Young et al v. AGCO Corporation et al
Carolyn M. Young and Sara Workman |
FMC Corporation, Genuine Parts Company doing business as National Automotive Parts Association also known as NAPA, Georgia-Pacific LLC, Higbee, Inc., Honeywell International, Inc., Sterling Fluid Systems (USA), LLC, AGCO Corporation, American Honda Motor Company, Inc., Briggs & Stratton Corporation, Crane Co., Northern Fire Apparatus Company, Ford Motor Company, Gardner Denver, Inc., NAPA, Georgia-Pacific Corporation, Goulds Pumps, Inc., H.B. Smith Company, Inc., Harley-Davidson Motor Company, Inc., Higbee Gaskets and Sealing Products, Inc., Allied-Signal, Inc., Ingersoll Rand Company, John Crane, Inc., Kubota Tractor Corporation, McNally Industries, LLC, Metropolitan Life Insurance Company, Pfizer, Inc., Pneumo Abex, LLC, RT Vanderbilt Company, Inc., Peerless Pump Co., Toro Company, Toyota Motor Sales, USA, Inc., Union Carbide Corp, A.W. Chesterton Company, ASCO Valve, Inc., Carver Pump Company, CBS Corporation, Crosby Valve, Inc., General Electric Company, Spence Engineering Company and Spirax Sarco, Inc. |
Crane Environmental, Inc., William Powell Company and Genuine Parts Company |
1:2013cv00054 |
February 28, 2013 |
US District Court for the Western District of North Carolina |
Asheville Office |
McDowell |
Dennis Howell |
Martin Reidinger |
P.I. : Asbestos |
28 U.S.C. § 1332 Diversity-Asbestos Litigation |
Plaintiff |
Docket Report
This docket was last retrieved on August 21, 2015. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 244 JUDGMENT that the Defendant John Crane Inc.'s Motion for Summary Judgment is GRANTED. Signed by District Judge Martin Reidinger on 8/21/2015. (khm) |
Filing 243 ORDER granting Defendant John Crane Inc.'s #225 Motion for Summary Judgment, and all of the Plaintiff's claims against Defendant John Crane Inc. are hereby DISMISSED WITH PREJUDICE. Signed by District Judge Martin Reidinger on 8/21/2015. (khm) |
NOTICE of Cancellation of Final Pretrial Conference scheduled for 8/21/2015. (khm) |
Filing 242 ORDER granting Parties' #233 Joint Motion to Dismiss, and Pltfs' claims against Deft Georgia-Pacific are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 8/3/15. (ejb) |
Filing 241 ORDER granting Parties' #234 Joint Motion to Dismiss, and Pltfs' claims against Deft Honeywell International Inc. are DISMISSED WITHOUT PREJUDICE; denying as moot Honeywell International Inc.'s #214 Motion for Summary Judgment. Signed by District Judge Martin Reidinger on 8/3/15. (ejb) |
Filing 240 ORDER granting Parties' #229 Joint Motion to Dismiss, and Pltfs' claims against Deft Pneumo Abex, LLC are DISMISSED WITHOUT PREJUDICE; denying as moot Pneumo Abex, LLC's #219 Motion for Summary Judgment. Signed by District Judge Martin Reidinger on 8/3/15. (ejb) |
Filing 239 ORDER granting Parties' #232 Joint Motion to Dismiss, and Pltfs' claims against Deft The H.B. Smith Company, Incorporated are DISMISSED WITH PREJUDICE; denying as moot The H.B. Smith Company Incorporated's #210 Motion for Summary Judgment. Signed by District Judge Martin Reidinger on 8/3/15. (ejb) |
Filing 238 ORDER granting Parties' #230 Joint Motion to Dismiss Pltfs' claims against Deft Metropolitan Life Insurance Company WITH PREJUDICE. Signed by District Judge Martin Reidinger on 8/3/15. (ejb) |
Filing 237 ORDER granting Parties' #231 Consent Motion to Dismiss, and Pltfs' claims against General Electric Company are DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 8/3/15. (ejb) |
Filing 236 ORDER granting Parties' #227 Consent Motion to Dismiss, and the Pltfs' claims against Defts Asco Valve, Inc., Goulds Pumps, Inc., and Spence Engineering Company are hereby DISMISSED WITHOUT PREJUDICE; denying as moot ASCO Valve, Inc's #221 , Goulds Pumps, Inc.'s #222 & Spence Engineering Company's #223 Motions for Summary Judgment. Signed by District Judge Martin Reidinger on 8/3/15. (ejb) |
Filing 235 ORDER granting #228 Motion to Dismiss. Plaintiffs' claims against Defendant Gardner Denver, Inc. and its wholly owned subsidiaries are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 08/03/15. (emw) |
Filing 234 Joint MOTION to Dismiss Honeywell International Inc. by Honeywell International, Inc.. Responses due by 8/17/2015 (Attachments: #1 Proposed Order)(Davis, H.). Motions referred to Dennis Howell. |
Filing 233 Joint MOTION to Dismiss by Plaintiffs and by Georgia-Pacific LLC. Responses due by 8/17/2015 (Attachments: #1 Proposed Order)(Kyre, Kenneth). Motions referred to Dennis Howell. |
Filing 232 Joint MOTION to Dismiss by H.B. Smith Company, Inc.. Responses due by 8/10/2015 (Love, Brian). Motions referred to Dennis Howell. |
Filing 231 Joint MOTION to Dismiss Defendant General Electric Company by General Electric Company. Responses due by 7/30/2015 (Attachments: #1 Proposed Order)(Techman, Jennifer). Motions referred to Dennis Howell. |
Filing 230 Joint MOTION to Dismiss METROPOLITAN LIFE INSURANCE COMPANY by Sara Workman, Carolyn M. Young. Responses due by 7/30/2015 (Paul, Kevin). Motions referred to Dennis Howell. |
Filing 229 Joint MOTION to Dismiss by Pneumo Abex LLC. Responses due by 7/27/2015 (Bouch, Timothy). Motions referred to Dennis Howell. |
Filing 228 Joint MOTION to Dismiss GARDNER DENVER, INC. by Gardner Denver, Inc.. Responses due by 7/27/2015 (Attachments: #1 Proposed Order)(Drayton, Amy). Motions referred to Dennis Howell. |
Filing 227 Consent MOTION to Dismiss by ASCO Valve, Inc., Goulds Pumps, Inc., Spence Engineering Company. Responses due by 7/27/2015 (Frick, Scott). Motions referred to Dennis Howell. |
NOTICE of Hearing: Final Pretrial Conference set for 8/21/2015 01:00 PM in Courtroom 1, 100 Otis St, Asheville, NC 28801 before District Judge Martin Reidinger. This is your only notice - you will not receive a separate document.(khm) |
Filing 226 MEMORANDUM in Support re #219 MOTION for Summary Judgment by Pneumo Abex LLC. (Bouch, Timothy) |
Filing 225 MOTION for Summary Judgment by John Crane, Inc.. Responses due by 5/18/2015 (Attachments: #1 Memorandum In Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P, #18 Exhibit Q)(Williamson, Stephen) |
Filing 224 ORDER that #220 Brief in Support of Defendant Pneumo Abex, LLC's Motion for Summary Judgment is hereby STRICKEN. Defendant may file a brief which complies with the requirements of this Court within 7 days of the entry of this Order. Signed by District Judge Martin Reidinger on 5/1/2015. (khm) |
Filing 223 MOTION for Summary Judgment by Spence Engineering Company. Responses due by 5/18/2015 (Attachments: #1 Memorandum)(Sprinkle, Charles) |
Filing 222 MOTION for Summary Judgment by Goulds Pumps, Inc.. Responses due by 5/18/2015 (Attachments: #1 Memorandum)(Sprinkle, Charles) |
Filing 221 MOTION for Summary Judgment by ASCO Valve, Inc.. Responses due by 5/18/2015 (Attachments: #1 Memorandum)(Sprinkle, Charles) |
Filing 220 ***STRICKEN per #224 Order*** MEMORANDUM in Support re #219 MOTION for Summary Judgment by Pneumo Abex LLC. (Bouch, Timothy) Modified text on 5/1/2015 (ejb). |
Filing 219 MOTION for Summary Judgment by Pneumo Abex LLC. Responses due by 5/18/2015 (Attachments: #1 Proposed Order)(Bouch, Timothy) |
Filing 218 ORDER granting #211 Consent Motion to Dismiss Pltfs' claims against Deft FMC Corporation (sued individually and as successor-in-interest to Peerless Pump Company and as successor-in-interest to Northern Pump Company f/k/a Northern Fire Apparatus Company) WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 4/28/15. (ejb) |
Filing 217 ORDER granting #213 Consent Motion to Dismiss Pltfs' claims against Deft Sterling Fluid Systems (USA), LLC f/k/a Peerless Pump Co. WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 4/28/15. (ejb) |
Filing 216 ORDER granting #212 Consent Motion to Dismiss Pltfs' claims against Deft McNally Industries, LLC (sued individually and as successor-in-interest to Northern Fire Apparatus Company) WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 4/28/15. (ejb) |
Filing 215 MEMORANDUM in Support re #214 MOTION for Summary Judgment by Honeywell International, Inc.. (Davis, H.) |
Filing 214 MOTION for Summary Judgment by Honeywell International, Inc.. Responses due by 5/15/2015 (Attachments: #1 Proposed Order)(Davis, H.) |
Filing 213 Consent MOTION to Dismiss by Sterling Fluid Systems (USA), LLC. Responses due by 5/14/2015 (Santos, Peter). Motions referred to Dennis Howell. |
Filing 212 Consent MOTION to Dismiss by McNally Industries, LLC, McNally Industries, LLC. Responses due by 5/14/2015 (Santos, Peter). Motions referred to Dennis Howell. |
Filing 211 Consent MOTION to Dismiss by FMC Corporation, FMC Corporation(sued individually and as successor-in-interest to). Responses due by 5/14/2015 (Santos, Peter). Motions referred to Dennis Howell. |
Filing 210 MOTION for Summary Judgment by H.B. Smith Company, Inc.. Responses due by 5/14/2015 (Attachments: #1 Exhibit A to Motion for Summary Judgment, #2 Exhibit B to Motion for Summary Judgment, #3 Exhibit C to Motion for Summary Judgment, #4 Memorandum in Support of Motion for Summary Judgment)(Love, Brian) |
Filing 209 ORDER granting #201 Joint Motion to Dismiss Pltfs' claims against Deft Kubota Tractor Corporation without prejudice. Signed by District Judge Martin Reidinger on 4/17/15. (ejb) Modified text on 4/28/2015 (ejb). |
Filing 208 ORDER granting #200 Joint Motion to Dismiss Pltfs' claims against Deft Crosby Valve, LLC (improperly sued as Crosby Valve, Inc.) without prejudice. Signed by District Judge Martin Reidinger on 4/17/15. (ejb) Modified text on 4/28/2015 (ejb). |
Filing 207 ORDER granting without prejudice #199 Joint Motion to Dismiss Pltfs' claims against Deft Crane Environmental, Inc. (sued as Crane Environmental, Inc., individually and as successor in interest to Cochrane Corporation). Signed by District Judge Martin Reidinger on 4/17/15. (ejb) |
Filing 206 ORDER granting #198 Joint Motion to Dismiss Pltfs' claims against Deft Crane Co., individually and as successor in interest to Cochrane Corporation without prejudice. Signed by District Judge Martin Reidinger on 4/17/15. (ejb) Modified text on 4/28/2015 (ejb). |
Filing 205 ORDER granting #202 Joint Motion to Dismiss Pltfs' claims against Deft Pfizer, Inc. without prejudice. Signed by District Judge Martin Reidinger on 4/17/15. (ejb) Modified text on 4/28/2015 (ejb). |
Filing 204 ORDER granting #203 Joint Motion to Dismiss Pltfs' claims against Deft Toyota Motor Sales, USA, Inc. without prejudice. Signed by District Judge Martin Reidinger on 4/17/15. (ejb) Modified text on 4/17/2015 to change dismissing to granting (ejb). NEF Regenerated. Modified text on 4/28/2015 (ejb). |
Filing 203 Joint MOTION to Dismiss by Toyota Motor Sales, USA, Inc.. Responses due by 5/4/2015 (Attachments: #1 Proposed Order Dismissing Toyota Motor Sales USA Inc)(Tomlin, Tracy). Motions referred to Dennis Howell. |
Filing 202 Joint MOTION to Dismiss by Pfizer, Inc.. Responses due by 5/4/2015 (Attachments: #1 Proposed Order Dismissing Pfizer Inc)(Tomlin, Tracy). Motions referred to Dennis Howell. |
Filing 201 Joint MOTION to Dismiss by Kubota Tractor Corporation. Responses due by 5/4/2015 (Attachments: #1 Proposed Order Dismissing Kubota Tractor Corporation)(Tomlin, Tracy). Motions referred to Dennis Howell. |
Filing 200 Joint MOTION to Dismiss by Crosby Valve, Inc.. Responses due by 5/4/2015 (Attachments: #1 Proposed Order Dismissing Crosby Valve)(Tomlin, Tracy). Motions referred to Dennis Howell. |
Filing 199 Joint MOTION to Dismiss by Crane Environmental, Inc.. Responses due by 5/4/2015 (Attachments: #1 Proposed Order Dismissing Crane Environmental)(Tomlin, Tracy). Motions referred to Dennis Howell. |
Filing 198 Joint MOTION to Dismiss by Crane Co.. Responses due by 5/4/2015 (Attachments: #1 Proposed Order Dismissing Crane Co)(Tomlin, Tracy). Motions referred to Dennis Howell. |
Filing 197 ORDER granting #187 Motion to Dismiss and the Plaintiffs' claims against Defendant William Powell Company are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 03/02/15. (emw) |
Filing 196 ORDER granting #188 Motion to Dismiss and the Plaintiffs' claims against Defendant Briggs & Stratton Corporation are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 03/02/15. (emw) |
Filing 195 ORDER granting #189 Motion to Dismiss and the Plaintiffs' claims against Defendant Ingersoll Rand Company are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 03/02/15. (emw) |
Filing 194 ORDER granting #192 Motion to Dismiss and the Plaintiffs' claims against Defendant CBS Corporation, a Delaware corporation, f/k/a Viacom, Inc., successor by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation, are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 03/02/15. (emw) |
Filing 193 NOTICE by John Crane, Inc. of Service of Rule 26 Expert Disclosures (Williamson, Stephen) |
Filing 192 Consent MOTION to Dismiss CBS Corporation by CBS Corporation. Responses due by 3/19/2015 (Attachments: #1 Proposed Order)(Techman, Jennifer). Motions referred to Dennis Howell. |
Filing 191 ORDER granting #186 Motion to Dismiss. Pla's claims against Defendant A.W. Chesterton Company are DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 02/27/2015. (klb) |
Filing 190 NOTICE by Honeywell International, Inc. Statement Regarding Expert Reports (Davis, H.) |
Filing 189 Joint MOTION to Dismiss Defendant Ingersoll Rand Company, Only by Ingersoll Rand Company. Responses due by 3/16/2015 (Attachments: #1 Proposed Order)(Peck, Timothy). Motions referred to Dennis Howell. |
Filing 188 Joint MOTION to Dismiss Defendant Briggs & Stratton, Only by Briggs & Stratton Corporation. Responses due by 3/16/2015 (Attachments: #1 Proposed Order)(Peck, Timothy). Motions referred to Dennis Howell. |
Filing 187 Joint MOTION to Dismiss by William Powell Company. Responses due by 3/16/2015 (Attachments: #1 Proposed Order)(Oakley, David). Motions referred to Dennis Howell. Modified text on 3/3/2015 (ejb). |
Filing 186 Joint MOTION to Dismiss by A.W. Chesterton Company. Responses due by 3/16/2015 (Attachments: #1 Proposed Order)(Thomas, Mark). Motions referred to Dennis Howell. |
Filing 185 ORDER granting #182 Motion to Dismiss and the Plaintiffs' claims against Defendant Vanderbilt Minerals, LLC, incorrectly named in the Plaintiffs' Second Amended Complaint as RT Vanderbilt Company, Inc., are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 02/09/2015. (thh) |
Filing 184 ORDER granting #183 Motion to Dismiss and the Plaintiffs' claims against Defendant Higbee Inc., f/k/a Higbee Gaskets and Sealing Products, Inc., are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 02/09/2015. (thh) |
Filing 183 Joint MOTION to Dismiss Higbee, Inc. by Higbee, Inc.. Responses due by 2/13/2015 (Kincheloe, Hatcher). Motions referred to Dennis Howell. |
Filing 182 Joint MOTION to Dismiss Vanderbilt Minerals, LLC by RT Vanderbilt Company, Inc.. Responses due by 2/13/2015 (Kincheloe, Hatcher). Motions referred to Dennis Howell. |
Filing 181 ORDER granting #177 Motion to Dismiss AGCO Corporation.. Signed by District Judge Martin Reidinger on 01/23/15. (emw) |
Filing 180 ORDER granting #176 Motion to Dismiss and the Plaintiffs' claims against Defendant Carver Pump Company are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 1/22/15. (emw) |
Filing 179 ORDER granting #175 Motion to Dismiss and the Plaintiff's claims against Defendant The Toro Company are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 1/22/15. (emw) |
Filing 178 Deleted Duplicate Document, see document no. 177. Modified on 1/23/2015 (ejb). NEF Regenerated. |
Filing 177 Joint MOTION to Dismiss by AGCO Corporation. Responses due by 2/9/2015 (Attachments: #1 Proposed Order Joint Dismissal Order)(Jackson, Stephen). Motions referred to Dennis Howell. (Main Document 177 replaced on 1/23/2015 with correct PDF) (ejb). NEF Regenerated. |
Filing 176 Joint MOTION to Dismiss by Carver Pump Company. Responses due by 2/9/2015 (Attachments: #1 Proposed Order)(Bowman, Sarah). Motions referred to Dennis Howell. |
Filing 175 Joint MOTION to Dismiss by Toro Company. Responses due by 2/9/2015 (Attachments: #1 Proposed Order)(Bowman, Sarah). Motions referred to Dennis Howell. |
Filing 174 ORDER granting #173 Motion to Dismiss. Plaintiffs' claims against Defendant American Honda Motor Co., Inc., are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 01/21/15. (emw) |
Filing 173 Joint MOTION to Dismiss American Honda Motor Co., Inc. by American Honda Motor Company, Inc.. Responses due by 2/9/2015 (Attachments: #1 Proposed Order)(Jones, Kelly). Motions referred to Dennis Howell. |
Filing 172 ORDER granting #171 Joint Motion to Dismiss Pltfs' claims against Deft Spirax Sarco, Inc., without prejudice. Signed by District Judge Martin Reidinger on 1/9/15. (ejb) |
Filing 171 Joint MOTION to Dismiss by Spirax Sarco, Inc.. Responses due by 1/26/2015 (Attachments: #1 Proposed Order)(Holden, John). Motions referred to Dennis Howell. |
Filing 170 ORDER granting #169 Joint Motion to Dismiss Pltfs' claims against Deft Genuine Parts Company (incorrectly identified by Pltfs as Genuine Parts Company d/b/a National Automotive Parts Association (a/k/a NAPA)), without prejudice. Signed by District Judge Martin Reidinger on 12/23/14. (ejb) |
Filing 169 Joint MOTION to Dismiss by Genuine Parts Company. Responses due by 1/8/2015 (Attachments: #1 Proposed Order)(McGuire, Matthew). Motions referred to Dennis Howell. |
Filing 168 Notice of Substitution of Counsel by Tracy Edward Tomlin on behalf of Crosby Valve, Inc., Attorney Peter A. Santos terminated. (Tomlin, Tracy) |
Filing 167 ORDER granting #166 Joint Motion to Dismiss Defendant Union Carbide Corporation WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 12/03/2014. (thh) Modified text on 4/28/2015 (ejb). |
Filing 166 Joint MOTION to Dismiss by Union Carbide Corp. Responses due by 12/22/2014 (McDonald, Moffatt). Motions referred to Dennis Howell. |
Filing 165 ORDER granting #164 Joint Motion to Dismiss, and Pltfs' claims against Deft Ford Motor Company are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 11/20/14. (ejb) |
Filing 164 Joint MOTION to Dismiss Ford Motor Company by Ford Motor Company. Responses due by 12/5/2014 (Attachments: #1 Proposed Order Order)(Warner, Kirk). Motions referred to Dennis Howell. |
Filing 163 ANSWER to #131 Amended Complaint by Higbee, Inc..(Kincheloe, Hatcher) |
Filing 162 NOTICE by Sara Workman, Carolyn M. Young Notice of Withdrawal of Counsel Tiffany Newlin Dickenson (Paul, Kevin) |
Filing 161 ORDER granting #160 Motion to Dismiss and the Plaintiffs' claims against Defendant Harley-Davidson, Inc., incorrectly named as Harley-Davidson Motor Company, Inc., are hereby DISMISSED WITHOUT PREJUDICE. Signed by District Judge Martin Reidinger on 09/05/14. (emw) |
Filing 160 Joint MOTION to Dismiss by Harley-Davidson Motor Company, Inc..Responses due by 9/12/2014 (Attachments: #1 Proposed Order)(Nelson, Joseph). Motions referred to Dennis Howell. |
Filing 159 DESIGNATION of Frank Goldsmith as Mediator by all the parties. (Paul, Kevin) |
Filing 158 Pretrial Order and Case Management Plan for Asbestos Related Cases: Estimated Trial Time: 3 days. Discovery due by 4/1/2015. Motions due by 5/1/2015. Mediation deadline set for 4/15/2015. Jury Trial set for 8/31/2015 09:00 AM in Courtroom 1, 100 Otis St, Asheville, NC 28801 before District Judge Martin Reidinger. Signed by Magistrate Judge Dennis Howell on 06/24/2014. (thh) |
Filing 157 CERTIFICATION of initial attorney conference and discovery plan. (Attachments: #1 Exhibit 1 (WDNC Asbestos CMO Template))(Kyre, Kenneth) Modified text on 5/1/2014 to state this is a Certificate of IAC and not a miscellaneous filing (ejb). NEF Regenerated. |
Filing 156 ORDER granting #155 Amended Application to Admit Stephanie G. Flynn Pro Hac Vice. Signed by Magistrate Judge Dennis Howell on 4/24/14. (ejb) |
Filing 155 Amended MOTION to Amend/Correct Application to Admit Stephanie G. Flynn Pro Hac Vice by Carver Pump Company.Responses due by 5/12/2014 (Attachments: #1 Proposed Order)(Bowman, Sarah). Motions referred to Dennis Howell. |
Filing 154 ORDER denying WITHOUT PREJUDICE #153 Motion for Leave to Appear Pro Hac Vice. Signed by Magistrate Judge Dennis Howell on 4/22/14. (khm) |
Filing 153 MOTION for Leave to Appear Pro Hac Vice as to Stephanie G. Flynn Filing fee $ 276, receipt number 0419-2284423. by Carver Pump Company. (Attachments: #1 Proposed Order)(Bowman, Sarah). Motions referred to Dennis Howell. |
Filing 152 ORDER that Defendant Higbee Inc.s Objection [Doc. 117] is OVERRULED; denying #100 Defendant Higbee Inc.s Motion to Dismiss for Lack of Jurisdiction; accepting #115 Memorandum and Recommendation; granting #120 Defendants Motion to Add Affidavit in Support of Memorandum and Recommendation. Signed by District Judge Martin Reidinger on 3/26/2014. (khm) |
Filing 151 ANSWER to Complaint Answer to Second Amended Complaint by FMC Corporation.(Santos, Peter) |
Filing 150 ORDER granting #147 Motion for Leave to Appear Pro Hac Vice added W. David Conner for ASCO Valve, Inc., Goulds Pumps, Inc., Spence Engineering Company, and Union Carbide Corp. Signed by Magistrate Judge Dennis Howell on 02/20/14. (emw) |
Filing 149 ORDER granting #146 Motion for Leave to Appear Pro Hac Vice added Scott E. Frick for ASCO Valve, Inc., Goulds Pumps, Inc., Spence Engineering Company, and Union Carbide Corp. Signed by Magistrate Judge Dennis Howell on 02/20/14. (emw) |
Filing 148 ORDER granting #145 Motion for Leave to Appear Pro Hac Vice added Moffatt G. McDonald for ASCO Valve, Inc., Goulds Pumps, Inc., Spence Engineering Compan & Union Carbide Corp. Signed by Magistrate Judge Dennis Howell on 2/20/14. (ejb) |
Filing 147 MOTION for Leave to Appear Pro Hac Vice as to W. David Conner Filing fee $ 276, receipt number 0419-2234550. by ASCO Valve, Inc., Goulds Pumps, Inc., Spence Engineering Company, Union Carbide Corp. (Sprinkle, Charles). Motions referred to Dennis Howell. |
Filing 146 MOTION for Leave to Appear Pro Hac Vice as to Scott E. Frick Filing fee $ 276, receipt number 0419-2234546. by ASCO Valve, Inc., Goulds Pumps, Inc., Spence Engineering Company, Union Carbide Corp. (Sprinkle, Charles). Motions referred to Dennis Howell. |
Filing 145 MOTION for Leave to Appear Pro Hac Vice as to Moffatt G. McDonald Filing fee $ 276, receipt number 0419-2234518. by ASCO Valve, Inc., Goulds Pumps, Inc., Spence Engineering Company, Union Carbide Corp. (Sprinkle, Charles). Motions referred to Dennis Howell. |
Filing 144 ANSWER to #131 AMENDED COMPLAINT (Second Amended Complaint) by Crosby Valve, Inc.(Santos, Peter) Modified text on 3/13/2014 (khm). |
Filing 143 ANSWER to #131 AMENDED COMPLAINT (Second Amended Complaint) by McNally Industries, LLC.(Santos, Peter) Modified text on 3/13/2014 (khm). |
Filing 142 American Honda Motor Co., Inc.'s ANSWER to #131 Amended Complaint and all Crossclaims by American Honda Motor Company, Inc..(Jones, Kelly) |
Filing 141 ANSWER to #131 Second Amended Complaint by Sterling Fluid Systems (USA), LLC.(Santos, Peter) Modified text on 3/13/2014 (khm). |
Filing 140 ANSWER to #131 Amended Complaint Answer and Cross-Claim of Defendant A.W. Chesterton Company to Plaintiffs' Second Amended Complaint, CROSSCLAIM against AGCO Corporation, ASCO Valve, Inc., American Honda Motor Company, Inc., Briggs & Stratton Corporation, CBS Corporation, Carver Pump Company, Crane Co., Crane Environmental, Inc., Crosby Valve, Inc., FMC Corporation, Ford Motor Company, Gardner Denver, Inc., General Electric Company, Genuine Parts Company, Georgia-Pacific LLC, Goulds Pumps, Inc., H.B. Smith Company, Inc., Harley-Davidson Motor Company, Inc., Higbee, Inc., Ingersoll Rand Company, John Crane, Inc., Kubota Tractor Corporation, McNally Industries, LLC, Metropolitan Life Insurance Company, Pfizer, Inc., Pneumo Abex LLC, RT Vanderbilt Company, Inc., Spence Engineering Company, Spirax Sarco, Inc., Sterling Fluid Systems (USA), LLC, Toro Company, Toyota Motor Sales, USA, Inc., Union Carbide Corp, William Powell Company by A.W. Chesterton Company.(Thomas, Mark) |
Filing 139 ANSWER to #131 Amended Complaint by Spirax Sarco, Inc..(Nelson, Joseph) |
Filing 138 ANSWER to #131 Amended Complaint by Harley-Davidson Motor Company, Inc..(Nelson, Joseph) |
Filing 137 ANSWER to #131 Amended Complaint by H.B. Smith Company, Inc..(Love, Brian) |
Filing 136 ANSWER to #131 Amended Complaint by Gardner Denver, Inc..(Drayton, Amy) |
Filing 135 ANSWER to #131 Amended Complaint by John Crane, Inc..(Williamson, Stephen) |
SECOND Notice to Kevin P. Greene: Pursuant to Local Rule 83.1 you are required to Register for ECF at #www.ncwd.uscourts.gov. Deadline by 2/10/2014. (tmg) |
Filing 134 ANSWER to #131 Amended Complaint and to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Metropolitan Life Insurance Company.(Coltrain, Keith) |
Filing 133 ANSWER to #131 Amended Complaint (Second Amended Complaint) and Answer to All Crossclaims by Ingersoll Rand Company.(Peck, Timothy) |
Filing 132 ANSWER to #131 Amended Complaint (Second Amended Complaint) by Briggs & Stratton Corporation.(Peck, Timothy) |
Filing 131 AMENDED COMPLAINT (Second) with Jury Demand against All Defendants, filed by Carolyn M. Young, Sara Workman (Attachments: #1 Exhibit Exhibit A - Letters Testamentary)(Paul, Kevin) Modified text on 1/29/2014 (ejb). |
Filing 130 ORDER granting #119 Unopposed Motion to File Second Amended Complaint; Pltf to file their Second Amended Complaint within 14 days of entry of this Order. Signed by District Judge Martin Reidinger on 1/17/14. (ejb) |
Filing 129 ORDER granting #126 Motion to Withdraw as Attorney. Attorney Christopher G. Lewis terminated. Signed by Magistrate Judge Dennis Howell on 01/16/14. (emw) |
Filing 128 ORDER granting #125 Motion for Leave to Appear Pro Hac Vice added Kevin P. Greene for AGCO Corporation. Signed by Magistrate Judge Dennis Howell on 01/08/14. (emw) |
Notice to Kevin P. Greene: Pursuant to Local Rule 83.1 you are required to Register for ECF at #www.ncwd.uscourts.gov. Deadline by 1/21/2014. (emw) |
Filing 127 NOTICE of Change of Address by Stephen Royce Jackson (Jackson, Stephen) |
Filing 126 MOTION to Withdraw as Attorney by H.B. Smith Company, Inc.. (Bulfer, William). Motions referred to Dennis Howell. |
Filing 125 MOTION for Leave to Appear Pro Hac Vice as to Kevin P. Greene Filing fee $ 276, receipt number 0419-2193612. by AGCO Corporation. (Jackson, Stephen). Motions referred to Dennis Howell. |
Filing 124 Notice of Substitution of Counsel by Stephen B. Williamson on behalf of John Crane, Inc., Attorney Christopher J Derrenbacher and Eric Glenn Sauls terminated. (Williamson, Stephen) |
Filing 123 ORDER granting #122 Motion for Leave to Appear Pro Hac Vice added Kevin W. Paul for Ruby Carolyn Miller, and Sara Workman. Signed by Magistrate Judge Dennis Howell on 12/17/13. (emw) |
Notice to Kevin W. Paul: Pursuant to Local Rule 83.1 you are required to Register for ECF at #www.ncwd.uscourts.gov. Deadline by 12/30/2013. (emw) |
Filing 122 MOTION for Leave to Appear Pro Hac Vice as to Kevin Paul Filing fee $ 276, receipt number 0419-2184031. by Ruby Carolyn Miller. (Black, Janet Ward). Motions referred to Dennis Howell. |
Filing 121 NOTICE of Appearance by William Andrew Bulfer on behalf of H.B. Smith Company, Inc. (Bulfer, William) |
Filing 120 MOTION to Add Affidavit in Support of Objection to Memorandum and Recommendation that Higbee Inc's Motion to Dismiss Be Denied by Higbee, Inc..Responses due by 12/5/2013 (Attachments: #1 Exhibit A-Affidavit)(Renegar, Zachary) Modified text on 12/6/2013 (ejb). |
Filing 119 Unopposed MOTION to Amend/Correct File Second Amended Complaint by Ruby Carolyn Miller.Responses due by 11/25/2013 (Attachments: #1 Proposed Order, #2 Exhibit Letters Testamentary, #3 Exhibit Second Amended Complaint)(Dickenson, Tiffany). Motions referred to Dennis Howell. |
Filing 118 REPLY to Objection to #115 Memorandum and Recommendations Filed by Higbee, Inc. by Ruby Carolyn Miller. (Dickenson, Tiffany) |
Filing 117 OBJECTION to #115 Memorandum and Recommendations by Higbee, Inc.. Replies due by 11/1/2013 (Kincheloe, Hatcher) |
Filing 116 NOTICE of Appearance by Zachary V. Renegar on behalf of Higbee, Inc. (Renegar, Zachary) |
Filing 115 MEMORANDUM AND RECOMMENDATIONS on #100 MOTION to Dismiss for Lack of Jurisdiction filed by Higbee, Inc. Objections to M&R due by 10/15/2013. Signed by Magistrate Judge Dennis Howell on 09/27/2013. (thh) |
Filing 114 ANSWER to Complaint with Jury Demand as to all Cross-Claims by H.B. Smith Company, Inc..(Lewis, Christopher) |
Filing 113 ORDER granting #112 Motion to Withdraw as Attorney. Attorney Jeremy Todd Canipe terminated. Signed by Magistrate Judge Dennis Howell on 09/09/2013. (thh) |
Filing 112 MOTION to Withdraw as Attorney by RT Vanderbilt Company, Inc., RT Vanderbilt Company, Inc.. (Canipe, Jeremy). Motions referred to Dennis Howell. |
Filing 111 Corporate Disclosure Statement by H.B. Smith Company, Inc. (Lewis, Christopher) |
Filing 110 ANSWER to #3 Amended Complaint by H.B. Smith Company, Inc..(Lewis, Christopher) |
Filing 109 NOTICE of Appearance by Christopher Garrison Lewis on behalf of H.B. Smith Company, Inc. (Lewis, Christopher) |
Filing 108 NOTICE of Appearance by Zachary Van Renegar on behalf of RT Vanderbilt Company, Inc., RT Vanderbilt Company, Inc. (Renegar, Zachary) |
Filing 107 NOTICE of Appearance by Hatcher Byrd Kincheloe, Jr on behalf of RT Vanderbilt Company, Inc., RT Vanderbilt Company, Inc. (Kincheloe, Hatcher) |
Case assigned to Magistrate Judge Dennis Howell as Referral Judge. Notice: You must click this link to retrieve the #Case Assignment Packet. Motions referred to Dennis Howell: #100 MOTION to Dismiss for Lack of Jurisdiction. This is your only notice - you will not receive a separate document.(ejb) |
Filing 106 Corporate Disclosure Statement by American Honda Motor Company, Inc. (Jones, Kelly) |
Filing 105 American Honda Motor Co., Inc.'s ANSWER to #3 Amended Complaint and all Crossclaims by American Honda Motor Company, Inc..(Jones, Kelly) |
Filing 104 NOTICE of Appearance by Kelly B. Jones on behalf of American Honda Motor Company, Inc. (Jones, Kelly) |
Filing 103 MEMORANDUM in Opposition re #100 MOTION to Dismiss for Lack of Jurisdiction and Attached Exhibit by Ruby Carolyn Miller. Replies due by 6/20/2013 (Attachments: #1 Affidavit)(Dickenson, Tiffany) |
Filing 102 AFFIDAVIT of Service filed by Ruby Carolyn Miller, Sara Workman. All Defendants. (Attachments: #1 Certified mail returned receipts for all defendants)(Dickenson, Tiffany) |
Filing 101 MEMORANDUM in Support re #100 MOTION to Dismiss for Lack of Jurisdiction by Higbee, Inc.. (Attachments: #1 Affidavit Lawrence E. Higbee)(Kincheloe, Hatcher) |
Filing 100 MOTION to Dismiss for Lack of Jurisdiction by Higbee, Inc..Responses due by 6/10/2013 (Attachments: #1 Affidavit Lawrence E. Higbee)(Kincheloe, Hatcher) |
Filing 99 Corporate Disclosure Statement by Crosby Valve, Inc. (Santos, Peter) |
Filing 98 ANSWER to Complaint Answer to First Amended Complaint by Crosby Valve, Inc..(Santos, Peter) |
Filing 97 ANSWER to #3 Amended Complaint by Spence Engineering Company.(Sprinkle, Charles) |
Filing 96 Corporate Disclosure Statement by Carver Pump Company (Bowman, Sarah) |
Filing 95 ANSWER to #3 Amended Complaint and to all Cross-claims by Carver Pump Company.(Bowman, Sarah) |
Filing 94 NOTICE of Appearance by Sarah M. Bowman on behalf of Carver Pump Company (Bowman, Sarah) |
Filing 93 Corporate Disclosure Statement by McNally Industries, LLC (Santos, Peter) |
Filing 92 ANSWER to #1 Complaint by McNally Industries, LLC.(Santos, Peter) |
Filing 91 Corporate Disclosure Statement by Gardner Denver, Inc. (Drayton, Amy) |
Filing 90 ANSWER to #3 Amended Complaint by Gardner Denver, Inc..(Drayton, Amy) |
Filing 89 Corporate Disclosure Statement by Sterling Fluid Systems (USA), LLC (Santos, Peter) |
Filing 88 ANSWER to #1 Complaint by Sterling Fluid Systems (USA), LLC.(Santos, Peter) |
Filing 87 Corporate Disclosure Statement by FMC Corporation (Santos, Peter) |
Filing 86 ANSWER to #1 Complaint by FMC Corporation.(Santos, Peter) |
Filing 85 Corporate Disclosure Statement by Harley-Davidson Motor Company, Inc. (Nelson, Joseph) |
Filing 84 ANSWER to #3 Amended Complaint and all Cross-Claims with Jury Demand by Harley-Davidson Motor Company, Inc..(Nelson, Joseph) |
Filing 83 NOTICE of Appearance by John Thomas Holden on behalf of Harley-Davidson Motor Company, Inc. (Holden, John) |
Filing 82 Corporate Disclosure Statement by Toyota Motor Sales, USA, Inc. (Tomlin, Tracy) |
Filing 81 Toyota Motor Sales, U.S.A., Inc. ANSWER to #3 Amended Complaint by Toyota Motor Sales, USA, Inc..(Tomlin, Tracy) |
Filing 80 Corporate Disclosure Statement by Toro Company (Bowman, Sarah) |
Filing 79 ANSWER to #3 Amended Complaint and to all Cross-claims by Toro Company.(Bowman, Sarah) |
Filing 78 Corporate Disclosure Statement by Kubota Tractor Corporation (Tomlin, Tracy) |
Filing 77 Kubota Tractor Corporation ANSWER to #3 Amended Complaint by Kubota Tractor Corporation.(Tomlin, Tracy) |
Filing 76 Pfizer, Inc. ANSWER to #3 Amended Complaint by Pfizer, Inc..(Tomlin, Tracy) |
Filing 75 Crane Co. ANSWER to #3 Amended Complaint by Crane Co..(Tomlin, Tracy) |
Filing 74 ANSWER to #3 Amended Complaint and Answer to All Cross-Claims by Briggs & Stratton Corporation.(Peck, Timothy) |
Filing 73 Corporate Disclosure Statement by Spirax Sarco, Inc. (Nelson, Joseph) |
Filing 72 ANSWER to #3 Amended Complaint with Reply to All Cross-Claims and Jury Demand by Spirax Sarco, Inc..(Nelson, Joseph) |
Filing 71 NOTICE of Appearance by Sarah M. Bowman on behalf of Toro Company (Bowman, Sarah) |
Filing 70 Corporate Disclosure Statement by Crane Environmental, Inc. (Tomlin, Tracy) |
Filing 69 Crane Environmental, Inc. ANSWER to #3 Amended Complaint by Crane Environmental, Inc..(Tomlin, Tracy) |
Filing 68 Corporate Disclosure Statement by Pfizer, Inc. (Tomlin, Tracy) |
Filing 67 Pfizer, Inc. ANSWER to #1 Complaint with Jury Demand by Pfizer, Inc..(Tomlin, Tracy) |
Filing 66 Corporate Disclosure Statement by Crane Co. (Tomlin, Tracy) |
Filing 65 Crane Co. ANSWER to #1 Complaint with Jury Demand by Crane Co..(Tomlin, Tracy) |
Filing 64 ANSWER to #3 Amended Complaint by Union Carbide Corporation.(Sprinkle, Charles) |
Filing 63 ANSWER to #3 Amended Complaint by Goulds Pumps, Inc..(Sprinkle, Charles) |
Filing 62 ANSWER to #3 Amended Complaint by ASCO Valve, Inc..(Sprinkle, Charles) |
Filing 61 Corporate Disclosure Statement by Georgia-Pacific LLC (Kyre, Kenneth) |
Filing 60 ANSWER to #3 Amended Complaint by Georgia-Pacific LLC.(Kyre, Kenneth) |
Filing 59 RESPONSE to All Cross-Claims by Pneumo Abex LLC. (Bouch, Timothy) |
Filing 58 ANSWER to #3 Amended Complaint and all Crossclaims by William Powell Company.(Oakley, David) |
Filing 57 Corporate Disclosure Statement by William Powell Company (Oakley, David) |
Filing 56 ANSWER to #3 Amended Complaint by Honeywell International, Inc..(Davis, H.) |
Filing 55 Corporate Disclosure Statement by Honeywell International, Inc. (Davis, H.) |
Filing 54 NOTICE of Appearance by H. Lee Davis, Jr on behalf of Honeywell International, Inc. (Davis, H.) |
Filing 53 ANSWER to #3 Amended Complaint by RT Vanderbilt Company, Inc..(Canipe, Jeremy) |
Filing 52 Corporate Disclosure Statement by Genuine Parts Company (Adams, Heather) |
Filing 51 ANSWER to #3 Amended Complaint by Genuine Parts Company.(Adams, Heather) |
Filing 50 NOTICE of Appearance by Heather B. Adams on behalf of Genuine Parts Company (Adams, Heather) |
Filing 49 NOTICE of Appearance by Matthew Patrick McGuire on behalf of Genuine Parts Company (McGuire, Matthew) |
Filing 48 General Electric Company's ANSWER to #3 Amended Complaint by General Electric Company.(Techman, Jennifer) |
Filing 47 Corporate Disclosure Statement by Briggs & Stratton Corporation (Peck, Timothy) |
Filing 46 ANSWER to #1 Complaint with Jury Demand and Answer to All Cross-Claims by Briggs & Stratton Corporation.(Peck, Timothy) |
Filing 45 Corporate Disclosure Statement by General Electric Company (Techman, Jennifer) |
Filing 44 NOTICE of Appearance by Jennifer M. Techman on behalf of General Electric Company (Techman, Jennifer) |
Filing 43 ANSWER to #3 Amended Complaint by CBS Corporation.(Techman, Jennifer) |
Filing 42 Corporate Disclosure Statement by CBS Corporation (Techman, Jennifer) |
Filing 41 NOTICE of Appearance by Jennifer M. Techman on behalf of CBS Corporation (Techman, Jennifer) |
Filing 40 NOTICE of Appearance by Jeremy Todd Canipe on behalf of RT Vanderbilt Company, Inc. (Canipe, Jeremy) |
Filing 39 Corporate Disclosure Statement by RT Vanderbilt Company, Inc. (Canipe, Jeremy) |
Filing 38 ANSWER to #1 Complaint with Jury Demand by RT Vanderbilt Company, Inc..(Canipe, Jeremy) |
TEXT-ONLY ORDER granting #36 Motion for Extension of Time to Answer. William Powell Company answer due 4/29/2013. Text of Order: The Consent Motion [Doc. 36] is GRANTED, and The William Powell Company shall have to and including April 29, 2013 to answer or otherwise respond to the Plaintiffs' Complaint. So Ordered. Entered by District Judge Martin Reidinger on 4/5/2013. (Ritter, Lori) |
Filing 37 ANSWER to #3 Amended Complaint and Answer to All Cross-Claims by Ingersoll Rand Company.(Peck, Timothy) |
Filing 36 MOTION for Extension of Time to Answer re: #3 Amended Complaint, #1 Complaint by William Powell Company. (Attachments: #1 Exhibit A--Proposed Order)(Oakley, David) |
Filing 35 NOTICE of Appearance by David B Oakley on behalf of William Powell Company (Oakley, David) |
Filing 34 Corporate Disclosure Statement by Ingersoll Rand Company (Peck, Timothy) |
Filing 33 ANSWER to #1 Complaint with Jury Demand and Answer to All Cross-Claims by Ingersoll Rand Company.(Peck, Timothy) |
Filing 32 ANSWER to #3 Amended Complaint by Pneumo Abex LLC.(Bouch, Timothy) |
Filing 31 ANSWER to #3 Amended Complaint and to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Metropolitan Life Insurance Company.(Coltrain, Keith) |
Filing 30 NOTICE of Appearance by Eric Glenn Sauls on behalf of John Crane, Inc. (Sauls, Eric) |
Filing 29 Corporate Disclosure Statement by A.W. Chesterton Company (Thomas, Mark) |
Filing 28 ANSWER to #3 Amended Complaint , CROSSCLAIM against all other defts with the exception of deft Honeywell International by A.W. Chesterton Company. (Thomas, Mark) Modified text on 4/15/2014 (ejb). |
Filing 27 NOTICE of Appearance by Mark S. Thomas on behalf of A.W. Chesterton Company (Thomas, Mark) |
Filing 26 NOTICE of Appearance by Amy Church Drayton on behalf of Gardner Denver, Inc. (Drayton, Amy) |
Filing 25 NOTICE of Appearance by Kirk Gibson Warner on behalf of Ford Motor Company (Warner, Kirk) |
Filing 24 Corporate Disclosure Statement by Ford Motor Company (Attachments: #1 Exhibit A - List of Insurers)(Kiger, Christopher) |
Filing 23 ANSWER to #3 Amended Complaint with Affirmative Defenses and Denial of All Cross Claims by Ford Motor Company.(Kiger, Christopher) |
Filing 22 NOTICE of Appearance by Christopher Ray Kiger on behalf of Ford Motor Company (Kiger, Christopher) |
Filing 21 ANSWER to #1 Complaint with Jury Demand by AGCO Corporation.(Jackson, Stephen) |
Filing 20 Corporate Disclosure Statement by AGCO Corporation (Jackson, Stephen) |
Filing 19 AMENDED NOTICE of Appearance by Stephen Royce Jackson on behalf of AGCO Corporation (Jackson, Stephen) Modified text on 5/6/2013 (ejb). |
Filing 18 ANSWER to #3 Amended Complaint by John Crane, Inc..(Derrenbacher, Christopher) |
Filing 17 Corporate Disclosure Statement by John Crane, Inc. (Derrenbacher, Christopher) |
Filing 16 NOTICE of Appearance by Christopher J Derrenbacher on behalf of John Crane, Inc. (Derrenbacher, Christopher) |
Filing 15 Corporate Disclosure Statement by Pneumo Abex LLC (Bouch, Timothy) |
Filing 14 ANSWER to #1 Complaint with Jury Demand by Pneumo Abex LLC.(Bouch, Timothy) |
Filing 13 NOTICE of Appearance by Timothy W. Bouch on behalf of Pneumo Abex LLC (Bouch, Timothy) |
TEXT-ONLY ORDER granting #12 Motion for Extension of Time to Answer Text of Order: Defendant AGCO Corporation's Motion [Doc. 12] is GRANTED. So Ordered. Entered by District Judge Martin Reidinger on 04/01/2013. (Ritter, Lori) |
Filing 12 MOTION for Extension of Time to Answer by AGCO Corporation. (Jackson, Stephen) |
Filing 11 NOTICE of Appearance by Stephen Royce Jackson on behalf of AGCO Corporation (Jackson, Stephen) |
Filing 10 NOTICE of Appearance by Joseph Lawrence Nelson on behalf of Spirax Sarco, Inc. (Nelson, Joseph) |
Filing 9 NOTICE of Appearance by John Thomas Holden on behalf of Spirax Sarco, Inc. (Holden, John) |
Filing 8 Corporate Disclosure Statement by Metropolitan Life Insurance Company (Coltrain, Keith) |
Filing 7 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) |
Filing 6 NOTICE of Appearance by Keith E. Coltrain on behalf of Metropolitan Life Insurance Company (Coltrain, Keith) |
Filing 5 NOTICE of Appearance by Tiffany Newlin Dickenson on behalf of Ruby Carolyn Miller, Sara Workman (Dickenson, Tiffany) |
Filing 4 Summons Issued Electronically as to A.W. Chesterton Company, ASCO Valve, Inc., CBS Corporation, Carver Pump Company, Crane Co., Crane Environmental, Inc., Crosby Valve, Inc., General Electric Company, Spence Engineering Company, Spirax Sarco, Inc., William Powell Company. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (ejb) |
Filing 3 AMENDED COMPLAINT with Jury Demand against All Defendants, filed by Ruby Carolyn Miller.(Black, Janet Ward) |
Filing 2 Summons Issued Electronically as to All Defendants. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (thh) |
Case assigned to District Judge Martin Reidinger. Notice: You must click this link to retrieve the #Case Assignment Packet. This is your only notice - you will not receive a separate document.(nll) |
Filing 1 COMPLAINT against All Defendants with Jury Demand ( Filing fee $ 350 receipt number 0419-1934986), filed by Ruby Carolyn 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.
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.