Search icon

GENERAL ELECTRIC COMPANY

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GENERAL ELECTRIC COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 1912
Branch of: GENERAL ELECTRIC COMPANY, NEW YORK (Company Number 112)
Business ALEI: 0085161
Annual report due: 17 Jan 2026
Business address: 1 Neumann Way, Evendale, OH, 45215, United States
Mailing address: 1 Neumann Way c/o Kirsten M. Max, Evendale, OH, United States, 45215
Place of Formation: NEW YORK
E-Mail: kirsten.max@ge.com
E-Mail: kirsten.max@geaerospace.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
H. LAWRENCE CULP JR. Officer One Financial Center, BOSTON, MA, 02111, United States One Financial Center, BOSTON, MA, 02111, United States
Robert M. Giglietti Officer 901 Main Avenue, Norwalk, CT, 06851, United States 901 Main Avenue, Norwalk, CT, 06851, United States
Jake Phillips Officer 1 Neumann Way, Suite 3700, Evendale, OH, 45215, United States 1 Neumann Way, Evendale, OH, 45215, United States
Kirsten M. Max Officer 1 Neumann Way, Suite 3700, Evendale, OH, 45215, United States 1 Neumann Way, Evendale, OH, 45215, United States

Director

Name Role Business address Residence address
H. LAWRENCE CULP JR. Director One Financial Center, BOSTON, MA, 02111, United States One Financial Center, BOSTON, MA, 02111, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0005096 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2006-08-01 2007-07-31
PEN.0013966 PROFESSIONAL ENGINEER INACTIVE NONE - 1987-03-05 1988-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904323 2025-01-07 - Annual Report Annual Report -
BF-0013273330 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012048205 2024-01-19 - Annual Report Annual Report -
BF-0011077985 2023-01-26 - Annual Report Annual Report -
BF-0010172619 2022-01-28 - Annual Report Annual Report 2022
0007087351 2021-01-29 - Annual Report Annual Report 2021
0006722101 2020-01-14 - Annual Report Annual Report 2020
0006426866 2019-03-06 - Annual Report Annual Report 2019
0006035224 2018-01-25 - Annual Report Annual Report 2018
0005739688 2017-01-13 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V636SR1100 2011-02-11 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_V636SR1100_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIRS
NAICS Code 811211: CONSUMER ELECTRONICS REPAIR AND MAINTENANCE
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient GENERAL ELECTRIC COMPANY
UEI QEK1LR4YXQJ3
Legacy DUNS 001685312
Recipient Address 41 WOODFORD AVE, PLAINVILLE, 060622372, UNITED STATES
PO AWARD DOCEA133M09SU0887 2010-10-13 2009-06-01 2009-06-01
Unique Award Key CONT_AWD_DOCEA133M09SU0887_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title CLOSE OUT ORDER
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 1990: MISCELLANEOUS VESSELS

Recipient Details

Recipient GENERAL ELECTRIC COMPANY
UEI QEK1LR4YXQJ3
Legacy DUNS 001685312
Recipient Address 41 WOODFORD AVE, PLAINVILLE, 060622372, UNITED STATES
DCA AWARD SAF20010C4289 2010-09-19 2010-09-21 2010-10-22
Unique Award Key CONT_AWD_SAF20010C4289_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title TAS::19 0112::TAS
NAICS Code 519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient GENERAL ELECTRIC COMPANY
UEI JRZ1WHXAKBM3
Legacy DUNS 001367960
Recipient Address 3135 EASTON TURNPIKE, FAIRFIELD, 068280002, UNITED STATES
PO AWARD VA668C01790 2010-07-12 2010-07-15 2010-07-15
Unique Award Key CONT_AWD_VA668C01790_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY MEDICAL EQUIPMENT REPAIR
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient GENERAL ELECTRIC COMPANY
UEI JRZ1WHXAKBM3
Legacy DUNS 001367960
Recipient Address 3135 EASTON TURNPIKE, FAIRFIELD, 068280002, UNITED STATES
PURCHASE ORDER AWARD N6133910P0070 2010-06-28 2010-07-30 2010-07-30
Unique Award Key CONT_AWD_N6133910P0070_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4259.00
Current Award Amount 4259.00
Potential Award Amount 4259.00

Description

Title POWER QUALITY MONITOR REPLACEMENT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient GENERAL ELECTRIC COMPANY
UEI QEK1LR4YXQJ3
Legacy DUNS 001685312
Recipient Address 41 WOODFORD AVE, PLAINVILLE, HARTFORD, CONNECTICUT, 060622372, UNITED STATES
PURCHASE ORDER AWARD W9127N10P0207 2010-03-30 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_W9127N10P0207_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21694.00
Current Award Amount 21694.00
Potential Award Amount 21694.00

Description

Title UNIT 7 EXCITER TESTING PER QUOTE
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

Recipient GENERAL ELECTRIC COMPANY
UEI QEK1LR4YXQJ3
Legacy DUNS 001685312
Recipient Address 41 WOODFORD AVE, PLAINVILLE, HARTFORD, CONNECTICUT, 060622372, UNITED STATES
PURCHASE ORDER AWARD W9127N10P0177 2010-03-15 2010-05-11 2010-05-11
Unique Award Key CONT_AWD_W9127N10P0177_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13183.00
Current Award Amount 13183.00
Potential Award Amount 13183.00

Description

Title ITEM #DS200CSSAGI, CELLSTATE SENSOR CARD
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient GENERAL ELECTRIC COMPANY
UEI QEK1LR4YXQJ3
Legacy DUNS 001685312
Recipient Address 41 WOODFORD AVE, PLAINVILLE, HARTFORD, CONNECTICUT, 060622372, UNITED STATES
PURCHASE ORDER AWARD W912EQ08P0133 2010-03-06 2008-06-27 2008-06-27
Unique Award Key CONT_AWD_W912EQ08P0133_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2225.00
Current Award Amount 2225.00
Potential Award Amount 2225.00

Description

Title DC2000 FLUCTUATING FREQUENCY
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes Z154: MAINT-REP-ALT/SHIP CONST-REPAIR FAC

Recipient Details

Recipient GENERAL ELECTRIC COMPANY
UEI QEK1LR4YXQJ3
Legacy DUNS 001685312
Recipient Address 41 WOODFORD AVE, PLAINVILLE, HARTFORD, CONNECTICUT, 060622372, UNITED STATES
PO AWARD INR10PX30106 2010-01-26 2010-02-08 2010-02-08
Unique Award Key CONT_AWD_INR10PX30106_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title A5 GENERATOR REPAIR - INCORPORATE QUOTE INTO ORDER
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient GENERAL ELECTRIC COMPANY
UEI QEK1LR4YXQJ3
Legacy DUNS 001685312
Recipient Address 41 WOODFORD AVE, PLAINVILLE, 060622372, UNITED STATES
PO AWARD SAF20010M0965 2010-01-09 2010-02-10 -
Unique Award Key CONT_AWD_SAF20010M0965_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title TAS::19 0113::TAS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient GENERAL ELECTRIC COMPANY
UEI JRZ1WHXAKBM3
Legacy DUNS 001367960
Recipient Address 3135 EASTON TURNPIKE, FAIRFIELD, 068280002, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FC26-05NT42451 Department of Energy 81.089 - FOSSIL ENERGY RESEARCH AND DEVELOPMENT 2005-05-19 2007-09-30 INTEGRATED HIGH TEMPERATURE COAL TO HYDROGEN SYSTEM WITH CO2 SEPARATION
Recipient GENERAL ELECTRIC COMPANY
Recipient Name Raw GENERAL ELECTRIC COMPANY INC
Recipient UEI JRZ1WHXAKBM3
Recipient DUNS 001367960
Recipient Address 3135 EASTON TPKE, 0, FAIRFIELD, FAIRFIELD, CONNECTICUT, 06828-0002
Obligated Amount 501164.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GEOPRENE 71655050 1953-10-20 597287 1954-10-26
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1995-07-31

Mark Information

Mark Literal Elements GEOPRENE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRICAL WIRE AND CABLE
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 04, 1948
Use in Commerce May 04, 1948

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GENERAL ELECTRIC COMPANY
Owner Address 1285 BOSTON AVE. BRIDGEPORT, CONNECTICUT UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Prosecution History

Date Description
1995-07-31 EXPIRED SEC. 9
1974-10-26 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123213183 0112000 1993-09-08 41 WOODFIELD AVENUE, PLAINVILLE, CT, 06062
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-09-08
Case Closed 1994-04-04

Related Activity

Type Complaint
Activity Nr 74830605
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1993-09-29
Abatement Due Date 1994-01-07
Current Penalty 900.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 9
Gravity 02
100993120 0112000 1991-01-24 GATE 3, NEW BRITAIN AVENUE, NORTH PLANT, PLAINVILLE, CT, 06062
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-01-31
Case Closed 1991-09-24

Related Activity

Type Complaint
Activity Nr 72953615
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-05-06
Abatement Due Date 1991-06-10
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1991-05-06
Abatement Due Date 1991-06-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 E05 I
Issuance Date 1991-05-06
Abatement Due Date 1991-06-10
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101025 H02 II
Issuance Date 1991-05-06
Abatement Due Date 1991-07-15
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 1991-05-06
Abatement Due Date 1991-06-10
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101025 L01 II
Issuance Date 1991-05-06
Abatement Due Date 1991-05-24
Initial Penalty 270.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-05-06
Abatement Due Date 1991-05-17
Current Penalty 260.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-05-06
Abatement Due Date 1991-05-31
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 6
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 1991-05-06
Abatement Due Date 1991-05-31
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
100774025 0112000 1989-03-06 41 WOODFIELD AVENUE, PLAINVILLE, CT, 06062
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-03-06
Case Closed 1989-06-02

Related Activity

Type Complaint
Activity Nr 72540354
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1989-05-08
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 3
103355228 0112000 1988-08-08 490 CAPITOL AVENUE, HARTFORD, CT, 06106
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-08-11
Case Closed 1989-02-12

Related Activity

Type Complaint
Activity Nr 72093727
Safety Yes
101867166 0112000 1986-08-26 1285 BOSTON AVE., BRIDGEPORT, CT, 06602
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1986-08-27
Emphasis N: HAZWASTE
Case Closed 1986-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-10-10
Abatement Due Date 1986-10-17
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-10-10
Abatement Due Date 1986-10-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1986-10-10
Abatement Due Date 1986-12-01
Nr Instances 1
Nr Exposed 20
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1986-10-10
Abatement Due Date 1986-10-23
Nr Instances 1
Nr Exposed 20
101768687 0112000 1986-08-11 1285 BOSTON AVENUE, BRIDGEPORT, CT, 06602
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1986-08-11
Case Closed 1986-08-11
911230 0112000 1985-04-19 1515 SUMMER ST, STAMFORD, CT, 06905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-24
Emphasis N: SWINGSCAF
Case Closed 1985-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-06-18
Abatement Due Date 1985-06-21
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005119747 Active OFS 2023-02-09 2028-02-22 AMENDMENT

Parties

Name MARSILLO'S INC
Role Debtor
Name GENERAL ELECTRIC COMPANY
Role Secured Party
0003332226 Active OFS 2019-10-02 2025-02-04 AMENDMENT

Parties

Name GENERAL ELECTRIC COMPANY
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0003332087 Active OFS 2019-10-01 2025-02-04 AMENDMENT

Parties

Name GENERAL ELECTRIC COMPANY
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0003103375 Active OFS 2016-02-19 2025-02-04 AMENDMENT

Parties

Name GENERAL ELECTRIC COMPANY
Role Debtor
Name GENERAL ELECTRIC CREDIT CORPORATION OF TENNESSEE
Role Secured Party
0003038697 Active OFS 2015-02-04 2025-02-04 ORIG FIN STMT

Parties

Name GENERAL ELECTRIC COMPANY
Role Debtor
Name GENERAL ELECTRIC CAPITAL CORPORATION
Role Secured Party
0003010576 Active OFS 2014-08-15 2025-01-20 AMENDMENT

Parties

Name CONNECTICUT APPLIANCE AND FIREPLACE DISTRIBUTORS, LLC
Role Debtor
Name GENERAL ELECTRIC COMPANY
Role Secured Party
0002960500 Active OFS 2013-10-08 2029-02-28 AMENDMENT

Parties

Name HOLLOWAYS APPLIANCE LLC
Role Debtor
Name GENERAL ELECTRIC COMPANY
Role Secured Party
0002960136 Active OFS 2013-10-07 2025-01-20 AMENDMENT

Parties

Name CONNECTICUT APPLIANCE AND FIREPLACE DISTRIBUTORS, LLC
Role Debtor
Name GENERAL ELECTRIC COMPANY
Role Secured Party
0002917400 Active OFS 2013-01-25 2028-02-22 AMENDMENT

Parties

Name GENERAL ELECTRIC COMPANY
Role Secured Party
Name MARSILLO'S INC
Role Debtor
0002732748 Active OFS 2010-01-20 2025-01-20 ORIG FIN STMT

Parties

Name CONNECTICUT APPLIANCES & FIREPLACE DISTRIBUT LLC
Role Debtor
Name GENERAL ELECTRIC COMPANY
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 952 CORBIN AVE E6A/6/// 0.7 400 Source Link
Acct Number 17200952
Assessment Value $106,610
Appraisal Value $152,300
Land Use Description Industrial MDL-96
Zone T
Neighborhood 108G
Land Assessed Value $44,240
Land Appraised Value $63,200

Parties

Name GE VERNOVA INTERNATIONAL LLC
Sale Date 2023-11-07
Name GENERAL ELECTRIC COMPANY
Sale Date 1960-04-14
Name CONN RWY + LIGHTING COMPANY
Sale Date 1936-06-30
Name CHAS L CAMPBELL
Sale Date 1900-01-01
Name B H HIBBARD
Sale Date 1900-01-01
New Britain 321 ELLIS ST B9C/2/// 7.02 575 Source Link
Acct Number 34400321
Assessment Value $7,691,040
Appraisal Value $10,987,200
Land Use Description Apartment MDL-94
Zone ARUD
Neighborhood 107
Land Assessed Value $592,830
Land Appraised Value $846,900

Parties

Name ELLIS STREET MILL LLC
Sale Date 2023-07-05
Name ELLIS STREET HOLDINGS LLC
Sale Date 2012-03-13
Name ELLIS BEAR, LLC
Sale Date 2007-02-16
Name ELLIS BEAR LLC +
Sale Date 2007-02-16
Name ELLIS REALM LLC +
Sale Date 2006-01-24
Sale Price $6,000,000
Name ELLIS LLC
Sale Date 2001-06-14
Sale Price $2,200,000
Name HARRIS BROTHERS LTD PTRNSHIP
Sale Date 1990-10-17
Name HARRIS BROTHERS
Sale Date 1970-01-12
Name GENERAL ELECTRIC COMPANY
Sale Date 1965-05-14
Name LANDERS FRANK + CLARK
Sale Date 1964-01-27
New Britain 322 ELLIS ST B9C/1/// 12.17 576 Source Link
Acct Number 34400322
Assessment Value $2,445,450
Appraisal Value $3,493,500
Land Use Description Industrial MDL-96
Zone I2
Neighborhood 107I
Land Assessed Value $550,620
Land Appraised Value $786,600

Parties

Name ELLIS STREET HOLDINGS LLC
Sale Date 2015-09-01
Sale Price $650,606
Name ELLIS STREET HOLDINGS LLC
Sale Date 2012-03-13
Name ELLIS BEAR, LLC
Sale Date 2007-02-16
Name ELLIS BEAR LLC +
Sale Date 2007-02-16
Name ELLIS REALM LLC +
Sale Date 2006-01-24
Sale Price $6,000,000
Name ELLIS LLC
Sale Date 2001-06-14
Sale Price $2,200,000
Name HARRIS BROTHERS LTD PTRNSHIP
Sale Date 1990-10-17
Name HARRIS BROTHERS
Sale Date 1970-01-12
Name GENERAL ELECTRIC COMPANY
Sale Date 1965-05-14
Name LANDERS FRANK + CLARK
Sale Date 1900-01-01
Bridgeport 380 ASYLUM ST 55/1901/1/B/ 2.11 36579 Source Link
Acct Number R--0077920
Assessment Value $182,660
Appraisal Value $260,940
Land Use Description Vac Ind Lnd
Zone ILI
Neighborhood GE
Land Assessed Value $182,660
Land Appraised Value $260,940

Parties

Name 380 ASYLUM STREET LLC
Sale Date 2024-03-28
Sale Price $500,000
Name GENERAL ELECTRIC COMPANY
Sale Date 1954-01-28
Bridgeport 1285 BOSTON AVE 55/1901/1/A/ 6.14 36578 Source Link
Acct Number R--0077910
Assessment Value $1,039,500
Appraisal Value $1,485,000
Land Use Description Vac Ind Lnd
Zone ILI
Neighborhood GE
Land Assessed Value $1,039,500
Land Appraised Value $1,485,000

Parties

Name A & P COAT APRON & LINEN SUPPLY LLC
Sale Date 2019-12-30
Sale Price $1,350,000
Name GENERAL ELECTRIC COMPANY
Sale Date 1954-01-28
Bridgeport 379 BOND ST 55/1901/2// 15.7 36168 Source Link
Acct Number R--0077905
Assessment Value $59,326,030
Appraisal Value $84,751,460
Land Use Description Public School Mdl 94
Zone ILI
Land Assessed Value $2,483,740
Land Appraised Value $3,548,200

Parties

Name BRIDGEPORT CITY OF ( EDUCATION)
Sale Date 2018-08-23
Name GENERAL ELECTRIC COMPANY
Sale Date 1954-01-28

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Plainville 1 NORTHWEST DR R05988 2.0000 Source Link
Property Use Industrial
Primary Use Pre-Eng Mfg
Zone RI
Appraised Value 1,268,400
Assessed Value 887,880

Parties

Name RAD REALTY LLC
Sale Date 1999-06-25
Sale Price $118,800
Name TEMPLEMAN D R CO
Sale Date 1965-08-27
Sale Price $0
Name PUTNAM CONTRACTING INC
Sale Date 1963-09-12
Sale Price $0
Name GENERAL ELECTRIC COMPANY
Sale Date 1953-05-22
Sale Price $0
Farmington 33 TUNXIS VILLAGE 56500033 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone RDM
Appraised Value 239,500
Assessed Value 167,650

Parties

Name DABROWSKI ARKADIUSZ &
Sale Date 2022-03-28
Sale Price $247,100
Name DIAZ CARLOS A &
Sale Date 2015-06-17
Sale Price $215,000
Name MISORSKI DAVID RICHARD
Sale Date 2015-06-17
Sale Price $0
Name MISIORSKI DAVID
Sale Date 2008-04-18
Sale Price $251,000
Name SHERMAN JOAN TRUSTEE
Sale Date 2005-09-16
Sale Price $278,000
Name GENERAL ELECTRIC COMPANY
Sale Date 1984-07-13
Sale Price $107,000
Name FARMINGTON PLANTATION
Sale Date 1979-08-09
Sale Price $0
Plainville 0 SHUTTLE MEADOW RD R02276 2.8000 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone R-11
Appraised Value 14,000
Assessed Value 9,800

Parties

Name GENERAL ELECTRIC COMPANY
Sale Date 1957-07-15
Sale Price $0
Plainville 0 WOODLAND ST R02278 2.8600 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone FP
Appraised Value 41,000
Assessed Value 28,700

Parties

Name GENERAL ELECTRIC COMPANY
Sale Date 1991-01-17
Sale Price $0
Name GENERAL ELECTRIC COMPANY
Sale Date 1951-07-20
Sale Price $0
Name GENERAL ELECTRIC COMPANY
Sale Date 1930-01-10
Sale Price $0
Plainville 0 LEIGHTON AVE R02279 3.2000 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone FP
Appraised Value 32,000
Assessed Value 22,400

Parties

Name GENERAL ELECTRIC COMPANY
Sale Date 1957-08-15
Sale Price $0
Plainville 41 WOODFORD AVE R07909 5.0300 Source Link
Property Use Office
Primary Use Commercial
Zone GI
Appraised Value 5,696,900
Assessed Value 3,987,830

Parties

Name GE VERNOVA INTERATIONAL LLC
Sale Date 2023-11-07
Sale Price $0
Name GENERAL ELECTRIC COMPANY
Sale Date 1800-01-01
Sale Price $0
Plainville 0 TOMLINSON AVE R02275 1.0000 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone R-11
Appraised Value 2,000
Assessed Value 1,400

Parties

Name GENERAL ELECTRIC COMPANY
Sale Date 1800-01-01
Sale Price $0
Plainville 10 NEW BRITAIN AVE R02277 15.4000 Source Link
Property Use Industrial
Primary Use Distribution Warehouse
Zone GI
Appraised Value 5,646,400
Assessed Value 3,952,480

Parties

Name AREC 31, LLC
Sale Date 2018-11-14
Sale Price $0
Name AMERCO REAL ESTATE COMPANY
Sale Date 2016-03-30
Sale Price $3,175,000
Name EDAC TECHNOLOGIES LLC
Sale Date 2016-03-30
Sale Price $0
Name EDAC TECHNOLOGIES CORPORATION
Sale Date 2010-04-02
Sale Price $0
Name GENERAL ELECTRIC COMPANY
Sale Date 1967-05-05
Sale Price $0
Name GENERAL ELECTRIC COMPANY
Sale Date 1955-05-03
Sale Price $0
Name GENERAL ELECTRIC COMPANY
Sale Date 1953-06-19
Sale Price $0
Name GENERAL ELECTRIC COMPANY
Sale Date 1965-12-10
Sale Price $0

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 36483 ADRIENNE BROCHU EXECUTRIX OF THE ESTATE OF ADRIEN BROCHU v. AESYS TECHNOLOGIES ET AL. 2014-01-28 Appeal Case Disposed View Case
Pet SC 130152 ERNEST KALB ET AL. v. AVENTIS CROPSCIENCE ET AL. 2013-08-26 Pre Appeal Petition Denied View Case
AC 34384 ERNEST KALB ET AL. v. AVENTIS CROPSCIENCE ET AL. 2012-03-01 Appeal Case Disposed View Case
FBT-CV09-5026641-S BROCHU,ADRIEN Et Al v. AESYS TECHNOLOGIES Et Al 2009-08-04 T20 - Torts - Products Liability - Other than Vehicular - View Case
AC 26491 GENERAL ELECTRIC CORPORATION v TRANSPORT LOGISTICS CORPORATION, ET AL. 2005-04-22 Appeal Case Disposed View Case
AC 26306 ROBERT CORMIER ET AL. v 3M CORPORATION ET AL. 2005-02-23 Appeal Case Disposed View Case
AC 16592 LORNA J. WENDT v GARY C. WENDT 1996-12-05 Appeal Case Disposed View Case
AC 14544 SYSTEMATICS, INC. v FORGE SQUARE ASSOCIATES, INC., ET AL. 1995-03-02 Appeal Case Disposed/Transfer View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
8600624 Civil Rights Employment 1986-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1986-12-19
Termination Date 1987-10-06
Date Issue Joined 1987-03-02
Section 621

Parties

Name MARTINEZ, BENIGNO
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant
8700295 Other Contract Actions 1987-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1987-07-13
Termination Date 1989-03-15
Date Issue Joined 1988-03-25
Section 1332

Parties

Name GENERAL ELECTRIC COMPANY
Role Plaintiff
Name GM AUDIO VISUAL SERVICE
Role Defendant
9000140 Other Personal Injury 1990-03-26 consent
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1990-03-26
Termination Date 1991-02-05
Transfer Origin 5

Parties

Name MOBILE HEALTH SCANNING SERVICE
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant
8900236 Labor Management Relations Act 1989-04-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1989-04-24
Termination Date 1990-10-03
Pretrial Conference Date 1990-03-30
Transfer Origin 1

Parties

Name INDEPENDENT UNION OF PLANT PRO
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant
9000472 Other Contract Actions 1990-09-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1990-09-21
Termination Date 1990-11-19
Transfer Origin 1

Parties

Name GENERAL ELECTRIC COMPANY
Role Plaintiff
Name YUNG, CHARLES
Role Defendant
9100146 Other Statutory Actions 1991-03-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1991-03-25
Termination Date 1991-06-12
Section 1051
Transfer Origin 1

Parties

Name OMEGA ENGINEERING, INC.
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant
0402150 Other Contract Actions 2004-12-20 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-12-20
Termination Date 2007-01-25
Date Issue Joined 2005-07-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name CP SOLUTIONS PTE
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant
1201343 Property Damage - Product Liabilty 2012-09-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-09-18
Termination Date 2013-10-02
Date Issue Joined 2013-01-18
Section 1332
Sub Section PD
Status Terminated

Parties

Name AUTO OWNERS INSURANCE COMPANY
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant
1400632 Civil Rights Employment 2014-05-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 3
Filing Date 2014-05-06
Termination Date 2014-12-22
Section 2000
Sub Section E
Status Terminated

Parties

Name PINGEL
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant
1500857 Contract Product Liability 2015-06-04 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-06-04
Termination Date 2015-07-20
Section 1332
Sub Section PL
Status Terminated

Parties

Name LEVY,
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant
1600217 Employee Retirement Income Security Act (ERISA) 2016-02-09 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-02-09
Termination Date 2016-07-25
Section 1132
Status Terminated

Parties

Name ZUPA
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant
1600379 Other Contract Actions 2016-03-07 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-03-07
Termination Date 2016-07-20
Section 1332
Sub Section NR
Status Terminated

Parties

Name GENERAL ELECTRIC COMPANY
Role Plaintiff
Name SUNTRUST BANKS INC
Role Defendant
1400190 Tax Suits 2014-02-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-02-14
Termination Date 2017-02-06
Date Issue Joined 2014-06-09
Section 7422
Sub Section RT
Status Terminated

Parties

Name GENERAL ELECTRIC COMPANY
Role Plaintiff
Name USA
Role Defendant
1301799 Contract Product Liability 2013-12-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-12-04
Termination Date 2018-05-11
Date Issue Joined 2015-06-04
Section 1332
Sub Section PL
Status Terminated

Parties

Name HARKEY,
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant
1801547 Real Property Product Liability 2018-09-13 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-09-13
Termination Date 2019-05-09
Date Issue Joined 2018-09-20
Section 1332
Sub Section CT
Status Terminated

Parties

Name ARBELLA MUTUAL INS CO
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_15-cv-00941 Judicial Publications 28:1442 Notice of Removal Asbestos Personal Injury - Prod.liab.
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name FORD MOTOR COMPANY
Role Consol Defendant
Name 3M Company
Role Consol Defendant
Name Armstrong International Inc.
Role Consol Defendant
Name Aurora Pump
Role Consol Defendant
Name BW/IP
Role Consol Defendant
Name BAYER CROPSCIENCE INC.
Role Consol Defendant
Name Borgwarner Morse
Role Consol Defendant
Name CNH INDUSTRIAL AMERICA LLC
Role Consol Defendant
Name FLOWSERVE US INC.
Role Consol Defendant
Name Georgia Pacific LLC
Role Consol Defendant
Name Gould Pumps Inc
Role Consol Defendant
Name IMO Industries
Role Consol Defendant
Name ITT Corporation
Role Consol Defendant
Name IDEX, INC.
Role Consol Defendant
Name INDUSTRIAL HOLDINGS LLC
Role Consol Defendant
Name INGERSOLL-RAND COMPANY
Role Consol Defendant
Name LINCOLN ELECTRIC COMPANY, THE
Role Consol Defendant
Name METLIFE LLC
Role Consol Defendant
Name Metropolitan Life Insurance
Role Consol Defendant
Name NASH ENGINEERING COMPANY THE
Role Consol Defendant
Name Niantic Seal Rip Inc
Role Consol Defendant
Name Safeguard Scientifics Inc
Role Consol Defendant
Name Scotts Miracle-Gro Company
Role Consol Defendant
Name Sepco
Role Consol Defendant
Name TENNECO, INC.
Role Consol Defendant
Name THE SCOTTS COMPANY LLC
Role Consol Defendant
Name Viking Pumps
Role Consol Defendant
Name Warren Pumps LLC
Role Consol Defendant
Name Weir Valves & Controls USA Inc.
Role Consol Defendant
Name Air & Liquid Systems Corporation
Role Cross Claimant
Name Aurora Pump
Role Cross Claimant
Name Crane Co.
Role Cross Claimant
Name FORD MOTOR COMPANY
Role Cross Claimant
Name Foster Wheeler L.L.C.
Role Cross Claimant
Name GENERAL ELECTRIC COMPANY
Role Cross Claimant
Name NASH ENGINEERING COMPANY THE
Role Cross Claimant
Name Niantic Seal Rip Inc
Role Cross Claimant
Name Weir Valves & Controls USA Inc.
Role Cross Claimant
Name Air & Liquid Systems Corporation
Role Cross Defendant
Name CBS Corporation
Role Cross Defendant
Name Crane Co.
Role Cross Defendant
Name Foster Wheeler L.L.C.
Role Cross Defendant
Name GENERAL ELECTRIC COMPANY
Role Cross Defendant
Name VIAD CORP
Role Cross Defendant
Name Air & Liquid Systems Corporation
Role Defendant
Name CBS Corporation
Role Defendant
Name Crane Co.
Role Defendant
Name Foster Wheeler L.L.C.
Role Defendant
Name GENERAL ELECTRIC COMPANY
Role Defendant
Name Honeywell Intl to Allied Signal Inc
Role Defendant
Name NATIONAL AMUSEMENTS, INC.
Role Defendant
Name Viacom Inc.
Role Defendant
Name VIAD CORP
Role Defendant
Name Ellin Grenger
Role Plaintiff
Name James Schmidt
Role Plaintiff
Name Honeywell Intl Inc
Role Consol Defendant

Opinions

Opinion ID USCOURTS-ctd-3_15-cv-00941-0
Date 2016-05-04
Notes ORDER denying 42 MOTION to Dismiss Third Count of Plaintiff's Complaint by Aurora Pump. Signed by Judge Warren W. Eginton on 5/3/16. (Ladd-Smith, I.)
View View File
Opinion ID USCOURTS-ctd-3_15-cv-00941-1
Date 2018-10-29
Notes ORDER denying 318 Motion for Summary Judgment. Signed by Judge Warren W. Eginton on 10/29/18. (Ladd-Smith, I.)
View View File
Opinion ID USCOURTS-ctd-3_15-cv-00941-2
Date 2019-07-01
Notes ORDER granting 330 Motion for Reconsideration. Summary judgment is GRANTED in favor of CNH. Signed by Judge Warren W.Eginton on 7/1/19. (Ladd-Smith, I.)
View View File
USCOURTS-ctd-3_16-cv-00217 Judicial Publications 29:1132 E.R.I.S.A.-Employee Benefits Employee Retirement Income Security Act (ERISA)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name GENERAL ELECTRIC COMPANY
Role Defendant
Name Anthony M. Zupa
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-00217-0
Date 2016-07-22
Notes hout prejudice. The Clerk of Court is directed to close the file. Signed by Judge Charles S. Haight, Jr. on July 22, 2016. (White, B.)RULING (see attached) granting Defendant's 19 Motion to Dismiss, and finding as moot the parties' cross-motions pertaining to discovery. For the reasons discussed in the attached Ruling, Plaintiff's complaint is dismissed wit
View View File
USCOURTS-ctd-3_16-cv-00379 Judicial Publications 28:1332 Diversity-Notice of Removal Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Suntrust Banks Inc
Role Defendant
Name GENERAL ELECTRIC COMPANY
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-00379-0
Date 2016-07-19
Notes ORDER: Motion 20 to Dismiss for Lack of Jurisdiction is GRANTED. Signed by Judge Janet Bond Arterton on 07/19/2016. (Harris, J)
View View File
USCOURTS-ctd-3_16-cv-00544 Judicial Publications 28:1332 Diversity-Other Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Alstom Power
Role Defendant
Name DOMINION GENERATION, INC.
Role Counter Defendant
Name Dominion Resources Inc
Role Counter Defendant
Name Dominion Resources Svc Inc
Role Counter Defendant
Name Dominion Technical Solutions
Role Counter Defendant
Name Dominion Resources Inc
Role Plaintiff
Name Dominion Resources Svc Inc
Role Plaintiff
Name Dominion Resources
Role Plaintiff
Name Dominion Technical Solutions
Role Plaintiff
Name GENERAL ELECTRIC COMPANY
Role Defendant
Name Associated Electric & Gas Insurance Services
Role Interested Party
Name DOMINION GENERATION, INC.
Role Plaintiff
Name Alstom Power
Role Counter Claimant
Name Marsh USA
Role Interested Party

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-00544-0
Date 2017-07-31
Notes RULING. For the reasons set forth in the attached Ruling, the Court GRANTS Dominion's 84 Motion to Quash, and GRANTS, in part, and DENIES, in part, Dominion's 84 Motion for Protective Order. Signed by Judge Sarah A. L. Merriam on 7/31/2017. (Katz, S.)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00544-1
Date 2017-08-18
Notes RULING. For the reasons set forth in the attached Ruling, the Court DENIES Dominion's 99 MOTION to Quash, and GRANTS, in part, Dominion's 99 MOTION for Protective Order Concerning Alstom's Depositions of AEGIS and Chris Howell. Signed by Judge Sarah A. L. Merriam on 8/18/2017. (Kaczmarek, S.)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00544-2
Date 2018-08-01
Notes Certification of Issue to State Court re 131 MOTION for Summary Judgment Dismissing Plaintiffs Breach of Contract Claims filed by Alstom Power, Inc. Signed by Judge Janet C. Hall on 7/31/2018.(Lewis, D)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00544-3
Date 2018-08-08
Notes RULING: For the reasons stated herein, the Motion to Exclude Stempels Expert Testimony is DENIED. The Motion to Exclude Michaels Expert Testimony is GRANTED IN PART AND DENIED IN PART. Michaels first opinion is admitted, and his third opinion is excluded. His second opinion is permitted to the extent that he opines on the customary practices of the industry, as described above in the Ruling, and is excluded to the extent that he opines on the construction of the Alliance Agreement or whether Alstom has satisfied the requirements thereunder. Signed by Judge Janet C. Hall on 8/8/2018. (Lewis, D)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00544-4
Date 2018-08-14
Notes AMENDED ORDER CERTIFYING QUESTION RE: ALSTOMS MOTION FOR SUMMARY JUDGMENT (DOC. NO. 131) TO THE SUPREME COURT OF VIRGINIA1 Signed by Judge Janet C. Hall on 8/14/2018.(Lewis, D)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-00544-5
Date 2019-07-12
Notes RULING re: Cross-Motions for Summary Judgment and Defendant's Motion for Judgment on the Pleadings, denying 131, 132, 134; granting in part and denying in part 129. Dominion's Motion for Summary Judgment is granted as to Alstoms Counterclaim 1, Counterclaim 2, and Counterclaim 3. In all other respects, Dominion's Motion for Summary Judgment is denied. Signed by Judge Janet C. Hall on 7/12/2019. (Reis, Julia)
View View File
USCOURTS-ctd-3_17-cv-00057 Judicial Publications 29:621 Job Discrimination (Age) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name GE Betz
Role Defendant
Name GENERAL ELECTRIC COMPANY
Role Defendant
Name Ricci Laterra
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-00057-0
Date 2017-08-14
Notes ORDER denying 15 Motion to Dismiss. Signed by Judge Victor A. Bolden on 8/14/2017.(Ghosh, S.)
View View File
USCOURTS-ctd-3_19-cv-00583 Judicial Publications 28:1452 Removal of Claim in Civil Action Related to BK. Case Personal Injury - Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name EATON CORPORATION
Role Defendant
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
Name ELECTROLUX USA, INC.
Role Defendant
Name EMERSON ELECTRIC CO.
Role Defendant
Name Engelhard Corp.
Role Defendant
Name Engelhard Minerals & Chemicals Corp.
Role Defendant
Name FCI Americas Inc.
Role Defendant
Name FORD MOTOR COMPANY
Role Defendant
Name GENERAL ELECTRIC COMPANY
Role Defendant
Name GENUINE PARTS COMPANY
Role Defendant
Name George D. Roper Co.
Role Defendant
Name GOODRICH CORPORATION
Role Defendant
Name GOODYEAR TIRE & RUBBER COMPANY THE
Role Defendant
Name Hart Building And Roofing Supply
Role Defendant
Name 3M Company
Role Defendant
Name A.O. SMITH CORPORATION
Role Defendant
Name AGCO CORPORATION
Role Defendant
Name ABEX CORPORATION
Role Defendant
Name AGWAY, INC.
Role Defendant
Name AlliedSignal
Role Defendant
Name Alticor Inc.
Role Defendant
Name AMERICAN STANDARD COMPANY
Role Defendant
Name American Yard Products
Role Defendant
Name Amway
Role Defendant
Name Amway Corp
Role Defendant
Name BASF CATALYSTS LLC
Role Defendant
Name BCS America LLC
Role Defendant
Name Blue Seal Inc.
Role Defendant
Name Borgwarner Morse Tec Inc
Role Defendant
Name Brenntag Specialties Inc.
Role Defendant
Name BRIDGESTONE AMERICAS, INC.
Role Defendant
Name BRIGGS & STRATTON CORPORATION
Role Defendant
Name Brockway Motor Co
Role Defendant
Name BURNDY LLC
Role Defendant
Name Burndy Americas Inc.
Role Defendant
Name Burnham LLC
Role Defendant
Name Bush Hog LLC
Role Defendant
Name CBS Corp
Role Defendant
Name CNH Americas LLC
Role Defendant
Name CNH INDUSTRIAL AMERICA LLC
Role Defendant
Name CARGILL, INCORPORATED
Role Defendant
Name Carlisle Companies Inc.
Role Defendant
Name CaroVail
Role Defendant
Name CAROLINA EASTERN-VAIL, INC.
Role Defendant
Name CATERPILLAR INC.
Role Defendant
Name Charles Mathieu Inc.
Role Defendant
Name Continental Automotive Systems Inc.
Role Defendant
Name Continental Teves Inc.
Role Defendant
Name Craftsman
Role Defendant
Name Crane Co.
Role Defendant
Name Cummins Engine Company
Role Defendant
Name CUMMINS INC.
Role Defendant
Name Cyprus Amax Minerals Co.
Role Defendant
Name Cyprus Minerals Windsor Corp.
Role Defendant
Name Cyprus Mines Corp.
Role Defendant
Name DAP PRODUCTS INC.
Role Defendant
Name Dana Companies LLC
Role Defendant
Name Deere & Co.
Role Defendant
Name Detroit Gasket
Role Defendant
Name Duroc LLC
Role Defendant
Name E.I. Dupont De Nemours & Co
Role Defendant
Name Eastern Magnesia Talc Co. Inc.
Role Defendant
Name Hennessey Industries LLC
Role Defendant
Name HONEYWELL INTERNATIONAL INC.
Role Defendant
Name HUBBELL INCORPORATED
Role Defendant
Name Husqvarna AB
Role Defendant
Name Husqvarna Consumer Outdoor Products N.A. Inc.
Role Defendant
Name Husqvarna Professional Products Inc.
Role Defendant
Name IFFLAND LUMBER COMPANY, INC.
Role Defendant
Name IMERYS CARBONATES USA, INC.
Role Defendant
Name Imerys Clays Inc.
Role Defendant
Name Imerys Minerals California Inc.
Role Defendant
Name Imerys Refractory Minerals USA Inc.
Role Defendant
Name Imerys Talc America
Role Defendant
Name Imerys Talc Vermont Inc.
Role Defendant
Name Imerys USA Inc.
Role Defendant
Name Indian Head Industries
Role Defendant
Name International Truck and Engine Co.
Role Defendant
Name Johnson & Johnson
Role Defendant
Name JOHNSON & JOHNSON CONSUMER COMPANIES, INC.
Role Defendant
Name Johnson & Johnson Consumer Inc.
Role Defendant
Name Kelsey-Hayes Co
Role Defendant
Name KENT NUTRITION GROUP, INC.
Role Defendant
Name Kentucky Tennessee Clay Co.
Role Defendant
Name Kohler Co.
Role Defendant
Name KOMATSU AMERICA CORP.
Role Defendant
Name Komatsu Ltd
Role Defendant
Name LEAR SIEGLER DIVERSIFIED HOLDINGS CORP.
Role Defendant
Name Lipe-Rollway Co.
Role Defendant
Name Lipe-Rollway Corp
Role Defendant
Name Luzenac America
Role Defendant
Name MTD PRODUCTS COMPANY
Role Defendant
Name MACK TRUCKS,INC.
Role Defendant
Name Maremont Corp.
Role Defendant
Name MARJAM SUPPLY CO., INC.
Role Defendant
Name MASSEY-FERGUSON INC.
Role Defendant
Name Massey-Ferguson Ltd.
Role Defendant
Name MCCORD CORPORATION THE
Role Defendant
Name MERITOR, INC.
Role Defendant
Name Metropolitan Talc Co. Inc.
Role Defendant
Name Mineral & Pigment Solutions Inc.
Role Defendant
Name Minerals & Chemicals Corp.
Role Defendant
Name Minnesota Mining & Manufacturing Co.
Role Defendant
Name Modern Tool & Die Co.
Role Defendant
Name National Automotive Parts Association
Role Defendant
Name NAVISTAR, INC.
Role Defendant
Name Nutmeg International Trucks Inc.
Role Defendant
Name Nutmeg Truck Centers
Role Defendant
Name PLATINUM EQUITY, LLC
Role Defendant
Name PNEUMO ABEX CORPORATION
Role Defendant
Name Rockwell International Corporation
Role Defendant
Name ROGERS MANUFACTURING COMPANY
Role Defendant
Name S&B Industrial Minerals North America Inc.
Role Defendant
Name Schiller Grounds Care Inc.
Role Defendant
Name Sears Holdings Mgmt Corp
Role Defendant
Name SEARS & COMPANY, L.L.C.
Role Defendant
Name SIMPLICITY LLC
Role Defendant
Name Southern States Cooperative Inc
Role Defendant
Name STANLEY BLACK & DECKER, INC.
Role Defendant
Name Steiner AG Products Inc.
Role Defendant
Name STEINER, INCORPORATED
Role Defendant
Name Tecumseh Power
Role Defendant
Name Tecumseh Prod Co
Role Defendant
Name Tecumseh Products Co.
Role Defendant
Name Tecumseh Products Company LLC
Role Defendant
Name The Rowen-Leahy Co.
Role Defendant
Name Toro Co.
Role Defendant
Name TRANE U.S. INC.
Role Defendant
Name Union Carbide Corp
Role Defendant
Name UNITED STEEL INC.
Role Defendant
Name Vanderbilt Materials LLC
Role Defendant
Name VENTURE PRODUCTS, INC.
Role Defendant
Name Viacom Inc
Role Defendant
Name Weil-McLain
Role Defendant
Name WHITTAKER CORPORATION
Role Defendant
Name Windsor Minerals Inc.
Role Defendant
Name Woods Equipment Co.
Role Defendant
Name Adam M. Breakell
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-00583-0
Date 2019-07-16
Notes ORDER granting 11 Motion to Remand to State Court. Signed by Judge Victor A. Bolden on 7/16/2019. (Washington, Gregory)
View View File
USCOURTS-ctd-3_17-cv-01916 Judicial Publications 28:1442 Petition for Removal Asbestos Personal Injury - Prod.liab.
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Crane Co.
Role Cross Claimant
Name Foster Wheeler
Role Cross Claimant
Name GENERAL ELECTRIC COMPANY
Role Cross Claimant
Name CBS Corporation
Role Cross Defendant
Name Crane Co.
Role Cross Defendant
Name Foster Wheeler
Role Cross Defendant
Name GENERAL ELECTRIC COMPANY
Role Cross Defendant
Name B F STURTEVANT COMPANY
Role Defendant
Name CBS Corporation
Role Defendant
Name Crane Co.
Role Defendant
Name Foster Wheeler
Role Defendant
Name GENERAL ELECTRIC COMPANY
Role Defendant
Name VIACOM INC.
Role Defendant
Name Westinghouse Electric Corporation
Role Defendant
Name Elaine Carlson
Role Plaintiff
Name Kurt Carlson
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-01916-0
Date 2020-01-07
Notes ORDER granting 48 Motion for Summary Judgment for the reasons given in the attached ruling. The Court dismisses with prejudice the Carlsons claims against General Electric. The Court also dismisses with prejudice Foster Wheeler, LLCs and Crane Co.s cross-claims against General Electric. Signed by Judge Vanessa L. Bryant on 1/7/2020.(Dannenmaier, Katherine)
View View File
USCOURTS-ctd-3_18-cv-00889 Judicial Publications 28:1442 Petition for Removal Asbestos Personal Injury - Prod.liab.
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Crane Co.
Role Defendant
Name EATON CORPORATION
Role Defendant
Name Elliott Turbomachinery Co.
Role Defendant
Name Foster Wheeler
Role Defendant
Name GENERAL ELECTRIC COMPANY
Role Defendant
Name NAI ENTERTAINMENT HOLDINGS LLC
Role Defendant
Name Joseph Murray
Role Plaintiff
Name Patricia Murray
Role Plaintiff
Name Crane Co.
Role Cross Claimant
Name EATON CORPORATION
Role Cross Claimant
Name GENERAL ELECTRIC COMPANY
Role Cross Claimant
Name Air & Liquid Systems Corp
Role Cross Defendant
Name CBS Corporation
Role Cross Defendant
Name Crane Co.
Role Cross Defendant
Name EATON CORPORATION
Role Cross Defendant
Name Elliott Turbomachinery Co.
Role Cross Defendant
Name Foster Wheeler
Role Cross Defendant
Name GENERAL ELECTRIC COMPANY
Role Cross Defendant
Name Air & Liquid Systems Corp
Role Defendant
Name Buffalo Forge Co
Role Defendant
Name Buffalo Pumps
Role Defendant
Name CBS Corporation
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-00889-0
Date 2020-02-20
Notes ORDER. For the reasons set forth in the attached, CBS's motion for summary judgment, ECF No. 54, is GRANTED as to all of Plaintiff's claims against it as well as any cross-claims against it.Signed by Judge Michael P. Shea on 2/20/2020. (Karpman, Michael)
View View File
USCOURTS-ctd-3_18-cv-01327 Judicial Publications 28:1332 Diversity-Personal Injury Personal Injury - Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name PNEUMO ABEX CORPORATION
Role Cross Claimant
Name PORSCHE CARS NORTH AMERICA, INC.
Role Cross Claimant
Name Porsche Ent Inc
Role Cross Claimant
Name Standard Motor Products
Role Cross Claimant
Name TRW Automotive U.S.
Role Cross Claimant
Name BMW of North America
Role Cross Claimant
Name BWDAC Inc.
Role Cross Claimant
Name Borgwarner Morse
Role Cross Claimant
Name Certain-Teed Corp
Role Cross Claimant
Name Dana Companies LLC
Role Cross Claimant
Name Dr. Ing H.c. F. Porsche Aktiengesellschaft
Role Cross Claimant
Name Federal-Mogul Asbestos Personal Injury Trust
Role Cross Claimant
Name Fiat USA Inc.
Role Cross Claimant
Name GENERAL ELECTRIC COMPANY
Role Cross Claimant
Name Kelsey-Hayes Co
Role Cross Claimant
Name Luk Aftermarket Service LLC
Role Cross Claimant
Name Union Carbide Corp
Role Cross Claimant
Name Volkswagen AG
Role Cross Claimant
Name ZF North American
Role Cross Claimant
Name AMERICAN HONDA MOTOR CO. INC.
Role Cross Defendant
Name Audi of America
Role Cross Defendant
Name BMW of North America
Role Cross Defendant
Name BWDAC Inc.
Role Cross Defendant
Name Borgwarner Morse
Role Cross Defendant
Name CBS Corporation
Role Cross Defendant
Name Certain-Teed Corp
Role Cross Defendant
Name Dana Companies LLC
Role Cross Defendant
Name Dr. Ing H.c. F. Porsche Aktiengesellschaft
Role Cross Defendant
Name Federal-Mogul Asbestos Personal Injury Trust
Role Cross Defendant
Name Fiat USA Inc.
Role Cross Defendant
Name GENERAL ELECTRIC COMPANY
Role Cross Defendant
Name GENUINE PARTS COMPANY
Role Cross Defendant
Name Kelsey-Hayes Co
Role Cross Defendant
Name Luk Aftermarket Service LLC
Role Cross Defendant
Name MAZDA MOTOR OF AMERICA, INC.
Role Cross Defendant
Name Mercedes-Benz USA LLC
Role Cross Defendant
Name Metropolitan Life Insurance Company
Role Cross Defendant
Name Morse TEC
Role Cross Defendant
Name NISSAN NORTH AMERICA, INC.
Role Cross Defendant
Name PNEUMO ABEX CORPORATION
Role Cross Defendant
Name PORSCHE CARS NORTH AMERICA, INC.
Role Cross Defendant
Name Porsche Ent Inc
Role Cross Defendant
Name Renault Corporation
Role Cross Defendant
Name Standard Motor Products
Role Cross Defendant
Name TMD Friction Inc.
Role Cross Defendant
Name TRW Automotive U.S.
Role Cross Defendant
Name TOYOTA MOTOR SALES, U.S.A., INC.
Role Cross Defendant
Name Union Carbide Corp
Role Cross Defendant
Name Volkswagen AG
Role Cross Defendant
Name VOLKSWAGEN GROUP OF AMERICA, INC.
Role Cross Defendant
Name WORLDPAC, INC.
Role Cross Defendant
Name ZF North American
Role Cross Defendant
Name ABEX CORPORATION
Role Defendant
Name AMERICAN HONDA MOTOR CO. INC.
Role Defendant
Name Audi of America
Role Defendant
Name BMW of North America
Role Defendant
Name BWD AUTOMOTIVE CORPORATION
Role Defendant
Name BWDAC Inc.
Role Defendant
Name Borgwarner Morse
Role Defendant
Name CBS Corporation
Role Defendant
Name Certain-Teed Corp
Role Defendant
Name DCo LLC
Role Defendant
Name Dana Companies LLC
Role Defendant
Name Federal-Mogul Asbestos Personal Injury Trust
Role Defendant
Name Fiat USA Inc.
Role Defendant
Name GENERAL ELECTRIC COMPANY
Role Defendant
Name GENUINE PARTS COMPANY
Role Defendant
Name Kelsey-Hayes Co
Role Defendant
Name Luk Aftermarket Service LLC
Role Defendant
Name Mazda Motor Corporation
Role Defendant
Name MAZDA MOTOR OF AMERICA, INC.
Role Defendant
Name Mercedes-Benz USA LLC
Role Defendant
Name Metropolitan Life Insurance Company
Role Defendant
Name NISSAN NORTH AMERICA, INC.
Role Defendant
Name PNEUMO ABEX CORPORATION
Role Defendant
Name Pnuemo Abex Corporation
Role Defendant
Name PORSCHE CARS NORTH AMERICA, INC.
Role Defendant
Name Renault Corporation
Role Defendant
Name Standard Motor Products
Role Defendant
Name TMD Friction Inc.
Role Defendant
Name TRW Automotive U.S.
Role Defendant
Name TOYOTA MOTOR SALES, U.S.A., INC.
Role Defendant
Name Union Carbide Corp
Role Defendant
Name Volkswagen AG
Role Defendant
Name VOLKSWAGEN GROUP OF AMERICA, INC.
Role Defendant
Name WORLDPAC, INC.
Role Defendant
Name ZF North American
Role Defendant
Name Helmut Erhardt
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-01327-0
Date 2021-01-18
Notes ORDER denying 216 Motion to Preclude Plaintiff's Expert William Ewing and Motion for Summary Judgment filed by BMW of North America, LLC; denying 232 Motion to Preclude Reports and Testimony of Plaintiff's Experts Dr. Arthur Frank and Dr. David Zhang, and to Preclude the Declaration of Dr. Testa and Motion for Summary Judgment filed by BMW of North America, LLC. For the reasons set forth in the attached Order, the motions to preclude the testimonies of Plaintiff's experts and for summary judgment are hereby DENIED. Signed by Judge Victor A. Bolden on 1/18/2021. (Tisdale, I.)
View View File
USCOURTS-ctd-3_20-cv-01842 Judicial Publications 28:1332 Diversity-Product Liability Real Property Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name GENERAL ELECTRIC COMPANY
Role Cross Claimant
Name WHIRLPOOL CORPORATION
Role Cross Claimant
Name GENERAL ELECTRIC COMPANY
Role Cross Defendant
Name WHIRLPOOL CORPORATION
Role Cross Defendant
Name GENERAL ELECTRIC COMPANY
Role Defendant
Name PRIMECAP Management Company
Role Defendant
Name THE VANGUARD GROUP, INC.
Role Defendant
Name WHIRLPOOL CORPORATION
Role Defendant
Name Great Northern Insurance Company
Role Plaintiff
Name Christopher Kraus
Role Plaintiff
Name Darcy Stacom
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01842-0
Date 2021-04-01
Notes SCHEDULING ORDER. The Court has reviewed the parties' (ECF No. 18) Rule 26(f) Report and orders the deadlines set forth in the attached. Signed by Judge Michael P. Shea on 4/1/2021.(Gait, Emily)
View View File
USCOURTS-ctd-3_20-cv-01524 Judicial Publications 28:1331 Fed. Question: Airline Crash Airplane Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name GE Capital Aviation Funding Unlimited Company
Role Defendant
Name GE Capital Aviation Services Limited
Role Defendant
Name GE Capital Aviation Services
Role Defendant
Name GENERAL ELECTRIC COMPANY
Role Defendant
Name Yaseen Abdul Fattah El-Aayi
Role Plaintiff
Name Ezzat Elaayi
Role Plaintiff
Name Azmat Yar Kham
Role Plaintiff
Name Abdul Rehman Polani
Role Plaintiff
Name Adil Rahman
Role Plaintiff
Name Amin Sattar
Role Plaintiff
Name Celestial Aviation Trading 34 Limited
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01524-0
Date 2022-02-14
Notes ORDER granting Defendants GE Capital Aviation Services, Limited's and Celestial Aviation Trading 34 Limited's Motion to Dismiss 59. Signed by Judge Janet Bond Arterton on 2/14/22. (Walker, M.)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-01524-1
Date 2022-05-06
Notes ORDER granting Motion for Reconsideration 72. Defendants are directed to file a memorandum in opposition to Plaintiffs' motion to amend, if any, by May 20, 2022. Signed by Judge Janet Bond Arterton on 5/6/2022. (Walker, M.)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-01524-2
Date 2022-10-24
Notes Bond Arterton on 10/24/2022. (Burman, A.)ORDER granting 78 Motion to Amend/Correct, granting 79 Motion to Amend/Correct, and denying 83 Motion for Judgment on the Pleadings. The Clerk is directed to docket [#78-2] and [#79-2] as the operative Amended Complaints. Signed by Judge Janet
View View File
USCOURTS-ctd-3_23-cv-00803 Judicial Publications 28:1332 Diversity-Product Liability Personal Injury - Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name AerCap Holdings N.V.
Role Defendant
Name BlackRock
Role Defendant
Name China XD Electric Co. Ltd
Role Defendant
Name GE Appliances
Role Defendant
Name GE HEALTHCARE TECHNOLOGIES INC.
Role Defendant
Name GE Power India Limited
Role Defendant
Name GE T&D India Limited
Role Defendant
Name GENERAL ELECTRIC COMPANY
Role Defendant
Name Haier US Appliance Holdings
Role Defendant
Name HAIER US APPLIANCE SOLUTIONS, INC.
Role Defendant
Name NEWELL BRANDS INC.
Role Defendant
Name Target Stores
Role Defendant
Name L. L.
Role Plaintiff
Name Justin Lapointe
Role Plaintiff
Name Kayleigh Lapointe
Role Plaintiff
Name Mary Lapointe
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-00803-0
Date 2024-01-23
Notes For the reasons stated in the attached ruling, the partial motions to dismiss (ECF Nos. 33, 37, 38) are GRANTED in part and DENIED in part without prejudice. I GRANT the defendants' motions to dismiss the plaintiffs' CUTPA claims (Counts 17-24). However, I DENY without prejudice the defendants' motions to dismiss the plaintiffs' loss of consortium claims (Counts 25-40), as I will certify this issue to the Connecticut Supreme Court. Connecticut law requires that a certification order include, among other things, "(1) The question of law to be answered," and "(2) The facts relevant to the question, showing fully the nature of the controversy out of which the question arose." Conn. Gen. Stat.§ 51-199b(f). The parties shall stipulate to a statement of facts within 30 days of this order, i.e., on or by February 23, 2024. If the parties are unable to agree as to all or some facts, they should file a notice indicating that they cannot agree on or by February 23, 2024. If that occurs, I will simply use the factual allegations in the complaint for the facts in the certification order. See id. § 51-199b(g) ("If the parties cannot agree upon a statement of facts, then the certifying court shall determine the relevant facts and shall state them as part of its certification order."). In addition, the plaintiff and General Electric Company have filed a 55 joint stipulation of dismissal. Therefore, the claims against General Electric Company (Counts 4, 8, 12, 16, 20, 24, 37-40) are DISMISSED with prejudice, subject to the terms set forth in the evidentiary stipulation and declaration attached as exhibits to the stipulation of dismissal, ECF No. 55 at 4-9. Signed by Judge Michael P Shea on 1/23/2024. (Pierson, Miriam)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information