5:16-CV-00820
09/22/2016
Disposed - Other Disposed
Other - Environment
Louise Wood Flanagan
United States of America
North Georgia Electric Membership Corporation
Huntington Ingalls Inc.
Harsco Corp.
American Biltrite Inc.
North Carolina State University
E.I. Du Pont De Nemours and Company
Grand Haven Board of Light and Power
Imerys Fused Minerals Greeneville, Inc.
Buist Electric Inc.
Holladay Property Services Midwest, Inc.
Occidental Chemical Corporation
City of Winston-Salem
Environmental Protection Services, Inc.
United States Steel Corporation
Orbital ATK, Inc.
Palmetto Electric Cooperative, Inc.
Green Mountain Power, Inc.
Delaware Electric Cooperative, Inc.
Brazos Electric Power Cooperative, Inc.
Lori B. Jonas
Attorney at U. S. Dept. of Justice
P. O. Box 7611
Washington, DC 20044
Mark E. Sabath
Attorney at U.S. Department of Justice
P. O. Box 7611
Washington, DC 20044
G. Norman Acker, III
Attorney at United States Attorney's Office - EDNC
150 Fayetteville Street, Suite 2100
Raleigh, NC 27601
David E. Fox
Attorney at Moore & Van Allen, PLLC
P. O. Box 13706, 430 Davis Dr.
Research Triangle Park, NC 27709
Keith Harrison Johnson
Attorney at Poyner Spruill LLP
301 Fayetteville St., Suite 1900, P. O. Box 1801
Raleigh, NC 27601
Neil A. Riemann
Attorney at Penry Riemann PLLC
1330 Saint Mary'S St., Suite 260
Raleigh, NC 27605
Curtis J. Shipley
Attorney at Ellis & Winters LLP
Post Office Box 2752, Zip Code 27402, 300 N. Greene Street, Suite 800
Greensboro, NC 27401
Affidavit of William A. White
Affidavit of Keith H. Johnson
Text of Proposed Order
Exhibit B - Poyner Spruill LLP Invoice
Exhibit A - Moore & Van Allen PLLC Invoice
Appendices A through G
Declaration of Hilary M. Thornton
Memorandum in Support
Docket(#15) ORDER granting #12 Motion for Award of Common Defense Costs - Signed by District Judge Louise Wood Flanagan on 2/3/2017. (Baker, C.) (Entered: 02/03/2017)
[-] Read LessDocket(#14) Notice of Appearance filed by David E. Fox on behalf of City of Dover, Delaware Electric Cooperative, Inc., Martin Marietta Materials, Inc., North Carolina State University, Nucor Corporation, Seabrook Enterprises, Inc., The University of North Carolina at Chapel Hill, Timken US LLC, Town of Blackstone, Wartburg College. (Fox, David) (Entered: 01/12/2017)
[-] Read LessDocket(#13) Memorandum in Support regarding #12 MOTION for Award of Common Defense Costs filed by Aerojet Rocketdyne Holdings, Inc., Buist Electric Inc., City of Monroe, City of Winston-Salem, FABRI-KAL Corporation, Fluidyne Engineering Corp., Kelly Electric, North Carolina Department of Health and Human Services, Rutherford Electric Membership Corporation, Town of Louisburg, Town of Tarboro., William Peace University. (Attachments: #1 Affidavit of Keith H. Johnson, #2 Affidavit of William A. White) (Johnson, Keith) (Entered: 01/12/2017)
[-] Read LessDocket(#12) MOTION for Award of Common Defense Costs filed by Aerojet Rocketdyne Holdings, Inc., Buist Electric Inc., City of Monroe, City of Winston-Salem, FABRI-KAL Corporation, Fluidyne Engineering Corp., Kelly Electric, North Carolina Department of Health and Human Services, Rutherford Electric Membership Corporation, Town of Louisburg, Town of Tarboro., William Peace University. (Attachments: #1 Exhibit A - Moore & Van Allen PLLC Invoice, #2 Exhibit B - Poyner Spruill LLP Invoice, #3 Text of Proposed Order) (Johnson, Keith) (Entered: 01/12/2017)
[-] Read LessDocket(#11) Notice of Appearance filed by Keith Harrison Johnson on behalf of Aerojet Rocketdyne Holdings, Inc., Buist Electric Inc., City of Monroe, City of Winston-Salem, FABRI-KAL Corporation, Fluidyne Engineering Corp., Kelly Electric, North Carolina Department of Health and Human Services, Rutherford Electric Membership Corporation, Town of Louisburg, Town of Tarboro., William Peace University. (Johnson, Keith) (Entered: 01/12/2017)
[-] Read LessDocket(#10) CONSENT DECREE AND FINAL JUDGMENT - Signed by District Judge Louise Wood Flanagan on 11/22/2016. (Attachments: #1 Appendices A through G) (Baker, C.) (Entered: 11/22/2016)
[-] Read LessDocketMotion Submitted to District Judge Louise Wood Flanagan - #9 MOTION to Approve Consent Judgment (Unopposed). (Baker, C.) (Entered: 11/21/2016)
[-] Read LessDocketNotice to Counsel regarding #9 Motion to Approve Consent Judgment - Counsel is reminded that a Memorandum in Support should be filed as a separate entry using event codes located under 'Motions and Related Filings: Responses and Replies'. In future filings, be sure to file each pleading separately and link the memorandum to the underlying motion. No need to refile at this time. (Baker, C.) (Entered: 11/21/2016)
[-] Read LessDocket(#9) MOTION to Approve Consent Judgment (Unopposed) filed by United States of America. (Attachments: #1 Memorandum in Support, #2 Declaration of Hilary M. Thornton) (Sabath, Mark) (Entered: 11/21/2016)
[-] Read LessDocket(#8) Notice of Appearance filed by Neil A. Riemann on behalf of Mass. Electric Construction Co. (Riemann, Neil) (Entered: 10/14/2016)
[-] Read LessDocket(#7) Notice of Appearance filed by Curtis J. Shipley on behalf of PCS Phosphate Company, Inc. (Shipley, Curtis) (Entered: 10/10/2016)
[-] Read LessDocket(#6) Notice of Appearance filed by G. Norman Acker, III on behalf of United States of America. (Acker, G.) (Entered: 09/28/2016)
[-] Read LessDocket(#5) Notice of Appearance filed by Mark E. Sabath on behalf of United States of America. (Sabath, Mark) (Entered: 09/26/2016)
[-] Read LessDocket(#4) CORRECTED NOTICE of Settlement - Corrected Notice of Lodging (Corrected Only to Replace Inadvertently Attached Certificate of Service) by United States of America (Attachments: #1 Consent Decree, #2 Appendices A-G to Consent Decree) (Jonas, Lori) (Entered: 09/23/2016)
[-] Read LessDocket(#3) Notice of Appearance filed by Lori B. Jonas on behalf of United States of America. (Jonas, Lori) (Entered: 09/23/2016)
[-] Read LessDocketNOTICE TO COUNSEL - All counsel should file a Notice of Appearance pursuant to Local Civil Rule 5.2(a). (Felder, J) (Entered: 09/23/2016)
[-] Read LessDocket(#2) *DOCUMENT CORRECTED AND REFILED AT DOCKET ENTRY #4 * - NOTICE of Settlement - Notice of Lodging of Consent Decree by United States of America (Attachments: #1 Consent Decree, #2 Appendix A-G to the Consent Decree) (Jonas, Lori) Modified on 9/23/2016 to insert refiling information. (Baker, C.) (Entered: 09/22/2016)
[-] Read LessDocket(#1) COMPLAINT against All Defendants, filed by United States of America. (Attachments: #1 Civil Cover Sheet) (Jonas, Lori) (Entered: 09/22/2016)
[-] Read Less