Parker et al v. Alfa Laval Incorporated et al
David Parker and Sharon Parker |
Genuine Parts Company, BW/IP International Incorporated, Pfizer Incorporated, Ingersoll-Rand Company, Ford Motor Company, Mack Trucks Incorporated, William Powell Company, Warren Pumps LLC, Huntington Ingalls Industries Incorporated, NAPA, John Crane Incorporated, Elliott Company, Morse Tec LLC, Huntington Ingalls Incorporated, Sherwin-Williams Company, SPX Corporation, General Electric Company, Holley Performance Products Incorporated, Honeywell International Incorporated, Benjamin Moore & Company, O'Reilly Auto Enterprises LLC, Cyprus Amax Minerals Company, Weir Valves & Controls USA Incorporated, Viad Corporation, RT Vanderbilt Holding Company Incorporated, DCO LLC, IMO Industries Incorporated, Armstrong International Incorporated, Viacomcbs Incorporated, Tuthill Corporation, Flowserve US Incorporated, Alfa Laval Incorporated, Metropolitan Life Insurance Company, National Automotive Parts Association LLC, FMC Corporation, Vanderbilt Minerals LLC, DAP Products Incorported, AutoZone Incorporated, Hennessy Industries Incorporated, Union Carbide Corporation, Caterpillar Incorporated, Dunn-Edwards Corporation, Federal-Mogul Asbestos Personal Injury Trust, Hopeman Brothers Incorporated, Elliott Company formerly known as Elliott Turbomachinery Company doing business as Elliott Turbomachinery Company, Elliott Turbomachinery Company, Viacom Incorporated, Northern Fire Apparatus Company, Westinghouse Electric Corporation, Dana Companies LLC, Atwood & Morrill, Huntington Ingalls Industries Incorporated doing business as Northrop Grummon Ship Systems Incorporated doing business as Newport News Shipbuilding and Dry Dock Company, Allied-Signal Incorporated, CBS Corporation, Huntington Ingalls Incorporated sued individually and formerly doing business as Northrop Grummon Ship Systems Incorporated, Dial Corporation and National Automotive Parts Association |
4:2020cv00172 |
April 22, 2020 |
US District Court for the District of Arizona |
Raner C Collins |
Jacqueline M Rateau |
Personal Injury: Asbestos Personal Injury Product Liability |
28 U.S.C. § 1441 Petition for Removal- Asbestos Litigation |
Both |
Docket Report
This docket was last retrieved on March 22, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 277 CLERK'S JUDGMENT: IT IS ORDERED AND ADJUDGED that pursuant to the Court's order filed 2/15/23, this matter is dismissed with prejudice. (BAC) |
Filing 276 ORDER: IT IS ORDERED, this matter shall be dismissed with prejudice within 30 days of the date of this order unless a dismissal document or status report is filed on or before 3/15/23. Signed by Senior Judge Raner C Collins on 2/14/23. (BAC) |
Filing 275 ORDER GRANTING #274 Stipulation of Dismissal: To the extent that the parties believe there remain any claims not previously dismissed against Defendant DAP Products Incorporated, all such claims are DISMISSED WITH PREJUDICE and each party will bear its own costs and attorney fees. Signed by Senior Judge Raner C Collins on 2/14/23. (BAC) |
Filing 274 STIPULATION of Dismissal with Prejudice of Claims Against Defendant Dap Inc. by DAP Products Incorported. (Attachments: #1 Proposed Order)(Hendricks, John) |
Filing 273 ORDER GRANTING #272 Stipulation of Dismissal: IT IS ORDERED any and all claims against Defendant DAP, Incorporated k/n/a La Mirada Products Company, Incorporated ("DAP"), only, involving allegations related to exposure on or after 12/4/80, to asbestos from products manufactured, supplied, and/or distributed by DAP, are hereby DISMISSED WITH PREJUDICE in the above-captioned matter, with each party to bear its own costs and attorneys' fees. Signed by Senior Judge Raner C Collins on 1/3/23. (BAC) |
Filing 272 STIPULATION of Dismissal with Prejudice of Claims Against Defendant Dap, Inc. that Relate to Asbestos Exposure on or After December 4, 1980 by DAP Products Incorported. (Attachments: #1 Proposed Order Proposed Order of Dismissal with Prejudice of Claims against Defendant Dap Inc that Relate to Asbestos Exposure on or After December 4, 1980)(Hendricks, John) |
Filing 271 ORDER pursuant to #270 Stipulation: IT IS ORDERED that the Stipulation is GRANTED. Defendants BW/IP International Incorporated and FMC Corporation are DISMISSED WITH PREJUDICE. Pursuant to the Stipulation, each party shall bear their own fees and costs in connection with the above-entitled action. Signed by Senior Judge Raner C Collins on 11/7/22. (BAC) |
Filing 270 *STIPULATION Joint Stipulation to Dismiss Defendants BW/IP International, Inc. and FMC Corporation With Prejudice by David Parker, Sharon Parker. (Attachments: #1 Proposed Order Proposed Order Re Stip to Dismiss BW/IP International With Prejudice)(Sethi, Dev) *Modified to correct event type on 11/3/2022 (JAM). |
Filing 269 ORDER that the #266 Joint Stipulation to Dismiss Defendant Pzifer, Inc. With Prejudice is GRANTED. Defendant Pzifer, Inc. is DISMISSED WITH PREJUDICE. Pursuant to the Stipulation, each party shall bear their own fees and costs in connection with this action. The #268 Joint Stipulation to Dismiss Defendants Morse TEC LLC & O'Reilly Auto Enterprises, LLC is GRANTED. Defendants Morse TEC LLC & O'Reilly Auto Enterprises, LLC are DISMISSED WITHOUT PREJUDICE. Pursuant to the Stipulation, each party shall bear their own fees and costs in connection with this action. Signed by Senior Judge Raner C Collins on 11/2/22. (JAM) |
Filing 268 *STIPULATION Joint Stipulation to Dismiss Defendant Morse TEC & O'Rielly Auto Without Prejudice by David Parker, Sharon Parker. (Attachments: #1 Proposed Order Proposed Order Re Stip to Dismiss Morse Tec & O'Rielly Auto)(Sethi, Dev) *Modified to correct event type on 11/3/2022 (JAM). |
Filing 267 ORDER granting #265 Stipulation of Dismissal. All claims against Defendant Mack Trucks, Inc. are DISMISSED WITHOUT PREJUDICE. Pursuant to the Stipulation, each party shall bear their own fees and costs in connection with this action. Signed by Senior Judge Raner C Collins on 11/1/22. (JAM) |
Filing 266 STIPULATION of Dismissal Joint Stipulation to Dismiss Defendant Pfizer, Inc. With Prejudice by David Parker, Sharon Parker. (Attachments: #1 Proposed Order Proposed Order Re Stip to Dismiss Pfizer)(Sethi, Dev) |
Filing 265 STIPULATION of Dismissal Joint Stipulation to Dismiss Defendant Mack Trucks, Inc. Without Prejudice by David Parker, Sharon Parker. (Attachments: #1 Proposed Order Proposed Order Re Stip to Dismiss Mack Trucks)(Sethi, Dev) |
Filing 264 ORDER: IT IS ORDERED, within 7 days of the date of this Order, Plaintiff must show cause for this confusion by filing a pleading clarifying how they wish to proceed with this litigation and what basis the Court has to retain jurisdiction over a matter that has been fully resolved. Plaintiffs must also clarify who remains active Defendants in this case and why, despite their Notice of Resolution, not all Defendants have been dismissed or settlements reached. Signed by Senior Judge Raner C Collins on 10/25/22. (BAC) |
Filing 263 ORDER: IT IS ORDERED the #258 Stipulation for Dismissal Without Prejudice of DCO LLC is GRANTED. Pursuant to the Stipulation, all claims against Defendant DCO LLC, only, by and relating to David Parker and Sharon Parker are DISMISSED WITHOUT PREJUDICE, each party to bear their own attorneys' fees and costs. The #259 Stipulation for Dismissal Without Prejudice of Union Carbide Corporation is GRANTED. Pursuant to the Stipulation, all claims against Defendant Union Carbide Corporation, only, by and relating to David Parker and Sharon Parker are DISMISSED WITHOUT PREJUDICE, each party to bear their own attorneys' fees and costs. The #260 Stipulation for Dismissal Without Prejudice of Vanderbilt Minerals, LLC is GRANTED. Pursuant to the Stipulation, all claims against Defendant Vanderbilt Minerals, LLC, only, by and relating to David Parker and Sharon Parker are DISMISSED WITHOUT PREJUDICE, with each party to bear their own attorneys' fees and costs. The #261 Stipulation to Dismiss Without Prejudice as to Defendant Honeywell International, Inc. Only is GRANTED. Pursuant to the Stipulation, all claims against Defendant Honeywell International, Inc., only, are DISMISSED WITHOUT PREJUDICE, with each party to bear their own attorneys' fees and costs. The #262 Stipulation to Dismiss Without Prejudice as to Defendant Dunn Edwards Corporation Only is GRANTED. Pursuant to the Stipulation, all claims against Defendant Dunn Edwards Corporation, only, are DISMISSED WITHOUT PREJUDICE, with each party to bear their own attorneys' fees and costs. Signed by Senior Judge Raner C Collins on 5/18/22. (BAC) |
Filing 262 STIPULATION of Dismissal by Dunn-Edwards Corporation. (Attachments: #1 Proposed Order)(Sparks, J) |
Filing 261 STIPULATION of Dismissal by Honeywell International Incorporated. (Attachments: #1 Proposed Order)(Sparks, J) |
Filing 260 STIPULATION of Dismissal Without Prejudice by Vanderbilt Minerals LLC. (Attachments: #1 Proposed Order to Dismiss Defendant Vandelrbilt Minerals LLC Without Prejudice)(Hellbusch, Ronald) |
Filing 259 STIPULATION of Dismissal Without Prejudice by Union Carbide Corporation. (Attachments: #1 Proposed Order to Dismiss Defendant Union Carbide Corporation Without Prejudice)(Hellbusch, Ronald) |
Filing 258 STIPULATION of Dismissal Without Prejudice by DCO LLC. (Attachments: #1 Proposed Order To Dismiss Defendant DCo LLC Without Prejudice)(Hellbusch, Ronald) |
Filing 257 ORDER GRANTING #256 Stipulation of Dismissal: IT IS ORDERED that Stipulation of Dismissal is GRANTED. This matter is DISMISSED WITHOUT PREJUDICE as to Defendant Weir Valves & Controls USA only, each party to bear their own costs and fees. The Clerk of Court shall docket accordingly. Signed by Senior Judge Raner C Collins on 5/5/22. (BAC) |
Filing 256 STIPULATION of Dismissal by Weir Valves & Controls USA Incorporated. (Attachments: #1 Proposed Order)(Heitz, Amanda) |
Filing 255 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Thomas J Shorall, Jr. (Shorall, Thomas) |
Filing 254 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Thomas J Shorall, Jr. (Shorall, Thomas) |
Filing 253 ORDER GRANTING #252 Motion to Substitute Attorney. IT IS ORDERED J Steven Sparks and Vincent R Miner of Sanders & Parks, P.C. are substituted as counsel of record for Honeywell in place of Jamie Halavais and Claire Eichmann of Husch Blackwell LLP who are withdrawn as counsel of record for Honeywell. All future pleadings and all papers shall be served on Honeywell by serving J Steven Sparks and Vincent R Miner, Sanders & Parks, PC. Signed by Senior Judge Raner C Collins on 4/6/22. (BAC) |
Filing 252 MOTION to Substitute Attorney by Honeywell International Incorporated. (Attachments: #1 Proposed Order)(Sparks, J) |
Filing 251 ORDER GRANTING #248 Stipulation of Dismissal: All claims against Defendant Tuthill Corporation are DISMISSED WITHOUT PREJUDICE with each party to bear its own fees and costs. Signed by Senior Judge Raner C Collins on 2/24/22.(BAC) |
Filing 250 NOTICE re: Resolution by David Parker, Sharon Parker . (Sethi, Dev) |
Filing 249 IT IS ORDERED: Plaintiffs' and Defendant AutoZone's #243 Motion to Dismiss is GRANTED. All claims against Defendant AutoZone are DISMISSED WITHOUT PREJUDICE with each party to bear its own fees and costs. Plaintiffs' and Defendant Fel Pro's #244 Stipulation of Dismissal is GRANTED. All claims against Defendant Fel Pro are DISMISSED WITHOUT PREJUDICE with each party to bear its own fees and costs. Plaintiffs' and Defendant Genuine Parts Company's #245 Stipulation of Dismissal is GRANTED. All claims against Defendant Genuine Parts Company are DISMISSED WITHOUT PREJUDICE with each party to bear its own fees and costs. Plaintiffs' and Defendant Sherwin-Williams Company's #246 Stipulation of Dismissal is GRANTED. All claims against Defendant Sherwin-Williams Company are DISMISSED WITHOUT PREJUDICE with each party to bear its own fees and costs. Plaintiffs' and Defendant Vellumoid's #247 Stipulation of Dismissal is GRANTED. All claims against Defendant Vellumoid are DISMISSED WITHOUT PREJUDICE with each party to bear its own fees and costs. Signed by Senior Judge Raner C Collins on 2/18/22.(BAC) |
Filing 248 STIPULATION of Dismissal by Tuthill Corporation. (Attachments: #1 Proposed Order Proposed Order)(Waterkotte, Patricia) |
Filing 247 STIPULATION of Dismissal by Federal-Mogul Asbestos Personal Injury Trust. (Attachments: #1 Proposed Order)(Mear, Richard) |
Filing 246 STIPULATION of Dismissal by Sherwin-Williams Company. (Attachments: #1 Proposed Order)(Mear, Richard) |
Filing 245 STIPULATION of Dismissal by Genuine Parts Company. (Attachments: #1 Proposed Order)(Mear, Richard) |
Filing 244 STIPULATION of Dismissal by Federal-Mogul Asbestos Personal Injury Trust. (Attachments: #1 Proposed Order)(Mear, Richard) |
Filing 243 MOTION to Dismiss Party AutoZone, Inc. -Stipulated- by AutoZone Incorporated. (Attachments: #1 Proposed Order Proposed Order)(Romano, Carol) |
Filing 242 ORDER: IT IS ORDERED that the #239 Stipulation of Dismissal between Plaintiffs and Defendant Caterpillar Incorporated is GRANTED. All claims against Defendant Caterpillar Incorporated only are DISMISSED WITHOUT PREJUDICE, with each party to bear its own costs and fees. IT IS FURTHER ORDERED that the #240 Stipulation of Dismissal between Plaintiffs and Defendant Flowserve is GRANTED. All claims against Defendant Flowserve only are DISMISSED WITHOUT PREJUDICE, with each party to bear its own costs and fees. Signed by Senior Judge Raner C Collins on 2/16/22.(BAC) |
Filing 241 ORDER GRANTING #238 Stipulation of Dismissal: IT IS ORDERED all claims against Defendant Warren Pumps LLC only are dismissed without prejudice, with each party to bear their own fees and costs. Signed by Senior Judge Raner C Collins on 2/15/22.(BAC) |
Filing 240 STIPULATION of Dismissal Without Prejudice by Flowserve US Incorporated. (Attachments: #1 Proposed Order)(Crown, Larry) |
Filing 239 STIPULATION of Dismissal Without Prejudice by Caterpillar Incorporated. (Attachments: #1 Proposed Order)(Crown, Larry) |
Filing 238 STIPULATION of Dismissal of Defendant Warren Pumps without Prejudice by Warren Pumps LLC. (Attachments: #1 Proposed Order)(Hendricks, John) |
Filing 237 ORDER GRANTING Defendant Honeywell International Incorporated's ("Honeywell") #236 Motion to Substitute Counsel of Record. Jamie L Halavais and Claire EF Eichmann of Husch Blackwell LLP are substituted as counsel of record for Defendant Honeywell. IT IS FURTHER ORDERED that J Steven Sparks, Vincent R Miner, and Sanders & Parks are withdrawn as counsel of record for Defendant Honeywell. All future pleadings and all papers shall be served on Defendant Honeywell by serving Jamie L Halavais and Claire EF Eichmann, Husch Blackwell LLP. Signed by Senior Judge Raner C Collins on 1/24/22. (BAC) |
Filing 236 MOTION to Substitute Attorney by Honeywell International Incorporated. (Attachments: #1 Proposed Order)(Halavais, Jamie) |
Filing 235 Corporate Disclosure Statement by William Powell Company. (Shorall, Thomas) |
Filing 234 Corporate Disclosure Statement by O'Reilly Auto Enterprises LLC. (Shorall, Thomas) |
Filing 233 Corporate Disclosure Statement by Morse Tec LLC. (Shorall, Thomas) |
Filing 232 NOTICE of Service of Discovery filed by Morse Tec LLC. (Shorall, Thomas) |
Filing 231 NOTICE of Service of Discovery filed by O'Reilly Auto Enterprises LLC. (Shorall, Thomas) |
Filing 230 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 Morse Tec LLC, O'Reilly Auto Enterprises LLC, William Powell Company. (ABU) |
Filing 229 NOTICE of Service of Discovery filed by Mack Trucks Incorporated. (Ionescu, Claudia) |
Filing 228 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Defendant Weir Valves & Controls USA Incorporated. (Heitz, Amanda) |
Filing 227 RESPONSE TO ORDER TO SHOW CAUSE re: #221 Order by Defendant AutoZone Incorporated. (Romano, Carol) |
Filing 226 Corporate Disclosure Statement by AutoZone Incorporated. (Romano, Carol) |
Filing 225 ORDER GRANTING #224 Stipulation of Dismissal: IT IS ORDERED Defendant Hopeman Brothers Incorporated is DISMISSED WITHOUT PREJUDICE. The parties shall bear their own costs and fees. The Clerk of the Court shall docket accordingly. Signed by Senior Judge Raner C Collins on 11/4/21.(BAC) |
Filing 224 STIPULATION of Dismissal Without Prejudice by Hopeman Brothers Incorporated. (Attachments: #1 Proposed Order)(Crown, Larry) |
Filing 223 NOTICE re: of Death of Plaintiff David Parker by David Parker, Sharon Parker . (Gamble, Tyson) |
Filing 222 NOTICE OF ATTORNEY'S CHANGE OF ADDRESS/FIRM NAME by Tyson B Gamble. (Gamble, Tyson) |
Filing 221 ORDER: IT IS ORDERED that, on or before 11/15/21, Defendant AutoZone shall show written cause as to why it has not filed a Corporate Disclosure Statement. Signed by Senior Judge Raner C Collins on 11/1/21.(BAC) |
Filing 220 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Defendant Warren Pumps LLC. (Hendricks, John) |
Filing 219 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Defendant DAP Products Incorported. (Hendricks, John) |
Filing 218 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) (1st Supplemental) filed by Defendant Honeywell International Incorporated. (Sparks, J) |
Filing 217 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) (1st Supplemental) filed by Defendant Dunn-Edwards Corporation. (Sparks, J) |
Filing 216 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Defendant Mack Trucks Incorporated. (Ionescu, Claudia) |
Filing 215 ORDER granting #214 Stipulation of Dismissal of Defendant Armstrong International Inc. Only Without Prejudice: Defendant Armstrong International Inc. is DISMISSED WITHOUT PREJUDICE. The parties shall bear their own costs and fees. The Clerk of the Court shall docket accordingly. Signed by Senior Judge Raner C Collins on 9/17/2021. (DLC) |
Filing 214 STIPULATION of Dismissal of Defendant Armstrong International Inc. Only Without Prejudice by Armstrong International Incorporated. (Attachments: #1 Proposed Order)(Hendricks, John) |
Filing 213 NOTICE of Service of Discovery filed by Armstrong International Incorporated. (Hendricks, John) |
Filing 212 ORDER GRANTING Parties' #211 Stipulation for Dismissal with Prejudice of Defendant General Electric Company. IT IS ORDERED all claims filed in this action as to Defendant General Electric Company only, are dismissed with prejudice, each party to bear their own attorneys' fees and costs. Signed by Senior Judge Raner C Collins on 8/3/21. (BAC) |
Filing 211 MOTION to Dismiss Party General Electric Company with Prejudice by General Electric Company. (Attachments: #1 Text of Proposed Order)(Lite, Jeremy) |
Filing 210 NOTICE of Service of Discovery filed by Weir Valves & Controls USA Incorporated. (Heitz, Amanda) |
Filing 209 NOTICE of Service of Discovery filed by Warren Pumps LLC. (Hendricks, John) |
Filing 208 NOTICE of Service of Discovery filed by William Powell Company. (Shorall, Thomas) |
Filing 207 Joinder re: #162 Notice (Other), #199 Notice (Other), #200 Notice (Other), #198 Notice (Other) Supplemental Notice of Non-Parties at Fault and Joinder in Notices of Non-Parties at Fault by Defendant Sherwin-Williams Company. (Mear, Richard) |
Filing 206 Joinder re: #143 Notice (Other), #199 Notice (Other), #200 Notice (Other), #198 Notice (Other) Supplemental Notice of Non-Parties at Fault and Joinder In Notices of Non-Parties at Fault by Defendant Federal-Mogul Asbestos Personal Injury Trust. (Mear, Richard) |
Filing 205 Joinder re: #144 Notice (Other), #199 Notice (Other), #200 Notice (Other), #198 Notice (Other) Supplemental Notice of Non-Parties at Fault and Joinder in Notices of Non-Parties at Fault by Defendant Federal-Mogul Asbestos Personal Injury Trust. (Mear, Richard) |
Filing 204 Joinder re: #142 Notice (Other), #199 Notice (Other), #200 Notice (Other), #198 Notice (Other) Supplemental Notice of Non-Parties at Fault and Joinder in Notices of Non-Parties at Fault by Defendant Genuine Parts Company. (Mear, Richard) |
Filing 203 NOTICE re: Supplemental Notice of Non-Parties at Fault and Joinder by Tuthill Corporation re: #160 Notice (Other) . (Waterkotte, Patricia) |
Filing 202 NOTICE re: Supplemental Notice of Nonparties at Fault and Joinder in Notices of Non-Parties at Fault by Dunn-Edwards Corporation re: #135 Notice (Other) . (Sparks, J) |
Filing 201 NOTICE re: Supplemental Notice of Nonparties at Fault and Joinder in Notices of Non-Parties at Fault by Honeywell International Incorporated re: #137 Notice (Other) . (Sparks, J) |
Filing 200 NOTICE re: Defendant Armstrong International, Inc.'s Notice of Non-Parties At Fault and Joindner In Notices of Non-Parties At Fault by Armstrong International Incorporated . (Hendricks, John) |
Filing 199 NOTICE re: Defendant DAP, Inc K/N/A La Mirada Products Co., Inc.'s Notice of Non-Parties At Fault and Joinder In Notices of Non-Parties At Fault by DAP Products Incorported . (Hendricks, John) |
Filing 198 NOTICE re: Defendant Warren Pumps LLCs Notice Of Non-Parties At Fault and Joindner in Notices of Non-Parties At Fault by Warren Pumps LLC . (Hendricks, John) |
Filing 197 ORDER GRANTING #192 Stipulation of Dismissal, #193 Stipulation of Dismissal, #194 Stipulation of Dismissal, #195 Stipulation of Dismissal: IT IS HEREBY ORDERED Plaintiffs claims as to Defendants Elliot Company, Viad Corporation, Kinney Vacuum (named as SPX Corporation), and John Crane, Inc are DISMISSED WITHOUT PREJUDICE. Each Party shall bear their own fees and costs. The Clerk of the Court shall docket accordingly. Signed by Senior Judge Raner C Collins on 5/11/21.(BAC) |
Filing 196 ORDER GRANTING Parties' #190 Stipulation of Dismissal; GRANTING #191 Joint Motion to Dismiss Defendant. IT IS ORDERED Defendants Benjamin Moore and Ford Motor Company are DISMISSED WITHOUT PREJUDICE. Each party shall bear their own fees and costs. This Order shall not affect Plaintiffs' claims against any other Defendants. Signed by Senior Judge Raner C Collins on 5/3/21. (BAC) |
Filing 195 STIPULATION of Dismissal STIPULATION TO DISMISS DEFENDANT JOHN CRANE INC by John Crane Incorporated. (Attachments: #1 Text of Proposed Order Proposed Order)(Williams, James) |
Filing 194 STIPULATION of Dismissal of Kinney Vacuum Company by SPX Corporation. (Attachments: #1 Text of Proposed Order)(Crown, Larry) |
Filing 193 STIPULATION of Dismissal Without Prejudice by Viad Corporation. (Attachments: #1 Text of Proposed Order)(Sparks, J) |
Filing 192 STIPULATION of Dismissal Without Prejudice by Elliott Company. (Attachments: #1 Text of Proposed Order)(Sparks, J) |
Filing 191 Joint MOTION to Dismiss Party Ford Motor Company Without Prejudice by Ford Motor Company. (Attachments: #1 Text of Proposed Order Proposed Order)(Larsen, Dan) |
Filing 190 STIPULATION of Dismissal of Defendants, Benjamin Moore & Co. by David Parker, Sharon Parker. (Attachments: #1 Text of Proposed Order)(Gamble, Tyson) |
Filing 189 ORDER GRANTING #188 Stipulation of Dismissal: IT IS ORDERED Plaintiffs' claims are DISMISSED WITHOUT PREJUDICE as to Defendant Holley. Defendant Holley is terminated from this action. Plaintiffs and Defendant Holley shall bear their own attorneys' fees and costs to date relating to Defendant Holley's involvement in this matter. The Clerk of the Court shall docket accordingly. Signed by Senior Judge Raner C Collins on 4/6/21.(BAC) |
Filing 188 STIPULATION of Dismissal by Holley Performance Products Incorporated. (Attachments: #1 Text of Proposed Order)(Stowers, Russell) |
Filing 187 ORDER GRANTING #181 , #185 Motions to Substitute Attorney. IT IS ORDERED Attorneys Richard W Mear and Benjamin J Branson of The Cavanagh Law Firm, PA are substituted in as counsel of record for The Sherwin-Williams Company. Signed by Senior Judge Raner C Collins on 4/1/21. (BAC) |
Filing 186 ORDER: IT IS ORDERED Defendant Holley Performance's #103 Motion to Dismiss is DENIED. IT IS FURTHER ORDERED Defendant NAPA's #112 Motion to Dismiss is GRANTED. Plaintiffs' claims against Defendant NAPA are DISMISSED WITHOUT PREJUDICE. The Clerk of the Court shall docket accordingly. Signed by Senior Judge Raner C Collins on 3/31/21. (BAC) |
Filing 185 MOTION to Substitute Attorney of Record by Sherwin-Williams Company. (Attachments: #1 Text of Proposed Order Order Granting The Defendant Sherwin-Williams Company's Unopposed Motion to Substitute Counsel of Record)(Mear, Richard) |
Filing 184 ORDER GRANTING #182 Stipulation of Dismissal, #180 Stipulation of Dismissal: IT IS ORDERED all claims against Defendant Cyprus are DISMISSED WITHOUT PREJUDICE. IT IS FURTHER ORDERED that all claims against Defendant IMO are DISMISSED WITH PREJUDICE. In both instances, each party shall bear their own fees and costs. The Clerk of the Court shall terminate these Defendants and docket accordingly. Signed by Senior Judge Raner C Collins on 3/16/21.(BAC) |
Remark: Pro hac vice motion(s) granted for Eric George Reeves on behalf of Defendant John Crane Incorporated. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (WLP) |
Filing 183 NOTICE of Service of Discovery filed by Honeywell International Incorporated. (Sparks, J) |
Filing 182 STIPULATION of Dismissal of Defendant IMO Industries Inc. Only With Prejudice by IMO Industries Incorporated. (Attachments: #1 Text of Proposed Order)(Hendricks, John) |
Filing 181 MOTION to Substitute Attorney by Sherwin-Williams Company. (Attachments: #1 Text of Proposed Order Order Granting The Defendant Sherwin-Williams Company's Unopposed Motion to Substitute Counsel of Record)(Mear, Richard) |
Filing 180 STIPULATION of Dismissal of CYPRUS AMAX MINERALS COMPANY by David Parker, Sharon Parker. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Filing 179 NOTICE re: Notice of Preliminary Injunction Order Enjoining Continuation of this Case Against Cyprus Amax Minerals Company by Cyprus Amax Minerals Company re: #177 Notice of Filing Bankruptcy . (Attachments: #1 Exhibit Exhibits A and B)(Maraz, Thomas) |
Remark: Pro hac vice motion(s) granted for Tyson B Gamble on behalf of Plaintiffs David Parker, Sharon Parker. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 178 NOTICE of Attorney Substitution by Jeffrey Stephen Hunter. (Hunter, Jeffrey) |
Filing 177 NOTICE OF FILING BANKRUPTCY Upon the Record as to Defendant Cyprus Amax Minerals Company's Notice of Cyprus Mines Corporation's Filing of Bankruptcy to Include Cyprus Amax Minerals Company by Cyprus Amax Minerals Company. (Maraz, Thomas) |
Filing 176 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 Incorporated, Viacomcbs Incorporated. (ABU) |
Filing 175 ORDER GRANTING the Parties' #172 Joint Motion to Amend the Proposed Rule 16 Scheduling Order. Discovery due 12/3/2021; Dispositive motions due 6/24/2022; Proposed Pretrial Order due 7/29/2022; Joint Settlement Status Report due 3/31/2022, and every 90 days(See attached PDF for complete information). Signed by Senior Judge Raner C Collins on 12/8/20.(BAC) |
Filing 174 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Defendant Cyprus Amax Minerals Company. (Maraz, Thomas) |
Filing 173 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Holley Performance Products Incorporated. (Stowers, Russell) |
Filing 172 Joint MOTION Amend the Proposed Rule 16 Scheduling Order filed on October 22, 2020 [Dkt. 163-1] re: #163 Rule 26(f) Report re MIDP by Union Carbide Corporation. (Attachments: #1 Text of Proposed Order Proposed Amended Order)(Hellbusch, Ronald) |
Filing 171 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant AutoZone Incorporated. (Romano, Carol) |
Filing 170 ORDER pursuant to #168 Stipulation of Dismissal: IT IS ORDERED this action against Hennessy, only, and all claims against Hennessy, only, are dismissed without prejudice, each party to bear their own attorneys' fees and costs. Signed by Senior Judge Raner C Collins on 11/23/20. (BAC) |
Filing 169 ORDER pursuant to #167 Stipulation of Dismissal: IT IS ORDERED that all claims against RT Vanderbilt Holding Company Incorporated, only, by and relating to David Parker and Sharon Parker are dismissed without prejudice, each party to bear their own attorneys' fees and costs. Signed by Senior Judge Raner C Collins on 11/23/20.(BAC) |
Filing 168 STIPULATION of Dismissal Without Prejudice of Defendant Hennessy Industries, LLC by Hennessy Industries Incorporated. (Attachments: #1 Text of Proposed Order Order)(O'Daniel, David) |
Filing 167 STIPULATION of Dismissal Without Prejudice by RT Vanderbilt Holding Company Incorporated, Vanderbilt Minerals LLC. (Attachments: #1 Text of Proposed Order Order to Dismiss Defendant R.T. Vanderbilt Holding Company)(Hellbusch, Ronald) |
Filing 166 ORDERED: This case is subject to the Mandatory Initial Discovery Pilot Project (MIDP) implemented by General Order 17-08. The parties must comply with the requirements of the MIDP and need not make the initial disclosures required by Federal Rule of Civil Procedure 26(a). Counsel shall submit to the Court a brief Joint Settlement Status Report on or before March 31, 2022, and every 90 days thereafter. The deadline for final supplementation MIDP responses and the completion of all fact discovery, including answers to interrogatories, production of documents, depositions, and requests for admissions, and discovery by subpoena is November 19, 2021. Dispositive motions shall be filed on or before May 27, 2022. Counsel shall file a proposed Joint Pretrial Order on or before July 1, 2022, unless dispositive motions are filed. Signed by Senior Judge Raner C Collins on 10/27/2020. (See Order for complete details) (ARC) |
Filing 165 MINUTE ENTRY for proceedings held before Senior Judge Raner C. Collins: Scheduling Conference held on 10/27/2020. The Court adopts all dates and deadlines collectively proposed by counsel. Formal Scheduling Order to follow. APPEARANCES: Telephonic appearances by Jordan Blumenfield-James and Dev Kumar Sethi for the Plaintiff with Mr. Blumenfield-James addressing the Court. Telephonic appearances by Jamie Gill Santos, William Lee Thorpe, John Charles Hendricks, Kathleen L. Beiermeister, Carol Marie Romano, Elan Shai Mizrahi, Larry Jay Crown, Chelsea Leah Gulinson, Lauren Ann Crawford, Thomaz A. Maraz, Ronald Lyle Hellbusch, Shawn Michael Petri, Heather Neubauer, J. Steven Sparks, Vincent Richard Miner, Richard Wayne Mear, Victoria Renee Kelly, Brett L. Foster, Dan R. Larsen, Daniel Geary Roberts, Jeremy Arian Lite, Brian M. Roth, David L. ODaniel, Kara Brasovan Kaplan, Russel Bernard Stowers, Alexandra Brisky Cunningham, Esther Linkey Sivak, James Lawrence Williams, Claudia Carla Ionescu, Jeremy Carl Warren, Jason James Boblick, Thomas J. Shorall, Jr., Patricia Waterkotte, Adam Thomas Reich, Stephen M. Bressler, Amanda Emily Heitz and William Francis Auther for the Defendants with Mr. Hendricks addressing the Court on behalf of all Defendants. (Court Reporter Erica McQuillen.) Hearing held 10:34 AM to 10:39 AM. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (SSG) |
Filing 164 Corporate Disclosure Statement by Holley Performance Products Incorporated. (Stowers, Russell) |
Filing 163 Rule 26(f) Report for Mandatory Initial Discovery Pilot (MIDP) Joint Case Management Report filed by Defendants Armstrong International Incorporated, Benjamin Moore & Company, DAP Products Incorported, IMO Industries Incorporated, Warren Pumps LLC. (Attachments: #1 Text of Proposed Order)(Hendricks, John) |
Filing 162 NOTICE re: Non-Parties at Fault by Sherwin-Williams Company . (Cieniawski, Brian) |
Filing 161 NOTICE re: Defendant John Crane Inc.'s First Supplemental Notice of Additional Non-Parties at Fault by John Crane Incorporated re: #129 Notice (Other) . (Williams, James) |
Filing 160 NOTICE re: Non-Parties at Fault by Tuthill Corporation . (Waterkotte, Patricia) |
Filing 159 NOTICE re: Non-Parties at Fault by William Powell Company . (Shorall, Thomas) |
Filing 158 NOTICE re: Non-Parties at Fault by Morse Tec LLC . (Shorall, Thomas) |
Filing 157 NOTICE re: Non-Parties at Fault by O'Reilly Auto Enterprises LLC . (Shorall, Thomas) |
Filing 156 NOTICE of Appearance by Thomas J Shorall, Jr on behalf of Morse Tec LLC, O'Reilly Auto Enterprises LLC, William Powell Company. (Shorall, Thomas) |
Filing 155 ORDER pursuant to #153 Stipulation of Dismissal: IT IS ORDERED Plaintiffs' claims against Defendant Viacom CBS Corporation are DISMISSED WITH PREJUDICE. Each party shall bear their own fees and costs. Signed by Senior Judge Raner C Collins on 10/8/20.(BAC) |
Filing 154 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant AutoZone Incorporated. (Resnick, Mitchell) |
Filing 153 STIPULATION of Dismissal With Prejudice by Viacomcbs Incorporated. (Attachments: #1 Text of Proposed Order Proposed Order)(Reich, Adam) |
Filing 152 NOTICE re: PLAINTIFFS DISCLOSURE OF BANKRUPTCY FILINGS PURSUANT TO ARS 12-782 by David Parker, Sharon Parker . (Blumenfeld-James, Jordan) |
Filing 151 NOTICE re: Notice of Service by Pfizer Incorporated re: #149 Notice (Other) . (Beiermeister, Kathleen) |
Filing 150 NOTICE re: Non-Parties at Fault by Caterpillar Incorporated, FMC Corporation, Flowserve US Incorporated, Hopeman Brothers Incorporated, SPX Corporation re: #136 Notice (Other), #135 Notice (Other), #131 Notice (Other), #130 Notice (Other), #132 Notice (Other), #129 Notice (Other), #134 Notice (Other), #137 Notice (Other), #138 Notice (Other) . (Crown, Larry) |
Filing 149 NOTICE re: Notice of Non-Parties at Fault and Joinder in Notices of Non-Parties at Fault by Pfizer Incorporated . (Beiermeister, Kathleen) |
Filing 148 Joinder re: #136 Notice (Other), #135 Notice (Other), #131 Notice (Other), #130 Notice (Other), #132 Notice (Other), #129 Notice (Other), #134 Notice (Other), #137 Notice (Other), #138 Notice (Other) by Defendant Vanderbilt Minerals LLC. filed by Vanderbilt Minerals LLC. (Hellbusch, Ronald) |
Filing 147 Joinder re: #136 Notice (Other), #135 Notice (Other), #131 Notice (Other), #130 Notice (Other), #132 Notice (Other), #129 Notice (Other), #134 Notice (Other), #137 Notice (Other), #138 Notice (Other) by Defendant DCO LLC. filed by DCO LLC. (Hellbusch, Ronald) |
Filing 146 Joinder re: #132 Notice (Other), #137 Notice (Other), #136 Notice (Other), #135 Notice (Other), #131 Notice (Other), #130 Notice (Other), #129 Notice (Other), #134 Notice (Other), #138 Notice (Other) by Defendant Union Carbide Corporation. (Hellbusch, Ronald) |
Filing 145 NOTICE of Service of Supplemental Mandatory Initial Discovery Responses (MIDP) filed by Defendant Cyprus Amax Minerals Company. (Maraz, Thomas) |
Filing 144 NOTICE re: of Non-Parties at Fault by Federal-Mogul Asbestos Personal Injury Trust . (Mear, Richard) |
Filing 143 NOTICE re: of Non-Parties at Fault by Federal-Mogul Asbestos Personal Injury Trust (Vellumoid). (Mear, Richard) |
Filing 142 NOTICE re: of Non-Parties at Fault by Genuine Parts Company . (Mear, Richard) |
Filing 141 *JOINDER in Notices of Nonparties at Fault by Weir Valves & Controls USA Incorporated . (Heitz, Amanda) *Modified to correct event type on 10/2/2020 (BAC). |
Filing 140 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) Defendant Pfizer Inc.'s Notice of Service of Mandatory Discovery Responses filed by Defendant Pfizer Incorporated. (Beiermeister, Kathleen) |
Filing 139 Rule 26(f) Report for Mandatory Initial Discovery Pilot (MIDP) Defendant Pfizer Inc.'s Response to Mandatory Discovery filed by Defendant Pfizer Incorporated. (Beiermeister, Kathleen) |
Filing 138 NOTICE re: Non-Parties at Fault by Viad Corporation . (Sparks, J) |
Filing 137 NOTICE re: Non-Parties at Fault by Honeywell International Incorporated . (Sparks, J) |
Filing 136 NOTICE re: Non-Parties at Fault by Elliott Company . (Sparks, J) |
Filing 135 NOTICE re: Non-Parties at Fault by Dunn-Edwards Corporation . (Sparks, J) |
Filing 134 NOTICE re: Non-Parties at Fault by Hennessy Industries Incorporated . (O'Daniel, David) |
Filing 133 ORDERED that a Case Management Conference is set for 10/27/2020 at 10:30 AM. The parties are directed to meet and confer at least twenty-one (21) days before the Case Management Conference. At this meeting, the parties shall develop a Joint Case Management Report. The parties shall file a Joint Case Management Report with the Court no later than five (5) days prior to the Case Management Conference. Signed by Senior Judge Raner C Collins on 9/28/2020. (See Order for complete details)(ARC) |
Filing 132 NOTICE re: of Non Parties at Fault by Mack Trucks Incorporated . (Ionescu, Claudia) |
Filing 131 NOTICE re: First Supplemental Notice of Non-Parties at Fault by Ford Motor Company . (Larsen, Dan) |
Filing 130 NOTICE re: of Non-Parties at Fault by Ford Motor Company . (Larsen, Dan) |
Filing 129 NOTICE re: Defendant John Crane Inc.'s Identification of Non-Parties at Fault by John Crane Incorporated . (Williams, James) |
Filing 128 REPLY to Response to Motion re: #112 MOTION to Dismiss for Lack of Jurisdiction filed by National Automotive Parts Association LLC. (Attachments: #1 Exhibit Declaration of Joshua M. Conway In Support of Defendant National Automotive Parts Association's Reply to Plaintiffs' Opposition to its Motion to Dismiss for Lack of Personal Jurisdiction)(Mear, Richard) |
Remark: Pro hac vice motion(s) granted for Brian M Roth on behalf of Defendant Hennessy Industries Incorporated. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 127 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Benjamin Moore & Company. (Hendricks, John) |
Filing 126 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant DAP Products Incorported. (Hendricks, John) |
Filing 125 RESPONSE in Opposition re: #112 MOTION to Dismiss for Lack of Jurisdiction by National Automotive Parts Association filed by David Parker, Sharon Parker. (Attachments: #1 Affidavit Declaration of David Parker, #2 Affidavit Declaration of Jordan Blumenfeld-James iso Plaintiffs' Opposition, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Exhibit 17, #20 Exhibit 18, #21 Exhibit 19, #22 Exhibit 20, #23 Exhibit 21, #24 Exhibit 22, #25 Exhibit 23, #26 Exhibit 24, #27 Exhibit 25)(Blumenfeld-James, Jordan) |
Filing 124 Corporate Disclosure Statement by Tuthill Corporation. (Waterkotte, Patricia) |
Filing 123 ANSWER to Complaint by Tuthill Corporation.(Waterkotte, Patricia) |
Filing 122 REPLY to Response to Motion re: #103 MOTION to Dismiss Case filed by Holley Performance Products Incorporated. (Stowers, Russell) |
Filing 121 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Morse Tec LLC. (Boblick, Jason) |
Filing 120 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant William Powell Company. (Boblick, Jason) |
Filing 119 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant O'Reilly Auto Enterprises LLC. (Boblick, Jason) |
Remark: Pro hac vice motion(s) granted for Heather Neubauer on behalf of Defendant DAP Products Incorported. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 118 *AMENDED Corporate Disclosure Statement by Genuine Parts Company. Amendment to #38 Corporate Disclosure Statement . (Mear, Richard) *Modified to correct event type on 7/8/2020 (BAC). |
Filing 117 ORDER pursuant to Parties #115 Stipulation of Dismissal: IT IS ORDERED Plaintiffs' claims as to Defendant Ingersoll-Rand Company are DISMISSED WITHOUT PREJUDICE. Each party shall bear their own fees and costs. The Clerk of the Court shall docket accordingly. Signed by Senior Judge Raner C Collins on 7/7/20.(BAC) |
Filing 116 Corporate Disclosure Statement by National Automotive Parts Association LLC. (Mear, Richard) |
Filing 115 STIPULATION of Dismissal of INGERSOLL-RAND COMPANY by David Parker, Sharon Parker. (Attachments: #1 Text of Proposed Order)(Blumenfeld-James, Jordan) |
Remark: Out of state attorneys Todd J Ohlms and Ryan Blackney removed as counsel of record for noncompliance with admission procedures; party or parties represented by other admitted counsel. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 114 RESPONSE in Opposition re: #103 MOTION to Dismiss Case filed by David Parker, Sharon Parker. (Blumenfeld-James, Jordan) |
Filing 113 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Sherwin-Williams Company. (Cieniawski, Brian) |
Filing 112 MOTION to Dismiss for Lack of Jurisdiction by National Automotive Parts Association LLC. (Attachments: #1 Affidavit Declaration of Whitney Swingle in Support of National Automotive Parts Association's Motion to Dismiss)(Mear, Richard) |
Filing 111 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant IMO Industries Incorporated. (Hendricks, John) |
Filing 110 NOTICE of Appearance by John Charles Hendricks on behalf of IMO Industries Incorporated. (Hendricks, John) |
Filing 109 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Tuthill Corporation. (Waterkotte, Patricia) |
Filing 108 ORDER GRANTING #54 Stipulation For Extension of Time To Answer Complaint, #81 Stipulation of Dismissal, #82 Stipulation of Dismissal. IT IS ORDERED the deadline for Defendant Sherwin Williams Company, Incorporated to respond to Plaintiffs' Complaint is extended to 5/22/20. Plaintiffs' claims against Defendants Huntington Ingalls Incorporated, and Alfa Laval Incorporated are DISMISSED WITHOUT PREJUDICE. Each party shall bear their own fees and costs. The Clerk of the Court shall docket accordingly. Signed by Senior Judge Raner C Collins on 6/15/20.(BAC) |
Filing 107 DECLARATION of Counsel re: #103 MOTION to Dismiss Case by Defendant Holley Performance Products Incorporated. (Stowers, Russell) |
Filing 106 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Warren Pumps LLC. (Hendricks, John) |
Filing 105 NOTICE of Appearance by John Charles Hendricks on behalf of Warren Pumps LLC. (Hendricks, John) |
Filing 104 Corporate Disclosure Statement by Holley Performance Products Incorporated. (Stowers, Russell) |
Filing 103 MOTION to Dismiss Case by Holley Performance Products Incorporated. (Stowers, Russell) |
Filing 102 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Honeywell International Incorporated. (Sparks, J) |
Filing 101 Corporate Disclosure Statement by Armstrong International Incorporated. (Hendricks, John) |
Filing 100 ANSWER to Complaint with Jury Demand by Armstrong International Incorporated.(Hendricks, John) |
Filing 99 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Union Carbide Corporation. (Hellbusch, Ronald) |
Filing 98 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Vanderbilt Minerals LLC. (Hellbusch, Ronald) |
Filing 97 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant DCO LLC. (Hellbusch, Ronald) |
Filing 96 Corporate Disclosure Statement by Benjamin Moore & Company identifying Corporate Parent Berkshire Hathaway Inc. for Benjamin Moore & Company. (Hendricks, John) |
Filing 95 ANSWER to Complaint with Jury Demand by Benjamin Moore & Company.(Hendricks, John) |
Filing 94 Corporate Disclosure Statement by Dunn-Edwards Corporation. (Sparks, J) |
Filing 93 ANSWER to Complaint with Jury Demand by Dunn-Edwards Corporation.(Sparks, J) |
Filing 92 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant FMC Corporation. (Crown, Larry) |
Filing 91 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Weir Valves & Controls USA Incorporated. (Heitz, Amanda) |
Filing 89 Corporate Disclosure Statement by Hennessy Industries Incorporated. (O'Daniel, David) |
Filing 88 ANSWER to #1 Notice of Removal with Jury Demand ANSWER OF HENNESSY INDUSTRIES TO COMPLAINT by Hennessy Industries Incorporated.(O'Daniel, David) |
Filing 87 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant BW/IP International Incorporated. (Crown, Larry) |
Filing 86 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Caterpillar Incorporated. (Crown, Larry) |
Remark: Pro hac vice motion(s) granted for Heather Neubauer on behalf of Defendants DAP Products Incorported, IMO Industries Incorporated, and Warren Pumps LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 85 Corporate Disclosure Statement by DCO LLC identifying Other Affiliate Enstar Holdings (US) LLC, Other Affiliate Dana Companies, LLC, Other Affiliate Enstar USA, Inc. for DCO LLC. (Hellbusch, Ronald) |
Filing 84 Corporate Disclosure Statement by Vanderbilt Minerals LLC identifying Other Affiliate R.T. Vanderbilt Holding Company, Inc. for Vanderbilt Minerals LLC. (Hellbusch, Ronald) |
Filing 83 Corporate Disclosure Statement by Union Carbide Corporation identifying Corporate Parent Dow Inc., Corporate Parent The Dow Chemical Company for Union Carbide Corporation. (Hellbusch, Ronald) |
Filing 82 STIPULATION of Dismissal Without Prejudice by Alfa Laval Incorporated. (Attachments: #1 Text of Proposed Order)(Thorpe, William) |
Filing 81 STIPULATION of Dismissal Without Prejudice by Huntington Ingalls Incorporated. (Attachments: #1 Text of Proposed Order)(Thorpe, William) |
Filing 80 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) DEFENDANT HENNESSY INDUSTRIES, LLCS NOTICE OF SERVICE OF ITS INITIAL RESPONSES TO MANDATORY INITIAL DISCOVERY PILOT PROJECT (MDIP) filed by Defendant Hennessy Industries Incorporated. (O'Daniel, David) |
Filing 79 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Plaintiffs David Parker, Sharon Parker. (Blumenfeld-James, Jordan) |
Filing 78 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Federal-Mogul Asbestos Personal Injury Trust. (Mear, Richard) |
Filing 77 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Federal-Mogul Asbestos Personal Injury Trust. (Mear, Richard) |
Filing 76 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Genuine Parts Company. (Mear, Richard) |
Filing 75 Corporate Disclosure Statement by SPX Corporation. (Crown, Larry) |
Filing 74 Separate ANSWER to #1 Notice of Removal with Jury Demand (Plaintiff's Original Complaint) by SPX Corporation.(Crown, Larry) |
Filing 73 *Corporate Disclosure Statement by FMC Corporation. (Crown, Larry) *Modified on 5/28/2020 to reflect document filed with incorrect case number (KAH). |
Filing 72 Separate ANSWER to #1 Notice of Removal with Jury Demand (Plaintiff's Original Complaint) by FMC Corporation.(Crown, Larry) |
Filing 71 *Corporate Disclosure Statement by FMC Corporation. (Crown, Larry) *Modified on 5/28/2020 to reflect document filed with incorrect case number and to reflect correct filer(KAH). |
Filing 70 Separate ANSWER to #1 Notice of Removal with Jury Demand (Plaintiff's Original Complaint) by Caterpillar Incorporated.(Crown, Larry) |
Filing 69 IT IS HEREBY ORDERED Defendant Crane's #7 Administrative Motion is DENIED AS MOOT. The Clerk shall ADMINISTRATIVELY CLOSE cases 4:20-cv-174 and 4:20-cv-175. Defendants Huntington Ingalls, Incorporated and Alfa Laval, Incorporated shall refile their Motions to Dismiss under case number 4:20-cv-172 within 15 days of the date of this Order. Signed by Senior Judge Raner C Collins on 5/27/20. Associated Cases: 4:20-cv-00172-RCC, 4:20-cv-00174-RCC, 4:20-cv-00175-RCC (BAC) |
Remark: Pro hac vice motion(s) granted for Jordan Blumenfeld-James on behalf of Plaintiffs David Parker and Sharon Parker. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 68 Corporate Disclosure Statement by Ingersoll-Rand Company identifying Corporate Parent Trane Technologies plc for Ingersoll-Rand Company. (Beiermeister, Kathleen) |
Filing 67 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Ford Motor Company. (Larsen, Dan) |
Filing 66 DEFENDANT'S DEMAND for Jury Trial by Sherwin-Williams Company. (Cieniawski, Brian) |
Filing 65 Corporate Disclosure Statement by Sherwin-Williams Company. (Cieniawski, Brian) |
Filing 64 ANSWER to #1 Notice of Removal (Plaintiffs' Original Complaint) by Sherwin-Williams Company.(Cieniawski, Brian) |
Filing 63 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant John Crane Incorporated. (Williams, James) |
Filing 62 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Cyprus Amax Minerals Company. (Maraz, Thomas) |
Remark: Pro hac vice motion(s) granted for Ronald Lyle Hellbusch on behalf of Defendants Union Carbide Corporation and Vanderbilt Minerals LLC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 61 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant Mack Trucks Incorporated. (Ionescu, Claudia) |
Filing 60 NOTICE of Service of Responses to Mandatory Initial Discovery (MIDP) filed by Defendant General Electric Company. (Roberts, Daniel) |
Filing 59 Corporate Disclosure Statement by Hopeman Brothers Incorporated. (Crown, Larry) |
Filing 58 Separate ANSWER to #1 Notice of Removal with Jury Demand (Plaintiff's Original Complaint) by Hopeman Brothers Incorporated.(Crown, Larry) |
Filing 57 NOTICE of Appearance by Patricia V Waterkotte on behalf of Tuthill Corporation. (Waterkotte, Patricia) |
Filing 56 Corporate Disclosure Statement by Federal-Mogul Asbestos Personal Injury Trust. (Mear, Richard) |
Filing 55 Corporate Disclosure Statement by Federal-Mogul Asbestos Personal Injury Trust. (Mear, Richard) |
Filing 54 STIPULATION FOR EXTENSION OF TIME TO ANSWER COMPLAINT by Sherwin-Williams Company. (Attachments: #1 Text of Proposed Order)(Cieniawski, Brian) |
Filing 53 NOTICE of Party Dismissal by David Parker, Sharon Parker. Party Huntington Ingalls Industries Incorporated terminated. (Sethi, Dev) |
Filing 52 Corporate Disclosure Statement by Flowserve US Incorporated. (Crown, Larry) |
Filing 51 Separate ANSWER to #1 Notice of Removal with Jury Demand (Plaintiff's Original Complaint) by Flowserve US Incorporated.(Crown, Larry) |
Filing 50 NOTICE of Appearance by Larry Jay Crown on behalf of Caterpillar Incorporated, FMC Corporation, SPX Corporation. (Crown, Larry) |
Remark: Out of state attorney Jordan Blumenfeld-James as counsel of record for noncompliance with admission procedures; party or parties represented by other admitted counsel. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 49 NOTICE of Appearance by William Lee Thorpe on behalf of Huntington Ingalls Industries Incorporated. (Thorpe, William) |
Filing 48 Corporate Disclosure Statement by Honeywell International Incorporated. (Sparks, J) |
Filing 47 NOTICE of Party Dismissal by David Parker, Sharon Parker. Party Metropolitan Life Insurance Company terminated. (Sethi, Dev) |
Filing 46 Corporate Disclosure Statement by BW/IP International Incorporated identifying Corporate Parent Flowserve Corporation for BW/IP International Incorporated. (Crown, Larry) |
Filing 45 Separate ANSWER to #1 Notice of Removal with Jury Demand (Plaintiff's Original Complaint) by BW/IP International Incorporated.(Crown, Larry) |
Filing 44 ANSWER to Complaint with Jury Demand by Union Carbide Corporation.(Petri, Shawn) |
Filing 43 ANSWER to Complaint with Jury Demand by Vanderbilt Minerals LLC.(Petri, Shawn) |
Filing 42 ANSWER to Complaint with Jury Demand by DCO LLC.(Petri, Shawn) |
Remark: Pro hac vice motion(s) granted for Alexandra Brisky Cunningham on behalf of Defendant Huntington Ingalls Incorporated. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 38 Corporate Disclosure Statement by Genuine Parts Company identifying Corporate Parent Genuine Parts Company for Genuine Parts Company. (Mear, Richard) |
Filing 37 Corporate Disclosure Statement by General Electric Company. (Roberts, Daniel) |
Filing 36 Corporate Disclosure Statement by Cyprus Amax Minerals Company. (Maraz, Thomas) |
Filing 34 Corporate Disclosure Statement by Weir Valves & Controls USA Incorporated. (Heitz, Amanda) |
Filing 33 ANSWER to Complaint with Jury Demand by Weir Valves & Controls USA Incorporated.(Heitz, Amanda) |
Filing 31 Corporate Disclosure Statement by Mack Trucks Incorporated. (Warren, Jeffrey) |
Filing 30 NOTICE re: Service by Elliott Company re: #4 Notice re Mandatory Initial Discovery Pilot (MIDP) . (Sparks, J) |
Filing 29 ANSWER to Complaint with Jury Demand by Elliott Company.(Sparks, J) |
Filing 28 NOTICE re: Notice of Filing by John Crane Incorporated Defendant John Crane Inc.'s Notice of Filing Notice of Removal and Answer in Case 4:20-CV-00175-DCB. (Williams, James) |
Filing 25 Corporate Disclosure Statement by Viad Corporation. (Sparks, J) |
Filing 24 Corporate Disclosure Statement by John Crane Incorporated. (Williams, James) |
Filing 23 Corporate Disclosure Statement by IMO Industries Incorporated identifying Corporate Parent IMO Holdings, Inc., Corporate Parent Colfax Corporation, Corporate Parent Colfax Fluid Handling LLC for IMO Industries Incorporated. (Beiermeister, Kathleen) |
Filing 22 ANSWER to Complaint with Jury Demand by Viad Corporation.(Sparks, J) |
Filing 27 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. IT IS ORDERED this Case is reassigned by random draw to Senior Judge Raner C Collins. All further pleadings/papers should now list the following COMPLETE case number: CV-20-00172-TUC-RCC. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAC) |
Filing 26 Party Elects Assignment of Case to District Judge Jurisdiction. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAC) |
Filing 21 ANSWER to Complaint with Jury Demand by Honeywell International Incorporated.(Sparks, J) |
Filing 19 Corporate Disclosure Statement by Pfizer Incorporated. (Beiermeister, Kathleen) |
Filing 18 Corporate Disclosure Statement by Ingersoll-Rand Company. (Beiermeister, Kathleen) |
Filing 17 Corporate Disclosure Statement by DAP Products Incorported. (Beiermeister, Kathleen) |
Filing 16 ANSWER to Complaint with Jury Demand by IMO Industries Incorporated.(Hendricks, John) |
Filing 15 ANSWER to Complaint with Jury Demand by Warren Pumps LLC.(Hendricks, John) |
Filing 14 Corporate Disclosure Statement by Warren Pumps LLC identifying Other Affiliate Colfax Corporation for Warren Pumps LLC. (Hendricks, John) |
Filing 13 ANSWER to Complaint with Jury Demand by DAP Products Incorported.(Hendricks, John) |
Filing 12 Corporate Disclosure Statement by Alfa Laval Incorporated. (Thorpe, William) |
Filing 11 NOTICE re: Motion to Dismiss For Lack of Personal Jurisdiction by Alfa Laval Incorporated . (Thorpe, William) |
Filing 10 Corporate Disclosure Statement by Huntington Ingalls Incorporated. (Thorpe, William) |
Filing 9 NOTICE re: Motion to Dismiss For Lack of Personal Jurisdiction by Huntington Ingalls Incorporated . (Thorpe, William) |
Filing 8 Corporate Disclosure Statement by Ford Motor Company. (Larsen, Dan) |
Remark: Pro hac vice motion(s) granted for Dan R Larsen on behalf of Defendant Ford Motor Company. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (BAS) |
Filing 7 First MOTION to Transfer Related Case Defendant John Crane Inc.'s Administrative Motion to Consider Whether Cases Should be Related by John Crane Incorporated. (Attachments: #1 Affidavit Declaration in Support of Motion to Consider Whether Cases Should be Related, #2 Exhibit Proposed Order) (Associated Cases: 4:20-cv-00172-JR, 4:20-cv-00174-DTF, 4:20-cv-00175-DCB) (Williams, James) |
Filing 6 Joinder re: #1 Notice of Removal (filed by Elliott Company) by Defendant Warren Pumps LLC. (Attachments: #1 Exhibit A to Joinder in Removal, #2 Exhibit B to Joinder in Removal, #3 Exhibit C to Joinder in Removal, #4 Exhibit A to Declaration, #5 Exhibit B - F to Declaration, #6 Exhibit G to Declaration, #7 Exhibit H to Declaration, #8 Exhibit I to Declaration, #9 Exhibit J - M to Declaration, #10 Exhibit N to Declaration, #11 Exhibit O to Declaration, #12 Exhibit P to Declaration, #13 Exhibit Q to Declaration, #14 Exhibit R - S to Declaration, #15 Exhibit T - V to Declaration, #16 Exhibit D to Joinder in Removal)(Hendricks, John) |
Filing 5 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 Incorporated, Cyprus Amax Minerals Company, Federal-Mogul Asbestos Personal Injury Trust, Ford Motor Company, General Electric Company, Genuine Parts Company, Ingersoll-Rand Company, Mack Trucks Incorporated. (DLC) |
Filing 4 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. (DLC) |
Filing 3 Filing fee paid, receipt number 0970-18207962. This case has been assigned to the Honorable Jacqueline M Rateau. All future pleadings or documents should bear the correct case number: CV-20-172-TUC-JR. Magistrate Election form attached. PLEASE NOTE: Plaintiff(s) and defendants that have already appeared in this case are required to file the attached Magistrate Election form within FOURTEEN (14) days of this filing. Please read attached instructions. (DLC) |
Filing 2 Corporate Disclosure Statement by Elliott Company. (Sparks, J) (DLC) |
Filing 1 NOTICE OF REMOVAL from Pima County Superior Court, case number C20201347. Filing fee received: $ 400.00, receipt number 0970-18207962 filed by Elliott Company. (Sparks, J) (Attachments: #1 Civil Cover Sheet, #2 Supplemental Civil Cover Sheet, #3 Supplemental Civil Cover Sheet part 2, #4 Exhibit A, #5 Exhibit B, #6 Exhibit C, #7 Exhibit Declaration of J Steven Sparks)(DLC) |
***STATE COURT RECORD RECEIVED*** ANSWER to #1 Notice of Removal with Jury Demand by AutoZone Incorporated, Cyprus Amax Minerals Company, Federal-Mogul Asbestos Personal Injury Trust/former Vellumoid Division, Federal-Mogul Asbestos Personal Injury Trust/Felt Products Manufacturing Company, Ford Motor Company, General Electric Company, Genuine Parts Company, Ingersoll-Rand Company, and Mack Trucks Incorporated. (Originals filed in Pima County Superior Court between 4/3-4/15/2020)(DLC) |
***STATE COURT RECORD RECEIVED*** SERVICE EXECUTED : Affidavit of Service re: Summons, Complaint, Rule102(A) Fastar Certificate upon Viad Corporation on 3/20/2020. Affidavit of Service re: Summons, Complaint, Rule102(A) Fastar Certificate upon RT Vanderbilt Holding Company Incorporated, O'Reilly Auto Enterprises LLC, Morse Tec LLC, IMO Industries Incorporated, Warren Pumps LLC, Federal-Mogul Asbestos Personal Injury Trust, Tuthill Corporation, DAP Products, Viacomcbs Incorporated, Holley-Performance Products Incorporated, BW/IP International Incorporated, Hennessy Industries Incorporated, Elliott Company, Huntington Ingalls Incorporated, Huntington Ingalls Industries Incorporated on 3/24/2020. Affidavit of Service re: Summons, Complaint, Rule102(A) Fastar Certificate upon William Powell on 3/26/2020. Affidavit of Service re: Summons, Complaint, Rule102(A) Fastar Certificate upon Vanderbilt Minerals LLC on 3/27/2020. Affidavit of Service re: Summons, Complaint, Rule102(A) Fastar Certificate upon Sherwin-Williams Company, Ingersoll-Rand Company, Honeywell International Incorporated, Union Carbide Corporation, SPX Corporation, Pfizer Incorporated, Mack Trucks Incorporated, John Crane Incorporated, Genuine Parts Company, General Electric Company, Ford Motor Company, FMC Corporation, Flowserve US Incorporated, Benjamin Moore & Company, Dunn-Edwards Corporation, Metropolitan Life Insurance Company, Alfa Laval Incorporated, Caterpillar Incorporated, Autozone Incorporated on 3/25/2020. (Originals filed in Pima Superior Court on 4/6/2020)Proof of Service for Armstrong International Incorporated on 3/30/2020.Affidavit of Service re: Summons, Complaint upon DCO LLC and Hopeman Brothers Incorporated on 3/26/2020. Affidavit of Service re: Summons, Complaint, Fastar Certificate upon National Automotive Parts Association LLC on 3/30/2020. Affidavit of Service re: Summons, Complaint upon Weir Avlves & Controls USA Incorporated on 4/3/2020. (Originals filed in Pima Superior Court on 4/20/2020) (DLC) This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. *Modified on 4/23/2020 to edit text(DLC). |
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.