Speck v. 3M Company
John Speck |
VIGOR INDUSTRIAL LLC (individually and as successor-in-interest to TODD SHIPYARD CORPORATION), 3M COMPANY f/k/a MINNESOTA MINING, MetalClad Insulation LLC, General Cable Industries, Inc., RSCC Wire & Cable LLC, Eaton Corporation, Pneumo-Abex LLC, General Electric Company, Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, as successor-by-merger to Borg-Warner Corporation, Air & Liquid Systems Corporation, ViacomCBS Inc., Plastics Engineering Company, Crane Co., Vigor Industrial LLC, Occidental Chemical Corporation, Howden North America, Inc., General Dynamics Corporation, 3M Company, Abb, Inc., Borgwarner Morse Tec Inc., Ericsson Inc., Rockwell Automation Inc., Warren Pumps, LLC, Honeywell International, Inc., Ingersoll-Rand Inc, IMO Industries Inc., Schneider Electric USA, Inc., Rogers Corporation, Union Carbide Corporation, Bath Iron Works Corporation, Morse TEC LLC, Gould Electronics Inc. and CBS Corporation |
3:2020cv05845 |
August 19, 2020 |
U.S. District Court for the Northern District of California |
Laurel Beeler |
James Donato |
P.I. : Asbestos |
28 U.S.C. § 1441 |
Defendant |
Docket Report
This docket was last retrieved on June 25, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 191 STIPULATION WITH PROPOSED ORDER FOR DISMISSAL filed by Pneumo-Abex LLC. (Attachments: #1 Proposed Order Proposed Order)(Brydon, John) (Filed on 5/6/2021) |
Filing 190 MOTION for Summary Judgment Judgment Or In The Alternative, Partial Summary Judgment; Notice & Memorandum Of Points And Authorities filed by Morse TEC LLC. Motion Hearing set for 6/10/2021 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 5/20/2021. Replies due by 5/27/2021. (Attachments: #1 Declaration Declaration Of Michael E. Sandgren In Support Of Defendant Morse TEC LLC, F/K/A BorgWarner Morse TEC LLC, As Successor-By-Merger To Borg-Warner Corporations Notice Of Motion And Motion For Summary Judgment Or In The Alternative, Partial Summary Judgment, #2 Declaration Declaration Of Sheldon Rabinovitz Ph.D. CIH In Support Of Defendant Morse TEC LLC, F/K/A BorgWarner Morse TEC LLC, As Successor-By-Merger To Borg-Warner Corporations Notice Of Motion And Motion For Summary Judgment Or In The Alternative, Partial Summary Judgment, #3 Proposed Order [Proposed] Order Granting Defendant Morse TEC LLC, F/K/A BorgWarner Morse TEC LLC, As Successor-By-Merger To Borg-Warner Corporations Notice Of Motion And Motion For Summary Judgment Or In The Alternative, Partial Summary Judgment)(Sandgren, Michael) (Filed on 5/6/2021) |
![]() |
![]() |
![]() |
Filing 186 Statement of Initial Disclosures Pursuant to FRCP 26(a)(1) by Bath Iron Works Corporation. (Bessette, Paul) (Filed on 4/30/2021) |
Filing 185 STIPULATION WITH PROPOSED ORDER for Dismissal filed by Air & Liquid Systems Corporation. (Attachments: #1 Proposed Order)(Scadden, James) (Filed on 4/28/2021) |
![]() |
Filing 183 Statement of First Supplemental Initial Disclosures Pursuant to Federal Rule of Civil Procedure 26(a)(1) by General Dynamics Corporation. (Bessette, Paul) (Filed on 4/26/2021) |
Filing 182 STIPULATION WITH PROPOSED ORDER of Dismissal with Prejudice of Defendant 3M Company filed by 3M Company. (Attachments: #1 Proposed Order re: Stipulation of Dismissal with Prejudice of Defendant 3M Company)(Peatman, Stephanie) (Filed on 4/26/2021) |
Filing 181 ASSOCIATION of Counsel of Wheeler Trigg O'Donnell by General Electric Company. (Johnson, Derek) (Filed on 4/26/2021) |
![]() |
Filing 179 NOTICE of Appearance by Lawrence D Wilson, Jr on behalf of Defendant 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 (Wilson, Lawrence) (Filed on 4/23/2021) |
Filing 178 NOTICE of Appearance by Christopher G Conley on behalf of Defendant 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 (Conley, Christopher) (Filed on 4/23/2021) |
![]() |
![]() |
![]() |
Filing 174 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 317, receipt number 0971-15868386.) Filing fee previously paid on 04/21/21 filed by General Electric Company. (Attachments: #1 Exhibit Certificate of Good Standing)(Mercer-Lawson, Katherine) (Filed on 4/21/2021) |
Filing 173 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 317, receipt number 0971-15867257.) filed by CBS Corporation. (Attachments: #1 Certificate/Proof of Service Certificate of Good Standing from State Bar of Georgia)(Conley, Christopher) (Filed on 4/21/2021) |
Filing 172 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 317, receipt number 0971-15866805.) filed by CBS Corporation. (Attachments: #1 Certificate/Proof of Service Certificate of Good Standing from State Bar of Georgia, #2 Certificate/Proof of Service Certificate of Good Standing from Supreme Court of Ohio)(Wilson, Lawrence) (Filed on 4/21/2021) |
Filing 171 NOTICE of Appearance by Amber Lee Kelly for Bath Iron Works Corporation (Kelly, Amber) (Filed on 4/20/2021) |
Filing 170 Corporate Disclosure Statement by Bath Iron Works Corporation identifying Corporate Parent General Dynamics Corporation for Bath Iron Works Corporation. (Bessette, Paul) (Filed on 4/20/2021) |
#Electronic filing error. Filer did not add all interested parties when prompted. Re-file this document in its entirety and when prompted, enter all affiliates or corporate parents . Re: #168 Certificate of Interested Entities filed by Bath Iron Works Corporation (arkS, COURT STAFF) (Filed on 4/20/2021) |
Filing 169 MOTION to Dismiss Plaintiff's Third and Fourth Causes of Action for Fraud and Conspiracy to Defraud, Respectively filed by Bath Iron Works Corporation. Motion Hearing set for 5/27/2021 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 5/3/2021. Replies due by 5/10/2021. (Attachments: #1 Proposed Order Granting Rule 12(b)(6) Motion to Dismiss Plaintiff's Third and Fourth Causes of Action for Fraud and Conspiracy to Defraud, Respectively)(Bessette, Paul) (Filed on 4/19/2021) |
Filing 168 Corporate Disclosure Statement by Bath Iron Works Corporation (Bessette, Paul) (Filed on 4/19/2021) |
Filing 167 NOTICE of Appearance by Paul M. Bessette (Bessette, Paul) (Filed on 4/19/2021) |
Filing 166 Joinder re #1 Notice of Removal, by Bath Iron Works Corporation. (Bessette, Paul) (Filed on 4/19/2021) |
Filing 165 MOTION to Substitute Attorney and Withdrawal of Counsel filed by 3M Company. (Attachments: #1 Proposed Order Permitting Withdrawal and Substitution of Counsel)(Peatman, Stephanie) (Filed on 4/16/2021) |
Filing 164 NOTICE of Change of Address by Lisa Lurline Oberg Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, As Successor-by-Merger to Borg-Warner Corporation (Oberg, Lisa) (Filed on 4/15/2021) |
Filing 163 NOTICE of Change of Address by Lisa Lurline Oberg (Oberg, Lisa) (Filed on 4/15/2021) |
Filing 162 STIPULATION WITH PROPOSED ORDER to Extend Bath Iron Works Corporation's Deadline for the Filing Responsive Pleadings filed by Bath Iron Works Corporation. (Bessette, Paul) (Filed on 4/15/2021) |
![]() |
![]() |
Filing 159 ANSWER to Amended Complaint and Demand for Jury Trial byVigor Industrial LLC. (Steele, Demian) (Filed on 4/7/2021) |
Filing 158 NOTICE of Substitution of Counsel by Kathy Mai Huynh for Defendant Metalclad Insulation LLC (Huynh, Kathy) (Filed on 4/1/2021) |
Filing 157 NOTICE of Substitution of Counsel by Kathy Mai Huynh (Huynh, Kathy) (Filed on 4/1/2021) |
![]() |
Filing 155 Response Letter from Defendant Rockwell Automation, Inc. regarding discovery dispute . (Gage, Nicole) (Filed on 3/31/2021) Modified on 3/31/2021 (arkS, COURT STAFF). |
Filing 154 ANSWER to Amended Complaint byGould Electronics Inc.. (Jackson, Daniel) (Filed on 3/26/2021) |
Filing 153 ANSWER to Amended Complaint Defendant ABB, Inc,'s Answer to Plaintiff's First Amended Complaint for Personal Injury Claims byAbb, Inc.. (Lane, Nicholas) (Filed on 3/26/2021) |
Filing 152 DEFENDANT EATON CORPORATIONS ANSWER TO PLAINTIFFS FIRST AMENDED COMPLAINT FOR PERSONAL INJURY CLAIMS; DEMAND FOR JURY TRIAL ANSWER to Amended Complaint byEaton Corporation. (Mahoney, Kelley) (Filed on 3/26/2021) |
Filing 151 ANSWER to Amended Complaint byGeneral Cable Industries, Inc.. (Parker, James) (Filed on 3/26/2021) |
Filing 150 ANSWER to Amended Complaint and Demand for Jury Trial byCBS Corporation. (Jamison, Kevin) (Filed on 3/26/2021) |
Filing 149 ANSWER to Amended Complaint byIMO Industries Inc.. (Bailey, Bobbie) (Filed on 3/26/2021) |
Filing 148 ANSWER to Amended Complaint byRSCC Wire & Cable LLC. (Gage, Nicole) (Filed on 3/26/2021) |
Filing 147 ANSWER to Amended Complaint byHoneywell International, Inc.. (Yang, Jonathan) (Filed on 3/26/2021) |
Filing 146 Answer to Amended Complaint #133 Amended Complaint byGeneral Dynamics Corporation. (Bessette, Paul) (Filed on 3/26/2021) |
Filing 145 Letter from Defendant Schneider Electric USA, Inc. regarding discovery dispute. (Shaffer, David) (Filed on 3/25/2021) |
Filing 144 RESPONSE to Plaintiff's Discovery Dispute re: ViacomCBS Inc. Deposition filed by CBS Corporation. (Jamison, Kevin) (Filed on 3/25/2021) Modified on 3/25/2021 (arkS, COURT STAFF). |
Filing 143 ANSWER to Amended Complaint byRockwell Automation Inc.. (Gage, Nicole) (Filed on 3/25/2021) |
Filing 142 Defendant Metalclad Insulation LLC's ANSWER to Amended Complaint for Personal Injury byMetalClad Insulation LLC. (Jackson, Michelle) (Filed on 3/25/2021) |
Filing 141 Answer to Amended Complaint bySchneider Electric USA, Inc.. (Shaffer, David) (Filed on 3/23/2021) |
Filing 140 Defendant Plastics Engineering Company's ANSWER to Amended Complaint for Personal Injury byPlastics Engineering Company. (Yuen, Nicole) (Filed on 3/22/2021) |
Filing 139 Defendant Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC as successor-by-merger to Borg-Warner Corporation's ANSWER to Amended Complaint for Personal Injury (corrected version to Doc #138) byMorse TEC LLC. (Heidarzadeh, Shayan) (Filed on 3/22/2021) |
Filing 137 ANSWER to Amended Complaint byWarren Pumps, LLC. (Cunningham, James) (Filed on 3/17/2021) |
Filing 136 Summons Issued as to Bath Iron Works Corporation. (arkS, COURT STAFF) (Filed on 3/16/2021) |
![]() |
Filing 134 Proposed Summons. (Jones, Harris Webster) (Filed on 3/16/2021) |
#Electronic filing error. Incorrect event used for Proposed Summons. [err101]This attachment will not be processed by the clerks office.Please re-file Proposed Summons in its entir ety using the Proposed Summons event. Re: #133 Attachment 1- Summons filed by John Speck (arkS, COURT STAFF) (Filed on 3/15/2021) |
Filing 133 AMENDED COMPLAINT First against All Parties. Filed byJohn Speck. (Attachments: #1 Summons Summons to Bath Iron Works Corporation)(Jones, Harris Webster) (Filed on 3/12/2021) |
![]() |
![]() |
Filing 130 Discovery Letter BriefRe: Plaintiff's Deposition of ViacomCBS pursuant to FRCP 30(b)(6) filed by John Speck. (Attachments: #1 Exhibit Notice of Deposition of ViacomCBS)(Jones, Harris Webster) (Filed on 3/10/2021) |
Filing 129 NOTICE of Change of Address by Derek S. Johnson on behalf of Defendant General Electric Company (Johnson, Derek) (Filed on 3/10/2021) |
Filing 128 STIPULATION WITH PROPOSED ORDER Stipulation to Extend Discovery between Plaintiffs and Certain Defendants to take FRCP 30(b)(6) depositions filed by John Speck. (Jones, Harris Webster) (Filed on 3/10/2021) |
Filing 127 First Ex Parte Application For Leave to File Amended Complaint Adding Defendant Bath Iron Works Corporation or, in the alternative, an order shortening time filed by John Speck. (Attachments: #1 Proposed Order, #2 Exhibit Plaintiff's Unopposed Motion for Leave to Amend Complaint to Add Defendant Bath Iron Works Corporation, #3 Exhibit Plaintiff's First Amended Complaint)(Jones, Harris Webster) (Filed on 3/9/2021) |
Filing 126 REPLY (re #119 MOTION to Dismiss for Lack of Jurisdiction - DEFENDANT ROGERS CORPORATION'S 12(b)(5) MOTION TO DISMISS FOR INSUFFICIENT SERVICE OF PROCESS AND RULE 12(b)(2) MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION ) Notice of Non-Opposition filed byRogers Corporation. (Thacker, Todd) (Filed on 2/26/2021) |
![]() |
Filing 124 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 317, receipt number 0971-15603394.) filed by Ericsson Inc.. (McDermott, Samantha) (Filed on 2/22/2021) |
Filing 123 First Discovery Letter BriefRe: Schneider Electric (Square D) filed by John Speck. (Attachments: #1 Exhibit Schneider (Square D) Standard Interrogatory Responses At Issue)(Jones, Harris Webster) (Filed on 2/22/2021) |
Filing 122 First Discovery Letter BriefRe: Rockwell Automation filed by John Speck. (Attachments: #1 Exhibit Rockwell Discovery Responses at Issue)(Jones, Harris Webster) (Filed on 2/22/2021) |
![]() |
Filing 120 STIPULATION WITH PROPOSED ORDER TO DISMISS DEFENDANT THE CROUSE-HINDS COMPANY filed by Eaton Corporation. (Mahoney, Kelley) (Filed on 2/12/2021) |
Filing 119 MOTION to Dismiss for Lack of Jurisdiction - DEFENDANT ROGERS CORPORATION'S 12(b)(5) MOTION TO DISMISS FOR INSUFFICIENT SERVICE OF PROCESS AND RULE 12(b)(2) MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION filed by Rogers Corporation. Motion Hearing set for 3/18/2021 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 2/19/2021. Replies due by 2/26/2021. (Attachments: #1 Declaration of Gabriel Jackson, #2 Declaration of Sherri L. Collver, #3 Declaration of David C. Sherman, #4 Proposed Order Granting Rogers Corporation)(Thacker, Todd) (Filed on 2/5/2021) |
Filing 118 ASSOCIATION of Counsel re Medical Discovery (Spanos / Przetak) by Metalclad Insulation LLC and by Morse TEC LLC. (Sandgren, Michael) (Filed on 1/29/2021) |
Filing 117 Statement Defendant ABB, Inc.'s Initial Disclosures Pursuant to Fed.R.CIV.PROC. 26(a)(1)(A) by Abb, Inc.. (Lane, Nicholas) (Filed on 1/27/2021) |
Filing 116 Statement Defendant ABB, Inc.'s Statement of Disclosure Pursuant to Fed.R CIV. PROC. 7.1 by Abb, Inc.. (Lane, Nicholas) (Filed on 1/27/2021) |
Filing 115 ANSWER to Complaint with Jury Demand Defendant ABB,,Inc.'s Notice of Re-Filing State Court Answer to Plaintiff's Complaint for Personal Injury byAbb, Inc.. (Attachments: #1 Exhibit Exhibit A, #2 Certificate/Proof of Service Certificate of Service)(Lane, Nicholas) (Filed on 1/27/2021) |
![]() |
Filing 113 NOTICE by Vigor Industrial LLC SUBMISSION OF PROPOSED TRIAL DATES (Steele, Demian) (Filed on 12/21/2020) |
Filing 112 Rule 7.1 Disclosures by Union Carbide Corporation identifying Corporate Parent The Dow Chemical Company, Other Affiliate Dow Inc. for Union Carbide Corporation. re #110 Answer to Complaint (Smith, Deborah) (Filed on 12/20/2020) |
Filing 111 NOTICE of Appearance by Deborah Ann Smith for Union Carbide Corporation (Smith, Deborah) (Filed on 12/20/2020) |
Filing 110 ANSWER to Complaint with Jury Demand byUnion Carbide Corporation. (Smith, Deborah) (Filed on 12/18/2020) |
Filing 109 Minute Entry for proceedings held before Judge James Donato: Initial Case Management Conference held on 11/19/2020. (jdlc1S, COURT STAFF) (Date Filed: 11/19/2020) |
Filing 108 NOTICE by Ericsson Inc. Rule 26 Initial Disclosure (Fed. R. Civ. P. 26(A)(1)) (Reeg, Ana) (Filed on 11/19/2020) |
Filing 107 Statement DEFENDANT GOULD ELECTRONICS INC.S INITIAL DISCLOSURES by Gould Electronics Inc.. (Jackson, Daniel) (Filed on 11/18/2020) |
Filing 106 Statement of Initial Disclosure Pursuant to FRCP RULE 26(a) by Honeywell International, Inc.. (Yang, Jonathan) (Filed on 11/18/2020) |
Filing 105 Certificate of Interested Entities by Crane Co. identifying Other Affiliate Hartford, Other Affiliate American Home Assurance Company, Other Affiliate National Union Fire Insurance Company of Pittsburgh, Pennsylvania, Other Affiliate Highlands Insurance Company, Other Affiliate Lexington Insurance Company, Other Affiliate Transit Casualty Company, Other Affiliate Government Employees Insurance Company, Other Affiliate Pacific Insurance Company, Other Affiliate Transamerica Insurance Company, Other Affiliate Twin City Fire Insurance Company, Other Affiliate Insurance Company of North America, Other Affiliate First State Insurance Company, Other Affiliate Prudential Reinsurance Company, Other Affiliate American Excess Insurance Company, Other Affiliate American Reinsurance Company, Other Affiliate American Centennial Insurance Company, Other Affiliate Continental, Other Affiliate Crane Co., Other Affiliate Employers Mutual Casualty Company, Other Affiliate INA, Other Affiliate Liberty Mutual, Other Affiliate The Home Insurance Company, Other Affiliate Century Indemnity Company, Other Affiliate Boston Old Colony Insurance Company, Other Affiliate Northbrook Excess and Surplus Insurance Company, Other Affiliate Underwriters at Lloyds of London and London Market Companies, Other Affiliate Midland Insurance Company, Other Affiliate Motor Vehicle Casualty Insurance, Other Affiliate Mission Insurance Company, Other Affiliate Dairyland Insurance Company, Other Affiliate Centaur Insurance Company, Other Affiliate Integrity Insurance Company, Other Affiliate Globe Indemnity, Other Affiliate Aetna, Other Affiliate New England Reinsurance Corporation, Other Affiliate The Employers Reinsurance Corporation of Kansas City, Kansas, Other Affiliate Granite State Insurance Company, Other Affiliate The North River Insurance Company, Other Affiliate Firemans Fund Insurance Company, Other Affiliate Aetna Casualty and Surety Company, Other Affiliate AIU Insurance Company, Other Affiliate Employers Insurance of Wausau for Crane Co.. (Davis, Geoffrey) (Filed on 11/18/2020) |
Filing 104 NOTICE of Appearance by Kelley Mahoney (Mahoney, Kelley) (Filed on 11/18/2020) |
Filing 103 Rule 7.1 Disclosures by Crane Co. (Davis, Geoffrey) (Filed on 11/18/2020) |
Filing 102 Crane Co.'s ANSWER to Complaint with Jury Demand byCrane Co.. (Davis, Geoffrey) (Filed on 11/18/2020) |
Filing 101 Statement INITIAL DISCLOSURES PURSUANT TO FED. R. CIV. P. 26(a)(1) by Plastics Engineering Company. (Yuen, Nicole) (Filed on 11/18/2020) |
Filing 100 Statement of FRCP RULE 26(a) INITIAL DISCLOSURE by Vigor Industrial LLC. (Steele, Demian) (Filed on 11/18/2020) |
Filing 99 Statement of Initial Disclosures Pursuant to FRCP 26(a)(1) by General Dynamics Corporation. (Bessette, Paul) (Filed on 11/18/2020) |
Filing 98 Statement of Initial Disclosure Purusant to Federal Rules of Civil Procedure, Rule 26 by Howden North America, Inc.. (Strunk, Christopher) (Filed on 11/18/2020) |
Filing 97 Statement of Initial Disclosure Purusant to Federal Rules of Civil Procedure, Rule 26 by Air & Liquid Systems Corporation. (Scadden, James) (Filed on 11/18/2020) |
Filing 96 CASE MANAGEMENT STATEMENT INITIAL DISCLOSURES filed by SCHNEIDER ELECTRIC USA, INC.. (Shaffer, David) (Filed on 11/18/2020) |
Filing 95 Statement OF DEFENDANT METALCLAD INSULATION LLCS INITIAL DISCLOSURES PURSUANT TO FEDERAL RULES OF CIVIL PROCEDURE, RULE 26 by MetalClad Insulation LLC. (Huynh, Kathy) (Filed on 11/18/2020) |
Filing 94 Statement of Initial Disclosures Pursuant to Federal Rules of Civil Procedure, Rule 26 by Occidental Chemical Corporation. (Lewis, Stephen) (Filed on 11/18/2020) |
Filing 93 Statement of Initial Disclosures Pursuant to Federal Rules of Civil Procedure, Rule 26 by Morse TEC LLC. (Sandgren, Michael) (Filed on 11/18/2020) |
Filing 92 Certificate of Interested Entities by Warren Pumps, LLC identifying Corporate Parent Warren Pumps, LLC, Other Affiliate Colfax Corporation, Other Affiliate IMO Industries for Warren Pumps, LLC. (Cunningham, James) (Filed on 11/17/2020) |
Filing 91 ANSWER to Complaint (Notice of Removal) byWarren Pumps, LLC. (Cunningham, James) (Filed on 11/17/2020) |
Filing 90 Statement of Initial Disclosures Pursuant to FRCP 26(a)(1) by Pneumo-Abex LLC. (Tugade, Edward) (Filed on 11/17/2020) |
![]() |
Filing 88 Certificate of Interested Entities by Gould Electronics Inc. identifying Corporate Parent JX Nippon Mining & Metals for Gould Electronics Inc.. (Jackson, Daniel) (Filed on 11/16/2020) |
Filing 87 NOTICE of Appearance by Daniel Mark Jackson (Jackson, Daniel) (Filed on 11/16/2020) |
Filing 86 NOTICE OF RE-FILING OF STATE COURT ANSWER TO COMPLAINT by Gould Electronics Inc. (Jackson, Daniel) (Filed on 11/16/2020) Modified on 11/17/2020 (arkS, COURT STAFF). |
Filing 85 ANSWER to Complaint byHONEYWELL INTERNATIONAL INC., (f/k/a ALLIED SIGNAL, INC., as successor-in-interest to the BENDIX CORPORATION). (Yang, Jonathan) (Filed on 11/16/2020) |
Filing 84 Certificate of Interested Entities by HONEYWELL INTERNATIONAL INC., (f/k/a ALLIED SIGNAL, INC., as successor-in-interest to the BENDIX CORPORATION) identifying Corporate Parent State Street Bank & Trust Company for HONEYWELL INTERNATIONAL INC., (f/k/a ALLIED SIGNAL, INC., as successor-in-interest to the BENDIX CORPORATION). (Yang, Jonathan) (Filed on 11/16/2020) |
Filing 83 NOTICE of Appearance by Jonathan Yang as to Alice Wong (Yang, Jonathan) (Filed on 11/16/2020) |
Filing 82 NOTICE of Appearance by Jonathan Yang (Yang, Jonathan) (Filed on 11/16/2020) |
Filing 81 NOTICE by Ericsson Inc. DEFENDANT ERICSSON INC.S NOTICE OF STATE COURT RESPONSE TO PLAINTIFFS STANDARD INTERROGATORIES (Reeg, Ana) (Filed on 11/13/2020) |
Filing 80 NOTICE by Ericsson Inc. DEFENDANT ERICSSON INC.S NOTICE OF FILING STATE COURT ANSWER TO PLAINTIFFS COMPLAINT (Reeg, Ana) (Filed on 11/13/2020) |
Filing 79 Certificate of Interested Entities by Ericsson Inc. (Reeg, Ana) (Filed on 11/13/2020) |
Filing 78 NOTICE of Appearance by Ana Teresa Reeg for Ericsson Inc. (Reeg, Ana) (Filed on 11/13/2020) |
Filing 77 NOTICE by 3M Company Re Partial Resolution of Matter (Fahr, Samantha) (Filed on 11/13/2020) |
Filing 76 JOINT CASE MANAGEMENT STATEMENT filed by Plastics Engineering Company. (Yuen, Nicole) (Filed on 11/12/2020) |
Filing 75 Certificate of Interested Entities by IMO Industries Inc. identifying Corporate Parent Colfax Corporation, Corporate Parent Colfax Fluid Handling LLC, Corporate Parent IMO Holdings Inc for IMO Industries Inc.. (Bailey, Bobbie) (Filed on 11/9/2020) |
Filing 74 NOTICE of Appearance by Bobbie Rae Bailey as Lead Trial Counsel, Frederick W. Gatt and Olga G. Pena as Attorneys to be Noticed (Bailey, Bobbie) (Filed on 11/9/2020) |
Filing 73 ANSWER to Complaint (Notice of Removal) byIMO Industries Inc.. (Bailey, Bobbie) (Filed on 11/9/2020) |
Filing 72 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by SCHNEIDER ELECTRIC USA, INC... (Follett, Matthew) (Filed on 11/6/2020) |
Filing 71 Certificate of Interested Entities by SCHNEIDER ELECTRIC USA, INC. identifying Corporate Parent Schneider Electric Holdings, Inc., Corporate Parent Schneider Electric Holding Amerique du Nord, Corporate Parent Schneider Electric SE, Corporate Parent Schneider Electric Industries SAS for SCHNEIDER ELECTRIC USA, INC.. re #69 Answer to Complaint (Notice of Removal) (Shaffer, David) (Filed on 11/6/2020) |
Filing 70 DEMAND for Trial by Jury by SCHNEIDER ELECTRIC USA, INC.. (Shaffer, David) (Filed on 11/6/2020) |
Filing 69 ANSWER to Complaint (Notice of Removal) bySCHNEIDER ELECTRIC USA, INC.. (Shaffer, David) (Filed on 11/6/2020) |
Filing 68 NOTICE of Appearance by Jocelyn L. Leinart and Scott Shaffer for Defendant Schneider Electric USA, Inc. (Leinart, Jocelyn) (Filed on 10/22/2020) |
Filing 67 Corporate Disclosure Statement by Occidental Chemical Corporation (Attachments: #1 Certificate of Interested Entities or Persons of Defendant Occidental Chemical Corporation)(Lewis, Stephen) (Filed on 10/14/2020) |
Filing 66 NOTICE of Appearance by Nicole Denine Brown Yuen UPDATED (Yuen, Nicole) (Filed on 10/13/2020) |
Filing 65 NOTICE of Appearance by Katherine Paige Gardiner on behalf of Defendant General Electric Company (Gardiner, Katherine) (Filed on 10/12/2020) |
Filing 64 NOTICE of Appearance by Emily Elizabeth Anselmo on behalf of Defendant General Electric Company (Anselmo, Emily) (Filed on 10/12/2020) |
Filing 63 NOTICE of Appearance by Charles T. Sheldon on behalf of Defendant General Electric Company (Sheldon, Charles) (Filed on 10/12/2020) |
Filing 62 Corporate Disclosure Statement by General Electric Company (Johnson, Derek) (Filed on 10/12/2020) |
Filing 61 Certificate of Interested Entities by General Electric Company (Johnson, Derek) (Filed on 10/12/2020) |
Filing 60 ANSWER to Complaint with Jury Demand byGeneral Electric Company. (Johnson, Derek) (Filed on 10/12/2020) |
Filing 59 NOTICE of Appearance by Derek S. Johnson on behalf of Defendant General Electric Company (Johnson, Derek) (Filed on 10/12/2020) |
Filing 58 NOTICE by Pneumo-Abex LLC of Filing State Court Answer to Complaint (Tugade, Edward) (Filed on 10/9/2020) |
Filing 57 Statement per FRCP 7.1 (disclosure) by Pneumo-Abex LLC. (Tugade, Edward) (Filed on 10/9/2020) |
Filing 56 NOTICE of Appearance by Edward P Tugade (for Pneumo-Abex, LLC) (Tugade, Edward) (Filed on 10/9/2020) |
Filing 55 Corporate Disclosure Statement by RSCC Wire & Cable LLC identifying Corporate Parent Marmon Holdings, Inc., Other Affiliate Berkshire Hathaway Inc. for RSCC Wire & Cable LLC. Defendant RSCC Wire & Cable LLCs corporate disclosure statement and certification of interested entities or persons (Gaye, Samlecia) (Filed on 10/1/2020) Modified on 10/1/2020 (arkS, COURT STAFF). |
Filing 54 NOTICE by RSCC Wire & Cable LLC DEFENDANT RSCC WIRE & CABLE LLC, ERRONEOUSLY SUED AS RSCC WIRE & CABLE, LLCS (INDIVIDUALLY AND AS SUCCESSOR-IN-INTEREST TO THE ROCKBESTOS COMPANY) NOTICE OF FILING STATE COURT ANSWER TO PLAINTIFFS COMPLAINT FOR PERSONAL INJURY CLAIMS (Attachments: #1 Exhibit)(Gaye, Samlecia) (Filed on 9/28/2020) |
Filing 53 Joinder re #1 Notice of Removal, by General Dynamics Corporation. (Bessette, Paul) (Filed on 9/25/2020) |
Filing 52 ANSWER to Complaint byGeneral Dynamics Corporation. (Bessette, Paul) (Filed on 9/25/2020) |
Filing 51 NOTICE by Howden North America, Inc. Re-Filing State Court Answer to Complaint and State Court Jury Demand (Strunk, Christopher) (Filed on 9/21/2020) |
Filing 50 NOTICE by Air & Liquid Systems Corporation Re-Filing State Court Answer to Complaint and State Court Jury Demand (Scadden, James) (Filed on 9/21/2020) |
Filing 49 Defendant Occidental Chemical Corporation's Notice of Re-Filing State Court ANSWER to Complaint byOccidental Chemical Corporation. (Lewis, Stephen) (Filed on 9/18/2020) |
Filing 48 Certificate of Interested Entities by Eaton Corporation (Cormier, Jennifer) (Filed on 9/9/2020) |
Filing 47 NOTICE of Appearance by Jennifer Anne Cormier By Defendant Eaton Corporation (Cormier, Jennifer) (Filed on 9/9/2020) |
Filing 46 Defendant Eaton Corporation's ANSWER to Complaint with Jury Demand byEaton Corporation. (Cormier, Jennifer) (Filed on 9/9/2020) |
Filing 45 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Plastics Engineering Company.. (Yuen, Nicole) (Filed on 9/3/2020) |
![]() |
#Electronic filing error. Document filed with wrong case number. [err401]This filing will not be processed by the clerks office.Please re-file in its entirety with correct case num ber. Re: #42 Consent/Declination to Proceed Before a US Magistrate Judge filed by Plastics Engineering Company (arkS, COURT STAFF) (Filed on 9/3/2020) |
Filing 43 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by 3M Company.. (Fahr, Samantha) (Filed on 9/2/2020) |
Filing 42 **Please see #45 for correction** CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Plastics Engineering Company.. (Yuen, Nicole) (Filed on 9/2/2020) Modified on 9/3/2020 (arkS, COURT STAFF). |
Filing 41 ANSWER to Complaint (Notice of Removal) Notice of Re-Filing State Court Answer byPlastics Engineering Company. (Attachments: #1 Exhibit STATE ANSWER)(Yuen, Nicole) (Filed on 9/2/2020) |
Filing 40 NOTICE of Appearance by Nicole Denine Brown Yuen (Yuen, Nicole) (Filed on 9/2/2020) |
Filing 39 Certificate of Interested Entities by Plastics Engineering Company and Rule 7.1 Disclosure Statement (Yuen, Nicole) (Filed on 9/2/2020) |
Filing 38 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by General Cable Industries, Inc... (Attachments: #1 Certificate/Proof of Service)(Park, Charles) (Filed on 8/31/2020) |
Filing 37 Certificate of Interested Entities by General Cable Industries, Inc. identifying Corporate Parent Draka Holdings B.V., Other Affiliate GK Technologies, Inc., Other Affiliate Prsymian S.p.A., Other Affiliate General Cable Corporation for General Cable Industries, Inc.. re #32 Notice of Appearance (Attachments: #1 Certificate/Proof of Service)(Park, Charles) (Filed on 8/31/2020) |
Filing 36 Notice Of Re-Filing Of State Court ANSWER to Complaint with Jury Demand byMorse TEC LLC, f/k/a BorgWarner Morse TEC LLC, as successor-by-merger to Borg-Warner Corporation. (Heidarzadeh, Shayan) (Filed on 8/31/2020) |
Filing 35 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, as successor-by-merger to Borg-Warner Corporation.. (Heidarzadeh, Shayan) (Filed on 8/31/2020) |
Filing 34 Certificate of Interested Entities by Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, as successor-by-merger to Borg-Warner Corporation identifying Other Affiliate Enstar Holdings (US) LLC, a wholly-owned indirect subsidiary of Enstar Group Limited for Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, as successor-by-merger to Borg-Warner Corporation. (Heidarzadeh, Shayan) (Filed on 8/31/2020) |
Filing 33 NOTICE of Appearance by Shayan Heidarzadeh for Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC As Successor-By-Merger To Borg-Warner Corporation (Heidarzadeh, Shayan) (Filed on 8/31/2020) |
Filing 32 NOTICE of Appearance by Charles S. Park DEFENDANT GENERAL CABLE INDUSTRIES, INC.S NOTICE OF APPEARANCE (Park, Charles) (Filed on 8/31/2020) |
Filing 31 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options By Vigor Industrial LLC (Steele, Demian) (Filed on 8/31/2020) Modified on 8/31/2020 (arkS, COURT STAFF). |
Filing 30 Certificate of Interested Entities by MetalClad Insulation LLC (Huynh, Kathy) (Filed on 8/28/2020) |
Filing 29 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by MetalClad Insulation LLC.. (Huynh, Kathy) (Filed on 8/28/2020) |
Filing 28 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options By Parties and Counsel (Huynh, Kathy) (Filed on 8/28/2020) |
Filing 27 NOTICE of Appearance by Kathy Mai Huynh Counsel for Metalclad Insulation LLC (Huynh, Kathy) (Filed on 8/28/2020) |
Filing 26 NOTICE by MetalClad Insulation LLC of Re-Filing State Court Answer to Complaint (Huynh, Kathy) (Filed on 8/28/2020) |
![]() |
Filing 24 STIPULATION to Extend Time For Crane Co. to Respond To Plaintiffs Complaint filed by Crane Co.. (Davis, Geoffrey) (Filed on 8/27/2020) |
Filing 23 NOTICE of Appearance by Samantha Elizabeth Fahr , Mordecai D. Boone and Stephanie Peatman for 3M Company (Fahr, Samantha) (Filed on 8/26/2020) |
Filing 22 Certificate of Interested Entities by 3M Company re #20 Answer to Complaint (Notice of Removal) and Corporate Disclosure Statement Pursuant to Federal Rule of Civil Procedure 7.1 (Jackson, Samantha) (Filed on 8/26/2020) |
Filing 21 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ejkS, COURT STAFF) (Filed on 8/26/2020) |
Filing 20 ANSWER to Complaint (Notice of Removal) by3M Company. (Jackson, Samantha) (Filed on 8/26/2020) |
Filing 19 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by ViacomCBS Inc... (Empting, Erin) (Filed on 8/26/2020) |
Filing 18 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by John Speck.. (Jones, Harris Webster) (Filed on 8/26/2020) |
Filing 17 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Vigor Industrial LLC.. (Steele, Demian) (Filed on 8/26/2020) |
Filing 16 CLERK'S NOTICE Re: Consent or Declination: Defendant ViacomCBS Inc. shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. Consent/Declination due by 9/8/2020. (ejkS, COURT STAFF) (Filed on 8/24/2020) |
Filing 15 NOTICE of Appearance by Justin Finnell Cronin on behalf of Defendant 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 (Cronin, Justin) (Filed on 8/21/2020) |
Filing 14 NOTICE of Appearance by Erin Nicole Empting on behalf of Defendant 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 8/21/2020) |
Filing 13 Certificate of Interested Entities by ViacomCBS Inc. identifying Other Affiliate National Amusement, Inc., Other Affiliate ViacomCBS Inc. for ViacomCBS Inc.. (Jamison, Kevin) (Filed on 8/21/2020) |
Filing 12 NOTICE of Appearance by Kevin Douglas Jamison on behalf of Defendant 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 (Jamison, Kevin) (Filed on 8/21/2020) |
Filing 11 ANSWER to Complaint with Jury Demand byViacomCBS Inc.. (Jamison, Kevin) (Filed on 8/21/2020) |
Filing 10 Joinder re #1 Notice of Removal, by Defendant Vigor Industrial, LLC by ViacomCBS Inc.. (Jamison, Kevin) (Filed on 8/21/2020) |
Filing 9 CLERK'S NOTICE RESETTING CASE MANAGEMENT CONFERENCE TIME: Initial Case Management Conference set for 11/19/2020 at 11:00 AM is reset to 9:30 AM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejkS, COURT STAFF) (Filed on 8/21/2020) |
Filing 8 CLERK'S NOTICE Re: Consent or Declination: Plaintiffs/Defendants shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. Consent/Declination due by 9/2/2020. (ejkS, COURT STAFF) (Filed on 8/20/2020) |
Filing 7 ANSWER to Complaint with JURY DEMAND byVIGOR INDUSTRIAL LLC (individually and as successor-in-interest to TODD SHIPYARD CORPORATION). (Steele, Demian) (Filed on 8/20/2020) |
Filing 6 Corporate Disclosure Statement by VIGOR INDUSTRIAL LLC (individually and as successor-in-interest to TODD SHIPYARD CORPORATION) identifying Corporate Parent The Carlyle Group, Corporate Parent Miles Marine, Inc., Corporate Parent Vigor Shipyards, Inc., Corporate Parent Puget Sound Commerce Center, Inc. for VIGOR INDUSTRIAL LLC (individually and as successor-in-interest to TODD SHIPYARD CORPORATION). AND NOTICE OF INTERESTED PARTIES (Steele, Demian) (Filed on 8/20/2020) |
Filing 5 NOTICE of Appearance by Demian David Steele (Steele, Demian) (Filed on 8/20/2020) |
Filing 4 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 11/12/2020. Initial Case Management Conference set for 11/19/2020 11:00 AM in San Francisco, Courtroom B, 15th Floor. (arkS, COURT STAFF) (Filed on 8/19/2020) |
Filing 3 Case assigned to Magistrate Judge Laurel Beeler. 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 9/2/2020. (asS, COURT STAFF) (Filed on 8/19/2020) |
Filing 2 Civil Cover Sheet by VIGOR INDUSTRIAL LLC (individually and as successor-in-interest to TODD SHIPYARD CORPORATION) . (Steele, Demian) (Filed on 8/19/2020) |
Filing 1 NOTICE OF REMOVAL UNDER 28 U.S.C. SECTION 1442(a)(1); DEMAND FOR JURY TRIAL from Alameda Superior Court. Their case number is RG-20-062294. (Filing fee $400 receipt number 0971-14835536). Filed byVIGOR INDUSTRIAL LLC (individually and as successor-in-interest to TODD SHIPYARD CORPORATION). (Attachments: #1 Exhibit 1)(Steele, Demian) (Filed on 8/19/2020) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. 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.