Lyautey et al v. Alfa Laval, Inc et al
Gale Lyautey and Patricia Lyautey |
Stone & Webster Engineering Corporation, Elliott Turbomachinery Company, Inc., Stone, Gardner Denver, Inc., Viking Pumps, Inc., Yarway Corporation, A.W. Chesterton Company, Ingersoll-Rand Company, Ford Motor Company, Gardner Denver Nash, LLC, Fairbanks Morse Pump Corporation, Detroit Diesel Corporation, Leslie Controls, Inc., Asco Valve, Inc, Flowserve Corporation, Alfa Laval, Inc, National Service Industries, Inc., SPX Corporation, Bird, Inc., General Electric Company, Dana Companies LLC, Caterpillar Inc., Warren Pumps, LLC, Genuine Parts Company, Borg Warner Corporation, Honeywell International, Inc., Carrier Corporation, The Goodyear Tire & Rubber Company, Green, Tweed & Co., Inc., Weir Valves and Controls USA, Inc., OfficeMax, Inc., Cleaver-Brooks, Inc., Owens-Illinois, Inc, Viad Corporation, Certainteed Corporation, John Crane, Inc., ITT Corporation, Rapid American Corporation,, Federal-Mogul Asbestos Personal Injury Trust, Compudyne Corporation, Pneumo Abex LLC, McCord Corporation, Crane Company, Georgia-Pacific LLC, Foster Wheeler Energy Corporation, Eaton Hydraulics, Inc., Buffalo Pumps, Inc., Goulds Pumps, Inc., Bigham Insulation & Supply Company, Velan Valve Corporation, Union Carbide Corporation, Melrath Gasket, Inc., CBS Corporation, Cummins Inc. and IMO Industries, Inc. |
1:2010cv22891 |
August 9, 2010 |
US District Court for the Southern District of Florida |
Miami Office |
Miami-Dade |
Adalberto Jordan |
P.I. : Asbestos |
28 U.S.C. § 1442 |
Defendant |
Docket Report
This docket was last retrieved on December 16, 2010. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 175 Transmittal Letter with Certified TRANSFER ORDER (Dated 12/9/2010) transferring case to the Eastern District of Pennsylvania re: MDL No. 875 for consolidated pretrial proceedings pursuant to 28 USC 1407 and assigned to the Honorable Eduardo C. Robreno. (Signed by Kathryn H. Vratil, Acting Chair of the Panel). (gp) |
Filing 174 Corporate Disclosure Statement by Velan Valve Corporation (Cole, Susan) |
Filing 173 Corporate Disclosure Statement by SPX Corporation (Cole, Susan) |
Filing 172 Corporate Disclosure Statement by OfficeMax, Inc. (Cole, Susan) |
Filing 171 Corporate Disclosure Statement by National Service Industries, Inc. (Cole, Susan) |
Filing 170 Corporate Disclosure Statement by IMO Industries, Inc. (Cole, Susan) |
Filing 169 Corporate Disclosure Statement by The Goodyear Tire & Rubber Company (Cole, Susan) |
Filing 168 Corporate Disclosure Statement by Buffalo Pumps, Inc. (Cole, Susan) |
Filing 167 Corporate Disclosure Statement by Asco Valve, Inc (Cole, Susan) |
Filing 166 Joint Stipulation/Motion for Substitution of Counsel by General Electric Company (DePiano, David) Modified on 11/17/2010 (ls). |
Filing 165 NOTICE by Compudyne Corporation of Joinder in Defendant, Eaton's Motion to Dismiss or Alternatively Motion for a More Definite Statement, Motion to Strike (Whisenant, Beranton) |
Filing 164 NOTICE of Attorney Appearance by Virginia Easley Johnson on behalf of Compudyne Corporation (Johnson, Virginia) |
Filing 163 NOTICE of Attorney Appearance by Beranton James Whisenant, Jr on behalf of Compudyne Corporation (Whisenant, Beranton) |
Filing 162 Corporate Disclosure Statement by Pneumo Abex LLC (Salas, Henry) |
Filing 161 Clerks Notice to Filer re #160 Notice of Supplemental Authority. Document Not Linked; ERROR - The filed document was not linked to the related docket entry. The correction was made by the Clerk. It is not necessary to refile this document. (lk) |
Filing 160 Notice of Supplemental Authority in Support of Their Opposition to Plaintiff's Motion to Remand by Foster Wheeler Energy Corporation (Lawson, Tanya) Modified/ Added relationship to DE #123 on 10/29/2010 (lk). |
Filing 159 NOTICE by Pneumo Abex LLC re #123 Response in Opposition to Motion, Notice of Joinder in Eaton Hydraulics LLC"s Memorandum of Law In Opposition of Plaintiffs' Motion to Sever Claims (Salas, Henry) |
Filing 158 Pneumo Abex LLC's ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand by Pneumo Abex LLC.(Salas, Henry) |
Filing 157 RESPONSE in Support re #109 Plaintiff's MOTION to Sever Claims Against Defendants Foster Wheeler, VIAD Corp, Elliot Turbomachinery, and Buffalo Pumps and to Remand Claims Against All Remaining Defendants MOTION to Remand to State Court filed by Gale Lyautey, Patricia Lyautey. (Visconti, Melissa) |
Filing 156 NOTICE by Honeywell International, Inc. re #123 Response in Opposition to Motion, Defendant Honeywell International, Inc.'s Notice of Joinder in Eaton Hydraulic's Memorandum of Law in Opposition to Plaintiff's Motion to Sever Claims (Feigeles, Julie) |
Filing 155 NOTICE of Attorney Appearance by Henry Salas on behalf of Pneumo Abex LLC (Salas, Henry) |
Filing 154 NOTICE by Foster Wheeler Energy Corporation of Joinder in Defendants' Responses in Opposition to Plaintiffs' Motion to Sever Claims and to Remand Claims (Lawson, Tanya) |
Filing 153 NOTICE by Elliott Turbomachinery Company, Inc. of Joinder in Defendants' Responses in Opposition to Plaintiffs' Motion to Server Claims and To Remand Claims (Goodner, Helaine) |
Filing 152 NOTICE by Foster Wheeler Energy Corporation Notice of Joinder and Adoption in Elliot Turbomachinery's Memorandum of Law in Opposition to Plaintiffs' Motion to Sever (Lawson, Tanya) |
Filing 151 NOTICE by Green, Tweed & Co., Inc. re #123 Response in Opposition to Motion, (Ehrlich, Brooke) |
Filing 150 NOTICE by Cummins Inc. re #123 Response in Opposition to Motion, (Ehrlich, Brooke) |
Filing 149 NOTICE by John Crane, Inc. re #123 Response in Opposition to Motion, (Ehrlich, Brooke) |
Filing 148 MEMORANDUM in Opposition re #109 Plaintiff's MOTION to Sever Claims Against Defendants Foster Wheeler, VIAD Corp, Elliot Turbomachinery, and Buffalo Pumps and to Remand Claims Against All Remaining Defendants MOTION to Remand to State Court (Exhibits Filed Separately DK 147) by Crane Company. (Kibbe, Rebecca) |
Filing 147 MEMORANDUM in Opposition re #109 Plaintiff's MOTION to Sever Claims Against Defendants Foster Wheeler, VIAD Corp, Elliot Turbomachinery, and Buffalo Pumps and to Remand Claims Against All Remaining Defendants MOTION to Remand to State Court by Crane Company. (Attachments: #1 Exhibit Complaint, #2 Exhibit Sworn Information Form, #3 Exhibit Exposure Sheets, #4 Exhibit Affidavit of Anthony D. Pantaleoni, #5 Exhibit Exhibit_5_(A-C)_Affidavit_of_David_P__Sargent__Jr_, #6 Exhibit Exhibit_5_(D-G)_Affidavit_of_David_P__Sargent_Jr_, #7 Exhibit Exhibit_5_(H)_Affidavit_of_David_P__Sargent__Jr_, #8 Exhibit Exhibit_5_(I)_Affidavit_of_David_P__Sargent__Jr, #9 Exhibit Exhibit_5_(J-L)_Affidavit_of_David_P__Sargent__Jr, #10 Exhibit Exhibit_6(A-E)_Affidavit_of_Samuel_A__Forman__MD, #11 Exhibit Exhibit_6_(F-I)_Affidavit_of_Samuel_A__Forman__MD, #12 Exhibit Exhibit_6(J-N)_Affidavit_of_Samuel_A__Forman__M_D)(Kibbe, Rebecca) |
Filing 146 Notice of Adoption by Goulds Pumps, Inc. Related document: #145 Memorandum in Opposition, filed by Elliott Turbomachinery Company, Inc. (Garcia, Daniel) |
Filing 145 MEMORANDUM in Opposition re #109 Plaintiff's MOTION to Sever Claims Against Defendants Foster Wheeler, VIAD Corp, Elliot Turbomachinery, and Buffalo Pumps and to Remand Claims Against All Remaining Defendants MOTION to Remand to State Court by Elliott Turbomachinery Company, Inc.. (Goodner, Helaine) |
Filing 144 MOTION to Adopt/Join #123 Response in Opposition to Motion, To Sever Claims by Ford Motor Company. (Salas, Henry) |
Filing 143 MOTION to Adopt/Join #123 Response in Opposition to Motion, To Sever Claims by Detroit Diesel Corporation. (Salas, Henry) |
Filing 142 NOTICE of Striking D.E 126 by Viad Corporation (Whisenant, Beranton) |
Filing 141 NOTICE of Striking D.E 128 by Viad Corporation (Whisenant, Beranton) |
Filing 140 NOTICE of Striking D.E 127 by Viad Corporation (Whisenant, Beranton) |
Filing 139 NOTICE by Viad Corporation re #43 MOTION to Dismiss State Court Complaint #1 Notice of Removal, Plaintiff Complaint Defendant Viad Corp's Notice of Joinder in Defendant Eaton Hydraulics LLC's Motion to Dismiss Plaintiffs' Complaint or, Alternative, Motion for a more Definite Statement, Motion to Strike and Incorporated Memorandum of Law (Whisenant, Beranton) |
Filing 138 NOTICE by Viad Corporation re #122 Notice of Supplemental Authority Defendant Viad Corp's Notice of Joinder in Defendant Foster Wheeler Energy Corporation's Notice of Supplemental Authority in Support of its Opposition to Plaintiffs' Motion to Remad (Whisenant, Beranton) |
Filing 137 NOTICE by Borg Warner Corporation re #43 MOTION to Dismiss State Court Complaint #1 Notice of Removal, Plaintiff Complaint Notice of Joinder in Defendant Eaton Hydraulics LLC's (Whisenant, Beranton) |
Filing 136 RESPONSE in Opposition re #109 Plaintiff's MOTION to Sever Claims Against Defendants Foster Wheeler, VIAD Corp, Elliot Turbomachinery, and Buffalo Pumps and to Remand Claims Against All Remaining Defendants MOTION to Remand to State Court filed by CBS Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B)(Lauth, Richard) |
Filing 135 NOTICE by Borg Warner Corporation Joinder in Defendant Eaton's Memorandum of Law in Opposition to Plaintiffs' Motion to Sever Claims (Whisenant, Beranton) |
Filing 134 NOTICE by Viad Corporation Joinder in Defendant Eaton's Memorandum of Law in Opposition to Plaintiffs' Motion to Sever Claims (Whisenant, Beranton) |
Filing 133 NOTICE by Carrier Corporation Joinder in Eaton Hydraulic LLC's Memorandum of Law in Opposition to Plaintiffs' Motion to Sever (Turner, Hugh) |
Filing 132 NOTICE by McCord Corporation Joinder in Eaton Hydraulic LLC's Memorandum of Law in Opposition to Plaintiffs' Motion to Sever (Turner, Hugh) |
Filing 131 NOTICE by Caterpillar Inc. of Joinder and Adoption in Eaton Hydraulic LLC's Memorandum of Law in Opposition to Plaintiffs' Motion to Sever (Jones Adams, Veresa) |
Filing 130 NOTICE by Viad Corporation Joinder in Foster Wheeler's Notice of Supplemental Authority in Support of its Opposition to Plaintiffs' Motion to Remand (Whisenant, Beranton) |
Filing 129 NOTICE by Goulds Pumps, Inc. of Joinder (Garcia, Daniel) |
Filing 128 NOTICE by Borg Warner Corporation Joinder in Defendant Eat Hydraulics' Motion to Dismiss Plaintiffs' Complaint, or Alternatively, Motion for a More Definite Statement, Motion to Strike (Whisenant, Beranton) |
Filing 127 NOTICE by Viad Corporation Joinder in Defendant, Eaton Hydraulics' Motionto Dismiss Plaintiffs' Complaint or, Alternatively Motion or a More Definite Statement, Motion Strike (Whisenant, Beranton) |
Filing 126 NOTICE by Viad Corporation Notice of Joinder in Defendant, Fster Wheeler's Notice of Supplemental Authority in Support of its Opposition to Plaintiffs' Motion to Remand (Whisenant, Beranton) |
Filing 125 NOTICE by General Electric Company of Joining Defendant Eaton Hydraulic LLC's Memorandum of Law in Opposition to Plaintiffs' Motion to Sever Claims (Cole, Susan) |
Filing 124 NOTICE by Georgia-Pacific LLC of Joinder in Defendant, Eaton's Memorandum of Law in Opposition to Plaintiffs' Motion to Sever Claims (Fried, Jana) |
Filing 123 RESPONSE in Opposition re #109 Plaintiff's MOTION to Sever Claims Against Defendants Foster Wheeler, VIAD Corp, Elliot Turbomachinery, and Buffalo Pumps and to Remand Claims Against All Remaining Defendants MOTION to Remand to State Court filed by Eaton Hydraulics, Inc.. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D1, #5 Exhibit Exhibit D2, #6 Exhibit Exhibit E)(Cohen, Stuart) |
Filing 122 Notice of Supplemental Authority in Support of its Opposition to Plaintiff's Motion to Remand by Foster Wheeler Energy Corporation (Lawson, Tanya) |
Filing 121 NOTICE of Attorney Appearance by Daniel Alberto Garcia on behalf of Goulds Pumps, Inc. (Garcia, Daniel) |
Filing 120 Plaintiff's MOTION for Hearing Plaintiff's Request for Oral Argument as to All Pending Motions by Gale Lyautey, Patricia Lyautey. (Visconti, Melissa) |
Filing 119 NOTICE by Certainteed Corporation , Dana Companies, LLC, Flowserve Corp., Gardner Denver, Inc., Union Carbide Corporation, Viking Pump, Inc., and Warren Pumps LLC's Notice of Intent to Subpoena Records From Non-Party (Davis, Evelyn) |
Filing 118 Notice of Supplemental Authority in Support of Its Opposition to Plaintiffs' Motion to Remand by Viad Corporation (Whisenant, Beranton) |
Filing 117 NOTICE of Attorney Appearance by Frank Joseph Sioli, Jr on behalf of Alfa Laval, Inc (Sioli, Frank) |
Filing 116 RESPONSE in Opposition re #60 MOTION to Remand to State Court MOTION for Partial Summary Judgment filed by Buffalo Pumps, Inc.. (Cole, Susan) |
Filing 115 NOTICE by Eaton Hydraulics, Inc. of Joinder in Foster Wheeler's Notice of Removal (Attachments: #1 Exhibit A, #2 Exhibit B)(Cohen, Stuart) |
Filing 114 Corporate Disclosure Statement by Federal-Mogul Asbestos Personal Injury Trust (Davis, Evelyn) |
Filing 113 Corporate Disclosure Statement by Federal-Mogul Asbestos Personal Injury Trust (Davis, Evelyn) |
Filing 112 Clerks Notice to Filer re #109 Plaintiff's MOTION to Sever Claims Against Defendants Foster Wheeler, VIAD Corp, Elliot Turbomachinery, and Buffalo Pumps. Motion with Multiple Reliefs Filed as One Relief; ERROR - The Filer selected only one relief event and failed to select the additional corresponding events for each relief requested in the motion. The docket entry was corrected by the Clerk. It is not necessary to refile this document but future filings must comply with the instructions in the CM/ECF Attorney User's Manual. (lk) |
Filing 111 Unopposed MOTION for Extension of Time to File Response/Reply as to #60 MOTION to Remand to State Court MOTION for Partial Summary Judgment by Buffalo Pumps, Inc.. (Cole, Susan) |
Filing 110 Corporate Disclosure Statement by Eaton Hydraulics, Inc. identifying Corporate Parent eaton corporation for Eaton Hydraulics, Inc. (Cohen, Stuart) |
Filing 109 Plaintiff's MOTION to Sever Claims Against Defendants Foster Wheeler, VIAD Corp, Elliot Turbomachinery, and Buffalo Pumps and to Remand Claims Against All Remaining Defendants by Gale Lyautey, Patricia Lyautey. Responses due by 10/15/2010 (Visconti, Melissa). Added MOTION to Remand to State Court on 9/29/2010 (lk). |
Filing 108 REPLY to Response to Motion re #60 MOTION to Remand to State Court MOTION for Partial Summary Judgment filed by Gale Lyautey. (Visconti, Melissa) |
Filing 107 ORDER granting #87 Motion for Extension of Time to File Response/Reply re #60 MOTION to Remand to State Court MOTION for Partial Summary Judgment. Replies due by 9/27/2010.. Signed by Judge Adalberto Jordan on 9/24/2010. (lk) |
Filing 106 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of Asco Valve, Inc (Cole, Susan) |
Filing 105 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of Buffalo Pumps, Inc. (Cole, Susan) |
Filing 104 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of SPX Corporation (Cole, Susan) |
Filing 103 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of General Electric Company (Cole, Susan) |
Filing 102 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of IMO Industries, Inc. (Cole, Susan) |
Filing 101 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of Gardner Denver Nash, LLC (Cole, Susan) |
Filing 100 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of National Service Industries, Inc. (Cole, Susan) |
Filing 99 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of OfficeMax, Inc. (Cole, Susan) |
Filing 98 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of The Goodyear Tire & Rubber Company (Cole, Susan) |
Filing 97 NOTICE of Attorney Appearance by Susan Jane Cole on behalf of Velan Valve Corporation (Cole, Susan) |
Filing 96 Corporate Disclosure Statement by Detroit Diesel Corporation (Salas, Henry) |
Filing 95 NOTICE by Pneumo Abex LLC re #94 Notice of Attorney Appearance Notice of Withdrawal of Previously Filed Notice of Appearance (Salas, Henry) |
Filing 94 NOTICE of Attorney Appearance by Henry Salas on behalf of Pneumo Abex LLC (Salas, Henry) |
Filing 93 Corporate Disclosure Statement by Ford Motor Company identifying Corporate Parent Ford Motor Company for Ford Motor Company (Salas, Henry) |
Filing 92 ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand by Ford Motor Company.(Salas, Henry) |
Filing 91 ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand by Detroit Diesel Corporation.(Salas, Henry) |
Filing 90 NOTICE of Attorney Appearance by Henry Salas on behalf of Ford Motor Company (Salas, Henry) |
Filing 89 NOTICE of Attorney Appearance by Henry Salas on behalf of Detroit Diesel Corporation (Salas, Henry) |
Filing 88 NOTICE of Attorney Appearance by Lucia V. Pazos on behalf of Genuine Parts Company (Pazos, Lucia) |
Filing 87 MOTION for Extension of Time to File Response/Reply in Support of Motion to Remand/For Summary Judgment by Gale Lyautey, Patricia Lyautey. (Dam, Case) |
Filing 86 MEMORANDUM in Opposition re #60 MOTION to Remand to State Court MOTION for Partial Summary Judgment by Elliott Turbomachinery Company, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Goodner, Helaine) |
Filing 85 REPLY to Response to Motion re #62 Defendant's MOTION to Stay Proceedings and Supporting Memorandum of Law filed by Foster Wheeler Energy Corporation. (Lawson, Tanya) |
Filing 84 RESPONSE in Opposition re #60 MOTION to Remand to State Court MOTION for Partial Summary Judgment Defendant, Viad Corp Memorandum of Law filed by Viad Corporation. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit)(Whisenant, Beranton) |
Filing 83 Corporate Disclosure Statement by Georgia-Pacific LLC (Fried, Jana) |
Filing 82 NOTICE of Attorney Appearance by Jana Marie Fried on behalf of Georgia-Pacific LLC (Fried, Jana) |
Filing 81 RESPONSE in Opposition re #60 MOTION to Remand to State Court MOTION for Partial Summary Judgment filed by Foster Wheeler Energy Corporation. (Attachments: #1 Text of Proposed Order, #2 Exhibit 1-3, #3 Exhibit 4-6, #4 Exhibit 7-24)(Lawson, Tanya) |
Filing 80 Corporate Disclosure Statement by Crane Company (Kibbe, Rebecca) |
Filing 79 NOTICE of Attorney Appearance by Daniel Arthur Casey on behalf of Crane Company (Casey, Daniel) |
Filing 78 NOTICE of Attorney Appearance by Rebecca Carrie Kibbe on behalf of Crane Company (Kibbe, Rebecca) |
Filing 77 Corporate Disclosure Statement by Weir Valves and Controls USA, Inc. (Briscoe, Edward) |
Filing 76 Corporate Disclosure Statement by ITT Corporation (Briscoe, Edward) |
Filing 75 Clerks Notice to Filer re #64 Notice (Other). Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see [de#74]-Notice of Adoption-Event under "Notices". It is not necessary to refile this document. (lk) |
Filing 73 NOTICE by Borg Warner Corporation of Joinder in Defendant, Foster Wheeler Energy Corporation's Motion for Stayof Proceedings (Whisenant, Beranton) |
Filing 72 NOTICE by Viad Corporation of Joinder in Defendant, Foster Wheeler Energy Corporation's Motion for Stayof Proceedings (Whisenant, Beranton) |
Filing 71 NOTICE of Attorney Appearance by Melissa Damian on behalf of Gale Lyautey, Patricia Lyautey (Damian, Melissa) |
Filing 74 Notice of Adoption by Elliott Turbomachinery Company, Inc. Related document: #62 Defendant's MOTION to Stay Proceedings and Supporting Memorandum of Law filed by Foster Wheeler Energy Corporation. See image at DE #64 (lk) |
Filing 70 Corporate Disclosure Statement by Honeywell International, Inc. (Feigeles, Julie) |
Filing 69 Honeywell's Answer and Affirmative Defenses to Plaintiffs' Complaint ANSWER and Affirmative Defenses to Complaint re the Notice of Removal by Honeywell International, Inc..(Feigeles, Julie) |
Filing 68 RESPONSE in Opposition re #62 Defendant's MOTION to Stay Proceedings and Supporting Memorandum of Law filed by Gale Lyautey, Patricia Lyautey. (Dam, Case) |
Filing 67 Corporate Disclosure Statement by Carrier Corporation identifying Corporate Parent United Technologies Corporation for Carrier Corporation (Turner, Hugh) |
Filing 66 Corporate Disclosure Statement by McCord Corporation identifying Corporate Parent Textron, Inc. for McCord Corporation (Turner, Hugh) |
Filing 65 NOTICE of Attorney Appearance by Hugh J. Turner, Jr on behalf of Carrier Corporation, McCord Corporation (Turner, Hugh) |
Filing 64 NOTICE by Elliott Turbomachinery Company, Inc. re #62 Defendant's MOTION to Stay Proceedings and Supporting Memorandum of Law (Briscoe, Edward) |
Filing 63 NOTICE by Ingersoll-Rand Company REQUEST FOR COPIES (Edelstein, Steven) |
Filing 62 Defendant's MOTION to Stay Proceedings and Supporting Memorandum of Law by Foster Wheeler Energy Corporation. Responses due by 9/7/2010 (Attachments: #1 Text of Proposed Order)(Lawson, Tanya) |
Filing 61 Corporate Disclosure Statement by Borg Warner Corporation (Whisenant, Beranton) |
Filing 60 MOTION to Remand to State Court, MOTION for Partial Summary Judgment ( Responses due by 9/13/2010) by Gale Lyautey, Patricia Lyautey. (Attachments: #1 Exhibit A, #2 Exhibit B - F, #3 Exhibit G - H, #4 Exhibit I - K, #5 Exhibit L, #6 Exhibit M, #7 Exhibit N)(ebs) |
Filing 59 Corporate Disclosure Statement by Cleaver-Brooks, Inc. (Clark, Timothy) |
Filing 58 Corporate Disclosure Statement by Bird, Inc. (Clark, Timothy) |
Filing 57 Corporate Disclosure Statement by CBS Corporation (Lauth, Richard) |
Filing 56 NOTICE of Attorney Appearance by Richard Matthew Lauth on behalf of CBS Corporation (Lauth, Richard) |
Filing 55 Corporate Disclosure Statement by Yarway Corporation identifying Corporate Parent Tyco International Ltd. for Yarway Corporation (Collings, Christopher) |
Filing 54 Yarway Corporation's ANSWER and Affirmative Defenses to Complaint re the Notice of Removal by Yarway Corporation.(Collings, Christopher) |
Filing 53 Corporate Disclosure Statement by Viad Corporation (Whisenant, Beranton) |
Filing 52 CERTIFICATE of Interested Party by Ingersoll-Rand Company (Edelstein, Steven) |
Filing 51 NOTICE of Attorney Appearance by Steven A. Edelstein on behalf of Ingersoll-Rand Company (Edelstein, Steven) |
Filing 50 Corporate Disclosure Statement by Viking Pumps, Inc. (Davis, Evelyn) |
Filing 49 Corporate Disclosure Statement by Warren Pumps, LLC (Davis, Evelyn) |
Filing 48 Corporate Disclosure Statement by Union Carbide Corporation (Davis, Evelyn) |
Filing 47 Corporate Disclosure Statement by Gardner Denver, Inc. (Davis, Evelyn) |
Filing 46 Corporate Disclosure Statement by Flowserve Corporation (Davis, Evelyn) |
Filing 45 Corporate Disclosure Statement by Dana Companies LLC (Davis, Evelyn) |
Filing 44 Corporate Disclosure Statement by Certainteed Corporation (Davis, Evelyn) |
Filing 43 MOTION to Dismiss State Court Complaint #1 Notice of Removal, Plaintiff Complaint by Eaton Hydraulics, Inc.. Responses due by 9/2/2010 (Cohen, Stuart) |
Filing 42 Corporate Disclosure Statement by Foster Wheeler Energy Corporation (Jones Adams, Veresa) |
Filing 41 Corporate Disclosure Statement by Caterpillar Inc. (Jones Adams, Veresa) |
Filing 40 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Cleaver-Brooks, Inc..(Clark, Timothy) |
Filing 39 NOTICE of Attorney Appearance by Timothy Clark on behalf of Cleaver-Brooks, Inc. (Clark, Timothy) |
Filing 38 NOTICE of Attorney Appearance by Timothy Clark on behalf of Bird, Inc. (Clark, Timothy) |
Filing 37 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Bird, Inc..(Clark, Timothy) |
Filing 36 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Flowserve Corporation.(Davis, Evelyn) |
Filing 35 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Foster Wheeler Energy Corporation.(Jones Adams, Veresa) |
Filing 34 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Caterpillar Inc..(Jones Adams, Veresa) |
Filing 33 NOTICE by Buffalo Pumps, Inc. of Joinder to Foster Wheeler Energy Corporation's Notice of Removal of Civil Action Pursuant to 28 U.S.C. Sections 1442(a)(1) and 1446(a) (Attachments: #1 Complaint, #2 Buffalo Pumps, Inc.'s Answer to Complaint, #3 Affidavit Kraft Affidavit, #4 Exhibit Kraft Affidavit Exh. A, #5 Exhibit Kraft Affidavit Exh. B, #6 Exhibit Kraft Affidavit Exh. C, #7 Affidavit Horne Affidavit, #8 Exhibit Horne Affidavit Exh. A, #9 Exhibit Horne Affidavit Exh. B, #10 Exhibit Horne Affidavit Exh. C, #11 Exhibit Horne Affidavit Exh. D, #12 Exhibit Horne Affidavit Exh. E, #13 Exhibit Horne Affidavit Exh. F, #14 Exhibit Horne Affidavit Exh. G, #15 Exhibit Horne Affidavit Exh. H, #16 Exhibit Horne Affidavit Exh. I, #17 Affidavit Forman Affidavit, #18 Exhibit Forman Affidavit Exh. A, #19 Exhibit Forman Affidavit Exh. B, #20 Exhibit Forman Affidavit Exh. C, #21 Exhibit Forman Affidavit Exh. D, #22 Exhibit Forman Affidavit Exh. E1, #23 Exhibit Forman Affidavit Exh. E2, #24 Exhibit Forman Affidavit Exh. F, #25 Exhibit Forman Affidavit Exh. G1, #26 Exhibit Forman Affidavit Exh. G2, #27 Exhibit Forman Affidavit Exh. H, #28 Exhibit Forman Affidavit Exh. I, #29 Exhibit Forman Affidavit Exh. J, #30 Exhibit Forman Affidavit Exh. K, #31 Exhibit Forman Affidavit Exh. L, #32 Exhibit Forman Affidavit Exh. M, #33 Exhibit Forman Affidavit Exh. N, #34 Exhibit Forman Affidavit Exh. O, #35 Exhibit Forman Affidavit Exh. P, #36 Exhibit Forman Affidavit Exh. Q, #37 Exhibit Forman Affidavit Exh. R, #38 Exhibit Forman Affidavit Exh. S, #39 Exhibit Forman Affidavit Exh. T, #40 Exhibit Forman Affidavit Exh. U, #41 Exhibit Forman Affidavit Exh. V, #42 Exhibit Forman Affidavit Exh. W)(Cole, Susan) |
Filing 32 NOTICE by Elliott Turbomachinery Company, Inc. re #1 Notice of Removal, of Action Pursuant to 28 U.S.C. Sections 1442(a)(1) and 1446(a) (Attachments: #1 Exhibit A, #2 Exhibit B)(Briscoe, Edward) |
Filing 31 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Dana Companies LLC.(Davis, Evelyn) |
Filing 30 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Warren Pumps, LLC.(Davis, Evelyn) |
Filing 29 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Viking Pumps, Inc..(Davis, Evelyn) |
Filing 28 Corporate Disclosure Statement by Elliott Turbomachinery Company, Inc. (Briscoe, Edward) |
Filing 27 NOTICE of Attorney Appearance by Helaine S. Goodner on behalf of Weir Valves and Controls USA, Inc. (Goodner, Helaine) |
Filing 26 NOTICE of Attorney Appearance by Helaine S. Goodner on behalf of ITT Corporation (Goodner, Helaine) |
Filing 25 NOTICE of Attorney Appearance by Helaine S. Goodner on behalf of Elliott Turbomachinery Company, Inc. (Goodner, Helaine) |
Filing 24 NOTICE of Attorney Appearance by James Douglas DiLorenzo, II on behalf of Weir Valves and Controls USA, Inc. (DiLorenzo, James) |
Filing 23 NOTICE of Attorney Appearance by James Douglas DiLorenzo, II on behalf of ITT Corporation (DiLorenzo, James) |
Filing 22 NOTICE of Attorney Appearance by James Douglas DiLorenzo, II on behalf of Elliott Turbomachinery Company, Inc. (DiLorenzo, James) |
Filing 21 NOTICE of Attorney Appearance by Edward Joy Briscoe on behalf of Weir Valves and Controls USA, Inc. (Briscoe, Edward) |
Filing 20 NOTICE of Attorney Appearance by Edward Joy Briscoe on behalf of ITT Corporation (Briscoe, Edward) |
Filing 19 NOTICE of Attorney Appearance by M. Stephen Smith, III on behalf of Green, Tweed & Co., Inc. (Smith, M.) |
Filing 18 NOTICE of Attorney Appearance by M. Stephen Smith, III on behalf of John Crane, Inc. (Smith, M.) |
Filing 17 NOTICE of Attorney Appearance by M. Stephen Smith, III on behalf of Cummins Inc. (Smith, M.) |
Filing 16 NOTICE of Attorney Appearance by Edward Joy Briscoe on behalf of Elliott Turbomachinery Company, Inc. (Briscoe, Edward) |
Filing 15 NOTICE by Viad Corporation re #1 Notice of Removal, Joinder in Foster Wheeler Energy Corporation's Notice of Removal (Whisenant, Beranton) |
Filing 14 Defendant, Viad Corp's ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand by Viad Corporation.(Whisenant, Beranton) |
Filing 13 NOTICE of Attorney Appearance by Beranton James Whisenant, Jr on behalf of Viad Corporation (Whisenant, Beranton) |
Filing 12 NOTICE of Attorney Appearance by Beranton James Whisenant, Jr on behalf of Viad Corporation (Whisenant, Beranton) |
Filing 11 Defendant, Borg Warner Corporation's ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand by Borg Warner Corporation.(Whisenant, Beranton) |
Filing 10 NOTICE of Attorney Appearance by Beranton James Whisenant, Jr on behalf of Borg Warner Corporation (Whisenant, Beranton) |
Filing 9 NOTICE of Attorney Appearance by Beranton James Whisenant, Jr on behalf of Borg Warner Corporation (Whisenant, Beranton) |
Filing 8 NOTICE by Foster Wheeler Energy Corporation of Tag-Along Action (Lawson, Tanya) |
Filing 7 Greene Tweed & Co, Inc's ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand to Plaintiffs' Complaint by Green, Tweed & Co., Inc..(Holt, Michael) |
Filing 6 Cummins, Inc's ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand to Plaintiff's Complaint by Cummins Inc..(Holt, Michael) |
Filing 5 John Crane, Inc's ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand to Plaintiff's Complaint by John Crane, Inc..(Holt, Michael) |
Filing 4 NOTICE by Goulds Pumps, Inc. of Appearance (Garcia, Daniel) |
Filing 3 Clerks Notice to Filer re: Electronic Case - Party Information Not Added. Parties were not added as instructed in the "New Civil Case Opening Guide." In the future add all d/b/a, f/k/a, etc., as an alias. The correction was made. It is not necessary to re-file this document. (vjk) |
Filing 2 Judge Assignment RE: Electronic Complaint to Judge Adalberto Jordan (vjk) |
Filing 1 NOTICE OF REMOVAL Filing fee $ 350.00 receipt number 113C-3077349, filed by Foster Wheeler Energy Corporation. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A, #3 Exhibit A cont'd, #4 Exhibit A cont'd, #5 Exhibit A cont'd, #6 Exhibit B-J)(Lawson, Tanya) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Florida Southern 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.