Landaker v. A.W. Chesterton Company, et al
Edward Allen Landaker |
Foster Wheeler LLC, Owens-Illinois Inc, The Goodyear Tire and Rubber Company, Metalclad Insulation Corporation, Parker-Hannifin Corporation, Union Carbide Corporation, A.W. Chesterton Company, General Electric Company, Warren Pumps LLC, Allied Fluid Products Corp., Honeywell International Inc., Crane Co., CBS Corporation, Ingersoll-Rand Company, Lamons Gasket Company, Goulds Pumps Inc, IMO Industries, Inc., Pan-Pacific Supply Co., Inc., Eaton Corporation, Viacom Inc., Allied Packing & Supply, Inc. Imo Delaval, Westinghouse Electric Corporation and Power Engineering and Equipment Co. |
2:2019cv00987 |
May 29, 2019 |
US District Court for the Eastern District of California |
Edmund F Brennan |
Kimberly J Mueller |
William B Shubb |
P.I. : Asbestos |
28 U.S.C. § 1441 |
Defendant |
Docket Report
This docket was last retrieved on March 3, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 41 NOTICE of VOLUNTARY DISMISSAL by Edward Allen Landaker. (Shingler, Ronald) |
Filing 40 NOTICE of VOLUNTARY DISMISSAL by Edward Allen Landaker. (Shingler, Ronald) |
Filing 39 NOTICE of VOLUNTARY DISMISSAL by Edward Allen Landaker. (Shingler, Ronald) |
Filing 38 NOTICE of VOLUNTARY DISMISSAL by Edward Allen Landaker. (Shingler, Ronald) |
Filing 37 NOTICE of VOLUNTARY DISMISSAL by Edward Allen Landaker. (Shingler, Ronald) |
Filing 36 NOTICE of VOLUNTARY DISMISSAL by Edward Allen Landaker. (Shingler, Ronald) |
Filing 35 NOTICE of VOLUNTARY DISMISSAL by Edward Allen Landaker. (Shingler, Ronald) |
Filing 34 MINUTE ORDER issued by Courtroom Deputy C. Schultz for District Judge Kimberly J. Mueller: Defendants A.W. Chesterton Company and Pan-Pacific Supply Company, Inc. are DISMISSED, with prejudice, as provided by Federal Rule of Civil Procedure 41(a)(1)(A)(i) and Plaintiff's Notices of Voluntary Dismissal (ECF Nos. #32 and #33 ). (Text Only Entry) (Schultz, C) |
Filing 33 NOTICE of VOLUNTARY DISMISSAL as to Pan-Pacific Supply Co., Inc. by Edward Allen Landaker. (Shingler, Ronald) Modified on 7/16/2019 (York, M). |
Filing 32 NOTICE of VOLUNTARY DISMISSAL as to A.W. Chesterton Company by Edward Allen Landaker. (Shingler, Ronald) Modified on 7/16/2019 (York, M). |
Filing 31 ANSWER with Jury Demand by Allied Fluid Products Corp..(Boland, Michael) |
Filing 30 DECLINE to PROCEED BEFORE US MAGISTRATE JUDGE by Allied Fluid Products Corp.. (Boland, Michael) |
Filing 29 NOTICE of INTERESTED PARTIES by Defendant Allied Fluid Products Corp. (Boland, Michael) Modified on 7/8/2019 (Benson, A.). |
Filing 28 NOTICE of APPEARANCE by Michael J. Boland on behalf of Allied Fluid Products Corp.. (Boland, Michael) |
Filing 27 CORPORATE DISCLOSURE STATEMENT by Defendant Union Carbide Corporation. (McClain, Florence) |
Filing 26 NOTICE of APPEARANCE by Florence A. McClain on behalf of Union Carbide Corporation. Attorney McClain, Florence A. added. (McClain, Florence) |
Filing 25 CERTIFICATE of SERVICE by Edward Allen Landaker. (Attachments: #1 Proof of Service)(Shingler, Ronald) |
Filing 24 NOTICE of APPEARANCE by Bobbie R. Bailey on behalf of IMO Industries, Inc.. (Bailey, Bobbie) |
Filing 23 NOTICE OF INTERESTED PARTIES by IMO Industries, Inc.. (Bailey, Bobbie) |
Filing 22 ANSWER by IMO Industries, Inc.. Attorney Bailey, Bobbie R. added.(Bailey, Bobbie) |
Filing 21 CERTIFICATE OF SERVICE re #8 CIVIL NEW CASE DOCUMENTS ISSUED by Foster Wheeler LLC.)(Park, Charles) Modified on 6/20/2019 (Kaminski, H). |
Filing 20 NOTICE of APPEARANCE by Jennifer A. Cormier on behalf of The Goodyear Tire and Rubber Company. (Cormier, Jennifer) |
Filing 19 NOTICE OF INTERESTED PARTIES by The Goodyear Tire and Rubber Company. (Cormier, Jennifer) |
Filing 18 NOTICE OF RE-FILING State Court Answer with Jury Demand by The Goodyear Tire and Rubber Company. Attorney Cormier, Jennifer A. added.(Cormier, Jennifer) Modified on 6/18/2019 (Kaminski, H). |
Filing 17 [DISREGARD see doc. #21] CERTIFICATE OF SERVICE by Foster Wheeler LLC. (Park, Charles) Modified on 6/20/2019 (Kaminski, H). |
Filing 16 NOTICE of APPEARANCE by Jane Bow Yee on behalf of Eaton Corporation. Attorney Yee, Jane Bow added. (Yee, Jane) |
Filing 15 SUMMONS RETURNED EXECUTED as to Pan-Pacific Supply Co, Inc. by Edward Allen Landaker. (Shingler, Ronald) Modified on 6/11/2019 (Coll, A). |
Filing 14 NOTICE of APPEARANCE by Richard Alan Brody on behalf of Edward Allen Landaker. Attorney Brody, Richard Alan added. (Brody, Richard) |
Filing 13 NOTICE of APPEARANCE by Ronald J. Shingler on behalf of Edward Allen Landaker. (Shingler, Ronald) |
Filing 12 CORPORATE DISCLOSURE STATEMENT by Defendant Eaton Corporation. (Ridley, Shawn) |
Filing 11 NOTICE of APPEARANCE by Shawn M. Ridley on behalf of Eaton Corporation. (Ridley, Shawn) |
Filing 10 NOTICE of Filing State Court Answer by Eaton Corporation. Attorney Ridley, Shawn M. added. (Ridley, Shawn) Modified on 6/5/2019 (Becknal, R). |
Filing 9 CLERK'S NOTICE: The 5/30/2019 Payment of Civil Filing Fees (Receipt No. 0972-8287105) made through Pay.gov was rejected by the bank. Counsel for Defendant Foster Wheeler LLC is DIRECTED to make payment IMMEDIATELY. If payment is not received by close of business on 6/3/2019, the case will be closed and Solano County Superior Court will be notified that the Notice of Removal was not successful. (TEXT ONLY ENTRY) (Donati, J) |
PAYMENT for Civil Case filing fee in the amount of $ 400, receipt number 0972-8292613. (Park, Charles) |
Filing 8 CIVIL NEW CASE DOCUMENTS ISSUED; Initial Scheduling Conference set for 10/10/2019 at 02:30 PM in Courtroom 3 (KJM) before District Judge Kimberly J. Mueller. (Attachments: #1 Standing Order, #2 Consent Form, #3 VDRP) (Huang, H) |
![]() |
Filing 6 CIVIL NEW CASE DOCUMENTS ISSUED; Initial Scheduling Conference set for 9/30/2019 at 01:30 PM in Courtroom 5 (WBS) before Senior Judge William B. Shubb. (Attachments: #1 Consent Form, #2 VDRP) (Kaminski, H) |
PAYMENT for Civil Case filing fee in the amount of $ 400, receipt number 0972-8287105. (Park, Charles) |
Filing 5 ANSWER with Jury Demand by Foster Wheeler LLC. (Attachments: #1 Proof of Service)(Park, Charles) |
Filing 4 CORPORATE DISCLOSURE STATEMENT by Defendant Foster Wheeler LLC. (Attachments: #1 Proof of Service)(Park, Charles) |
Filing 3 DECLINE to PROCEED BEFORE US MAGISTRATE JUDGE by Foster Wheeler LLC. (Attachments: #1 Proof of Service)(Park, Charles) |
Filing 2 NOTICE of APPEARANCE by Charles S. Park on behalf of Foster Wheeler LLC. (Attachments: #1 Proof of Service)(Park, Charles) |
Filing 1 NOTICE of REMOVAL from Solano County Superior Court, case number FCS052622 by Foster Wheeler LLC . (Attachments: #1 Proof of Service, #2 Civil Cover Sheet)(Park, Charles) |
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 Eastern 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.