Burns v. AERCO International, Inc. et al
Michael Burns |
Welco Manufacturing Company, Brand Insulations, Inc., Asbestos Corporation Limited, Harco Laboratories, Incorporated, Resco Holdings, LLC., Duro Dyne Corporation, Mueller Steam Specialty Company, Shell Chemical Company, Viking Pump Inc, Mack Trucks, Inc., John Crane, Inc., Ferro Engineering, Compudyne Corporation, Foster Wheeler Energy Corporation, Sepco Corporation, Dana Companies, LLC, Zurn Industries, LLC, Air & Liquid Systems Corp., Lear Siegler Diversified Holdings Corp., Carrier Corporation, Domco Products Texas, Inc., Goodrich Corporation, Henry Pratt Company, Shell Oil Company, Lattner Boiler Company, Borgwarner Morse Tec., Inc., FL Smidth Dorr-Oliver, Inc., ITT Corporation, Crown Cork & Seal USA, Inc., FMC Corporation, Simpson Timber Company, Bechtel Construction Company, Vanderbilt Minerals, LLC, Oakfabco, Inc., Armstrong International, Inc., Thermo Fischer Scientific, Inc., Pratt & Whitney Company, Illinois Tool Works Inc, Paccar, Inc., Columbia Boiler Company, Occidental Chemical Corporation, Ajax Magnethermic Corp., Cleaver Brooks, Flowserve Corporation, Zy-Tech Global Industries, Inc., Hyster Company, Goodyear Canada. Inc., Baltimore Aircoil Company, Metropolitan Life Insurance Co., Boeing Company, Rheem Manufacturing Company, Clow Corporation, Pneumo Abex, LLC, Dap, Inc., Sterling Fluid Systems (USA) LLC, Clark Equipment Company, Curtiss Wright Corporation, Gardner Denver, Inc, Spirax Sarco, Inc., Goodyear Tire and Rubber Company, Kvaerner U.S., Inc., Swindell-Dressler International Company, Joy Technologies, Inc., General Electric Company, Armstrong Pumps, Inc., Phillips 66 Company, Honeywell, Inc., Fluor Corporation, Weir Valves & Controls, USA, Inc., Sears Roebuck & Co., Bridgestone Americas Tire Operations, LLC, Foseco, Inc., Chicago Pneumatic Tool Company, LLC, Maremont Corporation, Plastics Engineering Company, Caterpillar, Inc., Arvinmeritor, Inc., CBS Corporation, Ford Motor Company, Dow Chemical Company, Pfizer Inc., Aurora Pump Company, Superior Boiler Works, Inc., Chicago Gasket Company, Homasote Company, Johnston Boiler Company, Santa Fe Braun, Inc., Harper International Corp. and Graybar Electric Company, Inc. |
Rockwell Automation, Inc., Goulds Pumps Inc, McCord Gasket Company, Flowserve U.S., Inc., Dezurik, Crane Company, Beazer East, Inc., Georgia-Pacific Corporation, MW Custom Papers, LLC, Nash Engineering Company, Milwaukee Valve Company, McMaster-Carr Supply Company, ECR International Inc., Treco Construction Services, Inc., AERCO International, Inc., Stewart Warner Corporation, Mine Safety Appliances Company, Imo Industries, Inc., Rohm & Haas Co., Fluor Constructors International Inc, Rohm and Haas Company, Burnham, LLC, Johnson Controls, Inc., Whiting Corporation, Kaiser Gypsum Company, Inc., KCG Inc., American Optical Corporation, Special Electric Company, Inc., Peerless Industries, Inc., Daniel International Corporation, Kelly Moore Paint Compnay, Kelsey-Hayes Company, Nibco, Inc., Metallo Gasket Co., Young Group, Ltd., Cooper Industries, LLC, The Fairbanks Company, Exxon Mobil Corporation, API Heat Transfer, Inc., Lennox Industries, Inc., XEF, Inc., Navistar International, Trane US, Inc., Foxboro Company, Cummins, Inc., Motion Control Industries, Inc., Schneider Electric USA, Inc., Saint-Gobain Abrasives, Inc., Wm. Powell Company, Deere & Company, Fluor Enterprises, Inc., Thermwell Products Co., Inc., Pecora Corporation, SPX Cooling Technologies, Inc., Rogers Corporation, Warren Pumps, LLC, Fort Kent Holdings, Inc., Watson McDaniel Company, Sherwin-Williams Company, York International Corporation, Greene Tweed & Company, Grinnell LLC, Atlantic Richfield Company, Eaton Corporation, Dravo Corporation, Fluor Daniel Illinois, Inc., Richards Industries, McNally Industries, Inc., A.O. Smith Corporation, Chicago Bridge & Iron Company, AWC 1997 Corporation, BP Products North America, Inc., RIC-WIL, Inc., Pharmacia Corporation, Weil McLain, Union Carbide Corporation, Industrial Holdings Corporation, J.A. Sexauer, Inc., Valero Energy Corporation, Tuthill Corporation, BW/IP, Inc., Research-Cottrell, Inc., Northrop Grumman Systems Corporation, Sprinkmann Sons Corporation, Lindberg and Young Insulation Group of St. Louis, Inc. |
Howden North America, Inc., Carbonline Company, General Cable Industries, Inc., Kraissl Company, Incorporated, The Coleman Company, Inc., Parker Hannifin Corporation, Conwed Corporation, Bechtel Corporation, Eaton Aeroquip, LLC, All Acquistions, LLC, Seco Warwick Corporation, J-M Manufacturing Company, Inc., Honeywell International, Inc., Certaineed Corporation, Ingersoll Rand Company, Riley Stoker Corporation, Copes Vulcan, Bird Incorporated, Hollingsworth & Vose Company, Buffalo Air Handling, Avocet Enterprises, Inc., Universal Refractories, Inc., Nooter Corporation and Velan Valve Corporation |
3:2014cv00232 |
February 19, 2014 |
US District Court for the Southern District of Illinois |
East St. Louis Office |
XX US, Outside State |
Donald G Wilkerson |
Staci M Yandle |
P.I. : Asbestos |
28 U.S.C. § 1442 Petition for Removal |
Both |
Docket Report
This docket was last retrieved on August 28, 2014. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 870 Letter from Madison County Circuit Clerk acknowledging Order of Remand. (jlrr ) |
Filing 869 Letter remanding case sent to Madison County State Court. (trb) |
Filing 868 ADMINISTRATIVE ORDER 163 REASSIGNING CASE. Case reassigned to Judge Staci M. Yandle and Magistrate Judge Donald G. Wilkerson for all further proceedings. Magistrate Judge Stephen C. Williams no longer assigned to case. All future pleadings shall bear case number 14-cv-232-SMY/DGW. Signed by Chief Judge David R. Herndon on 08/21/2014. (jlrr )THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 867 NOTICE of Appearance by Erin Renee Griebel on behalf of Cleaver Brooks (Griebel, Erin) |
Filing 866 ORDER GRANTING #224 Motion to Remand. Signed by Magistrate Judge Donald G. Wilkerson on 8/22/14. (sgp) |
Filing 865 AMENDED DOCUMENT by Goodyear Tire and Rubber Company. Amendment to #421 Corporate Disclosure Statement . (Stevens, Kyler) |
Filing 864 NOTICE of Appearance by James D. Maschhoff on behalf of York International Corporation (Maschhoff, James) |
Filing 863 NOTICE of Appearance by James D. Maschhoff on behalf of Welco Manufacturing Company (Maschhoff, James) |
Filing 862 NOTICE of Appearance by James D. Maschhoff on behalf of J.A. Sexauer, Inc. (Maschhoff, James) |
Filing 861 NOTICE of Appearance by James D. Maschhoff on behalf of Tuthill Corporation (Maschhoff, James) |
Filing 860 NOTICE of Appearance by James D. Maschhoff on behalf of Flowserve U.S., Inc. (Maschhoff, James) |
Filing 859 NOTICE of Appearance by James D. Maschhoff on behalf of Foxboro Company (Maschhoff, James) |
Filing 858 NOTICE of Appearance by James D. Maschhoff on behalf of Borgwarner Morse Tec., Inc. (Maschhoff, James) |
Filing 857 RESPONSE in Opposition re #804 MOTION to Dismiss Oakfabco, Inc. filed by Michael Burns. (Romani, Allyson) |
Filing 856 Corporate Disclosure Statement by Nooter Corporation. (Nieder, Douglas) |
Filing 855 Transcript of MOTIONS held on 6/13/2014, before Judge Donald G. Wilkerson. Court Reporter Molly Clayton, Telephone number 618.482.9226. NOTICE: Attorneys and unrepresented parties have 7 calendar days to file a Notice of Intent to Request Redaction of this transcript and 21 calendar days to file a Redaction Request. If redactions are not requested, the transcript will be made remotely available to the public without redaction after 90 calendar days. See the full Transcript Policy on the website at #http://www.ilsd.uscourts.gov/forms/TransPolicy.pdf Transcript may be viewed at the public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/4/2014. Redacted Transcript Deadline set for 8/14/2014. Release of Transcript Restriction set for 10/14/2014. (mnc) |
Filing 854 MOTION to Amend/Correct Complaint by Michael Burns. (Romani, Allyson) |
Filing 853 Corporate Disclosure Statement by Pfizer Inc.. (O'Malley, Kevin) |
Filing 852 RESPONSE in Opposition re #640 MOTION to Dismiss for Failure to State a Claim as to Counts IX and X of Plaintiff's Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) General Electric Company filed by Michael Burns. (Romani, Allyson) |
Filing 851 RESPONSE in Opposition re #839 MOTION for More Definite Statement filed by Michael Burns. (Romani, Allyson) |
Filing 850 RESPONSE in Opposition re #841 MOTION for More Definite Statement Illinois Tool Works, Inc. filed by Michael Burns. (Romani, Allyson) |
Filing 849 NOTICE OF ERRORS AND/OR DEFICIENCIES re #843 Notice of Appearance filed by Santa Fe Braun, Inc. See attached document for specifics. (anm) |
Filing 848 Corporate Disclosure Statement by Santa Fe Braun, Inc.(individually and as successor to C.F. Braun & Co.). (Tayyab, Julia) |
Filing 847 Corporate Disclosure Statement by Sterling Fluid Systems (USA) LLC identifying Other Affiliate Sterling Fluid Systems (USA) Holdings, Inc. for Sterling Fluid Systems (USA) LLC. (Chenevert, Kaitlyn) |
Filing 846 Corporate Disclosure Statement by McNally Industries, Inc.. (Chenevert, Kaitlyn) |
Filing 845 Corporate Disclosure Statement by FMC Corporation. (Chenevert, Kaitlyn) |
Filing 844 Corporate Disclosure Statement by McCord Gasket Company identifying Corporate Parent Textron Inc. for McCord Gasket Company. (Chenevert, Kaitlyn) |
Filing 843 NOTICE of Appearance by Julia Yasmin Tayyab on behalf of Santa Fe Braun, Inc.(individually and as successor to C.F. Braun & Co.) (Tayyab, Julia) |
Filing 842 ANSWER to Complaint by Research-Cottrell, Inc..(Page, David) |
Filing 841 MOTION for More Definite Statement by Illinois Tool Works Inc. (Geraci, Carl) |
Filing 840 Corporate Disclosure Statement by Research-Cottrell, Inc.. (Page, David) |
Filing 839 MOTION for More Definite Statement by Caterpillar, Inc., Georgia-Pacific Corporation, Hollingsworth & Vose Company, Industrial Holdings Corporation, Ingersoll Rand Company, Trane US, Inc., Velan Valve Corporation. (Geraci, Carl) |
Filing 838 MOTION For Leave to File Responsive Pleadings, instanter (Unopposed) by Exxon Mobil Corporation. (Morris, H.) |
Filing 837 ANSWER to Complaint by Swindell-Dressler International Company.(Hays, Keith) |
Filing 836 NOTICE of Appearance by Keith J. Hays on behalf of Swindell-Dressler International Company (Hays, Keith) |
Filing 835 NOTICE of Appearance by H. Patrick Morris on behalf of Exxon Mobil Corporation (Morris, H.) |
Filing 834 NOTICE of Appearance by David J. Page on behalf of Research-Cottrell, Inc. (Page, David) |
Filing 833 NOTICE of Appearance by Kaitlyn N. Chenevert on behalf of FMC Corporation, McNally Industries, Inc.(as successor in interest to Northern Pump Company), Sterling Fluid Systems (USA) LLC (Chenevert, Kaitlyn) |
Filing 832 MOTION for Extension of Time to File Answer by Peerless Industries, Inc.. (Alva, Charles) |
Filing 831 NOTICE OF ERRORS AND/OR DEFICIENCIES re #825 Motion for Extension of Time to File Answer filed by Nooter Corporation. Proposed pleading e-filed with document when it should be e-mailed. Please refer to Section 2.0: pages 2.6 & 2.7 of the User's Manual. Document to be forwar4ded via e-mail to the appropriate Judge. E-mail addresses are located in the User's Manual.(jaj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 830 DISCLOSURE OF INTERESTED PARTIES by Sherwin Williams Company, The. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B)(Bruegger, John) |
Filing 829 NOTICE of Appearance by Kaitlyn N. Chenevert on behalf of McCord Gasket Company (Chenevert, Kaitlyn) |
Filing 828 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #814 Motion to Approve Consent Judgment, Motion for Extension of Time to File Answer filed by Peerless Industries, Inc. See attached document for specifics. (bkl) |
Filing 827 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #813 Answer to Complaint filed by Santa Fe Braun, Inc. See attached document for specifics. (bkl) |
Filing 826 Defendant Nooter Corporation's ANSWER to Complaint and All Cross-Claims, CROSSCLAIM against All Defendants by Nooter Corporation.(Nieder, Douglas) |
Filing 825 MOTION for Extension of Time to File Answer by Nooter Corporation. (Attachments: #1 Exhibit A)(Nieder, Douglas) |
Filing 824 NOTICE of Appearance by Douglas M. Nieder on behalf of Nooter Corporation (Nieder, Douglas) |
Filing 823 CROSSCLAIM for Contribution or Indemnity and Answer to All Cross-Claims and Counterclaims of Any Other Defendant against All Defendants, filed by Special Electric Company, Inc..(Velez, Jessica) |
Filing 822 Corporate Disclosure Statement by Special Electric Company, Inc.. (Velez, Jessica) |
Filing 821 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint by Special Electric Company, Inc..(Velez, Jessica) |
Filing 820 MOTION for Extension of Time to File Answer by Special Electric Company, Inc.. (Velez, Jessica) |
Filing 819 NOTICE of Appearance by Jessica K. Velez on behalf of Special Electric Company, Inc. (Velez, Jessica) |
Filing 818 CROSSCLAIM for Contribution or Indemnity and Answer to All Cross-Claims and Counterclaims of Any Other Defendant against All Defendants, filed by Peerless Industries, Inc..(Alva, Charles) |
Filing 817 Corporate Disclosure Statement by Peerless Industries, Inc.. (Alva, Charles) |
Filing 816 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint by Peerless Industries, Inc..(Alva, Charles) |
Filing 815 NOTICE of Appearance by Stephen J. Maassen on behalf of Crown Cork & Seal USA, Inc. (Maassen, Stephen) |
Filing 814 STRICKEN PURSUANT TO DOC. 828 - MOTION to Approve Consent Judgment Peerless Industries, Inc., MOTION for Extension of Time to File Answer by Peerless Industries, Inc.. (Alva, Charles) Modified on 7/3/2014 (bkl). |
Filing 813 STRICKEN PURSUANT TO DOC. 827. - Entry of Appearance ANSWER to Complaint Entry of Appearance by Santa Fe Braun, Inc.(individually and as successor to C.F. Braun & Co.).(Tayyab, Julia) Modified on 7/3/2014 (bkl). |
Filing 812 NOTICE of Appearance by Charles M. Alva on behalf of Peerless Industries, Inc. (Alva, Charles) |
Filing 811 NOTICE of Appearance by Julia Yasmin Tayyab on behalf of Henry Pratt Company (Tayyab, Julia) |
Filing 810 NOTICE of Appearance by Julia Yasmin Tayyab on behalf of Grinnell LLC (Tayyab, Julia) |
Filing 809 ORDER re Stipulations of Dismissal. Signed by Magistrate Judge Donald G. Wilkerson on 7/2/14. (sgp) |
Filing 808 ORDER re #706 Scheduling Order: Paragraph C(1) of the Scheduling Order is AMENDED as follows: Any party properly served SHALL file a responsive pleading by June 23, 2014. Plaintiff shall seek entry of default by July 14, 2014 as to any party who has failed to file a responsive pleading. Failure to seek default by the deadline may result in dismissal, without prejudice, of that Defendant for failure to prosecute. Signed by Magistrate Judge Donald G. Wilkerson on 7/1/14. (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 807 NOTICE of Appearance by Heidi Kern Oertle on behalf of Deere & Company (Oertle, Heidi) |
Filing 806 Corporate Disclosure Statement by Oakfabco, Inc.. (Ward, John) |
Filing 805 MEMORANDUM in Support re #804 MOTION to Dismiss filed by Oakfabco, Inc.. (Ward, John) |
Filing 804 MOTION to Dismiss by Oakfabco, Inc.. Responses due by 8/4/2014 (Ward, John) |
Filing 803 Consent MOTION for Extension of Time to File Answer by Oakfabco, Inc.. (Ward, John) |
Filing 802 NOTICE of Appearance by John M. Ward on behalf of Oakfabco, Inc. (Ward, John) |
Filing 801 NOTICE of Appearance by Tracy J. Cowan on behalf of Oakfabco, Inc. (Cowan, Tracy) |
Filing 800 NOTICE of Appearance by Robert J. Brummond on behalf of Zy-Tech Global Industries, Inc. (Brummond, Robert) |
Filing 799 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #783 Answer to Complaint filed by Occidental Chemical Corporation. Document is captioned with inconsistent case information and therefore it is undetermined if filed in the appropriate case. No action required by the filer as documents have been re-filed in both cases.(cjo)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 798 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #772 Disclosure of Interested Parties filed by Treco Construction Services, Inc., #777 Disclosure of Interested Parties filed by Resco Holdings, LLC.. See attached document for specifics (cjo) |
Filing 797 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #769 Answer to Complaint, Crossclaim filed by Treco Construction Services, Inc.. and #770 Answer to Complaint, Crossclaim filed by Treco Construction Services, Inc.. Documents are filed as duplicate and triplicate of document #767 Answer to Complaint, Crossclaim. (cjo)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 796 NOTICE of Appearance by John A. Bruegger on behalf of Sherwin Williams Company, The (Bruegger, John) |
Filing 795 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #791 Notice of Appearance. See attached document for specifics (kek) |
Filing 794 MOTION for Extension of Time to File Rule 26 Initial Disclosures and Responsive Pleadings by Sherwin Williams Company, The. (Bruegger, John) |
Filing 793 Corporate Disclosure Statement by Sherwin Williams Company, The. (Bruegger, John) |
Filing 792 NOTICE of Appearance by Tracy J. Cowan on behalf of Sherwin Williams Company, The (Cowan, Tracy) |
Filing 791 STRICKEN AT DOCUMENT 795 - NOTICE of Appearance by John A. Bruegger on behalf of All Defendants (Bruegger, John) Modified on 6/25/2014 (kek). |
Filing 790 NOTICE of Appearance by John T. Hipskind on behalf of Maremont Corporation (Hipskind, John) |
Filing 789 NOTICE of Appearance by Kenneth M. Nussbaumer on behalf of Treco Construction Services, Inc. (Nussbaumer, Kenneth) |
Filing 788 NOTICE of Appearance by Kenneth M. Nussbaumer on behalf of Resco Holdings, LLC. (Nussbaumer, Kenneth) |
Filing 787 NOTICE of Appearance by Thomas L. Orris on behalf of Treco Construction Services, Inc. (Orris, Thomas) |
Filing 786 NOTICE of Appearance by Thomas L. Orris on behalf of Resco Holdings, LLC. (Orris, Thomas) |
Filing 785 ANSWER to Complaint and Affirmative Defenses by Occidental Chemical Corporation(individually and as successor in interst to Durez Corporation).(Zellmer, Mark) |
Filing 784 ANSWER to Complaint and Affirmative Defenses by Pharmacia Corporation.(Ault, Jordan) |
Filing 783 STRICKEN - ANSWER to Complaint and Affirmative Defenses by Occidental Chemical Corporation(individually and as successor in interst to Durez Corporation).(Zellmer, Mark) Modified on 6/25/2014 (cjo). |
Filing 782 NOTICE of Appearance by Edward M. Casmere on behalf of Deere & Company (Casmere, Edward) |
Filing 781 NOTICE of Appearance by Matthew J. Fischer on behalf of Deere & Company (Fischer, Matthew) |
Filing 780 ANSWER to Complaint and Affirmative Defenses, CROSSCLAIM against All Defendants by Resco Holdings, LLC..(Rychnovsky, Mary) |
Filing 779 NOTICE of Appearance by Brian O'Connor Watson on behalf of Deere & Company (Watson, Brian) |
Filing 778 Corporate Disclosure Statement by Resco Holdings, LLC.. (Rychnovsky, Mary) |
Filing 777 STRICKEN - DISCLOSURE OF INTERESTED PARTIES Initial Disclosure by Resco Holdings, LLC..(Rychnovsky, Mary) Modified on 6/25/2014 (cjo). |
Filing 776 Corporate Disclosure Statement by Deere & Company. (Reust, Davin) |
Filing 775 NOTICE of Appearance by Mary D. Rychnovsky on behalf of Resco Holdings, LLC. (Rychnovsky, Mary) |
Filing 774 Corporate Disclosure Statement by Treco Construction Services, Inc.. (Rychnovsky, Mary) |
Filing 773 ANSWER to Complaint and All Current and Anticipated Cross-Claims and Counterclaims by Deere & Company.(Reust, Davin) |
Filing 772 STRICKEN - DISCLOSURE OF INTERESTED PARTIES Initial Disclosure by Treco Construction Services, Inc..(Rychnovsky, Mary) Modified on 6/25/2014 (cjo). |
Filing 771 NOTICE of Appearance by Mary D. Rychnovsky on behalf of Treco Construction Services, Inc. (Rychnovsky, Mary) |
Filing 770 STRICKEN - ANSWER to Complaint and Affirmative Defenses, CROSSCLAIM against All Defendants by Treco Construction Services, Inc..(Rychnovsky, Mary) Modified on 6/25/2014 (cjo). |
Filing 769 STRICKEN - ANSWER to Complaint and Affirmative Defenses, CROSSCLAIM against All Defendants by Treco Construction Services, Inc..(Rychnovsky, Mary) Modified on 6/25/2014 (cjo). |
Filing 768 NOTICE of Appearance by Davin Maitland Reust on behalf of Deere & Company (Reust, Davin) |
Filing 767 ANSWER to Complaint and Affirmative Defenses, CROSSCLAIM against All Defendants by Treco Construction Services, Inc..(Rychnovsky, Mary) |
Filing 766 NOTICE of Appearance by Kevin F. O'Malley on behalf of Pfizer Inc. (O'Malley, Kevin) |
Filing 765 ANSWER to Complaint and Affirmative Defenses by Pfizer Inc..(O'Malley, Kevin) |
Filing 764 RESPONSE to #608 Stipulation of Dismissal filed by Ferro Engineering(a division of Oglebay Norton Company). (Bronsky, A.) |
Filing 763 RESPONSE to #641 Stipulation of Dismissal filed by General Cable Industries, Inc.. (Bronsky, A.) |
Filing 762 NOTICE of Appearance by Mark D. Bauman on behalf of Burnham, LLC, Conwed Corporation, Copes Vulcan, Goulds Pumps Inc, Howden North America, Inc., Spirax Sarco, Inc. (Bauman, Mark) |
Filing 761 RESPONSE to Plaintiff's Stipulation of Dismissal without prejudice filed by Rheem Manufacturing Company. (Thames, Earl) |
Filing 760 NOTICE of Appearance by Adam J. Jagadich on behalf of Fort Kent Holdings, Inc. (Jagadich, Adam) |
Filing 759 NOTICE of Appearance by Kyle Pozan on behalf of Fort Kent Holdings, Inc. (Pozan, Kyle) |
Filing 758 ANSWER to Crossclaim (Answer and Affirmative Defenses to Plaintiff's Complaint and Answer to All Cross-Claims) by Fort Kent Holdings, Inc..(Pozan, Kyle) |
Filing 757 Corporate Disclosure Statement by Howden North America, Inc. identifying Corporate Parent Colfax Corporation for Howden North America, Inc.. (Dawson, Kevin) |
Filing 756 Corporate Disclosure Statement by Goulds Pumps Inc identifying Corporate Parent ITT Corporation for Goulds Pumps Inc. (Dawson, Kevin) |
Filing 755 Corporate Disclosure Statement by Burnham, LLC identifying Corporate Parent Burnham Holdings, Inc. for Burnham, LLC. (Dawson, Kevin) |
Filing 754 STIPULATION of Dismissal Crane Company by Michael Burns. (Romani, Allyson) |
Filing 753 ORDER DENYING #7 Motion to Withdraw; GRANTING #134 Motion for Joinder; TAKING UNDER ADVISEMENT #224 Motion to Remand. MOOTING #66 Motion to Dismiss Case for Lack of Jurisdiction. TAKING UNDER ADVISEMENT #107 Motion; #199 Motion; #453 Motion. MOOTING #131 Motion for More Definite Statement; #138 Motion for More Definite Statement; #468 Motion for More Definite Statement. TAKING UNDER ADVISEMENT #439 Motion to Dismiss Case for Lack of Jurisdiction; #473 Motion to Dismiss Case for Lack of Jurisdiction. MOOTING #640 Motion to Dismiss for Failure to State a Claim. Signed by Magistrate Judge Donald G. Wilkerson on 6/20/14. (sgp) |
Filing 752 NOTICE OF ERRORS AND/OR DEFICIENCIES re #732 Stipulation of Dismissal filed by Michael Burns. See attached document for specifics. (anm) |
Filing 751 RESPONSE to Plaintiff's Stipulation of Dismissal Without Prejudice filed by Rockwell Automation, Inc.. (Stevens, Kyler) |
Filing 750 RESPONSE to Plaintiff's Stipulation of Dismissal Without Prejudice filed by Pratt & Whitney Company. (Stevens, Kyler) |
Filing 749 ANSWER to Complaint and All Cross Claims by Clark Equipment Company.(Bultman, Bradley) |
Filing 748 NOTICE of Appearance by Bradley R. Bultman on behalf of Clark Equipment Company (Bultman, Bradley) |
Filing 747 ANSWER to Complaint and All Cross Claims by Cummins, Inc..(Bultman, Bradley) |
Filing 746 NOTICE of Appearance by Bradley R. Bultman on behalf of Cummins, Inc. (Bultman, Bradley) |
Filing 745 ANSWER to Complaint and All Cross Claims by Paccar, Inc..(Bultman, Bradley) |
Filing 744 NOTICE of Appearance by Bradley R. Bultman on behalf of Paccar, Inc. (Bultman, Bradley) |
Filing 743 ANSWER to Complaint and All Cross Claims by Young Group, Ltd., Young Insulation Group of St. Louis, Inc..(Bultman, Bradley) |
Filing 742 NOTICE of Appearance by Bradley R. Bultman on behalf of Young Group, Ltd., Young Insulation Group of St. Louis, Inc. (Bultman, Bradley) |
Filing 741 ANSWER to Complaint by Metropolitan Life Insurance Co..(Joley, Charles) |
Filing 740 DEMAND for Trial by Jury by Metropolitan Life Insurance Co.. (Joley, Charles) |
Filing 739 STIPULATION of Dismissal Young Insulation Group of St. Louis, Inc. by Michael Burns. (Romani, Allyson) |
Filing 738 STIPULATION of Dismissal Young Group, LTD by Michael Burns. (Romani, Allyson) |
Filing 737 STIPULATION of Dismissal Vanderbilt Minerals, LLC by Michael Burns. (Romani, Allyson) |
Filing 736 STIPULATION of Dismissal Valero Energy Corporation by Michael Burns. (Romani, Allyson) |
Filing 735 STIPULATION of Dismissal Sprinkmann Sons Corporation by Michael Burns. (Romani, Allyson) |
Filing 734 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #704 Notice of Appearance filed by Schneider Electric USA, Inc., #702 Notice of Appearance filed by Navistar International. Documents are duplicates of 701 and 703. Per telephone call with attorneys office, I advised them that a separate Notice of Appearance was to be signed and filed by Attorney Allison Sonneveld so that she may be added to the case(jaj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 733 STIPULATION of Dismissal Sears Roebuck & Co. by Michael Burns. (Romani, Allyson) |
Filing 732 STIPULATION of Dismissal Richards Industries by Michael Burns. (Romani, Allyson) |
Filing 731 STIPULATION of Dismissal Paccar, Inc. by Michael Burns. (Romani, Allyson) |
Filing 730 STIPULATION of Dismissal Northrop Grumman Systems Corp. by Michael Burns. (Romani, Allyson) |
Filing 729 STIPULATION of Dismissal Nibco, Inc. by Michael Burns. (Romani, Allyson) |
Filing 728 STIPULATION of Dismissal Motion Control Industries, Inc. by Michael Burns. (Romani, Allyson) |
Filing 727 STIPULATION of Dismissal Kelsey-Hayes Company by Michael Burns. (Romani, Allyson) |
Filing 726 STIPULATION of Dismissal Kelly Moore Paint Company by Michael Burns. (Romani, Allyson) |
Filing 725 STIPULATION of Dismissal Kaiser Gypsum Company, Inc. by Michael Burns. (Romani, Allyson) |
Filing 724 STIPULATION of Dismissal Harper International by Michael Burns. (Romani, Allyson) |
Filing 723 STIPULATION of Dismissal Goodyear Canada, Inc. by Michael Burns. (Romani, Allyson) |
Filing 722 STIPULATION of Dismissal Duroy Dyne Corporation by Michael Burns. (Romani, Allyson) |
Filing 721 STIPULATION of Dismissal Cummins, Inc. by Michael Burns. (Romani, Allyson) |
Filing 720 STIPULATION of Dismissal Cooper Industries, LLC by Michael Burns. (Romani, Allyson) |
Filing 719 STIPULATION of Dismissal Chicago Gasket by Michael Burns. (Romani, Allyson) |
Filing 718 RESPONSE to #602 Stipulation of Dismissal filed by Columbia Boiler Company. (Stevens, Kyler) |
Filing 717 STIPULATION of Dismissal American Optical Corp. by Michael Burns. (Romani, Allyson) |
Filing 716 STIPULATION of Dismissal Bridgestone Americas Tire Operations, LLC by Michael Burns. (Romani, Allyson) |
Filing 715 RESPONSE to Plaintiff's Stipulation of Dismissal Without Prejudice filed by Motion Control Industries, Inc.. (Stevens, Kyler) |
Filing 714 STIPULATION of Dismissal Aerco International by Michael Burns. (Romani, Allyson) |
Filing 713 STIPULATION of Dismissal Asbestos Corporation Limited by Michael Burns. (Romani, Allyson) |
Filing 712 NOTICE of Appearance by Allison K. Sonneveld on behalf of Honeywell International, Inc., Kvaerner U.S., Inc., Navistar International, Schneider Electric USA, Inc. (Sonneveld, Allison) |
Filing 711 NOTICE of Appearance by Allison K. Sonneveld on behalf of Honeywell International, Inc., Kvaerner U.S., Inc., Navistar International, Schneider Electric USA, Inc. (Sonneveld, Allison) |
Filing 710 NOTICE of Appearance by Kirra N. Jones on behalf of Honeywell International, Inc., Kvaerner U.S., Inc., Navistar International, Schneider Electric USA, Inc. (Jones, Kirra) |
Filing 709 NOTICE of Appearance by Kathleen Ann Hardee on behalf of Honeywell International, Inc., Kvaerner U.S., Inc., Navistar International, Schneider Electric USA, Inc. (Hardee, Kathleen) |
Filing 708 NOTICE of Appearance by Kathleen Ann Hardee on behalf of Honeywell International, Inc., Kvaerner U.S., Inc., Navistar International, Schneider Electric USA, Inc. (Hardee, Kathleen) |
Filing 707 NOTICE OF ERRORS AND/OR DEFICIENCIES re #688 Stipulation of Dismissal filed #685 #674 #683 #669 #686 #678 #672 #681 #680 #689 #673 #668 #675 #692 #687 #677 #670 #682 , #690 , #671 , #691 , #679 , #676 #693 Efiler attached the Proposed Order to the Stipulations of Dismissal. Proposed documents are not to be efiled, but emailed to the appropriate Judge. Efiler is instructed to email the Proposed Order to the appropriate Judge for review and approval. (cds)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 706 SCHEDULING ORDER: Discovery due by 10/11/2015. Dispositive Motions due by 10/26/2015. Final Pretrial Conference set for 2/3/2016 at 3:00 PM in East St. Louis Courthouse before Magistrate Judge Donald G. Wilkerson. Jury Trial set for 2/10/2016 at 9:00 AM in East St. Louis Courthouse before Magistrate Judge Donald G. Wilkerson. Signed by Magistrate Judge Donald G. Wilkerson on 6/17/14. (sgp) |
Filing 705 NOTICE of Appearance by Nicole E. Rice on behalf of Burnham, LLC, Conwed Corporation, Copes Vulcan, Goulds Pumps Inc, Howden North America, Inc., Spirax Sarco, Inc. (Rice, Nicole) |
Filing 704 ENTRY STRICKEN - NOTICE of Appearance by Dennis J. Dobbels on behalf of Schneider Electric USA, Inc. (Dobbels, Dennis) Modified on 6/19/2014 (jaj). |
Filing 703 NOTICE of Appearance by Dennis J. Dobbels on behalf of Schneider Electric USA, Inc. (Dobbels, Dennis) |
Filing 702 ENTRY STRICKEN - NOTICE of Appearance by Dennis J. Dobbels on behalf of Navistar International (Dobbels, Dennis) Modified on 6/19/2014 (jaj). |
Filing 701 NOTICE of Appearance by Dennis J. Dobbels on behalf of Navistar International (Dobbels, Dennis) |
Filing 700 NOTICE of Appearance by Dennis J. Dobbels on behalf of Kvaerner U.S., Inc. (Dobbels, Dennis) |
Filing 699 NOTICE of Appearance by Dennis J. Dobbels on behalf of Honeywell International, Inc. (Dobbels, Dennis) |
Filing 698 NOTICE of Appearance by Justin S. Zimmerman on behalf of Union Carbide Corporation (Zimmerman, Justin) |
Filing 697 Howden North America, Inc. ANSWER to Complaint , CROSSCLAIM against All Defendants by Howden North America, Inc..(Graber, Dennis) |
Filing 696 Corporate Disclosure Statement by Conwed Corporation identifying Corporate Parent Leucadia, LLC for Conwed Corporation. (Graber, Dennis) |
Filing 695 Conwed Corporation ANSWER to Complaint , CROSSCLAIM against All Defendants by Conwed Corporation.(Graber, Dennis) |
Filing 694 Burnham, LLC ANSWER to Complaint , CROSSCLAIM against All Defendants by Burnham, LLC.(Graber, Dennis) |
Filing 693 STIPULATION of Dismissal Young Insulation Group of St. Louis by Michael Burns. (Romani, Allyson) |
Filing 692 STIPULATION of Dismissal Young Group, LTD by Michael Burns. (Romani, Allyson) |
Filing 691 STIPULATION of Dismissal Vanderbilt Minerals, LLC by Michael Burns. (Romani, Allyson) |
Filing 690 STIPULATION of Dismissal Sprinkmann Sons Corporation by Michael Burns. (Romani, Allyson) |
Filing 689 STIPULATION of Dismissal Valero Energy Corp. by Michael Burns. (Romani, Allyson) |
Filing 688 STIPULATION of Dismissal Sears Roebuck & Co. by Michael Burns. (Romani, Allyson) |
Filing 687 STIPULATION of Dismissal Richards Industries by Michael Burns. (Romani, Allyson) |
Filing 686 STIPULATION of Dismissal Paccar Inc. by Michael Burns. (Romani, Allyson) |
Filing 685 STIPULATION of Dismissal Northrop Grumman Systems Corp. by Michael Burns. (Romani, Allyson) |
Filing 684 Minute Entry for proceedings held before Magistrate Judge Donald G. Wilkerson: Motion Hearing held on 6/13/2014 re #7 #66 #107 #131 #134 #138 #199 #224 #439 #453 #468 #473 #640 (Court Reporter Molly Clayton.). Attorneys present: Jordan Ault, Laura Beasley, Tucker Blaser, Bradley R. Bultman, Michael Dauphin, Kevin Dawson, Sean P. Fergus, Margaret Foster, Carl J. Geraci, Keith B. Hill, Brian Huelsmann, Will Irwin, Melanie King, Michael McGinley, Julie Fix Meyer, David Page, Allyson Romani, Gary L. Smith, William B. Starnes, Ross Titzer, Jerome S. Warchol, Jr., Benjamin Wilson, Mark G. Zellmer. Order on Motions and Scheduling Order to issue. If an attorney was present but does not appear on the above list, he/she to contact chambers by June 18, 2014. (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 683 STIPULATION of Dismissal Nibco, Inc. by Michael Burns. (Romani, Allyson) |
Filing 682 STIPULATION of Dismissal Motion Control Industries, Inc. by Michael Burns. (Romani, Allyson) |
Filing 681 STIPULATION of Dismissal McCord Gasket Corp. by Michael Burns. (Romani, Allyson) |
Filing 680 STIPULATION of Dismissal Kelsey-Hayes Company by Michael Burns. (Romani, Allyson) |
Filing 679 STIPULATION of Dismissal Kelly Moore Paint Company by Michael Burns. (Romani, Allyson) |
Filing 678 STIPULATION of Dismissal Kaiser Gypsum Company by Michael Burns. (Romani, Allyson) |
Filing 677 STIPULATION of Dismissal Harper International Corp. by Michael Burns. (Romani, Allyson) |
Filing 676 STIPULATION of Dismissal Goodyear Canada, Inc. by Michael Burns. (Romani, Allyson) |
Filing 675 STIPULATION of Dismissal Duro Dyne Corporation by Michael Burns. (Romani, Allyson) |
Filing 674 STIPULATION of Dismissal Cummins, Inc. by Michael Burns. (Romani, Allyson) |
Filing 673 STIPULATION of Dismissal Cooper Industries, LLC by Michael Burns. (Romani, Allyson) |
Filing 672 STIPULATION of Dismissal Chicago Gasket Company by Michael Burns. (Romani, Allyson) |
Filing 671 STIPULATION of Dismissal American Optical Corporation by Michael Burns. (Romani, Allyson) |
Filing 670 STIPULATION of Dismissal Bridgestone Americas Tire Operations, LLC by Michael Burns. (Romani, Allyson) |
Filing 669 STIPULATION of Dismissal Asbestos Corporation Limited by Michael Burns. (Romani, Allyson) |
Filing 668 STIPULATION of Dismissal Aerco International, Inc. by Michael Burns. (Romani, Allyson) |
Filing 667 ANSWER to Complaint , Affirmative Defenses, Answer to All Cross-Claims and Counterclaims, CROSSCLAIM for Contribution or Indemnity against A.O. Smith Corporation, AERCO International, Inc., API Heat Transfer, Inc., AWC 1997 Corporation, Air & Liquid Systems Corp., Ajax Magnethermic Corp., All Acquistions, LLC, American Optical Corporation, Armstrong International, Inc., Armstrong Pumps, Inc., Arvinmeritor, Inc., Asbestos Corporation Limited, Atlantic Richfield Company, Aurora Pump Company, Avocet Enterprises, Inc., BP Products North America, Inc., BW/IP, Inc., Baltimore Aircoil Company, Beazer East, Inc., Bechtel Construction Company, Bechtel Corporation, Bird Incorporated, Boeing Company, The, Borgwarner Morse Tec., Inc., Brand Insulations, Inc., Bridgestone Americas Tire Operations, LLC, Buffalo Air Handling, Burnham, LLC, CBS Corporation, Carbonline Company, Carrier Corporation, Caterpillar, Inc., Certaineed Corporation, Chicago Bridge & Iron Company, Chicago Gasket Company, Chicago Pneumatic Tool Company, LLC, Clark Equipment Company, Cleaver Brooks, Clow Corporation, The Coleman Company, Inc., Columbia Boiler Company, Compudyne Corporation, Conwed Corporation, Cooper Industries, LLC, Copes Vulcan, Crane Company, Crown Cork & Seal USA, Inc., Cummins, Inc., Curtiss Wright Corporation, Dana Companies, LLC, Daniel International Corporation, Dap, Inc., Deere & Company, Dezurik, Domco Products Texas, Inc., Dow Chemical Company, Dravo Corporation, Duro Dyne Corporation, ECR International Inc., Eaton Aeroquip, LLC, Eaton Corporation, Exxon Mobil Corporation, FL Smidth Dorr-Oliver, Inc., FMC Corporation, The Fairbanks Company, Ferro Engineering, Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation, Flowserve U.S., Inc., Fluor Constructors International Inc, Fluor Corporation, Fluor Daniel Illinois, Inc., Fluor Enterprises, Inc., Ford Motor Company, Fort Kent Holdings, Inc., Foseco, Inc., Foster Wheeler Energy Corporation, Foxboro Company, Gardner Denver, Inc, General Cable Industries, Inc., General Electric Company, Georgia-Pacific Corporation, Goodrich Corporation, Goodyear Canada. Inc., Goodyear Tire and Rubber Company, Goulds Pumps Inc, Graybar Electric Company, Inc., Greene Tweed & Company, Grinnell LLC, Harco Laboratories, Incorporated, Harper International Corp., Henry Pratt Company, Hollingsworth & Vose Company, Homasote Company, Howden North America, Inc., Honeywell International, Inc., Honeywell, Inc., Hyster Company, ITT Corporation, Illinois Tool Works Inc, Imo Industries, Inc., Industrial Holdings Corporation, Ingersoll Rand Company, J-M Manufacturing Company, Inc., J.A. Sexauer, Inc., John Crane, Inc., Johnson Controls, Inc., Johnston Boiler Company, Joy Technologies, Inc., KCG Inc., Kaiser Gypsum Company, Inc., Kelly Moore Paint Compnay, Kelsey-Hayes Company, Kraissl Company, Incorporated, Kvaerner U.S., Inc., Lattner Boiler Company, Lear Siegler Diversified Holdings Corp., Lennox Industries, Inc., Lindberg, MW Custom Papers, LLC, Mack Trucks, Inc., Maremont Corporation, McCord Gasket Company, McMaster-Carr Supply Company, McNally Industries, Inc., Metallo Gasket Co., Metropolitan Life Insurance Co., Milwaukee Valve Company, Mine Safety Appliances Company, Motion Control Industries, Inc., Mueller Steam Specialty Company, Nash Engineering Company, Nibco, Inc., Nooter Corporation, Northrop Grumman Systems Corporation, Oakfabco, Inc., Occidental Chemical Corporation, Paccar, Inc., Parker Hannifin Corporation, Pecora Corporation, Peerless Industries, Inc., Pfizer Inc., Pharmacia Corporation, Phillips 66 Company, Plastics Engineering Company, Pneumo Abex, LLC, Pratt & Whitney Company, RIC-WIL, Inc., Resco Holdings, LLC., Research-Cottrell, Inc., Rheem Manufacturing Company, Richards Industries, Riley Stoker Corporation, Rockwell Automation, Inc., Rogers Corporation, Rohm & Haas Co., Rohm and Haas Company, SPX Cooling Technologies, Inc., Saint-Gobain Abrasives, Inc., Santa Fe Braun, Inc., Schneider Electric USA, Inc., Sears Roebuck & Co., Seco Warwick Corporation, Sepco Corporation, Shell Chemical Company, Shell Oil Company, Sherwin Williams Company, The, Simpson Timber Company, Special Electric Company, Inc., Spirax Sarco, Inc., Sprinkmann Sons Corporation, Sterling Fluid Systems (USA) LLC, Stewart Warner Corporation, Superior Boiler Works, Inc., Swindell-Dressler International Company, Thermo Fischer Scientific, Inc., Thermwell Products Co., Inc., Trane US, Inc., Treco Construction Services, Inc., Tuthill Corporation, Union Carbide Corporation, Universal Refractories, Inc., Valero Energy Corporation, Vanderbilt Minerals, LLC, Velan Valve Corporation, Viking Pump Inc, Warren Pumps, LLC, Watson McDaniel Company, Weil McLain, Weir Valves & Controls, USA, Inc., Welco Manufacturing Company, Whiting Corporation, Wm. Powell Company, XEF, Inc., York International Corporation, Young Group, Ltd., Young Insulation Group of St. Louis, Inc., Zurn Industries, LLC, Zy-Tech Global Industries, Inc. by Navistar International.(Jones, Kirra) |
Filing 666 ANSWER to Complaint , Affirmative Defenses, Answer to All Cross-Claims and Counterclaims, CROSSCLAIM for Contribution or Indemnity against A.O. Smith Corporation, AERCO International, Inc., API Heat Transfer, Inc., AWC 1997 Corporation, Air & Liquid Systems Corp., Ajax Magnethermic Corp., All Acquistions, LLC, American Optical Corporation, Armstrong International, Inc., Armstrong Pumps, Inc., Arvinmeritor, Inc., Asbestos Corporation Limited, Atlantic Richfield Company, Aurora Pump Company, Avocet Enterprises, Inc., BP Products North America, Inc., BW/IP, Inc., Baltimore Aircoil Company, Beazer East, Inc., Bechtel Construction Company, Bechtel Corporation, Bird Incorporated, Boeing Company, The, Borgwarner Morse Tec., Inc., Brand Insulations, Inc., Bridgestone Americas Tire Operations, LLC, Buffalo Air Handling, Burnham, LLC, CBS Corporation, Carbonline Company, Carrier Corporation, Caterpillar, Inc., Certaineed Corporation, Chicago Bridge & Iron Company, Chicago Gasket Company, Chicago Pneumatic Tool Company, LLC, Clark Equipment Company, Cleaver Brooks, Clow Corporation, The Coleman Company, Inc., Columbia Boiler Company, Compudyne Corporation, Conwed Corporation, Cooper Industries, LLC, Copes Vulcan, Crane Company, Crown Cork & Seal USA, Inc., Cummins, Inc., Curtiss Wright Corporation, Dana Companies, LLC, Daniel International Corporation, Dap, Inc., Deere & Company, Dezurik, Domco Products Texas, Inc., Dow Chemical Company, Dravo Corporation, Duro Dyne Corporation, ECR International Inc., Eaton Aeroquip, LLC, Eaton Corporation, Exxon Mobil Corporation, FL Smidth Dorr-Oliver, Inc., FMC Corporation, The Fairbanks Company, Ferro Engineering, Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation, Flowserve U.S., Inc., Fluor Constructors International Inc, Fluor Corporation, Fluor Daniel Illinois, Inc., Fluor Enterprises, Inc., Ford Motor Company, Fort Kent Holdings, Inc., Foseco, Inc., Foster Wheeler Energy Corporation, Foxboro Company, Gardner Denver, Inc, General Cable Industries, Inc., General Electric Company, Georgia-Pacific Corporation, Goodrich Corporation, Goodyear Canada. Inc., Goodyear Tire and Rubber Company, Goulds Pumps Inc, Graybar Electric Company, Inc., Greene Tweed & Company, Grinnell LLC, Harco Laboratories, Incorporated, Harper International Corp., Henry Pratt Company, Hollingsworth & Vose Company, Homasote Company, Howden North America, Inc., Honeywell International, Inc., Honeywell, Inc., Hyster Company, ITT Corporation, Illinois Tool Works Inc, Imo Industries, Inc., Industrial Holdings Corporation, Ingersoll Rand Company, John Crane, Inc., J-M Manufacturing Company, Inc., J.A. Sexauer, Inc., Johnson Controls, Inc., Johnston Boiler Company, Joy Technologies, Inc., KCG Inc., Kaiser Gypsum Company, Inc., Kelly Moore Paint Compnay, Kelsey-Hayes Company, Kraissl Company, Incorporated, Lattner Boiler Company, Lear Siegler Diversified Holdings Corp., Lennox Industries, Inc., Lindberg, MW Custom Papers, LLC, Mack Trucks, Inc., Maremont Corporation, McCord Gasket Company, McMaster-Carr Supply Company, McNally Industries, Inc., Metallo Gasket Co., Metropolitan Life Insurance Co., Milwaukee Valve Company, Mine Safety Appliances Company, Motion Control Industries, Inc., Mueller Steam Specialty Company, Nash Engineering Company, Navistar International, Nibco, Inc., Nooter Corporation, Northrop Grumman Systems Corporation, Oakfabco, Inc., Occidental Chemical Corporation, Paccar, Inc., Parker Hannifin Corporation, Pecora Corporation, Peerless Industries, Inc., Pfizer Inc., Pharmacia Corporation, Phillips 66 Company, Plastics Engineering Company, Pneumo Abex, LLC, Pratt & Whitney Company, RIC-WIL, Inc., Resco Holdings, LLC., Research-Cottrell, Inc., Rheem Manufacturing Company, Richards Industries, Riley Stoker Corporation, Rockwell Automation, Inc., Rogers Corporation, Rohm & Haas Co., Rohm and Haas Company, SPX Cooling Technologies, Inc., Saint-Gobain Abrasives, Inc., Santa Fe Braun, Inc., Schneider Electric USA, Inc., Sears Roebuck & Co., Seco Warwick Corporation, Sepco Corporation, Shell Chemical Company, Shell Oil Company, Sherwin Williams Company, The, Simpson Timber Company, Special Electric Company, Inc., Spirax Sarco, Inc., Sprinkmann Sons Corporation, Sterling Fluid Systems (USA) LLC, Stewart Warner Corporation, Superior Boiler Works, Inc., Swindell-Dressler International Company, Thermo Fischer Scientific, Inc., Thermwell Products Co., Inc., Trane US, Inc., Treco Construction Services, Inc., Tuthill Corporation, Union Carbide Corporation, Universal Refractories, Inc., Valero Energy Corporation, Vanderbilt Minerals, LLC, Velan Valve Corporation, Viking Pump Inc, Warren Pumps, LLC, Watson McDaniel Company, Weil McLain, Weir Valves & Controls, USA, Inc., Welco Manufacturing Company, Whiting Corporation, Wm. Powell Company, XEF, Inc., York International Corporation, Young Group, Ltd., Young Insulation Group of St. Louis, Inc., Zurn Industries, LLC, Zy-Tech Global Industries, Inc. by Kvaerner U.S., Inc..(Jones, Kirra) |
Filing 665 ANSWER to Complaint , Affirmative Defenses, Answer to All Cross-Claims and Counterclaims, CROSSCLAIM for Contribution or Indemnity against A.O. Smith Corporation, AERCO International, Inc., API Heat Transfer, Inc., AWC 1997 Corporation, Air & Liquid Systems Corp., Ajax Magnethermic Corp., All Acquistions, LLC, American Optical Corporation, Armstrong International, Inc., Armstrong Pumps, Inc., Arvinmeritor, Inc., Asbestos Corporation Limited, Atlantic Richfield Company, Aurora Pump Company, Avocet Enterprises, Inc., BP Products North America, Inc., BW/IP, Inc., Baltimore Aircoil Company, Beazer East, Inc., Bechtel Construction Company, Bechtel Corporation, Bird Incorporated, Boeing Company, The, Borgwarner Morse Tec., Inc., Brand Insulations, Inc., Bridgestone Americas Tire Operations, LLC, Buffalo Air Handling, Burnham, LLC, CBS Corporation, Carbonline Company, Carrier Corporation, Caterpillar, Inc., Certaineed Corporation, Chicago Bridge & Iron Company, Chicago Gasket Company, Chicago Pneumatic Tool Company, LLC, Clark Equipment Company, Cleaver Brooks, Clow Corporation, The Coleman Company, Inc., Columbia Boiler Company, Compudyne Corporation, Conwed Corporation, Cooper Industries, LLC, Copes Vulcan, Crane Company, Crown Cork & Seal USA, Inc., Cummins, Inc., Curtiss Wright Corporation, Dana Companies, LLC, Daniel International Corporation, Dap, Inc., Deere & Company, Dezurik, Domco Products Texas, Inc., Dow Chemical Company, Dravo Corporation, Duro Dyne Corporation, ECR International Inc., Eaton Aeroquip, LLC, Eaton Corporation, Exxon Mobil Corporation, FL Smidth Dorr-Oliver, Inc., FMC Corporation, The Fairbanks Company, Ferro Engineering, Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation, Flowserve U.S., Inc., Fluor Constructors International Inc, Fluor Corporation, Fluor Daniel Illinois, Inc., Fluor Enterprises, Inc., Ford Motor Company, Fort Kent Holdings, Inc., Foseco, Inc., Foster Wheeler Energy Corporation, Foxboro Company, Gardner Denver, Inc, General Cable Industries, Inc., General Electric Company, Georgia-Pacific Corporation, Goodrich Corporation, Goodyear Canada. Inc., Goodyear Tire and Rubber Company, Goulds Pumps Inc, Graybar Electric Company, Inc., Greene Tweed & Company, Grinnell LLC, Harco Laboratories, Incorporated, Harper International Corp., Henry Pratt Company, Hollingsworth & Vose Company, Homasote Company, Howden North America, Inc., Honeywell International, Inc., Honeywell, Inc., Hyster Company, ITT Corporation, Illinois Tool Works Inc, Imo Industries, Inc., Industrial Holdings Corporation, Ingersoll Rand Company, John Crane, Inc., J-M Manufacturing Company, Inc., J.A. Sexauer, Inc., Johnson Controls, Inc., Johnston Boiler Company, Joy Technologies, Inc., KCG Inc., Kaiser Gypsum Company, Inc., Kelly Moore Paint Compnay, Kelsey-Hayes Company, Kraissl Company, Incorporated, Kvaerner U.S., Inc., Lattner Boiler Company, Lear Siegler Diversified Holdings Corp., Lennox Industries, Inc., Lindberg, MW Custom Papers, LLC, Mack Trucks, Inc., Maremont Corporation, McCord Gasket Company, McMaster-Carr Supply Company, McNally Industries, Inc., Metallo Gasket Co., Metropolitan Life Insurance Co., Milwaukee Valve Company, Mine Safety Appliances Company, Motion Control Industries, Inc., Mueller Steam Specialty Company, Nash Engineering Company, Navistar International, Nibco, Inc., Nooter Corporation, Northrop Grumman Systems Corporation, Oakfabco, Inc., Occidental Chemical Corporation, Paccar, Inc., Parker Hannifin Corporation, Pecora Corporation, Peerless Industries, Inc., Pfizer Inc., Pharmacia Corporation, Phillips 66 Company, Plastics Engineering Company, Pneumo Abex, LLC, Pratt & Whitney Company, RIC-WIL, Inc., Resco Holdings, LLC., Research-Cottrell, Inc., Rheem Manufacturing Company, Richards Industries, Riley Stoker Corporation, Rockwell Automation, Inc., Rogers Corporation, Rohm & Haas Co., Rohm and Haas Company, SPX Cooling Technologies, Inc., Saint-Gobain Abrasives, Inc., Santa Fe Braun, Inc., Sears Roebuck & Co., Seco Warwick Corporation, Sepco Corporation, Shell Chemical Company, Shell Oil Company, Sherwin Williams Company, The, Simpson Timber Company, Special Electric Company, Inc., Spirax Sarco, Inc., Sprinkmann Sons Corporation, Sterling Fluid Systems (USA) LLC, Stewart Warner Corporation, Superior Boiler Works, Inc., Swindell-Dressler International Company, Thermo Fischer Scientific, Inc., Thermwell Products Co., Inc., Trane US, Inc., Treco Construction Services, Inc., Tuthill Corporation, Union Carbide Corporation, Universal Refractories, Inc., Valero Energy Corporation, Vanderbilt Minerals, LLC, Velan Valve Corporation, Viking Pump Inc, Warren Pumps, LLC, Watson McDaniel Company, Weil McLain, Weir Valves & Controls, USA, Inc., Welco Manufacturing Company, Whiting Corporation, Wm. Powell Company, XEF, Inc., York International Corporation, Young Group, Ltd., Young Insulation Group of St. Louis, Inc., Zurn Industries, LLC, Zy-Tech Global Industries, Inc. by Schneider Electric USA, Inc..(Jones, Kirra) |
Filing 664 ANSWER to Complaint , Affirmative Defenses, Answer to All Cross-Claims and Counterclaims, CROSSCLAIM for Contribution or Indemnity against A.O. Smith Corporation, AERCO International, Inc., API Heat Transfer, Inc., AWC 1997 Corporation, Air & Liquid Systems Corp., Ajax Magnethermic Corp., All Acquistions, LLC, American Optical Corporation, Armstrong International, Inc., Armstrong Pumps, Inc., Arvinmeritor, Inc., Asbestos Corporation Limited, Atlantic Richfield Company, Aurora Pump Company, Avocet Enterprises, Inc., BP Products North America, Inc., BW/IP, Inc., Baltimore Aircoil Company, Beazer East, Inc., Bechtel Construction Company, Bechtel Corporation, Bird Incorporated, Boeing Company, The, Borgwarner Morse Tec., Inc., Brand Insulations, Inc., Bridgestone Americas Tire Operations, LLC, Buffalo Air Handling, Burnham, LLC, CBS Corporation, Carbonline Company, Carrier Corporation, Caterpillar, Inc., Certaineed Corporation, Chicago Bridge & Iron Company, Chicago Gasket Company, Chicago Pneumatic Tool Company, LLC, Clark Equipment Company, Cleaver Brooks, Clow Corporation, The Coleman Company, Inc., Columbia Boiler Company, Compudyne Corporation, Conwed Corporation, Cooper Industries, LLC, Copes Vulcan, Crane Company, Crown Cork & Seal USA, Inc., Cummins, Inc., Curtiss Wright Corporation, Dana Companies, LLC, Daniel International Corporation, Dap, Inc., Deere & Company, Dezurik, Domco Products Texas, Inc., Dow Chemical Company, Dravo Corporation, Duro Dyne Corporation, ECR International Inc., Eaton Aeroquip, LLC, Eaton Corporation, Exxon Mobil Corporation, FL Smidth Dorr-Oliver, Inc., FMC Corporation, The Fairbanks Company, Ferro Engineering, Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation, Flowserve U.S., Inc., Fluor Constructors International Inc, Fluor Corporation, Fluor Daniel Illinois, Inc., Fluor Enterprises, Inc., Ford Motor Company, Fort Kent Holdings, Inc., Foseco, Inc., Foster Wheeler Energy Corporation, Foxboro Company, Gardner Denver, Inc, General Cable Industries, Inc., General Electric Company, Georgia-Pacific Corporation, Goodrich Corporation, Goodyear Canada. Inc., Goodyear Tire and Rubber Company, Goulds Pumps Inc, Graybar Electric Company, Inc., Greene Tweed & Company, Grinnell LLC, Harco Laboratories, Incorporated, Harper International Corp., Henry Pratt Company, Hollingsworth & Vose Company, Homasote Company, Honeywell, Inc., Howden North America, Inc., Hyster Company, ITT Corporation, Illinois Tool Works Inc, Imo Industries, Inc., Industrial Holdings Corporation, Ingersoll Rand Company, John Crane, Inc., J-M Manufacturing Company, Inc., J.A. Sexauer, Inc., Johnson Controls, Inc., Johnston Boiler Company, Joy Technologies, Inc., KCG Inc., Kaiser Gypsum Company, Inc., Kelly Moore Paint Compnay, Kelsey-Hayes Company, Kraissl Company, Incorporated, Kvaerner U.S., Inc., Lattner Boiler Company, Lear Siegler Diversified Holdings Corp., Lennox Industries, Inc., Lindberg, MW Custom Papers, LLC, Mack Trucks, Inc., Maremont Corporation, McCord Gasket Company, McMaster-Carr Supply Company, McNally Industries, Inc., Metallo Gasket Co., Metropolitan Life Insurance Co., Milwaukee Valve Company, Mine Safety Appliances Company, Motion Control Industries, Inc., Mueller Steam Specialty Company, Nash Engineering Company, Navistar International, Nibco, Inc., Nooter Corporation, Northrop Grumman Systems Corporation, Oakfabco, Inc., Occidental Chemical Corporation, Paccar, Inc., Parker Hannifin Corporation, Pecora Corporation, Peerless Industries, Inc., Pfizer Inc., Pharmacia Corporation, Phillips 66 Company, Plastics Engineering Company, Pneumo Abex, LLC, Pratt & Whitney Company, RIC-WIL, Inc., Resco Holdings, LLC., Research-Cottrell, Inc., Rheem Manufacturing Company, Richards Industries, Riley Stoker Corporation, Rockwell Automation, Inc., Rogers Corporation, Rohm & Haas Co., Rohm and Haas Company, SPX Cooling Technologies, Inc., Saint-Gobain Abrasives, Inc., Santa Fe Braun, Inc., Schneider Electric USA, Inc., Sears Roebuck & Co., Seco Warwick Corporation, Sepco Corporation, Shell Chemical Company, Shell Oil Company, Sherwin Williams Company, The, Simpson Timber Company, Special Electric Company, Inc., Spirax Sarco, Inc., Sprinkmann Sons Corporation, Sterling Fluid Systems (USA) LLC, Stewart Warner Corporation, Superior Boiler Works, Inc., Swindell-Dressler International Company, Thermo Fischer Scientific, Inc., Thermwell Products Co., Inc., Trane US, Inc., Treco Construction Services, Inc., Tuthill Corporation, Union Carbide Corporation, Universal Refractories, Inc., Valero Energy Corporation, Vanderbilt Minerals, LLC, Velan Valve Corporation, Viking Pump Inc, Warren Pumps, LLC, Watson McDaniel Company, Weil McLain, Weir Valves & Controls, USA, Inc., Welco Manufacturing Company, Whiting Corporation, Wm. Powell Company, XEF, Inc., York International Corporation, Young Group, Ltd., Young Insulation Group of St. Louis, Inc., Zurn Industries, LLC, Zy-Tech Global Industries, Inc. by Honeywell International, Inc..(Jones, Kirra) |
Filing 663 NOTICE of Appearance by Kevin T. Dawson on behalf of Howden North America, Inc. (Dawson, Kevin) |
Filing 662 NOTICE of Appearance by Kevin T. Dawson on behalf of Goulds Pumps Inc (Dawson, Kevin) |
Filing 661 NOTICE of Appearance by Kevin T. Dawson on behalf of Copes Vulcan, Spirax Sarco, Inc. (Dawson, Kevin) |
Filing 660 NOTICE of Appearance by Kevin T. Dawson on behalf of Conwed Corporation (Dawson, Kevin) |
Filing 659 NOTICE of Appearance by Kevin T. Dawson on behalf of Burnham, LLC (Dawson, Kevin) |
Filing 658 NOTICE of Appearance by Trevor A. Sondag on behalf of Burnham, LLC, Conwed Corporation, Copes Vulcan, Goulds Pumps Inc, Howden North America, Inc., Spirax Sarco, Inc. (Sondag, Trevor) |
Filing 657 NOTICE of Appearance by Bradley R. Bultman on behalf of Shell Chemical Company, Shell Oil Company (Bultman, Bradley) |
Filing 656 NOTICE of Appearance by Jerome S. Warchol, Jr on behalf of Motion Control Industries, Inc. (Warchol, Jerome) |
Filing 655 NOTICE of Appearance by Jerome S. Warchol, Jr on behalf of Beazer East, Inc. (Warchol, Jerome) |
Filing 654 NOTICE of Appearance by Jerome S. Warchol, Jr on behalf of Carrier Corporation (Warchol, Jerome) |
Filing 653 NOTICE of Appearance by Jerome S. Warchol, Jr on behalf of J-M Manufacturing Company, Inc. (Warchol, Jerome) |
Filing 652 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #590 Notice (Other) filed by Foster Wheeler Energy Corporation. Document stricken pursuant to request from chambers. (lmb)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 651 NOTICE of Appearance by Jerome S. Warchol, Jr on behalf of SPX Cooling Technologies, Inc. (Warchol, Jerome) |
Filing 650 NOTICE of Appearance by Jerome S. Warchol, Jr on behalf of Rockwell Automation, Inc. (Warchol, Jerome) |
Filing 649 NOTICE of Appearance by Jerome S. Warchol, Jr on behalf of Pratt & Whitney Company (Warchol, Jerome) |
Filing 648 NOTICE of Appearance by Jerome S. Warchol, Jr on behalf of Goodyear Tire and Rubber Company (Warchol, Jerome) |
Filing 647 RESPONSE in Opposition re #473 MOTION to Dismiss for Lack of Jurisdiction (Personal) Rohm & Haas Company filed by Michael Burns. (Romani, Allyson) |
Filing 646 NOTICE of Appearance by Dennis J. Graber on behalf of Copes Vulcan, Spirax Sarco, Inc. (Graber, Dennis) |
Filing 645 NOTICE of Appearance by Laura K Beasley on behalf of Metropolitan Life Insurance Co. (Beasley, Laura) |
Filing 644 NOTICE of Appearance by Carl J. Geraci on behalf of Baltimore Aircoil Company, Caterpillar, Inc., Clow Corporation, Crane Company, Foseco, Inc., Georgia-Pacific Corporation, Hollingsworth & Vose Company, Illinois Tool Works Inc, Industrial Holdings Corporation, Ingersoll Rand Company, Lear Siegler Diversified Holdings Corp., Trane US, Inc., Velan Valve Corporation, Whiting Corporation (Geraci, Carl) |
Filing 643 NOTICE of Appearance by Benjamin J. Wilson on behalf of Baltimore Aircoil Company, Caterpillar, Inc., Clow Corporation, Crane Company, Foseco, Inc., Georgia-Pacific Corporation, Hollingsworth & Vose Company, Illinois Tool Works Inc, Industrial Holdings Corporation, Ingersoll Rand Company, Lear Siegler Diversified Holdings Corp., Trane US, Inc., Velan Valve Corporation, Whiting Corporation (Wilson, Benjamin) |
Filing 642 STIPULATION of Dismissal The Coleman Company, Inc. by Michael Burns. (Romani, Allyson) |
Filing 641 STIPULATION of Dismissal General Cable Industries, Inc. by Michael Burns. (Romani, Allyson) |
Filing 640 MOTION to Dismiss for Failure to State a Claim as to Counts IX and X of Plaintiff's Complaint Pursuant to Fed. R. Civ. P. 12(b)(6) by General Electric Company. Responses due by 7/14/2014 (Fournie, Raymond) |
Filing 639 STIPULATION of Dismissal Avocet Enterprises, Inc. by Michael Burns. (Romani, Allyson) |
Filing 638 STIPULATION of Dismissal AWC 1997 Corporation by Michael Burns. (Romani, Allyson) |
Filing 637 STIPULATION of Dismissal XEF, Inc., f/k/a Electric Furnace Co. by Michael Burns. (Romani, Allyson) |
Filing 636 STIPULATION of Dismissal Whiting Corporation by Michael Burns. (Romani, Allyson) |
Filing 635 STIPULATION of Dismissal Universal Refractories, Inc. by Michael Burns. (Romani, Allyson) |
Filing 634 STIPULATION of Dismissal Thermwell Products Co., Inc. by Michael Burns. (Romani, Allyson) |
Filing 633 STIPULATION of Dismissal Thermo Fisher Scientific, Inc. by Michael Burns. (Romani, Allyson) |
Filing 632 STIPULATION of Dismissal Stewart Warner Corporation by Michael Burns. (Romani, Allyson) |
Filing 631 STIPULATION of Dismissal Seco Warwick Corporation by Michael Burns. (Romani, Allyson) |
Filing 630 STIPULATION of Dismissal Rogers Corporation by Michael Burns. (Romani, Allyson) |
Filing 629 STIPULATION of Dismissal Rockwell Automation by Michael Burns. (Romani, Allyson) |
Filing 628 STIPULATION of Dismissal Rheem Manufacturing Co. by Michael Burns. (Romani, Allyson) |
Filing 627 STIPULATION of Dismissal Pratt & Whitney Company by Michael Burns. (Romani, Allyson) |
Filing 626 STIPULATION of Dismissal Plastics Engineering Company by Michael Burns. (Romani, Allyson) |
Filing 625 STIPULATION of Dismissal Milwaukee Valve Company by Michael Burns. (Romani, Allyson) |
Filing 624 STIPULATION of Dismissal Metallo Gasket Co. by Michael Burns. (Romani, Allyson) |
Filing 623 STIPULATION of Dismissal McMaster Carr Supply Company by Michael Burns. (Romani, Allyson) |
Filing 622 STIPULATION of Dismissal Mack Trucks, Inc. by Michael Burns. (Romani, Allyson) |
Filing 621 STIPULATION of Dismissal Lindberg by Michael Burns. (Romani, Allyson) |
Filing 620 STIPULATION of Dismissal Lear Siegler Diversified Holdings Corp. by Michael Burns. (Romani, Allyson) |
Filing 619 STIPULATION of Dismissal Lattner Boiler Company by Michael Burns. (Romani, Allyson) |
Filing 618 MEMORANDUM in Support re #439 MOTION to Dismiss for Lack of Jurisdiction filed by MW Custom Papers, LLC. (Huelsmann, Brian) |
Filing 617 STIPULATION of Dismissal KGC, Inc. by Michael Burns. (Romani, Allyson) |
Filing 616 STIPULATION of Dismissal Johnston Boiler Co. by Michael Burns. (Romani, Allyson) |
Filing 615 STIPULATION of Dismissal Johnson Controls, Inc. by Michael Burns. (Romani, Allyson) |
Filing 614 STIPULATION of Dismissal Honeywell Inc. by Michael Burns. (Romani, Allyson) |
Filing 613 STIPULATION of Dismissal Homasote Company by Michael Burns. (Romani, Allyson) |
Filing 612 STIPULATION of Dismissal Harco Laboratories, Inc. by Michael Burns. (Romani, Allyson) |
Filing 611 STIPULATION of Dismissal Graybar Electric Company, Inc. by Michael Burns. (Romani, Allyson) |
Filing 610 STIPULATION of Dismissal Foseco, Inc. by Michael Burns. (Romani, Allyson) |
Filing 609 STIPULATION of Dismissal Ford Motor Company by Michael Burns. (Romani, Allyson) |
Filing 608 STIPULATION of Dismissal Ferro Engineering by Michael Burns. (Romani, Allyson) |
Filing 607 STIPULATION of Dismissal ECR International, Inc. by Michael Burns. (Romani, Allyson) |
Filing 606 STIPULATION of Dismissal Dravo Corporation by Michael Burns. (Romani, Allyson) |
Filing 605 STIPULATION of Dismissal Domco Products Texas, Inc. by Michael Burns. (Romani, Allyson) |
Filing 604 STIPULATION of Dismissal Curtiss Wright Corporation by Michael Burns. (Romani, Allyson) |
Filing 603 STIPULATION of Dismissal Compudyne Corporation by Michael Burns. (Romani, Allyson) |
Filing 602 STIPULATION of Dismissal Columbia Boiler Company by Michael Burns. (Romani, Allyson) |
Filing 601 STIPULATION of Dismissal Clow Corporation by Michael Burns. (Romani, Allyson) |
Filing 600 STIPULATION of Dismissal Chicago Pneumatic Tool Company, LLC by Michael Burns. (Romani, Allyson) |
Filing 599 STIPULATION of Dismissal The Boeing Company by Michael Burns. (Romani, Allyson) |
Filing 598 STIPULATION of Dismissal Bird Incorporated by Michael Burns. (Romani, Allyson) |
Filing 597 STIPULATION of Dismissal Baltimore Aircoil Company by Michael Burns. (Romani, Allyson) |
Filing 596 STIPULATION of Dismissal API Heat Transfer, Inc. by Michael Burns. (Romani, Allyson) |
Filing 595 STIPULATION of Dismissal A.O. Smith Corporation by Michael Burns. (Romani, Allyson) |
Filing 594 STIPULATION of Dismissal Ajax Magnethermic Corp. by Michael Burns. (Romani, Allyson) |
Filing 593 STIPULATION of Dismissal Carboline Company by Michael Burns. (Romani, Allyson) |
Filing 592 ANSWER to Complaint , CROSSCLAIM against All Defendants by General Cable Industries, Inc..(Bronsky, A.) |
Filing 591 NOTICE of Appearance by A. J. Bronsky on behalf of General Cable Industries, Inc. (Bronsky, A.) |
Filing 590 ENTRY STRICKEN: NOTICE by Foster Wheeler Energy Corporation Joint Report of the Partiesand Proposed Scheduling and Discovery Order (Attachments: #1 Exhibit proposed order)(Sampson, Mark) Modified on 6/12/2014 (lmb). |
Filing 589 Corporate Disclosure Statement by Goulds Pumps Inc identifying Corporate Parent ITT Corporation for Goulds Pumps Inc. (Graber, Dennis) |
Filing 588 Goulds Pumps, Inc.'s ANSWER to Complaint , CROSSCLAIM against All Defendants by Goulds Pumps Inc.(Graber, Dennis) |
Filing 587 Corporate Disclosure Statement by Pharmacia Corporation. (Ault, Jordan) |
Filing 586 NOTICE of Appearance by Jordan T. Ault on behalf of Pharmacia Corporation (Ault, Jordan) |
Filing 585 Corporate Disclosure Statement by Schneider Electric USA, Inc.. (Hardee, Kathleen) |
Filing 584 Corporate Disclosure Statement by Navistar International identifying Corporate Parent Navistar International Corporation for Navistar International. (Hardee, Kathleen) |
Filing 583 Corporate Disclosure Statement by Kvaerner U.S., Inc. identifying Corporate Parent Kvaerner Holdings, Inc. for Kvaerner U.S., Inc.. (Hardee, Kathleen) |
Filing 582 Corporate Disclosure Statement by Honeywell International, Inc.. (Hardee, Kathleen) |
Filing 581 NOTICE of Appearance by Kirra N. Jones on behalf of Schneider Electric USA, Inc. (Jones, Kirra) |
Filing 580 NOTICE of Appearance by Kirra N. Jones on behalf of Navistar International (Jones, Kirra) |
Filing 579 NOTICE of Appearance by Kirra N. Jones on behalf of Kvaerner U.S., Inc. (Jones, Kirra) |
Filing 578 NOTICE of Appearance by Kirra N. Jones on behalf of Honeywell International, Inc. (Jones, Kirra) |
Filing 577 NOTICE of Appearance by Kathleen Ann Hardee on behalf of Schneider Electric USA, Inc. (Hardee, Kathleen) |
Filing 576 NOTICE of Appearance by Kathleen Ann Hardee on behalf of Navistar International (Hardee, Kathleen) |
Filing 575 NOTICE of Appearance by Kathleen Ann Hardee on behalf of Kvaerner U.S., Inc. (Hardee, Kathleen) |
Filing 574 NOTICE of Appearance by Kathleen Ann Hardee on behalf of Honeywell International, Inc. (Hardee, Kathleen) |
Filing 573 Amended Corporate Disclosure Statement by Copes Vulcan. (McGrath, Daniel) Modified on 6/3/2014 (tkm ). |
Filing 572 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #563 Corporate Disclosure Statement filed by Copes Vulcan. See attached document for specifics. (anm) |
Filing 571 NOTICE of Appearance by Michael R. Dauphin on behalf of Thermwell Products Co., Inc. (Dauphin, Michael) |
Filing 570 ANSWER to Complaint Affirmative Defenses and Crossclaim, CROSSCLAIM against All Defendants by Spirax Sarco, Inc..(McGrath, Daniel) |
Filing 569 NOTICE of Appearance by Michael R. Dauphin on behalf of ECR International Inc. (Dauphin, Michael) |
Filing 568 NOTICE of Appearance by Michael R. Dauphin on behalf of Zy-Tech Global Industries, Inc. (Dauphin, Michael) |
Filing 567 Corporate Disclosure Statement by Spirax Sarco, Inc.. (McGrath, Daniel) |
Filing 566 DISCLOSURE OF INTERESTED PARTIES by Occidental Chemical Corporation.(Zellmer, Mark) |
Filing 565 NOTICE of Appearance by Mark G. Zellmer on behalf of Occidental Chemical Corporation (Zellmer, Mark) |
Filing 564 ANSWER to Complaint Affirmative Defenses, Answer to All Cross-Claims, CROSSCLAIM against All Defendants by Copes Vulcan.(McGrath, Daniel) |
Filing 563 STRICKEN PURSUANT TO NOTICE AT DOC. 572 - Corporate Disclosure Statement by Copes Vulcan. (McGrath, Daniel) Modified on 6/3/2014 (anm). |
Filing 562 NOTICE of Appearance by Michael R. Dauphin on behalf of Superior Boiler Works, Inc. (Dauphin, Michael) |
Filing 561 NOTICE of Appearance by Michael R. Dauphin on behalf of Milwaukee Valve Company (Dauphin, Michael) |
Filing 560 Corporate Disclosure Statement by Ferro Engineering(a division of Oglebay Norton Company) identifying Corporate Parent Oglebay Norton Company for Ferro Engineering. (Bronsky, A.) |
Filing 559 RESPONSE in Opposition re #439 MOTION to Dismiss for Lack of Jurisdiction MW Custom Papers, LLC filed by Michael Burns. (Romani, Allyson) |
Filing 558 Corporate Disclosure Statement by The Coleman Company, Inc.. (Welply, Justin) |
Filing 557 NOTICE of Appearance by Dennis J. Graber on behalf of Howden North America, Inc. (Graber, Dennis) |
Filing 556 NOTICE of Appearance by Dennis J. Graber on behalf of Goulds Pumps Inc (Graber, Dennis) |
Filing 555 NOTICE of Appearance by Dennis J. Graber on behalf of Conwed Corporation (Graber, Dennis) |
Filing 554 NOTICE of Appearance by Dennis J. Graber on behalf of Burnham, LLC (Graber, Dennis) |
Filing 553 Corporate Disclosure Statement by Watson McDaniel Company. (Blaser, Tucker) |
Filing 552 ANSWER to Complaint of Plaintiff, Affirmative Defenses, Answers to All Cross-Claims, CROSSCLAIM against All Defendants by Watson McDaniel Company.(Blaser, Tucker) |
Filing 551 NOTICE of Appearance by Tucker Blaser on behalf of Watson McDaniel Company (Blaser, Tucker) |
Filing 550 NOTICE of Appearance by John P. Cunningham on behalf of Watson McDaniel Company (Cunningham, John) |
Filing 549 ANSWER to Complaint cross-claims against all defendants and answer to all cross-claims by Ferro Engineering(a division of Oglebay Norton Company).(Bronsky, A.) |
Filing 548 Corporate Disclosure Statement by Cleaver Brooks identifying Corporate Parent Cleaver Holdings for Cleaver Brooks. (Hudgens, Meredith) |
Filing 547 NOTICE of Appearance by Meredith S Hudgens on behalf of Cleaver Brooks (Hudgens, Meredith) |
Filing 546 NOTICE of Appearance by Daniel W. McGrath on behalf of Spirax Sarco, Inc. (McGrath, Daniel) |
Filing 545 NOTICE of Appearance by Daniel W. McGrath on behalf of Copes Vulcan (McGrath, Daniel) |
Filing 544 ORDER GRANTING IN PART #500 Motion to Vacate ; GRANTING IN PART #505 Motion to Vacate ; GRANTING IN PART #509 Motion to Vacate ; GRANTING IN PART #513 Motion to Vacate ; GRANTING IN PART #517 Motion to Vacate ; GRANTING IN PART #536 Motion to Vacate. No entries of Default or Default Judgment have been entered in this matter. Therefore, to the extent that these motions seek vacation of non-existent judgments, they are moot. However, the Motions are granted to the extent the filing Defendants seek to have their responsive pleadings filed in state court deemed timely filed. Signed by Magistrate Judge Donald G. Wilkerson on 5/20/14. (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 543 Corporate Disclosure Statement by McMaster-Carr Supply Company. (McGinley, Michael) |
Filing 542 McMaster-Carr Supply Company's ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answers to Cross-Claims against All Defendants by McMaster-Carr Supply Company.(McGinley, Michael) |
Filing 541 ORDER GRANTING #483 Motion for Extension of Time to Answer. Defendnant Daniel International Corporation responsive pleading deemed timely. Signed by Magistrate Judge Donald G. Wilkerson on 5/20/14. (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 540 ORDER GRANTING #479 Motion for Extension of Time to Answer; GRANTING #480 Motion for Extension of Time to Answer; GRANTING #481 Motion for Extension of Time to Answer; GRANTING #482 Motion for Extension of Time to Answer. Fluor Corporation's, Fluor Enterprises, Inc.'s, Fluor Daniel Illinois, Inc.'s, and Fluor Constructors International, Inc.'s responsive pleadings deemed timely filed. Signed by Magistrate Judge Donald G. Wilkerson on 5/20/14. (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 539 NOTICE of Hearing regarding schedule and on Motion #473 MOTION to Dismiss for Lack of Jurisdiction (Personal), #439 MOTION to Dismiss for Lack of Jurisdiction , #138 MOTION for More Definite Statement , #224 MOTION to Remand , #7 MOTION to Withdraw #2 Notice of Removal, , #453 MOTION To Have All Counterclaims Deemed Filed And Answered Pursuant To F.R.C.P. 5(C)(1)(B), Alternatively, Motion To Continue Deadlines To Answer And File Counterclaims , #199 MOTION Motion for Institution of Denials Under Federal Rule 5(c)(1)(B) , #131 MOTION for More Definite Statement , #66 MOTION to Dismiss for Lack of Jurisdiction and to Quash Service of Process, #134 MOTION for Joinder in Co-Defendant Drane Co's Notice of Removal, #107 MOTION for Institution of Denials Under Federal Rule 5(c)(1)(B), #468 MOTION for More Definite Statement : Motion Hearing set for 6/13/2014 at 2:00 PM in East St. Louis Courthouse before Magistrate Judge Donald G. Wilkerson. (sgp) |
Filing 538 NOTICE of Appearance by Gary L. Smith on behalf of The Coleman Company, Inc. (Smith, Gary) |
Filing 537 NOTICE of Appearance by Mary Ann Hatch on behalf of The Coleman Company, Inc. (Hatch, Mary) |
Filing 536 MOTION to Vacate Default Judgment and for Leave to file its Answer and Affirmative Defenses to Plaintiff's Complaint, Cross Claims and Answers to Cross-Claims and Jury Demand by The Coleman Company, Inc.. (Welply, Justin) |
Filing 535 Defendant The Coleman Company, Inc's ANSWER to Complaint , Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM , Answer to All Cross Claims, and Jury Demand against All Defendants by The Coleman Company, Inc..(Welply, Justin) |
Filing 534 NOTICE of Appearance by Justin Andrew Welply on behalf of The Coleman Company, Inc. (Welply, Justin) |
Filing 533 ORDER GRANTING #532 Motion to Withdraw as Attorney. Attorney Anthony M. Goldner terminated. Signed by Magistrate Judge Donald G. Wilkerson on 5/16/14. (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 532 MOTION to Withdraw as Attorney by Metallo Gasket Co.. (Goldner, Anthony) |
Filing 530 Corporate Disclosure Statement by Sepco Corporation identifying Corporate Parent St. Gobain Performance Plastics Corporation for Sepco Corporation. (Fergus, Sean) |
Filing 529 NOTICE of Appearance by Sean P. Fergus on behalf of Sepco Corporation (Fergus, Sean) |
Filing 528 NOTICE OF ERRORS AND/OR DEFICIENCIES re #502 Notice of Appearance filed by McMaster-Carr Supply Company. Attorney Michael McGinley was only added as Attorney of Record for Defendant McMaster-Carr Supply Company. Upon speaking with the office of Mr. McGinley, he should represent McMaster-Carr Supply Company in every instance. Attorney McGinley has been added to all McMaster-Carr Supply Company parties. This notice is for information only and no further action is required by the filer (kek) |
Filing 527 NOTICE OF ERRORS AND/OR DEFICIENCIES re #514 Answer to Complaint, Crossclaim,, filed by Nash Engineering Company, #518 Answer to Complaint, Crossclaim,, filed by Wm. Powell Company, #506 Answer to Complaint, Crossclaim,, filed by Armstrong Pumps, Inc., #510 Answer to Complaint, Crossclaim,, filed by Kraissl Company, Incorporated, #501 Answer to Complaint, Crossclaim,, filed by Avocet Enterprises, Inc.. See attached document for specifics (kek) |
Filing 526 NOTICE of Appearance by Michael R. Dauphin on behalf of XEF, Inc. (Dauphin, Michael) |
Filing 525 NOTICE of Appearance by Michael R. Dauphin on behalf of Weir Valves & Controls, USA, Inc. (Dauphin, Michael) |
Filing 524 NOTICE of Appearance by Michael R. Dauphin on behalf of Simpson Timber Company (Dauphin, Michael) |
Filing 523 NOTICE of Appearance by Michael R. Dauphin on behalf of Johnston Boiler Company (Dauphin, Michael) |
Filing 522 NOTICE of Appearance by Michael R. Dauphin on behalf of Armstrong International, Inc. (Dauphin, Michael) |
CROSSCLAIM against All Defendants, filed by Armstrong Pumps, Inc. See Document #506 for complete Cross Claim.(kek) |
CROSSCLAIM against All Defendants, filed by Kraissl Company, Incorporated. See Document #510 for complete Cross Claim.(kek) |
CROSSCLAIM against All Defendants, filed by Avocet Enterprises, Inc. See Doc. #501 for complete Cross-Claim.(mar) |
CROSSCLAIM against All Defendants, filed by Wm. Powell Company. See Document #518 for complete Cross Claim.(kek) |
CROSSCLAIM against All Defendants, filed by Nash Engineering Company. See Document #514 for complete Cross Claim.(kek) |
Filing 521 NOTICE of Appearance by Robert Spitkovsky, Jr on behalf of Chicago Pneumatic Tool Company, LLC (Attachments: #1 Certificate of Service)(Spitkovsky, Robert) |
Filing 520 NOTICE of Appearance by Amy Rae Hansen on behalf of Chicago Pneumatic Tool Company, LLC (Attachments: #1 Certificate of Service)(Hansen, Amy) |
Filing 519 NOTICE of Appearance by Karen E Bettcher on behalf of Metallo Gasket Co. (Bettcher, Karen) |
Filing 518 The WM Powell Company's ANSWER to Complaint and affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Wm. Powell Company.(Foster, Margaret) Modified on 5/14/2014 (kek). |
Filing 517 MOTION to Vacate Default Judgment and for Leave to File its Answer and Affirmative Defenses to Plaintiff's Complaint, Cross Claim and Answer to Affirmative Defenses to Crossclaims by Wm. Powell Company. (Foster, Margaret) |
Filing 516 Corporate Disclosure Statement by Wm. Powell Company. (Foster, Margaret) |
Filing 515 NOTICE of Appearance by Margaret M. Foster on behalf of Wm. Powell Company (Foster, Margaret) |
Filing 514 The Nash Engineering Company's ANSWER to Complaint and affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Nash Engineering Company.(Foster, Margaret) Modified on 5/14/2014 (kek). |
Filing 513 MOTION to Vacate Default Judgment and for Leave to File its Answer and Affirmative Defenses to Plaintiff's Complaint, Cross Claim and Answer to Affirmative Defenses to Crossclaims by Nash Engineering Company. (Foster, Margaret) |
Filing 512 Corporate Disclosure Statement by Nash Engineering Company. (Foster, Margaret) |
Filing 511 NOTICE of Appearance by Margaret M. Foster on behalf of Nash Engineering Company (Foster, Margaret) |
Filing 510 The Kraissl Company, Inc. ANSWER to Complaint and affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Kraissl Company, Incorporated.(Foster, Margaret) Modified on 5/14/2014 (kek). |
Filing 509 MOTION to Vacate Default Judgment and for Leave to File its Answer and Affirmative Defenses to Plaintiff's Complaint, Cross Claim and Answer to Affirmative Defenses to Crossclaims by Kraissl Company, Incorporated. (Foster, Margaret) |
Filing 508 Corporate Disclosure Statement by Kraissl Company, Incorporated. (Foster, Margaret) |
Filing 507 NOTICE of Appearance by Margaret M. Foster on behalf of Kraissl Company, Incorporated (Foster, Margaret) |
Filing 506 Armstrong Pumps, Inc. ANSWER to Complaint and affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Armstrong Pumps, Inc.(Foster, Margaret) Modified on 5/14/2014 (kek). |
Filing 505 MOTION to Vacate Default Judgment and for Leave to File its Answer and Affirmative Defenses to Plaintiff's Complaint, Cross Claim and Answer to Affirmative Defenses to Crossclaims by Armstrong Pumps, Inc.. (Foster, Margaret) |
Filing 504 Corporate Disclosure Statement by Armstrong Pumps, Inc. identifying Corporate Parent SA Armstrong, Ltd. for Armstrong Pumps, Inc.. (Foster, Margaret) |
Filing 503 NOTICE of Appearance by Margaret M. Foster on behalf of Armstrong Pumps, Inc. (Foster, Margaret) |
Filing 502 NOTICE of Appearance by Michael Patrick McGinley on behalf of McMaster-Carr Supply Company (McGinley, Michael) |
Filing 501 Avocet Enterprises, Inc. f-k-a Ventfabrics, Inc. ANSWER to Complaint and affirmative Defenses, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Avocet Enterprises, Inc..(Foster, Margaret) Modified on 5/14/2014 (mar). |
Filing 500 MOTION to Vacate Default Judgment and for Leave to File its Answer and Affirmative Defenses to Plaintiff's Complaint, Crossclaims and Answer to Affirmative Defenses to Crossclaim by Avocet Enterprises, Inc.. (Foster, Margaret) |
Filing 499 Corporate Disclosure Statement by Avocet Enterprises, Inc.. (Foster, Margaret) |
Filing 498 NOTICE of Appearance by Margaret M. Foster on behalf of Avocet Enterprises, Inc. (Foster, Margaret) |
Filing 497 NOTICE of Appearance by William B. Starnes, II on behalf of Daniel International Corporation (Starnes, William) |
Filing 496 NOTICE of Appearance by William B. Starnes, II on behalf of Fluor Constructors International Inc, Fluor Corporation, Fluor Daniel Illinois, Inc., Fluor Enterprises, Inc. (Starnes, William) |
Filing 495 Corporate Disclosure Statement by Daniel International Corporation. (Skelton, Bryan) |
Filing 494 Corporate Disclosure Statement by Fluor Constructors International Inc. (Skelton, Bryan) |
Filing 493 Corporate Disclosure Statement by Fluor Daniel Illinois, Inc.. (Skelton, Bryan) |
Filing 492 Corporate Disclosure Statement by Fluor Enterprises, Inc.. (Skelton, Bryan) |
Filing 491 Corporate Disclosure Statement by Fluor Corporation. (Skelton, Bryan) |
Filing 490 ANSWER to Complaint , CROSSCLAIM against All Defendants by Fluor Enterprises, Inc..(Skelton, Bryan) |
Filing 489 ANSWER to Complaint , CROSSCLAIM against All Defendants by Fluor Corporation.(Skelton, Bryan) |
Filing 488 ANSWER to Complaint , CROSSCLAIM against All Defendants by Daniel International Corporation.(Skelton, Bryan) |
Filing 487 ANSWER to Complaint , CROSSCLAIM against All Defendants by Fluor Constructors International Inc.(Skelton, Bryan) |
Filing 486 ANSWER to Complaint , CROSSCLAIM against All Defendants by Fluor Daniel Illinois, Inc..(Skelton, Bryan) |
Filing 485 STRICKEN (Correctly re-filed against all defendants at Doc. 490.) ANSWER to Complaint , CROSSCLAIM against Fluor Enterprises, Inc. by Fluor Enterprises, Inc..(Skelton, Bryan) Modified on 7/9/2014 (bkl). |
Filing 484 STRICKEN (Correctly re-filed against all defendants at Doc. 489.) ANSWER to Complaint , CROSSCLAIM against Fluor Corporation by Fluor Corporation.(Skelton, Bryan) Modified on 7/9/2014 (bkl). |
Filing 483 MOTION for Extension of Time to File Answer by Daniel International Corporation. (Skelton, Bryan) |
Filing 482 MOTION for Extension of Time to File Answer by Fluor Constructors International Inc. (Skelton, Bryan) |
Filing 481 MOTION for Extension of Time to File Answer by Fluor Daniel Illinois, Inc.. (Skelton, Bryan) |
Filing 480 MOTION for Extension of Time to File Answer by Fluor Enterprises, Inc.. (Skelton, Bryan) |
Filing 479 MOTION for Extension of Time to File Answer by Fluor Corporation. (Skelton, Bryan) |
Filing 478 NOTICE of Appearance by Bryan L. Skelton on behalf of Daniel International Corporation (Skelton, Bryan) |
Filing 477 NOTICE of Appearance by Bryan L. Skelton on behalf of Fluor Constructors International Inc, Fluor Corporation, Fluor Daniel Illinois, Inc., Fluor Enterprises, Inc. (Skelton, Bryan) |
Filing 476 Corporate Disclosure Statement by Air & Liquid Systems Corp.(as successor by merger to Buffalo Pumps, Inc.) identifying Corporate Parent Ampco-Pittsburgh Corporation for Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp., Air & Liquid Systems Corp.. (Hill, Keith) |
Filing 475 ORDER GRAnTING #465 Motion for Leave to File. Defendant Lear Seigler answer due by May 10, 2014. Signed by Magistrate Judge Donald G. Wilkerson on 5/9/14. (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 474 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #464 Corporate Disclosure Statement filed by KCG Inc.. See attached document for specifics (cjo) |
Filing 473 MOTION to Dismiss for Lack of Jurisdiction (Personal) by Rohm and Haas Company. Responses due by 6/12/2014 (Attachments: #1 Exhibit A-Affidavit of Royce A. Warrick)(Smith, Mark) |
Filing 472 Corporate Disclosure Statement by Rohm and Haas Company identifying Corporate Parent The Dow Chemical Company for Rohm and Haas Company. (Smith, Mark) |
Filing 471 NOTICE of Appearance by Mark Alan Smith on behalf of Rohm and Haas Company (Smith, Mark) |
Filing 470 Corporate Disclosure Statement by Mueller Steam Specialty Company. (Page, David) |
Filing 469 Corporate Disclosure Statement by Lear Siegler Diversified Holdings Corp.. (Chessler, Michael) |
Filing 468 MOTION for More Definite Statement by Lear Siegler Diversified Holdings Corp.. (Chessler, Michael) |
Filing 467 CROSSCLAIM ANSWER AND AFFIRMATIVE AND OTHER DEFENSES TO ANY COUNTERCLAIMS AND CROSS CLAIMS FOR CONTRIBUTION AND JURY DEMAND against All Defendants, filed by Lear Siegler Diversified Holdings Corp..(Chessler, Michael) |
Filing 466 Corporate Disclosure Statement by KCG Inc.. (Page, David) |
Filing 465 Supplemental MOTION for Leave to File Responsive Pleadings Out of Time by Lear Siegler Diversified Holdings Corp.. (Chessler, Michael) |
Filing 464 STRICKEN - Corporate Disclosure Statement by KCG Inc.. (Page, David) Modified on 5/9/2014 (cjo). |
Filing 463 Corporate Disclosure Statement by XEF, Inc. identifying Corporate Parent XEF, Inc. for XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc., XEF, Inc.. (Newport, Michael) |
Filing 462 Corporate Disclosure Statement by Simpson Timber Company identifying Corporate Parent Simpson Investment Company for Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company, Simpson Timber Company. (Newport, Michael) |
Filing 461 ANSWER to Complaint by Arvinmeritor, Inc..(Johnson, Dayna) |
Filing 460 NOTICE of Appearance by William R. Irwin on behalf of Zurn Industries, LLC (Irwin, William) |
Filing 459 NOTICE of Appearance by William R. Irwin on behalf of Rogers Corporation (Irwin, William) |
Filing 458 NOTICE of Appearance by William R. Irwin on behalf of Joy Technologies, Inc. (Irwin, William) |
Filing 457 NOTICE of Appearance by William R. Irwin on behalf of Gardner Denver, Inc (Irwin, William) |
Filing 456 NOTICE of Appearance by William R. Irwin on behalf of Dap, Inc. (Irwin, William) |
Filing 455 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #448 Corporate Disclosure Statement filed by KCG Inc. Document filed in the wrong case. (lmb)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 454 NOTICE of Appearance by Brian J. Huelsmann on behalf of MW Custom Papers, LLC (Huelsmann, Brian) |
Filing 453 MOTION To Have All Counterclaims Deemed Filed And Answered Pursuant To F.R.C.P. 5(C)(1)(B), Alternatively, Motion To Continue Deadlines To Answer And File Counterclaims by Dow Chemical Company, Graybar Electric Company, Inc., Homasote Company, Honeywell, Inc., Union Carbide Corporation. (Bash, Jeffrey) |
Filing 452 Corporate Disclosure Statement by Arvinmeritor, Inc.. (Johnson, Dayna) |
Filing 451 ANSWER to Complaint /All Cross Claims, CROSSCLAIM against API Heat Transfer, Inc., AWC 1997 Corporation, A.O. Smith Corporation, AERCO International, Inc., Air & Liquid Systems Corp., Ajax Magnethermic Corp., All Acquistions, LLC, American Optical Corporation, Armstrong International, Inc., Armstrong Pumps, Inc., Asbestos Corporation Limited, Atlantic Richfield Company, Aurora Pump Company, Avocet Enterprises, Inc., BP Products North America, Inc., BW/IP, Inc., Baltimore Aircoil Company, Beazer East, Inc., Bechtel Construction Company, Bechtel Corporation, Bird Incorporated, Boeing Company, The, Borgwarner Morse Tec., Inc., Brand Insulations, Inc., Bridgestone Americas Tire Operations, LLC, Buffalo Air Handling, Burnham, LLC, CBS Corporation, Carbonline Company, Carrier Corporation, Caterpillar, Inc., Certaineed Corporation, Chicago Bridge & Iron Company, Chicago Gasket Company, Chicago Pneumatic Tool Company, LLC, Clark Equipment Company, Cleaver Brooks, Clow Corporation, The Coleman Company, Inc., Columbia Boiler Company, Compudyne Corporation, Conwed Corporation, Cooper Industries, LLC, Copes Vulcan, Crane Company, Crown Cork & Seal USA, Inc., Cummins, Inc., Curtiss Wright Corporation, Dana Companies, LLC, Daniel International Corporation, Dap, Inc., Deere & Company, Dezurik, Domco Products Texas, Inc., Dow Chemical Company, Dravo Corporation, Duro Dyne Corporation, ECR International Inc., Eaton Aeroquip, LLC, Eaton Corporation, Exxon Mobil Corporation, FL Smidth Dorr-Oliver, Inc., FMC Corporation, The Fairbanks Company, Ferro Engineering, Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation, Flowserve U.S., Inc., Fluor Constructors International Inc, Fluor Corporation, Fluor Daniel Illinois, Inc., Fluor Enterprises, Inc., Ford Motor Company, Fort Kent Holdings, Inc., Foseco, Inc., Foster Wheeler Energy Corporation, Foxboro Company, Gardner Denver, Inc, General Cable Industries, Inc., General Electric Company, Georgia-Pacific Corporation, Goodrich Corporation, Goodyear Canada. Inc., Goodyear Tire and Rubber Company, Goulds Pumps Inc, Graybar Electric Company, Inc., Greene Tweed & Company, Grinnell LLC, Harco Laboratories, Incorporated, Harper International Corp., Henry Pratt Company, Hollingsworth & Vose Company, Homasote Company, Honeywell International, Inc., Honeywell, Inc., Howden North America, Inc., Hyster Company, ITT Corporation, Illinois Tool Works Inc, Imo Industries, Inc., Industrial Holdings Corporation, Ingersoll Rand Company, J-M Manufacturing Company, Inc., J.A. Sexauer, Inc., John Crane, Inc., Johnson Controls, Inc., Johnston Boiler Company, Joy Technologies, Inc., KCG Inc., Kaiser Gypsum Company, Inc., Kelly Moore Paint Compnay, Kelsey-Hayes Company, Kraissl Company, Incorporated, Kvaerner U.S., Inc., Lattner Boiler Company, Lear Siegler Diversified Holdings Corp., Lennox Industries, Inc., Lindberg, MW Custom Papers, LLC, Mack Trucks, Inc., Maremont Corporation, McCord Gasket Company, McMaster-Carr Supply Company, McNally Industries, Inc., Metallo Gasket Co., Metropolitan Life Insurance Co., Milwaukee Valve Company, Mine Safety Appliances Company, Motion Control Industries, Inc., Mueller Steam Specialty Company, Nash Engineering Company, Navistar International, Nibco, Inc., Nooter Corporation, Northrop Grumman Systems Corporation, Oakfabco, Inc., Occidental Chemical Corporation, Paccar, Inc., Parker Hannifin Corporation, Pecora Corporation, Peerless Industries, Inc., Pfizer Inc., Pharmacia Corporation, Phillips 66 Company, Plastics Engineering Company, Pneumo Abex, LLC, Pratt & Whitney Company, RIC-WIL, Inc., Resco Holdings, LLC., Research-Cottrell, Inc., Rheem Manufacturing Company, Richards Industries, Riley Stoker Corporation, Rockwell Automation, Inc., Rogers Corporation, Rohm & Haas Co., SPX Cooling Technologies, Inc., Saint-Gobain Abrasives, Inc., Santa Fe Braun, Inc., Schneider Electric USA, Inc., Sears Roebuck & Co., Seco Warwick Corporation, Sepco Corporation, Shell Chemical Company, Shell Oil Company, Sherwin Williams Company, The, Simpson Timber Company, Special Electric Company, Inc., Spirax Sarco, Inc., Sprinkmann Sons Corporation, Sterling Fluid Systems (USA) LLC, Stewart Warner Corporation, Superior Boiler Works, Inc., Swindell-Dressler International Company, Thermo Fischer Scientific, Inc., Thermwell Products Co., Inc., Trane US, Inc., Treco Construction Services, Inc., Tuthill Corporation, Union Carbide Corporation, Universal Refractories, Inc., Valero Energy Corporation, Vanderbilt Minerals, LLC, Velan Valve Corporation, Viking Pump Inc, Warren Pumps, LLC, Watson McDaniel Company, Weil McLain, Weir Valves & Controls, USA, Inc., Welco Manufacturing Company, Whiting Corporation, Wm. Powell Company, XEF, Inc., York International Corporation, Young Group, Ltd., Young Insulation Group of St. Louis, Inc., Zurn Industries, LLC, Zy-Tech Global Industries, Inc. by Arvinmeritor, Inc..(Johnson, Dayna) |
Filing 450 NOTICE of Appearance by Dayna L. Johnson on behalf of Arvinmeritor, Inc. (Johnson, Dayna) |
Filing 449 Corporate Disclosure Statement by KCG Inc.. (Page, David) |
Filing 448 ENTRY STRICKEN: Corporate Disclosure Statement by KCG Inc.. (Page, David) Modified on 4/25/2014 (lmb). |
Filing 447 ORDER GRANTING #195 Motion for Extension of Time to File Response/Reply: Defendant Welco Manufacturing Company pleading filed on 4/9/14 #355 ; GRANTING #231 Motion for Leave to File: Defendant Lear Siegler Diversified Holdings Corp. responsive pleading to be filed by 4/30/14; GRANTING #408 Motion for Extension of Time to Answer (filed at #408 ); GRANTING #412 Motion for Extension of Time to Answer (filed at #413 ); GRANTING #416 Motion for Extension of Time to Answer (filed at #416 ); GRANTING #418 Motion for Extension of Time to Answer (filed at #419 ); GRANTING #422 Motion for Extension of Time to Answer (filed at #423 ); GRANTING #426 Motion for Extension of Time to Answer (filed at #427 ); GRANTING #430 Motion for Extension of Time to Answer (filed at #429 ); GRANTING #433 Motion for Extension of Time to Answer (filed at #432 ). Signed by Magistrate Judge Donald G. Wilkerson on 4/24/14. (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 446 Affirmative Defenses to and Answer to All Crossclaims by Mine Safety Appliances Company. (Muskopf, W.) |
Filing 445 NOTICE of Appearance by David J. Page on behalf of AWC 1997 Corporation (Page, David) |
Filing 444 NOTICE of Appearance by David J. Page on behalf of KCG Inc. (Page, David) |
Filing 443 NOTICE of Appearance by David J. Page on behalf of Pecora Corporation (Page, David) |
Filing 442 NOTICE of Appearance by David J. Page on behalf of Mueller Steam Specialty Company (Page, David) |
Filing 441 NOTICE OF ERRORS AND/OR DEFICIENCIES re #385 Crossclaim filed by Eaton Corporation, #388 Crossclaim filed by Eaton Aeroquip, LLC, #404 Crossclaim filed by Hyster Company. See attached document for specifics. (bkl) |
Filing 440 Corporate Disclosure Statement by MW Custom Papers, LLC identifying Corporate Parent Meadwestvaco Corporation, Other Affiliate BlackRock, Inc., Other Affiliate Capital World Investors, Inc for MW Custom Papers, LLC. (Wilson, Benjamin) |
Filing 439 MOTION to Dismiss for Lack of Jurisdiction by MW Custom Papers, LLC. Responses due by 5/27/2014 (Wilson, Benjamin) |
Filing 438 NOTICE of Appearance by Benjamin J. Wilson on behalf of MW Custom Papers, LLC (Wilson, Benjamin) |
Filing 437 NOTICE of Appearance by Carl J. Geraci on behalf of MW Custom Papers, LLC (Geraci, Carl) |
Filing 436 Corporate Disclosure Statement by Carrier Corporation identifying Corporate Parent United Technologies Corporation for Carrier Corporation. (Stevens, Kyler) |
Filing 435 NOTICE of Appearance by Kyler H. Stevens on behalf of Carrier Corporation (Stevens, Kyler) |
Filing 434 Corporate Disclosure Statement by Rockwell Automation, Inc.. (Stevens, Kyler) |
Filing 433 MOTION for Extension of Time to File Answer and Affirmative Defenses to Plaintiff's Complaint and Cross-Claims by Rockwell Automation, Inc.. (Stevens, Kyler) |
Filing 432 Affirmative Defenses and ANSWER to Complaint at Law and, CROSSCLAIM against All Defendants by Rockwell Automation, Inc..(Stevens, Kyler) |
Filing 431 NOTICE of Appearance by Kyler H. Stevens on behalf of Rockwell Automation, Inc. (Stevens, Kyler) |
Filing 430 MOTION for Extension of Time to File Answer and Affirmative Defenses to Plaintiff's Complaint and Cross-Claims by J-M Manufacturing Company, Inc.. (Stevens, Kyler) |
Filing 429 Affirmative Defenses and ANSWER to Complaint at Law and, CROSSCLAIM against All Defendants by J-M Manufacturing Company, Inc..(Stevens, Kyler) |
Filing 428 NOTICE of Appearance by Kyler H. Stevens on behalf of J-M Manufacturing Company, Inc. (Stevens, Kyler) |
Filing 427 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answers to Cross-Claims; against API Heat Transfer, Inc., AWC 1997 Corporation, A.O. Smith Corporation, AERCO International, Inc., Air & Liquid Systems Corp., Ajax Magnethermic Corp., All Acquistions, LLC, American Optical Corporation, Armstrong International, Inc., Armstrong Pumps, Inc., Arvinmeritor, Inc., Asbestos Corporation Limited, Atlantic Richfield Company, Aurora Pump Company, Avocet Enterprises, Inc., BP Products North America, Inc., BW/IP, Inc., Baltimore Aircoil Company, Beazer East, Inc., Bechtel Construction Company, Bechtel Corporation, Bird Incorporated, Boeing Company, The, Borgwarner Morse Tec., Inc., Brand Insulations, Inc., Bridgestone Americas Tire Operations, LLC, Buffalo Air Handling, Burnham, LLC, CBS Corporation, Carbonline Company, Carrier Corporation, Caterpillar, Inc., Certaineed Corporation, Chicago Bridge & Iron Company, Chicago Gasket Company, Chicago Pneumatic Tool Company, LLC, Clark Equipment Company, Cleaver Brooks, Clow Corporation, The Coleman Company, Inc., Compudyne Corporation, Conwed Corporation, Cooper Industries, LLC, Copes Vulcan, Crane Company, Crown Cork & Seal USA, Inc., Cummins, Inc., Curtiss Wright Corporation, Dana Companies, LLC, Daniel International Corporation, Dap, Inc., Deere & Company, Dezurik, Domco Products Texas, Inc., Dow Chemical Company, Dravo Corporation, Duro Dyne Corporation, ECR International Inc., Eaton Aeroquip, LLC, Eaton Corporation, Exxon Mobil Corporation, FL Smidth Dorr-Oliver, Inc., FMC Corporation, The Fairbanks Company, Ferro Engineering, Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation, Flowserve U.S., Inc., Fluor Constructors International Inc, Fluor Corporation, Fluor Daniel Illinois, Inc., Fluor Enterprises, Inc., Ford Motor Company, Fort Kent Holdings, Inc., Foseco, Inc., Foster Wheeler Energy Corporation, Foxboro Company, Gardner Denver, Inc, General Cable Industries, Inc., General Electric Company, Georgia-Pacific Corporation, Goodrich Corporation, Goodyear Canada. Inc., Goodyear Tire and Rubber Company, Goulds Pumps Inc, Graybar Electric Company, Inc., Greene Tweed & Company, Grinnell LLC, Harco Laboratories, Incorporated, Harper International Corp., Henry Pratt Company, Hollingsworth & Vose Company, Homasote Company, Honeywell International, Inc., Honeywell, Inc., Howden North America, Inc., Hyster Company, ITT Corporation, Illinois Tool Works Inc, Imo Industries, Inc., Industrial Holdings Corporation, Ingersoll Rand Company, J-M Manufacturing Company, Inc., J.A. Sexauer, Inc., John Crane, Inc., Johnson Controls, Inc., Johnston Boiler Company, Joy Technologies, Inc., KCG Inc., Kaiser Gypsum Company, Inc., Kelly Moore Paint Compnay, Kelsey-Hayes Company, Kraissl Company, Incorporated, Kvaerner U.S., Inc., Lattner Boiler Company, Lear Siegler Diversified Holdings Corp., Lennox Industries, Inc., Lindberg, MW Custom Papers, LLC, Mack Trucks, Inc., Maremont Corporation, McCord Gasket Company, McMaster-Carr Supply Company, McNally Industries, Inc., Metallo Gasket Co., Metropolitan Life Insurance Co., Milwaukee Valve Company, Mine Safety Appliances Company, Motion Control Industries, Inc., Mueller Steam Specialty Company, Nash Engineering Company, Navistar International, Nibco, Inc., Nooter Corporation, Northrop Grumman Systems Corporation, Oakfabco, Inc., Occidental Chemical Corporation, Paccar, Inc., Parker Hannifin Corporation, Pecora Corporation, Peerless Industries, Inc., Pfizer Inc., Pharmacia Corporation, Phillips 66 Company, Plastics Engineering Company, Pneumo Abex, LLC, Pratt & Whitney Company, RIC-WIL, Inc., Resco Holdings, LLC., Research-Cottrell, Inc., Rheem Manufacturing Company, Richards Industries, Riley Stoker Corporation, Rockwell Automation, Inc., Rogers Corporation, Rohm & Haas Co., SPX Cooling Technologies, Inc., Saint-Gobain Abrasives, Inc., Santa Fe Braun, Inc., Schneider Electric USA, Inc., Sears Roebuck & Co., Seco Warwick Corporation, Sepco Corporation, Shell Chemical Company, Shell Oil Company, Sherwin Williams Company, The, Simpson Timber Company, Special Electric Company, Inc., Spirax Sarco, Inc., Sprinkmann Sons Corporation, Sterling Fluid Systems (USA) LLC, Stewart Warner Corporation, Superior Boiler Works, Inc., Swindell-Dressler International Company, Thermo Fischer Scientific, Inc., Thermwell Products Co., Inc., Trane US, Inc., Treco Construction Services, Inc., Tuthill Corporation, Union Carbide Corporation, Universal Refractories, Inc., Valero Energy Corporation, Vanderbilt Minerals, LLC, Velan Valve Corporation, Viking Pump Inc, Warren Pumps, LLC, Watson McDaniel Company, Weil McLain, Weir Valves & Controls, USA, Inc., Welco Manufacturing Company, Whiting Corporation, Wm. Powell Company, XEF, Inc., York International Corporation, Young Group, Ltd., Young Insulation Group of St. Louis, Inc., Zurn Industries, LLC, Zy-Tech Global Industries, Inc. by Columbia Boiler Company.(Stevens, Kyler) |
Filing 426 MOTION for Extension of Time to File Answer by Columbia Boiler Company. (Stevens, Kyler) |
Filing 425 Corporate Disclosure Statement by Columbia Boiler Company identifying Corporate Parent Vari Corporation for Columbia Boiler Company. (Stevens, Kyler) |
Filing 424 NOTICE of Appearance by Kyler H. Stevens on behalf of Columbia Boiler Company (Stevens, Kyler) |
Filing 423 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to All Cross-Claims; against API Heat Transfer, Inc., AWC 1997 Corporation, A.O. Smith Corporation, AERCO International, Inc., Air & Liquid Systems Corp., Ajax Magnethermic Corp., All Acquistions, LLC, American Optical Corporation, Armstrong International, Inc., Armstrong Pumps, Inc., Arvinmeritor, Inc., Asbestos Corporation Limited, Atlantic Richfield Company, Aurora Pump Company, Avocet Enterprises, Inc., BP Products North America, Inc., BW/IP, Inc., Baltimore Aircoil Company, Beazer East, Inc., Bechtel Construction Company, Bechtel Corporation, Bird Incorporated, Boeing Company, The, Borgwarner Morse Tec., Inc., Brand Insulations, Inc., Bridgestone Americas Tire Operations, LLC, Buffalo Air Handling, Burnham, LLC, CBS Corporation, Carbonline Company, Carrier Corporation, Caterpillar, Inc., Certaineed Corporation, Chicago Bridge & Iron Company, Chicago Gasket Company, Chicago Pneumatic Tool Company, LLC, Clark Equipment Company, Cleaver Brooks, Clow Corporation, The Coleman Company, Inc., Columbia Boiler Company, Compudyne Corporation, Conwed Corporation, Cooper Industries, LLC, Copes Vulcan, Crane Company, Crown Cork & Seal USA, Inc., Cummins, Inc., Curtiss Wright Corporation, Dana Companies, LLC, Daniel International Corporation, Dap, Inc., Deere & Company, Dezurik, Domco Products Texas, Inc., Dow Chemical Company, Dravo Corporation, Duro Dyne Corporation, ECR International Inc., Eaton Aeroquip, LLC, Eaton Corporation, Exxon Mobil Corporation, FL Smidth Dorr-Oliver, Inc., FMC Corporation, The Fairbanks Company, Ferro Engineering, Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation, Flowserve U.S., Inc., Fluor Constructors International Inc, Fluor Corporation, Fluor Daniel Illinois, Inc., Fluor Enterprises, Inc., Ford Motor Company, Fort Kent Holdings, Inc., Foseco, Inc., Foster Wheeler Energy Corporation, Foxboro Company, Gardner Denver, Inc, General Cable Industries, Inc., General Electric Company, Georgia-Pacific Corporation, Goodrich Corporation, Goulds Pumps Inc, Graybar Electric Company, Inc., Greene Tweed & Company, Grinnell LLC, Harco Laboratories, Incorporated, Harper International Corp., Henry Pratt Company, Hollingsworth & Vose Company, Homasote Company, Honeywell International, Inc., Honeywell, Inc., Howden North America, Inc., Hyster Company, ITT Corporation, Illinois Tool Works Inc, Imo Industries, Inc., Industrial Holdings Corporation, Ingersoll Rand Company, J-M Manufacturing Company, Inc., J.A. Sexauer, Inc., John Crane, Inc., Johnson Controls, Inc., Johnston Boiler Company, Joy Technologies, Inc., KCG Inc., Kaiser Gypsum Company, Inc., Kelly Moore Paint Compnay, Kelsey-Hayes Company, Kraissl Company, Incorporated, Kvaerner U.S., Inc., Lattner Boiler Company, Lear Siegler Diversified Holdings Corp., Lennox Industries, Inc., Lindberg, MW Custom Papers, LLC, Mack Trucks, Inc., Maremont Corporation, McCord Gasket Company, McMaster-Carr Supply Company, McNally Industries, Inc., Metallo Gasket Co., Metropolitan Life Insurance Co., Milwaukee Valve Company, Mine Safety Appliances Company, Motion Control Industries, Inc., Mueller Steam Specialty Company, Nash Engineering Company, Navistar International, Nibco, Inc., Nooter Corporation, Northrop Grumman Systems Corporation, Oakfabco, Inc., Occidental Chemical Corporation, Paccar, Inc., Parker Hannifin Corporation, Pecora Corporation, Peerless Industries, Inc., Pfizer Inc., Pharmacia Corporation, Phillips 66 Company, Plastics Engineering Company, Pneumo Abex, LLC, Pratt & Whitney Company, RIC-WIL, Inc., Resco Holdings, LLC., Research-Cottrell, Inc., Rheem Manufacturing Company, Richards Industries, Riley Stoker Corporation, Rockwell Automation, Inc., Rogers Corporation, Rohm & Haas Co., SPX Cooling Technologies, Inc., Saint-Gobain Abrasives, Inc., Santa Fe Braun, Inc., Schneider Electric USA, Inc., Sears Roebuck & Co., Seco Warwick Corporation, Sepco Corporation, Shell Chemical Company, Shell Oil Company, Sherwin Williams Company, The, Simpson Timber Company, Special Electric Company, Inc., Spirax Sarco, Inc., Sprinkmann Sons Corporation, Sterling Fluid Systems (USA) LLC, Stewart Warner Corporation, Superior Boiler Works, Inc., Swindell-Dressler International Company, Thermo Fischer Scientific, Inc., Thermwell Products Co., Inc., Trane US, Inc., Treco Construction Services, Inc., Tuthill Corporation, Union Carbide Corporation, Universal Refractories, Inc., Valero Energy Corporation, Vanderbilt Minerals, LLC, Velan Valve Corporation, Viking Pump Inc, Warren Pumps, LLC, Watson McDaniel Company, Weil McLain, Weir Valves & Controls, USA, Inc., Welco Manufacturing Company, Whiting Corporation, Wm. Powell Company, XEF, Inc., York International Corporation, Young Group, Ltd., Young Insulation Group of St. Louis, Inc., Zurn Industries, LLC, Zy-Tech Global Industries, Inc. by Goodyear Tire and Rubber Company.(Stevens, Kyler) |
Filing 422 MOTION for Extension of Time to File Answer by Goodyear Tire and Rubber Company. (Stevens, Kyler) |
Filing 421 Corporate Disclosure Statement by Goodyear Tire and Rubber Company. (Stevens, Kyler) |
Filing 420 NOTICE of Appearance by Kyler H. Stevens on behalf of Goodyear Tire and Rubber Company (Stevens, Kyler) |
Filing 419 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint at Law and, CROSSCLAIM against All Defendants by Carrier Corporation.(Stevens, Kyler) |
Filing 418 MOTION for Extension of Time to File Answer and Affirmative Defenses to Plaintiff's Complaint, Crossclaims, and Answer and Affirmative Defenses to Crossclaims by Carrier Corporation. (Stevens, Kyler) |
Filing 417 ANSWER to Complaint , CROSSCLAIM against All Defendants by Universal Refractories, Inc..(Stevens, Kyler) |
Filing 416 MOTION for Extension of Time to File Answer by Universal Refractories, Inc.. (Stevens, Kyler) |
Filing 415 Corporate Disclosure Statement by Universal Refractories, Inc.. (Stevens, Kyler) |
Filing 414 NOTICE of Appearance by Kyler H. Stevens on behalf of Universal Refractories, Inc. (Stevens, Kyler) |
Filing 413 ANSWER to Complaint , CROSSCLAIM against All Defendants by Beazer East, Inc..(Stevens, Kyler) |
Filing 412 MOTION for Extension of Time to File Answer by Beazer East, Inc.. (Stevens, Kyler) |
Filing 411 Corporate Disclosure Statement by Beazer East, Inc. identifying Corporate Parent HBMA HOLDINGS LLC for Beazer East, Inc.. (Stevens, Kyler) |
Filing 410 NOTICE of Appearance by Kyler H. Stevens on behalf of Beazer East, Inc. (Stevens, Kyler) |
Filing 409 ANSWER to Complaint , CROSSCLAIM against All Defendants by SPX Cooling Technologies, Inc.(as successor in interest to Marley Cooling Tower).(Stevens, Kyler) |
Filing 408 MOTION for Extension of Time to File Answer by SPX Cooling Technologies, Inc.(as successor in interest to Marley Cooling Tower). (Stevens, Kyler) |
Filing 407 Corporate Disclosure Statement by SPX Cooling Technologies, Inc.(as successor in interest to Marley Cooling Tower). (Stevens, Kyler) |
Filing 406 NOTICE of Appearance by Kyler H. Stevens on behalf of SPX Cooling Technologies, Inc.(as successor in interest to Marley Cooling Tower) (Stevens, Kyler) |
Filing 405 NOTICE of Appearance by Derek Ruzicka on behalf of Hyster Company (Ruzicka, Derek) |
Filing 404 CROSSCLAIM Answer and Affirmative Defenses to Any and All Cross-Claims and Cross-Claim for Contribution against All Defendants, filed by Hyster Company.(Lang, Christopher) |
Filing 403 Corporate Disclosure Statement by Hyster Company. (Lang, Christopher) |
Filing 402 NOTICE of Appearance by Christopher J. Lang on behalf of Hyster Company (Lang, Christopher) |
Filing 401 RESPONSE in Opposition re #224 MOTION to Remand filed by Boeing Company, The. (Attachments: #1 Exhibit 1 - Declaration of Leatherman, #2 Exhibit 2 - Declaration of McCaffery, #3 Exhibit 2A - Exhibits to McCaffery Declaration, #4 Supplement 3 - Declaration of Blake)(Irwin, William) |
Filing 400 ANSWER to Complaint of Plaintiff, Affirmative Defenses, Cross-Claims, Answers to All Crossclaims, CROSSCLAIM against All Defendants by Domco Products Texas, Inc..(Veath, Beth) |
Filing 399 RESPONSE to #318 Answer to Complaint, Crossclaim filed by Mine Safety Appliances Company. (Muskopf, W.) |
Filing 398 RESPONSE to #312 Answer to Complaint, Crossclaim filed by Mine Safety Appliances Company. (Muskopf, W.) |
Filing 397 RESPONSE to #309 Answer to Complaint, Crossclaim filed by Mine Safety Appliances Company. (Muskopf, W.) |
Filing 396 RESPONSE to #308 Answer to Complaint, Crossclaim filed by Mine Safety Appliances Company. (Muskopf, W.) |
Filing 395 Affirmative Defenses and ANSWER to #321 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 394 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #393 Answer to Crossclaim filed by Mine Safety Appliances Company, #390 Answer to Crossclaim filed by Mine Safety Appliances Company, #391 Answer to Crossclaim filed by Mine Safety Appliances Company, #392 Answer to Crossclaim filed by Mine Safety Appliances Company. See attached document for specifics. (kek) |
Filing 393 STRICKEN AT DOCUMENT 394 - Affirmative Defenses and ANSWER to #318 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Henke, Leslie) Modified on 4/18/2014 (kek). |
Filing 392 STRICKEN AT DOCUMENT 394 - Affirmative Defenses and ANSWER to #312 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Henke, Leslie) Modified on 4/18/2014 (kek). |
Filing 391 STRICKEN AT DOCUMENT 394 - Affirmative Defenses and ANSWER to #309 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Henke, Leslie) Modified on 4/18/2014 (kek). |
Filing 390 STRICKEN AT DOCUMENT 394 - Affirmative Defenses and ANSWER to #308 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Henke, Leslie) Modified on 4/18/2014 (kek). |
Filing 389 NOTICE of Appearance by Derek Ruzicka on behalf of Eaton Aeroquip, LLC(as successor by merger to Eaton Aeroquip, Inc.) (Ruzicka, Derek) |
Filing 388 CROSSCLAIM Answer and Affirmative Defenses to Any and All Cross-Claims and Cross-claim for Contribution against All Defendants, filed by Eaton Aeroquip, LLC(as successor by merger to Eaton Aeroquip, Inc.).(Lang, Christopher) |
Filing 387 NOTICE of Appearance by Christopher J. Lang on behalf of Eaton Aeroquip, LLC(as successor by merger to Eaton Aeroquip, Inc.) (Lang, Christopher) |
Filing 386 NOTICE of Appearance by Derek Ruzicka on behalf of Eaton Corporation (Ruzicka, Derek) |
Filing 385 CROSSCLAIM Answer and Affirmative Defenses to any and all Cross-Claims and Cross-Claim for Contribution against All Defendants, filed by Eaton Corporation.(Lang, Christopher) |
Filing 384 Corporate Disclosure Statement by Eaton Corporation. (Lang, Christopher) |
Filing 383 NOTICE of Appearance by Christopher J. Lang on behalf of Eaton Corporation (Lang, Christopher) |
Filing 382 RESPONSE to #296 Answer to Complaint, Crossclaim,, filed by Mine Safety Appliances Company. (Muskopf, W.) |
Filing 381 RESPONSE to #294 Answer to Complaint, Crossclaim,, filed by Mine Safety Appliances Company. (Muskopf, W.) |
Filing 380 Affirmative Defenses and ANSWER to #283 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 379 Affirmative Defenses and ANSWER to #281 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 378 Affirmative Defenses and ANSWER to #273 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 377 Affirmative Defenses and ANSWER to #272 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 376 Affirmative Defenses and ANSWER to #271 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 375 Affirmative Defenses and ANSWER to #270 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 374 Affirmative Defenses and ANSWER to #269 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 373 Affirmative Defenses and ANSWER to #268 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 372 Affirmative Defenses and ANSWER to #267 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 371 Affirmative Defenses and ANSWER to #266 Answer to Complaint, Crossclaim,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 370 Affirmative Defenses and ANSWER to #265 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 369 Affirmative Defenses and ANSWER to #264 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 368 Affirmative Defenses and ANSWER to #263 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 367 Affirmative Defenses and ANSWER to #262 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 366 Affirmative Defenses and ANSWER to #261 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 365 Affirmative Defenses and ANSWER to #260 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 364 Affirmative Defenses and ANSWER to #259 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 363 ANSWER to Complaint , Cross-Claims, Answers to All, CROSSCLAIM and Affirmative Defenses against Maremont Corporation by Maremont Corporation.(Barke, Ryan) |
Filing 362 NOTICE of Appearance by Ryan T. Barke on behalf of Maremont Corporation (Barke, Ryan) |
Filing 361 Affirmative Defenses and ANSWER to #257 Answer to Complaint, Crossclaim,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 360 Affirmative Defenses and ANSWER to #250 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 359 Corporate Disclosure Statement by Domco Products Texas, Inc. identifying Corporate Parent Tarkett Enterprises Inc. for Domco Products Texas, Inc.. (Veath, Beth) |
Filing 358 DEMAND for Trial by Jury by Domco Products Texas, Inc.. (Veath, Beth) |
Filing 357 NOTICE of Appearance by Beth Kamp Veath on behalf of Domco Products Texas, Inc. (Veath, Beth) |
Filing 356 Corporate Disclosure Statement by Welco Manufacturing Company. (Smith, Gary) |
Filing 355 Affirmative Defenses to Plaintiff's Complaint, Cross-Claims, Answers to All Cross Claims and Jury Demand by Welco Manufacturing Company. (Smith, Gary) |
Filing 354 NOTICE OF ERRORS AND/OR DEFICIENCIES re #353 Answer to Complaint, Crossclaim filed by Pneumo Abex, LLC. Filer selected "all parties" instead of "all defendants" at the time of filing. This created a cross-defendant party designation for the plaintiff. Clerk's office has removed the plaintiff's party designation as cross-defendant.(bkl)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 353 Defendant Pneumo Abex ANSWER to Complaint Affirmative Defenses, CROSSCLAIM against All Parties by Pneumo Abex, LLC.(Titzer, Ross) |
Filing 352 Affirmative Defenses and ANSWER to #212 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 351 Affirmative Defenses and ANSWER to #211 Answer to Complaint, Crossclaim,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 350 Affirmative Defenses and ANSWER to #210 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 349 Affirmative Defenses and ANSWER to #142 Answer to Complaint, Crossclaim,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 348 Affirmative Defenses and ANSWER to #196 Answer to Complaint, Crossclaim by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 347 Affirmative Defenses and ANSWER to #154 Answer to Complaint, Crossclaim,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 346 Affirmative Defenses and ANSWER to #144 Answer to Complaint, Crossclaim,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 345 Affirmative Defenses and ANSWER to #145 Answer to Complaint, Crossclaim,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 344 Affirmative Defenses and ANSWER to #147 Answer to Complaint, Crossclaim,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 343 Affirmative Defenses and ANSWER to #149 Answer to Complaint, Crossclaim,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 342 Affirmative Defenses and ANSWER to #150 Answer to Complaint, Crossclaim,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 341 Affirmative Defenses and ANSWER to #141 Answer to Complaint, Crossclaim,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 340 Corporate Disclosure Statement by BW/IP, Inc.. (Bultman, Bradley) |
Filing 339 ANSWER to Complaint and All Cross-Claims by BW/IP, Inc..(Bultman, Bradley) |
Filing 338 NOTICE of Appearance by Bradley R. Bultman on behalf of BW/IP, Inc. (Bultman, Bradley) |
Filing 337 ANSWER to Complaint and All Cross-Claims by Plastics Engineering Company.(Bultman, Bradley) |
Filing 336 NOTICE of Appearance by Bradley R. Bultman on behalf of Plastics Engineering Company (Bultman, Bradley) |
Filing 335 Corporate Disclosure Statement by Homasote Company. (Bash, Jeffrey) |
Filing 334 NOTICE of Appearance by Jeffrey T. Bash on behalf of Homasote Company (Bash, Jeffrey) |
Filing 333 Corporate Disclosure Statement by Graybar Electric Company, Inc.. (Bash, Jeffrey) |
Filing 332 NOTICE of Appearance by Jeffrey T. Bash on behalf of Graybar Electric Company, Inc. (Bash, Jeffrey) |
Filing 331 Corporate Disclosure Statement by Union Carbide Corporation identifying Corporate Parent The Dow Chemical Company for Union Carbide Corporation. (Bash, Jeffrey) |
Filing 330 NOTICE of Appearance by Jeffrey T. Bash on behalf of Union Carbide Corporation (Bash, Jeffrey) |
Filing 329 Corporate Disclosure Statement by Dow Chemical Company. (Bash, Jeffrey) |
Filing 328 NOTICE of Appearance by Jeffrey T. Bash on behalf of Dow Chemical Company (Bash, Jeffrey) |
Filing 327 Corporate Disclosure Statement by Honeywell, Inc.. (Bash, Jeffrey) |
Filing 326 NOTICE of Appearance by Jeffrey T. Bash on behalf of Honeywell, Inc. (Bash, Jeffrey) |
Filing 325 RESPONSE in Opposition re #66 MOTION to Dismiss for Lack of Jurisdiction and to Quash Service of Process Harco Laboratories, Inc., filed by Michael Burns. (Romani, Allyson) |
Filing 324 Corporate Disclosure Statement by Weir Valves & Controls, USA, Inc.. (Newport, Michael) |
Filing 323 Corporate Disclosure Statement by Johnston Boiler Company. (Newport, Michael) |
Filing 322 Affirmative Defenses and ANSWER to #140 Crossclaim filed by Gardner Denver, Inc. by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 321 API Heat Transfer, Inc.'s ANSWER to Complaint and Affirmative Defenses, CROSSCLAIM and Answers to Anticipated Crossclaims against All Defendants by API Heat Transfer, Inc..(Jones, Stephanie) |
Filing 320 Affirmative Defenses and ANSWER to #139 Crossclaim of Illinois Tool Works, Inc. by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 319 Corporate Disclosure Statement by Zurn Industries, LLC. (Irwin, William) |
Filing 318 Affirmative Defenses and ANSWER to Complaint at Law, CROSSCLAIM against All Defendants by Zurn Industries, LLC.(Irwin, William) |
Filing 317 NOTICE of Appearance by Julie Fix Meyer on behalf of Ajax Magnethermic Corp. (Meyer, Julie) |
Filing 316 NOTICE of Appearance by William R. Irwin on behalf of Zurn Industries, LLC (Irwin, William) |
Filing 315 Corporate Disclosure Statement by Bird Incorporated. (Fournie, Raymond) |
Filing 314 Corporate Disclosure Statement by Rogers Corporation. (Irwin, William) |
Filing 313 Corporate Disclosure Statement by Ajax Magnethermic Corp.. (Fournie, Raymond) |
Filing 312 Affirmative Defenses and ANSWER to Complaint at Law, CROSSCLAIM against All Defendants by Rogers Corporation.(Irwin, William) |
Filing 311 NOTICE of Appearance by William R. Irwin on behalf of Rogers Corporation (Irwin, William) |
Filing 310 Corporate Disclosure Statement by Joy Technologies, Inc.. (Irwin, William) |
Filing 309 Affirmative Defenses and ANSWER to Complaint at Law, CROSSCLAIM against All Defendants by Joy Technologies, Inc..(Irwin, William) |
Filing 308 Affirmative Defenses and ANSWER to Complaint at Law, CROSSCLAIM against All Defendants by Dap, Inc..(Irwin, William) |
Filing 307 NOTICE of Appearance by William R. Irwin on behalf of Joy Technologies, Inc. (Irwin, William) |
Filing 306 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #304 Crossclaim filed by Dap, Inc. STRICKEN PURSUANT TO FILER REQUEST. (anm)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 305 Corporate Disclosure Statement by Dap, Inc.. (Irwin, William) |
Filing 304 STRIKEN PURSUANT TO NOTICE AT DOC. 306 - CROSSCLAIM and Answer against Dap, Inc., filed by Dap, Inc..(Irwin, William) Modified on 3/27/2014 (anm). |
Filing 303 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #284 Disclosure of Interested Parties filed by Ajax Magnethermic Corp., #288 Notice of Appearance filed by Ajax Magnethermic Corp., #282 Disclosure of Interested Parties filed by Bird Incorporated. See attached document for specifics. (anm) |
Filing 302 NOTICE of Appearance by William R. Irwin on behalf of Dap, Inc. (Irwin, William) |
Filing 301 Corporate Disclosure Statement by Mack Trucks, Inc.. (Picou, Curtis) |
Filing 300 NOTICE of Appearance by Julie Fix Meyer on behalf of Chicago Bridge & Iron Company (Meyer, Julie) |
Filing 299 NOTICE of Appearance by Julie Fix Meyer on behalf of General Electric Company (Meyer, Julie) |
Filing 298 NOTICE of Appearance by Melanie R. King on behalf of General Electric Company (King, Melanie) |
Filing 297 NOTICE of Appearance by Melanie R. King on behalf of Chicago Bridge & Iron Company (King, Melanie) |
Filing 296 Chicago Bridge & Iron Company's ANSWER to Complaint Affirmative Defenses, Answer to All Cross-Claims, Demand for Jury Trial, and, CROSSCLAIM Against All Defendants against Chicago Bridge & Iron Company by Chicago Bridge & Iron Company.(Kidd, Anita) |
Filing 295 NOTICE of Appearance by Anita M. Kidd on behalf of Chicago Bridge & Iron Company (Kidd, Anita) |
Filing 294 Defendant General Electric Company's ANSWER to Complaint Affirmative Defenses, Answer to All Cross-Claims, Demand for Jury Trial and, CROSSCLAIM against All Defendants against General Electric Company by General Electric Company.(Kidd, Anita) |
Filing 293 NOTICE of Appearance by Anita M. Kidd on behalf of General Electric Company (Kidd, Anita) |
Filing 292 Corporate Disclosure Statement by Chicago Bridge & Iron Company identifying Corporate Parent Chicago Bridge & Iron Company, N.V. for Chicago Bridge & Iron Company. (Fournie, Raymond) |
Filing 291 NOTICE of Appearance by Raymond R. Fournie on behalf of Chicago Bridge & Iron Company (Fournie, Raymond) |
Filing 290 Corporate Disclosure Statement by General Electric Company. (Fournie, Raymond) |
Filing 289 NOTICE of Appearance by Raymond R. Fournie on behalf of General Electric Company (Fournie, Raymond) |
Filing 288 STRICKEN PURSUANT TO NOTICE AT DOC. 303 - NOTICE of Appearance by Julie Fix Meyer on behalf of Ajax Magnethermic Corp. (Meyer, Julie) Modified on 3/27/2014 (anm). |
Filing 287 NOTICE of Appearance by Julie Fix Meyer on behalf of Bird Incorporated (Meyer, Julie) |
Filing 286 NOTICE of Appearance by Melanie R. King on behalf of Ajax Magnethermic Corp. (King, Melanie) |
Filing 285 NOTICE of Appearance by Melanie R. King on behalf of Bird Incorporated (King, Melanie) |
Filing 284 STRICKEN PURSUANT TO NOTICE AT DOC. 303 - DISCLOSURE OF INTERESTED PARTIES by Ajax Magnethermic Corp..(Kidd, Anita) Modified on 3/27/2014 (anm). |
Filing 283 Defendant, AJAX MAGNETHERMIC ANSWER to Complaint and Affirmative Defenses, CROSSCLAIM against All Defendants by Ajax Magnethermic Corp..(Kidd, Anita) |
Filing 282 STRICKEN PURSUANT TO NOTICE AT DOC. 303 - DISCLOSURE OF INTERESTED PARTIES by Bird Incorporated.(Kidd, Anita) Modified on 3/27/2014 (anm). |
Filing 281 Bird Incorporated ANSWER to Complaint and Affirmative Defenses, CROSSCLAIM against All Defendants by Bird Incorporated.(Kidd, Anita) |
Filing 280 NOTICE of Appearance by Anita M. Kidd on behalf of Ajax Magnethermic Corp. (Kidd, Anita) |
Filing 279 NOTICE of Appearance by Anita M. Kidd on behalf of Bird Incorporated (Kidd, Anita) |
Filing 278 NOTICE of Appearance by Raymond R. Fournie on behalf of Ajax Magnethermic Corp. (Fournie, Raymond) |
Filing 277 NOTICE of Appearance by Raymond R. Fournie on behalf of Bird Incorporated (Fournie, Raymond) |
Filing 276 Affirmative Defenses and ANSWER to #133 Crossclaim, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 275 Corporate Disclosure Statement by CBS Corporation(a Delaware corporation, successor by merger to CBS Corp., a Pennsylvania Corp., f/k/a Westinghouse Electric Corp.), CBS Corporation(a Delaware corporation). (Donahue, Daniel) |
Filing 274 NOTICE of Appearance by Daniel G. Donahue on behalf of CBS Corporation(a Delaware corporation, successor by merger to CBS Corp., a Pennsylvania Corp., f/k/a Westinghouse Electric Corp.), CBS Corporation(a Delaware corporation) (Donahue, Daniel) |
Filing 273 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Imo Industries, Inc..(Hill, Keith) |
Filing 272 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Phillips 66 Company.(Hill, Keith) |
Filing 271 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by All Acquistions, LLC.(Hill, Keith) |
Filing 270 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Saint-Gobain Abrasives, Inc..(Hill, Keith) |
Filing 269 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Riley Stoker Corporation.(Hill, Keith) |
Filing 268 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Warren Pumps, LLC.(Hill, Keith) |
Filing 267 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Dana Companies, LLC.(Hill, Keith) |
Filing 266 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Air & Liquid Systems Corp.(as successor by merger to Buffalo Pumps, Inc.), Buffalo Air Handling.(Hill, Keith) |
Filing 265 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Carbonline Company.(Hill, Keith) |
Filing 264 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Certaineed Corporation.(Hill, Keith) |
Filing 263 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by The Fairbanks Company.(Hill, Keith) |
Filing 262 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Goodrich Corporation.(Hill, Keith) |
Filing 261 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Lattner Boiler Company.(Hill, Keith) |
Filing 260 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Lennox Industries, Inc..(Hill, Keith) |
Filing 259 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Parker Hannifin Corporation.(Hill, Keith) |
Filing 258 NOTICE OF ERRORS AND/OR DEFICIENCIES re #249 Notice of Appearance filed by Armstrong International, Inc. See attached document for specifics (kek) |
Filing 257 ANSWER to Complaint ANSWER to Cross Claims, Affirmative Defenses, CROSSCLAIM Cross Claims for Contributions against A.O. Smith Corporation, AERCO International, Inc., API Heat Transfer, Inc., AWC 1997 Corporation, Air & Liquid Systems Corp., Ajax Magnethermic Corp., All Acquistions, LLC, American Optical Corporation, Armstrong International, Inc., Armstrong Pumps, Inc., Arvinmeritor, Inc., Asbestos Corporation Limited, Atlantic Richfield Company, Aurora Pump Company, Avocet Enterprises, Inc., BP Products North America, Inc., BW/IP, Inc., Baltimore Aircoil Company, Beazer East, Inc., Bechtel Construction Company, Bechtel Corporation, Bird Incorporated, Boeing Company, The, Borgwarner Morse Tec., Inc., Brand Insulations, Inc., Bridgestone Americas Tire Operations, LLC, Buffalo Air Handling, Burnham, LLC, CBS Corporation, Carbonline Company, Carrier Corporation, Caterpillar, Inc., Certaineed Corporation, Chicago Bridge & Iron Company, Chicago Gasket Company, Chicago Pneumatic Tool Company, LLC, Clark Equipment Company, Cleaver Brooks, Clow Corporation, The Coleman Company, Inc., Columbia Boiler Company, Compudyne Corporation, Conwed Corporation, Cooper Industries, LLC, Copes Vulcan, Crane Company, Crown Cork & Seal USA, Inc., Cummins, Inc., Curtiss Wright Corporation, Dana Companies, LLC, Daniel International Corporation, Dap, Inc., Deere & Company, Dezurik, Domco Products Texas, Inc., Dow Chemical Company, Dravo Corporation, Duro Dyne Corporation, ECR International Inc., Eaton Aeroquip, LLC, Eaton Corporation, Exxon Mobil Corporation, FL Smidth Dorr-Oliver, Inc., FMC Corporation, The Fairbanks Company, Ferro Engineering, Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation, Flowserve U.S., Inc., Fluor Constructors International Inc, Fluor Corporation, Fluor Daniel Illinois, Inc., Fluor Enterprises, Inc., Ford Motor Company, Fort Kent Holdings, Inc., Foseco, Inc., Foster Wheeler Energy Corporation, Foxboro Company, Gardner Denver, Inc, General Cable Industries, Inc., General Electric Company, Georgia-Pacific Corporation, Goodrich Corporation, Goodyear Canada. Inc., Goodyear Tire and Rubber Company, Goulds Pumps Inc, Graybar Electric Company, Inc., Greene Tweed & Company, Grinnell LLC, Harco Laboratories, Incorporated, Harper International Corp., Henry Pratt Company, Hollingsworth & Vose Company, Homasote Company, Honeywell International, Inc., Honeywell, Inc., Howden North America, Inc., Hyster Company, ITT Corporation, Illinois Tool Works Inc, Imo Industries, Inc., Industrial Holdings Corporation, Ingersoll Rand Company, J-M Manufacturing Company, Inc., J.A. Sexauer, Inc., Johnson Controls, Inc., Johnston Boiler Company, Joy Technologies, Inc., KCG Inc., Kaiser Gypsum Company, Inc., Kelly Moore Paint Compnay, Kelsey-Hayes Company, Kraissl Company, Incorporated, Kvaerner U.S., Inc., Lattner Boiler Company, Lear Siegler Diversified Holdings Corp., Lennox Industries, Inc., Lindberg, MW Custom Papers, LLC, Mack Trucks, Inc., Maremont Corporation, McCord Gasket Company, McMaster-Carr Supply Company, McNally Industries, Inc., Metallo Gasket Co., Metropolitan Life Insurance Co., Milwaukee Valve Company, Mine Safety Appliances Company, Motion Control Industries, Inc., Mueller Steam Specialty Company, Nash Engineering Company, Navistar International, Nibco, Inc., Nooter Corporation, Northrop Grumman Systems Corporation, Oakfabco, Inc., Occidental Chemical Corporation, Paccar, Inc., Parker Hannifin Corporation, Pecora Corporation, Peerless Industries, Inc., Pfizer Inc., Pharmacia Corporation, Phillips 66 Company, Plastics Engineering Company, Pneumo Abex, LLC, Pratt & Whitney Company, RIC-WIL, Inc., Resco Holdings, LLC., Research-Cottrell, Inc., Rheem Manufacturing Company, Richards Industries, Riley Stoker Corporation, Rockwell Automation, Inc., Rohm & Haas Co., SPX Cooling Technologies, Inc., Saint-Gobain Abrasives, Inc., Santa Fe Braun, Inc., Schneider Electric USA, Inc., Sears Roebuck & Co., Seco Warwick Corporation, Sepco Corporation, Shell Chemical Company, Shell Oil Company, Sherwin Williams Company, The, Simpson Timber Company, Special Electric Company, Inc., Spirax Sarco, Inc., Sprinkmann Sons Corporation, Sterling Fluid Systems (USA) LLC, Stewart Warner Corporation, Superior Boiler Works, Inc., Swindell-Dressler International Company, Thermo Fischer Scientific, Inc., Thermwell Products Co., Inc., Trane US, Inc., Treco Construction Services, Inc., Tuthill Corporation, Union Carbide Corporation, Universal Refractories, Inc., Valero Energy Corporation, Vanderbilt Minerals, LLC, Velan Valve Corporation, Viking Pump Inc, Warren Pumps, LLC, Watson McDaniel Company, Weil McLain, Weir Valves & Controls, USA, Inc., Welco Manufacturing Company, Whiting Corporation, Wm. Powell Company, XEF, Inc., York International Corporation, Young Group, Ltd., Young Insulation Group of St. Louis, Inc., Zurn Industries, LLC, Zy-Tech Global Industries, Inc. by John Crane, Inc..(Fergus, Sean) |
Filing 256 NOTICE of Appearance by Curtis R. Picou on behalf of Mack Trucks, Inc. (Picou, Curtis) |
Filing 255 Corporate Disclosure Statement by A.O. Smith Corporation. (Picou, Curtis) |
Filing 254 NOTICE of Appearance by Curtis R. Picou on behalf of A.O. Smith Corporation (Picou, Curtis) |
Filing 253 Corporate Disclosure Statement by John Crane, Inc.. (Fergus, Sean) |
Filing 252 NOTICE of Appearance by Sean P. Fergus on behalf of John Crane, Inc. (Fergus, Sean) |
Filing 251 Corporate Disclosure Statement by Armstrong International, Inc.. (Storm, Carla) |
Filing 250 ANSWER to Complaint Affirmative Defenses, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Armstrong International, Inc..(Storm, Carla) |
Filing 249 NOTICE of Appearance by Carla C. Storm on behalf of Armstrong International, Inc. (Storm, Carla) |
Filing 248 NOTICE OF ERRORS AND/OR DEFICIENCIES re #230 Notice of Appearance filed by Lear Siegler Diversified Holdings Corp.. See attached document for specifics (cekf) |
Filing 247 Corporate Disclosure Statement by Warren Pumps, LLC identifying Corporate Parent Houdaille Industries, Inc., Corporate Parent Colfax Pump Group for Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC. (Hill, Keith) |
Filing 246 Corporate Disclosure Statement by Viking Pump Inc identifying Corporate Parent Houdaille Industries, Inc., Corporate Parent IDEX Corporation, Corporate Parent Viking Pump-Houdaille, Inc. for Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc, Viking Pump Inc. (Hill, Keith) |
Filing 245 Corporate Disclosure Statement by Seco Warwick Corporation(as successor in interest to Sunbeam Furnaces). (Hill, Keith) |
Filing 244 Corporate Disclosure Statement by Saint-Gobain Abrasives, Inc.. (Hill, Keith) |
Filing 243 Corporate Disclosure Statement by Riley Stoker Corporation identifying Corporate Parent Babcock Power Inc. a Delaware Corporation for Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation, Riley Stoker Corporation. (Hill, Keith) |
Filing 242 Corporate Disclosure Statement by Phillips 66 Company. (Hill, Keith) |
Filing 241 Corporate Disclosure Statement by Parker Hannifin Corporation. (Hill, Keith) |
Filing 240 Corporate Disclosure Statement by Lennox Industries, Inc. identifying Corporate Parent Lennox International for Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc., Lennox Industries, Inc.. (Hill, Keith) |
Filing 239 Corporate Disclosure Statement by Imo Industries, Inc. identifying Corporate Parent CLFX LLC, Corporate Parent Imo Holdings, Inc., Corporate Parent Colfax Corporation for Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc.. (Hill, Keith) |
Filing 238 Corporate Disclosure Statement by Goodrich Corporation identifying Corporate Parent United Technologies Corporation for Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation, Goodrich Corporation. (Hill, Keith) |
Filing 237 Corporate Disclosure Statement by The Fairbanks Company. (Hill, Keith) |
Filing 236 Corporate Disclosure Statement by Dana Companies, LLC identifying Corporate Parent Dana Holding Corporation for Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC, Dana Companies, LLC. (Hill, Keith) |
Filing 235 Corporate Disclosure Statement by Certaineed Corporation identifying Corporate Parent Compagnie de Saint-Gobain, Paris, France for Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation, Certaineed Corporation. (Hill, Keith) |
Filing 234 Corporate Disclosure Statement by All Acquistions, LLC identifying Corporate Parent Allegheny Technologies Incorporated for All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC, All Acquistions, LLC. (Hill, Keith) |
Filing 233 Corporate Disclosure Statement by Bechtel Construction Company, Bechtel Corporation identifying Corporate Parent Bechtel Group Inc., Corporate Parent Bechtel Construction Operations Incorporated for Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Construction Company, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation, Bechtel Corporation. (Hill, Keith) |
Filing 232 Corporate Disclosure Statement by Carbonline Company identifying Corporate Parent RPM International Inc. for Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company, Carbonline Company. (Hill, Keith) |
Filing 231 MOTION for Leave to File Responsive Pleadings Out of Time by Lear Siegler Diversified Holdings Corp.. (Chessler, Michael) |
Filing 230 NOTICE of Appearance by Michael J Chessler on behalf of Lear Siegler Diversified Holdings Corp. (Chessler, Michael) |
Filing 229 NOTICE of Appearance by Michael W. Newport on behalf of Weir Valves & Controls, USA, Inc. (Newport, Michael) |
Filing 228 NOTICE of Appearance by Michael W. Newport on behalf of Johnston Boiler Company (Newport, Michael) |
Filing 227 NOTICE of Appearance by Michael W. Newport on behalf of XEF, Inc. (Newport, Michael) |
Filing 226 Affirmative Defenses, Answer to Anticipated Cross-Claims and ANSWER to Complaint by Simpson Timber Company.(Newport, Michael) |
Filing 225 NOTICE of Appearance by Michael W. Newport on behalf of Simpson Timber Company (Newport, Michael) |
Filing 224 MOTION to Remand by Michael Burns. Responses due by 4/21/2014 (Attachments: #1 Affidavit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit)(Romani, Allyson) |
Filing 223 NOTICE of Appearance by Allyson Michelle Romani on behalf of All Plaintiffs (Romani, Allyson) |
Filing 222 Affirmative Defenses and ANSWER to #11 Answer to Complaint, Crossclaim,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, by Mine Safety Appliances Company.(Muskopf, W.) |
Filing 221 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #209 Affirmative Defenses filed by Mine Safety Appliances Company. See attached document for specifics (kek) |
Filing 220 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #216 Notice of Appearance filed by API Heat Transfer, Inc. The event and attachment do not match. This entry is stricken and no further action is required by efiler.(jlrr )THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 219 ANSWER to Complaint and AFFIRMATIVE DEFENSES by Ford Motor Company.(Ybarra, David) |
Filing 218 Corporate Disclosure Statement by API Heat Transfer, Inc. identifying Corporate Parent Danaher Corporation for API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc., API Heat Transfer, Inc.. (Attachments: #1 Certificate of Service)(Jones, Stephanie) |
Filing 217 NOTICE of Appearance by Stephanie F. Jones on behalf of API Heat Transfer, Inc. (Attachments: #1 Certificate of Service)(Jones, Stephanie) |
Filing 216 STRICKEN-NOTICE of Appearance by Stephanie F. Jones on behalf of API Heat Transfer, Inc. (Attachments: #1 Certificate of Service)(Jones, Stephanie) Modified on 3/18/2014 (jlrr). |
Filing 215 Affirmative Defenses and ANSWER to Complaint by Superior Boiler Works, Inc..(Denk, Lawrence) |
Filing 214 Corporate Disclosure Statement by Superior Boiler Works, Inc.. (Denk, Lawrence) |
Filing 213 NOTICE of Appearance by Lawrence S. Denk on behalf of Superior Boiler Works, Inc. (Denk, Lawrence) |
Filing 212 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Viking Pump Inc.(Hill, Keith) |
Filing 211 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Seco Warwick Corporation(as successor in interest to Sunbeam Furnaces).(Hill, Keith) |
Filing 210 ANSWER to Complaint and Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM and Answer to Cross-Claims against All Defendants by Bechtel Construction Company, Bechtel Corporation.(Hill, Keith) |
Filing 209 STRICKEN AT DOCUMENT 221 - Affirmative Defenses to (and Answer to) ITT Corporation's #11 Answer to Complaint, Crossclaim, by Mine Safety Appliances Company. (Muskopf, W.) Modified on 3/18/2014 (kek). |
Filing 208 NOTICE OF ERRORS AND/OR DEFICIENCIES re #184 Notice of Appearance filed by Johnston Boiler Company, #187 Notice of Appearance filed by XEF, Inc., #190 Notice of Appearance filed by Weir Valves & Controls, USA, Inc., #193 Notice of Appearance filed by Simpson Timber Company. See attached document for specifics. (bkl) |
Filing 207 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #194 Answer to Complaint filed by Simpson Timber Company. See attached document for specifics. (bkl) |
Filing 206 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #182 Answer to Complaint filed by ECR International Inc., #181 Notice of Appearance filed by ECR International Inc. See attached document for specifics. (bkl) |
Filing 205 NOTICE OF ERRORS AND/OR DEFICIENCIES re #179 Notice of Appearance filed by ECR International Inc. See attached document for specifics. (bkl) |
Filing 204 Affirmative Defenses, Answer to Anticipated Cross-Claims and ANSWER to Complaint by Milwaukee Valve Company.(Denk, Lawrence) |
Filing 203 Corporate Disclosure Statement by Milwaukee Valve Company. (Denk, Lawrence) |
Filing 202 NOTICE of Appearance by Lawrence S. Denk on behalf of Milwaukee Valve Company (Denk, Lawrence) |
Filing 201 NOTICE of Appearance by Kenneth M. Nussbaumer on behalf of Brand Insulations, Inc. (Nussbaumer, Kenneth) |
Filing 200 NOTICE of Appearance by Thomas L. Orris on behalf of Brand Insulations, Inc. (Orris, Thomas) |
Filing 199 MOTION Motion for Institution of Denials Under Federal Rule 5(c)(1)(B) by Brand Insulations, Inc.. (Rychnovsky, Mary) |
Filing 198 Corporate Disclosure Statement by Brand Insulations, Inc.. (Rychnovsky, Mary) |
Filing 197 NOTICE of Appearance by Mary D. Rychnovsky on behalf of Brand Insulations, Inc. (Rychnovsky, Mary) |
Filing 196 Defendant Brand Insulations, Inc.'s ANSWER to Complaint and Affirmative Defenses, CROSSCLAIM against All Defendants by Brand Insulations, Inc..(Rychnovsky, Mary) |
Filing 195 MOTION for Extension of Time to File Response/Reply Pleadings by Welco Manufacturing Company. (Welply, Justin) |
Filing 194 STRICKEN PURSUANT TO DOC.207 - Affirmative Defenses, Answer to Anticipated Cross-Claims and ANSWER to Complaint by Simpson Timber Company.(Newport, Michael) Modified on 3/13/2014 (bkl). |
Filing 193 NOTICE of Appearance by Michael W. Newport on behalf of Simpson Timber Company (Newport, Michael) |
Filing 192 Corporate Disclosure Statement by Weir Valves & Controls, USA, Inc.. (Newport, Michael) |
Filing 191 Affirmative Defenses, Answer to Anticipated Cross-Claims and ANSWER to Complaint by Weir Valves & Controls, USA, Inc..(Newport, Michael) |
Filing 190 NOTICE of Appearance by Michael W. Newport on behalf of Weir Valves & Controls, USA, Inc. (Newport, Michael) |
Filing 189 Affirmative Defenses, Answer to Anticipated Cross-Claims and ANSWER to Complaint by XEF, Inc..(Newport, Michael) |
Filing 188 STIPULATION of Dismissal Without Prejudice by Curtiss Wright Corporation. (Sugg, Reed) |
Filing 187 NOTICE of Appearance by Michael W. Newport on behalf of XEF, Inc. (Newport, Michael) |
Filing 186 NOTICE of Appearance by Reed W. Sugg on behalf of Curtiss Wright Corporation (Sugg, Reed) |
Filing 185 Affirmative Defenses, Answer to Anticipated Cross-Claims and ANSWER to Complaint by Johnston Boiler Company.(Newport, Michael) |
Filing 184 NOTICE of Appearance by Michael W. Newport on behalf of Johnston Boiler Company (Newport, Michael) |
Filing 183 Corporate Disclosure Statement by ECR International Inc.. (Newton, Lise) |
Filing 182 STRICKEN PURSUANT TO DOC. 206 - ANSWER to Complaint Affirmative Defenses and Answer to Anticipated Cross-Claims by ECR International Inc..(Newton, Lise) Modified on 3/13/2014 (bkl). |
Filing 181 STRICKEN PURSUANT TO DOC. 206 - NOTICE of Appearance by Lise A. Newton on behalf of ECR International Inc. (Newton, Lise) Modified on 3/13/2014 (bkl). |
Filing 180 ANSWER to Complaint Affirmative Defenses and Answer to Anticipated Cross-Claims by Defendant by ECR International Inc..(Newton, Lise) |
Filing 179 NOTICE of Appearance by Lise A. Newton on behalf of ECR International Inc. (Newton, Lise) |
Filing 178 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #175 Stipulation of Dismissal filed by Curtiss Wright Corporation. See attached document for specifics (drb) |
Filing 177 Corporate Disclosure Statement by Foxboro Company identifying Corporate Parent Siebe, Inc for Foxboro Company. (Welply, Justin) |
Filing 176 Corporate Disclosure Statement by Flowserve U.S., Inc. identifying Corporate Parent Flowserve Corporation for Flowserve U.S., Inc.. (Welply, Justin) |
Filing 175 ENTRY STRICKEN - STIPULATION of Dismissal Without Prejudice by Curtiss Wright Corporation. (Attachments: #1 Proposed Order)(Sugg, Reed) Modified on 3/12/2014 (drb). |
Filing 174 NOTICE of Appearance by Keith Brandon Hill on behalf of Warren Pumps, LLC (Hill, Keith) |
Filing 173 NOTICE of Appearance by Keith Brandon Hill on behalf of Viking Pump Inc (Hill, Keith) |
Filing 172 NOTICE of Appearance by Keith Brandon Hill on behalf of Seco Warwick Corporation(as successor in interest to Sunbeam Furnaces) (Hill, Keith) |
Filing 171 NOTICE of Appearance by Keith Brandon Hill on behalf of Saint-Gobain Abrasives, Inc. (Hill, Keith) |
Filing 170 NOTICE of Appearance by Keith Brandon Hill on behalf of Riley Stoker Corporation (Hill, Keith) |
Filing 169 NOTICE of Appearance by Keith Brandon Hill on behalf of Phillips 66 Company (Hill, Keith) |
Filing 168 NOTICE of Appearance by Keith Brandon Hill on behalf of Parker Hannifin Corporation (Hill, Keith) |
Filing 167 NOTICE of Appearance by Keith Brandon Hill on behalf of Lennox Industries, Inc. (Hill, Keith) |
Filing 166 NOTICE of Appearance by Keith Brandon Hill on behalf of Lattner Boiler Company (Hill, Keith) |
Filing 165 NOTICE of Appearance by Keith Brandon Hill on behalf of Imo Industries, Inc. (Hill, Keith) |
Filing 164 NOTICE of Appearance by Keith Brandon Hill on behalf of Goodrich Corporation (Hill, Keith) |
Filing 163 NOTICE of Appearance by Keith Brandon Hill on behalf of The Fairbanks Company (Hill, Keith) |
Filing 162 NOTICE of Appearance by Keith Brandon Hill on behalf of Dana Companies, LLC (Hill, Keith) |
Filing 161 NOTICE of Appearance by Keith Brandon Hill on behalf of Certaineed Corporation (Hill, Keith) |
Filing 160 NOTICE of Appearance by Keith Brandon Hill on behalf of Carbonline Company (Hill, Keith) |
Filing 159 NOTICE of Appearance by Keith Brandon Hill on behalf of Bechtel Construction Company, Bechtel Corporation (Hill, Keith) |
Filing 158 NOTICE of Appearance by Keith Brandon Hill on behalf of All Acquistions, LLC (Hill, Keith) |
Filing 157 NOTICE of Appearance by Keith Brandon Hill on behalf of Air & Liquid Systems Corp.(as successor by merger to Buffalo Pumps, Inc.), Buffalo Air Handling (Hill, Keith) |
Filing 156 NOTICE of Appearance by Leslie Dean Henke, Jr on behalf of Mine Safety Appliances Company (Henke, Leslie) |
Filing 155 Corporate Disclosure Statement by York International Corporation. (Welply, Justin) |
Filing 154 Defendant York International Corporation's ANSWER to Complaint , Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM , Answers to all Cross Claims, and Jury Demand against All Defendants by York International Corporation.(Welply, Justin) |
Filing 153 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #152 Answer to Complaint, Crossclaim,, filed by York International Corporation. Efiler attached the incorrect document. Docket entry stricken and efiler will refile.(jlrr )THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 152 STRICKEN-Defendant York International Corporation's ANSWER to Complaint , Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM , Answers to all Cross Claims, and Jury Demand against All Defendants by York International Corporation.(Welply, Justin) Modified on 3/11/2014 (jlrr ). |
Filing 151 Corporate Disclosure Statement by J.A. Sexauer, Inc. identifying Corporate Parent Interline Brands, Inc. for J.A. Sexauer, Inc.. (Welply, Justin) |
Filing 150 Defendant J.A. Sexauer Inc's ANSWER to Complaint , Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM , Answers to all Cross Claims, and Jury Demand against All Defendants by J.A. Sexauer, Inc..(Welply, Justin) |
Filing 149 Defendant Stewart Warner Corporation's ANSWER to Complaint , Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM , Answers to all Cross Claims, and Jury Demand against All Defendants by Stewart Warner Corporation.(Welply, Justin) |
Filing 148 Corporate Disclosure Statement by Tuthill Corporation. (Welply, Justin) |
Filing 147 Defendant Tuthill Corporation's, ANSWER to Complaint , Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM , Answers to all Cross Claims, and Jury Demand against All Defendants by Tuthill Corporation.(Welply, Justin) |
Filing 146 Corporate Disclosure Statement by Johnson Controls, Inc.. (Welply, Justin) |
Filing 145 Defendant Johnson Controls, Inc. ANSWER to Complaint , Affirmative Defenses to Plaintiff's Complaint,, CROSSCLAIM , Answers to all Cross Claims, and Jury Demand against All Defendants by Johnson Controls, Inc..(Welply, Justin) |
Filing 144 Def Flowserve US Inc., solely as successor to Edward Valves, Rockwell Mfg & Nordstrom Valves Inc, ANSWER to Complaint , Affirmative Defenses to Plaintiff's Complaint,, CROSSCLAIM , Answers to all Cross Claims and Jury Demand against All Defendants by Flowserve U.S., Inc..(Welply, Justin) |
Filing 143 Corporate Disclosure Statement by Borgwarner Morse Tec., Inc.. (Welply, Justin) |
Filing 142 Defendant BorgWarner Morse TEC Inc's ANSWER to Complaint , Affirmative Defenses to Plaintiff's Complaint, CROSSCLAIM , Answers to all Cross Claims, and Jury Demand against All Defendants by Borgwarner Morse Tec., Inc..(Welply, Justin) |
Filing 141 Defendant Invensys Systems, Inc f/k/a The Foxboro Company's ANSWER to Complaint , Affifirmative Defenses to Plaintiff's Complaint,, CROSSCLAIM , Answers to all Cross Claims, and Jury Demand against All Defendants by Foxboro Company.(Welply, Justin) |
Filing 140 CROSSCLAIM against All Defendants, filed by Gardner Denver, Inc.(Cantieri, Michael) |
Filing 139 CROSSCLAIM , Answer and Affirmative and Other Defenses to Any Counterclaims and Cross Claims for Contribution and Jury Demand against All Defendants, filed by Illinois Tool Works Inc.(Huelsmann, Brian) |
Filing 138 MOTION for More Definite Statement by Illinois Tool Works Inc. (Huelsmann, Brian) |
Filing 137 NOTICE of Appearance by Brian J. Huelsmann on behalf of Illinois Tool Works Inc (Huelsmann, Brian) |
Filing 136 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #116 Notice of Appearance filed by Illinois Tool Works Inc, #117 Motion for More Definite Statement filed by Illinois Tool Works Inc, #118 Crossclaim filed by Illinois Tool Works Inc. See attached document for specifics. (bkl) |
Filing 135 Corporate Disclosure Statement by Boeing Company, The. (Irwin, William) |
Filing 134 MOTION for Joinder in Co-Defendant Drane Co's Notice of Removal by Boeing Company, The. (Attachments: #1 Exhibit A - Plaintiff's Complaint, #2 Exhibit B - Plaintiff's Answer to Interrogatories)(Irwin, William) |
Filing 133 CROSSCLAIM , Answer and Affirmative and Other Defenses to Any Counterclaims and Cross Claims for Contribution and Jury Demand against All Defendants, filed by Baltimore Aircoil Company, Caterpillar, Inc., Clow Corporation, Crane Company, Foseco, Inc., Georgia-Pacific Corporation, Hollingsworth & Vose Company, Industrial Holdings Corporation, Ingersoll Rand Company, Trane US, Inc., Velan Valve Corporation, Whiting Corporation.(Chessler, Michael) |
Filing 132 NOTICE of Appearance by William R. Irwin on behalf of Boeing Company, The (Irwin, William) |
Filing 131 MOTION for More Definite Statement by Baltimore Aircoil Company, Caterpillar, Inc., Clow Corporation, Crane Company, Foseco, Inc., Georgia-Pacific Corporation, Hollingsworth & Vose Company, Industrial Holdings Corporation, Ingersoll Rand Company, Trane US, Inc., Velan Valve Corporation, Whiting Corporation. (Chessler, Michael) |
Filing 130 Corporate Disclosure Statement by Georgia-Pacific Corporation. (Chessler, Michael) |
Filing 129 Corporate Disclosure Statement by Velan Valve Corporation identifying Corporate Parent Velan Inc. for Velan Valve Corporation. (Chessler, Michael) |
Filing 128 Corporate Disclosure Statement by Hollingsworth & Vose Company. (Chessler, Michael) |
Filing 127 Corporate Disclosure Statement by Clow Corporation. (Chessler, Michael) |
Filing 126 Corporate Disclosure Statement by Caterpillar, Inc.. (Chessler, Michael) |
Filing 125 Corporate Disclosure Statement by Industrial Holdings Corporation identifying Corporate Parent Lehman Brothers Holding, Inc. for Industrial Holdings Corporation. (Chessler, Michael) |
Filing 124 Corporate Disclosure Statement by Ingersoll Rand Company identifying Corporate Parent Ingersoll Rand PLC for Ingersoll Rand Company. (Chessler, Michael) |
Filing 123 Corporate Disclosure Statement by Trane US, Inc. identifying Corporate Parent ingersoll rand plc for Trane US, Inc.. (Chessler, Michael) |
Filing 122 NOTICE of Appearance by Michael J Chessler on behalf of Baltimore Aircoil Company, Caterpillar, Inc., Clow Corporation, Crane Company, Foseco, Inc., Georgia-Pacific Corporation, Hollingsworth & Vose Company, Industrial Holdings Corporation, Ingersoll Rand Company, Trane US, Inc., Velan Valve Corporation, Whiting Corporation (Chessler, Michael) |
Filing 121 ANSWER to Complaint , Affirmative Defenses and Answer to Anticipated Cross-Claims by Thermwell Products Co., Inc..(Bunnell, Nicholas) |
Filing 120 NOTICE of Appearance by Nicholas B Bunnell on behalf of Thermwell Products Co., Inc. (Bunnell, Nicholas) |
Filing 119 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #108 Corporate Disclosure Statement filed by Metallo Gasket Co.. See attached document for specifics. (cjo) |
Filing 118 STRICKEN PURSUANT TO DOC. 136 - CROSSCLAIM , Answer and Affirmative and Other Defenses to Any Counterclaims and Cross Claims for Contribution and Jury Demand against All Defendants, filed by Illinois Tool Works Inc.(Chessler, Michael) Modified on 3/6/2014 (bkl). |
Filing 117 STRICKEN PURSUANT TO DOC. 136 - MOTION for More Definite Statement by Illinois Tool Works Inc. (Chessler, Michael) Modified on 3/6/2014 (bkl). |
Filing 116 STRICKEN PURSUANT TO DOC. 136 - NOTICE of Appearance by Michael J Chessler on behalf of Illinois Tool Works Inc (Chessler, Michael) Modified on 3/6/2014 (bkl). |
Filing 115 NOTICE of Appearance by Michael D. Hultquist on behalf of Thermo Fischer Scientific, Inc. (Hultquist, Michael) |
Filing 114 Corporate Disclosure Statement by Gardner Denver, Inc. (Cantieri, Michael) |
Filing 113 ANSWER to Complaint and All Cross-Claims by Gardner Denver, Inc.(Cantieri, Michael) |
Filing 112 NOTICE of Appearance by Michael H. Cantieri on behalf of Gardner Denver, Inc (Cantieri, Michael) |
Filing 111 Corporate Disclosure Statement by Metropolitan Life Insurance Co. identifying Corporate Parent Metlife, Inc. for Metropolitan Life Insurance Co., Metropolitan Life Insurance Co.. (Joley, Charles) |
Filing 110 NOTICE of Appearance by Charles L. Joley on behalf of Metropolitan Life Insurance Co. (Joley, Charles) |
Filing 109 Corporate Disclosure Statement by Metallo Gasket Co.. (Goldner, Anthony) |
Filing 108 STRICKEN - Corporate Disclosure Statement by Metallo Gasket Co.. (Goldner, Anthony) Modified on 3/5/2014 (cjo). |
Filing 107 MOTION for Institution of Denials Under Federal Rule 5(c)(1)(B) by Pneumo Abex, LLC. (Titzer, Ross) |
Filing 106 NOTICE by Pneumo Abex, LLC of Adoptions of Pleadings Previously Filed (Titzer, Ross) |
Filing 105 Corporate Disclosure Statement by Pneumo Abex, LLC. (Titzer, Ross) |
Filing 104 NOTICE of Appearance by Ross S. Titzer on behalf of Pneumo Abex, LLC (Titzer, Ross) |
Filing 103 NOTICE of Appearance by Thomas L. Orris on behalf of Pneumo Abex, LLC (Orris, Thomas) |
Filing 102 NOTICE of Appearance by Jerome C. Simon on behalf of Harco Laboratories, Incorporated (Simon, Jerome) |
Filing 101 NOTICE of Appearance by Derek Ruzicka on behalf of Harco Laboratories, Incorporated (Ruzicka, Derek) |
Filing 100 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #65 Notice of Appearance filed by Harco Laboratories, Incorporated, #64 Notice of Appearance filed by Harco Laboratories, Incorporated. See attached document for specifics. (anm) |
Filing 99 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #70 Notice of Appearance filed by Foxboro Company. See attached document for specifics. (anm) |
Filing 98 NOTICE of Appearance by David W. Ybarra on behalf of Ford Motor Company (Ybarra, David) |
Filing 97 NOTICE of Appearance by Gary L. Smith on behalf of York International Corporation (Smith, Gary) |
Filing 96 NOTICE of Appearance by Gary L. Smith on behalf of Welco Manufacturing Company (Smith, Gary) |
Filing 95 NOTICE of Appearance by Gary L. Smith on behalf of J.A. Sexauer, Inc. (Smith, Gary) |
Filing 94 NOTICE of Appearance by Gary L. Smith on behalf of Stewart Warner Corporation (Smith, Gary) |
Filing 93 NOTICE of Appearance by Gary L. Smith on behalf of Tuthill Corporation (Smith, Gary) |
Filing 92 NOTICE of Appearance by Gary L. Smith on behalf of Johnson Controls, Inc. (Smith, Gary) |
Filing 91 NOTICE of Appearance by Gary L. Smith on behalf of Flowserve U.S., Inc. (Smith, Gary) |
Filing 90 NOTICE of Appearance by Gary L. Smith on behalf of Borgwarner Morse Tec., Inc. (Smith, Gary) |
Filing 89 NOTICE of Appearance by Gary L. Smith on behalf of Foxboro Company (Smith, Gary) |
Filing 88 NOTICE of Appearance by Mary Ann Hatch on behalf of York International Corporation (Hatch, Mary) |
Filing 87 NOTICE of Appearance by Mary Ann Hatch on behalf of Welco Manufacturing Company (Hatch, Mary) |
Filing 86 NOTICE of Appearance by Mary Ann Hatch on behalf of J.A. Sexauer, Inc. (Hatch, Mary) |
Filing 85 NOTICE of Appearance by Mary Ann Hatch on behalf of Stewart Warner Corporation (Hatch, Mary) |
Filing 84 NOTICE of Appearance by Mary Ann Hatch on behalf of Tuthill Corporation (Hatch, Mary) |
Filing 83 NOTICE of Appearance by Mary Ann Hatch on behalf of Johnson Controls, Inc. (Hatch, Mary) |
Filing 82 NOTICE of Appearance by Mary Ann Hatch on behalf of Flowserve U.S., Inc. (Hatch, Mary) |
Filing 81 NOTICE of Appearance by Mary Ann Hatch on behalf of Borgwarner Morse Tec., Inc. (Hatch, Mary) |
Filing 80 NOTICE of Appearance by Mary Ann Hatch on behalf of Foxboro Company (Hatch, Mary) |
Filing 79 NOTICE of Appearance by Justin Andrew Welply on behalf of York International Corporation (Welply, Justin) |
Filing 78 NOTICE of Appearance by Justin Andrew Welply on behalf of Welco Manufacturing Company (Welply, Justin) |
Filing 77 NOTICE of Appearance by Justin Andrew Welply on behalf of J.A. Sexauer, Inc. (Welply, Justin) |
Filing 76 NOTICE of Appearance by Justin Andrew Welply on behalf of Stewart Warner Corporation (Welply, Justin) |
Filing 75 MEMORANDUM in Support re #66 MOTION to Dismiss for Lack of Jurisdiction and to Quash Service of Process filed by Harco Laboratories, Incorporated. (Ruzicka, Derek) |
Filing 74 NOTICE of Appearance by Justin Andrew Welply on behalf of Tuthill Corporation (Welply, Justin) |
Filing 73 NOTICE of Appearance by Justin Andrew Welply on behalf of Johnson Controls, Inc. (Welply, Justin) |
Filing 72 NOTICE of Appearance by Justin Andrew Welply on behalf of Flowserve U.S., Inc. (Welply, Justin) |
Filing 71 NOTICE of Appearance by Justin Andrew Welply on behalf of Borgwarner Morse Tec., Inc. (Welply, Justin) |
Filing 70 STRICKEN PURSUANT TO NOTICE AT DOC. 99 - NOTICE of Appearance by Justin Andrew Welply on behalf of Foxboro Company (Welply, Justin) Modified on 2/27/2014 (anm). |
Filing 69 NOTICE of Appearance by Justin Andrew Welply on behalf of Foxboro Company (Welply, Justin) |
Filing 68 NOTICE of Appearance by Donald W. Ward on behalf of Tuthill Corporation (Ward, Donald) |
Filing 67 NOTICE of Appearance by Donald W. Ward on behalf of Borgwarner Morse Tec., Inc. (Ward, Donald) |
Filing 66 MOTION to Dismiss for Lack of Jurisdiction and to Quash Service of Process by Harco Laboratories, Incorporated. Responses due by 3/31/2014 (Attachments: #1 Exhibit A, #2 Exhibit B)(Ruzicka, Derek) |
Filing 65 STRICKEN PURSUANT TO NOTICE AT DOC. 100 - NOTICE of Appearance by Jerome C. Simon on behalf of Harco Laboratories, Incorporated (Simon, Jerome) Modified on 2/27/2014 (anm). |
Filing 64 STRICKEN PURSUANT TO NOTICE AT DOC. 100 - NOTICE of Appearance by Derek Ruzicka on behalf of Harco Laboratories, Incorporated (Ruzicka, Derek) Modified on 2/27/2014 (anm). |
Filing 63 Corporate Disclosure Statement by Thermo Fischer Scientific, Inc.. (Douglas, Celia) |
Filing 62 Defendant T hermo Fisher Scientific Inc., Individually And For Its Subsidiary Loftus Furnance Company's Answer And Affirmative Defenses To Plaintiff's Complaint ANSWER to Complaint by Thermo Fischer Scientific, Inc..(Douglas, Celia) |
Filing 61 NOTICE of Appearance by Celia K. Douglas on behalf of Thermo Fischer Scientific, Inc. (Douglas, Celia) |
Filing 60 NOTICE of Appearance by Roger K. Heidenreich on behalf of Thermo Fischer Scientific, Inc. (Heidenreich, Roger) |
Filing 59 ORDER OF RECUSAL. Chief Judge David R. Herndon recused. Case reassigned to Magistrate Judge Donald G. Wilkerson to serve as presiding judge for all further proceedings. Should any party object to this assignment, they must notify the undersigned on or before March 11, 2014. Signed by Chief Judge David R. Herndon on 2/26/14. (klh, ) |
Filing 58 NOTICE of Appearance by Donald Patrick Eckler on behalf of FL Smidth Dorr-Oliver, Inc. (Eckler, Donald) |
Filing 57 NOTICE of Appearance by Donald Patrick Eckler on behalf of BP Products North America, Inc. (Eckler, Donald) |
Filing 56 NOTICE of Appearance by Donald Patrick Eckler on behalf of Atlantic Richfield Company (Eckler, Donald) |
Filing 55 Corporate Disclosure Statement by Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation. (Bultman, Bradley) |
Filing 54 ANSWER to Complaint and All Cross-Claims by Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation.(Bultman, Bradley) |
Filing 53 NOTICE of Appearance by Bradley R. Bultman on behalf of Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation (Bultman, Bradley) |
Filing 52 Corporate Disclosure Statement by Flowserve U.S., Inc.. (Bultman, Bradley) |
Filing 51 ANSWER to Complaint and All Cross-Claims by Flowserve U.S., Inc..(Bultman, Bradley) |
Filing 50 NOTICE of Appearance by Bradley R. Bultman on behalf of Flowserve U.S., Inc. (Bultman, Bradley) |
Filing 49 Corporate Disclosure Statement by Aurora Pump Company. (Bultman, Bradley) |
Filing 48 ANSWER to Complaint and All Cross-Claims by Aurora Pump Company.(Bultman, Bradley) |
Filing 47 NOTICE of Appearance by Bradley R. Bultman on behalf of Aurora Pump Company (Bultman, Bradley) |
Filing 46 Corporate Disclosure Statement by Dravo Corporation. (Bultman, Bradley) |
Filing 45 ANSWER to Complaint and All Cross-Claims by Dravo Corporation.(Bultman, Bradley) |
Filing 44 NOTICE of Appearance by Bradley R. Bultman on behalf of Dravo Corporation (Bultman, Bradley) |
Filing 43 Corporate Disclosure Statement by Foster Wheeler Energy Corporation. (Bultman, Bradley) |
Filing 42 ANSWER to Complaint and All Cross-Claims by Foster Wheeler Energy Corporation.(Bultman, Bradley) |
Filing 41 NOTICE of Appearance by Bradley R. Bultman on behalf of Foster Wheeler Energy Corporation (Bultman, Bradley) |
Filing 40 ANSWER to Complaint and All Cross-Claims by Lindberg.(Bultman, Bradley) |
Filing 39 NOTICE of Appearance by Bradley R. Bultman on behalf of Lindberg (Bultman, Bradley) |
Filing 38 Corporate Disclosure Statement by Greene Tweed & Company. (Bultman, Bradley) |
Filing 37 ANSWER to Complaint and All Cross-Claims by Greene Tweed & Company.(Bultman, Bradley) |
Filing 36 NOTICE of Appearance by Bradley R. Bultman on behalf of Greene Tweed & Company (Bultman, Bradley) |
Filing 35 Corporate Disclosure Statement by RIC-WIL, Inc.. (Bultman, Bradley) |
Filing 34 ANSWER to Complaint and All Cross Claims by RIC-WIL, Inc..(Bultman, Bradley) |
Filing 33 NOTICE of Appearance by Bradley R. Bultman on behalf of RIC-WIL, Inc. (Bultman, Bradley) |
Filing 32 Corporate Disclosure Statement by Weil McLain. (Bultman, Bradley) |
Filing 31 ANSWER to Complaint and All Cross-Claims by Weil McLain.(Bultman, Bradley) |
Filing 30 NOTICE of Appearance by Bradley R. Bultman on behalf of Weil McLain (Bultman, Bradley) |
Filing 29 ANSWER to Complaint and All Cross-Claims by Dezurik.(Bultman, Bradley) |
Filing 28 NOTICE of Appearance by Bradley R. Bultman on behalf of Dezurik (Bultman, Bradley) |
Filing 27 Corporate Disclosure Statement by Compudyne Corporation. (Bultman, Bradley) |
Filing 26 ANSWER to Complaint and All Cross-Claims by Compudyne Corporation.(Bultman, Bradley) |
Filing 25 NOTICE of Appearance by Bradley R. Bultman on behalf of Compudyne Corporation (Bultman, Bradley) |
Filing 24 NOTICE of Appearance by Jonathan M. Lively on behalf of Shell Oil Company (Lively, Jonathan) |
Filing 23 Corporate Disclosure Statement by Shell Oil Company. (Felkins, Jill) |
Filing 22 NOTICE of Appearance by Jill Marie Felkins on behalf of Shell Oil Company (Felkins, Jill) |
Filing 21 NOTICE of Appearance by Tracy J. Cowan on behalf of Rheem Manufacturing Company (Cowan, Tracy) |
Filing 20 Corporate Disclosure Statement by Rheem Manufacturing Company. (Thames, Earl) |
Filing 19 ANSWER to Complaint by Rheem Manufacturing Company.(Thames, Earl) |
Filing 18 NOTICE of Appearance by Earl B. Thames, Jr on behalf of Rheem Manufacturing Company (Thames, Earl) |
Filing 17 ORDER OF RECUSAL. Judge J. Phil Gilbert recused. Case reassigned to Chief Judge David R. Herndon for all further proceedings. Signed by Judge J. Phil Gilbert on 2/24/2014. (jdh) |
Filing 16 NOTICE of Appearance by Anthony M. Goldner on behalf of Metallo Gasket Co. (Goldner, Anthony) |
Filing 15 Corporate Disclosure Statement by Zy-Tech Global Industries, Inc.. (Newton, Lise) |
Filing 14 ANSWER to Complaint by Zy-Tech Global Industries, Inc..(Newton, Lise) |
Filing 13 NOTICE of Appearance by Lise A. Newton on behalf of Zy-Tech Global Industries, Inc. (Newton, Lise) |
Filing 12 ORDER OF RECUSAL. Judge Michael J. Reagan recused. Case reassigned to Judge J. Phil Gilbert for all further proceedings. Signed by Judge J. Phil Gilbert on 02/21/14. (dkd ) |
Filing 11 ANSWER to Complaint , Affirmative Defenses to Plaintiff's Complaint, Answer to All Crossclaims, CROSSCLAIM for Contribution against A.O. Smith Corporation, AERCO International, Inc., API Heat Transfer, Inc., AWC 1997 Corporation, Air & Liquid Systems Corp., Ajax Magnethermic Corp., All Acquistions, LLC, American Optical Corporation, Armstrong International, Inc., Armstrong Pumps, Inc., Arvinmeritor, Inc., Asbestos Corporation Limited, Atlantic Richfield Company, Aurora Pump Company, Avocet Enterprises, Inc., BP Products North America, Inc., BW/IP, Inc., Baltimore Aircoil Company, Beazer East, Inc., Bechtel Construction Company, Bechtel Corporation, Bird Incorporated, Boeing Company, The, Borgwarner Morse Tec., Inc., Brand Insulations, Inc., Bridgestone Americas Tire Operations, LLC, Buffalo Air Handling, Burnham, LLC, CBS Corporation, Carbonline Company, Carrier Corporation, Caterpillar, Inc., Certaineed Corporation, Chicago Bridge & Iron Company, Chicago Gasket Company, Chicago Pneumatic Tool Company, LLC, Clark Equipment Company, Cleaver Brooks, Clow Corporation, The Coleman Company, Inc., Columbia Boiler Company, Compudyne Corporation, Conwed Corporation, Cooper Industries, LLC, Copes Vulcan, Crane Company, Crown Cork & Seal USA, Inc., Cummins, Inc., Curtiss Wright Corporation, Dana Companies, LLC, Daniel International Corporation, Dap, Inc., Deere & Company, Dezurik, Domco Products Texas, Inc., Dow Chemical Company, Dravo Corporation, Duro Dyne Corporation, ECR International Inc., Eaton Aeroquip, LLC, Eaton Corporation, Exxon Mobil Corporation, FL Smidth Dorr-Oliver, Inc., FMC Corporation, The Fairbanks Company, Ferro Engineering, Flowserve Corporation(as successor in interest to Durametallic Corporation), Flowserve Corporation, Flowserve U.S., Inc., Fluor Constructors International Inc, Fluor Corporation, Fluor Daniel Illinois, Inc., Fluror Enterprises, Inc., Ford Motor Company, Fort Kent Holdings, Inc., Foseco, Inc., Foster Wheeler Energy Corporation, Foxboro Company, Gardner Denver, Inc, General Cable Industries, Inc., General Electric Company, Georgia-Pacific Corporation, Goodrich Corporation, Goodyear Canada. Inc., Goodyear Tire and Rubber Company, Graybar Electric Company, Inc., Greene Tweed & Company, Grinnell LLC, Harco Laboratories, Incorporated, Harper International Corp., Henry Pratt Company, Hollingsworth & Vose Company, Homasote Company, Honeywell International, Inc., Honeywell, Inc., Howden North America, Inc., Hyster Company, Illinois Tool Works Inc, Imo Industries, Inc., Industrial Holdings Corporation, Ingersoll Rand Company, J-M Manufacturing Company, Inc., J.A. Sexauer, Inc., John Crane, Inc., Johnson Controls, Inc., Johnston Boiler Company, Joy Technologies, Inc., KCG Inc., Kaiser Gypsum Company, Inc., Kelly Moore Paint Compnay, Kelsey-Hayes Company, Kraissl Company, Incorporated, Kvaerner U.S., Inc., Lattner Boiler Company, Lear Siegler Diversified Holdings Corp., Lennox Industries, Inc., Lindberg, MW Custom Papers, LLC, Mack Trucks, Inc., Maremont Corporation, McCord Gasket Company, McMaster-Carr Supply Company, McNally Industries, Inc., Metallo Gasket Co., Metropolitan Life Insurance Co., Milwaukee Valve Company, Mine Safety Appliances Company, Motion Control Industries, Inc., Mueller Steam Specialty Company, Nash Engineering Company, Navistar International, Nibco, Inc., Nooter Corporation, Northrop Grumman Systems Corporation, Oakfabco, Inc., Occidental Chemical Corporation, Paccar, Inc., Parker Hannifan Corporation, Pecora Corporation, Peerless Industries, Inc., Pfizer Inc., Pharmacia Corporation, Phillips 66 Company, Plastics Engineering Company, Pneumo Abex, LLC, Pratt & Whitney Company, RIC-WIL, Inc., Resco Holdings, LLC., Research-Cottrell, Inc., Rheem Manufacturing Company, Richards Industries, Riley Stoker Corporation, Rockwell Automation, Inc., Rogers Corporation, Rohm & Haas Co., SPX Cooling Technologies, Inc., Saint-Gobain Abrasives, Inc., Santa Fe Braun, Inc., Schneider Electric USA, Inc., Sears Roebuck & Co., Seco Warwick Corporation, Sepco Corporation, Shell Chemical Company, Shell Oil Company, Sherwin Williams Company, The, Simpson Timber Company, Special Electric Company, Inc., Spirax Sarco, Inc., Sprinkmann Sons Corporation, Sterling Fluid Systems (USA) LLC, Stewart Warner Corporation, Superior Boiler Works, Inc., Swindell-Dressler International Company, Thermo Fischer Scientific, Inc., Thermwell Products Co., Inc., Trane US, Inc., Treco Construction Services, Inc., Tuthill Corporation, Union Carbide Corporation, Universal Refractories, Inc., Valero Energy Corporation, Vanderbilt Minerals, LLC, Velan Valve Corporation, Viking Pump Inc, Warren Pumps, LLC, Watson McDaniel Company, Weil McLain, Weir Valves & Controls, USA, Inc., Welco Manufacturing Company, Whiting Corporation, Wm. Powell Company, XEF, Inc., York International Corporation, Young Group, Ltd., Young Insulation Group of St. Louis, Inc., Zurn Industries, LLC, Zy-Tech Global Industries, Inc. by ITT Corporation.(Rogers, Jeffrey) |
Filing 10 Corporate Disclosure Statement by ITT Corporation. (Rogers, Jeffrey) |
Filing 9 NOTICE of Appearance by Jeffrey E. Rogers on behalf of ITT Corporation (Rogers, Jeffrey) |
Filing 8 NOTICE of Appearance by Undray Wilks on behalf of ITT Corporation (Wilks, Undray) |
Filing 7 MOTION to Withdraw #2 Notice of Removal, by Pratt & Whitney Company. (Attachments: #1 Exhibit 1)(Shultz, William) |
Filing 6 NOTICE of Appearance by Melanie E. Riley on behalf of McMaster-Carr Supply Company (Riley, Melanie) |
Filing 5 NOTICE of Appearance by Anne Elizabeth Bode on behalf of Mine Safety Appliances Company (Bode, Anne) |
Filing 4 NOTICE of Appearance by W. Jeffrey Muskopf on behalf of Mine Safety Appliances Company (Muskopf, W.) |
Filing 3 DISCLOSURE OF INTERESTED PARTIES by Pratt & Whitney Company.(Shultz, William) |
Filing 2 NOTICE OF REMOVAL by Pratt & Whitney Company from Madison County, IL, case number 13-L-2148. ( Filing fee $ 400 receipt number 0754-2203835) (Attachments: #1 Civil Cover Sheet, #2 Exhibit Exhibit A, #3 Exhibit Exhibit B, #4 Exhibit Exhibit C, #5 Exhibit Exhibit D, #6 Exhibit Exhibit E)(Shultz, William) |
Filing 1 Case Opened. Documents may now be electronically filed. Case number 14-cv-232-MJR/SCW must be placed on all documents prior to filing them electronically. (Attachments: #1 Consent to Magistrate Judge)(jlrr ) |
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 Illinois Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.