Winant et al v. General Electric Company et al
Thomas Winant and Diane Winant |
Foster Wheeler LLC (fka Foster Wheeler Corporation), IMO Industries Inc., Dixie Packing & Gasket Company, Inc., Ingersoll-Rand Company, The Goodyear Tire & Rubber Company, John Crane, Inc., Crane Co., General Electric Company, Asbestos Corporation Limited, Electrolux Home Products, Inc., Parker-Hannifin Corporation, Air & Liquid Systems Corporation, VIAD CORP, Hopeman Brothers, Inc., CBS Corporation (fka Viacom Inc., fka Westinghouse Electric Corporation), Crown Cork & Seal Company, Inc., Metropolitan Life Insurance Company, Foster Wheeler LLC, CBS Corporation, Viacom Inc., Foster Wheeler Corporation and Westinghouse Electric Corporation |
4:2020cv02189 |
March 31, 2020 |
US District Court for the Northern District of California |
Jeffrey S White |
P.I. : Asbestos |
28 U.S.C. § 1332 |
Both |
Docket Report
This docket was last retrieved on May 29, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 67 ORDER ON DEFENDANT JOHN CRANE INC'S MOTION TO DISMISS UNDER FRCP 12(B)(6). Signed by Judge Jeffrey S. White on 5/29/20. (jjoS, COURT STAFF) (Filed on 5/29/2020) Modified on 5/29/2020 (jswlc3S, COURT STAFF). |
Filing 66 NOTICE of Appearance by Xiao Jing Diego Wu Min (Wu Min, Xiao Jing) (Filed on 5/28/2020) |
Filing 65 NOTICE of Appearance by James G Scadden (Scadden, James) (Filed on 5/28/2020) |
Filing 64 Certificate of Interested Entities by Air & Liquid Systems Corporation identifying Corporate Parent Buffalo Pumps Inc., Corporate Parent Liberty Mutual, Corporate Parent Utica National Insurance Group, Corporate Parent Resolute Management Inc., Corporate Parent Firemans Fund for Air & Liquid Systems Corporation. (Powell, Glen) (Filed on 5/26/2020) |
Filing 63 ANSWER to Complaint with Jury Demand byAir & Liquid Systems Corporation. (Powell, Glen) (Filed on 5/26/2020) |
#Electronic filing error. Incorrect event used. [err101] Certificate of Interested Entities and Corporate Disclosure Statement Must be File Separately. This filing will not be pr ocessed by the clerks office. Please re-file in its entirety Re: ONLY #62 -1 Certificate of Interested Entities and Corporate Disclosure Statement filed by Parker-Hannifin Corporation. (cjlS, COURT STAFF) (Filed on 5/26/2020) |
Filing 62 ANSWER to Complaint byParker-Hannifin Corporation. (Attachments: #1 Disclosure Statement and Certification of Interested Parties, #2 Proof of Service)(Adams, Joseph) (Filed on 5/22/2020) |
Filing 61 MOTION to Amend/Correct #1 Complaint to Add Defendant filed by Diane Winant, Thomas Winant. Motion Hearing set for 7/10/2020 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 6/4/2020. Replies due by 6/11/2020. (Attachments: #1 Declaration, #2 Proposed Order)(Donadio, David) (Filed on 5/21/2020) Modified on 5/22/2020 (cjlS, COURT STAFF). |
Filing 60 Defendant Crane Co.'s ANSWER to Complaint with Jury Demand , CROSSCLAIM against All Defendants byCrane Co.. (Davis, Geoffrey) (Filed on 5/20/2020) |
Filing 59 Statement of Non-Opposition re #26 MOTION to Dismiss for Lack of Jurisdiction Pursuant to Fed. R. Civ. Procedure 12(B)(2) filed byThomas Winant. (Related document(s) #26 ) (Donadio, David) (Filed on 5/14/2020) |
Filing 58 Corporate Disclosure Statement by CBS Corporation identifying Corporate Parent ViacomCBS, Inc., Other Affiliate National Amusement, Inc., Other Affiliate Viacom Inc., fka Westinghouse Electric Corporation for CBS Corporation. (Johnson, Derek) (Filed on 5/11/2020) |
Filing 57 Certificate of Interested Entities and Corporate Disclosure Statement by Hopeman Brothers, Inc. (Attachments: #1 Certificate/Proof of Service Proof of Service)(Cross, Reno) (Filed on 5/11/2020) Modified on 5/12/2020 (cjlS, COURT STAFF). |
Filing 56 NOTICE of Appearance by Reno Cross (Attachments: #1 Certificate/Proof of Service Proof of Service)(Cross, Reno) (Filed on 5/11/2020) |
#Electronic filing error. Filer did not add all interested parties when prompted. Re-file this document in its entirety and when prompted, enter all affiliates or corporate parents Re: #52 Corporate Disclosure Statement filed by CBS Corporation. (cjlS, COURT STAFF) (Filed on 5/11/2020) |
Filing 55 NOTICE of Appearance by Emily Elizabeth Anselmo on behalf of Defendant ViacomCBS, Inc. (Anselmo, Emily) (Filed on 5/8/2020) |
Filing 54 NOTICE of Appearance by Katherine Paige Gardiner on behalf of Defendant ViacomCBS, Inc. (Gardiner, Katherine) (Filed on 5/8/2020) |
Filing 53 NOTICE of Appearance by Charles T. Sheldon on behalf of Defendant ViacomCBS, Inc. (Sheldon, Charles) (Filed on 5/8/2020) |
Filing 52 Corporate Disclosure Statement by CBS Corporation (Johnson, Derek) (Filed on 5/8/2020) |
Filing 51 Certificate of Interested Entities by CBS Corporation (Johnson, Derek) (Filed on 5/8/2020) |
Filing 50 ANSWER to Complaint with Jury Demand byCBS Corporation. (Johnson, Derek) (Filed on 5/8/2020) |
Filing 49 NOTICE of Appearance by Derek S. Johnson on behalf of Defendant ViacomCBS, Inc. (Johnson, Derek) (Filed on 5/8/2020) |
Filing 48 ANSWER to Complaint byHopeman Brothers, Inc.. (Attachments: #1 Certificate/Proof of Service Proof of Service)(Cross, Reno) (Filed on 5/6/2020) |
Filing 47 Certificate of Interested Entities by Electrolux Home Products, Inc. identifying Other Affiliate AB Electrolux, Other Affiliate Electrolux Holdings, Inc. for Electrolux Home Products, Inc.. (Gage, Nicole) (Filed on 5/6/2020) |
Filing 46 STIPULATION to Extend Time for Crane Co. to Respond to Plaintiffs Complaint filed by Crane Co., Thomas Winant, Diane Winant. (Davis, Geoffrey) (Filed on 4/30/2020) Modified on 4/30/2020 (cjlS, COURT STAFF). |
Filing 45 NOTICE of Appearance by Thomas Alan Steig (Steig, Thomas) (Filed on 4/28/2020) |
Filing 44 NOTICE of Appearance by Jeremy David Milbrodt (Milbrodt, Jeremy) (Filed on 4/28/2020) |
Filing 43 NOTICE of Appearance by Carla Lynn Crochet (Crochet, Carla) (Filed on 4/28/2020) |
Filing 42 Certificate of Interested Entities by Ingersoll-Rand Company identifying Corporate Parent Ingersoll-Rand PLC for Ingersoll-Rand Company. (Galfayan, Arpi) (Filed on 4/28/2020) |
Filing 41 ANSWER to Complaint with Jury Demand byIngersoll-Rand Company. (Galfayan, Arpi) (Filed on 4/28/2020) |
Filing 40 Certificate of Interested Entities by Foster Wheeler LLC identifying Corporate Parent Amec Foster Wheeler plc for Foster Wheeler LLC. (Park, Charles) (Filed on 4/28/2020) |
Filing 39 NOTICE of Appearance by Emily Elizabeth Anselmo on behalf of Defendant General Electric Company (Anselmo, Emily) (Filed on 4/28/2020) |
Filing 38 NOTICE of Appearance by Katherine Paige Gardiner on behalf of Defendant General Electric Company (Gardiner, Katherine) (Filed on 4/28/2020) |
Filing 37 NOTICE of Appearance by Charles T. Sheldon on behalf of Defendant General Electric Company (Sheldon, Charles) (Filed on 4/28/2020) |
Filing 36 Corporate Disclosure Statement by General Electric Company (Johnson, Derek) (Filed on 4/28/2020) |
Filing 35 Certificate of Interested Entities by General Electric Company (Johnson, Derek) (Filed on 4/28/2020) |
Filing 34 ANSWER to Complaint with Jury Demand byGeneral Electric Company. (Johnson, Derek) (Filed on 4/28/2020) |
Filing 33 NOTICE of Appearance by Derek S. Johnson on behalf of Defendant General Electric Company (Johnson, Derek) (Filed on 4/28/2020) |
Filing 32 DEFENDANT THE GOODYEAR TIRE & RUBBER COMPANYS ANSWER to Complaint with Jury Demand byThe Goodyear Tire & Rubber Company. (Young, Kristi) (Filed on 4/28/2020) |
Filing 31 Certificate of Interested Entities by The Goodyear Tire & Rubber Company identifying Other Affiliate The Vanguard Group for The Goodyear Tire & Rubber Company. (Young, Kristi) (Filed on 4/28/2020) |
Filing 30 NOTICE of Appearance by Kristi L.K. Young BY DEFENDANT THE GOODYEAR TIRE & RUBBER COMPANY (Young, Kristi) (Filed on 4/28/2020) |
Filing 29 NOTICE of Appearance by Jennifer Anne Cormier BY DEFENDANT THE GOODYEAR TIRE & RUBBER COMPANY (Cormier, Jennifer) (Filed on 4/28/2020) |
#Electronic filing error. Filer did not add all interested parties when prompted. I.E. Amec Foster Wheeler plc. Re-file this document in its entirety and when prompted, enter all affiliates or corporate parents. This filing will not be processed by the clerks office. Please re-file in its entirety. Re: #28 Certificate of Interested Entities filed by Foster Wheeler LLC. (cjlS, COURT STAFF) (Filed on 4/28/2020) |
Filing 28 ***DOCKETING ERROR, DOCUMENT TO BE REFILED*** Certificate of Interested Entities by Foster Wheeler LLC identifying Corporate Parent DEFENDANT FOSTER WHEELER LLCS, Corporate Parent DEFENDANT FOSTER WHEELER LLCS for Foster Wheeler LLC. (Park, Charles) (Filed on 4/27/2020) Modified on 4/28/2020 (cjlS, COURT STAFF). |
Filing 27 ANSWER to Complaint byElectrolux Home Products, Inc.. (Gage, Nicole) (Filed on 4/27/2020) |
Filing 26 MOTION to Dismiss for Lack of Jurisdiction filed by John Crane, Inc.. Motion Hearing set for 6/5/2020 09:00 AM in Oakland, Courtroom 5, 2nd Floor before Judge Jeffrey S. White. Responses due by 5/11/2020. Replies due by 5/18/2020. (Attachments: #1 Declaration OF CARRIE LIN IN SUPPORT OF SPECIALLY-APPEARING DEFENDANT JOHN CRANE INC.S NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFFS' COMPLAINT PURSUANT TO FED. R. CIV. PROCEDURE 12(B)(2), #2 Proposed Order)(Lin, Carrie) (Filed on 4/27/2020) |
#Electronic filing error. Filer did not add all interested parties when prompted. Re-file this document in its entirety and when prompted, enter all affiliates or corporate parents . Re: #24 Certificate of Interested Entities filed by Foster Wheeler LLC. (cjlS, COURT STAFF) (Filed on 4/27/2020) |
Filing 25 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Foster Wheeler LLC.. (Park, Charles) (Filed on 4/24/2020) |
Filing 24 ***DOCKETING ERROR, DOCUMENT TO BE REFILED*** Certificate of Interested Entities by Foster Wheeler LLC (FED. R. CIV. P. 7.1; NDCA L.R. 3-15) (Park, Charles) (Filed on 4/24/2020) Modified on 4/28/2020 (cjlS, COURT STAFF). |
Filing 23 NOTICE of Appearance by Charles S. Park DEFENDANT FOSTER WHEELER LLCS (Park, Charles) (Filed on 4/24/2020) |
Filing 22 CERTIFICATE OF SERVICE by Foster Wheeler LLC (Park, Charles) (Filed on 4/24/2020) |
Filing 21 DEFENDANT FOSTER WHEELER LLCS ANSWER to Complaint FOR ASBESTOS PERSONAL INJURY/PRODUCTS LIABILITY/LOSS OF CONSORTIUM byFoster Wheeler LLC. (Park, Charles) (Filed on 4/24/2020) |
Filing 20 Certificate of Interested Entities by IMO Industries Inc. identifying Corporate Parent Colfax Corporation, Corporate Parent Colfax Fluid Handling LLC, Corporate Parent IMO Holdings Inc for IMO Industries Inc.. (Bailey, Bobbie) (Filed on 4/21/2020) |
Filing 19 NOTICE of Appearance of Frederick W. Gatt and Olga G. Pena by Bobbie Rae Bailey. (Bailey, Bobbie) (Filed on 4/21/2020) Modified on 4/22/2020 (cjlS, COURT STAFF). |
Filing 18 ANSWER to Complaint byIMO Industries Inc.. (Bailey, Bobbie) (Filed on 4/21/2020) |
#Electronic filing error. Filer did not add all interested parties when prompted. Re-file this document in its entirety and when prompted, enter all affiliates or corporate parents (MetLife, Inc.) Re: #17 Corporate Disclosure Statement filed by Metropolitan Life Insurance Company. (cjlS, COURT STAFF) (Filed on 4/21/2020) |
Filing 17 Corporate Disclosure Statement by Metropolitan Life Insurance Company identifying Corporate Parent Metropolitan Life Insurance Company for Metropolitan Life Insurance Company. (Aspericueta, Erika) (Filed on 4/20/2020) |
Filing 16 Certificate of Interested Entities by Metropolitan Life Insurance Company. (Aspericueta, Erika) (Filed on 4/20/2020) Modified on 4/21/2020 (cjlS, COURT STAFF). |
Filing 15 ANSWER to Complaint with Jury Demand byMetropolitan Life Insurance Company. (Aspericueta, Erika) (Filed on 4/20/2020) |
Filing 14 Rule 7.1 Disclosures by VIAD CORP identifying Other Affiliate Blackrock, inc for VIAD CORP. (Davis, Whitney) (Filed on 4/20/2020) |
#Electronic filing error. Filer did not add all interested parties when prompted. Re-file this document in its entirety and when prompted, enter all affiliates or corporate parents . Re: #11 Certificate of Interested Entities filed by VIAD CORP. (cjlS, COURT STAFF) (Filed on 4/20/2020) |
Filing 13 NOTICE of Appearance by Whitney A. Davis (Davis, Whitney) (Filed on 4/17/2020) |
Filing 12 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by VIAD CORP.. (Davis, Whitney) (Filed on 4/17/2020) |
Filing 11 Corporate Disclosure Statement by VIAD CORP. (Davis, Whitney) (Filed on 4/17/2020) Modified on 4/20/2020 (cjlS, COURT STAFF). |
Filing 10 ANSWER to Complaint with JURY DEMAND byVIAD CORP. (Davis, Whitney) (Filed on 4/17/2020) |
Filing 9 NOTICE of Appearance by Kimberly Joy Wai Jun Chu (Chu, Kimberly) (Filed on 4/3/2020) |
Filing 8 ORDER SETTING CASE MANAGEMENT CONFERENCE AND REQUIRING JOINT CASE MANAGEMENT CONFERENCE STATEMENT. Signed by Judge JEFFREY S. WHITE on 4/2/20. (jjoS, COURT STAFF) (Filed on 4/2/2020) |
Filing 7 Summons Issued as to Air & Liquid Systems Corporation, Asbestos Corporation Limited, CBS Corporation, Crane Co., Crown Cork & Seal Company, Inc., Dixie Packing & Gasket Company, Inc., Electrolux Home Products, Inc., Foster Wheeler LLC, General Electric Company, Hopeman Brothers, Inc., IMO Industries Inc., Ingersoll-Rand Company, John Crane, Inc., Metropolitan Life Insurance Company, Parker-Hannifin Corporation, The Goodyear Tire & Rubber Company, VIAD CORP. (cjlS, COURT STAFF) (Filed on 4/2/2020) |
Filing 6 Initial Case Management Scheduling Order with ADR Deadlines: Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras. Case Management Statement due by 7/3/2020. Initial Case Management Conference set for 7/10/2020 11:00 AM in Oakland, Courtroom 5, 2nd Floor. (Attachments: #1 Notice of Eligibility for Video Recording)(cjlS, COURT STAFF) (Filed on 4/2/2020) |
Filing 5 Case assigned to Judge Jeffrey S. White. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (haS, COURT STAFF) (Filed on 4/1/2020) |
Filing 4 Proposed Summons. (Donadio, David) (Filed on 3/31/2020) |
Filing 3 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Thomas Winant.. (Donadio, David) (Filed on 3/31/2020) |
Filing 2 Certificate of Interested Entities by Thomas Winant (Donadio, David) (Filed on 3/31/2020) |
Filing 1 COMPLAINT For Asbestos Personal Injury/Products Liability/Loss of Consortium; Demand for Jury Trial against All Defendants ( Filing fee $ 400, receipt number 0971-14330067.). Filed byDiane Winant, Thomas Winant. (Attachments: #1 Civil Cover Sheet)(Donadio, David) (Filed on 3/31/2020) |
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.