Talarczyk et al v. Air & Liquid Systems Corporation et al
FRANCIS TALARCZYK and WANDA ALGARIN TALARCZYK |
Air & Liquid Systems Corporation, ALFA LAVAL INC., THE DELAVAL SEPARATOR COMPANY, SHARPLES CORP., Crane Co., DEMING PUMP CO.,, Cochrane Corporation, Chapman Valve Co., SWARTWOUT CO., ELLIOT COMPANY, a/k/a ELLIOT TURBOMACHINERY CO., INC., Foster Wheeler Energy Corporation, General Electric Company, JOHN CRANE, INC., f/k/a CRANE PACKING, PARAMOUNT GLOBAL, f/k/a VIACOMCBS INC., f/k/a CBS CORPORATION, f/k/a VIACOM, INC.,, BF Sturtevant Co., Velan Valve Corp., WEIR VALVES & CONTROLS USA, INC., d/b/a Atwood & Morrill Co., Inc;, Armstrong International, Inc., Aurora Pump Company, BIGELOW COMPANY (THE), Blackmer Pump Company, BW/IP, INC, BYRON JACKSON PUMPS, Carrier Corporation, Caterpillar Inc., CINNCINNATTI INCORPORATED, CINCINNATI VALVE COMPANY, to LUNKENHEIMER VALVES, CLEAVER-BROOKS INC., f/k/a CLEAVER- BROOKS, AQUA-CHEM INC., Crown Cork & Seal Co., Inc., MUNDET CORP, CUMMINS, INC., DOMCO PRODUCTS TEXAS, INC, ELECTROLUX HOME PRODUCTS, WHITE CONSOLIDATED INDUSTRIES, COPES VULCAN, INC, Flowserve US, Inc., Durametallic Corporation, ROCKWELL MANUFACTURING COMPANY, EDWARD VALVE, INC., Nordstrom Valves, Inc., EDWARD VOGT VALVE COMPANY, VOGT VALVE COMPANY, FMC Corporation, CHICAGO PUMP COMPANY, NORTHERN PUMP COMPANY,, Peerless Pump Company, Gardner Denver, Inc., GOODYEAR TIRE & RUBBER (THE), GOULDS PUMP LLC, GREENE, TWEED NC, LLC, GRINNELL LLL, d/b/a GRINNELL CORPORATION, HEXAGON MANUFACTURING INTELLIGENCE INC, BROWN & SHARPE, INC, HONEYWELL INTERNATIONAL, INC, ALLIED SIGNAL, INC, BENDIX CORPORATION, HOWDEN NORTH AMERICA, BUFFALO FORGE COMPANY, INC, IMO INDUSTRIES, INC, DELAVAL TURBINE, INC, ITT LLC, ITT Corporation, BELL & GOSSETT and FOSTER ENGINEERING, LAMONS GASKET COMPANY, LAMONS METAL GASKET CO, METROLPOLITAN LIFE INSURANCE CO.;, MUELLER STEAM SPECIALTY, WATTS WATER TECHNOLOGIES, INC, PERMATEX, INC, PNEUMO ABEX LLC, ABEX CORPORATION, RUGGLES KLINGEMANN MFG. CO., SAINT-GOBAIN ABRASIVES, INC, NORTON ABRASIVES, SPIRAX SARCO INC., TACO, INC, UNION CARBIDE CORPORATION, WARREN PUMPS, LLC, QUIMBY PUMP CO.;, WEIL-MCLAIN CO, THE MARLEY COMPANY, WILLIAM POWELL COMPANY (THE),, Cleaver-Brooks Inc., ABB Motors and Mechanical, Inc., Schneider Electric USA, Inc., John Crane, Inc., BW/IP, Inc., Cleaver-Brooks, Domco Products Texas, Inc., Electrolux Home Products, Inc., Chicago Pneumatic Tool Company LLC, Goodyear Tire & Rubber Co. (The), Greene Tweed NC, LLC, Grinnell LLC doing business as Grinnell Corporation, Hexagon Manufacturing Intelligence Inc. f/ka Brown & Sharpe, Inc. Honeywell International, Inc. as Sucesssor in Interest to Allied Signal, Inc., and Bendix Corporation, Hexagon Manufacturing Intelligence Inc., Honeywell International, Inc., IMO Industries, Inc., Lamons Metal Gasket Co., Metropolitan Life Insurance Co., Permatex, Inc., Saint-Gobain Abrasives, Inc., Taco, Inc., Weil-McLain Co., William Powell Company (The), Baldor Electric Company, Eaton Corporation, Kohler Co., Square D Company, York International Corporation, Paramount Global, WEIR VALVES & CONTROLS USA, INC., d/b/a Atwood & Morrill Co., Inc., Elliott Company, Alfa Laval, Inc., Weir Valves & Controls USA, Inc. doing business as Atwood & Morrill Co., Inc., Rockwell Automation, Inc. and Air and Liquid Systems Corporation |
Jonathan C. Hollinshead |
8:2022cv00836 |
April 7, 2022 |
U.S. District Court for the Middle District of Florida |
Mac R McCoy |
Mary S Scriven |
Julie S Sneed |
P.I. : Asbestos |
28 U.S.C. § 1446 Notice of Removal |
Both |
Docket Report
This docket was last retrieved on November 7, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
Filing 453 NOTICE of WITHDRAWAL of motion re #410 Motion for Summary Judgment filed by Permatex, Inc. (Cunningham, Troy) Modified text on 11/2/2023 (KME). |
Filing 452 STIPULATION of Dismissal Pursuant to Fed. R. Civ. P. 41 (a) by Permatex, Inc. (Cunningham, Troy) Modified text on 11/2/2023 (KME). |
![]() |
![]() |
Filing 449 Unopposed MOTION for Extension of Time to File Response/Reply as to #410 MOTION for Summary Judgment by Permatex, Inc.. (Cunningham, Troy) |
Filing 448 Unopposed MOTION for Extension of Time to File Daubert Motions and Dispositive Motions by Goodyear Tire & Rubber Co. (The), IMO Industries, Inc.. (Melaragno, Peter) |
Filing 447 RESPONSE in Opposition re #441 MOTION for Miscellaneous Relief, specifically To file a reply to Plaintiffs' Response in Opposition to Defendant Rockwell Automation Inc.'s Motion to Strike Addendum Report and Request for Sanctions filed by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) |
Filing 446 JOINT Stipulation of Agreed Material Facts re: #410 MOTION for Summary Judgment by Henkel US Operations Corporation, by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) (Modified on 10/5/2023, to edit text) (BGR). |
Filing 445 RESPONSE in Opposition re #410 MOTION for Summary Judgment by Henkel US Operations Corporation filed by Francis Talarczyk, Wanda Algarin Talarczyk. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit)(Early, Kelsey) |
Filing 444 REPLY to Response to Motion re #397 MOTION for Summary Judgment filed by Armstrong International, Inc.. (Attachments: #1 Exhibit H-Captain Burger Deposition Testimony, #2 Exhibit I-Captain Burger Expert Designation Report)(Horn, Hanson) |
![]() |
Filing 442 STIPULATION of Dismissal Without Prejudice by BW/IP, Inc.. (Alley, Todd) |
Filing 441 MOTION for Miscellaneous Relief, specifically To file a reply to Plaintiffs' Response in Opposition to Defendant Rockwell Automation Inc.'s Motion to Strike Addendum Report and Request for Sanctions by Rockwell Automation, Inc.. (Chung-Tims, Melanie) |
![]() |
![]() |
Filing 438 Unopposed MOTION for Extension of Time to File Response/Reply as to #410 MOTION for Summary Judgment by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) |
Filing 437 Unopposed MOTION for Madison McComas to Withdraw as Attorney by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) Motions referred to Magistrate Judge Unassigned Magistrate. |
Filing 436 Unopposed MOTION for Alexis B. Thomas to Withdraw as Attorney by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) Motions referred to Magistrate Judge Unassigned Magistrate. |
Filing 435 RESPONSE in Opposition re #397 MOTION for Summary Judgment by Armstrong Int., filed by Francis Talarczyk, Wanda Algarin Talarczyk. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9A, #10 Exhibit 9B)(Early, Kelsey). Modified on 9/19/2023 to edit duplicative text (ABC). |
![]() |
![]() |
Filing 432 NOTICE of settlement of Paramount Global, only, by Francis Talarczyk, Wanda Algarin Talarczyk (Early, Kelsey) |
Filing 431 NOTICE of settlement for Pneumo Abex, only, by Francis Talarczyk, Wanda Algarin Talarczyk (Early, Kelsey) |
![]() |
![]() |
Filing 428 NOTICE of WITHDRAWAL of motion re #401 Motion In Limine filed by Pneumo Abex LLC by Pneumo Abex LLC. (Sturge, Clarke) Modified text on 9/12/2023 (GL). |
Filing 427 JOINT STIPULATION of Dismissal by Schneider Electric USA, Inc. (Mason, W) Modified text on 9/7/2023 (JK). |
![]() |
![]() |
![]() |
![]() |
Filing 420 RESPONSE in Opposition re #392 MOTION to Strike the Addendum to the Report of Plaintiffs' Expert Candace Su-Jung Tsai, MS, ScD, CIH and Request for Sanctions filed by Francis Talarczyk, Wanda Algarin Talarczyk. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5, #6 Exhibit Exhibit 6, #7 Exhibit Exhibit 7, #8 Exhibit Exhibit 8, #9 Exhibit Exhibit 9, #10 Exhibit Exhibit 10, #11 Exhibit Exhibit 11, #12 Exhibit Exhibit 12, #13 Exhibit Exhibit 13, #14 Exhibit Exhibit 14, #15 Exhibit Exhibit 15, #16 Exhibit Exhibit 16, #17 Exhibit Exhibit 17, #18 Exhibit Exhibit 18, #19 Exhibit Exhibit 19, #20 Exhibit Exhibit 20, #21 Exhibit Exhibit 21, #22 Exhibit Exhibit 22, #23 Exhibit Exhibit 23, #24 Exhibit Exhibit 24)(Early, Kelsey) |
![]() |
![]() |
Filing 417 MOTION for Alexis Thomas to Withdraw as Attorney by Francis Talarczyk, Wanda Algarin Talarczyk. (Thomas, Alexis) Motions referred to Magistrate Judge Unassigned Magistrate. |
![]() |
![]() |
Filing 414 MOTION for Madison McComas to Withdraw as Attorney by Francis Talarczyk, Wanda Algarin Talarczyk. (McComas, Madison) Motions referred to Magistrate Judge Unassigned Magistrate. |
![]() |
Filing 422 Minute Entry. Virtual Proceedings held before Magistrate Judge Christopher P. Tuite: MOTION HEARING held on 8/24/2023 re #384 MOTION for Extension of Time to Complete Discovery filed by Wanda Algarin Talarczyk, Francis Talarczyk. (Digital) (AMS) Modified on 9/1/2023 to correct date. (AMS) |
Filing 412 NOTICE of Lead Counsel Designation by Hanson Horn on behalf of Armstrong International, Inc.. Lead Counsel: (Horn, Hanson) |
Filing 411 NOTICE of settlement as to ITT Corporation, only by Francis Talarczyk, Wanda Algarin Talarczyk (Early, Kelsey) Modified on 8/23/2023 (JK). |
Filing 410 MOTION for Summary Judgment by Permatex, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Cunningham, Troy) |
Filing 409 NOTICE of Non-Objection by Pneumo Abex LLC of Non-Objection (Sturge, Clarke) Modified to edit docket text on 8/22/2023 (HAI). |
Filing 408 NOTICE of Lead Counsel Designation by Edward J. Briscoe on behalf of IMO Industries, Inc.. Lead Counsel: Edward J. Briscoe. (Briscoe, Edward) |
Filing 407 NOTICE of Non-Objection by Taco, Inc. (Medina, Eduardo) Modified on 8/22/2023 (HAI). |
Filing 406 RESPONSE in Opposition re #384 MOTION for Extension of Time to Complete Discovery filed by Armstrong International, Inc.. (Horn, Hanson) |
Filing 405 NOTICE of WITHDRAWAL of motion re #380 Motion for Summary Judgmentfiled by Chicago Pneumatic Tool Company LLC by Chicago Pneumatic Tool Company LLC (Melaragno, Peter) |
Filing 404 Joint STIPULATION of Dismissal without Prejudice as to Defendant Chicago Pneumatic Tool Company LLC by Chicago Pneumatic Tool Company LLC. (Melaragno, Peter) Modified to edit text on 8/22/2023 (HAI). |
Filing 403 RESPONSE to Motion re #384 MOTION for Extension of Time to Complete Discovery filed by General Electric Company. (Collings, Christopher) |
Filing 402 RESPONSE to Motion re #384 MOTION for Extension of Time to Complete Discovery filed by Foster Wheeler Energy Corporation. (Collings, Christopher) |
Filing 401 MOTION In Limine and Motion Under Daubert and Rule 702 to Exclude Flawed Data from a 1938 Saranac Laboratory Experiment by Pneumo Abex LLC. (Attachments: #1 Exhibit Attachment A, #2 Exhibit Attachment B, #3 Exhibit Attachment C, #4 Exhibit Attachment D, #5 Exhibit Attachment E, #6 Exhibit Attachment F, #7 Exhibit Attachment G, #8 Exhibit Attachment H, #9 Exhibit Attachment I, #10 Exhibit Attachment J, #11 Exhibit Attachment K, #12 Exhibit Attachment L, #13 Exhibit Attachment M, #14 Exhibit Attachment N, #15 Exhibit Attachment O, #16 Exhibit Attachment P, #17 Exhibit Attachment Q, #18 Exhibit Attachment R, #19 Exhibit Attachment S, #20 Exhibit Attachment T, #21 Exhibit Attachment U, #22 Exhibit Attachment V, #23 Exhibit Attachment W, #24 Exhibit Attachment X, #25 Exhibit Attachment Y, #26 Exhibit Attachment Z, #27 Exhibit Attachment AA, #28 Exhibit Attachment BB, #29 Exhibit AX 600, #30 Exhibit AX 600A, #31 Exhibit AX 601, #32 Exhibit AX 602, #33 Exhibit AX 603, #34 Exhibit AX 604, #35 Exhibit AX 605, #36 Exhibit AX 606, #37 Exhibit AX 607, #38 Exhibit AX 608, #39 Exhibit AX 611, #40 Exhibit AX 618, #41 Exhibit AX 632, #42 Exhibit AX 637, #43 Exhibit AX 638, #44 Exhibit AX 639, #45 Exhibit AX 639.1, #46 Exhibit AX 640, #47 Exhibit AX 640A, #48 Exhibit AX 640.1, #49 Exhibit AX 640.1A, #50 Exhibit AX 641, #51 Exhibit AX 642, #52 Exhibit AX 644, #53 Exhibit AX 652, #54 Exhibit AX 653, #55 Exhibit AX 681, #56 Exhibit AX 739, #57 Exhibit AX 739.1, #58 Exhibit AX 743, #59 Exhibit AX 746, #60 Exhibit AX 748, #61 Exhibit AX 783)(Sturge, Clarke) Modified on 8/21/2023 to edit docket text (AJS). |
Filing 400 NOTICE TO COUNSEL Hanson Horn, Lucia Veronica Pazos, Melanie E. Chung-Tims and Melanie E. Chung-Tims for Armstrong International Inc. of Local Rule 2.02(a), which states, "The first paper filed on behalf of a party must designate only one lead counsel who - unless the party changes the designation - remains lead counsel throughout the action." Counsel must file a Notice of Lead Counsel Designation identifying lead counsel. (Signed by Deputy Clerk). (AJS) |
Filing 399 NOTICE TO COUNSEL Edward J. Briscoe and Peter J. Melaragno for IMO Industries, Inc. of Local Rule 2.02(a), which states, "The first paper filed on behalf of a party must designate only one lead counsel who - unless the party changes the designation - remains lead counsel throughout the action." Counsel must file a Notice of Lead Counsel Designation identifying lead counsel. (Signed by Deputy Clerk). (AJS) |
Filing 398 Joint STIPULATION of Agreed Material Fact re #397 MOTION for Summary Judgment by Armstrong International, Inc. (Horn, Hanson) Modified on 8/21/2023 to edit docket text (AJS). |
Filing 397 MOTION for Summary Judgment by Armstrong International, Inc. (Attachments: #1 Exhibit Plaintiff's Deposition Testimony, #2 Exhibit Carmen Favorito Deposition Testimony, #3 Exhibit Captain Burger Report, #4 Exhibit Candace Tsai Report, #5 Exhibit Dr, David Zhang Report, #6 Exhibit Dr, David Rosner Report)(Horn, Hanson) Modified on 8/21/2023 to edit docket text (AJS). |
Filing 396 NOTICE of Non-Objection by IMO Industries, Inc. re 390 Order (Melaragno, Peter) Modified on 8/21/2023 to edit docket text (AJS). |
Filing 395 NOTICE of Non-Objection by Goodyear Tire & Rubber Co. (The) re 390 Order (Melaragno, Peter) Modified on 8/21/2023 to edit docket text (AJS). |
Filing 394 RESPONSE to Motion re #384 MOTION for Extension of Time to Complete Discovery filed by BW/IP, Inc., Saint-Gobain Abrasives, Inc. (Alley, Todd) Modified on 8/21/2023 to edit docket text (BCB). |
Filing 393 RESPONSE to Motion re #384 MOTION for Extension of Time to Complete Discovery filed by Rockwell Automation, Inc. (Chung-Tims, Melanie) Modified text on 8/21/2023 (GL). |
Filing 392 MOTION to Strike the Addendum to the Report of Plaintiffs' Expert Candace Su-Jung Tsai, MS, ScD, CIH and Request for Sanctions by Rockwell Automation, Inc. (Attachments: #1 Exhibit A - Candance Tsai - Industrial Hygiene Report, #2 Exhibit B - Candance Tsai - Continued Deposition - 07-28-23, #3 Exhibit C - Case IH report with Addendum)(Chung-Tims, Melanie) |
Filing 391 NOTICE OF HEARING re: Plaintiffs' #384 Opposed Motion for Extension to Complete Discovery. Oral argument on this motion is set for August 24, 2023, at 10:00 a.m. before Magistrate Judge Christopher P. Tuite via Zoom videoconference. All pertinent parties will receive a Zoom videoconference invitation by separate email. Each person who participates in the proceeding must attend using his or her own device so that he or she appears on a separate screen during the videoconference.(ACL) |
![]() |
Filing 389 NOTICE of settlement for Redco Corporation, only, by Francis Talarczyk, Wanda Algarin Talarczyk (Early, Kelsey) |
Filing 388 NOTICE of settlement for Union Carbide Corporation, only, by Francis Talarczyk, Wanda Algarin Talarczyk (Early, Kelsey) |
![]() |
Filing 386 Joint STIPULATION of Dismissal for Honeywell INT. by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) (Modified on 8/4/2023 to edit docket text) (JDR). |
Filing 385 RESPONSE to Motion re #378 MOTION to Amend Complaint filed by Rockwell Automation, Inc.. (Chung-Tims, Melanie) (Modified on 8/4/2023 to edit docket text) (JDR). |
Filing 384 MOTION for Extension of Time to Complete Discovery by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) Motions referred to Magistrate Judge Unassigned Magistrate. |
Filing 383 NOTICE TO COUNSEL Lawrence D. Wilson of Local Rule 2.01(b)(1)(G), which requires members of the Middle District bar to register with the Middle District CM/ECF system by submitting an e-file registration through PACER. (Signed by Deputy Clerk). (JNB) |
Filing 382 Case Reassigned to Magistrate Judge Unassigned Magistrate. New case number: 8:22-cv-836-MSS-UAM. Magistrate Judge Mac R. McCoy no longer assigned to the case. (JNB) |
![]() |
Filing 380 MOTION for Summary Judgment and Supporting Memorandum of Law by Chicago Pneumatic Tool Company LLC. (Attachments: #1 Exhibit Ex. 1-Declaration of Paul Callow in Support of Chicago Pneumatic's Motion for Summary Judgment (Talarczyk), #2 Exhibit Ex. 2-Plaintiff's Handwritten Product List (produced by Pltfs), #3 Exhibit Ex. 3-Report (#2) of Dr. David Zhang (dated 5-8-23), #4 Exhibit Ex. 4-Zhang, David MD Deposition 6-22-23 MINI)(Briscoe, Edward) |
Filing 379 STIPULATION of Dismissal without Prejudice as to John Crane Inc. by John Crane, Inc. (Selman, Stephanie) Modified on 7/25/2023 to remove duplicate punctuation. (LD). |
Filing 378 MOTION to Amend Complaint by Francis Talarczyk, Wanda Algarin Talarczyk. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Early, Kelsey) |
Filing 377 REPLY to Response to Motion re #373 Unopposed MOTION for Extension of Time to File Response/Reply as to #363 Response in Opposition to Motion #329 Final MOTION for Summary Judgment and Incorporated Memorandum of Law filed by Rockwell Automation, Inc.. (Chung-Tims, Melanie) |
![]() |
![]() |
![]() |
Filing 373 Unopposed MOTION for Extension of Time to File Response/Reply as to #363 Response in Opposition to Motion #329 Final MOTION for Summary Judgment and Incorporated Memorandum of Law by Rockwell Automation, Inc.. (Chung-Tims, Melanie) |
Filing 372 Joint MOTION for Extension of Time to Complete Discovery by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 371 REPLY to Response to Motion re #325 MOTION for Summary Judgment and Supporting Memorandum of Law filed by Goodyear Tire & Rubber Co. (The). (Briscoe, Edward) |
Filing 370 NOTICE of Appearance by Timothy J. Ferguson on behalf of Taco, Inc. (Ferguson, Timothy) |
Filing 369 REPLY to Response to Motion re #322 MOTION for Summary Judgment filed by Taco, Inc.. (Medina, Eduardo) |
Filing 368 NOTICE of Appearance by Bernardo Pimentel, II on behalf of Pneumo Abex LLC (Pimentel, Bernardo) |
![]() |
Filing 366 Unopposed MOTION for Brian J. Schneider to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-20975679 for $150 Written Designations and Consent to Act by John Crane, Inc.. (Selman, Stephanie) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 365 STATEMENT of undisputed facts re: #1 Notice of Removal Parties' Joint Statement of Undisputed Facts by Rockwell Automation, Inc... (Chung-Tims, Melanie) |
Filing 364 NOTICE of Defendant Foster Wheeler Energy Corporation's Notice of Designation and Appearance of Counsel and Designation of Email Addresses Appearance by Erik David Nadolink on behalf of Foster Wheeler Energy Corporation (Nadolink, Erik) |
Filing 363 RESPONSE in Opposition re #329 Final MOTION for Summary Judgment and Incorporated Memorandum of Law for Rockwell Automation filed by Francis Talarczyk, Wanda Algarin Talarczyk. (Attachments: #1 Exhibit Exhibit List, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3, #5 Exhibit Exhibit 4, #6 Exhibit Exhibit 5, #7 Exhibit Exhibit 6, #8 Exhibit Exhibit 7, #9 Exhibit Exhibit 8, #10 Exhibit Exhibit 9, #11 Exhibit Exhibit 10)(Early, Kelsey) |
![]() |
![]() |
Filing 360 Unopposed MOTION for Lawrence D. Wilson, Jr. to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-20958987 for $150 by Paramount Global. (Collings, Christopher) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 359 Consent MOTION for Philip J. O'Rourke to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-20957204 for $150 by Permatex, Inc.. (Cunningham, Troy) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 358 RESPONSE in Opposition re #342 Unopposed MOTION for Extension of Time to File Response/Reply as to #337 Reply to affirmative defenses nos. 10-11 and 63-66 filed by John Crane, Inc. (Attachments: #1 Exhibit Composite Exhibit A - Francis Talarczyk Discovery Responses, #2 Exhibit B - Carmen Favorito Deposition Transcript)(Selman, Stephanie) Modified on 6/21/2023 (LD). |
![]() |
Filing 356 RESPONSE in Opposition re #322 MOTION for Summary Judgment For Taco, Inc., filed by Francis Talarczyk, Wanda Algarin Talarczyk. (Attachments: #1 Exhibit Exhibit List, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3, #5 Exhibit Exhibit 4, #6 Exhibit Exhibit 5, #7 Exhibit Exhibit 6, #8 Exhibit Exhibit 7)(Early, Kelsey) |
Filing 355 RESPONSE in Opposition re #325 MOTION for Summary Judgment and Supporting Memorandum of Law Statement of "Undisputed" Facts, filed by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) |
Filing 354 Unopposed MOTION for David Speziali to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-20952633 for $150 (Renewed Motion) by General Electric Company. (Collings, Christopher) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 353 RESPONSE in Opposition re #325 MOTION for Summary Judgment and Supporting Memorandum of Law For Goodyear Tire & Rubber Co., filed by Francis Talarczyk, Wanda Algarin Talarczyk. (Attachments: #1 Exhibit List, #2 Exhibit A, #3 Exhibit B, #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)(Early, Kelsey) Modified on 6/20/2023 (LD). |
![]() |
![]() |
Filing 350 STATEMENT of undisputed facts re: #325 MOTION for Summary Judgment and Supporting Memorandum of Law for Goodyear Tire & Rubber Co., by Francis Talarczyk, Wanda Algarin Talarczyk.. (Early, Kelsey) |
![]() |
![]() |
Filing 347 Unopposed MOTION for Erik D. Nadolink to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-20951505 for $150 by General Electric Company. (Collings, Christopher) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 346 MOTION for David Speziali to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-20951399 for $150 by General Electric Company. (Collings, Christopher) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 345 STIPULATION of Dismissal by Goulds Pump LLC. (McCutcheon, Caitlyn) |
![]() |
Filing 343 STIPULATION of Agreed Material Facts by Taco, Inc. (Medina, Eduardo) |
Filing 342 Unopposed MOTION for Extension of Time to File Response/Reply as to #337 Reply to affirmative defenses nos. 10-11 and 63-66 by John Crane, Inc.. (Selman, Stephanie) |
Filing 341 NOTICE of Appearance by Madison McComas on behalf of Francis Talarczyk, Wanda Algarin Talarczyk (McComas, Madison) |
Filing 340 STIPULATION of Dismissal (Joint) Without Prejudice as to ABB Motors and Mechanical, Inc. f/k/a Baldor Electric Company by ABB Motors and Mechanical, Inc.. (Cunningham, Troy) |
Filing 339 NOTICE of Appearance by Alexis Thomas on behalf of Francis Talarczyk, Wanda Algarin Talarczyk (Thomas, Alexis) |
Filing 338 MEDIATION report Hearing held on May 24, 2023. Hearing outcome: Impasse.. (Hollingshead, Jonathan) |
Filing 337 REPLY to affirmative defenses by Francis Talarczyk, Wanda Algarin Talarczyk. (Attachments: #1 Exhibit)(Early, Kelsey) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 329 Final MOTION for Summary Judgment and Incorporated Memorandum of Law by Rockwell Automation, Inc.. (Attachments: #1 Exhibit Composite Exhibit A - Deposition Transcript of Francis Talarczyk)(Chung-Tims, Melanie) |
![]() |
Filing 327 Unopposed MOTION for J. Yasmin Simon to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-20861409 for $150 by Goulds Pump LLC, ITT LLC. (McCutcheon, Caitlyn) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 326 STIPULATION of Dismissal Without Prejudice as to Defendant FLOWSERVE US, INC., (as successor in interest to Durametallic Corporation) by Flowserve US, Inc. (Alley, Todd) Modified on 5/22/2023 (LD). |
Filing 325 MOTION for Summary Judgment and Supporting Memorandum of Law by Goodyear Tire & Rubber Co. (The). (Attachments: #1 Exhibit Talarczyk, Francis Discovery Deposition 10-06-22 Vol. I, #2 Exhibit Talarczyk, Francis Discovery Deposition 10-07-22 Vol. II, #3 Exhibit Talarczyk, Francis Deposition 10-19-22, #4 Exhibit Plaintiff's Handwritten Product List, #5 Exhibit Favorito, Carmen deposition 3-2-23, #6 Exhibit 2012-07-26 Pantaleoni, Anthony-CA-Kent, #7 Exhibit 2006-01-26 Pantaleoni, Anthony - Riggle, 2003-03-11 Pantaleoni, Anthony - Barletta, #8 Exhibit Report of John Spencer, CIH (for Goodyear Tire & Rubber Company), #9 Exhibit Report of Dr. Candace Tsai, #10 Exhibit Report of Dr. Zhang, #11 Exhibit Report of Capt. Francis Burger)(Melaragno, Peter) |
Filing 324 STIPULATION of Dismissal Without Prejudice of Electrolux Home Products, Inc. by Electrolux Home Products, Inc.. (Melaragno, Peter) |
Filing 323 STIPULATION of Dismissal Without Prejudice of Valves and Controls US, Inc. by Weir Valves & Controls USA, Inc.. (Melaragno, Peter) |
Filing 322 MOTION for Summary Judgment by Taco, Inc.. (Attachments: #1 Exhibit Ex. A - Talarcyzk - Depos vol 1-vol 3, #2 Exhibit Ex. B - Favorito Carmen deposition, #3 Exhibit Ex. C - Burger Expert Report, #4 Exhibit Ex. D - Tsai - Industrial Hygiene Report 1-10-23, #5 Exhibit Ex. E - Dr. David Zhang Report 11-15-22, #6 Exhibit Ex. F - Dr. Rosner Expert Report - 11-9-11)(Medina, Eduardo) |
Filing 321 STIPULATION of Dismissal Without Prejudice by Grinnell LLC. (McCutcheon, Caitlyn) |
Filing 320 STIPULATION of Dismissal Without Prejudice by Elliott Company. (McCutcheon, Caitlyn) |
Filing 319 STIPULATION of Dismissal Without Prejudice by Cleaver-Brooks Inc.. (McCutcheon, Caitlyn) |
Filing 318 STIPULATION of Dismissal by Howden North America. (Lehner, Steven) |
![]() |
Filing 316 STIPULATION of Dismissal by Ruggles Klingemann MFG. CO.. (Garcia, Daniel) |
Filing 315 JOHN CRANE INC.'S AMENDED ANSWER and affirmative defenses to Complaint with Jury Demand by John Crane, Inc..(Selman, Stephanie) |
![]() |
![]() |
![]() |
![]() |
Filing 310 Unopposed MOTION for Extension of Time to File Expert Reports and Disclosure by Crane Co.. (Johnson, Rasheem) |
![]() |
![]() |
![]() |
Filing 306 Unopposed MOTION for Extension of Time to File Expert Disclosure Deadlines by Armstrong International, Inc.. (Horn, Hanson) |
Filing 305 Unopposed MOTION for Extension of Time to File Expert Reports Disclosure by Saint-Gobain Abrasives, Inc.. (Alley, Todd) |
![]() |
![]() |
Filing 302 REPLY to Response to Motion re #271 MOTION for Miscellaneous Relief, specifically Leave to File Its Amended Answer and Affirmative Defenses to Plaintiffs' First Amended Complaint filed by John Crane, Inc.. (Selman, Stephanie) |
![]() |
Filing 300 Unopposed MOTION for Extension of Time to File Expert Disclosure Deadlines by John Crane, Inc.. (Selman, Stephanie) |
Filing 299 STIPULATION of Dismissal Joint Stipulation for Dismissal Without Prejudice as to Defendant The William Powell Company by William Powell Company (The). (Melaragno, Peter) |
Filing 298 STIPULATION of Dismissal Joint Stipulation for Dismissal Without Prejudice as to Defendant Spirax Sarco, Inc. by Spirax Sarco Inc.. (Melaragno, Peter) |
Filing 297 STIPULATION of Dismissal Joint Stipulation for Dismissal Without Prejudice as to Defendant Eaton Corporation by Eaton Corporation. (Melaragno, Peter) |
Filing 296 STIPULATION of Dismissal Without Prejudice by Kohler Co.. (Medina, Eduardo) |
Filing 295 STIPULATION of Dismissal of Flowserve, only, by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) |
Filing 294 NOTICE of change of address by Melanie E. Chung-Tims (Chung-Tims, Melanie) |
Filing 293 NOTICE of change of address by Amanda Rae Cachaldora (Cachaldora, Amanda) |
Filing 292 NOTICE of Appearance by Edward J. Briscoe on behalf of IMO Industries, Inc. (Briscoe, Edward) |
Filing 291 NOTICE of Appearance by Peter J. Melaragno on behalf of IMO Industries, Inc. (Melaragno, Peter) |
![]() |
![]() |
![]() |
Filing 287 STIPULATION of Dismissal by Velan Valve Corp.. (Garcia, Daniel) |
Filing 286 MOTION for Melanie Chung-Tims to Withdraw as Attorney by IMO Industries, Inc.. (Chung-Tims, Melanie) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 285 MOTION for Amanda Cachaldora to Withdraw as Attorney by IMO Industries, Inc.. (Cachaldora, Amanda) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 284 MOTION for Leave to File Other Document :John Crane Inc.'s Motion for Leave to File a Reply to Plaintiffs' Response in Opposition to John Crane Inc.'s Motion for Leave to File its Amended Answer and Affirmative Defenses to Plaintiffs' Complaint by John Crane, Inc.. (Selman, Stephanie) |
![]() |
![]() |
Filing 281 STIPULATION of Dismissal of Mueller Steam Specialty only, by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) |
Filing 280 STIPULATION of Dismissal Without Prejudice by Blackmer Pump Company. (Alley, Todd) |
![]() |
Filing 278 Unopposed MOTION for Kathryn Skagerberg to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-20647687 for $150 by John Crane, Inc.. (Selman, Stephanie) Motions referred to Magistrate Judge Mac R. McCoy. |
![]() |
Filing 276 RESPONSE in Opposition re #270 MOTION for Miscellaneous Relief, specifically Leave to Amend its Answer and Affirmative Defenses to Plaintiffs' Complaint filed by Francis Talarczyk, Wanda Algarin Talarczyk. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Early, Kelsey) Modified on 3/21/2023 to modify text. (LD). |
Filing 275 NOTICE of voluntary dismissal by Francis Talarczyk (Early, Kelsey) |
Filing 274 NOTICE by Gardner Denver, Inc. of amended local rule 3.01(g) certificate regarding its motion for leave to file its amended answer and affirmative defenses to plaintiff's first amended complaint (Kibbe, Rebecca) |
Filing 273 NOTICE by John Crane, Inc. re #270 MOTION for Miscellaneous Relief, specifically Leave to Amend its Answer and Affirmative Defenses to Plaintiffs' Complaint (Selman, Stephanie) |
Filing 272 NOTICE of mediation conference/hearing to be held on 5/15/23 and 5/24/23 before John Hollingshead. (Early, Kelsey) |
Filing 271 MOTION for Miscellaneous Relief, specifically Leave to File Its Amended Answer and Affirmative Defenses to Plaintiffs' First Amended Complaint by Gardner Denver, Inc.. (Kibbe, Rebecca) |
Filing 270 MOTION for Miscellaneous Relief, specifically Leave to Amend its Answer and Affirmative Defenses to Plaintiffs' Complaint by John Crane, Inc.. (Selman, Stephanie) |
Filing 269 NOTICE of mediation conference/hearing to be held on 5/24/2023 at 10 AM EST before John Hollingshead. (Early, Kelsey) |
![]() |
![]() |
![]() |
![]() |
Filing 264 Joint MOTION for Extension of Time to File Certain Deadlines and Supporting Memorandum of Law by Plaintiffs and by All Defendants. (Chung-Tims, Melanie) |
Filing 263 NOTICE of voluntary dismissal by Caterpillar Inc. (Ferguson, Timothy) |
Filing 262 NOTICE of voluntary dismissal by Caterpillar Inc. (Ferguson, Timothy) |
![]() |
![]() |
Filing 259 MOTION for Timothy Clark to Withdraw as Attorney by Cleaver-Brooks Inc.. (Clark, Timothy) Motions referred to Magistrate Judge Mac R. McCoy. |
![]() |
Filing 257 MOTION to Substitute Attorney by Gardner Denver, Inc.. (Attachments: #1 Text of Proposed Order)(Kibbe, Rebecca) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 256 ***TERMINATED, INCORRECT EVENT CODE, COUNSEL NOTIFIED. CORRECT CODE; MOTION*** STIPULATION for Substitution of Counsel for Defendant, Gardner Denver, Inc. by Gardner Denver, Inc.. (Attachments: #1 Text of Proposed Order)(Kibbe, Rebecca) Modified on 1/4/2023 (LD). |
![]() |
![]() |
Filing 253 NOTICE by Armstrong International, Inc., Blackmer Pump Company, Caterpillar Inc., Chicago Pneumatic Tool Company LLC, Cleaver-Brooks Inc., Eaton Corporation, Flowserve US, Inc.(solely as Successor to Rockwell Manufacturing Company, Edward Valve, Inc, Nordstrom Valves, Inc, Edward Vogt Valve Company and Vogt Valve Company), Goulds Pump LLC, Honeywell International, Inc., John Crane, Inc., Rockwell Automation, Inc., Saint-Gobain Abrasives, Inc. Defendants' Amended Notice of Reservation of Rights Pending Entry of Amended Case Mangement and Scheduling Order Pursuant to Endorsed Order from the Court (Selman, Stephanie) Modified on 12/6/2022 to modify text. (LD). |
Filing 252 NOTICE by Armstrong International, Inc., Blackmer Pump Company, Caterpillar Inc., Chicago Pneumatic Tool Company LLC, Cleaver-Brooks Inc., Electrolux Home Products, Inc., Flowserve US, Inc.(solely as Successor to Rockwell Manufacturing Company, Edward Valve, Inc, Nordstrom Valves, Inc, Edward Vogt Valve Company and Vogt Valve Company), Flowserve US, Inc., John Crane, Inc. Of Reservation of Rights Pending Entry of Amended Case Management and Scheduling Order pursuant to endorsed Order from the Court (Selman, Stephanie) |
![]() |
Filing 250 RESPONSE to Motion re #240 MOTION for Extension of Time to File Expert Reports Amended Response and Notice of Agreement Between the Parties as to a Modified Case Management and Scheduling Order filed by Armstrong International, Inc., BW/IP, Inc., Blackmer Pump Company, Chicago Pneumatic Tool Company LLC, Cleaver-Brooks Inc., Crane Co., Electrolux Home Products, Inc., FMC Corporation, Flowserve US, Inc.(solely as Successor to Rockwell Manufacturing Company, Edward Valve, Inc, Nordstrom Valves, Inc, Edward Vogt Valve Company and Vogt Valve Company), Foster Wheeler Energy Corporation, Gardner Denver, Inc., General Electric Company, Goodyear Tire & Rubber Co. (The), IMO Industries, Inc., John Crane, Inc., Kohler Co., Mueller Steam Specialty, Paramount Global, Pneumo Abex LLC, Rockwell Automation, Inc., Saint-Gobain Abrasives, Inc., Schneider Electric USA, Inc., Spirax Sarco Inc., Taco, Inc., Union Carbide Corporation, Velan Valve Corp., Weil-McLain Co., Weir Valves & Controls USA, Inc., William Powell Company (The). (Kibbe, Rebecca) |
Filing 249 NOTICE by Francis Talarczyk, Wanda Algarin Talarczyk (Early, Kelsey) |
Filing 248 RESPONSE to Motion re #240 MOTION for Extension of Time to File Expert Reports filed by Armstrong International, Inc., BW/IP, Inc., Blackmer Pump Company, Chicago Pneumatic Tool Company LLC, Cleaver-Brooks Inc., Crane Co., Electrolux Home Products, Inc., FMC Corporation, Flowserve US, Inc.(solely as Successor to Rockwell Manufacturing Company, Edward Valve, Inc, Nordstrom Valves, Inc, Edward Vogt Valve Company and Vogt Valve Company), Flowserve US, Inc., Foster Wheeler Energy Corporation, Gardner Denver, Inc., General Electric Company, Goodyear Tire & Rubber Co. (The), IMO Industries, Inc., John Crane, Inc., Kohler Co., Mueller Steam Specialty, Paramount Global, Pneumo Abex LLC, Rockwell Automation, Inc., Saint-Gobain Abrasives, Inc., Spirax Sarco Inc., Taco, Inc., Union Carbide Corporation, Velan Valve Corp., Weil-McLain Co., Weir Valves & Controls USA, Inc., William Powell Company (The). (Kibbe, Rebecca) |
Filing 247 STIPULATION of Dismissal Without Prejudice as to Lamons Gasket Company by Lamons Gasket Company. (Yount, Scott) |
![]() |
![]() |
![]() |
Filing 243 STIPULATION of Dismissal by Aurora Pump Company. (Chung-Tims, Melanie) |
Filing 242 STIPULATION of Dismissal by Warren Pumps, LLC. (Chung-Tims, Melanie) |
Filing 241 STIPULATION of Dismissal by Air and Liquid Systems Corporation. (Chung-Tims, Melanie) |
Filing 240 MOTION for Extension of Time to File Expert Reports by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) |
![]() |
![]() |
![]() |
Filing 236 STIPULATION of Dismissal without Prejudice by Cummins, Inc.. (Chung-Tims, Melanie) |
Filing 235 Joint MOTION for Miscellaneous Relief, specifically Joint Motion for Extension of Mediation Deadline and Supporting Memorandum of Law by John Crane, Inc.. (Pazos, Lucia) |
Filing 234 STIPULATION of Dismissal without Prejudice by Cinncinnatti Incorporated. (Chung-Tims, Melanie) |
![]() |
![]() |
Filing 231 MOTION for Copies by Cleaver-Brooks Inc.. (Clark, Timothy) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 230 NOTICE of Appearance by Troy P. Cunningham on behalf of ABB Motors and Mechanical, Inc. (Cunningham, Troy) |
![]() |
![]() |
Filing 227 Unopposed MOTION for Eric G. Reeves to appear pro hac vice, Special Admission fee paid, Receipt No. AFLMDC-19976441 for $150 by John Crane, Inc.. (Selman, Stephanie) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 226 ANSWER and affirmative defenses to Complaint with Jury Demand re Plaintiff's Second Amended Complaint by Howden North America.(Lehner, Steven) |
![]() |
![]() |
Filing 223 ANSWER and affirmative defenses to Complaint with Jury Demand re Plaintiff's Second Amended Complaint by Flowserve US, Inc..(Alley, Todd) |
Filing 222 ANSWER and affirmative defenses to Complaint with Jury Demand re Plaintiff's Second Amended Complaint by Mueller Steam Specialty.(Alley, Todd) |
Filing 221 ANSWER and affirmative defenses to Complaint with Jury Demand re Plaintiff's Second Amended Complaint by Gardner Denver, Inc..(Alley, Todd) |
Filing 220 AMENDED document by Gardner Denver, Inc.. Amendment to #212 Corporate Disclosure Statement . (Alley, Todd) |
Filing 219 ANSWER and affirmative defenses to Complaint with Jury Demand re Plaintiff's Second Amended Complaint by BW/IP, Inc..(Alley, Todd) |
Filing 218 ANSWER and affirmative defenses to Complaint with Jury Demand re Plaintiff's Second Amended Complaint by Blackmer Pump Company.(Alley, Todd) |
Filing 217 ***TERMINATED, INCORRECT CAPTION, COUNSEL NOTIFIED*** ANSWER and affirmative defenses to Complaint with Jury Demand re Plaintiff's Second Amended Complaint by Flowserve US, Inc..(Alley, Todd) Modified on 9/7/2022 (LD). |
Filing 216 ANSWER and affirmative defenses to Complaint with Jury Demand re Plaintiff's Second Amended Complaint by Saint-Gobain Abrasives, Inc..(Alley, Todd) |
Filing 215 NOTICE of WITHDRAWAL of motion re #205 Motion to Strike filed by Ruggles Klingemann MFG. CO. by Ruggles Klingemann MFG. CO. (Beck, Christopher) |
Filing 214 NOTICE of settlement of Ruggles Klingemann Mfg. Co., by Francis Talarczyk, Wanda Algarin Talarczyk (Early, Kelsey) |
Filing 213 STIPULATION of Dismissal by Metropolitan Life Insurance Co.. (Tacktill, Scott) |
Filing 212 CORPORATE Disclosure Statement by Gardner Denver, Inc. identifying Corporate Parent Ingersoll-Rand, Corporate Parent T. Rowe Price Group, Inc. for Gardner Denver, Inc... (Alley, Todd) |
Filing 211 MOTION for Leave to File Other Document :A Reply To Plaintiffs' Response In Opposition To Defendants' Motion For Limited Modification Of The Court's Management And Scheduling Order by ABB Motors and Mechanical, Inc., Armstrong International, Inc., Aurora Pump Company, Blackmer Pump Company, Chicago Pneumatic Tool Company LLC, Cleaver-Brooks Inc., Eaton Corporation, FMC Corporation, Flowserve US, Inc.(solely as Successor to Rockwell Manufacturing Company, Edward Valve, Inc, Nordstrom Valves, Inc, Edward Vogt Valve Company and Vogt Valve Company), Foster Wheeler Energy Corporation, Honeywell International, Inc., Howden North America, John Crane, Inc., Lamons Gasket Company, Mueller Steam Specialty, Pneumo Abex LLC, Ruggles Klingemann MFG. CO., Schneider Electric USA, Inc., Union Carbide Corporation, Velan Valve Corp.. (Pazos, Lucia) |
Filing 210 RESPONSE to Motion re #205 MOTION to Strike Extraneous Plaintiff and Motion to Dismiss filed by Francis Talarczyk, Wanda Algarin Talarczyk. (Attachments: #1 Exhibit Ex. 1 Second Amended Complaint)(Early, Kelsey) |
Filing 209 NOTICE of Appearance by Hanson Horn on behalf of Armstrong International, Inc. (Horn, Hanson) |
![]() |
![]() |
Filing 206 MOTION to Substitute Attorney by Armstrong International, Inc.. (Horn, Hanson) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 205 MOTION to Strike Extraneous Plaintiff and Motion to Dismiss by Ruggles Klingemann MFG. CO.. (Shapiro, Ari) |
Filing 204 RESPONSE in Opposition re #199 MOTION for Miscellaneous Relief, specifically Limited Modification of Court's Case Management and Scheduling Order to Permit All Defendants Additional Time to Seek Leave to Amend Affirmative Defenses Regarding Non-Party Liability (Fabre Defendant filed by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) |
Filing 203 NOTICE by Francis Talarczyk, Wanda Algarin Talarczyk re #182 MOTION for Protective Order AND RESPONSE TO DEFENDANTS' MOTION TO ENLARGE TIME TO TAKE PLAINTIFF, FRANCIS TALARCZYK'S DEPOSITION AND REQUEST FOR ADDITIONAL RELIEF AND SUPPORTING MEMORANDUM OF LAW, #185 Notice (Other), of Supplemental Filing (Attachments: #1 Exhibit)(Early, Kelsey) |
Filing 202 First ANSWER and affirmative defenses to Complaint by Pneumo Abex LLC. (Sturge, Clarke) Modified as to docket text and spacing on 7/20/2022 (JK). |
![]() |
![]() |
Filing 199 MOTION for Miscellaneous Relief, specifically Limited Modification of Court's Case Management and Scheduling Order to Permit All Defendants Additional Time to Seek Leave to Amend Affirmative Defenses Regarding Non-Party Liability (Fabre Defendants) by Armstrong International, Inc., BW/IP, Inc., Blackmer Pump Company, Caterpillar Inc., Chicago Pneumatic Tool Company LLC, Cleaver-Brooks Inc., Flowserve US, Inc.(solely as Successor to Rockwell Manufacturing Company, Edward Valve, Inc, Nordstrom Valves, Inc, Edward Vogt Valve Company and Vogt Valve Company), Foster Wheeler Energy Corporation, Gardner Denver, Inc., General Electric Company, Honeywell International, Inc., Howden North America, John Crane, Inc., Lamons Gasket Company, Mueller Steam Specialty, Paramount Global, Pneumo Abex LLC. (Kibbe, Rebecca) |
Filing 198 NOTICE of settlement of York International by Francis Talarczyk, Wanda Algarin Talarczyk (Early, Kelsey) |
Filing 197 NOTICE of settlement of Carrier Corporation by Francis Talarczyk, Wanda Algarin Talarczyk (Early, Kelsey) |
![]() |
Filing 195 MOTION for Paige Wojdyla to Withdraw as Attorney by Francis Talarczyk, Wanda Algarin Talarczyk. (Wojdyla, Paige) Motions referred to Magistrate Judge Mac R. McCoy. |
Filing 194 NOTICE OF SELECTION of Jonathan Hollingshead as mediator by Francis Talarczyk, Wanda Algarin Talarczyk. (Early, Kelsey) |
Filing 193 NOTICE of Lead Appearance by Kelsey A. Early on behalf of Francis Talarczyk, Wanda Algarin Talarczyk (Early, Kelsey) |
Filing 192 Case Reassigned to Magistrate Judge Mac R. McCoy. New case number: 8:22-cv-00836-MSS-MRM. Magistrate Judge Julie S. Sneed no longer assigned to the case. Motions REFERRED: #179 MOTION for Miscellaneous Relief; and #182 MOTION for Protective Order AND RESPONSE TO DEFENDANTS' MOTION TO ENLARGE TIME TO TAKE PLAINTIFF, FRANCIS TALARCZYK'S DEPOSITION AND REQUEST FOR ADDITIONAL RELIEF AND SUPPORTING MEMORANDUM OF LAW referred to Magistrate Judge Mac R. McCoy. (SAO) |
Filing 191 CERTIFICATE of interested persons and corporate disclosure statement by Armstrong International, Inc.. (Reynolds, Charles) |
Filing 190 NOTICE of Appearance by Christopher T Beck on behalf of Ruggles Klingemann MFG. CO. (Beck, Christopher) |
Filing 189 CERTIFICATE of interested persons and corporate disclosure statement by Crane Co. identifying Corporate Parent Crane Holdings, Co. for Crane Co.. (Johnson, Rasheem) |
Filing 188 NOTICE of Appearance by Rasheem Malik Johnson on behalf of Crane Co. (Johnson, Rasheem) |
Filing 187 RESPONSE to Motion re #185 Notice and #182 MOTION for Protective Order and Response to Defendants' Motion to Enlarge Time to Take Plaintiff, Francis Talarczyk's Deposition and Request for Additional Relief and Supporting Memorandum of Law filed by John Crane, Inc. (Kibbe, Rebecca) Modified on 6/24/2022 (LD). |
Filing 186 CORPORATE Disclosure Statement by Metropolitan Life Insurance Co.. (Tacktill, Scott) |
Filing 185 NOTICE by Francis Talarczyk, Wanda Algarin Talarczyk re #182 MOTION for Protective Order and Response to Defendants' Motion to Enlarge Time to Take Plaintiff, Francis Talarczyk's Deposition and Request for Additional Relief and Supporting Memorandum of Law Emergency/Time-Sensitive Motion (Wojdyla, Paige) Modified on 6/23/2022 (LD). |
![]() |
![]() |
Filing 182 MOTION for Protective Order and Response to Defendants' Motion to Enlarge Time to Take Plaintiff, Francis Talarczyk's Deposition and Request for Additional Relief and Supporting Memorandum of Law A by Francis Talarczyk, Wanda Algarin Talarczyk. (Attachments: #1 Exhibit)(Wojdyla, Paige) Motions referred to Magistrate Judge Julie S. Sneed. Modified on 6/17/2022 (LD). |
![]() |
Filing 180 NOTICE of change of address by Charles Edward Reynolds, II (Reynolds, Charles) |
Filing 179 MOTION for Miscellaneous Relief, specifically by All Defendants. (Kibbe, Rebecca) |
Filing 178 MOTION for Extension of Time to File Response/Reply by All Defendants. (Kibbe, Rebecca) |
Filing 177 NOTICE of Appearance by Daniel Alberto Garcia on behalf of Ruggles Klingemann MFG. CO. (Garcia, Daniel) |
Filing 176 CERTIFICATE of interested persons and corporate disclosure statement by Ruggles Klingemann MFG. CO.. (Shapiro, Ari) |
Filing 175 NOTICE of Appearance by Ari Shapiro on behalf of Ruggles Klingemann MFG. CO. (Shapiro, Ari) |
Filing 174 NOTICE of Appearance by Ari Shapiro on behalf of Velan Valve Corp. (Shapiro, Ari) |
Filing 173 CERTIFICATE of interested persons and corporate disclosure statement by Velan Valve Corp.. (Garcia, Daniel) |
Filing 172 NOTICE of Appearance by Daniel Alberto Garcia on behalf of Velan Valve Corp. (Garcia, Daniel) |
Filing 171 CERTIFICATE of interested persons and corporate disclosure statement by Schneider Electric USA, Inc. identifying Corporate Parent Schneider Electric Holdings, Inc., Corporate Parent Schneider Electric Industries SAS, Corporate Parent Schneider Electric Industries SAS, Corporate Parent Schneider Electric Holding Amerique du Nord, Corporate Parent Schneider Electric SE for Schneider Electric USA, Inc.. (Mason, W) |
Filing 170 NOTICE of Lead Counsel Designation by W Scott Mason on behalf of Schneider Electric USA, Inc.. Lead Counsel: W Mason. (Mason, W) |
Filing 169 NOTICE by Armstrong International, Inc. of Unavailability (Reynolds, Charles) |
Filing 168 NOTICE of change of address by Christopher J. M. Collings (Collings, Christopher) |
Filing 167 NOTICE OF PENDENCY OF OTHER ACTIONS by ABB Motors and Mechanical, Inc. (Rine, John) |
Filing 166 CERTIFICATE of interested persons and corporate disclosure statement by ABB Motors and Mechanical, Inc. identifying Corporate Parent Reliance Electric Company for ABB Motors and Mechanical, Inc. (Rine, John) |
Filing 165 ANSWER and affirmative defenses to Complaint with Jury Demand by Howden North America.(Lehner, Steven) |
Filing 164 CASE MANAGEMENT REPORT. (Collings, Christopher) |
![]() |
Filing 162 ANSWER and affirmative defenses to Complaint with Jury Demand by Chicago Pneumatic Tool Company LLC.(Melaragno, Peter) |
Filing 161 NOTICE of a related action per Local Rule 1.07(c) by Cleaver-Brooks Inc.. Related case(s): Yes (Clark, Timothy) |
Filing 160 NOTICE of a related action per Local Rule 1.07(c) by Howden North America. Related case(s): Yes (Lehner, Steven) |
Filing 159 CERTIFICATE of interested persons and corporate disclosure statement by Howden North America identifying Corporate Parent Colfax Corporation for Howden North America. (Lehner, Steven) |
Filing 158 NOTICE of Lead Counsel Designation by Steven D. Lehner on behalf of Howden North America. Lead Counsel: Steven D. Lehner. (Lehner, Steven) |
Filing 157 CERTIFICATE of interested persons and corporate disclosure statement by Metropolitan Life Insurance Co.. (Tacktill, Scott) |
Filing 156 NOTICE of voluntary dismissal by Francis Talarczyk, Wanda Algarin Talarczyk (Wojdyla, Paige) |
Filing 155 CERTIFICATE of interested persons and corporate disclosure statement by Honeywell International, Inc.. (Medina, Eduardo) |
Filing 154 CERTIFICATE of interested persons and corporate disclosure statement by Weil-McLain Co.. (Medina, Eduardo) |
Filing 153 CERTIFICATE of interested persons and corporate disclosure statement by Caterpillar Inc.. (Ferguson, Timothy) |
Filing 152 CERTIFICATE of interested persons and corporate disclosure statement by Cleaver-Brooks Inc.. (Clark, Timothy) |
Filing 151 ANSWER and affirmative defenses to Complaint with Jury Demand by Cleaver-Brooks Inc..(Clark, Timothy) |
Filing 150 CERTIFICATE of interested persons and corporate disclosure statement by Chicago Pneumatic Tool Company LLC identifying Other Affiliate Atlas Copco North America, LLC, Other Affiliate Atlas Copco USA Holdings Inc., Other Affiliate Atlas Copco Airpower n.v., Other Affiliate Atlas Copco AB for Chicago Pneumatic Tool Company LLC. (Briscoe, Edward) |
Filing 149 SUMMONS reissued as to Air and Liquid Systems Corporation. (LD) |
Filing 148 ANSWER and affirmative defenses to Complaint with Jury Demand by Union Carbide Corporation.(Donet, Brianna) |
Filing 147 CERTIFICATE of interested persons and corporate disclosure statement by Francis Talarczyk, Wanda Algarin Talarczyk. (Wojdyla, Paige) |
Filing 146 NOTICE of Lead Counsel Designation by Timothy Clark on behalf of Cleaver-Brooks Inc.. Lead Counsel: Timothy Clark, P.A.. (Clark, Timothy) |
Filing 145 ANSWER and affirmative defenses to Complaint by ABB Motors and Mechanical, Inc..(Rine, John) |
Filing 144 NOTICE of Appearance by Timothy Clark on behalf of Cleaver-Brooks Inc. (Clark, Timothy) |
Filing 143 SUMMONS returned unexecuted by Wanda Algarin Talarczyk, Francis Talarczyk as to Air and Liquid Systems Corporation. (Attachments: #1 Proposed Summons)(Wojdyla, Paige) |
Filing 142 NOTICE of Appearance by Peter J. Melaragno on behalf of Chicago Pneumatic Tool Company LLC (Melaragno, Peter) |
Filing 141 NOTICE of a related action per Local Rule 1.07(c) by Chicago Pneumatic Tool Company LLC. Related case(s): Yes (Briscoe, Edward) |
Filing 140 NOTICE of Lead Counsel Designation by Edward J. Briscoe on behalf of Chicago Pneumatic Tool Company LLC. Lead Counsel: Edward J. Briscoe. (Briscoe, Edward) |
Filing 139 NOTICE of Appearance by Madeline St. Claire Villani on behalf of Lamons Gasket Company (Villani, Madeline) |
Filing 138 NOTICE of Appearance by Brianna Elizabeth Donet on behalf of Union Carbide Corporation (Donet, Brianna) |
Filing 137 NOTICE of a related action per Local Rule 1.07(c) by Eaton Corporation. Related case(s): Yes (Melaragno, Peter) |
Filing 136 CERTIFICATE of interested persons and corporate disclosure statement by Eaton Corporation identifying Corporate Parent Eaton Corporation, PLC for Eaton Corporation. (Melaragno, Peter) |
Filing 135 NOTICE of a related action per Local Rule 1.07(c) by Flowserve US, Inc.(solely as Successor to Rockwell Manufacturing Company, Edward Valve, Inc, Nordstrom Valves, Inc, Edward Vogt Valve Company and Vogt Valve Company). Related case(s): Yes (Reddin, John) |
Filing 134 NOTICE of a related action per Local Rule 1.07(c) by FMC Corporation. Related case(s): Yes (Reddin, John) |
Filing 133 NOTICE of a related action per Local Rule 1.07(c) by Francis Talarczyk, Wanda Algarin Talarczyk. Related case(s): Yes (Wojdyla, Paige) |
Filing 132 NOTICE of Appearance by Ryan S. Cobbs on behalf of Union Carbide Corporation (Cobbs, Ryan) |
Filing 131 NOTICE of a related action per Local Rule 1.07(c) by York International Corporation. Related case(s): Yes (McCutcheon, Caitlyn) |
Filing 130 NOTICE of a related action per Local Rule 1.07(c) by ITT LLC. Related case(s): Yes (McCutcheon, Caitlyn) |
Filing 129 NOTICE of a related action per Local Rule 1.07(c) by Grinnell LLC. Related case(s): Yes (McCutcheon, Caitlyn) |
Filing 128 NOTICE of a related action per Local Rule 1.07(c) by Goulds Pump LLC. Related case(s): Yes (McCutcheon, Caitlyn) |
Filing 127 NOTICE of a related action per Local Rule 1.07(c) by Elliott Company. Related case(s): Yes (McCutcheon, Caitlyn) |
Filing 126 NOTICE of a related action per Local Rule 1.07(c) by Carrier Corporation. Related case(s): Yes (McCutcheon, Caitlyn) |
Filing 125 CERTIFICATE of interested persons and corporate disclosure statement by FMC Corporation. (Reddin, John) |
Filing 124 NOTICE of Appearance by John Charles Reddin on behalf of FMC Corporation (Reddin, John) |
Filing 123 CERTIFICATE of interested persons and corporate disclosure statement by Mueller Steam Specialty. (Lopez, Frances) |
Filing 122 NOTICE of a related action per Local Rule 1.07(c) by Mueller Steam Specialty. Related case(s): Yes (Lopez, Frances) |
Filing 121 NOTICE of a related action per Local Rule 1.07(c) by Permatex, Inc.. Related case(s): Yes (Cunningham, Troy) |
Filing 120 CERTIFICATE of interested persons and corporate disclosure statement by Union Carbide Corporation identifying Corporate Parent The Dow Chemical Company for Union Carbide Corporation. (Drumm, Ashley Christina) |
Filing 119 CORPORATE Disclosure Statement by Pneumo Abex LLC. (Sturge, Clarke) |
Filing 118 NOTICE of a related action per Local Rule 1.07(c) by Pneumo Abex LLC. Related case(s): Yes (Sturge, Clarke) |
Filing 117 CERTIFICATE of interested persons and corporate disclosure statement by Lamons Gasket Company. (Yount, Scott) |
Filing 116 NOTICE of a related action per Local Rule 1.07(c) by Lamons Gasket Company. Related case(s): Yes (Yount, Scott) |
Filing 115 NOTICE of Appearance by Scott Parker Yount on behalf of Lamons Gasket Company (Yount, Scott) |
Filing 114 CERTIFICATE of interested persons and corporate disclosure statement re #10 Notice of appearance of Troy P. Cunningham by Permatex, Inc. identifying Other Affiliate Henkel US Operations Corporation, Other Affiliate Henkel AG & Co. KGaA for Permatex, Inc.. (Cunningham, Troy) |
Filing 113 CERTIFICATE of interested persons and corporate disclosure statement by IMO Industries, Inc. identifying Corporate Parent ESAB Corporation for IMO Industries, Inc.. (Chung-Tims, Melanie) |
Filing 112 NOTICE of Lead Counsel Designation by Clarke S. Sturge on behalf of Pneumo Abex LLC. Lead Counsel: Clarke Sturge. (Sturge, Clarke) |
Filing 111 NOTICE of Appearance by Henry Salas on behalf of Pneumo Abex LLC (Salas, Henry) |
Filing 110 CERTIFICATE of interested persons and corporate disclosure statement by Aurora Pump Company identifying Corporate Parent Pentair, Inc. for Aurora Pump Company. (Chung-Tims, Melanie) |
Filing 109 CERTIFICATE of interested persons and corporate disclosure statement by Rockwell Automation, Inc.. (Chung-Tims, Melanie) |
Filing 108 NOTICE of Appearance by Clarke S. Sturge on behalf of Pneumo Abex LLC (Sturge, Clarke) |
Filing 107 NOTICE of a related action per Local Rule 1.07(c) by Foster Wheeler Energy Corporation. Related case(s): No (Collings, Christopher) |
Filing 106 CERTIFICATE of interested persons and corporate disclosure statement by Foster Wheeler Energy Corporation identifying Other Affiliate John Wood Group plc for Foster Wheeler Energy Corporation. (Collings, Christopher) |
Filing 105 CERTIFICATE of interested persons and corporate disclosure statement by Flowserve US, Inc.(solely as Successor to Rockwell Manufacturing Company, Edward Valve, Inc, Nordstrom Valves, Inc, Edward Vogt Valve Company and Vogt Valve Company). (Reddin, John) |
Filing 104 NOTICE of Appearance by John Charles Reddin on behalf of Flowserve US, Inc.(solely as Successor to Rockwell Manufacturing Company, Edward Valve, Inc, Nordstrom Valves, Inc, Edward Vogt Valve Company and Vogt Valve Company) (Reddin, John) |
Filing 103 NOTICE of Appearance by Ashley Christina Pearson Drumm on behalf of Union Carbide Corporation (Drumm, Ashley Christina) |
Filing 102 CERTIFICATE of interested persons and corporate disclosure statement by John Crane, Inc.. (Selman, Stephanie) |
Filing 101 NOTICE of a related action per Local Rule 1.07(c) by William Powell Company (The). Related case(s): Yes (Melaragno, Peter) |
Filing 100 CERTIFICATE of interested persons and corporate disclosure statement by William Powell Company (The). (Melaragno, Peter) |
Filing 99 NOTICE of a related action per Local Rule 1.07(c) by Goodyear Tire & Rubber Co. (The). Related case(s): Yes (Melaragno, Peter) |
Filing 98 CERTIFICATE of interested persons and corporate disclosure statement by Goodyear Tire & Rubber Co. (The) identifying Other Affiliate BlackRock, Inc., Other Affiliate The Vanguard Group for Goodyear Tire & Rubber Co. (The). (Melaragno, Peter) |
Filing 97 NOTICE of Appearance by Amanda Rae Cachaldora on behalf of Rockwell Automation, Inc. (Cachaldora, Amanda) |
Filing 96 NOTICE of Appearance by Melanie E. Chung-Tims on behalf of Rockwell Automation, Inc. (Chung-Tims, Melanie) |
Filing 95 CERTIFICATE of interested persons and corporate disclosure statement by Cinncinnatti Incorporated. (Chung-Tims, Melanie) |
Filing 94 SUMMONS issued as to Air and Liquid Systems Corporation. (LD) |
Filing 93 NOTICE of Lead Counsel Designation by Charles Edward Reynolds, II on behalf of Armstrong International, Inc.. Lead Counsel: Charles E. Reynolds. (Reynolds, Charles) |
Filing 92 NOTICE of a related action per Local Rule 1.07(c) by Armstrong International, Inc.. Related case(s): Yes (Reynolds, Charles) |
Filing 91 CERTIFICATE of interested persons and corporate disclosure statement by Armstrong International, Inc.. (Reynolds, Charles) |
Filing 90 CORPORATE Disclosure Statement by Warren Pumps, LLC identifying Corporate Parent ESAB Corporation for Warren Pumps, LLC.. (Chung-Tims, Melanie) |
Filing 89 PROPOSED summons to be issued by Francis Talarczyk, Wanda Algarin Talarczyk. (Wojdyla, Paige) |
Filing 88 NOTICE of a related action per Local Rule 1.07(c) by Saint-Gobain Abrasives, Inc.. Related case(s): No (Alley, Todd) |
Filing 87 NOTICE of a related action per Local Rule 1.07(c) by Gardner Denver, Inc.. Related case(s): No (Alley, Todd) |
Filing 86 NOTICE of a related action per Local Rule 1.07(c) by Flowserve US, Inc.. Related case(s): No (Alley, Todd) |
Filing 85 NOTICE of a related action per Local Rule 1.07(c) by BW/IP, Inc.. Related case(s): No (Alley, Todd) |
Filing 84 NOTICE of a related action per Local Rule 1.07(c) by Blackmer Pump Company. Related case(s): No (Alley, Todd) |
Filing 83 CERTIFICATE of interested persons and corporate disclosure statement by General Electric Company identifying Corporate Parent T-Rowe Price Associates, Inc., Other Affiliate GE Capital, Other Affiliate General Electric Credit Corporation of Tennessee, Inc., Other Affiliate GE Capital Equity, Other Affiliate Baker Hughes Company, Other Affiliate GE Power India Limited, Other Affiliate GE T&D India Limited, Other Affiliate Indo Tech Transformers Limited, Other Affiliate Wuhan Boiler Company Ltd., Other Affiliate GE Capital European Funding Unlimited Company, Other Affiliate GE Capital International Funding Company Unlimited Company, Other Affiliate Security Capital Group Incorporated, Other Affiliate AerCap Holdings N.V., Other Affiliate GE Capital Australia Funding Pty. Ltd, Other Affiliate GE Capital Canada Funding Company, Other Affiliate GE Capital Funding, LLC, Other Affiliate GE Capital UK Funding Unlimited Company, Other Affiliate GE SCF Societe En Commandite Par Actions for General Electric Company. (Collings, Christopher) |
Filing 82 CERTIFICATE of interested persons and corporate disclosure statement by Paramount Global identifying Other Affiliate National Amusements Inc. for Paramount Global. (Collings, Christopher) |
Filing 81 NOTICE of a related action per Local Rule 1.07(c) by Paramount Global. Related case(s): No (Collings, Christopher) |
Filing 80 NOTICE of a related action per Local Rule 1.07(c) by General Electric Company. Related case(s): No (Collings, Christopher) |
Filing 79 CERTIFICATE of interested persons and corporate disclosure statement by Kohler Co.. (Medina, Eduardo) |
Filing 78 CERTIFICATE of interested persons and corporate disclosure statement by Taco, Inc.. (Medina, Eduardo) |
Filing 77 CORPORATE Disclosure Statement by Saint-Gobain Abrasives, Inc. identifying Corporate Parent Saint-Gobain Delaware Corporation for Saint-Gobain Abrasives, Inc... (Alley, Todd) |
Filing 76 CORPORATE Disclosure Statement by Gardner Denver, Inc.. (Alley, Todd) |
Filing 75 CORPORATE Disclosure Statement by Flowserve US, Inc. identifying Corporate Parent Flowserve Corporation for Flowserve US, Inc... (Alley, Todd) |
Filing 74 CORPORATE Disclosure Statement by BW/IP, Inc. identifying Corporate Parent Flowserve Corporation for BW/IP, Inc... (Alley, Todd) |
Filing 73 CORPORATE Disclosure Statement by Blackmer Pump Company identifying Corporate Parent Dover Corporation for Blackmer Pump Company.. (Alley, Todd) |
Filing 72 NOTICE of Appearance by Timothy J. Ferguson on behalf of Honeywell International, Inc. (Ferguson, Timothy) |
Filing 71 NOTICE of Appearance by Timothy J. Ferguson on behalf of Caterpillar Inc. (Ferguson, Timothy) |
Filing 70 NOTICE of Appearance by Eduardo J. Medina on behalf of Weil-McLain Co. (Medina, Eduardo) |
Filing 69 NOTICE of Appearance by Eduardo J. Medina on behalf of Taco, Inc. (Medina, Eduardo) |
Filing 68 NOTICE of Appearance by Eduardo J. Medina on behalf of Kohler Co. (Medina, Eduardo) |
Filing 67 CERTIFICATE of interested persons and corporate disclosure statement by ITT LLC identifying Corporate Parent Sapphire Topco Inc. for ITT LLC. (McCutcheon, Caitlyn) |
Filing 66 CERTIFICATE of interested persons and corporate disclosure statement by Goulds Pump LLC identifying Corporate Parent Sapphire Topco Inc. for Goulds Pump LLC. (McCutcheon, Caitlyn) |
Filing 65 CERTIFICATE of interested persons and corporate disclosure statement by Elliott Company identifying Corporate Parent EBARA CORPORATION, Corporate Parent Elliott Group Holdings, Inc. for Elliott Company. (McCutcheon, Caitlyn) |
Filing 64 CERTIFICATE of interested persons and corporate disclosure statement by York International Corporation identifying Corporate Parent Johnson Controls International plc for York International Corporation. (McCutcheon, Caitlyn) |
Filing 63 CERTIFICATE of interested persons and corporate disclosure statement by Carrier Corporation. (McCutcheon, Caitlyn) |
Filing 62 CERTIFICATE of interested persons and corporate disclosure statement by Grinnell LLC identifying Corporate Parent Johnson Controls plc f/k/a Tyco International plc for Grinnell LLC. (McCutcheon, Caitlyn) |
Filing 61 NOTICE of Lead Counsel Designation by Caitlyn R. McCutcheon on behalf of York International Corporation. Lead Counsel: Caitlyn R. McCutcheon. (McCutcheon, Caitlyn) |
Filing 60 NOTICE of Lead Counsel Designation by Caitlyn R. McCutcheon on behalf of Grinnell LLC. Lead Counsel: Caitlyn R. McCutcheon. (McCutcheon, Caitlyn) |
Filing 59 NOTICE of Lead Counsel Designation by Caitlyn R. McCutcheon on behalf of Goulds Pump LLC. Lead Counsel: Caitlyn R. McCutcheon. (McCutcheon, Caitlyn) |
Filing 58 NOTICE of Lead Counsel Designation by Caitlyn R. McCutcheon on behalf of Carrier Corporation. Lead Counsel: Caitlyn R. McCutcheon. (McCutcheon, Caitlyn) |
Filing 57 ANSWER and affirmative defenses to Complaint with Jury Demand by Elliott Company.(McCutcheon, Caitlyn) |
Filing 56 NOTICE of Lead Counsel Designation by Caitlyn R. McCutcheon on behalf of Elliott Company. Lead Counsel: Caitlyn R. McCutcheon. (McCutcheon, Caitlyn) |
Filing 55 NOTICE of a related action per Local Rule 1.07(c) by WEIR VALVES & CONTROLS USA, INC., d/b/a Atwood & Morrill Co., Inc.. Related case(s): Yes (Melaragno, Peter) |
Filing 54 CERTIFICATE of interested persons and corporate disclosure statement by WEIR VALVES & CONTROLS USA, INC., d/b/a Atwood & Morrill Co., Inc.. (Melaragno, Peter) |
Filing 53 NOTICE of a related action per Local Rule 1.07(c) by Spirax Sarco Inc.. Related case(s): Yes (Melaragno, Peter) |
Filing 52 CERTIFICATE of interested persons and corporate disclosure statement by Spirax Sarco Inc. identifying Corporate Parent Spirax-Sarco Engineering, PLC, Other Affiliate Spirax-Sarco Investments, LTD, Other Affiliate Sarco International Corporation for Spirax Sarco Inc.. (Melaragno, Peter) |
Filing 51 NOTICE of a related action per Local Rule 1.07(c) by Electrolux Home Products, Inc.. Related case(s): Yes (Melaragno, Peter) |
Filing 50 CERTIFICATE of interested persons and corporate disclosure statement by Electrolux Home Products, Inc. identifying Corporate Parent AB Electrolux, Other Affiliate Electrolux Holdings, Inc. for Electrolux Home Products, Inc.. (Melaragno, Peter) |
Filing 49 ANSWER and affirmative defenses to Complaint with Jury Demand by Cinncinnatti Incorporated.(Chung-Tims, Melanie) |
Filing 48 NOTICE by ALFA LAVAL INC. re #47 MOTION to Dismiss for Lack of Jurisdiction (Kolos, Chris) |
Filing 47 MOTION to Dismiss for Lack of Jurisdiction by ALFA LAVAL INC.. (Attachments: #1 Exhibit Exhibit A - Declaration of Robert Madison, #2 Exhibit Exhibit B - Fla. Stat. 47.16 (1951))(Kolos, Chris) |
Filing 46 ANSWER and affirmative defenses to Complaint with Jury Demand by ITT LLC.(McCutcheon, Caitlyn) |
Filing 45 NOTICE of Appearance by Caitlyn R. McCutcheon on behalf of ITT LLC (McCutcheon, Caitlyn) |
Filing 44 CERTIFICATE of interested persons and corporate disclosure statement by ALFA LAVAL INC. identifying Corporate Parent Alfa Laval AB for ALFA LAVAL INC.. (Kolos, Chris) |
Filing 43 NOTICE of a related action per Local Rule 1.07(c) by ALFA LAVAL INC.. Related case(s): Yes (Kolos, Chris) |
Filing 42 NOTICE of Lead Counsel Designation by Paige Wojdyla on behalf of Francis Talarczyk, Wanda Algarin Talarczyk. Lead Counsel: Paige Wojdyla. (Wojdyla, Paige) |
Filing 41 NOTICE of Appearance by Amanda Rae Cachaldora on behalf of Cinncinnatti Incorporated (Cachaldora, Amanda) |
Filing 40 NOTICE of Appearance by Amanda Rae Cachaldora on behalf of Warren Pumps, LLC (Cachaldora, Amanda) |
Filing 39 NOTICE of Appearance by Amanda Rae Cachaldora on behalf of IMO Industries, Inc. (Cachaldora, Amanda) |
Filing 38 NOTICE of Appearance by Amanda Rae Cachaldora on behalf of Cummins, Inc. (Cachaldora, Amanda) |
Filing 37 NOTICE of Appearance by Amanda Rae Cachaldora on behalf of Aurora Pump Company (Cachaldora, Amanda) |
Filing 36 NOTICE of Appearance by Melanie E. Chung-Tims on behalf of Cinncinnatti Incorporated (Chung-Tims, Melanie) |
Filing 35 NOTICE of Appearance by Melanie E. Chung-Tims on behalf of Warren Pumps, LLC (Chung-Tims, Melanie) |
Filing 34 NOTICE of Appearance by Melanie E. Chung-Tims on behalf of IMO Industries, Inc. (Chung-Tims, Melanie) |
Filing 33 NOTICE of Appearance by Melanie E. Chung-Tims on behalf of Cummins, Inc. (Chung-Tims, Melanie) |
Filing 32 NOTICE of Appearance by Melanie E. Chung-Tims on behalf of Aurora Pump Company (Chung-Tims, Melanie) |
Filing 31 NOTICE to Counsel of Local Rule 3.02(a)(2), which requires the parties in every civil proceeding, except those described in subsection (d), to file a case management report (CMR) using the uniform form at www.flmd.uscourts.gov. The CMR must be filed (1) within forty days after any defendant appears in an action originating in this court, (2) within forty days after the docketing of an action removed or transferred to this court, or (3) within seventy days after service on the United States attorney in an action against the United States, its agencies or employees. Judges may have a special CMR form for certain types of cases. These forms can be found at www.flmd.uscourts.gov under the Forms tab for each judge. (Signed by Deputy Clerk). (CRB) |
Filing 30 ANSWER and affirmative defenses to Complaint by Armstrong International, Inc..(Reynolds, Charles) |
![]() |
Filing 28 NOTICE of Lead Counsel Designation by Peter J. Melaragno on behalf of Eaton Corporation. Lead Counsel: Peter J. Melaragno. (Melaragno, Peter) |
Filing 27 NOTICE of Appearance by Peter J. Melaragno on behalf of William Powell Company (The) (Melaragno, Peter) |
Filing 26 NOTICE of Appearance by Peter J. Melaragno on behalf of WEIR VALVES & CONTROLS USA, INC., d/b/a Atwood & Morrill Co., Inc. (Melaragno, Peter) |
Filing 25 NOTICE of Appearance by Peter J. Melaragno on behalf of Spirax Sarco Inc. (Melaragno, Peter) |
Filing 24 NOTICE of Appearance by Peter J. Melaragno on behalf of Goodyear Tire & Rubber Co. (The) (Melaragno, Peter) |
Filing 23 NOTICE of Appearance by Peter J. Melaragno on behalf of Electrolux Home Products, Inc. (Melaragno, Peter) |
Filing 22 NOTICE of Lead Counsel Designation by Edward J. Briscoe on behalf of William Powell Company (The). Lead Counsel: Edward J. Briscoe. (Briscoe, Edward) |
Filing 21 NOTICE of Lead Counsel Designation by Edward J. Briscoe on behalf of Spirax Sarco Inc.. Lead Counsel: Edward J. Briscoe. (Briscoe, Edward) |
Filing 20 NOTICE of Lead Counsel Designation by Edward J. Briscoe on behalf of Goodyear Tire & Rubber Co. (The). Lead Counsel: Edward J. Briscoe. (Briscoe, Edward) |
Filing 19 NOTICE of Lead Counsel Designation by Edward J. Briscoe on behalf of Electrolux Home Products, Inc.. Lead Counsel: Edward J. Briscoe. (Briscoe, Edward) |
Filing 18 NOTICE of Lead Counsel Designation by Edward J. Briscoe on behalf of WEIR VALVES & CONTROLS USA, INC., d/b/a Atwood & Morrill Co., Inc.. Lead Counsel: Edward J. Briscoe. (Briscoe, Edward) |
Filing 17 NOTICE of Appearance by Todd Carlton Alley on behalf of Blackmer Pump Company (Alley, Todd) |
Filing 16 NOTICE of Appearance by Todd Carlton Alley on behalf of BW/IP, Inc., Flowserve US, Inc., Gardner Denver, Inc., Saint-Gobain Abrasives, Inc. (Alley, Todd) |
Filing 15 NOTICE of Lead Counsel Designation by Rebecca C. Kibbe on behalf of John Crane, Inc.. Lead Counsel: Rebecca C. Kibbe. (Kibbe, Rebecca) |
Filing 14 MOTION for Copies Directed to Defendant Union Carbide Corporation by Mueller Steam Specialty. (Lopez, Frances) Motions referred to Magistrate Judge Julie S. Sneed. |
Filing 13 NOTICE of Appearance by Frances Lopez on behalf of Mueller Steam Specialty (Lopez, Frances) |
Filing 12 NOTICE of Appearance by Ryan Martin Kocse on behalf of ALFA LAVAL INC. (Kocse, Ryan) |
Filing 11 NOTICE of Appearance by Chris Nick Kolos on behalf of ALFA LAVAL INC. (Kolos, Chris) |
Filing 10 NOTICE of Appearance by Troy P. Cunningham on behalf of Permatex, Inc. (Cunningham, Troy) |
Filing 9 NOTICE of Lead Counsel Designation by Christopher J. M. Collings on behalf of Paramount Global. Lead Counsel: Christopher J.M. Collings. (Collings, Christopher) |
Filing 8 NOTICE of Lead Counsel Designation by Christopher J. M. Collings on behalf of General Electric Company. Lead Counsel: Christopher J.M. Collings. (Collings, Christopher) |
Filing 7 NOTICE of Lead Counsel Designation by Christopher J. M. Collings on behalf of Foster Wheeler Energy Corporation. Lead Counsel: Christopher J.M. Collings. (Collings, Christopher) |
Filing 6 NOTICE to counsel of Local Rule 2.02(a), which requires designation of one lead counsel who - unless the party changes the designation - remains lead counsel throughout the action. File a Notice of Lead Counsel Designation to identify lead counsel. (Signed by Deputy Clerk). (LD) |
Filing 5 NOTICE by John Crane, Inc. of Joinder in Foster Wheeler Energy Corporation's Notice of Removal (Attachments: #1 Exhibit A - Summons, Complaint and Exhibits, #2 Exhibit B - Military Specification MIL-A-17472B, #3 Exhibit C - Military Specification MIL-P-17303C, #4 Exhibit D - Navy Department Specification ND-SPEC-33-P-25, #5 Exhibit E - QPL-17303-21)(Pazos, Lucia) |
Filing 4 NEW CASE ASSIGNED to Judge Mary S. Scriven and Magistrate Judge Julie S. Sneed. New case number: 8:22-cv-0836-MSS-JSS. (SJB) |
Filing 3 NOTICE by PARAMOUNT GLOBAL, f/k/a VIACOMCBS INC., f/k/a CBS CORPORATION, f/k/a VIACOM, INC., of Joinder in Foster Wheeler Energy Corporation's Notice of Removal (Collings, Christopher) |
Filing 2 NOTICE by General Electric Company of Joinder in Foster Wheeler Energy Corporation's Notice of Removal (Collings, Christopher) |
Filing 1 COMPLAINT and NOTICE OF REMOVAL Filing fee $ 402, receipt number AFLMDC-19437308 filed by Foster Wheeler Energy Corporation. (Attachments: #1 State Court COMPLAINT Filed in both State Court Actions, #2 State Court ANSWER Filed in Case No. 22-CA-001680, #3 State Court Docket Sheet, #4 Civil Cover Sheet, #5 Exhibit Exhibit A to Notice of Removal, #6 Exhibit Exhibit B to Notice of Removal, #7 Exhibit Exhibit C to Notice of Removal, #8 Exhibit Exhibit D to Notice of Removal, #9 Exhibit Exhibit E to Notice of Removal)(Collings, Christopher) |
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 Florida Middle 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.