Case details

Court: ohsd
Docket #: 2:07-cv-00126
Case Name: Tackett et al v. M&G Polymers USA, LLC
PACER case #: 113363
Date filed: 2007-02-09
Date terminated: 2011-09-28
Assigned to: Judge Michael H. Watson
Referred to: Magistrate Judge Kimberly A. Jolson
Case Cause: 28:1001 E.R.I.S.A.
Nature of Suit: 720 Labor: Labor/Mgt. Relations
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Hobert Freel Tackett
Plaintiff
Clement Tsao
Cook & Logothetis, LLC 30 Garfield Place, Suite 540 Cincinnati, OH 45202 513-287-6987 Fax: 513-721-1178 Email: ctsao@econjustice.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert E Rickey
SUSPENDED - SEE 2:16-MC-15 Cook, Portune & Logothetis 22 West Ninth Street Cincinnati, OH 45202 513-721-0444 Fax: 513-721-1178 Email: brickey@dmcllc.com
TERMINATED: 11/02/2009 LEAD ATTORNEY

Claire W. Bushorn Danzl
The Bushorn Firm, LLC 407 Vine Street, Suite 260 Cincinnati, OH 45202 513-827-5771 Email: cbushorn@thebushornfirm.com
TERMINATED: 01/28/2016 ATTORNEY TO BE NOTICED

David M. Cook
Cook & Logothetis, LLC 30 Garfield Place, Suite 540 Cincinnati, OH 45202 513-287-6980 Fax: 513-721-1178 Email: dcook@econjustice.com
ATTORNEY TO BE NOTICED

Jennie Gayle Arnold
Ledbetter Parisi LLC 9240 Marketplace Drive Miamisburg, OH 45342 937-619-0900 Fax: 937-619-0999 Email: jarnold@fringebenefitlaw.com
TERMINATED: 01/28/2016

Jeremiah A Collins
Bredhoff & Kaiser 805 15th Street, NW Suite 1000 Washington, DC 20005 202-842-2600 Fax: 202-842-1888 Email: jcollins@bredhoff.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Julia Penny Clark
Bredhoff & Kaiser PLLC 805 15th Street NW Suite 1000 Washington, DC 20005-2286 202-842-2600 Fax: 202-842-1888 Email: jpclark@bredhoff.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Laura Lynn Fischer
Cook, Portune & Logothetis, LLC 22 W. 9th St. Cincinnati, OH 45202 513-287-6987 Fax: 513-721-1178 Email: lfischer@econjustice.com
TERMINATED: 12/14/2011

Stephen A Simon
Tobias, Kraus & Torchia 414 Walnut St., Ste. 911 Cincinnati, OH 45202 (513) 241-8137 Fax: (513) 241-7863 Email: steves@tktlaw.com
TERMINATED: 08/24/2007

Woodrow K. Pyles
Plaintiff
on behalf of themselves and all other persons similarly situated
Clement Tsao
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claire W. Bushorn Danzl
(See above for address)
TERMINATED: 01/28/2016 ATTORNEY TO BE NOTICED

David M. Cook
(See above for address)
ATTORNEY TO BE NOTICED

Jennie Gayle Arnold
(See above for address)
TERMINATED: 01/28/2016

Jeremiah A Collins
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Julia Penny Clark
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Laura Lynn Fischer
(See above for address)
TERMINATED: 12/14/2011

Robert E Rickey
(See above for address)
TERMINATED: 11/02/2009

Stephen A Simon
(See above for address)
TERMINATED: 08/24/2007

United Steel , Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union
Plaintiff
Clement Tsao
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claire W. Bushorn Danzl
(See above for address)
TERMINATED: 01/28/2016 ATTORNEY TO BE NOTICED

David M. Cook
(See above for address)
ATTORNEY TO BE NOTICED

Duane F Ice
Martens, Ice, Klass, Legghio & Israel, PC 306 South Washington Suite 600 Royal Oak, MI 48067 248-398-5900 Fax: 248-398-2662 Email: ice@martensice.com
TERMINATED: 03/10/2011 PRO HAC VICE

Jennie Gayle Arnold
(See above for address)
TERMINATED: 01/28/2016

Jeremiah A Collins
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

John G. Adam
Legghio & Israel, P.C. 306 South Washington Suite 600 Royal Oak, MI 48067 (248) 398-5900 ext 1118 Email: jga@legghioisrael.com
TERMINATED: 03/10/2011 PRO HAC VICE

Julia Penny Clark
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Laura Lynn Fischer
(See above for address)
TERMINATED: 12/14/2011

Renate Klass
Martens, Ice, Klass, Legghio & Israel, P.C. 306 South Washington Suite 600 Royal Oak, MI 48067 248-398-5900 Fax: 248-398-2662 Email: klass@martensice.com
TERMINATED: 03/10/2011

Stephen A Simon
(See above for address)
TERMINATED: 08/24/2007

Stuart M Israel
Martens, Ice, Klass, Legghio & Israel P.C. 306 South Washington Suite 600 Royal Oak, MI 48067 248-398-5900 Fax: 248-398-2662 Email: israel@legghioisrael.com
TERMINATED: 03/10/2011

Harlan B Conley
Plaintiff
Clement Tsao
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Claire W. Bushorn Danzl
(See above for address)
TERMINATED: 01/28/2016 ATTORNEY TO BE NOTICED

David M. Cook
(See above for address)
ATTORNEY TO BE NOTICED

Jennie Gayle Arnold
(See above for address)
TERMINATED: 01/28/2016

Laura Lynn Fischer
(See above for address)
TERMINATED: 12/14/2011

Robert E Rickey
(See above for address)
TERMINATED: 11/02/2009

Stephen A Simon
(See above for address)
TERMINATED: 08/24/2007

M&G Polymers USA, LLC
Defendant
Mark A Knueve
Vorys Sater Seymour & Pease - 2 PO Box 1008 52 E Gay Street Columbus, OH 43216-1008 614-464-6400 Email: maknueve@vorys.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nelson D Cary
Vorys Sater Seymour & Pease - 2 PO Box 1008 52 E Gay Street Columbus, OH 43216-1008 614-464-6400 Fax: 614-464-6405 Email: ndcary@vorys.com
TERMINATED: 06/04/2009 LEAD ATTORNEY

Amy Diane Vogel
Lerner, Sampson & Rothfuss Co - 1 120 East Fourth Street 8th Floor Cincinnati, OH 45202 614-223-9246 Email: amy.vogel@lsrlaw.com
TERMINATED: 09/07/2007

Andrew Lylburn Scroggins
Seyfarth Shaw LLP 131 South Dearborn Street Suite 2400 Chicago, IL 60603 312-460-5000 Fax: 312-460-7000 Email: ascroggins@seyfarth.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher A Weals
Morgan, Lewis & Bockius LLP 1111 Pennsylvania Ave, NW Washington, DC 20004 202-759-5350 Fax: 202-759-3001 Email: cweals@morganlewis.com
ATTORNEY TO BE NOTICED

Daniel J Clark
Vorys Sater Seymour & Pease - 2 PO Box 1008 52 E Gay Street Columbus, OH 43216-1008 614-464-6400 Fax: 614-719-4650 Email: djclark@vorys.com
ATTORNEY TO BE NOTICED

Deborah S Davidson
Morgan, Lewis & Bockius LLP 77 West Wacker Drive 5th Floor Chicago, IL 60601 312-324-1159 Fax: 312-324-1001 Email: ddavidson@morganlewis.com
ATTORNEY TO BE NOTICED

Donald L Havermann
Morgan Lewis & Brockius LLP 1111 Pennsylvania Avenue NW Washington, DC 20004 202-739-5072 Fax: 202 739-3001 Email: dhavermann@morganlewis.com
PRO HAC VICE ATTORNEY TO BE NOTICED

John R Richards
Morgan Lewis& Bockius 1111 Pennsylvania Avenue, NW Washington, DC 20004 202-739-3000 Fax: 202-739-3001 Email: jrrichards@morganlewis.com
TERMINATED: 02/24/2016

Joseph J Costello
Morgan, Lewis & Bockius LLP 1701 Market Street Philadelphia, PA 19103-2921 215-963-5295 Fax: 877-432-9652 Email: joseph.costello@morganlewis.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Philip A Miscimarra
Morgan, Lewis & Bockius LLP 77 West Wacker Drive Suite 500 Chicago, IL 60601 312-324-1165 Fax: 312-324-1001 Email: pmiscimarra@morganlewis.com
TERMINATED: 08/09/2013 PRO HAC VICE

R Randall Tracht
Reed Smith LLP - 2 435 Sixth Avenue Pittsburgh, PA 15219-1886 412-288-4116 Email: randall.tracht@morganlewis.com
ATTORNEY TO BE NOTICED

Sean K McMahan
Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue N.W. Washington, DC 20004 202 739 5520 Fax: 202 739 3001 Email: smcmahan@morganlewis.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Simon J Torres
Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004 202-739-5617 Fax: 202-739-3001 Email: storres@morganlewis.com
TERMINATED: 02/24/2016 PRO HAC VICE

Thomas Howard Fusonie
Vorys Sater Seymour & Pease - 2 52 E Gay Street Columbus, OH 43216-1008 614-464-6400 Fax: 614-719-4886 Email: thfusonie@vssp.com
ATTORNEY TO BE NOTICED

M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents
Defendant
Mark A Knueve
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nelson D Cary
(See above for address)
TERMINATED: 06/04/2009 LEAD ATTORNEY

Amy Diane Vogel
(See above for address)
TERMINATED: 09/07/2007

Andrew Lylburn Scroggins
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Christopher A Weals
(See above for address)
ATTORNEY TO BE NOTICED

Daniel J Clark
(See above for address)
ATTORNEY TO BE NOTICED

Deborah S Davidson
(See above for address)
ATTORNEY TO BE NOTICED

Donald L Havermann
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

John R Richards
(See above for address)
TERMINATED: 02/24/2016

Joseph J Costello
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Philip A Miscimarra
(See above for address)
TERMINATED: 08/09/2013 PRO HAC VICE

R Randall Tracht
(See above for address)
ATTORNEY TO BE NOTICED

Sean K McMahan
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Simon J Torres
(See above for address)
TERMINATED: 02/24/2016 PRO HAC VICE

Thomas Howard Fusonie
(See above for address)
ATTORNEY TO BE NOTICED

M&G Catastrophic Medical Plan
Defendant
Mark A Knueve
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nelson D Cary
(See above for address)
TERMINATED: 06/04/2009 LEAD ATTORNEY

Amy Diane Vogel
(See above for address)
TERMINATED: 09/07/2007

Andrew Lylburn Scroggins
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Daniel J Clark
(See above for address)
ATTORNEY TO BE NOTICED

Deborah S Davidson
(See above for address)
ATTORNEY TO BE NOTICED

Donald L Havermann
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

John R Richards
(See above for address)
ATTORNEY TO BE NOTICED

Joseph J Costello
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

R Randall Tracht
(See above for address)
ATTORNEY TO BE NOTICED

Sean K McMahan
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Simon J Torres
(See above for address)
TERMINATED: 02/24/2016 PRO HAC VICE

Thomas Howard Fusonie
(See above for address)
ATTORNEY TO BE NOTICED

M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents
Defendant
Mark A Knueve
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nelson D Cary
(See above for address)
TERMINATED: 06/04/2009 LEAD ATTORNEY

Amy Diane Vogel
(See above for address)
TERMINATED: 09/07/2007

Andrew Lylburn Scroggins
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Daniel J Clark
(See above for address)
ATTORNEY TO BE NOTICED

Deborah S Davidson
(See above for address)
ATTORNEY TO BE NOTICED

Donald L Havermann
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

John R Richards
(See above for address)
ATTORNEY TO BE NOTICED

Joseph J Costello
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

R Randall Tracht
(See above for address)
ATTORNEY TO BE NOTICED

Sean K McMahan
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Simon J Torres
(See above for address)
TERMINATED: 02/24/2016 PRO HAC VICE

Thomas Howard Fusonie
(See above for address)
ATTORNEY TO BE NOTICED

M&G Major Medical Benefits Plan
Defendant
Mark A Knueve
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Nelson D Cary
(See above for address)
TERMINATED: 06/04/2009 LEAD ATTORNEY

Amy Diane Vogel
(See above for address)
TERMINATED: 09/07/2007

Andrew Lylburn Scroggins
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Daniel J Clark
(See above for address)
ATTORNEY TO BE NOTICED

Deborah S Davidson
(See above for address)
ATTORNEY TO BE NOTICED

Donald L Havermann
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

John R Richards
(See above for address)
ATTORNEY TO BE NOTICED

Joseph J Costello
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

R Randall Tracht
(See above for address)
ATTORNEY TO BE NOTICED

Sean K McMahan
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Simon J Torres
(See above for address)
TERMINATED: 02/24/2016 PRO HAC VICE

Thomas Howard Fusonie
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2007-02-09 1 0 COMPLAINT & Jury Demand against M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents (Filing fee $ 350.), filed by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, (Attachments: # 1 Exhibit A-Pension Insurance And Service Award Agreement# 2 Civil Cover Sheet # 3 Filing Fee Receipt)(ph, ) (Entered: 02/09/2007) 2013-08-29 02:47:56 79468a813248c372a67f7ad951145e46dc92420d
1 1 Exhibit A-Pension Insurance And Service Award Agreement
1 2 Civil Cover Sheet
1 3 Filing Fee Receipt
2007-02-20 2 0 ORDER Transferring Case. (sfe1, ) . (Entered: 02/20/2007)
2007-02-20 3 0 Case transferred in from Cincinnati Division. Case Number 1:07cv107. Case assigned to District Court Judge Gregory L Frost and Magistrate Judge Norah McCann King., filed by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union against Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents.(sfe1, ) . (Entered: 02/20/2007)
2007-03-14 4 0 SUMMONS Returned Executed M&G Polymers USA, LLC served on 3/9/2007, answer due 3/29/2007; M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents served on 3/9/2007, answer due 3/29/2007. (Simon, Stephen) (Entered: 03/14/2007)
2007-03-27 5 0 MOTION for Extension of Time to File Answer re 1 Complaint, New date requested 5/8/2007. by Defendant M&G Polymers USA, LLC. (Hathaway, Amy) (Entered: 03/27/2007)
2007-03-27 6 0 ORDER GRANTING 5 Motion for Extension of Time to Answer by M&G Polymers USA, LLC answer due 5/8/2007; M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents answer due 5/8/2007. Signed by Judge Norah McCann King on 3/27/07. (cjb) (Entered: 03/27/2007)
2007-03-28 7 0 Corporate Disclosure Statement by M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Hathaway, Amy) (Entered: 03/28/2007)
2007-03-30 8 0 NOTICE of Appearance by Amy Diane Hathaway for Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents (Hathaway, Amy) (Entered: 03/30/2007)
2007-04-11 9 0 NOTICE of Hearing: Pretrial Conference set for 5/30/2007 @ 02:30 PM in chambers before Norah McCann King.(jm1, ) (Entered: 04/11/2007)
2007-04-13 10 0 MOTION for Leave to Appear Pro Hac Vice Deborah S. Davidson. Filing fee $ 200. by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Hathaway, Amy) (Entered: 04/13/2007)
2007-04-13 11 0 MOTION for Leave to Appear Pro Hac Vice Christopher A. Weals. Filing fee $ 200. by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Hathaway, Amy) (Entered: 04/13/2007)
2007-04-13 12 0 MOTION for Leave to Appear Pro Hac Vice Philip A. Miscimarra. Filing fee $ 200. by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Hathaway, Amy) (Entered: 04/13/2007)
2007-04-16 13 0 ORDER granting # 10 , 11 and, # 12 Motion for attorneys Deborah S. Davidson, Christopher A. Weals and Philip A. Miscimarra to Appear pro hac vice on behalf of defendants. Signed by Judge Norah McCann King on 4/16/07. (rew ) (Entered: 04/17/2007)
2007-04-20 14 0 AMENDED COMPLAINT against M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents filed by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union.(Simon, Stephen) (Entered: 04/20/2007)
2007-04-23 15 0 Summons Issued as to M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, and M&G Major Medical Benefits Plan. (eh1, ) (Entered: 04/23/2007)
2007-04-26 16 0 SUMMONS Returned Executed by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. M&G Polymers USA, LLC served on 4/25/2007, answer due 5/15/2007; M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents served on 4/25/2007, answer due 5/15/2007; M&G Catastrophic Medical Plan served on 4/25/2007, answer due 5/15/2007; M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents served on 4/25/2007, answer due 5/15/2007; M&G Major Medical Benefits Plan served on 4/25/2007, answer due 5/15/2007. (Simon, Stephen) (Entered: 04/26/2007)
2007-04-30 17 0 MOTION for Extension of Time to File Answer re 14 Amended Complaint, New date requested 5/15/2007. by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Hathaway, Amy) (Entered: 04/30/2007)
2007-05-03 18 0 ORDER granting 17 Defendants' Unopposed Motion for Extension of Time to Answer to Amended Complaint by 5/15/2007. Signed by Judge Norah McCann King on 5/3/07. (er ) (Entered: 05/04/2007)
2007-05-15 19 0 MOTION to Dismiss Plaintiffs' Amended Class Action Complaint by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan.Responses due by 6/8/2007 (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11) (Hathaway, Amy) (Entered: 05/15/2007)
2007-05-15 20 0 MOTION to Strike Plaintiffs' Jury Demand by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Hathaway, Amy) (Entered: 05/15/2007)
2007-05-16 21 0 ORDER re 19 MOTION to Dismiss Plaintiffs' Amended Class Action Complaint filed by M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Major Medical Benefits Plan, M&G Polymers USA, LLC, 20 and MOTION to Strike Plaintiffs' Jury Demand filed by M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Major Medical Benefits Plan, M&G Polymers USA, LLC; Non-oral hearing on said motions set for 7/6/2007. Signed by Judge Gregory L Frost on 5/16/07. (sem1, ) (Entered: 05/16/2007)
2007-05-16 22 0 NOTICE by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan re 19 MOTION to Dismiss Plaintiffs' Amended Class Action Complaint of Filing Amended Signature Pages (Hathaway, Amy) (Entered: 05/16/2007)
2007-05-16 23 0 NOTICE by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan re 20 MOTION to Strike Plaintiffs' Jury Demand of Filing Amended Signature Pages (Hathaway, Amy) (Entered: 05/16/2007)
2007-05-22 24 0 RULE 26(f) REPORT by Defendant M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Cary, Nelson) Modified on 5/24/2007- document removed by Clerk; see doc 25 for corrected version (er ). (Entered: 05/22/2007)
2007-05-22 25 0 Amended RULE 26(f) REPORT filed by Defendant M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Cary, Nelson) (Entered: 05/22/2007)
2007-05-25 26 0 Joint MOTION to Continue May 30, 2007 Preliminary Rule 16 Conference by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan, Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Hathaway, Amy) (Entered: 05/25/2007)
2007-05-29 27 0 ORDER # 26 Motion to Continue. The preliminary pretrial conference scheduled for 5/30/07 is continued. The preliminary pretrial conference will be rescheduled within thirty (30) days following resolution of the pending motion to dismiss. Signed by Judge Norah McCann King on 5/29/07. (rew ) (Entered: 05/29/2007)
2007-06-01 28 0 Unopposed MOTION for Extension of Time, new date requested 7/9/2007, To Respond to Defendants' Motion to Dismiss by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles. (Simon, Stephen) . (Entered: 06/01/2007)
2007-06-04 29 0 ORDER granting 28 Plaintiff's Motion for Extension of Time, until 7/9/07, to file response to Defendants' Motion to Dismiss; Defendants shall have until 7/30/07 to file their reply. Signed by Judge Gregory L Frost on 6/4/07. (sem1, ) (Entered: 06/04/2007)
2007-06-04 30 0 ORDER re 19 MOTION to Dismiss Plaintiffs' Amended Class Action Complaint filed by M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Major Medical Benefits Plan, M&G Polymers USA, LLC and 20 MOTION to Strike Plaintiffs' Jury Demand filed by M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Major Medical Benefits Plan, M&G Polymers USA, LLC; Non-oral hearing on said motions reset for 8/6/2007. Signed by Judge Gregory L Frost on 6/4/07. (sem1, ) (Entered: 06/04/2007)
2007-06-08 31 0 AGREED ORDER TO HOLD FURTHER BRIEFING AND 20 DEFENDANT'S MOTION to Strike Plaintiffs' Jury Demand filed by M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Major Medical Benefits Plan, M&G Polymers USA, LLC IN ABEYANCE PENDING RESOLUTION OF 19 DEFENDANTS' MOTION TO DISMISS AMENDED COMPLAINT. Signed by Judge Gregory L Frost on 6/8/07. (ksh, ) (Entered: 06/08/2007)
2007-07-06 32 0 MOTION for Leave to Appear Motion for Admission Pro Hac Vice Motion for Admission Pro Hac Vice. Filing fee $ 200. by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Israel, Stuart) (Entered: 07/06/2007)
2007-07-09 33 0 ORDER granting 32 Motion for Leave for Renate Klass to Appear Pro Hac Vice obo plaintiff USW, conditional on counsel's pymnt of the req'd fee & registration for ECF w/this Court or seek leave to be excused from doing so w/in fourteen (14) days of the date of this Order. Signed by Judge Norah McCann King on 7/9/2007. (er ) (Entered: 07/09/2007)
2007-07-09 34 0 RESPONSE in Opposition re 19 MOTION to Dismiss Plaintiffs' Amended Class Action Complaint filed by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles. (Cook, David) (Entered: 07/09/2007)
2007-07-09 35 0 RESPONSE in Opposition re 19 MOTION to Dismiss Plaintiffs' Amended Class Action Complaint Plaintiff USW's Response in Opposition to "Defendants' Motion to Dismiss Plaintiffs' Class Action Complaint" filed by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Affidavit Declaration of Randall Thomas Moore with Oct. 17, 2000 Memo) (Israel, Stuart) (Entered: 07/09/2007)
2007-07-30 36 0 Defendants' Reply Memorandum in Support of Their Motion to Dismiss 19 Plaintiffs' Amended Class Action Complaint filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Cary, Nelson) (Entered: 07/30/2007)
2007-07-30 37 0 Exhibits and Unreported Cases to Defendants' re 36 Reply Memorandum in Support of Their Motion to Dismis Plaintiffs' Amended Class Action Complaint filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Attachments: # 1 Exhibit 12 Continued# 2 Exhibit 13# 3 Exhibit 13 Continued# 4 Exhibit 14# 5 Exhibit 14 Continued# 6 Exhibit 15# 7 Exhibit Tab A# 8 Exhibit Tab B# 9 Exhibit Tab C# 10 Exhibit Tab D# 11 Exhibit Tab E# 12 Exhibit Tab F# 13 Exhibit Tab G# 14 Exhibit Tab H# 15 Exhibit Tab I# 16 Exhibit Tab J) (Cary, Nelson) (Entered: 07/30/2007)
2007-07-31 38 0 Supplemental Memorandum Supporting re 37 Supplemental - Supporting,,, Amendment to Exhibit 13 filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Attachments: # 1 Exhibit 13 Continuation) (Cary, Nelson) (Entered: 07/31/2007)
2007-07-31 39 0 Supplemental Memorandum Supporting re 37 Supplemental - Supporting,,, 38 Supplemental - Supporting,, Appendix of Supplemental Exhibits to Defendants' Reply Memorandum in Support of Their Motion to Dismiss Plaintiffs' Amended Class Action Complaint filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Cary, Nelson) (Entered: 07/31/2007)
2007-08-01 40 0 MOTION for Preliminary Injunction and Memorandum in Support of Motion for Preliminary Injunction by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (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) (Simon, Stephen) (Entered: 08/01/2007)
2007-08-03 41 0 ORDER re 40 MOTION for Preliminary Injunction and Memorandum in Support of Motion for Preliminary Injunction filed by Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union; Memo in Opposition is due by 8/20/07; Reply Memo is due by 8/27/07; Non-oral hearing on said motion set for 8/28/2007. Signed by Judge Gregory L Frost on 8/3/07. (sem1, ) (Entered: 08/03/2007)
2007-08-03 42 0 MOTION for Leave to File Plaintiffs' Motion for Leave to File Sur-Reply to Defendants' Reply Memorandum in Support of Their Motion to Dismiss Plaintiffs' Amended Class Action Complaint (Docket 36, 37 and 38) by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Israel, Stuart) (Entered: 08/03/2007)
2007-08-07 43 0 RESPONSE in Opposition re 42 MOTION for Leave to File Plaintiffs' Motion for Leave to File Sur-Reply to Defendants' Reply Memorandum in Support of Their Motion to Dismiss Plaintiffs' Amended Class Action Complaint (Docket 36, 37 and 38) MOTION for Leave to File Plaintiffs' Motion for Leave to File Sur-Reply to Defendants' Reply Memorandum in Support of Their Motion to Dismiss Plaintiffs' Amended Class Action Complaint (Docket 36, 37 and 38) filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Hathaway, Amy) (Entered: 08/07/2007)
2007-08-09 44 0 Supplemental Memorandum Supporting re 42 MOTION for Leave to File Plaintiffs' Motion for Leave to File Sur-Reply to Defendants' Reply Memorandum in Support of Their Motion to Dismiss Plaintiffs' Amended Class Action Complaint filed by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles. (Cook, David) (Entered: 08/09/2007)
2007-08-09 45 0 Plaintiff USW's Supplemental Memorandum to Plaintiffs' Motion for Leave to File Sur-Reply to Defendants' Reply Memorandum in Support of Their Motion to Dismiss Plaintiffs' Amended Class Action Complaint by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Exhibit Index of Exhibits# 2 Exhibit 1 - Proposed Plaintiff USW's Sur-Reply to Defendants' "Reply Memorandum in Support of Their Motion to Dismiss Plaintiffs' Amended Class Action Complaint (Israel, Stuart) M (Entered: 08/09/2007)
2007-08-20 46 0 RESPONSE in Opposition re 40 MOTION for Preliminary Injunction and Memorandum in Support of Motion for Preliminary Injunction filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Davidson, Deborah) (Entered: 08/21/2007)
2007-08-21 47 0 AFFIDAVIT in Opposition re 40 MOTION for Preliminary Injunction and Memorandum in Support of Motion for Preliminary Injunction K. Korber Declaration Part 1 of 4 filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Davidson, Deborah) (Entered: 08/21/2007)
2007-08-21 48 0 AFFIDAVIT in Opposition re 40 MOTION for Preliminary Injunction and Memorandum in Support of Motion for Preliminary Injunction K. Korber Declaration Part 2 of 4 filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Davidson, Deborah) (Entered: 08/21/2007)
2007-08-21 49 0 AFFIDAVIT in Opposition re 40 MOTION for Preliminary Injunction and Memorandum in Support of Motion for Preliminary Injunction K. Korber Declaration Part 3 of 4 filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Davidson, Deborah) (Entered: 08/21/2007)
2007-08-21 50 0 AFFIDAVIT in Opposition re 40 MOTION for Preliminary Injunction and Memorandum in Support of Motion for Preliminary Injunction Korber Decl. Exh. B and C(Part 1) filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Davidson, Deborah) (Entered: 08/21/2007)
2007-08-21 51 0 AFFIDAVIT in Opposition re 40 MOTION for Preliminary Injunction and Memorandum in Support of Motion for Preliminary Injunction Korber Declaration Exh. C(Part 2) filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Davidson, Deborah) (Entered: 08/21/2007)
2007-08-21 52 0 AFFIDAVIT in Opposition re 40 MOTION for Preliminary Injunction and Memorandum in Support of Motion for Preliminary Injunction Korber Decl. Exh. D filed by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Davidson, Deborah) (Entered: 08/21/2007)
2007-08-21 53 0 NOTICE by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan re 46 Response in Opposition to Motion, of Corrected Signature Page and Certificate of Service (Cary, Nelson) (Entered: 08/21/2007)
2007-08-21 54 0 MOTION for Leave to File Declaration of Kimm A. Korber Out of Time by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Cary, Nelson) (Entered: 08/21/2007)
2007-08-23 55 0 ORDER granting 54 Defendants' Motion for Leave to File Declaration of Kimm A. Korber Out of Time. Signed by Judge Norah McCann King on 8/23/07. (er ) (Entered: 08/23/2007)
2007-08-24 56 0 NOTICE by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles Notice of Withdrawal of Counsel (Cook, David) (Entered: 08/24/2007)
2007-08-27 57 0 REPLY to Response to Motion re 40 MOTION for Preliminary Injunction and Memorandum in Support of Motion for Preliminary Injunction Plaintiffs' Reply to Defendants' "Opposition to Plaintiffs' Motion for Preliminary Injunction" (Docket 46 and 47) filed by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Exhibit Index of Exhibits# 2 Exhibit J USW v. Pirelli Tire,LLC# 3 Exhibit K Shell and M&G P&I excerpts# 4 Exhibit L Letter 2003-06 and Letter H# 5 Exhibit M October 17, 2000 M&G Memorandum# 6 Exhibit N Wood v. Detroit Diesel Corp.) (Israel, Stuart) (Entered: 08/27/2007)
2007-09-07 58 0 NOTICE of withdrawal of attorney Amy Hathaway filed by Defendant M&G Polymers USA, LLC(Cary, Nelson) (Entered: 09/07/2007)
2007-09-20 59 0 NOTICE of Appearance by Thomas Howard Fusonie for Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan (Fusonie, Thomas) (Entered: 09/20/2007)
2007-11-06 60 0 ORDER granting 42 Plaintiffs' Joint Motion for Leave to File Sur-Reply Memoranda. Signed by Judge Gregory L Frost on 11/6/07. (sem1, ) (Entered: 11/06/2007)
2007-11-06 61 0 Sur-reply re 19 MOTION to Dismiss Plaintiffs' Amended Class Action Complaint filed by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (sem1, ) (Entered: 11/06/2007)
2007-11-06 62 0 Sur-reply re 19 MOTION to Dismiss Plaintiffs' Amended Class Action Complaint filed by Plaintiffs Hobert Freel Tackett and Woodrow K. Pyles. (sem1, ) (Entered: 11/06/2007)
2007-11-21 63 0 ORDER granting 19 Defendant's Motion to Dismiss. Signed by Judge Gregory L Frost on 11/21/07. (sem1, ) (Entered: 11/21/2007)
2007-11-21 64 0 JUDGMENT entered pursuant to the Opinion and Order signed by Judge Gregory L Frost on 11/21/07. (sem1, ) (Entered: 11/21/2007)
2007-12-14 65 0 NOTICE OF APPEAL as to 64 Judgment, 63 Order on Motion to Dismiss by United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. Filing fee $ 455. (Klass, Renate) (Entered: 12/14/2007)
2007-12-14 66 0 NOTICE OF APPEAL as to 64 Judgment, 63 Order on Motion to Dismiss by Hobert Freel Tackett, Woodrow K. Pyles. Filing fee $ 455. (Cook, David) (Entered: 12/14/2007)
2009-04-03 67 0 NOTICE of Hearing: Preliminary Pretrial Conference set for 4/29/2009 @ 01:30 PM in chambers before Magistrate Judge Norah McCann King. (jm1, ) (Entered: 04/03/2009)
2009-04-06 68 0 OPINION of USCA as to 65 & 66 Notice of Appeal's: The Sixth Circuit Affirm the District Court's dismissal of Plaintiffs' Section 502(a)(3) claim. It is Further Ordered that the case is REVERSED and REMANDED for further proceedings consistent with the opinion of this Court. (er1 ) (Entered: 04/06/2009)
2009-04-06 69 0 USCA JUDGMENT as to 65 & 66 Notice of Appeal's: The Sixth Circuit Affirm the District Court's dismissal of Plaintiffs' Section 502(a)(3) claim. It is Further Ordered that the case is REVERSED and REMANDED for further proceedings consistent with the opinion of this Court. (er1 ) (Entered: 04/06/2009)
2009-04-15 70 0 ORDER Cancelling Deadline. The preliminary pretrial conference is RESCHEDULED to 05/05/2009 at 1:30 p.m. Signed by Magistrate Judge Norah McCann King on 04/15/2009. (sr) (Entered: 04/15/2009)
2009-04-28 71 0 RULE 26(f) REPORT of Parties by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan, Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Cook, David) (Entered: 04/28/2009)
2009-04-29 72 0 MANDATE of USCA as to 65 & 66 Notice of Appeal: The Sixth Circuit Affirm the District Court's dismissal of Plaintiffs' Section 502(a)(3) claim. It is Further Ordered that the case is REVERSED and REMANDED for further proceedings consistent with the opinion of this Court. (er1 ) (Entered: 04/29/2009)
2009-05-07 73 0 PRELIMINARY PRETRIAL ORDER: Defendants will respond to the amended complaint by 6/4/2009. Joinder of Parties & Motions to Amend due by 8/15/2009. Rule 26(a)(1) Disclosures due by 7/20/2009. Discovery relating to the Motion to certify and response to the motion due by 12/15/2009. Motion to certify due by 8/15/09. A continued preliminary pretrial conference will be held on 9/24/09, at 2:00 p.m. Signed by Magistrate Judge Norah McCann King on 5/6/09. (jcw) Modified text on 5/12/2009 (er1 ). (Entered: 05/07/2009)
2009-06-04 74 0 NOTICE of Appearance by Mark A Knueve Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan (Knueve, Mark) (Entered: 06/04/2009)
2009-06-04 75 0 NOTICE by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan Notice of Withdrawal of Attorney Nelson D. Cary and Substitution of Attorney Mark A. Knueve as Trial Attorney for All Defendants (Knueve, Mark) (Entered: 06/04/2009)
2009-06-04 76 0 Defendant's ANSWER to 14 Amended Complaint, and Affirmative Defenses by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Fusonie, Thomas) (Entered: 06/04/2009)
2009-06-04 77 0 MOTION to Strike Plaintiffs' Jury Demand by Defendants M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Major Medical Benefits Plan. (Fusonie, Thomas) (Entered: 06/04/2009)
2009-06-05 78 0 ORDER re 77 MOTION to Strike Plaintiffs' Jury Demand filed by M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Major Medical Benefits Plan, M&G Polymers USA, LLC; Non-oral hearing on said motion set for 7/24/2009. Signed by Judge Gregory L Frost on 6/5/09. (sem1, ) (Entered: 06/05/2009)
2009-06-10 79 0 MOTION for Extension of Time to File Response/Reply New date requested 7/29/2009. to Defendants' Renewed Motion to Strike Plaintiffs' Jury Demand by Plaintiffs Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Exhibit proposed order) (Klass, Renate) (Entered: 06/10/2009)
2009-06-11 80 0 ORDER granting 79 Motion for Extension of Time to File Response re 77 MOTION to Strike Plaintiffs' Jury Demand Response now due by 7/29/2009; Reply now due by 8/17/2009; Non-oral hearing on said motion rescheduled for 8/18/09. Signed by Judge Gregory L Frost on 6/11/09. (sem1, ) (Entered: 06/11/2009)
2009-07-24 81 0 MOTION TO HOLD FURTHER BRIEFING AND A RULING ON DEFENDANTS' RENEWED MOTION TO STRIKE PLAINTIFFS' JURY DEMAND IN ABEYANCE PENDING A DECISION BY THE 6TH CIRCUIT COURT OF APPEALS IN REESE V. CNH AMERICAN, LLC by Plaintiffs Harlan B Conley, Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Text of Proposed Order) (Klass, Renate) (Entered: 07/24/2009)
2009-07-27 82 0 ORDER denying without prejudice 77 Defendants' Motion to Strike Plaintiffs' Jury Demand and granting 81 Plaintiffs' Unopposed Motion to Hold Briefing and a decision of the Motion to Strike. Signed by Judge Gregory L Frost on 7/27/09. (sem1, ) (Entered: 07/27/2009)
2009-08-14 83 0 MOTION to Certify Class by Plaintiffs Harlan B Conley, Hobert Freel Tackett, Woodrow K. Pyles. Responses due by 9/8/2009. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Unreported Cases) (Cook, David) Modified to update the filing party on 8/18/2009 (er1 ). (Entered: 08/14/2009)
2009-08-17 84 0 ORDER scheduling Non oral hearing set for 10/2/2009 08:00 AM on Plaintiffs' Motion to Certify Class. Signed by Judge Gregory L Frost on 8/17/09. (ksh, ) (Entered: 08/17/2009)
2009-08-20 85 0 ORDER scheduling non oral hearing on Plaintiff's Motion to Certify Class for 1/11/2010 08:00 AM before Judge Gregory L Frost. Signed by Judge Gregory L Frost on 07-126. (ksh, ) (Entered: 08/20/2009)
2009-09-09 86 0 NOTICE of Appearance by Jennie Gayle Arnold Plaintiffs Harlan B Conley, Hobert Freel Tackett, Woodrow K. Pyles, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union (Arnold, Jennie) (Entered: 09/09/2009)
2009-09-09 87 0 NOTICE by Plaintiffs Harlan B Conley, Hobert Freel Tackett, Woodrow K. Pyles re 86 Notice of Appearance, of Filing Corrected Notice of Appearance (Attachments: # 1 Corrected Notice of Appearance of Jennie G. Arnold) (Arnold, Jennie) (Entered: 09/09/2009)
2009-09-16 88 0 MOTION to Strike Plaintiffs' Jury Demand by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit Weals Declaration) (Fusonie, Thomas) (Entered: 09/16/2009)
2009-09-17 89 0 ORDER re 88 MOTION to Strike Plaintiffs' Jury Demand filed by M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Major Medical Benefits Plan, M&G Polymers USA, LLC; Non-oral hearing on said motion set for 11/6/2009. Signed by Judge Gregory L Frost on 9/17/09. (sem1, ) (Entered: 09/17/2009)
2009-09-25 90 0 CONTINUED PRELIMINARY PRETRIAL ORDER: The motion to certify # 83 is pending. The plaintiff union may file a memorandum addressing that motion no later than 11/16/2009. Defendants will file their memorandum contra no later than 12/15/2009. Replies due by 01/11/2010. Disclosures relating to experts must be made by plaintiffs no later than 03/01/2010, defendants no later than 04/01/2010. Rebuttal Expert due by 5/1/2010. Discovery due by 9/1/2010. Dispositive motions due by 11/1/2010. Final Pretrial Conference ready by 2/2011, or as soon thereafter as the Court's calendar permits. This case is referred to Robert S. Kaiser, Esq. for mediation. Signed by Magistrate Judge Norah McCann King on 09/25/2009. (sr) (Entered: 09/25/2009)
2009-09-28 91 0 SCHEDULING ORDER: All Non-Expert Discovery due by 9/1/2010. Dispositive Motions due by 11/1/2010. Non-oral hearing on all Dispositive Motions set for 12/27/2010. Final Pretrial Conference set for 3/29/2011 12:00 PM in Chambers before Judge Gregory L Frost. Jury Trial set for 5/9/2011 09:00 AM in Courtroom 5 - Columbus before Judge Gregory L Frost. Signed by Judge Gregory L Frost on 9/28/09. (sem1) (Entered: 09/28/2009)
2009-09-28 92 0 NOTICE of Final Pretrial and Trial (sem1) (Entered: 09/28/2009)
2009-10-13 93 0 RESPONSE in Opposition re 88 MOTION to Strike Plaintiffs' Jury Demand filed by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Trull v Dayco Decision, # 2 Leannah v Alliant Decision, # 3 Neil v Raytheon Decision, # 4 Illinois State Painters v Brummet Decision, # 5 Rexam v USW Decision, # 6 Bower v Bunker Hill Decision) (Klass, Renate) (Entered: 10/13/2009)
2009-10-13 94 0 RESPONSE in Opposition re 88 MOTION to Strike Plaintiffs' Jury Demand filed by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett. (Cook, David) (Entered: 10/13/2009)
2009-10-19 95 0 MOTION For Leave to Conduct Limited Discovery of Unnamed Putative Class Members by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit 1-3) (Fusonie, Thomas) (Entered: 10/19/2009)
2009-10-27 96 0 REPLY to Response to Motion re 88 MOTION to Strike Plaintiffs' Jury Demand Defendants' Reply Memorandum in Support of Their Renewed Motion to Strike Plaintiffs' Jury Demand filed by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Fusonie, Thomas) (Entered: 10/27/2009)
2009-11-02 97 0 NOTICE by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett re 87 Notice (Other) of Withdrawal/Substitution of Counsel (Cook, David) (Entered: 11/02/2009)
2009-11-11 98 0 NOTICE OF WITHDRAWAL OF DOCUMENT by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents re 95 MOTION For Leave to Conduct Limited Discovery of Unnamed Putative Class Members Of Defendants' Motion For Leave To Conduct Limited Discovery Of Unnamed Putative Class Members (Fusonie, Thomas) (Entered: 11/11/2009)
2009-11-16 99 0 RESPONSE to Motion re 83 MOTION to Certify Class filed by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Klass, Renate) (Entered: 11/16/2009)
2009-11-19 100 0 DEFENDANTS' NOTICE OF SUPPLEMENTAL AUTHORITY by M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents (Attachments: # 1 Exhibit 1) (Fusonie, Thomas) (Entered: 11/19/2009)
2009-12-11 101 0 ORDER granting 88 Defendants' Motion to Strike Plaintiffs' Jury Demand. Signed by Judge Gregory L Frost on 12/11/09. (sem1) (Entered: 12/11/2009)
2009-12-22 102 0 MOTION to Certify Class Stipulated Motion To Certify Retiree Plaintiff Class and Subclasses by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. Responses due by 1/15/2010 (Attachments: # 1 Exhibit 1 Order Regarding Class Certification) (Fusonie, Thomas) (Entered: 12/22/2009)
102 1 Exhibit 1 Order Regarding Class Certification
2009-12-23 103 0 ORDER finding as moot 83 Motion to Certify Class; granting 102 Motion to Certify Class. Signed by Judge Gregory L Frost on 12/23/09. (ks) (Entered: 12/23/2009) 2009-12-28 16:11:06
2010-02-11 104 0 Unopposed MOTION for Extension of Time New date requested 4/1/2010. Extension of Time for Expert Witness Deadlines by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett. (Attachments: # 1 Text of Proposed Order) (Arnold, Jennie) (Entered: 02/11/2010)
2010-02-12 105 0 ORDER granting 104 Plaintiff's Motion for Extension of Time for Expert Witness Deadlines. Signed by Judge Gregory L Frost on 2/12/10. (sem1) (Entered: 02/12/2010)
2010-04-09 106 0 NOTICE of Appearance by John R Richards, Jr for Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents (Richards, John) (Entered: 04/09/2010)
2010-04-09 107 0 Joint MOTION for Discovery : Agreed Protective Order by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Text of Proposed Order) (Richards, John) (Entered: 04/09/2010)
2010-04-09 108 0 AGREED PROTECTIVE ORDER. Signed by Magistrate Judge Norah McCann King on 4/09/10. (rew) (Entered: 04/09/2010)
2010-05-03 109 0 Notice of Mediation Conference: Conference to be held in Room 169, 85 Marconi Boulevard, Columbus, Ohio on 7/20/2010 at 10:00 AM. (Attachments: # 1 Conference instructions) (rsk) (Entered: 05/03/2010)
2010-06-22 110 0 Notice of Mediation Conference: Conference has been rescheduled to be held in Room 169, 85 Marconi Boulevard, Columbus, Ohio on 9/23/2010 at 10:00 AM. (Attachments: # 1 Conference instructions) (rsk) (Entered: 06/22/2010)
2010-07-16 111 0 MOTION for Leave to File To Amend Their Answer and Affirmative Defenses to Add Additional Affirmative Defense in Light of New Legal Authority by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit 1) (Fusonie, Thomas) (Entered: 07/16/2010)
2010-07-22 112 0 AGREED STIPULATION AND ORDER for Production of Documents withheld signed by Judge Gregory L Frost on 7/23/10. (sem1) (Entered: 07/22/2010)
2010-08-06 113 0 Joint MOTION for Extension of Time to Complete Discovery New date requested 9/15/2010. for Purpose of Taking the Deposition of Witness K by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Klass, Renate) (Entered: 08/06/2010)
2010-08-06 114 0 ORDER granting 113 Joint Motion for Extension of Time to Complete Discovery for the purpose of conducting Witness K's deposition on 9/15/10. Signed by Judge Gregory L Frost on 8/6/10. (sem1) (Entered: 08/06/2010)
2010-08-09 115 0 RESPONSE in Opposition re 111 MOTION for Leave to File To Amend Their Answer and Affirmative Defenses to Add Additional Affirmative Defense in Light of New Legal Authority filed by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Exhibit A: Excerpt of Ron Hoover Deposition Transcript) (Cook, David) (Entered: 08/09/2010)
2010-08-12 116 0 ORDER : If the parties cannot agree on a date for the continured deposition to proceed, counsel shall telephone the Court on August 16, 2010, at 2:00 p.m. If defendants conclude that additional time is required to complete the deposition, counsel will telephone the Court at 1:00 p.m. Signed by Magistrate Judge Norah McCann King on 8/12/10. (rew) (Entered: 08/13/2010)
2010-08-16 117 0 ORDER regarding status conference held 8/16/2010. Signed by Magistrate Judge Norah McCann King on 8/16/2010. (pes1) (Entered: 08/16/2010)
2010-08-23 118 0 Joint MOTION for Extension of Time New date requested 9/14/2010. For Deposition of Duane P. Lee by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett. (Attachments: # 1 Text of Proposed Order) (Cook, David) (Entered: 08/23/2010)
2010-08-24 119 0 ORDER granting 118 Motion for Order Extending Discovery for the Purpose of Taking the Deposition of Duane P. Lee. Signed by Judge Gregory L Frost on 8/24/10. (kn) (Entered: 08/24/2010)
2010-08-24 120 0 ORDER : Defendants request that the discovery completion date be modified is GRANTED on the express condition that the modification not undermine the mediation currently scheduled for September 23, 2010 or the November 1, 2010 dispositive motion filing date. Signed by Magistrate Judge Norah McCann King on 8/24/10. (rew) (Entered: 08/24/2010)
2010-08-26 121 0 Reply re 111 MOTION for Leave to File To Amend Their Answer and Affirmative Defenses to Add Additional Affirmative Defense in Light of New Legal Authority by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit 1, # 2 Exhibit A to Exhibit 1, # 3 Exhibit B to Exhibit 1, # 4 Exhibit C to Exhibit 1, # 5 Exhibit D to Exhibit 1) (Knueve, Mark) (Entered: 08/26/2010)
2010-09-02 122 0 ORDER : It is ORDERED that, should defendant withhold documents from this production on the basis of privilege or work product protection, its privilege log include such additional information if, based on its review or otherwise, such information is readily available to defendant. The privilege log, if any, is expected to be produced to plaintiffs by September 8, 2010. Signed by Magistrate Judge Norah McCann King on 9/02/10. (rew ) (Entered: 09/02/2010)
2010-09-13 123 0 ORDER : Defendant is DIRECTED to examine the deponent as to appropriate individual pages of the deposition exhibits. Signed by Magistrate Judge Norah McCann King on 9/13/10. (rew) (Entered: 09/13/2010)
2010-09-16 124 0 MOTION for Leave to Appear Pro Hac Vice of Duane F. Ice (Filing fee $ 200) by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Israel, Stuart) (Entered: 09/16/2010)
2010-09-16 125 0 ORDER granting 124 Motion for Leave to Appear Pro Hac Vice of Duane F Ice conditional on counsel's registration for electronic filing with this Court or seeking leave to be excused from doing so within fourteen (14) days. Signed by Magistrate Judge Norah McCann King on 9/16/2010. (kjm1) (Entered: 09/17/2010)
2010-09-17 126 0 MOTION for Leave to Appear Pro Hac Vice of John G. Adam (Filing fee $ 200) by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Israel, Stuart) (Entered: 09/17/2010)
2010-09-17 127 0 ORDER granting 126 Motion for Leave to Appear Pro Hac Vice of John G. Adam. Signed by Magistrate Judge Norah McCann King on 9/17/2010. (pes1) (Entered: 09/17/2010)
2010-09-30 128 0 MOTION for Leave to Appear Pro Hac Vice of Simon Torres by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC and M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Maryland Court of Appeals Certificate of Good Standing, # 2 DC Court of Appeals Certificate of Good Standing) (Fusonie, Thomas) Modified text on 10/4/2010 (er1). (Entered: 09/30/2010)
2010-09-30 129 0 ORDER granting 128 Motion for Leave to Appear Pro Hac Vice of Simon J Torres on behalf of all defendants. Signed by Magistrate Judge Norah McCann King on 9/29/10. (rew) (Entered: 10/01/2010)
2010-10-05 130 0 ORDER denying 111 Motion for Leave to Amend Answer. Signed by Magistrate Judge Norah McCann King on 10/5/2010. (pes1) (Entered: 10/05/2010)
2010-10-28 131 0 Joint MOTION for Extension of Time New date requested 12/10/2010. Parties', Joint MOTION for Extension of Time to File Response/Reply New date requested 12/10/2010. Filed on behalf of all parties by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett. (Attachments: # 1 Text of Proposed Order) (Cook, David) (Entered: 10/28/2010)
2010-10-28 132 0 ORDER granting 131 Joint MOTION for Extensions of Briefs in Opposition and Reply to Dispositive Motions and to reset the Non-Oral Hearing Date. Signed by Judge Gregory L Frost on 10/28/10. (sem1) (Entered: 10/28/2010)
2010-11-01 133 0 MOTION for Summary Judgment by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. Responses due by 11/26/2010 (Fusonie, Thomas) (Entered: 11/01/2010)
2010-11-01 134 0 Brief in Support(1 of 5 parts due to size of attachments) of 133 MOTION for Summary Judgment by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. Responses due by 11/26/2010 (Attachments: # 1 Appendix, # 2 Exhibit Deposition Exhibit 2 1991 SPD - Part 1, # 3 Exhibit Deposition Exhibit 2 1991 SPD - Part 2, # 4 Exhibit Deposition Exhibit 3 - 1994 Shell CBA - Part 1, # 5 Exhibit Deposition Exhibit 3 - 1994 Shell CBA - Part 2, # 6 Exhibit Deposition Exhibit 3 - 1994 Shell CBA - Part 3, # 7 Exhibit Deposition Exhibit 5 - 1994 Letter G, # 8 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 1, # 9 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 2, # 10 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 3, # 11 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 4, # 12 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 5, # 13 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 6, # 14 Exhibit Deposition Exhibit 61 - Company Response to Unions October 11, 2000 Inquiry Re The P&I Agreement, # 15 Exhibit Deposition Exhibit 67 - 2000 CBA - Part 1, # 16 Exhibit Deposition Exhibit 67 - 2000 CBA - Part 2, # 17 Exhibit Deposition Exhibit 67 - 2000 CBA - Part 3, # 18 Exhibit Deposition Exhibit 67 - 2000 CBA - Part 4, # 19 Exhibit Deposition Exhibits 98, 99, 102, 103) (Fusonie, Thomas) Modified on 11/2/2010 to correct text and terminate motion (jr1). (Entered: 11/01/2010)
2010-11-01 135 0 BRIEF re 133 MOTION for Summary Judgment by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Appendix, # 2 Exhibit Deposition Exhibit 2 1991 SPD - Part 1, # 3 Exhibit Deposition Exhibit 2 1991 SPD - Part 2, # 4 Exhibit Deposition Exhibit 3 - 1994 Shell CBA - Part 1, # 5 Exhibit Deposition Exhibit 3 - 1994 Shell CBA - Part 2, # 6 Exhibit Deposition Exhibit 3 - 1994 Shell CBA - Part 3, # 7 Exhibit Deposition Exhibit 5 - 1994 Letter G, # 8 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 1, # 9 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 2, # 10 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 3, # 11 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 4, # 12 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 5, # 13 Exhibit Deposition Exhibit 7 - 1997 Shell CBA - Part 6, # 14 Exhibit Deposition Exhibit 61 - Company Response to Unions October 11, 2000 Inquiry Re The P&I Agreement, # 15 Exhibit Deposition Exhibit 67 - 2000 CBA - Part 1, # 16 Exhibit Deposition Exhibit 67 - 2000 CBA - Part 2, # 17 Exhibit Deposition Exhibit 67 - 2000 CBA - Part 3, # 18 Exhibit Deposition Exhibit 67 - 2000 CBA - Part 4, # 19 Exhibit Deposition Exhibits 98, 99, 102, 103) (Fusonie, Thomas) (Entered: 11/01/2010)
2010-11-01 136 0 BRIEF re 133 MOTION for Summary Judgment , 135 Brief,,,,,, by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit Deposition Exhibit 113 - 1991 Goodyear CBA - Part 1, # 2 Exhibit Deposition Exhibit 113 - 1991 Goodyear CBA - Part 2, # 3 Exhibit Deposition Exhibit 113 - 1991 Goodyear CBA - Part 3, # 4 Exhibit Deposition Exhibit 113 - 1991 Goodyear CBA - Part 4, # 5 Exhibit Deposition Exhibit 121 - 1994 Goodyear CBA, # 6 Exhibit Deposition Exhibit 134 - Changes to 1997 P&I Agreement - Part 1, # 7 Exhibit Deposition Exhibit 134 - Changes to 1997 P&I Agreement - Part 2, # 8 Exhibit Deposition Exhibit 134 - Changes to 1997 P&I Agreement - Part 3, # 9 Exhibit Deposition Exhibit 137 Declaration of Dale Wunder, # 10 Exhibit Deposition Exhibit 148 Declaration of David Dick, # 11 Exhibit Deposition Exhibit 152 - 2000 Contract Negotiations Minutes, # 12 Exhibit Deposition Exhibit 176 - Handwritten Notes re M&G Polymer/Local #644L, # 13 Exhibit Deposition Exhibit 182 - Handwritten Notes, # 14 Exhibit Deposition Exhibit 194 LOU 2003-6, # 15 Exhibit Deposition Exhibit 199 USW Questions for Ron Hoover) (Fusonie, Thomas) (Entered: 11/01/2010)
2010-11-01 137 0 BRIEF re 133 MOTION for Summary Judgment , 136 Brief,,,,, 135 Brief,,,,,, by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 1, # 2 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 2, # 3 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 3, # 4 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 4, # 5 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 5, # 6 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 6, # 7 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 7, # 8 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 8, # 9 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 9, # 10 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 10, # 11 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 11, # 12 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 12, # 13 Exhibit Deposition Exhibit 215-1 - Randall Moores 2000 Notebook Vol. I - Part 13, # 14 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 1, # 15 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 2, # 16 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 3, # 17 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 4, # 18 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 5, # 19 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 6, # 20 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 7, # 21 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 8, # 22 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 9, # 23 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 10, # 24 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 11, # 25 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 12, # 26 Exhibit Deposition Exhibit 215-2 - Randall Moores 2000 Notebook Vol. II - Part 13) (Fusonie, Thomas) (Entered: 11/01/2010)
2010-11-01 138 0 BRIEF re 133 MOTION for Summary Judgment , 137 Brief,,,,,,,,,,, 136 Brief,,,,, 135 Brief,,,,,, by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit Deposition Exhibit 218 Union document prepared by Randy Moore, within file folder reading P&I changes following 2000 negotiations, # 2 Exhibit Deposition Exhibit 225 - 2005-2008 CBA - Part 1, # 3 Exhibit Deposition Exhibit 225 - 2005-2008 CBA - Part 2, # 4 Exhibit Deposition Exhibit 225 - 2005-2008 CBA - Part 3, # 5 Exhibit Deposition Exhibit 225 - 2005-2008 CBA - Part 4, # 6 Exhibit Deposition Exhibit 234 FAS 106 - Part 1, # 7 Exhibit Deposition Exhibit 234 FAS 106 - Part 2, # 8 Exhibit Deposition Exhibit 234 FAS 106 - Part 3, # 9 Exhibit Deposition Exhibit 234 FAS 106 - Part 4, # 10 Exhibit Deposition Exhibit 234 FAS 106 - Part 5, # 11 Exhibit Deposition Exhibit 305 - James Kruse Declaration and Exhibits, # 12 Exhibit Deposition Exhibit 308 - Declaration of Kimm Korber and Exhibits, # 13 Exhibit Deposition Exhibit 309 - Executed Contract of M&Gs Acquisition - Part 1, # 14 Exhibit Deposition Exhibit 309 - Executed Contract of M&Gs Acquisition - Part 2, # 15 Exhibit Depositions Exhibits A-L, # 16 Exhibit M - Kimm Korber Declaration, # 17 Exhibit M - Ex. 1MGTACKETT019224-233, # 18 Exhibit M - Ex. 2MGTACKETT010795-96) (Fusonie, Thomas) (Entered: 11/01/2010)
2010-11-01 139 0 BRIEF re 137 Brief,,,,,,,,,,, 136 Brief,,,,, 135 Brief,,,,,, 138 Brief,,,,,, 133 MOTION for Summary Judgment by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit N - James Kruse Declaration, # 2 Exhibit N - Ex. 1Deposition Exhibit 115 - 1991 Master P& I Agreement - Part 1, # 3 Exhibit N - Ex. 1Deposition Exhibit 115 - 1991 Master P& I Agreement - Part 2, # 4 Exhibit N - Ex. 1Deposition Exhibit 115 - 1991 Master P& I Agreement - Part 3, # 5 Exhibit N - Ex. 1Deposition Exhibit 115 - 1991 Master P& I Agreement - Part 4, # 6 Exhibit N - Ex. 1Deposition Exhibit 115 - 1991 Master P& I Agreement - Part 5, # 7 Exhibit N - Ex. 2Deposition Exhibit 117 - 1994 Master P& I Agreement - Part 1, # 8 Exhibit N - Ex. 2Deposition Exhibit 117 - 1994 Master P& I Agreement - Part 2, # 9 Exhibit N - Ex. 2Deposition Exhibit 117 - 1994 Master P& I Agreement - Part 3, # 10 Exhibit N - Ex. 2Deposition Exhibit 117 - 1994 Master P& I Agreement - Part 4, # 11 Exhibit N - Ex. 2Deposition Exhibit 117 - 1994 Master P& I Agreement - Part 5, # 12 Exhibit N - Ex. 3Deposition Exhibit 123 - 1997 Master P&I Agreement - Part 1, # 13 Exhibit N - Ex. 3Deposition Exhibit 123 - 1997 Master P&I Agreement - Part 2, # 14 Exhibit N - Ex. 3Deposition Exhibit 123 - 1997 Master P&I Agreement - Part 3, # 15 Exhibit N - Ex. 3Deposition Exhibit 123 - 1997 Master P&I Agreement - Part 4, # 16 Exhibit O - Otto Lee Declaration, # 17 Exhibit O - Ex. 1Lee Deposition Transcript 3/26/2007, # 18 Exhibit O - Ex. 2Lee Deposition Transcript 8/14/2007, # 19 Exhibit O - Ex. 3 Deposition Exhibits - Part 1, # 20 Exhibit O - Ex. 3 Deposition Exhibits - Part 2, # 21 Exhibit O - Ex. 3 Deposition Exhibits - Part 3, # 22 Exhibit O - Ex. 3 Deposition Exhibits - Part 4, # 23 Exhibit O - Ex. 3 Deposition Exhibits - Part 5, # 24 Exhibit O - Ex. 3 Deposition Exhibits - Part 6, # 25 Exhibit O - Ex. 3 Deposition Exhibits - Part 7, # 26 Exhibit O - Ex. 3 Deposition Exhibits - Part 8, # 27 Exhibit O - Ex. 3 Deposition Exhibits - Part 9, # 28 Exhibit O - Ex. 3 Deposition Exhibits - Part 10, # 29 Exhibit O - Ex. 3 Deposition Exhibits - Part 11, # 30 Exhibit P - Gillman v. Schlatter, No. 3:08-cv-454, 2010 WL 3447807 (S.D. Ohio Aug. 30, 2010)) (Fusonie, Thomas) (Entered: 11/01/2010)
2010-11-12 140 0 ORDER regarding 11/10/2010 telephone conference. Signed by Magistrate Judge Norah McCann King on 11/12/2010. (pes1) (Entered: 11/12/2010)
2010-12-10 141 0 RESPONSE in Opposition re 134 MOTION for Summary Judgment Brief (1 of 5 parts due to size of attachments), 133 MOTION for Summary Judgment filed by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett. (Attachments: # 1 Exhibit A - Part 1, # 2 Exhibit A - Part 2, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit N1, # 17 Exhibit O, # 18 Exhibit P, # 19 Exhibit Q, # 20 Exhibit R, # 21 Exhibit S) (Cook, David) (Entered: 12/10/2010)
2010-12-10 142 0 NOTICE by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett re 141 Response in Opposition to Motion,, of Filing Remaining Exhibits to Plaintiffs' Brief (Attachments: # 1 Exhibit T, # 2 Exhibit U, # 3 Exhibit V, # 4 Exhibit W, # 5 Exhibit W1, # 6 Exhibit X, # 7 Exhibit Y, # 8 Exhibit Z, # 9 Exhibit AA, # 10 Exhibit BB, # 11 Exhibit CC, # 12 Exhibit DD, # 13 Exhibit EE, # 14 Exhibit FF- Part 1, # 15 Exhibit FF - Part 2, # 16 Exhibit GG, # 17 Exhibit HH, # 18 Exhibit II, # 19 Exhibit JJ, # 20 Exhibit KK, # 21 Exhibit LL, # 22 Exhibit MM) (Cook, David) (Entered: 12/10/2010)
2010-12-10 143 0 NOTICE by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett re 142 Notice (Other),, 141 Response in Opposition to Motion,, of Filing Confidential Exhibits Under Seal (Cook, David) (Entered: 12/10/2010)
2010-12-10 144 0 RESPONSE in Opposition re 134 MOTION for Summary Judgment Brief (1 of 5 parts due to size of attachments), 133 MOTION for Summary Judgment filed by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Israel, Stuart) (Entered: 12/10/2010)
2010-12-10 145 0 NOTICE by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union re 144 Response in Opposition to Motion, of filing Appendix Vol. I (Part 1) (Attachments: # 1 Exhibit Dep. Ex. 46 Part 1, # 2 Exhibit Dep. Ex. 46 Part 2, # 3 Exhibit Dep. Ex. 46 Part 3, # 4 Exhibit Dep. Ex. 46 Part 4, # 5 Exhibit Dep. Ex. 92) (Israel, Stuart) (Entered: 12/10/2010)
2010-12-10 146 0 NOTICE by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union re 144 Response in Opposition to Motion, of Filing Appendix Vol. 1 (Part 2) (Attachments: # 1 Exhibit Dep. Ex. 100 (Excerpt), # 2 Exhibit Dep. Ex. 102, # 3 Exhibit Dep. Ex. 138, # 4 Exhibit Dep. Ex. 139, # 5 Exhibit Dep. Ex. 151) (Israel, Stuart) (Entered: 12/10/2010)
2010-12-10 147 0 NOTICE by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union re 144 Response in Opposition to Motion, of filing Appendix Vol. II Part 1 (Attachments: # 1 Exhibit Dep. Ex. 210, # 2 Exhibit Dep. Ex. 236, # 3 Exhibit Dep. Ex. 251, # 4 Exhibit Dep. Ex. 274, # 5 Exhibit Dep. Ex. 284, # 6 Exhibit Dep. Ex. 288, # 7 Exhibit Dep. Ex. 290, # 8 Exhibit Dep. Ex. 291) (Israel, Stuart) (Entered: 12/10/2010)
2010-12-10 148 0 NOTICE by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union re 144 Response in Opposition to Motion, of filing Appendix Vol II Part 2 (Attachments: # 1 Exhibit Dep. Ex. 311, # 2 Exhibit Dep. Ex. 317, # 3 Exhibit 2000 M&G P&I Agreement Part 1, # 4 Exhibit 2000 M&G P&I Agreement Part 2, # 5 Exhibit 2000 M&G P&I Agreement Part 3, # 6 Exhibit 2000 M&G P&I Agreement Part 4) (Israel, Stuart) (Entered: 12/10/2010)
2010-12-20 150 0 NOTICE by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union re 144 Response in Opposition to Motion, Notice of Filing Errata Sheet (Israel, Stuart) (Entered: 12/20/2010)
2011-01-07 151 0 REPLY to Response to Motion re 133 MOTION for Summary Judgment filed by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Appendix, # 2 Exhibit Dep Exhibit 45 - Part 1, # 3 Exhibit Dep Exhibit 45 - Part 2, # 4 Exhibit Dep Exhibit 45 - Part 3, # 5 Exhibit Dep Exhibit 45 - Part 4, # 6 Exhibit Dep Exhibit 112, # 7 Exhibit Dep Exhibit 114, # 8 Exhibit Dep Exhibit 118, # 9 Exhibit Dep Exhibit 122, # 10 Exhibit Dep Exhibit 124, # 11 Exhibit Dep Exhibit 126, # 12 Exhibit Dep Exhibit 196, # 13 Exhibit Dep Exhibit 197, # 14 Exhibit Dep Exhibit 229-2 - Part 1, # 15 Exhibit Dep Exhibit 229-2 - Part 2, # 16 Exhibit Dep Exhibit 229-2 - Part 3, # 17 Exhibit Dep Exhibit 229-2 - Part 4, # 18 Exhibit Dep Exhibit 229-2 - Part 5, # 19 Exhibit Dep Exhibit 229-2 - Part 6, # 20 Exhibit Q, # 21 Exhibit Q-1, # 22 Exhibit R) (Fusonie, Thomas) (Entered: 01/07/2011)
2011-01-11 152 0 MOTION for Leave to File Sur-reply brief by Plaintiff Class and by Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Israel, Stuart) (Entered: 01/11/2011)
2011-01-12 153 0 ORDER denying 152 Plaintiffs' Motion for Leave to File Sur-Reply. Signed by Judge Gregory L Frost on 1/12/11. (sem1) (Entered: 01/12/2011)
2011-01-24 154 0 MOTION for Reconsideration re 153 Order on Motion for Leave to File by all Plaintiffs. (Attachments: # 1 Exhibit Plaintiffs' Sur-Reply to Defendants' Reply Brief) (Israel, Stuart) Modified to correct filer information on 1/25/2011 (lk1). (Entered: 01/24/2011)
2011-01-25 155 0 ORDER re 154 MOTION for Reconsideration re 153 Order on Motion for Leave to File filed by Hobert Freel Tackett, Woodrow K. Pyles, Harlan B Conley, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union; Memorandum in Opposition is due by 1/31/11; Reply Memorandum is due by 2/3/11; Non-oral hearing on said motion set for 2/4/2011. Signed by Judge Gregory L Frost on 1/25/11. (sem1) (Entered: 01/25/2011)
2011-01-31 156 0 RESPONSE in Opposition re 152 MOTION for Leave to File Sur-reply brief by Plaintiff Class and filed by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Fusonie, Thomas) (Entered: 01/31/2011)
2011-02-03 157 0 REPLY to Response to Motion re 154 MOTION for Reconsideration re 153 Order on Motion for Leave to File Sur-reply filed by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett. (Cook, David) (Entered: 02/03/2011)
2011-02-07 158 0 NOTICE of Hearing: Final Pretrial Conference reset for 3/28/2011 12:00 PM in Chambers before Judge Gregory L Frost. (sem1) (Entered: 02/07/2011)
2011-03-11 159 0 NOTICE by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union of Withdrawal and Substitution of Counsel (Cook, David) (Entered: 03/11/2011)
2011-03-14 160 0 NOTICE of Appearance by David Marvin Cook for Plaintiff United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union (Attachments: # 1 Appearance of Counsel David M. Cook, # 2 Appearance of Counsel Jennie G. Arnold, # 3 Appearance of Counsel Laura L. Fischer) (Cook, David) (Entered: 03/14/2011)
2011-03-23 161 0 Joint MOTION to Bifurcate Trial of Liability and Damages by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Fusonie, Thomas) (Entered: 03/23/2011)
2011-03-23 162 0 Proposed Pretrial Order by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Fusonie, Thomas) (Entered: 03/23/2011)
2011-03-24 163 0 ORDER denying 133 Defendants' Motion for Summary Judgment and granting 154 Plaintiffs' Motion for Reconsideration. Signed by Judge Gregory L Frost on 3/24/11. (sem1) (Entered: 03/24/2011)
2011-03-25 164 0 AMENDED DOCUMENT by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. Amendment to 162 Proposed Pretrial Order, Revised Appendix A. (Fusonie, Thomas) (Entered: 03/25/2011)
2011-03-28 165 0 FINAL PRETRIAL ORDER signed by Judge Gregory L Frost on 3/28/11. (sem1) (Entered: 03/28/2011) 2015-06-17 02:37:10 946563ad8a462f89ee9727dd5f86db186ba84835
2011-03-28 166 0 ORDER granting 161 the Joint Motion to Bifurcate Trial of Liability and Damages. Signed by Judge Gregory L Frost on 3/28/11. (sem1) (Entered: 03/28/2011)
2011-03-31 167 0 NOTICE of Appearance by Laura Lynn Fischer for Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett (Attachments: # 1 Appearance of Counsel Form) (Fischer, Laura) (Entered: 03/31/2011)
2011-04-07 168 0 NUNC PRO TUNC ORDER re 163 3/24/11 Order on Motion for Summary Judgment. Signed by Judge Gregory L Frost on 4/7/11. (sem1) (Entered: 04/07/2011)
2011-04-22 169 0 MOTION for Leave to Appear Pro Hac Vice of Andrew Lylburn Scroggins (Filing fee $ 200) by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Northern District of Illinois Certificate of Good Standing, # 2 Certificate of Admission to the Bar of Illinois) (Fusonie, Thomas) (Entered: 04/22/2011)
2011-04-22 170 0 ORDER granting 169 Motion for Leave to Appear Pro Hac Vice of Andrew Lylburn Scroggins on behalf of defendants. Signed by Magistrate Judge Norah McCann King on 4/22/11. (rew) (Entered: 04/25/2011)
2011-05-09 171 0 Minute Entry for proceedings held before Judge Gregory L Frost: Bench Trial (Day One) held on 5/9/2011; Plaintiffs Counsel: D Cook, J Arnold & L Fischer; Defendants Counsel: P Miscimarra, C Weals, J Richards & D Davidson; C/D: S Miller; Opening Statements by Plaintiffs and Defendants; Plaintiffs witnesses called: Woodrow Pyles, Hobert Freel Tackett & Ron Hoover. (Court Reporter Denise Errett & Shawna Evans.) (sem1) (Entered: 05/10/2011) 2015-06-17 02:36:52 9d4ff7adc07bf3c9b89564a5b51a91562d97442a
2011-05-10 172 0 Minute Entry for proceedings held before Judge Gregory L Frost: Bench Trial (Day Two) held on 5/10/2011; Plaintiffs counsel: D Cook, J Arnold & L Fischer; Defendants counsel: P Miscimarra, C Weals, J Richards & D Davidson; C/D: S Miller; Plaintiffs witnesses who testified: Ron Hoover & Randall Moore. (Court Reporter Denise Errett & Shawna Evans.) (sem1) (Entered: 05/11/2011)
2011-05-11 173 0 Minute Entry for proceedings held before Judge Gregory L Frost: Bench Trial (Day Three) held on 5/11/2011; Plaintiffs counsel: D Cook, J Arnold & L Fischer; Defendants counsel: P Miscimarra, C Weals, J Richards & D Davidson; C/D: S Miller; Plaintiffs witnesses who testified: Randall Moore & Karen Shipley. (Court Reporter Denise Errett and Shawna Evans.) (sem1) (Entered: 05/12/2011)
2011-05-12 174 0 Minute Entry for proceedings held before Judge Gregory L Frost: Bench Trial (Day Four) held on 5/12/2011; Plaintiffs counsel: D Cook, J Arnold & L Fischer; Defendants counsel: P Miscimarra, C Weals, D Davidson & J Richards; C/D: S Miller; Plaintiffs witnesses who testified: Brian Wedge. (Court Reporter Denise Errett & Shawna Evans.) (sem1) (Entered: 05/13/2011)
2011-05-13 175 0 Minute Entry for proceedings held before Judge Gregory L Frost: Bench Trial (Day Five) held on 5/13/2011; Plaintiffs counsel: D Cook, J Arnold & L Fischer; Defendants Exhibits: P Miscimarra, C Weals, D Davidson & J Richards; Judge Frost ruled on the objections of the designation of the deposition transcript of Duane Lee; Plaintiffs rest subject to rebuttal; Defendants witness who testified: Kimm Korber. (Court Reporter Denise Errett & Shawna Evans.) (sem1) (Entered: 05/16/2011) 2015-08-09 21:06:42 cabd5b5ecb3237ff9aa34499a26ad00e5f8ff944
2011-05-16 176 0 Minute Entry for proceedings held before Judge Gregory L Frost: Bench Trial (Day Six) completed on 5/16/2011; Plaintiffs counsel: D Cook, J Arnold & L Fischer; Defendants counsel: P Miscimarra, C Weals, D Davidson & J Richards; C/D: S Miller; Defendants witness who testified: Robert Long; Deposition designations of Jim Kruse, Dale Wunder and David Dick accepted by the Court; Defendants rest; Closing arguments by counsel; The Court will take the matter under advisement and issue its decision in due. (Court Reporter Denise Errett.) (sem1) (Entered: 05/17/2011)
2011-08-05 177 0 ORDER memorializing the May 2011 Bench Trial regarding liability. Signed by Judge Gregory L Frost on 8/5/11. (sem1) (Entered: 08/05/2011) 2015-06-17 02:38:41 6953adffba115f888053cd571abb1e7a6f57163c
2011-08-05 178 0 JUDGMENT entered pursuant to the 8/5/11 Opinion and Order signed by Judge Gregory L Frost on 8/5/11. (sem1) (Entered: 08/05/2011) 2013-08-29 02:50:19 bb83185cfbc126506db2644b305b906facbab9af
2011-09-02 179 0 MOTION to Amend/Correct by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Scroggins, Andrew) (Entered: 09/02/2011)
2011-09-02 180 0 NOTICE OF APPEAL as to 177 Order and 178 Judgment by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. Filing fee $ 455. Appeal Record due by 9/16/2011. (Scroggins, Andrew) Modified on 9/7/2011 to link entry to #178.(pes1). (Entered: 09/02/2011)
2011-09-06 181 0 ORDER granting in part and denying in part 179 Defendants' Motion to Amend Judgment. Signed by Judge Gregory L Frost on 9/6/11. (sem1) (Entered: 09/06/2011)
2011-09-06 182 0 AMENDED JUDGMENT issued pursuant the Court's 8/5/11 Opinion and Order and the Court's 9/6/11 Order. Signed by Judge Gregory L Frost on 9/6/11. (sem1) (Entered: 09/06/2011)
2011-09-19 183 0 NOTICE OF APPEAL by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. Filing fee $ 455. Appeal Record due by 10/3/2011. (Scroggins, Andrew) (Entered: 09/19/2011)
2011-09-28 184 0 ORDER staying this action and ADMINISTRATIVELY CLOSING case subject to reactivation upon notice by the parties that the appeal has concluded or that some other event necessitating reactivation of the case has occurred. Signed by Judge Gregory L Frost on 9/28/11. (sem1) (Entered: 09/28/2011) 2013-08-29 02:50:06 a0e87244139c7ade689759d48ee381f8c8d671e8
2011-09-28 185 0 Volume I Transcript of Bench Trial Proceedings held on 5/9/11, before Judge Gregory L. Frost. Court Reporter/Transcriber Denise N Errett & Shawna Evans, Telephone number 614-719-3029. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 10/19/2011. Redacted Transcript Deadline set for 10/31/2011. Release of Transcript Restriction set for 12/27/2011. (jr1) (Entered: 09/28/2011) 2015-06-17 02:41:03 dcea16654d4f99fa2bbd45332a049c7374b33f2c
2011-09-28 186 0 Volume II Transcript of Bench Trial Proceedings held on 5/10/11, before Judge Gregory L. Frost. Court Reporter/Transcriber Denise N Errett & Shawna Evans, Telephone number 614-719-3029. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 10/19/2011. Redacted Transcript Deadline set for 10/31/2011. Release of Transcript Restriction set for 12/27/2011. (jr1) (Entered: 09/28/2011) 2015-06-26 01:17:41 ef2f34faa9b4095dd62bb3321556329caee460d1
2011-09-28 187 0 Volume III Transcript of Bench Trial Proceedings held on 5/11/11, before Judge Gregory L. Frost. Court Reporter/Transcriber Denise N Errett & Shawna Evans, Telephone number 614-719-3029. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 10/19/2011. Redacted Transcript Deadline set for 10/31/2011. Release of Transcript Restriction set for 12/27/2011. (jr1) (Entered: 09/28/2011) 2015-06-26 01:18:56 a0f33030948316efc4ab98ac7233920bb898f229
2011-09-28 188 0 Volume IV Transcript of Bench Trial Proceedings held on 5/12/11, before Judge Gregory L. Frost. Court Reporter/Transcriber Denise N Errett & Shawna Evans, Telephone number 614-719-3029. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 10/19/2011. Redacted Transcript Deadline set for 10/31/2011. Release of Transcript Restriction set for 12/27/2011. (jr1) (Entered: 09/28/2011) 2015-06-26 01:19:35 529976ae6827314fa6aed941d9c0710b1bff28e0
2011-09-28 189 0 Volume V Transcript of Bench Trial Proceedings held on 5/13/11, before Judge Gregory L. Frost. Court Reporter/Transcriber Denise N Errett & Shawna Evans, Telephone number 614-719-3029. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 10/19/2011. Redacted Transcript Deadline set for 10/31/2011. Release of Transcript Restriction set for 12/27/2011. (jr1) (Entered: 09/28/2011) 2015-06-26 01:19:53 3cdae21c00e9a46dd7f2e86c9845faed85e5c523
2011-09-28 190 0 Volume VI Transcript of Bench Trial Proceedings held on 5/16/11, before Judge Gregory L. Frost. Court Reporter/Transcriber Denise N Errett, Telephone number 614-719-3029. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 10/19/2011. Redacted Transcript Deadline set for 10/31/2011. Release of Transcript Restriction set for 12/27/2011. (jr1) (Entered: 09/28/2011) 2015-06-26 01:24:40 0337b66078a8bd93b34bdfd22760e710a21ea08a
2011-09-30 191 0 ORDER of USCA as to 183 Notice of Appeal and 180 Notice of Appeal - It is ORDERED that case numbers 11-3972 and 11-4023 be, and hereby are CONSOLIDATED for briefing and submission. (jcw1) (Entered: 09/30/2011)
2011-12-13 192 0 ORDER of USCA as to 183 Notice of Appeal, 180 Notice of Appeal - these appeals are DISMISSED sua sponte for lack of a final judgment. (jcw1) (Entered: 12/13/2011)
2011-12-13 193 0 NOTICE of Hearing: Telephone Status Conference set for 1/20/2012 01:30 PM before Judge Gregory L Frost (parties have been provided with conference number and passcode). (sem1) (Entered: 12/13/2011)
2011-12-14 194 0 NOTICE by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union of Withdrawal of Laura L. Fischer (Cook, David) (Entered: 12/14/2011)
2011-12-14 195 0 NOTICE of Appearance by Claire W Bushorn for Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union (Attachments: # 1 Appearance of Counsel Form) (Bushorn, Claire) (Entered: 12/14/2011)
2011-12-15 196 0 MOTION for Permanent Injunction and Memorandum in Support by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. Responses due by 1/9/2012 (Attachments: # 1 Exhibit Dan Sponaugle Declaration, # 2 Exhibit George T. Clendenen Declaration, # 3 Exhibit Iva Sisson Declaration, # 4 Exhibit Ron Dennison Declaration, # 5 Exhibit Rodric Ball Declaration, # 6 Exhibit John F. Clendenen Declaration, # 7 Exhibit Michael L. Rodgers Declaration, # 8 Exhibit Freel Tackett Declaration) (Cook, David) (Entered: 12/15/2011)
2011-12-16 197 0 NOTICE of Hearing re 196 MOTION for Permanent Injunction and Memorandum in Support : Oral Hearing on said motion set for 1/5/2012 02:00 PM in Courtroom 5 - Columbus before Judge Gregory L Frost. (sem1) (Entered: 12/16/2011)
2011-12-23 198 0 MOTION for Leave to Appeal - MOTION TO CERTIFY LIABILITY RULING FOR INTERLOCUTORY APPEAL by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Scroggins, Andrew) (Entered: 12/23/2011)
2011-12-23 199 0 BRIEF re 198 MOTION for Leave to Appeal - MOTION TO CERTIFY LIABILITY RULING FOR INTERLOCUTORY APPEAL by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Scroggins, Andrew) (Entered: 12/23/2011)
2011-12-23 200 0 MOTION to Continue Hearing and Set Briefing Schedule by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Scroggins, Andrew) (Entered: 12/23/2011)
2011-12-27 201 0 ORDER re 200 MOTION to Continue Hearing and Set Briefing Schedule filed by M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Major Medical Benefits Plan, M&G Polymers USA, LLC, 198 MOTION for Leave to Appeal - MOTION TO CERTIFY LIABILITY RULING FOR INTERLOCUTORY APPEAL filed by M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Major Medical Benefits Plan, M&G Polymers USA, LLC; Plaintiffs shall file a response by 12/29/11; No reply memorandum is permitted; Non-oral hearing on said motions set for 12/30/2011. Signed by Judge Gregory L Frost on 12/27/11. (sem1) (Entered: 12/27/2011)
2011-12-29 202 0 RESPONSE to Motion re 198 MOTION for Leave to Appeal - MOTION TO CERTIFY LIABILITY RULING FOR INTERLOCUTORY APPEAL filed by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Cook, David) (Entered: 12/29/2011)
2011-12-29 203 0 RESPONSE to Motion re 200 MOTION to Continue Hearing and Set Briefing Schedule filed by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Exhibit Declaration of David M. Cook) (Cook, David) (Entered: 12/29/2011)
2011-12-30 204 0 ORDER denying 198 Defendants' Motion to Certify an Interlocutory Appeal and granting in part and denying in part 200 Defendants' Motion to Continue the 1/5/12 Hearing and to set a Briefing Schedule; In-Court Hearing on Plaintiffs' Motion for a Permanent Injunction is rescheduled for 2/14/12 at 9:00 a.m. in Courtroom # 5. Signed by Judge Gregory L Frost on 12/30/11. (sem1) (Entered: 12/30/2011) 2011-12-31 08:42:52 139ac868c9bb4308a8c0e40f71d78d381590aebe
2012-01-09 205 0 RESPONSE in Opposition re 196 MOTION for Permanent Injunction and Memorandum in Support filed by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit Declaration of Pamala Cook, # 2 Exhibit Declaration of Andrew Scroggins) (Scroggins, Andrew) (Entered: 01/09/2012)
2012-01-23 206 0 REPLY to Response to Motion re 196 MOTION for Permanent Injunction and Memorandum in Support filed by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Exhibit George T. Clendenen Declaration, # 2 Exhibit Michael L. Rodgers Declaration, # 3 Exhibit 12/28/2011 Letter from M&G to Retirees, # 4 Exhibit Daniel T. Sponaugle Declaration) (Cook, David) (Entered: 01/23/2012)
2012-02-08 207 0 STIPULATION (Agreement Regarding Calculation of Damages) by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union, Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Scroggins, Andrew) (Entered: 02/08/2012)
2012-02-14 208 0 Minute Entry for proceedings held before Judge Gregory L Frost: Oral Hearing held on 2/14/2012 re 196 MOTION for Permanent Injunction and Memorandum in Support filed by Hobert Freel Tackett, Woodrow K. Pyles, Harlan B Conley, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy and Allied Industrial and Service Workers International Union; Plaintiffs counsel: D Cook & J Arnold; Defendants counsel: C Weals & P Miscimarra; C/D: S Miller; Counsel provided the Court oral argument on the pending motion; The Court will take the matter under advisement and issue its decision in due course. (Court Reporter Denise Errett.) (sem1) (Entered: 02/14/2012)
2012-02-21 209 0 ORDER granting 196 Plaintiffs' Motion for a Permanent Injunction. Signed by Judge Gregory L Frost on 2/21/12. (sem1) (Entered: 02/21/2012) 2012-02-22 11:47:05 01033f58afdc7bb71487c954928c58f9bcce325e
2012-02-23 210 0 Transcript of Preliminary Injunction Hearing held on 2/14/2012, before Judge Frost. Court Reporter/Transcriber Denise N. Errett, Telephone number 614-719-3029. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 3/15/2012. Redacted Transcript Deadline set for 3/26/2012. Release of Transcript Restriction set for 5/23/2012. (pes1) (Entered: 02/23/2012)
2012-03-21 211 0 NOTICE OF APPEAL as to 177 Order, 209 Order on Motion for Permanent Injunction, 178 Judgment, 182 Judgment by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. Filing fee $ 455. Appeal Record due by 4/4/2012. (Scroggins, Andrew) (Entered: 03/21/2012)
2012-04-03 212 0 NOTICE OF APPEAL as to 209 Order on Motion for Permanent Injunction by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. Filing fee $ 455. Appeal Record due by 4/17/2012. (Cook, David) (Entered: 04/03/2012)
2012-07-17 213 0 NOTICE of filing admitted deposition testimony of Dale Wunder, David Dick and Jim Kruse (Additional attachment(s) added on 7/19/2012: # 1 Supplement revised dick depo, # 2 Supplement revised kruse) (sem1). (Entered: 07/17/2012)
2012-07-19 214 0 NOTICE of manual filing of admitted exhibits from bench trial. (sem1) (Entered: 07/19/2012)
2012-08-07 215 0 NOTICE by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union of filing admitted deposition testimony of Duane Lee (Cook, David) (Entered: 08/07/2012)
2012-08-13 216 0 NOTICE by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union of filing demonstrative exhibit from 2/14/2012 injunction hearing (Arnold, Jennie) (Entered: 08/13/2012)
2012-08-13 217 0 NOTICE by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents of filing declaration and exhibits from 2/14/2012 injunction hearing (Scroggins, Andrew) (Entered: 08/13/2012)
2013-08-06 218 0 NOTICE by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents of Withdrawal of Appearance of Philip A. Miscimarra (Miscimarra, Philip) (Entered: 08/06/2013)
2013-08-13 219 0 ORDER of USCA as to 211 & 212 Notices of Appeal: The Sixth Circuit AFFIRMS the judgment of the District Court. (er1) (Entered: 08/13/2013) 2013-08-29 22:21:22 73fcb452ac85d87c8f1bf27fe141bdeb9adc740c
2013-11-01 220 0 MANDATE of USCA as to 211 Notice of Appeal,, filed by M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Catastrophic Medical Plan, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents, M&G Major Medical Benefits Plan, M&G Polymers USA, LLC, 212 Notice of Appeal, filed by Hobert Freel Tackett, Woodrow K. Pyles, Harlan B Conley, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union (jcw1) (Entered: 11/01/2013)
2013-12-16 221 0 MOTION for Attorney Fees by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Attachments: # 1 Exhibit 1 - Declaration of David M. Cook, Exhibits A-H, # 2 Exhibit 2 - Declaration of Stuart M. Israel, Exhibits A-H, # 3 Exhibit 3 - Declaration of Joseph P. Stuligross, Exhibits A-I) (Cook, David) (Entered: 12/16/2013)
2013-12-17 222 0 NOTICE of Hearing: Telephone Conference regarding damages set for 1/7/2014 10:00 AM before Judge Gregory L Frost (parties shall contact Court for conference number and passcode). (sem1) Modified text on 12/18/2013 (sem1). (Entered: 12/17/2013)
2013-12-17 223 0 NOTICE of Hearing re 221 MOTION for Attorney Fees: Oral Hearing set for 2/6/2014 09:00 AM in Courtroom 5 - Columbus before Judge Gregory L Frost. (sem1) (Entered: 12/17/2013)
2013-12-27 224 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 221 MOTION for Attorney Fees New date requested 2/5/2014. by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Scroggins, Andrew) (Entered: 12/27/2013)
2013-12-30 225 0 ORDER granting 224 Motion to Modify the Case Schedule re 221 MOTION for Attorney Fees ; Response to motion now due by 2/5/2014; Reply now due by 2/21/2014. Oral Hearing on said motion is RESCHEDULED for 3/17/2014 at 9:00 a.m. in Courtroom # 5. Signed by Judge Gregory L Frost on 12/30/13. (sem1) (Entered: 12/30/2013)
2014-01-21 226 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 221 MOTION for Attorney Fees New date requested 3/5/2014. by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Scroggins, Andrew) (Entered: 01/21/2014)
2014-01-22 227 0 ORDER granting 226 Motion for Extension of Time to File Response/Reply. This Court vacates the March 17, 2014 oral hearing date. Defendants shall file their memorandum in opposition on or before 3/5/14. Plaintiffs shall file their reply memorandum on or before 4/2/14. Parties shall notify the Court within seven days of the decision on the certiorari petition, at which time the Court will, if appropriate, schedule the oral hearing on the motion for an interim award of attorney fees and litigation expenses. Signed by Judge Gregory L Frost on 1/22/14. (kn) (Entered: 01/22/2014)
2014-02-27 228 0 NOTICE FROM U.S. SUPREME COURT re 211 Notice of Appeal and 212 Notice of Appeal, : Assignment of Case # 13-1010 - Redmond K. Barnes, Case Analyst. (sr1) (Entered: 02/27/2014)
2014-03-05 229 0 RESPONSE in Opposition re 221 MOTION for Attorney Fees filed by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit Declaration of Stephen C. Fitch, # 2 Exhibit Declaration of John Trunko (through Ex C-6), # 3 Exhibit Declaration of John Trunko (Ex D-1), # 4 Exhibit Declaration of John Trunko (Ex D-2), # 5 Exhibit Declaration of John Trunko (Ex E-F), # 6 Exhibit Declaration of John Trunko (Ex G1-3), # 7 Exhibit Declaration of John Trunko (Ex H-I), # 8 Exhibit Declaration of John Trunko (Ex J), # 9 Exhibit Declaration of Andrew Scroggins) (Scroggins, Andrew) (Entered: 03/05/2014)
2014-03-18 230 0 Unopposed MOTION for Extension of Time to File Response/Reply as to 221 MOTION for Attorney Fees New date requested 6/2/2014. by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Cook, David) (Entered: 03/18/2014)
2014-03-18 231 0 ORDER granting 230 Motion for Extension of Time to File Response/Reply. The paties remain under the obligation to notify the Court within seven days of the decision on the certiorari petition. Signed by Judge Gregory L Frost on 3/18/14. (kn) (Entered: 03/18/2014)
2014-05-05 232 0 NOTICE by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents That U.S. Supreme Court Has Granted Defendants' Petition For Writ Of Certiorari (Attachments: # 1 Exhibit A-B) (Scroggins, Andrew) (Entered: 05/05/2014)
2014-05-06 233 0 ORDER terminating 221 Motion for Attorney Fees. In light of the grant of certiorari 232 , this Court shall hold in abeyance both disposition of the pending motion for an interim award of attorney fees and litigation expenses and the reply memorandum briefing on that motion. Upon disposition of the appeal, the parties shall contact this Court to discuss the post-appeal status of the motion. The Court will then reactivate the motion and briefing, permit supplementation of the motion, or otherwise dispose of the motion as appropriate. Signed by Judge Gregory L Frost on 5/6/17. (kn) (Entered: 05/06/2014)
2014-05-13 234 0 Notice from Supreme Court of the United States. The petition for a writ of certiorari was granted limited to Question 1 presented by the petition on 5/5/14. (sct1) (Entered: 05/13/2014)
2016-01-22 235 0 USCA JUDGMENT JUDGMENT - On Remand from the Supreme Court of the United States.THIS CAUSE was heard on the record from the district court and was argued by counsel.IN CONSIDERATION WHEREOF, it is ORDERED that the case is REMANDED to the district court for further considerations set forth in the opinion of this court. as to 212 Notice of Appeal, Note: Mandate to issue. (pb) (Entered: 01/22/2016) 2017-11-11 02:08:15 aa06cc6dee3e61592928fbb2dbd41ffad4adf1d4
2016-01-28 236 0 NOTICE of Substitution of Counsel - Clement Tsao substituting for Jennie G. Arnold as to Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Tsao, Clement) (Entered: 01/28/2016)
2016-01-28 237 0 NOTICE by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union Notice of Withdrawal of Attorney Claire W. Bushorn (Cook, David) (Entered: 01/28/2016)
2016-02-18 238 0 MANDATE of USCA Pursuant to the court's dispostion that was filed on 1/21/16, the mandate for this case hereby issues today 2/16/26 as to 212 Notice of Appeal, (pb) (Entered: 02/18/2016)
2016-02-19 239 0 NOTICE: Telephone Conference set for 2/24/2016 @ 9:00am before Judge Gregory L. Frost (counsel have been provided w/call-in information) (kk) (Entered: 02/19/2016)
2016-02-22 240 0 MOTION for Leave to Appear Pro Hac Vice of Julia Penny Clark (Filing fee $ 200, receipt number 0648-5394207) by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. Responses due by 3/17/2016 (Attachments: # 1 Certificate of Good Standing) (Cook, David) (Entered: 02/22/2016)
2016-02-22 241 0 MOTION for Leave to Appear Pro Hac Vice of Jeremiah A. Collins (Filing fee $ 200, receipt number 0648-5394223) by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. Responses due by 3/17/2016 (Attachments: # 1 Certificate of Good Standing) (Cook, David) (Entered: 02/22/2016)
2016-02-22 242 0 ORDER granting 240 and 241 Motions for Leave to Appear Pro Hac Vice of Julia Penny Clark and Jeremiah A. Collins. Signed by Magistrate Judge Norah McCann King on 2/22/2016. (pes) (Entered: 02/22/2016)
2016-02-23 243 0 MOTION for Leave to Appear Pro Hac Vice of Donald L. Havermann and Sean K. McMahan (Filing fee $ 400, receipt number 0648-5396301) by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. Responses due by 3/18/2016 (Attachments: # 1 Certificates of Good Standing) (Knueve, Mark) (Entered: 02/23/2016)
2016-02-23 244 0 ORDER granting 243 Motion for Leave to Appear Pro Hac Vice of Donald L. Havermann and Sean K. McMahan. Signed by Magistrate Judge Norah McCann King on 2/23/2016. (pes) (Entered: 02/23/2016)
2016-02-24 245 0 NOTICE OF WITHDRAWAL OF DOCUMENT by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents re 106 Notice of Appearance, John R. Richards (Knueve, Mark) (Entered: 02/24/2016)
2016-02-24 246 0 NOTICE OF WITHDRAWAL OF DOCUMENT by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents re 129 Order on Motion for Leave to Appear Pro Hac Vice of Simon J. Torres (Knueve, Mark) (Entered: 02/24/2016)
2016-02-24 247 0 ORDER directing the Clerk to reinstate this case as active. The Court STAYS all further proceedings until the Sixth Circuit issues a mandate or until otherwise ordered by the judge presiding over this case. Case randomly reassigned by the Clerk to Judge George C. Smith for all further proceedings. Judge Gregory L Frost no longer assigned to case. Signed by Judge George C. Smith on 2/24/16. (sem) (Entered: 02/24/2016)
2016-05-02 248 0 ORDER OF RECUSAL. Judge George C. Smith recused. Case reassigned to Judge Michael H. Watson for all further proceedings. Signed by Judge George C. Smith on 5/2/16. (lvw) (Entered: 05/02/2016)
2016-07-21 249 0 STATUS REPORT LETTER by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Weals, Christopher) (Entered: 07/21/2016)
2016-08-15 250 0 ORDER REASSIGNING CASE. Case reassigned to Magistrate Judge Kimberly A. Jolson for all further proceedings. Magistrate Judge Norah McCann King no longer assigned to case. Signed by Chief Judge Edmund A. Sargus on 8/11/2016. (agm)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.) (Entered: 08/15/2016)
2016-09-19 251 0 ORDER - The Court GRANTS the parties joint request to postpone the setting of deadlines. Signed by Judge Michael H. Watson on 9/19/16. (jk) (Entered: 09/19/2016)
2016-11-18 252 0 STATUS REPORT Notifying of Filing of Mandate in Gallo v. Moen and Request for Status Conference by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Weals, Christopher) (Entered: 11/18/2016) 2017-02-22 17:36:22 0cccf9a4c1d9a1f521826c2f7adeab4458edaf7e
2016-12-02 253 0 Unopposed MOTION to Continue / Reschedule Status Conference by Plaintiffs Harlan B Conley, Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Cook, David) (Entered: 12/02/2016)
2017-01-06 254 0 STATUS REPORT re Case Schedule filed Jointly by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Weals, Christopher) (Entered: 01/06/2017)
2017-01-26 255 0 ORDER - The Court REFERS this case to The Honorable Terence P. Kemp for mediation. Signed by Judge Michael H. Watson on 1/26/17. (jk) (Entered: 01/26/2017)
2017-02-09 256 0 NOTICE of Hearing: Settlement Conference set for 3/17/2017 @ 10:00 AM before Magistrate Judge Terence P. Kemp. (sh) (Entered: 02/09/2017)
2017-02-22 257 0 NOTICE of Appearance by Daniel J Clark for Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents (Clark, Daniel) (Entered: 02/22/2017)
2017-02-22 258 0 MOTION for Leave to Appear Pro Hac Vice of Joseph J. Costello by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit Certificate of Good Standing) (Clark, Daniel) Modified on 2/22/2017 (ew). (Entered: 02/22/2017)
2017-02-27 259 0 ORDER granting 258 Motion for Leave to Appear Pro Hac Vice of Joseph J. Costello. Signed by Magistrate Judge Kimberly A. Jolson on 2/27/2017. (agm) (Entered: 02/27/2017)
2017-03-15 260 0 Unopposed MOTION to Excuse Class Representatives from Mediation Settlement Conference by Plaintiffs Woodrow K. Pyles, Hobert Freel Tackett, United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial and Service Workers International Union. (Cook, David) (Entered: 03/15/2017)
2017-03-15 261 0 ORDER granting 260 Plaintiffs' Motion to Excuse Class Representatives from Attending the Mediation Settlement Conference. Signed by Magistrate Judge Kimberly A. Jolson on 3/15/17. (sem) (Entered: 03/15/2017)
2017-03-21 262 0 NOTICE of Hearing: Continued Settlement Conference set for 4/17/2017 @ 11:00 AM before Magistrate Judge Terence P. Kemp. (sh) (Entered: 03/21/2017)
2017-04-13 263 0 NOTICE the Settlement Conference set for 4/17/17 has been vacated. (sh) (Entered: 04/13/2017)
2017-04-24 264 0 NOTICE of Hearing: CONTINUED Settlement Conference set for 6/2/2017 @ 9:00 AM before Magistrate Judge Terence P. Kemp. (sh) (Entered: 04/24/2017)
2017-04-26 265 0 MOTION for Leave to Appear Pro Hac Vice (Receipt # 47052) of R. Randall Tracht by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Attachments: # 1 Exhibit Certificate of Good Standing) (Clark, Daniel) Modified text to show receipt # on 4/27/2017 (kdp). (Entered: 04/26/2017)
2017-06-01 266 0 NOTICE VACATING the Settlement Conf set for 6/2/17 before Judge Kemp. (sh) (Entered: 06/01/2017)
2017-06-01 267 0 NOTICE of Hearing: Status Conference set for 6/2/2017 10:00 AM before Magistrate Judge Terence P. Kemp. The conf will be by phone with Mr. Weals responsible for initiating the call to the Court at 614-719-3410. (sh) (Entered: 06/01/2017)
2017-06-19 268 0 NOTICE of Hearing: Settlement Conference set for 7/28/2017 @ 9:30 AM before A US Magistrate Judge in room 172. (sh) (Entered: 06/19/2017)
2017-06-30 269 0 ORDER: Based on the phone conference that was held on 6/2/2017, plaintiffs shall submit a proposal to defendant by 7/14/2017. Signed by Magistrate Judge Terence P. Kemp on 6/30/2017. (kdp) (Entered: 06/30/2017)
2017-07-11 270 0 NOTICE of Appearance by R Randall Tracht for Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents (Tracht, R) (Entered: 07/11/2017)
2017-07-13 271 0 ORDER: The Court VACATES the settlement conference scheduled for Friday, July 28, 2017 at 9:30 a.m.; The parties must appear for a settlement conference on TUESDAY, SEPTEMBER 26, 2017, at 9:30 A.M., before the Honorable Chelsey M. Vascura. Signed by Magistrate Judge Chelsey M. Vascura on 7/13/2017. (kdp) (Entered: 07/13/2017)
2017-09-22 272 0 Consent MOTION to Vacate the Mediation scheduled for September 26, 2017 by Defendants M&G Catastrophic Medical Plan, M&G Major Medical Benefits Plan, M&G Medical Necessity Benefits Program of Hospital, Surgical, Medical, and Prescription Drug Benefits for Employees and Their Dependents, M&G Polymers USA, LLC, M&G Polymers USA, LLC Comprehensive Medical Benefits Program For Employees and Their Dependents. (Costello, Joseph) (Entered: 09/22/2017) 2017-11-11 02:22:01 e77966ff6360492e7d053aaea7bf55d8ee6e1c09
2017-09-22 273 0 ORDER granting 272 Joint Motion to Stay the Mediation. Signed by Judge Michael H. Watson on 9/22/17. (sem) (Entered: 09/22/2017) 2017-11-11 02:22:18 d1c198d33a5110e95f5cb8bf9f0fe6b6f0f2c3ac