Skip to main content

MASS LITIGATION ORDERS


The table below contains Mass Litigation Orders posted for the convenience of users.  To use the table, choose an Order Type or Mass Litigation Type from the drop list, then type in the search box, or sort by file date.  The file date is set to descending (most recent) by default.

File Date Title Mass Litigation Type County/Case No
01/11/2016 Order Designating Oxford Road and Halls Run Road Trial Groups Marcellus Shale Ohio 14-C-3000
01/06/2016 Second Order Amending Case Management Office for Harrison County Cherry Camp Trial Group Marcellus Shale Ohio 14-C-3000
01/04/2016 Order Granting Motions to Join in Existing Mass Litigation, Well Pad Cases Marcellus Shale Ohio 14-C-3000
12/10/2015 Notice of Entry and Filing Under Seal Order Re: Final Accounting, Granting Request for Distribution of Attorneys Fees, and Final Order of Dismissal University Commons Kanawha 13-C-7000
12/06/2015 Order Approving Initial Fiduciary Accounting of Irrevocable Medical Care Trust Mingo County Coal Slurry Ohio 10-C-5000
11/23/2015 Memorandum Opinion and Order Regarding Composition of Intial Grouping of Five Plaintiffs for First Phase II Trial Tobacco Personal Injury Ohio 00-C-5000
11/23/2015 Order Affirming the Discovery Commissioner's Recommendation Regarding Plaintiffs' Motion to Compel Discovery and Rule 37(a)(4)(A) Sanctions Marcellus Shale Ohio 14-C-3000
11/19/2015 Order Regarding Special Master's Request for Limited Disclosure of Remediation Work University Commons Kanawha 13-C-7000
11/17/2015 Order Regarding Defendants’ Motion for Extension of Expert Witness Disclosure Pertaining to Russ Rice LPG Land Ohio 15-C-4000
11/16/2015 Order Regarding Fiduciary Accounting of the Mingo Co. Coal Slurry Litigation Irrevocable Medical Care Trust Mingo County Coal Slurry Ohio 10-C-5000