Brian Houghton v. ABB, Inc. et al
Plaintiff: Brian Houghton, Stanley Houghton, Susan Effinger, April Kaiser, Brian Kaiser and Beverly Edwards
Defendant: SYD Carpenter, Marine Contractor, Inc., Hennessy Industries, Inc., Eaton Corporation, Hopeman Brothers, Inc., Union Carbide Corp., Metalclad Insulation LLC, ABB, Inc. sued individually and as successor-in-interest to Ite Imperial Co doing business as Abb De Inc. formerly known as ITE Circuit Breaker Company, Honeywell International, Inc., Occidental Chemical Corporation, Rockwell Automation, Inc., Schneider Electric USA, Inc., ITE Circuit Breaker Company, Durez Corporation, Ford Motor Company, Foster Wheeler Energy Corporation, General Electric Company, Gould Electronics, Inc., Allied-Signal, Inc., Hopeman Brothers Inc., J.T. Thorpe and Son, Inc., M. Slayen and Associates, Inc., Hookers Chemical Co., Rockwell International Corporation, Square D Company, Siemens Corporation, Union Carbide Corporation, Does 1-450 Inclusive, Cooper Industries, LLC, CBS Corporation and Cooper Crouse-Hinds, LLC
Alternative Dispute Resolution (Adr) Provider: Stephen N Goldberg
Case Number: 2:2018cv03133
Filed: April 13, 2018
Court: US District Court for the Central District of California
Presiding Judge: Michael W Fitzgerald
Referring Judge: Alicia G Rosenberg
Nature of Suit: P.I. : Asbestos
Cause of Action: 42 U.S.C. § 1396 - Tort Negligence
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on May 28, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 28, 2020 Opinion or Order Filing 259 ORDER RE: STIPULATION FOR DISMISSAL WITH PREJUDICE OF DEFENDANT FORD MOTOR COMPANY #258 by Judge Michael W. Fitzgerald. Based on the STIPULATION FOR DISMISSAL WITH PREJUDICE OF DEFENDANT FORD MOTOR COMPANY, entered into by Plaintiffs and FORD MOTOR COMPANY, each party shall bear their own fees and costs in connection with the above-entitled action. (hr)
May 27, 2020 Filing 258 STIPULATION to Dismiss DEFENDANT Ford Motor Company filed by PLAINTIFFS Susan Effinger, Stanley Houghton, April Kaiser, Beverly Edwards, Brian Houghton, Brian Kaiser. (Attachments: #1 Proposed Order)(Blumenfeld-James, Jordan)
May 12, 2020 Opinion or Order Filing 257 ORDER RE: NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO RULE 41(A)(2) #255 by Judge Michael W. Fitzgerald. Plaintiffs STANLEY HOUGHTON, Individually, as Legal Heir, and as Successor-in-Interest to the Estate of BRIAN HOUGHTON, Deceased, and SUSAN EFFINGER, APRIL KAISER, BRIAN KAISER, and BEVERLY EDWARD (collectively "Plaintiffs") hereby dismiss, without prejudice, the entire action, in the above-entitled action. (Made JS-6. Case Terminated.) (lom)
May 11, 2020 Filing 256 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Voluntary Dismissal #255 . The following error(s) was/were found: Proposed order not submitted pursuant to Local Rule 52-4.1. A Word or Wordperfect version of the proposed order should also be emailed to the chambers generic email address. See Local Rule 5-4.4.1- Electronic Lodging of Proposed Orders. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. (iv)
May 8, 2020 Filing 255 NOTICE of Voluntary Dismissal filed by PLAINTIFFS Beverly Edwards, Susan Effinger, Brian Houghton, Stanley Houghton, April Kaiser, Brian Kaiser. Dismissal is WITHOUT. (Blumenfeld-James, Jordan)
May 4, 2020 Opinion or Order Filing 254 SCHEDULING NOTICE AND ORDER by Judge Michael W. Fitzgerald. Pursuant to the Central District of California's Continuity of Operations Plan (COOP), the Court VACATES the Jury Trial set for 5/5/2020. No appearances shall be made. The Court ORDERS Plaintiffs and all remaining Defendants to file a stipulation to re-set the remaining pretrial deadlines, Final Pretrial Conference and Jury Trial dates. The stipulation shall be filed no later than 5/22/2020. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (smom) TEXT ONLY ENTRY
April 16, 2020 Opinion or Order Filing 253 ORDER GRANTING STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT SCHNEIDER ELECTRIC USA, INC. #252 by Judge Michael W. Fitzgerald. Based on the concurrently-filed STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT SCHNEIDER ELECTRIC USA, INC., entered into by Plaintiffs and Defendant, each party shall bear their own fees and costs in connection with the above-entitled action. (lom)
April 15, 2020 Filing 252 STIPULATION to Dismiss DEFENDANT Schneider Electric USA, Inc. filed by PLAINTIFFS Susan Effinger, Stanley Houghton, April Kaiser, Beverly Edwards, Brian Houghton, Brian Kaiser. (Attachments: #1 Proposed Order)(Blumenfeld-James, Jordan)
March 23, 2020 Opinion or Order Filing 251 ORDER RE: STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT GOULD ELECTRONICS INC. #245 by Judge Michael W. Fitzgerald. Based on the STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT GOULD ELECTRONICS INC. entered into by Plaintiffs and GEI, each party shall bear their own fees and costs in connection with the above captioned action. (iv)
March 20, 2020 Filing 250 Notice of Electronic Filing re Notice of Settlement #249 e-mailed to J Paul Fanning bounced due to jpfanning@lclaw.com couldn't be delivered. jpfanning wasn't found at lclaw.com. The primary e-mail address associated with the attorney record has been deleted. 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. (lmh) TEXT ONLY ENTRY
March 12, 2020 Filing 249 NOTICE of Settlement with Defendant Honeywell International, Inc. filed by plaintiffs Beverly Edwards, Susan Effinger, Brian Houghton, Stanley Houghton, April Kaiser, Brian Kaiser. (Blumenfeld-James, Jordan)
February 27, 2020 Filing 248 Notice of Electronic Filing re Stipulation to Dismiss Party #245 , Stipulation to Dismiss Party #243 , Order,, Add and Terminate Parties, #247 , Stipulation to Dismiss Party #246 , Stipulation and Order,, Add and Terminate Parties, #242 , Order,, Add and Terminate Parties, #244 e-mailed to Chika Anna-Jennine Nwoko bounced due to invalid email address. The primary e-mail address associated with the attorney record has been deleted. 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. (rrey) TEXT ONLY ENTRY
January 31, 2020 Opinion or Order Filing 247 ORDER RE: STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT HOPEMAN BROTHERS, INC. #246 by Judge Michael W. Fitzgerald. Plaintiff hereby dismisses, without prejudice, their claims and causes of action against Defendant HOPEMAN BROTHERS, INC. only. Each party shall bear their own fees and costs in connection with the above-entitled action. (iv)
January 31, 2020 Filing 246 STIPULATION to Dismiss DEFENDANT Hopeman Brothers Inc. filed by PLAINTIFFS Susan Effinger, Stanley Houghton, April Kaiser, Beverly Edwards, Brian Houghton, Brian Kaiser. (Attachments: #1 Proposed Order)(Blumenfeld-James, Jordan)
January 30, 2020 Filing 245 STIPULATION to Dismiss DEFENDANT Gould Electronics, Inc. filed by Defendant Gould Electronics, Inc.. (Attachments: #1 Proposed Order RE: STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT GOULD ELECTRONICS INC.)(Jackson, Daniel)
January 21, 2020 Opinion or Order Filing 244 ORDER RE: STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT OCCIDENTAL CHEMICAL CORPORATION by Judge Michael W. Fitzgerald. Based on the STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT OCCIDENTAL CHEMICAL CORPORATION, entered into by Plaintiffs and OCCIDENTAL CHEMICAL CORPORATION, each party shall bear their own fees and costs in connection with the above-entitled action. (yl)
January 21, 2020 Filing 243 STIPULATION to Dismiss DEFENDANT Occidental Chemical Corporation filed by PLAINTIFFS Susan Effinger, Stanley Houghton, April Kaiser, Beverly Edwards, Brian Houghton, Brian Kaiser. (Attachments: #1 Proposed Order)(Blumenfeld-James, Jordan)
January 16, 2020 Opinion or Order Filing 242 ORDER REGARDING JOINT STIPULATION TO DISMISS METALCLAD INSULATION LLC ONLY WITHOUT PREJUDICE #241 by Judge Michael W. Fitzgerald. Plaintiffs' Complaint, in the above-entitled action, may be and is hereby dismissed without prejudice as to Metalclad only for a mutual waiver of costs. (lom)
January 16, 2020 Filing 241 Joint STIPULATION to Dismiss Defendant Metalclad Insulation LLC filed by Defendant Metalclad Insulation LLC. (Attachments: #1 Proposed Order Regarding Joint Stipulation To Dismiss Metalclad Insulation LLC Only Without Prejudice)(Chiu, Sylvia)
January 13, 2020 Opinion or Order Filing 240 ORDER RE STIPULATION FOR DISMISSAL OF DEFENDANT EATON CORPORATION sued individually and as successor-in-interest to CUTLERHAMMER, INC. #236 by Judge Michael W. Fitzgerald. IT IS HEREBY ORDERED that pursuant to stipulation defendant, EATON CORPORATION sued individually and as successor-in-interest to CUTLER HAMMER, INC., is dismissed without prejudice from the above-captioned action pursuant to FRCP Rule 41(a)(2). (lom)
January 13, 2020 Opinion or Order Filing 239 ORDER RE: STIPULATION REGARDING DEADLINES TO EXCHANGE EXPERT DISCLOSURE #237 by Judge Michael W. Fitzgerald. STIPULATED AND AGREED that: 1. The deadline for initial expert disclosures is moved from January 10, 2020 to February 24, 2020; and 2. The deadline for rebuttal expert disclosures is moved from January 31, 2020 to March 16, 2020. 3. The expert discovery cut off date is moved from February 21, 2020 to March 27, 2020. IT IS SO ORDERED. (lom)
January 10, 2020 Opinion or Order Filing 238 ORDER RE: STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT ABB INC. #235 by Judge Michael W. Fitzgerald. Based on the STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT ABB INC., entered into by Plaintiffs and ABB, each party shall bear their own fees and costs in connection with the above-entitled action. (lom)
January 10, 2020 Filing 237 STIPULATION to Extend Discovery Cut-Off Date to February 24, 2020 filed by Defendant Honeywell International, Inc.. (Attachments: #1 Proposed Order)(Elford, Katherine)
January 10, 2020 Filing 236 STIPULATION to Dismiss Defendant Eaton Corporation filed by Defendant Eaton Corporation. (Attachments: #1 Proposed Order)(Diveglia, Sherrie)
January 9, 2020 Filing 235 STIPULATION to Dismiss DEFENDANT ABB, Inc. filed by PLAINTIFF Susan Effinger, Stanley Houghton, April Kaiser, Beverly Edwards, Brian Houghton, Brian Kaiser. (Attachments: #1 Proposed Order)(Blumenfeld-James, Jordan)
January 9, 2020 Opinion or Order Filing 234 ORDER REGARDING STIPULATION REGARDING DEADLINES TO EXCHANGE EXPERT DISCLOSURE #231 by Judge Michael W. Fitzgerald. The Initial Expert Disclosure is moved to February 24, 2020 as to Metaclad; and The Rebuttal Expert Disclosure is moved to March 16, 2020 as to Metalclad. (iv)
January 9, 2020 Opinion or Order Filing 233 ORDER RE STIPULATION REGARDING DEADLINES TO EXCHANGE EXPERT DISCLOSURE #230 by Judge Michael W. Fitzgerald. The deadline within which OCC's expert reports must be disclosed is moved from January 10, 2020 to the new date of February 24, 2020; and The deadline for rebuttal expert reports and disclosures pertaining to OCC is now due March 16, 2020. (iv)
January 9, 2020 Opinion or Order Filing 232 ORDER by Judge Michael W. Fitzgerald: The Court will grant orders requested in the Stipulations filed 01/08/2020 #30 and #31 . However, the Court's Order Re Jury Trial #206 filed 5/15/2019, applies to all parties collectively; future or further requests for extensions or continuances should be submitted jointly as to all parties. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (smom) TEXT ONLY ENTRY
January 8, 2020 Filing 231 STIPULATION to Continue Initial Expert Disclosure and Rebuttal Expert Disclosure from 1/10/2020 and 1/31/2020, respectively, to 2/24/2020 and 3/16/2020, respectively Re: Pretrial-Trial Scheduling Order - form only,, #97 filed by Defendant Metalclad Insulation LLC. (Attachments: #1 Proposed Order)(Chiu, Sylvia)
January 8, 2020 Filing 230 STIPULATION to Extend Discovery Cut-Off Date to February 24, 2020 filed by Defendant Occidental Chemical Corporation. (Attachments: #1 Proposed Order Proposed Order)(Attorney David M Glaspy added to party Occidental Chemical Corporation(pty:dft))(Glaspy, David)
January 7, 2020 Opinion or Order Filing 229 ORDER RE STIPULATION #227 REGARDING DEADLINES TO EXCHANGE EXPERT DISCLOSURE by Judge Michael W. Fitzgerald. The deadline within which ABB, Inc.s expert reports must be disclosed is moved from January 10, 2020 to the new date of February 24, 2020; and The deadline for rebuttal expert reports and disclosures pertaining to ABB, Inc. is now due March 16, 2020. (yl)
January 7, 2020 Filing 228 Notice of Appearance or Withdrawal of Counsel: for attorney Casey C Shaw counsel for Defendant Hennessy Industries, Inc.. Hennessy Industries LLC will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by defendant Hennessy Industries, LLC. (Shaw, Casey)
January 6, 2020 Filing 227 STIPULATION to Continue Deadlines to Exchange Expert Disclosure from January 10, 2020 to February 24, 2020 filed by Defendant ABB, Inc.. (Attachments: #1 Proposed Order [Proposed] Order RTe Stipulation Regarding Deadlines to Exchange Expert Disclosure)(Martin, Nicolas)
December 23, 2019 Filing 226 Notice of Appearance or Withdrawal of Counsel: for attorney Jacqueline Kirk DuBois counsel for Defendant Hennessy Industries, Inc.. Jacqueline K. Dubois will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by defendant Hennessy Industries, LLC. (DuBois, Jacqueline)
December 23, 2019 Filing 225 Notice of Appearance or Withdrawal of Counsel: for attorney Ian G Williamson counsel for Defendant Hennessy Industries, Inc.. Ian G. Williamson will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Hennessy Industries, LLC. (Williamson, Ian)
December 20, 2019 Opinion or Order Filing 224 ORDER by Judge Michael W. Fitzgerald: The Court has reviewed the parties' Stipulation Regarding Deadlines to Exchange Expert Disclosure, filed 12/19/2019 #223 . The Court notes that the parties did not lodge a proposed Order, as required. The Court grants the parties' request and ORDERS as follows: the deadline to disclose Eaton Corporation's expert reports is continued to 1/31/2020; the deadline for rebuttal reports and disclosures pertaining to Eaton Corporation is continued to 2/10/2020. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (smom) TEXT ONLY ENTRY
December 19, 2019 Filing 223 STIPULATION to Continue Deadlines to Exchange Expert Disclosure filed by Defendant Eaton Corporation.(Diveglia, Sherrie)
December 16, 2019 Opinion or Order Filing 222 ORDER RE STIPULATION FOR DISMISSAL OF DEFENDANT SYD CARPENTER, MARINE CONTRACTOR, INC #221 by Judge Michael W. Fitzgerald. IT IS HEREBY ORDERED that pursuant to stipulation defendant, SYD CARPENTER, MARINE CONTRACTOR, INC., is dismissed without prejudice from the above-captioned action pursuant to FRCP Rule 41(a)(2). (lom)
December 13, 2019 Filing 221 STIPULATION to Dismiss Defendant SYD Carpenter, Marine Contractor, Inc. filed by Defendant SYD Carpenter, Marine Contractor, Inc.. (Attachments: #1 Proposed Order)(Galfayan, Arpi)
October 23, 2019 Filing 220 Notice of Appearance or Withdrawal of Counsel: for attorney Stephen M Nichols counsel for Defendant Union Carbide Corporation. Stephen M. Nichols will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant UNION CARBIDE CORPORATION. (Nichols, Stephen)
October 22, 2019 Filing 219 Notice of Electronic Filing re Notice of Appearance or Withdrawal of Counsel (G-123), #218 e-mailed to Mark Hilliard bounced due to No longer with firm. The primary e-mail address associated with the attorney record has been deleted. 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. (lmh) TEXT ONLY ENTRY
October 17, 2019 Filing 218 Notice of Appearance or Withdrawal of Counsel: for attorney Farah Sohaili Nicol counsel for Defendant Union Carbide Corporation. Farah S. Nicol will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant UNION CARBIDE CORPORATION. (Nicol, Farah)
October 2, 2019 Opinion or Order Filing 217 ORDER RE STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT HENNESSY INDUSTRIES, LLC #216 by Judge Michael W. Fitzgerald. Plaintiffs STANLEY HOUGHTON, Individually, as legal heir, and as Successor-in-Interest to the Estate of BRIAN HOUGHTON, Deceased, and SUSAN EFFINGER, APRIL KAISER, BRIAN KAISER, and BEVERLY EDWARDS, and HENNESSY INDUSTRIES, LLC, each party shall bear their own fees and costs in connection with the above-entitled action. (iv)
October 1, 2019 Filing 216 STIPULATION to Dismiss defendant Hennessy Industries, Inc. filed by plaintiff Susan Effinger, Stanley Houghton, April Kaiser, Beverly Edwards, Brian Kaiser. (Attachments: #1 Proposed Order)(Blumenfeld-James, Jordan)
October 1, 2019 Opinion or Order Filing 215 ORDER DISMISSING DEFENDANT UNION CARBIDE CORPORATION WITH PREJUDICE #214 by Judge Michael W. Fitzgerald. Defendant UNION CARBIDE CORPORATION is dismissed with prejudice. (iv)
October 1, 2019 Filing 214 Joint STIPULATION to Dismiss Defendant Union Carbide Corporation filed by Defendant Union Carbide Corporation. (Attachments: #1 Proposed Order Dismissing Defendant Union Carbide Corporation with Prejudice)(Greenslade, Joseph)
July 15, 2019 Opinion or Order Filing 213 ORDER by Judge Michael W. Fitzgerald: The Motion for an Order pursuant to FRCP Rule 25(a)(1) allowing Stanley Houghton to be substituted in lieu of his deceased brother, Brian Houghton, so that his claims may be continued, is hereby granted; and The Motion for an Order pursuant to FRCP Rule 15(a)(2) granting Plaintiff leave to file and serve an amended Complaint for wrongful death and survival is hereby granted. IS SO ORDERED. (yl)
July 9, 2019 Filing 212 REQUEST for Order for Appointing Stanley Houghton Representative of the Estate of Brian Houghton filed by plaintiffs Beverly Edwards, Susan Effinger, Brian Houghton, Stanley Houghton, April Kaiser, Brian Kaiser. (Attachments: #1 Proposed Order) (Blumenfeld-James, Jordan)
July 5, 2019 Opinion or Order Filing 211 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OR WITHDRAWAL OF ATTORNEY #210 by Judge Michael W. Fitzgerald. The Court orders the request of Schneider Electronic USA, Inc. to substitute Henry Whitehead as attorney of record instead of Michele C. Barnes and Jonathan Theonugraha is GRANTED. (iv)
July 3, 2019 Filing 210 REQUEST TO SUBSTITUTE ATTORNEY Henry Whitehead of Fox Rothschild LLP in place of attorney Michele C. Barnes of K&L Gates filed by Defendant Schneider Electric USA, Inc.. (Attachments: #1 Proposed Order) (Whitehead, Henry)
July 3, 2019 Opinion or Order Filing 209 ORDER by Judge Michael W. Fitzgerald: the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: Request to Substitute Attorney #208 , for the following reasons: A proposed order is required, and the filing must comply with the Local Rules and this Court's Procedures and Schedules. (iv)
July 2, 2019 Filing 208 **STRICKEN** REQUEST TO SUBSTITUTE ATTORNEY Henry Whitehead of Fox Rothschild LLP in place of attorney Michele C. Barnes of K&L Gates filed by Defendant Schneider Electric USA, Inc.. (Attorney Henry Louis Whitehead added to party Schneider Electric USA, Inc.(pty:dft)) (Whitehead, Henry) Modified on 7/3/2019 Per Order #209 (iv).
May 15, 2019 Opinion or Order Filing 207 ORDER/REFERRAL to ADR Procedure No 2 by Judge Michael W. Fitzgerald. Case ordered to Court Mediation Panel for mediation. ADR Proceeding to be held no later than 3/9/2020. (iv)
May 15, 2019 Opinion or Order Filing 206 ORDER RE JURY TRIAL by Judge Michael W. Fitzgerald. Non-Expert Discovery cut-off 1/24/2020. Plaintiff Expert Disclosure due by 1/10/2020. Defendant Expert Disclosure due by 1/24/2020. Exhibit List due by 3/30/2020. Motions in Limine to be filed by 3/30/2020. Motions due by 2/24/2020. Proposed Pretrial Order due by 4/6/2020. Last date to conduct settlement conference is 3/9/2020. Witness List due by 3/30/2020. Final Pretrial Conference set for 4/20/2020 at 11:00 AM and Jury Trial set for 5/5/2020 at 8:30 AM before Judge Michael W. Fitzgerald. See document for details. (smo)
May 9, 2019 Filing 205 ANSWER to Amended Complaint/Petition,,, #191 Defendant ABB Inc.'s Answer to Plaintiffs' Second Amended Complaint for Wrongful Death and A Survival Action-Asbestos (Negligence, Strict Liability) filed by Defendant ABB, Inc..(Martin, Nicolas)
May 8, 2019 Filing 204 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 10-15 Days, filed by Defendant Ford Motor Company.. (Lankford, Paul)
May 8, 2019 Filing 203 ANSWER to Amended Complaint/Petition,,, #191 JURY DEMAND. filed by Defendant Gould Electronics, Inc..(Jackson, Daniel)
May 8, 2019 Filing 202 ANSWER to Amended Complaint/Petition,,, #191 JURY DEMAND. filed by Defendant SYD Carpenter, Marine Contractor, Inc..(Galfayan, Arpi)
May 8, 2019 Filing 201 ANSWER to Amended Complaint/Petition,,, #191 JURY DEMAND. Answer To Plaintiffs' Second Amended Complaint For Wrongful Death And A Survival Action - Asbestos; Demand For Jury Trial filed by Defendant Metalclad Insulation LLC.(Chiu, Sylvia)
May 8, 2019 Filing 200 ANSWER to Amended Complaint/Petition,,, #191 filed by Defendant Honeywell International, Inc..(Elford, Katherine)
May 8, 2019 Filing 199 ANSWER to Amended Complaint/Petition,,, #191 Answer to Second Amended Complaint filed by Defendant Occidental Chemical Corporation.(Attorney Chika Anna-Jennine Nwoko added to party Occidental Chemical Corporation(pty:dft))(Nwoko, Chika)
May 8, 2019 Filing 198 ANSWER to Amended Complaint/Petition,,, #191 JURY DEMAND. DEFENDANT SCHNEIDER ELECTRIC USA, INC.'S ANSWER TO PLAINTIFFS' SECOND AMENDED COMPLAINT FOR WRONGFUL DEATH AND DEMAND FOR TRIAL BY JURY filed by Defendant Schneider Electric USA, Inc..(Theonugraha, Jonathan)
May 8, 2019 Filing 197 ANSWER to Amended Complaint/Petition,,, #191 JURY DEMAND. DEFENDANT HOPEMAN BROTHERS, INC.'S ANSWER TO PLAINTIFFS' SECOND AMENDED COMPLAINT FOR WRONGFUL DEATH filed by Hopeman Brothers, Inc. Hopeman Brothers Inc..(Cross, E)
May 8, 2019 Filing 196 ANSWER to Amended Complaint/Petition,,, #191 JURY DEMAND. ANSWER AND AFFIRMATIVE DEFENSES TO PLAINTIFFS SECOND AMENDED COMPLAINT FOR WRONGFUL DEATH - ASBESTOS; DEMAND FOR JURY TRIAL filed by Defendant Ford Motor Company.(Lankford, Paul)
May 7, 2019 Filing 195 ANSWER to Amended Complaint/Petition,,, #191 JURY DEMAND. filed by Defendant Eaton Corporation.(Diveglia, Sherrie)
May 6, 2019 Filing 194 ANSWER to Amended Complaint/Petition,,, #191 with JURY DEMAND for Wrongful Death filed by Defendant Union Carbide Corporation.(Greenslade, Joseph)
May 6, 2019 Filing 193 Notice of Appearance or Withdrawal of Counsel: for attorney Nicolas P Martin counsel for Defendant ABB, Inc.. Marcus McElhenney 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 ABB, Inc.. (Martin, Nicolas)
May 2, 2019 Filing 192 ANSWER to Amended Complaint/Petition,,, #191 Defendant Hennessy Industries, LLC's Answer to Plaintiffs' Second Amended Complaint filed by Defendant Hennessy Industries, Inc..(DuBois, Jacqueline)
April 24, 2019 Filing 191 SECOND AMENDED COMPLAINT against ABB, INC.; CBS CORPORATION; EATON CORPORATION; FORD MOTOR COMPANY; GENERAL ELECTRIC COMPANY; GOULD ELECTRONICS, INC.; HENNESSY INDUSTRIES, INC.; HONEYWELL INTERNATIONAL, INC.; HOPEMAN BROTHERS, INC.; METACLAD INSULATION LLC; OCCIDENTAL CHEMICAL CORPORATION; SCHNEIDER ELECTRIC USA, INC.; STD CARPENTER MARINE CONTRACTOR, INC.; and UNION CARBINE CORPORATION ABB, Inc., CBS Corporation, Eaton Corporation, Ford Motor Company, General Electric Company, Gould Electronics, Inc., Hennessy Industries, Inc., Honeywell International, Inc., Hopeman Brothers Inc., Metalclad Insulation LLC, Occidental Chemical Corporation, SYD Carpenter, Marine Contractor, Inc., Schneider Electric USA, Inc., Union Carbide Corporation amending Amended Complaint/Petition #77 , filed by PLAINTIFF Stanley Houghton(Blumenfeld-James, Jordan)
April 23, 2019 Filing 190 SCHEDULING NOTICE by Judge Michael W. Fitzgerald. On the Court's own motion, the Pretrial Conference set for April 29, 2019 is VACATED. The Court will reset this hearing at a later date. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rs) TEXT ONLY ENTRY
April 23, 2019 Opinion or Order Filing 189 MINUTES (IN CHAMBERS) ORDER RE: MOTION FOR LEAVE TO AMEND THE COMPLAINT TO STATE CLAIMS FOR WRONGFUL DEATH AND SURVIVAL PURSUANT TO FED. R. CIV. P. 15 #173 by Judge Michael W. Fitzgerald. The Motion is GRANTED. Plaintiff shall file the proposed amended complaint, attached to the Motion as Exhibit C, on the public docket by no later than April 24, 2019. The parties shall file a Joint Rule 26(f) Report by no later than May 8, 2019. (iv)
April 2, 2019 Filing 188 TEXT ONLY ENTRY by Judge Michael W. Fitzgerald. On the Court's motion, the Court takes off calendar and under submission the Motion for Leave to Amend the Complaint #173 , previously scheduled for 4/8/2019 at 10:00 AM. No appearance is necessary. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (smo)
March 26, 2019 Opinion or Order Filing 187 ORDER by Judge Michael W. Fitzgerald: On the Court's own motion, the Scheduling Conference set for 04/01/2019 is VACATED and no appearances are required. The parties are ORDERED to meet and confer, and file an updated Joint Rule 26(f) Report, including agreed-upon dates on a completed Schedule of Pretrial and Trial Dates Worksheet (Exhibit A to Order Setting Scheduling Conference #49 ), within 21 days of entry of the Court's ruling on Plaintiff's Motion for Leave to Amend the Complaint #173 . THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (smom) TEXT ONLY ENTRY
March 25, 2019 Filing 186 REPLY TO FORD'S OPPOSITION TO PLAINTIFFS' MOTION FOR LEAVE TO AMEND THE COMPLAINT TO STATE CLAIMS FOR WRONGFUL DEATH AND SURVIVAL PURSUANT TO FRCP 15 filed by Plaintiffs Brian Houghton, Stanley Houghton. (Blumenfeld-James, Jordan)
March 18, 2019 Opinion or Order Filing 185 MINUTES (IN CHAMBERS) ORDER RE: MOTION FOR SUBSTITUTION OF STANLEY HOUGHTON IN LIEU OF HIS DECEASED SIBLING, BRIAN HOUGHTON, PURSUANT TO FED. R. CIV. P. 25 #163 AND ORDER TO SHOW CAUSE #174 by Judge Michael W. Fitzgerald. The Motion is GRANTED. A scheduling conference to establish new deadlines in the Court's Scheduling Order (Docket No. 97) shall be held on April 1, 2019. (iv)
March 18, 2019 Filing 184 Joinder in Opposition re: NOTICE OF MOTION AND MOTION to Amended Complaint #173 Joinder of Defendant Metalclad Insulation LLC to Ford Motor Company's Opposition to Plaintiff's Motion to Amend the Complaint to State Claims for Wrongful Death and Survival Pursuant to FRCP 15 filed by Defendant Metalclad Insulation LLC. (Chiu, Sylvia)
March 18, 2019 Filing 183 JOINDER filed by Defendant ABB, Inc. joining in Joinder (Motion Related) #182 . (Martin, Nicolas)
March 18, 2019 Filing 182 JOINDER in NOTICE OF MOTION AND MOTION to Amended Complaint #173 to Ford Motor Company's Opposition to State Claims for Wrongful Death filed by Defendant Union Carbide Corporation. (Greenslade, Joseph)
March 18, 2019 Filing 181 OPPOSITION to NOTICE OF MOTION AND MOTION to Amended Complaint #173 filed by Defendant Ford Motor Company. (Lankford, Paul)
March 15, 2019 Filing 180 Notice of Appearance or Withdrawal of Counsel: for attorney Ian G Williamson counsel for Defendant Hennessy Industries, Inc.. Danielle E. Vallone 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 Hennessy Industries LLC. (Williamson, Ian)
March 12, 2019 Filing 179 Notice of Electronic Filing re Joinder (non-motion) #178 , Joinder (non-motion) #177 , Reply (Motion related) #176 e-mailed to Danielle Vallone bounced due to Sender Not Authenticated For Mailbox. The primary e-mail address associated with the attorney record has been deleted. 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. (cbr) TEXT ONLY ENTRY
March 11, 2019 Filing 178 JOINDER filed by Defendant Metalclad Insulation LLC joining in Reply (Motion related) #176 . (Chiu, Sylvia)
March 11, 2019 Filing 177 JOINDER filed by Defendant Union Carbide Corporation joining in Reply (Motion related) #176 . (Greenslade, Joseph)
March 11, 2019 Filing 176 REPLY TO ORDER TO SHOW CAUSE RE: DISMISSAL FOR FAILURE TO FILE SUBSTITUTION MOTION BEFORE 90- DAY TIME LIMIT filed by Defendant Ford Motor Company. (Attachments: #1 Exhibit EXHIBIT A, #2 Exhibit EXHIBIT B)(Lankford, Paul)
March 4, 2019 Filing 175 RESPONSE IN SUPPORT OF RESPONSE TO ORDER TO SHOW CAUSE filed by Plaintiff Brian Houghton. (Langhoff, Marissa)
February 22, 2019 Opinion or Order Filing 174 MINUTES (IN CHAMBERS) ORDER TO SHOW CAUSE RE: DISMISSAL FOR FAILURE TO FILE SUBSTITUTION MOTION BEFORE 90-DAY TIME LIMIT by Judge Michael W. Fitzgerald. The Court ORDERS Stanley Houghton TO SHOW CAUSE, in writing, why the action should not be dismissed for failure to file a substitution motion before the 90-day time limit to file such a motion under Federal Rule of Civil Procedure 25(a). The response is due on or before March 4, 2019. Defendants may file a reply on or before March 11, 2019. (iv)
February 22, 2019 Filing 173 NOTICE OF MOTION AND MOTION to Amended Complaint filed by plaintiff Brian Houghton. Motion set for hearing on 4/8/2019 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: #1 Proposed Order) (Blumenfeld-James, Jordan)
February 11, 2019 Filing 172 MINUTES OF MOTION TO SUBSTITUTE PLAINTIFF STANLEY HOUGHTON FOR PLAINTIFF BRIAN HOUGHTON #163 held before Judge Michael W. Fitzgerald. Case called, and counsel make their appearance. The Court invites counsel to present their oral arguments. Arguments by counsel are heard. For the reasons stated on the record, the Court takes the matter under submission. An order will issue. Court Reporter: Amy Diaz. (iv)
February 8, 2019 Filing 171 Notice of Appearance or Withdrawal of Counsel: for attorney Paul Vincent Lankford counsel for Defendant Ford Motor Company. Adding Peder K. Batalden as counsel of record for Ford Motor Company for the reason indicated in the G-123 Notice. Filed by Defendant Ford Motor Company. (Lankford, Paul)
January 28, 2019 Filing 170 RESPONSE IN SUPPORT of NOTICE OF MOTION AND MOTION to Substitute Plaintiff Stanley Houghton for Plaintiff Brian Houghton filed by Plaintiff Decedent's brother Stanley Houghton #163 filed by Plaintiff Brian Houghton. (Langhoff, Marissa)
January 23, 2019 Filing 169 JOINDER filed by Defendant Metalclad Insulation LLC joining in Response in Opposition to Motion, #164 . (Chiu, Sylvia)
January 23, 2019 Filing 168 JOINDER filed by Defendant Union Carbide Corporation joining in Response in Opposition to Motion, #164 . (Greenslade, Joseph)
January 22, 2019 Filing 167 JOINDER filed by Defendant Honeywell International, Inc. joining in Response in Opposition to Motion, #164 . (Thomas, Jessica)
January 22, 2019 Filing 166 JOINDER TO MOTION FOR SUBSTITUTION OF STANLEY HOUGHTON IN LIEU OF HIS DECASED SIBLING, BRIAN HOUGHTON, PURSUANT TO FRCP 25 Motion for substitution of Stanley Houghton In lieu of his deceased sibling re: NOTICE OF MOTION AND MOTION to Substitute Plaintiff Stanley Houghton for Plaintiff Brian Houghton filed by Plaintiff Decedent's brother Stanley Houghton #163 filed by Defendant ABB, Inc.. (Martin, Nicolas)
January 22, 2019 Filing 165 JOINDER filed by Defendant Hopeman Brothers Inc. joining in Response in Opposition to Motion, #164 . (Cross, E)
January 22, 2019 Filing 164 OPPOSITION to NOTICE OF MOTION AND MOTION to Substitute Plaintiff Stanley Houghton for Plaintiff Brian Houghton filed by Plaintiff Decedent's brother Stanley Houghton #163 filed by Defendant Ford Motor Company. (Lankford, Paul)
January 14, 2019 Filing 163 NOTICE OF MOTION AND MOTION to Substitute Plaintiff Stanley Houghton for Plaintiff Brian Houghton filed by Plaintiff Decedent's brother Stanley Houghton filed by plaintiff Brian Houghton. Motion set for hearing on 2/11/2019 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: #1 Proposed Order) (Langhoff, Marissa)
January 8, 2019 Opinion or Order Filing 162 MINUTES (IN CHAMBERS) ORDER RE: MOTION TO SUBSTITUTE PLAINTIFF AND LEAVE TO AMEND THE COMPLAINT #143 by Judge Michael W. Fitzgerald. The Motion is DENIED without prejudice for refiling. As the Court indicated at the hearing, Decedent's counsel shall file an amended motion by no later than January 14, 2019. Failure to file an amended motion by this date will result in dismissal of the action for failure to prosecute. The deadlines for expert disclosures, fact discovery, a settlement conference, and motions hearings are VACATED. (iv)
January 7, 2019 Filing 161 MINUTES OF MOTION TO SUBSTITUTE PLAINTIFF STANLEY HOUGHTON FOR PLAINTIFF BRIAN HOUGHTON #143 ; MOTION TO AMEND AMENDED COMPLAINT/PETITION #77 held before Judge Michael W. Fitzgerald. Case called, and counsel make their appearance. The Court invites counsel to present their oral arguments. Arguments by counsel are heard. For the reasons stated on the record, the Court takes the matter under submission. An order will issue. Court Reporter: Amy Diaz. (iv)
January 4, 2019 Filing 160 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Appearance or Withdrawal of Counsel (G-123) #159 . The following error(s) was/were found: Missing attorney's text re description of document efiled. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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)
January 3, 2019 Filing 159 (Blumenfeld-James, Jordan)
January 3, 2019 Filing 158 Notice of Appearance or Withdrawal of Counsel: for attorney Leila Rajazi counsel for Defendants Gould Electronics, Inc., Hopeman Brothers Inc.. Adding LEILA RENEE RAJAZI as counsel of record for GOULD ELECTRONICS & HOPEMAN BROTHERS, INC. for the reason indicated in the G-123 Notice. Filed by DEFENDANT Gould Electronics and Hopeman Brothers, Inc.. (Attorney Leila Rajazi added to party Hopeman Brothers Inc.(pty:dft))(Rajazi, Leila)
January 3, 2019 Opinion or Order Filing 157 TEXT ONLY ORDER (IN CHAMBERS) by Judge Michael W. Fitzgerald: Before the Court is Defendant Ford Motor Company's Request for defense counsel Mark Hilliard to appear telephonically on 1/7/2019, at 10:00 am for the hearings on the Motion to Substitute Plaintiff and Motion to Amend #143 . The Request is GRANTED. Attorney Mark Hilliard shall make his telephonic appearance by dialing 877-411-9748. The Access Code will be directly emailed to Mr. Hilliard's attention. Mr. Hilliard shall dial in no later than 5 miniutes prior to 10:00 am on 1/7/2019 and shall remain on hold or on the line until the Court calls this action for hearing. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jre)
January 3, 2019 Filing 156 NOTICE of Appearance filed by attorney Casey C Shaw on behalf of Defendant Hennessy Industries, Inc. (Attorney Casey C Shaw added to party Hennessy Industries, Inc.(pty:dft))(Shaw, Casey)
January 2, 2019 Filing 155 REQUEST BY ATTORNEYS FOR FORD MOTOR COMPANY FOR TELEPHONIC APPEARANCE AT HEARING ON DECEDENTS MOTION TO SUBSTITUTE STANLEY HOUGHTON FOR DECEDENT BRIAN HOUGHTON filed by Defendant Ford Motor Company (Attachments: #1 Declaration DECLARATION OF MARK J. HILLIARD IN SUPPORT OF REQUEST BY ATTORNEYS FOR FORD MOTOR COMPANY FOR TELEPHONIC APPEARANCE AT HEARING ON DECEDENTS MOTION TO SUBSTITUTE STANLEY HOUGHTON FOR DECEDENT BRIAN HOUGHTON)(Lankford, Paul)
January 2, 2019 Filing 154 NOTICE of Appearance filed by attorney Paul Vincent Lankford on behalf of Defendant Ford Motor Company (Lankford, Paul)
December 24, 2018 Filing 153 RESPONSE IN SUPPORT of NOTICE OF MOTION AND MOTION to Substitute Plaintiff Stanley Houghton for Plaintiff Brian Houghton NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition #77 for wrongful death and survival action #143 filed by Plaintiff Brian Houghton. (Langhoff, Marissa)
December 21, 2018 Filing 152 JOINDER filed by Defendant Honeywell International, Inc. joining in Objection/Opposition (Motion related), #146 . (Thomas, Jessica)
December 20, 2018 Opinion or Order Filing 151 ORDER RE: STIPULATION TO CONTINUE EXPERT DISCLOSURE AND MOTION FOR SUMMARY JUDGMENT DEADLINE #148 by Judge Michael W. Fitzgerald. The Expert Disclosure deadline currently set for December 21, 2018 and the Motion for Summary Judgment deadline currently set for January 7, 2019 shall be continued to a date to be determined after the hearing on Plaintiff's Motion for Substitution of Stanley Houghton. (iv)
December 20, 2018 Filing 150 JOINDER filed by Defendant Hopeman Brothers Inc. joining in Objection/Opposition (Motion related), #146 . (Cross, E)
December 19, 2018 Filing 149 JOINDER filed by Defendant Union Carbide Corporation joining in Objection/Opposition (Motion related), #146 . (Greenslade, Joseph)
December 19, 2018 Filing 148 STIPULATION to Continue EXPERT DISCLOSURE AND MOTION FOR SUMMARY JUDGMENT DEADLINE from December 21, 2018 and January 7, 2019 to A date after January 7, 2019 filed by Plaintiff Brian Houghton. (Attachments: #1 Proposed Order STIPULATION TO CONTINUE EXPERT DISCLOSURE AND MOTION FOR SUMMARY JUDGMENT DEADLINE)(Blumenfeld-James, Jordan)
December 18, 2018 Filing 147 JOINDER TO OPPOSITION re: NOTICE OF MOTION AND MOTION to Substitute Plaintiff Stanley Houghton for Plaintiff Brian Houghton NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition #77 for wrongful death and survival action #143 JOINDER TO #146 OPPOSITION OF FORD MOTOR COMPANY filed by Defendant Metalclad Insulation LLC. (Chiu, Sylvia)
December 17, 2018 Filing 146 OPPOSITION re: NOTICE OF MOTION AND MOTION to Substitute Plaintiff Stanley Houghton for Plaintiff Brian Houghton NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition #77 for wrongful death and survival action #143 filed by Defendant Ford Motor Company. (Lankford, Paul)
November 27, 2018 Filing 145 SCHEDULING NOTICE by Judge Michael W. Fitzgerald. On the Court's own motion, the Motion to Substitute Plaintiff Stanley Houghton for Plaintiff Brian Houghton and Motion to Amend Amended Complaint/Petition #143 is continued to January 7, 2019 at 10:00 AM before Judge Michael W. Fitzgerald. IT IS SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rs) TEXT ONLY ENTRY
November 27, 2018 Filing 144 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Motion for Substitution #143 . The following error(s) was/were found: Hearing information is missing, incorrect, or not timely. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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. (iv)
November 21, 2018 Filing 143 NOTICE OF MOTION AND MOTION to Substitute Plaintiff Stanley Houghton for Plaintiff Brian Houghton , NOTICE OF MOTION AND MOTION to Amend Amended Complaint/Petition #77 for wrongful death and survival action filed by plaintiff Brian Houghton. Motion set for hearing on 12/19/2018 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: #1 Proposed Order) (Langhoff, Marissa)
November 20, 2018 Opinion or Order Filing 142 ORDER RE STIPULATION FOR DISMISSAL WITH PREJUDICE OF DEFENDANT ROCKWELLAUTOMATION, INC #141 by Judge Michael W. Fitzgerald (lc)
November 20, 2018 Filing 141 STIPULATION to Dismiss Defendant Rockwell Automation, Inc. filed by Plaintiff Brian Houghton. (Attachments: #1 Proposed Order Stipulation for Dismissal with Prejudice of Defendant, Rockwell Automation, Inc.)(Langhoff, Marissa)
November 16, 2018 Filing 140 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: APPLICATION of Non-Resident Attorney Jan R. McLean Bernier to Appear Pro Hac Vice on behalf of Defendant Ford Motor Company (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22733956) #137 by Judge Michael W. Fitzgerald. The document is accepted as filed. The Local Counsel's firm is already attorney of record for Defendant Ford Motor Company. (lt)
November 16, 2018 Filing 138 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Jan R. McLean Bernier to Appear Pro Hac Vice on behalf of Defendant Ford Motor Company (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22733956) #137 . The following error(s) was/were found: Local Rule 83-2.1.3.4 Local counsel does not maintain an office within the District. (lt)
November 15, 2018 Opinion or Order Filing 139 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Michael W. Fitzgerald: GRANTING #137 Non-Resident Attorney Jan R. McLean Bernier APPLICATION to Appear Pro Hac Vice on behalf of Defendant Ford Motor Company, designating Paul V. Lankford as local counsel. (lt)
November 13, 2018 Filing 137 APPLICATION of Non-Resident Attorney Jan R. McLean Bernier to Appear Pro Hac Vice on behalf of Defendant Ford Motor Company (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-22733956) filed by Defendant Ford Motor Company. (Attachments: #1 Proposed Order Granting Application of Non-Resident Attorney to Appear in a Specific Case Pro Hac Vice) (Lankford, Paul)
November 9, 2018 Opinion or Order Filing 136 ORDER RE STIPULATION FOR DISMISSAL, WITHOUT PREJUDICE OF DEFENDANT COOPER INDUSTRIES, LLC by Judge Michael W. Fitzgerald. Based on the Stipulation of Parties Dismissing Claims entered into by Plaintiff Brian Houghton and Cooper Industries, LLC, each party shall bear their own fees and costs in connection with the above-entitled action. (iv)
November 8, 2018 Filing 135 STIPULATION to Dismiss Defendant Cooper Industries, LLC filed by Plaintiff Brian Houghton. (Attachments: #1 Proposed Order Stipulation for Dismissal with Prejudice of Defendant Cooper Industries, LLC)(Langhoff, Marissa)
November 7, 2018 Opinion or Order Filing 134 ORDER RE STIPULATION FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT J.T. THORPE & SON, INC. #133 by Judge Michael W. Fitzgerald. Defendant J.T. Thorpe & Son, Inc., only, is hereby dismissed without prejudice in the above-entitled action. Each party shall bear their own fees and costs in with the above-entitled action. (iv)
November 7, 2018 Filing 133 STIPULATION to Dismiss Defendant J.T. Thorpe and Son, Inc. filed by Plaintiff Brian Houghton. (Attachments: #1 Proposed Order Stipulation for Dismissal without Prejudice of Defendant, J.T. Thorpe & Son, Inc.)(Langhoff, Marissa)
October 2, 2018 Filing 132 NOTICE OF MEDIATION DATE filed. Mediation set for January 29, 2019.(Goldberg, Stephen)
September 12, 2018 Filing 131 Notice of Appearance or Withdrawal of Counsel: for attorney Jessica Thomas counsel for Defendant Honeywell International, Inc.. Vandad Khosravirad 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 Honeywell International Inc.. (Thomas, Jessica)
August 29, 2018 Opinion or Order Filing 130 (IN CHAMBERS) ORDER by Judge Michael F. Fitzgerald: The request for a stay (Docket No. 129) is denied without prejudice. Plaintiff's counsel are ordered to comply with Rule 25 of the Federal Rules of Civil Procedure, which requires a motion for substitution to be made within 90 days of service of the Notice of Death. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pg) TEXT ONLY ENTRY
August 28, 2018 Filing 129 REQUEST to Stay Case pending the preparation and filing of a complaint for wrongful death and survival action filed by Plaintiff Brian Houghton. (Blumenfeld-James, Jordan)
August 27, 2018 Filing 128 NOTICE of Plaintiff Brian Houghton's Death filed by Plaintiff Brian Houghton. (Blumenfeld-James, Jordan)
August 16, 2018 Filing 127 NOTICE OF ASSIGNMENT of Panel Mediator. Mediator (ADR Panel) Stephen N Goldberg has been assigned to serve as Panel Mediator. (mb)
July 3, 2018 Opinion or Order Filing 126 ORDER ON STIPULATION THAT DEFENDANT COOPER INDUSTRIES, LLC'S STATE COURT ANSWER SHALL APPLY TO FIRST AMENDED COMPLAINT #125 by Judge Michael W. Fitzgerald. Cooper Industries, LLC's Answer filed in State Court on April 13, 2018 and Re- Filed in this Federal Court action on May 1, 2018 #51 shall constitute its answer to Plaintiff's First Amended Complaint (Doc. 77). (iv)
July 3, 2018 Filing 125 STIPULATION for Order that Cooper Industries, LLC's State Court Answer Shall Apply to First Amended Complaint filed by Defendant Cooper Industries, LLC. (Attachments: #1 Proposed Order)(Kaplan, Bradley)
July 3, 2018 Filing 124 NOTICE of Appearance filed by attorney Justin F Cronin on behalf of Defendant CBS Corporation (Attorney Justin F Cronin added to party CBS Corporation(pty:dft))(Cronin, Justin)
July 3, 2018 Filing 123 NOTICE of Interested Parties filed by Defendant CBS Corporation, identifying CBS Corporation, et al., National Amusements, Inc.; and NAI Entertainment Holdings LLC. (Jamison, Kevin)
July 3, 2018 Filing 122 NOTICE of Appearance filed by attorney Kevin D Jamison on behalf of Defendant CBS Corporation (Jamison, Kevin)
July 3, 2018 Filing 121 ANSWER to Amended Complaint/Petition #77 with JURY DEMAND filed by Defendant CBS Corporation.(Attorney Kevin D Jamison added to party CBS Corporation(pty:dft))(Jamison, Kevin)
July 2, 2018 Filing 120 ANSWER to Amended Complaint/Petition #94 JURY DEMAND. ANSWER OF DEFENDANT GOULD ELECTRONICS INC. TO PLAINTIFF'S FIRST AMENDED COMPLAINT FOR PERSONAL INJURY/DEMAND FOR JURY TRIAL) filed by Defendant Gould Electronics, Inc..(Rajazi, Leila)
June 29, 2018 Filing 119 CORPORATE DISCLOSURE STATEMENT filed by Defendant ABB, Inc. (McElhenney, Marcus)
June 22, 2018 Filing 118 Defendant Hennessy Industries, LLC, erroneously sued as Hennessy Industries, Inc.'s NOTICE of Interested Parties filed by Defendant Hennessy Industries, Inc., identifying Hennessy Industries, LLC. (DuBois, Jacqueline)
June 22, 2018 Filing 117 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint #116 . The following error(s) was/were found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. (iv)
June 21, 2018 Filing 116 ANSWER to Amended Complaint/Petition #77 Defendant Hennessy Industries, LLC, erroneously sued as Hennessy Industries, Inc.'s Answer to Plaintiff's First Amended Complaint filed by Defendant Hennessy Industries, Inc.. (Attachments: #1 Defendant Hennessy Industries, LLC, erroneously sued as Hennessy Industries, Inc.s Notice of Interested Parties)(DuBois, Jacqueline)
June 18, 2018 Filing 115 ANSWER to Amended Complaint/Petition #77 with JURY DEMAND filed by Defendant Union Carbide Corporation.(Greenslade, Joseph)
June 18, 2018 Filing 114 Initial DISCLOSURE Pursuant to Fed. R. Civ.Proc.26(a)(1)(A) filed by Defendant ABB, Inc. (Martin, Nicolas)
June 18, 2018 Filing 113 INITIAL DISCLOSURE of PURSUANT TO FED.R. CIV. PROC 26(a) (1) (A) filed by Defendant ABB, Inc. (McElhenney, Marcus)
June 15, 2018 Filing 112 ANSWER to Amended Complaint/Petition #77 with JURY DEMAND filed by Defendant Metalclad Insulation LLC.(Chiu, Sylvia)
June 15, 2018 Filing 111 ANSWER to Amended Complaint/Petition #77 with JURY DEMAND filed by Defendant J.T. Thorpe and Son, Inc..(Chiu, Sylvia)
June 15, 2018 Filing 110 Notice of Withdrawal of Notice of Appearance or Withdrawal of Counsel (G-123), #109 filed by Defendant Eaton Corporation. (Diveglia, Sherrie)
June 15, 2018 Filing 109 Notice of Appearance or Withdrawal of Counsel: for attorney Sherrie Soon Diveglia counsel for Defendant Eaton Corporation. Adding Sherrie S. Diveglia as counsel of record for Eaton Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Eaton Corporation. (Diveglia, Sherrie)
June 15, 2018 Filing 108 Notice of Appearance or Withdrawal of Counsel: for attorney Sherrie Soon Diveglia counsel for Defendant Eaton Corporation. Adding Sherrie S. Diveglia as counsel of record for Eaton Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Eaton Corporation. (Diveglia, Sherrie)
June 15, 2018 Filing 107 ANSWER to Amended Complaint/Petition #77 with JURY DEMAND filed by Defendant Eaton Corporation.(Attorney Sherrie Soon Diveglia added to party Eaton Corporation(pty:dft))(Diveglia, Sherrie)
June 15, 2018 Filing 106 ANSWER to Amended Complaint/Petition #77 with JURY DEMAND filed by Defendant SYD Carpenter, Marine Contractor, Inc..(Galfayan, Arpi)
June 13, 2018 Opinion or Order Filing 105 ORDER TO STRIKE ELECTRONICALLY FILED DOCUMENT(S) by Judge Michael W. Fitzgerald. The Court hereby ORDERS the following document(s) be STRICKEN for failure to comply with the Local Rules, General Order and/or the Courts Case Management Order: REQUEST #100 , #101 , #102 , #103 , for the following reasons: Discovery requests must not be filed until they are used in the proceeding or the court orders filing. See Federal Rules of Civil Procedure, Rule 5(d)(1). (iv)
June 13, 2018 Filing 104 PROOF OF SERVICE filed by Defendant Hopeman Brothers Inc., re First REQUEST for Discovery regarding Demand For Production of Documents To Plaintiff #102 , First REQUEST for Discovery regarding Requests For Admission To Plaintiff #103 , First REQUEST to Compel Answers to Interrogatories of Plaintiffs Brian Houghton #101 served on 6/13/2018. (Cross, E)
June 13, 2018 Filing 103 ***STRICKEN*** First REQUEST for Discovery regarding Requests For Admission To Plaintiff filed by Defendant Hopeman Brothers Inc.. (Cross, E) Modified on 6/13/2018 #105 (iv).
June 13, 2018 Filing 102 ***STRICKEN*** First REQUEST for Discovery regarding Demand For Production of Documents To Plaintiff filed by Defendant Hopeman Brothers Inc.. (Cross, E) Modified on 6/13/2018 #105 (iv).
June 13, 2018 Filing 101 ***STRICKEN*** First REQUEST to Compel Answers to Interrogatories of Plaintiffs Brian Houghton filed by Defendant Hopeman Brothers Inc.. (Cross, E) Modified on 6/13/2018 #105 (iv).
June 13, 2018 Filing 100 ***STRICKEN***First REQUEST for Discovery regarding Special Interrogatories To Plaintiff filed by Defendant Hopeman Brothers Inc.. (Cross, E) Modified on 6/13/2018 #105 (iv).
June 13, 2018 Filing 99 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS RE: First Amended Complaint #94 by Judge Michael W. Fitzgerald. The document is STRICKEN. On 06/01/2018, the Court granted Plaintiff's Motion for Leave to File and Serve First Amended Complaint on or before 06/11/2018 (Docket No. 76). On 06/01/2018, Plaintiff filed a First Amended Complaint (Docket No. 77). (iv)
June 12, 2018 Filing 95 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: First Amended Complaint #94 . The following error(s) was/were found: Leave of court required for filing. Plaintiff filed their First Amended Complaint on 6/1/2018 (Dkt. 77). In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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. (iv)
June 11, 2018 Opinion or Order Filing 98 ORDER/REFERRAL to ADR Procedure No 2 by Judge Michael W. Fitzgerald. Case ordered to Court Mediation Panel for mediation. ADR Proceeding to be held no later than 2/25/2019. (iv)
June 11, 2018 Opinion or Order Filing 97 ORDER RE JURY TRIAL by Judge Michael W. Fitzgerald. Last Day to Add Parties/Amend Pleadings 8/6/2018. Non-expert Discovery Cut-off 1/11/2019. Last Day to Hear Motions 2/11/2019. File Memorandum of Contentions of Fact and Law, Exhibit and Witness Lists, Status Report regarding settlement, and all Motions in Limine 4/8/2019. Lodge Pretrial Conference Order 4/15/2019. Final Pretrial Conference and Hearing on Motions in Limine set for 4/29/2019 at 11:00 AM. Trial (Est. 10-15 Days) set for 5/21/2019 at 8:30 AM. SEE ORDER FOR DETAILS. (iv)
June 11, 2018 Filing 96 MINUTES OF SCHEDULING CONFERENCE held before Judge Michael W. Fitzgerald. Case called and counsel make their appearance. The Scheduling Conference held. The Court sets dates. Please see separate Order Re Jury Trial, also filed today. Court Reporter: Amy Diaz. (iv)
June 11, 2018 Filing 94 ***STRICKEN*** First AMENDED COMPLAINT against Defendants All Defendants amending Amended Complaint/Petition #77 , filed by Plaintiff Brian Houghton(Blumenfeld-James, Jordan) Modified on 6/13/2018 #99 (iv).
June 11, 2018 Filing 93 21 DAY Summons Issued re Amended Complaint/Petition #77 as to Defendant CBS Corporation. (iv)
June 8, 2018 Filing 92 Request for Clerk to Issue Summons on Notice of Deficiency in Request to Issue Summons,, #91 filed by Plaintiff Brian Houghton. (Blumenfeld-James, Jordan)
June 8, 2018 Filing 91 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request #86 . The following error(s) was found: Summons is not directed to the defendant(s). The defendant's name must appear in the "To:"section of the summons. The "To" Section reflects only one defendant and states See Attached. The attachment is in regards to the caption of the complaint. A separate addendum should be added to reflect the defendants the summons is in regards too. Summons should reflect on First Amended Complaint. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (iv)
June 8, 2018 Filing 90 INITIAL DISCLOSURE filed by Defendant Honeywell International, Inc. (Thomas, Jessica)
June 8, 2018 Filing 89 NOTICE of Appearance filed by attorney Jessica Thomas on behalf of Defendant Honeywell International, Inc. (Thomas, Jessica)
June 8, 2018 Filing 88 CORPORATE DISCLOSURE STATEMENT filed by Defendant Honeywell International, Inc. (Thomas, Jessica)
June 8, 2018 Filing 87 ANSWER to Amended Complaint/Petition #77 filed by Defendant Honeywell International, Inc..(Thomas, Jessica)
June 8, 2018 Filing 86 Request for Clerk to Issue Summons on Notice of Deficiency in Request to Issue Summons,, #84 filed by Plaintiff Brian Houghton. (Blumenfeld-James, Jordan)
June 7, 2018 Filing 85 NOTICE of Appearance filed by attorney Nicole Areli Harrison on behalf of Defendant Occidental Chemical Corporation (Harrison, Nicole)
June 7, 2018 Filing 84 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Summons Request #78 . 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. Summons should reflect on First Amended Complaint. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (iv)
June 7, 2018 Filing 83 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Amended Complaint/Petition #77 . The following error(s) was/were found: Local Rule 19-1 Complaint/Petition includes more than 10 Does or fictitiously named parties. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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. (iv)
June 7, 2018 Filing 82 Notice of Appearance or Withdrawal of Counsel: for attorney Jules S Zeman counsel for Defendants J.T. Thorpe and Son, Inc., Metalclad Insulation LLC. Adding Jules Zeman as counsel of record for J.T. Thorpe & Son, Inc.; Metalclad Insulation LLC for the reason indicated in the G-123 Notice. Filed by Defendants J.T. Thorpe & Son, Inc.; Metalclad Insulation LLC. (Attorney Jules S Zeman added to party J.T. Thorpe and Son, Inc.(pty:dft), Attorney Jules S Zeman added to party Metalclad Insulation LLC(pty:dft))(Zeman, Jules)
June 6, 2018 Filing 81 ANSWER to Amended Complaint/Petition #77 and Affirmative Defenses filed by Defendant Ford Motor Company.(Lannus, Paul)
June 5, 2018 Filing 80 INITIAL DISCLOSURE PURSUANT TO RULE 26(A)(1) filed by Defendant Hennessy Industries, Inc. (DuBois, Jacqueline)
June 4, 2018 Filing 79 INITIAL DISCLOSURE Pursuant to FRCP 26(a)(1) filed by Defendant Schneider Electric USA, Inc. (Theonugraha, Jonathan)
June 4, 2018 Filing 78 Request for Clerk to Issue Summons on Amended Complaint/Petition #77 filed by Plaintiff Brian Houghton. (Blumenfeld-James, Jordan)
June 1, 2018 Filing 77 First AMENDED COMPLAINT against Defendants All Defendants amending Complaint - (Discovery),,, filed by Plaintiff Brian Houghton(Blumenfeld-James, Jordan)
June 1, 2018 Filing 76 MINUTES (IN CHAMBERS) by Judge Michael W. Fitzgerald: Granting #53 MOTION for Leave to File and Serve First Amended Complaint Pursuant to FRCP Rule 15(a)(2). Accordingly, the Motion is GRANTED. Plaintiff is granted leave to file hisFirst Amended Complaint on or before June 11, 2018. (shb)
May 30, 2018 Filing 75 Notice of Electronic Filing re Notice of Appearance #73 , and Joint Report Rule 26(f) Discovery Plan #74 e-mailed to Nicolas P Martin at nick.martin@wislonelser.com bounced due to typo in email address. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to nick.martin@wilsonelser.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. (ir) TEXT ONLY ENTRY
May 29, 2018 Filing 74 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 10-15, filed by Defendant Ford Motor Company.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 D)(Lannus, Paul)
May 25, 2018 Filing 73 NOTICE of Appearance filed by attorney Danielle E Vallone on behalf of Defendant Hennessy Industries, Inc. (Attorney Danielle E Vallone added to party Hennessy Industries, Inc.(pty:dft))(Vallone, Danielle)
May 24, 2018 Filing 72 SCHEDULING NOTICE by Judge Michael W. Fitzgerald. On the Court's own motion, the Motion for Leave to File and Serve First Amended Complaint #53 set for June 4, 2018 is taken off calendar and under submission. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pg) TEXT ONLY ENTRY
May 24, 2018 Opinion or Order Filing 71 ORDER RE DISMISSAL WITHOUT PREJUDICE OF SIEMENS CORPORATION sued incorrectly as SII of ITE Circuit Breaker Company #66 by Judge Michael W. Fitzgerald. Based on the Stipulation of Parties Dismissing Claims entered into by Plaintiff BRIAN HOUGHTON and SIEMENS CORPORATION sued incorrectly as SII of ITE Circuit Breaker Company, each party shall bear their own fees and costs in connection with the above-entitled action. (iv)
May 24, 2018 Filing 70 NOTICE of Appearance filed by attorney Ian G Williamson on behalf of Defendant Hennessy Industries, Inc. (Attorney Ian G Williamson added to party Hennessy Industries, Inc.(pty:dft))(Williamson, Ian)
May 24, 2018 Filing 69 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Re-Filing Answers #65 and #67 . The following error(s) was/were found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. (iv)
May 24, 2018 Filing 68 NOTICE of Appearance filed by attorney Jacqueline Kirk DuBois on behalf of Defendant Hennessy Industries, Inc. (Attorney Jacqueline Kirk DuBois added to party Hennessy Industries, Inc.(pty:dft))(DuBois, Jacqueline)
May 23, 2018 CONFORMED COPY OF ORIGINAL FILED ANSWER to Complaint filed by Defendant ABB Inc. (FILED IN STATE COURT 4/13/2018) SUBMITTED AS ATTACHED EXHIBIT TO NOTICE #67 . (iv)
May 23, 2018 Filing 67 NOTICE Defendant ABB Incs Notice of Re Filing State Court Answer to Complaint filed by Defendant ABB, Inc.. (Martin, Nicolas)
May 23, 2018 Filing 66 STIPULATION to Dismiss Defendant Siemens Corporation filed by Plaintiff Brian Houghton. (Attachments: #1 Proposed Order)(Blumenfeld-James, Jordan)
May 22, 2018 CONFORMED COPY OF ORIGINAL FILED ANSWER to Complaint filed by Defendant Schneider Electric USA, Inc. (FILED IN STATE COURT 4/13/2018) SUBMITTED AS ATTACHED EXHIBIT TO NOTICE #65 . (iv)
May 22, 2018 Filing 65 NOTICE of Refiling State Court Answer to Complaint for Damages and Demand for Jury Trial filed by Defendant Schneider Electric USA, Inc.. (Attachments: #1 Exhibit A)(Theonugraha, Jonathan)
May 17, 2018 Opinion or Order Filing 64 ORDER APPROVING STIPULATION TO EXTEND TIME TO RESPOND TO OPERATIVE COMPLAINT #61 by Judge Michael W. Fitzgerald. IT IS HEREBY ORDERED, pursuant to the Stipulation of the parties, that Specially Appearing Defendant Honeywell may file a responsive pleading to Plaintiff's operative Complaint no later than June 8, 2018. (iv)
May 16, 2018 Filing 63 ANSWER to Complaint - (Discovery),, Notice Of Re-Filing State Court Answer filed by Defendant Hopeman Brothers Inc..(Cross, E)
May 16, 2018 Filing 62 NOTICE of Re-Filing State Court Answer filed by Defendant Siemens Corporation. (Attachments: #1 Exhibit Exhibit A)(McKay, Molly)
May 16, 2018 Filing 61 STIPULATION for Extension of Time to File Answer to June 8, 2018 filed by Specially Appearing Defendant Honeywell International, Inc.. (Attachments: #1 Proposed Order, #2 Proof of Service)(Attorney Vandad Khosravirad added to party Honeywell International, Inc.(pty:dft))(Khosravirad, Vandad)
May 16, 2018 CONFORMED COPY OF ORIGINAL FILED ANSWER to Complaint filed by Defendant Siemens Corporation (FILED IN STATE COURT 4/16/2018) SUBMITTED AS ATTACHED EXHIBIT TO NOTICE #62 . (iv)
May 9, 2018 Filing 60 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other) #50 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Notice of Change of Firm Name or Address. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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) .
May 7, 2018 Filing 59 DISCLOSURE of Certification Rule 7.1 filed by Defendant Hopeman Brothers Inc. (Cross, E)
May 7, 2018 Filing 58 INITIAL DISCLOSURE filed by Defendant Hopeman Brothers Inc. (Cross, E)
May 7, 2018 Filing 57 Notice of Appearance or Withdrawal of Counsel: for attorney E Reno Cross counsel for Defendant Hopeman Brothers Inc.. Adding E. Reno Cross as counsel of record for Hopeman Brothers, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Hopeman Brothers, Inc.. (Attorney E Reno Cross added to party Hopeman Brothers Inc.(pty:dft))(Cross, E)
May 4, 2018 CONFORMED COPY OF ORIGINAL FILED ANSWER to Complaint filed by Defendant Gould Electronics Inc (FILED IN STATE COURT 4/13/2018) SUBMITTED AS ATTACHED EXHIBIT TO NOTICE #54 . (iv)
May 4, 2018 Filing 56 NOTICE of Appearance filed by attorney Daniel Mark Jackson on behalf of Defendant Gould Electronics, Inc. (Jackson, Daniel)
May 4, 2018 Filing 55 (DEFENDANT GOULD ELECTRONICS INC.'S CERTIFICATION OF INTERESTED ENTITIES OR PERSONS PURSUANT TO RULE 7.1) CERTIFICATE of Interested Parties filed by Defendant Gould Electronics, Inc., (Attorney Daniel Mark Jackson added to party Gould Electronics, Inc.(pty:dft))(Jackson, Daniel)
May 4, 2018 Filing 54 NOTICE filed by Defendant Gould Electronics, Inc.. (DEFENDANT GOULD ELECTRONICS INC.'S NOTICE OF RE-FILING OF STATE COURT ANSWER TO COMPLAINT) (Attachments: #1 Exhibit GEI's Anwer to Complaint)(Jackson, Daniel)
May 2, 2018 Filing 53 NOTICE OF MOTION AND MOTION for Leave to file and serve First Amended Complaint filed by Plaintiff Brian Houghton. Motion set for hearing on 6/4/2018 at 10:00 AM before Judge Michael W. Fitzgerald. (Attachments: #1 Proposed Order) (Blumenfeld-James, Jordan)
May 1, 2018 Filing 52 NOTICE of Interested Parties filed by Defendant Cooper Industries, LLC. (Kaplan, Bradley)
May 1, 2018 Filing 51 NOTICE of Re-filing State Court Answer filed by Defendant Cooper Industries, LLC. (Kaplan, Bradley)
May 1, 2018 CONFORMED COPY OF ORIGINAL FILED ANSWER to Complaint filed by Defendant Cooper Industries, LLC (FILED IN STATE COURT 4/13/2018) SUBMITTED AS ATTACHED EXHIBIT TO NOTICE #51 . (iv)
April 27, 2018 Filing 50 NOTICE of Change of Firm Name filed by Plaintiff Brian Houghton. (Blumenfeld-James, Jordan)
April 27, 2018 Opinion or Order Filing 49 ORDER SETTING SCHEDULING CONFERENCE by Judge Michael W. Fitzgerald: The Scheduling Conference is set for 6/11/2018 at 11:00 AM before Judge Michael W. Fitzgerald. The Joint Rule 26(f) Meeting Report is due 5/29/2018. SO ORDERED. (cw)
April 27, 2018 Filing 48 SCHEDULING NOTICE by Judge Michael W. Fitzgerald: In light of the transfer of this case to the calendar of Judge Michael W. Fitzgerald, the TIME for the Scheduling Conference set for 6/11/2018 is advanced to 11:00 AM. SO ORDERED. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cw) TEXT ONLY ENTRY
April 27, 2018 Filing 47 CORPORATE DISCLOSURE STATEMENT and Notice of Interested Parties filed by Defendant Ford Motor Company (Lannus, Paul)
April 27, 2018 Filing 46 NOTICE of Appearance filed by attorney Paul Lannus on behalf of Defendant Ford Motor Company (Lannus, Paul)
April 27, 2018 Filing 45 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice of Re-Filing Answer #37 and #39 . The following error(s) was/were found: Notices are duplicate filings. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order 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. (iv)
April 27, 2018 Filing 44 ANSWER to Complaint - (Discovery),, with JURY DEMAND and Affirmative Defenses filed by Defendant Ford Motor Company.(Lannus, Paul)
April 27, 2018 Filing 43 STIPULATION Extending Time to Answer the complaint as to Ford Motor Company answer now due 4/27/2018, filed by Defendant Ford Motor Company.(Attorney Paul Lannus added to party Ford Motor Company(pty:dft))(Lannus, Paul)
April 26, 2018 CONFORMED COPY OF ORIGINAL FILED ANSWER to Complaint filed by Defendant SYD Carpenter, Marine Contractor, Inc. (FILED IN STATE COURT 3/21/2018) SUBMITTED ATTACHED EXHIBIT TO NOTICE #37 . (iv)
April 26, 2018 Filing 42 Notice of Appearance or Withdrawal of Counsel: for attorney Carla Lynn Crochet counsel for Defendant SYD Carpenter, Marine Contractor, Inc.. Adding Carla Lynn Crochet as counsel of record for Syd Carpenter, Marine Contractor, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Syd Carpenter, Marine Contractor, Inc.. (Attorney Carla Lynn Crochet added to party SYD Carpenter, Marine Contractor, Inc.(pty:dft))(Crochet, Carla)
April 26, 2018 Filing 41 Notice of Appearance or Withdrawal of Counsel: for attorney Jeremy David Milbrodt counsel for Defendant SYD Carpenter, Marine Contractor, Inc.. Adding Jeremy D. Milbrodt as counsel of record for Syd Carpenter, Marine Contractor, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Syd Carpenter, Marine Contractor, Inc.. (Attorney Jeremy David Milbrodt added to party SYD Carpenter, Marine Contractor, Inc.(pty:dft))(Milbrodt, Jeremy)
April 26, 2018 Filing 40 CORPORATE DISCLOSURE STATEMENT filed by Defendant SYD Carpenter, Marine Contractor, Inc. (Galfayan, Arpi)
April 26, 2018 Filing 39 NOTICE of Filing State Court Answer to Complaint for Damages and Personal Injuries filed by Defendant SYD Carpenter, Marine Contractor, Inc.. (Galfayan, Arpi)
April 26, 2018 Filing 38 Notice of Appearance or Withdrawal of Counsel: for attorney Arpi Galfayan counsel for Defendant SYD Carpenter, Marine Contractor, Inc.. Adding Arpi Galfayan as counsel of record for Syd Carpenter, Marine Contractor, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Syd Carpenter, Marine Contractor, Inc.. (Galfayan, Arpi)
April 26, 2018 Filing 37 NOTICE of Filing State Court Answer to Complaint for Damages and Personal Injuries filed by Defendant SYD Carpenter, Marine Contractor, Inc.. (Galfayan, Arpi)
April 26, 2018 Filing 36 Notice of Appearance or Withdrawal of Counsel: for attorney Arpi Galfayan counsel for Defendant SYD Carpenter, Marine Contractor, Inc.. Adding Arpi Galfayan as counsel of record for Syd Carpenter, Marine Contractor, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Syd Carpenter, Marine Contractor, Inc.. (Attorney Arpi Galfayan added to party SYD Carpenter, Marine Contractor, Inc.(pty:dft))(Galfayan, Arpi)
April 26, 2018 Opinion or Order Filing 35 ORDER TO REASSIGN CASE due to self-recusal pursuant to General Order 16-05 by Judge Christina A. Snyder. Case transferred from Judge Christina A. Snyder to the calendar of Judge Michael W. Fitzgerald for all further proceedings. Case number now reads as 2:18-cv-03133 MWF(AGRx). (rn)
April 25, 2018 Filing 34 Notice of Appearance or Withdrawal of Counsel: for attorney Robert H Baronian counsel for Defendant Eaton Corporation. Adding Robert H. Baronian as counsel of record for Eaton Corporation sued individually and as successor-in-interest to Cutler Hammer, Inc., as Doe 2 for the reason indicated in the G-123 Notice. Filed by defendant Eaton Corporation sued individually and as successor-in-interest to Cutler Hammer, Inc., as Doe 2. (Attorney Robert H Baronian added to party Eaton Corporation(pty:dft))(Baronian, Robert)
April 24, 2018 Opinion or Order Filing 33 ORDER RETURNING CASE FOR REASSIGNMENT by Judge Ronald S.W. Lew. ORDER case returned to the Clerk for random reassignment pursuant to General Order 16-05. Case randomly reassigned from Judge Ronald S.W. Lew to Judge Christina A. Snyder for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:18-cv-03133 CAS(AGRx). (rn)
April 24, 2018 Filing 32 CORPORATE DISCLOSURE STATEMENT filed by Defendant Eaton Corporation identifying Eaton Corporation, plc (Ireland) as Corporate Parent. (Houtz, Adam)
April 24, 2018 Filing 31 NOTICE NOTICE OF FILING STATE COURT ANSWER TO PLAINTIFFS COMPLAINT FOR PERSONAL INJURIES filed by Defendant Eaton Corporation. (Attachments: #1 Exhibit Exhibit "A")(Houtz, Adam)
April 24, 2018 Filing 30 Notice of Appearance or Withdrawal of Counsel: for attorney Adam J Houtz counsel for Defendant Eaton Corporation. Adding Adam J. Houtz as counsel of record for Eaton Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Eaton Corporation. (Attorney Adam J Houtz added to party Eaton Corporation(pty:dft))(Houtz, Adam)
April 23, 2018 Opinion or Order Filing 29 ORDER TO REASSIGN CASE due to self-recusal pursuant to General Order 16-05 by Judge John A. Kronstadt. Case transferred from Judge John A. Kronstadt to the calendar of Judge Ronald S.W. Lew for all further proceedings. Case number now reads as 2:18-cv-03133 RSWL(AGRx). (rn)
April 23, 2018 Filing 28 CERTIFICATE of Interested Parties filed by Defendant Union Carbide Corporation, identifying The Dow Chemical Company, which is a wholly owned subsidiary of DowDuPont Inc. (Greenslade, Joseph)
April 23, 2018 Filing 27 NOTICE filed by Defendant Union Carbide Corporation. of Re-Filing State Court Answer to Complaint (Attachments: #1 Exhibit A)(Greenslade, Joseph)
April 23, 2018 Filing 26 NOTICE of Appearance filed by attorney Joseph L Greenslade on behalf of Defendant Union Carbide Corporation (Attorney Joseph L Greenslade added to party Union Carbide Corporation(pty:dft))(Greenslade, Joseph)
April 20, 2018 Opinion or Order Filing 25 IN CHAMBERS) ORDER DISMISSING DOE PARTIES 11-450 by Judge John A. Kronstadt: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 Defendant 11-450. (bp)
April 20, 2018 Opinion or Order Filing 24 ORDER SETTING RULE 16(b)/26(f) SCHEDULING CONFERENCE by Judge John A. Kronstadt. Scheduling Conference set for June 11, 2018 at 01:30 PM before Judge John A. Kronstadt. Joint Rule 16(b)/26(f) Report due June 1, 2018. (rfi)
April 20, 2018 Opinion or Order Filing 23 STANDING ORDERS FOR CIVIL CASES ASSIGNED TO JUDGE JOHN A. KRONSTADT by Judge John A. Kronstadt. Please read each Order carefully as they differ in some respect from the Local Rules. (rfi)
April 20, 2018 Filing 22 NOTICE of Appearance filed by attorney Kevin D Jamison on behalf of Defendant General Electric Company (Jamison, Kevin)
April 20, 2018 Filing 21 CORPORATE DISCLOSURE STATEMENT filed by Defendant General Electric Company (Cronin, Justin)
April 20, 2018 Filing 20 NOTICE of Appearance filed by attorney Justin F Cronin on behalf of Defendant General Electric Company (Cronin, Justin)
April 20, 2018 Filing 19 ANSWER to Complaint - (Discovery),, with JURY DEMAND filed by Defendant General Electric Company.(Attorney Justin F Cronin added to party General Electric Company(pty:dft))(Cronin, Justin)
April 20, 2018 Filing 18 CERTIFICATE of Interested Parties filed by Defendant J.T. Thorpe and Son, Inc., identifying Terra Millennium Corporation; Fireman's Fund Insurance Co./Allianz/Enstar; Resolute Management; and RiverStone. (Attorney Sylvia Chiu added to party J.T. Thorpe and Son, Inc.(pty:dft))(Chiu, Sylvia)
April 20, 2018 Filing 17 NOTICE Defendant J.T. Thorpe & Son, Inc.'s Notice Of Re-Filing State Court Answer To Complaint filed by Defendant J.T. Thorpe and Son, Inc.. (Attachments: #1 Exhibit A - State Court Answer)(Chiu, Sylvia)
April 20, 2018 Filing 16 ANSWER to Complaint - (Discovery),, with JURY DEMAND filed by Defendant Metalclad Insulation LLC.(Chiu, Sylvia)
April 20, 2018 Filing 15 Occidental Chemical Corporation's CERTIFICATE of Interested Parties filed by Defendant Occidental Chemical Corporation, identifying Occidental Chemical Corporation. (Weiss, Lindsay)
April 20, 2018 Filing 14 NOTICE of Refiling State Court Answer filed by Defendant Occidental Chemical Corporation. (Weiss, Lindsay)
April 20, 2018 Filing 13 Notice of Appearance or Withdrawal of Counsel: for attorney Lindsay Weiss counsel for Defendant Occidental Chemical Corporation. Adding Lindsay Weiss as counsel of record for Occidental Chemical Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Occidental Chemical Corporation. (Attorney Lindsay Weiss added to party Occidental Chemical Corporation(pty:dft))(Weiss, Lindsay)
April 18, 2018 Filing 12 NOTICE OF ASSIGNMENT TO UNITED STATES JUDGES [ECF7] filed by Defendant Metalclad Insulation LLC. (Chiu, Sylvia)
April 18, 2018 Filing 11 Notice of Electronic Filing re Complaint - (Discovery) Deficiency in Attorney Case Opening - optional html form, #9 , Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form #8 , Notice of Assignment to United States Judges(CV-18) - optional html form #7 e-mailed to Marissa C Langhoff at mlanghoff@napolibern.com bounced due to invaild email address. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to mlanghoff@sgpblaw.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. (ir) TEXT ONLY ENTRY
April 17, 2018 Filing 10 (Langhoff, Marissa)
April 16, 2018 Filing 9 NOTICE OF DEFICIENCIES in Attorney Case Opening RE: Miscellaneous Document #5 . The following error(s) was found: Other error(s) with document(s): Incorrect event selected. Correct event to be used is Certificate/Notice of Interested Parties. (ghap)
April 16, 2018 Filing 8 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap)
April 16, 2018 Filing 7 NOTICE OF ASSIGNMENT to District Judge John A. Kronstadt and Magistrate Judge Alicia G. Rosenberg. (ghap)
April 13, 2018 CONFORMED FILED COPY OF COMPLAINT against Defendants ABB, Inc., Does 1-450, Inclusive, Durez Corporation, Ford Motor Company, Foster Wheeler Energy Corporation, General Electric Company, Gould Electronics, Inc., Hennessy Industries, Inc., Honeywell International, Inc., Hopeman Brothers Inc., J.T. Thorpe and Son, Inc., M. Slayen and Associates, Inc., Metalclad Insulation LLC, Occidental Chemical Corporation, Rockwell Automation, Inc., SYD Carpenter, Marine Contractor, Inc., Schneider Electric USA, Inc., Siemens Corporation, Union Carbide Corporation. Jury Demanded., filed by plaintiff Brian Houghton. (FILED IN STATE COURT ON 3/8/2018 SUBMITTED ATTACHED EXHIBIT A) (ghap)
April 13, 2018 Filing 6 PROOF OF SERVICE filed by Defendant Metalclad Insulation LLC, re Miscellaneous Document #5 , Corporate Disclosure Statement #3 , Civil Cover Sheet (CV-71) #2 , Notice of Removal (Attorney Civil Case Opening),, #1 , Request for Judicial Notice #4 served on 4/13/2018. (Chiu, Sylvia)
April 13, 2018 Filing 5 CERTIFICATE AS TO INTERESTED PARTIES filed by Defendant Metalclad Insulation LLC (Chiu, Sylvia)
April 13, 2018 Filing 4 REQUEST FOR JUDICIAL NOTICE in Support of Removal filed by Defendant Metalclad Insulation LLC. (Chiu, Sylvia)
April 13, 2018 Filing 3 CORPORATE DISCLOSURE STATEMENT filed by Defendant Metalclad Insulation LLC identifying no parent as Corporate Parent. (Chiu, Sylvia)
April 13, 2018 Filing 2 CIVIL COVER SHEET filed by Defendant Metalclad Insulation LLC. (Chiu, Sylvia)
April 13, 2018 Filing 1 NOTICE OF REMOVAL from Los Angeles County Superior Court, case number JCCP 4674 / BC 697306 Receipt No: 0973-21586413 - Fee: $400, filed by Defendant Metalclad Insulation LLC. (Attachments: #1 Declaration Sylvia Chiu in Support of Removal, #2 Exhibit A to Chiu Decl - Complaint, #3 Exhibit B thru O to Chiu Decl, #4 Exhibit P thru U to Chiu Decl, #5 Declaration Dan H. Heflin, Jr. P.E. in Support of Removal, #6 Exhibit 1 thru 7 to Heflin Decl, #7 Exhibit 8 thru 14 to Heflin Decl) (Attorney Sylvia Chiu added to party Metalclad Insulation LLC(pty:dft))(Chiu, Sylvia)

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 this case: Brian Houghton v. ABB, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brian Houghton
Represented By: Jennifer L Bartlett
Represented By: John M Caron
Represented By: Jordan Blumenfeld-James
Represented By: Marissa C Langhoff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Stanley Houghton
Represented By: John M Caron
Represented By: Jordan Blumenfeld-James
Represented By: Marissa C Langhoff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Susan Effinger
Represented By: Jordan Blumenfeld-James
Represented By: Marissa C Langhoff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: April Kaiser
Represented By: Jordan Blumenfeld-James
Represented By: Marissa C Langhoff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brian Kaiser
Represented By: Jordan Blumenfeld-James
Represented By: Marissa C Langhoff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Beverly Edwards
Represented By: Jordan Blumenfeld-James
Represented By: Marissa C Langhoff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: SYD Carpenter, Marine Contractor, Inc.
Represented By: Kenneth B Prindle
Represented By: Arpi Galfayan
Represented By: Carla Lynn Crochet
Represented By: Jeremy David Milbrodt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hennessy Industries, Inc.
Represented By: Danielle E Vallone
Represented By: Casey C Shaw
Represented By: Ian G Williamson
Represented By: Jacqueline Kirk DuBois
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Eaton Corporation
Represented By: Robert H Baronian
Represented By: Adam J Houtz
Represented By: Sherrie Soon Diveglia
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hopeman Brothers, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Union Carbide Corp.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Metalclad Insulation LLC
Represented By: Sylvia Chiu
Represented By: Bradford J DeJardin
Represented By: Jules S Zeman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: ABB, Inc. sued individually and as successor-in-interest to Ite Imperial Co doing business as Abb De Inc. formerly known as ITE Circuit Breaker Company
Represented By: Nicholas Richard Lane
Represented By: Nicolas P Martin
Represented By: Marcus Nicholas McElhenney
Represented By: William M Hake
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Honeywell International, Inc.
Represented By: Colleen Elizabeth Baime
Represented By: Jessica Thomas
Represented By: Katherine C Elford
Represented By: Megan Cross
Represented By: Vandad Khosravirad
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Occidental Chemical Corporation
Represented By: Lindsay Weiss
Represented By: Chika Anna-Jennine Nwoko
Represented By: David M Glaspy
Represented By: Hilda Adriana Akopyan
Represented By: Nicole Areli Harrison
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Rockwell Automation, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Schneider Electric USA, Inc.
Represented By: Henry Louis Whitehead
Represented By: Jonathan Theonugraha
Represented By: Michele C Barnes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: ITE Circuit Breaker Company
Represented By: Nicholas Richard Lane
Represented By: Nicolas P Martin
Represented By: Marcus Nicholas McElhenney
Represented By: William M Hake
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Durez Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ford Motor Company
Represented By: J Paul Fanning
Represented By: Mark J Hilliard
Represented By: Emily V Cuatto
Represented By: Jan R McLean Bernier
Represented By: Paul Vincent Lankford
Represented By: Paula C Moreno
Represented By: Peder Kristian Batalden
Represented By: Paul Lannus
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Foster Wheeler Energy Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: General Electric Company
Represented By: Justin F. Cronin
Represented By: Kevin D. Jamison
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Gould Electronics, Inc.
Represented By: Daniel Mark Jackson
Represented By: Leila N. Rajazi
Represented By: Marte J Bassi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Allied-Signal, Inc.
Represented By: Colleen Elizabeth Baime
Represented By: Jessica Thomas
Represented By: Katherine C Elford
Represented By: Megan Cross
Represented By: Vandad Khosravirad
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hopeman Brothers Inc.
Represented By: Robert S Kraft
Represented By: E Reno Cross
Represented By: Leila N. Rajazi
Represented By: Marte J Bassi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: J.T. Thorpe and Son, Inc.
Represented By: Sylvia Chiu
Represented By: Christopher W Wood
Represented By: Jules S Zeman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: M. Slayen and Associates, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hookers Chemical Co.
Represented By: Lindsay Weiss
Represented By: Chika Anna-Jennine Nwoko
Represented By: David M Glaspy
Represented By: Hilda Adriana Akopyan
Represented By: Nicole Areli Harrison
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Rockwell International Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Square D Company
Represented By: Henry Louis Whitehead
Represented By: Jonathan Theonugraha
Represented By: Michele C Barnes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Siemens Corporation
Represented By: Michael J. Pietrykowski
Represented By: Molly B McKay
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Union Carbide Corporation
Represented By: Farah Sohaili Nicol
Represented By: Joseph L Greenslade
Represented By: Stephen M. Nichols
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Does 1-450 Inclusive
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Cooper Industries, LLC
Represented By: Bradley P Kaplan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: CBS Corporation
Represented By: Justin F. Cronin
Represented By: Kevin D. Jamison
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Cooper Crouse-Hinds, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Alternative dispute resolution (adr) provider: Stephen N Goldberg
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?