Hunter Jr. v. Allied Packing & Supply, Inc. et al
Joseph B. Hunter Jr. and Claire Mealey-Hunter |
Allied Packing & Supply, Inc., Amcord, Inc., American Biltrite, Inc., American President Lines, LTD., Carrier Corporation, Caterpillar, Inc., Consolidated Electrical Distributors, Inc., Copeland Corporation LLC, Domco Inc., Floor Products (Texas), Azrock Industries Inc., Uvalde Rock Asphalt Company, Eaton Corporation, as SII to Eaton Electrical Inc. and Cutler-Hammer Inc., G. Denver and Co., LLC, General Cable Corporation, General Electric Company, Goulds Pumps, LLC, Graybar Electric Company, Inc., Greene, Tweed & Co., Inc., Grinnell LLC, Hanson Permanente Cement Inc, International Paper Company, Johnson Controls, Inc ., Kaiser Gypsum Company, Inc., Lennox Industries, Inc., Metalclad Insulation, LLC, Pfizer, Inc., Crane Co., Residual Enterprises Corporation, as Successor-in-Interest to SL Service, Inc., fka Sea-Land Service, Inc., Rheem Manufacturing Company, Spectrum Brands Inc fka Harbinger Group Inc, Hrg Group, Inc., and Zapata Corp., Spirax Sarco Inc, Sterling Fluid System (USA) LLC, Syd Carpenter, Marine Contractor, Inc., Texaco Inc., Darcoid Company of California, Goodyear Tire & Rubber Company, Okonite Company, The, Transocean Offshore USA Inc., Union Carbide Corporation, Union Oil Company of California, Verizon Communications, Inc., Individually and as successor in interest to GTE Corporation and Williams Comfort Products, Williams Furnace Co. SII Continental Materials Corporation and Williams Comfort Products, Canvas CT, LLC, Cleaver Brooks, Inc., Cooper Industries, LLC, Domco Products Texas, Inc., Gaubert Holdings, Inc., Mechanical Drives & Belting, Paramount Global, Parex USA, Inc., Redco Corporation, RSCC Wire & Cable, LLC, Schneider Electric USA, Inc., Techo Corporation, Allied Fluid Products Corp., SPX Cooling Technologies, LLC, SPX Cooling Technologies, Inc., Cemex, Inc., Chevron Shipping Company LLC, Cleaverbrooks, Cooper Industries, Inc., Crown Cork & Seal Company, Inc., Flowserve US, Inc., FMC Corporation, L. F. Gaubert & Company Inc., Gould Electronics, Inc., Harbinger Group Inc., Hill Brothers Chemical Company, IMO Industries, Inc., Matson Navigation Company, Inc., Los Angeles Rubber Company, Viacomcbs Inc., CBS Corporation, Viacom, Inc., Westinghouse Electric Corp., Paraxlahabra, Inc. and La Habra Products, Inc., Parker Hannifin Corporation, Rockwell Automation, Inc., Rockbestos Suprenant Cable Corporation, Square D Company, Siemens Industry, Inc., ETS-Hokin U Galvin, Inc., York International Corp. and GTE Operations Support Incorporated |
Hartford Accident and Indemnity Company, Hartford Casualty Insurance Company, Zurich American Insurance Company, Argonaut Insurance Company and Fireman's Fund Insurance Company |
3:2025cv02523 |
March 13, 2025 |
U.S. District Court for the Northern District of California |
Araceli Martinez-Olguin |
P.I. : Asbestos |
28 U.S.C. § 1442 Petition for Removal |
None |
Docket Report
This docket was last retrieved on May 2, 2025. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 214 NOTICE of Appearance filed by Michael Eric Sandgren on behalf of Metalclad Insulation, LLC (Sandgren, Michael) (Filed on 5/2/2025) |
Filing 213 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Parties and Counsel (Smith, Paul) (Filed on 5/2/2025) |
Filing 212 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Metalclad Insulation, LLC.. (Smith, Paul) (Filed on 5/2/2025) |
Filing 211 Certificate of Interested Entities by Metalclad Insulation, LLC identifying Other Affiliate ENTRX LLC (Holding Company), Other Affiliate Central National Insurance Company (ACE Group), Other Affiliate Industrial Underwriters (ACE Group), Other Affiliate Motor Vehicle Insurance Company (ACE Group), Other Affiliate Hartford Fire Insurance Company (Hartford Group), Other Affiliate Hartford Accident and Indemnity Company (Hartford Group), Other Affiliate First State Insurance Company (Hartford Group), Other Affiliate Continental Casualty Company (CNA Group), Other Affiliate Harbor Insurance Company (CNA Group), Other Affiliate Northbrook Insurance Company (Allstate), Other Affiliate Granite State Insurance Company (AIG Group), Other Affiliate National Union Fire Insurance Company of Pittsburgh, PA (AIG Group), Other Affiliate American Home Insurance Company (AIG Group), Other Affiliate Transport Case Insurance Company, Other Affiliate American Motorist Insurance Company, in liquidation (Chubb Group). for Metalclad Insulation, LLC. (Smith, Paul) (Filed on 5/2/2025) |
Filing 210 NOTICE by Metalclad Insulation, LLC RE-FILING STATE COURT ANSWER TO COMPLAINT (Smith, Paul) (Filed on 5/2/2025) |
Filing 209 EXHIBITS filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Memorandum in Support of Its Motion For Administrative Relief in the Form of Leave to File a Sur-Reply Brief)(Jenkins, Charles) (Filed on 4/29/2025) |
Filing 208 MOTION for Leave to File a Sur-Reply Brief filed by Greene, Tweed & Co., Inc.. (Jenkins, Charles) (Filed on 4/29/2025) |
Filing 207 NOTICE of Appearance filed by Andrew Livingston Sharp on behalf of Copeland Corporation LLC (Sharp, Andrew) (Filed on 4/29/2025) |
Filing 206 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Sharp, Andrew) (Filed on 4/29/2025) |
Filing 205 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Copeland Corporation LLC.. (Sharp, Andrew) (Filed on 4/29/2025) |
Filing 204 Corporate Disclosure Statement by Copeland Corporation LLC (Sharp, Andrew) (Filed on 4/29/2025) |
Filing 203 Certificate of Interested Entities by Copeland Corporation LLC (Sharp, Andrew) (Filed on 4/29/2025) |
Filing 202 Notice of Refiling State ANSWER to Complaint by Copeland Corporation LLC. (Attachments: #1 Exhibit State Answer to Complaint)(Sharp, Andrew) (Filed on 4/29/2025) |
Filing 201 OPPOSITION/RESPONSE (re #199 MOTION to Amend/Correct Plaintiffs' Complaint ) filed byGreene, Tweed & Co., Inc.. (Jenkins, Charles) (Filed on 4/28/2025) |
Filing 200 REPLY (re #155 MOTION to Remand ) filed byJoseph B. Hunter Jr., Claire Mealey-Hunter. (Attachments: #1 Declaration of Rabiah N. Oral, #2 Certificate/Proof of Service)(Oral, Rabiah) (Filed on 4/25/2025) |
Filing 199 MOTION to Amend/Correct Plaintiffs' Complaint filed by Joseph B. Hunter Jr., Claire Mealey-Hunter. Responses due by 5/9/2025. Replies due by 5/16/2025. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Rabiah N. Oral, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Proposed Order Granting Plaintiffs' Motion for Leave to Amend the Complaint, #10 Certificate/Proof of Service)(Oral, Rabiah) (Filed on 4/25/2025) |
![]() |
Filing 197 EXHIBITS re #186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand Exhibit I to Motion filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Reliance 229-Part 3, #2 Exhibit Reliance 229-Part 4, #3 Exhibit Reliance 229-Part 5, #4 Exhibit Reliance 230-231, #5 Exhibit Reliance 232-236, #6 Exhibit Reliance 237-241)(Related document(s) #186 ) (Jenkins, Charles) (Filed on 4/23/2025) |
Filing 196 EXHIBITS re #186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand Exhibit I to Motion filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Reliance 227-Part 2, #2 Exhibit Reliance 227-Part 3, #3 Exhibit Reliance 227-Part 4, #4 Exhibit Reliance 228, #5 Exhibit Reliance 229-Part 1, #6 Exhibit Reliance 229-Part 2)(Related document(s) #186 ) (Jenkins, Charles) (Filed on 4/23/2025) |
Filing 195 EXHIBITS re #186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand Exhibit I to Motion filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Reliance 214-Part 1, #2 Exhibit Reliance 214-Part 2, #3 Exhibit Reliance 215, #4 Exhibit Reliance 216, #5 Exhibit Reliance 217-Part 1, #6 Exhibit Reliance 217-Part 2, #7 Exhibit Reliance 218-224, #8 Exhibit Reliance 225-226, #9 Exhibit Reliance 227-Part 1)(Related document(s) #186 ) (Jenkins, Charles) (Filed on 4/23/2025) |
Filing 194 EXHIBITS re #186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand Exhibit I to Motion filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Reliance 206-Part 4, #2 Exhibit Reliance 206-Part 5, #3 Exhibit Reliance 206-Part 6, #4 Exhibit Reliance 207-208, #5 Exhibit Reliance 209-Part 1, #6 Exhibit Reliance 209-Part 2, #7 Exhibit Reliance 210-Part 1, #8 Exhibit Reliance 210-Part 2, #9 Exhibit Reliance 211-213)(Related document(s) #186 ) (Jenkins, Charles) (Filed on 4/23/2025) |
Filing 193 EXHIBITS re #186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand Exhibit I to Motion filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Reliance 190-Part 1, #2 Exhibit Reliance 190-Part 2, #3 Exhibit Reliance191-196, #4 Exhibit Reliance 197-204, #5 Exhibit Reliance 205-Part 1, #6 Exhibit Reliance 205-Part 2, #7 Exhibit Reliance 206-Part 1, #8 Exhibit Reliance 206-Part 2, #9 Exhibit Reliance 205-Part 3)(Related document(s) #186 ) (Jenkins, Charles) (Filed on 4/23/2025) |
Filing 192 EXHIBITS re #186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand Exhibit I to Motion filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Reliance 136-149, #2 Exhibit Reliance 150, #3 Exhibit Reliance 151-173, #4 Exhibit Reliance 174-187, #5 Exhibit Reliance 188-Part 1, #6 Exhibit Reliance 188-Part 2, #7 Exhibit Reliance 188-Part 3, #8 Exhibit Reliance 189)(Related document(s) #186 ) (Jenkins, Charles) (Filed on 4/23/2025) |
Filing 191 EXHIBITS re #186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand Exhibit I to Motion filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Reliance 78-90, #2 Exhibit Reliance 91-100, #3 Exhibit Reliance 101-114, #4 Exhibit Reliance 115-121, #5 Exhibit Reliance 122-126, #6 Exhibit Reliance 127-134, #7 Exhibit Reliance 135 - Part 1, #8 Exhibit Reliance 135 - Part 2)(Related document(s) #186 ) (Jenkins, Charles) (Filed on 4/23/2025) |
Filing 190 EXHIBITS re #186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand Exhibit I to Motion filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Reliance 55-62, #2 Exhibit Reliance 63-65, #3 Exhibit Reliance 66-75, #4 Exhibit Reliance 76, #5 Exhibit Reliance 77 - Part 1, #6 Exhibit Reliance 77 - Part 2, #7 Exhibit Reliance 77 - Part 3, #8 Exhibit Reliance 77 - Part 4)(Related document(s) #186 ) (Jenkins, Charles) (Filed on 4/23/2025) |
Filing 189 EXHIBITS re #186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand Exhibit I to Motion filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Reliance 21, #2 Exhibit Reliance 22 - Part 1, #3 Exhibit Reliance 22 - Part 2, #4 Exhibit Reliance 23-29, #5 Exhibit Reliance 30-39, #6 Exhibit Reliance 40-54)(Related document(s) #186 ) (Jenkins, Charles) (Filed on 4/23/2025) |
Filing 188 EXHIBITS re #186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand Exhibit I to Motion filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Reliance 20 - Part 2, #2 Exhibit Reliance 20 - Part 3, #3 Exhibit Reliance 20 - Part 4, #4 Exhibit Reliance 20 - Part 5, #5 Exhibit Reliance 20 - Part 6, #6 Exhibit Reliance 20 - Part 7)(Related document(s) #186 ) (Jenkins, Charles) (Filed on 4/23/2025) |
Filing 187 EXHIBITS re #186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand Exhibit I to Motion filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit Reliance 1, #2 Exhibit Reliance 2, #3 Exhibit Reliance 3-11, #4 Exhibit Reliance 12-19, #5 Exhibit Reliance 20 - Part 1)(Related document(s) #186 ) (Jenkins, Charles) (Filed on 4/23/2025) |
Filing 186 First MOTION for Leave to File Supplement Materials Submitted in Support of Opposition to Remand filed by Greene, Tweed & Co., Inc.. (Attachments: #1 Proposed Order ON DEFENDANT GREENE, TWEED & CO., INC.S MOTION FOR LEAVE TO SUPPLEMENT MATERIALS SUBMITTED IN SUPPORT OF OPPOSITION TO REMAND, #2 Exhibit I, #3 Exhibit A, #4 B)(Jenkins, Charles) (Filed on 4/22/2025) |
Filing 185 Certificate of Interested Entities by Caterpillar, Inc. DEFENDANT CATERPILLAR INC.S CERTIFICATION OF CONFLICT AND INTERESTED ENTITIES OR PERSONS (Scanlon, Michael) (Filed on 4/22/2025) |
Filing 184 NOTICE of Appearance filed by Michael Court Scanlon, Jr on behalf of Caterpillar, Inc. (Scanlon, Michael) (Filed on 4/22/2025) |
Filing 183 NOTICE by Caterpillar, Inc. NOTICE OF RE-FILING STATE COURT ANSWER TO COMPLAINT (Scanlon, Michael) (Filed on 4/22/2025) |
Filing 182 NOTICE of Appearance filed by Leonardo Husid on behalf of Okonite Company, The (Husid, Leonardo) (Filed on 4/21/2025) |
Filing 181 Declaration of Christopher O. Massenburg in Support of #180 Opposition/Response to Motion, filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B PGs 1-649, #3 Exhibit B PGs 650 - 901, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P)(Related document(s) #180 ) (Jenkins, Charles) (Filed on 4/17/2025) |
Filing 180 OPPOSITION/RESPONSE (re #155 MOTION to Remand ) filed byGreene, Tweed & Co., Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B PGs 1-649, #3 Exhibit B PGs 650 - 901, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P)(Jenkins, Charles) (Filed on 4/17/2025) |
Filing 179 Certificate of Interested Entities by GTE Operations Support Incorporated identifying Corporate Parent Verizon Communications Inc., Other Affiliate ZINSCO ELECTRICAL PRODUCTS for GTE Operations Support Incorporated. (Hartley, Edward) (Filed on 4/17/2025) |
Filing 178 NOTICE of Appearance filed by Nicholas Richard Lane on behalf of Okonite Company, The (Lane, Nicholas) (Filed on 4/16/2025) |
Filing 177 Rule 7.1 Disclosures by Okonite Company, The (Martin, Nicolas) (Filed on 4/14/2025) |
Filing 176 NOTICE of Appearance filed by Nicolas Peter Martin on behalf of Okonite Company, The (Martin, Nicolas) (Filed on 4/14/2025) |
Filing 175 NOTICE OF FILING STATE COURT ANSWER to Complaint by Okonite Company, The. (Martin, Nicolas) (Filed on 4/14/2025) |
Filing 174 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Redco Corporation.. (Weiler, Eva Marie) (Filed on 4/14/2025) |
Filing 173 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Cemex, Inc... (Sandoval, Arturo) (Filed on 4/14/2025) |
Filing 172 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Sandoval, Arturo) (Filed on 4/14/2025) |
Filing 171 NOTICE by Cemex, Inc. OF REFILING STATE COURT ANSWER TO COMPLAINT FOR PERSONAL INJURIES AND LOSS OF CONSORTIUM - ASBESTOS (Sandoval, Arturo) (Filed on 4/14/2025) |
Filing 170 NOTICE of Appearance filed by Arturo Esteban Sandoval on behalf of Cemex, Inc. (Sandoval, Arturo) (Filed on 4/14/2025) |
Filing 169 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Parex USA, Inc... (Bernard, Randall) (Filed on 4/14/2025) |
Filing 168 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Bernard, Randall) (Filed on 4/14/2025) |
Filing 167 NOTICE of Appearance filed by Edward Eldon Hartley on behalf of GTE OPERATIONS SUPPORT INCORPORATED ON BEHALF OF ZINSCO ELECTRICAL PRODUCTS (Hartley, Edward) (Filed on 4/11/2025) |
Filing 166 NOTICE by GTE OPERATIONS SUPPORT INCORPORATED ON BEHALF OF ZINSCO ELECTRICAL PRODUCTS OF REFILING ITS STATE COURT ANSWER (Attachments: #1 Exhibit Exhibit A)(Hartley, Edward) (Filed on 4/11/2025) |
Filing 165 NOTICE OF REFILING STATE COURT ANSWER to Complaint (Notice of Removal) FOR PERSONAL INJURIES AND LOSS OF CONSORTIUM - ASBESTOS by Parex USA, Inc. fka Paraxlahabra, Inc. and La Habra Products, Inc., Individually and as Successor-in-Interest to Merlex Stucco, Inc.. (Bernard, Randall) (Filed on 4/11/2025) |
Filing 164 NOTICE of Appearance filed by Randall Keith Bernard on behalf of Parex USA, Inc. fka Paraxlahabra, Inc. and La Habra Products, Inc., Individually and as Successor-in-Interest to Merlex Stucco, Inc. (Bernard, Randall) (Filed on 4/11/2025) |
Filing 163 Certificate of Interested Entities by Transocean Offshore USA Inc. identifying Corporate Parent Transocean Ltd. for Transocean Offshore USA Inc.. (Ulloa, Edward) (Filed on 4/9/2025) |
Filing 162 Corporate Disclosure Statement by Transocean Offshore USA Inc. identifying Corporate Parent Transocean Ltd. for Transocean Offshore USA Inc.. (Ulloa, Edward) (Filed on 4/9/2025) |
Filing 161 NOTICE by Transocean Offshore USA Inc. of Filing of State Court Answer to Complaint (Attachments: #1 Exhibit A: Defendant Transocean Offshore USA, Inc.'s Answer to Plaintiffs' Complaint for Personal Injury and Loss of Consortium - Asbestos)(Ulloa, Edward) (Filed on 4/9/2025) |
Filing 160 NOTICE of Appearance filed by Edward Richard Ulloa on behalf of Transocean Offshore USA Inc. (Ulloa, Edward) (Filed on 4/9/2025) |
Filing 159 NOTICE of Appearance filed by Michael B Giaquinto on behalf of Transocean Offshore USA Inc. (Giaquinto, Michael) (Filed on 4/9/2025) |
Filing 158 NOTICE of Appearance filed by Amy Jo Talarico on behalf of Transocean Offshore USA Inc. (Talarico, Amy) (Filed on 4/9/2025) |
![]() |
Filing 156 NOTICE of Appearance filed by Kimberly Solomon on behalf of Matson Navigation Company, Inc., Residual Enterprises Corporation, as Successor-in-Interest to SL Service, Inc., fka Sea-Land Service, Inc., Spectrum Brands Inc fka Harbinger Group Inc, Hrg Group, Inc., and Zapata Corp., American President Lines, LTD. (Solomon, Kimberly) (Filed on 4/7/2025) |
Filing 155 MOTION to Remand filed by Joseph B. Hunter Jr., Claire Mealey-Hunter. Responses due by 4/18/2025. Replies due by 4/25/2025. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Rabiah N. Oral, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Declaration of Francis J. Burger, #16 Exhibit 1, #17 Exhibit 2, #18 Exhibit 3, #19 Exhibit 4, #20 Exhibit 5, #21 Exhibit 6, #22 Exhibit 7, #23 Exhibit 8, #24 Exhibit 9, #25 Exhibit 10, #26 Exhibit 11, #27 Exhibit 12, #28 Exhibit 13, #29 Exhibit 14, #30 Exhibit 15, #31 Proposed Order Granting Plaintiffs' Motion for Order Remand of Action and for Award of Costs, #32 Certificate/Proof of Service)(Oral, Rabiah) (Filed on 4/4/2025) |
Filing 154 STIPULATION WITH PROPOSED ORDER Stipulation of Dismissal Without Prejudice filed by Cummins, Inc.. (Wiegmann, Yakov) (Filed on 4/4/2025) |
Filing 153 NOTICE of Appearance filed by Kelsey Brooke Milack on behalf of Matson Navigation Company, Inc., Residual Enterprises Corporation, as Successor-in-Interest to SL Service, Inc., fka Sea-Land Service, Inc., Spectrum Brands Inc fka Harbinger Group Inc, Hrg Group, Inc., and Zapata Corp., American President Lines, LTD. (Milack, Kelsey) (Filed on 4/3/2025) |
Filing 152 NOTICE of Appearance filed by James F Kuhne, Jr on behalf of Matson Navigation Company, Inc., Residual Enterprises Corporation, as Successor-in-Interest to SL Service, Inc., fka Sea-Land Service, Inc., Spectrum Brands Inc fka Harbinger Group Inc, Hrg Group, Inc., and Zapata Corp., American President Lines, LTD. (Kuhne, James) (Filed on 4/3/2025) |
Filing 151 NOTICE of Appearance filed by Andrew Ira Port on behalf of Matson Navigation Company, Inc., Residual Enterprises Corporation, as Successor-in-Interest to SL Service, Inc., fka Sea-Land Service, Inc., Spectrum Brands Inc fka Harbinger Group Inc, Hrg Group, Inc., and Zapata Corp., American President Lines, LTD. (Port, Andrew) (Filed on 4/3/2025) |
Filing 150 Certificate of Interested Entities by Cooper Industries, LLC, fka Cooper Industries, Inc., as Successor-in-Interest to Crouse-Hinds Company (Rosenthal, John) (Filed on 4/3/2025) |
Filing 149 Notice of Re-filing State Court ANSWER to Complaint by Cooper Industries, LLC, fka Cooper Industries, Inc., as Successor-in-Interest to Crouse-Hinds Company. (Rosenthal, John) (Filed on 4/3/2025) |
Filing 148 NOTICE of Appearance filed by George Humphries Irwin, IV on behalf of Siemens Industry, Inc. (Irwin, George) (Filed on 4/2/2025) |
Filing 147 Certificate of Interested Entities by Flowserve US, Inc. as successor-in-interest to DURAMETALLIC CORPORATION (Yuen, Nicole) (Filed on 4/2/2025) |
Filing 146 NOTICE by Flowserve US, Inc. re #1 Notice of Removal,,, DEFENDANT FLOWSERVE US INC. as successor-in-interest to DURAMETALLIC CORPORATIONS NOTICE OF RE-FILING OF STATE COURT ANSWER TO PLAINTIFFS COMPLAINT (Yuen, Nicole) (Filed on 4/2/2025) |
Filing 145 NOTICE of Appearance filed by Nicole Denine Brown Yuen on behalf of Flowserve US, Inc. as successor-in-interest to DURAMETALLIC CORPORATION (Yuen, Nicole) (Filed on 4/2/2025) |
Filing 144 NOTICE of Appearance filed by Emily Elizabeth Anselmo on behalf of General Electric Company (Anselmo, Emily) (Filed on 4/2/2025) |
Filing 143 NOTICE by Siemens Industry, Inc., Individually Successor-in-Interest to I-T-E NOTICE OF RE-FILING STATE COURT ANSWER TO COMPLAINT AND REQUEST FOR JURY TRIAL (Irwin, George) (Filed on 4/1/2025) |
![]() |
Filing 141 MOTION to Substitute Attorney and Law Firm; Proposed Order filed by G. Denver and Co., LLC. (Ulloa, Edward) (Filed on 3/31/2025) |
Filing 140 Certificate of Interested Entities by Cummins, Inc. (Gleeson, Meghan) (Filed on 3/31/2025) |
Filing 139 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Allied Fluid Products Corp... (Cordery, Theodore) (Filed on 3/28/2025) |
Filing 138 Response re #112 Notice (Other) of Plaintiffs' Amendment to Complaint by Greene, Tweed & Co., Inc.. (Jenkins, Charles) (Filed on 3/27/2025) |
Filing 137 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Syd Carpenter, Marine Contractor, Inc... (Galfayan, Arpi) (Filed on 3/27/2025) |
Filing 136 Certificate of Interested Entities by Syd Carpenter, Marine Contractor, Inc. identifying Corporate Parent Hartford Accident and Indemnity Company, Corporate Parent Hartford Casualty Insurance Company, Corporate Parent Zurich American Insurance Company, Corporate Parent Argonaut Insurance Company, Corporate Parent Firemans Fund Insurance Company for Syd Carpenter, Marine Contractor, Inc.. filed by Intervenors, HARTFORD ACCIDENT AND INDEMNITY COMPANY, HARTFORD CASUALTY INSURANCE COMPANY, ZURICH AMERICAN INSURANCE COMPANY, ARGONAUT INSURANCE COMPANY, and FIREMANS FUND INSURANCE COMPANY, insurers of Defendant SYD CARPENTER, MARINE CONTRACTOR, INC., a suspended California corporation (Galfayan, Arpi) (Filed on 3/27/2025) |
Filing 135 NOTICE by Syd Carpenter, Marine Contractor, Inc. Intervenors, HARTFORD ACCIDENT AND INDEMNITY COMPANY, HARTFORD CASUALTY INSURANCE COMPANY, ZURICH AMERICAN INSURANCE COMPANY, ARGONAUT INSURANCE COMPANY, and FIREMANS FUND INSURANCE COMPANY, insurers of Defendant SYD CARPENTER, MARINE CONTRACTOR, INC., a suspended California corporation - Of Filing State Court Answer (Galfayan, Arpi) (Filed on 3/27/2025) |
Filing 134 Certificate of Interested Entities by Chevron Shipping Company LLC identifying Corporate Parent Chevron U.S.A. Inc., a Pennsylvania corporation parent corporation, Corporate Parent Chevron Corporation, a publicly traded Delaware corporation for Chevron Shipping Company LLC. (Schuck, Michael) (Filed on 3/27/2025) |
Filing 133 NOTICE by Chevron Shipping Company LLC Of Filing State Court Answer (Schuck, Michael) (Filed on 3/27/2025) |
Filing 132 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Union Oil Company of California.. (Schuck, Michael) (Filed on 3/27/2025) |
Filing 131 Certificate of Interested Entities by Union Oil Company of California identifying Corporate Parent Chevron Corporation, a publicly traded Delaware corporation, Corporate Parent Unocal Corporation, a Delaware corporation for Union Oil Company of California. (Schuck, Michael) (Filed on 3/27/2025) |
Filing 130 Certificate of Interested Entities by Union Carbide Corporation identifying Corporate Parent The Dow Chemical Company for Union Carbide Corporation. (Smith, Deborah) (Filed on 3/27/2025) |
Filing 129 NOTICE by Union Carbide Corporation Of Refiling State Court Answer To Complaint (Smith, Deborah) (Filed on 3/27/2025) |
Filing 128 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Union Carbide Corporation.. (Smith, Deborah) (Filed on 3/27/2025) |
Filing 127 NOTICE by Union Carbide Corporation Notice of Appearance (Smith, Deborah) (Filed on 3/27/2025) |
Filing 126 NOTICE by Union Oil Company of California Of Filing State Court Answer (Schuck, Michael) (Filed on 3/27/2025) |
Filing 125 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Texaco Inc... (Schuck, Michael) (Filed on 3/27/2025) |
Filing 124 Certificate of Interested Entities by Texaco Inc. identifying Corporate Parent Chevron Corporation, a publicly traded Delaware corporation for Texaco Inc.. (Schuck, Michael) (Filed on 3/27/2025) |
Filing 123 NOTICE by Texaco Inc. Of Filing State Court Answer (Schuck, Michael) (Filed on 3/27/2025) |
Filing 122 NOTICE by Chevron Shipping Company LLC Of Filing State Court Answer (Schuck, Michael) (Filed on 3/27/2025) |
Filing 121 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Chevron Shipping Company LLC.. (Schuck, Michael) (Filed on 3/27/2025) |
Filing 120 Certificate of Interested Entities by Chevron Shipping Company LLC identifying Corporate Parent Chevron U.S.A. Inc., a Pennsylvania corporation parent corporation, Corporate Parent Chevron Corporation, a publicly traded Delaware corporation for Chevron Shipping Company LLC. (Schuck, Michael) (Filed on 3/27/2025) |
Filing 119 NOTICE by Chevron Shipping Company LLC Of Filing State Court Answer (Schuck, Michael) (Filed on 3/27/2025) |
Filing 118 NOTICE of Appearance filed by Katherine Paige Gardiner on behalf of General Electric Company (Gardiner, Katherine) (Filed on 3/26/2025) |
Filing 117 NOTICE of Appearance filed by Charles T. Sheldon on behalf of General Electric Company (Sheldon, Charles) (Filed on 3/26/2025) |
Filing 116 Certificate of Interested Entities by General Electric Company identifying Other Affiliate T. Rowe Price Group, Inc., Other Affiliate T. Rowe Price Associates, Inc. for General Electric Company. (Johnson, Derek) (Filed on 3/26/2025) |
Filing 115 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by General Electric Company.. (Johnson, Derek) (Filed on 3/26/2025) |
Filing 114 Notice of Refiling State ANSWER to Complaint with jury demand by General Electric Company. (Johnson, Derek) (Filed on 3/26/2025) |
Filing 113 NOTICE of Appearance filed by Derek S. Johnson on behalf of General Electric Company (Johnson, Derek) (Filed on 3/26/2025) |
Filing 112 NOTICE by Joseph B. Hunter Jr., Claire Mealey-Hunter OF AMENDMENT TO COMPLAINT REGARDING COMPLAINT EXHIBIT A (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service)(Oral, Rabiah) (Filed on 3/25/2025) |
Filing 111 NOTICE of Appearance filed by Stacey K. Lee on behalf of Schneider Electric USA, Inc. f/k/a Square D Company (Lee, Stacey) (Filed on 3/25/2025) |
Filing 110 NOTICE of Appearance filed by Ryan Cooper Kujawski on behalf of Graybar Electric Company, Inc. (Kujawski, Ryan) (Filed on 3/24/2025) |
Filing 109 NOTICE of Appearance filed by Matthew R. Follett on behalf of Schneider Electric USA, Inc. f/k/a Square D Company (Follett, Matthew) (Filed on 3/24/2025) |
Filing 108 NOTICE of Appearance filed by Karen Lynn Prodromo on behalf of Schneider Electric USA, Inc. f/k/a Square D Company (Prodromo, Karen) (Filed on 3/24/2025) |
Filing 107 Certificate of Interested Entities by Allied Fluid Products Corp. fka Allied Packing & Supply, Inc. (Cordery, Theodore) (Filed on 3/24/2025) |
Filing 106 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Schneider Electric USA, Inc... (Grant, Jeff) (Filed on 3/24/2025) |
Filing 105 NOTICE by Schneider Electric USA, Inc. of Refiling State Court Answer and Jury Demand (Grant, Jeff) (Filed on 3/24/2025) Modified text on 3/24/2025 (dhm, COURT STAFF). |
Filing 104 NOTICE of Appearance filed by Jeff H Grant on behalf of Schneider Electric USA, Inc. f/k/a Square D Company (Grant, Jeff) (Filed on 3/24/2025) |
Filing 103 Certificate of Interested Entities by Schneider Electric USA, Inc. identifying Corporate Parent Schneider Electric USA, Inc. (FKA Square D Company), Corporate Parent Schneider Electric SE, Corporate Parent schneider electric industries SAS, Corporate Parent schneider electric holdings for Schneider Electric USA, Inc.. (Grant, Jeff) (Filed on 3/24/2025) |
Filing 102 Amended MOTION to Dismiss PLAINTIFFS COMPLAINT filed by Cummins, Inc.. Motion to Dismiss Hearing set for 7/31/2025 02:00 PM in San Francisco, Courtroom 10, 19th Floor. Responses due by 4/3/2025. Replies due by 4/10/2025. (Gleeson, Meghan) (Filed on 3/24/2025) |
Filing 101 Certificate of Interested Entities by York International Corp., Individually and as Successor-in-Interest to Lillard co. and LILCO, Inc. identifying Corporate Parent Johnson Controls International plc for York International Corp., Individually and as Successor-in-Interest to Lillard co. and LILCO, Inc.. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 100 Corporate Disclosure Statement by York International Corp., Individually and as Successor-in-Interest to Lillard co. and LILCO, Inc. identifying Corporate Parent Johnson Controls International plc for York International Corp., Individually and as Successor-in-Interest to Lillard co. and LILCO, Inc.. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 99 NOTICE by York International Corp., Individually and as Successor-in-Interest to Lillard co. and LILCO, Inc. of Filing of State Court Answer to Complaint (Attachments: #1 Exhibit A: Defendant York International Corporation's Answer to Plaintiffs' Complaint for Personal Injury and Loss of Consortium - Asbestos)(Ulloa, Edward) (Filed on 3/22/2025) |
Filing 98 Certificate of Interested Entities by Johnson Controls, Inc. identifying Corporate Parent Johnson Controls International plc for Johnson Controls, Inc.. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 97 Corporate Disclosure Statement by Johnson Controls, Inc. identifying Corporate Parent Johnson Controls International plc for Johnson Controls, Inc.. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 96 NOTICE by Johnson Controls, Inc. of Filing of State Court Answer to Complaint (Attachments: #1 Exhibit A: Defendant Johnson Controls, Inc.'s Answer to Plaintiffs' Complaint for Personal Injury and Loss of Consortium - Asbestos)(Ulloa, Edward) (Filed on 3/22/2025) |
Filing 95 Corporate Disclosure Statement by Hill Brothers Chemical Company (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 94 NOTICE by Hill Brothers Chemical Company of Filing of State Court Answer to Complaint (Attachments: #1 Exhibit A: Defendant Hill Brothers Chemical Company's Answer to Plaintiffs' Complaint for Personal Injury and Loss of Consortium - Asbestos)(Ulloa, Edward) (Filed on 3/22/2025) |
Filing 93 Certificate of Interested Entities by Grinnell LLC identifying Corporate Parent Johnson Controls plc f/k/a Tyco International plc for Grinnell LLC. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 92 Corporate Disclosure Statement by Grinnell LLC identifying Corporate Parent Johnson Controls plc f/k/a Tyco International plc for Grinnell LLC. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 91 NOTICE by Grinnell LLC of Filing of State Court Answer to Complaint (Attachments: #1 Exhibit A: Defendant Grinnell LLC's Answer to Plaintiffs' Complaint for Personal Injury and Loss of Consortium - Asbestos)(Ulloa, Edward) (Filed on 3/22/2025) |
Filing 90 Certificate of Interested Entities by Goulds Pumps, LLC identifying Corporate Parent Sapphire Topco, Inc. for Goulds Pumps, LLC. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 89 Corporate Disclosure Statement by Goulds Pumps, LLC identifying Corporate Parent Sapphire Topco, Inc. for Goulds Pumps, LLC. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 88 NOTICE by Goulds Pumps, LLC of Filing of State Court Answer to Complaint (Attachments: #1 Exhibit A: Defendant Goulds Pumps LLC's Answer to Plaintiffs' Complaint for Personal Injury and Loss of Consortium - Asbestos)(Ulloa, Edward) (Filed on 3/22/2025) |
Filing 87 Certificate of Interested Entities by Cleaver Brooks, Inc., fka Cleaverbrooks, a Division of Aqua-Chem, Inc. identifying Corporate Parent Cleaver-Brooks Acquisition, LLC for Cleaver Brooks, Inc., fka Cleaverbrooks, a Division of Aqua-Chem, Inc.. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 86 Corporate Disclosure Statement by Cleaver Brooks, Inc., fka Cleaverbrooks, a Division of Aqua-Chem, Inc. identifying Corporate Parent Cleaver-Brooks Acquisition, LLC for Cleaver Brooks, Inc., fka Cleaverbrooks, a Division of Aqua-Chem, Inc.. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 85 NOTICE by Cleaver Brooks, Inc., fka Cleaverbrooks, a Division of Aqua-Chem, Inc. of Filing of State Court Answer to Complaint (Attachments: #1 Exhibit A; Defendant Cleaver-Brooks, Inc.'s Answer to Plaintiffs' Complaint for Personal Injury and Loss of Consortium - Asbestos)(Ulloa, Edward) (Filed on 3/22/2025) |
Filing 84 Certificate of Interested Entities by Carrier Corporation identifying Corporate Parent Carrier Global Corporation for Carrier Corporation. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 83 Corporate Disclosure Statement by Carrier Corporation identifying Corporate Parent Carrier Global Corporation for Carrier Corporation. (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 82 NOTICE by Carrier Corporation of Filing of State Court Answer to Complaint (Attachments: #1 Exhibit A: Defendant Carrier Corporation's Answer to Plaintiffs' Complaint Personal Injury and Loss of Consortium - Asbestos)(Ulloa, Edward) (Filed on 3/22/2025) |
Filing 81 NOTICE of Appearance filed by Michael B Giaquinto on behalf of Cleaver Brooks, Inc., fka Cleaverbrooks, a Division of Aqua-Chem, Inc., Goulds Pumps, LLC, Grinnell LLC, Hill Brothers Chemical Company, Johnson Controls, Inc., York International Corp., Individually and as Successor-in-Interest to Lillard co. and LILCO, Inc., Carrier Corporation (Giaquinto, Michael) (Filed on 3/22/2025) |
Filing 80 NOTICE of Appearance filed by Edward Richard Ulloa on behalf of Cleaver Brooks, Inc., fka Cleaverbrooks, a Division of Aqua-Chem, Inc., Goulds Pumps, LLC, Grinnell LLC, Hill Brothers Chemical Company, Johnson Controls, Inc., York International Corp., Individually and as Successor-in-Interest to Lillard co. and LILCO, Inc., Carrier Corporation (Ulloa, Edward) (Filed on 3/22/2025) |
Filing 79 NOTICE of Appearance filed by Amy Jo Talarico on behalf of Cleaver Brooks, Inc., fka Cleaverbrooks, a Division of Aqua-Chem, Inc., Goulds Pumps, LLC, Grinnell LLC, Hill Brothers Chemical Company, Johnson Controls, Inc., York International Corp., Individually and as Successor-in-Interest to Lillard co. and LILCO, Inc., Carrier Corporation (Talarico, Amy) (Filed on 3/22/2025) |
Filing 78 Corporate Disclosure Statement by Redco Corporation identifying Corporate Parent Redco Holding LP, Other Affiliate Redco Corporation, formerly known as Crane Co. for Redco Corporation. (Weiler, Eva Marie) (Filed on 3/21/2025) |
Filing 77 Certificate of Interested Entities by Redco Corporation identifying Corporate Parent Redco Holding LP, Other Affiliate Redco Corporation, formerly known as Crane Co. for Redco Corporation. (Weiler, Eva Marie) (Filed on 3/21/2025) |
Filing 76 ANSWER to Complaint (Notice of Removal) by Redco Corporation. (Weiler, Eva Marie) (Filed on 3/21/2025) |
Filing 75 Certificate of Interested Entities by G. Denver and Co., LLC identifying Corporate Parent G. Denver and Co. Holdings, LLC for G. Denver and Co., LLC. (Jenkins, Charles) (Filed on 3/21/2025) |
Filing 74 NOTICE OF STATE COURT ANSWER to Complaint (Notice of Removal) FILED ON 1/28/2025 by Allied Fluid Products Corp. fka Allied Packing & Supply, Inc.. (Cordery, Theodore) (Filed on 3/21/2025) |
Filing 73 NOTICE of Appearance filed by Theodore Thomas Cordery on behalf of Allied Fluid Products Corp. fka Allied Packing & Supply, Inc. (Cordery, Theodore) (Filed on 3/21/2025) |
Filing 72 NOTICE by G. Denver and Co., LLC NOTICE OF FILING STATE COURT ANSWER AND DEMAND FOR JURY TRIAL (Jenkins, Charles) (Filed on 3/21/2025) |
Filing 71 CLERK'S NOTICE ON REASSIGNMENT. You are noticed that the Court has scheduled an Initial Case Management Conference before Judge Araceli Martinez-Olguin upon reassignment. For a copy of Judge Martinez- Olguin's Standing Order and other information, please refer to the Court's website at #https://www.cand.uscourts.gov/judges/martinez-olguin-araceli-amo/. 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 afternoon at 2:00 PM. 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 EARLIEST MOTION HEARING DATE IS IN JULY 2025]. The due date for any opposition or reply papers not yet filed shall be calculated in accordance with Civil Local Rule 7-3.Joint Case Management Statement due by 6/26/2025. Initial Case Management Conference set for 7/3/2025 at 10:00 AM in San Francisco, Courtroom 10, 19th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jlg, COURT STAFF) (Filed on 3/21/2025) |
Filing 70 MOTION to Dismiss PLAINTIFFS COMPLAINT filed by Cummins, Inc.. Motion to Dismiss Hearing set for 5/1/2025 02:00 PM. Responses due by 5/15/2025. Replies due by 5/22/2025. (Attachments: #1 Proposed Order)(Gleeson, Meghan) (Filed on 3/21/2025) |
Filing 69 Certificate of Interested Entities by IMO Industries, Inc., Individually and as successor in interest to Delaval Turbine Inc. and Sharples, Inc. identifying Corporate Parent ESAB Corporation for IMO Industries, Inc., Individually and as successor in interest to Delaval Turbine Inc. and Sharples, Inc.. (Martinovich, Edward) (Filed on 3/21/2025) |
Filing 68 NOTICE by IMO Industries, Inc., Individually and as successor in interest to Delaval Turbine Inc. and Sharples, Inc. Filing of State Court Answer (Attachments: #1 Exhibit A - Answer to Complaint)(Martinovich, Edward) (Filed on 3/21/2025) |
Filing 67 NOTICE of Appearance filed by Edward Martinovich on behalf of IMO Industries, Inc., Individually and as successor in interest to Delaval Turbine Inc. and Sharples, Inc. (Martinovich, Edward) (Filed on 3/21/2025) |
![]() |
Filing 65 NOTICE of Appearance filed by Anne Cobbledick Gritzer on behalf of Cooper Industries, LLC, fka Cooper Industries, Inc., as Successor-in-Interest to Crouse-Hinds Company (Gritzer, Anne) (Filed on 3/21/2025) |
#Electronic filing error. Duplicate entry. Re: #63 Answer to Complaint (Notice of Removal) filed by Mechanical Drives & Belting. (dhm, COURT STAFF) (Filed on 3/21/2025) |
#Electronic filing error. Incorrect event used.Corrected by Clerk's Office. No further action is necessary. Re: #54 Answer to Complaint (Notice of Removal) filed by Consolidated Electrical Distributors, Inc. (dhm, COURT STAFF) (Filed on 3/21/2025) |
#Electronic filing error. Duplicate entry. Re: 40 Notice of Appearance/Substitution/Withdrawal of Attorney filed by Consolidated Electrical Distributors, Inc. (dhm, COURT STAFF) (Filed on 3/21/2025) |
Filing 64 NOTICE by Matson Navigation Company, Inc., Residual Enterprises Corporation, as Successor-in-Interest to SL Service, Inc., fka Sea-Land Service, Inc., Spectrum Brands Inc fka Harbinger Group Inc, Hrg Group, Inc., and Zapata Corp., American President Lines, LTD. of Filing of State Court Motion to Strike Portions of Plaintiffs' Complaint, Documents in Support Thereof, and [Proposed] Order (Attachments: #1 Exhibit A)(Kuhne, James) (Filed on 3/20/2025) |
Filing 63 ***DUPLICATE ENTRY - SEE DOCUMENT #59*** ANSWER to Complaint (Notice of Removal) by Mechanical Drives & Belting. (Attachments: #1 Certificate/Proof of Service)(Hugo, Edward) (Filed on 3/20/2025) Modified on 3/21/2025 (dhm, COURT STAFF). |
Filing 62 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Mechanical Drives & Belting.. (Attachments: #1 Certificate/Proof of Service)(Hugo, Edward) (Filed on 3/20/2025) |
Filing 61 Certificate of Interested Entities by Mechanical Drives & Belting identifying Corporate Parent Mechanical Drives & Belting for Mechanical Drives & Belting. (Attachments: #1 Certificate/Proof of Service)(Hugo, Edward) (Filed on 3/20/2025) |
Filing 60 NOTICE of Appearance filed by Edward R. Hugo on behalf of Mechanical Drives & Belting (Hugo, Edward) (Filed on 3/20/2025) |
Filing 59 ANSWER to Complaint (Notice of Removal) by Mechanical Drives & Belting. (Attachments: #1 Certificate/Proof of Service)(Hugo, Edward) (Filed on 3/20/2025) |
Filing 58 Certificate of Interested Entities by Consolidated Electrical Distributors, Inc. identifying Corporate Parent Consolidated Electrical Distributors, Inc. dba Greentech Renewables for Consolidated Electrical Distributors, Inc.. (Attachments: #1 Certificate/Proof of Service)(Hugo, Edward) (Filed on 3/20/2025) |
Filing 57 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Consolidated Electrical Distributors, Inc... (Attachments: #1 Certificate/Proof of Service)(Hugo, Edward) (Filed on 3/20/2025) |
Filing 56 NOTICE of Appearance filed by Edward R. Hugo on behalf of Consolidated Electrical Distributors, Inc. (Hugo, Edward) (Filed on 3/20/2025) |
Filing 55 ANSWER to Complaint (Notice of Removal) by Consolidated Electrical Distributors, Inc.. (Attachments: #1 Certificate/Proof of Service)(Hugo, Edward) (Filed on 3/20/2025) |
Filing 54 NOTICE of Appearance filed by Edward R. Hugo on behalf of Consolidated Electrical Distributors, Inc. (Attachments: #1 Certificate/Proof of Service)(Hugo, Edward) (Filed on 3/20/2025) Modified on 3/21/2025. Incorrect event selected when posting document (dhm, COURT STAFF). |
Filing 53 Certificate of Interested Entities by Sterling Fluid System (USA) LLC identifying Corporate Parent SFS(USA) HOLDING INC., Other Affiliate GRUND FOS AMERICAS CORPORATION for Sterling Fluid System (USA) LLC. DISCLOSURE STATEMENT PURSUANT TO FRCP 7.1 AND LOCAL RULE 3-15 (Gittler, Marissa) (Filed on 3/20/2025) |
Filing 52 NOTICE by Sterling Fluid System (USA) LLC NOTICE OF FILING STATE COURT ANSWER AND DEMAND FOR JURY TRIAL (Gittler, Marissa) (Filed on 3/20/2025) |
Filing 51 NOTICE of Appearance filed by Marissa Kacy Gittler on behalf of Sterling Fluid System (USA) LLC (Gittler, Marissa) (Filed on 3/20/2025) |
Filing 50 NOTICE of Appearance filed by Francis Dennis Pond on behalf of Sterling Fluid System (USA) LLC (Pond, Francis) (Filed on 3/20/2025) |
Filing 49 Certificate of Interested Entities by FMC Corporation, Individually and as successor in interest to Northern Pump Company, Peerless Pump Company, and Stearns Electric Company identifying Other Affiliate Vanguard Group for FMC Corporation, Individually and as successor in interest to Northern Pump Company, Peerless Pump Company, and Stearns Electric Company. DISCLOSURE STATEMENT PURSUANT TO FRCP 7.1 AND LOCAL RULE 3-15 (Gittler, Marissa) (Filed on 3/20/2025) |
Filing 48 NOTICE by FMC Corporation, Individually and as successor in interest to Northern Pump Company, Peerless Pump Company, and Stearns Electric Company NOTICE OF FILING STATE COURT ANSWER AND DEMAND FOR JURY TRIAL (Gittler, Marissa) (Filed on 3/20/2025) |
Filing 47 NOTICE of Appearance filed by Marissa Kacy Gittler on behalf of FMC Corporation, Individually and as successor in interest to Northern Pump Company, Peerless Pump Company, and Stearns Electric Company (Gittler, Marissa) (Filed on 3/20/2025) |
Filing 46 NOTICE of Appearance filed by Francis Dennis Pond on behalf of FMC Corporation, Individually and as successor in interest to Northern Pump Company, Peerless Pump Company, and Stearns Electric Company (Pond, Francis) (Filed on 3/20/2025) |
Filing 45 Certificate of Interested Entities by Amcord, Inc. DISCLOSURE STATEMENT PURSUANT TO FRCP 7.1 AND LOCAL RULE 3-15 (Gittler, Marissa) (Filed on 3/20/2025) |
Filing 44 NOTICE by Amcord, Inc. NOTICE OF FILING STATE COURT ANSWER AND DEMAND FOR JURY TRIAL (Gittler, Marissa) (Filed on 3/20/2025) |
Filing 43 NOTICE of Appearance filed by Marissa Kacy Gittler on behalf of Amcord, Inc. (Gittler, Marissa) (Filed on 3/20/2025) |
Filing 42 NOTICE of Appearance filed by Francis Dennis Pond on behalf of Amcord, Inc. (Pond, Francis) (Filed on 3/20/2025) |
Filing 41 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by American Biltrite, Inc... (Lin, Carrie) (Filed on 3/20/2025) |
Filing 40 ***DUPLICATE ENTRY*** NOTICE of Appearance filed by Alice Truong Wong on behalf of Consolidated Electrical Distributors, Inc. (Wong, Alice) (Filed on 3/20/2025) Modified on 3/21/2025 (dhm, COURT STAFF). |
Filing 39 NOTICE of Appearance filed by Alice Truong Wong on behalf of Consolidated Electrical Distributors, Inc. (Wong, Alice) (Filed on 3/20/2025) |
Filing 38 CERTIFICATE OF SERVICE by Eaton Corporation, as SII to Eaton Electrical Inc. and Cutler-Hammer Inc. re #35 Certificate of Interested Entities, #34 Notice (Other), #36 Consent/Declination to Proceed Before a US Magistrate Judge, #37 Certificate of Interested Entities, (Ghanaat, Bina) (Filed on 3/20/2025) |
Filing 37 Certificate of Interested Entities by Eaton Corporation, as SII to Eaton Electrical Inc. and Cutler-Hammer Inc. identifying Corporate Parent Eaton Corporation for Eaton Corporation, as SII to Eaton Electrical Inc. and Cutler-Hammer Inc.. (Ghanaat, Bina) (Filed on 3/20/2025) |
Filing 36 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Eaton Corporation, as SII to Eaton Electrical Inc. and Cutler-Hammer Inc... (Ghanaat, Bina) (Filed on 3/20/2025) |
Filing 35 Certificate of Interested Entities by Goodyear Tire & Rubber Company identifying Corporate Parent The Vanguard Group, Corporate Parent BlackRock for Goodyear Tire & Rubber Company. re #28 Answer to Complaint (Notice of Removal), 26 Notice of Appearance/Substitution/Withdrawal of Attorney (Joyce, Michael) (Filed on 3/20/2025) |
Filing 34 NOTICE of Filing State Court Answer by Eaton Corporation, as SII to Eaton Electrical Inc. and Cutler-Hammer Inc. (Ghanaat, Bina) (Filed on 3/20/2025) Modified text on 3/21/2025 (dhm, COURT STAFF). |
Filing 33 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. (bxl, COURT STAFF) (Filed on 3/20/2025) |
Filing 32 NOTICE of Appearance filed by Bina Ghanaat on behalf of Eaton Corporation, as SII to Eaton Electrical Inc. and Cutler-Hammer Inc. (Ghanaat, Bina) (Filed on 3/20/2025) |
Filing 31 Certificate of Interested Entities by Greene, Tweed & Co., Inc. identifying Corporate Parent GT Global Holdings, Inc. for Greene, Tweed & Co., Inc.. (Jenkins, Charles) (Filed on 3/20/2025) |
Filing 30 Amended ANSWER to Complaint with Jury Demand by Greene, Tweed & Co., Inc.. (Jenkins, Charles) (Filed on 3/20/2025) |
Filing 29 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Lennox Industries, Inc... (Smith, Paul) (Filed on 3/20/2025) |
Filing 28 Notice of Re-Filing its ANSWER to Complaint (Notice of Removal) for Personal Injury and Loss of Consortium - Asbestos by Goodyear Tire & Rubber Company. (Joyce, Michael) (Filed on 3/20/2025) |
Filing 27 Certificate of Interested Entities by Lennox Industries, Inc. identifying Other Affiliate Lennox International Inc. for Lennox Industries, Inc.. (Smith, Paul) (Filed on 3/20/2025) |
Filing 26 NOTICE of Appearance filed by Michael Thomas Joyce on behalf of Goodyear Tire & Rubber Company (Joyce, Michael) (Filed on 3/20/2025) |
Filing 25 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Defendant Lennox Industries, Inc. (Smith, Paul) (Filed on 3/20/2025) |
Filing 24 Defendant Lennox Industries, Inc.'s Notice of Re-Filing State Court ANSWER to Complaint with Jury Demand by Lennox Industries, Inc.. (Smith, Paul) (Filed on 3/20/2025) |
Filing 23 MOTION to Dismiss PLAINTIFFS COMPLAINT filed by Cummins, Inc.. Motion to Dismiss Hearing set for 4/28/2025 09:30 AM in San Francisco, Courtroom C, 15th Floor. Responses due by 4/3/2025. Replies due by 4/10/2025. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration, #3 Declaration, #4 Proposed Order)(Gleeson, Meghan) (Filed on 3/20/2025) |
Filing 22 NOTICE of Appearance filed by John Edward Rosenthal on behalf of Cooper Industries, LLC, fka Cooper Industries, Inc., as Successor-in-Interest to Crouse-Hinds Company (Rosenthal, John) (Filed on 3/20/2025) |
Filing 21 NOTICE of Appearance filed by Christopher Owen Massenburg on behalf of Greene, Tweed & Co., Inc. (Massenburg, Christopher) (Filed on 3/19/2025) |
Filing 20 NOTICE of Appearance filed by Paul David Smith on behalf of Metalclad Insulation, LLC (Smith, Paul) (Filed on 3/19/2025) |
Filing 19 NOTICE of Appearance filed by Daniel B. Hoye on behalf of Metalclad Insulation, LLC (Hoye, Daniel) (Filed on 3/19/2025) |
Filing 18 NOTICE of Appearance filed by Shayan Heidarzadeh on behalf of Lennox Industries, Inc. (Heidarzadeh, Shayan) (Filed on 3/19/2025) |
Filing 17 NOTICE of Appearance filed by Jennifer J. Lee on behalf of Lennox Industries, Inc. (Lee, Jennifer) (Filed on 3/19/2025) |
Filing 16 Corporate Disclosure Statement by American Biltrite, Inc. (Lin, Carrie) (Filed on 3/18/2025) |
Filing 15 NOTICE by American Biltrite, Inc. of Re-Filing State Court Answer to Complaint (Lin, Carrie) (Filed on 3/18/2025) |
Filing 14 NOTICE of Appearance filed by Carrie S. Lin on behalf of American Biltrite, Inc. (Lin, Carrie) (Filed on 3/18/2025) |
Filing 13 Certificate of Interested Entities by General Cable Corporation identifying Other Affiliate Draka Holding B.V., Other Affiliate Prysmian Cables and Systems (US), Inc for General Cable Corporation. CERTIFICATION OF CONFLICTS AND INTERESTED ENTITIES OR PERSONS AND DISCLOSURE STATEMENT (Buck, James) (Filed on 3/18/2025) |
Filing 12 NOTICE by General Cable Corporation re #1 Notice of Removal,,, NOTICE OF FILING STATE COURT ANSWER AND DEMAND FOR JURY TRIAL (Buck, James) (Filed on 3/18/2025) |
Filing 11 NOTICE of Appearance filed by Seana Azad on behalf of General Cable Corporation (Azad, Seana) (Filed on 3/18/2025) |
Filing 10 NOTICE of Appearance filed by Michael A. Graham on behalf of General Cable Corporation (Graham, Michael) (Filed on 3/18/2025) |
Filing 9 NOTICE of Appearance filed by Francis Dennis Pond on behalf of General Cable Corporation (Pond, Francis) (Filed on 3/18/2025) |
Filing 8 NOTICE of Appearance filed by James Michael Buck on behalf of General Cable Corporation (Buck, James) (Filed on 3/18/2025) |
Filing 7 NOTICE of Appearance filed by Eva Marie Mannoia Weiler on behalf of Redco Corporation (Weiler, Eva Marie) (Filed on 3/18/2025) |
Filing 6 NOTICE of Appearance filed by Daniel Mark Glassman on behalf of Redco Corporation (Glassman, Daniel) (Filed on 3/18/2025) |
Filing 5 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 6/9/2025. Initial Case Management Conference set for 6/16/2025 01:30 PM in San Francisco - To be held by Zoom. (dhm, COURT STAFF) (Filed on 3/14/2025) ***See Attachment #2 for Corrected Order and Consent/Declination Form (Additional attachment(s) added on 3/14/2025: #1 See Attachment #2 for Corrected Order and Consent/Declination Form) #2 CORRECTED ORDER AND CONSENT/DECLINATION FORM) (dhm, COURT STAFF). |
Filing 4 Case assigned to Magistrate Judge Sallie Kim. 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 3/28/2025. (smc, COURT STAFF) (Filed on 3/14/2025) |
#Electronic filing error*** COUNSEL ENTERED PLAINTIFF CLAIRE MEALEY-HUNTER AS A DEFENDANT AT CASE OPENING. PARTY TYPE AND CASE TITLE CORRECTED BY CLERK'S OFFICE*** No further action is necessary. Re: #1 Notice of Removal, filed by Greene, Tweed & Co., Inc. (dhm, COURT STAFF) (Filed on 3/14/2025) |
Filing 3 NOTICE of Appearance filed by Charles W. Jenkins, Jr on behalf of Greene, Tweed & Co., Inc. (Jenkins, Charles) (Filed on 3/13/2025) |
Filing 2 Corporate Disclosure Statement by Greene, Tweed & Co., Inc. identifying Corporate Parent GT Global Holdings, Inc. for Greene, Tweed & Co., Inc.. (Jenkins, Charles) (Filed on 3/13/2025) |
Filing 1 NOTICE OF REMOVAL from Alameda County Superior Court. Their case number is 24CV103960. (Filing fee $405 receipt number ACANDC-20453233). Filed by Greene, Tweed & Co., Inc.. (Attachments: #1 Exhibit A - Summons & Complaint, #2 Exhibit B - Depo Transcript 2.11.25, #3 Exhibit C - 2.12.25 Email from Court Reporter, #4 Exhibit D - Depo Transcript 2.20.25, #5 Exhibit E - MIL-A-17472B, #6 Exhibit F - HH-P-46D, #7 Exhibit G HH-P-46E, #8 Exhibit H - MIL-P-17303C, #9 Exhibit I - MIL-P-15385, #10 Exhibit J - ND-SPEC 33-P-25c, #11 Exhibit K - March 19 1969 QPL-17303-25, #12 Exhibit L - Hunter - Court Docket, #13 Exhibit M - Notice to Adverse Parties, #14 Civil Cover Sheet)(Jenkins, Charles) (Filed on 3/13/2025) |
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.