HAMMELL et al v. AIR & LIQUID SYSTEMS CORPORATION et al
ARTHUR HAMMELL and LINDA HAMMELL |
BORG WARNER MORSE TEC, CAMERON INTERNATIONAL CORPORATION, HONEYWELL INTERNATIONAL, INC., INTERNATIONAL TRUCK AND ENGINE CORPORATION, JOHN CRANE, INC., TODD SHIPYARDS CORP., AIR & LIQUID SYSTEMS CORPORATION, Arvin Industries, Inc., individually and as successor by merger to Rockwell International, BORG WARNER, CALIFORNIA SPEED AND SPORT SHOP, JOY COMPRESSORS, CARRIER CORPORATION, Viacom, Inc., individually and as successor by merger to CBS Corporation, a Pennsylvania Corporation, Westinghouse Electric Corporation, CERTAINTEED CORPORATION, CLARK RELIANCE CORP., Jenkins Bros., EATON CORPORATION, FORD MOTOR COMPANY, FOSTER WHEELER ENERGY CORP., FMC CORPORATION, GENLYTE GROUP, INC., Allied SIgnal, Inc. individually and as successor-in-interest to The Bendix Corporation, NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION and p, Crane Packing Company, Genuine Parts Co., NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION, American Brake Shoe Company, EIS BRAKE PARTS, American Standard, Inc., successor-in-interest to Kewanee Boiler Corp., JOHN DOE CORPORATIONS 1-50 and JOHN DOE CORPORATIONS 51-75 |
ARVINMERITOR, INC., CBS CORPORATION, CRANE CO., NATIONAL AUTOMOTIVE PARTS ASSOCIATION, MAREMONT CORPORATION and UNION CARBIDE CORP. |
PNEUMO-ABEX, LLC., STANDARD MOTOR PRODUCTS, INC., GENERAL CABLE CORPORATION, GENERAL ELECTRIC COMPANY, GEORGIA-PACIFIC, LLC., IMO INDUSTRIES, INC., PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC., PROGRESS LIGHTING, INC., ROCKWELL AUTOMATION, INC., SQUARE-D CO., WARREN PUMPS, TRANE US, INC. and CLARK-RELIANCE CORPORATION |
3:2014cv00013 |
January 2, 2014 |
US District Court for the District of New Jersey |
Trenton Office |
Middlesex |
Tonianne J Bongiovanni |
Georgette Castner |
Personal Inj. Prod. Liability |
28 U.S.C. § 1441 Notice of Removal- Asbestos Litigation |
Both |
Docket Report
This docket was last retrieved on November 22, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 392 Order Administratively Terminating Action - 60 Day, Pending Consummation of Settlement. Administrative Termination deadline set for 1/21/2023. Signed by Judge Georgette Castner on 11/22/22. (adi) |
Filing 391 TEXT ORDER: In light of the parties' update submitted on 10/25/2022, the Court grants a one-week extension for a status report based upon ongoing settlement discussions. A final status report shall be submitted by 11/4/2022. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 10/25/2022. (jem) |
Filing 390 TEXT ORDER: After reviewing the parties' update submitted earlier today, the Court directs the parties to submit an additional status update regarding settlement by 10/25/2022. The discovery schedule will be addressed if the matter does not settle. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 10/12/2022. (jem) |
Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 9/26/2022. A status update regarding settlement shall be submitted by 10/12/2022. The discovery schedule will be addressed if the matter does not settle. (jem) |
Filing 389 TEXT ORDER: Status Conference via telephone set for 9/26/2022 at 10:30 a.m. before Magistrate Judge Tonianne J. Bongiovanni. Kindly mark your calendars accordingly. The Court shall circulate dial-in information for the telephone conference at a later date. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 8/15/2022. (jem) |
Filing 388 TEXT ORDER: In light of the parties' 7/11/2022, status update, the parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 8/15/2022, with a joint written status update regarding settlement discussions. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 7/12/2022. (jem) |
Filing 387 TEXT ORDER: In light of the parties' 6/13/2022, status update, the parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 7/11/2022, with a joint written status update regarding settlement discussions. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 6/14/2022. (jem) |
Filing 386 TEXT ORDER: In light of the parties' 5/13/2022, status update, the parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 6/13/2022, with a joint written status update regarding settlement discussions. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 5/13/2022. (jem) |
Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 4/29/2022. Status update to be submitted by 5/13/2022. (jem) |
Filing 385 TEXT ORDER: Please be advised that due to a court conflict, the telephone conference currently scheduled to take place on April 26, 2022 at 11:30 a.m. shall now take place on April 29, 2022 at 2:30 p.m. Kindly mark your calendars accordingly. Please use the same dial in information that was previously provided by the Court. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 4/25/2022. (jem) |
Filing 384 TEXT ORDER: A Telephone Conference is set for April 26, 2022 at 11:30 AM before Magistrate Judge Tonianne J. Bongiovanni. Kindly mark your calendars accordingly. The Court shall circulate dial-in information for the telephone conference at a later date. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 4/18/2022. (jem) |
Filing 383 TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Georgette Castner for all further proceedings. Judge Zahid N. Quraishi no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 4/11/2022. (dm ) |
Filing 382 TEXT ORDER: After reviewing the parties' status update submitted on 3/4/2022, the deadline for the completion of expert depositions is extended to 4/6/2022. The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 4/8/2022, with a joint written status update. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 3/5/2022. (mm) |
Filing 381 TEXT ORDER: The deadline for the completion of expert depositions is extended 60 days. The parties are directed to submit a further joint written update regarding the status of settlement by March 4, 2022. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 12/23/2021. (mm) |
Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 11/3/2021. The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 12/22/2021, with a joint written status update regarding settlement. (mm) |
Filing 380 TEXT ORDER: Status Conference via telephone set for 11/3/2021, at 11:00 a.m. before Magistrate Judge Tonianne J. Bongiovanni. Kindly mark your calendars accordingly. The Court shall circulate dial-in information for the telephone conference at a later date. So Ordered by Magistrate Judge Tonianne J. Bongiovanni on 10/14/2021. (mm) |
Filing 379 TEXT ORDER: After reviewing the parties' status update submitted earlier today, they are directed to electronically submit a further joint written status update regarding settlement to tjb_orders@njd.uscourts.gov no later than 10/8/2021. A deadline for the remaining depositions will be set if the matter does not settle. So Ordered by Hon. Tonianne J. Bongiovanni. (mm) |
Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 7/27/2021. The parties are to report back to the Court electronically to tjb_orders@njd.uscourts.gov no later than 9/3/2021, with a joint written status update regarding settlement. A deadline for the remaining depositions will be set if the matter does not settle. (mm) |
Filing 378 TEXT ORDER: Telephone Conference set for July 22, 2021, is hereby RESCHEDULED to July 27, 2021 at 3:00 p.m. Kindly mark your calendars accordingly. The Court shall circulate dial-in information for the telephone conference at a later date. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm) |
Filing 377 TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Zahid N. Quraishi for all further proceedings. Judge Michael A. Shipp no longer assigned to case. So Ordered by Chief Judge Freda L. Wolfson on 6/25/2021. (mg) |
Filing 376 NOTICE of Appearance by DAVID SCHUYLER BLOW on behalf of CBS CORPORATION (BLOW, DAVID) |
Filing 375 LETTER ORDER that all remaining depositions shall be completed by 7/30/2021; Telephone status conference shall be helf on 7/22/2021 at 11:00 AM. Signed by Magistrate Judge Tonianne J. Bongiovanni on 4/22/2021. (abr, ) |
Filing 374 TEXT ORDER: The parties are to submit a joint proposed schedule regarding remaining depositions to the Court electronically to tjb_orders@njd.uscourts.gov no later than 4/22/2021. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm) |
Filing 373 MEMORANDUM ORDER denying Westinghouse's #367 Motion for Reconsideration; granting Westinghouse's #371 Motion for Leave to File a Reply Brief in support of its motion. Signed by Judge Michael A. Shipp on 4/14/2021. (abr, ) |
Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Settlement Conference held on 11/17/2020. The deadline for remaining depositions and a date for a Final Pretrial Conference will be set after the a decision on the pending motion is rendered. (mm) |
Filing 372 TEXT ORDER: This shall confirm that the Settlement Conference set for October 29, 2020, is hereby RESCHEDULED to November 17, 2020 at 10:00 a.m. before Magistrate Judge Tonianne J. Bongiovanni. Dial-in information shall be provided by the Court. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm) |
Set Deadlines as to #371 MOTION for Leave to File Reply Brief in Support of its Motion for Reconsideration. Motion set for 11/16/2020 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (abr, ) |
Filing 371 MOTION for Leave to File Reply Brief in Support of its Motion for Reconsideration by CBS CORPORATION. (Attachments: #1 Brief Reply Brief In Support of Motion for Reconsideration)(KEALE, CHRISTOPHER) |
Filing 370 BRIEF in Opposition filed by All Plaintiffs re #367 MOTION for Reconsideration re #365 Order on Motion for Summary Judgment, (LONG, AMBER) |
Filing 369 LETTER ORDER granting two week extension, until 10/05/2020, to oppose #367 motion for reconsideration. Signed by Judge Michael A. Shipp on 09/16/2020. (jdb) |
Set Deadlines as to #367 MOTION for Reconsideration re #365 Order on Motion for Summary Judgment, . Motion set for 10/5/2020 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (abr, ) |
Filing 368 Letter from Amber Long requesting extension to oppose CBS's Motion for Reconsideration. (LONG, AMBER) |
Filing 367 MOTION for Reconsideration re #365 Order on Motion for Summary Judgment, by CBS CORPORATION. (Attachments: #1 Brief Brief in Support)(KEALE, CHRISTOPHER) |
Filing 366 TEXT ORDER: A Settlement Conference is set for October 29, 2020 at 10:00 a.m. before Magistrate Judge Tonianne J. Bongiovanni. Parties with full settlement authority are required to be present at the conference. Kindly mark your calendars accordingly. So Ordered by Magistrate Judge Tonianne J. Bongiovanni. (mm) |
Filing 365 ORDER denying (ECF Nos. #346 and #347 ) Motion for Summary Judgment.Signed by Judge Michael A. Shipp on 08/31/2020. (jdb) |
Filing 364 MEMORANDUM OPINION filed. Signed by Judge Michael A. Shipp on 08/31/2020. (jdb) |
Filing 363 RESPONSE in Support filed by FOSTER WHEELER ENERGY CORP. re #347 MOTION for Summary Judgment Response to Pltf Consolidated Statement of Facts (Attachments: #1 Exhibit A _Relevant Portions of Moore Dep. 112219, #2 Exhibit B _Fleischer-Drinker Report, #3 Exhibit C _MCA L-1 Guide, #4 Exhibit D _Uniform Labeling SECNAV 5100.8, #5 Exhibit E _Occ Health Haz Release No. 22, #6 Exhibit F _Pgs from Minimum Req, #7 Exhibit G _Paras from Samuel Forman Exhibit)(KEALE, CHRISTOPHER) |
Filing 362 REPLY BRIEF to Opposition to Motion filed by FOSTER WHEELER ENERGY CORP. re #347 MOTION for Summary Judgment (Attachments: #1 Ex 1_MIL-T-15071B, #2 Ex 2_MIL-I-15024, #3 Certification of Service of FW Reply)(KEALE, CHRISTOPHER) |
Filing 361 RESPONSE in Support filed by CBS CORPORATION re #346 MOTION for Summary Judgment Response to Pltf Consolidated Statement of Facts (Attachments: #1 Exhibit A _Relevant Portions of Moore Dep. 112219, #2 Exhibit B _Fleischer-Drinker Report, #3 Exhibit C _MCA L-1 Guide, #4 Exhibit D _Uniform Labeling SECNAV 5100.8, #5 Exhibit E _Occ Health Haz Release No. 22, #6 Exhibit F _Pgs from Minimum Req, #7 Exhibit G _ Paras. from Samuel Forman Exhibit)(KEALE, CHRISTOPHER) |
Filing 360 REPLY BRIEF to Opposition to Motion filed by CBS CORPORATION re #346 MOTION for Summary Judgment (Attachments: #1 Ex A_Minimum Requirements, #2 Ex B_Boyle Amicus Excerpts, #3 Ex C_Revelant Portions of Moore Dep of 112219, #4 Certification of Service)(KEALE, CHRISTOPHER) |
Filing 359 LETTER ORDER extending the deadline to file reply papers to 03/27/2020. Signed by Judge Michael A. Shipp on 03/12/2020. (jdb) |
Filing 358 Letter from Afigo Fadahunsi. (FADAHUNSI, AFIGO) |
Filing 357 Letter from Amber Long correcting brief cover page. (Attachments: #1 Brief)(LONG, AMBER) |
Filing 356 MEMORANDUM in Opposition filed by LINDA HAMMELL(individually and as Executrix and Executrix ad Prosequendum of the Estate of Arthur Hammell) re #347 MOTION for Summary Judgment of Foster Wheeler LLC (Attachments: #1 Certification, #2 Statement Conter-Statement in Response to Defendant's Statement of Facts, #3 Statement Consolidated Statement of Facts in Opposition to Defendants' Motions for Summary Judgment, #4 Certificate of Service)(LONG, AMBER) |
Filing 355 CERTIFICATION in Opposition filed by LINDA HAMMELL(individually and as Executrix and Executrix ad Prosequendum of the Estate of Arthur Hammell) re #347 MOTION for Summary Judgment , #346 MOTION for Summary Judgment (Attachments: #1 Exhibit 50, #2 Exhibit 51, #3 Exhibit 52, #4 Exhibit 53, #5 Exhibit 54, #6 Exhibit 56, #7 Exhibit 57, #8 Exhibit 58, #9 Exhibit 59, #10 Exhibit 60, #11 Exhibit 61, #12 Exhibit 62, #13 Exhibit 63, #14 Exhibit 64, #15 Exhibit 65, #16 Exhibit 66, #17 Exhibit 67, #18 Exhibit 68, #19 Exhibit 69, #20 Exhibit 55)(LONG, AMBER) |
Filing 354 RESPONSE to Motion filed by All Plaintiffs re #346 MOTION for Summary Judgment (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit)(LONG, AMBER) |
Filing 353 RESPONSE to Motion filed by All Plaintiffs re #346 MOTION for Summary Judgment (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit)(LONG, AMBER) |
Filing 352 RESPONSE to Motion filed by All Plaintiffs re #346 MOTION for Summary Judgment (Attachments: #1 Statement, #2 Statement, #3 Certification, #4 Certificate of Service)(LONG, AMBER) |
Filing 351 LETTER ORDER extending Plaintiff's time to oppose the #346 and #347 Motions for Summary Judgment, to 03/06/2020. Signed by Judge Michael A. Shipp on 02/27/2020. (jdb) |
Filing 350 Letter from Amber R Long. (LONG, AMBER) |
Filing 349 LETTER ORDER extending time to oppose the #346 Motion for Summary Judgment to 02/28/2020. Signed by Judge Michael A. Shipp on 01/31/2020. (jdb) |
Filing 348 Letter from Amber Long to Judge Shipp requesting extension to oppose motions for summary judgment. (LONG, AMBER) |
Set Deadlines as to #346 MOTION for Summary Judgment , #347 MOTION for Summary Judgment . Motion set for 2/18/2020 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdb) |
Filing 347 MOTION for Summary Judgment by FOSTER WHEELER ENERGY CORP.. (Attachments: #1 FW Memorandum of Law ISO RENEWED MSJ, #2 Hammell_ (FW) 56.1 Statement of Facts ISO RENEWED MSJ, #3 Hammell_ (FW) Certification of Counsel ISO Renewed MSJ, #4 Ex A - Hammell Video Depo. 10_23_2014, #5 Ex B - Captian Moore Depo. 11_22_19, #6 Ex C - Thomas Schroppe Affidavit Aug. 20 2014, #7 Ex D - Padgett Affidavit -Sept. 18 2019, #8 Ex E - Mil Specs B18381 May 18 1961, #9 Ex F- Handbook of Research, Development and Testing Facilities August 30 1957, #10 Ex G - Mil Specs Thermal Insulation, #11 Ex H -Padgett Depo. _Dec. 13 2019, #12 Ex I - Navy Bureau Eng. Gen Specs. - Thermal Insulation and Acoustic Absorptive Treatment for Machinery Piping S39-1-f, #13 Ex J - Bureau of Ships Glass Fiber Batts - 32-I-1 Interim January 15 1941, #14 Ex K - Navy Dept Fiberglass Sheet Specs - 32-I-1 October 15 1945, #15 Ex L - MIL-I-16411A, #16 Ex M - Highlights of Mineral Wool Spec 1941 32-I-2, #17 Ex N - MIL-I-23128A, #18 Ex O - Military Sepcs. _MIL-I-16411C_April 1 1965, #19 Ex P - Foreman Rpt.-Nov. 14 2019, #20 Ex Q - Capt Brown Article (War Medicine), #21 Ex R - Navy Department Maritime Commission Min. Requirements for Safety in Contract Shipyards Jan. 20 1943, #22 Ex S - Fleischer Drinker Report - A Health Survery of Pipe Covering Operations in Constructing Naval Vessels, #23 Ex T - Chapter 51 BuShips Manual (Respirators p. 8), #24 Ex U - Riblett Memo_Dec. 09 1962, #25 Hammell_ FW Proposed Order for SJ, #26 Hammell_ Cert of Service for FW Renewed Notice of Motion)(KEALE, CHRISTOPHER) |
Filing 346 MOTION for Summary Judgment by CBS CORPORATION. (Attachments: #1 Hammell - CBS Brief ISO RENEWED MSJ, #2 CBS_ 56.1 Statement of Facts ISO RENEWED MSJ, #3 Cert of Counsel, #4 Ex A - Excerpts from Hammell Video Depo of Oct 23 2014, #5 Ex B - Hammell Declaration Oct 17 2014, #6 Ex C - Excerpts from Captain Moore of Nov 22 2019, #7 Ex D - Padgett Affidavit -Sept. 18 2019, #8 Ex E - Foreman Rpt.-Nov. 14 2019, #9 Ex F - War Medicine - A New Bulletin - Dec. 14 1940, #10 Ex G -Fleischer Drinker Report - A Health Survery of Pipe Covering Operations in Constructing Naval Vessels, #11 Ex H - Health Effects of Asbestos - Smith, Dorsett, #12 Ex I - Selikoff 1979 Report - Asbestos Disease in US Shipyards, #13 Ex J -Navy Department Maritime Commission Min. Requirements for Safety in Contract Shipyards Jan. 20 1943, #14 Ex K - Riblett Memo - Dec. 09 1968, #15 Hammell_ CBS Proposed Order for SJ, #16 Hammell_ Certification of Service of CBS' renewed MSJ)(KEALE, CHRISTOPHER) |
Filing 345 LETTER ORDER granting the request to file dispositive motions by on or before 01/23/2020. Signed by Judge Michael A. Shipp on 01/17/2020. (jdb) |
Filing 344 Letter from Afigo Fadahunsi. (FADAHUNSI, AFIGO) |
Filing 343 ORDER granting #342 Motion for Leave to Appear Pro Hac Vice as to Dennis E. Vega. It is further Ordered that Dennis E. Vega, Esq shall within 20 days from the date of this order, make payment to the New Jersey Fund for Client Protection as provided by New Jersey Court Rule 1:28-2(a). Signed by Magistrate Judge Tonianne J. Bongiovanni on 01/03/2020. (jmh) |
Set Deadlines as to #342 MOTION for Leave to Appear Pro Hac Vice . Motion set for 1/6/2020 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jdb) |
Filing 342 MOTION for Leave to Appear Pro Hac Vice by FOSTER WHEELER ENERGY CORP.. (Attachments: #1 Certification of Counsel in Support of Motion, #2 Certification of D. Vega, #3 Text of Proposed Order, #4 Certificate of Service)(FADAHUNSI, AFIGO) |
Filing 341 ORDER granting #338 Motion for Leave to Appear Pro Hac Vice as to ROBERT I. KOMITOR, ESQ. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/05/2019. (jdb) |
Filing 340 LETTER ORDER granting request for an extension to 12/20/2019 to complete expert discovery and Motions for Summary Judgment to be filed by 01/20/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/25/2019. (jmh) |
Filing 339 Letter from Amber Long to Magistrate Judge Bongiovanni re extension of expert discovery and Motions for Summary Judgment filing deadline. (LONG, AMBER) |
Filing 338 MOTION for Leave to Appear Pro Hac Vice of Robert I. Komitor, Esq. by All Plaintiffs. (Attachments: #1 Declaration Declaration of Amber Long, Esq., #2 Declaration Declaration of Robert I. Komitor, Esq., #3 Text of Proposed Order Proposed Order, #4 Certificate of Service)(LONG, AMBER) |
Set Deadlines as to #338 MOTION for Leave to Appear Pro Hac Vice of Robert I. Komitor, Esq.. Motion set for 12/16/2019 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jem) |
Filing 337 LETTER ORDER granting request for permission to substitute a retiring expert (Dr. Betts), with an expert that has already served a timely report in this matter (Dr. Samuel Forman). Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/15/2019. (jmh) |
Filing 336 Letter from Afigo Fadahunsi. (Attachments: #1 Ex A-Lawrence Betts Report 031519, #2 Ex B -Samuel Forman Expert Report)(FADAHUNSI, AFIGO) |
Filing 335 Letter from Afigo Fadahunsi. (Attachments: #1 Ex A-Lawrence Betts Report 031519, #2 Ex B -Samuel Forman Expert Report)(FADAHUNSI, AFIGO) |
CLERK'S QUALITY CONTROL MESSAGE - The letter #335 submitted by Afigo Fadahunsi on 11/08/2019 did not contain a proper electronic signature (s/). PLEASE RESUBMIT THE DOCUMENT WITH THE PROPER ELECTRONIC SIGNATURE (s/ Attorney's Name.) This submission will remain on the docket unless otherwise ordered by the court. (jdb, ) |
Filing 334 LETTER ORDER granting a two-week extension of all deadlines in the Amended Discovery Scheduling Order dated 09/03/2019.. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/21/2019. (jdb, ) |
Filing 333 Letter from Amber Long requesting extension of all deadlines in amended Discovery Scheduling Order. (LONG, AMBER) |
Filing 332 AMENDED DISCOVERY SCHEDULING ORDER modifying deadlines. Signed by Magistrate Judge Tonianne J. Bongiovanni on 09/03/2019. (jmh) |
Filing 331 Letter from David S. Blow. (Attachments: #1 Proposed Amended Discovery Scheduling Order 082919)(BLOW, DAVID) |
Filing 330 DISCOVERY SCHEDULING ORDER: Deadline for additional Fact Discovery Related to the DeVries Standard is 7/12/2019. Dispositive Motions due 11/15/2019. Any issues adhering to the foregoing schedule must be promptly brought to the Courts attention. Signed by Magistrate Judge Tonianne J. Bongiovanni on 5/1/2019. (km) |
Filing 329 LETTER ORDER granting request that the Court remove William A. Goldstein and the law firm Costello, Shea & Gaffney, LLP from the service in this matter. Signed by Magistrate Judge Tonianne J. Bongiovanni on 4/16/2019. (jem) |
Filing 328 Letter from Nonparty. (GOLDSTEIN, WILLIAM) |
Filing 327 Letter from Amber Long re dates for Settlement Conference. (Attachments: #1 Exhibit Joint Proposed Discovery Scheduling Order)(LONG, AMBER) |
Filing 326 Minute Entry for proceedings held before Judge Michael A. Shipp: Telephone Conference held on 4/9/2019. By April 12, 2019, counsel shall meet and confer and e-file a joint proposed discovery scheduling order setting deadlines for additional limited discovery. Should the parties be unable to agree upon a joint submission, the parties shall e-file their competing proposals. By April 12, 2019, counsel shall additionally e-file correspondence indicating three dates they are mutually available to attend a settlement conference. (Court Reporter: CATHY FORD.) (gxh) |
Filing 325 Letter from Amber Long. (LONG, AMBER) |
Filing 324 TEXT ORDER: On May 16, 2018, the Court issued an order that stayed and administratively terminated this case pending the United States Supreme Court's decision in Air & Liquid Systems Corp. v. DeVries. (ECF No. #320 .) The order also required the parties to e-file correspondence within seven days of the Supreme Court's decision. (Id.) Plaintiffs filed correspondence on March 19, 2019 (ECF No. #321 ) and filed a copy of the Supreme Court's decision on March 27, 2019 (ECF No. #323 ). The Court finds good cause to reopen this matter. The parties shall e-file a joint case status letter by April 5, 2019. This matter is scheduled for a telephone status conference on April 9, 2019 at 12:00 p.m. Counsel for Plaintiffs shall initiate the call to (609) 989-2009. Should any party have a conflict with April 9, 2019, the parties shall e-file correspondence by April 5, 2019 that includes two proposed alternative dates/time frames for a conference call to take place during the week of April 15, 2019. So Ordered by Judge Michael A. Shipp on 3/29/2019. (gxh) |
Filing 323 Letter from Amber Long (refiling with attachment). (Attachments: #1 Exhibit Supreme Court Decision)(LONG, AMBER) |
Filing 322 NOTICE of Appearance by AMBER ROSE LONG on behalf of All Plaintiffs (LONG, AMBER) |
Filing 321 Letter from Amber Long. (LONG, AMBER) |
Filing 320 ORDER Granting Defendants' #303 and #304 motions for a stay. This matter is Stayed and Administratively Terminated. Parties to submit within 7 days a correspondence of the Supreme Court's decision in DeVries. Signed by Judge Michael A. Shipp on 5/16/2018. (km) Modified on 6/12/2018 (eaj, ). |
Filing 319 Letter from Afigo Fadahunsi. (Attachments: #1 DeVries Order)(FADAHUNSI, AFIGO) |
Pro Hac Vice fee of $150 received as to Christopher G. Conley, Esq., receipt number TRE089289 (mps) |
Filing 318 TEXT ORDER: On July 18, 2017, the Court stayed and administratively terminated this matter pending the Third Circuit's decision in the Devries and McAfee cases. (ECF No. 301 .) On October 23, 2017, the Court was notified of the Third Circuit's decision in the Devries case and the parties subsequently submitted their respective brief pursuant to the Court's Order of April 10, 2017. (ECF Nos. #302 , #303 , #304 .) This matter is, therefore, reopened and re-listed on the Court's docket. So Ordered by Judge Michael A. Shipp on 2/16/2018. (gxh) |
Filing 317 Minute Entry for proceedings held before Judge Michael A. Shipp: Motion Hearing held on 2/14/2018 re #303 MOTION for an Order staying the proceedings or, alternatively, for summary judgment filed by CBS CORPORATION, #302 MOTION for an Order staying the proceedings or, alternatively, for summary judgment filed by FOSTER WHEELER ENERGY CORP. Decision reserved. (Court Reporter: CATHY FORD.) (gxh) |
Filing 316 Letter from Paul Johnson. (JOHNSON, PAUL) |
Filing 315 Letter from Breuninger & Fellman. (RAMALHO, KATHLEEN) |
Filing 314 Letter from Afigo I. Fadahunsi. (FADAHUNSI, AFIGO) |
Filing 313 Letter from Robert E. Lytle re: Remaining Defendants and Plaintiff Counsel. (LYTLE, ROBERT) |
Filing 312 Letter from Christopher J. Keale. (Attachments: #1 DeVries John - Cert. Pet. to SCOTUS1)(KEALE, CHRISTOPHER) |
Filing 311 TEXT ORDER: By February 13, 2018 at 1:00 p.m., counsel shall e-file correspondence that provides a list of the parties remaining in this matter and counsel who intend to appear at the oral argument on February 14, 2018. So Ordered by Judge Michael A. Shipp on 2/9/2018. (gxh) |
Filing 310 ORDER granting #309 Motion for Leave to Appear Pro Hac Vice as to Christopher G. Conley. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/6/2018. (km) |
Filing 309 MOTION for Leave to Appear Pro Hac Vice by CBS CORPORATION. (Attachments: #1 Certi. of Afigo I. Fadahunsi ISO Motion Pro Hac Admission of Christopher Conley, #2 Cert of Christopher Conley ISO motion for Pro Hac Vice, #3 Text of Proposed Order, #4 Certificate of Service)(FADAHUNSI, AFIGO) |
Set Deadlines as to #309 MOTION for Leave to Appear Pro Hac Vice . Motion set for 3/5/2018 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 308 NOTICE of Appearance by AFIGO IFEOMA FADAHUNSI on behalf of CBS CORPORATION, FOSTER WHEELER ENERGY CORP. (FADAHUNSI, AFIGO) |
Filing 307 NOTICE of Appearance by AFIGO IFEOMA FADAHUNSI on behalf of CBS CORPORATION, FOSTER WHEELER ENERGY CORP. (FADAHUNSI, AFIGO) |
Filing 306 NOTICE of Appearance by CHRISTOPHER S. MYLES on behalf of All Plaintiffs (MYLES, CHRISTOPHER) |
Filing 305 TEXT ORDER: Oral argument regarding the pending Motions (ECF Nos. #302 , #303 ) is scheduled for Wednesday, February 14, 2018, at 11:00 a.m. in Courtroom 5W. Counsel shall confer regarding their availability for the February 14th oral argument. If there are any conflicts with February 14th, counsel shall e-file correspondence by 5:00 p.m. on January 17th that provides a minimum of two joint proposed alternative oral argument dates/times from the following dates: Thursday, February 15th; Tuesday, February 20th; Wednesday, February 21st; and Thursday, February 22nd. So Ordered by Judge Michael A. Shipp on 1/12/2018. (gxh) |
Set Deadlines as to #303 MOTION , #302 MOTION . Motions set for 11/20/2017 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 304 BRIEF in Opposition filed by All Plaintiffs re #303 MOTION , #302 MOTION Pursuant To This Court's April 10, 2017 Order (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Filing 303 MOTION by CBS CORPORATION. (Attachments: #1 CBS supp Brief On Third Circuit_s Decision in Devries, #2 CBS Brief _ISO Renewed MSJ re Gov_t Contractor Defense, #3 Ex A_Horne Affidavit Nov 26 2010, #4 Ex B_MILT17523BC_Part1, #5 Ex B_MILT17523BC_Part2, #6 Ex C_Mil Specs STD 769b, #7 Ex D_ Manuals Equip Sys MIL-M-15071E, #8 Ex E_Moore Deposition Testimony, #9 Ex F_Foreman Affidavit Nov 23 2010, #10 CBS Cert of Service of of Supp Brief re Devries)(KEALE, CHRISTOPHER) |
Filing 302 MOTION by FOSTER WHEELER ENERGY CORP.. (Attachments: #1 FW supp Brief On Third Circuit_s Decision in Devries, #2 FW Cert of Service of of Supp Brief re Devries)(KEALE, CHRISTOPHER) |
Filing 301 TEXT ORDER: Pursuant to the July 18, 2017 Telephone Status Conference, the Court shall stay and administratively terminate this matter pending the Third Circuit's decision in the Devries (3rd Cir Case No. 16-2602; District Court Case No. 5-13-cv-00474) and McAfee (3rd Cir. Case No. 16-2669; District Court Case No. 5-13-cv-06856) cases. The parties shall notify the Court via e-filed correspondence within 3 days of the Third Circuit's decision and shall file briefs as indicated in the Court's Order of April 10, 2017 (ECF No. #296 ). So Ordered by Judge Michael A. Shipp on 7/18/2017. (gxh) |
Filing 300 Minute Entry for proceedings held before Judge Michael A. Shipp: Telephone Status Conference held on 7/18/2017. The Court will stay and administratively terminate this matter pending the Third Circuit's decision in the Devries (3rd Cir Case No. 16-2602; District Court Case No. 5-13-cv-00474) and McAfee (3rd Cir. Case No. 16-2669; District Court Case No. 5-13-cv-06856) cases. The parties shall notify the Court via e-filed correspondence within 3 days of the Third Circuit's decision and shall file briefs as indicated in the Court's Order of April 10, 2017 (ECF No. #296 ). (Court Reporter: CATHY FORD.) (gxh) |
***Civil Case Stayed and Administratively Terminated. (gxh) |
Filing 299 Letter from Robert E. Lytle re: Conference Call. (LYTLE, ROBERT) |
Filing 298 TEXT ORDER: Telephone Status Conference set for 7/18/2017 at 2:30 PM before Judge Michael A. Shipp. Counsel for Plaintiffs shall initiate the call. So Ordered by Judge Michael A. Shipp on 7/13/2017. (gxh) |
Filing 297 TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Michael A. Shipp for all further proceedings. Judge Mary L. Cooper no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 7/10/2017. (seb) |
Filing 296 ORDER that the Court has decided to await the 3rd Circuit's decisions in the Devries (3rd Cir Case No. 16-2602; District Court Case No. 5-13-cv-00474) and McAfee (3rd Cir. Case No. 16-2669; District Court Case No. 5-l 3-cv-06856) cases before ruling in response to the 3rd Circuit's Order remanding this case on May 19, 2016. The parties shall file simultaneous briefs of no more than 20 pages in length within 20 days after the Third Circuit's decisions in Devries and McAfee presenting their written arguments as to the application of these decisions to this case. The parties shall contact the Court after their briefs are submitted to schedule a date for oral argument. Signed by Judge Mary L. Cooper on 4/10/2017. (seb) |
Filing 295 Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney WILLIAM ALLEN GOLDSTEIN terminated. (GOLDSTEIN, WILLIAM) |
Filing 294 Minute Entry for proceedings held before Judge Mary L. Cooper: Telephone Conference held on 3/9/2017. Status conference held.Scheduling order to be submitted. Oral argument to be set. (Court Reporter: FORD.) (eh, ) (Main Document 294 replaced on 3/27/2017) (eh). |
Filing 293 ORDER denying #289 Motion for Leave to Rescind Remand Order and Re-file and Supplement Its Motion for Summary Judgment with Prejudice. Signed by Judge Mary L. Cooper on 10/26/2016. (km) |
Filing 292 MEMORANDUM OPINION. Signed by Judge Mary L. Cooper on 10/26/2016. (km) |
Filing 291 REPLY BRIEF to Opposition to Motion filed by CRANE CO. re #289 MOTION for Leave to File Resind Remand Order and Grant Crane Co. Leave to Re-File and Supplement its Motion for Summary Judgment (Attachments: #1 Certificate of Service)(PASCARELLA, LISA) |
Set Deadlines as to #289 MOTION for Leave to File Resind Remand Order and Grant Crane Co. Leave to Re-File and Supplement its Motion for Summary Judgment. Motion set for 10/17/2016 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 290 BRIEF in Opposition filed by LINDA HAMMELL(individually and as Executrix and Executrix ad Prosequendum of the Estate of Arthur Hammell) re #289 MOTION for Leave to File Resind Remand Order and Grant Crane Co. Leave to Re-File and Supplement its Motion for Summary Judgment (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Filing 289 MOTION for Leave to File Resind Remand Order and Grant Crane Co. Leave to Re-File and Supplement its Motion for Summary Judgment by CRANE CO.. (Attachments: #1 Certificate of Service)(PASCARELLA, LISA) |
Set Deadlines as to #289 MOTION for Leave to File Resind Remand Order and Grant Crane Co. Leave to Re-File and Supplement its Motion for Summary Judgment. Motion set for 9/19/2016 before Judge Mary L. Cooper. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 288 BRIEF (KEALE, CHRISTOPHER) |
Filing 287 LETTER ORDER granting Defendants' request for a four day extension, until 8/12/016, to submit their reply brief in support of affirming summary judgment. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/2/2016. (mmh) |
Filing 286 Letter from Christopher J. Keale. (KEALE, CHRISTOPHER) |
Filing 285 BRIEF Supplemental in Further Opposition to Defendants Motion for Summary Judgment (Attachments: #1 Certificate of Service)(BLUMSTEIN, JEFFREY) |
Filing 284 BRIEF (Attachments: #1 Ex A to Supp.Brief ISO Motion for SJ_Moore 010616)(KEALE, CHRISTOPHER) |
Filing 283 ORDER REOPENING CASE, the parties shall submit supplemental briefing on the aforementioned issues according to the following schedule: Defendants CBS Corporation and Foster Wheeler Energy Corporation's opening brief is due on 7/22/2016, Plaintiffs have until 8/1/2016 to respond to same, CBS and Foster Wheeler may file a reply by 8/8/2016.. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/28/2016. (km) |
Pursuant to the #279 MANDATE of the USCA, the case is summarily remanded to the USDC. (mmh) |
Pursuant to Local Rule 79.4, notice is hereby given of the Appellate ruling filed on 6/10/2016. In the event that the mandate or judgment provides for costs or directs a disposition other than an affirmance, the prevailing party shall prepare and submit an order implementing the mandate or judgment. (mmh) |
Filing 282 Letter from Christopher J. Keale Counsel for CBS and Foster Wheeler. (KEALE, CHRISTOPHER) |
Filing 281 Letter from Robert E. Lytle re #280 Letter. (LYTLE, ROBERT) |
Filing 280 Letter from Christopher J. Keale, counsel for CBS Corporation and Foster Wheeler LLC. (Attachments: #1 Opinion J. Robreno on Remand 5-19-16 - DeVries EDPA 13_474, #2 McAfee Order 5252016)(KEALE, CHRISTOPHER) |
Filing 279 MANDATE of USCA as to #277 Notice of Appeal (USCA),, filed by LINDA HAMMELL (Finance notified) (ca3pdb, ) |
Filing 278 USCA Case Number 15-2643 for #277 Notice of Appeal (USCA),, filed by LINDA HAMMELL. USCA Case Manager Pamela (Document Restricted - Court Only) (ca3pdb, ) |
Filing 277 NOTICE OF APPEAL as to #270 Memorandum, Opinion, #271 Order on Motion for Summary Judgment, #268 Memorandum, Opinion, #269 Order on Motion for Summary Judgment, by LINDA HAMMELL(individually and as Executrix and Executrix ad Prosequendum of the Estate of Arthur Hammell), LINDA HAMMELL. Filing fee $ 505, receipt number 0312-6497572. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. Appeal Record due by 7/16/2015. (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
***Civil Case Terminated. (eaj) |
Filing 276 Transmittal Letter for remanded case to Middlesex County Courthouse*56 Paterson StreetNew Brunswick, NJ 08903 State No: MID-L-13-00729. Mailed certified copy of the Order remanding case. (eaj) |
Filing 275 ORDER & JUDGMENT denying all remaining motions; Remanding this action to New Jersey Superior Court, Middlesex County; Closing Case. Signed by Judge Mary L. Cooper on 6/26/2015. (eaj) |
Filing 274 MEMORANDUM OPINION filed. Signed by Judge Mary L. Cooper on 6/26/2015. (eaj) |
Filing 273 ORDER & JUDGMENT granting in part and denying in part #195 Motion for Summary Judgment. JUDGMENT IS ENTERED in favor of GE and against Plaintiff AND the Clerk of the Court is to designate the action insofar as it concerns GE as TERMINATED. Signed by Judge Mary L. Cooper on 6/26/2015. (mmh) |
Filing 272 MEMORANDUM OPINION filed re #195 MOTION for Summary Judgment Notice to Reinstate Motion for SJ filed by GENERAL ELECTRIC COMPANY. Signed by Judge Mary L. Cooper on 6/26/2015. (mmh) |
Filing 271 ORDER & JUDGMENT granting in part and denying in part #194 Motion for Summary Judgment. JUDGMENT IS ENTERED in favor of Foster Wheeler and against Plaintiff and the Clerk of the Court designate the action insofar as it concerns Foster Wheeler as TERMINATED. Signed by Judge Mary L. Cooper on 6/26/2015. (mmh) |
Filing 270 MEMORANDUM OPINION filed re #194 MOTION for Summary Judgment Notice to Reinstate Motion for SJ filed by FOSTER WHEELER ENERGY CORP. Signed by Judge Mary L. Cooper on 6/26/2015. (mmh) |
Filing 269 ORDER & JUDGMENT granting in part and denying in part #193 Motion for Summary Judgment. JUDGMENT IS ENTERED in favor of CBS and against Plaintiff and the Clerk of the Court designate the action insofar as it concerns CBS as TERMINATED. Signed by Judge Mary L. Cooper on 6/26/2015. (mmh) |
Filing 268 MEMORANDUM OPINION filed re #193 MOTION for Summary Judgment Notice to Reinstate Motion for SJ filed by CBS CORPORATION. Signed by Judge Mary L. Cooper on 6/26/2015. (mmh) |
Filing 267 Letter. (Attachments: #1 Exhibit Exhibit-A)(KEALE, CHRISTOPHER) |
Filing 266 AMENDED COMPLAINT against All Defendants All Defendants., filed by LINDA HAMMELL(individually and as Executrix and Executrix ad Prosequendum of the Estate of Arthur Hammell). (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Filing 265 ORDER Granting #262 Motion to Amend/Correct; ORDERED that Plaintiffs, Arthur Hammell, deceased, and Linda Hammell, may file a Substitution of Parties; It is Further Ordered that Plaintiffs may file a First Amended Complaint. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/3/2015. (kas ) Modified on 6/4/2015 (dm). |
Filing 264 Letter from Joseph Mandia. (MANDIA, JOSEPH) |
Filing 263 STIPULATION of Dismissal with prejudice by GENERAL CABLE CORPORATION. (PASCARELLA, LISA) |
Set Deadlines as to #262 MOTION to Amend/Correct Plaintiffs' Complaint. Motion set for 6/15/2015 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (mmh) |
Filing 262 MOTION to Amend/Correct Plaintiffs' Complaint by ARTHUR HAMMELL, LINDA HAMMELL. (Attachments: #1 Declaration of R. Lytle with Exhibit A, #2 Statement in lieu of Brief, #3 Text of Proposed Order, #4 Certificate of Service)(LYTLE, ROBERT) |
Filing 261 STIPULATION of Dismissal by UNION CARBIDE CORP.. (PICINI, RICHARD) |
Filing 260 NOTICE of Change of Address by RICHARD PATRICK O'LEARY (O'LEARY, RICHARD) |
Filing 259 STIPULATION of Dismissal with prejudice by GENERAL CABLE CORPORATION. (PASCARELLA, LISA) |
Filing 258 ORDER Denying without prejudice as withdrawn #177 GCC's Motion for Summary Judgment; ORDERED that the Clerk of the Court designate the action insofar as it has been brought against GCC as TERMINATED. Signed by Judge Mary L. Cooper on 3/12/2015. (kas, ) |
Filing 257 STIPULATION of Dismissal with prejudice. (PASCARELLA, LISA) |
Filing 256 NOTICE of Appearance by LISA PASCARELLA on behalf of CRANE CO. (PASCARELLA, LISA) |
Filing 255 Substitution of Attorney - Attorney ANGELA DIGIGLIO terminated. Attorney LISA PASCARELLA for CRANE CO., added.. (PASCARELLA, LISA) |
Filing 254 BRIEF in Opposition filed by CBS CORPORATION, FOSTER WHEELER ENERGY CORP. re #252 MOTION to Strike #245 Reply Brief to Opposition to Motion,, #244 Reply Brief to Opposition to Motion,, (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Certificate of Service)(KEALE, CHRISTOPHER) |
Filing 253 RESPONSE to Motion filed by CBS CORPORATION, FOSTER WHEELER ENERGY CORP. re #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense, #189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense, #190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense (Attachments: #1 Certificate of Service)(KEALE, CHRISTOPHER) |
Set Deadlines as to #252 MOTION to Strike #245 Reply Brief to Opposition to Motion,, #244 Reply Brief to Opposition to Motion,, . Motion set for 1/5/2015 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (kas, ) |
Filing 252 MOTION to Strike #245 Reply Brief to Opposition to Motion,, #244 Reply Brief to Opposition to Motion,, by ARTHUR HAMMELL, LINDA HAMMELL. Responses due by 12/22/2014 (Attachments: #1 Brief in support of Plaintiffs' Motion to Strike Defendants Foster Wheeler LLC's and CBS Corporation's supplemental reply briefs, #2 Text of Proposed Order, #3 Certificate of Service)(LYTLE, ROBERT) |
Filing 251 MEMORANDUM in Opposition filed by ARTHUR HAMMELL, LINDA HAMMELL re #194 MOTION for Summary Judgment Notice to Reinstate Motion for SJ, #193 MOTION for Summary Judgment Notice to Reinstate Motion for SJ Plaintiffs' surreply in opposition to the supplemental replies filed by Defendants Foster Wheeler and CBS Corporation (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Filing 250 RESPONSE to Motion filed by WARREN PUMPS re #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense, #203 MOTION for Summary Judgment , #189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense, #190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense (JOHNSON, PAUL) |
Filing 249 RESPONSE to Motion filed by CRANE CO. re #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense, #189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense, #190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense (DIGIGLIO, ANGELA) |
Filing 248 NOTICE of Appearance by ANGELA DIGIGLIO on behalf of CRANE CO. (DIGIGLIO, ANGELA) |
Filing 247 NOTICE of Appearance by TARA LYNNE PEHUSH on behalf of CRANE CO. (PEHUSH, TARA) |
Filing 246 MEMORANDUM in Support filed by ARTHUR HAMMELL, LINDA HAMMELL re #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense, #189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense, #190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense (Attachments: #1 Exhibit 1 - Part 1, de bene esse Dep Transcript, #2 Exhibit 1 - Part 2, Exhibit D to de bene esse Dep Transcript, #3 Certificate of Service)(LYTLE, ROBERT) |
Filing 245 REPLY BRIEF to Opposition to Motion filed by CBS CORPORATION re #193 MOTION for Summary Judgment Notice to Reinstate Motion for SJ (Attachments: #1 Response to Plaintiff's Statement of Undisputed Material Facts, #2 Exhibit 1-1, #3 Exhibit 1-2, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Certificate of Service)(KEALE, CHRISTOPHER) |
Filing 244 REPLY BRIEF to Opposition to Motion filed by FOSTER WHEELER ENERGY CORP. re #194 MOTION for Summary Judgment Notice to Reinstate Motion for SJ (Attachments: #1 Response to Plaintiff's Statement of Undisputed Material Facts, #2 Exhibit 1 - 1, #3 Exhibit 1 - 2, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Certificate of Service)(KEALE, CHRISTOPHER) |
Filing 243 REPLY BRIEF to Opposition to Motion filed by WARREN PUMPS re #215 MOTION to Strike Paragraphs 4-87 of Plaintiff's Material Statement of Facts (Attachments: #1 Certification of Counsel, #2 Certificate of Service)(JOHNSON, PAUL) |
Clerk's ENTRY OF DEFAULT as to California Speed and Sport Shop for failure to plead or otherwise defend. (jjc) |
Filing 242 Request for Default by ARTHUR HAMMELL, LINDA HAMMELL against Defendant California Speed and Sport Shop. (Attachments: #1 Certification Supporting Request to Enter Default, #2 Certificate of Service)(LYTLE, ROBERT) |
Filing 241 BRIEF in Opposition filed by ARTHUR HAMMELL, LINDA HAMMELL re #215 MOTION to Strike Paragraphs 4-87 of Plaintiff's Material Statement of Facts (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Filing 240 Letter from Michael Goldklang. (GOLDKLANG, MICHAEL) |
Filing 239 Letter ORDER clarifying that Defendant's expert reports are not due until 45 days after a decision has been rendered. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/27/2014. (kas, ) |
Filing 238 REPLY to Response to Motion filed by INTERNATIONAL TRUCK AND ENGINE CORPORATION re #199 MOTION for Summary Judgment Notice to Reinstate Motion for Summary Judgment (Attachments: #1 Statement)(WEILL, ELIZABETH) |
Set Deadlines as to #215 MOTION to Strike Paragraphs 4-87 of Plaintiff's Material Statement of Facts. Motion set for 11/17/2014 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc) |
Filing 237 REPLY BRIEF to Opposition to Motion filed by FORD MOTOR COMPANY re #178 MOTION for Summary Judgment (Attachments: #1 Response to Plaintiffs' Statement of Material Facts, #2 Declaration of Michael Goldklang, #3 Exhibit A, #4 Exhibit B, #5 Certificate of Service)(GOLDKLANG, MICHAEL) |
Filing 236 REPLY BRIEF to Opposition to Motion filed by ARTHUR HAMMELL, LINDA HAMMELL re #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Filing 235 REPLY BRIEF to Opposition to Motion filed by ARTHUR HAMMELL, LINDA HAMMELL re #189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Filing 234 REPLY BRIEF to Opposition to Motion filed by ARTHUR HAMMELL, LINDA HAMMELL re #190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Filing 233 REPLY BRIEF to Opposition to Motion filed by WARREN PUMPS re #203 MOTION for Summary Judgment (Attachments: #1 Statement Warren's Opposition to Plaintiffs' Statement of Facts, #2 Certification Warren's Certification of Counsel, #3 Exhibit Exhibit 1, #4 Exhibit Exhibit 2, #5 Exhibit Exhibit 3, #6 Exhibit Exhibit 4)(JOHNSON, PAUL) |
Filing 232 REPLY BRIEF to Opposition to Motion filed by CRANE CO. re #181 MOTION for Summary Judgment (Attachments: #1 Declaration, #2 Exhibit, #3 Exhibit)(GILBERTI, MICHAEL) |
Filing 231 STATEMENT of Material Facts in Opposition filed by CRANE CO. re #181 MOTION for Summary Judgment Response to Plaintilffs' Consolidated Statement of Undisputed Facts in Opposition to Navy Defendants' Summary Judgment Motions (GILBERTI, MICHAEL) |
Filing 230 REPLY BRIEF to Opposition to Motion filed by NATIONAL AUTOMOTIVE PARTS ASSOCIATION re #183 MOTION for Summary Judgment with Response to Counter-Statement of Facts (Attachments: #1 Certification Certification with Ex. A-C, #2 Certificate of Service)(RAMALHO, KATHLEEN) |
Filing 229 CONSENT ORDER for the admission of John M. Fitzpatrick, Esq. and Erik D. Nadolink, Esq. Pro Hac Vice. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/21/2014. (kas, ) |
Filing 228 STATEMENT of Material Facts in Opposition filed by WARREN PUMPS re #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense, #189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense, #190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense (JOHNSON, PAUL) |
Filing 227 Exhibit to #209 Brief in Opposition to Motion, #210 Brief in Opposition to Motion, #208 Brief in Opposition to Motion, by CRANE CO.. (GILBERTI, MICHAEL) |
Filing 226 ORDER GRANTING #206 Motion for Leave to Appear Pro Hac Vice as to Jerome H. Block, Esq. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/20/2014. (kas, ) |
Filing 225 BRIEF in Opposition filed by ARTHUR HAMMELL, LINDA HAMMELL re #181 MOTION for Summary Judgment by Defendant Crane Co. (Attachments: #1 Statement (response) to Defendant's Statement of Facts, #2 Statement Plaintiffs' Consolidated Statement of Undisputed Facts, #3 Certification of J. Mandia, #4 Exhibit 1-5 to Certification of J. Mandia, #5 Exhibit 6 to Certification of J. Mandia, #6 Exhibit 7 (part 1 of 3) to Certification of J. Mandia, #7 Exhibit 7 (part 2 of 3) to Certification of J. Mandia, #8 Exhibit 7 (part 3 of 3) to Certification of J. Mandia, #9 Exhibit 8-11 to Certification of J. Mandia, #10 Exhibit 12 (part 1 of 4) to Certification of J. Mandia, #11 Exhibit 12 (part 2 of 4) to Certification of J. Mandia, #12 Exhibit 12 (part 3 of 4) to Certification of J. Mandia, #13 Exhibit 12 (part 4 of 4) to Certification of J. Mandia, #14 Exhibit 13-20 to Certification of J. Mandia, #15 Exhibit 21-26 to Certification of J. Mandia, #16 Exhibit 27-30 to Certification of J. Mandia, #17 Exhibit 31 to 36 to Certification of J. Mandia, #18 Exhibit 37-42 to Certification of J. Mandia, #19 Exhibit 43-47 to Certification of J. Mandia, #20 Exhibit 48-55 to Certification of J. Mandia, #21 Exhibit 56 to Certification of J. Mandia, #22 Exhibit 57-59 to Certification of J. Mandia, #23 Exhibit 60-61 to Certification of J. Mandia, #24 Exhibit 62-68 to Certification of J. Mandia, #25 Exhibit 69-80 to Certification of J. Mandia, #26 Exhibit 81-84 to Certification of J. Mandia, #27 Exhibit 85-94 to Certification of J. Mandia, #28 Certificate of Service)(MANDIA, JOSEPH) |
Filing 224 BRIEF in Opposition filed by ARTHUR HAMMELL, LINDA HAMMELL re #194 MOTION for Summary Judgment Notice to Reinstate Motion for SJ by Defendant Foster Wheeler Energy Corp. (Attachments: #1 Statement (Response) to Defendant's Statement of Facts, #2 Statement Plaintiffs' Consolidated Statement of Undisputed Facts, #3 Certification of J. Mandia, #4 Exhibit 1-5 to Certification of J. Mandia, #5 Exhibit 6 to Certification of J. Mandia, #6 Exhibit 7 (Part 1 of 3) to Certification of J. Mandia, #7 Exhibit 7 (Part 2 of 3) to Certification of J. Mandia, #8 Exhibit 7 (Part 3 of 3) to Certification of J. Mandia, #9 Exhibit 8-11 to Certification of J. Mandia, #10 Exhibit 12 (part 1 of 4) to Certification of J. Mandia, #11 Exhibit 12 (part 2 of 4) to Certification of J. Mandia, #12 Exhibit 12 (part 3 of 4) to Certification of J. Mandia, #13 Exhibit 12 (part 4 of 4) to Certification of J. Mandia, #14 Exhibit 13-20 to Certification of J. Mandia, #15 Exhibit 21-26 to Certification of J. Mandia, #16 Exhibit 27-30 to Certification of J. Mandia, #17 Exhibit 31-36 to Certification of J. Mandia, #18 Exhibit 37-42 to Certification of J. Mandia, #19 Exhibit 43-47 to Certification of J. Mandia, #20 Exhibit 48-55 to Certification of J. Mandia, #21 Exhibit 56 to Certification of J. Mandia, #22 Exhibit 57-59 to Certification of J. Mandia, #23 Exhibit 60-61 to Certification of J. Mandia, #24 Exhibit 62-68 to Certification of J. Mandia, #25 Exhibit 69-80 to Certification of J. Mandia, #26 Exhibit 81-84 to Certification of J. Mandia, #27 Exhibit 85-94 to Certification of J. Mandia, #28 Certificate of Service)(MANDIA, JOSEPH) |
Filing 223 BRIEF in Opposition filed by ARTHUR HAMMELL, LINDA HAMMELL re #203 MOTION for Summary Judgment filed by Defendant Warren Pumps (Attachments: #1 Certificate of Service, #2 Statement (Reply) to Warren's Statement of UNdisputed Material Facts, #3 Statement Plaintiffs' Consolidated Statement of Material Undisputed Facts, #4 Certification Of Joseph Mandia in SUpport of Plaintiffs' Opposition, #5 Exhibit 1-5 to Joseph Mandia's Certification, #6 Exhibit 6 to Joseph Mandia Certification, #7 Exhibit 7, part 1 to Joseph Mandia Certification, #8 Exhibit 7, part 2 to Certification of Joseph Mandia, #9 Exhibit 7, part 3 to Certification of Joseph Mandia, #10 Exhibit 8-11 to Certification of Joseph Mandia, #11 Exhibit 12, part 1 to Certification of Joseph Mandia, #12 Exhibit 12, part 2 to Certification of Joseph Mandia, #13 Exhibit 12, part 3 to Certification of Joseph Mandia, #14 Exhibit 12, part 4 to Certification of Joseph Mandia, #15 Exhibit 13-20 to Certification of Joseph Mandia, #16 Exhibit 21-26 to Certification of Joseph Mandia, #17 Exhibit 27-30 to Certification of Joseph Mandia, #18 Exhibit 31-36 to Certification of Joseph Mandia, #19 Exhibit 37-42 to Certification of Joseph Mandia, #20 Exhibit 43-47 to Certification of Joseph Mandia, #21 Exhibit 48-55 to the Certification of Joseph Mandia, #22 Exhibit 56 to Certification of Joseph Mandia, #23 Exhibit 57-59 to Certification of Joseph Mandia, #24 Exhibit 60-61 to Certification of Joseph Mandia, #25 Exhibit 62-68 to Certification of Joseph Mandia, #26 Exhibit 69-80 to Certification of Joseph Mandia, #27 Exhibit 81-84 to Certification of Joseph Mandia, #28 Exhibit 85-94 to Certification of Joseph Mandia)(MANDIA, JOSEPH) |
Filing 222 BRIEF in Opposition filed by WARREN PUMPS re #189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense (Attachments: #1 Certification of Counsel, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit A1, #5 Exhibit A2, #6 Exhibit B, #7 Exhibit C, #8 Exhibit D, #9 Exhibit E, #10 Exhibit F, #11 Exhibit G1/G2, #12 Exhibit H, #13 Exhibit I, #14 Exhibit J, #15 Exhibit K1, #16 Exhibit K2, #17 Exhibit K3, #18 Exhibit L, #19 Exhibit M, #20 Exhibit N, #21 Exhibit O, #22 Exhibit P, #23 Exhibit Q, #24 Exhibit R, #25 Exhibit S, #26 Exhibit T, #27 Exhibit U1, #28 Exhibit U2, #29 Exhibit V, #30 Exhibit W, #31 Certificate of Service)(JOHNSON, PAUL) |
Filing 221 BRIEF in Opposition filed by WARREN PUMPS re #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense (Attachments: #1 Certification of counsel, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit A1, #5 Exhibit A2, #6 Exhibit B, #7 Exhibit C, #8 Exhibit D, #9 Exhibit E, #10 Exhibit F, #11 Exhibit G1/G2, #12 Exhibit H, #13 Exhibit I, #14 Exhibit J, #15 Exhibit K1, #16 Exhibit K2, #17 Exhibit K3, #18 Exhibit L, #19 Exhibit M, #20 Exhibit N, #21 Exhibit O, #22 Exhibit P, #23 Exhibit Q, #24 Exhibit R, #25 Exhibit S, #26 Exhibit T, #27 Exhibit U1, #28 Exhibit U2, #29 Exhibit V, #30 Exhibit W, #31 Certificate of Service)(JOHNSON, PAUL) |
Filing 220 BRIEF in Opposition filed by ARTHUR HAMMELL, LINDA HAMMELL re #193 MOTION for Summary Judgment Notice to Reinstate Motion for SJ by CBS Corp. (Attachments: #1 Statement (Response) to Defendant's Statement of Facts, #2 Statement of Undisputed Facts, #3 Certification of J. Mandia, #4 Exhibit 1-5 to Certification of J. Mandia, #5 Exhibit 6 to Certification of J. Mandia, #6 Exhibit 7 (part 1 of 3) to Certification of J. Mandia, #7 Exhibit 7 (Part 2 of 3) to Certification of J. Mandia, #8 Exhibit 7 (Part 3 of 3) to Certification of J. Mandia, #9 Exhibit 8-11 to Certification of J. Mandia, #10 Exhibit 12 (Part 1 of 4) to Certification of J. Mandia, #11 Exhibit 12 (Part 2 of 4) to Certification of J. Mandia, #12 Exhibit 12 (Part 3 of 4) to Certification of J. Mandia, #13 Exhibit 12 (Part 4 of 4) to Certification of J. Mandia, #14 Exhibit 13-20 to Certification of J. Mandia, #15 Exhibit 21-26 to Certification of J. Mandia, #16 Exhibit 27-30 to Certification of J. Mandia, #17 Exhibit 31-36 to Certification of J. Mandia, #18 Exhibit 37-42 to Certification of J. Mandia, #19 Exhibit 43-47 to Certification of J. Mandia, #20 Exhibit 48-55 to Certification of J. Mandia, #21 Exhibit 56 to Certification of J. Mandia, #22 Exhibit 57-59 to Certification of J. Mandia, #23 Exhibit 60-61 to Certification of J. Mandia, #24 Exhibit 62-68 to Certification of J. Mandia, #25 Exhibit 69-80 to Certification of J. Mandia, #26 Exhibit 81-84 to Certification of J. Mandia, #27 Exhibit 85-94 to Certification of J. Mandia, #28 Certificate of Service)(MANDIA, JOSEPH) |
Filing 219 BRIEF in Opposition filed by WARREN PUMPS re #190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense (Attachments: #1 Certification of Counsel, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit A1, #5 Exhibit A2, #6 Exhibit B, #7 Exhibit C, #8 Exhibit D, #9 Exhibit E, #10 Exhibit F, #11 Exhibit G1/G2, #12 Exhibit H, #13 Exhibit I, #14 Exhibit J, #15 Exhibit K1, #16 Exhibit K2, #17 Exhibit K3, #18 Exhibit L, #19 Exhibit M, #20 Exhibit N, #21 Exhibit O, #22 Exhibit P, #23 Exhibit Q, #24 Exhibit R, #25 Exhibit S, #26 Exhibit T, #27 Exhibit U1, #28 Exhibit U2, #29 Exhibit V, #30 Exhibit W, #31 Certificate of Service)(JOHNSON, PAUL) |
Filing 218 BRIEF in Opposition filed by ARTHUR HAMMELL, LINDA HAMMELL re #199 MOTION for Summary Judgment Notice to Reinstate Motion for Summary Judgment (Attachments: #1 Statement (Response) to Defendant's Statement of Material Fact; Additional Statement of Facts, #2 Declaration of J. Mandia; Exhibits A-G, #3 Exhibit H-T to J. Mandia Declaration, #4 Certificate of Service)(BLUMSTEIN, JEFFREY) |
Filing 217 BRIEF in Opposition filed by ARTHUR HAMMELL, LINDA HAMMELL re #183 MOTION for Summary Judgment (Attachments: #1 Statement (Response) to Defendant's Statement of Material Facts, #2 Declaration of J. Mandia; Exhibits A-E, #3 Exhibit F-G to Declaration of J. Mandia, #4 Exhibit H-U to Declaration of J. Mandia, #5 Certificate of Service)(LYTLE, ROBERT) |
Filing 216 BRIEF in Opposition filed by ARTHUR HAMMELL, LINDA HAMMELL re #178 MOTION for Summary Judgment (Attachments: #1 Statement (Resonse) to Defendant's Statement of Material Facts, #2 Statement of Material Facts, #3 Declaration of J. Mandia; Exhibits A-K, #4 Exhibit L-A1 to Declaration of J. Mandia, #5 Exhibit A-2 to B-3 to Declaration of J. Mandia, #6 Declaration of R. Stevens; Exhibits A-B, #7 Certificate of Service)(STEVENS, ROBERT) |
Filing 215 MOTION to Strike Paragraphs 4-87 of Plaintiff's Material Statement of Facts by WARREN PUMPS. (Attachments: #1 Text of Proposed Order, #2 Certification of Counsel, #3 Brief, #4 Certificate of Service)(JOHNSON, PAUL) |
Filing 214 BRIEF in Opposition filed by CBS CORPORATION, FOSTER WHEELER ENERGY CORP. re #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense (Attachments: #1 Response to Plaintiffs Statement of Material Facts, #2 Cert of Counsel In Support of Opposition to Plaintiffs Motion for Partial SJ, #3 Exhibit 1 _Schroppe_December 18 2009, #4 Exhibit 2 Horne Affidavit Nov 26 2010 Part 1, #5 Exhibit 2_Horne Affidavit_ Nov 26 2010 Part 2, #6 Exhibit 3 - Milspecs_ MIL15701E, #7 Exhibit 4_Deposition of Capt Arnold Moore_June 30 2011_Part1, #8 Exhibit 4_Deposition of Capt Arnold Moore_June 30 2011_Part2, #9 Exhibit 4_Deposition of Capt Arnold Moore_June 30 2011_Part3, #10 Exhibit 4_Deposition of Capt Arnold Moore_June 30 2011_Part4, #11 Exhibit 5_Foreman Affidaivt_Nov 23 2010, #12 Exhibit 6 _ Betts Affidavit Feb 9 2005, #13 Betts Exhibits A to C part 1, #14 Betts Exhibits C part 2 to E part 1, #15 Betts Exhibits E part 2 to I part 1, #16 Betts Exhibit I part 2, #17 Betts Exhibit I Part 3, #18 Betts Exhibits I part 4 to M part 1, #19 Betts Exhibits M part 2 to R part 1, #20 Betts Exhibits R part 2 to S part 1, #21 Betts Exhibit S part 2, #22 Betts Exhibits S part 3 to X part 1, #23 Betts Exhibits X part 2 to Y part 1, #24 Betts Exhibit Y part 2, #25 Betts Exhibits Y part 3 and Z, #26 Betts Exhibits AA to CC part 1, #27 Betts Exhibit CC part 2, #28 Betts Exhibit CC part 3, #29 Betts Exhibit CC part 4, #30 Betts Exhibit CC part 5, #31 Betts Exhibit CC part 6, #32 Betts Exhibit CC part 7, #33 Betts Exhibit CC part 8, #34 Betts Exhibit CC part 9, #35 Betts Exhibit CC part 10, #36 Betts Exhibit CC part 11, #37 Betts Exhibit CC part 12, #38 Betts Exhibit CC part 13, #39 Betts Exhibit CC part 14, #40 Betts Exhibit CC part 15, #41 Betts Exhibit CC part 16, #42 Certification of Service)(KEALE, CHRISTOPHER) |
Filing 213 BRIEF in Opposition filed by AIR & LIQUID SYSTEMS CORPORATION re #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense, #189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense, #190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(BLOCK, MICHAEL) |
Filing 212 NOTICE of Appearance by JEFFREY P. BLUMSTEIN on behalf of All Plaintiffs (BLUMSTEIN, JEFFREY) |
Filing 211 NOTICE of Appearance by ROBERT GANNON STEVENS, JR on behalf of ARTHUR HAMMELL, LINDA HAMMELL (STEVENS, ROBERT) |
Filing 210 BRIEF in Opposition filed by CRANE CO. re #190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense Response to Plaintiffs' Statement of Material Facts in Support of Three Motions for Summary Judgment (Attachments: #1 Certification)(GILBERTI, MICHAEL) |
Filing 209 BRIEF in Opposition filed by CRANE CO. re #189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense (Attachments: #1 Statement Response to Plaintiffs' Statement of Material Facts in Support of Three Motions for Summary Judgment)(GILBERTI, MICHAEL) |
Filing 208 BRIEF in Opposition filed by CRANE CO. re #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense (Attachments: #1 Statement Response to Plaintiffs' Statement of Material Facts in Support of Three Motions for Summary Judgment)(GILBERTI, MICHAEL) |
Filing 207 BRIEF in Opposition filed by ARTHUR HAMMELL, LINDA HAMMELL re #177 MOTION for Summary Judgment filed by Defendant General Cable Corporation (Attachments: #1 Declaration of Joseph Mandia with Exhibits, #2 Statement (Response) to Defendant's Statement of Material Facts, #3 Certificate of Service)(LYTLE, ROBERT) |
Set Deadlines as to #206 MOTION for Leave to Appear Pro Hac Vice as to Jerome H. Block, Esq.. Motion set for 11/17/2014 before Magistrate Judge Tonianne J. Bongiovanni. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc) |
Filing 206 MOTION for Leave to Appear Pro Hac Vice as to Jerome H. Block, Esq. by ARTHUR HAMMELL, LINDA HAMMELL. (Attachments: #1 Text of Proposed Order, #2 Certification of J. Block, #3 Certification of R. Lytle, #4 Certificate of Service)(LYTLE, ROBERT) |
Set Deadlines as to #205 MOTION for Summary Judgment . Motion set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc) |
Filing 205 MOTION for Summary Judgment by AIR & LIQUID SYSTEMS CORPORATION. Responses due by 10/20/2014 (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(BLOCK, MICHAEL) |
Filing 204 Letter from Dawn Dezii, Esq. (DEZII, DAWN) |
Filing 203 MOTION for Summary Judgment by WARREN PUMPS. (Attachments: #1 Text of Proposed Order, #2 Statement of Undisputed Material Facts, #3 Certification of Counsel, #4 Brief, #5 Exhibit A, #6 Exhibit B, #7 Exhibit C, #8 Exhibit D, #9 Exhibit E, #10 Exhibit F, #11 Exhibit G, #12 Certificate of Service)(JOHNSON, PAUL) |
Filing 202 BRIEF in Opposition filed by JOHN CRANE, INC. re #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense, #189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense, #190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense (CLARK, JEANINE) |
Set Deadlines as to #203 MOTION for Summary Judgment . Motion set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc) |
Filing 201 MOTION for Summary Judgment by MAREMONT CORPORATION. Responses due by 10/20/2014 (BLOCK, MICHAEL) |
Set Deadlines as to #201 MOTION for Summary Judgment . Motion set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (eaj) |
Filing 200 MOTION for Summary Judgment Notice to Reinstate Motion for Summary Judgment by CLARK-RELIANCE CORPORATION. Responses due by 10/20/2014 (FONTAK, JOSEPH) |
Filing 199 MOTION for Summary Judgment Notice to Reinstate Motion for Summary Judgment by INTERNATIONAL TRUCK AND ENGINE CORPORATION. Responses due by 11/3/2014 (WEILL, ELIZABETH) |
Set Deadlines as to #199 MOTION for Summary Judgment Notice to Reinstate Motion for Summary Judgment. Motion set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (eaj) |
Set Deadlines as to #200 MOTION for Summary Judgment Notice to Reinstate Motion for Summary Judgment. Motion set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (eaj) |
Filing 198 MOTION for Summary Judgment or for dismissal for failure to serve (motion for reinstatement) by ROCKWELL AUTOMATION, INC.(as successor by merger to Allen-Bradley, Inc.). Responses due by 10/20/2014 (GARDINER, DONNA) |
Filing 197 MOTION for Summary Judgment reinstatement by ARVINMERITOR, INC.. Responses due by 10/20/2014 (GARDINER, DONNA) |
Filing 196 MOTION to Amend/Correct #192 MOTION for Summary Judgment Notice to Reinstate Motion [Docket No. 125] Amended Notice to Reinstate Motion for Summary Judgment by STANDARD MOTOR PRODUCTS, INC.. (Attachments: #1 Statement of Undisputed Material Facts, #2 Memo of Law in Support of MSJ, #3 Cert of Service of Amended Notice to Reinstate MSJ)(O'LEARY, RICHARD) |
Set Deadlines as to #195 MOTION for Summary Judgment Notice to Reinstate Motion for SJ, #192 MOTION for Summary Judgment Notice to Reinstate Motion [Docket No. 125], #193 MOTION for Summary Judgment Notice to Reinstate Motion for SJ, #194 MOTION for Summary Judgment Notice to Reinstate Motion for SJ. Motion set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc) |
Set Deadlines as to #197 MOTION for Summary Judgment reinstatement, #196 MOTION to Amend/Correct #192 MOTION for Summary Judgment Notice to Reinstate Motion [Docket No. 125] Amended Notice to Reinstate Motion for Summary Judgment, #198 MOTION for Summary Judgment or for dismissal for failure to serve (motion for reinstatement). Motions set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (mmh) |
Filing 195 MOTION for Summary Judgment Notice to Reinstate Motion for SJ by GENERAL ELECTRIC COMPANY. (Attachments: #1 GE Rule 56 Statement, #2 GE Memo of Law in Support of Motion for SJ, #3 GE Cert of Service of Notice to Reinstate Motion for SJ)(KEALE, CHRISTOPHER) |
Filing 194 MOTION for Summary Judgment Notice to Reinstate Motion for SJ by FOSTER WHEELER ENERGY CORP.. (Attachments: #1 FW Rule 56 Statement, #2 FW Memo of Law in Support of Motion for SJ, #3 FW Cert of Service of Notice to Reinstate Motion for SJ)(KEALE, CHRISTOPHER) |
Filing 193 MOTION for Summary Judgment Notice to Reinstate Motion for SJ by CBS CORPORATION. (Attachments: #1 Rule 56.1 Statement, #2 CBS Memo of Law in Support of Motion for SJ, #3 CBS Cert of Service of Notice to Reinstate Motion for SJ)(KEALE, CHRISTOPHER) |
Filing 192 MOTION for Summary Judgment Notice to Reinstate Motion [Docket No. 125] by STANDARD MOTOR PRODUCTS, INC.. Responses due by 10/20/2014 (O'LEARY, RICHARD) |
Filing 191 MOTION for Summary Judgment Reinstate Motion [Docket No. 150]. Responses due by 10/20/2014 (MCDONALD, NANCY) |
Filing 190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense by ARTHUR HAMMELL, LINDA HAMMELL. Responses due by 10/20/2014 (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Filing 189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense by ARTHUR HAMMELL, LINDA HAMMELL. Responses due by 10/20/2014 (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Filing 188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense by ARTHUR HAMMELL, LINDA HAMMELL. Responses due by 10/20/2014 (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Set Deadlines as to #190 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Sophisticated Purchaser Defense, #191 MOTION for Summary Judgment Reinstate Motion [Docket No. 150], #189 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Intervening Negligence Defense, #188 MOTION for Judgment on Partial Findings (Re-filed) Striking Defendants' Government Contractor Defense. Motion set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (jjc) |
Filing 187 NOTICE by PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC. to Reinstate Notice of Motion for Summary Judgment (Attachments: #1 Certificate of Service)(JOHNSON, PAUL) |
Filing 186 NOTICE To Reinstate Motion for Summary Judgment by CLARK RELIANCE CORP. (WEINER, STEVEN) |
Filing 185 NOTICE To Reinstate Motion for Summary Judgment (TURNER, LINTON) |
Set Deadlines as to #183 MOTION for Summary Judgment , #184 MOTION for Summary Judgment . Motion set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (eaj) |
Filing 184 MOTION for Summary Judgment by CAMERON INTERNATIONAL CORPORATION. Responses due by 11/3/2014 (GOLDSTEIN, WILLIAM) |
Filing 183 MOTION for Summary Judgment by NATIONAL AUTOMOTIVE PARTS ASSOCIATION. Responses due by 10/20/2014 (RAMALHO, KATHLEEN) |
Filing 182 LETTER ORDER that all parties' summary judgment motions are returnable 11/3/2014 with all oppositions being due on 10/20/2014. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/19/2014. (eaj) |
Filing 181 MOTION for Summary Judgment by CRANE CO.. Responses due by 10/20/2014 (GILBERTI, MICHAEL) |
Set Deadlines as to #181 MOTION for Summary Judgment . Motion set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (eaj) |
Filing 180 NOTICE by ROCKWELL AUTOMATION, INC.(as successor by merger to Allen-Bradley, Inc.) TO REINSTATE MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, ITS MOTION TO DISMISS (GARDINER, DONNA) |
Filing 179 NOTICE by ARVINMERITOR, INC. TO REINSTATE MOTION FOR SUMMARY JUDGMENT (GARDINER, DONNA) |
Filing 178 MOTION for Summary Judgment by FORD MOTOR COMPANY. Responses due by 10/20/2014 (GOLDKLANG, MICHAEL) |
Filing 177 MOTION for Summary Judgment by GENERAL CABLE CORPORATION. Responses due by 10/20/2014 (PASCARELLA, LISA) |
CLERK'S QUALITY CONTROL MESSAGE - The Notices of Motion #179 and #180 filed by Donna Gardiner, Esq. on 9/18/2014 were submitted incorrectly as Notices (Other). PLEASE RESUBMIT the Notices of Motion USING the event MOTION found under Motions and Related Filings -> Motions. This submission will remain on the docket unless otherwise ordered by the court. (gxh) |
Set Deadlines as to #178 MOTION for Summary Judgment , #177 MOTION for Summary Judgment . Motion set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Filing 176 MOTION for Summary Judgment by JOHN CRANE, INC.. Responses due by 10/20/2014 (Attachments: #1 Brief)(CLARK, JEANINE) |
Filing 175 MOTION for Summary Judgment by SQUARE-D CO.. Responses due by 10/20/2014 (CALIENDO, ANGELA) |
Filing 174 MOTION for Summary Judgment by FMC CORPORATION. Responses due by 10/20/2014 (CALIENDO, ANGELA) |
Filing 173 MOTION for Summary Judgment by PNEUMO-ABEX, LLC.. Responses due by 10/20/2014 (VIOLA, ROY) |
Set Deadlines as to #174 MOTION for Summary Judgment , #175 MOTION for Summary Judgment , #176 MOTION for Summary Judgment , #173 MOTION for Summary Judgment . Motion set for 11/3/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Filing 172 LETTER ORDER instructing any party seeking to reinstate its previously filed summary judgment motion to comply with the District Court's Order and file a new notice of motion; that all such notices of motion shall be filed by 10/10/2014; that the re-filed summary judgment motions shall be returnable on 11/3/2014; that opposition briefs shall be filed by 10/20/2014; that all replies shall be filed by 10/27/2014; that, to the extent a Deft who has not previously filed a summary judgment motion seeks to file one at this time, said Deft may do so, but must file the motion by 10/10/2014. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/11/2014. (gxh) |
Filing 171 LETTER ORDER that the #170 LETTER ORDER, is withdrawn. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/10/2014. (gxh) |
Filing 170 LETTER ORDER that all summary judgment motions that have previously been filed by all parties have been re-instated and will have a 10/20/2014 return date; that Pltfs' briefs in opposition shall be filed by 10/6/2014; that Deft's briefs in reply shall be filed by 10/14/2014; that any Deft who has not already filed a summary judgment motion and who wants to file a summary judgment motion shall file the motion by 9/26/2014. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/10/2014. (gxh) |
Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 9/8/2014. (mm) |
Filing 169 STIPULATION of Dismissal as to Defendant Georgia Pacific, LLC Only by ARTHUR HAMMELL, LINDA HAMMELL. (MANDIA, JOSEPH) |
Filing 168 LETTER ORDER setting a Telephone Conference for 9/8/2014 at 11:00 AM before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/3/2014. (gxh) |
Filing 167 ORDER denying #82 Pltf's Motion to Remand; that the Pltfs will contact the Chambers of the Magistrate Judge immediately in order to initiate a conference for the purpose of setting up a new schedule concerning any new motions for summary judgment. Signed by Judge Mary L. Cooper on 8/29/2014. (gxh) |
Filing 166 MEMORANDUM OPINION. Signed by Judge Mary L. Cooper on 8/29/2014. (gxh) |
Filing 165 ORDER That Motion #82 is DENIED WITHOUT PREJUDICE insofar as the motion seeks partial summary judgment and is awaiting separate resolution as to the motion seeking remand; ORDERED that the Clerk of the Court will designate the part of the plaintiffs motion seeking remand as STILL PENDING; ORDERED that any pending cross motions for summary judgment filed by any Defendant (see dkt. entry no. 124 through dkt. entry no. 163) are DENIED WITHOUT PREJUDICE; It is further ORDERED that the parties are GRANTED LEAVE to move again for summary judgment; ORDERED that the parties will otherwise refrain from filing any further dispositive motions until the part of the plaintiffs motion seeking remand is resolved. Signed by Judge Mary L. Cooper on 8/26/2014. (kas ) |
Filing 164 Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re #151 MOTION for Partial Summary Judgment on Government Contractor Defense, #155 MOTION for Partial Summary Judgment on Defendants' Sophisticated Purchaser Defense, #153 MOTION for Partial Summary Judgment on Defendants' Intervening Negligence Defense . (GILBERTI, MICHAEL) |
RESET Deadlines as to #151 , #153 , & #155 MOTIONS for Partial Summary Judgment ; Motion set for 10/6/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (eaj) |
Filing 163 MOTION for Summary Judgment by AIR & LIQUID SYSTEMS CORPORATION. Responses due by 9/2/2014 (BLOCK, MICHAEL) |
Filing 162 AMENDED DOCUMENT by GENERAL ELECTRIC COMPANY. Amendment to #159 MOTION for Summary Judgment (Revised Certification of Service). (KEALE, CHRISTOPHER) |
Filing 161 AMENDED DOCUMENT by FOSTER WHEELER ENERGY CORP.. Amendment to #157 MOTION for Summary Judgment (Revised Certification of Service). (KEALE, CHRISTOPHER) |
Filing 160 AMENDED DOCUMENT by CBS CORPORATION. Amendment to #154 MOTION for Summary Judgment (Revised Certification of Service). (KEALE, CHRISTOPHER) |
Set Deadlines as to #150 MOTION for Summary Judgment , #151 MOTION for Partial Summary Judgment on Government Contractor Defense. Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - The Certificate of Service attached to the Motion #154 submitted by Christopher Keale, Esq. on 8/22/2014 contains an improper signature (s/Nicholas Corte). Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE CERTIFICATE OF SERVICE WITH A PROPER ELECTRONIC OR SCANNED SIGNATURE. Additionally, for future reference, please be advised that the proper electronic signature is the s/ followed by the attorney's name on the signature line (s/Christopher Keale, Esq). This submission will remain on the docket unless otherwise ordered by the court. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - The Motion for Summary Judgment #149 submitted by Michael Block, Esq. on 8/22/2014 contains an improper signature (s/John S. Howarth). Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. *The Clerk will terminate the calendar event created by this improper filing. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - The Certificate of Service #148 filed by W. Goldstein, Esq. on 8/22/2014 was submitted incorrectly as a Certification. FOR FUTURE REFERENCE, please be advised that the correct event is CERTIFICATE OF SERVICE found under Initial Pleadings and Service -> Service of Process. This submission will remain on the docket unless otherwise ordered by the court. (gxh) |
Set Deadlines as to #139 MOTION for Summary Judgment , #140 MOTION for Summary Judgment , #138 MOTION for Summary Judgment , #141 MOTION for Summary Judgment . Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Set Deadlines as to #143 MOTION to Dismiss Pursuant to 12(b)(5) or, Alternatively MOTION for Summary Judgment Pursuant to Rule 56, #145 MOTION for Summary Judgment , #147 First MOTION for Summary Judgment , #146 MOTION for Summary Judgment , #144 MOTION for Summary Judgment . Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Set Deadlines as to #154 MOTION for Summary Judgment , #153 MOTION for Partial Summary Judgment on Defendants' Intervening Negligence Defense. Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - The Motion for Summary Judgment #156 submitted by Michael Block, Esq. on 8/22/2014 contains an improper signature (s/John S. Howarth). Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. *The Clerk will terminate the calendar event created by this improper filing. (gxh) |
Set Deadlines as to #157 MOTION for Summary Judgment , #159 MOTION for Summary Judgment , #158 MOTION for Summary Judgment . Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Set Deadlines as to #163 MOTION for Summary Judgment. Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - The Certificate of Service attached to the Motion #159 submitted by Christopher Keale, Esq. on 8/22/2014 contains an improper signature (s/Nicholas Corte). Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE CERTIFICATE OF SERVICE WITH A PROPER ELECTRONIC OR SCANNED SIGNATURE. Additionally, for future reference, please be advised that the proper electronic signature is the s/ followed by the attorney's name on the signature line (s/Christopher Keale, Esq). This submission will remain on the docket unless otherwise ordered by the court. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - The Certificate of Service attached to the Motion #157 submitted by Christopher Keale, Esq. on 8/22/2014 contains an improper signature (s/Nicholas Corte). Only Registered Users are permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE CERTIFICATE OF SERVICE WITH A PROPER ELECTRONIC OR SCANNED SIGNATURE. Additionally, for future reference, please be advised that the proper electronic signature is the s/ followed by the attorney's name on the signature line (s/Christopher Keale, Esq). This submission will remain on the docket unless otherwise ordered by the court. (gxh) |
Set Deadlines as to #155 MOTION for Partial Summary Judgment on Defendants' Sophisticated Purchaser Defense. Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Filing 159 MOTION for Summary Judgment by GENERAL ELECTRIC COMPANY. Responses due by 9/15/2014 (Attachments: #1 Brief, #2 Certification, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D (1), #7 Exhibit D (2), #8 Exhibit D (3), #9 Exhibit E, #10 Exhibit F, #11 Exhibit G (1), #12 Exhibit G (2), #13 Exhibit H, #14 Exhibit I, #15 Exhibit J, #16 Exhibit K, #17 Exhibit L, #18 Exhibit M, #19 Exhibit N, #20 Text of Proposed Order, #21 Certificate of Service, #22 Cover letter)(KEALE, CHRISTOPHER) |
Filing 158 MOTION for Summary Judgment by NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION. Responses due by 9/15/2014 (Attachments: #1 Certification Certification of Counsel in Support of Motion for Summary Judgment, #2 Exhibit Exhibit A - Plaintiffs' Cmplaint, #3 Exhibit Exhibit B - Plaintiffs' Interrogatory Answers, #4 Exhibit Exhibit "C" - Plaintiff's Deposition (Volume I), #5 Exhibit Exhibit "D" - Plaintiff's Deposition (Volume II), #6 Exhibit Exhibit "E" - Affidavit of James Shuman, #7 Statement Navistar Statement of Undisputed Material Facts, #8 Brief Navistar Brief in Support of Motion for Summary Judgment, #9 Text of Proposed Order Navistar Text of Proposed Form of Order, #10 Certificate of Service Navistar Certificate of Service forMSJ)(HAFNER, ROBERT) |
Filing 157 MOTION for Summary Judgment by FOSTER WHEELER ENERGY CORP.. Responses due by 9/15/2014 (Attachments: #1 Brief, #2 Certification, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M, #16 Exhibit N, #17 Exhibit O, #18 Exhibit P, #19 Exhibit Q, #20 Text of Proposed Order, #21 Certificate of Service, #22 Cover letter)(KEALE, CHRISTOPHER) |
Filing 156 MOTION for Summary Judgment . Responses due by 9/2/2014 (BLOCK, MICHAEL) |
Filing 155 MOTION for Partial Summary Judgment on Defendants' Sophisticated Purchaser Defense by ARTHUR HAMMELL, LINDA HAMMELL. Responses due by 9/15/2014 (Attachments: #1 Brief with Exhibits 1-5, #2 Statement of Material Facts; Exhibits 1-3, #3 Exhibit 4-5 to Statement of Material Facts, #4 Exhibit 6 to Statement of Material Facts, #5 Exhibit 7-9 to Statement of Material Facts, #6 Exhibit 10-12 to Statement of Material Facts, #7 Exhibit 13-15 to Statement of Material Facts, #8 Exhibit 16-18 to Statement of Material Facts, #9 Exhibit 19-20 to Statement of Material Facts, #10 Exhibit 21 to Statement of Material Facts, #11 Exhibit 22-24 to Statement of Material Facts, #12 Exhibit 25-27 to Statement of Material Facts, #13 Exhibit 28-30 to Statement of Material Facts, #14 Exhibit 31-33 to Statement of Material Facts, #15 Exhibit 34-36 to Statement of Material Facts, #16 Exhibit 37-38 to Statement of Material Facts, #17 Certification of R. Lytle, #18 Text of Proposed Order, #19 Certificate of Service)(LYTLE, ROBERT) |
Filing 154 MOTION for Summary Judgment by CBS CORPORATION. Responses due by 9/15/2014 (Attachments: #1 Brief, #2 Certification, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I (1), #12 Exhibit I (2), #13 Text of Proposed Order, #14 Certificate of Service, #15 Cover Letter)(KEALE, CHRISTOPHER) |
Filing 153 MOTION for Partial Summary Judgment on Defendants' Intervening Negligence Defense by ARTHUR HAMMELL, LINDA HAMMELL. Responses due by 9/15/2014 (Attachments: #1 Brief and Exhibits 1-4, #2 Statement of Material Facts; Exhibits 1-3, #3 Exhibit 4-5 to Statement of Material Facts, #4 Exhibit 6 to Statement of Material Facts, #5 Exhibit 7-9 to Statement of Material Facts, #6 Exhibit 10-12 to Statement of Material Facts, #7 Exhibit 13-15 to Statement of Material Facts, #8 Exhibit 16-18 to Statement of Material Facts, #9 Exhibit 19-20 to Statement of Material Facts, #10 Exhibit 21 to Statement of Material Facts, #11 Exhibit 22-24 to Statement of Material Facts, #12 Exhibit 25-27 to Statement of Material Facts, #13 Exhibit 28-30 to Statement of Material Facts, #14 Exhibit 31-33 to Statement of Material Facts, #15 Exhibit 34-36 to Statement of Material Facts, #16 Exhibit 37-38 to Statement of Material Facts, #17 Certification of R. Lytle, #18 Text of Proposed Order, #19 Certificate of Service)(LYTLE, ROBERT) |
Filing 152 NOTICE Withdrawal Motion for Summary Judgment (BLOCK, MICHAEL) |
Filing 151 MOTION for Partial Summary Judgment on Government Contractor Defense by ARTHUR HAMMELL, LINDA HAMMELL. Responses due by 9/15/2014 (Attachments: #1 Brief with Exhibits 1-3, #2 Statement of Material Facts; Exhibits 1-3, #3 Exhibit 4-5 to Statement of Material Facts, #4 Exhibit 6 to Statement of Material Facts, #5 Exhibit 7-9 to Statement of Material Facts, #6 Exhibit 10-12 to Statement of Material Facts, #7 Exhibit 13-15 to Statement of Material Facts, #8 Exhibit 16-18 to Statement of Material Facts, #9 Exhibit 19-20 to Statement of Material Facts, #10 Exhibit 21 to Statement of Material Facts, #11 Exhibit 22-24 to Statement of Material Facts, #12 Exhibit 25-27 to Statement of Material Facts, #13 Exhibit 28-30 to Statement of Material Facts, #14 Exhibit 31-33 to Statement of Material Facts, #15 Exhibit 34-36 to Statement of Material Facts, #16 Exhibit 37-38 to Statement of Material Facts, #17 Certification of R. Lytle, #18 Text of Proposed Order, #19 Certificate of Service)(LYTLE, ROBERT) |
Filing 150 MOTION for Summary Judgment by EATON CORPORATION( as successor-in-interest to Cutler-Hammer, Inc.). Responses due by 9/15/2014 (Attachments: #1 Certification of Counsel, #2 Exhibit Exhibits A to E of Certification of Counsel, #3 Brief Memorandum of Law)(MCDONALD, NANCY) |
Filing 149 MOTION for Summary Judgment . Responses due by 9/2/2014 (Attachments: #1 Exhibit)(BLOCK, MICHAEL) |
Filing 148 Certification on behalf of CAMERON INTERNATIONAL CORPORATION(individually and as successor in-interest to Joy Manufacturing Company) Re #147 Motion for Summary Judgment,,,. (GOLDSTEIN, WILLIAM) |
Filing 147 First MOTION for Summary Judgment by CAMERON INTERNATIONAL CORPORATION(individually and as successor in-interest to Joy Manufacturing Company). Responses due by 9/12/2014 (Attachments: #1 Statement Cameron's Statement of Material Facts, #2 Brief Cameron's Memorandum of Law in Support of Summary Judgment Motion, #3 Text of Proposed Order Proposed order Granting Cameron International Corporation Summary Judgment, #4 Exhibit Copy of Plaintiff's Summons and Verified Complaint, #5 Exhibit Copy of Defendant, Cameron International Corporation's Verified Answer, #6 Exhibit Copy of Plaintiff's Interrogatory Answers, dated Nov 13, 2013, #7 Exhibit Copy of Plaintiff's two Day Discovery Deposition Transcript)(GOLDSTEIN, WILLIAM) |
Filing 146 MOTION for Summary Judgment by UNION CARBIDE CORP.. Responses due by 9/2/2014 (Attachments: #1 Brief, #2 Statement, #3 Exhibit, #4 Text of Proposed Order)(PICINI, RICHARD) |
Filing 145 MOTION for Summary Judgment by CERTAINTEED CORPORATION. Responses due by 9/2/2014 (Attachments: #1 Brief, #2 Statement, #3 Exhibit, #4 Text of Proposed Order)(PICINI, RICHARD) |
Filing 144 MOTION for Summary Judgment by MAREMONT CORPORATION(individually and as successor to Grizzly). Responses due by 9/2/2014 (BLOCK, MICHAEL) |
Filing 143 MOTION to Dismiss Pursuant to 12(b)(5) or, Alternatively, MOTION for Summary Judgment Pursuant to Rule 56 by ROCKWELL AUTOMATION, INC.(as successor by merger to Allen-Bradley, Inc.). Responses due by 9/15/2014 (GARDINER, DONNA) |
Filing 142 NOTICE of Appearance by WILLIAM ALLEN GOLDSTEIN on behalf of CAMERON INTERNATIONAL CORPORATION(individually and as successor in-interest to Joy Manufacturing Company) (GOLDSTEIN, WILLIAM) |
Filing 141 MOTION for Summary Judgment by ARVINMERITOR, INC.. Responses due by 9/15/2014 (GARDINER, DONNA) |
Filing 140 MOTION for Summary Judgment by WARREN PUMPS. (Attachments: #1 Text of Proposed Order, #2 Certification of counsel, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Brief, #8 Certificate of Service)(JOHNSON, PAUL) |
Filing 139 MOTION for Summary Judgment by FORD MOTOR COMPANY. Responses due by 9/15/2014 (Attachments: #1 Brief and Statement of Material Facts, #2 Declaration of Michael Goldklang in Support of Motion for Summary Judgment, #3 Exhibit A, #4 Exhibit B, #5 Text of Proposed Order, #6 Certificate of Service)(GOLDKLANG, MICHAEL) |
Filing 138 MOTION for Summary Judgment by PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC.. (Attachments: #1 Text of Proposed Order, #2 Certification of counsel, #3 Exhibit A, #4 Exhibit B, #5 Brief, #6 Certificate of Service)(JOHNSON, PAUL) |
Filing 137 First MOTION for Summary Judgment on Behalf of Carrier Corporation. Responses due by 9/15/2014 (Attachments: #1 Certification, #2 Certificate of Service, #3 Text of Proposed Order, #4 Brief, #5 Exhibit, #6 Exhibit)(TURNER, LINTON) |
Set Deadlines as to #137 First MOTION for Summary Judgment on Behalf of Carrier Corporation. Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Filing 136 First MOTION for Summary Judgment by CLARK RELIANCE CORP.(individually and as successor- in-interest to Jerguson Gage & Valve Company). Responses due by 9/2/2014 (Attachments: #1 Certification of Steven A. Weiner, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Statement Memorandum of Law, #8 Statement of Undisputed Facts, #9 Text of Proposed Order Proposed Order, #10 Certification of Service)(WEINER, STEVEN) |
Filing 135 MOTION for Summary Judgment by PNEUMO-ABEX, LLC.. Responses due by 9/2/2014 (Attachments: #1 Statement Undisputed Statement of Materials Facts, #2 Brief Brief, #3 Text of Proposed Order Proposed Order, #4 Certificate of Service Certificate of Service, #5 Exhibit Complaint, #6 Exhibit Plaintiffs Answers to Interrogatories)(VIOLA, ROY) |
Set Deadlines as to #135 MOTION for Summary Judgment. Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Set Deadlines as to #136 First MOTION for Summary Judgment. Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Filing 134 MOTION for Summary Judgment by SQUARE-D CO.. Responses due by 9/15/2014 (Attachments: #1 Statement, #2 Brief, #3 Text of Proposed Order, #4 Certificate of Service, #5 Exhibit, #6 Exhibit)(CALIENDO, ANGELA) |
Filing 133 MOTION for Summary Judgment by FMC CORPORATION. Responses due by 9/15/2014 (Attachments: #1 Statement, #2 Brief, #3 Text of Proposed Order, #4 Certificate of Service, #5 Exhibit)(CALIENDO, ANGELA) |
Filing 132 MOTION for Summary Judgment by CLARK-RELIANCE CORPORATION. Responses due by 9/15/2014 (Attachments: #1 Certification, #2 Exhibit A, #3 Exhibit B, #4 Text of Proposed Order, #5 Brief)(FONTAK, JOSEPH) |
Filing 131 MOTION for Summary Judgment by GENERAL CABLE CORPORATION. Responses due by 9/15/2014 (Attachments: #1 Brief, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Text of Proposed Order, #6 Certification)(PASCARELLA, LISA) |
Set Deadlines as to #134 MOTION for Summary Judgment , #133 MOTION for Summary Judgment . Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Set Deadlines as to #131 MOTION for Summary Judgment. Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Set Deadlines as to #132 MOTION for Summary Judgment. Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Filing 130 MOTION for Summary Judgment by NATIONAL AUTOMOTIVE PARTS ASSOCIATION. (Attachments: #1 Certificate of Service, #2 Brief and Statement of Facts, #3 Affidavit Cert of Counsel, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Text of Proposed Order)(RAMALHO, KATHLEEN) |
Set Deadlines as to #130 MOTION for Summary Judgment. Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Filing 129 Letter from Joseph Mandia re #82 MOTION to Remand MOTION for Partial Summary Judgment . (LYTLE, ROBERT) |
Filing 128 MOTION for Summary Judgment by JOHN CRANE, INC.. (Attachments: #1 Brief in support of motion, #2 Exhibit A)(CLARK, JEANINE) |
Set Deadlines as to #128 MOTION for Summary Judgment. Motion set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Filing 127 LETTER ORDER that the Motion for Summary Judgment filing extension of 8/22/2014 per the #122 LETTER ORDER, applies to all Defts. Signed by Magistrate Judge Tonianne J. Bongiovanni on 8/8/2014. (gxh) |
Filing 126 MOTION for Summary Judgment by CRANE CO.. Responses due by 9/15/2015 (Attachments: #1 Brief, #2 Statement, #3 Declaration, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit D, #8 Text of Proposed Order)(GILBERTI, MICHAEL) |
Filing 125 MOTION for Summary Judgment by STANDARD MOTOR PRODUCTS, INC.. Responses due by 8/28/2014 (Attachments: #1 Statement Statement of Undisputed Material Fact, #2 Exhibit Exhibit #1, #3 Exhibit Exhibit #2, #4 Exhibit Exhibit #3, #5 Brief Memorandum of Law, #6 Text of Proposed Order Proposed Order, #7 Certificate of Service Certificate of Service)(O'LEARY, RICHARD) |
CLERK'S QUALITY CONTROL MESSAGE - Please review the Brief attached to docket entry no. #124 submitted by Jeanine Clark, Esq. on 8/7/2014. The document labeled Brief appears to only be a Table of Contents. If this document was attached in error, PLEASE RESUBMIT THE CORRECT DOCUMENT using the event BRIEF IN SUPPORT OF MOTION found under Motions and Related Filings -> Responses and Replies. This submission will remain on the docket unless otherwise ordered by the court. (gxh) |
Set Deadlines as to #124 MOTION for Summary Judgment . Motion set for 9/2/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Re-Set Deadlines as to #125 MOTION for Summary Judgment , #126 MOTION for Summary Judgment , #124 MOTION for Summary Judgment . Motion re-set for 9/15/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Set Deadlines as to #125 MOTION for Summary Judgment . Motion set for 9/2/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Filing 124 MOTION for Summary Judgment by JOHN CRANE, INC.. (Attachments: #1 Brief, #2 Exhibit)(CLARK, JEANINE) |
Filing 123 STIPULATION of Dismissal with prejudice. (PASCARELLA, LISA) |
Filing 122 LETTER ORDER granting Defts' counsel's request to extend the deadline for filing dispositive motions to 8/22/2014. Signed by Magistrate Judge Tonianne J. Bongiovanni on 7/15/2014. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised, when entering a first appearance in a case, counsel should add their name when prompted. The Clerk's office has added Robert Gilmartin, Esq. as representing EATON CORPORATION in this case. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (gxh) |
Filing 121 NOTICE of Appearance (GILMARTIN, ROBERT) |
CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer and Crossclaim #120 filed by David Kochman, Esq. on 7/7/2014. When filing a Crossclaim, you should individually select the Defts that the Crossclaim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing PROGRESS LIGHTING, INC. as a Cross Defendant in the Cross Claim filed by itself. (gxh) |
Filing 120 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against All Defendants by PROGRESS LIGHTING, INC..(KOCHMAN, DAVID) |
Filing 119 Corporate Disclosure Statement by PROGRESS LIGHTING, INC. identifying Hubbell Incorporated as Corporate Parent.. (KOCHMAN, DAVID) |
Filing 118 NOTICE of Appearance by DIANE M. POMPEI on behalf of GEORGIA-PACIFIC, LLC. (POMPEI, DIANE) |
Filing 117 ANSWER to Complaint with JURY DEMAND Request for Discovery, CROSSCLAIM against AIR & LIQUID SYSTEMS CORPORATION(as successor by merger to Buffalo Pump, Inc.), ARVINMERITOR, INC., CALIFORNIA SPEED AND SPORT SHOP, CAMERON INTERNATIONAL CORPORATION(individually and as successor in-interest to Joy Manufacturing Company), CARRIER CORPORATION, CBS CORPORATION(a Delaware Corporation), CERTAINTEED CORPORATION(individually and as successor to Keasbey & Mattison Co.), CLARK-RELIANCE CORPORATION(solely as an alleged successor to Jerguson Gage & Valve Company), CRANE CO., EATON CORPORATION( as successor-in-interest to Cutler-Hammer, Inc.), FMC CORPORATION, FORD MOTOR COMPANY, FOSTER WHEELER ENERGY CORP., GENERAL CABLE CORPORATION, GENERAL ELECTRIC COMPANY, GENLYTE GROUP, INC., GEORGIA-PACIFIC, LLC., HONEYWELL INTERNATIONAL, INC., IMO INDUSTRIES, INC.(successor to and f/k/a Delaval Turbine, Transamerica Delaval and IMO Delaval), INTERNATIONAL TRUCK AND ENGINE CORPORATION, JOHN CRANE, INC., JOHN DOE CORPORATIONS 1-50, MAREMONT CORPORATION(individually and as successor to Grizzly), NATIONAL AUTOMOTIVE PARTS ASSOCIATION, NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION, PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC., PNEUMO-ABEX, LLC.(as successor-in-interest to Abex Corporation), PROGRESS LIGHTING, INC., ROCKWELL AUTOMATION, INC.(as successor by merger to Allen-Bradley, Inc.), SQUARE-D CO., STANDARD MOTOR PRODUCTS, INC., TODD SHIPYARDS CORP.(individually and for its Todd Combustion Division), TRANE US, INC., UNION CARBIDE CORP., WARREN PUMPS(individually and as successor to the Quimby Pump Company) by BORG WARNER MORSE TEC.(GAFFREY, MARC) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised, when entering a first appearance in a case, counsel should add their name when prompted. The Clerks office has added Marc Gaffrey, Esq. as representing BORG WARNER MORSE TEC in this case. This submission will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (gxh) |
Filing 116 NOTICE of Appearance (GAFFREY, MARC) |
Filing 115 SCHEDULING ORDER: Those Defts who have not responded to Pltfs' Supplemental Interrogatories and/or Supplemental Requests to Produce Documents shall respond on or before 6/23/2014; that the parties shall meet and confer to resolve certain discovery disputes by 6/30/2014; that the parties shall present by way of letter to the Court any dispute that cannot be resolved by 7/7/2014. Signed by Magistrate Judge Tonianne J. Bongiovanni on 6/17/2014. (gxh) |
Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Telephone Conference held on 6/16/2014. (mm) |
Filing 114 NOTICE of Appearance by JOSEPH J. MANDIA on behalf of All Plaintiffs (Attachments: #1 Certificate of Service)(MANDIA, JOSEPH) |
Filing 113 REPLY BRIEF to Opposition to Motion filed by ARTHUR HAMMELL, LINDA HAMMELL re #82 MOTION to Remand MOTION for Partial Summary Judgment (Attachments: #1 Certificate of Service)(LYTLE, ROBERT) |
Filing 112 Letter from Robert E. Lytle re #109 Letter. (LYTLE, ROBERT) |
CLERK'S NOTE: #109 letter request for extension is granted. #82 MOTION to Remand/for Partial Summary Judgment is adjourned to 5/19/2014 10:00 AM before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (by consent) (eh, ) |
CLERK'S QUALITY CONTROL MESSAGE - The Responses in Opposition #110 and #111 submitted by Michael Tanenbaum, Esq. on 4/29/2014 appear to be duplicates. Additionally, the Clerk notes that counsel did not select a filer for the submission found at Docket Entry No. #111 . These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (gxh) |
Filing 111 RESPONSE in Opposition re #82 MOTION to Remand MOTION for Partial Summary Judgment Supplemental Authority in support of Opposition to Motion to Remand (Attachments: #1 Exhibit 1 Leite (9th Cir Favoring GC Defense), #2 Exhibit 2 Leite (D Hawaii), #3 Exhiibt 3 Thompson, #4 Cert of Service)(TANENBAUM, MICHAEL) |
Filing 110 RESPONSE in Opposition filed by FOSTER WHEELER ENERGY CORP., GENERAL ELECTRIC COMPANY re #82 MOTION to Remand MOTION for Partial Summary Judgment Supplemental Authority in support of Opposition to Plaintiffs motion to Remand (Attachments: #1 Exhibit 1 Leite (9th Cir Favoring GC Defense), #2 Exhibit 2 Leite (D Hawaii), #3 Exhiibt 3 Thompson, #4 Certification of Service of Supplemental Authority in support of Opposition)(TANENBAUM, MICHAEL) |
Filing 109 Letter from Robert E. Lytle. (LYTLE, ROBERT) |
Filing 108 Exhibit to by CRANE CO.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit)(GILBERTI, MICHAEL) |
Filing 107 Exhibit to #105 Memorandum in Opposition of Motion by CRANE CO.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit)(GILBERTI, MICHAEL) |
Filing 106 Exhibit to #105 Memorandum in Opposition of Motion by CRANE CO.. (Attachments: #1 Exhibit EX A 45V17, #2 Exhibit EX A 4519, #3 Exhibit EX B)(GILBERTI, MICHAEL) |
Filing 105 MEMORANDUM in Opposition filed by CRANE CO. re #82 MOTION to Remand MOTION for Partial Summary Judgment (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(GILBERTI, MICHAEL) |
CLERK'S QUALITY CONTROL MESSAGE: WILLIAM ALLEN GOLDSTEIN, does not have a correct e-mail address listed with the court and is not receiving his/her notices of electronic filing in this case. Pursuant to local rule 10.1 and court procedures, counsel and unrepresented parties are required to notify the court of any mailing or e-mail address changes. The court has deleted the invalid e-mail address. Attorneys should review the ECF link on our web site for information on maintaining your account and unrepresented parties, or those attorneys without access to maintaining their account, should notice the Clerk.(sea). |
CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer and Crossclaim #102 filed by William Goldstein, Esq. on 4/17/2014. When filing a Crossclaim, you should individually select the Defts that the Crossclaim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing CAMERON INTERNATIONAL CORPORATION as a Cross Defendant in the Cross Claim filed by itself. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised, pursuant to Fed. R. Civ. Pro. 7.1, a disclosure statement is required to be filed by a nongovernmental corporate party. Please refer to the Court's website at www.njd.uscourts.gov for a form and filing instructions. (gxh) |
Filing 104 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against AIR & LIQUID SYSTEMS CORPORATION, ARVINMERITOR, INC., BORG WARNER MORSE TEC, CALIFORNIA SPEED AND SPORT SHOP, CAMERON INTERNATIONAL CORPORATION, CARRIER CORPORATION, CBS CORPORATION, CERTAINTEED CORPORATION, CLARK RELIANCE CORP., CRANE CO., EATON CORPORATION, FMC CORPORATION, FORD MOTOR COMPANY, FOSTER WHEELER ENERGY CORP., GENERAL CABLE CORPORATION, GENERAL ELECTRIC COMPANY, GENLYTE GROUP, INC., GEORGIA-PACIFIC, LLC., HONEYWELL INTERNATIONAL, INC., INTERNATIONAL TRUCK AND ENGINE CORPORATION, JOHN CRANE, INC., JOHN DOE CORPORATIONS 51-75, MAREMONT CORPORATION, NATIONAL AUTOMOTIVE PARTS ASSOCIATION, NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION, PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC., PNEUMO-ABEX, LLC., PROGRESS LIGHTING, INC., ROCKWELL AUTOMATION, INC., SQUARE-D CO., STANDARD MOTOR PRODUCTS, INC., TODD SHIPYARDS CORP., TRANE US, INC., UNION CARBIDE CORP., WARREN PUMPS by CLARK-RELIANCE CORPORATION.(FONTAK, JOSEPH) |
Filing 103 MEMORANDUM in Opposition filed by CBS CORPORATION, FOSTER WHEELER ENERGY CORP., GENERAL ELECTRIC COMPANY re #82 MOTION to Remand MOTION for Partial Summary Judgment (Attachments: #1 Certification in Support of Opposition, #2 Ex 1 Hagen Memo, #3 Ex 2 Lewis (NJ), #4 Ex 3 Perkins, #5 Ex 4 Shepherd (RI), #6 Ex 5 Summons and Complaint, #7 Ex 6 Shroppe March 10 2006, #8 Ex 7 Lehman July 12 2007 FW, #9 Ex 8 Betts Affidavit Sept 27 2006, #10 Betts Exhibits A to C part 1, #11 Betts Exhibits C part 2 to E part 1, #12 Betts Exhibits E part 2 to I part 1, #13 Betts Exhibit I part 2, #14 Betts Exhibit I Part 3, #15 Betts Exhibits I part 4 to M part 1, #16 Betts Exhibits M part 2 to R part 1, #17 Betts Exhibits R part 2 to S part 1, #18 Betts Exhibit S part 2, #19 Betts Exhibits S part 3 to X part 1, #20 Betts Exhibits X part 2 to Y part 1, #21 Betts Exhibit Y part 2, #22 Betts Exhibits Y part 3 and Z, #23 Betts Exhibits AA to CC part 1, #24 Betts Exhibit CC part 2, #25 Betts Exhibit CC part 3, #26 Betts Exhibit CC part 4, #27 Betts Exhibit CC part 5, #28 Betts Exhibit CC part 6, #29 Betts Exhibit CC part 7, #30 Betts Exhibit CC part 8, #31 Betts Exhibit CC part 9, #32 Betts Exhibit CC part 10, #33 Betts Exhibit CC part 11, #34 Betts Exhibit CC part 12, #35 Betts Exhibit CC part 13, #36 Betts Exhibit CC part 14, #37 Betts Exhibit CC part 15, #38 Betts Exhibit CC part 16, #39 Ex 9 Hobson October 17 2003, #40 Ex 10 Hobson February 4 2005, #41 Ex 11 Lehman Affidavit October 6 2004, #42 Ex 12 Betts Affidavit Feb 9, 2005, #43 Ex 13 Gate Affidavit Nov 23 2010, #44 Ex 14 part 1 Horne Affidavit, #45 Ex 14 part 2 Horne Affidavit, #46 Ex 14 part 3 Horne Affidavit, #47 Ex 14 part 4 Horne Affidavit, #48 Ex 14 part 5 Horne Affidavit, #49 EX 15 Foreman Affidavit_Part1, #50 Ex 15 Foreman Affidavit_Part2, #51 Ex 15 Foreman Affidavit_Part3, #52 Ex 15 Foreman Affidavit_Part4, #53 Ex 16 Moore Trial Testimony_Part1, #54 Ex 16 Moore Trial Testimony_Part2, #55 Ex 16 Moore Trial Testimony_Part3, #56 Ex 16 Moore Trial Testimony_Part4, #57 Ex 16 Moore Trial Testimony_Part5, #58 Ex 16 Moore Trial Testimony_Part6, #59 Ex 17 Lowell Testimony in Cararo_Part1, #60 Ex 17 Lowell Testimony in Cararo_Part2, #61 Ex 17 Lowell Testimony in Cararo_Part3, #62 Ex 17 Lowell Testimony in Cararo_Part4, #63 Ex 17 Lowell Testimony in Cararo_Part5, #64 Ex 18 Nesbiet, #65 Ex 19 RUPPEL, #66 Ex 20 Crews, #67 Ex 21 Albrecht, #68 Ex 22 Walkup (D.Del.), #69 Ex 23 MacQueen (D.Del.), #70 Ex 24 Vedros, #71 Ex 25 Gordon, #72 Ex 26 Willis (s.d. Cal.), #73 Ex 27 Oconnel v FW case, #74 Ex 28 Nelson Order, #75 Certification of Service)(TANENBAUM, MICHAEL) |
Filing 102 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against All Defendants by CAMERON INTERNATIONAL CORPORATION(individually and as successor in-interest to Joy Manufacturing Company).(GOLDSTEIN, WILLIAM) |
Filing 101 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against AIR & LIQUID SYSTEMS CORPORATION, ARVINMERITOR, INC., BORG WARNER MORSE TEC, CALIFORNIA SPEED AND SPORT SHOP, CAMERON INTERNATIONAL CORPORATION, CARRIER CORPORATION, CBS CORPORATION, CERTAINTEED CORPORATION, CLARK RELIANCE CORP., CLARK-RELIANCE CORPORATION, CRANE CO., EATON CORPORATION, FMC CORPORATION, FORD MOTOR COMPANY, FOSTER WHEELER ENERGY CORP., GENERAL CABLE CORPORATION, GENERAL ELECTRIC COMPANY, GENLYTE GROUP, INC., GEORGIA-PACIFIC, LLC., HONEYWELL INTERNATIONAL, INC., INTERNATIONAL TRUCK AND ENGINE CORPORATION, JOHN CRANE, INC., JOHN DOE CORPORATIONS 51-75, MAREMONT CORPORATION, NATIONAL AUTOMOTIVE PARTS ASSOCIATION, NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION, PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC., PNEUMO-ABEX, LLC., PROGRESS LIGHTING, INC., ROCKWELL AUTOMATION, INC., SQUARE-D CO., STANDARD MOTOR PRODUCTS, INC., TODD SHIPYARDS CORP., TRANE US, INC., UNION CARBIDE CORP. by IMO INDUSTRIES, INC..(FONTAK, JOSEPH) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Notice of Service #100 submitted by Joseph Fontak, Esq. on 4/8/2014 is not filed pursuant to the Local Rules of this Court. This submission will remain on the docket unless otherwise ordered by the Court. This message is for informational purposes only.(gxh) |
Filing 100 NOTICE by CLARK-RELIANCE CORPORATION of service of Rule 26 (a) (1) Disclosure (FONTAK, JOSEPH) |
Filing 99 NOTICE of Appearance by HELEN ANTONIOU on behalf of EATON CORPORATION( as successor-in-interest to Cutler-Hammer, Inc.) (ANTONIOU, HELEN) |
CLERK'S QUALITY CONTROL MESSAGE - The Letter #98 filed by Michael Gilberti, Esq. on 4/7/2014 was submitted incorrectly as a Letter Rule 7.1. PLEASE RESUBMIT the Letter USING the event LETTER found under Other Filings -> Other Documents. The event Letter Rule 7.1 is only to be used when seeking an automatic extension of the return date of a dispositive motion. This submission will remain on the docket unless otherwise ordered by the court. (gxh) |
Filing 98 Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion re #82 MOTION to Remand MOTION for Partial Summary Judgment Response to Plaintiff's Objections for automatic extension. (GILBERTI, MICHAEL) |
Filing 97 Letter from Robert E. Lytle re #94 Letter. (LYTLE, ROBERT) |
CLERK'S QUALITY CONTROL MESSAGE - The Letter #95 submitted by Robert Lytle, Esq. on 4/4/2014 did not contain a proper electronic signature (s/). PLEASE RESUBMIT THE DOCUMENT WITH THE PROPER ELECTRONIC SIGNATURE (s/ Attorney's Name). This submission will remain on the docket unless otherwise ordered by the court. (gxh) |
Filing 96 Letter from Christopher J. Keale. (KEALE, CHRISTOPHER) |
Filing 95 Letter from Robert E. Lytle re #94 Letter. (LYTLE, ROBERT) |
CLERK'S QUALITY CONTROL MESSAGE - The #94 Rule 7.1 Letter filed by Michael Gilberti on 4/3/2014 was submitted incorrectly as a Letter. Please be advised, for future reference, this document should have been filed using the event Letter Rule 7.1 found under Civil - Motions and Related Filings - Responses and Replies. This submission will remain on the docket unless otherwise ordered by the court. (mmh) |
Reset Deadlines as to #82 MOTION to Remand MOTION for Partial Summary Judgment . Motion reset for 5/5/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (mmh) |
Filing 94 Letter from Michael V. GIlberti re #82 MOTION to Remand MOTION for Partial Summary Judgment . (GILBERTI, MICHAEL) |
Filing 93 RESPONSE in Opposition filed by JOHN CRANE, INC. re #82 MOTION to Remand MOTION for Partial Summary Judgment (Attachments: #1 Exhibit)(CLARK, JEANINE) |
CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer and Crossclaim #92 filed by Eric Evans, Esq. on 3/31/2014. When filing a Crossclaim, you should individually select the Defts that the Crossclaim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing TODD SHIPYARDS CORP. as a Cross Defendant in the Cross Claim filed by itself. (gxh) |
Filing 92 ANSWER to Complaint (Notice of Removal) , CROSSCLAIM against All Defendants by TODD SHIPYARDS CORP.. (Attachments: #1 Certificate of Service)(EVANS, ERIC) |
Filing 91 ANSWER to Complaint , CROSSCLAIM against All Defendants by SQUARE-D CO..(CALIENDO, ANGELA) |
CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer to Complaint #90 filed by Angela Caliendo, Esq. on 3/27/2014. Counsel is advised to RESUBMIT the Answer and check off the box next to the Notice of Removal where it indicates include. This will cause the end docket text to read Answer to Complaint. This message is for informational purposes only. (gxh) |
Filing 90 ANSWER to Crossclaim , CROSSCLAIM against All Defendants by SQUARE-D CO..(CALIENDO, ANGELA) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Certificate of Service for Service of Rule 26 Disclosures #89 submitted by Ian Millican, Esq. on 3/26/2014 is not filed pursuant to the Local Rules of this Court. This submission will remain on the docket unless otherwise ordered by the Court. This message is for informational purposes only. (gxh) |
Filing 89 CERTIFICATE OF SERVICE by GEORGIA-PACIFIC, LLC. Rule 26(a) Disclosures (MILLICAN, IAN) |
Filing 88 Corporate Disclosure Statement by CLARK-RELIANCE CORPORATION identifying None as Corporate Parent.. (FONTAK, JOSEPH) |
Filing 87 CERTIFICATE OF SERVICE by WARREN PUMPS(individually and as successor to the Quimby Pump Company) of Rule 26 Initial Disclosure (JOHNSON, PAUL) |
Filing 86 ORDER directing the Clerk to add Deft CLARK-RELIANCE CORPORATION to the Court docket for this case. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/18/2014. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Certificate of Service for Service of Rule 26 Disclosures #87 submitted by Paul Johnson, Esq. on 3/19/2014 is not filed pursuant to the Local Rules of this Court. This submission will remain on the docket unless otherwise ordered by the Court. This message is for informational purposes only. (gxh) |
Filing 85 NOTICE of Appearance by PAUL C. JOHNSON on behalf of WARREN PUMPS(individually and as successor to the Quimby Pump Company) (JOHNSON, PAUL) |
Filing 84 SCHEDULING ORDER setting certain discovery deadlines; setting a Telephone Conference, which Pltf shall initiate, for 6/16/2014 at 02:00 PM before Magistrate Judge Tonianne J. Bongiovanni; that any motion to amend the pleadings or join new parties must be filed by 6/13/2014, and made returnable by 7/7/2014; that fact discovery shall be concluded by 6/15/2014; that dispositive motions are to be served by 8/8/2014, and made returnable on 9/2/2014. Signed by Magistrate Judge Tonianne J. Bongiovanni on 3/18/2014. (gxh) |
Filing 83 CERTIFICATE OF SERVICE by IMO INDUSTRIES, INC. for Rule 26 Disclosure (FONTAK, JOSEPH) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Certificate of Service for Service of Rule 26 Disclosures #83 submitted by Joseph Fontak, Esq. on 3/18/2014 is not filed pursuant to the Local Rules of this Court. This submission will remain on the docket unless otherwise ordered by the Court. This message is for informational purposes only. (gxh) |
Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Initial Pretrial Conference held on 3/17/2014. (mm) |
Filing 82 MOTION to Remand , MOTION for Partial Summary Judgment ( Responses due by 4/7/2014) by ARTHUR HAMMELL, LINDA HAMMELL. (Attachments: #1 Text of Proposed Order, #2 Brief, #3 Statement of Undisputed Material Facts, #4 Declaration of R. Lytle and Exhibits A-C, #5 Exhibit D-M of R. Lytle Declaration, #6 Affidavit of Arnold Moore; Exhibits 1-3, #7 Exhibit 4-5 of Moore Affidavit, #8 Exhibit 6-8 of Moore Affidavit, #9 Exhibit 9-12 of Moore Affidavit, #10 Exhibit 13 of Moore Affidavit, #11 Exhibit 14 of Moore Affidavit, #12 Certificate of Service)(LYTLE, ROBERT) |
Filing 81 Corporate Disclosure Statement by MAREMONT CORPORATION identifying Meritor, Inc. as Corporate Parent.. (BLOCK, MICHAEL) |
Set Deadlines as to #82 MOTION to Remand MOTION for Partial Summary Judgment . Motion set for 4/21/2014 before Judge Mary L. Cooper. The motion will be decided on the papers. No appearances required unless notified by the court. (gxh) |
Filing 80 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against AIR & LIQUID SYSTEMS CORPORATION(as successor by merger to Buffalo Pump, Inc.), ARVINMERITOR, INC., BORG WARNER MORSE TEC, CALIFORNIA SPEED AND SPORT SHOP, CAMERON INTERNATIONAL CORPORATION(individually and as successor in-interest to Joy Manufacturing Company), CARRIER CORPORATION, CBS CORPORATION(a Delaware Corporation), CERTAINTEED CORPORATION(individually and as successor to Keasbey & Mattison Co.), CLARK RELIANCE CORP.(individually and as successor- in-interest to Jerguson Gage & Valve Company), CRANE CO., EATON CORPORATION( as successor-in-interest to Cutler-Hammer, Inc.), FMC CORPORATION, FORD MOTOR COMPANY, FOSTER WHEELER ENERGY CORP., GENERAL CABLE CORPORATION, GENERAL ELECTRIC COMPANY, GENLYTE GROUP, INC.(as successor to Lightolier, Inc. ), GEORGIA-PACIFIC, LLC., HONEYWELL INTERNATIONAL, INC., IMO INDUSTRIES, INC.(successor to and f/k/a Delaval Turbine, Transamerica Delaval and IMO Delaval), INTERNATIONAL TRUCK AND ENGINE CORPORATION, JOHN CRANE, INC., JOHN DOE CORPORATIONS 1-50, JOHN DOE CORPORATIONS 51-75, NATIONAL AUTOMOTIVE PARTS ASSOCIATION, NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION, PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC., PNEUMO-ABEX, LLC.(as successor-in-interest to Abex Corporation), PROGRESS LIGHTING, INC., ROCKWELL AUTOMATION, INC.(as successor by merger to Allen-Bradley, Inc.), SQUARE-D CO., STANDARD MOTOR PRODUCTS, INC., TODD SHIPYARDS CORP.(individually and for its Todd Combustion Division), TRANE US, INC., UNION CARBIDE CORP., WARREN PUMPS(individually and as successor to the Quimby Pump Company) by MAREMONT CORPORATION.(BLOCK, MICHAEL) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised, pursuant to Fed. R. Civ. Pro. 7.1, a disclosure statement is required to be filed by a nongovernmental corporate party. Please refer to the Court's website at www.njd.uscourts.gov for a form and filing instructions. (gxh) |
Filing 79 NOTICE of Appearance by LINTON W. TURNER, JR on behalf of CARRIER CORPORATION (TURNER, LINTON) |
CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer and Crossclaim #78 filed by Susan Fellman, Esq. on 3/7/2014. When filing a Crossclaim, you should individually select the Defts that the Crossclaim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing NATIONAL AUTOMOTIVE PARTS ASSOCIATION as a Cross Defendant in the Cross Claim filed by itself. (gxh) |
Filing 78 Genuine Parts Company's ANSWER to Complaint with JURY DEMAND Affirmative Defenses, CROSSCLAIM against All Defendants by NATIONAL AUTOMOTIVE PARTS ASSOCIATION.(FELLMAN, SUSAN) |
Filing 77 Corporate Disclosure Statement by AIR & LIQUID SYSTEMS CORPORATION identifying Ampco-Pittsburgh Corporation as Corporate Parent.. (BLOCK, MICHAEL) |
Filing 76 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against All Defendants by AIR & LIQUID SYSTEMS CORPORATION.(BLOCK, MICHAEL) |
CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer and Crossclaim #76 filed by Michael Block, Esq. on 3/6/2014. When filing a Crossclaim, you should individually select the Defts that the Crossclaim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing AIR & LIQUID SYSTEMS CORPORATION as a Cross Defendant in the Cross Claim filed by itself. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer and Crossclaim #74 filed by Richard Picini, Esq. on 2/26/2014. When filing a Crossclaim, you should individually select the Defts that the Crossclaim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing CERTAINTEED CORPORATION as a Cross Defendant in the Cross Claim filed by itself. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer and Crossclaim #75 filed by Richard Picini, Esq. on 2/26/2014. When filing a Crossclaim, you should individually select the Defts that the Crossclaim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing UNION CARBIDE CORP. as a Cross Defendant in the Cross Claim filed by itself. (gxh) |
Filing 75 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against All Defendants by UNION CARBIDE CORP..(PICINI, RICHARD) |
Filing 74 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against All Defendants by CERTAINTEED CORPORATION(individually and as successor to Keasbey & Mattison Co.).(PICINI, RICHARD) |
Filing 73 NOTICE of Appearance by JOSEPH IRA FONTAK on behalf of Clark-Reliance Corporation solely as an alleged successor to Jerguson Gage & Valve Company (FONTAK, JOSEPH) |
Filing 72 NOTICE of Appearance by PAUL C. JOHNSON on behalf of PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC. (Attachments: #1 Certificate of Service)(JOHNSON, PAUL) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Certificate of Service for Service of Rule 26 Disclosures #70 submitted by Paul Johnson, Esq. on 2/21/2014 is not filed pursuant to the Local Rules of this Court. This submission will remain on the docket unless otherwise ordered by the Court. This message is for informational purposes only. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - The Notice of Appearance #69 submitted by Paul Johnson, Esq. on 2/21/2014 contains an improper signature (s/Cynthia S. Cramer). Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (gxh) |
Filing 71 Letter Order Removing this case from arbitration. Signed by Magistrate Judge Tonianne J. Bongiovanni on 2/21/2014. (eaj) |
Filing 70 CERTIFICATE of Counsel for Service of Rule 26 Disclosures by PAUL C. JOHNSON on behalf of PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC. (JOHNSON, PAUL) |
Filing 69 NOTICE of Appearance by PAUL C. JOHNSON on behalf of PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC. (Attachments: #1 Certificate of Service)(JOHNSON, PAUL) |
Filing 68 Corporate Disclosure Statement by CBS CORPORATION identifying CBS Corporation as Corporate Parent.. (TANENBAUM, MICHAEL) |
Filing 67 CBS Corporation ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against AIR & LIQUID SYSTEMS CORPORATION, ARVINMERITOR, INC., BORG WARNER MORSE TEC, CALIFORNIA SPEED AND SPORT SHOP, CAMERON INTERNATIONAL CORPORATION, CARRIER CORPORATION, CERTAINTEED CORPORATION, CLARK RELIANCE CORP., CRANE CO., EATON CORPORATION, FMC CORPORATION, FORD MOTOR COMPANY, FOSTER WHEELER ENERGY CORP., GENERAL CABLE CORPORATION, GENERAL ELECTRIC COMPANY, GENLYTE GROUP, INC., GEORGIA-PACIFIC, LLC., HONEYWELL INTERNATIONAL, INC., IMO INDUSTRIES, INC., INTERNATIONAL TRUCK AND ENGINE CORPORATION, JOHN CRANE, INC., JOHN DOE CORPORATIONS 1-50, JOHN DOE CORPORATIONS 51-75, MAREMONT CORPORATION, NATIONAL AUTOMOTIVE PARTS ASSOCIATION, NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION, PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC., PNEUMO-ABEX, LLC., PROGRESS LIGHTING, INC., ROCKWELL AUTOMATION, INC., SQUARE-D CO., STANDARD MOTOR PRODUCTS, INC., TODD SHIPYARDS CORP., TRANE US, INC., UNION CARBIDE CORP., WARREN PUMPS by CBS CORPORATION. (Attachments: #1 Corporate Disclosure Statement, #2 Certificate of Service)(TANENBAUM, MICHAEL) |
Filing 66 Letter from Robert E. Lytle, Esq.. (LYTLE, ROBERT) |
Filing 65 Corporate Disclosure Statement by GENERAL ELECTRIC COMPANY identifying General Electric Company as Corporate Parent.. (TANENBAUM, MICHAEL) |
Filing 64 General Electric's ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against AIR & LIQUID SYSTEMS CORPORATION, ARVINMERITOR, INC., BORG WARNER MORSE TEC, CALIFORNIA SPEED AND SPORT SHOP, CAMERON INTERNATIONAL CORPORATION, CARRIER CORPORATION, CBS CORPORATION, CERTAINTEED CORPORATION, CLARK RELIANCE CORP., CRANE CO., EATON CORPORATION, FMC CORPORATION, FORD MOTOR COMPANY, FOSTER WHEELER ENERGY CORP., GENERAL CABLE CORPORATION, GENLYTE GROUP, INC., GEORGIA-PACIFIC, LLC., HONEYWELL INTERNATIONAL, INC., IMO INDUSTRIES, INC., INTERNATIONAL TRUCK AND ENGINE CORPORATION, JOHN CRANE, INC., JOHN DOE CORPORATIONS 1-50, JOHN DOE CORPORATIONS 51-75, MAREMONT CORPORATION, NATIONAL AUTOMOTIVE PARTS ASSOCIATION, NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION, PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC., PNEUMO-ABEX, LLC., PROGRESS LIGHTING, INC., ROCKWELL AUTOMATION, INC., SQUARE-D CO., STANDARD MOTOR PRODUCTS, INC., TODD SHIPYARDS CORP., TRANE US, INC., UNION CARBIDE CORP., WARREN PUMPS by GENERAL ELECTRIC COMPANY. (Attachments: #1 Disclosure Statement, #2 Certificate of Service)(TANENBAUM, MICHAEL) |
Filing 63 Corporate Disclosure Statement by GENERAL CABLE CORPORATION. (PASCARELLA, LISA) |
Filing 62 Corporate Disclosure Statement by TRANE US, INC.. (PASCARELLA, LISA) |
Filing 61 NOTICE of Appearance by SUSAN B. FELLMAN on behalf of NATIONAL AUTOMOTIVE PARTS ASSOCIATION (FELLMAN, SUSAN) |
Filing 60 Corporate Disclosure Statement by TODD SHIPYARDS CORP. identifying Miles Marine, Inc. as Corporate Parent.. (Attachments: #1 Certificate of Service)(EVANS, ERIC) |
Filing 59 NOTICE of Appearance by ERIC THOM EVANS on behalf of TODD SHIPYARDS CORP. (Attachments: #1 Certificate of Service)(EVANS, ERIC) |
Filing 58 Corporate Disclosure Statement by CLARK RELIANCE CORP.(individually and as successor- in-interest to Jerguson Gage & Valve Company). (VAN LIEU, GARY) |
Filing 57 ANSWER to Complaint with JURY DEMAND , Affirmative Defenses and, CROSSCLAIM against AIR & LIQUID SYSTEMS CORPORATION, ARVINMERITOR, INC., BORG WARNER MORSE TEC, CALIFORNIA SPEED AND SPORT SHOP, CAMERON INTERNATIONAL CORPORATION, CARRIER CORPORATION, CBS CORPORATION, CERTAINTEED CORPORATION, CLARK RELIANCE CORP., CRANE CO., EATON CORPORATION, FMC CORPORATION, FOSTER WHEELER ENERGY CORP., GENERAL CABLE CORPORATION, GENERAL ELECTRIC COMPANY, GENLYTE GROUP, INC., GEORGIA-PACIFIC, LLC., HONEYWELL INTERNATIONAL, INC., IMO INDUSTRIES, INC., INTERNATIONAL TRUCK AND ENGINE CORPORATION, JOHN CRANE, INC., JOHN DOE CORPORATIONS 1-50, JOHN DOE CORPORATIONS 51-75, MAREMONT CORPORATION, NATIONAL AUTOMOTIVE PARTS ASSOCIATION, NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION, PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC., PNEUMO-ABEX, LLC., PROGRESS LIGHTING, INC., ROCKWELL AUTOMATION, INC., SQUARE-D CO., STANDARD MOTOR PRODUCTS, INC., TODD SHIPYARDS CORP., TRANE US, INC., UNION CARBIDE CORP., WARREN PUMPS by FORD MOTOR COMPANY. (Attachments: #1 Certificate of Service)(GOLDKLANG, MICHAEL) |
Filing 56 Notice of Adoption of Standard ANSWER to Complaint by PNEUMO-ABEX, LLC..(VIOLA, ROY) |
Filing 55 Corporate Disclosure Statement by PNEUMO-ABEX, LLC.. (VIOLA, ROY) |
Filing 54 NOTICE of Appearance by MICHAEL DORON GOLDKLANG on behalf of FORD MOTOR COMPANY (GOLDKLANG, MICHAEL) |
Filing 53 Corporate Disclosure Statement by FORD MOTOR COMPANY. (GNUDI, ROBYN) |
Filing 52 NOTICE of Appearance by ROBYN M. GNUDI on behalf of FORD MOTOR COMPANY (GNUDI, ROBYN) |
CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer and Cross Claim #49 filed by Donna Gardiner, Esq. on 1/31/2014. When filing a Cross Claim, you should individually select the Defts that the Cross Claim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing ARVINMERITOR, INC. as a Cross Defendant in the Cross Claim filed by itself. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Answer and Cross Claim #47 filed by A. Caliendo, Esq. on 1/31/2014. When filing a Cross Claim, you should individually select the Defts that the Cross Claim is against because in choosing All Defendants, you become a Cross Claimant and Cross Defendant on the docket. The Clerk has modified the docket removing FMC CORPORATION as a Cross Defendant in the Cross Claim filed by itself. (gxh) |
Filing 51 NOTICE of Appearance by JOSEPH P. LASALA on behalf of ARVINMERITOR, INC. (Attachments: #1 Certificate of Service)(LASALA, JOSEPH) |
Filing 50 Corporate Disclosure Statement by ARVINMERITOR, INC.. (Attachments: #1 Certificate of Service)(GARDINER, DONNA) |
Filing 49 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against All Defendants by ARVINMERITOR, INC.. (Attachments: #1 Certificate of Service)(GARDINER, DONNA) |
Filing 48 NOTICE of Appearance by DONNA DUBETH GARDINER on behalf of ARVINMERITOR, INC. (Attachments: #1 Certificate of Service)(GARDINER, DONNA) |
Filing 47 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against All Defendants by FMC CORPORATION.(CALIENDO, ANGELA) |
Filing 46 Corporate Disclosure Statement by CRANE CO.. (GILBERTI, MICHAEL) |
Filing 45 NOTICE of Appearance by ROY VIOLA, JR on behalf of PNEUMO-ABEX, LLC. (VIOLA, ROY) |
Filing 44 Notice of Adoption of Standard ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against All Defendants by CRANE CO..(GILBERTI, MICHAEL) |
Filing 43 ANSWER to Complaint with JURY DEMAND with affirmative defenses, reply to cross-claims, CROSSCLAIM against GEORGIA-PACIFIC, LLC. by GEORGIA-PACIFIC, LLC..(MILLICAN, IAN) |
Filing 42 Corporate Disclosure Statement by FOSTER WHEELER ENERGY CORP. identifying Foster Wheeler Energy Corporation as Corporate Parent.. (TANENBAUM, MICHAEL) |
Filing 41 ANSWER to Complaint with JURY DEMAND , CROSSCLAIM against AIR & LIQUID SYSTEMS CORPORATION, ARVINMERITOR, INC., BORG WARNER MORSE TEC, CALIFORNIA SPEED AND SPORT SHOP, CAMERON INTERNATIONAL CORPORATION, CARRIER CORPORATION, CBS CORPORATION, CERTAINTEED CORPORATION, CLARK RELIANCE CORP., CRANE CO., EATON CORPORATION, FMC CORPORATION, FORD MOTOR COMPANY, GENERAL CABLE CORPORATION, GENERAL ELECTRIC COMPANY, GENLYTE GROUP, INC., GEORGIA-PACIFIC, LLC., HONEYWELL INTERNATIONAL, INC., IMO INDUSTRIES, INC., INTERNATIONAL TRUCK AND ENGINE CORPORATION, JOHN CRANE, INC., JOHN DOE CORPORATIONS 1-50, JOHN DOE CORPORATIONS 51-75, MAREMONT CORPORATION, NATIONAL AUTOMOTIVE PARTS ASSOCIATION, NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION, PEP BOYS-MANNY MOE & JACK OF DELAWARE, INC., PNEUMO-ABEX, LLC., PROGRESS LIGHTING, INC., ROCKWELL AUTOMATION, INC., SQUARE-D CO., STANDARD MOTOR PRODUCTS, INC., TODD SHIPYARDS CORP., TRANE US, INC., UNION CARBIDE CORP., WARREN PUMPS by FOSTER WHEELER ENERGY CORP.. (Attachments: #1 Certificate of Service, #2 Disclosure)(TANENBAUM, MICHAEL) |
Filing 40 Verified ANSWER to Complaint with Certificate of Service by STANDARD MOTOR PRODUCTS, INC..(O'LEARY, RICHARD) |
Filing 39 Corporate Disclosure Statement by JOHN CRANE, INC.. (DEZII, DAWN) |
Filing 38 NOTICE of Appearance by DAWN DEZII on behalf of JOHN CRANE, INC. (DEZII, DAWN) |
Filing 37 CERTIFICATE OF SERVICE by GENLYTE GROUP, INC. (STEINMAN, SANDRA) |
Filing 36 Amended Verified ANSWER to Complaint , CROSSCLAIM against All Defendants by GENLYTE GROUP, INC..(STEINMAN, SANDRA) |
Filing 35 NOTICE of Appearance by SANDRA K. STEINMAN on behalf of GENLYTE GROUP, INC. (STEINMAN, SANDRA) |
Filing 34 Corporate Disclosure Statement by GENLYTE GROUP, INC. identifying Phillips Holding USA, Inc as Corporate Parent.. (STEINMAN, SANDRA) |
Filing 33 Corporate Disclosure Statement by EATON CORPORATION identifying Eaton Corporation, plc (Ireland) as Corporate Parent.. (JARDIM, MICHAEL) |
CASE REFERRED to Arbitration. (mmh) |
Filing 32 NOTICE of Appearance by MICHAEL DAVID JARDIM on behalf of EATON CORPORATION (JARDIM, MICHAEL) |
Filing 31 NOTICE of Appearance by ROBERT J. HAFNER on behalf of INTERNATIONAL TRUCK AND ENGINE CORPORATION (HAFNER, ROBERT) |
Filing 30 Corporate Disclosure Statement by SQUARE-D CO. identifying Schneider Electric as Corporate Parent.. (CALIENDO, ANGELA) |
Filing 29 Corporate Disclosure Statement by FMC CORPORATION identifying FMC as Corporate Parent.. (CALIENDO, ANGELA) |
Filing 28 NOTICE of Appearance by ANGELA COLL CALIENDO on behalf of FMC CORPORATION (CALIENDO, ANGELA) |
CLERK'S QUALITY CONTROL MESSAGE - This message is in reference to the Notice of Appearance #28 filed by Angela Caliendo, Esq. on 1/23/2014. Counsel is advised that W. Matthew Reber, Esq. must electronically file his own Notice of Appearance in order to add himself to the docket. This message is for informational purposes only. (gxh) |
CLERK'S QUALITY CONTROL MESSAGE - The Certificate of Service attached to the Notice of Appearance #19 submitted by Robert Hafner, Esq. on 1/17/2014 contains an improper signature (s/Elizabeth A. Weill). Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (gxh) |
Filing 27 Corporate Disclosure Statement by CERTAINTEED CORPORATION. (PICINI, RICHARD) |
Filing 26 Corporate Disclosure Statement by UNION CARBIDE CORP.. (PICINI, RICHARD) |
Filing 25 NOTICE of Appearance by RICHARD DOMINICK PICINI on behalf of CERTAINTEED CORPORATION (PICINI, RICHARD) |
Filing 24 NOTICE of Appearance by RICHARD DOMINICK PICINI on behalf of UNION CARBIDE CORP. (PICINI, RICHARD) |
Filing 23 Corporate Disclosure Statement by STANDARD MOTOR PRODUCTS, INC.. (O'LEARY, RICHARD) |
Filing 22 NOTICE of Appearance by RICHARD PATRICK O'LEARY on behalf of STANDARD MOTOR PRODUCTS, INC. (O'LEARY, RICHARD) |
Filing 21 NOTICE of Appearance by STEVEN ALLEN WEINER on behalf of CLARK RELIANCE CORP. (WEINER, STEVEN) |
Filing 20 Corporate Disclosure Statement by INTERNATIONAL TRUCK AND ENGINE CORPORATION identifying Navistar International Corporation as Corporate Parent.. (HAFNER, ROBERT) |
Filing 19 NOTICE of Appearance by ROBERT J. HAFNER on behalf of INTERNATIONAL TRUCK AND ENGINE CORPORATION (HAFNER, ROBERT) |
Filing 18 Corporate Disclosure Statement by NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION identifying Navistar International Corporation as Corporate Parent.. (WEILL, ELIZABETH) |
Filing 17 NOTICE of Appearance by ELIZABETH A. WEILL on behalf of NAVISTAR INTERNATIONAL TRANSPORTATION CORPORATION (WEILL, ELIZABETH) |
Filing 16 NOTICE of Appearance by LISA PASCARELLA on behalf of TRANE US, INC. (PASCARELLA, LISA) |
Filing 15 NOTICE of Appearance by MICHAEL JOSEPH BLOCK on behalf of MAREMONT CORPORATION (BLOCK, MICHAEL) |
Filing 14 NOTICE of Appearance by LISA PASCARELLA on behalf of GENERAL CABLE CORPORATION (PASCARELLA, LISA) |
Filing 13 NOTICE of Appearance by MICHAEL JOSEPH BLOCK on behalf of AIR & LIQUID SYSTEMS CORPORATION (BLOCK, MICHAEL) |
Filing 12 Corporate Disclosure Statement by IMO INDUSTRIES, INC. identifying Colfax Corporation as Corporate Parent.. (FONTAK, JOSEPH) |
Filing 11 NOTICE of Appearance by JOSEPH IRA FONTAK on behalf of IMO INDUSTRIES, INC. (FONTAK, JOSEPH) |
Filing 10 NOTICE of Appearance by ETHAN D. STEIN on behalf of HONEYWELL INTERNATIONAL, INC. (STEIN, ETHAN) |
Filing 9 Corporate Disclosure Statement by GENERAL ELECTRIC COMPANY. (KEALE, CHRISTOPHER) |
Filing 8 NOTICE by GENERAL ELECTRIC COMPANY re #1 Notice of Removal,, (Attachments: #1 Ex A Summons and Complaint, #2 Ex B Hagen Order Denying Remand, #3 Ex C Lewis (NJ), #4 Ex D Bouchard, #5 Ex E RUPPEL, #6 Ex F Curry Order, #7 Ex G Kirks Opinion, #8 Ex H Hobson October 6 2004, #9 Ex I Lehman October 6 2004, #10 Ex J Nesbiet, #11 GE Corporate Disclosure, #12 Certification of Service of Joinder in Removal)(KEALE, CHRISTOPHER) |
Filing 7 NOTICE of Appearance by ANGELA COLL CALIENDO on behalf of SQUARE-D CO. (CALIENDO, ANGELA) |
Filing 6 ORDER SCHEDULING CONFERENCE. Scheduling Conference set for 3/17/2014 03:30 PM in Trenton - Courtroom 6E before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/10/2014. (mmh) |
Filing 5 Corporate Disclosure Statement by GEORGIA-PACIFIC, LLC. identifying Georgia-Pacific LLC as Corporate Parent.. (MILLICAN, IAN) |
Filing 4 NOTICE of Appearance by IAN STERN MILLICAN on behalf of GEORGIA-PACIFIC, LLC. (MILLICAN, IAN) |
Filing 3 Corporate Disclosure Statement by FOSTER WHEELER ENERGY CORP.. (kas, ) |
Filing 2 Corporate Disclosure Statement by CBS CORPORATION. (kas, ) |
Filing 1 NOTICE OF REMOVAL by CBS CORPORATION, FOSTER WHEELER ENERGY CORP. from MIDDLESEX COUNTY SUPERIOR COURT OF NEW JERSEY, case number MID-L-13-7296. ( Filing and Admin fee $ 400 receipt number 5431777), filed by CBS CORPORATION, FOSTER WHEELER ENERGY CORP.. (Attachments: #1 Service List, #2 ntc to adverse party, #3 notice of notice of removal, #4 Civil Cover Sheet, #5 Exhibit a, #6 Exhibit b, #7 Exhibit c, #8 Exhibit d, #9 Exhibit e, #10 Exhibit f, #11 Exhibit g, #12 Exhibit h, #13 Exhibit i, #14 Exhibit j, #15 Exhibit k, #16 Exhibit l, #17 Exhibit m, #18 Certificate of Service)(kas, ) |
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 New Jersey 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.