Blansett v. ABB INC. et al
ROBERT BLANSETT |
ABB INC., CBS CORPORATION, FLOWSERVE CORPORATION, FOSTER WHEELER ENERGY CORP., HONEYWELL INTERNATIONAL, INC., IMO INDUSTRIES, INC., SCHNEIDER ELECTRIC USA, INC., ITE CIRCUIT BREAKER COMPANY, AIR & LIQUID SYSTEM CORPORATION, ALCATEL-LUCENT USA INC., ALFA LAVAL, INC., ANCHOR DARLING VALVE COMPANY, ATLANTIC RICHFIELD COMPANY, A.O. SMITH CORPORATION, AURORA PUMP COMPANY, VIACOM, INC., CRANE CO., DOVER CORPORATION, EATON CORPORATION, ERICSSON, INC., DURAMETALLIC CORPORATION, FOSTER WHEELER CORPORATION, FMC CORPORATION, GARDNER DENVER, INC., GENERAL ELECTRIC COMPANY, GOULDS PUMPS, INC., GRAYBAR ELECTRIC COMPANY, ALLIED SIGNAL, DELAVAL TURBINE, INC., ITT LLC, JENKINS BROS., JOHN CRANE, 1NC., JOHNSON & JOHNSON, LTL MANAGEMENT, LLC, PHILADELPHIA GEAR CORPORATION, PUBLIX SUPER MARKETS, INC., ROCKWELL AUTOMATION, INC., SQUARE D COMPANY, TACO, INC, WARREN PUMPS, LLC, WEIL-MCLAIN, Redco Corporation, Jenkins Brothers, John Crane, Inc., Taco, Inc., Blackmer Pump Company and Flowserve US Inc. |
1:2023cv24586 |
December 5, 2023 |
US District Court for the Southern District of Florida |
Rodolfo A Ruiz |
P.I. : Asbestos |
28 U.S.C. § 1446 Notice of Removal-Personal Injury |
Defendant |
Docket Report
This docket was last retrieved on January 30, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 122 NOTICE of Attorney Appearance by Matthew Keating Casbarro on behalf of Robert Blansett. Attorney Matthew Keating Casbarro added to party Robert Blansett(pty:pla). (Casbarro, Matthew) |
![]() |
![]() |
Filing 119 Plaintiff's REPLY to Response to Motion re #84 Plaintiff's MOTION to Remand to State Court filed by Robert Blansett. (Attachments: #1 Exhibit A)(Becerra, Jose Luis) |
Filing 118 NOTICE of Voluntary Dismissal as to Alfa Laval, Inc., only by Robert Blansett (Becerra, Jose Luis) |
![]() |
Filing 116 Unopposed MOTION to Withdraw as Attorney by Brianna E. Donet for / by Johnson & Johnson, LTL Management, LLC. Responses due by 2/7/2024. (Attachments: #1 Text of Proposed Order Granting Motion to Withdraw)(Donet, Brianna) |
Filing 115 RESPONSE in Opposition re #84 Plaintiff's MOTION to Remand to State Court filed by Alfa Laval, Inc., CBS Corporation, Foster Wheeler Energy Corp., General Electric Company. Replies due by 1/25/2024. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C)(Collings, Christopher) |
Filing 114 ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand by Anchor Darling Valve Company. (Horn, Hanson) |
Filing 113 Amended Certificate of Other Affiliates/Corporate Disclosure Statement by LTL Management, LLC (Donet, Brianna) |
Filing 112 Amended Certificate of Other Affiliates/Corporate Disclosure Statement by Johnson & Johnson (Donet, Brianna) |
Filing 111 Corporate Disclosure Statement by Anchor Darling Valve Company identifying Corporate Parent Superior Group, Inc. for Anchor Darling Valve Company (Horn, Hanson) |
Filing 110 CLERK'S NOTICE - Attorney Admissions has updated the address and email information as submitted through attorney's PACER account for attorney Timothy Clark re #109 Notice of Change of Address, Email or Law Firm Name. Attorney is responsible for updating his secondary email address. (cw) |
Filing 109 NOTICE of Change of Address, Email or Law Firm Name by Timothy Clark (Clark, Timothy) |
Filing 108 Certificate of Other Affiliates/Corporate Disclosure Statement by ERICSSON, INC. identifying Corporate Parent Telefonaktiebolaget L M Ericsson, Other Affiliate Investor AB, Other Affiliate AB Industrivarden for ERICSSON, INC. (McCormack, Catherine) |
Filing 107 NOTICE of Attorney Appearance by Hanson Douglas Horn on behalf of ANCHOR DARLING VALVE COMPANY. Attorney Hanson Douglas Horn added to party ANCHOR DARLING VALVE COMPANY(pty:dft). (Horn, Hanson) |
Filing 106 Certificate of Other Affiliates/Corporate Disclosure Statement by Redco Corporation f/k/a Crane Co. identifying Corporate Parent Spruce Lake Liability Management Holdco LLC for Redco Corporation f/k/a Crane Co. (Gonzalez, Alejandra) |
Filing 105 Clerk's Notice to Filer re #101 Certificate of Other Affiliates/Corporate Disclosure Statement. Other Affiliates/Corporate Parents Not Entered; ERROR - The Filer failed to enter all Other Affiliates/Corporate Parents from the Certificate of Other Affiliates/Corporate Disclosure Statement. Filer is instructed to refile their Certificate of Other Affiliates/Corporate Disclosure Statement and enter the missing Other Affiliates/Corp Parents. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (pcs) |
Filing 104 Clerk's Notice to Filer re #95 Certificate of Other Affiliates/Corporate Disclosure Statement. Other Affiliates/Corporate Parents Not Entered; ERROR - The Filer failed to enter all Other Affiliates/Corporate Parents from the Certificate of Other Affiliates/Corporate Disclosure Statement. Filer is instructed to refile their Certificate of Other Affiliates/Corporate Disclosure Statement and enter the missing Other Affiliates/Corp Parents. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (pcs) |
Filing 103 Certificate of Other Affiliates/Corporate Disclosure Statement by ALFA LAVAL, INC. identifying Corporate Parent Alfa Laval AB for ALFA LAVAL, INC. (Pazos, Lucia) |
Filing 102 Joint SCHEDULING REPORT - Rule 16.1 by ROCKWELL AUTOMATION, INC. (Attachments: #1 Exhibit A - Scheduling Order Chart, #2 Exhibit B - Plaintiff's Proposed Scheduling Order, #3 Exhibit C - Defendants Proposed Scheduling Order)(Chung-Tims, Melanie) |
Filing 101 Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by Redco Corporation f/k/a Crane Co. (Gonzalez, Alejandra) |
Filing 100 Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by ROCKWELL AUTOMATION, INC. (Chung-Tims, Melanie) |
Filing 99 Certificate of Other Affiliates/Corporate Disclosure Statement by GOULDS PUMPS, INC. identifying Corporate Parent Sapphire Topco Inc. for GOULDS PUMPS, INC. (McCutcheon, Caitlyn) |
Filing 98 Certificate of Other Affiliates/Corporate Disclosure Statement by ABB INC.(individually and as successor-in-interest to ITE IMPERIAL CO.) identifying Corporate Parent ABB Holdings Inc, Corporate Parent ABB ASEA Brown Boveri Ltd. for ABB INC. (Medina, Eduardo) |
Filing 97 Certificate of Other Affiliates/Corporate Disclosure Statement by WEIL-MCLAIN identifying Corporate Parent Canvas WM, LLC, Other Affiliate Canvas SX, LLC for WEIL-MCLAIN (Rodriguez de Conte, Ashley) |
Filing 96 CLERK'S NOTICE - Attorney Admissions has updated the address information as submitted through attorney's PACER account for attorney Monika Ledlova. (cw) |
Filing 95 Certificate of Other Affiliates/Corporate Disclosure Statement by ERICSSON, INC. (McCormack, Catherine) |
Filing 94 Certificate of Other Affiliates/Corporate Disclosure Statement by LTL MANAGEMENT, LLC (Donet, Brianna) |
Filing 93 Certificate of Other Affiliates/Corporate Disclosure Statement by JOHNSON & JOHNSON (Donet, Brianna) |
Filing 92 Clerk's Notice to Filer re #88 Certificate of Other Affiliates/Corporate Disclosure Statement. Other Affiliates/Corporate Parents Not Entered; ERROR - The Filer failed to enter all Other Affiliates/Corporate Parents from the Certificate of Other Affiliates/Corporate Disclosure Statement. Filer is instructed to refile their Certificate of Other Affiliates/Corporate Disclosure Statement and enter the missing Other Affiliates/Corp Parents. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (pcs) |
Filing 91 CLERK'S NOTICE - Attorney Admissions has not updated address or email information for attorney Ashley Sabrina Rodriguez de Conte re #87 Notice of Change of Address, Email or Law Firm Name. Attorney has not followed the required procedures for updating their information with the Court. Attorney is instructed to file a Notice of Change of Address/Email Law Firm Name in all pending cases, and then go to their PACER account, Manage My Account, to complete the process of updating their information. See the Court's website for detailed instructions. #www.flsd.uscourts.gov/updating-your-information. (cw) |
Filing 90 CLERK'S NOTICE - Attorney Admissions has not updated address or email information for attorney Monika Ledlova. Attorney has not followed the required procedures for updating their information with the Court. Attorney is instructed to go to their PACER account, Manage My Account, to complete the process of updating their information. See the Court's website for detailed instructions. #www.flsd.uscourts.gov/updating-your-information. (cw) |
Filing 89 Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by HONEYWELL INTERNATIONAL, INC. (Ferguson, Timothy) |
Filing 88 Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by WEIL-MCLAIN (Rodriguez de Conte, Ashley) |
Filing 87 NOTICE of Change of Address, Email or Law Firm Name by Ashley Sabrina Rodriguez de Conte (Rodriguez de Conte, Ashley) |
Filing 86 NOTICE of Change of Address, Email or Law Firm Name by Monika Ledlova (Ledlova, Monika) |
Filing 85 Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by PUBLIX SUPER MARKETS, INC. (Stepanova, Julia) |
Filing 84 Plaintiff's MOTION to Remand to State Court by ROBERT BLANSETT. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Becerra, Jose Luis) |
Filing 83 Defendant's Certificate of Other Affiliates/Corporate Disclosure Statement by GARDNER DENVER, INC. identifying Corporate Parent Ingersoll Rand Inc., Other Affiliate T. Rowe Price Group, Inc. for GARDNER DENVER, INC. (Kibbe, Rebecca) |
![]() |
Filing 81 STRICKEN per Order DE 82 . NOTICE to Take Deposition of Robert Blansett by ROBERT BLANSETT.(Becerra, Jose Luis) Modified on 1/4/2024 (pcs). |
Filing 80 NOTICE of Attorney Appearance by Alejandra Desiree Gonzalez on behalf of Redco Corporation f/k/a Crane Co.. Attorney Alejandra Desiree Gonzalez added to party Redco Corporation f/k/a Crane Co.(pty:dft). (Gonzalez, Alejandra) |
Filing 79 Defendant's Certificate of Other Affiliates/Corporate Disclosure Statement by FMC CORPORATION (Reddin, John) |
Filing 78 Defendant's Certificate of Other Affiliates/Corporate Disclosure Statement by ATLANTIC RICHFIELD COMPANY identifying Corporate Parent BP P.L.C. for ATLANTIC RICHFIELD COMPANY (Schulte, Thomas) |
Filing 77 Clerk's Notice to Filer re #76 Certificate of Other Affiliates/Corporate Disclosure Statement. Other Affiliates/Corporate Parents Not Entered; ERROR - The Filer failed to enter all Other Affiliates/Corporate Parents from the Certificate of Other Affiliates/Corporate Disclosure Statement. Filer is instructed to refile their Certificate of Other Affiliates/Corporate Disclosure Statement and enter the missing Other Affiliates/Corp Parents. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (pcs) |
Filing 76 Defendant's Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by GARDNER DENVER, INC. (Kibbe, Rebecca) |
Filing 75 Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by A.O. SMITH CORPORATION (Clark, Timothy) |
Filing 74 Clerk's Notice to Filer re #71 Certificate of Other Affiliates/Corporate Disclosure Statement. Other Affiliates/Corporate Parents Not Entered; ERROR - The Filer failed to enter all Other Affiliates/Corporate Parents from the Certificate of Other Affiliates/Corporate Disclosure Statement. Filer is instructed to refile their Certificate of Other Affiliates/Corporate Disclosure Statement and enter the missing Other Affiliates/Corp Parents. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (pcs) |
Filing 73 ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand by WEIL-MCLAIN. (Rodriguez de Conte, Ashley) |
Filing 72 NOTICE of Attorney Appearance by Ashley Sabrina Rodriguez de Conte on behalf of WEIL-MCLAIN. Attorney Ashley Sabrina Rodriguez de Conte added to party WEIL-MCLAIN(pty:dft). (Rodriguez de Conte, Ashley) |
Filing 71 Defendant's Corporate Disclosure Statement Certificate of Interested Persons and Corporate Disclosure Statement by GARDNER DENVER, INC. (Kibbe, Rebecca) |
Filing 70 NOTICE of Attorney Appearance by Monica Renee Brownewell Smith on behalf of PUBLIX SUPER MARKETS, INC.. Attorney Monica Renee Brownewell Smith added to party PUBLIX SUPER MARKETS, INC.(pty:dft). (Brownewell Smith, Monica) |
Filing 69 NOTICE of Attorney Appearance by Timothy Clark on behalf of A.O. SMITH CORPORATION. Attorney Timothy Clark added to party A.O. SMITH CORPORATION(pty:dft). (Clark, Timothy) |
Filing 68 ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand by AIR & LIQUID SYSTEM CORPORATION. (Melaragno, Peter) |
Filing 67 Certificate of Other Affiliates/Corporate Disclosure Statement by CBS CORPORATION identifying Other Affiliate The Vanguard Group, Other Affiliate National Amusements, Inc., Other Affiliate Berkshire Hathaway Inc., Other Affiliate State Street Corporation for CBS CORPORATION (Collings, Christopher) |
Filing 66 Certificate of Other Affiliates/Corporate Disclosure Statement by GENERAL ELECTRIC COMPANY identifying Other Affiliate GE Power India Limited, Other Affiliate GE T&D India Limited, Other Affiliate GE Capital Canada Funding Company, Other Affiliate GE Capital European Funding Unlimited Company, Other Affiliate GE Capital Funding, LLC, Other Affiliate GE Capital UK Funding Unlimited Company, Other Affiliate AerCap Holdings N.V., Other Affiliate GE Capital International Funding Company Unlimited Company, Other Affiliate GE SCF Societe En Commandite Par Actions, Other Affiliate China XD Electric Co. Ltd, Other Affiliate GE Healthcare Technologies Inc., Other Affiliate General Electric Credit Corporation of Tennessee, as successor of GE Capital Franchise Finance Corporation, Other Affiliate Security Capital Group Incorporated, for itself and as successor to SUSA Partnership, L.P. for GENERAL ELECTRIC COMPANY (Collings, Christopher) |
Filing 65 Certificate of Other Affiliates/Corporate Disclosure Statement by FOSTER WHEELER ENERGY CORP. identifying Other Affiliate John Wood Group PLC (Scotland) for FOSTER WHEELER ENERGY CORP. (Collings, Christopher) |
Filing 64 Certificate of Other Affiliates/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 Holding Amerique du Nord, Corporate Parent Schneider Electric SE for SCHNEIDER ELECTRIC USA, INC. (Mason, W.) |
Filing 63 ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand by SCHNEIDER ELECTRIC USA, INC.. (Mason, W.) |
Filing 62 NOTICE of Attorney Appearance by W. Scott Mason on behalf of SCHNEIDER ELECTRIC USA, INC.. Attorney W. Scott Mason added to party SCHNEIDER ELECTRIC USA, INC.(pty:dft). (Mason, W.) |
Filing 61 NOTICE of Attorney Appearance by Amy Lane Hurwitz on behalf of JOHNSON & JOHNSON, LTL MANAGEMENT, LLC. Attorney Amy Lane Hurwitz added to party JOHNSON & JOHNSON(pty:dft), Attorney Amy Lane Hurwitz added to party LTL MANAGEMENT, LLC(pty:dft). (Hurwitz, Amy) |
Filing 60 NOTICE of Attorney Appearance by Brianna Elizabeth Donet on behalf of JOHNSON & JOHNSON, LTL MANAGEMENT, LLC. Attorney Brianna Elizabeth Donet added to party JOHNSON & JOHNSON(pty:dft), Attorney Brianna Elizabeth Donet added to party LTL MANAGEMENT, LLC(pty:dft). (Donet, Brianna) |
Filing 59 NOTICE of Attorney Appearance by Ashley Christina Pears Drumm on behalf of JOHNSON & JOHNSON, LTL MANAGEMENT, LLC. Attorney Ashley Christina Pears Drumm added to party JOHNSON & JOHNSON(pty:dft), Attorney Ashley Christina Pears Drumm added to party LTL MANAGEMENT, LLC(pty:dft). (Drumm, Ashley) |
Filing 58 NOTICE of Attorney Appearance by Ryan Stephen Cobbs on behalf of JOHNSON & JOHNSON, LTL MANAGEMENT, LLC. Attorney Ryan Stephen Cobbs added to party JOHNSON & JOHNSON(pty:dft), Attorney Ryan Stephen Cobbs added to party LTL MANAGEMENT, LLC(pty:dft). (Cobbs, Ryan) |
Filing 57 Defendant Ericsson Inc's ANSWER and Affirmative Defenses to Complaint with Jury Demand by ERICSSON, INC.. (McCormack, Catherine) |
Filing 56 NOTICE of Attorney Appearance by Catherine A McCormack on behalf of ERICSSON, INC.. Attorney Catherine A McCormack added to party ERICSSON, INC.(pty:dft). (McCormack, Catherine) |
Filing 55 Certificate of Other Affiliates/Corporate Disclosure Statement by WARREN PUMPS, LLC identifying Corporate Parent ESAB Corporation for WARREN PUMPS, LLC (Briscoe, Edward) |
Filing 54 Defendant's Certificate of Other Affiliates/Corporate Disclosure Statement by Flowserve US Inc. identifying Corporate Parent FLOWSERVE CORPORATION, f/k/a DURAMETALLIC CORPORATION, Other Affiliate Durametallic Corporation for Flowserve US Inc. (Alley, Todd) |
Filing 53 Defendant's Certificate of Other Affiliates/Corporate Disclosure Statement by Blackmer Pump Company identifying Corporate Parent DOVER CORPORATION for its BLACKMER PUMP Division, Corporate Parent dover pumps and processing for Blackmer Pump Company (Alley, Todd) |
Filing 52 Certificate of Other Affiliates/Corporate Disclosure Statement by PHILADELPHIA GEAR CORPORATION identifying Corporate Parent Thunder Basin Corporation for PHILADELPHIA GEAR CORPORATION (Briscoe, Edward) |
Filing 51 STATUS REPORT Removal Status Report by CBS CORPORATION (Attachments: #1 Exhibit state court records and proceedings)(Collings, Christopher) |
Filing 50 ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand by PHILADELPHIA GEAR CORPORATION. Attorney Dino Gale Galardi added to party PHILADELPHIA GEAR CORPORATION(pty:dft). (Galardi, Dino) |
Filing 49 NOTICE of Attorney Appearance by Stephanie Margarita Selman on behalf of FMC CORPORATION. Attorney Stephanie Margarita Selman added to party FMC CORPORATION(pty:dft). (Selman, Stephanie) |
Filing 48 NOTICE of Attorney Appearance by Melanie Erica Chung-Tims on behalf of FMC CORPORATION (Chung-Tims, Melanie) |
Filing 47 ANSWER and Affirmative Defenses to Complaint with Jury Demand by FOSTER WHEELER ENERGY CORP.. (Collings, Christopher) |
Filing 46 NOTICE by FOSTER WHEELER ENERGY CORP. re #1 Notice of Removal (State Court Complaint),, (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (Collings, Christopher) |
Filing 45 NOTICE of Attorney Appearance by Christopher J. M. Collings on behalf of FOSTER WHEELER ENERGY CORP.. Attorney Christopher J. M. Collings added to party FOSTER WHEELER ENERGY CORP.(pty:dft). (Collings, Christopher) |
![]() |
Filing 43 STRICKEN per DE 44 . Defendant's MOTION TO DISMISS #1 Notice of Removal (State Court Complaint),, FOR FAILURE TO STATE A CLAIM OF SUCCESSOR LIABILITY FOR CROSBY VALVE AND MEMORANDUM OF LAW by FMC CORPORATION. Attorney Melanie Erica Chung-Tims added to party FMC CORPORATION(pty:dft). Responses due by 12/28/2023 (Chung-Tims, Melanie) Modified on 12/15/2023 (pcs). |
![]() |
Filing 41 Unopposed MOTION for Extension of Time to Respond to Pending Motions to Dismiss filed by Publix Super Markets, Inc., Johnson & Johnson, and LTL Management LLC by ROBERT BLANSETT. Responses due by 12/28/2023 (Attachments: #1 Text of Proposed Order)(Becerra, Jose Luis) |
Filing 40 Certificate of Other Affiliates/Corporate Disclosure Statement by EATON CORPORATION identifying Corporate Parent Eaton Corporation plc (Ireland) for EATON CORPORATION (Melaragno, Peter) |
Filing 39 Certificate of Other Affiliates/Corporate Disclosure Statement by AIR & LIQUID SYSTEM CORPORATION identifying Corporate Parent Ampco-Pittsburgh Corporation for AIR & LIQUID SYSTEM CORPORATION (Briscoe, Edward) |
![]() |
Filing 37 Certificate of Other Affiliates/Corporate Disclosure Statement by IMO INDUSTRIES, INC. identifying Corporate Parent ESAB Corporation for IMO INDUSTRIES, INC. (Briscoe, Edward) |
Filing 36 NOTICE of Attorney Appearance by Monika Ledlova on behalf of GARDNER DENVER, INC.. Attorney Monika Ledlova added to party GARDNER DENVER, INC.(pty:dft). (Ledlova, Monika) |
Filing 35 NOTICE of Attorney Appearance by John Charles Reddin on behalf of FMC CORPORATION. Attorney John Charles Reddin added to party FMC CORPORATION(pty:dft). (Reddin, John) |
Filing 34 NOTICE of Attorney Appearance by Stuart L. Cohen on behalf of FMC CORPORATION. Attorney Stuart L. Cohen added to party FMC CORPORATION(pty:dft). (Cohen, Stuart) |
Filing 33 NOTICE of Attorney Appearance by Alejandra Carolina Gancedo on behalf of FMC CORPORATION. Attorney Alejandra Carolina Gancedo added to party FMC CORPORATION(pty:dft). (Gancedo, Alejandra) |
Filing 32 Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by TACO, INC (Medina, Eduardo) |
Filing 31 NOTICE of Attorney Appearance by Eduardo J Medina on behalf of TACO, INC. Attorney Eduardo J Medina added to party TACO, INC(pty:dft). (Medina, Eduardo) |
Filing 30 NOTICE of Attorney Appearance by Caitlyn R. McCutcheon on behalf of GOULDS PUMPS, INC.. Attorney Caitlyn R. McCutcheon added to party GOULDS PUMPS, INC.(pty:dft). (McCutcheon, Caitlyn) |
Filing 29 Defendant Rockwell Automation, Inc.'s ANSWER and Affirmative Defenses to Complaint by ROCKWELL AUTOMATION, INC.. (Chung-Tims, Melanie) |
Filing 28 STRICKEN per Order DE #38 . Defendant's MOTION to Dismiss for Lack of Jurisdiction #1 Notice of Removal (State Court Complaint),, Alfa Laval Inc.'s Motion to Dismiss for Lack of Personal Jurisdiction and Memorandum of Law by ALFA LAVAL, INC.. Responses due by 12/27/2023 (Pazos, Lucia) Modified on 12/14/2023 (pcs). |
Filing 27 NOTICE of Attorney Appearance by Julia Stepanova on behalf of PUBLIX SUPER MARKETS, INC.. Attorney Julia Stepanova added to party PUBLIX SUPER MARKETS, INC.(pty:dft). (Stepanova, Julia) |
Filing 26 Gardner Denver, Inc.'s ANSWER and Affirmative Defenses to Complaint with Jury Demand by GARDNER DENVER, INC.. (Kibbe, Rebecca) |
Filing 25 Durametallic Corporation ANSWER and Affirmative Defenses to Complaint with Jury Demand by Flowserve US Inc.. (Alley, Todd) |
Filing 24 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Blackmer Pump Company. (Alley, Todd) |
Filing 23 NOTICE of Attorney Appearance by Edward Joy Briscoe on behalf of AIR & LIQUID SYSTEM CORPORATION. Attorney Edward Joy Briscoe added to party AIR & LIQUID SYSTEM CORPORATION(pty:dft). (Briscoe, Edward) |
Filing 22 NOTICE of Attorney Appearance by Peter J. Melaragno on behalf of AIR & LIQUID SYSTEM CORPORATION. Attorney Peter J. Melaragno added to party AIR & LIQUID SYSTEM CORPORATION(pty:dft). (Melaragno, Peter) |
Filing 21 CLERK'S NOTICE - Attorney Admissions has updated address and email information as submitted through attorney's PACER account for Christopher J. M. Collings. It is the attorney's responsibility to update his secondary email addresses. See the Court's website for detailed instructions. #www.flsd.uscourts.gov/updating-your-information. (cw) |
Filing 20 NOTICE of Attorney Appearance by Todd Carlton Alley on behalf of Blackmer Pump Company, Flowserve US Inc.. Attorney Todd Carlton Alley added to party Blackmer Pump Company(pty:dft), Attorney Todd Carlton Alley added to party Flowserve US Inc.(pty:dft). (Alley, Todd) |
Filing 19 NOTICE of Change of Address, Email or Law Firm Name by Christopher J. M. Collings (Collings, Christopher) |
Filing 18 NOTICE of Attorney Appearance by Christopher J. M. Collings on behalf of CBS CORPORATION (Collings, Christopher) |
Filing 17 NOTICE of Attorney Appearance by Christopher J. M. Collings on behalf of GENERAL ELECTRIC COMPANY (Collings, Christopher) |
Filing 16 NOTICE of Attorney Appearance by Melanie Erica Chung-Tims on behalf of ROCKWELL AUTOMATION, INC.. Attorney Melanie Erica Chung-Tims added to party ROCKWELL AUTOMATION, INC.(pty:dft). (Chung-Tims, Melanie) |
Filing 15 NOTICE of Attorney Appearance by Rebecca Carrie Kibbe on behalf of GARDNER DENVER, INC.. Attorney Rebecca Carrie Kibbe added to party GARDNER DENVER, INC.(pty:dft). (Kibbe, Rebecca) |
Filing 14 NOTICE by ALFA LAVAL, INC. re #1 Notice of Removal (State Court Complaint),, Joinder in Notice of Removal (Attachments: #1 Exhibit 1 - Complaint and Sworn Information Form, #2 Exhibit 2 - Summons and Service of Process, #3 Exhibit 3 - Sargent Decl.) (Pazos, Lucia) |
Filing 13 NOTICE of Attorney Appearance by Lucia V. Pazos on behalf of ALFA LAVAL, INC.. Attorney Lucia V. Pazos added to party ALFA LAVAL, INC.(pty:dft). (Pazos, Lucia) |
![]() |
Filing 11 NOTICE by WARREN PUMPS, LLC re #1 Notice of Removal (State Court Complaint),, Warren Pumps, LLC's Notice of Filing its Answer and Affirmative Defenses to Plaintiff's Complaint (Attachments: #1 Exhibit Warren Pumps, LLC's Answer and Affirmative Defenses to Plaintiff's Complaint) (Melaragno, Peter) |
Filing 10 NOTICE of Attorney Appearance by Edward Joy Briscoe on behalf of WARREN PUMPS, LLC. Attorney Edward Joy Briscoe added to party WARREN PUMPS, LLC(pty:dft). (Briscoe, Edward) |
Filing 9 NOTICE of Attorney Appearance by Edward Joy Briscoe on behalf of IMO INDUSTRIES, INC.. Attorney Edward Joy Briscoe added to party IMO INDUSTRIES, INC.(pty:dft). (Briscoe, Edward) |
Filing 8 NOTICE of Attorney Appearance by Peter J. Melaragno on behalf of WARREN PUMPS, LLC. Attorney Peter J. Melaragno added to party WARREN PUMPS, LLC(pty:dft). (Melaragno, Peter) |
Filing 7 NOTICE of Attorney Appearance by Peter J. Melaragno on behalf of IMO INDUSTRIES, INC.. Attorney Peter J. Melaragno added to party IMO INDUSTRIES, INC.(pty:dft). (Melaragno, Peter) |
Filing 6 NOTICE of Attorney Appearance by Peter J. Melaragno on behalf of EATON CORPORATION. Attorney Peter J. Melaragno added to party EATON CORPORATION(pty:dft). (Melaragno, Peter) |
![]() |
Filing 4 NOTICE of Attorney Appearance by Thomas Kiernan Schulte on behalf of ATLANTIC RICHFIELD COMPANY. Attorney Thomas Kiernan Schulte added to party ATLANTIC RICHFIELD COMPANY(pty:dft). (Schulte, Thomas) |
Filing 3 NOTICE by GENERAL ELECTRIC COMPANY re #1 Notice of Removal (State Court Complaint),, . Attorney Christopher J. M. Collings added to party GENERAL ELECTRIC COMPANY(pty:dft). (Attachments: #1 Exhibit Exhibit 1) (Collings, Christopher) |
Filing 2 Clerks Notice of Judge Assignment to Judge Rodolfo A. Ruiz, II. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Lauren F. Louis is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. (rbe) |
Filing 1 NOTICE OF REMOVAL (STATE COURT COMPLAINT - Blansett v. ABB, Inc. et al.) Filing fee $ 405.00 receipt number AFLSDC-17119758, filed by CBS CORPORATION, f/k/a VIACOM, INC., successor by merger to CBS CORPORATION, f/k/a WESTINGHOUSE ELECTRIC CORPORATION. Answer Filed- Exhibit C pg. 170-181,189-227,229-267,267-303 / Motion To Dismiss Filed- Exhibit C- pg. 183-186. (Attachments: #1 Exhibit Exhibit A- State Court Complaint, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Civil Cover Sheet Civil Cover Sheet)(Collings, Christopher) Modified text & attachment description on 12/5/2023 (rbe). |
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.