Tennessee Riverkeeper Inc v. 3M Company, 5:16-cv-01029 – CourtListener.com

Tennessee Riverkeeper Inc v. 3M Company (5:16-cv-01029)

District Court, N.D. Alabama

Date Filed
Description

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)

2

Jun 23, 2016

Request for service by certified mail filed by Tennessee Riverkeeper Inc. (AHI) (Entered: 06/24/2016)

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)

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)

Att 1

Exhibit

Att 2

Exhibit

Att 3

Errata

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

Telephone Conference

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

Telephone Conference

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

Telephone Conference

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

Status Conference

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

Telephone Conference

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

Telephone Conference

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

Telephone Conference

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)

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

134

Jun 13, 2022

ORDER AND JUDGMENT OF DISMISSAL Regarding 133 Joint MOTION to Dismiss as more fully set out therein. Signed by Judge Liles C Burke on 6/13/2022. (AHI) (Entered: 06/13/2022)

Main Doc

Newsletter

Sign up to receive the Free Law Project newsletter with tips and announcements.