Taylor et al v. L & P Building Supply of Las Cruces, Inc. et al
Plaintiff: Melvin Taylor, III, Rebecca McFarland, Melvin Taylor and Diana E. Taylor
Defendant: L & P Building Supply of Las Cruces, Inc., Ferguson Enterprises, Inc., of Virgina, El Paso Pipe and Pump Supply Company, American Optical Corporation, Honeywell International, Inc., Certainteed Corporation, Kaiser Gypsum Company, Inc., Kelly Moore Paint Company, Inc., Union Carbide Corporation, Georgia Pacific Corporation and Hajoca Corporation
Case Number: 2:2014cv00989
Filed: October 31, 2014
Court: US District Court for the District of New Mexico
Office: Las Cruces Office
County: Dona Ana
Presiding Judge: James O Browning
Referring Judge: Carmen E Garza
Nature of Suit: Asbestos Personal Injury Product Liability
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on February 29, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 29, 2016 Filing 111 FINAL JUDGMENT by District Judge James O. Browning. (kw)
February 29, 2016 Opinion or Order Filing 110 ORDER by District Judge James O. Browning as to Honeywell International, Inc. (individually and as successor-in-interest to the Bendix Corporation) (dmw)
January 15, 2016 Opinion or Order Filing 109 STIPULATED ORDER of Dismissal With Prejudice as to Defendant Certainteed Corporation by District Judge James O. Browning. (dmw)
January 7, 2016 Opinion or Order Filing 108 ORDER GRANTING #107 Motion to Extend Deadline to File Closing Documents by Magistrate Judge Carmen E. Garza. Closing documents are due on or before March 15, 2016. (mhr)
January 5, 2016 Filing 107 MOTION to Extend (other) Deadline to File Closing Documents Regarding Plaintiffs and Defendant Honeywell International Inc. Settlement by Rebecca McFarland, Diana E. Taylor, Melvin Taylor, III. (Reed, Joshua) Modified on 1/6/2016 (dmw).
December 11, 2015 Opinion or Order Filing 106 ORDER Granting #105 Motion to Extend Deadline to File Closing Documents by Magistrate Judge Carmen E. Garza. Closing documents are due on January 15, 2016. (mhr)
December 9, 2015 Filing 105 STIPULATION re #98 Order to Submit Closing Document by Rebecca McFarland, Diana E. Taylor, Melvin Taylor, III (Reed, Joshua)
December 4, 2015 Filing 104 TRANSCRIPT of Motion Proceedings held on February 13, 2015, before District Judge James O. Browning. Court Reporter/Transcriber Jennifer Bean, Telephone number 505-348-2283. Tape Number: NA. Transcript may be viewed at the Clerk's Office public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. PLEASE TAKE NOTICE that each party now has seven (7) calendar days to file a Notice of Intent to Request Redaction of any personal identifiers from this transcript. If no notice is filed during this seven-day period, the court will assume that redaction of personal data is not necessary and will make the transcript electronically available, as is, to the public after 90 days. For additional guidance, PLEASE REVIEW the complete policy, located in the CM/ECF Administrative Procedures Manual at www.nmcourt.fed.us. Notice of Intent to Request Redaction set for 12/11/2015. Redaction Request due 12/28/2015. Redacted Transcript Deadline set for 1/4/2016. Release of Transcript Restriction set for 3/3/2016.(jab)
December 2, 2015 Opinion or Order Filing 103 STIPULATED ORDER of Dismissal With Prejudice as to Georgia Pacific Corporation by District Judge James O. Browning. (dmw)
December 2, 2015 Opinion or Order Filing 102 ORDER to Submit Closing Document by Magistrate Judge Carmen E. Garza. Closing documents due 2/1/2016. (ds)
December 1, 2015 Filing 101 Clerk's Minutes for proceedings held before Magistrate Judge Carmen E. Garza: Status Conference held on 12/1/2015. (ds)
November 30, 2015 Opinion or Order Filing 100 STIPULATED ORDER of Dismissal Without Prejudice as to L&P Building Supply of Las Cruces by District Judge James O. Browning. (dmw)
November 13, 2015 Opinion or Order Filing 99 ORDER Setting Telephonic Status Conference for 12/1/2015 at 1:30 PM before Magistrate Judge Carmen E. Garza. [Parties shall call Judge Garza's Meet Me line at 505.348.2693 to be connected to the proceedings.] (ds)
November 13, 2015 Opinion or Order Filing 98 ORDER to Submit Closing Document re #96 Notice of Settlement by Magistrate Judge Carmen E. Garza. Closing documents as to Plaintiffs and Defendant CertainTeed Corporation due no later than 12/12/2015. (ds)
November 10, 2015 Filing 97 Clerk's Minutes for proceedings held before Magistrate Judge Carmen E. Garza: Status Conference held on 11/10/2015. (ds)
November 4, 2015 Filing 96 NOTICE of Settlement by Certainteed Corporation (Birk, Mary)
October 29, 2015 Opinion or Order Filing 95 ORDER Setting Telephonic Status Conference for 11/10/2015 at 3:00 PM before Magistrate Judge Carmen E. Garza. [Parties shall call Judge Garza's Meet Me line at 505.348.2693 to be connected to the proceedings.](ds)
October 27, 2015 Opinion or Order Filing 94 MEMORANDUM OPINION AND AMENDED ORDER by District Judge James O. Browning. (dmw)
September 30, 2015 Filing 93 CERTIFICATE OF SERVICE by Honeywell International, Inc. of Rule 26(a)(2) Disclosures (Petersen, Tonn)
September 29, 2015 Opinion or Order Filing 92 ORDER by District Judge James O. Browning granting #90 Motion to Modify Scheduling Order (dmw)
September 15, 2015 Filing 91 NOTICE by Certainteed Corporation of Service of Fed.R.Civ.P. 26(a)(2) Disclosures (Birk, Mary)
September 15, 2015 Filing 90 Stipulated MOTION to Modify Scheduling Order #71 by Honeywell International, Inc. (Petersen, Tonn) Modified event/text on 9/16/2015 (dmw).
September 11, 2015 Filing 89 CERTIFICATE OF SERVICE by Rebecca McFarland, Diana E. Taylor, Melvin Taylor, III, Melvin Taylor of first supplemental disclosure statement (Reed, Joshua) Modified to add text on 9/14/2015 (dmw).
August 28, 2015 Filing 88 NOTICE by Certainteed Corporation of Service of Sixth Supplemental Disclosure Statement (Birk, Mary)
August 21, 2015 Opinion or Order Filing 87 ORDER by District Judge James O. Browning denying L&P Building Supply of Las Cruces Inc.'s Motion for Default Judgment on Counterclaims (Doc. 19-5) of Wrongful Joinder #56 . (ch)
August 20, 2015 Opinion or Order Filing 86 STIPULATED ORDER OF DISMISSAL by District Judge James O. Browning as to Defendant American Optical Corporation only. (kg)
August 6, 2015 Filing 85 NOTICE of Change of Address by Joshua O Reed (Reed, Joshua)
July 27, 2015 Filing 84 NOTICE by Certainteed Corporation of Service of Defendant CertainTeed Corporation's Responses and Objections to Plaintiffs' First Set of Requests for Production of Documents (Birk, Mary)
July 15, 2015 Filing 83 CERTIFICATE OF SERVICE by Rebecca McFarland, Diana E. Taylor, Melvin Taylor, III, Melvin Taylor Re: PLAINTIFFS RULE 26(a) DISCLOSURES of EXPERT WITNESS AND PRODUCTION OF REPORTS (Reed, Joshua)
June 11, 2015 Filing 82 NOTICE by Certainteed Corporation of Service of Fifth Supplemental Disclosure Statement (Birk, Mary)
March 27, 2015 Filing 80 NOTICE by Rebecca McFarland, Diana E. Taylor, Melvin Taylor, III of Entry of Order Appointing Personal Representative (Attachments: #1 Order Appointing Personal Representative)(Reed, Joshua)
February 25, 2015 Filing 78 **FILED IN ERROR** NOTICE by Rebecca McFarland, Diana E. Taylor, Melvin Taylor, III of Deposition of Hoyt Inman (Reed, Joshua) Modified on 2/25/2015 (dmw).
February 25, 2015 Filing 77 **FILED IN ERROR** NOTICE by Rebecca McFarland, Diana E. Taylor, Melvin Taylor, III of Deposition of Johnny McGrane (Reed, Joshua) Modified on 2/25/2015 (dmw).
February 25, 2015 Filing 76 **FILED IN ERROR** NOTICE by Rebecca McFarland, Diana E. Taylor, Melvin Taylor, III of Deposition of Don Jessup (Reed, Joshua) Modified on 2/25/2015 (dmw).
February 9, 2015 Opinion or Order Filing 75 ORDER by District Judge James O. Browning granting #74 Motion to Dismiss Kaiser Gypsum Company, Inc. (dmw)
February 5, 2015 Filing 74 Unopposed MOTION to Dismiss with Prejudice by Kaiser Gypsum Company, Inc. (Gilbert, Kurt) Modified event on 2/5/2015 (dmw).
February 3, 2015 Filing 73 REPLY to Response to Motion re #56 MOTION for Default Judgment as to Counterclaims [Doc.19-5] of Wrongful Joinder filed by L & P Building Supply of Las Cruces, Inc.. (Frith, Gilbert)
January 30, 2015 Opinion or Order Filing 72 ORDER ADOPTING JOINT STATUS REPORT AND PROVISIONAL DISCOVERY DEADLINE #28 by District Judge James O. Browning (dmw)
January 30, 2015 Opinion or Order Filing 71 SCHEDULING ORDER by District Judge James O. Browning (dmw)
January 29, 2015 Filing 70 Letter to counsel from District Judge James O. Browning (dmw)
January 27, 2015 Filing 69 MEMORANDUM in Opposition re #56 MOTION for Default Judgment as to Counterclaims [Doc.19-5] of Wrongful Joinder filed by Rebecca McFarland, Diana E. Taylor, Melvin Taylor, III. (Attachments: #1 Declaration of Jeffrey A. Kaiser in Support of Plaintiffs Opposition to L&P Building Supply of Las Cruces Inc.s Motion for Default Judgment on Counterclaims of Wrongful Joinder, #2 Exhibit 1, #3 Exhibit 2)(Kaiser, Jeffrey)
January 26, 2015 Filing 68 Clerk's Minutes for proceedings held before District Judge James O. Browning: Initial Scheduling Conference held on 1/26/2015. (Court Reporter Jennifer Bean) (dmw)
January 26, 2015 Filing 67 NOTICE of motion hearing regarding L&P Building Supply of Las Cruces Inc.'s Motion for Default or Rule 1-012(c) Motion for Judgment on the Pleadings or in the Alternative Summary Judgment on Counterclaims of Wrongful Joinder; Motion to Sever Counterclaims and for Counterclaim Damages and Motion for Summary Judgment Against Plaintiffs and Dismissal [19-14, pg. 1. thru 19-16, pg. 8] and L&P Building Supply of Las Cruces Inc.'s Motion for Default Judgment on Counterclaims [19-5] of Wrongful Joinder #56 scheduled for 2/13/2015 at 09:00 AM in Albuquerque - 460 Vermejo Courtroom before District Judge James O. Browning. (kw)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.]
January 23, 2015 Filing 66 Defendant Kaiser Gypsum Company Inc.'s ANSWER to #48 Amended Complaint, for Wrongful Death, Loss of Consortium, Personal Injury and Punitive Damages by Kaiser Gypsum Company, Inc..(Gilbert, Kurt)
January 22, 2015 Opinion or Order Filing 65 ORDER by District Judge James O. Browning granting #61 Defendant Honeywell International Inc.'s Motion to Appear Telephonically (kg)
January 22, 2015 Opinion or Order Filing 64 ORDER by District Judge James O. Browning granting #60 Defendant Georgia-Pacific L.L.C's Motion to Appear Telephonically (kg)
January 22, 2015 Opinion or Order Filing 63 ORDER by District Judge James O. Browning granting #59 Plaintiffs' Motion to Appear Telephonically (kg)
January 22, 2015 Filing 62 NOTICE by L & P Building Supply of Las Cruces, Inc. of Motion to Appear Telephonically (Frith, Gilbert)
January 20, 2015 Filing 61 MOTION for Leave to Appear Telephonically by Honeywell International, Inc.. (Petersen, Tonn)
January 20, 2015 Filing 60 MOTION for Leave to Appear Telephonically by Georgia Pacific Corporation. (Petersen, Tonn)
January 16, 2015 Filing 59 MOTION for Leave to Appear Telephonically by Rebecca McFarland, Diana E. Taylor, Melvin Taylor, III, Melvin Taylor. (Reed, Joshua)
January 14, 2015 Filing 58 MINUTE ORDER, pursuant to the direction of District Judge James O. Browning, vacating the Initial Scheduling Conference scheduled for 1/21/2015 and rescheduling for 1/26/2015 at 11:00 AM. THIS IS A TEXT ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (kw)
January 13, 2015 Filing 57 NOTICE of Initial Scheduling Conference scheduled for 1/21/2015 at 11:00 AM in Albuquerque - 460 Vermejo Courtroom before District Judge James O. Browning. (kw)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.]
January 13, 2015 Filing 56 MOTION for Default Judgment as to Counterclaims [Doc.19-5] of Wrongful Joinder by L & P Building Supply of Las Cruces, Inc.. (Frith, Gilbert)
January 12, 2015 Filing 55 ANSWER to #48 Amended Complaint, by Georgia Pacific Corporation.(Petersen, Tonn)
January 12, 2015 Filing 54 ANSWER to #48 Amended Complaint, by Honeywell International, Inc..(Petersen, Tonn)
January 8, 2015 Filing 52 MEMORANDUM in Opposition to Defendant L&P Building Supply's Request for Entry of Order Granting Motion to Sever Counterclaims and Default Judgment on Counterclaims of Wrongful Joinder filed by Rebecca McFarland, Diana E. Taylor, Melvin Taylor, III, Melvin Taylor. (Reed, Joshua)
January 6, 2015 Filing 51 ANSWER to #48 Amended Complaint, by American Optical Corporation.(Edelman, Spencer)
January 5, 2015 Filing 50 ANSWER to #48 Amended Complaint, by Certainteed Corporation.(Hellbusch, Ronald)
January 2, 2015 Opinion or Order Filing 49 ORDER by District Judge James O. Browning granting #47 Motion to Dismiss Union Carbide Corporation (dmw)
December 30, 2014 Filing 53 Letter to District Judge James O. Browning from Jeffrey A. Kaiser (dmw)
December 23, 2014 Filing 48 AMENDED COMPLAINT FOR WRONGFUL DEATH, LOSS OF CONSORTIUM, PERSONAL INJURY AND PUNITIVE DAMAGES against All Defendants. adding Melvin Taylor, III and Rebecca McFarland., filed by Diana E. Taylor. (Attachments: #1 Exhibit 1)(Reed, Joshua)
December 19, 2014 Filing 47 MOTION to Dismiss with Prejudice (Unopposed) by Union Carbide Corporation. (Birk, Mary)
December 17, 2014 Filing 46 **FILED IN ERROR** Unopposed MOTION to Appoint Personal Representative by Diana E. Taylor, Melvin Taylor. (Attachments: #1 Exhibit A, #2 Exhibit B)(Kaiser, Jeffrey) Modified text on 12/18/2014 (dmw). Modified on 1/13/2015 (dmw).
December 17, 2014 Filing 45 NOTICE by L & P Building Supply of Las Cruces, Inc. re #19 Transmittal State Court Documents, Notice of Completion of Briefing (Frith, Gilbert)
December 10, 2014 Filing 44 NOTICE by Diana E. Taylor, Melvin Taylor D.N.M. LR-Civ 83.3 Certification - Jeffrey Kaiser (Kelin, Zackeree)
December 10, 2014 Filing 43 NOTICE by Diana E. Taylor, Melvin Taylor D.N.M. LR-Civ 83.3 Certification - Joshua O. Reed (Kelin, Zackeree)
December 10, 2014 Filing 42 NOTICE of Appearance by Jeffrey A Kaiser on behalf of All Plaintiffs (Kaiser, Jeffrey)
December 10, 2014 Filing 41 NOTICE of Appearance by Joshua O Reed on behalf of All Plaintiffs (Reed, Joshua)
December 10, 2014 Association Dues Received: $ 100 receipt number 1084-3850579 re: # 40 Association of Attorney Licensed Outside the District, filed by Melvin Taylor, Diana E. Taylor (Payment made via Pay.gov)(Reed, Joshua)
December 10, 2014 Association Dues Received: $ 100 receipt number 1084-3850552 re: # 39 Association of Attorney Licensed Outside the District, filed by Melvin Taylor, Diana E. Taylor (Payment made via Pay.gov)(Kaiser, Jeffrey)
December 9, 2014 Filing 40 ASSOCIATION of Attorney Licensed Outside the District for Plaintiffs Diana E. Taylor, Melvin Taylor by Zackeree S Kelin on behalf of: Joshua O. Reed Kaiser Gornick LLP 100 First Street, 25th FloorSan Francisco, CA 94105 (415) 857-7400 Fax (415) 857-7499 jreed@kaisergornick.com (Association Dues - Deliver Payment) (Kelin, Zackeree)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.]
December 9, 2014 Filing 39 ASSOCIATION of Attorney Licensed Outside the District for Plaintiffs Diana E. Taylor, Melvin Taylor by Zackeree S Kelin on behalf of: Jeffery A. Kaiser Kaiser Gornick LLP 100 First Street, 25th FloorSan Francisco, CA 94105 (415) 857-7400 Fax (415) 857-7499 jkaiser@kaisergornick.com (Association Dues - Deliver Payment) (Kelin, Zackeree)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.]
December 9, 2014 Filing 38 NOTICE of Appearance by Zackeree S Kelin on behalf of All Plaintiffs (Kelin, Zackeree)
December 4, 2014 Opinion or Order Filing 37 ORDER by District Judge James O. Browning granting #32 Motion to Dismiss Defendant Hajoca Corporation (dmw)
December 4, 2014 Filing 36 NOTICE REGARDING DOCUMENT ENTRIES: Because this case has been reassigned to a district judge, please be advised that any documents filed by the parties under Rule 73(b) have been permanently removed from the docket. Document(s) removed: nos. 24, 25, 26, 27. [THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (hbs)
December 2, 2014 Opinion or Order Filing 35 ORDER Vacating the December 9, 2014 Rule 16 scheduling conference by Magistrate Judge Carmen E. Garza. [THIS IS A TEXT ONLY ENTRY. NO DOCUMENTS ARE ATTACHED.] (kdd)
December 2, 2014 Filing 34 CERTIFICATE OF SERVICE by Kaiser Gypsum Company, Inc. re #33 Corporate Disclosure Statement (Gilbert, Kurt)
December 2, 2014 Filing 33 Corporate Disclosure Statement by Kaiser Gypsum Company, Inc. (Gilbert, Kurt)
December 2, 2014 Filing 32 Unopposed MOTION to Dismiss Party for Dismissal with Prejudice as to Defendant Hajoca Corporation Only by Hajoca Corporation. (Rappaport, Matthew)
December 2, 2014 Filing 31 PLEASE TAKE NOTICE that this case has been reassigned to U.S. District Judge James O. Browning as the trial judge. Under D.N.M.LR-Civ. 10.1, the first page of each document must have the case file number and initials of the assigned judges.Accordingly, further documents filed in this matter must bear the case number and the judges' initials shown in the case caption and the NEF for this document. Kindly reflect this change in your filings. U.S. Magistrate Judge Gregory B. Wormuth is no longer assigned to this case.[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (mr)
December 1, 2014 Filing 30 CERTIFICATE OF SERVICE by American Optical Corporation of American Optical's Initial Disclosures (Edelman, Spencer)
December 1, 2014 Filing 29 NOTICE by Certainteed Corporation Certificate of Service for Its Initial Disclosures (Birk, Mary)
December 1, 2014 Filing 28 Joint Status Report And Provisional Discovery Plan by Certainteed Corporation (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit I, #9 Exhibit J, #10 Exhibit K, #11 Exhibit L, #12 Exhibit M, #13 Exhibit N, #14 Exhibit O, #15 Exhibit Q, #16 Exhibit R, #17 Exhibit T, #18 Exhibit U, #19 Exhibit V, #20 Exhibit W)(Birk, Mary)
November 24, 2014 Filing 23 Corporate Disclosure Statement by American Optical Corporation identifying Corporate Parent Coast Holdings Inc. for American Optical Corporation. (Edelman, Spencer)
November 21, 2014 Filing 22 Corporate Disclosure Statement by Honeywell International, Inc. (Petersen, Tonn)
November 21, 2014 Filing 21 Corporate Disclosure Statement by Georgia Pacific Corporation (Petersen, Tonn)
November 21, 2014 Filing 20 NOTICE OF CONSENT SUBMISSION DEADLINE: Pursuant to Fed. R. Civ. P. 73(b)(2), the parties are reminded that a magistrate judge was assigned as the trial judge in this matter under 28 U.S.C. 636(c). The parties are advised that the Clerk will reassign this matter to a district judge as the trial judge no later than 7 days from the entry of this notice unless consents from all parties have been filed. The parties are free to withhold consent. If you have already entered your consent, you need not resubmit. (kls)
November 19, 2014 Filing 19 Transmittal of State Court Documents by Certainteed Corporation (Attachments: #1 Appendix 1, #2 Appendix 2, #3 Appendix 3, #4 Appendix 4, #5 Appendix 5, #6 Appendix 6, #7 Appendix 7, #8 Appendix 8, #9 Appendix 9, #10 Appendix 10, #11 Appendix 11, #12 Appendix 12, #13 Appendix 13, #14 Appendix 14, #15 Appendix 15, #16 Appendix 16, #17 Appendix 17, #18 Appendix 18, #19 Appendix 19, #20 Appendix 20, #21 Appendix 21, #22 Appendix 22, #23 Appendix 23, #24 Appendix 24, #25 Appendix 25, #26 Appendix 26, #27 Appendix 27, #28 Appendix 28, #29 Appendix 29)(Birk, Mary)
November 14, 2014 Filing 18 CORRECTED Corporate Disclosure Statement by L & P Building Supply of Las Cruces, Inc. (Frith, Gilbert) Modified/Corrected case number on 11/14/2014 (jv).
November 14, 2014 Filing 17 NOTICE by Union Carbide Corporation of Withdrawal of Counsel (Dorman, Dahlia)
November 14, 2014 Filing 16 NOTICE by American Optical Corporation Of Withdrawal of Counsel (Dorman, Dahlia)
November 14, 2014 Filing 15 NOTICE by Certainteed Corporation of Withdrawal of Counsel (Dorman, Dahlia)
November 13, 2014 Opinion or Order Filing 14 Amended Initial Scheduling Order by Magistrate Judge Carmen E. Garza. [Parties shall call Judge Garza's AT&T Teleconference line at 877.810.9415, follow the prompts, and enter the Code 7467959 to be connected to the proceedings.](kdd)
November 12, 2014 Filing 13 Corporate Disclosure Statement by Certainteed Corporation (Birk, Mary)
November 12, 2014 Filing 12 SUGGESTION OF DEATH Upon the Record Pursuant to FRCP 25 by Certainteed Corporation (Birk, Mary)
November 12, 2014 Filing 11 Corporate Disclosure Statement by L & P Building Supply of Las Cruces, Inc. (Frith, Gilbert)
November 11, 2014 Filing 10 Corporate Disclosure Statement by Hajoca Corporation identifying Corporate Parent Hajoca Corporation for Hajoca Corporation. (Rappaport, Matthew)
November 11, 2014 Filing 9 NOTICE by Certainteed Corporation re 7 Association of Attorney Licensed Outside the District, Certification of Good Standing and Entry of Appearance of Ronald Hellbusch Licensed Outside of the District of New Mexico (Edelman, Spencer)
November 11, 2014 Filing 8 NOTICE by Certainteed Corporation re 6 Association of Attorney Licensed Outside the District, Certification of Good Standing and Entry of Appearance of Mary Price Birk Licensed Outside of the District of New Mexico (Edelman, Spencer)
November 7, 2014 Filing 7 ASSOCIATION of Attorney Licensed Outside the District for Defendant Certainteed Corporation by Spencer L Edelman on behalf of: Ronald L. Hellbusch BakerHostetler 1801 California Street, Suite 4400Denver, CO 80202 303-764-4032 Fax 303-861-7805 rhellbusch@bakerlaw.com (Association Dues - Online Payment) (Edelman, Spencer)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.]
November 7, 2014 Filing 6 ASSOCIATION of Attorney Licensed Outside the District for Defendant Certainteed Corporation by Spencer L Edelman on behalf of: Mary Price Birk BakerHostetler 1801 California Street, Suite 4400Denver, CO 80202 303-764-4041 Fax 303-861-7805 mbirk@bakerlaw.com (Association Dues - Online Payment) (Edelman, Spencer)[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.]
November 7, 2014 Association Dues Received: $ 100 receipt number 1084-3813618 re: # 7 Association of Attorney Licensed Outside the District, filed by Certainteed Corporation (Payment made via Pay.gov)(Edelman, Spencer)
November 7, 2014 Association Dues Received: $ 100 receipt number 1084-3813552 re: # 6 Association of Attorney Licensed Outside the District, filed by Certainteed Corporation (Payment made via Pay.gov)(Edelman, Spencer)
November 6, 2014 Opinion or Order Filing 5 INITIAL SCHEDULING ORDER by Magistrate Judge Carmen E. Garza. A Telephonic Rule 16(c) Hearing is set for 12/9/2014 at 3 PM before Magistrate Judge Carmen E. Garza. Joint Status Report due by 12/1/2014. Unless otherwise notified by the Clerk or the Court a notice of consent or non-consent for this case to proceed before the trial Magistrate Judge should be submitted by each party no later than 11/28/2014. (kdd)
November 5, 2014 Filing 4 CERTIFICATE OF SERVICE by Certainteed Corporation re 3 Notice of Magistrate Judge Assignment (Text Only),,, (Edelman, Spencer)
November 3, 2014 Filing 3 PLEASE TAKE NOTICE that this case has been randomly assigned to United States Magistrate Judge Gregory B. Wormuth to conduct dispositive proceedings in this matter, including motions and trial. Appeal from a judgment entered by a Magistrate Judge will be to the United States Court of Appeals for the Tenth Circuit. It is the responsibility of the case filer to serve a copy of this Notice upon all parties with the summons and complaint. Consent is strictly voluntary, and a party is free to withhold consent without adverse consequences. Should a party choose to consent, notice should be made no later than 21 days after entry of the Order setting the Rule 16 Initial Scheduling Conference. For e-filers, visit our Web site at www.nmcourt.fed.us for more information and instructions.[THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED.] (kdh)
November 3, 2014 Magistrate Judge Gregory B. Wormuth and Magistrate Judge Carmen E. Garza assigned. (kdh)
October 31, 2014 Filing 2 APPENDIX/SUPPLEMENT re #1 Notice of Removal, Notice of Filing Exhibits 5 and 6 to Notice of Removal by Certainteed Corporation (Attachments: #1 Exhibit Exhibit 5 Part 1 of 2, #2 Exhibit Exhibit 5 Part 2 of 2, #3 Exhibit Exhibit 6 Part 1 of 3, #4 Exhibit Exhibit 6 Part 2 of 3, #5 Exhibit Exhibit 6 Part 3 of 3)(Edelman, Spencer)
October 31, 2014 Filing 1 NOTICE OF REMOVAL by Certainteed Corporation from Santa Fe District Court, case number D-101-CV-2013-02844. ( Filing Fee - Online Payment), filed by Certainteed Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 7, #6 Exhibit 8, #7 Exhibit 9, #8 Exhibit 10, #9 Civil Cover Sheet)(Edelman, Spencer)
October 31, 2014 Filing and Administrative Fees Received: $ 400 receipt number 1084-3805020 re #1 Notice of Removal, filed by Certainteed Corporation (Payment made via Pay.gov)(Edelman, Spencer)
October 31, 2014 Office code correction. Case office code has been changed from 1 (Albuquerque) to 2 (Las Cruces). (kdh)

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 Mexico District Court's Electronic Court Filings (ECF) System

Search for this case: Taylor et al v. L & P Building Supply of Las Cruces, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: L & P Building Supply of Las Cruces, Inc.
Represented By: Gilbert Houston Frith
Represented By: Trace L Rabern
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ferguson Enterprises, Inc., of Virgina
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: El Paso Pipe and Pump Supply Company
Represented By: Kurt B Gilbert
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: American Optical Corporation
Represented By: Tim L Fields
Represented By: Spencer L Edelman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Honeywell International, Inc.
Represented By: Tonn K Petersen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Certainteed Corporation
Represented By: Michelle A Hernandez
Represented By: Mary Price Birk
Represented By: Ronald L Hellbusch
Represented By: Spencer L Edelman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Kaiser Gypsum Company, Inc.
Represented By: Tyler M. Cuff
Represented By: Kurt B Gilbert
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Kelly Moore Paint Company, Inc.
Represented By: Thomas R Mack
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Union Carbide Corporation
Represented By: Michelle A Hernandez
Represented By: Spencer L Edelman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Georgia Pacific Corporation
Represented By: Tonn K Petersen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hajoca Corporation
Represented By: Matthew S Rappaport
Represented By: Max A Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Melvin Taylor, III
Represented By: Jeffrey A Kaiser
Represented By: Joshua O Reed
Represented By: Zackeree S Kelin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rebecca McFarland
Represented By: Jeffrey A Kaiser
Represented By: Zackeree S Kelin
Represented By: Joshua O Reed
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Melvin Taylor
Represented By: Jeffrey A Kaiser
Represented By: Joshua O Reed
Represented By: Zackeree S Kelin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Diana E. Taylor
Represented By: Jeffrey A Kaiser
Represented By: Joshua O Reed
Represented By: Zackeree S Kelin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?