James O Rourke et al v. Air and Liquid Systems Corporation et al
Joan O'Rourke, James O'Rourke, James O Rourke and Joan O Rourke |
Fairbanks Morse Company, Cleaver Brooks, Inc., Viking Pump, Inc., ITT LLC, fka ITT Corporation, fka ITT Industries, Inc.; individually and as successor in interest to Bell & Gossett Company, Foster Engineering Company and Kennedy Valve Company, Ingersoll-Rand Company, Warren Pumps LLC, Calaveras Asbestos Ltd, Kelly-Moore Paint Company Inc, Bae Systems San Diego Ship Repair, Inc., Hollingsworth & Vose Company, Greene, Tweed & Co., Inc., Gould Pumps, Air & Liquid Systems Corporation, sued individually and as successor-in-interest to Buffalo Pumps, Inc., Chevron Philips Chemical Company, LLC, Astra Flooring Company, John Crane Inc., Metalclad Insulation LLC f/k/a Metalclad Insulation Corporation, Campbell Industries Inc, SB Decking, CRANE CO. (sued individually and as successor-in-interest to CHAPMAN VALVE COMPANY);, Parker Hannifin Corporation, Armstrong International, Inc., Duriron Comapny, DAP, Inc., BF Goodrich Company, J.T. Thorpe & Son, Inc., M. Slayen and Associates, Inc., DEERE AND COMPANY, Crown Cork & Seal USA, Inc., Fraser's Boiler Service, Inc., The Goodyear Tire & Rubber Company, Foster Wheeler Energy Corporation, FMC Corporation, SYD Carpenter Marine Contractor, Inc., Lorillard Tobacco Company, General Electric, Triple A Machine Shop Inc, Union Carbide Corporation, The W.W. Henry Company, CBS Corporation, ITT LLC, Metalclad Insulation LLC, Goodrich Corporation, J.T. Thorpe and Son, Inc., ITT Corporation, Crane Co., Crown Cork and Seal USA, Inc., Hollingsworth and Vose Company, Westinghouse Electric Corporation, Goulds Pumps LLC, The Goodyear Tire and Rubber Company, Does 1 through 300, Metalclad Insulation Corporation, Greene, Tweed and Co., Inc., Viacom, Inc., ITT Industries, Inc., Air and Liquid Systems Corporation, SB Decking as successor-in-interest to Selby Battersby and Co. formerly doing business as Selby, Battersby & Company and Frasers Boiler Service, Inc. |
Hill Brothers Chemical Company, Inc. and IMO Industries Inc |
2:2020cv04884 |
June 1, 2020 |
US District Court for the Central District of California |
Charles F Eick |
Stephen V Wilson |
P.I. : Asbestos |
28 U.S.C. § 1441 |
Both |
Docket Report
This docket was last retrieved on January 26, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 222 Notice of Appearance or Withdrawal of Counsel: for attorney Dana L Burch counsel for Defendant Astra Flooring Company. Dana L. Burch will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Dana L. Burch 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 Astra Flooring Company. (Burch, Dana) |
Filing 221 Notice of Appearance or Withdrawal of Counsel: for attorney Ryan S Landis counsel for Defendant Union Carbide Corporation. Ryan S. Landis will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendant Union Carbide Corporation. (Landis, Ryan) |
Filing 220 Receipt of Order of Remand filed. (mrgo) |
Filing 219 TRANSMITTAL of documents to Los Angeles Superior Court. A certified copy of the order of remand and a copy of the docket sheet from this court was sent to Los Angeles Superior Court. (mrgo) |
![]() |
Filing 217 STIPULATION to Remand Case to State Court filed by Plainitffs James O Rourke, Joan O Rourke. (Attachments: #1 Proposed Order)(Eyerly, Michael) |
![]() |
Filing 215 STIPULATION to Dismiss Defendant Bae Systems San Diego Ship Repair, Inc. filed by Defendant Bae Systems San Diego Ship Repair, Inc.. (Attachments: #1 Proposed Order)(Watson, Alan) |
![]() |
![]() |
Filing 212 Joint STIPULATION to Dismiss Defendant The Goodyear Tire and Rubber Company filed by Defendant The Goodyear Tire and Rubber Company. (Attachments: #1 Proposed Order)(Baravarian, Tina) |
Filing 211 NOTICE Partial Resolution of Matter with Defendant Crown Cork and Seal USA, Inc. filed by Plainitffs James O Rourke, Joan O Rourke. (Eyerly, Michael) |
Filing 210 NOTICE Partial Resolution of Matter with Defendant DAP, Inc. filed by Plainitffs James O Rourke, Joan O Rourke. (Eyerly, Michael) |
Filing 209 NOTICE Partial Resolution of Matter with Defendant Crane Co. filed by Plaintiffs James O Rourke, Joan O Rourke. (Eyerly, Michael) |
Filing 208 STIPULATION for Leave to File a First Amended Complaint Pursuant to FRCP Rule 15(a)(2) and to Continue Trial filed by Plainitff James O Rourke, Joan O Rourke. (Attachments: #1 Declaration, #2 Proposed Order, #3 Proof of Service)(Eyerly, Michael) |
![]() |
![]() |
Filing 205 Joint STIPULATION to Dismiss Defendant Astra Flooring Company filed by Defendant Astra Flooring Company. (Attachments: #1 Proposed Order)(Burch, Dana) |
Filing 204 STIPULATION to Dismiss Defendant Union Carbide Corporation filed by Defendant Union Carbide Corporation. (Attachments: #1 Proposed Order Dismissing Action Without Prejudice as to Defendant Union Carbide Corporation)(Landis, Ryan) |
Filing 203 Notice of Appearance or Withdrawal of Counsel: for attorney Christine D Calareso counsel for Defendants Armstrong International, Inc., Greene, Tweed and Co., Inc.. Christine D. Calareso, Luis A. Barba, Rebecca A. Bellow will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice. Filed by Defendants Armstrong International, Inc. and Greene, Tweed & Co., Inc.. (Calareso, Christine) |
![]() |
![]() |
![]() |
Filing 199 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Joint Stipulation for Social Security Cases #198 . The following error(s) was/were found: Incorrect event selected. Correct event to be used is: Stipulations > Dismiss Party. 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. (mrgo) |
Filing 198 JOINT STIPULATION, on behalf of both parties, for Disposition of Claim from Relief From Decision of the Commissioner, filed by Defendant Kelly-Moore Paint Company Inc. (Attachments: #1 Proposed Order)(Brignoni, Samantha) |
![]() |
Filing 196 Joint STIPULATION to Dismiss defendant Warren Pumps LLC filed by defendant Warren Pumps LLC. (Attachments: #1 Proposed Order)(Powell, Glen) |
Filing 195 STIPULATION to Dismiss SB Decking, Inc. SB Decking filed by Plaintiffs Joan O Rourke, James O Rourke.(Eyerly, Michael) |
![]() |
![]() |
![]() |
Filing 191 Joint STIPULATION to Dismiss Defendant ITT LLC filed by Defendant ITT LLC. (Attachments: #1 Proposed Order [PROPOSED] ORDER DISMISSING ACTION WITHOUT PREJUDICE AS TO DEFENDANT ITT CORPORATION, now known AS ITT LLC)(Duffy, Joseph) |
Filing 190 Joint STIPULATION to Dismiss Defendant Gould Pumps filed by Defendant Gould Pumps. (Attachments: #1 Proposed Order [PROPOSED] ORDER DISMISSING ACTION WITHOUT PREJUDICE AS TO DEFENDANT GOULDS PUMPS INC., now known as GOULDS PUMPS, LLC)(Duffy, Joseph) |
Filing 189 STIPULATION to Dismiss Defendant Foster Wheeler Energy Corporation filed by Defendant Foster Wheeler Energy Corporation. (Attachments: #1 Proposed Order)(Hugo, Edward) |
Filing 188 Joint STIPULATION to Dismiss defendant Air and Liquid Systems Corporation filed by defendant Air and Liquid Systems Corporation. (Attachments: #1 Proposed Order)(Powell, Glen) |
Filing 187 Joint STIPULATION to Dismiss Defendant SB Decking filed by Defendant SB Decking. (Attachments: #1 Proposed Order)(Attorney Lesa M Meyers added to party SB Decking(pty:dft))(Meyers, Lesa) |
Defendant John Crane Inc. terminated. (mrgo) |
Filing 186 Joint STIPULATION to Dismiss Defendant Parker Hannifin Corporation filed by Defendant Parker Hannifin Corporation. (Attachments: #1 Proposed Order Dismissing Action Without Prejudica As To Defendant Parker-Hannifin Corporation)(Patterson, Christopher) |
Filing 185 Joint STIPULATION to Dismiss Defendant Hill Brothers Chemical Company, Inc. filed by Defendant Hill Brothers Chemical Company, Inc.. (Attachments: #1 Proposed Order Dismissing Action Without Prejudice as to Defendant Hill Brothers Chemical Company)(Duffy, Joseph) |
Filing 184 Joint STIPULATION to Dismiss FMC Corporation, on Behalf of its Northern Pump, and Chicago Pump Businesses FMC Corporation filed by Defendant FMC Corporation, on behalf of its Northern Pump, and Chicago Pump Businesses FMC Corporation. (Attachments: #1 Proposed Order Dismissing Action Without Prejudice as to Defendant FMC Corporation, on Behalf of its Northern Pump, and Chicago Pump Businesses)(Schatz, Russell) |
Filing 183 Joint STIPULATION to Dismiss Defendant John Crane Inc. filed by Defendant John Crane Inc..(Weglarz, Claire) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 175 Joint STIPULATION to Dismiss Defendant Cleaver Brooks, Inc. filed by Defendant Cleaver Brooks, Inc.. (Attachments: #1 Proposed Order)(Etemad, Neusha) |
Filing 174 Joint STIPULATION to Dismiss Campbell Industries Inc filed by Defendant Campbell Industries Inc. (Attachments: #1 Proposed Order)(Thomas, Ovsanna) |
Filing 173 STIPULATION to Dismiss Defendant Greene, Tweed and Co., Inc. filed by Defendant Greene, Tweed and Co., Inc.. (Attachments: #1 Proposed Order)(Calareso, Christine) |
Filing 172 STIPULATION to Dismiss Defendant Armstrong International, Inc. filed by Defendant Armstrong International, Inc.. (Attachments: #1 Proposed Order)(Calareso, Christine) |
Filing 171 STIPULATION to Dismiss Defendant SYD Carpenter Marine Contractor, Inc. filed by Defendant SYD Carpenter Marine Contractor, Inc.. (Attachments: #1 Proposed Order)(Milbrodt, Jeremy) |
Filing 170 STIPULATION to Dismiss Defendant Chevron Philips Chemical Company, LLC filed by Defendant Chevron Philips Chemical Company, LLC. (Attachments: #1 Proposed Order)(Milbrodt, Jeremy) |
Filing 169 Joint STIPULATION to Dismiss Defendant Goodrich Corporation filed by Defendant Goodrich Corporation. (Attachments: #1 Proposed Order Proposed Order Dismissing Goodrich Corporation)(Glaspy, David) |
Filing 168 Joint STIPULATION to Dismiss Defendant Goodrich Corporation filed by Defendant Goodrich Corporation.(Glaspy, David) |
Filing 167 Notice of Appearance or Withdrawal of Counsel: for attorney Claire C Weglarz counsel for Defendant John Crane Inc.. Adding Bill Fountain as counsel of record for John Crane Inc. for the reason indicated in the G-123 Notice. Filed by defendant John Crane Inc.. (Weglarz, Claire) |
![]() |
Filing 165 INITIAL DISCLOSURE of Rule 26(a)(1) filed by Defendant Greene, Tweed and Co., Inc. (Bellow, Rebecca) |
Filing 164 INITIAL DISCLOSURE of Rule 26(a)(1) filed by Defendant Armstrong International, Inc. (Bellow, Rebecca) |
Filing 163 APPLICATION of Non-Resident Attorney Brendan Franzoni to Appear Pro Hac Vice on behalf of Defendant Lorillard Tobacco Company (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-28406856) filed by defendant Lorillard Tobacco Company. (Attachments: #1 Proposed Order) (Haeusler, Rita) |
![]() |
![]() |
Filing 160 Joint STIPULATION to Dismiss Case filed by Defendant Metalclad Insulation LLC. (Attachments: #1 Proposed Order)(Scott, Connor) |
Filing 159 Joint STIPULATION to Dismiss Case filed by Defendant J.T. Thorpe and Son, Inc.. (Attachments: #1 Proposed Order)(Scott, Connor) |
Filing 158 Notice of Appearance or Withdrawal of Counsel: for attorney Rebecca Anne Bellow counsel for Defendant Greene, Tweed and Co., Inc.. Filed by Defendant Greene, Tweed & Co., Inc.. (Attorney Rebecca Anne Bellow added to party Greene, Tweed and Co., Inc. (pty:dft))(Bellow, Rebecca) |
CONFORMED COPY OF STATE COURT ANSWER to Complaint - (Discovery), filed by defendant DAP, Inc. [Submitted with docket entry no. 156-1](mrgo) |
Filing 157 NOTICE of Interested Parties filed by Defendant DAP, Inc., identifying Dicks-Armstrong-Pontius, Inc.; Beecham Home Improvement Products Inc.; Plough, Inc.; USG Industries, Inc.; La Mirada Products Co., Inc.. (Attorney Justin E Garratt added to party DAP, Inc.(pty:dft))(Garratt, Justin) |
Filing 156 NOTICE filed by Defendant DAP, Inc.. Notice of Filing of State Court Answer (Attachments: #1 Exhibit A)(Garratt, Justin) |
CONFORMED COPY OF STATE COURT ANSWER to Complaint - (Discovery), filed by defendant Union Carbide Corporation. [Submitted with docket entry no. 153](mrgo) |
Filing 155 CERTIFICATE of Interested Parties filed by Defendant Union Carbide Corporation, identifying The Dow Chemical Company; DowDuPont Inc.. (Landis, Ryan) |
Filing 154 NOTICE of Appearance filed by attorney Ryan S Landis on behalf of Defendant Union Carbide Corporation (Attorney Ryan S Landis added to party Union Carbide Corporation(pty:dft))(Landis, Ryan) |
Filing 153 NOTICE OF RE-FILING STATE COURT ANSWER TO COMPLAINT filed by Defendant Union Carbide Corporation. (Landis, Ryan) |
![]() |
Filing 151 Notice of Appearance or Withdrawal of Counsel: for attorney Aaron L. Britton counsel for Defendants Armstrong International, Inc., Greene, Tweed and Co., Inc.. Adding Aaron L. Britton as counsel of record for Armstrong International, Inc. and Greene, Tweed & Co., Inc. for the reason indicated in the G-123 Notice. Filed by Defendants Armstrong International, Inc. and Greene, Tweed & Co., Inc.. (Attorney Aaron L. Britton added to party Armstrong International, Inc.(pty:dft), Attorney Aaron L. Britton added to party Greene, Tweed and Co., Inc. (pty:dft))(Britton, Aaron) |
Filing 150 AFFIDAVIT RE: PLAINTIFFS PROOFS OF SERVICE OF SUMMONS & COMPLAINT filed by Plaintiffs James O Rourke, Joan O Rourke (Eyerly, Michael) |
Filing 149 ANSWER to Complaint - (Discovery),,,,, filed by Defendant Lorillard Tobacco Company.(Haeusler, Rita) |
![]() |
Filing 147 STIPULATION to Dismiss Case pursuant to Defendant Hollingsworth & Vose Company filed by Plaintiffs James O Rourke, Joan O Rourke.(Eyerly, Michael) |
Filing 146 STIPULATION to Dismiss Case pursuant to certain claims against Defendant R.J. Reynolds Tobacco Co. filed by Plaintiffs James O Rourke, Joan O Rourke.(Eyerly, Michael) |
![]() |
![]() |
Filing 143 APPLICATION of Non-Resident Attorney Tina Schaefer to Appear Pro Hac Vice on behalf of Defendant Lorillard Tobacco Company (Pro Hac Vice Fee - $400 Fee Paid, Receipt No. ACACDC-27335173) filed by defendant Lorillard Tobacco Company. (Attachments: #1 Proposed Order) (Haeusler, Rita) |
Filing 142 CORPORATE DISCLOSURE STATEMENT filed by Defendant Hollingsworth and Vose Company (Haeusler, Rita) |
Filing 141 REQUEST FOR JUDICIAL NOTICE re NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction #140 filed by Defendant Hollingsworth and Vose Company. (Haeusler, Rita) |
Filing 140 NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction filed by Defendant Hollingsworth and Vose Company. Motion set for hearing on 8/17/2020 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Declaration of Mary Olohan, #2 Proposed Order) (Haeusler, Rita) |
Filing 139 RULE 7.1(a) NOTICE of Interested Parties filed by Defendant Lorillard Tobacco Company, identifying R.J. Reynolds Tobacco Company; R.J. Reynolds Tobacco Holding, Inc.; Reynolds American Inc.; British American Tobacco, p.l.c.. (Haeusler, Rita) |
Filing 138 NOTICE OF MOTION AND MOTION to Dismiss the first through fourth causes of action in the Complaint filed by Defendant Lorillard Tobacco Company. Motion set for hearing on 8/17/2020 at 01:30 PM before Judge Stephen V. Wilson. (Attachments: #1 Declaration of Rita M. Haeusler, #2 Proposed Order) (Haeusler, Rita) |
Filing 136 TEXT ONLY ENTRY by Judge Stephen V. Wilson. On June 30, 2020, the Court granted the Stipulation to Dismiss Defendant Deere and Company #130 . Accordingly, the Court denies as moot the Motion to Dismiss for Lack of Jurisdiction Defendant Deere and Company #59 , previously scheduled for 7/6/2020, at 1:30 PM. No appearance is necessary. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (smo) TEXT ONLY ENTRY |
![]() |
Filing 135 CERTIFICATE of Interested Parties filed by Defendant Kelly-Moore Paint Company Inc, (Brignoni, Samantha) |
Filing 134 NOTICE OF FILING BANKRUPTCY filed by Defendant Ingersoll-Rand Company. as to Aldrich Pump LLC, Bankruptcy Court case number 20-30608. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Crochet, Carla) |
Filing 133 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #131 . The following error(s) was/were found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (gk) |
Filing 132 ANSWER to Complaint - (Discovery),,,,, filed by Defendant Warren Pumps LLC.(Scadden, James) |
Filing 131 ANSWER to Complaint - (Discovery),,,,, filed by Defendant Air and Liquid Systems Corporation.(Attorney James G Scadden added to party Air and Liquid Systems Corporation(pty:dft))(Scadden, James) |
Filing 130 STIPULATION to Dismiss Defendant Deere and Company filed by Defendant Deere and Company. (Attachments: #1 Proposed Order)(Wiegmann, Yakov) |
Filing 129 ANSWER to Complaint - (Discovery),,,,, Defendant Astra Flooring Company's Answer to Plaintiffs' Complaint for Personal Injuries and Loss of Consortium; Demand for Jury Trial filed by Defendant Astra Flooring Company.(Desai, Mihir) |
Filing 128 NOTICE of Appearance filed by attorney Francis D Pond on behalf of Defendant FMC Corporation (Pond, Francis) |
Filing 127 NOTICE of Interested Parties filed by Defendant Parker Hannifin Corporation, (Patterson, Christopher) |
Filing 126 ANSWER to Complaint - (Discovery),,,,, filed by Defendant Parker Hannifin Corporation.(Attorney Christopher Sean Patterson added to party Parker Hannifin Corporation(pty:dft))(Patterson, Christopher) |
Filing 125 NOTICE of Change of Attorney Business or Contact Information: for attorney J. Scott Wood counsel for Defendant Campbell Industries Inc. Changing e-mail to swood@foleymansfield.com. Filed by Defendant Campbell Industries Inc. (Wood, J.) |
Filing 124 NOTICE of Appearance filed by attorney Timothy C Pieper on behalf of Defendant FMC Corporation (Attorney Timothy C Pieper added to party FMC Corporation(pty:dft))(Pieper, Timothy) |
Filing 123 DISCLOSURE of Rule 7.1 Disclosure filed by Defendant FMC Corporation (Schatz, Russell) |
Filing 122 NOTICE of Appearance filed by attorney Russell W Schatz, Jr on behalf of Defendant FMC Corporation (Schatz, Russell) |
Filing 121 ANSWER to Complaint - (Discovery),,,,, for Personal Injuries and Loss of Consortium filed by FMC Corporation FMC Corporation.(Attorney Russell W Schatz, Jr added to party FMC Corporation(pty:dft))(Schatz, Russell) |
Filing 120 Notice of Appearance or Withdrawal of Counsel: for attorney Samantha Brignoni counsel for Defendant Viking Pump, Inc.. Adding Edward R. Ulloa as counsel of record for Defendant, Viking Pump, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Viking Pump, Inc.. (Brignoni, Samantha) |
Filing 119 Notice of Appearance or Withdrawal of Counsel: for attorney Samantha Brignoni counsel for Defendant Viking Pump, Inc.. Adding Michael B. Giaquinto as counsel of record for Defendant, Viking Pump, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Viking Pump, Inc.. (Brignoni, Samantha) |
Filing 118 Notice of Appearance or Withdrawal of Counsel: for attorney Samantha Brignoni counsel for Defendant Viking Pump, Inc.. Adding Samantha Brignoni as counsel of record for Defendant, Viking Pump, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Viking Pump, Inc.. (Brignoni, Samantha) |
Filing 117 CERTIFICATE of Interested Parties filed by Defendant Viking Pump, Inc., identifying Viking Pump, Inc. is a wholly owned subsidiary of IDEX Corporation. (Brignoni, Samantha) |
Filing 116 ANSWER to Complaint - (Discovery),,,,, filed by Defendant Viking Pump, Inc..(Attorney Samantha Brignoni added to party Viking Pump, Inc.(pty:dft))(Brignoni, Samantha) |
Filing 115 CORPORATE DISCLOSURE STATEMENT filed by Defendant Bae Systems San Diego Ship Repair, Inc. (Watson, Alan) |
Filing 114 ANSWER to Complaint - (Discovery),,,,, filed by Defendant Bae Systems San Diego Ship Repair, Inc..(Attorney Alan J Watson added to party Bae Systems San Diego Ship Repair, Inc.(pty:dft))(Watson, Alan) |
Filing 113 Local Rule 7.1-1 NOTICE of Interested Parties filed by Defendant The W.W. Henry Company, identifying ARDEX AMERICA. (Martin, Nicolas) |
Filing 112 ANSWER to Complaint - (Discovery),,,,, Answer to Complaint for Personal Injury and Loss of Consortium filed by Defendant The W.W. Henry Company.(Attorney Nicolas P Martin added to party The W.W. Henry Company(pty:dft))(Martin, Nicolas) |
Filing 111 SCHEDULING NOTICE by Judge Stephen V. Wilson: The scheduling conference previously scheduled for 07/06/2020 at 10:30 a.m. is vacated and off-calendar. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (pc) TEXT ONLY ENTRY |
Filing 110 Notice of Appearance or Withdrawal of Counsel: for attorney Samantha Brignoni counsel for Defendant Kelly-Moore Paint Company Inc. Adding Kimberly Solomon as counsel of record for Kelly-Moore Paint Company, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Kelly-Moore Paint Company, Inc.. (Brignoni, Samantha) |
Filing 109 Notice of Appearance or Withdrawal of Counsel: for attorney Samantha Brignoni counsel for Defendant Kelly-Moore Paint Company Inc. Adding Samantha Brignoni as counsel of record for Kelly-Moore Paint Company, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Kelly-Moore Paint Company, Inc.. (Attorney Samantha Brignoni added to party Kelly-Moore Paint Company Inc(pty:dft))(Brignoni, Samantha) |
Filing 108 Notice of Appearance or Withdrawal of Counsel: for attorney Michael B Giaquinto counsel for Defendant Kelly-Moore Paint Company Inc. Michael B. Giaquinto 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 Kelly-Moore Paint Company, Inc.. (Giaquinto, Michael) |
Filing 107 Defendant Astra Flooring Company's Certification of Interested Entities or Persons / Disclosure Statement Pursuant to Federal Rules of Civil Procedure, Rule 7.1 and Local Rule 3-15 of Interested Parties filed by Defendant Astra Flooring Company, (Desai, Mihir) |
Filing 106 Notice of Appearance or Withdrawal of Counsel: for attorney Mihir Desai counsel for Defendant Astra Flooring Company. Adding Mihir Desai as counsel of record for Astra Flooring Company for the reason indicated in the G-123 Notice. Filed by Defendant Astra Flooring Company. (Desai, Mihir) |
Filing 105 Notice of Appearance or Withdrawal of Counsel: for attorney Francis D Pond counsel for Defendant Astra Flooring Company. Adding Frank D. Pond as counsel of record for Astra Flooring Company for the reason indicated in the G-123 Notice. Filed by Defendant Astra Flooring Company. (Pond, Francis) |
Filing 104 ANSWER to Complaint - (Discovery),,,,, with JURY DEMAND filed by Defendant Kelly-Moore Paint Company Inc.(Attorney Michael B Giaquinto added to party Kelly-Moore Paint Company Inc(pty:dft))(Giaquinto, Michael) |
Filing 103 ANSWER to Complaint - (Discovery),,,,, filed by Goodrich Corporation Goodrich Corporation.(Glaspy, David) |
Filing 102 CORPORATE DISCLOSURE STATEMENT filed by Defendant Goodrich Corporation identifying Goodrich Corporation as Corporate Parent. (Glaspy, David) |
Filing 101 Notice of Appearance or Withdrawal of Counsel: for attorney David M Glaspy counsel for Defendant Goodrich Corporation. Adding David M. Glaspy as counsel of record for Goodrich Corporation for the reason indicated in the G-123 Notice. Filed by Defendant Goodrich Corporation. (Glaspy, David) |
Filing 100 ANSWER to Complaint - (Discovery),,,,, Answer to Complaint filed by Defendant Goodrich Corporation.(Attorney David M Glaspy added to party Goodrich Corporation(pty:dft))(Glaspy, David) |
Filing 99 Notice of Appearance or Withdrawal of Counsel: for attorney Dana L Burch counsel for Defendant Astra Flooring Company. Adding Dana L. Burch as counsel of record for Astra Flooring Company for the reason indicated in the G-123 Notice. Filed by Defendant Astra Flooring Company. (Attorney Dana L Burch added to party Astra Flooring Company(pty:dft))(Burch, Dana) |
Filing 98 NOTICE of Interested Parties filed by Defendant Crane Co., (Davis, Geoffrey) |
Filing 97 DISCLOSURE of Statement Pursuant to Federal Rule Of Civil Procedure 7.1 filed by Defendant Crane Co. (Davis, Geoffrey) |
Filing 96 ANSWER to Complaint - (Discovery),,,,, with JURY DEMAND filed by Defendant Crane Co..(Davis, Geoffrey) |
Filing 95 Notice of Appearance or Withdrawal of Counsel: for attorney Patrick James Foley counsel for Defendant The Goodyear Tire and Rubber Company. Adding Patrick James Foley as counsel of record for The Goodyear Tire & Rubber Company for the reason indicated in the G-123 Notice. Filed by Defendant The Goodyear Tire & Rubber Company. (Foley, Patrick) |
Filing 94 Notice of Appearance or Withdrawal of Counsel: for attorney Tina Ladan Baravarian counsel for Defendant The Goodyear Tire and Rubber Company. Adding Tina L. Baravarian as counsel of record for Defendant The Goodyear Tire & Rubber Company for the reason indicated in the G-123 Notice. Filed by Defendant The Goodyear Tire & Rubber Company. (Attorney Tina Ladan Baravarian added to party The Goodyear Tire and Rubber Company(pty:dft))(Baravarian, Tina) |
Filing 93 Notice of Appearance or Withdrawal of Counsel: for attorney Patrick James Foley counsel for Defendant The Goodyear Tire and Rubber Company. Adding Patrick J. Foley as counsel of record for The Goodyear Tire & Rubber Company for the reason indicated in the G-123 Notice. Filed by Defendant The Goodyear Tire & Rubber Company. (Attorney Patrick James Foley added to party The Goodyear Tire and Rubber Company(pty:dft))(Foley, Patrick) |
Filing 92 DEFENDANT THE GOODYEAR TIRE & RUBBER COMPANYS NOTICE OF INTERESTED PARTIES - CORPORATE DISCLOSURE STATEMENT NOTICE of Interested Parties filed by Defendant The Goodyear Tire and Rubber Company, identifying The Goodyear Tire & Rubber Company and BlackRock, Inc.. (Attorney Galen Bo Chuan Wang added to party The Goodyear Tire and Rubber Company(pty:dft))(Wang, Galen) |
Filing 91 NOTICE OF RE-FILING STATE COURT ANSWER ON BEHALF OF DEFENDANT THE GOODYEAR TIRE & RUBBER COMPANY filed by Defendant The Goodyear Tire and Rubber Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Wang, Galen) |
Filing 90 NOTICE - Defendant ITT Corporation, now known as ITT LLC's Notice of Filing of State Court Answer to Complaint filed by Defendant ITT LLC. (Attachments: #1 Exhibit A)(Duffy, Joseph) |
Filing 89 NOTICE - Defendant Hill Brothers Chemical Company's Notice of Filing of State Court Answer to Complaint filed by Defendant Hill Brothers Chemical Company, Inc.. (Attachments: #1 Exhibit A)(Duffy, Joseph) |
Filing 88 NOTICE - Defendant Goulds Pumps Inc. now known as Goulds Pumps, LLC's Notice of Filing of State Court Answer to Complaint filed by Defendant Gould Pumps. (Attachments: #1 Exhibit A)(Duffy, Joseph) |
Filing 87 CORPORATE DISCLOSURE STATEMENT and Notice of Interested Parties filed by Defendant ITT LLC identifying ITT Inc. as Corporate Parent. (Duffy, Joseph) |
Filing 86 CORPORATE DISCLOSURE STATEMENT and Notice of Interested Parties filed by Defendant Hill Brothers Chemical Company, Inc. (Duffy, Joseph) |
Filing 85 CORPORATE DISCLOSURE STATEMENT and Notice of Interested Parties filed by Defendant Gould Pumps identifying ITT Inc. as Corporate Parent. (Duffy, Joseph) |
Filing 84 Notice of Appearance or Withdrawal of Counsel: for attorney Amy Jo Talarico counsel for Defendants Gould Pumps, Hill Brothers Chemical Company, Inc., ITT LLC. Adding Amy J. Talarico as counsel of record for Goulds Pumps Inc., now known as Goulds Pumps, LLC; Hill Brothers Chemical Company; and ITT Corporation, now known as ITT LLC for the reason indicated in the G-123 Notice. Filed by Defendants Goulds Pumps Inc., now known as Goulds Pumps, LLC; Hill Brothers Chemical Company; and ITT Corporation, now known as ITT LLC. (Attorney Amy Jo Talarico added to party Gould Pumps(pty:dft), Attorney Amy Jo Talarico added to party Hill Brothers Chemical Company, Inc.(pty:dft), Attorney Amy Jo Talarico added to party ITT LLC(pty:dft))(Talarico, Amy) |
Filing 83 Notice of Appearance or Withdrawal of Counsel: for attorney Joseph Duffy counsel for Defendants Gould Pumps, Hill Brothers Chemical Company, Inc., ITT LLC. Adding Joseph Duffy as counsel of record for Goulds Pumps Inc., now known as Goulds Pumps, LLC; Hill Brothers Chemical Company; and ITT Corporation, now known as ITT LLC for the reason indicated in the G-123 Notice. Filed by Defendants Goulds Pumps Inc., now known as Goulds Pumps, LLC; Hill Brothers Chemical Company; and ITT Corporation, now known as ITT LLC. (Attorney Joseph Duffy added to party Gould Pumps(pty:dft), Attorney Joseph Duffy added to party Hill Brothers Chemical Company, Inc.(pty:dft), Attorney Joseph Duffy added to party ITT LLC(pty:dft))(Duffy, Joseph) |
Filing 82 NOTICE filed by defendant Air and Liquid Systems Corporation. JOINDER IN NOTICE OF REMOVAL (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Powell, Glen) |
Filing 81 CERTIFICATE of Interested Parties filed by Defendant IMO Industries Inc, identifying Colfax Corporation, a publicly traded company, Colfax Fluid Handling LLC, and Imo Holdings, Inc.. (Bailey, Bobbie) |
Filing 80 NOTICE of Appearance filed by attorney Bobbie Rae Bailey on behalf of Defendant IMO Industries Inc (Bailey, Bobbie) |
Filing 79 ANSWER to Complaint - (Discovery),,,,, filed by Defendant IMO Industries Inc.(Attorney Bobbie Rae Bailey added to party IMO Industries Inc(pty:dft))(Bailey, Bobbie) |
![]() |
![]() |
Filing 76 Notice of Appearance or Withdrawal of Counsel: for attorney Frederic W Norris counsel for Defendant J.T. Thorpe and Son, Inc.. Adding Frederic W. Norris as counsel of record for J.T. Thorpe & Son, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant J.T. Thorpe & Son, Inc.. (Attorney Frederic W Norris added to party J.T. Thorpe and Son, Inc.(pty:dft))(Norris, Frederic) |
Filing 75 NOTICE of Appearance filed by attorney Michael Howard Schuck on behalf of Defendant Chevron Philips Chemical Company, LLC (Attorney Michael Howard Schuck added to party Chevron Philips Chemical Company, LLC(pty:dft))(Schuck, Michael) |
Filing 74 NOTICE of Appearance filed by attorney Andy Justin Goetz on behalf of Defendant Chevron Philips Chemical Company, LLC (Goetz, Andy) |
Filing 73 NOTICE of Appearance filed by attorney Carla Lynn Crochet on behalf of Defendant SYD Carpenter Marine Contractor, Inc. (Crochet, Carla) |
Filing 72 NOTICE of Appearance filed by attorney Andy Justin Goetz on behalf of Defendant Chevron Philips Chemical Company, LLC (Attorney Andy Justin Goetz added to party Chevron Philips Chemical Company, LLC(pty:dft))(Goetz, Andy) |
Filing 71 DISCLOSURE STATEMENT AND NOTICE OF INTERESTED PARTIES filed by Defendant Armstrong International, Inc. (Barba, Luis) |
Filing 70 NOTICE of Appearance filed by attorney Carla Lynn Crochet on behalf of Defendant SYD Carpenter Marine Contractor, Inc. (Attorney Carla Lynn Crochet added to party SYD Carpenter Marine Contractor, Inc.(pty:dft))(Crochet, Carla) |
Filing 69 DISCLOSURE STATEMENT AND NOTICE OF INTERESTED PARTIES filed by Defendant Armstrong International, Inc. (Barba, Luis) |
Filing 68 ANSWER to Complaint - (Discovery),,,,, with JURY DEMAND filed by Defendant Armstrong International, Inc..(Attorney Luis Alfonso Barba added to party Armstrong International, Inc.(pty:dft))(Barba, Luis) |
Filing 67 DISCLOSURE STATEMENT AND NOTICE OF INTERESTED PARTIES filed by Defendant Greene, Tweed and Co., Inc. (Barba, Luis) |
Filing 66 ANSWER to Complaint - (Discovery),,,,, with JURY DEMAND filed by Defendant Greene, Tweed and Co., Inc..(Attorney Luis Alfonso Barba added to party Greene, Tweed and Co., Inc. (pty:dft))(Barba, Luis) |
![]() |
Filing 64 NOTICE of Appearance filed by attorney Carla Lynn Crochet on behalf of Defendant Ingersoll-Rand Company (Attorney Carla Lynn Crochet added to party Ingersoll-Rand Company(pty:dft))(Crochet, Carla) |
Filing 63 NOTICE of Appearance filed by attorney Jeremy David Milbrodt on behalf of Defendant Chevron Philips Chemical Company, LLC (Attorney Jeremy David Milbrodt added to party Chevron Philips Chemical Company, LLC(pty:dft))(Milbrodt, Jeremy) |
Filing 62 NOTICE of Appearance filed by attorney Jeremy David Milbrodt on behalf of Defendant SYD Carpenter Marine Contractor, Inc. (Attorney Jeremy David Milbrodt added to party SYD Carpenter Marine Contractor, Inc.(pty:dft))(Milbrodt, Jeremy) |
Filing 61 NOTICE of Appearance filed by attorney Jeremy David Milbrodt on behalf of Defendant Ingersoll-Rand Company (Attorney Jeremy David Milbrodt added to party Ingersoll-Rand Company(pty:dft))(Milbrodt, Jeremy) |
CONFORMED FILED 5/28/20 IN STATE COURT COPY OF ANSWER to Complaint - (Discovery) with JURY DEMAND filed by defendant Metalclad Insulation LLC. (SEE ATTACHMENT ON DOCKET NO. 40-1)(lc) |
CONFORMED FILED COPY IN STATE COURT ON 5/28/20 OF ANSWER to Complaint - (Discovery) with JURY DEMAND filed by defendant J.T. Thorpe and Son, Inc. (SEE ATTACHMENT TO DOCKET NO. 31 -1).(lc) |
CONFORMED FILED STAMPED COPY IN STATE COURT ON 5/27/20 OF ANSWER to Complaint - (Discovery filed by defendant SB Decking. (SEE DOCUMENT WITHIN DOCKET NO. 48)(lc) |
CONFORMED FILED STAMPED 5/28/20 IN STATE COURT OF COPY OF ANSWER to Complaint - (Discovery),,,,, with JURY DEMAND filed by defendant ALDRICH PUMP LLC, erroneously sued as Ingersoll-Rand Company, and as successor in interest to The Aldrich COmpany. (SEE FILING WITHIN DOCKET NO. 51)(lc) |
CONFORMED FILED STAMPED 5/28/20 IN STATE COURT OF ANSWER to Complaint - (Discovery) with JURY DEMAND filed by defendant SYD Carpenter Marine Contractor, Inc. (SEE DOCUMENT WITHIN DOCKET NO. 53).(lc) |
Filing 60 NOTICE OF MOTION re NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction #59 filed by Defendant Deere and Company. Motion set for hearing on 7/6/2020 at 01:30 PM before Judge Otis D. Wright II. (Wiegmann, Yakov) |
Filing 59 NOTICE OF MOTION AND MOTION to Dismiss for Lack of Jurisdiction filed by Defendant Deere and Company. Motion set for hearing on 7/6/2020 at 01:30 PM before Judge Otis D. Wright II. (Attachments: #1 Declaration of Yakov P. Wiegmann, #2 Exhibit 1 to Declaration of Yakov P. Wiegmann, #3 Declaration of Paul Wilczynski, #4 Exhibit A to Paul Wilczynski Declaration, #5 Proposed Order) (Attorney Yakov Paul Wiegmann added to party Deere and Company(pty:dft)) (Wiegmann, Yakov) |
Filing 58 CORPORATE DISCLOSURE STATEMENT filed by Defendant Deere and Company (Wiegmann, Yakov) |
Filing 57 AMENDED ANSWER to Plaintiffs' Unverified Complaint for Damages filed by Defendant Deere and Company. (Wiegmann, Yakov) |
Filing 56 CORPORATE DISCLOSURE STATEMENT filed by Defendant Chevron Philips Chemical Company, LLC identifying Chevron Corporation and Phillips 66 as Corporate Parent. (Galfayan, Arpi) |
Filing 55 ANSWER to Complaint - (Discovery),,,,, JURY DEMAND. filed by Defendant Chevron Philips Chemical Company, LLC.(Attorney Arpi Galfayan added to party Chevron Philips Chemical Company, LLC(pty:dft))(Galfayan, Arpi) |
Filing 54 CORPORATE DISCLOSURE STATEMENT filed by Defendant SYD Carpenter Marine Contractor, Inc. (Galfayan, Arpi) |
Filing 53 NOTICE OF FILING STATE COURT ANSWER TO PLAINTIFFS' COMPLAINT FOR PERSONAL INJURIES AND LOSS OF CONSORTIUM; DEMAND FOR JURY TRIAL filed by Defendant SYD Carpenter Marine Contractor, Inc.. (Galfayan, Arpi) |
Filing 52 CORPORATE DISCLOSURE STATEMENT filed by Defendant Ingersoll-Rand Company identifying Trane Technologies plc as Corporate Parent. (Galfayan, Arpi) |
Filing 51 NOTICE OF FILING STATE COURT ANSWER TO PLAINTIFFS' COMPLAINT FOR PERSONAL INJURIES AND LOSS OF CONSORTIUM; DEMAND FOR JURY TRIAL filed by Defendant Ingersoll-Rand Company. (Galfayan, Arpi) |
Filing 50 CORPORATE DISCLOSURE STATEMENT filed by Defendant SB Decking identifying DEFENDANT as Corporate Parent. (Meyers, Lesa) |
Filing 49 ANSWER to Complaint - (Discovery),,,,, with JURY DEMAND filed by Defendant John Crane Inc..(Weglarz, Claire) |
Filing 48 NOTICE OF RE-FILING STATE ANSWER filed by DEFENDANT SB Decking. (Meyers, Lesa) |
Filing 47 DISCLOSURE of Rule 7.1 Disclosure filed by Defendant Campbell Industries Inc (Thomas, Ovsanna) |
Filing 46 Notice of Appearance or Withdrawal of Counsel: for attorney Ovsanna Thomas counsel for Defendant Campbell Industries Inc. Adding Suzanna L. Minasian as counsel of record for Campbell Industries for the reason indicated in the G-123 Notice. Filed by Defendant Campbell Industries. (Thomas, Ovsanna) |
Filing 45 STIPULATION Extending Time to Answer the complaint as to Lorillard Tobacco Company answer now due 7/7/2020; Hollingsworth and Vose Company answer now due 7/7/2020, re Complaint - (Discovery),,,,, filed by defendants Lorillard Tobacco Company; Hollingsworth and Vose Company.(Attorney Rita M Haeusler added to party Hollingsworth and Vose Company (pty:dft), Attorney Rita M Haeusler added to party Lorillard Tobacco Company(pty:dft))(Haeusler, Rita) |
Filing 44 Notice of Appearance or Withdrawal of Counsel: for attorney Ovsanna Thomas counsel for Defendant Campbell Industries Inc. Adding Ovsanna Thomas as counsel of record for Defendant Campbell Industries for the reason indicated in the G-123 Notice. Filed by Defendant Campbell Industries. (Thomas, Ovsanna) |
Filing 43 ANSWER to Complaint - (Discovery),,,,, with JURY DEMAND for Personal Injuries and Request for Jury Trial filed by Defendant Campbell Industries Inc.(Attorney Ovsanna Thomas added to party Campbell Industries Inc(pty:dft))(Thomas, Ovsanna) |
![]() |
Filing 41 CERTIFICATE of Interested Parties filed by Defendant Metalclad Insulation LLC, identifying ENTRX LLC (Holding Company); Central National Insurance Company (ACE Group); Industrial Underwriters (ACE Group); Motor Vehicle Insurance Company (ACE Group); Hartford Fire Insurance Company (Hartford Group); Hartford Accident and Indemnity Company (Hartford Group); First State Insurance Company (Hartford Group); Continental Casualty Company (CNA Group); Harbor Insurance Company (CNA Group); Northbrook Insurance Company (Allstate); Granite State Insurance Company (AIG Group); National Union Fire Insurance Company of Pittsburgh, PA (AIG Group); American Home Insurance Company (AIG Group); Transport Insurance Company; American Motorist Insurance Company, in liquidation (Chubb Group).. (Scott, Connor) |
Filing 40 NOTICE Of Re-Filing State Court Answer To Complaint filed by Defendant Metalclad Insulation LLC. (Attachments: #1 Exhibit A - Metalclad Insulation LLC's Answer To Complaint)(Scott, Connor) |
Filing 39 CERTIFICATE of Interested Parties filed by Defendant J.T. Thorpe and Son, Inc., identifying Terra Millennium Corporation; Firemans Fund Insurance Co./Allianz/Enstar; Resolute Management; and RiverStone.. (Scott, Connor) |
Filing 38 NOTICE Of Re-Filing State Court Answer To Complaint filed by Defendant J.T. Thorpe and Son, Inc.. (Attachments: #1 Exhibit A - J.T. Thorpe & Son, Inc.'s State Court Answer To Complaint)(Scott, Connor) |
Filing 35 Notice of Appearance or Withdrawal of Counsel: for attorney Connor Matthew Scott counsel for Defendants J.T. Thorpe and Son, Inc., Metalclad Insulation LLC. Adding Connor M. Scott as counsel of record for J.T. Thorpe & Son, Inc.; Metalclad Insulation LLC for the reason indicated in the G-123 Notice. Filed by Defendants J.T. Thorpe & Son, Inc.; Metalclad Insulation LLC. (Attorney Connor Matthew Scott added to party J.T. Thorpe and Son, Inc.(pty:dft), Attorney Connor Matthew Scott added to party Metalclad Insulation LLC(pty:dft))(Scott, Connor) |
Filing 34 Notice of Appearance or Withdrawal of Counsel: for attorney Bradford J DeJardin counsel for Defendant Metalclad Insulation LLC. Adding Bradford J. DeJardin as counsel of record for Metalclad Insulation LLC for the reason indicated in the G-123 Notice. Filed by Defendant Metalclad Insulation LLC. (Attorney Bradford J DeJardin added to party Metalclad Insulation LLC(pty:dft))(DeJardin, Bradford) |
Filing 33 Notice of Appearance or Withdrawal of Counsel: for attorney Christopher W Wood counsel for Defendant J.T. Thorpe and Son, Inc.. Adding Christopher W. Wood as counsel of record for J.T. Thorpe & Son, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant J.T. Thorpe & Son, Inc.. (Attorney Christopher W Wood added to party J.T. Thorpe and Son, Inc.(pty:dft))(Wood, Christopher) |
Filing 32 Notice of Appearance or Withdrawal of Counsel: for attorney Julia M Beckley counsel for Defendants J.T. Thorpe and Son, Inc., Metalclad Insulation LLC. Adding Julia M. Beckley as counsel of record for J.T. Thorpe & Son, Inc.; Metalclad Insulation LLC for the reason indicated in the G-123 Notice. Filed by Defendants J.T. Thorpe & Son, Inc.; Metalclad Insulation LLC. (Attorney Julia M Beckley added to party J.T. Thorpe and Son, Inc.(pty:dft), Attorney Julia M Beckley added to party Metalclad Insulation LLC(pty:dft))(Beckley, Julia) |
![]() |
Filing 36 SCHEDULING MEETING OFCOUNSEL by Judge Percy Anderson. Scheduling Conference is set for July 6, 2020 at 10:30 a.m. This action has been assigned to the calendar of United States District Judge Percy Anderson. The responsibility for the progress of litigation in the federal courts falls not only upon the attorneys in the action, but upon the court as well. (See order for further details) (yl) |
Filing 31 DISCLOSURE of Rule 7.1 Disclosure filed by Defendant Cleaver Brooks, Inc. (Etemad, Neusha) |
Filing 30 Notice of Appearance or Withdrawal of Counsel: for attorney Neusha Etemad counsel for Defendant Cleaver Brooks, Inc.. Adding Neusha Etemad as counsel of record for Cleaver-Brooks, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Cleaver-Brooks, Inc.. (Etemad, Neusha) |
Filing 29 Notice of Appearance or Withdrawal of Counsel: for attorney Neusha Etemad counsel for Defendant Cleaver Brooks, Inc.. Adding Melanie L. Ameele as counsel of record for Cleaver-Brooks, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Cleaver-Brooks, Inc.. (Attorney Neusha Etemad added to party Cleaver Brooks, Inc.(pty:dft))(Etemad, Neusha) |
Filing 28 NOTICE OF RE-FILING STATE COURT ANSWER TO PLAINTIFFS COMPLAINT filed by Defendant Cleaver Brooks, Inc.. (Attachments: #1 Exhibit A-Answer & Demand for Jury)(Etemad, Neusha) |
![]() |
Filing 26 CERTIFICATE OF SERVICE filed by DEFENDANT FOSTER WHEELER ENGERY CORPORATION Foster Wheeler Energy Corporation, served on 06/04/20. (Hugo, Edward) |
Filing 25 DECLINATION TO MAGISTRATE JUDGE JURISDICTION filed by Defendant Foster Wheeler Energy Corporation (Hugo, Edward) |
Filing 24 NOTICE of Interested Parties filed by DEFENDANT Foster Wheeler Energy Corporation, identifying AMEC FOSTER WHEELER. (Hugo, Edward) |
Filing 23 Notice of Appearance or Withdrawal of Counsel: for attorney Edward R Hugo counsel for Defendant Foster Wheeler Energy Corporation. Adding CHARLES S. PARK as counsel of record for 161430 for the reason indicated in the G-123 Notice. Filed by DEFENDANT FOSTER WHEELER ENGERY CORPORATION. (Hugo, Edward) |
Filing 22 ANSWER to Complaint - (Discovery),,,,, filed by DEFENDANT FOSTER WHEELER ENGERY CORPORATION Foster Wheeler Energy Corporation.(Attorney Edward R Hugo added to party Foster Wheeler Energy Corporation(pty:dft))(Hugo, Edward) |
Filing 21 NOTICE of Appearance filed by attorney James G Scadden on behalf of Defendant Warren Pumps LLC (Attorney James G Scadden added to party Warren Pumps LLC(pty:dft))(Scadden, James) |
Filing 20 JOINDER filed by Defendant General Electric joining in Notice of Removal (Attorney Civil Case Opening), #1 . (Jamison, Kevin) |
Filing 19 NOTICE of Interested Parties filed by Defendant General Electric, (Jamison, Kevin) |
Filing 18 NOTICE of Appearance filed by attorney Kevin D Jamison on behalf of Defendant General Electric (Jamison, Kevin) |
Filing 17 ANSWER to Complaint - (Discovery),,,,, with JURY DEMAND filed by Defendant General Electric.(Attorney Kevin D Jamison added to party General Electric(pty:dft))(Jamison, Kevin) |
Filing 16 JOINDER filed by Defendant CBS Corporation joining in Notice of Removal (Attorney Civil Case Opening), #1 . (Jamison, Kevin) |
Filing 15 NOTICE of Interested Parties filed by Defendant CBS Corporation, identifying ViacomCBS Inc. and National Amusements, Inc.. (Jamison, Kevin) |
Filing 14 NOTICE of Appearance filed by attorney Kevin D Jamison on behalf of Defendant CBS Corporation (Jamison, Kevin) |
Filing 13 ANSWER to Complaint - (Discovery),,,,, with JURY DEMAND filed by Defendant CBS Corporation.(Attorney Kevin D Jamison added to party CBS Corporation(pty:dft))(Jamison, Kevin) |
Filing 12 NOTICE of Appearance filed by attorney Erin N Empting on behalf of Defendant General Electric (Attorney Erin N Empting added to party General Electric(pty:dft))(Empting, Erin) |
Filing 11 NOTICE of Appearance filed by attorney Erin N Empting on behalf of Defendant CBS Corporation (Attorney Erin N Empting added to party CBS Corporation(pty:dft))(Empting, Erin) |
Filing 10 JOINDER filed by Defendant Foster Wheeler Energy Corporation (Hugo, Edward) |
Filing 9 DISCLOSURE AND CERTIFICATE of Interested Parties filed by Defendant Warren Pumps LLC, identifying Colfax Corporation. (Attorney Glen R Powell added to party Warren Pumps LLC(pty:dft))(Powell, Glen) |
Filing 8 NOTICE OF JOINDER IN NOTICE OF REMOVAL filed by defendant Warren Pumps LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Powell, Glen) |
Filing 7 JOINDER filed by Defendant Crane Co. joining in Notice of Removal (Attorney Civil Case Opening), #1 . (Attachments: #1 Exhibit 1 - Summons and Complaint, #2 Exhibit 2 - Preliminary Fact Sheet, #3 Exhibit 3 - Defendant Crane Co.s Notice Of Filing Of Notice Of Joinder In Removal Under 28 U.S.C. 1442(A))(Davis, Geoffrey) |
![]() |
Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) |
Filing 4 NOTICE OF ASSIGNMENT to District Judge R. Gary Klausner and Magistrate Judge Charles F. Eick. (ghap) |
CONFORMED FILED COPY OF COMPLAINT against Defendants Air and Liquid Systems Corporation, Armstrong International, Inc., Astra Flooring Company, BF Goodrich Company, Bae Systems San Diego Ship Repair, Inc., CBS Corporation, Calaveras Asbestos Ltd, Campbell Industries Inc, Chevron Philips Chemical Company, LLC, Cleaver Brooks, Inc., Crane Co., Crown Cork and Seal USA, Inc., DAP, Inc., Deere and Company, Does 1 through 300, Duriron Comapny, FMC Corporation, Fairbanks Morse Company, Foster Wheeler Energy Corporation, Frasers Boiler Service, Inc., General Electric, Gould Pumps, Greene, Tweed and Co., Inc., Hill Brothers Chemical Company, Inc., Hollingsworth and Vose Company, IMO Industries Inc, ITT LLC, Ingersoll-Rand Company, J.T. Thorpe and Son, Inc., John Crane Inc., Kelly-Moore Paint Company Inc, Lorillard Tobacco Company, M. Slayen and Associates, Inc., Metalclad Insulation LLC, Parker Hannifin Corporation, SB Decking, SYD Carpenter Marine Contractor, Inc., The Goodyear Tire and Rubber Company, The W.W. Henry Company, Triple A Machine Shop Inc, Union Carbide Corporation, Viking Pump, Inc., Warren Pumps LLC. Jury Demanded., filed by plaintiffs Joan O Rourke, James O Rourke. (FILED IN STATE COURT ON 4/24/2020 SUBMITTED ATTACHED EXHIBIT A 14) (ghap) |
Filing 3 DISCLOSURE of Statement to Federal Court re Notice of Removal (Attorney Civil Case Opening), #1 filed by Defendant John Crane Inc. (Weglarz, Claire) |
Filing 2 CIVIL COVER SHEET filed by Defendant John Crane Inc.. (Weglarz, Claire) |
Filing 1 NOTICE OF REMOVAL from Los Angeles County Superior Court, case number 20STCV15845 Receipt No: ACACDC-26642161 - Fee: $400, filed by Defendant John Crane Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L) (Attorney Claire C Weglarz added to party John Crane Inc.(pty:dft))(Weglarz, Claire) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Central District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.