1:19-CV-14765
07/05/2019
Pending - Other Pending
Other - Environment
Joel Schneider
Noel L. Hillman
THE ADMINISTRATOR OF THE NEW JERSEY SPILL COMPENSATION FUND
THE COMMISSIONER OF THE NEW JERSEY DEPARTMENT OF ENVIRONMENTAL PROTECTION
NEW JERSEY DEPARTMENT OF ENVIRONMENTAL PROTECTION
E.I. DU PONT DE NEMOURS AND COMPANY
THE CHEMOURS COMPANY
THE CHEMOURS COMPANY FC, LLC
ABC CORPORATIONS 1-10
GWEN FARLEY
Attorney at OFFICE OF THE ATTORNEY GENERAL
25 Market Street, P.O. Box 093
Trenton, NJ 08625
LEONARD Z. KAUFMANN
Attorney at COHN, LIFLAND, PEARLMAN, HERRMANN & KNOPF, LLP
LANNY STEVEN KURZWEIL
Attorney at MCCARTER & ENGLISH, LLP
Four Gateway Center, 100 Mulberry Street, Po Box 652
Newark, NJ 07101-0652
RONALD LAWRENCE ISRAEL
Attorney at CHIESA SHAHINIAN & GIANTOMASI PC
One Boland Drive
West Orange, NJ 07052
ALISON MORRISSEY
Attorney at MCCARTER & ENGLISH
1600 Market Street, Suite 3900
Philadelphia, PA 19103
AMANDA GRAHAM DUMVILLE
Attorney at MCCARTER & ENGLISH
Four Gateway Center, 100 Mulberry Street
Newark, NJ 07102
JOHN J. MCALEESE, III
Attorney at MCCARTER & ENGLISH, LLP
1600 Market Street, Suite 3900
Philadelphia, PA 19085
NATHAN C. HOWE
Attorney at MCCARTER & ENGLISH LLP
Four Gateway Center, 100 Mulberry Street
Newark, NJ 07102
JEFFREY SCOTT CHIESA
Attorney at CHIESA SHAHINIAN & GIANTOMASI PC
One Boland Drive
West Orange, NJ 07052
MARTHA N. DONOVAN
Attorney at NORRIS, MCLAUGHLIN & MARCUS, PA
400 Crossing Boulevard, 8Th Fl, Po Box 5933
Bridgewater, NJ 08807
MARGARET M. RAYMOND-FLOOD
Attorney at NORRIS MCLAUGHLIN, P.A.
400 Crossing Boulevard, 8Th Floor, Po Box 5933
Bridgewater, NJ 08807
Civil Cover Sheet Civil Cover Sheet
Exhibit Exhibit B to Notice of Removal
Exhibit Exhibit A to Notice of Removal
Docket(#23) ORDER Staying all discovery and proceedings in these matters until further Order of the Court; All Motions to Remand in these cases shall be filed by September 20, 2019, etc. Signed by Magistrate Judge Joel Schneider on 8/27/2019. (rss, ) (Entered: 08/28/2019)
Docket(#22) NOTICE of Appearance by JOHN J. MCALEESE, III on behalf of E.I. DU PONT DE NEMOURS AND COMPANY, THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC (MCALEESE, JOHN) (Entered: 08/27/2019)
Docket(#21) Letter from attorneys for Plaintiffs to Magistrate Judges Mannion, Schneider and Quraishi. (KAUFMANN, LEONARD) (Entered: 08/26/2019)
Docket(#20) TEXT ORDER -- The Court finding good cause to enter this Order, it is hereby ORDERED the deadline for all defendants to respond to plaintiffs' complaint is STAYED pending further Order of the Court. This Order does not apply to any Motions to Remand that may be filed. So Ordered by Magistrate Judge Joel Schneider on 8/26/19. (Schneider, Joel) (Entered: 08/26/2019)
Docket(#19) NOTICE of Appearance by RONALD LAWRENCE ISRAEL on behalf of E.I. DU PONT DE NEMOURS AND COMPANY (ISRAEL, RONALD) (Entered: 08/22/2019)
Docket(#18) NOTICE of Appearance by JEFFREY SCOTT CHIESA on behalf of E.I. DU PONT DE NEMOURS AND COMPANY (CHIESA, JEFFREY) (Entered: 08/22/2019)
Docket(#17) TEXT ORDER -- As to C.A. Nos. 19-14765(NLH) and 19-14766(RMB), it is hereby ORDERED the initial conferences scheduled before this Court on August 21, 2019 are POSTPONED. It is further ORDERED the due date for the parties' letter(s) regarding the "proposed approach for case management going forward" of the four (4) related pending NJDEP v. Dupont cases is August 23, 2019. So Ordered by Magistrate Judge Joel Schneider on 8/12/19. (Schneider, Joel) (Entered: 08/12/2019)
Docket(#16) Certification of Leonard Z. Kaufman on behalf of All Plaintiffs. (KAUFMANN, LEONARD) (Entered: 08/05/2019)
Docket(#15) NOTICE of Appearance by NATHAN C. HOWE on behalf of E.I. DU PONT DE NEMOURS AND COMPANY, THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC (HOWE, NATHAN) (Entered: 07/22/2019)
Docket(#14) NOTICE of Appearance by AMANDA GRAHAM DUMVILLE on behalf of E.I. DU PONT DE NEMOURS AND COMPANY, THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC (DUMVILLE, AMANDA) (Entered: 07/22/2019)
Docket(#8) NOTICE of Appearance by MARGARET M. RAYMOND-FLOOD on behalf of THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC (RAYMOND-FLOOD, MARGARET) (Entered: 07/10/2019)
Docket(#7) NOTICE of Appearance by MARTHA N. DONOVAN on behalf of THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC (DONOVAN, MARTHA) (Entered: 07/10/2019)
DocketCLERK'S QUALITY CONTROL MESSAGE - The case you electronically filed has been processed, however, the following deficiencies were found: Attorney Information,Cause of Action,Party Information, . The Clerk's Office has made the appropriate changes. Please refer to the Attorney Case Opening Guide for processing electronically filed cases. (ssp, ) (Entered: 07/08/2019)
Docket(#6) Order Initial Conference set for 8/21/2019 02:30 PM in Room 2060 before Magistrate Judge Joel Schneider.. Signed by Magistrate Judge Joel Schneider on 7/8/19. (ssp, ) (Entered: 07/08/2019)
DocketJudge Noel L. Hillman and Magistrate Judge Joel Schneider added. (dd, ) (Entered: 07/08/2019)
Docket(#5) Corporate Disclosure Statement by THE CHEMOURS COMPANY FC, LLC. (KURZWEIL, LANNY) (Entered: 07/05/2019)
Docket(#4) Corporate Disclosure Statement by THE CHEMOURS COMPANY. (KURZWEIL, LANNY) (Entered: 07/05/2019)
Docket(#3) Corporate Disclosure Statement by E.I. DU PONT DE NEMOURS AND COMPANY. (KURZWEIL, LANNY) (Entered: 07/05/2019)
Docket(#2) NOTICE by E.I. DU PONT DE NEMOURS AND COMPANY of Filing of Notice of Removal in NJ Superior Court, Gloucester County (KURZWEIL, LANNY) (Entered: 07/05/2019)
Docket(#1) NOTICE OF REMOVAL by E.I. DU PONT DE NEMOURS AND COMPANY from Superior Court of Gloucester County, NJ, case number L-000388-19. ( Filing and Admin fee $ 400 receipt number 0312-9792723), filed by E.I. DU PONT DE NEMOURS AND COMPANY. (Attachments: #1 Exhibit Exhibit A to Notice of Removal, #2 Exhibit Exhibit B to Notice of Removal, #3 Civil Cover Sheet Civil Cover Sheet)(KURZWEIL, LANNY) (Entered: 07/05/2019)
Dig Deeper
Get Deeper Insights on Court Cases