Case: North Carolina Environmental Justice Network v. Taylor

4:12-cv-00154 | U.S. District Court for the Eastern District of North Carolina

Filed Date: July 27, 2012

Closed Date: Aug. 29, 2018

Clearinghouse coding complete

Case Summary

On July 27, 2012, the North Carolina Environmental Justice Network (NCEJN), the Neuse Riverkeeper Foundation, and the Waterkeeper Alliance filed this complaint in the U.S. District Court for the Eastern District of North Carolina. The plaintiffs alleged that the Taylor Finishing Company, a swine concentrated animal feeding operation, illegally polluted under the Clean Water Act (CWA) and the Resource Conservation and Recovery Act (RCRA) and that this pollution endangered human health and the en…

On July 27, 2012, the North Carolina Environmental Justice Network (NCEJN), the Neuse Riverkeeper Foundation, and the Waterkeeper Alliance filed this complaint in the U.S. District Court for the Eastern District of North Carolina. The plaintiffs alleged that the Taylor Finishing Company, a swine concentrated animal feeding operation, illegally polluted under the Clean Water Act (CWA) and the Resource Conservation and Recovery Act (RCRA) and that this pollution endangered human health and the environment. The plaintiffs, represented by private counsel, sought declaratory and injunctive relief as well as attorneys’ fees and costs. The case was assigned to Judge James C. Dever III and Magistrate Judge James E. Gates.

The plaintiffs alleged that the defendants had violated the CWA and RCRA by causing the release of pollutants, including nitrogen, phosphorus, and bacteria, onto the lands and into waters surrounding defendants’ facilities near the Neuse River Basin. The complaint described that defendants caused illegal discharges of pollutants without a permit, illegal open dumping of swine waste, and illegal treatment, storage, and disposal of swine waste. The plaintiffs argued that this disregard for disposal requirements created an imminent and substantial endangerment to human health and the environment.

Between September and November of 2013, the three defendants filed motions to dismiss the complaint claiming that this court lacked subject matter jurisdiction because the plaintiff failed to serve a proper notice of intent to sue prior to filing the complaint. But before the motions were decided, on April 25, 2013, the plaintiffs filed a second amended complaint. The defendants filed responsive motions to dismiss for failure to state a claim on which relief could be granted. On August 26, 2013, Judge Dever denied the motion and the parties proceeded to discovery.

On October 21, 2014, the NCEJN filed a stipulation of dismissal, asking that the court dismiss their claims with prejudice and that each party bear their own costs. The court granted this motion later that month.

On November 21, 2014, the remaining defendants moved for summary judgment, claiming that the plaintiffs lacked standing to bring the claim due to insufficient evidence and the undisputed fact that none of the plaintiffs had suffered an injury that could be causally connected to the defendants’ conduct. On that same day, one of the defendants moved for summary judgment of count three of the second amended complaint, claiming that the plaintiffs could not establish that there was an imminent and substantial endangerment to health or the environment caused by the defendant. Additionally, another defendant filed a similar motion for summary judgment, even asking that the court enter judgment in their favor on the grounds that there were no genuine issues of material fact and they were entitled to judgment in their favor as a matter of law.

On January 14, 2015, Judge Gates entered a report and recommendation with the court, recommending that the court deny without prejudice the three pending motions for summary judgment. 2015 WL 1630602. On April 13, 2015, Judge Dever agreed with Judge Gates and denied the motions without prejudice. 2015 WL 1880200.

Then, defendants filed a notice of bankruptcy with the court and on June 3, 2015, the court entered an order staying the action pending resolution of the bankruptcy case. After the stay, negotiations took place and on June 29, 2018, the plaintiffs filed a notice of a proposed consent decree. The agreement required that the contaminated lagoon be inspected annually, that the defendants remove sludge from the lagoon, and that records are kept regarding the activities. The consent decree further stipulated that the parties would make a joint public statement, that the plaintiffs could not do sample testing on the defendant’s surrounding property, and that the defendants must operate their facility in accordance with the terms of the facility’s permit. The parties agreed to seek enforcement of the terms in bankruptcy court so the court would not retain jurisdiction over the matter.

On August 13, 2018, the court approved the consent decree. The parties subsequently filed a stipulation to a voluntary dismissal of the case. The case was closed on August 29, 2018.

Summary Authors

Jake Parker (7/20/2018)

Mary Kate Sickel (10/5/2018)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/5617933/parties/north-carolina-environmental-justice-network-v-taylor/


Judge(s)

Dever, James C. III (North Carolina)

Attorney for Plaintiff

Barnashuk, Kimberly R. (New York)

Caffery, Lee Knight (North Carolina)

Dike-Minor, Chinelo E. (New York)

Attorney for Defendant

Eglinton, Donalt J. (North Carolina)

show all people

Documents in the Clearinghouse

Document

4:12-cv-00154

Docket [PACER]

Aug. 29, 2018

Aug. 29, 2018

Docket
1

4:12-cv-00154

Complaint and Jury Demand

July 27, 2012

July 27, 2012

Complaint
65

4:12-cv-00154

Second Amended Complaint and Jury Demand

April 25, 2013

April 25, 2013

Complaint
148

4:12-cv-00154

Order and Memorandum and Recommendation

Jan. 14, 2015

Jan. 14, 2015

Order/Opinion

2015 WL 1630602

159

4:12-cv-00154

Order

April 13, 2015

April 13, 2015

Order/Opinion

2015 WL 1880200

166

4:12-cv-00154

Notice of Lodging of Proposed Consent Decree

June 29, 2018

June 29, 2018

Pleading / Motion / Brief
167

4:12-cv-00154

Re: N.C. Environmental Justice Network et al. v. Taylor

July 25, 2018

July 25, 2018

Correspondence
168

4:12-cv-00154

Consent Decree

Aug. 13, 2018

Aug. 13, 2018

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5617933/north-carolina-environmental-justice-network-v-taylor/

Last updated Aug. 25, 2025, 5:31 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Aaron McLawhorn, Frederick A. McLawhorn, Justin T McLawhorn, Donald E Taylor, Taylor Finishing, Inc. ( Filing fee $ 350 receipt number 0417-2160433.), filed by Waterkeeper Alliance, Inc., Neuse River Foundation, Inc., North Carolina Environmental Justice Network. (Attachments: # 1 Exhibit A -- Taylor Notice of Intent to Sue, # 2 Exhibit B -- McLawhorn Notice of Intent to Sue, # 3 Civil Cover Sheet, # 4 Summons for Aaron McLawhorn, # 5 Summons for Frederick McLawhorn, # 6 Summons for Justin McLawhorn, # 7 Summons for Taylor Finishing, Inc., # 8 Summons for Donald Taylor) (Green, Stanley) (Entered: 07/27/2012)

July 27, 2012

July 27, 2012

PACER
2

NOTICE of Appearance by Stanley B. Green on behalf of All Plaintiffs (Green, Stanley) (Entered: 07/27/2012)

July 27, 2012

July 27, 2012

PACER
3

NOTICE of Change of Address by Stanley B. Green (Green, Stanley) (Entered: 07/27/2012)

July 27, 2012

July 27, 2012

PACER
4

FINANCIAL DISCLOSURE STATEMENT by North Carolina Environmental Justice Network (Green, Stanley) (Entered: 07/27/2012)

July 27, 2012

July 27, 2012

PACER
5

FINANCIAL DISCLOSURE STATEMENT by Neuse River Foundation, Inc. (Green, Stanley) (Entered: 07/27/2012)

July 27, 2012

July 27, 2012

PACER
6

FINANCIAL DISCLOSURE STATEMENT by Waterkeeper Alliance, Inc. (Green, Stanley) (Entered: 07/27/2012)

July 27, 2012

July 27, 2012

PACER
7

SUMMONS ISSUED as to Aaron McLawhorn, Frederick A. McLawhorn, Justin T. McLawhorn, Donald Taylor, and Taylor Finishing, Inc. Counsel should print summonses and effect service. (Sawyer, D.) (Entered: 07/30/2012)

July 30, 2012

July 30, 2012

PACER

Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. Please serve this list on all parties. (Horton, B.)

July 31, 2012

July 31, 2012

PACER
8

SUMMONS Returned Executed by Waterkeeper Alliance, Inc., Neuse River Foundation, Inc., North Carolina Environmental Justice Network. Donald Taylor served on 8/2/2012, answer due 8/23/2012. (Green, Stanley) (Entered: 08/17/2012)

Aug. 17, 2012

Aug. 17, 2012

PACER
9

SUMMONS Returned Executed by Waterkeeper Alliance, Inc., Neuse River Foundation, Inc., North Carolina Environmental Justice Network. Taylor Finishing, Inc. served on 8/2/2012, answer due 8/23/2012. (Green, Stanley) (Entered: 08/17/2012)

Aug. 17, 2012

Aug. 17, 2012

PACER
10

SUMMONS Returned Executed by Waterkeeper Alliance, Inc., Neuse River Foundation, Inc., North Carolina Environmental Justice Network. Frederick A. McLawhorn served on 8/16/2012, answer due 9/6/2012. (Green, Stanley) (Entered: 08/21/2012)

Aug. 21, 2012

Aug. 21, 2012

PACER
11

SUMMONS Returned Executed by Waterkeeper Alliance, Inc., Neuse River Foundation, Inc., North Carolina Environmental Justice Network. Justin T. McLawhorn served on 8/16/2012, answer due 9/6/2012. (Green, Stanley) (Entered: 08/21/2012)

Aug. 21, 2012

Aug. 21, 2012

PACER
12

SUMMONS Returned Executed by Waterkeeper Alliance, Inc., Neuse River Foundation, Inc., North Carolina Environmental Justice Network. Aaron McLawhorn served on 8/16/2012, answer due 9/6/2012. (Green, Stanley) (Entered: 08/21/2012)

Aug. 21, 2012

Aug. 21, 2012

PACER
13

NOTICE of Appearance by Frank H. Sheffield, Jr. on behalf of Donald Taylor, Taylor Finishing, Inc. (Sheffield, Frank) (Entered: 08/21/2012)

Aug. 21, 2012

Aug. 21, 2012

PACER
14

NOTICE of Appearance by Donalt J. Eglinton on behalf of Donald Taylor, Taylor Finishing, Inc. (Eglinton, Donalt) (Entered: 08/21/2012)

Aug. 21, 2012

Aug. 21, 2012

PACER
15

MOTION for Extension of Time to File Answer regarding 1 Complaint by Donald Taylor, Taylor Finishing, Inc. (Attachments: # 1 Text of Proposed Order) (Sheffield, Frank) (Entered: 08/21/2012)

Aug. 21, 2012

Aug. 21, 2012

PACER
16

FINANCIAL DISCLOSURE STATEMENT by Donald Taylor, Taylor Finishing, Inc. (Sheffield, Frank) (Entered: 08/21/2012)

Aug. 21, 2012

Aug. 21, 2012

PACER
17

FINANCIAL DISCLOSURE STATEMENT by Donald Taylor, Taylor Finishing, Inc. (Sheffield, Frank) (Entered: 08/21/2012)

Aug. 21, 2012

Aug. 21, 2012

PACER
18

NOTICE of Appearance by Amy P. Wang on behalf of Donald Taylor, Taylor Finishing, Inc. (Wang, Amy) (Entered: 08/22/2012)

Aug. 22, 2012

Aug. 22, 2012

PACER
19

ORDER granting 15 Motion for Extension of Time to Answer. Donald Taylor and Taylor Finishing, Inc. answer due 9/13/2012. Signed by Julie A. Richards, Clerk of Court on 8/22/2012. (Sawyer, D.) (Entered: 08/22/2012)

Aug. 22, 2012

Aug. 22, 2012

PACER

MOTION REFERRED to Julie A. Richards, Clerk of Court: 15 Motion for Extension of Time to File Answer to 1 Complaint. (Sawyer, D.)

Aug. 22, 2012

Aug. 22, 2012

PACER
20

NOTICE of Appearance by Bethany Davis Noll on behalf of North Carolina Environmental Justice Network (Noll, Bethany) (Entered: 08/24/2012)

Aug. 24, 2012

Aug. 24, 2012

PACER
21

NOTICE of Appearance by Chinelo E. Dike-Minor on behalf of North Carolina Environmental Justice Network (Dike-Minor, Chinelo) (Entered: 08/24/2012)

Aug. 24, 2012

Aug. 24, 2012

PACER
22

NOTICE of Appearance by Michael T. Leigh on behalf of North Carolina Environmental Justice Network (Leigh, Michael) (Entered: 08/24/2012)

Aug. 24, 2012

Aug. 24, 2012

PACER
23

NOTICE of Appearance by Kelly H. Foster on behalf of Neuse River Foundation, Inc., Waterkeeper Alliance, Inc. (Foster, Kelly) (Entered: 08/24/2012)

Aug. 24, 2012

Aug. 24, 2012

PACER
24

NOTICE of Voluntary Dismissal by Neuse River Foundation, Inc., North Carolina Environmental Justice Network, Waterkeeper Alliance, Inc. (Green, Stanley) (Entered: 08/31/2012)

Aug. 31, 2012

Aug. 31, 2012

PACER
25

AMENDED COMPLAINT and Jury Demand against Aaron McLawhorn, Justin T. McLawhorn, Donald Taylor, filed by Waterkeeper Alliance, Inc., Neuse River Foundation, Inc., North Carolina Environmental Justice Network. (Attachments: # 1 Exhibit A--Taylor Notice of Intent to Sue, # 2 Exhibit B--McLawhorn Notice of Intent to Sue) (Green, Stanley) (Entered: 08/31/2012)

Aug. 31, 2012

Aug. 31, 2012

PACER
26

NOTICE of Appearance by John William King, Jr on behalf of Aaron McLawhorn, Frederick A. McLawhorn, Justin T. McLawhorn (King, John) (Entered: 09/06/2012)

Sept. 6, 2012

Sept. 6, 2012

PACER
27

MOTION for Extension of Time to File Answer Complaint by Aaron McLawhorn, Frederick A. McLawhorn, Justin T. McLawhorn. (Attachments: # 1 Text of Proposed Order) (King, John) (Entered: 09/06/2012)

Sept. 6, 2012

Sept. 6, 2012

PACER

MOTION REFERRED to Julie A. Richards, Clerk of Court: 27 Motion for Extension of Time to File Answer to Complaint. (Sawyer, D.)

Sept. 7, 2012

Sept. 7, 2012

PACER
28

ORDER granting 27 Motion for Extension of Time to Answer. Aaron McLawhorn answer, Frederick A. McLawhorn, and Justin T. McLawhorn's answer due 9/27/2012. Signed by Julie A. Richards, Clerk of Court on 9/10/2012. (Sawyer, D.) (Entered: 09/10/2012)

Sept. 10, 2012

Sept. 10, 2012

PACER
29

NOTICE of Appearance by Lars P. Simonsen on behalf of Aaron McLawhorn, Frederick A. McLawhorn, Justin T. McLawhorn (Simonsen, Lars) (Entered: 09/11/2012)

Sept. 11, 2012

Sept. 11, 2012

PACER
30

MOTION to Dismiss Plaintiffs' Complaint by Donald Taylor. (Eglinton, Donalt) (Entered: 09/13/2012)

Sept. 13, 2012

Sept. 13, 2012

PACER
31

Memorandum in Support regarding 30 MOTION to Dismiss Plaintiffs' Complaint filed by Donald Taylor. (Attachments: # 1 Exhibit 1-Notice of Intent to Sue) (Eglinton, Donalt) (Entered: 09/13/2012)

Sept. 13, 2012

Sept. 13, 2012

PACER
32

FINANCIAL DISCLOSURE STATEMENT by Aaron McLawhorn, Frederick A. McLawhorn. (King, John) (Entered: 09/13/2012)

Sept. 13, 2012

Sept. 13, 2012

PACER
33

FINANCIAL DISCLOSURE STATEMENT by Justin T. McLawhorn. (King, John) (Entered: 09/13/2012)

Sept. 13, 2012

Sept. 13, 2012

PACER
34

WAIVER OF SERVICE Returned Executed by Waterkeeper Alliance, Inc., Neuse River Foundation, Inc., North Carolina Environmental Justice Network. Annie Taylor waiver sent on 9/14/2012. (Green, Stanley) (Entered: 09/19/2012)

Sept. 19, 2012

Sept. 19, 2012

PACER
35

AFFIDAVIT by Aaron McLawhorn, Frederick A. McLawhorn. (Attachments: # 1 Errata Lease Termination Agreement, # 2 Exhibit Certificate of Existence) (King, John) (Entered: 09/27/2012)

Sept. 27, 2012

Sept. 27, 2012

PACER
36

MOTION to Dismiss for Lack of Jurisdiction by Aaron McLawhorn, Frederick A. McLawhorn, Justin T. McLawhorn. (King, John) (Entered: 09/27/2012)

Sept. 27, 2012

Sept. 27, 2012

PACER
37

Memorandum in Support regarding 36 MOTION to Dismiss for Lack of Jurisdiction filed by Aaron McLawhorn, Frederick A. McLawhorn, Justin T. McLawhorn. (King, John) (Entered: 09/27/2012)

Sept. 27, 2012

Sept. 27, 2012

PACER
38

RESPONSE/MEMORANDUM in Opposition to 30 Motion to Dismiss filed by North Carolina Environmental Justice Network. (Leigh, Michael) (Entered: 10/09/2012)

Oct. 9, 2012

Oct. 9, 2012

PACER
39

DECLARATION in support of 31 Response/Memorandum filed filed by North Carolina Environmental Justice Network. (Attachments: # 1 Exhibit 1 - Certificate of Coverage, # 2 Exhibit 2 - Letter from Frank H. Sheffield, # 3 Exhibit 3 - Compliance Inspection, # 4 Exhibit 4 - Plan of Action dated January 26, 2011, # 5 Exhibit 5 - Plan of Action dated September 27, 2011, # 6 Exhibit 6 - Letter from Donald and Annie Taylor, # 7 Exhibit 7 - Confidential Settlement Communications Agreement) (Noll, Bethany) (Entered: 10/09/2012)

Oct. 9, 2012

Oct. 9, 2012

PACER
40

NOTICE of Appearance by Lee Knight Caffery on behalf of All Plaintiffs (Caffery, Lee) (Entered: 10/10/2012)

Oct. 10, 2012

Oct. 10, 2012

PACER

REMINDER TO COUNSEL regarding 38 Memorandum in Opposition and 39 Declaration: Pursuant to Judge Dever's practice preferences, counsel shall provide a courtesy copy of motions and memoranda for documents over 20 pages, by mailing or delivering to the case manager at the clerk's office in Raleigh. (Sawyer, D.)

Oct. 10, 2012

Oct. 10, 2012

PACER
41

CERTIFICATE OF SERVICE by North Carolina Environmental Justice Network regarding 39 Declaration. (Leigh, Michael) (Entered: 10/15/2012)

Oct. 15, 2012

Oct. 15, 2012

PACER

NOTICE TO COUNSEL regarding 38 Response/Memorandum and 39 Declaration. For future reference, counsel should reflect in the case caption the division in which the case has been assigned. Counsel failed to attach a certificate of service to 39 Declaration. Counsel should file the certificate of service using Civil Events - Service of Process. (Heath, D.)

Oct. 15, 2012

Oct. 15, 2012

PACER
42

MEMORANDUM IN OPPOSITION to 36 Motion to Dismiss filed by Neuse River Foundation, Inc., North Carolina Environmental Justice Network, and Waterkeeper Alliance, Inc. (Green, Stanley) (Entered: 10/22/2012)

Oct. 22, 2012

Oct. 22, 2012

PACER
43

DECLARATION of Bethany A. Davis Noll in support of 36 Motion to Dismiss filed by Waterkeeper Alliance, Inc., Neuse River Foundation, Inc., and North Carolina Environmental Justice Network. (Attachments: # 1 Exhibit 1--Certificate of Coverage, # 2 Exhibit 2--Findings and Decision et al., # 3 Exhibit 3--North Carolina Department of Environment and Natural Resources Letter, # 4 Exhibit 4--Water Quality Inspection, # 5 Exhibit 5--North Carolina Department of Environment and Natural Resources Letter, # 6 Exhibit 6--Administrative Reinstatement, # 7 Exhibit 7--Affidavit) (Green, Stanley) (Entered: 10/22/2012)

Oct. 22, 2012

Oct. 22, 2012

PACER
44

MOTION for Extension of Time to File Reply as to 38 Memorandum in Opposition to Defendant Donald Taylor's Motion to Dismiss by Donald Taylor. (Attachments: # 1 Text of Proposed Order) (Eglinton, Donalt) (Entered: 10/23/2012)

Oct. 23, 2012

Oct. 23, 2012

PACER

MOTION REFERRED Julie A. Richards, Clerk of Court: Motion 44 for Extension of Time to File Reply to 30 Motion to Dismiss. (Sawyer, D.)

Oct. 23, 2012

Oct. 23, 2012

PACER

TEXT ORDER granting defendant's 44 motion for extension of time. Defendant Donald Taylor has through and including October 30, 2012 to reply to his 30 motion to dismiss. Signed by Jolie Skinner for Julie A. Richards, Clerk of Court on 10/24/2012. (Skinner, J.)

Oct. 24, 2012

Oct. 24, 2012

PACER
45

REPLY regarding 30 Defendant Donald Taylor's Motion to Dismiss filed by Donald Taylor. (Attachments: # 1 Exhibit December 22, 2010 Notice of Intent to Sue, # 2 Exhibit January 11, 2011 Notice Letter) (Eglinton, Donalt) (Entered: 10/30/2012)

Oct. 30, 2012

Oct. 30, 2012

PACER
46

NOTICE of Change of Address by Stanley B. Green (Green, Stanley) (Entered: 11/06/2012)

Nov. 6, 2012

Nov. 6, 2012

PACER
47

NOTICE of Change of Address by Lee Knight Caffery (Caffery, Lee) (Entered: 11/06/2012)

Nov. 6, 2012

Nov. 6, 2012

PACER
48

MOTION to Dismiss Plaintiffs' Amended Complaint by Annie Taylor. (Eglinton, Donalt) (Entered: 11/09/2012)

Nov. 9, 2012

Nov. 9, 2012

PACER
49

MEMORANDUM in Support of 48 Motion to Dismiss Plaintiffs' Amended Complaint filed by Annie Taylor. (Attachments: # 1 Exhibit Notice of Intent - January 11, 2011) (Eglinton, Donalt) (Entered: 11/09/2012)

Nov. 9, 2012

Nov. 9, 2012

PACER
50

DECLARATION in support of 48 Motion to Dismiss filed by Annie Taylor. (Attachments: # 1 Affidavit Declaration of Annie Taylor) (Eglinton, Donalt) (Entered: 11/09/2012)

Nov. 9, 2012

Nov. 9, 2012

PACER

MOTIONS SUBMITTED to Chief Judge James C. Dever III: 30 and 36 Motions to Dismiss. (Sawyer, D.)

Nov. 13, 2012

Nov. 13, 2012

PACER
51

MOTION for Leave to File Second Amended Complaint by Neuse River Foundation, Inc., North Carolina Environmental Justice Network, Waterkeeper Alliance, Inc. (Green, Stanley) (Entered: 11/28/2012)

Nov. 28, 2012

Nov. 28, 2012

PACER
52

Memorandum in Support of Motion for Leave to File Second Amended Complaint filed by Neuse River Foundation, Inc., North Carolina Environmental Justice Network, Waterkeeper Alliance, Inc. (Attachments: # 1 Exhibit Proposed Second Amended Complaint) (Green, Stanley) (Entered: 11/28/2012)

Nov. 28, 2012

Nov. 28, 2012

PACER
53

Memorandum in Opposition regarding 48 MOTION to Dismiss Plaintiffs' Amended Complaint / Plaintiffs' Memorandum of Law in Opposition to Defendant Annie Taylor's Motion to Dismiss filed by North Carolina Environmental Justice Network. (Noll, Bethany) (Entered: 12/03/2012)

Dec. 3, 2012

Dec. 3, 2012

PACER
54

CERTIFICATE OF SERVICE by North Carolina Environmental Justice Network regarding 53 Memorandum in Opposition, Certificate of Service for Plaintiffs' Memorandum of Law in Opposition to Defendant Annie Taylor's Motion to Dismiss, Dated December 3, 2012, Per Clerk's Notice of December 4, 2012 (Noll, Bethany) (Entered: 12/04/2012)

Dec. 4, 2012

Dec. 4, 2012

PACER

NOTICE TO COUNSEL regarding the Certificate of Service attached to 53 Memorandum In Opposition. The document contains an incorrect signture block. The signature block does not reflect the filing attorney's signature. Counsel should file a separately captioned Certificate of Service using Civil Events - Service of Process. (Heath, D.)

Dec. 4, 2012

Dec. 4, 2012

PACER
55

REPLY to Response to Motion regarding 48 MOTION to Dismiss Plaintiffs' Amended Complaint filed by Annie Taylor. (Attachments: # 1 Exhibit 1-Warranty Deed) (Eglinton, Donalt) (Entered: 12/17/2012)

Dec. 17, 2012

Dec. 17, 2012

PACER

MOTION SUBMITTED to Chief Judge James C. Dever III: 48 Motion to Dismiss. (Sawyer, D.)

Dec. 18, 2012

Dec. 18, 2012

PACER
56

RESPONSE in Opposition regarding 51 MOTION for Leave to File Second Amended Complaint filed by Annie Taylor, Donald Taylor. (Attachments: # 1 Exhibit Declaration of Donald Taylor, # 2 Exhibit Declaration of Annie Taylor, # 3 Exhibit Waterkeeper Alliance v. Alan Kristin Hudson Farm, document 210, # 4 Exhibit Waterkeeper Alliance v. Alan Kristin Hudson Farm, document 211, # 5 Exhibit Judge Nickerson's Order, # 6 Exhibit Administrative Reinstatement of the Corporation by the NC Secretary of State) (Eglinton, Donalt) (Entered: 12/21/2012)

Dec. 21, 2012

Dec. 21, 2012

PACER
57

Declaration regarding 56 Response in Opposition to Motion,, Notice of Filing by Annie Taylor, Donald Taylor. (Attachments: # 1 Affidavit Declaration of Donald Taylor, # 2 Affidavit Declaration of Annie Taylor) (Eglinton, Donalt) (Entered: 12/21/2012)

Dec. 21, 2012

Dec. 21, 2012

PACER

MOTION SUBMITTED to Chief Judge James C. Dever III: 51 Motion for Leave to File Second Amended Complaint. (Sawyer, D.)

Jan. 2, 2013

Jan. 2, 2013

PACER
58

REPLY to Response to Motion regarding 51 MOTION for Leave to File Second Amended Complaint filed by Neuse River Foundation, Inc., North Carolina Environmental Justice Network, Waterkeeper Alliance, Inc. (Attachments: # 1 Exhibit 1 - Email, # 2 Declaration of Michael T. Leigh) (Green, Stanley) (Entered: 01/07/2013)

Jan. 7, 2013

Jan. 7, 2013

PACER
59

NOTICE of Appearance for non-district by Johanna N. Skrzypczyk on behalf of North Carolina Environmental Justice Network (Skrzypczyk, Johanna) (Entered: 01/29/2013)

Jan. 29, 2013

Jan. 29, 2013

PACER
60

MOTION to Withdraw as Attorney by North Carolina Environmental Justice Network. (Noll, Bethany) (Entered: 01/30/2013)

Jan. 30, 2013

Jan. 30, 2013

PACER

MOTION SUBMITTED to Chief Judge James C. Dever iII: 60 Motion to Withdraw as Attorney. (Sawyer, D.)

Jan. 30, 2013

Jan. 30, 2013

PACER
61

ORDER granting 60 Motion to Withdraw as Attorney. Attorney Bethany Davis Noll terminated. Signed by Chief Judge James C. Dever III on 2/1/2013. (Sawyer, D.) (Entered: 02/01/2013)

Feb. 1, 2013

Feb. 1, 2013

PACER
62

MOTION to Withdraw as Attorney by North Carolina Environmental Justice Network. (Dike-Minor, Chinelo) (Entered: 03/06/2013)

March 6, 2013

March 6, 2013

PACER

NOTICE TO COUNSEL regarding 62 Motion to Withdraw and Proposed Order. Counsel failed to attach the proposed order as an exhibit. Pursuant to Local Civil Rule 6.1 and Section L(2)(b) of the Courts' Electronic Policy and Procedure Manual, all exhibits must be attached separately and identified with a clear and complete description of the document. (Heath, D.)

March 7, 2013

March 7, 2013

PACER

MOTION SUBMITTED to Chief Judge James C. Dever III: 62 Motion to Withdraw as Counsel. (Sawyer, D.)

March 7, 2013

March 7, 2013

PACER
63

ORDER granting 62 Motion to Withdraw as Attorney. Attorney Chinelo E. Dike-Minor terminated. Signed by Chief Judge James C. Dever III on 3/8/2013. (Sawyer, D.) (Entered: 03/08/2013)

March 8, 2013

March 8, 2013

PACER
64

ORDER granting 51 Plaintiffs' Motion for Leave to File Second Amended Complaint and denying as moot 30 , 36 , and 48 Motions to Dismiss. Counsel should file the second amended complaint attached to its motion no later than 4/30/2013. Signed by Chief Judge James C. Dever III on 4/24/2013. (Sawyer, D.)

April 24, 2013

April 24, 2013

RECAP
65

SECOND AMENDED COMPLAINT filed by Waterkeeper Alliance, Inc., Neuse River Foundation, Inc., and North Carolina Environmental Justice Network. (Green, Stanley) (Entered: 04/25/2013)

April 25, 2013

April 25, 2013

PACER
66

MOTION for Extension of Time to File Answer regarding 65 Amended Complaint by Aaron McLawhorn, Frederick A. McLawhorn, Justin T. McLawhorn, McLawhorn Livestock Farm, Inc.. (Attachments: # 1 Text of Proposed Order) (King, John) (Entered: 05/06/2013)

May 6, 2013

May 6, 2013

PACER

MOTION REFERRED to Julie A. Richards, Clerk of Court: 66 Motion for Extension of Time to File Answer to 65 Amended Complaint. (Sawyer, D.)

May 6, 2013

May 6, 2013

PACER
67

MOTION to Correct the Style of the Case filed by Neuse River Foundation, Inc., North Carolina Environmental Justice Network, Waterkeeper Alliance, Inc. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order) (Green, Stanley) (Entered: 05/07/2013)

May 7, 2013

May 7, 2013

PACER

TEXT ORDER granting defendants' 66 motion for extension of time. Defendants Aaron McLawhorn, Justin T. McLawhorn and McLawhorn Livestock Farm, Inc. have through and including June 5, 2013 to answer or otherwise respond to plaintiffs' second amended complaint. Signed by Jolie Skinner for Julie A. Richards, Clerk of Court on 5/7/2013. (Skinner, J.)

May 7, 2013

May 7, 2013

PACER
68

ANSWER to 65 Second Amended Complaint filed by Annie Taylor and Donald Taylor. (Wang, Amy) (Entered: 05/09/2013)

May 9, 2013

May 9, 2013

PACER

MOTION SUBMITTED to Chief Judge James C. Dever III: 67 Motion to Correct the Style of the Case. (Sawyer, D.)

May 20, 2013

May 20, 2013

PACER
69

MOTION (Corrected) to Correct the Style of the Case filed by Neuse River Foundation, Inc., North Carolina Environmental Justice Network, and Waterkeeper Alliance, Inc. (Attachments: # 1 Exhibit, # 2 Text of Proposed Order) (Green, Stanley) (Entered: 05/21/2013)

May 21, 2013

May 21, 2013

PACER

MOTION SUBMITTED to Chief Judge James C. Dever III: 69 Motion (Corrected) to Correct the Style of the Case. (Sawyer, D.)

May 22, 2013

May 22, 2013

PACER
70

ORDER granting 69 Motion to Correct the Style of the Case. Signed by Chief Judge James C. Dever III on 5/23/2013. (Sawyer, D.) (Entered: 05/23/2013)

May 23, 2013

May 23, 2013

PACER
71

MOTION TO DISMISS for Failure to State a Claim filed by Aaron McLawhorn, Justin T. McLawhorn, McLawhorn Livestock Farm, Inc. (King, John) (Entered: 05/30/2013)

May 30, 2013

May 30, 2013

PACER
72

MEMORANDUM in Support of 71 Motion to Dismiss filed by Aaron McLawhorn, Justin T. McLawhorn, McLawhorn Livestock Farm, Inc. (King, John) (Entered: 05/30/2013)

May 30, 2013

May 30, 2013

PACER
73

MEMORANDUM in Opposition to 71 Motion to Dismiss filed by Neuse River Foundation, Inc., North Carolina Environmental Justice Network, Waterkeeper Alliance, Inc. (Green, Stanley) (Entered: 06/21/2013)

June 21, 2013

June 21, 2013

PACER

REMINDER TO COUNSEL regarding 73 Memorandum in Opposition: Pursuant to Chief Judge Dever's Practice and Procedures located on the court's website, counsel shall provide a courtesy copy of all filed documents that exceed 20 pages, by mailing or delivering to the clerk's office in Raleigh. (Sawyer, D.)

June 24, 2013

June 24, 2013

PACER

MOTION SUBMITTED to Chief Judge James C. Dever III: 71 Motion to Dismiss. (Sawyer, D.)

July 29, 2013

July 29, 2013

PACER
74

ORDER denying 71 Motion to Dismiss for Failure to State a Claim. Signed by Chief Judge James C. Dever III on 8/26/2013. (Sawyer, D.)

Aug. 26, 2013

Aug. 26, 2013

RECAP
75

ANSWER to 65 Amended Complaint by Aaron McLawhorn, Justin T. McLawhorn, McLawhorn Livestock Farm, Inc.. (King, John) (Entered: 09/03/2013)

Sept. 3, 2013

Sept. 3, 2013

PACER
76

ORDER FOR DISCOVERY PLAN sent to all parties. Counsel should read the order in its entirety for critical deadlines and information. Signed by Julie A. Richards, Clerk of Court on 9/4/2013. (Sawyer, D.) (Entered: 09/04/2013)

Sept. 4, 2013

Sept. 4, 2013

PACER
77

MOTION for Extension of Time to File Joint Discovery Plan by Neuse River Foundation, Inc., North Carolina Environmental Justice Network, Waterkeeper Alliance, Inc.. (Attachments: # 1 Text of Proposed Order) (Green, Stanley) (Entered: 10/08/2013)

Oct. 8, 2013

Oct. 8, 2013

PACER

MOTION SUBMITTED to Chief Judge James C. Dever III: 77 Motion for Extension of Time to File Joint Discovery Plan. (Sawyer, D.)

Oct. 9, 2013

Oct. 9, 2013

PACER
78

REPORT of Rule 26(f) Planning Meeting by Neuse River Foundation, Inc., North Carolina Environmental Justice Network, Waterkeeper Alliance, Inc.. (Caffery, Lee) (Entered: 10/18/2013)

Oct. 18, 2013

Oct. 18, 2013

PACER
79

NOTICE by Neuse River Foundation, Inc., North Carolina Environmental Justice Network, Waterkeeper Alliance, Inc. Firm Name Change (Green, Stanley) (Entered: 10/18/2013)

Oct. 18, 2013

Oct. 18, 2013

PACER

Case Details

State / Territory: North Carolina

Case Type(s):

Environmental Justice

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: July 27, 2012

Closing Date: Aug. 29, 2018

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The North Carolina Environmental Justice Network, the Neuse Riverkeeper Foundation, Inc., and the Waterkeeper Alliance, Inc.

Plaintiff Type(s):

Non-profit NON-religious organization

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Taylor Finishing Company, Private Entity/Person

Case Details

Causes of Action:

Clean Water Act (CWA), 33 U.S.C. § 1319 et seq.

Resource Conservation and Recovery Act (RCRA), 42 U.S.C. § 6928 et seq.

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Recordkeeping

Monitoring

Issues

General/Misc.:

Pattern or Practice

Sanitation / living conditions

Environmental Justice and Resources:

Groundwater