USBC - VAED), #2 Text of Proposed Order)(McAtee, Darin)
January 4, 2013 Opinion or Order Filing 1471 ORDER re #1470 Stipulation filed by NCR Corporation, signed by Chief Judge William C Griesbach on 01/04/2013. NCR and Glatfelter shall submit simultaneous briefs at 5 p.m. CST on Tuesday, January 15, 2013, limited to 8 pages each, which shall address only the Unresolved Issue; Neither party shall submit a response brief. See Order for full detail. (cc: all counsel)(Griesbach, William)
January 3, 2013 Filing 1470 STIPULATION Between NCR Corporation and P.H. Glatfelter Company by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
November 30, 2012 Filing 1469 NOTICE of Change of Address by Gregory A Krauss (Krauss, Gregory)
November 20, 2012 Filing 1468 EFILED IN ERROR - RE-EFILED IN 10-910 case. STIPULATION on City of Appleton and Neenah Menasha Sewerage Commission Trial Participation by City of Appleton. (Attachments: #1 Text of Proposed Order Proposed Order)(Yde, Richard) Modified on 11/21/2012 (mec).
November 6, 2012 NOTICE of Electronic Filing Error to Darin P McAtee re #1467 Letter. All documents should contain an electronic signature (e.g., "s/ Darin P McAtee). Electronically filed documents should be extracted from a word-processing program and should not be scanned whenever possible. This document does not need to be re-filed. Please refer to the policies and procedures for electronic case filing found at www.wied.uscourts.gov (tlf)
November 5, 2012 Filing 1467 LETTER from Darin P. McAtee to Judge Griesbach in response to the October 30 letter filed by Georgia-Pacific LLC (docket no. 1459) . (McAtee, Darin)
November 5, 2012 Opinion or Order Filing 1466 VACATED; See 11/5/2012 Text Only Order. Judgment signed by Chief Judge William C Griesbach on 11/1/2012, pursuant to #1457 Stipulation. All claims asserted by Plaintiffs against the De Minimus Defendants (City of De Pere; George A. Whiting Paper Company; Green Bay Metropolitan Sewerage District; Green Bay Packaging, Inc.; Heart of the Valley Metropolitan Sewerage District; International Paper Company; Lafarge North America Inc.; Leicht Transfer & Storage Company; Neenah Foundry Company; The Procter & Gamble Paper Products Company; Union Pacific Railroad Company; and Wisconsin Public Service Corp) and all claims asserted by the De Minimus Defendants against Plaintiffs are dismissed with prejudice, without costs, and shall not be appealed. Any order dismissing the De Minimus Defendants' counterclaims against Plaintiffs without prejudice is vacated and this Judgment shall govern as to those counterclaims. (cc: all counsel)(Griesbach, William) Modified on 11/5/2012 (tlf).
November 5, 2012 Opinion or Order TEXT ONLY ORDER vacating Judgment (Docket #46 in 1:08-cv-00895, Docket #1466 in 2:08-cv-00016) signed by Chief Judge William C Griesbach on 11/5/2012. A final judgment will be entered when all claims are resolved. (cc: all counsel)(Griesbach, William)
November 2, 2012 Opinion or Order Filing 1465 ORDER APPROVING #1460 Stipulation and ORDERING Plaintiffs shall not dispute that Menasha has incurred costs related to OU2-5 of the Lower Fox River Site that constitute a sufficient predicate (as to the cost element) for declaratory relief under Section 113(g)(2) of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA), 42 U.S.C. 9613(g)(2), and the Declaratory Judgment Act, 28 U.S.C. 2201-2202; 2. Any order dismissing Menashas counterclaim against Plaintiffs for the Menasha Past Costs without prejudice is hereby vacated, and this Order governs as to Menashas counterclaim against Plaintiffs for the Menasha Past Costs; 3.Menasha shall not recover the Menasha Past Costs from NCR, based on the reasons set forth in Menashas Motion for Summary Judgment (Dkt. #914; Dkt. #915), and/or the Courts ruling on insurance offsets in the March 2011 Order and/or the Courts ruling on arranger liability in the July 2012 Order; 4. Menasha shall not recover the Menasha Past Costs from API, for the reasons set forth in Paragraph 3, as well as the Courts ruling on APIs Motion for Summary Judgment in the October 2012 Order; 5. This Order shall have no effect on the Courts ruling dismissing all counterclaims against API, signed by Chief Judge William C Griesbach on 11/01/2012. See order for full detail. (cc: all counsel)(Griesbach, William)
November 2, 2012 Opinion or Order Filing 1464 ORDER APPROVING #1455 in 2:08-cv-00016 Stipulation and ORDERING 1. Kimberly-Clark shall recover nothing from NCR for past response costs; 2. NCR shall reimburse Kimberly-Clark an amount equal to the full amount of any future response costs that are recoverable under 42 U.S.C. 9607 that Kimberly-Clark may incur in connection with Operable Unit 2 through Operable Unit 5 of the Lower Fox River Site, subject to the Courts ruling on insurance offsets in the March 2011 Order (Dkt. #1080); 3. NCR shall reimburse Kimberly-Clark an amount equal to the full amount of any future natural resource damages payments that Kimberly-Clark may incur in connection with Operable Units 2 though 5 of the Lower Fox River Site, subject to the Courts ruling on insurance offsets in the March 2011 Order (Dkt. #1080); 4. Judgment entered in favor of API and against Kimberly-Clark on all of Kimberly-Clarks counterclaims; 5. Judgment entered in favor of NCR and against Kimberly-Clark on all of Kimberly-Clarks counterclaims arising under the laws of the State of Wisconsin or any other state; 6. Any order dismissing Kimberly-Clarks counterclaims against Plaintiffs without prejudice is hereby vacated, and this Order governs as to Kimberly-Clarks counterclaims against Plaintiffs, signed by Chief Judge William C Griesbach on 11/01/2012. See Order for full detail. (cc: all counsel)(Griesbach, William)
November 2, 2012 Opinion or Order Filing 1463 ORDER APPROVING #1454 Stipulation and GRANTING 1. Judgment in favor of the City of Green Bay and against each Plaintiff on (a) the claim for relief under 42 U.S.C. 9607 asserted in Plaintiffs Fifth Amended Complaint of Plaintiffs (Dkt. #149); (b) all claims asserted in Plaintiffs Seventh Amended Complaint (Dkt. #265); and the claim asserted in APIs Eighth Amended Complaint (Dkt. #1483); 2. The City of Green Bay shall recover nothing from NCR for past response costs; 3. NCR shall reimburse the City of Green Bay an amount equal to the full amount of any future response costs that are recoverable under 42 U.S.C. 9607 that the City of Green Bay may incur in connection with Operable Unit 2 through Operable Unit 5 of the Lower Fox River Site, subject to the Courts ruling on insurance offsets in the March 2011 Order (Dkt. #1080); 4. NCR shall reimburse the City of Green Bay an amount equal to the full amount of any future natural resource damages payments that the City of Green Bay may incur in connection with Operable Units 2 though 5 of the Lower Fox River Site, subject to the Courts ruling on insurance offsets in the March 2011 Order (Dkt. #1080); 5. Judgment in favor of API and against the City of Green Bay on all of the City of Green Bays counterclaims; 6. Judgment in favor of NCR and against the City of Green Bay on all of the City of Green Bays counterclaims arising under the laws of the State of Wisconsin or any other state, signed by Chief Judge William C Griesbach on 11/01/2012. See Order for full detail. (cc: all counsel)(Griesbach, William)
November 2, 2012 Opinion or Order Filing 1462 ORDER APPROVING #1453 Stipulation and ORDERING Judgment entered in favor of Brown County and against each Plaintiff on (a) the claim for relief under 42 U.S.C. 9607 asserted in Plaintiffs Fifth Amended Complaint of Plaintiffs (Dkt. #149); (b) all claims asserted in Plaintiffs Seventh Amended Complaint (Dkt. #265); and the claim asserted in APIs Eighth Amended Complaint (Dkt. #1483), signed by Chief Judge William C Griesbach on 11/01/2012. See Order for full detail. (cc: all counsel)(Griesbach, William)
November 2, 2012 Opinion or Order Filing 1461 ORDER approving #1450 Stipulation and ORDERING judgment to be entered in favor of CBC and against NCR pursuant to the Courts February 28, 2011 Order (Dkt. #1080) and the Courts July 3, 2012 Order (Dkt. #1405) on CBCs statutory contribution claim under the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) in the amount of $118,555.05, signed by Chief Judge William C Griesbach on 11/01/2012. See Order for full detail. (cc: all counsel)(Griesbach, William)
October 31, 2012 Filing 1460 STIPULATION Between NCR Corporation, Appleton Papers Inc. and Menasha Corporation by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
October 30, 2012 Filing 1459 LETTER from Mary Rose Alexander to Court regarding final judgment - bond issues. (Alexander, Mary)
October 29, 2012 Filing 1458 STATUS REPORT Regarding Final Judgment by NCR Corporation. (McAtee, Darin)
October 29, 2012 Filing 1457 STIPULATION Between NCR Corporation, Appleton Papers Inc. and Certain De Minimis Defendants by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
October 29, 2012 Filing 1456 STIPULATION Between NCR Corporation and WTM I Company by NCR Corporation. (McAtee, Darin)
October 29, 2012 Filing 1455 STIPULATION Between NCR Corporation, Appleton Papers Inc., and Kimberly-Clark Corporation by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
October 25, 2012 Filing 1454 STIPULATION Between NCR Corporation, Appleton Papers Inc. and the City of Green Bay by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
October 25, 2012 Filing 1453 STIPULATION Between NCR Corporation, Appleton Papers Inc. and Brown County (Corrected -- Replacing Docket No. #1452 ) by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
October 25, 2012 Filing 1452 STIPULATION Between NCR Corporation, Appleton Papers Inc. and Brown County by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
October 23, 2012 Opinion or Order TEXT ONLY ORDER GRANTING #1451 Rule 7(h) Expedited Non-Dispositive MOTION for Extension of Time to File Proposed Final Judgment filed by NCR Corporation, signed by Judge William C Griesbach on 10/23/2012. The deadline for filing a joint proposed final judgment, or explaining why agreement could not be reached is extended through Monday, October 29, 2012. (cc: all counsel)(Griesbach, William)
October 22, 2012 Filing 1451 Rule 7(h) Expedited Non-Dispositive MOTION for Extension of Time ("Civil L.R. 7(h) Expedited Non-Dispositive Motion for Additional Extension of Time to File Proposed Final Judgment") by NCR Corporation. (McAtee, Darin)
October 22, 2012 Filing 1450 STIPULATION Between NCR Corporation and CBC Coating, Inc. by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
October 22, 2012 Filing 1449 ANSWER to #1438 Amended Complaint by CBC Coating Inc.(Lovern, Susan)
October 22, 2012 Filing 1448 ANSWER to #1438 Amended Complaint by PH Glatfelter Company.(Mandelbaum, David)
October 22, 2012 Filing 1447 CORRECTED ANSWER to Complaint - Corrected Answer and Affirmative Defenses to the Eighth Amended Complaint of Appleton Papers, Inc. - Replacing Document Number 1445 by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC.(Kearney, Margrethe)
October 22, 2012 Filing 1446 ANSWER to #1438 Amended Complaint by WTM I Company.(Peterson, Nancy)
October 22, 2012 Filing 1445 ANSWER to #1438 Amended Complaint , COUNTERCLAIM , Affirmative Defenses to the Eighth Amended Complaint against Appleton Papers Inc filed by Georgia-Pacific LLC, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP. by Georgia-Pacific LLC, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP.(Kearney, Margrethe)
October 22, 2012 Filing 1444 ANSWER to #1438 Amended Complaint by City of Appleton.(Waskowski, Ted)
October 19, 2012 Filing 1443 Menasha Corporation's ANSWER to #1438 Amended Complaint of Appleton Papers Inc. by Menasha Corporation.(Hunsucker, Philip)
October 19, 2012 Filing 1442 Green Bay Packagings, Inc.'s ANSWER to #1438 Amended Complaint by Green Bay Packaging Inc.(Wells, Patrick)
October 19, 2012 Filing 1441 ANSWER to #1438 Amended Complaint by US Paper Mills Corp.(Bogart, Steven)
October 17, 2012 Filing 1440 ANSWER to #1438 Amended Complaint and Affirmative Defenses by Neenah-Menasha Sewerage Commission.(Mulligan, William)
October 16, 2012 Opinion or Order TEXT ONLY ORDER GRANTING #1439 Rule 7(h) Expedited Non-Dispositive MOTION for Extension of Time to File Proposed Final Judgment filed by NCR Corporation, signed by Judge William C Griesbach on 10/16/2012. The deadline for filing a joint proposed final judgment, or explaining why agreement could not be reached, is extended through Monday, October 22, 2012. (cc: all counsel)(Griesbach, William)
October 15, 2012 Filing 1439 Rule 7(h) Expedited Non-Dispositive MOTION for Extension of Time ("Civil L.R. 7(h) Expedited Non-Dispositive Motion for Extension of Time to File Proposed Final Judgment") by NCR Corporation. (McAtee, Darin)
October 5, 2012 Filing 1438 EIGHTH AMENDED COMPLAINT filed by Appleton Papers Inc.(tlf)
October 4, 2012 Opinion or Order Filing 1437 DECISION AND ORDER granting #1408 Motion for Summary Judgment; granting #1430 Motion for Leave to File Eighth Amended Complaint, signed by Judge William C Griesbach on 10/04/2012. The Plaintiffs motion for summary judgment on preemption grounds is GRANTED. APIs motion for summary judgment is also GRANTED. APIs motion to amend the complaint is GRANTED. The proposed amendment will be filed on the docket as its Eighth Amended Complaint. The parties are directed to confer and file a proposed final judgment, or explain why agreement could not be reached, within ten days of the date of this order. See Decision and Order for full detail. (cc: all counsel) (Griesbach, William)
October 3, 2012 Opinion or Order Filing 1436 ORDER DECLINING to amend the official transcript as requested in #1348 Stipulation, signed by Judge William C Griesbach on 10/03/2012. If either party believes a truly material error occurred in the transcription, it may bring the matter to the Courts attention within seven days. (cc: all counsel)(Griesbach, William)
September 10, 2012 Filing 1435 LETTER from Heidi Melzer regarding change of contact information . (Melzer, Heidi)
September 10, 2012 Filing 1434 LETTER from Tracy J. Cavin, Paralegal, on behalf of Michael L. Hermes and Hermes Law, Ltd. Regarding Withdrawal of Counsel. (Hermes, Michael)
September 7, 2012 Filing 1433 RESPONSE to Motion filed by CBC Coating Inc, City of Appleton, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #1430 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File Eighth Amended Complaint of Appleton Papers Inc.. (Mandelbaum, David)
September 5, 2012 Filing 1432 NOTICE by Menasha Corporation re Notice of Change of Firm Name (Hunsucker, Philip)
September 4, 2012 Filing 1431 REPLY BRIEF in Support filed by Appleton Papers Inc re #1408 MOTION for Summary Judgment as to Defendants' CERCLA Counterclaims . (Ragatz, Ronald)
August 28, 2012 Filing 1430 Rule 7(h) Expedited Non-Dispositive MOTION for Leave to File Eighth Amended Complaint by Appleton Papers Inc. (Attachments: #1 Complaint Eighth Amended Complaint, #2 Text of Proposed Order Proposed Order Granting Motion for Leave to File Eighth Amended Complaint)(Ragatz, Ronald)
August 27, 2012 Opinion or Order Filing 1429 ORDER dismissing with prejudice the state law counterclaims asserted in the #310 Answer, Affirmative Defenses and Counterclaims to Plaintiffs' Seventh Amended Complaint. The court's judgment to be entered in favor of Georgia-Pacific and against NCR will be in the amount of $70,532,644 pursuant to its #1080 Decision and Order and #1405 Findings of Fact & Conclusions of Law. This order shall not affect the right to challenge the court's #1080 Decision and Order on appeal or otherwise. Signed by Judge William C Griesbach on 8/27/2012. (cc: all counsel)(Griesbach, William)
August 23, 2012 Filing 1428 REPLY BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #942 MOTION for Summary Judgment on Certain Defendants' State Common Law Counterclaims ("Plaintiffs Appleton Papers Inc. and NCR Corporation's Reply Brief in Support of their Motion for Summary Judgment on Certain Defendants' State Common Law Counterclaims"). (McAtee, Darin) Modified text on 8/24/2012 (blr).
August 22, 2012 Filing 1427 STIPULATION Concerning Counterclaims of Georgia-Pacific Consumer Products LP (f/k/a Fort James Operating Company), Fort James Corporation and Georgia-Pacific LLC Against NCR Corporation by Georgia-Pacific LLC. (Attachments: #1 Text of Proposed Order)(Alexander, Mary)
August 20, 2012 Filing 1426 DECLARATION of Adam B. Silverman in Support of P.H. Glatfelter Companys Response to Plaintiff Appleton Papers Inc.s Motion for Summary Judgment as to Defendants CERCLA Counterclaims . (Attachments: #1 Exhibit NCR-FOX-0096628-29, #2 Exhibit Dep. Exh. 896q, #3 Exhibit Dep. Exh. 896s)(Silverman, Adam)
August 20, 2012 Filing 1425 RESPONSE to Motion filed by PH Glatfelter Company re #1408 MOTION for Summary Judgment as to Defendants' CERCLA Counterclaims . (Mandelbaum, David)
August 15, 2012 Filing 1424 BRIEF in Opposition filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, US Paper Mills Corp, WTM I Company re #1408 MOTION for Summary Judgment as to Defendants' CERCLA Counterclaims . (Attachments: #1 Exhibit Certain Defendants' Response to API's Motion for Summary Judgment, Dkt. 206 (1:10-CV-00910), #2 Exhibit Document Dkt. 139-13 (1:10-CV-00910), #3 Exhibit Dkt. 144-2, Dkt. 124-1 (1:10-CV-00910), #4 Exhibit Dkt. 139-3, Dkt. 195-3 (1:10-CV-00910), #5 Exhibit Certain Defendants' Response to API's Proposed Findings of Fact, Dkt. 207 (1:10-CV-00910), #6 Exhibit Declaration of Steven P. Bogart, Dkt. 208 (1:10-CV-00910), #7 Exhibit US Response to API's Motion for Summary Judgment, Dkt. 205 (1:10-CV-00910), #8 Exhibit Declaration of Randall M. Stone, Dkt. 203 (1:10-CV-00910), #9 Exhibit Certain Defendants' Response to API's Motion for Reconsideration, Dkt. 304 (1:10-CV-00910), #10 Exhibit Dkt. 139-3 (1:10-CV-00910), #11 Exhibit Dkt. 139-4 (1:10-CV-00910), #12 Exhibit Dkt. 279 (1:10-CV-00910), #13 Exhibit Dkt. 124-2 (1:10-CV-00910), #14 Exhibit Plaintiffs' Joint Brief In Opposition to Motion to Reconsider, Dkt. 302 (1:10-CV-00910), #15 Exhibit Stone Second Declaration, Dkt. 301 (1:10-CV-00910), #16 Exhibit Stone Second Declaration, Exh. 1, Dkt. 301-1 (1:10-CV-00910), #17 Exhibit Stone Second Declaration, Exh. 2, 301-2 (1:10-CV-00910), #18 Exhibit Stone Second Declaration, Exh. 3, 301-3 (1:10-CV-00910), #19 Exhibit Stone Second Declaration, Exh. 4, 301-4(1:10-CV-00910), #20 Exhibit Stone Second Declaration, Exh. 5, 301-5(1:10-CV-00910), #21 Exhibit Stone Second Declaration, Exh. 6, 301-6 (1:10-CV-00910), #22 Exhibit Stone Second Declaration, Exh. 7, 301-7 (1:10-CV-00910), #23 Exhibit Stone Second Declaration, Exh. 8, 301-8 (1:10-CV-00910), #24 Exhibit Stone Second Declaration, Exh. 9, 301-9 (1:10-CV-00910), #25 Exhibit Stone Second Declaration, Exh. 10, 301-10 (1:10-CV-00910), #26 Exhibit Stone Second Declaration, Exh. 11, 301-11 (1:10-CV-00910), #27 Exhibit Stone Second Declaration, Exh. 12, 301-12 (1:10-CV-00910), #28 Exhibit Stone Second Declaration, Exh. 13, 301-13 (1:10-CV-00910), #29 Exhibit Stone Second Declaration, Exh. 14, 301-14 (1:10-CV-00910), #30 Exhibit Stone Second Declaration, Exh. 15, 301-15 (1:10-CV-00910), #31 Exhibit Stone Second Declaration, Exh. 16, 301-16 (1:10-CV-00910), #32 Exhibit Stone Second Declaration, Exhs. 17-21, Dkt. 301-17-21 (1:10-CV-00910), #33 Exhibit Certain Defendants' Motion to Dismiss API's Crossclaims, Dkts, 412, 413, 413-1, 434, 435, 436 (1:10-CV-00910), #34 Exhibit Glatfelter's Motion to Dismiss API's Crossclaims, Dkts. 471, 418, 434 (1:10-CV-00910), #35 Exhibit API's Memorandum in Support of Its Motion for Summary Judgment, Dkt. 197 (1:10-CV-00910), #36 Exhibit API's Memorandum in Opposition to US Motion for Preliminary Injunction, Dkt. 143 (1:10-CV-00910), #37 Exhibit API's Memorandum in Opposition to NCR's Motion for Registration of Judgment for Enforcement, Dkt. 151 (1:10-CV-00910))(Bogart, Steven)
August 9, 2012 Opinion or Order Filing 1423 ORDER re #1420 Stipulation filed by Neenah-Menasha Sewerage Commission, NCR Corporation. The state-law counterclaims asserted by NMSC against NCR in NMSCsAnswer and Affirmative Defenses to Sixth Amended Complaint and Counterclaims (Dkt. No. 261), namely NMSCs counterclaim for common law contribution, cost recovery, and indemnity and NMSCs counterclaim for breach of the Tolling Agreement between those parties are hereby dismissed with prejudice. The Courts judgment to be entered in favor of NMSC and against NCRpursuant to the Courts February 28, 2011 Order (Dkt. No. 1080) on NMSCs statutory contribution claim under the Comprehensive Environmental Response, Compensation, and Liability Act(CERCLA) will be in the amount of $37,041.53. (cc: all counsel)(Griesbach, William)
August 8, 2012 Opinion or Order Filing 1422 ORDER approving #1421 Stipulation filed by US Paper Mills Corp., Dismissing U.S. Paper Mills Corp.'s State Law Counterclaims with prejudice and without costs to any party, signed by Judge William C Griesbach on 08/08/2012. See Order for full detail. (cc: all counsel)(Griesbach, William)
August 3, 2012 Filing 1421 STIPULATION for Dismissal of U.S. Paper Mills Corp.'s State Law Counterclaims by US Paper Mills Corp. (Attachments: #1 Text of Proposed Order)(Hansen, Scott)
August 2, 2012 Filing 1420 STIPULATION CONCERNING COUNTERCLAIMS OF NEENAH-MENASHA SEWERAGE COMMISSION AGAINST NCR CORPORATION by NCR Corporation, Neenah-Menasha Sewerage Commission. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
August 2, 2012 Filing 1419 RESPONSE filed by Menasha Corporation re #945 Proposed Findings of Fact Regarding Plaintiffs' Motion for Summary Judgment on Certain Defendants' State Common Law Counterclaims (Hunsucker, Philip)
August 2, 2012 Filing 1418 BRIEF in Opposition filed by Menasha Corporation re #942 MOTION for Summary Judgment on Certain Defendants' State Common Law Counterclaims . (Hunsucker, Philip)
August 2, 2012 Filing 1417 RESPONSE filed by CBC Coating Inc re #945 Proposed Findings of Fact (Lovern, Susan)
August 2, 2012 Filing 1416 BRIEF in Opposition filed by CBC Coating Inc re #942 MOTION for Summary Judgment on Certain Defendants' State Common Law Counterclaims . (Lovern, Susan)
August 2, 2012 Filing 1415 RESPONSE filed by WTM I Company re #945 Proposed Findings of Fact regarding Plaintiffs' Motion for Summary Judgment on Certain Defendants' State Common Law Counterclaims (Peterson, Nancy)
August 2, 2012 Filing 1414 RESPONSE filed by PH Glatfelter Company re #945 Proposed Findings of Fact regarding Plaintiffs' Motion for Summary Judgment on Certain Defendants' State Common Law Counterclaims (Mandelbaum, David)
August 2, 2012 Filing 1413 BRIEF in Opposition filed by PH Glatfelter Company, WTM I Company re #942 MOTION for Summary Judgment on Certain Defendants' State Common Law Counterclaims . (Mandelbaum, David)
July 24, 2012 Filing 1412 NOTICE of Change of Address by Heidi D Melzer for Hermes Law, Ltd. (Melzer, Heidi)
July 18, 2012 Filing 1411 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 7/18/2012 (vkb)
July 17, 2012 Filing 1410 Proposed Findings of Fact by Appleton Papers Inc (Ragatz, Ronald)
July 17, 2012 Filing 1409 BRIEF in Support filed by Appleton Papers Inc re #1408 MOTION for Summary Judgment as to Defendants' CERCLA Counterclaims . (Ragatz, Ronald)
July 17, 2012 Filing 1408 MOTION for Summary Judgment as to Defendants' CERCLA Counterclaims by Appleton Papers Inc. (Ragatz, Ronald)
July 16, 2012 Filing 1407 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 7/16/2012 (vkb)
July 11, 2012 Filing 1406 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 7/11/2012 (vkb)
July 3, 2012 Filing 1405 FINDINGS OF FACT AND CONCLUSIONS OF LAW ON ARRANGER LIABILITY, AS WELL AS ISSUES OF COSTS NOT DECIDED AT THE SUMMARY JUDGMENT STAGE, TRIAL OBJECTIONS, INSURANCE SETOFF ISSUES and DECISIONS ON MISCELLANEOUS RELIEF REQUESTED, signed by Judge William C Griesbach on 07/03/2012. The Court DENIES AS MOOT #1355 MOTION to File Reply Brief on Recovery of OU1 Escrow Account Earnings; DENIES #1341 MOTION for Judgment on Partial Findings; DENIES #1311 MOTION in Limine. The Court GRANTS #1244 Rule 7(h) Expedited Non-Dispositive MOTION to Vacate Order Staying Briefing on Plaintiffs' Motion for Summary Judgment on Certain Defendants' State Common Law Counterclaims. The initial brief has already been filed. Absent settlement, the counterclaims will be subject to the schedule below: A response brief is due 30 days from the date of this order. A reply brief, if any, is due 21 days following the filing of the response brief. SEE FINDING OF FACT AND CONCLUSIONS OF LAW FOR FULL DETAIL. (cc: all counsel)(Griesbach, William)
June 26, 2012 Filing 1404 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-Up Settlement Conference held on 6/26/2012 (vkb)
June 25, 2012 Filing 1402 MOTION to Withdraw as Attorney of Record, Ericka L. Krumrie, by Appleton Papers Inc. (Melzer, Heidi)
June 18, 2012 Filing 1403 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-Up Settlement Conference held on 6/18/2012 (vkb)
June 18, 2012 Filing 1401 LETTER from David G. Mandelbaum to Hon. William C. Griesbach in response to the Letter from Darin McAtee dated June 15, 2012. (Mandelbaum, David)
June 15, 2012 Filing 1400 LETTER from Darin P. McAtee to Judge Griesbach re #1244 . (McAtee, Darin)
June 14, 2012 Filing 1399 LETTER from Mary Rose Alexander on behalf of Certain Defendants in response to Plaintiff Appleton Papers Inc.'s Reply Memorandum [dkt. #1398]. (Alexander, Mary)
June 11, 2012 Filing 1398 REPLY filed by Appleton Papers Inc re #1381 Brief (Non-Motion), Reply Memorandum in Support of API's Objections to Certain of Defendants Trial Exhibits. (Ragatz, Ronald)
May 23, 2012 Filing 1397 SEALED TRIAL BRIEF - Defendants Responsive Post Trial Brief on Insurance Off-Set by WTM I Company. (aw) (aw).
May 23, 2012 Filing 1396 BRIEF filed by Appleton Papers Inc, NCR Corporation re #1382 Brief (Non-Motion) ("Plaintiffs' Brief in Response to Defendants' Post-Trial Brief and Proposed Findings of Fact and Conclusions of Law")[REDACTED]. (McAtee, Darin) (Additional attachment(s) added on 5/25/2012: #1 SEALED Brief) (tlf).
May 23, 2012 Filing 1395 REPLY BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #1341 MOTION for Judgment ("Plaintiffs' Motion for Judgment on Partial Findings") . (McAtee, Darin)
May 23, 2012 Filing 1394 TRIAL BRIEF Defendants' Responsive Post-Trial Brief [REDACTED] by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Lytz, Karl) (Additional attachment(s) added on 5/24/2012: #1 Unredacted Post Trial Brief) (aw).
May 23, 2012 Filing 1393 BRIEF filed by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1381 Brief (Non-Motion), Defendants' Opposition to Plaintiff Appleton Papers Inc.'s Memorandum in Support of Its Objections to Certain of Defendants' Trial Exhibits. (Attachments: #1 Exhibit 1: Defendants Annotated Trial Exhibit List, #2 Exhibit 2: Declaration of Stacey E. Taylor November 2, 2011 (with clarification page dated December 7, 2011), #3 Exhibit 3: Declaration of John Gough August 2, 2011, #4 Exhibit 4: Affidavits of Deborah Belleau November 16, 2009 & November 24, 2009)(Lytz, Karl)
May 23, 2012 Filing 1392 CERTIFICATE OF SERVICE by WTM I Company (Peterson, Nancy)
May 18, 2012 Filing 1391 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-Up Settlement Conference held on 5/18/2012 (vkb)
May 11, 2012 Filing 1390 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 5/11/2012 (vkb)
May 9, 2012 Filing 1389 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 5/9/2012 (vkb)
May 9, 2012 Opinion or Order TEXT ONLY ORDER GRANTING #1388 Rule 7(h) Expedited Non-Dispositive Motion for Extension of Time filed by NCR Corporation, signed by Judge William C Griesbach on 05/09/2012. An extension of time until May 23, 2012, is granted for the parties to file their response briefs in support of their post-trial submissions (currently due on May 16) and for Plaintiffs to file a reply brief in support of their Motion for Judgment on Partial Findings (currently dueon May 14). (cc: all counsel)(Griesbach, William)
May 8, 2012 Filing 1388 Rule 7(h) Expedited Non-Dispositive MOTION for Extension of Time ("Plaintiff NCR Corporation's Expedited Non-Dispositive Civil L.R. 7(h) Motion For Extension Of Time To File Reply Briefs") by NCR Corporation. (McAtee, Darin)
May 3, 2012 Filing 1387 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow- up Settlement Conference held on 5/3/2012 (vkb)
April 30, 2012 Filing 1386 DOCKETED IN WRONG CASE - See Case 10-C-910 for correct LETTER from Ted A. Warpinski (Corrected Letter). (Warpinski, Ted) Modified on 4/30/2012 (aw).
April 30, 2012 Filing 1385 DOCKETED IN WRONG CASE - See Case 10-C-910 for correct LETTER from Ted A. Warpinski . (Warpinski, Ted) Modified on 4/30/2012 (aw).
April 27, 2012 Filing 1384 SEALED UNREDACTED #1380 Proposed Findings of Fact and Conclusions of Law by All Plaintiffs. (cav) (cav).
April 26, 2012 Filing 1383 BRIEF in Opposition filed by Georgia-Pacific LLC re #1341 MOTION for Judgment ("Plaintiffs' Motion for Judgment on Partial Findings") DEFENDANTS' OPPOSITION TO PLAINTIFFS' MOTION FOR JUDGMENT ON PARTIAL FINDINGS. (Ferguson, Patrick)
April 26, 2012 Filing 1382 BRIEF filed by Georgia-Pacific LLC DEFENDANTS' POST-TRIAL BRIEF AND PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW. (Ferguson, Patrick)
April 26, 2012 Filing 1381 BRIEF filed by Appleton Papers Inc In Support of Its Objections to Certain of Defendants' Trial Exhibits. (Attachments: #1 Exhibit Ex A - Exhibit Summary Chart, #2 Exhibit Ex B - Gough Transcript Excerpts, #3 Exhibit Ex C - Heinritz Transcript Excerpts, #4 Exhibit Hoover Transcript Excerpts)(Hermes, Michael)
April 26, 2012 Filing 1380 PROPOSED Findings Of Fact And Conclusions Of Law filed by Appleton Papers Inc, NCR Corporation. (McAtee, Darin)
April 16, 2012 Opinion or Order TEXT ONLY ORDER granting motion for extension of time and for leave to file excess pages, signed by Judge William C Griesbach on 4-16-12. (cc: all counsel)(Griesbach, William)
April 14, 2012 Filing 1379 Rule 7(h) Expedited Non-Dispositive MOTION for Extension of Time to File Post-Trial Submissions and For Leave to File Excess Pages by Appleton Papers Inc, CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (Mandelbaum, David)
April 13, 2012 Filing 1378 NOTICE by PH Glatfelter Company of the Withdrawal of Appearance of Monique Mooney (Mandelbaum, David)
April 10, 2012 Filing 1376 EXHIBITS received for All Parties; See #1374 Certification of Amended Trial Exhibits with attached copy of Plaintiffs' and Defendants' Amended Combined Final Trial Exhibit List and #1375 Supplemental Certification of Amended Trial Exhibits. (tlf)
April 9, 2012 Filing 1377 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conferences held on 4/9/2012 (vkb)
April 9, 2012 Filing 1375 SUPPLEMENTAL CERTIFICATION OF AMENDED TRIAL EXHIBITS re #1374 Certification of Amended Trial Exhibits by Appleton Papers Inc, CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (Mandelbaum, David) Modified on 4/10/2012 to correct docket text (tlf).
April 6, 2012 Filing 1374 CERTIFICATION OF AMENDED TRIAL EXHIBITS by Appleton Papers Inc, CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (Attachments: #1 Plaintiffs' and Defendants' Amended Combined Final Trial Exhibit List)(Mandelbaum, David) See also #1354 Certification of Trial Exhibits. (tlf).
April 6, 2012 Filing 1373 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 4/6/2012 (vkb)
April 5, 2012 Filing 1372 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 4/5/2012 (vkb)
April 4, 2012 Filing 1371 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 4/4/2012 (vkb)
April 4, 2012 Filing 1369 SEALED TRANSCRIPT of Court Trial Proceedings, Volume 5, Kenneth Abraham held on 2/27/12 before Judge William C. Griesbach. (Reporters Note: This transcript has been revised based on a review of the errata document submitted by the parties as Exhibit A, docket entry #1348. To ensure verbatim accuracy, only changes which could be reconciled with the original shorthand notes were made. Page/line integrity of this transcript has not been altered and will match the previously distributed certified transcript.) Reporter/Transcriber John Schindhelm, RMR CRR. Transcripts may be purchased through the court reporter at www.johnschindhelm.com. (dmm)
April 4, 2012 Filing 1368 SEALED TRANSCRIPT of Court Trial Proceedings, Volume 4, John Vishneski held on 2/24/12 before Judge William C. Griesbach. (Reporters Note: This transcript has been revised based on a review of the errata document submitted by the parties as Exhibit A, docket entry #1348. To ensure verbatim accuracy, only changes which could be reconciled with the original shorthand notes were made. Page/line integrity of this transcript has not been altered and will match the previously distributed certified transcript.) Reporter/Transcriber John Schindhelm, RMR CRR. Transcripts may be purchased through the court reporter at www.johnschindhelm.com. (dmm)
April 4, 2012 Filing 1367 SEALED TRANSCRIPT of Court Trial Proceedings, Volume 4, Ross Mishkin held on 2/24/12 before Judge William C. Griesbach. (Reporters Note: This transcript has been revised based on a review of the errata document submitted by the parties as Exhibit A, docket entry #1348. To ensure verbatim accuracy, only changes which could be reconciled with the original shorthand notes were made. Page/line integrity of this transcript has not been altered and will match the previously distributed certified transcript.) Reporter/Transcriber John Schindhelm, RMR CRR. Transcripts may be purchased through the court reporter at www.johnschindhelm.com. (dmm)
April 4, 2012 Filing 1366 SEALED TRANSCRIPT of Court Trial Proceedings, Volume 4, J.P. Causey Jr. held on 2/24/12 before Judge William C. Griesbach. (Reporters Note: This transcript has been revised based on a review of the errata document submitted by the parties as Exhibit A, docket entry #1348. To ensure verbatim accuracy, only changes which could be reconciled with the original shorthand notes were made. Page/line integrity of this transcript has not been altered and will match the previously distributed certified transcript.) Reporter/Transcriber John Schindhelm, RMR CRR. Transcripts may be purchased through the court reporter at www.johnschindhelm.com. (dmm) Modified on 4/4/2012
April 2, 2012 Filing 1370 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 4/2/2012 (vkb)
April 2, 2012 Filing 1365 TRANSCRIPT of Court Trial Proceedings, Volume 7 - (Reporters Note: This transcript has been revised based on a review of the errata document submitted by the parties as Exhibit A, docket entry #1348. To ensure verbatim accuracy, only changes which could be reconciled with the original shorthand notes were made. Page/line integrity of this transcript has not been altered and will match the previously distributed certified transcript.) - held on 2/29/2012 before Judge William C. Griesbach. Court Reporter/Transcriber John Schindhelm, RMR CRR., Contact at www.johnschindhelm.com. Transcripts may be purchased through the court reporter using the Transcript Order Form found #here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 4/26/2012. Redacted Transcript Deadline set for 5/7/2012. Release of Transcript Restriction set for 7/5/2012. (Schindhelm, John)
April 2, 2012 Filing 1364 TRANSCRIPT of Court Trial Proceedings, Volume 6 - (Reporters Note: This transcript has been revised based on a review of the errata document submitted by the parties as Exhibit A, docket entry #1348. To ensure verbatim accuracy, only changes which could be reconciled with the original shorthand notes were made. Page/line integrity of this transcript has not been altered and will match the previously distributed certified transcript.) - held on 2/28/2012 before Judge William C. Griesbach. Court Reporter/Transcriber John Schindhelm, RMR CRR, Contact at www.johnschindhelm.com. Transcripts may be purchased through the court reporter using the Transcript Order Form found #here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 4/26/2012. Redacted Transcript Deadline set for 5/7/2012. Release of Transcript Restriction set for 7/5/2012. (Schindhelm, John)
April 2, 2012 Filing 1363 TRANSCRIPT of Court Trial Proceedings, Volume 5 - (Reporters Note: This transcript has been revised based on a review of the errata document submitted by the parties as Exhibit A, docket entry #1348. To ensure verbatim accuracy, only changes which could be reconciled with the original shorthand notes were made. Page/line integrity of this transcript has not been altered and will match the previously distributed certified transcript.) - held on 2/27/2012 before Judge William C. Griesbach. Court Reporter/Transcriber John Schindhelm, RMR CRR., Contact at www.johnschindhelm.com. Transcripts may be purchased through the court reporter using the Transcript Order Form found #here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 4/26/2012. Redacted Transcript Deadline set for 5/7/2012. Release of Transcript Restriction set for 7/5/2012. (Schindhelm, John)
April 2, 2012 Filing 1362 TRANSCRIPT of Court Trial Proceedings, Volume 4 - (Reporters Note: This transcript has been revised based on a review of the errata document submitted by the parties as Exhibit A, docket entry #1348. To ensure verbatim accuracy, only changes which could be reconciled with the original shorthand notes were made. Page/line integrity of this transcript has not been altered and will match the previously distributed certified transcript.) - held on 2/24/2012 before Judge William C. Griesbach. Court Reporter/Transcriber John Schindhelm, RMR CRR., Contact at www.johnschindhelm.com. Transcripts may be purchased through the court reporter using the Transcript Order Form found #here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 4/26/2012. Redacted Transcript Deadline set for 5/7/2012. Release of Transcript Restriction set for 7/5/2012. (Schindhelm, John)
April 2, 2012 Filing 1361 TRANSCRIPT of Court Trial Proceedings, Volume 3 - (Reporters Note: This transcript has been revised based on a review of the errata document submitted by the parties as Exhibit A, docket entry #1348. To ensure verbatim accuracy, only changes which could be reconciled with the original shorthand notes were made. Page/line integrity of this transcript has not been altered and will match the previously distributed certified transcript.) - held on 2/23/2012 before Judge William C. Griesbach. Court Reporter/Transcriber John Schindhelm, RMR CRR., Contact at www.johnschindhelm.com. Transcripts may be purchased through the court reporter using the Transcript Order Form found #here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 4/26/2012. Redacted Transcript Deadline set for 5/7/2012. Release of Transcript Restriction set for 7/5/2012. (Schindhelm, John)
April 2, 2012 Filing 1360 TRANSCRIPT of Court Trial Proceedings, Volume 2 - (Reporters Note: This transcript has been revised based on a review of the errata document submitted by the parties as Exhibit A, docket entry #1348. To ensure verbatim accuracy, only changes which could be reconciled with the original shorthand notes were made. Page/line integrity of this transcript has not been altered and will match the previously distributed certified transcript.) - held on 2/22/2012 before Judge William C. Griesbach. Court Reporter/Transcriber John Schindhelm, RMR CRR., Contact at www.johnschindhelm.com. Transcripts may be purchased through the court reporter using the Transcript Order Form found #here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 4/26/2012. Redacted Transcript Deadline set for 5/7/2012. Release of Transcript Restriction set for 7/5/2012. (Schindhelm, John)
April 2, 2012 Filing 1359 TRANSCRIPT of Court Trial Proceedings, Volume 1 - (Reporters Note: This transcript has been revised based on a review of the errata document submitted by the parties as Exhibit A, docket entry #1348. To ensure verbatim accuracy, only changes which could be reconciled with the original shorthand notes were made. Page/line integrity of this transcript has not been altered and will match the previously distributed certified transcript.) - held on 2/21/2012 before Judge William C. Griesbach. Court Reporter/Transcriber John Schindhelm, RMR, CRR., Contact at www.johnschindhelm.com. Transcripts may be purchased through the court reporter using the Transcript Order Form found #here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 4/26/2012. Redacted Transcript Deadline set for 5/7/2012. Release of Transcript Restriction set for 7/5/2012. (Schindhelm, John)
April 2, 2012 Filing 1358 BRIEF in Opposition filed by All Plaintiffs re #1355 MOTION to File Reply Brief on Recovery of OU1 Escrow Account Earnings by P.H. Glatfelter Company and WTM I Company. (Westerfield, Evan)
March 30, 2012 Filing 1357 SUPPLEMENTAL CERTIFICATION OF TRIAL EXHIBITS re #1354 Certification of Trial Exhibits filed by Appleton Papers Inc, CBC Coating Inc, City of Appleton, Georgia-Pacific LLC, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company (Supplemental Certification of Trial Exhibits) (Westerfield, Evan) Modified on 4/3/2012 (tlf).
March 28, 2012 Filing 1356 REPLY BRIEF in Support filed by WTM I Company re #1355 MOTION to File Reply Brief on Recovery of OU1 Escrow Account Earnings by P.H. Glatfelter Company and WTM I Company. (Peterson, Nancy)
March 28, 2012 Filing 1355 MOTION to File Reply Brief on Recovery of OU1 Escrow Account Earnings by P.H. Glatfelter Company and by WTM I Company. (Peterson, Nancy)
March 23, 2012 Filing 1354 CERTIFICATION OF TRIAL EXHIBITS by Appleton Papers Inc, CBC Coating Inc, City of Appleton, Georgia-Pacific LLC, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company (Attachments: #1 Exhibit A - Plaintiffs' and Defendants' Combined Trial Exhibit List)(McAtee, Darin) EXHIBIT LIST AMENDED - See Attachment (1) to #1374 Certification of Amended Trial Exhibits to view the Plaintiffs' and Defendants' Amended Combined Trial Exhibit List (tlf).
March 23, 2012 Filing 1353 LETTER from Mary Rose Alexander to the Honorable William C. Griesbach dated March 23, 2012. (Alexander, Mary)
March 23, 2012 Opinion or Order TEXT ONLY ORDER GRANTING #1352 Rule 7(h) Expedited Non-Dispositive MOTION for Extension of Time to File Post-Trial Submissions filed by NCR Corporation, Appleton Papers Inc., signed by Judge William C. Griesbach on 03/23/2012. Therefore, the deadline for filing initial post-trial submissions is extended toWednesday, April 18, 2012. The deadline for filing responsive post-trial submissions is extended to Wednesday, May 9, 2012. (cc: all counsel)(Griesbach, William)
March 22, 2012 Filing 1352 Rule 7(h) Expedited Non-Dispositive MOTION for Extension of Time to File Post-Trial Submissions by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
March 12, 2012 Filing 1351 BRIEF filed by WTM I Company on Their Right to Recover Earnings on the OU1 Escrow Account. (Peterson, Nancy)
March 12, 2012 Filing 1350 DECLARATION of Evan B. Westerfield . (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Westerfield, Evan)
March 12, 2012 Filing 1349 BRIEF filed by All Plaintiffs Brief of Plaintiffs NCR Corporation and Appleton Papers Inc. Regarding Interest and Earnings on OU1 Escrow Account. (Westerfield, Evan)
March 9, 2012 Filing 1348 STIPULATION AND [PROPOSED] ORDER CONCERNING CORRECTION OF TRIAL TRANSCRIPTS by Appleton Papers Inc, CBC Coating Inc, City of Appleton, Georgia-Pacific LLC, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (Attachments: #1 Exhibit A to Stipulation and [Proposed] Order Concerning Correction of Trial Transcripts)(McAtee, Darin)
February 28, 2012 Filing 1346 STIPULATION REGARDING REBUTTAL TESTIMONY OF JOHN SCHULTZ by Appleton Papers Inc, CBC Coating Inc, City of Appleton, Georgia-Pacific LLC, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (McAtee, Darin)
February 28, 2012 Filing 1345 STIPULATION RE: OU1 DESIGN AND REMEDIAL ACTION AND OU1 INTEREST by Appleton Papers Inc, NCR Corporation, PH Glatfelter Company, WTM I Company. (McAtee, Darin)
February 27, 2012 Filing 1344 STIPULATION Regarding the FRG "Non-Agreement Costs" Sought by Defendants by Appleton Papers Inc, CBC Coating Inc, City of Appleton, Georgia-Pacific LLC, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (Westerfield, Evan)
February 24, 2012 Filing 1343 SEALED - See #1347 Minute Order on 2/27/2012 STIPULATION RE: GEORGIA-PACIFIC'S INSURANCE SETTLEMENTS (REDACTED) by Appleton Papers Inc, Georgia-Pacific LLC, NCR Corporation. (McAtee, Darin) (Attachment added on 2/29/2012: #1 Sealed Unredacted Stipulation) (vkb) Modified on 3/7/2012 (mec).
February 24, 2012 Filing 1342 BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #1341 MOTION for Judgment ("Plaintiffs' Motion for Judgment on Partial Findings") . (McAtee, Darin)
February 24, 2012 Filing 1341 MOTION for Judgment ("Plaintiffs' Motion for Judgment on Partial Findings") by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
February 21, 2012 Filing 1347 Minute Entry for proceedings held before Judge William C Griesbach: Court Trial held on 2/21/2012 and completed on 2/29/2012. Briefing schedule is set at 1st round of simultaneous exchange on 4/2/12 and the 2nd round of simultaneous exchange on 4/23/12. (Court Reporter John Schindhelm) (dmm) (Additional attachment(s) added on 3/6/2012: #1 Corrected Attorney Apearances) (dmm). (Additional attachment(s) added on 3/9/2012: #2 Final Corrected Minute sheet) (dmm).
February 21, 2012 Filing 1340 SEALED BRIEF in Opposition to WTM I Company's Trial Brief filed by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Certificate of Service) (blr)
February 21, 2012 Filing 1339 BRIEF filed by Appleton Papers Inc, NCR Corporation re #1328 Brief (Non-Motion) ("Plaintiffs' Memorandum In Opposition To WTM I Company's Trial Brief On The Issue Of Its $66.6 Million In Recoveries Received From PM USA"). (REDACTED). (McAtee, Darin)
February 20, 2012 Filing 1338 TRANSCRIPT of Final Pretrial Conference held on 2/19/2012 before Judge William C Griesbach Court Reporter/Transcriber John Schindhelm, RMR, CRR, Contact at www.johnschindhelm.com to purchase transcript. Transcripts may be purchased through the court reporter using the Transcript Order Form found #here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 3/15/2012. Redacted Transcript Deadline set for 3/26/2012. Release of Transcript Restriction set for 5/24/2012. (Schindhelm, John)
February 16, 2012 Filing 1337 AMENDED Minute Entry for proceedings held before Judge William C Griesbach: Final Pretrial Conference held on 2/16/2012. The court addresses NCRs motion in limine. The parties give their responses. The court denies the motion. The court will address keeping the record open at a later time to avoid prejudice. Counsel addresses the court regarding arrangers issues, cost issues and insurance issues that they expect to bring up at trial. They also discuss exhibits and they indicate that there are 261 exhibits that they do not agree upon, therefore there will be objections of authenticity and hearsay.The parties also discuss sealing the courtroom or testimony for certain parts of the trial. The court indicated that there is good cause in maintaining confidentiality with regard to settlements and therefore something will be worked out during trial to keep those matters sealed.Counsel did go over housekeeping maters. (Court Reporter John Schindhelm) (cms)
February 16, 2012 Filing 1336 Minute Entry for proceedings held before Judge William C Griesbach: Final Pretrial Conference held on 2/16/2012. The court addresses NCRs motion in limine. The parties give their responses. The court denies the motion. The court will address keeping the record open at a later time to avoid prejudice. Counsel addresses the court regarding arrangers issues, cost issues and insurance issues that they expect to bring up at trial. They also discuss exhibits and they indicate that there are 261 exhibits that they do not agree upon, therefore there will be objections of authenticity and hearsay.The parties also discuss sealing the courtroom or testimony for certain parts of the trial. The court indicated that there is good cause in maintaining confidentiality with regard to settlements and therefore something will be worked out during trial to keep those matters sealed. Counsel did go over housekeeping maters. (Court Reporter John Schindhelm) (cms)
February 16, 2012 Filing 1335 Sealed trial brief on damages and insurance proceeds by CBC Coating Inc. (kmm)
February 16, 2012 Filing 1334 Notice of Withdrawal docketed as First MOTION to Withdraw as Attorney Brandon J. Evans by Appleton Papers Inc. (Hermes, Michael) Modified on 2/16/2012 (aw).
February 15, 2012 Filing 1333 LETTER from David G. Mandelbaum . (Attachments: #1 Exhibit Corrected Pretrial Brief of P.H. Glatfelter Co.)(Mandelbaum, David)
February 15, 2012 Filing 1332 SEALED TRIAL BRIEF by All Plaintiffs. (aw) (aw).
February 14, 2012 Filing 1331 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 2/14/2012 (vkb)
February 14, 2012 Filing 1330 TRIAL BRIEF ("Plaintiffs' Pretrial Brief")(Redacted) by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Appendix A to Plaintiffs' Pretrial Brief)(McAtee, Darin)
February 14, 2012 Filing 1329 TRIAL BRIEF WTM I Company's Trial Brief on the Issue of Whether NCR is Entitled to Set Off Against WTM's Counterclaims Privately Arranged Contractual Payments Received by WTM from PM USA by WTM I Company. (Peterson, Nancy)
February 14, 2012 Filing 1328 BRIEF filed by WTM I Company Pretrial Brief of Certain Defendants on Application of the Court's Ruling on Setoff for Insurance Proceeds. (Peterson, Nancy)
February 14, 2012 Filing 1327 WTM I Company's Pretrial Brief As To Its Costs PRETRIAL REPORT by WTM I Company. (Peterson, Nancy)
February 14, 2012 Filing 1326 Exhibit List by NCR Corporation, NCR Corporation. (Westerfield, Evan)
February 14, 2012 Filing 1325 TRIAL BRIEF by PH Glatfelter Company. (Mandelbaum, David)
February 14, 2012 Filing 1324 SEALED TRIAL BRIEF by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (aw) (aw).
February 14, 2012 Filing 1323 CERTIFICATE OF SERVICE by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC (Bohl, Charles)
February 14, 2012 Filing 1322 TRIAL BRIEF Supplemental by US Paper Mills Corp. (Bogart, Steven)
February 14, 2012 Filing 1321 SEALED STIPULATED FACTS Related to P.H. Glatfelter's Company Insurance by Appleton Papers Inc, NCR Corporation and PH Glatfelter Company. (aw) (aw).
February 13, 2012 Filing 1320 FINAL PRETRIAL REPORT by Appleton Papers Inc, CBC Coating Inc, City of Appleton, Georgia-Pacific LLC, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (McAtee, Darin)
February 9, 2012 Filing 1319 Minute Entry for proceedings held before Judge William C Griesbach: Telephone Conference held on 2/9/2012. The Court addresses the parties' letters regarding witnesses and number of documents. The Court explains that it will adjust schedules or allow additional discovery and provide further opportunity to address these issues at a later date, if necessary. (Tape #020912) (cav)
February 9, 2012 Filing 1318 DECLARATION of Karl S. Lytz in Support of Defendants / Counterclaim-Plaintiffs' Opposition To NCR Corporations Motion In Limine #1311 To Exclude Evidence On Defendants Claims That NCR, Through Its Own Acts, Arranged For The Disposal Of A Hazardous Substance. (Attachments: #1 Exhibit 1: January 28, 2009 Fred T. Heinritz Deposition Transcript, #2 Exhibit 2: April 7, 2009 Dan McIntosh Deposition Transcript, #3 Exhibit 3: April 8, 2009 Elbert F. McKinney Deposition Transcript Excerpts, #4 Exhibit 4: April 20, 2009 Ronald C. Jezerc Deposition Transcript Excerpts, #5 Exhibit 5: April 24, 2009 William J. Goetz Deposition Transcript Excerpts, #6 Exhibit 6: June 30, 2009 Helmut Schwab, Ph.D. Deposition Transcript Excerpts, #7 Exhibit 7: April 2, 1999 NCR letter to U.S. Senator Trent Lott, #8 Exhibit 8: December 19, 2008 First Set of Interrogatories and Requests for the Production of Documents to NCR Corporation by Georgia-Pacific Consumer Products LPs (f/k/a Fort James Operating Company), Fort James Corporations and Georgia-Pacific LLCs)(Lytz, Karl)
February 9, 2012 Filing 1317 BRIEF in Opposition filed by Georgia-Pacific LLC re #1311 MOTION in Limine ("Plaintiff NCR Corporation's Motion in Limine to Exclude Evidence on Defendants' New Theory that NCR, Through its Own Acts, Arranged for the Disposal of ACPC's Broke") . (Lytz, Karl)
February 7, 2012 Filing 1316 LETTER from Nancy K. Peterson to Judge William C. Griesbach. (Peterson, Nancy)
February 6, 2012 Filing 1315 LETTER from Darin P. McAtee to Judge Griesbach . (McAtee, Darin)
February 3, 2012 Filing 1314 NOTICE of Appearance by Margaret I Hoefer on behalf of City of Appleton. Attorney(s) appearing: Margaret I. Hoefer (Hoefer, Margaret)
February 2, 2012 Filing 1313 DECLARATION of Omid H. Nasab, Esq. , in Support of #1311 Plaintiff NCR Corporation's Motion in Limine to Exclude Evidence on Defendants' New Theory that NCR, Through its Own Acts, Arranged for the Disposal of ACPC's Broke. (Attachments: #1 Exhibit 1 - Georgia-Pacific Consumer Products LP's (f/k/a Fort James Operating Company's), Fort James Corporation's and Georgia-Pacific LLC's Rule 26(a)(1) Initial Disclosures, dated October 20, 2008, #2 Exhibit 2 - Georgia-Pacific Consumer Products LP's (f/k/a Fort James Operating Company's), Fort James Corporation's and Georgia-Pacific LLC's Supplement to Rule 26(a)(1) Initial Disclosures, dated August 28, 2009, #3 Exhibit 3 - Georgia-Pacific Consumer Products LP's (f/k/a Fort James Operating Company's), Fort James Corporation's and Georgia-Pacific LLC's Second Supplement to Rule 26(a)(1) Initial Disclosures, dated September 14, 2011, #4 Exhibit 4 - Defendant Menasha Corporation's Responses and Objections to Plaintiff NCR Corporation's Interrogatories and Requests for the Production of Documents, dated June 15, 2011, #5 Exhibit 5 - U.S. Paper Mills Corporation's Response to Plaintiff NCR Corporation's Requests for Admission and Interrogatories to Defendant U.S. Paper Mills Corporation, dated November 4, 2011, #6 Exhibit 6 - Defendant Georgia-Pacific LLC's First Set of Interrogatories and Second Request for the Production of Documents to Plaintiff NCR Corporation, dated July 21, 2011, #7 Exhibit 7 - Notice of Deposition for Dale Schumaker, dated October 11, 2011)(Nasab, Omid)
February 2, 2012 Filing 1312 BRIEF in Support filed by NCR Corporation re #1311 MOTION in Limine ("Plaintiff NCR Corporation's Motion in Limine to Exclude Evidence on Defendants' New Theory that NCR, Through its Own Acts, Arranged for the Disposal of ACPC's Broke") . (McAtee, Darin)
February 2, 2012 Filing 1311 MOTION in Limine ("Plaintiff NCR Corporation's Motion in Limine to Exclude Evidence on Defendants' New Theory that NCR, Through its Own Acts, Arranged for the Disposal of ACPC's Broke") by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
February 2, 2012 Filing 1310 NOTICE of Appearance by David R Marriott on behalf of NCR Corporation. Attorney(s) appearing: David R. Marriott (Marriott, David)
February 2, 2012 Filing 1309 NOTICE of Hearing: Telephone Conference set for 2/9/2012 09:30 AM before Judge William C Griesbach to address #1302 and #1307 Letters from counsel regarding trial witnesses. See attached notice for instructions to counsel. (cc: all counsel)(tlf)
February 2, 2012 Filing 1308 CERTIFICATE OF SERVICE by Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC for Stipulated Facts Re: Georgia-Pacific's Insurance Settlements (Kearney, Margrethe)
February 2, 2012 Filing 1307 LETTER from David G. Mandelbaum . (Citera, Francis)
February 1, 2012 Filing 1306 CERTIFICATE OF SERVICE by WTM I Company (Peterson, Nancy)
February 1, 2012 Filing 1305 DOCUMENT SEALED - STIPULATED FACTS RELATED TO WTM I COMPANY'S CONFIDENTIAL INSURANCE SETTLEMENTS as to WTM I Company, NCR Corporation, Appleton Papers 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) (blr)
February 1, 2012 Filing 1304 SEALED STIPULATED FACTS RE: INSURANCE SETTLEMENTS as to Appleton Papers Inc, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, NCR Corporation. (cav)
February 1, 2012 Filing 1303 DOCUMENT SEALED - STIPULATED FACTS RELATED TO P.H. GLATFELTER COMPANY'S INSURANCE filed by PH Glatfelter Company, NCR Corporation, Appleton Papers Inc. (blr)
January 31, 2012 Filing 1302 LETTER from Darin P. McAtee to Judge Griesbach regarding trial witnesses. (McAtee, Darin)
January 30, 2012 Filing 1301 DOCUMENT SEALED - STIPULATIONS RE: CBC COATING'S INSURANCE SETTLEMENTS filed by CBC Coating Inc, NCR Corporation, Appleton Papers Inc. (blr)
January 30, 2012 Filing 1300 [PROPOSED] JOINT INITIAL PRETRIAL REPORT by Appleton Papers Inc, CBC Coating Inc, City of Appleton, Georgia-Pacific LLC, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (McAtee, Darin)
January 30, 2012 Filing 1299 NOTICE of Appearance by Francis A Citera on behalf of PH Glatfelter Company. Attorney(s) appearing: Francis A. Citera (Citera, Francis)
January 27, 2012 Filing 1298 LETTER from Attorney Lora L. Zimmer requesting removal of Attorneys Lora Zimmer and Thomas Schrimpf from service list. (Zimmer, Lora)
January 26, 2012 Filing 1297 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 1/26/2012 (vkb)
January 25, 2012 Filing 1296 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 1/25/2012 (vkb)
January 25, 2012 Opinion or Order Filing 1294 ORDER DENYING #1185 MOTION to Amend/Correct Counterclaims filed by Georgia-Pacific LLC, Fort James Operating Company, Georgia-Pacific Consumer Products LP, US Paper Mills Corp, Fort James Corporation, BC Coating Inc, PH Glatfelter Company, WTM I Company, signed by Judge William C Griesbach on 01/23/2012. See Order for full detail. (cc: all counsel)(Griesbach, William)
January 25, 2012 NOTICE TO COUNSEL: The Court Trial scheduled for 2/21/2012 will commence at 09:00 AM in Courtroom 390, 517 E Wisconsin Ave, Milwaukee, WI 53202 before Judge William C Griesbach. (cc: all counsel)(tlf)
January 24, 2012 Filing 1295 Minute Entry for proceedings held before Judge William C Griesbach: Telephone Conference held on 1/24/2012. The Court and the parties discuss logistical and technical issues for upcoming trial at the Federal Courthouse in Milwaukee. (Tape #012412) (cav)
January 23, 2012 Filing 1293 LETTER from Atty Ron Ragatz on behalf of API regarding issue for January 24 pretrial conference. (Ragatz, Ronald)
January 20, 2012 TEXT ONLY ORDER. The parties have inquired as to the court's procedure for admitting depositions into evidence in a bench trial. The 5-page limit contained in the Local Rules will not apply. Further, to admit depositions into the record, the parties need not read depositions into the record. (cc: all counsel)(Griesbach, William)
January 17, 2012 Filing 1292 NOTICE of Hearing: Telephone Conference set for 1/24/2012 03:00 PM before Judge William C Griesbach. See attached notice for Instructions to Counsel. (cc: all counsel)(tlf)
January 17, 2012 Opinion or Order Filing 1291 ORDER FOR TELEPHONE CONFERENCE signed by Judge William C Griesbach on 1/17/2012. (cc: all counsel)(Griesbach, William)
January 17, 2012 Filing 1290 NOTICE of Appearance by David Leichtman on behalf of Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. Attorney(s) appearing: David Leichtman (Attachments: #1 Certificate of Service)(Leichtman, David)
January 12, 2012 Filing 1289 LETTER from City of Appleton by Attorney Richard Yde to Judge Griesbach re level of participation at trial and 2/2/12 pretrial. (Yde, Richard)
January 12, 2012 Filing 1288 NOTICE to Withdraw docketed as First MOTION to Withdraw as Attorney by PH Glatfelter Company. (Mizrachi, Sabrina) Modified on 1/12/2012 (aw).
January 12, 2012 Filing 1287 MOTION to Withdraw as Attorney by US Paper Mills Corp. (Frank, David)
January 11, 2012 Filing 1286 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 1/11/2012 (vkb)
January 10, 2012 Filing 1285 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 1/10/2012 (vkb)
January 10, 2012 Filing 1284 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 1/10/2012 (vkb)
January 10, 2012 Filing 1282 TRANSCRIPT of Telephone Conference held on December 12, 2011 before Judge William C. Griesbach Court Reporter/Transcriber Julie Bouressa, Contact at (920) 496-9313. Tape Number: 121211. Transcripts may be purchased through the court reporter using the Transcript Order Form found #here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 2/3/2012. Redacted Transcript Deadline set for 2/13/2012. Release of Transcript Restriction set for 4/12/2012. (Bouressa & Gales, Reporter)
January 9, 2012 Filing 1283 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 1/9/2012 (vkb)
January 9, 2012 NOTICE by the Court to All Counsel: The February 2, 2012 and February 16, 2012 Final Pretrial Conferences will be held at the Federal Courthouse in Milwaukee, WI in Courtroom 390 (Judge Adelman's Courtroom). The hearings will commence at 1:30 p.m. CST on each of the respective dates. (tlf)
January 6, 2012 Opinion or Order Filing 1281 ORDER REGARDING PRETRIAL & TRIAL PROCEDURES signed by Judge William C Griesbach on 1/6/2012. (cc: all counsel)(Griesbach, William)
January 6, 2012 Opinion or Order Filing 1280 ORDER REGARDING TRIAL #1275 Stipulation filed by NCR Corporation, signed by Judge William C. Griesbach on 01/06/2011. The stipulation of the parties is approved and the Clerk is directed to enter the proposed order incorporating it with the following addition: The parties request for a February 16, 2012 pretrial is granted and the Court will hold such a pretrial on that date at 1:30 p.m. in the Milwaukee Courthouse in Judge Adelmans courtroom. The Court also retains the February 2, 2012 date to address housekeeping matters. The trial is scheduled to commence on Tuesday, February 21, 2012. The Courts intent is to complete trial on Friday, March 2nd. See Order for full detail. (cc: all counsel)(Griesbach, William) (Additional attachment(s) added on 1/6/2012: #1 Corrected Order) (tlf). NOTE: Docket text modified to correct trial completion date; corrected order attached. (tlf).
January 5, 2012 Filing 1279 NOTICE by NCR Corporation Notice of Withdrawal of Kathleen L. Roach as Counsel for NCR Corporation (Westerfield, Evan)
January 4, 2012 Filing 1278 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 1/4/2012 (vkb)
January 4, 2012 Filing 1275 STIPULATION re: Pretrial and Trial Procedures between Plaintiffs and Certain Defendants by NCR Corporation. (Attachments: #1 Text of Proposed Order)(McAtee, Darin)
January 4, 2012 Filing 1274 LETTER from Darin P. McAtee to Judge Griesbach. (McAtee, Darin)
January 3, 2012 Filing 1277 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 1/3/2012 (vkb)
January 3, 2012 Opinion or Order TEXT ONLY ORDER GRANTING #1240 (unopposed) Rule 7(h) Expedited Non-Dispositive MOTION to Dismiss without Prejudice, its Counterclaim filed by City of De Pere, signed by Judge William C. Griesbach on 01/03/2012. (cc: all counsel)(Griesbach, William)
December 30, 2011 Opinion or Order TEXT ONLY ORDER signed by Judge William C Griesbach on 12-30-11. The motion to voluntarily dismiss is GRANTED. Defendant International Papers' counterclaim against Plaintiffs is dismissed without prejudice. (cc: all counsel)(Griesbach, William)
December 29, 2011 Filing 1273 MOTION to Dismiss Party to Request Court Order of Voluntary Dismissal, without Prejudice, of its Counterclaim Expedited Non-Dispositive by International Paper Company. (Cermak, John)
December 29, 2011 Filing 1272 TRANSCRIPT REQUEST for Telephone Status Conference held on 12/12/2011 before Judge William C Griesbach. (tlf)
December 22, 2011 Filing 1276 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 12/22/2011 (vkb)
December 22, 2011 Filing 1271 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 12/22/2011 (vkb)
December 20, 2011 Filing 1270 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 12/20/2011 (vkb)
December 19, 2011 Opinion or Order Filing 1269 ORDER signed by Judge William C Griesbach on 12-19-11 denying #1168 Motion for Sanctions. (cc: all counsel) (Griesbach, William)
December 15, 2011 Filing 1268 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 12/15/2011 (vkb)
December 14, 2011 Filing 1267 RESPONSE to Motion filed by CBC Coating Inc, City of Appleton, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #1244 Rule 7(h) Expedited Non-Dispositive MOTION to Vacate Order Staying Briefing on Plaintiffs' Motion for Summary Judgment on Certain Defendants' State Common Law Counterclaims . (Mandelbaum, David)
December 13, 2011 Filing 1266 NOTICE by Neenah-Menasha Sewerage Commission of Errata to Answer to Sixth Amended Complaint (Mulligan, William)
December 12, 2011 Filing 1265 Minute Entry for proceedings held before Judge William C Griesbach: Telephone Status Conference held on 12/12/2011. The Court STRIKES #1246 MOTION for Summary Judgment Regarding Plaintiffs' Arranger Liability. (Tape #121211) (mec)
December 12, 2011 Filing 1264 LETTER from Ronald R. Ragatz to join in the position set forth in NCR's letter regarding the motion for summary judgment filed by Defendants. (Ragatz, Ronald)
December 12, 2011 Filing 1263 LETTER from Darin P. McAtee to Judge Griesbach re docket entry 1246 . (McAtee, Darin)
December 9, 2011 Filing 1262 LETTER from Georgia-Pacific LLC . (Kearney, Margrethe)
December 9, 2011 Filing 1261 NOTICE of Hearing: Telephone Conference re: #1260 letter concerning #1246 motion for summary judgment, set for 12/12/2011 11:30 AM before Judge William C Griesbach. Please see attached notice for instructions. (cc: all counsel)(mec)
December 9, 2011 Filing 1260 LETTER from Darin P. McAtee to Judge Griesbach requesting telephone conference re docket entry 1246. . (McAtee, Darin)
December 8, 2011 Filing 1259 LETTER from Attorney William J. Mulligan Joining Georgia-Pacific LLC's Motion for Summary Judgment filed December 7, 2011. (Mulligan, William)
December 7, 2011 Filing 1258 DECLARATION of Karl S. Lytz in Support of #1246 Defendant and Counter-Claim Plaintiff Georgia-Pacific LLC'S Motion for Summary Judgment on Plaintiffs' Arranger Liability - Exhibits 151-158. (Attachments: #1 Exhibit 151 - November & December, 1971 Appleton Scene Publication, #2 Exhibit 152 - April 12, 2011 James Braithwaite Declaration in Opposition To Motion for Preliminary Injunction, #3 Exhibit 153 - March 10, 1968 Appleton Post Crescent Article, #4 Exhibit 154 - March 17, 1968 Appleton Post Crescent Article, #5 Exhibit 155 - February 21, 1965 Appleton Post Crescent Article, #6 Exhibit 156 - November 30, 1953 Appleton Post Crescent Article, #7 Exhibit 157 - February 10, 1965 M. OGrady Letter, #8 Exhibit 158 - November 29, 2006 Dale H. Schumaker Deposition Transcript Excerpt)(Lytz, Karl) Modified on 12/8/2011 (aw).
December 7, 2011 Filing 1257 DECLARATION of Karl S. Lytz in Support of #1246 Defendant and Counter-Claim Plaintiff Georgia-Pacific LLC'S Motion for Summary Judgment on Plaintiffs' Arranger Liability - Exhibits 126-150. (Attachments: #1 Exhibit 126 - March 3, 1965 J. Gough Letter, #2 Exhibit 127 - October 20, 2011 John Gough Deposition Transcript Excerpts, #3 Exhibit 128 - October 19, 2011 Martin Kelly Deposition Transcript Excerpts, #4 Exhibit 129 - October 18, 1965 Donald Clark Lab Notebook Excerpt, #5 Exhibit 130 - September 30, 1970 James Ryan Lab Notebook Excerpt, #6 Exhibit 131 - September 4, 1968 Daniel J. Kay Lab Notebook Excerpt, #7 Exhibit 132 - July 14, 1970 Richard W. McLaren Letter, #8 Exhibit 133 - July 14, 1970 Richard W. McLaren Letter, #9 Exhibit 134 - April 7, 2009 Dan McIntosh Deposition Transcript Excerpts, #10 Exhibit 135 - March 29, 1961 M. C. Olsen Letter, #11 Exhibit 136 - October 26, 1967 J. D. Shaw Letter, #12 Exhibit 137 - February 15, 1968 Al J. Kneepkens Letter, #13 Exhibit 138 - May 10, 1968 Thomas W. Busch Letter, #14 Exhibit 139 - September 1961 TAPPI Vol 44, No. 9 Article, #15 Exhibit 140 - June 17, 1958 H. V. Lauer Letter, #16 Exhibit 141 - April 8, 2009 Elbert F. McKinney Deposition Transcript Excerpts, #17 Exhibit 142 - October 27, 1959 Robert N. Wolfe Memorandum, #18 Exhibit 143 - November 21, 2011 Robert J. Dolan, Ph.D. Expert Report, #19 Exhibit 144 - August 7, 2009 James Braithwaite Expert Report, #20 Exhibit 145 - May 19, 1965 K. Gambier Report, #21 Exhibit 146 - January 25, 1965 John P. Reeve Letter, #22 Exhibit 147 - February 21, 1966 C. Capps Letter, #23 Exhibit 148 - January 13, 1965 Reed R. Curtis Lab Notebook, #24 Exhibit 149 - June 2-6, 1969 D. J. Langston, P. G. Trowell Memorandum, #25 Exhibit 150 - August 20, 2010 Plaintiffs Combined Brief In Opposition to Motions to Dismiss)(Lytz, Karl) Modified on 12/8/2011 (aw).
December 7, 2011 Filing 1256 DECLARATION of Karl S. Lytz in Support of #1246 Defendant and Counter-Claim Plaintiff Georgia-Pacific LLC'S Motion for Summary Judgment on Plaintiffs' Arranger Liability - Exhibits 101-125. (Attachments: #1 Exhibit 101 - October 1958 H. F. Rance Report, #2 Exhibit 102 - 1969 ACPC Profitability Analysis, #3 Exhibit 103 - November 25, 2011 William Moore Expert Report Excerpt, #4 Exhibit 104 - May 17-18, 1965 K. Gambier Report, #5 Exhibit 105 - January 31, 1974 Gross Sales, #6 Exhibit 106 - 1963 - 1964 ACPC Comparative Profit and Loss Statement, #7 Exhibit 107 - 1966 ACPC Statement of Earnings, #8 Exhibit 108 - December 31, 1944 ACPC Presidents Annual Report, #9 Exhibit 109 - October 2, 1952 R. W. Mahony Letter, #10 Exhibit 110 - October 27, 1952 Fred T. Heinritz Letter, #11 Exhibit 111 - November 25, 1952 J. P. Reeve Letter, #12 Exhibit 112 - April 3, 1967 Thomas W. Busch Letter, #13 Exhibit 113 - July 20-21, 1967 C. Capps Report, #14 Exhibit 114 - April 15, 1968 Thomas W. Busch Letter, #15 Exhibit 115 - May 19, 1965 Fred Heinritz Letter, #16 Exhibit 116 - March 13, 2007 Floyd L. Strelow Deposition Transcript Excerpts, #17 Exhibit 117 - June 5, 1968 John W. Allen Lab Notebook, #18 Exhibit 118 - December 3, 1948 Chicago Daily Tribune Article, #19 Exhibit 119 - September 14, 1967 Wisconsin Paper Industry Steering Committee Meeting Minutes, #20 Exhibit 120 - September 7, 1967 Chicago Tribune Article, #21 Exhibit 121 - July 19, 1970 Appleton Post Crescent Article, #22 Exhibit 122 - June 4, 2009 Marcia E. Williams Expert Report, #23 Exhibit 123 - June 7-8, 1960 Proceedings of the First Waste Paper Symposium, #24 Exhibit 124 - June 17, 1966 C. Capps Letter, #25 Exhibit 125 - 1958 I. F. Hendry Managers Report)(Lytz, Karl) Modified on 12/8/2011 (aw).
December 7, 2011 Filing 1255 DECLARATION of Karl S. Lytz in Support of #1246 Defendant and Counter-Claim Plaintiff Georgia-Pacific LLC'S Motion for Summary Judgment on Plaintiffs' Arranger Liability - Exhibits 81-100. (Attachments: #1 Exhibit 81 - April 15, 2009 Bob Hietpas Deposition Transcript Excerpts, #2 Exhibit 82 - 1967-1978 Manufacturing Statistics, #3 Exhibit 83 - June 29, 1960 P.C. Menning Memorandum, #4 Exhibit 84 - September 30, 1953 H. V. Lauer Report, #5 Exhibit 85 - November 23, 1971 Larry L. Kath Letter, #6 Exhibit 86 - December 2, 1964 A. T. Kearney Report, #7 Exhibit 87 - 1951 American Paper and Pulp Association Publication Excerpt, #8 Exhibit 88 - April 2, 1999 Lars Nyberg Letter, #9 Exhibit 89 - March 25, 2009 Donald Christensen Deposition Transcript Excerpts, #10 Exhibit 90 - May 19, 1965 Fred T. Heinritz Letter, #11 Exhibit 91 - June 3, 1955 Mead Corporation Debit Memo, #12 Exhibit 92 - November 25, 1955 Mead Corporation Debit Memo, #13 Exhibit 93 - January 24, 1964 Mead Corporation Debit Memo, #14 Exhibit 94 - January 31, 1964 Mead Corporation Debit Memo, #15 Exhibit 95 - January 1, 1965 Mead Corporation Debit Memo, #16 Exhibit 96 - January 15, 1965 Mead Corporation Debit Memo, #17 Exhibit 97 - March 15, 1965 Mead Corporation Debit Memo, #18 Exhibit 98 - July 29, 1965 Mead Corporation Debit Memo, #19 Exhibit 99 - January 8, 1970 Mead Corporation Debit Memo, #20 Exhibit 100 - August 28, 1970 Mead Corporation Debit Memo)(Lytz, Karl) Modified on 12/8/2011 (aw).
December 7, 2011 Filing 1254 DECLARATION of Karl S. Lytz in Support of #1246 Defendant and Counter-Claim Plaintiff Georgia-Pacific LLC'S Motion for Summary Judgment on Plaintiffs' Arranger Liability - Exhibits 56-80. (Attachments: #1 Exhibit 56 - November 25, 2011 Dr. John A. Heitmann Expert Report, #2 Exhibit 57 - November 23, 2011 James R. Kittrell Expert Report, #3 Exhibit 58 - March 16, 2009 Jerome Bodmer Deposition Transcript Excerpts, #4 Exhibit 59 - May 15, 2007 Joseph G. Vogt Deposition Transcript Excerpt, #5 Exhibit 60 - May 21, 2007 William J. Goetz Deposition Transcript Excerpt, #6 Exhibit 61 - August 19, 2009 Dale Schumaker Deposition Transcript Excerpts, #7 Exhibit 62 - November 25, 1968 Ronald C. Jezerc Application for Individual Membership, #8 Exhibit 63 - January 1986 TAPPI Journal Publication Excerpt, #9 Exhibit 64 - December 4, 2006 Ronald C. Jezerc Deposition Transcript Excerpt, #10 Exhibit 65 - November 25, 2011 Charles P. Klass Expert Report, #11 Exhibit 66 - November 10, 2006 Lawrence J. Casey Deposition Transcript Excerpts, #12 Exhibit 67 - February 10, 2009 Floyd Strelow Deposition Transcript Excerpts, #13 Exhibit 68 - July 3, 1968 Janet Plankitow Lab Notebook Excerpt, #14 Exhibit 69 - November 19, 1968 Richard Dearstine Lab Notebook Excerpt, #15 Exhibit 70 - September 24, 1958 Lab Notebook Excerpt, #16 Exhibit 71 - Undated William J. Goetz Report, #17 Exhibit 72 - September 1965 Thomas W. Busch Article, #18 Exhibit 73 - July 25, 1955 J. W. Swanson Memorandum, #19 Exhibit 74 - February 10, 1961 Tom Busch Lab Notebook Excerpt, #20 Exhibit 75 - March 7, 1958 J. T. Brown Lab Notebook Excerpt, #21 Exhibit 76 - June 12, 1963 John W. Swanson Memorandum, #22 Exhibit 77 - September 30, 1953 H. V. Lauer Report, #23 Exhibit 78 - July 21, 1966 E. S. Elfner Memorandum, #24 Exhibit 79 - November & December 1971 Appleton Scene Special Environmental Report, #25 Exhibit 80 - October 27, 2006 Don Christensen Deposition Transcript Excerpt)(Lytz, Karl) Modified on 12/8/2011 (aw).
December 7, 2011 Filing 1253 DECLARATION of Karl S. Lytz in Support of #1246 Defendant and Counter-Claim Plaintiff Georgia-Pacific LLC'S Motion for Summary Judgment on Plaintiffs' Arranger Liability - Exhibits 52-55. (Attachments: #1 Exhibit 52 - 1961 List of Bound Volumes Of Periodicals, #2 Exhibit 53 - Undated Books Transferred to Appleton from Technical Library Bldg. 30, #3 Exhibit 54 - 1950 Guide to Current NCR Books, #4 Exhibit 55 - October 1952 NCR Factory News Publication)(Lytz, Karl) Modified on 12/8/2011 (aw).
December 7, 2011 Filing 1252 DECLARATION of Karl S. Lytz in Support of #1246 Defendant and Counter-Claim Plaintiff Georgia-Pacific LLC'S Motion for Summary Judgment on Plaintiffs' Arranger Liability. (Attachments: #1 Exhibit 31 - April 1965 Clive Capps Report, #2 Exhibit 32 - June 7, 1956 M. Mazer Meeting Minutes, #3 Exhibit 33 - September 29, 1960 R. W. Sandberg Meeting Minutes, #4 Exhibit 34 - January 15, 1957 C. R. G. Maynard Report, #5 Exhibit 35 - February 3-16, 1957 I. F. Hendry Report, #6 Exhibit 36 - January 7, 1958 R. W. Sandberg Letter, #7 Exhibit 37 - February 21, 1958 I. F. Hendry Letter, #8 Exhibit 38 - March 31 April 16, 1959 G. Mawdsley Report, #9 Exhibit 39 - March 1958 Butlers Court Report, #10 Exhibit 40 - March 17, 1958 H. Rance Report, #11 Exhibit 41 - March 1958 H. Rance Report, #12 Exhibit 42 - May 27-29, 1968 J. Lawson Report, #13 Exhibit 43 - May 2-20, 1963 Correspondence, #14 Exhibit 44 - April 22, 1963 Thomas F. Wade Letter, #15 Exhibit 45 - February 9 March 1, 1966 Correspondence, #16 Exhibit 46 - May 20 June 20, 1966 Correspondence, #17 Exhibit 47 - June 7 - 17, 1963 Correspondence, #18 Exhibit 48 - April 25, 1963 A. Neil McLeod Letter, #19 Exhibit 49 - March 11, 1966 James E. Robbins Letter March 1, 1966 Dean Dickey Letter, #20 Exhibit 50 - February 11, 1966 Dean Dickey Memorandum, #21 Exhibit 51 - June 30, 2009 Helmut Schwab Deposition Transcript Excerpts)(Lytz, Karl) Modified on 12/8/2011 (aw).
December 7, 2011 Filing 1251 DECLARATION of Karl S. Lytz in Support of #1246 Defendant and Counter Claim Plaintiff Georgia-Pacific LLC'S Motion for Summary Judgment on Plaintiffs' Arranger Liability. (Attachments: #1 Exhibit 16 - March 14, 1966 M.C. Olsen Letter, #2 Exhibit 17 - October 27, 1954 NCR Process Specification 730.26, #3 Exhibit 18 - November 2, 2011 Dale Schumaker Deposition Transcript Excerpts, #4 Exhibit 19 - January 28, 2009 Fred T. Heinritz Deposition Transcript Excerpts, #5 Exhibit 20 - March 30, 1966 H. F. Rance Report, #6 Exhibit 21 - May 26, 1966 H. F. Rance Report Excerpt, #7 Exhibit 22 - October 21 November 3, 1967 K.G.E. Spink Report, #8 Exhibit 23 - 1954-1969 Handwritten Report, #9 Exhibit 24 - July 9, 1975 W. J. Charles Memo, #10 Exhibit 25 - October 13, 2011 Roy Geigel Deposition Transcript Excerpt, #11 Exhibit 26 - April 21, 2009 Walter Charles Deposition Transcript Excerpt, #12 Exhibit 27 - October 12, 1956 W. M. Laing Report, #13 Exhibit 28 - June 5, 1958 B. R. S. Jones Memorandum, #14 Exhibit 29 - October 21, 1957 British Paper & Board Industry Research Association Letter, #15 Exhibit 30 - December 11, 1957 I. F. Hendry Minutes)(Lytz, Karl) Modified on 12/8/2011 (aw).
December 7, 2011 Filing 1250 DECLARATION of Karl S. Lytz in Support of #1246 Defendant and Counter Claim Plaintiff Georgia-Pacific LLC'S Motion for Summary Judgment on Plaintiffs' Arranger Liability - Exhibits 6-15. (Attachments: #1 Exhibit 6 - April 15, 1949 Impact Printing Summary, #2 Exhibit 7 - March 26-31, 1951 Summary, #3 Exhibit 8 - January 2, 1952 NCR Memorandum, #4 Exhibit 9 - June 30, 1953 Impact Printing Meeting, #5 Exhibit 10 - July 23-24, 1953 Coating Trial at ACPC, #6 Exhibit 11 - July 23-24, 1953 Abstract, #7 Exhibit 12 - June 17, 1970 John P. Reeve Letter, #8 Exhibit 13 - September 14, 1970 William H. Talmage Letter, #9 Exhibit 14 - September 18, 1970 William H. Talmage Letter, #10 Exhibit 15 - April 24, 2009 William J. Goetz Deposition Transcript Excerpt)(Lytz, Karl) Modified on 12/8/2011 (aw).
December 7, 2011 Filing 1249 DECLARATION of Karl S. Lytz in Support of #1246 Defendant and Counter-Claim Plaintiff Georgia-Pacific LLC.'s Motion for Summary Judgment on Plaintiffs' Arranger Liability - Exhibits 1-5. (Attachments: #1 Exhibit 1 - August 11, 1970 W.H. Talmage Letter, #2 Exhibit 2 - April 20, 2009 Ronald C. Jezerc Deposition Transcript Excerpts, #3 Exhibit 3 - 1986 Tom Busch Report, #4 Exhibit 4 - January 27, 2009 NCRs Responses to GPs First Set of Interrogatories, #5 Exhibit 5 - November 19, 1948 Weekly Summary of Impact Printing)(Lytz, Karl) Modified on 12/8/2011 (aw).
December 7, 2011 Filing 1248 Proposed Findings of Fact by Georgia-Pacific LLC (Lytz, Karl)
December 7, 2011 Filing 1247 BRIEF in Support filed by Georgia-Pacific LLC re #1246 MOTION for Summary Judgment Regarding Plaintiffs' Arranger Liability . (Lytz, Karl)
December 7, 2011 Filing 1246 STRICKEN - See #1265 Minutes - MOTION for Summary Judgment Regarding Plaintiffs' Arranger Liability by Georgia-Pacific LLC. (Attachments: #1 [Proposed] Order Granting Georgia-Pacific LLC's Motion for Summary Judgment Regarding Plaintiffs' Arranger Liability)(Lytz, Karl) Modified on 12/12/2011 (mec).
December 7, 2011 Filing 1245 NOTICE of Appearance by Richard J Lewandowski on behalf of Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. Attorney(s) appearing: Richard J. Lewandowski, Charles H. Bohl (Attachments: #1 Certificate of Service)(Lewandowski, Richard)
December 5, 2011 Filing 1244 Rule 7(h) Expedited Non-Dispositive MOTION to Vacate Order Staying Briefing on Plaintiffs' Motion for Summary Judgment on Certain Defendants' State Common Law Counterclaims by Appleton Papers Inc. (Attachments: #1 Order (Dkt. 953) of April 14, 2010, #2 Proposed Order to vacate Order of April 14, 2010)(Ragatz, Ronald)
November 29, 2011 Filing 1243 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 11/29/2011 (vkb)
November 22, 2011 Filing 1242 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 11/22/2011 (vkb)
November 21, 2011 Filing 1241 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 11/21/2011 (vkb)
November 21, 2011 Filing 1240 Rule 7(h) Expedited Non-Dispositive MOTION to Dismiss without Prejudice, its Counterclaim by City of De Pere. (Yde, Richard)
November 18, 2011 Filing 1239 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Conference held on 11/18/2011; parties will pursue the matters discussed at the conference (vkb)
November 17, 2011 Filing 1238 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 11/17/2011 (vkb)
November 15, 2011 Filing 1237 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 11/15/2011 (vkb)
November 15, 2011 Opinion or Order TEXT ONLY ORDER GRANTING #1143 Rule 7(h) Expedited Non-Dispositive MOTION to Dismiss Its Counterclaim filed by Green Bay Packaging Inc. signed by Judge William C Griesbach on 11/15/2011. (cc: all counsel)(Griesbach, William)
November 14, 2011 Filing 1236 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 11/14/2011 (vkb)
November 10, 2011 Filing 1235 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up Settlement Conference held on 11/10/2011 (vkb)
November 4, 2011 Filing 1234 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Conference held on 11/4/2011; court and parties will continue discussions (vkb)
November 4, 2011 Opinion or Order TEXT ONLY ORDER GRANTING #1225 Rule 7(h) Expedited Non-Dispositive MOTION to Modify the Court's April 12, 2011 Scheduling Order, signed by Judge William C Griesbach on 11/04/2011. With respect to the issues described in Paragraph 1(a) and (b) of the Scheduling Order, relating to arranger liability and insurance, Plaintiffs and Certain Defendants request that expert reports be submitted by November 25, 2011, with responsive expert reports due on December 23, 2011. is GRANTED and is extended in the following manner: With respect to the issue described in Paragraph 1(c) of the Scheduling Order, relating to certain costs claimed by Defendants, Plaintiffs and Certain Defendants expert reports shall be submitted by December 2, 2011, with responsive expert reports due on December 22, 2011. (cc: all counsel)(Griesbach, William)
November 3, 2011 Filing 1233 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Conference follow-up held on 11/3/2011 (Attachments: #1 Minutes) (vkb)
November 3, 2011 Filing 1225 Rule 7(h) Expedited Non-Dispositive MOTION to Modify the Court's April 12, 2011 Scheduling Order by Appleton Papers Inc, CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, NCR Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (Westerfield, Evan)
November 3, 2011 Filing 1224 REPLY BRIEF in Support filed by CBC Coating Inc, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #1185 MOTION to Amend/Correct Counterclaims. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Mandelbaum, David)
November 2, 2011 Filing 1232 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Conference follow-up held on 11/2/2011 (Attachment #2 Minutes) (vkb)
November 1, 2011 Filing 1231 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Conference follow-up held on 11/1/2011 (vkb)
November 1, 2011 Filing 1223 NOTICE by NCR Corporation Notice of Withdrawal of J. Andrew Schlickman as Counsel for NCR Corporation (Westerfield, Evan)
October 31, 2011 Filing 1230 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Conference follow-up held on 10/31/2011 (vkb)
October 24, 2011 Opinion or Order Filing 1222 ORDER signed by Judge William C Griesbach on 10-24-11 granting #1187 Motion to Compel; denying #1210 Motion for Protective Order; granting #1221 Motion for Leave to File. (cc: all counsel) (Griesbach, William)
October 21, 2011 Filing 1221 MOTION for Leave to File Surreply in Response to Plaintiff NCR Corporation's Motion to Compel by WTM I Company. (Attachments: #1 Exhibit Surreply)(Peterson, Nancy)
October 20, 2011 Filing 1220 DECLARATION of Douglas M. Garrou REPLY DECLARATION OF DOUGLAS M. GARROU IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLP'S MOTION FOR SANCTIONS. (Lytz, Karl)
October 20, 2011 Filing 1219 DECLARATION of John E. Burgess REPLY DECLARATION OF JOHN E. BURGESS IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLC'S MOTION FOR SANCTIONS. (Attachments: #1 Exhibit 1: April 30, 2009 Photograph of the Main Offices at the Beaconsfield Facility View 1, #2 Exhibit 2: April 30, 2009 Photograph of the Main Offices at the Beaconsfield Facility View 2, #3 Exhibit 3: April 30, 2009 Photograph of the Empty Attic File Room, #4 Exhibit 4: April 30, 2009 Photograph of the File Cabinets that Previously Contained WT Documents)(Lytz, Karl)
October 20, 2011 Filing 1218 DECLARATION of Patrick J. Ferguson REPLY DECLARATION OF PATRICK J. FERGUSON IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLC'S MOTION FOR SANCTIONS. (Attachments: #1 Exhibit 1: March 6, 1967 Letter NCR-FOX-0634305, #2 Exhibit 2: January 7, 1966 Letter NCR-FOX-0634310)(Lytz, Karl)
October 20, 2011 Filing 1217 REPLY BRIEF in Support filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1168 MOTION for Sanctions Against Plaintiff Appleton Papers Inc., Dewitt Ross & Stevens S.C., And Hermes Law Ltd.. (Lytz, Karl)
October 18, 2011 Filing 1229 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Conference follow-up held on 10/18/2011 (vkb)
October 17, 2011 Filing 1216 REPLY BRIEF in Support filed by NCR Corporation re #1187 Rule 7(h) Expedited Non-Dispositive MOTION to Compel Directed to WTM I Company ("Plaintiff NCR Corporation's Reply in Support of Its Motion to Compel Directed to WTM I Company"). (McAtee, Darin)
October 17, 2011 Filing 1215 RESPONSE to Motion filed by Appleton Papers Inc re #1185 MOTION to Amend/Correct Counterclaims. (Ragatz, Ronald)
October 17, 2011 Filing 1214 DECLARATION of Evan Westerfield. (Attachments: #1 Exhibit October 11, 2011 Letter from E. Westerfield to M. Alexander, #2 Exhibit Georgia-Pacific's 30(b)(6) Notice to NCR Corp., #3 Exhibit Menasha Corp.'s Requests for Admission and Interrogatories to NCR Corp.)(Westerfield, Evan)
October 17, 2011 Filing 1213 RESPONSE filed by NCR Corporation re #1210 Rule 7(h) Expedited Non-Dispositive MOTION for Protective OrderRule 7(h) Expedited Non-Dispositive MOTION for Protective Order (Westerfield, Evan)
October 17, 2011 Filing 1212 RESPONSE to Motion filed by NCR Corporation re #1185 MOTION to Amend/Correct Counterclaims. (Westerfield, Evan)
October 13, 2011 Filing 1228 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Conference follow-up held on 10/13/2011 (vkb)
October 13, 2011 Filing 1211 DECLARATION of Sabrina Mizrachi. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(Mizrachi, Sabrina)
October 13, 2011 Filing 1210 Rule 7(h) Expedited Non-Dispositive MOTION for Protective Order by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, PH Glatfelter Company, WTM I Company. (Attachments: #1 Text of Proposed Order)(Mizrachi, Sabrina)
October 12, 2011 Opinion or Order Filing 1209 Extension of Stipulated Protective Order; signed by Judge William C Griesbach on 10/12/2011. #1203 Motion for Order GRANTED. (cc: all counsel) (Griesbach, William)
October 11, 2011 Filing 1227 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Conference follow-up held on 10/11/2011 (vkb)
October 11, 2011 Filing 1208 DECLARATION of Nancy K. Peterson. (Peterson, Nancy)
October 11, 2011 Filing 1207 RESPONSE to Motion filed by WTM I Company re #1187 Rule 7(h) Expedited Non-Dispositive MOTION to Compel Directed to WTM I Company Defendant WTM I Company's Response to NCR Corporation's Motion to Compel. (Peterson, Nancy)
October 11, 2011 Filing 1206 JOINDER by Carrier X re #1205 Response to Motion to Compel and Supplement Response. (Cohen, Michael)
October 11, 2011 Filing 1205 RESPONSE to Motion filed by WTM I Company re #1187 Rule 7(h) Expedited Non-Dispositive MOTION to Compel Directed to WTM I Company. (Heugel, John)
October 11, 2011 Filing 1204 DECLARATION of Darin P. McAtee in Support of Plaintiff NCR Corporation's October 11, 2011, Civil Local Rule 7(h) Unopposed Expedited Non-Dispositive Motion. (McAtee, Darin)
October 11, 2011 Filing 1203 Rule 7(h) Expedited Non-Dispositive MOTION for Order Extending The Court's May 2, 2011, Protective Order To Non-Party Insurance Discovery (unopposed) by NCR Corporation. (Attachments: #1 Text of Proposed Order, #2 Exhibit)(McAtee, Darin)
October 6, 2011 Filing 1226 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Follow-up to settlement conference held on 10/6/2011 (Attachments: #1 Minutes, #2 Minutes) (vkb)
October 5, 2011 Filing 1202 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Conference held on 10/4/2011 10/5/2011. Parties have agreed to continue discussions in an effort to resolve in whole or in part the litigation. Judge Goodstein will remain available to facilitate discussions as needed. (msc) Modified on 10/7/2011 (msc).
October 5, 2011 Filing 1201 NOTICE of Appearance by Gregory A Krauss on behalf of Appleton Papers Inc. Attorney(s) appearing: Gregory A. Krauss (Krauss, Gregory)
October 4, 2011 Filing 1200 Minute Entry for proceedings held before Judge William C Griesbach: Motion Hearing held on 9/30/2011 re #1187 Rule 7(h) Expedited Non-Dispositive MOTION to Compel Directed to WTM I Company filed by NCR Corporation. The Court defers ruling. The defendants' response is due in 10 days, and reply is due 7 days thereafter. (Tape #093011) (cav) Modified on 11/1/2011 to correct date of hearing(tlf).
October 3, 2011 Filing 1199 DECLARATION of Mary C. Hauser in support of Memorandum of API in Opposition to GP's Motion for Sanctions. (Attachments: #1 Exhibit Ex 1 (March 9, 2011 email to Jason Lynch), #2 Exhibit Ex 2 (March 11, 2011 email from Jason Lynch))(Ragatz, Ronald)
October 3, 2011 Filing 1198 DECLARATION of Todd Goldberg in support of Memorandum of API in Opposition to GP's Motion for Sanctions. (Ragatz, Ronald)
October 3, 2011 Filing 1197 DECLARATION of Ronald Ragatz in support of Memorandum of API in Opposition to GP's Motion for Sanctions. (Ragatz, Ronald)
October 3, 2011 Filing 1196 DECLARATION of Michael L. Hermes in support of Memorandum of API in Opposition to GP's Motion for Sanctions. (Attachments: #1 Exhibit Ex 1 (May 14, 2009 letter from Latham & Watkins), #2 Exhibit Ex 2 (May 14, 2009 letter from Freshfields Bruckhaus Deringer), #3 Exhibit Ex 3 (August 5, 2009 letter from Freshfields Bruckhaus Deringer), #4 Exhibit Ex 4 (August 13, 2009 letter to Karl Lytz and Ernie Getto), #5 Exhibit Ex 5 (Excerpt from 2010 Annual Report of Sequana), #6 Exhibit Ex 6 (April 15, 2011 from Hermes Law to Douglas Garrou))(Ragatz, Ronald)
October 3, 2011 Filing 1195 BRIEF in Opposition filed by Appleton Papers Inc re #1168 MOTION for Sanctions Against Plaintiff Appleton Papers Inc., Dewitt Ross & Stevens S.C., And Hermes Law Ltd.. (Ragatz, Ronald)
October 3, 2011 Filing 1194 DECLARATION of Edward Gallagher In Support of Plaintiff NCR Corporation's Response to Georgia-Pacific LLC's Motion for Sanctions. (Attachments: #1 Exhibit April 10, 2009 Letter from K. Roach, #2 Exhibit May 7, 2009 Email from K. Roach, #3 Exhibit April 15, 2009 Letter from K. Roach, #4 Exhibit September 13, 2011 Letter from E. Westerfield, #5 Exhibit Excerpts from Deposition of F. Heinritz, #6 Exhibit Affidavit of F. Heinritz, #7 Exhibit March 8, 2011 Letter from D. Garrou)(Roach, Kathleen)
October 3, 2011 Filing 1193 RESPONSE to Motion filed by NCR Corporation, NCR Corporation re #1168 MOTION for Sanctions Against Plaintiff Appleton Papers Inc., Dewitt Ross & Stevens S.C., And Hermes Law Ltd.. (Roach, Kathleen)
October 3, 2011 Filing 1192 SUPPLEMENTAL REPLY BRIEF filed by Georgia-Pacific LLC re #1103 Joint MOTION to Clarify Under Rule 60(a) Regarding the Courts March 1, 2011 Decision and Order Concerning Natural Resource Damage Costs. (tlf)
September 30, 2011 Opinion or Order Filing 1191 DECISION AND ORDER DENYING #1097 Motion for Judgment; GRANTING #1103 Motion to clarify; GRANTING #1131 Motion for Leave to File, signed by Judge William C. Griesbach on 09/30/2011. Clerk shall detach and efile the sur-reply attached to #1131 . The moving Defendants are entitled to judgment granting contribution from Plaintiffs with direct liability under CERCLA for natural resources damages overpayments as well as a declaratory judgment that they may recover from such Plaintiffs their future NRDs paid to state, tribal or federal trustees. SEE DECISION AND ORDER FOR FULL DETAIL. (cc: all counsel) (Griesbach, William)
September 28, 2011 Filing 1190 NOTICE of TELEPHONE Hearing on Motion #1187 Rule 7(h) Expedited Non-Dispositive MOTION to Compel Directed to WTM I Company : (cc: all counsel) Motion Hearing set for 9/30/2011 10:00 AM before Judge William C Griesbach. Please see the attached notice for telephone conference instructions and appearances. Only counsel for the filer and opposing counsel must appear for the telephone hearing.(cav)
September 26, 2011 Filing 1189 LETTER from Nancy K. Peterson to Judge Griesbach. (Peterson, Nancy)
September 26, 2011 Filing 1188 DECLARATION of Vanessa A. Lavely in Support of Plaintiff NCR Corporation's Civil L.R. 7(h) Expedited Non-Dispositive Motion to Compel Directed to WTM I Company. (Lavely, Vanessa)
September 26, 2011 Filing 1187 Rule 7(h) Expedited Non-Dispositive MOTION to Compel Directed to WTM I Company by NCR Corporation, NCR Corporation. (McAtee, Darin)
September 23, 2011 Filing 1186 BRIEF in Support filed by CBC Coating Inc, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #1185 MOTION to Amend/Correct Counterclaims. (Mizrachi, Sabrina)
September 23, 2011 Filing 1185 MOTION to Amend/Correct Counterclaims by CBC Coating Inc, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Text of Proposed Order)(Mizrachi, Sabrina)
September 20, 2011 Opinion or Order TEXT ONLY ORDER GRANTING #1184 MOTION to request court order of voluntary dismissal without prejudice of its counterclaim #257 Counterclaim filed by Heart of the Valley Metropolitan Sewerage District, signed by Judge William C Griesbach on 09/20/2011. (cc: all counsel)(Griesbach, William)
September 19, 2011 Filing 1184 MOTION to Dismiss Motion to request court order of voluntary dismissal without prejudice of its counterclaim by Heart of the Valley Metropolitan Sewerage District. (Schrimpf, Thomas)
September 10, 2011 Filing 1183 EXHIBITS 451 - 483 to #1170 DECLARATION of PATRICK J. FERGUSON IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFF APPLETON PAPERS INC. AND HERMES LAW LTD. (Attachments: #1 Exhibit 451. February 5, 1970 T. Barklam Memorandum BCFOX200000705, #2 Exhibit 452. February 11, 1970 T. King Letter BCFOX200000706-707, #3 Exhibit 453. March 2, 1970 J. Howison Letter BCFOX200000708-709, #4 Exhibit 454. March 12, 1970 I. Biggs Memorandum BCFOX200000710-711, #5 Exhibit 455. March 13, 1970 T. King Letter BCFOX200000712-714, #6 Exhibit 456. March 17, 1970 T. King Letter BCFOX200000715-716, #7 Exhibit 457. March 23, 1970 D. Hatton Letter BCFOX200000717, #8 Exhibit 458. April 3, 1970 T. King Letter BCFOX200000718, #9 Exhibit 459. May 5, 1970 D. Hatton Letter BCFOX200000719, #10 Exhibit 460. May 5, 1970 T. King Memorandum BCFOX200000720, #11 Exhibit 461. May 20, 1970 I. Biggs Memorandum BCFOX200000721-722, #12 Exhibit 462. May 21, 1970 I. Biggs Memorandum BCFOX200000723, #13 Exhibit 463. June 9, 1970 I. Biggs Memorandum BCFOX200000724, #14 Exhibit 464. June 18, 1970 T. King Memorandum BCFOX200000725, #15 Exhibit 465. October 16, 1970 I. Biggs Memorandum BCFOX200000726-732, #16 Exhibit 466. October 26, 1970 D. Temperley Memorandum BCFOX200000733, #17 Exhibit 467. November 13, 1970 C. Chester Memorandum BCFOX200000734, #18 Exhibit 468. December 17, 1970 D. Jarrot Letter BCFOX200000735, #19 Exhibit 469. May 27, 1971 K. Johnson Memorandum BCFOX200000736, #20 Exhibit 470. August 6, 1971 D. Hatton Letter BCFOX200000737, #21 Exhibit 471. July 12, 1984 Certificate of Authenticity BCFOX200000738, #22 Exhibit 472. July 12, 1984 Certificate of Authenticity BCFOX200000739, #23 Exhibit 473. July 12, 1984 Certificate of Authenticity BCFOX200000740, #24 Exhibit 474. July 12, 1984 Certificate of Authenticity BCFOX200000741, #25 Exhibit 475. July 13, 1984 Certificate of Authenticity BCFOX200000742, #26 Exhibit 476. July 26, 1984 Certificate of Authenticity BCFOX200000743, #27 Exhibit 477. July 26, 1984 Certificate of Authenticity BCFOX200000744, #28 Exhibit 478. July 26, 1984 Certificate of Authenticity BCFOX200000745, #29 Exhibit 479. July 26, 1984 Certificate of Authenticity BCFOX200000746, #30 Exhibit 480. May 23, 1990 Certificate of Authenticity BCFOX200000747, #31 Exhibit 481. May 23, 1990 Certificate of Authenticity BCFOX200000748, #32 Exhibit 482. Undated Brochure BCFOX200000749-753, #33 Exhibit 483. May 19, 1965 Bud [Appleton] Letter BCFOX00007067)(Ferguson, Patrick) Modified on 9/12/2011 (aw).
September 10, 2011 Filing 1182 EXHIBITS 401 - 450 to #1170 DECLARATION of PATRICK J. FERGUSON IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFF APPLETON PAPERS INC. AND HERMES LAW LTD.. (Attachments: #1 Exhibit 401. October 4, 1967 R. Munson Letter BCFOX200000606, #2 Exhibit 402. November 10, 1967 B. Jones Letter BCFOX200000607-608, #3 Exhibit 403. November 10, 1967 H. Osborn Letter BCFOX200000609, #4 Exhibit 404. December 1, 1967 C. Capps Letter BCFOX200000610-611, #5 Exhibit 405. December 5, 1967 C. Capps Letter BCFOX200000612-613, #6 Exhibit 406. December 14, 1967 C. Capps Letter BCFOX200000614, #7 Exhibit 407. 1968 B. Horpers Memorandum BCFOX200000615-624, #8 Exhibit 408. January 16, 1968 N. Thrower Memorandum BCFOX200000625, #9 Exhibit 409. April 17, 1968 D. Cole Meeting Minutes BCFOX200000626-629, #10 Exhibit 410. April 25, 1968 J. Gough Memorandum BCFOX200000630-632, #11 Exhibit 411. May 6, 1968 D. Cole Letter BCFOX200000633, #12 Exhibit 412. June 26, 1968 J. Gough Report BCFOX200000634-635, #13 Exhibit 413. July 31, 1968 J. Gough Memorandum BCFOX200000636-637, #14 Exhibit 414. August 9, 1968 D. Temperley Memorandum BCFOX200000638-639, #15 Exhibit 415. November 5, 1968 D. Dodds Letter BCFOX200000640-641, #16 Exhibit 416. November 15, 1968 D. Langston Letter BCFOX200000642-643, #17 Exhibit 417. December 16, 1968 D. Temperley Letter BCFOX200000644, #18 Exhibit 418. January 14, 1969 T. King Memorandum BCFOX200000645-646, #19 Exhibit 419. January 16, 1969 B. Volhagen Letter BCFOX200000647, #20 Exhibit 420. January 24, 1969 B. Kolhagen Letter BCFOX200000648, #21 Exhibit 421. January 27, 1969 D. Temperley Letter BCFOX200000649, #22 Exhibit 422. February 17, 1969 T. King Memorandum BCFOX200000650-651, #23 Exhibit 423. March 3, 1969 R. Lister Letter BCFOX200000652, #24 Exhibit 424. March 6, 1969 D. Hatton Letter BCFOX200000653, #25 Exhibit 425. March 14, 1969 D. Hatton Letter BCFOX200000654, #26 Exhibit 426. March 31, 1969 D. Hatton Memorandum BCFOX200000655-656, #27 Exhibit 427. April 21, 1969 D. Temperley Memorandum BCFOX200000657-658, #28 Exhibit 428. April 23, 1969 T. King Memorandum BCFOX200000659-661, #29 Exhibit 429. May 8, 1969 T. King Memorandum BCFOX200000662-663, #30 Exhibit 430. May 15, 1969 D. Temperley Memorandum BCFOX200000664-665, #31 Exhibit 431. May 28, 1969 D. Temperley Memorandum BCFOX200000666-668, #32 Exhibit 432. June 5, 1969 A. Miller Memorandum BCFOX200000669-671, #33 Exhibit 433. June 12, 1969 D. Temperley Memorandum BCFOX200000672-673, #34 Exhibit 434. June 25, 1969 A. Miller Memorandum BCFOX200000674-675, #35 Exhibit 435. August 12, 1969 W. Imfeld Letter BCFOX200000676, #36 Exhibit 436. September 3, 1969 D. Hatton Letter BCFOX200000677, #37 Exhibit 437. September 15, 1969 W. Millican Memorandum BCFOX200000678, #38 Exhibit 438. October 14, 1969 J. Gough Memorandum BCFOX200000679-681, #39 Exhibit 439. October 21, 1969 D. Temperley Memorandum BCFOX200000682-684, #40 Exhibit 440. October 22, 1969 D. Temperley Memorandum BCFOX200000685, #41 Exhibit 441. October 30, 1969 B. Colebrook Letter BCFOX200000686-687, #42 Exhibit 442. November 13, 1969 M. Paterson Memorandum BCFOX200000688-690, #43 Exhibit 443. November 21, 1969 M. Paterson Memorandum BCFOX200000691-692, #44 Exhibit 444. November 28, 1969 M. Paterson Memorandum BCFOX200000693-694, #45 Exhibit 445. December 3, 1969 R. Dutin Letter BCFOX200000695-696, #46 Exhibit 446. December 11, 1969 B. Jones Memorandum BCFOX200000697, #47 Exhibit 447. December 17, 1969 D. Temperley Memorandum BCFOX200000698, #48 Exhibit 448. January 6, 1970 Meeting Minutes BCFOX200000699-701, #49 Exhibit 449. January 23, 1970 Memorandum to J. King BCFOX200000702, #50 Exhibit 450. January 28, 1970 D. Temperley Letter BCFOX200000703-704)(Ferguson, Patrick) Modified on 9/12/2011 (aw).
September 9, 2011 Filing 1181 EXHIBITS 381 - 400 to #1170 DECLARATION of Patrick J. Ferguson IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFF APPLETON PAPERS INC. AND HERMES LAW LTD.. (Attachments: #1 Exhibit 381. March 1967 C. Capps Letter BCFOX200000573-574, #2 Exhibit 382. March 10, 1967 J. Kahn Abstract BCFOX200000575-579, #3 Exhibit 383. April 14, 1967 C. Capps Letter BCFOX200000580, #4 Exhibit 384. May 8, 1967 H. Rance Letter BCFOX200000581-582, #5 Exhibit 385. May 10, 1967 C. Capps Memorandum BCFOX200000583, #6 Exhibit 386. May 17, 1967 T. Bolton Memorandum BCFOX200000584-585, #7 Exhibit 387. May 23, 1967 H. Rance Letter BCFOX200000586-587, #8 Exhibit 388. June 2, 1967 C. Capps Letter BCFOX200000588-591, #9 Exhibit 389. June 20, 1967 C. Capps Memorandum BCFOX200000592, #10 Exhibit 390. June 23, 1967 A. Burroughs Letter BCFOX200000593, #11 Exhibit 391. June 27, 1967 C. Capps Letter BCFOX200000594, #12 Exhibit 392. August 31, 1967 D. Cole Memorandum BCFOX200000595, #13 Exhibit 393. September 6, 1967 C. Capps Letter BCFOX200000596, #14 Exhibit 394. September 8, 1967 C. Capps Letter BCFOX200000597-599, #15 Exhibit 395. September 13, 1967 B. Jones Memorandum BCFOX200000600, #16 Exhibit 396. September 14, 1967 I. Tanner Memorandum BCFOX200000601, #17 Exhibit 397. September 26, 1967 H. Osborn Letter BCFOX200000602, #18 Exhibit 398. September 27, 1967 D. Cole Memorandum BCFOX200000603, #19 Exhibit 399. September 28, 1967 C. Capps Letter BCFOX200000604, #20 Exhibit 400. September 28, 1967 C. Capps Letter BCFOX200000605)(Ferguson, Patrick) Modified on 9/12/2011 (aw).
September 9, 2011 Filing 1180 EXHIBITS 345 - 380 to #1170 DECLARATION of PATRICK J. FERGUSON IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFF APPLETON PAPERS INC. AND HERMES LAW LTD.. (Attachments: #1 Exhibit 345. October 8, 1965 C. Capps Letter BCFOX200000517, #2 Exhibit 346. November 10, 1965 F. Jenkins Letter BCFOX200000518-520, #3 Exhibit 347. November 15, 1965 C. Capps Letter BCFOX200000521, #4 Exhibit 348. November 23, 1965 C. Capps Letter BCFOX200000522-523, #5 Exhibit 349. November 23, 1965 H. Lauer Letter BCFOX200000524, #6 Exhibit 350. November 29, 1965 H. Lauer Letter BCFOX200000525, #7 Exhibit 351. December 7, 1965 J. Harvey Memorandum BCFOX200000526, #8 Exhibit 352. December 31, 1965 C. Capps Letter BCFOX200000527, #9 Exhibit 353. January 3, 1966 C. Capps Letter BCFOX200000528-529, #10 Exhibit 354. January 4, 1966 P. Truttschel Letter BCFOX200000530, #11 Exhibit 355. January 7, 1966 I. Hendry Letter BCFOX200000531, #12 Exhibit 356. January 12, 1966 B. Carey Memorandum BCFOX200000532, #13 Exhibit 357. January 12, 1966 C. Capps Letter BCFOX200000533, #14 Exhibit 358. January 14, 1966 C. Capps Letter BCFOX200000534, #15 Exhibit 359. January 19, 1966 C. Capps Letter BCFOX200000535, #16 Exhibit 360. January 21, 1966 C. Capps Letter BCFOX200000536, #17 Exhibit 361. January 25, 1966 J. Lawson Letter BCFOX200000537, #18 Exhibit 362. February 11, 1966 C. Capps Letter BCFOX200000538, #19 Exhibit 363. March 7, 1966 Letter to E. Chumrow BCFOX200000539, #20 Exhibit 364. March 15, 1966 K. Kahler Letter BCFOX200000540-542, #21 Exhibit 365. April 13, 1966 K. Stables Letter BCFOX200000543, #22 Exhibit 366. April 26, 1966 K. Kahler Letter BCFOX200000544-546, #23 Exhibit 367. May 3, 1966 E. Beavis Letter BCFOX200000547-549, #24 Exhibit 368. May 14, 1966 Agenda BCFOX200000550-552, #25 Exhibit 369. May 16, 1966 E. Beavis Letter BCFOX200000553, #26 Exhibit 370. August 15, 1966 M. MacLaurin Letter BCFOX200000554, #27 Exhibit 371. August 19, 1966 M. MacLaurin Letter BCFOX200000555-556, #28 Exhibit 372. August 23, 1966 M. MacLaurin Letter BCFOX200000557, #29 Exhibit 373. August 31, 1966 C. Capps Memorandum BCFOX200000558, #30 Exhibit 374. September 6, 1966 W. Valentine Memorandum BCFOX200000559, #31 Exhibit 375. October 26, 1966 C. Capps Letter BCFOX200000560, #32 Exhibit 376. November 15, 1966 C. Capps Memorandum BCFOX200000561, #33 Exhibit 377. December 22, 1966 C. Capps Memorandum BCFOX200000562, #34 Exhibit 378. January 9, 1967 M. OGrady Memorandum BCFOX200000563-564, #35 Exhibit 379. January 10, 1967 L. Edenborough File Notes BCFOX200000565-569, #36 Exhibit 380. February 5, 1967 Handwritten Notes BCFOX200000570-572)(Ferguson, Patrick) Modified on 9/12/2011 (aw).
September 9, 2011 Filing 1179 EXHIBITS 301 - 344 to #1170 DECLARATION of PATRICK J. FERGUSON IN SUPPORT OF DEFENDANTGEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFFAPPLETON PAPERS INC. AND HERMES LAW LTD.. (Attachments: #1 Exhibit 301. February 11, 1965 I. Brown Memorandum BCFOX200000437, #2 Exhibit 302. February 16, 1965 I. Brown Memorandum BCFOX200000438-439, #3 Exhibit 303. February 16, 1965 C. Capps Letter BCFOX200000440, #4 Exhibit 304. February 17, 1965 C. Capps Letter BCFOX200000441-442, #5 Exhibit 305. February 19, 1965 G. Hall Letter BCFOX200000443-444, #6 Exhibit 306. February 22, 1965 C. Capps Letter BCFOX200000445, #7 Exhibit 307. February 22, 1965 C. Capps Letter BCFOX200000446, #8 Exhibit 308. February 25, 1965 E. Chubb Letter BCFOX200000447, #9 Exhibit 309. March 1965 C. Capps Letter BCFOX200000448, #10 Exhibit 310. March 11, 1965 C. Capps Letter BCFOX200000449, #11 Exhibit 311. March 15, 1965 I. Brown Memorandum BCFOX200000450-451, #12 Exhibit 312. March 26, 1965 C. Capps Letter BCFOX200000452-453, #13 Exhibit 313. March 26, 1965 C. Capps Letter BCFOX200000454, #14 Exhibit 314. April 7, 1965 G. Jones Report BCFOX200000455-457, #15 Exhibit 315. April 13, 1965 C. Capps Memorandum BCFOX200000458-459, #16 Exhibit 316. May 4, 1965 H. Rance Letter BCFOX200000460-461, #17 Exhibit 317. May 13, 1965 E. Brazington Letter BCFOX200000462, #18 Exhibit 318. May 13, 1965 H. Rance Letter BCFOX200000463, #19 Exhibit 319. May 15, 1965 Letter to H. Lauer BCFOX200000464-467, #20 Exhibit 320. May 18, 1965 A. Reynolds Letter BCFOX200000468-469, #21 Exhibit 321. May 20, 1965 C. Capps Letter BCFOX200000470, #22 Exhibit 322. May 25, 1965 H. Rance Letter BCFOX200000471, #23 Exhibit 323. June 1965 C. Capps Letter BCFOX200000472, #24 Exhibit 324. June 11, 1965 W. Valentine Memorandum BCFOX200000473, #25 Exhibit 325. June 15, 1965 J. Harris Meeting Minutes BCFOX200000474-476, #26 Exhibit 326. June 28, 1965 G. Carver Letter BCFOX200000477, #27 Exhibit 327. July 7, 1965 Report BCFOX200000478-479, #28 Exhibit 328. July 13, 1965 C. Capps Letter BCFOX200000480, #29 Exhibit 329. July 22, 1965 C. Capps Letter BCFOX200000481-482, #30 Exhibit 330. July 27, 1965 Meeting Minutes BCFOX200000483-486, #31 Exhibit 331. July 30, 1965 C. Marshall Letter BCFOX200000487, #32 Exhibit 332. August 9, 1965 I. Brown Letter BCFOX200000488-489, #33 Exhibit 333. August 11, 1965 P. Hawkins Memo BCFOX200000490-494, #34 Exhibit 334. August 11, 1965 C. Paradice Memo BCFOX200000495-499, #35 Exhibit 335. August 13, 1965 H. Lauer Letter BCFOX200000500-503, #36 Exhibit 336. August 18, 1965 C. Capps Letter BCFOX200000504, #37 Exhibit 337. August 25, 1965 C. Capps Letter BCFOX200000505, #38 Exhibit 338. September 1, 1965 C. Capps Letter BCFOX200000506, #39 Exhibit 339. September 13, 1965 C. Capps Letter BCFOX00000507-508, #40 Exhibit 340. September 13, 1965 W. Hoath Letter BCFOX200000509, #41 Exhibit 341. September 20, 1965 G. Carver Letter BCFOX200000510, #42 Exhibit 342. September 23, 1965 G. Carver Letter BCFOX200000511-512, #43 Exhibit 343. September 27, 1965 C. Capps Letter BCFOX200000513-515, #44 Exhibit 344. September 28, 1965 C. Capps Letter BCFOX200000516)(Ferguson, Patrick) Modified on 9/12/2011 (aw).
September 9, 2011 Filing 1178 EXHIBITS 251 - 300 to #1170 DECLARATION of Patrick J. Ferguson IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFF APPLETON PAPERS INC. AND HERMES LAW LTD.. (Attachments: #1 Exhibit 251. October 8, 1958 G. Copland Letter BCFOX200000305, #2 Exhibit 252. October 17, 1958 G. Copland Teleprint BCFOX200000306, #3 Exhibit 253. October 17, 1958 Laverack Letter BCFOX200000307, #4 Exhibit 254. October 17, 1958 G. Copland Letter BCFOX200000308, #5 Exhibit 255. October 21, 1958 G. Copland Letter BCFOX200000309, #6 Exhibit 256. October 23, 1958 Estimating Teleprint BCFOX200000310, #7 Exhibit 257. October 24, 1958 Laverack Letter BCFOX200000311, #8 Exhibit 258. October 29, 1958 Laverack Letter BCFOX200000312, #9 Exhibit 259. February 1959 B. Jones Letter BCFOX200000313, #10 Exhibit 260. November 27, 1959 R. Montello Letter BCFOX200000314-315, #11 Exhibit 261. February 20, 1960 G. Handsley Letter BCFOX200000316, #12 Exhibit 262. February 29, 1960 G. Handsley Letter BCFOX200000317, #13 Exhibit 263. March 19, 1960 W. Laing Letter BCFOX200000318, #14 Exhibit 264. March 22, 1960 G. Mawdsley Letter BCFOX200000319, #15 Exhibit 265. November 23, 1960 R. Williams Letter BCFOX200000320-321, #16 Exhibit 266. February 22, 1961 J. Milne Letter BCFOX200000322, #17 Exhibit 267. September 28, 1961 J. Smith Memorandum BCFOX200000323, #18 Exhibit 268. November 13, 1961 Memorandum BCFOX200000324, #19 Exhibit 269. November 16, 1961 Letter to H. Lauer BCFOX200000326, #20 Exhibit 270. December 5, 1961 H. Lauer Letter BCFOX200000327-328, #21 Exhibit 271. February 15, 1962 L. Ederborought Letter BCFOX200000329-332, #22 Exhibit 272. April 16, 1962 G. Mawdsley Letter BCFOX200000333, #23 Exhibit 273. July 27, 1962 C. Bannatyne Letter BCFOX200000334-370, #24 Exhibit 274. March 29, 1963 Letter to R. Hitrons BCFOX200000371-373, #25 Exhibit 275. April 4, 1963 D. Backhouse Letter BCFOX200000374-376, #26 Exhibit 276. October 16, 1963 Letter to G. Mawdsley BCFOX200000377, #27 Exhibit 277. October 28, 1963 J. Smith Letter BCFOX200000378, #28 Exhibit 278. October 29, 1963 J. Morris Letter BCFOX200000379, #29 Exhibit 279. January 1964 Process Costs BCFOX200000380-381, #30 Exhibit 280. June 22, 1964 H. Lauer Letter BCFOX200000382-383, #31 Exhibit 281. June 22, 1964 J. Sartiaux Letter BCFOX200000384, #32 Exhibit 282. July 9, 1964 S. Loynes Letter BCFOX200000385-388, #33 Exhibit 283. July 28, 1964 Report BCFOX200000389-390, #34 Exhibit 284. August 11, 1964 A. LaDriere Abstract BCFOX200000391-396, #35 Exhibit 285. August 14, 1964 Report BCFOX200000397-398, #36 Exhibit 286. August 19, 1964 F. Jenkins Letter BCFOX200000399-400, #37 Exhibit 287. November 9, 1964 Pamphlet BCFOX200000401, #38 Exhibit 288. November 9, 1964 Handwritten Notes BCFOX200000402, #39 Exhibit 289. November 23, 1964 C. Capps Letter BCFOX200000403, #40 Exhibit 290. December 17, 1964 H. Rance Letter BCFOX200000404-405, #41 Exhibit 291. December 22, 1964 P. Blackman Letter BCFOX200000406, #42 Exhibit 292. 1965 Memorandum BCFOX200000407-412, #43 Exhibit 293. January 4, 1965 Meeting Minutes BCFOX200000413-414, #44 Exhibit 294. January 10, 1965 C. Capps Letter BCFOX200000415, #45 Exhibit 295. January 11, 1965 Report BCFOX200000416-426, #46 Exhibit 296. January 27, 1965 C. Capps Letter BCFOX200000427, #47 Exhibit 297. January 29, 1965 H. Lauer Letter BCFOX200000428-429, #48 Exhibit 298. February 2, 1965 C. Capps Letter BCFOX200000430-433, #49 Exhibit 299. February 5, 1965 J. Taylor Letter BCFOX200000434, #50 Exhibit 300. February 11, 1965 Report BCFOX200000435-436)(Ferguson, Patrick) Modified on 9/12/2011 (aw).
September 9, 2011 Filing 1177 EXHIBITS 201 - 250 to #1170 DECLARATION of Patrick J. Ferguson IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFF APPLETON PAPERS INC. AND HERMES LAW LTD.. (Attachments: #1 Exhibit 201. September 9, 1957 W. Paisley Letter BCFOX200000251, #2 Exhibit 202. September 11, 1957 G. Kemp Letter BCFOX200000252, #3 Exhibit 203. September 16, 1957 P. Bates Letter BCFOX200000253, #4 Exhibit 204. September 17, 1957 I. Hendry Letter BCFOX200000254, #5 Exhibit 205. September 18, 1957 W. Paisley Letter BCFOX200000255-258, #6 Exhibit 206. September 19, 1957 I. Hendry Letter BCFOX200000259, #7 Exhibit 207. October 2, 1957 G. Kemp Letter BCFOX200000260, #8 Exhibit 208. October 2, 1957 G. Kemp Letter BCFOX200000261, #9 Exhibit 209. October 3, 1957 G. Kemp Letter BCFOX200000262, #10 Exhibit 210. October 4, 1957 G. Kemp Letter BCFOX200000263, #11 Exhibit 211. October 11, 1957 G. Kemp Letter BCFOX200000264, #12 Exhibit 212. October 14, 1957 G. Kemp Letter BCFOX200000265, #13 Exhibit 213. October 18, 1957 W. Paisley Letter BCFOX200000266, #14 Exhibit 214. October 20, 1957 G. Kemp Letter BCFOX200000267, #15 Exhibit 215. October 21, 1957 G. Kemp Letter BCFOX200000268, #16 Exhibit 216. October 23, 1957 W. Paisley Letter BCFOX200000269, #17 Exhibit 217. October 29, 1957 G. Kemp Letter BCFOX200000270, #18 Exhibit 218. November 4, 1957 W. Paisley Letter BCFOX200000271, #19 Exhibit 219. November 4, 1957 W. Paisley Letter BCFOX200000272, #20 Exhibit 220. November 20, 1957 W. Paisley Letter BCFOX200000273, #21 Exhibit 221. November 26, 1957 I. Hendry Letter BCFOX200000274, #22 Exhibit 222. December 2, 1957 W. Paisley Letter BCFOX200000275, #23 Exhibit 223. December 9, 1957 J. Morris Letter BCFOX200000276, #24 Exhibit 224. December 9, 1957 W. Paisley Letter BCFOX200000277, #25 Exhibit 225. January 7, 1958 Letter BCFOX200000278, #26 Exhibit 226. January 27, 1958 J. Morris Letter BCFOX200000279, #27 Exhibit 227. January 31, 1958 W. Paisley Letter BCFOX200000280, #28 Exhibit 228. February 11, 1958 Gateway House Memorandum BCFOX200000281, #29 Exhibit 229. February 15, 1958 Treforest Memorandum BCFOX200000282, #30 Exhibit 230. February 28, 1958 G. Copland Letter BCFOX200000283, #31 Exhibit 231. March 13, 1958 W. Paisley Letter BCFOX200000284, #32 Exhibit 232. March 15, 1958 G. Copland Letter BCFOX200000285, #33 Exhibit 233. April 7, 1958 E. Brazington Letter BCFOX200000286, #34 Exhibit 234. April 11, 1958 G. Copland Letter BCFOX200000287, #35 Exhibit 235. April 30, 1958 D. Savage Letter BCFOX200000288, #36 Exhibit 236. May 15, 1958 G. Copland Letter BCFOX200000289, #37 Exhibit 237. May 28, 1958 I. Hendry Letter BCFOX200000290-291, #38 Exhibit 238. June 6, 1958 Treforest Memorandum BCFOX200000292, #39 Exhibit 239. June 20, 1958 G. Copland Letter BCFOX200000293, #40 Exhibit 240. June 27, 1958 G. Copland Letter BCFOX200000294, #41 Exhibit 241. July 1, 1958 G. Copland Letter BCFOX200000295, #42 Exhibit 242. July 18, 1958 G. Copland Letter BCFOX200000296, #43 Exhibit 243. July 28, 1958 I. Hendry Letter BCFOX20000297, #44 Exhibit 244. August 20, 1958 Gateway House Letter BCFOX200000298, #45 Exhibit 245. August 21, 1958 G. Copland Letter BCFOX200000299, #46 Exhibit 246. September 11, 1958 G. Copland Letter BCFOX200000300, #47 Exhibit 247. September 15, 1958 B. Jones Letter BCFOX200000301, #48 Exhibit 248. September 19, 1958 G. Copland Letter BCFOX200000302, #49 Exhibit 249. September 23, 1958 B. Jones Memorandum BCFOX200000303, #50 Exhibit 250. October 1, 1958 G. Copland Letter BCFOX200000304)(Ferguson, Patrick) Modified on 9/12/2011 (aw).
September 9, 2011 Filing 1176 EXHIBITS 151 - 200 to #1170 DECLARATION of Patrick J. Ferguson IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFF APPLETON PAPERS INC. AND HERMES LAW LTD.. (Attachments: #1 Exhibit 151. March 12, 1957 G. Kemp Letter BCFOX200000195, #2 Exhibit 152. March 12, 1957 B. Walton Letter BCFOX200000196, #3 Exhibit 153. March 12, 1957 B. Walton Letter BCFOX200000197, #4 Exhibit 154. March 13, 1957 D. Backhouse Letter BCFOX200000198, #5 Exhibit 155. March 14, 1957 B. Walton Letter BCFOX200000199, #6 Exhibit 156. March 21, 1957 G. Kemp Letter BCFOX200000200, #7 Exhibit 157. March 27, 1957 G. Kemp Letter BCFOX200000201, #8 Exhibit 158. March 27, 1957 G. Kemp Letter BCFOX200000202-203, #9 Exhibit 159. March 27, 1957 G. Kemp Letter BCFOX200000204, #10 Exhibit 160. March 28, 1957 G. Kemp Letter BCFOX200000205, #11 Exhibit 161. March 29, 1957 G. Kemp Letter BCFOX200000206, #12 Exhibit 162. April 2, 1957 G. Kemp Letter BCFOX200000207, #13 Exhibit 163. April 3, 1957 G. Kemp Letter BCFOX200000208, #14 Exhibit 164. April 11, 1957 G. Kemp Letter BCFOX200000209, #15 Exhibit 165. April 11, 1957 G. Kemp Letter BCFOX200000210, #16 Exhibit 166. April 15, 1957 B. Walton Letter BCFOX200000211, #17 Exhibit 167. April 15, 1957 B. Walton Letter BCFOX200000212, #18 Exhibit 168. April 17, 1957 Talbot Teleprint BCFOX200000213, #19 Exhibit 169. May 3, 1957 B. Walton Letter BCFOX200000214, #20 Exhibit 170. May 3, 1957 G. Kemp Letter BCFOX200000215, #21 Exhibit 171. May 3, 1957 G. Kemp Letter BCFOX200000216, #22 Exhibit 172. May 8, 1957 G. Kemp Letter BCFOX200000217-219, #23 Exhibit 173. May 10, 1957 G. Kemp Letter BCFOX200000220, #24 Exhibit 174. May 14, 1957 G. Kemp Letter BCFOX200000221, #25 Exhibit 175. May 16, 1957 G. Kemp Letter BCFOX200000222, #26 Exhibit 176. May 16, 1957 Tanner Letter BCFOX200000223, #27 Exhibit 177. May 23, 1957 B. Walton Letter BCFOX200000224, #28 Exhibit 178. May 24, 1957 B. Walton Letter BCFOX200000225, #29 Exhibit 179. May 25, 1957 B. Walton Letter BCFOX200000226, #30 Exhibit 180. May 30, 1957 G. Kemp Letter BCFOX200000227, #31 Exhibit 181. May 31, 1957 B. Walton Letter BCFOX200000228, #32 Exhibit 182. June 7, 1957 B. Walton Letter BCFOX200000229, #33 Exhibit 183. June 14, 1957 B. Walton Letter BCFOX200000230, #34 Exhibit 184. June 20, 1957 G. Kemp Letter BCFOX200000231, #35 Exhibit 185. June 20, 1957 G. Kemp Letter BCFOX200000232, #36 Exhibit 186. June 25, 1957 G. Kemp Letter BCFOX200000233, #37 Exhibit 187. June 28, 1957 B. Walton Letter BCFOX200000234, #38 Exhibit 188. July 4, 1957 B. Walton Letter BCFOX200000235, #39 Exhibit 189. July 11, 1957 B. Walton Letter BCFOX200000236, #40 Exhibit 190. July 11, 1957 B. Walton Letter BCFOX200000237-238, #41 Exhibit 191. July 29, 1957 B. Walton Letter BCFOX200000239, #42 Exhibit 192. August 8, 1957 B. Walton Letter BCFOX200000240, #43 Exhibit 193. August 8, 1957 B. Walton Letter BCFOX200000241, #44 Exhibit 194. August 13, 1957 B. Walton Letter BCFOX200000242, #45 Exhibit 195. August 16, 1957 B. Walton Letter BCFOX200000243, #46 Exhibit 196. August 23, 1957 G. Kemp Letter BCFOX200000244-245, #47 Exhibit 197. August 23, 1957 G. Kemp Memorandum BCFOX200000246, #48 Exhibit 198. August 30, 1957 G. Kemp Letter BCFOX200000247, #49 Exhibit 199. September 3, 1957 W. Paisley Letter BCFOX200000248, #50 Exhibit 200. September 5, 1957 B. Walton Letter BCFOX200000249-250)(Ferguson, Patrick) Modified on 9/12/2011 (aw).
September 9, 2011 Filing 1175 EXHIBITS 101 - 150 to #1170 DECLARATION of Patrick J. Ferguson IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFF APPLETON PAPERS INC. AND HERMES LAW LTD.. (Attachments: #1 Exhibit 101. November 2, 1956 B. Walton Letter BCFOX200000136, #2 Exhibit 102. November 8, 1956 B. Walton Letter BCFOX200000137, #3 Exhibit 103. November 13, 1956 G. Kemp Letter BCFOX200000138, #4 Exhibit 104. November 13, 1956 A. Vincent Letter BCFOX200000139, #5 Exhibit 105. November 14, 1956 G. Kemp Letter BCFOX200000140, #6 Exhibit 106. November 14, 1956 B. Walton Letter BCFOX200000141, #7 Exhibit 107. November 14, 1956 A. C. V. Letter BCFOX200000142, #8 Exhibit 108. November 16, 1956 G. Kemp Letter BCFOX200000143, #9 Exhibit 109. November 16, 1956 G. Kemp Letter BCFOX200000144, #10 Exhibit 110. November 17, 1956 G. Kemp Letter BCFOX200000145-146, #11 Exhibit 111. November 19, 1956 B. Walton Letter BCFOX200000147-148, #12 Exhibit 112. November 29, 1956 A. L. Letter BCFOX200000149, #13 Exhibit 113. December 3, 1956 S. Cameron Letter BCFOX200000150, #14 Exhibit 114. December 7, 1956 G. Kemp Letter BCFOX200000151, #15 Exhibit 115. December 11, 1956 I. Hendry Letter BCFOX200000152, #16 Exhibit 116. December 15, 1956 B. Walton Letter BCFOX200000153, #17 Exhibit 117. December 17, 1956 G. Kemp Letter BCFOX200000154-155, #18 Exhibit 118. December 20, 1956 G. Kemp Letter BCFOX200000156, #19 Exhibit 119. December 24, 1956 I. Hendry Letter BCFOX200000157, #20 Exhibit 120. January 7, 1957 G. Kemp Letter BCFOX200000158-159, #21 Exhibit 121. January 7, 1957 G. Kemp Letter BCFOX200000160, #22 Exhibit 122. January 9, 1957 B. Walton Letter BCFOX200000161, #23 Exhibit 123. January 9, 1957 B. Walton Letter BCFOX200000162-164, #24 Exhibit 124. January 12, 1957 G. Kemp Letter BCFOX200000165-166, #25 Exhibit 125. January 13, 1957 G. Kemp Letter BCFOX200000167, #26 Exhibit 126. January 16, 1957 G. Kemp Letter BCFOX200000168, #27 Exhibit 127. January 17, 1957 G. Kemp Letter BCFOX200000169, #28 Exhibit 128. January 17, 1957 G. Kemp Letter BCFOX200000170, #29 Exhibit 129. January 18, 1957 G. Kemp Letter BCFOX200000171, #30 Exhibit 130. January 18, 1957 G. Kemp Letter BCFOX200000172, #31 Exhibit 131. January 21, 1957 G. Kemp Letter BCFOX200000173-174, #32 Exhibit 132. January 23, 1957 D. Backhouse Letter BCFOX200000175, #33 Exhibit 133. January 28, 1957 G. Kemp Letter BCFOX200000176, #34 Exhibit 134. January 28, 1957 B. Walton Letter BCFOX200000177, #35 Exhibit 135. January 31, 1957 B. Walton Letter BCFOX200000178, #36 Exhibit 136. February 1, 1957 G. Kemp Letter BCFOX200000179, #37 Exhibit 137. February 5, 1957 G. Kemp Letter BCFOX200000180, #38 Exhibit 138. February 6, 1957 G. Kemp Letter BCFOX200000181-182, #39 Exhibit 139. February 8, 1957 B. Walton Letter BCFOX200000183, #40 Exhibit 140. February 13, 1957 G. Kemp Letter BCFOX200000184, #41 Exhibit 141. February 18, 1957 D. Backhouse Letter BCFOX200000185, #42 Exhibit 142. February 20, 1957 B. Walton Letter BCFOX200000186, #43 Exhibit 143. February 26, 1957 G. Kemp Letter BCFOX200000187, #44 Exhibit 144. February 27, 1957 G. Kemp Letter BCFOX200000188, #45 Exhibit 145. February 27, 1957 G. Kemp Letter BCFOX200000189, #46 Exhibit 146. March 4, 1957 G. Kemp Letter BCFOX200000190, #47 Exhibit 147. March 5, 1957 B. Walton Letter BCFOX200000191, #48 Exhibit 148. March 7, 1957 G. Kemp Letter BCFOX200000192, #49 Exhibit 149. March 11, 1957 B. Walton Letter BCFOX200000193, #50 Exhibit 150. March 11, 1957 B. Walton Letter BCFOX200000194)(Ferguson, Patrick) Modified on 9/12/2011 (aw).
September 9, 2011 Filing 1174 EXHIBIT 19 - 27 to #1173 DECLARATION of Karl S. Lytz PART 2 IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLC'S MOTION FOR SANCTIONS AGAINST APPLETON PAPERS INC., DEWITT ROSS & STEVENS S.C., AND HERMES LAW LTD.. (Attachments: #1 Exhibit 19. October 23, 2009 Email from Michael Hermes to Karl Lytz Re: Butlers Court Production, #2 Exhibit 20. November 4, 2009 Email from Michael Hermes to Karl Lytz Re: Butlers Court Production, #3 Exhibit 21. March 19, 2010 Georgia-Pacific LLCs Request for Documents Preservation to Appleton Paper INC., #4 Exhibit 22. April 26, 2011 Georgia-Pacific LLCs Request for Production of Documents to Appleton Paper INC., #5 Exhibit 23. June 10, 2011 Appleton Paper INC.s Responses to Georgia-Pacific LLCs Request for Production of Documents, #6 Exhibit 24. June 27, 2011 Letter from Karl Lytz to Michael Hermes, #7 Exhibit 25. June 30, 2011 Letter from Michael Hermes to Karl Lytz, #8 Exhibit 26. August 5, 2011 Letter from Appleton Coated LLC to Georgia-Pacific LLC, #9 Exhibit 27. September 1, 2011 Letter from Evan B. Westerfield to Defendants)(Lytz, Karl) Modified on 9/12/2011 (aw).
September 9, 2011 Filing 1173 DECLARATION of Karl S. Lytz IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLC'S MOTION FOR SANCTIONS AGAINST APPLETON PAPERS INC., DEWITT ROSS & STEVENS S.C., AND HERMES LAW LTD.. (Attachments: #1 Exhibit 1. December 19, 2008 Georgia-Pacific LLCs First Set of Interrogatories and Requests for the Production of Documents to Appleton Papers INC., #2 Exhibit 2. January 29, 2009 Appleton Papers INC.s Responses to Georgia-Pacific LLCs First Set of Requests for Production of Documents, #3 Exhibit 3. March 26, 2009 Meet and Confer letter from Georgia-Pacific LLC to Michael Hermes, attorney for Appleton Paper INC., #4 Exhibit 4. April 4, 2009 Letter from Georgia-Pacific LLC to Michael Hermes, attorney for Appleton Paper INC., #5 Exhibit 5. April 7, 2009 Letter from Georgia-Pacific LLC to Michael Hermes, Christopher Gower, Kathleen L. Roach, and Edwin F. Bush, II Re: Preservation of Documents, #6 Exhibit 6. April 10, 2009 Response letter from Appleton Paper INC. to Georgia-Pacific LLC., #7 Exhibit 7. January 27, 2009 Georgia-Pacific LLC.s Discovery Subpeona on Appleton Coated LLC., #8 Exhibit 8. March 6, 2009 Letter from Georgia-Pacific LLC. to Appleton Coated LLC., #9 Exhibit 9. March 30, 2009 Letter from Georgia-Pacific LLC. to Appleton Paper INC., #10 Exhibit 10. April 6, 2009 Response letter from Hermes Law, Ltd, on behalf of Appleton Coated LLC, #11 Exhibit 11. April 8, 2009 Response letter from Hermes Law, Ltd, on behalf of Appleton Coated LLC, #12 Exhibit 12. March 2, 2009 Meet and Confer letter from Georgia-Pacific LLC to Kathleen Roach, attorney for NCR, #13 Exhibit 13. August 10, 2009 Email from Michael Hermes to Karl Lytz Re: Butlers Court Documents, #14 Exhibit 14. August 19, 2009 Email from Michael Hermes to Karl Lytz and Ernie Getto Re: Butlers Court Documents, #15 Exhibit 15. August 27, 2009 Email from Karl Lytz to Michael Hermes Re: Butlers Court, #16 Exhibit 16. August 31, 2009 Email from Karl Lytz to Michael Hermes Re: Butlers Court Documents, #17 Exhibit 17. September 1, 2011 Email from Michael Hermes to Karl Lytz Re: Butlers Court Documents, #18 Exhibit 18. September 17, 2009 Email from Michael Hermes to Karl Lytz Re: Butlers Court Documents)(Lytz, Karl)
September 9, 2011 Filing 1172 EXHIBITS 51 - 100 to #1170 DECLARATION of Patrick J. Ferguson IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFF APPLETON PAPERS INC. AND HERMES LAW LTD.. (Attachments: #1 Exhibit 51. December 26, 1955 G. Kemp Letter BCFOX200000069, #2 Exhibit 52. December 29, 1955 G. Kemp Letter BCFOX200000070, #3 Exhibit 53. January 5, 1956 G. Kemp Letter BCFOX200000071, #4 Exhibit 54. January 16, 1956 G. Kemp Letter BCFOX200000072, #5 Exhibit 55. January 23, 1956 G. Kemp Letter BCFOX200000073, #6 Exhibit 56. February 29, 1956 C. Maynard Letter BCFOX200000074, #7 Exhibit 57. April 10, 1956 G. Kemp Letter BCFOX200000075, #8 Exhibit 58. April 10, 1956 G. Kemp Letter BCFOX200000076-78, #9 Exhibit 59. May 1, 1956 G. Kemp Letter BCFOX200000079, #10 Exhibit 60. May 18, 1956 G. Kemp Letter BCFOX200000080, #11 Exhibit 61. May 21, 1956 G. Kemp Letter BCFOX200000081, #12 Exhibit 62. May 31, 1956 B. Walton Letter BCFOX200000082, #13 Exhibit 63. June 1, 1956 B. Walton Letter BCFOX200000083, #14 Exhibit 64. June 12, 1956 G. Kemp Letter BCFOX200000084, #15 Exhibit 65. June 18, 1956 G. Kemp Letter BCFOX200000085, #16 Exhibit 66. June 18, 1956 G. Kemp Letter BCFOX200000086-88, #17 Exhibit 67. June 18, 1956 G. Kemp Letter BCFOX200000089, #18 Exhibit 68. June 19, 1956 G. Kemp Letter BCFOX200000090, #19 Exhibit 69. June 19, 1956 G. Kemp Letter BCFOX200000091-92, #20 Exhibit 70. June 21, 1956 G. Kemp Letter BCFOX200000093, #21 Exhibit 71. June 25, 1956 G. Kemp Letter BCFOX200000094, #22 Exhibit 72. July 2, 1956 G. Kemp Letter BCFOX200000095-97, #23 Exhibit 73. July 24, 1956 G. Kemp Letter BCFOX200000098, #24 Exhibit 74. July 24, 1956 G. Kemp Letter BCFOX200000099, #25 Exhibit 75. July 24, 1956 M. Andrews Memorandum BCFOX200000100, #26 Exhibit 76. July 26, 1956 G. Kemp Letter BCFOX200000101, #27 Exhibit 77. July 26, 1956 G. Kemp Letter BCFOX200000102, #28 Exhibit 78. August 8, 1956 G. Kemp Memorandum BCFOX200000103-105, #29 Exhibit 79. August 9, 1956 NCR Treforest Equipment List BCFOX200000106-107, #30 Exhibit 80. August 11, 1956 G. Kemp Letter BCFOX200000108, #31 Exhibit 81. August 13, 1956 G. Kemp Letter BCFOX200000109, #32 Exhibit 82. August 16, 1956 G. Kemp Letter BCFOX200000110-111, #33 Exhibit 83. August 21, 1956 Treforest Trials BCFOX200000112-113, #34 Exhibit 84. August 24, 1956 G. Kemp Letter BCFOX200000114, #35 Exhibit 85. August 28, 1956 Alex, Pirie & Sons Letter BCFOX200000115, #36 Exhibit 86. August 29, 1956 G. Kemp Letter BCFOX200000116, #37 Exhibit 87. September 3, 1956 G. Kemp Letter BCFOX200000117, #38 Exhibit 88. September 8, 1956 G. Kemp Letter BCFOX200000118-119, #39 Exhibit 89. September 11, 1956 G. Kemp Letter BCFOX200000120, #40 Exhibit 90. September 14, 1956 G. Kemp Letter BCFOX200000121-122, #41 Exhibit 91. September 14, 1956 G. Kemp Letter BCFOX200000123, #42 Exhibit 92. September 27, 1956 Richardson Memorandum BCFOX200000124, #43 Exhibit 93. October 6, 1956 Richardson Memorandum BCFOX200000125, #44 Exhibit 94. October 9, 1956 G. Kemp Letter BCFOX200000126, #45 Exhibit 95. October 9, 1956 G. Kemp Letter BCFOX200000127, #46 Exhibit 96. October 30, 1956 W. T. Group Research BCFOX200000128-129, #47 Exhibit 97. October 31, 1956 G. Kemp Letter BCFOX200000130-131, #48 Exhibit 98. November 1, 1956 G. Kemp Letter BCFOX200000132, #49 Exhibit 99. November 2, 1956 B. Walton Letter BCFOX200000133, #50 Exhibit 100. November 2, 1956 G. Kemp Letter BCFOX200000134-135)(Ferguson, Patrick) Modified on 9/12/2011 (aw).
September 9, 2011 Filing 1171 EXHIBITS 2 - 50 to #1170 DECLARATION of Patrick J. Ferguson IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFF APPLETON PAPERS INC. AND HERMES LAW LTD.. (Attachments: #1 Exhibit 2. Undated Chart of 3Ms Capsule Costs BCFOX200000001-3, #2 Exhibit 3. Undated Appendix BCFOX200000004, #3 Exhibit 4. Undated J. Gessner Report BCFOX200000005-8, #4 Exhibit 5. Undated Product Inspection Scheme BCFOX200000009-10, #5 Exhibit 6. Undated Chart of NCR Capsule Costs BCFOX200000011-12, #6 Exhibit 7. Undated Chart of NCR Capsule Costs BCFOX200000013, #7 Exhibit 8. Undated Report Re NCR Paper Investigations BCFOX200000014-16, #8 Exhibit 9. Undated List of NCR Patents (British) BCFOX200000017, #9 Exhibit 10. May 2, 1955 H. Rance Note BCFOX200000018, #10 Exhibit 11. May 3, 1955 G. Kemp Letter BCFOX200000019-20, #11 Exhibit 12. May 13, 1955 G. Kemp Letter BCFOX200000021, #12 Exhibit 13. May 20, 1955 G. Kemp Letter BCFOX200000022, #13 Exhibit 14. May 20, 1955 G. Kemp Letter BCFOX200000023, #14 Exhibit 15. Exhibit 15. June 1, 1955 V. Watts Letter BCFOX200000024, #15 Exhibit 16. June 15, 1955 G. Kemp Letter BCFOX200000025, #16 Exhibit 17. June 15, 1955 G. Kemp Letter BCFOX200000026, #17 Exhibit 18. June 23, 1955 Laing Letter BCFOX200000027, #18 Exhibit 19. July 4, 1955 C. Maynard Letter BCFOX200000028, #19 Exhibit 20. July 12, 1955 Letter to Murray BCFOX200000029, #20 Exhibit 21. July 13, 1955 G. Kemp Letter BCFOX200000030, #21 Exhibit 22. July 19, 1955 C. Maynard Letter BCFOX200000031, #22 Exhibit 23. July 21, 1955 G. Kemp Letter BCFOX200000032, #23 Exhibit 24. July 22, 1955 M. Price Letter BCFOX200000033, #24 Exhibit 25. July 27, 1955 G. Kemp Letter BCFOX200000034, #25 Exhibit 26. August 1955 G. Kemp Letter BCFOX200000035, #26 Exhibit 27. August 29, 1955 G. Kemp Letter BCFOX200000036, #27 Exhibit 28. August 29, 1955 G. Kemp Letter BCFOX200000037-40, #28 Exhibit 29. September 5, 1955 G. Kemp Letter BCFOX200000041, #29 Exhibit 30. September 5, 1955 G. Kemp Letter BCFOX200000042-43, #30 Exhibit 31. September 9, 1955 G. Kemp Letter BCFOX200000044-46, #31 Exhibit 32. September 16, 1955 G. Kemp Letter BCFOX200000047, #32 Exhibit 33. September 21, 1955 H. Wilson Letter BCFOX200000048, #33 Exhibit 34. October 3, 1955 G. Kemp Letter BCFOX200000049, #34 Exhibit 35. October 11, 1955 E. Price Letter BCFOX200000050, #35 Exhibit 36. October 13, 1955 G. Kemp Letter BCFOX200000051, #36 Exhibit 37. October 14, 1955 G. Kemp Letter BCFOX200000052-53, #37 Exhibit 38. October 20, 1955 G. Kemp Letter BCFOX200000054, #38 Exhibit 39. October 20, 1955 G. Kemp Letter BCFOX200000055, #39 Exhibit 40. October 24, 1955 G. Kemp Letter BCFOX200000056, #40 Exhibit 41. November 2, 1955 G. Kemp Letter BCFOX200000057, #41 Exhibit 42. November 2, 1955 G. Kemp Letter BCFOX200000058, #42 Exhibit 43. November 29, 1955 G. Kemp Letter BCFOX200000059, #43 Exhibit 44. November 29, 1955 G. Kemp Letter BCFOX200000060, #44 Exhibit 45. December 16, 1955 C. Maynard Letter BCFOX200000061, #45 Exhibit 46. December 20, 1955 G. Kemp Letter BCFOX200000062, #46 Exhibit 47. December 20, 1955 Stoneywood Works Outline BCFOX200000063-65, #47 Exhibit 48. December 22, 1955 G. Kemp Letter BCFOX200000066, #48 Exhibit 49. December 22, 1955 H. Rance Letter BCFOX200000067, #49 Exhibit 50. December 26, 1955 G. Kemp Letter BCFOX200000068)(Ferguson, Patrick) Modified on 9/12/2011 (aw).
September 9, 2011 Filing 1170 DECLARATION of Patrick J. Ferguson IN SUPPORT OF DEFENDANT GEORGIA-PACIFIC LLCS MOTION FOR SANCTIONS AGAINST PLAINTIFF APPLETON PAPERS INC. AND HERMES LAW LTD.. (Attachments: #1 Exhibit Exhibit 1 Index)(Ferguson, Patrick)
September 9, 2011 Filing 1169 BRIEF in Support filed by Georgia-Pacific LLC re #1168 MOTION for Sanctions Against Plaintiff Appleton Papers Inc., Dewitt Ross & Stevens S.C., And Hermes Law Ltd.. (Lytz, Karl)
September 9, 2011 Filing 1168 MOTION for Sanctions Against Plaintiff Appleton Papers Inc., Dewitt Ross & Stevens S.C., And Hermes Law Ltd. by Georgia-Pacific LLC. (Attachments: #1 Text of Proposed Order Proposed Order Granting Georgia-Pacific's Motion for Sanctions)(Lytz, Karl)
August 25, 2011 Filing 1167 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Initial Mediation Conference held on 8/25/2011; settlement conference set for 10/04/11 at 9:00am (vkb)
August 25, 2011 Filing 1166 NOTICE of Hearing: Settlement Conference set for 10/4/2011 at 9:00 AM in Courtroom 284, 517 E. Wisconsin Ave., Milwaukee, WI 53202 before Magistrate Judge Aaron E Goodstein. (cc: all counsel)(Goodstein, A.)
August 25, 2011 Filing 1165 LETTER from Kimberly-Clark Corporation. (Slack, Sarah)
August 15, 2011 Opinion or Order Filing 1164 ORDER REGARDING INITIAL MEDIATION CONFERENCE, signed by Magistrate Judge Aaron E Goodstein on 8/15/2011. Mediation Telephone Conference set for 8/25/2011 at 10:00 AM before Magistrate Judge Aaron E Goodstein. See Order for call-in details. (cc: all counsel)(Goodstein, A.)
August 5, 2011 Filing 1163 CORRECTED TRANSCRIPT of Status Hearing held on 8/1/2011 before Judge William C Griesbach; Court Reporter/Transcriber John W Gales, Contact at (920)496-9313. Transcripts may be purchased through the court reporter using the Transcript Order Form found #here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 8/29/2011. Redacted Transcript Deadline set for 9/9/2011. Release of Transcript Restriction set for 11/7/2011. (Bouressa & Gales, Reporter)(tlf)
August 5, 2011 Filing 1162 SEE #1163 CORRECTED TRANSCRIPT. Transcript of Status Hearing held on August 1, 2011 before Judge William C. Griesbach Court Reporter/Transcriber John W. Gales, Contact at (920) 496-9313. Tape Number: 080111. Transcripts may be purchased through the court reporter using the Transcript Order Form found #here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 8/29/2011. Redacted Transcript Deadline set for 9/9/2011. Release of Transcript Restriction set for 11/7/2011. (Bouressa & Gales, Reporter) Modified on 8/10/2011 (tlf).
August 5, 2011 Filing 1161 TRANSCRIPT REQUEST for proceedings held on 8-1-2011 before Judge Griesbach. (Murray, Daniel)
August 3, 2011 Opinion or Order Filing 1160 ORDER REFERRING CASE to Magistrate Judge Aaron E Goodstein for mediation, signed by Judge William C Griesbach on 08/03/2011. This Court will continue to address motions and other procedural issues as they arise. (cc: all counsel)(Griesbach, William)
August 2, 2011 Filing 1159 NOTICE by The Procter & Gamble Paper Products Company of Withdrawal of Counsel (Gale, Michelle)
August 2, 2011 Filing 1158 NOTICE by Green Bay Metropolitan Sewerage District of Withdrawal of Counsel (Gale, Michelle)
August 2, 2011 Filing 1157 TRANSCRIPT REQUEST for proceedings held on August 1, 2011, before Judge William C. Griesbach. (mec)
August 2, 2011 Filing 1155 TRANSCRIPT REQUEST for proceedings held on August 1, 2011 before Judge Griesbach. (Mandelbaum, David)
August 1, 2011 Filing 1156 Minute Entry for proceedings held before Judge William C Griesbach: Status Conference held on 8/1/2011. (Tape #080111) (Attachments: #1 Seating chart) (mec)
August 1, 2011 Filing 1154 NOTICE of Appearance by Howard B Iwrey on behalf of The Procter & Gamble Paper Products Company. Attorney(s) appearing: Howard B Iwrey (Iwrey, Howard)
August 1, 2011 Filing 1153 NOTICE of Appearance by Howard B Iwrey on behalf of Green Bay Metropolitan Sewerage District. Attorney(s) appearing: Howard B. Iwrey (Iwrey, Howard)
August 1, 2011 Filing 1152 TRANSCRIPT REQUEST for proceedings held on 8/01/2011 before Judge Griesbach. (Hermes, Michael)
July 29, 2011 Filing 1151 DECLARATION of Patrick J. Ferguson In Support Of Georgia-Pacific LLCs Supplement To Defendants Submission For August 1, 2011 Status Conference [docket no. 1150]. (Attachments: #1 Exhibit 1: Screen Shot of Butlers Court Reports Database, #2 Exhibit 2: March 4, 1965 Gough Letter, #3 Exhibit 3: Georgia-Pacifics Transcription of March 4, 1965 Gough Letter, #4 Exhibit 4: May 19, 1965 ACPC Letter to WT)(Lytz, Karl)
July 29, 2011 Filing 1150 SUPPLEMENT by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC To Defendants Submission For August 1, 2011 Status Conference [docket no. 1145]. (Lytz, Karl)
July 29, 2011 Filing 1149 RESPONSE filed by Appleton Papers Inc to Defendants' Submission for August 1, 2011 Status Conference (Hermes, Michael)
July 28, 2011 Filing 1148 RESPONSE filed by NCR Corporation ("NCR's Response To Defendants' Submission for the August 1, 2011 Status Conference") (McAtee, Darin)
July 26, 2011 Filing 1147 NOTICE by the Court: Please confirm your appearance for the 8/1/2011 Status Conference no later than Friday, 7/29/2011. A copy of the Notice of Hearing with instructions to counsel is attached for your reference. (tlf)
July 25, 2011 Filing 1146 BRIEF filed by NCR Corporation ("NCR's Opening Memorandum On The Outstanding Discovery Disputes To Be Addressed At The August 1, 2011 Status Conference"). (McAtee, Darin)
July 25, 2011 Filing 1145 BRIEF filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company - Defendants' Submission for August 1, 2011 Status Conference. (Alexander, Mary)
July 25, 2011 Filing 1144 BRIEF filed by Appleton Papers Inc on Additional Issues to be Addressed at the August 1, 2011 Status Conference. (Attachments: #1 Certificate of Service)(Hermes, Michael)
July 25, 2011 Filing 1143 Rule 7(h) Expedited Non-Dispositive MOTION to Dismiss Its Courterclaim by Green Bay Packaging Inc. (Wells, Patrick)
July 14, 2011 Filing 1142 EFILED IN ERROR - RE-EFILED IN 10-910 - LETTER from Sabrina Mizrachi. (Mizrachi, Sabrina) Modified on 7/15/2011 (mec).
July 14, 2011 Filing 1141 NOTICE of Hearing: Status Conference set for 8/1/2011 09:30 AM in Location: 125 S. Jefferson St., Green Bay, WI 54301 before Judge William C Griesbach. Counsel who wish to address the court MUST appear in person. Other counsel may participate by telephone. (cc: all counsel)(aw)
July 11, 2011 Filing 1140 LETTER from Georgia-Pacific LLC, Georgia-Pacific Consumer Products LP, and Fort James Corporation (collectively, GP). (Alexander, Mary)
July 5, 2011 Opinion or Order Filing 1139 ORDER signed by Judge William C Griesbach on 7-5-11 finding as moot #601 Motion for Leave to File; finding as moot #631 Motion for Leave to File; finding as moot #696 Motion to Intervene; finding as moot #720 Motion for Leave to File; finding as moot #731 Motion for Leave to File; finding as moot #753 Motion for Leave to File; finding as moot #758 Motion for Leave to File; finding as moot #763 Motion in Limine; finding as moot #767 Motion in Limine; finding as moot #770 Motion in Limine; finding as moot #772 Motion in Limine; finding as moot #776 Motion for Joinder; granting #1101 Motion for Reconsideration.. (cc: all counsel) (Griesbach, William)
June 8, 2011 Filing 1138 NOTICE of Appearance by Adam B Silverman on behalf of PH Glatfelter Company. Attorney(s) appearing: Adam B. Silverman (Silverman, Adam)
June 2, 2011 Filing 1137 NOTICE of Appearance by Ted A Warpinski on behalf of City of Green Bay. Attorney(s) appearing: Anthony S. Wachewicz, III (Warpinski, Ted)
June 2, 2011 Filing 1136 NOTICE by City of Green Bay of Withdrawal of Counsel (Warpinski, Ted)
June 2, 2011 Opinion or Order Filing 1135 ORDER Approving #1132 Stipulation Regarding Discovery of Insurance Recoveries between NCR Corporation, Appleton Papers Inc and Menasha Corporation signed by Judge William C Griesbach on 6/2/2011. (cc: all counsel)(Griesbach, William)
May 25, 2011 Filing 1134 NOTICE of Appearance by Vanessa A Lavely on behalf of NCR Corporation. Attorney(s) appearing: Vanessa A. Lavely (Lavely, Vanessa)
May 25, 2011 Filing 1133 NOTICE of Appearance by Omid H Nasab on behalf of NCR Corporation. Attorney(s) appearing: Omid H. Nasab (Nasab, Omid)
May 10, 2011 Filing 1132 STIPULATION Between Plaintiffs and Defendant Menasha Corporation Regarding Discovery of Insurance Recoveries by NCR Corporation. (Attachments: #1 Exhibit A - Proposed Order)(Roach, Kathleen)
May 9, 2011 Filing 1131 MOTION for Leave to File SUPPLEMENTAL REPLY MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS MOTION FOR CLARIFICATION by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Attachments: #1 Exhibit DEFENDANT GEORGIA-PACIFIC LLCS SUPPLEMENTAL REPLY MEMORANDUM OF LAW IN SUPPORT OF DEFENDANTS MOTION FOR CLARIFICATION, #2 Text of Proposed Order)(Lytz, Karl)
May 9, 2011 Filing 1130 BRIEF in Support filed by CBC Coating Inc, City of Appleton, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #1103 Joint MOTION to Clarify Under Rule 60(a) Regarding the Courts March 1, 2011 Decision and Order Concerning Natural Resource Damage Costs. (Harbeck, William) Modified on 5/10/2011 (aw).
May 5, 2011 Filing 1129 REPLY BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #1097 Amended MOTION for Judgment ("Amended Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)")Amended MOTION for Judgment ("Amended Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)") ("Reply Memorandum in Support of Amended Renewed Motion by Plaintiffs NCR Corporation and Appleton Papers Inc. for Entry of Partial Final Judgment Pursuant to Federal Rule of Civil Procedure 54(b)"). (Attachments: #1 Text of Proposed Order ("Revised [Proposed] Order"))(Chesler, Evan)
May 4, 2011 Filing 1128 REPLY BRIEF in Support filed by Appleton Papers Inc re #1101 MOTION for Reconsideration of Court's Conclusion that API's Liability Under CERCLA is Uncontested. (Ragatz, Ronald)
May 2, 2011 Opinion or Order Filing 1127 PROTECTIVE ORDER signed by Judge William C Griesbach on 5-2-11. (cc: all counsel)(Griesbach, William)
April 22, 2011 Filing 1126 BRIEF in Opposition filed by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1101 MOTION for Reconsideration of Court's Conclusion that API's Liability Under CERCLA is Uncontested. (Lytz, Karl)
April 22, 2011 Filing 1125 BRIEF in Opposition filed by NCR Corporation re #1103 Joint MOTION to Clarify Under Rule 60(a) Regarding the Courts March 1, 2011 Decision and Order Concerning Natural Resource Damage CostsJoint MOTION to Clarify Under Rule 60(a) Regarding the Courts March 1, 2011 Decision and Order Concerning Natural Resource Damage Costs ("NCR Corporation's Memorandum Of Law In Opposition To Defendants' Motion Seeking Clarification Under Rule 60(a). (Chesler, Evan)
April 22, 2011 Filing 1124 RESPONSE to Motion filed by Appleton Papers Inc re #1103 Joint MOTION to Clarify Under Rule 60(a) Regarding the Courts March 1, 2011 Decision and Order Concerning Natural Resource Damage CostsJoint MOTION to Clarify Under Rule 60(a) Regarding the Courts March 1, 2011 Decision and Order Concerning Natural Resource Damage Costs. (Ragatz, Ronald)
April 22, 2011 Opinion or Order TEXT ONLY ORDER GRANTING #1123 MOTION to Withdraw Without Prejudice NCR's Civil L.R. 7(h) Expedited Non-Dispositive Motion to Compel filed by NCR Corporation, signed by Judge William C. Griesbach on 04/22/2011. The Motion to Compel #1116 is TERMINATED. (cc: all counsel)(Griesbach, William)
April 21, 2011 Filing 1123 MOTION to Withdraw Without Prejudice NCR's Civil L.R. 7(h) Expedited Non-Dispositive Motion to Compel by NCR Corporation. (Roach, Kathleen)
April 20, 2011 Filing 1122 RESPONSE to Motion filed by United States of America re #1097 Amended MOTION for Judgment ("Amended Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)")Amended MOTION for Judgment ("Amended Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)"). (Levin, Joshua)
April 19, 2011 Filing 1121 BRIEF in Opposition filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #1101 MOTION for Reconsideration of Court's Conclusion that API's Liability Under CERCLA is Uncontested. (Bogart, Steven)
April 18, 2011 Filing 1120 BRIEF in Opposition filed by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #1097 Amended MOTION for Judgment ("Amended Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)")Amended MOTION for Judgment ("Amended Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)"). (Lytz, Karl)
April 18, 2011 Filing 1119 RESPONSE to Motion filed by CBC Coating Inc, City of Appleton, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #1093 MOTION for Partial Summary Judgment ("Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)") MOTION for Partial Summary Judgment ("Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)"). (Attachments: #1 Certificate of Service)(Mandelbaum, David)
April 15, 2011 Filing 1118 DECLARATION of Evan B. Westerfield in Support of NCR's April 15, 2011 Civil L.R. 7(h) Expedited Non-Dispositive Motions. (Westerfield, Evan)
April 15, 2011 Filing 1117 Rule 7(h) Expedited Non-Dispositive MOTION for Protective Order by NCR Corporation. (Attachments: #1 Exhibit [Proposed] Stipulated Protective Order)(Westerfield, Evan)
April 15, 2011 Filing 1116 Rule 7(h) Expedited Non-Dispositive MOTION to Compel by NCR Corporation. (Westerfield, Evan)
April 12, 2011 Opinion or Order Filing 1115 SCHEDULING ORDER signed by Judge William C Griesbach on 4-12-11. Court Trial set for 2/21/2012 08:30 AM in Location: TBA before Judge William C Griesbach. Final Pretrial Conference set for 2/2/2012 01:30 PM in Location: 125 S. Jefferson St., Green Bay, WI 54301 before Judge William C Griesbach. (cc: all counsel)(Griesbach, William)
April 12, 2011 Set/Reset Hearings: Court Trial set for 2/21/2012 08:30 AM before Judge William C Griesbach. Final Pretrial Conference set for 2/2/2012 01:30 PM before Judge William C Griesbach. (tlf)
April 8, 2011 Opinion or Order Filing 1114 ORDER granting Menasha Corporation's (1112 in 2:08-cv-00016-WCG) Motion to Dismiss Its Third-Party Complaint. Menasha's third-party complaint against the United States is dismissed without prejudice in favor of Menasha's counterclaim against the United States filed in Case 10-C-910 United States of America, et al v. NCR Corporation, et al. Signed by Judge William C Griesbach on 4/7/2011. (cc: all counsel)(Griesbach, William)
April 6, 2011 Filing 1113 LETTER from United States of America regarding Scheduling Order. (Levin, Joshua)
April 6, 2011 Filing 1112 Expedite MOTION to Dismiss Its Third-Party Complaint Against the United States Government without Prejudice by Menasha Corporation. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Hunsucker, Philip)
April 6, 2011 Filing 1111 LETTER from Sabrina Mizrachi. (Attachments: #1 Text of Proposed Order Proposed Scheduling Order)(Mizrachi, Sabrina)
April 1, 2011 Filing 1110 TRANSCRIPT REQUEST for proceedings held on March 30, 2011 before Judge William C. Griesbach. (Mandelbaum, David)
March 31, 2011 Filing 1109 TRANSCRIPT of Status Conference held on March 30, 2011 before Judge William C. Griesbach Court Reporter/Transcriber John W. Gales, Contact at (920) 496-9313. Tape Number: 033011. Transcripts may be purchased through the court reporter using the Transcript Order Form found # here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 4/25/2011. Redacted Transcript Deadline set for 5/5/2011. Release of Transcript Restriction set for 7/5/2011. (Bouressa & Gales, Reporter) (Page 2 of Transcript corrected to reflect the appearance of Stafford Rosenbaum LLP on behalf of the City of Appleton (tlf). (Additional attachment(s) added on 4/18/2011: #1 Final Transcript) (Page 44-Line 19 and Page 45-Lines 6 and 22 have been corrected to reflect that the Unknown Speaker is Attorney Ronald Ragatz. (tlf).
March 31, 2011 Filing 1107 NOTICE of Appearance by Ericka L Krumrie on behalf of Appleton Papers Inc. Attorney(s) appearing: Ericka L. Krumrie (Krumrie, Ericka)
March 31, 2011 Filing 1106 NOTICE by Appleton Papers Inc of Withdrawal of Anthony J. Steffek as Counsel (Hermes, Michael)
March 30, 2011 Filing 1108 Minute Entry for proceedings held before Judge William C Griesbach: Status Conference held on 3/30/2011. The Court opens discovery and directs parties to submit respective scheduling proposals to the Court within the next week. (Tape #033011) (cav)
March 30, 2011 Filing 1105 TRANSCRIPT REQUEST for proceedings held on March 30, 2011 before Judge Griesbach. (Hermes, Michael)
March 30, 2011 Filing 1104 TRANSCRIPT REQUEST for proceedings held on March 30, 2011 before Judge Griesbach. (Sobota, Margaret)
March 29, 2011 Filing 1103 Joint MOTION to Clarify Under Rule 60(a) Regarding the Courts March 1, 2011 Decision and Order Concerning Natural Resource Damage Costs by CBC Coating Inc, City of Appleton, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (Harbeck, William)
March 29, 2011 Filing 1102 BRIEF in Support filed by Appleton Papers Inc re #1101 MOTION for Reconsideration of Court's Conclusion that API's Liability Under CERCLA is Uncontested. (Ragatz, Ronald)
March 29, 2011 Filing 1101 MOTION for Reconsideration of Court's Conclusion that API's Liability Under CERCLA is Uncontested by Appleton Papers Inc. (Ragatz, Ronald)
March 29, 2011 NOTICE - Please notify the Clerk if you will be appearing for tomorrow's hearing. Please note if you will be appearing in person or by telephone. If you are appearing by telephone please refer to the instructions in the notice of hearing dated 3/14/11. Please send verification of your in person appearance or telephone appearance to Cheryl_Veazie@wied.uscourts.gov. If you are not making an appearance tomorrow there is no need to contact the clerk.(cav)
March 28, 2011 Filing 1100 LETTER from Evan R. Chesler to Judge Griesbach re ECF filings on March 28. (Chesler, Evan)
March 28, 2011 Filing 1099 DECLARATION of Darin P. McAtee In Support Of Amended Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b).. (Attachments: #1 Exhibit 1 to McAtee Declaration, #2 Exhibit 2 to McAtee Declaration, #3 Exhibit 3 to McAtee Declaration, #4 Exhibit 4 to McAtee Declaration)(Chesler, Evan)
March 28, 2011 Filing 1098 BRIEF in Support filed by NCR Corporation, NCR Corporation re #1097 Amended MOTION for Judgment ("Amended Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)")Amended MOTION for Judgment ("Amended Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)") ("Memoranum Of Law In Support Of Amended Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)"). (Chesler, Evan)
March 28, 2011 Filing 1097 Amended MOTION for Judgment ("Amended Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)") by NCR Corporation, NCR Corporation. (Attachments: #1 Text of Proposed Order)(Chesler, Evan)
March 25, 2011 Filing 1096 LETTER from Kathleen L. Roach RE: Decision Granting Defendant CBC Coatings, Inc.'s Motion for Leave to File Amended Counterclaim. (Attachments: #1 Exhibit Plaintiffs' Answer and Affirmative Defenses to CBC's Amended Counterclaim)(Roach, Kathleen)
March 25, 2011 Filing 1095 See AMENDED document #1099 DECLARATION of Darin P. McAtee In Support Of Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b). (Attachments: #1 Exhibit 1 to McAtee Declaration, #2 Exhibit 2 to McAtee Declaration, #3 Exhibit 3 to McAtee Declaration, #4 Exhibit 4 to McAtee Declaration)(Chesler, Evan) Modified on 3/29/2011 (aw).
March 25, 2011 Filing 1094 See AMENDED document #1098 BRIEF in Support filed by NCR Corporation, NCR Corporation re #1093 MOTION for Partial Summary Judgment ("Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)") MOTION for Partial Summary Judgment ("Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)") ("Memorandum Of Law In Support Of Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule of Civil Procedure 54(b)"). (Chesler, Evan) Modified on 3/29/2011 (aw).
March 25, 2011 Filing 1093 See AMENDED document #1097 MOTION for Partial Summary Judgment ("Renewed Motion By Plaintiffs NCR Corporation And Appleton Papers Inc. For Entry Of Partial Final Judgment Pursuant To Federal Rule Of Civil Procedure 54(b)") by NCR Corporation, NCR Corporation. (Chesler, Evan) Modified on 3/29/2011 (aw).
March 25, 2011 Filing 1092 NOTICE of Appearance by Darin P McAtee on behalf of NCR Corporation. Attorney(s) appearing: Darin P. McAtee (McAtee, Darin)
March 25, 2011 Filing 1091 NOTICE of Appearance by Sandra C Goldstein on behalf of NCR Corporation. Attorney(s) appearing: Sandra C. Goldstein (Goldstein, Sandra)
March 25, 2011 Filing 1090 NOTICE of Appearance by Evan R Chesler on behalf of NCR Corporation. Attorney(s) appearing: Evan R. Chesler (Chesler, Evan)
March 21, 2011 Filing 1089 NOTICE by NCR Corporation Notice of Withdrawal of Joan Radovich as Counsel for NCR Corporation (Roach, Kathleen)
March 14, 2011 Filing 1088 LETTER from Kimberly-Clark Corporation. (Slack, Sarah)
March 14, 2011 Filing 1087 NOTICE of RESCHEDULED Hearing: Status Conference re-set for 3/30/2011 10:30 AM. Counsel who wish to address the court MUST appear in person. Other counsel may appear by telephone; see attached notice for telephone participant instructions. (cc: all counsel)(aw)
March 11, 2011 Filing 1086 NOTICE by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC of Withdrawal of Counsel Ernest J. Getto (Ferguson, Patrick)
March 11, 2011 Filing 1085 LETTER from Kathleen L. Roach Agreed Request to Reschedule Status Conference. (Roach, Kathleen)
March 3, 2011 Filing 1084 NOTICE of Hearing: Status Conference set for 4/5/2011 10:00 AM before Judge William C Griesbach. Counsel who wish to address the court MUST appear in person. Other counsel may appear by telephone; see the attached notice for telephone participant instructions. (cc: all counsel)(tlf)
March 1, 2011 Filing 1083 DECLARATION of Kathleen L Roach. (tlf)
March 1, 2011 Filing 1082 SUR-REPLY BRIEF in Opposition filed by All Plaintiffs re Defendants' summary judgment motions #857 , #861 , #891 , #893 , #902 , and #914 . (tlf)
March 1, 2011 Filing 1081 SECOND AMENDED ANSWER to #265 Seventh Amended Complaint with Jury Demand; with COUNTERCLAIM against Appleton Papers Inc, NCR Corporation filed by CBC Coating Inc.(tlf)
March 1, 2011 Opinion or Order Filing 1080 DECISION AND ORDER signed by Judge William C Griesbach on 2/28/2011. The Defendants' summary judgment motions #857 , #861 , #891 , #893 , #902 , and #914 are granted in part and denied in part. The United States #867 Motion for Summary Judgment is granted. The motions of Wisconsin Public Service and Kimberly-Clark to dismiss their respective counterclaims #849 , #852 are granted. CBC Coating's motion to amend #1050 is granted. Neenah-Menasha's motion for summary judgment #880 is granted. Consideration of the summary judgment motions filed by Green Bay and Brown County #865 and #946 is stayed pending resolution of the consent decree. The Plaintiffs' motion to file a sur-reply #1057 is granted. The clerk is directed to schedule a status conference. (cc: all counsel) (Griesbach, William)
October 19, 2010 Opinion or Order Filing 1079 ORDER approving #1077 Stipulation and granting #1078 Expedite MOTION for Order -- Civil L.R. 7(h) Motion for Entry of an Agreed Order Regarding Reserved Claims of the United States of America signed by Judge William C Griesbach on 10/19/2010. (cc: all counsel)(Griesbach, William)
October 13, 2010 Filing 1078 Expedite MOTION for Order -- Civil L.R. 7(h) Motion for Entry of an Agreed Order Regarding Reserved Claims of the United States of America by United States of America. (Attachments: #1 Text of Proposed Order)(Stone, Randall)
October 13, 2010 Filing 1077 STIPULATION -- Third Stipulation Regarding Reserved Claims of the United States of America by United States of America. (Stone, Randall)
September 28, 2010 Filing 1076 REPLY filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #1075 Notice of Significant New Authority. (Mandelbaum, David)
September 23, 2010 Filing 1075 NOTICE by Appleton Papers Inc, NCR Corporation Plaintiffs' Notice of Significant New Authority (Attachments: #1 Attachment - Celanese v. Martin K. Eby Construction)(Roach, Kathleen)
September 10, 2010 Filing 1074 TRANSCRIPT of Motion held on September 1, 2010 before Judge William C. Griesbach Court Reporter/Transcriber John W. Gales, Contact at (920) 496-9313. Tape Number: 090110. Transcripts may be purchased through the court reporter using the Transcript Order Form found # here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 10/1/2010. Redacted Transcript Deadline set for 10/12/2010. Release of Transcript Restriction set for 12/9/2010. (Bouressa & Gales, Reporter)
September 9, 2010 Filing 1073 LETTER from Sarah A. Slack Re: Change of Contact Information. (Slack, Sarah)
September 7, 2010 Filing 1072 NOTICE by WTM I Company of Withdrawal of David A. Strifling as counsel of record (Harbeck, William)
September 3, 2010 Filing 1071 TRANSCRIPT REQUEST for proceedings held on 9/1/10 before Judge Griesbach. (Harbeck, William) (Sent to court reporter on 9/7/2010, as copy request) (tlf).
September 2, 2010 Filing 1070 CERTIFICATE OF SERVICE by City of Appleton for letter to Court with new contact information, Notice of Withdrawal of Waltraud Arts, Notice of Appearance for Richard Yde and Ted Waskowski (Kent, Paul)
September 2, 2010 Filing 1069 NOTICE of Appearance by Paul G Kent on behalf of City of Appleton. Attorney(s) appearing: Ted Waskowski (Kent, Paul)
September 2, 2010 Filing 1068 NOTICE of Appearance by Paul G Kent on behalf of City of Appleton. Attorney(s) appearing: Richard C. Yde (Kent, Paul)
September 2, 2010 Filing 1067 NOTICE by City of Appleton of Withdrawal of Waltraud A. Arts as counsel of record (Kent, Paul)
September 2, 2010 Filing 1066 LETTER from Paul Kent (City of Appleton) with new contact information. (Kent, Paul)
September 1, 2010 Filing 1065 Minute Entry for proceedings held before Judge William C Griesbach: Oral Argument Hearing re: #857 , #861 , #865 , #867 , #880 , #891 , #893 , #902 , #914 , #946 summary judgment motions held on 9/1/2010. (Tape #090110) (Attachments: #1 Seating chart) (mec)
September 1, 2010 Filing 1064 TRANSCRIPT REQUEST for proceedings held on September 1, 2010 before Judge William C. Griesbach. (mec)
August 2, 2010 Filing 1063 NOTICE of RESCHEDULED Hearing: Hearing previously set for 08/23/10 is rescheduled to 9/1/2010 09:30 AM before Judge William C Griesbach. (cc: all counsel) NOTICE of IN-PERSON Hearing on 891 MOTION for Summary Judgment, 902 MOTION for Summary Judgment, 867 MOTION for Summary Judgment On NCR's Claim Against the U.S. Army Corps of Engineers in Civil Action No. 08-CV-0895, 861 MOTION for Summary Judgment, 914 MOTION for Summary Judgment for Declaratory Relief Filed, 946 MOTION for Summary Judgment, 880 MOTION for Summary Judgment on its Counterclaim, 865 MOTION for Summary Judgment, 857 MOTION for Summary Judgment That It Is Entitled to 100 Percent Contribution From Plaintiffs, 893 MOTION for Summary Judgment on Equitable Factors : COUNSEL WHO INTEND TO PRESENT ARGUMENT ARE REQUIRED TO APPEAR IN PERSON (cav)
August 2, 2010 NOTICE of Electronic Filing Error to Attorney Philip Hunsucker re #1062 Letter. All documents should contain an electronic signature. This document does not need to be re-filed. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov. (mec)
July 30, 2010 Filing 1062 LETTER from Philip C. Hunsucker Re Confirmation of Agreed Upon Continuance of Summary Judgment Hearing to September 1, 2010, at 9:30 a.m. (Hunsucker, Philip)
July 19, 2010 Filing 1061 NOTICE of IN-PERSON Hearing on #891 MOTION for Summary Judgment, #902 MOTION for Summary Judgment, #867 MOTION for Summary Judgment On NCR's Claim Against the U.S. Army Corps of Engineers in Civil Action No. 08-CV-0895, #861 MOTION for Summary Judgment, #914 MOTION for Summary Judgment for Declaratory Relief Filed, #946 MOTION for Summary Judgment, #880 MOTION for Summary Judgment on its Counterclaim, #865 MOTION for Summary Judgment, #857 MOTION for Summary Judgment That It Is Entitled to 100 Percent Contribution From Plaintiffs, #893 MOTION for Summary Judgment on Equitable Factors : Motion Hearing set for 8/23/2010 01:30 PM before Judge William C Griesbach. COUNSEL WHO INTEND TO PRESENT ARGUMENT ARE REQUIRED TO APPEAR IN PERSON. (cc: all counsel)(tlf)
June 9, 2010 Filing 1060 RESPONSE to Motion filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #1057 MOTION for Leave to File Surreply. (Mandelbaum, David)
June 8, 2010 Filing 1059 CERTIFICATE OF SERVICE by Wisconsin Public Service Corporation (Bargren, Paul)
June 8, 2010 Filing 1058 NOTICE of Appearance by Paul Bargren on behalf of Wisconsin Public Service Corporation. Attorney(s) appearing: Paul Bargren (Bargren, Paul)
June 7, 2010 Filing 1057 MOTION for Leave to File Surreply by All Plaintiffs. (Attachments: #1 Exhibit Surreply and Supporting Declaration)(Roach, Kathleen)
June 1, 2010 Filing 1056 RESPONSE to Motion filed by All Plaintiffs re #1050 7.4 MOTION to Expedite MOTION for Leave to File Second Amended Answer, Affirmative Defenses and Counterclaim to Seventh Amended Complaint. (Attachments: #1 Certificate of Service)(Ragatz, Ronald)
June 1, 2010 Opinion or Order Filing 1055 ORDER signed by Judge William C Griesbach on 6-1-10 granting in part and denying in part #954 Motion for Judgment. (cc: all counsel) (Griesbach, William)
May 27, 2010 Filing 1054 LETTER from City of De Pere. (Waskowski, Ted)
May 25, 2010 Filing 1053 REQUEST by All Plaintiffs for Oral Argument. (Roach, Kathleen)
May 25, 2010 NOTICE of Electronic Filing Error to Caleb J Holmes re #1032 Declaration and #1038 Declaration. When filing documents in multiple parts the filer should indicate in the text of the entry that there are multiple parts (e.g. Part 1, Part 2, or 1 of 2, 2 of 2). These documents do not need to be refiled. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov. (tlf)
May 25, 2010 NOTICE of Electronic Filing Error to David A Rabbino re #1020 Response and the Declaration filed in multiple parts as #1025 , #1029 , #1031 , and #1034 . The incorrect event "Reply Brief" was chosen for these documents. Please review the events carefully and choose the proper event for your filings. Additionally, when filing documents in multiple parts, please indicate in the text of the entry that there are multiple parts (e.g. Part 1, Part 2, or 1 of 2, 2 of 2). These documents do not need to be refiled. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov. (tlf)
May 25, 2010 NOTICE to All Counsel regarding Electronic Filing: Pursuant to Civil L.R. 5, Local Rules (E.D. Wis.), a separate certificate of service is not required for papers served electronically if all parties were served through the Court's Electronic Case Filing (ECF) system. The Local Rules are available on the court's website at www.wied.uscourts.gov. (tlf)
May 25, 2010 NOTICE of Electronic Filing Error to Scott Hansen re #1022 Declaration and #1023 Certificate of Service. Electronically filed documents should be extracted from your word processsing program whenever possible and not scanned. This document does not need to be re-filed. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov. (tlf)
May 24, 2010 Filing 1052 DECLARATION of William H. Harbeck on Behalf of WTM I Company in Response to Plaintiffs' Rule 56(f) Declaration Regarding Defendants' Motions for Summary Judgment on Counterclaims. (Attachments: #1 Exhibit 1, Plaintiff NCR Corporation's First Set of Interrogatories and Requests for the Production of Documents to Defendant WTM I Company, #2 Exhibit 2, Plaintiff Appleton Papers Inc. First Set of Interrogatories to Defendant, WTM I Company, #3 Exhibit 3, Plaintiff Appleton Papers Inc.'s First Requests for Production of Documents to Defendant WTM I Company, #4 Exhibit 4, Responses of WTM I Company to NCR's First Set of Interrogatories and Requests for the Production of Documents, #5 Exhibit 5, Responses of WTM I Company to Appleton Papers Inc.'s First Set of Interrogatories and Requests for the Production of Documents, #6 Exhibit 6, 2/22/96 U.S. Fish and Wildlife Service Information Request to Wisconsin Tissue Mills, Inc., #7 Exhibit 7, 7/1/97 U.S. Fish and Wildlife Service Information Request to Wisconsin Tissue Mills, Inc., #8 Exhibit 8, 6/10/98 U.S. Fish and Wildlife Service Information Request to Wisconsin Tissue Mills, Inc., #9 Exhibit 9, 5/3/96 WTM Response to 2/22/96 U.S. Fish and Wildlife Service Information Request, #10 Exhibit 10, 9/30/97 WTM Response to 7/1/97 U.S. Fish and Wildlife Service Information Request, #11 Exhibit 11, 10/9/98 WTM Response to 6/10/98 U.S. Fish and Wildlife Service Information Request, #12 Exhibit 12, NCR Rule 30(b)(6) Notice of Deposition to WTM I Company, #13 Exhibit 13, 8/10/09 email from counsel for NCR to counsel for WTM attaching agreed Stipulation regarding Rule 30(b)(6) deposition)(Harbeck, William)
May 24, 2010 Filing 1051 CERTIFICATE OF SERVICE by CBC Coating Inc (Lovern, Susan)
May 24, 2010 Filing 1050 7.4 MOTION to Expedite, MOTION for Leave to File Second Amended Answer, Affirmative Defenses and Counterclaim by CBC Coating Inc. (Attachments: #1 Exhibit CBC Coating's Second Amended Answer, Affirm. Defenses and Counterclaim to Seventh Amended Complaint, #2 [Proposed] Order, #3 Exhibit Unreported Case - U.S. v. Nat'l RR, #4 Exhibit Unreported Case - 1325 "G" Street v. Rockwood Pigments)(Lovern, Susan)
May 24, 2010 Filing 1049 DECLARATION of Susan E. Lovern in Response to the Rule 56(f) Declaration of Kathleen L. Roach and in Support of Motion for Summary Judgment by CBC Coating, Inc.. (Attachments: #1 Exhibit NCRs First Set of Interrogatories and Requests for Production to CBC Coating, #2 Exhibit CBC Coatings Answers to NCRs First Set of Interrogatories and Requests for Production, #3 Exhibit CBC Coatings Amended and Supplemental Answers to NCRs First Set of Interrogatories and Requests for Production, #4 Exhibit APIs First Set of Interrogatories to CBC Coating, #5 Exhibit APIs First Requests for Production to CBC Coating, #6 Exhibit CBC Coatings Answers to APIs First Set of Interrogatories, #7 Exhibit CBC Coatings Answers to APIs First Requests for Production, #8 Exhibit Deposition Excerpts, #9 Exhibit Deposition Excerpts, #10 Exhibit Deposition Excerpts, #11 Exhibit Deposition Excerpts, #12 Exhibit Deposition Excerpts, #13 Exhibit Deposition Excerpts, #14 Exhibit February 22, 1996 letter from FWS, #15 Exhibit July 1, 1997 letter from FWS, #16 Exhibit June 10, 1998 letter from FWS, #17 Exhibit April 3, 1996 letter from Riverside to FWS, #18 Exhibit August 21, 1997 letter from Riverside to FWS, #19 Exhibit September 19, 1997 letter from Riverside to FWS, #20 Exhibit July 29, 1998 letter from Riverside to FWS)(Lovern, Susan)
May 24, 2010 Filing 1048 DECLARATION of Mary Rose Alexander. (Attachments: #1 Exhibit 1: February 9, 2010 Mary Rose Alexander Letter, #2 Exhibit 2: February 19, 2010 Mary Rose Alexander Letter, #3 Exhibit 3: February 25, 2010 Mary Rose Alexander Letter, #4 Exhibit 4: February 26, 2010 Mary Rose Alexander Letter, #5 Exhibit 5: March 3, 2010 Mary Rose Alexander Letter, #6 Exhibit 6: March 19, 2010 Mary Rose Alexander Letter, #7 Exhibit 7: April 1, 2010 Charles K. Schafer Letter, #8 Exhibit 8: April 6, 2010 Mary Rose Alexander Letter, #9 Exhibit 9: April 19, 2010 Mary Rose Alexander Email, #10 Exhibit 10: April 22, 2010 Mary Rose Alexander Letter, #11 Exhibit 11: April 26, 2010 Vogel Email, #12 Exhibit 12: April 27, 2010 Mary Rose Alexander Letter, #13 Exhibit 13: May 11, 2010 Mary Rose Alexander Letter, #14 Exhibit 14: Consent Order Response Costs GPRC00001285-90, #15 Exhibit 15: Design Consent Order Response Costs GPRC00000829-30, #16 Exhibit 16: 56/57B Consent Order Response Costs GPRC00000421-22, #17 Exhibit 17: Fox River Group Response Costs GPRC00000968-73, #18 Exhibit 18: 56/57A Consent Order Response Costs GPRC00000119-24, #19 Exhibit 19: Fox River Coalition Response Costs GPRC00000935, #20 Exhibit 20: GPs Responses to NCRs First Set of Interrogatories and Requests for Production, #21 Exhibit 21: GPs Responses to APIs First Set of Interrogato, #22 Exhibit 22: GPs Responses to APIs First Requests For Production, #23 Exhibit 23: May 3, 1996 DOIs Information Request Dated February 22, 1996, #24 Exhibit 24: September 12, 1997 DOIs Information Request Dated July 1, 1997, #25 Exhibit 25: September 11, 1998 DOIs Information Request Dated June 10, 1998, #26 Exhibit 26: May 29, 2009 Deposition Excerpts of David F. Pagel, #27 Exhibit 27: May 27, 2009 Deposition Excerpts of Donald J. Schneider, #28 Exhibit 28: February 20, 2009 Deposition Excerpts of Donald H. DeMeuse, #29 Exhibit 29: May 20, 2009 Deposition Excerpts of James R. Herb, #30 Exhibit 30: NCRs First Set of, #31 Exhibit 31: APIs First Set of Requests for Production to GP, #32 Exhibit 32: APIs First Set of Interrogatories to GP, #33 Exhibit 33: June 9, 2009 Deposition Excerpts of Richard T. Everson, #34 Exhibit 34: August 19, 2009 Deposition Excerpts of Jacqueline Powell, #35 Exhibit 35: 30b6 Deposition Notice, #36 Exhibit 36: April 21, 2009 Deposition Excerpts of Walter Charles, #37 Exhibit 37: April 9, 2009, #38 Exhibit 38: April 20, 2009 Deposition Excerpts of Kenneth Graves, #39 Exhibit 39: April 19, 1991 Article entitled Fort Howard Honored by EPA GPFOX00105179-83, #40 Exhibit 40: Transcript of hearing held before WDNR on May 5-8, 1975 GPFOX00016521-550, #41 Exhibit 41: Summary Document entitled Pollution Abatement at Fort Howard Paper Company GPFOX00015238-244, #42 Exhibit 42: Order 3-57J-35 NCR-FOX-0159435, #43 Exhibit 43: December 16, 1969 Order 4B-68-11a- Issued by WDNR NCR-FOX-0000216, #44 Exhibit 44: White Paper No. 22 Remedial Decision Making for the Lower Fox River/Green Bay Remedial Investigation, #45 Exhibit 45: Excerpts from Remedial Investigation Report, #46 Exhibit 46: 1968 Order from WDNR)(Lytz, Karl)
May 24, 2010 Filing 1047 RESPONSE filed by CBC Coating Inc re #975 Statement of Fact (Lovern, Susan)
May 24, 2010 Filing 1046 CERTIFICATE OF SERVICE by Menasha Corporation (Rabbino, David)
May 24, 2010 Filing 1045 DECLARATION of David R. Rabbino in Support of Defendants' Responses to Plaintiffs' Statement of Proposed Findings of Fact in Opposition to Motion for Summary Judgment for Declaratory Relief Filed by Menasha 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)(Rabbino, David)
May 24, 2010 Filing 1044 REPLY BRIEF in Support filed by CBC Coating Inc re #902 MOTION for Summary Judgment. (Attachments: #1 Exhibit Unreported Case - U.S. v. Nat'l RR, #2 Exhibit Unreported Case - 1325 "G" Street v. Rockwood Pigments)(Lovern, Susan)
May 24, 2010 Filing 1043 RESPONSE filed by Menasha Corporation re #968 Proposed Findings of Fact in Opposition to Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Rabbino, David)
May 24, 2010 Filing 1042 REPLY BRIEF in Support filed by Menasha Corporation re #914 MOTION for Summary Judgment for Declaratory Relief Filed. (Rabbino, David)
May 24, 2010 Filing 1041 RESPONSE filed by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC to Plaintiffs' Statement of Additional Facts re #893 (Lytz, Karl)
May 24, 2010 Filing 1040 REPLY BRIEF in Support filed by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #893 MOTION for Summary Judgment on Equitable Factors. (Lytz, Karl)
May 24, 2010 Filing 1039 CERTIFICATE OF SERVICE by PH Glatfelter Company (Mandelbaum, David)
May 24, 2010 Filing 1038 DECLARATION of Caleb J. Holmes (PART II - SEE ALSO #1032 ) in Support of the Reply Memorandum of Defendants P.H. Glatfelter Company and WTM I Company in Support of Their Motion for Summary Judgment on Counterclaims. (Attachments: #1 Exhibit U - NCR-FOX-0156032, #2 Exhibit V - APIFOX00033242, #3 Exhibit W - NEENAHFOIA0003976, #4 Exhibit X - NEENAHFOIA0003884, #5 Exhibit Y - GLTFOX00005271, #6 Exhibit Z - GLTFOX00004049, #7 Exhibit AA - CORPFOIA0000243, #8 Exhibit BB - Deposition of Donald Christensen, #9 Exhibit CC - NCR-FOX-318041, #10 Exhibit DD - Deposition of Floyd Strelow, #11 Exhibit EE - NCR-FOX-0566659, #12 Exhibit FF - CBCFOX0001332, #13 Exhibit GG - Deposition of George Holzknecht, Jr., #14 Exhibit HH - Deposition of Leo Golper, #15 Exhibit II - Deposition of Dedric Bergstrom, #16 Exhibit JJ - 4/7/93 Letter from Mandelbaum to AT&T, #17 Exhibit KK - 9/1/95 Tolling Agreement, #18 Exhibit LL - 1/8/08 Letter from NCR/API to Glatfelter Terminating Agreements)(Holmes, Caleb) Modified on 5/25/2010 (tlf).
May 24, 2010 Filing 1037 CERTIFICATE OF SERVICE by City of Appleton (Arts, Waltraud)
May 24, 2010 Filing 1036 RESPONSE to #961 Plaintiff's Proposed Findings of Fact by City of Appleton (Arts, Waltraud) Modified on 5/25/2010 (tlf).
May 24, 2010 Filing 1035 CERTIFICATE OF SERVICE by Menasha Corporation (Rabbino, David)
May 24, 2010 Filing 1034 DECLARATION of David A Rabbino, PART IV - SEE ALSO #1025 , #1029 , and #1031 filed by Menasha Corporation (incorrectly docketed as REPLY BRIEF in Support re 914 MOTION for Summary Judgment for Declaratory Relief Filed - Declaration of David A. Rabbino Responding to the Plaintiffs' Rule 56(f) Decl. Filed by Menasha Corporation). (Attachments: #1 Exhibit 19, #2 Exhibit 20, #3 Exhibit 21, #4 Exhibit 22, #5 Exhibit 23, #6 Exhibit 24, #7 Exhibit 25, #8 Exhibit 26)(Rabbino, David) Modified on 5/25/2010 (tlf).
May 24, 2010 Filing 1033 DECLARATION of Waltraud A. Arts in Support of Motion for Summary Judgment on Counterclaims (Dkt. #891). (Attachments: #1 Exhibit 1: API's 1st Interrogatories & Requests for Production to COA, #2 Exhibit 2: COA's Amended Responses to API's 1st Set of Discovery, #3 Exhibit 3: API's 2nd Amended Response to COA Int. #16, #4 Exhibit 4: NCR Response to COA Int. #9, #5 Exhibit 5: API 2nd Amended Response to COA Int. #7, #6 Exhibit 1997 CERCLA 104e Request from USA, #7 Exhibit 7: 1998 CERCLA 104e Request from USA, #8 Exhibit 8: 2000 CERCLA 104e Request from USA, #9 Exhibit 9: COA Response to 1997 CERCLA 104e Request from USA, #10 Exhibit 10: COA Response to 1998 CERCLA 104e Request from USA, #11 Exhibit 11: Response to 2000 CERCLA 104e Request from USA, #12 Exhibit 12: COA Amended CERCLA 104e Response dated 6/5/09, #13 Exhibit 13: RMT Inc Report dated 08/2000)(Arts, Waltraud)
May 24, 2010 Filing 1032 DECLARATION of Caleb J. Holmes (PART I - SEE ALSO #1038 )in Support of the Reply Memorandum of Defendants P.H. Glatfelter Company and WTM I Company in Support of Their Motion for Summary Judgment on Counterclaims. (Attachments: #1 Exhibit A - Expert Report of Davis Ford, #2 Exhibit B - GLTFOX00005805, #3 Exhibit C - GLTFOX00006065, #4 Exhibit D - NCR-FOX-0057737, #5 Exhibit E - NCR-FOX-0161423, #6 Exhibit F - Deposition of Kenneth Voiss, #7 Exhibit G - Deposition of Robert Swoboda, #8 Exhibit H - Deposition of Orville Ross, #9 Exhibit I - NCR-FOX-0159613, #10 Exhibit J - NCR-FOX-0159816, #11 Exhibit K - NCR-FOX-0140937, #12 Exhibit L - NCR-FOX-0140105, #13 Exhibit M - NCR-FOX-0141386, #14 Exhibit N - Deposition of Dedrick Bergstrom, #15 Exhibit O - Deposition of Richard Wand, #16 Exhibit P - NCR-FOX-0163341, #17 Exhibit Q - NCR-FOX-0141386, #18 Exhibit R - NCR-FOX-0139895, #19 Exhibit S - Deposition Exhibit 768, #20 Exhibit T - Deposition of James Haney)(Holmes, Caleb) Modified on 5/25/2010 (tlf).
May 24, 2010 Filing 1031 DECLARATION of David A Rabbino, PART III - SEE ALSO #1025 , #1029 , and #1034 filed by Menasha Corporation (incorrectly docketed as REPLY BRIEF in Support re 914 MOTION for Summary Judgment for Declaratory Relief Filed - Declaration of David A. Rabbino Responding to the Plaintiffs' Rule 56(f) Decl. Filed by Menasha Corporation). (Attachments: #1 Exhibit 16 - Part 1 of 4, #2 Exhibit 16 - Part 2 of 4, #3 Exhibit 16 - Part 3 of 4, #4 Exhibit 16 - Part 4 of 4, #5 Exhibit 17 - Part 1 of 5, #6 Exhibit 17 - Part 2 of 5, #7 Exhibit 17 - Part 3 of 5, #8 Exhibit 17 - Part 4 of 5, #9 Exhibit 17 - Part 5 of 5, #10 Exhibit 18)(Rabbino, David) Modified on 5/25/2010 (tlf).
May 24, 2010 Filing 1030 DECLARATION of David G. Mandelbaum (PART II - SEE ALSO #1026 )in Response to Rule 56(f) Declaration and in Support of Motion for Summary Judgment Filed by P.H. Glatfelter Company. (Attachments: #1 Exhibit 15 - Deposition of Richard Wand, #2 Exhibit 16 - Deposition of Orville Ross, #3 Exhibit 17 - Deposition of Kenneth Voiss, #4 Exhibit 18 - Deposition of Cecil Hess, #5 Exhibit 19 - Deposition of Louis Wilhelm, #6 Exhibit 20 - Deposition of Robert Swoboda, #7 Exhibit 21 - Deposition of Dedrick Bergstrom, #8 Exhibit 22 - Deposition of James Haney, #9 Exhibit 23 - Deposition of David Lee, #10 Exhibit 24 - Deposition of Kenneth Maves, #11 Exhibit 25 - Deposition of David Morton)(Mandelbaum, David) Modified on 5/25/2010 (tlf).
May 24, 2010 Filing 1029 DECLARATION of David A Rabbino, PART II - SEE ALSO #1025 , #1031 , and #1034 filed by Menasha Corporation (incorrectly docketed as REPLY BRIEF in Support re #914 MOTION for Summary Judgment for Declaratory Relief Filed - Declaration of David A. Rabbino Responding to the Plaintiffs' Rule 56(f) Decl. Filed by Menasha Corporation). (Attachments: #1 Exhibit 13 - Part 1 of 4, #2 Exhibit 13 - Part 2 of 4, #3 Exhibit 13 - Part 3 of 4, #4 Exhibit 13 - Part 4 of 4, #5 Exhibit 14 - Part 1 of 4, #6 Exhibit 14 - Part 2 of 4, #7 Exhibit 14 - Part 3 of 4, #8 Exhibit 14 - Part 4 of 4, #9 Exhibit 15)(Rabbino, David) Modified on 5/25/2010 (tlf).
May 24, 2010 Filing 1028 DECLARATION of James P. Walsh in Support of City of Appleton's Motion for Summary Judgment on Counterclaims (Dkt. 891). (Arts, Waltraud)
May 24, 2010 Filing 1027 REPLY BRIEF in Support filed by City of Appleton re #891 MOTION for Summary Judgment on Counterclaims. (Arts, Waltraud)
May 24, 2010 Filing 1026 DECLARATION of David G. Mandelbaum (PART I - SEE ALSO #1030 ) in Response to Rule 56(f) Declaration and in Support of Motion for Summary Judgment Filed by P.H. Glatfelter Company. (Attachments: #1 Exhibit 1 - 1996 104(e) Request, #2 Exhibit 2 - 1997 104(e) Request, #3 Exhibit 3 - 1998 104(e) Request, #4 Exhibit 4 - Response to 1996 104(e) Request, #5 Exhibit 5 - Response to 1997 104(e) Request, #6 Exhibit 6 - Response to 1998 104(e) Request, #7 Exhibit 7 - NCR's First Set of Interrogatories and Requests for Production of Documents to Glatfelter, #8 Exhibit 8 - API's 1st Set of Interrogatories to Glatfelter, #9 Exhibit 9 - API's 1st Set of Request for Production of Documents to Glatfelter, #10 Exhibit 10 - Glatfelter's Responses to NCR's Interrogatories and Requests for Production of Documents, #11 Exhibit 11 - Glatfelter's Responses to API's 1st Set of Requests for Production of Documents, #12 Exhibit 12 - Glatfelter's Amended Responses to API's 1st Set of Interrogatories, #13 Exhibit 13 - Amended 30(b)(6) Deposition Notice, #14 Exhibit 14 - Deposition of Caroll L. Missimer)(Mandelbaum, David) Modified on 5/25/2010 (tlf).
May 24, 2010 Filing 1025 DECLARATION of David A Rabbino, PART I - SEE ALSO #1029 , #1031 , and #1034 filed by Menasha Corporation (incorrectly docketed as REPLY BRIEF in Support re #914 MOTION for Summary Judgment for Declaratory Relief Filed - Declaration of David A. Rabbino Responding to the Plaintiffs' Rule 56(f) Decl. Filed by Menasha 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 - Part 1 of 3, #9 Exhibit 8 - Part 2 of 3, #10 Exhibit 8 - Part 3 of 3, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12)(Rabbino, David) Modified on 5/25/2010 (tlf).
May 24, 2010 Filing 1024 RESPONSE filed by PH Glatfelter Company, WTM I Company re #972 Proposed Findings of Fact (Mandelbaum, David)
May 24, 2010 Filing 1023 CERTIFICATE OF SERVICE by US Paper Mills Corp (Hansen, Scott)
May 24, 2010 Filing 1022 DECLARATION of Steven P. Bogart in Response to the Plaintiffs' Rule 56(F) Declaration and in Support of U.S. Paper Corporation's Motion for Summary Judgment. (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, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X)(Hansen, Scott)
May 24, 2010 Filing 1021 REPLY BRIEF in Support filed by PH Glatfelter Company, WTM I Company re #861 MOTION for Summary Judgment. (Attachments: #1 Exhibit Unreported Case - Hinds Invs. v. Team Enterprises, #2 Exhibit Unreported Case - Tex Tin Corp. v. United States)(Mandelbaum, David)
May 24, 2010 Filing 1020 RESPONSE to #973 DECLARATION of Kathleen L. Roach Pursuant to Rule 56(f) filed by Menasha Corporation (incorrectly docketed as REPLY BRIEF in Support filed by Menasha Corporation re #914 MOTION for Summary Judgment for Declaratory Relief Filed - Defendants' Memorandum in Response to Plaintiffs' Rule 56(f) Declaration). (Rabbino, David) Modified on 5/25/2010 (tlf).
May 24, 2010 Filing 1019 REPLY BRIEF in Support filed by United States Army Corps of Engineers, United States of America, United States of America re #867 MOTION for Summary Judgment On NCR's Claim Against the U.S. Army Corps of Engineers in Civil Action No. 08-CV-0895. (Oakes, Matthew)
May 24, 2010 Filing 1018 REPLY BRIEF in Support filed by US Paper Mills Corp re #857 MOTION for Summary Judgment That It Is Entitled to 100 Percent Contribution From Plaintiffs. (Hansen, Scott)
May 24, 2010 Filing 1017 CERTIFICATE OF SERVICE by Neenah-Menasha Sewerage Commission (Miles, Elizabeth)
May 24, 2010 Filing 1016 DECLARATION of Elizabeth K. Miles in Response to Rule 56(f) Declaration and in Support of Neenah-Menasha Sewerage Commission's Motion for Summary Judgment on its Counterclaim. (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 - Part 1, #19 Exhibit R - Part 2, #20 Exhibit S - Part 1, #21 Exhibit S - Part 2, #22 Exhibit T - Part 1, #23 Exhibit T - Part 2, #24 Exhibit U - Part 1, #25 Exhibit U - Part 2, #26 Exhibit V - Part 1, #27 Exhibit V - Part 2, #28 Exhibit W - Part 1, #29 Exhibit W - Part 2, #30 Exhibit X - Part 1, #31 Exhibit X - Part 2, #32 Exhibit Y - Part 1, #33 Exhibit Y - Part 2, #34 Exhibit Z - Part 1, #35 Exhibit Z - Part 2, #36 Exhibit AA - Part 1, #37 Exhibit AA - Part 2, #38 Exhibit AA - Part 3, #39 Exhibit BB - Part 1, #40 Exhibit BB - Part 2, #41 Exhibit BB - Part 3, #42 Exhibit CC - Part 1, #43 Exhibit CC - Part 2, #44 Exhibit DD, #45 Exhibit EE, #46 Exhibit FF)(Miles, Elizabeth)
May 24, 2010 Filing 1015 DECLARATION of Tara Mathison in Suport of Neenah-Menasha Sewerage Commission's Motion for Summary Judgment on its Counterclaim. (Miles, Elizabeth)
May 24, 2010 Filing 1014 REPLY BRIEF in Support filed by Neenah-Menasha Sewerage Commission re #880 MOTION for Summary Judgment on its Counterclaim. (Miles, Elizabeth)
May 21, 2010 Filing 1013 CERTIFICATE OF SERVICE by Brown County (Pitz, Ian)
May 21, 2010 Filing 1012 REPLY filed by Brown County re #989 Response (Non-Motion) Plaintiffs' Response to Brown County's Proposed Findings of Fact and Conclusions of Law. (Pitz, Ian)
May 21, 2010 Filing 1011 RESPONSE filed by Brown County re #991 Proposed Findings of Fact and City of Green Bay (Pitz, Ian)
May 21, 2010 Filing 1010 DECLARATION of M. Andrew Skwierawski in Support of City of Green Bay and Brown County's Joint Reply in Support of Motions for Summary Judgment. (Attachments: #1 Exhibit A-Appleton Papers' First Interrogatories to City of Green Bay, #2 Exhibit B-Appleton Papers' First Requests for Production of Documents to City of Green Bay, #3 Exhibit C-City of Green Bay's Response to Appleton Papers' First Interrogatories, #4 Exhibit D-City of Green Bay's Response to Appleton Papers' First Requests for Production of Documents, #5 Exhibit E-07/01/09 letter from Skwierawski to Melzer)(Pitz, Ian)
May 21, 2010 Filing 1009 DECLARATION of Ian A. J. Pitz In Support of Defendant Brown County's May 21, 2010 Filings. (Attachments: #1 Exhibit 1 - Plaintiff Appleton Papers' First Interrogatories and Requests for Production of Documents to Brown County, #2 Exhibit 2- Brown County's Responses to Appleton Papers' First Interrogatories and Requests for Production of Documents, #3 Exhibit 3 - Notice of Deposition for John Seefeldt, #4 Exhibit 4 - 07/09/09 ltr from Pitz to Hermes)(Pitz, Ian)
May 21, 2010 Filing 1008 REPLY BRIEF in Support filed by Brown County re #946 MOTION for Summary Judgment and The City of Green Bay. (Pitz, Ian)
May 7, 2010 Filing 1007 RESPONSE to Motion filed by All Plaintiffs re #954 MOTION for Judgment. (Roach, Kathleen)
May 3, 2010 Filing 1006 CERTIFICATE OF SERVICE by All Plaintiffs (Ragatz, Ronald)
May 3, 2010 Filing 1005 STATEMENT OF FACT by All Plaintiffs Plaintiffs' Statement of Additional Facts Opposing Georgia-Pacific LLC's and Certain Defendants' Motion for Summary Judgment on Equitable Factors. (Ragatz, Ronald)
May 3, 2010 Filing 1004 RESPONSE filed by All Plaintiffs re #916 Statement of Fact Filed by Menasha Corporation in Support of Motion for Summary Judgment for Declaratory Judgment (Attachments: #1 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 1003 DECLARATION of Michael L. Hermes in Support of Plaintiffs' Memorandum of Law in Opposition to Motion for Summary Judgment for Declaratory Relief filed by Menasha Corporation - Exhibits 11-8 and 12. (Attachments: #1 Exhibit 12, #2 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 1002 DECLARATION of Michael L. Hermes in Support of Plaintiffs' Memorandum of Law in Opposition to Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation - Exhibit 11-7. (Attachments: #1 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 1001 DECLARATION of Ronald Jezerc. (Ragatz, Ronald)
May 3, 2010 Filing 1000 DECLARATION of Harri K. Kytomaa, Ph.D., P.E.. (Ragatz, Ronald)
May 3, 2010 Filing 999 DECLARATION of Dr. John Connolly. (Ragatz, Ronald)
May 3, 2010 Filing 998 BRIEF in Opposition filed by All Plaintiffs re #893 MOTION for Summary Judgment on Equitable Factors Plaintiffs' Memorandum of Law in Opposition to Georgia-Pacific LLC's and Certain Defendants' Motion for Summary Judgment on Equitable Factors. (Ragatz, Ronald)
May 3, 2010 Filing 997 DECLARATION of John M. Heyde. (Attachments: #1 Exhibit Winter 2009 Newsletter from the Fox River Current, #2 Exhibit Georgia Pacific's Summary of Consent Order Response Costs, #3 Exhibit Georgia Pacific's Summary of its Fox River Group Response Costs, #4 Exhibit Documents Summarizing Costs Georgia-Pacific seeks for "property transfers", #5 Exhibit Invoices from Severson to Fort James dated 9/14/2000, 10/10/2000 and 11/9/2000, #6 Exhibit Invoices from Severson to Fort James dated 12/7/2000, 1/15/2001 and 6/1/2001, #7 Exhibit April 1, 2010 Letter from Charles Schafer, #8 Exhibit April 6, 2010 Letter from Mary Rose Alexander)(Ragatz, Ronald)
May 3, 2010 Filing 996 DECLARATION of James Braithwaite, P.E., BCEE. (Ragatz, Ronald)
May 3, 2010 Filing 995 DECLARATION of Michael L. Hermes in Support of Plaintiffs' Memorandum of Law in Opposition to Motion for Summary Judgment for Declaratory Judgment Filed by Menasha Corporation and Exhibit 11 parts 5-6. (Attachments: #1 Exhibit 11-5, #2 Exhibit 11-6, #3 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 994 DECLARATION of Jeffrey Lawson. (Attachments: #1 Exhibit EPA Newsletter, #2 Exhibit Glatfelter SEC Filings)(Ragatz, Ronald)
May 3, 2010 Filing 993 DECLARATION of Ronald Ragatz in Opposition to Defendant Georgia-Pacific LLC's and Certain Defendants' Motion for Summary Judgment on Equitable Factors. (Attachments: #1 Exhibit Appleton Papers Inc. document entitled Highlights of History, #2 Exhibit Complaint from AT&T Global Information Solutions Company v. Appleton papers Inc., and B.A.T. Industries Limited, U.S. District Court Southern District of New York, June 20, 1995, #3 Exhibit U.S. District Judge Duffy's Order for Summary Judgment in the matter of AT&T Global Information Solutions Company v. Appleton Papers Inc., and B.A.T. Industries Limited, U.S. District Court Southern District of New York, January 9, 1997, #4 Exhibit Arbitration Award, #5 Exhibit Fox River AWA Environmental Indemnity Agreement, #6 Exhibit Fox River PDC Environmental Indemnity Agreement, #7 Exhibit Special Verdict, #8 Exhibit June 11, 1998 letter, #9 Exhibit May 7, 1969 City of Appleton Industrial Waste Survey, #10 Information Sheet September 30, 1957 Report on Wiggin Teape's visit, #11 Exhibit June 2-6, 1969 Report on Wiggins Teape's visit, #12 Exhibit Nov. 1962 NCR Research Progress Report, #13 Exhibit Feb. 1966 NCR Research Progress Report, #14 Exhibit July 29, 1954 NCR Inter-Department Correspondence, #15 Exhibit November, 1965 NCR Paper and Supply Progress Report, #16 Exhibit February 12, 2009 Excerpts from Phillips Depo, #17 Exhibit September 24, 2008 Excerpts from Hoover Depo, #18 Exhibit August 25, 2009 Excerpts from Vodden Depo, #19 Exhibit February 1970 Monsanto Customer letter, #20 Exhibit January 13, 1970 Monsanto Interoffice Progress Report, #21 Exhibit January 1976 Institute of Paper Chemistry Report, #22 Exhibit July 22, 1977 Institute of Paper Chemistry Report, #23 Exhibit May 28, 2009 Excerpts from Schneider Depo, #24 Exhibit January 5, 2009 Defendant GP's Responses to Discovery, #25 Exhibit December 18, 2008 U.S. Paper Mills Responses to Discovery, #26 Exhibit December 22, 2008 WTM I Company Responses to Discovery, #27 Exhibit December 19, 2008 Glatfelter Responses to Discovery, #28 Exhibit February 29, 1999 Austin Affidavit, #29 Exhibit April 2, 1979 Letter to Hermes from WDNR, #30 Exhibit February 21, 1995 Fort Howard Final Report, #31 Exhibit April 1, 2010 letter from Plaintiff's Counsel, #32 Exhibit March 25, 2009 Excerpts from Christensen Depo, #33 Exhibit September 4, 2009 Excerpts from Anderson Depo, #34 Exhibit October 12, 1987 Experimental Chemically Assisted Report)(Ragatz, Ronald)
May 3, 2010 Filing 992 DECLARATION of Michael L. Hermes in Support of Plaintiffs' Memorandum of Law in Opposition to Motion for Summary Judgment for Declaratory Judgment Filed by Menasha Corporation and Exhibit 11 parts 1-4. (Attachments: #1 Exhibit 11-1, #2 Exhibit 11-2, #3 Exhibit 11-3, #4 Exhibit 11-4, #5 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 991 Proposed Findings of Fact by All Plaintiffs (Roach, Kathleen)
May 3, 2010 Filing 990 RESPONSE filed by All Plaintiffs re #868 Proposed Findings of Fact of City of Green Bay (Roach, Kathleen)
May 3, 2010 Filing 989 RESPONSE filed by All Plaintiffs re #949 Proposed Findings of Fact of Brown County (Roach, Kathleen)
May 3, 2010 Filing 988 BRIEF IN OPPOSITION - DOCKETED AS RESPONSE to Motion filed by All Plaintiffs re #946 MOTION for Summary Judgment, #865 MOTION for Summary Judgment. (Attachments: #1 Appendix 2010 WL 1427582)(Roach, Kathleen) Modified on 5/4/2010 (cav).
May 3, 2010 Filing 987 RESPONSE to Motion filed by All Plaintiffs re #893 MOTION for Summary Judgment on Equitable Factors Plaintiffs' Response to Georgia-Pacific LLC's and Ceertain Defendants' Statement of Undisputed Facts in Support of Its Motion for Summary Judgment on Equitable Factors. (Ragatz, Ronald)
May 3, 2010 Filing 986 DECLARATION of Evan B. Westerfield in Support of NCR's Memorandum of Law in Opposition to the United States' Motion for Summary Judgment. (Attachments: #1 Exhibit Annual Report Dredging Data, #2 Exhibit GPFOX00033019, #3 Exhibit GPFOX00140476)(Roach, Kathleen)
May 3, 2010 Filing 985 Proposed Findings of Fact by NCR Corporation (Roach, Kathleen)
May 3, 2010 Filing 984 RESPONSE filed by NCR Corporation re #872 Statement of Fact, (Roach, Kathleen)
May 3, 2010 Filing 983 BRIEF IN OPPOSITION - DOCKETED AS RESPONSE to Motion filed by NCR Corporation re #867 MOTION for Summary Judgment On NCR's Claim Against the U.S. Army Corps of Engineers in Civil Action No. 08-CV-0895. (Attachments: #1 Appendix 2010 WL 1427582, #2 Appendix 2003 US Dist LEXIS 16765)(Roach, Kathleen) Modified on 5/4/2010 to reflect correct event (cav).
May 3, 2010 Filing 982 DECLARATION of Michael L. Hermes in Support of Plaintiffs' Memorandum of Law in Opposition to Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation and Exhibits 6 through 10. (Attachments: #1 Exhibit 6, #2 Exhibit 7, #3 Exhibit 8, #4 Exhibit 9, #5 Exhibit 10, #6 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 981 DECLARATION of Michael L. Hermes in Support of Plaintiffs' Memorandum of Law in Opposition to Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation and Exhibits 1 through 5. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 980 DECLARATION of Kathleen L. Roach in Support of Plaintiffs' May 3, 2010 Filings. (Attachments: #1 Exhibit Moore Declaration, #2 Exhibit Connolly Declaration, #3 Exhibit Hayes Declaration, #4 Exhibit NCR-FOX-0276908, #5 Exhibit NCR-FOX-0236695, #6 Exhibit GLTFOX00004014, #7 Exhibit NCR-FOX-369551, #8 Exhibit GPFOX00139278, #9 Exhibit Dep. Ex. 253, #10 Exhibit PHG 2004 10K, #11 Exhibit PHG 2005 10K, #12 Exhibit PHG 2006 10K, #13 Exhibit Sonoco 10K, #14 Exhibit 3-26-10 Heinritz Affidavit, #15 Exhibit NCR's Exclusion from Authenticity Stipulation, #16 Exhibit Charles Dep Excerpts, #17 Exhibit Christiansen Dep Excerpts, #18 Exhibit Geigel Dep Excerpts, #19 Exhibit Heinritz Dep Excerpts, #20 Exhibit Hietpas Dep Excerpts, #21 Exhibit Keyser Dep Excerpts, #22 Exhibit Missimer Dep Excerpts, #23 Exhibit Patterson Dep Excerpts, #24 Exhibit Schneider Dep Excerpts, #25 Exhibit 2009 Strelow Dep Excerpts, #26 Exhibit 2007 Strelow Transcript, #27 Exhibit WTM Insurance Email, #28 Exhibit PHG Memo in Support, Case No. 03-949, #29 Exhibit 7-30-09 Hearing Transcript Excerpts, #30 Exhibit NCR-FOX-0097404, #31 Exhibit GB-DP00003058, #32 Exhibit API-GE009866, #33 Exhibit GB-DP0008638, #34 Exhibit GPFOX00089709 (1 of 2), #35 Exhibit GPFOX00089709 (2 of 2), #36 Exhibit 2007 ROD Amendment, #37 Exhibit 6-5-08 Brown County Press Release, #38 Exhibit 2-8-10 GB Press Gazette Article, #39 Exhibit Appendix I, #40 Exhibit GB-DP00003058, #41 Exhibit APIFOX00054850, #42 Exhibit Final 1975 Laboratory Study, #43 Exhibit API-GF048710, #44 Exhibit FWS CDF Report, #45 Exhibit EIS-CDF (1 of 3), #46 Exhibit EIS-CDF (2 of 3), #47 Exhibit EIS-CDF (3 of 3))(Roach, Kathleen)
May 3, 2010 Filing 979 CERTIFICATE OF SERVICE by All Plaintiffs (Ragatz, Ronald)
May 3, 2010 Filing 978 RESPONSE TO STATEMENT OF FACT by All Plaintiffs to Defendant CBC Coating, Inc.'s Statement of Undisputed Facts in Support of Its Motion for Summary Judgment. (Ragatz, Ronald) Modified on 5/4/2010 to reflect correct event (cav).
May 3, 2010 Filing 977 DECLARATION of Philip Simon in Support of Plaintiffs' Memorandum of Law in Opposition to Motion for Summary Judgment for Declaratory Judgment Filed by Menasha Corporation. (Attachments: #1 Exhibit A-1, #2 Exhibit A-2, #3 Exhibit A-3, #4 Exhibit A-4, #5 Exhibit A-5, #6 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 976 DECLARATION of Dennis P. Birke in Opposition to Defendant CBC Coating, Inc.'s Motion for Summary Judgment. (Attachments: #1 Exhibit Letter from U.S. Fish & Wildlife Service to Riverside Paper Corporation, June 20, 1994, #2 Exhibit Letter from U.S. Fish & Wildlife Service to P.H. Glatfelter Company Corporation, June 20, 1994, #3 Exhibit Letter from U.S. Fish & Wildlife Service to U.S. Paper Mills Corporation, June 20, 1994, #4 Exhibit Letter from U.S. Fish & wildlife Service to Fort Howard Corporation, June 20, 1994, #5 Exhibit Letter from U.S. Fish & Wildlife Service to Wisconsin Tissue Mills, Inc., June 20, 1994, #6 Exhibit Letter from U.S. Fish & Wildlife Service to Appleton Papers, Inc., #7 Exhibit Letter from U.S. Fish & Wildlife Service to AT&T Global Solutions Company, February 5, 1996, #8 Exhibit Letter from State of Wisconsin Department of Justice to David Mandelbaum, John Van Lieshout, Kevin Buckley, John Hanson, Andy Schlickman and Nancy Peterson, January 12, 2001)(Ragatz, Ronald)
May 3, 2010 Filing 975 STATEMENT OF FACT by All Plaintiffs Plaintiffs' Statement of Additional Facts Opposing Defendant CBC Coating, Inc.'s Motion for Summary Judgment. (Ragatz, Ronald)
May 3, 2010 Filing 974 BRIEF in Opposition filed by All Plaintiffs re #902 MOTION for Summary Judgment Plaintiffs' Memorandum of Law in Opposition to Defendant CBC Coating, Inc.'s Motion for Summary Judgment. (Ragatz, Ronald)
May 3, 2010 Filing 973 DECLARATION of Kathleen L. Roach Pursuant to Rule 56(f) in Support of Plaintiffs' May 3, 2010 Filings. (Westerfield, Evan)
May 3, 2010 Filing 972 Proposed Findings of Fact by All Plaintiffs (Roach, Kathleen)
May 3, 2010 Filing 971 RESPONSE filed by All Plaintiffs re #879 Statement of Fact (Roach, Kathleen)
May 3, 2010 Filing 970 DECLARATION of Denise P. Kay, Ph.D. in Support of Plaintiffs' Opposition to Motion for Summary Judgment for Declaratory Judgment Filed by Menasha Corporation. (Attachments: #1 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 969 BRIEF IN OPPOSITION - DOCKETED AS RESPONSE to Motion filed by All Plaintiffs re #861 MOTION for Summary Judgment. (Attachments: #1 Appendix 1990_U_S__Dist__LEXIS_10217, #2 Appendix 2006_U_S__Dist__LEXIS_62349, #3 Appendix 2007 WL 1395468, #4 Appendix 2007 WL 4300221, #5 Appendix 2010 WL 922416, #6 Appendix 2010 WL 1427582)(Roach, Kathleen) Modified on 5/4/2010 to reflect correct event (cav).
May 3, 2010 Filing 968 Proposed Findings of Fact by All Plaintiffs (Attachments: #1 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 967 RESPONSE filed by All Plaintiffs re #859 Statement of Fact (Roach, Kathleen)
May 3, 2010 Filing 966 BRIEF IN OPPOSITION -DOCKETED AS - RESPONSE to Motion filed by All Plaintiffs re #914 MOTION for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Certificate of Service)(Hermes, Michael) Modified on 5/4/2010 to reflect correct event (cav).
May 3, 2010 Filing 965 BRIEF in Opposition filed by All Plaintiffs re #857 MOTION for Summary Judgment That It Is Entitled to 100 Percent Contribution From Plaintiffs. (Attachments: #1 Appendix 2007 WL 4300221, #2 Appendix 2010 WL 1427582)(Roach, Kathleen)
May 3, 2010 Filing 964 EXHIBITS to #963 DECLARATION of Michael L. Hermes in Support of Plaintiffs' Memorandum of Law in Opposition to Defendant City of Appleton's Motion for Summary Judgment - Exhibits A, B and C. (Attachments: #1 Exhibit, #2 Exhibit, #3 Certificate of Service)(Hermes, Michael) Modified on 5/4/2010 to reflect correct event(cav).
May 3, 2010 Filing 963 DECLARATION of Michael L. Hermes in Support of Plaintiffs' Memorandum of Law in Opposition to Defendant City of Appleton's Motion for Summary Judgment. (Hermes, Michael)
May 3, 2010 Filing 962 RESPONSE filed by All Plaintiffs re #898 Proposed Findings of Fact of Defendant City of Appleton (Attachments: #1 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 961 Proposed Findings of Fact by All Plaintiffs (Attachments: #1 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 960 BRIEF in Opposition filed by All Plaintiffs re #891 MOTION for Summary Judgment of Defendant City of Appleton. (Attachments: #1 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 959 DECLARATION of Michael L. Hermes in Support re #957 Plaintiffs' Memorandum of Law in Opposition to Defendant Neenah-Menasha Sewerage Commission's Motion for Summary Judgment. (Attachments: #1 Exhibit, #2 Certificate of Service)(Hermes, Michael) Modified on 5/4/2010 to create docket entry relationship (cav).
May 3, 2010 Filing 958 RESPONSE filed by All Plaintiffs re #882 Proposed Findings of Fact of Defendant Neenah-Menasha Sewerage Commission (Attachments: #1 Certificate of Service)(Hermes, Michael)
May 3, 2010 Filing 957 BRIEF in Opposition filed by All Plaintiffs re #880 MOTION for Summary Judgment on its Counterclaim. (Attachments: #1 Certificate of Service)(Hermes, Michael)
April 30, 2010 Filing 956 CERTIFICATE OF SERVICE by City of De Pere (Waskowski, Ted)
April 30, 2010 Filing 955 BRIEF in Support filed by City of De Pere re #954 MOTION for Judgment. (Waskowski, Ted)
April 30, 2010 Filing 954 MOTION for Judgment by City of De Pere. (Attachments: #1 Text of Proposed Order Granting Judgment to City of De Pere Based on Consent Decree)(Waskowski, Ted)
April 14, 2010 Opinion or Order Filing 953 ORDER GRANTING #950 Motion to Stay. The Plaintiffs' motion #942 will be administratively terminated without prejudice to the Plaintiffs' ability to raise it at a later time, signed by Judge William C Griesbach on April 14, 2010. (cc: all counsel) (Griesbach, William)
April 14, 2010 NOTICE of Electronic Filing Error to Daniel C Murray re #952 Letter. All documents should contain the electronic s/signature of the attorney who files the document. Documents should be extracted directly from your word processing software whenever possible and not scanned. This document does not need to be re-filed. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov. (tlf)
April 13, 2010 Filing 952 LETTER from Daniel C. Murray. (Murray, Daniel)
April 9, 2010 Filing 951 BRIEF in Opposition filed by All Plaintiffs re #950 Expedite MOTION to Stay Plaintiffs' Motion for Summary Judgment on The Defendants' State Common Law Counterclaims. (Attachments: #1 Certificate of Service)(Ragatz, Ronald)
April 6, 2010 Filing 950 7(h)Expedite MOTION to Stay Plaintiffs' Motion for Summary Judgment on The Defendants' State Common Law Counterclaims by Menasha Corporation. (Attachments: #1 Text of Proposed Order [Proposed] Order, #2 Certificate of Service Certificate of Service)(Hunsucker, Philip) Modified on 4/7/2010 to note 7(h) motion (mec).
April 5, 2010 Filing 949 Proposed Findings of Fact by Brown County (Pitz, Ian)
April 5, 2010 Filing 948 DECLARATION of Charles J. Larscheid. (Pitz, Ian)
April 5, 2010 Filing 947 BRIEF in Support filed by Brown County re #946 MOTION for Summary Judgment. (Pitz, Ian)
April 5, 2010 Filing 946 MOTION for Summary Judgment by Brown County. (Pitz, Ian)
April 5, 2010 NOTICE of Electronic Filing Error re #883 Proposed Document filed by City of Green Bay, #940 Proposed Document filed by Menasha Corporation, #864 Proposed Document filed by US Paper Mills Corp ; Proposed Orders should be e-filed as an attachment to the motion and NOT e-filed as a separate document. Please ensure that the proposed order has been emailed to the proposed email box for the assigned judge in Word or WordPerfect format. This document does not need to be re-filed; Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov (cav)
April 3, 2010 Filing 945 Proposed Findings of Fact by All Plaintiffs re #942 (Roach, Kathleen)
April 3, 2010 Filing 944 DECLARATION of Kathleen L. Roach in Support of Plaintiffs' Motion for Summary Judgment on Certain Defendants' State Common Law Counterclaims. (Attachments: #1 Exhibit PHG Counterclaims, #2 Exhibit USP Counterclaims, #3 Exhibit NMSC Counterclaims, #4 Exhibit City of Appleton Counterclaims, #5 Exhibit CBC Counterclaims, #6 Exhibit WTM I Counterclaims, #7 Exhibit GP Counterclaims, #8 Exhibit Menasha Counterclaims)(Roach, Kathleen)
April 3, 2010 Filing 943 BRIEF in Support filed by All Plaintiffs re #942 MOTION for Summary Judgment on Certain Defendants' State Common Law Counterclaims. (Roach, Kathleen)
April 3, 2010 Filing 942 MOTION for Summary Judgment on Certain Defendants' State Common Law Counterclaims by All Plaintiffs. (Roach, Kathleen) Modified on 4/14/2010 SEE ORDER #953 that states this motion was administratively terminated without prejudice to the Plaintiff's ability to raise it at a later time (mec).
April 3, 2010 Filing 941 CERTIFICATE OF SERVICE by Menasha Corporation (Dow, Christopher)
April 3, 2010 Filing 940 PROPOSED ORDER filed by Menasha Corporation. (Dow, Christopher) Modified on 4/5/2010 to reflect correct event (cav).
April 3, 2010 Filing 939 DECLARATION of Thomas V. Bender in re #914 Support of Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B)(Dow, Christopher)
April 3, 2010 Filing 938 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 21, #2 Exhibit -Attachment 22, #3 Exhibit -Attachment 23)(Dow, Christopher)
April 3, 2010 Filing 937 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 13, #2 Exhibit -Attachment 14, #3 Exhibit -Attachment 15, #4 Exhibit -Attachment 16, #5 Exhibit -Attachment 17, #6 Exhibit -Attachment 18, #7 Exhibit -Attachment 19, #8 Exhibit -Attachment 20)(Dow, Christopher)
April 3, 2010 Filing 936 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 11, #2 Exhibit -Attachment 12)(Dow, Christopher)
April 3, 2010 Filing 935 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 9, #2 Exhibit -Attachment 10)(Dow, Christopher)
April 3, 2010 Filing 934 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 6 - 12 of 12, #2 Exhibit -Attachment 7, #3 Exhibit -Attachment 8)(Dow, Christopher)
April 3, 2010 Filing 933 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 6 - 11 of 12)(Dow, Christopher)
April 3, 2010 Filing 932 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 6 - 10 of 12)(Dow, Christopher)
April 3, 2010 Filing 931 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 6 - 8 of 12)(Dow, Christopher)
April 3, 2010 Filing 930 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 6 - 7 of 12)(Dow, Christopher)
April 3, 2010 Filing 929 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 6 - 6 of 12)(Dow, Christopher)
April 3, 2010 Filing 928 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 6 - 5 of 12)(Dow, Christopher)
April 3, 2010 Filing 927 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaration Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 6 - 4 of 12)(Dow, Christopher)
April 3, 2010 Filing 926 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 6 - 3 of 12)(Dow, Christopher)
April 3, 2010 Filing 925 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit - Attachment 6 - 2 of 12)(Dow, Christopher)
April 3, 2010 Filing 924 EXHIBIT re #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 6 1 of 12)(Dow, Christopher)
April 3, 2010 Filing 923 EXHIBIT re [917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 5 6 of 6)(Dow, Christopher)
April 3, 2010 Filing 922 EXHIBIT to #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 5 5 of 5)(Dow, Christopher)
April 3, 2010 Filing 921 EXHIBIT to #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 5 4 of 5)(Dow, Christopher) Modified on 4/5/2010 (cav).
April 3, 2010 Filing 920 EXHIBIT to #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 5 3 of 5)(Dow, Christopher)
April 3, 2010 Filing 919 EXHIBIT to #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 5 2 of 5)(Dow, Christopher)
April 3, 2010 Filing 918 EXHIBIT to #917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 5 1 of 5)(Dow, Christopher) Modified on 4/5/2010 (cav).
April 3, 2010 Filing 917 DECLARATION of Christopher J. Dow in Support of Motion for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Attachments: #1 Exhibit -Attachment 1, #2 Exhibit -Attachment 2, #3 Exhibit -Attachment 3, #4 Exhibit -Attachment 4)(Dow, Christopher)
April 2, 2010 Filing 916 STATEMENT OF FACT by Menasha Corporation. (Dow, Christopher)
April 2, 2010 Filing 915 BRIEF in Support filed by Menasha Corporation re #914 MOTION for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Dow, Christopher)
April 2, 2010 Filing 914 MOTION for Summary Judgment for Declaratory Relief Filed by Menasha Corporation. (Dow, Christopher)
April 2, 2010 Filing 913 CERTIFICATE OF SERVICE by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC For Georgia-Pacific And Certain Defendants Motion For Summary Judgment On Equitable Factors; Memorandum Of Law In Support Of Georgia-Pacific LLCs And Certain Defendants Motion For Summary Judgment On Equitable Factors; [Proposed] Order On Georgia-Pacific LLCs And Certain Defendants Motion For Summary Judgment On Equitable Factors And Certain Defendants Motion For Summary Judgment On Declaratory Relief; Statement Of Undisputed Facts In Support Of Georgia-Pacific LLCs And Certain Defendants Motion For Summary Judgment On Equitable Factors; Declaration Of Jayni E. Foley In Support Of Georgia-Pacific LLCs And Certain Defendants Motion For Summary Judgment On Equitable Factors; Declaration Of Paul A. Montney In Support Of Georgia Pacifics Response To Plaintiffs Reply In Support Of Its Motion To Strike United States Memorandum; Declaration Of Arthur A. Vogel, Jr. (Lytz, Karl)
April 2, 2010 Filing 912 DECLARATION of Jayni E. Foley In Support of Georgia-Pacific LLC'S and Certain Defendants' re #893 Motion for Summary Judgment on Equitable Factors. (Attachments: #1 Exhibit 81: Report of a meeting with the UK Ministry of Agriculture, Fisheries and Food Fisheries Laboratory, in London (Jan. 27, 1970 Ministry/Monsanto Meeting Report) [MONSFOX00034541] January 27, 1970, #2 Exhibit 82: Report by the National Environment Research Council entitled, The Sea Bird Wreck in the Irish Sea. [JDGFOX00001129], #3 Exhibit 83: Chemical Industry article entitled, Polychlorinated biphenyl residues, and an October 28, 1971 Science News article entitled, First DDT, now PCB. [GPFOX00052395] May 30, 1970, #4 Exhibit 84: Minutes from a meeting between Monsanto and Wiggins Teape at Beaconsfield, Bucks [MONSFOX00031834-36] April 16, 1970, #5 Exhibit 85: April 17, 1970 UK Ministry Meeting Report, #6 Exhibit 86: Letter from U.S. Congressman William F. Ryan to Edward J. Bock, President and CEO of Monsanto regarding an investigation into the environmental threat posed by PCBs [GPFOX00039636-37] April 9, 1970, #7 Exhibit 87: Monsanto press release regarding awareness of the concern over possible PCB contamination. [MONSFOX00056845-47] April 10, 1970, #8 Exhibit 88: Excerpts of the deposition of Dale Schumaker August 19, 2009, #9 Exhibit 89: Excerpts of the deposition of Michael F. Stevens March 13, 2009, #10 Exhibit 90: Excerpts from the deposition of James A. Herbig August 12, 2009, #11 Exhibit 91: Marcia Williams interview notes with NCR employees January 5, 2005, #12 Exhibit 92: Excerpts from the deposition of James Braithwaite August 28, 2009, #13 Exhibit 93: Report from the Wisconsin Paper Counsel, entitled PCBs Issue & Evaluation [API-GE026908-12] February 1976, #14 Exhibit 94: State of Wisconsins 1972 Assembly Bill 1342 [GPFOX00005646], #15 Exhibit 95: State of Wisconsin Natural Resources Board Order Creating Rules, in the matter of creating Chapter NR 212 of the Wisconsin Administrative Code [GPFOX00009226], #16 Exhibit 96: Wisconsin Natural Resources Board rule entitled, Revised Effluent Limitations for Polychlorinated Biphenyls, in the matter of creating Chapter NR 212 of the Wisconsin Administrative Code [GPFOX00009131] May 13, 1976, #17 Exhibit 97: February 4, 1972 EPA Briefing Memorandum [PHGNCR-2001235-41], #18 Exhibit 98: 1975 United States Environmental Protection Agency (EPA) document entitled What You Can Do To Recycle More Paper, available at http://nepis.epa.gov, last accessed on August 27, 2008 (Recycling Pamphlet), #19 Exhibit 99: Excerpts of a 1977 EPA, Office of Solid Waste document, Fourth Report to Congress; Resource Recovery and Waste Reduction (August 1, 1977), available at http://nepis.epa.gov, last accessed on August 27, 2008. [NCR-FOX-368195], #20 Exhibit 100: 1994 FRG Agreement, #21 Exhibit 101: FRG 1995 Tolling Agreement, #22 Exhibit 102: FRG-WDNR Agreement with Tolling January 31, 1997, #23 Exhibit 103: FRG 2004 Tolling and Standstill Agreement, #24 Exhibit 104: FRG 2008 Tolling and Standstill Agreement, #25 Exhibit 105: Funding and Interim Implementation Agreement Among Certain Companies Concerning the Fox River, #26 Exhibit 106: FRG Agreement on Interim Allocation July 27, 1999, #27 Exhibit 107: Fort James and NCR Administrative Order on consent with U.S. EPA and WDNR March 2004, #28 Exhibit 108: Excerpts from the Marcia Williams Supplemental Rebuttal Expert Report August 24, 2009)(Ferguson, Patrick)
April 2, 2010 Filing 911 DECLARATION of Jayni E. Foley In Support of Georgia-Pacific LLC'S and Certain Defendants' re #893 Motion for Summary Judgment on Equitable Factors. (Attachments: #1 Exhibit 61A: Excerpts from the deposition of, #2 Exhibit 61B: Excerpts from the deposition of, #3 Exhibit 62: Memorandum by C. Paton discussing Monsantos visit to NCRs home office in Dayton on March 27, 1969 to discuss PCB. [MONSFOX00080385] Exh 971-C from Aug. 26, 2009 Paton Deposition April 18, 1969, #4 Exhibit 63: April 29, 1969 C. Paton Memo, #5 Exhibit 64: Excerpts from the deposition of Carl F. Rench April 2, 2009, #6 Exhibit 65: Excerpts from the deposition of Dan McIntosh April 7, 2009, #7 Exhibit 66: Monsanto memo [MONSFOX00097049-50] October 30, 1969, #8 Exhibit 67: Excerpts of the deposition of Herbert A. Vodden August 25, 2009, #9 Exhibit 68: WT letter to NCR [BCFOX00004078] February 3, 1970, #10 Exhibit 69: Monsanto internal memorandum from E.S. Tucker to C. Paton and J.T. Garrett regarding Aroclor Wildlife, NCR Water Samples. [MONSFOX00096490] December 3, 1969, #11 Exhibit 70: Monsanto report entitled, Aroclor Experimental Contamination Status report of European Studies. [GPFOX00030927] January 26, 1970, #12 Exhibit 71: Letter from D.E. Hatton of WT to C.C. Zimmerman of NCR. [BCFOX00004031] January 5 1970, #13 Exhibit 72: December 16, 1969 Meeting Minutes, #14 Exhibit 73: Minutes from a meeting among Monsanto, NCR, and Wiggins Teape. [PHGNCR-2001880] January 26, 1970, #15 Exhibit 74: Minutes from a meeting among Monsanto, NCR, and Wiggins Teape. [PHGNCR-2001875], #16 Exhibit 75: Monsanto Aroclor Customer Warning. [PHGNCR-200958] April 1970, #17 Exhibit 76: Monsanto letter regarding discontinuing PCBs. [NCR-FOX0517895] June 1970, #18 Exhibit 77: Excerpts from the deposition of Thomas J. Clark April 30, 2009, #19 Exhibit 78: Excerpts from the deposition of Fred T. Heinritz January 28, 2009, #20 Exhibit 79: Excerpts from the deposition of Leo Golper August 26, 2009, #21 Exhibit 80: Letter from H.F. Rance to G.J. Wilson. [BCFOX00004030] December 31, 1969)(Ferguson, Patrick)
April 2, 2010 Filing 910 DECLARATION of Jayni E. Foley In Support of Georgia-Pacific LLC'S and Certain Defendants' re #893 Motion for Summary Judgment on Equitable Factors. (Attachments: #1 Exhibit 41: NCR Progress Report. [NCR-FOX-478261] February 1965, #2 Exhibit 42: NCR Progress Report. [NCR-FOX-445514] April 1966, #3 Exhibit 43: Report to Wiggins Teape of NCR Paper Projects Activity. [BCFCOX00063228] August 5, 1965, #4 Exhibit 44: Monthly Progress Summary to National Cash Register Company. [BCFOX00006714] November 1965, #5 Exhibit 45: WT Letter to NCR [BCFOX00000564] February 21, 1958, #6 Exhibit 46: Letter from M. OGrady to C. Capps. [BCFOX00007218] March 24, 1966, #7 Exhibit 47: Letter from G. Mawdsley to Dr. C.W. Ayers. [BCFOX00030165] October 5, 1964, #8 Exhibit 48: Letter from C. Ayers of the Research and Development Establishment to Dr. D.G. Felton [GPFOX00030175] November 5, 1964, #9 Exhibit 49: Excerpts from the deposition of John Gough August 28, 2009, #10 Exhibit 50: Memorandum regarding NCR looking for replacements to Aroclor 1242 in the 1950s because of concerns over Aroclors toxicity April 1, 1965, #11 Exhibit 51: Document entitled NCR Paper and Aroclor. [BCFOX00004097] February 13, 1970, #12 Exhibit 52: Letter from William H. Hunt, Ph.D., toxicologist, to Dr. N.J. Thomas of NCRs Capsular Research and Product Development Department regarding acute toxicity screening data for Aroclor 1242 [NCR-FOX-0517835-36] December 30, 1965, #13 Exhibit 53: Article entitled, Report of a New Chemical Hazard, published in New Scientist, describing Dr. Jensens findings. [MONSFOX00003427] December 15, 1966, #14 Exhibit 54: Medical Tribune Article entitled, Industrial Agents Toxic to the Liver Are Widely Used [GPFOX00056466] May 24, 1967, #15 Exhibit 55: Letter from Dr. Emmet Kelly to Mr. D. Wood regarding Aroclor in the air and in various fish and other living reservoirs. [MONSFOX00031679] February 10, 1967, #16 Exhibit 56: Letter from Kelly to Thomas attaching paper by Dr. Jensen of Sweden on polychlorinated biphenyls (PCBs). [JDGFOX00000037] February 27, 1967, #17 Exhibit 57: Excerpts of the deposition of E. Scott Tucker August 19, 2009, #18 Exhibit 58: Excerpt from the Revised Expert Opinion of Joseph V. Rodricks, Ph.D. in this action August 11, 2009, #19 Exhibit 59:Excerpt from the publication entitled, Polychlorinated Biphenyls in the Global Ecosystem. [GPFOX00036917] December 14, 1968, #20 Exhibit 60: March 12, 1969 Monsanto Memo [PHGNCR-2007052])(Ferguson, Patrick)
April 2, 2010 Filing 909 DECLARATION of Arthur A. Vogel, Jr. in Support of #893 Motion for Summary Judgment. (Attachments: #1 Exhibit A: Agreement Between the State of Wisconsin and Certain Companies Concerning the Fox River (January 31, 1997), #2 Exhibit B: Supplemental Agreement Between the State of Wisconsin and Certain Companies Concerning the Fox River (January 31, 1997), #3 Exhibit C: E-Mail Letter dated March 23, 2010, from Arthur A. Vogel, Jr. to Kathleen L. Roach and Michael Hermes requesting confirmation that Plaintiffs agree to waive claims of confidentiality or privilege as they may relate to documentation of costs incurred by members of the FRG, #4 Exhibit D: E-Mail dated March 30,2010, from Anthony J. Steffak to Arthur A. Vogel, Jr. indicating that the Plaintiffs would not grant the waiver requested, #5 Exhibit E: Summary of expenses incurred by Fort James in the provision of Landfill Services and recognized, in effect, as financial contributions to the FRG)(Lytz, Karl)
April 2, 2010 Filing 908 CERTIFICATE OF SERVICE by CBC Coating Inc (Lovern, Susan)
April 2, 2010 Filing 907 STATEMENT OF FACT by CBC Coating Inc. (Lovern, Susan)
April 2, 2010 Filing 906 EXHIBIT F TO #900 DECLARATION of Paul A. Montney (Exhibit F, Part 2 of 2, see part 1 docket entry #903 ) in Support of #893 Motion for Summary Judgment. (Lytz, Karl) Modified on 4/5/2010 to create docket entry relationship (cav).
April 2, 2010 Filing 905 BRIEF in Support filed by CBC Coating Inc re #902 MOTION for Summary Judgment. (Lovern, Susan)
April 2, 2010 Filing 904 DECLARATION of Jayni E. Foley In Support of Georgia-Pacific LLC'S and Certain Defendants' re #893 Motion for Summary Judgment on Equitable Factors. (Attachments: #1 Exhibit 31: Memorandum on WT Visit to Combined Locks. [BCFOX00027348], #2 Exhibit 32: January 7, 1958 WT Letter to NCR, #3 Exhibit 33: Excerpts from the deposition of Alan Kresch March 3, 2009, #4 Exhibit 34: Excerpts from the deposition of Donald Christensen March 25, 2009, #5 Exhibit 35:January 27, 1958 NCR Letter to WT, #6 Exhibit 36: Visit to Mead paper Company [BCFOX00038478] November 29, 1963, #7 Exhibit 37A: NCR Notebook re Paper Printing used by Chemical Development August 16, 1965 [APIFOX00076652], #8 Exhibit 37B:NCR Notebook re Paper Printing used by Chemical Development August 16, 1965 [APIFOX00076652], #9 Exhibit 38: United States Federal Trade Commission Decisions Complaint In the Matter of B.A.T. Industries Ltd. et al [GPFOX00144403], #10 Exhibit 39: Letter from C. Capps to J. Reeve [BCFOX00007070] August 18, 1965, #11 Exhibit 40: NCR Progress Report. [NCR-FOX-445437] November 1964)(Ferguson, Patrick)
April 2, 2010 Filing 903 EXHIBIT F TO #900 DECLARATION of Paul A. Montney (Exhibit F, Part 1 of 2, see part 2, docket entry #906 ) in Support of #893 Motion for Summary Judgment. (Lytz, Karl) Modified on 4/5/2010 to create docket entry relationship (cav).
April 2, 2010 Filing 902 MOTION for Summary Judgment by CBC Coating Inc. (Attachments: #1 [Proposed] Order)(Lovern, Susan)
April 2, 2010 Filing 901 DECLARATION of Jayni E. Foley In Support of Georgia-Pacific LLC'S and Certain Defendants' re #893 Motion for Summary Judgment on Equitable Factors. (Attachments: #1 Exhibit 1: Excerpts from the Fox River and Green Bay Superfund Record of Decision for Operable Units 1 and 2, Wisconsin Department of Natural Resources (WDNR) and U.S. EPA, December 2002 (2002 ROD), #2 Exhibit 2: Excerpts from NCRs Section 104(e) Response at 10-12 May 6, 1996, #3 Exhibit 3: RMT Estimate of Emulsion Loss to Appleton POTW (RMT Report) September 10, 1998, #4 Exhibit 4: API Section 104(e) Response (September 9, 1998), #5 Exhibit 5: Excerpts from the deposition of Harri Kytomaa, #6 Exhibit 6: Wisconsin Department of Natural Resources report entitled, Technical Memorandum 2d; Compilation and Estimation of Historical Discharges of Total Suspended Solids and Polychlorinated Biphenyls from Lower Fox River Point Sources, and figures included therein, last revised on February 23, 1999 [APIFOX00000001-48], #7 Exhibit 7: Excerpts from the deposition of Dennis L. Hultgren March 18, 2009, #8 Exhibit 8: Excerpts of the deposition of Gerald Taylor May 13, 2009, #9 Exhibit 9: Excerpts from NCRs 10-K February 26, 2010, #10 Exhibit 10: Appleton Papers, Inc. document entitled Highlights of History [APIFOX00033033-34], #11 Exhibit 11: NCR 1970 Annual Report, #12 Exhibit 12: Agreement of Purchase and Sale of Assets by and among B.A.T. Industries Limited, Lentheric, Inc. and NCR Corporation June 30, 1978, #13 Exhibit 13: Excerpts from APIs 10-K December 29, 2007, #14 Exhibit 14: Separation and Distribution Agreement by and among AT&T Corp., Lucent Technologies and NCR February 1, 1996, #15 Exhibit 15: Plaintiff NCRs Responses to Defendant City of Appletons First Set of Interrogatories, #16 Exhibit 16: Letter attaching an October 13 report entitled The Status of Polychlorinated Biphenyl Uses at NCR by T.E. Hoover. [NCR-FOX-350912-27] 350917 November 10, 1972, #17 Exhibit 17: NCR Report entitled, U.S. Production NCR Paper Capsules. [NCR-FOX-0174167], #18 Exhibit 18: NCR letter from Walter E. Spearin to James S. Haney regarding Aroclor 1242 consumption. [NCR-FOX-0231350] January 19, 1976, #19 Exhibit 19: Memorandum from L. Schleicher to T.W. Busch regarding the Wisconsin Paper Council Brief on PCBs. [NCR-FOX-0536795] October 24, 1975, #20 Exhibit 20: February 9, 2010 Letter from M.R. Alexander to Roach & Hermes re Counterclaim against NCR & API, #21 Exhibit 21: February 19, 2010 Letter from M.R. Alexander to Roach & Hermes re Funding of Fox River Cleanup, #22 Exhibit 22: Proposed Stipulation sent March 19, 2010, #23 Exhibit 23: NCRs Responses to Georgia-Pacifics First Set of Interrogatories, #24 Exhibit 24: Excerpts from the Expert Opinion of Charles P. Klass in this action, #25 Exhibit 25: NCR Research and Development Division Bulletin discussing milk truck hauling. [NCR-FOX-0524051] December 1961, #26 Exhibit 26: Excerpts from the deposition of Ronald C. Jezerc April 21, 2009, #27 Exhibit 27: Process Specification No. 730.24 for Paper and Printing re Application of Clay Coating Dispersion for the Manufacture of NCR Paper CF and NCR Paper CFB Tunnel Drier. [NCR-FOX-457462], #28 Exhibit 28: NCRs Responses to P.H. Glatfelters First Set of Interrogatories, #29 Exhibit 29: Excerpts of APIs Responses to P.H. Glatfelters Interrogatories, #30 Exhibit 30: Appleton Papers Inc.s Answers to Georgia Pacifics First Set of Interrogatories)(Ferguson, Patrick) Modified on 4/5/2010 (cav).
April 2, 2010 Filing 900 DECLARATION of Paul A. Montney in Support of #893 Motion for Summary Judgment. (Attachments: #1 Exhibit A: Summary of Response Costs Incurred Under 106 Order, #2 Exhibit B: Summary of Response Costs Incurred Under 106 Order, #3 Exhibit C:Summary of Response Costs Incurred Under SMU 56/57B Order, #4 Exhibit D: Summary of Response Costs Incurred for Initial Investigation, Assessment and Monitoring, #5 Exhibit E:Summary of Natural Resource Damages, #6 Exhibit G:Letter from Beveridge & Diamond to USEPA December 13,, #7 Exhibit H: Design AOC February 26, 2004, #8 Exhibit I: Agreement between the State of Wisconsin and Certain Companies Concerning the Fox River January 31, 1997, #9 Exhibit J: SMU 56/57B AOC May 25, 2000, #10 Exhibit K: Internal Summary of 56/57B Costs, #11 Exhibit L: Final Report: 2000 Sediment Management Unit 56/57 Project January 2001, #12 Exhibit M: Letter from S. Borries (USEPA) to R. Kaminski (Georgia-Pacific) February 26, 2001, #13 Exhibit N: 2002 NRD Consent Decree, #14 Exhibit O: Excerpts from 60 Percent Remedial Design Report June 2008, #15 Exhibit P: Oversight and Communications with EPA and WDNR on SMU 56/57B Various Dates)(Lytz, Karl)
April 2, 2010 Filing 899 CERTIFICATE OF SERVICE by City of Appleton for Motion for Summary Judgment and supporting documents (Kent, Paul)
April 2, 2010 Filing 898 Proposed Findings of Fact by City of Appleton re #891 Motion for Summary Judgment by City of Appleton (Kent, Paul)
April 2, 2010 Filing 897 DECLARATION of James Walsh in Support of re #891 Motion for Summary Judgment. (Attachments: #1 Exhibit A: Cooperative Agreement - 1994, #2 Exhibit B: City Corresopndence 5/6/94, #3 Exhibit C: Industrial Wastewater Survey - April 1968, #4 Exhibit D: Industrial Wastewater Survey - October 1970)(Kent, Paul)
April 2, 2010 Filing 896 STATEMENT OF FACT re #893 by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Lytz, Karl)
April 2, 2010 Filing 895 DECLARATION of Julie Baldwin in Support of re #891 Motion for Summary Judgment. (Attachments: #1 Exhibit A: Schumaker Dep pp 294-297, #2 Exhibit B: Amended Response to API Int. #2, #3 Exhibit C: Amended Response to City Int. #1, #4 Exhibit D: Amended Response to City Int. #9, #5 Exhibit E: Amended Response to City Int. #16)(Kent, Paul)
April 2, 2010 Filing 894 BRIEF in Support filed by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #893 MOTION for Summary Judgment on Equitable Factors. (Lytz, Karl)
April 2, 2010 Filing 893 MOTION for Summary Judgment on Equitable Factors by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Attachments: #1 Text of Proposed Order)(Lytz, Karl)
April 2, 2010 Filing 892 BRIEF in Support filed by City of Appleton re #891 MOTION for Summary Judgment. (Kent, Paul)
April 2, 2010 Filing 891 MOTION for Summary Judgment by City of Appleton. (Attachments: #1 Text of Proposed Order Proposed Order on Motion for Summary Judgment)(Kent, Paul)
April 2, 2010 Filing 890 DECLARATION of Rachel A. Schneider PART 2 OF 2 re #861 (Attachments: #1 Exhibit K, Part 1 - OU1 Escrow Account Bank Statements, #2 Exhibit K, Part 2 - OU1 Escrow Account Bank Statements, #3 Exhibit K, Part 3 - OU1 Escrow Account Bank Statements, #4 Exhibit K, Part 4 - OU1 Escrow Account Bank Statements, #5 Exhibit K, Part 5 - OU1 Escrow Account Bank Statements, #6 Exhibit K, Part 6 - OU1 Escrow Account Bank Statements, #7 Exhibit K, Part 7 - OU1 Escrow Account Bank Statements, #8 Exhibit K, Part 8 - OU1 Escrow Account Bank Statements, #9 Exhibit K, Part 9 - OU1 Escrow Account Bank Statements, #10 Exhibit K, Part 10 - OU1 Escrow Account Bank Statements, #11 Exhibit K, Part 11 - OU1 Escrow Account Bank Statements, #12 Exhibit K, Part 12 - OU1 Escrow Account Bank Statements, #13 Exhibit K, Part 13 - OU1 Escrow Account Bank Statements, #14 Exhibit L - OU1 Consent Decree Corrected Supplement, #15 Certificate of Service)(Harbeck, William)
April 2, 2010 Filing 889 DECLARATION of Rachel A. Schneider PART 1 OF 2 re #861 (Attachments: #1 Exhibit A - OU1 Consent Decree, #2 Exhibit B - Order Entering OU1 Consent Decree, #3 Exhibit C - OU1 Consent Decree Supplement, #4 Exhibit D - OU1 Consent Decree 2nd Supplement, #5 Exhibit E, Part 1 - OU1 Amended Consent Decree, #6 Exhibit E, Part 2 - OU1 Amended Consent Decree, #7 Exhibit E, Part 3 - OU1 Amended Consent Decree, #8 Exhibit E, Part 4 - OU1 Amended Consent Decree, #9 Exhibit F - Order Entering OU1 Amended Consent Decree, #10 Exhibit G - OU1 Escrow Agreement, #11 Exhibit H - OU1 Escrow Agreement Amendment 1, #12 Exhibit I - OU1 Escrow Agreement Amendment 2, #13 Exhibit J, Part 1 - OU1 Quarterly Report 2004-2009, #14 Exhibit J, Part 2 - OU1 Quarterly Report 2004-2009, #15 Exhibit J, Part 3 - OU1 Quarterly Report 2004-2009, #16 Exhibit J, Part 4 - OU1 Quarterly Report 2004-2009, #17 Exhibit J, Part 5 - OU1 Quarterly Report 2004-2009, #18 Certificate of Service)(Harbeck, William) Modified on 4/5/2010 (cav).
April 2, 2010 Filing 888 CERTIFICATE OF SERVICE by Neenah-Menasha Sewerage Commission (Miles, Elizabeth)
April 2, 2010 Filing 887 AFFIDAVIT of Roger Voigt re #880 (Attachments: #1 Exhibit 1994 Cooperative Agreement, #2 Exhibit May 1994 Endorsed Check, #3 Exhibit June 1995 Invoice and Check, #4 Exhibit July 1995 letter and check, #5 Exhibit Feb. 1996 letter and check, #6 Exhibit 1997 Invoice and check)(Miles, Elizabeth)
April 2, 2010 Filing 886 DECLARATION of Elizabeth Miles in Support of re #880 Neenah-Menasha Sewerage Commission's Motion for Summary Judgment on its Counterclaim. (Attachments: #1 Exhibit NMSCs First Supp Answers to API's First Interrogatories, #2 Exhibit 1935 Wis. Stat., #3 Exhibit 1971 Wis. Stat., #4 Exhibit Excerpts from D. Ford Report, #5 Exhibit 1947 NMSC Report, #6 Exhibit WTM 1971 BOD Meeting, #7 Exhibit WTM Internal Memo, #8 Exhibit 1961 WI Public Health Letter, #9 Exhibit Excerpts from M. Williams Report, #10 Exhibit 1975 Bues Letter, #11 Exhibit 1975 Article, #12 Exhibit 1975 WDNR Response, #13 Exhibit Report on Investigation of Chlorination, #14 Exhibit 1972 NMSC Annual Report, #15 Exhibit 1975 NCR Memoranda)(Miles, Elizabeth)
April 2, 2010 Filing 885 CERTIFICATE OF SERVICE by US Paper Mills Corp (Hansen, Scott)
April 2, 2010 Filing 884 DECLARATION of J.P. Causey, Jr. re #861 (Attachments: #1 Exhibit 1 - WTM Payments to Agencies, #2 Exhibit 2 - Remedial Design Costs, #3 Exhibit 3 - WTM Ledger, #4 Exhibit 4 - WTM BOA Statements, #5 Exhibit 5 - 5/6/04 WTM Wire Transfer, #6 Certificate of Service)(Harbeck, William)
April 2, 2010 Filing 883 PROPOSED Order filed by City of Green Bay re #865 Motion for Summary Judgment by city of Green Bay (Attachments: #1 Certificate of Service)(Skwierawski, M)
April 2, 2010 Filing 882 Proposed Findings of Fact by Neenah-Menasha Sewerage Commission re #880 Motion for Summary judgment on its Counterclaim (Miles, Elizabeth)
April 2, 2010 Filing 881 BRIEF in Support filed by Neenah-Menasha Sewerage Commission re #880 MOTION for Summary Judgment on its Counterclaim. (Miles, Elizabeth)
April 2, 2010 Filing 880 MOTION for Summary Judgment on its Counterclaim by Neenah-Menasha Sewerage Commission. (Attachments: #1 Text of Proposed Order on Neenah-Menasha Sewerage Commission's Motion for Summary Judgment on its Counterclaim)(Miles, Elizabeth)
April 2, 2010 Filing 879 STATEMENT OF FACT by PH Glatfelter Company, WTM I Company In Support of re #861 Motion for Summary Judgment of P.H. Glatfelter Company, WTM I Company. (Mandelbaum, David)
April 2, 2010 Filing 878 BRIEF in Support filed by PH Glatfelter Company, WTM I Company re #861 MOTION for Summary Judgment. (Attachments: #1 Exhibit 1 Unreported Case - Champion Labs v. Metex, #2 Exhibit 2 Unreported Case - City of Waukegan v. Nat'l Gypsum Co., #3 Exhibit 3 Unreported Case - Carolina Power v. 3M)(Mandelbaum, David)
April 2, 2010 Filing 877 DECLARATION of David G. Mandelbaum in Support of #861 Motion for Summary Judgment of P.H. Glatfelter Company, WTM I Company. (Attachments: #1 Exhibit 57 5/16/94 Mercurio to Missimer Letter, #2 Exhibit 58 5/26/95 Wand to Sumi Letter, #3 Exhibit 59 6/6/95 Myer/Sumi to Wand Letter, #4 Exhibit 60 Ballard Spahr Bill and Payment Ledger - Key Tronic Fees, #5 Exhibit 61 Glatfelter OU1 Consent Decree Payments, #6 Exhibit 62 2/2/09 Hackley to Mandelbaum Letter, #7 Exhibit 63 2/13/09 Mandelbaum to Murawski Letter, #8 Exhibit 64 Depo. Ex. 25, #9 Exhibit 65 Golper Depo. Excerpts)(Mandelbaum, David) Modified on 4/5/2010 (cav).
April 2, 2010 Filing 876 DECLARATION of David G. Mandelbaum in Support of re #861 Motion for Summary Judgment of P.H. Glatfelter Comopany, WTM I Company. (Attachments: #1 Exhibit 35 Depo. Ex. 321, #2 Exhibit 36 BCFOX00018181, #3 Exhibit 37 Stevens Depo. Excerpts, #4 Exhibit 38 Wand Depo. Excerpts, #5 Exhibit 39 New Depo. Excerpts, #6 Exhibit 40 Mork Depo Excerpts, #7 Exhibit 41 NCR-FOX-478866, #8 Exhibit 42 Bodmer Depo. Excerpts, #9 Exhibit 43 BCFOX00000564, #10 Exhibit 44 BCFOX00000561, #11 Exhibit 45 APIFOX00076652, #12 Exhibit 46 BCFOX00038478, #13 Exhibit 47 Balster Depo Excerpts, #14 Exhibit 48 GPFOX00030288, #15 Exhibit 49 Schwab Depo Excerpts, #16 Exhibit 50 APIFOX00033074, #17 Exhibit 51 NCR-FOX-0239496, #18 Exhibit 52 NCR-FOX-377877, #19 Exhibit 53 NCR-FOX-0059070, #20 Exhibit 54 NCR-FOX-0059073, #21 Exhibit 55 7/22/92 Foster to Wand Letter, #22 Exhibit 56 NCR-FOX-0170139)(Mandelbaum, David) Modified on 4/5/2010 to create docket entry relationship (cav).
April 2, 2010 Filing 875 DECLARATION of David G. Mandelbaum in Support re #861 Motion for Summary Judgment by P.H. Glatfelter Company, WTM I Company. (Attachments: #1 Exhibit Ex. 1 NCR's Responses to GP's 1st Set of Interrogs., #2 Exhibit Ex. 2 NCR's Responses to Glatfelter's Interrogs., #3 Exhibit Ex. 3 API-GEO33537, #4 Exhibit Ex. 4 Hultgren Depo. Excerpts, #5 Exhibit Ex. 5 Kresch Depo. Excerpts, #6 Exhibit Ex. 6 Heinritz Depo. Excerpts, #7 Exhibit Ex. 7 Strelow Depo Excerpts, #8 Exhibit Ex. 8 Christensen Depo. Excerpts, #9 Exhibit Ex. 9 2002 ROD, #10 Exhibit Ex. 10 Goetz Depo. Excerpts, #11 Exhibit Ex. 11 BCFOX00042818, #12 Exhibit Ex. 12 NCR-FOX-0064575, #13 Exhibit Ex. 13 APIFOX00031046, #14 Exhibit Ex. 14 NCR-FOX-352777, #15 Exhibit Ex. 15 BCFOX00007067, #16 Exhibit Ex. 16 1965 Dictionary of Paper, #17 Exhibit Ex. 17 BCFOX00007057, #18 Exhibit Ex. 18 BCFOX00057204, #19 Exhibit Ex. 19 BCFOX00057352, #20 Exhibit Ex. 20 NCR-FOX0318041, #21 Exhibit Ex. 21 BCFOX00023345, #22 Exhibit Ex. 22 NCR-FOX-0064103, #23 Exhibit Ex. 23 APIFOX00014042, #24 Exhibit Ex. 24 BCFOX00013942, #25 Exhibit Ex. 25 APIFOX00035058, #26 Exhibit Ex. 26 McIntosh Depo. Excerpts, #27 Exhibit Ex. 27 Phillips Depo. Excerpts, #28 Exhibit Ex. 28 Hietpas Depo. Excerpts, #29 Exhibit Ex. 29 Jezerc Depo Excerpts, #30 Exhibit Ex. 30 NCR-FOX-0531639, #31 Exhibit Ex. 31 BCFOX00007635, #32 Exhibit Ex. 32 BCFOX00057840, #33 Exhibit Ex. 33 APIFOX00017534, #34 Exhibit Ex. 34 BCFOX00047465)(Mandelbaum, David) Modified on 4/5/2010 to create docket entry relationship (cav).
April 2, 2010 Filing 874 CERTIFICATE OF SERVICE by City of Green Bay of Motion for Summary Judgment and Supporting Documents (Skwierawski, M)
April 2, 2010 Filing 873 DECLARATION of M. Andrew Skwierawski in Support of the re #865 City of Green Bay's Motion for Summary Judgment. (Attachments: #1 Exhibit A - API's Discovery Responses, #2 Exhibit B - NCR's Discovery Responses, #3 Exhibit C - Letter to API's Counsel)(Skwierawski, M) Modified on 4/5/2010 to create docket entry relationship (cav).
April 2, 2010 Filing 872 STATEMENT OF FACT by United States Army Corps of Engineers, United States of America, United States of America In Support of re #867 United States' Motion for Summary Judgment. (Oakes, Matthew) Modified on 4/5/2010 to create docket entry relationship (cav).
April 2, 2010 Filing 871 DECLARATION of Matthew R. Oakes In Support of re #867 United States' Motion for Summary Judgment. (Attachments: #1 Exhibit Schumaker Depo, #2 Exhibit Williams Aug. 6, 2009 Rebuttal Report, #3 Exhibit Williams Depo, #4 Exhibit Williams June 4, 2009 Expert Report, #5 Exhibit May 1972 Task Force Report)(Oakes, Matthew) Modified on 4/5/2010 to create docket entry relationship(cav).
April 2, 2010 Filing 870 DECLARATION of Edward E. Wiesner, P.E. in Support of the re #865 City of Green Bay's Motion for Summary Judgment. (Attachments: #1 Exhibit A - Updated 104(e) Responses, #2 Exhibit B - Supporting Documents, #3 Exhibit C - WDNR Report, #4 Exhibit D - Final WDNR Report)(Skwierawski, M) Modified on 4/5/2010 to create docket entry relationsip (cav).
April 2, 2010 Filing 869 BRIEF in Support filed by United States Army Corps of Engineers, United States of America, United States of America re #867 MOTION for Summary Judgment On NCR's Claim Against the U.S. Army Corps of Engineers in Civil Action No. 08-CV-0895. (Oakes, Matthew)
April 2, 2010 Filing 868 Proposed Findings of Fact by City of Green Bay (Skwierawski, M)
April 2, 2010 Filing 867 MOTION for Summary Judgment On NCR's Claim Against the U.S. Army Corps of Engineers in Civil Action No. 08-CV-0895 by United States Army Corps of Engineers, United States of America, United States of America. (Oakes, Matthew) ).
April 2, 2010 Filing 866 BRIEF in Support filed by City of Green Bay re #865 MOTION for Summary Judgment. (Skwierawski, M)
April 2, 2010 Filing 865 MOTION for Summary Judgment by City of Green Bay. (Skwierawski, M)
April 2, 2010 Filing 864 PROPOSED Order on Motion for Summary Judgment filed by US Paper Mills Corp. (Hansen, Scott)
April 2, 2010 Filing 863 AFFIDAVIT of Timothy J. Davis. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Hansen, Scott)
April 2, 2010 Filing 862 AFFIDAVIT of Thomas M. Aten. (Attachments: #1 Attachment)(Hansen, Scott)
April 2, 2010 Filing 861 MOTION for Summary Judgment by PH Glatfelter Company, WTM I Company. (Attachments: #1 Text of Proposed Order, #2 Affidavit, #3 Exhibit, #4 Certificate of Service)(Mandelbaum, David)
April 2, 2010 Filing 860 DECLARATION of Scott W. Hansen. (Attachments: #1 Exhibit A)(Hansen, Scott)
April 2, 2010 Filing 859 STATEMENT OF FACT by US Paper Mills Corp. (Hansen, Scott)
April 2, 2010 Filing 858 BRIEF in Support filed by US Paper Mills Corp re #857 MOTION for Summary Judgment That It Is Entitled to 100 Percent Contribution From Plaintiffs. (Hansen, Scott)
April 2, 2010 Filing 857 MOTION for Summary Judgment That It Is Entitled to 100 Percent Contribution From Plaintiffs by US Paper Mills Corp. (Hansen, Scott)
March 31, 2010 Opinion or Order Filing 856 ORDER signed by Judge William C Griesbach on March 31, 2010. For the reasons given in Docket No. #850 , claims against Defendant NewPage Wisconsin Systems, Inc., are dismissed with prejudice, as requested in that Defendant's filing dated January 15, 2010. (Dkt. 807.) (cc: all counsel)(Griesbach, William)
March 30, 2010 Opinion or Order Filing 855 ORDER Approving Stipulation re #853 Stipulation filed by United States Army Corps of Engineers, United States of America. Menasha's claims against the US shall be stayed during the pendency of the first phase of this litigation and this stay shall be lifted 30 days after the Court issues a new scheduling order after the completion of Phase I litigation. (cc: all counsel)(cav)
March 30, 2010 Opinion or Order Filing 854 ORDER finding as moot #564 Motion for Summary Judgment, signed by Judge William C. Griesbach on 03/30/2010. Because the claims have been dismissed I need not reach the alternative basis for relief asserted by the City. Accordingly, the motion #564 is DENIED without prejudice because the dispute is moot. (cc: all counsel) (Griesbach, William)
March 29, 2010 Filing 853 STIPULATION re Stay of Menasha's Claims v. U.S. by United States Army Corps of Engineers, United States of America, United States of America. (Rosen, Perry)
March 25, 2010 Filing 852 MOTION to Dismiss its Counterclaim by Kimberly-Clark Corporation. (Slack, Sarah)
March 22, 2010 Opinion or Order Filing 851 ORDER directing that, for the reasons given in docket #850 , claims against Defendant Kimberly-Clark Corporation are dismissed with prejudice, as requested in docket #809 Defendants letter dated January 15, 2010, signed by Judge William C. Griesbach on 03/22/2010. (cc: all counsel)(Griesbach, William)
March 19, 2010 Opinion or Order Filing 850 ORDER granting #796 Motion for Judgment, signed by Judge William C. Griesbach on 03/18/2010, signed by Judge William C Griesbach on 03/18/2010. The moving Defendants are entitled to summary judgment for the reasons set forth in this Court's December 16, 2009 Decision and Order, and the consent decree bars recovery against all of the de minimis Defendants except for the City of De Pere, whose settlement is still pending. (cc: all counsel) (Griesbach, William)
March 17, 2010 Filing 849 MOTION to Dismiss its Counterclaim by Wisconsin Public Service Corporation. (Slack, Sarah)
March 11, 2010 Opinion or Order Filing 848 ORDER Concerning Second Stipulation Regarding Reserved Claims of the United States of America, signed by Judge William C Griesbach on March 11, 2010. (cc: all counsel)(Griesbach, William)
March 10, 2010 Filing 847 LETTER from Counsel for the United States -- Letter providing revised proposed "Order Concerning Second Stipulation Regarding Reserved Claims of the United States". (Attachments: #1 Text of Proposed Order)(Stone, Randall)
March 4, 2010 Filing 846 LETTER from Kathleen L. Roach re: United States' Expedited Motion. (Roach, Kathleen)
March 4, 2010 Filing 845 Expedite MOTION for Order -- Civil L. R. 7(h) Expedited Non-Dispositive Motion for Entry of an Agreed Order Regarding Reserved Claims of the United States by United States of America. (Attachments: #1 Text of Proposed Order)(Stone, Randall)
March 4, 2010 Filing 844 STIPULATION -- Second Stipulation Regarding Reserved Claims of the United States by United States of America. (Stone, Randall)
March 2, 2010 Opinion or Order Filing 843 ORDER DENYING #831 motion for leave to take discovery and to modify the scheduling order, signed by Judge William C Griesbach on March 1, 2010. (cc: all counsel) (Griesbach, William)
March 2, 2010 Opinion or Order MARGIN ORDER denying as moot motion to file reply brief signed by Judge William C Griesbach on 3-2-10. (cc: all counsel)(Griesbach, William)
March 1, 2010 Filing 842 MOTION for Leave to File Reply in Support of Expedited Motion by All Plaintiffs. (Attachments: #1 Exhibit Plaintiffs' Reply in Support of Expedited Motion, #2 Exhibit Declaration of Kathleen L. Roach, #3 Exhibit Exhibit 1 to Roach Declaration)(Roach, Kathleen)
February 26, 2010 Filing 841 LETTER from the United States of America -- Letter Request to Clarify Effect of February 10, 2010 Order. (Attachments: #1 Text of Proposed Order)(Stone, Randall)
February 25, 2010 Filing 840 CERTIFICATE OF SERVICE by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC (Lytz, Karl)
February 25, 2010 Filing 839 DECLARATION of KARL S. LYTZ IN SUPPORT OF #838 DEFENDANTS/COUNTERCLAIM PLAINTIFFS GEORGIA-PACIFIC CONSUMER PRODUCTS LP'S (f/k/a FORT JAMES OPERATING COMPANY'S), FORT JAMES CORPORATION'S AND GEORGIA-PACIFIC LLC'S OPPOSITION TO PLAINTIFFS' LOCAL RULE 7(H) NON-DISPOSITIVE MOTION FOR LEAVE TO TAKE DISCOVERY AND TO MODIFY CASE SCHEDULE #831 . (Lytz, Karl)
February 25, 2010 Filing 838 BRIEF in Opposition filed by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #831 Expedite MOTION for Discovery and Modification of Case Schedule. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(Lytz, Karl)
February 25, 2010 Filing 837 CERTIFICATE OF SERVICE by CBC Coating Inc, City of Appleton, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company (Mandelbaum, David)
February 25, 2010 Filing 836 BRIEF in Opposition filed by CBC Coating Inc, City of Appleton, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #831 Expedite MOTION for Discovery and Modification of Case Schedule. (Mandelbaum, David)
February 24, 2010 NOTICE of Electronic Filing Error to Atty. Oakes re #835 Response to Motion. All documents should contain an electronic signature and should be extracted rather than scanned if possible. This document does not need to be re-filed. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov. (mec)
February 23, 2010 Filing 835 RESPONSE to Motion filed by United States Army Corps of Engineers, United States of America, United States of America re #831 Expedite MOTION for Discovery and Modification of Case Schedule. (Oakes, Matthew)
February 17, 2010 Filing 834 NOTICE by Menasha Corporation Amended Withdrawal of Appearance (Attachments: #1 Certificate of Service)(Beisenstein, Joseph)
February 17, 2010 Filing 833 NOTICE by Menasha Corporation Amended Withdrawal of Appearance (Attachments: #1 Certificate of Service)(Feldmann, Mark)
February 17, 2010 Opinion or Order Filing 832 ORDER GRANTING #828 Letter request for clarification, signed by Judge William C. Griesbach on 2-17-2010. The City was under no obligation to file a new counterclaim. The counterclaim filed in response to the Fifth Amended Complaint remains live. (cc: all counsel)(Griesbach, William)
February 16, 2010 Filing 831 Rule 7(h) Expedited MOTION for Discovery and Modification of Case Schedule by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen) Modified on 2/17/2010 to add text (tlf).
February 16, 2010 Filing 830 NOTICE by Menasha Corporation of Withdrawal of Appearance (Attachments: #1 Certificate of Service)(Beisenstein, Joseph)
February 16, 2010 Filing 829 NOTICE by Menasha Corporation Withdrawal of Appearance (Attachments: #1 Certificate of Service)(Feldmann, Mark)
February 16, 2010 Opinion or Order MARGIN ORDER GRANTING #814 MOTION for Order of Voluntary Dismissal, Without Prejudice, of its Counterclaim (Rule 7.4 Expedited Non-Dispositive Motion) filed by Neenah Foundry Co, GRANTING #816 MOTION for Order of Voluntary Dismissal, Without Prejudice, of its Counterclaim filed by George A Whiting Paper Company, and GRANTING #815 MOTION for Order of Voluntary Dismissal, Without Prejudice, of its Counterclaims (Rule 7.4 Expedited Non-Dispositive Motion) filed by Leicht Transfer & Storage Company, signed by Judge William C. Griesbach on 02/16/2010. (cc: all counsel)(Griesbach, William)
February 12, 2010 Filing 828 LETTER from Paul Kent, Attorney for City of Appleton to Judge Griesbach RE City of Appleton's Counterclaim. (Attachments: #1 Proposed Order)(Kent, Paul)
February 11, 2010 Filing 827 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #814 MOTION for Order of Voluntary Dismissal, Without Prejudice, of its Counterclaim (Rule 7.4 Expedited Non-Dispositive Motion), #815 MOTION for Order of Voluntary Dismissal, Without Prejudice, of its Counterclaims (Rule 7.4 Expedited Non-Dispositive Motion), #816 MOTION to Dismiss Motion to Request Court Order of Voluntary Dismissal, Without Prejudice, of its Counterclaim. (Attachments: #1 Certificate of Service)(Hermes, Michael)
February 10, 2010 Opinion or Order Filing 826 ORDER denying #803 Motion for Judgment Under Rule 54(b) Motions as to any remaining claims may be filed by 4/3/2010, Responses by 05/03/2010, and replies, if any, by 05/24/2010. (cc: all counsel) (Griesbach, William) (cav).
February 8, 2010 Filing 825 REPLY BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #803 MOTION for Judgment Under Rule 54(b) and For Stay of Further Proceedings. (Roach, Kathleen)
February 5, 2010 NOTICE of Electronic Filing Error to William E Coughlin re #824 Notice. Electronically filed documents should be extracted from a word-processing program whenever possible, and not scanned. This document does not need to be re-filed. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov. (tlf)
February 4, 2010 Filing 824 NOTICE by Neenah Foundry Co of Suggestion of Bankruptcy (Coughlin, William)
February 1, 2010 Filing 823 RESPONSE filed by Appleton Papers Inc, NCR Corporation re #811 Order of the Court Dated January 20, 2010 (Attachments: #1 Exhibit Counterclaims Asserted Against Plaintiffs)(Roach, Kathleen)
February 1, 2010 Filing 822 BRIEF in Opposition filed by CBC Coating Inc, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #803 MOTION for Judgment Under Rule 54(b) CERTAIN DEFENDANTS' RESPONSE TO THE COURT'S JANUARY 20, 2010 ORDER [DOCKET NO. 811] AND OPPOSITION TO PLAINTIFF'S MOTION #803 FOR PARTIAL FINAL JUDGMENT UNDER RULE 54(B). (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Lytz, Karl)
February 1, 2010 Filing 821 CERTIFICATE OF SERVICE by Appleton Papers Inc, NCR Corporation (Ragatz, Ronald)
February 1, 2010 Filing 820 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #796 MOTION for Judgment De Minimis Def's Notice of Motion and Motion for Entry of Judgment. (Ragatz, Ronald)
February 1, 2010 Filing 819 LETTER from United States of America Regarding Disposition of Remaining Claims. (Levin, Joshua)
February 1, 2010 Filing 818 RESPONSE to Motion filed by United States Army Corps of Engineers, United States of America, United States of America re #803 MOTION for Judgment Under Rule 54(b). (Levin, Joshua)
February 1, 2010 Filing 817 RESPONSE filed by City of Appleton re #811 Order, Margin Order,, regarding its remaining claims (Arts, Waltraud)
February 1, 2010 Filing 816 MOTION to Dismiss Motion to Request Court Order of Voluntary Dismissal, Without Prejudice, of its Counterclaim by George A Whiting Paper Company. (Attachments: #1 Certificate of Service)(Fleming, Scott)
February 1, 2010 Filing 815 MOTION for Order of Voluntary Dismissal, Without Prejudice, of its Counterclaims (Rule 7.4 Expedited Non-Dispositive Motion) by Leicht Transfer & Storage Company. (Wilson, Russell)
February 1, 2010 Filing 814 MOTION for Order of Voluntary Dismissal, Without Prejudice, of its Counterclaim (Rule 7.4 Expedited Non-Dispositive Motion) by Neenah Foundry Co. (Coughlin, William)
January 29, 2010 Filing 813 RESPONSE filed by Brown County re #811 Order (Attachments: #1 Certificate of Service)(Pitz, Ian)
January 27, 2010 Filing 812 LETTER from Counsel for City of De Pere. (Waskowski, Ted)
January 22, 2010 Opinion or Order MARGIN ORDER signed by Judge William C Griesbach on 1-22-10. On 1-20-10, this court directed that parties should file, within ten days, a statement of their intentions as to any remaining claims. If parties wish to raise additional arguments with respect to the Rule 54(b) motion, they may file short briefs at the same time they file such statements. Plaintiffs will have five days to reply. No other briefing on the motion for partial judgment will be expected. (cc: all counsel)(Griesbach, William)
January 20, 2010 Opinion or Order Filing 811 ORDER re: partial judgment signed by Judge William C Griesbach on 1-20-10. Parties to inform court of status of remaining claims within ten days. (cc: all counsel)(Griesbach, William)
January 18, 2010 Filing 810 LETTER from S. Todd Farris. (Farris, S)
January 15, 2010 Filing 809 LETTER from Charles M. Gering regarding the Court's December 16, 2009 Order. (Gering, Charles)
January 15, 2010 Filing 808 LETTER from S. Todd Farris Requesting Judgment Under Rule 54(b). (Farris, S)
January 15, 2010 Filing 807 NOTICE by NewPage Wisconsin System Inc (Murray, Daniel)
January 15, 2010 Filing 806 LETTER from the United States Responding to the Court's December 16, 2009 order. (Oakes, Matthew)
January 15, 2010 Filing 805 NOTICE by United States Army Corps of Engineers, United States of America, United States of America of Withdrawal Regarding United States' Rule 12(c) Motion for Judgment on the Pleadings on Menasha Corporation's Amended Third-Party Complaint (Oakes, Matthew)
January 14, 2010 Filing 804 LETTER from The De Minimis Defendants to the Court. (Basta, Joseph)
January 14, 2010 Filing 803 MOTION for Judgment Under Rule 54(b) by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
January 14, 2010 Filing 802 LETTER from Kathleen L. Roach. (Roach, Kathleen)
January 11, 2010 Filing 801 LETTER from Defendants P.H. Glatfelter Company, Menasha Corporation, CBC Coating, Inc., WTM I Company, U.S. Paper Mills Corporation, Neenah-Menasha Sewerage Commission and City of Appleton to the Court. (Attachments: #1 Text of Proposed Order)(Mandelbaum, David)
January 11, 2010 Filing 800 LETTER from Mary Rose Alexander to Judge William C. Griesbach dated January 11, 2010. (Alexander, Mary)
January 7, 2010 Filing 799 DECLARATION of Christopher P. Riordan. (Attachments: #1 Exhibit A)(Riordan, Christopher)
January 7, 2010 Filing 798 CERTIFICATE OF SERVICE by City of De Pere, George A Whiting Paper Company, Green Bay Metropolitan Sewerage District, Green Bay Packaging Inc, Heart of the Valley Metropolitan Sewerage District, International Paper Company, LaFarge North America Inc, Leicht Transfer & Storage Company, Neenah Foundry Co, The Procter & Gamble Paper Products Company, Union Pacific Railroad Company, Wisconsin Public Service Corporation De Minimis D's Notice of Motion and Brief in Support of Motion for Entry of Judgment (Riordan, Christopher)
January 7, 2010 Filing 797 BRIEF in Support filed by City of De Pere, George A Whiting Paper Company, Green Bay Metropolitan Sewerage District, Green Bay Packaging Inc, Heart of the Valley Metropolitan Sewerage District, International Paper Company, LaFarge North America Inc, Leicht Transfer & Storage Company, Neenah Foundry Co, The Procter & Gamble Paper Products Company, Union Pacific Railroad Company, Wisconsin Public Service Corporation re #796 MOTION for Judgment De Minimis Def's Notice of Motion and Motion for Entry of Judgment. (Riordan, Christopher)
January 7, 2010 Filing 796 MOTION for Judgment De Minimis Def's Notice of Motion and Motion for Entry of Judgment by City of De Pere, George A Whiting Paper Company, Green Bay Metropolitan Sewerage District, Green Bay Packaging Inc, Heart of the Valley Metropolitan Sewerage District, International Paper Company, LaFarge North America Inc, Leicht Transfer & Storage Company, Neenah Foundry Co, The Procter & Gamble Paper Products Company, Union Pacific Railroad Company, Wisconsin Public Service Corporation. (Riordan, Christopher)
December 16, 2009 Opinion or Order Filing 795 ORDER signed by Judge William C Griesbach on 12-16-09 granting #550 Motion ; granting #551 Motion for Summary Judgment; granting #569 Motion for Summary Judgment; granting #571 Motion for Partial Summary Judgment; denying #573 Motion for Summary Judgment; denying #713 Motion to Strike. (cc: all counsel) (Griesbach, William)
December 15, 2009 Filing 794 LETTER from Procter & Gamble Paper Products Company regarding the following consent decree defendants who will not appear at the pre-trial conference scheduled on 12/21/09: Green Bay Metropolitan Sewerage District, Heart of the Valley Metropolitan Sewerage District, Lafarge North America, Inc., Leicht Transfer & Storage Co., Neenah Foundry Company, The Procter & Gamble Paper Products Company, Union Pacific Railroad Company, Green Bay Packaging, Inc., and International Paper Company. (Basta, Joseph)
December 14, 2009 NOTICE of Electronic Filing Error to Atty. Roach re #793 Letter. All documents should contain an electronic signature. This document does not need to be re-filed; Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov (mec)
December 14, 2009 NOTICE to Atty. Ragatz to mail to the court a courtesy copy of #784 Brief in Opposition to Motion and #785 Declaration. Please refer to Specific Litigant Instructions - Listed by Judge under the Court Information link at www.wied.uscourts.gov (mec)
December 11, 2009 Filing 793 LETTER from Plaintiffs Regarding Proposed Findings of Fact. (Roach, Kathleen)
December 11, 2009 Filing 792 CERTIFICATE OF SERVICE by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company (Lytz, Karl)
December 11, 2009 Filing 791 DECLARATION of JAYNI E. FOLEY IN SUPPORT OF CERTAIN DEFENDANTS OPPOSITION TO PLAINTIFFS MOTION IN LIMINE TO EXCLUDE CERTAIN OPINIONS OF DEFENDANTS EXPERTS, ON THE GROUND THAT THEY DO NOT MEET THE STANDARDS OF RULE 702. (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)(Lytz, Karl)
December 11, 2009 Filing 790 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #767 MOTION in Limine to Prohibit Submission of Evidence Relating to Dredging Claims During Phase I of the Trial, #776 MOTION for Joinder in United States' Motion in Limine to Prohibit Submission of Evidence Relating to Dredging During Phase I of the Trial. (Roach, Kathleen)
December 11, 2009 Filing 789 BRIEF in Opposition filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #772 MOTION in Limine to Exclude Certain Opinions of Defendants' Experts. (Lytz, Karl)
December 11, 2009 Filing 788 DECLARATION of Patrick J. Ferguson in Support of Certain Defendants' Motion in Limine to Exclude Evidence Relating to the Volume of PCBs Discharged to the Lower Fox River. (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)(Lytz, Karl)
December 11, 2009 Filing 787 BRIEF in Opposition filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #770 MOTION in Limine to Exclude Evidence Relating to the Volume of PCBs Discharged to the Lower Fox River. (Lytz, Karl)
December 11, 2009 Filing 786 CERTIFICATE OF SERVICE by Appleton Papers Inc, NCR Corporation (Ragatz, Ronald)
December 11, 2009 Filing 785 DECLARATION of Ronald Ragatz. (Attachments: #1 Exhibit Ex. A to Declaration of Ron Ragatz, #2 Ex. B to Declaration of Ron Ragatz)(Ragatz, Ronald)
December 11, 2009 Filing 784 BRIEF in Opposition filed by Appleton Papers Inc, NCR Corporation re #763 MOTION in Limine to Exclude Evidence About Total Suspended Solids Before they Knew or Should Have Known that Recycling NCR Paper would Result in the Discharge of PCBs to a Water Body, Thereby Risking Environmental Damage. (Ragatz, Ronald)
December 11, 2009 Filing 783 BRIEF in Opposition filed by United States Army Corps of Engineers, United States of America, United States of America re #770 MOTION in Limine to Exclude Evidence Relating to the Volume of PCBs Discharged to the Lower Fox River. (Rosen, Perry)
December 11, 2009 Filing 782 DECLARATION of Joshua M. Levin in Support of Opposition to Motion In Limine. (Attachments: #1 Exhibit Resume of Dr. Jay L. Brigham, #2 Exhibit Declaration of Jay L. Brigham, PhD, #3 Exhibit Excerpts from Deposition of Jay L. Brigham, Aug. 21, 2009, #4 Exhibit Letter, Forest Industry Resource & Environment Program to EPA, June 29, 1979)(Levin, Joshua)
December 11, 2009 Filing 781 BRIEF in Opposition filed by United States of America re #772 MOTION in Limine to Exclude Certain Opinions of Defendants' Experts. (Levin, Joshua)
December 11, 2009 Filing 780 STATEMENT by City of De Pere REGARDING PHASE I FINDINGS OF FACT. (Attachments: #1 Certificate of Service)(Waskowski, Ted)
December 11, 2009 Filing 779 Proposed Findings of Fact by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (Attachments: #1 Certificate of Service)(Hunsucker, Philip) DVD FILED IN ORIGINAL FORMAT.
December 11, 2009 Opinion or Order MARGIN ORDER signed by Judge William C Griesbach on 12-11-09. Proposed Findings of Fact need not be filed with the Court prior to trial. (cc: all counsel)(Griesbach, William)
December 8, 2009 Filing 778 CERTIFICATE OF SERVICE by Procter & Gamble Paper Products Company (Basta, Joseph)
December 8, 2009 NOTICE to Atty. Warpinski to mail to the court a courtesy copy of #776 Motion for Joinder. Please refer to the court's website at www.wied.uscourts.gov under Court Information - Specific Litigant Instructions Listed by Judge. (mec)
December 7, 2009 Filing 777 STIPULATION STIPULATION TO FOREGO PRETRIAL EXCHANGES OF WITNESS LISTS, EXHIBITS, DEPOSITION DESIGNATIONS AND MOTIONS IN LIMINE by Procter & Gamble Paper Products Company. (Basta, Joseph)
December 7, 2009 Filing 776 MOTION for Joinder in United States' Motion in Limine to Prohibit Submission of Evidence Relating to Dredging During Phase I of the Trial by Brown County, City of Green Bay. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Warpinski, Ted)
December 3, 2009 Filing 775 CERTIFICATE OF SERVICE by LaFarge North America Inc Amended Certificate of Service re: Lafarge North America Inc.'s Partial Disclosure of Exhibits, Witnesses and Deposition Designations for Use in Phase I Trial Proceedings (Lindsey, Sarah)
December 3, 2009 NOTICE of Electronic Filing Error to Scott W Hansen re #768 Proposed Order. Proposed Orders should be e-filed as an attachment to the stipulation or motion and NOT e-filed as a separate document. Please ensure that the proposed order has been emailed to the proposed email box for the assigned judge. This document does not need to be re-filed. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov. (tlf)
December 3, 2009 Opinion or Order MARGIN ORDER approving request in #746 Notice withdrawing motion #702 , filed by Menasha Corp., signed by Judge William C Griesbach on 12-03-2009. #702 MOTION to Compel Further Responses to Interrogatories and Requests for Admission by Plaintiff Appleton Papers Inc. filed by Menasha Corporation is therefore terminated. (cc: all counsel)(Griesbach, William)
December 2, 2009 Filing 774 DECLARATION of Kathleen L. Roach in Support of Plaintiffs' December 2, 2009, Motions in Limine. (Attachments: #1 Exhibit Charles P. Klass Expert Report, #2 Exhibit Charles P. Klass Deposition Excerpts, #3 Exhibit Joseph Rodricks Expert Report Excerpts, #4 Exhibit Joseph Rodricks Deposition Excerpts, #5 Exhibit Steven Shimek Expert Report, #6 Exhibit Richard J. Fulk Expert Report, #7 Exhibit Richard J. Fulk Deposition Excerpts, #8 Exhibit Jay L. Brigham Expert Report, #9 Exhibit Jay L. Brigham Report Exhibit LL, #10 Exhibit Jay L. Brigham Deposition Excerpts, #11 Exhibit Marcia Williams Supplemental Rebuttal Expert Report, #12 Exhibit Richard Keyser Deposition Excerpts, #13 Exhibit July 30, 2009, Hearing Transcript Excerpts, #14 Exhibit NCR-FOX-0620780, #15 Exhibit NCR-FOX-0613682, #16 Exhibit NCR-FOX-0159823, #17 Exhibit GLTFOX00000866, #18 Exhibit NCR-FOX-0096562)(Roach, Kathleen)
December 2, 2009 Filing 773 BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #772 MOTION in Limine to Exclude Certain Opinions of Defendants' Experts. (Roach, Kathleen)
December 2, 2009 Filing 772 MOTION in Limine to Exclude Certain Opinions of Defendants' Experts by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
December 2, 2009 Filing 771 BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #770 MOTION in Limine to Exclude Evidence Relating to the Volume of PCBs Discharged to the Lower Fox River. (Roach, Kathleen)
December 2, 2009 Filing 770 MOTION in Limine to Exclude Evidence Relating to the Volume of PCBs Discharged to the Lower Fox River by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
December 2, 2009 Filing 769 CERTIFICATE OF SERVICE by Union Pacific Railroad Company (Adams, Matthew)
December 2, 2009 Filing 768 PROPOSED Proposed Order Granting Certain Defendants' Motion In Limine to Exclude Evidence About Total Suspended Solids Before They Knew or Should Have Known That Recycling NCR Paper Would Result in the Discharge of PCBs to a Water Body, Thereby Risking Environmental Damage filed by US Paper Mills Corp. (Hansen, Scott)
December 2, 2009 Filing 767 MOTION in Limine to Prohibit Submission of Evidence Relating to Dredging Claims During Phase I of the Trial by United States Army Corps of Engineers, United States of America, United States of America. (Attachments: #1 Text of Proposed Order Proposed Order)(Rosen, Perry)
December 2, 2009 Filing 766 CERTIFICATE OF SERVICE by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company (Hansen, Scott)
December 2, 2009 Filing 765 DECLARATION of Scott W. Hansen in Support of Certain Defendants' Motion in Limine to Exclude Evidence About Total Suspended Solids. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Hansen, Scott)
December 2, 2009 Filing 764 BRIEF in Support filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, WTM I Company re #763 MOTION in Limine to Exclude Evidence About Total Suspended Solids Before they Knew or Should Have Known that Recycling NCR Paper would Result in the Discharge of PCBs to a Water Body, Thereby Risking Environmental Damage. (Hansen, Scott)
December 2, 2009 Filing 763 MOTION in Limine to Exclude Evidence About Total Suspended Solids Before they Knew or Should Have Known that Recycling NCR Paper would Result in the Discharge of PCBs to a Water Body, Thereby Risking Environmental Damage by CBC Coating Inc, City of Appleton, Fort James Corporation, Georgia-Pacific Consumer Products LP, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (Hansen, Scott)
December 2, 2009 Filing 762 CERTIFICATE OF SERVICE by LaFarge North America Inc re: Pretrial Disclosure of Exhibits, Witnesses and Deposition Designations for use in Phase I Trial Proceedings (Kohl, Steven)
December 2, 2009 Opinion or Order Filing 761 ORDER denying #633 Motion for Protective Order, signed by Judge William C. Griesbach on 12-02-2009. See Order for full detail. (cc: all counsel) (Griesbach, William)
December 1, 2009 Filing 760 CERTIFICATE OF SERVICE by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC to the DECLARATION OF PAUL A. MONTNEY IN SUPPORT OF GEORGIA-PACIFICS RESPONSE TO PLAINTIFFS REPLY IN SUPPORT OF ITS MOTION TO STRIKE UNITED STATES MEMORANDUM (Lytz, Karl)
December 1, 2009 Filing 759 DECLARATION of PAUL A. MONTNEY IN SUPPORT OF GEORGIA-PACIFICS RESPONSE TO PLAINTIFFS REPLY IN SUPPORT OF ITS MOTION TO STRIKE UNITED STATES MEMORANDUM. (Attachments: #1 Exhibit Pages from Exhibit 1 - Section 106 Order [Part 1], #2 Exhibit Pages from Exhibit 1 - Section 106 Order [Part 2], #3 Exhibit Pages from Exhibit 1 - Section 106 Order [Part 3])(Lytz, Karl)
December 1, 2009 Filing 758 MOTION for Leave to File a Response to Plaintiffs' Reply in Support of Its Motion to Strike United States' Memorandum ("Plaintiffs' Reply") and Response to Plaintiffs' Reply by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Lytz, Karl)
November 25, 2009 Filing 757 DOCUMENT SEALED - SUPPLEMENT TO #719 REPLY BRIEF in SUPPORT of CERTAIN DEFENDANTS' MOTION FOR SUMMARY JUDGMENT as to CBC Coating Inc, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (cav)
November 25, 2009 Filing 756 DOCUMENT SEALED - ATTACHED EXHIBITS 1,2,3,4,5,6,7,10,13, and 14 to #754 DECLARATION of Andrea Hogan as to Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. DOCUMENT FILED IN PAPER FORMAT (cav) (Additional attachment(s) added on 2/23/2011: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 10, #9 Exhibit 13, #10 Exhibit 14) (aw).
November 25, 2009 Filing 755 CERTIFICATE OF SERVICE by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC (Hogan, Andrea)
November 25, 2009 Filing 754 DECLARATION of Andrea M. Hogan IN SUPPORT OF CERTAIN DEFENDANTS SUPPLEMENT TO REPLY MEMORANDUM OF LAW IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT. (Attachments: #1 Exhibit 1: Excerpts of laboratory notebook of Tom Busch of ACPC, dated May 6, 1955 [REQUEST FOR CONFIDENTIALITY PENDING], #2 Exhibit 2: Excerpts of laboratory notebook of Tom Busch of ACPC, dated October 24, 1955 [REQUEST FOR CONFIDENTIALITY PENDING], #3 Exhibit 3: Excerpts of laboratory notebook number 691 of Robert Sandberg of NCR, dated July 12, 1950 [REQUEST FOR CONFIDENTIALITY PENDING], #4 Exhibit 4: Excerpts of laboratory notebook number 693 of Richard Sill and Douglas Hansen of NCR, dated July 18, 1950 [REQUEST FOR CONFIDENTIALITY PENDING], #5 Exhibit 5: Excerpts of laboratory notebook number 725 of David Stendahl of NCR, dated January 25, 1951 [REQUEST FOR CONFIDENTIALITY PENDING], #6 Exhibit 6: Excerpts of laboratory notebook number 812 of Robert Sandberg of NCR, dated February 29, 1952 [REQUEST FOR CONFIDENTIALITY PENDING], #7 Exhibit 7: Excerpts of laboratory notebook 1778 of R.W. Martel of NCR, dated March 11, 1960 [REQUEST FOR CONFIDENTIALITY PENDING], #8 Exhibit 8: January 5, 1965 letter from H.V. Lauer of NCR to Clive Capps of WT, #9 Exhibit 9: February 17, 1965 letter from Clive Capps of WT to H.V. Lauer of NCR, #10 Exhibit 10: Excerpts of laboratory notebook number 2114 of Carol Stowe Van Voorhis of NCR, dated June 27, 1961 [REQUEST FOR CONFIDENTIALITY PENDING], #11 Exhibit 11: Minutes of a WT NCR Development meeting on December 8, 1964, #12 Exhibit 12: Minutes of a WT NCR Development Committee meeting on June 11, 1965, #13 Exhibit 13: Excerpts of laboratory notebook number 3709 of D.B. Clark of NCR, dated August 16, 1965 [REQUEST FOR CONFIDENTIALITY PENDING], #14 Exhibit 14: Excerpts of laboratory notebook number 4856 of D.J. Kay of NCR, dated May 20, 1968 [REQUEST FOR CONFIDENTIALITY PENDING], #15 Exhibit 15: WT summary of its visit to Combined Locks Paper Company on October 6, 1966, #16 Exhibit 16: WT summary of its visit to NCR in 1966, #17 Exhibit 17: September 11, 1967 letter from Tom Busch of ACPC to Dr. H.F. Rance of WT, #18 Exhibit 18: January 5, 1970 letter from D.E. Hatton of WT to C.C. Zimmerman of NCR, #19 Exhibit 19: WT chronology entitled Wiggins Teape History on PCB Investigation., #20 Exhibit 20: March 4, 1970 letter from I.F. Hendry of WT to H. Norbert Dahlstrom of Monsanto, #21 Exhibit 21" March 5, 1970 letter from Clive Capps of WT to D. Cameron of Monsanto, #22 Exhibit 22: March 12, 1970 letter from Clive Capps of WT to Dr. H.F. Rance of WT, #23 Exhibit 23: July 6, 1970 Internal WT Memorandum)(Hogan, Andrea)
November 25, 2009 Filing 753 7.4 MOTION for Leave to File SUPPLEMENT TO REPLY MEMORANDUM OF LAW IN SUPPORT OF CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT UNDER SEAL by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Attachments: #1 Text of Proposed Order [PROPOSED] ORDER GRANTING DEFENDANTS RULE 7.4 EXPEDITED MOTION FOR LEAVE TO FILE SUPPLEMENT TO REPLY MEMORANDUM OF LAW IN SUPPORT OF CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT UNDER SEAL)(Hogan, Andrea)
November 25, 2009 Opinion or Order MARGIN ORDER / FURTHER CLARIFICATION re: pretrial disclosures signed by Judge William C Griesbach on 11-25-09. The Court does not expect to receive exhibits, witness lists and deposition designations. These need only be "identified" to other parties; they need not be filed with the Court. (cc: all counsel)(Griesbach, William)
November 23, 2009 Filing 752 REPLY BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #713 MOTION to Strike United States' Memorandum in Response to Certain Defendants' Three Separate Motions for Summary Judgment, or in the Alternative, Motions in Limine. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4)(Roach, Kathleen)
November 18, 2009 Opinion or Order Filing 751 DECISION AND ORDER denying #548 Motion for Leave to File Eighth Amended Complaint; denying #556 Motion to Modify Case Management Order, signed by Judge William C. Griesbach on 11-18-2009. See Decision and Order for full detail. (cc: all counsel) (Griesbach, William)
November 18, 2009 Opinion or Order Filing 750 ORDER Clarifying #691 Order, signed by Judge William C. Griesbach on 11-17-2009. To clarify: the parties need not file a pretrial report. In this case, this Court's last scheduling order, Dkt. #691 , preempts the Local Rules and its dates and requirements apply. If the Court requires any additional information in advance of the final pretrial conference, it will alert the parties to that effect. (cc: all counsel)(Griesbach, William)
November 13, 2009 Set/Reset Hearings: Court Trial set for 1/4/2010 08:30 AM in Courtroom 390, 517 E Wisconsin Ave., Milwaukee, WI 53202 before Judge William C Griesbach. Final Pretrial Conference set for 12/21/2009 01:30 PM in Courtroom 390, 517 E Wisconsin Ave., Milwaukee, WI 53202 before Judge William C Griesbach. (mec)
November 12, 2009 Filing 749 TRANSCRIPT of Motion held on November 10, 2009 before Judge William C. Griesbach Court Reporter/Transcriber John W. Gales, Contact at (920) 496-9313. Tape Number: 111009. Transcripts may be purchased through the court reporter using the Transcript Order Form found # here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 12/3/2009. Redacted Transcript Deadline set for 12/14/2009. Release of Transcript Restriction set for 2/10/2010. (Bouressa & Gales, Reporter)
November 10, 2009 Filing 748 Minute Entry for proceedings held before Judge William C Griesbach: Motion Hearing held on 11/10/2009 re #548 MOTION for Leave to File Eighth Amended Complaint and #556 MOTION to Modify the Court's September 23, 2008 Case Management Decision and Scheduling Order filed by NCR Corporation, Appleton Papers Inc. (Tape #111009) (Attachments: #1 Seating chart, #2 Demonstrative Exhibit 1) (mec)
November 10, 2009 Filing 747 TRANSCRIPT REQUEST by NCR Corporation hearing held 11/10/09. (Radovich, Joan) Modified on 11/12/2009 to specify hearing date(cav).
November 9, 2009 Filing 746 NOTICE by Menasha Corporation of Withdrawal of Defendant Menasha Corporation's Motion to Compel Further Responses to Interrogatories and Requests for Admission by Appleton Papers Inc. (Attachments: #1 Exhibit A-Stipulation and [Proposed] Order, #2 Certificate of Service)(Dow, Christopher)
November 6, 2009 Filing 745 BRIEF in Opposition filed by United States of America re #713 MOTION to Strike United States' Memorandum in Response to Certain Defendants' Three Separate Motions for Summary Judgment, or in the Alternative, Motions in Limine. (Attachments: #1 Certificate of Service)(Stone, Randall)
November 6, 2009 Filing 744 CERTIFICATE OF SERVICE by City of De Pere (Yde, Richard)
November 6, 2009 Filing 743 OBJECTIONS by City of De Pere to Plaintiffs' Motion for Leave to File Eighth Amended Complaint. (Yde, Richard)
October 28, 2009 Opinion or Order Filing 742 ORDER DENYING #741 Motion for Order to deem certain proposed findings of fact admitted, signed by Judge William C. Griesbach on 10-28-2009. The proposed findings and their responses will be considered in my ruling on summary judgment. See Order for full detail. (cc: all counsel) (Griesbach, William)
October 27, 2009 Filing 741 7.4 MOTION for Order of Expedited Non-Dispositive Motion to Deem Certain Proposed Findings of Fact Admitted by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Certificate of Service)(Roach, Kathleen)
October 22, 2009 Filing 740 LETTER from David A. Rabbino to Honorable William C. Griesbach regarding #700 United States' Reply Memorandum and Proposed Order on its Rule 12(c) Motion. (Attachments: #1 Exhibit A - Menasha's Discovery Responses to the United States, #2 Exhibit B - 9/2/2009 Ltr from Christopher J. Dow to Joshua M. Levin)(Dow, Christopher) Modified on 10/23/2009 (aw).
October 22, 2009 Opinion or Order MARGIN ORDER re #736 Letter and #737 Letter, signed by Judge William C. Griesbach on 10-22-2009. Recent correspondence to the Court has suggested the possibility and timing of the filing of trial briefs in advance of the trial expected in this action. The Court is currently in the process of reviewing the numerous documents already filed in this case, and it appears that they have more than adequately framed the issues. Accordingly, the Court does not expect that additional briefing will add materially to its understanding of the issues. If the Court determines that further briefing would be necessary, the parties will be alerted and a schedule set. For now, however, the Court does not expect to receive additional materials in advance of trial. (cc: all counsel)(Griesbach, William)
October 20, 2009 Filing 739 RESPONSE filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #653 Plaintiff's Proposed Findings of Fact in Support of Plaintiff's Opposition to Certain Defendants' Motion for Summary Judgment, or, in the alternative, Partial Summary Judgment CERTAIN DEFENDANTS CORRECTED RESPONSES TO PLAINTIFFS PROPOSED FINDINGS OF FACT IN SUPPORT OF PLAINTIFFS OPPOSITION TO CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT, OR, IN THE ALTERNATIVE, PARTIAL SUMMARY JUDGMENT (Lytz, Karl) Modified on 10/21/2009 (vkb)
October 20, 2009 Filing 738 LETTER from Andrea Hogan Dated October 20, 2009 To The Honorable William C. Griesbach, making corrections to #726 Responses to Proposed Findings of Fact. (Hogan, Andrea) Modified on 10/22/2009 (aw).
October 20, 2009 Filing 737 LETTER from Kathleen L. Roach to Judge William C. Griesbach Dated October 20, 2009 in Response to Letter of Mary Rose Alexander (Dkt. No. 736). (Roach, Kathleen)
October 20, 2009 Filing 736 LETTER from Mary Rose Alexander to Judge William C. Griesbach dated October 20, 2009. (Alexander, Mary)
October 20, 2009 Filing 735 AMENDED DOCUMENT/REPLY BRIEF by City of Appleton. Reply Memorandum in Support of Motion for Summary Judgment (Dkt #721 ) being refiled because graphic on pg 3 did not go thru correctly (Kent, Paul) Modified on 10/21/2009 (vkb)
October 20, 2009 NOTICE of Electronic Filing Error to Atty. Mooney and Atty. Holmes re #711 Reply Brief in Support of Motion. All documents should contain the s/signature of the attorney who files the document. This document does not need to be re-filed. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov (mec)
October 19, 2009 Filing 734 CERTIFICATE OF SERVICE by Appleton Papers Inc, NCR Corporation for October 19, 2009 filings (Ragatz, Ronald)
October 19, 2009 Filing 733 REPLY filed by Appleton Papers Inc, NCR Corporation re #657 Certain Defendants' Responses to Plaintiffs' Proposed Findings of Fact and Plaintiffs' Response to Certain Defendants' Proposed Findings of Fact Regarding Plaintiffs' Motion for Summary Judgment on Phase I #573 MOTION for Summary Judgment on Phase I to Certain Defs' Responses to Pltffs' PFOF and Pltffs' Response to Defs' PFOF (Ragatz, Ronald) Modified on 10/21/2009 (vkb)
October 19, 2009 Filing 732 REPLY filed by Appleton Papers Inc, NCR Corporation re #573 MOTION for Summary Judgment on Phase I to #647 Responses of the U.S. to Proposed Findings of Fact Submitted with Pltffs' Motion for SJ (Ragatz, Ronald) Modified on 10/21/2009 (vkb)
October 19, 2009 Filing 731 MOTION for Leave to File Reply to Defs.' Responses to Pltffs' Proposed Findings by Appleton Papers Inc, NCR Corporation. (Ragatz, Ronald)
October 19, 2009 Filing 730 DECLARATION of Ronald R. Ragatz in Support of Pltffs' Reply Brief in Support of Motion for SJ on Phase I. (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)(Ragatz, Ronald)
October 19, 2009 Filing 729 REPLY BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #573 MOTION for Summary Judgment on Phase I. (Ragatz, Ronald)
October 19, 2009 Filing 728 CERTIFICATE OF SERVICE by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC REPLY MEMORANDUM OF LAW IN SUPPORT OF CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT; CERTAIN DEFENDANTS RESPONSES TO PLAINTIFFS PROPOSED FINDINGS OF FACT IN SUPPORT OF PLAINTIFFS OPPOSITION TO CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT, OR, IN THE ALTERNATIVE, PARTIAL SUMMARY JUDGMENT; DECLARATION OF JAYNI E. FOLEY IN SUPPORT OF CERTAIN DEFENDANTS REPLY IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT; DECLARATION OF STEPHEN F. MCKINNEY IN SUPPORT OF CERTAIN DEFENDANTS RESPONSES TO PLAINTIFFS PROPOSED FINDINGS OF FACT IN SUPPORT OF PLAINTIFFS OPPOSITION TO CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT, OR, IN THE ALTERNATIVE, PARTIAL SUMMARY JUDGMENT; CERTAIN DEFENDANTS MOTION FOR LEAVE TO FILE A REPLY TO PLAINTIFFS RESPONSES TO DEFENDANTS PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW ; CERTAIN DEFENDANTS REPLY TO PLAINTIFFS RESPONSES TO DEFENDANTS PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW; [PROPOSED] ORDER GRANTING CERTAIN DEFENDANTS MOTION FOR LEAVE TO FILE A REPLY TO PLAINTIFFS RESPONSES TO DEFENDANTS PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW (Lytz, Karl)
October 19, 2009 Filing 727 DECLARATION of Jayni E. Foley IN SUPPORT OF CERTAIN DEFENDANTS REPLY IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT. (Attachments: #1 Exhibit 01 Chart that summarizes key documents related to NCR, ACPC, and WTs 1953 1971 communications and meetings regarding NCR Paper and broke recyclin, #2 Exhibit 02 WT Report on NCR Development Meeting July 26, 1957, #3 Exhibit 03 NCR letter January 7, 1958, #4 Exhibit 04 WT letter to NCR February 21, 1958, #5 Exhibit 05 WT Notes on Visit to NCR, ACPC and Mead on March 31 through April 16, 1959, #6 Exhibit 06 WT Report on ACPC Visit on December 2 through 4, 1963, #7 Exhibit 07 Letter from BAT to WT March 24, 1965, #8 Exhibit 08 Report on WT visit to NCR April, 1965, #9 Exhibit 09 Letter from BAT to WT August 4, 1965, #10 Exhibit 10 WT Research Report September 14, 1965, #11 Exhibit 11 Letter from WT to BAT October 21, 1965, #12 Exhibit 12 Letter from BAT to WT November 25, 1965, #13 Exhibit 13 Excerpts from the deposition of Dr. E. Scott Tucker August 19, 2009, #14 Exhibit 14 Excerpts from the NCR v. AIG Marcia Williams Expert Report October 21, 2008, #15 Exhibit 15 WDNR Report entitled, #16 Exhibit 16 December 1971 Chem 26 Article, #17 Exhibit 17 Excerpts from the deposition of Marcia Williams August 26, 2009, #18 Exhibit 18 Excerpts from the deposition of Joseph Rodricks August 20, 2009, #19 Exhibit 19 Excerpts from the August 11, 2009 Revised Expert Report of Joseph Rodricks, #20 Exhibit 20 Excerpts from the deposition of Fred Heinritz January 28, 2009, #21 Exhibit 21 Excerpts from the deposition of Kenneth Graves August 20, 2009, #22 Exhibit 22 Excerpts from the deposition of Donald Conger May 11, 2009, #23 Exhibit 23 1983 WTM Discharge Monitoring Report, #24 Exhibit 24 1984 WTM Discharge Monitoring Report, #25 Exhibit 25 1985 WTM Discharge Monitoring Report, #26 Exhibit 26 Excerpts from the deposition of William New May 28, 2009, #27 Exhibit 27 NCR Record of Materials Research Personnel Changes Excerpts, #28 Exhibit 28 November 28, 1972 letter from Robert Bues to EPA, #29 Exhibit 29 Excerpts from the July 2009 Expert Report of Davis Ford, #30 Exhibit 30 Excerpts from the deposition of Davis Ford August 18, 2009, #31 Exhibit 31 Excerpts from the deposition of George Holzknecht April 16, 2009, #32 Exhibit 32 Excerpts from the deposition of Leo Golper August 26, 2009, #33 Exhibit 33 Excerpts from the deposition of William Moore August 21, 2009, #34 Exhibit 34 March 22, 1974 Riverside Paper Corporation WPDES Permit, #35 Exhibit 35 Excerpts from the deposition of Donald Schneider May 27, 2009, #36 Exhibit 36 Excerpts from the Expert Report of Charles Klass July 2009, #37 Exhibit 37 Excerpts from the deposition of Herbert Vodden August 25, 2009, #38 Exhibit 38 WT letter to NCR February 3, 1970, #39 Exhibit 39 Excerpts from the deposition of James Braithwaite September 3, 2009, #40 Exhibit 40 Excerpts from the deposition of Roger Ackerman April 28, 2009, #41 Exhibit 41 Excerpts from the deposition of Walter Charles April 21, 2009, #42 Exhibit 42 Excerpts from the Expert Report of G. Dawson July 9, 2009, #43 Exhibit 43 Fort Howard 104 (e) Responses May 3, 1966, #44 Exhibit 44 Excerpts from the deposition of Donald DeMeuse February 20, 2009, #45 Exhibit 45 WDNR Press Release September 28, 1989, #46 Exhibit 46 Letter from WDNR to Fort Howard February 6, 1981, #47 Exhibit 47 Excerpts from the deposition of David Austin April 22, 2009, #48 Exhibit 48 Comments made by NCR and ACPC on the January 15, 1999 Revision of Technical Memorandum 2d February 10, 1999, #49 Exhibit 49 Boxboard Research and Development Memorandum March 20, 1972, #50 Exhibit 50 National Association of Secondary Material Industries memorandum May 19, 1972, #51 Exhibit 51 Menasha Corporation Memorandum re: Trip Report August 14, 1973, #52 Exhibit 52 Menasha Corporation Memorandum re: EPA conference on PCBs November 24, 1975, #53 Exhibit 53 Boxboard Research and Development Memorandum re: Meeting Minutes of Special Meeting of the Chemical & Coating Committee August 13, 1973, #54 Exhibit 54 API Memorandum re: FDAs Compliance Procedures for PCBs Regulations for Paper Packaged Foods July 2, 1973, #55 Exhibit 55 Boxboard Research and Development Memorandum re: PCB Survey July 5, 1972, #56 Exhibit 56 Boxboard Research and Development Memorandum re: PCB Warning November 14, 1973, #57 Exhibit 57 Bergstrom Paper Company Memorandum re: Meeting at Institute of Paper Chemistry March 1, 1976, #58 Exhibit 58 Fort Howards Statement to Senate Natural Resources Committee, #59 Exhibit 59 Boxboard Research and Development Memorandum re: PCBs September 15, 1971, #60 Exhibit 60 Excerpts from the deposition of David Sugden May 6, 2009, #61 Exhibit 61 Excerpts from the expert opinion of A. DeLaurentis July 10, 2009)(Lytz, Karl)
October 19, 2009 Filing 726 RESPONSE filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #653 Plaintiffs' Proposed Findings of Fact in Support of Plaintiffs' Opposition to Certain Defendants' Motion for Summary Judgment, or, in the Alternative, Partial Summary Judgment re #719 Reply Brief in Support of Motion,, Certain Defendants' Response to Plaintiffs' Proposed Findings of Fact in Support of Plaintiffs' Opposition to Certain Defendants' Motion for Summary Judgment, or, in the Alternative, Partial Summary Judgment (Lytz, Karl) Modified on 10/21/2009 (vkb)
October 19, 2009 Filing 725 CERTIFICATE OF SERVICE by City of Appleton for Docket #721, 722, 724 (Kent, Paul)
October 19, 2009 Filing 724 REPLY filed by City of Appleton re #654 Objections of Plaintiffs to City of Appleton's Proposed Findings of Fact. (Kent, Paul)
October 19, 2009 Filing 723 DECLARATION of Stephen F. McKinney In Support of Certain Defendants' Responses to Plaintiffs' Proposed Findings of Fact in Support of Plaintiffs' Opposition to Certain Defendants' Motion for Summary Judgment, or, in the Alternative, Partial Summary Judgment. (Attachments: #1 Exhibit 1: Certain documents produced by U.S. Paper during discovery in this case, #2 Exhibit 2: Certain documents produced by P.H. Glatfelter Company during discovery in this case, #3 Exhibit 3: Certain documents produced by NCR Corporation during discovery in this case, #4 Exhibit 4: Excerpts from the deposition of James Patterson - March 13, 2009, #5 Exhibit 5: Excerpts from the deposition of Thomas Olson - May 12, 2009, #6 Exhibit 6: Excerpts from the deposition of Donald Hecker - June 10, 2009, #7 Exhibit 7: Excerpts from the deposition of Thomas Van Deursen - June 10, 2009, #8 Exhibit 8: Excerpts from the deposition of Richard Keyser - April 13, 2009, #9 Exhibit 9: Excerpts from the deposition of Richard Gerbers - March 11, 2009, #10 Exhibit 10: Excerpts from the deposition of Bernard Merline - April 23, 2009, #11 Exhibit 11: Excerpts from the deposition of James Braithwaite - September 3, 2009)(Lytz, Karl)
October 19, 2009 Filing 722 RESPONSE filed by City of Appleton re #653 Proposed Findings of Fact of Plaintiffs (Kent, Paul)
October 19, 2009 Filing 721 REPLY BRIEF in Support filed by City of Appleton re #564 MOTION for Summary Judgment. (Kent, Paul) (see also the Amended Reply Brief #735 ) Modified on 10/21/2009 (vkb)
October 19, 2009 Filing 720 MOTION for Leave to File Certain Defendants' Reply to Plaintiffs' Responses to Defendants' Proposed Findings of Fact and Conclusions of Law by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company. (Attachments: #1 Certain Defendants Reply To Plaintiffs Responses To Defendants Proposed Findings Of Fact And Conclusions Of Law, #2 Text of Proposed Order [Proposed] Order Granting Certain Defendants Motion For Leave To File A Reply To Plaintiffs Responses To Defendants Proposed Findings Of Fact And Conclusions Of Law)(Lytz, Karl)
October 19, 2009 Filing 719 REPLY BRIEF in Support filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #569 MOTION for Summary Judgment CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT, REGARDING DEFENDANTS KNOWLEDGE; MEMORANDUM OF LAW IN SUPPORT THEREOF. (Lytz, Karl)
October 19, 2009 Filing 718 CERTIFICATE OF SERVICE by US Paper Mills Corp (Hansen, Scott)
October 19, 2009 Filing 717 Proposed Findings of Fact by US Paper Mills Corp (Hansen, Scott)
October 19, 2009 Filing 716 DECLARATION of Steven P. Bogart in Support of Defendants' Motion for Summary Judgment. (Attachments: #1 Attachment, #2 Attachment, #3 Attachment, #4 Attachment, #5 Attachment, #6 Attachment, #7 Attachment, #8 Attachment, #9 Attachment, #10 Attachment, #11 Attachment, #12 Attachment, #13 Attachment, #14 Attachment, #15 Attachment, #16 Attachment, #17 Attachment, #18 Attachment, #19 Attachment, #20 Attachment, #21 Attachment, #22 Attachment, #23 Attachment)(Hansen, Scott)
October 19, 2009 Filing 715 REPLY BRIEF in Support filed by US Paper Mills Corp re #551 MOTION for Summary Judgment by Certain Defendants that Plaintiffs are not Entitled to Contribution. (Hansen, Scott)
October 19, 2009 Filing 714 DECLARATION of Kathleen L. Roach in Support of Plaintiffs' Reply to and Motion to Strike United States' Memorandum in Response to Certain Defendants' Three Separate Motions for Summary Judgment. (Attachments: #1 Exhibit 106 Order (part A), #2 Exhibit 106 Order (part B), #3 Exhibit U.S. Proof of Claim, #4 Exhibit Complaint 03-949, #5 Exhibit Complaint 06-484, #6 Exhibit Joint Brief in Support, #7 Exhibit May 12, 2000 Letter and Report, #8 Exhibit Guzy testimony)(Roach, Kathleen)
October 19, 2009 Filing 713 MOTION to Strike United States' Memorandum in Response to Certain Defendants' Three Separate Motions for Summary Judgment, or in the Alternative, Motions in Limine by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
October 19, 2009 Filing 712 DECLARATION of Caleb J. Holmes. (Attachments: #1 Exhibit Exhibit 1 - July 30 Transcript, #2 Exhibit Exhibit 2 - M. Williams NCR v. AIG Report, #3 Exhibit Exhibit 3 - H. Kytomaa Deposition, #4 Exhibit Exhibit 4 - D. Hultgren Deposition)(Holmes, Caleb)
October 19, 2009 Filing 711 REPLY BRIEF in Support filed by CBC Coating Inc, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #571 MOTION for Partial Summary Judgment or, in the Alternative, Motion in Limine. (Attachments: #1 Certificate of Service)(Holmes, Caleb)
October 19, 2009 Opinion or Order Filing 710 ORDER granting #557 Motion to Compel, signed by Judge William C. Griesbach on 10-19-2009. See Order for full detail. (cc: all counsel) (Griesbach, William)
October 19, 2009 Filing 709 NOTICE by PH Glatfelter Company of Withdrawal of Ronald M. Varnum as Counsel of Record (Varnum, Ronald)
October 16, 2009 Opinion or Order Filing 708 ORDER dismissing claims re #699 Stipulation of Dismissal filed by Neenah-Menasha Sewerage Commission, signed by Judge William C. Griesbach on 10-16-2009. All claims of the intervening defendant, General Casualty Company of Wisconsin, are dismissed, without prejudice, costs or further notice. (cc: all counsel)(Griesbach, William)
October 16, 2009 Filing 707 NOTICE of Hearing on #556 MOTION to Modify the Court's September 23, 2008 Case Management Decision and Scheduling Order and #548 MOTION for Leave to File Eighth Amended Complaint : Motion Hearing set for 11/10/2009 09:00 AM before Judge William C Griesbach. (cc: all counsel)(tlf)
October 16, 2009 NOTICE of Electronic Filing Error to Atty. Levin re #701 Affidavit of Matthew Oakes efiled as Reply Brief in Support of Motion. The incorrect event was chosen. This document does not need to be refiled. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov. (mec)
October 15, 2009 Filing 706 CERTIFICATE OF SERVICE by Menasha Corporation (Dow, Christopher)
October 15, 2009 Filing 705 DECLARATION of Christopher J. Dow in Support of Motion to Compel Further Responses to Interrogatories and Requests for Admission from Plaintiff Appleton Papers Inc.. (Attachments: #1 Exhibit A - NCR-FOX-350912-926, #2 Exhibit B - APIFOX00002511-523, #3 Exhibit C - Hoover Scheduled Depo. Transcript, #4 Exhibit D - Menasha Second Requests for Admission to NCR, #5 Exhibit E - Menasha Second Requests for Admission to API, #6 Exhibit F - Menasha First Interrogatories to API, #7 Exhibit G - NCR Responses to Menasha's Second Requests for Admission, #8 Exhibit H - API Responses to Menasha's Second Requests for Admission, #9 Exhibit I - API Responses to Menasha's First Interrogatories, #10 Exhibit J - 9-15-2009 Letter from Dow to Hermes, #11 Exhibit K - 9-23-2009 Letter from Hermes to Dow, #12 Exhibit L - 9-29-2009 Letter from Dow to Hermes, #13 Exhibit M - 10-7-2009 Letter from Hermes to Dow, #14 Exhibit N - 10-7-2009 Email from Dow to Hermes, #15 Exhibit O - 10-12-2009 Email from Hermes to Dow, #16 Exhibit P - 10-12-2009 Email from Dow to Hermes, #17 Exhibit Q - 10-13-2009 Email from Dow to Hermes, #18 Exhibit R - 10-13-2009 Email from Hermes to Dow, #19 Exhibit S - 10-13-2009 Email from Dow to Hermes)(Dow, Christopher)
October 15, 2009 Filing 704 CERTIFICATE by Menasha Corporation Christopher J. Dow in Support of Motion to Compel Further Responses to Interrogatories and Requests for Admission by Plaintiff Appleton Papers Inc. (Dow, Christopher)
October 15, 2009 Filing 703 BRIEF in Support filed by Menasha Corporation re #702 MOTION to Compel Further Responses to Interrogatories and Requests for Admission by Plaintiff Appleton Papers Inc.. (Dow, Christopher)
October 15, 2009 Filing 702 MOTION to Compel Further Responses to Interrogatories and Requests for Admission by Plaintiff Appleton Papers Inc. by Menasha Corporation. (Attachments: #1 Text of Proposed Order)(Dow, Christopher)
October 15, 2009 Filing 701 DECLARATION OF MATTHEW OAKES Docketed as REPLY BRIEF in Support filed by United States of America re #538 MOTION for Judgment on the Pleadings on Menasha's Amended Third-Party Complaint. (Attachments: #1 Appendix Attachment A to Affidavit of Matthew R. Oakes)(Levin, Joshua) Modified on 10/16/2009 (mec).
October 15, 2009 Filing 700 REPLY BRIEF in Support filed by United States of America re #538 MOTION for Judgment on the Pleadings on Menasha's Amended Third-Party Complaint. (Attachments: #1 Text of Proposed Order Revised Proposed Order)(Levin, Joshua)
October 15, 2009 Filing 699 STIPULATION of Dismissal by Neenah-Menasha Sewerage Commission. (Attachments: #1 Text of Proposed Order Order for Dismissal)(Mathison, Tara)
October 14, 2009 Filing 698 CERTIFICATE OF SERVICE by Appleton Papers Inc re: Motion to Intervene and/or Consolidate (Ragatz, Ronald)
October 14, 2009 Filing 697 BRIEF in Support filed by Appleton Papers Inc re #696 MOTION to Intervene and/or Consolidate. (Ragatz, Ronald)
October 14, 2009 Filing 696 MOTION to Intervene and/or Consolidate by Appleton Papers Inc. (Attachments: #1 Exhibit Proposed Answer and Defenses of Intervenors)(Ragatz, Ronald)
October 8, 2009 Filing 695 DECLARATION of Michael L. Hermes in Support of Plaintiffs' Reply Brief in Support of Motion to Modify the Court's September 23, 2008, Case Management Decision and Scheduling Order. (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 Certificate of Service)(Hermes, Michael)
October 8, 2009 Filing 694 REPLY BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #556 MOTION to Modify the Court's September 23, 2008 Case Management Decision and Scheduling Order. (Attachments: #1 Certificate of Service)(Hermes, Michael)
October 8, 2009 Filing 693 REPLY BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #548 MOTION for Leave to File Eighth Amended Complaint. (Roach, Kathleen)
October 8, 2009 NOTICE of Electronic Filing Error to Charles M Gering re #692 Letter. All documents should contain an electronic signature. Additionally, electronically filed documents should extracted from word-processing software whenever possible, not scanned. This document does not need to be re-filed. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov. (tlf)
October 7, 2009 Filing 692 LETTER from Charles M. Gering regarding Kimberly-Clark's motion to compel. (Gering, Charles)
October 6, 2009 Opinion or Order MARGIN ORDER GRANTING #688 MOTION to Withdraw #640 Motion for Summary Judgment filed by City of DePere and terminating #640 MOTION for Summary Judgment, signed by Judge William C. Griesbach on 10-06-2009. (cc: all counsel)(Griesbach, William)
October 5, 2009 Opinion or Order Filing 691 ORDER granting in part and denying in part #543 Motion to Compel, signed by Judge William C. Griesbach on 10-05-2009. #543 is GRANTED except as to the final objection involving the City's use of the term "PCBs" and API's responses that provide information about Aroclor 1242, the specific PCB used in NCR carbonless paper. It is not clear that this topic was the subject of a proper meet-and-confer, nor is it clear how other PCBs not used in the paper at issue here would be relevant to this action. Accordingly, the motion to compel #543 will be denied as to that issue. The MOTION #557 is held in ABEYANCE as it is unclear whether the motion is still ripe for decision. Accordingly, Kimberly-Clark is directed to inform the Court as soon as possible whether or not the matter has been resolved. FURTHER: THE TRIAL WILL NOW BEGIN JANUARY 4, 2010. On or before December 2, 2009 the parties are to identify exhibits, witness lists and deposition designations, and file motions in limine. On or before December 11, 2009 the parties are to submit Proposed Findings of Fact to the Court, file responses to the motions in limine, and identify counter-deposition designations. The FINAL PRETRIAL CONFERENCE WILL BE HELD DECEMBER 17, 2009 at the United States Courthouse in Milwaukee, Wisconsin beginning at 1:30 p.m. (cc: all counsel) (Griesbach, William)
October 5, 2009 Filing 690 REPLY BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #550 MOTION for a Determination That the "98 Percent" Statement in the Records of Decision Is Not Binding on the Court. (Roach, Kathleen)
October 5, 2009 Filing 689 CERTIFICATE OF SERVICE by City of De Pere (Vergeront, Meg)
October 5, 2009 Filing 688 MOTION to Withdraw Summary Judgment by City of De Pere. (Vergeront, Meg)
October 2, 2009 Filing 687 RESPONSE to Motion filed by United States of America, United States of America re #633 7.4 MOTION for Protective Order Regarding Confidentiality of Laboratory Notebooks. (Attachments: #1 Affidavit Declaration in Support of U.S. Response to Expedited Motion, #2 Exhibit Ex. A - Email of Anthony J. Steffek, 09/10/09, #3 Exhibit Ex. B - Email of Joshua M. Levin, 09/11/09)(Levin, Joshua)
October 1, 2009 Filing 686 BRIEF in Opposition filed by Kimberly-Clark Corporation re #601 MOTION for Leave to File a Second Amended Complaint in Case No. 08-C-0895. (Slack, Sarah)
October 1, 2009 Filing 685 CERTIFICATE OF SERVICE by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC MEMORANDUM OF LAW IN SUPPORT OF CERTAIN DEFENDANTS OPPOSITION TO PLAINTIFFS MOTION FOR SUMMARY JUDGMENT ON PHASE I; CERTAIN DEFENDANTS RESPONSES TO PLAINTIFFS PROPOSED FINDINGS OF FACT AND ADDITIONAL UNDISPUTED MATERIAL FACTS THAT PRECLUDE SUMMARY JUDGMENT IN FAVOR OF PLAINTIFFS; DECLARATION OF JAYNI E. FOLEY IN SUPPORT OF CERTAIN DEFENDANTS OPPOSITION TO PLAINTIFFS MOTION FOR SUMMARY JUDGMENT ON PHASE I; DECLARATION OF ANDREA M. HOGAN IN SUPPORT OF CERTAIN DEFENDANTS OPPOSITION TO PLAINTIFFS MOTION FOR SUMMARY JUDGMENT ON PHASE I (Lytz, Karl)
October 1, 2009 Filing 684 DECLARATION of FOLEY. (Attachments: #1 Exhibit EXH 108 Ely Technical Department Report November 10, 1965, #2 Exhibit EXH 109 Letter from WT to BAT [Gough Depo. Ex. 1010-S] November 17, 1965, #3 Exhibit EXH 110 Treforest (WT) laboratory report November 22, 1965, #4 Exhibit EXH 111 BAT to WT letter [Gough Depo. Ex. 1010-T] November 25, 1965, #5 Exhibit EXH 112 Dec. 1965 WT Development Section Monthly Report December 1, 1965, #6 Exhibit EXH 113 Letter from WT to BAT [Gough Depo. Ex. 1010-U] December 2, 1965, #7 Exhibit EXH 114 WT report of visit to Mead December 5, 1965, #8 Exhibit EXH 116 Report on WT visit to NCR, ACPC and Mead December 15, 1965, #9 Exhibit EXH 117 Report on WT visit to NCR, ACPC and Mead December 15, 1965, #10 Exhibit EXH 118 Dec. 1965 NCR Paper and Supply Products Technical Services Progress Report December 15, 1965, #11 Exhibit EXH 119 Jan 1966 Ely (WT) Technical Department Report January 1, 1966, #12 Exhibit EXH 120 Feb. 1966 Ely (WT) Technical Department Report February 1,1966, #13 Exhibit EXH 121 Feb. 1966 WT R&D Progress Report February 1,1966, #14 Exhibit EXH 122 Feb. 1966 NCR Paper and Supply Products Technical Services Progress Report February 3,1966, #15 Exhibit EXH 123 Mar. 1966 NCR Paper and Supply Products Technical Services Progress Report February 3,1966, #16 Exhibit EXH 124 Treforest (WT) Laboratory Report February 8,1966, #17 Exhibit EXH 125 WT Report February 14,1966, #18 Exhibit EXH 126 March 1966 Ely (WT) Technical Department Report March 1, 1966, #19 Exhibit EXH 127 March 1966 Ely (WT) Technical Department Report March 1, 1966, #20 Exhibit EXH 128 NCR Technical Liaison Meeting Butler's Court March 4, 1966, #21 Exhibit EXH 129 WT Project Report March 11, 1966, #22 Exhibit EXH 130 WT Letter from Treforest to Butlers Court March 24, 1966, #23 Exhibit EXH 131 April 1966 WT Development Section Monthly Report April 1, 1966, #24 Exhibit EXH 132 April 1966 WT Development Progress Summary April 1, 1966, #25 Exhibit EXH 133 May 1966 WT Development Section Monthly Report May 1, 1966, #26 Exhibit EXH 134 May 1966 WT Summary of Visits to NCR Producing Mills May 1, 1966, #27 Exhibit EXH 135 May 1966 WT Summary of Visits to Mead May 26, 1966, #28 Exhibit EXH 136 May 1966 WT Summary of Visit to Mead May 1, 1966, #29 Exhibit EXH 137 WT Report on Visit to NCR May 16,1966, #30 Exhibit EXH 138 WT Report May 20,1966, #31 Exhibit EXH 139 WT Report on Visit to Combined Locks May 23, 1966, #32 Exhibit EXH 140 WT Report on Visit to Mead, June 1966 May 21,1966, #33 Exhibit EXH 141 WT Summary of Visit to US, June 1966 May 21,1966, #34 Exhibit EXH 142 June 1966 WT Development Section Monthly Report June 1,1966, #35 Exhibit EXH 143 June 1966 WT Report June 1,1966, #36 Exhibit EXH 144 WT Summary of NCR Visit to WT June 1,1966, #37 Exhibit EXH 145 June 1966 NCR Paper and Supply Products Technical Services Progress Report June 1, 1966, #38 Exhibit EXH 147 NCR Technical Liaison Meeting Report June 21,1966, #39 Exhibit EXH 148 Ely (WT) Technical Department Report June 24,1966, #40 Exhibit EXH 149 WT R&D Progress Summary June 30,1966, #41 Exhibit EXH 150 July 1966 Ely (WT) Technical Department Report July 1,1966, #42 Exhibit EXH 151 July 1966 WT Development Section Monthly Report July 1,1966, #43 Exhibit EXH 152 Aug. 1966 WT Development Section Monthly Report August 1,1966, #44 Exhibit EXH 153 Notes on WT Visit to Nekoosa Edwards December 6, 1966, #45 Exhibit EXH 154 WT Draft Notes on ACPC Visit October 28, 1976, #46 Exhibit EXH 155 Notes on WT Visit to Combined Locks December 6, 1966, #47 Exhibit EXH 156 Draft WT Memo on Combined Locks Visit October 25, 1976, #48 Exhibit EXH 157 WT Draft Notes on Visit to NCR October 26, 1966, #49 Exhibit EXH 159 Dec. 1966 WT Development Section Monthly Report December 1, 1966, #50 Exhibit EXH 159A Jan 1967 Ely (WT) Technical Department Report January 1, 1967, #51 Exhibit EXH 160 April 1967 WT report on visit to ACPC April 1, 1967, #52 Exhibit EXH 161 May 1967 Nivelles Technical Department Monthly Report May 1, 1967, #53 Exhibit EXH 162 1967 ACPC Visit to WT July 20, 1967, #54 Exhibit EXH 163 WT Visit to Mead August 8, 1967, #55 Exhibit EXH 164 Aug. 9-10, 1967 WT Visit to NCR August 9, 1967, #56 Exhibit EXH 165 Notes on Visit to ACPC October 8, 1967, #57 Exhibit EXH 166 WT Notes on Visit to ACPC October 8, 1967, #58 Exhibit EXH 167 Oct. 1967 Nivelles Technical Department Monthly Report October 1, 1967, #59 Exhibit EXH 168 Oct. 1967 WT Report on Visit to NCR October 1, 1967, #60 Exhibit EXH 169 Nov. 1967 Ely (WT) Technical Department Report November 1, 1967, #61 Exhibit EXH 170 Nov. 1967 WT Research Progress Report November 1, 1967, #62 Exhibit EXH 171 WT Meeting Report November 16, 1967, #63 Exhibit EXH 172 WT Report November 23, 1967, #64 Exhibit EXH 173 1968 Wiggins Teape R&D Annual Report January 1, 1968, #65 Exhibit EXH 174 WT Report on Visit to Mead March 22, 1968, #66 Exhibit EXH 175 WT Report on Visit to ACPC March 25, 1968, #67 Exhibit EXH 176 WT Report on Visit to NCR on Mar. 27-29, 1968 March 27, 1968, #68 Exhibit EXH 177 May 1968 WT trip report May 1, 1968, #69 Exhibit EXH 178 Letter re NCR visit to ACPC May 10, 1968, #70 Exhibit EXH 179 June 1968 WT Report on Visit to ACPC June 1, 1968, #71 Exhibit EXH 180 June 1968 WT Report June 1, 1968, #72 Exhibit EXH 181 WT Visit Report on June 11-14, 1968 Visit to NCR June 11, 1968, #73 Exhibit EXH 182 WT Visit Report on Dec. 13-18, 1968 Visit to ACPC December 13, 1968, #74 Exhibit EXH 183 1969 WT Annual R&D Report January 1, 1969, #75 Exhibit EXH 184 Feb 1969 WT Report February 1, 1969, #76 Exhibit EXH 185 WT technical report February 13, 1969, #77 Exhibit EXH 186 WT report March 20, 1969, #78 Exhibit EXH 187 WT Visit Report on June 2-6, 1969 Visit to ACPC June 2,1969, #79 Exhibit EXH 188 WT R&D Report January 22,1970, #80 Exhibit EXH 189 WT R&D Report January 26,1970, #81 Exhibit EXH 190 WT R&D Report January 30,1970, #82 Exhibit EXH 191 WT R&D Report February 27,1970, #83 Exhibit EXH 192 WT R&D Report March 5,1970, #84 Exhibit EXH 193 WT R&D Report March 9,1970, #85 Exhibit EXH 194 WT R&D Report March 16,1970, #86 Exhibit EXH 195 WT Meeting Report March 20,1970, #87 Exhibit EXH 196 WT R&D Report, #88 Exhibit EXH 197 WT R&D Report, #89 Exhibit EXH 198 WT R&D Report, #90 Exhibit EXH 199 WT R&D Report, #91 Exhibit EXH 200 WT R&D Report, #92 Exhibit EXH 201 WT Visit Report on Feb. 15-16, 1971 Visit to Mead, #93 Exhibit EXH 202 WT Visit Report on Feb. 17-19, 1971 Visit to NCR, #94 Exhibit EXH 203 WT R&D Report, #95 Exhibit EXH 204)(Lytz, Karl)
October 1, 2009 Filing 683 DECLARATION of Jayni E. Foley IN SUPPORT OF CERTAIN DEFENDANTS OPPOSITION TO PLAINTIFFS MOTION FOR SUMMARY JUDGMENT ON PHASE I. (Attachments: #1 Exhibit EXH 22 WT Notes on Visit to Mead July 1959, #2 Exhibit EXH 23 WT Notes on NCR Visit to WT November 18 through December 9, 1959, #3 Exhibit EXH 24 WT Technical Notes on ACPC, NCR and Mead Visits in November 1960, #4 Exhibit EXH 25 WT Notes on Visit to ACPC May 29, 1961, #5 Exhibit EXH 26 WT Memo on Visit to ACPC June 26, 1962, #6 Exhibit EXH 27 WT Notes on ACPC, #7 Exhibit EXH 28 1963 WT Project report January 1, 1963, #8 Exhibit EXH 29 WT 1963 Annual Report by Ian Hendry January 1, 1963, #9 Exhibit EXH 30 NCR Applications Research Progress Report March 1963, #10 Exhibit EXH 31 Letter to WT from New Bury Paper Mills July 10, 1963, #11 Exhibit EXH 32 NCR Paper and Supply Products Technical Services Progress Report November 1963, #12 Exhibit EXH 33 NCR Paper and Supply Products Technical Services Progress Report November 1963, #13 Exhibit EXH 34 WT Notes on Visit to Mead November 29, 1963, #14 Exhibit EXH 35 WT Report on ACPC Visit December 2-4, 1963, #15 Exhibit EXH 36 Sudbrook Paper Mill Report December 4, 1963, #16 Exhibit EXH 37 1964 Treforest Report on Re-Use of NCR CB Broke January 1, 1964, #17 Exhibit EXH 38 WT Laboratory Report March 9, 1964, #18 Exhibit EXH 39 1964 WT Treforest Annual Report July 1, 1964, #19 Exhibit EXH 39A Technical Liaison Meeting Ely/Treforest September 30, 1964, #20 Exhibit EXH 40 1964 WT Memo on Visit to NCR July 1, 1964, #21 Exhibit EXH 41 WT Report on Visit to ACPC August 5, 1964, #22 Exhibit EXH 42 WT Report on Visit to Combined Locks August 5, 1964, #23 Exhibit EXH 43 Sept 1964 NCR Development Summary of Present Position September 1, 1964, #24 Exhibit EXH 44 Visit to Combined Locks Notes October 12, 1964, #25 Exhibit EXH 45 WT Visit to ACPC Notes October 13, 1964, #26 Exhibit EXH 46 Treforest Technical report October 28, 1964, #27 Exhibit EXH 47 WT Report on Visit to NCR November 1, 1964, #28 Exhibit EXH 48 WT Report on Visit to NCR November 1, 1964, #29 Exhibit EXH 49 WT Notes on Technical Discussions During NCR Visit November 1, 1964, #30 Exhibit EXH 50 Oct. 1964 NCR Paper and Supply Products Technical Services Progress Report November 1, 1964, #31 Exhibit EXH 51 NCR Paper and Supply Products Technical Services Progress Report November 1, 1964, #32 Exhibit EXH 52 Notes of meeting between BAT and WT regarding Aroclor November 5, 1964, #33 Exhibit EXH 53 WT Project Report 106 November 10, 1964, #34 Exhibit EXH 54 1965 Ely (WT) Technical Department Annual Report January 1, 1965, #35 Exhibit EXH 55 1965 Treforest (WT) Report January 1, 1965, #36 Exhibit EXH 56 WT (Nivelles) Technical Report January 13, 1965, #37 Exhibit EXH 57 Letter from BAT [Gough Depo. Ex. 1010-G] January 25, 1965, #38 Exhibit EXH 58 Letter from BAT [Gough Depo. Ex. 1010-H] February 2, 1965, #39 Exhibit EXH 59 Report on WT Visit to, #40 Exhibit EXH 60 Report on WT Visit to NCR February 22, 1965, #41 Exhibit EXH 61 NCR Paper and Supply Products Technical Services Progress Report February 22, 1965, #42 Exhibit EXH 62 Letter from WT to BAT [Gough Depo. Ex. 1010-I] March 16, 1965, #43 Exhibit EXH 63 Letter from BAT to WT [Gough Depo. Ex. 1010-J] March 24, 1965, #44 Exhibit EXH 64 April 1965 WT Development Summary April 1, 1965, #45 Exhibit EXH 65 Letter from WT to BAT, #46 Exhibit EXH 66 WT letter April 13, 1965, #47 Exhibit EXH 67 Letter from D. Cole to I. Brown April 13, 1965, #48 Exhibit EXH 68 Letter from BAT to WT [Gough Depo. Ex. 1010-L] April 14, 1965, #49 Exhibit EXH 69 April 1965 report on WT visit to ACPC April 1, 1965, #50 Exhibit EXH 70 Memo on WT visit to NCR April 1, 1965, #51 Exhibit EXH 71 Apr. 1965 NCR Paper and Supply Products Technical Services Progress Report April 1, 1965, #52 Exhibit EXH 72 Excerpt from the Deposition of John Gough August 28, 2009, #53 Exhibit EXH 73 Letter from WT to BAT [Gough Depo. Ex. 1010-M] April 23, 1965, #54 Exhibit EXH 74 Report on WT visit to Mead May 17, 1965, #55 Exhibit EXH 75 Report on WT visit to Mead May 17, 1965, #56 Exhibit EXH 76 May 1965 Report on Visit to Mead Paper Corporation May 17, 1965, #57 Exhibit EXH 77 Report on WT visit ACPC May 19, 1965, #58 Exhibit EXH 78 Report on WT visit ACPC May 19, 1965, #59 Exhibit EXH 79 ACPC letter to WT May 19, 1965, #60 Exhibit EXH 80 Butler's Court Technical Information Report May 20, 1965, #61 Exhibit EXH 81 Report on WT Visit to Combined Locks May 20, 1965, #62 Exhibit EXH 82 Report on WT Visit to Nekoosa Edwards May 21, 1965, #63 Exhibit EXH 83 WT technical report May 25, 1965, #64 Exhibit EXH 84 Letter from BAT to WT, #65 Exhibit EXH 85 Ely Mill Technical Department Report July 1, 1965, #66 Exhibit EXH 86 WT Development Section Monthly Report July 1, 1965, #67 Exhibit EXH 87 WT research report July 6, 1965, #68 Exhibit EXH 88 Letter from BAT to WT [Gough Depo. Ex. 1010-O] July 15, 1965, #69 Exhibit EXH 89 Letter from BAT to WT] [Gough Depo. Ex. 1010-P] August 4, 1965, #70 Exhibit EXH 90 WT research report August 6, 1965, #71 Exhibit EXH 91 WT Research Report August 6, 1965, #72 Exhibit EXH 92 Aug. 1965 report on NCR visit to WT August 1, 19, #73 Exhibit EXH 93 July 1965 NCR Paper and Supply Products Technical Services Progress Report August 1, 1965, #74 Exhibit EXH 94 WT Research Report August 16, 1965, #75 Exhibit EXH 95 Wiggins Teape Letter to ACPC August 18, 1965, #76 Exhibit EXH 96 Wiggins Teape Letter to ACPC August 26, 1965, #77 Exhibit EXH 97 Sept. 1965 WT Development Section Monthly Report September 1, 1965, #78 Exhibit EXH 98 WT Report on trial run September 9, 1965, #79 Exhibit EXH 99 Treforest (WT) Report September 10, 1965, #80 Exhibit EXH 100 WT research report September 14, 1965, #81 Exhibit EXH 101 WT Report February 14,1966, #82 Exhibit EXH 102 Oct. 1965 WT Development Section Monthly Report October 1, 1965, #83 Exhibit EXH 103 Oct. 21, 1965 letter from WT to BAT Gough Depo. Ex. 1010-R October 21, 1965, #84 Exhibit EXH 104 Letter from WT to BAT [Gough Depo. Ex. 1010-R] October 21, 1965, #85 Exhibit EXH 105 Nof. 1965 WT Development Section Monthly Report, #86 Exhibit EXH 106 Nov. 1965 Treforest (WT) laboratory report November 1, 1965, #87 Exhibit EXH 107 Report on WT visit to NCR, ACPC, and Nekoosa Edwards November 2, 1965)(Lytz, Karl)
October 1, 2009 NOTICE of Electronic Filing Error: To Attorney Matthew Oakes and Attorney Perry Rosen regarding documents #649 and #650 and To Attorney Megan Senatori, Attorney Kathleen Roach and Attorney Ronald Ragatz regarding document #671 . All documents should contain the s/signature of the attorney who files the document. Thank you for filing your documents electronically, these documents do not need to be re-filed; Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov (mec)
September 30, 2009 Filing 682 DECLARATION of Kathleen L. Roach 201 - Dep Merline. (Attachments: #1 Exhibit 202 DEP-Gerbers, #2 Exhibit 203 GLTFOX00001352, #3 Exhibit 204 DEP-Fulk, #4 Exhibit 205 CBCFOX00003773, #5 Exhibit 206 EXHIBIT 510 D., #6 Exhibit 207 DEP-Holzknecht, #7 Exhibit 208 CBCFOX00005693, #8 Exhibit 209 DEP-Golper., #9 Exhibit 210 DEP-Farnum, #10 Exhibit 211 NCR-FOX-0004352, #11 Exhibit 212 EXHIBIT 510 L, #12 Exhibit 213 WTM Discovery Responses, #13 Exhibit 214 WTMFOX00008907, #14 Exhibit 215 NCR-FOX-0479011, #15 Exhibit 216 DEP-Conger, #16 Exhibit 217 Ex. 636 to D. Conger, #17 Exhibit 218 DEP-New, #18 Exhibit 219 NCR-FOX-0286568, #19 Exhibit 220 WTMFOX00009882, #20 Exhibit 221 Rebuttal 2 Williams, #21 Exhibit 222 Williams Rebuttal2 fn 1 MONSFOX00008511, #22 Exhibit 223 Williams Rebuttal2 fn 9 GPFOX00102564A, #23 Exhibit 223 Williams Rebuttal2 fn 9 GPFOX00102564B, #24 Exhibit 223 Williams Rebuttal2 fn 9 GPFOX00102564C, #25 Exhibit 224 Williams Rebuttal2 fn 11 NCR-FOX-0574353, #26 Exhibit 225 Williams Rebuttal2 fn 12 NCR-FOX-0574330, #27 Exhibit 226 NCR-FOX-0475447, #28 Exhibit 227 NR101 Summary Reports, #29 Exhibit 228 NCR-FOX-0090101, #30 Exhibit 229 DEP-Hultgren, #31 Exhibit 230 NCR-FOX-0604952, #32 Exhibit 231 NCR-FOX-0353202, #33 Exhibit 232 NCR-FOX-0573453, #34 Exhibit 233 API-GF008474, #35 Exhibit 234 DEP-Jezerc p.109, #36 Exhibit 244 NCR-FOX-0365834, #37 Exhibit 245 EXHIBIT 601, #38 Exhibit 235 Dep - Goetz, #39 Exhibit 236 DEP-Sandberg, #40 Exhibit 237 NCR-FOX-0318198, #41 Exhibit 238 NCR-FOX-0318325, #42 Exhibit 239 EXHIBIT 948, #43 Exhibit 240 GP Discovery Responses, #44 Exhibit 241 US Paper's Responses to NCR Discovery Requests, #45 Exhibit 242 Glatfelter Company's Response to NCR's Interrogatories and Document Requests, #46 Exhibit 243 PHGNCR-2001875, #47 Exhibit 246 Transcript of Preliminary Pretrial Conference held on July 30, 2009 before Judge William C. Griesbach, #48 Exhibit 247 NCR-FOX-0111537, #49 Exhibit 248 FRG Comments on PRAP, #50 Exhibit 249 Fox River Critical Issues, #51 Exhibit 250 API-NCR Comments, #52 Exhibit 251 DeMeuse Closing Remarks, #53 Exhibit 252 NCR-FOX-372820, #54 Exhibit 253 Toxic Substances Task Force)(Roach, Kathleen)
September 30, 2009 Filing 681 DECLARATION of Kathleen L. Roach - Exhibit 151 EXHIBIT 128. (Attachments: #1 Exhibit 152 GPFOX00019067, #2 Exhibit 153 EXHIBIT 150, #3 Exhibit 154 GPFOX00013616, #4 Exhibit 155 NCR-FOX-0000995, #5 Exhibit 156 EXHIBIT 756, #6 Exhibit 157 EXHIBIT 367A, #7 Exhibit 157 EXHIBIT 367B, #8 Exhibit 158 EXHIBIT 329, #9 Exhibit 159 EXHIBIT 330, #10 Exhibit 160 EXHIBIT 335, #11 Exhibit 161 EXHIBIT 336, #12 Exhibit 162 EXHIBIT 586, #13 Exhibit 163 DEP-Hess, #14 Exhibit 164 DEP-Bergstrom, #15 Exhibit 165 EXHIBIT 757, #16 Exhibit 166 NCR-FOX-0368195A, #17 Exhibit 166 NCR-FOX-0368195B, #18 Exhibit 166 NCR-FOX-0368195C, #19 Exhibit 167 EXHIBIT 1018, #20 Exhibit 168 NCR-FOX-0276909, #21 Exhibit 169 DEP-Wand, #22 Exhibit 170 EXHIBIT 519, #23 Exhibit 171 EXHIBIT 227, #24 Exhibit 172 EXHIBIT 156, #25 Exhibit 173 DEP-Missimer, #26 Exhibit 174 EXHIBIT 236, #27 Exhibit 175 NCR-FOX-0146651, #28 Exhibit 176 NCR-FOX-0123738, #29 Exhibit 177 EXHIBIT 871A, #30 Exhibit 177 EXHIBIT 871B, #31 Exhibit 177 EXHIBIT 871C, #32 Exhibit 178 NCR-FOX-0621363, #33 Exhibit 179 EXHIBIT 515, #34 Exhibit 180 Report Shields, #35 Exhibit 181 EXHIBIT 512, #36 Exhibit 182 DEP-Swoboda, #37 Exhibit 183 Rebuttal Shields, #38 Exhibit 184 DEP-Austin, #39 Exhibit 185 EXHIBIT 554 C, #40 Exhibit 186 MENFOX00004384, #41 Exhibit 187 MENFOX00003590, #42 Exhibit 188 NCR-FOX-0281394A, #43 Exhibit 188 NCR-FOX-0281394B, #44 Exhibit 188 NCR-FOX-0281394C, #45 Exhibit 189 MENFOX00001940, #46 Exhibit 190 DEP-Ackerman, #47 Exhibit 191 MENFOX00000347, #48 Exhibit 192 MENFOX00001903, #49 Exhibit 193 MENFOX00001904, #50 Exhibit 194 NCR-FOX-0248734, #51 Exhibit 195 NCR-FOX-0248617, #52 Exhibit 196 DEP-Patterson, #53 Exhibit 197 DEP-Keyser, #54 Exhibit 198 DEP-Van Deurzen, #55 Exhibit 199 NCR-FOX-0600711, #56 Exhibit 200 USP00000670)(Schafer, Charles)
September 30, 2009 Filing 680 DECLARATION of Jayni E. Foley IN SUPPORT OF CERTAIN DEFENDANTS' OPPOSITION TO PLAINTIFFS' MOTION FOR SUMMARY JUDGMENT ON PHASE 1. (Attachments: #1 Exhibit EXH 11 WT Group Research Organization, Annual Report For January 1, 1958, #2 Exhibit EXH 12 NCR letter January 7, 1958, #3 Exhibit EXH 13 NCR Letter January 15, 1958, #4 Exhibit EXH 14 NCR Letter January 27, 1958, #5 Exhibit EXH 15 WT Letter February 7, 1958, #6 Exhibit EXH 16 WT Letter to NCR February 21, 1958, #7 Exhibit EXH 17 WT Summary Report on US Visit March 1958, #8 Exhibit EXH 18 WT Notes on Visit to Mead March 17, 1958, #9 Exhibit EXH 19 WT Notes on Visits to Dayton, Appleton and Chillicothe in March 1958, #10 Exhibit EXH 20 WT Letter June 5, 1958, #11 Exhibit EXH 21 WT Notes on Visit to NCR,)(Lytz, Karl)
September 30, 2009 Filing 679 DECLARATION of Kathleen L. Roach 126 - 542M. (Attachments: #1 Exhibit 127 DEP-DeMeuse, #2 Exhibit 128 EXHIBIT 696L, #3 Exhibit 129 DEP-Geigel, #4 Exhibit 130 EXHIBIT 696S, #5 Exhibit 131 EXHIBIT 696T, #6 Exhibit 132 EXHIBIT 143, #7 Exhibit 133 GPFOX00094652, #8 Exhibit 134 EXHIBIT 115, #9 Exhibit 135 NCR-FOX-0206804, #10 Exhibit 136 GPFOX00138790, #11 Exhibit 137 GPFOX00139142, #12 Exhibit 138 EXHIBIT 748, #13 Exhibit 139 GPFOX00099277, #14 Exhibit 140 Rebuttal Braithwaite, #15 Exhibit 141 NCR-FOX-0110605, #16 Exhibit 142 NCR-FOX-0110604, #17 Exhibit 143 NCR-FOX-0096706, #18 Exhibit 144 GPFOX00009441, #19 Exhibit 145 EXHIBIT 140, #20 Exhibit 146 GPFOX00016521A, #21 Exhibit 146 GPFOX00016521B, #22 Exhibit 146 GPFOX00016521C, #23 Exhibit 146 GPFOX00016521D, #24 Exhibit 146 GPFOX00016521E, #25 Exhibit 147 NCR-FOX-0163547A, #26 Exhibit 147 NCR-FOX-0163547B, #27 Exhibit 147 NCR-FOX-0163547C, #28 Exhibit 148 NCR-FOX-0000742, #29 Exhibit 149 NCR-FOX-0570414, #30 Exhibit 150 NCR-FOX-0057465)(Roach, Kathleen)
September 30, 2009 Filing 678 DECLARATION of Jayni E. Foley IN SUPPORT OF CERTAIN DEFENDANTS' OPPOSITION TO PLAINTIFFS' MOTION FOR SUMMARY JUDGMENT ON PHASE 1. (Attachments: #1 Exhibit Chart that summarizes documents related to NCR, Appleton Coated Paper Company (ACPC) and Wiggins Teape (WT)s 1953-1971 communications regarding NCR Paper and broke recycling, #2 Exhibit NCR report on a visit to ACPC, #3 Exhibit WT Report on American Visit November 1, 1955, #4 Exhibit WT Notes on Visit to ACPC November 12, 1956, #5 Exhibit WT Notes on Visit to Mead November 28, 1956, #6 Exhibit WT Notes on Visit to NCR January 1, 1957, #7 Exhibit WT Notes on Visit to US Coating Mills from February 3-16, 1957, #8 Exhibit WT Report on NCR Development Meeting July 26, 1957, #9 Exhibit WT Notes on Visit to ACPC September 30, 1957, #10 Exhibit WT Report on Visit to Monsanto October 31, 1957)(Lytz, Karl)
September 30, 2009 Filing 677 DECLARATION of Kathleen L. Roach - Exhibit 101 DEP-Strelow. (Attachments: #1 Exhibit 102 NCR-FOX-0318041, #2 Exhibit 103 Rebuttal Moore, #3 Exhibit 104 Report Klass, #4 Exhibit 105 NCR-FOX-0281317, #5 Exhibit 106 NCR-FOX-0073460, #6 Exhibit 107 MENFOX00001640, #7 Exhibit 108 MENFOX00001723, #8 Exhibit 109 MENFOX00000149, #9 Exhibit 110 NCR-FOX-0334431, #10 Exhibit 111 MENFOX00000154, #11 Exhibit 112 DEP-Schneider Vols. I and II, #12 Exhibit 113 DEP-Tallmadge, #13 Exhibit 114 DEP-Ross, #14 Exhibit 115 DEP-Pagel, #15 Exhibit 116 DEP-Sattler, #16 Exhibit 117 DEP-Olson, #17 Exhibit 118 GPFOX00000690, #18 Exhibit 119 DEP-Lemerande, #19 Exhibit 120 EXHIBIT 498, #20 Exhibit 121 DEP-Powell, #21 Exhibit 122 DEP-Herb, #22 Exhibit 123 DEP-Martens, #23 Exhibit 124 DEP-Charles, #24 Exhibit 125 DEP-Everson)(Schafer, Charles)
September 30, 2009 Filing 676 DECLARATION of Kathleen L. Roach Ex. 51 Jezerc Declaration. (Attachments: #1 Exhibit 52 NCR-FOX-0517895, #2 Exhibit 53 Williams Rebuttal fn 134 NCR-FOX-0576082, #3 Exhibit 54 Williams Rebuttal fn 125 NCR-FOX-0576743, #4 Exhibit 55 MONSFOX00095569, #5 Exhibit 56 GPFOX00049252, #6 Exhibit 57 MONSFOX00000606, #7 Exhibit 58 DEP-Taylor, G, #8 Exhibit 59 GPFOX00023719, #9 Exhibit 60 MONSFOX00056852, #10 Exhibit 61 NCR-FOX-0576152, #11 Exhibit 62 MONSFOX00095580, #12 Exhibit 63 NCR-FOX-0577479A, #13 Exhibit 63 NCR-FOX-0577479B, #14 Exhibit 64 NCR-FOX-0096936A, #15 Exhibit 64 NCR-FOX-0096936B, #16 Exhibit 65 NCR-FOX-0445928, #17 Exhibit 66 NCR-FOX-0318306, #18 Exhibit 67 MONSFOX00080385, #19 Exhibit 68 DEP-Paton, #20 Exhibit 69 MONSFOX00099559, #21 Exhibit 70 NCR-FOX-0517914, #22 Exhibit 71 NCR-FOX-0332210, #23 Exhibit 72 Williams Report fn 117 and 119 NCR-FOX-0592836, #24 Exhibit 73 Williams Report fn 117 and 119 NCR-FOX-0592832, #25 Exhibit 74 MONSFOX00000151, #26 Exhibit 75 NCR-FOX-0064071)(Roach, Kathleen)
September 30, 2009 Filing 675 CERTIFICATE OF SERVICE by Appleton Papers Inc, NCR Corporation (Ragatz, Ronald)
September 30, 2009 Filing 674 DECLARATION of Ronald Jezerc. (Ragatz, Ronald)
September 30, 2009 Filing 673 DECLARATION of Megan A. Senatori in Response to Defendants' Proposed Findings of Fact Regarding Certain Defendants' Motion for SJ that Plaintiffs are not Entitled to Contribution. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, Part I, #7 Complaint 6, Part II, #8 Exhibit 6, Part III, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11)(Ragatz, Ronald)
September 30, 2009 Filing 672 DECLARATION of Kathleen L. Roach - Exhibit 76 NCR-FOX-0523963. (Attachments: #1 Exhibit 77 MONSFOX00000283, #2 Exhibit 78 GPFOX00045446, #3 Exhibit 79 NCR-FOX-0576455, #4 Exhibit 80 MENFOX00000101, #5 Exhibit 81 NCR-FOX-0334410, #6 Exhibit 82 MONSFOX00044051, #7 Exhibit 83 NCR-FOX-0563271A, #8 Exhibit 83 NCR-FOX-0563271B, #9 Exhibit 84 GPFOX00033019, #10 Exhibit 85 NCR-FOX-0578566, #11 Exhibit 86 NCR-FOX-0017997, #12 Exhibit 87 GPFOX00009380, #13 Exhibit 88 APIFOX00023870, #14 Exhibit 89 APIFOX00013515, #15 Exhibit 90 NCR-FOX-0322717, #16 Exhibit 91 MONSFOX00034522, #17 Exhibit 92 NCR-FOX-0620780, #18 Exhibit 93 NCR-FOX-0620421A, #19 Exhibit 93 NCR-FOX-0620421B, #20 Exhibit 94 DEP-Gough, #21 Exhibit 95 DEP-Vichare 8-28-09, #22 Exhibit 96 DEP-Schwab, #23 Exhibit 97 PHGNCR-2005015, #24 Exhibit 98 EXHIBIT 253, #25 Exhibit 99 DEP-Christensen, #26 Exhibit 100 NCR-FOX-0236691)(Schafer, Charles)
September 30, 2009 Filing 671 RESPONSE filed by Appleton Papers Inc, NCR Corporation re #551 MOTION for Summary Judgment by Certain Defendants, #554 Proposed Findings of Fact (Ragatz, Ronald)
September 30, 2009 Filing 670 BRIEF in Opposition filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #573 MOTION for Summary Judgment on Phase I. (Lytz, Karl)
September 30, 2009 Filing 669 DECLARATION of Dennis P. Birke in Opposition to Certain Defendants' Motion for SJ with add'l Exhibits 35 through 58. (Attachments: #1 Exhibit 35, #2 Exhibit 36, #3 Exhibit 37, #4 Exhibit 38, #5 Exhibit 39, #6 Exhibit 40, #7 Exhibit 41, #8 Exhibit 42, #9 Exhibit 43, #10 Exhibit 44, #11 Exhibit 45, #12 Exhibit 46, #13 Exhibit 47, #14 Exhibit 48, #15 Exhibit 49, #16 Exhibit 50, #17 Exhibit 51, #18 Exhibit 52, #19 Exhibit 53, #20 Exhibit 54, #21 Exhibit 55, #22 Exhibit 56, #23 Exhibit 57, #24 Exhibit 58)(Ragatz, Ronald)
September 30, 2009 Filing 668 DECLARATION of Kathleen L. Roach 25 DEP-Herbig. (Attachments: #1 Exhibit 26 DEP-Vodden, #2 Exhibit 27 DEP-Stutz Vols. I and II, #3 Exhibit 28 MONSFOX00003427, #4 Exhibit 29 DEP-Rodricks, #5 Exhibit 30 MONSFOX00097886, #6 Exhibit 31 PHGNCR-2007078, #7 Exhibit 32 MONSFOX00097467, #8 Exhibit 33 Williams Report fn 38, #9 Exhibit 34 Williams Report fn 50 NCR-FOX-0575881, #10 Exhibit 35 Williams Report fn 51 NCR-FOX-0575882, #11 Exhibit 36 Williams Report fn 52 NCR-FOX-0575888, #12 Exhibit 37 Williams Report fn 53 NCR-FOX-0575899, #13 Exhibit 38 MONSFOX00083166, #14 Exhibit 39 NCR-FOX-0616228, #15 Exhibit 40 EXHIBIT 114, #16 Exhibit 41 MONSFOX00098824, #17 Exhibit 42 EXHIBIT 947, #18 Exhibit 43 PHGNCR-2001014, #19 Exhibit 44 GPFOX00030900, #20 Exhibit 45 EXHIBIT 949, #21 Exhibit 46 EXHIBIT 951, #22 Exhibit 47 EXHIBIT 962, #23 Exhibit 48 GPFOX00055242, #24 Exhibit 49 EXHIBIT 968, #25 Exhibit 50 MONSFOX00000330)(Roach, Kathleen)
September 30, 2009 Filing 667 DECLARATION of Andrea M. Hogan IN SUPPORT OF CERTAIN DEFENDANTS' OPPOSITION TO PLAINTIFFS' MOTION FOR SUMMARY JUDGMENT ON PHASE 1. (Attachments: #1 Exhibit Exhibit 1 Report on Telephone Conversation with C. Capps, Wiggins-Teape April 28, 1970, #2 Exhibit Exhibit 2 1970 Performance Review Objectives Polychlorinated Biphenyl Environmental Problem, #3 Exhibit Exhibit 3 Excerpts from the Deposition of Dale Schumaker August 19, 2009, #4 Exhibit Exhibit 4 Excerpts from the Deposition of Ronald C. Jezerc April 21, 2009, #5 Exhibit Exhibit 5 Memorandum from J.W. Allen to R.C. Jezerc cc: T.W. Busch and J.R. Bodmer regarding Laboratory Work and Self-Contained Trials XP 1424A and B dated July 24, 1967, #6 Exhibit Exhibit 6 Memorandum from J.R. Bodmer to T.W. Bush, R.C. Jezerc and J.W. Allen regarding NCR Two Coated Self-Contained Trial XP 124 dated September 28, 1967, #7 Exhibit Exhibit 7 Memorandum from A.J. Kneepkens to L.M. Swaim, L. J. Casey, R.F. Meyer, N.F. Eggert cc: T.W. Busch and R.C. Jezerc re: Standard Operating Procedures for Handling NCL Emulsion dated May 19, 1967, #8 Exhibit Exhibit 8 Memorandum from T.W. Busch to J.P. Reeve, F.T. Heinritz, R.C. Jezerc, J.W. Allen and J.R. Bodmer regarding Record of Telephone Between Justin Compton of NCR and Tom Busch of APCO dated September 15, 1967, #9 Exhibit Exhibit 9 United States Patent Office- High Speed Means and Method for Coating and Drying Thin Paper Webs patented March 28, 1967, #10 Exhibit Exhibit 10 United States Patent No. 3,632,378 January 4, 1972, #11 Exhibit Exhibit 11 Excerpts from the Deposition of Lawrence J. Casey November 10, 2006, #12 Exhibit Exhibit 12 Excerpts from the Deposition of Fred T. Heinritz January 28, 2009, #13 Exhibit Exhibit 13 Excerpts from the Deposition of William J. Goetz April 24, 2009, #14 Exhibit Exhibit 14 Aroclor Chart january 15, 1970, #15 Exhibit Exhibit 15 NCR Process Specification No. 2036.93, #16 Exhibit Exhibit 16 NCR Letter July 29, 1954, #17 Exhibit Exhibit 17 WT Sleeping Tiger Memo re: NCR Paper and Aroclor February 13, 1970, #18 Exhibit Exhibit 18 Excerpts from the Deposition of Donald Christensen March 25, 2009, #19 Exhibit Exhibit 19 Article "Paper Coating Additives" by Thomas W. Busch June 1966, #20 Exhibit Exhibit 20 ACPC Interoffice Memorandum Re: Broke Inventory Shipping and Billing Procedure July 21, 1965, #21 Exhibit Exhibit 21 Excerpts from the Deposition of Ronald C. Jezerc December 4, 2006, #22 Exhibit Exhibit 22 Excerpts from the Deposition of Herbert A. Vodden August 25, 2009, #23 Exhibit Exhibit 23 Excerpts from the Deposition of Michael F. Stevens, Ph.D. March 13, 2009, #24 Exhibit Exhibit 24 ACPC Quarterly Activity Report September 30, 1970, #25 Exhibit Exhibit 25 Expert Report of Joseph V. Rodricks, PhD, Revised Version August 11, 2009, #26 Exhibit Exhibit 26 Excerpts from the Deposition of Cumming Paton, Ph.D. August 26, 2009, #27 Exhibit Exhibit 27 Handwritten Notes regarding Publicity Update, Biodegration, etc. dated December 16, 1969, #28 Exhibit Exhibit 28 Excerpts from the Deposition of Scott Tucker, Ph.D. August 19, 2009, #29 Exhibit Exhibit 29 Letter from Cumming Paton to M.W. Farrar and E. Wheeler regarding meeting scheduled with Howard Lauer (NCR's GM) dated November 17, 1969, #30 Exhibit Exhibit 30 Technical Bulletin regarding Aroclor Plasticizers, #31 Exhibit Exhibit 31 WT Letter to NCR December 31, 1969, #32 Exhibit Exhibit 32 ACPC Memo October 27, 1954, #33 Exhibit Exhibit 33 NCR Process Specification No. 730.21, #34 Exhibit Exhibit 34 NCR Process Specification No. 730.26, #35 Exhibit Exhibit 35 Monsando Letter January 5, 1971)(Lytz, Karl)
September 30, 2009 Filing 666 DECLARATION of Kathleen L. Roach - Exhibit 1 NCR-FOX-0162508. (Attachments: #1 Exhibit 2 MONSFOX00092612, #2 Exhibit 3 Rebuttal Williams, #3 Exhibit 4 NCR-FOX-0578310A, #4 Exhibit 4 NCR-FOX-0578310B, #5 Exhibit 5 NCR-FOX-0575146, #6 Exhibit 6 NCR-FOX-0575354, #7 Exhibit 7 NCR-FOX-0575378, #8 Exhibit 8 NCR-FOX-0575886, #9 Exhibit 9 NCR-FOX-0575899, #10 Exhibit 10 MONSFOX00061898, #11 Exhibit 11 NCR-FOX-0575151, #12 Exhibit 12 NCR-FOX-0325163, #13 Exhibit 13 MONSFOX00000300, #14 Exhibit 14 Report Moore, #15 Exhibit 15 Rebuttal Kytomaa, #16 Exhibit 16 DEP-Phillips, #17 Exhibit 17 Report WilliamsA, #18 Exhibit 17 Report WilliamsB, #19 Exhibit 18 APIFOX00032939, #20 Exhibit 19 JDGFOX00001319, #21 Exhibit 20 JDGFOX00001333, #22 Exhibit 21 NCR-FOX-0477426, #23 Exhibit 22 Rebuttal Anderson, #24 Exhibit 23 DEP-Heinritz, #25 Exhibit 24 DEP-Vichare 9-18-09)(Ha, Eric)
September 30, 2009 Filing 665 DECLARATION of Dennis P. Birke in Opposition to Certain Defendants' Motion for SJ with Exhibits 17 through 34. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit Part 1 of 2, #6 Exhibit Part 2 of 2, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit)(Ragatz, Ronald)
September 30, 2009 Filing 664 RESPONSE filed by Appleton Papers Inc, NCR Corporation re #581 Proposed Findings of Fact, (Roach, Kathleen)
September 30, 2009 Filing 663 BRIEF in Opposition filed by Appleton Papers Inc, NCR Corporation re #571 MOTION for Partial Summary Judgment or, in the Alternative, Motion in Limine. (Roach, Kathleen)
September 30, 2009 Filing 662 DECLARATION of Dennis P. Birke in Opposition to Certain Defendants' Motion for Summary Judgment that Plaintiffs are not Entitled to Contribution. (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, Part 1 of 3, #14 Exhibit 13, Part 2 of 3, #15 Exhibit 13, Part 3 of 3, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, Part 1 of 2, #19 Exhibit 16, Part 2 of 2)(Ragatz, Ronald)
September 30, 2009 Filing 661 Proposed Findings of Fact by Appleton Papers Inc, NCR Corporation (Roach, Kathleen)
September 30, 2009 Filing 660 DECLARATION of Kathleen L. Roach in Support of Plaintiffs' September 30, 2009 Pleadings. (Roach, Kathleen)
September 30, 2009 Filing 659 RESPONSE filed by Appleton Papers Inc, NCR Corporation re #587 Proposed Findings of Fact (Roach, Kathleen)
September 30, 2009 Filing 658 BRIEF in Opposition filed by Appleton Papers Inc, NCR Corporation re #569 MOTION for Summary Judgment CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT, REGARDING DEFENDANTS KNOWLEDGE; MEMORANDUM OF LAW IN SUPPORT THEREOF. (Roach, Kathleen)
September 30, 2009 Filing 657 RESPONSE filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #577 Proposed Findings of Fact AND ADDITIONAL UNDISPUTED MATERIAL FACTS THAT PRECLUDE SUMMARY JUDGMENT IN FAVOR OF PLAINTIFFS (Lytz, Karl)
September 30, 2009 Filing 656 Proposed Findings of Fact by Appleton Papers Inc, NCR Corporation (Ragatz, Ronald)
September 30, 2009 Filing 655 BRIEF in Opposition filed by Appleton Papers Inc, NCR Corporation re #551 MOTION for Summary Judgment by Certain Defendants that Plaintiffs are not Entitled to Contribution. (Ragatz, Ronald)
September 30, 2009 Filing 654 OBJECTIONS by Appleton Papers Inc, NCR Corporation in Response to City of Appleton's Proposed Findings of Fact. (Attachments: #1 Certificate of Service)(Hermes, Michael)
September 30, 2009 Filing 653 Proposed Findings of Fact by Appleton Papers Inc, NCR Corporation (Attachments: #1 Certificate of Service)(Hermes, Michael)
September 30, 2009 Filing 652 BRIEF in Opposition filed by Appleton Papers Inc, NCR Corporation re #564 MOTION for Summary Judgment of City of Appleton. (Attachments: #1 Certificate of Service)(Hermes, Michael)
September 30, 2009 Filing 651 DECLARATION of Matthew R. Oakes in support of United States' Response to Certain Defendants' Three Separate Motions for Summary Judgment. (Attachments: #1 Exhibit A - 1972 Draft FDA EIS, #2 Exhibit B - Interdepartmental Task Force Report, #3 Exhibit C - PCB Involvement in the Paper Industry, #4 Exhibit D - 1973 FDA PCB Rule, #5 Exhibit E - API Comments on FDA Rule, #6 Exhibit F - Boxboard Assn Letter, #7 Exhibit G - Boxboard Assn Comments on FDA Rule, #8 Exhibit H - Bergstrom Comments, #9 Exhibit I - Comments to State DNR, #10 Exhibit J - Container Corp. Comments on FDA Rule, #11 Exhibit K - Menasha Comments on FDA Rule, #12 Exhibit L - Menasha Letter to Senator, #13 Exhibit M - Bergstrom Letter re. Financial Strain, #14 Exhibit N - API 1979 Comment Letter to EPA, #15 Exhibit O - API 1981 Comment Letter to EPA, #16 Exhibit P - Fort Howard PCB Report)(Oakes, Matthew)
September 30, 2009 Filing 650 Proposed Findings of Fact by United States of America, United States of America (Oakes, Matthew)
September 30, 2009 Filing 649 RESPONSE to Motion filed by United States of America, United States of America re #571 MOTION for Partial Summary Judgment or, in the Alternative, Motion in Limine, #569 MOTION for Summary Judgment CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT, REGARDING DEFENDANTS KNOWLEDGE; MEMORANDUM OF LAW IN SUPPORT THEREOF, #551 MOTION for Summary Judgment by Certain Defendants. (Oakes, Matthew)
September 30, 2009 Filing 648 DECLARATION of Matthew R. Oakes in Support of United States' Response to Plaintiffs' Motion for Summary Judgment. (Attachments: #1 Exhibit A - UAO for OU2-5, #2 Exhibit B - SEC Filing, #3 Exhibit C - Tech Memo 2d, #4 Exhibit D - discharge data from 1970s, #5 Exhibit E - Rule 56(f) Declaration of Matthew Oakes)(Oakes, Matthew)
September 30, 2009 Filing 647 RESPONSE by United States of America to #577 Proposed Findings of Fact Submitted with Plaintiffs' Motion for Summary Judgment (Oakes, Matthew) Modified on 10/21/2009 (vkb)
September 30, 2009 Filing 646 RESPONSE to Motion filed by United States of America, United States of America re #573 MOTION for Summary Judgment on Phase I. (Oakes, Matthew)
September 30, 2009 Filing 645 CERTIFICATE OF SERVICE by City of De Pere (Vergeront, Meg)
September 30, 2009 Filing 644 DECLARATION of Charlene M. Peterson. (Attachments: #1 Exhibit A, #2 Exhibit B)(Vergeront, Meg)
September 30, 2009 Filing 643 DECLARATION of Meg Vergeront. (Attachments: #1 Exhibit A, #2 Exhibit B)(Vergeront, Meg)
September 30, 2009 Filing 642 Proposed Findings of Fact by City of De Pere (Vergeront, Meg)
September 30, 2009 Filing 641 BRIEF in Support filed by City of De Pere re #640 MOTION for Summary Judgment. (Vergeront, Meg)
September 30, 2009 Filing 640 WITHDRAWN SEE MARGIN ORDER OF 10/6/2009 - MOTION for Summary Judgment by City of De Pere. (Vergeront, Meg) Modified on 10/6/2009 (mec).
September 29, 2009 NOTICE of Electronic Filing Error re #633 7.4 MOTION for Protective Order Regarding Confidentiality of Laboratory Notebooks, #634 Stipulation, #635 Declaration, and #636 Declaration ; All documents should contain the s/signature of the attorney who files the document. This document does not need to be re-filed. Please refer to the user manuals on electronic case filing found at www.wied.uscourts.gov. (tlf)
September 28, 2009 Filing 639 CERTIFICATE OF SERVICE by City of Appleton re Dkt 637 and 638 on Motion to Compel API (Arts, Waltraud)
September 28, 2009 Filing 638 DECLARATION of Waltraud A. Arts in Support of Reply Brief RE Motion to Compel (Dkt 543) API to respond to Discovery Requests. (Attachments: #1 Exhibit A-NCR sworn Interrogatory response, #2 Exhibit B-Certain Interrogatories sent to City of Appleton by API, #3 Exhibit C-Portion of Expert Rodricks Revised Report)(Arts, Waltraud)
September 28, 2009 Filing 637 REPLY BRIEF in Support filed by City of Appleton re #543 MOTION to Compel Responses from Appleton Papers to Interrogatories and Requests for Production of Documents. (Arts, Waltraud)
September 28, 2009 Filing 636 DECLARATION of Anthony J. Steffek. (Attachments: #1 Certificate of Service)(Hermes, Michael)
September 28, 2009 Filing 635 DECLARATION of Tami L. Van Straten. (Attachments: #1 Certificate of Service)(Hermes, Michael)
September 28, 2009 Filing 634 STIPULATION and Protective Order Regarding Confidentiality of Laboratory Notebooks by Appleton Papers Inc. (Attachments: #1 Certificate of Service)(Hermes, Michael)
September 28, 2009 Filing 633 7.4 MOTION for Protective Order Regarding Confidentiality of Laboratory Notebooks by Appleton Papers Inc. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Hermes, Michael)
September 28, 2009 Docket Annotation. Atty. Dow: Thank you for electronically filing your documents. Document #628 was efiled using the event Brief and the event that should have been used is Declaration. Please note this for future filing. The docket text has been corrected and it is not necessary to refile this document. (mec)
September 25, 2009 Filing 632 CERTIFICATE OF SERVICE by Menasha Corporation on Amended Cross-Motion (Dow, Christopher)
September 25, 2009 Filing 631 Amended Cross MOTION for Leave to File Second Amended Third-Party Complaint by Menasha Corporation. (Attachments: #1 Exhibit Ex A - Second Amended Complaint, #2 Text of Proposed Order Proposed Order)(Dow, Christopher) Modified on 9/28/2009 to add "Cross" to text(mec).
September 25, 2009 Filing 630 CERTIFICATE OF SERVICE by Menasha Corporation (Dow, Christopher)
September 25, 2009 Filing 629 DOCKETED IN ERROR - SEE #631 Amended Cross Motion with attached exhibit A - Cross MOTION for Leave to File Second Amended Third-Party Complaint by Menasha Corporation. (Attachments: #1 Text of Proposed Order Proposed Order on Cross-Motion)(Dow, Christopher) Modified on 9/28/2009 (mec).
September 25, 2009 Filing 628 DECLARATION OF CHRISTOPHER DOW - DOCKETED AS - BRIEF in Opposition filed by Menasha Corporation re #538 MOTION for Judgment on the Pleadings DECLARATION OF CHRISTOPHER J. DOW IN SUPPORT OF OPPOSITION AND CROSS-MOTION. (Attachments: #1 Exhibit Ex A - Wand Depo Excerpts, #2 Exhibit Ex B - Geigel Depo Excerpts, #3 Exhibit Ex C - EPA's Final PCB Ban Rule, #4 Exhibit Ex D - EPA Journal, #5 Exhibit Ex E - RI Report, #6 Exhibit Ex F - Four R's of Env Dredging, #7 Exhibit Ex G - Model Eval Workgroup Tech Memo, #8 Exhibit Ex H - Great Lakes Conf Disp Facilities, #9 Exhibit Ex I - Dredged Material Composting, #10 Exhibit Ex J - Soil Sep Treatment Plant Demo, #11 Exhibit Ex K - Toxicological and Bioaccum Testing, #12 Exhibit Ex L - Formal Comments Clean Water Act, #13 Exhibit Ex M - Dow Ltr to Levin 9-2-09, #14 Exhibit Ex N - Menasha Disc Rsp to USA)(Dow, Christopher) Modified on 9/28/2009 (mec).
September 25, 2009 Filing 627 BRIEF in Opposition filed by Menasha Corporation re #538 MOTION for Judgment on the Pleadings. (Dow, Christopher)
September 24, 2009 Filing 626 REQUEST by Appleton Papers Inc, NCR Corporation for Oral Argument. (Attachments: #1 Exhibit Exhibit 1 - Pending Motions, #2 Certificate of Service Certificate of Service)(Roach, Kathleen)
September 23, 2009 Filing 625 LETTER from United States of America in response to Court's September 18, 2009 Order (Corrected Letter to Replace Dkt. No. 624). (Levin, Joshua)
September 23, 2009 Filing 624 DOCKETED IN ERROR - SEE #625 LETTER - LETTER from United States of America in response to Court's September 18, 2009 Order. (Levin, Joshua) Modified on 9/23/2009 (mec).
September 23, 2009 Filing 623 LETTER from Mary Rose Alexander dated September 23, 2009. (Alexander, Mary)
September 21, 2009 Filing 622 DECLARATION of Michael L. Hermes in Support of Opposition to City of Appleton's Motion to Compel. (Attachments: #1 Exhibit Ex. 1, #2 Exhibit Ex. 2, #3 Exhibit Ex. 3, #4 Exhibit Ex. 4, #5 Certificate of Service)(Hermes, Michael)
September 21, 2009 Filing 621 BRIEF in Opposition filed by Appleton Papers Inc re #543 MOTION to Compel Responses from Appleton Papers to Interrogatories and Requests for Production of Documents. (Attachments: #1 Certificate of Service)(Hermes, Michael)
September 21, 2009 Filing 620 BRIEF in Opposition filed by George A Whiting Paper Company, Green Bay Metropolitan Sewerage District, Green Bay Packaging Inc, Heart of the Valley Metropolitan Sewerage District, International Paper Company, LaFarge North America Inc, Leicht Transfer & Storage Company, Neenah Foundry Co, Procter & Gamble Paper Products Company, Union Pacific Railroad Company, Wisconsin Public Service Corporation re #548 MOTION for Leave to File Eighth Amended Complaint. (Inglin, Sonja)
September 21, 2009 Filing 619 DECLARATION of Monique M. Mooney. (Mandelbaum, David)
September 21, 2009 Filing 618 BRIEF in Opposition filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #556 MOTION to Modify the Court's September 23, 2008 Case Management Decision and Scheduling Order, #548 MOTION for Leave to File Eighth Amended Complaint. (Mandelbaum, David)
September 21, 2009 Filing 617 RESPONSE to Motion filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #556 MOTION to Modify the Court's September 23, 2008 Case Management Decision and Scheduling Order, #548 MOTION for Leave to File Eighth Amended Complaint. (Attachments: #1 Certificate of Service, #2 Text of Proposed Order, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit)(Mandelbaum, David)
September 21, 2009 Filing 616 RESPONSE to Motion filed by United States of America re #556 MOTION to Modify the Court's September 23, 2008 Case Management Decision and Scheduling Order -- UNITED STATES' RESPONSE TO PLAINTIFFS' MOTION TO MODIFY THE CASE MANAGEMENT ORDER. (Attachments: #1 Certificate of Service)(Stone, Randall)
September 21, 2009 Filing 615 RESPONSE to Motion filed by United States of America, United States of America re #550 MOTION for a Determination That the "98 Percent" Statement in the Records of Decision Is Not Binding on the Court. (Attachments: #1 Certificate of Service)(Levin, Joshua)
September 21, 2009 Filing 614 BRIEF in Opposition filed by United States of America re #556 MOTION to Modify the Court's September 23, 2008 Case Management Decision and Scheduling Order, #548 MOTION for Leave to File Eighth Amended Complaint, #601 MOTION for Leave to File a Second Amended Complaint in Case No. 08-C-0895 -- UNITED STATES' BRIEF IN OPPOSITION TO PLAINTIFFS' MOTIONS FOR LEAVE TO FILE AMENDED COMPLAINTS. (Attachments: #1 Certificate of Service)(Stone, Randall)
September 21, 2009 Docket Annotation. Atty. Dow: Thank you for filing your documents electronically. Document #612 was efiled using the event Response and should have been efiled using the event Certificate of Service. This entry has been corrected. Please do not resubmit this filing. (mec)
September 18, 2009 Opinion or Order Filing 613 ORDER re #607 Letter on Proposed Pre-Trial Deadlines and Trial Schedule, signed by Judge William C. Griesbach on 09-18-2009. Before taking any action, other parties are hereby invited to advise the Court of their respective positions. The Court will withhold any decision until September 24, 2009, to allow other parties to comment on the proposed schedule, including the postponement of the commencement of trial. (cc: all counsel)(Griesbach, William)
September 18, 2009 Filing 612 CERTIFICATE OF SERVICE DOCKETED AS RESPONSE to Motion filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #550 MOTION for a Determination That the "98 Percent" Statement in the Records of Decision Is Not Binding on the Court CERTIFICATE OF SERVICE. (Dow, Christopher) Modified on 9/21/2009 (mec).
September 18, 2009 Filing 611 RESPONSE to Motion filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #550 MOTION for a Determination That the "98 Percent" Statement in the Records of Decision Is Not Binding on the Court CERTAIN DEFENDANTS' DEMONSTRATIVE EXHIBITS. (Dow, Christopher)
September 18, 2009 Filing 610 RESPONSE to Motion filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #550 MOTION for a Determination That the "98 Percent" Statement in the Records of Decision Is Not Binding on the Court DECLARATION OF CHRISTOPHER J. DOW IN SUPPORT OF CERTAIN DEFENDANTS' RESPONSE. (Attachments: #1 Exhibit EXH A, #2 Exhibit EXH B, #3 Exhibit EXH C, #4 Exhibit EXH D, #5 Exhibit EXH E, #6 Exhibit EXH F, #7 Exhibit EXH G, #8 Exhibit EXH H, #9 Exhibit EXH I, #10 Exhibit EXH J)(Dow, Christopher)
September 18, 2009 Filing 609 RESPONSE to Motion filed by CBC Coating Inc, City of Appleton, Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Menasha Corporation, Neenah-Menasha Sewerage Commission, PH Glatfelter Company, US Paper Mills Corp, WTM I Company re #550 MOTION for a Determination That the "98 Percent" Statement in the Records of Decision Is Not Binding on the Court. (Dow, Christopher)
September 17, 2009 Filing 608 NOTICE by Fort James Corporation, Fort James Operating Company, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC of Withdrawal Without Prejudice of Rule 7.4 Expedited Non-Dispositive Motion for an Order to Compel Plaintiff Appleton Papers Inc. and Third-Party Appleton Coated LLC to Produce Documents as Required by the Court's July 31, 2009 Order Re Motion to Compel (Ferguson, Patrick)
September 17, 2009 Filing 607 LETTER from Michael L. Hermes Regarding Proposed Pre-Trial Deadlines and Trial Schedule. (Hermes, Michael)
September 16, 2009 Opinion or Order MARGIN ORDER approving #606 Stipulation regarding the United States Rule 12(c) Motion for Judgment on the pleadings on Menasha Corporations Amended Third-Party Complaint and GRANTING an amendment to the briefing schedule, signed by Judge William C. Griesbach on 09-16-2009. Therefore, Menasha may file its opposition and/or/or cross-motion to the Governments Rule 12(c) motion on or before Monday, September 28, 2009. The Governments reply and opposition, if any, may be filed on or before Thursday, October 15, 2009. (cc: all counsel)(Griesbach, William)
September 15, 2009 Filing 606 STIPULATION Regarding United States' Rule 12(c) Motion for Judgment on the Pleadings on Menasha Corporation's Amended Third-Party Complaint by Menasha Corporation. (Attachments: #1 Text of Proposed Order Proposed Order, #2 Certificate of Service Certificateof Service)(Dow, Christopher)
September 14, 2009 Filing 605 DECLARATION of Michael L. Hermes in Support of Appleton Coated LLC's Memorandum in Opposition to Georgia Pacific's Rule 7.4 Expedited Motion for an Order to Compel Plaintiff Appleton Papers Inc. and Third-Party Appleton Coated LLC to Produce Documents as Required by the Court's July 31, 2009 Order Re Motions to Compel. (Attachments: #1 Certificate of Service)(Hermes, Michael)
September 14, 2009 Filing 604 RESPONSE to Motion filed by Appleton Coated LLC re #596 7.4 MOTION for Order to Compel Plaintiff Appleton Papers Inc. and Third Party Appleton Coated LLC to Produce Documents as Required by the Court's July 31, 2009 Order Re Motions to Compel. (Attachments: #1 Certificate of Service)(Hermes, Michael)
September 14, 2009 Filing 603 DECLARATION of Michael L. Hermes in Support of Appleton Papers Inc.'s Memorandum in Opposition to Georgia-Pacific's Rule 7.4 Expedited Motion for an Order to Compel Plaintiff Appleton Papers Inc. and Third-Party Appleton Coated LLC to Produce Documents as Required by the Court's July 31, 2009 Order Re Motions to Compel. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Certificate of Service)(Hermes, Michael)
September 14, 2009 Filing 602 RESPONSE to Motion filed by Appleton Papers Inc re #596 7.4 MOTION for Order to Compel Plaintiff Appleton Papers Inc. and Third Party Appleton Coated LLC to Produce Documents as Required by the Court's July 31, 2009 Order Re Motions to Compel. (Attachments: #1 Certificate of Service)(Hermes, Michael)
September 10, 2009 Filing 601 MOTION for Leave to File a Second Amended Complaint in Case No. 08-C-0895 by NCR Corporation. (Attachments: #1 Exhibit Ex. A - Proposed Second Amended Complaint, #2 Certificate of Service)(Turek, David)
September 8, 2009 Filing 600 DECLARATION of Michael L. Hermes. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Certificate of Service)(Hermes, Michael)
September 8, 2009 Filing 599 BRIEF in Opposition filed by Appleton Papers Inc re #557 7.4 MOTION to Compel Appleton Papers Inc. to respond to discovery requests of Kimberly-Clark Corporation. (Attachments: #1 Certificate of Service)(Hermes, Michael)
September 4, 2009 Filing 598 CERTIFICATE OF SERVICE by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation for docket nos. 596 and 597 (Lytz, Karl)
September 4, 2009 Filing 597 DECLARATION of Karl S. Lytz in Support of Georgia-Pacific's Rule 7.4 Expedited Motion [docket no. 596] for an Order to Compel Plaintiff Appleton Papers Inc. and Third Party Appleton Coated LLC to Produce Documents as Required by the Court's July 31, 2009 Order Re Motions to Compel. (Attachments: #1 Exhibit 1: August 4, 2009 Letter from Mr. Lytz to Mr. Hermes Re: Motions to Compel, #2 Exhibit 2: August 7, 2009 Email from Mr. Lytz to Mr. Hermes and Mr. Ha; Subject: Discovery, #3 Exhibit 3: August 10, 2009 Email from Mr. Lytz to Mr. Hermes; Subject: Butler's Court Documents, #4 Exhibit 4: August 10, 2009 Email from Mr. Hermes to Mr. Lytz;Subject: Butler's Court Documents, #5 Exhibit 5: Georgia-Pacifics Rule 7.4 Expedited Motion For An Order To Compel Plaintiff Appleton Papers Inc. And Third-Party Appleton Coated LLC To Produce Documents As Required By The Courts July 31, 2009 Order Re Motions To Compel dated 8/13/09, #6 Exhibit 6: August 13, 2009 Letter from Mr. Hermes to Mr. Getto and Mr. Lytz Re: Compliance with Court Order of July 31, 2009 (and email cover page), #7 Exhibit 7: August 14, 2009 Email from Mr. Getto to Mr. Hermes; Subject: Butlers Court Production, #8 Exhibit 8: August 18-19, 2009 Email chain between Mr. Getto and Mr. Hermes; Subject: Butlers Court Documents, #9 Exhibit 9: August 19, 2009 Email from Mr. Hermes to Mr. Getto and Mr. Lytz; Subject: Butlers Court Documents, #10 Exhibit 10: August 27, 2009 Email from Mr. Lytz to Mr. Hermes and Mr. Getto; Subject: Butler's Court, #11 Exhibit 11: August 31, 2009 Email from Mr. Lytz to Mr. Hermes, Mr. Getto and Mr. Burgess;Subject: Butler's Court Documents, #12 Exhibit 12: September 1, 2009 Email from Mr. Hermes to Mr. Lytz; Subject: Butlers Court Documents, #13 Exhibit 13: May 14, 2009 Letter from John Hull of Latham & Watkins to Geoff Nicholas and Rajesh Singh of Freshfields Bruckhaus Deringer, #14 Exhibit 14: August 20, 2009 Letter from Geoff Nicholas and Rajesh Singh of Freshfields Bruckhaus Deringer to John Hull and Kseniya Elfimova of Latham & Watkins, #15 Exhibit 15: August 21, 2009 Letter from John Hull of Latham & Watkins to Geoff Nicholas and Rajesh Singh of Freshfields Bruckhaus Deringer)(Lytz, Karl)
September 4, 2009 Filing 596 WITHDRAWN - SEE #608 NOTICE TO WITHDRAW - 7.4 MOTION for Order to Compel Plaintiff Appleton Papers Inc. and Third Party Appleton Coated LLC to Produce Documents as Required by the Court's July 31, 2009 Order Re Motions to Compel by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. (Attachments: #1 [Proposed] Order)(Lytz, Karl) Modified on 9/18/2009 (mec).
September 4, 2009 Filing 595 NOTICE of Appearance by Perry M Rosen on behalf of United States of America, United States of America. Attorney(s) appearing: Perry M. Rosen (Rosen, Perry)
September 3, 2009 Filing 594 DECLARATION of Waltraud A. Arts in Support of City of Appleton's Motion to Compel (Docket #543). (Attachments: #1 Exhibit A-Excerpts from D. Schumaker Deposition)(Arts, Waltraud)
September 2, 2009 Opinion or Order Filing 593 DECISION AND ORDER denying #527 Motion for Protective Order; denying #530 Motion to Compel; denying #536 Motion to Adopt, signed by Judge William C. Griesbach on 09-02-2009. See Decision and Order for full detail. (cc: all counsel) (Griesbach, William)
August 31, 2009 Filing 592 DECLARATION of Kathleen L. Roach. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Certificate of Service)(Roach, Kathleen)
August 31, 2009 Filing 591 BRIEF in Opposition filed by NCR Corporation re #530 MOTION to Compel - Local Rule 7.4 Expedited Motion to Compel Appleton Papers Inc. and NCR Corporation to Produce Deponents Pursuant to Georgia-Pacific's 30(b)(6) Notices MOTION to Compel - Local Rule 7.4 Expedited Motion to Compel Appleton Papers Inc. and NCR Corporation to Produce Deponents Pursuant to Georgia-Pacific's 30(b)(6) Notices. (Attachments: #1 Exhibit A (Hearing Transcript))(Roach, Kathleen)
August 31, 2009 Filing 590 RESPONSE to Motion filed by NCR Corporation re #527 7.4 MOTION for Protective Order. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Certificate of Service)(Roach, Kathleen)
August 31, 2009 Opinion or Order Docket Annotation: Please submit courtesy copies in accordance with Judge Griesbach's special instructions for litigants, which may be viewed on the court's website: A copy of every e-filed document which exceeds 10 pages (including attachments), must be delivered (regular mail is sufficient) to the Green Bay Divisional Office of the Clerk promptly. The copy should indicate, on its face, the date the document was e-filed and the documents docket number.All courtesy copies should be fastened by either (1) a staple at the upper-left-hand corner of the document, or (2) an Acco-fastener inserted at the top of the document.Where lengthy or multiple exhibits are attached, exhibit tabs should be used to delineate each exhibit. And in accordance with the instructions in the scheduling order enter by Judge Griesbach on 02/20/09:In all cases which have been designated for electronic filing, counsel shall mail or deliver tochambers a copy of any briefs, memorandums, affidavits, exhibits, stipulations or proposedfindings of fact that exceed ten (10) pages in length, within 48 hours of electronically filing the original. Each such copy shall be clearly marked COPY on the first page of the document. (cav)
August 28, 2009 Filing 589 CERTIFICATE OF SERVICE by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC RE MOTION FOR SUMMARY JUDGMENT (Lytz, Karl)
August 28, 2009 Filing 588 PROPOSED [PROPOSED] ORDER GRANTING MOTION FOR SUMMARY JUDGMENT filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Lytz, Karl)
August 28, 2009 Filing 587 Proposed Findings of Fact by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC (Lytz, Karl)
August 28, 2009 Filing 586 DECLARATION of Andrea M. Hogan IN SUPPORT OF CERTAIN DEFENDANTS REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT. (Attachments: #1 Exhibit 1. EPA What Can I do to Recycle?, #2 Exhibit 2. Report prepared by the U.S. EPA, Office of Solid Waste, entitled, Fourth Report to Congress; Resource Recovery and Waste Reduction, #3 Exhibit 3. Memorandum from the U.S. EPA Assistant Administrator for Enforcement and General Counsel to all EPA Regional Administrators regarding Policy on PCB)(Lytz, Karl)
August 28, 2009 Filing 585 REQUEST by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC for CERTAIN DEFENDANTS REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT. (Lytz, Karl)
August 28, 2009 Filing 584 DECLARATION of Karl S. Lytz IN SUPPORT OF CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT. (Attachments: #1 Exhibit 1. August 27, 2009 email re Document Production Status)(Lytz, Karl)
August 28, 2009 Filing 583 DECLARATION of Patrick Ferguson IN SUPPORT OF CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT Vol. III Exhibits 65-83. (Attachments: #1 Exhibit 65. Excerpts from the deposition of Marcia Williams (Rough Draft), #2 Exhibit 66. Memorandum of interview notes created by Marcia Williams, #3 Exhibit 67. Memorandum from L. Schleicher to T.W. Busch regarding the Wisconsin Paper Council Brief on PCBs, #4 Exhibit 68. letter from Cora Ayers of the Research and Development Establishment to Dr. D. G. Felton, #5 Exhibit 69. Letter from J. Gough of Wiggins Teape Research and Development Limited to Dr. C. Ayers regarding the Re-Use of N.C.R. Broke, #6 Exhibit 70. Letter from G. Mawdsley of Wiggins Teape Research and Development Limited to Dr. C.W. Ayers confirming their telephone conversation with respect to the possible identification of Aroclor in samples of paper, #7 Exhibit 71., #8 Exhibit 72. Report entitled, NCR Paper and Supply Products Technical Services Progress Report, #9 Exhibit 73. Report entitled, NCR Paper and Supply Products Technical Services Progress Report, #10 Exhibit 74. Letter from William H. Hunt, Ph.D., toxicologist, to Dr. N.J. Thomas of NCRs Capsular Research and Product Development Department regarding acute toxicity screening data for Aroclor 1242, #11 Exhibit 75. State of Wisconsin 1975 Assembly Bill 1342, Chapter 412, An Act to create 15.346 (10) and 144.50 of the statutes, relating to prohibiting the manufacture and purchase for use within this state of polychlorinated biphenyls, #12 Exhibit 76. State of Wisconsin Natural Resources Board Order Creating Rules, in the matter of creating Chapter NR 212 of the Wisconsin Administrative Code, #13 Exhibit 77. Wisconsin Natural Resources Board rule entitled, Revised Effluent Limitations for Polychlorinated Biphenyls, in the matter of creating Chapter NR 212 of the Wisconsin Administrative Code, #14 Exhibit 78. Expert Report of Jay L. Brigham, #15 Exhibit 79., #16 Exhibit 80. Letter from Michael Farrar to the TSCA Public Information Office of Toxic Substances, U.S. EPA, #17 Exhibit 81. Rebuttal expert report on file with Marcia Williams, #18 Exhibit 82., #19 Exhibit 83. Excerpts from the deposition of Paul Phillips)(Lytz, Karl)
August 28, 2009 Filing 582 DECLARATION of Patrick Ferguson IN SUPPORT OF CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT Vol. II - Exhibits 21-64. (Attachments: #1 Exhibit 21. Article entitled, Report of a New Chemical Hazard, published in New Scientist and describing Dr. Jensens findings, #2 Errata 22. May 24, 1967 New Scientist Article, #3 Exhibit 23. Letter from Dr. Emmet Kelly to Mr. D. Wood regarding Aroclor, #4 Exhibit 24. Letter from Dr. R. Emmet Kelly to Dr. M.J. Thomas of NCR attaching a photostat (photocopy) of the paper by Dr. Jensen of Sweden on polychlorinated biphenyls (PCBs), #5 Exhibit 25. Excerpt from the December 14, 1968 Publication entitled, Polychlorinated Biphenyls in the Global Ecosystem, #6 Exhibit 26. Monsanto internal memorandum from C. Paton to W. F. Waychoff regarding the adverse publicity of Aroclor, #7 Exhibit 27., #8 Exhibit 28. Memorandum discussing Monsantos visit to NCRs home office in Dayton on March 27, 1969, #9 Exhibit 29. Memorandum describing an April 28, 1969 telephone conversation between Mr. Paton of Monsanto and Mr. Gordon Taylor of NCR, #10 Exhibit 30. NCR letter from Walter E. Spearin to James S. Haney regarding Aroclor 1242 consumption, #11 Exhibit 31. NCR Report entitled, US Production NCR Paper Capsules, #12 Exhibit 32, #13 Exhibit 33. Excerpts from the deposition of Dan McIntosh, #14 Exhibit 34. Excerpts from the deposition of Elbert McKinney, #15 Exhibit 35.. Monsanto Memo, #16 Exhibit 36. Excerpts from the deposition of Herbert Vodden (Rough Draft), #17 Exhibit 37. Monsanto internal memorandum from E. S. Tucker to C. Paton and J.T. Garrett regarding Aroclor- Wildlife, NCR Water Samples, #18 Exhibit 38. Monsanto report entitled, Aroclor - Experimental Contamination Status Report of European Studies, #19 Exhibit 39. Excerpts from the deposition of Scott Tucker, #20 Exhibit 40. Minutes from a December 19, 1969 meeting among Monsanto, NCR, and Wiggins Teape, #21 Exhibit 41. Minutes from a January 26, 1970 meeting among Monsanto, NCR, and Wiggins Teape, #22 Exhibit 42. Minutes from a February 16, 1970 meeting among Monsanto, NCR, and Wiggins Teape, #23 Exhibit 43., #24 Exhibit 44. June 1970 Monsanto Letter, #25 Exhibit 45. Excerpts from the deposition of Fred Heinritz, #26 Exhibit 46. Excerpts from the Deposition of Leo Golper, #27 Exhibit 47. Wisconsin Department of Natural Resources report entitled, Technical Memorandum 2d; Compilation and Estimation of Historical Discharges of Total Suspended Solids and Polychlorinated Biphenyls from Lower Fox River Point Sources,, #28 Exhibit 48. Excerpts from the July 30, 2009 Hearing, #29 Exhibit 49. Report of a meeting with the UK Ministry of Agriculture, Fisheries and Food Fisheries Laboratory, in London (Jan. 27, 1970 Ministry/Monsanto Meeting Report), #30 Exhibit 50. Letter from U.S. Congressman William F. Ryan to Edward J. Bock, #31 Exhibit 51. 1969 report by the National Environment Research Council entitled, The Sea Bird Wreck in the Irish Sea., #32 Exhibit 52. Chemical Industry article entitled, Polychlorinated biphenyl residues,, #33 Exhibit 53. Meeting minutes between Monsanto and Wiggins Teape at Beaconsfield, Bucks, #34 Exhibit 54. Meeting minutes between Mr. D.S. Cameron of Monsanto and Dr. J.E. Portman and Mr. P.C. Wood, #35 Exhibit 55. Monsanto press release regarding awareness of the concern over possible PCB contamination, #36 Exhibit 56. Congressional Record article entitled, PCBS: Poison in Packaging, #37 Exhibit 57. Los Angeles Times article entitled, Poison Found in Foods Tied to Recycled Paper, #38 Errata 58. Excerpts from the deposition of Dale Schumaker, #39 Exhibit 59. Excerpts from the deposition of Michael Stevens, #40 Exhibit 60. Picture of Milk Truck Carrying Milk Truck Emulsion, #41 Exhibit 61. Letter from J.E. Gordon Taylor to H.V. Lauer and G.J. Wilson regarding Growing Public Knowledge of Aroclor in NCR Paper, #42 Exhibit 62. NCRs Responses to Defendant P.H. Glatfelters First Set of Interrogatories, #43 Exhibit 63. Letter from James W. Goetz, Secretary of the Paper Stock Conservation Committee, to members of the Combination Paperboard Division and Paperboard Group, API, #44 Exhibit 64. Defendant P.H. Glatfelters Responses to NCRs First Set of Interrogatories)(Lytz, Karl)
August 28, 2009 Filing 581 Proposed Findings of Fact by Menasha Corporation, WTM I Company, US Paper Mills Corp, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, CBC Coating Inc, Fort James Corporation, PH Glatfelter Company (Mandelbaum, David)
August 28, 2009 Filing 580 CERTIFICATE OF SERVICE by Appleton Papers Inc (Ragatz, Ronald)
August 28, 2009 Filing 579 DECLARATION of Ronald R. Ragatz. (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, #8 Exhibit Exhibit H, #9 Exhibit Exhibit I, #10 Exhibit Exhibit J, #11 Exhibit Exhibit K, #12 Exhibit Exhibit L, #13 Exhibit Exhibit M)(Ragatz, Ronald)
August 28, 2009 Filing 578 DECLARATION of Monique Mooney in Support of Certain Defendants Motion for Partial Summary Judgment Or, In The Alternative, Motion In Limine [Dkt. No 571]. (Attachments: #1 Exhibit Exhibit 1 - Appleton Papers Chronology, #2 Exhibit Exhibit 2 -- NCR Responses to GP Interrogs, #3 Exhibit Exhibit 3 - NCR Responses to Glatfelter Interrogatories, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Exhibit Exhibit 6, #7 Exhibit Exhibit 7, #8 Exhibit Exhibit 8, #9 Exhibit Exhibit 9, #10 Exhibit Exhibit 10, #11 Exhibit Exhibit 11, #12 Exhibit Exhibit 12, #13 Exhibit Exhibit 13, #14 Exhibit Exhibit 14, #15 Exhibit Exhibit 15, #16 Exhibit Exhibit 16, #17 Exhibit Exhibit 17, #18 Exhibit Exhibit 18, #19 Exhibit Exhibit 19, #20 Exhibit Exhibit 20, #21 Exhibit Exhibit 21, #22 Exhibit Exhibit 22, #23 Exhibit Exhibit 23, #24 Exhibit Exhibit 24, #25 Exhibit Exhibit 25, #26 Exhibit Exhibit 26, #27 Exhibit Exhibit 27, #28 Exhibit Exhibit 28, #29 Exhibit Exhibit 29, #30 Exhibit Exhibit 30, #31 Exhibit Exhibit 31, #32 Exhibit Exhibit 32, #33 Exhibit Exhibit 33, #34 Exhibit Exhibit 34, #35 Exhibit Exhibit 35, #36 Exhibit Exhibit 36, #37 Exhibit Exhibit 37, #38 Exhibit Exhibit 38, #39 Exhibit Exhibit 39)(Mandelbaum, David)
August 28, 2009 Filing 577 Proposed Findings of Fact by Appleton Papers Inc (Ragatz, Ronald)
August 28, 2009 Filing 576 BRIEF in Support filed by Appleton Papers Inc re #573 MOTION for Summary Judgment on Phase I. (Ragatz, Ronald)
August 28, 2009 Filing 575 DECLARATION of Patrick Ferguson IN SUPPORT OF CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT VOL 1. Exhibits 1-20. (Attachments: #1 Exhibit 1. Record of Decision, Wisconsin Department of Natural Resources, #2 Exhibit 2. NCRs Responses to Georgia Pacifics First Set of Interrogatories, #3 Exhibit 3. NCR History from NCR Website, #4 Exhibit 4. API Papers Chronology, #5 Exhibit 5. December 12, 1969 Tucker Letter, #6 Exhibit 6. August 11, 2009 Revised Expert Report of J. Rodericks, #7 Exhibit 7. PCBs Issue and Evaluation, #8 Exhibit 8. Expert Report of Charles P. Klass, #9 Exhibit 9. February 27, 1977 Versar Report, #10 Exhibit 10. Excerpts from the NCR 1963 Annual Report, #11 Exhibit 11. Excerpts from the deposition of Helmut Schwab, #12 Exhibit 12. Excerpts from the deposition of James Herbig, #13 Exhibit 13. Silent Spring Part I, #14 Exhibit 13. Silent Spring Part II, #15 Exhibit 13. Silent Spring Part III, #16 Exhibit 14. Excerpts from the deposition of Alan Kresch, #17 Exhibit 15. Excerpts from the deposition of Donald Christenson, #18 Exhibit 16. Excerpts from the deposition of Gerald Taylor, #19 Exhibit 17. Excerpts from the deposition of William Goetz, #20 Exhibit 18. Herbig, Micro Encapsulation, #21 Exhibit 19. NCR Report entitled, Pressure Sensitivity, #22 Exhibit 20. Excerpts from the deposition of John Stutz)(Lytz, Karl)
August 28, 2009 Filing 574 INCORRECT FILING; SEE #576 BRIEF in Support filed by Appleton Papers Inc re #573 MOTION for Summary Judgment on Phase I (Ragatz, Ronald) Modified on 9/1/2009 (vkb)
August 28, 2009 Filing 573 MOTION for Summary Judgment on Phase I by Appleton Papers Inc. (Ragatz, Ronald)
August 28, 2009 Filing 572 BRIEF in Support filed by Menasha Corporation, WTM I Company, US Paper Mills Corp, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, CBC Coating Inc, Fort James Corporation, PH Glatfelter Company re #571 MOTION for Partial Summary Judgment or, in the Alternative, Motion in Limine. (Mandelbaum, David)
August 28, 2009 Filing 571 MOTION for Partial Summary Judgment or, in the Alternative, Motion in Limine by Menasha Corporation, WTM I Company, US Paper Mills Corp, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, CBC Coating Inc, Fort James Corporation, PH Glatfelter Company. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Mandelbaum, David)
August 28, 2009 Filing 570 BRIEF in Support filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #569 MOTION for Summary Judgment CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT, REGARDING DEFENDANTS KNOWLEDGE; MEMORANDUM OF LAW IN SUPPORT THEREOF MEMORANDUM OF LAW IN SUPPORT OF CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT. (Lytz, Karl)
August 28, 2009 Filing 569 MOTION for Summary Judgment CERTAIN DEFENDANTS MOTION FOR SUMMARY JUDGMENT OR, ALTERNATIVELY, PARTIAL SUMMARY JUDGMENT, REGARDING DEFENDANTS KNOWLEDGE; MEMORANDUM OF LAW IN SUPPORT THEREOF by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Lytz, Karl)
August 28, 2009 Filing 568 CERTIFICATE OF SERVICE by City of Appleton (Kent, Paul)
August 28, 2009 Filing 567 Proposed Findings of Fact by City of Appleton (Kent, Paul)
August 28, 2009 Filing 566 DECLARATION of Attorney Waltraud A. Arts in Support of City of Appleton's Motion for Summary Judgment. (Attachments: #1 Exhibit A-Consent Decree, #2 Exhibit B-Tolling and Standstill Agreement, #3 Exhibit C-Termination Letter, #4 Exhibit D-Termination Ltr with stamp, #5 Exhibit E-4th Amended Complaint)(Kent, Paul)
August 28, 2009 Filing 565 BRIEF in Support filed by City of Appleton re #564 MOTION for Summary Judgment. (Kent, Paul)
August 28, 2009 Filing 564 MOTION for Summary Judgment by City of Appleton. (Kent, Paul)
August 28, 2009 Filing 563 CERTIFICATE OF SERVICE by US Paper Mills Corp (Hansen, Scott)
August 28, 2009 Filing 562 DECLARATION of Elizabeth Miles in Support of Motion for Summary Judgment. (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 Errata Q, #18 Errata R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X, #25 Exhibit Y, #26 Exhibit Z, #27 Exhibit AA)(Hansen, Scott)
August 28, 2009 Filing 561 DECLARATION of Charles M. Gering in Support of Kimberly-Clark Corporation's Local Rule 7.4 Motion to Compel Appleton Papers Inc. to Respond to Discovery Requests. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Exhibit Exhibit 6, #7 Exhibit Exhibit 7)(Gering, Charles)
August 28, 2009 Filing 560 BRIEF in Support filed by NCR Corporation, Appleton Papers Inc re #556 MOTION to Modify the Court's September 23, 2008 Case Management Decision and Scheduling Order. (Attachments: #1 Certificate of Service)(Hermes, Michael)
August 28, 2009 Filing 559 DECLARATION of John Van Lieshout in Support of Motion for Summary Judgment. (Attachments: #1 Exhibit A)(Hansen, Scott)
August 28, 2009 Filing 558 DECLARATION of Timothy Davis in Support of Motion for Summary Judgment. (Attachments: #1 Exhibit Exhibit A)(Hansen, Scott)
August 28, 2009 Filing 557 7.4 MOTION to Compel Appleton Papers Inc. to respond to discovery requests by Kimberly-Clark Corporation. (Attachments: #1 Exhibit Declaration of Charles M. Gering)(Gering, Charles)
August 28, 2009 Filing 556 MOTION to Modify the Court's September 23, 2008 Case Management Decision and Scheduling Order by NCR Corporation, Appleton Papers Inc. (Attachments: #1 Certificate of Service)(Hermes, Michael)
August 28, 2009 Filing 555 DECLARATION of Steven P. Bogart in Support of Motion for Summary Judgment. (Attachments: #1 Exhibit Attachment 1, #2 Exhibit Attachment 2, #3 Exhibit Attachment 3, #4 Exhibit Attachment 4, #5 Exhibit Attachment 5, #6 Exhibit Attachment 6, #7 Exhibit Attachment 7, #8 Exhibit Attachment 8, #9 Exhibit Attachment 9, #10 Exhibit Attachment 10, #11 Exhibit Attachment 11, #12 Exhibit Attachment 12, #13 Exhibit Attachment 13, #14 Exhibit Attachment 14, #15 Exhibit Attachment 15, #16 Exhibit Attachment 16, #17 Exhibit Attachment 17, #18 Exhibit Attachment 18, #19 Exhibit Attachment 19 Part A, #20 Exhibit Attachment 19 Part B, #21 Exhibit Attachment 19 Part C, #22 Exhibit Attachment 20, #23 Exhibit Attachment 21, #24 Exhibit Attachment 22, #25 Exhibit Attachment 23, #26 Exhibit Attachment 24, #27 Exhibit Attachment 25, #28 Exhibit Attachment 25 Part B, #29 Errata Attachment 26, #30 Exhibit Attachment 27, #31 Exhibit Attachment 28, #32 Exhibit Attachment 29, #33 Exhibit Attachment 30, #34 Exhibit Attachment 31, #35 Exhibit Attachment 32, #36 Exhibit Attachment 33, #37 Exhibit Attachment 34, #38 Exhibit Attachment 35, #39 Exhibit Attachment 36, #40 Exhibit Attachment 37, #41 Exhibit Attachment 38, #42 Exhibit Attachment 39)(Hansen, Scott)
August 28, 2009 Filing 554 Proposed Findings of Fact by US Paper Mills Corp (Hansen, Scott)
August 28, 2009 Filing 553 BRIEF in Support filed by US Paper Mills Corp re #551 MOTION for Summary Judgment by Certain Defendants. (Hansen, Scott)
August 28, 2009 Filing 552 BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #550 MOTION for a Determination That the "98 Percent" Statement in the Records of Decision Is Not Binding on the Court. (Attachments: #1 Exhibit A - Record of Decision (December 2002), #2 Exhibit B - Record of Decision (June 2003), #3 Exhibit C - Declaration of Evan Westerfield, #4 Certificate of Service)(Roach, Kathleen)
August 28, 2009 Filing 551 MOTION for Summary Judgment by Certain Defendants by US Paper Mills Corp. (Hansen, Scott)
August 28, 2009 Filing 550 MOTION for a Determination That the "98 Percent" Statement in the Records of Decision Is Not Binding on the Court by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
August 28, 2009 Filing 549 BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #548 MOTION for Leave to File Eighth Amended Complaint. (Attachments: #1 Certificate of Service)(Roach, Kathleen)
August 28, 2009 Filing 548 MOTION for Leave to File Eighth Amended Complaint by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Exhibit A - Eighth Amended Complaint, #2 Certificate of Service)(Roach, Kathleen)
August 26, 2009 Filing 547 CERTIFICATE OF SERVICE by City of Appleton (Arts, Waltraud)
August 26, 2009 Filing 546 DECLARATION of Waltraud A. Arts in Support of Motion to Compel Appleton Papers to Provide Discovery Responses. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Arts, Waltraud)
August 26, 2009 Filing 545 BRIEF in Support filed by City of Appleton re #543 MOTION to Compel Responses from Appleton Papers to Interrogatories and Requests for Production of Documents. (Arts, Waltraud)
August 26, 2009 Filing 544 CERTIFICATTION - by City of Appleton Attorney Waltraud A. Arts in Support of Motion to Compel Discovery Responses from Appleton Papers 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)(Arts, Waltraud)
August 26, 2009 Filing 543 MOTION to Compel Responses from Appleton Papers to Interrogatories and Requests for Production of Documents by City of Appleton. (Arts, Waltraud)
August 26, 2009 Filing 542 NOTICE by City of Appleton of Withdrawal of Rule 7.4 Expedited Non-Dispositive Motion for Order to Compel Appleton Papers To Produce Documents (Arts, Waltraud)
August 26, 2009 Filing 541 DECLARATION of Michael L. Hermes In Support of Appleton Papers Inc.'s Response to Georgia-Pacific's Local Rule 7.4 Expedited Motion to Compel Appleton Papers Inc. and NCR Corporation to Produce Deponents Pursuant to Georgia-Pacific's 30(b)(6) Notices. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Certificate of Service)(Hermes, Michael)
August 26, 2009 Filing 540 RESPONSE to Motion filed by Appleton Papers Inc re #530 MOTION to Compel - Local Rule 7.4 Expedited Motion to Compel Appleton Papers Inc. and NCR Corporation to Produce Deponents Pursuant to Georgia-Pacific's 30(b)(6) Notices MOTION to Compel - Local Rule 7.4 Expedited Motion to Compel Appleton Papers Inc. and NCR Corporation to Produce Deponents Pursuant to Georgia-Pacific's 30(b)(6) Notices. (Attachments: #1 Certificate of Service)(Hermes, Michael)
August 25, 2009 Filing 539 BRIEF in Support filed by United States of America, United States of America re #538 MOTION for Judgment on the Pleadings. (Attachments: #1 Exhibit 2003 Consent Decree, #2 Exhibit Supplement to Consent Decree, #3 Exhibit UAO, #4 Exhibit Declaration of Randall Stone, #5 Exhibit Proposed Order)(Oakes, Matthew)
August 25, 2009 Filing 538 MOTION for Judgment on the Pleadings by United States of America. (Oakes, Matthew)
August 25, 2009 Opinion or Order Filing 537 ORDER denying #509 Motion to Compel; denying #513 Motion to Compel, signed by Judge William C. Griesbach on 08-25-2009. See Order for full detail. (cc: all counsel) (Griesbach, William)
August 24, 2009 Filing 536 MOTION to Adopt Georgia-Pacific Motion to Compel by NewPage Wisconsin System Inc. (Murray, Daniel)
August 21, 2009 Filing 535 CERTIFICATE OF SERVICE by City of Appleton Regarding 7.4 Motion to Compel API to Answer Discovery Requests (Arts, Waltraud)
August 21, 2009 Filing 534 CERTIFICATE by City of Appleton Attorney, Waltraud A. Arts in Support of 7.4 Motion to Compel API to Answer Discovery (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)(Arts, Waltraud)
August 21, 2009 Filing 533 DECLARATION of Waltraud A. Arts in Support of 7.4 Motion to Compel API to Answer Discovery Requests. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Arts, Waltraud)
August 21, 2009 Filing 532 7.4 MOTION to Compel API to Respond to Discovery by City of Appleton. (Arts, Waltraud)
August 19, 2009 Filing 531 DECLARATION of Mary Rose Alexander in Support of Local Rule 7.4 Expedited Motion to Compel Appleton Papers Inc. and NCR Corporation to Produce Deponents Pursuant to Georgia-Pacific's 30(b)(6) Notice. (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 Errata 11, #12 Exhibit 12, #13 Exhibit 13)(Alexander, Mary) Modified on 8/20/2009 (cms).
August 19, 2009 Filing 530 MOTION to Compel - Local Rule 7.4 Expedited Motion to Compel Appleton Papers Inc. and NCR Corporation to Produce Deponents Pursuant to Georgia-Pacific's 30(b)(6) Notices by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Corporation. (Alexander, Mary)
August 19, 2009 Filing 529 CERTIFICATE OF SERVICE by US Paper Mills Corp (Bogart, Steven)
August 19, 2009 Filing 528 DECLARATION of Steven P. Bogart in Support of U.S. Paper Mill's L.R. 7.4 Expedited Non-Dispositive Motion Under FRCP 26 for Entry of a Protective Order. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Bogart, Steven)
August 19, 2009 Filing 527 7.4 MOTION for Protective Order by US Paper Mills Corp. (Bogart, Steven)
August 19, 2009 Filing 526 DECLARATION of Michael L. Hermes. (Attachments: #1 Exhibit A, #2 Certificate of Service)(Hermes, Michael)
August 19, 2009 Filing 525 BRIEF in Opposition filed by Appleton Papers Inc re #513 MOTION to Compel Production of Documents from Plaintiffs NCR Corporation and Appleton Papers, Inc. and, if Necessary, Review Them In Camera. (Attachments: #1 Certificate of Service)(Hermes, Michael)
August 19, 2009 Filing 524 NOTICE by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Corporation - Notice of Withdrawal Without Prejudice of Georgia-Pacific's Rule 7.4 Expedited Non-Dispositive Motion for an Order to Compel Plaintiff Appleton Papers Inc. and Third-Party Appleton Coated LLC to Produce Documents as Required by the Court's July 31, 2009 Order Re Motions to Compel (Getto, Ernest)
August 19, 2009 Filing 523 DECLARATION of Evan B. Westerfield with Exhibits A to F (related to Doc. no. 522). (Roach, Kathleen)
August 19, 2009 Filing 522 BRIEF in Opposition filed by NCR Corporation re #513 MOTION to Compel Production of Documents from Plaintiffs NCR Corporation and Appleton Papers, Inc. and, if Necessary, Review Them In Camera. (Roach, Kathleen)
August 18, 2009 Filing 521 DECLARATION of Michael L. Hermes. (Attachments: #1 Certificate of Service)(Hermes, Michael)
August 18, 2009 Filing 520 BRIEF in Opposition filed by Appleton Papers Inc re #509 7.4 MOTION to Compel Discovery from Plaintiffs' NCR Corp. and Appleton Papers Inc. (Attachments: #1 Certificate of Service)(Hermes, Michael)
August 17, 2009 Filing 519 DECLARATION of Evan B. Westerfield. (Attachments: #1 Exhibit A - Gallagher Deposition, #2 Exhibit B - July 20, 2009 Letter, #3 Exhibit C - Sales Agreement, #4 Exhibit D - Highlights of History, #5 Exhibit E - Part 1 - Shipping Records, #6 Exhibit E - Part 2 - Shipping Records, #7 Exhibit F - 1978 Letter, #8 Exhibit G - Opt Deposition, #9 Exhibit H - Access Database Email, #10 Certificate of Service)(Roach, Kathleen)
August 17, 2009 Filing 518 RESPONSE to Motion filed by NCR Corporation re #509 7.4 MOTION to Compel Discovery Plaintiff NCR Corporation's Opposition to Certain Defendants' Rule 7.4 Expedited Non-Dispositive Motion to Compel Discovery. (Attachments: #1 Certificate of Service)(Roach, Kathleen)
August 13, 2009 Filing 517 CERTIFICATE OF SERVICE by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Corporation of Declaration of Karl S. Lytz in Support of Georgia-Pacific's Rule 7.4 Expedited Motion for an Order to Compel Plaintiff Appleton Papers Inc. and Third-Party Appleton Coated LLC to Produce Documents as Required by the Court's July 31, 2009 Order Re Motions to Compel (Lytz, Karl)
August 13, 2009 Filing 516 DECLARATION of KARL S. LYTZ IN SUPPORT OF GEORGIA-PACIFIC'S RULE 7.4 EXPEDITED MOTION FOR AN ORDER TO COMPEL PLAINTIFF APPLETON PAPERS INC. AND THIRD-PARTY APPLETON COATED LLC TO PRODUCE DOCUMENTS AS REQUIRED BY THE COURT'S JULY 31, 2009 ORDER RE MOTIONS TO COMPEL. (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)(Lytz, Karl)
August 13, 2009 Filing 515 WITHDRAWN See #524 Notice by Parties - MOTION to Compel GEORGIA-PACIFIC'S RULE 7.4 EXPEDITED MOTION FOR AN ORDER TO COMPEL PLAINTIFF APPLETON PAPERS INC. AND THIRD-PARTY APPLETON COATED LLC TO PRODUCE DOCUMENTS AS REQUIRED BY THE COURT'S JULY 31, 2009 ORDER RE MOTIONS TO COMPEL by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Corporation. (Lytz, Karl) Modified on 8/20/2009 (mec).
August 12, 2009 Filing 514 DECLARATION of Thomas R. Gottshall. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Certificate of Service)(Gottshall, Thomas)
August 12, 2009 Filing 513 7.4 EXPEDITED MOTION to Compel Production of Documents from Plaintiffs NCR Corporation and Appleton Papers, Inc. and, if Necessary, Review Them In Camera by US Paper Mills Corp. (Gottshall, Thomas) Modified on 8/13/2009 to reflect 7.4 motion(mec).
August 11, 2009 Docket Annotation: Docket Entry #511 Amended Declaration of Stephen P Bogart was filed due to formatting changes. The content of the document is identical to #510 Declaration of Stephen P Bogart. The exhibits to this document were not refiled in Docket Entry #511 , but are attached to the original filing #510 . (tlf)
August 10, 2009 Filing 512 CERTIFICATE OF SERVICE by US Paper Mills Corp (Bogart, Steven)
August 10, 2009 Filing 511 DECLARATION of Steven P. Bogart Amended. (Bogart, Steven) SEE Docket Entry #510 for exhibits (tlf).
August 10, 2009 Filing 510 DECLARATION of Steven P. Bogart. (Attachments: #1 Exhibit Ex. A, #2 Exhibit Ex. B, #3 Exhibit Ex. C, #4 Exhibit Ex. D, #5 Exhibit E, #6 Exhibit Ex. F, #7 Errata Ex. G, #8 Exhibit Ex. H, #9 Exhibit Ex. I, #10 Exhibit Ex. J, #11 Exhibit Ex. K, #12 Exhibit Ex. L, #13 Exhibit Ex. M)(Bogart, Steven)
August 10, 2009 Filing 509 7.4 MOTION to Compel Discovery by US Paper Mills Corp. (Bogart, Steven)
August 4, 2009 Filing 508 TRANSCRIPT of Preliminary Pretrial Conference held on July 30, 2009 before Judge William C. Griesbach Court Reporter/Transcriber John W. Gales, Contact at (920) 496-9313. Tape Number: 073009. Transcripts may be purchased through the court reporter using the Transcript Order Form found # here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov; Redaction Statement due 8/25/2009. Redacted Transcript Deadline set for 9/4/2009. Release of Transcript Restriction set for 11/2/2009. (Bouressa & Gales, Reporter)
July 31, 2009 Opinion or Order Filing 507 ORDER granting #420 Motion to Compel; granting #423 Motion to Compel, signed by Judge William C Griesbach on 07-31-2009. (Attachments: #(1) Copy of Website link p. 4.) Appleton Coated LLC and Appleton Papers, Inc. are ordered to search for and produce any documents in the possession of AWA or Arjowiggins SAS that are responsive to Georgia-Pacifics subpoenas. See Order for full detail. (cc: all counsel) (Griesbach, William)
July 30, 2009 Filing 506 Minute Entry for proceedings held before Judge William C Griesbach: Preliminary Pretrial Conference held on 7/30/2009. (Tape #073009) (mec) (Additional attachment(s) added on 6/14/2010: #1 Corporate Structure Chart submitted by Atty. Getto) (mec).
July 30, 2009 Filing 505 Docket Annotation: CM/ECF Instant Mail sent to David E Frank re Docket Entry #503 Stipulation. Documents to be extracted from word processing software and not scanned. (tlf)
July 30, 2009 Filing 504 MOTION NewPage Wisconsin System, Inc.'s Motion for Leave to Take Limited Depositions by NewPage Wisconsin System Inc. (Murray, Daniel)
July 30, 2009 Transcript Request for the Preliminary Pretrial Conference on 7/30/2009, by Atty. Joshua Levin, U.S. Dept of Justice. (mec)
July 29, 2009 Filing 503 STIPULATION Regarding Authenticity of Ancient Records by US Paper Mills Corp. (Frank, David)
July 28, 2009 Opinion or Order Filing 502 ORDER regarding request contained in #493 , Statement on Length of Phase I Trial, filed by International Paper Company, requesting to be excused from participation in the July 30, 2009 pretrial conference, signed by Judge William C. Griesbach on 07-28-2009. While the Court has no difficulty with de minimis settling defendants declining to appear at the status conference, it is unable to confirm that any issues related to the Consent Decree will not be addressed. See Order for full detail. (cc: all counsel)(Griesbach, William)
July 28, 2009 Filing 501 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #474 MOTION for Extension of Time Plaintiffs' Opposition to Defendant NewPage Wisconsin System Inc.'s Motion for Short Extension of Time. (Roach, Kathleen)
July 28, 2009 Filing 500 REPLY filed by Appleton Papers Inc re #462 Brief (Non-Motion). (Attachments: #1 Certificate of Service)(Senatori, Megan)
July 28, 2009 Filing 499 RESPONSE filed by Appleton Papers Inc, NCR Corporation re #491 Status Report, to Certain Defendants' Preliminary Pre-Trial Conference Status Report and Length of Trial Submission (Attachments: #1 Certificate of Service)(Roach, Kathleen)
July 27, 2009 Filing 498 REPLY BRIEF in Support filed by United States of America, United States of America re #463 MOTION to Clarify the Court's Scheduling Order and to Extend the United States' Deadline to File Responsive Expert Reports. (Levin, Joshua)
July 23, 2009 Filing 497 RESPONSE to Motion filed by Menasha Corporation, City of Appleton, Neenah-Menasha Sewerage Commission, WTM I Company, US Paper Mills Corp, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, CBC Coating Inc, Fort James Corporation, PH Glatfelter Company re #486 MOTION for Leave to File Reply Certain Defendants' Letter to the Honorable William C. Griesbach. (Rabbino, David) Modified on 7/24/2009 to correct filer from Appleton Papers to Menasha Corp (cav). Modified on 11/5/2009 (cav).
July 22, 2009 Filing 496 CERTIFICATE OF SERVICE by Kimberly-Clark Corporation for Letter to Judge Griesbach regarding the length of the Phase I trial. (Slack, Sarah)
July 22, 2009 Filing 495 LETTER from Kimberly-Clark Corporation regarding length of Phase I trial. (Slack, Sarah)
July 22, 2009 Filing 494 RESPONSE filed by Menasha Corporation, City of Appleton, Neenah-Menasha Sewerage Commission, WTM I Company, US Paper Mills Corp, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, CBC Coating Inc, Fort James Corporation, PH Glatfelter Company re #462 Brief (Non-Motion) Response of Certain Defendants to Plaintiffs' Notice of Significant New Authority (Lytz, Karl)
July 22, 2009 Filing 493 STATEMENT by International Paper Company of De Minimis Settling Defendants Regarding (1) Length of Phase I Trial, and etc. (Attachments: #1 Certificate of Service)(Inglin, Sonja)
July 22, 2009 Filing 492 LETTER from City of De Pere re trial length. (Waskowski, Ted)
July 22, 2009 Filing 491 STATUS REPORT - Certain Defendants' Preliminary Pre-Trial Conference Status Report and Length of Trial Submission by Menasha Corporation, City of Appleton, Neenah-Menasha Sewerage Commission, WTM I Company, US Paper Mills Corp, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, CBC Coating Inc, Fort James Corporation, PH Glatfelter Company. (Alexander, Mary)
July 22, 2009 Filing 490 Report from Plaintiffs Regarding Estimated Length of Phase I Trial. (Roach, Kathleen)
July 22, 2009 Filing 489 LETTER from United States of America Regarding Anticipated Length of Trial. (Levin, Joshua)
July 22, 2009 Filing 488 TRANSCRIPT of Scheduling Conference held on September 17, 2008 before Judge William C. Griesbach Court Reporter/Transcriber Julie A. Bouressa, Contact at (920) 496-9313. Tape Number: 091708. Transcripts may be purchased through the court reporter using the Transcript Order Form found # here or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov; Redaction Statement due 8/12/2009. Redacted Transcript Deadline set for 8/24/2009. Release of Transcript Restriction set for 10/20/2009. (Bouressa & Gales, Reporter)
July 22, 2009 Filing 487 CERTIFICATE OF SERVICE by City of Green Bay re Rule 7.4 filing on 7/21/09 (Warpinski, Ted)
July 22, 2009 Filing 486 7.4 MOTION for Leave to File Reply by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Exhibit Plaintiffs' Reply to Defendants' Response)(Roach, Kathleen)
July 21, 2009 Filing 485 7.4 MOTION to Clarify that Plaintiffs' Claims Against the City are Outside the Scope of Issues to be Tried in the First Phase of this Case by City of Green Bay. (Attachments: #1 Affidavit Affidavit of S. Todd Farris, #2 Exhibit Exhibit A Green Bay's Response to API's 1st Set of Interrogatories, No. 1, #3 Exhibit Ex B - API Response to Green Bay's Interrogatories, No. 3, #4 Exhibit Ex C NCR's Answers to Green Bay's Interrogatories, No. 3, #5 Text of Proposed Order proposed Order)(Warpinski, Ted)
July 21, 2009 Filing 484 BRIEF in Opposition filed by US Paper Mills Corp re #463 MOTION to Clarify the Court's Scheduling Order and to Extend the United States' Deadline to File Responsive Expert Reports Certain Defendants' Partial Opposition. (Frank, David)
July 21, 2009 Filing 483 NOTICE of Appearance by David E Frank on behalf of US Paper Mills Corp. Attorney(s) appearing: David E. Frank (Frank, David)
July 20, 2009 Filing 482 EXHIBIT D to #480 - filed by Menasha Corporation re #463 MOTION to Clarify the Court's Scheduling Order and to Extend the United States' Deadline to File Responsive Expert Reports. (Attachments: #1 Exhibit EXH D Part 1 of 3. May 1972 Task Force Report, #2 Exhibit EXH D Part 2 of 3. May 1972 Task Force Report, #3 Exhibit EXH D Part 3 of 3. May 1972 Task Force Report, (Dow, Christopher) Modified on 7/21/2009 to reflect correct event (cav).
July 20, 2009 Filing 481 CERTIFICATE OF SERVICE - filed by Menasha Corporation re #463 MOTION to Clarify the Court's Scheduling Order and to Extend the United States' Deadline to File Responsive Expert Reports Certificate of Service. (Dow, Christopher) Modified on 7/21/2009 to reflect correct event (cav).
July 20, 2009 Filing 480 DECLARATION of CHRIS DOW - filed by Menasha Corporation re #463 MOTION to Clarify the Court's Scheduling Order and to Extend the United States' Deadline to File Responsive Expert Reports. (Attachments: #1 Exhibit A - National Conf 1975, #2 Exhibit Exh. B PCBs Involvement in Pulp & Paper, #3 Exhibit Exh C BRDA Sept 15, 1971 Memo, #4 Exhibit Exh E Final Environmental Impact Stmt Rule Making Dec 1972, #5 Exhibit EXH F EPA's Final PCB Ban Rule June 1979, #6 Exhibit EXH G Excerpts of Roy Geigel April 9, 2009 Testimony, #7 Exhibit EXH H EPA Journal Nov. Dec. 1975, #8 Exhibit EXH I Excerpts of Richard Wand June 16, 2009 Testimony, #9 Exhibit EXH J Excerpts of Orville Ross May 28, 2009 Testimony, #10 Exhibit EXH K Menasha Discovery to Government, #11 Exhibit EXH L US EPA ROD OUs 2-5 JUNE 2003, #12 Exhibit EXH M Involvement of NCR with PCBs in LFR, #13 Exhibit EXH N LFR Sediment Removal Demo Project, #14 Exhibit EXH O June 3, 2009 Email from David Rabbino to Joshua Levin, #15 Exhibit EXH D EXH P June 29, 2009 Email from Chris Dow to Joshua Levin, #16 Exhibit EXH Q July 9, 2009 Email from Chris Dow to Joshua Levin, #17 Exhibit EXH R July 10, 2009 Email from Chris Dow to Joshua Levin, #18 Exhibit EXH S June 11, 1998 Mandelbaum ltr to Government)(Dow, Christopher) Modified on 7/21/2009 to correct event and exhibit letters (cav). (Additional attachment(s) added on 7/21/2009: #19 DECLARATION) (cav). Modified on 7/21/2009 (cav).
July 20, 2009 Filing 479 BRIEF in Opposition filed by Menasha Corporation re #463 MOTION to Clarify the Court's Scheduling Order and to Extend the United States' Deadline to File Responsive Expert Reports. (Dow, Christopher)
July 20, 2009 Filing 478 RESPONSE to Motion filed by Menasha Corporation, City of Appleton, Neenah-Menasha Sewerage Commission, WTM I Company, US Paper Mills Corp, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, CBC Coating Inc, Fort James Corporation, PH Glatfelter Company re #477 Expedite MOTION to Clarify and Application of the Court's September 23, 2008 Case Management Decision and Order Certain Defendants' Response to Plaintiffs' Rule 7.4 Expedited Non-Dispositive Motion for Clarification and Application of the Court's September 23, 2009 Case Management Decision and Order ("CMO"). (Alexander, Mary)
July 16, 2009 Filing 477 7.4 EXPEDITED MOTION to Clarify and Application of the Court's September 23, 2008 Case Management Decision and Order by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Exhibit 1 - 6/11/98 Letter to U.S. DOJ from D. Mandelbaum)(Roach, Kathleen) Modified on 7/17/2009 to reflect correct event (cav).
July 15, 2009 Opinion or Order MARGIN ORDER signed by Judge William C Griesbach on 7-15-09. Counsel should be prepared to argue the pending motions to compel #420 and #423 at upcoming 7/30 hearing. (cc: all counsel)(Griesbach, William)
July 14, 2009 Filing 476 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Munroe, Philip)
July 14, 2009 Filing 475 LETTER from Attorney Philip A. Munroe. (Munroe, Philip)
July 14, 2009 TRANSCRIPT REQUEST for Scheduling Conference held on 9/17/2008 from Attorney Joan Radovich, Sidley Austin LLP. (tlf)
July 9, 2009 Filing 474 MOTION for Extension of Time by NewPage Wisconsin System Inc. (Murray, Daniel)
July 7, 2009 Filing 473 LETTERS ROGATORY issued by the Court. No exhibits were submitted with this filing. One signed and sealed Letters Rogatory and one certified copy of the #467 Order sent via U.S. Mail to Atty. Andrea Hogan. (mec)
July 7, 2009 Filing 472 NOTICE of Appearance by William F Conlon on behalf of NCR Corporation. Attorney(s) appearing: William F. Conlon (Conlon, William)
July 7, 2009 Filing 471 NOTICE of Appearance by Michael L Hermes on behalf of Appleton Papers Inc. Attorney(s) appearing: Megan A. Senatori (Attachments: #1 Certificate of Service)(Hermes, Michael)
July 7, 2009 Filing 470 NOTICE of Appearance by Michael L Hermes on behalf of Appleton Papers Inc. Attorney(s) appearing: Ronald R. Ragatz (Attachments: #1 Certificate of Service)(Hermes, Michael)
July 7, 2009 Filing 469 NOTICE of Appearance by Michael L Hermes on behalf of Appleton Papers Inc. Attorney(s) appearing: Dennis P. Birke (Attachments: #1 Certificate of Service)(Hermes, Michael)
July 6, 2009 Filing 468 NOTICE of Appearance by Andrea M Hogan on behalf of Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. Attorney(s) appearing: ANDREA M. HOGAN (Hogan, Andrea)
July 6, 2009 Opinion or Order Filing 467 ORDER GRANTING #450 Motion for Issuance of Letters Rogatory, and the attachment to the reply brief #465 will be signed and entered, signed by Judge William C Griesbach on July 6, 2009. (cc: all counsel) (Griesbach, William)
July 2, 2009 Filing 466 Docket Annotation: Email to Joshua Levin re #463 Order should be filed as an attachment. A courtesy copy of all documents exceeding ten pages in length should be provided to Judge Griesbach. (cav)
July 1, 2009 Filing 465 REPLY BRIEF in Support filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation re #450 MOTION for Issuance of Letters Rogatory / Letter of Request. (Attachments: #1 Letter of Request Pursuant to the Hague Convention)(Ferguson, Patrick)
July 1, 2009 Filing 464 NOTICE of Hearing: Preliminary Pretrial Conference set for 7/30/2009 09:30 AM before Judge William C Griesbach. (cc: all counsel)(mec)
July 1, 2009 Filing 463 MOTION to Clarify the Court's Scheduling Order and to Extend the United States' Deadline to File Responsive Expert Reports by United States of America, United States of America. (Levin, Joshua)
July 1, 2009 Filing 462 BRIEF filed by Appleton Papers Inc, NCR Corporation a NOTICE OF SIGNIFICANT NEW AUTHORITY. (Attachments: #1 Certificate of Service)(Hermes, Michael)
July 1, 2009 Opinion or Order MARGIN ORDER GRANTING #461 Joint MOTION for Modification of the Court's September 23, 2008 Case Management Decision and Order, signed by Judge William C Griesbach on July 1, 2009. The Court extends the date from July 1, 2009, to July 22, 2009, for the parties to advise the Court as to the length of time they expect the December trial to last. The Clerk is directed to put this matter on the calendar for a preliminary pretrial conference. (cc: all counsel)(Griesbach, William)
June 30, 2009 Filing 461 Joint MOTION to Modify - Joint Expedited Motion for Modification of the Court's September 23, 2008 Case Managment Decision and Order by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC. (Kearney, Margrethe)
June 29, 2009 Filing 460 BRIEF in Opposition filed by Appleton Papers Inc, NCR Corporation re #450 MOTION for Issuance of Letters Rogatory / Letter of Request. (Attachments: #1 Exhibit 1 - Georgia-Pacific's Proposed Letter of Request - Red Line, #2 Exhibit 2 - Plaintiffs' Proposed Letter of Request, #3 Exhibit 3 - Plaintiffs' Proposed Order Regarding Motion for Issuance of Letter of Request, #4 Certificate of Service)(Hermes, Michael)
June 26, 2009 Filing 459 NOTICE of Appearance by Nathan A Fishbach on behalf of Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Corporation. Attorney(s) appearing: Jan M. Conlin (Fishbach, Nathan)
June 24, 2009 Filing 458 NOTICE by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation of Withdrawal of Counsel Patricia A. Young (Ferguson, Patrick)
June 22, 2009 Filing 457 NOTICE of Appearance by Michael L Hermes on behalf of Appleton Papers Inc. Attorney(s) appearing: Heidi D. Melzer (Hermes, Michael)
June 19, 2009 Filing 456 NOTICE of Appearance by Elizabeth K Miles on behalf of Neenah-Menasha Sewerage Commission. Attorney(s) appearing: Elizabeth K. Miles (Miles, Elizabeth)
June 18, 2009 Filing 455 DOCKETED IN ERROR under wrong case no. -SECOND AFFIDAVIT of Cornelius Maddox. (mec) Modified on 6/18/2009 (mec).
June 18, 2009 Docket Annotation. Please disregard docket entry #455 . Document was docketed under incorrect case no. (mec)
June 17, 2009 Opinion or Order Filing 454 ORDER signed by Judge William C Griesbach on 6-17-09. (cc: all counsel)(Griesbach, William)
June 16, 2009 Filing 453 DECLARATION of John C. Childs in Support of Georgia-Pacific's Motion for Issuance of Letter of Request (Letter Rogatory). (Attachments: #1 Exhibit 1: April 20, 2009 email from John Childs to Philip Scourfield of BAT regarding BAT Documents, #2 Certificate of Service)(Ferguson, Patrick)
June 16, 2009 Filing 452 DECLARATION of Patrick J. Ferguson in Support of Georgia-Pacific's Motion for Issuance of Letter of Request (Letter Rogatory). (Attachments: #1 Exhibit 1: Information pages printed from BAT website (www.bat.com) on June 15, 2009, #2 Exhibit 2: Information pages printed from Arjowiggins website (www.arjowiggins.com) on June 15, 2009, #3 Exhibit 3: November 5, 1964 Memorandum from Cora Ayers to Dr. D.G. Felton, #4 Exhibit 4: January 26, 1970 Monsanto memorandum entitled, Aroclor Environmental Contamination Status Report of European Studies 23 January, 1970, #5 Exhibit 5: Information pages printed from the Legacy Tobacco Documents Library website (http://legacy.library.ucsf.edu/about/about_bat.jsp) on June 15, 2009, #6 Exhibit 6: January 29, 1965 letter from John Gough of WT to Cora Ayers of BAT, #7 Exhibit 7: October 15, 1965 letter from C.W. Paradice of WT to Cora Ayers of BAT, #8 Exhibit 8: January 2, 1967 letter from Cora Ayers of BAT to Mrs. Woods of WT, #9 Exhibit 9: August 7, 1967 letter from John Gough of WT to Cora Ayers of BAT, #10 Exhibit 10: February 21, 1969 letter G.S. Carver of WT to Cora Ayers of BAT, #11 Exhibit 11: May 11, 1970 Monsanto memorandum entitled, Environmental Contamination by P.C.Bs., #12 Exhibit 12: June 9, 2009 email from Patrick Ferguson to Philip Scourfield of BAT regarding BAT Documents, #13 Certificate of Service)(Ferguson, Patrick)
June 16, 2009 Filing 451 BRIEF in Support filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation re #450 MOTION for Issuance of Letters Rogatory / Letter of Request. (Attachments: #1 Certificate of Service)(Ferguson, Patrick)
June 16, 2009 Filing 450 MOTION for Issuance of Letters Rogatory / Letter of Request by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. (Attachments: #1 Exhibit Attachment 1: Letter of Request Pursuant to the Hague Convention, #2 [Proposed] Order Granting Georgia-Pacifics Motion For Issuance Of Letter Of Request (Letter Rogatory), #3 Certificate of Service)(Ferguson, Patrick)
June 12, 2009 Filing 449 CERTIFICATE OF SERVICE by Menasha Corporation Certificate of Service (Hunsucker, Philip)
June 12, 2009 Filing 448 AMENDED DOCUMENT by Menasha Corporation. Amended Entry of Appearance (Hunsucker, Philip)
June 1, 2009 Filing 447 NOTICE of Appearance by Patrick H Zaepfel on behalf of PH Glatfelter Company. Attorney(s) appearing: Patrick H. Zaepfel (Zaepfel, Patrick)
May 29, 2009 Filing 446 NOTICE by US Paper Mills Corp of Withdrawal of Counsel (Montgomery, Sarah) (Attachments: #1 Certificate of Service Certificate of Service)(Gottshall, Thomas)
May 29, 2009 Filing 445 NOTICE by Neenah-Menasha Sewerage Commission of Withdrawal as Counsel (Olson, Bruce)
May 21, 2009 Filing 444 DECLARATION of PATRICIA A. YOUNG IN SUPPORT OF GEORGIA-PACIFIC'S REPLY BRIEFS IN SUPPORT OF ITS (1) MOTION TO COMPEL APPLETON PAPERS INC. AND (2) MOTION TO COMPEL APPLETON COATED LLC. (Attachments: #1 Exhibit ORGANIZATIONAL CHART PREPARED BY LATHAM & WATKINS, #2 Exhibit 2008 ANNUAL RETURN FILED BY ARJO WIGGINS APPLETON LIMITED, #3 Exhibit SEQUANA'S 2008 DOCUMENT DE REFERENCE FROM THE SEQUANA WEBSITE ON MAY 20, 2009, #4 Exhibit EXCERPTS OF SEQUANA'S 2007 DOCUMENT DE REFERENCE PRINTED FROM THE SEQUANA WEBSITE ON MAY 20, 2009, #5 Exhibit INFORMATION PAGES PRINTED FROM SEQUANA'S WEBSITE ON MAY 20, 2009, #6 Exhibit INFORMATION PAGES PRINTED FROM ARJOWIGGINS' WEBSITE ON MAY 20, 2009, #7 Exhibit "CORPORATE LOCATION" PAGE PRINTED FROM APPLETON COATED LLC'S WEBSITE ON MAY 20, 2009, #8 Exhibit PROOF OF SERVICE FOR GEORGIA-PACIFIC'S SUBPOENA TO APPLETON COATED LLC, #9 Exhibit AWA'S 2007 DIRECTORS' REPORT, #10 Certificate of Service REPLY BRIEF OF GEORGIA PACIFIC RE: REQUESTS FOR PRODUCTION; AND REPLY BRIEF OF APPLETON COATED LLC RE: GEORGIA-PACIFIC'S SUBPOENA; AND DECLARATION OF PATRICIA A. YOUNG)(Young, Patricia)
May 21, 2009 Filing 443 REPLY BRIEF in Support filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company re #420 MOTION to Compel Appleton Coated LLC to Produce Documents Responsive to Georgia-Pacific's Subpoena. (Young, Patricia)
May 21, 2009 Filing 442 REPLY BRIEF in Support filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company re #423 MOTION to Compel Appleton Papers Inc. to Produce Documents Responsive to Georgia-Pacific's Request for Production. (Young, Patricia)
May 18, 2009 Opinion or Order MARGIN ORDER GRANTING #441 MOTION to Withdraw #432 Motion filed by Georgia-Pacific LLC, Georgia-Pacific Consumer Products LP, Fort James Corporation, and therefore terminating #432 Expedite MOTION for Order to Preserve Documents filed by Georgia-Pacific LLC, Georgia-Pacific Consumer Products LP, Fort James Corporation, signed by Judge William C. Griesbach on 05-18-2009. (cc: all counsel)(Griesbach, William)
May 14, 2009 Filing 441 MOTION to Withdraw Motion by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Corporation. (Attachments: #1 Exhibit Exhibit 1 - Letter to John Hull and Jumana Rahman of Latham & Watkins London, from Freshfields Bruckhaus Deringer LLP, dated May 14, 2009, #2 Exhibit Exhibit 2 - Letter to Geoff Nicholas and Rajesh Singh of Freshfields Bruckhaus Deringer LLP from Latham & Watkins, dated May 14, 2009, #3 Certificate of Service Certificate of Service of Notice of Withdrawal of Georgia-Pacific's Rule 7.4 Expedited Non-Dispositive Motion for an Order to Preserve Documents)(Young, Patricia)
May 13, 2009 Filing 440 DECLARATION of MICHAEL L. HERMES IN SUPPORT OF RESPONSE BRIEF OF APPLETON PAPERS INC. AND APPLETON COATED, LLC, IN OPPOSITION TO DEFENDANT GEORGIA-PACIFIC'S RULE 7.4 EXPEDITED NON-DISPOSITIVE MOTION FOR AN ORDER TO PRESERVE DOCUMENTS. (Hermes, Michael)
May 13, 2009 Filing 439 BRIEF in Opposition filed by Appleton Papers Inc re #432 Expedite MOTION for Order to Preserve Documents (Jointly Filed with Appleton Coated, LLC). (Hermes, Michael)
May 11, 2009 Filing 438 DECLARATION of ANTHONY J. STEFFEK IN SUPPORT OF RESPONSE BRIEF OF APPLETON PAPERS INC. IN OPPOSITION TO MOTION TO COMPEL APPLETON PAPERS INC. TO PRODUCE DOCUMENTS RESPONSIVE TO GEORGIA-PACIFIC'S REQUESTS FOR PRODUCTION. (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)(Hermes, Michael)
May 11, 2009 Filing 437 RESPONSE to Motion filed by Appleton Papers Inc re #423 MOTION to Compel Appleton Papers Inc. to Produce Documents Responsive to Georgia-Pacific's Request for Production. (Hermes, Michael)
May 11, 2009 Opinion or Order Filing 436 ORDER signed by Judge William C Griesbach on 5-11-09 granting in part and denying in part #428 Motion to Modify; granting #435 Motion for Leave to File. (cc: all counsel) (Griesbach, William)
May 8, 2009 Filing 435 MOTION for Leave to File a Reply to the UAO Defendants' Response to Plaintiffs' Rule 7.4 Expedited Non-Dispositive Motion to Modify the Court's September 23, 2008 Case Management Decision and Order by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Reply Document, #2 Exhibit 1 to Reply Document)(Roach, Kathleen)
May 8, 2009 Filing 434 DECLARATION of Anthony J. Steffek in Support of Response Brief of Appleton Coated LLC in Opposition to Motion to Compel Appleton Coated LLC to Produce Documents Responsive to Georgia-Pacific's Subpoena. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Hermes, Michael)
May 8, 2009 Filing 433 BRIEF in Opposition filed by Appleton Papers Inc re #420 MOTION to Compel Appleton Coated LLC to Produce Documents Responsive to Georgia-Pacific's Subpoena. (Hermes, Michael)
May 6, 2009 Filing 432 7.4 EXPEDITED MOTION for Order to Preserve Documents by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Corporation. (Attachments: #1 Exhibit [Proposed] Order (Young, Patricia) Modified on 5/7/2009 to reflect correct event(cav).
May 6, 2009 Filing 431 DECLARATION of John E. Burgess In Support of Georgia-Pacific's Rule 7.4 Expedited Non-Dispositive Motion for an Order to Preserve Documents. (Attachments: #1 Exhibit 1 - Letter dated April 7, 2009 addressed to Michael L. Hermes, Christopher Gower, Kathleen L. Roach and Edwin F. Bush, II from Karl S. Lytz of Latham and Watkins, #2 Exhibit 2 - Letter dated April 10, 2009 address to Karl S. Lytz of Latham and Watkins LLP from Michael L. Hermes of Hermes Law, Ltd., #3 Exhibit 3 - Letter dated May 5, 2009 addressed to Arjo Wiggins Appleton Ltd. - Oceana House, etc., #4 Exhibit 4 - Four letters dated May 6, 2009 addressed to John Hull and Jumana Rahman)(Young, Patricia)
May 6, 2009 Filing 430 DOCKETED IN ERROR - SEE DOCKET ENTRY #432 - Expedite MOTION for Order to Preserve Documents by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Corporation. (Young, Patricia) Modified on 5/7/2009 (cav).
May 6, 2009 Filing 429 RESPONSE to Motion filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC re #428 7.4 MOTION to Modify The Court's Case Management Decision and Order - UAO Defendants' Response to Plaintiffs' Rule 7.4 Expedited Non-Dispositive Motion to Modify the Court's September 23, 2008 Case Management Decision and Order. (Attachments: #1 Declaration of Mary Rose Alexander in Support of UAO Defendants' Response to Plaintiffs' Rule 7.4 Expedited Non-Dispositive Motion to Modify the Court's September 23, 2008 Case Management Decision and Order, #2 Exhibit A, B, C, D,)(Alexander, Mary)
April 29, 2009 Filing 428 7.4 MOTION to Modify The Court's Case Management Decision and Order by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Affidavit Declaration of Eric W. Ha in Support of Plaintiffs' Expedited Motion, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2)(Roach, Kathleen)
April 22, 2009 Filing 427 NOTICE of Appearance by Matthew R Oakes on behalf of United States Army Corps of Engineers, United States of America, United States of America. Attorney(s) appearing: Matthew R. Oakes (Oakes, Matthew)
April 17, 2009 Filing 426 NOTICE of Appearance by Nathan A Fishbach on behalf of Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. Attorney(s) appearing: Nathan A. Fishbach (Fishbach, Nathan)
April 17, 2009 Filing 425 DECLARATION of Patricia A. Young in Support of Georgia-Pacific's Motion to Compel Appleton Papers Inc. to Produce Documents Responsive to Georgia-Pacific's Requests for Production. (Attachments: #1 Exhibit Ex 1- Info Pages Arjowiggins, #2 Exhibit Ex 2- Ayers Ltr 11_05_64, #3 Exhibit Ex 03- Monsanto Memo 01_26_70, #4 Exhibit Ex 4- Perf Review, #5 Exhibit Ex 5- Monsanto Rpt 01_27_70, #6 Exhibit Ex 6- Monsanto Rpt 03_10_70, #7 Exhibit Ex 7- Monsanto Rpt 04_17_70, #8 Exhibit Ex 8- Karch Depo, #9 Exhibit Ex 9- PDC Env Indemnity, #10 Exhibit Ex 10- AWA Env Indemnity, #11 Exhibit Ex 11- Bennett Ltr, #12 Exhibit Monsanto Rpt 03_02_70, #13 Exhibit Ex 13- Monsanto Rpt 05_11_70, #14 Exhibit Ex 14- Meet Confer 03_02_09, #15 Exhibit Ex 15- Interrogatories, #16 Exhibit Ex 16- RPD, #17 Exhibit Ex 17- Meet Confer 03_26_09, #18 Exhibit Ex 18- Lytz Ltr 04_06_06, #19 Exhibit Ex 19- Lytz Ltr 04_07_09, #20 Exhibit Ex 20- Hermes Ltr 04_10_09, #21 Exhibit Ex 21- Hultgren Depo, #22 Exhibit Ex 22- Sequana Document, #23 Exhibit Ex 23- Ntc of Depo, #24 Exhibit Ex 24- Hermes Ltr 02_17_09, #25 Exhibit Ex 25- Hermes Ltr 04_09_09, #26 Certificate of Service)(Young, Patricia)
April 17, 2009 Filing 424 BRIEF in Support filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation re #423 MOTION to Compel Appleton Papers Inc. to Produce Documents Responsive to Georgia-Pacific's Request for Production. (Attachments: #1 Certificate of Service)(Young, Patricia)
April 17, 2009 Filing 423 MOTION to Compel Appleton Papers Inc. to Produce Documents Responsive to Georgia-Pacific's Request for Production by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. (Attachments: #1 Text of Proposed Order, #2 Certificate of Service)(Young, Patricia)
April 14, 2009 Filing 422 DECLARATION of Patricia A. Young in Support of Motion to Compel Appleton Coated LLC to Produce Documents Responsive to George-Pacific's Subpoena. (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 Certificate of Service)(Young, Patricia)
April 14, 2009 Filing 421 BRIEF IN SUPPORT - DOCKETED AS - RESPONSE filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation re #420 MOTION to Compel Appleton Coated LLC to Produce Documents Responsive to Georgia-Pacific's Subpoena. Memorandum of Law in Support of Motion to Compel Appleton Coated LLC to Produce Documents Responsive to Georgia-Pacific's Subpoena. (Attachments: #1 Certificate of Service)(Young, Patricia) Modified on 4/15/2009 to reflect correct event (cav).
April 14, 2009 Filing 420 MOTION to Compel Appleton Coated LLC to Produce Documents Responsive to Georgia-Pacific's Subpoena by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. (Attachments: #1 Certificate of Service, #2 [Proposed] Order)(Young, Patricia)
March 24, 2009 Filing 419 NOTICE of Appearance by Sarah M Montgomery on behalf of US Paper Mills Corp. Attorney(s) appearing: Sarah M. Montgomery (Attachments: #1 Certificate of Service)(Montgomery, Sarah)
March 5, 2009 Filing 418 LETTER from Resolution Law Group, P.C.. (Attachments: #1 Letter Resolution Law Group, P.C.'s Letter Changing Firm Name to Hunsucker Goodstein & Nelson PC, w/attached Certificate of Service)(Hunsucker, Philip)
March 4, 2009 Filing 417 NOTICE of Appearance by Patricia A Young on behalf of Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. Attorney(s) appearing: Patricia A. Young (Young, Patricia)
March 1, 2009 Filing 416 ANSWER to #324 Amended Third-Party Complaint of Menasha Corporation Against United States Government #392 by United States of America.(Levin, Joshua)
March 1, 2009 Filing 415 ANSWER to #392 Amended Complaint by NCR in Case No. 08-C-0895 by United States of America.(Levin, Joshua)
February 20, 2009 Opinion or Order Filing 414 SCHEDULING ORDER: Neenah-Menasha Sewerage Commission and Intervenor Defendant General Casualty Insurance Company of Wisconsin. See minute entry dated 02/20/09. (cc: all counsel)(Griesbach, William)
February 20, 2009 Filing 413 Minute Entry for proceedings held before Judge William C Griesbach: Scheduling Conference regarding Neenah-Menasha Sewerage Commission and General Casualty Company held on 2/20/2009, Replies due 03/20/2010, Discovery due by 12/20/2009, Insured's Expert Witness List due by 1/20/2010, Insurer's Expert Witness List due by 2/20/2010, Motions due by 4/20/2010 (cav)
February 20, 2009 Filing 412 NOTICE of Appearance by Margaret R Sobota on behalf of NCR Corporation. Attorney(s) appearing: Margaret R. Sobota (Sobota, Margaret)
February 19, 2009 Filing 411 NOTICE of Appearance by Eric W Ha on behalf of NCR Corporation. Attorney(s) appearing: Eric W. Ha (Ha, Eric)
February 18, 2009 Filing 410 NOTICE of Appearance by Charles K Schafer on behalf of NCR Corporation. Attorney(s) appearing: Charles K. Schafer (Schafer, Charles)
February 17, 2009 Filing 409 NOTICE of Appearance by Michael L Hermes on behalf of Appleton Papers Inc. Attorney(s) appearing: ANTHONY J. STEFFEK (Attachments: #1 Certificate of Service)(Hermes, Michael)
February 17, 2009 Filing 408 NOTICE of Appearance by Michael L Hermes on behalf of Appleton Papers Inc. Attorney(s) appearing: BRANDON J. EVANS (Attachments: #1 Certificate of Service)(Hermes, Michael)
February 13, 2009 Filing 407 JOINT REPORT of Rule 26(f) Plan by General Casualty Company of Wisconsin and by Neenah-Menasha Sewerage Commission. (Mathison, Tara)
February 13, 2009 Filing 406 STIPULATION to Extend Time for Parties to Exchange Rule 26(a)(1) Initial Disclosures by Neenah-Menasha Sewerage Commission. (Attachments: #1 Text of Proposed Order to Extend Time)(Mathison, Tara)
February 11, 2009 Filing 405 Docket Annotation. ECF Email sent to Atty. Kent and Atty. Arts regarding efiling login. (mec)
February 11, 2009 Filing 404 NOTICE of Appearance by Waltraud Arts DOCKETED AS Paul G Kent on behalf of City of Appleton. Attorney(s) appearing: Waltraud A. Arts (Kent, Paul) Modified on 2/11/2009 (mec).
February 10, 2009 Filing 403 ANSWER to NCR's Amended Complaint in Case No. 08-C-0895 ANSWER to #384 Amended Complaint by LaFarge North America Inc.(Lindsey, Sarah)
February 5, 2009 Opinion or Order Filing 401 ORDER denying #385 Motion for Extension of Time; denying #390 Motion for Extension of Time, signed by Judge William C Griesbach on 02-04-2009. The United States request #399 however, is GRANTED. The United States has only recently become involved in this case as a potential defendant, and its answer is not yet due. Accordingly, the stay of discovery set forth in Section 3.(c) of the Courts Case Management Decision and Scheduling Order is extended, withrespect to the United States, until May 1, 2009. (cc: all counsel) (Griesbach, William)
February 4, 2009 Filing 400 NOTICE of Appearance by Caleb J Holmes on behalf of PH Glatfelter Company. Attorney(s) appearing: Caleb Holmes and Monique Mooney (Holmes, Caleb)
February 4, 2009 Filing 399 BRIEF in Support filed by United States of America, United States of America re #385 7.4 MOTION for Extension of Time for Stay of Discovery, #390 7.4 MOTION for Extension of Time to Extend Stay (previously filed in Case No. 08 CV 895). (Levin, Joshua)
February 3, 2009 Filing 402 ANSWER to #384 Amended Complaint by Union Pacific Railroad Company. (Document was previously filed in Case No 08-C-895 by Matthew Adams.) (cav)
February 3, 2009 Filing 398 ANSWER to Counterclaim re #389 filed by NCR Corporation, NCR Corporation. (Attachments: #1 Certificate of Service)(Turek, David)
February 3, 2009 Filing 397 RESPONSE to Motion filed by Menasha Corporation, US Paper Mills Corp, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, CBC Coating Inc, Fort James Corporation, PH Glatfelter Company re #385 7.4 MOTION for Extension of Time for Stay of Discovery. (Mandelbaum, David)
January 30, 2009 Filing 396 RESPONSE to Motion filed by NCR Corporation, NCR Corporation re #390 7.4 MOTION for Extension of Time to Extend Stay (previously filed in Case No. 08 CV 895). (Attachments: #1 Certificate of Service)(Turek, David)
January 30, 2009 Filing 395 BRIEF in Opposition filed by Appleton Papers Inc re #385 7.4 MOTION for Extension of Time for Stay of Discovery. (Hermes, Michael)
January 30, 2009 Filing 394 BRIEF in Opposition filed by NCR Corporation re #385 7.4 MOTION for Extension of Time for Stay of Discovery by Green Bay Packaging, Inc.. (Roach, Kathleen)
January 30, 2009 Filing 393 CERTIFICATE OF SERVICE by Menasha Corporation of Amended Third-Party Complaint (Rabbino, David)
January 30, 2009 Filing 392 AMENDED THIRD-PARTY COMPLAINT against United States of America filed by Menasha Corporation. (Rabbino, David)
January 30, 2009 Filing 391 AFFIDAVIT of Linda E. Benfield (previously filed in Case No. 08 CV 895 on 01/23/09). (Gering, Charles) Modified on 1/30/2009 to reflect original file date(cav).
January 30, 2009 Filing 390 7.4 MOTION for Extension of Time to Extend Stay (previously filed in Case No. 08 CV 895 on 01/23/09) by Kimberly-Clark Corporation. (Gering, Charles) Modified on 1/30/2009 to reflect original file date(cav).
January 29, 2009 Filing 389 ANSWER to Complaint AND COUNTERCLAIM against NCR Corporation filed by Kimberly-Clark Corporation. (Slack, Sarah)
January 28, 2009 Filing 388 ANSWER to #377 Intervenor Complaint by Neenah-Menasha Sewerage Commission.(Mathison, Tara)
January 23, 2009 Filing 387 CERTIFICATE OF SERVICE by Green Bay Packaging Inc (Wells, Patrick)
January 23, 2009 Filing 386 AFFIDAVIT of Patrick L. Wells in Support of Rule 7.4 Expedited Non-Disposition Motion. (Wells, Patrick)
January 23, 2009 Filing 385 7.4 MOTION for Extension of Time for Stay of Discovery by Green Bay Packaging Inc. (Wells, Patrick)
January 20, 2009 Filing 384 AMENDED COMPLAINT in Case No. 08-C-0895 against General Casualty Company of Wisconsin, Kimberly-Clark Corporation, LaFarge North America Inc, Union Pacific Railroad Company, United States Army Corps of Engineers, United States of America, Menasha Corporation, Green Bay Packaging Inc, International Paper Company, Leicht Transfer & Storage Company, Neenah Foundry Co, Procter & Gamble Paper Products Company, Wisconsin Public Service Corporation, NewPage Wisconsin System Inc, United States of America, Appleton Papers Inc, City of Appleton, City of De Pere, City of Green Bay, Brown County, Green Bay Metropolitan Sewerage District, Heart of the Valley Metropolitan Sewerage District, Neenah-Menasha Sewerage Commission, WTM I Company, US Paper Mills Corp, Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, CBC Coating Inc, Fort James Corporation, George A Whiting Paper Company, PH Glatfelter Company filed by NCR Corporation, NCR Corporation. (Attachments: #1 Certificate of Service)(Turek, David) Modified on 1/20/2009 (vlh).
January 20, 2009 Docket Annotation. Amended Complaint #384 - docket entry text has been modified to reflect defendants listed in Amended Complaint. (mec)
January 14, 2009 Filing 383 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Munroe, Philip)
January 14, 2009 Filing 382 LETTER from Attorney Philip A. Munroe to the Honorable William C. Griesbach. (Munroe, Philip)
January 13, 2009 Filing 381 NOTICE of Hearing: (cc: all counsel)RULE 16 Scheduling Conference set for 2/20/2009 09:15 AM before Judge William C Griesbach. The telephone conference will include Atty. Jacobs,counsel for General Casualty Co. of WI and Atty. Mulligan, counsel for Neenah-Menasha Sewerage.(cav)
January 12, 2009 Filing 380 Minute Entry for proceedings held before Judge William C Griesbach: Telephone Conference held on 1/12/2009. RULE 16 Scheduling Conference set for 2/20/2009 09:15 AM before Judge William C Griesbach. (Tape #011209) (cav)
January 9, 2009 Filing 379 NOTICE of Hearing: Telephone Scheduling Conference pursuant to #376 Order set for 1/12/2009 02:30 PM before Judge William C Griesbach. (cc: Atty. Jacobs and Atty. Mulligan)(mec)
January 9, 2009 Filing 378 STIPULATION FOR SUBSTITUTION OF COUNSEL by Appleton Papers Inc. (Hermes, Michael)
January 8, 2009 Filing 377 INTERVENOR COMPLAINT filed by General Casualty Company of Wisconsin.(tlf)
January 8, 2009 Opinion or Order Filing 376 ORDER signed by Judge William C Griesbach on 1/8/2009 granting #341 Motion to Intervene; General Casualty's complaint will be detached and filed by the clerk. The motion to bifurcate and stay #341 is denied. The clerk is directed to set a telephone conference involving counsel for General Casualty and NMSC for scheduling of this aspect of the litigation. (cc: all counsel) (Griesbach, William)
January 7, 2009 Opinion or Order Filing 375 ORDER CONSOLIDATING CASE 08-C-895 with CASE 08-C-16 signed by Judge William C Griesbach on 1/7/2009. (cc: all counsel)(Griesbach, William)
December 29, 2008 Filing 374 AFFIDAVIT of Robin S. Jacobs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Jacobs, Robin)
December 29, 2008 Filing 373 CERTIFICATE OF SERVICE by General Casualty Company of Wisconsin (Jacobs, Robin)
December 29, 2008 Filing 372 REFILED; SEE DOC #374 AFFIDAVIT of Robin S. Jacobs. (Attachments: #1 Exhibit A, #2 Errata B, #3 Exhibit C)(Jacobs, Robin) Modified per phone call on 12/30/2008 (kah).
December 29, 2008 Filing 371 REPLY BRIEF in Support filed by General Casualty Company of Wisconsin re #341 MOTION to Intervene Bifurcate and Stay. (Jacobs, Robin)
December 15, 2008 Filing 370 LETTER from Tara M. Mathison re: filing of Brief in Opposition to Intervening Defendant General Casualty Company of Wisconsin's Motion to Intervene, Bifurcate and Stay and Affidavit of Tara M. Mathison. (Mathison, Tara)
December 15, 2008 Filing 369 AFFIDAVIT of Tara M. Mathison. (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)(Mathison, Tara)
December 15, 2008 Filing 368 BRIEF in Opposition filed by Neenah-Menasha Sewerage Commission re #341 MOTION to Intervene , Bifurcate and Stay by Intervening Defendant Genral Casualty Company. (Mathison, Tara)
December 15, 2008 Filing 367 BRIEF in Opposition filed by Neenah-Menasha Sewerage Commission re #341 MOTION to Intervene , Bifurcate and Stay by Intervening Defendent General Casualty Company. (Mathison, Tara) Modified on 12/16/2008; document filed in wrong case(cms).
December 15, 2008 Filing 366 CERTIFICATE OF SERVICE by Green Bay Packaging Inc (Wells, Patrick)
December 15, 2008 Filing 365 BRIEF in Opposition filed by Green Bay Packaging Inc re #341 MOTION to Intervene Bifurcate and Stay. (Wells, Patrick)
December 15, 2008 Filing 364 BRIEF in Opposition filed by Appleton Papers Inc, NCR Corporation re #341 MOTION to Intervene of General Casualty. (Hermes, Michael)
December 15, 2008 Opinion or Order Filing 363 ORDER Approving #361 Stipulation signed by Judge William C Griesbach on 12/15/2008. Third-party defendant United States of America shall have until 3/2/2009 to respond to the third-party complaint of Menasha Corporation. (cc: all counsel)(Griesbach, William)
December 12, 2008 Filing 362 RESPONSE to Motion filed by United States of America re #341 MOTION to Intervene by General Casualty Company of Wisconsin. (Levin, Joshua)
December 12, 2008 Filing 361 STIPULATION Extending Time for Third-Party Defendant, United States, to Respond to Third-Party Complaint of Menasha Corporation, by United States of America. (Attachments: #1 Text of Proposed Order Extending Time for United States' Answer)(Levin, Joshua)
December 10, 2008 Opinion or Order Filing 360 ORDER re #358 Stipulation filed by United States of America, signed by Judge William C. Griesbach on 12-10-2008. The United States need not assert the Reserved Claims in its responsive pleadings any earlier than 30 days after the Court issues a new scheduling order after the completion of Phase I. The United States may assert the United States Reserved Claims, without leave of Court, during the pendency of the first phase or within 30 days after the Court issues a new scheduling order. NCR and Menasha shall not assert, and may not maintain, any defense or claim based upon the principles of waiver, res judicata, collateral estoppel, issue preclusion, merger and bar, claim-splitting, or other defenses based upon any contention that the Reserved Claims were or should have been brought in the United States responsive pleadings in the above-captioned actions during the pendency of the first phase of the litigation or any earlier than 30 days after the Court issues a new scheduling order after the completion of Phase I. NCR and Menasha reserve the right to assert any such defense or claim with respect to any of the Reserved Claims that are first asserted more than 30 days after the Court issues a new scheduling order after the completion of Phase I. See Order for full detail. (cc: all counsel)(Griesbach, William)
December 8, 2008 Filing 359 ANSWER to #265 Amended Complaint with Jury Demand by NewPage Wisconsin System Inc.(Murray, Daniel)
December 8, 2008 Filing 358 STIPULATION -- Stipulation Regarding Reserved Claims of the United States of America by United States of America. (Attachments: #1 Text of Proposed Order)(Stone, Randall)
December 1, 2008 Filing 357 Plaintiffs' ANSWER to Counterclaim re #349 of Defendant Wisconsin Public Service Corporation filed by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Certificate of Service)(Roach, Kathleen)
November 26, 2008 Filing 356 BRIEF in Opposition filed by Menasha Corporation, WTM I Company, US Paper Mills Corp, PH Glatfelter Company re #341 MOTION to Intervene by General Casualty Company of Wisconsin. (Attachments: #1 Exhibit A)(Mandelbaum, David)
November 24, 2008 Opinion or Order MARGIN ORDER GRANTING #345 Stipulation to Extend Time to Respond to Motion to Intervene, signed by Judge William C Griesbach on 11-24-2008. The deadline for third-party Defendant, United States of America, to serve and file any response to the Motion to Intervene, Bifurcate and Stay, filed by General Casualty Company of Wisconsin, is extended fourteen (14) days from the date authorized by L.R. 7.1(b), i.e., until Monday, December 15, 2008. The Court authorizes an additional two-week extension of time to any other party who wishes to respond to General Casualtys motion. (cc: all counsel)(Griesbach, William)
November 22, 2008 Filing 355 LETTER from Defendant and Third-Party Defendant, United States of America Regarding NCR Motion to Consolidate. (Levin, Joshua)
November 21, 2008 Filing 354 STIPULATION Extending Time To Respond To Motion To Intervene by United States of America. (Attachments: #1 Text of Proposed Order Granting Stipulation)(Levin, Joshua)
November 17, 2008 Filing 353 CERTIFICATE OF SERVICE by Menasha Corporation re Return of Service and Affidavit of Process Server re Third Party Summons and Complaint (Hunsucker, Philip)
November 17, 2008 Filing 352 SUMMONS Returned Executed by Menasha Corporation. United States of America served on 11/14/2008, answer due 1/13/2009. (Hunsucker, Philip)
November 17, 2008 Filing 351 Plaintiffs ANSWER to Counterclaim re #329 of Defendant Green Bay Metropolitan Sewerage District filed by Appleton Papers Inc, NCR Corporation. (Hermes, Michael)
November 17, 2008 Filing 350 NOTICE by City of Appleton of Withdrawal as Counsel of Record of Alan G. B. Kim, Jr. (Kent, Paul)
November 10, 2008 Filing 349 Answer to Seventh Amended Complaint and Counterclaim ANSWER to Complaint AND COUNTERCLAIM against API and NCR filed by Wisconsin Public Service Corporation. (Gering, Charles)
November 10, 2008 Filing 348 Plaintiffs ANSWER to Counterclaim re #310 of Defendant Georgia-Pacific Consumer Products LP, Fort James Corporation, and Georgia-Pacific, LLC filed by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Certificate of Service)(Roach, Kathleen)
November 10, 2008 Filing 347 Plaintiffs ANSWER to Counterclaim re #299 of Defendant Neenah Foundry Company filed by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Certificate of Service)(Roach, Kathleen)
November 7, 2008 Filing 346 NOTICE of Appearance by Joshua M Levin on behalf of United States of America. Attorney(s) appearing: Joshua M. Levin (Levin, Joshua)
November 7, 2008 Filing 345 CERTIFICATE OF SERVICE by General Casualty Company of Wisconsin (Jacobs, Robin)
November 7, 2008 Filing 344 CERTIFICATE of Interest by General Casualty Company of Wisconsin. (Jacobs, Robin)
November 7, 2008 Filing 343 AFFIDAVIT of Robin S. Jacobs. (Jacobs, Robin)
November 7, 2008 Filing 342 BRIEF in Support filed by General Casualty Company of Wisconsin re #341 MOTION to Intervene. (Jacobs, Robin)
November 7, 2008 Filing 341 MOTION to Intervene by General Casualty Company of Wisconsin. (Attachments: #1 Text of Proposed Order, #2 Complaint for declaratory judgment)(Jacobs, Robin)
November 6, 2008 Filing 340 NOTICE by PH Glatfelter Company Withdrawal of Attorney (Simon, Jennifer)
November 5, 2008 Filing 339 Plaintiffs ANSWER to Counterclaim re #302 , #327 of Defendant CBC Coating, Inc. filed by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Certificate of Service)(Roach, Kathleen)
November 5, 2008 Filing 338 Plaintiffs ANSWER to Counterclaim re #300 of Defendant WTM I Company filed by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Certificate of Service)(Roach, Kathleen)
November 5, 2008 Filing 337 Plaintiffs ANSWER to Counterclaim re #298 of Defendant P.H. Glatfelter Company filed by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Certificate of Service)(Roach, Kathleen)
November 3, 2008 Filing 336 LETTER from Michelle A. Gale (for The Procter & Gamble Paper Products Company and the Green Bay Metropolitan Sewerage District) re NCR Motion to Consolidate. (Gale, Michelle)
November 3, 2008 Opinion or Order Filing 335 ORDER STAYING CROSS-CLAIMS AMONG DEFENDANTS, signed by Judge William C Griesbach on November 3, 2008. IT IS HEREBY ORDERED that: 1. Any and all cross-claims any Defendant may have against any other Defendant that relate to Plaintiffs' claims or to any costs incurred by a Defendant with respect to the Fox River shall be stayed during the pendency of the first phase of this litigation, as identified in the Court's Case Management Decision and Scheduling Order, dated September 23, 2008; and 2. Any Defendant that wishes to file a cross-claim following the completion of the first phase of this litigation may file a cross-claim without leave of the Court within 30 days of the Court issuing a new scheduling order after the completion of this litigation. (cc: all counsel)(Griesbach, William)
November 3, 2008 Filing 334 Plaintiffs' ANSWER to Counterclaim re #293 of Defendant Menasha Corporation filed by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Certificate of Service)(Roach, Kathleen)
November 3, 2008 Filing 333 Plaintiffs' ANSWER to Counterclaim re #291 of Defendant International Paper Company filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
October 31, 2008 Filing 332 NOTICE of Appearance by David J Turek on behalf of NCR Corporation. Attorney(s) appearing: David J. Turek (Attachments: #1 Certificate of Service)(Turek, David)
October 29, 2008 Filing 331 ANSWER to Counterclaim re #283 filed by all plaintiffs. (Attachments: #1 Certificate of Service)(Gass, J)
October 29, 2008 Filing 330 LETTER from W. Harbeck (WTM I Company) NCR Motion to Consolidate. (Harbeck, William)
October 24, 2008 Filing 329 COUNTERCLAIM by Green Bay Metropolitan Sewerage District against Appleton Papers Inc. and NCR Corporation (AMENDED). (Gale, Michelle)
October 24, 2008 Filing 328 CERTIFICATE OF SERVICE by CBC Coating Inc (Lovern, Susan)
October 24, 2008 Filing 327 AMENDED ANSWER to Seventh Amended Complaint and Counterclaim filed by CBC Coating Inc. (Lovern, Susan)
October 24, 2008 Filing 326 STIPULATION for Stay of Cross-Claims Among Defendants by all defendants. (Mizrachi, Sabrina)
October 24, 2008 Filing 325 CERTIFICATE OF SERVICE by Menasha Corporation Third Party Complaint Against The United States Government (Hunsucker, Philip)
October 24, 2008 Filing 324 THIRD PARTY COMPLAINT filed by Menasha Corporation (Against) United States Government against (Hunsucker, Philip)
October 24, 2008 Summons Issued as to third-party defendant United States of America.(tlf)
October 23, 2008 Filing 323 Plaintiffs ANSWER to Counterclaim re #279 of Defendant Leicht Transfer and Storage Company's Counterclaim filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
October 23, 2008 Filing 322 Plaintiffs ANSWER to Counterclaim re #276 of Defendant The Proctor & Gamble Paper Products Company filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
October 23, 2008 Filing 321 BRIEF in Support filed by NCR Corporation re #320 MOTION to Consolidate Cases 08-C-895-WCG and 08-C-16-WCG for all purposes. (Gass, J)
October 23, 2008 Filing 320 MOTION to Consolidate Cases 08-C-895-WCG and 08-C-16-WCG for all purposes by NCR Corporation. (Attachments: #1 Certificate of Service)(Gass, J)
October 22, 2008 Filing 319 Plaintiffs ANSWER to Counterclaim re #277 Defendant Green Bay Metropolitan Sewerage District filed by Appleton Papers Inc, NCR Corporation. (Hermes, Michael)
October 22, 2008 Filing 318 Plaintiffs ANSWER to Counterclaim re #261 Defendant Neenah-Menasha Sewerage Commission filed by Appleton Papers Inc, NCR Corporation. (Hermes, Michael)
October 22, 2008 Filing 317 Plaintiffs ANSWER to Counterclaim re #268 Defendants City of Green Bay filed by Appleton Papers Inc, NCR Corporation. (Hermes, Michael)
October 20, 2008 Filing 316 Plaintiffs ANSWER to Counterclaim re #257 Defendant Heart of the Valley Metropolitan Sewerage District filed by Appleton Papers Inc, NCR Corporation. (Hermes, Michael)
October 20, 2008 Filing 315 Plaintiffs ANSWER to Counterclaim re #254 of Defendant George A. Whiting Paper Company filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
October 17, 2008 Filing 314 CERTIFICATE of Interest by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. (Lytz, Karl)
October 17, 2008 Filing 313 NOTICE of Appearance by Karl S Lytz on behalf of Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. Attorney(s) appearing: Karl S. Lytz (Lytz, Karl)
October 17, 2008 Filing 312 CERTIFICATE of Interest by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. (Alexander, Mary)
October 17, 2008 Filing 311 NOTICE of Appearance by Mary Rose Alexander on behalf of Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. Attorney(s) appearing: Mary Rose Alexander (Alexander, Mary)
October 17, 2008 Filing 310 ANSWER to Complaint AND COUNTERCLAIM against Appleton Papers, Inc. and NCR Corporation filed by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation - Defendants Georgia-Pacific Consumer Products LP's (f/k/a Fort James Operating Company's), Fort James Corporation's and Georgia-Pacific LLC's Answer, Affirmative Defenses, and Counterclaims to Plaintiffs' Seventh Amended Complaint. (Kearney, Margrethe)
October 17, 2008 Filing 309 CERTIFICATE of Interest by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. (Getto, Ernest)
October 17, 2008 Filing 308 NOTICE of Appearance by Ernest J Getto on behalf of Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. Attorney(s) appearing: Ernest J. Getto (Getto, Ernest)
October 17, 2008 Filing 307 CERTIFICATE of Interest by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. (Kearney, Margrethe)
October 17, 2008 Filing 306 NOTICE of Appearance by Margrethe K Kearney on behalf of Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. Attorney(s) appearing: Margrethe K. Kearney (Kearney, Margrethe)
October 17, 2008 Filing 305 CERTIFICATE of Interest by Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, Fort James Corporation. (Foerster, Arthur)
October 17, 2008 Filing 304 NOTICE of Appearance by Arthur F Foerster on behalf of Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Corporation. Attorney(s) appearing: Arthur F. Foerster (Foerster, Arthur)
October 16, 2008 Filing 303 CERTIFICATE OF SERVICE by CBC Coating Inc (Lovern, Susan)
October 16, 2008 Filing 302 ANSWER to Complaint AND COUNTERCLAIM with Jury Demand filed by CBC Coating Inc and Affirmative Defenses. (Lovern, Susan)
October 16, 2008 Filing 301 CERTIFICATE of Interest by CBC Coating Inc. (Lovern, Susan)
October 16, 2008 Filing 300 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs filed by WTM I Company. (Harbeck, William)
October 16, 2008 Filing 299 Defendant Neenah Foundry Co.'s Answer to Seventh Amended Complaint and Counterclaim ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs with Jury Demand filed by Neenah Foundry Co. (Coughlin, William)
October 15, 2008 Filing 298 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs filed by PH Glatfelter Company. (Mizrachi, Sabrina)
October 15, 2008 Filing 297 SEE DOCKET ENTRY #298 ANSWER to #265 Amended Complaint by PH Glatfelter Company.(Mizrachi, Sabrina) Modified per help desk phone call on 10/15/2008 (kah).
October 14, 2008 Opinion or Order Filing 296 ORDER AS TO RESPONSIVE PLEADING BY NON-UAO DEFENDANTS AND PLAINTIFFS AS TO SEVENTH AMENDED COMPLAINT approving #289 Stipulation filed by Neenah-Menasha Sewerage Commission, signed by Judge William C. Griesbach on 10-14-2008. (cc: all counsel)(Griesbach, William)
October 14, 2008 Filing 295 SUMMONS Returned Executed by Appleton Papers Inc. Fort James Operating Company served on 10/6/2008, answer due 10/27/2008. (Hermes, Michael)
October 13, 2008 Filing 294 CERTIFICATE OF SERVICE by Menasha Corporation re Answer to Seventh Amended Complaint and Counterclaims (Hunsucker, Philip)
October 13, 2008 Filing 293 Defendant Menasha's Corporation's Answer to Seventh Amended Complaint and Counterclaims ANSWER to Complaint AND COUNTERCLAIM filed by Menasha Corporation. (Hunsucker, Philip)
October 13, 2008 Filing 292 CERTIFICATE OF SERVICE by International Paper Company of Answer to Seventh Amended Complaint and Counterclaim (Inglin, Sonja)
October 13, 2008 Filing 291 Answer to Seventh Amended Complaint and Counterclaim ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs with Jury Demand filed by International Paper Company. (Inglin, Sonja)
October 10, 2008 Filing 290 CERTIFICATE OF SERVICE by Neenah-Menasha Sewerage Commission (Mulligan, William)
October 10, 2008 Filing 289 STIPULATION as to Responsive Pleading by Non-UAO Defendants and Plaintiffs as to Seventh Amended Complaint by Neenah-Menasha Sewerage Commission. (Attachments: #1 Text of Proposed Order)(Mulligan, William)
October 6, 2008 Filing 288 ANSWER to #247 Amended Complaint by Brown County. (Attachments: #1 Certificate of Service)(Pitz, Ian)
October 6, 2008 Filing 287 Plaintiffs ANSWER to Counterclaim re #246 Defendant, City of De Pere, filed by Appleton Papers Inc, NCR Corporation. (Hermes, Michael)
October 6, 2008 Filing 286 NOTICE by Neenah-Menasha Sewerage Commission of Withdrawal as Counsel of Record James B. Gunz (Mulligan, William)
October 6, 2008 Filing 285 SUMMONS Returned Executed by all plaintiffs. Fort James Corporation served on 9/30/2008, answer due 10/20/2008. (Gass, J)
October 6, 2008 Filing 284 CERTIFICATE OF SERVICE by US Paper Mills Corp (Bogart, Steven)
October 6, 2008 Filing 283 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs filed by US Paper Mills Corp [Seventh Amended Complaint]. (Bogart, Steven)
October 3, 2008 Filing 282 SUMMONS Returned Executed by Appleton Papers Inc. Georgia-Pacific LLC served on 9/18/2008, answer due 10/8/2008. (Hermes, Michael)
October 3, 2008 Filing 281 SUMMONS Returned Executed by Appleton Papers Inc. Georgia-Pacific Consumer Products LP served on 9/18/2008, answer due 10/8/2008. (Hermes, Michael)
October 3, 2008 Filing 280 SUMMONS Returned Executed by Appleton Papers Inc. CBC Coating Inc served on 9/19/2008, answer due 10/9/2008. (Hermes, Michael)
October 3, 2008 Filing 279 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs filed by Leicht Transfer & Storage Company. (Wilson, Russell)
October 2, 2008 Filing 278 NOTICE of Appearance by Tara M Mathison on behalf of Neenah-Menasha Sewerage Commission. Attorney(s) appearing: James E. Braza and Tara M. Mathison (Mathison, Tara)
September 30, 2008 Filing 277 ANSWER to Complaint AND COUNTERCLAIM against Appleton Papers Inc. and NCR Corporation filed by Green Bay Metropolitan Sewerage District. (Gale, Michelle)
September 30, 2008 Filing 276 ANSWER to Complaint AND COUNTERCLAIM against Appleton Papers Inc. and NCR Corporation filed by Procter & Gamble Paper Products Company. (Gale, Michelle)
September 30, 2008 Filing 275 CERTIFICATE OF SERVICE by CBC Coating Inc (Lovern, Susan)
September 30, 2008 Filing 274 NOTICE of Appearance by Susan E Lovern on behalf of CBC Coating Inc. Attorney(s) appearing: Susan E. Lovern, Michael P. Carlton, Thomas Armstrong, Kelly Noyes (Lovern, Susan)
September 30, 2008 Filing 273 NOTICE of Appearance by S Todd Farris on behalf of City of Green Bay. Attorney(s) appearing: S. Todd Farris and M. Andrew Skwierawski (Farris, S)
September 29, 2008 Filing 272 Plaintiffs ANSWER to Counterclaim re #244 Defendant WTM I Company's Counterclaim filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
September 29, 2008 Filing 271 Plaintiffs ANSWER to Counterclaim re #240 Defendant U.S. Paper Mills Corporation's Counterclaim filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
September 29, 2008 Filing 270 Plaintiffs ANSWER to Counterclaim re #239 Defendant Menasha Corporation's Counterclaim filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
September 29, 2008 Filing 269 Plaintiffs ANSWER to Counterclaim re #242 Defendant P.H. Glatfelter Company's Counterclaim filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
September 29, 2008 Filing 268 AFFIRMATIVE DEFENSES and ANSWER to Complaint AND COUNTERCLAIM filed by City of Green Bay to Plaintiffs' Sixth Amended Complaint. (Warpinski, Ted)
September 29, 2008 Filing 267 CERTIFICATE OF SERVICE by Green Bay Packaging Inc (Wells, Patrick)
September 29, 2008 Filing 266 Defendant's Green Bay Packaging, Inc.'s ANSWER to #247 Amended Complaint by Green Bay Packaging Inc.(Wells, Patrick)
September 29, 2008 Filing 265 AMENDED COMPLAINT Seventh Amended Complaint against all defendants filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
September 29, 2008 Filing 264 CERTIFICATE OF SERVICE by US Paper Mills Corp (Hansen, Scott)
September 29, 2008 Filing 263 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs with Jury Demand filed by US Paper Mills Corp (Sixth Amended Complaint). (Hansen, Scott)
September 29, 2008 Filing 262 CERTIFICATE OF SERVICE by Neenah-Menasha Sewerage Commission (Mulligan, William)
September 29, 2008 Filing 261 Neenah-Menasha Sewerage Commission's Answer and Affirmative Defenses to Sixth Amended Complaint and Counterclaims - ANSWER to Complaint AND COUNTERCLAIM filed by Neenah-Menasha Sewerage Commission. (Mulligan, William)
September 29, 2008 Filing 260 CERTIFICATE OF SERVICE by Menasha Corporation (Hunsucker, Philip)
September 29, 2008 Filing 259 AMENDED ANSWER to Sixth Amended Complaint And Counterclaims filed by Menasha Corporation. (Hunsucker, Philip)
September 29, 2008 Summons Issued as to Fort James Corporation. (mec)
September 26, 2008 Filing 258 ANSWER to #247 Amended Complaint (Sixth) by City of Appleton.(Kent, Paul)
September 25, 2008 Filing 257 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs filed by Heart of the Valley Metropolitan Sewerage District (Answer to Sixth Amended Complaint and Counterclaim against Plaintiffs). (Zimmer, Lora)
September 25, 2008 Filing 256 CERTIFICATE OF SERVICE by City of De Pere Answer to Sixth Amended Complaint (Vergeront, Meg)
September 25, 2008 Filing 255 ANSWER to #247 Amended Complaint by City of De Pere.(Vergeront, Meg)
September 25, 2008 Filing 254 George Whiting Paper Co.'s Answer to Sixth Amended Complaint and Counterclaim ANSWER to Complaint AND COUNTERCLAIM filed by George A Whiting Paper Company. (Attachments: #1 Certificate of Service)(Fleming, Scott)
September 25, 2008 Opinion or Order MARGIN ORDER granting #204 MOTION for Extension of Time to Answer or Otherwise Respond to Fifth Amended Complaint filed by Wisconsin Public Service Corporation, signed by Judge William C. Griesbach on 09-25-2008. (cc: all counsel)(Griesbach, William)
September 24, 2008 Filing 253 DEFENDANT MENASHA CORPORATION'S ANSWER to Complaint AND COUNTERCLAIM with Jury Demand filed by Menasha Corporation. (Hunsucker, Philip)
September 23, 2008 Opinion or Order Filing 252 CASE MANAGEMENT AND SCHEDULING ORDER, signed by Judge William C. Griesbach on 09-23-2008. Those defendants that have not yet made their mandatory initial disclosures pursuant to Rule 26(a)(1) shall do so by October 1, 2008, unless otherwise stipulated. The parties may amend pleading and join additional parties without leave of the Court up to and including thirty-one (31) days after entry of this order pursuant to Fed. R. Civ. P. 16(b). The parties agree that discovery propounded and received in this case by any party may be used by any other party in this case, subject to Fed. R. Civ. P. See attached Order outlining Discovery, Deposition, Interrogatory limitations and procedures, as well as Service, Extensions and Amendments to the Scheduling Order. All requests for fact discovery on the issues identified in Paragraph 1(a) shall be served by a date sufficiently early so that all discovery in this case can be completed no later than August 14, 2009. Plaintiffs experts shall be disclosed no later than May 22, 2009. Defendants experts shall be disclosed no later than June 22, 2009. Responsive expert reports on the issues identified in Paragraph 1(a), above, shall be served by July 20, 2009. Any expert discovery on an issue other than those identified in Paragraph 1(a) of this Order is hereby stayed until further Order of the Court. On or before August 14, 2009, all dispositive motions on the question set forth in paragraph 1.a shall be served and filed. On November 23, 2009, at 1:30 p.m. a final pretrial conference regarding the issues identified in Paragraph 1(a) of this Order only, will be held in the United States Courthouse, 125 South Jefferson Street, Green Bay, Wisconsin, pursuant to Civil L.R. 16.2. This case will be called for trial on the issues identified in Paragraph 1(a) of this Order on December 1, 2009 at 8:30 a.m. On or before July 1, 2009, the parties shall advise the court as to the length of time they expect a trial on the foregoing issues will last. Upon completion of Phase I, the Court will, upon consultation with the parties, enter a new Case Management and Scheduling Order that will govern further proceedings in the case. The Court expects counsel to confer and to make a good faith effort to settle this matter. (cc: all counsel)(Griesbach, William)
September 17, 2008 Filing 251 Minute Entry for proceedings held before Judge William C Griesbach: Scheduling Conference held on 9/17/2008. Parties address the court on discovery issues. The court takes the matter under advisement. (Tape #091708) (mec)
September 17, 2008 Filing 250 Docket Annotation: Email regarding entry #249 Rule 5. (cav)
September 16, 2008 Filing 249 RULE 5 - DISCOVERY FILE IN ERROR - AMENDED DOCUMENT by George A Whiting Paper Company. Amended Rule 26(a)(1) F.R.C.P. Initial Disclosures (Attachments: # 1 Certificate of Service)(Fleming, Scott) Modified on 9/17/2008 (cav). (Additional attachment(s) added on 9/17/2008: #2 RULE 5) (cav).
September 15, 2008 Summons Issued as to Georgia-Pacific Consumer Products LP, Georgia-Pacific LLC, Fort James Operating Company, CBC Coating Inc. (mec)
September 15, 2008 Filing 248 Joint REPORT of Rule 26(f) Plan by all parties. (Roach, Kathleen)
September 15, 2008 Filing 247 AMENDED COMPLAINT - Sixth against all defendants filed by Appleton Papers Inc. (Hermes, Michael)
September 12, 2008 Filing 246 COUNTERCLAIM by City of De Pere against Plaintiffs. (Attachments: #1 Certificate of Service)(Vergeront, Meg)
September 4, 2008 Filing 245 CERTIFICATE OF SERVICE by WTM I Company (Harbeck, William)
September 4, 2008 Filing 244 ANSWER to Complaint AND COUNTERCLAIM filed by WTM I Company. (Harbeck, William)
September 4, 2008 Filing 243 NOTICE by Menasha Corporation Of Demand For Trial By Jury (Attachments: #1 Certificate of Service)(Hunsucker, Philip)
September 4, 2008 Filing 242 ANSWER to Complaint AND COUNTERCLAIM against Appleton Papers Inc. and NCR Corporation filed by PH Glatfelter Company. (Mandelbaum, David)
September 4, 2008 Filing 241 CERTIFICATE OF SERVICE by US Paper Mills Corp (Bogart, Steven)
September 4, 2008 Filing 240 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs filed by US Paper Mills Corp (Fifth Amended Complaint). (Bogart, Steven)
September 4, 2008 Filing 239 Defendant Menasha Corporation's ANSWER to Complaint AND COUNTERCLAIM with Jury Demand filed by Menasha Corporation. (Attachments: #1 Certificate of Service)(Hunsucker, Philip)
September 4, 2008 Filing 238 STIPULATION For Substitution of Counsel For Menasha Corporation by Menasha Corporation. (Attachments: #1 Certificate of Service)(Hunsucker, Philip)
September 4, 2008 Filing 237 NOTICE of Appearance by Philip C Hunsucker on behalf of Menasha Corporation. Attorney(s) appearing: Philip C. Hunsucker (Attachments: #1 Certificate of Service Certificate of Service)(Hunsucker, Philip)
August 28, 2008 Filing 236 NOTICE by Appleton Papers Inc, NCR Corporation of Voluntary Dismissal of Defendant, Village of Wrightstown (Hermes, Michael)
August 28, 2008 Filing 235 NOTICE by Appleton Papers Inc, NCR Corporation of Voluntary Dismissal of Defendant, Village of Kimberly (Hermes, Michael)
August 28, 2008 Filing 234 NOTICE by Appleton Papers Inc, NCR Corporation of Voluntary Dismissal of Defendant, City of Kaukauna (Hermes, Michael)
August 25, 2008 Filing 233 NOTICE of Hearing: Rule 16(a) Scheduling Conference RESCHEDULED to 9/17/2008 03:00 PM before Judge William C Griesbach. (cc: all counsel)(tlf)
August 25, 2008 Filing 232 LETTER from Dan C. Murray Requesting Schedule Adjustment (relating to Doc 228). (Murray, Daniel)
August 22, 2008 Filing 231 NOTICE of Appearance by Stephen F McKinney on behalf of US Paper Mills Corp. Attorney(s) appearing: Stephen F. McKinney (Attachments: #1 Certificate of Service Certificate of Service)(McKinney, Stephen)
August 22, 2008 Filing 230 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Munroe, Philip)
August 22, 2008 Filing 229 LETTER from Attorney Philip A. Munroe. (Munroe, Philip)
August 21, 2008 Filing 228 NOTICE of Hearing: Rule 16(a) Scheduling Conference set for 9/8/2008 01:30 PM before Judge William C Griesbach. (mec)
August 20, 2008 Opinion or Order Filing 227 DECISION AND ORDER, signed by Judge William C. Griesbach on 08-20-2008,granting in part and denying in part motions to dismiss. The motions are GRANTED as to Count I of the Fifth Amended Complaint and that count is DISMISSED. The motions are DENIED as to the remaining counts, and the clerk is directed to set the matter for a Rule 16(a) conference. See Decision and Order for full detail. Terminated motions #58 , #63 , #95 , #101 , #104 , #141 , #153 , #154 , #160 , #188 , #193 , #202 , #206 . (cc: all counsel) (Griesbach, William)
August 20, 2008 Filing 226 NOTICE of Appearance by Thomas R Gottshall on behalf of U.S. Paper Mills Corporation. Attorney(s) appearing: Thomas R. Gottshall (Attachments: #1 Certificate of Service)(Gottshall, Thomas)
August 12, 2008 Filing 225 NOTICE of Appearance by Ted A Warpinski on behalf of City of Green Bay. Attorney(s) appearing: Ted A. Warpinski (Warpinski, Ted)
August 11, 2008 Filing 224 CERTIFICATE OF SERVICE by WTM I Company (Harbeck, William)
August 11, 2008 Filing 223 REPLY BRIEF in Support filed by WTM I Company re #193 MOTION to Dismiss In Part Plaintiffs' Fifth Amended Complaint. (Attachments: #1 Exhibit Consent Decree Appendix B)(Harbeck, William)
August 6, 2008 Filing 222 Plaintiff's ANSWER to Counterclaim re #205 of Defendant Wisconsin Public Service Corporation filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
August 4, 2008 Filing 221 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #202 MOTION for Joinder --Joinder of Motion Filed by Brown County to Dismiss Counts I and III of Plaintiffs' Fifth Amended Complaint by Heart of the Valley Metropolitan Sewerage District. (Hermes, Michael)
July 28, 2008 Filing 220 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #193 MOTION to Dismiss In Part Plaintiffs' Fifth Amended Complaint by Defendant WTM I Company. (Roach, Kathleen)
July 28, 2008 Filing 219 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #206 MOTION to Dismiss Counts I and III of Fifth Amended Complaint by Defendant Wisconsin Public Service Corporation. (Roach, Kathleen)
July 25, 2008 Filing 218 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #179 MOTION to Dismiss Counts I and III of 5th Amended Complaint by Defendant Brown County. (Hermes, Michael)
July 25, 2008 Filing 217 Plaintiffs ANSWER to Counterclaim re #184 Defendant Neenah-Menasha Sewerage Commission filed by Appleton Papers Inc, NCR Corporation. (Hermes, Michael)
July 25, 2008 Filing 216 Plaintiffs ANSWER to Counterclaim re #175 Defendant Green Bay Metropolitan Sewerage District filed by Appleton Papers Inc, NCR Corporation. (Hermes, Michael)
July 25, 2008 Filing 215 Plaintiffs ANSWER to Counterclaim re #172 Defendant City of Appleton filed by Appleton Papers Inc, NCR Corporation. (Hermes, Michael)
July 23, 2008 Filing 214 Plaintiffs' ANSWER to Crossclaim re #169 of Defendant Green Bay Packaging Inc. filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
July 23, 2008 Filing 213 Plaintiffs' ANSWER to Counterclaim re #168 of Defendant Neenah Foundry Company filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
July 21, 2008 Filing 212 Plaintiffs' ANSWER to Counterclaim re #164 Defendant Procter & Gamble Paper Products Company filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
July 21, 2008 Filing 211 Plaintiffs' ANSWER to Counterclaim re #165 Defendant International Paper Company filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
July 17, 2008 Filing 210 ANSWER to #149 Amended Complaint with Jury Demand by Newpage Wisconsin System Inc.(Murray, Daniel)
July 16, 2008 Filing 209 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #188 MOTION to Dismiss by U.S. Paper Mills Corp.. (Roach, Kathleen)
July 16, 2008 Filing 208 Plaintiffs ANSWER to Counterclaim re #160 by Leicht Transfer and Storage Company filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
July 14, 2008 Filing 207 CERTIFICATE by Wisconsin Public Service Corporation that no further separate brief will be filed in support of its Motion to Dismiss Counts I and III of the Fifth Amended Complaint (Gering, Charles)
July 14, 2008 Filing 206 MOTION to Dismiss Counts I and III of Fifth Amended Complaint by Wisconsin Public Service Corporation. (Gering, Charles)
July 14, 2008 Filing 205 Answer to #149 Fifth Amended Complaint ANSWER to Complaint AND COUNTERCLAIM filed by Wisconsin Public Service Corporation. (Gering, Charles) Modified on 7/15/2008 to create docket entry relationship(Veazie, Cheryl).
July 14, 2008 Filing 204 MOTION for Extension of Time to Answer or Otherwise Respond to Fifth Amended Complaint by Wisconsin Public Service Corporation. (Gering, Charles)
July 14, 2008 Filing 203 ANSWER to Counterclaim re #155 of Defendant George A. Whiting Paper Company, filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
July 11, 2008 Filing 202 MOTION for Joinder --Joinder of Motion Filed by Brown County to Dismiss Counts I and III of Plaintiffs' Fifth Amended Complaint by Heart of the Valley Metropolitan Sewerage District. (Attachments: #1 Certificate of Nonfiling of Brief in Support of Joinder of Motion Filed by Brown County to Dismiss Counts I and III of Plaintiffs' Fifth Amended Complaint)(Zimmer, Lora)
July 10, 2008 Filing 201 STATUS REPORT Plaintiffs' Second Status Report on Joinder of Parties by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
July 8, 2008 Filing 200 SUMMONS Returned Executed by NCR Corporation. City of Appleton served on 6/12/2008, answer due 7/2/2008; City of De Pere served on 6/12/2008, answer due 7/2/2008; City of Green Bay served on 6/12/2008, answer due 7/2/2008; Brown County served on 6/12/2008, answer due 7/2/2008; Green Bay Metropolitan Sewerage District served on 6/12/2008, answer due 7/2/2008; Heart of the Valley Metropolitan Sewerage District served on 6/12/2008, answer due 7/2/2008; Neenah-Menasha Sewerage Commission served on 6/12/2008, answer due 7/2/2008; WTM I Company served on 6/13/2008, answer due 7/3/2008; U.S. Paper Mills Corporation served on 6/13/2008, answer due 7/3/2008. (Attachments: #1 Certificate of Service)(Gass, J)
July 8, 2008 Filing 199 CERTIFICATE of Interest by Heart of the Valley Metropolitan Sewerage District. (Zimmer, Lora)
July 7, 2008 Filing 198 AMENDED ANSWER to (as to form) to Plaintiffs' Fifth Amended Complaint filed by City of Green Bay. (Swanson, Allison)
July 7, 2008 Filing 197 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #160 MOTION (Reiterated) to Dismiss Counts I And III of Plaintiffs Third, Fourth And Fifth Amended Complaints and Answers in the Alternative to Plaintiffs Third, Fourth, And Fifth Complaints, Affirmative Defenses and Counterclaim MOTION (Reiterated) to Dismiss Counts I And III of Plaintiffs Third, Fourth And Fifth Amended Complaints and Answers in the Alternative to Plaintiffs Third, Fourth, And Fifth Complaints, Affirmative Defenses and Counterclaim Plaintiffs' Response to Defendant Leicht Transfer & Storage Company's Motion to Dismiss Counts I and III of Plaintiffs' Third, Fourth, and Fifth Amended Complaints. (Roach, Kathleen)
July 7, 2008 Filing 196 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #154 MOTION to Dismiss Fifth Amended Complaint In Part By P.H. Glatfelter Company. (Roach, Kathleen)
July 7, 2008 Filing 195 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #153 MOTION to Dismiss Fourth and Fifth Amended Complaints by Menasha Corporation. (Roach, Kathleen)
July 3, 2008 Filing 194 BRIEF in Support filed by WTM I Company re #193 MOTION to Dismiss In Part Plaintiffs' Fifth Amended Complaint. (Harbeck, William)
July 3, 2008 Filing 193 MOTION to Dismiss In Part Plaintiffs' Fifth Amended Complaint by WTM I Company. (Attachments: #1 Text of Proposed Order Proposed Order)(Harbeck, William)
July 3, 2008 Filing 192 CERTIFICATE of Interest by WTM I Company. (Harbeck, William)
July 3, 2008 Filing 191 NOTICE of Appearance by William H Harbeck on behalf of WTM I Company. Attorney(s) appearing: Peter C. Karegeannes, Nancy K. Peterson, William H. Harbeck, David A. Strifling (Harbeck, William)
July 3, 2008 Filing 190 CERTIFICATE OF SERVICE by U.S. Paper Mills Corporation (Hansen, Scott)
July 3, 2008 Filing 189 CERTIFICATE by U.S. Paper Mills Corporation of Counsel that no Brief or Other Supporting Documents Will be Filed in Support of U.S. Paper Mills' Motion to Dismiss (Hansen, Scott)
July 3, 2008 Filing 188 MOTION to Dismiss by U.S. Paper Mills Corporation. (Hansen, Scott)
July 3, 2008 Filing 187 CERTIFICATE of Interest by U.S. Paper Mills Corporation. (Hansen, Scott)
July 3, 2008 Filing 186 NOTICE of Appearance by Scott W Hansen on behalf of U.S. Paper Mills Corporation. Attorney(s) appearing: Scott W. Hansen, Steven P. Bogart, John M. Van Lieshout (Hansen, Scott)
July 2, 2008 Filing 185 CERTIFICATE OF SERVICE by Neenah-Menasha Sewerage Commission (Mulligan, William)
July 2, 2008 Filing 184 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs filed by Neenah-Menasha Sewerage Commission . (Attachments: #1 Exhibit Tolling Agreement)(Mulligan, William)
July 2, 2008 Filing 183 ANSWER to #149 Amended Complaint by City of Green Bay.(Swanson, Allison)
July 2, 2008 Filing 182 CERTIFICATE OF SERVICE by Brown County (Pitz, Ian)
July 2, 2008 Filing 181 CERTIFICATE by Brown County of Nonfiling of Brief in Support of Motion to Dismiss Counts I and III of Plaintiff's Fifth Amended Complaint (Pitz, Ian)
July 2, 2008 Filing 180 CERTIFICATE OF SERVICE by City of Appleton of Answer to Fifth Amended Complaint and Counterclaim (Kent, Paul)
July 2, 2008 Filing 179 MOTION to Dismiss Counts I and III of 5th Amended Complaint by Brown County. (Pitz, Ian)
July 2, 2008 Filing 178 NOTICE of Appearance by Ian AJ Pitz on behalf of Brown County. Attorney(s) appearing: Ian A. J. Pitz (Pitz, Ian)
July 2, 2008 Filing 177 Defendant's ANSWER to #149 Amended Complaint (Fifth Amended) Complaint by Brown County.(Pitz, Ian)
July 2, 2008 Filing 176 CERTIFICATE of Interest by Procter & Gamble Paper Products Company, Green Bay Metropolitan Sewerage District. (Gale, Michelle)
July 2, 2008 Filing 175 ANSWER to Complaint AND COUNTERCLAIM filed by Green Bay Metropolitan Sewerage District. (Gale, Michelle)
July 2, 2008 Filing 174 NOTICE of Appearance by Joseph C Basta on behalf of Green Bay Metropolitan Sewerage District. (Basta, Joseph)
July 2, 2008 Filing 173 NOTICE of Appearance by Michelle A Gale on behalf of Green Bay Metropolitan Sewerage District. (Gale, Michelle)
July 2, 2008 Filing 172 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs filed by City of Appleton. (Kent, Paul)
June 30, 2008 Filing 171 ANSWER to #149 Amended Complaint by City of De Pere.(Waskowski, Ted)
June 30, 2008 Filing 170 CERTIFICATE OF SERVICE by Green Bay Packaging Inc (Wells, Patrick)
June 30, 2008 Filing 169 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs filed by Green Bay Packaging Inc. (Wells, Patrick)
June 30, 2008 Filing 168 Defendant Neenah Foundry Company's ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs with Jury Demand filed by Neenah Foundry Co (Neenah Foundry Company's Answer to Fifth Amended Complaint and Counterclaim). (Coughlin, William)
June 27, 2008 Filing 167 Plaintiffs ANSWER to Counterclaim re #146 Defendant International Paper Company's Counterclaim filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
June 27, 2008 Filing 166 Plaintiffs ANSWER to Counterclaim re #143 Defendant The Proctor & Gamble Paper Products Company's Counterclaim filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
June 27, 2008 Filing 165 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs with Jury Demand filed by International Paper Company. (Inglin, Sonja)
June 26, 2008 Filing 164 ANSWER to Complaint AND COUNTERCLAIM against Appleton Papers Inc. and NCR Corporation filed by Procter & Gamble Paper Products Company (Fifth Amended Complaint). (Gale, Michelle)
June 25, 2008 Filing 163 Plaintiffs' ANSWER to Counterclaim re #140 Defendant Wisconsin Public Service Corporation's Counterclaim filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
June 24, 2008 Filing 162 RESPONSE filed by Appleton Papers Inc, NCR Corporation re #132 Response to Motion,. Plaintiffs' Response to the United States' Amicus Curiae Brief Addressing Issues Raised by Motions to Dismiss Certain Claims in Plaintiffs' Third Amended Complaint. (Roach, Kathleen)
June 24, 2008 Filing 161 RESPONSE filed by PH Glatfelter Company re #132 Response to Motion,.. (Mandelbaum, David)
June 23, 2008 Filing 160 MOTION (Reiterated) to Dismiss Counts I And III of Plaintiffs Third, Fourth And Fifth Amended Complaints and Answers in the Alternative to Plaintiffs Third, Fourth, And Fifth Complaints, Affirmative Defenses and Counterclaim by Leicht Transfer & Storage Company. (Wilson, Russell)
June 23, 2008 Filing 159 Plaintiffs ANSWER to Counterclaim re #138 to Green Bay Packaging, Inc.'s Counterclaim filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
June 23, 2008 Filing 158 NOTICE of Appearance by Frederick S Mueller on behalf of Newpage Wisconsin System Inc. Attorney(s) appearing: Frederick S. Mueller (Mueller, Frederick)
June 23, 2008 Filing 157 NOTICE of Appearance by Garrett L Boehm, Jr on behalf of Newpage Wisconsin System Inc. Attorney(s) appearing: Garrett L. Boehm, Jr. (Boehm, Garrett)
June 23, 2008 Filing 156 ANSWER to #149 Amended Complaint (Fifth Amended Complaint) by Heart of the Valley Metropolitan Sewerage District.(Zimmer, Lora)
June 20, 2008 Filing 155 George A. Whiting Paper Company's Answer to Fifth Amended Complaint and Counterclaim ANSWER to Complaint AND COUNTERCLAIM filed by George A Whiting Paper Company. (Fleming, Scott)
June 19, 2008 Filing 154 MOTION to Dismiss Fifth Amended Complaint by PH Glatfelter Company. (Mizrachi, Sabrina)
June 19, 2008 Filing 153 MOTION to Dismiss Fourth and Fifth Amended Complaints by Menasha Corporation. (Rock, Jacy)
June 16, 2008 Filing 152 NOTICE of Appearance by William J Mulligan on behalf of Neenah-Menasha Sewerage Commission. Attorney(s) appearing: William J. Mulligan, Kevin J. Lyons, Bruce A. Olson, and James B. Gunz (Mulligan, William)
June 16, 2008 Filing 151 NOTICE of Appearance by Lora L Zimmer on behalf of Heart of the Valley Metropolitan Sewerage District. Attorney(s) appearing: Thomas R. Schrimpf, Lora L. Zimmer (Zimmer, Lora)
June 16, 2008 Filing 150 NOTICE of Appearance by Ted Waskowski on behalf of City of De Pere. Attorney(s) appearing: Ted Waskowski; Richard C. Yde (Attachments: #1 Certificate of Service)(Waskowski, Ted)
June 12, 2008 Filing 149 FIFTH AMENDED COMPLAINT against all defendants filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
June 12, 2008 Summons Issued as to WTM I Company, U.S. Paper Mills Corporation. (cav)
June 12, 2008 Summons Issued as to City of Appleton, City of De Pere, City of Green Bay, City of Kaukauna, Brown County, Green Bay Metropolitan Sewerage District, Heart of the Valley Metropolitan Sewerage District, Neenah-Menasha Sewerage Commission, Village of Kimberly, Village of Wrightstown. (cav)
June 11, 2008 Filing 148 FOURTH AMENDED COMPLAINT against all defendants filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
June 6, 2008 Filing 147 Plaintiffs ANSWER to Counterclaim re #130 Defendant Neenah Foundry Company's Amended Counterclaim filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
June 4, 2008 Filing 146 ANSWER to Complaint AND COUNTERCLAIM against Plaintiffs with Jury Demand filed by International Paper Company. (Inglin, Sonja)
June 4, 2008 Opinion or Order Filing 145 ORDER granting #131 Motion to file amicus brief and permission to file an oversized brief, signed by Judge William C. Griesbach on 06-03-2008. All parties will have the opportunity to respond the United States brief within twenty-one days of the date of this order. See Order for full detail. (cc: all counsel) (Griesbach, William)
June 4, 2008 Filing 144 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #141 MOTION to Dismiss Counts I and III of Plaintiffs' Third Amended Complaint by Defendant Wisconsin Public Service Corporation. (Roach, Kathleen)
June 4, 2008 Filing 143 ANSWER to Complaint AND COUNTERCLAIM against Appleton Papers Inc. and NCR Corporation filed by Procter & Gamble Paper Products Company. (Gale, Michelle)
June 2, 2008 Filing 142 BRIEF in Support filed by Wisconsin Public Service Corporation re #141 MOTION to Dismiss Counts I and III of Plaintiffs' Third Amended Complaint. (Slack, Sarah)
June 2, 2008 Filing 141 MOTION to Dismiss Counts I and III of Plaintiffs' Third Amended Complaint by Wisconsin Public Service Corporation. (Slack, Sarah)
June 2, 2008 Filing 140 ANSWER to Complaint AND COUNTERCLAIM against Appleton Papers Inc. and NCR Corporation filed by Wisconsin Public Service Corporation. (Slack, Sarah)
June 2, 2008 Filing 139 NOTICE of Appearance by Joseph C Basta on behalf of Procter & Gamble Paper Products Company. Attorney(s) appearing: Joseph C. Basta (Basta, Joseph)
May 30, 2008 Filing 138 Defendant's Green Bay Packaging, Inc.'s ANSWER to #80 Amended Complaint and COUNTERCLAIM by Green Bay Packaging Inc. (Attachments: #1 Certificate of Service)(Wells, Patrick) Modified on 6/24/2008 to reflect correct event(cav).
May 29, 2008 Filing 137 NOTICE of Appearance by Charles M Gering on behalf of Wisconsin Public Service Corporation. Attorney(s) appearing: Charles M. Gering (Gering, Charles)
May 29, 2008 Filing 136 MOTION to Withdraw as Attorney Mathew B. Beredo by International Paper Company. (Inglin, Sonja)
May 29, 2008 Filing 135 NOTICE of Appearance by Sonja A Inglin on behalf of International Paper Company. Attorney(s) appearing: Sonja A. Inglin and John F. Cermak, Jr. (Inglin, Sonja)
May 29, 2008 Filing 134 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #131 MOTION to File Amicus Brief Plaintiffs' Response to the United States' Motion for Leave to File Brief as Amicus Curiae. (Roach, Kathleen)
May 23, 2008 Filing 133 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #104 MOTION to Dismiss Plaintiffs' Response to Defendant Leicht Transfer & Storage Company's Motion to Dismiss Plaintiffs' Third Amended Complaint. (Roach, Kathleen)
May 22, 2008 Filing 132 RESPONSE to Motion filed by United States of America re #95 MOTION to Dismiss Third Amended Complaint, #101 MOTION to Dismiss Third Amended Complaint, #131 MOTION to File Amicus Brief -- United States' Brief as Amicus Curiae Addressing Issues Raised by Motions to Dismiss Certain Claims in Plaintiffs' Third Amended Complaint. (Stone, Randall)
May 22, 2008 Filing 131 MOTION to File Amicus Brief by United States of America. (Stone, Randall)
May 22, 2008 Filing 130 Defendant Neenah Foundry Company's ANSWER to Complaint AND COUNTERCLAIM against Appleton Papers, Inc. and NCR Corporation with Trial By Jury As To All Issues So Triable filed by Neenah Foundry Co., AMENDED ANSWER to Third Amended Complaint #123 Answer and Counterclaim filed by Neenah Foundry Co. (Anderson, Timothy)
May 19, 2008 Filing 129 NOTICE of Appearance by Michelle A Gale on behalf of Procter & Gamble Paper Products Company. Attorney(s) appearing: Michelle A. Gale (Gale, Michelle)
May 19, 2008 Motions terminated: #122 MOTION for Extension of Time to File Answer Per Stipulation Of Parties filed by International Paper Company. Motion was terminated by entry of #125 Order on May 7, 2008. (cc: all counsel)(Fisher, Mary)
May 15, 2008 Filing 128 REPLY BRIEF in Support filed by Leicht Transfer & Storage Company re #104 MOTION to Dismiss. (Wilson, Russell)
May 12, 2008 Filing 127 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #95 MOTION to Dismiss Third Amended Complaint, #101 MOTION to Dismiss Third Amended Complaint of Defendants P.H. Glatfelter Company and Menasha Corporation. (Roach, Kathleen)
May 7, 2008 Opinion or Order Filing 126 ORDER approving #119 Stipulation filed by Newpage Wisconsin System Inc., signed by Judge William C. Griesbach on 05-07-2008. The time within which DefendantNewPage Wisconsin System Inc. shall answer or otherwise plead to Plaintiffs Third Amended Complaint is extended to and including June 6, 2008. (cc: all counsel)(Griesbach, William)
May 7, 2008 Opinion or Order Filing 125 ORDER GRANTING #122 MOTION for Extension of Time to File Answer Per Stipulation Of Parties filed by International Paper Company, signed by Judge William C. Griesbach on 05-07-2008. The time within which Defendant International Paper Company may respond to Plaintiffs Third Amended Complaint is extended for a period of 30 days, up to and including June 4, 2008. (cc: all counsel)(Griesbach, William)
May 5, 2008 Filing 124 CERTIFICATE of Interest by Neenah Foundry Co. (mec)
May 5, 2008 Filing 123 ANSWER to Complaint AND COUNTERCLAIM against plaintiff filed by Neenah Foundry Co. Certificate of Service attached. (mec)
May 5, 2008 Filing 122 MOTION for Extension of Time to File Answer Per Stipulation Of Parties by International Paper Company. (Attachments: #1 Text of Proposed Order Proposed Order Granting Extension, #2 Certificate of Service Certificate Of Service On Stipulation And Proposed Order)(Beredo, Mathew)
May 5, 2008 Filing 121 REPLY BRIEF in Support filed by Menasha Corporation re #95 MOTION to Dismiss Third Amended Complaint, #63 First MOTION to Dismiss. (Deihl, Colin)
May 5, 2008 Filing 120 REPLY BRIEF in Support filed by PH Glatfelter Company re #101 MOTION to Dismiss Third Amended Complaint, #58 MOTION to Dismiss , proposed order, memorandum in support, and certificate of service with certificate of service appended to Reply. (Mandelbaum, David)
May 2, 2008 Filing 119 STIPULATION by Newpage Wisconsin System Inc.. (Murray, Daniel)
May 2, 2008 Filing 118 CERTIFICATE of Interest by Newpage Wisconsin System Inc.. (Murray, Daniel)
May 2, 2008 Filing 117 NOTICE of Appearance by Daniel C Murray on behalf of Newpage Wisconsin System Inc.. Attorney(s) appearing: Daniel C. Murray (Murray, Daniel)
May 2, 2008 Opinion or Order MARGIN ORDER granting #114 MOTION for Extension of Time Through May 31, 2008, To Answer or Otherwise Plead filed by Wisconsin Public Service Corporation, signed by Judge William C. Griesbach on 05-02-2008. (cc: all counsel)(Griesbach, William)
May 2, 2008 Set Deadlines/Hearings: Green Bay Packaging Inc answer due 5/30/2008; Procter & Gamble Paper Products Company answer due 5/30/2008; Wisconsin Public Service Corporation answer due 5/31/2008. (Fisher, Mary)
May 1, 2008 Filing 116 Plaintiffs ANSWER to Counterclaim re #93 George A. Whiting Paper Company's Counterclaim filed by Appleton Papers Inc, NCR Corporation. (Roach, Kathleen)
May 1, 2008 Filing 115 Docket Annotation: E-mail to Sarah Slack re signature on entries #106 , #107 and #114 . (cav)
May 1, 2008 Filing 114 MOTION for Extension of Time Through May 31, 2008, To Answer or Otherwise Plead by Wisconsin Public Service Corporation. (Slack, Sarah)
May 1, 2008 Opinion or Order Filing 113 ORDER approving #99 Stipulation for extension of time to answer filed by Green Bay Packaging Inc., signed by Judge William C. Griesbach on 05-01-2008. Defendant Green Bay Packaging, Inc. may answer, move, or otherwise plead in response to the Plaintiff's Third Amended Complaint up to and including May 30, 2008. (cc: all counsel)(Griesbach, William)
May 1, 2008 Opinion or Order Filing 112 ORDER approving #109 Stipulation filed by NCR Corporation, Procter & Gamble Paper Products Company, and Appleton Papers Inc., signed by Judge William C. Griesbach on 05-01-2008. Defendant Procter & Gamble Paper Products Company is granted an extension to answer, move, or otherwise plead in response to the Plaintiff's Third Amended Complaint on or before June 4, 2008. (cc: all counsel)(Griesbach, William)
April 30, 2008 Filing 111 CERTIFICATE of Interest by Procter & Gamble Paper Products Company. (Radke, Arthur)
April 30, 2008 Filing 110 CERTIFICATE OF SERVICE by Wisconsin Public Service Corporation (Slack, Sarah)
April 30, 2008 Filing 109 STIPULATION for Extension of Time to Answer the Third Amended Complaint by Procter & Gamble Paper Products Company, Appleton Papers Inc, NCR Corporation. (Attachments: #1 Text of Proposed Order)(Radke, Arthur)
April 30, 2008 Filing 108 NOTICE of Appearance by Arthur F Radke on behalf of Procter & Gamble Paper Products Company. Attorney(s) appearing: Arthur F. Radke (Radke, Arthur)
April 30, 2008 Filing 107 CERTIFICATE of Interest by Wisconsin Public Service Corporation. (Slack, Sarah)
April 30, 2008 Filing 106 NOTICE of Appearance by Sarah A Slack on behalf of Wisconsin Public Service Corporation. Attorney(s) appearing: Linda E. Benfield; Sarah A. Slack (Slack, Sarah)
April 30, 2008 Filing 105 CERTIFICATE of Interest by Green Bay Packaging Inc. (Attachments: #1 Certificate of Service)(Wells, Patrick)
April 29, 2008 Filing 104 MOTION to Dismiss by Leicht Transfer & Storage Company. (Attachments: #1 Memorandum in Support of Motion to Dismiss)(Wilson, Russell)
April 29, 2008 Filing 103 CERTIFICATE of Interest by Leicht Transfer & Storage Company. (Wilson, Russell)
April 29, 2008 Filing 102 NOTICE of Appearance by Russell W Wilson on behalf of Leicht Transfer & Storage Company. Attorney(s) appearing: Russell W. Wilson (Wilson, Russell)
April 28, 2008 Filing 101 MOTION to Dismiss Third Amended Complaint by P.H. Glatfelter Company. (Varnum, Ronald)
April 28, 2008 Opinion or Order Filing 100 ORDER GRANTING United States' #97 Motion to File Amicus Brief. Plaintiff's #81 request to further delay the initial disclosures required under Rule 26(a)(1) is DENIED. The parties to the Second Amended Complaint, unless otherwise mutually agreed, shall make their initial disclosures on or before May 2, 2008, signed by Judge William C Griesbach on April 28, 2008. (cc: all counsel) (Griesbach, William)
April 25, 2008 Filing 99 STIPULATION FOR EXTENSION OF TIME by Green Bay Packaging Inc. (Attachments: #1 Text of Proposed Order Proposed Order, #2 Certificate of Service)(Wells, Patrick)
April 24, 2008 Filing 98 Amicus Curiae APPEARANCE entered by Randall M Stone on behalf of United States of America. (Stone, Randall)
April 24, 2008 Filing 97 MOTION to File Amicus Brief (Motion for an Opportunity to Determine Whether to Participate as Amicus Curiae) by United States of America. (Stone, Randall)
April 22, 2008 Filing 96 NOTICE of Appearance by Patrick L Wells on behalf of Green Bay Packaging Inc. Attorney(s) appearing: Patrick L. Wells, Christopher P. Riordan, David J. Edquist (Attachments: #1 Certificate of Service)(Wells, Patrick)
April 18, 2008 Filing 95 MOTION to Dismiss Third Amended Complaint by Menasha Corporation. (Rock, Jacy)
April 18, 2008 Filing 94 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Fleming, Scott)
April 18, 2008 Filing 93 Answer to Third Amended Complaint and Counterclaim ANSWER to Complaint AND COUNTERCLAIM filed by George A Whiting Paper Company. (Fleming, Scott)
April 17, 2008 Filing 92 RESPONSE to Motion filed by Appleton Papers Inc, NCR Corporation re #58 MOTION to Dismiss , proposed order, memorandum in support, and certificate of service, #63 First MOTION to Dismiss Plaintiffs' Consolidated Response to Defendants P.H. Glatfelter Company's and Menasha Corporation's Motions to Dismiss. (Schlickman, J)
April 17, 2008 Filing 91 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Fleming, Scott)
April 17, 2008 Filing 90 LETTER from Scott B. Fleming on behalf of George A. Whiting Paper Company. (Fleming, Scott)
April 17, 2008 Filing 89 SUMMONS Returned Executed by NCR Corporation. Green Bay Packaging Inc served on 4/11/2008, answer due 5/1/2008; International Paper Company served on 4/14/2008, answer due 5/5/2008; Leicht Transfer & Storage Company served on 4/11/2008, answer due 5/1/2008; Neenah Foundry Co served on 4/14/2008, answer due 5/5/2008; Procter & Gamble Paper Products Company served on 4/14/2008, answer due 5/5/2008; Wisconsin Public Service Corporation served on 4/11/2008, answer due 5/1/2008; Newpage Wisconsin System Inc. served on 4/11/2008, answer due 5/1/2008. (Attachments: #1 Affidavit Wisconsin Public Service Corporation, #2 Affidavit Green Bay Packaging, Inc., #3 Affidavit Leicht Transfer & Storage Company, #4 Affidavit Newpage Wisconsin System, Inc., #5 Affidavit International Paper Company, #6 Affidavit The Proctor & Gamble Paper Products Company, #7 Affidavit Neenah Foundry Company)(Gass, J)
April 17, 2008 Filing 88 LETTER from Linda M. Doyle Requesting Removal as Counsel of Record for Appleton Papers, Inc. (Doyle, Linda)
April 16, 2008 Filing 87 STATUS REPORT on Joinder of Parties by Appleton Papers Inc, NCR Corporation. (Schlickman, J)
April 16, 2008 Filing 86 RESPONSE filed by Appleton Papers Inc, NCR Corporation re #83 Response (Non-Motion), #82 Original Document,. to Glatfelter's and Menasha's April 15 Submissions. (Roach, Kathleen)
April 16, 2008 Filing 85 Plaintiffs' ANSWER to Counterclaim re #55 [George A. Whiting Paper Company's Counterclaim] filed by Appleton Papers Inc, NCR Corporation. (Schlickman, J)
April 16, 2008 Filing 84 Docket Annotation: E-mail to Attorney Mizrachi re entry #82 Document filed using wrong event. (cav)
April 15, 2008 Filing 83 RESPONSE filed by Menasha Corporation re #81 Letter. dated April 14, 2008 from Plaintiffs Regarding Discovery and Initial Disclosures. (Attachments: #1 Text of Proposed Order)(Deihl, Colin)
April 15, 2008 Filing 82 RESPONSE re #81 Letter - DOCKETED AS - ORIGINAL DOCUMENT Defendant P.H. Glatfelter Company's Response to Plaintiffs' April 14, 2008 Letter Motion (Attachments: #1 Exhibit Exhibit A, #2 Text of Proposed Order, #3 Certificate of Service)(Mizrachi, Sabrina) Modified on 4/16/2008 to reflect correct event (cav).
April 14, 2008 Filing 81 LETTER from Plaintiffs Regarding Discovery and Initial Disclosures. (Roach, Kathleen)
April 11, 2008 Filing 80 AMENDED COMPLAINT [THIRD] against all defendants filed by Appleton Papers Inc, NCR Corporation. (Schlickman, J)
April 11, 2008 Summons Issued as to Green Bay Packaging Inc, International Paper Company, Leicht Transfer & Storage Company, Neenah Foundry Co, Procter & Gamble Paper Products Company, Newpage Wisconsin System Inc. (cav)
April 10, 2008 Opinion or Order Filing 79 ORDER signed by Judge William C Griesbach on April 10, 2008. The dates previously set for filing of the Rule 26(f) Report and the scheduling conference in this matter are vacated. The court will await the earlier of a further request by a party or entry of appearances by all of the defendants before setting the matter for further scheduling. (cc: all counsel)(Griesbach, William)
April 9, 2008 Filing 78 LETTER from NCR Corporation regarding events which may impact current schedule. (Roach, Kathleen)
April 4, 2008 Filing 77 CERTIFICATE OF SERVICE by Menasha Corporation of Notice of Appearance of Colin C. Deihl (Deihl, Colin)
April 4, 2008 Filing 76 NOTICE of Appearance by Colin C Deihl on behalf of Menasha Corporation. Attorney(s) appearing: Colin C. Deihl (Deihl, Colin)
April 4, 2008 Filing 75 NOTICE of Appearance by Delmar R Ehrich on behalf of Menasha Corporation. Attorney(s) appearing: Delmar R. Ehrich (Attachments: #1 Certificate of Service)(Ehrich, Delmar)
April 4, 2008 Filing 74 CERTIFICATE OF SERVICE by Menasha Corporation of Notice of Appearance of Jacy T. Rock (Rock, Jacy)
April 4, 2008 Filing 73 NOTICE of Appearance by Jacy T Rock on behalf of Menasha Corporation. Attorney(s) appearing: Jacy T. Rock (Rock, Jacy)
April 4, 2008 Filing 72 DISREGARD WRONG DOC ATTACHED NOTICE of Appearance by Jacy T Rock on behalf of Menasha Corporation. Attorney(s) appearing: Jacy T. Rock (Rock, Jacy) Modified on 4/4/2008 (jv).
April 2, 2008 Filing 71 LETTER from PH Glatfelter Company. (Mandelbaum, David)
March 26, 2008 Filing 70 CERTIFICATE OF SERVICE by Menasha Corporation (Feldmann, Mark)
March 26, 2008 Filing 69 PROPOSED Order filed by Menasha Corporation. (Feldmann, Mark)
March 25, 2008 Filing 68 Docket Annotation. CMECF Email sent to Atty. Feldmann and Atty. Beisenstein regarding electronic signature and login on Document #61 . (mec)
March 25, 2008 Filing 67 Docket Annotation. CMECF Email sent to Atty. Mandelbaum regarding efiling proposed order as attachment and memorandum as separate document. (mec)
March 24, 2008 Filing 66 CERTIFICATE OF SERVICE by Menasha Corporation (Amended) (Feldmann, Mark)
March 24, 2008 Filing 65 CERTIFICATE OF SERVICE by Menasha Corporation (Feldmann, Mark)
March 24, 2008 Filing 64 BRIEF in Support filed by Menasha Corporation re #63 First MOTION to Dismiss. (Feldmann, Mark)
March 24, 2008 Filing 63 First MOTION to Dismiss by Menasha Corporation. (Feldmann, Mark)
March 24, 2008 Filing 62 CERTIFICATE of Interest by Menasha Corporation. (Feldmann, Mark)
March 24, 2008 Filing 61 NOTICE of Appearance by Mark R Feldmann on behalf of Menasha Corporation. Attorney(s) appearing: Joseph J. Beisenstein (Feldmann, Mark)
March 24, 2008 Filing 60 NOTICE of Appearance by Mark R Feldmann on behalf of Menasha Corporation. Attorney(s) appearing: Mark R. Feldmann (Feldmann, Mark)
March 24, 2008 Filing 59 LETTER from Michael L. Hermes re. the Map. (Hermes, Michael)
March 24, 2008 Filing 58 MOTION to Dismiss , proposed order, memorandum in support, and certificate of service by P.H. Glatfelter Company. (Mandelbaum, David)
March 24, 2008 Filing 57 EXHIBIT 1 by Appleton Papers Inc. Enlarged map conventionally filed.(mec) Modified on 7/17/2008 to clarify Exhibit as a 14x20 poster board copy of the Exhibit 1 map of Letter #54 from J. Ric Gass. Original Exhibit in Clerk's Exhibit cabinet.
March 24, 2008 Filing 56 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Fleming, Scott)
March 24, 2008 Filing 55 Answer to Second Amended Complaint and Counterclaim ANSWER to Complaint AND COUNTERCLAIM filed by George A Whiting Paper Company. (Fleming, Scott)
March 21, 2008 Filing 54 LETTER from J. Ric Gass Regarding Additional Background Information. (Gass, J)
March 17, 2008 Filing 53 NOTICE of Appearance by Ronald M Varnum on behalf of P.H. Glatfelter Company. Attorney(s) appearing: Sabrina Mizrachi (Varnum, Ronald)
March 14, 2008 Filing 52 NOTICE of Appearance by Kathleen L Roach on behalf of NCR Corporation. Attorney(s) appearing: Kathleen L. Roach (Roach, Kathleen)
March 13, 2008 Filing 51 CERTIFICATE of Interest by P.H. Glatfelter Company. (Attachments: #1 Certificate of Service)(Varnum, Ronald)
March 6, 2008 Filing 50 STIPULATION FOR SUBSTITUTION OF COUNSEL by Appleton Papers Inc. (Hermes, Michael)
March 3, 2008 Filing 49 ACCEPTANCE OF SERVICE by P.H. Glatfelter Company; answer due 3/24/2008. (Attachments: #1 Certificate of Service)(Gass, J) Modified on 3/4/2008 to correct date answer due (tlf).
March 3, 2008 Filing 48 SUMMONS Returned Executed by NCR Corporation. Menasha Corporation served on 2/25/2008; answer due 3/24/2008 pursuant to #38 Case Management Order. (Attachments: #1 Certificate of Service)(Gass, J) Modified on 3/5/2008 to correct answer due date (tlf).
February 27, 2008 Filing 47 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Munroe, Philip)
February 27, 2008 Filing 46 CERTIFICATE of Interest by George A Whiting Paper Company. (Munroe, Philip)
February 26, 2008 Filing 45 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Amended Certificate of Service) (Fleming, Scott)
February 26, 2008 Filing 44 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Fleming, Scott)
February 26, 2008 Filing 43 CERTIFICATE of Interest by George A Whiting Paper Company. (Fleming, Scott)
February 26, 2008 Filing 42 NOTICE of Appearance by Scott B Fleming on behalf of George A Whiting Paper Company. Attorney(s) appearing: Scott B. Fleming (Fleming, Scott)
February 22, 2008 Summons Issued as to Menasha Corporation. (cav)
February 21, 2008 Filing 41 AMENDED COMPLAINT Adding Menasha Corp. as Defendant (Second Amended Complaint) against all defendants filed by Appleton Papers Inc, NCR Corporation. (Schlickman, J) Modified on 2/21/2008 to add filer (tlf).
February 19, 2008 Filing 40 NOTICE of Appearance by David G Mandelbaum on behalf of P.H. Glatfelter Company. Attorney(s) appearing: David G. Mandelbaum, Marc E. Davies, Jennifer E. Simon, Ronald M. Varnum (Mandelbaum, David)
February 15, 2008 Filing 39 TRANSCRIPT of Status Conference held on February 6, 2008 before Judge William C Griesbach. Transcribed from recording by Court Reporter: John Gales Tape Number: 020608.
February 8, 2008 Opinion or Order Filing 38 CASE MANAGEMENT ORDER signed by Judge William C. Griesbach on 02-08-2008. The parties may file amended pleadings, including amended complaints adding new parties, without written motion and without leave of Court, up to and including the date on which this Court issues its Rule 16(b) Scheduling Order. All Defendants added to this case and served on or before March 4, 2008, including Defendant George Whiting Paper Company, shall file and serve responsive pleadings on or before March 24, 2008. Any Defendant served thereafter shall be allowed the normal time to respond. The parties shall submit a report on their Rule 26(f) scheduling conference on or before April 14, 2008. This matter is set for a scheduling conference in Green Bay on April 23, 2008 at 9:30 am. Counsel are expected to appear in person. (cc: all counsel)(Griesbach, William)
February 8, 2008 Filing 37 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Munroe, Philip)
February 8, 2008 Filing 36 LETTER from Attorney Philip A. Munroe. (Munroe, Philip)
February 8, 2008 Filing 35 AMENDED COMPLAINT against P.H. Glatfelter Company, George A Whiting Paper Company filed by Appleton Papers Inc, NCR Corporation. (Attachments: #1 Certificate of Service)(Schlickman, J)
February 8, 2008 Summons Issued as to George A Whiting Paper Company, P.H. Glatfelter Company. (cav)
February 7, 2008 Filing 34 LETTER from J. Ric Gass. (Attachments: #1 Proposed Order from Status Conference)(Gass, J)
February 7, 2008 Filing 33 NOTICE of Hearing: (cc: all counsel) Scheduling Conference set for 4/23/2008 09:30 AM before Judge William C Griesbach. (cav)
February 6, 2008 Filing 32 Minute Order. Proceedings held before Judge William C Griesbach : Status Conference held on 2/6/2008. Court grants #30 Motion for Leave to File filed by NCR Corporation, Appleton Papers Inc. Status Conference held on 2/6/2008. Amended Pleadings without leave of court adding parties due by 3/4/2008 and up until issuance of scheduling order, Responses due 3/24/2008 for parties added by 03/04/08. Plaintiffs to submit proposed order to Judge's proposed order mailbox. Rule 26 Discovery Plan due by 4/14/2008, Scheduling Conference set for 4/23/2008 09:30 AM before Judge William C Griesbach. Parties to appear in person. (Tape #020608.) (cav) Modified on 2/7/2008 to clarify time frame in which to add parties (Veazie, Cheryl).
February 6, 2008 Filing 31 NOTICE of Appearance by J Andrew Schlickman on behalf of Appleton Papers Inc. Attorney(s) appearing: Angela Tyczkowski (Schlickman, J)
February 6, 2008 Filing 30 7.4 EXPEDITED MOTION for Leave to File Second Amended Complaint by all plaintiffs. (Attachments: #1 Exhibit Second Amended Complaint#2 Certificate of Service Certificate of Service)(Schlickman, J) Modified on 2/6/2008 to correct docket text (Ficek, Terri).
February 6, 2008 Filing 29 DOCKETED IN ERROR - SEE #30 7.4 Expedited Motion for Leave to File Second Amended Complaint by all plaintiffs. (Schlickman, J) Modified on 2/6/2008 to reflect correct event (Veazie, Cheryl).
February 6, 2008 MARGIN ORDER granting re #27 Letter request to appear by telephone, #26 Letter request to appear by telephone. Linda Doyle and Philip Munroe may appear by telephone for the status conference scheduled for 02/06/08. (cc: all counsel)(Griesbach, William)
February 5, 2008 Filing 28 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Munroe, Philip)
February 5, 2008 Filing 27 LETTER from Philip A. Munroe to the Honorable William C. Griesbach Requesting Permission to Participate in 02/06/08 Status Conference Telephonically. (Munroe, Philip)
February 5, 2008 Filing 26 LETTER from Linda M.Doyle to Hon. William Griesback Requesting Permission to Participate in 02/06/08 Status Conference Telephonically. (Doyle, Linda)
February 4, 2008 Docket Annotation: Status Conference scheduled for 02/06/08 at 2:30 has been rescheduled to 02/06/08 at 1:30. (cav)
January 31, 2008 Filing 25 NOTICE of Hearing: (cc: all counsel) Status Conference set for 2/6/2008 02:30 PM before Judge William C Griesbach. (cav)
January 28, 2008 Opinion or Order Filing 24 ORDER GRANTING #8 Motion to Amend filed by plaintiffs. IT IS HEREBY ORDERED that: Plaintiff's motion to file an Amended Complaint naming P.H. Glatfelter Company as a defendant is granted; and in light of the tolling and standstill agreement between Plaintiffs and P.H. Glatfelter Company, the procedure specifed in Civil L.R. 15.1 shall not be followed in this particular instance. Instead the court clerk shall accept for filing the Amended Complaint (attached as Exhibit 1 to the Motion to Amend) on or before February 8, 2008 and upon expiration of the tolling and standstill agreement. Upon request by Plaintiffs, the clerk shall then issue a summons to P.H. Glatfelter Company in connection with the Amended Complaint, signed by Judge William C Griesbach on January 28, 2008. (cc: all counsel) (Griesbach, William)
January 25, 2008 Filing 23 LETTER from J. Ric Gass Requesting Status Conference. (Gass, J)
January 24, 2008 Filing 22 LETTER from J. Ric Gass Enclosing Proposed Order on Motion to Amend. (Attachments: #1 Text of Proposed Order)(Gass, J)
January 24, 2008 Opinion or Order Filing 21 ORDER approving #17 Stipulation filed by George A Whiting Paper Company, signed by Judge William C. Griesbach on 01-24-2008. The deadline for Defendant, George A. Whiting Paper Company, to serve and file its response to the Complaint herein is extended sixty (60) days from the date of service, January 8, 2008, to and including March 8, 2008. (cc: all counsel)(Griesbach, William)
January 24, 2008 Filing 20 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Munroe, Philip)
January 24, 2008 Filing 19 LETTER from Philip A. Munroe to the Honorable William C. Griesbach. (Munroe, Philip)
January 23, 2008 Filing 18 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Munroe, Philip)
January 23, 2008 Filing 17 STIPULATION To Extend Time to Answer Complaint by George A Whiting Paper Company. (Attachments: #1 Text of Proposed Order)(Munroe, Philip)
January 23, 2008 Filing 16 LETTER from Philip A. Munroe. (Munroe, Philip)
January 21, 2008 Filing 15 CERTIFICATE OF SERVICE by George A Whiting Paper Company (Munroe, Philip)
January 21, 2008 Filing 14 NOTICE of Appearance by Philip A Munroe on behalf of George A Whiting Paper Company. Attorney(s) appearing: Philip A. Munroe (Munroe, Philip)
January 15, 2008 Filing 13 LETTER from J. Ric Gass enclosing materials sent to Judge Adelman. (Attachments: #1)(Gass, J)
January 14, 2008 Filing 12 NOTICE of Appearance by Joan Radovich on behalf of NCR Corporation. Attorney(s) appearing: Joan Radovich (Radovich, Joan)
January 11, 2008 Filing 11 SUMMONS Returned Executed by NCR Corporation. George A Whiting Paper Company served on 1/8/2008, answer due 1/28/2008. (Attachments: #1 Certificate of Service)(Gass, J)
January 9, 2008 Opinion or Order Filing 10 ORDER REASSIGNING CASE signed by Judge J P Stadtmueller on 1/9/08. Case reassigned to Judge William C Griesbach for all further proceedings; Judge J P Stadtmueller no longer assigned to case. (cc: all counsel)(nm)
January 7, 2008 Filing 9 BRIEF in Support filed by Appleton Papers Inc, NCR Corporation re #8 MOTION for Leave to File Amended Complaint. (mlm)
January 7, 2008 Filing 8 MOTION for Leave to File an Amended Complaint Naming PH Glatfelter Co as Party Deft by Appleton Papers Inc, NCR Corporation. (with Amended Complaint attached) (mlm)
January 7, 2008 Filing 7 NOTICE of Appearance by J Ric Gass on behalf of NCR Corporation. (mlm)
January 7, 2008 Filing 6 NOTICE of Appearance by Evan B Westerfield on behalf of NCR Corporation. (mlm)
January 7, 2008 Filing 5 NOTICE of Appearance by J Andrew Schlickman on behalf of NCR Corporation. (mlm)
January 7, 2008 Filing 4 NOTICE of Appearance by Linda M Doyle on behalf of Appleton Papers Inc. (mlm)
January 7, 2008 Filing 3 CERTIFICATE of Interest by NCR Corporation. (mlm)
January 7, 2008 Filing 2 CERTIFICATE of Interest by Appleton Papers Inc. (mlm)
January 7, 2008 Filing 1 COMPLAINT (Summons issued) against George A Whiting Paper Company filed by Appleton Papers Inc, NCR Corporation. Consent Forms Distributed for Magistrate Judge Patricia J Gorence. (Filing Fee Paid $350-Rcpt #4689-1285). (Attachments: #1 Civil Cover Sheet)(mlm)

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

Search for this case: Appvion Incorporated, et al v. PH Glatfelter Company, et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: City of Green Bay
Represented By: Ted A Warpinski
Represented By: Allison C Swanson
Represented By: Anthony S Wachewicz, III
Represented By: M Andrew Skwierawski
Represented By: S Todd Farris
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: Kimberly-Clark Corporation
Represented By: Eric L Maassen
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: Village of Wrightstown
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 Consumer Products LP
Represented By: Mary Rose Alexander
Represented By: Patrick J Ferguson
Represented By: Mathew R Korte
Represented By: Ernest J Getto
Represented By: Nathan A Fishbach
Represented By: David Leichtman
Represented By: Patricia A Young
Represented By: Douglas M Garrou
Represented By: Michael J Nelson
Represented By: Karl S Lytz
Represented By: Richard J Lewandowski
Represented By: David G Mandelbaum
Represented By: Jan M Conlin
Represented By: Margrethe K Kearney
Represented By: Steven P Bogart
Represented By: Andrea M Hogan
Represented By: Heather A Waller
Represented By: Arthur F Foerster
Represented By: Charles H Bohl
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: US Paper Mills Corp
Represented By: Thomas R Gottshall
Represented By: Scott W Hansen
Represented By: John M Van Lieshout
Represented By: Stephen F McKinney
Represented By: Sarah M Montgomery
Represented By: Samuel Ross Shealy
Represented By: David E Frank
Represented By: Steven P Bogart
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: CBC Coating Inc
Represented By: Kelly J Noyes
Represented By: Thomas Armstrong
Represented By: Steven P Bogart
Represented By: Michael P Carlton
Represented By: Mary Rose Alexander
Represented By: Susan E Lovern
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: City of Kaukauna
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: Village of Kimberly
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: The Procter & Gamble Paper Products Company
Represented By: Arthur F Radke
Represented By: Joseph C Basta
Represented By: Howard B Iwrey
Represented By: Michelle A Gale
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: Fort James Operating Company
Represented By: Mary Rose Alexander
Represented By: Patrick J Ferguson
Represented By: Mathew R Korte
Represented By: Ernest J Getto
Represented By: Nathan A Fishbach
Represented By: David Leichtman
Represented By: Patricia A Young
Represented By: Karl S Lytz
Represented By: Richard J Lewandowski
Represented By: Jan M Conlin
Represented By: Margrethe K Kearney
Represented By: Andrea M Hogan
Represented By: Arthur F Foerster
Represented By: Charles H Bohl
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: Green Bay Packaging Inc
Represented By: Patrick L Wells
Represented By: Christopher P Riordan
Represented By: David J Edquist
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: Heart of the Valley Metropolitan Sewerage District
Represented By: Thomas R Schrimpf
Represented By: Lora L Zimmer
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: WTM I Company
Represented By: Arthur A Vogel, Jr
Represented By: David A Strifling
Represented By: Lauren R Harpke
Represented By: Nancy K Peterson
Represented By: Emily L Stedman
Represented By: Steven P Bogart
Represented By: William H Harbeck
Represented By: Joshua D Maggard
Represented By: Peter C Karegeannes
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: NewPage Wisconsin System Inc
Represented By: Frederick S Mueller
Represented By: Garrett L Boehm, Jr
Represented By: Daniel C Murray
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: City of De Pere
Represented By: Ted Waskowski
Represented By: Meg E Vergeront
Represented By: Richard C Yde
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: Fort James Corporation
Represented By: Mary Rose Alexander
Represented By: Patrick J Ferguson
Represented By: Mathew R Korte
Represented By: Ernest J Getto
Represented By: Nathan A Fishbach
Represented By: David Leichtman
Represented By: Patricia A Young
Represented By: Douglas M Garrou
Represented By: Michael J Nelson
Represented By: Karl S Lytz
Represented By: Richard J Lewandowski
Represented By: David G Mandelbaum
Represented By: Margrethe K Kearney
Represented By: Steven P Bogart
Represented By: Andrea M Hogan
Represented By: Heather A Waller
Represented By: Arthur F Foerster
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: PH Glatfelter Company
Represented By: Tiffany M Andras
Represented By: Jennifer E Simon
Represented By: Marc E Davies
Represented By: Sabrina Mizrachi
Represented By: David G Mandelbaum
Represented By: Patrick H Zaepfel
Represented By: Adam B Silverman
Represented By: Brent H Allen
Represented By: Ronald M Varnum
Represented By: Monique M Mooney
Represented By: Candee Wilde
Represented By: Kathleen M Kline
Represented By: Caleb J Holmes
Represented By: Francis A Citera
Represented By: Kaitlyn R Maxwell
Represented By: Sonali Dohale
Represented By: Jillian C Kirn
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: Leicht Transfer & Storage Company
Represented By: Russell W Wilson
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: Green Bay Metropolitan Sewerage District
Represented By: Joseph C Basta
Represented By: Howard B Iwrey
Represented By: Michelle A Gale
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: City of Appleton
Represented By: Richard C Yde
Represented By: Waltraud A Arts
Represented By: Margaret I Hoefer
Represented By: Paul G Kent
Represented By: Vanessa D Wishart
Represented By: Steven P Bogart
Represented By: Ted Waskowski
Represented By: Alan G B Kim, Jr.
Represented By: James P Walsh
Represented By: Laura E Callan
Represented By: Abigail CS Potts
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: International Paper Company
Represented By: John F Cermak, Jr
Represented By: Mathew B Beredo
Represented By: Sonja A Inglin
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: Wisconsin Public Service Corp
Represented By: Paul Bargren
Represented By: Charles M Gering
Represented By: Linda E Benfield
Represented By: Sarah A Slack
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: Neenah-Menasha Sewerage Commission
Represented By: Bruce A Olson
Represented By: James A Gunz
Represented By: Dillon J Ambrose
Represented By: Kevin J Lyons
Represented By: Steven P Bogart
Represented By: James E Braza
Represented By: Tara M Mathison
Represented By: Elizabeth K Miles
Represented By: William J Mulligan
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: Mary Rose Alexander
Represented By: Patrick J Ferguson
Represented By: Mathew R Korte
Represented By: Ernest J Getto
Represented By: Nathan A Fishbach
Represented By: David Leichtman
Represented By: Patricia A Young
Represented By: Douglas M Garrou
Represented By: Michael J Nelson
Represented By: Karl S Lytz
Represented By: Richard J Lewandowski
Represented By: David G Mandelbaum
Represented By: Jan M Conlin
Represented By: Margrethe K Kearney
Represented By: Steven P Bogart
Represented By: Andrea M Hogan
Represented By: Heather A Waller
Represented By: Arthur F Foerster
Represented By: Charles H Bohl
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: George A Whiting Paper Company
Represented By: Philip A Munroe
Represented By: Scott B Fleming
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: Brown County
Represented By: Ian AJ Pitz
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: Neenah Foundry Co
Represented By: Timothy B Anderson
Represented By: Thomas R O'Donnell
Represented By: William E Coughlin
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 ]
Plaintiff: NCR Corporation
Represented By: J Andrew Schlickman
Represented By: Margaret R Sobota
Represented By: J Ric Gass
Represented By: Evan R Chesler
Represented By: Katherine A Rocco
Represented By: Omid H Nasab
Represented By: Charles K Schafer
Represented By: Sandra C Goldstein
Represented By: Joan Radovich
Represented By: Darin P McAtee
Represented By: David R Marriott
Represented By: Jacqueline D Harrington
Represented By: Vanessa A Lavely
Represented By: William F Conlon
Represented By: Kathleen L Roach
Represented By: David J Turek
Represented By: Eric Won-Jae Ha
Represented By: Evan B Westerfield
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 ]
Plaintiff: Appvion Inc
Represented By: Heidi D Melzer
Represented By: Dennis P Birke
Represented By: Gregory A Krauss
Represented By: Ronald R Ragatz
Represented By: Linda M Doyle
Represented By: Ericka L Krumrie
Represented By: Megan A Senatori
Represented By: Brandon J Evans
Represented By: Michael L Hermes
Represented By: Angela M Tyczkowski
Represented By: Anthony J Steffek
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 ]
Intervenor defendant: General Casualty Company of Wisconsin
Represented By: Robin S Jacobs
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 ]
Consolidated defendant: United States Army Corps of Engineers
Represented By: Matthew R Oakes
Represented By: Perry M Rosen
Represented By: Joshua M Levin
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 ]
Consolidated defendant: United States of America
Represented By: Matthew R Oakes
Represented By: Nicholas A McDaniel
Represented By: Randall M Stone
Represented By: Perry M Rosen
Represented By: Joshua M Levin
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 ]
Consolidated defendant: LaFarge North America Inc
Represented By: Steven C Kohl
Represented By: Sarah C Lindsey
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 ]
Consolidated defendant: Union Pacific Railroad Company
Represented By: Thomas A Andreoli
Represented By: Matthew G Adams
Represented By: Christopher P Riordan
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 ]
3rd party defendant: Carrier X
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 ]
3rd party plaintiff: Menasha Corporation
Represented By: Allison E McAdam
Represented By: Mark R Feldmann
Represented By: Brian L Zagon
Represented By: Christopher J Dow
Represented By: Colin C Deihl
Represented By: Jacy T Rock
Represented By: David A Rabbino
Represented By: Joseph J Beisenstein
Represented By: Delmar R Ehrich
Represented By: Philip C Hunsucker
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?