Alexander et al v. Honeywell International Inc. et al
Alexander, Julia Alexander, Kenneth Alexander and Adam Alexander |
Honeywell International Inc, Honeywell International Inc., Allied Corporation, Ford Motor Company, Genuine Parts Company, Kelsey-Hayes Company, Pneumo Abex Corporation, ArvinMeritor, Inc., Borg-Warner Corporation, Eaton Corporation, Goodyear Tire & Rubber Co., Uniroyal, Inc., Dana Corporation, Rockwell Automation, Bridgestone Americas, Inc, Morton International Inc., Tenneco Automotive Operating, Inc., 12 Perfection Hy-Test Company and John Does |
1:2017cv00504 |
March 13, 2017 |
US District Court for the Northern District of Ohio |
Cleveland Office |
Cuyahoga |
Donald C Nugent |
P.I. : Asbestos |
28 U.S.C. § 1391 Personal Injury |
Both |
Docket Report
This docket was last retrieved on October 17, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 267 Judgment entered in favor of the Defendant and against the Plaintiffs. All costs to Plaintiffs. Judge Donald C. Nugent on 10/17/18. (R,JM) |
Filing 266 Verdict Interrogatory One redacted) Do you find that the Plaintiffs have proven by a preponderance of the evidence that Julie Alexander's peritoneal mesothelioma and/or her colorectal cancer were caused by her exposure to asbestos? Answer: NO. (Attachments: Original Interrogatory One) (R,JM) Modified filed on date 10/25/2018 (C,KA). |
Filing 265 Minutes of proceedings of jury trial before Judge Donald C. Nugent on 10/12/18. Jury Trial continued. Final arguments of counsel made. Court gives final instructions to jury. Jury retires in deliberation. Jury returns unanimous answer to Interrogatory #1 that Plaintiffs colorectal cancer and/or peritoneal mesothelioma was NOT caused by asbestos. Court polls jury and accepts answer. Jury discharged. Judgment entered on behalf of defendant and against Plaintiffs. All costs to Plaintiffs. Court adjourned. (Court Reporter: George Staiduhar and Lance Boardman.) Time: 390. (R,JM) |
Filing 264 Minutes of proceedings of jury trial before Judge Donald C. Nugent on 10/11/18.Jury Trial continued. Defense calls following witnesses: Joel C harm continued and Dr. James Crapo. Defendant rests. Plaintiff calls following witness in rebuttal: Ken Alexander. Plaintiff rests. Court gives preliminary instructions to jury. Court adjourned. (Court Reporter: George Staiduhar and Lance Boardman.) Time: 390. (R,JM) |
Filing 263 Minutes of proceedings of jury trial before Judge Donald C. Nugent on 10/10/18. Jury Trial continued and following Defense witnesses called: William Space continued and concluded; Joel Charm, Dr. David Garabrant. Court adjourned. (Court Reporter: George Staiduhar and Lance Boardman.) Time: 390. (R,JM) Modified filed on date 10/25/2018 (C,KA). |
Filing 262 Minutes of proceedings of jury trial before Judge Donald C. Nugent on 10/9/18. Jury Trial continued. Plaintiff calls following witnesses: Ken Alexander. Plaintiff rests. Defendant reserves right to make motion pursuant to Federal Civil Rule 50. Defendant calls following witnesses: Gregory Bellopatrick, William Spade, Dr. Suresh Moolgavkar. Court adjourned. (Court Reporter: George Staiduhar and Lance Boardman.) Time: 390. (R,JM) Modified filed on date 10/25/2018 (C,KA). |
Filing 261 Minutes of proceedings before Judge Donald C. Nugent of Jury Trial continued on 10/5/18. Plaintiff calls following witnesses: Dr. Kirubel Terera, Julia Alexander, Dr. Harvey Rose, and James Weber. Court adjourned. (Court Reporter: George Staiduhar and Lance Boardman.) Time: 390. (R,JM) Modified filed on date 10/25/2018 (C,KA). |
Filing 260 Minutes of proceedings before Judge Donald C. Nugent of Jury Trial continued on 10/4/18. Plaintiff calls following witnesses: Dr. Arnold Brody, Dr. Carlos Bedrossian, Michael McCane. Court adjourned. (Court Reporter: George Staiduhar and Lance Boardman.) Time: 390. (R,JM) Modified filed on date 10/25/2018 (C,KA). |
Filing 259 Minutes of proceedings of jury trial before Judge Donald C. Nugent on 10/3/18. Jury Trial continued. Plaintiff calls following witnesses: Dr. Murray Finkelstein, Joel Cohen. Honeywell Interrogatory answers read into record. Court adjourned. (Court Reporter: George Staiduhar and Lance Boardman.) Time: 390. (R,JM) |
Filing 258 Minutes of proceedings of jury trial continued before Judge Donald C. Nugent on 10/2/18. Plaintiff calls following witnesses: David Rosner and Dr. Joseph Guth. (Court Reporter: George Staiduhar and Lance Boardman.) Time: 450. (R,JM) Modified on 10/25/2018 (C,KA). |
Filing 257 Minutes of proceedings of Jury Trial begun before Judge Donald C. Nugent commenced 10/1/18. Jury duly empaneled and sworn with (12) twelve jurors. Opening statements of Plaintiff made. Court adjourned. (Court Reporter: George Staiduhar) Time: 240. (R,JM) Modified filed on date 10/25/2018 (C,KA). |
Filing 256 Transcript of Trial Proceedings held on October 12th, 2018 before Judge Donald C. Nugent. To obtain a bound copy of this transcript please contact court reporter George J. Staiduhar at (216) 357-7128. [Volume 8, Pages 1668 through 1820 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 10/19/2018. Redaction Request due 11/2/2018. Redacted Transcript Deadline set for 11/13/2018. Release of Transcript Restriction set for 1/10/2019. Related document(s) #235 . (S,G) |
Filing 255 Transcript of Trial Proceedings held on October 11th, 2018, before Judge Donald C. Nugent. To obtain a bound copy of this transcript please contact court reporter George J. Staiduhar at (216) 357-7128. [Volume 7, Pages 1469 through 1667 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 10/19/2018. Redaction Request due 11/2/2018. Redacted Transcript Deadline set for 11/13/2018. Release of Transcript Restriction set for 1/10/2019. Related document(s) #235 . (S,G) |
Filing 254 FILING ERROR - TRANSCRIPT TO BE REFILED - Transcript of Trial Proceedings held on October 11th, 2018, before Judge Donald C. Nugent. (S,G) VOLUME TO BE CORRECTED. THIS TRANSCRIPT WILL NOT BE RELEASED. Modified on 10/12/2018 (N,SE). |
Filing 253 Supplemental Proposed Jury Instructions filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 252 Transcript of Trial Proceedings held on October 10th, 2018, before Judge Donald C. Nugent. To obtain a bound copy of this transcript please contact court reporter George J. Staiduhar at (216) 357-7128. [Volume 6, Pages 1213 through 1468 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 10/17/2018. Redaction Request due 10/31/2018. Redacted Transcript Deadline set for 11/13/2018. Release of Transcript Restriction set for 1/8/2019. Related document(s) #235 . (S,G) |
Filing 251 Transcript of Trial Proceedings held on October 9th, 2018, before Judge Donald C. Nugent. To obtain a bound copy of this transcript please contact court reporter George J. Staiduhar at (216) 357-7128. [Volume 5, Pages 968 through 1212 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 10/17/2018. Redaction Request due 10/31/2018. Redacted Transcript Deadline set for 11/13/2018. Release of Transcript Restriction set for 1/8/2019. Related document(s) #235 . (S,G) |
Filing 250 FILING ERROR - TRANSCRIPT TO BE REFILED - Transcript of Trial Proceedings held on October 8th, 2018, before Judge Donald C. Nugent. (S.G) DATE TO BE CORRECTED. THIS TRANSCRIPT WILL NOT BE RELEASED. Modified on 10/10/2018 (K,J). |
Filing 249 Motion for judgment as a matter of law filed by Defendant Honeywell International Inc.. (Blackmer, Steven) |
Filing 248 Notice of Filing Correspondence to Steven G. Blackmer, Esq. dated September 30, 2018 filed by All Plaintiffs. (Attachments: #1 Exhibit A - Correspondence)(Acton, Shawn) |
Filing 247 Objections in Response to Plaintiff's Counter Designations and Additional Page Line Designation of the Testimony of Joel Charm filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 246 Counters to Page and Line Designations Re: September 12, 2018 Deposition of Gregory Bellopatrick filed by All Plaintiffs. (Acton, Shawn) |
Filing 245 Counters to Page and Line Designations Re: September 12, 2018 Deposition of Gregory Bellopatrick filed by All Plaintiffs. (Herberth, Brian s/Shawn Acton) |
Filing 244 Amended Counter Designations and Objections to Page and Line Designations Re: March 29, 2011 and April 13, 2011 Deposition of Joel Charm filed by All Plaintiffs. (Herberth, Brian) |
Filing 243 Transcript of Opening Statements held on October 1st, 2018 before Judge Donald C. Nugent. To obtain a bound copy of this transcript please contact court reporter George J. Staiduhar at (216) 357-7128. [Volume B, Pages 1 through 71 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 10/15/2018. Redaction Request due 10/29/2018. Redacted Transcript Deadline set for 11/8/2018. Release of Transcript Restriction set for 1/7/2019. Related document(s) #235 . (S,G) |
Filing 242 Emergency Motion for leave to Utilize the Court's Remote Access Technology for the Purpose of Calling Defendant's Expert Witness Suresh Moolgavkar M.D. filed by Defendant Honeywell International Inc.. (Blackmer, Steven) |
Filing 241 Amended Page and Line Designations of the September 12, 2018 Deposition of Gregory Bellopatrick filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 240 Amended Page and Line Designations of the April 13, 2011 Deposition of Joel Charm filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 239 Transcript of Trial by Jury Volume 4B held on 10/05/2018 before Judge Donald C. Nugent. To obtain a copy of this transcript please contact court reporter Lance A. Boardman (Lance_Boardman@ohnd.uscourts.gov) at 216-357-7019. [106 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 10/12/2018. Redaction Request due 10/26/2018. Redacted Transcript Deadline set for 11/5/2018. Release of Transcript Restriction set for 1/3/2019. Related document(s) #235 . (B,LA) |
Filing 238 Transcript of Trial Proceedings held on October 5th, 2018 before Judge Donald C. Nugent. To obtain a bound copy of this transcript please contact court reporter George J. Staiduhar at (216) 357-7128. [Volume 4A, Pages 746 through 861 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 10/12/2018. Redaction Request due 10/26/2018. Redacted Transcript Deadline set for 11/5/2018. Release of Transcript Restriction set for 1/3/2019. Related document(s) #235 . (S,G) |
Filing 237 Transcript of Trial Proceedings held on October 4th, 2018, before Judge Donald C. Nugent. To obtain a bound copy of this transcript please contact court reporter George J. Staiduhar at (216) 357-7128. [Volume 3, Pages 490 through 745 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 10/11/2018. Redaction Request due 10/25/2018. Redacted Transcript Deadline set for 11/5/2018. Release of Transcript Restriction set for 1/2/2019. Related document(s) #235 . (S,G) |
Filing 236 Transcript of Trial Proceedings held on October 3, 2018, before Judge Donald C. Nugent. To obtain a bound copy of this transcript please contact court reporter George J. Staiduhar at (216) 357-7128. [Volume 2, Pages 273 through 489 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 10/10/2018. Redaction Request due 10/24/2018. Redacted Transcript Deadline set for 11/5/2018. Release of Transcript Restriction set for 1/2/2019. Related document(s) #235 . (S,G) |
Filing 235 Non-Appeal Transcript Order Form for proceedings held October 1st through trial before Judge Nugent, Court Reporter: George Staiduhar. Requested completion date: Daily filed by Steven G. Blackmer. (K,J) |
Filing 234 Transcript of Trial Proceedings held on October 2, 2018, before Judge Donald C. Nugent. To obtain a bound copy of this transcript please contact court reporter George J. Staiduhar at (216) 357-7128. [Volume 1, Pages 1 through 272 pages] Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Parties requesting that privacy information be redacted must file a notice of intent to redact with the court by 10/9/2018. Redaction Request due 10/23/2018. Redacted Transcript Deadline set for 11/2/2018. Release of Transcript Restriction set for 12/31/2018. (S,G) |
Filing 233 Withdrawal of Certain Page Line Designations of the December 4, 2002 Deposition of Edward Drislane and Supplemental Counter Designations of the Same in Response to Plaintiffs' Withdrawal of Certain Page/Line Designations filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 232 Supplemental Counter Designations of the September 10, 2018 Trial Deposition of Dr. David Rosner in Response to Plaintiffs' Withdrawal of Certain Page/Line Designations filed by Honeywell International Inc (related doc #229 ). (Blackmer, Steven) |
Filing 231 Notice of Unavailability of Witness William Spade filed by Honeywell International Inc.. (Attachments: #1 Exhibit Email from William Spade)(Blackmer, Steven) |
Filing 230 Motion to Deem Witness Thomas Schweinberg Unavailable filed by Honeywell International Inc. (Attachments: #1 Exhibit Email from Thomas Schweinberg)(Blackmer, Steven) Modified event 10/3/2018 (C,KA). |
Filing 229 Notice of Withdrawal of Certain Page and Line Designations regarding September 10, 2018 Deposition of David Rosner, Ph.D. filed by All Plaintiffs. Related document(s) #181 .(Acton, Shawn) |
Filing 228 Additional Reply Designations to Defendant Honeywell International, Inc.'s Counter-Designations of the January 5, 1984 Deposition of Eugene L. Rogers filed by All Plaintiffs. Related document(s) #214 , #223 .(Kelley, Edward) |
Filing 227 Reply Designations to Defendant Honeywell International, Inc.'s Counter-Designations of the December 4, 2002 Deposition of Edward W. Drislane filed by All Plaintiffs. Related document(s) #212 .(Kelley, Edward) |
Filing 226 Response to Plaintiffs' Objections to Honeywell's Page and Line Designations of the Deposition Testimony of Joel Charm filed by Honeywell International Inc.. Related document(s) #204 . (Blackmer, Steven) |
Filing 225 Response to Objections to Honeywell's Counter-Designations and Honeywell International Inc.'s Objections to Plaintiffs' Additional Designations of the November 21, 2013 Deposition of Joel Cohen filed by Honeywell International Inc.. Related document(s) #218 . (Blackmer, Steven) |
Filing 224 Brief in Opposition to Plaintiffs' Motion in Limine to Preclude the Deposition of Joel Charm filed by Honeywell International Inc. Related document(s) #199 . (Attachments: #1 Exhibit Affidavit) (Blackmer, Steven) |
Filing 223 Objections and Reply Designations to Defendant Honeywell International, Inc.'s Counter-Designations of the January 5, 1984 Deposition of Eugene L. Rogers filed by All Plaintiffs. Related document(s) #175 , #214 .(Herberth, Brian) |
Filing 222 Reply Designations to Defendant Honeywell International, Inc.'s Counter-Designations of the March 16, 2017 Deposition of Michael McCane filed by All Plaintiffs. Related document(s) #172 , #210 .(Herberth, Brian) |
Filing 221 Trial Brief filed by Honeywell International Inc. (Attachments: #1 Exhibit Index, #2 Exhibit Civil Jury Instructions, #3 Exhibit Proposed Jury Instructions)(Blackmer, Steven) |
Filing 220 Response to Objections and Counter Designations of William Spade's Deposition Testimony filed by Honeywell International Inc.. Related document(s) #205 . (Blackmer, Steven) |
Filing 219 Trial Brief filed by All Plaintiffs. (Attachments: #1 Exhibit A - Plaintiffs' Proposed Jury Instructions)(Acton, Shawn) |
Filing 218 Objections to Honeywell International Inc.'s Counter Designations and Plaintiffs' Reply Designations regarding November 21, 2013 Deposition of Joel Cohen filed by All Plaintiffs. Related document(s) #208 .(Acton, Shawn) |
Filing 217 Reply Designation to Defendant Honeywell International, Inc.'s Counter-Designations Of The September 10, 2018 Deposition of David Rosner, Ph.D. filed by All Plaintiffs. Related document(s) #211 .(Acton, Shawn). |
Order [non-document] granting Motion by Adam Alexander, Julia Alexander, Kenneth Alexander Seeking Permission to Allow Witness Testimony Via Remote Testimony Technology. (Related Doc #198 ). Judge Donald C. Nugent on 9/25/18.(R,JM) |
Filing 216 Motion Of Parties To Utilize Case Specific Jury Questionnaire filed by Honeywell International Inc.. (Attachments: #1 Exhibit Jury Questionnaire)(Blackmer, Steven) |
Filing 215 Objections To Plaintiffs' Page And Line Designations And Honeywell International Inc.'s Counter-Designations Of The July 6, 1984 Deposition Of James E. Weber filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 214 Objections To Plaintiffs' Page And Line Designations And Honeywell International Inc.'s Counter-Designations Of The January 5, 1984 Deposition Of Eugene L. Rogers filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 213 Objections To July 5, 1984 Deposition Of Linda Parrish filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 212 Objections To And Counter-Designations Of Plaintiffs' Designations Of Deposition Testimony Of Edward Drislane For Trial filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 211 Objections To Plaintiffs' Page And Line Designations And Honeywell International Inc.'s Counter-Designations Of The September 10, 2018 Deposition Of David Rosner, Ph.D. filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 210 Objections and Counter-Designations Of The March 16, 2017 Deposition Of Michael McCane filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 209 Counter-Designations Of The August 2, 2018 Deposition Of Kirubel Tefera, M.D. filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 208 Objections To Plaintiffs' Page And Line Designations And Honeywell International Inc.'s Counter-Designations Of The November 21, 2013 Deposition Of Joel Cohen filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 207 Objections To Plaintiffs' Page And Line Designations And Honeywell International Inc.'s Counter-Designations Of The December 14, 2011 Deposition Of Joel Cohen filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 206 Objections To Plaintiffs' Page And Line Designations And Honeywell International Inc.'s Counter-Designations Of The September 12, 2018 Deposition Of Gregory Bellopatrick filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 205 Objections and Counters to Page and Line Designations Re: June 8, 2017 Deposition of William Spade filed by All Plaintiffs. Related document(s) #191 .(Herberth, Brian) |
Filing 204 Counters to Page and Line Designations Re: March 29, 2011 and April 13, 2011 Deposition of Joel Charm filed by All Plaintiffs. Related document(s) #192 .(Herberth, Brian) |
Filing 203 Counters to Page and Line Designations Re: June 9, 2017 Deposition of Thomas Andrew Schweinberg filed by All Plaintiffs. Related document(s) #191 .(Herberth, Brian) |
Filing 202 Counters to Page and Line Designations Re: June 8, 2017 Deposition of William Thomas Schweinberg filed by All Plaintiffs. Related document(s) #191 .(Herberth, Brian) |
Filing 201 Counters to Page and Line Designations Re: April 26, 2017 Deposition of John Santen filed by All Plaintiffs. Related document(s) #191 .(Herberth, Brian) |
Filing 200 Counters to Page and Line Designations Re: April 25, 2017 Deposition of Steve Santen filed by All Plaintiffs. Related document(s) #191 .(Herberth, Brian) |
Filing 199 Motion in limine to Exclude the Deposition of Joel Charm Designated by Defendant Honeywell International, Inc. filed by Adam Alexander, Julia Alexander, Kenneth Alexander. (Kelley, Edward s/Shawn Acton) |
Filing 198 Motion Seeking Permission to Allow Witness Testimony Via Remote Testimony Technology filed by Adam Alexander, Julia Alexander, Kenneth Alexander. (Herberth, Brian) |
Filing 197 Notice of Service of Subpoena upon William Spade filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 196 Notice of Service of Subpoena upon William Schweinberg filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 195 Notice of Service of Subpoena upon Thomas Schweinberg filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 194 Notice of Service of Subpoena of Steve Santen filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 193 Motion in limine to Preclude Inquiry as to Whether Plaintiffs' Experts Have Been Excluded in Other Jurisdictions filed by Adam Alexander, Julia Alexander, Kenneth Alexander. (Attachments: #1 Brief in Support)(Acton, Shawn) |
Filing 192 Page and Line Designations of Deposition Testimony of Joel Charm filed by Honeywell International Inc. (Attachments: #1 Exhibit Video Transcript of Joel Charm Dated March 29, 2011, #2 Exhibit Volume II of Video Transcript of Joel Charm Dated April 13, 2011)(Blackmer, Steven) |
Filing 191 Page And Line Designations Of Deposition Testimony Of William Spade, Thomas Schweinberg, William Schweinberg, John Santen and Steven Santen (Related Documents #180 , #182 , #183 , #185 , and #186 ) filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 190 Supplement to #180 Notice of Deposition - Transcript of John Santen Taken On April 26, 2017, filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 189 Supplement to #185 Notice of Deposition - Transcript of William Schweinberg dated June 8, 2017, filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 188 Supplement to #183 Notice of Deposition - Transcript of Thomas Schweinberg dated June 9, 2017, filed by Honeywell International Inc.(Blackmer, Steven) |
Filing 187 Supplement to #182 Notice of Deposition - Transcript Of Steve Santen Dated April 25, 2017, filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 186 Notice of Deposition Transcript of William Spade taken on June 8, 2017 filed by Honeywell International Inc. (Attachments: #1 Exhibit Transcript of William Spade Dated June 8, 2017, #2 Exhibit Photo, #3 Exhibit Photo, #4 Exhibit Photo, #5 Exhibit Photo, #6 Exhibit Photo, #7 Exhibit Photo)(Blackmer, Steven) |
Filing 185 Notice of Deposition Transcript of William Schweinberg taken on June 8, 2017 filed by Honeywell International Inc. (Attachments: #1 Exhibit Photo, #2 Exhibit Photo)(Blackmer, Steven) |
Filing 184 Page and Line Designations regarding August 2, 2018 Deposition of Dr. Kirubel Tefera (Related Document #153 ) filed by All Plaintiffs. (Acton, Shawn) |
Filing 183 Notice of Deposition Transcript of Thomas Schweinberg taken on June 9, 2017 filed by Honeywell International Inc. (Attachments: #1 Exhibit Probate Court Document)(Blackmer, Steven) |
Filing 182 Notice of Deposition Transcript of Steve Santen taken on April 25, 2017 filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 181 Page and Line Designations regarding September 10, 2018 Deposition of David Rosner, Ph.D. (Related Document #158 ) filed by All Plaintiffs. (Acton, Shawn) |
Filing 180 Notice of Deposition Transcript of John Santen taken on April 26, 2017 filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 179 Page and Line Designations regarding September 12, 2018 Deposition of Gregory Bellopatrick (Related Document #171 ) filed by All Plaintiffs. (Acton, Shawn) |
Filing 178 Page and Line Designations regarding November 21, 2013 Deposition of Joel Cohen (Related Document #166 ) filed by All Plaintiffs. (Acton, Shawn) |
Filing 177 Page and Line Designations regarding December 14, 2011 Deposition of Joel Cohen (Related Document #167 ) filed by All Plaintiffs. (Acton, Shawn) |
Filing 176 Page and Line Designations regarding October 24, 2002 and December 4, 2002 Deposition of Edward W. Drislane (Related Documents #163 and #164 ) filed by All Plaintiffs. (Acton, Shawn) |
Filing 175 Page and Line Designations regarding January 5, 1984 Deposition of Eugene L. Rogers (Related Document #168 ) filed by All Plaintiffs. (Acton, Shawn) |
Filing 174 Page and Line Designations regarding July 6, 1984 Deposition of James R. Weber (Related Document #170 ) filed by All Plaintiffs. (Acton, Shawn) |
Filing 173 Page and Line Designations regarding July 5, 1984 Deposition of Linda Parrish (Related Document #169 ) filed by All Plaintiffs. (Acton, Shawn) |
Filing 172 Page and Line Designations regarding March 16, 2017 Deposition of Michael McCane (Related Document #165 ) filed by All Plaintiffs. (Acton, Shawn) |
Filing 171 Notice of Deposition Transcript of Gregory Bellopatrick taken on September 12, 2018 filed by All Plaintiffs. (Attachments: #1 Bellopatrick Deposition taken 9-12-18)(Acton, Shawn) |
Filing 170 Notice of Deposition Transcript of James R. Weber taken on July 6, 1984 filed by All Plaintiffs. (Attachments: #1 Weber Deposition taken 7-6-84)(Acton, Shawn) |
Filing 169 Notice of Deposition Transcript of Linda Parrish taken on July 5, 1984 filed by All Plaintiffs. (Attachments: #1 Parrish Deposition taken 7-5-84)(Acton, Shawn) |
Filing 168 Notice of Deposition Transcript of Eugene L. Rogers taken on January 5, 1984 filed by All Plaintiffs. (Attachments: #1 Rogers Transcript taken 1-5-84)(Acton, Shawn) |
Filing 167 Notice of Deposition Transcript of Joel Cohen taken on December 14, 2011 filed by All Plaintiffs. (Attachments: #1 Exhibit Deposition Transcript, #2 Deposition Exhibits 1-5, #3 Deposition Exhibits 6-10, #4 Deposition Exhibits 11-12, #5 Deposition Exhibit 13 (part 1 of 3), #6 Deposition Exhibit 13 (part 2 of 3), #7 Deposition Exhibit 13 (part 3 of 3), #8 Deposition Exhibit 15, #9 Deposition Exhibits 16-25)(Acton, Shawn) |
Filing 166 Notice of Deposition Transcript of Joel Cohen taken on November 21, 2013 filed by All Plaintiffs. (Attachments: #1 Exhibit Deposition Transcript, #2 Deposition Exhibits 1-10, #3 Deposition Exhibits 11-20, #4 Deposition Exhibits 21-30, #5 Deposition Exhibits 31-46)(Acton, Shawn) |
Filing 165 Notice of Deposition Transcript of Michael McCane taken on March 16, 2017 filed by All Plaintiffs. (Attachments: #1 Deposition Transcript with Exhibits)(Acton, Shawn) |
Filing 164 Notice of Deposition Transcript of Edward Drislane taken on December 4, 2002 filed by All Plaintiffs. (Attachments: #1 Exhibit Deposition Transcript, #2 Deposition Exhibits 19-46)(Acton, Shawn) |
Filing 163 Notice of Deposition Transcript of Edward W. Drislane taken on October 24, 2002 filed by All Plaintiffs. (Attachments: #1 Deposition Transcript of Edward W. Drislane taken on October 24, 2002 with exhibits 1-18)(Acton, Shawn) |
Filing 162 Opposition to #126 Motion In Limine to Preclude Any Evidence Suggesting That Plaintiff Was Exposed To Asbestos From Any Other Source Other Than Bendix Brakes And Precluding Defendant's Experts From Opining That Mesothelioma Is Caused By Amphibole Asbestos filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 161 Opposition to #128 Motion in Limine to Exclude Evidence of any Collateral Benefits filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 160 Opposition to #127 Motion in Limine to Preclude Cumulative Testimony filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 159 Opposition to #136 Motion in Limine to Preclude Defense Expert Dr. Lucian Chirieac from Testifying Regarding ALK Rearrangement filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 158 Notice of Deposition Transcript of David Rosner, Ph.D. taken on September 10, 2018 filed by All Plaintiffs. (Attachments: #1 Deposition Transcript of David Rosner PhD taken September 10, 2018, #2 Exhibit 1-9)(Acton, Shawn) |
Filing 157 Opposition to #134 Motion in limine to Preclude Materials Analytic Services and MVA Scientific Consultants Videotaped Experiments and Related Testimony and to Preclude Plaintiffs' Experts from Offering an Opinion that is Predicated Upon Those Materials filed by All Plaintiffs. (Attachments: #1 Exhibit A-Finkelstein Case Specific, #2 Exhibit B-Crapo Deposition, #3 Exhibit C-Moolgavkar Deposition, #4 Exhibit D-Simmons Deposition, #5 Exhibit E-Finkelstein General, #6 Exhibit F-Finkelstein 2015)(Kelley, Edward) |
Filing 156 Notice of Deposition Transcript of Patrick Healey taken on September 24, 2008 filed by All Plaintiffs. (Attachments: #1 Deposition Transcript of Patrick Healey taken September 24, 2008, #2 Exhibit 1-10, #3 Exhibit 11-20, #4 Exhibit 21-37)(Acton, Shawn) |
Filing 155 Opposition to #138 Motion in limine to Preclude Plaintiffs' Punitive Damages Claim or Alternatively to Motion to sever punitive damages claim Motion to bifurcate punitive damages claim filed by All Plaintiffs. (Attachments: #1 Exhibit A-Rosner Deposition)(Kelley, Edward) |
Filing 154 Notice of Deposition Transcript of Patrick Healey taken on June 27, 2011 filed by All Plaintiffs. (Attachments: #1 Deposition Transcript of Patrick Healey taken June 27, 2011, #2 Exhibit 1-18, #3 Exhibit 18 (cont'd)-36, #4 Exhibit 37-48, #5 Exhibit 48 (cont'd)-68, #6 Exhibit 68 (cont'd)-70, #7 Exhibit 70 (cont'd)-84, #8 Exhibit 85-92, #9 Exhibit 93-100)(Acton, Shawn) |
Filing 153 Notice of Deposition Transcript of Dr. Kirubel Tefera taken on August 2, 2018 filed by All Plaintiffs. (Attachments: #1 Deposition Transcript of Dr. Tefera and Exhibits)(Acton, Shawn) |
Filing 152 Opposition to #137 Motion in limine to Exclude the Article Entitled "Asbestos Exposure Causes Mesothelioma But Not This Asbestos Exposure: an Amicus Brief to the Michigan Supreme Court" by Laura S. Welch, et al. filed by All Plaintiffs. (Attachments: #1 Exhibit A - Welch Article, #2 Exhibit B - Bedrossian Depo)(Kelley, Edward) |
Filing 151 Opposition to #132 Motion in limine to Exclude All References to Foreign Bans on the Importation of Chrysotile Asbestos filed by All Plaintiffs. (Kelley, Edward) |
Filing 150 Opposition to #131 Motion in limine to Exclude Evidence Regarding Dr. Murray Finkelstein's Consulting Expert Work with Bruce Bishop, Esq. filed by All Plaintiffs. (Attachments: #1 Exhibit A--Finkelstein Report)(Kelley, Edward) |
Filing 149 Opposition to #133 Motion in limine to Exclude the 1986 Environmental Protection Agency Pamphlet Guidance for Preventing Asbestos Disease Among Auto Mechanics filed by All Plaintiffs. (Attachments: #1 Exhibit A-EPA Document, #2 Exhibit B-Reese Transcript)(Kelley, Edward) |
Filing 148 Memorandum in Opposition to Defendant Honeywell International Inc.'s Motion in Limine to Exclude Reference to the E.A. Martin Letter and its Attachements During Trial filed by All Plaintiffs. Related document(s) #129 . (Attachments: #1 Exhibit A-BX019, #2 Exhibit B-BX021, #3 Exhibit C-Silas, #4 Exhibit D-Franklin, #5 Exhibit E-Lisac) (Kelley, Edward) |
Filing 147 Response to Defendant Honeywell International, Inc.'s Motion in Limine to Preclude Admission of or Reference to the "Don't Blow It" Video filed by All Plaintiffs. Related document(s) #130 . (Kelley, Edward) |
Filing 146 Memorandum in Opposition to Defendant Honeywell International, Inc.'s Motion in Limine to Exclude Bendix MSD Sheets filed by All Plaintiffs. Related document(s) #135 . (Attachments: #1 Exhibit A-MSDS, #2 Exhibit B-Brake Box) (Kelley, Edward) |
Filing 145 Second Amended Notice of Deposition Pursuant to Fed. Civ.R. 30(b)(6) with Duces Tecum of Defendant Honeywell International, Inc. on September 12, 2018 filed by All Plaintiffs. (Acton, Shawn) |
Filing 144 Objection to #125 Plaintiffs' Amended Notice of Deposition Pursuant to Fed.Civ.R 30(b)(6) With Duces Tecum filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 143 Memorandum Opinion and Order. For the reasons set forth, Defendant, Honeywell International Inc.'s Motion for Judgment on the Pleadings Regarding Plaintiffs' Common Law Causes of Action, (ECF #93 ), is GRANTED. Counts one, two, three, four, and seven of the Amended Complaint are hereby dismissed. IT IS SO ORDERED. Judge Donald C. Nugent on 9/6/2018. Related document #93 . (M,S) |
Filing 142 Notice of Appearance of Edward Kelly, III filed by All Plaintiffs. (Kelley, Edward) |
Filing 141 Memorandum Opinion and Order denying plaintiffs' Motion to Strike Defendant Honeywell's Motion in Limine, but the alternative request for leave to file a response in excess of twenty pages is granted. (ECF #110 ). Defendant Honeywell's motions to preclude expert testimony are both denied at this time. (ECF #80 , #81 ). The Court reserves the right to re-visit the Defendant's arguments and objections, if appropriate, based on the evidence presented at trial. Judge Donald C. Nugent on 9/05/18. (R,JM) |
IMPORTANT: Notice (non-document) of TIME CHANGE OF Jury Trial set for 10/1/2018. JURY TRIAL TO BEGIN at 1:00 PM in Courtroom 15A before Judge Donald C. Nugent. (R,JM) |
Filing 140 Cross Notice to take Deposition of Dr. Rosner on September 10, 2018 filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 139 Notice of Service of Subpoenas filed by Honeywell International Inc.. (Blackmer, Steven) |
IMPORTANT: Notice (non-document) of RE-SCHEDULED TRIAL DATE. Jury Trial re-scheduled to be held on 10/1/2018 at 8:30 AM in Courtroom 15A before Judge Donald C. Nugent. (R,JM) |
Filing 138 Motion in limine to Preclude Plaintiffs' Punitive Damages Claim or Alternatively to Sever and Bifurcate Punitive Damages Claim filed by Defendant Honeywell International Inc. (Attachments: #1 Exhibit Response to Plaintiffs' Interrogatories, #2 Exhibit Deposition of Julia Alexander 8-29-17)(Blackmer, Steven). Added Motions to sever and bifurcate on 9/6/2018 (C,KA). |
Filing 137 Motion in limine to Exclude the Article Entitled "Asbestos Exposure Causes Mesothelioma But Not This Asbestos Exposure: an Amicus Brief to the Michigan Supreme Court" by Laura S. Welch, et al., filed by Defendant Honeywell International Inc. (Attachments: #1 Exhibit Brief of Amicus Curiae Concerned Scientists in Opposition to Defendants, #2 Exhibit Welch Amicus Brief to the Michigan Supreme Court, #3 Exhibit Deposition of Dr. Welch, #4 Exhibit E-mail from Wegman to LaDou, #5 Exhibit Deposition of Brody, #6 Exhibit Deposition of Frank, #7 Exhibit Article of O. Wong, #8 Exhibit 6-27-14 Motions Hearing Transcript)(Blackmer, Steven) |
Filing 136 Motion in limine to Preclude Defense Expert Lucian R. Chirieac from Testifying Regarding ALK Rearrangement filed by Adam Alexander, Julia Alexander, Kenneth Alexander. (Attachments: #1 Brief in Support, #2 Exhibit 1 - Bedrossian Deposition 5-01-2018, #3 Exhibit 2 - Rosner Report, #4 Exhibit 3 - Chirieac Deposition 7-18-2018, #5 Exhibit 4 - Copy of Hung, et al article, #6 Exhibit 5 - Chirieac Report)(Acton, Shawn) |
Filing 135 Motion in limine to Exclude Bendix MSD Sheets filed by Defendant Honeywell International Inc. (Blackmer, Steven) |
Filing 134 Motion in limine to Preclude Materials Analytic Services and MVA Scientific Consultants Videotaped Experiments and Related Testimony and to Preclude Plaintiffs' Experts from Offering an Opinion that is Predicated Upon Those Materials filed by Defendant Honeywell International Inc. (Attachments: #1 Exhibit Dr. Finkelstein Expert Report, #2 Exhibit Dr. Longo Transcript 1-20-98, #3 Exhibit Dr. Longo Transcript 5-4-06)(Blackmer, Steven) |
Filing 133 Motion in limine to Exclude the 1986 Environmental Protection Agency Pamphlet Guidance for Preventing Asbestos Disease Among Auto Mechanics filed by Defendant Honeywell International Inc. (Attachments: #1 Exhibit Pamphlet entitled Guidance for Preventing Asbestos Disease Among Auto Mechanics)(Blackmer, Steven) |
Filing 132 Motion in limine to Exclude All References to Foreign Bans on the Importation of Chrysotile Asbestos filed by Defendant Honeywell International Inc. (Blackmer, Steven) |
Filing 131 Motion in limine to Exclude Evidence Regarding Dr. Murray Finkelstein's Consulting Expert Work with Bruce Bishop, Esq., filed by Defendant Honeywell International Inc. (Attachments: #1 Exhibit Dr. Finkelstein Deposition Transcript 9-1-16)(Blackmer, Steven) |
Filing 130 Motion in limine to Preclude Admission of or Reference to the "Don't Blow It" Video filed by Defendant Honeywell International Inc. (Attachments: #1 Exhibit Don't Blow It Transcript)(Blackmer, Steven) |
Filing 129 Motion in limine to Exclude Reference to the E.A. Martin Letter and its Attachments During Trial filed by Defendant Honeywell International Inc. (Attachments: #1 Exhibit E.A. Martin Letter, #2 Exhibit Chemical Week Article, #3 Exhibit October 8, 1966 Chemical Week Article, #4 Exhibit Bendix 1966 Annual Report, #5 Exhibit Cohen Deposition, #6 Exhibit E. Rogers Deposition, #7 Exhibit Castleman Deposition) (Blackmer, Steven) |
Filing 128 Motion in limine to Preclude Evidence of Health Insurance Coverage and Payments and Disability Benefits filed by Adam Alexander, Julia Alexander, Kenneth Alexander. (Attachments: #1 Brief in Support, #2 Exhibit 1 - Health Ins Policy effective Jan 2015, #3 Exhibit 2 - Health Ins Policy effective Jan 2017)(Acton, Shawn) |
Filing 127 Motion in limine to Preclude Cumulative Expert Testimony filed by Adam Alexander, Julia Alexander, Kenneth Alexander. (Attachments: #1 Brief in Support, #2 Exhibit 1 - Chirieac Report, #3 Exhibit 2 - Crapo Reports, #4 Exhibit 3 - Garabrant Report, #5 Exhibit 4 - Mossman Report, #6 Exhibit 5 - Moolgavkar Report, #7 Exhibit 6 - Simmons Report, #8 Exhibit 7 - Genetic Testing)(Acton, Shawn) |
Filing 126 Motion in limine to Preclude Defendant Honeywell International, Inc. from Suggesting that Julia Alexander was exposed to asbestos from any source other than Bendix brakes and precluding Defendant's Experts from Opining that Mesothelioma is caused by Amphibole Asbestos filed by Adam Alexander, Julia Alexander, Kenneth Alexander. (Attachments: #1 Brief in Support, #2 Exhibit A - Crapo Report May 2017, #3 Exhibit B - Crapo Report 3-13-2018, #4 Exhibit C - Crapo Deposition 8-09-2018, #5 Exhibit D - Chirieac Deposition 7-18-2018, #6 Exhibit E - Chirieac Report 3-13-2018, #7 Exhibit F - Mossman Report (undated), #8 Exhibit G - Mossman Deposition 7-17-2018, #9 Exhibit H - Moolgavkar Report 3-12-2018, #10 Exhibit I - Garabrant Report 3-7-2018, #11 Exhibit J - Garabrant Deposition 7-24-2018, #12 Exhibit K - Simmons Report 3-12-2018)(Acton, Shawn) |
Filing 125 Amended Notice to take Deposition of Corporate Representative(s) of Defendant Honeywell International, Inc. on September 12, 2018 Pursuant to Fed. Civ.R. 30(b)(6) with Duces Tecum filed by All Plaintiffs. (Acton, Shawn) |
Filing 124 Reply in support of #80 Motion in limine to Preclude Dr. Finkelstein's Causation Opinions and Request for Evidentiary Hearing filed by Honeywell International Inc.. (Attachments: #1 Exhibit Deposition Transcript of Dr. Finkelstein Dated 6-1-18)(Blackmer, Steven) |
Filing 123 Reply in support of #81 Motion in limine to Preclude Plaintiff's Expert Dr. Carlos Bedrossian and Dismiss Plaintiff's Claims, or, in the Alternative, Request for Evidentiary Hearing filed by Honeywell International Inc.. (Attachments: #1 Exhibit Schwartz Trial Transcript Pages)(Blackmer, Steven) |
Filing 122 Reply in support of #93 Motion for judgment on the pleadings regarding Plaintiffs' Common Law Causes of Action filed by Honeywell International Inc.. (Attachments: #1 Exhibit Amended Complaint)(Blackmer, Steven) |
Filing 121 Minutes of proceedings before Judge Donald C. Nugent of Status Conference held on 8/23/18. Jury Trial remains set for 9/24/2018 at 08:30 AM in Courtroom 15A before Judge Donald C. Nugent. Time: 45 min. (R,JM) |
Filing 120 Notice to take Deposition of Corporate Representative(s) of Defendant Honeywell International, Inc. on September 12, 2018 Pursuant to Fed. Civ.R. 30(b)(6) with Duces Tecum filed by All Plaintiffs. (Acton, Shawn) |
Filing 119 Supplemental Exhibit List filed by All Plaintiffs. Related document(s) #108 . (Herberth, Brian) |
Filing 118 Amended Notice to take Deposition of David Rosner, Ph.D. (Videotaped) on September 10, 2018 filed by All Plaintiffs. (Acton, Shawn) |
Filing 117 Final Pretrial Status Report filed by All Plaintiffs. (Herberth, Brian) |
Filing 116 Final Pretrial Conference Status Report filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 115 Opposition to #110 Plaintiffs' Motion to Strike Honeywell International's Motion in Limine to Preclude Plaintiffs' Expert Dr. Carlos Bedrossian and Dismiss Plaintiffs' Claims filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 114 Notice to take Deposition of Harvey S. Rosen, Ph.D. on August 23, 2018 filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 113 Brief in Opposition to Defendant Honeywell International, Inc.'s Motion for Judgment on the Pleadings Regarding Plaintiffs' Common Law Causes of Action filed by All Plaintiffs. Related document(s) #93 . (Herberth, Brian S/Shawn Acton) |
Filing 112 Opposition to #80 Motion in limine to Preclude Dr. Finkelstein's Causation Opinions and Request for Evidentiary Hearing filed by All Plaintiffs. (Attachments: #1 Exhibit A - Tracy Order, #2 Exhibit B - Finkelstein Affidavit, #3 Exhibit C - Finkelstein Curriculum Vitae, #4 Exhibit D - Finkelstein Transcript, #5 Exhibit E - Finkelstein Report, #6 Appendix A - Articles, #7 Appendix B - Excerpted Transcript of proceedings)(Acton, Shawn) |
Filing 111 Opposition to #81 Motion in limine to Preclude Plaintiff's Expert Dr. Carlos Bedrossian and Dismiss Plaintiff's Claims, or, in the Alternative, Request for Evidentiary Hearing filed by All Plaintiffs. (Attachments: #1 Exhibit A - Excerpted Transcript of proceedings #2 Exhibit B - Bedrossian Transcript, #3 Exhibit C - Bedrossian Affidavit, #4 Exhibit D - Guth Report, #5 Appendix Articles - Part 1 of 3, #6 Appendix Articles - Part 2 of 3, #7 Appendix Articles - Part 3 of 3)(Acton, Shawn) |
Filing 110 Motion to strike Defendant Honeywell International, Inc.'s Motion in Limine to Preclude Plaintiffs' Expert Dr. Carlos Bedrossian and Dismiss Plaintiffs' Claims, Or, In The Alternative, Request for an Evidentiary Hearing and Plaintiffs' Alternative Motion for Leave of Court to File a Memorandum in Opposition That Is In Excess of Twenty Pages Instanter along with Memorandum in Support filed by Adam Alexander, Julia Alexander, Kenneth Alexander. Related document(s) #81 . (Attachments: #1 Brief in Support, #2 Exhibit A - CMC Minute Sheet)(Acton, Shawn). Added Motion for leave on 8/13/2018 (C,KA) |
Filing 109 Witness List filed by All Plaintiffs. (Herberth, Brian) |
Filing 108 Exhibit List filed by All Plaintiffs. (Herberth, Brian) |
Filing 107 Exhibit List filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 106 Final Expert and Fact Witness List filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 105 Responses to Plaintiffs' Notice of Deposition with Duces Tecum of Dr. James D. Crapo (related doc #101 ) filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 104 Notice to take Deposition of David Rosner, Ph.D. (Videotaped) on September 5, 2018 filed by All Plaintiffs. (Acton, Shawn) |
Filing 103 Marginal Entry Order granting Motion for Entry of Joint Proposed Case Management Order. (Related Doc #94 ). Final Pretrial Conference set for 8/23/2018 at 09:15 AM in Chambers 15A before Judge Donald C. Nugent. Jury Trial remains set for 9/24/2018 at 08:30 AM in Courtroom 15A before Judge Donald C. Nugent. Judge Donald C. Nugent on 7/23/2018.(M,S) |
Filing 102 Marginal Entry Order granting Plaintiffs' #98 Unopposed Motion to Extend Deadlines; Response to Defendant's Motions in Limine (Documents #80 , #81 ) due 8/10/2018. Judge Donald C. Nugent on 7/23/2018. (M,S) |
Utility Event set motion deadlines. Response to Motions #80 , #81 due 8/10/2018. (M,S) |
Filing 101 Notice to take Deposition of James D. Crapo, M.D. on August 9, 2018 with Duces Tecum filed by All Plaintiffs. (Acton, Shawn) |
Filing 100 Response to Plaintiff's Notice of Deposition with Duces Tecum of Dr. David H. Garabrant filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 99 Response to Plaintiff's Notice of Deposition with Duces Tecum of Catherine E. Simmons, CIH filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 98 Unopposed Motion for extension of time until 8/10/18 to file Opposition to Defendant's motions in limine (Related documents #80 and #81 ) filed by Adam Alexander, Julia Alexander, Kenneth Alexander. (Acton, Shawn) |
Filing 97 Notice to take Deposition of Kirubel Tefera, M.D. (Videotaped) on August 2, 2018 filed by All Plaintiffs. (Acton, Shawn) |
Filing 96 Responses to Plaintiffs' Notice of Deposition with Duces Tecum of Dr. Lucian R. Chirieac filed by Honeywell International Inc. (related doc #90 ). (Blackmer, Steven) |
Filing 95 Amended Notice to take Deposition of Brooke T. Mossman, Ph.D. on July 17, 2018 with Duces Tecum filed by All Plaintiffs. (Acton, Shawn) |
Filing 94 Motion Entry of Joint Proposed Case Management Order filed by Defendant Honeywell International Inc.. (Blackmer, Steven) |
Filing 93 Motion for judgment on the pleadings regarding Plaintiffs' Common Law Causes of Action filed by Defendant Honeywell International Inc.. (Blackmer, Steven) |
Order [non-document] granting Defendant Honeywell International Inc.'s Motion for appearance pro hac vice by Julie Nord Friedman. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #91 ). Judge Donald C. Nugent on 7/13/2018. (M,S) |
Filing 92 Objection to Plaintiff's Notice of Deposition with Duces Tecum of Brooke T. Mossman Ph.D. filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 91 Motion for attorney Julie Nord Friedman to Appear Pro Hac Vice (with proposed order). Filing fee $ 120, receipt number 0647-8801329, filed by Defendant Honeywell International Inc. (Attachments: #1 Exhibit PA Good Standing Cert., #2 Exhibit WV Good Standing Cert.)(Blackmer, Steven) |
Filing 90 Notice to take Deposition with duces tecum of Lucian Radu Chirieac, M.D. on July 18, 2018 filed by All Plaintiffs. (Herberth, Brian) |
Filing 89 Notice to take Deposition of Catherine E. Simmons, CIH on July 23, 2018 filed by All Plaintiffs. (Herberth, Brian) |
Filing 88 Responses to Plaintiffs' Notice of Deposition with Dueces Tecum of Dr. Suresh H. Moolgavkar filed by Honeywell International Inc.. (Related document(s) #85 ). (Blackmer, Steven) |
Filing 87 Notice to take Deposition of David H. Garabrant, M.D. on July 24, 2018 with Duces Tecum filed by All Plaintiffs. (Acton, Shawn) |
Filing 86 Notice to take Deposition of Brooke T. Mossman, Ph.D. on July 17, 2018 with Duces Tecum filed by All Plaintiffs. (Acton, Shawn) |
Filing 85 Notice to take Deposition of Suresh Moolgavkar, M.D., Ph.D. on July 9, 2018 filed by All Plaintiffs. (Herberth, Brian) |
Filing 84 Motion for attorney Michael W. Weaver to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8786436, filed by Defendant Honeywell International Inc. (Attachments: #1 Exhibit Certificate of Good Standing)(Blackmer, Steven) |
Order [non-document] granting Motion for appearance pro hac vice by attorney Michael W. Weaver, Esq. for Honeywell International Inc. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #84 ). Judge Donald C. Nugent on 7/3/18.(R,JM) |
Filing 83 Marginal Entry Order granting Defendant Honeywell International Inc.'s Motion for appearance pro hac vice by Ricky A. Raven. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #82 ). Judge Donald C. Nugent on 6/29/2018.(M, S) |
Filing 82 Motion for attorney Ricky A. Raven to Appear Pro Hac Vice (with Proposed Order). Filing fee $ 120, receipt number 0647-8779266, filed by Defendant Honeywell International Inc. (Attachments: #1 State Certificate, #2 Good Standing Certificate) (Blackmer, Steven) |
Filing 81 Motion in limine to Preclude Plaintiff's Expert Dr. Carlos Bedrossian and Dismiss Plaintiff's Claims, or, in the Alternative, Request for Evidentiary Hearing filed by Defendant Honeywell International Inc.. (Attachments: #1 Exhibit 1 Depo. of Dr. Bedrossian 5-1-18, #2 Exhibit 2 Supp. Report of Dr. Moolgavkar, #3 Exhibit 3 Dr. Garabrant Report 5-7-18, #4 Exhibit 4 Julia Alexander Depo. 2-22-17, #5 Exhibit 5 William Spade Depo. 6-8-17, #6 Exhibit 6 Dr. Bedrossian Report 8-17-17, #7 Exhibit 7 Depo. of Dr. Bedrossian 2-17-15, #8 Exhibit 8 Depo. of Dr. Bedrossian 4-15-14, #9 Exhibit 9 Depo. of Dr. Bedrossian 6-28-12, #10 Exhibit 10 Depo. of Dr. Bedrossian 12-20-17, #11 Exhibit 11 Depo. of Dr. Bedrossian 12-20-17, #12 Exhibit 12 Depo. of Dr. Bedrossian 2-18-15, #13 Exhibit 13 Davidson v. Georgia Pacific Opinion, #14 Exhibit 14 Dr. Crapo Report)(Blackmer, Steven) Modified on 8/13/2018 (L,Ja). |
Filing 80 Motion in limine to Preclude Dr. Finkelstein's Causation Opinions and Request for Evidentiary Hearing filed by Defendant Honeywell International Inc.. (Attachments: #1 Exhibit 1 Depo. of Dr. Finkelstein 4-26-18, #2 Exhibit 2 Depo. of Dr. Finkelstein 1-14-13, #3 Exhibit 3 Trial Testimony of Dr. Finkelstein, #4 Exhibit 4 Depo. of Dr. Finkelstein 1-13-17, #5 Exhibit 5 Depo. of Dr. Finkelstein 8-21-17, #6 Exhibit 6 Schwartz Case Depo., #7 Exhibit 7 Trial Testimony Dr. Finkelstein 9-6-11, #8 Exhibit 8 Depo. of Dr. Finkelstein 1-6-15, #9 Exhibit 9 Depo. of Dr. Finkelstein 4-11-18, #10 Exhibit 10 Depo. of Dr. Finkelstein 10-5-16)(Blackmer, Steven) |
Filing 79 Motion for extension of time until June 27, 2018 to File Daubert Motions filed by Defendant Honeywell International Inc.. (Blackmer, Steven) |
Order [non-document] granting #79 defendant's Motion for Extension of Time until June 27, 2018 to File Daubert Motions. Judge Donald C. Nugent on 6/12/18. (R,JM) |
Filing 78 Notice of Filing Supplemental Expert Report of Dr. Garabrant, MD, MPH, filed by Honeywell International Inc. (Attachments: #1 Exhibit A Dr. Garabrant Supplemental Report)(Blackmer, Steven) |
Filing 77 Amended Notice of discovery Deposition duces tecum of Dr. Guth on June 4, 2018 filed by Honeywell International Inc. (Blackmer, Steven) |
Filing 76 Notice to take discovery Deposition duces tecum of Dr. Bedrossian on May 1, 2018 filed by Honeywell International Inc. (Attachments: #1 Exhibit A duces tecum to Dr. Bedrossian Notice of Deposition)(Blackmer, Steven) |
Filing 75 Notice of Service of Letter from Murray Finkelstein, Ph.D., M.D. filed by All Plaintiffs. (Herberth, Brian) |
Filing 74 Notice of discovery Deposition duces tecum of Dr. Finkelstein on April 26, 2018 filed by Honeywell International Inc.. (Attachments: #1 Exhibit A - Duces Tecum to Dr. Finkelstein Notice of Deposition)(Blackmer, Steven) |
Filing 73 Notice of discovery deposition duces tecum of Dr. Rosner on April 17, 2018 filed by Honeywell International Inc. (Attachments: #1 Exhibit A Duces Tecum) (Blackmer, Steven) |
Filing 72 Notice of Service of Affidavit and Report of Murray Finkelstein, Ph.D., M.D. filed by All Plaintiffs. (Herberth, Brian) |
Filing 71 Notice of discovery deposition duces tecum of Dr. Guth on April 24, 2018 filed by Honeywell International Inc. (Attachments: #1 Exhibit A Duces Tecum)(Blackmer, Steven) |
Order [non-document]granting Defendant's Motion for appearance pro hac vice by attorney Kevin Patrick Greene for Honeywell International Inc. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #70 ). Judge Donald C. Nugent on 3/28/18.(R,JM) |
Filing 70 Motion for attorney Kevin Patrick Greene to Appear Pro Hac Vice (with proposed order). Filing fee $ 120, receipt number 0647-8621352, filed by Defendant Honeywell International Inc. (Attachments: #1 Certificate of Good Standing) (Blackmer, Steven) |
Filing 69 Notice of Filing Supplemental Expert Report Of Dr. Suresh Moolgavkar filed by Honeywell International Inc.. (Attachments: #1 Exhibit Dr. Moolgavkar Supplemental Report)(Blackmer, Steven) |
Filing 68 Notice of Filing Expert Report filed by Honeywell International Inc.. (Attachments: #1 Exhibit Dr. Garabrant Report)(Blackmer, Steven) |
Filing 67 Notice of Filing Expert Reports filed by Honeywell International Inc.. (Attachments: #1 Exhibit Dr. Chirieac Expert Report, #2 Exhibit Dr. Crapo Expert Report, #3 Exhibit Dr. Moolgavkar Expert Report, #4 Exhibit Dr. Mossman Expert Report, #5 Exhibit Dr. Simmons Expert Report)(Blackmer, Steven) |
Filing 66 Minutes of proceedings before Judge Donald C. Nugent of Status Conference held on 2/27/18. Dispositive Motions due by 6/13/2018, opposition due 7/13/18; Replies if any due by 7/20/2018. Jury Trial is set for 9/24/2018 at 08:30 AM in Courtroom 15A before Judge Donald C. Nugent. Time: 25 minutes. (R,JM) |
Filing 65 Memorandum Opinion and Order denying Defendant Honeywell's request #55 for Summary Judgment based on Plaintiffs alleged failure to establish that Bendix products were a substantial factor in causing Plaintiffs injuries. Plaintiffs' Motion to Amend the Order Allowing Defendant Honeywell International, Inc. Ninety Days After the Court's Ruling on Summary Judgment to Produce Expert Reports #63 is also denied. Defendant's expert reports are due on March 13, 2018. The previously scheduled status conference remains set for February 27, 2018 at 11:00 a.m. Judge Donald C. Nugent on 12/13/2017(C,KA) |
Filing 64 Response to #63 Motion to Amend the Order Allowing Defendant Honeywell International, Inc. Ninety Days After The Court's Ruling on Summary Judgment to Produce Expert Reports filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 63 Motion to Amend the Order Allowing Defendant Honeywell International, Inc. Ninety Days After The Court's Ruling on Summary Judgment to Produce Expert Reports filed by Adam Alexander, Julia Alexander, Kenneth Alexander. Related document(s) #49 . (Attachments: #1 Memorandum in Support, #2 Exhibit A - Bedrossian Report, #3 Exhibit B - Complaint filed in Cuyahoga County Common Pleas, #4 Exhibit C - Case Management Order, #5 Exhibit D - Removal to Federal Court, #6 Exhibit E - Case Management Conference Minute Sheet, #7 Exhibit F - Minutes of Proceedings 8-8-17, #8 Exhibit G - Minutes of Proceedings 11-6-17, #9 Exhibit H - Expert List)(Ferraro, James) |
Filing 62 Reply in support of #55 Motion and memorandum, for summary judgment Based on Lack of Product Identification filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 61 Minutes of proceedings before Judge Donald C. Nugent of Status Conference held on 11/06/17. Summary Judgment briefing to be complete by 11/13/17. Court to rule. Next Status Conference set for 2/27/2018 at 11:00 AM in Chambers 15A before Judge Donald C. Nugent. Time: 30. (R,JM) |
Filing 60 Notice of Filing Brian J. Schweinberg's Itemized Statement of Earnings from the Social Security Administration (included as exhibit A) filed by All Plaintiffs. (Acton, Shawn) |
Filing 59 Opposition to #55 Motion and memorandum, for summary judgment Based on Lack of Product Identification filed by All Plaintiffs. (Attachments: #1 Exhibit A - Alexander Transcript dated 8-29-17, #2 Exhibit B - Alexander Transcript dated 2-22-17, #3 Exhibit C - Pictures of Bendix Brake Boxes, #4 Exhibit D - McCane Transcript dated 3-16-17, #5 Exhibit E - Bedrossian Affidavit, #6 Exhibit E-1 - Bedrossian's Non-exhaustive Reference List, #7 Exhibit E-2 - Bedrossian's Curriculum Vitae , #8 Exhibit E-3 - Bedrossian's Expert Report dated 8-17-17, #9 Exhibit E-4 - Honeywell's Responses , #10 Exhibit F - Guth's Expert Report dated 8-16-17)(Acton, Shawn) |
Filing 58 FILING ERROR, DOCKETED IN WRONG CASE NUMBER, disregard,Order Jury Trial set for 6/4/2018 at 08:30 AM in Courtroom 15A before Judge Donald C. Nugent. Judge Donald C. Nugent on 10/16/17. (R,JM) Modified text/NEF regenerated 10/17/2017 (R, JM). |
Order [non-document] granting #57 Plaintiffs' Unopposed Motion to Extend Deadlines to File Plaintiffs' Brief in Opposition to Defendant's Motion for Summary Judgment until October 30, 2017. Judge Donald C. Nugent on 10/16/17.(R,JM) |
Filing 57 Motion for extension of Time to File Plaintiffs' Brief in Opposition to Defendant's Motion for Summary Judgment until October 30, 2017 filed by Adam Alexander, Julia Alexander, Kenneth Alexander. (Acton, Shawn) |
Filing 56 Notice of Service of Answers to Plaintiff's Second Combined Interrogatories, Requests for Production of Documents and Requests for Admissions Propounded to Each Defendant filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 55 Motion and memorandum, for summary judgment Based on Lack of Product Identification filed by Defendant Honeywell International Inc.. (Attachments: #1 Exhibit Julia Alexander Discovery Deposition 8-22-17, #2 Exhibit Julia Alexander Video Deposition 8-29-17, #3 Exhibit William Spade Deposition 6-8-17)(Blackmer, Steven) Modified text 9/18/2017 (C,KA). |
Filing 54 Notice of Service of Plaintiff's Second Combined Interrogatories, Requests for Production of Documents, and Requests for Admissions Propounded to Each Defendant filed by All Plaintiffs. (Herberth, Brian) |
Order [non-document] granting Plaintiffs' Motion to dismiss without prejudice as to Defendants Genuine Parts Company, Kelsey-Hayes Company, Pneumo Abex Corporation and Ford Motor Company (Related Doc #53 ). Judge Donald C. Nugent on 8/25/17.(R,JM) |
Filing 53 Motion for dismissal Without Prejudice as to Various Defendants filed by Adam Alexander, Julia Alexander, Kenneth Alexander. (Herberth, Brian) |
Filing 52 Notice of Service of Plaintiffs' Expert Reports filed by All Plaintiffs. (Herberth, Brian) |
Filing 51 Notice to take Deposition of Videotaped De Bene Esse Deposition of Julia C. Alexander on August 29, 2017 filed by All Plaintiffs. (Reichard, Joyce) |
Filing 50 Order granting plaintiffs' #41 Motion to compel in part and directing Honeywell to investigate whether it has any asbestos and/or asbestos-free brakes brake boxes or packaging from the relevant time period. If any such boxes or packaging is discovered, it shall be made available to Plaintiffs' counsel for inspection by September 1, 2017. Otherwise, Plaintiffs' Motion to Compel is denied. Judge Donald C. Nugent 8/10/17 (C,KA) |
Filing 49 Minutes of proceedings before Judge Donald C. Nugent. Status Conference held on 8/8/17. Plaintiffs' motion #41 to compel is fully briefed. Fact discovery cutoff remains 9/1/17. Remaining defendants' motion for summary judgment on product identification to be filed by 9/15/17; opposition by 10/16/17; reply by 10/30/17. Status Conference set for 11/6/2017 at 11:00 AM, where counsel may argue their motions for summary judgment. Time: 65 minutes. (C,KA) |
Copy mailed to John R. Reid, Jr McDonald Toole Wiggins Ste. 1200 111 North Magnolia Avenue Orlando, FL 32801. Related document(s) #49 . (C,KA) |
Copy mailed to John R. Reid, Jr McDonald Toole Wiggins Ste. 1200 111 North Magnolia Avenue Orlando, FL 32801. Related document(s) #50 . (C,KA) |
Filing 48 Request for an Oral Argument on Plaintiffs' Motion to Compel Complete Responses to Plaintiffs' First Combined Interrogatories, Request for Production of Documents, and Request for Admissions filed by All Plaintiffs. Related document(s) #41 .(Herberth, Brian) Modified text/link 8/9/2017 (C,KA). |
Filing 47 Responses to Defendant Honeywell International Inc.'s First Set of Interrogatories and Requests for Production of Documents Propounded to Plaintiff filed by All Plaintiffs. (Attachments: #1 Supplement Brian Schweinberg Social Security Printout)Related document(s) #42 .(Herberth, Brian) Modified text 8/9/2017 (C,KA). |
Filing 46 Reply to response to #41 Motion to compel Complete Responses to Plaintiffs' First Combined Interrogatories, Requests for Production of Documents, and Requests for Admissions Propounded to Defendant Honeywell International, Inc. filed by All Plaintiffs. (Attachments: #1 Memorandum in Support, #2 Exhibit A - Picture, #3 Exhibit B - Picture, #4 Exhibit C - Picture, #5 Exhibit D - Picture)(Acton, Shawn) Modified text 7/26/2017 (C,KA). |
Filing 45 Notice of Service of Responses to Plaintiff's First Combined Interrogatories, Requests for Production of Documents, and Requests for Admissions filed by Pneumo Abex Corporation. (Caryl, Christopher) |
Filing 44 Response to #41 Motion to compel Complete Responses to Plaintiffs' First Combined Interrogatories, Requests for Production of Documents, and Requests for Admissions Propounded to Defendant Honeywell International, Inc. filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 43 Notice of Service of Subpoena filed by All Plaintiffs. (Attachments: #1 Exhibit Exhibit for Federal Subpoena for Nationwide Mutual Insurance Company)(Herberth, Brian) |
Filing 42 Notice of Service of Honeywell International Inc.'s First Set Of Interrogatories And Request For Production of Documents to Plaintiffs filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 41 Motion to compel Complete Responses to Plaintiffs' First Combined Interrogatories, Requests for Production of Documents, and Requests for Admissions Propounded to Defendant Honeywell International, Inc. filed by Adam Alexander, Julia Alexander, Kenneth Alexander. (Attachments: #1 Exhibit A-Honeywell International's Answers to Plaintiff's First Combined Interrogatories, Requests for Production of Documents and Requests for Admissions Propounded to Each Defendant, #2 Exhibit B-Letter to Melanie Irwin, Esq. dated June 6, 2017) (Herberth, Brian). Modified on 7/5/2017, counsel notified that s/signature should be same as filer (H,SP). |
Filing 40 Notice of Service of discovery responses filed by Kelsey-Hayes Company. (Doran, Perry) |
Filing 39 Plaintiffs' Notice of Cancellation of the Videotaped De Bene Esse Deposition of Julia C. Alexander filed by All Plaintiffs. Related document(s) #33 .(Herberth, Brian) |
Filing 38 Cross Notice to take Deposition of Bill Spade Electric Representative on June 8, 2017 filed by All Plaintiffs. Related document(s) #30 .(Herberth, Brian) |
Order [non-document] granting Defendant Kelsey-Hayes Company #35 Motion for Extension of Time until 06/16/2017 to Respond to Plaintiffs' First Combined Interrogatories, Requests for Production of Documents, and Requests for Admissions. Signed by Judge Donald C. Nugent on 6/6/17.(W,CM) |
Filing 37 Notice of Service of Answers to Plaintiff's First Combined Interrogatories, Requests for Production of Documents and Requests for Admissions filed by Honeywell International Inc.. (Irwin, Melanie) |
Filing 36 Answers and Responses to Plaintiffs' Combined interrogatories, Requests for production of documents, and requests for admissions filed by Ford Motor Company. (Box, Susan) Modified text 6/5/2017 (C,KA). |
Filing 35 Motion for extension of time until 06/16/2017 to Respond to Plaintiffs' First Combined Interrogatories, Requests for Production of Documents, and Requests for Admissions filed by Defendant Kelsey-Hayes Company. (Doran, Perry) |
Filing 34 Notice of Service of answers to first combined interrogatories, requests for production of documents and requests for admissions filed by Genuine Parts Company. (Wolf, Thomas) Modified text 6/1/2017 (C,KA). |
Filing 33 Notice to take Deposition of Julia C. Alexander on June 13, 2017 filed by All Plaintiffs. (Herberth, Brian) |
Filing 32 Notice to take Deposition of William Schweinberg on June 9, 2017 filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 31 Notice to take Deposition of Thomas Schweinberg on June 9, 2017 filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 30 Notice to take Deposition of Bill Spade Electric Representative on June 8, 2017 filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 29 Notice of Service of Subpoenas on 5/22/17 filed by Honeywell International Inc. (Blackmer, Steven) Modified text 5/23/2017 (C,KA). |
Filing 28 Notice of Service of Plaintiff's First Combined Interrogatories, Requests for Production of Documents, and Requests for Admissions propounded to Each Defendant filed by All Plaintiffs. (Acton, Shawn) |
Filing 27 Notice of Service of Responses to Plaintiff's First Set of Interrogatories, Requests for Admission and Requests for Production of Documents filed by Pneumo Abex Corporation. (Caryl, Christopher) Modified text 4/26/2017 (C,KA). |
Set Deadlines discovery due by 9/1/2017. Related document(s) #26 . (C,KA) |
Filing 26 Minutes of proceedings before Judge Donald C. Nugent of Case Management Conference held on 4/19/17. Case is assigned to the standard track. Discovery due 9/1/17. Next Status Conference set for 8/8/2017 at 11:00 AM in Chambers 15A before Judge Donald C. Nugent. Time: 30. (R,JM) Modified text 4/25/2017 (C,KA). |
Filing 25 Report of Parties' Planning Meeting , parties do not consent to this case being assigned to the magistrate judge, filed by All Plaintiffs. (Herberth, Brian) |
Filing 24 Report of Parties' Planning Meeting , parties do not consent to this case being assigned to the magistrate judge, filed by All Defendants. (Blackmer, Steven) |
Filing 23 Amended Notice to take Deposition of Kenneth Alexander on April 25, 2017 filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 22 Notice to take Deposition of John Santen on April 26, 2017 filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 21 Notice to take Deposition of Steve Santen on April 25, 2017 filed by Honeywell International Inc.. (Blackmer, Steven) |
Filing 20 Notice to take Deposition of Kenneth Alexander on April 25, 2017 filed by Honeywell International Inc.. (Blackmer, Steven) |
Order [non-document]granting #18 Motion of Defendant, Kelsey-Hayes Co., for Extension of Time until April 14, 2017 to Respond to Plaintiffs' Discovery Requests. Judge Donald C. Nugent on 4/4/17.(R,JM) |
Filing 19 Answer to Plaintiffs' Amended Complaint #1 and Answer to All Pending or Future Cross-Claims filed by Ford Motor Company. (other related docs #13 , #17 ) (Box, Susan) Modified text/added links 4/6/2017 (C,KA). |
Filing 18 Motion and memorandum in support, for an additional extension of time until April 14, 2017 to Respond to Plaintiffs' Discovery Requests filed by Defendant Kelsey-Hayes Company. (Doran, Perry) Modified text 4/5/2017 (C,KA). |
Order [non-document]granting Motion for appearance pro hac vice by attorney Melanie M. Irwin for Honeywell International Inc. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #15 ). Judge Donald C. Nugent on 3/27/17.(R,JM) |
Filing 17 Answer to Amended Complaint #1 with Jury Demand , Crossclaim against All other co-Defendants filed by Honeywell International Inc.. (Blackmer, Steven) Modified text 3/23/2017 (C,KA). Added link 4/6/2017 (C,KA). |
Filing 16 Entry of Attorney Appearance by Steven G. Blackmer filed by on behalf of Honeywell International Inc. (Blackmer, Steven) Modified text 3/23/2017 (C,KA). |
Filing 15 Motion for attorney Melanie M. Irwin to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8074211, filed by Defendant Honeywell International Inc. (Attachments: #1 Exhibit Certificate of Good Standing)(Silvaggio, Joseph) Modified motion title per LR on 3/21/2017 (G,CA). |
Filing 14 Corporate Disclosure Statement filed by Pneumo Abex Corporation. (Caryl, Christopher) |
Filing 13 Answer to Plaintiffs' Amended Complaint, Cross-Claims, and Third-Party Claims (Present and Future) (related doc #1 ) filed by Pneumo Abex Corporation. (Caryl, Christopher) added link 4/6/2017 (C,KA). |
Filing 12 Attorney Appearance by Christopher J. Caryl , Brendan P. Kelley, and Ryan T. Winkler filed by on behalf of Pneumo Abex Corporation. (Caryl, Christopher) |
Filing 11 Answer to Amended Complaint #1 with Jury Demand filed by Genuine Parts Company. (Wolf, Thomas) Modified text/added link 3/17/2017 (C,KA). |
Filing 10 Case Management Conference Scheduling Order with case management conference to be held on 4/19/2017 at 11:00 AM at Courtroom 15A before Judge Donald C. Nugent. (C,KA) |
Copy of #10 mailed to John R. Reid, Jr McDonald Toole Wiggins Ste. 1200 111 North Magnolia Avenue Orlando, FL 32801. (C,KA) |
Filing 9 Corporate Disclosure Statement identifying Corporate Parent ZF TRW Automotive Holdings Corp. for Kelsey-Hayes Company filed by Kelsey-Hayes Company. (Doran, Perry) |
Filing 8 Answer to Plaintiffs' Amended Complaint, with jury demand filed by Kelsey-Hayes Company (related doc #1 . (Doran, Perry) Modified text/Added link 3/16/2017 (C,KA). |
Filing 7 Corporate Disclosure Statement filed by Ford Motor Company. (Box, Susan) |
Notice by Clerk that Ford Motor Company and Kelsey-Hayes Company failed to file a corporate disclosure statement as required by Local Rule 3.13(b). (S,SR) |
Order [non-document] granting defendant's Motion for appearance pro hac vice by attorney John R. Reid, Jr. Esq. for Ford Motor Company. Local Rule 5.1(c) requires that attorneys register for CM/ECF and file and receive all documents electronically. The CM/ECF registration form can be found at www.ohnd.uscourts.gov under Forms. (Related Doc #4 ). Judge Donald C. Nugent on 3/15/17.(R,JM) Modified text 3/16/2017 (C,KA). |
Order [non-document] granting #5 defendant's Motion for Extension of Time until 03/30/2017 to Respond to Plaintiffs' Discovery Requests. Judge Donald C. Nugent on 3/15/17.(R,JM) Modified text 3/16/2017 (C,KA). |
Filing 6 Corporate Disclosure Statement filed by Genuine Parts Company. (Wolf, Thomas) |
Filing 5 Motion for extension of time until 03/30/2017 to Respond to Plaintiffs' Discovery Requests filed by Defendant Kelsey-Hayes Company. (Doran, Perry) |
Filing 4 Motion for attorney John R. Reid, Jr. to Appear Pro Hac Vice. Filing fee $ 120, receipt number 0647-8064378, filed by Defendant Ford Motor Company. (Attachments: #1 Declaration, #2 Certificate of Good Standing, #3 Proposed Order)(Box, Susan) Modified duplicate text on 3/13/2017 (G,CA). |
Filing 3 Corporate Disclosure Statement filed by Honeywell International Inc.. (Silvaggio, Joseph) |
Filing 2 Magistrate Consent Form issued. (S,SR) |
Filing 1 Notice of Removal from Cuyahoga County Common Pleas case number CV-16-868152 with jury demand, Filing fee paid $ 400, receipt number 0647-8063371. Filed by Honeywell International Inc. (Attachments: #1 Complaint, #2 Amended Complaint, #3 Plaintiff Notice of Dismissal, #4 All Docket Entries, #5 Consent to Removal, #6 Consent to Removal, #7 Consent to Removal, #8 Consent to Removal, #9 Civil Cover Sheet) (Silvaggio, Joseph) Modified text on 3/13/2017 (S,SR). |
Judge Donald C. Nugent assigned to case. (S,SR) |
Notice by Clerk that Honeywell International Inc. failed to file a corporate disclosure statement as required by Local Rule 3.13(b). (S,SR) |
Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Thomas M. Parker. (S,SR) |
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 Ohio Northern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.