Davis et al v. Air & Liquid Systems Corporation et al
Becky Davis and Bobby Len Davis |
Cleaver-Brooks Incorporated, Pep Boys Manny Moe & Jack of California, Ford Motor Company, Air & Liquid Systems Corporation, O'Reilly Automotive Stores Incorporated, Warren Pumps LLC, John Crane Incorporated, Higbee Incorporated, Ingersoll Rand Company, Aurora Pump Company, Diamond Power International Incorporated, Goodyear Tire & Rubber Company, Carrier Corporation, Weir Valves & Controls USA Incorporated, Jerguson Gage & Valve Company, Viad Corporation, Asco Valve Incorporated, Robertshaw Controls Company, O'Reilly Auto Enterprises LLC, ITT Corporation, IMO Industries Incorporated, Viking Pump Incorporated, O.C. Keckley Company, Ruggles Klingemann Manufacturing Company, Crane Company, Metropolitan Life Insurance Company, Keckley Manufacturing Company, Subaru of America Incorporated, Invensys LLC, AutoZone Incorporated, Honeywell International Incorporated, Velan Valve Corporation, Arizona Boiler Company Incorporated, Union Carbide Corporation, CBS Corporation, Trane US Incorporated, Cleaver-Brooks Incorporated sued individually and as successor-in-interest to Davis Engineering Company formerly known as Aqua-Chem Incorporated doing business as Cleaver-Brooks Division successor in interest Davis Engineering Company, Viacom Incorporated, O'Reilly Auto Enterprises LLC sued as successor-by-merger to successor in interest CSK Auto Incorporated doing business as Checker Auto Parts Incorporated, Westinghouse Electric Corporation, Robertshaw Controls Company doing business as Fulton Sylphon Valves, ITT Industries Incorporated, Dial Corporation, American Standard Companies, O'Reilly Automotive Stores Incorporated sued individually and as successor in interest CSK Auto Incorporated doing business as Checker Auto Parts Incorporated, Allied-Signal Incorporated, Jerguson Gage & Valve Company doing business as Clark Reliance Corporation, Higbee Gaskets and Sealing Products Incorporated and Aqua-Chem Incorporated |
4:2014cv02288 |
August 15, 2014 |
US District Court for the District of Arizona |
Tucson Division Office |
Pima |
Cindy K Jorgenson |
Personal Injury: Asbestos Personal Injury Product Liability |
28 U.S.C. § 1441 Petition for Removal- Tort/Non-Motor Vehicle |
Both |
Docket Report
This docket was last retrieved on August 20, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 471 JUDGMENT: IT IS ORDERED AND ADJUDGED, pursuant to the parties' Joint Stipulation of Dismissal with Prejudice. Ordered by Senior Judge Cindy K Jorgenson on 8/20/2018. (MCO) |
Filing 470 ORDER pursuant to #469 Stipulation of Dismissal: IT IS HEREBY ORDERED that all claims filed in this action be dismissed with prejudice as to Carrier Corporation only, with each party to bear its own costs and attorneys'fees. Signed by Senior Judge Cindy K Jorgenson on 8/20/2018. (MCO) |
Filing 469 STIPULATION of Dismissal as to Defendant Carrier Corporation by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 468 ORDER, after review of #467 Status Report - filed by Becky Davis, Bobby Len Davis, IT IS ORDERED a motion or stipulation to dismiss in light of the settlement shall be filed on or before October 31, 2018. Alternatively, Plaintiffs shall file a status report on or before October 31, 2018. The failure to file a dismissal document or status report may result in dismissal of this action. Signed by Senior Judge Cindy K Jorgenson on 8/9/2018. (MCO) |
Filing 467 *STATUS REPORT by Becky Davis. (Blumenfeld-James, Jordan) *Modified to add Bobby Len Davis on 8/7/2018 (MCO). |
Filing 466 ORDER: Plaintiffs filed a Notice of Settlement as to Defendant Carrier Corporation (Doc. #465 ). No further filings have been made. Accordingly, IT IS ORDERED a motion or stipulation to dismiss in light of the settlement shall be filed on or before 8/14/2018. Alternatively, Plaintiffs shall file a status report on or before 8/14/2018. The failure to file a dismissal document or status report may result in dismissal of this action. Signed by Senior Judge Cindy K Jorgenson on 7/31/2018. (MCO) |
Filing 465 NOTICE of Settlement as to Defendant Carrier Corporation by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 464 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Jordan Blumenfeld-James. (Blumenfeld-James, Jordan) |
Filing 463 ORDER granting #462 Stipulation: It is hereby ordered that the deadline for lodging the Joint Proposed Pretrial Order is June 11, 2018. Signed by Judge Cindy K Jorgenson on 3/29/2018. (SIB) |
Filing 462 STIPULATION to extend time for lodging joint pretrial order by Carrier Corporation. (Attachments: #1 Text of Proposed Order Proposed Order)(Beiermeister, Kathleen) |
Filing 461 ORDER granting #460 Stipulation: It is hereby ordered that the deadline for lodging the Joint Proposed Pretrial Order is April 10, 2018. Signed by Judge Cindy K Jorgenson on 1/29/2018. (SIB) |
Filing 460 STIPULATION to extend time for lodging joint pretrial order by Carrier Corporation. (Attachments: #1 Text of Proposed Order Proposed Order)(Beiermeister, Kathleen) |
Filing 459 ORDER that the November 9, 2017 Report and Recommendation (Doc. #454 ) is ADOPTED. Defendant Crane Co.'s Motion for Summary Judgment (Doc. #415 ) is GRANTED. Summary Judgment is awarded in favor of Defendant Crane Co. and against Plaintiffs Bobby Len Davis and Becky Davis. Defendant Warren Pumps, LLC's Motion for Summary Judgment (Doc. #421 ) is GRANTED. Summary Judgment is awarded in favor of Warren Pumps, LLC, and against Plaintiffs Bobby Len Davis and Becky Davis. Pursuant to the Scheduling Order issued in this case, see Doc. 378 , the remaining parties shall file a proposed pretrial statement/order on or before February 9, 2018. Signed by Judge Cindy K Jorgenson on 1/10/2018. (SIB) |
Filing 458 ORDER that the Clerk of Court shall vacate the January 10, 2018, judgment issued in this case. The Clerk of Court shall also re-open its file in this matter. Signed by Judge Cindy K Jorgenson on 1/10/2018. (SIB) |
Filing 457 OBJECTION PLAINTIFFS OBJECTION TO THE COURT DEEMING THE CASE CLOSED by Plaintiff Becky Davis. (Blumenfeld-James, Jordan) |
Filing 456 *VACATED by #458 - CLERK'S JUDGMENT - IT IS ORDERED AND ADJUDGED that, pursuant to the Court's Order filed January 10, 2018, which granted the Motions for Summary Judgment, judgment is entered in favor of defendants Crane Co. and Warren Pumps, LLC, against plaintiff. Plaintiff to take nothing, and the complaint and action are dismissed. (SIB) Modified on 1/11/2018 (SIB). |
Filing 455 *VACATED by #458 - ORDER that the November 9, 2017 Report and Recommendation (Doc. #454 ) is ADOPTED. Defendant Crane Co.'s Motion for Summary Judgment (Doc. #415 ) is GRANTED. Summary Judgment is awarded in favor of Defendant Crane Co. and against Plaintiffs Bobby Len Davis and Becky Davis. Defendant Warren Pumps, LLC's Motion for Summary Judgment (Doc. #421 ) is GRANTED. Summary Judgment is awarded in favor of Warren Pumps, LLC, and against Plaintiffs Bobby Len Davis and Becky Davis. The Clerk of Court shall enter judgment and shall then close its file in this matter. Signed by Judge Cindy K Jorgenson on 1/10/2018. (SIB) Modified on 1/11/2018 (SIB). |
Filing 454 REPORT AND RECOMMENDATION: The Magistrate Judge recommends that the District Court GRANT Defendant Crane Co.'s Motion for Summary Judgment (Doc. #415 ) and Defendant Warren Pumps, LLC's Motion for Summary Judgment (Doc. #421 ). Any party may serve and file written objections within fourteen days of being served with a copy of the Report and Recommendation (see attached Order for complete details). Signed by Magistrate Judge Lynnette C Kimmins on 11/9/2017. (MFR) |
Filing 453 MINUTE ENTRY for proceedings held before Magistrate Judge Lynnette C Kimmins: Motion Hearing held on 9/28/2017. Parties present oral argument. The Court takes #415 Motion for Summary Judgment & #421 Motion for Summary Judgment under advisement. APPEARANCES: Jordan Blumenfeld-James & Peter Akmajian for Plaintiffs: Becky & Bobby Len Davis. John Hendricks for Defendants: Carrier Corporation, Crane Company & Warren Pumps LLC. (Recorded by COURTSMART.) Hearing held 1:32 pm to 2:38 pm. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (CKS) |
Filing 452 NOTICE of Settlement as to Defendant THE GOODYEAR TIRE & RUBBER COMPANY by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 451 NOTICE of Appearance by Peter Akmajian on behalf of Becky Davis, Bobby Len Davis. (Akmajian, Peter) |
Filing 450 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Dev Kumar Sethi. (Sethi, Dev) |
Filing 449 Due to a conflict in the Court's calendar, IT IS ORDERED the motion hearing for #415 Motion for Summary Judgment filed by Crane Company, #421 Motion for Summary Judgment filed by Warren Pumps LLC presently set for 09/27/17, is VACATED and RESET. Motion Hearing reset for 9/28/2017, at 01:30 PM in Courtroom 5F, 405 West Congress Street, Tucson, AZ 85701 before Magistrate Judge Lynnette C Kimmins. Ordered by Magistrate Judge Lynnette C Kimmins. (LCK, hm)( This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry.) |
Filing 448 ORDERED that the Request for Oral Argument #447 is GRANTED. Motion Hearing regarding Defendants' motions for summary judgment [415, 421] set for 9/27/2017 at 01:30 PM in Courtroom 5F, 405 West Congress Street, Tucson, AZ 85701 before Magistrate Judge Lynnette C Kimmins. Signed by Magistrate Judge Lynnette C Kimmins on 7/5/17.(CKS) |
Filing 447 *MOTION for Hearing on Motion re: #415 Motion for Summary Judgment Request for Oral Argument by Defendant Crane Company. (Beiermeister, Kathleen) *Modified to correct event type and create reference to related document on 6/21/2017 (DPS). |
Filing 446 REPLY to Response to Motion re: #421 MOTION for Summary Judgment filed by Warren Pumps LLC. (Attachments: #1 Exhibit Exhibit A)(Beiermeister, Kathleen) |
Filing 445 REPLY to Response to Motion re: #415 MOTION for Summary Judgment filed by Crane Company. (Attachments: #1 Exhibit Exhibit A)(Beiermeister, Kathleen) |
Filing 444 ORDER granting #440 Stipulation of Dismissal: It is ordered dismissing Defendant The Goodyear Tire & Rubber Company only with Prejudice as to all of Plaintiff's claims in their April 20, 2015 Amended Complaint for any alleged exposure post 1973, each party to bear its own costs and attorneys' fees. Signed by Judge Cindy K Jorgenson on 6/9/2017. (SIB) |
Filing 443 ORDER granting #438 Stipulation of Dismissal: It is hereby ordered that all claims filed in this action be dismissed without prejudice as to HONEYWELL INTERNATIONAL, INC. f/k/a ALLIED-SIGNAL, INC. (sued as successor-in-interest to BENDIX CORPORATION), only, with each party to bear its own costs and attorneys' fees. Signed by Judge Cindy K Jorgenson on 6/9/2017. (SIB) |
Filing 442 NOTICE of Settlement by Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 441 NOTICE of Errata re: #440 Stipulation of Dismissal by Defendant Goodyear Tire & Rubber Company. (Attachments: #1 Exhibit A)(Hoffman, Stephen) |
Filing 440 STIPULATION of Dismissal with Prejudice by Goodyear Tire & Rubber Company. (Attachments: #1 Text of Proposed Order Proposed Order)(Hoffman, Stephen) |
Filing 439 ORDERED that the Stipulations for Extension of Time, documents #436 & #437 are GRANTED. IT IS FURTHER ORDERED that Defendants Crane Co. and Warren Pumps,LLC shall file their replies on or before 6/19/17. Signed by Magistrate Judge Lynnette C Kimmins on 6/9/17. (CKS) |
Filing 438 STIPULATION of Dismissal as to Defendant Honeywell International, Inc. by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 437 STIPULATION to extend time to submit reply in support of motion for summay judgment by Warren Pumps LLC. (Attachments: #1 Text of Proposed Order)(Beiermeister, Kathleen) |
Filing 436 STIPULATION to extend time for reply in support of motion for summary judgment by Crane Company. (Attachments: #1 Text of Proposed Order)(Beiermeister, Kathleen) |
Remark: Pro hac motion granted for Nectaria Belantis on behalf of Becky and Bobby Len Davis. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 435 ORDER for Dismissal Without Prejudice of Defendant The Pep Boys - Manny Moe & Jack of California pursuant to #430 Stipulation of Dismissal. Signed by Judge Cindy K Jorgenson on 6/1/2017. (See Order for details) (DPS) |
Filing 434 STATEMENT OF FACTS re: #433 Response to Motion for Summary Judgment Crane Co. by Plaintiff Becky Davis. (Blumenfeld-James, Jordan) |
Filing 433 RESPONSE to Motion re: #415 MOTION for Summary Judgment filed by Becky Davis. (Attachments: #1 DECLARATION OF JORDAN BLUMENFELD-JAMES IN SUPPORT OF PLAINTIFFS OPPOSITION TO DEFENDANT CRANE CO.S MOTION FOR SUMMARY JUDGMENT, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C Part 1 of 4, #5 Exhibit C Part 2 of 4, #6 Exhibit C Part 3 of 4, #7 Exhibit C Part 4 of 4, #8 Exhibit D, #9 Exhibit E, #10 Exhibit F, #11 Exhibit G, #12 Exhibit H, #13 Exhibit I, #14 Exhibit J, #15 Exhibit K, #16 Exhibit L, #17 Exhibit M, #18 Exhibit N, #19 Exhibit O, #20 Exhibit P, #21 Exhibit Q, #22 Exhibit R, #23 Exhibit S, #24 Exhibit T, #25 Exhibit U, #26 Exhibit V, #27 Exhibit W)(Blumenfeld-James, Jordan) |
Filing 432 STATEMENT OF FACTS re: #431 Response to Motion for Summary Judgment by Plaintiff Becky Davis. (Blumenfeld-James, Jordan) |
Filing 431 RESPONSE to Motion re: #421 MOTION for Summary Judgment filed by Becky Davis. (Attachments: #1 DECLARATION OF JORDAN BLUMENFELD-JAMES IN SUPPORT OF PLAINTIFFS OPPOSITION TO DEFENDANT WARREN PUMPS, LLCS MOTION FOR SUMMARY JUDGMENT, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D Part 1 of 5, #6 Exhibit D Part 2 of 5, #7 Exhibit D Part 3 of 5, #8 Exhibit D Part 4 of 5, #9 Exhibit D Part 5 of 5, #10 Exhibit E, #11 Exhibit F, #12 Exhibit G, #13 Exhibit H, #14 Exhibit I)(Blumenfeld-James, Jordan) |
Filing 430 STIPULATION of Dismissal WITHOUT PREJUDICE OF DEFENDANT THE PEP BOYS - MANNY MOE & JACK OF CALIFORNIA by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 429 ORDER granting #428 Stipulation for Extension of Time. Plaintiffs' response papers to Defendant The Goodyear Tire & Rubber Company's motion for summary judgment shall be filed and served on or before June 9, 2017; and Defendant The Goodyear Tire & Rubber Company's reply papers shall be filed and served on or before June 23, 2017. Signed by Magistrate Judge Lynnette C Kimmins on 5/24/2017. (DPS) |
Filing 428 STIPULATION FOR EXTENSION OF TIME FOR PLAINTIFFS TO FILE A RESPONSE TO THE GOODYEAR TIRE & RUBBER COMPANYS MOTION FOR SUMMARY JUDGMENT by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 427 ORDER re: #426 Stipulation to Dismiss Certain Claims Without Prejudice. Signed by Judge Cindy K Jorgenson on 5/24/2017. (See Order for details) (DPS) |
Filing 426 STIPULATION re: #189 Amended Complaint by Goodyear Tire & Rubber Company. (Attachments: #1 Text of Proposed Order Proposed Order)(Hoffman, Stephen) |
Filing 425 NOTICE of Errata re: #420 Statement of Facts by Defendant Goodyear Tire & Rubber Company. (Attachments: #1 Exhibit C)(Hoffman, Stephen) |
Filing 424 Joinder in Honeywell International, Inc.s Motion Pursuant To FRE 702 To Exclude Expert Witness Testimony by Defendant Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
Filing 423 MOTION Exclude Expert Witness Testimony by Honeywell International Incorporated. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17)(Sparks, J) |
Filing 422 STATEMENT OF FACTS re: #421 MOTION for Summary Judgment by Defendant Warren Pumps LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I (1 OF 6), #10 Exhibit I (2 OF 6), #11 Exhibit I (3 OF 6), #12 Exhibit I (4 OF 6), #13 Exhibit I (5 OF 6), #14 Exhibit I (6 OF 6), #15 Exhibit J)(Hendricks, John) |
Filing 421 MOTION for Summary Judgment by Warren Pumps LLC. (Hendricks, John) |
Filing 420 STATEMENT OF FACTS re: #419 MOTION for Summary Judgment by Defendant Goodyear Tire & Rubber Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Hoffman, Stephen) |
Filing 419 MOTION for Summary Judgment by Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 418 STATEMENT OF FACTS re: #417 MOTION for Summary Judgment by Defendant Pep Boys Manny Moe & Jack of California. (Attachments: #1 Exhibit Exhibit 1)(Murphy, Robert) |
Filing 417 MOTION for Summary Judgment by Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
Filing 416 STATEMENT OF FACTS re: #415 MOTION for Summary Judgment by Defendant Crane Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Hendricks, John) |
Filing 415 MOTION for Summary Judgment by Crane Company. (Hendricks, John) |
Filing 414 STATEMENT OF FACTS re: #413 MOTION for Summary Judgment by Defendant Honeywell International Incorporated. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Sparks, J) |
Filing 413 MOTION for Summary Judgment by Honeywell International Incorporated. (Sparks, J) |
Filing 412 NOTICE of Deposition of LAURA DOLAN, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 411 ORDERED that the Stipulation #410 is GRANTED. The parties may conduct the Deposition of Dr. Richard Kradin on 3/28/17. Signed by Magistrate Judge Lynnette C Kimmins on 3/24/17. (CKS) |
Filing 410 STIPULATION to Conduct the Deposition of Dr. Richard Kradin After the March 24, 2017 Deadline by Warren Pumps LLC. (Attachments: #1 Text of Proposed Order PFO re Depo of Dr. Kradin After 03.24.2017 Dline)(Beiermeister, Kathleen) |
Filing 409 *NOTICE of Deposition of DONNA RINGO, filed by Becky Davis, Bobby Len Davis. (Blumenfeld-James, Jordan) *Modified to reflect correct filers on 3/21/2017 (DPS). |
Filing 408 NOTICE of Deposition of Richard Kradin, filed by Warren Pumps LLC. (Beiermeister, Kathleen) |
Filing 407 ORDER pursuant to General Order 09-08 granting #406 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (KAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 406 MOTION for Admission Pro Hac Vice as to attorney Allen Eraut on behalf of Warren Pumps LLC. (KAS) |
Filing 405 NOTICE of Deposition of DONNA RINGO, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 404 NOTICE of Deposition of ADMIRAL ROGER B. HORNE, filed by Becky Davis. (Blumenfeld-James, Jordan) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX183362 as to Allen Eraut. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (KAS) |
Filing 403 NOTICE of Deposition of SAMUEL A. FORMAN, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 402 ORDER pursuant to General Order 09-08 granting #401 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX182994 as to David C Hunter, III. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 401 MOTION for Admission Pro Hac Vice as to attorney David C Hunter II on behalf of Warren Pumps LLC. (BAS) |
Filing 400 NOTICE of Deposition of Dr. Richard Kradin, filed by Warren Pumps LLC. (Attachments: #1 Subpoena)(Beiermeister, Kathleen) |
Filing 399 NOTICE of Deposition of MICHAEL GRAHAM, M.D., filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 398 NOTICE of Deposition of DAVID P. SARGENT, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 397 NOTICE of Deposition of LEROY S. FLETCHER, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 396 NOTICE of Deposition of DAVID WEILL, M.D., filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 395 NOTICE of Deposition of CATHERINE E. SIMMONS, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 394 NOTICE of Deposition of LUCIAN RADU CHIRIEAC, M.D., filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 393 NOTICE of Deposition of PATRICK A. HESSEL, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 392 NOTICE of Deposition of THOMAS F. McCAFFERY, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 391 *AMENDED NOTICE of Deposition of David Sicilia, filed by Becky Davis. (Blumenfeld-James, Jordan) *Modified to add amended on 2/28/2017 (BAC). |
Filing 390 NOTICE re: Cancellation of Deposition by Crane Company re: #381 Amended Document (NOT Motion/Complaint), #379 Notice of Deposition of Dr. Arnold Brody. (Beiermeister, Kathleen) |
Filing 389 ORDER pursuant to General Order 09-08 granting #388 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX182484 as to Gerald Fabiano. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 388 MOTION for Admission Pro Hac Vice as to attorney Gerald Fabiano on behalf of Warren Pumps LLC. (BAS) |
Filing 387 NOTICE of Deposition of LAURA DOLAN, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 386 NOTICE of Deposition of DONNA RINGO, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 385 NOTICE of Deposition of CHARLES BLAKE, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 384 NOTICE of Deposition of David Sicilia, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 383 NOTICE of Deposition of Captain Arnold Moore, filed by Crane Company. (Attachments: #1 Exhibit)(Beiermeister, Kathleen) |
Filing 382 AMENDED DOCUMENT by Crane Company. Amendment to #380 Notice of Deposition Steven Paskal. (Attachments: #1 Exhibit)(Beiermeister, Kathleen) |
Filing 381 AMENDED DOCUMENT by Crane Company. Amendment to #379 Notice of Deposition Dr. Arnold Brody. (Attachments: #1 Exhibit)(Beiermeister, Kathleen) |
Filing 380 NOTICE of Deposition of Steven Paskal, filed by Crane Company. (Attachments: #1 Exhibit Subpoena)(Beiermeister, Kathleen) |
Filing 379 NOTICE of Deposition of Dr. Arnold Brody, filed by Crane Company. (Attachments: #1 Exhibit Subpoena)(Beiermeister, Kathleen) |
Filing 378 MINUTE ENTRY for proceedings held before Magistrate Judge Lynnette C Kimmins: Status Conference held on 2/10/2017. Plaintiff's Counsel requests a three week extension of the expert deposition deadline. No objection from Defense Counsel. The Court grants the request and extends the following deadlines: expert depositons due 3/24/17; dispositive motions due 4/28/17; joint proposed pretrial order due 5/26/17. If dispositive motions are filed, the proposed pretrial order shall be due 30 days following resolution of the motions. APPEARANCES: Telephonic appearance by Jordan Blumenfeld-James for Plaintiffs. Telephonic appearance by John Hendricks for Defendants: Carrier Corporation, Warren Pumps LLC & Crane Company. Telephonic appearance by Stephen Hoffman for Defendant: Goodyear Tire & Rubber Company. Telephonic appearance by Steven Sparks for Defendant: Honeywell International Incorporated. Telephonic appearance by Robert S. Murphy for Defendant: Pep Boys Manny Moe & Jack of California. (Recorded by COURTSMART.) Hearing held 10:09 am to 10:16 am. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (CKS) |
Filing 377 ORDERED confirming the Status Conference set for 2/10/17 at 10:00 a.m. Counsel shall call the following number to be added to the conference call: 888-240-3210; and enter the following access code: 9644693. Signed by Magistrate Judge Lynnette C Kimmins on 2/7/17. (CKS) |
Filing 376 ORDERED that the Stipulation #375 is GRANTED. The scheduling order is amended to set the following deadlines: Deposition of Expert Witnesses due by 3/3/17 and Dispositive motions due by 4/7/2017. Signed by Magistrate Judge Lynnette C Kimmins on 1/12/17. (CKS) |
Filing 375 STIPULATION to Extend Deadlines in Existing Scheduling Order [Doc 248] by Carrier Corporation, Crane Company, Warren Pumps LLC. (Attachments: #1 Text of Proposed Order)(Hendricks, John) |
Filing 374 ORDER pursuant to #368 Stipulation for Dismissal Without Prejudice as to IMO Industries, Inc., only: IT IS HEREBY ORDERED dismissing without prejudice, all claims in the above-entitled action against IMO Industries, Inc., only, with each party to bear its/their own attorneys' fees and costs. Signed by Judge Cindy K Jorgenson on 1/11/2017. (DPS) |
Filing 373 ORDER pursuant to #369 Stipulation for Dismissal With Prejudice as to Air & Liquid Systems Corporation (sued as successor-by merger to Buffalo Pumps, Inc.), only: IT IS HEREBY ORDERED dismissing with prejudice, all claims in the above-entitled action against Air & Liquid Systems Corporation (sued as successor-by merger to Buffalo Pumps, Inc.), only, with each party to bear its/their own attorneys' fees and costs. Signed by Judge Cindy K Jorgenson on 1/11/2017. (DPS) |
Filing 372 ORDER pursuant to #371 Stipulation for Dismissal Without Prejudice as to AutoZone, Inc. Only: IT IS HEREBY ORDERED dismissing without prejudice, all claims in the above-entitled action against AUTOZONE, INC., only, with each party to bear its/their own attorneys' fees and costs. Signed by Judge Cindy K Jorgenson on 1/11/2017. (DPS) |
Filing 371 STIPULATION of Dismissal Without Prejudice as to AutoZone, Inc. Only by AutoZone Incorporated. (Attachments: #1 Text of Proposed Order)(Romano, Carol) |
Filing 370 MINUTE ENTRY for telephonic Status Conference held January 10, 2017 before Magistrate Judge Lynnette C. Kimmins. The parties inform the Court this matter has been resolved with respect to Defendants Air & Liquid Systems Corporation, Autozone Inc., and IMO Industries Inc. Stipulations to dismiss will be filed shortly as to each of these Defendants. The parties have agreed to a thirty (30) day continuance of the remaining deadlines. The Court directs the parties to file a written stipulation to that effect. Status conference is set February 10, 2017 at 10:00 AM before this Court. TELEPHONIC APPEARANCES: Jordan Blumenfeld-James and Dev Sethi for Plaintiffs Bobby Len and Becky Davis; Carol Romano for Defendant Autozone, Inc.; John Hendricks for Defendants Crane Co.; Carrier Corp.; IMO Industries; Warren Pumps, LLC.; Stephen Hoffman for Goodyear Tire & Rubber Company; Anoop Bhatheja for Defendant Honeywell International, Inc.; and Robert S. Murphy for Defendant Pep Boys Manny Moe & Jack of California. Hearing is recorded by CourtSmart and held from 9:30 AM to 9:40 AM. (This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry.) (SGF) |
Filing 369 STIPULATION of Dismissal as to Air & Liquid Systems Corporation (sued as successor-by-merger to Buffalo Pumps, Inc.) by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 368 STIPULATION of Dismissal by IMO Industries Incorporated. (Attachments: #1 Text of Proposed Order)(Beiermeister, Kathleen) |
Filing 367 ORDERED confirming Status Conference set for 1/10/2017 at 09:30 AM before Magistrate Judge Lynnette C Kimmins. Counsel shall call the following number to be added to the conference call: 888-240-3210; and enter the following access code: 549102. Signed by Magistrate Judge Lynnette C Kimmins on 1/5/17. (CKS) |
Filing 366 ORDER pursuant to #365 Stipulation of the parties; all claims filed in this action be dismissed without prejudice as to VELAN VALVE CORP., IMPROPERLY NAMED AS VELAN VALVE CORPORATION, only, with each party to bear their own costs and attorneys' fees. Signed by Judge Cindy K Jorgenson on 12/15/2016. (DPS) |
Filing 365 STIPULATION of Dismissal as to Velan Valve Corp. improperly named as Velan Valve Corporation by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 364 ORDER: Chief Judge Collins shall recuse himself from this case. This case has been randomly reassigned by the Clerk's Office to Judge Cindy Jorgensen. On all documents subsequently filed in this case, please substitute the initials CKJ after the case number so that the case number will read: CV 14-02288-CKJ-LCK. Signed by Chief Judge Raner C Collins on 12/12/2016. (DPS) |
Filing 363 STATEMENT OF FACTS re: #362 MOTION for Summary Judgment by Defendant AutoZone Incorporated. (Attachments: #1 Exhibit "A" - "F")(Romano, Carol) |
Filing 362 MOTION for Summary Judgment by AutoZone Incorporated. (Romano, Carol) |
Filing 361 ORDER that Defendants Weir Valves & Controls USA, Inc., f/k/a Atwood & Morrill and Defendant Viking Pump, Inc. are dismissed without prejudice, with each party to bear their own costs and attorneys fees. Signed by Chief Judge Raner C Collins on 12/2/2016. (SIB) |
Filing 360 STIPULATION of Dismissal by Viking Pump Incorporated. (Attachments: #1 Text of Proposed Order)(Crown, Larry) |
Filing 359 STIPULATION of Dismissal by Weir Valves & Controls USA Incorporated. (Attachments: #1 Text of Proposed Order)(Crown, Larry) |
Filing 358 NOTICE of Service of Discovery filed by AutoZone Incorporated. (Romano, Carol) |
Filing 357 NOTICE of Service of Discovery filed by AutoZone Incorporated. (Romano, Carol) |
Filing 356 NOTICE of Service of Discovery filed by Velan Valve Corporation. (Beiermeister, Kathleen) |
Filing 355 NOTICE of Service of Discovery filed by Crane Company. (Beiermeister, Kathleen) |
Filing 354 NOTICE of Service of Discovery filed by Warren Pumps LLC. (Beiermeister, Kathleen) |
Filing 353 NOTICE of Service of Discovery filed by Carrier Corporation. (Beiermeister, Kathleen) |
Filing 352 NOTICE of Service of Discovery filed by Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
Filing 351 NOTICE of Service of Discovery filed by Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 350 NOTICE of Service of Discovery filed by Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
Filing 349 NOTICE of Service of Discovery filed by AutoZone Incorporated. (Romano, Carol) |
Filing 348 NOTICE of Service of Discovery filed by Honeywell International Incorporated. (Sparks, J) |
Filing 347 NOTICE of Service of Discovery filed by Carrier Corporation. (Beiermeister, Kathleen) |
Filing 346 ORDER granting #345 Stipulation of Dismissal: all claims filed in this action shall be dismissed without prejudice as to CLEAVER-BROOKS, INC., Erroneously Sued as Successor-in-Interest to Davis Engineering Company, only, with each party to bear their own costs and attorneys' fees. Signed by Chief Judge Raner C Collins on 9/28/16. (KAH) |
Filing 345 STIPULATION of Dismissal as to DEFENDANT CLEAVER-BROOKS, INC. by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 344 ORDER: IT IS HEREBY ORDERED that all claims filed in this action be dismissed without prejudice as to VIAD CORPORATION f/k/a THE DIAL CORPORATION (sued individually and as successor-in-interest to GRISCOM-RUSSELL COMPANY), only, with each party to bear their own costs and attorneys' fees. Signed by Chief Judge Raner C Collins on 8/23/2016. (DLC) |
Filing 343 STIPULATION of Dismissal as to Viad Corporation by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 342 NOTICE re: PLAINTIFFS AMENDED DISCLOSURE OF BANKRUPTCY FILINGS PURSUANT TO ARS 12-782 by Becky Davis, Bobby Len Davis . (Blumenfeld-James, Jordan) |
Filing 341 ORDER granting #338 and #340 Stipulations to Dismiss Defendants Asco Valve, Inc. and Ruggles Klingemann MFG. Co. IT IS HEREBY ORDERED that Asco Valve, Inc. and Ruggles Klingemann MFG. Co. are dismissed without prejudice. Each party will bear their own costs and attorneys' fees. Signed by Chief Judge Raner C Collins on 8/10/2016. (DPS) |
Filing 340 STIPULATION of Dismissal as to defendant RUGGLES KLINGEMANN MFG. CO. by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 339 WITHDRAWAL OF DOCUMENT re: #326 MOTION for Summary Judgment by Defendant Asco Valve Incorporated. (Salzer, Craig) |
Filing 338 STIPULATION of Dismissal as to defendant ASCO VALVE, INC. by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 337 OBJECTION re: #336 Notice of Deposition of Defendant Warren Pumps, LLC's Person Most Knowledgeable by Defendant Warren Pumps LLC. (Beiermeister, Kathleen) |
Filing 336 NOTICE of Deposition of Warren Pumps, LLC., filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 335 ORDER granting #331 , #332 and #333 Stipulations of Dismissal: Defendants Aurora Pump Company, Invensys LLC as successor to Fulton Sylphon Valves, and Jerguson Gage & Valve Company d/b/a Clark Reliance Corporation are dismissed without prejudice with each party to bear their own costs and attorneys' fees. Signed by Chief Judge Raner C Collins on 7/28/2016. (DPS) |
Filing 334 *OBJECTION and Responses to #316 Plaintiff's Second Amended Notice of Telephonic Deposition on Oral Examination of Defendant Warren Pumps, LLC's Person Most Knowledgeable by Defendant Warren Pumps LLC. (Hendricks, John) *Modified to create reference to related document on 7/29/2016 (DPS). |
Filing 333 STIPULATION of Dismissal as to INVENSYS LLC as successor to FULTON SYLPHON VALVES by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 332 STIPULATION of Dismissal as to JERGUSON GAGE & VALVE COMPANY by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 331 STIPULATION of Dismissal as to Aurora Pump Company by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 330 ORDER granting #318 , #319 , #322 , #323 , #324 and #325 Stipulations to Dismiss. Defendants Ingersoll Rand Company, Keckley Manufacturing Company (sued individually and as successor-in-interest to Klipfel Valves, Inc.), O.C. Keckley Company (sued individually and as successor-in-interest to Klipfel Valves, Inc.), O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores Incorporated, and Trane US Incorporated are dismissed without prejudice. Each party shall bear their own costs and attorneys' fees. Signed by Chief Judge Raner C Collins on 7/21/2016. (DPS) |
Filing 329 IT IS ORDERED that the Stipulation #321 is GRANTED. The deposition of Warren Pumps shall be completed by 8/4/16. Signed by Magistrate Judge Lynnette C Kimmins on 7/18/16. (CKS) |
Filing 328 MEMORANDUM in Support of #326 MOTION for Summary Judgment by Defendant Asco Valve Incorporated. (ONeill, Timothy) |
Filing 327 STATEMENT OF FACTS re: #326 MOTION for Summary Judgment by Defendant Asco Valve Incorporated. (Attachments: #1 Affidavit Exhibit A - Affidavit of Craig M. Salzer)(ONeill, Timothy) |
Filing 326 MOTION for Summary Judgment by Asco Valve Incorporated. (ONeill, Timothy) |
Filing 325 STIPULATION of Dismissal KECKLEY MANUFACTURING COMPANY (sued individually and as successor-in-interest to KLIPFEL VALVES, INC.) by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 324 STIPULATION of Dismissal O.C. KECKLEY COMPANY (sued individually and as successor-in-interest to KLIPFEL VALVES, INC.) by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 323 STIPULATION of Dismissal Without Prejudice by Trane US Incorporated. (Attachments: #1 Text of Proposed Order Proposed Order)(Beiermeister, Kathleen) |
Filing 322 STIPULATION of Dismissal Without Prejudice by Ingersoll Rand Company. (Attachments: #1 Text of Proposed Order Proposed Order)(Beiermeister, Kathleen) |
Filing 321 STIPULATION to Conduct Corporate Representative Deposition by Warren Pumps LLC. (Attachments: #1 Text of Proposed Order)(Beiermeister, Kathleen) |
Filing 320 ORDER pursuant to General Order 09-08 granting #314 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX173881 as to Edward Joseph White. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 319 STIPULATION of Dismissal O'REILLY AUTO ENTERPRISES LLC by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 318 STIPULATION of Dismissal as to O'Reilly Automotive Stores, Inc. by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 317 OBJECTION re: #311 Notice of Deposition of Buffalo Pumps PMK by Defendant Air & Liquid Systems Corporation. (Sparks, J) |
Filing 316 NOTICE of Deposition of Warren Pumps, LLC., filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 315 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Benjamin Robert Eid. (Eid, Benjamin) |
Filing 314 *AMENDED First MOTION for Admission Pro Hac Vice as to attorney Edward Joseph White by Air & Liquid Systems Corporation. (Attachments: #1 Exhibit)(White, Edward) *Modified to correct motion type on 7/11/2016 (DPS). |
Filing 313 NOTICE of Service of Discovery filed by Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 312 First MOTION for Admission Pro Hac Vice as to attorney Edward Joseph White by Air & Liquid Systems Corporation. (Attachments: #1 Exhibit)(White, Edward) |
Filing 311 NOTICE of Deposition of Air & Liquid Systems Corporation, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 310 NOTICE of Service of Discovery filed by Asco Valve Incorporated. (ONeill, Timothy) |
Filing 309 NOTICE of Service of Discovery filed by Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
Filing 308 ORDER pursuant to #307 Stipulation of Dismissal of Defendant: CBS Corporation shall be dismissed without prejudice, with each party to bear their own attorneys' fees and costs. Signed by Chief Judge Raner C Collins on 6/30/2016. (DPS) |
Filing 307 STIPULATION of Dismissal of Defendant CBS Corporation by CBS Corporation. (Bressler, Stephen) |
Filing 306 NOTICE re: Objections to Person Most Knowledgeable Deposition by Crane Company . (Hendricks, John) |
Filing 305 ORDER pursuant to General Order 09-08 granting #304 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 304 MOTION for Admission Pro Hac Vice as to attorney Judith Perritano on behalf of Warren Pumps LLC. (BAS) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX173352 as to Judith Perritano. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 303 NOTICE of Deposition of Warren Pumps, LLC.'s Person Most Knowledgeable, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 302 NOTICE of Deposition of Crane Co.'s Person Most Knowledgeable, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 301 NOTICE of Deposition of IMO Industries, Inc.'s Person Most Knowledgeable, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 300 NOTICE of Deposition of Ingersoll Rand Company's Person Most Knowledgeable, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 299 NOTICE of Deposition of Warren Pumps, LLC.'s Person Most Knowledgeable, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 298 NOTICE of Deposition of Weir Valves & Controls USA, Inc. f/k/a Atwood & Morrill's Person Most Knowledgeable, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 297 NOTICE of Deposition of Carrier Corporation's Person Most Knowledgeable, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 296 NOTICE of Deposition of Cleaver-Brooks, Inc.'s Person Most Knowledgeable, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 295 NOTICE of Deposition of Crane Co.'s Person Most Knowledgeable, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 294 NOTICE of Deposition of DEFENDANT AIR & LIQUID SYSTEMS CORPORATION (sued as successor-by-merger to BUFFALO PUMPS, INC.) PERSON MOST KNOWLEDGEABLE, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 293 MINUTE ENTRY for proceedings held before Magistrate Judge Lynnette C Kimmins: Status Conference held on 6/9/2016. The Court affirms deadlines. APPEARANCES: Telephonic appearance by Jordan Blumenfeld-James & Dev Sethi for Plaintiffs: Bobby Davis and Becky Davis. Telephonic appearance by Steven Sparks for Defendants: Air & Liquid Systems Corportation, Honeywell International Incorporated, ITT Corporation & VIAD Corporation. Telephonic appearance by James Scadden for Defendant: Air & Liquid Systems Corporation. Telephonic appearance by Timothy O'Neill for Defendant: ASCO Valve Incorporated. Telephonic appearance by Elan Mizrahi for Larry Crown for Defendants: Aurora Pump Company, Invensys LLC, Jerguson Gage & Valve Company, Viking Pump Incorporated & Weir Valves & Controls USA Incorporated. Telephonic appearance by Kathleen Kahn for Defendant: CBS Corporation. Telephonic appearance by Barret Marshall for Defendant: Cleaver-Brooks Incorporated. Telephonic appearance by Kathleen Beiermeister for Defendants: Carrier Corporation, Ingersoll Rand Company, Trane US Incorporated, Velan Valve Corporation & Warren Pumps LLC. Telephonic appearance by Jason Boblick for Defendants: O'Reilly Automotive Stores Incorporated & O'Reilly Auto Enterprises LLC. Telephonic appearance by Robert Murphy for Defendant: Pep Boys - Manny Moe & Jack of California. Telephonic appearance by Stephen Hoffman for Defendant: Goodyear Tire & Rubber Company. Telephonic appearance by Benjamin Eid for Defendants: Keckley Manufacturing Company and O.C. Keckley Company. Telephonic appearance by Carol Romano for Defendant: AutoZone Incorporated. (Recorded by COURTSMART.) Hearing held 1:11 pm to 1:24 pm. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (CKS) |
Filing 292 ORDER: The Status Conference set for June 9, 2016, will be held telephonically at 1:00 PM (rather than the previously scheduled 9:30 AM). Counsel are directed to email the undersigned's law clerk no later than June 7, 2016, to notify the Court as to which counsel will appear on the call. Signed by Magistrate Judge Lynnette C Kimmins on 5/31/2016. (See Order for details) (DPS) |
Filing 291 NOTICE OF WAIVER OF ELECTRONIC SERVICE by David Lee Stout, counsel for Defendant Metropolitan Life Insurance Company. (Stout, David) |
Filing 290 NOTICE of Deposition of Robert Akins, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 289 ORDER granting #285 Stipulation of Dismissal of all claims as to Defendant ITT CORPORATION only, with each party to bear their own costs and attorneys' fees. All claims as to Defendant ITT CORPORATION are dismissed with prejudice. Signed by Chief Judge Raner C Collins on 5/10/2016. (DPS) |
Filing 288 MINUTE ORDER: Case referral reassigned to Magistrate Judge Lynnette C Kimmins. All future filings shall reflect the following case number: 4:14-cv-2288-RCC-LCK. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAR) |
Filing 287 OBJECTION re: #284 Notice of Deposition by Defendant Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 286 NOTICE by Crane Company re: #280 Notice of Deposition of Goodyear Corporate Representative - Postponement of Deposition. (Hendricks, John) |
Filing 285 STIPULATION of Dismissal by ITT Corporation. (Attachments: #1 Text of Proposed Order)(Sparks, J) |
Filing 284 NOTICE of Deposition of OF THE GOODYEAR TIRE & RUBBER COMPANY'S PMK, filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 283 OBJECTION re: #280 Notice of Deposition, #282 Additional Attachments to Main Document, #281 Additional Attachments to Main Document by Defendant Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 282 Additional Attachments to Main Document re: #280 Notice of Deposition, #281 Additional Attachments to Main Document - Exhibit A to Notice by Defendant Crane Company. (Hendricks, John) |
Filing 281 Additional Attachments to Main Document re: #280 Notice of Deposition - Corrected Service List by Defendant Crane Company. (Hendricks, John) |
Filing 280 NOTICE of Deposition of The Goodyear Tire & Rubber Company's Person Most Knowledgeable, filed by Crane Company. (Hendricks, John) |
Filing 279 ORDER pursuant to General Order 09-08 granting #278 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX169654 as to George William Freeman. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 278 MOTION for Admission Pro Hac Vice as to attorney George William Freeman on behalf of Cleaver-Brooks Incorporated. (BAS) |
Filing 277 NOTICE OF WAIVER OF ELECTRONIC SERVICE by Lori Ann Zirkle; C Megan Fischer and Amanda Emily Heitz, counsel for Defendant Subaru of America Incorporated. (Zirkle, Lori) |
Filing 276 ORDER re: Joint Stipulation of Dismissal as to Metropolitan Life Insurance Company Doc. #275 . All claims in this action are dismissed with prejudice as to Defendant Metropolitan Life Insurance Company with each party to bear their own costs and attorneys' fees. Signed by Chief Judge Raner C Collins on 2/19/2016. (DLC) |
Filing 275 STIPULATION of Dismissal as to Metropolitan Life Insurance Company by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 274 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Kathleen Kelly Kahn. (Kahn, Kathleen) |
Filing 273 NOTICE of Service of Discovery filed by Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 272 NOTICE of Service of Discovery filed by Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 271 ORDER Defendant Subaru of America is dismissed with prejudice pursuant to Rule 41(A) of the Federal Rules of Civil Procedure. IT IS FURTHER ORDERED that the each party will bear its own attorneys' fees and costs. Signed by Chief Judge Raner C Collins on 12/3/2015. (DLC) |
Filing 270 NOTICE of Service of Discovery filed by Crane Company. (Hendricks, John) |
Filing 269 NOTICE of Service of Discovery filed by Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
Filing 268 STIPULATION of Dismissal with Prejudice by Subaru of America Incorporated. (Attachments: #1 Text of Proposed Order)(Fischer, C) |
Filing 267 NOTICE of Service of Discovery filed by Carrier Corporation, Crane Company, IMO Industries Incorporated, Ingersoll Rand Company, Ruggles Klingemann Manufacturing Company, Trane US Incorporated, Velan Valve Corporation, Warren Pumps LLC. (Hendricks, John) |
Filing 266 ORDER pursuant to General Order 09-08 terminating #262 Motion for Admission Pro Hac Vice; granting #265 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 265 MOTION for Admission Pro Hac Vice as to attorney Paul Saxon Guerriere on behalf of Cleaver-Brooks Incorporated. (BAS) |
Filing 264 ORDER as to Davis et al v. Air & Liquid Systems Corporation et al. IT IS ORDERED that the supplementation deadline for disclosures pursuant to A.R.S. 12-782 is extended from 1/29/16 to thirty days after the close of fact discovery. IT IS FURTHER ORDERED that motions under 12-782(H) shall be filed within 60 days after the revised supplementation deadline for 12-782 disclosures. Signed by Magistrate Judge Charles R Pyle on 11/10/15. (CKS) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX164999 as to Paul Saxon Guerriere. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 263 NOTICE TO FILER OF DEFICIENCY re: #262 MOTION for Admission Pro Hac Vice as to attorney P. Saxon Guerriere filed by Cleaver-Brooks Incorporated. Pro Hac Vice motion electronically filed by eligible out of state counsel for ineligible out of state counsel. FOLLOW-UP ACTION REQUIRED: Please resubmit motion in paper form with original certificates of good standing. FOLLOW-UP ACTION REQUIRED: Please file this original document in paper. Deficiency must be corrected within seven business days of this notice. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 262 AMENDED MOTION for Admission Pro Hac Vice as to attorney P. Saxon Guerriere by Cleaver-Brooks Incorporated. (Marshall, Hollingsworth) |
Filing 261 MINUTE ENTRY for proceedings held before Magistrate Judge Charles R Pyle: Status Conference held on 11/3/2015. Formal order to follow. APPEARANCES: Telephonic appearance by Jordan Blumenfeld-James & Dev Sethi for Plaintiffs: Bobby Davis and Becky Davis. Telephonic appearance by Steven Sparks for Defendants: Air & Liquid Systems Corportation, Honeywell International Incorporated, ITT Corporation & VIAD Corporation. Telephonic appearance by Timothy O'Neill for Defendant: ASCO Valve Incorporated. Telephonic appearance by Elan Mizrahi for Larry Crown for Defendants: Aurora Pump Company, Invensys LLC, Jerguson Gage & Valve Company, Viking Pump Incorporated & Weir Valves & Controls USA Incorporated. Telephonic appearance by Stephen Bressler for defendant: CBS Corporation. Telephonic appearance by Barret Marshall for defendant: Cleaver-Brooks Incorporated. Telephonic appearance by John Hendricks for defendants: Carrier Corporation, Ingersoll Rand Company, Trane US Incorporated, Velan Valve Corporation & Warren Pumps LLC. Telephonic appearance by Jason Boblick for defendants: O'Reilly Automotive Stores Incorporated & O'Reilly Auto Enterprises LLC. Telephonic appearance by Robert Murphy & Bonnie Bertollini for defendant: Pep Boys - Manny Moe & Jack of California. Telephonic appearance by Amanda Heitz for defendant: Subaru of America, Incorporated. Telephonic appearance by Stephen Hoffman for defendant: Goodyear Tire & Rubber Company. Telephonic appearance by David Stout for defendant: Metropolitan Life Insurance Company. (Recorded by COURTSMART.) Hearing held 9:38 am to 9:51 am. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (CKS) |
Filing 260 ORDER setting a Status Conference for 11/3/2015 at 09:30 AM in Courtroom 5F, 405 West Congress Street, Tucson, AZ 85701 before Magistrate Judge Charles R Pyle. Signed by Magistrate Judge Charles R Pyle on 10/23/15. (CKS) |
Filing 259 NOTICE of Service of Discovery filed by Metropolitan Life Insurance Company. (Stout, David) |
Filing 258 NOTICE re: Notice Of Service Of Initial Rule 26 Disclosure Statement by Goodyear Tire & Rubber Company . (Hoffman, Stephen) |
Filing 257 NOTICE of Appearance by Amy Lynn Stein on behalf of Asco Valve Incorporated. (Stein, Amy) |
Filing 256 NOTICE re: Notice of Service of Defendant AutoZone, Inc.'s Initial Rule 26(A)(1) Disclosure Statement by AutoZone Incorporated . (Romano, Carol) |
Filing 255 NOTICE of Service of Discovery filed by Keckley Manufacturing Company, O.C. Keckley Company. (Eid, Benjamin) |
Filing 254 NOTICE of Service of Discovery filed by O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores Incorporated. (Boblick, Jason) |
Filing 253 NOTICE of Service of Discovery filed by Carrier Corporation, Crane Company, IMO Industries Incorporated, Ingersoll Rand Company, Ruggles Klingemann Manufacturing Company, Trane US Incorporated, Velan Valve Corporation, Warren Pumps LLC. (Beiermeister, Kathleen) |
Filing 252 NOTICE of Service of Discovery filed by Asco Valve Incorporated. (ONeill, Timothy) |
Filing 251 NOTICE of Service of Discovery filed by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 250 * Report- Rule 26(f) Corporate Disclosure Statement by Cleaver-Brooks Incorporated identifying Corporate Parent Cleaver-Brooks Incorporated for Cleaver-Brooks Incorporated. (Slaughter, Edward) *Modified to correct event type on 8/27/2015 (DLC). |
Filing 249 NOTICE of Service of Discovery filed by Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
Filing 248 SCHEDULING ORDER The parties abide by the following schedule and rules:Motions to amend the complaint or join additional parties shall be filed no later than 12/04/2015. Parties shall make initial disclosures no later than 08/26/2015. A Status Conference will be held 11/03/2015 at 9:30 a.m. Counsel may appear by telephone or in person at the Status Conference. Fact discovery on all relevant issues shall be completed by 07/15/2016. The Court will hold a telephonic Status Conference on 06/09/2016 at 9:30 a.m. All motions filed shall be filed no later than 10/30/2015. All remaining dispositive motions shall be filed no later than 03/03/2017. On 01/10/2017 at 9:30 a.m. this Court will hold a Status Conference to discuss anticipated dispositive motions and any expert witness issues and determine if any stipulations can be made by the parties. A joint proposed pretrial order shall be lodged by 05/05/2017. Signed by Magistrate Judge Charles R Pyle on 08/19/2015. (See attached Order for complete information)(DLC) |
Filing 247 NOTICE of Attorney Withdrawal Jamie L. Halavais filed by Timothy G ONeill. (ONeill, Timothy) |
Filing 246 MINUTE ENTRY for proceedings held before Magistrate Judge Charles R Pyle: Scheduling Conference held on 8/12/2015. Status Conference set for 11/3/2015 at 09:30 AM in Courtroom 5F, 405 West Congress Street, Tucson, AZ 85701 before Magistrate Judge Charles R Pyle. Status Conference set for 6/9/2016 at 09:30 AM in Courtroom 5F, 405 West Congress Street, Tucson, AZ 85701 before Magistrate Judge Charles R Pyle. Status Conference set for 1/10/2017 at 09:30 AM in Courtroom 5F, 405 West Congress Street, Tucson, AZ 85701 before Magistrate Judge Charles R Pyle. (Recorded by COURTSMART.) Hearing held 9:36 am to 10:17 am.(CKS) |
Filing 245 NOTICE of Appearance by David Lee Stout on behalf of Metropolitan Life Insurance Company. (Stout, David) |
Filing 244 REPORT of Rule 26(f) Planning Meeting by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 243 NOTICE OF WAIVER OF ELECTRONIC SERVICE by Tophas Anderson, IV, counsel for Defendant Ingersoll Rand Company. (Anderson, Tophas) |
Filing 242 NOTICE of Service of Discovery filed by CBS Corporation. (Bressler, Stephen) |
Filing 241 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Carol Marie Romano. (Romano, Carol) |
Filing 240 ORDER setting Rule 16 Scheduling Conference set for 8/12/2015 at 09:30 AM before Magistrate Judge Charles R Pyle. Out-of-state counsel may appear in person or telephonically. IT IS FURTHER ORDERED pursuant to Rule 26(f) of the Federal Rules of Civil Procedure, the parties are directed to confer prior to the Conference. The parties shall prepare a Joint Case Management Plan reflecting the results of their discussion and file it with the Court on or before Friday, 8/7/2015. Signed by Magistrate Judge Charles R Pyle on 6/26/2015. (See attached Order for complete information)(DLC) |
Filing 239 NOTICE re: Substitution of Attorney by ITT Corporation . (Sparks, J) |
Filing 238 STATEMENT of OC Keckley re Rule 16(c) Requirement Concerning Attendance at Scheduling Conference by Defendants Keckley Manufacturing Company, O.C. Keckley Company. (Eid, Benjamin) |
Filing 237 STATEMENT of Pep Boys Manny Moe & Jack of California Re: Rule 16(c) Requirement Concerning Attendance at Scheduling Conference by Defendant Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
Filing 236 STATEMENT of ASCO Valve, Inc. re Rule 16(c) Requirement re Attendance at Scheduling Conference by ASCO Valve, Inc. by Defendant Asco Valve Incorporated. (Halavais, Jamie) |
Filing 235 STATEMENT of Viad Corp Re Rule 16(c) Requirement Concerning Attendance at Scheduling Conference by Defendant Viad Corporation. (Sparks, J) |
Filing 234 STATEMENT of to the Court Re Rule 16 (c) Requirement Concerning Attendance at Conference by Defendant O'Reilly Automotive Stores Incorporated. (Boblick, Jason) |
Filing 233 STATEMENT of Honeywell International Statement RE Rule 16(c) Requirement Concerning Attendance at Scheduling Conference by Defendant Honeywell International Incorporated. (Sparks, J) |
Filing 232 STATEMENT of Air & Liquid Systems Re Rule 16(c) Requirement Concerning Attendance at Scheduling Conference by Defendant Air & Liquid Systems Corporation. (Sparks, J) |
Filing 231 STATEMENT of to the Court Re Rule 16 (c) Requirement Concerning Attendance at Conference by Defendant O'Reilly Auto Enterprises LLC. (Boblick, Jason) |
Filing 230 STATEMENT of CBS Corporation Regarding Rule 16(c) Requirement Concerning Attendance at Scheduling Conference by Defendant CBS Corporation. (Bressler, Stephen) |
Filing 229 STATEMENT of Crane Co., Carrier Corporation, Imo Industries, Inc. and Ruggles Klingemann MFG Co.'s procedures to satisfy rule 16(c)'s requirement concerning attendance at the scheduling conference by Defendants Carrier Corporation, Crane Company, IMO Industries Incorporated, Ruggles Klingemann Manufacturing Company. (Beiermeister, Kathleen) |
Filing 228 STATEMENT of Warren Pumps' procedures to satisfy rule 16(c)'s requirement concerning attendance at the scheduling conference by Defendant Warren Pumps LLC. (Beiermeister, Kathleen) |
Filing 227 STATEMENT of The Goodyear Tire & Rubber Company, Regarding Rule 16c Requirement Concerning Attendance At Scheduling Conference by Defendant The Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 226 STATEMENT of Defendant Cleaver Brooks, Inc. regarding Rule 16(c) Requirement Concerning Attendance at Scheduling Conference by Defendant Cleaver-Brooks Incorporated. (Marshall, Hollingsworth) |
Filing 225 STATEMENT of Rule 16(c) Requirement Concerning Attendance at Scheduling Conference by Defendant Cleaver-Brooks Incorporated. (Marshall, Hollingsworth) |
Filing 224 STATEMENT of Subaru of America, Inc.'s Rule 16(c) Requirement Concerning Attendance at Scheduling Conference re: #190 Order on Motion to Amend/Correct, Set/Reset Deadlines/Hearings by Defendant Subaru of America Incorporated. (Heitz, Amanda) |
Filing 223 STATEMENT of ITT Corporation re Rule 16(c) requirement concerning attendance at scheduling conference by Defendant ITT Corporation. (Murray, James) |
Filing 222 STATEMENT of Ingersoll Rand and Trane U.S. Inc.'s procedures to satisfy rule 16(c)'s requirement concerning attendance at the scheduling conference by Defendants Ingersoll Rand Company, Trane US Incorporated. (Beiermeister, Kathleen) |
Filing 221 STATEMENT of Velan Valve's procedures to satisfy rule 16(c)'s requirement concerning attendance at the scheduling conference by Defendant Velan Valve Corporation. (Beiermeister, Kathleen) |
Filing 220 STATEMENT of Plaintitiffs pursuant to the Court's Order of April 21, 2015 by Plaintiff Becky Davis. (Blumenfeld-James, Jordan) |
Filing 219 ORDER granting #201 Motion to Withdraw and for Substitution of Counesl. IT IS ORDERED permitting the substitution of Larry Jay Crown for Viking Pump Incorporated in all further proceedings. Signed by Magistrate Judge Charles R Pyle on 5/19/15.(CKS) |
Filing 218 ORDER granting #202 Motion to Withdraw as Attorney. IT IS ORDERED permitting the substitution of Larry J. Crown in all further proceedings. Signed by Magistrate Judge Charles R Pyle on 5/19/15.(CKS) |
Filing 217 ORDER granting #200 Motion to Withdraw as Attorney. IT IS ORDERED permitting the substitution of Larry J. Crown in all further proceedings. Signed by Magistrate Judge Charles R Pyle on 5/19/15.(CKS) |
Filing 216 ORDER granting #199 Motion to Withdraw as Attorney. IT IS ORDERED permitting the substitution of Larry J. Crown for Jerguson Gage & Valve Company for all further proceedings. Signed by Magistrate Judge Charles R Pyle on 5/19/15.(CKS) |
Filing 215 ORDER granting #198 Motion to Withdraw as Attorney. IT IS ORDERED permitting the substitution of Larry J. Crown and the law firm of Titus Brueckner & Levine, PLC as attorneys of record for Aurora Pump Company in all further proceedings. Signed by Magistrate Judge Charles R Pyle on 5/19/15.(CKS) |
Filing 214 ORDER granting #213 Stipulation For Extension of Time To Answer Complaint. IT IS ORDERED the deadline for Aurora Pump Company, Invensys LLC, Jerguson Gage & Valve Company, Viking Pump Incorporated & Weir Valves & Controls USA Incorporated to answer the Amended Complaint is EXTENDED to 6/15/2015. Signed by Magistrate Judge Charles R Pyle on 5/19/15. (CKS) |
Filing 213 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT re: #189 Amended Complaint Stipulation to Extend Time to File Answer to Amended Complaint. (Attachments: #1 Text of Proposed Order)(Pacheco, Travis) |
Filing 212 ANSWER to #189 Amended Complaint with Jury Demand by O'Reilly Automotive Stores Incorporated.(Boblick, Jason) |
Filing 211 ANSWER to #189 Amended Complaint with Jury Demand by O'Reilly Auto Enterprises LLC.(Boblick, Jason) |
Filing 210 Defendant Trane U.S. Inc.'s ANSWER to #189 Amended Complaint with Jury Demand by Trane US Incorporated.(Beiermeister, Kathleen) |
Filing 209 Defendant Ingersoll Rand's ANSWER to #189 Amended Complaint with Jury Demand by Ingersoll Rand Company.(Beiermeister, Kathleen) |
Filing 208 Defendant Ruggles-Klingemann Mfg. Co.'s ANSWER to #189 Amended Complaint with Jury Demand by Ruggles Klingemann Manufacturing Company.(Beiermeister, Kathleen) |
Filing 207 Defendant Imo Industries, Inc.'s ANSWER to #189 Amended Complaint with Jury Demand by IMO Industries Incorporated.(Beiermeister, Kathleen) |
Filing 206 Defendant Carrier Corporation's ANSWER to #189 Amended Complaint with Jury Demand by Carrier Corporation.(Beiermeister, Kathleen) |
Filing 205 Defendant Warren Pumps' ANSWER to #189 Amended Complaint with Jury Demand by Warren Pumps LLC.(Beiermeister, Kathleen) |
Filing 204 Defendant Velan Valve Corp.'s ANSWER to #189 Amended Complaint with Jury Demand by Velan Valve Corporation.(Beiermeister, Kathleen) |
Filing 203 Defendant Crane Co.'s ANSWER to #189 Amended Complaint with Jury Demand by Crane Company.(Beiermeister, Kathleen) |
Filing 202 MOTION to Withdraw as Attorney Application to Withdraw and for Substitution of Counsel for Defendant Weir Valves & Controls, USA, Inc. by Weir Valves & Controls USA Incorporated. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Pacheco, Travis) |
Filing 201 MOTION to Withdraw as Attorney Application to Withdraw and for Substitution of Counsel for Defendant Viking Pump, Inc. by Viking Pump Incorporated. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Pacheco, Travis) |
Filing 200 MOTION to Withdraw as Attorney Application to Withdraw and for Substitution of Counsel for Defendant Invensys Systems, Inc. by Invensys LLC. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Pacheco, Travis) |
Filing 199 MOTION to Withdraw as Attorney Application to Withdraw and for Substitution of Counsel for Defendant Clark Reliance Corporation and its Jerguson Gage and Valve Division by Jerguson Gage & Valve Company. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Pacheco, Travis) |
Filing 198 MOTION to Withdraw as Attorney Application to Withdraw and for Substitution of Counsel for Defendant Aurora Pump Company by Aurora Pump Company. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Pacheco, Travis) |
Filing 197 Defendant The Goodyear Tire & Rubber Company's ANSWER to #189 Amended Complaint by The Goodyear Tire & Rubber Company.(Hoffman, Stephen) |
Filing 196 NOTICE of Service of Discovery filed by Subaru of America Incorporated. (Heitz, Amanda) |
Filing 195 NOTICE of Attorney Substitution by Edward M Slaughter. (Slaughter, Edward) |
Filing 194 NOTICE of Service of Discovery filed by Asco Valve Incorporated. (Halavais, Jamie) |
Filing 193 ANSWER to #189 Amended Complaint by Asco Valve Incorporated.(Halavais, Jamie) |
Filing 192 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Jordan Blumenfeld-James. (Blumenfeld-James, Jordan) |
Filing 191 ANSWER to #189 Amended Complaint with Jury Demand by AutoZone Incorporated.(Romano, Carol) |
Filing 189 AMENDED COMPLAINT against All Defendants filed by Becky Davis.(Blumenfeld-James, Jordan) |
Filing 188 ORDER granting #187 Stipulation. IT IS ORDERED that Carol Romano and Tophas Anderson IV are hereby WITHDRAWN as counsel for Ingersoll Rand and Trane U.S. Incorporated, and John C. Hendricks and Kathleen L. Beiermeister are SUBSTITUTED as counsel of record. Signed by Magistrate Judge Charles R Pyle on 4/17/15. (CKS) |
Filing 190 MINUTE ENTRY for proceedings held before Magistrate Judge Charles R Pyle: GRANTING #183 Motion to Amend/Correct the Complaint to State Claims for Wrongful Death. IT IS ORDERED Plaintiff shall file an Amended Complaint by 4/24/15. Defendants' previously filed answers may stand as answers to Amended Complaint. Any counsel who choose to file answer to Amended Complaint shall do so by 5/15/15. Deadline for any party to file a Motion to Designate Case as Complex is 5/22/15. Mr. Pacheco and Mr. Crown shall have until 5/22/15 to clarify which defendants they will represent. Counsel shall file a short statement to the Court, either jointly or severally, by 5/22/15. Scheduling Conference set for 8/12/15 at 9:30 AM before Magistrate Judge Charles R Pyle. (Recorded by COURTSMART.) Hearing held 9:36 AM to 10:03 AM.(BAC) |
Filing 187 STIPULATION Withdrawal and Substitution of Counsel with Clients' Consent by Ingersoll Rand Company, Trane US Incorporated. (Attachments: #1 Text of Proposed Order Order)(Beiermeister, Kathleen) |
Filing 186 NOTICE of Appearance by Stephen D Hoffman on behalf of The Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 185 ORDER pursuant to #184 Stipulation of Dismissal: IT IS ORDERED that all claims file in this action are dismissed without prejudice as to Ford Motor Company only, with each party to bear their own costs and attorneys' fees. Signed by Chief Judge Raner C Collins on 3/26/15.(BAC) |
Filing 184 STIPULATION of Dismissal as to Ford Motor Company by Becky Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 183 MOTION to Amend/Correct THE COMPLAINT TO STATE CLAIMS FOR WRONGFUL DEATH by Becky Davis. (Blumenfeld-James, Jordan) |
Filing 182 IT IS ORDERED this matter is set for a Telephonic Status Conference on 4/16/2015 at 09:30 AM in Courtroom 5F, 405 West Congress Street, Tucson, AZ 85701 before Magistrate Judge Charles R Pyle. IT IS FURTHER ORDERED that on the date and time for telephonic status conference, counsel shall call the following number to be added to the conference call: 888-431-3632 and enter the following access code: 147632. Counsel is directed to email the undersigned's law clerk no later than noon on 4/15/15 to notify the Court as to which counsel will be appearing on the call. Signed by Magistrate Judge Charles R Pyle on 3/12/15. (CKS) |
Filing 181 *AMENDED DOCUMENT by The Goodyear Tire & Rubber Company re: #24 7.1 Corporate Disclosure Statement. (Hoffman, Stephen) *Modified to add document number on 3/13/2015 (ACL). |
Filing 180 NOTICE re: Defendant Cleaver-Brooks, Inc.s Notice of Withdrawal of Counsel by Cleaver-Brooks Incorporated . (Irvin, Jason) |
Filing 179 ORDER pursuant to General Order 09-08 granting #178 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 178 MOTION for Admission Pro Hac Vice as to attorney Jason J Irvin on behalf of Cleaver-Brooks Incorporated. (BAS) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX156289 as to Jason J Irvin. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 177 Corporate Disclosure Statement by Invensys LLC identifying Corporate Parent SIEB, Inc. for Invensys LLC. (Brophy, Joseph) |
Filing 176 Joinder In All Filed Non-Parties At Fault by Defendants Keckley Manufacturing Company, O.C. Keckley Company. (Eid, Benjamin) |
Filing 175 Joinder re: #150 Notice (Other) Joinder in Defendant CBS Corporation's Notice of Non-Parties at Fault by Defendant Aurora Pump Company. (Brophy, Joseph) |
Filing 174 Joinder re: #150 Notice (Other) Joinder in Defendant CBS Corporation's Notice of Non-Parties at Fault by Defendant Invensys LLC. (Brophy, Joseph) |
Filing 173 NOTICE re: Notice of Identification of Non-Parties at Fault by Cleaver-Brooks Incorporated . (Slaughter, Edward) |
Filing 172 NOTICE re: NonParties at Fault by Ruggles Klingemann Manufacturing Company . (Beiermeister, Kathleen) |
Filing 171 NOTICE of Service of Discovery filed by Trane US Incorporated. (Anderson, Tophas) |
Filing 170 NOTICE of Service of Discovery filed by Ingersoll Rand Company. (Anderson, Tophas) |
Filing 169 Joinder re: #150 Notice (Other) Joinder in Defendant CBS Corporation's Notice of Identification of Non-Parties at Fault by Defendant ITT Corporation. (Murray, James) |
Filing 168 Joinder re: #150 Notice (Other) Joinder in Defendant CBS Corporation's Notice of Identification of Non-Parties at Fault by Defendant Viking Pump Incorporated. (Pacheco, Travis) |
Filing 167 Joinder re: #150 Notice (Other) Joinder in Defendant CBS Corporation's Notice of Identification of Non-Parties at Fault by Defendant Weir Valves & Controls USA Incorporated. (Pacheco, Travis) |
Filing 166 NOTICE re: Joinder in Nonparties At Fault Notices Filed By Defendants CBS Corporation and Warren Pumps, LLC by Pep Boys Manny Moe & Jack of California re: #150 Notice (Other), #162 Notice (Other) . (Murphy, Robert) |
Filing 165 NOTICE re: Jerguson's Notice of Non-Party at Fault by Jerguson Gage & Valve Company . (Sticht, John) |
Filing 164 NOTICE re: Nonparties at Fault by IMO Industries Incorporated . (Beiermeister, Kathleen) |
Filing 163 NOTICE re: Nonparties at Fault by Crane Company . (Beiermeister, Kathleen) |
Filing 162 NOTICE re: Non-Parties at Fault by Warren Pumps LLC . (Hendricks, John) |
Filing 161 NOTICE re: Notice of Non-Party at Fault by O'Reilly Automotive Stores Incorporated Joinder. (Boblick, Jason) |
Filing 160 Joinder re: #150 Notice (Other) by Defendant Subaru of America Incorporated. (Heitz, Amanda) |
Filing 159 NOTICE re: Identification Of Non-Parties At Fault by The Goodyear Tire & Rubber Company . (Hoffman, Stephen) |
Filing 158 NOTICE re: Notice of Non-Parties at Fault by Ford Motor Company . (Larsen, Dan) |
Filing 157 Joinder re: #150 Notice (Other) re Identification of Non-Parties at Fault by Defendant Asco Valve Incorporated. (Halavais, Jamie) |
Filing 156 NOTICE re: Joinder in Defendant CBS Corporation's Notice of Non-Party at Fault by AutoZone Incorporated . (Romano, Carol) |
Filing 155 NOTICE re: Joinder in Defendant CBS Corporation's Notice of Non-Party at Fault by Trane US Incorporated . (Anderson, Tophas) |
Filing 154 NOTICE re: Joinder in Defendant CBS Corporation's Notice of Non-Party at Fault by Ingersoll Rand Company . (Anderson, Tophas) |
Filing 153 Joinder re: #150 Notice (Other) of Identification of Non-Parties at Fault by Defendant Metropolitan Life Insurance Company. (Stout, David) |
Filing 152 NOTICE re: Non-Parties at Fault by Velan Valve Corporation . (Hendricks, John) |
Filing 151 NOTICE re: Identification of Non-Parties at Fault by Carrier Corporation . (Beiermeister, Kathleen) |
Filing 150 NOTICE re: Identification of Non-Parties at Fault by CBS Corporation . (Kahn, Kathleen) |
Filing 149 *Corporate Disclosure Statement by O'Reilly Automotive Stores Incorporated. (Boblick, Jason) *Modified to add corporate parent on 1/9/2015 (LSP). |
Filing 148 *Corporate Disclosure Statement by O'Reilly Auto Enterprises LLC. (Boblick, Jason) *Modified to add corporate parent on 1/9/2015 (LSP). |
Filing 147 NOTICE of Service of Discovery filed by CBS Corporation. (Kahn, Kathleen) |
Filing 146 Corporate Disclosure Statement by Jerguson Gage & Valve Company identifying Corporate Parent Clark Reliance Corporation for Jerguson Gage & Valve Company. (Sticht, John) |
Filing 145 NOTICE of Service of Discovery filed by AutoZone Incorporated. (Romano, Carol) |
Filing 144 MINUTE ORDER: The record reflecting that Jerguson Gage and Valve Company has not filed a Corporate Disclosure Statement pursuant to Fed.R.Civ.P.7.1 and LRCiv 7.1.1, IT IS ORDERED that Jerguson Gage and Valve Company has until February 6, 2015, to make the required filing. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SSG) |
Filing 143 MINUTE ORDER: The record reflecting that OReilly Automotive Stores, Inc. and OReilly Auto Enterprises, LLC. have not filed a Corporate Disclosure Statement pursuant to Fed.R.Civ.P.7.1 and LRCiv 7.1.1, IT IS ORDERED that OReilly Automotive Stores, Inc. and OReilly Auto Enterprises, LLC. have until February 6, 2015, to make the required filing. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SSG) |
Filing 142 MINUTE ORDER: The record reflecting that Invensys Systems Incorporated has not filed a Corporate Disclosure Statement pursuant to Fed.R.Civ.P.7.1 and LRCiv 7.1.1, IT IS ORDERED that Invensys Systems Incorporated has until February 6, 2015, to make the required filing. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SSG) |
Filing 141 SUGGESTION OF DEATH Upon the Record as to Bobby Len Davis by Ford Motor Company. (Larsen, Dan) |
Filing 140 SUGGESTION OF DEATH Upon the Record as to Bobby Len Davis by Becky Davis, Bobby Len Davis. (Blumenfeld-James, Jordan) |
Filing 139 NOTICE of Attorney Withdrawal Louani A. Bascara filed by Louani A Bascara. (Bascara, Louani) |
Filing 138 NOTICE of Service of Discovery filed by Cleaver-Brooks Incorporated. (Bascara, Louani) |
Filing 137 NOTICE of Service of Discovery filed by Ford Motor Company. (Martinez, Christopher) |
Filing 136 ORDER pursuant to #135 Stipulation of Dismissal: IT IS ORDERED that Defendant, Union Carbide Corporation is dismissed without prejudice from all claims filed in this action. Each party shall bear their own costs and attorneys fees. Signed by Chief Judge Raner C Collins on 12/15/14.(BAC) |
Filing 135 STIPULATION of Dismissal as to Union Carbide Corporation by Becky Davis, Bobby Len Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 134 DEFENDANT'S DEMAND for Jury Trial by Jerguson Gage & Valve Company. (Sticht, John) |
Filing 133 Clark Reliance Corporation and Its jerguson Gage and Valve Division ANSWER to Complaint by Jerguson Gage & Valve Company.(Sticht, John) |
Filing 132 ORDER granting #131 Stipulation of Dismissal. It is Ordered that Arizona Boiler Company Incorporated is dismissed without prejudice, from all claims filed in this action, with each party to bear their own costs and attorneys' fees. Signed by Chief Judge Raner C Collins on 12/8/2014. (MFR) |
Filing 131 STIPULATION of Dismissal as to Arizona Boiler Company, Inc. by Becky Davis, Bobby Len Davis. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 130 ORDER granting #127 Motion to Substitute Attorney. IT IS ORDERED J. Steven Sparks is hereby substituted as counsel of record for defendant Air & Liquid System Corporation in the place and stead of David L. O'Daniel. IT IS FURTHER ORDERED the 9/10/14 Stipulation for Substitution of Counsel #74 is DENIED AS MOOT. Signed by Magistrate Judge Charles R Pyle on 11/21/14.(CKS) |
Filing 129 ORDER re: doc 126. IT IS ORDERED that the parties shall have until 12/15/14 to file a stipulation and form of order for dismissal. Signed by Magistrate Judge Charles R Pyle on 11/21/14. (CKS) |
Filing 128 NOTICE of Appearance by David Lee Stout on behalf of Metropolitan Life Insurance Company. (Stout, David) |
Filing 127 MOTION to Substitute Attorney by Air & Liquid Systems Corporation. (Attachments: #1 Exhibit Consent, #2 Text of Proposed Order)(Sparks, J) |
Filing 126 NOTICE of Settlement by Union Carbide Corporation. (Crown, Larry) |
Filing 125 MOTION for Disclosure by O'Reilly Auto Enterprises LLC. (Shorall, Thomas) |
Filing 124 O'Reilly Auto Enterprises LLC's ANSWER to Complaint with Jury Demand by O'Reilly Auto Enterprises LLC.(Shorall, Thomas) |
Filing 123 MOTION for Disclosure by O'Reilly Automotive Stores Incorporated. (Shorall, Thomas) |
Filing 122 O'Reilly Automotive Stores Inc's ANSWER to Complaint with Jury Demand by O'Reilly Automotive Stores Incorporated.(Shorall, Thomas) |
Filing 121 ORDER: IT IS HEREBY ORDERED that John Crane, Inc. is dismissed as a defendant in the above matter. Signed by Chief Judge Raner C Collins on 10/28/14.(BAC) |
Filing 120 ORDER pursuant to General Order 09-08 granting #118 Motion for Admission Pro Hac Vice; granting #119 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 119 MOTION for Admission Pro Hac Vice as to attorney Louani A Bascara on behalf of Cleaver-Brooks Incorporated. (BAS) |
Filing 118 MOTION for Admission Pro Hac Vice as to attorney Hollingsworth Barret Marshall Jr. on behalf of Cleaver-Brooks Incorporated. (BAS) |
Filing 117 NOTICE of Service of Discovery filed by Becky Davis, Bobby Len Davis. (Blumenfeld-James, Jordan) |
Filing 116 NOTICE of Voluntary Dismissal by Becky Davis, Bobby Len Davis. (Attachments: #1 Text of Proposed Order)(Sethi, Dev) |
PRO HAC VICE FEE PAID. $ 70, receipt number PHX151725 as to Hollingsworth Barret Marshall, Jr, Louani A Bascara. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 115 Corporate Disclosure Statement by Keckley Manufacturing Company, O.C. Keckley Company. (Eid, Benjamin) |
Filing 113 ORDER pursuant to #111 Stipulation: IT IS ORDERED that Invensys LLC as successor to Fulton Sylphon Valves is hereby substituted as a Defendant in this matter, in place of Invensys Systems, Inc. (sued individually and as successor-in-interest to Robertshaw Controls Company d/b/a Fulton Sylphon Valves).The Clerk is directed to change this partys name in the electronic directory of parties appearing in this matter accordingly. IT IS FURTHER ORDERED dismissing Robertshaw Controls Company d/b/a Fulton Sylphon Valves without prejudice, each party to bear its own costs and fees. Signed by Chief Judge Raner C Collins on 10/16/14.(BAC) |
Filing 114 Agreement to Magistrate Judge Jurisdiction. Party agrees to Magistrate Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 112 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 111 STIPULATION by Invensys Systems Incorporated. (Attachments: #1 Text of Proposed Order Order)(Stovall, Christopher) |
Filing 110 NOTICE of Attorney Substitution by Craig Aaron Logsdon. (Logsdon, Craig) |
Filing 107 ANSWER to Complaint with Jury Demand by Invensys Systems Incorporated.(Stovall, Christopher) |
Filing 106 MINUTE ORDER: The record reflecting that Keckley Manufacturing Company and O.C. Keckley Company have not filed a Corporate Disclosure Statement pursuant to Fed.R.Civ.P.7.1 and LRCiv 7.1.1, IT IS ORDERED that Keckley Manufacturing Company and O.C. Keckley Company has until November 2, 2014, to make the required filing. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SSG) |
Filing 109 Agreement to Magistrate Judge Jurisdiction. Party agrees to Magistrate Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 105 Corporate Disclosure Statement by ITT Corporation. (Murray, James) |
Filing 104 ORDER pursuant to General Order 09-08 granting #99 Motion for Admission Pro Hac Vice; granting #100 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 103 ORDER pursuant to General Order 09-08 granting #95 Motion for Admission Pro Hac Vice; granting #96 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX150740 as to Ronald Lyle Hellbusch. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX150740 as to Mary Price Birk. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
PRO HAC VICE FEE PAID. $ 70, receipt number PHX150739 as to John C Hughes, Heather Neubauer. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 108 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 102 Corporate Disclosure Statement by Viking Pump Incorporated identifying Corporate Parent IDEX Corporation for Viking Pump Incorporated. (Pacheco, Travis) |
Filing 101 ANSWER to #1 Notice of Removal with Jury Demand by Viking Pump Incorporated.(Pacheco, Travis) |
Filing 100 MOTION for Admission Pro Hac Vice as to attorney John C. Hughes by Crane Company. (Hughes, John) |
Filing 99 MOTION for Admission Pro Hac Vice as to attorney Heather H. Neubauer by Warren Pumps LLC. (Neubauer, Heather) |
Filing 98 Corporate Disclosure Statement by Ruggles Klingemann Manufacturing Company. (Beiermeister, Kathleen) |
Filing 97 *ANSWER to Complaint with Jury Demand by Ruggles Klingemann Manufacturing Company.(Beiermeister, Kathleen) *Document not in compliance with LRCIV 7.1(c); attorney notified on 9/25/2014 (KAH). |
Filing 96 Motion for Pro Hac Vice Admission of Attorney Ronald L Hellbusch to Practice Pro Hac Vice on behalf of Defendant Union Carbide Corporation. (Birk, Mary) Modified on 9/25/2014 (BAS). |
Filing 95 Motion for Pro Hac Vice Admission of Attorney to Practice on behalf of Defendant Union Carbide Corporation. (Birk, Mary) Modified on 9/25/2014 (BAS). |
Filing 94 Weir Valves & Controls USA, Inc. ANSWER to #1 Notice of Removal with Jury Demand by Weir Valves & Controls USA Incorporated.(Pacheco, Travis) |
Filing 93 Corporate Disclosure Statement by Weir Valves & Controls USA Incorporated identifying Corporate Parent The Weir Group, PLC, Other Affiliate Atwood & Morrill for Weir Valves & Controls USA Incorporated. (Pacheco, Travis) |
Filing 92 ORDER pursuant to #80 Stipulation of Dismissal: IT IS HEREBY ORDERED that Defendant Higbee Gaskets and Sealing Products, Inc. shall be dismissed without prejudice from the above-entitled case, with the Parties to bear their own individual costs and attorneys fees. Signed by Chief Judge Raner C Collins on 9/23/14.(BAC) |
Filing 91 Corporate Disclosure Statement by Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
Filing 90 ANSWER to Complaint with Jury Demand by Pep Boys Manny Moe & Jack of California.(Murphy, Robert) |
Filing 89 ANSWER to #1 Notice of Removal with Jury Demand by ITT Corporation.(Murray, James) |
Filing 88 DEFENDANT'S DEMAND for Jury Trial by Keckley Manufacturing Company, O.C. Keckley Company. (Eid, Benjamin) |
Filing 87 NOTICE of Service of Discovery filed by Keckley Manufacturing Company, O.C. Keckley Company. (Eid, Benjamin) |
Filing 86 ANSWER to #1 Notice of Removal by Keckley Manufacturing Company, O.C. Keckley Company.(Eid, Benjamin) |
Filing 85 ORDER: This case, reassigned to the Honorable Raner C. Collins, is hereby referred back to Magistrate Judge Charles R. Pyle for all pretrial proceedings and report and recommendation in accordance with the provisions of 28 U.S.C. 636(b)(1), Fed. R. Civ. P. 72, and LRCiv 72.1, and 72.2 of the Rules of Practice of the United States District Court for the District of Arizona. All future filings in this case shall be designated: CV-14-02288-TUC-RCC(CRP). Signed by Chief Judge Raner C Collins on 9/17/14.(BAC) |
Filing 84 ORDER pursuant to General Order 09-08 granting #83 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 83 MOTION for Admission Pro Hac Vice as to attorney Craig M Salzer on behalf of Asco Valve Incorporated. (BAS) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX150368 as to Craig M Salzer. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 82 ORDER pursuant to General Order 09-08 granting #81 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 81 MOTION for Admission Pro Hac Vice as to attorney James G Murray on behalf of ITT Corporation. (BAS) |
Filing 80 STIPULATION of Dismissal without Prejudice by Higbee Incorporated. (Attachments: #1 Text of Proposed Order Order)(Petri, Shawn) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX150316 as to James G Murray. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 79 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 78 Corporate Disclosure Statement by Aurora Pump Company identifying Corporate Parent Pentair Incorporated for Aurora Pump Company. (Brophy, Joseph) |
Filing 77 ORDER pursuant to General Order 09-08 granting #76 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 76 MOTION for Admission Pro Hac Vice as to attorney Glen R Powell on behalf of Air & Liquid Systems Corporation. (BAS) |
Filing 75 ANSWER to Complaint by Aurora Pump Company.(Brophy, Joseph) |
Filing 74 STIPULATION for Substitution of Counsel by Air & Liquid Systems Corporation. (Attachments: #1 Text of Proposed Order)(Sparks, J) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX150241 as to Glen R Powell. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 73 Corporate Disclosure Statement by Viad Corporation. (Sparks, J) |
Filing 72 AMENDED ANSWER to Plaintiffs' Original Complaint by Viad Corporation. (Sparks, J) |
Filing 71 Corporate Disclosure Statement by Union Carbide Corporation. (Crown, Larry) |
Filing 70 ANSWER to Complaint of Bobby Len Davis and Beck Davis by Union Carbide Corporation.(Crown, Larry) |
Filing 69 ANSWER to Complaint with Jury Demand by Viad Corporation.(Sparks, J) |
Filing 68 ORDER pursuant to General Order 09-08 granting #67 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 67 MOTION for Admission Pro Hac Vice as to attorney Samuel D Jubelirer on behalf of Air & Liquid Systems Corporation. (BAS) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX150027 as to Samuel D Jubelirer. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 66 ORDER pursuant to General Order 09-08 granting #64 Motion for Admission Pro Hac Vice; granting #65 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 65 MOTION for Admission Pro Hac Vice as to attorney James G Scadden on behalf of Air & Liquid Systems Corporation. (BAS) |
Filing 64 MOTION for Admission Pro Hac Vice as to attorney Michael J Pietrykowski on behalf of Air & Liquid Systems Corporation. (BAS) |
Filing 63 *Corporate Disclosure Statement by Honeywell International Incorporated. (Sparks, J) *Modified to add corporate pareent on 9/4/2014 (LSP). |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX149963 as to Michael J Pietrykowski. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX149962 as to James G Scadden. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 62 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 61 Corporate Disclosure Statement by Cleaver-Brooks Incorporated. (Slaughter, Edward) |
Filing 60 ORDER pursuant to General Order 09-08 granting #56 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 59 ANSWER to Complaint by Cleaver-Brooks Incorporated.(Slaughter, Edward) |
Filing 58 MINUTE ORDER: The record reflecting that Honeywell International Incorporated has not filed a Corporate Disclosure Statement pursuant to Fed.R.Civ.P.7.1 and LRCiv 7.1.1, IT IS ORDERED that Honeywell International Incorporated has until September 29, 2014, to make the required filing. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SSG) |
Filing 57 MINUTE ORDER: The record reflecting that Higbee Incorporated has not filed a Corporate Disclosure Statement pursuant to Fed.R.Civ.P.7.1 and LRCiv 7.1.1, IT IS ORDERED that Higbee Incorporated has until September 29, 2014, to make the required filing. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SSG) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX149843 as to Edward M Slaughter. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 56 MOTION for Admission Pro Hac Vice as to attorney Edward M. Slaughter by Cleaver-Brooks Incorporated. (Attachments: #1 Certificate of Good Standing from USDC Northern District of Texas, #2 Text of Proposed Order Proposed Order Granting Admission to Practice Pro Hac Vice)(Slaughter, Edward) |
Filing 55 Corporate Disclosure Statement by Trane US Incorporated identifying Corporate Parent Ingersoll Rand Company for Trane US Incorporated. (Anderson, Tophas) |
Filing 54 Corporate Disclosure Statement by AutoZone Incorporated. (Anderson, Tophas) |
Filing 53 Corporate Disclosure Statement by Ingersoll Rand Company. (Anderson, Tophas) |
Filing 52 ORDER pursuant to General Order 09-08 granting #51 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 51 MOTION for Admission Pro Hac Vice as to attorney Jennifer L Bartlett on behalf of Becky Davis, and Bobby Len Davis. (BAS) |
Filing 50 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 49 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 48 MINUTE ORDER: Pursuant to Local Rule 3.8(a), a request has been received for a random reassignment of this case to a District Judge. Case reassigned by random draw to Chief Judge Raner C Collins. All further pleadings should now list the following COMPLETE case number: CV14-02288-TUC-RCC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 47 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 46 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 45 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 44 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
Filing 43 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SGG) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX149766 as to Jennifer Lynn Bartlett. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 42 ORDER pursuant to General Order 09-08 terminating #22 Motion for Admission Pro Hac Vice; granting #34 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 41 ANSWER to Complaint with Jury Demand by Trane US Incorporated.(Anderson, Tophas) |
Filing 40 ANSWER to Complaint with Jury Demand by Ingersoll Rand Company.(Anderson, Tophas) |
Filing 39 ANSWER to Complaint with Jury Demand by AutoZone Incorporated.(Anderson, Tophas) |
Filing 38 ANSWER to Complaint with Jury Demand by Honeywell International Incorporated.(Sparks, J) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX149710 as to Jordan Blumenfeld-James. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 37 *Corporate Disclosure Statement by CBS Corporation. (Kahn, Kathleen) *Modified to add corporate parents on 8/26/2014 (LSP). |
Filing 36 Joinder re: #1 Notice of Removal by Defendant CBS Corporation. (Kahn, Kathleen) |
Filing 35 Magistrate Election Form Deadline. (Attachments: #1 Instructions)(SGG) |
Filing 34 MOTION for Admission Pro Hac Vice as to attorney Jordan Blumenfeld-James by Becky Davis, Bobby Len Davis. (Blumenfeld-James, Jordan) |
Filing 33 *Joinder re: #1 Notice of Removal by Defendant Viad Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Sparks, J) *Modified to reflect document filed with incorrect case number (C2014-3880)on 8/25/2014 (SMBE). |
Filing 32 *Corporate Disclosure Statement by Warren Pumps LLC. (Beiermeister, Kathleen) *Modified to add corporate parents on 8/28/2014 (LSP). |
Filing 31 ANSWER to Complaint with Jury Demand by Warren Pumps LLC.(Beiermeister, Kathleen) |
Filing 30 Joinder re: #1 Notice of Removal by Defendant Warren Pumps LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C part 1, #4 Exhibit C part 2, #5 Exhibit D part 1, #6 Exhibit D part 2, #7 Exhibit D part 3, #8 Exhibit D part 4, #9 Exhibit D part 5, #10 Exhibit D part 6, #11 Exhibit D part 7, #12 Exhibit D part 8, #13 Exhibit D part 9, #14 Exhibit D part 10, #15 Exhibit D part 11, #16 Exhibit D part 12, #17 Exhibit D part 13, #18 Exhibit D part 14, #19 Exhibit D part 15, #20 Exhibit E part 1, #21 Exhibit E part 2, #22 Exhibit E part 3, #23 Exhibit E part 4, #24 Exhibit E part 5, #25 Exhibit E part 6, #26 Exhibit E part 7, #27 Exhibit E part 8, #28 Exhibit E part 9, #29 Exhibit E part 10, #30 Exhibit E part 11, #31 Exhibit E part 12, #32 Exhibit E part 13, #33 Exhibit E part 14, #34 Exhibit E part 15)(Beiermeister, Kathleen) |
Filing 29 ORDER pursuant to #17 Stipulation : Higbee Incorporated responsive pleading due 9/22/2014. Signed by Magistrate Judge Charles R Pyle on 8/22/14. (SMBE) |
Filing 28 ANSWER to Complaint with Jury Demand by Air & Liquid Systems Corporation.(O'Daniel, David) |
Filing 27 Corporate Disclosure Statement by Asco Valve Incorporated identifying Corporate Parent Emerson Electric Company for Asco Valve Incorporated. (Halavais, Jamie) |
Filing 26 ANSWER to Complaint by Asco Valve Incorporated.(Halavais, Jamie) |
Filing 25 NOTICE TO FILER OF DEFICIENCY re: #22 MOTION for Admission Pro Hac Vice as to attorney Jordan Blumenfeld-James filed by Becky Davis, Bobby Len Davis. Pro Hac Vice motion submitted with State Court certificate of good standing. Please resubmit motion certificates of good standing from federal court. Deficiency must be corrected within seven business days of this notice This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 24 Corporate Disclosure Statement by The Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 23 DEFENDANT'S DEMAND for Jury Trial by The Goodyear Tire & Rubber Company. (Hoffman, Stephen) |
Filing 22 MOTION for Admission Pro Hac Vice as to attorney Jordan Blumenfeld-James by Becky Davis, Bobby Len Davis. (Blumenfeld-James, Jordan) |
Filing 21 ANSWER to #1 Notice of Removal by The Goodyear Tire & Rubber Company.(Hoffman, Stephen) |
Filing 20 Corporate Disclosure Statement by Crane Company. (Beiermeister, Kathleen) |
Filing 19 ANSWER to Complaint with Jury Demand by Crane Company.(Beiermeister, Kathleen) |
Filing 18 Joinder re: #1 Notice of Removal by Defendant Crane Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3 part 1, #4 Exhibit 3 part 2, #5 Exhibit 3 part 3, #6 Exhibit 3 part 4, #7 Exhibit 4 part 1, #8 Exhibit 4 part 2, #9 Exhibit 4 part 3, #10 Exhibit 4 part 4)(Beiermeister, Kathleen) |
Filing 17 STIPULATION to Extend Time to File a Responsive Pleading by Higbee Incorporated. (Attachments: #1 Text of Proposed Order Order Extending Time for Higbee to File a Responsive Pleading)(Petri, Shawn) |
Filing 16 NOTICE of Appearance by Shawn Michael Petri on behalf of Higbee Incorporated. (Petri, Shawn) |
Filing 15 *Corporate Disclosure Statement by IMO Industries Incorporated. (Beiermeister, Kathleen) *Modified to add corporate parent on 8/22/2014 (LSP). |
Filing 14 ANSWER to Complaint with Jury Demand by IMO Industries Incorporated.(Beiermeister, Kathleen) |
Filing 13 *Corporate Disclosure Statement by Velan Valve Corporation. (Beiermeister, Kathleen) *Modified to add corporate parent on 8/22/2014 (LSP). |
Filing 12 ANSWER to Complaint with Jury Demand by Velan Valve Corporation.(Beiermeister, Kathleen) |
Filing 11 *Corporate Disclosure Statement by Carrier Corporation. (Beiermeister, Kathleen) *Modified to add corporate parent on 8/22/2014 (LSP). |
Filing 10 Corporate Disclosure Statement by Ford Motor Company identifying Other Affiliate State Street Corporation for Ford Motor Company. (Athen, Sara) |
Filing 9 ORDER pursuant to General Order 09-08 granting #7 Motion for Admission Pro Hac Vice; granting #8 Motion for Admission Pro Hac Vice. Per the Court's Administrative Policies and Procedures Manual, applicant has five (5) days in which to register as a user of the Electronic Filing System. Registration to be accomplished via the court's website at www.azd.uscourts.gov. Counsel is advised that they are limited to two (2) additional e-mail addresses in their District of Arizona User Account. (BAS) (This is a TEXT ENTRY ONLY. There is no.pdf document associated with this entry.) |
Filing 8 MOTION for Admission Pro Hac Vice as to attorney Dan R Larsen on behalf of Ford Motor Company. (BAS) |
Filing 7 MOTION for Admission Pro Hac Vice as to attorney Christopher J Martinez on behalf of Ford Motor Company. (BAS) |
Filing 6 *Corporate Disclosure Statement by Subaru of America Incorporated. (Fischer, C) *Modified to add corporate parent on 8/21/2014 (LSP). |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX149522 as to Dan R Larsen. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
PRO HAC VICE FEE PAID. $ 35, receipt number PHX149523 as to Christopher J Martinez. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 5 NOTICE re: of Service of Instructions and Blank Form of Consent to Exercise of Jurisdiction by US Magistrate Judge by Air & Liquid Systems Corporation . (Attachments: #1 Exhibit)(O'Daniel, David) |
Filing 4 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Arizona Boiler Company Incorporated, Asco Valve Incorporated, Aurora Pump Company, AutoZone Incorporated, CBS Corporation, Carrier Corporation, Cleaver-Brooks Incorporated, Crane Company, Becky Davis, Bobby Len Davis, Ford Motor Company, Higbee Incorporated, Honeywell International Incorporated, IMO Industries Incorporated, ITT Corporation, Ingersoll Rand Company, Invensys Systems Incorporated, Jerguson Gage & Valve Company, John Crane Incorporated, Keckley Manufacturing Company, Metropolitan Life Insurance Company, O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores Incorporated, O.C. Keckley Company, Pep Boys Manny Moe & Jack of California, Robertshaw Controls Company, Ruggles Klingemann Manufacturing Company, Subaru of America Incorporated, The Goodyear Tire & Rubber Company, Trane US Incorporated, Union Carbide Corporation, Velan Valve Corporation, Viad Corporation, Viking Pump Incorporated, Warren Pumps LLC, Weir Valves & Controls USA Incorporated. (DLC) |
Filing 3 Filing fee paid, receipt number 0970-10776297. This case has been assigned to the Honorable Charles R. Pyle. All future pleadings or documents should bear the correct case number: 4:14-CV-02288-TUC-CRP. Magistrate Election form attached. (DLC) |
Filing 2 Corporate Disclosure Statement by Air & Liquid Systems Corporation.(O'Daniel, David) (DLC) |
Filing 1 NOTICE OF REMOVAL from Pima County Superior Court, case number C20143880. Filing fee received: $ 400.00, receipt number 0970-10776297 filed by Air & Liquid Systems Corporation.(O'Daniel, David) (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Civil Cover Sheet, #22 Supplemental Civil Cover Sheet, #23 Notice)(DLC) |
***STATE COURT RECORD RECEIVED****SERVICE EXECUTED : Certificate of Service re: Summons, Complaint, Cert of Compulsory Arbitration and demand for jury upon Arizona Boiler Company on 08/01/2014. (Original filed in Pima County Superior Court on 8/6/14)Personal Service re: Summons, Complaint, Cert of Compulsory Arbitration and demand for jury upon Air & Liquid Systems on 7/24/14. Entered for case management purposes. (DLC) This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. |
****STATE COURT RECORD RECEIVED**** ANSWER to #1 Complaint with Jury Demand by Carrier Corporation. (Docketed in U.S. District Court on 8/15/14 for case management purposes).(DLC) |
****STATE COURT RECORD RECEIVED**** ANSWER to #1 Complaint with Jury Demand by Subaru of America Incorporated.(Docketed in U.S. District Court on 8/15/14 for case management purposes).(DLC) |
****STATE COURT RECORD RECEIVED**** ANSWER to #1 Complaint with Jury Demand by CBS Corporation. (Docketed in U.S. District Court on 8/15/14 for case management purposes).(DLC) |
****STATE COURT RECORD RECEIVED****ANSWER to #1 Complaint with Jury Demand by Ford Motor Company. (Docketed in U.S. District Court on 8/15/14 for case management purposes).(DLC) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Arizona District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.