Bellomo et al v. Air & Liquid Systems, Inc. et al
Gerald Bellomo and Maureen Bellomo |
Air & Liquid Systems, Inc., Alfa Laval Inc, Eaton Corp., Elliot Company, Foster Wheeler LLC and General Electric Company |
Crane Co. |
3:2021cv01669 |
December 16, 2021 |
US District Court for the District of Connecticut |
Sarala V Nagala |
P.I. : Asbestos |
28 U.S.C. § 1441 |
Defendant |
Docket Report
This docket was last retrieved on February 7, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 58 First MOTION to Dismiss Air & Liquid Systems, Inc. by Gerald Bellomo, Maureen Bellomo.Responses due by 2/28/2022 (Meisenkothen, Christopher) |
Filing 57 First MOTION to Dismiss Foster Wheeler, LLC by Gerald Bellomo, Maureen Bellomo.Responses due by 2/28/2022 (Meisenkothen, Christopher) |
Filing 56 WITHDRAWAL of Claim re #11 Answer to Complaint (Notice of Removal), Crossclaim against all defendants by Crane Co.. (Lyons, Thomas) |
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Status Conference set for 02/11/2022 at 4:00 pm before Judge Sarala V. Nagala. Please use the following dial-in information for the call. Dial 888-363-4734 (USA Toll-Free) or 215-446-3656 (USA Caller Paid/International Toll), Access Code 9846829. Signed by Judge Sarala V. Nagala on 2/7/22.(Marks, Joshua) |
Filing 55 First MOTION to Dismiss Crane Co. by Gerald Bellomo, Maureen Bellomo.Responses due by 2/25/2022 (Meisenkothen, Christopher) |
Filing 54 First MOTION to Dismiss Alfa Laval, Inc. by Gerald Bellomo, Maureen Bellomo.Responses due by 2/25/2022 (Meisenkothen, Christopher) |
Filing 53 First MOTION to Dismiss Eaton Corporation by Gerald Bellomo, Maureen Bellomo.Responses due by 2/25/2022 (Meisenkothen, Christopher) |
Filing 52 First NOTICE by Alfa Laval Inc of Withdrawal of Joinder (Hadfield, Kevin) |
Filing 51 NOTICE of Withdrawal of Joinder in Removal by Air & Liquid Systems, Inc.(individually and as) re #31 Notice (Other) Of Joinder in the Removal of this Action (Felice, John) Modified on 2/3/2022 to correct title of document (Bozek, M.). |
Filing 50 NOTICE by Foster Wheeler LLC re #22 Notice (Other), Withdrawal of Notice of Joinder (Kincaid, Kelly) |
|
|
|
Set Deadline as to #39 MOTION to Remand to State Court . Responses due by 2/17/2022. See 46 Order. (Bozek, M.) |
|
Filing 45 Second MOTION to Remand to State Court Eaton Corporation by Gerald Bellomo, Maureen Bellomo.Responses due by 2/18/2022 (Meisenkothen, Christopher) |
Filing 44 MOTION for Extension of Time to File Response/Reply as to #39 MOTION to Remand to State Court until 2/17/22 by Crane Co.. (Lyons, Thomas) |
Filing 43 NOTICE of Appearance by Gregory Alan Hall on behalf of General Electric Company (Hall, Gregory) |
Filing 42 NOTICE by Eaton Corp. re #37 Notice (Other) Eaton Hydraulics LLC, successor by merger to Eaton Hydraulics Inc. (formerly known as Vickers, Incorporated) (incorrectly sued as Eaton Corp. (as successor in interest to Vickers Pump) Withdrawal of Notice of Joinder (Vellucci, Margreta) |
|
Filing 40 MOTION for Larry E. Grijalva to Withdraw as Attorney by General Electric Company. (Grijalva, Larry) |
Filing 39 MOTION to Remand to State Court by Gerald Bellomo, Maureen Bellomo.Responses due by 2/3/2022 (Attachments: #1 Memorandum in Support Memo of Law in Support of Plaintiffs' Motion for Remand)(Meisenkothen, Christopher) |
Filing 38 REPORT of Rule 26(f) Planning Meeting. (Meisenkothen, Christopher) |
Filing 37 NOTICE by Eaton Corp. Eaton Hydraulics LLC, successor by merger to Eaton Hydraulics Inc. (formerly known as Vickers, Incorporated) of Joinder in this Action (Vellucci, Margreta) |
Filing 36 NOTICE by Alfa Laval Inc re #1 Notice of Removal,, Joinder in Notice of Removal (Hadfield, Kevin) |
Filing 35 ANSWER to Complaint with Special Defenses with Jury Demand Eaton Hydraulics LLC, successor by merger to Eaton Hydraulics Inc. (formerly known as Vickers, Incorporated) (incorrectly sued as Eaton Corp. (as successor in interest to Vickers Pump) by Eaton Corp..(Vellucci, Margreta) |
Filing 34 Corporate Disclosure Statement Eaton Hydraulics LLC, successor by merger to Eaton Hydraulics Inc. (formerly known as Vickers, Incorporated) (incorrectly sued as Eaton Corp. (as successor in interest to Vickers Pump)). by Eaton Corp.. (Vellucci, Margreta) |
Filing 33 NOTICE of Appearance by Margreta Vellucci on behalf of Eaton Corp. Eaton Hydraulics LLC, successor by merger to Eaton Hydraulics Inc. (formerly known as Vickers, Incorporated) (incorrectly sued as Eaton Corp. (as successor in interest to Vickers Pump)). (Vellucci, Margreta) |
Filing 32 NOTICE by General Electric Company of Joinder in the Removal of this Action (Attachments: #1 Exhibit A)(Mohan, Catherine) |
Filing 31 NOTICE by Air & Liquid Systems, Inc. Of Joinder in the Removal of this Action (Felice, John) |
Filing 30 Corporate Disclosure Statement by Alfa Laval Inc identifying Corporate Parent Alfa Laval Inc. AB for Alfa Laval Inc. (Hadfield, Kevin) |
Filing 29 ANSWER to Complaint with Affirmative Defenses by Alfa Laval Inc.(Hadfield, Kevin) |
Filing 28 ANSWER to Complaint with Affirmative Defenses with Jury Demand , CROSSCLAIM against All Defendants by Air & Liquid Systems, Inc..(Felice, John) |
Filing 27 NOTICE of Appearance by Kevin W. Hadfield on behalf of Alfa Laval Inc (Hadfield, Kevin) |
Filing 26 Corporate Disclosure Statement by Air & Liquid Systems, Inc.. (Felice, John) |
Filing 25 NOTICE of Appearance by Larry Emmanuel Grijalva on behalf of General Electric Company (Grijalva, Larry) |
Filing 24 Foster Wheeler LLC ANSWER to #11 Answer to Complaint (Notice of Removal), Crossclaim, #21 Answer to Complaint, Crossclaim , ANSWER to #11 Answer to Complaint (Notice of Removal), Crossclaim, #21 Answer to Complaint, Crossclaim , CROSSCLAIM against General Electric Company by Foster Wheeler LLC.(Kincaid, Kelly) |
Filing 23 Corporate Disclosure Statement by Foster Wheeler LLC identifying Corporate Parent Foster Wheeler LLC for Foster Wheeler LLC. (Kincaid, Kelly) |
Filing 22 NOTICE by Foster Wheeler LLC OF JOINDER IN THE REMOVAL OF THIS ACTION (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J)(Kincaid, Kelly) |
Filing 21 ANSWER to Complaint with Affirmative Defenses , CROSSCLAIM against All Defendants by General Electric Company.(Mohan, Catherine) |
Filing 20 Corporate Disclosure Statement by General Electric Company. (Mohan, Catherine) |
Filing 19 NOTICE of Appearance by Catherine A. Mohan on behalf of General Electric Company (Mohan, Catherine) |
Filing 17 NOTICE of Appearance by Wayne E. George on behalf of Elliot Company (George, Wayne) |
Filing 16 Corporate Disclosure Statement by Elliot Company identifying Corporate Parent Ebara Corporation, Other Affiliate Elliott Group Holdings, Inc. for Elliot Company. (D'Agostino, Michael) |
Filing 15 ANSWER to Complaint with Affirmative Defenses by Elliot Company.(D'Agostino, Michael) |
Filing 14 NOTICE of Appearance by Kelly A. Kincaid on behalf of Foster Wheeler LLC (Kincaid, Kelly) |
Filing 13 NOTICE of Appearance by James R. Oswald on behalf of Foster Wheeler LLC (Oswald, James) |
Filing 12 NOTICE of Appearance by Michael C. D'Agostino on behalf of Elliot Company (D'Agostino, Michael) |
Filing 11 ANSWER to Complaint (Notice of Removal) , CROSSCLAIM against Air & Liquid Systems, Inc., Alfa Laval Inc, Eaton Corp., Elliot Company, Foster Wheeler LLC, General Electric Company by Crane Co..(Lyons, Thomas) |
Filing 18 MOTION to Cite in Party Defendant by Gerald Bellomo, Maureen Bellomo.Responses due by 1/6/2022. (Attachments: #1 Memorandum of Law in Support)(Bozek, M.) |
Filing 10 NOTICE of Appearance by Brian M. Gibbons on behalf of Air & Liquid Systems, Inc. (Gibbons, Brian) |
Filing 9 NOTICE of Appearance by John R Felice on behalf of Air & Liquid Systems, Inc. (Felice, John) |
Filing 8 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #2 Notice of Appearance filed by Crane Co., #1 Notice of Removal,, filed by Crane Co., #5 Electronic Filing Order, #3 Corporate Disclosure Statement filed by Crane Co., #6 Standing Protective Order, #4 Order on Pretrial Deadlines Signed by Clerk on 12/16/2021. (Attachments: #1 Removal Standing Order)(Fazekas, J.) Modified on 12/16/2021 to edit text(Fazekas, J.). |
Filing 7 NOTICE by Crane Co. Notice of Pending Motions (Attachments: #1 Exhibit)(Lyons, Thomas) |
|
|
|
Filing 3 Corporate Disclosure Statement by Crane Co.. (Lyons, Thomas) |
Filing 2 NOTICE of Appearance by Thomas N. Lyons on behalf of Crane Co. (Lyons, Thomas) |
Filing 1 NOTICE OF REMOVAL by Crane Co. from Bridgeport Superior Court, case number FBT-CV-21-6111431-S. Filing fee $ 402 receipt number ACTDC-6760677, filed by Crane Co.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3 (1 of 6), #4 Exhibit 3 (2 of 6), #5 Exhibit 3 (3 of 6), #6 Exhibit 3 (4 of 6), #7 Exhibit 3 (5 of 6), #8 Exhibit 3 (6 of 6), #9 Exhibit 4 (1 of 5), #10 Exhibit 4 (2 of 5), #11 Errata 4 (3 of 5), #12 Exhibit 4 (4 of 5), #13 Exhibit 4 (5 of 5), #14 Exhibit 5)(Lyons, Thomas) |
Judge Sarala V. Nagala added. (Walker, J.) |
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 Connecticut 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.