Brewer v. Air & Liquid Systems Corporation et al
Lidia Brewer |
Viad Corporation, Devon Energy Corporation, Pfizer Incorporated, Ingersoll-Rand Company, O'Reilly Auto Enterprises LLC, Morgan Engineering Incorporated, William Powell Company, Air & Liquid Systems Corporation, O'Reilly Automotive Stores Incorporated, Warren Pumps LLC, Elliott Company, Goulds Pumps Incorporated, General Electric Company, Pep Boys Manny Moe & Jack of California, J.T. Thorpe & Son Incorporated, Link-Belt Cranes LP LLLP, CNH Industrial America LLC, Cyprus Amax Minerals Company, Weir Valves & Controls USA Incorporated, Union Carbide Corporation, Flowserve US Incorporated, ITT Corporation, IMO Industries Incorporated, Phelps Dodge Industries Incorporated, Freeport-McMoran Sierrita Incorporated, Gardner Denver Incorporated, Foster Wheeler Energy Corporation, Crane Company, Metropolitan Life Insurance Company, Caterpillar Global Mining LLC, FMC Corporation, Thrush Company Incorporated, Velan Valve Corporation, Cooper Industries LLC, Cameron International Corporation, Honeywell International Incorporated, Pennzoil-Quaker State Company, Joy Global Surface Mining Incorporated, Caterpillar Incorporated, CBS Corporation, AutoZone West LLC, Terex Corporation, McNally Industries LLC, Amtrol Incorporated, Clark Equipment Company, Bobcat Company, Pennzoil-Quaker State Company sued individually and as formerly doing business as Esperanza Mine successor in interest Duval Corporation formerly known as Pennzoil Products Company, Elliott Company formerly known as Elliott Turbomachinery Company doing business as Elliott Turbomachinery Company, Elliott Turbomachinery Company, CNH America LLC, P&H Mining Equipment Incorporated, Viacom Incorporated, Cyprus Amax Minerals Company sued as successor to Sierra Talc Company and United Talc Company formerly doing business as Esperanza Mine, Cooper Industries LLC formerly doing business as Gardner-Denver Industrial Machinery, Link-Belt Cranes LP LLLP formerly doing business as Link-Belt Construction Equipment Company LP LLLP, Northern Fire Apparatus Company, Westinghouse Electric Corporation, Pennzoil Products Company, ITT Industries Incorporated, O'Reilly Auto Enterprises LLC sued individually and as successor in interest CSK Auto Incorporated doing business as Checkers Auto Parts, Dial Corporation, Cooper Cameron Corporation, Freeport-McMoran Sierrita Incorporated sued individually and as doing business as Cyprus Sierrita Corporation formerly doing business as Esperanza Mine successor in interest Cyprus Sierrita Corporation, Devon Energy Corporation sued individualy and as formerly doing business as Esperanza Mine successor in interest Pennzoil United Incorporated successor in interest Duval Corporation, Atwood & Morrill, Autozone West Incorporated, Phelps Dodge Industries Incorporated sued individually and as successor-by-merger to Freeport-McMoran Copper & Gold Incorporated formerly doing business as Esperanza Mine doing business as Cyprus Sierrita Corporation, Allied-Signal Incorporated, Clark Equipment Company doing business as Bobcat Company and Bucyrus-Erie Company |
2:2018cv03339 |
October 17, 2018 |
US District Court for the District of Arizona |
H Russel Holland |
Roslyn O Silver |
G Murray Snow |
Personal Injury: Asbestos Personal Injury Product Liability |
28 U.S.C. § 1441 Petition for Removal- Asbestos Litigation |
Defendant |
Docket Report
This docket was last retrieved on June 17, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
|
Filing 347 STIPULATION for Dismissal with Prejudice by AutoZone West LLC. (Romano, Carol) |
Filing 346 NOTICE TO FILER OF DEFICIENCY re: #345 Stipulation filed by AutoZone West LLC. Document not in compliance with LRCiv 7.1(a)(3) - Party names must be capitalized using proper upper and lower case type. Incorrect event selected: Stipulation found in the Other Documents category. Correct event: Stipulation of Dismissal found in the Other Documents category. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MFR) |
Filing 345 *STIPULATION of Dismissal for Dismissal with Prejudice by AutoZone West LLC. (Romano, Carol) *Modified to correct event type on 6/17/2021 (MFR). |
Filing 344 MINUTE ORDER: Pursuant to #343 Order regarding filing a request to reinstate and no request having been filed, the civil case is dismissed with prejudice. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) |
|
Filing 342 NOTICE re: of Resolution by Lidia Brewer . (Blumenfeld-James, Jordan) |
Filing 341 STIPULATION of Dismissal of Defendant, Warren Pumps, LLC by Lidia Brewer. (Attachments: #1 Text of Proposed Order Proposed Order)(Blumenfeld-James, Jordan) |
Filing 340 *NOTICE of Settlement and Withdrawal of Pending Motions by Honeywell International Incorporated. (Sparks, J) *Modified to terminate pending motions withdrawn on 3/12/2021 (MFR). |
Filing 339 STATEMENT OF FACTS re: #338 MOTION for Partial Summary Judgment by Defendant Honeywell International Incorporated. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Sparks, J) |
Filing 338 MOTION for Partial Summary Judgment by Honeywell International Incorporated. (Sparks, J) |
Filing 337 MOTION Daubert Motion to Exclude Plaintiff's Expert's Causation Opinion and Request for Evidentiary Hearing by Honeywell International Incorporated. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18)(Sparks, J) |
Filing 336 STATEMENT OF FACTS re: #335 MOTION for Summary Judgment and Supporting Memorandum of Law by Defendant Warren Pumps LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E - Part 1, #6 Exhibit E - Part 2)(Hendricks, John) |
Filing 335 MOTION for Summary Judgment and Supporting Memorandum of Law by Warren Pumps LLC. (Hendricks, John) |
|
Filing 333 STIPULATION of Dismissal with Prejudice by O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores Incorporated. (Attachments: #1 Text of Proposed Order)(Boblick, Jason) |
Filing 332 REQUEST re: Removal from ECF Notification by Defendant CBS Corporation. (Bressler, Stephen) |
Filing 331 REQUEST re: for Removal from ECF Notification by Defendant Weir Valves & Controls USA Incorporated. (Heitz, Amanda) |
|
Remark: Pro hac vice motion(s) granted for Joseph Stuart Pevsner on behalf of Defendant Honeywell International Incorporated. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 329 STIPULATION Joint Stipulation by The Remaining Parties to Amend Dispositive Motion Filing Deadline and Clarify The Daubert Motion Filing Deadline by Warren Pumps LLC. (Attachments: #1 Text of Proposed Order)(Hendricks, John) |
Filing 328 STATUS REPORT Joint by Warren Pumps LLC. (Hendricks, John) |
|
Filing 326 STIPULATION of Dismissal with Prejudice by Weir Valves & Controls USA Incorporated. (Attachments: #1 Text of Proposed Order)(Heitz, Amanda) |
|
Filing 324 STIPULATION of Dismissal of Flowserve US, Inc. by Lidia Brewer. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
|
Filing 322 MINUTE ORDER: Pursuant to #311 Order regarding filing a stipulation of dismissal and no stipulation having been filed, party Foster Wheeler Energy Corporation is terminated.(DXD) |
|
Filing 320 STIPULATION of Dismissal of Caterpillar, Inc. by Lidia Brewer. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
|
Filing 318 NOTICE of Service of Discovery filed by Warren Pumps LLC. (Hendricks, John) |
Filing 317 STIPULATION for Extension of Deadline for Honeywell to Disclose Expert Opinions by Honeywell International Incorporated. (Attachments: #1 Text of Proposed Order)(Sparks, J) |
|
Filing 315 NOTICE of Service of Discovery filed by Honeywell International Incorporated. (Sparks, J) |
Filing 314 STIPULATION of Dismissal by Viad Corporation. (Attachments: #1 Text of Proposed Order)(Sparks, J) |
|
Filing 312 STIPULATION of Dismissal of Defendant, J.T. Thorpe & Son, Inc. by Lidia Brewer. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
|
Filing 310 NOTICE of Settlement by Foster Wheeler Energy Corporation. (Roberts, Daniel) |
|
Filing 308 STIPULATION of Dismissal With Prejudice of Defendant CBS Corporation (n/k/a ViacomCBS) by CBS Corporation. (Attachments: #1 Text of Proposed Order)(Herzog, Lindsey) |
|
|
Filing 305 Joint MOTION for Extension of Time to Complete Discovery (to extend certain deadlines) by Honeywell International Incorporated. (Attachments: #1 Text of Proposed Order)(Sparks, J) |
Filing 304 STIPULATION of Dismissal of Defendant IMO Industries Inc. Only with Prejudice by IMO Industries Incorporated. (Attachments: #1 Text of Proposed Order Order for Dismissal with Prejudice of IMO Industries Only)(Beiermeister, Kathleen) |
|
|
Filing 301 *STIPULATION of Dismissal of Party William Powell Company by William Powell Company. (Attachments: #1 Text of Proposed Order)(Boblick, Jason) *Modified to correct event on 7/24/2020 (DXD). |
Filing 300 STIPULATION of Dismissal of Defendant Amtrol Inc. Only Without Prejudice by Amtrol Incorporated. (Attachments: #1 Text of Proposed Order)(Hendricks, John) |
Filing 299 STIPULATION of Dismissal of Defendant Velan Valve Corporation Only Without Prejudice by Velan Valve Corporation. (Attachments: #1 Text of Proposed Order)(Hendricks, John) |
|
Filing 297 STIPULATION of Dismissal of PEP-BOYS MANNY MOE & JACK OF CALIFORNIA by Lidia Brewer. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 296 STIPULATION of Dismissal of INGERSOLL-RAND COMPANY by Lidia Brewer. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 295 *STRIKEN per Doc. #298 - STIPULATION of Dismissal of INGERSOLL-RAND COMPANY by Lidia Brewer. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) *Modified on 7/16/2020 to reflect document stricken (CLB). |
Filing 294 REQUEST re: Request to be Removed from Service List as to Defendant Joy Global Surface Mining, Inc., Only by Defendant Joy Global Surface Mining Incorporated. (Meyer, Cassandra) |
Filing 293 NOTICE TO FILER OF DEFICIENCY re: #291 Notice of Filing Bankruptcy. Document not in compliance with LRCiv 7.1(a)(1) - Forms of Papers. Please note for future filings; Attorney filing information must be typed in upper left corner. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) |
|
Filing 291 NOTICE OF FILING BANKRUPTCY Upon the Record as to Aldrich (IR) Notice of Bankruptcy Filing and Stay of Proceedings by Ingersoll-Rand Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Beiermeister, Kathleen) |
Filing 290 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Defendants O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores Incorporated. (Boblick, Jason) |
|
Filing 288 STIPULATION of Dismissal of JOY GLOBAL SURFACE MINING INC. by Lidia Brewer. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 287 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) Defendant Air& Liquid Systems Corporation's First Supplemental Responses To Mandatory Initial Discovery Pilot Project Requests filed by Defendant Air & Liquid Systems Corporation. (O'Daniel, David) |
Filing 286 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Honeywell International Incorporated. (Sparks, J) |
Filing 285 NOTICE re: Notice of Service by William Powell Company First Supplemental Responses to Mandatory Initial Discovery. (Boblick, Jason) |
Filing 284 NOTICE re: Notice of Service by William Powell Company First Supplemental Responses to Plaintiffs' Special Interrogatories. (Boblick, Jason) |
Filing 283 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) Defendant Foster Wheeler Energy Corporation's Notice of Service of Final Supplemental MIDP Responses filed by Defendant Foster Wheeler Energy Corporation. (Roberts, Daniel) |
Filing 282 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Viad Corporation. (Sparks, J) |
Filing 281 Corporate Disclosure Statement by Ingersoll-Rand Company identifying Corporate Parent Trane Technologies plc for Ingersoll-Rand Company. (Beiermeister, Kathleen) |
|
Filing 279 STIPULATION of Dismissal by Plaintiffs and by Link-Belt Cranes LP LLLP. (Attachments: #1 Text of Proposed Order)(Crown, Larry) |
Filing 278 STIPULATION of Dismissal by Plaintiffs and by CNH Industrial America LLC. (Attachments: #1 Text of Proposed Order)(Crown, Larry) |
Filing 277 STIPULATION of Dismissal Without Prejudice as to Defendant Morgan Engineering, Inc. Only by Morgan Engineering Incorporated. (Attachments: #1 Text of Proposed Order Order Re: Stipulation for Dismissal Without Prejudice as to Defendant Morgan Engineering, Inc. Only)(Mear, Richard) |
|
Filing 275 STIPULATION of Dismissal of Defendant Pfizer, Inc. with Prejudice by Pfizer Incorporated. (Attachments: #1 Text of Proposed Order)(Beiermeister, Kathleen) |
|
Filing 273 STIPULATION of Dismissal of Defendant Gardner Denver Only by Gardner Denver Incorporated. (Attachments: #1 Text of Proposed Order Order of Dismissal of Gardner Denver)(Petri, Shawn) |
|
Filing 271 Joint MOTION for Extension of Time to Extend Deadlines to Scheduling Order pursuant to LRCIV 7.3 by Lidia Brewer. (Attachments: #1 Text of Proposed Order, #2 Proposed Amended Scheduling Order)(Blumenfeld-James, Jordan) |
Filing 270 NOTICE of Service of Discovery filed by Amtrol Incorporated. (Hendricks, John) |
Filing 269 NOTICE of Service of Discovery filed by Viad Corporation. (Sparks, J) |
Filing 268 NOTICE of Service of Discovery filed by Honeywell International Incorporated. (Sparks, J) |
Filing 267 NOTICE of Service of Discovery filed by Flowserve US Incorporated. (Crown, Larry) |
Filing 266 NOTICE of Service of Discovery filed by Joy Global Surface Mining Incorporated. (Stafford, Karen) |
Filing 265 NOTICE of Service of Discovery filed by Foster Wheeler Energy Corporation. (Roberts, Daniel) |
Filing 264 CLERK'S JUDGMENT - Pursuant to the Court's order filed December 11, 2019, the complaint and action are dismissed with prejudice as to Defendants Elliot Company and ITT Corporation only. (DXD) |
Filing 263 NOTICE TO FILER OF DEFICIENCY re: #262 Notice of Service of Discovery filed by William Powell Company. Document not in compliance with LRCiv 7.1(a)(3) - Party names must be capitalized using proper upper and lower case type. No further action is required. Please do not refile. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SST) |
Filing 262 *NOTICE of Service of Discovery filed by William Powell Company. (Boblick, Jason) *Modified to reflect Local Rule violation on 1/6/2020 (SST). |
Filing 261 NOTICE TO FILER OF DEFICIENCY re: #259 Notice of Service of Discovery. Document not in compliance with LRCiv 7.1(a)(3) - Party names must be capitalized using proper upper and lower case type. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) |
Filing 260 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Defendant Foster Wheeler Energy Corporation. (Roberts, Daniel) |
Filing 259 NOTICE of Service of Discovery filed by AutoZone West LLC. (Romano, Carol) |
Filing 258 NOTICE of Service of Discovery filed by Warren Pumps LLC. (Beiermeister, Kathleen) |
Filing 257 NOTICE of Service of Discovery filed by O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores Incorporated. (Boblick, Jason) |
|
Filing 255 NOTICE of Service of Discovery filed by FMC Corporation. (Crown, Larry) |
Filing 254 NOTICE of Service of Discovery filed by Link-Belt Cranes LP LLLP. (Crown, Larry) |
Filing 253 STIPULATION of Dismissal With Prejudice as to Defendant General Electric Company Only by General Electric Company. (Attachments: #1 Text of Proposed Order Order of Dismissal as to General Electric Company Only)(Roberts, Daniel) |
Filing 252 NOTICE of Service of Discovery filed by FMC Corporation. (Crown, Larry) |
Filing 251 NOTICE of Service of Discovery filed by McNally Industries LLC. (Crown, Larry) |
Filing 250 NOTICE of Service of Discovery filed by Joy Global Surface Mining Incorporated. (Stafford, Karen) |
Filing 249 NOTICE of Service of Discovery filed by Gardner Denver Incorporated. (Petri, Shawn) |
Filing 248 ANSWER to #30 Amended Complaint with Jury Demand by Gardner Denver Incorporated.(Petri, Shawn) |
|
Filing 246 NOTICE of Settlement by ITT Corporation. (Sparks, J) |
Filing 245 NOTICE of Settlement by Elliott Company. (Sparks, J) |
Filing 244 NOTICE of Service of Discovery filed by J.T. Thorpe & Son Incorporated. (Crown, Larry) |
Filing 243 NOTICE of Service of Discovery filed by Air & Liquid Systems Corporation. (O'Daniel, David) |
Filing 242 NOTICE of Service of Discovery filed by Weir Valves & Controls USA Incorporated. (Heitz, Amanda) |
Filing 241 CLERK'S JUDGMENT - Pursuant to the Court's order filed November 6, 2019, judgment of dismissal with prejudice is entered as to Defendant Goulds Pumps LLC only. (DXD) |
Filing 240 NOTICE of Service of Discovery filed by Honeywell International Incorporated. (Sparks, J) |
Filing 239 NOTICE of Service of Discovery filed by Viad Corporation. (Sparks, J) |
Filing 238 NOTICE of Service of Discovery filed by J.T. Thorpe & Son Incorporated. (Crown, Larry) |
Remark: Pro hac vice motion(s) granted for Ronald Lyle Hellbusch on behalf of Defendant Cooper Industries LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 237 NOTICE of Service of Discovery filed by Crane Company. (Beiermeister, Kathleen) |
Filing 236 NOTICE of Service of Discovery filed by Morgan Engineering Incorporated. (Mear, Richard) |
Filing 235 NOTICE of Service of Discovery filed by Air & Liquid Systems Corporation. (O'Daniel, David) |
Filing 234 NOTICE of Service of Discovery filed by Velan Valve Corporation. (Beiermeister, Kathleen) |
Filing 233 NOTICE of Service of Discovery filed by CNH Industrial America LLC. (Crown, Larry) |
Filing 232 NOTICE of Service of Discovery filed by Foster Wheeler Energy Corporation. (Roberts, Daniel) |
Filing 231 NOTICE of Service of Discovery filed by Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
Filing 230 NOTICE of Service of Discovery filed by Flowserve US Incorporated. (Crown, Larry) |
Filing 229 NOTICE of Service of Discovery filed by Flowserve US Incorporated. (Crown, Larry) |
Filing 228 NOTICE of Service of Discovery filed by FMC Corporation. (Crown, Larry) |
Filing 227 NOTICE of Service of Discovery filed by Link-Belt Cranes LP LLLP. (Crown, Larry) |
Filing 226 NOTICE of Service of Discovery filed by McNally Industries LLC. (Crown, Larry) |
Filing 225 NOTICE of Service of Discovery filed by Caterpillar Incorporated. (Crown, Larry) |
Filing 224 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant J.T. Thorpe & Son Incorporated. (Crown, Larry) |
Filing 223 NOTICE of Service of Discovery filed by Warren Pumps LLC. (Beiermeister, Kathleen) |
Filing 222 NOTICE of Service of Discovery filed by CBS Corporation. (Herzog, Lindsey) |
Filing 221 NOTICE of Service of Discovery filed by Foster Wheeler Energy Corporation. (Roberts, Daniel) |
Filing 220 ANSWER to #30 Amended Complaint with Jury Demand by Cooper Industries LLC.(Petri, Shawn) |
|
Filing 218 STIPULATION of Dismissal by Caterpillar Global Mining LLC. (Attachments: #1 Text of Proposed Order)(Broerman, Kevin) |
Filing 217 NOTICE of Service of Discovery filed by Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
|
Filing 215 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant CNH Industrial America LLC. (Crown, Larry) |
Filing 214 NOTICE of Settlement by Goulds Pumps Incorporated. (Sparks, J) |
Filing 213 NOTICE of Service of Discovery filed by Morgan Engineering Incorporated. (Mear, Richard) |
Filing 212 NOTICE of Service of Discovery filed by CBS Corporation. (Bressler, Stephen) |
Filing 211 REPORT of PLAINTIFFS DISCLOSURE OF BANKRUPTCY FILINGS PURSUANT TO ARS 12-782 by Plaintiff Lidia Brewer. (Blumenfeld-James, Jordan) |
Filing 210 NOTICE TO FILER OF DEFICIENCY re: #202 , #203 , #204 , #205 and #206 Notices. Document not in compliance with LRCiv 5.5(g) - Documents signed by an attorney shall be filed using that attorney's ECF log-in and password and shall not be filed using a log-in and password belonging to another attorney. Documents #202 , #203 , #204 and #205 signed by attorney John C. Hendricks but submitted using the log-in and password belonging to attorney Kathleen L. Beiermeister. Document #206 signed by attorney Carol M. Romano but submitted using the log-in and password belonging to attorney Mitchell Resnick. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) |
Filing 209 Joinder in Defendant Foster Wheeler Energy Corporation's Notice of Non-Parties at Fault by Defendants CNH Industrial America LLC, Caterpillar Incorporated, FMC Corporation, Flowserve US Incorporated, Gardner Denver Incorporated, J.T. Thorpe & Son Incorporated, Link-Belt Cranes LP LLLP, McNally Industries LLC. (Crown, Larry) |
Filing 208 NOTICE re: Defendant CBS Corporation's Notice of Nonparties at Fault by CBS Corporation . (Bressler, Stephen) |
Filing 207 NOTICE re: Defendant The Pep Boys Manny Moe & Jack of California's Notice of Non-Parties at Fault and Joinder in Defendants' Notices of Non-Parties at Fault by Pep Boys Manny Moe & Jack of California . (Murphy, Robert) |
Filing 206 NOTICE re: Defendant AutoZone's Joinder in Air & Liquid Systems Corp's and Ingersoll-Rand's Notice of NonParties at Fault by AutoZone West LLC re: #190 Notice (Other), #183 Notice (Other) . (Resnick, Mitchell) |
Filing 205 NOTICE re: RE NONPARTIES AT FAULT by IMO Industries Incorporated . (Beiermeister, Kathleen) |
Filing 204 NOTICE re: RE NONPARTIES AT FAULT by Pfizer Incorporated . (Beiermeister, Kathleen) |
Filing 203 NOTICE re: NonParties at Fault by Velan Valve Corporation . (Beiermeister, Kathleen) |
Filing 202 NOTICE re: of Non-Parties at Fault by Amtrol Incorporated . (Beiermeister, Kathleen) |
Filing 201 NOTICE re: Joinder in Notices of NonParties at Fault by Weir Valves & Controls USA Incorporated . (Heitz, Amanda) |
Filing 200 NOTICE re: Non-Parties At Fault by Joy Global Surface Mining Incorporated . (Stafford, Karen) |
Filing 199 NOTICE re: Joinder to Air & Liquid Systems Corporation's Notice of Nonparties at Fault by Morgan Engineering Incorporated . (Mear, Richard) |
Filing 198 NOTICE re: Joinder Non-Parties at Fault by Viad Corporation . (Sparks, J) |
Filing 197 NOTICE re: Joinder Non-Parties at Fault by ITT Corporation . (Sparks, J) |
Filing 196 NOTICE re: Joinder Non-Parties at Fault by Honeywell International Incorporated . (Sparks, J) |
Filing 195 NOTICE re: Joinder Non-Parties at Fault by Goulds Pumps Incorporated . (Sparks, J) |
Filing 194 NOTICE re: Joinder Non-Parties at Fault by Elliott Company . (Sparks, J) |
Filing 193 NOTICE re: Notice of Non-Parties at Fault by Foster Wheeler Energy Corporation . (Lite, Jeremy) |
Filing 192 NOTICE re: Non-Parties at Fault by Warren Pumps LLC . (Hendricks, John) |
Filing 191 NOTICE re: Non-Parties at Fault by Crane Company . (Hendricks, John) |
Filing 190 NOTICE re: Non-Parties at Fault by Ingersoll-Rand Company . (Hendricks, John) |
Filing 189 NOTICE re: Non-Party At Fault by O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores Incorporated . (Boblick, Jason) |
Filing 188 NOTICE re: Non-Party At Fault by William Powell Company . (Boblick, Jason) |
Filing 187 NOTICE re: of Non-Parties at Fault by Caterpillar Global Mining LLC . (Broerman, Kevin) |
Filing 186 NOTICE TO FILER OF DEFICIENCY re: #184 Notice of Attorney Appearance/Substitution. Document not in compliance with LRCiv 83.3(b) Appearance by Attorney. Please note for future filings; No Attorney shall be permitted to withdraw/substitute except by formal written order of the Court. NO FOLLOW-UP ACTION REQUIRED: This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) *Modified to remove action text on 7/26/2019 (DXD). |
|
Filing 184 NOTICE OF ATTORNEY SUBSTITUTION: John C. Hendricks appearing for Pfizer Incorporated. Attorney Larry Jay Crown terminated. . (Attachments: #1 Text of Proposed Order)(Hendricks, John) |
Filing 183 NOTICE re: DEFENDANT AIR & LIQUID SYSTEMS CORPORATIONS NOTICE OF NONPARTIES AT FAULT by Air & Liquid Systems Corporation . (O'Daniel, David) |
|
Filing 181 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Defendant Foster Wheeler Energy Corporation. (Lite, Jeremy) |
Filing 180 NOTICE of Attorney Substitution by Cassandra Victoria Meyer. (Meyer, Cassandra) |
|
Filing 178 STIPULATION of Dismissal with Prejudice by Metropolitan Life Insurance Company. (Attachments: #1 Proposed Order)(Egbert, Alexander) |
**NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant AutoZone West LLC. **Doc. #177 is being re-docketed using the correct event for statistical purposes.** (DXD) |
Filing 177 *NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) by Defendant AutoZone West LLC. (Romano, Carol) *Modified to correct event on 4/23/2019 (DXD). |
Filing 176 NOTICE OF ATTORNEY SUBSTITUTION: David T. Lundmark appearing for Weir Valves & Controls USA Incorporated. Attorney Cameron Aaron Arthur terminated. . (Lundmark, David) |
Filing 175 NOTICE OF PARTY'S CHANGE OF ADDRESS by Air & Liquid Systems Corporation: Gordn Rees Scully Mansukhani, LLP, Two North Central Avenue, Suite 2200, Phoenix, AZ 85004. (O'Daniel, David) |
Filing 174 ANSWER to #30 Amended Complaint by AutoZone West LLC.(Romano, Carol) |
Filing 173 Corporate Disclosure Statement by AutoZone West LLC. (Romano, Carol) |
|
Filing 171 NOTICE of Service of Discovery filed by Caterpillar Global Mining LLC. (Broerman, Kevin) |
Filing 170 NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to AutoZone West LLC. (CLB) |
|
Filing 168 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Weir Valves & Controls USA Incorporated. (Arthur, Cameron) |
Filing 167 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant IMO Industries Incorporated. (Beiermeister, Kathleen) |
Filing 166 Rule 26(f) Report for Mandatory Initial Discovery Pilot (MIDP) RULE 16 SCHEDULING ORDER filed by Plaintiff Lidia Brewer. (Blumenfeld-James, Jordan) |
Filing 165 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Defendant CBS Corporation. (Herzog, Lindsey) |
Filing 164 MINUTE ENTRY for proceedings held before Senior Judge Roslyn O Silver: Scheduling Conference held on 2/21/2019. Discussion held re: subject matter jurisdiction. Dates discussed. Counsel are directed to submit a revised Rule 16 Order to chambers by 3/1/2019. An Interim Scheduling Conference is set for 10/9/2020 at 10:00 AM in Courtroom 604, 401 West Washington Street, Phoenix, AZ 85003 before Senior Judge Roslyn O Silver. Status Report due by 10/3/2020. APPEARANCES: Jordan Blumenfeld-James for Plaintiff. J. Steven Sparks for Defendants Elliott, Gould Pumps, Honeywell International, Viad and ITT. Daniel Roberts for Defendants Foster Wheeler Energy and General Electric. Cassandra Meyer for Defendant Joy Global Surface Mining. David O'Daniel for Defendant Air & Liquid Systems. John Hendricks and Kathleen Beiermeister for Defendants Amtrol, Crane, Velan Valve, Warren Pumps, IMO Industries and Ingersoll-Rand. Cassandra Meyer for Defendant Joy Global Surface Mining. Nathan Anderson standing in for Larry Crown for Defendants Caterpillar, CNH Industrial America, Flowserve US, FMC, Gardner Denver, J.T. Thorpe & Son, Link-Belt Cranes LP, McNally Industries and Pfizer. Richard Mear for Defendant Morgan Engineering. Jason Boblick for Defendants O'Reilly Auto Enterprises, O'Reilly Automotive Stores and William Powell. Robert Murphy for Defendant Pep Boys Manny Moe & Jack of California. Amanda Heitz and William Auther for Defendant Weir Valves & Controls USA. Dane Dodd standing in for Carol Romano for Defendant AutoZone West. Kevin Broerman for Defendant Caterpillar Global Mining. Lindsey Herzog for Defendant CBS. (Court Reporter Candy Potter.) Hearing held 2:07 PM to 2:32 PM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (LFIG) |
Filing 163 NOTICE of Appearance by Larry Jay Crown on behalf of CNH Industrial America LLC, Caterpillar Incorporated, FMC Corporation, Flowserve US Incorporated, Gardner Denver Incorporated, J.T. Thorpe & Son Incorporated, Link-Belt Cranes LP LLLP, McNally Industries LLC, Pfizer Incorporated. (Crown, Larry) |
|
Filing 161 NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to AutoZone West LLC. (CLB) |
Filing 160 First Amended ANSWER to #30 Amended Complaint with Jury Demand by Weir Valves & Controls USA Incorporated.(Arthur, Cameron) |
Filing 159 Rule 26(f) Report for Mandatory Initial Discovery Pilot (MIDP) Joint Case Management Report filed by Plaintiff Lidia Brewer. (Attachments: #1 Rule 16 Scheduling Order)(Blumenfeld-James, Jordan) |
Filing 158 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Amtrol Incorporated. (Hendricks, John) |
|
Filing 156 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Pfizer Incorporated. (Crown, Larry) |
Filing 155 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Caterpillar Incorporated. (Crown, Larry) |
Filing 154 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Gardner Denver Incorporated. (Crown, Larry) |
Filing 153 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Warren Pumps LLC. (Beiermeister, Kathleen) |
Filing 152 Corporate Disclosure Statement identifying Weir Group PLC as a corporate parent by Weir Valves & Controls USA Incorporated. (Arthur, Cameron) *Modified record on 2/8/2019 (DXD). |
Filing 151 DEFENDANT'S DEMAND for Jury Trial by Weir Valves & Controls USA Incorporated. (Arthur, Cameron) |
Filing 150 ANSWER to #30 Amended Complaint with Jury Demand by Weir Valves & Controls USA Incorporated.(Arthur, Cameron) |
Filing 149 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Kathleen L Beiermeister. (Beiermeister, Kathleen) |
Filing 148 NOTICE TO FILER OF DEFICIENCY re: #146 Notice of Service of Responses to Mandatory Initial Discovery filed by William Powell Company, #147 Notice of Service of Responses to Mandatory Initial Discovery filed by O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores Incorporated. Document not in compliance with LRCiv 7.1(a)(3) - Party names must be capitalized using proper upper and lower case type. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (EJA) |
Filing 147 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendants O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores Incorporated. (Boblick, Jason) |
Filing 146 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant William Powell Company. (Boblick, Jason) |
Filing 145 Corporate Disclosure Statement by Pfizer Incorporated. (Crown, Larry) |
Filing 144 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) on behalf of its former Northern Pump Business filed by Defendant FMC Corporation. (Crown, Larry) |
Filing 143 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) on behalf of Construction Equipment Group filed by Defendant FMC Corporation. (Crown, Larry) |
Filing 142 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Link-Belt Cranes LP LLLP. (Crown, Larry) |
Filing 141 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant McNally Industries LLC. (Crown, Larry) |
Filing 140 MOTION to Dismiss Party Phelps Dodge Industries, Inc.; Freeport-McMoRan Sierrita, Inc; Cyprus Amax Minerals Company by Cyprus Amax Minerals Company, Freeport-McMoran Sierrita Incorporated, Phelps Dodge Industries Incorporated. (Attachments: #1 Text of Proposed Order)(Maraz, Thomas) |
Filing 139 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Pfizer Incorporated.Corporate Disclosure Statement Deadline still set as to AutoZone West LLC. (DXD) |
|
Filing 137 ANSWER to #30 Amended Complaint with Jury Demand by Pfizer Incorporated.(Crown, Larry) |
Filing 136 Corporate Disclosure Statement by Flowserve US Incorporated identifying Corporate Parent Flowserve Corporation, Other Affiliate Edward Valves, Inc. for Flowserve US Incorporated. (Crown, Larry) |
Filing 135 ANSWER to #30 Amended Complaint with Jury Demand by Flowserve US Incorporated.(Crown, Larry) |
Filing 134 Corporate Disclosure Statement by Gardner Denver Incorporated identifying Corporate Parent Gardner Denver Holdings Incorporated, Corporate Parent KKR & Company LP for Gardner Denver Incorporated. (Crown, Larry) *Modified record on 1/11/2019 (DXD). |
Filing 133 ANSWER to #30 Amended Complaint with Jury Demand by Gardner Denver Incorporated.(Crown, Larry) |
|
Filing 131 MINUTE ORDER: This case is directly reassigned to Senior Judge Roslyn O Silver. All future filings shall reflect the following case number: CV-18-3339-PHX-ROS. Any pending hearings and/or deadlines are AFFIRMED unless reset by separate order. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SJF) |
Filing 130 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Joy Global Surface Mining Incorporated. (Meyer, Cassandra) |
Filing 129 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Crane Company. (Beiermeister, Kathleen) |
Filing 128 Joint MOTION to Dismiss Party Defendants Phelps Dodge Industries, Inc., Freeport-McMoRan Sierrita Inc., and Cyprus Amax Minerals Company by Phelps Dodge Industries Incorporated. (Attachments: #1 Text of Proposed Order)(Porter, Hannah) |
Filing 127 Corporate Disclosure Statement by Link-Belt Cranes LP LLLP identifying Corporate Parent Sumitomo Heavy Industries Limited for Link-Belt Cranes LP LLLP. (Crown, Larry) *Modified record on 12/28/2018 (DXD). |
Filing 126 Corporate Disclosure Statement by McNally Industries LLC. (Crown, Larry) |
Filing 125 Corporate Disclosure Statement by FMC Corporation. (Crown, Larry) |
Remark: Pro hac vice motion granted for Heather Neubauer on behalf of defendants IMO Industries Incorporated and Warren Pumps LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 124 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Metropolitan Life Insurance Company. (Tilleman, Karl) |
Filing 123 Corporate Disclosure Statement by CNH Industrial America LLC identifying Corporate Parent Case New Holland Industrial Incorporated, CNH Industrial US Holdings Incorporated, CNH Industrial NV, Other Affiliate Borsa Italiana SpA. (Crown, Larry) *Modified record on 12/21/2018 (DXD). |
Filing 122 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to CNH Industrial America LLC. (DXD) |
Filing 121 ANSWER to #30 Amended Complaint with Jury Demand by CNH Industrial America LLC.(Crown, Larry) |
Filing 120 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Link-Belt Cranes LP LLLP and McNally Industries LLC. (DXD) |
Filing 119 ANSWER to #30 Amended Complaint with Jury Demand by Link-Belt Cranes LP LLLP.(Crown, Larry) |
|
Filing 117 ANSWER to #30 Amended Complaint with Jury Demand by McNally Industries LLC.(Crown, Larry) |
Filing 116 NOTICE of Party Dismissal by Lidia Brewer. Party Pennzoil-Quaker State Company (sued individually and as) terminated. (Blumenfeld-James, Jordan) |
Filing 115 NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to FMC Corporation. Corporate Disclosure Statement Deadline still pending as to AutoZone West LLC.(DXD) |
Filing 114 ANSWER to #30 Amended Complaint with Jury Demand by FMC Corporation.(Crown, Larry) |
Filing 113 STIPULATION of Dismissal of Devon Energy Corporation by Lidia Brewer. (Attachments: #1 Text of Proposed Order Proposed Order re: Stipulation for Dismissal without Prejudice of Defendant, Devon Energy Corporation)(Blumenfeld-James, Jordan) |
Filing 112 Corporate Disclosure Statement by J.T. Thorpe & Son Incorporated identifying Corporate Parent Terra Millennium Corporation for J.T. Thorpe & Son Incorporated. (Crown, Larry) |
Filing 111 ANSWER to #30 Amended Complaint with Jury Demand by J.T. Thorpe & Son Incorporated.(Crown, Larry) |
Filing 110 ANSWER to #30 Amended Complaint by Metropolitan Life Insurance Company.(Tilleman, Karl) |
Filing 109 Corporate Disclosure Statement identifying MetLife Incorporated as a Corporate Parent by Metropolitan Life Insurance Company. (Tilleman, Karl) *Modified record on 12/12/2018 (DXD). |
Filing 108 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Elliott Company. (Sparks, J) |
Filing 107 Corporate Disclosure Statement by Caterpillar Incorporated. (Crown, Larry) |
Filing 106 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Caterpillar Incorporated. (DXD) |
Filing 105 ANSWER to #30 Amended Complaint with Jury Demand by Caterpillar Incorporated.(Crown, Larry) *Modified to reflect incorrect case caption. Attorney notified on 12/10/2018 (DXD). |
Filing 104 Corporate Disclosure Statement identifying Komatsu Mining Corporation, Komatsu America Corporation, Komatsu Limited as Corporate Parents by Joy Global Surface Mining Incorporated. (Meyer, Cassandra) *Modified record on 12/10/2018 (DXD). |
Filing 103 ANSWER to #30 Amended Complaint by Joy Global Surface Mining Incorporated.(Meyer, Cassandra) |
Filing 102 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Ingersoll-Rand Company. (Beiermeister, Kathleen) |
Filing 101 SERVICE EXECUTED filed by Lidia Brewer: Affidavit of Service re: First Amended Complaint; Civil Case Court Information Case History; Case Management Order; Civil Case Cover Sheet; and Supplemental Civil Case Cover Sheet upon MCNALLEY INDUSTRIES, LLC on November 28, 2018. (Blumenfeld-James, Jordan) |
Filing 100 SERVICE EXECUTED filed by Lidia Brewer: Affidavit of Service re: First Amended Complaint; Civil Case Court Information Case History; Case Management Order; Civil Case Cover Sheet; and Supplemental Civil Case Cover Sheet upon LINK-BELT CRANES, L.P. LLP on November 20, 2018. (Blumenfeld-James, Jordan) |
Filing 99 SERVICE EXECUTED filed by Lidia Brewer: Affidavit of Service re: First Amended Complaint; Civil Case Court Information Case History; Case Management Order; Civil Case Cover Sheet; and Supplemental Civil Case Cover Sheet upon FLOWSERVE US, INC. on November 21, 2018. (Blumenfeld-James, Jordan) |
Filing 98 SERVICE EXECUTED filed by Lidia Brewer: Affidavit of Service re: First Amended Complaint; Civil Case Court Information Case History; Case Management Order; Civil Case Cover Sheet; and Supplemental Civil Case Cover Sheet upon DEVON ENERGY CORPORATION on November 21, 2018. (Blumenfeld-James, Jordan) |
Filing 97 SERVICE EXECUTED filed by Lidia Brewer: Affidavit of Service re: First Amended Complaint; Civil Case Court Information Case History; Case Management Order; Civil Case Cover Sheet; and Supplemental Civil Case Cover Sheet upon COOPER INDUSTRIES, LLC on November 28, 2018. (Blumenfeld-James, Jordan) |
Filing 96 SERVICE EXECUTED filed by Lidia Brewer: Proof of Service re: First Amended Complaint; Civil Case Court Information Case History; Case Management Order; Civil Case Cover Sheet; and Supplemental Civil Case Cover Sheet upon AMTROL, INC. on November 21, 2018. (Blumenfeld-James, Jordan) |
Filing 95 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Air & Liquid Systems Corporation. (O'Daniel, David) |
Filing 94 NOTICE TO FILER OF DEFICIENCY re: #91 Answer to Amended Complaint, #92 Corporate Disclosure Statement and #93 Corporate Disclosure Statement. Document not in compliance with LRCiv 5.5(g) - Documents signed by an attorney shall be filed using that attorney's ECF log-in and password and shall not be filed using a log-in and password belonging to another attorney. Documents signed by attorney Jason J Boblick but submitted using the log-in and password belonging to attorney Tom Shorall Jr. Additionally, document not in compliance with LRCiv 7.1(a)(3) - Forms of Papers. Please note for future filings; Party names must be capitalized using proper upper and lower case type. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) |
Filing 93 Corporate Disclosure Statement identifying O'Reilly Automotive Incorporated as a Corporate Parent by O'Reilly Auto Enterprises LLC. (Shorall, Thomas) *Modified record on 12/3/2018 (DXD). |
Filing 92 Corporate Disclosure Statement identifying O'Reilly Automotive Incorporated as a Corporate Parent by O'Reilly Automotive Stores Incorporated. (Shorall, Thomas) *Modified record on 12/3/2018 (DXD). |
Filing 91 ANSWER to #30 Amended Complaint with Jury Demand by O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores Incorporated.(Shorall, Thomas) |
Filing 90 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant CBS Corporation. (Bressler, Stephen) |
|
Filing 88 Corporate Disclosure Statement by William Powell Company. (Boblick, Jason) |
Filing 87 ANSWER to #30 Amended Complaint with Jury Demand by William Powell Company.(Boblick, Jason) |
Filing 86 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Morgan Engineering Incorporated. (Mear, Richard) |
Filing 85 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Velan Valve Corporation. (Hendricks, John) |
Filing 84 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Plaintiff Lidia Brewer. (Blumenfeld-James, Jordan) |
Filing 83 Additional Attachments to Main Document re: #81 Answer to Amended Complaint, #82 Corporate Disclosure Statement by Defendant Amtrol Incorporated. (Hendricks, John) |
Filing 82 Corporate Disclosure Statement by Amtrol Incorporated identifying Other Affiliate Worthington Industries, Inc. for Amtrol Incorporated. (Hendricks, John) |
Filing 81 ANSWER to #30 Amended Complaint with Jury Demand by Amtrol Incorporated.(Hendricks, John) |
Filing 80 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Defendant Caterpillar Global Mining LLC. (Broerman, Kevin) |
Filing 79 NOTICE of Appearance by Richard Wayne Mear on behalf of Morgan Engineering Incorporated. (Mear, Richard) |
Filing 78 Additional Attachments to Main Document re: #74 Stipulation of Dismissal (Text of Proposed Order) by Defendant Ingersoll-Rand Company. (Hendricks, John) |
Filing 77 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendants Cyprus Amax Minerals Company, Freeport-McMoran Sierrita Incorporated, Phelps Dodge Industries Incorporated. (Porter, Hannah) |
Filing 76 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Foster Wheeler Energy Corporation. (Roberts, Daniel) |
Filing 75 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant General Electric Company. (Roberts, Daniel) |
Filing 74 *STIPULATION of Dismissal of Certain Claims without Prejudice by Ingersoll-Rand Company. (Attachments: #1 Text of Proposed Order)(Hendricks, John) *Modified to reflect wrong pdf attachment. Attorney notified on 11/19/2018 (DXD). |
Filing 73 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
|
Filing 71 NOTICE TO FILER OF DEFICIENCY re: #70 Amended Answer to Complaint. Document not in compliance with LRCiv 7.1(a)(3) - Party names must be capitalized using proper upper and lower case type. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) |
Filing 70 AMENDED ANSWER to First #30 Amended Complaint by Air & Liquid Systems Corporation. (O'Daniel, David) |
Filing 69 Corporate Disclosure Statement by Morgan Engineering Incorporated. (Mear, Richard) |
Filing 68 NOTICE TO FILER OF DEFICIENCY re: #61 and #63 Answer to Amended Complaint. Document not in compliance with LRCiv 5.5(g) - Documents signed by an attorney shall be filed using that attorney's ECF log-in and password and shall not be filed using a log-in and password belonging to another attorney. Documents signed by attorney John Hendricks but submitted using the log-in and password belonging to attorney Kathleen Beiermeister. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) |
Filing 67 ANSWER to #30 Amended Complaint with Jury Demand by Freeport-McMoran Sierrita Incorporated.(Maraz, Thomas) |
Filing 66 ANSWER to #30 Amended Complaint with Jury Demand by Cyprus Amax Minerals Company.(Maraz, Thomas) |
Filing 65 ANSWER to #30 Amended Complaint with Jury Demand by Phelps Dodge Industries Incorporated.(Maraz, Thomas) |
Filing 64 Corporate Disclosure Statement by Ingersoll-Rand Company identifying Corporate Parent Ingersoll-Rand PLC for Ingersoll-Rand Company. (Beiermeister, Kathleen) |
Filing 63 ANSWER to #30 Amended Complaint with Jury Demand by Ingersoll-Rand Company.(Beiermeister, Kathleen) |
Filing 62 Corporate Disclosure Statement by IMO Industries Incorporated identifying Corporate Parent IMO Holdings Incorporated, Corporate Colfax Corporation, Colfax Fluid Handling LLC for IMO Industries Incorporated. (Beiermeister, Kathleen) *Modified record on 11/6/2018 (DXD). |
Filing 61 ANSWER to #30 Amended Complaint with Jury Demand by IMO Industries Incorporated.(Beiermeister, Kathleen) |
Filing 60 Corporate Disclosure Statement by Warren Pumps LLC identifying Corporate Parent IMO Industries Incorporated and Other Affiliate Colfax Corporation for Warren Pumps LLC. (Hendricks, John) *Modified record on 11/6/2018 (DXD). |
Filing 59 ANSWER to #30 Amended Complaint with Jury Demand by Warren Pumps LLC.(Hendricks, John) |
Filing 58 ANSWER to #30 Amended Complaint with Jury Demand by Crane Company.(Hendricks, John) |
Filing 57 Corporate Disclosure Statement identifying Corporate Parent Ampco-Pittsburgh Corporation by Air & Liquid Systems Corporation. (O'Daniel, David) *Modified record on 11/6/2018 (DXD). |
Filing 56 Corporate Disclosure Statement identifying Corporate Parent Caterpillar IPX LLC by Caterpillar Global Mining LLC. (Broerman, Kevin) *Modified record on 11/6/2018 (DXD). |
Filing 55 Corporate Disclosure Statement identifying Corporate Parents Dow Chemical Company and DowDuPont Incorporated by Union Carbide Corporation. (Petri, Shawn) *Modified record on 11/6/2018 (DXD). |
Filing 54 Corporate Disclosure Statement identifying Other Affiliate ITT LLC by ITT Corporation. (Sparks, J) *Modified record on 11/2/2018 (DXD). |
Filing 53 ANSWER to #30 Amended Complaint with Jury Demand by ITT Corporation.(Sparks, J) Modified to reflect incorrect case caption. Attorney notified on 11/2/2018 (DXD). |
Filing 52 Corporate Disclosure Statement identifying Corporate Parent Elliott Group Holdings Incorporated and Ebara Corporation by Elliott Company. (Sparks, J) *Modified record on 11/2/2018 (DXD). |
Filing 51 ANSWER to #30 Amended Complaint with Jury Demand Defendant Foster Wheeler Corporation's Answer to Plaintiffs' First Amended Complaint by Foster Wheeler Energy Corporation.(Roberts, Daniel) |
Filing 50 ANSWER to #30 Amended Complaint with Jury Demand Defendant General Electric Company's Answer to Plaintiffs' First Amended Complaint by General Electric Company.(Roberts, Daniel) |
Filing 49 Corporate Disclosure Statement identifying Corporate Parent ITT Incorporated by Goulds Pumps Incorporated. (Sparks, J) *Modified record on 11/2/2018 (DXD). |
Filing 48 ANSWER to #30 Amended Complaint with Jury Demand by Goulds Pumps Incorporated.(Sparks, J) |
Filing 47 NOTICE TO FILER OF DEFICIENCY re: #40 Answer to Amended Complaint. Document not in compliance with LRCiv 7.1(a)(3) - Party names must be capitalized using proper upper and lower case type. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) |
Filing 46 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Air & Liquid Systems Corporation, Caterpillar Global Mining LLC, Elliott Company. (DXD) |
Filing 45 ANSWER to #30 Amended Complaint with Jury Demand by Elliott Company.(Sparks, J) |
Filing 44 Corporate Disclosure Statement by Cyprus Amax Minerals Company identifying Corporate Parent Freeport Minerals Corporation and Other Affiliate Freeport-McMoran Incorporated for Cyprus Amax Minerals Company. (Maraz, Thomas) *Modified record on 11/1/2018 (DXD). |
Filing 43 Corporate Disclosure Statement by Freeport-McMoran Sierrita Incorporated identifying Corporate Parents Cuprus Climax Metals Company, Cyprus Metals Company, Cyprus Amax Minerals Company and Freeport Minerals Corporation and Other Affiliate Freeport-McMoran Incorporated for Freeport-McMoran Sierrita Incorporated. (Maraz, Thomas) *Modified record on 11/1/2018 (DXD). |
Filing 42 Corporate Disclosure Statement by Phelps Dodge Industries Incorporated identifying Corporate Parent Freeport Minerals Corporation and Other Affiliate Freeport-McMoran Incorporated for Phelps Dodge Industries Incorporated. (Maraz, Thomas) *Modified record on 11/1/2018 (DXD). |
Filing 41 ANSWER to #30 Amended Complaint with Jury Demand by Caterpillar Global Mining LLC.(Broerman, Kevin) *Modified to reflect incorrect case caption. Attorney on 11/1/2018 (DXD). |
Filing 40 ANSWER to #30 Amended Complaint by Air & Liquid Systems Corporation.(O'Daniel, David) |
Remark: Pro hac vice motion granted for Jordan Blumenfeld-James on behalf of plaintiff Brewer. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 39 NOTICE TO PARTY OF DEFICIENCY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to CBS Corporation. (DXD) |
Filing 38 ANSWER to #30 Amended Complaint with Jury Demand ANSWER AND AFFIRMATIVE DEFENSES OF DEFENDANT CBS CORPORATION TO PLAINTIFFS' AMENDED COMPLAINT by CBS Corporation.(Bressler, Stephen) *Modified to reflect incorrect case caption. Attorney notified on 10/30/2018 (DXD). |
Filing 37 ANSWER to #30 Amended Complaint with Jury Demand by Viad Corporation.(Sparks, J) |
Filing 36 *Corporate Disclosure Statement by Honeywell International Incorporated identifying State Street Bank and Trust Company as a Corporate Parent. (Sparks, J) *Modified to reflect document has incorrect case number on 10/30/2018 (DXD). |
Filing 35 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Honeywell International Incorporated, Morgan Engineering Incorporated. (DXD) |
Filing 34 ANSWER to #30 Amended Complaint with Jury Demand by Pep Boys Manny Moe & Jack of California.(Murphy, Robert) |
Filing 33 STIPULATION of Dismissal Union Carbide Corporation by Lidia Brewer. (Attachments: #1 Text of Proposed Order Proposed Order)(Compton, Andrew) |
Filing 32 ANSWER to #30 Amended Complaint with Jury Demand by Morgan Engineering Incorporated.(Mear, Richard) *Modified to reflect incorrect case caption. Attorney notified on 10/29/2018 (DXD). |
Filing 31 ANSWER to #30 Amended Complaint with Jury Demand by Honeywell International Incorporated.(Sparks, J) *Modified to reflect incorrect case caption. Attorney notified on 10/29/2018 (DXD). |
Filing 30 AMENDED COMPLAINT First against All Defendants filed by Lidia Brewer. (Attachments: #1 Supplement Superior Court Order re Amended Complaint)(Compton, Andrew) *Modified to reflect caption incorrect. Attorney notified on 10/29/2018 (DXD). |
Filing 29 Corporate Disclosure Statement by Crane Company. (Hendricks, John) *Modified record on 10/29/2018 (DXD). |
|
|
Filing 26 Corporate Disclosure Statement by Foster Wheeler Energy Corporation identifying Corporate Parent John Wood Group PLC for Foster Wheeler Energy Corporation. (Roberts, Daniel) *Modified text on 10/26/2018 (DXD). |
Filing 25 Corporate Disclosure Statement by General Electric Company. (Roberts, Daniel) *Modified text on 10/26/2018 (DXD). |
Filing 24 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT (First Amended Complaint) by Crane Company, IMO Industries Incorporated, Ingersoll-Rand Company, Warren Pumps LLC. (Attachments: #1 Text of Proposed Order)(Hendricks, John) |
Filing 23 Additional Attachments to Main Document Service List re: #22 Corporate Disclosure Statement, #21 Answer to Complaint by Defendant Velan Valve Corporation. (Hendricks, John) *Modified text on 10/26/2018 (DXD). |
Filing 22 Corporate Disclosure Statement by Velan Valve Corporation identifying Corporate Parent Velan, Inc. for Velan Valve Corporation. (Hendricks, John) |
Filing 21 ANSWER to #2 Notice of Removal with Jury Demand (First Amended Complaint) by Velan Valve Corporation.(Hendricks, John) *Modified linkage on 10/26/2018 (DXD). |
|
Filing 19 MINUTE ORDER: Pursuant to Local Rule 3.7(b), a request has been received for a random reassignment of this case to a District Judge. FURTHER ORDERED Case reassigned by random draw to Judge G. Murray Snow. All further pleadings/papers should now list the following COMPLETE case number: CV-18-3339-PHX-GMS. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP) |
Filing 18 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP) |
Filing 17 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP) |
Filing 16 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP) |
Filing 14 Corporate Disclosure Statement by Pep Boys Manny Moe & Jack of California identifying Corporate Parent Icahn Enterprises LP, Corporate Parent IEP Auto Parts Holding, Other Affiliate Carl C Icahn for Pep Boys Manny Moe & Jack of California. (Murphy, Robert) |
Filing 11 Corporate Disclosure Statement by Viad Corporation identifying BlackRock Incorporated as Other Affiliate. (Sparks, J) *Modified text on 10/22/2018 (DXD). |
|
Filing 9 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to Crane Company, Viad Corporation. (DXD) |
Filing 7 NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to AutoZone West LLC, Cyprus Amax Minerals Company, Freeport-McMoran Sierrita Incorporated, General Electric Company, Pep Boys Manny Moe & Jack of California, Phelps Dodge Industries Incorporated, Union Carbide Corporation, Velan Valve Corporation. (MFR) |
Magistrate Election Form Deadline. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (MAP) |
Filing 8 NOTICE TO FILER OF DEFICIENCY re: #4 Joinder. Document not in compliance with LRCiv 7.1(a)(3) - Party names must be capitalized using proper upper and lower case type. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) |
Filing 6 NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP) and this case is subject to that pilot. The key features and deadlines are set forth in the attached Notice which includes General Order 17-08. Also attached is a checklist for use by the parties. All parties must respond to the mandatory initial discovery requests set forth in the General Order before initiating any further discovery in this case. Please note: The discovery obligations in the General Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the attached documents (Notice to Parties, including General Order 17-08 and MIDP Checklist) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (MFR) |
Filing 4 Joinder re: #2 Notice of Removal filed by CBS Corporation by Defendant Crane Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3 part 1, #4 Exhibit 3 part 2, #5 Exhibit 3 part 3, #6 Exhibit 3 part 4, #7 Exhibit 4)(Beiermeister, Kathleen) |
Filing 1 Joinder re: #2 Notice of Removal in CBS Corporation's Notice of Removal by Defendant Viad Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Sparks, J) *Modified linkage on 10/19/2018 (DXD). |
Filing 5 Filing fee paid, receipt number 0970-16088456. This case has been assigned to the Honorable H Russel Holland. All future pleadings or documents should bear the correct case number: CV-18-3339-PHX-HRH. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (MFR) |
Filing 3 Corporate Disclosure Statement by CBS Corporation. (Bressler, Stephen) (MFR) |
Filing 2 NOTICE OF REMOVAL from Maricopa County Superior Court, case number CV2018-096382. Filing fee received: $ 400.00, receipt number 0970-16088456 filed by CBS Corporation. (Bressler, Stephen) (Attachments: #1 Civil Cover Sheet, #2 Supplemental Civil Cover Sheet, #3 Exhibit, #4 Exhibit, #5 Exhibit)(MFR) |
***State Court record received on 10/17/18*** ANSWER to Original Complaint by AutoZone West LLC (Filed in State Court on 9/26/18), Velan Valve Corporation (Filed in State Court on 9/27/18), Cyprus Amax Minerals Company, Freeport-McMoran Sierrita Incorporated, General Electric Company, Phelps Dodge Industries Incorporated (Filed in State Court on 10/8/18), Pep Boys Manny Moe & Jack of California (Filed in State Court on 10/9/18), Union Carbide Corporation (Filed in State Court on 10/15/18). ***Docketed in US District Court on 10/17/18 for case management purposes.***(MFR) *Modified linkage/text/add answering party on 10/26/2018 (DXD). |
***State Court record received on 10/17/18*** SERVICE EXECUTED: Proof of Service re: Summons, Complaint, and Certificate of Compulsory Arbitration upon Foster Wheeler Energy Corporation, AutoZone West LLC, Cameron International Corporation, Caterpillar Incorporated, Caterpillar Global Mining LLC, Cyprus Amax Minerals Company, Flowserve US Incorporated and FMC Corporation on 9/17/18 (Filed in State Court on 10/8/18); General Electric Company on 9/17/18 (Filed in State Court on 10/9/18); Ingersoll-Rand Company, ITT Corporation, J.T. Thorpe & Son and Joy Global Surface Mining Incorporated on 9/17/18 (Filed in State Court on 10/11/18); O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores LLC, Pennzoil-Quaker State Company, Pep-Boys Manny Moe & Jack of California, Pfizer Incorporated, Union Carbide Corporation, Viad Corporation and Terex Corporation on 9/17/18 (Filed in State Court on 10/12/18); Crane Company, CBS Corporation, Elliott Company, and Freeport-McMoRan Sierrita Incorporated on 9/18/18 (Filed in State Court on 10/8/18); Gardner Denver Incorporated on 9/18/18 (Filed in State Court on 10/9/18); IMO Industries Incorporated, Link-Belt Cranes LP LLP, Metropolitan Life Insurance Company, Goulds Pumps Incorporated and Honeywell International on 9/18/18 (Filed in State Court on 10/11/2018); Warran Pumps LLC, Velvan Valve Corporation and Phelps Dodge Industries on 9/18/18 (Filed in State Court on 10/12/2018); Air & Liquid Systems Corporation on 9/20/18 (Filed in State Court on 10/8/18); William Powell Company on 9/20/18 (Filed in State Court on 10/12/18); Morgan Engineering Incorporated on 9/21/18 (Filed in State Court on 10/12/18). ***Docketed in US District Court on 10/17/18 for case management purposes.*** (MFR) This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. *Modified to correct docket text on 10/19/2018 (MFR). *Modified text on 10/22/2018 (DXD). |
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 Arizona 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.