Johnny Ray Penegar Jr et al v. 3M Bondo Corporation et al
Carra Jane Penegar and Johnny Ray Penegar, Jr. |
Pneumo-Abex, LLC, Triple A Machine Shop, Inc., Spirax Sarco, Inc., NMBFIL, Inc., Volvo Group North America, Inc., Crane Co., Parker Hannifin Corporation, Ford Motor Company, Metalclad Insulation Corporation, Air & Liquid Systems Corporation, Detroit Diesel Corporation, Kelsey-Hayes Company, Tube City IMS Corp., Owens-Illinois, Inc., General Electric Company, Dana Companies LLC, Toyota Motor Corporation, Hill Brothers Chemical Company, Genuine Parts Company, Does 1-6000, inclusive, Edelbrock Corporation, Toyota Motor Sales, U.S.A, Inc., The Goodyear Tire and Rubber Company, Crown Cork & Seal Company, Inc., The William Powell Company, Volvo Trucks North America, Mack Trucks, Inc., Armstrong International, Inc., Jerguson Gage & Valve Company, Honeywell International, Inc., Maremont Corporation, DAP, Inc., John Crane, Inc., International Truck and Engine Corporation, Georgia-Pacific LLC, Dowman Products, Inc., CLA-VAL Co., Cummins, Inc., Flowserve (US), Inc., SYD Carpenter Marine Contractor, Inc., 3M Bondo Corporation, Domco Products Texas, L.P., Viad Corporation, Fraser's Boiler Service, Inc., Caterpillar, Inc., Daimler Trucks North America, LLC, Foster Wheeler Energy Corporation, FMC Corporation, ITT Corporation, Arvinmeritor, Inc., Haldex Brake Products Corporation, Norfolk Southern Corporation, Kaiser Gypsum Company, Inc., Weir Valves & Controls USA, Inc., Goulds Pumps, Inc., Warren Pumps, LLC, Velan Valve Corporation, Borg-Warner Morse Tec, Inc., Eaton Corporation, Kentile Floors, Inc., CBS Corporation, IMO Industries, Inc., Navistar, Inc., Genuine Parts Company d/b/a National Automotive Parts Association, Inc. a/k/a NAPA and Rayloc, a division of NAPA, Tube City IMS Corp. sued individually and as successor-in-interest to and d/b/a Neoax, Inc., Diamond T, and White Motor Co., NMBFIL, Inc. d/b/a Bondo Corporation and ITT Industries, Inc. |
2:2013cv03709 |
May 23, 2013 |
U.S. District Court for the Central District of California |
Andre Birotte |
Michael R Wilner |
P.I. : Asbestos |
28 U.S.C. § 1441 Notice of Removal - Personal Injury |
Both |
Docket Report
This docket was last retrieved on May 6, 2015. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 725 Notice of Appearance or Withdrawal of Counsel: for attorney Stephen M Nichols counsel for Defendants Dana Companies LLC, Kelsey-Hayes Company. Stephen M. Nichols will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Stephen M. Nichols is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by defendant DANA COMPANIES, LLC and KELSEY-HAYES COMPANY. (Nichols, Stephen) |
![]() |
Filing 723 STIPULATION to Dismiss Case Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order)(Taylor, Stephanie) |
![]() |
Filing 721 STIPULATION to Dismiss defendant The Goodyear Tire and Rubber Company filed by defendant The Goodyear Tire and Rubber Company. (Attachments: #1 Proposed Order)(Stone, Elan) |
Filing 720 Notice of Appearance or Withdrawal of Counsel: for attorney Philip J Bonoli counsel for Defendant Daimler Trucks North America, LLC. Charles E. Osthimer will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Daimler Trucks North America LLC. (Bonoli, Philip) |
Filing 719 Notice of Appearance or Withdrawal of Counsel: for attorney Philip J Bonoli counsel for Defendant Daimler Trucks North America, LLC. Philip J. Bonoli will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Daimler Trucks North America LLC. (Bonoli, Philip) |
![]() |
Filing 717 Joint Status Report REPORT of Joint Status Report filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Taylor, Stephanie) |
Filing 716 Notice of Electronic Filing re Notice of Appearance or Withdrawal of Counsel (G-123) #715 e-mailed to Attorney Perris A Kelly at pkelly@lbbslaw.com bounced due to invalid email. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to perris.kelly@gmail.com per CA State Bar. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ir) TEXT ONLY ENTRY |
Filing 715 Notice of Appearance or Withdrawal of Counsel: for attorney Geoffrey M Davis counsel for Defendant Crane Co.. Angelo L. Primas Jr. is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Crane Co.. (Davis, Geoffrey) |
Filing 714 Notice of Appearance or Withdrawal of Counsel: for attorney Stephanie M Taylor counsel for Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. Tenny Mirzayan is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Stephanie M. Taylor. (Taylor, Stephanie) |
Filing 713 Notice of Appearance or Withdrawal of Counsel: for attorney Stephanie M Taylor counsel for Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. Crystal Marsh is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Stephanie M. Taylor. (Taylor, Stephanie) |
Filing 712 Notice of Appearance or Withdrawal of Counsel: for attorney Stephanie M Taylor counsel for Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. Alexandra Shef is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Stephanie M. Taylor. (Taylor, Stephanie) |
Filing 711 Notice of Appearance or Withdrawal of Counsel: for attorney Stephanie M Taylor counsel for Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. Mark D. Bratt is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Stephanie M. Taylor. (Taylor, Stephanie) |
![]() |
Filing 709 JOINT STATUS REPORT REPORT of Dismissal filed by Defendant The Goodyear Tire and Rubber Company. (Foley, Patrick) |
Filing 708 NOTICE TO COUNSEL: Judge Andre Birotte Jr. is moving his Courtroom from the Roybal Federal Building to the Spring Street Courthouse, which is located at 312 N. Spring Street, Los Angeles, California 90012. Judge Andre Birotte Jr.s new Courtroom will be COURTROOM 4 of the SPRING STREET Courthouse. Effective February 2, 2015, all Court appearances shall be made in Courtroom 4 of the Spring Street Courthouse, and all required Mandatory Chambers Copies shall be hand-delivered and placed in the tray outside the door to Judge Birottes chambers at the Spring Street Courthouse. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
![]() |
Filing 706 STATUS REPORT Joint Status Report filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Bratt, Mark) |
Filing 705 Notice of Appearance or Withdrawal of Counsel: for attorney Steven D Smelser counsel for Defendant Ford Motor Company. Steven D. Smelser will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by defendant FORD MOTOR COMPANY. (Smelser, Steven) |
Filing 704 Notice of Appearance or Withdrawal of Counsel: for attorney Paul Christopher White, II counsel for Defendant Ford Motor Company. Paul C White II will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by defendant FORD MOTOR COMPANY. (White, Paul) |
Filing 703 Notice of Appearance or Withdrawal of Counsel: for attorney Luis Alfonso Barba counsel for Defendant Borg-Warner Morse Tec, Inc.. Luis Alfonso Barba will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant BorgWarner Morse Tec Inc.. (Barba, Luis) |
Filing 702 The Court has received a Notice of Settlement, filed October 17, 2014 (docket #701 ). The Court VACATES all pending dates. The parties are ordered to file a Stipulation and Proposed Order Dismissing the action on or before December 16, 2014 or, in the alternative a Joint Status Report. Failure to comply with the Court's Order shall be deemed consent to the dismissal of the action. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cb) |
Filing 701 NOTICE of Settlement WITH DEFENDANTS CRANE CO. AND THE GOODYEAR TIRE AND RUBBER COMPANY filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Bratt, Mark) |
Filing 700 NOTICE OF LODGING filed Joint Pretrial Conference Order re Notice of Deficiency in Electronically Filed Documents (G-112A),,, #699 (Attachments: #1 Proposed Order Joint Pretrial Conference Order, #2 Exhibit Exhibit 1 Part 1 of 3, #3 Exhibit Exhibit 1 Part 2 of 3, #4 Exhibit Exhibit 1 Part 3 of 3, #5 Exhibit Exhibit 2, #6 Exhibit Exhibit 3)(Bratt, Mark) |
Filing 699 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joint Pretrial Conference Order #698 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below The correct event is: Notices-Notice of Lodging. Other: Incorrect judge's name is indicated in caption of attached document and under the signature line. Document should have been submitted by e-filing a Notice of Lodging with the separate, stand-alone proposed Joint Pretrial Conference Order. Docket entry text does not match caption of attached document. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 698 TRIAL BRIEF Joint Pretrial Conference Order filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr.. (Attachments: #1 Exhibit Exhibit 1 Part 1 of 3, #2 Exhibit Exhibit 1 Part 2 of 3, #3 Exhibit Exhibit 1 Part 3 of 2, #4 Exhibit Exhibit 2, #5 Exhibit Exhibit 3)(Bratt, Mark) |
![]() |
Filing 696 STIPULATION to Dismiss Defendant Ford Motor Company filed by Plaintiffs Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order)(Shef, Alexandra) |
![]() |
Filing 694 AMENDED CERTIFICATE of Interested Parties filed by Defendant The Goodyear Tire and Rubber Company, (Stone, Elan) |
Filing 693 STIPULATION for Extension of Time to File Dismissal as to Ford Motor Company filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order)(Shef, Alexandra) |
Filing 692 TEXT ONLY ENTRY (IN CHAMBERS) by Judge Andre Birotte, Jr.: On June 6, 2014, Plaintiffs filed a Notice of Settlement as to Ford Motor Company #611 . To date, no dismissal has been filed. Plaintiffs are ORDERED to submit their dismissal as to Ford no later than September 5, 2014. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cb) TEXT ONLY ENTRY |
![]() |
![]() |
Filing 689 STIPULATION to Dismiss Defendant Kelsey-Hayes Company filed by Plaintiffs Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order)(Shef, Alexandra) |
![]() |
Filing 687 Joint STIPULATION to Reschedule Final Pretrial Conference and Jury Trial filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order)(Shef, Alexandra) |
Filing 686 Notice of Appearance or Withdrawal of Counsel: for attorney Emily D Bergstrom counsel for Defendant Weir Valves & Controls USA, Inc.. Mark S. Kannett; Emily D. Bergstrom will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant WEIR VALVES AND CONTROLS USA, INC.. (Bergstrom, Emily) |
![]() |
Filing 684 STIPULATION to Dismiss Defendant Weir Valves & Controls USA, Inc. filed by Plaintiffs Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order)(Shef, Alexandra) |
Filing 683 REPLY to Defendants' Opposition to MOTION IN LIMINE #6 to Exclude Reference to Plaintiff's Smoking History #643 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 682 REPLY to Defendant Crane Co's Opposition MOTION IN LIMINE #3 to Exclude Or Limit Thomas McCaffrey; Declaration of Stephanie M. Taylor, Exhibits Thereto #639 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 681 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation to Waive Costs in Exchange for Waiver of Appeal #679 . The following error(s) was found: Proposed Document was not submitted as a separate attachment. Other error(s) with document(s) are specified below. Other error(s) with document(s): Proposed order was not submitted as a separate, additional attachment to the Stipulation. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 680 Notice of Appearance or Withdrawal of Counsel: for attorney Malcolm D Donaldson counsel for Defendant Hill Brothers Chemical Company. Malcolm D. Donaldson will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice.Malcolm D. Donaldson is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Hill Brothers Chemical Company. (Donaldson, Malcolm) |
Filing 679 STIPULATION to Waive Costs in Exchange for Waiver of Appeal between Plaintiffs and Defendant Mack Trucks, Inc. filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr.(Shef, Alexandra) |
Filing 678 NOTICE OF DISMISSAL filed by Plaintiffs Johnny Ray Penegar, Jr, Carra Jane Penegar pursuant to FRCP 41a(1) as to International Truck and Engine Corporation. (Shef, Alexandra) |
Filing 677 REPLY In Opposition to Goodyear's Motrion in Limine No. 14: to Exclude Reference of Exposure to Goodyear Gasket Material Post-1969 filed by Defendant The Goodyear Tire and Rubber Company. (Kelly, Perris) |
Filing 676 Notice of Appearance or Withdrawal of Counsel: for attorney Russell W Schatz, Jr counsel for Defendant FMC Corporation. Russell W. Schatz will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice.Russell W. Schatz is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant FMC Corporation. (Schatz, Russell) |
Filing 675 Notice of Appearance or Withdrawal of Counsel: for attorney Rochelle R Ileto counsel for Defendant FMC Corporation. Rochelle R. Ileto will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice.Rochelle R. Ileto is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant FMC Corporation. (Ileto, Rochelle) |
Filing 674 Notice of Appearance or Withdrawal of Counsel: for attorney Kimberly Lynn Rivera counsel for Defendant FMC Corporation. Kimberly L. Rivera will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice.Kimberly L. Rivera is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant FMC Corporation. (Rivera, Kimberly) |
Filing 673 Notice of Appearance or Withdrawal of Counsel: for attorney Ketul D Patel counsel for Defendant FMC Corporation. Ketul D. Patel will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice.Ketul D. Patel is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant FMC Corporation. (Patel, Ketul) |
Filing 672 Notice of Appearance or Withdrawal of Counsel: for attorney Kevin D Jamison counsel for Defendant FMC Corporation. Kevin D. Jamison will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice.Kevin D. Jamison is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant FMC Corporation. (Jamison, Kevin) |
![]() |
![]() |
Filing 669 MEMORANDUM in Opposition to Defendant The Goodyer Tire & Rubber Company's Motion In Limine to Exclude Reference of Exposure to Goodyear Gasket Material Post-1969 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 668 OPPOSITION in opposition to re: Joint MOTION IN LIMINE to Exclude VIDEOTAPE STUDIES OF GASKET AND PACKING REMOVAL OF MATERIAL ANALYTICAL SERVICES AND ALL TESTIMONY BASED THEREON #631 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 667 OPPOSITION in opposition to re: MOTION IN LIMINE to Exclude EVIDENCE OR REMOVAL OF A GASKET AT A SHELL OIL PLANT #635 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 666 OPPOSITION in opposition to re: MOTION IN LIMINE to Proceed WITH TRIAL IN THE FOLLOWING PHASES: 1) LIABILITY (2) COMPENSATORY DAMAGES AND (3) PUNITIVE DAMAGES #637 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 665 OPPOSITION in opposition to re: MOTION IN LIMINE to Exclude Proposed EPA Ban of Asbestos Products that Never Went into Effect #640 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 664 OPPOSITION in opposition to re: MOTION IN LIMINE to Preclude ANY EVIDENCE, REFERENCE OR ARGUMENT RELATING TO THE SOUTHERN POWER AND INDUSTRY TRADE JOURNAL #625 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 663 OPPOSITION in opposition to re: MOTION IN LIMINE to Exclude EVIDENCE OR ARGUMENT REGARDING UNRELATED DISEASES #629 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 662 OPPOSITION in opposition to re: MOTION IN LIMINE to Exclude EVIDENCE OR ARGUMENT REGARDING ALLEGED LIABILITY FOR OTHER MANUFACTURERS PRODUCTS #649 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 661 OPPOSITION in opposition to re: MOTION IN LIMINE to Preclude PLAINTIFFS FROM PRESENTING EVIDENCE OR ARGUMENT CONCERNING ANY ALLEGED POST-SALE DUTY TO WARN, OR POST-SALE CONDUCT OR KNOWLEDGE OF ANY DEFENDANT #630 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 660 OPPOSITION in opposition to re: MOTION IN LIMINE to Exclude PLAINTIFFS EXPERTS EVERY EXPOSURE CAUSATION OPINIONS #650 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 659 MEMORANDUM in Opposition to MOTION IN LIMINE #7 to Exclude Argument that "Asbestos Won the War" #644 filed by Defendant The Goodyear Tire and Rubber Company. (Kelly, Perris) |
Filing 658 MEMORANDUM in Opposition to MOTION IN LIMINE #6 to Exclude Reference to Plaintiff's Smoking History #643 filed by Defendant The Goodyear Tire and Rubber Company. (Kelly, Perris) |
Filing 657 MEMORANDUM in Opposition to MOTION IN LIMINE #5 to Exclude Evidence or Argument of Exposure And Apportionment of Responsibility to Mack Trucks; Declaration of Stephanie M. Taylor, Exhibits Attached Thereto #642 filed by Defendant The Goodyear Tire and Rubber Company. (Attorney Perris A Kelly added to party The Goodyear Tire and Rubber Company(pty:dft))(Kelly, Perris) |
Filing 656 OPPOSITION in opposition to re: MOTION IN LIMINE #3 to Exclude Or Limit Thomas McCaffrey; Declaration of Stephanie M. Taylor, Exhibits Thereto #639 filed by Defendant Crane Co.. (Gunning, Bradley) |
Filing 655 OPPOSITION in opposition to re: MOTION IN LIMINE #2 to Exclude Or Limit Charles Weaver; Declaration of Stephanie M. Taylor, Exhibits Thereto #641 filed by Defendant Crane Co.. (Gunning, Bradley) |
Filing 654 OPPOSITION in opposition to re: MOTION IN LIMINE #1 to Exclude Any Reference to the Garlock Bankruptcy Order and to Exclude Any Reference to Plaintiffs' Experts as "Junk Science" ; Declaration of Stephanie M. Taylor #632 filed by Defendant Crane Co.. (Gunning, Bradley) |
Filing 653 STIPULATION to Dismiss Defendant FMC Corporation filed by Defendant FMC Corporation. (Attachments: #1 Proposed Order)(Ileto, Rochelle) |
Filing 652 (Chan, Macy) |
Filing 651 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Crane Co.'s Motion in Limine to Exclude Evidence #629 . The following error(s) was found: Hearing information is missing, incorrect, or not timely. Other error(s) with document(s) are specified below. Other error(s) with document(s): Docket entry text indicates that Motion in Limine is noticed for hearing on 6/14/14 at 10:00 AM. Caption of attached document correctly indicates noticed motion hearing date of 7/14/14 at 10:00 AM. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 650 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude PLAINTIFFS EXPERTS EVERY EXPOSURE CAUSATION OPINIONS filed by Defendant Crane Co.. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Declaration of Daniel S. Hurwitz, #2 Exhibit A to the Hurwitz Decl., #3 Exhibit B to the Hurwitz Decl., #4 Exhibit C to the Hurwitz Decl., #5 Exhibit D to the Hurwitz Decl., #6 Exhibit E to the Hurwitz Decl., #7 Exhibit F to the Hurwitz Decl., #8 Exhibit G to the Hurwitz Decl., #9 Proposed Order)(Gunning, Bradley) |
Filing 649 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude EVIDENCE OR ARGUMENT REGARDING ALLEGED LIABILITY FOR OTHER MANUFACTURERS PRODUCTS filed by Defendant Crane Co.. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Declaration of Daniel S. Hurwitz, #2 Proposed Order)(Hurwitz, Daniel) |
Filing 648 STIPULATION to Exclude Catalogs, Marketing Materials and Unrelated Products filed by Defendant Crane Co.. (Attachments: #1 Proposed Order)(Hurwitz, Daniel) |
Filing 647 MEMORANDUM of CONTENTIONS of FACT and LAW Crane Co.. (Hurwitz, Daniel) |
Filing 646 STATUS REPORT POST MEDIATION JOINT STATUS REPORT filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Taylor, Stephanie) |
Filing 645 Witness List Crane Co... (Hurwitz, Daniel) |
Filing 644 NOTICE OF MOTION AND MOTION IN LIMINE #7 to Exclude Argument that "Asbestos Won the War" filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Proposed Order)(Taylor, Stephanie) |
Filing 643 NOTICE OF MOTION AND MOTION IN LIMINE #6 to Exclude Reference to Plaintiff's Smoking History filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Proposed Order)(Taylor, Stephanie) |
Filing 642 NOTICE OF MOTION AND MOTION IN LIMINE #5 to Exclude Evidence or Argument of Exposure And Apportionment of Responsibility to Mack Trucks; Declaration of Stephanie M. Taylor, Exhibits Attached Thereto filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Proposed Order)(Taylor, Stephanie) |
Filing 641 NOTICE OF MOTION AND MOTION IN LIMINE #2 to Exclude Or Limit Charles Weaver; Declaration of Stephanie M. Taylor, Exhibits Thereto filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Proposed Order)(Taylor, Stephanie) |
Filing 640 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude Proposed EPA Ban of Asbestos Products that Never Went into Effect Crane Co.. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Declaration of Daniel S. Hurwitz, #2 Proposed Order)(Hurwitz, Daniel) |
Filing 639 NOTICE OF MOTION AND MOTION IN LIMINE #3 to Exclude Or Limit Thomas McCaffrey; Declaration of Stephanie M. Taylor, Exhibits Thereto filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Proposed Order)(Taylor, Stephanie) |
Filing 638 Witness List filed by Defendant The Goodyear Tire and Rubber Company.. (Stone, Elan) |
Filing 637 NOTICE OF MOTION AND MOTION IN LIMINE to Proceed WITH TRIAL IN THE FOLLOWING PHASES: 1) LIABILITY (2) COMPENSATORY DAMAGES AND (3) PUNITIVE DAMAGES filed by defendant Crane Co.. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Declaration of Daniel S. Hurwitz, #2 Proposed Order)(Hurwitz, Daniel) |
Filing 636 Witness List filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr.. (Attachments: #1 Exhibit)(Taylor, Stephanie) |
Filing 635 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude EVIDENCE OR REMOVAL OF A GASKET AT A SHELL OIL PLANT filed by defendant Crane Co.. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Declaration of Daniel S. Hurwitz, #2 Exhibit A, #3 Proposed Order)(Hurwitz, Daniel) |
Filing 634 JOINT Exhibit List filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr.. (Attachments: #1 Exhibit)(Taylor, Stephanie) |
Filing 633 AMENDED MEMORANDUM of CONTENTIONS of FACT and LAW filed by Defendant The Goodyear Tire and Rubber Company. (Stone, Elan) |
Filing 632 NOTICE OF MOTION AND MOTION IN LIMINE #1 to Exclude Any Reference to the Garlock Bankruptcy Order and to Exclude Any Reference to Plaintiffs' Experts as "Junk Science" ; Declaration of Stephanie M. Taylor filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Exhibit 1, #2 Proposed Order)(Taylor, Stephanie) |
Filing 631 NOTICE OF MOTION AND Joint MOTION IN LIMINE to Exclude VIDEOTAPE STUDIES OF GASKET AND PACKING REMOVAL OF MATERIAL ANALYTICAL SERVICES AND ALL TESTIMONY BASED THEREON filed by defendant Crane Co.. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Declaration of Daniel S. Hurwitz, #2 Exhibit A to F, #3 Exhibit G to L, #4 Exhibit M to V, #5 Exhibit W to FF, #6 Exhibit GG, #7 Exhibit H, #8 Proposed Order)(Hurwitz, Daniel) |
Filing 630 NOTICE OF MOTION AND MOTION IN LIMINE to Preclude PLAINTIFFS FROM PRESENTING EVIDENCE OR ARGUMENT CONCERNING ANY ALLEGED POST-SALE DUTY TO WARN, OR POST-SALE CONDUCT OR KNOWLEDGE OF ANY DEFENDANT filed by defendant Crane Co.. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Declaration of Daniel S. Hurwitz, #2 Proposed Order)(Hurwitz, Daniel) |
Filing 629 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude EVIDENCE OR ARGUMENT REGARDING UNRELATED DISEASES filed by defendant Crane Co.. Motion set for hearing on 6/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Declaration of Daniel S. Hurwitz, #2 Proposed Order)(Hurwitz, Daniel) |
Filing 628 NOTICE OF MOTION AND MOTION IN LIMINE NO. 14 TO EXCLUDE REFERENCE OF EXPOSURE TO GOODYEAR GASKET MATERIAL POST-1969 filed by Defendant The Goodyear Tire and Rubber Company. (Attachments: #1 Declaration Gary M. Tompkin, #2 Declaration Elan N. Stone, #3 Exhibit 1 to Declaration of Elan N. Stone, #4 Proposed Order)(Stone, Elan) |
Filing 627 MEMORANDUM of CONTENTIONS of FACT and LAW filed by Defendant The Goodyear Tire and Rubber Company. (Stone, Elan) |
Filing 626 MEMORANDUM of CONTENTIONS of FACT and LAW filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Taylor, Stephanie) |
Filing 625 NOTICE OF MOTION AND MOTION IN LIMINE to Preclude ANY EVIDENCE, REFERENCE OR ARGUMENT RELATING TO THE SOUTHERN POWER AND INDUSTRY TRADE JOURNAL filed by defendant Crane Co.. Motion set for hearing on 7/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Declaration of Daniel S. Hurwitz, #2 Exhibit A (part 1), #3 Exhibit A (part 2), #4 Exhibit A (part 3), #5 Proposed Order)(Hurwitz, Daniel) |
![]() |
![]() |
Filing 622 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Settlement #619 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Settlement. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 621 STATUS REPORT re Dismissal of Defendant Kelsey-Hayes Company (Joint) filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Bratt, Mark) |
Filing 620 Notice of Appearance or Withdrawal of Counsel: for attorney Daniel Scott Hurwitz counsel for Defendant Crane Co.. Filed by Defendant Crane Co.. (Attorney Daniel Scott Hurwitz added to party Crane Co.(pty:dft))(Hurwitz, Daniel) |
Filing 619 NOTICE of Settlement with Defendant Air & Liquid Systems Corporation filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Bratt, Mark) |
![]() |
Filing 617 JUDGMENT GRANTING MOTION FOR SUMMARY JUDGMENT BY DEFENDANT NAVISTAR, INC. by Judge Audrey B. Collins, in favor of Navistar, Inc. against Carra Jane Penegar, Johnny Ray Penegar, Jr, Related to: Order on Motion for Summary Judgment,, #602 , IT IS ORDERED AND ADJUDGED that the Plaintiffs Johnny Ray Penegar and Carra Jane Penegar, take nothing from Navistar, Inc., that the action against Navistar, Inc. be dismissed on the merits and that Defendant Navistar, Inc. recover its costs. (lw) |
Filing 614 NOTICE OF LODGING filed [Proposed] Judgment Following Order Granting Summary Judgment on Behalf of Defendant Mack Trucks, Inc. re MOTION for Summary Judgment as to by Defendant Mack Trucks, Inc. #546 (Attachments: #1 Proposed Order Following Order Granting Summary Judgment on Behalf of Defendant Mack Trucks, Inc.)(Martinovich, Edward) |
![]() |
Filing 615 MINUTES OF MOTION FOR SUMMARY JUDGMENT OR IN THE ALTERNATIVE, PARTIAL SUMMARY JUDGMENT [DOCUMENT 546]; MOTION FOR SUMMARY JUDGMENT OR IN THE ALTERNATIVE PARTIAL SUMMARY JUDGMENT [DOCUMENT 552] Hearing held before Judge Audrey B. Collins: Matter called. Tentative given to counsel. Counsel for defendant Air and Liquid Systems Corp. purports along with plaintiff's counsel that they have just reached a settlement. The Court having heard from counsel, ORDERS the parties to e-file a notice of settlement within 5 days indicating the time frame as to when the dismissal will be submitted. In light of the settlement being reached from the other parties, the Court conducts the above hearing as to Mack Trucks, Inc. The Court hears oral arguments with respect to the tentative. Court having heard from counsel, will consider all arguments made before ruling. Court and counsel discuss parties that have not been dismissed. The Court gives names to counsel and ORDERS plaintiffs counsel to e-file the proper paper to resolve this matter. Court discuss trial and explains the Court consent list for trials to be heard before the Magistrate. The current trial date is hereby VACATED. Counsel to confer and notify the Court with respect to consenting before the Magistrate Judge for trial. Court Reporter: Katherine Stride. (bm) |
Filing 612 TEXT ENTRY (IN CHAMBERS) ORDER pursuant to the notice of settlement done by Ford Motor Company the motion for summary judgment or in alternative summary adjudication document 564 is hereby taken off calendar ONLY as to Ford Motor Company, the other motions are still pending and remain on calendar. Counsel required to appear on Monday, June 9, 2014 at 10:00 a.m. as scheduled. A. Bridges, Court Clerk to Judge Collins. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
Filing 611 NOTICE of Settlement as to Ford Motor Company filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
![]() |
Filing 610 STIPULATION to Dismiss Defendant SYD Carpenter Marine Contractor, Inc. filed by Defendant SYD Carpenter Marine Contractor, Inc.. (Attachments: #1 Proposed Order re Stipulation for Dismissal of Defendant, Syd Carpenter, Marine Contractor, Inc.)(Galfayan, Arpi) |
Filing 609 REPLY In Support of MOTION for Summary Judgment or Summary Adjudication #564 filed by Defendant Ford Motor Company. (White, Paul) |
Filing 608 NOTICE OF LODGING filed Proposed Judgment Granting Motion for Summary Judgment re MOTION for Summary Judgment as to Defendant Navistar, Inc. #548 (Attachments: #1 Proposed Order Granting Motion for Summary Judgment by Defendant Navistar, Inc.)(Martinovich, Edward) |
Filing 607 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Clerk of Court Other: Document is hereby STRICKEN. Counsel to adhere to the rules and procedures of the Court and resubmit the document properly. RE: Proposed Judgment following Order Granting etc. #605 (bm) |
Filing 606 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proposed Judgment Following Order Granting Summary Judgment on behalf of Defendant Navistar, Inc. #605 . The following error(s) was found: Incorrect event selected.The correct event is: NOTICE OF LODGING under Civil Events/Other Filings/Notices. Proposed Document was not submitted as a separate attachment. Other error(s) with document(s): "Notice of Lodging" should be main document with the "Proposed Judgment" as the attachment. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lw) |
Filing 605 DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 5/28/14, DOCUMENT #607 . NOTICE of Offer of Judgment filed by defendant Navistar, Inc.. Following Order Granting Summary Judgment (Martinovich, Edward) Modified on 5/30/2014 (bm). |
Filing 604 NOTICE of Settlement filed by DEFENDANT Warren Pumps, LLC. (Ames, Richard) |
Filing 603 NOTICE OF WITHDRAWAL OF SUMMARY JUDGMENT re MOTION for Summary Adjudication MOTION for Summary Judgment or in the Alternative, Partial Summary Judgment #551 filed by Defendant Warren Pumps, LLC. (Ames, Richard) |
![]() |
Filing 601 Notice of Withdrawal of Motion for Summary Judgment,,,,, #550 filed by Defendant SYD Carpenter Marine Contractor, Inc.. (Galfayan, Arpi) |
![]() |
Filing 599 Notice of Withdrawal of Motion for Summary Judgment,, #562 filed by Defendant Kelsey-Hayes Company. (Greenslade, Joseph) |
Filing 598 NOTICE of Settlement filed by Defendant Kelsey-Hayes Company. (Greenslade, Joseph) |
Filing 597 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Non-Opposition to Motion #595 . The following error(s) was found: Incorrect event selected. The correct event is: Responses/Replies/Other Motion Related Documents-Non-Opposition to Motion. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 596 REPLY Support MOTION for Summary Judgment as to by Defendant Mack Trucks, Inc. #546 filed by Defendant Mack Trucks, Inc.. (Attachments: #1 Declaration Declaration of James J. Ostertag in Reply to Plaintiffs' Opposition to Motion for Summary Judgment or Partial Summary Judgment by Defendant Mack Trucks, Inc, #2 Memorandum Objections to Evidence Offered in Plaintiffs' Opposition to Motion for Summary Judgment by Defendant Mack Trucks, Inc.)(Martinovich, Edward) |
Filing 595 NOTICE OF PLAINTIFFS' NON-OPPOSITION TO MOTION FOR SUMMARY JUDGMENT OR PARTIAL SUMMARY JUDGMENT BY DEFENDANT NAVISTAR, INC. re MOTION for Summary Judgment as to Defendant Navistar, Inc. #548 filed by Defendant Navistar, Inc.. (Martinovich, Edward) |
Filing 594 OPPOSITION re: MOTION for Summary Judgment or Summary Adjudication #564 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Declaration of Alexandra Shef in Support of Plaintiffs' Opposition & Exhibits A-F, #2 Exhibit G-J, #3 Exhibit K-P, #4 Separate Statement, #5 Proposed Order, #6 Proof of Service)(Shef, Alexandra) |
Filing 593 Objection to Plaintiffs' Evidence in Opposition to Motion for Summary Judgment In Support of Reply re: MOTION for Summary Judgment as to All claims MOTION for Partial Summary Judgment as to punitive damages #552 filed by Defendant Air & Liquid Systems Corporation. (Strunk, Christopher) |
Filing 592 REPLY In Support of Motion MOTION for Summary Judgment as to All claims MOTION for Partial Summary Judgment as to punitive damages #552 filed by Defendant Air & Liquid Systems Corporation. (Attachments: #1 Exhibit Reply to Plaintiffs' Separate Statement in Support of Motion for Summary Judgment, #2 Declaration of Christopher Strunk in Support of Reply to Motion for Summary Judmgnet)(Attorney Christopher D Strunk added to party Air & Liquid Systems Corporation(pty:dft))(Strunk, Christopher) |
Filing 591 REPLY In Support Of MOTION for Summary Judgment as to Causation #550 filed by Defendant SYD Carpenter Marine Contractor, Inc.. (Attachments: #1 Declaration of Arpi Galfayan in Support of Syd Carpenter, Marine Contractor, Inc.'s Reply Brief, #2 Exhibit A to the Declaration of Arpi Galfayan, #3 Exhibit B to the Declaration of Arpi Galfayan, #4 Exhibit C to the Declaration of Arpi Galfayan)(Galfayan, Arpi) |
![]() |
Filing 588 STIPULATION for Extension of Time to File Plaintiffs' Opposition to Kelsey-Hayes Motion for Summary Judgment filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order)(Attorney Crystal Marsh added to party Carra Jane Penegar(pty:pla), Attorney Crystal Marsh added to party Johnny Ray Penegar, Jr(pty:pla))(Marsh, Crystal) |
Filing 587 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice #586 . The following error(s) was found: Incorrect event selected. The correct event is: Errata UNDER Other Filings--->Miscellaneous Filings (Non-Motion). Above event will let you link back to incorrect docket entry re Doc. #585 (cb) |
![]() |
Filing 586 NOTICE of Errata filed by Defendant Air & Liquid Systems Corporation, Warren Pumps, LLC. Re Opposition to Plaintiffs Ex parte Application re: Page Limitations (Hughes, John) |
Filing 585 NOTICE OF NON-OPPOSITION Opposition to ExParte Application filed by Defendants Air & Liquid Systems Corporation, Warren Pumps, LLC. (Attorney John F Hughes added to party Air & Liquid Systems Corporation(pty:dft))(Hughes, John) |
Filing 584 by Defendant Mack Trucks, Inc. to Plaintiffs' Ex Parte Application to Allow the Late Filed Amended Memorandums in Opposition to the Motion for Summary Judgment support re: EX PARTE APPLICATION to Amended re Objection/Opposition (Motion related) #581 , Objection/Opposition (Motion related) #580 , Objection/Opposition (Motion related) #582 #583 filed by Defendant Mack Trucks, Inc.. (Attachments: #1 Declaration of Edward Martinovich in Opposition to Plaintiffs' Ex Patrte Application)(Martinovich, Edward) |
Filing 583 EX PARTE APPLICATION to Amended re Objection/Opposition (Motion related) #581 , Objection/Opposition (Motion related) #580 , Objection/Opposition (Motion related) #582 filed by Plaintiff Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Declaration, #2 Proposed Order, #3 Proof of Service)(Shef, Alexandra) |
Filing 582 AMENDED OPPOSITION re: MOTION for Summary Judgment as to All claims MOTION for Partial Summary Judgment as to punitive damages #552 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 581 AMENDED OPPOSITION re: MOTION for Summary Adjudication MOTION for Summary Judgment or in the Alternative, Partial Summary Judgment #551 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 580 AMENDED OPPOSITION re: MOTION for Summary Judgment as to by Defendant Mack Trucks, Inc. #546 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Shef, Alexandra) |
Filing 579 OPPOSITION re: MOTION for Summary Adjudication MOTION for Summary Judgment or in the Alternative, Partial Summary Judgment #551 BY WARREN PUMPS filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Separate Statements in Support of Plaintiffs' Opposition, #2 Memorandum of Evidentiary Objections in Support of Plaintiffs' Opposition, #3 Proposed Order, #4 Proof of Service, #5 Declaration of Crystal E. Marsh, Exhibits A-J, #6 Exhibit K-1, #7 Exhibit K-2, #8 Exhibit K-3, #9 Exhibit K-4, #10 Exhibit K-5, #11 Exhibit K-6, #12 Exhibit L-1, #13 Exhibit L-2, #14 Exhibit L-3, #15 Exhibit L-4, #16 Exhibit L-5, #17 Exhibit M-1, #18 Exhibit M-2, #19 Exhibit M-3, #20 Exhibit N-1, #21 Exhibit N-2, #22 Exhibit N-3, #23 Exhibit N-4, #24 Exhibit O-Q, #25 Exhibit R-S)(Shef, Alexandra) |
Filing 578 OPPOSITION in opposition to re: MOTION for Summary Judgment as to by Defendant Mack Trucks, Inc. #546 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Separate Statement of Disputed Material Facts In Opposition to Defendant Mack Trucks, Inc.'s Motion for Summary Judgment, #2 Memorandum of Evidentiary Objections in Support of Plaintiffs' Opposition to Defendant Mack Trucks, Inc.'s Motion for Summary Judgment, #3 Declaration of Peter C. Beirne in Support of Plaintiffs' Opposition to Defendant Mack Trucks, Inc.'s Motion for Summary Judgment, #4 Proposed Order Denying Defendant Mack Truck, Inc.'s Motion for Summary Judgment, #5 Proof of Service)(Shef, Alexandra) |
Filing 577 OPPOSITION in opposition to re: MOTION for Summary Judgment as to All claims MOTION for Partial Summary Judgment as to punitive damages #552 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Separate Statement of Disputed Material Facts In Opposition to Defendant Air & Liquid Systems Corporation's Motion for Summary Judgment, #2 Memorandum of Evidentiary Objections in Support of Plaintiffs' Opposition to Defendant Air & Liquid Systems Corporation's Motion for Summary Judgment, #3 Declaration of Crystal Marsh in Support of Plaintiffs' Opposition to Defendant Air & Liquid Systems Corporation's Motion for Summary Judgment - Part 1, #4 Declaration of Crystal Marsh in Support of Plaintiffs' Opposition to Defendant Air & Liquid Systems Corporation's Motion for Summary Judgment - Part 2, #5 Declaration of Crystal Marsh in Support of Plaintiffs' Opposition to Defendant Air & Liquid Systems Corporation's Motion for Summary Judgment - Part 3, #6 Proposed Order Denying Defendant Air & Liquid Systems Corporation's Motion for Summary Judgment, #7 Proof of Service)(Shef, Alexandra) |
Filing 574 OPPOSITION re: MOTION for Summary Judgment as to Causation #550 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Separate Statements in Support of Plaintiffs' Opposition, #2 Memorandum of Evidentiary Objections in Support of Plaintiffs' Opposition, #3 Declaration of Alexandra Shef in Support of Plaintiffs' Opposition, #4 Declaration of Alexandra Shef in Support of Plaintiffs' Rule 56(d) and 6(b) Requests, #5 Proposed Order, #6 Proof of Service)(Shef, Alexandra) |
![]() |
![]() |
![]() |
![]() |
Filing 571 STIPULATION to Dismiss DEFENDANT Arvinmeritor, Inc. filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 570 STIPULATION to Dismiss DEFENDANT Honeywell International, Inc. filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 569 Joint STIPULATION for Extension of Time to File Opposition as to MOTION for Summary Judgment or, in the Alternative, for Partial Summary Judgment #562 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order)(Dam, Case) |
Filing 568 Joint STIPULATION for Extension of Time to File OPPOSITION as to MOTION for Summary Judgment or Summary Adjudication #564 filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order)(Shef, Alexandra) |
![]() |
Filing 566 Notice of Appearance or Withdrawal of Counsel: for attorney Lisa K Rauch counsel for Defendant IMO Industries, Inc.. Filed by Defendant Imo Industries Inc.. (Rauch, Lisa) |
Filing 565 In accordance with the Court's August 5, 2013 scheduling conference order (Docket No. 317), the hearing on Ford Motor Company's Motion for Summary Judgment (Docket No. 564) is CONTINUED from Mary 19, 2014 to June 2, 2014 at 10:00 a.m. before Judge Audrey B. Collins. A. Bridges, Court Clerk to Judge Collins. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
Filing 564 NOTICE OF MOTION AND MOTION for Summary Judgment or Summary Adjudication filed by defendant Ford Motor Company. Motion set for hearing on 5/19/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Separate Statement, #2 Declaration, #3 Exhibit Exhibit A, #4 Exhibit Exhibit B, #5 Exhibit Exhibit C, #6 Exhibit Exhibit D, #7 Exhibit Exhibit E, #8 Exhibit Exhibit F, #9 Exhibit Exhibit G Part 1, #10 Exhibit Exhibit G Part 2, #11 Proposed Order)(White, Paul) |
Filing 563 In accordance with the Court's August 5, 2013 scheduling conference order (Docket No. 317), the hearing on Kelsy-Hayes Company's Motion for Summary Judgment (Docket No. 562.) is CONTINUED from Mary 19, 2014 to June 2, 2014 at 10:00 a.m. before Judge Audrey B. Collins. A. Bridges, Court Clerk to Judge Collins.THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
Filing 562 NOTICE OF MOTION AND MOTION for Summary Judgment or, in the Alternative, for Partial Summary Judgment filed by Defendant Kelsey-Hayes Company. Motion set for hearing on 5/19/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Points & Authorities, #2 Declaration of Joseph L. Greenslade, #3 Exhibit A thru C to Greenslade Declaration, #4 Exhibit D thru H to Greenslade Declaration, #5 Proposed Separate Statement, #6 Proposed Order, #7 Proposed Judgment)(Greenslade, Joseph) |
![]() |
![]() |
Filing 558 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion for Summary Judgment #552 , Certificate of Service #553 . The following error(s) was found: Hearing information is missing, incorrect, or not timely. Title page is missing. Other error(s) with document(s) are specified below. Other error(s) with document(s): Docket entry text indicates motion is noticed for a hearing date of 6/2/15 #552 . It appears that attached proposed orders should have been e-filed as separate, additional attachments to a Notice of Lodging #553 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 557 STIPULATION for Hearing re Notice (Other), #461 filed by defendant Arvinmeritor, Inc.. (Attachments: #1 Proposed Order)(Bowlby, Stephanie) |
![]() |
Filing 556 Notice of Appearance or Withdrawal of Counsel: for attorney Michael B Giaquinto counsel for Defendants Arvinmeritor, Inc., John Crane, Inc.. Michael B. Giaquinto is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant ArvinMeritor Inc. and John Crane Inc.. (Giaquinto, Michael) |
Filing 555 Notice of Appearance or Withdrawal of Counsel: for attorney Anosheh A Hormozyari counsel for Defendant Pneumo-Abex, LLC. ANOSHEH A. HORMOZYARI will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice.ANOSHEH A. HORMOZYARI is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by DEFENDANT PNEUMO ABEX, LLC. (Hormozyari, Anosheh) |
![]() |
Filing 553 DECLARATION of Richard Ames MOTION for Summary Judgment as to All claims MOTION for Partial Summary Judgment as to punitive damages #552 certificate of service filed by Defendant Air & Liquid Systems Corporation. (Attachments: #1 Proposed Order proposed order, #2 Proposed Order proposed judgment)(Ames, Richard) |
Filing 552 NOTICE OF MOTION AND MOTION for Summary Judgment as to All claims , MOTION for Partial Summary Judgment as to punitive damages filed by Defendant Air & Liquid Systems Corporation. Motion set for hearing on 6/2/2015 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Memorandum of authorities, #2 statement of undisputed facts, #3 Declaration of Richard Ames, #4 Exhibit A plaintiff's deposition, #5 Exhibit B Horne report, #6 Exhibit C Plaintiffs disclosures, #7 Exhibit D plaintiff's discovery responses, #8 Exhibit E Kraft declaration, #9 Exhibit F Ringo report, #10 Exhibit G Forman report, #11 Exhibit H part one, #12 Exhibit H part two)(Attorney Richard R Ames added to party Air & Liquid Systems Corporation(pty:dft))(Ames, Richard) |
Filing 551 WITHDRAWN PURSUANT TO NOTICE E-FILED BY COUNSEL ON 5/22/14, DOCUMENT #603 . NOTICE OF MOTION AND MOTION for Summary Adjudication , MOTION for Summary Judgment or in the Alternative, Partial Summary Judgment filed by Defendant Warren Pumps, LLC. Motion set for hearing on 6/2/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Memorandum in Suppor to Motion for Summary Judgment, or in the alternative, partial partial summary judgment, #2 Exhibit Separate Statement of Uncontroverted Facts and Conclusions of Law, #3 Declaration Declaration of Richard R. Ames, #4 Exhibit A in Support of Declaration of Richard R. Ames, #5 Exhibit B in Support of Declaration of Richard R. Ames, #6 Exhibit C in Support of Declaration of Richard R. Ames, #7 Exhibit D in Support of Declaration of Richard R. Ames, #8 Exhibit E Part One of Two in Support of Declaration of Richard R. Ames, #9 Exhibit E Part Two of Two in Support of Declaration of Richard R. Ames, #10 Exhibit F Part One of Two in Support of Declaration of Richard R. Ames, #11 Exhibit G Part One of Two in Support of Declaration of Richard R. Ames, #12 Proposed Order, #13 Proposed Order)(Ames, Richard) Modified on 5/27/2014 (bm). |
Filing 550 WITHDRAWN PURSUANT TO NOTICE E-FILED BY COUNSEL ON 5/21/14, DOCUMENT #601 . NOTICE OF MOTION AND MOTION for Summary Judgment as to Causation filed by Defendant SYD Carpenter Marine Contractor, Inc.. Motion set for hearing on 6/2/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Memorandum of Points and Authorities in Support of its Motion for Summary Judgment, #2 Statement of Uncontroverted Facts in Support of Motion for Summary Judgment, #3 Declaration of Arpi Galfayan in Support of Motion for Summary Judgment, #4 Exhibit A to the Declaration of Arpi Galfayan in Support of Motion for Summary Judgment, #5 Exhibit B to the Declaration of Arpi Galfayan in Support of Motion for Summary Judgment, #6 Exhibit C to the Declaration of Arpi Galfayan in Support of Motion for Summary Judgment, #7 Exhibit D to the Declaration of Arpi Galfayan in Support of Motion for Summary Judgment, #8 Exhibit E to the Declaration of Arpi Galfayan in Support of Motion for Summary Judgment, #9 Exhibit F to the Declaration of Arpi Galfayan in Support of Motion for Summary Judgment, #10 Exhibit G to the Declaration of Arpi Galfayan in Support of Motion for Summary Judgment, #11 Exhibit H to the Declaration of Arpi Galfayan in Support of Motion for Summary Judgment, #12 Declaration of James Carpenter in Support of Motion for Summary Judgment, #13 [Proposed] Judgment Granting Defendant Syd Carpenter, Marine Contractor, Inc.'s Motion for Summary Judgment)(Galfayan, Arpi) Modified on 5/22/2014 (bm). |
Filing 549 Joint STIPULATION for Extension of Time to File MSJ/MSA filed by Defendant Ford Motor Company. (Attachments: #1 Proposed Order)(White, Paul) |
Filing 548 NOTICE OF MOTION AND MOTION for Summary Judgment as to Defendant Navistar, Inc. filed by defendant Navistar, Inc.. Motion set for hearing on 6/2/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Memorandum of Points and Authorities, #2 Statement of Uncontroverted Facts and Conclusions of Law, #3 Declaration of Edward Martinovich, #4 Exhibit Exhibit A, #5 Exhibit Exhibit B, #6 Exhibit Exhibit C, #7 Exhibit Exhibit D, #8 Exhibit Exhibit E, #9 Exhibit Exhibit F, #10 Exhibit Exhibit G, #11 Exhibit Exhibit H, #12 Exhibit Exhibit I, #13 Exhibit Exhibit J, #14 Exhibit Exhibit K, #15 Exhibit Exhibit L, #16 Exhibit Exhibit M, #17 Affidavit Proof of Service, #18 Proposed Order [Proposed] Judgment Granting Motion for Summary Judgment, #19 Proposed Order [Proposed] Order Granting Motion for Partial Summary Judgment)(Martinovich, Edward) |
![]() |
Filing 546 NOTICE OF MOTION AND MOTION for Summary Judgment as to by Defendant Mack Trucks, Inc. filed by defendant Mack Trucks, Inc.. Motion set for hearing on 6/2/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Memorandum of Points and Authorities, #2 Statement of Uncontroverted Facts and Conclusions of Law, #3 Declaration of Edward Martinovich, #4 Exhibit Exhibit A, #5 Exhibit Exhibit B, #6 Exhibit Exhibit C, #7 Exhibit Exhibit D, #8 Exhibit Exhibit E, #9 Exhibit Exhibit F, #10 Exhibit Exhibit G, #11 Exhibit Exhibit H, #12 Exhibit Exhibit I, #13 Exhibit Exhibit J, #14 Exhibit Exhibit K, #15 Exhibit Exhibit L, #16 Exhibit Exhibit M, #17 Proposed Order [Proposed] Judgment, #18 Proposed Order [Proposed] Order, #19 Affidavit Proof of Service)(Martinovich, Edward) |
Filing 545 NOTICE of Change of address by John F Hughes attorney for Defendant Warren Pumps, LLC. Changing attorneys address to 1111 Broadway Street, Suite 1700, Oakland, CA 94607. Filed by Defendant Warren Pumps, LLC. (Hughes, John) |
Filing 544 STIPULATION for Order Joint Stipulation to Extend Deadline for Defendant BorgWarner Morse Tec Inc as successor-by-merger to Borg-Warner Corporation's to file Motion for Summary Judgment or Partial Summary Judgment Pursuant to Federal Rule of Civil Procedure 16(b)(4) filed by defendant Borg-Warner Morse Tec, Inc..(Barba, Luis) |
Filing 543 Joint STIPULATION for Extension of Time to File Motion for Summary Judgment or Partial Summary Judgment Pursuant to Federal Rule of Civil Procedure 16(B)(4) filed by defendant Borg-Warner Morse Tec, Inc.. (Attachments: #1 Proposed Order Order RE Joint Stipulation To Extend Deadline for Defendant BorgWarner Morse TEC Inc. as Successor-By-Merger to Borg-Warner Corporation to File Motion for Summary Judgment or Partial Summary Judgment Pursuant to Federal Rule of Civil Procedure 16(B)(4))(Barba, Luis) |
Filing 542 STIPULATION to Produce Expert Larry Liukonen 48 hours Before His Testimony filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 529 REPLY In Support of MOTION for Order for Granting Ford Motor Company's Motion to Apply North Carolina Law as to Plaintiffs' Claims /Defendant Ford Motor Company's Notice of Motion to Apply North Carolina Law as to Plaintiffs' Claims; Declaration of #502 filed by Defendant Ford Motor Company. (White, Paul) |
Filing 528 STIPULATION to Produce Dr. Victor Roggli 1 Week Before His Testimony filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 527 STIPULATION to Produce Expert James Delaney 1 Week Before His Testimony filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 526 STIPULATION to Produce Dr. Suresh Moolgavkar 48 hours Before His Testimony filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 525 STIPULATION to Produce Expert John Henshaw 1 Week Before His Testimony filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 524 STIPULATION to Produce Expert Patricia Hall 1 Week Before Her Testimony filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 523 STIPULATION to Produce Expert Mr. Steven Paskal filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 522 NOTICE of Change of Attorney Business or Contact Information: for attorney Stephen M Nichols counsel for Defendant Kelsey-Hayes Company. Changing EMAIL to NONE - NO CONSENT TO ELECTRONIC SERVICE. Filed by Defendant Kelsey-Hayes Company. (Nichols, Stephen) |
Filing 521 STIPULATION to Produce Dr. Khalil Sheibani 48 hours Before His Testimony filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 520 STIPULATION to Produce Tim Bormann 48 hours Before His Testimony filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 519 STIPULATION to Produce Dr. Sheldon Rabinovitz 48 hours Before His Testimony filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 518 STIPULATION to Produce Dr. Norman Moscow 48 hours Before His Testimony filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 517 STIPULATION to Produce Dr. C. Alan Brown 48 hours Before His Testimony filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
![]() |
![]() |
Filing 514 OPPOSITION to MOTION for Order for Granting Ford Motor Company's Motion to Apply North Carolina Law as to Plaintiffs' Claims /Defendant Ford Motor Company's Notice of Motion to Apply North Carolina Law as to Plaintiffs' Claims; Declaration of #502 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 513 STIPULATION to Dismiss DEFENDANT Genuine Parts Company filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order Proposed Order)(Dam, Case) |
Filing 512 REPLY Memorandum of Points and Authorities in Support of Motion to Apply North Carolina Law as to Plaintiffs' Claims filed by Defendants Mack Trucks, Inc., Navistar, Inc.. (Martinovich, Edward) |
Filing 511 REPLY filed by Defendant Arvinmeritor, Inc. to Objection/Opposition (Motion related), #504 , Notice (Other), #461 (Bowlby, Stephanie) |
Filing 510 STIPULATION to Dismiss DEFENDANT Pneumo-Abex, LLC filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order)(Dam, Case) |
Filing 509 Counsel hereby notified that document 489 that indicated the motion hearing date of 3/31/14 on the docket, but the papers indicated 4/7/14 at 10:00 a.m. is hereby accepted and set on the calendar for 4/7/2014 at 10:00 AM before Judge Audrey B. Collins. A. Bridges, Court Clerk to Collins. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
![]() |
Filing 507 Notice of Appearance or Withdrawal of Counsel: for attorney Bradford J DeJardin counsel for Defendant Kelsey-Hayes Company. Filed by Defendant Kelsey-Hayes Company. (DeJardin, Bradford) |
Filing 506 OPPOSITION re: MOTION for Hearing Motion to Apply North Carolina Law #489 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order)(Dam, Case) |
Filing 505 Document 490 accepted as e-filed. Counsel to adhere to the rules and procedures of the Court when e-filing. Every document should reflect what the document truly is, the Court will correct the docket to reflect the true document which is a memorandum of points and authority in support of motion to extend time, etc. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
Filing 504 OPPOSITION #461 Defendant ArvinMeritor Inc's Motion to Apply North Carolina Law and Joinders re: MOTION for Joinder in Notice (Other), #461 #467 , MOTION for Joinder in Notice (Other), #461 #477 , MOTION for Joinder in Notice (Other), #461 to Apply North Carolina Law #472 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Declaration of Case A. Dam, #2 Proposed Order)(Dam, Case) |
Filing 503 NOTICE of Appearance filed by attorney Bobbie R Bailey on behalf of Defendant IMO Industries, Inc. (Bailey, Bobbie) |
Filing 502 NOTICE OF MOTION AND MOTION for Order for Granting Ford Motor Company's Motion to Apply North Carolina Law as to Plaintiffs' Claims /Defendant Ford Motor Company's Notice of Motion to Apply North Carolina Law as to Plaintiffs' Claims; Declaration of Paul C. White II filed by Defendant Ford Motor Company. Motion set for hearing on 4/14/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion to Apply North Carolina Law as to Plaintiffs' Claims; Declaration of Paul C. White II, #2 Proposed Order Granting Ford Motor Company's Motion to Apply North Carolina Law as to Plaintiffs' Claims)(White, Paul) |
Filing 501 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion #489 , Memorandum in Support of Opposition #490 , Notice of Motion #494 . The following error(s) was found: Incorrect event selected. Hearing information is missing, incorrect, or not timely. Other error(s) with document(s) are specified below. The correct event is: Miscellaneous Filings (Non-Motion)-Memorandum of Points and Authorities in Support (non-motion) #490 , Responses/Replies/Other Motion Related Documents-Notice of Motion #494 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
![]() |
![]() |
Filing 498 NOTICE OF LODGING filed [Proposed] Order Denying Plaintiffs' Amended Motion to Extend the Time to File the Expert Report of Captain William Lowell re MEMORANDUM in Opposition to Motion, #492 (Attachments: #1 Proposed Order)(Martinovich, Edward) |
Filing 497 NOTICE OF LODGING filed [Proposed] Order Granting Motion to Apply North Carolina Law re Notice (Other), #494 (Attachments: #1 Proposed Order)(Martinovich, Edward) |
Filing 496 Opposition re: Amended MOTION for Extension of Time to File the Expert Report of Captain William Lowell to March 5, 2014 #480 filed by Defendant Warren Pumps, LLC. (Attachments: #1 Declaration of Richard R. Ames)(Ames, Richard) |
Filing 494 NOTICE Notice of Motion and Motion to Apply North Carolina Law As To Plaintiffs' Claims By Defendants Navistar, Inc. and Mack Trucks, Inc. filed by defendant Mack Trucks, Inc.. (Attachments: #1 Memorandum Memorandum of Points and Authorities, #2 Declaration Declaration of Edward Martinovich, #3 Exhibit Exhibit A, #4 Exhibit Exhibit B, #5 Exhibit Exhibit C, #6 Exhibit Exhibits D - F, #7 Affidavit)(Martinovich, Edward) |
Filing 493 NOTICE OF LODGING filed by Pneumo Abex re Objection/Opposition (Motion related) #486 (Attachments: #1 Proposed Order)(Hormozyari, Anosheh) |
Filing 492 MEMORANDUM in Opposition to MOTION for Extension of Time to File the Expert Report of Captain William Lowell #474 filed by Defendant Mack Trucks, Inc.. (Attachments: #1 Declaration, #2 Affidavit)(Attorney Edward Martinovich added to party Mack Trucks, Inc.(pty:dft))(Martinovich, Edward) |
Filing 491 OPPOSITION TO re: Amended MOTION for Extension of Time to File the Expert Report of Captain William Lowell to March 5, 2014 #480 filed by Defendant Ford Motor Company. (White, Paul) |
Filing 490 NOTICE OF MOTION AND MOTION for Extension of Time to File Opposition to Plaintiffs' Motion to Extend Time to File Expert Report of Captain William Lowell filed by defendant Navistar, Inc.. Motion set for hearing on 3/31/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Declaration, #2 Affidavit)(Martinovich, Edward) Modified on 3/17/2014 (ab). **DOCUMENT IS A MEMORANDUM IN OPPOSITION TO PLAINTIFFS' MOTION TO EXTEND TIME TO FILE EXPERT REPORT OF CAPTAIN WILLIAM LOWELL*** |
Filing 489 NOTICE OF MOTION AND MOTION for Hearing Motion to Apply North Carolina Law filed by defendant Navistar, Inc.. Motion set for hearing on 3/31/2014 at 10:00 AM before Judge Audrey B. Collins. (Attorney Edward Martinovich added to party Navistar, Inc.(pty:dft))(Martinovich, Edward) |
Filing 488 NOTICE OF JOINDER AND JOINDER IN CO-DEFENDANT PNEUMO ABEX LLC'S OPPOSITION TO PLAINTIFFS' MOTION FOR EXTENSION OF TIME TO FILE THE EXPERT REPORT OF CAPTAIN WILLIAM LOWELL filed by DEFENDANT The Goodyear Tire and Rubber Company. (Attachments: #1 Proposed Order)(Stone, Elan) |
Filing 487 OPPOSITION to Amended MOTION for Extension of Time to File the Expert Report of Captain William Lowell to March 5, 2014 #480 (Plaintiffs' Amended Motion) filed by Defendant Kelsey-Hayes Company. (Greenslade, Joseph) |
Filing 486 OPPOSITION re: Amended MOTION for Extension of Time to File the Expert Report of Captain William Lowell to March 5, 2014 #480 filed by Defendant Pneumo-Abex, LLC. (Hormozyari, Anosheh) |
![]() |
![]() |
Filing 484 STIPULATION for Discovery as to Deadlines to Exchange Expert Disclosure filed by Defendant SYD Carpenter Marine Contractor, Inc.. (Attachments: #1 Proposed Order)(Galfayan, Arpi) |
Filing 483 Pursuant to the rules of the Court mandatory chambers copies are due by 12:00 noon the next business day after e-filing. We have not received the mandatory chambers copies for documents 458 and 459 e-filed by Case Dam. Counsel to adhere to the rules and procedures of the Court or be subjected to sanctions. The Court will NOT print any more documents with respect to this case. A. Bridges, Court Clerk to Judge Collins. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
![]() |
Filing 480 NOTICE OF MOTION AND Amended MOTION for Extension of Time to File the Expert Report of Captain William Lowell to March 5, 2014 filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. Motion set for hearing on 3/31/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Proposed Order)(Dam, Case) |
Filing 479 STIPULATION to Dismiss Defendant Dana Companies LLC filed by Defendant Dana Companies LLC. (Attachments: #1 Proposed Order to Dismiss Action Without Prejudice as to Defendant Dana Companies, LLC Only)(Greenslade, Joseph) |
Filing 478 Pursuant to the rules of the Court mandatory courtesy copies are to be delivered by 12:00 noon the next business day after e-filing. The Court has printed numerous documents with respect to this case. Counsel is hereby notified that no more documents will be printed on this matter. Please adhere to the rules and procedures of this Court or you can be subjected to sanctions for non-compliance. The Court has not received document 461 e-filed on 2/25/14 by Michael Giaquinto, Esq., please deliver as soon as possible. A. Bridges, Court Clerk to Judge Collins. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
![]() |
Filing 477 NOTICE OF MOTION AND MOTION for Joinder in Notice (Other), #461 filed by defendant Borg-Warner Morse Tec, Inc.. Motion set for hearing on 4/7/2014 at 10:00 AM before Judge Audrey B. Collins. (Barba, Luis) |
Filing 476 Notice of Appearance or Withdrawal of Counsel: for attorney Kathleen B Ebrahimi counsel for Defendant Fraser's Boiler Service, Inc.. Kathleen B. Ebrahimi will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Fraser's Boiler Service, Inc.. (Ebrahimi, Kathleen) |
Filing 475 JOINDER filed by Defendant The Goodyear Tire and Rubber Company joining in Notice (Other), #461 . (Stone, Elan) |
Filing 474 NOTICE OF MOTION AND MOTION for Extension of Time to File the Expert Report of Captain William Lowell filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. Motion set for hearing on 3/31/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Proposed Order)(Dam, Case) |
Filing 473 (Attorney Stephanie L Bowlby added to party Arvinmeritor, Inc.(pty:dft))(Bowlby, Stephanie) |
Filing 472 NOTICE OF MOTION AND MOTION for Joinder in Notice (Other), #461 to Apply North Carolina Law filed by Defendant Kelsey-Hayes Company. Motion set for hearing on 4/7/2014 at 10:00 AM before Judge Audrey B. Collins. (Greenslade, Joseph) |
Filing 469 NOTICE OF MOTION AND MOTION for Joinder in Notice (Other), #461 to Apply North Carolina Law filed by Defendant Dana Companies LLC. Motion set for hearing on 4/7/2014 at 10:00 AM before Judge Audrey B. Collins. (Greenslade, Joseph) |
Filing 468 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion to Apply North Carolina Law #461 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Motions-Order. Other error(s) with document(s): Docket entry text does not indicate noticed motion hearing date. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
![]() |
Filing 470 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS #466 by Clerk of Court. Other: The document is hereby STRICKEN. Counsel to adhere to the rules and procedures of the Court when e-filing motions. RE: Motion to extend time to file the expert report etc. #462 (bm) |
Filing 467 NOTICE OF MOTION AND MOTION for Joinder in Notice (Other), #461 filed by Defendant Georgia-Pacific LLC. Motion set for hearing on 4/7/2014 at 10:00 AM before Judge Audrey B. Collins. (McClure, David) |
Filing 466 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion to Extend Time to File #462 . The following error(s) was found: Hearing information is missing, incorrect, or not timely. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 465 NOTICE OF ERRATA filed by Defendant Dana Companies LLC. correcting Answer to Complaint #60 (Greenslade, Joseph) |
Filing 464 OPPOSITION to MOTION for Extension of Time to File Expert Report of Caption William Lowell #462 (Plaintiffs' Motion) filed by Defendants Dana Companies LLC, Kelsey-Hayes Company. (Greenslade, Joseph) |
Filing 463 STIPULATION to Dismiss Defendant John Crane, Inc. filed by Defendant John Crane, Inc.. (Attachments: #1 Proposed Order IN SUPPORT OF STIPULATION OF PARTIES DISMISSING ALL CLAIMS OF PLAINTIFFS AGAINST DEFENDANT JOHN CRANE INC.)(Giaquinto, Michael) |
Filing 462 DOCUMENT IS STRICKEN PURSUANT TO COURT ORDER DATED 2/25/14, DOCUMENT #470 . NOTICE OF MOTION AND MOTION for Extension of Time to File Expert Report of Caption William Lowell filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. Motion set for hearing on 3/17/2014 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Proposed Order)(Dam, Case) Modified on 2/27/2014 (bm). |
Filing 461 NOTICE filed by Defendant Arvinmeritor, Inc.. of Motion to Apply North Carolina Law (Attachments: #1 Memorandum to Apply North Carolina Law, #2 Declaration of Michael B. Giaquinto, #3 Exhibit A to Declaration of Michael B. Giaquinto, #4 Exhibit B to Declaration of Michael B. Giaquinto, #5 Proposed Order)(Giaquinto, Michael) |
Filing 460 REQUEST to Substitute attorney Bobbie R. Bailey in place of attorney Henry D. Rome filed by defendant IMO Industries, Inc.. (Attachments: #1 Proposed Order)(Bailey, Bobbie) |
Filing 459 STIPULATION to Extend Discovery Cut-Off Date to MARCH 28, 2014 with Navistar, Inc. and Mack Trucks, Inc. filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order)(Dam, Case) |
Filing 458 STIPULATION to Extend Discovery Cut-Off Date to MARCH 28, 2014 with ArvinMeritor, Inc. filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order)(Dam, Case) |
![]() |
Filing 456 NOTICE OF MOTION AND MOTION to Withdraw MOTION for Protective Order for Barring Plaintiffs From Taking The Deposition of Its Person Most Qualified #454 filed by defendant Borg-Warner Morse Tec, Inc.. Motion set for hearing on 3/19/2014 at 09:30 AM before Magistrate Judge Michael R. Wilner. (Attachments: #1 Exhibit A to Defendant BorgWarner Morse TEC Inc. As Successor-By-Merger To Borg-Warner Corporation's Notice of Withdraw of Motion and Motion for Protective Order Barring Plaintiffs from Taking the Deposition of Its Person Most Qualified)(Barba, Luis) |
![]() |
Filing 454 NOTICE OF MOTION AND MOTION for Protective Order for Barring Plaintiffs From Taking The Deposition of Its Person Most Qualified filed by defendant Borg-Warner Morse Tec, Inc.. Motion set for hearing on 3/19/2014 at 09:30 AM before Magistrate Judge Michael R. Wilner. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion for Protective Order Barring Plaintiffs from Taking the Deposition of Its Person Most Qualified, #2 Declaration of Luis A. Barba in Support of Defendant BorgWarner Morse TEC Inc. as Successor-By-Merger to Borg-Warner Corporation's Motion for Protective Order, #3 Exhibit 1 to Declaration of Luis A. Barba in Support of Defendant BorgWarner Morse TEC Inc. as Successor-By-Merger to Borg-Warner Corporation's Motion for Protective Order, #4 Exhibit 2 through 6 in Support of Declaration of Luis A. Barba in Support of Defendant BorgWarner Morse TEC Inc. as Successor-By-Merger to Borg-Warner Corporation's Motion for Protective Order, #5 Exhibit 7 through 10 to Declaration of Luis A. Barba in Support of Defendant BorgWarner Morse TEC Inc. as Successor-By-Merger to Borg-Warner Corporation's Motion for Protective Order, #6 Exhibit 11 & 12 to Declaration of Luis A. Barba in Support of Defendant BorgWarner Morse TEC Inc. as Successor-By-Merger to Borg-Warner Corporation's Motion for Protective Order, #7 Exhibit 13 to Declaration of Luis A. Barba in Support of Defendant BorgWarner Morse TEC Inc. as Successor-By-Merger to Borg-Warner Corporation's Motion for Protective Order, #8 Proposed Order Granting Defendant BorgWarner Morse TEC Inc. as Successor-By-Merger to Borg-Warner Corporation's Motion for Protective Order Barring Plaintiffs from Taking the Deposition of Its Person Most Qualified)(Attorney Luis Alfonso Barba added to party Borg-Warner Morse Tec, Inc.(pty:dft))(Barba, Luis) |
![]() |
![]() |
![]() |
Filing 450 Notice of Appearance or Withdrawal of Counsel: for attorney Bradford J DeJardin counsel for Defendants Dana Companies LLC, Kelsey-Hayes Company. Bradford J. DeJardin is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Dana Companies LLC and Kelsey-Hayes Company. (DeJardin, Bradford) |
Filing 449 Notice of Appearance or Withdrawal of Counsel: for attorney Courtney E Vaudreuil counsel for Defendants Dana Companies LLC, Kelsey-Hayes Company. Courtney E. Vaudreuil is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Dana Companies LLC and Kelsey-Hayes Company. (Attorney Courtney E Vaudreuil added to party Dana Companies LLC(pty:dft))(Vaudreuil, Courtney) |
Filing 448 NOTICE of Change of Lead Counsel changing lead counsel from Courtney E. Vaudreuil to Joseph L. Greenslade. filed by Defendant Dana Companies LLC, Kelsey-Hayes Company, (Greenslade, Joseph) |
Filing 447 STIPULATION to Extend Discovery Cut-Off Date to MARCH 28, 2014 filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order)(Dam, Case) |
Filing 446 STIPULATION to Extend Discovery Cut-Off Date to MARCH 28, 2014 filed by PLAINTIFF Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Proposed Order)(Dam, Case) |
Filing 445 STIPULATION to Dismiss CBS Corporation filed by Defendant CBS Corporation. (Attachments: #1 Proposed Order To Dismiss Action Without Prejudice as to Defendant CBS Corporation)(Jamison, Kevin) |
![]() |
![]() |
Filing 442 Notice of Appearance or Withdrawal of Counsel: for attorney Robert H Baronian counsel for Defendant Eaton Corporation. Robert Baronian will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Eaton Corporation. (Baronian, Robert) |
Filing 441 Notice of Appearance or Withdrawal of Counsel: for attorney Joseph L Greenslade counsel for Defendants Dana Companies LLC, Kelsey-Hayes Company. Adding Stephen M. Nichols as attorney as counsel of record for Defendants Dana Companies LLC and Kelsey-Hayes Company for the reason indicated in the G-123 Notice. Filed by Defendants Dana Companies LLC and Kelsey-Hayes Company. (Greenslade, Joseph) |
Filing 440 Notice of Appearance or Withdrawal of Counsel: for attorney Courtney E Vaudreuil counsel for Defendant Kelsey-Hayes Company. Courtney E. Vaudreuil is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Kelsey-Hayes Company. (Vaudreuil, Courtney) |
![]() |
Filing 438 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Request to Substitute Attorney #430 . The following error(s) was found: Proposed Document was not submitted as a separate attachment. Other error(s) with document(s) are specified below. Other error(s) with document(s): Proposed order was not submitted as a separate, additional attachment to the Request. A stand-alone proposed order can be e-filed by submitting a Notice of Lodging with the separate, additional attachment of the proposed order. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
![]() |
Filing 436 Plaintiffs' Opposition to ArvinMeritor Inc's Motion to Sever and Transver Venue to the Western District of North Carolina re: MOTION to Sever and MOTION to Transfer Case to The United States District Court for the Western District of North Carolina #429 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Declaration of Case A. Dam in Support of Plaintiffs' Opposition to ArvinMeritor Inc's Motion to Sever and Transver Venue to the Western District of North Carolina)(Dam, Case) |
Filing 435 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Joinder #434 . The following error(s) was found: Incorrect event selected. Other error(s) with document(s) are specified below. The correct event is: Responses/Replies/Other Motion Related Documents-Joinder (Motion Related). Other error(s) with document(s): Joinder should be linked back to Motion. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 434 NOTICE Joinder in Motion to Transfer Venue filed by defendant Mack Trucks, Inc.. and Navistar, Inc. (Attachments: #1 Affidavit)(Martinovich, Edward) |
Filing 433 Notice of Appearance or Withdrawal of Counsel: for attorney Courtney E Vaudreuil counsel for Defendant Kelsey-Hayes Company. Courtney E. Vaudreuil is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Kelsey-Hayes Company. (Vaudreuil, Courtney) |
![]() |
Filing 431 Pursuant to the rules of the Court mandatory chambers copies are due by 12:00 noon the next business day after e-filing. The Court has printed numerous mandatory chambers copies that were never received since the matter was presented to the Court. The Court will no longer continue to print mandatory chambers copies counsel will be subjected to sanctions if the mandatory chambers copies are not delivered pursuant to the rules of the Court. A. Bridges, Court Clerk to Judge Audrey B. Collins. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
Filing 430 First REQUEST to Substitute attorney Jerry C. Popovich in place of attorney Jackie V. Vu filed by Defendant Borg-Warner Morse Tec, Inc.. (Attorney Jerry C Popovich added to party Borg-Warner Morse Tec, Inc.(pty:dft))(Popovich, Jerry) |
Filing 429 NOTICE OF MOTION AND MOTION to Sever and, MOTION to Transfer Case to The United States District Court for the Western District of North Carolina filed by Defendant Arvinmeritor, Inc.. Motion set for hearing on 12/23/2013 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Motion to Sever and Transfer of Venue to The Western District of North Carolina Pursuant to FRCP 21 and 28 U.S.C. 1404(A), #2 Declaration In Support of Motion to Sever and Transfer of Venue to The Western District of North Carolina Pursuant to FRCP 21 and 28 U.S.C. 1404(A), #3 Proposed Order)(Giaquinto, Michael) |
Filing 428 Notice of Appearance or Withdrawal of Counsel: for attorney Erica L Rosasco counsel for Defendant Norfolk Southern Corporation. Erica L. Rosasco will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Norfolk Southern Corporation. (Rosasco, Erica) |
![]() |
Filing 426 Notice of Appearance or Withdrawal of Counsel: for attorney Anna K Milunas counsel for Defendant Viad Corporation. Filed by Defendant VIAD CORP. (Milunas, Anna) |
Filing 425 STIPULATION to Dismiss Defendant Owens-Illinois, Inc. filed by Defendant Owens-Illinois, Inc.. (Attachments: #1 Proposed Order [PROPOSED] ORDER TO DISMISS ACTION WITH PREJUDICE AS TO DEFENDANT OWENS-ILLINOIS, INC. ONLY)(Wiegmann, Yakov) |
Filing 424 STIPULATION to Dismiss DEFENDANT Tube City IMS Corp. filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order)(Dam, Case) |
Filing 423 Notice of Appearance or Withdrawal of Counsel: for attorney Courtney E Vaudreuil counsel for Defendant Kelsey-Hayes Company. Courtney E. Vaudreuil is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Kelsey-Hayes Company. (Vaudreuil, Courtney) |
Filing 422 Notice of Appearance or Withdrawal of Counsel: for attorney Joseph L Greenslade counsel for Defendants Dana Companies LLC, Kelsey-Hayes Company. Adding Joseph L. Greenslade as attorney as counsel of record for Dana Companies, LLC and Kelsey-Hayes Company for the reason indicated in the G-123 Notice. Filed by Defendant Dana Companies, LLC and Kelsey-Hayes Company. (Attorney Joseph L Greenslade added to party Dana Companies LLC(pty:dft), Attorney Joseph L Greenslade added to party Kelsey-Hayes Company(pty:dft))(Greenslade, Joseph) |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 416 Notice of Appearance or Withdrawal of Counsel: for attorney Steven D Smelser counsel for Defendant Ford Motor Company. Adding Paul C. White II as attorney as counsel of record for FORD MOTOR CO. for the reason indicated in the G-123 Notice. Filed by Defendant FORD MOTOR CO.. (Smelser, Steven) |
Filing 415 Notice of Appearance or Withdrawal of Counsel: for attorney Steven D Smelser counsel for Defendant Ford Motor Company. Rebecca Suh is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant FORD MOTOR CO.. (Smelser, Steven) |
Filing 413 STIPULATION to Dismiss DEFENDANT Haldex Brake Products Corporation filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order)(Dam, Case) |
![]() |
Filing 412 STIPULATION to Dismiss DEFENDANT Metalclad Insulation Corporation filed by DEFENDANT Metalclad Insulation Corporation. (Attachments: #1 Proposed Order)(DeJardin, Bradford) |
Filing 411 STIPULATION to Dismiss Defendant Foster Wheeler Energy Corporation filed by Defendant Foster Wheeler Energy Corporation. (Attachments: #1 Proposed Order Proposed Order Dismissing Foster Wheeler Energy Corporation)(Park, Charles) |
Filing 410 STIPULATION to Dismiss Defendant Toyota Motor Sales, U.S.A, Inc. filed by Defendant Toyota Motor Sales, U.S.A, Inc.. (Attachments: #1 Proposed Order Proposed Order Dismissing Toyota Motor Sales USA Inc.)(Park, Charles) |
Filing 409 STIPULATION to Dismiss Defendant Toyota Motor Corporation filed by Defendant Toyota Motor Corporation. (Attachments: #1 Proposed Order Proposed Order Dismissing Toyota Motor Corporation)(Park, Charles) |
Filing 408 STIPULATION to Dismiss Defendant Domco Products Texas, L.P. filed by Defendant Domco Products Texas, L.P.. (Attachments: #1 Proposed Order Proposed Order Dismissing Domco Products Texas Inc.)(Park, Charles) |
![]() |
![]() |
![]() |
![]() |
Filing 403 STIPULATION to Dismiss DEFENDANT Daimler Trucks North America, LLC filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order)(Dam, Case) |
![]() |
Filing 400 NOTICE OF DISMISSAL filed by Defendant Volvo Group North America, Inc. pursuant to FRCP 41a(1) as to All Plaintiffs. (Attachments: #1 Proposed Order [Proposed] Order on Stipulation for Dismissal Without Prejudice Pursuant to Federal Rules of Civil Procedure 41(a)1)(Lannus, Paul) |
![]() |
Filing 399 Notice of Appearance or Withdrawal of Counsel: for attorney Hans Christian N Ruschke counsel for Defendant Kaiser Gypsum Company, Inc.. Filed by KAISER GYPSUM COMPANY, INC. KAISER GYPSUM COMPANY, INC.. (Ruschke, Hans) |
Filing 398 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123) #397 . The following error(s) was found: Other error(s) with document(s) are specified below. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ak) |
Filing 397 (Ruschke, Hans) |
Filing 396 Notice of Appearance or Withdrawal of Counsel: for attorney Yakov Paul Wiegmann counsel for Defendant Owens-Illinois, Inc.. Eliot S. Jubelirer is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Owens-Illinois, Inc.. (Wiegmann, Yakov) |
Filing 395 NOTICE OF DISMISSAL filed by defendant Fraser's Boiler Service, Inc. pursuant to FRCP 41a(1) as to Fraser's Boiler Service, Inc.. (Attachments: #1 Proposed Order)(Wick, Previn) |
Filing 394 Notice of Appearance or Withdrawal of Counsel: for attorney Arturo E Sandoval counsel for Defendant The William Powell Company. Douglas Wah, Khaled Taqi-Eddin, Arturo Sandoval will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant The William Powell Company. (Sandoval, Arturo) |
Filing 393 MINUTES OF Telephone Conference held before Magistrate Judge Michael R. Wilner, For the reasons stated at the hearing, the Court declines to advance the cross-examination. The Court is entirely sympathetic to Mr. Penegars health issues, and has no hesitation in postponing the upcoming cross-examination to allow him to pursue additional treatment and recover from it. However, based on the meager information submitted to the Court regarding the surgery, the logical and reasonable objections from the defense, the timing of the rescheduling request in the middle of the discovery deposition, and the initial parameters regarding the expedited deposition schedule implemented by the Court, it is not in the interests of justice to force the defense to begin the cross-examination next week immediately after concluding the discovery deposition. The Court agrees that the defense is entitled to a fair period of time to prepare for that examination. The intervening occurrence of Plaintiffs surgery is an unexpected factor, but does not convince the Court that the defense should have to forfeit its ability to properly prepare even beyond the expedited scheduled that the Court imposed here for the trial cross-examination. The Court further declines to take up the defenses preliminary request to expand the time allotted for the discovery deposition sessions. Court Recorder: CS 9/25/13. (SEE ORDER FOR FURTHER DETAILS) (lmh) |
Filing 392 Notice of Appearance or Withdrawal of Counsel: for attorney Vernice Trina Louie counsel for Defendant Armstrong International, Inc.. SONJA E. BLOMQUIST will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Armstrong International, Inc.. (Louie, Vernice) |
Filing 391 NOTICE OF LODGING filed Declaration of Johnny Ray Penegar re Motion Hearing #331 (Dam, Case) |
Filing 390 Notice of Appearance or Withdrawal of Counsel: for attorney Vernice Trina Louie counsel for Defendant Armstrong International, Inc.. Vernice T. Louie will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Armstrong International, Inc.. (Louie, Vernice) |
Filing 388 TRANSCRIPT ORDER as to Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr Court Smart (CS). Court will contact Angela Menton at angela.menton@lanierlawfirm.com with any questions regarding this order. Transcript portion requested: Voir Dire on August 13, 2013 Defendant's Motion for Protective Order. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Dam, Case) |
![]() |
Filing 386 STIPULATION to Dismiss DEFENDANT Hill Brothers Chemical Company filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order)(Taylor, Stephanie) |
![]() |
Filing 383 STIPULATION to Dismiss DEFENDANT Eaton Corporation filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order Proposed Order)(Taylor, Stephanie) |
![]() |
![]() |
Filing 380 Notice of Appearance or Withdrawal of Counsel: for attorney David A Rawi counsel for Defendant Genuine Parts Company. David A. Rawi is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Genuine Parts Company. (Rawi, David) |
Filing 379 STIPULATION to Dismiss DEFENDANT The William Powell Company filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order Proposed Order)(Taylor, Stephanie) |
Filing 378 STIPULATION to Dismiss defendant Goulds Pumps, Inc. filed by defendant Goulds Pumps, Inc.. (Attachments: #1 Proposed Order Granting Joint Motion to Dismiss Action Without Prejudice As To Defendant)(Coons, G.) |
Filing 377 STIPULATION to Dismiss DEFENDANT Maremont Corporation filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order Proposed Order)(Taylor, Stephanie) |
![]() |
![]() |
Filing 374 First STIPULATION to Dismiss DEFENDANT Parker Hannifin Corporation filed by DEFENDANT Parker Hannifin Corporation. (Attachments: #1 Proposed Order)(Tavera, Leonard) |
![]() |
![]() |
Filing 371 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Lodging #370 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Attached proposed order should have been submitted as a separate, additional attachment to the Notice of Lodging, not as one document. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
![]() |
Filing 370 NOTICE OF LODGING filed BY DEFENDANT VELAN VALVE CORP. re Stipulation to Dismiss Party #369 (DeJardin, Bradford) |
Filing 369 STIPULATION to Dismiss DEFENDANT Velan Valve Corporation filed by DEFENDANT Velan Valve Corporation. (Attachments: #1 Proposed Order)(DeJardin, Bradford) |
Filing 366 STIPULATION to Dismiss Defendant Edelbrock Corporation filed by Defendant Edelbrock Corporation. (Attachments: #1 Proposed Order)(Galfayan, Arpi) |
Filing 361 STIPULATION to Dismiss Defendant Flowserve (US), Inc. filed by Defendant Flowserve (US), Inc.. (Attachments: #1 Proposed Order)(Brosamle, Anthony) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 359 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #353 , Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) #352 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Docket text and the text on the document do not match. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bp) |
Filing 358 STIPULATION to Dismiss Defendant Caterpillar, Inc. filed by Defendant Caterpillar, Inc.. (Attachments: #1 Proposed Order [Proposed] Order)(Maki, Craig) |
Filing 357 STIPULATION to Dismiss Kaiser Gypsum Company, Inc. filed by Defendant Kaiser Gypsum Company, Inc.. (Attachments: #1 Proposed Order)(Ruschke, Hans) |
![]() |
Filing 356 STIPULATION to Dismiss Defendant Armstrong International, Inc. filed by Defendant Armstrong International, Inc.. (Attachments: #1 Proposed Order)(Blomquist, Sonja) |
Filing 355 STIPULATION to Dismiss Defendant Crown Cork & Seal Company, Inc. filed by Defendant Crown Cork & Seal Company, Inc.. (Attachments: #1 Proposed Order)(Aportadera-Torres, Arabelle) |
Filing 354 STIPULATION to Dismiss DEFENDANT Viad Corporation filed by DEFENDANT Viad Corporation. (Attachments: #1 Proposed Order OF DISMISSAL OF DEFENDANT VIAD CORP)(Langbord, Peter) |
Filing 353 NOTICE OF DISMISSAL filed by Defendant Triple A Machine Shop, Inc. pursuant to FRCP 41a(1) as to Triple A Machine Shop, Inc.. (Attachments: #1 Proposed Order)(Galfayan, Arpi) |
Filing 352 NOTICE OF DISMISSAL filed by Defendant ITT Corporation pursuant to FRCP 41a(1) as to ITT Corporation. (Attachments: #1 Proposed Order)(Galfayan, Arpi) |
Filing 351 STIPULATION to Dismiss DEFENDANT CLA-VAL Co. filed by PLAINTIFFS Johnny Ray Penegar, Jr, Carra Jane Penegar. (Attachments: #1 Proposed Order)(Shef, Alexandra) |
![]() |
Filing 349 STIPULATION to Dismiss Defendant Spirax Sarco, Inc. filed by Defendant Spirax Sarco, Inc.. (Attachments: #1 Proposed Order)(Newman, Nathan) |
Filing 348 STIPULATION to Dismiss Defendant NMBFIL, Inc. filed by Defendant NMBFIL, Inc.. (Attachments: #1 Proposed Order)(Newman, Nathan) |
Filing 347 STIPULATION to Dismiss Defendant Jerguson Gage & Valve Company filed by Defendant Jerguson Gage & Valve Company. (Attachments: #1 Proposed Order)(Newman, Nathan) |
![]() |
Filing 345 REPLY in Support of MOTION to Dismiss for Lack of Jurisdiction Lack of Personal Jurisdiction #316 filed by Defendant Norfolk Southern Corporation. (Rosasco, Erica) |
Filing 344 DISCLOSURE STATEMENT PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 7.1 filed by Defendant The William Powell Company (Sandoval, Arturo) |
Filing 343 NOTICE of Appearance filed by attorney Arturo E Sandoval on behalf of Defendant The William Powell Company (Sandoval, Arturo) |
Filing 342 APPLICATION for attorney Barry L. Loftus to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-12605790 paid.) filed by defendant Norfolk Southern Corporation. (Attachments: #1 Certificate of Good Standing, #2 Proposed Order, #3 Certificate of Service)(Rosasco, Erica) |
![]() |
Filing 340 APPLICATION for attorney TRAVIS W. MARTIN to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by DEFENDANT Velan Valve Corporation. (Attachments: #1 Proposed Order)(DeJardin, Bradford) |
![]() |
Filing 338 NOTICE OF LODGING filed re MOTION for Protective Order #259 (Attachments: #1 Proposed Order)(Chan, Macy) |
Filing 337 CORPORATE DISCLOSURE STATEMENT filed by Defendant Triple A Machine Shop, Inc. (Galfayan, Arpi) |
Filing 336 AMENDED ANSWER to Amended Complaint,,,,,,, #256 filed by Defendant Triple A Machine Shop, Inc.. (Galfayan, Arpi) |
Filing 335 NOTICE of Appearance filed by attorney Russell W Schatz, Jr on behalf of Defendant FMC Corporation (Schatz, Russell) |
Filing 334 Opposition to Norfolk Southern Corporation's Motion to Dismiss for Lack of Personal Jurisdiction re: MOTION to Dismiss for Lack of Jurisdiction Lack of Personal Jurisdiction #316 filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Attachments: #1 Declaration of Tenny Mirzayan, #2 Exhibit 1-16)(Mirzayan, Tenny) |
Filing 333 NOTICE OF FILING TRANSCRIPT filed for proceedings 8/13/13 10:11am re Transcript #332 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ml) TEXT ONLY ENTRY |
Filing 332 TRANSCRIPT for proceedings held on 8/13/13 10:11am. Court Reporter/Electronic Court Recorder: JAMS Certified Transcription, phone number (661) 609-4528. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 9/6/2013. Redacted Transcript Deadline set for 9/16/2013. Release of Transcript Restriction set for 11/14/2013. (ml) |
Filing 330 TRANSCRIPT ORDER as to Defendant Maremont Corporation Court Smart (CS). Court will contact Charman Bee at cbee@hptylaw.com with any questions regarding this order. Transcript portion requested: Voir Dire on 8/13/13 by Court Smart. Other: Motion for Protective Order. Transcript preparation will not begin until payment has been satisfied with the court reporter/recorder. (Gowin, Julia) |
Filing 329 NOTICE of Appearance filed by attorney John F Hughes on behalf of Defendant Warren Pumps, LLC (Hughes, John) |
Filing 328 NOTICE of Appearance filed by attorney Richard R Ames on behalf of Defendant Warren Pumps, LLC (Ames, Richard) |
Filing 327 NOTICE of Appearance filed by attorney Howard D Ruddell on behalf of Defendant Genuine Parts Company (Ruddell, Howard) |
Filing 331 MINUTES OF Motion Hearing held before Magistrate Judge Michael R. Wilner. (See Minute Order for further details) Court Recorder: CS 8/14/2013. (vm) |
Filing 325 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance #324 . The following error(s) was found: Incorrect document is attached to the docket entry. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ak) |
Filing 324 NOTICE of Appearance filed by attorney Malcolm D Donaldson on behalf of Defendant Hill Brothers Chemical Company (Donaldson, Malcolm) |
Filing 323 NOTICE Notice of Telephonic Appearance filed by Defendants Mack Trucks, Inc.. Navistar, Inc., and Volvo Group North America LLC (Lannus, Paul) |
Filing 322 Notice of Electronic Filing re Notice of Appearance or Withdrawal of Counsel (G-123), #320 e-mailed to mgiaquinto@hptylaw.com, mchan@hptylaw.com, cweglarz@hptylaw.com bounced due to Delivery to the following recipients failed.. Primary e-mail addresses are correct. Possible issues with their mail server. Notice of Electronic Filing resent addressed to mgiaquinto@hptylaw.com, mchan@hptylaw.com, cweglarz@hptylaw.com. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (tyw) TEXT ONLY ENTRY |
Filing 321 Notice of Appearance or Withdrawal of Counsel: for attorney Rochelle R Ileto counsel for Defendant CBS Corporation. Adding Rochelle R. Ileto as attorney as counsel of record for CBS Corporation for the reason indicated in the G-123 Notice. Filed by Defendant CBS Corporation. (Ileto, Rochelle) |
Filing 320 Notice of Appearance or Withdrawal of Counsel: for attorney Rochelle R Ileto counsel for Defendant FMC Corporation. Adding Rochelle R. Ileto as attorney as counsel of record for FMC Corporation for the reason indicated in the G-123 Notice. Filed by Defendant FMC Corporation. (Ileto, Rochelle) |
Filing 316 NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction Lack of Personal Jurisdiction filed by Specially Appearing Defendant Norfolk Southern Corporation. Motion set for hearing on 9/9/2013 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Memorandum of Points & Authorities, #2 Declaration of J. Robert Fender, #3 Declaration of David J. Osborne, #4 Declaration of Erica L. Rosasco, #5 Exhibit A to Rosasco Decl., #6 Exhibit B to Rosasco Decl, #7 Exhibit C to Rosasco Decl, #8 Exhibit D to Rosasco Decl, #9 Affidavit Certificate of Service)(Rosasco, Erica) |
Filing 314 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): This case has been referred to Judge Wilner for all discovery proceedings. All documents filed should include the initials MRW after the case number. The case number will now read: CV 13-3709 ABC (MRWx). The motion for protective order should be noticed before Judge Wilner for August 13, 2013 at 10:00 a.m.. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. RE: MOTION for Joinder in MOTION for Protective Order #259 Joinder #288 , MOTION for Protective Order #259 , Notice (Other) #300 . (vm) |
Filing 315 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance #313 . The following error(s) was found: Incorrect document is attached to the docket entry. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (ak) |
Filing 313 NOTICE of Appearance filed by attorney Arturo E Sandoval on behalf of Defendant The William Powell Company (Sandoval, Arturo) |
Filing 312 NOTICE OF TELEPHONIC APPEARANCE AT AUGUST 13, 2013 HEARING ON MOTION FOR PROTECTIVE ORDER filed by DEFENDANT The Goodyear Tire and Rubber Company. (Stone, Elan) |
![]() |
Filing 311 Counsel hereby notified that the Court inadvertently set May 26, 2014 hearing date for the motion for summary judgment which is a Holiday. The new date will be reflected in the order to follow resetting the date to June 2, 2014 at 10:00 a.m.by A. Bridges, Court Clerk to Judge Audrey B. Collins. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (ab) TEXT ONLY ENTRY |
Filing 310 NOTICE of Telephonic Appearance at August 13, 2013 Hearing on Motion for Protective Order filed by Defendant IMO Industries, Inc.. (Bailey, Bobbie) |
Filing 309 NOTICE Defendant Norfolk Southern Corp.'s Notice of Telephonic Appearance filed by Specially Appearing Defendant Norfolk Southern Corporation. (Rosasco, Erica) |
Filing 308 NOTICE of Appearance filed by attorney Kathleen B Ebrahimi on behalf of Defendant Fraser's Boiler Service, Inc. (Ebrahimi, Kathleen) |
Filing 307 NOTICE of telephonic appearance at August 13, 2013 hearing on Motion for Protective Order filed by defendant Armstrong International, Inc.. (Louie, Vernice) |
Filing 306 NOTICE of Telephonic Appearance at August 13, 2013 Hearing on Motion for Protective Order filed by defendant CLA-VAL Co.. (Sorosky, Erica) |
![]() |
Filing 317 MINUTES OF Scheduling Conference held before Judge Audrey B. Collins. The Court having heard counsel, takes short recess for parties to meet and confer with respect to dates. Court resumes, the parties did not resolve matter with respect to dates. The Court conducts scheduling conference and sets the following dates: Add Claims/Parties Cut-Off 9/13/2014. Fact Discovery cut-off 2/18/2014. Plaintiffs' Expert Report 2/25/14. Defendants' Expert 3/10/14. Plaintiffs' Expert Rebuttal 3/17/14. Expert cut-off 3/24/14. Motion for Summary Judgment 4/7/2014. Final Pretrial Conference set for 7/14/2014 10:00 AM before Judge Audrey B. Collins. Jury Trial set for 7/29/2014 08:30 AM before Judge Audrey B. Collins.Court Reporter: Myra Ponce. (bp) |
Filing 305 NOTICE of Appearance filed by attorney Philip J Bonoli on behalf of Defendant Daimler Trucks North America, LLC (Bonoli, Philip) |
Filing 304 NOTICE DEFENDANT GENERAL ELECTRIC COMPANY'S NOTICE OF TELEPHONIC APPEARANCE AT AUGUST 13, 2013 HEARING ON MOTION FOR PROTECTIVE ORDER filed by DEFENDANT GENERAL ELECTRIC CO General Electric Company. (Gardiner, Katherine) |
Filing 303 Certificate of Interested Parties filed by Defendant Daimler Trucks North America, LLC, (Bonoli, Philip) |
Filing 302 NOTICE of Appearance filed by attorney Mark D Bratt on behalf of Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr (Bratt, Mark) |
Filing 301 NOTICE of Appearance filed by attorney Ketul D Patel on behalf of Defendant Fraser's Boiler Service, Inc. (Patel, Ketul) |
Filing 300 NOTICE filed by Defendant Air & Liquid Systems Corporation, Goulds Pumps, Inc., Warren Pumps, LLC. Telephonic Appearance at August 13, 2013 Hearing on Motion for Protective Order (Ames, Richard) |
Filing 299 Judge Wilner is participating in a pilot project regarding the submission of SEALED DOCUMENTS. Effective July 8, 2013, all proposed sealed documents pertaining to discovery matters referred to the magistrate judge must be submitted via e-mail to the Judges Chambers email address at MRW_chambers@cacd.uscourts.gov. Please refer to the judges procedures and schedules for detailed instructions for submission of sealed documents. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vm) TEXT ONLY ENTRY |
![]() |
![]() |
![]() |
Filing 295 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION for Joinder in MOTION for Protective Order #259 Joinder #288 . The following error(s) was found: Incorrect event selected. The correct event is: Motions and Related Filings: Responses/Replies/Other Motion Related Documents> Joinder (Motion Related). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bp) |
Filing 294 SUPPLEMENT to MOTION for Protective Order #259 for Plaintiff's Depositon filed by Defendants Arvinmeritor, Inc., Maremont Corporation. (Giaquinto, Michael) |
Filing 293 SUPPLEMENT to MOTION for Protective Order #259 SUPPLEMENTAL BRIEFING IN SUPPORT OF OPPOSITION TO MOTION FOR PROTECTIVE ORDER OF DEFENDANTS MAREMONT CORPORATION AND ARVINMERITOR, INC. filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. (Mirzayan, Tenny) |
Filing 292 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: MOTION for Joinder in MOTION for Protective Order #259 Joinder #288 . The following error(s) was found: Hearing information is missing, incorrect, or not timely.Other error(s) with document(s) are specified below. Other error(s) with document(s): Wrong judge selected within the docket entry.. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (mz) |
Filing 291 Notice of Appearance or Withdrawal of Counsel: for attorney John P Katerndahl counsel for Defendant Haldex Brake Products Corporation. Filed by Defendant Haldex Brake Products Corporation. (Katerndahl, John) |
Filing 290 ANSWER to Amended Complaint,,,,,,, #256 JURY DEMAND. filed by Defendant Haldex Brake Products Corporation.(Katerndahl, John) |
Filing 289 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 15-20 days, filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr.. (Attachments: #1 Declaration Lance K. Lassiter, M.D.)(Mirzayan, Tenny) |
Filing 288 NOTICE OF MOTION AND MOTION for Joinder in MOTION for Protective Order #259 Joinder filed by Defendants Domco Products Texas, L.P., Foster Wheeler Energy Corporation, Toyota Motor Sales, U.S.A, Inc.. Motion set for hearing on 8/13/2013 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Declaration of Tommy W. Remillard, #2 Exhibit to Declaration)(Park, Charles) |
Filing 287 NOTICE OF ERRATA filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr. correcting Service of Summons and Complaint Returned Executed (21 days), #286 (Mirzayan, Tenny) |
Filing 286 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Norfolk Southern Corporation served on 7/23/2013, answer due 8/13/2013. Service of the Summons and Complaint were executed upon Krishna Majithia, Authorized to Accept Service in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Mirzayan, Tenny) |
Filing 273 NOTICE Filing State Court Answer to Complaint filed by Defendant Caterpillar, Inc.. (Almazan, Marla) |
Filing 272 NOTICE of Appearance filed by attorney Marla Talina Almazan on behalf of Defendant Caterpillar, Inc. (Almazan, Marla) |
Filing 269 OBJECTIONS to Initial Disclosure Pursuant to FRCP Rule 26(a)(1) filed by Defendant Norfolk Southern Corporation. (Attachments: #1 Certificate of Service)(Rosasco, Erica) |
Filing 268 Initial DISCLOSURE of Pursuant to Federal Rule of Civil Procedure 26(a)(1) filed by Defendant Domco Products Texas, L.P. (Attachments: #1 Affidavit Certificate of Service)(Park, Charles) |
Filing 267 INITIAL DISCLOSURE of DEFENDANT ARMSTRONG INTERNATIONAL, INC.'S INITIAL DISCLOSURES PURSUANT TO FRCP RULE 26(a)(1) filed by Defendant Armstrong International, Inc. (Blomquist, Sonja) |
Filing 266 INITIAL DISCLOSURE PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 26(a)(1) filed by Defendant The William Powell Company (Sandoval, Arturo) |
Filing 265 INITIAL DISCLOSURE Pursuant to FEDERAL RULES OF CIVIL PROCEDURE 26(a)(1) filed by Defendant Goulds Pumps, Inc. (Coons, G) |
Filing 264 DISCLOSURE of Defendant Parker Hannifin Corporation's Initial Disclosure Pursuant to FRCP Rule 26(a)(1) filed by Defendant Parker Hannifin Corporation (Tavera, Leonard) |
Filing 263 INITIAL DISCLOSURE STATEMENT OF DEFENDANT CROWN CORK & SEAL COMPANY, INC. filed by Defendant Crown Cork & Seal Company, Inc. (Aportadera-Torres, Arabelle) |
Filing 262 INITIAL DISCLOSURE STATEMENT OF DEFENDANT CROWN CORK & SEAL USA, INC. filed by Defendant Crown Cork & Seal Company, Inc. (Aportadera-Torres, Arabelle) |
Filing 261 Notice of Appearance or Withdrawal of Counsel: for attorney James A Rapore counsel for Defendant Owens-Illinois, Inc.. James A. Rapore is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Owens-Illinois, Inc.. (Rapore, James) |
Filing 260 INITIAL DISCLOSURE of RULE 26(a) filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr (Mirzayan, Tenny) |
Filing 259 NOTICE OF MOTION AND MOTION for Protective Order filed by Defendants Arvinmeritor, Inc., Maremont Corporation. Motion set for hearing on 8/13/2013 at 10:00 AM before Magistrate Judge Margaret A. Nagle. (Attachments: #1 Memorandum Joint Stipulation Regarding Motion for Protective Order of Defendants Maremont Corporation and ArvinMeritor, Inc., #2 Declaration of Michael B. Giaquinto In Support of Joint Stipulation Regarding Motion for Protective Order of Defendants Maremont Corporation and ArvinMeritor, Inc., #3 Exhibit Exhibit A, #4 Exhibit Exhibit B, #5 Exhibit Exhibit C, #6 Exhibit Exhibit D, #7 Exhibit Exhibit E, #8 Exhibit Exhibit F, #9 Exhibit Exhibit G, #10 Exhibit Exhibit H, #11 Exhibit Exhibit I, #12 Exhibit Exhibit J, #13 Exhibit Exhibit K, #14 Exhibit Exhibit L, #15 Exhibit Exhibit M, #16 Exhibit Exhibit N, #17 Exhibit Exhibit O, #18 Declaration of Tenny Mirzayan Part One of Two, #19 Declaration of Tenny Mirzayan Part Two of Two, #20 Proposed Order Granting Defendant Maremont Corporation and ArvinMeritor, Inc.'s Joint Stipulation for Protective Order)(Giaquinto, Michael) |
Filing 258 INITIAL DISCLOSURE filed by Defendant Owens-Illinois, Inc. (Wiegmann, Yakov) |
Filing 257 DISCLOSURE of Initial Disclosure Pursuant to FRCP Rule 26(a)(1) filed by Defendant Kaiser Gypsum Company, Inc. (Hormozyari, Anosheh) |
21 DAY Summons Issued re First Amended Complaint, #256 as to Defendants 3M Bondo Corporation, Air & Liquid Systems Corporation, Armstrong International, Inc., Arvinmeritor, Inc., Borg-Warner Morse Tec, Inc., CBS Corporation, CLA-VAL Co., Caterpillar, Inc., Crane Co., Crown Cork & Seal Company, Inc., Cummins, Inc., DAP, Inc., Daimler Trucks North America, LLC, Dana Companies LLC, Detroit Diesel Corporation, Does, Domco Products Texas, L.P., Dowman Products, Inc., Eaton Corporation, Edelbrock Corporation, FMC Corporation, Flowserve (US), Inc., Ford Motor Company, Foster Wheeler Energy Corporation, Fraser's Boiler Service, Inc., General Electric Company, Genuine Parts Company, Georgia-Pacific LLC, Goulds Pumps, Inc., Haldex Brake Products Corporation, Hill Brothers Chemical Company, Honeywell International, Inc., IMO Industries, Inc., ITT Corporation, International Truck and Engine Corporation, Jerguson Gage & Valve Company, John Crane, Inc., Kaiser Gypsum Company, Inc., Kelsey-Hayes Company, Kentile Floors, Inc., Mack Trucks, Inc., Maremont Corporation, Metalclad Insulation Corporation, NMBFIL, Inc., Navistar, Inc., Norfolk Southern Corporation, Owens-Illinois, Inc., Parker Hannifin Corporation, Pneumo-Abex, LLC, SYD Carpenter Marine Contractor, Inc., Spirax Sarco, Inc., The Goodyear Tire and Rubber Company, The William Powell Company, Toyota Motor Corporation, Toyota Motor Sales, U.S.A, Inc., Triple A Machine Shop, Inc., Tube City IMS Corp., Velan Valve Corporation, Viad Corporation, Volvo Group North America, Inc., Volvo Trucks North America, Warren Pumps, LLC, Weir Valves & Controls USA, Inc.. (bp) |
Filing 285 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 284 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 283 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 282 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 281 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 280 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 279 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 278 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 277 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 276 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 275 CERTIFICATION of Interested Parties filed by Plaintiff Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 274 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 271 CERTIFICATION of Interested Parties filed by Plaintiff Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 270 CERTIFICATION of Interested Parties filed by Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr, (bp) |
Filing 256 FIRST AMENDED COMPLAINT against defendants 3M Bondo Corporation, Air & Liquid Systems Corporation, Armstrong International, Inc., Arvinmeritor, Inc., Borg-Warner Morse Tec, Inc., CBS Corporation, CLA-VAL Co., Caterpillar, Inc., Crane Co., Crown Cork & Seal Company, Inc., Cummins, Inc., DAP, Inc., Daimler Trucks North America, LLC, Dana Companies LLC, Detroit Diesel Corporation, Does, Domco Products Texas, L.P., Dowman Products, Inc., Eaton Corporation, Edelbrock Corporation, FMC Corporation, Flowserve (US), Inc., Ford Motor Company, Foster Wheeler Energy Corporation, Fraser's Boiler Service, Inc., General Electric Company, Genuine Parts Company, Georgia-Pacific LLC, Goulds Pumps, Inc., Haldex Brake Products Corporation, Hill Brothers Chemical Company, Honeywell International, Inc., IMO Industries, Inc., ITT Corporation, International Truck and Engine Corporation, Jerguson Gage & Valve Company, John Crane, Inc., Kaiser Gypsum Company, Inc., Kelsey-Hayes Company, Kentile Floors, Inc., Mack Trucks, Inc., Maremont Corporation, Metalclad Insulation Corporation, NMBFIL, Inc., Navistar, Inc., Norfolk Southern Corporation, Owens-Illinois, Inc., Parker Hannifin Corporation, Pneumo-Abex, LLC, SYD Carpenter Marine Contractor, Inc., Spirax Sarco, Inc., The Goodyear Tire and Rubber Company, The William Powell Company, Toyota Motor Corporation, Toyota Motor Sales, U.S.A, Inc., Triple A Machine Shop, Inc., Tube City IMS Corp., Velan Valve Corporation, Viad Corporation, Volvo Group North America, Inc., Volvo Trucks North America, Warren Pumps, LLC, Weir Valves & Controls USA, Inc. amending Notice of Removal #1 ,filed by plaintiffs Johnny Ray Penegar, Jr, Carra Jane Penegar. (bm) (bp). (Additional attachment(s) added on 7/22/2013: #1 summons) (bp). |
Filing 255 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Reply Brief #246 , Answer by DAP, Inc. #250 . The following error(s) was found: Incorrect event selected. Local Rule 7.1-1 No Certification of Interested Parties and or no copies. Other error(s) with document(s) are specified below. The correct event is: Responses/Replies/Other Motion Related Documents-Reply (Motion related) #246 . Other error(s) with document(s): Docket entry text does not match caption of attached document. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 254 DEMAND for Jury Trial filed by PLAINTIFFS Carra Jane Penegar, Johnny Ray Penegar, Jr.. (Mirzayan, Tenny) |
Filing 253 Notice of Appearance or Withdrawal of Counsel: for attorney David A Rawi counsel for Defendant Genuine Parts Company. Adding David A. Rawi as attorney as counsel of record for Genuine Parts Company for the reason indicated in the G-123 Notice. Filed by Defendant Genuine Parts Company. (Rawi, David) |
Filing 252 APPLICATION for attorney Travis A. Bustamante to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-12385523 paid.) filed by Defendant Crane Co.. (Attachments: #1 Tennessee Certificate of Good Standing, #2 North Carolina Certificate of Good Standing, #3 Proposed Order)(Gunning, Bradley) |
Filing 251 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer by Defendant DAP, Inc. #245 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 250 ANSWER TO COMPLAINT filed by Defendant DAP, Inc..(Corman, Lisa) |
Filing 249 NOTICE of Change of Attorney Business or Contact Information: for attorney Lisa A Corman counsel for Defendant DAP, Inc.. Changing email to lcorman@jjrlaw.com. Filed by Defendant DAP, Inc.. (Corman, Lisa) |
Filing 248 Notice of Appearance or Withdrawal of Counsel: for attorney Lisa A Corman counsel for Defendant DAP, Inc.. Adding LISA A. CORMAN as attorney as counsel of record for DAP, INC. for the reason indicated in the G-123 Notice. Filed by Defendant DAP, Inc.. (Corman, Lisa) |
![]() |
Filing 246 NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction REPLY BRIEF filed by Defendant Norfolk Southern Corporation. Motion set for hearing on 7/22/2013 at 10:00 AM before Judge Audrey B. Collins. (Rosasco, Erica) |
Filing 245 ANSWER to Notice of Removal,, #1 ANSWER TO PLAINTIFFS' COMPLAINT filed by Defendant DAP, Inc..(Corman, Lisa) |
Filing 244 NOTICE of Change of Attorney Business or Contact Information: for attorney Lisa A Corman counsel for Defendant DAP, Inc.. Changing email to lcorman@jjrlaw.com. Filed by Defendant DAP, Inc.. (Corman, Lisa) |
Filing 243 NOTICE of Appearance filed by attorney Lisa A Corman on behalf of Defendant DAP, Inc. (Corman, Lisa) |
Filing 238 Notice of Appearance or Withdrawal of Counsel: for attorney Vernice Trina Louie counsel for Defendant Armstrong International, Inc.. Filed by Defendant Armstrong International, Inc.. (Louie, Vernice) |
Filing 237 CERTIFICATE of Interested Parties filed by Defendant Crown Cork & Seal Company, Inc., identifying Crown Cork & Seal USA, Inc.. (Aportadera-Torres, Arabelle) |
Filing 236 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS - ORDER by Clerk of Court: The document is accepted as filed. Counsel for defendant Tube City IMS Corp. to e-file Certification of Interested Parties pursuant to Local Rule 7.2-1 by JULY 3, 2013. RE: Answer to Complaint #231 (lw) |
Filing 235 of Interested Parties filed by Defendant Tube City IMS Corp., (Bonoli, Philip) |
Filing 234 Notice of Appearance or Withdrawal of Counsel: for attorney Arabelle Aportadera-Torres counsel for Defendant Crown Cork & Seal Company, Inc.. Filed by Defendant Crown Cork & Seal USA, Inc.. (Aportadera-Torres, Arabelle) |
Filing 233 ANSWER TO PLAINTIFFS' COMPLAINT FOR PERSONAL INJURY; DEMAND FOR JURY TRIAL filed by Defendant Crown Cork & Seal Company, Inc..(Aportadera-Torres, Arabelle) |
Filing 232 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer #231 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 231 ANSWER to Complaint filed by Defendant Tube City IMS Corp..(Bonoli, Philip) |
Filing 242 ITT CORPORATION fka ITT INDUSTRIES, INC.'S RULE 7.1 DISCLOSURE STATEMENT (bm) |
Filing 241 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant ITT Corporation. (bm) |
Filing 240 ITT CORPORATION fka ITT INDUSTRIES, INC.'S NOTICE Of Filing State Court Answer To Plaintifs' Complaint For Personal Injury (bm) |
Filing 239 ITT CORPORATION, fka ITT Industries, Inc.'s NOTICE of Appearance filed by attorney Kenneth B Prindle, Arpi Galfayan on behalf of Defendant ITT Corporation (bm) |
![]() |
![]() |
![]() |
Filing 227 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Re-Filing of State Court Answer #223 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Notice (Other). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 226 NOTICE OF ERRATA filed by Defendant Owens-Illinois, Inc.. correcting APPLICATION for attorney Renee C. Kelley to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-12313703 paid.) #225 (Rapore, James) |
Filing 225 APPLICATION for attorney Renee C. Kelley to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-12313703 paid.) filed by defendant Owens-Illinois, Inc.. (Attachments: #1 Proposed Order)(Rapore, James) |
Filing 224 CORPORATE DISCLOSURE STATEMENT filed by Defendant Borg-Warner Morse Tec, Inc. (Vu, Jacqueline) |
Filing 223 ANSWER Notice of Re-filing State Court Answer filed by Defendant Borg-Warner Morse Tec, Inc..(Vu, Jacqueline) |
Filing 222 NOTICE of Appearance filed by attorney Jacqueline Vu on behalf of Defendant Borg-Warner Morse Tec, Inc. (Vu, Jacqueline) |
Filing 221 STIPULATION for Order Stipulation Regarding Service on Lexis Nexis filed by Defendant John Crane, Inc.. (Attachments: #1 Proposed Order On Stipulation Regarding Service on Lexis Nexis)(Giaquinto, Michael) |
Filing 220 NOTICE of Re-Filing of State Court Answer of Parker Hannifin Corporation filed by Defendant Parker Hannifin Corporation. (Tavera, Leonard) |
Filing 219 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: of Re-Filing State Court Answer #213 , Motion to Dismiss #216 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Docket entry text does not indicate that it is a Notice of Re-Filing State Court Answer. Attachment 4, Request for Judicial Notice should have been e-filed as a separate, stand-alone document using event Requests-For Judicial Notice. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 218 NOTICE Notice of Appearance filed by defendant Owens-Illinois, Inc.. (Rapore, James) |
Filing 217 NOTICE OF ERRATA filed by Defendant Owens-Illinois, Inc.. correcting Answer to Complaint #210 (Wiegmann, Yakov) |
Filing 216 NOTICE OF MOTION AND MOTION to Dismiss defendant Norfolk Southern Corporation for Lack of Personal Jurisdiction filed by Defendant Norfolk Southern Corporation. Motion set for hearing on 7/22/2013 at 10:00 AM before Judge Audrey B. Collins. (Attachments: #1 Memorandum of Points and Authorities in Support of Motion to Dismiss, #2 Declaration of Erica L. Rosasco in Support of Motion to Dismiss, #3 Declaration of Robert J. Fender in Support of Motion to Dismiss, #4 Supplement Request for Judicial Notice in Support of Motion to Dismiss, #5 Proposed Order Regarding Motion to Dismiss)(Rosasco, Erica) |
Filing 215 of Interested Parties filed by Defendant Parker Hannifin Corporation, identifying Parker Hannifin Corporation, EIS Brake Parts, Cali Blok, and Standard Motor Products, Inc.. (Tavera, Leonard) |
Filing 214 Notice of Appearance or Withdrawal of Counsel: for attorney Leonard M Tavera counsel for Defendant Parker Hannifin Corporation. Adding Leonard M. Tavera as attorney as counsel of record for Parker Hannifin Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Parker Hannifin Corporation. (Tavera, Leonard) |
Filing 213 NOTICE filed by Defendant Parker Hannifin Corporation. (Tavera, Leonard) |
Filing 212 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Re-Filing State Court Answer #210 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Notice (Other). Other error(s) with document(s): document is not an answer to the Notice of Removal, as indicated in docket entry text. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 211 CORPORATE DISCLOSURE STATEMENT filed by Defendant Owens-Illinois, Inc. identifying N/A as Corporate Parent. (Wiegmann, Yakov) |
Filing 210 ANSWER to Notice of Removal,, #1 filed by Defendant Owens-Illinois, Inc.. (Attachments: #1 Exhibit A)(Wiegmann, Yakov) |
Filing 209 NOTICE of Appearance filed by attorney Yakov Paul Wiegmann on behalf of Defendant Owens-Illinois, Inc. (Wiegmann, Yakov) |
Filing 208 NOTICE of Appearance filed by attorney Anosheh A Hormozyari on behalf of Defendant Pneumo-Abex, LLC (Hormozyari, Anosheh) |
Filing 207 STIPULATION to Consolidate Cases as to 2:13-cv-04015 filed by Defendant Foster Wheeler Energy Corporation. (Attachments: #1 Affidavit Certificate of Service, #2 Proposed Order Order Granting Plaintiffs' Stipulation to Consolidate Related Cases)(Park, Charles) |
Filing 206 NOTICE of Appearance filed by attorney Danielle Ochi Renzi on behalf of Defendant Eaton Corporation (Renzi, Danielle) |
Filing 205 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Attachments 1 and 2: Answer and Certificate of Interested Parties #99 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): Answer and Certificate of Interested Parties should have been e-filed as separate, stand alone documents, not as additional attachments to the Notice of Appearance. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 204 CERTIFICATE of Interested Parties filed by DEFENDANT The Goodyear Tire and Rubber Company, (Stone, Elan) |
Filing 203 NOTICE of Appearance filed by attorney Elan N Stone on behalf of Defendant The Goodyear Tire and Rubber Company (Stone, Elan) |
Filing 202 NOTICE of Appearance filed by attorney Tenny Mirzayan on behalf of Plaintiffs Carra Jane Penegar, Johnny Ray Penegar, Jr (Mirzayan, Tenny) |
Filing 201 DISCLOSURE STATEMENT PURSUANT TO LOCAL RULE 7.1-1 filed by Defendant The William Powell Company (Taqi-Eddin, Khaled) |
Filing 200 DISCLOSURE STATEMENT PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 7.1 filed by Defendant The William Powell Company (Taqi-Eddin, Khaled) |
Filing 199 Notice of Appearance or Withdrawal of Counsel: for attorney Khaled Taqi-Eddin counsel for Defendant The William Powell Company. Filed by DEFENDANT THE WM. POWELL COMPANY. (Taqi-Eddin, Khaled) |
Filing 198 ANSWER TO PLAINTIFFS' COMPLAINT FOR PERSONAL INJURY AND DEMAND FOR TRIAL BY JURY filed by Defendant The William Powell Company.(Taqi-Eddin, Khaled) |
Filing 197 Initial DISCLOSURE filed by Defendant Armstrong International, Inc. (Blomquist, Sonja) |
Filing 196 NOTICE of Appearance filed by attorney Sonja E Blomquist on behalf of Defendant Armstrong International, Inc. (Blomquist, Sonja) |
Filing 195 CERTIFICATE of Interested Parties filed by Defendant Armstrong International, Inc., (Blomquist, Sonja) |
Filing 194 ANSWER Notice of Refiling State Answer filed by Defendant Armstrong International, Inc..(Blomquist, Sonja) |
Filing 193 CORPORATE DISCLOSURE STATEMENT filed by Defendant Eaton Corporation (Renzi, Danielle) |
Filing 192 NOTICE filed by Defendant Eaton Corporation. Filing State Court Answer (Renzi, Danielle) |
Filing 191 CERTIFICATE of Interested Parties filed by Defendant Crown Cork & Seal Company, Inc., identifying Crown Cork & Seal Company, Inc.. (Aportadera-Torres, Arabelle) |
Filing 190 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proofs of Service [119-124], [126-160], #162 , [164-178], #180 . The following error(s) was found: Other error(s) with document(s) are specified below. Other error(s) with document(s): District court case number is not indicated in the caption of the attached documents. Proof of Service #122 docket entry text defendant served does not match party indicated in text of attached document. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 189 Notice of Appearance or Withdrawal of Counsel: for attorney Lara M Kruska counsel for Defendant Kaiser Gypsum Company, Inc.. Lara M. Kruska is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Kaiser Gypsum Company, Inc.. (Kruska, Lara) |
Filing 188 Notice of Appearance or Withdrawal of Counsel: for attorney Timothy C Pieper counsel for Defendant Genuine Parts Company. Adding Timothy C. Pieper as attorney as counsel of record for Genuine Parts Company for the reason indicated in the G-123 Notice. Filed by Defendant Genuine Parts Company. (Pieper, Timothy) |
Filing 187 Notice of Appearance or Withdrawal of Counsel: for attorney Russell W Schatz, Jr counsel for Defendant Genuine Parts Company. Adding Russell W. Schatz as attorney as counsel of record for Genuine Parts Company for the reason indicated in the G-123 Notice. Filed by Defendant Genuine Parts Company. (Schatz, Russell) |
Filing 186 Notice of Interested Parties filed by Defendant Genuine Parts Company, (Schatz, Russell) |
Filing 185 ANSWER to Plaintiffs' Complaint filed by Defendant Genuine Parts Company.(Schatz, Russell) |
Filing 184 ANSWER filed by Defendant Domco Products Texas, L.P.. (Attachments: #1 Supplement Defendant Domco Products Texas Inc.'s Notice of Appearance, #2 Supplement Defendant Domco Products Texas Inc.'s Disclosure Statement and Notice of Interested Parties Pursuant to Federal Rule of Civil Procedure 7.1 and Local Rule 7.1-1)(Moses, Thomas) |
Filing 183 Notice of Appearance or Withdrawal of Counsel: for attorney Hans Christian N Ruschke counsel for Defendant Kaiser Gypsum Company, Inc.. Adding Hans C. Ruschke as attorney as counsel of record for Kaiser Gypsum Company, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Kaiser Gypsum Company, Inc.. (Ruschke, Hans) |
Filing 182 First NOTICE of Appearance filed by attorney Arabelle Aportadera-Torres on behalf of Defendant Crown Cork & Seal Company, Inc. (Aportadera-Torres, Arabelle) |
Filing 181 ANSWER TO PLAINTIFFS' COMPLAINT FOR PERSONAL INJURY; DEMAND FOR JURY TRIAL filed by Defendant Crown Cork & Seal Company, Inc..(Aportadera-Torres, Arabelle) |
Filing 180 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Toyota Motor Corporation served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Maria Sanchez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 179 Pursuant to the rules of the Court mandatory chambers copies must include the following: the PDF header which indicates the case number, Judge's initial, document number, dated e-filed, and the number of pages in each document, also you must have the notice of electronic filing attached to the back of each documents. The Court is in receipt of documents 113-118 e-filed Arpi Galfayan, Esq. on June 11, 2013 and they did not include the above. The Court will accept the copies at this time, but future mandatory chambers copies must include what is required by the Court or be rejected by A. Bridges, Court Clerk to Judge Audrey B. Collins. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(ab) TEXT ONLY ENTRY |
Filing 178 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Dana Companies LLC served on 5/13/2013, answer due 6/3/2013. Service of the Summons and Complaint were executed upon Sandy Tarver, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 177 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Edelbrock Corporation served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Genny Reyes, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 176 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Triple A Machine Shop, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Nayer Barnes, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 175 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Hill Brothers Chemical Company served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon T.Ruiz, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 174 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Metalclad Insulation Corporation served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon J. Villeneave, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 173 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant CLA-VAL Co. served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Lily Navarro, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 172 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Genuine Parts Company served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon David Velasco, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 171 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Mack Trucks, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 170 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Owens-Illinois, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 169 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Haldex Brake Products Corporation served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 168 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant IMO Industries, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 167 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant John Crane, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 166 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Goulds Pumps, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 165 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Spirax Sarco, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 164 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant SYD Carpenter Marine Contractor, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 163 Notice of Interested Parties filed by Defendant Honeywell International, Inc., (Ongaro, David) |
Filing 162 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Viad Corporation served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 161 ANSWER PREVIOUSLY FILED IN STATE COURT filed by Defendant Honeywell International, Inc..(Ongaro, David) |
Filing 160 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Warren Pumps, LLC served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 159 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Crane Co. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 158 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Caterpillar, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 157 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Parker Hannifin Corporation served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 156 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Georgia-Pacific LLC served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 155 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Foster Wheeler Energy Corporation served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 154 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant General Electric Company served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 153 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant FMC Corporation served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 152 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Ford Motor Company served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 151 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Eaton Corporation served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 150 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Detroit Diesel Corporation served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 149 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Domco Products Texas, L.P. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Ayvette Hernandez, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 148 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Daimler Trucks North America, LLC served on 5/14/2013, answer due 6/4/2013. Service of the Summons and Complaint were executed upon Maria Sanchez, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 147 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Volvo Group North America, Inc. served on 5/8/2013, answer due 5/29/2013. Service of the Summons and Complaint were executed upon Melanie McGrath, Management Agent in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 146 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Weir Valves & Controls USA, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Stacey Roderick, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 145 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant DAP, Inc. served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Robin Lohcte, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 144 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant International Truck and Engine Corporation served on 5/8/2013, answer due 5/29/2013. Service of the Summons and Complaint were executed upon Gina Lendi, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 143 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Navistar, Inc. served on 5/8/2013, answer due 5/29/2013. Service of the Summons and Complaint were executed upon Gina Lendi, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 142 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Plaintiff NMBFIL, Inc. served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Deanne Schauseil, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 141 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Air & Liquid Systems Corporation served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Sabra Dudding, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 140 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant The William Powell Company served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Nena Campbell, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 139 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Armstrong International, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Tom Morris, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 138 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Flowserve (US), Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Tiffiney Rogers, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 137 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Velan Valve Corporation served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Ann Lander, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 136 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Arvinmeritor, Inc. served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Patrick Jones, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 135 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Cummins, Inc. served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Becky Degeorge, Authorized To Accept Serivce in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 134 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant CBS Corporation served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Becky Degeorge, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 133 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant The Goodyear Tire and Rubber Company served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Becky Degeorge in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 132 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Honeywell International, Inc. served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Becky Degeorge, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 131 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Kaiser Gypsum Company, Inc. served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Becky Degeorge, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 130 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Kelsey-Hayes Company served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Becky Degeorge, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 129 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Fraser's Boiler Service, Inc. served on 5/6/2013, answer due 5/27/2013. Service of the Summons and Complaint were executed upon Christina Snyder, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 128 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Maremont Corporation served on 5/8/2013, answer due 5/29/2013. Service of the Summons and Complaint were executed upon Melanie McGrath, Authorized to Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 127 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Volvo Trucks North America served on 5/8/2013, answer due 5/29/2013. Service of the Summons and Complaint were executed upon Melanie McGrath, Managing Agent in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 126 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Borg-Warner Morse Tec, Inc. served on 5/8/2013, answer due 5/29/2013. Service of the Summons and Complaint were executed upon Melanie McGrath, Managing Agent in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 125 NOTICE of Related Case(s) filed by defendant General Electric Company. Related Case(s): 2:13-cv-04015 (Gardiner, Katherine) |
Filing 124 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Jerguson Gage & Valve Company served on 5/8/2013, answer due 5/29/2013. Service of the Summons and Complaint were executed upon Sue Rhea, Managing Agent in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 123 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Pneumo-Abex, LLC served on 5/8/2013, answer due 5/29/2013. Service of the Summons and Complaint were executed upon Sue Rhea, Managing Agent in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 122 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Tube City IMS Corp. served on 5/13/2013, answer due 6/3/2013. Service of the Summons and Complaint were executed upon Melanie McGrath, Managing Agent in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 121 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Crown Cork & Seal Company, Inc. served on 5/13/2013, answer due 6/3/2013. Service of the Summons and Complaint were executed upon Melanie McGrath, Managing Agent in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 120 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Toyota Motor Sales, U.S.A, Inc. served on 5/7/2013, answer due 5/28/2013. Service of the Summons and Complaint were executed upon Maria Sanchez, Authorized To Accept Service in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 119 PROOF OF SERVICE Executed by Plaintiff Johnny Ray Penegar, Jr, Carra Jane Penegar, upon Defendant Norfolk Southern Corporation served on 5/10/2013, answer due 5/31/2013. Service of the Summons and Complaint were executed upon Roger Petersen in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (Shef, Alexandra) |
Filing 118 CORPORATE DISCLOSURE STATEMENT filed by Defendant SYD Carpenter Marine Contractor, Inc. (Galfayan, Arpi) |
Filing 117 NOTICE filed by Defendant SYD Carpenter Marine Contractor, Inc.. of Filing State Court Answer to Plaintiffs' Complaint for Personal Injury (Galfayan, Arpi) |
Filing 116 NOTICE of Appearance filed by attorney Arpi Galfayan on behalf of Defendant SYD Carpenter Marine Contractor, Inc. (Galfayan, Arpi) |
Filing 115 CORPORATE DISCLOSURE STATEMENT filed by Defendant Edelbrock Corporation (Galfayan, Arpi) |
Filing 114 NOTICE filed by Defendant Edelbrock Corporation. of Filing State Court Answer to Plaintiffs' Complaint for Personal Injury (Galfayan, Arpi) |
Filing 113 NOTICE of Appearance filed by attorney Arpi Galfayan on behalf of Defendant Edelbrock Corporation (Galfayan, Arpi) |
Filing 112 NOTICE of Appearance filed by attorney Anna Katherine Milunas on behalf of Defendant Viad Corporation (Milunas, Anna) |
Filing 111 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance #105 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Appearance. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 110 NOTICE of Appearance filed by attorney Patricia Kantor Conway on behalf of Defendant Hill Brothers Chemical Company (Conway, Patricia) |
Filing 109 DISCLOSURE of Statement and Certificate of Interested Parties filed by Defendant Hill Brothers Chemical Company (Donaldson, Malcolm) |
Filing 108 ANSWER Filed in State Court (Notice of) filed by Defendant Hill Brothers Chemical Company.(Donaldson, Malcolm) |
Filing 107 NOTICE of Appearance filed by attorney Malcolm D Donaldson on behalf of Defendant Hill Brothers Chemical Company (Donaldson, Malcolm) |
Filing 106 Notice of Interested Parties of Interested Parties filed by Defendant Toyota Motor Sales, U.S.A, Inc., identifying TOYOTA Motor North America, Inc.. (Attachments: #1 Affidavit Certificate of service)(Bernard, Randall) |
Filing 105 NOTICE of Appearance filed by Defendant Toyota Motor Sales, U.S.A, Inc.. (Bernard, Randall) |
Filing 104 ANSWER to Complaint for Personal Injury--Negligence, Strict Liability, Loss of Consortium; Federal Employees' Liability filed by Defendant Toyota Motor Sales, U.S.A, Inc.. (Attachments: #1 Affidavit Certificate of Service)(Bernard, Randall) |
Filing 103 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notices of Interested Parties #95 , #98 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Certificate/Notice of Interested Parties. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 102 Notice of Electronic Filing re Answer to Complaint #96 , Notice of Change of Attorney Business or Contact Information (G-06), #101 , Notice of Appearance or Withdrawal of Counsel (G-123), #93 , Answer to Complaint #94 , Notice of Appearance or Withdrawal of Counsel (G-123), #99 , Notice (Other) #95 , Notice of Appearance or Withdrawal of Counsel (G-123), #97 , Notice (Other) #98 , Notice of Appearance or Withdrawal of Counsel (G-123), #100 , Answer to Complaint #92 e-mailed to eslaughter@hpty.com bounced due to 5.1.2 - Bad destination host "DNS Hard Error looking up hpty.com. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to eslaughter@hptylaw.com which was removed as a secondary address and entered as the primary address. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(tyw) TEXT ONLY ENTRY |
Filing 101 NOTICE of Change of Attorney Business or Contact Information: for attorney Bradford John DeJardin counsel for Defendants Kelsey-Hayes Company, Metalclad Insulation Corporation, Velan Valve Corporation. Filed by DEFENDANT KELSEY-HAYES COMPANY; METALCLAD INSULATION CORPORATION; VELAN VALVE CORP.. (DeJardin, Bradford) |
Filing 100 Notice of Appearance or Withdrawal of Counsel: for attorney Bradford John DeJardin counsel for Defendants Kelsey-Hayes Company, Metalclad Insulation Corporation, Velan Valve Corporation. Filed by DEFENDANTS KELSEY-HAYES COMPANY; METALCLAD INSULATION CORPORATION; VELAN VALVE CORP.. (DeJardin, Bradford) |
Filing 99 Notice of Appearance or Withdrawal of Counsel: for attorney Macy M Chan counsel for Defendant Maremont Corporation. Filed by defendant Maremont Corporation. (Attachments: #1 Answer to Plaintiff's Complaint, #2 Certificate of Interested Parties)(Chan, Macy) |
Filing 98 NOTICE filed by defendant Volvo Group North America, Inc.. of Interested Parties Pursuant to Local Rule 7.1-1 (Lannus, Paul) |
Filing 97 Notice of Appearance or Withdrawal of Counsel: for attorney Paul Lannus counsel for Defendant Volvo Group North America, Inc.. Adding James J. Ostertag as attorney as counsel of record for Volvo Group North America LLC for the reason indicated in the G-123 Notice. Filed by defendant Volvo Group North America LLC. (Lannus, Paul) |
Filing 96 ANSWER Answer to Plaintiff's Complaint filed by defendant Volvo Group North America, Inc..(Lannus, Paul) |
Filing 95 NOTICE filed by defendant Navistar, Inc.. of Inerested Parties Pursuant to Local Rule 7.1-1 (Lannus, Paul) |
Filing 94 ANSWER Jury Demand and Affirmative Defenses filed by Defendant Crane Co..(Farkas, Stephen) |
Filing 93 Notice of Appearance or Withdrawal of Counsel: for attorney Paul Lannus counsel for Defendant Navistar, Inc.. Adding James J. Ostertag as attorney as counsel of record for Navistar, Inc. for the reason indicated in the G-123 Notice. Filed by defendant Navistar, Inc.. (Lannus, Paul) |
Filing 92 ANSWER to Notice of Removal,, #1 Answer to Plaintiff's Complaint filed by defendant Navistar, Inc..(Lannus, Paul) |
Filing 91 CERTIFICATE of Interested Parties filed by Defendant NMBFIL, Inc., identifying RPM International Inc.. (Newman, Nathan) |
Filing 90 Notice of Withdrawal of Certificate/Notice of Interested Parties #81 filed by Defendant NMBFIL, Inc.. (Newman, Nathan) |
Filing 89 ANSWER filed by Defendant Arvinmeritor, Inc..(Giaquinto, Michael) |
Filing 88 Certificate of Interested Parties filed by Defendant Arvinmeritor, Inc., (Giaquinto, Michael) |
Filing 87 NOTICE of Appearance filed by attorney Michael B Giaquinto on behalf of Defendant Arvinmeritor, Inc. (Giaquinto, Michael) |
Filing 86 NOTICE of Appearance filed by attorney Lara M Kruska on behalf of Defendant Kaiser Gypsum Company, Inc. (Kruska, Lara) |
Filing 85 DISCLOSURE of STATEMENT PURSUANT TO F.R.C.P. 7.1 filed by Defendant Kaiser Gypsum Company, Inc. (Kruska, Lara) |
Filing 84 ANSWER TO PLAINTIFFS' COMPLAINT (PERSONAL INJURY-ASBESTOS) filed by Defendant Kaiser Gypsum Company, Inc..(Kruska, Lara) |
Filing 83 JOINDER filed by Defendant CBS Corporation joining in Notice of Removal,, #1 . (Patel, Ketul) |
Filing 82 DISCLOSURE of F.R.C.P. 7.1 Disclosure Statement filed by Defendant CBS Corporation (Patel, Ketul) |
Filing 81 CERTIFICATE of Interested Parties filed by Defendant NMBFIL, Inc., identifying PRM International Inc.. (Newman, Nathan) |
Filing 80 ANSWER to Notice of Removal,, #1 Answer to Plaintiffs' Complaint and Demand for Jury Trial filed by Defendant CBS Corporation.(Patel, Ketul) |
Filing 79 ANSWER to Plaintiffs' Complaint filed by Defendant NMBFIL, Inc..(Newman, Nathan) |
Filing 78 NOTICE of Appearance filed by attorney Ketul D Patel on behalf of Defendant CBS Corporation (Patel, Ketul) |
Filing 77 NOTICE of Appearance filed by attorney Kimberly Lynn Rivera on behalf of Defendant CBS Corporation (Rivera, Kimberly) |
Filing 76 NOTICE of Appearance filed by attorney Kevin D Jamison on behalf of Defendant CBS Corporation (Jamison, Kevin) |
Filing 75 NOTICE of Appearance filed by attorney Nathan T Newman on behalf of Defendant NMBFIL, Inc. (Newman, Nathan) |
Filing 74 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance #36 . The following error(s) was found: Incorrect event selected. The correct event is: Notices-Appearance. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 73 DISCLOSURE of STATEMENT PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 7.1 filed by Defendant Pneumo-Abex, LLC (Ebrahamian, Salin) |
Filing 72 NOTICE of Appearance filed by attorney Salin Ebrahamian on behalf of Defendant Pneumo-Abex, LLC (Ebrahamian, Salin) |
Filing 71 CERTIFICATE of Interested Parties filed by DEFENDANT The Goodyear Tire and Rubber Company, (Stone, Elan) |
Filing 70 NOTICE of Appearance filed by attorney Elan N Stone on behalf of Defendant The Goodyear Tire and Rubber Company (Stone, Elan) |
Filing 69 ANSWER TO PLAINTIFFS' COMPLAINT FOR PERSONAL INJURY - ASBESTOS; DEMAND FOR JURY TRIAL filed by DEFENDANT The Goodyear Tire and Rubber Company.(Stone, Elan) |
Filing 68 Certification of Interested Parties filed by Defendant Goulds Pumps, Inc., (Powell, Glen) |
Filing 67 ANSWER to Complaint for Personal Injuries - Asbestos (Negligence; Strict Liability): Demand for Jury Trial filed by Defendant Goulds Pumps, Inc..(Powell, Glen) |
Filing 66 CERTIFICATE of Interested Parties filed by Defendant Dana Companies LLC, identifying AIU Insurance Company, Aetna Casualty and Surety Company, Affiliated FM Insurance Company, Allianz Underwriters, Inc, American Employers Insurance Company,American Home Assurance Company, American Insurance Company, American Re-Insurance Company, Associated Indemnity Corp, Associated International Insurance, California Union Insurance Company, Certain Underwriters at Lloyds of London, Certain British Carriers, Columbia Casualty Company, Continental Casualty Company, Continental Insurance Company, Employers Insurance of Wausau,Employers Mutual Casualty Company,Federal Insurance Company Fireman's Fund Insurance Company, First State Insurance Company, Gibraltar Insurance Company, Granite State Insurance Company, Great American Insurance Company, Harbor Insurance Company, Hartford Accidental and Indemnity Company, International Surplus Lines Insurance Company, Lexington Insurance Company, Manhattan Fire & Marine Insurance Company, National Surety Corporation, National Union Fire Insurance Company of Pittsburgh PA, Northbrook Excess and Surplus Insurance Company, Northbrook Insurance Company, North Star Reinsurance Corporation, Northwest National Insurance Company, Royal Indemnity Company, Safety Mutual Casualty Corp, Stonewall Insurance Company, St. Paul Surplus Lines Insurance Company, The Insurance Company of the State of Pennsylvania, Transit Casualty Company, Transport Indemnity Company, Twin City Fire Insurance Company. (DeJardin, Bradford) |
Filing 65 NOTICE of Appearance filed by attorney Steven D Smelser on behalf of Defendant Ford Motor Company (Smelser, Steven) |
Filing 64 Certification of Interested Parties filed by Defendant Ford Motor Company, (Smelser, Steven) |
Filing 63 DEMAND for Jury Trial filed by Defendant Ford Motor Company.. (Smelser, Steven) |
Filing 62 DISCLOSURE re Answer to Complaint #59 DISCLOSURE STATEMENT OF PURSUANT TO FEDERAL RULES OF CIVIL PROCEDURE 7.1 AND LOCAL RULE 7.1-1 filed by Defendant Fraser's Boiler Service, Inc. (Wick, Previn) |
Filing 61 ANSWER /Defendant Ford Motor Company's Answer to Plaintiffs' Complaint for Personal Injury - Asbestos filed by Defendant Ford Motor Company.(Smelser, Steven) |
Filing 60 ANSWER to Notice of Removal,, #1 filed by defendant Dana Companies LLC.(DeJardin, Bradford) |
Filing 59 ANSWER to Complaint for Personal Injury - Asbestos; Demand for Jury Trial filed by defendant Fraser's Boiler Service, Inc..(Wick, Previn) |
Filing 58 NOTICE of Appearance filed by attorney Previn A Wick on behalf of Defendant Fraser's Boiler Service, Inc. (Wick, Previn) |
Filing 57 NOTICE of Appearance filed by attorney Daniel J Kelly on behalf of Defendant Flowserve (US), Inc. (Kelly, Daniel) |
Filing 56 of Interested Parties filed by defendant Mack Trucks, Inc., (Lannus, Paul) |
Filing 55 NOTICE of Appearance filed by attorney Paul Lannus on behalf of Defendant Mack Trucks, Inc. (Lannus, Paul) |
Filing 54 ANSWER Answer to Plaintiff's Complaint filed by defendant Mack Trucks, Inc..(Lannus, Paul) |
Filing 53 NOTICE of Interested Parties filed by Defendant Georgia-Pacific LLC, identifying Johnny Rae Penegar, Jr., Carra Jane Penegar. (McClure, David) |
Filing 52 ANSWER TO COMPLAINT FOR PERSONAL INJURY - ASBESTOS filed by Defendant Georgia-Pacific LLC.(McClure, David) |
Filing 51 DISCLOSURE of F.R.C.P. 7.1 Disclosure Statement filed by Defendant FMC Corporation (Patel, Ketul) |
Filing 50 ANSWER to Notice of Removal,, #1 Answer to Plaintiffs' Complaint - Demand for Jury Trial filed by Defendant FMC Corporation.(Patel, Ketul) |
Filing 49 NOTICE of Appearance filed by attorney Ketul D Patel on behalf of Defendant FMC Corporation (Patel, Ketul) |
Filing 48 NOTICE of Appearance filed by attorney Kimberly Lynn Rivera on behalf of Defendant FMC Corporation (Rivera, Kimberly) |
Filing 47 NOTICE of Appearance filed by attorney Kevin D Jamison on behalf of Defendant FMC Corporation (Jamison, Kevin) |
Filing 46 CORPORATE DISCLOSURE STATEMENT filed by Defendant Weir Valves & Controls USA, Inc. identifying The Weir Group PLC, a UK public company listed on the London Stock Exchange as Corporate Parent. (Bergstrom, Emily) |
Filing 45 NOTICE of Appearance filed by attorney Emily D Bergstrom on behalf of Defendant Weir Valves & Controls USA, Inc. (Bergstrom, Emily) |
Filing 44 ANSWER To Plaintiffs' Complaint For Personal Injury - Asbestos filed by Defendant Weir Valves & Controls USA, Inc..(Bergstrom, Emily) |
Filing 43 NOTICE of Appearance filed by attorney Bobbie R Bailey on behalf of Defendant IMO Industries, Inc. (Bailey, Bobbie) |
Filing 42 ANSWER to Notice of Removal,, #1 filed by Defendant IMO Industries, Inc..(Rauch, Lisa) |
Filing 41 CORPORATE DISCLOSURE STATEMENT AND NOTICE OF INTERESTED PARTIES filed by Defendant IMO Industries, Inc. (Rauch, Lisa) |
Filing 40 NOTICE of Appearance filed by attorney Lisa K Rauch on behalf of Defendant IMO Industries, Inc. (Rauch, Lisa) |
Filing 39 DEMAND for Jury Trial filed by Defendant Flowserve (US), Inc... (Brosamle, Anthony) |
Filing 38 ANSWER Defendant Flowserve US Inc., solely as successor to Edward Valves, Inc.'s Answer to Plaintiffs' Complaint for Damages filed by Defendant Flowserve (US), Inc..(Brosamle, Anthony) |
Filing 37 CERTIFICATE of Interested Parties filed by Defendant Flowserve (US), Inc., identifying Flowserve Corporation. (Brosamle, Anthony) |
Filing 36 NOTICE Notice of Appearance filed by Defendant Flowserve (US), Inc.. (Brosamle, Anthony) |
Filing 35 NOTICE of Appearance filed by attorney Derek S Johnson on behalf of Defendant General Electric Company (Johnson, Derek) |
Filing 34 CORPORATE DISCLOSURE STATEMENT filed by Defendant General Electric Company (Gardiner, Katherine) |
Filing 33 ANSWER filed by defendant General Electric Company.(Gardiner, Katherine) |
Filing 32 NOTICE of Appearance filed by attorney Katherine Paige Gardiner on behalf of Defendant General Electric Company (Gardiner, Katherine) |
Filing 31 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer #30 . The following error(s) was found: Local Rule 7.1-1 No Certification of Interested Parties and or no copies. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (bm) |
Filing 30 ANSWER TO PLAINTIFFS' COMPLAINT (PERSONAL INJURY-ASBESTOS); DEMAND FOR JURY TRIAL filed by Defendant Pneumo-Abex, LLC.(Ebrahamian, Salin) |
![]() |
Filing 28 certificate of Interested Parties filed by defendant CLA-VAL Co., identifying Cla-Val Co., Griswold Industries, Inc., The Travelers Companies, Inc., CNA Insurance Company. (Sorosky, Erica) |
Filing 27 NOTICE of Refiling State Court Answer to Complaint filed by defendant CLA-VAL Co.. (Sorosky, Erica) |
Filing 26 CERTIFICATE of Interested Parties filed by Defendant Jerguson Gage & Valve Company, identifying Clark-Reliance Corporation. (Newman, Nathan) |
Filing 25 ANSWER to Plaintiffs' Complaint filed by Defendant Jerguson Gage & Valve Company.(Newman, Nathan) |
Filing 24 NOTICE of Appearance filed by attorney Nathan T Newman on behalf of Defendant Jerguson Gage & Valve Company (Newman, Nathan) |
Filing 23 DEMAND for Jury Trial filed by Defendant Spirax Sarco, Inc... (Newman, Nathan) |
Filing 22 NOTICE of Refiling State Court Answer filed by Defendant Spirax Sarco, Inc.. (Newman, Nathan) |
Filing 21 CERTIFICATE of Interested Parties filed by Defendant Spirax Sarco, Inc., identifying Sarco International; Spirax-Sarco Investments, LTD; Spirax-Sarco Engineering plc. (Newman, Nathan) |
Filing 20 NOTICE of Appearance filed by attorney Nathan T Newman on behalf of Defendant Spirax Sarco, Inc. (Newman, Nathan) |
Filing 19 Certification of Interested Parties filed by Defendant Air & Liquid Systems Corporation, (Powell, Glen) |
Filing 18 ANSWER to Complaint for Personal Injuries - Asbestos (Negligence; Strict Liability); Demand for Jury Trial filed by Defendant Air & Liquid Systems Corporation.(Powell, Glen) |
Filing 17 CERTIFICATION of Interested Parties filed by Defendant Warren Pumps, LLC, (Powell, Glen) |
Filing 16 ANSWER to Complaint for Personal Injuries - Asbestos (Negligence; Strict Liability); Demand for Jury Trial filed by Defendant Warren Pumps, LLC.(Powell, Glen) |
Filing 15 NOTICE OF RE-FILING STATE COURT ANSWER TO COMPLAINT filed by DEFENDANT Viad Corporation. (Langbord, Peter) |
Filing 14 NOTICE of Interested Parties filed by DEFENDANT Viad Corporation, identifying Blackrock, Inc.. (Langbord, Peter) |
Filing 13 JOINDER filed by Defendant Viad Corporation joining in Notice of Removal,, #1 . (Langbord, Peter) |
Filing 12 ANSWER filed by Defendant John Crane, Inc.. (Attachments: #1 Defendant John Crane Inc.'s Demand for Jury Trial)(Giaquinto, Michael) |
Filing 11 CERTIFICATE of Interested Parties filed by Defendant John Crane, Inc., (Giaquinto, Michael) |
Filing 10 First NOTICE of Appearance filed by attorney Michael B Giaquinto on behalf of Defendant John Crane, Inc. (Giaquinto, Michael) |
Filing 7 CERTIFICATE of Interested Parties filed by Defendant Metalclad Insulation Corporation, (Vaudreuil, Courtney) |
Filing 6 ANSWER to Notice of Removal,, #1 Defendant Metalclad Insulation Corporation's Answer to Plaintiffs' Complaint for Personal Injury; Demand for Jury Trial filed by Defendant Metalclad Insulation Corporation.(Vaudreuil, Courtney) |
Filing 5 CERTIFICATE of Interested Parties filed by Defendant Velan Valve Corporation, (Vaudreuil, Courtney) |
Filing 4 ANSWER to Notice of Removal,, #1 Defendant Velan Valve Corp.'s Answer to Plaintiffs' Complaint for Personal Injury filed by Defendant Velan Valve Corporation.(Vaudreuil, Courtney) |
Filing 3 CERTIFICATE of Interested Parties filed by Defendant Kelsey-Hayes Company, (Vaudreuil, Courtney) |
Filing 2 ANSWER to Notice of Removal,, #1 JURY DEMAND. Defendant Kelsey-Hayes Company's Answer to Plaintiffs' Complaint for Personal Injury; Demand for Jury Trial filed by Defendant Kelsey-Hayes Company.(Vaudreuil, Courtney) |
Filing 9 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed.(car) |
Filing 8 CERTIFICATION of Interested Parties filed by Defendant Crane Co., identifying Other Affiliate The Crane Fund for Crane Co. (car) (mg). |
Filing 1 NOTICE OF REMOVAL from Superior Court State of CA County of Los Angeles, case number BC507323 with Conformed copy of summons and complaint. Case assigned to Judge Audrey B. Collins, Discovery to Magistrate Judge Margaret A Nagle. (Filing fee $ 400 PAID), filed by Defendant Crane Co.(car) (Additional attachment(s) added on 5/30/2013: #1 Part 2, #2 Part 3, #3 Part 4, #4 Part 5, #5 Part 6, #6 Part 7, #7 Part 8, #8 Part 9.1, #9 Part 9.2, #10 Notice of Assignment, #11 Civil Cover Sheet) (mg). |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
Access this case on the California Central 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.