Relyea v. Borg Warner Corporation et al
Jo Ann Relyea and Deste C Relyea |
Honeywell International, Inc., Pneumo Abex LLC, Borg Warner Corporation, Ford Motor Company, Genuine Parts Company, Honda North America, Inc., Alliedsignal, Inc., Nissan North America, Inc., American Brake Shoe and Toyota Motor Sales, U.S.A., Inc. |
1:2012cv03564 |
May 4, 2012 |
US District Court for the Southern District of New York |
Foley Square Office |
Ulster |
Denise L Cote |
P.I. : Asbestos |
28 U.S.C. § 1331 pi Fed. Question: Personal Injury |
Both |
Docket Report
This docket was last retrieved on October 15, 2015. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 86 STIPULATION OF DISCONTINUANCE AS AGAINST HONEYWELL INTERNATIONAL INC., f/k/a ALLIEDSIGNAL, INC., As SUCCESSOR-IN-INTEREST TO THE BENDIZ CORPORATION ONLY with prejudice... without costs. (Signed by Judge Denise L. Cote on 10/15/2015) (gr) |
Filing 85 MEMO ENDORSEMENT regarding #84 Letter Motion to Adjourn the 10/14/2015 Final Pretrial Conference. ENDORSEMENT: The final final pretrial conference is adjourned to Friday, October 16 at 04:00 PM. (Signed by Judge Denise L. Cote on 10/13/2015) (gr) |
Filing 84 LETTER MOTION to Adjourn Conference addressed to Judge Denise L. Cote from Keith Binder dated 10/13/15. Document filed by Deste C Relyea.(Binder, Keith) |
Filing 83 ENDORSED LETTER addressed to Judge Denise L. Cote from Andrew N. Sacher dated 9/25/2015 re: Substitution of Expert Witness. ENDORSEMENT: On plaintiff's consent, the application is granted. (Signed by Judge Denise L. Cote on 9/28/2015) (gr) |
Filing 82 ORDER:...the October 2, 2015 final pretrial conference is rescheduled for October 14 at 2:00 p.m. in Courtroom 15B, 500 Pearl Street. (Signed by Judge Denise L. Cote on 9/28/2015) (gr) |
Filing 81 NOTICE OF CONFERENCE: Settlement Conference set for 10/13/2015 at 02:00 PM in Courtroom 20A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Frank Maas. (tro) |
Filing 80 LETTER addressed to Judge Denise L. Cote from Andrew N. Sacher dated 9/25/2015 re: Substitution of Expert Witness. Document filed by Honeywell International, Inc..(Sacher, Andrew) |
Filing 79 ORDER....Plaintiff intends for its expert witness to rely upon an article titled Asbestos Exposure Causes Mesothelioma, But Not This Asbestos Exposure: An Amicus Brief to the Michigan Supreme Court (the Article).... ORDERED that Honeywells June 18, 2015 motion to exclude and bar any reference to the Article is granted. (Signed by Judge Denise L. Cote on 9/24/2015) (gr) |
Filing 78 ORDER: The defendant has moved to strike plaintiffs prayer for punitive damages or to bifurcate the trial in the event its motion is denied. The plaintiff consents to bifurcation, but opposes the motion to strike. The plaintiff contends that punitive damages are appropriate because the defendants predecessor-in-interest had actual knowledge of the dangers of asbestos since 1966. For this proposition, the plaintiff relies on a single piece of evidence: the 1966 unsigned letter from E.A. Martin. The defendants motion to exclude the E.A. Martin letter having been granted, it is herebyORDERED that the defendants June 18, 2015 motion to strike the prayer for punitive damages is granted. (Signed by Judge Denise L. Cote on 9/24/2015) (gr) |
Filing 77 ORDER: The defendant has moved to exclude at trial evidence associated with a letter sent by E.A. Martin (Martin)....defendants June 18, 2015 application to exclude the E.A. Martin letter and related evidence is granted. (Signed by Judge Denise L. Cote on 9/24/2015) (gr) |
Filing 76 ORDER....The defendant has moved to exclude evidence of defendants conduct following 1990, i.e., after the plaintiffs alleged exposure to asbestos. The plaintiff may seek to offer such evidence to the extent the defendant will argue at trial that asbestos from its brakes do not cause mesothelioma. Such evidence appears to be relevant, but the admissibility of each document would be subject to scrutiny under Federal Rule of Evidence 403, and may be accompanied by a limiting instruction. It is hereby ORDERED that by Friday, September 25, the defendant will advise plaintiff whether it will contend at trial that asbestos from its brakes does not cause mesothelioma. In the event that the defendant intends to contest that allegation, the plaintiff shall identify to the defendant by September 30 those exhibits it seeks to offer at trial that reflect the defendants conduct following 1990 and which the plaintiff will argue are relevant to show that asbestos from the brakes causes mesothelioma. IT IS FURTHER ORDERED that the parties shall thereafter confer regarding admissibility of those exhibits and be prepared to address their admissibility at the final pretrial conference. (Signed by Judge Denise L. Cote on 9/23/2015) (gr) |
Filing 75 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge Frank Maas. (Signed by Judge Denise L. Cote on 9/22/2015) (gr) |
Filing 74 ORDER: It is hereby ORDERED that plaintiff Deste C. Relyea, as Executor of the Estate of Jo Ann Relyea, and defendant Honeywell International Inc. immediately contact Magistrate Judge Cott to arrange for settlement discussions under his supervision. (Signed by Judge Denise L. Cote on 9/22/2015) (gr) |
Filing 73 OPINION & ORDER #105870....Defendant now moves in limine to preclude testimony from plaintiffs expert Dr. Jill Ohar (Ohar) with respect to two related issues. They seek to preclude under Federal Rule of Evidence 702 and Daubert v. Merrill Dow Pharms., Inc., 509 U.S. 573 (1993).....To the extent it derives from the facts and methodology described above, therefore, Ohars testimony is not barred by Rule 702. To the extent Ohar attempts to testify in a manner different from the above and in reliance on the theory that every exposure counts, defendants may renew their challenge to such testimony as that time. (Signed by Judge Denise L. Cote on 9/22/2015) (gr) Modified on 9/24/2015 (ca). |
Filing 72 ENDORSED LETTER addressed to Judge Denise L. Cote re: Requesting an adjournment of the September 25 2015 Final Pretrial Conference. ENDORSEMENT: The conference is adjourned to 10/2 at 2:30 pm. (Signed by Judge Denise L. Cote on 9/18/2015) (gr) |
Filing 71 LETTER addressed to Judge Denise L. Cote from Keith Binder dated September 17, 2015 re: pretrial conference. Document filed by Deste C Relyea.(Long, Amber) |
Filing 70 LETTER addressed to Judge Alison J. Nathan from Andrew N. Sacher dated 9/15/15 re: (incorrect letter filed on 9/15) the Final Pretrial Conference and update on defendant's request for oral argument on motions in limine.. Document filed by Honeywell International, Inc..(Sacher, Andrew) |
Reset Hearings: Final Pretrial Conference set for 10/2/2015 at 02:30 PM in Courtroom 15B, 500 Pearl Street, New York, NY 10007 before Judge Denise L. Cote. (gr) |
Filing 69 LETTER addressed to Judge Denise L. Cote from Andrew N. Sacher dated 9/17/15 re: motions in limine and the 9/25/15 conference. Document filed by Honeywell International, Inc..(Sacher, Andrew) |
Filing 68 ENDORSED LETTER addressed to Judge Denise L. Cote from Keith Binder dated September 16, 2015 re: transfer of case and pretrial conference. ENDORSEMENT: Trial will proceed as scheduled on 10/19/15. (Signed by Judge Denise L. Cote on 9/16/2015) (gr) |
Filing 67 LETTER addressed to Judge Denise L. Cote from Keith Binder dated September 16, 2015 re: transfer of case and pretrial conference. Document filed by Deste C Relyea.(Long, Amber) |
Filing 66 ORDER: The above-captioned case having been reassigned to this Courts docket, it is hereby ORDERED that the October 2, 2015 final pretrial conference is rescheduled for September 25 at 2:00 p.m. in Courtroom 15B, 500 Pearl Street. (Signed by Judge Denise L. Cote on 9/15/2015) (gr) |
Filing 65 LETTER addressed to Judge Alison J. Nathan from Andrew N. Sacher dated 9/15/15 re: the Final Pretrial Conference and update on defendant's request for oral argument on motions in limine. Document filed by Honeywell International, Inc..(Sacher, Andrew) |
NOTICE OF CASE REASSIGNMENT to Judge Denise L. Cote. Judge Alison J. Nathan is no longer assigned to the case. (sdi) |
Filing 64 ORDER. A Final Pretrial Conference is scheduled in this matter for Friday, October 2, 2015 at 2:00 p.m. The Court intends to reschedule the conference for 3:30 p.m. on the same date. On or before Sept. 15, 2015 counsel shall confer and file a joint letter on ECF confirming their availability for that time. (Final Pretrial Conference set for 10/2/2015 at 03:30 PM before Judge Alison J. Nathan.) (Signed by Judge Alison J. Nathan on 9/14/2015) (rjm) |
Filing 63 PROPOSED JURY INSTRUCTIONS. Document filed by Deste C Relyea. (Attachments: #1 Exhibit Plaintiff's Proposed Jury Charge, #2 Exhibit Defendant's Proposed Jury Charge, #3 Exhibit Plaintiff's Proposed Verdict Sheet, #4 Exhibit Defendant's Proposed Verdict Sheet)(Long, Amber) |
Filing 62 REQUEST TO CHARGE. Document filed by Deste C Relyea. (Attachments: #1 Exhibit Plaintiff's Proposed Jury Charge, #2 Exhibit Defendant's Proposed Jury Charge)(Long, Amber) |
Filing 61 JOINT FINAL TRIAL REPORT. Document filed by Deste C Relyea. (Attachments: #1 Exhibit Exhibit 1 - Plaintiffs Deposition Designations, Counter Designations and Defendants Objections, #2 Exhibit Exhibit 2 - Defendants Deposition Designations, Counter Designations and Plaintiffs Objections, #3 Exhibit Exhibit 3 - Plaintiffs Trial Exhibit list, #4 Exhibit Exhibit 4 - Defendants Trial Exhibit list, #5 Supplement Deposition of Alan Weitlich (10-18-12), #6 Supplement Deposition of Eugene Rogers (1-5-84) (Part A), #7 Supplement Deposition of Eugene Rogers (1-5-84) (Part B), #8 Supplement Deposition of Eugene Rogers (1-12-93) (Part A), #9 Supplement Deposition of Eugene Rogers (1-12-93) (Part B), #10 Supplement Deposition of Eugene Rogers (5-11-83), #11 Supplement Deposition of Eugene Rogers (8-30-85) (Part A), #12 Supplement Deposition of Eugene Rogers (8-30-85) (Part B), #13 Supplement Deposition of Eugene Rogers (10-26-83), #14 Supplement Deposition of Jo Ann Relyea (8-15-12), #15 Supplement Deposition of Jo Ann Relyea (8-16-12), #16 Supplement Deposition of Joel Charm (3-29-11) (Part A), #17 Supplement Deposition of Joel Charm (3-29-11) (Part B), #18 Supplement Deposition of Joel Charm (4-13-11) (Part A), #19 Supplement Deposition of Joel Charm (4-13-11) (Part B), #20 Supplement Deposition of Joel Charm (4-13-11) (Part C), #21 Supplement Deposition of Joel Cohen (10-2-13), #22 Supplement Deposition of Joel Cohen (11-21-13))(Long, Amber) |
Filing 60 PROPOSED VOIR DIRE QUESTIONS. Document filed by Honeywell International, Inc..(Sacher, Andrew) |
Filing 59 LETTER addressed to Judge Alison J. Nathan from Andrew N. Sacher dated July 23, 2015 re: Oral Argument. Document filed by Honeywell International, Inc..(Sacher, Andrew) |
Filing 58 REPLY MEMORANDUM OF LAW in Support re: #47 MOTION in Limine to Exclude and Bar Reference to the "E.A. Martin" Letter. . Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Service)(Sacher, Andrew) |
Filing 57 REPLY MEMORANDUM OF LAW in Support re: #45 MOTION in Limine to Preclude Evidence that Brake Dust Causes Mesothelioma or that "Every Exposure Counts"., #43 MOTION in Limine to Preclude Chrysotile or "Asbestos" Causation Testimony Absent Proper Foundation. . Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Service, #2 Exhibit A, #3 Exhibit B)(Sacher, Andrew) |
Filing 56 REPLY MEMORANDUM OF LAW in Support re: #41 MOTION to Strike Prayer For Punitive Damages, Or, In The Alternative, To Bifurcate Punitive Damages. . Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Service)(Sacher, Andrew) |
Filing 55 REPLY MEMORANDUM OF LAW in Support re: #39 MOTION in Limine to Exclude Evidence of Defendant's Post Exposure Conduct. . Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Service)(Sacher, Andrew) |
Filing 54 REPLY MEMORANDUM OF LAW in Support re: #37 MOTION in Limine to Exclude and to Bar Any Reference to Laura Welch Article. . Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Service)(Sacher, Andrew) |
Filing 53 MEMORANDUM OF LAW in Opposition re: #45 MOTION in Limine to Preclude Evidence that Brake Dust Causes Mesothelioma or that "Every Exposure Counts"., #43 MOTION in Limine to Preclude Chrysotile or "Asbestos" Causation Testimony Absent Proper Foundation. . Document filed by Deste C Relyea. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17 (Part 1), #18 Exhibit 17 (Part 2), #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23 (Part 1), #25 Exhibit 23 (Part 2), #26 Exhibit 24, #27 Exhibit 25, #28 Affidavit Certificate of Service)(Long, Amber) |
Filing 52 MEMORANDUM OF LAW in Opposition re: #47 MOTION in Limine to Exclude and Bar Reference to the "E.A. Martin" Letter. . Document filed by Deste C Relyea. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Affidavit Certificate of Service)(Long, Amber) |
Filing 51 MEMORANDUM OF LAW in Opposition re: #37 MOTION in Limine to Exclude and to Bar Any Reference to Laura Welch Article. . Document filed by Deste C Relyea. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Affidavit Certificate of Service)(Long, Amber) |
Filing 50 MEMORANDUM OF LAW in Opposition re: #41 MOTION to Strike Prayer For Punitive Damages, Or, In The Alternative, To Bifurcate Punitive Damages. . Document filed by Deste C Relyea. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Affidavit Certificate of Service)(Long, Amber) |
Filing 49 MEMORANDUM OF LAW in Opposition re: #39 MOTION in Limine to Exclude Evidence of Defendant's Post Exposure Conduct. . Document filed by Deste C Relyea. (Attachments: #1 Affidavit Certificate of Service)(Long, Amber) |
Filing 48 MEMORANDUM OF LAW in Support re: #47 MOTION in Limine to Exclude and Bar Reference to the "E.A. Martin" Letter. . Document filed by Honeywell International, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Sacher, Andrew) |
Filing 47 MOTION in Limine to Exclude and Bar Reference to the "E.A. Martin" Letter. Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Service)(Sacher, Andrew) |
Filing 46 MEMORANDUM OF LAW in Support re: #45 MOTION in Limine to Preclude Evidence that Brake Dust Causes Mesothelioma or that "Every Exposure Counts". . Document filed by Honeywell International, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X)(Sacher, Andrew) |
Filing 45 MOTION in Limine to Preclude Evidence that Brake Dust Causes Mesothelioma or that "Every Exposure Counts". Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Service)(Sacher, Andrew) |
Filing 44 MEMORANDUM OF LAW in Support re: #43 MOTION in Limine to Preclude Chrysotile or "Asbestos" Causation Testimony Absent Proper Foundation. . Document filed by Honeywell International, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Sacher, Andrew) |
Filing 43 MOTION in Limine to Preclude Chrysotile or "Asbestos" Causation Testimony Absent Proper Foundation. Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Service)(Sacher, Andrew) |
Filing 42 MEMORANDUM OF LAW in Support re: #41 MOTION to Strike Prayer For Punitive Damages, Or, In The Alternative, To Bifurcate Punitive Damages. . Document filed by Honeywell International, Inc.. (Sacher, Andrew) |
Filing 41 MOTION to Strike Prayer For Punitive Damages, Or, In The Alternative, To Bifurcate Punitive Damages. Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Service)(Sacher, Andrew) |
Filing 40 MEMORANDUM OF LAW in Support re: #39 MOTION in Limine to Exclude Evidence of Defendant's Post Exposure Conduct. . Document filed by Honeywell International, Inc.. (Sacher, Andrew) |
Filing 39 MOTION in Limine to Exclude Evidence of Defendant's Post Exposure Conduct. Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Service)(Sacher, Andrew) |
Filing 38 MEMORANDUM OF LAW in Support re: #37 MOTION in Limine to Exclude and to Bar Any Reference to Laura Welch Article. . Document filed by Honeywell International, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B - PART 1, #3 Exhibit B- PART 2, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G - PART 1, #9 Exhibit G - PART 2, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J)(Sacher, Andrew) |
Filing 37 MOTION in Limine to Exclude and to Bar Any Reference to Laura Welch Article. Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Service)(Sacher, Andrew) |
Filing 36 LETTER addressed to Judge Alison J. Nathan from Amber Long dated 5/11/2015 re: Settlement Negotiations. Document filed by Deste C Relyea.(Long, Amber) |
Filing 35 NOTICE OF APPEARANCE by Andrew N. Sacher on behalf of Honeywell International, Inc.. (Sacher, Andrew) |
Filing 34 SCHEDULING ORDER: At the status conference held in the above-captioned matter on April 3, 2015, the Court set the following deadlines: Trial is scheduled to commence on October 19, 2015; The final pre-trial conference is scheduled for October 2, 2015 at 2:00 p.m.; All motions in limine shall be filed on or before June 19, 2015; oppositions shall be filed on or before July 10, 2015; and replies, if any, shall be filed on or before July 24, 2015; The parties shall submit a letter to the Court on or before May 11, 2015 regarding settlement (e.g., whether the parties would like Court assistance, referral to the Magistrate Judge, etc.); In addition, and in line with the above-noted schedule, the joint pretrial report, joint requests to charge, joint proposed verdict forms, joint proposed voir dire questions, and trial exhibits shall be submitted on or before July 24, 2015. The parties shall refer to the undersigned's Individual Practices in Civil Cases, particularly Rule 5, regarding the submission of these materials. Motions due by 6/19/2015. Responses due by 7/10/2015 Replies due by 7/24/2015. Final Pretrial Conference set for 10/2/2015 at 02:00 PM before Judge Alison J. Nathan. (Signed by Judge Alison J. Nathan on 4/3/2015) (kgo) |
Minute Entry for proceedings held before Judge Alison J. Nathan: Case Management Conference held on 4/3/2015. A Jury Trial was scheduled to begin on Monday, October 19, 2015. A Final Pretrial conference was also scheduled for Friday, October 2, 2015 at 2:00 pm. See transcript for details. (Court Reporter Sonia Ketter) (snu) |
**REMINDER** There is an Initial Pretrial Conference scheduled for Friday, April 3, 2015 at 12:30 PM in Courtroom 906 of the Thurgood Marshall United States Courthouse, 40 Foley Square, New York, New York before the Honorable Alison J. Nathan, U.S.D.J. (snu) |
Filing 33 LETTER addressed to Judge Alison J. Nathan from Keith Binder & Andrew Sacher dated 3-26-2015 re: Joint Letter Submission for Pretrial Conference. Document filed by Deste C Relyea. (Attachments: #1 Joint Proposed Civil Case Management Plan and Scheduling Order)(Long, Amber) |
Filing 32 NOTICE to Take Deposition of DR. JILL OHAR, M.D. on 4/1/15 at 9:00 AM.Document filed by Honeywell International, Inc.. (Attachments: #1 Affidavit of Service)(Pugliese, Donald) |
Filing 31 NOTICE to Take Deposition of Dr. Thomas Hesterberg on Monday, March 30, 2015 at 2:00 p.m. Mountain Standard Time.Document filed by Deste C Relyea.(Long, Amber) |
Filing 30 ORDER granting #29 Motion for Kevin P. Greene to Appear Pro Hac Vice (HEREBY ORDERED by Judge Alison J. Nathan)(Text Only Order) (Nathan, Alison) |
Filing 29 MOTION for Kevin P. Greene to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order, #3 Affidavit of Service)(Pugliese, Donald) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #29 MOTION for Kevin P. Greene to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) |
Filing 28 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Kevin P. Greene to Appear Pro Hac Vice [Corrected]. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Honeywell International, Inc.. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Pugliese, Donald) Modified on 3/9/2015 (sdi). |
Filing 27 AFFIDAVIT of Donald Pugliese in Support re: #26 MOTION for Kevin P. Greene to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10676855. Motion and supporting papers to be reviewed by Clerk's Office staff.. Document filed by Honeywell International, Inc.. (Pugliese, Donald) |
Filing 26 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Kevin P. Greene to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10676855. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Honeywell International, Inc..(Pugliese, Donald) Modified on 3/9/2015 (bcu). |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #28 MOTION for Kevin P. Greene to Appear Pro Hac Vice [Corrected]. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing. Missing Certificate of Good Standing from the Supreme Court of Virginia with the Clerk of Court's signature. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days. (sdi) |
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice regarding Document No. #26 MOTION for Kevin P. Greene to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10676855. Motion and supporting papers to be reviewed by Clerk's Office staff.. The filing is deficient for the following reason(s): Missing Certificate of Good Standing.Missing Proposed Order. Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a valid Certificate of Good Standing, issued within the past 30 days.Re-file the document as a Corrected Motion to Appear Pro Hac Vice and attach a Proposed Order. (bcu) |
Filing 25 MEMO ENDORSEMENT on #24 LETTER; granting #23 Letter Motion to Adjourn Conference. ENDORSEMENT: Defendant's request to adjourn the conference is GRANTED. Ms. Long's request for Mr. Binder, who has noticed an appearance in this action, to appear in her place is GRANTED. (If Mr. Block intends to also appear at the conference, he shall submit a notice of appearance on ECF prior to the conference.) The Conference is hereby rescheduled to Friday, April 3, 2015, at 12:30 p.m. The parties' joint letter, see ECF No. 21, is due on or before Friday, March 27, 2015. This resolves ECF No. 23. Initial Conference set for 4/3/2015 at 12:30 PM before Judge Alison J. Nathan. (Signed by Judge Alison J. Nathan on 3/6/2015) (kgo) |
Filing 24 LETTER addressed to Judge Alison J. Nathan from Amber Long dated 3-6-2015 re: Defendant's Letter Motion to Adjourn Conference currently scheduled for March 13, 2015. Document filed by Deste C Relyea.(Long, Amber) |
Filing 23 LETTER MOTION to Adjourn Conference currently scheduled for March 13, 2015 addressed to Judge Alison J. Nathan from Andrew N. Sacher dated March 5, 2015. Document filed by Honeywell International, Inc..(Pugliese, Donald) |
Filing 22 NOTICE OF APPEARANCE by Keith Binder on behalf of Jo Ann Relyea. (Binder, Keith) |
Filing 21 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 3/13/2015 at 12:00 PM in Courtroom 906, 40 Centre Street, New York, NY 10007 before Judge Alison J. Nathan. Parties ordered to submit via ECF proposed case management plan and joint letter seven days before conference. (Signed by Judge Alison J. Nathan on 2/25/2015) (kgo) |
Filing 20 LETTER addressed to Judge Alison J. Nathan from Amber Long dated 2-20-2015 re: Joint Status Update. Document filed by Deste C Relyea.(Long, Amber) |
Filing 19 ORDER: On January 30, 2015, this case was reopened following remand from the Multi-District Litigation (MDL) Panel to which this case was transferred on July 18, 2012. See Dkt. Nos. 15-18. In light of this remand, the parties are hereby ordered to file a joint status letter with the Court no later than Friday, February 20, 2015. The joint letter shall also provide a summary of the remaining parties and claims in this action. Finally, the joint letter shall provide a proposal as to next steps in this Court following the MDL remand. (Signed by Judge Alison J. Nathan on 2/10/2015) (kgo) |
Filing 18 MDL REMAND IN: Received certified copy of docket entries and documents numbered 5-72 from the United States District Court - Eastern District of Pennsylvania. Case Number: 2:12-cv-60171 (ER), MDL Number: 875, (Attachments: #1 Notice, #2 Notice, #3 Notice, #4 Notice, #5 Order, #6 Notice, #7 Corporate Disclosure, #8 Answer, #9 Notice, #10 Order, #11 Notice, #12 Notice, #13 Notice, #14 Corporate Disclosure, #15 Suggestion of Death, #16 Motion, #17 Order, #18 Notice, #19 Order, #20 Motion, #21 Order, #22 Disclosure, #23 Disclosure, #24 Disclosure, #25 Disclosure, #26 Disclosure, #27 Stipulation, #28 Stipulation, #29 Stipulation, #30 Motion, #31 Motion, #32 Motion, #33 Motion, #34 Motion, #35 Motion, #36 Motion, #37 Motion, #38 Order, #39 Response, #40 Response, #41 Response, #42 Response, #43 Response, #44 Stipulation, #45 Order, #46 Order, #47 Reply, #48 Motion, #49 Motion, #50 Response, #51 Order, #52 Order, #53 Order, #54 Reply, #55 Reply, #56 Notice, #57 Disclosure, #58 Notice, #59 Order, #60 Order, #61 Order, #62 Order, #63 Order, #64 Order, #65 Order, #66 Motion, #67 Order, #68 Conditional Remand Order) (sjo) |
Filing 17 CERTIFIED TRUE COPY OF MDL REMAND IN ORDER FROM THE MDL PANEL...Pursuant to the order of the Judicial Panel on Multidistrict Litigation dated 12/18/2014, the cases listed in the appendix to this order are hereby remanded to the Transferor Courts (S.D.N.Y.) shown in the appendix subject to the following terms and conditions. (Signed by MDL Panel on 12/18/2014) (sjo) |
Filing 16 CERTIFIED TRUE COPY OF CONDITIONAL MDL TRANSFER OUT ORDER FROM THE MDL PANEL...transferring this action from the U.S.D.C. - S.D.N.Y to the United States District Court - Eastern District of Pennsylvania. (Signed by MDL Panel on 7/18/2012) (sjo) |
MDL TRANSFER OUT ELECTRONICALLY: to the United States District Court - Eastern District of Pennsylvania. (sjo) |
Filing 15 ENDORSED LETTER addressed to Jeffrey M. Luthi from Amber R. Long dated 7/2/2012 re: Plaintiffs filed a Notice of Tag-Along Action for this case on July 2, 2012. A copy of this notice is attached hereto. Pursuant to the Notice of Tag-Along Action, please transfer this case to MDL 875 as expeditiously as possible. ENDORSEMENT: The initial pretrial conference scheduled for July 6, 2012 is hereby adjourned until further notice from the Court that one will be necessary. (Signed by Judge Alison J. Nathan on 7/3/2012) (djc) |
Filing 14 NOTICE of of Tag-Along Action. Document filed by Jo Ann Relyea. (Long, Amber) |
Filing 13 ANSWER to #1 Complaint,. Document filed by Ford Motor Company. (Attachments: #1 Exhibit Rule 7.1 Statement)(Zucker, Elliott) |
Filing 12 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ford Motor Company.(Zucker, Elliott) |
Filing 11 ANSWER to #1 Complaint, #8 Answer to Complaint, Crossclaim, #9 Answer to Complaint, Crossclaim., ANSWER to #1 , #8 , #9 Crossclaim., ANSWER to #1 , #8 , #9 Crossclaim., CROSSCLAIM against All Defendants. Document filed by Genuine Parts Company.(Zini, Gregory) |
Filing 10 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Genuine Parts Company.(Zini, Gregory) |
Filing 9 ANSWER to #1 Complaint, with JURY DEMAND., CROSSCLAIM against All Defendants. Document filed by Toyota Motor Sales, U.S.A., Inc..(Kellner, Leland) |
Filing 8 ANSWER to #1 Complaint, with JURY DEMAND., CROSSCLAIM against All Defendants. Document filed by Nissan North America, Inc..(Kellner, Leland) |
Filing 7 ANSWER to #1 Complaint,. Document filed by Honeywell International, Inc.. (Attachments: #1 Affidavit Affidavit of Service)(Pugliese, Donald) |
Filing 6 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Honeywell International, Inc..(Pugliese, Donald) |
Filing 5 ANSWER to #1 Complaint,., CROSSCLAIM against Borg Warner Corporation. Document filed by Borg Warner Corporation. (Attachments: #1 Appendix Rule 7.1 Disclosure)(DiLonardo, Anna) |
Filing 4 NOTICE OF INITIAL PRETRIAL CONFERENCE: Parties ordered to submit via email proposed case management plan and joint letter nine days before conference. Initial Conference set for 7/6/2012 at 10:30 AM in Courtroom 17B, of the United States District Court for the Southern District of New York, 500 Pearl Street, New York, NY 10007 before Judge Alison J. Nathan. (Signed by Judge Alison J. Nathan on 5/11/2012) (tro) |
Filing 3 NOTICE of of Rule 41 Dismissal. Document filed by Jo Ann Relyea. (Long, Amber) |
Filing 2 ORDER: Within twenty days of the date of this Order, Plaintiff shall amend her Complaint to allege the citizenship of each constituent person or entity comprising Pneumo Abex LLC (including the state of incorporation and principal place of business of any corporate entity member). Plaintiff shall amend her Complaint to identify both the principal places of business and states of incorporation for each corporate defendant. If, by the foregoing date, Plaintiff is unable to amend to truthfully allege complete diversity of citizenship, then the Complaint will be dismissed for lack of subject matter jurisdiction without further notice to any party. (Signed by Judge Alison J. Nathan on 5/9/2012) (mro) |
***NOTE TO ATTORNEY TO E-MAIL PDF. Note to Attorney Amber Rose Long for noncompliance with Section 14.3 of the S.D.N.Y. Electronic Case Filing Rules & Instructions. E-MAIL the PDF for Document #1 Complaint, to: caseopenings@nysd.uscourts.gov. (mro) |
Filing 1 COMPLAINT against Borg Warner Corporation, Ford Motor Company, Genuine Parts Company, Honda North America, Inc., Honeywell International, Inc., Nissan North America, Inc., Pneumo Abex LLC, Toyota Motor Sales, U.S.A., Inc. (Filing Fee $ 350.00, Receipt Number 7307)Document filed by Jo Ann Relyea.(ama) (ama). |
SUMMONS ISSUED as to Borg Warner Corporation, Ford Motor Company, Genuine Parts Company, Honda North America, Inc., Honeywell International, Inc., Nissan North America, Inc., Pneumo Abex LLC, Toyota Motor Sales, U.S.A., Inc. (ama) |
Case Designated ECF. (ama) |
Magistrate Judge Frank Maas is so designated. (ama) |
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 York Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.