Search icon

DR FARMS, INC.

Company Details

Name: DR FARMS, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 31 Dec 1992 (32 years ago)
Date dissolved: 06 Feb 1998
Entity Number: 311033
Place of Formation: IDAHO
File Number: 0000311033
ZIP code: 83436
County: Madison County
Mailing Address: P O BOX 217 NEWDALE, ID 83436

Filing

Filing Name Filing Number Filing date
Annual Report 0002290095 1996-07-29
Application for Reinstatement 0002290094 1996-01-17
Application for Reinstatement 0000849907 1996-01-12
Application for Reinstatement 0000849906 1995-02-23
Application for Reinstatement 0002290093 1995-02-23
Application for Reinstatement 0002290092 1993-12-17
Application for Reinstatement 0000849905 1993-12-16
Initial Filing 0000311033 1992-12-31

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_03-cv-00049 Judicial Publications - Other Personal Property Damage
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name Idaho State Department of Agriculture
Role Interested Party
Name De Angelo Brothers
Role Intervenor
Name E.I. Du Pont de Nemours and Company
Role Intervenor
Name THOMAS HELICOPTERS, INC.
Role Intervenor
Name U.S. Bank National Association
Role Miscellaneous
Name Barbara Adams
Role Plaintiff
Name Timm Adams
Role Plaintiff
Name Arrow Head Potato Co
Role Plaintiff
Name B&B Farming
Role Plaintiff
Name B&H Farming
Role Plaintiff
Name B&H
Role Plaintiff
Name Paula Bagnall
Role Plaintiff
Name N Bruce Bagnall
Role Plaintiff
Name Norman L Bagnall
Role Plaintiff
Name Lynn Bailey
Role Plaintiff
Name Norma Bailey
Role Plaintiff
Name BAILEY FARMS, INC.
Role Plaintiff
Name Darrell James Baker
Role Plaintiff
Name Bryan Ball
Role Plaintiff
Name Bud Ball
Role Plaintiff
Name Carma Ball
Role Plaintiff
Name Dan Ball
Role Plaintiff
Name GARY BALL, INC.
Role Plaintiff
Name Gena Ball
Role Plaintiff
Name Julie Ball
Role Plaintiff
Name Larry Ball
Role Plaintiff
Name Laura Ball
Role Plaintiff
Name Lola Ball
Role Plaintiff
Name Lou Ball
Role Plaintiff
Name Randy Ball
Role Plaintiff
Name Susan Ball
Role Plaintiff
Name Suzette Ball
Role Plaintiff
Name Terry Ball
Role Plaintiff
Name Ball Brothers Farms
Role Plaintiff
Name BANNOCK CREEK LLC
Role Plaintiff
Name Julie Bartholoma
Role Plaintiff
Name Ronald Bartholoma
Role Plaintiff
Name Rick Bauer
Role Plaintiff
Name Randy Bauscher
Role Plaintiff
Name Debbie Behrend
Role Plaintiff
Name Kristin Behrend
Role Plaintiff
Name Nicholas Behrend
Role Plaintiff
Name Paul Behrend
Role Plaintiff
Name Behrend
Role Plaintiff
Name David Bethke
Role Plaintiff
Name Bill Funk Farms
Role Plaintiff
Name Kindra Bingham
Role Plaintiff
Name Sherry Bingham
Role Plaintiff
Name Boyd A Bingham
Role Plaintiff
Name Ted B Bingham
Role Plaintiff
Name Wallace S Bingham II
Role Plaintiff
Name D Boyd
Role Plaintiff
Name Terry Browning
Role Plaintiff
Name Zola Browning
Role Plaintiff
Name Don Cameron
Role Plaintiff
Name Greg Cameron
Role Plaintiff
Name Rett Cameron
Role Plaintiff
Name Jan Chapman
Role Plaintiff
Name Jim Chapman
Role Plaintiff
Name James T Chapman
Role Plaintiff
Name CHAPMAN FARMS, LLC
Role Plaintiff
Name Chermar
Role Plaintiff
Name Janet Christensen
Role Plaintiff
Name Boyd E Christensen
Role Plaintiff
Name Anna Ruth J Christensen
Role Plaintiff
Name Ida Chugg
Role Plaintiff
Name Jason Duncan
Role Plaintiff
Name Kathy Duncan
Role Plaintiff
Name Jack F Duncan
Role Plaintiff
Name Paul H Duncan
Role Plaintiff
Name Dwight Horsch Farms
Role Plaintiff
Name E&H Farms
Role Plaintiff
Name Tim Eames
Role Plaintiff
Name EAMES ACRES, INC.
Role Plaintiff
Name Jerry Elliott
Role Plaintiff
Name Ronda Elliott
Role Plaintiff
Name EPSILON, INC.
Role Plaintiff
Name Dean Evans
Role Plaintiff
Name Shari Evans
Role Plaintiff
Name Craig - Evans
Role Plaintiff
Name Conan Feld
Role Plaintiff
Name Jodie Feld
Role Plaintiff
Name Jean Fife
Role Plaintiff
Name Jenny Fife
Role Plaintiff
Name Max Fife
Role Plaintiff
Name Randy Fife
Role Plaintiff
Name Ruth Fife
Role Plaintiff
Name Sam Fife
Role Plaintiff
Name Fife Dairy
Role Plaintiff
Name FIFE FARMS, INC.
Role Plaintiff
Name Alaina Funk
Role Plaintiff
Name Carolene Funk
Role Plaintiff
Name Lance Funk
Role Plaintiff
Name Monty Funk
Role Plaintiff
Name Rita Funk
Role Plaintiff
Name Ron Funk
Role Plaintiff
Name Charles William Funk
Role Plaintiff
Name Funk Farms
Role Plaintiff
Name Jody Furniss
Role Plaintiff
Name George Jr. LLC
Role Plaintiff
Name Dean Gibson
Role Plaintiff
Name Jeff Gibson
Role Plaintiff
Name Randy Gillette
Role Plaintiff
Name L R Gillette
Role Plaintiff
Name GOLDEN RIDGE FARMS
Role Plaintiff
Name Douglas E Grant
Role Plaintiff
Name Duane R Grant
Role Plaintiff
Name Grant 4-D Farms
Role Plaintiff
Name Greg Knittel Farms
Role Plaintiff
Name CONNIE GRIFFIN LLC
Role Plaintiff
Name Brent D Griffin
Role Plaintiff
Name Andrea Hall
Role Plaintiff
Name Annette Hansen
Role Plaintiff
Name Doug Hansen
Role Plaintiff
Name Gary Hansen
Role Plaintiff
Name Jody Hansen
Role Plaintiff
Name Richard Hansen
Role Plaintiff
Name JOHN HANSEN, INC.
Role Plaintiff
Name L Patricia Hansen
Role Plaintiff
Name Hansen Farms Joint Venture
Role Plaintiff
Name Bob Harman
Role Plaintiff
Name Jack Harman
Role Plaintiff
Name Harman Land Ranch
Role Plaintiff
Name Doug Hartley
Role Plaintiff
Name Renea Hartley
Role Plaintiff
Name Tom Haynes
Role Plaintiff
Name Hidden Valley Dairy Farms
Role Plaintiff
Name Hidden Valley Farms
Role Plaintiff
Name Charles R Hisaw
Role Plaintiff
Name Dwight Horsch
Role Plaintiff
Name Kathleen Horsch
Role Plaintiff
Name Kenneth Horsch
Role Plaintiff
Name Bruce Hunsaker
Role Plaintiff
Name Rebecca Hunsaker
Role Plaintiff
Name Hunsaker/Cook
Role Plaintiff
Name JD FARMS, LLC
Role Plaintiff
Name JE Farms
Role Plaintiff
Name Jack Poulson Farms
Role Plaintiff
Name Rodney Jentzsch
Role Plaintiff
Name Shirley Jentzsch
Role Plaintiff
Name JENTZSCH-KEARL FARMS
Role Plaintiff
Name Jerome Clinger Farms
Role Plaintiff
Name John A. Sanders
Role Plaintiff
Name Betty Jean Jones
Role Plaintiff
Name Roger L Jones
Role Plaintiff
Name Ernest S Jones
Role Plaintiff
Name Joseph Kearl
Role Plaintiff
Name Melynda Kearl
Role Plaintiff
Name Keco LLC Mainline LLC
Role Plaintiff
Name Verna C Kendall
Role Plaintiff
Name Clyde J Kendall
Role Plaintiff
Name Julie L Kendall
Role Plaintiff
Name Kenneth Horsch Farms
Role Plaintiff
Name KIM WAHLEN FARMS
Role Plaintiff
Name Kip Poulson Farms
Role Plaintiff
Name Debra Klempel
Role Plaintiff
Name Kent L Klosterman
Role Plaintiff
Name Greg Knittel
Role Plaintiff
Name Jennecca Knittel
Role Plaintiff
Name Brent Kobayashi
Role Plaintiff
Name Mary Kobayashi
Role Plaintiff
Name Doug Kohntopp
Role Plaintiff
Name Kohntopp Farms
Role Plaintiff
Name LCSC Enterprises
Role Plaintiff
Name Lance Funk Farms
Role Plaintiff
Name Kelly Lee
Role Plaintiff
Name Wesley Leisy
Role Plaintiff
Name LOST RIVER FARMING, LLC
Role Plaintiff
Name MAINLINE RANCHES, INC.
Role Plaintiff
Name Jason Marsch
Role Plaintiff
Name MART PRODUCE, LLC
Role Plaintiff
Name RJT Farming
Role Plaintiff
Name Alan Rast
Role Plaintiff
Name Brian Rast
Role Plaintiff
Name Maria Rast
Role Plaintiff
Name Ray Duffin Farms
Role Plaintiff
Name RICHLYNN, INC.
Role Plaintiff
Name RIDGE RANCH, INC.
Role Plaintiff
Name Debra M Robbins
Role Plaintiff
Name Max S Robbins
Role Plaintiff
Name Becky Robertson
Role Plaintiff
Name Mindy Robertson
Role Plaintiff
Name Paul - Robertson
Role Plaintiff
Name ROCKY RIDGE FARMS
Role Plaintiff
Name Bradley Rogers
Role Plaintiff
Name Deborah Rogers
Role Plaintiff
Name John D Rogers
Role Plaintiff
Name Waunita J Rogers
Role Plaintiff
Name Ron Funk Farms
Role Plaintiff
Name Ronald Crane Farms
Role Plaintiff
Name Ellen Faye Roth
Role Plaintiff
Name Sydney Lyon Roth
Role Plaintiff
Name William Pat Rowe
Role Plaintiff
Name Russell Palmer Farms
Role Plaintiff
Name RUSTIC AG, INC.
Role Plaintiff
Name S&B Farms
Role Plaintiff
Name S&R Investments
Role Plaintiff
Name Samuel Crame Farm
Role Plaintiff
Name Ryan Sandberg
Role Plaintiff
Name Robert "Scott&quo Sanders
Role Plaintiff
Name Amee June Sanders
Role Plaintiff
Name Dan Schaeffer
Role Plaintiff
Name Jim Schaeffer
Role Plaintiff
Name ROGER SCHAEFFER, LLC
Role Plaintiff
Name Schaeffer Farms
Role Plaintiff
Name Diane Schow
Role Plaintiff
Name Steve Schow
Role Plaintiff
Name Michael Schritter
Role Plaintiff
Name Lenard A Schritter
Role Plaintiff
Name Lenard R Schritter
Role Plaintiff
Name Schritter Farms Partnership
Role Plaintiff
Name Scott E. Poulson Farms
Role Plaintiff
Name Lisa Serr
Role Plaintiff
Name Max Serr
Role Plaintiff
Name Ryan Serr
Role Plaintiff
Name Daryl J Serr
Role Plaintiff
Name Ilene M Serr
Role Plaintiff
Name Sid Roth Farms
Role Plaintiff
Name Larry D Smith
Role Plaintiff
Name Dennis E Smith
Role Plaintiff
Name Leah Rae Smith
Role Plaintiff
Name SPENCER MAUGHAN FARMS, INC.
Role Plaintiff
Name Tonya B Stallings
Role Plaintiff
Name Sherril L Stallings
Role Plaintiff
Name Kent P Stallings
Role Plaintiff
Name STALLINGS FARMS, INC.
Role Plaintiff
Name Steve Neibauer Farms
Role Plaintiff
Name John A Stevenson
Role Plaintiff
Name Scott A Stevenson
Role Plaintiff
Name Dean F Stevenson
Role Plaintiff
Name Stevenson&Sons LLC
Role Plaintiff
Name Heidi Stewart
Role Plaintiff
Name Storm Circle LLC
Role Plaintiff
Name David Suchan
Role Plaintiff
Name Donald Suchan
Role Plaintiff
Name Donna Suchan
Role Plaintiff
Name Helen Suchan
Role Plaintiff
Name Kathe Suchan
Role Plaintiff
Name Frank J Suchan
Role Plaintiff
Name Suchan Family Farm Limited Partnership
Role Plaintiff
Name Colleen Suhr
Role Plaintiff
Name Don Suhr
Role Plaintiff
Name Allison Taylor
Role Plaintiff
Name Don Taylor
Role Plaintiff
Name Terry Taylor
Role Plaintiff
Name TEN T FARMS, INC.
Role Plaintiff
Name Valerie - Thacker
Role Plaintiff
Name Jay R Thacker
Role Plaintiff
Name Dianne Thain
Role Plaintiff
Name Greg Thain
Role Plaintiff
Name James Tiede
Role Plaintiff
Name Clarence Tilley
Role Plaintiff
Name Sandra Tominaga
Role Plaintiff
Name TRIPLE B FARMS, LLC
Role Plaintiff
Name TRIPLE K FARMS, INC.
Role Plaintiff
Name Triple R Ranch
Role Plaintiff
Name Ernie Tuckness
Role Plaintiff
Name Lavone Tuckness
Role Plaintiff
Name Jimmie D Tuckness
Role Plaintiff
Name US-2 Farms
Role Plaintiff
Name Val Wahlen Farms
Role Plaintiff
Name Afton Van Tassell
Role Plaintiff
Name Dulfia Vasquez
Role Plaintiff
Name J Ruben Vasquez
Role Plaintiff
Name Christine Wada
Role Plaintiff
Name Albert T Wada
Role Plaintiff
Name Wada Family
Role Plaintiff
Name WADA FARMS POTATOES, INC.
Role Plaintiff
Name WADA FARMS, INC.
Role Plaintiff
Name Wade Povey Farms
Role Plaintiff
Name Connie Wahlen
Role Plaintiff
Name Dennis Bauer
Role Plaintiff
Name Nancy Bingham
Role Plaintiff
Name Circle D. LLC
Role Plaintiff
Name Circle G. AG LLC
Role Plaintiff
Name Dallas Clinger
Role Plaintiff
Name Jerome Clinger
Role Plaintiff
Name Leland Clinger
Role Plaintiff
Name Tina Clinger
Role Plaintiff
Name CLINGERS, INC.
Role Plaintiff
Name Coma Farms
Role Plaintiff
Name Blaine Cook
Role Plaintiff
Name Dawn Cook
Role Plaintiff
Name Dean Cook
Role Plaintiff
Name Travis Cook
Role Plaintiff
Name County Line Farms
Role Plaintiff
Name Craig Evans Farms
Role Plaintiff
Name Sara Crane
Role Plaintiff
Name Samuel K Crane
Role Plaintiff
Name Shari L Crane
Role Plaintiff
Name Dawn M Crane
Role Plaintiff
Name Warren P Crane
Role Plaintiff
Name DJ FARMS, LLC
Role Plaintiff
Name D&R Tarp
Role Plaintiff
Name DALLEY, INC.
Role Plaintiff
Name Darren Onishi Farms
Role Plaintiff
Name Jana Darrington
Role Plaintiff
Name Tim Darrington
Role Plaintiff
Name Darwin Neibaur Farms Partnership
Role Plaintiff
Name Dennis E Smith Farms
Role Plaintiff
Name DESERT VIEW FARMS, INC.
Role Plaintiff
Name Desert View, LLC
Role Plaintiff
Name DOUG HARTLEY FARMS, INC.
Role Plaintiff
Name Christine Duffin
Role Plaintiff
Name James E Duffin
Role Plaintiff
Name Raymond K Duffin
Role Plaintiff
Name Brad Fife
Role Plaintiff
Name Diane Funk
Role Plaintiff
Name Cindy Gillette
Role Plaintiff
Name Brad - Hall
Role Plaintiff
Name Kent Harman
Role Plaintiff
Name Marilyn Horsch
Role Plaintiff
Name Jerry Elliott Farms
Role Plaintiff
Name Rodney N Kendall
Role Plaintiff
Name Jackie Kohntopp
Role Plaintiff
Name Michelle Maughan
Role Plaintiff
Name Spencer Maughan
Role Plaintiff
Name Maurice C&Zelda A Murphy Trust
Role Plaintiff
Name Debi May
Role Plaintiff
Name David - May
Role Plaintiff
Name MAY FARMS
Role Plaintiff
Name Bonnie McClellan
Role Plaintiff
Name Carol McClellan
Role Plaintiff
Name Doug McClellan
Role Plaintiff
Name Steve McClellan
Role Plaintiff
Name Constance Meade
Role Plaintiff
Name Claudia Meireis
Role Plaintiff
Name Jerry Meireis
Role Plaintiff
Name Matt Mickelsen
Role Plaintiff
Name Ramie Mickelsen
Role Plaintiff
Name Miles Rowe Farms
Role Plaintiff
Name Kalvin Miller
Role Plaintiff
Name Pamella Miller
Role Plaintiff
Name Alan Mohlman
Role Plaintiff
Name Betty Mohlman
Role Plaintiff
Name Harold Mohlman
Role Plaintiff
Name Mohlman Brothers
Role Plaintiff
Name Julie Murphy
Role Plaintiff
Name Tom Murphy
Role Plaintiff
Name Zelda A Murphy
Role Plaintiff
Name Natures Best Produce Inc.
Role Plaintiff
Name Burke Neibaur
Role Plaintiff
Name Steve Neibaur
Role Plaintiff
Name Mark L Neilson
Role Plaintiff
Name L Renae Neilson
Role Plaintiff
Name Dennis Newton
Role Plaintiff
Name Randy Newton
Role Plaintiff
Name Newton Brothers
Role Plaintiff
Name Nic Behrend Farms
Role Plaintiff
Name NORLAND FARMS, INC.
Role Plaintiff
Name Northstar Farms
Role Plaintiff
Name Darren Onishi
Role Plaintiff
Name Virginia Onishi
Role Plaintiff
Name OWYHEE RANCHES, INC.
Role Plaintiff
Name P Diamond Ranches
Role Plaintiff
Name P&B Robertson Farms Inc.
Role Plaintiff
Name Frieda Pahl
Role Plaintiff
Name Greg Pahl
Role Plaintiff
Name James Pahl
Role Plaintiff
Name Jeff Pahl
Role Plaintiff
Name Julie Pahl
Role Plaintiff
Name Tana Pahl
Role Plaintiff
Name Pahl Farms
Role Plaintiff
Name Terrell Palmer
Role Plaintiff
Name Alan Parks
Role Plaintiff
Name Nicole Parks
Role Plaintiff
Name Paula Parks
Role Plaintiff
Name Raymond G Parks
Role Plaintiff
Name PARKS FARMS
Role Plaintiff
Name Ken Patterson
Role Plaintiff
Name Carl Phillips
Role Plaintiff
Name Marilyn Phillips
Role Plaintiff
Name Nola Phillips
Role Plaintiff
Name Vernon Callan Phillips
Role Plaintiff
Name Dianne Poulson
Role Plaintiff
Name Lisa Dawn Poulson
Role Plaintiff
Name Scott E Poulson
Role Plaintiff
Name Jackman Guy Poulson
Role Plaintiff
Name Carla K Poulson
Role Plaintiff
Name Kip P Poulson
Role Plaintiff
Name Aaron Povey
Role Plaintiff
Name Andy Povey
Role Plaintiff
Name Susan Povey
Role Plaintiff
Name Ryan Robertson
Role Plaintiff
Name Miles Rowe
Role Plaintiff
Name Dianne Schaeffer
Role Plaintiff
Name Karen Serr
Role Plaintiff
Name Shirley Stallings
Role Plaintiff
Name Reid Stewart
Role Plaintiff
Name Max Suhr
Role Plaintiff
Name Jerry Tominaga
Role Plaintiff
Name Perry Van Tassell
Role Plaintiff
Name Eric Wahlen
Role Plaintiff
Name Kim Wahlen
Role Plaintiff
Name Lori Wahlen
Role Plaintiff
Name Val Wahlen
Role Plaintiff
Name Dennis Walker
Role Plaintiff
Name Duffin Homestead Farms
Role Plaintiff
Name Wade Povey
Role Plaintiff
Name Rubylee Walker
Role Plaintiff
Name David F Wedel
Role Plaintiff
Name Lois W Wedel
Role Plaintiff
Name Wedel Farms
Role Plaintiff
Name WEST DESERT FARMS
Role Plaintiff
Name White Farms
Role Plaintiff
Name WINDY ACRES, INC.
Role Plaintiff
Name Alan Woodland
Role Plaintiff
Name Debra Woodland
Role Plaintiff
Name Patricia Woodland
Role Plaintiff
Name Michael D Woodland
Role Plaintiff
Name Barton Wride
Role Plaintiff
Name Chris Wride
Role Plaintiff
Name Write Farms Inc.
Role Plaintiff
Name Sherry Yancey
Role Plaintiff
Name Terrell Yancey
Role Plaintiff
Name Justin Young
Role Plaintiff
Name Richard C Young
Role Plaintiff
Name Steven D Young
Role Plaintiff
Name Jolynn L Young
Role Plaintiff
Name Heather Lynn Young
Role Plaintiff
Name Roy M Young
Role Plaintiff
Name Clint R Young
Role Plaintiff
Name Young&Young of Idaho
Role Plaintiff
Name D Duff McKee
Role Special Master
Name Cari Eames
Role Plaintiff
Name Kerry Arritt
Role Plaintiff
Name Claralynne Baker
Role Plaintiff
Name CEDAR FARMS, INC.
Role Plaintiff
Name R. M. ROBERTSON FARMS, INC.
Role Plaintiff
Name Richard B Dalley
Role Plaintiff
Name Shauna H Dalley
Role Plaintiff
Name United States Postal Service
Role Amicus
Name USA LLC
Role Defendant
Name JERRY BALL, INC.
Role Plaintiff
Name Linda Ball
Role Plaintiff
Name Circle D Farms
Role Plaintiff
Name RANDY GILLETTE FARMS, INC.
Role Plaintiff
Name DR FARMS, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_03-cv-00049-0
Date 2006-11-14
Notes MEMORANDUM DECISION AND ORDER denying 173 Motion to Dismiss; granting in part and denying in part 188 Motion regarding adjudication of discovery disputes. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-1
Date 2007-08-01
Notes ORDER denying 210 Motion to Clarify; denying 216 Motion to Compel; denying 221 Motion for Trial Setting; denying 222 Motion for Interim CMO; denying 224 Motion for Discovery; denying 239 Motion to Bifurcate, 227 DuPont's objection to Report. Counsel are directed to dither file a stipulated Proposed CMO with the Court, or to contact the Court's Law Clerk David Metcalf to schedule a a conference with the Judge to resolve any differences. The Court shall withdraw the reference to the Special Master. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, )
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-2
Date 2007-09-11
Notes SECOND CASE MANAGEMENT ORDER Bellweather Trial set for 10/27/2008 01:30 PM in Pocatello, ID before Judge B. Lynn Winmill. Hearing on all motions set for 9/12/08 at 9:00 AM in Pocatello. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, )
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-3
Date 2007-10-29
Notes MEMORANDUM DECISION AND ORDER The Court held a conference with all counsel on 10/26/07. At the conclusion of that conference, the Court took a number of issues under advisement. The Court will set up bi-weekly hearings to resolve any issues. The first such hearing is set for next week on November 1, 2007, at 3:00 p.m. in the Federal Courthouse in Boise Idaho. Counsel shall be in person unless it is burdensome and then they can appear by telephone. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, )
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-4
Date 2008-01-10
Notes MEMORANDUM DECISION AND ORDER the documents labeled J. Clinger 018903-018906" shall be returned by DuPont and any other party to the plaintiffs.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by ja, )
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-5
Date 2008-01-16
Notes MEMORANDUM DECISION AND ORDER DuPont shall answer plaintiffs discovery requests contained in: Interrogatories 11, 15, 18, and 19 and Requests for Production 22 and 103 (with the narrowing agreed to by plaintiffs to eliminate any prior claims of personal injury or incidents where Oust was alleged to have been ineffective on the intended target). DuPont shall conduct a second sweep fordocuments in response to plaintiffs 114 specific requests for production, and not limit that sweep to documents prior to July of 2003. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm, )
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-6
Date 2008-02-06
Notes MEMORANDUM DECISION AND ORDER Denying 364 MOTION in Limine to Limit Plaintiffs' Evidence of Damages to Those Claims Over Which the Court Has Subject Matter Jurisdiction filed by USA. Plaintiff's request to add the Funk 2000 potato crop losses to the Bellwether Trial is denied, Plaintiff's request to expedite DuPont's document production is denied. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm, )
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-7
Date 2008-02-25
Notes MEMORANDUM DECISION AND ORDER Denying 395 MOTION for Reconsideration of February 6, 2008 Order filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm, )
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-8
Date 2008-03-21
Notes MEMORANDUM DECISION AND ORDER Granting in part and Reserving in part 340 MOTION to Amend filed by Timm Adams, Barbara Adams. DuPonts request for a three-month extension of deadlines is DENIED. It is further ordered, that plaintiffs provide defendants with a description identifying the location of the quarter section for each loss field for the Bellwether plaintiffs on or before April 11, 2008. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm, )
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-48
Date 2009-05-08
Notes MEMORANDUM DECISION AND ORDER regarding Motion to Strike Testimony of Kurt Harman- Denying 1063 MOTION to Strike Testimony from Kurt Harman filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-9
Date 2008-05-13
Notes MEMORANDUM DECISION AND ORDER plaintiffs shall produce the federal tax information requested by DuPont in its letter dated 4/23/08, for the following entities: Leland and Illa Clinger, Dallas Clinger, Diane Funk/Estate of Diane Funk; Gary and Colleen Hansen; John and Patricia Hansen; Doug and Annette Hansen; Richard and Jody Hansen; Ridge Ranch, Inc., Rodney and Shirley Jentzsch; Joseph and Melynda Kearl; Darrel James and Clara Lynn Baker; Darrel James Baker; The Estate of Clara Lynn Baker, and Warren and Sarah Crane; Jerome&Tina Clinger; Lance&Lisa Funk; Lance and Diane Funk Partnership;Hansen Farms Joint Venture; and Jentzsch-Kearl Farms. The following persons and entities have no claims in this case: Jared Clinger; Loraine Clinger-McHargue; L. Douglas Clinger, Hapy Grain Co., Mart Produce; BJK Farms; BakerFarms; Crane Farms; Loraine Coats-Baker; and J&C Baker FamilyPartnership.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-10
Date 2008-05-15
Notes MEMORANDUM DECISION AND ORDER, Motion 448 to extend time is DENIED, Plas shall file proposed amended complaint on or before May 16, 2008, Hearing on plas motion to amend to add a claim of fraud will be held 6/3/08 at 1:30 by telephone. Telephonic Discovery Hearing set for 5/20/2008 09:00 AM in Boise Chambers before Judge B. Lynn Winmill, Motion 414 to clarify is GRANTED, Motion 428 to clarify is GRANTED IN PART AND DENIED IN PART AND RESERVED IN PART. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by wm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-11
Date 2008-05-21
Notes MEMORANDUM DECISION AND ORDER Granting in part and Denied in part 473 Expedited MOTION to Stay filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-12
Date 2008-06-06
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 340 Motion to Amend to Add a Fraud Claim. It is granted to the extent it seeks to add paragraphs 171 to 178 contained in the 471 Supplement to Plaintiffs Motion to Amend. It is denied in all other respects. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-13
Date 2008-07-03
Notes MEMORANDUM DECISION AND ORDER. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-14
Date 2008-07-03
Notes MEMORANDUM DECISION AND ORDER Denying 551 MOTION for Protective Order filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-15
Date 2008-07-03
Notes MEMORANDUM DECISION AND ORDER Defendants' request to bar non-bellwether plaintiffs from testifying concerning the damage to their own and others crops at the bellwether trial is DENIED. Defendants shall be allowed to conduct discovery of the six non-bellwether plaintiffs who will testify at the bellwether trial. counsel shall meet together and, if they can, agree to a new pre-trial schedule and trial date to accommodate this new discovery. Signed by Judge B. Lynn Winmill. (caused to be mailed tonon Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-16
Date 2008-08-04
Notes MEMORANDUM DECISION AND ORDER Granting in part and Denying in part 575 MOTION for Reconsideration re 566 Memorandum Decision and Order, 576 MOTION to Exclude (Bar) Plaintiff's Second Expansion of Scope of Bellwether Trial, and 574 MOTION for Protective Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-17
Date 2008-09-08
Notes MEMORANDUM DECISION AND ORDER denying 633 Motion to exclude, granting in part and denying in part 621 Motion to limit use. Plaintiffs shall provide the proffers to defendants immediately. The deadline for defendants to file motions in limine concerning the proffers is moved to 9/19/08.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm).
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-18
Date 2008-10-03
Notes MEMORANDUM DECISION AND ORDER Denying 569 SEALED MOTION filed by E.I. Du Pont de Nemours and Company, Inc.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-19
Date 2008-11-21
Notes MEMORANDUM DECISION AND ORDER Granting in part and Denying in part 660 DuPont's Omnibus Motion in Limine to Exclude Non-Bellwether Plantiffs' Proffered Testimony for the Bellwether Trial filed by E.I. Du Pont de Nemours and Company, Inc, Granting in part and Denying in part 658 MOTION in Limine re: Non-Bellwether Plaintiff Testimony filed by USA. ( Dispositive Motions deadline 2/9/2009., Hearing on dispositive motions, Daubert Challenges, and punitive damage issues set for 3/17/2009 09:00 AM in Boise, ID before Judge B. Lynn Winmill, Jury Trial reset for 5/4/2009 01:30 PM in Boise, ID before Judge B. Lynn Winmill, Pretrial Hearing set for 4/13/2009 09:00 AM in Boise, ID before Judge B. Lynn Winmill.). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-20
Date 2008-12-11
Notes MEMORANDUM DECISION AND ORDER The Government shall file an additional response, on or before 12/15/08, summarizing the basis for their concerns about Henry Jacoby under§ 270(1). Plaintiffs shall file any response brief on or before 12/15/08. DuPont shall file any final reply brief on or before 12/17/08. The Court will determine if oral argument is necessary. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-21
Date 2008-12-31
Notes MEMORANDUM DECISION AND ORDER conditionally granting 708 Motion for Protective Order; denying 712 MOTION to Strike. Expert Henry Jacoby and James Aidala are authorized to serve in this case as an expert witness for DuPont, and testify under oath in that capacity. Counsel for DuPont must notify counsel for the United States and for the Plaintiff by 5:00 p.m. on 1/2/2009 as to its election among the options set forth in this decision. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-22
Date 2009-03-06
Notes MEMORANDUM DECISION AND ORDER Granting in part and Denying in part 534 MOTION to Dismiss Motion for Partial Dismissal of Plaintiffs' Third Amended Complaint and Integrated Brief in Support filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-23
Date 2009-03-27
Notes MEMORANDUM DECISION AND ORDER Denying 401 Joint SEALED MOTION filed by USA;Granting 478 MOTION to Dismiss Claims of Certain Plaintiffs Pursuant to Docket No. 475 filed by Jentzsch-Kearl Farms, Gary Hansen, Clingers, Inc., Lance Funk, Jerome Clinger; The motion to compel production ofdocuments pursuant to Rule 37(b)(2) is GRANTED, as the DuPont material soughtby plaintiffs is not protected by the attorney client privilege; Granting 632 MOTION to Compel the Deposition of Bellwether Plaintiff Richard Hansen filed by USA,. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-24
Date 2009-04-01
Notes MEMORANDUM DECISION AND ORDER DuPont's motion for summary judgment on preemption and government action 740 is DENIED. DuPont's omnibus motion for summary judgment on tort claims 743 is DENIED. BLM's motion to dismiss certain loss fields and Funk claims 745 is GRANTED IN PART AND DENIEDIN PART. DuPont's motion for summary judgment on misrepresentation 754 is DENIED. BLM's motion for exclusion of certain damage claims under Rule 37(c) is GRANTED IN PART AND DENIED PART. BLM's motion to dismiss forlack ofsubject matter jurisdiction 760 is DENIED. Plaintiffs' motion to amend to addpunitive damages 772 is DENIED. BLM's motion to dismiss prejudgmentinterest claims 777 is DENIED. DuPont's motion in limine to excludeevidence relating to prejudgment interest 794 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm) (Modified on 5/26/2009 to indicate that the motion dkt 777 is granted as per the order dkt #1129) (jm).
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-25
Date 2009-04-03
Notes MEMORANDUM DECISION AND ORDER Denying 737 MOTION to Exclude Plaintiffs' Experts Huffaker and Agri-Analytics, Inc. filed by E.I. Du Pont de Nemours and Company, Inc., Denying 748 MOTION to Exclude Testimony of Dr. Walter Shields filed by E.I. Du Pont de Nemours and Company, Inc,. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-28
Date 2009-04-09
Notes MEMORANDUM DECISION AND ORDER Regarding Motion to Strike Rebuttal Reports of Dr. Walter J. Shields- Denying 761 MOTION to Strike Rebuttal Reports of Dr. Walter J. Shields filed by USA. Signed by Judge B. Lynn Winmill. (jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-27
Date 2009-04-09
Notes MEMORANDUM DECISION AND ORDER Denying 762 MOTION to Strike Portions of the Rebuttal Reports of Dr. Stephen Cullen, the BLM is authorized to file a sur-reply expert report to the reports of Dr. Cullen on or before 4/20/09, Granting 788 MOTION to file a Corrected Exhibit G. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-26
Date 2009-04-09
Notes MEMORANDUM DECISION AND ORDER Granting in part and Denying in part 751 MOTION to Exclude filed by E.I. Du Pont de Nemours and Company, Inc.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-29
Date 2009-04-16
Notes MEMORANDUM DECISION AND ORDER denying 749 Motion to Exclude Report and Testimony of Yost. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-30
Date 2009-04-16
Notes MEMORANDUM DECISION AND ORDER granting 793 Motion to Exclude Testimony of Richard P. Keigwin Jr.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-31
Date 2009-04-19
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 746 Motion to Exclude Evidence Reciting or Relying on the Opinions of Drs. Hutchinson and Morishita. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-33
Date 2009-04-20
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 751 Motion to Exclude. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-32
Date 2009-04-20
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 738 Motion to Exclude Portions of Proposed Testimony of Plaintiffs' Experts Benbrook and Sielaty.Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-34
Date 2009-04-22
Notes MEMORANDUM DECISION AND ORDER denying 763 Motion to Exclude Portions of the Testimony of Celestine Duncan; granting in part and reserving in part 771 Motion to Exclude. It is granted to the extent it seeks to exclude the testimony of Duncan that (1) the 24(c) application process followed the requirements of the EPA and the ISDA, and (2) the ISDA was justified in approving the 24(c) label. It is reserved in all other respects. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-36
Date 2009-04-23
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 642 Motion for Reconsideration re 360 Memorandum Decision and Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-35
Date 2009-04-23
Notes MEMORANDUM DECISION AND ORDER denying 764 Motion to Exclude portions of the testimony of Dr. Russell J. Qualls. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-37
Date 2009-04-27
Notes MEMORANDUM DECISION ORDER Regarding 770 MOTION to Exclude Testimony of Dr. John Gallian. The motion to strike the testimony of Dr. Gallian 770 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-38
Date 2009-04-27
Notes MEMORANDUM DECISION AND ORDER Granting in part, Denying in part and Reserved in Part 747 MOTION to Exclude Shane Needham filed by USA.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-39
Date 2009-05-03
Notes MEMORANDUM DECISION AND ORDER re Dupont's Omnibus Motion in Limine (Motions 1 through 10). The Omnibus Motion in Limine 941 is GRANTED IN PART, DENIED IN PART, AND RESERVED IN PART. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-41
Date 2009-05-04
Notes MEMORANDUM DECISION and Issue re Plaintiffs' Motions in Limine- Granting 922 MOTION in Limine regarding Counsel's June 2002 Correspondence About Soil Samples filed by Timm Adams, Barbara Adams, Denying 924 MOTION in Limine to Limit the Scope of Insurance Claims Evidence filed by Timm Adams, Barbara Adams, Denying 923 MOTION in Limine to Exclude Plaintiffs' Unverified Questionnaire Responses filed by Timm Adams, Barbara Adams. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-40
Date 2009-05-04
Notes MEMORANDUM DECISION ON PRECLUSION. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-43
Date 2009-05-05
Notes MEMORANDUM DECISION AND ORDER re BLM's Motion in Limine- Granting 909 MOTION in Limine to Exclude filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-42
Date 2009-05-05
Notes MEMORANDUM DECISION AND ORDER- Denying 932 MOTION in Limine to Exclude Evidence of Settlement with the Applicator Defendants filed by Timm Adams, Barbara Adams, Denying 925 MOTION in Limine to Exclude Federal Tort Claims filed by Timm Adams, Barbara Adams. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-45
Date 2009-05-06
Notes MEMORANDUM DECISION AND ORDER re Dupont Motion to Exclude Economic and Financial Testimony from Non-Bellwether Plaintiffs. The motion to exclude(docket no. 941, part 26) is GRANTED to the extent it seeks to exclude alltestimony of non-bellwethers relating in any way to their economic or financiallosses or hardships. re 941. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-44
Date 2009-05-06
Notes MEMORANDUM DECISION AND ORDER re BLM Motion to Exclude Subsequent Remedial Measures- Granting 929 MOTION to Exclude Subsequent Remedial Measures Under Federal Rule of Evidence 407 filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-46
Date 2009-05-07
Notes MEMORANDUM DECISION AND ORDER Denying (941,part 17) Motion to Exclude Dr. Zanetti, Granting 926 MOTION to exclude potential alternative causes filed by Timm Adams, Barbara Adams, Granting 911 MOTION to exclude testimony regarding 54 BLM application sites filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-47
Date 2009-05-08
Notes MEMORANDUM DECISION AND ORDER regarding 941 MOTION in Limine to Exclude Testimony of Dr. Benbrook on Dupont Corporate Intent filed by E.I. Du Pont de Nemours and Company, Inc. The motion in limine re Dr. Benbrook (docket no. 941 - part 23) is GRANTED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-49
Date 2009-05-13
Notes AMENDED MEMORANDUM DECISION AND ORDER regarding BLM's Motion in Limine re 1054. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm).
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-50
Date 2009-05-17
Notes MEMORANDUM DECISION AND ORDER 941 The motion to exclude (dkt 941- part 15) is Reserved. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-52
Date 2009-05-20
Notes MEMORANDUM DECISION AND ORDER Regarding Motion in Limine to Exclude Evidence of Settlement with Applicators During Testimony of Gardisser. Granting 1112 MOTION in Limine to Exclude Evidence of Plaintiffs' Settlement with the Applicators During the Testimony of Dr. Dennis Gardisser filed by Timm Adams, Barbara Adams. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-51
Date 2009-05-20
Notes MEMORANDUM DECISION AND ORDER Regarding Exhibit 32776 and the Re-Registration Eligibility Determination re: 1046 Memorandum Decision and Order. The exclusion of the RED (ordered in a portion of the Memorandum Decision found at docket no. 1046) is REVERSED, for the reasons set forth within this Memorandum Decision and Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-53
Date 2009-05-22
Notes MEMORANDUM DECISION AND ORDER Denying DuPont's Consolidated 783 MOTION to Exclude Plaintiffs' Crop Experts filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-54
Date 2009-05-26
Notes MEMORANDUM DECISION AND ORDER Denying without prejudice 1028 MOTION for Sanctions. Denying in part and Granting in part 910 MOTION in Limine to Exclude Certain Documents. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-55
Date 2009-05-29
Notes ORDER denying 750 Motion to Exclude Mr. Hofman and Dr. Goodwin; granting in part and denying in part 1124 Motion to Exclude evidence of prejudgment interest. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-56
Date 2009-06-03
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 1140 Motion in Limine; granting in part and denying in part 1144 Sealed Motion to bar Jentzsch testimony. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-57
Date 2009-06-05
Notes MEMORANDUM DECISION AND ORDER regarding Exclusion of Schedule F Tax Returns of Plaintiffs. The objection of plaintiffs to the admission into evidence of plaintiffs' Schedule F tax returns is SUSTAINED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-58
Date 2009-06-05
Notes MEMORANDUM DECISION AND ORDER on the United States' Motion in Limine to Exclude Interrogatory Answers&Documents. Denying 910 MOTION in Limine filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-59
Date 2009-06-15
Notes MEMORANDUM DECISION AND ORDER Regarding Objections to Video Depositions of Dr. Barefoot and Mary McDonnell. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-60
Date 2009-06-16
Notes MEMORANDUM DECISION AND ORDER Regarding Objections to Deposition of Dr. Arne. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm) (Additional attachment(s) added on 6/17/2009: # (1) Attachment) (jm).
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-61
Date 2009-06-16
Notes MEMORANDUM DECISION AND ORDER regarding Dr. Haderlie. The motion to exclude Plaintiffs' crop experts 783 is DENIED as to Dr. Haderlie. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-62
Date 2009-06-16
Notes MEMORANDUM DECISION AND ORDER Granting 1186 MOTION in Limine to Bar Testimony from Plaintiffs' Experts Concerning Damages or Losses to Non-Bellwether Plaintiffs' Fields filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-64
Date 2009-06-18
Notes MEMORANDUM DECISION AND ORDER Regarding Dr. Miller. Granting 1188 MOTION in Limine to Bar Dr. Terry Miller's Testimony Regarding Crops and Years Outside the Scope of His Disclosed Opinion filed by E.I. Du Pont de Nemours and Company, Inc.; Granting 758 MOTION to Strike Plaintiffs' Improper "Rebuttal" Expert Reports filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-63
Date 2009-06-18
Notes MEMORANDUM DECISION AND ORDER Regarding Dr. Miller. The Motion to Exclude Plaintiffs' crop experts 783 as to Dr. Miller is Denied. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-66
Date 2009-06-19
Notes MEMORANDUM DECISION AND ORDER Regarding Attorney Client Privilege. The Motion to Compel Plaintiffs to Comply with March 27, 2009 Order Regarding Waiver of Attorney-Client Privilege 894 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-65
Date 2009-06-19
Notes MEMORANDUM DECISION AND ORDER Regarding Objections to Deposotion of Pfleeger 1203. Signed by Judge B. Lynn Winmill. (Attachments: # (1) attachment to Memorandum Decision and Order)(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-67
Date 2009-06-22
Notes MEMORANDUM DECISION AND ORDER regarding Objections to Video Deposition Excerpts of Dr. Brown re: 1215, 1206. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-68
Date 2009-06-24
Notes MEMORANDUM DECISION AND ORDER regarding Dupont's Motion to Compel Plaintiff to take Position on Claim for Damages Occurring after Commencement of Action. Granting 1189 MOTION to Compel filed by E.I. Du Pont de Nemours and Company, Inc. Plaintiffs are to file with the Court within 2 days from the date of this decision a statement explaining whether plaintiffs are seeking claims for lack of cooperation and/or damages after June of 2002. Signed by Judge B. Lynn Winmill. (caused to be mailed to nonRegistered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-70
Date 2009-06-25
Notes tronic Filing (NEF) by jm)MEMORANDUM DECISION AND ORDER regarding 13 Documents Offered by Plaintiffs into Evidence without a Supporting Witness. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Elec
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-69
Date 2009-06-25
Notes MEMORANDUM DECISION AND ORDER on Motion to Amend Complaint. Denying 1220 MOTION to Amend 499 Amended Complaint Complaint to Conform to the Evidence and to Allege Punitive Damages. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-71
Date 2009-06-28
Notes MEMORANDUM DECISION AND ORDER Regarding 13 Documents Offered by Plaintiffs into Evidence without a Sponsoring Witness, re: 1234. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-73
Date 2009-06-30
Notes MEMORANDUM DECISION AND ORDER Regarding 10 Documents Offered by Plaintiffs into Evidence without a Sponsoring Witness (Second set of Documents). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-72
Date 2009-06-30
Notes MEMORANDUM DECISION AND ORDER Granting DuPont's 1107 MOTION to Compel Plaintiffs to Produce Plaintiffs' Settlement Agreements with the Applicators filed by E.I. Du Pont de Nemours and Company, Inc.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-74
Date 2009-06-30
Notes MEMORANDUM DECISION AND ORDER Reserving Ruling on Defendants' Rule 50/52 Motions. The Court's ruling on Docket Nos. 1239, 1246, 1248, 1251, 1255 and 1257 is Reserved, except for the motions relating to the Plaintiff's fraud claims, which will be heard on the following schedule: Plaintiff's will file their response brief on 7/6/09 at 5:00 pm, no reply brief will be permitted and the Court will set aside 30 minutes for oral argument on 7/7/09 at 2:30 pm. The balance of the Defendants' Rule 50/52 motions will be resolved without further oral argument at the conclusion of the trial.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-75
Date 2009-07-01
Notes MEMORANDUM DECISION AND ORDER Regarding Motion to Exclude Kim Johnson. Granting 1260 MOTION to Exclude Johnson. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-77
Date 2009-07-06
Notes MEMORANDUM DECISION AND ORDER conditionally granting 917 Motion in Limine Giving Notice of Intent to Request Judicial Notice. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-76
Date 2009-07-06
Notes MEMORANDUM DECISION AND ORDER denying 1094 Motion to Strike Misleading Testimony of Dr. Charles Benbrook; denying 1142 Motion to Strike Misleading Testimony of Cornelius Hofman. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-78
Date 2009-07-07
Notes MEMORANDUM DECISION AND ORDER Overruling in Part and Sustaining in Part 1249 Objection. It is sustained to the extent it seeks to exclude the use of the video deposition of Donald Stubbs to present his direct testimony to the jury. It is overruled in all other respects. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-79
Date 2009-07-09
Notes MEMORANDUM DECISION AND ORDER Regarding Objections to Depositions of Martha Hahn. Signed by Judge B. Lynn Winmill. (Attachments: # (1) Attachment)(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-80
Date 2009-07-14
Notes MEMORANDUM DECISION AND ORDER Regarding Rule 50(a) as to Fraud- Granting in part and Reserving in part 1248 MOTION for Judgment as a Matter of Law Under Rule 50(A) for Post-Application-Based Causes of Action filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-82
Date 2009-07-15
Notes MEMORANDUM DECISION AND ORDER on the United States' Motion in Limine to Exclude Evidence of Soil Conditions on BLM Land Not Treated with Oust. Denying without prejudice 913 MOTION in Limine to Exclude Evidence of Soil Conditions on BLM Land Not Treated with Oust filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-84
Date 2009-07-15
Notes MEMORANDUM DECISION AND ORDER Regarding Objections to Deposition of Donald Stubbs. Signed by Judge B. Lynn Winmill. (Attachments: # (1) Attachment to Memorandum Decision and Order)(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-85
Date 2009-07-15
Notes MEMORANDUM DECISION AND ORDER Granting 1315 MOTION in Limine to Exclude Testimony of Ed Bryce and Related Exhibits filed by Timm Adams, Barbara Adams. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-81
Date 2009-07-15
Notes MEMORANDUM DECISION AND ORDER Regarding Motion to Exclude Testimony of Dr. Robert E. Thornton. Granting in part, Reserving in part, and Denying in part the 771 MOTION to Exclude the testimony of certain experts. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-83
Date 2009-07-15
Notes MEMORANDUM DECISION AND ORDER Regarding Objections to Deposition of James Baker. Signed by Judge B. Lynn Winmill. (Attachments: # (1) Attachment to Memorandum Decision and Order)(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-86
Date 2009-07-16
Notes MEMORANDUM DECISION AND ORDER Regarding Motion to Exclude Testimony of Dr. R. Thomas Schotzko. Granting in part, Reserving in part and Denying in part, the 771 MOTION to Exclude. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-87
Date 2009-07-17
Notes MEMORANDUM DECISION AND ORDER Regarding Motion to Exclude Testimony of Dr. Robert K. Thornton re: 771 Plaintiffs' Consolidated Motion to Exclude the Testimony of Certain Experts Under Daubert and Rule 702 filed by Jentzsch-Kearl Farms, Gary Hansen, Clingers, Inc., Lance Funk, Jerome Clinger. The motion to exclude the testimony of certain experts 771 is Denied in part and Reserved in part. As to Dr. Robert K. Thornton, the motion is denied. As to other experts challenged in the motion that have not yet been resolved, the motion is reserved. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-88
Date 2009-07-20
Notes MEMORANDUM DECISION AND ORDER Regarding Objections to Deposition of Thomas Steele re: 1310 filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-89
Date 2009-07-20
Notes MEMORANDUM DECISION AND ORDER Regarding Motion to Exclude Testimony of Dr. Robert G. Wilson. Denying in part and Reserving in part 771 MOTION to Exclude Plaintiffs' Consolidated Motion to Exclude the Testimony of Certain Experts Under Daubert and Rule 702 filed by Jentzsch-Kearl Farms, Gary Hansen, Clingers, Inc, Lance Funk, Jerome Clinger. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-90
Date 2009-07-20
Notes MEMORANDUM DECISION AND ORDER Re: Dupont's Motion for Leave to Recall Jack Cain for Testimony and Admission of New EPA-Approved Oust Label. Granting 1335 MOTION in Limine for Leave to Recall Jack Cain for Testimony and Admission of New EPA-Approved Oust Label filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-91
Date 2009-07-21
Notes MEMORANDUM DECISION AND ORDER Re: Dupont's Second Motion to Compel Plaintiffs to Produce Documents Relating to Plaintiffs' Settlement Agreements with the Applicators. Denying 1314 Second MOTION to Compel Plaintiffs to Produce Documents Relating to Plaintiffs' Settlement Agreements with the Applicators filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-105
Date 2009-08-14
Notes MEMORANDUM DECISION AND ORDER Regarding DuPont's Rule 50(A) Motion on Plaintiffs' Debt Based Costs. DuPonts Rule 50(a) motion for judgment on debt based costs 1239 is Denied. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-92
Date 2009-07-24
Notes MEMORANDUM DECISION AND ORDER Re: Dupont's Motion for Admission of Certain Documents Provided to ISDA and Plaintiffs' Experts Granting 1319 MOTION in Limine for Admission of Certain Documents Provided to ISDA and Plaintiffs' Experts filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-94
Date 2009-07-28
Notes MEMORANDUM DECISION AND ORDER Regarding (1) Motion to Enter Judgment Re Assumed Duty Claim and (2) Proposed Jury Instruction on Fraud. Denying in part 1248 MOTION for Judgment as a Matter of Law Under Rule 50(A) for Post-Application-Based Causes of Action filed by E.I. Du Pont de Nemours and Company, Inc; Denying 1344 Proposed Jury Instructions filed by E.I. Du Pont de Nemours and Company, Inc, which the Court will construe as a motion. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-93
Date 2009-07-28
Notes MEMORANDUM DECISION AND ORDER Re: Dupont's Objection to the Testimony of "Percipient Witness" Richard Keigwin, Jr. DuPont's Objection to the Testimony of Percipient Witness Richard Keigwin, Jr. 1380 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-95
Date 2009-08-01
Notes MEMORANDUM DECISION AND ORDER Regarding BLM's Motion to Strike Testimony of Plaintiffs' Experts Hofman, Shields, Miller&Haderlie and BLM's Rule 52(C) Motion as to Damages. Denying 1255 MOTION for Judgment under Rule 52(c) as to Damages filed by USA, Denying 1252 MOTION to Strike Testimony of Plaintiffs' Experts, filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-96
Date 2009-08-01
Notes MEMORANDUM DECISION AND ORDER Granting in part and Denying in part 1379 MOTION to Admit Montana State University Analytical Laboratory Records Under Fed. R. Evid. 803(6) filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-97
Date 2009-08-02
Notes MEMORANDUM DECISION AND ORDER Regarding Motion to Exclude Testimony of Dr. Carol Mallory-Smith. Granting in part, Denying in part, and Reserving in part 771 MOTION to Exclude the Testimony of Certain Experts. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-98
Date 2009-08-05
Notes MEMORANDUM DECISION AND ORDER Re: Dupont's Motion to Bar Dr. Weber and Plaintiffs' Motion in Limine Re: Dr. Weber. Granting 1416 MOTION in Limine DuPont's Motion to Bar Defendant United States From Introducing Deposition of DuPont Expert Dr. Jerome Weber filed by E.I. Du Pont de Nemours and Company, Inc, Granting 1418 MOTION in Limine to Exclude Video Deposition Testimony of Dr. Jerome Weber filed by Timm Adams, Barbara Adams. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-99
Date 2009-08-08
Notes MEMORANDUM DECISION AND ORDER Re: Rule 50 Motion for Failure to Prove Causation on Certain Claims and to Elicit Proof on Specific Claims re 1246. DuPont's Motion for Judgment as a Matter of Law Under Rule 50(a) For Failure To Prove Causation On Certain Claims of Negligence and Product Liability and For Failure to Elicit Proof on Specific Claims is GRANTED IN PART, RESERVED IN PART and DENIED IN PART. DuPont's Notice of Request for Ruling on DuPont's Motion for Judgment as a Matter of Law 1342 is DENIED as moot.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-100
Date 2009-08-08
Notes MEMORANDUM DECISION AND ORDER Regarding Motion to Exclude Testimony of Dr. Paolo Zannetti. Denying 774 MOTION to Exclude the Rebuttal Testimony of Dr. Paolo Zannetti filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-101
Date 2009-08-08
Notes MEMORANDUM DECISION AND ORDER Regarding BLM's Motion Under Rule 52(c) Regarding Liability. Denying 1257 MOTION for Judgment as a Matter of Law On Partial Findings Pursuant to Rule 52(c) as to Liability filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-104
Date 2009-08-11
Notes MEMORANDUM DECISION AND ORDER on DuPont's Motion to Exclude Testimony of Franc and Kleinkopf. DuPont's Motion to Exclude or Limit Testimony From Plaintiffs' Crop Experts 783 is DENIED as to Drs. Franc and Kleinkopf.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-102
Date 2009-08-11
Notes MEMORANDUM DECISION AND ORDER Denying 758 MOTION to Strike Plaintiffs' Improper Rebuttal Experts filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-103
Date 2009-08-11
Notes MEMORANDUM DECISION AND ORDER Re: United States Motion for Judgment on Causation Under Rules 52 and 58. Denying 1251 MOTION for Judgment that Plaintiffs' Have Failed to Prove Causation Under Rules 52 and 58 filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-106
Date 2009-08-15
Notes MEMORANDUM DECISION AND ORDER Regarding United States' MIL Re: NEPA's Cumulative Impacts Provision. United States Motion in Limine 1457 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-108
Date 2009-08-16
Notes MEMORANDUM DECISION AND ORDER Re: DuPont's (Renewed) Motion for Judicial Notice Under FRE 201(d). DuPonts Renewed Motion for Judicial Notice Under Federal Rule of Evidence 201(d) 1388 is GRANTED (see Order.) DuPont's original Motion for Judicial Notice Under Federal Rule of Evidence 201(d) 1281 is MOOT. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-107
Date 2009-08-16
Notes MEMORANDUM DECISION AND ORDER Re: DuPont's Motion in Limine to Exclude Evidence of Additional Legal Conclusions in ISDA Letter. DuPont's Motion in Limine 1055 is DENIED. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-109
Date 2009-08-16
Notes MEMORANDUM DECISION AND ORDER Regarding DuPont's Motion to Clarify Bull Pen Order. DuPonts Motion for Clarification 1237 is GRANTED; paragraphs 150 - 151 of Plaintiffs' Third Amended Complaint set forth a claim of aiding and abetting that is in the bull pen and not a part of the bellwether plaintiffs' trial. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-110
Date 2009-08-17
Notes MEMORANDUM DECISION AND ORDER Re: Defendant United States of America's Objection to the Admission of Trial Exhibit 306 1455. The Government's Objection to the Admission of Trial Exhibit 306 is OVERRULED. Trial Exhibit 306 is hereby admitted. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-113
Date 2009-08-18
Notes MEMORANDUM DECISION AND ORDER Re: Notice of Exhibits the United States Intends to Offer Into Evidence at the Close of its Case. re: 1432 filed by USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-111
Date 2009-08-18
Notes MEMORANDUM DECISION AND ORDER Re: DuPont's Motion for Admission of EPA-Related Documents. Granting in Part and Denying in Part 1288 MOTION in Limine filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-112
Date 2009-08-18
Notes MEMORANDUM DECISION AND ORDER Re: DuPont's Renewed Motion to Admit Documents. re 1413 MOTION in Limine to Admit Documents (Renewed) filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-114
Date 2009-09-25
Notes MEMORANDUM DECISION AND ORDER Regarding Schedule for Post-Trial Issues. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-115
Date 2009-10-22
Notes MEMORANDUM DECISION AND ORDER Regarding Discovery Deadlines and Trial Date. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-116
Date 2009-12-08
Notes MEMORANDUM DECISION AND ORDER Defendant United States is entitled to the offsets as set forth in the two tables within this order; Plaintiffs shall provide computations for the debt-based costs to fill in the slots in the tables above that contain the words To be computed. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-117
Date 2010-01-05
Notes MEMORANDUM DECISION AND ORDER The motion to reconsider NEPA as evidence of the standard of care 1222 is DENIED. The motion for judgment as a matter of law oncausation 1246 is DENIED. The motion to reconsider allowing the recall of JackCain 1374 is DENIED. The motion to admit party admissions 1428 is DENIED. The motion for judgment on FIFRA misbranding 1474 is DENIED. The motion to exclude applicators from consideration of comparative fault 1476 is DENIED. The motion for extension of time to respond 1520 is GRANTED IN PART AND DENIED IN PART. It is granted to the extent it seeks to authorize plaintiffs to file a response brief on or before January 18, 2010, and DuPont to file a reply brief on or before January 29, 2010. It is denied in all other respects. The motion to seal confidential trial exhibits 1534 is GRANTED IN PART AND DENIED IN PART. It is granted to the extent it seeks to have sealed the following trial exhibits: 246; 20221; 42809; 42810; 42817; 42819; 42823; 42826; and 42994. It is denied in all other respects. The motion to amend scheduling order 1539 is DENIED. The motion to quash 1630) is GRANTED.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-118
Date 2010-01-18
Notes MEMORANDUM DECISION&ORDER Regarding Final Collateral Source Figures. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-119
Date 2010-03-23
Notes MEMORANDUM DECISION AND ORDER granting 1200 Motion to Strike ; denying 1286 Motion to Strike and exclude testimony regarding stewardship offers ; finding as moot 1375 Motion in Limine to exclude NEPA testimony of Celestine Duncan; finding as moot 1400 Motion for Discovery; granting in part and denying in part 1408 Motion in Limine; granting in part and denying in part 1439 Motion. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-120
Date 2010-03-24
Notes MEMORANDUM DECISION AND ORDER Granting in part and Denying in part 1644 MOTION for Judgment as a Matter of Law or For A New Trial filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-121
Date 2010-05-12
Notes MEMORANDUM DECISION. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-122
Date 2010-05-13
Notes AMENDED MEMORANDUM DECISION re: 1696 Memorandum Decision. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-123
Date 2010-08-02
Notes MEMORANDUM DECISION AND ORDER granting 1709 Motion to Approve Supersedeas Bond. Any execution on the judgment is STAYED pursuant to Federal Rule of Civil Procedure 62(d). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-124
Date 2010-10-29
Notes MEMORANDUM DECISION AND ORDER denying 1705 Motion for Attorney Fees and Costs; granting in part and denying in part 1706 Motion to Establish Preclusive effect of the Bellwether Trial. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-125
Date 2010-12-09
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 1763 Motion to Compel. It is further ordered that for any tax returns that are discoverable under this decision and that plaintiffs do not have in their possession, that plaintiffs shall provide a release to allow the BLM to obtain these tax returns directly from the IRS. The cost of doing so shall be done by the defendants. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-126
Date 2010-12-22
Notes Filing (NEF) by cjm)MEMORANDUM DECISION AND ORDER ON DISCOVERY OF LOSS AND NON-LOSS CROPS AND FIELDS denying 1748 Motion to Compel. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-127
Date 2011-01-04
Notes MEMORANDUM DECISION AND ORDER Denying 1765 MOTION to Compel Plaintiffs to Produce Improperly Withheld Documents filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-128
Date 2011-01-06
Notes ORDER COMPELLING PLAINTIFFS, C/O WESTERN AGCREDIT TO COMPLY WITH SUBPOENA re 1835 Motion for Entry of Order Pursuant to 12 C.F.R. 618.8330(b). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-130
Date 2011-01-20
Notes MEMORANDUM DECISION AND ORDER denying 1741 Motion to Compel. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-129
Date 2011-01-20
Notes MEMORANDUM DECISION AND ORDER RE: U.S.BANK Motion for Attorney Fees denying 1785 Motion for Attorney Fees. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-131
Date 2011-01-31
Notes ORDER COMPELLING MCNABB GRAIN TO COMPLY WITH SUBPOENA granting 1805 Motion to Compel; granting 1838 Motion For Entry of An Order to Compel Re Subpoena to McNabb Grain. McNabb Grain shall comply immediately with the Subpoena dated 3/20/2010, and provide the documents requested therein to DuPont. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-132
Date 2011-02-07
Notes MEMORANDUM DECISION AND ORDER denying 1842 Motion Re Discovery Issues. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-133
Date 2011-03-08
Notes MEMORANDUM DECISION AND ORDER denying 1903 Motion to file Amicus Brief by US Postal Service (USPS). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-149
Date 2011-09-15
Notes ORDER RE BLM'S MOTION TO STAY denying 1916 Motion to Stay. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-134
Date 2011-03-08
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 1798 Motion to Compel. It is granted to the extent it seeks to compel production of the tapes listed in Exhibit N to the Affidavit of Sinclair (docket no. 1798- 3) but is denied to the extent it seeks fees and costs.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-135
Date 2011-03-11
Notes MEMORANDUM DECISION AND ORDER denying 1832 Motion for Clarification Regarding Rule 902(11) Certifications. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-136
Date 2011-03-15
Notes ORDER Re Privileged Letter. Counsel for Du Pont are ordered to return the letter dated 6/6/2001, and attachments, to plaintiffs and make no use of the letter. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-137
Date 2011-03-18
Notes FINDINGS OF FACT AND CONCLUSIONS OF LAW. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-138
Date 2011-03-30
Notes MEMORANDUM DECISION AND ORDER denying 1742 Motion for Summary Judgment; granting 1754 Motion for Summary Judgment; granting 1760 Motion for Summary Judgment; finding as moot 1800 Motion to Strike. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-139
Date 2011-04-06
Notes ORDER for Voluntary Dismissal of Claims of Certain Plaintiffs approving 1934 Stipulation of Dismissal filed by E.I. Du Pont de Nemours and Company, Inc. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-140
Date 2011-04-15
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 1937 Motion for Extension of Time to File; granting in part and denying in part 1938 Sealed Motion. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-141
Date 2011-05-29
Notes MEMORANDUM DECISION AND ORDER granting 1962 Motion to Compel. The BLM shall disclose (1) how Barry and Ranallo divided their work, and (2) how each relied on the other in arrivein at his opinions due by 6/13/2011. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-142
Date 2011-06-22
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part and reserved in part 1947 Motion for Extension of Time to File Response re 1931 First MOTION for Summary Judgment re: Plaintiffs' Fraud, Assumed Duty and Other Claims Responses due by 7/22/2011. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-143
Date 2011-08-22
Notes ORDER Modifying Certain Deadlines in Case Management Order 1808 approving 2009 Stipulation filed by E.I. Du Pont de Nemours and Company, Inc. The date for filing Rebuttal Reports of Plaintiffs' experts will be extended to 8/29/2011 for all experts except Cornelius Hofman and Barry Goodwin, and any Daubert motions relating to the experts who file Rebuttal Reports will be extended to 9/12/2011. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-144
Date 2011-08-26
Notes MEMORANDUM DECISION AND ORDER RE DR. DUFT&CORNELIUS HOFMAN. It is hereby ordered that DuPont produce to plaintiffs the 20 or so sub-files of documents created by Dr Duft that he used to "code" or link his opinions in his Rule 26 Report to the Bibliography attached to that report. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-147
Date 2011-09-07
Notes MEMORANDUM DECISION AND ORDER RE MOTION FOR SUMMARY JUDGMENT ON FRAUD CLAIMS granting in part and denying in part 1797 Motion for Summary Judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-146
Date 2011-09-07
Notes MEMORANDUM DECISION AND ORDER RE MOTION TO CLARIFY DECISION ON TAX RETURNS denying 1845 Motion to Clarify. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-145
Date 2011-09-07
Notes MEMORANDUM DECISION AND ORDER RE SPOLIATION OF EVIDENCE ON HISAW CLAIM denying 1834 Motion to Dismiss; denying 1841 Motion for Joinder. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-148
Date 2011-09-15
Notes MEMORANDUM DECISION AND ORDER RE DUPONT'S MOTION TO COMPEL SUPPLEMENTAL DISCOVERY granting in part and denying in part 1848 Motion to Compel; 1880 Joinder by Defendant USA. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-150
Date 2011-09-16
Notes MEMORANDUM DECISION AND ORDER RE MOTION TO RECONSIDER DECISION ON TRIAL FORMAT denying 1885 Motion for Reconsideration. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-151
Date 2011-09-27
Notes MEMORANDUM DECISION AND ORDER RE PLAINTIFFS' MOTION TO COMPEL DEFENDANTS' PRODUCTION OF DOCUMENTS granting in part and denying in part 1854 Motion to Compel. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-152
Date 2011-10-06
Notes lectronic Filing (NEF) by dks)MEMORANDUM DECISION AND ORDER granting 2024 Motion in Limine to exclude testimony inconsistent with preclusion decision. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of E
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-153
Date 2011-10-06
Notes MEMORANDUM DECISION AND ORDER granting in part and reserved in part re 1978 Fourth MOTION for Summary Judgment re Plaintiffs Fraud, Assumed Duty and Other Claims filed by E.I. Du Pont de Nemours and Company, Inc, 1990 Fifth MOTION for Summary Judgment Re Plaintiffs' Fraud, Assumed Duty&Other Claims filed by E.I. Du Pont de Nemours and Company, Inc; They are granted to the extent they seek to reduce any recovery by the percentage rent for the following fields: (1) With regard to the Jackman Poulson plaintiffs, the Wood field in 2001 and the Johnson field in 2002; (2) With regard to the Scott Poulson plaintiffs, the Bartholoma field in 2001; and (3) With regard to the Wada Farms plaintiffs, the Billings parcel of the Billings/Parson field. The motions are reserved in all other respects.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-154
Date 2011-10-06
Notes MEMORANDUM DECISION AND ORDER denying 1990 Motion for Summary Judgment of all other claims asserted by Fife Dairy, LLC, Randy Fife, Jean Fife, Sam Fife and Jenny Fife. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-156
Date 2011-10-07
Notes MEMORANDUM DECISION AND ORDER-denied in part and reserved in part 1978 Fourth MOTION for Summary Judgment re Plaintiffs Fraud, Assumed Duty and Other Claims filed by E.I. Du Pont de Nemours and Company, Inc.; It is denied to the extent it seeks a summary judgment that Wada Farms is not the proper party to sue for damage to the 2000 potato crop on the 1,500 acre field. It is reserved in all other respects not yet resolved by other decisions. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-157
Date 2011-10-07
Notes MEMORANDUM DECISION AND ORDER - denied in part and reversed in part 1990 Fifth MOTION for Summary Judgment Re Plaintiffs' Fraud, Assumed Duty&Other Claims filed by E.I. Du Pont de Nemours and Company, Inc.; It is denied to the extent it seeks dismissal on spoliation grounds of Youngs claims. It is reserved in all other respects for issues not yet resolved by prior decisions.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-158
Date 2011-10-07
Notes MEMORANDUM DECISION AND ORDER - Denied in part and reserved in part 1990 Fifth MOTION for Summary Judgment Re Plaintiffs' Fraud, Assumed Duty&Other Claims filed by E.I. Du Pont de Nemours and Company, Inc.; It is denied to the extent it seeks to dismiss claims for lost asset value. It is reserved in all other respects for all issues not resolved by prior decisions.. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-155
Date 2011-10-07
Notes MEMORANDUM DECISION AND ORDER denied in part and reserved in part 1990 Fifth MOTION for Summary Judgment Re Plaintiffs' Fraud, Assumed Duty&Other Claims filed by E.I. Du Pont de Nemours and Company, Inc, 1931 First MOTION for Summary Judgment re: Plaintiffs' Fraud, Assumed Duty and Other Claims filed by E.I. Du Pont de Nemours and Company, Inc.; The motions are denied to the extent they seek to dismiss claims of plaintiffs Young, Sanders, Wada Potatoes, and Natures Best Produce, for their failure to plead their damages with specificity as required by Federal Rule of Civil Procedure 9(g). They are reserved in all other respects not yet resolved by prior decisions. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
View View File
Opinion ID USCOURTS-idd-4_03-cv-00049-159
Date 2012-03-12
Notes MEMORANDUM DECISION AND ORDER RE BLM MOTION FOR COSTS denying 2147 Motion for Costs. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File

Date of last update: 24 Sep 2024

Sources: Idaho Secretary of State