Document Number
1
Jun 23, 2016
COMPLAINT against 3M Company, BFI Waste Systems of Alabama LLC, City of Decatur Alabama, and Municipal Utilities Board of Decatur Morgan County Alabama (Filing fee $ 400; Receipt Number: B4601072421) filed by Tennessee Riverkeeper Inc. (Attachments: # 1 Exhibit A)(AHI) (Entered: 06/24/2016)
Complaint
Att 1
Exhibit A
2
Jun 23, 2016
Request for service by certified mail filed by Tennessee Riverkeeper Inc. (AHI) (Entered: 06/24/2016)
Certified Mail Request
3
Jun 24, 2016
Summons Issued by the clerk and delivered via certified mail for service as to 3M Company, BFI Waste Systems of Alabama LLC, City of Decatur Alabama, and Municipal Utilities Board of Decatur Morgan County Alabama. (AHI) (Entered: 06/24/2016)
Main Doc
Summons Issued
4
Jun 29, 2016
SUMMONS Returned Executed by Tennessee Riverkeeper Inc. Municipal Utilities Board of Decatur Morgan County Alabama served on 6/28/2016, answer due 7/19/2016. (SPT ) (Entered: 06/30/2016)
Main Doc
Summons Returned Executed
5
Jun 29, 2016
SUMMONS Returned Executed by Tennessee Riverkeeper Inc. City of Decatur Alabama served on 6/28/2016, answer due 7/19/2016. (SPT ) (Entered: 06/30/2016)
Main Doc
Summons Returned Executed
8
Jul 1, 2016
SUMMONS Returned Executed by Tennessee Riverkeeper Inc. 3M Company served on 6/27/2016, answer due 7/18/2016. (SPT ) (Entered: 07/05/2016)
Main Doc
Summons Returned Executed
Jul 5, 2016
PHV Fee paid: $ 50, receipt number 1126-2656594 (B4601072601). (Fanciullo, Derek) Modified on 7/6/2016 (AHI).
6
Jul 5, 2016
MOTION for Leave for Derek S. Fancuillo to Appear Pro Hac Vice by Tennessee Riverkeeper Inc. (Fanciullo, Derek) Modified on 7/5/2016 (SPT ). (Entered: 07/05/2016)
Main Doc
Motion for Leave to Appear
7
Jul 5, 2016
MOTION for Leave for William C. Matsikoudis to Appear Pro Hac Vice by Tennessee Riverkeeper Inc. (Fanciullo, Derek) Modified on 7/5/2016 (SPT ). (Entered: 07/05/2016)
Main Doc
Motion for Leave to Appear
Jul 5, 2016
PHV Fee paid: $ 50, receipt number 1126-2656622 (b4601072602). (Fanciullo, Derek) Modified on 7/6/2016 (AHI).
PHV Fee Paid
9
Jul 5, 2016
MOTION for Leave for Derek Fanciullo to Appear Pro Hac Vice by Tennessee Riverkeeper Inc. (Fanciullo, Derek) Modified on 7/5/2016 (SPT ). (Entered: 07/05/2016)
Main Doc
Motion for Leave to Appear
10
Jul 5, 2016
MOTION for Leave for William C. Matsikoudis to Appear Pro Hac Vice by Tennessee Riverkeeper Inc. (Fanciullo, Derek) Modified on 7/5/2016 (SPT ). (Entered: 07/05/2016)
Main Doc
Motion for Leave to Appear
11
Jul 5, 2016
TEXT ORDER finding as moot 6 Motion for Leave to Appear Pro Hac Vice; finding as moot 7 Motion for Leave to Appear Pro Hac Vice; granting 9 Motion for Leave to Appear Pro Hac Vice of Derek Fanciullo; ; granting 10 Motion for Leave to Appear Pro Hac Vice of William C. Matsikoudis. Signed by Magistrate Judge Harwell G Davis, III on 7/5/16. (LBG, ) (Entered: 07/05/2016)
Main Doc
Order on Motion for Leave to Appear
12
Jul 5, 2016
SUMMONS Returned Executed BFI Waste Systems of Alabama LLC served on 6/27/2016, answer due 7/18/2016. (AHI) (Entered: 07/06/2016)
Main Doc
Summons Returned Executed
13
Jul 7, 2016
MOTION for Extension of Time to File Response/Reply as to 1 Complaint, UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO COMPLAINT by 3M Company. (Cox, William) (Entered: 07/07/2016)
Main Doc
Motion for Extension of Time to File Response/Reply
14
Jul 7, 2016
MOTION for Extension of Time to File Response/Reply as to 1 Complaint, AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO COMPLAINT by 3M Company. (Cox, William) (Entered: 07/07/2016)
Main Doc
Motion for Extension of Time to File Response/Reply
15
Jul 7, 2016
MOTION for Extension of Time to File Response/Reply as to 1 Complaint, AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO COMPLAINT by 3M Company. (Cox, William) (Entered: 07/07/2016)
Main Doc
Motion for Extension of Time to File Response/Reply
16
Jul 7, 2016
TEXT ORDER finding as moot 13 Motion for Extension of Time to File Response/Reply ; finding as moot 14 Motion for Extension of Time to File Response/Reply ; granting 15 Motion for Extension of Time to File Response/Reply. Response due by 7/29/2016. Signed by Magistrate Judge Harwell G Davis, III on 7/7/16. (LBG, ) (Entered: 07/07/2016)
Main Doc
Order on Motion for Extension of Time to File Response/Reply
17
Jul 11, 2016
MOTION for Extension of Time to File Answer re 12 Summons Returned Executed or Otherwise Respond to the Complaint by BFI Waste Systems of Alabama LLC. (Scott, John) (Entered: 07/11/2016)
Main Doc
Motion for Extension of Time to File Answer
18
Jul 11, 2016
NOTICE of Corporate Disclosure by Tennessee Riverkeeper Inc (Martin, Mark) (Entered: 07/11/2016)
Main Doc
Notice of Corporate Disclosure
19
Jul 11, 2016
TEXT ORDER granting 17 Motion for Extension of Time to Answer. BFI Waste Systems of Alabama LLC answer due 7/29/2016. Signed by Magistrate Judge Harwell G Davis, III on 7/11/16. (LBG, ) (Entered: 07/11/2016)
Main Doc
Order on Motion for Extension of Time to Answer
20
Jul 12, 2016
MOTION for Extension of Time to File Response/Reply by City of Decatur Alabama, Municipal Utilities Board of Decatur Morgan County Alabama. (Lovelace, Barnes) (Entered: 07/12/2016)
Main Doc
Motion for Extension of Time to File Response/Reply
21
Jul 12, 2016
TEXT ORDER granting 20 Motion for Extension of Time to File Response/Reply. The City of Decatur, Alabama and Municipal Utilities Board of Decatur Morgan County, Alabama, shall file their answer or other response to the complaint by 7/29/2016. Signed by Magistrate Judge Harwell G Davis, III on 7/12/16. (LBG, ) (Entered: 07/12/2016)
Main Doc
Order on Motion for Extension of Time to File Response/Reply
22
Jul 15, 2016
STIPULATION of Dismissal of Municipal Utilities Board of Decatur, Morgan County, Alabama by City of Decatur Alabama, Municipal Utilities Board of Decatur Morgan County Alabama. filed by City of Decatur Alabama, Municipal Utilities Board of Decatur Morgan County Alabama (Lovelace, Barnes) (Entered: 07/15/2016)
Stipulation of Dismissal
23
Jul 18, 2016
ORDER that Municipal Utilities Board of Decatur, Morgan County, Alabama is dismissed with prejudice as a defendant from this action, each party to bear its own costs. Signed by Magistrate Judge Harwell G Davis, III on 07/18/16. (SPT) (Entered: 07/18/2016)
Main Doc
Order
24
Jul 25, 2016
Corporate Disclosure Statement by 3M Company. filed by 3M Company (Cox, William) (Entered: 07/25/2016)
Main Doc
Corporate Disclosure Statement
25
Jul 28, 2016
ANSWER to 1 Complaint, by City of Decatur Alabama.(Lovelace, Barnes) (Entered: 07/28/2016)
Main Doc
Answer to Complaint
26
Jul 29, 2016
ANSWER to 1 Complaint, for Declaratory Jugment and Injunctive Relief by BFI Waste Systems of Alabama LLC.(Scott, John) (Entered: 07/29/2016)
Main Doc
Answer to Complaint
27
Jul 29, 2016
Corporate Disclosure Statement by BFI Waste Systems of Alabama LLC. filed by BFI Waste Systems of Alabama LLC (Scott, John) (Entered: 07/29/2016)
Main Doc
Corporate Disclosure Statement
28
Jul 29, 2016
MOTION to Dismiss by BFI Waste Systems of Alabama LLC. (Scott, John) (Entered: 07/29/2016)
Main Doc
Motion to Dismiss
29
Jul 29, 2016
ORDER that the Plaintiff shall file a response to the Motion to Dismiss within 14 days from the date of entry of this order; Defendant shall file any reply within 7 days thereafter. Signed by Magistrate Judge Harwell G Davis, III on 07/29/16. (SPT ) (Entered: 07/29/2016)
Main Doc
Order
30
Jul 29, 2016
ORDER that the parties are required to enter an election regarding the exercise of dispositive jurisdiction by a magistrate judge by no later than September 12, 2016; in the absence of consent by all parties, the Clerk is directed to reassign the case to a randomly drawn district judge. Signed by Magistrate Judge Harwell G Davis, III on 07/29/16. (SPT ) (Entered: 07/29/2016)
Main Doc
Order
31
Jul 29, 2016
Brief re 28 MOTION to Dismiss filed by BFI Waste Systems of Alabama LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Scott, John) (Entered: 07/29/2016)
Main Doc
Brief
32
Jul 29, 2016
ORDER that a telephone conference is set for August 29, 2016 at 10:00 a.m. Signed by Magistrate Judge Harwell G Davis, III on 07/29/16. (SPT ) (Entered: 07/29/2016)
Main Doc
Order
33
Jul 29, 2016
Brief re 28 MOTION to Dismiss Amended filed by BFI Waste Systems of Alabama LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Scott, John) (Entered: 07/29/2016)
Main Doc
Brief
34
Jul 29, 2016
ORDER that William C. Matsikoudis shall register with the Northern District of Alabama for access to the CM/ECF system; failure to do so within 10 days of the entry of this order could result in his denial of further participation in this case. Signed by Magistrate Judge Harwell G Davis, III on 07/29/16. (SPT ) (Entered: 07/29/2016)
Main Doc
Order
35
Jul 29, 2016
AMENDED Corporate Disclosure Statement by BFI Waste Systems of Alabama LLC. filed by BFI Waste Systems of Alabama LLC (Scott, John) Modified on 7/29/2016 (SPT, ). (Entered: 07/29/2016)
Main Doc
Corporate Disclosure Statement
36
Jul 29, 2016
MOTION to Dismiss Defendant 3M Company's Motion to Dismiss Plaintiff's Complaint by 3M Company. (Cox, William) (Entered: 07/29/2016)
Main Doc
Motion to Dismiss
37
Jul 29, 2016
Brief re 36 MOTION to Dismiss Defendant 3M Company's Motion to Dismiss Plaintiff's Complaint Defendant 3M Company's Memorandum of Law in Support of its Motion to Dismiss Plaintiff's Complaint filed by 3M Company. (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)(Cox, William) (Entered: 07/29/2016)
Main Doc
Brief
38
Aug 1, 2016
ORDER that the Plaintiff shall file a response to the Motion to Dismiss within 14 days from the date of entry of this order; Defendant shall file any reply within 7 days thereafter. Signed by Magistrate Judge Harwell G Davis, III on 08/01/16. (SPT ) (Entered: 08/01/2016)
Main Doc
Order
39
Aug 8, 2016
MOTION to Dismiss by City of Decatur Alabama. (Lovelace, Barnes) (Entered: 08/08/2016)
Main Doc
Motion to Dismiss
40
Aug 8, 2016
Brief re 39 MOTION to Dismiss . (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Lovelace, Barnes) (Entered: 08/08/2016)
Main Doc
Brief
41
Aug 8, 2016
ORDER that the Plaintiff shall file a response to the City of Decatur's Motion to Dismiss within 14 days from the date of entry of this order; Defendant shall file any reply within 7 days thereafter. Signed by Magistrate Judge Harwell G Davis, III on 08/08/16. (SPT ) (Entered: 08/08/2016)
Main Doc
Order
42
Aug 12, 2016
RESPONSE in Opposition re 28 MOTION to Dismiss by BFI filed by Tennessee Riverkeeper Inc. (Martin, Mark) (Entered: 08/12/2016)
Main Doc
Response in Opposition to Motion
43
Aug 14, 2016
RESPONSE in Opposition re 36 MOTION to Dismiss Defendant 3M Company's Motion to Dismiss Plaintiff's Complaint filed by Tennessee Riverkeeper Inc. (Fanciullo, Derek) (Entered: 08/14/2016)
Main Doc
Response in Opposition to Motion
44
Aug 15, 2016
MOTION for Leave to Appear Pro Hac Vice - William G. Beck and Andrew L. Schulkin by BFI Waste Systems of Alabama LLC. (Attachments: # 1 Exhibit 1 - Affidavit of William G. Beck, # 2 Exhibit 2 - Affidavit of Andrew L. Schulkin, # 3 Exhibit 3 - Consent to Serve as Local Counsel)(Scott, John) (Entered: 08/15/2016)
Main Doc
Motion for Leave to Appear
Aug 15, 2016
PHV Fee paid: $ 50, receipt number 1126-2681999 (B4601073678). (Scott, John) Modified on 8/16/2016 (SPT ).
Aug 15, 2016
PHV Fee paid: $ 50, receipt number 1126-2682002 (B4601073677). (Scott, John) Modified on 8/16/2016 (SPT ).
PHV Fee Paid
45
Aug 19, 2016
REPLY to In Support of Motion to Dismiss filed by BFI Waste Systems of Alabama LLC. (Attachments: # 1 Exhibit E)(Scott, John) (Entered: 08/19/2016)
Main Doc
REPLY (other)
46
Aug 22, 2016
RESPONSE in Support re 36 MOTION to Dismiss Defendant 3M Company's Motion to Dismiss Plaintiff's Complaint Defendant 3M Company's Reply Memorandum in Support of its Motion to Dismiss filed by 3M Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Cox, William) (Entered: 08/22/2016)
Main Doc
Response in Support of Motion
47
Aug 23, 2016
RESPONSE in Opposition re 39 MOTION to Dismiss filed by Tennessee Riverkeeper Inc. (Martin, Mark) (Entered: 08/23/2016)
Main Doc
Response in Opposition to Motion
48
Aug 25, 2016
MOTION for Leave to Appear Pro Hac Vice Motion for Appearance Pro Hac Vice for William A. Brewer, III by 3M Company. (Attachments: # 1 Exhibit A)(Cox, William) (Entered: 08/25/2016)
Main Doc
Motion for Leave to Appear
Aug 25, 2016
PHV Fee paid: $ 50, receipt number 1126-2688761 (B4601073881). (Cox, William) Modified on 8/26/2016 (SPT ).
49
Aug 25, 2016
MOTION for Leave to Appear Pro Hac Vice Motion for Admission Pro Hac Vice for Michael J. Collins by 3M Company. (Attachments: # 1 Exhibit A)(Cox, William) (Entered: 08/25/2016)
Main Doc
Motion for Leave to Appear
Aug 25, 2016
PHV Fee paid: $ 50, receipt number 1126-2688773 (B4601073880). (Cox, William) Modified on 8/26/2016 (SPT ).
50
Aug 25, 2016
MOTION for Leave to Appear Pro Hac Vice Motion for Admission Pro Hac Vice for Stephanie L. Gase by 3M Company. (Attachments: # 1 Exhibit A)(Cox, William) (Entered: 08/25/2016)
Main Doc
Motion for Leave to Appear
Aug 25, 2016
PHV Fee paid: $ 50, receipt number 1126-2688783 (bB4601073882). (Cox, William) Modified on 8/26/2016 (SPT ).
PHV Fee Paid
51
Aug 26, 2016
REPLY to Response to Motion re 39 MOTION to Dismiss filed by City of Decatur Alabama. (Lovelace, Barnes) (Entered: 08/26/2016)
Main Doc
Reply to Response to Motion
52
Aug 29, 2016
TEXT ORDER granting 48 Motion for Leave to Appear Pro Hac Vice of William A. Brewer, III; granting 49 Motion for Leave to Appear Pro Hac Vice of Michael J. Collins; granting 50 Motion for Leave to Appear Pro Hac Vice of Stephanie L. Gase. Signed by Magistrate Judge Harwell G Davis, III on 8/29/16. (LBG, ) (Entered: 08/29/2016)
Main Doc
Order on Motion for Leave to Appear
53
Sep 13, 2016
NOTICE OF REASSIGNMENT; the parties having not unanimously consented to the dispositive jurisdiction by a Magistrate Judge, the case has been randomly reassigned to Judge Abdul K Kallon; Magistrate Judge Harwell G Davis, III no longer assigned to the case; please use case number 5:16-cv-1029-AKK on all subsequent pleadings. (SPT) (Entered: 09/13/2016)
Main Doc
Case Assigned/Reassigned
54
Sep 15, 2016
ORDER -The Unopposed Motion for Admission Pro Hac Vice of William G. Beck and Andrew L. Schulkin 44 is GRANTED. Signed by Judge Abdul K Kallon on 9/15/2016. (AVC) (Entered: 09/15/2016)
Main Doc
Order
55
Sep 26, 2016
MOTION to Exclude Untimely Arguments or for Leave to File Supplemental Brief by BFI Waste Systems of Alabama LLC. (Attachments: # 1 Exhibit A)(Scott, John) Modified on 9/27/2016 (YMB). (Entered: 09/26/2016)
Main Doc
Motion to Strike
56
Dec 6, 2016
MOTION for Leave to Appear Pro Hac Vice Motion for Admission Pro Hac Vice for Michael L. Smith by 3M Company. (Attachments: # 1 Exhibit A)(Cox, William) (Entered: 12/06/2016)
Main Doc
Motion for Leave to Appear
Dec 6, 2016
PHV Fee paid: $50.00, receipt number 1126-2749715 (NDAL credit card receipt no. B4601076398). (Cox, William) Modified on 12/7/2016 (YMB).
PHV Fee Paid
57
Dec 7, 2016
ORDER Granting dft's 56 Motion for Admission Pro Hac Vice of Michael L. Smith. Signed by Judge Abdul K Kallon on 12/7/2016. (YMB) (Entered: 12/07/2016)
Main Doc
Order on Motion for Leave to Appear
58
Feb 10, 2017
MEMORANDUM OPINION AND ORDER Denying 28, 36, and 39 Motions to Dismiss. Rule 26 Meeting Report due by 2/24/2017. Signed by Judge Abdul K Kallon on 2/10/2017. (YMB) (Entered: 02/10/2017)
Main Doc
Order
59
Feb 13, 2017
TEXT ORDER: Because the court did not rely on the Riverkeeper's arguments that (1) RCRA's anti-duplication provisions do not bar its attempt to prohibit discharges that are permitted under the Clean Water Act, (2) leachate discharges to the Dry Creek WWTP are "more akin to waste being 'collected, stored or treated prior to discharging,'" and (3) "PFC contamination at the Dry Creek WWTP is largely due to the acceptance of landfill leachate from Decatur's Morgan County Landfill and BFI's Morris Farm Landfill," doc. 55 is DENIED AS MOOT. Signed by Judge Abdul K Kallon on 2/10/2017. (YMB) (Entered: 02/13/2017)
Main Doc
Order on Motion to Strike
60
Feb 24, 2017
ORDER that the this court's previous Order directing parties to submit their Rule 26(f) planning meeting report by 2/24/17 is SUSPENDED. Pltf is DIRECTED to notify all necessary parties and to amend its Complaint by 5/31/17. Signed by Judge Abdul K Kallon on 2/24/17. (SMH) (Entered: 02/24/2017)
Main Doc
Order
61
Feb 24, 2017
ANSWER to 1 Complaint, Answer to Plaintiff's Complaint for Declaratory and Injunctive Relief by 3M Company.(Cox, William) (Entered: 02/24/2017)
Main Doc
Answer to Complaint
62
May 31, 2017
AMENDED COMPLAINT against All Defendants, filed by Tennessee Riverkeeper Inc. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Errata)(Martin, Mark) (Entered: 05/31/2017)
Amended Complaint
Att
1Exhibit
Att
2Exhibit
Att
3Errata
63
May 31, 2017
Summons Issued as to Daikin America Inc, Dyneon LLC, Morgan County Alabama, Toray Fluorofibers (America) Inc. (Mailed out via Certified Mail.) (KBB) (Entered: 05/31/2017)
Main Doc
Summons Issued
64
Jun 6, 2017
SUMMONS Returned Executed as to Toray Fluorofibers (America) Inc served on 6/2/2017, answer due 6/23/2017. (KBB) (Entered: 06/06/2017)
Main Doc
Summons Returned Executed
65
Jun 7, 2017
SUMMONS Returned Executed as to Daikin America Inc served on 6/2/2017, answer due 6/23/2017. (KBB) (Entered: 06/07/2017)
Main Doc
Summons Returned Executed
66
Jun 8, 2017
SUMMONS Returned Executed Morgan County Alabama served on 6/8/17 (no date on return of service), answer due 6/29/2017. (KBB) (Entered: 06/08/2017)
Main Doc
Summons Returned Executed
67
Jun 9, 2017
MOTION for Extension of Time to File Answer re 62 Amended Complaint by BFI Waste Systems of Alabama LLC, City of Decatur Alabama, Morgan County Alabama. (Lovelace, Barnes) (Entered: 06/09/2017)
Main Doc
Motion for Extension of Time to File Answer
68
Jun 14, 2017
MOTION for Extension of Time to File Answer to Amended Complaint (Unopposed) by Daikin America Inc. (Yeilding, Christopher) (Entered: 06/14/2017)
Main Doc
Motion for Extension of Time to File Answer
69
Jun 14, 2017
ANSWER to 62 Amended Complaint Answer to Plaintiff's First Amended Complaint for Declaratory and Injunctive Relief by 3M Company, Dyneon LLC.(Cox, William) (Entered: 06/14/2017)
Main Doc
Answer to Amended Complaint
70
Jun 15, 2017
ORDER granting 67 Motion for Extension of Time to Answer granting 68 Motion for Extension of Time to Answer; Consistent with the Motions for Extension of Time to Answer or Respond to the First Amended Complaint, see 67 and 68, which are GRANTED, defendants Decatur, Morgan County, BFI, and Daikin America, Inc.'s responses are due by July 7, 2017. Signed by Judge Abdul K Kallon on 06/29/2017. (KBB) (Entered: 06/15/2017)
Main Doc
Order on Motion for Extension of Time to Answer
71
Jun 20, 2017
ALND UNIFORM INITIAL ORDER GOVERNING ALL FURTHER PROCEEDINGS reminding parties of their obligations under FRCP26(f) - with appendices attached. Signed by Judge Abdul K Kallon on 6/20/2017. (KSS) (Entered: 06/20/2017)
Main Doc
Uniform Initial Order
72
Jun 23, 2017
Defendant Toray Fluorofibers (America), Inc.'s ANSWER to 62 Amended Complaint by Toray Fluorofibers (America) Inc.(Monroe, E) (Entered: 06/23/2017)
Main Doc
Answer to Amended Complaint
73
Jun 23, 2017
NOTICE of Corporate Disclosure by Toray Fluorofibers (America) Inc (Monroe, E) (Entered: 06/23/2017)
Main Doc
Notice of Corporate Disclosure
74
Jul 6, 2017
Corporate Disclosure Statement by Daikin America Inc. filed by Daikin America Inc (Yeilding, Christopher) (Entered: 07/06/2017)
Main Doc
Corporate Disclosure Statement
75
Jul 7, 2017
ANSWER to 62 Amended Complaint Answer to Plaintiff's First Amended Complaint for Declaratory and Injunctive Relief by BFI Waste Systems of Alabama LLC.(Scott, John) (Entered: 07/07/2017)
Main Doc
Answer to Amended Complaint
76
Jul 7, 2017
ANSWER to 62 Amended Complaint by Daikin America Inc.(Yeilding, Christopher) (Entered: 07/07/2017)
Main Doc
Answer to Amended Complaint
77
Jul 7, 2017
ANSWER to 62 Amended Complaint by City of Decatur Alabama, Morgan County Alabama.(Lovelace, Barnes) (Entered: 07/07/2017)
Main Doc
Answer to Amended Complaint
78
Jul 10, 2017
ORDER SETTING PRETRIAL CONFERENCE AND TRIAL: Rule 26 Meeting Report due by 8/11/2017; Final Pretrial Conference set for 1/23/2019 at 10:30 AM at the Hugo L Black US Courthouse, Birmingham, AL before Judge Abdul K Kallon; Bench Trial set for 3/4/2019 at 9:00 AM at the Federal Courthouse, Huntsville, AL before Judge Abdul K Kallon.. Signed by Judge Abdul K Kallon on 07/10/2017. (KBB) (Entered: 07/10/2017)
Main Doc
Order
79
Oct 20, 2017
REPORT of Rule 26(f) Planning Meeting. (Martin, Mark) (Entered: 10/20/2017)
Main Doc
Report of Rule 26(f) Planning Meeting
80
Oct 23, 2017
REPORT of Rule 26(f) Planning Meeting. (Martin, Mark) (Entered: 10/23/2017)
Main Doc
Report of Rule 26(f) Planning Meeting
81
Oct 24, 2017
ORDER SETTING RULE 16(b) SCHEDULING CONFERENCE re This case is SET for a t 16(b) TELEPHONIC Scheduling Conference on 11/8/2017 at 10:15 AM before Judge Abdul K Kallon. Signed by Judge Abdul K Kallon on 10/24/2017. (KBB) (Entered: 10/24/2017)
Main Doc
Order
Nov 8, 2017
Minute Entry for proceedings held before Judge Abdul K Kallon: Scheduling Conference held on 11/8/2017. Parties to mediate case. Court to hold off on entering scheduling order. (KSS)
Scheduling Conference
82
Nov 8, 2017
**TEXT ORDER** Status Conference set for 12/8/2017 at 05:30 PM before Judge Abdul K Kallon. The parties shall dial 888-557-8511 and enter access code 4541204, five minutes prior to the designated call time. Signed by Judge Abdul K Kallon on 11/8/2017. (KSS) (Entered: 11/08/2017)
Main Doc
Order
83
Feb 23, 2018
MOTION to Withdraw as Attorney by 3M Company, Dyneon LLC. (Cox, William) (Entered: 02/23/2018)
Main Doc
Motion to Withdraw as Attorney
84
Feb 27, 2018
ORDER granting 83 Motion to Withdraw as Attorney; The Defendant 3M Company and Dyneon, LLC's Motion to Withdraw as to William S. Cox is GRANTED, 83 . Signed by Judge Abdul K Kallon on 2/27/2018. (KBB) (Entered: 02/27/2018)
Main Doc
Order on Motion to Withdraw as Attorney
85
Mar 12, 2018
MOTION for Limited Admission Pro Hac Vice Tyler Alfermann by 3M Company, Dyneon LLC. (Attachments: # 1 Affidavit)(Prater, Harlan) (Entered: 03/12/2018)
Main Doc
Motion for Limited Admission
Mar 12, 2018
PHV Fee paid: $ 50, receipt number 1126-3044950. (NDAL Rec# B4601087443) (Prater, Harlan) Modified on 3/13/2018 (KBB).
PHV Fee Paid
86
Mar 13, 2018
ORDER granting 85 Motion for Limited Admission; Defendant 3M Company and Dyneon, LLC's Unopposed Motion for Admission Pro Hac Vice of Tyler D. Alfermann, 85, is GRANTED. Signed by Judge Abdul K Kallon on 3/13/2018. (KBB) (Entered: 03/13/2018)
Main Doc
Order on Motion for Limited Admission
87
Mar 15, 2018
MOTION to Withdraw as Attorney For 3M Company and Dyneon, LLC by 3M Company. (Gase, Stephanie) (Entered: 03/15/2018)
Main Doc
Motion to Withdraw as Attorney
88
Mar 16, 2018
MOTION for Limited Admission Pro Hac Vice Richard Bulger by 3M Company, Dyneon LLC. (Attachments: # 1 Affidavit Declaration of Richard F. Bulger)(Prater, Harlan) (Entered: 03/16/2018)
Main Doc
Motion for Limited Admission
Mar 16, 2018
PHV Fee paid: $ 50, receipt number 1126-3047948 (NDAL Rec# B4601087557). (Prater, Harlan) Modified on 3/16/2018 (KBB).
PHV Fee Paid
89
Mar 19, 2018
Joint MOTION for Extension of Time to Conclude Mediation by 3M Company, Dyneon LLC. (Prater, Harlan) (Entered: 03/19/2018)
Main Doc
Motion for Extension of Time
90
Mar 20, 2018
ORDER granting 87 Motion to Withdraw as Attorney; The Defendant 3M Compnay and Dyneon, LLC's Motion to Withdraw as to William A. Brewer, III, Michael J. Collins, Michael L. Smith and Stephanie L. Gase, is GRANTED, 87 . Signed by Judge Abdul K Kallon on 3/20/2018. (KBB) (Entered: 03/20/2018)
Main Doc
Order on Motion to Withdraw as Attorney
91
Mar 20, 2018
ORDER granting 88 Motion for Limited Admission; Defendant 3M Company and Dyneon, LLC's Unopposed Motion for Admission Pro Hac Vice of Richard Bulger, 88, is GRANTED. Signed by Judge Abdul K Kallon on 3/20/2018. (KBB) (Entered: 03/20/2018)
Main Doc
Order on Motion for Limited Admission
92
Mar 20, 2018
Mediator's Report filed by Bernard Harwood. (KBB) (Entered: 03/20/2018)
Main Doc
Report of Mediation
93
Mar 21, 2018
ORDER granting 89 Motion for Extension of Time; The Joint Motion for Extension of Time, 89, is GRANTED; Accordingly, this case is STAYED until 12/30/2018. Signed by Judge Abdul K Kallon on 3/21/2018. (KBB) (Entered: 03/21/2018)
Main Doc
Order on Motion for Extension of Time
94
Mar 21, 2018
NOTICE of Appearance by W Larkin Radney, IV on behalf of 3M Company, Dyneon LLC (Radney, W) (Entered: 03/21/2018)
Main Doc
Notice of Appearance
95
Oct 29, 2018
NOTICE OF REASSIGNMENT Case Reassigned to Judge Liles C Burke. Judge Abdul K Kallon no longer assigned to the case. Please use case number 5:16-cv-01029-LCB on all subsequent pleadings. (AFS) (Entered: 10/29/2018)
Main Doc
Case Assigned/Reassigned
96
Nov 6, 2018
Joint MOTION for Extension of Time to Conclude Mediation by 3M Company. (Martin, Zachary) (Entered: 11/06/2018)
Main Doc
Motion for Extension of Time
97
Nov 7, 2018
ORDER that the 96 MOTION for Extension of Time is GRANTED and this action is STAYED until 6/1/2019; the parties are ORDERED to file a JOINT STATUS REPORT by 3/29/2019; as more fully set out in order. Signed by Judge Liles C Burke on 11/7/2018. (AHI) (Entered: 11/07/2018)
Main Doc
Order
98
Feb 6, 2019
TEXT ORDER - the bench trial set for March 4, 2019, is CONTINUED and will be reset at a later date. Signed by Judge Liles C Burke on 2/6/2019. (AHI) (Entered: 02/06/2019)
Main Doc
Order
99
Mar 29, 2019
STATUS REPORT Joint Status Report by BFI Waste Systems of Alabama LLC. filed by BFI Waste Systems of Alabama LLC (Scott, John) (Entered: 03/29/2019)
Main Doc
Status Report
100
May 29, 2019
Joint MOTION for Extension of Time to Continue Mediation by 3M Company, Dyneon LLC. (Prater, Harlan) (Entered: 05/29/2019)
Main Doc
Motion for Extension of Time
101
May 30, 2019
TEXT ORDER granting 100 Motion for Extension of Time. Pursuant to the joint motion filed by the parties, the stay in this case is extended to November 1, 2019, for the parties to continue and complete mediation. Further, the parties are ordered to file a STATUS REPORT on October 30, 2019, regarding the status of settlement negotiations. Signed by Judge Liles C Burke on 5/30/2019. (CT) (Entered: 05/30/2019)
Main Doc
Order on Motion for Extension of Time
102
May 30, 2019
MOTION to Withdraw as Attorney Motion to Withdraw as Counsel by BFI Waste Systems of Alabama LLC. (Scott, John) (Entered: 05/30/2019)
Main Doc
Motion to Withdraw as Attorney
103
May 31, 2019
TEXT ORDER granting 102 Motion to Withdraw as Attorney. Attorney Andrew L Schulkin terminated as counsel for BFI Waste Systems of Alabama LLC. Signed by Judge Liles C Burke on 5/31/2019. (CT) (Entered: 05/31/2019)
Main Doc
Order on Motion to Withdraw as Attorney
104
Oct 30, 2019
Joint MOTION for Extension of Time to Conclude Mediation by 3M Company, Dyneon LLC. (Prater, Harlan) (Entered: 10/30/2019)
Main Doc
Motion for Extension of Time
105
Oct 30, 2019
TEXT ORDER granting 104 Motion for Extension of Time. The stay in this case is extended to February 1, 2020, for the parties to continue and complete mediation. Further, the parties are ordered to file a STATUS REPORT on or before January 31, 2020, regarding the status of settlement negotiations. Signed by Judge Liles C Burke on 10/30/2019. (KBW) (Entered: 10/30/2019)
Main Doc
Order on Motion for Extension of Time
106
Nov 1, 2019
MOTION to Remove William E. Shinn, Jr. as Attorney of Record by City of Decatur Alabama, Morgan County Alabama. (Lovelace, Barnes) (Entered: 11/01/2019)
Main Doc
Motion for Miscellaneous Relief
107
Dec 30, 2019
TEXT ORDER granting 106 Motion to Remove William E. Shinn, Jr. as Attorney of Record. Attorney Wlliam E. Shinn, Jr. is terminated as counsel for City of Decatur, Alabama and Morgan County, Alabama. Signed by Judge Liles C Burke on 12/30/2019. (KBW) (Entered: 12/30/2019)
Main Doc
Order on Motion for Miscellaneous Relief
108
Jan 30, 2020
Joint MOTION for Extension of Time to Complete Mediation and Status Report by 3M Company. (Prater, Harlan) (Entered: 01/30/2020)
Main Doc
Motion for Extension of Time
109
Jan 31, 2020
TEXT ORDER granting 108 Motion for Extension of Time. The stay in this case is extended to April 30, 2020, for the parties to continue and complete mediation. Further, the parties are ordered to file a STATUS REPORT on or before April 30, 2020, regarding the status of settlement negotiations. Signed by Judge Liles C Burke on 1/31/2020. (KBW) (Entered: 01/31/2020)
Main Doc
Order on Motion for Extension of Time
110
Mar 30, 2020
TEXT ORDER; Telephone Conference is set for 4/2/2020 at 11:00 a.m. CST; dial in instructions will be emailed to counsel. Signed by Judge Liles C Burke on 3/30/20. (SPT ) (Entered: 03/30/2020)
Main Doc
Order
Apr 2, 2020
Minute Entry for proceedings held before Judge Liles C Burke: Telephone Conference held on 4/2/2020; Mark Martin, William Matsikoudis, & Derke Fanciullo present for pla; Harlan Prater IV present for dfts 3M Company & Dyncon LLC; John Scott present for dft BFI Waste Systems LLC; Barnes Lovelace Jr present for dfts City of Decatur AL & Morgan Co AL; Steven Casey & Christopher Yielding present for dft Daikin America Inc; Bryan Grayson present for dft Toray Fluorofibers (America) Inc; Mediator Harwood also present. (Court Reporter Christina Decker) (SPT )
Telephone Conference
111
Apr 30, 2020
Joint MOTION for Extension of Time to Conclude Mediation (and Status Report) by 3M Company, Dyneon LLC. (Prater, Harlan) (Entered: 04/30/2020)
Main Doc
Motion for Extension of Time
112
May 4, 2020
TEXT ORDER granting 111 Motion for Extension of Time. The stay in this case is extended to August 1, 2020, for the parties to continue and complete mediation. Further, the parties are ordered to file a STATUS REPORT on or before August 1, 2020, regarding the status of settlement negotiations. Signed by Judge Liles C Burke on 5/4/2020. (KBW) (Entered: 05/04/2020)
Main Doc
Order on Motion for Extension of Time
113
Jul 31, 2020
Joint MOTION for Extension of Time to Conclude Mediation (and Status Report) by 3M Company. (Prater, Harlan) (Entered: 07/31/2020)
Main Doc
Motion for Extension of Time
114
Aug 4, 2020
TEXT ORDER granting 113 Motion for Extension of Time. The stay in this case is extended to September 30, 2020, for the parties to continue and complete mediation. Further, the parties are ordered to file a STATUS REPORT on or before September 30, 2020, regarding the status of settlement negotiations. Signed by Judge Liles C Burke on 8/4/2020. (KBW) (Entered: 08/04/2020)
Main Doc
Order on Motion for Extension of Time
115
Sep 30, 2020
Joint MOTION for Extension of Time Joint Status Report and Motion for Extension of Time to Conclude Mediation by 3M Company, Dyneon LLC. (Prater, Harlan) (Entered: 09/30/2020)
Main Doc
Motion for Extension of Time
116
Oct 2, 2020
ORDER: This matter is set for a Telephone Conference on 10/7/2020 02:00 PM. Signed by Judge Liles C Burke on 10/2/2020. (AHI ) (Entered: 10/02/2020)
Main Doc
Order
117
Oct 7, 2020
TEXT ORDER granting 115 Motion for Extension of Time. The stay in this case is extended to December 30, 2020, for the parties to continue and complete mediation. Further, the parties are ordered to file a STATUS REPORT on or before December 30, 2020, regarding the status of settlement negotiations. Signed by Judge Liles C Burke on 10/7/2020. (KBW) (Entered: 10/07/2020)
Main Doc
Order on Motion for Extension of Time
Oct 7, 2020
Minute Entry for proceedings held before Judge Liles C Burke: Telephone Conference held on 10/7/2020; Mark Martin, William Matsikoudis, & Scott Fanciullo present for plaintiff; Christian King present for dft 3M Co; Joshua Thompson present for dft BFI Waste Systems of Alabama LLC; Barnes Lovelace, Jr. present for dfts City of Decutur, AL and Morgan Co Alabama; Steven Casey & Christopher Yeilding present for dft Daikin America Inc; Bryan Grayson present for dft Toray Fluorofibers (America) Inc. (Court Reporter Christina Decker.) (SPT )
Dec 23, 2020
Minute Entry for proceedings held before Judge Liles C Burke: Telephone Conference held on 12/23/2020; Mark Martin and William Matsikoudis present for pla; Harlan Prater present for dfts; Mediator Judge Harwood present. (SPT )
118
Dec 28, 2020
Joint MOTION for Hearing (Telephone Conference) by 3M Company, Dyneon LLC. (Prater, Harlan) (Entered: 12/28/2020)
Main Doc
Motion for Hearing
119
Dec 29, 2020
TEXT ORDER that the 118 Joint MOTION for Hearing is GRANTED; a Telephone Conference set for 12/29/2020 at 2:15 p.m.; dial in information will be emailed to counsel. Signed by Judge Liles C Burke on 12/29/20. (SPT ) (Entered: 12/29/2020)
Main Doc
Order
120
Dec 29, 2020
TEXT ORDER that the Telephone Conference is RESET for 12/30/2020 at 10:00 a.m.; dial in information will be emailed to counsel. Signed by Judge Liles C Burke on 12/29/20. (SPT ) (Entered: 12/29/2020)
Main Doc
Order
121
Jan 4, 2021
ORDER: The STAY in this matter is extended until 2/28/2021. Signed by Judge Liles C Burke on 1/4/2021. (AHI) (Entered: 01/04/2021)
Main Doc
Order
122
Mar 2, 2021
ORDER - The Court extends the STAY in this action until 4/20/2021; parties are to file a joint status report by 5/3/2021 updating the Court on the progress of the case. Signed by Judge Liles C Burke on 3/2/2021. (AHI) (Entered: 03/02/2021)
Main Doc
Order
123
Apr 28, 2021
TEXT ORDER that a Telephone Conference is set for Monday, 5/3/2021, at 3:30 p.m. CST; dial in information will be emailed to participants. Signed by Judge Liles C Burke on 4/28/21. (SPT ) (Entered: 04/28/2021)
Main Doc
Order
124
May 3, 2021
TEXT ORDER that the Telephone Conference set for Monday, 5/3/21, is CANCELED and will be reset by further order. Signed by Judge Liles C Burke on 5/3/21. (SPT ) (Entered: 05/03/2021)
Main Doc
Order
125
May 4, 2021
TEXT ORDER that the Telephone Conference is RESET for 5/5/2021 at 10:45 a.m.; dial in information will be emailed to participants. Signed by Judge Liles C Burke on 5/4/21. (SPT ) (Entered: 05/04/2021)
Main Doc
Order
126
May 5, 2021
ORDER - The STAY is extended until 6/4/2021; this action is set for a Status Conference on 6/21/2021 at 10:00 AM in Federal Courthouse, Huntsville, AL. Signed by Judge Liles C Burke on 5/5/2021. (AHI ) (Entered: 05/05/2021)
Main Doc
Order
May 5, 2021
Minute Entry for proceedings held before Judge Liles C Burke: Telephone Conference held on 5/5/2021; William Matsikoudis present for plaintiff; Harlan Prater, IV and Bryan Grayson present for all defendants; Mediator Justice Bernard Harwood present; The Court held a status conference regarding the status of settlement negotiations. (Court Reporter Christina Decker.) (SPT )
127
Jun 21, 2021
ORDER - The Court extends the stay in this matter until 9/15/2021; this matter is set for a Telephone Conference on 7/21/2021 at 1:30 PM. Signed by Judge Liles C Burke on 6/21/2021. (AHI) (Entered: 06/21/2021)
Main Doc
Order
Jun 21, 2021
Minute Entry for proceedings held before Judge Liles C Burke: Status Conference held on 6/21/2021; Counsel present for Parties; The Court a hearing on the maintenance of the stay. (Court Reporter Christina Decker.) (SPT )
Jul 21, 2021
Minute Entry for proceedings held before Judge Liles C Burke: Telephone Conference held on 7/21/2021; William Matsikoudis present for pla; Harlan Prater IV present for dfts 3M Co and Dyneon LLC; John Scott and William Beck present for dft BFI Waste Systems of Al; Barnes Lovelace, Jr present for dfts City of Decatur AL and Morgan County AL; Christopher Yeilding present for dft Daikin America Inc; Bryan Grayson present for dft Toray Fluorofibers (America) Inc; The Court discussed the ongoing settlement negotiations between the parties. (Court Reporter Christina Decker.) (SPT )
128
Jul 22, 2021
TEXT ORDER that a Telephone Status Conference is set for 8/17/2021 at 9:30 a.m. CST; dial in information will be emailed to counsel. Signed by Judge Liles C Burke on 7/22/21. (SPT ) (Entered: 07/22/2021)
Main Doc
Order
129
Aug 17, 2021
TEXT ORDER that a Telephone Status Conference is set for 9/7/2021 at 9:30 a.m.; dial in information will be emailed to counsel prior to hearing. Signed by Judge Liles C Burke on 8/17/21. (SPT ) (Entered: 08/17/2021)
Main Doc
Order
Aug 17, 2021
Minute Entry for proceedings held before Judge Liles C Burke: Telephone Conference held on 8/17/2021; Mark Martin, William Matsikoudis, & Derek Fanciullo present for plaintiff; Harlan Prater present for dfts 3M and Dyneon LLC; John Scott present for dft BFI Waste Systems of AL LLC; Barnes Lovelace present for dfts City of Decatur AL and Morgan Co AL; Christopher Yeilding present for dft Daikin America Inc; Bryan Grayson present for dft Toray Fluorofibers; The parties discussed the status of settlement. (Court Reporter Christina Decker.) (SPT )
Sep 7, 2021
Minute Entry for proceedings held before Judge Liles C Burke: Telephone Conference held on 9/7/2021; Mark Martin, William Matsikoudis, & Derek Fanciullo present for plaintiff; Harlan Prater present for dfts 3M and Dyneon; John Scott & William Beck present for dft BFI; Barnes Lovelace present for dfts City of Decatur & Morgan Co; Christopher Yielding present for dft Daikin America; Bryan Grayson present for dft Tory Fluorofibers; The parties informed the Court of the status of ongoing settlement talks. (Court Reporter Risa Entrekin.) (SPT )
130
Sep 16, 2021
ORDER - The Court will set a scheduling conference if a stipulation of dismissal has not been filed by 11/1/2021. Signed by Judge Liles C Burke on 9/16/2021. (AHI) (Entered: 09/16/2021)
Order
131
Nov 22, 2021
TEXT ORDER that a Telephone Conference is set for 11/23/2021 at 11:00 a.m. CST; dial in information will be provided to counsel prior to hearing. Signed by Judge Liles C Burke on 11/22/21. (SPT ) (Entered: 11/22/2021)
Main Doc
Nov 23, 2021
Minute Entry for proceedings held before Judge Liles C Burke: Telephone Conference held on 11/23/2021; William Matsikoudis and Derek Fanciullo present for TN Riverkeeper; Harlan Prater present for 3M and Dyneon; John Scott present for BFI; Christopher Yeilding presnet for Daikin America; Bryan Grayson repsent for Toray Fluorfibers; The Court held a phone conference with the parties. The parties informed the Court that they have reached a settlement. The parties have provided the Court with the relevant orders. (Court Reporter Sabrina Lewis.) (SPT )
132
Dec 21, 2021
SETTLEMENT ORDER - The Court shall retain continuing jurisdiction over this case and any disputes related to the application, enforcement, or interpretation of or compliance with this Order or the Settlement Agreement, including the Escrow Agreement (as defined in the Settlement Agreement) and any separate agreement among certain Defendants related to their rights and obligations to each other; the clerk is ORDERED to Administratively Close this action as more fully set out therein. Signed by Judge Liles C Burke on 12/21/2021. (AHI) (Entered: 12/21/2021)
133
Jun 8, 2022
Joint MOTION to Dismiss by 3M Company. (Attachments: # 1 Exhibit A)(Prater, Harlan) (Entered: 06/08/2022)
Main Doc