Thomas v. Borg-Warner Morse Tec LLC et al
Plaintiff: Ronald Burlie Thomas and Michael Lyn Thomas
Defendant: McCord Corporation, Honeywell International Inc, Hennessy Industries Inc, Borg-Warner Morse Tec LLC, Dana Companies LLC, Ford Motor Company, Metropolitan Life Insurance Company, Genuine Parts Company, Federal-Mogul Asbestos Personal Injury Trust, Hollingsworth & Vose Company, Pneumo Abex LLC, Genuine Parts Company doing business as Rayloc also known as Napa, Allied-Products Liability Signal Inc and Napa
Cross Claimant: National Automotive Parts Association
Case Number: 4:2017cv00522
Filed: August 16, 2017
Court: US District Court for the Eastern District of Arkansas
Office: Little Rock Office
County: Pulaski
Presiding Judge: Brian S Miller
Nature of Suit: P.I. : Asbestos
Cause of Action: 28 U.S.C. § 1332 Diversity-Asbestos Litigation
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on December 17, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 17, 2019 Filing 600 EXCERPTED TRANSCRIPT of Trial (Testimony of William Parsons) held on 1/14/2019, before Judge Brian S. Miller. Court Reporter Kathleen E. Maloney. Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 12/24/2019. Redaction Request due 1/7/2020. Redacted Transcript Deadline set for 1/17/2020. Release of Transcript Restriction set for 3/16/2020. (fcd)
December 9, 2019 Filing 599 EXCERPTED TRANSCRIPT of Trial (Defendant Honeywell's Closing Argument) held on 1/28/2019, before Judge Brian S. Miller. Court Reporter Kathleen E. Maloney. Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 12/16/2019. Redaction Request due 12/30/2019. Redacted Transcript Deadline set for 1/9/2020. Release of Transcript Restriction set for 3/9/2020. (fcd)
December 9, 2019 Filing 598 EXCERPTED TRANSCRIPT of Trial (Plaintiff's Closing Argument and Plaintiff's Rebuttal Argument) held on 1/28/2019, before Judge Brian S. Miller. Court Reporters Christa R. Jacimore and Judith A. Ammons. Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 12/16/2019. Redaction Request due 12/30/2019. Redacted Transcript Deadline set for 1/9/2020. Release of Transcript Restriction set for 3/9/2020. (fcd)
December 9, 2019 Filing 597 EXCERPTED TRANSCRIPT of Trial (Defendant Honeywell's Opening Statement) held on 1/8/2019, before Judge Brian S. Miller. Court Reporter Margaret M. Kruse. Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 12/16/2019. Redaction Request due 12/30/2019. Redacted Transcript Deadline set for 1/9/2020. Release of Transcript Restriction set for 3/9/2020. (fcd)
December 9, 2019 Filing 596 EXCERPTED TRANSCRIPT of Trial (Plaintiff's Opening Statement) held on 1/8/2019, before Judge Brian S. Miller. Court Reporter Kathleen E. Maloney. Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 12/16/2019. Redaction Request due 12/30/2019. Redacted Transcript Deadline set for 1/9/2020. Release of Transcript Restriction set for 3/9/2020. (fcd)
May 13, 2019 Opinion or Order Filing 595 ORDER awarding Hennessy $3,482.89 in costs pursuant to #324 its amended motion for costs and denying as moot #300 its initial motion for costs. Signed by Chief Judge Brian S. Miller on 5/13/2019. (kdr)
March 26, 2019 Filing 594 JUDGMENT: Pursuant to the jury verdict returned on 1/29/2019, judgment is entered for defendant Ford Motor Company. Pursuant to #593 the agreed motion for dismissal, defendant Honeywell International, Inc. is dismissed with prejudice. All other defendants and cross-defendants are dismissed with prejudice, and this case is dismissed. Signed by Chief Judge Brian S. Miller on 3/26/2019. (kdr)
March 26, 2019 Filing 593 Joint MOTION to Dismiss Party Honeywell International, Inc. WIth Prejudice by Michael Lyn Thomas (Attachments: #1 Exhibit Proposed Order of Dismissal With Prejudice of Honeywell International, Inc.)(Braly, Benjamin)
March 5, 2019 NOTICE OF DOCKET CORRECTION re #588 , #589 , #590 , #591 TRANSCRIPTS. CORRECTION: The docket text for docket entry #588 was modified to correct the Court Reporters as Kathleen Maloney, Elaine Hinson, and Judith Ammons. The docket text for docket entry #589 was modified to correct the Court Reporters as Kathleen Maloney, Christa Jacimore, and Judith Ammons. The docket text for docket entry #590 as modified to correct the Court Reporters as Margaret Kruse and Kathleen Maloney. The docket text for docket entry #591 was modified to correct the Court Reporters as Judith Ammons, Christa Jacimore, and Margaret Kruse as marked on the documents respectively. (jak)
March 5, 2019 NOTICE OF DOCKET CORRECTION re #592 TRANSCRIPT. CORRECTION: The docket text was modified to indicate the document was filed in error - duplicate entry of #587 Transcript. (kbc)
March 4, 2019 Filing 592 DOCUMENT FILED IN ERROR - DISREGARD (duplicate entry). (fcd) Docket text modified on 3/5/2019 to indicate document filed in error. (kbc)
March 4, 2019 Filing 591 EXCERPTED TRANSCRIPT of Trial (Testimony of Richard Attanoos) held on 1/24 and 1/25/2019, before Chief Judge Brian S. Miller. Court Reporter Judith A. Ammons, Christa Jacimore, Margaret Kruse . Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 3/11/2019. Redaction Request due 3/25/2019. Redacted Transcript Deadline set for 4/4/2019. Release of Transcript Restriction set for 6/3/2019. (fcd) (Docket text modified on 3/5/2019 to correct the Court Reporters) (jak)
March 4, 2019 Filing 590 EXCERPTED TRANSCRIPT of Trial (Testimony of Bryan Hardin, Ph.D.) held on 1/22 and 1/23/2019, before Chief Judge Brian S. Miller. Court Reporter Margaret M. Kruse, Kathleen Maloney. Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 3/11/2019. Redaction Request due 3/25/2019. Redacted Transcript Deadline set for 4/4/2019. Release of Transcript Restriction set for 6/3/2019. (fcd) (Docket text modified on 3/5/2019 to correct the Court Reporters) (jak) Modified on 3/5/2019 (jak).
March 4, 2019 Filing 589 EXCERPTED TRANSCRIPT of Trial (Testimony of James Crapo) held on 1/22/2019, before Chief Judge Brian S. Miller. Court Reporter Kathleen E. Maloney, Christa Jacimore, and Judith Ammons. Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 3/11/2019. Redaction Request due 3/25/2019. Redacted Transcript Deadline set for 4/4/2019. Release of Transcript Restriction set for 6/3/2019. (fcd) (Docket text modified on 3/5/2019 to correct the Court Reporters) (jak)
March 4, 2019 Filing 588 EXCERPTED TRANSCRIPT of Trial (Testimony of David Garabrant) held on 1/17 and 1/18/2019, before Chief Judge Brian S. Miller. Court Reporter Kathleen E. Maloney, Elaine Hinson, and Judith Ammons. Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 3/11/2019. Redaction Request due 3/25/2019. Redacted Transcript Deadline set for 4/4/2019. Release of Transcript Restriction set for 6/3/2019. (fcd) (Docket text modified on 3/5/2019 to correct the Court Reporters) (jak)
February 25, 2019 Filing 587 EXCERPTED TRANSCRIPT of Trial (Testimony of Joel Cohen) held on 1/23 and 1/24/2019 before Chief Judge Brian S. Miller. Court Reporter Judith A. Ammons. Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 3/4/2019. Redaction Request due 3/18/2019. Redacted Transcript Deadline set for 3/28/2019. Release of Transcript Restriction set for 5/28/2019. (fcd)
January 29, 2019 Filing 586 RECEIPT for Exhibits by Honeywell International Inc. (lp)
January 29, 2019 Filing 585 RECEIPT for Exhibits by Ford Motor Company. (lp)
January 29, 2019 Filing 584 RECEIPT for Exhibits by Michael Lyn Thomas. (lp)
January 29, 2019 Filing 583 JURY VERDICT. (lp)
January 29, 2019 Filing 582 Court's Jury Instructions. (lp)
January 29, 2019 Filing 581 Exhibit List by Honeywell International Inc.(lp)
January 29, 2019 Filing 580 Exhibit List by Ford Motor Company.(lp)
January 29, 2019 Filing 579 Exhibit List by Michael Lyn Thomas.(lp)
January 29, 2019 Filing 578 Witness List by Honeywell International Inc. (lp)
January 29, 2019 Filing 577 Witness List by Ford Motor Company. (lp)
January 29, 2019 Filing 576 Witness List by Michael Lyn Thomas. (lp)
January 29, 2019 Filing 575 Jury Note and Response. Signed by Judge Brian S. Miller.(lp)
January 29, 2019 Filing 574 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - Day 16 completed on 1/29/2019. Jury deliberations started at 9:00 a.m. Verdict reached at 4:45 p.m. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants. (Court Reporter Judy Ammons.) (lp)
January 28, 2019 Filing 572 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - Day 15 held on 1/28/2019. Jury instructions given. Closing arguments. Jury retires to deliberate at 3:15pm. Jurors to return on 1/29/19 at 9:00am to continue deliberations. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants. (Court Reporter Judy Ammons, Christa Jacimore, Kathy Maloney, Margie Kruse.) (lp)
January 28, 2019 Opinion or Order Filing 571 ORDER overruling #564 #565 #566 #567 #568 parties' proffered instructions and objections to the verdict form and jury instructions with the following exception: Ford's objection to its inclusion in instruction eleven is sustained. Signed by Chief Judge Brian S. Miller on 1/28/2019. (kdr)
January 27, 2019 Filing 570 RESPONSE re #564 Notice (Other) Plaintiff's Objections to Court's Jury Instructions by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Reiter, Jack)
January 27, 2019 Filing 569 RESPONSE re #564 Notice (Other) Ford's Response to Plaintiff's Objections to the Court's Revised Jury Instructions by Ford Motor Company (Marts, Gary)
January 27, 2019 Filing 568 Proffered Jury Instructions by Honeywell International Inc(as successor-in-interest to Bendix Corporation)(Reiter, Jack)
January 27, 2019 Filing 567 Proffered Jury Instructions by Honeywell International Inc(as successor-in-interest to Bendix Corporation)(Reiter, Jack)
January 27, 2019 Filing 566 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Reiter, Jack)
January 27, 2019 Filing 565 OBJECTIONS by Ford Motor Company (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Marts, Gary)
January 27, 2019 Filing 564 NOTICE by Michael Lyn Thomas Plaintiff's Objections to the Court's Revised Jury Instructions (Braly, Benjamin)
January 25, 2019 Opinion or Order Filing 573 ORDER denying #555 , #557 , and #558 motions for judgment as a matter of law; and overruling, except as set forth below, #556 , #559 , #560 , and #561 objections to the jury instructions and verdict form. Signed by Chief Judge Brian S. Miller on 1/25/2019. (ljb)
January 25, 2019 Filing 563 RESPONSE in Opposition re #558 MOTION for Judgment as a Matter of Law as to Non-Party Entities for Which There is No Proof filed by Ford Motor Company. (Marts, Gary)
January 25, 2019 Filing 562 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - DAY 14 held on 1/25/2019. Testimony of Richard Attanoos continues. Defendants rests. Honeywell exhibits 2-14, 16 admitted. Trial to resume on 1/28/19 at 9:00am. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants. (Court Reporter Margie Kruse, Christa Jacimore, Judy Ammons.) (lp)
January 25, 2019 Filing 561 OBJECTIONS to the Court's Proposed Jury Instructions by Michael Lyn Thomas (Braly, Benjamin) (Docket text modified on 1/25/2019 to correct the description of the document filed.) (thd).
January 25, 2019 Filing 560 OBJECTIONS to the Proposed Verdict Form by Michael Lyn Thomas (Braly, Benjamin) (Docket text modified on 1/25/2019 to correct the description of the document filed.)(thd).
January 25, 2019 Filing 559 OBJECTIONS to the Court's Proposed Jury Instructions by Ford Motor Company (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Marts, Gary) (Docket text modified on 1/25/2019 to correct the description of the document filed.) (thd).
January 25, 2019 Filing 558 MOTION for Judgment as a Matter of Law as to Non-Party Entities for Which There is No Proof by All Plaintiffs (Braly, Benjamin)
January 25, 2019 Filing 557 MOTION for Judgment as a Matter of Law Renewed Motion for Judgment as a Matter of Law by Ford Motor Company (Marts, Gary)
January 25, 2019 Filing 556 TRIAL BRIEF in support of Jury Instructions by Honeywell International Inc(as successor-in-interest to Bendix Corporation)(Reiter, Jack)
January 25, 2019 Filing 555 MOTION for Judgment as a Matter of Law by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Reiter, Jack)
January 25, 2019 Filing 554 Exhibit List Fifth Amended by Honeywell International Inc(as successor-in-interest to Bendix Corporation).(Gaines, Gail)
January 25, 2019 Filing 553 OBJECTIONS by Ford Motor Company (Attachments: #1 Exhibit Exh. A - 2019-01-15 Email to Court Objecting to Pltfs Fyie Exhibits)(Moyers, Kristen)
January 25, 2019 Filing 552 EXCERPTED TRANSCRIPT of Trial (Testimony of Edwin Holstein) held on 1/9-1/11/2019, before Chief Judge Brian S. Miller. Court Reporter Judith A. Ammons. Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 2/1/2019. Redaction Request due 2/15/2019. Redacted Transcript Deadline set for 2/25/2019. Release of Transcript Restriction set for 4/25/2019. (fcd)
January 25, 2019 Filing 551 EXCERPTED TRANSCRIPT of Trial (Testimony of Arnold Brody) held on 1/8/2019, before Chief Judge Brian S. Miller. Court Reporter Judith A. Ammons. Transcript may be viewed only at the public terminals in the Clerk's office. Copies of transcript are only available through the Official Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. DEADLINES: Notice of Intent to Request Redaction due 2/1/2019. Redaction Request due 2/15/2019. Redacted Transcript Deadline set for 2/25/2019. Release of Transcript Restriction set for 4/25/2019. (fcd)
January 25, 2019 NOTICE OF DOCKET CORRECTION re: #559 , #560 , and #561 Objections. CORRECTION: The docket text for each entry was modified to correct the description of the document filed as follows: #559 OBJECTIONS to the Court's Proposed Jury Instructions, #560 OBJECTIONS to the Proposed Verdict Form, and #561 OBJECTIONS to the Court's Proposed Jury Instructions.(thd)
January 24, 2019 Filing 550 TRIAL BRIEF in Support of Right to Apportion Fault on Non-Parties Not Subject to Financial Liability by Honeywell International Inc(as successor-in-interest to Bendix Corporation)(Reiter, Jack)
January 24, 2019 Filing 549 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial DAY 13 held on 1/24/2019. Evidence is entered and the trial recesses at 4:15 pm to resume at 9:00 am on 1/25/2019. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants (Court Reporter Christa Jacimore, Margie Kruse, Judy Ammons and Kathy Maloney.) (plm)
January 23, 2019 Filing 548 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial DAY 12 held on 1/23/2019. Evidence entered and trial recesses at 5:09 to resume at 9:00 on 1/24/2019. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants (Court Reporters Kathy Maloney, Margie Kruse and Judith Ammons.) (plm)
January 23, 2019 Filing 546 RESPONSE to #541 Request to Offer Limited Rebuttal Testimony by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(Reiter, Jack) (Docket text modified on 1/23/2019 to correct the description of the document filed and to establish linkage) (jak)
January 23, 2019 NOTICE OF DOCKET CORRECTION re #546 Trial Brief. CORRECTION: The docket text was modified to correct the description of the document filed and to establish linkage as "RESPONSE to #541 Request to Offer Limited Rebuttal Testimony by Honeywell International Inc". (jak)
January 22, 2019 Filing 547 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial DAY 11 held on 1/22/2019. Evidence continues and court recesses at 5:05 to resume at 12:00 pm on 1/23/2019. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants. (Court Reporters Christa Jackimore, Judith Ammons, Kathy Maloney and Margie Kruse) (plm)
January 22, 2019 Filing 545 Exhibit List Fourth Amended Exhibit List by Honeywell International Inc(as successor-in-interest to Bendix Corporation).(Gaines, Gail)
January 22, 2019 Filing 544 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #540 Notice (Other). (Gaines, Gail)
January 22, 2019 Filing 543 Exhibit List Third Amended by Honeywell International Inc(as successor-in-interest to Bendix Corporation).(Gaines, Gail)
January 22, 2019 Opinion or Order Filing 542 ORDER: Objections to the page and line designations and counter-designations for the deposition of William Buccella are overruled except as follows: the objections to lines 154:5-155:1, 155:5-7, 155:11-25 and 156:4-18 are sustained. Honeywell's motion to reconsider the ruling on the HSE document #515 is denied. Signed by Chief Judge Brian S. Miller on 1/22/2019. (kdr)
January 21, 2019 Filing 541 REQUEST for LIMITED REBUTTAL TESTIMONY FROM DR. EDWIN HOLSTEIN RELATED TO W.R. GRACE by Michael Lyn Thomas. (Braly, Benjamin)
January 21, 2019 Filing 540 NOTICE by Michael Lyn Thomas PLAINTIFFS COUNTER-DESIGNATIONS TO HONEYWELL INTERNATIONAL, INC.S PAGE AND LINE DESIGNATIONS OF JOEL CHARM (Braly, Benjamin)
January 18, 2019 Filing 539 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - DAY TEN held on 1/18/2019. Testimony of Dr. David Garabrant continues. Video deposition of Matt Fyie. Ford Motor Company exhibits 3, 5, 6, and 7 admitted. Trial to resume on 1/22/19 at 9:00am. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants. (Court Reporter Judy Ammons, Kathy Maloney.) (lp)
January 18, 2019 Filing 537 NOTICE by Michael Lyn Thomas Plaintiff's Amended Verdict Form (Braly, Benjamin)
January 17, 2019 Filing 538 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - DAY NINE held on 1/17/2019. Honeywell and Ford Motor Company move for motion for judgment as a matter of law - denied. Testimony of Dr. David Garabrant. Honeywell exhibit 24 admitted. Ford Motor Company exhibits 12, 15, 71-77 admitted. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants. (Court Reporter Christa Jacimore, Elaine Hinson, Judy Ammons, Kathy Maloney.) (lp)
January 17, 2019 Filing 536 NOTICE by Michael Lyn Thomas re #522 Notice (Other) Plaintiff's Response to Honeywell's Supplemental Notice of Non-Party Liability (Braly, Benjamin)
January 17, 2019 Opinion or Order Filing 535 ORDER denying #507 Plaintiff Michael Thomas's motion to exclude Joel Charm's testimony by deposition because Charm is unavailable; overruling objections to the page and line designations and counter-designations for the deposition of Joel Charm; overruling objections to the page and line designations and counter-designations for the deposition of Byron Frantz, except as follows: The objections to lines 98:25-99:7 are sustained; and denying #513 Thomas's motion to strike Richard Attanoos's supplemental report. Signed by Chief Judge Brian S. Miller on 1/17/2019. (kdr)
January 17, 2019 Filing 533 RESPONSE in Opposition re #529 MOTION for Judgment as a Matter of Law filed by Michael Lyn Thomas. (Braly, Benjamin)
January 17, 2019 Filing 532 RESPONSE in Opposition re #531 MOTION for Judgment as a Matter of Law filed by Michael Lyn Thomas. (Braly, Benjamin)
January 16, 2019 Filing 534 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - DAY EIGHT held on 1/16/2019. Conference outside of jury presence re: objections. Video deposition of Matt Fyie continues. Testimony of Michael Thomas. Video deposition of Craig Mountz. Plaintiff's exhibits 24, 25, 28, 47-59, 62-86, 89, 91, 200, 201, and 260 admitted. Plaintiff rests. Jury instructed to report on 1/17/19 at 12:00pm. The attorneys to report on 1/17/19 at 10:00am Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants (Court Reporter Elaine Hinson, Kathy Maloney, Christa Jacimore.) (lp)
January 16, 2019 Filing 531 MOTION for Judgment as a Matter of Law by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Reiter, Jack)
January 16, 2019 Filing 530 BRIEF IN SUPPORT re #529 Motion for Judgment as a Matter of Law filed by Ford Motor Company. (Marts, Gary)
January 16, 2019 Filing 529 MOTION for Judgment as a Matter of Law by Ford Motor Company (Marts, Gary)
January 16, 2019 Filing 528 RESPONSE re #520 Objection /Defendant Ford Motor Company's Response to Plaintiff's Objections to Ford's Trial Exhibits by Ford Motor Company (Moyers, Kristen)
January 16, 2019 Opinion or Order Filing 527 ORDER: Objections to the designations and counter-designations for the deposition of Craig Mountz are overruled except as follows: objections to lines 14:2-20, 15:7-15, and 61:18-21 are sustained. Objections to the designations and counter-designations for the deposition of Matthew Fyie taken on 6/4/2018, are overruled except as follows: objections to lines 80:11-16 and 80:24-82:17 are sustained. The request to designate lines 29:15-25 and 124:20-125:20 is granted. The objection to Ford's exhibit 3 is overruled in part and sustained as to the post-1981 documents. The objection to Ford's exhibit 13 is sustained. The objections to Ford's exhibits 5, 6, 7, 15, and 16 are overruled. A determination will be made on Ford's exhibits 9, 10, and 14 before the close of evidence. Plaintiff's exhibit 47 is received to show notice, but not for the truth asserted. The objections to plaintiff's exhibits 48, 49, 64, 67, 76, and 81 are overruled. The objection to plaintiff's exhibit 133 is sustained. Signed by Chief Judge Brian S. Miller on 1/16/2019. (kdr) (Docket text modified on 1/16/2019 to correct typographical errors) (jak)
January 16, 2019 Filing 526 OBJECTIONS by Michael Lyn Thomas re #508 Objection. (Braly, Benjamin)
January 16, 2019 Filing 525 Exhibit List Second Amended by Honeywell International Inc(as successor-in-interest to Bendix Corporation).(Gaines, Gail)
January 16, 2019 Filing 524 Exhibit List Second Amended by Honeywell International Inc(as successor-in-interest to Bendix Corporation).(Gaines, Gail)
January 16, 2019 Filing 523 RESPONSE in Opposition re #513 MOTION to Strike the Supplemental Report and Opinions of Defense Expert Dr. Richard Attanoos filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Attachments: #1 Exhibit Report, #2 Exhibit Supplemental Report, #3 Exhibit Transcript, #4 Exhibit Order, #5 Exhibit Transcript)(Reiter, Jack)
January 15, 2019 Filing 522 NOTICE by Honeywell International Inc(as successor-in-interest to Bendix Corporation) Supplemental Notice of Non-Party Liability (Gaines, Gail)
January 15, 2019 Filing 521 NOTICE by Michael Lyn Thomas Plaintiff's Responses to the Objections made by Ford Motor Company Relative to Certain Documents Sought to be Offered (Braly, Benjamin)
January 15, 2019 Filing 520 OBJECTIONS by Michael Lyn Thomas (Braly, Benjamin)
January 15, 2019 Filing 519 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - DAY SEVEN held on 1/15/2019. Video deposition of Ronald Thomas continues. Video deposition of Joel Cohen. Testimony of Kara Bryant. Plaintiff's exhibit 262 admitted. Video deposition of Matt Fyie. Jury instructed to report on 1/16/19 at 9:00am. The attorneys to report on 1/16/19 at 8:30am. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants. (Court Reporter Judy Ammons, Kathy Maloney, Margie Kruse.) (lp)
January 15, 2019 Filing 518 OBJECTIONS by Ford Motor Company (Moyers, Kristen)
January 15, 2019 Filing 516 OBJECTIONS by Ford Motor Company re #512 Notice (Other), #506 Notice (Other). (Moyers, Kristen)
January 14, 2019 Filing 517 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - DAY SIX held on 1/14/2019. Objections conference held outside the presence of the jury. Testimony of William Parsons. Video deposition of Ronald Thomas. Plaintiff's exhibits 1, 4, 6, 7, 9, 10, 11, 12, 14, 15, 17, 18, 19, 20, 21, 22, 23, 26, 27, 29, 30, 34, 35, 82, 88 admitted. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants. (Court Reporter Judy Ammons, Margie Kruse, Kathy Maloney, Elaine Hinson.) (lp)
January 14, 2019 Filing 515 TRIAL BRIEF To Provide Supplemental Authorities Regarding HSE Management Systems by Honeywell International Inc(as successor-in-interest to Bendix Corporation)(Reiter, Jack)
January 14, 2019 Filing 514 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #512 Notice (Other). (Gaines, Gail)
January 14, 2019 Filing 513 MOTION to Strike the Supplemental Report and Opinions of Defense Expert Dr. Richard Attanoos by Michael Lyn Thomas (Braly, Benjamin)
January 14, 2019 Filing 512 NOTICE by Michael Lyn Thomas Plaintiff's Additional Designation Withdrawals from the Deposition of Craig Mountz Taken November 13, 2012 (Braly, Benjamin)
January 13, 2019 Filing 511 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #506 Notice (Other). (Reiter, Jack)
January 13, 2019 Filing 510 RESPONSE in Opposition re #507 MOTION to Exclude Defendant's Corporate Representative Deposition Testimony Offered in lieu of Live Testimony filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Reiter, Jack)
January 13, 2019 Filing 509 MEMORANDUM of points and authorities re #505 Trial Brief filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Reiter, Jack)
January 13, 2019 Filing 508 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #506 Notice (Other). (Gaines, Gail)
January 13, 2019 Filing 507 MOTION to Exclude Defendant's Corporate Representative Deposition Testimony Offered in lieu of Live Testimony by Michael Lyn Thomas (Braly, Benjamin)
January 12, 2019 Filing 506 NOTICE by Michael Lyn Thomas Plaintiff's Designation Corrections and Withdrawals from the Deposition of Craig Mountz Taken November 13, 2012 (Braly, Benjamin)
January 12, 2019 Filing 505 TRIAL BRIEF Regarding the Underlying Documents Referenced in the Deposition of Honeywell Inernational, Inc., via Joel Cohen dated November 21, 2013 by Michael Lyn Thomas(Braly, Benjamin)
January 12, 2019 Filing 504 NOTICE by Michael Lyn Thomas Plaintiff's Designation Corrections and Withdrawals from the Deposition of Matthew Fyie Taken June 4, 2018 (Braly, Benjamin)
January 12, 2019 Filing 503 NOTICE by Michael Lyn Thomas Plaintiff's Designation Corrections and Withdrawals from the Deposition of Matthew Fyie Taken April 16, 2018 (Braly, Benjamin)
January 12, 2019 Filing 502 NOTICE by Michael Lyn Thomas Plaintiff's Designation Corrections and Withdrawals from the Deposition of Matthew Fyie Taken February 3, 2018 (Braly, Benjamin)
January 11, 2019 Filing 501 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - DAY FIVE held on 1/11/2019. Testimony of Joanne Scott. Testimony of Edwin Holstein continues. Plaintiff's exhibit 206 admitted. Jury instructed to report on 1/14/19 at 12:00pm. The attorneys to report on 1/14/19 at 8:30am to discuss objections. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants (Court Reporter Christa Jacimore, Kathy Maloney, Judy Ammons.) (lp)
January 10, 2019 Filing 500 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - DAY FOUR held on 1/10/2019. Testimony of Edwin Holstein continues. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman, Jack Reiter present for the defendants. (Court Reporter Margie Kruse, Elaine Hinson, Kathy Maloney, Christa Jacimore.) (lp)
January 9, 2019 Filing 499 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - DAY THREE held on 1/9/2019. Testimony of Edwin Holstein. Plaintiff's exhibits 199, 202, and 261 admitted. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman present for the defendants. (Court Reporter Christa Jacimore, Judy Ammons, Margie Kruse, Kathy Maloney.) (lp)
January 9, 2019 Opinion or Order Filing 498 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) #450 Motion for order on judicial notice was granted from the bench on 1/7/2019. Signed by Chief Judge Brian S. Miller on 1/9/2019. (stm)
January 9, 2019 Filing 497 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) #484 Motion for reconsideration was denied from the bench on 1/7/2019. Signed by Chief Judge Brian S. Miller on 1/9/2019. (stm)
January 8, 2019 Filing 496 NOTICE by Honeywell International Inc(as successor-in-interest to Bendix Corporation) Supplemental Counter Designations of the Deposition of Ronald Burlie Thomas (Gaines, Gail)
January 8, 2019 Filing 495 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Jury Trial - DAY TWO held on 1/8/2019. Jury instructions. Opening statements. Plaintiff's exhibit 203 admitted. Testimony of Arnold Brody. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman present for the defendants. (Court Reporter Kathy Maloney, Margie Kruse, Elaine Hinson, Judy Ammons.) (lp)
January 7, 2019 Filing 494 Witness List by Honeywell International Inc(Gaines, Gail)
January 7, 2019 Filing 493 Exhibit List Amended by Honeywell International Inc.(Gaines, Gail)
January 7, 2019 Filing 492 NOTICE by Honeywell International Inc of designations of the deposition of Byron Frantz (Gaines, Gail)
January 7, 2019 Filing 491 NOTICE by Honeywell International Inc of designations of the deposition of William Buccella (Gaines, Gail)
January 7, 2019 Filing 490 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller: Jury Trial - DAY ONE held on 1/7/2019. Pretrial conference held - defendant Pneumo Abex LLC announces settlement reached. Defendant Pneumo Abex resolved and no longer part of jury trial. Jury selection held. 12 jurors selected. Case will resume with opening statement on 1/8/2019 at 9:00 a.m. Ben Braly, George Wise, and Mark Buha present for the plaintiff. Scott Irby, Shepherd Wainger, Gary Marts, Kristen Moyers, Gail Gaines, Joseph Pevsner, Julie Friedman present for the defendants. (Court Reporter Judy Ammons, Christa Jacimore.) (lp)
January 7, 2019 Opinion or Order Filing 489 ORDER. Objections to the designations and counter-designations for the deposition of Ronald Thomas are overruled. Objections to designations and counter-designations for the deposition of Joel Cohen are overruled with exceptions. Objections to the designations and counter-designations for the deposition of Matthew Fyie taken on 2/13/18 and 4/16/18 are overruled with exceptions. Signed by Chief Judge Brian S. Miller on 1/7/2019. (lp)
January 7, 2019 Filing 488 Exhibit List -- 3rd Amended by Michael Lyn Thomas. (Attachments: #1 Document Plaintiff's Exhibit List)(Braly, Benjamin)
January 6, 2019 Filing 487 Witness List by Pneumo Abex LLC(Ormsby, Barbara)
January 6, 2019 Filing 486 Witness List by Michael Lyn Thomas(Braly, Benjamin)
January 6, 2019 Filing 485 Exhibit List -- 2ND AMENDED by Michael Lyn Thomas. (Attachments: #1 Document Plaintiff's Exhibit List)(Braly, Benjamin)
January 6, 2019 Filing 484 MOTION for Reconsideration re #453 Order on Motion to Strike,,,,,,,,,,,,, Order on Motion in Limine,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, Order on Motion to Sever,,,,,,,,,,,,,,,,,,,,,,,,,, Order on Motion for Order,,,,,,,,,,,, Regarding the Court's ruling on [DE 442] Motion in Limine to Preclude References to and/or Evidence of Undated and Post-Exposure Corporate Documents or Statements by Honeywell International Inc (Attachments: #1 Exhibit Excerpt from Transcript of Pre-Trial Hearing)(Reiter, Jack)
January 6, 2019 Filing 483 BRIEF IN SUPPORT re #408 Motion in Limine, #428 Motion in Limine , #435 Motion in Limine Supplemental Authorities in Support of Honeywell's Right to Have its Corporate Representative Testify filed by Honeywell International Inc. (Reiter, Jack)
January 6, 2019 Filing 482 BRIEF IN SUPPORT re #450 Motion for Order, Taking Judicial Notice filed by Honeywell International Inc. (Reiter, Jack)
January 4, 2019 Filing 481 RESPONSE in Opposition re #436 MOTION in Limine Re: MSDS Sheets and Product/Fact Sheets SUPPLEMENTAL filed by Michael Lyn Thomas. (Braly, Benjamin)
January 4, 2019 Opinion or Order Filing 480 ORDER granting in part Plaintiff's motion to reconsider #365 Ford's motion to exclude evidence related to the Coordinating Committee for Automotive Repair; denying Abex's motion to reconsider denial of #367 its motion to exclude the records of the Friction Materials Institute; directing Plaintiff to come to the bench before attempting to introduce the documents; denying Plaintiff's motion to reconsider #369 #432 motions of Ford and Honeywell to exclude the "Don't Blow It" video; denying Plaintiff's motion to reconsider #373 #437 motions of Ford and Honeywell to exclude the "Welch Paper"; denying Plaintiff's motion to reconsider #429 Honeywell's motion in limine to exclude the testimony of Albert Shaw; granting in part Honeywell's motion to reconsider #443 its motion in limine to exclude the E.A. Martin letter; granting #404 Abex's motion to supplement pretrial disclosures; and denying #457 Plaintiff's Motion to Strike Abex's designations. Signed by Chief Judge Brian S. Miller on 1/4/2019. (kdr)
January 4, 2019 Opinion or Order Filing 478 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) ORDER granting #477 motion to allow attorney Mark Buha to bring electronic devices into the courtroom. Signed by Chief Judge Brian S. Miller on 1/4/2019. (stm)
January 3, 2019 Filing 479 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Final Pretrial Conference held on 1/3/2019. Discussion re: jury trial logistics. Discussion re: pending motions and current rulings. Matters taken under advisement. Ben Braly, George Wise, and Mark Buha present for the plaintiffs. Gary Elliston, Michael Vanderford, Brandon Cole, Scott Ibry, Gary Marts, Kristen Moyers, Gail Gaines, Julie Friedman, Joseph Pevsner, and Jack Reiter present for the defendant. (Court Reporter Judy Ammons.) (lp)
January 3, 2019 Filing 477 MOTION to Approve/Approval Plaintiff's Attorney Mark J. Buha be Allowed to Bring Electronic Devices into the Courtroom by Michael Lyn Thomas (Buha, Mark)
January 2, 2019 Filing 476 REPLY to Response to Motion re #429 MOTION in Limine Exclude Testimony of Albert Shaw filed by Honeywell International Inc. (Reiter, Jack)
January 2, 2019 Filing 475 REPLY to Response to Motion re #450 MOTION for Order TAKING JUDICIAL NOTICE OF THE ATTACHED DOCUMENTS filed by Honeywell International Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Reiter, Jack)
January 2, 2019 Filing 474 NOTICE by Pneumo Abex LLC re #256 Response to Motion, #218 Brief in Support,,,, #296 Order on Motion to Exclude,,,,,,,, Order on Motion for Joinder, #212 Motion to Exclude under Daubert and Rule 702 to Exclude Flawed Data from a 1938 Saranac Laboratory Experiment (Ormsby, Barbara)
January 2, 2019 Filing 473 MOTION to Dismiss Cross-Claim by and Against by Borg-Warner Morse Tec LLC(individually and as successor-in-interest to Borg-Warner Corporation) (Harrison, Ronald)
January 2, 2019 Filing 472 RESPONSE in Opposition re #324 Amended MOTION to Amend/Correct filed by Michael Lyn Thomas. (Braly, Benjamin)
January 2, 2019 Filing 471 Exhibit List AMENDED by Michael Lyn Thomas. (Attachments: #1 Exhibit A)(Braly, Benjamin)
January 2, 2019 Filing 470 NOTICE by Pneumo Abex LLC of Objections to Plaintiff's Proposed Voir Dire Questions (Ormsby, Barbara)
January 2, 2019 Filing 469 RESPONSE in Opposition re #450 MOTION for Order TAKING JUDICIAL NOTICE OF THE ATTACHED DOCUMENTS filed by Michael Lyn Thomas. (Braly, Benjamin)
January 2, 2019 Filing 468 RESPONSE in Opposition re #443 MOTION in Limine TO EXCLUDE THE E.A. MARTIN LETTER AND RELATED DOCUMENTS AND INCORPORATED MEMORANDUM OF LAW filed by Michael Lyn Thomas. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Braly, Benjamin)
January 2, 2019 Filing 467 RESPONSE in Opposition re #436 MOTION in Limine Re: MSDS Sheets and Product/Fact Sheets filed by Michael Lyn Thomas. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Braly, Benjamin)
January 2, 2019 Filing 466 RESPONSE in Opposition re #430 MOTION in Limine Re EPA's Current Best Practices, #359 MOTION in Limine Ford's Motion in Limine to Exclude Evidence of Governmental Precautionary Statements About Asbestos filed by Michael Lyn Thomas. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Braly, Benjamin)
January 2, 2019 Filing 465 RESPONSE in Opposition re #429 MOTION in Limine Exclude Testimony of Albert Shaw filed by Michael Lyn Thomas. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Braly, Benjamin)
January 2, 2019 Filing 464 RESPONSE in Opposition re #421 MOTION in Limine Re Foreign Bans filed by Michael Lyn Thomas. (Braly, Benjamin)
January 2, 2019 Filing 463 RESPONSE in Opposition re #375 MOTION in Limine to Exclude Improper Appeals to the Jurors' Sense of Personal Safety filed by Michael Lyn Thomas. (Attachments: #1 Exhibit 1)(Braly, Benjamin)
January 2, 2019 Filing 462 RESPONSE in Opposition re #437 , #373 , and #374 MOTIONS in Limine filed by Michael Lyn Thomas. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Braly, Benjamin)(Docket text modified on 1/2/2019 to correct the linkage)(jak)
January 2, 2019 Filing 461 RESPONSE in Opposition re #432 , #369 and #370 MOTIONS in Limine, filed by Michael Lyn Thomas. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Braly, Benjamin)(Docket text modified on 1/2/2019 to correct the linkage) (jak)
January 2, 2019 Filing 460 RESPONSE in Opposition re #367 and #368 MOTIONS in Limine filed by Michael Lyn Thomas. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Braly, Benjamin) (Docket text modified on 1/2/2019 to correct the linkage)(jak)
January 2, 2019 Filing 459 RESPONSE in Opposition re #365 and #366 MOTIONS in Limine filed by Michael Lyn Thomas. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Braly, Benjamin) (Docket text modified on 1/2/2019 to correct the linkage) (jak)
January 2, 2019 Filing 458 RESPONSE re #167 Scheduling Order, Statement for Twelve Member Jury by Pneumo Abex LLC (Ormsby, Barbara)
January 2, 2019 Filing 457 MOTION to Strike #410 Notice (Other) Defendant Pneumo Abex, LLC's Late-Filed Designations by Michael Lyn Thomas (Braly, Benjamin)
January 2, 2019 Filing 456 RESPONSE re #167 Scheduling Order, Plaintiff's Statement for a Twelve Member Jury by Michael Lyn Thomas (Braly, Benjamin)
January 2, 2019 Filing 455 RESPONSE re #167 Scheduling Order, 12 Member Jury by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
January 2, 2019 Filing 454 RESPONSE re #167 Scheduling Order, Ford's Statement for Twelve Member Jury by Ford Motor Company (Moyers, Kristen)
January 2, 2019 NOTICE OF DOCKET CORRECTION re #459 , #460 , #461 , and #462 Responses. CORRECTION: Docket entry #459 was modified to correct the linkage to #365 and #366 Motions in Limine. Docket entry #460 was modified to correct the linkage to #367 and #368 Motions in Limine. Docket entry #461 was modified to correct the linkage to #432 , #369 , and #370 Motions in Limine. Docket entry #462 was modified to correct the linkage to #437 , #373 , and #374 Motions in Limine. (jak)
December 31, 2018 Opinion or Order Filing 453 ORDER denying #343 Ford's objections to plaintiff's deposition designations; denying #353 Plaintiff's motion to strike Ford's late-filed counter designations; granting in part and denying in part #357 Ford's omnibus motion in limine; denying #359 Ford's motion in limine to exclude evidence of government precautionary statements about asbestos; granting #361 Ford's motion in limine to exclude evidence that post-dates Ronald Thomas's last alleged exposure to Ford products, if that evidence will be offered merely to prove Ford's knowledge of the potential dangers of asbestos; tentatively granting #365 Motion in Limine; denying without prejudice #367 Abex's Motion in Limine; tentatively granting #369 Motion in Limine; denying #371 Abex's motion to exclude the actions or knowledge of trade associations; tentatively granting #373 Ford's motion to exclude the "Welch Paper"; generally granting #375 Abex's motion in limine; granting in part and denying in part #389 Abex's Motion in Limine; denying #402 Plaintiff's Motion in Limine; denying #403 Plaintiff's Motion in Limine; tentatively granting #405 Plaintiff's Motion in Limine; denying #406 Plaintiff's Motion in Limine; tentatively granting #407 Plaintiff's Motion in Limine; taking under advisement #408 Plaintiff's Motion in Limine; denying without prejudice #409 Plaintiff's Motion in Limine; denying #420 Honeywell's Motion in Limine; tentatively granting #421 Honeywell's Motion in Limine; denying Honeywell's #422 Motion in Limine; denying without prejudice #423 Honeywell's Motion in Limine; denying #424 Honeywell's Motion in Limine; denying #425 Honeywell's Motion in Limine; taking under advisement #428 Honeywell's Motion in Limine; tentatively granting #429 Honeywell's Motion in Limine; denying without prejudice #430 Honeywell's Motion in Limine; tentatively granting #431 Honeywell's Motion in Limine; tentatively granting #432 Honeywell's Motion in Limine; denying without prejudice #433 Honeywell's Motion in Limine; granting in part and denying in part #434 Honeywell's Motion in Limine; granting #435 Honeywell's Motion in Limine; tentatively granting #436 Honeywell's Motion in Limine; granting #437 Honeywell's Motion in Limine; denying #438 Honeywell's Motion in Limine; denying #439 Honeywell's Motion in Limine; denying #440 Honeywell's Motion in Limine; granting #441 Honeywell's Motion in Limine; denying Honeywell's #442 Motion in Limine; denying #443 Honeywell's Motion in Limine; denying #447 Honeywell's Motion in Limine; denying #448 Honeywell's Motion to Sever; denying #449 Honeywell's amended Motion in Limine; and taking under advisement #450 Honeywell's request for judicial notice. Signed by Chief Judge Brian S. Miller on 12/31/2018. (kdr) (Docket text modified on 12/31/2018 to correct a typographical error.)(thd).
December 31, 2018 Filing 452 NOTICE of Appearance by Gary D. Marts, Jr on behalf of Ford Motor Company (Marts, Gary)
December 31, 2018 Filing 451 NOTICE OF DOCKET CORRECTION re: #415 NOTICE by Pneumo Abex LLC 's Reply to Plaintiff's Objections to Pneumo Abex Counter Designations of Pneumo Abex's 30(B)(6) Deposition Taken on 3-26-09. CORRECTION: The complete document was added as an attachment to docket entry #415 based on the attached correspondence. (thd)
December 31, 2018 NOTICE OF DOCKET CORRECTION re: #445 Agreement for Jury Verdict and #446 Proffered Jury Instructions. CORRECTION: The docket text for docket entry #445 was modified to indicate the document was filed in error. (Document resubmitted as docket entry #446 .) The docket text for docket entry #446 was modified to correct the description of the document filed as "PROPOSED Verdict Form." (thd)
December 31, 2018 NOTICE OF DOCKET CORRECTION re: #404 Amended Document. CORRECTION: The docket entry was modified to correct the filing event and the description of the document filed as "MOTION to Supplement #292 Pretrial Disclosure Sheet." (thd)
December 29, 2018 Filing 450 MOTION for Order TAKING JUDICIAL NOTICE OF THE ATTACHED DOCUMENTS by Honeywell International Inc (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, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P)(Reiter, Jack)
December 29, 2018 Filing 449 Amended MOTION in Limine TO EXCLUDE CASE REPORTS, COMPILATIONS OF CASE REPORTS, AND OPINION TESTIMONY BASED UPON CASE REPORTS, INCLUDING THE AUSTRALIAN MESOTHELIOMA REGISTRY DATA AND INCORPORATED MEMORANDUM OF LAW (AMENDED TO INCLUDE EXHIBITS) by Honeywell International Inc (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Reiter, Jack)
December 28, 2018 Filing 448 MOTION to Sever LIABILITY FROM CONSIDERATION OF PUNITIVE DAMAGES AND TO PRECLUDE ANY REFERENCE TO HONEYWELLS MARKET VALUE AND SUPPORTING MEMORANDUM OF LAW by Honeywell International Inc (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit F, #6 Exhibit G, #7 Exhibit H, #8 Exhibit I, #9 Exhibit J, #10 Exhibit K, #11 Exhibit L, #12 Exhibit M)(Reiter, Jack)
December 28, 2018 Filing 447 MOTION in Limine Re: Exclude Case Reports, Compilations of Case Reports and Opinion Testimony Based upon case reports including the Australian Mesothelioma Registry Data by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 28, 2018 Filing 446 PROPOSED Verdict Form filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation)(Gaines, Gail) (Docket text modified on 12/31/2018 to correct the description of the document filed.) (thd).
December 28, 2018 Filing 445 DOCUMENT FILED IN ERROR - DISREGARD (See docket entry #446 ).(Gaines, Gail) (Docket text modified on 12/31/2018.) (thd).
December 28, 2018 Filing 444 NOTICE by Honeywell International Inc(as successor-in-interest to Bendix Corporation) Request for Judicial Notice (Gaines, Gail)
December 28, 2018 Filing 443 MOTION in Limine TO EXCLUDE THE E.A. MARTIN LETTER AND RELATED DOCUMENTS AND INCORPORATED MEMORANDUM OF LAW by Honeywell International Inc (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, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S)(Reiter, Jack)
December 28, 2018 Filing 442 MOTION in Limine Re: Undated and Post-Exposure Corporate Documents or Statements by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A, #2 Exhibit b)(Gaines, Gail)
December 28, 2018 Filing 441 MOTION in Limine Re: Plaintiff's Counsel's Personal Opinions, Beliefs, or Knowledge regarding factual or legal issues relating to this action by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 28, 2018 Filing 440 MOTION in Limine Re: Saranac Laboratory by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A)(Gaines, Gail)
December 28, 2018 Filing 439 MOTION in Limine Re: Trade Group Knowledge or Conduct by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 28, 2018 Filing 438 MOTION in Limine Re: Certain Video Recreations of Automative Brake Repair Work by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit B, #2 Exhibit C, #3 Exhibit D, #4 Document G, #5 Exhibit I, #6 Exhibit J, #7 Exhibit K, #8 Exhibit L, #9 Exhibit M, #10 Exhibit N, #11 Exhibit O, #12 Exhibit P, #13 Exhibit Q, #14 Exhibit R, #15 Exhibit S)(Gaines, Gail)
December 28, 2018 Filing 437 MOTION in Limine Re: Laura Welch by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (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, #10 Exhibit J, #11 Exhibit K, #12 Exhibit M, #13 Exhibit N, #14 Exhibit O, #15 Exhibit P, #16 Exhibit Q, #17 Exhibit L)(Gaines, Gail)
December 28, 2018 Filing 436 MOTION in Limine Re: MSDS Sheets and Product/Fact Sheets by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 28, 2018 Filing 435 MOTION in Limine IN SUPPORT OF ITS RIGHT TO INTRODUCE TESTIMONY FROM ITS CORPORATE REPRESENTATIVES AND RESPONSE TO PLAINTIFFS OBJECTIONS TO HONEYWELLS COUNTERDESIGNATIONS AND INCORPORATED MEMORANDUM OF LAW by Honeywell International Inc (Attachments: #1 Exhibit A, #2 Exhibit B)(Reiter, Jack)
December 28, 2018 Filing 434 MOTION in Limine Re: Prejorative Terms by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 28, 2018 Filing 433 MOTION in Limine Re: Asbestos Industry or Automotive Industry by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 28, 2018 Filing 432 MOTION in Limine RE: Don't Blow it Video by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A, #2 Exhibit B)(Gaines, Gail)
December 28, 2018 Filing 431 MOTION in Limine Re: Asbestos-Related Lawsuits by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 28, 2018 Filing 430 MOTION in Limine Re EPA's Current Best Practices by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Gaines, Gail)
December 28, 2018 Filing 429 MOTION in Limine Exclude Testimony of Albert Shaw by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Gaines, Gail)
December 28, 2018 Filing 428 MOTION in Limine Re: Corp Representatives by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A, #2 Exhibit b)(Gaines, Gail)
December 28, 2018 Filing 427 NOTICE by Michael Lyn Thomas Plaintiff's Concise Statement of the Case (Braly, Benjamin)
December 28, 2018 Filing 426 NOTICE by Honeywell International Inc(as successor-in-interest to Bendix Corporation) of Adoption of Co-Defendants' Motions in Limine (Gaines, Gail)
December 28, 2018 Filing 425 MOTION in Limine Re Plant Conditions by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 28, 2018 Filing 424 MOTION in Limine Re: Corporate Absence at Trial by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A)(Gaines, Gail)
December 28, 2018 Filing 423 MOTION in Limine Re: Reference to Document Entitled "Asbestos and You" by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A)(Gaines, Gail)
December 28, 2018 Filing 422 MOTION in Limine Re: WCC Records by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A)(Gaines, Gail)
December 28, 2018 Filing 421 MOTION in Limine Re Foreign Bans by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A)(Gaines, Gail)
December 28, 2018 Filing 420 MOTION in Limine Re: Brake Blow Out by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A, #2 Exhibit B)(Gaines, Gail)
December 28, 2018 Filing 419 Proffered Jury Instructions by Honeywell International Inc(as successor-in-interest to Bendix Corporation)(Gaines, Gail)
December 28, 2018 Filing 418 Proposed Voir Dire by Honeywell International Inc(as successor-in-interest to Bendix Corporation)(Gaines, Gail)
December 28, 2018 Filing 417 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #329 Notice (Other). (Gaines, Gail)
December 28, 2018 Filing 416 Proffered Jury Instructions by Ford Motor Company, Honeywell International Inc(as successor-in-interest to Bendix Corporation), Pneumo Abex LLC, Pneumo Abex LLC(Gaines, Gail)
December 28, 2018 Filing 415 NOTICE by Pneumo Abex LLC 's Reply to Plaintiff's Objections to Pneumo Abex Counter Designations of Pneumo Abex's 30(B)(6) Deposition Taken on 3-26-09 (Ormsby, Barbara) (Additional attachment(s) added on 12/31/2018: #1 Main Document - Correct) (thd).
December 28, 2018 Filing 414 NOTICE by Pneumo Abex LLC 's Reply to Plaintiff's Objections to Pneumo Abex Counter Designations of Ford's 30(B)(6) Deposition (Ormsby, Barbara)
December 28, 2018 Filing 413 NOTICE by Pneumo Abex LLC 's Reply to Plaintiff's Objections to Pneumo Abex Counter Designations of Ronald Thomas (Ormsby, Barbara)
December 28, 2018 Filing 412 NOTICE by Pneumo Abex LLC 's Reply to Plaintiff's Objections to Pneumo ABex Counter Designations of Genuine Parts 30(b)(6) Deposition Taken on 3-4-15 (Ormsby, Barbara)
December 28, 2018 Filing 411 Proposed Voir Dire by Pneumo Abex LLC(Ormsby, Barbara)
December 28, 2018 Filing 410 NOTICE by Pneumo Abex LLC Page and Line Designations of the Deposition of Genuine Parts Corporation's 30(b)(6) Taken June 30, 2011 (Ormsby, Barbara)
December 28, 2018 Filing 409 MOTION in Limine No. 7 to Preclude Certain Hearsay Comments from Ford's Expert Witness Bryan Hardin by Michael Lyn Thomas (Braly, Benjamin)
December 28, 2018 Filing 408 MOTION in Limine No. 6 to Preclude Corporate Representative Hearsay by Michael Lyn Thomas (Braly, Benjamin)
December 28, 2018 Filing 407 MOTION in Limine No. 5 to Preclude Evidence of Undocumented Exposures from International Shoe by Michael Lyn Thomas (Braly, Benjamin)
December 28, 2018 Filing 406 MOTION in Limine No. 4 to Preclude Evidence of a Family History of No-Asbestos Related Cancer or Prejudicial Testimony About Cancer Generally by Michael Lyn Thomas (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Braly, Benjamin)
December 28, 2018 Filing 405 MOTION in Limine No. 3 to Preclude Evidence of Gloria Wilson's Personal Life and Relation to Thomas Family by Michael Lyn Thomas (Braly, Benjamin)
December 28, 2018 Filing 404 MOTION to Supplement #292 Pretrial Disclosure Sheet filed by Pneumo Abex LLC. (Ormsby, Barbara) (Docket entry modified on 12/31/2018 to correct the filing event and the description of the document filed.)(thd).
December 28, 2018 Filing 403 MOTION in Limine No. 2 to Preclude Evidence of Decedent Ronald Thomas' Smoking History by Michael Lyn Thomas (Attachments: #1 Exhibit 1)(Braly, Benjamin)
December 28, 2018 Filing 402 MOTION in Limine No. 1 to Preclude Evidence of Nearby W.R. Grace Facility by Michael Lyn Thomas (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Braly, Benjamin)
December 28, 2018 Filing 401 NOTICE by Michael Lyn Thomas Plaintiff's Response to Ford General Objections to Designations (Braly, Benjamin)
December 28, 2018 Filing 400 NOTICE by Michael Lyn Thomas Plaintiff's Response to Ford Objections to Designations (Braly, Benjamin)
December 28, 2018 Filing 399 NOTICE by Michael Lyn Thomas Plaintiff's Response to Honeywell Objections to Mark Taylor Designations (Braly, Benjamin)
December 28, 2018 Filing 398 NOTICE by Michael Lyn Thomas Plaintiff's Response to Honeywell Objections to Albert Shaw Designations (Braly, Benjamin)
December 28, 2018 Filing 397 NOTICE by Michael Lyn Thomas Plaintiff's Response to Honeywell Objections to Ronald Thomas Designations (Braly, Benjamin)
December 28, 2018 Filing 396 NOTICE by Michael Lyn Thomas Plaintiff's Response to Honeywell Objections to William Parsons Designations (Braly, Benjamin)
December 28, 2018 Filing 395 NOTICE by Michael Lyn Thomas Plaintiff's Response to Honeywell Objections to Craig Mountz Designations (Braly, Benjamin)
December 28, 2018 Filing 394 NOTICE by Michael Lyn Thomas Plaintiff's Response to Honeywell Objections to Matthew Fyie 6/4/2018 Designations (Braly, Benjamin)
December 28, 2018 Filing 393 NOTICE by Michael Lyn Thomas Plaintiff's Response to Honeywell Objections to Matthew Fyie 2/13/2018 and 4/16/2018 Designations (Braly, Benjamin)
December 28, 2018 Filing 392 NOTICE by Michael Lyn Thomas Plaintiff's Response to Honeywell Objections to Byron Frantz Designations (Braly, Benjamin)
December 28, 2018 Filing 391 MEMORANDUM re #389 MOTION in Limine For Declaration of Settled Parties filed by Pneumo Abex LLC. (Ormsby, Barbara)
December 28, 2018 Filing 390 NOTICE by Michael Lyn Thomas Plaintiff's Response to Honeywell Objections to Joel Cohen 11/21/2013 Designations (Braly, Benjamin)
December 28, 2018 Filing 389 MOTION in Limine For Declaration of Settled Parties by Pneumo Abex LLC (Ormsby, Barbara)
December 28, 2018 Filing 388 NOTICE by Michael Lyn Thomas Plaintiff's Response to Honeywell Objections to Joel Charm Designations (Braly, Benjamin)
December 28, 2018 Filing 387 NOTICE by Michael Lyn Thomas Plaintiff's Response to Honeywell Objections to William Buccella Designations (Braly, Benjamin)
December 28, 2018 Filing 386 NOTICE by Michael Lyn Thomas Plaintiff's Response to Abex Objections to Mark Taylor Designations (Braly, Benjamin)
December 28, 2018 Filing 385 NOTICE by Michael Lyn Thomas Plaintiff's Response to Abex Objections to Albert Shaw Designations (Braly, Benjamin)
December 28, 2018 Filing 384 NOTICE by Michael Lyn Thomas Plaintiff's Response to Abex Objections to Ronald Thomas Designations (Braly, Benjamin)
December 28, 2018 Filing 383 NOTICE by Michael Lyn Thomas Plaintiff's Response to Abex Objections to William Parsons Designations (Braly, Benjamin)
December 28, 2018 Filing 382 NOTICE by Pneumo Abex LLC to Adopt Motions in Limine Filed by All Co-Defendants (Ormsby, Barbara)
December 28, 2018 Filing 381 NOTICE by Michael Lyn Thomas (Braly, Benjamin)
December 28, 2018 Filing 380 NOTICE by Michael Lyn Thomas Plaintiff's Response to Abex Objections to Matthew Fyie 4/16/2018 Designations (Braly, Benjamin)
December 28, 2018 Filing 379 NOTICE by Michael Lyn Thomas Plaintiff's Response to Abex Objections to Matthew Fyie 2/13/2018 Designations (Braly, Benjamin)
December 28, 2018 Filing 378 NOTICE by Michael Lyn Thomas Plaintiff's Response to Abex Objections to Joel Cohen Designations (Braly, Benjamin)
December 28, 2018 Filing 377 NOTICE by Michael Lyn Thomas Plaintiff's Response to Abex Objections to William Buccella Designations (Braly, Benjamin)
December 28, 2018 Filing 376 MEMORANDUM re #375 MOTION in Limine to Exclude Improper Appeals to the Jurors' Sense of Personal Safety filed by Pneumo Abex LLC. (Ormsby, Barbara)
December 28, 2018 Filing 375 MOTION in Limine to Exclude Improper Appeals to the Jurors' Sense of Personal Safety by Pneumo Abex LLC (Ormsby, Barbara)
December 28, 2018 Filing 374 BRIEF IN SUPPORT re #373 Motion in Limine,, Ford's Memorandum in Support of its Motion in Limine to Exclude the Welch Paper filed by Ford Motor Company. (Moyers, Kristen)
December 28, 2018 Filing 373 MOTION in Limine Ford's Motion in Limine to Exclude the Welch Paper by Ford Motor Company (Attachments: #1 Exhibit A - Welch Paper, #2 Exhibit B - Laura Welch MD Depo. I - 01-14-2009, #3 Exhibit C - Laura Welch MD Depo. II - 03-22-2010, #4 Exhibit D - Table of Contents - International Journal of Occup. and Environ. Health, #5 Exhibit E - Laura Welch MD Depo. - 10-03-2007, #6 Exhibit F - Arthur Frank MD Depo. - 01-10-2008, #7 Exhibit G - Ring v. Alfa Laval Inc. - Transcript of Motions Hearing, #8 Exhibit H - Adams v. Pneumo Abex Corp. - Court Order 01-25-2008, #9 Exhibit I - Mannahan v. Catepillar Inc. - Court Order - 03-10-2014)(Moyers, Kristen)
December 28, 2018 Filing 372 MEMORANDUM re #371 MOTION in Limine to Preclude the Actions or Knowledge of a Trade Association from Being Imputed to Members Unless Plaintiff Proves that a Member had Actual Knowledge of, and Approved, the Actions of The Trade Association filed by Pneumo Abex LLC. (Ormsby, Barbara)
December 28, 2018 Filing 371 MOTION in Limine to Preclude the Actions or Knowledge of a Trade Association from Being Imputed to Members Unless Plaintiff Proves that a Member had Actual Knowledge of, and Approved, the Actions of The Trade Association by Pneumo Abex LLC (Ormsby, Barbara)
December 28, 2018 Filing 370 BRIEF IN SUPPORT re #369 Motion in Limine, Ford's Brief in Support of its Motion in Limine to Exclude the Don't Blow It Video filed by Ford Motor Company. (Moyers, Kristen)
December 28, 2018 Filing 369 MOTION in Limine Ford's Motion in Limine to Exclude the Don't Blow It Video by Ford Motor Company (Attachments: #1 Exhibit A - Transcript to Don't Blow It video, #2 Exhibit B - Unpublished Order in McComas v. Miller, #3 Exhibit C - Unpublished Order in Ingram v. ABC Supply Co)(Moyers, Kristen)
December 28, 2018 Filing 368 MEMORANDUM re #367 MOTION in Limine to Exclude Records of the Friction Materials Standards Institute (FMSI), Records of The Asbestos Textile Institute (ATI) filed by Pneumo Abex LLC. (Ormsby, Barbara)
December 28, 2018 Filing 367 MOTION in Limine to Exclude Records of the Friction Materials Standards Institute (FMSI), Records of The Asbestos Textile Institute (ATI) by Pneumo Abex LLC (Ormsby, Barbara)
December 28, 2018 Filing 366 BRIEF IN SUPPORT re #365 Motion in Limine,, Ford's Brief in Support of its Motion in Limine to Exclude Evidence Related to the Coordinating Committee for Automotive Repair filed by Ford Motor Company. (Moyers, Kristen)
December 28, 2018 Filing 365 MOTION in Limine Ford's Motion in Limine to Exclude Evidence Related to the Coordinating Committee for Automotive Repair by Ford Motor Company (Attachments: #1 Exhibit A - Affidavit of CCAR President Robert Stewart, #2 Exhibit B - Alliance Agreement, #3 Exhibit C - 1-05-2005 Memorandum, #4 Exhibit D - Disclaimer from CCAR Website, #5 Exhibit E - Albert Rocker Depo. - 08-10-2006, #6 Exhibit F - Affidavit of Albert Rocker, #7 Exhibit G - Order in Gravity Guidance Inc. v. Weseman)(Moyers, Kristen)
December 28, 2018 Filing 364 Proffered Jury Instructions by Michael Lyn Thomas(Braly, Benjamin)
December 28, 2018 Filing 363 Proffered Jury Instructions by Michael Lyn Thomas(Braly, Benjamin)
December 28, 2018 Filing 362 BRIEF IN SUPPORT re #361 Motion in Limine Brief in Support of Ford's Motion in Limine to Exclude Evidence That Post-Dates Ronald Thomas's Last Alleged Exposure to Ford Products filed by Ford Motor Company. (Moyers, Kristen)
December 28, 2018 Filing 361 MOTION in Limine Ford's Motion in Limine to Exclude Evidence That Post-Dates Ronald Thomas's Last Alleged Exposure to Ford Products by Ford Motor Company (Moyers, Kristen)
December 28, 2018 Filing 360 BRIEF IN SUPPORT re #359 Motion in Limine Ford's Memorandum in Support of its Motion in Limine to Exclude Evidence of Governmental Precautionary Statements About Asbestos filed by Ford Motor Company. (Moyers, Kristen)
December 28, 2018 Filing 359 MOTION in Limine Ford's Motion in Limine to Exclude Evidence of Governmental Precautionary Statements About Asbestos by Ford Motor Company (Moyers, Kristen)
December 28, 2018 Filing 358 BRIEF IN SUPPORT re #357 Motion in Limine Ford's Brief in Support of its Omnibus Motion in LImine filed by Ford Motor Company. (Moyers, Kristen)
December 28, 2018 Filing 357 MOTION in Limine Ford's Omnibus Motion in Limine by Ford Motor Company (Moyers, Kristen)
December 28, 2018 Filing 356 Proposed Voir Dire by Michael Lyn Thomas(Braly, Benjamin)
December 28, 2018 Filing 355 RESPONSE to Motion re #353 MOTION to Strike #343 Objection and Ford Motor Company's Counter Designations filed by Ford Motor Company. (Attachments: #1 Exhibit A - 12-07-2018 Email to counsel serving Fords Depo. Designations, #2 Exhibit B - 12-18-2018 Email to counsel serving Fords Objs. and Counter Desig. re Pltfs Depo Desig.)(Moyers, Kristen)
December 28, 2018 Opinion or Order Filing 354 ORDER denying #352 Plaintiff Michael Thomas's motion for reconsideration. Signed by Chief Judge Brian S. Miller on 12/28/2018. (kdr)
December 27, 2018 Filing 353 MOTION to Strike #343 Objection and Ford Motor Company's Counter Designations by Michael Lyn Thomas (Braly, Benjamin) (Docket text modified on 12/27/2018 to indicate the proposed order was filed as an attachment in error.) (cmn)
December 27, 2018 NOTICE OF DOCKET CORRECTION re #353 Motion to Strike. CORRECTION: The docket text was modified to indicate the proposed order was filed as an attachment in error. (cmn)
December 26, 2018 Filing 352 MOTION for Reconsideration re #295 Order on Motion for Summary Judgment by Michael Lyn Thomas (Braly, Benjamin)
December 21, 2018 Filing 351 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #289 Pretrial Disclosure Sheet. (Gaines, Gail)
December 21, 2018 Filing 350 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #289 Pretrial Disclosure Sheet. (Gaines, Gail)
December 21, 2018 Filing 349 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #289 Pretrial Disclosure Sheet. (Gaines, Gail)
December 21, 2018 Filing 348 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #289 Pretrial Disclosure Sheet. (Gaines, Gail)
December 21, 2018 Filing 347 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #289 Pretrial Disclosure Sheet. (Gaines, Gail)
December 21, 2018 Filing 346 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #289 Pretrial Disclosure Sheet. (Gaines, Gail)
December 21, 2018 Filing 345 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #289 Pretrial Disclosure Sheet. (Gaines, Gail)
December 21, 2018 Filing 344 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #289 Pretrial Disclosure Sheet. (Gaines, Gail)
December 21, 2018 Filing 343 OBJECTIONS by Ford Motor Company (Attachments: #1 Exhibit A - Fords Objections to Pltfs Depo Designations)(Moyers, Kristen)
December 21, 2018 Filing 342 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #289 Pretrial Disclosure Sheet. (Gaines, Gail)
December 21, 2018 Filing 341 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 21, 2018 Filing 340 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #289 Pretrial Disclosure Sheet. (Gaines, Gail)
December 21, 2018 Filing 339 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #329 Notice (Other), #289 Pretrial Disclosure Sheet. (Gaines, Gail)
December 21, 2018 Opinion or Order Filing 338 ORDER granting in part and denying in part #196 #201 #206 motions for summary judgment; granting as to the breach of warranty claims, granting in part as to the market share liability theory, and denying as to all other claims; recognizing #219 #228 notices of adoption; denying #204 #211 #221 #223 motions for summary judgment on the issue of punitive damages and motions to bifurcate; and recognizing #233 #234 notices of adoption. Signed by Chief Judge Brian S. Miller on 12/21/2018. (kdr)
December 21, 2018 Filing 337 NOTICE by Michael Lyn Thomas Plaintiff's Objections to Pneumo Abex's Counter Designations of Ford Representative Mark Taylor taken on 2/24/2009 (Braly, Benjamin)
December 21, 2018 Filing 336 NOTICE by Michael Lyn Thomas Plaintiff's Objections to Pneumo Abex's Counter Designations of Ronald Thomas (Braly, Benjamin)
December 21, 2018 Filing 335 NOTICE by Michael Lyn Thomas Plaintiff's Objections to Pneumo Abex's Counter Designations of Byron Frantz Deposition taken on 3/4/2015 (Braly, Benjamin)
December 21, 2018 Filing 334 NOTICE by Michael Lyn Thomas Plaintiff's Objections to Pneumo Abex's Counter Designations of William Buccella Deposition taken on 3/26/2009 (Braly, Benjamin)
December 21, 2018 Filing 333 NOTICE by Michael Lyn Thomas Plaintiff's Objections to Honeywell's Counter Designations of Genuine Parts Corporate Representative Byron Frantz Deposition taken on 3/4/2015 (Braly, Benjamin)
December 21, 2018 Filing 332 NOTICE by Michael Lyn Thomas Plaintiff's Objections to Honeywell's Counter Designations of Joel Cohen Deposition Taken on 11/21/2013 (Braly, Benjamin)
December 21, 2018 Filing 331 NOTICE by Michael Lyn Thomas Plaintiff's Objections to Honeywell's "Counter Designations" of Joel Charm Deposition Taken on 4/13/2011 (Braly, Benjamin)
December 21, 2018 Opinion or Order Filing 330 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) ORDER granting #326 motion to appear pro hac vice (Mark Joseph Buha). Signed by Chief Judge Brian S. Miller on 12/21/18. (lp)
December 21, 2018 Filing 329 NOTICE by Michael Lyn Thomas Plaintiff's Objections to Honeywell's "Counter Designations" of Ronald Thomas (Braly, Benjamin)
December 21, 2018 Filing 328 NOTICE by Pneumo Abex LLC re #307 Notice (Other), #301 Notice (Other), #317 Notice (Other), #302 Notice (Other), #304 Notice (Other), #313 Notice (Other), #305 Notice (Other), #303 Notice (Other), #311 Notice (Other), #308 Notice (Other), #306 Notice (Other), #315 Notice (Other) Notice of Adoption of Objections to Depositions (Ormsby, Barbara)
December 21, 2018 Filing 327 NOTICE of Hearing: Pretrial Conference set for 1/3/2019 01:00 PM in Little Rock Courtroom # 2D before Chief Judge Brian S. Miller. (lp)
December 20, 2018 Filing 326 MOTION for Leave to Appear pro hac vice by Mark Joseph Buha. Fee $100 receipt number 0860-3373063. Filed by All Plaintiffs (Wise, George)
December 19, 2018 Opinion or Order Filing 325 ORDER authorizing George Wise, Aaron Chapman, Benjamin Braly, Charles Branham, David Schulte, John Henderson, Kevin Parks, Scott Irby, Shepherd Wainger, Terrence Zic, Kristin Moyers, J. Dennis Chambers, Stephen Collier, Bruce Bishop, Gail Gaines, Jack Reiter, Joseph Pevsner, Julie Friedman, Kevin Greene, Scott Griffith, Barbara Ormsby, Gary Elliston, Michael Vanderford, Brandon Cole, Stuart Miller, Ronald Harrison, Edward Slaughter, and Anton Janik, along with their assistants to bring a cell phone, laptop computer, or personal digital assistant into the Richard Sheppard Arnold United States Courthouse in Little Rock beginning Monday, 1/7/2019, and each day thereafter until the trial is completed in the above styled case. Signed by Chief Judge Brian S. Miller on 12/19/2018. (cmn)
December 19, 2018 Filing 324 Amended MOTION for Costs by Hennessy Industries Inc (Slaughter, Edward) (Docket text modified on 12/19/2018 to correct the description of the document filed) (jak)
December 19, 2018 NOTICE OF DOCKET CORRECTION re #318 Notice. CORRECTION: The docket text was modified to indicate the document was filed in error pursuant to instruction from the filing attorney. (jak)
December 19, 2018 NOTICE OF DOCKET CORRECTION re #311 Notice. CORRECTION: The docket text was modified to correct the description of the document filed as "NOTICE by Pneumo Abex LLC of Objections and Counter Designations of the Deposition of Matthew Fyie taken on 2/13/2018" as marked on the document.(jak)
December 19, 2018 NOTICE OF DOCKET CORRECTION re #324 Amended MOTION to Amend/Correct. CORRECTION: The docket text was modified to correct the description of the document filed as "Amended MOTION for Costs" as marked on the document. (jak)
December 18, 2018 Filing 323 NOTICE by Honeywell International Inc Counter Designations of the Deposition of Joel Charm - Larimore (Gaines, Gail)
December 18, 2018 Filing 322 NOTICE by Honeywell International Inc Counter Designations of the Deposition of Michael Lyn Thomas (Gaines, Gail)
December 18, 2018 Filing 321 NOTICE by Honeywell International Inc Counter Designations of the Deposition of William Bucella (Gaines, Gail)
December 18, 2018 Filing 320 NOTICE by Honeywell International Inc Counter Designations of the Deposition of Byron Frantz (Gaines, Gail)
December 18, 2018 Filing 319 NOTICE by Honeywell International Inc Counter Designations of the Deposition of Joel Charm - Anderson (Gaines, Gail)
December 18, 2018 Filing 318 FILED IN ERROR - DISREGARD. (Gaines, Gail) (Docket text modified on 12/19/2018 to indicate the document was filed in error)(jak)
December 18, 2018 Filing 317 NOTICE by Pneumo Abex LLC Objections and Counter Designations of the deposition of Matthew Fyie taken on June 4, 2018 (Ormsby, Barbara)
December 18, 2018 Filing 316 NOTICE by Honeywell International Inc Counter Designations of the Deposition of William Parsons (Gaines, Gail)
December 18, 2018 Filing 315 NOTICE by Pneumo Abex LLC Objections and Counter Designations of Matthew Fyie deposition taken on February 13, 2018 (Ormsby, Barbara)
December 18, 2018 Filing 314 NOTICE by Honeywell International Inc Counter Designations of the Deposition of Mark Taylor (Gaines, Gail)
December 18, 2018 Filing 313 NOTICE by Pneumo Abex LLC of Objections and Counters to Deposition of Matthew Fyie taken on April 16, 2018 (Ormsby, Barbara)
December 18, 2018 Filing 312 NOTICE by Honeywell International Inc Counter Designations of the Deposition of Joel Cohen (Gaines, Gail)
December 18, 2018 Filing 311 NOTICE by Pneumo Abex LLC of Objections and Counter Designations of the Deposition of Matthew Fyie taken on 2/13/2018. (Ormsby, Barbara)(Docket text modified on 12/19/2018 to correct the description of the document filed)(jak)
December 18, 2018 Filing 310 NOTICE by Michael Lyn Thomas Plaintiff's Objections to Defendant Ford Motor Company's Affirmative Deposition Designations (Braly, Benjamin)
December 18, 2018 Filing 309 NOTICE by Michael Lyn Thomas Plaintiff's Counters to Defendant Ford Motor Company's Affirmative Deposition Designations (Braly, Benjamin)
December 18, 2018 Filing 308 NOTICE by Pneumo Abex LLC of the Objections to Plaintiff's Page and Line Designations of the Deposition of Joel Charm taken on August 28, 2009 and September 2, 2009 (Ormsby, Barbara)
December 18, 2018 Filing 307 NOTICE by Pneumo Abex LLC of the Counter Designations to Plaintiff's Page and Line Designations of the Deposition of Byron H. Frantz taken on March 4, 2015 (Ormsby, Barbara)
December 18, 2018 Filing 306 NOTICE by Pneumo Abex LLC of the Counter Designations and Objetions to Plaintiff's Page and Line Designations of the Deposition of William Parsons taken on February 15, 2018 (Ormsby, Barbara)
December 18, 2018 Filing 305 NOTICE by Pneumo Abex LLC of the Counter Designations and Objections to Plaintiff's Page and Line Designations of the Deposition of Mark Taylor taken on February 24, 2009 (Ormsby, Barbara)
December 18, 2018 Filing 304 NOTICE by Pneumo Abex LLC of the Counter Designations and Objections to Plaintiff's Page and Line Designations of the Deposition of Joel Cohen taken on November 21, 2013 (Ormsby, Barbara)
December 18, 2018 Filing 303 NOTICE by Pneumo Abex LLC Counter Designations and Objections to Plaintiff's Page and Line Designations of the Deposition of Albert Shaw taken on October 4, 2013 (Ormsby, Barbara)
December 18, 2018 Filing 302 NOTICE by Pneumo Abex LLC Counter Designations and Objections to Plaintiff's Page and Line Designations of the Deposition of Ronald Thomas taken on December 7, 2017 (Ormsby, Barbara)
December 18, 2018 Filing 301 NOTICE by Pneumo Abex LLC of Counter Designations and Objections to Plaintiff's Page and LIne Designations of the Deposition of William Buccella taken on March 26, 2009 (Ormsby, Barbara)
December 18, 2018 Filing 300 MOTION for Costs by Hennessy Industries Inc (Slaughter, Edward)
December 14, 2018 Opinion or Order Filing 299 AMENDED ORDER denying #224 #215 defendants' motions to exclude the testimony of Brody and Holstein; denying as moot #194 #215 Defendants' motions to exclude Staggs; denying as moot #225 Abex's motion to join; denying as moot #212 Abex's motion to exclude evidence from a 1938 experiment. Signed by Chief Judge Brian S. Miller on 12/14/2018. (kdr)
December 11, 2018 Filing 298 NOTICE of Appearance by Brandon Tyler Cole on behalf of Pneumo Abex LLC (Cole, Brandon)
December 11, 2018 Opinion or Order Filing 297 ORDER denying #230 Thomas's motion to exclude the testimony of defendants' expert witnesses. Signed by Chief Judge Brian S. Miller on 12/11/2018. (kdr)
December 11, 2018 Opinion or Order Filing 296 ORDER granting in part and denying in part #215 #224 defendants' motions to exclude the testimony of Brody and Holstein; denying as moot #194 #215 Defendants' motions to exclude Staggs; denying as moot #225 Abex's motion to join; and denying as moot #212 Abex's motion to exclude evidence from a 1938 experiment. Signed by Chief Judge Brian S. Miller on 12/11/2018. (kdr)
December 11, 2018 Opinion or Order Filing 295 ORDER granting #232 defendant Hennessy's motion for summary judgment, and dismissing Hennessy. Signed by Chief Judge Brian S. Miller on 12/11/2018. (kdr)
December 10, 2018 Opinion or Order Filing 294 ORDER granting #197 Defendant DCo LLC's motion for summary judgment; and dismissing DCo. Signed by Chief Judge Brian S. Miller on 12/10/2018. (kdr)
December 7, 2018 Filing 293 PRETRIAL DISCLOSURE SHEET by Hennessy Industries Inc. (Slaughter, Edward)
December 7, 2018 Filing 292 PRETRIAL DISCLOSURE SHEET by Pneumo Abex LLC. (Vanderford, Michael)
December 7, 2018 Filing 291 PRETRIAL DISCLOSURE SHEET by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Gaines, Gail)
December 7, 2018 Filing 290 PRETRIAL DISCLOSURE SHEET by Ford Motor Company. (Attachments: #1 Exhibit A - Ford's Master Exhibit List)(Moyers, Kristen)
December 7, 2018 Filing 289 PRETRIAL DISCLOSURE SHEET Rule 26(a)(3) by Michael Lyn Thomas. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Braly, Benjamin)
November 21, 2018 Opinion or Order Filing 288 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) ORDER denying as moot #260 motion for extension of time to file response. Signed by Chief Judge Brian S. Miller on 11/21/2018. (stm)
November 19, 2018 Opinion or Order Filing 287 ORDER denying #192 NAPA's motion for summary judgment and denying #239 motion to strike Doc. No. #238 -1, the special verdict form from the trial in the State of Washington. Signed by Chief Judge Brian S. Miller on 11/19/2018. (kdr)
November 19, 2018 Opinion or Order Filing 286 ORDER granting #285 Shepard D. Wainger's motion to appear pro hac vice; and directing him to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Wednesday, 11/21/2018. Signed by Chief Judge Brian S. Miller on 11/19/2018. (kdr)
November 15, 2018 Filing 285 MOTION for Leave to Appear pro hac vice by Shepherd D. Wainger. Fee $100 receipt number 0860-3352890. Filed by Ford Motor Company (Attachments: #1 Exhibit Exh. A - Affidavit of Shepherd D. Wainger)(Moyers, Kristen)
November 15, 2018 Opinion or Order Filing 284 ORDER granting #281 Julie Nord Friedman's motion pro hac vice; and directing Friedman to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Wednesday, 11/21/2018. Signed by Chief Judge Brian S. Miller on 11/15/2018.
November 15, 2018 Opinion or Order Filing 283 ORDER granting #282 Joseph S. Pevsner's motion pro hac vice; and directing Pevsner to register with CM/ECF in the Eastern District of Arkansas by5:00 p.m., Wednesday, 11/21/2018. Signed by Chief Judge Brian S. Miller on 11/15/2018. (kdr)
November 14, 2018 Filing 282 MOTION for Leave to Appear pro hac vice by Joseph S. Pevsner filed by Honeywell International Inc. Fee $100.00 received. Receipt# LIT069633. (fjg)
November 14, 2018 Filing 281 MOTION for Leave to Appear pro hac vice by Julie Nord Friedman filed by Honeywell International Inc. Fee $100.00 received. Receipt# LIT069633. (fjg)
November 13, 2018 Opinion or Order Filing 280 ORDER denying #278 Defendants' motion for a hearing; however, argument may be scheduled later if the need arises. Signed by Chief Judge Brian S. Miller on 11/13/2018. (kdr)
November 2, 2018 Opinion or Order Filing 279 ORDER granting #277 Gary Elliston's motion to appear pro hac vice; and directing Elliston to register for CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Thursday, 11/8/2018. Signed by Chief Judge Brian S. Miller on 11/2/2018. (cmn)
November 1, 2018 Filing 278 Fourth MOTION for Hearing re #201 MOTION for Summary Judgment , #230 MOTION in Limine Dubert Motion to Exclude the Causation Opinions of Defendants' Expert Witnesses and Incorporated Brief in Support, #198 Brief in Support, #232 MOTION for Summary Judgment , #205 Brief in Support, #199 Brief in Support, #195 Brief in Support, #259 Notice of Docket Correction, #202 Brief in Support, #218 Brief in Support,,,, #215 MOTION to Exclude Daubert Motion to Preclude, #212 MOTION to Exclude Under Daubert and Rule 702 to Exclude Flawed Data from a 1938 Saranac Laboratory Experiment, #206 MOTION for Partial Summary Judgment Regarding Removed Brakes, #207 Brief in Support, #216 Brief in Support, #194 MOTION to Exclude Testimony of Dr. Brent Staggs, #192 MOTION for Summary Judgment , #224 MOTION to Exclude Testimony of Drs. Holstein and Brody, #226 Brief in Support, #213 Brief in Support, #204 MOTION for Summary Judgment on Punitive Damages, #211 MOTION to Exclude MOTION for Summary Judgment , #197 MOTION for Summary Judgment , #196 MOTION for Summary Judgment on Plaintiff's Claims-Liability by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
November 1, 2018 Filing 277 MOTION for Leave to Appear pro hac vice by Gary Elliston filed by Pneumo Abex LLC. Fee $100.00 received. Receipt #LIT069435. (fjg)
October 18, 2018 Filing 276 REPLY to Response to Motion re #201 MOTION for Summary Judgment filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Attachments: #1 Exhibit PP, #2 Exhibit QQ, #3 Exhibit RR)(Gaines, Gail)
October 18, 2018 Filing 275 REPLY to Response to Motion re #232 MOTION for Summary Judgment filed by Hennessy Industries Inc. (Slaughter, Edward)
October 18, 2018 Filing 274 REPLY to Response to Motion re #230 MOTION in Limine Dubert Motion to Exclude the Causation Opinions of Defendants' Expert Witnesses and Incorporated Brief in Support filed by Michael Lyn Thomas. (Attachments: #1 Exhibit A, #2 Exhibit B)(Braly, Benjamin)
October 18, 2018 Filing 273 REPLY to Response to Motion re #221 MOTION to Bifurcate Punitive Damage Issues filed by Genuine Parts Company, National Automotive Parts Association. (Chambers, J.)
October 18, 2018 Filing 272 REPLY to Response to Motion re #224 MOTION to Exclude Testimony of Drs. Holstein and Brody filed by Ford Motor Company. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4)(Moyers, Kristen)
October 18, 2018 Filing 271 RESPONSE to Motion re #204 MOTION for Summary Judgment on Punitive Damages filed by Ford Motor Company. (Moyers, Kristen)
October 18, 2018 Filing 270 REPLY to Response to Motion re #196 MOTION for Summary Judgment on Plaintiff's Claims-Liability filed by Ford Motor Company. (Moyers, Kristen)
October 18, 2018 Filing 269 REPLY to Response to Motion re #211 MOTION to Exclude MOTION for Summary Judgment Exclude Punitive Damages filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Attachments: #1 Exhibit GG, #2 Exhibit HH, #3 Exhibit JJ, #4 Exhibit KK, #5 Exhibit LL, #6 Exhibit MM, #7 Exhibit NN, #8 Exhibit OO, #9 Exhibit PP, #10 Exhibit QQ, #11 Exhibit RR, #12 Exhibit AAA, #13 Exhibit BBB, #14 Exhibit CCC, #15 Exhibit DDD, #16 Exhibit EEE, #17 Exhibit FFF, #18 Exhibit GGG, #19 Exhibit HHH, #20 Exhibit III, #21 Exhibit JJJ, #22 Exhibit KKK, #23 Exhibit LLL, #24 Exhibit MMM)(Gaines, Gail)
October 18, 2018 Filing 268 REPLY to Response to Motion re #215 MOTION to Exclude Daubert Motion to Preclude filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Attachments: #1 Exhibit SS, #2 Exhibit TT, #3 Exhibit UU, #4 Exhibit VV, #5 Exhibit WW, #6 Exhibit XX, #7 Exhibit YY, #8 Exhibit ZZ)(Gaines, Gail)
October 16, 2018 Filing 267 NOTICE by Genuine Parts Company of Adoption of Co-Defendants' Responses to Plaintiff's Daubert Motions (Chambers, J.)
October 12, 2018 Opinion or Order Filing 266 ORDER granting #264 Jack Reiter's motion to appear pro hac vice; and directing him to register with CM/ECF in the Eastern District of Arkansas by 5:00, P.M., Wednesday, 10/17/2018. Signed by Chief Judge Brian S. Miller on 10/12/2018. (kdr)
October 12, 2018 Filing 265 RESPONSE in Opposition re #260 MOTION for Extension of Time to File Response/Reply as to #192 MOTION for Summary Judgment (Statement of Material Facts) filed by National Automotive Parts Association. (Chambers, J.)
October 10, 2018 Filing 264 MOTION for Admission Pro Hac Vice by Jack Reiter. Fee $100.00 paid, Receipt Number LIT069168. Filed by Honeywell International Inc (jap)
October 9, 2018 Filing 263 NOTICE by Hennessy Industries Inc OF ADOPTION OF CO-DEFENDANTS RESPONSES TO PLAINTIFFS DAUBERT MOTION (Slaughter, Edward)
October 9, 2018 Opinion or Order Filing 262 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) ORDER granting #261 Motion for Extension of Time to File Response/Reply re #211 #224 #206 #196 #204 #221 #212 #194 #201 #197 #230 #223 #215 #225 . Replies due by 10/18/2018. Signed by Chief Judge Brian S. Miller on 10/9/18. (lp)
October 8, 2018 Filing 261 Unopposed MOTION for Extension of Time to File Response/Reply by Ford Motor Company (Moyers, Kristen)
October 5, 2018 Filing 260 MOTION for Extension of Time to File Response/Reply as to #192 MOTION for Summary Judgment (Statement of Material Facts) by All Plaintiffs (Attachments: #1 Document Memorandum in Support of Motion, #2 Exhibit 1)(Braly, Benjamin)
October 5, 2018 NOTICE OF DOCKET CORRECTION re: #248 Response in Opposition to Motion for Summary Judgment and #249 Response to Statement of Undisputed Facts. CORRECTION: Docket entry #248 was modified to correct the linkage. The docket text for #249 was modified to correct the description of the linked document to "Memorandum of Brief in Support of Motion for Summary Judgment". (thd)
October 4, 2018 Filing 258 RESPONSE to Motion re #221 MOTION to Bifurcate Punitive Damage Issues filed by Michael Lyn Thomas. (Braly, Benjamin)
October 4, 2018 Filing 257 RESPONSE to Motion re #194 MOTION to Exclude Testimony of Dr. Brent Staggs filed by Michael Lyn Thomas. (Braly, Benjamin)
October 4, 2018 Filing 256 RESPONSE to Motion re #212 MOTION to Exclude Under Daubert and Rule 702 to Exclude Flawed Data from a 1938 Saranac Laboratory Experiment filed by Michael Lyn Thomas. (Braly, Benjamin)
October 4, 2018 Filing 255 RESPONSE re #208 Statement of Facts (Local Rule 56.1) by Michael Lyn Thomas (Braly, Benjamin)
October 4, 2018 Filing 254 RESPONSE in Opposition re #206 MOTION for Partial Summary Judgment Regarding Removed Brakes filed by Michael Lyn Thomas. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Braly, Benjamin)
October 4, 2018 Filing 253 RESPONSE re #203 Statement of Facts (Local Rule 56.1) by Michael Lyn Thomas (Braly, Benjamin)
October 4, 2018 Filing 252 RESPONSE in Opposition re #201 MOTION for Summary Judgment filed by Michael Lyn Thomas. (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, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47, #48 Exhibit 48, #49 Exhibit 49, #50 Exhibit 50, #51 Exhibit 51, #52 Exhibit 52, #53 Exhibit 53, #54 Exhibit 54, #55 Exhibit 55, #56 Exhibit 56, #57 Exhibit 57, #58 Exhibit 58, #59 Exhibit 59, #60 Exhibit 60, #61 Exhibit 61, #62 Exhibit 62, #63 Exhibit 63, #64 Exhibit 64, #65 Exhibit 65, #66 Exhibit 66, #67 Exhibit 67, #68 Exhibit 68, #69 Exhibit 69, #70 Exhibit 70, #71 Exhibit 71, #72 Exhibit 72, #73 Exhibit 73, #74 Exhibit 74, #75 Exhibit 75)(Braly, Benjamin)
October 4, 2018 Filing 251 NOTICE by Honeywell International Inc(as successor-in-interest to Bendix Corporation) re #245 Response in Opposition to Motion, #250 Response to Motion,,, #246 Response in Opposition to Motion (Gaines, Gail)
October 4, 2018 Filing 250 RESPONSE to Motion re #230 MOTION in Limine Dubert Motion to Exclude the Causation Opinions of Defendants' Expert Witnesses and Incorporated Brief in Support filed by Genuine Parts Company. (Attachments: #1 Exhibit Garabrant Report, #2 Exhibit Crapo Report, #3 Exhibit Lawson Depo, #4 Exhibit Lawson Report, #5 Exhibit Graham report, #6 Exhibit Graham CV, #7 Exhibit Lawson CV, #8 Exhibit Garabrant CV, #9 Exhibit Crapo CV, #10 Exhibit Holstein depo excerpt, #11 Exhibit Hodgson article, #12 Exhibit Woitowitz, #13 Exhibit Rake, #14 Exhibit Goodman, #15 Exhibit Hessel, #16 Exhibit Teschke, #17 Exhibit Garabrant article, #18 Exhibit Welch article, #19 Exhibit Egilman article, #20 Exhibit Freeman)(Chambers, J.)
October 4, 2018 Filing 249 RESPONSE in Opposition re #214 MEMORANDUM of Brief in Support of Motion for Summary Judgment Exhibit 1 - Statement of Undisputed Facts filed by Michael Lyn Thomas. (Braly, Benjamin) (Docket text modified on 10/5/2018 to correct the description of the linked document.) (thd).
October 4, 2018 Filing 248 RESPONSE in Opposition #232 MOTION for Summary Judgment filed by Michael Lyn Thomas. (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, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24)(Braly, Benjamin) (Docket entry modified on 10/5/2018 to correct the linkage.) (thd).
October 4, 2018 Filing 247 RESPONSE in Opposition re #215 MOTION to Exclude Daubert Motion to Preclude, #194 MOTION to Exclude Testimony of Dr. Brent Staggs, #224 MOTION to Exclude Testimony of Drs. Holstein and Brody filed by Michael Lyn Thomas. (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, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47, #48 Exhibit 48)(Braly, Benjamin)
October 4, 2018 Filing 246 RESPONSE in Opposition re #230 MOTION in Limine Dubert Motion to Exclude the Causation Opinions of Defendants' Expert Witnesses and Incorporated Brief in Support filed by Ford Motor Company. (Moyers, Kristen)
October 4, 2018 Filing 245 RESPONSE in Opposition re #230 MOTION in Limine Dubert Motion to Exclude the Causation Opinions of Defendants' Expert Witnesses and Incorporated Brief in Support filed by Pneumo Abex LLC. (Vanderford, Michael)
October 4, 2018 Filing 244 RESPONSE re #209 Statement of Facts filed by Michael Lyn Thomas. (Braly, Benjamin) (Docket text modified on 10/4/2018 to correct the description of the document filed) (jak)
October 4, 2018 Filing 243 RESPONSE in Opposition re #204 MOTION for Summary Judgment on Punitive Damages, #196 MOTION for Summary Judgment on Plaintiff's Claims-Liability filed by All Plaintiffs. (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, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39)(Braly, Benjamin)
October 4, 2018 Filing 242 RESPONSE in Opposition re #230 MOTION in Limine Dubert Motion to Exclude the Causation Opinions of Defendants' Expert Witnesses and Incorporated Brief in Support filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (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)(Gaines, Gail)
October 4, 2018 NOTICE OF DOCKET CORRECTION re #244 Statement of Facts. CORRECTION: The docket text was modified to correct the description of the document filed as "RESPONSE re #209 Statement of Facts filed by Michael Lyn Thomas" as marked on the document. (jak)
October 2, 2018 Opinion or Order Filing 241 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) ORDER granting #240 motion to extend time. The parties have until 10/4/2018 to file responses to motions originally filed on 9/10/18. The parties have until 10/11/18 to file replies to responses to motions originally filed on 9/10/18. Signed by Chief Judge Brian S. Miller on 10/2/18. (lp)
October 1, 2018 Filing 240 Unopposed MOTION to Extend Time and Modify Scheduling Order by Genuine Parts Company, National Automotive Parts Association (Chambers, J.)
September 21, 2018 Filing 239 RESPONSE in Support re #192 MOTION for Summary Judgment filed by National Automotive Parts Association. (Chambers, J.)
September 14, 2018 Filing 238 RESPONSE in Opposition re #192 MOTION for Summary Judgment by Defendant National Auto Parts Association filed by Michael Lyn Thomas. (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)(Braly, Benjamin)
September 14, 2018 Opinion or Order Filing 237 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) ORDER granting #236 Motion to Extend Time. Response to motions deadline extended to 10/1/18. Replies to responses deadline extended to 10/8/18. Signed by Chief Judge Brian S. Miller on 9/14/18. (lp)
September 13, 2018 Filing 236 Unopposed MOTION to Extend Time to Respond/Reply and Modify Scheduling Order by Michael Lyn Thomas (Braly, Benjamin)
September 11, 2018 Filing 259 NOTICE OF DOCKET CORRECTION re: #214 Motion for Summary Judgment. CORRECTION: The correct document was added as an attachment to docket entry #214 , and the docket entry was modified to establish linkage and correct the description of the document filed as "MEMORANDUM BRIEF IN SUPPORT of #232 Motion for Summary Judgment" based on the attached correspondence. (thd)
September 11, 2018 Filing 235 NOTICE by Hennessy Industries Inc Notice of Adoption (Slaughter, Edward)
September 11, 2018 Filing 234 NOTICE by Genuine Parts Company, National Automotive Parts Association re #213 Brief in Support, #211 MOTION to Exclude MOTION for Summary Judgment (Chambers, J.)
September 11, 2018 Filing 233 NOTICE by Genuine Parts Company, National Automotive Parts Association re #204 MOTION for Summary Judgment on Punitive Damages (Chambers, J.)
September 11, 2018 Filing 232 MOTION for Summary Judgment by Hennessy Industries Inc (Slaughter, Edward)
September 11, 2018 Filing 231 Deficiency Letter from Clerk of Court notifying party that #214 Motion for Summary Judgment is not accompanied by a supporting brief (Local Rule 7.2(a)). (jak)
September 10, 2018 Filing 230 MOTION in Limine Dubert Motion to Exclude the Causation Opinions of Defendants' Expert Witnesses and Incorporated Brief in Support by All Plaintiffs (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, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47, #48 Exhibit 48, #49 Exhibit 49, #50 Exhibit 50, #51 Exhibit 51a, #52 Exhibit 51b, #53 Exhibit 51c, #54 Exhibit 52, #55 Exhibit 53, #56 Exhibit 54, #57 Exhibit 55, #58 Exhibit 56, #59 Exhibit 57, #60 Exhibit 58, #61 Exhibit 59, #62 Exhibit 60, #63 Exhibit 61, #64 Exhibit 62, #65 Exhibit 63, #66 Exhibit 64, #67 Exhibit 65, #68 Exhibit 66, #69 Exhibit 67)(Braly, Benjamin)
September 10, 2018 Filing 229 STATUS REPORT by Hennessy Industries Inc. (Slaughter, Edward)
September 10, 2018 Filing 228 NOTICE by Pneumo Abex LLC Notice of Adoption (Vanderford, Michael)
September 10, 2018 Filing 227 NOTICE by Genuine Parts Company, National Automotive Parts Association re #216 Brief in Support, #215 MOTION to Exclude Daubert Motion to Preclude (Chambers, J.)
September 10, 2018 Filing 226 BRIEF IN SUPPORT re #224 Motion to Exclude,,,, Testimony of Drs. Holstein and Brody filed by Ford Motor Company. (Irby, Scott)
September 10, 2018 Filing 225 MOTION for Joinder to Join In and Adopt Ford Motor Company's Daubert Motion to Exclude Testimony of Dr. Brent Staggs by Pneumo Abex LLC (Attachments: #1 Exhibit)(Vanderford, Michael)
September 10, 2018 Filing 224 MOTION to Exclude Testimony of Drs. Holstein and Brody by Ford Motor Company (Attachments: #1 Exhibit Index to Ford Daubert Motion to Exclude Drs. Holstein and Brody, #2 Exhibit Exhibit A, #3 Exhibit Exhibit B, #4 Exhibit Exhibit C, #5 Exhibit Exhibit D, #6 Exhibit Exhibit E, #7 Exhibit Exhibit F, #8 Exhibit Exhibit G, #9 Exhibit Exhibit H, #10 Exhibit Exhibit I, #11 Exhibit Exhibit J, #12 Exhibit Exhibit K, #13 Exhibit Exhibit L, #14 Exhibit Exhibit M, #15 Exhibit Exhibit N, #16 Exhibit Exhibit O, #17 Exhibit Exhibit P, #18 Exhibit Exhibit Q, #19 Exhibit Exhibit R, #20 Exhibit Exhibit S, #21 Exhibit Exhibit T, #22 Exhibit Exhibit U, #23 Exhibit Exhibit V, #24 Exhibit Exhibit W, #25 Exhibit Exhibit X, #26 Exhibit Exhibit Y, #27 Exhibit Exhibit Z, #28 Exhibit Exhibit AA, #29 Exhibit Exhibit BB, #30 Exhibit Exhibit CC, #31 Exhibit Exhibit DD, #32 Exhibit Exhibit EE, #33 Exhibit Exhibit FF)(Irby, Scott)
September 10, 2018 Filing 223 MOTION for Joinder to Join In and Adopt Ford Motor Company's Motion For Summary Judgment on Punitive Damages by Pneumo Abex LLC (Attachments: #1 Exhibit)(Vanderford, Michael)
September 10, 2018 Filing 222 STATUS REPORT by Genuine Parts Company, National Automotive Parts Association. (Chambers, J.)
September 10, 2018 Filing 221 MOTION to Bifurcate Punitive Damage Issues by Genuine Parts Company, National Automotive Parts Association (Attachments: #1 Document Brief in Support)(Chambers, J.)
September 10, 2018 Filing 220 NOTICE by Genuine Parts Company, National Automotive Parts Association re #194 MOTION to Exclude Testimony of Dr. Brent Staggs, #195 Brief in Support (Chambers, J.)
September 10, 2018 Filing 219 NOTICE by Honeywell International Inc(as successor-in-interest to Bendix Corporation) of Adoption (Gaines, Gail)
September 10, 2018 Filing 218 BRIEF IN SUPPORT re #212 Motion to Exclude Under Daubert and Rule 702 to Exclude Flawed Data from a 1938 Saranac Laboratory Experiment filed by Pneumo Abex LLC. (Attachments: #1 Document, #2 Document, #3 Document, #4 Document, #5 Document, #6 Document, #7 Document, #8 Document, #9 Document, #10 Document, #11 Document, #12 Document, #13 Document, #14 Document, #15 Document, #16 Document, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit, #37 Exhibit, #38 Exhibit, #39 Exhibit, #40 Exhibit, #41 Exhibit, #42 Exhibit, #43 Exhibit, #44 Exhibit, #45 Exhibit, #46 Exhibit, #47 Exhibit, #48 Exhibit, #49 Exhibit)(Vanderford, Michael)
September 10, 2018 Filing 217 STATUS REPORT by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Gaines, Gail)
September 10, 2018 Filing 216 BRIEF IN SUPPORT re #215 Motion to Exclude, Daubert filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Gaines, Gail)
September 10, 2018 Filing 215 MOTION to Exclude Daubert Motion to Preclude by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit B, #2 Exhibit D, #3 Exhibit E, #4 Exhibit M, #5 Exhibit N, #6 Exhibit O, #7 Exhibit P, #8 Exhibit Q, #9 Exhibit R, #10 Exhibit S, #11 Exhibit T, #12 Exhibit U, #13 Exhibit V, #14 Exhibit W, #15 Exhibit X, #16 Exhibit Y, #17 Exhibit Z, #18 Exhibit AA, #19 Exhibit BB, #20 Exhibit CC, #21 Exhibit DD, #22 Exhibit EE)(Gaines, Gail)
September 10, 2018 Filing 214 MEMORANDUM BRIEF IN SUPPORT of #232 Motion for Summary Judgment by Hennessy Industries Inc (Attachments: #1 Document Statement of Undisputed Facts, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7)(Slaughter, Edward) (Additional attachment(s) added on 9/11/2018: #9 Main Document - Correct and docket text modified to correct the description of the document filed) (jak). (Text modified on 10/5/2018 to clarify the corrective action taken.) (thd).
September 10, 2018 Filing 213 BRIEF IN SUPPORT re #211 Motion to Exclude,, Motion for Summary Judgment, filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Gaines, Gail)
September 10, 2018 Filing 212 MOTION to Exclude Under Daubert and Rule 702 to Exclude Flawed Data from a 1938 Saranac Laboratory Experiment by Pneumo Abex LLC (Vanderford, Michael)
September 10, 2018 Filing 211 MOTION to Exclude , MOTION for Summary Judgment () by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit B, #2 Exhibit E, #3 Exhibit J, #4 Exhibit K, #5 Exhibit L, #6 Exhibit FF)(Gaines, Gail)
September 10, 2018 Filing 210 STATUS REPORT by Ford Motor Company. (Irby, Scott)
September 10, 2018 Filing 209 STATEMENT OF FACTS (Local Rule 56.1) re #204 Motion for Summary Judgment, #196 Motion for Summary Judgment, Liability and Punitive filed by Ford Motor Company. (Irby, Scott)
September 10, 2018 Filing 208 STATEMENT OF FACTS (Local Rule 56.1) re #206 Motion for Partial Summary Judgment, #207 Brief in Support Regarding Removed Brakes filed by Pneumo Abex LLC. (Vanderford, Michael)
September 10, 2018 Filing 207 BRIEF IN SUPPORT re #206 Motion for Partial Summary Judgment Regarding Removed Brakes filed by Pneumo Abex LLC. (Vanderford, Michael)
September 10, 2018 Filing 206 MOTION for Partial Summary Judgment Regarding Removed Brakes by Pneumo Abex LLC (Attachments: #1 Exhibit)(Vanderford, Michael)
September 10, 2018 Filing 205 BRIEF IN SUPPORT re #204 Motion for Summary Judgment, on Punitive Damages filed by Ford Motor Company. (Irby, Scott)
September 10, 2018 Filing 204 MOTION for Summary Judgment on Punitive Damages by Ford Motor Company (Attachments: #1 Exhibit Exhbiit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Exhibit Exhibit G, #8 Exhibit Exhibit H, #9 Exhibit Exhibit I, #10 Exhibit Exhibit J, #11 Exhibit Exhibit K)(Irby, Scott)
September 10, 2018 Filing 203 STATEMENT OF FACTS (Local Rule 56.1) re #201 Motion for Summary Judgment, filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Gaines, Gail)
September 10, 2018 Filing 202 BRIEF IN SUPPORT re #201 Motion for Summary Judgment, filed by Honeywell International Inc(as successor-in-interest to Bendix Corporation). (Gaines, Gail)
September 10, 2018 Filing 201 MOTION for Summary Judgment by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit A SS Earnings Record, #2 Exhibit B Thomas Depo Excerpts, #3 Exhibit C Parsons Depo Excerpts, #4 Exhibit D Staggs Depo Excerpts, #5 Exhibit E Holstein Depo Excerpts, #6 Exhibit G Fogelman Order, #7 Exhibit J Coen Depo Excerpts)(Gaines, Gail)
September 10, 2018 Filing 200 STATEMENT OF FACTS (Local Rule 56.1) re #197 Motion for Summary Judgment filed by Dana Companies LLC. (Vanderford, Michael)
September 10, 2018 Filing 199 BRIEF IN SUPPORT re #197 Motion for Summary Judgment filed by Dana Companies LLC. (Vanderford, Michael)
September 10, 2018 Filing 198 BRIEF IN SUPPORT re #196 Motion for Summary Judgment, on Plaintiff's Claims-Liability filed by Ford Motor Company. (Irby, Scott)
September 10, 2018 Filing 197 MOTION for Summary Judgment by Dana Companies LLC (Vanderford, Michael)
September 10, 2018 Filing 196 MOTION for Summary Judgment on Plaintiff's Claims-Liability by Ford Motor Company (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F)(Irby, Scott)
September 10, 2018 Filing 195 BRIEF IN SUPPORT re #194 Motion to Exclude, Testimony of Dr. Brent Staggs filed by Ford Motor Company. (Irby, Scott)
September 10, 2018 Filing 194 MOTION to Exclude Testimony of Dr. Brent Staggs by Ford Motor Company (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F)(Irby, Scott)
September 10, 2018 Filing 193 STATUS REPORT by Michael Lyn Thomas. (Braly, Benjamin)
August 31, 2018 Filing 192 MOTION for Summary Judgment by National Automotive Parts Association (Attachments: #1 Supplement Brief in Support of MSJ, #2 Exhibit Excerpts from Deposition of Gaylord Spencer, #3 Supplement Statement of Material Facts)(Chambers, J.)
August 15, 2018 Filing 191 NOTICE by National Automotive Parts Association of Its Initial Disclosures (Chambers, J.)
August 15, 2018 Filing 190 NOTICE by Genuine Parts Company Supplement to Its Initial Disclosures (Chambers, J.)
August 2, 2018 Filing 189 OBJECTIONS by National Automotive Parts Association (Chambers, J.)
July 31, 2018 Opinion or Order Filing 188 ORDER dismissing defendant Federal-Mogul Asbestos Personal Injury Trust without prejudice, with each party to bear its own fees and costs, pursuant to Plaintiff Ronald Burlie Thomas's #186 notice of voluntary dismissal. Signed by Chief Judge Brian S. Miller on 7/31/2018. (mcz)
July 30, 2018 Filing 187 OBJECTIONS by National Automotive Parts Association (Chambers, J.)
July 27, 2018 Filing 186 NOTICE of Voluntary Dismissal by Federal-Mogul Asbestos Personal Injury Trust(as successor to Felt-Products Manufacturing Co) (Marshall, H.)
July 26, 2018 Filing 185 OBJECTIONS by National Automotive Parts Association (Chambers, J.)
July 24, 2018 Filing 184 Pneumo Abex, LLC's ANSWER to #173 Amended Complaint with Jury Demand Notice of Non-Party Fault, CROSSCLAIM against All Defendants by Pneumo Abex LLC, Pneumo Abex LLC.(Vanderford, Michael)
July 24, 2018 Filing 183 Dana Companies, LLC's ANSWER to #173 Amended Complaint with Jury Demand Notice of Non-Party Fault, CROSSCLAIM against All Defendants by Dana Companies LLC(individually and as successor-in-interest to Victor Gasket Manufacturing Company), Dana Companies LLC.(Vanderford, Michael)
July 19, 2018 NOTICE OF DOCKET CORRECTION re #182 Answer. CORRECTION: The docket text was modified to establish linkage to #173 Amended Complaint. (jak)
July 18, 2018 Filing 182 ANSWER to #173 Amended Complaint by Hennessy Industries Inc.(Slaughter, Edward) (Docket text modified on 7/19/2018 to establish linkage)(jak)
July 18, 2018 Filing 181 ANSWER to #173 Amended Complaint with Jury Demand , Notice of Non-Party Fault, CROSSCLAIM against All Defendants by Genuine Parts Company.(Chambers, J.)
July 18, 2018 Filing 180 ANSWER to #173 Amended Complaint with Jury Demand , Non-Party Fault, CROSSCLAIM against All Defendants by National Automotive Parts Association.(Chambers, J.)
July 16, 2018 Filing 179 ANSWER to #173 Amended Complaint with Jury Demand Notice of Non-Party Liability, CROSSCLAIM to Plaintiff's Second Amended Complaint against All Defendants by Honeywell International Inc(as successor-in-interest to Bendix Corporation).(Gaines, Gail)
July 13, 2018 Opinion or Order Filing 178 ORDER granting #177 Stephen Christopher Collier's motion to appear pro hac vice; and directing Collier to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Wednesday, 7/18/2018. Signed by Chief Judge Brian S. Miller on 7/13/2018. (kdr)
July 12, 2018 Filing 177 MOTION for Leave to Appear pro hac vice by Stephen Christopher Collier. Fee $100 receipt number 0860-3280508. Filed by Genuine Parts Company and National Automotive Parts Association (Chambers, J.) Docket text modified on 7/12/2018 to correct filing parties. (kbc)
July 12, 2018 NOTICE OF DOCKET CORRECTION re #177 MOTION for Leave to Appear pro hac vice by Stephen Christopher Collier. CORRECTION: The docket text was modified to include Genuine Parts Company, as indicated on the document. (kbc)
July 11, 2018 Filing 176 Ford Motor Company's ANSWER to #173 Amended Complaint with Jury Demand Notice of Non-Party Fault,, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Ford Motor Company.(Moyers, Kristen)
July 10, 2018 Filing 175 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B)(Gaines, Gail)
July 10, 2018 Filing 174 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B)(Gaines, Gail)
July 10, 2018 NOTICE OF DOCKET CORRECTION re: #173 Amended Complaint. CORRECTION: The docket entry was modified to correct the party filer as Michael Lyn Thomas. (thd)
July 9, 2018 Filing 173 AMENDED COMPLAINT to Wrongful Death due to Mesothelioma with Jury Demand against All Defendants, filed by Michael Lyn Thomas (Braly, Benjamin) (Docket text modified on 7/10/2018 to correct the party filer.) (thd).
June 29, 2018 Opinion or Order Filing 172 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) ORDER granting #170 motion for leave to file second amended complaint. Signed by Chief Judge Brian S. Miller on 6/29/2018. (llh)
June 25, 2018 Filing 171 OBJECTIONS by Ford Motor Company (Moyers, Kristen)
June 12, 2018 Filing 170 MOTION for Leave to File Second Amended Complaint and Motion for Substitution of Party and for Revivor by All Plaintiffs (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Braly, Benjamin)
June 8, 2018 Filing 169 ANSWER to #73 Amended Complaint,, with Jury Demand , CROSSCLAIM against All Defendants by Genuine Parts Company.(Chambers, J.)
June 4, 2018 Filing 168 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit Retention, #2 Exhibit Statement)(Gaines, Gail)
May 31, 2018 Filing 167 SECOND AMENDED FINAL SCHEDULING ORDER: Jury Trial set for sometime during the week of 1/7/2019 at 09:30 AM in Little Rock Courtroom # 2D before Chief Judge Brian S. Miller. Discovery due by 8/15/2018. Motions due by 9/10/2018. Pretrial Disclosure Sheet due by 12/7/2018. Status Report due by 9/10/2018. Signed at the Direction of the Court on 5/31/18. (lp)
May 31, 2018 Opinion or Order Filing 166 ORDER granting #165 Bruce T. Bishop's motion to appear pro hac vice; and directing him to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Monday, 6/4/2018. Signed by Chief Judge Brian S. Miller on 5/31/2018. (kdr)
May 30, 2018 Filing 165 MOTION for Admission Pro Hac Vice by Bruce T. Bishop. Fee of $100.00 paid, receipt number LIT067295. Filed by Honeywell International Inc (jap)
May 30, 2018 Filing 164 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit Retention, #2 Exhibit Billing)(Gaines, Gail)
May 25, 2018 Opinion or Order Filing 163 ORDER granting #148 McCord Corporation's motion to dismiss; dismissing without prejudice all crossclaims filed by and against McCord Corporation with all parties to bear their own fees and costs; and directing the clerk to terminate McCord Corporation from this case. Signed by Chief Judge Brian S. Miller on 5/25/2018. (kdr)
May 25, 2018 Opinion or Order Filing 162 ORDER granting #145 Defendant National Automotive Parts Association's continuance; and directing the clerk to terminate #144 NAPA's previous motion to continue. Plaintiff Ronald Burlie Thomas is amenable to a continuance of the trial to the week of 1/7/2019 #152 . A second amended final scheduling order will follow. Signed by Chief Judge Brian S. Miller on 5/25/2018. (kdr)
May 25, 2018 Opinion or Order Filing 161 ORDER granting #158 Terrence M.R. Zic's motion to appear pro hac vice; and directing him to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Tuesday, 5/29/2018. Signed by Chief Judge Brian S. Miller on 5/25/2018. (kdr)
May 24, 2018 Filing 160 REPLY to Response to Motion re #145 Amended MOTION to Continue filed by National Automotive Parts Association. (Chambers, J.)
May 23, 2018 Filing 159 OBJECTIONS by Ronald Burlie Thomas (Braly, Benjamin)
May 23, 2018 Filing 158 MOTION for Leave to Appear pro hac vice by Terrence M.R. Zic. Fee $100 receipt number 0860-3255080. Filed by Ford Motor Company (Attachments: #1 Exhibit A)(Irby, Scott)
May 22, 2018 Opinion or Order Filing 157 ORDER granting #155 Kevin P. Greene's motion to appear pro hac vice; and directing Greene to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., 5/29/2018. Signed by Chief Judge Brian S. Miller on 5/22/2018. (kdr)
May 22, 2018 NOTICE OF DOCKET CORRECTION re #156 Objections. CORRECTION: The document was modified to correct the description to "Responses and Objections", as indicated on the document. (kbc)
May 21, 2018 Filing 156 RESPONSES and OBJECTIONS by Ronald Burlie Thomas (Braly, Benjamin) Docket text modified on 5/22/2018 to correct description. (kbc)
May 21, 2018 Filing 155 MOTION for Leave to Appear Pro Hac vice by Kevin P. Greene. Fee $100.00 fee paid, Receipt Number LIT067180. Filed by Honeywell International Inc (jap)
May 17, 2018 Opinion or Order Filing 154 ORDER granting #151 John R. Henderson's motion to appear pro hac vice; and directing Henderson to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., 5/21/2018. Signed by Chief Judge Brian S. Miller on 5/17/2018. (kdr)
May 17, 2018 Opinion or Order Filing 153 ORDER granting #149 Plaintiff Ronald Burl Thomas's motion to dismiss defendant Borg-Warner Morse Tec LLC; and dismissing Thomas's complaint, without prejudice, as to Borg-Warner Morse Tec LLC with each party to bear its own fees and costs. Signed by Chief Judge Brian S. Miller on 5/17/2018. (kdr)
May 16, 2018 Filing 152 RESPONSE in Opposition re #145 Amended MOTION to Continue filed by All Plaintiffs. (Attachments: #1 Exhibit A)(Braly, Benjamin)
May 15, 2018 Filing 151 MOTION for Leave to Appear pro hac vice by John R. Henderson. Fee $100 receipt number 0860-3250772. Filed by Ford Motor Company (Attachments: #1 Exhibit A)(Irby, Scott)
May 14, 2018 Filing 150 OBJECTIONS by Ford Motor Company (Moyers, Kristen)
May 14, 2018 Filing 149 MOTION to Dismiss Party BorgWarner Morse Tec LLC, only by All Plaintiffs (Braly, Benjamin)
May 11, 2018 Filing 148 MOTION to Dismiss Crossclaims by McCord Corporation (Heister, Michael)
May 10, 2018 Filing 147 OBJECTIONS by Pneumo Abex LLC(successor in interest to Abex Corporation) (Vanderford, Michael)
May 2, 2018 Opinion or Order Filing 146 ORDER granting #143 Plaintiff Ronald Burle Thomas's motion to dismiss defendant McCord Corporation; and dismissing without prejudice Thomas's claims against McCord Corporation with each party to bear its own fees and costs. Signed by Chief Judge Brian S. Miller on 5/2/2018. (kdr)
May 2, 2018 Filing 145 Amended MOTION to Continue by National Automotive Parts Association (Chambers, J.)
May 2, 2018 Filing 144 MOTION to Continue by National Automotive Parts Association (Chambers, J.)
April 27, 2018 Filing 143 MOTION to Dismiss Party McCord Corporation by All Plaintiffs (Braly, Benjamin)
April 26, 2018 Opinion or Order Filing 142 ORDER granting #137 Scott F. Griffith's motion to appear pro hac vice because he meets the requirements of Local Rule 83.5; and directing Griffith to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Thursday, 4/26/2018. Signed by Chief Judge Brian S. Miller on 4/26/2018. (kdr)
April 26, 2018 Opinion or Order Filing 141 ORDER granting #139 Aaron D. Chapman's motion to appear pro hac vice because he meets the requirements of Local Rule 83.5. Chapman is directed to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Thursday, 4/26/2018. Signed by Chief Judge Brian S. Miller on 4/26/2018. (kdr)
April 25, 2018 Filing 140 AFFIDAVIT of Edward Neuman Dated April 24, 2018 by Ronald Burlie Thomas. (Braly, Benjamin)
April 20, 2018 Filing 139 MOTION for Leave to Appear pro hac vice by Aaron D. Chapman filed by Ronald Burlie Thomas. Fee $100 received. Receipt #LIT066764. (scw)
April 19, 2018 Filing 138 Deficiency Letter from Clerk of Court notifying party that #137 Motion for Leave to Appear Pro Hac Vice lacks an original signature (F.R.Cv.P. 11(a) and Local Rule 5.5(c)(1)). (jak)
April 19, 2018 Filing 137 MOTION for Leave to Appear pro hac vice by Scott F Griffith filed by Honeywell International Inc. Fee $100.00 Receipt number LIT066754. (fjg) (Additional attachment(s) added on 4/23/2018: #1 Main Document - w/Signature) (thd).
April 11, 2018 Filing 136 OBJECTIONS by Genuine Parts Company (Chambers, J.)
April 6, 2018 Filing 135 OBJECTIONS by Genuine Parts Company (Chambers, J.)
April 5, 2018 Opinion or Order Filing 134 ORDER denying #125 Plaintiff Ronald Burle Thomas's motion to quash deposition; and granting #131 the joint motion to amend the scheduling order to reflect expert disclosure deadlines. With the exception of expert disclosures and the depositions of Larry Levy, Edward Neuman, Gloria Leann Wilson, JoAnn Scott, Michael Thomas, and Kara Bryant, discovery is to be conducted according to #106 the first amended scheduling order. Signed by Chief Judge Brian S. Miller on 4/5/2018. (kdr)
April 5, 2018 Opinion or Order Filing 133 ORDER granting #129 Plaintiff Ronald Burle Thomas's motion to dismiss defendant Metropolitan Life Insurance Company; and dismissing, with prejudice, Metropolitan Life Insurance Company with each party to bear its own fees and costs. Signed by Chief Judge Brian S. Miller on 4/5/2018. (kdr)
April 4, 2018 Filing 132 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
April 4, 2018 Filing 131 Joint MOTION to Amend/Correct #106 Scheduling Order, Joint Motion to Supplement Scheduling Order to Reflect Expert Disclosure Deadlines by Ford Motor Company (Moyers, Kristen) (Docket entry modified on 4/4/2018 to correct the party filer.) (thd).
April 4, 2018 NOTICE OF DOCKET CORRECTION re: #131 Joint Motion to Amend/Correct #106 Scheduling Order. CORRECTION: The docket entry was modified to correct the filing party as Defendant Ford Motor Company. The docket sheet was corrected to indicate Attorney Kristen Moyers represents Defendant Ford Motor Company.(thd)
April 3, 2018 Filing 130 RESPONSE to Motion re #125 Emergency MOTION to Quash Defendant's Notice of Deposition and Motion for Protective Order filed by Hennessy Industries Inc. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2)(Slaughter, Edward)
April 2, 2018 Filing 129 MOTION to Dismiss Party Metropolitan Life Insurance Company by All Plaintiffs (Braly, Benjamin)
April 2, 2018 Filing 128 Defendant National Automotive Parts Association's ANSWER to #73 Amended Complaint with Jury Demand , CROSSCLAIM against Borg-Warner Morse Tec LLC, Dana Companies LLC, Federal-Mogul Asbestos Personal Injury Trust, Ford Motor Company, Genuine Parts Company, Hennessy Industries Inc, Honeywell International Inc,McCord Corporation, Metropolitan Life Insurance Company, and Pneumo Abex LLC filed by National Automotive Parts Association.(Chambers, J.) (Docket text modified on 4/2/2018 to correct the parties the document is filed against.) (thd).
April 2, 2018 Filing 127 NOTICE of Appearance by J. Dennis Chambers on behalf of National Automotive Parts Association (Chambers, J.)
April 2, 2018 NOTICE OF DOCKET CORRECTION re: #128 Answer to Amended Complaint, Crossclaim. CORRECTION: The docket text was modified to correct the Cross Defendants by listing them individually and removing National Automotive Parts Association as a Cross Defendant on this Crossclaim. (thd)
March 30, 2018 Opinion or Order Filing 126 ORDER directing Hennessy to respond to #125 emergency motion to quash no later than Tuesday, 4/3/2018. The parties shall postpone the depositions of Larry Levy and Edward Neuman until after an order on Thomas's motion is entered. Signed by Chief Judge Brian S. Miller on 3/30/2018. (kdr)
March 30, 2018 Filing 125 Emergency MOTION to Quash Defendant's Notice of Deposition and Motion for Protective Order by All Plaintiffs (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 13-1, #14 Exhibit 13-2, #15 Exhibit 13-3, #16 Exhibit 13-4)(Braly, Benjamin)
March 27, 2018 Filing 124 REQUEST for Pathology Materials by Hennessy Industries Inc. (Slaughter, Edward)
March 20, 2018 Opinion or Order Filing 123 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) ORDER granting #121 Motion to Amend/Correct Scheduling Order. The discovery deadline as it relates to all witness depositions is extended to a completion date agreed upon by all parties. Signed by Chief Judge Brian S. Miller on 3/20/18. (lp)
March 12, 2018 Filing 122 OBJECTIONS by Hennessy Industries Inc (Slaughter, Edward)
March 12, 2018 Filing 121 Joint MOTION to Amend/Correct #106 Scheduling Order, by Genuine Parts Company (Chambers, J.)
March 12, 2018 Filing 120 OBJECTIONS by Ford Motor Company (Irby, Scott)
March 12, 2018 Filing 119 OBJECTIONS by Genuine Parts Company (Chambers, J.)
March 12, 2018 Filing 118 OBJECTIONS by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Attachments: #1 Exhibit Ex "A")(Gaines, Gail)
March 12, 2018 Opinion or Order Filing 117 ORDER granting #114 Robert Rich's motion to appear pro hac vice. Rich is directed to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Thursday, 3/15/2018. Signed by Chief Judge Brian S. Miller on 3/12/2018. (ljb)
March 12, 2018 Opinion or Order Filing 116 ORDER granting #113 James Hiller's motion to appear pro hac vice. Hiller is directed to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Thursday, 3/15/2018. Signed by Chief Judge Brian S. Miller on 3/12/2018. (ljb)
March 12, 2018 Opinion or Order Filing 115 ORDER granting #112 Brian Roth's motion to appear pro hac vice. Roth is directed to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m. Thursday, 3/15/2018. Signed by Chief Judge Brian S. Miller on 3/12/2018. (ljb)
March 9, 2018 Filing 114 MOTION for Leave to Appear pro hac vice by Robert Rich. Fee $100 receipt number 0860-3214132. Filed by Hennessy Industries Inc (Attachments: #1 Supplement SWORN STATEMENT OF BRIAN ROTH IN SUPPORT OF DEFENDANT HENNESSY INDUSTRIES, INC.S MOTION FOR LEAVE TO DESIGNATE ROBERT RICH PRO HAC VICE WITHOUT DESIGNATING LOCAL COUNSEL)(Slaughter, Edward)
March 9, 2018 Filing 113 MOTION for Leave to Appear pro hac vice by James Hiller. Fee $100 receipt number 0860-3214058. Filed by Hennessy Industries Inc (Attachments: #1 Supplement SWORN STATEMENT OF BRIAN ROTH IN SUPPORT OF DEFENDANT HENNESSY INDUSTRIES, INC.S MOTION FOR LEAVE TO DESIGNATE JAMES HILLER PRO HAC VICE WITHOUT DESIGNATING LOCAL COUNSEL)(Slaughter, Edward)
March 9, 2018 Filing 112 MOTION for Leave to Appear pro hac vice by Brian Roth. Fee $100 receipt number 0860-3214052. Filed by Hennessy Industries Inc (Attachments: #1 Supplement SWORN STATEMENT OF BRIAN ROTH IN SUPPORT OF DEFENDANT HENNESSY INDUSTRIES, INC.S MOTION FOR LEAVE TO DESIGNATE BRIAN ROTH PRO HAC VICE WITHOUT DESIGNATING LOCAL COUNSEL)(Slaughter, Edward)
March 5, 2018 Summons Issued to National Automotive Parts Association, and returned to counsel for plaintiff for service on defendant. (jap)
February 27, 2018 Opinion or Order Filing 111 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) ORDER granting #110 Motion to Withdraw as Attorney. Attorney David C. Schulte terminated. Signed by Chief Judge Brian S. Miller on 2/27/2018. (lp)
February 26, 2018 Filing 110 MOTION to Withdraw as Attorney by David C. Schulte by Ford Motor Company (Moyers, Kristen)
February 21, 2018 Filing 109 Corporate Disclosure Statement (Rule 7.1) by Hennessy Industries Inc (Slaughter, Edward)
January 31, 2018 Opinion or Order Filing 108 ORDER granting #107 Saxon Guerriere's motion to appear pro hac vice; and directing Guerriere to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Friday 2/2/2018. Signed by Chief Judge Brian S. Miller on 1/31/2018. (kdr)
January 30, 2018 Filing 107 MOTION for Leave to Appear pro hac vice by P. Saxon Guerriere. Fee $100 receipt number 0860-3191343. Filed by Hennessy Industries Inc (Attachments: #1 Supplement Sworn Statement of Saxon Guerriere)(Slaughter, Edward)
January 22, 2018 Filing 106 FIRST AMENDED FINAL SCHEDULING ORDER: Jury Trial set for 9/24/2018 at 09:30 AM in Little Rock Courtroom # 2D before Chief Judge Brian S. Miller. Discovery due by 6/1/2018. Motions due by 6/29/2018. Pretrial Disclosure Sheet due by 8/25/2018. Status Report due by 5/27/2018. Signed at the Direction of the Court on 1/22/18. (lp)
January 22, 2018 Filing 105 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.)Minute Entry for proceedings held before Chief Judge Brian S. Miller:Rule 16(b) Conference held on 1/22/2018. Discussion re: Rule 30(b)(6) depositions. Parties propose discovery and motion filing deadlines. A new scheduling order will issue. George Wise, Jr. and Benjamin Braly present for plaintiff. Ronald Harrison, Michael Vanderford, Jadyn Cleveland, Kristen Moyers, J. Dennis Chambers, Gail Gaines, Michael Heister, and Anton Janik present for the defendants. (Court Reporter Judy Ammons.) (lp)
January 22, 2018 Opinion or Order Filing 104 ORDER granting #102 Jaydn Cleveland's motion to appear pro hac vice; and directing her to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Thursday, 1/25/2018. Signed by Chief Judge Brian S. Miller on 1/22/2018. (kdr)
January 19, 2018 Filing 103 NOTICE by Hennessy Industries Inc re #101 Answer to Complaint Withdrawal of Its Motion to Dismiss (Slaughter, Edward)
January 19, 2018 Filing 102 MOTION for Leave to Appear pro hac vice by Jadyn C. Cleveland. Fee $100 receipt number 0860-3185589. Filed by Federal-Mogul Asbestos Personal Injury Trust, Hennessy Industries Inc (Attachments: #1 Supplement Sworn Statement of Jadyn Cleveland)(Slaughter, Edward)
January 4, 2018 Filing 101 MOTION to Dismiss, Assertion of Affirmative Defenses, and Answer to #1 Complaint with Jury Demand by Hennessy Industries Inc. (Docketed pursuant to #100 Order)(kdr)
January 4, 2018 Opinion or Order Filing 100 ORDER granting #99 Defendant Hennessy Industries, Inc.'s unopposed motion for leave to file answer; and directing the Clerk to file Doc. #99 -1 defendant's Motion to Dismiss, Assertion of Affirmative Defenses, and Answers to Plaintiff's Complaint. Signed by Chief Judge Brian S. Miller on 1/4/2018. (kdr)
January 4, 2018 NOTICE OF DOCKET CORRECTION re #99 Unopposed MOTION for Leave to File. CORRECTION: The docket text was modified to indicate the proposed order was filed as an attachment to docket entry #99 in error.(jak)
January 3, 2018 Filing 99 Unopposed MOTION for Leave to File Answer by Hennessy Industries Inc (Attachments: #1 Exhibit A)(Slaughter, Edward) (Docket text modified on 1/4/2018 to remove reference to the proposed order) (jak)
January 3, 2018 Filing 98 NOTICE of Appearance by Edward M. Slaughter on behalf of Hennessy Industries Inc (Slaughter, Edward)
December 20, 2017 Filing 97 NOTICE of Hearing: Rule 16(b) Conference set for 1/22/2018 10:30 AM in Little Rock Courtroom # 2D before Chief Judge Brian S. Miller. (lp)
December 15, 2017 Filing 96 FINAL SCHEDULING ORDER: Jury Trial set for 9/24/2018 at 09:30 AM in Little Rock Courtroom # 2D before Chief Judge Brian S. Miller. Discovery due by 5/2/2018. Motions due by 5/29/2018. Pretrial Disclosure Sheet due by 8/24/2018. Status Report due by 5/29/2018. Signed at the Direction of the Court on 12/15/17. (lp)
December 8, 2017 Filing 95 Amended Answer re #80 Honeywell's Answer to Pneumo Abex, LLC's Second Cross-Claim by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 8, 2017 Filing 94 Amended Answer Honeywell's Answer to Ford's Second CrossClaim by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 8, 2017 Filing 93 Amended Answer re #80 Honeywell's Answer to Dana Companies, LLC's Second Cross-Claim by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
December 7, 2017 Opinion or Order Filing 92 ORDER granting #91 Kevin Parks's motion to appear pro hac vice; and directing him to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Monday, 12/11/2017. Signed by Chief Judge Brian S. Miller on 12/7/2017. (kdr)
December 6, 2017 Filing 91 MOTION for Leave to Appear pro hac vice by Kevin J. Parks. Fee $100 receipt number 0860-3163024. Filed by Ford Motor Company (Moyers, Kristen)
December 5, 2017 Filing 90 ANSWER to #79 Crossclaim, #80 Crossclaim and #82 Crossclaim by Metropolitan Life Insurance Company.(Miller, Stuart) Docket text modified on 12/8/2017 to remove duplicate language. (kbc)
December 5, 2017 Opinion or Order Filing 89 ORDER granting #88 Oliver Bundy's motion to appear pro hac vice; and directing him to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Friday, 12/8/2017. Signed by Chief Judge Brian S. Miller on 12/5/2017. (kdr)
December 1, 2017 Filing 88 MOTION for Leave to Appear pro hac vice by Oliver Bundy. Fee $100 receipt number 0860-3160692. Filed by Federal-Mogul Asbestos Personal Injury Trust (Attachments: #1 Exhibit A)(Slaughter, Edward)
November 27, 2017 Filing 87 ANSWER to #76 Answer to Amended Complaint,, Answer to Crossclaim,,, Metropolitan Life Insurance Company's Answer to McCord Corporations Cross-Claim by Metropolitan Life Insurance Company.(Miller, Stuart)
November 27, 2017 Filing 86 ANSWER to #73 Amended Complaint,, with Jury Demand Answer and Defenses of Metropolitan Life Insurance Company to Plaintiff's First Amended Complaint and To Cross Claims of Any and All Other Defendants and Third Party Defendants by Metropolitan Life Insurance Company.(Miller, Stuart)
November 22, 2017 Filing 85 NOTICE OF DOCKET CORRECTION re: #84 Order. CORRECTION: The document was omitted from the original entry due to a clerical mistake by the Clerk's office. The document was added as an attachment to docket entry #84 and is attached hereto for service on the parties. (thd)
November 22, 2017 Filing 83 ANSWER to #73 Amended Complaint,, with Jury Demand and Notice of Claim for Non-Party Allocation of Fault by Borg-Warner Morse Tec LLC.(Harrison, Ronald)
November 22, 2017 NOTICE OF DOCKET CORRECTION re: #82 Answer to Amended Complaint, Crossclaim filed by Ford Motor Company. CORRECTION: The docket text was modified to identify the cross defendants and remove Ford Motor Company as a cross defendant for this crossclaim. (thd)
November 21, 2017 Opinion or Order Filing 84 ORDER: Pursuant to #57 plaintiff Ronald Burlie Thomas's notice of dismissal, defendant Hollingsworth & Vose Company is dismissed without prejudice with each party to bear its own fees and costs; granting #61 Hollingsworth's unopposed motion to dismiss all cross claims against it, and dismissing it from this case without prejudice with all parties to bear their own fees and costs; and denying as moot #45 Hollingsworth motion to dismiss for lack of personal jurisdiction. Signed by Chief Judge Brian S. Miller on 11/21/2017. (kdr) (Document added as an attachment on 11/22/2017.) (thd).
November 21, 2017 Filing 82 Ford Motor Company's ANSWER to #73 Amended Complaint,, with Jury Demand , CROSSCLAIM against Borg-Warner Morse Tec LLC, Dana Companies LLC, Federal-Mogul Asbestos Personal Injury Trust, Genuine Parts Company, Hennessy Industries Inc, Honeywell International Inc, McCord Corporation, Pneumo Abex LLC, Metropolitan Life Insurance Company, National Automotive Parts Association filed by Ford Motor Company.(Moyers, Kristen) (Docket text modified on 11/22/2017 to identify cross defendants and remove Ford Motor Company as a cross defendant.) (thd).
November 21, 2017 Filing 81 REPORT of Rule 26(f) Planning Meeting by Ford Motor Company. Joint Rule 26(f) Report (Moyers, Kristen)
November 21, 2017 Filing 80 Dana Companies, LLC's ANSWER to #73 Amended Complaint,, with Jury Demand , CROSSCLAIM against Borg-Warner Morse Tec LLC(individually and as successor-in-interest to Borg-Warner Corporation), Borg-Warner Morse Tec LLC, Federal-Mogul Asbestos Personal Injury Trust(as successor to Felt-Products Manufacturing Co), Federal-Mogul Asbestos Personal Injury Trust, Ford Motor Company, Genuine Parts Company, Hennessy Industries Inc, Honeywell International Inc(as successor-in-interest to Bendix Corporation), McCord Corporation, Metropolitan Life Insurance Company, National Automotive Parts Association, National Automotive Parts Association, Pneumo Abex LLC, Pneumo Abex LLC by Dana Companies LLC(individually and as successor-in-interest to Victor Gasket Manufacturing Company), Dana Companies LLC.(Vanderford, Michael)
November 21, 2017 Filing 79 Pneumo Abex, LLC's ANSWER to #73 Amended Complaint,, with Jury Demand , CROSSCLAIM against Borg-Warner Morse Tec LLC(individually and as successor-in-interest to Borg-Warner Corporation), Borg-Warner Morse Tec LLC, Dana Companies LLC(individually and as successor-in-interest to Victor Gasket Manufacturing Company), Dana Companies LLC, Federal-Mogul Asbestos Personal Injury Trust(as successor to Felt-Products Manufacturing Co), Federal-Mogul Asbestos Personal Injury Trust, Ford Motor Company, Genuine Parts Company, Hennessy Industries Inc, Honeywell International Inc(as successor-in-interest to Bendix Corporation), McCord Corporation, Metropolitan Life Insurance Company, National Automotive Parts Association, National Automotive Parts Association by Pneumo Abex LLC, Pneumo Abex LLC.(Vanderford, Michael)
November 20, 2017 Filing 78 Amended Answer by Honeywell International Inc(as successor-in-interest to Bendix Corporation) (Gaines, Gail)
November 20, 2017 Filing 77 ANSWER to #75 Crossclaim, Metropolitan Life Insurance Company's Answer to Honeywell International Inc Cross Claim by Metropolitan Life Insurance Company.(Miller, Stuart)
November 20, 2017 Filing 76 ANSWER to #73 Amended Complaint,, #75 Crossclaim, with Jury Demand , ANSWER to #73 Amended Complaint,, #75 Crossclaim, and Future Crossclaims, CROSSCLAIM against All Defendants by McCord Corporation.(Heister, Michael)
November 17, 2017 NOTICE OF DOCKET CORRECTION re: #75 Crossclaim. CORRECTION: The docket text was modified to indicate the document is filed against Borg-Warner Morse Tec LLC, Dana Companies LLC, Federal-Mogul Asbestos Personal Injury Trust, Ford Motor Company, Genuine Parts Company, Hennessy Industries Inc, McCord Corporation, Pneumo Abex LLC, Metropolitan Life Insurance Company, and National Automotive Parts Association. (thd)
November 16, 2017 Filing 75 CROSSCLAIM against Borg-Warner Morse Tec LLC, Dana Companies LLC, Federal-Mogul Asbestos Personal Injury Trust,Ford Motor Company, Genuine Parts Company, Hennessy Industries Inc, McCord Corporation, Pneumo Abex LLC, Metropolitan Life Insurance Company, and National Automotive Parts Association filed by Honeywell International Inc(Gaines, Gail) (Docket text modified on 11/17/2017 to indicate the Crossclaim was filed against co-defendants.) (thd).
November 16, 2017 Filing 74 ANSWER to #73 Amended Complaint,, with Jury Demand by Honeywell International Inc(as successor-in-interest to Bendix Corporation).(Gaines, Gail)
November 16, 2017 NOTICE OF DOCKET CORRECTION re: #73 Amended Complaint. CORRECTION: The docket text was modified to indicate the document was also filed against Defendant National Automotive Parts Association. (thd)
November 15, 2017 Filing 73 AMENDED COMPLAINT with Jury Demand against Borg-Warner Morse Tec LLC, Dana Companies LLC, Federal-Mogul Asbestos Personal Injury Trust, Ford Motor Company, Genuine Parts Company, Hennessy Industries Inc, Honeywell International Inc, McCord Corporation, Metropolitan Life Insurance Company, Pneumo Abex LLC, and National Automotive Parts Association filed by Ronald Burlie Thomas(Braly, Benjamin) (Docket text modified on 11/16/2017 to indicate the document is filed against National Automotive Parts Association.) (thd).
November 15, 2017 Opinion or Order Filing 72 (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) ORDER granting #58 motion for leave to file amended complaint. Signed by Chief Judge Brian S. Miller on 11/15/2017. (llh)
November 15, 2017 Opinion or Order Filing 71 ORDER granting David Schulte's #66 Motion to Appear Pro Hac Vice. He is directed to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Monday, 11/20/2017. Signed by Chief Judge Brian S. Miller on 11/15/2017. (mcz)
November 15, 2017 Opinion or Order Filing 70 ORDER granting Shawn Golden's #65 Motion to Appear Pro Hac Vice. He is directed to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Monday, 11/20/2017. Signed by Chief Judge Brian S. Miller on 11/15/2017. (mcz)
November 15, 2017 Opinion or Order Filing 69 ORDER granting Charles Branham III's #64 Motion to Appear Pro Hac Vice. He is directed to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Monday, 11/20/2017. Signed by Chief Judge Brian S. Miller on 11/15/2017. (mcz)
November 15, 2017 Opinion or Order Filing 68 ORDER granting Barbara Ormsby's #62 and #63 Motions to Appear Pro Hac Vice. She is directed to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Monday, 11/20/2017. Signed by Chief Judge Brian S. Miller on 11/15/2017. (mcz)
November 13, 2017 Filing 67 Deficiency Letter from Clerk of Court notifying party that #66 Motion for Leave to Appear Pro Hac Vice lacks an attorney's signature (General Order 53). (jak)
November 13, 2017 Filing 66 MOTION for Leave to Appear pro hac vice by David C. Schulte. Fee $100 receipt number 0860-3151259. Filed by Ford Motor Company (Moyers, Kristen) (Additional attachment(s) added on 11/13/2017: #1 Main Document - Correct (submitted 11/13/2017)) (jak).
November 13, 2017 Filing 65 MOTION for Leave to Appear pro hac vice by Shawn Golden. Fee $100 receipt number 0860-3151228. Filed by McCord Corporation (Heister, Michael)
November 1, 2017 Filing 64 MOTION for Permission for Charles W Branham III to Appear pro hac vice. Fee $100.00 receipt number LIT064333. Filed by Ronald Burlie Thomas. (alm)
October 30, 2017 Filing 63 MOTION for Leave to Appear pro hac vice by Barbara Ormsby filed by Dana Companies LLC. Fee $100.00 received. Receipt number LIT064293. (fjg)
October 30, 2017 Filing 62 MOTION for Leave to Appear pro hac vice by Barbara Ormsby filed by Pneumo Abex LLC. Fee $100.00 received. Receipt number LIT064292. (fjg)
October 27, 2017 Filing 61 Unopposed MOTION to Dismiss Without Prejudice All Cross-Claims Against Hollingsworth & Vose Company by Hollingsworth & Vose Company (Brick, Phillip)
October 25, 2017 Filing 60 INITIAL SCHEDULING ORDER:Rule 26(f) Conference to occur by 12/15/2017. Rule 26(f) Report due by 12/29/2017. Jury Trial set for 10/22/2018 at 09:30 AM in Little Rock Courtroom # 2D before Chief Judge Brian S. Miller. Signed at the Direction of the Court on 10/25/2017. (lc)
October 20, 2017 Filing 59 NOTICE OF DOCKET CORRECTION re #58 MOTION for Leave to File First Amended Complaint. CORRECTION: The original exhibit A was submitted in error as an attachment to docket entry #58 . The correct exhibit A was added to docket entry #58 based on the attached correspondence. (jak)
October 19, 2017 Filing 58 MOTION for Leave to File First Amended Complaint by All Plaintiffs (Attachments: #1 Exhibit A)(Braly, Benjamin) (Additional attachment(s) added on 10/20/2017: #2 Exhibit A - Correct (submitted 10/20/2017)) (jak).
October 13, 2017 Filing 57 NOTICE of Voluntary Dismissal by Ronald Burlie Thomas (Braly, Benjamin)
October 11, 2017 Filing 56 NOTICE OF DOCKET CORRECTION re #55 Notice of Appearance. CORRECTION: The original document was submitted in error (wrong image file). The correct document was added to #55 based on the attached correspondence. (kbc)
October 11, 2017 Filing 55 NOTICE of Appearance by Anton Leo Janik, Jr on behalf of Metropolitan Life Insurance Company (Janik, Anton) Additional attachment added on 10/11/2017: #1 Main Document - Correct.(kbc)
October 10, 2017 Filing 54 ANSWER to #51 Answer to Crossclaim,,,, by McCord Corporation.(Heister, Michael)
October 6, 2017 Filing 53 ANSWER to #51 Answer to Crossclaim,,,, by Metropolitan Life Insurance Company.(Miller, Stuart)
October 6, 2017 Filing 52 ANSWER to #51 Answer to Crossclaim,,,, by Honeywell International Inc(as successor-in-interest to Bendix Corporation).(Gaines, Gail)
October 5, 2017 Filing 51 ANSWER to Crossclaims #3 #13 #21 #24 #39 by Borg-Warner Morse Tec LLC.(Harrison, Ronald) (Docket text modified on 10/5/2017 to remove duplicate text) (jak)
October 5, 2017 NOTICE OF DOCKET CORRECTION re #51 Answer to Crossclaims. CORRECTION: The docket text was modified to remove duplicate text. (jak)
October 4, 2017 NOTICE OF DOCKET CORRECTION re #49 Answer to Crossclaim. CORRECTION: The docket text was modified to remove duplicate text. (jak)
October 3, 2017 Filing 50 ANSWER to #39 Answer to Crossclaim,,,,,,,, Answer to Complaint,,, by Honeywell International Inc(as successor-in-interest to Bendix Corporation).(Gaines, Gail)
October 3, 2017 Filing 49 ANSWER to #3 , #13 , #21 , #24 , #39 Crossclaims by Metropolitan Life Insurance Company.(Miller, Stuart)(Docket text modified on 10/4/2017 to remove duplicate text) (jak)
October 3, 2017 Opinion or Order Filing 48 ORDER granting #47 H. Barret Marshall's motion to appear pro hac vice; and directing him to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Friday, 10/6/2017. Signed by Chief Judge Brian S. Miller on 10/6/2017. (kdr)
October 2, 2017 Filing 47 MOTION for Leave to Appear pro hac vice by H. Barrret Marshall. Fee $100 receipt number 0860-3127377. Filed by Federal-Mogul Asbestos Personal Injury Trust. (Slaughter, Edward) (Docket text modified on 10/2/2017 to correct the party filer)(jak)
October 2, 2017 NOTICE OF DOCKET CORRECTION re #47 MOTION for Leave to Appear pro hac vice by H. Barrret Marshall. CORRECTION: The docket text was modified to correct the party filer as Federal-Mogul Asbestos Personal Injury Trust as marked on the document. (jak)
September 28, 2017 Filing 46 NOTICE of Appearance by Phillip M. Brick, Jr on behalf of Hollingsworth & Vose Company (Brick, Phillip)
September 28, 2017 Filing 45 MOTION to Dismiss for Lack of Jurisdiction by Hollingsworth & Vose Company (Attachments: #1 Exhibit A)(Simpson, James)
September 28, 2017 Filing 44 BRIEF IN SUPPORT re #45 Motion to Dismiss filed by Hollingsworth & Vose Company. (Simpson, James) Docket entry modified on 9/28/2017 to establish correct linkage. (kbc)
September 28, 2017 Filing 43 DOCUMENT FILED IN ERROR - DISREGARD (duplicate). (Simpson, James) Docket entry modified on 9/28/2017 to indicate document filed in error. (kbc)
September 28, 2017 Filing 42 NOTICE of Appearance by James M. Simpson, Jr on behalf of Hollingsworth & Vose Company (Simpson, James)
September 28, 2017 NOTICE OF DOCKET CORRECTION re #43 Motion to Dismiss and #44 Brief in Support. CORRECTION: The docket text was modified for #43 to indicate the document was filed in error (duplicate entry) and #44 was modified to correct the linkage to #45 Motion to Dismiss. (kbc)
September 27, 2017 Filing 41 Corporate Disclosure Statement (Rule 7.1) by Ford Motor Company (Moyers, Kristen)
September 27, 2017 NOTICE OF DOCKET CORRECTION re #39 Answer. CORRECTION: The docket text was modified to remove duplicate text and to include reference to the Jury demand. (jak)
September 26, 2017 Filing 40 Corporate Disclosure Statement (Rule 7.1) by McCord Corporation (Heister, Michael)
September 26, 2017 Filing 39 ANSWER to #13 Answer to Complaint,, Crossclaim, #3 Answer to Complaint, Crossclaim, #21 Answer to Crossclaim,, Answer to Complaint, #24 Answer to Crossclaim,, Answer to Complaint, #1 Complaint with Jury demand by McCord Corporation.(Heister, Michael)(Docket text Modified on 9/27/2017 to remove duplicate text and to include reference to the Jury demand) (jak)
September 26, 2017 Filing 38 NOTICE of Appearance by Michael Bailey Heister on behalf of McCord Corporation (Heister, Michael)
September 25, 2017 Filing 37 AFFIDAVIT of Service of Complaint and Summons , filed by Ronald Burlie Thomas. All Defendants. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit)(Wise, George)
September 21, 2017 Filing 36 Corporate Disclosure Statement (Rule 7.1) by Borg-Warner Morse Tec LLC (Harrison, Ronald)
September 19, 2017 Opinion or Order Filing 35 ORDER granting #27 Benjamin D. Braly's motion to appear pro hac vice; and directing Braly to register with CM/ECF in the Eastern District of Arkansas by 5:00 p.m., Friday, 9/22/2017. Signed by Chief Judge Brian S. Miller on 9/19/2017. (kdr)
September 18, 2017 Filing 34 Corporate Disclosure Statement (Rule 7.1) by Pneumo Abex LLC (Vanderford, Michael)
September 18, 2017 Filing 33 NOTICE OF DOCKET CORRECTION re #30 Answer. CORRECTION: The original document was submitted in error (wrong image file). The correct document was added to docket entry #30 based on the attached correspondence. (jak)
September 18, 2017 Filing 32 Deficiency Letter from Clerk of Court notifying party that #27 Motion for Leave to Appear Pro Hac Vice lacks a certificate showing service of the document (F.R.Cv.P. 5(d)(1)). (jak)
September 18, 2017 NOTICE OF DOCKET CORRECTION re #29 Answer. CORRECTION: The docket text was modified to indicate the docket entry was filed in error. The correct document was filed as docket entry #30 Answer. (jak)
September 15, 2017 Filing 31 NOTICE of Appearance by Edward M. Slaughter on behalf of Federal-Mogul Asbestos Personal Injury Trust (Slaughter, Edward)
September 15, 2017 Filing 30 Defendant Federal-Mogul Asbestos Personal Injury Trust's Assertion of Affirmative Defenses and ANSWER to #1 Complaint with Jury Demand by Federal-Mogul Asbestos Personal Injury Trust. (Attachments: #1 Document Defendant Federal-Mogul Asbestos Personal Injury Trust's Federal Rule 7.1 Disclosure Statement)(Slaughter, Edward) (Additional attachment(s) added on 9/18/2017: #2 Main Document - Correct (submitted 9/18/2017)) (jak).
September 15, 2017 Filing 29 DOCKET ENTRY FILED IN ERROR - DISREGARD (Slaughter, Edward)(Docket text modified on 9/18/2017 to indicate the document was filed in error) (jak)
September 15, 2017 Filing 28 Deficiency Letter from Clerk of Court notifying party that #27 Motion for Leave to Appear Pro Hac Vice lacks an original signature (F.R.Cv.P. 11(a) and Local Rule 5.5(c)(1)). (jak)
September 15, 2017 Filing 27 MOTION for Permission for Benjamin D Braly to Appear pro hac vice. Fee $100.00 receipt number LIT063698. Filed by Ronald Burlie Thomas. (alm) (Additional attachment(s) added on 9/26/2017: #1 Main Document - Correct) (thd).
September 15, 2017 Filing 26 Honeywell's ANSWER to #24 Answer to Crossclaim by Honeywell International Inc(as successor-in-interest to Bendix Corporation).(Gaines, Gail) Docket text modified on 9/15/2017 to correct typographical error. (kbc)
September 15, 2017 Filing 25 Honeywell's ANSWER to #21 Answer to Crossclaim by Honeywell International Inc(as successor-in-interest to Bendix Corporation).(Gaines, Gail) Docket text modified on 9/15/2017 to correct typographical error. (kbc)
September 15, 2017 NOTICE OF DOCKET CORRECTION #21 and #24 - #26 Answers. CORRECTION: The docket text was modified to correct duplicate language and typographical errors. (kbc)
September 14, 2017 Filing 24 ANSWER to #13 Crossclaim, #3 Crossclaim and #1 Complaint by Pneumo Abex LLC. (Vanderford, Michael) Docket text modified on 9/15/2017 to correct duplicate language. (kbc)
September 14, 2017 Filing 23 NOTICE of Appearance by Michael Paul Vanderford on behalf of Pneumo Abex LLC (Vanderford, Michael)
September 14, 2017 Filing 22 Corporate Disclosure Statement (Rule 7.1) by Dana Companies LLC (Vanderford, Michael)
September 14, 2017 Filing 21 ANSWER to #13 Crossclaim, #3 Crossclaim and #1 Complaint by Dana Companies LLC.(Vanderford, Michael) Docket text modified on 9/15/2017 to correct duplicate language. (kbc)
September 14, 2017 Filing 20 NOTICE of Appearance by Michael Paul Vanderford on behalf of Dana Companies LLC (Vanderford, Michael)
September 14, 2017 Filing 19 Corporate Disclosure Statement (Rule 7.1) by Metropolitan Life Insurance Company (Miller, Stuart)
September 14, 2017 Filing 18 ANSWER to #3 Answer to Complaint, Crossclaim by Honeywell International Inc.(Gaines, Gail)
September 14, 2017 Filing 17 ANSWER to #13 Answer to Complaint,, Crossclaim, by Honeywell International Inc.(Gaines, Gail)
September 13, 2017 Filing 16 NOTICE of Appearance by Ronald D. Harrison on behalf of Borg-Warner Morse Tec LLC (Harrison, Ronald)
September 13, 2017 Filing 15 ANSWER to #1 Complaint with Jury Demand and Notice of Claim for Non-Party Allocation of Fault by Borg-Warner Morse Tec LLC.(Harrison, Ronald)
September 13, 2017 Filing 14 NOTICE of Appearance by Scott Andrew Irby on behalf of Ford Motor Company (Irby, Scott)
September 13, 2017 Filing 13 Ford Motor Company's ANSWER to #1 Complaint with Jury Demand , Cross-Claim, Answer to Cross-Claims, and Notice of Non-Party Fault, CROSSCLAIM against Borg-Warner Morse Tec LLC, Dana Companies LLC, Federal-Mogul Asbestos Personal Injury Trust, Genuine Parts Company, Hennessy Industries Inc, Hollingsworth & Vose Company, Honeywell International Inc, McCord Corporation, Metropolitan Life Insurance Company, Pneumo Abex LLC by Ford Motor Company.(Moyers, Kristen)
September 13, 2017 Filing 12 NOTICE of Appearance by Kristen S. Moyers on behalf of Ford Motor Company (Moyers, Kristen)
September 13, 2017 Filing 11 ANSWER to #3 Answer to Complaint, Crossclaim, #1 Complaint with Jury demand by Metropolitan Life Insurance Company.(Miller, Stuart)(Docket text modified on 9/13/2017 to remove duplicate text and to include reference to the Jury demand)(jak)
September 13, 2017 Filing 10 NOTICE of Appearance by Stuart P. Miller on behalf of Metropolitan Life Insurance Company (Miller, Stuart)
September 13, 2017 NOTICE OF DOCKET CORRECTION re #11 Answer. CORRECTION: The docket text was modified to remove duplicate text and to include reference to the Jury demand as marked on the document. (jak)
September 12, 2017 Filing 9 Corporate Disclosure Statement (Rule 7.1) by Honeywell International Inc (Gaines, Gail)
September 12, 2017 Filing 8 ANSWER to #1 Complaint with Jury Demand by Honeywell International Inc.(Gaines, Gail)
September 12, 2017 Filing 7 NOTICE of Appearance by Gail Ponder Gaines on behalf of Honeywell International Inc (Gaines, Gail)
September 12, 2017 Filing 6 NOTICE of Appearance by J. Dennis Chambers on behalf of Genuine Parts Company (Chambers, J.)
September 11, 2017 Filing 5 Deficiency Letter from Clerk of Court notifying party that #2 Notice of Appearance lacks a certificate showing service of the document (F.R.Cv.P. 5 (d)(1)). (jak)
September 11, 2017 Filing 4 Corporate Disclosure Statement (Rule 7.1) by Genuine Parts Company (Chambers, J.)
September 7, 2017 Filing 3 ANSWER to Complaint with Jury Demand , CROSSCLAIM against All Defendants by Genuine Parts Company.(Chambers, J.)
September 7, 2017 Filing 2 NOTICE of Appearance by J. Dennis Chambers on behalf of Genuine Parts Company (Chambers, J.)
August 16, 2017 Filing 1 CIVIL ACTION COMPLAINT with Jury Demand against All Defendants, filed by Ronald Burlie Thomas.( Fee $400.00. Receipt Number LIT063242.) Summons issued and returned to counsel for service. (Attachments: #1 Civil Cover Sheet)(alm)

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 Arkansas Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: Thomas v. Borg-Warner Morse Tec LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: McCord Corporation
Represented By: Shawn David Golden
Represented By: Michael Bailey Heister
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Honeywell International Inc
Represented By: Bruce T. Bishop
Represented By: Jack Roy Reiter
Represented By: Joseph S. Pevsner
Represented By: Julie Nord Friedman
Represented By: Gail Ponder Gaines
Represented By: Kevin P. Greene
Represented By: Scott F. Griffith
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hennessy Industries Inc
Represented By: Brian D. Roth
Represented By: Robert Rich
Represented By: Saxon Guerriere
Represented By: Edward Slaughter
Represented By: James Hiller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Borg-Warner Morse Tec LLC
Represented By: Ronald D. Harrison
Represented By: Edward Slaughter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Dana Companies LLC
Represented By: Barbara Ormsby
Represented By: Michael Paul Vanderford
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ford Motor Company
Represented By: Terrence M.R. Zic
Represented By: Gary D. Marts, Jr.
Represented By: David C. Schulte
Represented By: Kevin J. Parks
Represented By: Kristen S. Moyers
Represented By: John R. Henderson
Represented By: Scott Andrew Irby
Represented By: Shepherd D. Wainger
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Metropolitan Life Insurance Company
Represented By: Stuart P. Miller
Represented By: Anton Leo Janik, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Genuine Parts Company
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Federal-Mogul Asbestos Personal Injury Trust
Represented By: Jadyn C. Cleveland
Represented By: H. Barret Marshall, Jr.
Represented By: Oliver Bundy
Represented By: Edward Slaughter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hollingsworth & Vose Company
Represented By: James M. Simpson, Jr.
Represented By: Phillip M. Brick, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Pneumo Abex LLC
Represented By: Barbara Ormsby
Represented By: Michael Paul Vanderford
Represented By: Brandon Tyler Cole
Represented By: Gary D. Elliston
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Genuine Parts Company doing business as Rayloc also known as Napa
Represented By: J. Dennis Chambers
Represented By: Stephen Christopher Collier
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Allied-Products Liability Signal Inc
Represented By: Kevin P. Greene
Represented By: Scott F. Griffith
Represented By: Jack Roy Reiter
Represented By: Joseph S. Pevsner
Represented By: Julie Nord Friedman
Represented By: Bruce T. Bishop
Represented By: Gail Ponder Gaines
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Napa
Represented By: J. Dennis Chambers
Represented By: Stephen Christopher Collier
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronald Burlie Thomas
Represented By: George R. Wise, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Lyn Thomas
Represented By: Mark Joseph Buha
Represented By: Aaron D. Chapman
Represented By: George R. Wise, Jr.
Represented By: Benjamin D. Braly
Represented By: Charles W. Branham, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Cross claimant: National Automotive Parts Association
Represented By: Stephen Christopher Collier
Represented By: J. Dennis Chambers
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?