Pizarro et al v. Astra Flooring Company et al
Renato C Pizarro, Mercedita D Pizarro and Mercedita D. Pizarro |
York International Corp., individually and as successor in interest to Lillard Co. and Lilco, Inc., Spirax Sarco, Inc., National Steel and Shipbuilding Company, Flowserve US, Inc., individually and as successor in interest to Durametallic Corporation, Edward Valves, Inc., and Rockwell Manufacturing Company, Atwood & Morrill Co. Inc. dba Weir Valves and Controls USA Inc., Ingersoll-Rand Company, Crane Co., FMC Corporation, individually and as successor in interest to Northern Pump Company, IMO Industries, Inc., individually and as successor in interest to Delaval Turbine Inc. and Sharples Inc., CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation, Honeywell International, Inc., f/k/a Allied Signal, Inc., individually and as successor in interest to the Bendix Corporation Bendix Aviation Corp., and The Signal Companies, Inc., f/k/a Signal Oil &, General Electric Company, Genuine Parts Company, The Darcoid Company of California, Hill Brothers Chemical Company, Metalclad Insulation, LLC, BW/IP, INC., Individually and as Successor-in-Interest to BRYON JACKSON PUMP COMPANY, Grinnell LLC, Astra Flooring Company, John Crane, Inc., ITT Corporation, individually and as successor in interest to Bell & Gossett, Gould Pumps, LLC, Greene, Tweed & Co., Inc., The Pep Boys - Manny Moe & Jack of California, Union Carbide Corporation, Velan Valve Corporation, Darcoid Company of California, BW/IP, Inc., Pep Boys - Manny Moe & Jack of California, York International Corp., Honeywell International, Inc., ITT Corporation, Flowserve US, Inc., FMC Corporation, Atwood & Morrill Co. Inc., CBS Corporation, IMO Industries, Inc., Atwood & Morrill Co. Inc. doing business as Weir Valves and Controls USA Inc., Allied Signal, Inc. and Viacom, Inc. |
3:2019cv08427 |
December 26, 2019 |
US District Court for the Northern District of California |
William Alsup |
Personal Inj. Prod. Liability |
28 U.S.C. § 1442 |
Defendant |
Docket Report
This docket was last retrieved on March 12, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 70 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Astra Flooring Company (Glinka, Patrick) (Filed on 2/19/2020) |
Filing 69 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by FMC Corporation (Smith, Harrison) (Filed on 2/19/2020) |
Filing 68 NOTICE by Union Carbide Corporation of Adoption of Previously Filed State Court Answer to Plaintiffs' Complaint for Personal Injury and Loss of Consortium (Haran, Gina) (Filed on 2/19/2020) |
Filing 67 NOTICE of Appearance by Gina Ann Haran (Haran, Gina) (Filed on 2/19/2020) |
Filing 66 Certificate of Interested Entities by Union Carbide Corporation (Haran, Gina) (Filed on 2/19/2020) |
Filing 65 ORDER GRANTING STIPULATED REQUEST TO DISMISS JOHN CRANE, INC. AND WITHDRAW PLEADINGS. Signed by Judge Alsup on 2/18/2020. (whalc1, COURT STAFF) (Filed on 2/18/2020) |
Filing 64 REPLY (re #57 MOTION to Remand ) to NASSCO's Opposition filed byMercedita D. Pizarro, Renato C Pizarro. (Attachments: #1 Certificate/Proof of Service)(Amell, David) (Filed on 2/14/2020) |
Filing 63 NOTICE of Voluntary Dismissal of John Crane Inc. by Mercedita D. Pizarro, Renato C Pizarro (Attachments: #1 Certificate/Proof of Service)(Amell, David) (Filed on 2/14/2020) |
Filing 62 EXHIBITS re #60 Notice (Other) Attachment to Amended Notice filed byMercedita D. Pizarro, Renato C Pizarro. (Attachments: #1 Certificate/Proof of Service)(Related document(s) #60 ) (Amell, David) (Filed on 1/31/2020) |
Filing 61 EXHIBITS re #59 Notice (Other) Attachment to Amended Notice filed byMercedita D. Pizarro, Renato C Pizarro. (Attachments: #1 Certificate/Proof of Service)(Related document(s) #59 ) (Amell, David) (Filed on 1/31/2020) |
Filing 60 NOTICE by Mercedita D. Pizarro, Renato C Pizarro re #57 MOTION to Remand Amended Notice (Attachments: #1 Certificate/Proof of Service)(Amell, David) (Filed on 1/31/2020) |
Filing 59 NOTICE by Mercedita D. Pizarro, Renato C Pizarro re #58 MOTION to Remand Amended Notice (Attachments: #1 Certificate/Proof of Service)(Amell, David) (Filed on 1/31/2020) |
Set/Reset Deadlines as to #57 MOTION to Remand: Motion Hearing re #57 MOTION to Remand set for 3/11/2020 02:00 PM in San Francisco, Courtroom 12, 19th Floor before Judge William Alsup. (tlhS, COURT STAFF) (Filed on 1/31/2020) |
Filing 58 MOTION to Remand filed by Mercedita D. Pizarro, Renato C Pizarro. Responses due by 2/13/2020. Replies due by 2/20/2020. (Attachments: #1 Memorandum of Points and Authorities, #2 Evidentiary Objections, #3 Request for Judicial Notice, #4 Declaration of Carlos Guzman with Exhibits, #5 Declaration of Francis Burger with Exhibits 1-11, #6 Declaration of Francis Burger with Exhibits 12-17, #7 Declaration of Francis Burger with Exhibits 18-19, #8 Certificate/Proof of Service)(Amell, David) (Filed on 1/30/2020) |
Filing 57 MOTION to Remand filed by Mercedita D. Pizarro, Renato C Pizarro. Responses due by 2/13/2020. Replies due by 2/20/2020. (Attachments: #1 Memorandum of Points and Authorities, #2 Evidentiary Objections, #3 Request for Judicial Notice, #4 Declaration of Carlos Guzman with Exhibits, #5 Declaration of Francis Burger with Exhibits 1-8, #6 Declaration of Francis Burger with Exhibits 9-14, #7 Certificate/Proof of Service)(Amell, David) (Filed on 1/30/2020) |
Filing 56 CLERK'S NOTICE SCHEDULING CMC ON REASSIGNMENT: Case Management Statement due by 3/4/2020. Initial Case Management Conference set for 3/11/2020 02:00 PM in San Francisco, Courtroom 12, 19th Floor. Standing orders can be downloaded from the Court's webpage at www.cand.uscourts.gov/whaorders. All pending motions will be taken off-calendar and must be re-noticed by the moving party for a new hearing date on a Thursday at 08:00 AM. The new hearing date must be at least five weeks from the date the motion was filed and at least three weeks from the date the re-notice is filed. The due date for any opposition or reply papers not yet filed shall be calculated in accordance with Civil Local Rule 7-3. (This is a text-only entry generated by the court. There is no document associated with this entry.) (tlhS, COURT STAFF) (Filed on 1/30/2020) |
Filing 55 Case Reassigned to Judge William Alsup. Magistrate Judge Joseph C. Spero no longer assigned to the case. Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras. (as, COURT STAFF) (Filed on 1/24/2020) |
Filing 54 ORDER RELATING PIZARRO V. ASTRA FLOORING COMPANY (19-CV-08425 WHA) AND PIZARRO V. ASTRA FLOORING COMPANY (19-CV-08427 JCS). Signed by Judge Alsup on 1/22/2020. (whalc1, COURT STAFF) (Filed on 1/22/2020) |
Filing 53 NOTICE of Appearance by Emily D. Diane Bergstrom (Bergstrom, Emily D.) (Filed on 1/22/2020) |
Filing 52 NOTICE of Filing State Court Answer to Complaint by Atwood & Morrill Co. Inc., Weir Valves & Controls USA, Inc. fka Atwood & Morrill (Bergstrom, Emily D.) (Filed on 1/22/2020) Modified on 1/22/2020 (gbaS, COURT STAFF). |
Filing 51 NOTICE by Mercedita D. Pizarro, Renato C Pizarro Notice of Related Cases (Attachments: #1 Certificate/Proof of Service Certificate/Proof of Service)(Amell, David) (Filed on 1/17/2020) |
Filing 50 NOTICE of Appearance by Emily Elizabeth Anselmo for Defendant General Electric Company (Anselmo, Emily) (Filed on 1/16/2020) Modified on 1/16/2020 (gbaS, COURT STAFF). |
Filing 49 NOTICE of Appearance by Katherine Paige Gardiner for Defendant General Electric Company (Gardiner, Katherine) (Filed on 1/16/2020) Modified on 1/16/2020 (gbaS, COURT STAFF). |
Filing 48 NOTICE of Appearance by Charles T. Sheldon for Defendant General Electric Company (Sheldon, Charles) (Filed on 1/16/2020) Modified on 1/16/2020 (gbaS, COURT STAFF). |
Filing 47 Corporate Disclosure Statement by General Electric Company (Johnson, Derek) (Filed on 1/16/2020) |
Filing 46 Certificate of Interested Entities by General Electric Company (Johnson, Derek) (Filed on 1/16/2020) |
Filing 45 NOTICE of Refiling State Court Answer to the Complaint for Personal Injury and Loss of Consortium-Asbestos by General Electric Company (Johnson, Derek) (Filed on 1/16/2020) Modified on 1/16/2020 (gbaS, COURT STAFF). |
Filing 44 NOTICE of Appearance by Derek S. Johnson for Defendant General Electric Company (Johnson, Derek) (Filed on 1/16/2020) |
Filing 43 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Astra Flooring Company.. (Glinka, Patrick) (Filed on 1/15/2020) |
Filing 42 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by FMC Corporation.. (Smith, Harrison) (Filed on 1/15/2020) |
Filing 41 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Genuine Parts Company.. (Burch, Dana) (Filed on 1/14/2020) |
Filing 40 NOTICE of Appearance by Dana Leigh Burch on behalf of FMC Corporation (Burch, Dana) (Filed on 1/13/2020) Modified on 1/13/2020 (gbaS, COURT STAFF). |
Filing 39 Certificate of Interested Entities by Velan Valve Corporation identifying Corporate Parent Velan Inc. for Velan Valve Corporation. (Pietrykowski, Michael) (Filed on 1/13/2020) |
Filing 38 NOTICE of Filing State Court Answer and Demand for Jury Trial by Velan Valve Corporation (Pietrykowski, Michael) (Filed on 1/13/2020) Modified on 1/13/2020 (gbaS, COURT STAFF). |
Filing 37 Certificate of Interested Entities by Astra Flooring Company or Persons/Disclosure Statement Pursuant to Federal Rules of Civil Procedure Rule 7.1 and Local Rule 3-15 (Glinka, Patrick) (Filed on 1/10/2020) |
Filing 36 ANSWER to Complaint (Notice of Removal) for Personal Injury and Loss of Consortium - Asbestos; Demand for Jury Trial by Astra Flooring Company. (Glinka, Patrick) (Filed on 1/10/2020) Modified on 1/13/2020 (gbaS, COURT STAFF). |
Filing 35 NOTICE of Appearance by Francis Dennis Pond on behalf of Astra Flooring Company (Pond, Francis) (Filed on 1/10/2020) Modified on 1/13/2020 (gbaS, COURT STAFF). |
Filing 34 NOTICE of Appearance by Patrick J. Glinka on behalf of Astra Flooring Company (Glinka, Patrick) (Filed on 1/10/2020) Modified on 1/13/2020 (gbaS, COURT STAFF). |
Filing 33 NOTICE of Appearance by Timothy Carter Pieper for FMC Corporation (Pieper, Timothy) (Filed on 1/10/2020) Modified on 1/13/2020 (gbaS, COURT STAFF). |
Filing 32 NOTICE of Filing State Court Answer and Demand for Jury Trial by FMC Corporation (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Smith, Harrison) (Filed on 1/9/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 31 Certificate of Interested Entities by FMC Corporation (Smith, Harrison) (Filed on 1/9/2020) |
Filing 30 NOTICE of Appearance by Harrison Scott Smith for FMC Corporation (Smith, Harrison) (Filed on 1/9/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 29 NOTICE of Appearance by Francis Dennis Pond on behalf of FMC Corporation (Pond, Francis) (Filed on 1/9/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 28 NOTICE of Appearance by Ethan L Flinders on behalf of Defendant Genuine Parts Company (Flinders, Ethan) (Filed on 1/9/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 27 Certificate of Interested Entities by Genuine Parts Company Pursuant to FRCP 7.1 and Local Rule 3-15 (Burch, Dana) (Filed on 1/9/2020) |
Filing 26 NOTICE of Filing State Court Answer and Demand for Jury Trial by Genuine Parts Company (Burch, Dana) (Filed on 1/9/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 25 NOTICE of Appearance by Dana Leigh Burch on behalf of Defendant Genuine Parts Company (Burch, Dana) (Filed on 1/9/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 24 NOTICE of Appearance by Francis Dennis Pond on behalf of Defendant Genuine Parts Company (Pond, Francis) (Filed on 1/9/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 23 NOTICE of Appearance by Michael A. Graham on behalf of Defendant Genuine Parts Company (Graham, Michael) (Filed on 1/9/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
#Electronic filing error. Re: #17 ADMINISTRATIVE MOTION to Consider Whether Cases Should be Related filed by National Steel and Shipbuilding Company. This filing will not be processed by the clerks office.Please re-file the motion in the lower case C19-8425 JCS. (gbaS, COURT STAFF) (Filed on 1/9/2020) |
Filing 22 Certificate of Interested Entities by CBS Corporation identifying Corporate Parent National Amusement, Inc., Corporate Parent ViacomCBS Inc. for CBS Corporation. (Empting, Erin) (Filed on 1/7/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 21 ANSWER to Complaint (Notice of Removal) by CBS Corporation. (Empting, Erin) (Filed on 1/7/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 20 NOTICE of Appearance by Erin Nicole Empting on behalf of Defendant CBS Corporation (Empting, Erin) (Filed on 1/7/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 19 Certificate of Interested Entities by CBS Corporation identifying Corporate Parent National Amusement, Inc., Corporate Parent ViacomCBS Inc. for CBS Corporation. ViacomCBS Inc. f/k/a CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation (Empting, Erin) (Filed on 1/7/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 18 NOTICE of Appearance by Kevin Douglas Jamison on behalf of Defendant CBS Corporation (Jamison, Kevin) (Filed on 1/7/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 17 ADMINISTRATIVE MOTION to Consider Whether Cases Should be Related filed by National Steel and Shipbuilding Company. Responses due by 1/13/2020. (Brydon, John) (Filed on 1/7/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 16 Declaration of Stephen B. Severs in support of #15 Amended Notice of Removal filed by National Steel and Shipbuilding Company. (Brydon, John) (Filed on 1/7/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 15 AMENDED Notice of Removal of Civil Action Under 28 U.S.C. 1442(a)(1), 1446 by National Steel and Shipbuilding Company. (Brydon, John) (Filed on 1/7/2020) Modified on 1/9/2020 (gbaS, COURT STAFF). |
Filing 14 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 3/20/2020. Initial Case Management Conference set for 3/27/2020 02:00 PM in San Francisco, Courtroom F, 15th Floor. (gbaS, COURT STAFF) (Filed on 12/27/2019) |
Filing 13 Joinder re #1 Notice of Removal by Spirax Sarco, Inc.. (Gage, Nicole) (Filed on 12/27/2019) |
Filing 12 ANSWER to Complaint with Jury Demand byNational Steel and Shipbuilding Company. (Bessette, Paul) (Filed on 12/27/2019) |
Filing 11 NOTICE of Civil Standing Orders for Magistrate Judge Joseph C. Spero by National Steel and Shipbuilding Company (Bessette, Paul) (Filed on 12/27/2019) Modified on 12/27/2019 (gbaS, COURT STAFF). |
Filing 10 NOTICE of Standing Order for All Judges of the Northern District of California - Contents of Joint Case Management Statement by National Steel and Shipbuilding Company (Bessette, Paul) (Filed on 12/27/2019) Modified on 12/27/2019 (gbaS, COURT STAFF). |
Filing 9 NOTICE of Related Case by National Steel and Shipbuilding Company (Bessette, Paul) (Filed on 12/27/2019) Modified on 12/27/2019 (gbaS, COURT STAFF). |
Filing 8 Case assigned to Magistrate Judge Joseph C. Spero. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 1/10/2020. (mbcS, COURT STAFF) (Filed on 12/27/2019) |
Filing 7 CERTIFICATE OF SERVICE by National Steel and Shipbuilding Company re #1 Notice of Removal, #4 Declaration in Support, #6 Declaration in Support, #2 Civil Cover Sheet, #5 Notice of Appearance, #3 Certificate of Interested Entities (Bessette, Paul) (Filed on 12/26/2019) Modified on 12/31/2019 (gbaS, COURT STAFF). |
Filing 6 Declaration of P.M. Bessette in Support of #1 Notice of Removal filed byNational Steel and Shipbuilding Company. (Related document(s) #1 ) (Bessette, Paul) (Filed on 12/26/2019) |
Filing 5 NOTICE of Appearance by Paul M. Bessette (Bessette, Paul) (Filed on 12/26/2019) |
Filing 4 Declaration of Roger B. Horne, Jr. in Support of #1 Notice of Removal filed byNational Steel and Shipbuilding Company. (Related document(s) #1 ) (Bessette, Paul) (Filed on 12/26/2019) |
Filing 3 Rule 7.1 Disclosures by National Steel and Shipbuilding Company (Bessette, Paul) (Filed on 12/26/2019) |
Filing 2 Civil Cover Sheet by National Steel and Shipbuilding Company . (Bessette, Paul) (Filed on 12/26/2019) |
Filing 1 NOTICE OF REMOVAL of Civil Action from Alameda County Superior Court. Their case number is RG19044035. (Filing fee $400.00, receipt number 0971-14017256). Filed by National Steel and Shipbuilding Company. (Bessette, Paul) (Filed on 12/26/2019) Modified on 12/27/2019 (gbaS, COURT STAFF). |
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 Northern 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.