Citron et al v. A.O. Smith Water Products Company et al
Steve Citron and Martin Citron |
Carrier Corporation, Lorillard Tobacco Company, A.O. Smith Water Products Company, American Standard Companies, Inc., Bird Incorporated, Borg Warner, Burnham Corporation, Bryant Manufacturing Corporation, CBS Corporation, Certainteed Corporation, Ingersoll-Rand Company, National US Radiator, Rheem Manufacturing Company, Robert Bosch Corporation, American Standard Inc.,, Volkswagon of America, Inc., Weil-McLain and Loews Corporation |
Trane U.S. Inc., Crane Co., Ford Motor Company, General Electric Company, George T. Wilkinson, Inc., HB Smith Company Incorporated, Honeywell International, Inc., Lennox Industries, Inc. and Hollingsworth & Vose Company |
1:2014cv01078 |
February 20, 2014 |
US District Court for the Southern District of New York |
Foley Square Office |
Nassau |
Loretta A Preska |
P.I. : Asbestos |
28 U.S.C. § 1332 pi Diversity-Personal Injury |
Plaintiff |
Docket Report
This docket was last retrieved on July 23, 2014. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 59 MEMORANDUM & ORDER: For the reasons stated above, Plaintiffs' motion to remand is GRANTED. (Signed by Judge Loretta A. Preska on 7/23/2014) (cd) |
Transmission to Docket Assistant Clerk. Transmitted re: #59 Order, to the Docket Assistant Clerk for case processing. (cd) |
CASE REMANDED OUT from the U.S.D.C. Southern District of New York to the State Court - Supreme Court of the State of New York, County of New York. Sent certified copy of docket entries and remand order. Mailed via UPS AIRBILL # 1ZE22E533710029148 on 7/24/2014. (cd) |
Filing 58 NOTICE OF APPEARANCE by Tara Lynne Pehush on behalf of Crane Co.(as successor to Pacific Steel Boiler, National US Radiator, and Pacific Valves). (Pehush, Tara) |
Filing 57 LETTER addressed to Judge Loretta A. Preska from Marissa Banez dated July 14, 2014 re: Response by Lorrillard and co-Defendant Hollingsworth & Vose to Plaintiff's Counsel's Second Letter (refiled as prior letter conained wrong date). Document filed by Lorillard Tobacco Company.(Banez, Marissa) |
Filing 56 JOINT LETTER addressed to Judge Loretta A. Preska from Marissa Banez dated July 14, 2014 re: Response by Lorrillard and co-Defendant Hollingsworth & Vose to Plaintiff's Counsel's Second Letter. Document filed by Lorillard Tobacco Company.(Banez, Marissa) |
Filing 55 NOTICE OF APPEARANCE by Marissa Banez on behalf of Lorillard Tobacco Company. (Banez, Marissa) |
Filing 54 LETTER addressed to Judge Loretta A. Preska from Amber R. Long dated July 14, 2014 re: Plaintiffs' Motion to Remand. Document filed by Martin Citron(as co-administrators of the Estate of Roslyn Citron), Martin Citron(individually), Steve Citron(as co-administrators of the Estate of Roslyn Citron), Steve Citron(individually).(Long, Amber) |
Filing 53 LETTER addressed to Judge Loretta A. Preska from Amber R. Long, Esq. dated July 1, 2014 re: Courtesy Copies of Fully-Briefed Motion to Remand. Document filed by Martin Citron(as co-administrators of the Estate of Roslyn Citron), Martin Citron(individually), Steve Citron(as co-administrators of the Estate of Roslyn Citron), Steve Citron(individually).(Long, Amber) |
NOTICE OF CASE REASSIGNMENT to Judge Loretta A. Preska. Judge Valerie E. Caproni is no longer assigned to the case. (pgu) |
NOTICE OF CASE REASSIGNMENT to Judge Valerie E. Caproni. Judge Harold Baer is no longer assigned to the case. (pgu) |
Filing 52 NOTICE OF APPEARANCE by Adrianne Joy Leven on behalf of Volkswagon of America, Inc.. (Leven, Adrianne) |
Filing 51 MEMO ENDORSEMENT on re: #50 Letter, filed by Steve Citron, Martin Citron. ENDORSEMENT:Adjourned to June 19, 2014 at 3:00 P.M. that should be time enough to resolve the issue. (Pretrial Conference set for 6/19/2014 at 03:00 PM before Judge Harold Baer.) (Signed by Judge Harold Baer on 5/20/2014) (tro) |
Filing 50 LETTER addressed to Judge Harold Baer from Amber R. Long, Esq. dated May 20, 2014 re: Pretrial Conference. Document filed by Martin Citron(as co-administrators of the Estate of Roslyn Citron), Steve Citron(as co-administrators of the Estate of Roslyn Citron).(Long, Amber) |
Filing 49 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Honeywell International, Inc..(Pugliese, Donald) |
Filing 48 NOTICE OF APPEARANCE by Donald Richard Pugliese, Sr on behalf of Honeywell International, Inc.. (Pugliese, Donald) |
Filing 47 MEMO ENDORSEMENT on re: #46 Letter, filed by Steve Citron, Martin Citron. ENDORSEMENT: Pre trial conference rescheduled to Thursday, May 22nd at 4:00 pm pending consideration of the motion to remand. (Signed by Judge Harold Baer on 5/6/2014) (kgo) |
Set/Reset Hearings: Pretrial Conference set for 5/22/2014 at 04:00 PM before Judge Harold Baer. (kgo) |
Filing 46 LETTER addressed to Judge Harold Baer from Amber R. Long dated May 1, 2014 re: Adjournment of pretrial conference. Document filed by Martin Citron(as co-administrators of the Estate of Roslyn Citron), Martin Citron(individually), Steve Citron(as co-administrators of the Estate of Roslyn Citron), Steve Citron(individually).(Long, Amber) |
Filing 45 ANSWER to #33 Crossclaim. Document filed by Hollingsworth & Vose Company.(Vita, William) |
Filing 44 ANSWER to #36 Crossclaim. Document filed by Hollingsworth & Vose Company.(Vita, William) |
Filing 43 ANSWER to #36 Crossclaim. Document filed by Lorillard Tobacco Company.(Banez, Marissa) |
Filing 42 ANSWER to #33 Crossclaim. Document filed by Lorillard Tobacco Company.(Banez, Marissa) |
Filing 41 REPLY MEMORANDUM OF LAW in Support re: #29 Notice (Other), Notice (Other), Notice (Other). Document filed by Martin Citron(as co-administrators of the Estate of Roslyn Citron), Martin Citron(individually), Steve Citron(as co-administrators of the Estate of Roslyn Citron), Steve Citron(individually). (Long, Amber) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Note to Attorney Amber Rose Long to RE-FILE Document #40 MOTION to Remand Plaintiff's Reply in Further Support of Plaintiffs' Motion for Remand. Use the event type Reply Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (ldi) |
Filing 40 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Remand Plaintiff's Reply in Further Support of Plaintiffs' Motion for Remand. Document filed by Martin Citron(as co-administrators of the Estate of Roslyn Citron), Martin Citron(individually), Steve Citron(as co-administrators of the Estate of Roslyn Citron), Steve Citron(individually).(Long, Amber) Modified on 4/18/2014 (ldi). |
Filing 39 LETTER addressed to Judge Harold Baer from Marissa Banez dated 4/17/2014 re: Order from Hon. Paul. A. Crotty denying Plaintiff's motion to remand in Delson v. Hollingsworth & Vose, Co., et al.. Document filed by Hollingsworth & Vose Company, Lorillard Tobacco Company. (Attachments: #1 Exhibit A)(Banez, Marissa) |
Filing 38 DECLARATION of Robert J. Kirshenberg in Opposition re: #29 Notice (Other), Notice (Other), Notice (Other). Document filed by Lorillard Tobacco Company. (Attachments: #1 Exhibit A-1, #2 Exhibit A-2, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E)(Kirshenberg, Robert) |
Filing 37 MEMORANDUM OF LAW in Opposition re: #29 Notice (Other), Notice (Other), Notice (Other) TO PLAINTIFFS' MOTION FOR REMAND. Document filed by Hollingsworth & Vose Company, Lorillard Tobacco Company. (Kirshenberg, Robert) |
Filing 36 ANSWER to Complaint., CROSSCLAIM against All Defendants. Document filed by Burnham Corporation.(Evans, Julie) |
Filing 35 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Burnham Holdings, Inc. for Burnham Corporation. Document filed by Burnham Corporation.(Evans, Julie) |
Filing 34 NOTICE OF APPEARANCE by Julie Robin Evans on behalf of Burnham Corporation. (Evans, Julie) |
Filing 33 ANSWER to Complaint., CROSSCLAIM against All Defendants. Document filed by Carrier Corporation.(Evans, Julie) |
Filing 32 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Bryant Heating & Cooling Systems, Corporate Parent United Technologies Corp. for Carrier Corporation. Document filed by Carrier Corporation.(Evans, Julie) |
Filing 31 NOTICE OF APPEARANCE by Julie Robin Evans on behalf of Carrier Corporation. (Evans, Julie) |
Filing 30 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hollingsworth & Vose Company.(Vita, William) |
Filing 29 NOTICE of Motion to Remand. Document filed by Martin Citron(as co-administrators of the Estate of Roslyn Citron), Martin Citron(individually), Steve Citron(as co-administrators of the Estate of Roslyn Citron), Steve Citron(individually). (Attachments: #1 Supplement Memorandum of Law, #2 Affidavit Affirmation of Amber R. Long, #3 Exhibit Ex 1, #4 Exhibit Ex 2, #5 Exhibit Ex 3, #6 Exhibit Ex 4, #7 Exhibit Ex 5, #8 Exhibit Ex 6, #9 Exhibit Ex 7, #10 Exhibit Ex 8, #11 Exhibit Ex 9, #12 Exhibit Ex 10, #13 Exhibit Ex 11, #14 Exhibit Ex 12-1, #15 Exhibit Ex 12-2, #16 Exhibit Ex 13, #17 Supplement Certificate of Service)(Long, Amber) |
Filing 28 STIPULATION OF DISCONTINUANCE WITH PREJUDICE: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, the attorneys of record for the parties to this stipulation, that whereas no party hereto is an infant of or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above entitled action against Defendant, Bird Incorporated, be, and the same hereby is, discontinued with prejudice, and without costs to any party as against the other. This stipulation may be filed without further notice with the Clerk of the Court. The parties herein preserve the venue of this matter in the United States District Court for the Southern District of New York. (Signed by Judge Harold Baer on 3/24/2014) (lmb) |
Filing 27 FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate State Street Corporation for Ford Motor Company. Document filed by Ford Motor Company.(Pennie, Nancy) |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Nancy Loraine Pennie to RE-FILE Document #26 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents were not added. Please re-file these documents and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the corporate parent. (lb) |
Filing 26 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Ford Motor Company.(Pennie, Nancy) Modified on 3/18/2014 (lb). |
***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Nancy Loraine Pennie to RE-FILE Document #25 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents were not added. Please re-file these documents and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the corporate parent. (lb) |
Filing 25 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - FIRST RULE 7.1 CORPORATE DISCLOSURE STATEMENT.. Document filed by Ford Motor Company.(Pennie, Nancy) Modified on 3/17/2014 (lb). |
Filing 24 NOTICE OF APPEARANCE by Nancy Loraine Pennie on behalf of Ford Motor Company. (Pennie, Nancy) |
Filing 23 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Crane Co.(individually).(Cottle, Eric) |
***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Lisa Pascarella Document #22 Stipulation of Voluntary Dismissal, was referred to Judge Harold Baer for approval. (dt) |
***NOTE TO ATTORNEY - DOCUMENT REFERRED TO JUDGE FOR APPROVAL. Note to Attorney Lisa Pascarella Document #21 Stipulation of Voluntary Dismissal, was referred to Judge Harold Baer for approval. (dt) |
Filing 22 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, against the defendant(s) Ingersoll-Rand Company and without costs to either party pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Ingersoll-Rand Company.(Pascarella, Lisa) Modified on 3/11/2014 (dt). |
Filing 21 DOCUMENT REFERRED TO JUDGE FOR APPROVAL - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, against the defendant(s) Bird Incorporated pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by Bird Incorporated.(Pascarella, Lisa) Modified on 3/11/2014 (dt). |
Filing 20 LETTER addressed to Robert Kirshenberg from Linda Eckhouse dated 3/7/2014 re: There will be a Pre-Trial Conference (PTC) on the above mentioned case at 4:00 P.M. on Thursday, 5/8/2014, in Chambers, Room 2230. It is your responsibility to notify your adversary(ies) of the date and time of the Pre-Trial Conference with a copy to us and to forward your adversary (ies) a copy of Judge Baer's individual rules.(kgo) |
Set/Reset Hearings: Pretrial Conference set for 5/8/2014 at 04:00 PM before Judge Harold Baer in Chambers, Room 2230. (kgo) |
Filing 19 NOTICE OF APPEARANCE by Patrick Anthony Florentino on behalf of Volkswagon of America, Inc.. (Florentino, Patrick) |
Filing 18 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Volkswagen AG for Volkswagon of America, Inc.. Document filed by Volkswagon of America, Inc..(Sena, Michael) |
Filing 17 NOTICE OF APPEARANCE by Michael Brian Sena on behalf of Volkswagon of America, Inc.. (Sena, Michael) |
Filing 16 NOTICE OF APPEARANCE by Amber Rose Long on behalf of Martin Citron(as co-administrators of the Estate of Roslyn Citron), Steve Citron(as co-administrators of the Estate of Roslyn Citron). (Long, Amber) |
Filing 15 RULE 26 DISCLOSURE.Document filed by Trane U.S. Inc..(Pascarella, Lisa) |
Filing 14 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Ingersoll-Rand Plc (Ireland) for Trane U.S. Inc.. Document filed by Trane U.S. Inc..(Pascarella, Lisa) |
Filing 13 NOTICE OF APPEARANCE by Lisa M. Pascarella on behalf of Trane U.S. Inc.. (Pascarella, Lisa) |
Filing 12 RULE 26 DISCLOSURE.Document filed by Rheem Manufacturing Company.(Pascarella, Lisa) |
Filing 11 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent PL US Holdings, Inc. for Rheem Manufacturing Company. Document filed by Rheem Manufacturing Company.(Pascarella, Lisa) |
Filing 10 NOTICE OF APPEARANCE by Lisa M. Pascarella on behalf of Rheem Manufacturing Company. (Pascarella, Lisa) |
Filing 9 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Marley Company (THE), Corporate Parent SPX Corporation for Weil-McLain. Document filed by Weil-McLain.(De Vos, Stephanie) |
Filing 8 NOTICE OF APPEARANCE by Stephanie De Vos on behalf of Weil-McLain. (De Vos, Stephanie) |
Filing 7 AFFIDAVIT OF SERVICE. Document filed by Lorillard Tobacco Company. (Scurti, Jason) |
Filing 6 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Lorillard, Inc. for Lorillard Tobacco Company. Document filed by Lorillard Tobacco Company.(Scurti, Jason) |
Filing 5 NOTICE OF APPEARANCE by Nicole Melody Kozin on behalf of Crane Co.(individually). (Kozin, Nicole) |
Filing 4 NOTICE OF APPEARANCE by Eric Randolph Ian Cottle on behalf of Crane Co.(individually). (Cottle, Eric) |
Filing 3 NOTICE OF APPEARANCE by Angela Digiglio on behalf of Crane Co.(individually). (Digiglio, Angela) |
Filing 2 NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 190069-13. (Filing Fee $ 350.00, Receipt Number 465401088100).Document filed by Lorillard Tobacco Company, Hollingsworth & Vose Company.(cde) (Additional attachment(s) added on 3/5/2014: #1 Notice of Removal Ex A1, #2 Notice of removal Ex A2, #3 Notice of Removal Ex A3, #4 Notice of removal Ex A4, #5 Notice of removal Ex B, #6 Notice of removal Ex C, #7 Notice of removal Ex D) (ca). |
Filing 1 CIVIL COVER SHEET filed. (cde) |
Case Designated ECF. (cde) |
Magistrate Judge Gabriel W. Gorenstein is so designated. (cde) |
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.