Presley v. Bill Vann Company, Inc. et al
Valerie K. Presley and Cleveland G. Kite |
Warrior 1-Stop Building Supply, Cameron International Corp., Bill Vann Company, Inc., Buffalo Pumps Inc., A.W. Chesterton Co., Crane Co., Warren Pumps LLC, Metropolitan Life Insurance Company, Foster Wheeler Corporation, Flowserve Corporation, General Electric Company, Dana Companies LLC, Motion Industries Inc., Honeywell International Inc., John Crane Inc., The Goodyear Tire & Rubber Company, Goulds Pumps Inc., Gorman-Rupp Company, Caterpillar Inc., Saint-Gobain Abrasives Inc., Eaton Corporation, Dana Holding Corporation, Georgia-Pacific LLC, Crown Cork & Seal Co. Inc., Schneider Electric USA Inc., Viking Pump Inc., Sepco Corporation, Aurora Pump Co., Union Carbide Corporation, Crown Holdings Inc., CBS Corporation and Cummins Inc. |
2:2011cv00444 |
August 5, 2011 |
US District Court for the Southern District of Alabama |
Selma Office |
Marengo |
Katherine P Nelson |
William H Steele |
P.I. : Asbestos |
28 U.S.C. § 1331 |
Plaintiff |
Docket Report
This docket was last retrieved on December 16, 2015. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
REFERRAL OF #200 Notice of Settlement to Judge Steele. (tgw) |
Filing 200 NOTICE of Settlement by Metropolitan Life Insurance Company (Vercher, Michael) |
Minute Entry for proceedings held before Magistrate Judge Katherine P. Nelson: Settlement Conference held on 12/7/2015. (srr) |
Filing 199 NOTICE of Settlement by Honeywell International Inc. (Lankford, Frank) |
REFERRAL OF #199 Notice of Settlement to Judge Steele. (tgw) |
![]() |
![]() |
MOTIONS REFERRED: #194 MOTION in Limine To Exclude the Opinion Testimony of Plaintiff's Expert Dr. Richard L. Kradin, #195 MOTION in Limine to Exclude the Testimony of Plaintiff Expert David Rosner, P.H.D., #196 MOTION in Limine to Exclude the Testimony of Plaintiff's Expert Gerald Markowitz, PH.D. to Judge Steele (tgw) |
Filing 196 MOTION in Limine to Exclude the Testimony of Plaintiff's Expert Gerald Markowitz, PH.D. by Crane Co.. (Redditt, F.) |
Filing 195 MOTION in Limine to Exclude the Testimony of Plaintiff Expert David Rosner, P.H.D. by Crane Co.. (Redditt, F.) |
Filing 194 MOTION in Limine To Exclude the Opinion Testimony of Plaintiff's Expert Dr. Richard L. Kradin by Crane Co.. (Redditt, F.) |
![]() |
MOTIONS REFERRED: #192 MOTION for Leave to File Affidavit and Request for Oral Argument to Judge Steele (tgw) |
Filing 192 MOTION for Leave to File Affidavit and Request for Oral Argument by Saint-Gobain Abrasives Inc.. (Sprain, Robert) |
![]() |
![]() |
MOTIONS REFERRED: #189 MOTION for Summary Judgment to Judge Steele (tgw) |
Filing 189 MOTION for Summary Judgment by Cameron International Corp.. (Attachments: #1 Supplement Memorandum in Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E) (McCloud, Stewart) |
![]() |
Filing 187 MOTION for Summary Judgment by Saint-Gobain Abrasives Inc.. (Attachments: #1 Exhibit Memorandum of Law, #2 Exhibit Determinations of Undisputed Facts and Conclusions of Law, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M) (Sprain, Robert) |
MOTIONS REFERRED: #186 MOTION to Strike and Objections to Plaintiff's Inadmissible Evidence to Judge Steele (tgw) |
MOTIONS REFERRED: #187 MOTION for Summary Judgment to Judge Steele (tgw) |
Filing 186 MOTION to Strike and Objections to Plaintiff's Inadmissible Evidence by Saint-Gobain Abrasives Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F) (Sprain, Robert) |
![]() |
![]() |
Filing 183 Position Regarding Settlement Joint Statement Regarding Settlement filed by Saint-Gobain Abrasives Inc., Cameron International Corp., Crane Co., Honeywell International Inc.. (McCloud, Stewart) |
REFERRAL OF #183 Position Regarding Settlement to Judge Nelson. (tgw) |
Filing 182 Notice of Filing Notice of Telephonic Deposition of Richard Kradin, M.D. filed by Crane Co.. (Redditt, F.) |
Filing 181 Notice of Filing Amended Notice of Deposition of David Rosner, PhD filed by Crane Co.. (Redditt, F.) |
![]() |
Filing 179 Notice of Filing Notice of Deposition of David Rosner, Ph.D. filed by Crane Co.. (Redditt, F.) |
![]() |
Filing 177 STIPULATION of Dismissal With Prejudice by Dana Companies LLC. (Attachments: #1 Text of Proposed Order Order of Dismissal With Prejudice as to Defendant Dana Companies, LLC) (Davis, Evelyn) |
REFERRAL OF #177 Stipulation of Dismissal to Judge Steele. (tgw) |
Filing 176 Notice of Filing Notice of Deposition of Richard L. Kradin, M.D. filed by Crane Co.. (Redditt, F.) |
Filing 175 Notice of Filing Notice of Deposition of William E. Longo, Ph.D. filed by Crane Co.. (Redditt, F.) |
![]() |
Filing 173 MOTION for Leave to File Supplement Expert Disclosures by Saint-Gobain Abrasives Inc.. (Sprain, Robert) |
MOTIONS REFERRED: #173 MOTION for Leave to File Supplement Expert Disclosures - Referred to Judge Katherine P. Nelson. (tgw) |
Filing 172 Notice of Filing Notice of Filing Notice of Deposition filed by Crane Co.. (Redditt, F.) |
![]() |
Filing 170 JUDGMENT: The plaintiff shall have and recover nothing of defendant Cummins, Inc. Judgment is hereby entered in favor of defendant Cummins, Inc. and against plaintiff Valerie K. Presley, as Personal Representative for the Estate of Cleveland G. Kite, deceased. Signed by Chief Judge William H. Steele on 8/4/2015. (tgw) |
![]() |
Filing 168 NOTICE by Crane Co. Notice of Change of Firm Affiliation and Contact Information (Clarke, Timothy) |
Filing 167 NOTICE of Appearance by Robert Wayne Heath on behalf of Cummins Inc. (Heath, Robert) |
![]() |
Filing 165 NOTICE of Appearance by David Carl Williams, Jr on behalf of Cummins Inc., Warren Pumps LLC (Williams, David) |
Minute Entry for proceedings held before Magistrate Judge Katherine P. Nelson Scheduling Conference held on 6/25/2015. FTR Digital Audio Recording. (srr) Modified on 6/25/2015 (srr). |
![]() |
Filing 162 Document endorsed NOTED by Chief Judge William H. Steele: Notice To The Court #161 filed by Cummins Inc., Saint-Gobain Abrasives Inc., Honeywell International Inc., Cameron International Corp., Crane Co. (Steele, William) |
REFERRAL OF #161 Notice to the Court re: MDL to Judge Nelson. (tgw) |
Filing 161 NOTICE by Cameron International Corp., Crane Co., Cummins Inc., Honeywell International Inc., Saint-Gobain Abrasives Inc. (Attachments: #1 Exhibit) (McCloud, Stewart) |
REFERRAL OF #160 Reply to Response to Motion to Judge Steele. (tgw) |
Filing 160 REPLY to Response to Motion #154 , #131 , #130 filed by Cameron International Corp.. (McCloud, Stewart) |
REFERRAL OF #159 Reply Brief to Judge Steele. (tgw) |
Filing 159 REPLY Brief filed by Defendant Cummins Inc. re: #130 MOTION for Summary Judgment , #152 Response in Opposition to Motion, filed by Cummins Inc.. (Mills, William) |
REFERRAL OF #158 Response in Opposition to Motion, to Judge Nelson. (tgw) |
Filing 158 RESPONSE in Opposition re #154 Second MOTION to Amend Scheduling Order of February 27, 2015, #131 MOTION for Summary Judgment , #130 MOTION for Summary Judgment filed by Cameron International Corp.. (McCloud, Stewart) |
Filing 157 NOTICE by Cummins Inc. (Mills, William) |
REFERRAL OF #155 Response in Opposition to Motion to Judge Nelson. (tgw) |
![]() |
Filing 155 RESPONSE in Opposition re #154 Second MOTION to Amend Scheduling Order of February 27, 2015 filed by Cummins Inc.. (Mills, William) |
MOTIONS REFERRED: #154 Second MOTION to Amend Scheduling Order of February 27, 2015 - Referred to Judge Katherine P. Nelson. (tgw) |
Filing 154 Second MOTION to Amend Scheduling Order of February 27, 2015 by Valerie K. Presley. (Graham, Kevin) |
Filing 153 NOTICE of Appearance by Kevin D. Graham on behalf of Valerie K. Presley (Graham, Kevin) |
REFERRAL OF #151 Response in Opposition to Motion, #152 Response in Opposition to Motion, to Judge Steele. (tgw) |
Filing 152 RESPONSE in Opposition re #130 MOTION for Summary Judgment filed by Valerie K. Presley. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit Z) (Keahey, Grover) |
Filing 151 RESPONSE in Opposition re #131 MOTION for Summary Judgment filed by Valerie K. Presley. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit Z) (Keahey, Grover) |
Filing 150 NOTICE by Valerie K. Presley re #149 Notice (Other) Notice of Filing Motion to Withdraw and Refiling under the Correct Event in the JPML (Keahey, Grover) |
Filing 149 NOTICE by Valerie K. Presley re #147 Notice (Other),,, Notice of Filing Amendment to Plaintiff's Tag-Along Motion to Transfer to JPML (Keahey, Grover) |
![]() |
Filing 147 NOTICE by Valerie K. Presley re #144 Notice (Other) Plaintiff's Supplemental Brief in Support of Plaintiff's Tag-Along Motion to Transfer (Attachments: #1 Exhibit Plaintiff's Supplemental Brief In Support of Plaintiff's Tag-Along Motion to Transfer, #2 Exhibit A. Defendants' Response In Opposition to Plaintiff's Tag-Along Motion, #3 Exhibit B. Original Complaint, #4 Exhibit C. Defendants' Notice of Removal to ALSD, #5 Exhibit D. Defendants' Notice of Tag-Along, #6 Exhibit E. Plaintiff's Objection to Tag-Along, #7 Exhibit F. MDL 875 Scheduling Order, #8 Exhibit G. Plaintiff's Unopposed Motion to Substitute Expert, #9 Exhibit H. Cummins Dispositive Motion, #10 Exhibit I. Cameron's Dispositive Motion, #11 Exhibit Notice of Service of Plaintiff's Supplemental Brief via Notice of Filing in the ALSD) (Keahey, Grover) |
REFERRAL OF #146 Objection to Plaintiff's Motion to Transfer to Judge Steele. (tgw) |
Filing 146 Objection to Plaintiff's Motion to Transfer. (McCloud, Stewart) |
Filing 145 (Document contains only the Certificate of Service page. Entire document refiled at Doc. #146 ) Objection to Plaintiff's Notice of Filing Motion to Transfer. (McCloud, Stewart) Modified on 3/13/2015 (tgw). |
Filing 144 NOTICE by Valerie K. Presley (Attachments: #1 Exhibit Plaintiff's Tag-Along Motion to Transfer, Brief in Support, et al) (Keahey, Grover) |
Filing 143 CERTIFICATE of Counsel Notice of Filing Motion To Transfer by Grover Patterson Keahey, Jr on behalf of All Plaintiffs (Attachments: #1 Exhibit Motion to Transfer, #2 Exhibit Conditional Transfer Order, #3 Exhibit Separation of Claims, #4 Exhibit Oder to File Joint Status Report, #5 Exhibit Joint Status Report, #6 Exhibit Plaintiff's Amendment & Clarification of Joint Status Report, #7 Exhibit Rule 16(b) Scheduling Order, #8 Exhibit Plaintiff's Motion to Clarify Rule 16(b) Scheduling Order, #9 Exhibit Order Granting Plaintiff's Motion & Clarification of Rule 16(b) Scheduling Order, #10 Exhibit Schedule of Actions, #11 Exhibit ALSD Notice of Filing, #12 Exhibit Complaint & Docket Sheet) (Keahey, Grover) |
![]() |
MOTIONS REFERRED: #141 MOTION to Clarify Rule 16(b) Scheduling Order- Referred to Judge Katherine P. Nelson. (tgw) |
Filing 141 MOTION to Clarify Rule 16(b) Scheduling Order by Cleveland G. Kite, Valerie K. Presley. (Keahey, Grover) |
![]() |
REFERRAL OF #139 Plaintiff's Amendment to and Clarification of Joint Status Report to Judge Nelson. (tgw) |
Filing 139 AMENDED DOCUMENT by Cleveland G. Kite, Valerie K. Presley. Plaintiff's Amendment to and Clarification of Joint Status Report. (Keahey, Grover) |
Filing 137 NOTICE by Cleveland G. Kite, Valerie K. Presley Of the Appearance of Kevin D. Graham, Esq. at Status Conference Set for Feb. 24, 2015 (Attachments: #1 Exhibit Executed copy of NOA) (Keahey, Grover) |
Minute Entry for proceedings held before Magistrate Judge Katherine P. Nelson: Status Conference held on 2/24/2015. FTR Digital Audio Recording. (srr) |
![]() |
REFERRAL OF #135 Status Report to Judge Nelson. (tgw) |
Filing 135 STATUS REPORT JOINT by Cummins Inc.. (Mills, William) |
![]() |
Filing 133 Joint MOTION to Dismiss by Crown Cork & Seal Co. Inc., Crown Holdings Inc.. (Gilmer, Walter) |
MOTIONS REFERRED: #130 MOTION for Summary Judgment , #131 MOTION for Summary Judgment & #133 Joint MOTION to Dismiss to Judge Steele (tgw) |
Filing 132 Memorandum in Support re #131 MOTION for Summary Judgment filed by Cameron International Corp.. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Text of Proposed Order Order Granting Cameron International Corporation's Motion for Summary Judgment) (McCloud, Stewart) |
Filing 131 MOTION for Summary Judgment by Cameron International Corp.. (McCloud, Stewart) |
Filing 130 MOTION for Summary Judgment by Cummins Inc.. (Attachments: #1 Brief, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Text of Proposed Order Order Granting Defendant Cummins Motion for Summary Judgment) (Mills, William) |
![]() |
MOTIONS REFERRED: #128 MOTION for Michael J. Zukowski to Withdraw as Attorney - Referred to Judge Katherine P. Nelson. (tgw) |
Filing 128 MOTION for Michael J. Zukowski to Withdraw as Attorney by Crane Co.. (Clarke, Timothy) |
Filing 126 Attorney Admission & ECF Registration Letter mailed to Michael J. Zukowski; Attorney to comply within 7 days. (tgw) |
![]() |
Filing 125 SEPARATION OF CLAIMS AND REMAND ORDER received from MDL Panel remanding this action from Eastern District of Pennsylvania for further proceedings. All claims except for the severed claims for punitive or exemplary damages are remanded. (Attachments: #1 PAED Docket Sheet) (tgw) |
![]() |
Filing 123 STIPULATION of Dismissal (Joint) by The Goodyear Tire & Rubber Company. (Attachments: #1 Text of Proposed Order) (Waudby, William) |
Filing 122 Notice of Filing Amended Notice of Continuation of Deposition of C. Kite filed by Cleveland G. Kite. (Keahey, Grover) |
![]() |
Filing 120 MOTION for William L. Waudby to Withdraw as Attorney by Caterpillar Inc.. (Waudby, William) |
Filing 119 NOTICE of Appearance by Kristine McIntyre Best on behalf of Caterpillar Inc. (Best, Kristine) |
Filing 118 Notice of Filing Notice of TPV Deposition filed by Cleveland G. Kite. (Keahey, Grover) |
Filing 117 Conditional Transfer Order (MDL) from Eastern District of Pennsylvania requesting transfer of action. Case Closed. (tgw) |
![]() |
Filing 115 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #113 filed by Union Carbide Corporation (Nelson, Katherine) |
Filing 114 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #113 filed by Union Carbide Corporation. (Steele, William) |
Filing 113 Corporate Disclosure Statement filed by Defendants Union Carbide Corporation, Dow Chemical identifying Corporate Parent Dow Chemical for Union Carbide Corporation.. (Earnhardt, John) |
Filing 112 MOTION for Evelyn F. Davis to Withdraw as Attorney AND SUBSTITUTION OF COUNSEL by Union Carbide Corporation. (Davis, Evelyn) |
Filing 111 NOTICE of Appearance by Gregg Mitchel McCormick on behalf of Union Carbide Corporation (McCormick, Gregg) |
Filing 110 NOTICE of Appearance by John Aaron Earnhardt on behalf of Union Carbide Corporation (Earnhardt, John) |
Filing 109 Notice of Filing Notice of Plaintiff's Trial Deposition Video filed by Cleveland G. Kite. (Keahey, Grover) |
Filing 108 Notice of Filing Notice of Taking of Deposition of Cleveland Kite filed by Cleveland G. Kite. (Keahey, Grover) |
![]() |
![]() |
Filing 105 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #94 filed by Crane Co. (Steele, William) |
Filing 104 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #93 filed by Bill Vann Company, Inc. (Steele, William) |
Filing 103 ANSWER to Complaint by Saint-Gobain Abrasives Inc.. (Sprain, Robert) |
Filing 102 RESPONSE in Opposition re #88 MOTION Exclusion of Affidavits re #73 Response in Opposition to Motion, #68 Response in Opposition to Motion, #10 Notice of Filing Exhibits, #67 Response in Opposition to Motion, MOTION Exclusion of Affidavits re #73 Response in Opposition to Motion, #68 Response in Opposition to Motion, #10 Notice of Filing Exhibits, #67 Response in Opposition to Motion,, #89 MOTION Exclusion of Affidavit re #70 Affidavit in Opposition to Motion, #67 Response in Opposition to Motion, #11 Notice of Filing Exhibits filed by CBS Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B) (Harris, James) |
Filing 101 Attorney Admission Letter emailed (via ECF) to Robert H. Sprain, Jr.; Attorney to comply by 9/19/2011. (tgw) |
Filing 100 Attorney Admission Letter emailed (via ECF) to Joi C. Scott; Attorney to comply by 9/19/2011. (tgw) |
Filing 99 Attorney Admission & ECF Registration Letter mailed to G. Stephen Wiggins; Attorney to comply by 9/19/2011. (tgw) |
Filing 98 Attorney Admission & ECF Registration Letter mailed to Catherine A. McCormack; Attorney to comply by 9/19/2011. (tgw) |
![]() |
![]() |
Filing 95 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #94 filed by Crane Co., Corporate Disclosure Statement #93 filed by Bill Vann Company, Inc. Review of the corporate disclosure statements pursuant to Local Rule 3.4 has been completed. The review did not reveal any reason to believe that there are potential conflicts of interest which would require disqualification or recusal in this action (jsc) |
Filing 94 Corporate Disclosure Statement filed by Defendant Crane Co.. (Redditt, F.) |
Filing 93 Corporate Disclosure Statement filed by Defendant Bill Vann Company, Inc.. (Redditt, F.) |
Filing 92 REPLY to #67 Response in Opposition to Motion, #68 Response in Opposition to Motion To Remand filed by Cleveland G. Kite. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Text of Proposed Order Proposed Order) (Keahey, Grover) |
Filing 91 RESPONSE to #73 Response in Opposition to Motion, To Remand filed by Cleveland G. Kite. (Attachments: #1 Exhibit Yost Decision, Ex. A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F-1, #7 Exhibit F-2, #8 Text of Proposed Order Proposed Order) (Keahey, Grover) |
Filing 90 MOTION to Remand Based on Additional Grounds by Cleveland G. Kite. (Keahey, Grover) |
Filing 89 MOTION Exclusion of Affidavit re #70 Affidavit in Opposition to Motion, #67 Response in Opposition to Motion, #11 Notice of Filing Exhibits by Cleveland G. Kite. (Attachments: #1 Text of Proposed Order) (Keahey, Grover) |
Filing 88 MOTION Exclusion of Affidavits re #73 Response in Opposition to Motion, #68 Response in Opposition to Motion, #10 Notice of Filing Exhibits, #67 Response in Opposition to Motion, by Cleveland G. Kite. (Attachments: #1 Text of Proposed Order) (Keahey, Grover) |
Filing 87 REPLY to #67 Response in Opposition to Motion, to Remand to State Court filed by Cleveland G. Kite. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Text of Proposed Order Proposed Order) (Keahey, Grover) |
Filing 86 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #77 filed by Foster Wheeler Corporation (dhf) |
Filing 85 NOTICE of Appearance by Evelyn Fletcher Davis on behalf of Union Carbide Corporation (Davis, Evelyn) |
Filing 84 NOTICE of Appearance by Evelyn Fletcher Davis on behalf of Dana Holding Corporation (Davis, Evelyn) |
Filing 83 NOTICE of Appearance by Evelyn Fletcher Davis on behalf of Dana Companies LLC (Davis, Evelyn) |
Filing 82 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #77 filed by Foster Wheeler Corporation. (Steele, William) |
![]() |
Filing 80 NOTICE of Filing Exhibits by Buffalo Pumps Inc. re: #73 Response in Opposition to Motion, (Attachments: #1 Exhibit K, #2 Exhibit L) (McDonough, Edward) |
Filing 79 NOTICE of Filing Exhibits by Buffalo Pumps Inc. re: #73 Response in Opposition to Motion, (Attachments: #1 Exhibit J1, #2 Exhibit J2, #3 Exhibit J3, #4 Exhibit J4) (McDonough, Edward) |
Filing 78 NOTICE of Filing Exhibits by Buffalo Pumps Inc. re: #73 Response in Opposition to Motion, (Attachments: #1 Exhibit I1, #2 Exhibit I2, #3 Exhibit I3, #4 Exhibit I4, #5 Exhibit I5, #6 Exhibit I6) (McDonough, Edward) |
Filing 77 Corporate Disclosure Statement filed by Defendant Foster Wheeler Corporation. (Redditt, F.) |
Filing 76 ANSWER to Complaint by Foster Wheeler Corporation. (Redditt, F.) |
Filing 75 NOTICE of Filing Exhibits by Buffalo Pumps Inc. re: #73 Response in Opposition to Motion, (Attachments: #1 Exhibit H1, #2 Exhibit H2, #3 Exhibit H3, #4 Exhibit H4, #5 Exhibit H5) (McDonough, Edward) |
Filing 74 NOTICE of Filing Exhibits by Buffalo Pumps Inc. re: #73 Response in Opposition to Motion, (Attachments: #1 Exhibit D, #2 Exhibit E, #3 Exhibit F, #4 Exhibit G) (McDonough, Edward) |
Filing 73 RESPONSE in Opposition re #59 MOTION to Remand MOTION to Remand to State Court filed by Buffalo Pumps Inc.. (Attachments: #1 Affidavit Affidavit Sargent, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C1, #5 Exhibit C2, #6 Exhibit C3) (McDonough, Edward) |
Filing 72 AFFIDAVIT in Opposition re #59 MOTION to Remand MOTION to Remand to State Court filed by Cummins Inc., Warren Pumps LLC. (Attachments: #1 Exhibit Exhibit L to Sargent Aff., #2 Exhibit Exhibit P to Sargent Aff., #3 Exhibit Exhibit Q to Sargent Aff.) (Mills, William) |
Filing 71 RESPONSE in Opposition re #59 MOTION to Remand MOTION to Remand to State Court (Joinder) filed by Bill Vann Company, Inc., Foster Wheeler Corporation, Goulds Pumps Inc.. (Redditt, F.) |
Filing 70 AFFIDAVIT in Opposition re #59 MOTION to Remand MOTION to Remand to State Court filed by Cummins Inc., Warren Pumps LLC. (Attachments: #1 Exhibit Ex. B - Horne Aff., #2 Exhibit Ex. C - Doktor Aff., #3 Exhibit Ex. D - Forman Aff., #4 Exhibit Ex. E - Kite Depo tr., #5 Exhibit Ex. F - Deed of Cession, #6 Exhibit Ex. G - MDL Statistics, #7 Exhibit Ex. H - Docket Sheet for Montgomery) (Mills, William) |
Filing 69 (STRICKEN PER #81 ORDER) RESPONSE in Opposition re #59 MOTION to Remand MOTION to Remand to State Court filed by Crane Co.. (Attachments: #1 Exhibit A) (Redditt, F.) |
Filing 68 RESPONSE in Opposition re #59 MOTION to Remand MOTION to Remand to State Court filed by Cummins Inc., Warren Pumps LLC. (Attachments: #1 Evidentiary Submission, #2 Affidavit Sargent Aff. w. exhibits (less LPQ)) (Mills, William) |
Filing 67 RESPONSE in Opposition re #59 MOTION to Remand MOTION to Remand to State Court filed by CBS Corporation. (Attachments: #1 Exhibit A to Opposition, #2 Exhibit B to Opposition, #3 Exhibit C to Opposition, #4 Exhibit D to Opposition, #5 Exhibit E to Opposition) (Harris, James) |
![]() |
Filing 65 MOTION for Leave to File Separate Opposition to Plaintiff's Motion to Remand by Buffalo Pumps Inc.. (Attachments: #1 Exhibit Opposition to Plaintiff's Motion for Remand, #2 Exhibit to Opposition) (McDonough, Edward) |
![]() |
Filing 63 MOTION for Leave to File Separate Opposition to Plaintiff's Motion to Remand by CBS Corporation. (Attachments: #1 Exhibit Opposition to Plaintiff's Motion for Remand, #2 Exhibit A to Opposition, #3 Exhibit B to Opposition, #4 Exhibit C to Opposition, #5 Exhibit D to Opposition, #6 Exhibit E to Opposition) (Harris, James) |
![]() |
Filing 61 Documents endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #53 filed by Cameron International Corp., Corporate Disclosure Statement #56 filed by Schneider Electric USA Inc., Corporate Disclosure Statement #54 filed by A.W. Chesterton Co., Corporate Disclosure Statement #50 filed by Aurora Pump Co., Corporate Disclosure Statement #55 filed by Flowserve Corporation. (Steele, William) |
![]() |
Filing 59 MOTION to Remand by Cleveland G. Kite. (Attachments: #1 Exhibit Ex. A to Memorandum in Support, #2 Exhibit B-1 to Memorandum in Suppport, #3 Exhibit Ex. B-2 to Memorandum in Support, #4 Exhibit Ex. C to Memorandum in Support, #5 Text of Proposed Order Proposed Order) (Keahey, Grover) Modified on 8/19/2011 (tgw). |
Filing 58 Emergency MOTION to Remand to State Court Plaintiff's Motion for and Brief in Support For Expedited Consideration of Motion to Remand by Cleveland G. Kite. (Keahey, Grover) |
Filing 57 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #53 filed by Cameron International Corp., Corporate Disclosure Statement #56 filed by Schneider Electric USA Inc., Corporate Disclosure Statement #54 filed by A.W. Chesterton Co., Corporate Disclosure Statement #55 filed by Flowserve Corporation. (dhf) |
Filing 56 Corporate Disclosure Statement filed by Defendant Schneider Electric USA Inc.. (McDonough, Edward) |
Filing 55 Corporate Disclosure Statement filed by Defendant Flowserve Corporation. (McDonough, Edward) |
Filing 54 Corporate Disclosure Statement filed by Defendant A.W. Chesterton Co.. (McDonough, Edward) |
Filing 53 Corporate Disclosure Statement filed by Defendant Cameron International Corp.. (Rodgers, Christopher) |
Filing 52 NOTICE by Buffalo Pumps Inc. Tag-Along Action (McDonough, Edward) |
Filing 51 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #50 filed by Aurora Pump Co., Corporate Disclosure Statement #48 filed by Warrior 1-Stop Building Supply, Corporate Disclosure Statement #46 filed by Goulds Pumps Inc. (dhf) |
Filing 50 Corporate Disclosure Statement filed by Defendants Aurora Pump Co., Pentair Inc. identifying Corporate Parent Pentair Inc. for Aurora Pump Co... (Walters, Jennifer) |
Filing 49 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #48 filed by Warrior 1-Stop Building Supply. (Steele, William) |
Filing 48 Corporate Disclosure Statement filed by Defendant Warrior 1-Stop Building Supply. (Wiggins, Raley) |
Filing 47 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #46 filed by Goulds Pumps Inc. (Steele, William) |
Filing 46 Corporate Disclosure Statement filed by Defendant Goulds Pumps Inc.. (Clarke, Timothy) |
Filing 45 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #43 filed by Georgia-Pacific LLC (dhf) |
Filing 44 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #43 filed by Georgia-Pacific LLC. (Steele, William) |
Filing 43 Corporate Disclosure Statement filed by Defendant Georgia-Pacific LLC. (Wheeler, Allan) |
Filing 42 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #40 filed by Saint-Gobain Abrasives Inc. (dhf) |
Filing 41 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #40 filed by Saint-Gobain Abrasives Inc. (Steele, William) |
Filing 40 Corporate Disclosure Statement filed by Defendant Saint-Gobain Abrasives Inc.. (Sprain, Robert) |
Filing 39 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #37 filed by Metropolitan Life Insurance Company (Nelson, Katherine) |
Filing 38 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #37 filed by Metropolitan Life Insurance Company. (Steele, William) |
Filing 37 Corporate Disclosure Statement filed by Defendants Metropolitan Life Insurance Company, MetLife, Inc. identifying Corporate Parent MetLife, Inc. for Metropolitan Life Insurance Company.. (Scott, Joi) |
Filing 36 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #30 filed by John Crane Inc., Corporate Disclosure Statement #33 filed by Gorman-Rupp Company, Corporate Disclosure Statement #34 filed by Crown Holdings Inc., Crown Cork & Seal Co. Inc., Corporate Disclosure Statement #29 filed by The Goodyear Tire & Rubber Company, Corporate Disclosure Statement #28 filed by Caterpillar Inc., Corporate Disclosure Statement #31 filed by Honeywell International Inc., Corporate Disclosure Statement #32 filed by Sepco Corporation, Corporate Disclosure Statement #24 filed by Motion Industries Inc. (Nelson, Katherine) |
Filing 35 Documents endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #30 filed by John Crane Inc.; Corporate Disclosure Statement #33 filed by Gorman-Rupp Company; Corporate Disclosure Statement #34 filed by Crown Holdings Inc., Crown Cork & Seal Co. Inc.; Corporate Disclosure Statement #29 filed by The Goodyear Tire & Rubber Company; Corporate Disclosure Statement #28 filed by Caterpillar Inc.; Corporate Disclosure Statement #31 filed by Honeywell International Inc.; Corporate Disclosure Statement #32 filed by Sepco Corporation. (Steele, William) |
Filing 34 Corporate Disclosure Statement filed by Defendants Crown Cork & Seal Co. Inc., Crown Holdings Inc.. (Gilmer, Walter) |
Filing 33 Corporate Disclosure Statement filed by Defendant Gorman-Rupp Company. (McCloud, Stewart) |
Filing 32 Corporate Disclosure Statement filed by Defendant Sepco Corporation. (McCloud, Stewart) |
Filing 31 Corporate Disclosure Statement filed by Defendant Honeywell International Inc.. (McCloud, Stewart) |
Filing 30 Corporate Disclosure Statement filed by Defendant John Crane Inc.. (McCloud, Stewart) |
Filing 29 Corporate Disclosure Statement filed by Defendant The Goodyear Tire & Rubber Company. (Waudby, William) |
Filing 28 Corporate Disclosure Statement filed by Defendant Caterpillar Inc.. (Waudby, William) |
Filing 27 Documents endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #25 filed by Eaton Corporation; Corporate Disclosure Statement #24 filed by Motion Industries Inc. (Steele, William) |
Filing 26 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #25 filed by Eaton Corporation. Review of the corporate disclosure statement pursuant to Local Rule 3.4 has been completed. The review did not reveal any reason to believe that there are potential conflicts of interest which would require disqualification or recusal in this action (dhf) |
Filing 25 Corporate Disclosure Statement filed by Defendant Eaton Corporation. (Smyth, John) |
Filing 24 Corporate Disclosure Statement filed by Defendants Motion Industries Inc., Genuine Parts Company identifying Corporate Parent Genuine Parts Company for Motion Industries Inc... (Northcutt, Robert) |
Filing 23 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #19 filed by General Electric Company, Corporate Disclosure Statement #17 filed by CBS Corporation, Corporate Disclosure Statement #21 filed by Viking Pump Inc. Review of these corporate disclosure statements pursuant to Local Rule 3.4 has been completed. The review did not reveal any reason to believe that there are potential conflicts of interest which would require disqualification or recusal in this action (dhf) |
Filing 22 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #21 filed by Viking Pump Inc. (Steele, William) |
Filing 21 Corporate Disclosure Statement filed by Defendant Viking Pump Inc.. (Partridge, Donald) |
Filing 20 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #19 filed by General Electric Company. (Steele, William) |
Filing 19 Corporate Disclosure Statement filed by Defendant General Electric Company. (Evans, Jenelle) |
Filing 18 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #17 filed by CBS Corporation. (Steele, William) |
Filing 17 Corporate Disclosure Statement filed by Defendant CBS Corporation. (Harris, James) |
Filing 16 Document endorsed NOTED by Magistrate Judge Katherine P. Nelson: Corporate Disclosure Statement #3 filed by Cummins Inc., Corporate Disclosure Statement #4 filed by Warren Pumps LLC, Corporate Disclosure Statement #12 filed by Buffalo Pumps Inc. Review of these corporate disclosure statements pursuant to Local Rule 3.4 has been completed. The review did not reveal any reason to believe that there are potential conflicts of interest which would require disqualification or recusal in this action (dhf) |
Filing 15 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #4 filed by Warren Pumps LLC. (Steele, William) |
Filing 14 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #3 filed by Cummins Inc. (Steele, William) |
Filing 13 Document endorsed NOTED by Chief Judge William H. Steele: Corporate Disclosure Statement #12 filed by Buffalo Pumps Inc. (Steele, William) |
Filing 12 Corporate Disclosure Statement filed by Defendant Buffalo Pumps Inc.. (McDonough, Edward) |
Filing 11 NOTICE of Filing Exhibits by Buffalo Pumps Inc. re: #7 Joinder in Notice of Removal (Attachments: #1 Exhibit 8, #2 Exhibit 8-A, #3 Exhibit 9) (McDonough, Edward) |
Filing 10 NOTICE of Filing Exhibits by Buffalo Pumps Inc. re: #7 Joinder in Notice of Removal (Attachments: #1 Exhibit 7, #2 Exhibit 7-A, #3 Exhibit 7-B, #4 Exhibit 7-C, #5 Exhibit 7-D, #6 Exhibit 7-E, #7 Exhibit 7-F, #8 Exhibit 7-G, #9 Exhibit 7-H, #10 Exhibit 7-I) (McDonough, Edward) |
Filing 9 NOTICE of Filing Exhibits by Buffalo Pumps Inc. re: #7 Joinder in Notice of Removal (Attachments: #1 Exhibit 6, #2 Exhibit 6-A, #3 Exhibit 6-B, #4 Exhibit 6-C) (McDonough, Edward) |
Filing 8 NOTICE of Filing Exhibits by Buffalo Pumps Inc. re: #7 Joinder in Notice of Removal (Attachments: #1 Exhibit 3-D, #2 Exhibit 4, #3 Exhibit 5) (McDonough, Edward) |
Filing 7 Joinder in NOTICE OF REMOVAL by Buffalo Pumps Inc. () (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 2-A, #4 Exhibit 3, 3-A) (McDonough, Edward) |
Filing 6 NOTICE by CBS Corporation of Consent to Removal (Harris, James) |
Filing 5 NOTICE by Warren Pumps LLC of Tag-Along Action (Mills, William) |
Filing 4 Corporate Disclosure Statement filed by Defendants Warren Pumps LLC, Colfax Corporation identifying Corporate Parent Colfax Corporation for Warren Pumps LLC.. (Mills, William) |
Filing 3 Corporate Disclosure Statement filed by Defendant Cummins Inc.. (Mills, William) |
Filing 2 NOTICE of Filing Exhibits to Notice of Removal by Cummins Inc., Warren Pumps LLC re: #1 Notice of Removal,, (Attachments: #1 Exhibit E - Continuation of State Court Clerk's Record, #2 Exhibit E - Continuation of State Court Clerk's Record, #3 Exhibit E - Continuation of State Court Clerk's Record, #4 Exhibit E - Continuation of State Court Clerk's Record) (Mills, William) |
Filing 1 NOTICE OF REMOVAL by Warren Pumps LLC, Cummins Inc. from Circuit Court of Marengo County, Alabama, case number CV-2011-900034. ( Filing fee $ 350, Receipt number 1128-1130817, Online Credit Card Payment.), filed by Warren Pumps LLC, Cummins Inc.. (Attachments: #1 Exhibit A - Deposition of Kite, #2 Exhibit B - Affidavit of Roland Doktor, #3 Exhibit C - Text of Illinois General Laws of 1899, pp. 375-76, #4 Exhibit D - Consents and Joinders in Removal based on Federal Enclave Jurisdiction, #5 Exhibit E - State Court Clerk's Record) (Mills, William) (Additional attachment(s) added on 8/5/2011: #6 Civil Cover Sheet) (mpp, ). |
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 Alabama Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.