Joseph Ponzio et al v. Arkema Inc et al
Joseph Ponzio, Joseph Ponzio, Jr. and Barbara Ponzio |
Arkema Inc, CBS Corporation, Eaton Aeroquip LLC, Industrial Holdings Corporation, Mechanical Drives and Belting, BASF Corporation, Boeing Company, Viacom, Inc., Westinghouse Electric Corporation, Certainteed Corporation, Champlain Cable Corporation, Cirrus Enterprises LLC, Crown Cork and Seal Company, Inc., Aeroquip Corp, Aeroquip-Vickers Inc, Ford Motor Company, Foster Wheeler Energy Corporation, General Electric Company, Georgia-Pacific LLC, The Goodyear Tire and Rubber Company, Hercules Incorporated, Hexcel Corporation, Honeywell International Inc, IMO Industries Inc, The Carborundum Company, Ingersoll Rand Company, John Crane Inc, Kelly Moore Paint Company, Inc., Lockheed Martin Corporation, McDonnell Douglas Corporation, L.A. Rubber Company, Metropolitan Life Insurance Company, Parker-Hannifin Corporation, Rohr Inc doing business as Goodrich Aerospace, Shell Oil Company, Soco West Inc, Union Carbide Corporation, -, United Technologies Corporation, Wyeth Holdings Corporation, Does 1 through 10, inclusive and 3M Company |
2:2016cv03521 |
May 20, 2016 |
US District Court for the Central District of California |
Karen L Stevenson |
John F Walter |
P.I. : Asbestos |
28 U.S.C. § 1441 Notice of Removal - Asbestos Litigation |
Both |
Docket Report
This docket was last retrieved on August 9, 2017. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 211 ORDER TO DISMISS ACTION WITH PREJUDICE AS TO DEFENDANT 3M COMPANY ONLY by Judge John F. Walter. Pursuant to the stipulation #205 and agreement filed on June 30, 2017, by and between Plaintiffs JOSEPH PONZIO, JR. and BARBARA PONZIO and Defendant 3M COMPANY, 3M COMPANY is dismissed without prejudice. Each party to bear its own costs. (jp) |
Filing 210 ORDER GRANTING Stipulation for Dismissal of Defendant Union Carbide Corporation #209 by Judge John F. Walter that all claims against defendant UNION CARBIDE CORPORATION, are dismissed with prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). (jp) |
Filing 209 STIPULATION to Dismiss Defendant Union Carbide Corporation filed by Plaintiffs Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 208 NOTICE OF LODGING filed re Stipulation to Dismiss Party #205 (Attachments: #1 Proposed Order to Dismiss Action with Prejudice as to Defendant 3M Company Only)(Peatman, Stephanie) |
Filing 207 ORDER GRANTING Stipulation for Dismissal of Defendant Georgia-pacific LLC #206 by Judge John F. Walter that all claims against defendant GEORGIA-PACIFIC LLC, are dismissed with prejudice pursuant to FRCP, Rule 41(a)(2). (Case CLOSED). (jp) |
Filing 206 STIPULATION to Dismiss Defendant Georgia-Pacific LLC filed by Plaintiffs Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 205 STIPULATION to Dismiss Defendant 3M Company filed by Defendant 3M Company.(Peatman, Stephanie) |
Filing 204 ORDER GRANTING STIPULATION FOR DISMISSAL OF DEFENDANT HEXCEL CORPORATION #201 by Judge John F. Walter. The Court hereby approves the stipulation and orders that all claims against defendant HEXCEL CORPORATION, are dismissed with prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). (lom) |
Filing 203 ORDER GRANTING STIPULATION FOR DISMISSAL OF DEFENDANT THE BOEING COMPANY #202 by Judge John F. Walter. The Court orders that all claims against defendant THE BOEING COMPANY, are dismissed with prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). Pursuant t stipulation, the parties shall bear their own costs. (lom) |
Filing 202 STIPULATION to Dismiss DEFENDANT Boeing Company filed by DEFENDANT Boeing Company. (Attachments: #1 Proposed Order GRANTING STIPULATION FOR DISMISSAL OF DEFENDANT THE BOEING COMPANY)(Beckley, Dustin) |
Filing 201 STIPULATION to Dismiss Defendant Hexcel Corporation filed by Plaintiffs Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Rosenthal, Deborah) |
Filing 200 NOTICE OF DISMISSAL filed by Plaintiff Joseph Ponzio, Jr., Barbara Ponzio pursuant to FRCP 41a(1) as to Kelly Moore Paint Company, Inc.. (Foley, Crystal) |
Filing 199 ORDER GRANTING Stipulation for Dismissal of Defendant Shell Oil Company #198 by Judge John F. Walter that all claims against defendant SHELL OIL COMPANY, are dismissed with prejudice pursuant to FRCP, Rule 41(a)(2). Pursuant to stipulation, the parties shall bear their own costs. (jp) |
Filing 198 STIPULATION to Dismiss Defendant Shell Oil Company filed by Plaintiff Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 197 ORDER OF DISMISSAL by Judge John F. Walter. In the Notice of Settlement filed on January 3, 2017, Dkt. No. 196, the parties represent that they have settled this action. As a result, the Court dismisses this action without prejudice subject to either party reopening the action on or before February 1, 2017. The Court will retain jurisdiction for the sole purpose of enforcing the settlement until February 1, 2017. Thereafter, absent further order of the Court, the dismissal of this action will be with prejudice. All dates in this action, including the trial date are vacated. IT IS SO ORDERED. (Made JS-6. Case Terminated.) (jloz) |
Filing 196 NOTICE of Settlement filed by Plaintiff Barbara Ponzio, Joseph Ponzio, Jr.. (Foley, Crystal) |
Filing 195 ORDER FOR DISMISSAL by Judge John F. Walter. Pursuant to the Stipulation #188 entered into between Plaintiffs and Defendant WYETH HOLDINGS LLC filed on 12/12/2016, Plaintiffs claims against Defendant WYETH HOLDINGS LLC fka WYETH HOLDINGS CORPORATION f/k/a AMERICAN CYANAMID COMPANY only are hereby DISMISSED from this action with prejudice and each party shall bear its own costs. (jp) |
Filing 194 DECLARATION of DUSTIN C. BECKLEY RE: DOCKET NUMBERS 192 and 193 SEALED APPLICATION re Order,, Set/Reset Deadlines/Hearings, #110 #189 , NOTICE OF MOTION AND MOTION for Summary Judgment #190 filed by Defendant Boeing Company. (Beckley, Dustin) |
Filing 193 Text Entry Order: Defendant Boeing Companys Motion to File Documents under Seal filed on December 12, 2016 (Docket No. #189 ) is STRICKEN for failure to comply with paragraph 5(b) of the Court's Standing Order. If Defendant wishes to re-file the Motion, counsel shall meet and confer with counsel in person by December 19, 2016. In the event that the parties cannot resolve issues raised in the Motion, within 3 days of the meet and confer, each party shall file a declaration setting forth the issues resolved at the conference and those issues that were not resolved with a detailed explanation of why those issues could not be resolved. If a Motion remains necessary, it shall not be filed until 2 days after each party files the declaration required by this Order. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY |
Filing 192 Text Entry Order: Defendant Boeing Companys Motion for Summary Judgment, Or, in the Alternative, Partial Summary Judgment filed on December 12, 2016 (Docket No. #190 ) is STRICKEN for failure to comply with paragraph 5(b) of the Court's Standing Order. If Defendant wishes to re-file the Motion, counsel shall meet and confer with counsel in person by December 19, 2016. In the event that the parties cannot resolve issues raised in the Motion, within 3 days of the meet and confer, each party shall file a declaration setting forth the issues resolved at the conference and those issues that were not resolved with a detailed explanation of why those issues could not be resolved. If a Motion remains necessary, it shall not be filed until 2 days after each party files the declaration required by this Order. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY |
Filing 191 NOTICE OF SETTLEMENT AS TO DEFENDANT HEXCEL CORPORATION filed by PLAINTIFF Barbara Ponzio, Joseph Ponzio, Jr.. (Foley, Crystal) |
Filing 190 **stricken** NOTICE OF MOTION AND MOTION for Summary Judgment filed by Defendant Boeing Company. Motion set for hearing on 1/9/2017 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Supplement Request for Hearing, #2 Memorandum Memorandum of Points and Authorities, #3 Declaration Declaration of D. Beckley is support of Motion for Summary Judgment, #4 Declaration Declaration for Summary Judgment of N. Leatherman, #5 Exhibit Exhibits 1-5 in support of declaration of N. Leatherman, #6 Exhibit Exhibit 6 (Part 1) in support of declaration of N. Leatherman, #7 Exhibit Exhibit 6 part 2 in support of declaration of N. Leatherman, #8 Exhibit Exhibits 7-13 in support of declaration of N. Leatherman, #9 Supplement Notice of lodging of depostion, #10 Supplement Statement of Facts, #11 Supplement Separate document of cited pagelines, #12 Proposed Order Proposed Order Granting The Boeing Company's Motion for Summary Judgment, #13 Proposed Order Proposed Judgment) (Beckley, Dustin) Modified on 12/14/2016 (sr). |
Filing 189 **stricken** SEALED APPLICATION re Order,, Set/Reset Deadlines/Hearings, #110 filed by Defendant Boeing Company. Application set for hearing on 1/9/2017 at 01:30 PM before Judge John F. Walter. (Attachments: #1 Memorandum, #2 Declaration, #3 Proposed Order)(Beckley, Dustin) Modified on 12/14/2016 (sr). |
Filing 188 STIPULATION to Dismiss Defendant Wyeth Holdings Corporation filed by Defendant Wyeth Holdings Corporation. (Attachments: #1 Proposed Order for Dismissal of Defendant Wyeth Holdings LLC)(Lawless, John) |
Filing 187 NOTICE of Change of Lead Counsel changing lead counsel from Frederic W. Norris to Guy P. Glazier. filed by Defendant Hexcel Corporation, (Glazier, Guy) |
Filing 186 STATEMENT Joint Rule 7.3 Statement re Meet and Confer Prior to Filing Hexcel's Motion for Summary Judgment filed by Defendant Hexcel Corporation (Norris, Frederic) |
Filing 185 STATEMENT Regarding Local Rule 7-3 Conference of Counsel Prior to Filing Motion for Summary Judgment filed by Defendant Wyeth Holdings Corporation (Lawless, John) |
Filing 184 NOTICE of Appearance filed by attorney Laura Patricia Yee on behalf of Defendant Hexcel Corporation (Attorney Laura Patricia Yee added to party Hexcel Corporation(pty:dft))(Yee, Laura) |
Filing 183 NOTICE OF SETTLEMENT AS TO DEFENDANT SHELL OIL COMPANY filed by PLAINTIFF Barbara Ponzio, Joseph Ponzio, Jr.. (Foley, Crystal) |
Filing 182 NOTICE of Appearance filed by attorney Deborah Maria Parker on behalf of Defendant Hexcel Corporation (Attorney Deborah Maria Parker added to party Hexcel Corporation(pty:dft))(Parker, Deborah) |
Filing 181 NOTICE of Appearance filed by attorney Guy P Glazier on behalf of Defendant Hexcel Corporation (Attorney Guy P Glazier added to party Hexcel Corporation(pty:dft))(Glazier, Guy) |
Filing 180 Notice of Appearance or Withdrawal of Counsel: for attorney Patrick James Foley counsel for Defendant The Goodyear Tire and Rubber Company. Filed by Defendant The Goodyear Tire & Rubber Co.. (Foley, Patrick) |
Filing 179 ORDER by Judge John F. Walter, re Stipulation for Extension of Time to File #178 . DENIED by Order of the Court. Violates paragraph 7 of Standing Order. (jloz) |
Filing 178 STIPULATION for Extension of Time to File Dispositive Motions filed by PLAINTIFFS Barbara Ponzio, Joseph Ponzio, Jr.. (Attachments: #1 Proposed Order)(Rosenthal, Deborah) |
Filing 177 MEDIATION REPORT Filed by Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr.: Mediation held on November 18, 2016. The parties are unable to reach an agreement at this time.(Rosenthal, Deborah) |
Filing 176 ORDER by Magistrate Judge Karen L. Stevenson, re Stipulation for Discovery, #175 HEXCEL CORPORATIONS FURTHER RESPONSES TO PLAINTIFFS REQUEST FOR PRODUCTION, SET ONE, AND PRODUCTION OF DOCUMENTS ( SEE ORDER FOR FURTHER DETAILS) (sbu) |
Filing 175 STIPULATION for Discovery as to HEXCEL CORPORATIONS FURTHER RESPONSES TO PLAINTIFFS REQUEST FOR PRODUCTION, SET ONE, AND PRODUCTION OF DOCUMENTS filed by Plaintiff Barbara Ponzio, Joseph Ponzio, Jr.. (Attachments: #1 Proposed Order)(Rosenthal, Deborah) |
Filing 174 ORDER GRANTING Stipulation to Dismissal Without Prejudice of Complaint Pursuant to FRCP 41(a) #172 by Judge John F. Walter that Plaintiff Complaint is hereby dismissed without prejudice as to Defendant BASF Corporation with each party to bear its own costs. (jp) |
Filing 173 MINUTES OF Telephone Conference held before Magistrate Judge Karen L. Stevenson: Case called. Counsel made their telephonic appearances. The Court and counsel conferred regarding defendant Hexcels responses and objections to Plaintiffs Requests for Production. After discussion with the parties and in light of the proportionality requirements under Rule 26(b)(2) of the Federal Rules of Civil Procedure, as amended December 2015, the Court indicated that it is inclined to resolve the dispute as follows: (1) Plaintiffs Request for Production Nos. 70, 86, 88, 89, 91, 94, 95, and 97: Defendant Hexcel should produce responsive, nonprivileged documents through 1985; and(2) Plaintiffs Request for Production No. 72: the insurance policies identified and listed in Hexcels Second Amended Responses should be produced, pursuant to the highest level of confidentiality provided for in parties protective order. (See Dkt. No. 163.) After further discussion, the parties will meet and confer by 4:00 p.m. today. To the extent any further discovery disputes remain, the Court issues the following briefing schedule: 1) Plaintiff will file a motion to compel no later than November 22, 2016. The Court will relieve the parties of filing a joint statement pursuant to LR 37-3 to expedite the briefing process. 2) Defendant Hexcel will file its opposition by December 13, 2016. 3) Plaintiff may file a reply on or before December 20, 2016. A hearing will be scheduled for January 10, 2017 at 10:00 a.m. The Court will notify the parties if it determines the matter can be adjudicated without a hearing. Court Recorder: cs11/21/2016. (sbu) |
Filing 172 STIPULATION to Dismiss Defendant BASF Corporation filed by Defendant BASF Corporation. (Attachments: #1 Proposed Order)(Chang, David) |
Filing 171 MINUTES OF Telephone Conference held before Magistrate Judge Karen L. Stevenson: Case called. Counsel made their telephonic appearances., Set hearings Telephone Conference set for 11/21/2016 11:00 AM before Magistrate Judge Karen L. Stevenson. Court Recorder: CS11/16/2016. (sbu) |
Filing 170 ORDER ON APPLICATION OF NON-RESIDENTATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge John F. Walter: granting #167 Non-Resident Attorney Christopher Wdefenda Healy APPLICATION to Appear Pro Hac Vice on behalf of nt BASF Corporation, designating David On Chang as local counsel. (jp) |
Filing 169 NOTICE TO PARTIES by District Judge John F. Walter. Effective November 14, 2016, Judge Walter will be located at the 1st Street Courthouse, COURTROOM 7A on the 7th floor, located at 350 W. 1st Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 7A of the 1st Street Courthouse, and all mandatory chambers copies shall be hand delivered to Chambers, not to the Clerk's Office. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY |
Filing 168 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: First APPLICATION of Non-Resident Attorney Christopher W. Healy to Appear Pro Hac Vice on behalf of Defendant BASF Corporation (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-18837816) #167 . The following error(s) was/were found: Local Rule 83-2.1.3.3(a) Application not complete: state and/or federal courts to which the applicant has been admitted are not listed. Local Rule 83-2.1.3.3(d) Certificate of Good Standing not attached for every state court listed to which the applicant has been admitted. Local Rule 83-2.1.3.4 Local counsel does not maintain an office within the District. (lt) |
Filing 167 First APPLICATION of Non-Resident Attorney Christopher W. Healy to Appear Pro Hac Vice on behalf of Defendant BASF Corporation (Pro Hac Vice Fee - Fee Paid, Receipt No. 0973-18837816) filed by defendant BASF Corporation. (Attachments: #1 Proposed Order) (Chang, David) |
Filing 166 MINUTES OF Telephone Conference held before Magistrate Judge Karen L. Stevenson: Case called. Counsel made their telephonic appearances. The Court and counsel conferred regarding defendant Hexcels responses and objections to Plaintiffs Requests for Production, Set 1 (Plaintiffs RFP Set 1). After further discussion, the Court determines that defendant Hexcels responses to Plaintiffs RFP Set 1 are not in compliance with Federal Rules of Civil Procedure 34(b)(2)(c). No later than November 10, 2016, Defendant Hexcel will serve, through electronic submission to Plaintiff, second amended responses to Plaintiffs RFP Set 1, in compliance with FRCP 34(b)(2)(c). Following Plaintiffs review of the second amended responses, the parties will meet and confer to determine if any further discovery disputes remain. If so, by 9:00 a.m. on November 16, 2016, Plaintiff will submit to the Court via chambers email a brief neutral statement of the parties positions with respect to any unresolved issues concerning Defendant Hexcels discovery responses. The Court schedules a further telephonic conference for November 16, 2016 at 11:00 a.m. Court Recorder: CS11/2/2016. (sbu) |
Filing 165 NOTICE of Defendant BASF Corporation's Designation of Expert Witnesses filed by defendant BASF Corporation. (Chang, David) |
Filing 164 Notice of Appearance or Withdrawal of Counsel: for attorney Stephanie Ghanem Peatman counsel for Defendant 3M Company. Stephanie Peatman will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Stephanie Peatman 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 3M Company. (Peatman, Stephanie) |
Filing 163 PROTECTIVE ORDER by Magistrate Judge Karen L. Stevenson re APPLICATION for Protective Order for CONFIDENTIAL AND EXPORT-CONTROLLED MATERIALS #160 (sbu) |
Filing 162 Notice of Appearance or Withdrawal of Counsel: for attorney Natasha Veronique Sumner counsel for Defendant Hexcel Corporation. Adding Natasha V. Sumner as counsel of record for Hexcel Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Hexcel Corporation. (Attorney Natasha Veronique Sumner added to party Hexcel Corporation(pty:dft))(Sumner, Natasha) |
Filing 161 MINUTE ORDER IN CHAMBERS by Magistrate Judge Karen L. Stevenson. The Court is in receipt of the Stipulated Protective Order ("Stipulation") that was filed by Plaintiffs and Defendant Boeing Company (the "parties") on October 26, 2016. (ECF No. #160 .) IT IS ORDERED that the parties shall revise the Stipulation to include a Good Cause Statement in support of the Stipulation and submit the revised Stipulation via the chambers email in Word format ON OR BEFORE NOVEMBER 28, 2016. Additionally, the parties are reminded that they will receive expedited consideration if they use the Court's model protective order, available on the Court's website, and provide a redline comparison between the model order and their proposed order. If the parties fail to comply with this order, the Stipulation WILL BE DENIED. SEE ORDER FOR DETAILS. (ch) |
Filing 160 (PROPOSED) STIPULATED PROTECTIVE ORDER BETWEEN PLAINTIFFS AND DEFENDANT THE BOEING COMPANY REGARDING CONFIDENTIAL AND EXPORT-CONTROLLED MATERIALS filed by Plaintiff Barbara Ponzio, Joseph Ponzio, Jr.. (Foley, Crystal) Modified on 10/27/2016 (ch). |
Filing 159 ORDER TO DISMISS ACTION WITHOUT PREJUDICE AS TO DEFENDANT 3M COMPANY ONLY by Judge John F. Walter Pursuant to the stipulation #157 and agreement filed on 10/24/2016, by and between Plaintiffs JOSEPH PONZIO, JR., and BARBARA PONZIO and Defendant 3M COMPANY, 3M COMPANY is dismissed without prejudice. Each party to bear its own costs. (jp) |
Filing 158 Order to Show Cause is discharged #155 . THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sr) TEXT ONLY ENTRY |
Filing 157 STIPULATION to Dismiss Defendant 3M Company filed by Defendant 3M Company. (Attachments: #1 Proposed Order to Dismiss Action Without Prejudice as to Defendant 3M Only)(Peatman, Stephanie) |
Filing 156 DECLARATION of Jayme C. Long re Minutes of In Chambers Order/Directive - no proceeding held,, Set/Reset Deadlines, #155 Declaration of Jayme C. Long in Response to the Court Order to Show Cause re Sanctions filed by Defendant 3M Company. (Long, Jayme) |
Filing 155 MINUTE (IN CHAMBERS): ORDER TO SHOW CAUSE by Judge John F. Walter: The Court orders lead trial counsel for defendant 3M Company to show cause in writing by 10/20/2016 why counsel should not be sanctioned in the amount of $1,500.00 for the attempted inappropriate ex parte contact with the Court by paralegal Cynthia M. Carrol. Failure to respond to the Order to Show Cause will result in the imposition of sanctions. (jp) |
Filing 154 DECLARATION of Scott D. Peebles LEAD TRIAL COUNSEL FOR PLAINTIFFS RE: COMPLIANCE WITH LOCAL RULES GOVERNING ELECTRONIC FILING filed by Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr.. (Rosenthal, Deborah) |
Filing 153 ORDER GRANTING Stipulation for Dismissal of Defendant Lockheed martin Corporation #152 by Judge John F. Walter that Defendant Lockheed Martin Corporation are dismissed with prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). Pursuant to stipulation, the parties shall bear their own costs. (jp) |
Filing 152 STIPULATION to Dismiss Defendant Lockheed Martin Corporation filed by Defendant Lockheed Martin Corporation. (Attachments: #1 Proposed Order Granting Stipulation for Dismissal of Defendant Lockheed Martin Corporation)(Parker, Deborah) |
Filing 151 Notice of Appearance or Withdrawal of Counsel filed by Defendant IMO Industries Inc (Patel, Ketul) |
Filing 150 DECLARATION of Jayme C. Long , Lead Trial Counsel, for Defendant 3M Company, re Compliance with Local Rules Governing Electronic Filing filed by Defendant 3M Company. (Long, Jayme) |
Filing 149 CERTIFICATE of Interested Parties filed by Defendant 3M Company, (Peatman, Stephanie) |
Filing 148 ANSWER to Amended Complaint/Petition, #130 3M Company's Answer to Plaintiffs' Second Amended Complaint for Personal Injury - Asbestos filed by Defendant 3M Company.(Peatman, Stephanie) |
Filing 147 NOTICE of Appearance filed by attorney Stephanie Ghanem Peatman on behalf of Defendant 3M Company (Attorney Stephanie Ghanem Peatman added to party 3M Company(pty:dft))(Peatman, Stephanie) |
Filing 146 NOTICE of Appearance filed by attorney Narmin A Shahin on behalf of Defendant 3M Company (Attorney Narmin A Shahin added to party 3M Company(pty:dft))(Shahin, Narmin) |
Filing 145 NOTICE of Appearance filed by attorney Jayme C Long on behalf of Defendant 3M Company (Attorney Jayme C Long added to party 3M Company(pty:dft))(Long, Jayme) |
Filing 144 ANSWER to Plaintiffs' Second Amended Complaint for Personal Injury filed by Defendant United Technologies Corporation.(Garratt, Justin) |
Filing 143 ANSWER to Amended Complaint/Petition, #130 Defendant BASF Corporation's Answer to Plaintiffs' Second Amended Complaint; Demand for Jury Trial filed by Defendant BASF Corporation.(Chang, David) |
Filing 142 INITIAL DISCLOSURE of Rule 26(a)(1) filed by Defendant IMO Industries Inc (Bailey, Bobbie) |
Filing 141 ANSWER to Amended Complaint/Petition, #130 filed by Defendant Wyeth Holdings Corporation.(Lawless, John) |
Filing 140 PROOF OF SERVICE Executed by Plaintiff Joseph Ponzio, Jr., Barbara Ponzio, upon Defendant 3M Company served on 8/11/2016, answer due 9/1/2016. Service of the Summons and Complaint were executed upon CT Corporation System, Registered Agent, by serving Gladys Aguilera - Process Specialist in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Foley, Crystal) |
Filing 139 ORDER GRANTING STIPULATION FOR DISMISSAL OF DEFENDANT ARKEMA INC. FROM PLAINTIFFS' SECOND AMENDED COMPLAINT #132 by Judge John F. Walter. The Court, having considered the stipulation between Plaintiffs Joseph Ponzio, Jr. and Barbara Ponzio, and defendant Arkema Inc., hereby approves the stipulation and orders that all claims against defendant ARKEMA INC., as set forth in Plaintiffs' Second Amended Complaint are dismissed without prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). Pursuant to stipulation, the parties shall bear their own costs. SO ORDERED. (jy) |
Filing 138 ANSWER TO PLAINTIFFS' SECOND AMENDED COMPLAINT FOR PERSONAL INJURY - ASBESTOS filed by Defendant Shell Oil Company.(Petty, Ross) |
Filing 137 ANSWER to Amended Complaint/Petition, #130 filed by Defendant Hexcel Corporation.(Norris, Frederic) |
Filing 136 21 DAY Summons Issued re Second Amended Complaint #130 as to defendant 3M Company. (jp) |
Filing 135 ANSWER to Amended Complaint/Petition, #130 DEFENDANT THE BOEING COMPANYS ANSWER TO PLAINTIFFS SECOND AMENDED COMPLAINT; DEMAND FOR JURY TRIAL filed by Defendant Boeing Company.(Beckley, Dustin) |
Filing 134 Request for Clerk to Issue Summons on Amended Complaint/Petition, #130 filed by Plaintiff Barbara Ponzio, Joseph Ponzio, Jr.. (Foley, Crystal) |
Filing 133 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request #131 . The following error(s) was found: The caption of the summons must match the caption of the complaint verbatim. If the caption is too large to fit in the space provided, enter the name of the first party and then write "see attached." Next, attach a face page of the complaint or a second page addendum to the Summons. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (jp) |
Filing 132 Second STIPULATION to Dismiss Defendant Arkema Inc filed by Plaintiff Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 131 Request for Clerk to Issue Summons on Amended Complaint/Petition, #130 filed by Plaintiff Barbara Ponzio, Joseph Ponzio, Jr.. (Foley, Crystal) |
Filing 130 SECOND AMENDED COMPLAINT against Defendats Arkema Inc, BASF Corporation, Boeing Company, Does, Hexcel Corporation, IMO Industries Inc, Lockheed Martin Corporation, McDonnell Douglas Corporation, Shell Oil Company, Union Carbide Corporation, United Technologies Corporation, Wyeth Holdings Corporation amending Complaint - (Discovery) JURY DEMAND, filed by Plaintiff Joseph Ponzio, Jr., Barbara Ponzio(Foley, Crystal) |
Filing 129 Notice of Appearance or Withdrawal of Counsel: for attorney Destiny Jarine Brown counsel for Defendant Hexcel Corporation. Adding Destiny J. Brown as counsel of record for Hexcel Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Hexcel Corporation. (Attorney Destiny Jarine Brown added to party Hexcel Corporation(pty:dft))(Brown, Destiny) |
Filing 128 ORDER GRANTING Plaintiffs Ex Parte Application for Leave to File Their Second Amended Complaint #127 by Judge John F. Walter AS FOLLOWS: The Court GRANTS Plaintiffs ex parte application ordering that Plaintiffs have leave to file an amended Complaint adding 3M Company as a Defendant. Plaintiffs shall file the amended complaint and serve 3M Company within three (3) business days of the date of this Order. (jp) |
Filing 127 EX PARTE APPLICATION to AMEND Complaint filed by Plaintiff Barbara Ponzio, Joseph Ponzio, Jr.. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Crystal G. Foley, #3 Second Amended Complaint, #4 Proposed Order) (Foley, Crystal) |
Filing 126 NOTICE OF DISMISSAL filed by Plaintiff Joseph Ponzio, Jr., Barbara Ponzio pursuant to FRCP 41a(1) as to Metropolitan Life Insurance Company. (Foley, Crystal) |
Filing 125 Notice of Appearance or Withdrawal of Counsel: for attorney Deborah R Rosenthal counsel for Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr.. Adding Suvir Dhar as counsel of record for Joseph Ponzio Jr. and Barbara Ponzio for the reason indicated in the G-123 Notice. Filed by Plaintiff Joseph Ponzio Jr. and Barbara Ponzio. (Rosenthal, Deborah) |
Filing 124 ORDER GRANTING Stipulation for Dismissal of Defendant #123 by Judge John F. Walter that all claims against defendant ARKEMA INC., are dismissed without prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). Pursuant to stipulation, the parties shall bear their own costs. (jp) |
Filing 123 STIPULATION to Dismiss Defendant Arkema Inc filed by Plaintiff Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 122 MINUTES OF Telephone Conference held before Magistrate Judge Karen L. Stevenson: The Court held a telephone conference with counsel for Plaintiff and Defendants to confer regarding a discovery dispute concerning the length of Plaintiff Joseph Ponzios deposition. After discussion with the Court, the parties agreed to a total time of fifteen (15) hours of examination of Mr. Ponzio, including Plaintiffs direct and re-direct examination of three (3) hours and twelve (12) hours of examination for all defendants. The deposition will go forward at the plaintiffs residence. The parties reserved the right to seek the Courts further assistance if any additional time may be needed to complete the deposition. Court Recorder: C/S. (rh) |
Filing 121 ORDER GRANTING Stipulation for Dismissal of Defendant #114 by Judge John F. Walter that all claims against defendant CIRRUS ENTERPRISES LLC, are dismissed without prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). Pursuant to stipulation, the parties shall bear their own costs. (jp) |
Filing 120 ORDER GRANTING Stipulation for Dismissal of Defendant #117 by Judge John F. Walter that all claims against defendant ROHR INC. d/b/a GOODRICH AEROSPACE, are dismissed without prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). Pursuant to stipulation, the parties shall bear their own costs. (jp) |
Filing 119 ORDER GRANTING Stipulation for Dismissal of Defendant The Goodyear Tire and Rubber Co #118 by Judge John F. Walter that all claims against defendant THE GOODYEAR TIRE & RUBBER CO., are dismissed without prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). Pursuant to stipulation, the parties shall bear their own costs. (jp) |
Filing 118 STIPULATION to Dismiss Defendant The Goodyear Tire and Rubber Company filed by Plaintiff Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 117 STIPULATION to Dismiss Defendant Rohr Inc filed by Plaintiff Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 116 ORDER GRANTING Stipulation for Dismissal of Defendants #112 by Judge John F. Walter that all claims against defendants CHAMPLAIN CABLE CORPORATION and HERCULES INCORPORATED, are dismissed without prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). Pursuant to stipulation, the parties shall bear their own costs. (jp) |
Filing 115 ORDER GRANTING Stipulation for Dismissal of Defendant #113 by Judge John F. Walter that all claims against defendant EATON AEROQUIP LLC successor-by-merger to EATON AEROQUIP INC fka AEROQUIP CORP. and AEROQUIP- VICKERS INC., are dismissed without prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). Pursuant to stipulation, the parties shall bear their own costs. (jp) |
Filing 114 STIPULATION to Dismiss Defendant Cirrus Enterprises LLC filed by Plaintiffs Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 113 STIPULATION to Dismiss Defendant Eaton Aeroquip LLC filed by Plaintiffs Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 112 STIPULATION to Dismiss Defendants Champlain Cable Corporation, Hercules Incorporated filed by Plaintiffs Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 111 Initial DISCLOSURE filed by Defendant Rohr Inc (Glaspy, David) |
Filing 110 SCHEDULING AND CASE MANAGEMENT ORDER by Judge John F. Walter. The purpose of this Order is to notify the parties and their counsel of the deadlines and the schedule that will govern this action. SEE THE LAST PAGE OF THIS ORDER FOR THE SPECIFIED DATES. (jp) |
Filing 109 ORDER VACATING SCHEDULING CONFERENCE AND REFERRAL TO PRIVATE MEDIATION by Judge John F. Walter. The Court has reviewed the parties' Joint Rule 26(f) Report and finds that a Scheduling Conference is not necessary. The hearing on July 18, 2016 is vacated and taken off calendar. A Scheduling and Case Management Order will issue. Any unserved DOE defendants are dismissed at this time. The Court, having considered the parties Request: ADR Procedure Selection, the Notice to Parties of Court-Directed ADR Program, or the report submitted by the parties pursuant to Fed. R. Civ. P. 26(f) and Civil L.R. 26-1, hereby: ORDERS this case referred to: ADR PROCEDURE NO. 3: (Private mediation). The ADR proceeding is to be completed no later than: 11/21/2016. The Joint Report re: Results of Settlement Conference due on: 11/28/2016. (jp) |
Filing 108 NOTICE of Change of Attorney Business or Contact Information: for attorney David M Glaspy counsel for Defendant Rohr Inc. Changing firm name to Manion Gaynor & Manning LLP. Changing e-mail to dglaspy@mgmlaw.com. Filed by defendant Rohr, Inc. (Glaspy, David) |
Filing 107 INITIAL DISCLOSURE filed by Defendant Shell Oil Company (Brian, Aaron) |
Filing 106 INITIAL DISCLOSURE of PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 26(a)(1)(A) filed by Defendant Cirrus Enterprises LLC (Hartley, Edward) |
Filing 105 Initial DISCLOSURE of Defendant The Goodyear Tire & Rubber Company Pursuant to Fed. R. Civ. P. 26(a)(1) filed by Defendant The Goodyear Tire and Rubber Company (Almazan, Marla) |
Filing 104 Initial Disclosure DISCLOSURE of Pursuant to Federal Rules of Civil Procedure, Rule 26(a)(1) of Defendant Eaton Aeroquip LLC, successor by merger to Eaton Aeroquip Inc., f/k/a Aeroquip Corporation, incorrectly sued as "Eaton Aeroquip LLC, successor by merger to Eaton Aeroquip, Inc. f/k/a Aeroquip Corp. and Aeroquip-Vickers Inc." filed by Defendant Eaton Aeroquip LLC (Houtz, Adam) |
Filing 103 Correspondence filed by Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr. re: Court Order rejecting Plaintiffs' Stipulation for electronic service via File and Serve Xpress (Foley, Crystal) |
Filing 102 Notice of Appearance or Withdrawal of Counsel: for attorney David M Glaspy counsel for Defendant Rohr Inc. Tomas S. Glaspy 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 David M. Glaspy. (Glaspy, David) |
Filing 101 EXHIBIT Filed filed by Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr.. Exhibits A and B as to Report #100 . (Foley, Crystal) |
Filing 100 REPORT of JOINT RULE 26(f) filed by Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr.. (Foley, Crystal) |
Filing 99 NOTICE Notice of Refiling State Court Answer to Complaint filed by defendant Rohr Inc. (Glaspy, David) |
Filing 98 DENIED BY ORDER OF THE COURT by Judge John F. Walter, re Stipulation Regarding Service Via File and Serve Xpress #86 . The Court declines to approve the stipulation. It is unnecessary for the Court to enter an order governing service of documents that will not be filed with the Court (jp) |
Filing 97 ORDER GRANTING Stipulation for Dismissal of Defendant Industrial Holdings #85 by Judge John F. Walter that all claims against defendant INDUSTRIAL HOLDINGS f/k/a THE CARBORUNDUM COMPANY, are dismissed without prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). Pursuant to stipulation, theparties shall bear their own costs. (jp) |
Filing 96 CERTIFICATE of Interested Parties filed by Defendant Cirrus Enterprises LLC, identifying Cirrus Enterprises LLC. (Hartley, Edward) |
Filing 95 ORDER GRANTING Stipulation for Dismissal #84 by Judge John F. Walter that all claims against defendant MECHANICAL DRIVES and BELTING fka L.A. RUBBER COMPANY, are dismissed without prejudice pursuant to FRCP, Rule 41(a)(2). Pursuant to stipulation, the parties shall bear their own costs. (jp) |
Filing 94 ORDER by Judge John F. Walter GRANTING Stipulation to Dismiss dEFENDANT Parker-Hannifin Corporation (individually and as successor-in-interest to RESISTOFLEX) Party #83 . (jp) |
Filing 93 DECLARATION of Jeffrey W. Deane DECLARATION OF LEAD TRIAL COUNSEL RE: COMPLIANCE WITH LOCAL RULES GOVERNING ELECTRONIC FILING filed by Defendant Arkema Inc. (Deane, Jeffrey) |
Filing 92 Corporate Disclosure Statement and NOTICE of Interested Parties filed by Defendant The Goodyear Tire and Rubber Company, (Almazan, Marla) |
Filing 91 NOTICE of Appearance filed by attorney Marla Talina Almazan on behalf of Defendant The Goodyear Tire and Rubber Company (Attorney Marla Talina Almazan added to party The Goodyear Tire and Rubber Company(pty:dft))(Almazan, Marla) |
Filing 90 NOTICE filed by Defendant The Goodyear Tire and Rubber Company. of Filing State Court Answer to Plaintiffs' Complaint and Demand for Jury Trial (Attachments: #1 Exhibit A, #2 Exhibit B)(Almazan, Marla) |
Filing 89 Corporate DISCLOSURE filed by Defendant Hercules Incorporated (Quon, Kimberly) |
Filing 88 Corporate DISCLOSURE filed by Defendant Champlain Cable Corporation (Quon, Kimberly) |
CONFORMED COPY OF ORIGINAL FILED ANSWER to Complaint filed by Defendant The Goodyear Tire and Rubber Company. (FILED IN STATE COURT ON 5/18/2016 SUBMITTED ATTACHMENT NO. 1 OF EXHIBIT A TO NOTICE OF FILING STATE COURT ANSWER #90 ). (Attorney Patrick James Foley added to party The Goodyear Tire and Rubber Company (pty: dft)). (jp) |
Filing 87 CORPORATE DISCLOSURE STATEMENT Certification as to Interested Parties as to Defendant Eaton Aeroquip LLC, successor by merger o Eaton Aeroquip Inc., f/k/a Aeroquip Corporation, incorrectly sued as "Eaton Aeroquip LLC, successor by merger to Eaton Aeroquip, Inc. f/k/a Aeroquip Corp. and Aeroquip-Vickers Inc." filed by Defendant Eaton Aeroquip LLC identifying Eaton Corporation, PLC (Ireland) as Corporate Parent. (Houtz, Adam) |
Filing 86 STIPULATION for Discovery as to Electronic Service Via File & Serve Xpress filed by Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr.. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 85 STIPULATION to Dismiss Defendant Industrial Holdings Corporation filed by Plaintiffs Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 84 First STIPULATION to Dismiss Defendant Mechanical Drives and Belting filed by Plaintiffs Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 83 First STIPULATION to Dismiss Defendant Parker-Hannifin Corporation filed by Plaintiffs Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 82 NOTICE OF DISMISSAL filed by Plaintiffs Joseph Ponzio, Jr., Barbara Ponzio pursuant to FRCP 41a(1) voluntarily dismissing without prejudice as to CBS Corporation, Certainteed Corporation, Crown Cork and Seal Company, Inc., Ford Motor Company, Foster Wheeler Energy Corporation, General Electric Company, Georgia-Pacific LLC, Honeywell International Inc, Ingersoll Rand Company, Soco West Inc. (Foley, Crystal) |
Filing 81 CERTIFICATION AND NOTICE of Interested Parties filed by Plaintiffs All Plaintiffs, identifying Plaintiffs. (Foley, Crystal) |
Filing 80 CORPORATE DISCLOSURE STATEMENT Amended with Certificate of Service filed by Defendant Rohr Inc identifying United Technologies Corporation as Corporate Parent. (Glaspy, David) |
Filing 79 CORPORATE DISCLOSURE STATEMENT filed by Defendant Rohr Inc identifying United Technologies Corporation as Corporate Parent. (Glaspy, David) |
Filing 78 NOTICE of Appearance filed by attorney David M Glaspy on behalf of Defendant Rohr Inc (Attorney David M Glaspy added to party Rohr Inc(pty:dft))(Glaspy, David) |
Filing 77 DECLARATION of Jessica S. Kim , Designated Lead Counsel for Champlain Cable Corporation filed by Defendant Champlain Cable Corporation. (Quon, Kimberly) |
Filing 76 CERTIFICATE of Interested Parties filed by Defendant Champlain Cable Corporation, identifying Champlain Cable Corporation. (Quon, Kimberly) |
Filing 75 ANSWER to Complaint - (Discovery) filed by Defendant Champlain Cable Corporation.(Quon, Kimberly) |
Filing 74 Notice of Appearance or Withdrawal of Counsel: for attorney Kimberly Anne Quon counsel for Defendant Champlain Cable Corporation. Adding Kimberly A. Quon as counsel of record for Champlain Cable Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Champlain Cable Corporation. (Quon, Kimberly) |
Filing 73 Notice of Appearance or Withdrawal of Counsel: for attorney Kimberly Anne Quon counsel for Defendant Champlain Cable Corporation. Adding Jessica S. Kim as counsel of record for Champlain Cable Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Champlain Cable Corporation. (Attorney Kimberly Anne Quon added to party Champlain Cable Corporation(pty:dft))(Quon, Kimberly) |
Filing 72 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Proof of Service (subsequent documents) #71 . The following error(s) was found: Incorrect event selected. The correct event is: Service of Summons and Complaint Returned Executed (21 days). This event allows the calculation for when the answer is due. 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. (lom) |
Filing 71 PROOF OF SERVICE filed by Plaintiff Barbara Ponzio, Joseph Ponzio, Jr., Champlain Cable Corporation; Hexcel Corporation; Rohr, Inc. dba Goodrich Aerospace served on May 5, 2016. (Foley, Crystal) |
Filing 70 ORDER GRANTING STIPULATION FOR DISMISSAL OF DEFENDANT JOHN CRANE INC. #65 by Judge John F. Walter. The Court orders that all claims against defendant JOHN CRANE INC., are dismissed without prejudice pursuant to Federal Rules of Civil Procedure, Rule 41(a)(2). Pursuant to stipulation, the parties shall bear their own costs. (lom) |
Filing 69 CORPORATE DISCLOSURE STATEMENT OF DEFENDANT ARKEMA INC. filed by Defendant Arkema Inc (Uchida, David) |
Filing 68 ANSWER to Complaint - (Discovery) NOTICE OF FILING STATE COURT ANSWER filed by defendant Arkema Inc.(Uchida, David) |
Filing 67 Notice of Appearance or Withdrawal of Counsel: for attorney David M Uchida counsel for Defendant Arkema Inc. Adding David M. Uchida as counsel of record for Arkema Inc. for the reason indicated in the G-123 Notice. Filed by defendant Arkema Inc.. (Attorney David M Uchida added to party Arkema Inc(pty:dft))(Uchida, David) |
Filing 66 Notice of Appearance or Withdrawal of Counsel: for attorney Jeffrey W Deane counsel for Defendant Arkema Inc. Adding Jeffrey W. Deane as counsel of record for Arkema Inc. for the reason indicated in the G-123 Notice. Filed by defendant Arkema Inc.. (Attorney Jeffrey W Deane added to party Arkema Inc(pty:dft))(Deane, Jeffrey) |
Filing 65 STIPULATION to Dismiss Defendant John Crane Inc filed by Plaintiff Joseph Ponzio, Jr., Barbara Ponzio. (Attachments: #1 Proposed Order)(Foley, Crystal) |
Filing 64 Amended Corporate Disclosure Statement and CERTIFICATE of Interested Parties filed by Defendant BASF Corporation, identifying BASF Americas Corporation. (Chang, David) |
Filing 63 DECLARATION of Bobbie R. Bailey Re: Compliance with Local Rules Governing Electronic Filing filed by Defendant IMO Industries Inc. (Bailey, Bobbie) |
Filing 62 NOTICE filed by Plaintiff Barbara Ponzio, Joseph Ponzio, Jr.. of Entry of Order (Rosenthal, Deborah) |
Filing 61 MINUTE ORDER (IN CHAMBERS): COURT ORDER by Judge John F. Walter. Counsel are hereby notified that a Scheduling Conference has been set for July 18, 2016 at 8:30 a.m. Counsel are directed to comply with Rule 26 of the Federal Rules of Civil Procedure and Local Rule 26-1 in a timely fashion and to file a Joint Report, on or before July 5, 2016. (See attached document for requirements.) (lom) |
Filing 60 Notice of Appearance or Withdrawal of Counsel: for attorney Guy P Glazier counsel for Defendant Lockheed Martin Corporation. Adding Guy P. Glazier as counsel of record for Lockheed Martin Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Lockheed Martin Corp.. (Attorney Guy P Glazier added to party Lockheed Martin Corporation(pty:dft))(Glazier, Guy) |
Filing 59 Notice of Appearance or Withdrawal of Counsel: for attorney Laura Patricia Yee counsel for Defendant Lockheed Martin Corporation. Adding Laura Patricia Yee as counsel of record for Lockheed Martin Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Lockheed Martin Corporation. (Attorney Laura Patricia Yee added to party Lockheed Martin Corporation(pty:dft))(Yee, Laura) |
Filing 58 DECLARATION of Ross M. Petty Re: Compliance with Local Rules Governing Electronic Filing filed by Defendant Shell Oil Company. (Petty, Ross) |
Filing 57 DECLARATION of JESSICA S. KIM Designated Lead Counsel for Defendant Hercules Incorporated Re: Compliance with Local Rules Governing Electronic Filing filed by Defendant Hercules Incorporated. (Kim, Jessica) |
Filing 56 DECLARATION of Edward E. Hartley Lead Trial Counsel Re: Compliance With Local Rules Governing Electronic Filing filed by Defendant Cirrus Enterprises LLC. (Hartley, Edward) |
Filing 55 Notice of Appearance or Withdrawal of Counsel: for attorney William Edward Steimle counsel for Defendant Wyeth Holdings Corporation. Adding William E. Steimle as counsel of record for Wyeth Holdings LLC f/k/a Wyeth Holdings Corporation f/k/a American Cyanamid Company for the reason indicated in the G-123 Notice. Filed by Defendant Wyeth Holdings LLC f/k/a Wyeth Holdings Corporation f/k/a American Cyanamid Company. (Attorney William Edward Steimle added to party Wyeth Holdings Corporation(pty:dft))(Steimle, William) |
Filing 54 CORPORATE DISCLOSURE STATEMENT AND CERTIFICATE OF INTERESTED PARTIES filed by Defendant Lockheed Martin Corporation (Parker, Deborah) |
Filing 53 DECLARATION of Guy P. Glazier Lead Trial Counsel Re: Compliance With Local Rules Governing Electronic Filing filed by Defendant Lockheed Martin Corporation. (Glazier, Guy) |
Filing 52 JOINDER filed by Defendant Lockheed Martin Corporation joining in Notice of Removal (Attorney Civil Case Opening), #1 . (Parker, Deborah) |
Filing 51 ANSWER to Complaint - (Discovery) filed by Defendant Lockheed Martin Corporation.(Attorney Deborah Maria Parker added to party Lockheed Martin Corporation(pty:dft))(Parker, Deborah) |
Filing 50 PROOF OF SERVICE filed by Defendant BASF Corporation, re Certificate/Notice of Interested Parties #48 and Corporate Disclosure Statement served on 06/07/2016. (Chang, David) |
Filing 49 DECLARATION of Frederic W. Norris, Lead Trial Counsel, For Defendant Hexcel Corporation Re: Compliance With Local Rules Governing Electronic Filing filed by Defendant Hexcel Corporation. (Norris, Frederic) |
Filing 48 CORPORATE DISCLOSURE STATEMENT AND CERTIFICATE of Interested Parties filed by Defendant BASF Corporation, identifying BASF Americas Corporation. (Chang, David) |
Filing 47 NOTICE of Appearance filed by attorney Ross M Petty on behalf of Defendant Shell Oil Company (Attorney Ross M Petty added to party Shell Oil Company(pty:dft))(Petty, Ross) |
Filing 46 Notice of Appearance or Withdrawal of Counsel: for attorney Deborah R Rosenthal counsel for Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr.. Adding Melissa C. Schopfer as counsel of record for Joseph Ponzio Jr. and Barbara Ponzio for the reason indicated in the G-123 Notice. Filed by Plaintiff Joseph Ponzio Jr. and Barbara Ponzio. (Rosenthal, Deborah) |
Filing 45 Notice of Appearance or Withdrawal of Counsel: for attorney Edward E Hartley counsel for Defendant Cirrus Enterprises LLC. Adding Edward E. Hartley as counsel of record for Cirrus Enterprises, LLC for the reason indicated in the G-123 Notice. Filed by Defendant Cirrus Enterprises, LLC. (Hartley, Edward) |
Filing 44 ANSWER to Complaint - (Discovery) with JURY DEMAND filed by Defendant Cirrus Enterprises LLC.(Attorney Edward E Hartley added to party Cirrus Enterprises LLC(pty:dft))(Hartley, Edward) |
Filing 43 DECLARATION of William E. Steimle , Lead Trial Counsel, filed by Defendant Wyeth Holdings Corporation. (Steimle, William) |
Filing 42 Notice of Appearance or Withdrawal of Counsel: for attorney Deborah R Rosenthal counsel for Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr.. Adding Jean-Michel LeCointre as counsel of record for Joseph Ponzio Jr. and Barbara Ponzio for the reason indicated in the G-123 Notice. Filed by Plaintiff Joseph Ponzio Jr. and Barbara Ponzio. (Rosenthal, Deborah) |
Filing 41 Notice of Appearance or Withdrawal of Counsel: for attorney Kimberly Anne Quon counsel for Defendant Hercules Incorporated. Adding Kimberly A. Quon as counsel of record for Hercules Incorporated for the reason indicated in the G-123 Notice. Filed by Defendant Hercules Incorporated. (Quon, Kimberly) |
Filing 40 Notice of Appearance or Withdrawal of Counsel: for attorney Kimberly Anne Quon counsel for Defendant Hercules Incorporated. Adding Jessica S. Kim as counsel of record for Hercules Incorporated for the reason indicated in the G-123 Notice. Filed by Defendant Hercules Incorporated. (Quon, Kimberly) |
Filing 39 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Hercules Incorporated, identifying Hercules Incorporated. (Quon, Kimberly) |
Filing 38 ANSWER to Complaint - (Discovery) filed by Defendant Hercules Incorporated.(Attorney Kimberly Anne Quon added to party Hercules Incorporated(pty:dft))(Quon, Kimberly) |
Filing 37 NOTICE of Joinder in Defendant United Technologies Corporations Removal of Action Under 28 U.S.C. 1442(A) (Federal Officer) filed by Defendant Boeing Company. (Beckley, Dustin) |
Filing 36 MINUTE ORDER IN CHAMBERS by Judge John F. Walter: Pursuant to Local Rule 19-1, no complaint or petition shall be filed that includes more than ten Doe or fictitiously named parties. Accordingly, the Court hereby dismisses the action as to Doe Defendants 11 through 550, inclusive. IT IS SO ORDERED. (Does 11-550 terminated.) (cw) |
Filing 35 ORDER by Judge John F. Walter. Based upon the parties stipulation #30 that: the Third Cause of Action (False Representation Under Restatement of Torts Section 402-B) and the Fourth Cause of Action (Intentional Tort) are hereby dismissed as to Defendant The Boeing Company, individually and as successor-by-merger toMcDonnell Douglas Corporation. (jp) |
Filing 34 ORDER RETURNING CASE FOR REASSIGNMENT UPON RECUSAL by Magistrate Judge Alexander F. MacKinnon. ORDER case returned to the Clerk for random reassignment Discovery pursuant to General Order 05-07. Case randomly reassigned from Magistrate Judge Alexander F. MacKinnon to Magistrate Judge Karen L. Stevenson for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:16-cv-03521 JFW(KSx). (rn) |
Filing 33 CERTIFICATE of Interested Parties filed by Defendant Shell Oil Company, identifying Shell Petroleum Inc., Shell Petroleum N.V., Royal Dutch Shell plc. (Brian, Aaron) |
Filing 32 ANSWER to Complaint - (Discovery) filed by Defendant Shell Oil Company.(Attorney Aaron Brian added to party Shell Oil Company(pty:dft))(Brian, Aaron) |
Filing 31 DECLARATION of Brent M. Karren filed by Defendant Boeing Company. (Karren, Brent) |
Filing 30 STIPULATION to Dismiss Defendant Boeing Company filed by Defendant Boeing Company. (Attachments: #1 Proposed Order)(Beckley, Dustin) |
Filing 29 ANSWER to Complaint - (Discovery) filed by Defendant Boeing Company.(Beckley, Dustin) |
Filing 28 STANDING ORDER by Judge John F. Walter. This action has been assigned to the calendar of Judge John F. Walter. READ THIS ORDER CAREFULLY. IT CONTROLS THE CASE AND DIFFERS IN SOME RESPECTS FROM THE LOCAL RULES. (jp) |
Filing 27 TEXT ONLY ENTRY: Counsel for removing Defendant shall deliver to the chambers of John F. Walter a courtesy copy of all documents filed in this action prior to the transfer from Judge Christina A. Snyder to Judge John F. Walter. The copies shall be delivered by noon on May 31, 2016. (Refer to Court's Standing Order and Local Rule 5-4.5) Failure to comply may result in an Order to Show Cause re Dismissal and/or Sanctions for Failure to Comply with Rules. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cw) TEXT ONLY ENTRY |
Filing 26 Notice of Appearance or Withdrawal of Counsel: for attorney Deborah R Rosenthal counsel for Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr.. Adding Brent Zadorozny as counsel of record for Joseph Ponzio Jr. and Barbara Ponzio for the reason indicated in the G-123 Notice. Filed by Plaintiff Joseph Ponzio Jr. and Barbara Ponzio. (Rosenthal, Deborah) |
Filing 25 Notice of Appearance or Withdrawal of Counsel: for attorney Deborah R Rosenthal counsel for Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr.. Adding Paul C. Cook as counsel of record for Joseph Ponzio Jr. and Barbara Ponzio for the reason indicated in the G-123 Notice. Filed by Plaintiff Joseph Ponzio Jr. and Barbara Ponzio. (Rosenthal, Deborah) |
Filing 24 Notice of Appearance or Withdrawal of Counsel: for attorney Deborah R Rosenthal counsel for Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr.. Adding Crystal G. Foley as counsel of record for Joseph Ponzio Jr. and Barbara Ponzio for the reason indicated in the G-123 Notice. Filed by Plaintiff Joseph Ponzio Jr. and Barbara Ponzio. (Rosenthal, Deborah) |
Filing 23 CORPORATE DISCLOSURE STATEMENT filed by Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr. (Rosenthal, Deborah) |
Filing 22 CERTIFICATE of Interested Parties filed by Defendant Hexcel Corporation, identifying United States Aircraft Insurance Group ("USAIG"). (Norris, Frederic) |
Filing 21 ANSWER To Complaint filed by Defendant Hexcel Corporation.(Norris, Frederic) |
Filing 20 Notice of Appearance or Withdrawal of Counsel: for attorney Frederic W Norris counsel for Defendant Hexcel Corporation. Adding Frederic W. Norris as counsel of record for Hexcel Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Hexcel Corporation. (Attorney Frederic W Norris added to party Hexcel Corporation(pty:dft))(Norris, Frederic) |
Filing 19 NOTICE of Appearance filed by attorney Deborah R Rosenthal on behalf of Plaintiffs Barbara Ponzio, Joseph Ponzio, Jr. (Attorney Deborah R Rosenthal added to party Barbara Ponzio(pty:pla), Attorney Deborah R Rosenthal added to party Joseph Ponzio, Jr.(pty:pla))(Rosenthal, Deborah) |
Filing 18 CERTIFICATE of Interested Parties filed by Defendant IMO Industries Inc, identifying Colfax Corporation, Colfax Fluid Handling LLC, and IMO Holdings, Inc.. (Bailey, Bobbie) |
Filing 17 NOTICE of Appearance filed by attorney Bobbie Rae Bailey on behalf of Defendant IMO Industries Inc (Bailey, Bobbie) |
Filing 16 ANSWER to Notice of Removal (Attorney Civil Case Opening), #1 , Complaint - (Discovery) filed by Defendant IMO Industries Inc.(Attorney Bobbie Rae Bailey added to party IMO Industries Inc(pty:dft))(Bailey, Bobbie) |
Filing 15 ORDER TO REASSIGN CASE due to self-recusal pursuant to General Order 14-03 by Judge Christina A. Snyder. Case transferred from Judge Christina A. Snyder to the calendar of Judge John F. Walter for all further proceedings. Case number now reads as 2:16-cv-03521 JFW(AFMx). (rn) |
Filing 14 ANSWER to Complaint - (Discovery) filed by defendant BASF Corporation.(Attorney David On Chang added to party BASF Corporation(pty:dft))(Chang, David) |
Filing 13 CERTIFICATE of Interested Parties filed by Defendant Wyeth Holdings Corporation, identifying Pfizer Inc., Cytec Industries Inc.. (Lawless, John) |
Filing 12 ANSWER to Complaint - (Discovery) with JURY DEMAND filed by Defendant Wyeth Holdings Corporation.(Attorney John R Lawless, Jr added to party Wyeth Holdings Corporation(pty:dft))(Lawless, John) |
Filing 11 ORDER TO REASSIGN CASE due to self-recusal pursuant to General Order 14-03 by Judge John A. Kronstadt. Case transferred from Judge John A. Kronstadt to the calendar of Judge Christina A. Snyder for all further proceedings. Case number now reads as CV16-03521 CAS (AFMx). (mg) |
Filing 10 ORDER TO REASSIGN CASE due to self-recusal pursuant to General Order 14-03 by Judge Percy Anderson. Case transferred from Judge Percy Anderson to the calendar of Judge John A. Kronstadt for all further proceedings. Case number now reads as 2:16-cv-03521 JAK(AFMx). (rn) |
Filing 9 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jp) |
Filing 8 NOTICE OF ASSIGNMENT to District Judge Percy Anderson and Magistrate Judge Alexander F. MacKinnon. (jp) |
Filing 7 NOTICE OF INTERESTED PARTIES filed by Defendant Boeing Company. (Beckley, Dustin) |
Filing 6 Notice of Appearance or Withdrawal of Counsel: for attorney Brent Marshall Karren counsel for Defendant Boeing Company. Adding Brent M. Karren as counsel of record for Defendant The Boeing Company for the reason indicated in the G-123 Notice. Filed by Defendant The Boeing Company. (Attorney Brent Marshall Karren added to party Boeing Company(pty:dft))(Karren, Brent) |
Filing 5 Notice of Appearance or Withdrawal of Counsel: for attorney Dustin Clark Beckley counsel for Defendant Boeing Company. Adding Dustin C. Beckley as counsel of record for Defendant The Boeing Comapny for the reason indicated in the G-123 Notice. Filed by Defendant The Boeing Company. (Attorney Dustin Clark Beckley added to party Boeing Company(pty:dft))(Beckley, Dustin) |
CONFORMED COPY OF ORIGINAL FILED COMPLAINT against defendants, filed by plaintiffs Joseph Ponzio, Jr., Barbara Ponzio. (FILED IN STATE COURT ON 4/28/2016 SUBMITTED ATTACHED EXHIBIT A TO NOTICE OF REMOVAL #1 ). (jp) |
CONFORMED COPY OF ORIGINAL FILED ANSWER to Complaint filed by Defendant United Technologies Corporation. (FILED IN STATE COURT ON 5/17/2016 SUBMITTED ATTACHED EXHIBIT B TO NOTICE OF REMOVAL #1 ). (jp) |
Filing 4 CERTIFICATE OF SERVICE filed by Defendant United Technologies, Inc., served on Notice to Adverse Party of Removal to Federal Court of Defendant. (Attachments: #1 Exhibit 1)(Garratt, Justin) |
Filing 3 NOTICE of Interested Parties filed by Defendant United Technologies, Inc., identifying Global Aerospace. (Garratt, Justin) |
Filing 2 CIVIL COVER SHEET filed by Defendant United Technologies, Inc.. (Garratt, Justin) |
Filing 1 NOTICE OF REMOVAL from Superior Court of the State of California, County of Los Angeles, case number BC618501 with filing fee previously paid ($400.00 paid on 05/20/16, receipt number 0973-17859202), filed by Defendant United Technologies, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Fee Paid Confirmation) (Attorney Justin E Garratt added to party United Technologies, Inc.(pty:dft))(Garratt, Justin) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the 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.