Cheek v. Lockheed Martin Corporation et al
Sidney Cheek |
Lockheed Martin Corporation, Air & Liquid Systems Corporation, Alfa Laval Inc., Sharpless Corporation, ARKEMA, INC., Armstrong International Inc, Asco, LP, Asco Power Technologies, LP, Aurora Pump Company, Barretts Minerals, Inc., Block Drug Company, Inc., Brenntag Specialties, LLC, Brenntag North America, Inc., Carver Pump Company, Chattem Inc., CLA-VAL Co., Cleaver-Brooks, Inc., Coen Company, Inc., Crown Laboratories, Inc., Curtiss-Wright Corporation, Curtiss-Wright Flow Control Corporation, Derbyshire Marine Products, LLC, Dezurik, Inc, Dover Corporation, Eaton Corporation, Eaton Hydraulics LLC, Emerson Electric Co, Emerson Final Control US Holding LLC, Fisons Corporation, Flowserve Corporation, Flowserve US Inc., General Electric Company, GlaxoSmithKline LLC, Gorman-Rupp Company, Goulds Pumps LLC, GSK Consumer Health, Inc., Henry Technologies, Inc., Hopeman Brothers Inc., Huntington Ingalls Industries, Inc., Huntington Ingalls Incorporated, Hunt Valve Company, Inc., IMO Industries Inc., itt, llc, Johnson Controls Inc, J.T. Thorpe & Son Inc., Keckley Manufacturing Company, Marotta Controls, Inc., Milwaukee Valve Company, LLC, Novartis Corporation, O.C. Keckley Company, Paramount Global, Pfizer Inc, PTI Royston, LLC, Redco Corporation, Robertshaw Controls Company, Sanofi Aventis U.S. LLC, Sargent Aerospace & Defense, LLC, Specialty Minerals, Inc., SPENCE ENGINEERING COMPANY, Spirax Sarco, Inc., Superior-Lidgerwood-Mundy Corporation, Tate Adale, LLC, Thomas Dee Engineering Co Inc, Tuthill Corporation, Union Carbide Corporation, Velan Valve Corp., Viad Corp., Viking Pump Inc., Warren Pumps LLC, Weir Valves & Controls USA Inc, Whittaker, Clark & Daniels, Inc., William Powell Company and Anchor Darling Valve Company |
3:2022cv06630 |
October 27, 2022 |
US District Court for the Northern District of California |
James Donato |
P.I. : Asbestos |
28 U.S.C. § 1442 Petition for Removal |
Both |
Docket Report
This docket was last retrieved on February 14, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 195 MOTION to Appear by Telephone filed by IMO Industries Inc.. (Bailey, Bobbie) (Filed on 1/26/2023) |
Filing 194 Certificate of Interested Entities by Velan Valve Corp. (Powell, Glen) (Filed on 1/25/2023) |
Filing 193 NOTICE by Velan Valve Corp. Re-Filing State Court Answer to Complaint (Powell, Glen) (Filed on 1/25/2023) |
Filing 192 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Salfiti, Juliana) (Filed on 1/24/2023) |
Filing 191 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options for Defendant THE GORMAN-RUPP COMPANY (Man, Janice) (Filed on 1/24/2023) |
Filing 190 NOTICE by Milwaukee Valve Company, LLC re NOTICE OF ASSOCIATION OF COUNSEL (Lee, Richard) (Filed on 1/24/2023) |
Filing 189 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options for DEFENDANT MILWAUKEE VALVE COMPANY, INC. n/k/a MILWAUKEE VALVE COMPANY, LLC (Lee, Richard) (Filed on 1/24/2023) |
Filing 188 NOTICE by Redco Corporation of Withdrawal of Counsel (Goodrich, Christina) (Filed on 1/23/2023) |
Filing 187 ORDER DISMISSING DEFENDANT ARMSTRONG INTERNATIONAL, INC. Signed by Judge James Donato on 1/19/2023. (jdlc3, COURT STAFF) (Filed on 1/19/2023) |
Filing 186 Proposed Order re #122 Stipulation, To Dismiss Action Without Prejudice As To Defendant Arkema, Inc. by Arkema, Inc.. (Haran, Gina) (Filed on 1/19/2023) |
Filing 185 STIPULATION WITH PROPOSED ORDER DISMISSING PLAINTIFFS CLAIMS AGAINST DEFENDANT WEIR VALVES & CONTROLS USA, INC. f/k/a ATWOOD & MORRILL WITHOUT PREJUDICE filed by Sidney Cheek. (Willick, Marc) (Filed on 1/17/2023) |
Filing 184 STIPULATION WITH PROPOSED ORDER DISMISSING ALL CLAIMS OF PLAINTIFF AGAINST DEFENDANT ARMSTRONG INTERNATIONAL, INC. WITHOUT PREJUDICE filed by Sidney Cheek. (Attachments: #1 Proposed Order Dismissing All Claims of Plaintiff Against Defendant Armstrong International, Inc. Without Prejudice)(Willick, Marc) (Filed on 1/17/2023) Modified on 1/18/2023 (slh, COURT STAFF). |
Filing 183 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of Cla-Val Co. (Lister, John) (Filed on 1/13/2023) |
Filing 182 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Rasmussen, Jennifer) (Filed on 1/12/2023) |
Filing 181 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Cunningham, James) (Filed on 1/12/2023) |
Filing 180 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Sharp, Andrew) (Filed on 1/12/2023) |
Filing 179 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Cunningham, James) (Filed on 1/12/2023) |
Filing 178 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Sharp, Andrew) (Filed on 1/12/2023) |
Filing 177 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Sharp, Andrew) (Filed on 1/12/2023) |
Filing 176 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options BY PARTIES AND COUNSEL (Ghanaat, Bina) (Filed on 1/12/2023) |
Filing 175 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Glazier, Guy) (Filed on 1/12/2023) |
Filing 174 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of J.T. THORPE & SON, INC. (Spaulding, Steven) (Filed on 1/12/2023) |
Filing 173 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADR CERTIFICATION BY PARTIES AND COUNSEL (Reeg, Ana) (Filed on 1/12/2023) |
Filing 172 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of defendant CURTISS-WRIGHT FLOW CONTROL CORPORATION d/b/a TARGET ROCK CORPORATION (Rosenberg, Sheryl) (Filed on 1/12/2023) |
Filing 171 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of defendant The William Powell Company (Stewart, Gilliam) (Filed on 1/11/2023) |
Filing 170 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Gilbert, Warren) (Filed on 1/11/2023) |
Filing 169 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of Defendant Viking Pump, Inc. (Thacker, Todd) (Filed on 1/11/2023) |
Filing 168 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of Plaintiff, Sidney Cheek (Willick, Marc) (Filed on 1/11/2023) |
Filing 167 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of Imo Industries, Inc. (Bailey, Bobbie) (Filed on 1/11/2023) |
Filing 166 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of Defendant Novartis Corporation, Sued Individually and as Successor-in-Interest to Ciba-Geigy, Erroneously Sued as Successor-in-Interest to its Former Subsidiaries Ciba Consumer Pharmaceuticals and Ciba Self-Medication, Inc. (Thacker, Todd) (Filed on 1/11/2023) |
Filing 165 *Erroneous Entry - Please refer to document #169 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of Defendant Viking Pump, Inc. (Thacker, Todd) (Filed on 1/11/2023) Modified on 1/12/2023 (slh, COURT STAFF). |
Filing 164 ANSWER to Complaint (Notice of Removal) by Novartis Corporation (sued individually and as successor-in-interest to Ciba-Geigy, erroneously sued as successor-in-interest to its former subsidiaries Ciba Consumer Pharmaceuticals and Ciba Self-Medication, Inc). (Thacker, Todd) (Filed on 1/10/2023) Modified on 1/11/2023 (slh, COURT STAFF). |
Filing 163 NOTICE of Appearance by Todd Marshall Thacker on behalf of Novartis Corporation (Thacker, Todd) (Filed on 1/10/2023) |
Filing 162 NOTICE of Appearance by Peter K. Renstrom on behalf of Novartis Corporation (Renstrom, Peter) (Filed on 1/10/2023) |
Filing 161 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Shanto, Davit) (Filed on 1/9/2023) |
Filing 160 NOTICE of Appearance by Geoffrey M. Davis of Damon M. Pitt (Davis, Geoffrey) (Filed on 1/6/2023) |
Filing 159 NOTICE of Appearance by Geoffrey M. Davis of Christina Goodrich (Davis, Geoffrey) (Filed on 1/6/2023) |
Filing 158 STIPULATION with proposed order filed by Sidney Cheek. (Attachments: #1 [proposed] ORDER DISMISSING ALL CLAIMS OF PLAINTIFFS AGAINST DEFENDANTS CROWN LABORATORIES, INC. GLAXOSMITHKLINE LLC. and GSK CONSUMER HEALTH, INC. WITHOUT PREJUDICE)(Willick, Marc) (Filed on 1/6/2023) |
Filing 157 ORDER DISMISSING DEFENDANT COEN COMPANY, INC. Signed by Judge James Donato on 1/5/2023. (jdlc3, COURT STAFF) (Filed on 1/5/2023) |
Filing 156 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADR CERTIFICATION BY PARTIES AND COUNSEL (Cordery, Theodore) (Filed on 1/5/2023) |
Filing 155 DEFENDANT VIKING PUMP, INC. NOTICE OF REFILING ITS STATE COURT ANSWER TO COMPLAINT FOR PERSONAL INJURY-ASBESTOS (NEGLIGENCE, STRICT LIABILITY, AND FRAUD) (WITH EXHIBIT A) ANSWER to Complaint (Notice of Removal) byViking Pump Inc.. (Thacker, Todd) (Filed on 1/5/2023) |
Filing 154 NOTICE of Appearance by Peter K. Renstrom on behalf of Viking Pump, Inc. (Renstrom, Peter) (Filed on 1/5/2023) |
Filing 153 NOTICE of Appearance by Todd Marshall Thacker on behalf of Viking Pump, Inc. (Thacker, Todd) (Filed on 1/5/2023) |
Filing 152 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options DEFENDANT DEZURIK, INC.S ADR CERTIFICATION BY PARTIES AND COUNSEL (Stewart, Gilliam) (Filed on 1/5/2023) |
Filing 151 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options DEFENDANT ARMSTRONG INTERNATIONAL, INCS ADR CERTIFICATION BY PARTIES AND COUNSEL (Stewart, Gilliam) (Filed on 1/5/2023) |
Filing 150 NOTICE by General Electric Company Initial Disclosures Pursuant to F.R.C.P. Rule 26 (Anselmo, Emily) (Filed on 1/4/2023) |
Filing 149 NOTICE of Appearance by Robert Harvey Berkes (Berkes, Robert) (Filed on 12/28/2022) |
Filing 148 NOTICE of Appearance by Deborah Maria Parker (Parker, Deborah) (Filed on 12/28/2022) |
Filing 147 NOTICE DEFENDANT ROBERTSHAW CONTROLS COMPANYS INITIAL DISCLOSURES PURSUANT TO F.R.C.P. RULE 26(a)(1) by Robertshaw Controls Company (Sathienmars, V) (Filed on 12/27/2022) Modified on 12/28/2022 (kmg, COURT STAFF). |
Filing 146 NOTICE by Flowserve US Inc. DEFENDANT FLOWSERVE US INC.S INITIAL DISCLOSURES FED.R. CIV.P. RULE 26(a)by Flowserve US Inc. (Sathienmars, V) (Filed on 12/27/2022) Modified on 12/28/2022 (kmg, COURT STAFF). |
Filing 145 NOTICEFRCP Rule 26A Initial Disclosures by Sargent Aerospace & Defense, LLC (Cunningham, James) (Filed on 12/27/2022) Modified on 12/28/2022 (kmg, COURT STAFF). |
Filing 144 NOTICE FRCP Rule 26A Initial Disclosures by Warren Pumps LLC (Cunningham, James) (Filed on 12/27/2022) Modified on 12/28/2022 (kmg, COURT STAFF). |
Filing 143 Initial Disclosure NOTICE by Sanofi Aventis U.S. LLC (Yarbrough, Theodore) (Filed on 12/27/2022) Modified on 12/28/2022 (kmg, COURT STAFF). |
Filing 142 NOTICE Initial Disclosure by Fisons Corporation (Yarbrough, Theodore) (Filed on 12/27/2022) Modified on 12/28/2022 (kmg, COURT STAFF). |
Filing 141 Initial Disclosure NOTICE by Chattem Inc. (Yarbrough, Theodore) (Filed on 12/27/2022) Modified on 12/28/2022 (kmg, COURT STAFF). |
Filing 140 NOTICE by Marotta Controls, Inc. of Defendant Marotta Controls, Inc.'s Initial Disclosures (Rosenthal, John) (Filed on 12/27/2022) |
Filing 139 NOTICE by Alfa Laval Inc. DEFENDANT ALFA LAVAL INC.S INITIAL DISCLOSURES PURSUANT TO FED. R. CIV.P. 26(A)(1) (Reeg, Ana) (Filed on 12/27/2022) |
Filing 138 INITIAL DISCLOSURES PURSUANT TO FED. R. CIV. P. 26(a)(1) Notice by Tate Adale LLC (Cordery,Theodore) (Filed on 12/27/2022) Modified on 12/28/2022 (kmg, COURT STAFF). |
Filing 137 Certificate of Interested Entities by Tate Adale, LLC (Cordery, Theodore) (Filed on 12/27/2022) |
Filing 136 Certificate of Interested Entities by Gorman-Rupp Company identifying Other Affiliate Gorman-Rupp Company for Gorman-Rupp Company. (Man, Janice) (Filed on 12/27/2022) |
Filing 135 NOTICE by Gorman-Rupp Company Of Filing State Court Answer To Complaint (Man, Janice) (Filed on 12/27/2022) |
Filing 134 NOTICE by Tate Adale, LLC OF DEFENDANT TATE ANDALE LLCS PRIOR FILING STATE COURT ANSWER TO COMPLAINT FOR DAMAGES (Cordery, Theodore) (Filed on 12/27/2022) |
Filing 133 NOTICE of Appearance by Theodore Thomas Cordery NOTICE OF APPEARANCE (MICHAEL S. ROMEO CA SBN 180978) (Cordery, Theodore) (Filed on 12/27/2022) |
Filing 132 NOTICE by Whittaker, Clark & Daniels, Inc. of INITIAL DISCLOSURE PURSUANT TO FRCP RULE 26(a)(1) (Rasmussen, Jennifer) (Filed on 12/27/2022) |
Filing 131 NOTICE by Hopeman Brothers Inc. DEFENDANT HOPEMAN BROTHERS, INC. INITIAL DISCLOSURES PURSUANT TO FEDERAL RULE OF CIVIL PROCEDURE RULE 26(A)(1) (Cross, Reno) (Filed on 12/27/2022) |
Filing 130 NOTICE of Appearance by Reno Cross of Defendant HOPEMAN BROTHERS, INC. (Cross, Reno) (Filed on 12/27/2022) |
Filing 129 Certificate of Interested Entities by Hopeman Brothers Inc. identifying Corporate Parent Hopeman Brothers Inc for Hopeman Brothers Inc.. and Disclosure Statement Pursuant to Federal Rule of Civil Procedure 7.1 and Local Rule 3-15 (Cross, Reno) (Filed on 12/27/2022) |
Filing 128 NOTICE by Tuthill Corporation of INITIAL DISCLOSURE STATEMENT (Weiss, Lindsay) (Filed on 12/27/2022) |
Filing 127 Corporate Disclosure Statement by Tuthill Corporation identifying Corporate Parent Tuthill Corporation for Tuthill Corporation. (Weiss, Lindsay) (Filed on 12/27/2022) |
Filing 126 NOTICE of Appearance by Janice W. Man On behalf of The Gorman-Rupp Company (Man, Janice) (Filed on 12/23/2022) |
Filing 125 Certificate of Interested Entities by Milwaukee Valve Company, LLC identifying Corporate Parent NIBCO, Inc. for Milwaukee Valve Company, LLC. (Lee, Richard) (Filed on 12/23/2022) |
Filing 124 NOTICE by Milwaukee Valve Company, LLC of Filing State Court Answer to Complaint (Attachments: #1 Exhibit Answer to Complaint) (Lee, Richard) (Filed on 12/23/2022) Modified on 12/27/2022 (kmg, COURT STAFF). |
Filing 123 NOTICE of Appearance by Richard Michael Lee on Behalf of Defendant Milwaukee Valve Company, Inc. n/k/a Milwaukee Valve Company, LLC (Lee, Richard) (Filed on 12/23/2022) |
Filing 122 Joint Stipulation to Dismiss Action Without Prejudice As to Defendant Arkema, Inc. f/k/a Pennwalt Corporation and Elf Atochem North America, Inc., sued individually and as successor-by-merger to Wallace & Tiernan d/b/a WTS Pharmcraft filed by Arkema, Inc.. (Haran, Gina) (Filed on 12/22/2022) |
Filing 121 STIPULATION WITH PROPOSED ORDER filed by Sidney Cheek. (Attachments: #1 Proposed Order [proposed] ORDER DISMISSING ALL CLAIMS OF PLAINTIFF AGAINST DEFENDANT COEN COMPANY, INC. f/k/a COEN MANUFACTURING CORP., sued individually and as successor-ininterest to TODD COMBUSTION, INC. WITHOUT PREJUDICE)(Willick, Marc) (Filed on 12/19/2022) |
Filing 120 NOTICE by Keckley Manufacturing Company OF INTERESTED PARTIES (Gilbert, Warren) (Filed on 12/16/2022) |
Filing 119 NOTICE of Appearance by Nicolas Peter Martin (Martin, Nicolas) (Filed on 12/16/2022) |
Filing 118 NOTICE of Appearance by Juliana Salfiti (Salfiti, Juliana) (Filed on 12/16/2022) |
Filing 117 ANSWER to Complaint with Jury Demand byBlock Drug Company, Inc.. (Attachments: #1 Exhibit DEFENDANT BLOCK DRUG COMPANY, INC.'S DEMAND FOR JURY TRIAL)(Salfiti, Juliana) (Filed on 12/16/2022) |
Filing 116 TUTHILL CORPORATION'S ANSWER to Complaint with Jury Demand byTuthill Corporation. (Weiss, Lindsay) (Filed on 12/16/2022) |
Filing 115 NOTICE of Appearance by Lindsay Weiss for Defendant, TUTHILL CORPORATION (Weiss, Lindsay) (Filed on 12/16/2022) |
Filing 114 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Alfa Laval Inc... (Reeg, Ana) (Filed on 12/15/2022) |
Filing 113 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Curtiss-Wright Flow Control Corporation.. (Rosenberg, Sheryl) (Filed on 12/15/2022) |
Filing 112 Corporate Disclosure Statement by Sanofi Aventis U.S. LLC (Yarbrough, Theodore) (Filed on 12/14/2022) |
Filing 111 Corporate Disclosure Statement by Fisons Corporation (Yarbrough, Theodore) (Filed on 12/14/2022) |
Filing 110 ANSWER to Complaint (Notice of Removal) bySanofi Aventis U.S. LLC. (Yarbrough, Theodore) (Filed on 12/14/2022) |
Filing 109 ANSWER to Complaint (Notice of Removal) byFisons Corporation. (Yarbrough, Theodore) (Filed on 12/14/2022) |
Filing 108 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Eaton Corporation.. (Ghanaat, Bina) (Filed on 12/14/2022) |
Filing 107 Rule 7.1 Disclosures by Anchor Darling Valve Company Rule 7.1 Disclosure Statement of Defendant Anchor Darling Valve Company (Greenberg, Mitchell) (Filed on 12/7/2022) |
Filing 106 NOTICE of Appearance by Theodore Thomas Cordery on behalf of Tate Andale LLC (Cordery, Theodore) (Filed on 12/6/2022) |
Filing 105 NOTICE of Appearance by Davit Shanto (Shanto, Davit) (Filed on 12/5/2022) |
Filing 104 Certificate of Interested Entities by Coen Company, Inc. identifying Corporate Parent Coen Company, Inc. for Coen Company, Inc.. (Khare, Viiu) (Filed on 12/5/2022) |
Filing 103 DEMAND for Trial by Jury by Coen Company, Inc.. (Khare, Viiu) (Filed on 12/5/2022) |
Filing 102 NOTICE by Coen Company, Inc. of filing State Court Action (Attachments: #1 Exhibit Exhibit A)(Khare, Viiu) (Filed on 12/5/2022) |
Filing 101 NOTICE of Appearance by Viiu Spangler Khare (Khare, Viiu) (Filed on 12/5/2022) |
Filing 100 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Sidney Cheek.. (Willick, Marc) (Filed on 12/2/2022) |
Filing 99 NOTICE by Anchor Darling Valve Company of Filing State Court Answer to Complaint (Greenberg, Mitchell) (Filed on 12/2/2022) |
Filing 98 NOTICE by J.T. Thorpe & Son Inc. of appearance of Steven S. Spaulding (Spaulding, Steven) (Filed on 12/2/2022) |
Filing 97 NOTICE by J.T. Thorpe & Son Inc. of filing State Court Action (Attachments: #1 Exhibit)(Khare, Viiu) (Filed on 12/2/2022) |
Filing 96 DEMAND for Trial by Jury by J.T. Thorpe & Son Inc.. (Khare, Viiu) (Filed on 12/2/2022) |
Filing 95 Certificate of Interested Entities by J.T. Thorpe & Son Inc. identifying Corporate Parent Terra Millennium Corporation, Corporate Parent J.T. Thorpe & Son, Inc. for J.T. Thorpe & Son Inc.. (Khare, Viiu) (Filed on 12/2/2022) |
Filing 94 NOTICE by Keckley Manufacturing Company of FILING ANSWER IN STATE COURT (Gilbert, Warren) (Filed on 11/30/2022) |
Filing 93 NOTICE by Keckley Manufacturing Company OF APPEARANCE (Gilbert, Warren) (Filed on 11/30/2022) |
Filing 92 NOTICE of Appearance by John Edward Rosenthal and Brian Triplett (Rosenthal, John) (Filed on 11/29/2022) |
Filing 91 Certificate of Interested Entities by Marotta Controls, Inc. identifying Corporate Parent Marotta Controls, Inc. for Marotta Controls, Inc.. (Rosenthal, John) (Filed on 11/29/2022) |
Filing 90 Marotta's Controls, Inc. ANSWER to Complaint - Notice of Re-filing of State Court filed by Marotta Controls, Inc.. (Attachments: #1 Exhibit Exhibit A to Marotta Control's Answer)(Rosenthal, John) (Filed on 11/29/2022) |
Filing 89 NOTICE of Voluntary Dismissal Without Prejudice by Superior-Lidgerwood-Mundy Corporation (Adabale, Esther) (Filed on 11/29/2022) |
Filing 88 ORDER GRANTING #85 STIPULATION FOR EXTENSION OF TIME. Signed by Judge James Donato on 11/28/2022. (jdlc3, COURT STAFF) (Filed on 11/28/2022) |
Filing 87 NOTICE and Proposed Order of Substitution of Counsel by Janice W. Man as to The Gorman-Rupp Company (Man, Janice) (Filed on 11/21/2022) Modified on 11/22/2022 (slh, COURT STAFF). |
Filing 86 ANSWER to Removed Complaint by Asco Power Technologies, LP. (Sharp, Andrew) (Filed on 11/21/2022) Modified on 11/22/2022 (slh, COURT STAFF). |
Filing 85 STIPULATION WITH PROPOSED ORDER for Extension of Time for Defendant Arkema, Inc. to File Answer to Complaint filed by Arkema, Inc.. (Haran, Gina) (Filed on 11/21/2022) |
Filing 84 NOTICE of Appearance by Katherine Paige Gardiner on Behalf of Defendant General Electric Company (Gardiner, Katherine) (Filed on 11/18/2022) |
Filing 83 NOTICE of Appearance by Emily Elizabeth Anselmo on Behalf of Defendant General Electric Company (Anselmo, Emily) (Filed on 11/18/2022) |
Filing 82 NOTICE of Appearance by Charles T. Sheldon on Behalf of Defendant General Electric Company (Sheldon, Charles) (Filed on 11/18/2022) |
Filing 81 Corporate Disclosure Statement by General Electric Company (Johnson, Derek) (Filed on 11/18/2022) |
Filing 80 Certificate of Interested Entities by General Electric Company (Johnson, Derek) (Filed on 11/18/2022) |
Filing 79 NOTICE by General Electric Company of Refiling State Court Answer (Johnson, Derek) (Filed on 11/18/2022) |
Filing 78 NOTICE of Appearance by Derek S. Johnson on Behalf of Defendant General Electric Company (Johnson, Derek) (Filed on 11/18/2022) |
Filing 77 NOTICE of Appearance by Mitchell Bruce Greenberg for Defendant Anchor Darling Valve Company's Notice of Appearance of Counsel (Greenberg, Mitchell) (Filed on 11/18/2022) |
#Electronic filing error re: #75 Answer to Complaint (Notice of Removal) filed by Asco Power Technologies, LP. Incorrect PDF attached [err201] - appears to be a duplicate of docum ent no. #73 . Please re-file in its entirety. (slh, COURT STAFF) (Filed on 11/18/2022) |
Filing 76 NOTICE of Appearance by Andrew Livingston Sharp Asco Power Technologies, L.P. (Sharp, Andrew) (Filed on 11/17/2022) |
Filing 75 ANSWER to Removed Complaint by Asco Power Technologies, LP. (Sharp, Andrew) (Filed on 11/17/2022) Modified on 11/18/2022 (slh, COURT STAFF). |
Filing 74 NOTICE of Appearance by Andrew Livingston Sharp on behalf of Spirax Sarco, Inc. (Sharp, Andrew) (Filed on 11/17/2022) Modified on 11/18/2022 (slh, COURT STAFF). |
Filing 73 ANSWER to Removed Complaint by Spirax Sarco, Inc. (Sharp, Andrew) (Filed on 11/17/2022) Modified on 11/18/2022 (slh, COURT STAFF). |
Filing 72 NOTICE of Appearance by Andrew Livingston Sharp on behalf of Asco,LP (Sharp, Andrew) (Filed on 11/17/2022) Modified on 11/18/2022 (slh, COURT STAFF). |
Filing 71 ANSWER to Removed Complaint by Asco, LP. (Sharp, Andrew) (Filed on 11/17/2022) Modified on 11/18/2022 (slh, COURT STAFF). |
Filing 70 Certificate of Interested Entities by Curtiss-Wright Flow Control Corporation identifying Corporate Parent Curtiss-Wright Corporation, Other Affiliate Curtiss-Wright Flow Control Corporation, Other Affiliate Liberty Mutual / Resolute Insurance Company for Curtiss-Wright Flow Control Corporation. (Rosenberg, Sheryl) (Filed on 11/17/2022) |
Filing 69 NOTICE by Curtiss-Wright Flow Control Corporation of Filing State Court Answer to Complaint (Rosenberg, Sheryl) (Filed on 11/17/2022) |
Filing 68 NOTICE of Appearance by Sheryl Mindy Rosenberg on Behalf of Defendant Curtiss-Wright Flow Control Corporation d/b/a Target Rock Corporation (Rosenberg, Sheryl) (Filed on 11/17/2022) |
Filing 67 NOTICE by Whittaker, Clark & Daniels, Inc. Of Refiling State Court Answer to Complaint (Rasmussen, Jennifer) (Filed on 11/16/2022) |
Filing 66 Rule 7.1 Disclosures by Whittaker, Clark & Daniels, Inc. identifying Corporate Parent Soco West, Inc., Corporate Parent Berkshire Hathaway, Inc., Corporate Parent Brilliant National Services, Inc. for Whittaker, Clark & Daniels, Inc.. (Rasmussen, Jennifer) (Filed on 11/16/2022) |
Filing 65 NOTICE of Appearance by Jennifer Cari Rasmussen (Rasmussen, Jennifer) (Filed on 11/16/2022) |
Filing 64 Certificate of Interested Entities by Sargent Aerospace & Defense, LLC identifying Corporate Parent RBC Bearings Incorporated, Other Affiliate Roller Bearing Company of America, Inc. for Sargent Aerospace & Defense, LLC. (Cunningham, James) (Filed on 11/15/2022) |
Filing 63 NOTICE of Appearance by James P. Cunningham (Cunningham, James) (Filed on 11/15/2022) |
Filing 62 DEMAND for Trial by Jury by Sargent Aerospace & Defense, LLC. (Cunningham, James) (Filed on 11/15/2022) |
Filing 61 ANSWER to Complaint (Notice of Removal) bySargent Aerospace & Defense, LLC. (Cunningham, James) (Filed on 11/15/2022) |
Filing 60 Rule 7.1 Disclosures by Spence Engineering Company (Pietrykowski, Michael) (Filed on 11/15/2022) |
Filing 59 Certificate of Interested Entities by Flowserve US Inc. identifying Corporate Parent Flowserve Corporation for Flowserve US Inc.. and Corporate Disclosure Statement (Sathienmars, V) (Filed on 11/11/2022) |
Filing 58 ANSWER to Complaint with Jury Demand byFlowserve US Inc.. (Sathienmars, V) (Filed on 11/11/2022) |
Filing 57 STIPULATION To Extend Time To Respond To Complaint By Not More Than 30 Days(KL.R.8-3) filed by Block Drug Company, Inc., Crown Laboratories, Inc., GSK Consumer Health, Inc., GlaxoSmithKline LLC. (Salfiti, Juliana) (Filed on 11/9/2022) |
Filing 56 NOTICE of Filing State Court Answer to Complaint by Spence Engineering Company (Pietrykowski, Michael) (Filed on 11/9/2022) Modified on 11/10/2022 (slh, COURT STAFF). |
Filing 55 Certificate of Interested Entities by William Powell Company Pursuant To Federal Rules Of Civil Procedure, Rule 7.1 And Civil Local Rule 3-15 (Stewart, Gilliam) (Filed on 11/9/2022) Modified on 11/10/2022 (slh, COURT STAFF). |
Filing 54 NOTICE of Appearance by Gilliam Fipp Stewart (Stewart, Gilliam) (Filed on 11/9/2022) |
Filing 53 NOTICE OF FILING STATE COURT ANSWER to Complaint byWilliam Powell Company. (Stewart, Gilliam) (Filed on 11/9/2022) |
Filing 52 Certificate of Interested Entities by Dezurik, Inc Pursuant To Federal Rules Of Civil Procedure, Rule 7.1 And Civil Local Rule 3-15 (Stewart, Gilliam) (Filed on 11/9/2022) Modified on 11/10/2022 (slh, COURT STAFF). |
Filing 51 NOTICE of Appearance by Gilliam Fipp Stewart (Stewart, Gilliam) (Filed on 11/9/2022) |
Filing 50 NOTICE OF FILING STATE COURT ANSWER to Complaint byDezurik, Inc. (Stewart, Gilliam) (Filed on 11/9/2022) |
#Electronic filing error re: #49 Statement filed by Chattem Inc. Incorrect event used. [err101] Re-file this document in its entirety using Civil Events > Other Filings > N otices > Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures and when prompted, enter all affiliates or corporate parents. (slh, COURT STAFF) (Filed on 11/9/2022) |
Filing 49 Statement Defendant Chattem Inc.'s Corporate Disclosure by Chattem Inc.. (Yarbrough, Theodore) (Filed on 11/8/2022) |
Filing 48 ANSWER to Removed Complaint by Chattem Inc.. (Yarbrough, Theodore) (Filed on 11/8/2022) Modified on 11/9/2022 (slh, COURT STAFF). |
Filing 47 Certificate of Interested Entities by Eaton Corporation identifying Corporate Parent EATON CORPORATION, plc (Ireland), Corporate Parent Eaton Corporation, plc (Ireland) for Eaton Corporation. (Ghanaat, Bina) (Filed on 11/8/2022) |
Filing 46 Certificate of Interested Entities by IMO Industries Inc. identifying Corporate Parent Colfax Fluid Handling LLC, Corporate Parent IMO Holdings, Inc., Corporate Parent Colfax Corporation, a publicly traded company for IMO Industries Inc.. (Bailey, Bobbie) (Filed on 11/8/2022) |
Filing 45 NOTICE of Appearance by Bobbie Rae Bailey (Bailey, Bobbie) (Filed on 11/8/2022) |
Filing 44 NOTICE by IMO Industries Inc. of filing State Court Answer to Complaint (Bailey, Bobbie) (Filed on 11/8/2022) |
Filing 43 CERTIFICATE OF SERVICE by Eaton Corporation re #42 Notice (Other), #41 Notice of Appearance (Ghanaat, Bina) (Filed on 11/7/2022) |
Filing 42 NOTICE by Eaton Corporation OF REFILING STATE COURT ANSWER TO COMPLAINT FOR DAMAGES (Ghanaat, Bina) (Filed on 11/7/2022) |
Filing 41 NOTICE of Appearance by Bina Ghanaat (Ghanaat, Bina) (Filed on 11/7/2022) |
Filing 40 NOTICE of Appearance by Davit Shanto of Lynn Finateri Silbiger (Shanto, Davit) (Filed on 11/7/2022) |
Filing 39 DEFENDANT CARVER PUMP COMPANY'S NOTICE OF FILING STATE COURT ANSWER ANSWER to Complaint (Notice of Removal) byCarver Pump Company. (Shanto, Davit) (Filed on 11/7/2022) |
Filing 38 DEMAND for Trial by Jury by Carver Pump Company. (Shanto, Davit) (Filed on 11/7/2022) |
Filing 37 Certificate of Interested Entities by Carver Pump Company identifying Corporate Parent Carver Pump Company for Carver Pump Company. (Shanto, Davit) (Filed on 11/7/2022) |
Filing 36 NOTICE of Appearance by Davit Shanto (Shanto, Davit) (Filed on 11/7/2022) |
Filing 35 CASE MANAGEMENT SCHEDULING ORDER: Initial Case Management Conference set for 2/2/2023 10:00 AM in San Francisco, Courtroom 11, 19th Floor. Case Management Statement due by 1/26/2023. Signed by Judge James Donato on 11/7/2023. (lrc, COURT STAFF) (Filed on 11/7/2022) |
Filing 34 DEFENDANT ARMSTRONG INTERNATIONAL, INC.S NOTICE OF APPEARENCE by Armstrong International Inc (Stewart, Gilliam) (Filed on 11/4/2022) |
Filing 33 DEFENDANT ARMSTRONG INTERNATIONAL, INC.S NOTICE OF FILING STATE COURT ANSWER TO COMPLAINT ANSWER to Complaint byArmstrong International Inc. (Attachments: #1 Certificate/Proof of Service CERTIFICATION OF INTERESTED PARTIES BY DEFENDANT ARMSTRONG INTERNATIONAL, INC. PURSUANT TO FEDERAL RULES OF CIVIL PROCEDURE, RULE 7.1 AND CIVIL LOCAL RULE 3-15)(Stewart, Gilliam) (Filed on 11/4/2022) |
Filing 32 NOTICE of Appearance by Marc Ian Willick (Willick, Marc) (Filed on 11/3/2022) |
Filing 31 STIPULATION JOINT TO EXTEND TIME FOR DEFENDANT TO RESPOND TO COMPLAINT filed by Superior-Lidgerwood-Mundy Corporation. (Adabale, Esther) (Filed on 11/3/2022) |
Filing 30 ANSWER to Complaint byLockheed Martin Corporation. (Clark, Brian) (Filed on 11/3/2022) |
Filing 29 Certificate of Interested Entities by Robertshaw Controls Company identifying Corporate Parent Robertshaw US Holding Corp., Corporate Parent Robertshaw Holdings S.a.r.l. for Robertshaw Controls Company. (Sathienmars, V) (Filed on 11/3/2022) |
Filing 28 NOTICE of Appearance by Nicole Elisabet Gage on Behalf of Defendant Robertshaw Controls Company (Gage, Nicole) (Filed on 11/3/2022) |
Filing 27 NOTICE of Appearance by V T Sathienmars on Behalf of Defendant Robertshaw Controls Company (Sathienmars, V) (Filed on 11/3/2022) |
Filing 26 ANSWER to Complaint with Jury Demand byRobertshaw Controls Company. (Kelly, Daniel) (Filed on 11/3/2022) |
Filing 25 Certificate of Interested Entities by Redco Corporation identifying Corporate Parent Spruce Lake Liability Management Holdco LLC, 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 Employers Mutual Casualty Company, 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 Redco Corporation. (Davis, Geoffrey) (Filed on 11/3/2022) |
Filing 24 ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge James Donato for all further proceedings. Magistrate Judge Thomas S. Hixson no longer assigned to 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.. Signed by Clerk on 11/3/2022. (Attachments: #1 Notice of Eligibility for Video Recording)(ark, COURT STAFF) (Filed on 11/3/2022) |
Filing 23 NOTICE of Appearance by James P. Cunningham (Cunningham, James) (Filed on 11/3/2022) |
Filing 22 Certificate of Interested Entities by Warren Pumps LLC identifying Corporate Parent ESAB Corporation, Other Affiliate IMO Industries Inc. for Warren Pumps LLC. (Kadaba, Seema) (Filed on 11/3/2022) |
Filing 21 ANSWER to Complaint with Jury Demand byWarren Pumps LLC. (Attachments: #1 Demand for Jury Trial)(Kadaba, Seema) (Filed on 11/3/2022) |
Filing 20 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. (rmm2, COURT STAFF) (Filed on 11/3/2022) |
#Electronic filing error re: #16 Certificate of Interested Entities filed by Redco Corporation. Filer did not add all interested parties when prompted. Re-file this document in it s entirety and when prompted, enter all affiliates or corporate parents. (slh, COURT STAFF) (Filed on 11/3/2022) |
Filing 19 CERTIFICATE OF SERVICE by Lockheed Martin Corporation of Standing Orders and Related Documents (Clark, Brian) (Filed on 11/2/2022) |
Filing 18 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Redco Corporation.. (Davis, Geoffrey) (Filed on 11/2/2022) |
Filing 17 Rule 7.1 Disclosures by Redco Corporation (Davis, Geoffrey) (Filed on 11/2/2022) |
Filing 16 Certificate of Interested Entities by Redco Corporation (Davis, Geoffrey) (Filed on 11/2/2022) |
Filing 15 Certificate of Interested Entities by CLA-VAL Co. identifying Corporate Parent CLA-VAL Co. for CLA-VAL Co.. re #14 Answer to Removal Complaint (Lister, John) (Filed on 11/2/2022) |
Filing 14 Notice of Refiling of Answer to Removal Complaint byCLA-VAL Co.. (Lister, John) (Filed on 11/2/2022) |
Filing 13 NOTICE of Appearance by Kurt Tyler Putnam (Putnam, Kurt) (Filed on 11/1/2022) |
Filing 12 NOTICE of Appearance by Emily D. Bergstrom (Bergstrom, Emily) (Filed on 11/1/2022) |
Filing 11 Certificate of Interested Entities by Weir Valves & Controls USA Inc identifying Corporate Parent 2.TWG Investments (No. 8) Limited for Weir Valves & Controls USA Inc. (Bergstrom, Emily) (Filed on 11/1/2022) |
Filing 10 NOTICE by Weir Valves & Controls USA Inc of filing State Court Answer to Complaint (Bergstrom, Emily) (Filed on 11/1/2022) |
Filing 9 Certificate of Interested Entities by Alfa Laval Inc. identifying Corporate Parent Alfa Laval AB for Alfa Laval Inc. (Reeg, Ana) (Filed on 10/31/2022) Modified on 11/1/2022 (slh, COURT STAFF). |
Filing 8 ANSWER to Removed Complaint for Personal Injury Asbestos (Negligence, Strict Liability, and Fraud) by Alfa Laval Inc.. (Reeg, Ana) (Filed on 10/31/2022) Modified on 11/1/2022 (slh, COURT STAFF). |
Filing 7 NOTICE of Appearance by Ana Teresa Reeg (Reeg, Ana) (Filed on 10/31/2022) Modified on 11/1/2022 (slh, COURT STAFF). |
Filing 6 Joinder re #1 Notice of Removal, DEFENDANT ALFA LAVAL INC.S JOINDER IN NOTICE OF REMOVAL by Alfa Laval Inc.. (Reeg, Ana) (Filed on 10/31/2022) |
Filing 5 RedCo Corporation's ANSWER to Complaint (Notice of Removal) for Personal Injury byRedco Corporation. (Davis, Geoffrey) (Filed on 10/31/2022) |
Filing 4 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 1/19/2023. Initial Case Management Conference set for 1/26/2023 10:00 AM in San Francisco, Courtroom G, 15th Floor. (slh, COURT STAFF) (Filed on 10/28/2022) |
Filing 3 Case assigned to Magistrate Judge Thomas S. Hixson. 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. A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 11/14/2022. (mbc, COURT STAFF) (Filed on 10/28/2022) |
Filing 2 Certificate of Interested Entities by Lockheed Martin Corporation identifying Other Affiliate State Street Corporation for Lockheed Martin Corporation. (Clark, Brian) (Filed on 10/27/2022) |
Filing 1 NOTICE OF REMOVAL from Alameda County Superior Court. Their case number is 22CV018248. (Filing fee $402 receipt number ACANDC-17674187). Filed byLockheed Martin Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Civil Cover Sheet)(Clark, Brian) (Filed on 10/27/2022) |
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.