Cooper Drum Cooperating Parties Group v. Angeles Chemical Co Inc et al
Angeles Chemical Co., Inc., Pacific Die Casting Corporation, Angelus Waterproofing and Restoration, Inc., Resin Technology Corporation, Doe Corporations, Chemed Corporation, Sasol Wax North America Corporation, Veritiv Operating Company, ELG Metals, Inc., The Dial Corporation, Angelus Chemical, ELG Metals West Coast, Inc., Traxx Corporation, Jervis B. Webb Company of California, Mouren Laurens Oil Company, Acme Kustom Fit, Inc., Orlandini Enterprises, Rohm and Haas Company, Metal Management, Inc., Beatrice Companies, Inc., Sasol Wax Americas, Inc., Crown Beverage Packaging, LLC, National Drum Company, Purex Corporation, Vast Enterprises, B. Stephen Cooperage, Inc., Pemaco, Inc., Veritiv Corporation, Angeles Chemical Company, Lux International Corporation, Insilco Corporation, Jervis B. Webb Company, Shirley R. Bruck, Jose Ramirez, Stephen A. Compas, Sasol (USA) Corporation, William W. Bruck, 5211 Southern Avenue, LLC, Maria A. Molina, Best Tape, Inc., Joyce Mendell Brody, Nortek, Inc., Nikki Reagan, AFC Cable Systems, Inc., Ellen Gay Jacobs, Jeffrey M. Palmer, Angeles Chemical Company, Incorporated, General Inspection Laboratories, Air Nail Company, Inc., Reisner Metals, Inc., Shultz Steel Company, International Staple & Machine Company, Timothy J. Owens & Associates, Inc., On Atlantic, LLC, Carerncar, LLC, Genil, Inc., Armstrong Flooring, Inc. and ERCASA, LLC |
SASOL CHEMICALS (USA) LLC |
Cooper Drum Cooperating Parties Group |
Mondo Chrome, JET CUSTOM CHROME, All State Welding Alloy, GREGGS HONDA SERVICE, INTERNATIONAL TORQUE aka TORQUES INTERNATIONAL, FANTASTIC PLATING aka FANTASTIC CUSTOM CHROME aka FANTASTIC CUSTOMER CHROME PLATING, Advanced Grinding aka SGT Advanced Grinding Co, MONDO CHROME aka MONDO CUSTOM CHROME aka MONDOS SHOW CHRIME aka MANDOS CUSTOM CHROME, G&N PRODUCT DEVELOPMENT, Technical Trade Institute, Alloy Precision Grinding Co, International Torque, Advanced Grinding, Fantastic Plating, Mandos Custom Chrome, Torques International, G and N Product Development, Mondo Custom Chrome, Fantastic Custom Chrome, SGT Advanced Grinding Co, Fantastic Customer Chrome Plating, Mondos Show Chrime, Carerncar LLC, Reisner Metals Inc, Julie Dykstra, Mistras Group, Inc., Does 1-25, QUALA (f/n/a QUALAWASH HOLDINGS, LLC, a Florida Liability company), VICKSBURG L.P., JACKSON IRON WORKS, INC., PATATA INVESTMENT, LLC, LYNCHBURG L.P., BOWERS-BAM, LLC, CUDAHY ECONOMIC DEVELOPMENT CORPORATION, Azalea Joint Venture, LLC, Tsay J & R, LLC, Brenntag Pacific, Inc., M STEPHENS MANUFACTURING, INC., BETTY R. ANGEL, TRUSTEE OF TRUST B UNDER THE ANGEL TRUST dated December 8, 1987, WINSOME ENTERPRISES, INC. (dba QUALITY CARRIERS, a subsidiary of QUALITY DISTRIBUTION, INC.), BOWERS-MM, LLC, PRATT & WHITNEY TOOL, CO., QUALA SYSTEMS, INC., Ameron International Corporation, Armstrong Cork Co, Mistras Group Inc, Quala Systems Inc, Brenntag Pacific Inc, Jackson Iron Works Inc, Lynchburg LP, Armstrong Flooring Inc, M Stephens Manufacturing Inc, Bowers-Bam LLC, Accella Polyurethane Systems LLC, Bowers-MM LLC, Betty R Angel, Vicksburg LP, Patata Investment LLC, Quala, Azalea Joint Venture LLC, Pratt and Whitney Tool Co, Tsay J and R LLC, Winsome Enterprises Inc and Shultz Properties Inc |
Far Best Corporation, American Polymers Corporation, M.O. Dion and Sons, Inc., Conagra Brands, Inc., Walter Gatfield, Mike Palm Club, LLC, Reliable Steel Building Products, Inc., Louise C. Gatfield, Jorge Molina, Henkel Consumer Goods, Inc., International Fastener Research Corp., Bristol Industries, Inc., Jeannette M. Compas, Zoes, Far-Best Corporation, Angeles Chemical Company Incorporated, Air Nail Company Inc, International Staple and Machine Company, W.R. Grace & Company, Sasol Chemicals USA LLC, Timothy J Owens and Associates Inc, WR Grace and Company, Armstrong World Industries Inc, Genil Inc and On Atlantic LLC |
TW Tedesco Properties, L.P. |
Viad Corporation and Armstrong World Industries, Inc. |
2:2019cv03007 |
April 18, 2019 |
US District Court for the Central District of California |
Andre Birotte |
Pedro V Castillo |
Frederick F Mumm |
Jean P Rosenbluth |
Environmental Matters |
42 U.S.C. § 9607 Real Property Tort to Land |
Defendant |
Docket Report
This docket was last retrieved on January 20, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
Filing 508 NOTICE OF DISMISSAL filed by Plaintiff Cooper Drum Cooperating Parties Group pursuant to FRCP 41a(1) (A)(i) as to Metal Management, Inc.. (Vineyard, Daniel) |
Filing 507 In its Notice of Dismissal, (Dkt. No. #506 ), Plaintiff stated that Defendant ACME Kustom Fit, Inc., was the last defendant remaining in the Action. However, Defendant Metal Management, Inc. has yet to be terminated. The Court orders Plaintiff to file a report by close of business, January 10, 2022, indicating whether Defendant Metal Management, Inc. has been terminated, and, if so, at what point in the record. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (jgr) TEXT ONLY ENTRY |
Filing 506 NOTICE OF DISMISSAL filed by Plaintiff Cooper Drum Cooperating Parties Group((as to Counterclaim Doc No. 140 filed 10/1/2019)) pursuant to FRCP 41a(1) (A)(i) as to Acme Kustom Fit, Inc.. (Vineyard, Daniel) |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 500 Joint STIPULATION to Dismiss Defendants Henkel Consumer Goods, Inc., Viad Corporation filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order Henkel Consumer Goods)(Vineyard, Daniel) |
Filing 499 Joint STIPULATION to Dismiss defendant ELG Metals, Inc. filed by plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order ELG Metals, Inc.)(Vineyard, Daniel) |
Filing 498 Joint STIPULATION to Dismiss Defendants Carerncar, LLC, ERCASA, LLC filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order Carerncar,LLC)(Vineyard, Daniel) |
Filing 497 Joint STIPULATION to Dismiss Defendants Best Tape, Inc., Traxx Corporation filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order Best Tape, Inc.)(Vineyard, Daniel) |
Filing 496 Joint STIPULATION to Dismiss Defendant Armstrong Flooring, Inc. filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order Armstrong)(Vineyard, Daniel) |
![]() |
![]() |
![]() |
Filing 492 Joint STIPULATION to Dismiss TW Tedesco Properties, L.P. filed by Counter Claimant TW Tedesco Properties, L.P.. (Attachments: #1 Proposed Order)(Hamrick, Alpheus) |
Filing 491 Joint STIPULATION to Dismiss Cross-Claimant TW Tedesco Properties, L.P. filed by Cross-Complainant TW Tedesco Properties, L.P.. (Attachments: #1 Proposed Order)(Hamrick, Alpheus) |
Filing 490 NOTICE OF DISMISSAL filed by Cross-Complainant TW Tedesco Properties, L.P. pursuant to FRCP 41a(1) Cross-Claim as to TW Tedesco Properties, L.P.. (Hamrick, Alpheus) |
Filing 489 NOTICE OF DISMISSAL filed by Third-Party Plaintiff TW Tedesco Properties, L.P. pursuant to FRCP 41a(1) Third-Party Complaint as to TW Tedesco Properties, L.P.. (Hamrick, Alpheus) |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 483 Notice of Appearance or Withdrawal of Counsel: for attorney David F Wood counsel for Defendant M.O. Dion and Sons, Inc.. David F. Wood 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 M.O. DION & SONS, Inc.. (Wood, David) |
![]() |
Filing 481 Joint STIPULATION to Dismiss Defendant TW Tedesco Properties, L.P. filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
Filing 479 NOTICE OF MOTION AND MOTION for Settlement Approval of Motion for Good Faith Settlement Determination filed by Defendant Armstrong Flooring, Inc.. Motion set for hearing on 12/3/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Declaration J. Praitis, #2 Declaration D. Vineyard, #3 Declaration S. Stake, #4 Proposed Order) (Attorney Judith Maria Praitis added to party Armstrong Flooring, Inc.(pty:dft)) (Praitis, Judith) |
Filing 478 First NOTICE OF MOTION AND MOTION for Settlement Approval of Good Faith Settlement and Order Barring Claims and Certification of Partial Final Judgment filed by Defendant ELG Metals West Coast, Inc.. Motion set for hearing on 12/3/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Declaration Monica Browner ISO Motion, #2 Declaration Stephanie Stake ISO Motion, #3 Declaration Dan Vineyard ISO Motion, #4 Proposed Order) (Attorney Monica Browner added to party ELG Metals West Coast, Inc.(pty:dft)) (Browner, Monica) |
Filing 477 DECLARATION of DANIEL E. VINEYARD In Support of NOTICE OF JOINT MOTION AND JOINT MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND ORDER BARRING CLAIMS Joint NOTICE OF MOTION AND MOTION for Settlement Approval of NOTICE OF JOINT MOTION AND JOINT MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND ORDER BARRING CLAIMS #474 filed by Third Party Defendants Carerncar LLC, Carerncar, LLC, Cross Defendants Carerncar LLC, Carerncar, LLC, Defendants Carerncar, LLC, Carerncar, LLC, ERCASA, LLC, Counter Claimant Carerncar, LLC. (Attachments: #1 Proposed Order [ PROPOSED] ORDER GRANTING JOINT MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND ORDER BARRING CLAIMS)(Cohen, Albert) |
Filing 476 DECLARATION of Stephanie Stake In Support of NOTICE OF JOINT MOTION AND JOINT MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND ORDER BARRING CLAIMS Joint NOTICE OF MOTION AND MOTION for Settlement Approval of NOTICE OF JOINT MOTION AND JOINT MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND ORDER BARRING CLAIMS #474 filed by Cross Defendants Carerncar LLC, Carerncar, LLC, Defendants Carerncar, LLC, Carerncar, LLC, ERCASA, LLC, Counter Claimant Carerncar, LLC, ThirdParty Defendant Carerncar, LLC. (Cohen, Albert) |
Filing 475 DECLARATION of Albert M. Cohen In Support of NOTICE OF JOINT MOTION AND JOINT MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND ORDER BARRING CLAIMS Joint NOTICE OF MOTION AND MOTION for Settlement Approval of NOTICE OF JOINT MOTION AND JOINT MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND ORDER BARRING CLAIMS #474 filed by Cross Defendants Carerncar LLC, Carerncar, LLC, Defendants Carerncar, LLC, Carerncar, LLC, ERCASA, LLC, Counter Claimant Carerncar, LLC, ThirdParty Defendant Carerncar, LLC. (Cohen, Albert) |
Filing 474 Joint NOTICE OF MOTION AND MOTION for Settlement Approval of NOTICE OF JOINT MOTION AND JOINT MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND ORDER BARRING CLAIMS filed by Defendant Carerncar LLC, Carerncar LLC, Carerncar, LLC, Carerncar, LLC, ERCASA, LLC. Motion set for hearing on 12/3/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attorney Albert Martin Cohen added to party Carerncar LLC(pty:3pd), Attorney Albert Martin Cohen added to party Carerncar, LLC(pty:dft), Attorney Albert Martin Cohen added to party ERCASA, LLC(pty:dft)) (Cohen, Albert) |
Filing 473 NOTICE OF MOTION AND MOTION for Settlement Approval , determination of good faith settlement and order barring claims filed by defendants and counterclaimants Henkel Consumer Goods, Inc., Henkel Consumer Goods, Inc., Viad Corporation, Viad Corporation. Motion set for hearing on 12/3/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Declaration Berj K. Parseghian, #2 Declaration Daniel E. Vineyard, #3 Declaration Stephanie Stake, #4 Proposed Order) (Parseghian, Berj) |
Filing 472 Joint STIPULATION to Dismiss Defendant Crown Beverage Packaging, LLC filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 471 NOTICE OF MOTION AND MOTION for Settlement Approval of Determination of Good Faith Settlement and for an Order Barring Claims and for Certification of Partial Final Judgment Under FRCP 54(b) filed by Defendants Best Tape, Inc., Traxx Corporation. Motion set for hearing on 11/19/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Proposed Order, #2 Declaration of Andrew Spitser, #3 Declaration of Daniel Vineyard) (Spitser, Andrew) |
(DUPLICATE ENTRY) [SECOND AMENDED] COUNTERCLAIM against Counterdefendant Cooper Drum Cooperating Parties Group; amending (Amended) Counterclaims #264 ; with JURY DEMAND filed by Defendant and Counterclaimant Viad Corp. (Answer to Third Amended Complaint and Counterclaims filed as one document, see document number 468) (gk) |
(DUPLICATE ENTRY) [SECOND AMENDED] COUNTERCLAIM against Counterdefendant Cooper Drum Cooperating Parties Group; amending (Amended) Counterclaim #263 ; with JURY DEMAND filed by Defendant and Counterclaimant Henkel Consumer Goods, Inc. as successor by merger to The Dial Corporation. (Answer to Third Amended Complaint and Counterclaims filed as one document, see document number 467). (gk) |
Filing 468 ANSWER to Amended Complaint/Petition, #462 COUNTERCLAIMS and JURY DEMAND filed by Defendant and Counterclaimant Viad Corporation, Viad Corporation.(Parseghian, Berj) |
Filing 467 ANSWER to Amended Complaint/Petition, #462 , COUNTERCLAIMS and JURY DEMAND filed by Defendant and Counterclaimant Henkel Consumer Goods, Inc., Henkel Consumer Goods, Inc..(Parseghian, Berj) |
![]() |
![]() |
![]() |
Filing 465 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Notice (Other),, #464 . The following error(s) was/were found: Hearing information is missing, incorrect, or not timely. Incorrect event selected. Correct event to be used is: Applications/Ex Parte Applications/Motions/Petitions/Requests > Settlement. The filer used the event, Notice (Other), for docketing this filing. Only a motion-type event will prompt the filer to set a hearing date. This document notices an untimely date of 10/22/2021 at 10:00 AM. 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. (gk) |
Filing 464 NOTICE of Motion and Motion for Determination of Good Faith Settlement and for an Order Barring Contribution filed by Defendant Crown Beverage Packaging, LLC. (Attachments: #1 Declaration of Daniel E. Vineyard, Esq. in support of Good Faith Determination and Order Barring Claims and for Certification of Partial Final Judgment under F.R.C.P. 54 (B), #2 Declaration of Steven L. Hoch, Esq. in support of Good Faith Determination and Order Barring Claims and for Certification of Partial Final Judgment under F.R.C.P. 54 (B), #3 Proposed Order Granting Motion for Determination of Good Faith Settlement and Order Barring Claims)(Hoch, Steven) |
Filing 463 NOTICE OF LODGING filed by Crown Beverage Packaging, LLC re REQUEST TO WITHDRAW ATTORNEY Eric E. Tomaszewski as counsel of record for Crown Beverage Packaging, LLC #447 (Attachments: #1 Exhibit A - [Proposed] Order)(Hoch, Steven) |
Filing 462 THIRD AMENDED COMPLAINT against Defendants Acme Kustom Fit, Inc., Best Tape, Inc., Crown Beverage Packaging, LLC, ELG Metals, Inc., Henkel Consumer Goods, Inc., Metal Management, Inc., TW Tedesco Properties, L.P., Traxx Corporation, Viad Corporation, Carerncar, LLC, ERCASA, LLC, Armstrong Flooring, Inc. amending Amended Complaint/Petition,,, #258 , filed by Plaintiff Cooper Drum Cooperating Parties Group(Vineyard, Daniel) |
![]() |
Filing 460 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Clerk RE: Request filed 9/10/2021 #447 . Counsel shall immediately file a Proposed Order and email a Microsoft Word version of the Proposed Order to the chambers email address. (gk) |
Filing 459 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: REQUEST TO WITHDRAW ATTORNEY Eric E. Tomaszewski as counsel of record for Crown Beverage Packaging, LLC #447 . The following error(s) was/were found: Proposed order not submitted pursuant to Local Rule 52-4.1. 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. (gk) |
Filing 458 NOTICE OF MOTION AND MOTION for Leave to file COOPER DRUM COOPERATING PARTIES GROUP'S THIRD AMENDED COMPLAINT filed by Plaintiff Cooper Drum Cooperating Parties Group. Motion set for hearing on 10/29/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Exhibit A - Third Amended Complaint, #2 Proposed Order) (Vineyard, Daniel) |
Filing 457 NOTICE OF DISMISSAL filed by Third-Party Plaintiff TW Tedesco Properties, L.P. pursuant to FRCP 41a(1) as to Reisner Metals, Inc., Shultz Properties Inc, Shultz Steel Company. (Hamrick, Alpheus) |
Filing 456 NOTICE AND ACKNOWLEDGMENT OF SERVICE of Summons and Complaint returned Executed filed by Third-Party Plaintiff TW Tedesco Properties, L.P.((as to Third Party Complaint Doc No. 173 filed 11/15/2019, and amended Doc No. 431 filed 4/28/2021)), upon Third-Party Defendant Shultz Properties Inc acknowledgment sent by Plaintiff on 9/23/2021, answer due 10/14/2021. Acknowledgment of Service signed by Brendan Brown, Attorney. (Hamrick, Alpheus) |
Filing 455 NOTICE OF MOTION AND MOTION for Order for FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND FOR AN ORDER BARRING CLAIMS AND FOR CERTIFICATION OF PARTIAL FINAL JUDGMENT UNDER FRCP 54(b) filed by Defendant, Counter-Claimant, Cross-Claimant, and Third-Party Plaintiff TW Tedesco Properties, L.P.. Motion set for hearing on 10/22/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Declaration of Jeff Poole, #2 Declaration of Daniel Vineyard, #3 Proposed Order) (Poole, Jeff) |
Filing 454 21-Day Summons Issued re First Amended Third-Party Complaint #431 as to Third Party Defendant Shultz Properties, Inc. (gk) |
![]() |
Filing 452 Request for Clerk to Issue Summons on Amended Third-Party Complaint,,,,,,, #431 filed by Third-Party Plaintiff TW Tedesco Properties, L.P.. (Poole, Jeff) |
Filing 451 Joint STIPULATION to Dismiss Defendant M.O. Dion and Sons, Inc. filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 450 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: First Amended Third-Party Complaint #431 . The following error(s) was found: The summons caption for the Third Party Complaint includes Schultz Properties, Inc. (just before Zoe 11-20). The caption should read identical to the Third Party Complaint's party caption list. Please note that this is not a First Amended Summons on a Third Party Complaint. It is a "Summons on a First Amended Third Party Complaint." The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (gk) |
Filing 449 Request for Clerk to Issue Summons on Amended Third-Party Complaint,,,,,,, #431 filed by Third-Party Plaintiff TW Tedesco Properties, L.P.. (Hamrick, Alpheus) |
![]() |
Filing 447 REQUEST TO WITHDRAW ATTORNEY Eric E. Tomaszewski as counsel of record for Crown Beverage Packaging, LLC filed by Defendant Crown Beverage Packaging, LLC. (Attorney Datev Dave Krikor Shenian added to party Crown Beverage Packaging, LLC(pty:dft)) (Shenian, Datev Dave) |
Filing 446 STIPULATION for Order TO SUBSTITUTE SHULTZ PROPERTIES, INC. FOR ZOE NO. 11 IN TW TEDESCO PROPERTIES, L.P.S FIRST AMENDED THIRD-PARTY COMPLAINT filed by Third-Party Plaintiff TW Tedesco Properties, L.P.((as to Third Party Complaint Doc No. 173 filed 11/15/2019, and amended Doc No. 431 filed 4/28/2021)). (Attachments: #1 Proposed Order)(Hamrick, Alpheus) |
![]() |
Filing 444 NOTICE OF DISMISSAL filed by Third-Party Plaintiff TW Tedesco Properties, L.P. pursuant to FRCP 41a(1) as to Julie Dykstra(Trustee of the Restated Beverly A. Barber Trust Agreement, dated July 31, 1997 (as to First Amended Third Party Complaint Doc No. 431 filed 4/28/2021)), Mistras Group Inc, On Atlantic, LLC. (Poole, Jeff) |
Filing 443 Notice of Electronic Filing re NOTICE OF MOTION AND MOTION for Settlement Approval of Good Faith Determination #442 e-mailed to David Isabel 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 |
Filing 442 NOTICE OF MOTION AND MOTION for Settlement Approval of Good Faith Determination filed by defendant M.O. Dion and Sons, Inc.. Motion set for hearing on 8/27/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Proposed Order, #2 Declaration, #3 Declaration) (Attorney Stratton Peter Constantinides added to party M.O. Dion and Sons, Inc.(pty:dft)) (Constantinides, Stratton) |
![]() |
Filing 440 NOTICE OF DISMISSAL filed by Third-Party Plaintiff TW Tedesco Properties, L.P. pursuant to FRCP 41a(1) as to QUALA SYSTEMS, INC.. (Hamrick, Alpheus) |
Filing 439 Joint STIPULATION to Dismiss Defendants Jeffrey M. Palmer, Nikki Reagan, Reliable Steel Building Products, Inc. filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
Filing 437 Joint STIPULATION to Dismiss Defendant General Inspection Laboratories filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
Filing 435 21-Day Summons Issued re First Amended Third-Party Complaint #431 as to Third Party Defendants Alloy Precision Grinding Co, Ameron International Corporation, Betty R Angel, Armstrong Cork Co, Armstrong Flooring Inc, Azalea Joint Venture LLC, Bowers-Bam LLC, Bowers-MM LLC, Brenntag Pacific Inc, Carerncar LLC, Cudahy Economic Development Corporation, Julie Dykstra Trustee of the Restated Beverly A. Barber Trust Agreement, dated July 31, 1997, Fantastic Plating, G and N Product Development, International Torque, Jackson Iron Works Inc, Jet Custom Chrome, Mondo Chrome, On Atlantic LLC, Lynchburg LP, M Stephens Manufacturing Inc, Mistras Group Inc, Patata Investment LLC, Pratt and Whitney Tool Co, Quala, Quala Systems Inc, Reisner Metals Inc, Shultz Steel Company, Technical Trade Institute, Accella Polyurethane Systems LLC, Advanced Grinding, All State Welding Alloy, Tsay J and R LLC, Vicksburg LP, Winsome Enterprises Inc, General Inspection Laboratories n/k/a Genil, Inc., Greggs Honda Service. (gk) |
Filing 434 NOTICE OF MOTION AND MOTION for Settlement Approval of Determination of Good Faith Settlement and Order Barring Claims filed by Defendant and Cross-Defendant General Inspection Laboratories. Motion set for hearing on 5/28/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Proposed Order, #2 Declaration of Charles M. Denton, #3 Declaration of Daniel E. Vineyard) (Lounsberry, Kendra) |
![]() |
Filing 432 Request for Clerk to Issue Summons on Amended Third-Party Complaint,,,,,,, #431 filed by Third-Party Plaintiff TW Tedesco Properties, L.P.. (Poole, Jeff) |
Filing 431 First AMENDED THIRD-PARTY COMPLAINT against Third-Party Defendants Alloy Precision Grinding Co(a business form unknown (as to Third Party Complaint Doc No. 173 filed 11/15/2019)), Ameron International Corporation, Armstrong Flooring, Inc., Azalea Joint Venture, LLC, BETTY R. ANGEL, TRUSTEE OF TRUST B UNDER THE ANGEL TRUST dated December 8, 1987, BOWERS-BAM, LLC, BOWERS-MM, LLC, Brenntag Pacific, Inc., Julie Dykstra(in her capacity as Trustee of the RESTATED BEVERLY A. BARBER TRUST AGREEMENT, dated July 31, 1997), Fantastic Plating(a business form unknown), G and N Product Development(a business form unknown), General Inspection Laboratories, Greggs Honda Service(a business form unknown (as to Third Party Complaint Doc No. 173 filed 11/15/2019)), International Torque(a business form unknown), JACKSON IRON WORKS, INC., Jet Custom Chrome(a business form unknown (as to Third Party Complaint Doc No. 173 filed 11/15/2019)), LYNCHBURG L.P., M STEPHENS MANUFACTURING, INC., Mistras Group, Inc., Mondo Chrome(a business form unknown (as to Third Party Complaint Doc No. 173 filed 11/15/2019)), On Atlantic, LLC, PATATA INVESTMENT, LLC, PRATT & WHITNEY TOOL, CO., QUALA (f/n/a QUALAWASH HOLDINGS, LLC, a Florida Liability company), QUALA SYSTEMS, INC., Reisner Metals, Inc., Shultz Steel Company, Technical Trade Institute(a business form unknown), CUDAHY ECONOMIC DEVELOPMENT CORPORATION, Carerncar, LLC, Advanced Grinding(a business entity form unknown), All State Welding Alloy(a business form unknown (as to Third Party Complaint Doc No. 173 filed 11/15/2019)), Tsay J & R, LLC, VICKSBURG L.P., WINSOME ENTERPRISES, INC. (dba QUALITY CARRIERS, a subsidiary of QUALITY DISTRIBUTION, INC.), Zoes amending Third Party Complaint,, #173 ; JURY DEMAND, filed by Third-Party Plaintiff TW Tedesco Properties, L.P.(Poole, Jeff) |
![]() |
Filing 429 Notice of Appearance or Withdrawal of Counsel: for attorney H. Joseph Drapalski, III counsel for ThirdParty Defendant Mistras Group, Inc.. H. Joseph Drapalski, III will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Mistras Group, Inc.. (Drapalski, H. Joseph) |
Filing 428 NOTICE OF MOTION AND MOTION for Leave to file First Amended Third Party Complaint filed by Third Party Plaintiff TW Tedesco Properties, L.P.((as to Third Party Complaint Doc No. 173 filed 11/15/2019)). Motion set for hearing on 5/7/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Exhibit Exhibit 1, #2 Proposed Order) (Hamrick, Alpheus) |
Filing 427 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Clerk RE: First Amended Third Party Complaint filed 3/31/2021 #419 . The document is stricken. (gk) |
![]() |
Filing 425 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Third Party Complaint,,,, #419 . The following error(s) was/were found: Leave of court required for filing. Incorrect event selected. Correct event to be used is: Other Complaint Filings > Amended Third-Party Complaint. The filer used the event, Complaints and Other Initiating Documents > Third Party Complaint, for docketing this filing. 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. (gk) |
Filing 424 REQUEST FOR JUDICIAL NOTICE re Joint NOTICE OF MOTION AND MOTION for Order for Determination of Good Faith Settlement and Order Barring Claims; Memorandum of Points and Authorities #423 filed by Defendant Angeles Chemical Co., Inc.. (Caufield, Jeffery) |
Filing 423 Joint NOTICE OF MOTION AND MOTION for Order for Determination of Good Faith Settlement and Order Barring Claims; Memorandum of Points and Authorities filed by Defendant Angeles Chemical Co., Inc.. Motion set for hearing on 4/30/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Declaration of Santino Tropea, #2 Exhibit A to Tropea Declaration, #3 Declaration of Chevazz G. Grown, #4 Declaration of John Locke, #5 Proposed Order) (Caufield, Jeffery) |
Filing 422 Notice of Appearance or Withdrawal of Counsel: for attorney Steven J Elie counsel for Defendant Shultz Steel Company. Steven J. Elie will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Shultz Steel Company. (Elie, Steven) |
Filing 421 Notice of Appearance or Withdrawal of Counsel: for attorney Steven J Elie counsel for Defendant Reisner Metals, Inc.. Steven J. Elie will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Reisner Metals, Inc.. (Elie, Steven) |
Filing 420 Request for Clerk to Issue Summons on Third Party Complaint,,,, #419 filed by Third-Party Plaintiff TW Tedesco Properties, L.P.((as to Third Party Complaint Doc No. 173 filed 11/15/2019)). (Poole, Jeff) |
Filing 419 First THIRD PARTY COMPLAINT against Third-Party Plaintiff Ameron International Corporation, Armstrong Flooring, Inc., Azalea Joint Venture, LLC, BETTY R. ANGEL, TRUSTEE OF TRUST B UNDER THE ANGEL TRUST dated December 8, 1987, BOWERS-BAM, LLC, BOWERS-MM, LLC, Brenntag Pacific, Inc., CUDAHY ECONOMIC DEVELOPMENT CORPORATION, Carerncar, LLC, Julie Dykstra, Fantastic Plating, G and N Product Development, General Inspection Laboratories, Greggs Honda Service, International Torque, JACKSON IRON WORKS, INC., Jet Custom Chrome, Mistras Group, Inc., LYNCHBURG L.P., M STEPHENS MANUFACTURING, INC., Mondo Chrome, On Atlantic, LLC, PATATA INVESTMENT, LLC, PRATT & WHITNEY TOOL, CO., QUALA (f/n/a QUALAWASH HOLDINGS, LLC, a Florida Liability company), QUALA SYSTEMS, INC., Reisner Metals, Inc., Shultz Steel Company, Advanced Grinding, All State Welding Alloy, Alloy Precision Grinding Co, Technical Trade Institute, Tsay J & R, LLC, VICKSBURG L.P., WINSOME ENTERPRISES, INC. (dba QUALITY CARRIERS, a subsidiary of QUALITY DISTRIBUTION, INC.) ; Yes, filed by Defendant, Counter-Claimant, Cross-Claimant, and Third-Party Plaintiff TW Tedesco Properties, L.P..(Poole, Jeff) |
Filing 418 Joint STIPULATION to Dismiss Defendants Jervis B. Webb Company, Jervis B. Webb Company of California filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
Filing 416 Joint STIPULATION to Dismiss Defendants Joyce Mendell Brody, 5211 Southern Avenue, LLC filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
![]() |
Filing 413 STIPULATION to Dismiss Cross-Defendants SASOL CHEMICALS (USA) LLC, Sasol (USA) Corporation((as to Cross-Claim Doc No. 172-1 filed 11/15/2019, Amended Doc No. 275-1 filed 8/26/2020)), Sasol (USA) Corporation((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Sasol Chemicals USA LLC, Sasol Wax Americas, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Sasol Wax North America Corporation((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)) filed by Defendant, Counter-Claimant, Cross-Claimant, and Third-Party Plaintiff TW Tedesco Properties, L.P.. (Attachments: #1 Proposed Order)(Poole, Jeff) |
Filing 412 Joint STIPULATION to AMEND Scheduling Order,,,, Set/Reset Deadlines/Hearings,,, #210 filed by defendants and counterclaimants Henkel Consumer Goods, Inc., Henkel Consumer Goods, Inc., Viad Corporation, Viad Corporation. (Attachments: #1 Proposed Order)(Parseghian, Berj) |
![]() |
![]() |
Filing 409 Joint STIPULATION to Dismiss Defendant Rohm and Haas Company filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
![]() |
Filing 406 Joint STIPULATION to Dismiss Defendant SASOL CHEMICALS (USA) LLC filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
![]() |
Filing 403 REPLY in support of NOTICE OF MOTION AND MOTION for Order for Determination of Good Faith Settlement and Order Barring Claims; Memorandum of Points and Authorities #385 filed by Defendants Jervis B. Webb Company, Jervis B. Webb Company of California. (Romey, Michael) |
Filing 402 NOTICE OF DISMISSAL filed by Defendant and Third-Party Plaintiff On Atlantic, LLC pursuant to FRCP 41a(1) as to Julie Dykstra. (Aspis, Norman) |
Filing 401 Joint STIPULATION to Dismiss Third-Party Defendant Mistras Group, Inc. filed by Defendant and Third-Party Plaintiff On Atlantic, LLC. (Attachments: #1 Proposed Order GRANTING JOINT STIPULATION FOR DISMISSAL OF THIRD-PARTY DEFENDANT MISTRAS GROUP, INC., PURSUANT TO F.R.C.P. 41(c))(Aspis, Norman) |
Filing 400 STIPULATION to Dismiss Defendant On Atlantic, LLC filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
Filing 398 TRANSCRIPT ORDER as to Defendant, Counter-Claimant, Cross-Claimant, and Third-Party Plaintiff TW Tedesco Properties, L.P., TW Tedesco Properties, L.P., TW Tedesco Properties, L.P., TW Tedesco Properties, L.P.((as to Cross-Claim Doc No. 273 filed 8/25/2020)) for Court Reporter. Court will contact Sara Justice at sjustice@hamricklaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Poole, Jeff) |
Filing 397 ELG METALS, INC.S JOINDER IN TW TEDESCO PROPERTIES, L.P.S LIMITED OPPOSITION [ECF 390] TO JERVIS B. WEBB COMPANY AND JERVIS B. WEBB COMPANY OF CALIFORNIAS MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND ORDER BARRING CLAIMS in opposition to re: NOTICE OF MOTION AND MOTION for Order for Determination of Good Faith Settlement and Order Barring Claims; Memorandum of Points and Authorities #385 filed by Defendant ELG Metals, Inc.. (Strong Castillo, Sophia) |
Filing 396 Notice of Appearance or Withdrawal of Counsel: for attorney Monica Browner counsel for Defendant ELG Metals, Inc.. Adding Monica Browner as counsel of record for ELG Metals, Inc. (including in its capacity as successor-by-merger to ELG Metals West Coast Inc.) for the reason indicated in the G-123 Notice. Filed by counsel for defendant ELG Metals, Inc. (including in its capacity as successor-by-merger to ELG Metals West Coast Inc.). (Attorney Monica Browner added to party ELG Metals, Inc.(pty:dft), Attorney Monica Browner added to party ELG Metals, Inc.(pty:dft))(Browner, Monica) |
Filing 395 OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Determination of Good Faith Settlement and Order Barring Claims; Memorandum of Points and Authorities #385 filed by Defendants Henkel Consumer Goods, Inc., Viad Corporation, Counter Claimants Henkel Consumer Goods, Inc., Viad Corporation. (Parseghian, Berj) |
Filing 394 ON ATLANTIC, LLC'S NOTICE OF JOINDER AND JOINDER IN TW TEDESCO PROPERTIES L.P.'S LIMITED OPPOSITION (ECF 390) re NOTICE OF MOTION AND MOTION for Order for Determination of Good Faith Settlement and Order Barring Claims; Memorandum of Points and Authorities #385 filed by Defendant On Atlantic, LLC. (Aspis, Norman) |
Filing 393 STIPULATION to Dismiss Defendant Carerncar, LLC filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 392 STIPULATION to Dismiss Defendant Shultz Steel Company filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 391 STIPULATION to Dismiss Defendant Reisner Metals, Inc. filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 390 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Order for Determination of Good Faith Settlement and Order Barring Claims; Memorandum of Points and Authorities #385 filed by Cross Claimant TW Tedesco Properties, L.P., ThirdParty Plaintiff TW Tedesco Properties, L.P., Defendant TW Tedesco Properties, L.P., Counter Claimant TW Tedesco Properties, L.P.. (Attachments: #1 Declaration Jeff Poole)(Poole, Jeff) |
Filing 389 STIPULATION to Dismiss Defendant Armstrong World Industries, Inc. filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 388 DEFENDANT CARERNCAR LLC'S ANSWER TO SECOND AMENDED COMPLAINT - ANSWER to Amended Complaint/Petition,,, #258 , COUNTERCLAIM against Cooper Drum Cooperating Parties Group filed by Defendant Carerncar, LLC.(Cohen, Albert) |
![]() |
Filing 386 Third STIPULATION for Extension of Time to File Answer to March 15, 2021 re Amended Complaint/Petition,,, #258 filed by Defendant General Inspection Laboratories. (Attachments: #1 Proposed Order)(Lounsberry, Kendra) |
Filing 385 NOTICE OF MOTION AND MOTION for Order for Determination of Good Faith Settlement and Order Barring Claims; Memorandum of Points and Authorities filed by Defendants Jervis B. Webb Company, Jervis B. Webb Company of California. Motion set for hearing on 2/12/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Declaration of Michael G. Romey, #2 Declaration of Michael J. Farley, #3 Declaration of Daniel E. Vineyard, #4 Proposed Order) (Romey, Michael) |
Filing 384 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss Case NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS COMPLAINT PURSUANT TO FED. R. CIV. PROC. 12(B)(6); MEMORANDUM OF POINTS AND AUTHORITIES #381 , NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to the Pleadings Pursuant to Fed. R. Civ. P. 12(C) #382 Joint Request for Judicial Notice in Support of Armstrong Floorings Motion for Judgment on the Pleadings and Carerncar, LLCs Motion to Dismiss filed by Defendant Armstrong World Industries, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Praitis, Judith) |
Filing 383 DECLARATION of Judith M. Praitis in support of NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to the Pleadings Pursuant to Fed. R. Civ. P. 12(C) #382 filed by Defendant Armstrong World Industries, Inc.. (Praitis, Judith) |
Filing 382 NOTICE OF MOTION AND MOTION for Judgment on the Pleadings as to the Pleadings Pursuant to Fed. R. Civ. P. 12(C) filed by Defendant Armstrong World Industries, Inc.. Motion set for hearing on 2/12/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Proposed Order Granting Motion) (Praitis, Judith) |
Filing 381 NOTICE OF MOTION AND MOTION to Dismiss Case NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS COMPLAINT PURSUANT TO FED. R. CIV. PROC. 12(B)(6); MEMORANDUM OF POINTS AND AUTHORITIES filed by Defendant CARERNCAR, LLC Carerncar LLC, Carerncar, LLC, Carerncar, LLC. Motion set for hearing on 2/12/2021 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Proposed Order [Proposed] Order Granting Motion to Dismiss Plaintiffs Complaint, #2 Exhibit Selected Excerpts From Documents In Request For Judicial Notice) (Cohen, Albert) |
![]() |
Filing 379 APPLICATION of Non-Resident Attorney Edward C. Lewis to Appear Pro Hac Vice on behalf of ThirdParty Defendant Mistras Group, Inc. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-29742781) filed by Third-Party Defendant Mistras Group, Inc.. (Attachments: #1 Proposed Order) (Drapalski, H. Joseph) |
Filing 378 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Edward C. Lewis. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (gk) |
Filing 377 CERTIFICATE of Interested Parties filed by Third Party Defendant Mistras Group, Inc., identifying Sotirios Vahaviolos, founder and executive chairman, is the only 10% shareholder with approximately 35% of the outstanding shares. (Drapalski, H.) |
Filing 376 ANSWER to Third Party Complaint, #342 filed by Third-Party Defendant Mistras Group, Inc..(Drapalski, H.) |
![]() |
![]() |
Filing 373 NOTICE OF DISMISSAL filed by Defendant, Counter-Claimant, Cross-Claimant, and Third-Party Plaintiff TW Tedesco Properties, L.P. pursuant to FRCP 41a(1) as to Armstrong World Industries, Inc., Carerncar, LLC, On Atlantic, LLC, Reisner Metals, Inc., Shultz Steel Company((as to Cross-Claim Doc No. 273 filed 8/25/2020)). (Hamrick, Alpheus) |
Filing 372 Second STIPULATION for Extension of Time to File Answer to January 18, 2021 re Amended Complaint/Petition,,, #258 filed by Defendant General Inspection Laboratories. (Attachments: #1 Proposed Order)(Lounsberry, Kendra) |
Filing 371 APPLICATION of Non-Resident Attorney Charles M. Denton to Appear Pro Hac Vice on behalf of Defendant General Inspection Laboratories (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-29360235) filed by Defendant General Inspection Laboratories. (Attachments: #1 Certificates of Good Standing, #2 Proposed Order) (Lounsberry, Kendra) |
Filing 370 NOTICE OF DISMISSAL filed by Plaintiff Cooper Drum Cooperating Parties Group pursuant to FRCP 41a(1) as to Timothy J. Owens & Associates, Inc.. (Vineyard, Daniel) |
Filing 369 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation Extending Time to Answer (30 days or less) #367 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Stipulations > Extending Time to Answer (More than 30 days). Rule 8-3 does not apply to answers, replies or other responses to cross-claims, counterclaims, third-party complaints or any amended or supplemental pleadings. Lacking proposed order, pursuant to Local Rule 52-4.1. 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. (gk) |
![]() |
Filing 367 STIPULATION Extending Time to Answer the complaint as to Mistras Group, Inc. answer now due 12/18/2020, re Third Party Complaint, #342 filed by Third-Party Defendant Mistras Group, Inc..(Drapalski, Henry) |
Filing 366 NOTICE of Appearance filed by attorney Henry J Drapalski on behalf of ThirdParty Defendant Mistras Group, Inc. (Attorney Henry J Drapalski added to party Mistras Group, Inc.(pty:3pd), Attorney Henry J Drapalski added to party Mistras Group, Inc.(pty:3pd))(Drapalski, Henry) |
![]() |
Filing 363 STIPULATION to Dismiss Defendant Mike Palm Club, LLC filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 362 PROOF OF SERVICE Executed by Third Party Plaintiff On Atlantic, LLC, upon Third Party Defendant Mistras Group, Inc. served on 10/29/2020, answer due 11/19/2020. Service of the Summons and Complaint were executed upon CSC Lawyers Incorporating Service, Registered Agent by Susie Vang in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Aspis, Norman) |
Filing 361 Cooper Drum Cooperating Parties Group's ANSWER to Answer to Complaint (Attorney Civil Case Opening), Counterclaim #341 by On Atlantic, LLC filed by Plaintiff Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
Filing 360 Cooper Drum Cooperating Parties Group's ANSWER to Answer to Complaint (Attorney Civil Case Opening),, Counterclaim, #340 by Armstrong Flooring, Inc. filed by Plaintiff Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
![]() |
Filing 358 NOTICE of Interested Parties filed by Defendant Shultz Steel Company, identifying Precision Castparts Corp. and Berkshire Hathaway Inc.. (Bradley, Donald) |
Filing 357 ANSWER to Amended Complaint/Petition,,, #258 filed by Defendant Shultz Steel Company.(Bradley, Donald) |
Filing 356 NOTICE of Interested Parties filed by Defendant Reisner Metals, Inc., identifying Wyman-Gordon, Precision Castparts Corp., and Berkshire Hathaway Inc.. (Bradley, Donald) |
Filing 355 ANSWER to Amended Complaint/Petition,,, #258 by Wyman-Gordon, as Successor in Interest to Reisner Metals, Inc. filed by Defendant Reisner Metals, Inc..(Bradley, Donald) |
Filing 354 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Air Nail Company, Inc. served on 10/20/2020, answer due 11/10/2020. Service of the Summons and Complaint were executed upon Kanji Montalvo, Deputy, CA Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 353 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant International Staple & Machine Company served on 10/20/2020, answer due 11/10/2020. Service of the Summons and Complaint were executed upon Kanji Montalvo, Deputy, CA Secretary of State in compliance with California Code of Civil Procedure by substituted service at business address and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 352 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Pemaco, Inc. served on 10/20/2020, answer due 11/10/2020. Service of the Summons and Complaint were executed upon Kanji Montalvo, Deputy, CA Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 351 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Metal Management, Inc. served on 10/20/2020, answer due 11/10/2020. Service of the Summons and Complaint were executed upon Kanji Montalvo, Deputy, CA Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 350 Third STIPULATION for Extension of Time to File Answer to January 18, 2021 re Amended Complaint/Petition,,, #258 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 349 REQUEST TO SUBSTITUTE ATTORNEY Trajan Perez in place of attorney Brian Merges and Richard W. Vanis, Jr. of Mokri Vanis & Jones, LLP filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order) (Vineyard, Daniel) |
![]() |
![]() |
Filing 346 STIPULATION for Extension of Time to File Answer to 21-Days After Defendant GENIL Files and Serves Its Answer or Other Initial Pleading to Plaintiff's Second Amended Complaint re Answer to Complaint (Attorney Civil Case Opening),,,,,,,,,,,, Crossclaim,,,,,,,,,,, #275 filed by Defendant/Cross-Defendant General Inspection Laboratories((as to Amended Cross-Claim Doc No. 275-1 filed 8/26/2020)). (Attachments: #1 Proposed Order)(Lounsberry, Kendra) |
Filing 345 APPLICATION of Non-Resident Attorney Bonnie A. Barnett to Appear Pro Hac Vice on behalf of Defendant Armstrong World Industries, Inc. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28711062) filed by Defendant Armstrong World Industries, Inc.. (Attachments: #1 Proposed Order on Application of Non-Resident Attorney to Appear in a Specific Case Pro Hac Vice) (Praitis, Judith) |
Filing 344 21 DAY Summons Issued re Third Party Complaint, #342 as to Third Party Defendants Julie Dykstra, Mistras Group, Inc. (bm) |
Filing 343 Request for Clerk to Issue Summons on Third Party Complaint, #342 filed by Third-Party Plaintiff On Atlantic, LLC. (Aspis, Norman) |
Filing 342 THIRD PARTY COMPLAINT against Third-Party Defendants Mistras Group, Inc.; Julie Dykstra, as Trustee of the Restated Beverly A. Barber Trust Agreement; DOES 1-25 On Atlantic, LLC, filed by Third-Party Plaintiff On Atlantic, LLC. (Attorney Norman M Aspis added to party On Atlantic, LLC(pty:3pp), Attorney Norman M Aspis added to party On Atlantic, LLC(pty:3pp))(Aspis, Norman) |
Filing 341 ANSWER to Amended Complaint/Petition,,, #258 Cooper Drum Cooperating Parties Group's Second Amended Complaint, COUNTERCLAIM against Cooper Drum Cooperating Parties Group filed by Defendant On Atlantic, LLC.(Aspis, Norman) |
Filing 340 ANSWER to Amended Complaint/Petition,,, #258 Cooper Drum Cooperating Parties Group's Second Amended Complaint, COUNTERCLAIM against Cooper Drum Cooperating Parties Group filed by Defendant Armstrong World Industries, Inc..(Praitis, Judith) |
Filing 339 Notice of Appearance or Withdrawal of Counsel: for attorney Amanda Semaan counsel for Defendant Armstrong World Industries, Inc.. Adding Amanda Semaan as counsel of record for Armstrong Flooring, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Armstrong Flooring, Inc.. (Attorney Amanda Semaan added to party Armstrong World Industries, Inc.(pty:dft), Attorney Amanda Semaan added to party Armstrong World Industries, Inc.(pty:dft))(Semaan, Amanda) |
![]() |
Filing 337 NOTICE filed by Defendant CARERNCAR, LLC Carerncar LLC, Carerncar, LLC, Carerncar, LLC. Certification and Notice of Interested Parties (Local Rule 7.1-1) (Cohen, Albert) |
Filing 336 Cooper Drum Cooperating Parties Group's Motion for Service on the Secretary of State (Attachments: #1 Exhibit 1, #2 Proposed Order)(Vineyard, Daniel) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 329 STIPULATION for Extension of Time to File Answer to October 31, 2020 re Answer to Complaint (Attorney Civil Case Opening),,,,,,,,,,,, Crossclaim,,,,,,,,,,, #275 filed by Defendant/Cross-Defendant General Inspection Laboratories((as to Amended Cross-Claim Doc No. 275-1 filed 8/26/2020)). (Attachments: #1 Proposed Order)(Attorney Kendra B Lounsberry added to party General Inspection Laboratories(pty:crd), Attorney Kendra B Lounsberry added to party General Inspection Laboratories(pty:crd))(Lounsberry, Kendra) |
Filing 328 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Bonnie A. Barnett. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (gk) |
Filing 327 Second STIPULATION for Extension of Time to File Answer to 11/09/2020 re Amended Complaint/Petition,,, #258 filed by Defendant Shultz Steel Company. (Attachments: #1 Proposed Order)(Elie, Steven) |
Filing 326 Second STIPULATION for Extension of Time to File Answer to 11/09/2020 re Amended Complaint/Petition,,, #258 filed by Defendant Reisner Metals, Inc.. (Attachments: #1 Proposed Order)(Elie, Steven) |
Filing 325 STIPULATION for Extension of Time to File Answer to November 9, 2020 filed by Defendant CARERNCAR, LLC Carerncar LLC, Carerncar, LLC, Carerncar, LLC. (Attachments: #1 Proposed Order [Proposed] Order Granting Stipulation to Extend)(Cohen, Albert) |
Filing 324 Corporate Disclosure Statement and NOTICE of Interested Parties filed by Defendant Armstrong World Industries, Inc., identifying Armstrong Flooring, Inc.. (Praitis, Judith) |
Filing 323 Joint STIPULATION for Extension of Time to File Answer to October 23, 2020 re Amended Complaint/Petition,,, #258 filed by Defendant Armstrong World Industries, Inc.. (Attachments: #1 Proposed Order)(Attorney Judith Maria Praitis added to party Armstrong World Industries, Inc.(pty:dft), Attorney Judith Maria Praitis added to party Armstrong World Industries, Inc.(pty:dft))(Praitis, Judith) |
Filing 322 NOTICE OF LODGING filed re Stipulation for Extension of Time to File Response/Reply, #299 (Attachments: #1 Proposed Order)(Lounsberry, Kendra) |
![]() |
![]() |
Filing 319 STIPULATION Extending Time to Answer the complaint as to On Atlantic, LLC answer now due 10/23/2020, re Amended Complaint/Petition,,, #258 filed by Defendant On Atlantic, LLC. (Attachments: #1 Proposed Order)(Aspis, Norman) |
Filing 318 Notice of Appearance or Withdrawal of Counsel: for attorney Norman M Aspis counsel for Defendant On Atlantic, LLC. Adding Norman M. Aspis as counsel of record for On Atlantic, LLC for the reason indicated in the G-123 Notice. Filed by Defendant On Atlantic, LLC. (Attorney Norman M Aspis added to party On Atlantic, LLC(pty:dft), Attorney Norman M Aspis added to party On Atlantic, LLC(pty:dft))(Aspis, Norman) |
Filing 317 Notice of Appearance or Withdrawal of Counsel: for attorney Tim C Hsu counsel for Cross Defendant On Atlantic LLC. Adding Tim C. Hsu as counsel of record for On Atlantic, LLC for the reason indicated in the G-123 Notice. Filed by Defendant On Atlantic, LLC. (Attorney Tim C Hsu added to party On Atlantic LLC(pty:crd), Attorney Tim C Hsu added to party On Atlantic LLC(pty:crd))(Hsu, Tim) |
Filing 316 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Air Nail Company, Inc. served on 9/11/2020, answer due 10/2/2020. Service of the Summons and Complaint were executed upon Mark A. Kania, Secretary, in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 315 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant International Staple & Machine Company served on 9/11/2020, answer due 10/2/2020. Service of the Summons and Complaint were executed upon Mark A. Kania, Secretary, in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 314 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Acme Kustom Fit, Inc. served on 9/11/2020, answer due 10/2/2020. Service of the Summons and Complaint were executed upon Mycal Cardenas, Deputy, Secretary of State in compliance with Federal Rules of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 313 STIPULATION to Continue Defendant's CareRNCar, LLC's time to respond to TW Tedesco's First Amended Cross-Claim from September 11, 2020 to October 9, 2020 filed by Defendant CARERNCAR, LLC Carerncar LLC, Carerncar, LLC, Carerncar, LLC. (Attachments: #1 Proposed Order [Proposed] Order Granting Stipulation to Extend)(Cohen, Albert) |
Filing 312 NOTICE OF DISMISSAL filed by Plaintiff Cooper Drum Cooperating Parties Group pursuant to FRCP 41a(1) as to W.R. Grace & Company. (Vineyard, Daniel) |
Filing 311 ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,,,,,,,, Crossclaim,,,,,,,,,,, #275 filed by Cross-Defendant Reliable Steel Building Products, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019, Amended Doc No. 275-1 filed 8/26/2020)).(Hogan, Brian) |
Filing 310 ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,,,,,,,, Crossclaim,,,,,,,,,,, #275 filed by Cross-Defendant Jeffrey M. Palmer((as to Cross-Claim Doc No. 172-1 filed 11/15/2019, Amended Doc No. 275-1 filed 8/26/2020)).(Hogan, Brian) |
Filing 309 ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,,,,,,,, Crossclaim,,,,,,,,,,, #275 filed by Cross-Defendant Nikki Reagan((as to Cross-Claim Doc No. 172-1 filed 11/15/2019, Amended Doc No. 275-1 filed 8/26/2020)).(Hogan, Brian) |
Filing 308 ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,,,,,,,, Crossclaim,,,,,,,,,,, #275 filed by Defendant and Cross-Defendant Angeles Chemical Co., Inc.((as to Cross-Claim Doc No. 273 filed 8/25/2020)), Angeles Chemical Co., Inc..(Caufield, Jeffery) |
Filing 307 ANSWER to Amended Counterclaim, #269 by ELG Metals, Inc. filed by Counter-Defendant Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
Filing 306 ANSWER to Amended Counterclaim, #264 by Viad Corp filed by Counter-Defendant Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
Filing 305 ANSWER to Amended Counterclaim, #263 by Henkel Consumer Goods filed by Counter-Defendant Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
Filing 304 ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,,,,,,,, Crossclaim,,,,,,,,,,, #275 filed by Defebndant and Cross-Defendant Joyce Mendell Brody((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)).(Attorney Mark B Gilmartin added to party Joyce Mendell Brody(pty:crd), Attorney Mark B Gilmartin added to party Joyce Mendell Brody(pty:crd))(Gilmartin, Mark) |
Filing 303 ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,,,,,,,, Crossclaim,,,,,,,,,,, #275 filed by Defendant and Cross-Defendant 5211 Southern Avenue, LLC((as to Cross-Claim Doc No. 172-1 filed 11/15/2019, Amended Doc No. 275-1 filed 8/26/2020)).(Gilmartin, Mark) |
Filing 301 STIPULATION Extending Time to Answer the complaint as to Shultz Steel Company answer now due 10/9/2020, re Amended Complaint/Petition,,, #258 filed by Defendant Shultz Steel Company.(Attorney Steven J Elie added to party Shultz Steel Company(pty:dft), Attorney Steven J Elie added to party Shultz Steel Company(pty:dft))(Elie, Steven) |
Filing 300 STIPULATION Extending Time to Answer the complaint as to Reisner Metals, Inc. answer now due 10/9/2020, re Amended Complaint/Petition,,, #258 filed by Defendant Reisner Metals, Inc..(Attorney Steven J Elie added to party Reisner Metals, Inc.(pty:dft), Attorney Steven J Elie added to party Reisner Metals, Inc.(pty:dft))(Elie, Steven) |
![]() |
Filing 299 STIPULATION for Extension of Time to File Answer as to Amended Complaint/Petition,,, #258 filed by Defendant General Inspection Laboratories.(Attorney Kendra B Lounsberry added to party General Inspection Laboratories(pty:dft), Attorney Kendra B Lounsberry added to party General Inspection Laboratories(pty:dft))(Lounsberry, Kendra) |
Filing 298 STIPULATION Extending Time to Answer the complaint as to Carerncar LLC answer now due 10/9/2020, re Amended Complaint/Petition,,, #258 filed by Defendant CARERNCAR, LLC Carerncar LLC; Carerncar, LLC; Carerncar, LLC. (Attachments: #1 Proposed Order [Proposed] Order Granting Stipulation to Extend)(Attorney Albert Martin Cohen added to party Carerncar LLC(pty:crd), Attorney Albert Martin Cohen added to party Carerncar LLC(pty:crd), Attorney Albert Martin Cohen added to party Carerncar, LLC(pty:crd), Attorney Albert Martin Cohen added to party Carerncar, LLC(pty:crd), Attorney Albert Martin Cohen added to party Carerncar, LLC(pty:dft), Attorney Albert Martin Cohen added to party Carerncar, LLC(pty:dft))(Cohen, Albert) |
Filing 297 JOINT ANSWER OF SASOL (USA) CORPORATION AND SASOL CHEMICALS (USA) LLC TO TW TEDESCO PROPERTIES, L.P.S AMENDED CROSS-CLAIM ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,,,,,,,, Crossclaim,,,,,,,,,,, #275 filed by Defendant Sasol (USA) Corporation.(Smith, Gary) |
Filing 296 ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,,,,,,,, Crossclaim,,,,,,,,,,, #275 filed by Defendant Jervis B. Webb Company of California.(Romey, Michael) |
Filing 295 ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,,,,,,,, Crossclaim,,,,,,,,,,, #275 filed by Defendant Jervis B. Webb Company.(Romey, Michael) |
Filing 294 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant On Atlantic, LLC served on 9/2/2020, answer due 9/23/2020. Service of the Summons and Complaint were executed upon Lauren Cain, Secretary, in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 293 ANSWER to Amended Complaint/Petition,,, #258 filed by Defendant Reliable Steel Building Products, Inc..(Hogan, Brian) |
Filing 292 ANSWER to Amended Complaint/Petition,,, #258 filed by Defendant Jeffrey M. Palmer.(Hogan, Brian) |
Filing 291 ANSWER to Amended Complaint/Petition,,, #258 filed by Defendant Nikki Reagan.(Hogan, Brian) |
Filing 290 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Metal Management, Inc. served on 8/19/2020, answer due 9/9/2020. Service of the Summons and Complaint were executed upon Corporation Service Company, Registered Agent, in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 289 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant W.R. Grace & Company served on 8/19/2020, answer due 9/9/2020. Service of the Summons and Complaint were executed upon Corporation Service Company, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 288 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Carerncar, LLC served on 8/21/2020, answer due 9/11/2020. Service of the Summons and Complaint were executed upon Vicky Herrera, Operations Manager, in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 287 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant General Inspection Laboratories served on 8/19/2020, answer due 9/9/2020. Service of the Summons and Complaint were executed upon Corporation Service Company, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 286 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Armstrong World Industries, Inc. served on 8/19/2020, answer due 9/9/2020. Service of the Summons and Complaint were executed upon Corporation Service Company, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 285 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Reisner Metals, Inc. served on 8/19/2020, answer due 9/9/2020. Service of the Summons and Complaint were executed upon CT Corporation System, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 284 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Air Nail Company, Inc. served on 8/19/2020, answer due 9/9/2020. Service of the Summons and Complaint were executed upon CT Corporation System, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 283 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Shultz Steel Company served on 8/19/2020, answer due 9/9/2020. Service of the Summons and Complaint were executed upon CT Corporation System, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 282 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant International Staple & Machine Company served on 8/19/2020, answer due 9/9/2020. Service of the Summons and Complaint were executed upon CT Corporation System, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 281 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Acme Kustom Fit, Inc. served on 8/19/2020, answer due 9/9/2020. Service of the Summons and Complaint were executed upon Ronald D. Belk, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 280 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Timothy J. Owens & Associates, Inc. served on 8/19/2020, answer due 9/9/2020. Service of the Summons and Complaint were executed upon Terri Yin, Paracorp, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 279 Notice of Appearance or Withdrawal of Counsel: for attorney Joseph K Lee counsel for Defendant American Polymers Corporation, Cross Defendant American Polymers Corporation. Joseph K. Lee will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Cross-Defendant AMERICAN POLYMERS CORPORATION. (Attorney Joseph K Lee added to party American Polymers Corporation(pty:dft), Attorney Joseph K Lee added to party American Polymers Corporation(pty:dft))(Lee, Joseph) |
Filing 278 Notice of Appearance or Withdrawal of Counsel: for attorney Brian M Wheeler counsel for Defendant American Polymers Corporation, Cross Defendant American Polymers Corporation. Brian M. Wheeler will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Cross-Defendant AMERICAN POLYMERS CORPORATION. (Wheeler, Brian) |
Filing 277 ANSWER to Amended Complaint/Petition,,, #258 filed by Defendant Joyce Mendell Brody.(Gilmartin, Mark) |
Filing 276 ANSWER to Amended Complaint/Petition,,, #258 filed by Defendant 5211 Southern Avenue, LLC.(Gilmartin, Mark) |
Filing 275 ANSWER to Amended Complaint/Petition,,, #258 , Amended CROSSCLAIM against 5211 Southern Avenue, LLC((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), AFC Cable Systems, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Acme Kustom Fit, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Air Nail Company, Inc., Angeles Chemical Co., Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Armstrong World Industries, Inc., B. Stephen Cooperage, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Beatrice Companies, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Bristol Industries, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Joyce Mendell Brody((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Shirley R. Bruck((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), William W. Bruck((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Carerncar, LLC, Jeannette M. Compas((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Conagra Brands, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Far-Best Corporation((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Louise C. Gatfield((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Walter Gatfield((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), General Inspection Laboratories, International Fastener Research Corp.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), International Staple & Machine Company, Ellen Gay Jacobs((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Jervis B. Webb Company((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Jervis B. Webb Company of California((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Lux International Corporation((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), M.O. Dion and Sons, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Mike Palm Club, LLC((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Jorge Molina, Maria A. Molina((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Nortek, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), On Atlantic, LLC, Jeffrey M. Palmer((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Pemaco, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Jose Ramirez((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Nikki Reagan((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Reisner Metals, Inc., Reliable Steel Building Products, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), SASOL CHEMICALS (USA) LLC, Sasol (USA) Corporation((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Sasol Wax Americas, Inc.((as to Cross-Claim Doc No. 172-1 filed 11/15/2019)), Shultz Steel Company, Timothy J. Owens & Associates, Inc., W.R. Grace & Company, Zoes(1 through 10 (as to Cross-Claim Doc No. 172-1 filed 11/15/2019)) filed by Defendant TW Tedesco Properties, L.P.. (Attachments: #1 First Amended Cross-Claim)(Hamrick, Alpheus) |
Filing 274 Notice of Withdrawal of Crossclaim,,, #273 , Answer to Complaint (Attorney Civil Case Opening) #272 filed by Defendant TW Tedesco Properties, L.P.. (Hamrick, Alpheus) |
(DUPLICATE ENTRY) AMENDED COUNTERCLAIM against Counterdefendant Cooper Drum Cooperating Parties Group; amending Amended Counterclaim #122 ; with JURY DEMAND filed by Defendant and Counterclaimant ELG Metals, Inc. (including in its capacity as successor-by-merger to ELG Metals West Coast Inc.). (Answer to Second Amended Complaint and Counterclaim filed as one document, see document number 269). (gk) |
(DUPLICATE ENTRY) [AMENDED] COUNTERCLAIMS against Counterdefendant Cooper Drum Cooperating Parties Group; amending Counterclaims #131 ; with JURY DEMAND filed by Defendant and Counterclaimant Henkel Consumer Goods, Inc. as successor by merger to The Dial Corporation. (Answer to Second Amended Complaint and Counterclaims filed as one document, see document number 263). (gk) |
(DUPLICATE ENTRY) [AMENDED] COUNTERCLAIMS against Counterdefendant Cooper Drum Cooperating Parties Group; amending Counterclaims #132 ; with JURY DEMAND filed by Defendant and Counterclaimant Viad Corp. (Answer to Second Amended Complaint and Counterclaims filed as one document, see document number 264). (gk) |
Filing 273 CROSSCLAIM against Defendant 5211 Southern Avenue, LLC, AFC Cable Systems, Inc., Acme Kustom Fit, Inc., Angeles Chemical Co., Inc., B. Stephen Cooperage, Inc., Beatrice Companies, Inc., Bristol Industries, Inc., Joyce Mendell Brody, Shirley R. Bruck, William W. Bruck, Jeannette M. Compas, Stephen A. Compas, Conagra Brands, Inc., Far-Best Corporation, Louise C. Gatfield, Walter Gatfield, International Fastener Research Corp., Ellen Gay Jacobs, Jervis B. Webb Company, Jervis B. Webb Company of California, Lux International Corporation, M.O. Dion and Sons, Inc., Metal Management, Inc., Mike Palm Club, LLC, Maria A. Molina, Nortek, Inc., Jeffrey M. Palmer, Pemaco, Inc., Jose Ramirez, Nikki Reagan, Reliable Steel Building Products, Inc., Sasol (USA) Corporation, Sasol Wax Americas, Inc., Sasol Wax North America Corporation, Zoes; Tedesco, filed by Defendant TW Tedesco Properties, L.P., TW Tedesco Properties, L.P., TW Tedesco Properties, L.P..(Hamrick, Alpheus) |
Filing 272 ANSWER to Complaint (Attorney Civil Case Opening) #1 filed by Defendant TW Tedesco Properties, L.P., TW Tedesco Properties, L.P., TW Tedesco Properties, L.P., TW Tedesco Properties, L.P..(Hamrick, Alpheus) |
Filing 271 ANSWER to Amended Complaint/Petition,,, #258 TO COOPER DRUM COOPERATING PARTIES GROUPS SECOND AMENDED COMPLAINT filed by Defendant SASOL CHEMICALS (USA) LLC.(Smith, Gary) |
Filing 270 ANSWER to Amended Complaint/Petition,,, #258 filed by Defendant Crown Beverage Packaging, LLC.(Hoch, Steven) |
Filing 269 ANSWER to Amended Complaint/Petition,,, #258 Second Amended Complaint, Amended Counterclaim and Demand for Jury Trial filed by Defendant ELG Metals, Inc..(Goldberg, Steven) |
Filing 268 ANSWER to Amended Complaint/Petition,,, #258 Answer to Second Amended Complaint filed by Defendants Best Tape, Inc. and Traxx Corporation.(Spitser, Andrew) |
Filing 267 ANSWER to Amended Complaint/Petition,,, #258 filed by Defendant Angeles Chemical Co., Inc..(Caufield, Jeffery) |
Filing 266 ANSWER to Amended Complaint/Petition,,, #258 filed by Defendant Jervis B. Webb Company of California.(Romey, Michael) |
Filing 265 ANSWER to Amended Complaint/Petition,,, #258 filed by Defendant Jervis B. Webb Company.(Romey, Michael) |
Filing 264 ANSWER to Amended Complaint/Petition,,, #258 and counterclaims filed by Defendant Viad Corporation, Viad Corporation.(Parseghian, Berj) |
Filing 263 ANSWER to Amended Complaint/Petition,,, #258 and counterclaims filed by Defendant Henkel Consumer Goods, Inc., Henkel Consumer Goods, Inc..(Parseghian, Berj) |
Filing 262 ANSWER to Amended Complaint/Petition,,, #258 filed by Defendant Rohm and Haas Company.(Ciccone, Karen) |
Filing 261 NOTICE of Settling Defendant Dismissal With Prejudice filed by Defendant B. Stephen Cooperage, Inc.. (Lounsberry, Kendra) |
Filing 260 21-Day Summons Issued re Second Amended Complaint #258 as to Defendants Air Nail Company, Inc., Reisner Metals, Inc., Shultz Steel Company, International Staple & Machine Company, W.R. Grace & Company, Carerncar, LLC, Armstrong World Industries, Inc., General Inspection Laboratories n/k/a GENIL, Inc., On Atlantic, LLC, Timothy J. Owens & Associates, Inc., Acme Kustom Fit, Inc., Metal Management, Inc. (gk) |
Filing 259 Request for Clerk to Issue Summons on Amended Complaint/Petition,,, #258 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Vineyard, Daniel) |
Filing 258 Second AMENDED COMPLAINT against Defendants 5211 Southern Avenue, LLC, Acme Kustom Fit, Inc., Angeles Chemical Co., Inc., Best Tape, Inc., Joyce Mendell Brody, Crown Beverage Packaging, LLC, ELG Metals, Inc., Henkel Consumer Goods, Inc., Jervis B. Webb Company, Jervis B. Webb Company of California, M.O. Dion and Sons, Inc., Metal Management, Inc., Mike Palm Club, LLC, Jeffrey M. Palmer, Pemaco, Inc., Nikki Reagan, Reliable Steel Building Products, Inc., Rohm and Haas Company, TW Tedesco Properties, L.P., Traxx Corporation, Viad Corporation, SASOL CHEMICALS (USA) LLC, Air Nail Company, Inc., Reisner Metals, Inc., Shultz Steel Company, International Staple & Machine Company, W.R. Grace & Company, Carerncar, LLC, Armstrong World Industries, Inc., General Inspection Laboratories, On Atlantic, LLC, Timothy J. Owens & Associates, Inc. amending Amended Complaint/Petition,,,,, #93 , filed by Plaintiff Cooper Drum Cooperating Parties Group (Attachments: #1 Exhibit A)(Vineyard, Daniel) |
![]() |
![]() |
![]() |
Filing 254 NOTICE OF MOTION AND MOTION for Leave to file Second Amended Complaint filed by Plaintiff Cooper Drum Cooperating Parties Group. Motion set for hearing on 8/14/2020 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Exhibit 1, #2 Proposed Order) (Vineyard, Daniel) |
Filing 253 NOTICE OF MOTION AND MOTION for Protective Order for Disclosure of Confidential Information filed by Plaintiff Cooper Drum Cooperating Parties Group. Motion set for hearing on 8/6/2020 at 10:00 AM before Magistrate Judge Jean P. Rosenbluth. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 252 NOTICE OF REASSIGNMENT OF CASE due to Unavailability of Judicial Officer filed. The previously assigned Magistrate Judge is no longer available. Pursuant to directive of the Chief Magistrate Judge and in accordance with the rules of this Court, the case has been returned to the Clerk for reassignment. This case has been reassigned to Magistrate Judge Jean P. Rosenbluth for any discovery and/or post-judgment matters that may be referred. Case number will now read as 2:19-cv-03007 AB(JPRx). (rn) |
![]() |
Filing 250 NOTICE OF FILING TRANSCRIPT filed for proceedings 5/1/20, 9:04 A.M re Transcript #249 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (Jui, Chia) TEXT ONLY ENTRY |
Filing 249 TRANSCRIPT for proceedings held on 5/1/20, 9:04 A.M. Court Reporter/Electronic Court Recorder: Chia Mei Jui, CSR, cmjui.csr@gmail.com, Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through COURT REPORTER: Chia Mei Jui, CSR, cmjui.csr@gmail.com or PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 6/2/2020. Redacted Transcript Deadline set for 6/12/2020. Release of Transcript Restriction set for 8/10/2020. (Jui, Chia) |
![]() |
Filing 247 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document #246 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Applications/Ex Parte Applications/Motions/Petitions/Requests > Substitute Attorney (G-01). The filer used the event, Miscellaneous Document, for docketing this filing. For this one-time only, clerk shall convert the docketing event. 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. (gk) |
Filing 246 Request for Approval of Substitution or Withdrawal of Counsel filed by Defendant Best Tape, Inc. (Attachments: #1 Proposed Order Proposed Order on Request or Approval of Substitution or Withdrawal of Attorney)(Spitser, Andrew) Modified on 5/5/2020 (gk). |
Filing 245 TRANSCRIPT ORDER as to Defendants Jervis B. Webb Company, Jervis B. Webb Company of California for Court Reporter. Court will contact Shirin Behrooz at shirin.behrooz@lw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the court reporter. (Romey, Michael) |
Filing 244 MINUTES OF MOTION FOR DETERMINATION OF GOOD FAITH SETTLEMENT AND ORDER BARRING CLAIMS #232 (Telephonic) Hearing held before Judge Andre Birotte Jr. The Court having carefully considered the papers and the evidence submitted by the parties, and having heard the oral argument of counsel, hereby takes the motion under submission. Court Reporter: Chia Mei Jui. (lom) |
Filing 243 OBJECTION TO DECLARATION OF ASHISH DHULDHOYA re: NOTICE OF MOTION AND MOTION for Order for Determination Of Good Faith Settlement And Order Barring Claims (Notice Of Motion And Motion For Determination Of Good Faith Settlement And Order Barring Claims; Memorandum Of Points And Authorities) #232 filed by ThirdParty Plaintiff TW Tedesco Properties, L.P.. (Hamrick, Alpheus) |
Filing 242 Objection TO DECLARATION OF BRIAN M. WHEELER re: NOTICE OF MOTION AND MOTION for Order for Determination Of Good Faith Settlement And Order Barring Claims (Notice Of Motion And Motion For Determination Of Good Faith Settlement And Order Barring Claims; Memorandum Of Points And Authorities) #232 filed by ThirdParty Plaintiff TW Tedesco Properties, L.P.. (Hamrick, Alpheus) |
![]() |
Filing 240 SUPPLEMENT to NOTICE OF MOTION AND MOTION for Order for Determination Of Good Faith Settlement And Order Barring Claims (Notice Of Motion And Motion For Determination Of Good Faith Settlement And Order Barring Claims; Memorandum Of Points And Authorities) #232 American Polymers Corporations Supplemental Memorandum in Support of Motion for Determination of Good Faith Settlement and Order Barring Claims filed by Cross Defendant American Polymers Corporation. (Attachments: #1 Supplemental Declaration of Brian M. Wheeler in Support of Motion for Determination of Good Faith Settlement and Order Barring Claims, #2 Declaration of Ashish Dhuldhoya in Support of Motion for Determination of Good Faith Settlement and Order Barring Claims)(Wheeler, Brian) |
Filing 239 DECLARATION of Chevazz G. Brown in support of NOTICE OF MOTION AND MOTION for Order for Determination Of Good Faith Settlement And Order Barring Claims (Notice Of Motion And Motion For Determination Of Good Faith Settlement And Order Barring Claims; Memorandum Of Points And Authorities) #232 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Vineyard, Daniel) |
![]() |
![]() |
Filing 236 SASOL (USA) CORPORATIONS ANSWER TO TW TEDESCO PROPERTIES, L.P.'S CROSS-CLAIM ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,, Crossclaim,,,,,, Counterclaim,,,,, #172 filed by Defendant Sasol (USA) Corporation.(Smith, Gary) |
Filing 235 REPLY in support of a motion NOTICE OF MOTION AND MOTION for Order for Determination Of Good Faith Settlement And Order Barring Claims (Notice Of Motion And Motion For Determination Of Good Faith Settlement And Order Barring Claims; Memorandum Of Points And Authorities) #232 filed by Cross Defendant American Polymers Corporation. (Wheeler, Brian) |
Filing 234 OPPOSITION to NOTICE OF MOTION AND MOTION for Order for Determination Of Good Faith Settlement And Order Barring Claims (Notice Of Motion And Motion For Determination Of Good Faith Settlement And Order Barring Claims; Memorandum Of Points And Authorities) #232 filed by Defendants Henkel Consumer Goods, Inc., Viad Corporation, Counter Claimants Henkel Consumer Goods, Inc., Viad Corporation. (Parseghian, Berj) |
Filing 233 MEMORANDUM in Opposition to NOTICE OF MOTION AND MOTION for Order for Determination Of Good Faith Settlement And Order Barring Claims (Notice Of Motion And Motion For Determination Of Good Faith Settlement And Order Barring Claims; Memorandum Of Points And Authorities) #232 filed by ThirdParty Plaintiff TW Tedesco Properties, L.P., Defendant TW Tedesco Properties, L.P., Counter Claimant TW Tedesco Properties, L.P., Cross Claimant TW Tedesco Properties, L.P.. (Hamrick, Alpheus) |
Filing 232 NOTICE OF MOTION AND MOTION for Order for Determination Of Good Faith Settlement And Order Barring Claims (Notice Of Motion And Motion For Determination Of Good Faith Settlement And Order Barring Claims; Memorandum Of Points And Authorities) filed by Cross-Defendant American Polymers Corporation. Motion set for hearing on 4/10/2020 at 10:00 AM before Judge Andre Birotte Jr. (Attachments: #1 Declaration of Brian M. Wheeler in Support of Motion for Determination of Good Faith Settlement and Order Barring Claims, #2 Declaration of Chevazz G. Brown in Support of Good-Faith Determination, #3 Proposed Order) (Wheeler, Brian) |
![]() |
Filing 230 Cross-Defendant American Polymers Corporations Answer To Crossclaim; Affirmative Defenses ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,, Crossclaim,,,,,, Counterclaim,,,,, #172 filed by Cross-Defendant American Polymers Corporation.(Wheeler, Brian) |
![]() |
Filing 228 STIPULATION to Dismiss Defendants Beatrice Companies, Inc., Conagra Brands, Inc. filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 227 NOTICE OF DISMISSAL filed by Third-Party Plaintiff TW Tedesco Properties, L.P. pursuant to FRCP 41a(1) as to Best Tape, Inc., Crown Beverage Packaging, LLC, ELG Metals West Coast, Inc., ELG Metals, Inc., Henkel Consumer Goods, Inc., Purex Corporation, Rohm and Haas Company, The Dial Corporation, Traxx Corporation, Viad Corporation. (Hamrick, Alpheus) |
Filing 226 ANSWER to Amended Complaint/Petition,,,,, #93 filed by Defendant M.O. Dion and Sons, Inc..(Attorney David F Wood added to party M.O. Dion and Sons, Inc.(pty:dft))(Wood, David) |
Filing 225 Notice of Appearance or Withdrawal of Counsel: for attorney Brian C Merges counsel for Counter Defendants Cooper Drum Cooperating Parties Group, Cooper Drum Cooperating Parties Group, Cooper Drum Cooperating Parties Group, Cooper Drum Cooperating Parties Group, Cooper Drum Cooperating Parties Group, Cooper Drum Cooperating Parties Group, Cooper Drum Cooperating Parties Group, Cooper Drum Cooperating Parties Group, Plaintiff Cooper Drum Cooperating Parties Group. Adding Brian C. Merges as counsel of record for Cooper Drum Cooperating Parties for the reason indicated in the G-123 Notice. Filed by plaintiff and Counter Defendant Cooper Drum Cooperating Parties. (Attorney Brian C Merges added to party Cooper Drum Cooperating Parties Group(pty:cd), Attorney Brian C Merges added to party Cooper Drum Cooperating Parties Group(pty:cd), Attorney Brian C Merges added to party Cooper Drum Cooperating Parties Group(pty:cd), Attorney Brian C Merges added to party Cooper Drum Cooperating Parties Group(pty:cd), Attorney Brian C Merges added to party Cooper Drum Cooperating Parties Group(pty:cd), Attorney Brian C Merges added to party Cooper Drum Cooperating Parties Group(pty:cd), Attorney Brian C Merges added to party Cooper Drum Cooperating Parties Group(pty:cd), Attorney Brian C Merges added to party Cooper Drum Cooperating Parties Group(pty:cd), Attorney Brian C Merges added to party Cooper Drum Cooperating Parties Group(pty:pla))(Merges, Brian) |
Filing 224 CERTIFICATE of Interested Parties filed by SUCCESOR IN INTEREST TO DEFENDANTS LUX INTERNATIONAL CORPORATION AND SASOL WAX NORTH AMERICA CORPORATION SASOL CHEMICALS (USA) LLC, (Smith, Gary) |
Filing 223 ANSWER to Amended Complaint/Petition,,,,, #93 filed by SUCCESSOR IN INTEREST TO DEFENDANTS LUX INTERNATIONAL CORPORATION AND SASOL WAX NORTH AMERICA CORPORATION SASOL CHEMICALS (USA) LLC.(Attorney Gary J Smith added to party SASOL CHEMICALS (USA) LLC(pty:bkmov))(Smith, Gary) |
Filing 222 RESPONSE filed by Counter Defendant Cooper Drum Cooperating Parties Groupto Answer to Complaint #219 re Counterclaim by Joyce Mendell Brody (Vineyard, Daniel) |
Filing 221 Cooper Drum Cooperating Parties Group's ANSWER to Answer to Complaint (Attorney Civil Case Opening), Counterclaim #220 of 5211 Southern Avenue LLC filed by Counter-Defendant Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
Filing 220 ANSWER to Amended Complaint/Petition,,,,, #93 , First COUNTERCLAIM against All Plaintiffs filed by Defendant 5211 Southern Avenue, LLC.(Attorney Mark B Gilmartin added to party 5211 Southern Avenue, LLC(pty:dft))(Gilmartin, Mark) |
Filing 219 ANSWER to Amended Complaint/Petition,,,,, #93 and Counterclaim filed by Defendant Joyce Mendell Brody.(Attorney Mark B Gilmartin added to party Joyce Mendell Brody(pty:dft))(Gilmartin, Mark) |
Filing 218 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Lux International Corporation served on 12/9/2019, answer due 12/30/2019; Sasol Wax North America Corporation served on 12/9/2019, answer due 12/30/2019. Service of the Summons and Complaint were executed upon CT Corporation System, Registered Agent, in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
![]() |
Filing 216 NOTICE OF CLERICAL ERROR Re: Order Extending Time for Certain Cross-Defendants to Respond to TW Tedesco Properties, L.P.'s Cross-Claim filed 12/19/2019 #215 . Due to clerical error, the docket entry was linked to the wrong Stipulation, document number 209, and should have been linked to document number 204. The cross-defendants to whom the extension was granted are Crown Beverage Packaging, LLC, Henkel Consumer Goods, Inc. as successor by merger to The Dial Corporation, Viad Corp (incorrectly named as Purex Corporation), ELG Metals, Inc. and ELG Metals West Coast, Inc., Rohm and Haas Company, Traxx Corporation, and Best Tape, Inc. (gk) |
![]() |
Filing 214 ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,, Crossclaim,,,,,, Counterclaim,,,,, #172 filed by Defendant Angeles Chemical Co., Inc..(Tropea, Santino) |
Filing 213 ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,, Crossclaim,,,,,, Counterclaim,,,,, #172 filed by Defendant Jervis B. Webb Company.(Romey, Michael) |
Filing 212 ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,, Crossclaim,,,,,, Counterclaim,,,,, #172 filed by Defendant Jervis B. Webb Company of California.(Romey, Michael) |
Filing 211 INITIAL DISCLOSURE of PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE 26(a)(1)(A) filed by ThirdParty Plaintiff TW Tedesco Properties, L.P., Defendant TW Tedesco Properties, L.P., Counter Claimant TW Tedesco Properties, L.P., Cross Claimant TW Tedesco Properties, L.P. (Evans, David) |
Filing 209 STIPULATION for Extension of Time to File Response filed by Cross-Defendant American Polymers Corporation. (Attachments: #1 Proposed Order Extending Time for Cross-Defendant American Polymers Corporation to Respond to TW Tedesco Properties, L.P.'s Cross-Claim)(Wheeler, Brian) |
Filing 208 INITIAL DISCLOSURE of Pursuant to Federal Rule 26(a)(1)(A) filed by Defendant Crown Beverage Packaging, LLC (Hoch, Steven) |
![]() |
Filing 206 INITIAL DISCLOSURE PURSUANT TO FRCP 26 filed by Defendant Best Tape, Inc. (Spitser, Andrew) |
![]() |
![]() |
Filing 204 STIPULATION for Extension of Time to File Answer to 01/15/2020 re Answer to Complaint (Attorney Civil Case Opening),,,,,, Crossclaim,,,,,, Counterclaim,,,,, #172 filed by Cross-Complainant TW Tedesco Properties, L.P.. (Attachments: #1 Proposed Order)(Hamrick, Alpheus) |
Filing 203 Initial DISCLOSURE Under Rule 26(a) filed by Defendant Mike Palm Club, LLC (Shapero, Steven) |
Filing 201 Cooper Drum Cooperating Parties Group's ANSWER to Answer to Complaint (Attorney Civil Case Opening),,,,,, Crossclaim,,,,,, Counterclaim,,,,, #172 of TW Tedesco Properties, L.P. filed by Counter-Defendant Cooper Drum Cooperating Parties Group((as to Counterclaim Doc No. 172-2 filed 11/15/2019)).(Vineyard, Daniel) |
![]() |
Filing 200 21-Day Summons Issued re Third Party Complaint #173 as to Third Party Defendants Advanced Grinding aka SGT Advanced Grinding Co., All State Welding Alloy, Alloy Precision Grinding Co., Technical Trade Institute, G & N Product Development, Gregg's Honda Service, Fantastic Plating aka Fantastic Custom Chrome aka Fantastic Customer Chrome Plating, Jet Custom Chrome, Mondo Chrome aka Mondo Custom Chrome aka Mondo's Show Chrime aka Mando's Custom Chrome, International Torque aka Torques International. (gk) |
Filing 199 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney David L. Isabel to Appear Pro Hac Vice on behalf of Defendant Crown Beverage Packaging, LLC (Pro Hac Vice Fee - $400.00 Previously Paid on 12/2/2019, Receipt No. 0973-24872606) APPLICATION for Order for Proposed Order on Application of Non Resident Attorney to Appear Pro Hac Vice #196 . The following error(s) was/were found: Incorrect document attached to the docket entry. (lt) |
![]() |
Filing 197 Request for Clerk to Issue Summons on Third Party Complaint,, #173 filed by Third Party Plaintiff TW Tedesco Properties, L.P.. (Hamrick, Alpheus) |
Filing 196 APPLICATION of Non-Resident Attorney David L. Isabel to Appear Pro Hac Vice on behalf of Defendant Crown Beverage Packaging, LLC (Pro Hac Vice Fee - $400.00 Previously Paid on 12/2/2019, Receipt No. 0973-24872606), APPLICATION for Order for Proposed Order on Application of Non Resident Attorney to Appear Pro Hac Vice filed by Defendant Crown Beverage Packaging, LLC. (Hoch, Steven) |
Filing 195 APPLICATION of Non-Resident Attorney David L. Isabel to Appear Pro Hac Vice on behalf of Defendant Crown Beverage Packaging, LLC (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-24872606) filed by Defendant Crown Beverage Packaging, LLC. (Attachments: #1 Exhibit Certificate of Good Standing Supreme Court of New Jersey, #2 Exhibit Certificate of Good Standing District of New Jersey) (Hoch, Steven) |
Filing 193 APPLICATION of Non-Resident Attorney Chevazz G. Brown to Appear Pro Hac Vice on behalf of Plaintiff Cooper Drum Cooperating Parties Group (Pro Hac Vice Fee - $400 Previously Paid on 11/21/2019, Receipt No. 26LM0MQH) filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order) (Vanis, Richard) |
Filing 192 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 21, filed by Plaintiff Cooper Drum Cooperating Parties Group.. (Attachments: #1 Attachment A, #2 Attachment B, #3 Attachment C, #4 Attachment D, #5 Attachment E, #6 Attachment F)(Vineyard, Daniel) |
Filing 191 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: EX PARTE APPLICATION of Non-Resident Attorney Chevazz G. Brown to Appear Pro Hac Vice on behalf of Plaintiff Cooper Drum Cooperating Parties Group (Pro Hac Vice Fee - $400 Previously Paid on 11/21/2019, Receipt No. 26LM0MQH) #190 . The following error(s) was/were found: Incorrect event selected. Correct event is Appear Pro Hac Vice (G-64) Other error(s) with document(s): Document is an Application, not an EX PARTE. (lt) |
Filing 190 EX PARTE APPLICATION of Non-Resident Attorney Chevazz G. Brown to Appear Pro Hac Vice on behalf of Plaintiff Cooper Drum Cooperating Parties Group (Pro Hac Vice Fee - $400 Previously Paid on 11/21/2019, Receipt No. 26LM0MQH) filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order) (Vanis, Richard) |
Filing 188 APPLICATION of Non-Resident Attorney Carolyn L. Campion to Appear Pro Hac Vice on behalf of Plaintiff Cooper Drum Cooperating Parties Group (Pro Hac Vice Fee - $400 Previously Paid on 11/21/2019, Receipt No. 26LM03C8) filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order) (Vanis, Richard) |
![]() |
Filing 187 RESPONSE BY THE COURT TO NOTICE TO FILER OF DEFICIENCIES IN ELECTRONICALLY FILED DOCUMENTS by Clerk RE: Pro Hac Vice Applications filed 11/21/2019 #180 , #181 . The document is stricken. (gk) |
Filing 186 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Third Party Complaint #173 . The following error(s) was found: The time to answer for federal governmental agencies is 60 days. All other parties must receive 21 days. This form indicates 20 days to file a response. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (gk) |
Filing 185 NOTICE of Deficiency in Electronically Filed Pro Hac Vice Application RE: APPLICATION of Non-Resident Attorney Carolyn L. Campion to Appear Pro Hac Vice on behalf of Plaintiff Cooper Drum Cooperating Parties Group (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-24826601) #180 , APPLICATION of Non-Resident Attorney Chevazz G. Brown to Appear Pro Hac Vice on behalf of Plaintiff Cooper Drum Cooperating Parties Group (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-24827145) #181 . The following error(s) was/were found: Local Rule 83-2.1.3.3(a) Application not complete: state and/or federal courts to which the applicant has been admitted are not listed. Local Rule 5-4.3.4 Application not hand-signed. Other error(s) with document(s): Please note that electronic, image or stamp signatures are not allowed. (lt) |
Filing 183 NOTICE OF ERRATA filed by Defendant Crown Beverage Packaging, LLC. correcting APPLICATION of Non-Resident Attorney Eric E. Tomaszewski to Appear Pro Hac Vice on behalf of Defendant Crown Beverage Packaging, LLC (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-24812601) #178 (Attachments: #1 Signed Application Application of Non Resident Attorney to Appear in a Specific Case Pro Hac Vice)(Hoch, Steven) |
Filing 182 STIPULATION for Extension of Time to File Answer to 12/11/2019 re Amended Complaint/Petition,,,,, #93 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
Filing 181 APPLICATION of Non-Resident Attorney Chevazz G. Brown to Appear Pro Hac Vice on behalf of Plaintiff Cooper Drum Cooperating Parties Group (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-24827145) filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order) (Vanis, Richard) |
Filing 180 APPLICATION of Non-Resident Attorney Carolyn L. Campion to Appear Pro Hac Vice on behalf of Plaintiff Cooper Drum Cooperating Parties Group (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-24826601) filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order) (Attorney Richard W Vanis, Jr added to party Cooper Drum Cooperating Parties Group(pty:pla)) (Vanis, Richard) |
Filing 179 Notice of Appearance or Withdrawal of Counsel: for attorney John C Heintz counsel for Cross Defendant Jervis B. Webb Company of California, Defendant Jervis B. Webb Company of California. Adding John C. Heintz as counsel of record for Jervis B. Webb Company of California for the reason indicated in the G-123 Notice. Filed by Defendant and Cross-Defendant Jervis B. Webb Company of California. (Attorney John C Heintz added to party Jervis B. Webb Company of California(pty:crd), Attorney John C Heintz added to party Jervis B. Webb Company of California(pty:dft))(Heintz, John) |
Filing 178 APPLICATION of Non-Resident Attorney Eric E. Tomaszewski to Appear Pro Hac Vice on behalf of Defendant Crown Beverage Packaging, LLC (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. 0973-24812601) filed by Defendant Crown Beverage Packaging, LLC. (Attachments: #1 Proposed Order Proposed Order on Application to Appear Pro Hac Vice, #2 Exhibit Certificate of Good Standing - District of New Jersey, #3 Exhibit Certificate of Good Standing - Supreme Court New Jersey) (Hoch, Steven) |
Filing 177 Request for Clerk to Issue Summons on Third Party Complaint,, #173 filed by Third Party Plaintiff TW Tedesco Properties, L.P.. (Hamrick, Alpheus) |
![]() |
Filing 175 NOTICE OF DEFICIENCIES in Request to Issue Summons RE: Third Party Complaint #173 . The following error(s) was found: Form AO-440 was used for a Summons on Third Party Complaint. Please resubmit the Summons Request on Form AO-441. The summons cannot be issued until this defect has been corrected. Please correct the defect and re-file your request. (gk) |
Filing 174 Request for Clerk to Issue Summons on Third Party Complaint,, #173 filed by Third Party Plaintiff Advanced Grinding aka SGT Advanced Grinding Co, All State Welding Alloy, Alloy Precision Grinding Co, FANTASTIC PLATING aka FANTASTIC CUSTOM CHROME aka FANTASTIC CUSTOMER CHROME PLATING, G&N PRODUCT DEVELOPMENT, GREGGS HONDA SERVICE, INTERNATIONAL TORQUE aka TORQUES INTERNATIONAL, JET CUSTOM CHROME, MONDO CHROME aka MONDO CUSTOM CHROME aka MONDOS SHOW CHRIME aka MANDOS CUSTOM CHROME, Technical Trade Institute. (Hamrick, Alpheus) |
Filing 173 THIRD PARTY COMPLAINT against Third Party Defendant Advanced Grinding aka SGT Advanced Grinding Co, All State Welding Alloy, Alloy Precision Grinding Co, Technical Trade Institute, G&N PRODUCT DEVELOPMENT, GREGGS HONDA SERVICE, FANTASTIC PLATING aka FANTASTIC CUSTOM CHROME aka FANTASTIC CUSTOMER CHROME PLATING, JET CUSTOM CHROME, MONDO CHROME aka MONDO CUSTOM CHROME aka MONDOS SHOW CHRIME aka MANDOS CUSTOM CHROME, INTERNATIONAL TORQUE aka TORQUES INTERNATIONAL ; Jury Demand, filed by Defendant, Counter-Claimant, Cross-Claimant and Third Party Plaintiff- TW Tedesco Properties, L.P..(Hamrick, Alpheus) |
Filing 172 ANSWER to Amended Complaint/Petition,,,,, #93 , CROSSCLAIM against Rohm and Haas Company, Purex Corporation, Sasol Wax North America Corporation, Beatrice Companies, Inc., Crown Beverage Packaging, LLC, Nortek, Inc., Pemaco, Inc., Jeffrey M. Palmer, Joyce Mendell Brody, The Dial Corporation, Bristol Industries, Inc., Jose Ramirez, Sasol Wax Americas, Inc., Far Best Corporation, Jervis B. Webb Company, Best Tape, Inc., AFC Cable Systems, Inc., ELG Metals West Coast, Inc., Viad Corporation, Lux International Corporation, Reliable Steel Building Products, Inc., 5211 Southern Avenue, LLC, American Polymers Corporation, Reliable Steel Building Products, Inc., Maria A. Molina, Metal Management, Inc., Acme Kustom Fit, Inc., ELG Metals, Inc., International Fastener Research Corp., Henkel Consumer Goods, Inc., Sasol (USA) Corporation, Jeannette M. Compas, Walter Gatfield, Conagra Brands, Inc., Jorge Molina, M.O. Dion and Sons, Inc., Ellen Gay Jacobs, Louise C. Gatfield, Mike Palm Club, LLC, Jervis B. Webb Company of California, Angeles Chemical Co., Inc., B. Stephen Cooperage, Inc., William W. Bruck, Nikki Reagan, Stephen A. Compas, Traxx Corporation, Doe Corporations, Shirley R. Bruck, COUNTERCLAIM against Cooper Drum Cooperating Parties Group filed by Defendant TW Tedesco Properties, L.P.. (Attachments: #1 Cross Claim, #2 Counter Claim)(Attorney Alpheus Raymond Hamrick, III added to party TW Tedesco Properties, L.P.(pty:dft))(Hamrick, Alpheus) |
Filing 170 Cooper Drum Cooperating Parties Group's ANSWER to Answer to Complaint (Attorney Civil Case Opening), Counterclaim #156 of Traxx Corporation filed by Counter-Defendant Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
![]() |
Filing 169 STIPULATION to Dismiss Defendant American Polymers Corporation filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 168 REQUEST TO SUBSTITUTE ATTORNEY Brian M. Wheeler in place of attorney Edward S. Orchon filed by Defendant American Polymers Corporation. (Attachments: #1 Proposed Order on Request for Approval of Substitution or Withdrawal of Attorney) (Attorney Brian M Wheeler added to party American Polymers Corporation(pty:dft)) (Wheeler, Brian) |
Filing 167 CERTIFICATE of Interested Parties filed by Defendant Sasol (USA) Corporation, identifying Sasol Investment Company, Sasol Holdings (USA) (PTY) Limited, and Sasol Limited. (Smith, Gary) |
Filing 166 ANSWER to Amended Complaint/Petition,,,,, #93 CORRECTION OF DOCKET #1 #6 #3 filed by Defendant Reliable Steel Building Products, Inc..(Attorney Brian John Hogan added to party Reliable Steel Building Products, Inc.(pty:dft))(Hogan, Brian) |
Filing 165 ANSWER to Amended Complaint/Petition,,,,, #93 filed by Defendant Nikki Reagan.(Attorney Brian John Hogan added to party Nikki Reagan(pty:dft))(Hogan, Brian) |
Filing 164 ANSWER to Amended Complaint/Petition,,,,, #93 filed by Defendant Jeffrey M. Palmer.(Attorney Brian John Hogan added to party Jeffrey M. Palmer(pty:dft))(Hogan, Brian) |
Filing 163 ANSWER to Complaint (Attorney Civil Case Opening) #1 filed by Defendant Reliable Steel Building Products, Inc..(Attorney Brian John Hogan added to party Reliable Steel Building Products, Inc.(pty:dft))(Hogan, Brian) |
Filing 162 ANSWER to Amended Complaint/Petition,,,,, #93 SASOL (USA) CORPORATION'S ANSWER TO COOPER DRUM COOPERATING PARTIES GROUP'S FIRST AMENDED COMPLAINT filed by Defendant Sasol (USA) Corporation.(Attorney Gary J Smith added to party Sasol (USA) Corporation(pty:dft))(Smith, Gary) |
![]() |
![]() |
Filing 159 STIPULATION for Extension of Time to File Answer to 11/25/2019 re Amended Complaint/Petition,,,,, #93 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
Filing 157 CERTIFICATE of Interested Parties filed by Defendant Traxx Corporation, identifying Traxx Corporation. (Bures, Matthew) |
Filing 156 ANSWER to Amended Complaint/Petition,,,,, #93 , COUNTERCLAIM against Cooper Drum Cooperating Parties Group filed by Defendant Traxx Corporation.(Bures, Matthew) |
Filing 155 STIPULATION Extending Time to Answer the complaint as to Jeffrey M. Palmer answer now due 11/1/2019; Nikki Reagan answer now due 11/1/2019; Reliable Steel Building Products, Inc. answer now due 11/1/2019, re Amended Complaint/Petition,,,,, #93 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 154 STIPULATION for Extension of Time to File Answer to 11/15/2019 re Amended Complaint/Petition,,,,, #93 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
Filing 152 Cooper Drum Cooperating Parties Group's ANSWER to Answer to Complaint (Attorney Civil Case Opening), Counterclaim #140 of Mike Palm Club, LLC filed by Counter-Defendant Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
Filing 151 Cooper Drum Cooperating Parties Group's ANSWER to Answer to Complaint (Attorney Civil Case Opening),, Counterclaim, #132 of Viad Corp filed by Counter-Defendant Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
Filing 150 Cooper Drum Cooperating Parties Group's ANSWER to Answer to Complaint (Attorney Civil Case Opening),, Counterclaim, #131 of Henkel Consumer Goods Inc. filed by Counter-Defendant Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
Filing 149 STIPULATION to Dismiss Defendant B. Stephen Cooperage, Inc. filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
![]() |
Filing 147 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Beatrice Companies, Inc. served on 10/2/2019, answer due 10/23/2019. Service of the Summons and Complaint were executed upon California Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 146 Cooper Drum Cooperating Parties Group's ANSWER to Answer to Complaint (Attorney Civil Case Opening), Counterclaim #122 of ELG Metals, Inc. and ELG Metals West Coast Inc. filed by Counter-Defendant Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
![]() |
Filing 144 NOTICE of Appearance filed by attorney Meghan Quinn on behalf of Counter Claimants ELG Metals West Coast, Inc., ELG Metals, Inc., ELG Metals, Inc., Defendants ELG Metals West Coast, Inc., ELG Metals, Inc. (Attorney Meghan Quinn added to party ELG Metals West Coast, Inc.(pty:cc), Attorney Meghan Quinn added to party ELG Metals West Coast, Inc.(pty:dft), Attorney Meghan Quinn added to party ELG Metals, Inc.(pty:cc), Attorney Meghan Quinn added to party ELG Metals, Inc.(pty:dft), Attorney Meghan Quinn added to party ELG Metals, Inc.(pty:cc))(Quinn, Meghan) |
Filing 143 NOTICE of Appearance filed by attorney Sophia Benson Strong Castillo on behalf of Counter Claimants ELG Metals West Coast, Inc., ELG Metals, Inc., ELG Metals, Inc., Defendants ELG Metals West Coast, Inc., ELG Metals, Inc. (Attorney Sophia Benson Strong Castillo added to party ELG Metals West Coast, Inc.(pty:cc), Attorney Sophia Benson Strong Castillo added to party ELG Metals West Coast, Inc.(pty:dft), Attorney Sophia Benson Strong Castillo added to party ELG Metals, Inc.(pty:cc), Attorney Sophia Benson Strong Castillo added to party ELG Metals, Inc.(pty:dft), Attorney Sophia Benson Strong Castillo added to party ELG Metals, Inc.(pty:cc))(Strong Castillo, Sophia) |
Filing 142 Notice of Appearance or Withdrawal of Counsel: for attorney Donald E Sobelman counsel for Counter Claimants ELG Metals West Coast, Inc., ELG Metals, Inc., ELG Metals, Inc., Defendants ELG Metals West Coast, Inc., ELG Metals, Inc.. Donald E. Sobelman is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendants and Counter Claimants ELG Metals, Inc., ELG Metals West Coast, Inc., ELG Metals, Inc. (including in its capacity as successor-by-merger to ELG Metals West Coast, Inc.). (Sobelman, Donald) |
Filing 141 NOTICE of Interested Parties filed by Defendant Mike Palm Club, LLC, (Shapero, Steven) |
Filing 140 ANSWER to Amended Complaint/Petition,,,,, #93 with Jury Demand, COUNTERCLAIM against All Plaintiffs filed by Defendant Mike Palm Club, LLC.(Attorney Steven J Shapero added to party Mike Palm Club, LLC(pty:dft))(Shapero, Steven) |
Filing 139 Notice of Appearance filed by Defendant Henkel Consumer Goods, Inc. (Geocaris, James) |
Filing 138 NOTICE of Appearance filed by attorney Steven H Goldberg on behalf of Counter Claimants ELG Metals West Coast, Inc., ELG Metals, Inc., ELG Metals, Inc., Defendants ELG Metals West Coast, Inc., ELG Metals, Inc. (Attorney Steven H Goldberg added to party ELG Metals West Coast, Inc.(pty:cc), Attorney Steven H Goldberg added to party ELG Metals West Coast, Inc.(pty:dft), Attorney Steven H Goldberg added to party ELG Metals, Inc.(pty:cc), Attorney Steven H Goldberg added to party ELG Metals, Inc.(pty:dft), Attorney Steven H Goldberg added to party ELG Metals, Inc.(pty:cc))(Goldberg, Steven) |
Filing 137 NOTICE of Errata filed by Defendant Best Tape, Inc.. (Spitser, Andrew) |
Filing 136 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant 5211 Southern Avenue, LLC served on 9/22/2019, answer due 10/15/2019. Service of the Summons and Complaint were executed upon John Doe, Person Apparently in Charge, in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 135 STIPULATION Extending Time to Answer the complaint as to Beatrice Companies, Inc. answer now due 10/15/2019; Conagra Brands, Inc. answer now due 10/15/2019, re Amended Complaint/Petition,,,,, #93 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 134 ANSWER to Amended Complaint/Petition,,,,, #93 filed by Defendant Best Tape, Inc.. (Attachments: #1 Supplement Certificate of Interested Parties and Corporate Disclosure Statement)(Attorney Andrew Culp Spitser added to party Best Tape, Inc.(pty:dft))(Spitser, Andrew) |
Filing 133 STIPULATION Extending Time to Answer the complaint as to Sasol (USA) Corporation answer now due 10/30/2019, re Amended Complaint/Petition,,,,, #93 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Proposed Order)(Vineyard, Daniel) |
Filing 132 ANSWER to Amended Complaint/Petition,,,,, #93 with JURY DEMAND, COUNTERCLAIM against Cooper Drum Cooperating Parties Group filed by Defendant Purex Corporation, Viad Corporation.(Attorney Berj K Parseghian added to party Viad Corporation(pty:dft))(Parseghian, Berj) |
Filing 131 ANSWER to Amended Complaint/Petition,,,,, #93 with JURY DEMAND, COUNTERCLAIM against Cooper Drum Cooperating Parties Group filed by Defendant The Dial Corporation, Henkel Consumer Goods, Inc..(Attorney Berj K Parseghian added to party Henkel Consumer Goods, Inc.(pty:dft))(Parseghian, Berj) |
Filing 130 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Nikki Reagan served on 9/23/2019, answer due 10/15/2019. Service of the Summons and Complaint were executed upon Nikki Reagan, self, in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 129 STIPULATION Extending Time to Answer the complaint as to Traxx Corporation answer now due 10/23/2019, filed by Defendant Traxx Corporation.(Attorney Matthew Clark Bures added to party Traxx Corporation(pty:dft))(Bures, Matthew) |
Filing 128 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Jeffrey M. Palmer served on 9/18/2019, answer due 10/9/2019. Service of the Summons and Complaint were executed upon Jeffrey Palmer, self, in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 127 NOTICE OF INTERESTED PARTIES/CORPORATE DISCLOSURE STATEMENT of Interested Parties filed by Defendant Rohm and Haas Company, identifying Rohm & Haas Company, a wholly-owned subsidiary of Dow International Holdings Company, which is majority owned by The Dow Chemical Company, which is a wholly-owned subsidiary of Dow, Inc.. (Cermak, John) |
Filing 126 ANSWER to Amended Complaint/Petition,,,,, #93 filed by Defendant Rohm and Haas Company.(Cermak, John) |
Filing 125 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant M.O. Dion and Sons, Inc. served on 9/16/2019, answer due 10/7/2019. Service of the Summons and Complaint were executed upon Susana Wheeler, Office Manager, in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 124 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Traxx Corporation served on 9/11/2019, answer due 10/2/2019. Service of the Summons and Complaint were executed upon Brittany Reyes, Person in Charge, in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 123 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant TW Tedesco Properties, L.P. served on 9/11/2019, answer due 10/2/2019. Service of the Summons and Complaint were executed upon Christina Petrova, Receptionist, in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 122 ANSWER to Amended Complaint/Petition,,,,, #93 with JURY DEMAND, Amended COUNTERCLAIM against Cooper Drum Cooperating Parties Group filed by Defendants ELG Metals, Inc., ELG Metals West Coast, Inc..(Sobelman, Donald) |
Filing 121 CORPORATE DISCLOSURE STATEMENT (AMENDED) filed by Defendants ELG Metals West Coast, Inc., ELG Metals, Inc. (Sobelman, Donald) |
Filing 120 AMENDED NOTICE of Interested Parties filed by Defendants ELG Metals West Coast, Inc., ELG Metals, Inc., identifying ELG Haniel Metals Corporation and ELG Haniel GmbH. (Attorney Donald E Sobelman added to party ELG Metals West Coast, Inc.(pty:dft))(Sobelman, Donald) |
Filing 119 ANSWER to Amended Complaint/Petition,,,,, #93 filed by Defendant Jervis B. Webb Company of California.(Romey, Michael) |
Filing 118 ANSWER to Amended Complaint/Petition,,,,, #93 filed by Defendant Jervis B. Webb Company.(Romey, Michael) |
Filing 117 ANSWER to Amended Complaint/Petition,,,,, #93 filed by Defendant Angeles Chemical Co., Inc..(Tropea, Santino) |
Filing 116 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Pemaco, Inc. served on 9/10/2019, answer due 10/1/2019. Service of the Summons and Complaint were executed upon California Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 115 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Acme Kustom Fit, Inc. served on 9/10/2019, answer due 10/1/2019. Service of the Summons and Complaint were executed upon California Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 114 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Mike Palm Club, LLC served on 9/10/2019, answer due 10/1/2019. Service of the Summons and Complaint were executed upon Kathleen Presser, Secretary, in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 113 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Sasol (USA) Corporation served on 9/9/2019, answer due 9/30/2019. Service of the Summons and Complaint were executed upon CT Corporation System, Registered Agent, in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 112 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Conagra Brands, Inc. served on 9/9/2019, answer due 9/30/2019. Service of the Summons and Complaint were executed upon Corporation Service Company, Registered Agent, in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 111 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Best Tape, Inc. served on 9/9/2019, answer due 9/30/2019. Service of the Summons and Complaint were executed upon Kimberly McIney, Assistant to Steven Vidor, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 110 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Beatrice Companies, Inc. served on 9/10/2019, answer due 10/1/2019. Service of the Summons and Complaint were executed upon California Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 109 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Sasol Wax North America Corporation served on 9/10/2019, answer due 10/1/2019. Service of the Summons and Complaint were executed upon California Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 108 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Sasol Wax Americas, Inc. served on 9/10/2019, answer due 10/1/2019. Service of the Summons and Complaint were executed upon California Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 107 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Metal Management, Inc. served on 9/10/2019, answer due 10/1/2019. Service of the Summons and Complaint were executed upon California Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 106 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Purex Corporation served on 9/10/2019, answer due 10/1/2019. Service of the Summons and Complaint were executed upon California Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 105 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant The Dial Corporation served on 9/10/2019, answer due 10/1/2019. Service of the Summons and Complaint were executed upon California Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 104 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant ELG Metals West Coast, Inc. served on 9/10/2019, answer due 10/1/2019. Service of the Summons and Complaint were executed upon California Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 103 ANSWER to Amended Complaint/Petition,,,,, #93 filed by Defendant B. Stephen Cooperage, Inc..(Lounsberry, Kendra) |
Filing 102 Cooper Drum Cooperating Parties Group's ANSWER to Answer to Complaint (Attorney Civil Case Opening), Counterclaim #84 of ELG Metals, Inc. filed by Counter-Defendant Cooper Drum Cooperating Parties Group.(Vineyard, Daniel) |
Filing 101 DISCLOSURE of Disclosure Statement filed by Defendant Crown Beverage Packaging, LLC (Hoch, Steven) |
Filing 100 ANSWER to Amended Complaint/Petition,,,,, #93 Answer to First Amended Complaint filed by Defendant Crown Beverage Packaging, LLC.(Hoch, Steven) |
Filing 99 21-Day Summons Issued re First Amended Complaint #93 as to Defendants Beatrice Companies, Inc., Conagra Brands, Inc., Far-Best Corporation, Lux International Corporation, M.O. Dion and Sons, Inc., Pemaco, Inc., Sasol Wax Americas, Inc., Sasol Wax North America Corporation, Sasol (USA) Corporation, 5211 Southern Avenue, LLC, Acme Kustom Fit, Inc., Best Tape, Inc., ELG Metals West Coast, Inc., Metal Management, Inc., TW Tedesco Properties, L.P., Traxx Corporation, Joyce Mendell Brody, Jorge Molina, Maria A. Molina, Walter Gatfield, Louise C. Gatfield, William W. Bruck, Shirley R. Bruck, Nortek, Inc., Bristol Industries, Inc., AFC Cable Systems, Inc., International Fastener Research Corp., Stephen A. Compas, Jeannette M. Compas, Ellen Gay Jacobs, Reliable Steel Building Products, Inc., Jeffrey M. Palmer, Nikki Reagan, Jose Ramirez, Mike Palm Club, LLC. (gk) |
Filing 98 Notice of Appearance or Withdrawal of Counsel: for attorney Sonja Ann Inglin counsel for Defendant Rohm and Haas Company. Adding Sonja A. Inglin as counsel of record for Rohm & Haas Company for the reason indicated in the G-123 Notice. Filed by defendant Rohm & Haas Company. (Inglin, Sonja) |
Filing 97 Notice of Appearance or Withdrawal of Counsel: for attorney John Frank Cermak, Jr counsel for Defendant Rohm and Haas Company. Adding John F. Cermak, Jr. as counsel of record for Rohm & Haas Company for the reason indicated in the G-123 Notice. Filed by defendant Rohm & Haas Company. (Cermak, John) |
Filing 96 Request for Clerk to Issue Summons on Amended Complaint/Petition,,,,, #93 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Vineyard, Daniel) |
![]() |
![]() |
Filing 93 First AMENDED COMPLAINT against Defendants Acme Kustom Fit, Inc., American Polymers Corporation, Angeles Chemical Co., Inc., B. Stephen Cooperage, Inc., Beatrice Companies, Inc., Crown Beverage Packaging, LLC, Doe Corporations, ELG Metals West Coast, Inc., ELG Metals, Inc., Far Best Corporation, Jervis B. Webb Company, Jervis B. Webb Company of California, Lux International Corporation, M.O. Dion and Sons, Inc., Metal Management, Inc., Pemaco, Inc., Purex Corporation, Rohm and Haas Company, Sasol Wax Americas, Inc., Sasol Wax North America Corporation, The Dial Corporation, Traxx Corporation, Conagra Brands, Inc., Sasol (USA) Corporation, 5211 Southern Avenue, LLC, Best Tape, Inc., Henkel Consumer Goods, Inc., TW Tedesco Properties, L.P., Viad Corporation, Joyce Mendell Brody, Jorge Molina, Maria A. Molina, Walter Gatfield, Louise C. Gatfield, William W. Bruck, Shirley R. Bruck, Nortek, Inc., Bristol Industries, Inc., AFC Cable Systems, Inc., International Fastener Research Corp., Stephen A. Compas, Jeannette M. Compas, Ellen Gay Jacobs, Reliable Steel Building Products, Inc., Jeffrey M. Palmer, Nikki Reagan, Jose Ramirez, Mike Palm Club, LLC amending Complaint (Attorney Civil Case Opening) #1 , filed by Plaintiff Cooper Drum Cooperating Parties Group (Attachments: #1 Exhibit A)(Vineyard, Daniel) |
![]() |
![]() |
Filing 90 STIPULATION for Extension of Time to File Answer to 09/27/2019 re Complaint (Attorney Civil Case Opening) #1 filed by defendant Purex Corporation. (Attachments: #1 Proposed Order)(Parseghian, Berj) |
Filing 89 STIPULATION for Extension of Time to File Answer to 09/27/2019 re Complaint (Attorney Civil Case Opening) #1 filed by defendant The Dial Corporation. (Attachments: #1 Proposed Order)(Parseghian, Berj) |
Filing 88 NOTICE of Interested Parties filed by Defendant Angeles Chemical Co., Inc., (Tropea, Santino) |
Filing 87 ANSWER to Complaint (Attorney Civil Case Opening) #1 filed by Defendant Angeles Chemical Co., Inc..(Attorney Santino Michael Tropea added to party Angeles Chemical Co., Inc.(pty:dft))(Tropea, Santino) |
Filing 86 NOTICE OF DISMISSAL filed by Plaintiff Cooper Drum Cooperating Parties Group pursuant to FRCP 41a(1) as to Chemed Corporation, Veritiv Corporation, Veritiv Operating Company. (Vineyard, Daniel) |
Filing 85 First STIPULATION Extending Time to Answer the complaint as to All Parties, re Complaint (Attorney Civil Case Opening) #1 filed by Defendant American Polymers Corporation. (Attachments: #1 Order)(Attorney Edward S Orchon added to party American Polymers Corporation(pty:dft))(Orchon, Edward) |
Filing 84 ANSWER to Complaint (Attorney Civil Case Opening) #1 and, COUNTERCLAIM against Cooper Drum Cooperating Parties Group filed by Defendant ELG Metals, Inc..(Sobelman, Donald) |
Filing 83 ANSWER to Complaint (Attorney Civil Case Opening) #1 filed by Defendant Jervis B. Webb Company.(Romey, Michael) |
Filing 82 STIPULATION Extending Time to Answer the complaint as to Rohm and Haas Company answer now due 9/20/2019, re Complaint (Attorney Civil Case Opening) #1 filed by defendant Rohm and Haas Company.(Attorney Karen Palladino Ciccone added to party Rohm and Haas Company(pty:dft))(Ciccone, Karen) |
Filing 81 CORPORATE DISCLOSURE STATEMENT filed by Defendant ELG Metals, Inc. (Sobelman, Donald) |
Filing 80 NOTICE of Interested Parties filed by Defendant ELG Metals, Inc., identifying ELG Haniel Metals Corporation and ELG Haniel GmbH. (Sobelman, Donald) |
Filing 79 STIPULATION Extending Time to Answer the complaint as to ELG Metals, Inc. answer now due 9/6/2019, re Complaint (Attorney Civil Case Opening) #1 filed by Defendant ELG Metals, Inc.. (Attachments: #1 Declaration of Donald E. Sobelman, #2 Proposed Order)(Attorney Donald E Sobelman added to party ELG Metals, Inc.(pty:dft))(Sobelman, Donald) |
Filing 78 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Beatrice Companies, Inc. served on 8/8/2019, answer due 8/29/2019. Service of the Summons and Complaint were executed upon Tammy Rink, Deputy, CA Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 77 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Metal Management, Inc. served on 8/8/2019, answer due 8/29/2019. Service of the Summons and Complaint were executed upon Tammy Rink, Deputy, CA Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 76 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Sasol Wax Americas, Inc. served on 8/8/2019, answer due 8/29/2019. Service of the Summons and Complaint were executed upon Tammy Rink, Deputy, CA Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 75 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Sasol Wax North America Corporation served on 8/8/2019, answer due 8/29/2019. Service of the Summons and Complaint were executed upon Tammy Rink, Deputy, CA Secretary of State in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
![]() |
![]() |
Filing 72 ANSWER to Complaint (Attorney Civil Case Opening) #1 filed by Defendant Jervis B. Webb Company of California.(Romey, Michael) |
Filing 71 CERTIFICATE of Interested Parties filed by Defendant Jervis B. Webb Company of California, (Attorney Michael G Romey added to party Jervis B. Webb Company of California(pty:dft))(Romey, Michael) |
Filing 70 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant American Polymers Corporation served on 8/6/2019, answer due 8/27/2019. Service of the Summons and Complaint were executed upon Devandra Kumar, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 69 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Rohm and Haas Company served on 8/2/2019, answer due 8/23/2019. Service of the Summons and Complaint were executed upon CT Corporation System, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 68 NOTICE of Interested Parties filed by defendant Purex Corporation, identifying Blackrock, Inc.; Henkel Consumer Goods Inc.; Henkel US Operations Corporation; Henkel of America, Inc.; Henkel of America I LLC; Henkel AG & Co. KGaA. (Parseghian, Berj) |
Filing 67 CORPORATE DISCLOSURE STATEMENT filed by Defendant Purex Corporation identifying none as Corporate Parent. (Parseghian, Berj) |
Filing 66 STIPULATION Extending Time to Answer the complaint as to Purex Corporation answer now due 8/30/2019, re Complaint (Attorney Civil Case Opening) #1 filed by defendant Purex Corporation.(Attorney Berj K Parseghian added to party Purex Corporation(pty:dft))(Parseghian, Berj) |
Filing 65 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Pemaco, Inc. served on 7/31/2019, answer due 8/21/2019. Service of the Summons and Complaint were executed upon Pemaco, Inc. in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 64 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Service of the Summons and Complaint were executed upon Lux International in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 63 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Lux International Corporation served on 7/31/2019, answer due 8/21/2019. Service of the Summons and Complaint were executed upon Lux International in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 62 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Jervis B. Webb Company of California served on 7/31/2019, answer due 8/21/2019. Service of the Summons and Complaint were executed upon Jervis B Webb Company of California in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons returned. (Vineyard, Daniel) |
Filing 61 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Service of the Summons and Complaint were executed upon ACME Kustom Fit in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons returned. (Vineyard, Daniel) |
Filing 60 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Angeles Chemical Co., Inc. served on 7/31/2019, answer due 8/21/2019. Service of the Summons and Complaint were executed upon Angeles Chemical Co., Inc. in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons returned. (Vineyard, Daniel) |
Filing 59 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Far Best Corporation served on 7/31/2019, answer due 8/21/2019. Service of the Summons and Complaint were executed upon Far-Best Corporation in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and no service by mail was executed.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 58 STIPULATION Extending Time to Answer the complaint as to B. Stephen Cooperage, Inc. answer now due 9/4/2019, re Complaint (Attorney Civil Case Opening) #1 filed by Defendant B. Stephen Cooperage, Inc..(Attorney Kendra B Lounsberry added to party B. Stephen Cooperage, Inc.(pty:dft))(Lounsberry, Kendra) |
Filing 57 NOTICE of Interested Parties filed by defendant The Dial Corporation, identifying Henkel US Operations Corporation, Henkel of America, Inc., Henkel of America I LLC, Henkel AG & Co. KGaA. (Parseghian, Berj) |
Filing 56 CORPORATE DISCLOSURE STATEMENT filed by Defendant The Dial Corporation identifying Henkel US Operations Corporation, Henkel of America, Inc., Henkel of America I LLC, Henkel AG & Co. KGaA as Corporate Parent. (Parseghian, Berj) |
Filing 55 STIPULATION Extending Time to Answer the complaint as to The Dial Corporation answer now due 8/29/2019, re Complaint (Attorney Civil Case Opening) #1 filed by defendant The Dial Corporation.(Attorney Berj K Parseghian added to party The Dial Corporation(pty:dft))(Parseghian, Berj) |
Filing 54 STIPULATION for Extension of Time to File Answer to 9-3-2019 re Complaint (Attorney Civil Case Opening) #1 filed by Defendant Crown Beverage Packaging, LLC. (Attachments: #1 Proposed Order Proposed Order Granting Stipulation to Extend Time to Respond to Cooper Drum Cooperating Parties Group's Complaint Against Crown Beverage Packing LLC)(Attorney Steven L Hoch added to party Crown Beverage Packaging, LLC(pty:dft))(Hoch, Steven) |
Filing 53 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Jervis B. Webb Company of California served on 7/17/2019, answer due 8/7/2019. Service of the Summons and Complaint were executed upon Susan M. Webb/Former CEO/Authorized to Accept Service in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
![]() |
![]() |
Filing 50 STIPULATION Extending Time to Answer the complaint as to Jervis B. Webb Company answer now due 8/16/2019, re Service of Summons and Complaint Returned Executed (21 days), #14 filed by Defendant Jervis B. Webb Company. (Attachments: #1 Proposed Order)(Romey, Michael) |
Filing 49 CERTIFICATE of Interested Parties filed by Defendant Jervis B. Webb Company, (Attorney Michael G Romey added to party Jervis B. Webb Company(pty:dft))(Romey, Michael) |
Filing 48 CORPORATE DISCLOSURE STATEMENT filed by Defendant Jervis B. Webb Company (Romey, Michael) |
Filing 47 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Lux International Corporation served on 7/17/2019, answer due 8/7/2019. Service of the Summons and Complaint were executed upon Kenneth Chen, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 46 Summons Returned Unexecuted filed by Plaintiff Cooper Drum Cooperating Parties Group. as to Angeles Chemical Co., Inc.. (Vineyard, Daniel) |
Filing 45 Motion for Service on the Secretary of State (Attachments: #1 Exhibit 1, #2 Proposed Order Granting Motion for Service)(Vineyard, Daniel) |
Filing 44 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Sasol Wax North America Corporation served on 7/16/2019, answer due 8/6/2019. Service of the Summons and Complaint were executed upon CSC, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
![]() |
Filing 42 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Veritiv Corporation served on 7/15/2019, answer due 8/5/2019. Service of the Summons and Complaint were executed upon CT Corporation, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 41 Summons Returned Unexecuted filed by Plaintiff Cooper Drum Cooperating Parties Group. as to Sasol Wax North America Corporation. (Vineyard, Daniel) |
Filing 40 Summons Returned Unexecuted filed by Plaintiff Cooper Drum Cooperating Parties Group. as to Pemaco, Inc.. (Vineyard, Daniel) |
Filing 39 Summons Returned Unexecuted filed by Plaintiff Cooper Drum Cooperating Parties Group. as to Lux International Corporation. (Vineyard, Daniel) |
Filing 38 Summons Returned Unexecuted filed by Plaintiff Cooper Drum Cooperating Parties Group. as to Far Best Corporation. (Vineyard, Daniel) |
Filing 37 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant B. Stephen Cooperage, Inc. served on 7/15/2019, answer due 8/5/2019. Service of the Summons and Complaint were executed upon Mike Stephen, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 36 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Veritiv Operating Company served on 7/15/2019, answer due 8/5/2019. Service of the Summons and Complaint were executed upon CT Corporation System, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 35 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Vast Enterprises served on 7/15/2019, answer due 8/5/2019. Service of the Summons and Complaint were executed upon Classie Carrillo, Accounting Employee in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 34 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Beatrice Companies, Inc. served on 7/11/2019, answer due 8/1/2019. Service of the Summons and Complaint were executed upon CT Corporation System, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 33 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant American Polymers Corporation served on 7/12/2019, answer due 8/2/2019. Service of the Summons and Complaint were executed upon John Doe, Manager in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 32 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Acme Kustom Fit, Inc. served on 7/12/2019, answer due 8/2/2019. Service of the Summons and Complaint were executed upon Ronald D. Belk, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 31 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Service of the Summons and Complaint were executed upon Joe Melgar, Administrative Assistant in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 30 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant The Dial Corporation served on 7/10/2019, answer due 7/31/2019. Service of the Summons and Complaint were executed upon Joe Melgar, Administrative Assistant in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 29 NOTICE of Ex Parte Application filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Declaration of Daniel Vineyard)(Vineyard, Daniel) |
Filing 28 EX PARTE APPLICATION for Extension of Time to File Proof of Service filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Exhibit 1, #2 Proposed Order) (Vineyard, Daniel) |
Filing 27 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant M.O. Dion and Sons, Inc. served on 7/11/2019, answer due 8/1/2019. Service of the Summons and Complaint were executed upon Susan Weeler, Employee in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 26 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Sasol Wax Americas, Inc. served on 7/11/2019, answer due 8/1/2019. Service of the Summons and Complaint were executed upon CSC, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 25 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Purex Corporation served on 7/10/2019, answer due 7/31/2019. Service of the Summons and Complaint were executed upon CT Corporation System, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 24 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant The Dial Corporation served on 7/9/2019, answer due 7/30/2019. Service of the Summons and Complaint were executed upon CSC, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 23 21-Day Summons Issued re Complaint #1 as to Defendants American Polymers Corporation, Angeles Chemical Co., Inc. (aka "Angelus Chemical" and/or "Angeles Chemical Company, Incorporated"), Beatrice Companies, Inc., B. Stephen Cooperage, Inc., Chemed Corporation, Far-Best Corporation, Insilco Corporation, Lux International Corporation, M.O. Dion & Sons, Inc., National Drum Company, Pemaco, Inc., Sasol Wax Americas, Inc., Sasol Wax North America Corporation, Vast Enterprises, Veritiv Corporation, Veritiv Operating Company. (gk) |
Filing 22 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Mondo Chrome served on 7/1/2019, answer due 7/22/2019. Service of the Summons and Complaint were executed upon Armondo Dorame, Owner in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 21 Summons Returned Unexecuted filed by Plaintiff Cooper Drum Cooperating Parties Group. as to Mondo Chrome. (Vineyard, Daniel) |
Filing 20 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Traxx Corporation served on 7/1/2019, answer due 7/22/2019. Service of the Summons and Complaint were executed upon Craig Silvers, Registered Agent in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 19 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Vineyard, Daniel) |
Filing 18 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant The Dial Corporation served on 6/28/2019, answer due 7/19/2019. Service of the Summons and Complaint were executed upon CT Corp, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 17 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Purex Corporation served on 6/28/2019, answer due 7/19/2019. Service of the Summons and Complaint were executed upon CT Corp, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 16 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Metal Management, Inc. served on 6/28/2019, answer due 7/19/2019. Service of the Summons and Complaint were executed upon CT Corp, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 15 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Jervis B. Webb Company of California served on 6/28/2019, answer due 7/19/2019. Service of the Summons and Complaint were executed upon CT Corp, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 14 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Jervis B. Webb Company served on 6/28/2019, answer due 7/19/2019. Service of the Summons and Complaint were executed upon CSC, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 13 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant ELG Metals West Coast, Inc. served on 6/28/2019, answer due 7/19/2019. Service of the Summons and Complaint were executed upon Terry Brown, Registered Agent in compliance with California Code of Civil Procedure by substituted service on a domestic corporation, unincorporated association, or public entity and by also mailing a copy.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 12 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant ELG Metals, Inc. served on 6/28/2019, answer due 7/19/2019. Service of the Summons and Complaint were executed upon CSC, Registered Agent in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 11 PROOF OF SERVICE Executed by Plaintiff Cooper Drum Cooperating Parties Group, upon Defendant Crown Beverage Packaging, LLC served on 6/28/2019, answer due 7/19/2019. Service of the Summons and Complaint were executed upon CT Corp, Registered Agent in compliance with Federal Rules of Civil Procedure by personal service.Original Summons NOT returned. (Vineyard, Daniel) |
Filing 10 21-Day Summons Issued re Complaint #1 as to Defendants Acme Kustom Fit, Inc., Crown Beverage Packaging, LLC, The Dial Corporation, ELG Metals, Inc., ELG Metals West Coast, Inc., Metal Management, Inc., Mondo Chrome, Purex Corporation, Rohm & Haas Company, Traxx Corporation, Jervis B. Webb Company, and Jervis B. Webb Company of California. (gk) |
Filing 9 Request for Clerk to Issue Summons on Complaint (Attorney Civil Case Opening) #1 filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Vineyard, Daniel) |
![]() |
![]() |
Filing 6 NOTICE of Related Case(s) filed by Plaintiff Cooper Drum Cooperating Parties Group. Related Case(s): 2:15cv-09931 and 2:18cv00234 (Vineyard, Daniel) |
Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (esa) |
Filing 4 NOTICE OF ASSIGNMENT to District Judge Michael W. Fitzgerald and Magistrate Judge Steve Kim. (esa) |
Filing 3 NOTICE of Interested Parties filed by Plaintiff Cooper Drum Cooperating Parties Group, (Vineyard, Daniel) |
Filing 2 CIVIL COVER SHEET filed by Plaintiff Cooper Drum Cooperating Parties Group. (Vineyard, Daniel) |
Filing 1 COMPLAINT Receipt No: 0973-23574950 - Fee: $400, filed by Plaintiff Cooper Drum Cooperating Parties Group. (Attorney Daniel E Vineyard added to party Cooper Drum Cooperating Parties Group(pty:pla))(Vineyard, Daniel) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Central District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status