Search icon

BRUNSWICK CORPORATION

Company Details

Entity Name: BRUNSWICK CORPORATION
Jurisdiction: Illinois
Entity Type: Corporation - Foreign BCA
Status: Goodstanding
Date Formed: 03 Apr 1908
Company Number: CORP_00669750
File Number: 00669750
Type of Business: Business Corporations
Address 200 S WACKER DR 13 1300, CHICAGO, IL, 60606
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BRUNSWICK PENSION PLAN FOR HOURLY BARGAINING UNIT EMPLOYEES 2020 360848180 2021-07-16 BRUNSWICK CORPORATION 0
File View Page
Three-digit plan number (PN) 012
Effective date of plan 1963-09-01
Business code 339900
Sponsor’s telephone number 8477354700
Plan sponsor’s address 26125 N. RIVERWOODS BOULEVARD, SUITE 500, METTAWA, IL, 60045

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing ROBERT SCHULDT II
Valid signature Filed with authorized/valid electronic signature
THE BRUNSWICK PENSION PLAN FOR SALARIED EMPLOYEES 2020 360848180 2021-07-16 BRUNSWICK CORPORATION 0
File View Page
Three-digit plan number (PN) 023
Effective date of plan 1937-12-01
Business code 339900
Sponsor’s telephone number 8477354700
Plan sponsor’s address 26125 N. RIVERWOODS BOULEVARD, SUITE 500, METTAWA, IL, 60045

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing ROBERT SCHULDT II
Valid signature Filed with authorized/valid electronic signature
BRUNSWICK PENSION PLAN FOR HOURLY WAGE EMPLOYEES AT THE MUSKEGON, MICHIGAN FACTORY 2019 360848180 2020-10-15 BRUNSWICK CORPORATION 0
File View Page
Three-digit plan number (PN) 017
Effective date of plan 1956-01-09
Business code 339900
Sponsor’s telephone number 8477354700
Plan sponsor’s address 26125 N. RIVERWOODS BOULEVARD, SUITE 500, METTAWA, IL, 60045

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ROBERT SCHULDT II
Valid signature Filed with authorized/valid electronic signature
THE BRUNSWICK PENSION PLAN FOR HOURLY EMPLOYEES 2019 360848180 2020-10-15 BRUNSWICK CORPORATION 0
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1975-05-01
Business code 339900
Sponsor’s telephone number 8477354700
Plan sponsor’s address 26125 N. RIVERWOODS BOULEVARD, SUITE 500, METTAWA, IL, 60045

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ROBERT SCHULDT II
Valid signature Filed with authorized/valid electronic signature
BRUNSWICK PENSION PLAN FOR HOURLY WAGE EMPLOYEES AT THE MUSKEGON, MICHIGAN FACTORY 2018 360848180 2019-10-15 BRUNSWICK CORPORATION 0
File View Page
Three-digit plan number (PN) 017
Effective date of plan 1956-01-09
Business code 339900
Sponsor’s telephone number 8477354700
Plan sponsor’s address 26125 N. RIVERWOODS BOULEVARD, SUITE 500, METTAWA, IL, 60045

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ROBERT SCHULDT II
Valid signature Filed with authorized/valid electronic signature
THE BRUNSWICK PENSION PLAN FOR HOURLY EMPLOYEES 2018 360848180 2019-10-15 BRUNSWICK CORPORATION 0
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1975-05-01
Business code 339900
Sponsor’s telephone number 8477354700
Plan sponsor’s address 26125 N. RIVERWOODS BOULEVARD, SUITE 500, METTAWA, IL, 60045

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ROBERT SCHULDT II
Valid signature Filed with authorized/valid electronic signature
ATTWOOD CORPORATION 401(K) UNION RETIREMENT SAVINGS PLAN 2012 360848180 2013-11-20 BRUNSWICK CORPORATION 74
File View Page
Three-digit plan number (PN) 183
Effective date of plan 1989-03-01
Business code 339900
Sponsor’s telephone number 8477354700
Plan sponsor’s address 1 N. FIELD CT., LAKE FOREST, IL, 60045

Signature of

Role Plan administrator
Date 2013-11-20
Name of individual signing ROBERT SCHULDT II
Valid signature Filed with authorized/valid electronic signature
ATTWOOD CORPORATION 401(K) UNION RETIREMENT PLAN 2012 360848180 2013-11-20 BRUNSWICK CORPORATION 76
File View Page
Three-digit plan number (PN) 183
Effective date of plan 1989-03-01
Business code 339900
Sponsor’s telephone number 8477354700
Plan sponsor’s address 1 N. FIELD CT., LAKE FOREST, IL, 60045

Signature of

Role Plan administrator
Date 2013-11-20
Name of individual signing ROBERT SCHULDT II
Valid signature Filed with authorized/valid electronic signature
BRUNSWICK PENSION PLAN FOR HOURLY EMPLOYEES AT THE MUSKEGON, MI FACTORY 2012 363393256 2013-10-09 BRUNSWICK CORPORATION 478
File View Page
Three-digit plan number (PN) 017
Effective date of plan 1956-01-09
Business code 339900
Sponsor’s telephone number 8477354700
Plan sponsor’s mailing address ONE NORTH FIELD CT., LAKE FOREST, IL, 60045
Plan sponsor’s address ONE NORTH FIELD CT., LAKE FOREST, IL, 60045

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 230
Other retired or separated participants entitled to future benefits 118
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 102
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ROBERT SCHULDT II
Valid signature Filed with authorized/valid electronic signature
THE BRUNSWICK PENSION PLAN FOR SALARIED EMPLOYEES 2012 360848180 2013-10-09 BRUNSWICK CORPORATION 8546
File View Page
Three-digit plan number (PN) 023
Effective date of plan 1937-12-01
Business code 339900
Sponsor’s telephone number 8477354700
Plan sponsor’s mailing address ONE NORTH FIELD CT., LAKE FOREST, IL, 60045
Plan sponsor’s address ONE NORTH FIELD CT., LAKE FOREST, IL, 60045

Number of participants as of the end of the plan year

Active participants 714
Retired or separated participants receiving benefits 4284
Other retired or separated participants entitled to future benefits 2566
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 818
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ROBERT SCHULDT II
Valid signature Filed with authorized/valid electronic signature

Agent

Name and Address Role Appointment Date
UNITED AGENT GROUP INC., 1320 TOWER ROAD, SCHAUMBURG, 60173, COOK-NOT IN CITY OF CHICAGO Agent 2023-10-31

President

Name and Address Role Account Number
DAVID FOULKES, 26125 N RIVERWOODS BLVD/#500, METTAWA, 60045 President No data
DUSTAN ELWOOD MCCOY President 327618

Secretary

Name and Address Role Account Number
CHRISTOPHER F DEKKER Secretary No data
LLOYD CHARLES CHATFIELD Secretary 327618

Shareholder

Name and Address Role Account Number
BRUNSWICK CORPORATION Shareholder 327618

License

License Type License Number Status License Code License Description Business Activity Date Issued Effective Date Expiration Date
BUSINESS LICENSE 1892253 Issued 1010 Limited Business License No data 2008-08-22 2008-09-16 2010-09-15
PUBLIC ACCOUNTANT 158000830 No data No data PUBLIC ACCOUNTANT CE SPONSOR No data 1991-09-23 2006-10-04 2007-12-31

Assumed Names

Name Type Effective Date Cancellation Date Cancellation Type Last Renewal Date
SCIFIT No data 2015-07-23 2019-01-25 Voluntary Cancellation No data
BRUNSWICK BILLIARDS No data 2015-01-15 2019-01-25 Voluntary Cancellation No data

Shares

Class Series Voting Rights Authorized Shares Issued Shares Par Value
COMMON No data Voting Rights 200000000 102537692000 0.75

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100085497 0521400 1986-01-27 19 W 445 ROOSEVELT ROAD, LOMBARD, IL, 60148
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-27
Case Closed 1986-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006389 Patent 2020-10-28 settled
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-28
Termination Date 2021-10-14
Date Issue Joined 2021-06-29
Section 0271
Status Terminated

Parties

Name STORED ENERGY SYSTEMS LLC
Role Plaintiff
Name BRUNSWICK CORPORATION
Role Defendant
1203987 Civil Rights Employment 2012-05-22 settled
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-22
Termination Date 2014-09-29
Date Issue Joined 2012-06-18
Section 2000
Sub Section E
Status Terminated

Parties

Name SWIDNICKI
Role Plaintiff
Name BRUNSWICK CORPORATION
Role Defendant
2411008 Arbitration 2024-10-25 missing
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-25
Termination Date 1900-01-01
Section 0009
Status Pending

Parties

Name SIRIUSIQ MOBILE LLC
Role Defendant
Name BRUNSWICK CORPORATION
Role Plaintiff
8905800 Employee Retirement Income Security Act (ERISA) 1989-07-27 voluntarily
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 1989-07-27
Termination Date 1989-10-11
Section 1132
Transfer Origin 1

Parties

Name MCDOUGALL, HOWARD
Role Plaintiff
Name BRUNSWICK CORPORATION
Role Defendant
8908573 Marine Personal Injury 1989-11-16 settled
Circuit Seventh Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-16
Termination Date 1991-07-09
Pretrial Conference Date 1991-07-02
Section 1332
Transfer Origin 2

Parties

Name LADA, ROBERT J
Role Plaintiff
Name BRUNSWICK CORPORATION
Role Defendant
0503523 Patent 2005-06-16 voluntarily
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-16
Termination Date 2007-03-15
Date Issue Joined 2005-09-16
Section 0271
Status Terminated

Parties

Name SEA-WATCH TECHNOLOGIES, INC.
Role Plaintiff
Name BRUNSWICK CORPORATION
Role Defendant
9006861 Patent 1990-11-27 settled
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 1990-11-27
Termination Date 1991-06-14
Date Issue Joined 1991-01-10
Section 1338
Sub Section pt
Transfer Origin 1

Parties

Name BRUNSWICK CORPORATION
Role Plaintiff
Name SHARPER IMAGE CORPORATION
Role Defendant
1611414 Other Civil Rights 2016-12-16 motion before trial
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-16
Termination Date 2018-04-10
Section 1983
Sub Section CV
Status Terminated

Parties

Name BRUNSWICK CORPORATION
Role Plaintiff
Name MCNABOLA,
Role Defendant
1004645 Patent 2010-07-23 settled
Circuit Seventh Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-23
Termination Date 2011-09-07
Date Issue Joined 2011-02-04
Section 0271
Status Terminated

Parties

Name PATENT COMPLIANCE GROUP INC
Role Plaintiff
Name BRUNSWICK CORPORATION
Role Defendant
1901503 Insurance 2019-03-01 settled
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor 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 1
Filing Date 2019-03-01
Termination Date 2019-06-11
Section 1332
Sub Section DS
Status Terminated

Parties

Name BRUNSWICK CORPORATION
Role Plaintiff
Name FITNESS 19 OH 237, LLC
Role Defendant
9020041 Motor Vehicle Product Liability 1990-01-31 other
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1990-01-31
Termination Date 1990-08-20
Section 1332
Transfer Origin 1

Parties

Name FERGUSON, MAUREEN
Role Plaintiff
Name BRUNSWICK CORPORATION
Role Defendant
8907497 Insurance 1989-10-04 other
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-10-04
Termination Date 1989-11-15
Section 1332
Transfer Origin 1

Parties

Name AETNA CASUALTY & SURETY CO
Role Plaintiff
Name BRUNSWICK CORPORATION
Role Defendant
1309222 Other Contract Actions 2013-12-26 settled
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-26
Termination Date 2014-07-14
Date Issue Joined 2014-05-05
Section 1332
Sub Section FD
Status Terminated

Parties

Name BRUNSWICK CORPORATION
Role Plaintiff
Name THORSELL
Role Defendant
1804847 Copyright 2018-07-16 other
Circuit Seventh Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-16
Termination Date 2018-11-27
Section 2201
Sub Section DJ
Status Terminated

Parties

Name JESTER COMMUNICATIONS, ,
Role Plaintiff
Name BRUNSWICK CORPORATION
Role Defendant
1608108 Franchise 2016-08-16 settled
Circuit Seventh Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-16
Termination Date 2017-08-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name DTV, INC.
Role Plaintiff
Name BRUNSWICK CORPORATION
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-ilnd-1_19-cv-01503 Judicial Publications 28:1332 Diversity-Contract Dispute Insurance
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court Northern District of Illinois
Circuit 7th
Office Location Chicago
Case Type civil

Parties

Name Fitness 19 OH 237
Role Defendant
Name BRUNSWICK CORPORATION
Role Plaintiff

Opinions

Opinion ID USCOURTS-ilnd-1_19-cv-01503-0
Date 2019-05-31
Notes MEMORANDUM Opinion and Order signed by the Honorable Virginia M. Kendall on 5/31/2019. Fitness 19's Motion to transfer 9 is denied. Status hearing set for 6/25/2019 at 9:00 AM. See Order for further details. Mailed notice(lk, )
View View File
USCOURTS-ilnd-1_13-cv-09222 Judicial Publications 28:1332 Diversity-Breach of Fiduciary Duty Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court Northern District of Illinois
Circuit 7th
Office Location Chicago
Case Type civil

Parties

Name Jon Thorsell
Role Defendant
Name BRUNSWICK CORPORATION
Role Plaintiff

Opinions

Opinion ID USCOURTS-ilnd-1_13-cv-09222-0
Date 2014-04-21
Notes MEMORANDUM Opinion and Order Signed by the Honorable Charles P. Kocoras on 4/21/2014. Mailed notice(tlp, )
View View File
USCOURTS-ilnd-1_10-cv-04645 Judicial Publications 35:271 Patent Infringement Patent
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court Northern District of Illinois
Circuit 7th
Office Location Chicago
Case Type civil

Parties

Name BRUNSWICK CORPORATION
Role Defendant
Name FMR LLC
Role Defendant
Name Patent Compliance Group Inc
Role Plaintiff

Opinions

Opinion ID USCOURTS-ilnd-1_10-cv-04645-0
Date 2011-01-14
Notes MEMORANDUM Opinion entered by the Honorable Samuel Der-Yeghiayan on 1/14/2011: Denying Defendant's motion to dismiss. Mailed notice (mw, )
View View File
USCOURTS-ilnd-1_12-cv-03987 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court Northern District of Illinois
Circuit 7th
Office Location Chicago
Case Type civil

Parties

Name BRUNSWICK CORPORATION
Role Defendant
Name Katherine A Swidnicki
Role Plaintiff

Opinions

Opinion ID USCOURTS-ilnd-1_12-cv-03987-0
Date 2014-03-06
Notes Memorandum Opinion and Order Signed by the Honorable Harry D. Leinenweber on 3/6/2014:Mailed notice(wp, )
View View File
USCOURTS-ilnd-1_16-cv-11414 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court Northern District of Illinois
Circuit 7th
Office Location Chicago
Case Type civil

Parties

Name Tatiana Agee
Role Defendant
Name Cook County
Role Defendant
Name Mark McNabola
Role Defendant
Name The McNabola Law Group
Role Defendant
Name BRUNSWICK CORPORATION
Role Plaintiff

Opinions

Opinion ID USCOURTS-ilnd-1_16-cv-11414-0
Date 2017-07-14
Notes MEMORANDUM Opinion and Order. Signed by the Honorable Manish S. Shah on 7/14/2017: As currently conceived, this controversy belongs in state court. Defendants' motions to dismiss, 19, 30, 38, are granted. Brunswick's complaint is dismissed without prejudice. [For further detail see attached order.] A status hearing is set for 8/4/17 at 9:45 a.m. Notices mailed. (psm, )
View View File
Opinion ID USCOURTS-ilnd-1_16-cv-11414-1
Date 2018-04-10
Notes ismissed with prejudice. Enter judgment and terminate civil case. [For further detail see attached order.] Notices mailed. (psm, ) MEMORANDUM Opinion and Order. Signed by the Honorable Manish S. Shah on 4/10/2018: Defendants' motions to dismiss, 79, 81, and 82, are granted. Brunswick's state-law claims are dismissed without prejudice. Its federal claims are d
View View File
USCOURTS-ilnd-1_10-cv-05520 Judicial Publications 28:1331 Federal Question Other Statutory Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court Northern District of Illinois
Circuit 7th
Office Location Chicago
Case Type civil

Parties

Name Patricia Vandenberg
Role Claimant
Name Scot Vandenberg
Role Claimant
Name RQM
Role Plaintiff
Name Brunswick Boat Group
Role Third Party Defendant
Name BRUNSWICK CORPORATION
Role Third Party Defendant
Name TRACE AMBULANCE, INC.
Role Third Party Defendant
Name Brunswick Boat Group
Role ThirdParty Plaintiff
Name BRUNSWICK CORPORATION
Role ThirdParty Plaintiff
Name RQM
Role ThirdParty Plaintiff
Name Brunswick Boat Group
Role Unknown
Name BRUNSWICK CORPORATION
Role Unknown

Opinions

Opinion ID USCOURTS-ilnd-1_10-cv-05520-0
Date 2011-01-12
Notes MEMORANDUM Opinion and Order Signed by the Honorable Amy J. St. Eve on 1/12/2011:Mailed notice(kef, )
View View File
Opinion ID USCOURTS-ilnd-1_10-cv-05520-1
Date 2011-07-26
Notes MEMORANDUM Opinion and Order Signed by the Honorable Amy J. St. Eve on 7/26/2011:Mailed notice(kef, )
View View File
Opinion ID USCOURTS-ilnd-1_10-cv-05520-2
Date 2011-07-28
Notes WRITTEN Opinion entered by the Honorable Amy J. St. Eve on 7/28/2011: The Court denies Trace Ambulance Inc.'s motions to dismiss (i) Count II of RQM's Third Party Complaint 81and (ii) Count II of Brunswick's Third Party Complaint 93. [For further details see minute order.] Mailed notice(kef, )
View View File
Opinion ID USCOURTS-ilnd-1_10-cv-05520-3
Date 2012-01-12
Notes WRITTEN Opinion entered by the Honorable Amy J. St. Eve on 1/12/2012: The Vandenbergs are ordered to immediately cease any actions in furtherance of their prosecution of any claims relating to or arising out of the September 1, 2009 accident, as explained more fully in the enclosed minute order. Accordingly, RQM's motion 164 is granted in part. Mailed notice (For further details see Written Opinion) (nf, )
View View File

Date of last update: 21 Apr 2025

Sources: Illinois Office of the Secretary of State