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
09/06/2011 Second Order Assigning Judges to Float-Sink Litigation Float-Sink Raleigh 11-C-5000000
08/12/2011 Protective Order Float-Sink Raleigh 11-C-5000000
08/12/2011 Order Approving Fact Sheets Float-Sink Raleigh 11-C-5000000
08/11/2011 Order Regarding Conduct of All Parties Mingo County Coal Slurry Ohio 10-C-5000
08/09/2011 Administrative Order Re: Excusals for the 2011 Term, Tobacco Litigation Petit Jurors Tobacco Personal Injury Ohio 00-C-5000
08/02/2011 Order Staying Deadlines in Case Management Order Governing Third-Party Insurance Coverage Action Mingo County Coal Slurry Ohio 10-C-5000
08/02/2011 Notice of Settlement Hearing Mingo County Coal Slurry Ohio 10-C-5000
06/30/2011 Second Order Reconvening Mediation Mingo County Coal Slurry Ohio 10-C-5000
06/29/2011 Administrative Order Re: Appointments to the Mass Litigation Panel
06/23/2011 Order Denying Joint Motion to Extend Fact Discovery and Other Case Deadlines Mingo County Coal Slurry Ohio 10-C-5000