Miller et al v. 3M Company et al
Plaintiff: Robert Wesley Miller and Jane E Miller
Defendant: CNH America LLC, Warren Pumps, LLC, Ingersoll Rand Company, Crane Co., Cameron International Corporation, Dana Companies LLC, Hopeman Brothers Inc., Blackmer Pump Company, AGCO Corporation, Honeywell International, Inc., Navistar, Inc., The William Powell Company, Armstrong International, Inc., Maremont Corporation, RT Vanderbilt Company, Inc., Cummins, Inc., J-M Manufacturing Company, Yarway Corporation, Pneumo Abex LLC, Caterpillar, Inc., Crane Environmental, Inc., IMO Industries, Inc., Alfa Laval, Inc., Eaton Corporation, Paccar, Inc., The Goodyear Tire & Rubber Company, Ford Motor Company, Union Carbide Corporation, Carlisle Industrial Brake & Friction, 3M Company, McNally Industries, LLC, Genuine Parts Company, Crown Cork & Seal Company, Inc., General Electric Company, NACCO Materials Handling Group, Inc., Hennessy Industries, Inc., J.T. Thorpe & Son, Inc., Goulds Pumps, Inc., Metropolitan Life Insurance Company, M. Slayen and Associates, Inc., Borg-Warner Morse Tec, Inc., Dover Corporation, Kelsey-Hayes Company, Deere & Company, ITT Corporation, Parker-Hannifin Corporation, Georgia-Pacific LLC, FMC Corporation, Weir Valves & Controls USA, Inc. and Formosa Plastics Corporation U.S.A.
Case Number: 5:2012cv00620
Filed: September 21, 2012
Court: US District Court for the Eastern District of North Carolina
Office: Western Division Office
County: CUMBERLAND
Presiding Judge: W Earl Britt
Nature of Suit: P.I. : Asbestos
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Both
Docket Report

This docket was last retrieved on September 22, 2014. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 22, 2014 Filing 443 JUDGMENT - Signed by Julie A. Richards, Clerk of Court on 9/22/2014. (Marsh, K)
September 22, 2014 Opinion or Order Filing 442 ORDER - To the extent that any claims, including crossclaims and counterclaims, remain, such claims are DISMISSED WITHOUT PREJUDICE. The Clerk is DIRECTED to enter judgment and close this case. Signed by Senior Judge W. Earl Britt on 9/22/2014. (Marsh, K)
September 22, 2014 Opinion or Order Filing 441 ORDER granting #435 Motion to Dismiss plaintiff's claims against defendant Navistar, Inc. Signed by Senior Judge W. Earl Britt on 9/22/2014. (Marsh, K)
September 9, 2014 Opinion or Order Filing 440 ORDER granting #434 Motion to Dismiss. Plaintiff's claims against defendant General Electric Company are hereby DISMISSED WITH PREJUDICE. Signed by Senior Judge W. Earl Britt on 9/9/2014. (Marsh, K)
September 8, 2014 Opinion or Order Filing 439 ORDER granting #430 Motion to Dismiss as to defendant IMO Industries, Inc. To the extent that any cross-claims by defendant IMO Industries, Inc. exist, those cross-claims are also hereby dismissed. Signed by Senior Judge W. Earl Britt on 9/8/2014. (Marsh, K)
August 29, 2014 Filing 438 CERTIFICATE OF SERVICE by Jane E Miller regarding #437 Joint MOTION to Dismiss General Electric Company With Prejudice (Paul, Kevin)
August 29, 2014 Filing 437 Joint MOTION to Dismiss General Electric Company With Prejudice by Jane E Miller. (Attachments: #1 Text of Proposed Order) (Paul, Kevin)
August 29, 2014 Filing 436 CERTIFICATE OF SERVICE by Jane E Miller regarding #435 Joint MOTION to Dismiss Navistar, Inc. With Predudice (Paul, Kevin)
August 29, 2014 Filing 435 Joint MOTION to Dismiss Navistar, Inc. With Predudice by Jane E Miller. (Attachments: #1 Text of Proposed Order) (Paul, Kevin)
August 29, 2014 MOTIONS SUBMITTED to US District Judge W. Earl Britt: #435 Joint Motion to Dismiss Defendant Navistar and #437 Joint Motion to Dismiss General Electric Company. (Fisher, M.)
August 15, 2014 Filing 434 Consent MOTION to Dismiss Defendant General Electric Company by General Electric Company. (Attachments: #1 Text of Proposed Order) (Techman, Jennifer)
August 13, 2014 Opinion or Order Filing 433 ORDER granting #431 Motion to Stay the pretrial conference. Signed by Senior Judge W. Earl Britt on 8/13/2014. All counsel should read order in its entirety for critical deadlines and information. (Marsh, K)
August 11, 2014 Filing 432 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller regarding #431 MOTION to Stay Pretrial (Paul, Kevin)
August 11, 2014 Filing 431 MOTION to Stay Pretrial by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Text of Proposed Order) (Paul, Kevin)
August 11, 2014 Motion Submitted to Senior US District Judge W. Earl Britt: #431 MOTION to Stay Pretrial. (Marsh, K)
August 6, 2014 Filing 430 Joint MOTION to Dismiss by IMO Industries, Inc.. (Attachments: #1 Text of Proposed Order) (Bennett, Joshua)
July 14, 2014 Opinion or Order Filing 429 ORDER regarding #428 Notice of Hearing. Signed by Magistrate Judge Robert B. Jones, Jr on 7/14/2014. Counsel should read order in its entirety for critical deadlines and information. (Marsh, K)
July 14, 2014 Filing 428 NOTICE of Hearing: Jury Trial set for 9/8/2014 at 9:00 AM in Raleigh - 7th Floor - Courtroom 2 before Senior Judge W. Earl Britt. Pretrial Conference set for 8/25/2014 at 1:30 PM in Wilmington - Courtroom 3 before Magistrate Judge Robert B. Jones Jr. (Attachments: #1 Pretrial Conference Calendar) (Marsh, K)
July 9, 2014 Opinion or Order Filing 427 ORDER granting #403 Motion for Summary Judgment. Plaintiff's claims against defendant Borg-Warner Morse Tec, Inc are dismissed. Signed by Senior Judge W. Earl Britt on 7/9/2014. (Marsh, K)
July 8, 2014 Opinion or Order Filing 426 ORDER granting #390 Motion for Summary Judgment, granting #392 Motion for Summary Judgment, granting #398 Motion for Summary Judgment, granting #399 Motion for Summary Judgment, granting #402 Amended Motion for Summary Judgment, granting #401 Motion for Summary Judgment, granting #405 Motion for Summary Judgment, granting #407 Motion for Summary Judgment, granting #409 Motion for Summary Judgment, granting #411 Motion for Summary Judgment, granting #413 Motion for Summary Judgment and granting #415 Motion for Summary Judgment. Plaintiff's claims against movants are dismissed. Additionally, all cross-claims against defendant Parker-Hannifin Corporation are dismissed. Signed by Senior Judge W. Earl Britt on 7/8/2014. (Marsh, K) Modified on 7/9/2014 to reflect that order did not rule on #403 Motion for summary judgment. (Marsh, K)
July 7, 2014 Opinion or Order Filing 425 ORDER granting #404 Motion to Dismiss plaintiff's claims against defendant The William Powell Company. Signed by Senior Judge W. Earl Britt on 7/7/2014. (Marsh, K)
June 30, 2014 Motion Submitted to Senior US District Judge W. Earl Britt: #404 Joint MOTION to Dismiss. (Marsh, K)
June 27, 2014 Opinion or Order Filing 424 ORDER granting #397 Motion to Dismiss Plaintiff's claims against defendant Crane Environmental, Inc. Signed by Senior Judge W. Earl Britt on 6/27/2014. (Marsh, K)
June 27, 2014 Opinion or Order Filing 423 ORDER granting #396 Motion to Dismiss plaintiff's claims against defendant Crane Co. Signed by Senior Judge W. Earl Britt on 6/27/2014. (Marsh, K)
June 27, 2014 Opinion or Order Filing 422 ORDER granting #395 Motion to Dismiss plaintiff's claims against defendant Weir Valves & Controls USA, Inc. f/k/a Atwood & Morrill. Signed by Senior Judge W. Earl Britt on 6/27/2014. (Marsh, K)
June 27, 2014 Opinion or Order Filing 421 ORDER granting #394 Motion to Dismiss Plaintiff's claims against defendant Alfa Laval, Inc. Signed by Senior Judge W. Earl Britt on 6/27/2014. (Marsh, K)
June 27, 2014 Opinion or Order Filing 420 ORDER granting #391 Motion to Dismiss Plaintiff's Claims against defendant AGCO Corporation. Signed by Senior Judge W. Earl Britt on 6/27/2014. (Marsh, K)
June 27, 2014 Motions Submitted to Senior US District Judge W. Earl Britt: #397 Joint MOTION to Dismiss , #395 Joint MOTION to Dismiss Atwood & Morrill, improperly pled as Weir Vavles & Controls USA, Inc., #409 MOTION for Summary Judgment , #394 Joint MOTION to Dismiss , #391 Joint MOTION to Dismiss , #407 MOTION for Summary Judgment , #411 MOTION for Summary Judgment , #415 MOTION for Summary Judgment , #392 MOTION for Summary Judgment , #396 Joint MOTION to Dismiss , #405 MOTION for Summary Judgment , #398 MOTION for Summary Judgment , #413 MOTION for Summary Judgment , #403 MOTION for Summary Judgment , #401 MOTION for Summary Judgment , #400 MOTION for Summary Judgment , #390 MOTION for Summary Judgment and #399 MOTION for Summary Judgment. (Marsh, K)
June 3, 2014 Opinion or Order Filing 419 ORDER granting #380 Motion to Dismiss Plaintiff's claims against defendant Kelsey-Hayes Company. Signed by Senior Judge W. Earl Britt on 6/3/2014. (Marsh, K)
June 3, 2014 Opinion or Order Filing 418 ORDER granting #378 Motion to Dismiss Plaintiff's claims against defendant Armstrong International, Inc. Signed by Senior Judge W. Earl Britt on 6/3/2014. (Marsh, K)
June 3, 2014 Opinion or Order Filing 417 ORDER granting #377 Motion to Dismiss Plaintiff's claims against Defendant CNH America. Signed by Senior Judge W. Earl Britt on 6/3/2014. (Marsh, K)
June 2, 2014 Filing 416 Memorandum in Support regarding #415 MOTION for Summary Judgment filed by Ingersoll Rand Company. (Attachments: #1 Exhibit P's Responses to IR RFP, #2 Exhibit P's Responses to IR ROGs, #3 Exhibit P's Work History Sheet) (Peck, Timothy)
June 2, 2014 Filing 415 MOTION for Summary Judgment by Ingersoll Rand Company. (Attachments: #1 Text of Proposed Order) (Peck, Timothy)
June 2, 2014 Filing 414 Memorandum in Support regarding #413 MOTION for Summary Judgment filed by Paccar, Inc.. (Attachments: #1 Exhibit A - Work History) (Bouch, Timothy)
June 2, 2014 Filing 413 MOTION for Summary Judgment by Paccar, Inc.. (Bouch, Timothy)
June 2, 2014 Filing 412 Memorandum in Support regarding #411 MOTION for Summary Judgment filed by Crown Cork & Seal Company, Inc.. (Attachments: #1 Exhibit A - Work History) (Bouch, Timothy)
June 2, 2014 Filing 411 MOTION for Summary Judgment by Crown Cork & Seal Company, Inc.. (Bouch, Timothy)
June 2, 2014 Filing 410 Memorandum in Support regarding #409 MOTION for Summary Judgment filed by Pneumo Abex LLC. (Attachments: #1 Exhibit A - Work History) (Bouch, Timothy)
June 2, 2014 Filing 409 MOTION for Summary Judgment by Pneumo Abex LLC. (Bouch, Timothy)
June 2, 2014 Filing 408 Memorandum in Support regarding #407 MOTION for Summary Judgment filed by McNally Industries, LLC. (Attachments: #1 Exhibit A - Miller Work History) (Santos, Peter)
June 2, 2014 Filing 407 MOTION for Summary Judgment by McNally Industries, LLC. (Attachments: #1 Text of Proposed Order) (Santos, Peter)
June 2, 2014 Filing 406 Memorandum in Support regarding #405 MOTION for Summary Judgment filed by FMC Corporation. (Attachments: #1 Exhibit A - Miller Work History) (Santos, Peter)
June 2, 2014 Filing 405 MOTION for Summary Judgment by FMC Corporation. (Attachments: #1 Text of Proposed Order) (Santos, Peter)
June 2, 2014 Filing 404 Joint MOTION to Dismiss by The William Powell Company. (Attachments: #1 Text of Proposed Order Ex. 1) (Oakley, David)
June 2, 2014 Filing 403 MOTION for Summary Judgment by Borg-Warner Morse Tec, Inc.. (Gardner, John)
June 2, 2014 Filing 402 AMENDED DOCUMENT by ITT Corporation. Amendment to #400 MOTION for Summary Judgment to include Exhibit B. (Attachments: #1 Memorandum in Support, #2 Exhibit A_ltr NOD witnesses, #3 Exhibit B_ptf rog resp) (Sprinkle, Charles)
June 2, 2014 Filing 401 MOTION for Summary Judgment by Goulds Pumps, Inc.. (Attachments: #1 Memorandum in Support, #2 Exhibit A_ltr NOD witnesses, #3 Exhibit B_ptf rog resp) (Sprinkle, Charles)
June 2, 2014 Filing 400 MOTION for Summary Judgment by ITT Corporation. (Attachments: #1 Memorandum in Support, #2 Exhibit A_ltr NOD witnesses) (Sprinkle, Charles)
June 2, 2014 Filing 399 MOTION for Summary Judgment by Dana Companies LLC. (Attachments: #1 Memorandum in Support, #2 Exhibit A_ltr NOD witnesses, #3 Exhibit B_ptf rog resp) (Sprinkle, Charles)
June 2, 2014 Filing 398 MOTION for Summary Judgment by Caterpillar, Inc.. (Attachments: #1 Memorandum in Support, #2 Exhibit A_ltr NOD witnesses, #3 Exhibit B_ptr rog resp) (Sprinkle, Charles)
June 2, 2014 Filing 397 Joint MOTION to Dismiss by Crane Environmental, Inc.. (Attachments: #1 Text of Proposed Order) (Tomlin, Tracy)
June 2, 2014 Filing 396 Joint MOTION to Dismiss by Crane Co.. (Attachments: #1 Text of Proposed Order) (Tomlin, Tracy)
June 2, 2014 Filing 395 Joint MOTION to Dismiss Atwood & Morrill, improperly pled as Weir Vavles & Controls USA, Inc. by Weir Valves & Controls USA, Inc.. (Attachments: #1 Text of Proposed Order) (Tomlin, Tracy)
June 2, 2014 Filing 394 Joint MOTION to Dismiss by Alfa Laval, Inc.. (Attachments: #1 Text of Proposed Order) (Tomlin, Tracy)
June 2, 2014 Filing 393 Memorandum in Support regarding #392 MOTION for Summary Judgment filed by Parker-Hannifin Corporation. (Attachments: #1 Exhibit A, #2 Agner v. Daniel, #3 Conroy v. AW Chesterton, #4 Mattox v. American Standard) (Parsons, Gavin)
June 2, 2014 Filing 392 MOTION for Summary Judgment by Parker-Hannifin Corporation. (Parsons, Gavin)
June 2, 2014 Motions Submitted to Senior US District Judge W. Earl Britt: #378 Joint MOTION to Dismiss Armstrong International, Inc., #377 Joint MOTION to Dismiss and #380 Joint MOTION to Dismiss Kelsey-Hayes Company, Only. (Marsh, K)
May 30, 2014 Filing 391 Joint MOTION to Dismiss by AGCO Corporation. (Attachments: #1 Text of Proposed Order) (Green, Stanley)
May 30, 2014 Filing 390 MOTION for Summary Judgment by Carlisle Industrial Brake & Friction. (Wall, Mark)
May 19, 2014 Opinion or Order Filing 389 ORDER granting #375 Motion to Dismiss plaintiff's claims against defendant Genuine Parts Company. Signed by Senior Judge W. Earl Britt on 5/19/2014. (Marsh, K)
May 19, 2014 Motion Submitted to Senior US District Judge W. Earl Britt: #375 Joint MOTION to Dismiss Genuine Parts Company, Only. (Marsh, K)
May 15, 2014 Opinion or Order Filing 388 ORDER granting #373 Motion to Dismiss plaintiffs' claims against defendant Maremont Corporation. Signed by Senior Judge W. Earl Britt on 5/15/2014. (Marsh, K)
May 14, 2014 Opinion or Order Filing 387 ORDER granting #372 Motion to Dismiss plaintiff's claims against defendant Deere & Company d/b/a John Deere. Signed by Senior Judge W. Earl Britt on 5/14/2014. (Marsh, K)
May 14, 2014 Opinion or Order Filing 386 ORDER granting #371 Motion to Dismiss Plaintiff's claims against defendant NACCO Materials Handling Group, Inc. Signed by Senior Judge W. Earl Britt on 5/14/2014. (Marsh, K)
May 14, 2014 Opinion or Order Filing 385 ORDER granting #370 Motion to Dismiss plaintiff's claims against defendant Ford Motor Company. Signed by Senior Judge W. Earl Britt on 5/14/2014. (Marsh, K)
May 14, 2014 Remark - At the direction of the Court, United States Magistrate Judge Robert B. Jones, Jr is reassigned as the magistrate judge in this case. (Marsh, K)
May 14, 2014 Motions Submitted to Senior US District Judge W. Earl Britt: #372 Joint MOTION to Dismiss , #371 Joint MOTION to Dismiss , #373 Joint MOTION to Dismiss and #370 Joint MOTION to Dismiss Defendant Ford Motor Company. (Marsh, K)
May 8, 2014 **** Reset Hearing: At the direction of the Court, Jury Trial reset for 9/8/2014 at 9:00 AM in Raleigh - 7th Floor - Courtroom 2 before Senior Judge W. Earl Britt. (Marsh, K)
May 6, 2014 Opinion or Order Filing 384 ORDER granting #367 Motion to Dismiss plaintiff's claims against defendant J-M Manufacturing Company. Signed by Senior Judge W. Earl Britt on 5/6/2014. (Marsh, K)
May 6, 2014 Opinion or Order Filing 383 ORDER granting #366 Motion to Dismiss plaintiff's claims against defendant Formosa Plastics Corporation U.S.A. Signed by Senior Judge W. Earl Britt on 5/6/2014. (Marsh, K)
May 6, 2014 Opinion or Order Filing 382 ORDER granting #365 Motion to Dismiss Plaintiff's claims against defendant The Goodyear Tire & Rubber Company. Signed by Senior Judge W. Earl Britt on 5/6/2014. (Marsh, K)
May 6, 2014 Opinion or Order Filing 381 ORDER granting #364 Motion to Dismiss Plaintiff's claims against defendant Vanderbilt Minerals LLC (formerly known as RT Vanderbilt Company, Inc). Signed by Senior Judge W. Earl Britt on 5/6/2014. (Marsh, K)
May 5, 2014 Filing 380 Joint MOTION to Dismiss Kelsey-Hayes Company, Only by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Text of Proposed Order Order of Dismissal) (Paul, Kevin)
May 5, 2014 Filing 379 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller regarding #378 Joint MOTION to Dismiss Armstrong International, Inc. (Paul, Kevin)
May 5, 2014 Filing 378 Joint MOTION to Dismiss Armstrong International, Inc. by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Text of Proposed Order Order of Dismissal) (Paul, Kevin)
May 5, 2014 Motions Submitted to Senior US District Judge W. Earl Britt: #366 Consent MOTION to Dismiss , #364 Joint MOTION to Dismiss , #367 Consent MOTION to Dismiss and #365 Joint MOTION to Dismiss. (Marsh, K)
April 28, 2014 Filing 377 Joint MOTION to Dismiss by CNH America LLC. (Attachments: #1 Text of Proposed Order) (Jones, Kelly)
April 22, 2014 Filing 376 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller regarding #375 Joint MOTION to Dismiss Genuine Parts Company, Only (Paul, Kevin)
April 22, 2014 Filing 375 Joint MOTION to Dismiss Genuine Parts Company, Only by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Text of Proposed Order Proposed Order) (Paul, Kevin)
April 21, 2014 Opinion or Order Filing 374 ORDER granting #363 Motion to Dismiss defendant Cameron International Corporation. Signed by Senior Judge W. Earl Britt on 4/21/2014. (Marsh, K)
April 21, 2014 Motion Submitted to Senior US District Judge W. Earl Britt: #363 Joint MOTION to Dismiss Defendant Cameron International Corporation. (Marsh, K)
April 16, 2014 Filing 373 Joint MOTION to Dismiss by Maremont Corporation. (Attachments: #1 Text of Proposed Order Proposed Order) (Lambeth, Carter)
April 10, 2014 Filing 372 Joint MOTION to Dismiss by Deere & Company. (Attachments: #1 Text of Proposed Order) (Tomlin, Tracy)
April 10, 2014 Filing 371 Joint MOTION to Dismiss by NACCO Materials Handling Group, Inc.. (Attachments: #1 Text of Proposed Order) (Starr, William)
April 9, 2014 Filing 370 Joint MOTION to Dismiss Defendant Ford Motor Company by Ford Motor Company. (Attachments: #1 Text of Proposed Order Proposed Order) (Warner, Kirk)
April 9, 2014 Opinion or Order Filing 369 ORDER granting #356 Motion to Dismiss Defendant Georgia-Pacific LLC. Signed by Senior Judge W. Earl Britt on 4/9/2014. (Marsh, K)
April 9, 2014 Opinion or Order Filing 368 ORDER granting #354 Motion to Dismiss Plaintiff's claims against Eaton Corporation. Signed by Senior Judge W. Earl Britt on 4/9/2014. (Marsh, K)
April 8, 2014 Filing 367 Consent MOTION to Dismiss by J-M Manufacturing Company. (Attachments: #1 Text of Proposed Order) (Bowman, Sarah)
April 8, 2014 Filing 366 Consent MOTION to Dismiss by Formosa Plastics Corporation U.S.A.. (Attachments: #1 Text of Proposed Order) (Bowman, Sarah)
April 8, 2014 Motions Submitted to Senior US District Judge W. Earl Britt: #356 Joint MOTION to Dismiss Defendant Georgia -Pacific LLC ONLY Without Prejudice and #354 Joint MOTION to Dismiss Defendant Eaton Corporation Without Prejudice. (Marsh, K)
March 31, 2014 Filing 365 Joint MOTION to Dismiss by The Goodyear Tire & Rubber Company. (Attachments: #1 Text of Proposed Order Order) (Jones, Kelly)
March 28, 2014 Filing 364 Joint MOTION to Dismiss by RT Vanderbilt Company, Inc.. (Attachments: #1 Text of Proposed Order) (Kincheloe, Hatcher)
March 25, 2014 Filing 363 Joint MOTION to Dismiss Defendant Cameron International Corporation by Cameron International Corporation. (Attachments: #1 Text of Proposed Order) (Peck, Timothy)
March 20, 2014 Opinion or Order Filing 362 ORDER granting #361 Motion to Withdraw as Attorney. Attorney Thomas Carlton Younger, III terminated. Signed by Magistrate Judge William A. Webb on 3/20/2014. (Marsh, K)
March 20, 2014 Filing 361 MOTION to Withdraw as Attorney by Navistar, Inc.. (Attachments: #1 Text of Proposed Order) (Younger, Thomas)
March 20, 2014 MOTION REFERRED to US Magistrate Judge William A. Webb: #361 MOTION to Withdraw as Attorney. (Marsh, K)
March 12, 2014 Filing 360 Notice of Substitution of Counsel by William P Early on behalf of Maremont Corporation substituting for James D. Gandy, III (Early, William)
March 11, 2014 Filing 359 Notice of Substitution of Counsel by Carter T. Lambeth on behalf of Maremont Corporation substituting for James D. Gandy, III (Lambeth, Carter)
March 11, 2014 Filing 358 NOTICE of Appearance for non-district by Stephanie G. Flynn on behalf of J-M Manufacturing Company (Flynn, Stephanie)
March 10, 2014 Filing 357 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller regarding #356 Joint MOTION to Dismiss Defendant Georgia -Pacific LLC ONLY Without Prejudice (Paul, Kevin)
March 10, 2014 Filing 356 Joint MOTION to Dismiss Defendant Georgia -Pacific LLC ONLY Without Prejudice by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Text of Proposed Order) (Paul, Kevin)
March 5, 2014 Filing 355 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller regarding #354 Joint MOTION to Dismiss Defendant Eaton Corporation Without Prejudice (Paul, Kevin)
March 5, 2014 Filing 354 Joint MOTION to Dismiss Defendant Eaton Corporation Without Prejudice by Jane E Miller, Robert Wesley Miller. (Paul, Kevin)
February 28, 2014 Filing 353 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller Expert Report of Dr. Eugene Mark and Dr. Arnold Brody (Paul, Kevin)
February 28, 2014 Opinion or Order Filing 352 ORDER granting #350 Motion to Dismiss Plaintiff's claims against defendant Hopeman Brothers, Inc. Signed by Senior Judge W. Earl Britt on 2/28/2014. (Marsh, K)
February 27, 2014 Motion Submitted to Senior US District Judge W. Earl Britt's chambers: #350 Consent MOTION to Dismiss. (Marsh, K)
January 31, 2014 Filing 351 STIPULATION of Dismissal Without Prejudice as to M. Slayen and Associates, Inc. by Jane E Miller, Robert Wesley Miller. (Paul, Kevin)
January 20, 2014 Filing 350 Consent MOTION to Dismiss by Hopeman Brothers Inc.. (Attachments: #1 Text of Proposed Order) (Bowman, Sarah)
January 15, 2014 Filing 349 NOTICE of Appearance for non-district by William David Conner on behalf of Caterpillar, Inc., Dana Companies LLC, Goulds Pumps, Inc., ITT Corporation, Union Carbide Corporation (Conner, William)
January 15, 2014 Filing 348 NOTICE of Appearance for non-district by Moffatt G. McDonald on behalf of Union Carbide Corporation (McDonald, Moffatt)
January 15, 2014 Filing 347 NOTICE of Appearance for non-district by Moffatt G. McDonald on behalf of Caterpillar, Inc., Dana Companies LLC, Goulds Pumps, Inc., ITT Corporation (McDonald, Moffatt)
January 15, 2014 Filing 346 NOTICE of Appearance for non-district by Scott E. Frick on behalf of Union Carbide Corporation (Frick, Scott)
January 15, 2014 Filing 345 NOTICE of Appearance for non-district by Scott E. Frick on behalf of ITT Corporation (Frick, Scott)
January 15, 2014 Filing 344 NOTICE of Appearance for non-district by Scott E. Frick on behalf of Caterpillar, Inc. (Frick, Scott)
January 15, 2014 Filing 343 NOTICE of Appearance for non-district by Scott E. Frick on behalf of Goulds Pumps, Inc. (Frick, Scott)
January 14, 2014 Opinion or Order Filing 342 ORDER granting #327 Motion to Dismiss J.T. Thorpe & Son, Inc. Signed by Senior Judge W. Earl Britt on 1/14/2014. (Marsh, K)
January 14, 2014 Opinion or Order Filing 341 ORDER granting #328 Motion to Dismiss Cummins, Inc. Signed by Senior Judge W. Earl Britt on 1/14/2014. (Marsh, K)
January 14, 2014 Opinion or Order Filing 340 ORDER granting #332 Motion to Dismiss Hennessy Industries, Inc. Signed by Senior Judge W. Earl Britt on 1/14/2014. (Marsh, K)
January 14, 2014 Opinion or Order Filing 339 ORDER granting #321 Motion to Dismiss Blackmer Pump Company and Dover Corporation. Signed by Senior Judge W. Earl Britt on 1/14/2014. (Marsh, K)
January 14, 2014 Motions Submitted to Senior US District Judge W. Earl Britt's chambers: #332 Joint MOTION to Dismiss Hennessy Industries, Inc. Without Prejudice, #328 Joint MOTION to Dismiss Cummins, Inc. Without Prejudice, #321 Joint MOTION to Dismiss Blackmer Pump Company and Dover Corporation and #327 Consent MOTION to Dismiss Without Prejudice. (Marsh, K)
January 7, 2014 Filing 338 NOTICE of Change of Address by Stephen Royce Jackson (Jackson, Stephen)
January 2, 2014 NOTICE OF DEFICIENCY regarding: #337 Notice of Appearance for Non-District Counsel - Pursuant to Local Rule 83.1(e), Notice of appearance must be filed by the party notifying the court of his/her appearance in this action. Reference Section J.2 (Special Appearance) of the CM/ECF Policy Manual and correctly refile document. (Marsh, K)
December 31, 2013 Filing 337 NOTICE of Appearance for non-district by Stephen Royce Jackson on behalf of Kelsey-Hayes Company (Jackson, Stephen)
December 31, 2013 Opinion or Order Filing 336 ORDER granting #334 Motion to Modify Scheduling Order. Signed by Magistrate Judge William A. Webb on 12/30/2013. (Sawyer, D.)
December 30, 2013 Opinion or Order Filing 335 ORDER granting #317 Motion to Dismiss Defendant Union Carbide Corporation. Signed by Senior Judge W. Earl Britt on 12/30/2013. (Sawyer, D.)
December 27, 2013 Motion Submitted to Senior US District Judge W. Earl Britt's chambers: #317 Joint MOTION to Dismiss Defendant Union Carbide Corporation. (Marsh, K)
December 20, 2013 Filing 334 MOTION to Amend/Correct #279 Scheduling Order, by Plaintiffs' by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Text of Proposed Order Proposed Order Granting Plaintiffs' Motion to Modify the Scheduling Order) (Dickenson, Tiffany)
December 20, 2013 MOTION REFERRED to US Magistrate Judge William A. Webb: #334 MOTION to Amend/Correct #279 Scheduling Order. (Marsh, K)
December 19, 2013 Filing 333 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller regarding #332 Joint MOTION to Dismiss Hennessy Industries, Inc. Without Prejudice (Dickenson, Tiffany)
December 19, 2013 Filing 332 Joint MOTION to Dismiss Hennessy Industries, Inc. Without Prejudice by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Text of Proposed Order Joint Motion to Dismiss Hennessy Industries, Inc. Proposed Order) (Dickenson, Tiffany)
December 19, 2013 Filing 331 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller regarding #330 Notice of Appearance (Paul, Kevin)
December 19, 2013 Filing 330 NOTICE of Appearance by Kevin W. Paul on behalf of Jane E Miller (Paul, Kevin)
December 18, 2013 Filing 329 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller Joint Motion to Dismiss Cummins, Inc. (Dickenson, Tiffany)
December 18, 2013 Filing 328 Joint MOTION to Dismiss Cummins, Inc. Without Prejudice by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Text of Proposed Order Proposed Order Dismissing Cummins, Inc.) (Dickenson, Tiffany)
December 18, 2013 Filing 327 Consent MOTION to Dismiss Without Prejudice by J.T. Thorpe & Son, Inc.. (Attachments: #1 Text of Proposed Order Proposed Order) (Nelson, Joseph)
December 17, 2013 Filing 326 ANSWER to #314 Amended Complaint and Answer to All Cross-Claims by Ingersoll Rand Company. (Peck, Timothy)
December 17, 2013 Filing 325 ANSWER to #314 Amended Complaint and Answer to All Cross-Claims by Cameron International Corporation. (Peck, Timothy)
December 17, 2013 Filing 324 ANSWER to #314 Amended Complaint and Answer to All Cross-Claims by ARMSTRONG INTERNATIONAL, INC.. (Peck, Timothy)
December 13, 2013 Filing 323 NOTICE of Appearance by Raja S. Mishra on behalf of CUMMINS, INC. (Mishra, Raja)
December 10, 2013 Filing 322 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller regarding #321 Joint MOTION to Dismiss Blackmer Pump Company and Dover Corporation Without Prejudice (Dickenson, Tiffany)
December 10, 2013 Filing 321 Joint MOTION to Dismiss Blackmer Pump Company and Dover Corporation by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Text of Proposed Order Proposed Order on Joint Motion to Dismiss Blackmer Pump Company and Dover Corporation) (Dickenson, Tiffany)
December 5, 2013 Opinion or Order Filing 320 ORDER granting #308 Motion to Dismiss. Signed by Senior Judge W. Earl Britt on 12/5/2013. (Marsh, K)
December 2, 2013 Filing 319 ANSWER to #314 Amended Complaint by Maremont Corporation. (Lambeth, Carter)
November 25, 2013 Filing 318 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller regarding #317 Joint MOTION to Dismiss Defendant Union Carbide Corporation Without Prejudice (Dickenson, Tiffany)
November 25, 2013 Filing 317 Joint MOTION to Dismiss Defendant Union Carbide Corporation by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Text of Proposed Order Order Of Dismissal of Union Carbide Corporation) (Dickenson, Tiffany)
November 21, 2013 Filing 316 ANSWER to #314 Amended Complaint by Carlisle Industrial Brake & Friction. (Attachments: #1 Exhibit Certificate of Service) (Wall, Mark)
November 19, 2013 Filing 315 ANSWER to #314 Amended Complaint and to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Metropolitan Life Insurance Company. (Coltrain, Keith)
November 13, 2013 Filing 314 AMENDED COMPLAINT (Second Amended) against All Defendants, filed by Jane E Miller. (Dickenson, Tiffany)
November 13, 2013 Opinion or Order Filing 313 ORDER granting #312 Motion to Amend/Correct. Signed by Magistrate Judge William A. Webb on 11/13/2013. (Marsh, K)
November 12, 2013 Filing 312 Amended MOTION to Amend/Correct Amended Order by Jane E Miller. (Attachments: #1 Text of Proposed Order Amended Order Allowing Amended Complaint) (Dickenson, Tiffany)
November 8, 2013 Opinion or Order Filing 311 ORDER granting #310 Motion to File Second Amended Complaint. Signed by Magistrate Judge William A. Webb on 11/8/2013. (Marsh, K)
November 8, 2013 MOTION REFERRED to US Magistrate Judge William A. Webb: #310 MOTION to Amend/Correct File Second Amended Complaint. (Marsh, K)
November 7, 2013 Filing 310 MOTION to Amend/Correct File Second Amended Complaint by Jane E Miller. (Attachments: #1 Text of Proposed Order Order Allowing Amended Complaint, #2 Exhibit Second Amended Civil Action Complaint) (Dickenson, Tiffany)
November 5, 2013 Motion Submitted to Senior US District Judge W. Earl Britt's chambers: #308 Joint MOTION to Dismiss. (Marsh, K)
November 4, 2013 Filing 309 NOTICE by AGCO Corporation of Firm Name Change (Green, Stanley)
November 1, 2013 Filing 308 Joint MOTION to Dismiss by Honeywell International, Inc.. (Attachments: #1 Text of Proposed Order Proposed Order) (Davis, H.)
October 31, 2013 Filing 307 FINANCIAL DISCLOSURE STATEMENT by Blackmer Pump Company identifying Corporate Parent Dover Corporation, Corporate Parent Delaware Capital Formation, Inc., Corporate Parent Delaware Capital Holdings, Inc. for Blackmer Pump Company. (Redmond, Robert)
October 31, 2013 NOTICE OF DEFICIENCY regarding: #306 Financial Disclosure Statement - Document is not signed by the filing attorney. Pursuant to Section J(1) of the Courts Electronic Policy and Procedure Manual, available on the court's website, the name of the CM/ECF user under whose log-in and password the document is submitted must be preceded by a "/s/" and typed in the space where the signature would otherwise appear. Counsel is directed to re-file form. (Marsh, K)
October 30, 2013 Filing 306 FINANCIAL DISCLOSURE STATEMENT by Blackmer Pump Company identifying Corporate Parent Dover Corporation, Corporate Parent Delaware Capital Formation, Inc., Corporate Parent Delaware Capital Holdings, Inc. for Blackmer Pump Company. (Redmond, Robert)
October 18, 2013 Opinion or Order Filing 305 ORDER granting #304 Motion to Withdraw as Attorney. Attorney Garland S. Cassada and Ty Edwin Shaffer terminated. Signed by Magistrate Judge William A. Webb on 10/18/2013. (Marsh, K)
October 18, 2013 MOTION REFERRED to US Magistrate Judge William A. Webb: #304 MOTION to Withdraw as Attorney. (Marsh, K)
October 17, 2013 Filing 304 MOTION to Withdraw as Attorney by Parker-Hannifin Corporation. (Attachments: #1 Text of Proposed Order) (Shaffer, Ty)
October 17, 2013 Filing 303 WITHDRAWAL of Motion by Parker-Hannifin Corporation. regarding #301 MOTION to Substitute Attorney filed by Parker-Hannifin Corporation . (Parsons, Gavin)
October 17, 2013 Filing 302 NOTICE of Appearance by Gary S. Parsons on behalf of Parker-Hannifin Corporation (Parsons, Gary)
October 16, 2013 Filing 301 MOTION to Substitute Attorney by Parker-Hannifin Corporation. (Attachments: #1 Text of Proposed Order) (Parsons, Gavin)
October 16, 2013 Filing 300 NOTICE of Appearance by Gavin B. Parsons on behalf of Parker-Hannifin Corporation (Parsons, Gavin)
September 23, 2013 Filing 299 NOTICE of Appearance for non-district by Clement D. Carter on behalf of CUMMINS, INC. (Carter, Clement)
September 23, 2013 Filing 298 NOTICE of Appearance for non-district by Clement D. Carter on behalf of Blackmer Pump Company (Carter, Clement)
September 23, 2013 Filing 297 NOTICE of Appearance for non-district by Clement D. Carter on behalf of Dover Corporation (Carter, Clement)
September 10, 2013 Filing 296 SUGGESTION OF BANKRUPTCY Upon the Record as to Yarway Corporation by Yarway Corporation. (Tomlin, Tracy)
September 6, 2013 Opinion or Order Filing 295 ORDER granting #294 Motion to Withdraw as Attorney. Attorney Jeremy Canipe terminated. Signed by Magistrate Judge William A. Webb on 9/6/2013. (Marsh, K)
September 5, 2013 MOTION REFERRED to US Magistrate Judge William A. Webb: #294 MOTION to Withdraw as Attorney. (Marsh, K)
September 4, 2013 Filing 294 MOTION to Withdraw as Attorney by RT Vanderbilt Company, Inc.. (Attachments: #1 Text of Proposed Order) (Canipe, Jeremy)
August 30, 2013 Filing 293 ANSWER to #193 Amended Complaint by Union Carbide Corporation. (Sprinkle, Charles)
August 30, 2013 Filing 292 ANSWER to #193 Amended Complaint by Goulds Pumps, Inc.. (Sprinkle, Charles)
August 30, 2013 Filing 291 ANSWER to #193 Amended Complaint by ITT Corporation. (Sprinkle, Charles)
August 30, 2013 Filing 290 ANSWER to #193 Amended Complaint by Dana Companies LLC. (Sprinkle, Charles)
August 30, 2013 Filing 289 ANSWER to #193 Amended Complaint by Caterpillar, Inc.. (Sprinkle, Charles)
August 28, 2013 Filing 288 NOTICE of Appearance by Hatcher B. Kincheloe on behalf of RT Vanderbilt Company, Inc. (Kincheloe, Hatcher)
August 28, 2013 TEXT ORDER granting defendant's #287 motion for extension of time. With consent of opposing counsel, defendant Kelsey-Hayes Company's answer to the plaintiff's first amended complaint #283 is deemed timely filed. Signed by Jolie Skinner for Julie A. Richards, Clerk of Court on 8/28/2013. (Skinner, J.)
August 27, 2013 MOTION REFERRED to Julie A. Richards, Clerk of Court: #287 MOTION for Extension of Time to File Answer regarding #283 Answer to Amended Complaint, #193 Amended Complaint. (Marsh, K)
August 26, 2013 Filing 287 MOTION for Extension of Time to File Answer regarding #283 Answer to Amended Complaint, #193 Amended Complaint by Kelsey-Hayes Company. (Attachments: #1 Text of Proposed Order) (Jackson, Stephen)
August 26, 2013 Filing 286 MOTION for Extension of Time to File Answer regarding #283 Answer to Amended Complaint, #193 Amended Complaint by Kelsey-Hayes Company. (Attachments: #1 Text of Proposed Order) (Jackson, Stephen)
August 26, 2013 NOTICE OF DEFICIENCY regarding: #286 Motion for Extension of Time to File Answer - Document is not signed properly. Pursuant to Section J(1) of the Courts Electronic Policy and Procedure Manual, available on the court's website, the name of the CM/ECF user under whose log-in and password the document is submitted must be preceded by a "/s/" and typed in the space where the signature would otherwise appear. Counsel is directed to re-file document. (Marsh, K)
August 14, 2013 Opinion or Order Filing 285 ORDER denying as moot #194 Motion to Dismiss, denying as moot #195 Motion to Dismiss, denying as moot #197 Motion to Dismiss, denying as moot #208 Motion to Dismiss, denying as moot #211 Motion to Dismiss, denying as moot #212 Motion to Dismiss, denying as moot #213 Motion to Dismiss, denying as moot #214 Motion to Dismiss, denying #229 Motion to Dismiss, denying #231 Motion to Dismiss, denying #233 Motion to Dismiss and granting #240 Motion to Dismiss for Failure to State a Claim. Signed by Senior Judge W. Earl Britt on 8/14/2013. (Marsh, K)
August 5, 2013 Filing 284 STIPULATION of Dismissal Without Prejudice as to Plaintiff's Loss of Consortium Claim ONLY against Hennessy Industries, Inc. by Jane E Miller, Robert Wesley Miller. (Dickenson, Tiffany)
August 1, 2013 Filing 283 ANSWER to #193 Amended Complaint by Kelsey-Hayes Company. (Jackson, Stephen)
July 29, 2013 Filing 282 NOTICE of Appearance by Martin A. Conn on behalf of CNH America LLC (Conn, Martin)
July 18, 2013 Filing 281 ANSWER to #193 Amended Complaint by IMO Industries, Inc.. (Bennett, Joshua)
June 27, 2013 Filing 280 ANSWER to #193 Amended Complaint with Answer to All Cross-Claims by J.T. Thorpe & Son, Inc.. (Holden, John)
June 25, 2013 Motion Submitted to Senior US District Judge W. Earl Britt's chambers: #240 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM. (Marsh, K)
June 4, 2013 Opinion or Order TRIAL MANAGEMENT ORDER (text only): Jury Trial set for 9/2/2014 09:00 AM in Raleigh - 7th Floor - Courtroom 2 before Senior Judge W. Earl Britt. Signed by Senior Judge W. Earl Britt on 6/4/13. (CHAM, ACP)
May 30, 2013 Opinion or Order Filing 279 SCHEDULING ORDER as to all parties: Discovery due by 5/1/2014. Motions due by 6/1/2014. Counsel should read order in its entirety for critical deadlines and information. Signed by Magistrate Judge William A. Webb on 5/30/2013. Copy of scheduling order to Senior US District Judge W. Earl Britt with request for trial order. (Marsh, K)
May 29, 2013 Filing 278 STATUS REPORT of the Parties' Joint Planning Conference by IMO Industries, Inc.. (Attachments: #1 Text of Proposed Order Discovery Scheduling Order) (Bennett, Joshua)
May 15, 2013 Filing 277 NOTICE of Appearance by Daniel B. White on behalf of Formosa Plastics Corporation U.S.A. (White, Daniel)
May 15, 2013 Filing 276 NOTICE of Appearance by Daniel B. White on behalf of J-M Manufacturing Company (White, Daniel)
May 9, 2013 Motions Submitted to Senior US District Judge W. Earl Britt's chambers: #194 MOTION to Dismiss Crossclaims of Eaton Corporation, #229 MOTION to Dismiss for Improper Venue, #208 MOTION to Dismiss Crossclaims of Eaton Corporation, #233 MOTION to Dismiss for Improper Venue, #214 MOTION to Dismiss Cross-Claim of IMO Industries, #197 MOTION to Dismiss Crossclaims of Eaton Corporation, #212 MOTION to Dismiss Cross-Claim of IMO Industries, #211 MOTION to Dismiss Cross-Claim of Warren Pumps, #231 MOTION to Dismiss for Improper Venue, #213 MOTION to Dismiss Cross-Claim of Warren Pumps and #195 MOTION to Dismiss Crossclaims of Eaton Corporation. (Marsh, K)
May 7, 2013 Filing 275 REPLY to Response to Motion regarding #231 MOTION to Dismiss for Improper Venue filed by Dover Corporation. (Dinsmore, Joan)
May 7, 2013 Filing 274 REPLY to Response to Motion regarding #229 MOTION to Dismiss for Improper Venue filed by Blackmer Pump Company. (Dinsmore, Joan)
May 7, 2013 Filing 273 REPLY to Response to Motion regarding #233 MOTION to Dismiss for Improper Venue filed by CUMMINS, INC.. (Dinsmore, Joan)
April 26, 2013 Filing 272 NOTICE of Appearance by Thomas Carlton Younger, III on behalf of Navistar, Inc. (Younger, Thomas)
April 25, 2013 Opinion or Order Filing 271 ORDER granting #270 Motion to Dismiss Defendant Warren Pumps LLC. Signed by Senior Judge W. Earl Britt on 4/25/2013. (Marsh, K)
April 25, 2013 Motion Submitted to Senior US District Judge W. Earl Britt's chambers: #270 Joint MOTION to Dismiss Defendant Warren Pumps LLC. (Marsh, K)
April 24, 2013 Filing 270 Joint MOTION to Dismiss Defendant Warren Pumps LLC by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Certificate of Service, #2 Proposed Order) (Dickenson, Tiffany)
April 24, 2013 Filing 269 CERTIFICATE OF SERVICE by Jane E Miller, Robert Wesley Miller regarding #268 Response to Motion, to Dismiss for Improper Venue Filed by Defendants Blackmer Pumps, Inc., Dover Corp., and Cummins, Inc. (Dickenson, Tiffany)
April 24, 2013 Filing 268 RESPONSE to Motion regarding #233 MOTION to Dismiss for Improper Venue, #229 MOTION to Dismiss for Improper Venue, #231 MOTION to Dismiss for Improper Venue of Defendants Blackmer Pumps, Inc., Dover Corp., and Cummins, Inc. filed by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Exhibit A) (Dickenson, Tiffany)
April 23, 2013 Filing 267 ANSWER to #193 Amended Complaint by Carlisle Industrial Brake & Friction. (Attachments: #1 Exhibit Cert. of Service of Am. Answer) (Wall, Mark)
April 19, 2013 Filing 266 AMENDED ANSWER to Plaintiff's First #193 Amended Complaint and to any and all Crossclaims by Dover Corporation. (Anderson, Mark)
April 19, 2013 Filing 265 AMENDED ANSWER to Plaintiff's First #193 Amended Complaint and to any and all Crossclaims by Blackmer Pump Company. (Anderson, Mark)
April 19, 2013 Filing 264 AMENDED ANSWER to Plaintiff's First #193 Amended Complaint and to any and all Crossclaims by CUMMINS, INC.. (Anderson, Mark)
April 16, 2013 Filing 263 ANSWER to #193 Amended Complaint and Answer to All Cross-Claims by Ingersoll Rand Company. (Peck, Timothy)
April 16, 2013 Filing 262 ANSWER to #193 Amended Complaint and Answer to All Cross-Claims by Cameron International Corporation. (Peck, Timothy)
April 16, 2013 Filing 261 ANSWER to #193 Amended Complaint and Answer to All Cross-Claims by ARMSTRONG INTERNATIONAL, INC.. (Peck, Timothy)
April 15, 2013 Filing 260 ANSWER to #193 Amended Complaint by Eaton Corporation. (Dean, Laura)
April 15, 2013 Filing 259 ANSWER to #177 Amended Answer to Complaint, Crossclaim and all other crossclaims by Hennessy Industries, Inc.. (Spainhour, John)
April 15, 2013 Opinion or Order Filing 258 ORDER FOR DISCOVERY PLAN sent to all parties. Signed by Julie A. Richards, Clerk of Court on 4/15/2013. Counsel should read order in its entirety for critical deadlines and information. (Marsh, K)
April 12, 2013 Filing 257 The Goodyear Tire and Rubber Company's ANSWER to #177 Amended Answer to Complaint, Crossclaim, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim, #193 Amended Complaint , ANSWER to #177 Amended Answer to Complaint, Crossclaim, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim, #193 Amended Complaint , ANSWER to #177 Amended Answer to Complaint, Crossclaim, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim, #193 Amended Complaint , ANSWER to #177 Amended Answer to Complaint, Crossclaim, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim, #193 Amended Complaint by The Goodyear Tire & Rubber Company. (Jones, Kelly)
April 12, 2013 Opinion or Order Filing 256 ORDER granting #254 Motion to Withdraw as Attorney and granting #255 Motion to Withdraw as Attorney. Attorney Sarah M. Bowman terminated as to Blackmer Pump Company and Dover Corporation. Signed by Magistrate Judge William A. Webb on 4/12/2013. (Marsh, K)
April 12, 2013 Filing 255 Consent MOTION to Withdraw as Attorney by Dover Corporation. (Attachments: #1 Text of Proposed Order Proposed Order) (Bowman, Sarah)
April 12, 2013 Filing 254 Consent MOTION to Withdraw as Attorney by Blackmer Pump Company. (Attachments: #1 Text of Proposed Order Proposed Order) (Bowman, Sarah)
April 12, 2013 MOTIONS REFERRED to US Magistrate Judge William A. Webb: #254 Consent MOTION to Withdraw as Attorney and #255 Consent MOTION to Withdraw as Attorney. (Marsh, K)
April 10, 2013 Filing 253 CNH America LLC's ANSWER to #193 Amended Complaint and Affirmataive Defenses to Plaintiffs' First Amended Complaint and all CrossClaims by CNH America LLC. (Jones, Kelly)
April 10, 2013 Filing 252 FINANCIAL DISCLOSURE STATEMENT by NACCO Materials Handling Group, Inc.. (Starr, William)
April 10, 2013 Filing 251 NACCO Materials Handling Group, Inc. ANSWER to #193 Amended Complaint by NACCO Materials Handling Group, Inc.. (Starr, William)
April 10, 2013 Filing 250 NOTICE of Appearance by William Michael Starr on behalf of NACCO Materials Handling Group, Inc. (Starr, William)
April 10, 2013 Filing 249 ANSWER to #193 Amended Complaint and to all cross-claims by J-M Manufacturing Company. (Bowman, Sarah)
April 10, 2013 Filing 248 FINANCIAL DISCLOSURE STATEMENT by Formosa Plastics Corporation U.S.A. (Bowman, Sarah)
April 10, 2013 Filing 247 ANSWER to #193 Amended Complaint and all Cross-claims by Formosa Plastics Corporation U.S.A.. (Bowman, Sarah)
April 9, 2013 Filing 246 CERTIFICATE OF SERVICE by Blackmer Pump Company, CUMMINS, INC., Dover Corporation regarding #245 Notice of Appearance (Dinsmore, Joan)
April 9, 2013 Filing 245 NOTICE of Appearance by Joan S. Dinsmore on behalf of Blackmer Pump Company, CUMMINS, INC., Dover Corporation (Dinsmore, Joan)
April 8, 2013 Filing 244 ANSWER to #193 Amended Complaint and to All Cross-Claims by AGCO Corporation. (Green, Stanley)
April 8, 2013 Filing 243 FINANCIAL DISCLOSURE STATEMENT by Genuine Parts Company. (Adams, Heather)
April 8, 2013 Filing 242 ANSWER to #193 Amended Complaint by Hennessy Industries, Inc.. (Spainhour, John)
April 8, 2013 Filing 241 Memorandum in Support regarding #240 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Hennessy Industries, Inc.. (Spainhour, John)
April 8, 2013 Filing 240 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Hennessy Industries, Inc.. (Spainhour, John)
April 4, 2013 Filing 239 Yarway Corporation ANSWER to #193 Amended Complaint by Yarway Corporation. (Tomlin, Tracy)
April 4, 2013 Filing 238 Deere & Company ANSWER to #193 Amended Complaint by Deere & Company. (Tomlin, Tracy)
April 4, 2013 Filing 237 Crane Environmental, Inc. ANSWER to #193 Amended Complaint by Crane Environmental, Inc.. (Tomlin, Tracy)
April 4, 2013 Filing 236 Crane Co. ANSWER to #193 Amended Complaint by Crane Co.. (Tomlin, Tracy)
April 4, 2013 Filing 235 Atwood & Morrill, improperly pled as Weir Valves & Controls USA, Inc. ANSWER to #193 Amended Complaint by Weir Valves & Controls USA, Inc.. (Tomlin, Tracy)
April 4, 2013 Filing 234 Alfa Laval Inc. ANSWER to #193 Amended Complaint by Alfa Laval, Inc.. (Tomlin, Tracy)
April 3, 2013 Filing 233 MOTION to Dismiss for Improper Venue by CUMMINS, INC.. (Attachments: #1 Memorandum) (Anderson, Mark)
April 3, 2013 Filing 232 ANSWER to #193 Amended Complaint and Defendants' Cross-claims by CUMMINS, INC.. (Anderson, Mark)
April 3, 2013 Filing 231 MOTION to Dismiss for Improper Venue by Dover Corporation. (Attachments: #1 Memorandum) (Anderson, Mark)
April 3, 2013 Filing 230 ANSWER to #193 Amended Complaint and Defendants' Cross-claims by Dover Corporation. (Anderson, Mark)
April 3, 2013 Filing 229 MOTION to Dismiss for Improper Venue by Blackmer Pump Company. (Attachments: #1 Memorandum) (Anderson, Mark)
April 3, 2013 Filing 228 ANSWER to #193 Amended Complaint and Defendants' Cross-claims by Blackmer Pump Company. (Anderson, Mark)
April 3, 2013 Filing 227 ANSWER to #193 Amended Complaint and any and all Crossclaims by The William Powell Company. (Oakley, David)
April 3, 2013 Filing 226 ANSWER to #193 Amended Complaint and to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Metropolitan Life Insurance Company. (Coltrain, Keith)
April 3, 2013 Filing 225 ANSWER to Complaint Answer to Amended Complaint by McNally Industries, LLC. (Santos, Peter)
April 3, 2013 Filing 224 ANSWER to Complaint Answer to Amended Complaint by FMC Corporation. (Santos, Peter)
April 2, 2013 Filing 223 ANSWER to #193 Amended Complaint by Georgia-Pacific LLC. (Kyre, Kenneth)
April 2, 2013 Filing 222 ANSWER to #193 Amended Complaint and Defendants' Cross-claims by Navistar, Inc.. (Martin, Stephen)
April 1, 2013 Filing 221 ANSWER to #193 Amended Complaint and Answer to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Hopeman Brothers Inc.. (Bowman, Sarah)
April 1, 2013 Opinion or Order Filing 220 ORDER denying #13 Motion to Dismiss for Failure to State a Claim; denying #96 Motion for Hearing; denying #99 Motion to Dismiss for Failure to State a Claim; denying #143 Motion to Dismiss for Failure to State a Claim and denying #144 Motion to Dismiss for Failure to State a Claim. Signed by Senior Judge W. Earl Britt on 4/1/2013. (Marsh, K)
March 28, 2013 Filing 219 ANSWER to #193 Amended Complaint by Genuine Parts Company. (Adams, Heather)
March 28, 2013 Filing 218 NOTICE of Appearance by Heather Bell Adams on behalf of Genuine Parts Company (Adams, Heather)
March 28, 2013 Filing 217 ANSWER to #193 Amended Complaint by RT Vanderbilt Company, Inc.. (Canipe, Jeremy)
March 27, 2013 Filing 216 ANSWER to #177 Amended Answer to Complaint, Crossclaim, #193 Amended Complaint , ANSWER to #177 Amended Answer to Complaint, Crossclaim, #193 Amended Complaint by Parker-Hannifin Corporation. (Shaffer, Ty)
March 26, 2013 Filing 215 ANSWER to #193 Amended Complaint by Borg-Warner Morse Tec, Inc.. (Canipe, Jeremy)
March 26, 2013 Filing 214 MOTION to Dismiss Cross-Claim of IMO Industries by Dover Corporation. (Redmond, Robert)
March 26, 2013 Filing 213 MOTION to Dismiss Cross-Claim of Warren Pumps by Dover Corporation. (Redmond, Robert)
March 26, 2013 Filing 212 MOTION to Dismiss Cross-Claim of IMO Industries by Blackmer Pump Company. (Redmond, Robert)
March 26, 2013 Filing 211 MOTION to Dismiss Cross-Claim of Warren Pumps by Blackmer Pump Company. (Redmond, Robert)
March 26, 2013 Filing 210 ANSWER to #193 Amended Complaint with Affirmative Defenses and Renewed Denial of All Cross Claims by Ford Motor Company. (Warner, Kirk)
March 25, 2013 Filing 209 Memorandum in Support regarding #208 MOTION to Dismiss Crossclaims of Eaton Corporation filed by AGCO Corporation. (Green, Stanley)
March 25, 2013 Filing 208 MOTION to Dismiss Crossclaims of Eaton Corporation by AGCO Corporation. (Green, Stanley)
March 25, 2013 Filing 207 ANSWER to #193 Amended Complaint and Cross-Claims by Maremont Corporation. (Lambeth, Carter)
March 25, 2013 TEXT ORDER granting defendant's #198 motion for extension of time. Defendant Eaton Corporation has through and including May 3, 2013 to answer or otherwise respond to plaintiff's amended complaint. Signed by Jolie Skinner for Julie A. Richards, Clerk of Court on 3/25/2013. (Skinner, J.)
March 22, 2013 Filing 206 ANSWER to #128 Answer to Complaint, Crossclaim of IMO Industries by Georgia-Pacific LLC. (Kyre, Kenneth)
March 22, 2013 Filing 205 ANSWER to #126 Answer to Complaint, Crossclaim of Warren Pumps by Georgia-Pacific LLC. (Kyre, Kenneth)
March 22, 2013 Filing 204 ANSWER to #177 Amended Answer to Complaint, Crossclaim of Eaton Corp. by Georgia-Pacific LLC. (Kyre, Kenneth)
March 22, 2013 Filing 203 AMENDED DOCUMENT by Crown Cork & Seal Company, Inc.. Amendment to #201 Answer to Amended Complaint . (Bouch, Timothy)
March 22, 2013 Filing 202 ANSWER to #193 Amended Complaint and Answer to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Paccar, Inc.. (Bouch, Timothy)
March 22, 2013 Filing 201 ANSWER to #193 Amended Complaint and Answer to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Crown Cork & Seal Company, Inc.. (Bouch, Timothy)
March 22, 2013 Filing 200 ANSWER to #193 Amended Complaint and Answer to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Pneumo Abex LLC. (Bouch, Timothy)
March 22, 2013 Opinion or Order Filing 199 ORDER granting #196 Motion to Withdraw as Attorney. Attorney Garrick Alcarez Sevilla terminated. Signed by Magistrate Judge William A. Webb on 3/22/2013. (Marsh, K)
March 22, 2013 Filing 198 Consent MOTION for Extension of Time to File Answer regarding #193 Amended Complaint by Eaton Corporation. (Attachments: #1 Text of Proposed Order Order) (Dean, Laura)
March 22, 2013 MOTION REFERRED to Julie A. Richards, Clerk of Court: #198 Consent MOTION for Extension of Time to File Answer regarding #193 Amended Complaint. (Marsh, K)
March 21, 2013 Filing 197 MOTION to Dismiss Crossclaims of Eaton Corporation by CUMMINS, INC.. (Attachments: #1 Memorandum, #2 Text of Proposed Order) (Redmond, Robert)
March 21, 2013 Filing 196 MOTION to Withdraw as Attorney by CUMMINS, INC.. (Attachments: #1 Text of Proposed Order) (Sevilla, Garrick)
March 21, 2013 Filing 195 MOTION to Dismiss Crossclaims of Eaton Corporation by Dover Corporation. (Attachments: #1 Memorandum, #2 Text of Proposed Order) (Redmond, Robert)
March 21, 2013 Filing 194 MOTION to Dismiss Crossclaims of Eaton Corporation by Blackmer Pump Company. (Attachments: #1 Memorandum, #2 Text of Proposed Order) (Redmond, Robert)
March 21, 2013 MOTION REFERRED to US Magistrate Judge William A. Webb: #196 MOTION to Withdraw as Attorney. (Marsh, K)
March 20, 2013 Filing 193 AMENDED COMPLAINT FIRST AMENDED COMPLAINT against All Defendants, filed by Jane E Miller. (Attachments: #1 Certificate of Service) (Dickenson, Tiffany)
March 19, 2013 Filing 192 CERTIFICATE OF SERVICE by Eaton Corporation regarding #190 Financial Disclosure Statement (Dean, Laura)
March 18, 2013 NOTICE TO COUNSEL regarding #190 Financial Disclosure Statement. Incomplete certificate of service attached. Counsel should file a separately captioned certificate of service in compliance with Form A attached to the Courts' Electronic Policy and Procedure Manual. Counsel should use Civil Events - Service of Process to file the document. (Heath, D.)
March 15, 2013 Opinion or Order Filing 191 ORDER granting #168 Motion to Substitute Party and granting #169 Motion to Amend/Correct. Signed by Magistrate Judge William A. Webb on 3/12/2013. (Marsh, K)
March 15, 2013 Filing 190 FINANCIAL DISCLOSURE STATEMENT by Eaton Corporation identifying Corporate Parent Eaton Corporation, plc (Ireland) for Eaton Corporation.. (Dean, Laura)
March 8, 2013 Filing 189 ANSWER to #1 Complaint with Jury Demand by J-M Manufacturing Company. (Bowman, Sarah)
March 8, 2013 Filing 188 NOTICE of Appearance by Sarah M. Bowman on behalf of J-M Manufacturing Company (Bowman, Sarah)
March 8, 2013 Filing 187 ANSWER to #1 Complaint with Jury Demand by Formosa Plastics Corporation U.S.A.. (Bowman, Sarah)
March 8, 2013 Filing 186 NOTICE of Appearance by Sarah M. Bowman on behalf of Formosa Plastics Corporation U.S.A. (Bowman, Sarah)
March 6, 2013 Opinion or Order Filing 185 ORDER granting #184 Motion to Withdraw as Attorney. Attorney Amy C. Drayton terminated. Signed by Magistrate Judge William A. Webb on 3/6/2013. (Marsh, K)
March 6, 2013 Filing 184 MOTION to Withdraw as Attorney by Blackmer Pump Company and Dover Corporation. (Drayton, Amy) Modified on 3/6/2013 to reflect that counsel is requesting to withdraw as to both defendants. (Marsh, K)
March 6, 2013 Filing 183 NOTICE of Appearance by Mark E. Anderson on behalf of CUMMINS, INC. (Anderson, Mark)
March 6, 2013 Filing 182 NOTICE of Appearance by Mark E. Anderson on behalf of Blackmer Pump Company (Anderson, Mark)
March 6, 2013 MOTION REFERRED to US Magistrate Judge William A. Webb: #184 MOTION to Withdraw as Attorney. (Marsh, K)
March 5, 2013 Filing 181 CERTIFICATE OF SERVICE by Hopeman Brothers Inc. regarding #180 Notice of Change of Address (Bowman, Sarah)
March 5, 2013 Filing 180 NOTICE of Change of Address by Sarah M. Bowman (Bowman, Sarah)
March 5, 2013 Filing 179 NOTICE of Appearance by Mark E. Anderson on behalf of Dover Corporation (Anderson, Mark)
March 5, 2013 Filing 178 Notice of Substitution of Counsel by Mark E. Anderson on behalf of Blackmer Pump Company substituting for Amy C. Drayton (Anderson, Mark)
March 5, 2013 MOTIONS REFERRED to US Magistrate Judge William A. Webb: #169 MOTION to Amend/Correct #168 MOTION to Substitute Party , #168 MOTION to Substitute Party. (Marsh, K)
March 1, 2013 Filing 177 AMENDED ANSWER to Plaintiff's #1 Complaint , CROSSCLAIM against All Defendants by Eaton Corporation. (Dean, Laura)
February 27, 2013 Opinion or Order Filing 176 ORDER granting #164 Motion to Amend/Correct Answer. Signed by Magistrate Judge William A. Webb on 2/27/2013. (Marsh, K)
February 26, 2013 Filing 175 NOTICE by Dover Corporation Notice of Withdrawal of Amy C. Drayton and Substitution of Robert Redmond (Drayton, Amy)
February 26, 2013 Filing 174 Notice of Substitution of Counsel by Amy C. Drayton on behalf of Blackmer Pump Company substituting for Amy C. Drayton (Drayton, Amy)
February 26, 2013 NOTICE OF DEFICIENCY regarding: #174 Notice of Substitution of Counsel and #175 Notice-(other). Counsel should reference Local Civil Rule 83.1(g) regarding withdrawal of appearance and correctly refile. (Marsh, K)
February 26, 2013 MOTION REFERRED to US Magistrate Judge William A. Webb: #164 MOTION to Amend/Correct Motion for Leave to Amend Answer. (Marsh, K)
February 22, 2013 Filing 173 NOTICE of Appearance by Robert F. Redmond on behalf of CUMMINS, INC. (Redmond, Robert)
February 22, 2013 Filing 172 NOTICE of Appearance by Robert F. Redmond on behalf of Dover Corporation (Redmond, Robert)
February 22, 2013 Filing 171 NOTICE of Appearance by Robert F. Redmond on behalf of Blackmer Pump Company (Redmond, Robert)
February 8, 2013 NOTICE OF DEFICIENCY regarding: #168 Motion to Substitute Party, #169 Motion to Amend/Correct and #170 Memorandum in Support of Motions - Pursuant to Section F (3) of the CM/ECF Policy Manual (located on the court's website), each docket entry must contain its own certificate of service. Counsel should file separately captioned documents labeled Certificate of Service using Civil Event - Service of Process - Certificate of Service for each entry. (Marsh, K)
February 8, 2013 NOTICE TO COUNSEL regarding #168 Motion to Substitute and #169 Motion to Amend. For future reference, counsel must attach a Certificate of Service to each individual document pursuant to Fed. R. Civ. P. 5(d). The Clerk's Office is aware that counsel included docket entries #168 and #169 in with the Certificate of Service attached to #170 Memorandum. Counsel used an incorrect event to docket the Memorandum. Counsel should use the Memorandum event provided under the category Other Answers in the future. (Heath, D.)
February 8, 2013 NOTICE OF DEFICIENCY regarding: #170 Motion to Substitute Party - An incorrect event has been used. Document is not a motion. Counsel should have used the event "Memorandum" found under the heading "Responses and Replies." Case manager has corrected entry. No need to refile. (Marsh, K)
February 7, 2013 Filing 170 Memorandum in Support of #168 MOTION to Substitute Party and #169 MOTION to Amend/Correct by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Certificate of Service) (Dickenson, Tiffany) Modified on 2/8/2013 to correct docket text to accurately reflect that document is not a motion. (Marsh, K)
February 7, 2013 Filing 169 MOTION to Amend #168 MOTION to Substitute Party by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Exhibit A - First Amended Complaint, #2 Text of Proposed Order) (Dickenson, Tiffany)
February 7, 2013 Filing 168 MOTION to Substitute Party by Jane E Miller, Robert Wesley Miller. (Attachments: #1 Exhibit A - Death Certificate, #2 Exhibit B - Letters Testamentary, #3 Text of Proposed Order Substituting Personal Representative as Plaintiff) (Dickenson, Tiffany)
February 1, 2013 Filing 167 NOTICE of Appearance by Amy C. Drayton on behalf of Blackmer Pump Company (Drayton, Amy)
January 31, 2013 Filing 166 NOTICE of Appearance by Tiffany N. Dickenson on behalf of Jane E Miller, Robert Wesley Miller (Attachments: #1 Certificate of Service) (Dickenson, Tiffany)
January 31, 2013 Filing 165 Memorandum in Support regarding #164 MOTION to Amend Motion for Leave to Amend Answer filed by Eaton Corporation. (Dean, Laura)
January 31, 2013 Filing 164 MOTION to Amend Motion for Leave to Amend Answer by Eaton Corporation. (Attachments: #1 Text of Proposed Order) (Dean, Laura)
January 30, 2013 Filing 163 NOTICE of Appearance by Tiffany N. Dickenson on behalf of Jane E Miller, Robert Wesley Miller (Dickenson, Tiffany)
January 24, 2013 Filing 162 NOTICE by RT Vanderbilt Company, Inc. To Court (Canipe, Jeremy)
January 24, 2013 Filing 161 NOTICE of Appearance by Jeremy Canipe on behalf of RT Vanderbilt Company, Inc. (Canipe, Jeremy)
January 16, 2013 Filing 160 FINANCIAL DISCLOSURE STATEMENT by Cameron International Corporation. (Peck, Timothy)
January 16, 2013 Filing 159 ANSWER to #1 Complaint with Jury Demand and Answer to All Cross-Claims by Cameron International Corporation. (Peck, Timothy)
January 16, 2013 Filing 158 NOTICE of Appearance by Timothy Peck on behalf of Cameron International Corporation. (Peck, Timothy)
January 15, 2013 NOTICE TO ALL COUNSEL OF RECORD - For future reference, all counsel must comply with Form A attached to the Courts' Electronic Policy and Procedure Manual when preparing a Certificate of Service. The Certificate of Service must contain the name of each individual upon which the document will be served. (Heath, D.)
January 10, 2013 Filing 157 NOTICE of Appearance for non-district by Carter T. Lambeth on behalf of Maremont Corporation (Lambeth, Carter)
January 10, 2013 Filing 156 NOTICE of Appearance by Laura E. Dean on behalf of Eaton Corporation (Dean, Laura)
January 9, 2013 NOTICE TO COUNSEL regarding #155 Notice of Appearance. Local counsel has not signed the document pursuant to Local Civil Rule 83.1(f). Counsel is directed to refile the document with local counsel's electronic or manual signature. (Heath, D.)
January 8, 2013 Filing 155 NOTICE of Appearance for non-district by James D. Gandy, III on behalf of Maremont Corporation (Gandy, James)
January 8, 2013 NOTICE of Test - All parties to this matter may ignore this entry unless you hve been in touch with S. Cannon at the electronic filing help desk today. (Cannon, S)
January 7, 2013 Filing 154 RESPONSE regarding #143 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by IMO Industries, Inc. (Bennett, Joshua)
January 7, 2013 Filing 153 RESPONSE regarding #144 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Warren Pumps, LLC. (Bennett, Joshua)
January 7, 2013 Motions Submitted to Senior US District Judge W. Earl Britt's chambers: #13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #143 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #99 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #144 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and #96 MOTION for Hearing. (Marsh, K)
December 13, 2012 Filing 152 ANSWER to #10 Answer to Complaint, Crossclaim, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim , ANSWER to #10 Answer to Complaint, Crossclaim, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim , ANSWER to #10 Answer to Complaint, Crossclaim, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim by Hennessy Industries, Inc. (Spainhour, John)
December 7, 2012 Filing 151 NOTICE of Appearance by Garland S. Cassada on behalf of Parker-Hannifin Corporation (Cassada, Garland)
December 5, 2012 Filing 150 ANSWER to #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim , ANSWER to #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim by Eaton Corporation. (Boyette, Richard)
November 30, 2012 Filing 149 IN RE: ASBESTOS PRODUCTS LIABILITY LITIGATION (No. VI): ORDER ADOPTING SECOND SUGGESTION TO THE PANEL CONCERNING FUTURE TAG-ALONG TRANSFERS. Signed by John G. Heyburn II, Chairman, Panel on Multidistrict Litigation on 11/21/12. (Berryhill, E.)
November 29, 2012 Filing 148 FINANCIAL DISCLOSURE STATEMENT by Weir Valves & Controls USA, Inc. (Tomlin, Tracy)
November 29, 2012 Filing 147 Atwood & Morrill (Improperly plead as Weir Valves & Controls USA, Inc.) ANSWER to #1 Complaint with Jury Demand by Weir Valves & Controls USA, Inc.. (Tomlin, Tracy)
November 29, 2012 Filing 146 FINANCIAL DISCLOSURE STATEMENT by Alfa Laval, Inc. (Tomlin, Tracy)
November 29, 2012 Filing 145 Alfa Laval Inc ANSWER to #1 Complaint with Jury Demand by Alfa Laval, Inc.. (Tomlin, Tracy)
November 29, 2012 Filing 144 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by CUMMINS, INC.. (Attachments: #1 Text of Proposed Order Order on Motion to Dismiss) (Redmond, Robert)
November 29, 2012 Filing 143 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by CUMMINS, INC.. (Attachments: #1 Text of Proposed Order Order on Motion to Dismiss) (Redmond, Robert)
November 29, 2012 Filing 142 FINANCIAL DISCLOSURE STATEMENT by Crane Environmental, Inc. (Tomlin, Tracy)
November 29, 2012 Filing 141 Crane Environmental, Inc. ANSWER to #1 Complaint with Jury Demand by Crane Environmental, Inc.. (Tomlin, Tracy)
November 27, 2012 Filing 140 FINANCIAL DISCLOSURE STATEMENT by McNally Industries, LLC. (Santos, Peter)
November 27, 2012 Filing 139 NOTICE of Appearance by Peter A. Santos on behalf of McNally Industries, LLC (Santos, Peter)
November 27, 2012 Filing 138 ANSWER to Complaint by McNally Industries, LLC. (Santos, Peter)
November 27, 2012 Filing 137 FINANCIAL DISCLOSURE STATEMENT by 3M Company. (Kadis, Jeff)
November 27, 2012 Filing 136 ANSWER to #1 Complaint with Jury Demand by 3M Company. (Kadis, Jeff)
November 20, 2012 Filing 135 FINANCIAL DISCLOSURE STATEMENT by Navistar, Inc. identifying Corporate Parent Navistar International Corporation for Navistar, Inc., Navistar, Inc., Navistar, Inc., Navistar, Inc... (Martin, Stephen)
November 20, 2012 Filing 134 ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim , ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim with Jury Demand , ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim , ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim by Navistar, Inc.. (Martin, Stephen)
November 20, 2012 Filing 133 Memorandum in Opposition re #99 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Eaton Corporation. (Boyette, Richard)
November 16, 2012 Filing 132 FINANCIAL DISCLOSURE STATEMENT by Parker-Hannifin Corporation. (Shaffer, Ty)
November 16, 2012 Filing 131 ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim , ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim , ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim , ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint, #128 Answer to Complaint, Crossclaim, #126 Answer to Complaint, Crossclaim by Parker-Hannifin Corporation. (Shaffer, Ty)
November 16, 2012 Filing 130 NOTICE of Appearance by Ty Edwin Shaffer on behalf of Parker-Hannifin Corporation (Shaffer, Ty)
November 14, 2012 Filing 129 FINANCIAL DISCLOSURE STATEMENT by IMO Industries, Inc. identifying Corporate Parent Colfax Corporation, Corporate Parent Imo Holdings, Inc., Corporate Parent CLFX Corporation for IMO Industries, Inc.. (Bennett, Joshua)
November 14, 2012 Filing 128 ANSWER to #1 Complaint with Jury Demand , CROSSCLAIM against All Defendants by IMO Industries, Inc.. (Bennett, Joshua)
November 14, 2012 Filing 127 FINANCIAL DISCLOSURE STATEMENT by Warren Pumps, LLC (Bennett, Joshua)
November 14, 2012 Filing 126 ANSWER to #1 Complaint with Jury Demand , CROSSCLAIM against All Defendants by Warren Pumps, LLC. (Bennett, Joshua)
November 13, 2012 Filing 125 FINANCIAL DISCLOSURE STATEMENT by Honeywell International, Inc.. (Davis, H.)
November 13, 2012 Filing 124 ANSWER to Complaint with Jury Demand by Honeywell International, Inc.. (Davis, H.)
November 13, 2012 Filing 123 NOTICE of Appearance by H. Lee Davis, Jr on behalf of Honeywell International, Inc. (Davis, H.)
November 13, 2012 Filing 122 NOTICE of Appearance by Charles M. Sprinkle, III on behalf of Caterpillar, Inc., Dana Companies LLC, Goulds Pumps, Inc., ITT Corporation, Union Carbide Corporation (Sprinkle, Charles)
November 13, 2012 Filing 121 ANSWER to #10 Answer to Complaint, Crossclaim by AGCO Corporation. (Green, Stanley)
November 13, 2012 Filing 120 AFFIDAVIT of Service for summons by certified mail with certificate of service served on defendants, filed by Robert Wesley Miller. (Black, Janet Ward)
November 12, 2012 Filing 119 ANSWER to #10 Answer to Complaint, Crossclaim by The William Powell Company. (Oakley, David)
November 12, 2012 Filing 118 ANSWER to #1 Complaint with Jury Demand by The William Powell Company. (Oakley, David)
November 12, 2012 Filing 117 ANSWER to #1 Complaint with Jury Demand by Hennessy Industries, Inc.. (Spainhour, John)
November 9, 2012 Filing 116 Eaton Corporation's ANSWER to Complaint All Crossclaims by Eaton Corporation. (Boyette, Richard)
November 9, 2012 Filing 115 NOTICE of Appearance by John A. Gardner, III on behalf of Borg-Warner Morse Tec, Inc. (Gardner, John)
November 9, 2012 Filing 114 Memorandum in Opposition to Def. Cummins Motion to Dismiss with Certificate of Service filed by Robert Wesley Miller. (Black, Janet Ward)
November 8, 2012 Filing 113 NOTICE of Appearance by Kenneth Kyre, Jr on behalf of Georgia-Pacific LLC (Kyre, Kenneth)
November 8, 2012 Filing 112 FINANCIAL DISCLOSURE STATEMENT by Georgia-Pacific LLC (Kyre, Kenneth)
November 8, 2012 Filing 111 ANSWER to #1 Complaint by Georgia-Pacific LLC. (Kyre, Kenneth)
November 8, 2012 Filing 110 FINANCIAL DISCLOSURE STATEMENT by Borg-Warner Morse Tec, Inc. identifying Corporate Parent BorgWarner, Inc. for Borg-Warner Morse Tec, Inc., Borg-Warner Morse Tec, Inc... (Gardner, John)
November 8, 2012 Filing 109 ANSWER to #1 Complaint with Jury Demand by Borg-Warner Morse Tec, Inc.. (Gardner, John)
November 8, 2012 TEXT ORDER granting defendant's #105 motion for extension of time. The William Powell Company has through and including November 12, 2012 to answer or otherwise respond to plaintiffs' complaint. Signed by Jolie Skinner for Julie A. Richards, Clerk of Court on 11/8/2012. (Skinner, J.)
November 7, 2012 Filing 108 FINANCIAL DISCLOSURE STATEMENT by Hennessy Industries, Inc. (Spainhour, John)
November 7, 2012 Filing 107 NOTICE of Appearance by John E. Spainhour on behalf of Hennessy Industries, Inc. (Spainhour, John)
November 7, 2012 MOTION REFERRED to Julie A. Richards, Clerk of Court: #105 MOTION for Extension of Time to File Answer regarding #1 Complaint. (Marsh, K)
November 6, 2012 Filing 106 FINANCIAL DISCLOSURE STATEMENT by The William Powell Company (Oakley, David)
November 6, 2012 Filing 105 MOTION for Extension of Time to File Answer regarding #1 Complaint by The William Powell Company. (Attachments: #1 Exhibit A-Proposed Order) (Oakley, David)
November 6, 2012 Filing 104 NOTICE of Appearance by David B. Oakley on behalf of The William Powell Company (Oakley, David)
November 6, 2012 Filing 103 Answer to Cross-Claims ANSWER to #10 Answer to Complaint, Crossclaim by Kelsey-Hayes Company. (Jackson, Stephen)
November 5, 2012 Filing 102 FINANCIAL DISCLOSURE STATEMENT by Caterpillar, Inc.. (Sprinkle, Charles)
November 5, 2012 Filing 101 NOTICE of Change of Address by Dawn T. Mistretta (Mistretta, Dawn)
November 5, 2012 Filing 100 NOTICE of Appearance by Dawn T. Mistretta on behalf of AGCO Corporation (Mistretta, Dawn)
November 5, 2012 Filing 99 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by CUMMINS, INC.. (Attachments: #1 Text of Proposed Order) (Redmond, Robert)
November 2, 2012 Filing 98 NOTICE of Change of Address by Stanley B. Green (Green, Stanley)
November 2, 2012 Filing 97 Proposed Order regarding #13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by CUMMINS, INC.. (Redmond, Robert)
November 2, 2012 Filing 96 MOTION for Hearing by CUMMINS, INC.. (Attachments: #1 Text of Proposed Order, #2 Text of Proposed Order) (Redmond, Robert)
November 1, 2012 Filing 95 ANSWER to #1 Complaint with Jury Demand by AGCO Corporation. (Green, Stanley)
November 1, 2012 Filing 94 FINANCIAL DISCLOSURE STATEMENT by AGCO Corporation. (Green, Stanley)
November 1, 2012 Filing 93 NOTICE of Appearance by Stanley B. Green on behalf of AGCO Corporation (Green, Stanley)
November 1, 2012 Filing 92 FINANCIAL DISCLOSURE STATEMENT by Carlisle Industrial Brake & Friction (Wall, Mark)
November 1, 2012 Filing 91 ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint , ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint with Jury Demand by Carlisle Industrial Brake & Friction. (Wall, Mark)
November 1, 2012 Filing 90 NOTICE of Appearance by Mark H. Wall on behalf of Carlisle Industrial Brake & Friction (Wall, Mark)
October 31, 2012 Filing 89 NOTICE of Appearance by Tracy E. Tomlin on behalf of Crane Environmental, Inc. (Tomlin, Tracy)
October 31, 2012 Filing 88 NOTICE of Appearance by Tracy E. Tomlin on behalf of Weir Valves & Controls USA, Inc. (Tomlin, Tracy)
October 31, 2012 Filing 87 NOTICE of Appearance by Tracy E. Tomlin on behalf of Alfa Laval, Inc. (Tomlin, Tracy)
October 31, 2012 Filing 86 FINANCIAL DISCLOSURE STATEMENT by Blackmer Pump Company (Bowman, Sarah)
October 31, 2012 Filing 85 NOTICE of Appearance by John A. Gardner, III on behalf of RT Vanderbilt Company, Inc. (Gardner, John)
October 30, 2012 Filing 84 NOTICE of Appearance by Janet Ward Black on behalf of All Plaintiffs (Black, Janet Ward)
October 30, 2012 Filing 83 NOTICE of Appearance by John T. Holden on behalf of J.T. Thorpe & Son, Inc. (Holden, John)
October 30, 2012 Filing 82 NOTICE of Appearance for non-district by Robert F. Redmond on behalf of CUMMINS, INC. (Redmond, Robert)
October 29, 2012 Filing 81 NOTICE of Appearance by Timothy Peck on behalf of Ingersoll Rand Company (Peck, Timothy)
October 29, 2012 Filing 80 NOTICE of Appearance by Timothy Peck on behalf of General Electric Company (Peck, Timothy)
October 29, 2012 Filing 79 NOTICE of Appearance by Timothy Peck on behalf of ARMSTRONG INTERNATIONAL, INC. (Peck, Timothy)
October 29, 2012 Filing 78 NOTICE of Appearance by Keith E. Coltrain on behalf of Metropolitan Life Insurance Company (Coltrain, Keith)
October 29, 2012 Filing 77 NOTICE of Appearance by Sarah M. Bowman on behalf of Dover Corporation (Bowman, Sarah)
October 29, 2012 Filing 76 NOTICE of Appearance by Sarah M. Bowman on behalf of Blackmer Pump Company (Bowman, Sarah)
October 29, 2012 Filing 75 NOTICE of Appearance by Sarah M. Bowman on behalf of Hopeman Brothers Inc. (Bowman, Sarah)
October 29, 2012 NOTICE TO COUNSEL - All Counsel that has not already done so should file a Notice of Appearance pursuant to Local Civil Rule 5.2(a). (Marsh, K)
October 25, 2012 Filing 74 FINANCIAL DISCLOSURE STATEMENT by Paccar, Inc.. (Bouch, Timothy)
October 25, 2012 Filing 73 ANSWER to #1 Complaint with Jury Demand and to Cross-Claims of Any and All Other Defendants by Paccar, Inc.. (Bouch, Timothy)
October 25, 2012 Filing 72 NOTICE of Appearance by Timothy W. Bouch on behalf of Paccar, Inc. (Bouch, Timothy)
October 24, 2012 Filing 71 FINANCIAL DISCLOSURE STATEMENT by Crane Co.. (Tomlin, Tracy)
October 24, 2012 Filing 70 Crane Co. ANSWER to #1 Complaint with Jury Demand by Crane Co.. (Tomlin, Tracy)
October 24, 2012 Filing 69 FINANCIAL DISCLOSURE STATEMENT by Deere & Company. (Tomlin, Tracy)
October 24, 2012 Filing 68 Deere & Company ANSWER to #1 Complaint with Jury Demand by Deere & Company. (Tomlin, Tracy)
October 24, 2012 Filing 67 FINANCIAL DISCLOSURE STATEMENT by Yarway Corporation. (Tomlin, Tracy)
October 24, 2012 Filing 66 Yarway Corporation ANSWER to #1 Complaint with Jury Demand by Yarway Corporation. (Tomlin, Tracy)
October 24, 2012 Filing 65 FINANCIAL DISCLOSURE STATEMENT by CNH America LLC. (Jones, Kelly)
October 23, 2012 Filing 64 FINANCIAL DISCLOSURE STATEMENT by J.T. Thorpe & Son, Inc. identifying Corporate Parent Terra Millennium Corporation for J.T. Thorpe & Son, Inc... (Holden, John)
October 23, 2012 Filing 63 FINANCIAL DISCLOSURE STATEMENT by Crown Cork & Seal Company, Inc.. (Bouch, Timothy)
October 23, 2012 Filing 62 ANSWER to #1 Complaint with Jury Demand and to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Crown Cork & Seal Company, Inc.. (Bouch, Timothy)
October 23, 2012 Filing 61 NOTICE of Appearance by Timothy W. Bouch on behalf of Crown Cork & Seal Company, Inc. (Bouch, Timothy)
October 23, 2012 Filing 60 ANSWER to #1 Complaint with Jury Demand by Dover Corporation. (Bowman, Sarah)
October 23, 2012 Filing 59 ANSWER to #1 Complaint with Jury Demand by Blackmer Pump Company. (Bowman, Sarah)
October 23, 2012 Filing 58 FINANCIAL DISCLOSURE STATEMENT by Hopeman Brothers Inc.. (Bowman, Sarah)
October 23, 2012 Filing 57 ANSWER to #1 Complaint with Jury Demand by Hopeman Brothers Inc.. (Bowman, Sarah)
October 23, 2012 Filing 56 FINANCIAL DISCLOSURE STATEMENT by Maremont Corporation identifying Corporate Parent ArvinMeritor, Inc. for Maremont Corporation.. (Lambeth, Carter)
October 23, 2012 Filing 55 ENTRY OF APPEARANCE AND ANSWER to #1 Complaint with Jury Demand by Maremont Corporation. (Lambeth, Carter)
October 23, 2012 Filing 54 CNH America LLC's ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint , CNH America LLC's ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint with Jury Demand by CNH America LLC. (Jones, Kelly)
October 23, 2012 Filing 53 FINANCIAL DISCLOSURE STATEMENT by CUMMINS, INC.. (Redmond, Robert)
October 23, 2012 Filing 52 NOTICE of Appearance by Kelly Brooks Jones on behalf of CNH America LLC (Jones, Kelly)
October 23, 2012 Filing 51 NOTICE of Appearance by Peter A. Santos on behalf of FMC Corporation (Santos, Peter)
October 23, 2012 Filing 50 FINANCIAL DISCLOSURE STATEMENT by Pneumo Abex LLC. (Bouch, Timothy)
October 23, 2012 Filing 49 ANSWER to #1 Complaint with Jury Demand by Kelsey-Hayes Company. (Jackson, Stephen)
October 23, 2012 Filing 48 FINANCIAL DISCLOSURE STATEMENT by Kelsey-Hayes Company identifying Corporate Parent Lucas Varity Automotive Holding Co., Corporate Parent TRW Automotive Holdings Corp. for Kelsey-Hayes Company.. (Jackson, Stephen)
October 23, 2012 Filing 47 NOTICE of Appearance by Stephen Royce Jackson on behalf of Kelsey-Hayes Company (Jackson, Stephen)
October 22, 2012 Filing 46 FINANCIAL DISCLOSURE STATEMENT by The Goodyear Tire & Rubber Company. (Jones, Kelly)
October 22, 2012 Filing 45 The Goodyear Tire & Rubber Company's ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint , ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint with Jury Demand by The Goodyear Tire & Rubber Company. (Jones, Kelly)
October 22, 2012 Filing 44 NOTICE of Appearance by Kelly Brooks Jones on behalf of The Goodyear Tire & Rubber Company (Jones, Kelly)
October 22, 2012 Filing 43 ANSWER to Complaint with Jury Demand and Answer to All Cross-Claims by Ingersoll Rand Company. (Peck, Timothy)
October 22, 2012 Filing 42 FINANCIAL DISCLOSURE STATEMENT by Ingersoll Rand Company. (Peck, Timothy)
October 22, 2012 Filing 41 FINANCIAL DISCLOSURE STATEMENT by General Electric Company. (Peck, Timothy)
October 22, 2012 Filing 40 ANSWER to Complaint with Jury Demand and Answer to All Cross-Claims by General Electric Company. (Peck, Timothy)
October 22, 2012 Filing 39 FINANCIAL DISCLOSURE STATEMENT by ARMSTRONG INTERNATIONAL, INC.. (Peck, Timothy)
October 22, 2012 Filing 38 ANSWER to Complaint with Jury Demand and Answer to All Cross-Claims by ARMSTRONG INTERNATIONAL, INC.. (Peck, Timothy)
October 22, 2012 Filing 37 ANSWER to #1 Complaint and to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Pneumo Abex LLC. (Bouch, Timothy)
October 22, 2012 Filing 36 FINANCIAL DISCLOSURE STATEMENT by FMC Corporation. (Santos, Peter)
October 22, 2012 Filing 35 NOTICE of Appearance by Timothy W. Bouch on behalf of Pneumo Abex LLC (Bouch, Timothy)
October 22, 2012 Filing 34 ANSWER to Complaint by FMC Corporation. (Santos, Peter)
October 22, 2012 Filing 33 FINANCIAL DISCLOSURE STATEMENT by J.T. Thorpe & Son, Inc.. (Holden, John)
October 22, 2012 Filing 32 ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint , ANSWER to #10 Answer to Complaint, Crossclaim, #1 Complaint with Jury Demand by J.T. Thorpe & Son, Inc.. (Holden, John)
October 22, 2012 Filing 31 FINANCIAL DISCLOSURE STATEMENT by Metropolitan Life Insurance Company. (Coltrain, Keith)
October 22, 2012 Filing 30 ANSWER to #1 Complaint with Jury Demand and to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Metropolitan Life Insurance Company. (Coltrain, Keith)
October 22, 2012 Filing 29 FINANCIAL DISCLOSURE STATEMENT by Union Carbide Corporation identifying Corporate Parent The Dow Chemical Company for Union Carbide Corporation.. (Sprinkle, Charles)
October 22, 2012 Filing 28 FINANCIAL DISCLOSURE STATEMENT by ITT Corporation. (Sprinkle, Charles)
October 22, 2012 Filing 27 FINANCIAL DISCLOSURE STATEMENT by Goulds Pumps, Inc. identifying Corporate Parent ITT Corporation for Goulds Pumps, Inc... (Sprinkle, Charles)
October 22, 2012 Filing 26 ANSWER to #1 Complaint with Jury Demand by Caterpillar, Inc.. (Sprinkle, Charles)
October 22, 2012 Filing 25 ANSWER to #1 Complaint with Jury Demand by ITT Corporation. (Sprinkle, Charles)
October 22, 2012 Filing 24 ANSWER to #1 Complaint with Jury Demand by Goulds Pumps, Inc.. (Sprinkle, Charles)
October 22, 2012 Filing 23 ANSWER to #1 Complaint with Jury Demand by Union Carbide Corporation. (Sprinkle, Charles)
October 22, 2012 Filing 22 ANSWER to #1 Complaint with Jury Demand by Dana Companies LLC. (Sprinkle, Charles)
October 22, 2012 Filing 21 NOTICE of Appearance by Christopher R. Kiger on behalf of Ford Motor Company (Kiger, Christopher)
October 22, 2012 Filing 20 NOTICE of Appearance by Kirk G. Warner on behalf of Ford Motor Company (Warner, Kirk)
October 22, 2012 Filing 19 FINANCIAL DISCLOSURE STATEMENT by Ford Motor Company. (Attachments: #1 Exhibit A - List of Entities) (Warner, Kirk)
October 22, 2012 Filing 18 ANSWER to #1 Complaint with Jury Demand by Ford Motor Company. (Warner, Kirk)
October 22, 2012 TEXT ORDER granting defendant's #17 motion for extension of time. Defendant Navistar, Inc. has through and including November 21, 2012 to answer or otherwise respond to plaintiff's complaint. Signed by Jolie Skinner for Julie A. Richards, Clerk of Court on 10/22/2012. (Skinner, J.)
October 19, 2012 Filing 17 Consent MOTION for Extension of Time to File Answer regarding #1 Complaint by Navistar, Inc.. (Attachments: #1 Text of Proposed Order) (Martin, Stephen)
October 19, 2012 Filing 16 NOTICE of Appearance by Stephen D. Martin on behalf of Navistar, Inc. (Martin, Stephen)
October 19, 2012 Filing 15 NOTICE of Appearance by Garrick Alcarez Sevilla on behalf of CUMMINS, INC. (Sevilla, Garrick)
October 19, 2012 MOTION REFERRED to Julie A. Richards, Clerk of Court: #17 Consent MOTION for Extension of Time to File Answer regarding #1 Complaint. (Marsh, K)
October 18, 2012 Filing 14 Memorandum in Support regarding #13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by CUMMINS, INC.. (Redmond, Robert)
October 18, 2012 Filing 13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by CUMMINS, INC.. (Redmond, Robert)
October 16, 2012 Filing 12 FINANCIAL DISCLOSURE STATEMENT by Eaton Corporation. (Boyette, Richard)
October 16, 2012 Filing 11 NOTICE of Appearance by Richard T. Boyette on behalf of Eaton Corporation. (Boyette, Richard)
October 16, 2012 Filing 10 ANSWER to #1 Complaint with Jury Demand , CROSSCLAIM against All Defendants by Eaton Corporation. (Boyette, Richard)
October 16, 2012 Filing 9 Summons Reissued as to Crane Environmental, Inc. (Marsh, K)
October 15, 2012 Filing 8 NOTICE by Robert Wesley Miller summons to be reissued against Crane Environmental, Inc. (Black, Janet Ward)
October 15, 2012 Filing 7 FINANCIAL DISCLOSURE STATEMENT by Jane E Miller. (Black, Janet Ward)
October 15, 2012 Filing 6 FINANCIAL DISCLOSURE STATEMENT by Robert Wesley Miller. (Black, Janet Ward)
October 12, 2012 Please disregard the notice selecting this case for automatic mediation. (Horton, B.)
October 11, 2012 Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. Please serve this list on all parties. (Horton, B.)
October 5, 2012 Filing 5 FINANCIAL DISCLOSURE STATEMENT by RT Vanderbilt Company, Inc.. (Gardner, John)
October 5, 2012 Filing 4 ANSWER to #1 Complaint with Jury Demand by RT Vanderbilt Company, Inc.. (Gardner, John)
September 25, 2012 Filing 3 Summons Issued as to All Defendants. (Marsh, K)
September 25, 2012 NOTICE OF DEFICIENCY - Failure to File Financial Disclosure Statement as to Jane E Miller and Robert Wesley Miller. Pursuant to Fed. R. Civ. P. 7.1 and Local Civil Rule 7.3, all parties must file a corporate affiliate/financial interest disclosure statement. A negative statement is required if a party has no disclosures to make. The disclosure statement must be on a form provided by the clerk. This form is available at the clerks office and on the courts website. (Marsh, K)
September 25, 2012 NOTICE TO COUNSEL - All Counsel should file a Notice of Appearance pursuant to Local Civil Rule 5.2(a). (Marsh, K)
September 24, 2012 Filing 2 NOTICE by Jane E. Miller, Robert Wesley Miller regarding #1 Complaint. (Black, Janet Ward)
September 21, 2012 Filing 1 COMPLAINT against All Defendants ( Filing fee $ 350 receipt number 0417-2231501.), filed by Jane E. Miller, Robert Wesley Miller. (Black, Janet Ward)

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 North Carolina Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: Miller et al v. 3M Company 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: CNH America LLC
Represented By: Kelly Brooks Jones
Represented By: Martin A. Conn
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: Warren Pumps, LLC
Represented By: Joshua H. Bennett
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: Ingersoll Rand Company
Represented By: Timothy Peck
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: Crane Co.
Represented By: Tracy E. Tomlin
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: Cameron International Corporation
Represented By: Timothy Peck
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: Dana Companies LLC
Represented By: Charles M. Sprinkle, III
Represented By: Moffatt G. McDonald
Represented By: William David Conner
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: Hopeman Brothers Inc.
Represented By: Sarah M. Bowman
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: Blackmer Pump Company
Represented By: Mark E. Anderson
Represented By: Sarah M. Bowman
Represented By: Joan S. Dinsmore
Represented By: Amy C. Drayton
Represented By: Robert F. Redmond, Jr.
Represented By: Clement D. Carter
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: AGCO Corporation
Represented By: Stanley B. Green
Represented By: Dawn T. Mistretta
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: H. Lee Davis, Jr.
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: Navistar, Inc.
Represented By: Stephen D. Martin
Represented By: Thomas Carlton Younger, III
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: The William Powell Company
Represented By: David B. Oakley
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: Armstrong International, Inc.
Represented By: Timothy Peck
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: Maremont Corporation
Represented By: William P Early
Represented By: James D. Gandy, III
Represented By: Carter T. Lambeth
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: RT Vanderbilt Company, Inc.
Represented By: John A. Gardner, III
Represented By: Hatcher B. Kincheloe
Represented By: Jeremy Canipe
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: Cummins, Inc.
Represented By: Mark E. Anderson
Represented By: Joan S. Dinsmore
Represented By: Robert F. Redmond, Jr.
Represented By: Clement D. Carter
Represented By: Raja S. Mishra
Represented By: Garrick Alcarez Sevilla
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: J-M Manufacturing Company
Represented By: Daniel B. White
Represented By: Stephanie G. Flynn
Represented By: Sarah M. Bowman
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: Yarway Corporation
Represented By: Tracy E. Tomlin
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: Pneumo Abex LLC
Represented By: Timothy W. Bouch
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: Caterpillar, Inc.
Represented By: Charles M. Sprinkle, III
Represented By: Scott E. Frick
Represented By: Moffatt G. McDonald
Represented By: William David Conner
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: Crane Environmental, Inc.
Represented By: Tracy E. Tomlin
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: IMO Industries, Inc.
Represented By: Joshua H. Bennett
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: Alfa Laval, Inc.
Represented By: Tracy E. Tomlin
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: Eaton Corporation
Represented By: Laura E. Dean
Represented By: Richard T. Boyette
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: Paccar, Inc.
Represented By: Timothy W. Bouch
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: The Goodyear Tire & Rubber Company
Represented By: Kelly Brooks 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 ]
Defendant: Ford Motor Company
Represented By: Christopher R. Kiger
Represented By: Kirk G. Warner
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: Charles M. Sprinkle, III
Represented By: Scott E. Frick
Represented By: Moffatt G. McDonald
Represented By: William David Conner
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: Carlisle Industrial Brake & Friction
Represented By: Mark H. Wall
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: 3M Company
Represented By: Jeff A. Kadis
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: McNally Industries, LLC
Represented By: Peter A. Santos
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: Genuine Parts Company
Represented By: Heather Bell Adams
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: Crown Cork & Seal Company, Inc.
Represented By: Timothy W. Bouch
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: General Electric Company
Represented By: Jennifer M. Techman
Represented By: Timothy Peck
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: NACCO Materials Handling Group, Inc.
Represented By: William Michael Starr
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: Hennessy Industries, Inc.
Represented By: John E. Spainhour
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: J.T. Thorpe & Son, Inc.
Represented By: John T. Holden
Represented By: Joseph L. Nelson
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: Goulds Pumps, Inc.
Represented By: Charles M. Sprinkle, III
Represented By: Scott E. Frick
Represented By: Moffatt G. McDonald
Represented By: William David Conner
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: Metropolitan Life Insurance Company
Represented By: Keith E. Coltrain
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: M. Slayen and Associates, Inc.
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: Borg-Warner Morse Tec, Inc.
Represented By: Jeremy Canipe
Represented By: John A. Gardner, III
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: Dover Corporation
Represented By: Mark E. Anderson
Represented By: Sarah M. Bowman
Represented By: Joan S. Dinsmore
Represented By: Robert F. Redmond, Jr.
Represented By: Clement D. Carter
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: Kelsey-Hayes Company
Represented By: Stephen Royce Jackson
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: Deere & Company
Represented By: Tracy E. Tomlin
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: ITT Corporation
Represented By: Charles M. Sprinkle, III
Represented By: Scott E. Frick
Represented By: Moffatt G. McDonald
Represented By: William David Conner
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: Parker-Hannifin Corporation
Represented By: Ty Edwin Shaffer
Represented By: Gavin B. Parsons
Represented By: Garland S. Cassada
Represented By: Gary S. Parsons
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 LLC
Represented By: Kenneth Kyre, Jr.
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: FMC Corporation
Represented By: Peter A. Santos
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: Weir Valves & Controls USA, Inc.
Represented By: Tracy E. Tomlin
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: Formosa Plastics Corporation U.S.A.
Represented By: Daniel B. White
Represented By: Sarah M. Bowman
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: Robert Wesley Miller
Represented By: Tiffany N. Dickenson
Represented By: Kevin W. Paul
Represented By: Janet Ward Black
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: Jane E Miller
Represented By: Tiffany N. Dickenson
Represented By: Janet Ward Black
Represented By: Kevin W. Paul
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?