Hoff et al v. Avco Corporation et al
Raymond A. Hoff and Nancy B. B. Hoff |
Raytheon Technologies Corporation, Cytec Industries, Inc, DCo LLC, Goodrich Corporation, Meggitt Aircraft Braking Systems, Redco Corporation, Wyeth Holdings, LLC, United Technologies Corporation, BASF Corporation, Celanese Corporation, Cooper Industries, Inc., as succeccor-in-interest to McGaw-Edison Company, Crane Chempharma & Energy Copr., Crane Co, American Cyanamid, Dana Companies, LLC, Individually and successor-in-interest to Victor Gasket Manufacturing Company, Dexter Hysol Aerospace LLC, Eaton Aeroquip, LLC, The BF Goodrich Company, BF Goodrich Aerospace and Rohr Corporation, Goodyear Tire & Rubber Company, The, Henkel Corporation, Hexcel Corporation, Huntsman Advanced Materials Americas LLC, Huntsman Corporation, Kaman Corporation, Goodyear Aerospace and Goodyear Tire & Rubber Company, Arvinmeritor Inc., Individually and as successor-by-merger to Arvin Industries, Inc. and Meritor Automotive, Inc.,, Rockwell Automotive Inc., successor to Rockwell International, Metropolitan Life Insurance Company, Viacom CBS Inc., Westinghouse Electric Corporation, American Brake Shoe Company, the American Brake Materials Corporation, Crane Co., Solvay USA, Inc., Specialty Materials, Inc., Standard Motor Products, Inc., Union Carbide Corporation, Wyeth Holdings Corporation and American Cyanamid Company |
Avco Corporation, CNA Holdings, LLC, Cooper Industries, LLC, Paramount Global, Pneumo Abex LLC, Shell USA, Inc. and Titeflex Commercial, Inc. |
Meritor Inc., The Dow Chemical Company, Morton International, LLC. and Parker Hannifin Corporation |
3:2024cv00206 |
February 15, 2024 |
U.S. District Court for the District of Connecticut |
Robert M Spector |
Omar A Williams |
Tort Product Liability |
28 U.S.C. § 1442 Notice of Removal |
Defendant |
Docket Report
This docket was last retrieved on February 4, 2025. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
![]() |
Filing 133 MOTION for Attorney(s) Seta Accaoui to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-7717245) by Wyeth Holdings, LLC. (Attachments: #1 A - Certificate of Good Standing)(Zabbo, Timothy) |
Filing 132 MOTION to Dismiss Hexcel Corporation by Raymond A. Hoff.Responses due by 4/30/2024 (Shepard, Michael) |
Filing 131 Memorandum in Support re #130 MOTION to Dismiss filed by BASF Corporation. (Attachments: #1 Exhibit, #2 Exhibit)(Adams, Stephen) |
Filing 130 MOTION to Dismiss by BASF Corporation.Responses due by 4/30/2024 (Adams, Stephen) |
Filing 129 Amended ANSWER to Complaint with Special Defenses , CROSSCLAIM against All Defendants by Union Carbide Corporation.(Jachimowski, Christy) |
Filing 128 Amended ANSWER to Complaint with Special Defenses , CROSSCLAIM against All Defendants by Henkel Corporation.(Jachimowski, Christy) |
Filing 127 Amended ANSWER to Complaint with Special Defenses , CROSSCLAIM against All Defendants by The Dow Chemical Company.(Jachimowski, Christy) |
Filing 126 ANSWER to Complaint with Additional Defenses by Hexcel Corporation.(Mohan, Catherine) |
![]() |
Filing 124 AMENDED ANSWER to Complaint with Affirmative Defenses with Jury Demand , CROSSCLAIM against All Defendants by Morton International, LLC.(Individually and as successor to Morton Thiokol, successor-by-merger to Thiokol Corporation ).(Lander, Meredith) |
Filing 123 ANSWER to Complaint with Affirmative Defenses and Special Defenses with Jury Demand , CROSSCLAIM against All Defendants by Morton International, LLC.(Individually and as successor to Morton Thiokol, successor-by-merger to Thiokol Corporation ).(Lander, Meredith) |
Filing 122 NOTICE of Appearance by Monica Rose Nelson on behalf of Union Carbide Corporation in addition to Appearance by Attorney Jachimowski (Nelson, Monica) |
Filing 121 NOTICE of Appearance by Monica Rose Nelson on behalf of Henkel Corporation in addition to Appearance by Attorney Jachimowski (Nelson, Monica) |
Filing 120 NOTICE of Appearance by Monica Rose Nelson on behalf of The Dow Chemical Company in addition to Appearance by Attorney Jachimowski (Nelson, Monica) |
Set Deadline: Rule 26 Meeting Report due by 5/2/2024. (Velez, F) |
Filing 119 Memorandum in Support re #118 MOTION to Dismiss for Lack of Jurisdiction filed by Pneumo Abex LLC. (Attachments: #1 Exhibit A-C)(Abramoske, Bryan) |
Filing 118 MOTION to Dismiss for Lack of Jurisdiction by Pneumo Abex LLC.Responses due by 4/24/2024 (Abramoske, Bryan) |
![]() |
Filing 116 MOTION for Attorney(s) Deborah A. Parker to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-7707843) by Hexcel Corporation. (Attachments: #1 Exhibit A - Affidavit of Attorney, #2 Exhibit B - Certificate of Good Standing)(Mohan, Catherine) |
Filing 115 Joint MOTION for Extension of Time until April 19, 2024 For Defendant BASF Corporation to Plead/Respond to Complaint by BASF Corporation. (Adams, Stephen) |
Filing 114 Joint MOTION for Extension of Time until 04/08/2024 to file Rule 26(f) Report by Meritor Inc.. (Robinson, John) |
Filing 113 ANSWER to #13 Answer to Complaint (Notice of Removal),,,, Crossclaim,,, Huntsman Advanced Materials Americas LLC's Answer to Plaintiffs' Complaint, Affirmative Defenses, Cross-Claim and Answer to Cross Claims, CROSSCLAIM against All Defendants by Huntsman Advanced Materials Americas LLC.(Frenkel, Steven) |
Filing 112 Disclosure Statement by Huntsman Advanced Materials Americas LLC identifying Corporate Parent Huntsman Corporation for Huntsman Advanced Materials Americas LLC. (Frenkel, Steven) |
![]() |
Filing 110 Disclosure Statement by BASF Corporation. (Adams, Stephen) |
Filing 109 NOTICE of Appearance by Stephen Adams on behalf of BASF Corporation (Adams, Stephen) |
Filing 108 MOTION for Extension of Time until April 12, 2024 Respond to Complaint by Cytec Industries, Inc. (Zabbo, Timothy) |
Filing 107 NOTICE of Appearance by Timothy M. Zabbo on behalf of Cytec Industries, Inc (Zabbo, Timothy) |
Filing 106 First Disclosure Statement by Union Carbide Corporation. (Jachimowski, Christy) |
Filing 105 First Disclosure Statement by Henkel Corporation. (Jachimowski, Christy) |
Filing 104 First Disclosure Statement by The Dow Chemical Company. (Jachimowski, Christy) |
Filing 103 The Dow Chemical Company's ANSWER to #13 Answer to Complaint (Notice of Removal),,,, Crossclaim,,, , CROSSCLAIM against All Defendants by The Dow Chemical Company.(Jachimowski, Christy) |
Filing 102 Union Carbide Corporation's ANSWER to #13 Answer to Complaint (Notice of Removal),,,, Crossclaim,,, , CROSSCLAIM against All Defendants by Union Carbide Corporation.(Jachimowski, Christy) |
Filing 101 Henkel Corporation's ANSWER to #13 Answer to Complaint (Notice of Removal),,,, Crossclaim,,, , CROSSCLAIM against All Defendants by Henkel Corporation.(Jachimowski, Christy) |
Filing 100 Memorandum in Support re #99 MOTION to Dismiss for Lack of Jurisdiction filed by DCo LLC. (Attachments: #1 Exhibit A-F)(Abramoske, Bryan) |
Filing 99 MOTION to Dismiss for Lack of Jurisdiction by DCo LLC.Responses due by 4/18/2024 (Abramoske, Bryan) |
Filing 98 NOTICE of Voluntary Dismissal of Huntsman Corporation by All Plaintiffs (Shepard, Michael) |
Filing 97 ANSWER to #13 Answer to Complaint (Notice of Removal),,,, Crossclaim,,, , CROSSCLAIM (Defendant Eaton Aeroquip, LLC's Answer to Plaintiffs' Complaint, Affirmative Defenses, Cross-Claim and Answer to Cross-Claims) against All Defendants by Eaton Aeroquip, LLC.(Hadfield, Kevin) |
Filing 96 Disclosure Statement by Meritor Inc.. (Robinson, John) |
Filing 95 ANSWER to Complaint with Special Defenses , CROSSCLAIM against All Defendants by Meritor Inc..(Robinson, John) |
Filing 94 Memorandum in Support re #93 MOTION to Dismiss for Lack of Jurisdiction filed by Standard Motor Products, Inc.. (Attachments: #1 Exhibit A)(Abramoske, Bryan) |
Filing 93 MOTION to Dismiss for Lack of Jurisdiction by Standard Motor Products, Inc..Responses due by 4/15/2024 (Abramoske, Bryan) |
Filing 92 NOTICE of Voluntary Dismissal of Solvay USA, Inc. by All Plaintiffs (Shepard, Michael) |
Filing 91 ANSWER to Complaint with Affirmative Defenses with Jury Demand , CROSSCLAIM against Avco Corporation, BASF Corporation, CNA Holdings, LLC, Cooper Industries, LLC, Crane Chempharma & Energy Copr., Crane Co, DCo LLC, Dexter Hysol Aerospace LLC, Eaton Aeroquip, LLC, Goodrich Corporation, Goodyear Tire & Rubber Company, The, Henkel Corporation, Hexcel Corporation, Huntsman Advanced Materials Americas LLC, Huntsman Corporation, Kaman Corporation, Meggitt Aircraft Braking Systems, Meritor Inc., Metropolitan Life Insurance Company, Morton International, LLC., Paramount Global, Parker Hannifin Corporation, Pneumo Abex LLC, Raytheon Technologies Corporation, Redco Corporation, Shell USA, Inc., Specialty Materials, Inc., Standard Motor Products, Inc., The Dow Chemical Company, Titeflex Commercial, Inc., Union Carbide Corporation by Wyeth Holdings, LLC.(Zabbo, Timothy) |
![]() |
Filing 89 Disclosure Statement by Shell USA, Inc. identifying Corporate Parent Royal Dutch Shell plc, Corporate Parent Shell Petroleum Inc., Corporate Parent Shell Petroleum N.V. for Shell USA, Inc.. (D'Agostino, Michael) |
Filing 88 ANSWER to Complaint with Affirmative Defenses by Shell USA, Inc..(D'Agostino, Michael) |
Filing 87 NOTICE of Appearance by Wayne E. George on behalf of Shell USA, Inc. (George, Wayne) |
Filing 86 NOTICE of Appearance by Michael C. D'Agostino on behalf of Shell USA, Inc. (D'Agostino, Michael) |
Filing 85 MOTION for Extension of Time until April 1, 2024 to respond to Plaintiffs' Complaint by Eaton Aeroquip, LLC. (Hadfield, Kevin) |
Filing 84 Disclosure Statement (Defendant Eaton Aeroquip, LLC's Corporate Disclosure Statement) by Eaton Aeroquip, LLC. (Hadfield, Kevin) |
Filing 83 NOTICE of Appearance by Kevin W. Hadfield on behalf of Eaton Aeroquip, LLC (Hadfield, Kevin) |
Answer deadline updated for Wyeth Holdings, LLC to 3-29-2024 per Dkt. 82 Order. (Shafer, J.) |
![]() |
Filing 81 RESPONSE re #1 Notice of Removal, by Avco Corporation. (Dighello, Richard) |
Filing 80 Disclosure Statement by Avco Corporation identifying Corporate Parent Textron, Inc. for Avco Corporation. (Dighello, Richard) |
Filing 79 NOTICE of Appearance by Richard M. Dighello, Jr on behalf of Avco Corporation (Dighello, Richard) |
Filing 78 MOTION for Extension of Time until March 29, 2024 Respond to Complaint by Wyeth Holdings, LLC. (Zabbo, Timothy) |
Filing 77 Disclosure Statement by Wyeth Holdings, LLC. (Zabbo, Timothy) |
Filing 76 NOTICE of Appearance by Timothy M. Zabbo on behalf of Wyeth Holdings, LLC (Zabbo, Timothy) |
Filing 75 Disclosure Statement by CNA Holdings, LLC. (Seigal, Carlie) |
Filing 74 ANSWER to Complaint with Affirmative Defenses with Jury Demand by CNA Holdings, LLC.(Seigal, Carlie) |
Answer deadline updated for: DCo LLC to 3/28/2024; Henkel Corporation to 3/29/2024; Hexcel Corporation to 4/5/2024; Huntsman Advanced Materials Americas LLC to 4/1/2024; Huntsman Corporation to 4/1/2024; Meggitt Aircraft Braking Systems to 4/11/2024; Morton International, LLC. to 4/8/2024; Pneumo Abex LLC to 4/3/2024; The Dow Chemical Company to 3/29/2024; Union Carbide Corporation to 3/29/2024. (Velez, F) |
![]() |
Filing 72 Disclosure Statement by Parker Hannifin Corporation. (Martin, Adam) |
Filing 71 NOTICE of Appearance by Adam C Martin on behalf of Parker Hannifin Corporation (Martin, Adam) |
Filing 70 ANSWER to Complaint with Affirmative Defenses with Jury Demand , CROSSCLAIM against All Defendants by Parker Hannifin Corporation.(Martin, Adam) |
Set Deadline: Rule 26 Meeting Report due by 3/31/2024. (Velez, F) |
Filing 69 MOTION for Extension of Time until 4.11.24 to Plead #12 Notice of Removal by Meggitt Aircraft Braking Systems. (Etlinger, Deborah) |
Filing 68 NOTICE of Appearance by Deborah Etlinger on behalf of Meggitt Aircraft Braking Systems (Etlinger, Deborah) |
Filing 67 NOTICE of Appearance by Robert J. Johnson on behalf of Meggitt Aircraft Braking Systems (Johnson, Robert) |
![]() |
Filing 65 MOTION for Extension of Time until April 8, 2024 Respond to Complaint and Cross-Claims by Morton International, LLC.. (Lander, Meredith) |
![]() |
Filing 63 Disclosure Statement by Morton International, LLC. identifying Corporate Parent Rohm and Haas. (Lander, Meredith) Modified on 3/8/2024 to edit text to include Corporate Parent (Ferguson, L.). |
Filing 62 NOTICE of Appearance by Meredith Cook Lander on behalf of Morton International, LLC. (Lander, Meredith) |
![]() |
Docket Entry Correction re (ECF No. 61 ) Order: ENTERED IN ERROR IN THIS CASE. PLEASE DISREGARD. (Ferguson, L.) |
Filing 60 Consent MOTION for Extension of Time until 3/29/2024 to file responsive pleading to plaintiff's complaint #12 Notice of Removal by Union Carbide Corporation. (Jachimowski, Christy) |
Filing 59 Consent MOTION for Extension of Time until 3/29/2024 to file responsive pleading to plaintiff's complaint by Henkel Corporation. (Jachimowski, Christy) |
Filing 58 Consent MOTION for Extension of Time until March 29, 2024to file responsive pleading to plaintiff's complaint #1 Notice of Removal, #12 Notice of Removal by The Dow Chemical Company. (Jachimowski, Christy) |
Filing 57 NOTICE of Appearance by Alexandria McFarlane on behalf of Hexcel Corporation (McFarlane, Alexandria) |
Filing 56 MOTION for Extension of Time until April 5, 2024 to file a motion to dismiss, answer and/or otherwise plead to Plaintiffs Complaint by Hexcel Corporation. (Mohan, Catherine) |
Filing 55 Disclosure Statement by Hexcel Corporation. (Mohan, Catherine) |
Filing 54 NOTICE of Appearance by Catherine A. Mohan on behalf of Hexcel Corporation (Mohan, Catherine) |
Filing 53 NOTICE of Appearance by Christy E. Jachimowski on behalf of Union Carbide Corporation (Jachimowski, Christy) |
Filing 52 NOTICE of Appearance by Christy E. Jachimowski on behalf of Henkel Corporation (Jachimowski, Christy) |
Filing 51 NOTICE of Appearance by Christy E. Jachimowski on behalf of The Dow Chemical Company (Jachimowski, Christy) |
Filing 50 NOTICE of Appearance by Robert J. Johnson on behalf of Goodyear Tire & Rubber Company, The (Johnson, Robert) |
Filing 49 NOTICE of Appearance by Deborah Etlinger on behalf of Goodyear Tire & Rubber Company, The (Etlinger, Deborah) |
Filing 48 ANSWER to Complaint with Affirmative Defenses with Jury Demand , CROSSCLAIM against Avco Corporation, BASF Corporation(Individually and as successor-in-interest to Ciba-Geigy Corporation), CNA Holdings, LLC, Cooper Industries, LLC, Cytec Industries, Inc, DCo LLC, Dexter Hysol Aerospace LLC, Eaton Aeroquip, LLC, Goodrich Corporation, Goodyear Tire & Rubber Company, The, Henkel Corporation, Hexcel Corporation, Huntsman Advanced Materials Americas LLC, Huntsman Corporation, Kaman Corporation, Meggitt Aircraft Braking Systems, Meritor Inc., Metropolitan Life Insurance Company, Morton International, LLC., Paramount Global, Parker Hannifin Corporation, Pneumo Abex LLC, Raytheon Technologies Corporation, Shell USA, Inc., Solvay USA, Inc., Specialty Materials, Inc., Standard Motor Products, Inc., The Dow Chemical Company, Titeflex Commercial, Inc., Union Carbide Corporation, Wyeth Holdings, LLC by Redco Corporation.(Lyons, Thomas) |
Filing 47 Disclosure Statement by Redco Corporation identifying Corporate Parent Spruce Lake Liability Management Holdco, LLC. (Lyons, Thomas) Modified on 3/5/2024 to include Corporate Parent (Ferguson, L.). |
Filing 46 Consent MOTION for Extension of Time until April 3, 2024 to Plead #12 Notice of Removal by Pneumo Abex LLC. (Abramoske, Bryan) |
Filing 45 ANSWER to #13 Answer to Complaint (Notice of Removal),,,, Crossclaim,,, , CROSSCLAIM (Defendant Titeflex Commercial Inc.'s Answer and Affirmative Defenses, Crossclaim and Response to Crossclaims) against All Plaintiffs by Titeflex Commercial, Inc..(Tabasky, Jonathan) |
Answer deadline updated for CNA Holdings, LLC to 3/15/2024. (Ferguson, L.) |
Filing 44 ANSWER to Complaint with Affirmative Defenses with Jury Demand , CROSSCLAIM against Avco Corporation, BASF Corporation, CNA Holdings, LLC, Cooper Industries, LLC, Crane Chempharma & Energy Copr., Crane Co, Cytec Industries, Inc, DCo LLC, Dexter Hysol Aerospace LLC, Eaton Aeroquip, LLC, Goodrich Corporation, Goodyear Tire & Rubber Company, The, Henkel Corporation, Hexcel Corporation, Huntsman Advanced Materials Americas LLC, Huntsman Corporation, Kaman Corporation, Meggitt Aircraft Braking Systems, Meritor Inc., Metropolitan Life Insurance Company, Morton International, LLC., Parker Hannifin Corporation, Pneumo Abex LLC, Raytheon Technologies Corporation, Redco Corporation, Shell USA, Inc., Solvay USA, Inc., Specialty Materials, Inc., Standard Motor Products, Inc., The Dow Chemical Company, Titeflex Commercial, Inc., Union Carbide Corporation, Wyeth Holdings, LLC by Paramount Global.(Schmidt, Trevin) |
Filing 43 Disclosure Statement by Paramount Global identifying Corporate Parent Berkshire Hathaway Inc., Corporate Parent National Amusements, Inc. for Paramount Global. (Schmidt, Trevin) |
Filing 42 NOTICE of Appearance by Trevin C Schmidt on behalf of Paramount Global (Schmidt, Trevin) |
Filing 41 NOTICE of Appearance by Mena J. Bonazzoli on behalf of Huntsman Advanced Materials Americas LLC, Huntsman Corporation (Bonazzoli, Mena) |
Filing 40 Consent MOTION for Extension of Time until April 1, 2024 to File Responsive Pleading #12 Notice of Removal by Huntsman Advanced Materials Americas LLC, Huntsman Corporation. (Frenkel, Steven) |
Filing 39 NOTICE of Appearance by Steven I. Frenkel on behalf of Huntsman Advanced Materials Americas LLC, Huntsman Corporation (Frenkel, Steven) |
Filing 38 Consent MOTION for Extension of Time until March 28, 2024 to Plead #12 Notice of Removal by DCo LLC. (Abramoske, Bryan) |
![]() |
Answer deadline updated for Meritor Inc. to 3/25/2024. (Ferguson, L.) |
Answer deadline updated for Parker Hannifin Corporation to 3/25/2024. (Ferguson, L.) |
Answer deadline updated for Standard Motor Products, Inc. to 3/25/2024. (Ferguson, L.) |
Filing 36 NOTICE of Appearance by Kevin W. Hadfield on behalf of Titeflex Commercial, Inc. (Hadfield, Kevin) |
Filing 35 Disclosure Statement by Metropolitan Life Insurance Company identifying Corporate Parent MetLife, Inc. (Maulucci, Jacqueline) Modified on 3/1/2024 to edit text to include Corporate Parent (Ferguson, L.). |
Filing 34 ANSWER to #13 Answer to Complaint (Notice of Removal),,,, Crossclaim,,, by Metropolitan Life Insurance Company.(Maulucci, Jacqueline) |
Filing 33 NOTICE of Appearance by Maria E. DeLuzio on behalf of CNA Holdings, LLC (DeLuzio, Maria) |
Filing 32 MOTION for Extension of Time until March 15, 2024 to respond to Plaintiffs' Complaint by CNA Holdings, LLC. (Seigal, Carlie) |
Filing 31 NOTICE of Appearance by Carlie Shane Seigal on behalf of CNA Holdings, LLC (Seigal, Carlie) |
Filing 30 Disclosure Statement (Defendant Titeflex Commercial Inc.'s Corporate Disclosure Statement) identifying Corporate Parent Flex Tek Group (US) LLC. Smiths Group plc, a UK publicly traded company by Titeflex Commercial, Inc. (Tabasky, Jonathan) Modified on 3/1/2024 to include Corporate Parent (Ferguson, L.). |
![]() |
![]() |
![]() |
Filing 26 NOTICE of Appearance by Michael Francis McVinney on behalf of Titeflex Commercial, Inc. (McVinney, Michael) |
Filing 25 NOTICE of Appearance by Jonathan F. Tabasky on behalf of Titeflex Commercial, Inc. (Tabasky, Jonathan) |
Filing 24 NOTICE of Appearance by Jacqueline Ann Maulucci on behalf of Metropolitan Life Insurance Company (Maulucci, Jacqueline) |
Filing 23 Consent MOTION for Extension of Time until 03/25/2024 File Responsive Pleading #1 Notice of Removal, by Parker Hannifin Corporation. (Martin, Adam) |
Filing 22 NOTICE of Appearance by Adam C Martin on behalf of Parker Hannifin Corporation (Martin, Adam) |
Filing 21 Consent MOTION for Extension of Time until March 25, 2024 to Plead #12 Notice of Removal by Standard Motor Products, Inc.. (Abramoske, Bryan) |
Filing 20 Consent MOTION for Extension of Time until 03/25/2024 File Responsive Pleading #1 Notice of Removal, by Meritor Inc.. (Coffin, Glenn) |
Filing 19 NOTICE of Appearance by Glenn B. Coffin, Jr on behalf of Meritor Inc. (Coffin, Glenn) |
Filing 18 NOTICE of Appearance by Thomas N. Lyons on behalf of Crane Chempharma & Energy Copr., Crane Co, Redco Corporation (Lyons, Thomas) |
Filing 17 NOTICE of Appearance by Jenny D. DeFrancisco Schreier on behalf of Meritor Inc. (DeFrancisco Schreier, Jenny) |
Filing 16 NOTICE of Appearance by John J. Robinson on behalf of Meritor Inc. (Robinson, John) |
Filing 15 NOTICE of Appearance by Bryan Matthew Abramoske on behalf of DCo LLC, Pneumo Abex LLC, Standard Motor Products, Inc. (Abramoske, Bryan) |
Filing 14 NOTICE of Appearance by Michael C Shepard on behalf of Raymond A. Hoff (Shepard, Michael) |
Filing 13 ANSWER to Complaint (Notice of Removal) and Affirmative Defenses, CROSSCLAIM against Avco Corporation, BASF Corporation, CNA Holdings, LLC, Cooper Industries, LLC, Crane Chempharma & Energy Copr., Crane Co, Cytec Industries, Inc, DCo LLC, Dexter Hysol Aerospace LLC, Eaton Aeroquip, LLC, Goodrich Corporation, Goodyear Tire & Rubber Company, The, Henkel Corporation, Hexcel Corporation, Huntsman Advanced Materials Americas LLC, Huntsman Corporation, Kaman Corporation, Meggitt Aircraft Braking Systems, Meritor Inc., Metropolitan Life Insurance Company, Morton International, LLC., Paramount Global, Parker Hannifin Corporation, Pneumo Abex LLC, Redco Corporation, Shell USA, Inc., Solvay USA, Inc., Specialty Materials, Inc., Standard Motor Products, Inc., The Dow Chemical Company, Titeflex Commercial, Inc., Union Carbide Corporation, Wyeth Holdings, LLC by Raytheon Technologies Corporation.(Seigal, Carlie) |
Filing 12 NOTICE OF REMOVAL by Raytheon Technologies Corporation from Fairfield at Bridgeport, filed by Raytheon Technologies Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Seigal, Carlie) |
Filing 11 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 #1 Notice of Removal, filed by Raytheon Technologies Corporation, #5 Notice of Appearance filed by Raytheon Technologies Corporation, #8 Electronic Filing Order, #2 Notice of Appearance filed by Raytheon Technologies Corporation, #9 Notice of Option to Consent to Magistrate Judge Jurisdiction, #7 Order on Pretrial Deadlines, #10 Standing Protective Order, #4 Notice of Removal filed by Raytheon Technologies Corporation, #6 Disclosure Statement filed by Raytheon Technologies Corporation, 3 Notice re: Disclosure Statement, Signed by Clerk on 2/16/2024. (Attachments: #1 attachment)(Gaskins, A) |
Filing 6 Disclosure Statement Rule 7.1 by Raytheon Technologies Corporation. (Seigal, Carlie) |
Filing 5 NOTICE of Appearance by Carlie Shane Seigal on behalf of Raytheon Technologies Corporation (Seigal, Carlie) |
Filing 4 NOTICE OF REMOVAL by Raytheon Technologies Corporation from Fairfield at Bridgeport, filed by Raytheon Technologies Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Seigal, Carlie) |
![]() |
Filing 9 Notice of Option to Consent to Magistrate Judge Jurisdiction. (Gaskins, A) |
![]() |
![]() |
Judge Alvin W. Thompson and Judge Robert M. Spector added. (Oliver, T.) |
Filing 3 Notice: Pursuant to Federal Rule of Civil Procedure 7.1, a disclosure statement must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 2/15/24.(Hushin, Z.) |
Filing 2 NOTICE of Appearance by Carlie Shane Seigal on behalf of Raytheon Technologies Corporation (Seigal, Carlie) |
Filing 1 NOTICE OF REMOVAL by Raytheon Technologies Corporation from Fairfiled at Bridgeport Filing fee $ 405 receipt number ACTDC-7650518, filed by Raytheon Technologies Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Seigal, Carlie) |
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 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.