Spells Jr. v. Air & Liquid Systems Corporation et al
Plaintiff: Richard Spells, Jr
Defendant: Air & Liquid Systems Corporation, BW/IP International, Trane US, Inc., Warren Pumps, LLC, Ingersoll-Rand Company, Crane Co., Hopeman Brothers, Inc., Northrop-Grumman Corporation, Flowserve Corporation, RSCC Wire & Cable LLC, Honeywell International, Inc., Armstrong International, Inc., John Crane, Inc., General Electric Company, Pneumo Abex Corporation, Cleaver-Brooks Inc., Yarway Corporation, Caterpillar, Inc., Foster Wheeler Energy Corporation, Circor International, Buffalo Pumps, Georgia Pacific, LLC, CBS Corporation, Hardie-Tynes Co., Inc., Asco Valves, Inc., Imo Industries, Inc., General Dynamics Corporation, Enpro Industries, Inc., Carrier Corporation, Higbee, Inc., Union Carbide Corporation, Aurora Pump Company, Velan Valve Corp., Crown Cork & Seal Company, Inc., Ampco-Pittsburgh Corporation, Weir Valves & Controls USA Inc., Metropolitan Life Insurance Company, Tuthill Corporation, AFLA Laval, Inc., Foster Engineering, Inc., Asbestos Corporation LTD., Schutte & Koerting, Inc., Gardner Denver, Inc., McCormick Insulation Supply, Inc., Nash Engineering Co., FMC Corporation, Elliott Company and Sears Roebuck and Co.
Case Number: 3:2013cv00129
Filed: February 6, 2013
Court: US District Court for the Southern District of Illinois
Office: East St. Louis Office
County: Madison
Presiding Judge: Donald G Wilkerson
Referring Judge: Staci M Yandle
Nature of Suit: P.I. : Asbestos
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on July 28, 2015. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 28, 2015 Filing 441 CLERK'S JUDGMENT - This case is DISMISSED with prejudice. Approved by Judge Staci M. Yandle on 7/28/2015. (kek)
May 18, 2015 Opinion or Order Filing 440 60 DAY ORDER - Responses due by 7/20/2015. Signed by Judge Staci M. Yandle on 5/18/2015. (rlw)
April 17, 2015 Filing 439 NOTICE OF CANCELLATION of Hearing: Settlement Conference set for 4/20/15 is hereby CANCELLED. Defendant Warren Pumps, LLC (via attorney Patrick D. McCloud) has indicated that they have settled this matter. In light of Plaintiff's representations as to Nash Engineering #434 , the only other active Defendant, 60 day order to issue.(sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
April 16, 2015 Opinion or Order Filing 438 ORDER denying #284 MOTION for Summary Judgment filed by Warren Pumps, LLC, denying #314 MOTION to Strike Exhibits B through K of Plaintiff's Resopnse filed by Warren Pumps, LLC. Signed by Judge Staci M. Yandle on 4/16/2015. (rlw)
April 14, 2015 Opinion or Order Filing 437 ORDER denying as moot #367 MOTION to Dismiss Cross-claims filed by General Electric Company and #368 MOTION to Dismiss Cross-claims filed by General Dynamics Corporation. Signed by Judge Staci M. Yandle on 4/14/2015. (rlw)
April 14, 2015 Opinion or Order Filing 436 ORDER granting Doc. #432 and #433 , dismissing Defendants CBS Corporation, A Delaware Corp., f/k/a Viacom Inc., Successor by merger to CBS Corp., A Pennsylvania Corp., f/k/a Westinghouse Electric Corp. and Defendant Flowserve US Inc., solely as Successor to Rockwell Manufacturing Company (incorrectly sued as Flowserve Corporation Individually and as successor in interest to BW/IP International, Inc., f/k/a Rockwell International) without prejudice . No co-defendants objected within the response period. Thus, all cross-claims by and against the above-named defendants are also dismissed. Signed by Judge Staci M. Yandle on 4/14/2015. (rlw)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
April 14, 2015 Opinion or Order Filing 435 ORDER granting Doc. #425 , #426 , #427 , and #428 , dismissing Defendants McCormick Insulation Supply Inc., Individually and as Successor-in-Interest to MCIC Inc., f/k/a The McCormick Asbestos Company; Carrier Corporation; Air & Liquid Systems Corporation, a/k/a Buffalo Pumps; and FMC Corporation Individually and as Successor to Northern Pump Company, Coffin Peerless Pump Company and Chicago Pump Company without prejudice . No co-defendants objected within the response period. Thus, all cross-claims by and against the above-named defendants are also dismissed. Signed by Judge Staci M. Yandle on 4/14/2015. (rlw, )THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 12, 2015 Filing 434 STATUS REPORT to Court as to Remaining Defendants by Richard Spells Jr.. (Jackstadt, Eric)
March 10, 2015 Filing 433 MOTION to Dismiss voluntary as to Defendant Flowserve US Inc., Solely as Successor to Rockwell Manufacturing Company (incorrectly sued as Flowserve Corporation Individually and as successor in interest to BW/IP International, Inc., f/k/a Rockwell International) by Richard Spells Jr.. Responses due by 4/13/2015 (Jackstadt, Eric)
March 10, 2015 Filing 432 MOTION to Dismiss Voluntary as to Defendant CBS Corporation, A Delaware Corp., f/k/a Viacom Inc., Successor by merger to CBS Corp., A Pennsylvania Corp., f/k/a Westinghouse Electric Corp. by Richard Spells Jr.. Responses due by 4/13/2015 (Jackstadt, Eric)
March 10, 2015 Set/Reset Deadlines: Motions to Dismiss due by 3/13/2015. (jaj)
March 9, 2015 Filing 431 Minute Entry for proceedings held before Magistrate Judge Donald G. Wilkerson: Telephonic Status Conference held on 3/9/2015. Attorney Jackstadt for Plaintiff and attorney Cloud for Warren Pumps, LLC. Plaintiff indicates that the only remaining Defendant in this action is Warren Pumps, LLC. Plaintiff to file Motion to Dismiss or Notice of Status on Defendants CBS Corporation and Flowserve Corporation (and any other remaining Defendant) by March 13, 2015. Plaintiff represents that he has settled the claims against Nash Engineering Co.; Plaintiff to file Motion to Dismiss as to this Defendant by March 13, 2015. Defendant Warren Pumps, LLC to inform the Court by 4/8/15 whether a settlement conference would be futile. (Court Reporter n/a.) (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 9, 2015 Filing 430 NOTICE of Appearance by Patrick D. Cloud on behalf of Warren Pumps, LLC (Cloud, Patrick)
March 6, 2015 Filing 429 NOTICE by Richard Spells Jr. Status Conference for March 9, 2015 call in information (Jackstadt, Eric)
February 27, 2015 Filing 428 MOTION to Dismiss Voluntary as to Defendant FMC Corporation by Richard Spells Jr.. Responses due by 4/2/2015 (Jackstadt, Eric)
February 27, 2015 Filing 427 MOTION to Dismiss Voluntary as to Defendant Air & Liquid Systems Corporation, a/k/a Buffalo Pumps, Inc. by Richard Spells Jr.. Responses due by 4/2/2015 (Jackstadt, Eric)
February 27, 2015 Filing 426 MOTION to Dismiss Voluntary as to Defendant Carrier Corporation by Richard Spells Jr.. Responses due by 4/2/2015 (Jackstadt, Eric)
February 26, 2015 Filing 425 MOTION to Dismiss Voluntary as to Defendant McCormick Insulation Supply Inc., Individually and as Successor-in-interest to MCIC Inc., f/k/a The McCormick Asbestos Company by Richard Spells Jr.. Responses due by 4/2/2015 (Jackstadt, Eric)
February 25, 2015 Filing 424 Minute Entry for proceedings held before Magistrate Judge Donald G. Wilkerson: Telephonic Status Conference held on 2/25/2015. Attorney Jackstadt for Plaintiff and attorney Schag for Air & Liquid. No other attorney appeared. Telephonic Status Conference set for 3/9/2015 at 2:00 PM before Magistrate Judge Donald G. Wilkerson. Plaintiff to initiate the conference call. Plaintiff should be prepared to indicate which, if any, defendants remain in this matter. (Court Reporter n/a.) (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 24, 2015 Filing 423 NOTICE of Appearance by Michael D. Schag on behalf of Warren Pumps, LLC (Schag, Michael)
February 24, 2015 Filing 422 NOTICE of Appearance by Michael D. Schag on behalf of Air & Liquid Systems Corporation, Ampco-Pittsburgh Corporation (Schag, Michael)
February 12, 2015 Opinion or Order Filing 421 ORDER denying #365 MOTION to Strike Exhibits of Plaintiff's Opposition and #281 MOTION for Summary Judgment filed by Nash Engineering Co. Signed by Judge Staci M. Yandle on 02/11/2015. (rlw)
February 4, 2015 Opinion or Order Filing 420 ORDER granting #400 MOTION to Dismiss as to Defendant AMPCO-Pittsburgh Corporation. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 419 ORDER granting #399 MOTION to Dismiss as to Defendant Georgia Pacific, LLC f/k/a Georgia-Pacific Corporation. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw )
February 4, 2015 Opinion or Order Filing 418 ORDER granting #398 MOTION to Dismiss as to Defendant Foster Engineering, Inc. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 417 ORDER granting #397 MOTION to Dismiss as to Defendant ENPRO Industries Inc. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 416 ORDER granting #396 MOTION to Dismiss as to Defendant Cleaver-Brooks Inc., f/k/a Cleaver-Brooks, A Division of Aqua-Chem. Inc. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 415 ORDER granting #395 MOTION to Dismiss as to Defendant Aurora Pump Company. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 414 ORDER granting #394 MOTION to Dismiss as to Defendant ASCO Valves Inc. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 413 ORDER granting #393 MOTION to Dismiss as to Defendant Asbestos Corporation Ltd. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 412 ORDER granting #392 MOTION to Dismiss as to Defendant Armstrong International Inc. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 411 ORDER granting #391 MOTION to Dismiss as to Defendant ALFA Laval, Inc.. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 410 ORDER granting #390 MOTION to Dismiss as to Defendant Metroplitan Life Insurance Company. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 409 ORDER granting #378 MOTION to Dismiss Defendant Hopeman Brothers Inc. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 408 ORDER granting #376 MOTION to Dismiss Defendant RSCC Wire & Cable LLC, Individually and as Successor-In-Interest to RSCC Wire & Cable. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 407 ORDER granting #375 Motion to Dismiss Defendant Sears Roebuck and Co . Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 406 ORDER granting #374 Motion to Dismiss Defendant Trane U.S. Inc . Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Opinion or Order Filing 405 ORDER granting #373 Motion to Dismiss Defendant Velan Valve Corp . Signed by Judge Staci M. Yandle on 2/4/2015. (rlw)
February 4, 2015 Filing 404 NOTICE OF ERRORS AND/OR DEFICIENCIES - Docket entry for Document 403 contains an incorrect signature date of 2/2/2015. Docket entry has been modified to reflect the correct signature date of 2/4/2015. (kek)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 4, 2015 Opinion or Order Filing 403 ORDER granting #372 MOTION to Dismiss Defendant Weir Valves & Co. filed by Richard Spells Jr. Signed by Judge Staci M. Yandle on 2/4/2015. (rlw) Modified on 2/4/2015 (kek).
January 27, 2015 Filing 402 NOTICE of Hearing: Telephonic Status Conference set for 2/25/2015 at 3:00 PM before Magistrate Judge Donald G. Wilkerson. Plaintiff to initiate/arrange for the conference call. If a call-in number is used, email call-in information to sona_patel@ilsd.uscourts.gov. (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. Modified on 2/23/2015 (sgp).
November 17, 2014 Filing 401 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #389 Motion to Dismiss filed by Richard Spells Jr. The document attached is a proposed order. Filer should not file proposed documents or orders, but send to the appropriate judge's email box when necessary. (lmb)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
November 14, 2014 Filing 400 MOTION to Dismiss as to Defendant AMPCO-Pittsburgh Corporation by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric)
November 13, 2014 Filing 399 MOTION to Dismiss as to Defendant Georgia Pacific, LLC f/k/a Georgia-Pacific Corporation by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric)
November 13, 2014 Filing 398 MOTION to Dismiss as to Defendant Foster Engineering, Inc. by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric)
November 13, 2014 Filing 397 MOTION to Dismiss as to Defendant ENPRO Industries Inc. by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric)
November 13, 2014 Filing 396 MOTION to Dismiss as to Defendant Cleaver-Brooks Inc., f/k/a Cleaver-Brooks, A Division of Aqua-Chem. Inc. by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric)
November 13, 2014 Filing 395 MOTION to Dismiss as to Defendant Aurora Pump Company by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric)
November 13, 2014 Filing 394 MOTION to Dismiss as to Defendant ASCO Valves Inc. by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric)
November 13, 2014 Filing 393 MOTION to Dismiss as to Defendant Asbestos Corporation Ltd. by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric)
November 13, 2014 Filing 392 MOTION to Dismiss as to Defendant Armstrong International Inc. by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric)
November 13, 2014 Filing 391 MOTION to Dismiss as to Defendant ALFA Laval, Inc. by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric)
November 13, 2014 Filing 390 MOTION to Dismiss as to Defendant Metroplitan Life Insurance Company by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric)
November 13, 2014 Filing 389 ENTRY STRICKEN: MOTION to Dismiss as to Defendant Metropolitan Life Insurance Company by Richard Spells Jr.. Responses due by 12/18/2014 (Jackstadt, Eric) Modified on 11/17/2014 (lmb).
November 7, 2014 Filing 388 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #379 Motion to Dismiss filed by Richard Spells Jr., #381 Motion to Dismiss filed by Richard Spells Jr., #387 Motion to Dismiss filed by Richard Spells Jr., #377 Motion to Dismiss, filed by Richard Spells Jr., #383 Motion to Dismiss filed by Richard Spells Jr., #385 Motion to Dismiss filed by Richard Spells Jr., #386 Motion to Dismiss filed by Richard Spells Jr., #382 Motion to Dismiss filed by Richard Spells Jr., #380 Motion to Dismiss filed by Richard Spells Jr., #384 Motion to Dismiss filed by Richard Spells Jr. Filer attached a Proposed Order to all the Motion entries. Docket entries 377, 379, 380, 381, 382, 383, 384, 385, 386 and 387 are STRICKEN as Ordered by the Court. Documents must be re-filed with a Motion attached and the proposed orders are to be e-mailed to the appropriate Judge's e-mail address for proposed documents/orders. (tkm )THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
November 6, 2014 Filing 387 ENTRY STRICKEN - MOTION to Dismiss Defendant ALFA Laval Inc. by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric) Modified on 11/7/2014 (tkm ).
November 6, 2014 Filing 386 ENTRY STRICKEN - MOTION to Dismiss Defendant Armstrong International Inc. by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric) Modified on 11/7/2014 (tkm ).
November 6, 2014 Filing 385 ENTRY STRICKEN - MOTION to Dismiss Defendant Asbestos Corporation Ltd. by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric) Modified on 11/7/2014 (tkm ).
November 6, 2014 Filing 384 ENTRY STRICKEN - MOTION to Dismiss Defendant ASCO Valves Inc. by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric) Modified on 11/7/2014 (tkm ).
November 6, 2014 Filing 383 ENTRY STRICKEN - MOTION to Dismiss Defendant Aurora Pump Company by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric) Modified on 11/7/2014 (tkm ).
November 6, 2014 Filing 382 ENTRY STRICKEN - MOTION to Dismiss Defendant Cleaver-Brooks Inc. f/k/a Cleaver-Brooks, A division of AQUA-CHEM, Inc. by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric) Modified on 11/7/2014 (tkm ).
November 6, 2014 Filing 381 ENTRY STRICKEN - MOTION to Dismiss Defendant ENPRO Industries Inc. by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric) Modified on 11/7/2014 (tkm ).
November 6, 2014 Filing 380 ENTRY STRICKEN - MOTION to Dismiss Defendant Foster Engineering Inc. by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric) Modified on 11/7/2014 (tkm ).
November 6, 2014 Filing 379 ENTRY STRICKEN - MOTION to Dismiss Defendant Georgia Pacific, LLC f/k/a Georgia-Pacific Corporation by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric) Modified on 11/7/2014 (tkm ).
November 6, 2014 Filing 378 MOTION to Dismiss Defendant Hopeman Brothers Inc. by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric)
November 6, 2014 Filing 377 ENTRY STRICKEN - MOTION to Dismiss Defendant McCormick Insulation Supply Inc., Individually and as Successor-In-Interest to MCIC., f/k/a The McCormick Asbestos Company by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric) Modified on 11/7/2014 (tkm ).
November 6, 2014 Filing 376 MOTION to Dismiss Defendant RSCC Wire & Cable LLC, Individually and as Successor-In-Interest to RSCC Wire & Cable by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric)
November 6, 2014 Filing 375 MOTION to Dismiss Defendant Sears RoeBuck and Co. (A Subsidiary of Sears Holdings Corporation) by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric)
November 6, 2014 Filing 374 MOTION to Dismiss Defendant Trane U.S. Inc., by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric)
November 6, 2014 Filing 373 MOTION to Dismiss Defendant Velan Valve Corp. by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric)
November 6, 2014 Filing 372 MOTION to Dismiss Defendant Weir Valves & Co. by Richard Spells Jr.. Responses due by 12/11/2014 (Jackstadt, Eric)
October 21, 2014 Filing 371 Minute Entry for proceedings held before Magistrate Judge Donald G. Wilkerson: Status Conference held on 10/16/2014. Attorneys Jackstadt, Hill, Dauphin, and Pisani for their respective clients. Plaintiff to file Motions to Dismiss unserved Defendants and Defendants against whom he is no longer proceeding by October 30, 2014. Settlement Conference SET for 4/22/2015 at 9:00 AM in East St. Louis Courthouse before Magistrate Judge Donald G. Wilkerson. Final Pretrial Conference SET for 7/22/2015 at 2:00 PM in Benton Courthouse before Judge Staci M. Yandle. Jury Trial SET for 8/10/2015 at 9:00 AM in Benton Courthouse before Judge Staci M. Yandle. (Court Reporter Molly Clayton.) (sgp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
October 15, 2014 Filing 370 NOTICE of Appearance by Robert P. Pisani on behalf of Nash Engineering Co. (Pisani, Robert)
October 15, 2014 Opinion or Order Filing 369 ORDER denying #366 Motion for Leave to File Supplement. Signed by Judge Staci M. Yandle on 10/15/2014. (rlw)
October 13, 2014 Filing 368 MOTION to Dismiss Without Prejudice All Cross-claims Filed by General Dynamics Corporation, and Motion to Dismiss all Cross-claims Filed Against General Dynamics by General Dynamics Corporation. Responses due by 11/17/2014 (Kidd, Anita)
October 13, 2014 Filing 367 MOTION to Dismiss Without Prejudice All Cross-claims filed by GE, and Motion to Dismiss all Cross-claims Filed Against GE by General Electric Company. Responses due by 11/17/2014 (Kidd, Anita)
October 9, 2014 Filing 366 MOTION for Leave to File Defendant the Nash Engineering Company's Motion for Leave to File a Supplement to Its Motion for Summary Judgment by Nash Engineering Co.. (Foster, Margaret)
October 9, 2014 Filing 365 MOTION to Strike Exhibits of Plaintiff's Opposition to Defendant's Motion for Summary Judgment and Memorandum of Law in Support of Motion to Strike by Nash Engineering Co.. (Foster, Margaret)
August 26, 2014 Opinion or Order Filing 364 ADMINISTRATIVE ORDER 163 REASSIGNING CASE. Case reassigned to Judge Staci M. Yandle and Magistrate Judge Donald G. Wilkerson for all further proceedings. Magistrate Judge Stephen C. Williams no longer assigned to case. All future pleadings shall bear the case number 13-129-SMY-DGW. Signed by Chief Judge David R. Herndon on 8/21/2014. (myz)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
August 21, 2014 Filing 363 NOTICE of Appearance by Ryan Prescott Horace on behalf of Richard Spells Jr. (Horace, Ryan)
August 19, 2014 Opinion or Order Filing 362 ORDER GRANTING #277 #278 #279 #280 #282 #283 #285 #286 #287 #289 #290 #292 #293 #295 #296 #297 and #346 . MOOTING #276 MOTION for Summary Judgment filed by Northrop-Grumman Corporation and MOOTING #328 MOTION for Ruling on Defendant Honeywell International Inc.'s Motion for Summary Judgment filed by Honeywell International, Inc. This matter is SET for an in person Status Conference on 10/16/2014 at 3:00 PM in East St. Louis Courthouse before Magistrate Judge Donald G. Wilkerson. Signed by Magistrate Judge Donald G. Wilkerson on 8/19/14. (sgp)
August 19, 2014 Filing 361 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #358 Stipulation of Dismissal filed by Richard Spells Jr., #355 Stipulation of Dismissal filed by Richard Spells Jr., #356 Stipulation of Dismissal filed by Richard Spells Jr., #357 Stipulation of Dismissal filed by Richard Spells Jr., #359 Stipulation of Dismissal filed by Richard Spells Jr., #360 Stipulation of Dismissal filed by Richard Spells Jr.. See attached document for specifics (mar)
August 18, 2014 Filing 360 STRICKEN AT DOC. 361 - STIPULATION of Dismissal With Prejudice for Defendant FMC Corporation, Only by Richard Spells Jr.. (Jackstadt, Eric) Modified on 8/19/2014 (mar).
August 18, 2014 Filing 359 STRICKEN AT DOC. 361 - STIPULATION of Dismissal With Prejudice for Defendant Crane Co., Only by Richard Spells Jr.. (Jackstadt, Eric) Modified on 8/19/2014 (mar).
August 18, 2014 Filing 358 STRICKEN AT DOC. 361 - STIPULATION of Dismissal With Prejudice for Defendant Carrier Corporation Only by Richard Spells Jr.. (Jackstadt, Eric) Modified on 8/19/2014 (mar).
August 18, 2014 Filing 357 STRICKEN AT DOC. 361 - STIPULATION of Dismissal With Prejudice for Defendant BW/IP Inc., Only by Richard Spells Jr.. (Jackstadt, Eric) Modified on 8/19/2014 (mar).
August 18, 2014 Filing 356 STRICKEN AT DOC. 361 - STIPULATION of Dismissal With Prejudice for Defendant Air & Liquid Systems Corporation a/k/a Buffalo Pumps, Inc., only by Richard Spells Jr.. (Jackstadt, Eric) Modified on 8/19/2014 (mar).
August 18, 2014 Filing 355 STRICKEN AT DOC. 361 - STIPULATION of Dismissal Without Prejudice for Defendant Air & Liquid Systems Corporation a/k/a Buffalo Pumps, Inc. Only by Richard Spells Jr.. (Jackstadt, Eric) Modified on 8/19/2014 (mar).
June 18, 2014 Filing 354 RESPONSE To Plaintiff's Stiupluation of Dismissal Without Prejudice filed by Honeywell International, Inc.. (Hardee, Kathleen)
June 18, 2014 Filing 353 NOTICE of Appearance by Kathleen Ann Hardee on behalf of Honeywell International, Inc. (Hardee, Kathleen)
June 18, 2014 Filing 352 NOTICE of Appearance by Allison K. Sonneveld on behalf of Honeywell International, Inc. (Sonneveld, Allison)
June 18, 2014 Filing 351 NOTICE of Appearance by Kirra N. Jones on behalf of Honeywell International, Inc. (Jones, Kirra)
June 18, 2014 Filing 350 NOTICE of Appearance by Kathleen Ann Hardee on behalf of Honeywell International, Inc. (Hardee, Kathleen)
June 18, 2014 Filing 349 NOTICE of Appearance by Dennis J. Dobbels on behalf of Honeywell International, Inc. (Dobbels, Dennis)
April 21, 2014 Opinion or Order Filing 348 ORDER granting #343 Motion to Withdraw as Attorney. Attorney Steven M. Aroesty terminated. Signed by Magistrate Judge Donald G. Wilkerson on 04/21/2014. (jdp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
April 21, 2014 Opinion or Order Filing 347 ORDER granting #337 Motion to Withdraw as Attorney. Attorney Stephanie L. Gold terminated. Signed by Magistrate Judge Donald G. Wilkerson on 4/21/2014. (jdp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
April 18, 2014 Filing 346 MOTION to Dismiss Crossclaims Against Hardie-Tynes by Hardie-Tynes Co., Inc.. Responses due by 5/22/2014 (Kidd, Anita)
April 17, 2014 Filing 345 NOTICE by General Dynamics Corporation Regarding Status of Cross Claims (Kidd, Anita)
April 17, 2014 Filing 344 NOTICE by General Electric Company Regarding Status of Cross Claims (Kidd, Anita)
April 14, 2014 Filing 343 MOTION to Withdraw as Attorney by Richard Spells Jr.. (Aroesty, Steven)
April 11, 2014 Filing 342 NOTICE by Richard Spells Jr. Regarding Remaining Defendants (Miller, Colleen)
April 11, 2014 Filing 341 NOTICE by Richard Spells Jr. re #332 Order Regarding Status Conference (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Attachment to Exhibit A, #3 Exhibit Attachment to Exhibit A, #4 Exhibit Attachment to Exhibit A, #5 Exhibit Attachment to Exhibit A, #6 Exhibit Attachment to Exhibit A, #7 Exhibit Attachment to Exhibit A, #8 Exhibit Attachment to Exhibit A, #9 Exhibit Attachment to Exhibit A, #10 Exhibit Attachment to Exhibit A, #11 Exhibit Attachment to Exhibit A, #12 Exhibit Attachment to Exhibit A, #13 Exhibit Attachment to Exhibit A, #14 Exhibit Attachment to Exhibit A, #15 Exhibit Attachment to Exhibit A, #16 Exhibit Attachment to Exhibit A, #17 Exhibit Attachment to Exhibit A)(Miller, Colleen)
April 11, 2014 Filing 340 JOINDER by Union Carbide Corporation. Joinder in #338 Notice (Other) to Co-Defendant, Northrp Grumman Corporation's, Notice Regarding its Position on Unserved Defendants. (Bash, Jeffrey)
April 11, 2014 Filing 339 NOTICE of Appearance by Dennis J. Dobbels on behalf of Honeywell International, Inc. (Dobbels, Dennis)
April 11, 2014 Filing 338 NOTICE by Northrop-Grumman Corporation re #332 Order (Attachments: #1 Exhibit Exhibit 1)(Offergeld, Leslie)
April 9, 2014 Filing 337 MOTION to Withdraw as Attorney by Stephanie L. Gold by Richard Spells Jr.. (Gold, Stephanie)
April 9, 2014 Opinion or Order Filing 336 ORDER: Pursuant to this Order, the Clerk of Court is DIRECTED to recall the summonses issued on April 8, 2014. Signed by Magistrate Judge Donald G. Wilkerson on 04/9/2014. (jdp)
April 8, 2014 Filing 335 NOTICE of Appearance by Jerome S. Warchol, Jr on behalf of Carrier Corporation (Warchol, Jerome)
April 8, 2014 Filing 334 RECALLED PURSUANT TO ORDER AT DOCUMENT 336 - Summons Issued as to AFLA Laval, Inc., Armstrong International, Inc., Asbestos Corporation LTD., Asco Valves, Inc., Aurora Pump Company, Cleaver-Brooks Inc., Enpro Industries, Inc., Foster Engineering, Inc., Georgia Pacific, LLC, Hopeman Brothers, Inc., McCormick Insulation Supply, Inc., RSCC Wire & Cable LLC, Sears Roebuck and Co., Trane US, Inc., Velan Valve Corp., Weir Valves & Controls USA Inc.. (jaj) Modified on 4/10/2014 (kek).
April 8, 2014 Filing 333 NOTICE OF ERRORS AND/OR DEFICIENCIES re #73 Amended Complaint filed by Richard Spells Jr. The Amended Complaint contained 14 additional Defendants that were not added to the case at the time of filing. The additional Defendants were added this date by Clerk's Office staff. When an amended complaint is filed that adds or removes parties, the party filing same is walked through the steps to add new parties or remove existing parties. This is informational - for reference with future filings. (jaj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
April 7, 2014 Set/Reset Deadlines: Plaintiff's written notice regarding #332 due by 4/11/2014. (jaj)
April 4, 2014 Opinion or Order Filing 332 ORDER Regarding Status Conference held on April 2, 2014. Signed by Magistrate Judge Donald G. Wilkerson on 04/4/2014. (jdp)
April 3, 2014 Filing 331 NOTICE of Appearance by Eric D. Jackstadt on behalf of Richard Spells Jr. (Jackstadt, Eric)
April 2, 2014 Filing 330 NOTICE of Appearance by Carl J. Geraci on behalf of Crane Co. (Geraci, Carl)
April 1, 2014 Filing 329 NOTICE of Appearance by Julie Fix Meyer on behalf of General Electric Company (Meyer, Julie)
April 1, 2014 Filing 328 MOTION Motion for Ruling on Defendant Honeywell International Inc.'s Motion for Summary Judgment by Honeywell International, Inc.. (Jones, Kirra)
April 1, 2014 Filing 327 NOTICE of Appearance by Allison K. Sonneveld on behalf of Honeywell International, Inc. (Sonneveld, Allison)
April 1, 2014 Filing 326 NOTICE of Appearance by Kirra N. Jones on behalf of Honeywell International, Inc. (Jones, Kirra)
April 1, 2014 Filing 325 NOTICE of Appearance by Kathleen Ann Hardee on behalf of Honeywell International, Inc. (Hardee, Kathleen)
April 1, 2014 Opinion or Order Filing 324 ORDER REGARDING STATUS CONFERENCE. Signed by Magistrate Judge Donald G. Wilkerson on 04/1/2014. (jdp) Modified on 4/1/2014 (jmp).
March 31, 2014 Opinion or Order Filing 323 The bench trial date of 4/1/2014 is hereby VACATED. Pursuant to this Court's previous order, a status conference is SET in this case for 4/2/2014. Signed by Magistrate Judge Donald G. Wilkerson on 03/31/2014. (jdp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 25, 2014 Filing 322 Corporate Disclosure Statement by CBS Corporation. (Donahue, Daniel)
March 21, 2014 Filing 321 NOTICE of Appearance by Timothy A. McGuire on behalf of John Crane, Inc. (McGuire, Timothy)
March 19, 2014 Filing 320 RESPONSE in Opposition re #314 MOTION to Strike #310 Memorandum in Opposition to Motion,, Motion to Strike Exhibits B through K of Plaintiff's Resopnse to Defendant's Motion for Summary Judgment and Memorandum of Law in Support of Motion to Strike filed by Richard Spells Jr.. (Attachments: #1 Exhibit A)(Miller, Colleen)
March 17, 2014 Filing 319 NOTICE of Appearance by Michael R. Dauphin on behalf of CBS Corporation (Dauphin, Michael)
March 12, 2014 Opinion or Order Filing 318 ORDER granting #311 Motion to Substitute Attorney. Attorney Robert S. Sanderson terminated. Signed by Magistrate Judge Donald G. Wilkerson on 03/12/2014. (jdp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 12, 2014 Opinion or Order Filing 317 ORDER granting #312 Motion to Withdraw as Attorney. Attorney Michael F. Daniels terminated. Signed by Magistrate Judge Donald G. Wilkerson on 03/12/2014. (jdp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 12, 2014 Filing 316 REPLY to Response to Motion re #284 MOTION for Summary Judgment and Supporting Memorandum of Law filed by Warren Pumps, LLC. (Hill, Keith)
March 11, 2014 Filing 315 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #313 Response filed by Warren Pumps, LLC. Filer selected an incorrect event in that they should have selected Reply to Response to Motion instead of generic Response. Filer should refile their reply by selected the correct event which is located under Civil; Motions and Other Related Filings; Memorandums in Support, Response, and Replies; Reply to Response to Motion. In filing same, filer should link back to their originating motion and not the response to motion.(lmb)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 10, 2014 Filing 314 MOTION to Strike #310 Memorandum in Opposition to Motion,, Motion to Strike Exhibits B through K of Plaintiff's Resopnse to Defendant's Motion for Summary Judgment and Memorandum of Law in Support of Motion to Strike by Warren Pumps, LLC. (Hill, Keith)
March 10, 2014 Filing 313 ENTRY STRICKEN: RESPONSE to #310 Memorandum in Opposition to Motion,, Reply to Plaintiff's Response to Motion for Summary Judgment filed by Warren Pumps, LLC. (Hill, Keith) Modified on 3/11/2014 (lmb).
February 27, 2014 Filing 312 MOTION to Withdraw as Attorney by Air & Liquid Systems Corporation, Imo Industries, Inc., Warren Pumps, LLC. (Daniels, Michael)
February 27, 2014 Filing 311 MOTION to Substitute Attorney by CBS Corporation. (Donahue, Daniel)
February 24, 2014 Filing 310 MEMORANDUM in Opposition re #284 MOTION for Summary Judgment and Supporting Memorandum of Law by Defendant Warren Pumps LLC filed by Richard Spells Jr.. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Exhibit Exhibit G, #8 Exhibit Exhibit H, #9 Exhibit Exhibit I, #10 Exhibit Exhibit J, #11 Exhibit Exhibit K, #12 Exhibit Proposed Order)(Miller, Colleen)
February 24, 2014 Filing 309 MEMORANDUM in Opposition re #281 MOTION for Summary Judgment by Defendant Nash Engineering filed by Richard Spells Jr.. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Exhibit Exhibit G, #8 Exhibit Exhibit H)(Miller, Colleen)
February 11, 2014 Filing 308 STIPULATION of Dismissal Without Prejudice by Hardie-Tynes Co., Inc.. (Kidd, Anita)
February 11, 2014 Opinion or Order Filing 307 ORDER granting #306 Motion to Withdraw as Attorney. Attorney Kirra N. Jones and Allison K. Sonneveld terminated. Signed by Magistrate Judge Donald G. Wilkerson on 02/11/2014. (jdp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 11, 2014 Filing 306 MOTION to Withdraw as Attorney by Crane Co.. (Jones, Kirra)
February 7, 2014 Filing 305 NOTICE OF ERRORS AND/OR DEFICIENCIES re #304 Notice of Appearance filed by Crane Co. See attached document for specifics (kek)
February 6, 2014 Filing 304 NOTICE of Appearance by Noel L. Smith, Jr on behalf of Crane Co. (Smith, Noel)
February 5, 2014 Opinion or Order Filing 303 ORDER Status Conference set for 4/2/2014 at 10:00 AM in East St. Louis Courthouse before Magistrate Judge Donald G. Wilkerson. All parties must appear in-person or by counsel. Signed by Magistrate Judge Donald G. Wilkerson on 02/05/2014. (jdp)
January 31, 2014 Filing 302 RESPONSE/ANSWER TO REQUEST FOR ADMISSIONS by Northrop-Grumman Corporation. Related document: #267 Request for Admissions filed by Ingersoll-Rand Company.(Offergeld, Leslie)
January 23, 2014 Filing 301 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #266 Notice (Other) filed by CBS Corporation, #268 Notice (Other) filed by Carrier Corporation, #269 Notice (Other) filed by Ingersoll-Rand Company, #270 Notice (Other) filed by Ingersoll-Rand Company, #271 Notice (Other), filed by FMC Corporation, #272 Notice (Other), filed by FMC Corporation, #273 Notice (Other),filed by FMC Corporation #274 Notice (Other), filed by FMC Corporation. Certificates of service/notice of filings are not required by this court, especially when it pertains to discovery. Please see the Local Rules for further information. (lmb)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 22, 2014 Filing 300 NOTICE OF ERRORS AND/OR DEFICIENCIES re #288 Memorandum in Support of Motion filed by General Dynamics Corporation, #289 Motion for Summary Judgment filed by Tuthill Corporation, #291 Memorandum in Support of Motion filed by Union Carbide Corporation, #294 Memorandum in Support of Motion filed by General Electric Company, #298 Memorandum in Support of Motion filed by FMC Corporation. See attached document for specifics (kek)
January 22, 2014 Filing 299 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #275 Motion for Disclosure filed by General Dynamics Corporation. Disclosures are not to be filed. Please see the district court Local Rules for further information. (lmb)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 21, 2014 Filing 298 MEMORANDUM in Support re #297 MOTION for Summary Judgment filed by FMC Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Chenevert, Kaitlyn)
January 21, 2014 Filing 297 MOTION for Summary Judgment by FMC Corporation. Responses due by 2/24/2014 (Chenevert, Kaitlyn)
January 21, 2014 Filing 296 MOTION for Summary Judgment and Integrated Memorandum in Support by Honeywell International, Inc.. Responses due by 2/24/2014 (Jones, Kirra)
January 21, 2014 Filing 295 MOTION for Summary Judgment and Integrated Memorandum in Support by Crane Co.. Responses due by 2/24/2014 (Jones, Kirra)
January 21, 2014 Filing 294 MEMORANDUM in Support re #293 MOTION for Summary Judgment filed by General Electric Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Fournie, Raymond)
January 21, 2014 Filing 293 MOTION for Summary Judgment by General Electric Company. Responses due by 2/24/2014 (Fournie, Raymond)
January 21, 2014 Filing 292 MOTION for Summary Judgment by Ingersoll-Rand Company. Responses due by 2/24/2014 (Huelsmann, Brian)
January 21, 2014 Filing 291 MEMORANDUM in Support re #290 MOTION for Summary Judgment filed by Union Carbide Corporation. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C)(Bash, Jeffrey)
January 21, 2014 Filing 290 MOTION for Summary Judgment by Union Carbide Corporation. Responses due by 2/24/2014 (Bash, Jeffrey)
January 21, 2014 Filing 289 Proposed MOTION for Summary Judgment by Tuthill Corporation. Responses due by 2/24/2014 (Attachments: #1 Document 288, #2 Exhibit Exhibit C to Document 288)(Ward, Donald)
January 21, 2014 Filing 288 MEMORANDUM in Support re #287 MOTION for Summary Judgment filed by General Dynamics Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Fournie, Raymond)
January 21, 2014 Filing 287 MOTION for Summary Judgment by General Dynamics Corporation. Responses due by 2/24/2014 (Fournie, Raymond)
January 20, 2014 Filing 286 MOTION for Summary Judgment by John Crane, Inc.. Responses due by 2/24/2014 (Attachments: #1 Memorandum, #2 Exhibit Exhibit A, #3 Exhibit Exhibit B)(Fergus, Sean)
January 20, 2014 Filing 285 MOTION for Summary Judgment and Supporting Memorandum of Law by Imo Industries, Inc.. Responses due by 2/24/2014 (Attachments: #1 Exhibit Exhibit A)(Daniels, Michael)
January 20, 2014 Filing 284 MOTION for Summary Judgment and Supporting Memorandum of Law by Warren Pumps, LLC. Responses due by 2/24/2014 (Attachments: #1 Exhibit Exhibit A)(Daniels, Michael)
January 20, 2014 Filing 283 MOTION for Summary Judgment by Carrier Corporation. Responses due by 2/24/2014 (Attachments: #1 Exhibit Exhibit A to Carrier Corporation's Motion for Summary Judgment)(Shultz, William)
January 20, 2014 Filing 282 MOTION for Summary Judgment by Air & Liquid Systems Corporation. Responses due by 2/24/2014 (Attachments: #1 Exhibit Exhibit A)(Hill, Keith)
January 20, 2014 Filing 281 MOTION for Summary Judgment by Nash Engineering Co.. Responses due by 2/24/2014 (Attachments: #1 Exhibit)(Foster, Margaret)
January 20, 2014 Filing 280 MOTION for Summary Judgment by Gardner Denver, Inc.. Responses due by 2/24/2014 (Bultman, Bradley)
January 20, 2014 Filing 279 MOTION for Summary Judgment by Foster Wheeler Energy Corporation. Responses due by 2/24/2014 (Bultman, Bradley)
January 20, 2014 Filing 278 MOTION for Summary Judgment by BW/IP International. Responses due by 2/24/2014 (Bultman, Bradley)
January 20, 2014 Filing 277 MOTION for Summary Judgment with corrected case number by Northrop-Grumman Corporation. Responses due by 2/24/2014 (Attachments: #1 Exhibit Exhibit A)(Dahlmann, Donald)
January 20, 2014 Filing 276 MOTION for Summary Judgment by Northrop-Grumman Corporation. Responses due by 2/24/2014 (Attachments: #1 Exhibit A, #2 Certificate of Service)(Dahlmann, Donald)
January 17, 2014 Filing 275 ENTRY STRICKEN: MOTION for Disclosure 26(a)(1) by General Dynamics Corporation. (Fournie, Raymond) Modified on 1/22/2014 (lmb).
January 17, 2014 Filing 274 ENTRY STRICKEN: NOTICE by FMC Corporation of Certificate of Service of FMC Corporation, on behalf of its former Turbo Pump Operation's Objections and Responses to Plaintiff's Interrogatories, Requests for Production of Documents and Requests for Admission (Chenevert, Kaitlyn) Modified on 1/23/2014 (lmb).
January 17, 2014 Filing 273 ENTRY STRICKEN: NOTICE by FMC Corporation of Certificate of Service of FMC Corporation, on behalf of its former Peerless Pump business's Objections and Responses to Plaintiff's Interrogatories, Requests for Production of Documents and Requests for Admission (Chenevert, Kaitlyn) Modified on 1/23/2014 (lmb).
January 17, 2014 Filing 272 ENTRY STRICKEN: NOTICE by FMC Corporation of Certificate of Service of FMC Corporation, on behalf of its former Northern pump business's Objections and Responses to Plaintiff's Interrogatories, Requests for Production of Documents and Requests for Admission (Chenevert, Kaitlyn) Modified on 1/23/2014 (lmb).
January 17, 2014 Filing 271 ENTRY STRICKEN: NOTICE by FMC Corporation of Certificate of Service of Defendant FMC Corporation, on behalf of its former Chicago Pump business's Objections and Responses to Plaintiff's Interrogatories, Requests for Production of Documents and Requests for Admission (Chenevert, Kaitlyn) Modified on 1/23/2014 (lmb).
January 17, 2014 Filing 270 ENTRY STRICKEN: NOTICE by Ingersoll-Rand Company of Filing for its Certificate of Service for its Responses and Objections to Plaintiff's Request for Production (Sands, Robert) Modified on 1/23/2014 (lmb).
January 17, 2014 Filing 269 ENTRY STRICKEN: NOTICE by Ingersoll-Rand Company of Filing of its Certificate of Service for its Answers and Objections to Plaintiff's Interrogatories (Sands, Robert) Modified on 1/23/2014 (lmb).
January 17, 2014 Filing 268 ENTRY STRICKEN: NOTICE by Carrier Corporation Certificate of Service for their Responses to Plaintff's Request for Admission (Shultz, William) Modified on 1/23/2014 (lmb).
January 17, 2014 Filing 267 Responses and Objections to Plaintiff's REQUEST for Admissions by Ingersoll-Rand Company.(Sands, Robert)
January 17, 2014 Filing 266 ENTRY STRICKEN: NOTICE by CBS Corporation Cerfiticate of Service re Objections and Responses to Answers to Interrogatories, Request for Production and Request for Admission (Sanderson, Robert) Modified on 1/23/2014 (lmb).
January 16, 2014 Filing 265 RESPONSE to Plaintiff Requests for Admissions filed by General Electric Company. (Fournie, Raymond)
January 3, 2014 Filing 264 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #263 Motion for Disclosure filed by General Dynamics Corporation. See attached document for specifics (kek)
January 2, 2014 Filing 263 STRICKEN PURSUANT TO DOCUMENT 264 - MOTION for Disclosure Rule 26 (a)(1) by General Dynamics Corporation. (Fournie, Raymond) Modified on 1/3/2014 (kek, ).
January 2, 2014 Opinion or Order Filing 262 ORDER granting #259 Motion for Extension of Time to Complete Discovery. Defendant John Crane, Inc. is granted an extension to serve its expert report instanter. The expert report must be served by 1/6/2014. Signed by Magistrate Judge Donald G. Wilkerson on 1/2/2014. (jdp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 2, 2014 Opinion or Order Filing 261 ORDER granting #258 Motion for Extension of Time. Defendant Honeywell must serve its expert reports by 1/24/2014. Signed by Magistrate Judge Donald G. Wilkerson on 1/2/2014. (jdp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 2, 2014 Opinion or Order Filing 260 ORDER granting #257 Motion for Extension of Time. Defendant Crane Co. must serve its expert reports by 1/24/2014. Signed by Magistrate Judge Donald G. Wilkerson on 1/2/2014. (jdp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
December 31, 2013 Filing 259 MOTION for Extension of Time to Complete Discovery by John Crane, Inc.. (Attachments: #1 Exhibit)(Fergus, Sean)
December 30, 2013 Filing 258 MOTION for Extension of Time to Serve Expert Disclosures by Honeywell International, Inc.. (Jones, Kirra)
December 30, 2013 Filing 257 MOTION for Extension of Time to Serve Expert Disclosures by Crane Co.. (Jones, Kirra)
December 30, 2013 Filing 256 NOTICE OF STATEMENT OF COMPLIANCE by John Crane, Inc. (Fergus, Sean)
December 30, 2013 Filing 255 NOTICE by Carrier Corporation Fact and Expert Witness Designations (Shultz, William)
December 23, 2013 Filing 254 Expert Witness Designation , Lists of Fact and Expert Witnesses by Nash Engineering Co.. (Foster, Margaret)
December 20, 2013 Filing 253 Expert Witness Designation by General Dynamics Corporation. (Fournie, Raymond)
December 19, 2013 Filing 252 NOTICE of Appearance by Colleen Miller on behalf of Richard Spells Jr. (Miller, Colleen)
December 18, 2013 Opinion or Order Filing 251 ORDER granting #248 Motion to Appear Pro Hac Vice for Attorney Colleen Miller on 12/18/2013. (cds)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
December 17, 2013 Filing 250 NOTICE OF ERRORS AND/OR DEFICIENCIES re #245 Notice of Appearance filed by Air & Liquid Systems Corporation, Ampco-Pittsburgh Corporation, #246 Notice of Appearance filed by Imo Industries, Inc., #247 Notice of Appearance filed by Warren Pumps, LLC. Per telephone conversation with attorney's office, attorney represents the above parties as Defendants and Cross Defendants. When notice of appearances were filed, only Defendants were chosen. Clerk's office added attorney to the above parties listed as Cross Defendants this date. Attorney's office advised to select all parties involved when filing a Notice of Appearance in future filings. (jaj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
December 17, 2013 Filing 249 NOTICE OF CANCELLATION of Hearing: Status conference set for 12/18/2013is CANCELLED. (jcp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
December 17, 2013 Filing 248 MOTION to Appear Pro Hac Vice by AttorneyColleen Miller $100 fee paid,receipt number 0754-2148121 by on behalf of Richard Spells Jr.. (Miller, Colleen)
December 16, 2013 Filing 247 NOTICE of Appearance by Keith Brandon Hill on behalf of Warren Pumps, LLC (Hill, Keith)
December 16, 2013 Filing 246 NOTICE of Appearance by Keith Brandon Hill on behalf of Imo Industries, Inc. (Hill, Keith)
December 16, 2013 Filing 245 NOTICE of Appearance by Keith Brandon Hill on behalf of Air & Liquid Systems Corporation, Ampco-Pittsburgh Corporation (Hill, Keith)
December 11, 2013 Opinion or Order Filing 244 ORDER granting #241 Motion for Extension of Time. Plaintiff has until December 27, 2013 to tender his expert witness for deposition. Signed by Magistrate Judge Stephen C. Williams on 12/11/2013. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
December 4, 2013 Opinion or Order Filing 243 ORDER OF RECUSAL. Judge Michael J. Reagan recused. Case reassigned to Magistrate Judge Donald G. Wilkerson for all further proceedings. If any party objects to this assignment, he must notify the undersigned by December 18, 2013, and an out-of-district judge will be assigned to the case. In the interim, Judge Wilkerson will preside, with Judge Williams handling pretrial matters. Signed by Judge Michael J. Reagan on 12/4/13. (dkd )
December 2, 2013 Opinion or Order Filing 242 ADMINISTRATIVE ORDER 154 REASSIGNING CASE. Case reassigned to Judge Michael J. Reagan for all further proceedings. Judge G. Patrick Murphy no longer assigned to case. Signed by Chief Judge David R. Herndon on 12/2/13. (trb)
November 22, 2013 Filing 241 MOTION for Extension of Time to Disclose & Depose Expert by Richard Spells Jr.. (Aroesty, Steven)
October 30, 2013 Set/Reset Deadlines pursuant to Doc. 240: Action due by 11/26/2013 - Disclosure of Plaintiff's expert report. (bkl)
October 30, 2013 Set/Reset Deadlines pursuant to Order at Doc. 240: Action due by 12/30/2013. Disclosure of Defendant's expert reports. (bkl)
October 30, 2013 Opinion or Order Filing 240 ORDER granting #236 Motion for Extension of Time to Complete Discovery. For good cause shown, Plaintiff is granted an extension of thirty days to produce his expert report. Disclosure of Plaintiff's expert report is now due on or before November 26, 2013. Disclosure of Defendants' expert reports is now due December 30, 2013. Signed by Magistrate Judge Stephen C. Williams on 10/30/2013. (jcp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
October 29, 2013 Opinion or Order Filing 239 ORDER granting #238 Motion to Withdraw as Attorney. Attorney Kenneth M. Nussbaumer terminated. Signed by Magistrate Judge Stephen C. Williams on 10/29/2013. (jcp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
October 29, 2013 Filing 238 MOTION to Withdraw as Attorney by Metropolitan Life Insurance Company. (Nussbaumer, Kenneth)
October 29, 2013 Filing 237 NOTICE of Appearance by Charles L. Joley on behalf of Metropolitan Life Insurance Company (Joley, Charles)
October 28, 2013 Filing 236 MOTION for Extension of Time to Complete Discovery to Serve Plaintiffs Expert Report by Richard Spells Jr.. (Attachments: #1 Exhibit)(Gold, Stephanie)
October 24, 2013 Opinion or Order Filing 235 ORDER. Signed by Judge G. Patrick Murphy on 10/24/2013. (lmm)
October 16, 2013 Opinion or Order Filing 234 ORDER finding as moot #232 Motion to Dismiss; granting #233 Motion to Dismiss Counts IV and V against Defendant Northrop Grumman Corp.. Signed by Judge G. Patrick Murphy on 10/16/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
October 16, 2013 Filing 233 MOTION to Dismiss Counts IV & V against Northrup Grumman by Richard Spells Jr.. Responses due by 11/18/2013 (Aroesty, Steven)
October 7, 2013 Filing 232 MOTION to Dismiss Counts IV and V of Plaintiff's First Amended Complaint and Memorandum of Law by Northrop-Grumman Corporation. Responses due by 11/12/2013 (Dahlmann, Donald)
October 7, 2013 Filing 231 Northrop Grumman Corporation's ANSWER to Complaint First Amended Counts I-III and VI-VIII, CROSSCLAIM for Contribution against All Defendants by Northrop-Grumman Corporation.(Dahlmann, Donald)
October 1, 2013 Filing 230 STIPULATION of Dismissal of Counts IV and V only against Nash Engineering by Richard Spells Jr.. (Gold, Stephanie)
September 27, 2013 Filing 229 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Status Conference held on 9/27/2013. Steve Aroesty and Stephanie Gold for Plaintiff. Mike Daniels, Robert Sanderson, Kirra Jones, Melanie King, Kenneth Nussbaumer, Leslie Offergeld, Gregory Cochran appeared for various defendants. Parties inform the Court that discovery is progressing. Status Conference set for 12/18/2013 at 10:00 AM via Telephone Conference before Magistrate Judge Stephen C. Williams. Instructions for placing the conference call are as follows: Call toll free 888-684-8852; when prompted enter Access Code 6049846; and when prompted enter Security Code 9467. (Court Reporter n/a.) (amv)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 27, 2013 Filing 228 NOTICE of Appearance by Gregory L. Cochran on behalf of Nash Engineering Co. (Cochran, Gregory)
September 23, 2013 Opinion or Order Filing 227 ORDER finding as moot #225 Motion to Stay. Defendant Northrop Grumman Corp. has moved the Court to stay discovery pending the resolution of its Motion to Dismiss. As the Court has now resolved that Motion, Defendant's Motion is MOOT. Signed by Magistrate Judge Stephen C. Williams on 09/23/2013. (jcp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 23, 2013 Opinion or Order Filing 226 ORDER denying #116 Motion to Dismiss Case for Lack of Jurisdiction. Signed by Judge G. Patrick Murphy on 9/23/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 20, 2013 Filing 225 MOTION to Stay Discovery as to Northrop Grumman Corporation by Northrop-Grumman Corporation. (Dahlmann, Donald)
September 19, 2013 Filing 224 STIPULATION of Dismissal of Caterpillar Inc, without prejudice by Richard Spells Jr.. (Gold, Stephanie)
September 19, 2013 Opinion or Order Filing 223 ORDER finding as moot #177 as Plaintiff has dismissed counts IV and V against this Defendant. Signed by Judge G. Patrick Murphy on 9/19/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 18, 2013 Filing 222 STIPULATION of Dismissal of Counts IV and V only against Caterpillar by Richard Spells Jr.. (Gold, Stephanie)
September 18, 2013 Opinion or Order Filing 221 ORDER re #177 MOTION for More Definite Statement and 12b6 Motion to Dismiss Count IV filed by Caterpillar, Inc.: pursuant to Local Rule 7.1(c)(1), Plaintiff's response to the motion at Doc. 177 is overdue. Should Plaintiff wish to respond, that response must be filed on or before 9/20/13. Failure to timely file a response to a motion may, in the Court's discretion, be considered an admission of the merits of the motion. SDIL Local Rule 7.1(c). Signed by Judge G. Patrick Murphy on 9/18/2013. (ktc, )THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 10, 2013 Filing 220 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #214 Corporate Disclosure Statement filed by Crane Co., #215 Corporate Disclosure Statement filed by Honeywell International, Inc. See attached document for specifics. (bkl)
September 6, 2013 Opinion or Order Filing 219 ORDER finding as moot #211 Motion to Dismiss as Plaintiff has dismissed counts IV and V against this Defendant #216 . Signed by Judge G. Patrick Murphy on 9/6/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 6, 2013 Filing 218 Corporate Disclosure Statement by Honeywell International, Inc.. (Behnen, Nicole)
September 6, 2013 Filing 217 Corporate Disclosure Statement by Crane Co.. (Behnen, Nicole)
September 6, 2013 Filing 216 STIPULATION of Dismissal of Counts IV and V only against Ingersall Rand by Richard Spells Jr.. (Gold, Stephanie)
September 6, 2013 Filing 215 STRICKEN PURSUANT TO DOC. 220 - Corporate Disclosure Statement by Honeywell International, Inc. (Behnen, Nicole) Modified on 9/10/2013 (bkl).
September 6, 2013 Filing 214 STRICKEN PURSUANT TO DOC. 220 - Corporate Disclosure Statement by Crane Co.. (Behnen, Nicole) Modified on 9/10/2013 (bkl).
September 5, 2013 Filing 213 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #208 Motion for Disclosure filed by Crane Co., #209 Motion for Disclosure filed by Honeywell International, Inc.. Events and documents do not match. Documents were filed as Motions. Documents are CORPORATE DISCLOSURE STATEMENTS. Documents to be refiled using correct event found under OTHER FILINGS, OTHER DOCUMENTS, CORPORATE DISCLOSURE STATEMENT. Motions terminated this date by Clerk's Office staff. (jaj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 4, 2013 Filing 212 ANSWER to Complaint and to any Counterclaims and Cross-Claims for Contribution by Ingersoll-Rand Company.(Sands, Robert)
September 4, 2013 Filing 211 MOTION to Dismiss Counts IV and V of Plaintiff's First Amended Complaint and Memorandum of Law by Ingersoll-Rand Company. Responses due by 10/7/2013 (Sands, Robert)
September 4, 2013 Filing 210 NOTICE OF ERRORS AND/OR DEFICIENCIES re #205 Stipulation filed by Caterpillar, Inc., #204 Motion for Leave to File, filed by Ingersoll-Rand Company. See attached document for specifics (trb)
September 4, 2013 Filing 209 ENTRY STRICKEN - MOTION for Disclosure Corporate Statement by Honeywell International, Inc.. (Behnen, Nicole)
September 4, 2013 Filing 208 ENTRY STRICKEN - MOTION for Disclosure Corporate Statement by Crane Co.. (Behnen, Nicole)
September 4, 2013 Opinion or Order Filing 207 ORDER granting #204 Motion for Leave to File. Signed by Judge G. Patrick Murphy on 9/4/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 4, 2013 Filing 206 DISCLOSURE OF INTERESTED PARTIES by Imo Industries, Inc..(Daniels, Michael)
September 3, 2013 Filing 205 STIPULATION of Additional Time to Serve Its Rule 26(a)(1) Initial Disclosure by Caterpillar, Inc.. (Hall, Eric)
September 3, 2013 Filing 204 MOTION for Leave to File Responsive Pleadings Out of Time by Ingersoll-Rand Company. (Attachments: #1 Exhibit Proposed Motion to Dismiss Counts IV and V of Plaintiff's First Amended Complaint and Memorandum of Law, #2 Exhibit Proposed Answer, Affirmative and Other Defenses to Counts I through III and IV through VIII of Plaintiff's First Amended Complaint at Law Cross-Claim and Answer to Counterclaims and Cross Claims for Contribution)(Sands, Robert)
September 3, 2013 Filing 203 DISCLOSURE OF INTERESTED PARTIES PURSUANT TO RULE 26(a)(1) by Ingersoll-Rand Company.(Huelsmann, Brian)
September 3, 2013 Filing 202 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #201 Disclosure of Interested Parties filed by Imo Industries, Inc. Document is stricken due to clerical error made by the filer. The filer will re-file document. (cds)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 3, 2013 Filing 201 STRICKEN - DISCLOSURE OF INTERESTED PARTIES by Imo Industries, Inc..(Daniels, Michael) Modified on 9/3/2013 (cds, ).
August 29, 2013 Filing 200 NOTICE of Appearance by Lisa A. LaConte on behalf of Ampco-Pittsburgh Corporation (LaConte, Lisa)
August 29, 2013 Filing 199 NOTICE of Appearance by Lisa A. LaConte on behalf of Warren Pumps, LLC (LaConte, Lisa)
August 29, 2013 Filing 198 NOTICE of Appearance by Lisa A. LaConte on behalf of Imo Industries, Inc. (LaConte, Lisa)
August 29, 2013 Filing 197 NOTICE of Appearance by Lisa A. LaConte on behalf of Air & Liquid Systems Corporation (LaConte, Lisa)
August 28, 2013 Filing 196 NOTICE OF ERRORS AND/OR DEFICIENCIES re #193 Motion to Appear Pro Hac Vice filed by Union Carbide Corporation. See attached document for specifics (jaj)
August 27, 2013 Opinion or Order Filing 195 ORDER granting #193 Motion to Appear Pro Hac Vice for attorney Katherine E Anderson on behalf of Defendant Union Carbide Corporation. (jaj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
August 27, 2013 Opinion or Order Filing 194 ORDER granting #189 Motion to Appear Pro Hac Vice by Attorney Kirra W Jones on behalf of Defendants Crane Co and Honeywell International Inc. (jaj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
August 27, 2013 Filing 193 MOTION to Appear Pro Hac Vice Katherine E. Anderson by AttorneyJeffrey T. Bash $100 fee paid,receipt number 0754-2053939 by on behalf of Union Carbide Corporation. (Bash, Jeffrey)
August 27, 2013 Opinion or Order Filing 192 ORDER finding as moot #149 Motion to Dismiss; finding as moot #150 Motion to Dismiss. Plaintiff has dismissed counts IV and V as against Defendants Imo and Warren Pumps #190 #191 , so those Defendants' motions to dismiss those counts are terminated as moot. Signed by Judge G. Patrick Murphy on 8/27/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
August 26, 2013 Filing 191 STIPULATION of Dismissal of Counts IV and V only against Warren Pumps by Richard Spells Jr.. (Gold, Stephanie)
August 26, 2013 Filing 190 STIPULATION of Dismissal of Counts IV and V only against IMO by Richard Spells Jr.. (Gold, Stephanie)
August 26, 2013 Filing 189 MOTION to Appear Pro Hac Vice by AttorneyKirra N. Jones $100 fee paid,receipt number 0754-2053669 by on behalf of Crane Co., Honeywell International, Inc.. (Jones, Kirra)
August 26, 2013 Filing 188 NOTICE of Appearance by Kent L. Plotner on behalf of Ampco-Pittsburgh Corporation (Plotner, Kent)
August 26, 2013 Filing 187 NOTICE of Appearance by Patrick D. Cloud on behalf of Ampco-Pittsburgh Corporation (Cloud, Patrick)
August 23, 2013 Filing 186 NOTICE of Appearance by Kent L. Plotner on behalf of Imo Industries, Inc. (Plotner, Kent)
August 23, 2013 Filing 185 NOTICE of Appearance by Kent L. Plotner on behalf of Warren Pumps, LLC (Plotner, Kent)
August 23, 2013 Filing 184 NOTICE of Appearance by Patrick D. Cloud on behalf of Warren Pumps, LLC (Cloud, Patrick)
August 23, 2013 Filing 183 NOTICE of Appearance by Patrick D. Cloud on behalf of Imo Industries, Inc. (Cloud, Patrick)
August 23, 2013 Filing 182 NOTICE of Appearance by Patrick D. Cloud on behalf of Air & Liquid Systems Corporation (Cloud, Patrick)
August 22, 2013 Filing 181 NOTICE by Caterpillar, Inc. for Deposition of Co-Worker Charles Giovannitti (Sheehan, Sean)
August 20, 2013 Opinion or Order Filing 180 ORDER finding as moot #156 Motion to Strike as this Defendant has been dismissed by Plaintiff per 179 . Signed by Judge G. Patrick Murphy on 8/20/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
August 20, 2013 Opinion or Order Filing 179 ORDER re #159 Notice of Voluntary Dismissal, #166 Notice of Voluntary Dismissal filed by Pneumo Abex Corporation, Pneumo Abex Corporation terminated. Signed by Judge G. Patrick Murphy on 8/20/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
August 15, 2013 Filing 178 CROSSCLAIM Answer and Affirmative Defenses to any Counterclaims and Cross Claims for Contribution and Jury Demand against All Defendants, filed by Caterpillar, Inc..(Hall, Eric)
August 15, 2013 Filing 177 MOTION for More Definite Statement and FRCP 12b6 Motion to Dismiss Count IV of First Amended Complaint and Memorandum of Law by Caterpillar, Inc.. (Hall, Eric)
August 15, 2013 Filing 176 Corporate Disclosure Statement by Caterpillar, Inc.. (Hall, Eric)
August 15, 2013 Filing 175 NOTICE of Appearance by Eric P. Hall on behalf of Caterpillar, Inc. (Hall, Eric)
August 14, 2013 Filing 174 NOTICE OF ERRORS AND/OR DEFICIENCIES re #173 Notice of Appearance filed by Hardie-Tynes Co., Inc., #169 Notice of Appearance filed by Hardie-Tynes Co., Inc., #172 Notice of Appearance filed by Hardie-Tynes Co., Inc.. See attached document for specifics (jaj)
August 12, 2013 Filing 173 NOTICE of Appearance by Melanie R. King on behalf of Hardie-Tynes Co., Inc. (King, Melanie)
August 12, 2013 Filing 172 NOTICE of Appearance by Raymond R. Fournie on behalf of Hardie-Tynes Co., Inc. (Fournie, Raymond)
August 12, 2013 Filing 171 Corporate Disclosure Statement by Hardie-Tynes Co., Inc.. (Kidd, Anita)
August 12, 2013 Filing 170 Hardie-Tynes Co., Inc. ANSWER to Complaint and Affirmative Defenses to Plaintiffs First Amended Complaint and, CROSSCLAIM against All Plaintiffs by Hardie-Tynes Co., Inc..(Kidd, Anita)
August 12, 2013 Filing 169 NOTICE of Appearance by Anita M. Kidd on behalf of Hardie-Tynes Co., Inc. (Kidd, Anita)
August 12, 2013 Opinion or Order Filing 168 ORDER granting #167 Motion for Extension of Time. For good cause shown, Plaintiff is granted an extension of time to complete fact witness depositions. The depositions shall be taken on or before September 9, 2013. All other deadlines remain the same. Signed by Magistrate Judge Stephen C. Williams on 08/12/2013. (jcp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
August 9, 2013 Filing 167 MOTION for Extension of Time to Complete Fact Witness Depositions by Richard Spells Jr.. (Attachments: #1 Exhibit Proposed Order)(Gold, Stephanie)
August 8, 2013 Filing 166 NOTICE of Voluntary Dismissal by Pneumo Abex Corporation (Titzer, Ross)
August 7, 2013 Filing 165 NOTICE OF ERRORS AND/OR DEFICIENCIES re #159 Notice of Voluntary Dismissal filed by Pneumo Abex Corporation. See attached document for specifics (jaj)
August 7, 2013 Filing 164 Corporate Disclosure Statement by Ampco-Pittsburgh Corporation. (Daniels, Michael)
August 7, 2013 Filing 163 Corporate Disclosure Statement by Air & Liquid Systems Corporation. (Daniels, Michael)
August 6, 2013 Filing 162 NOTICE of Appearance by Michael F. Daniels on behalf of Air & Liquid Systems Corporation (Daniels, Michael)
August 6, 2013 Filing 161 NOTICE of Appearance by Michael F. Daniels on behalf of Ampco-Pittsburgh Corporation (Daniels, Michael)
August 6, 2013 Filing 160 DISCLOSURE OF INTERESTED PARTIES by Warren Pumps, LLC.(Daniels, Michael)
August 6, 2013 Filing 159 NOTICE of Voluntary Dismissal by Pneumo Abex Corporation (Titzer, Ross)
August 6, 2013 Filing 158 DISCLOSURE OF INTERESTED PARTIES by Warren Pumps, LLC.(Daniels, Michael)
August 5, 2013 Filing 157 REPLY to Response to Motion re #116 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim filed by Northrop-Grumman Corporation. (Attachments: #1 Exhibit A & B)(Offergeld, Leslie)
August 2, 2013 Filing 156 MOTION to Strike and Supplemental Motion to Dismiss Counts IV and V of Plaintiffs' Complaint at Law by Pneumo Abex Corporation. (Titzer, Ross)
August 1, 2013 Filing 155 Corporate Disclosure Statement by Carrier Corporation. (Stevens, Kyler)
July 29, 2013 Opinion or Order Filing 154 ORDER re #143 Notice filed by Pneumo Abex Corporation. Defendant shall (re)file any responsive pleading from the original State Court litigation in this Court, so it is pending on this Court's docket. Signed by Judge G. Patrick Murphy on 7/29/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
July 29, 2013 Opinion or Order Filing 153 ORDER re 152 Order. If Plaintiff wishes to file responsive to this Order, the deadline to do so is August 12, 2013. Signed by Judge G. Patrick Murphy on 7/29/2013. (ktc)
July 25, 2013 Opinion or Order Filing 152 ORDER re #83 Notice and Order of impending dismissal: Hardie-Tynes Co., Inc., Schutte & Koerting, Inc., Caterpillar, Inc. and Elliott Company (Individually and as successor in interest to Elliott Turbomachinery Co, Inc.) are terminated from this action pusuant to F.R.C.P. 41(b). Signed by Judge G. Patrick Murphy on 7/25/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
July 25, 2013 Opinion or Order Filing 151 ORDER, pursuant to F.R.C.P. 41(a)(1)(A)(i) and per Plaintiff's notices of voluntary dismissal at #125 and #140 , Defendants Circor International and Higbee, Inc. are terminated from this action. Signed by Judge G. Patrick Murphy on 7/25/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
July 24, 2013 Filing 150 MOTION to Dismiss Counts IV & V of Plaintiff's Amended Complaint and Memorandum of Law by Warren Pumps, LLC. Responses due by 8/26/2013 (Attachments: #1 Exhibit A)(Daniels, Michael)
July 24, 2013 Filing 149 MOTION to Dismiss Counts IV & V of Plaintiff's Amended Complaint and Memorandum of Law by Imo Industries, Inc.. Responses due by 8/26/2013 (Attachments: #1 Exhibit A)(Daniels, Michael)
July 22, 2013 Filing 148 MEMORANDUM in Opposition re #116 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim filed by Richard Spells Jr.. (Attachments: #1 Exhibit)(Gold, Stephanie)
July 22, 2013 Filing 147 DISCLOSURE OF INTERESTED PARTIES Rule 26 Initial Disclosure by Imo Industries, Inc..(Daniels, Michael)
July 19, 2013 Filing 146 Corporate Disclosure Statement by FMC Corporation. (Chenevert, Kaitlyn)
July 18, 2013 Filing 145 ANSWER to Complaint with Affirmative Defenses and Answer to Any and All Present and Future Cross-Claims by FMC Corporation.(Chenevert, Kaitlyn)
July 18, 2013 Filing 144 NOTICE of Appearance by Kaitlyn N. Chenevert on behalf of FMC Corporation (Chenevert, Kaitlyn)
July 18, 2013 Filing 143 NOTICE by Pneumo Abex Corporation of incorporation of previously filed pleading (Titzer, Ross)
July 18, 2013 Filing 142 NOTICE of Appearance by Thomas L. Orris on behalf of Pneumo Abex Corporation (Orris, Thomas)
July 18, 2013 Filing 141 NOTICE OF ERRORS AND/OR DEFICIENCIES re #129 Notice of Appearance filed by Pneumo Abex Corporation. See attached document for specifics (jaj)
July 18, 2013 Filing 140 NOTICE of Voluntary Dismissal by Richard Spells Jr. (Gold, Stephanie)
July 18, 2013 Filing 139 ANSWER to Complaint Answer and Affirmative Defenses to Plaintiff's First Amended Complaint, Cross-Claim, Answer to All Cross-Claims, and Jury Demand, CROSSCLAIM against All Defendants by Warren Pumps, LLC.(Daniels, Michael)
July 18, 2013 Filing 138 ANSWER to Complaint Answer and Affirmative Defenses to Plaintiff's First Amended Complaint, Cross-Claim, Answer to All Cross-Claims, And Jury Demand, CROSSCLAIM against All Defendants by Imo Industries, Inc..(Daniels, Michael)
July 18, 2013 Filing 137 Corporate Disclosure Statement by Imo Industries, Inc. identifying Corporate Parent Colfax Corporation for Imo Industries, Inc.. (Daniels, Michael)
July 18, 2013 Filing 136 Corporate Disclosure Statement by Warren Pumps, LLC identifying Corporate Parent Houdaille Industries, Inc. for Warren Pumps, LLC. (Daniels, Michael)
July 17, 2013 Filing 135 ANSWER to Complaint Answer and Affirmative Defenses to First Amended Complaint and Answer to All Cross-Claims, CROSSCLAIM against BW/IP International, CBS Corporation, Carrier Corporation, Caterpillar, Inc., Circor International, Crane Co., Elliott Company, FMC Corporation, Flowserve Corporation, Foster Wheeler Energy Corporation, Gardner Denver, Inc., General Dynamics Corporation, General Electric Company, Hardie-Tynes Co., Inc., Honeywell International, Inc., Ingersoll-Rand Company, John Crane, Inc., Metropolitan Life Insurance Company, Nash Engineering Co., Northrop-Grumman Corporation, Pneumo Abex Corporation, Schutte & Koerting, Inc., Tuthill Corporation, Union Carbide Corporation, Warren Pumps, LLC by Ampco-Pittsburgh Corporation, Air & Liquid Systems Corporation.(Plotner, Kent)
July 17, 2013 Filing 134 NOTICE of Appearance by Kent L. Plotner on behalf of Air & Liquid Systems Corporation, Ampco-Pittsburgh Corporation (Plotner, Kent)
July 17, 2013 Filing 133 NOTICE of Appearance by Michael F. Daniels on behalf of Warren Pumps, LLC (Daniels, Michael)
July 17, 2013 Filing 132 NOTICE of Appearance by Michael F. Daniels on behalf of Imo Industries, Inc. (Daniels, Michael)
July 17, 2013 Filing 131 Corporate Disclosure Statement by Pneumo Abex Corporation identifying Corporate Parent Pneumo Abex LLC for Pneumo Abex Corporation. (Titzer, Ross)
July 17, 2013 Filing 130 Summons Issued as to Caterpillar, Inc., Hardie-Tynes Co., Inc., Schutte & Koerting, Inc.. (jlrr)
July 17, 2013 Filing 129 NOTICE of Appearance by Ross S. Titzer on behalf of Pneumo Abex Corporation (Titzer, Ross)
July 17, 2013 Filing 128 NOTICE by Richard Spells Jr. re #83 Order Memo in Response to Order (Attachments: #1 Exhibit Dismissal of Elliott, #2 Exhibit Requests for Summons)(Gold, Stephanie)
July 17, 2013 Filing 127 Corporate Disclosure Statement by Union Carbide Corporation. (Bash, Jeffrey)
July 17, 2013 Filing 126 NOTICE of Appearance by Jeffrey T. Bash on behalf of Union Carbide Corporation (Bash, Jeffrey)
July 17, 2013 Filing 125 NOTICE of Voluntary Dismissal by Richard Spells Jr. (Gold, Stephanie)
July 16, 2013 Filing 124 THE NASH ENGINEERING COMPANY'S ANSWER to Complaint AND AFFIRMATIVE DEFENSES TO PLAINTIFF'S FIRST AMENDED COMPLAINT, ANSWER TO CROSS-CLAIMS, CROSSCLAIM against All Defendants by Nash Engineering Co..(Foster, Margaret)
July 8, 2013 Filing 123 ANSWER to Complaint Plaintiff's First Amended Complaint by Tuthill Corporation.(Ward, Donald)
June 25, 2013 Filing 122 ANSWER to Complaint #73 (First Amended) by Foster Wheeler Energy Corporation.(Bultman, Bradley)
June 25, 2013 Filing 121 ANSWER to Complaint #73 (First Amended) by Gardner Denver, Inc..(Bultman, Bradley)
June 25, 2013 Filing 120 ANSWER to Complaint #73 (First Amended) by BW/IP International.(Bultman, Bradley)
June 24, 2013 Filing 119 ANSWER to #77 Answer to Complaint, Crossclaim, #76 Answer to Complaint, Crossclaim , ANSWER to #77 Answer to Complaint, Crossclaim, #76 Answer to Complaint, Crossclaim , CROSSCLAIM against All Defendants by John Crane, Inc..(Fergus, Sean)
June 21, 2013 Filing 118 NOTICE OF ERRORS AND/OR DEFICIENCIES re #108 Notice of Appearance filed by Tuthill Corporation. See attached document for specifics (jaj)
June 20, 2013 Filing 117 NOTICE OF ERRORS AND/OR DEFICIENCIES re #106 Notice of Appearance filed by Nash Engineering Co.. See attached document for specifics (jaj)
June 19, 2013 CROSSCLAIM against All Defendants filed by Flowserve Corporation. (See Doc. #115 for complete PDF document.) Entry docketed to correct parties on docket.(bkl)
June 19, 2013 Filing 116 MOTION to Dismiss for Lack of Jurisdiction and for Failure to State a Claim by Northrop-Grumman Corporation. Responses due by 7/22/2013 (Dahlmann, Donald)
June 19, 2013 Filing 115 Flowserve US, Inc., solely as successor to Rockwell Manufacturing Company ANSWER to Complaint , CROSSCLAIM against All Defendants by Flowserve Corporation.(Hatch, Mary) Modified on 7/11/2014 (bkl).
June 19, 2013 Filing 114 Corporate Disclosure Statement by Flowserve Corporation. (Hatch, Mary)
June 19, 2013 Filing 113 NOTICE of Appearance by Mary Ann Hatch on behalf of Flowserve Corporation (Hatch, Mary)
June 19, 2013 Filing 112 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #104 Answer to Complaint, Crossclaim filed by Flowserve Corporation, #105 Corporate Disclosure Statement filed by Flowserve Corporation. See attached document for specifics. (jaj)
June 19, 2013 Filing 111 NOTICE OF ERRORS AND/OR DEFICIENCIES re #103 Notice of Appearance filed by Flowserve Corporation. See attached document for specifics (jaj)
June 19, 2013 Filing 110 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #102 Notice of Appearance filed by Flowserve Corporation. See attached document for specifics (jaj)
June 18, 2013 Filing 109 Corporate Disclosure Statement by Tuthill Corporation. (Ward, Donald)
June 18, 2013 Filing 108 NOTICE of Appearance by Donald W. Ward on behalf of Tuthill Corporation (Ward, Donald)
June 18, 2013 Filing 107 Corporate Disclosure Statement by Nash Engineering Co.. (Foster, Margaret)
June 18, 2013 Filing 106 NOTICE of Appearance by Margaret M. Foster on behalf of Nash Engineering Co. (Foster, Margaret)
June 18, 2013 Filing 105 ENTRY STRICKEN - Corporate Disclosure Statement by Flowserve Corporation identifying Corporate Parent Flowserve Corporation for Flowserve Corporation. (Smith, Gary) Modified on 6/19/2013 (jaj).
June 18, 2013 Filing 104 ENTRY STRICKEN - ANSWER to Complaint and Affirmative Defenses, Answer to All Cross-Claims, CROSSCLAIM against All Defendants by Flowserve Corporation.(Smith, Gary) Modified on 6/19/2013 (jaj).
June 18, 2013 Filing 103 NOTICE of Appearance by Gary L. Smith on behalf of Flowserve Corporation (Smith, Gary)
June 18, 2013 Filing 102 ENTRY STRICKEN - NOTICE of Appearance by Gary L. Smith on behalf of Flowserve Corporation (Smith, Gary) Modified on 6/19/2013 (jaj).
June 18, 2013 Filing 101 NOTICE OF ERRORS AND/OR DEFICIENCIES re #99 Corporate Disclosure Statement filed by John Crane, Inc., #98 Notice of Appearance filed by John Crane, Inc.. See attached document for specifics (jaj)
June 18, 2013 Filing 100 NOTICE OF ERRORS AND/OR DEFICIENCIES re #97 Notice of Appearance filed by Yarway Corporation. See attached document for specifics (jaj)
June 17, 2013 Filing 99 Corporate Disclosure Statement by John Crane, Inc.. (Fergus, Sean)
June 17, 2013 Filing 98 NOTICE of Appearance by Sean P. Fergus on behalf of John Crane, Inc. (Fergus, Sean)
June 17, 2013 Filing 97 NOTICE of Appearance by Kevin B. Dreher on behalf of Yarway Corporation (Dreher, Kevin)
June 17, 2013 Opinion or Order Filing 96 ORDER granting #86 Motion to Dismiss; granting #95 Motion to Dismiss. Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii), Defendants Crown Cork & Seal Company, Inc. and Yarway Corporation are dismissed without prejudice and will be terminated from the action on the docket. Signed by Judge G. Patrick Murphy on 6/17/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
June 14, 2013 Filing 95 MOTION to Dismiss Crown Cork & Seal Co., Inc. by Richard Spells Jr.. Responses due by 7/18/2013 (Aroesty, Steven)
June 14, 2013 Filing 94 NOTICE of Appearance by Melanie R. King on behalf of General Dynamics Corporation (King, Melanie)
June 14, 2013 Filing 93 NOTICE of Appearance by Melanie R. King on behalf of General Electric Company (King, Melanie)
June 14, 2013 Filing 92 NOTICE of Appearance by Anita M. Kidd on behalf of General Dynamics Corporation (Kidd, Anita)
June 14, 2013 Filing 91 NOTICE of Appearance by Anita M. Kidd on behalf of General Electric Company (Kidd, Anita)
June 14, 2013 Filing 90 Transcript of MOTION TO DISMISS held on 06/10/2013, before Judge G. Patrick Murphy. Court Reporter Molly Clayton, Telephone number 618.482.9226. NOTICE: Attorneys and unrepresented parties have 7 calendar days to file a Notice of Intent to Request Redaction of this transcript and 21 calendar days to file a Redaction Request. If redactions are not requested, the transcript will be made remotely available to the public without redaction after 90 calendar days. See the full Transcript Policy on the website at #http://www.ilsd.uscourts.gov/forms/TransPolicy.pdf Transcript may be viewed at the public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 7/5/2013. Redacted Transcript Deadline set for 7/15/2013. Release of Transcript Restriction set for 9/12/2013. (mnc)
June 14, 2013 Filing 89 NOTICE of Appearance by Nicole C. Behnen on behalf of Honeywell International, Inc. (Behnen, Nicole)
June 14, 2013 Filing 88 NOTICE of Appearance by Leslie G. Offergeld on behalf of Northrop-Grumman Corporation (Offergeld, Leslie)
June 14, 2013 Filing 87 NOTICE of Appearance by Donald J. Dahlmann on behalf of Northrop-Grumman Corporation (Dahlmann, Donald)
June 14, 2013 Filing 86 MOTION to Dismiss Yarway Corp by Richard Spells Jr.. Responses due by 7/18/2013 (Aroesty, Steven)
June 13, 2013 Filing 85 SUGGESTION OF BANKRUPTCY Upon the Record as to Yarway Corporation by Yarway Corporation. (Dreher, Kevin)
June 13, 2013 Filing 84 NOTICE of Appearance by William D. Shultz, Jr on behalf of Carrier Corporation (Shultz, William)
June 13, 2013 Opinion or Order Filing 83 ORDER and NOTICE of impending dismissal. Action is required of Plaintiff on or before July 18, 2013. Signed by Judge G. Patrick Murphy on 6/13/2013. (ktc)
June 13, 2013 Action due by 7/18/2013. (ktc, )
June 11, 2013 Opinion or Order Filing 82 ORDER finding as moot #22 Motion to Dismiss Case for Lack of Jurisdiction. Signed by Judge G. Patrick Murphy on 6/11/2013. (ktc)
June 10, 2013 Filing 81 NOTICE of Appearance by Stephanie L. Gold on behalf of All Plaintiffs (Gold, Stephanie)
June 10, 2013 Filing 80 Minute Entry for proceedings held before Judge G. Patrick Murphy: Motion Hearing held on 6/10/2013 re #22 Motion to Dismiss for Lack of Jurisdiction filed by Northrop-Grumman Corporation. Court heard argument on Motion; Order to follow. (Court Reporter Molly Clayton.) (slj) THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
June 7, 2013 Filing 79 ANSWER to Complaint First Amended Complaint by CBS Corporation.(Sanderson, Robert)
June 6, 2013 Filing 78 NOTICE OF ERRORS AND/OR DEFICIENCIES re #76 Answer to Complaint, and #77 Answer to Complaint. See attached document for specifics. (jaj)
June 5, 2013 Filing 77 ANSWER to Complaint Plaintiffs First Amended Compalint, CROSSCLAIM against All Defendants by General Electric Company.(Fournie, Raymond)
June 5, 2013 Filing 76 ANSWER to Complaint , CROSSCLAIM against All Defendants by General Dynamics Corporation.(Fournie, Raymond)
May 30, 2013 Filing 75 DEMAND for Trial by Jury by Metropolitan Life Insurance Company. (Nussbaumer, Kenneth)
May 30, 2013 Filing 74 ANSWER to Complaint First Amended by Metropolitan Life Insurance Company.(Nussbaumer, Kenneth)
May 22, 2013 Filing 73 AMENDED COMPLAINT against Richard Spells Jr., filed by Richard Spells Jr..(Rapisardi, Daniela)
May 22, 2013 Filing 72 NOTICE of Hearing on #22 MOTION to Dismiss for Lack of Jurisdiction: Motion Hearing SET for 6/10/2013 at 01:30 PM in East St. Louis Courthouse before Judge G. Patrick Murphy. (lmm)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
May 22, 2013 Opinion or Order Filing 71 ORDER granting #68 Motion to Amend. Amended Complaint shall be filed on or before 5/31/2013. Signed by Judge G. Patrick Murphy on 5/22/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
May 22, 2013 Opinion or Order Filing 70 ORDER granting #38 Motion for Joinder in Removal. Signed by Judge G. Patrick Murphy on 5/22/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
May 2, 2013 Filing 69 NOTICE OF ERRORS AND/OR DEFICIENCIES re #68 Motion to Amend/Correct filed by Richard Spells Jr.. See attached document for specifics (jaj)
May 1, 2013 Filing 68 First MOTION to Amend/Correct Complaint by Richard Spells Jr.. (Attachments: #1 Supplement Supporting Brief, #2 Exhibit Proposed Amended Complaint)(Rapisardi, Daniela)
April 29, 2013 Opinion or Order Filing 67 ORDER granting #46 Motion to Strike ; granting #47 Motion to Strike ; granting #50 Motion to Strike ; granting #53 Motion to Strike, upon Plaintiff's non-opposition to same #62 . Those counts of Plaintiff's complaint (III, IV, V) are stricken. Signed by Judge G. Patrick Murphy on 4/29/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
April 24, 2013 Opinion or Order Filing 66 SCHEDULING ORDER: Discovery due by 1/6/2014. Dispositive Motions due by 1/20/2014. Signed by Magistrate Judge Stephen C. Williams on 4/24/13. (Attachments: #1 Joint Report of the Parties)(amv)
April 22, 2013 Filing 65 DISCLOSURE OF INTERESTED PARTIES Plaintiff's Inital Disclosures by Richard Spells Jr..(Rapisardi, Daniela)
April 19, 2013 Filing 64 REPLY to Response to Motion re #22 MOTION to Dismiss for Lack of Jurisdiction filed by Northrop-Grumman Corporation. (Huelsmann, Brian)
April 9, 2013 Filing 63 DISCLOSURE OF INTERESTED PARTIES Rule 26 Initial Disclosures by General Electric Company.(Kidd, Anita)
April 8, 2013 Filing 62 STIPULATION re #50 MOTION to Strike and Dismiss Counts IV and V of Plaintiff's Complaint at Law, #46 MOTION to Strike AND DISMISS COUNT III OF PLAINTIFFS COMPLAINT, #53 MOTION to Strike and Dismiss Counts IV and V of Plaintiff's Complaint at Law, #47 MOTION to Strike and DISMISS COUNTS IV AND V OF PLAINTIFFS COMPLAINT, 60 Order to Show Cause,,, by Richard Spells Jr.. (Rapisardi, Daniela)
April 8, 2013 Filing 61 MEMORANDUM in Opposition re #22 MOTION to Dismiss for Lack of Jurisdiction filed by Richard Spells Jr.. (Attachments: #1 Affidavit Attorney Declaration, #2 Exhibit Exhibit A, #3 Exhibit Exhibit B, #4 Exhibit Exhibit C, #5 Exhibit Exhibit D)(Rapisardi, Daniela)
April 2, 2013 Opinion or Order Filing 60 ORDER TO SHOW CAUSE. Plaintiff has yet to enter any response to the pending motions to strike/to dismiss #22 , #46 , #47 , #50 , #53 . Pursuant to Southern District of Illinois Local Rule 7.1, failure to respond may be--and in this case shall be--deemed an admission of the merits of the motion. Plaintiff is thus ORDERED to file a response to this Order on or before April 9, 2013 showing good cause why he has failed to respond and why he has not acceded to the merits of Defendants' pending motions. Failure to file a timely response to this Order will result in forfeit on the merits of the pending motions to dismiss. If Plaintiff files his responses to those motions on or before April 9, 2013, those filings would also discharge this Show Cause Order. Show Cause Response due by 4/9/2013.. Signed by Judge G. Patrick Murphy on 4/2/2013. (ktc)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 28, 2013 Filing 59 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Discovery Hearing held on 3/28/2013. Daniela Rapisardif for Plaintiff. Brad Bultman for BW/IP, Foster Wheel Energy & Gardner Denver. Josh Worthington, Foley and Mansfield for CBS. Brian Huelsmann for Ingersol-Rand and Northrop Gruman. Crane Co., Genreal Dynamics Corporation, General Electric Company and Metropolitan Life Insurance Company all fail to appear. All other defendants have either not yet been served or have not entered their appearance. Court adopts Plaintiff's proposed scheduling order which was circulated to all defendants who have appeared and agreed to by counsel appearing for this hearing. Court discusses discovery dispute procedures. Status Conference set for 9/27/2013 at 8:45 AM via Telephone Conference before Magistrate Judge Stephen C. Williams. Instructions for placing the conference call are as follows: Call toll free 888-684-8852; when prompted enter Access Code 6049846; and when prompted enter Security Code 9467. (Court Reporter n/a.) (amv)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 28, 2013 Opinion or Order Filing 58 ORDER granting #57 Motion to Appear Pro Hac Vice as to Attorney Daniela Rapisardi on behalf of Richard Spells, Jr. on 3/28/13. (drb)
March 28, 2013 Filing 57 First MOTION to Appear Pro Hac Vice Daniela Rapisardi by AttorneyDaniela Rapisardi $100 fee paid,receipt number 0754-1930243 by on behalf of Richard Spells Jr.. (Rapisardi, Daniela)
February 25, 2013 Filing 56 NOTICE of Scheduling and Discovery Conference: Scheduling/Discovery Conference set for 3/28/2013 at 3:30 PM via Telephone Conference before Magistrate Judge Stephen C. Williams. (amv)
February 25, 2013 Filing 55 NOTICE of Appearance by Allison K. Sonneveld on behalf of Crane Co. (Sonneveld, Allison)
February 22, 2013 Filing 54 Corporate Disclosure Statement by BW/IP International. (Bultman, Bradley)
February 22, 2013 Filing 53 MOTION to Strike and Dismiss Counts IV and V of Plaintiff's Complaint at Law by BW/IP International. (Bultman, Bradley)
February 22, 2013 Filing 52 ANSWER to Complaint by BW/IP International.(Bultman, Bradley)
February 22, 2013 Filing 51 Corporate Disclosure Statement by Gardner Denver, Inc.. (Bultman, Bradley)
February 22, 2013 Filing 50 MOTION to Strike and Dismiss Counts IV and V of Plaintiff's Complaint at Law by Gardner Denver, Inc.. (Bultman, Bradley)
February 22, 2013 Filing 49 ANSWER to Complaint by Gardner Denver, Inc..(Bultman, Bradley)
February 22, 2013 Filing 48 CJRA TRACK B assigned: Bench Trial set for presumptive month 4/2014 in East St. Louis Courthouse before Judge G. Patrick Murphy. Signed by Judge G. Patrick Murphy on 2/22/2013. (lmm)
February 20, 2013 Filing 47 MOTION to Strike and DISMISS COUNTS IV AND V OF PLAINTIFFS COMPLAINT by Foster Wheeler Energy Corporation. (Bultman, Bradley)
February 20, 2013 Filing 46 MOTION to Strike AND DISMISS COUNT III OF PLAINTIFFS COMPLAINT by Foster Wheeler Energy Corporation. (Bultman, Bradley)
February 20, 2013 Filing 45 ANSWER to Complaint by Foster Wheeler Energy Corporation.(Bultman, Bradley)
February 20, 2013 Filing 44 NOTICE OF ERRORS AND/OR DEFICIENCIES re #41 Notice of Appearance filed by Crane Co. See attached document for specifics (myz)
February 19, 2013 Filing 43 JOINDER by Crane Co.. in CBS Corporations' Notice of Removal, or, in the Alternative, Notice of Removal. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C-1, #4 Exhibit Exhibit C-2A, #5 Exhibit Exhibit C-2B, #6 Exhibit Exhibit C-3A, #7 Exhibit Exhibit C-3B, #8 Exhibit Exhibit C-4A, #9 Exhibit Exhibit C-4B, #10 Exhibit Exhibit C-5, #11 Exhibit Exhibit C-6)(Behnen, Nicole)
February 19, 2013 Filing 42 Corporate Disclosure Statement by Crane Co.. (Behnen, Nicole)
February 19, 2013 Filing 41 NOTICE of Appearance by Nicole C. Behnen on behalf of Crane Co. (Behnen, Nicole)
February 19, 2013 Filing 40 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #36 Answer to Complaint filed by Foster Wheeler Energy Corporation. See attached document for specifics (tkm )
February 19, 2013 Filing 39 NOTICE OF ERRORS AND/OR DEFICIENCIES re #35 Notice of Appearance filed by Foster Wheeler Energy Corporation, #34 Notice of Appearance filed by Gardner Denver, Inc., #38 Motion for Joinder, filed by Foster Wheeler Energy Corporation, #37 Corporate Disclosure Statement filed by Foster Wheeler Energy Corporation, #33 Notice of Appearance filed by BW/IP International. See attached document for specifics (tkm )
February 15, 2013 Filing 38 MOTION for Joinder to Notice of Removal by Foster Wheeler Energy Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Certificate of Service)(Bultman, Bradley)
February 15, 2013 Filing 37 Corporate Disclosure Statement by Foster Wheeler Energy Corporation. (Attachments: #1 Certificate of Service)(Bultman, Bradley)
February 15, 2013 Filing 36 ENTRY STRICKEN - ANSWER to Complaint by Foster Wheeler Energy Corporation. (Attachments: #1 Certificate of Service)(Bultman, Bradley) Modified on 2/19/2013 (tkm ).
February 15, 2013 Filing 35 NOTICE of Appearance by Bradley R. Bultman on behalf of Foster Wheeler Energy Corporation (Attachments: #1 Certificate of Service)(Bultman, Bradley)
February 15, 2013 Filing 34 NOTICE of Appearance by Bradley R. Bultman on behalf of Gardner Denver, Inc. (Attachments: #1 Certificate of Service)(Bultman, Bradley)
February 15, 2013 Filing 33 NOTICE of Appearance by Bradley R. Bultman on behalf of BW/IP International (Attachments: #1 Certificate of Service)(Bultman, Bradley)
February 14, 2013 Filing 32 Corporate Disclosure Statement by Metropolitan Life Insurance Company identifying Corporate Parent Metlife, Inc. for Metropolitan Life Insurance Company. (Nussbaumer, Kenneth)
February 14, 2013 Filing 31 DEMAND for Trial by Jury by Metropolitan Life Insurance Company. (Nussbaumer, Kenneth)
February 14, 2013 Filing 30 ANSWER to Complaint by Metropolitan Life Insurance Company.(Nussbaumer, Kenneth)
February 14, 2013 Filing 29 NOTICE of Appearance by Kenneth M. Nussbaumer on behalf of Metropolitan Life Insurance Company (Nussbaumer, Kenneth)
February 14, 2013 Filing 28 DEMAND for Trial by Jury by General Dynamics Corporation. (Fournie, Raymond)
February 14, 2013 Filing 27 Corporate Disclosure Statement by General Dynamics Corporation. (Fournie, Raymond)
February 14, 2013 Filing 26 ANSWER to Complaint by General Dynamics Corporation.(Fournie, Raymond)
February 14, 2013 Filing 25 NOTICE of Appearance by Raymond R. Fournie on behalf of General Dynamics Corporation (Fournie, Raymond)
February 13, 2013 Filing 24 ANSWER to Complaint and to CounterClaims and Cross Claims for Contribution by Ingersoll-Rand Company.(Huelsmann, Brian)
February 13, 2013 Filing 23 NOTICE of Appearance by Brian J. Huelsmann on behalf of Ingersoll-Rand Company (Huelsmann, Brian)
February 13, 2013 Filing 22 MOTION to Dismiss for Lack of Jurisdiction by Northrop-Grumman Corporation. Responses due by 3/18/2013 (Huelsmann, Brian)
February 13, 2013 Filing 21 NOTICE of Appearance by Brian J. Huelsmann on behalf of Northrop-Grumman Corporation (Huelsmann, Brian)
February 13, 2013 Filing 20 DEMAND for Trial by Jury by General Electric Company. (Fournie, Raymond)
February 13, 2013 Filing 19 Corporate Disclosure Statement by General Electric Company. (Fournie, Raymond)
February 13, 2013 Filing 18 ANSWER to Complaint by General Electric Company.(Fournie, Raymond)
February 13, 2013 Filing 17 EXHIBIT by General Electric Company. CONTINUATION OF EXHIBITS TO JOINDER TO NOTICE OF REMOVAL. (Attachments: #1 Exhibit D-10, #2 Exhibit D-11, #3 Exhibit D-12, #4 Exhibit D-13, #5 Exhibit D-14, #6 Exhibit D-15, #7 Exhibit D-16, #8 Exhibit D-17, #9 Exhibit D-18, #10 Exhibit D-19, #11 Exhibit D-20, #12 Exhibit D-21, #13 Exhibit D-22, #14 Exhibit D-23, #15 Exhibit D-24, #16 Exhibit D-25, #17 Exhibit D-26, #18 Exhibit D-27, #19 Exhibit D-28, #20 Exhibit D29-1, #21 Exhibit D29-2, #22 Exhibit D29-3, #23 Exhibit D29-4, #24 Exhibit D29-5, #25 Exhibit D-30, #26 Exhibit D-31)(Fournie, Raymond)
February 13, 2013 Filing 16 JOINDER by General Electric Company. TO NOTICE OF REMOVAL FILED BY CBS CORPORATION. (Attachments: #1 Exhibit A, #2 Exhibit B (Part 1), #3 Exhibit B (Part 2), #4 Exhibit C, #5 Exhibit D, #6 Exhibit D-1, #7 Exhibit D-2, #8 Exhibit D-3, #9 Exhibit D-4, #10 Exhibit D-5, #11 Exhibit D-6, #12 Exhibit D-7, #13 Exhibit D-8, #14 Exhibit D9-1, #15 Exhibit D9-2, #16 Exhibit D9-3, #17 Exhibit D9-4, #18 Exhibit D9-5)(Fournie, Raymond)
February 13, 2013 Filing 15 NOTICE of Appearance by Raymond R. Fournie on behalf of General Electric Company (Fournie, Raymond)
February 13, 2013 Opinion or Order Filing 14 ORDER OF RECUSAL. Chief Judge David R. Herndon recused. Case reassigned to Judge G. Patrick Murphy for all further proceedings. Signed by Chief Judge David R. Herndon on 2/13/2013. (slj)
February 13, 2013 Opinion or Order Filing 13 ORDER REASSIGNING CASE. Case reassigned to Chief Judge David R. Herndon for all further proceedings. Judge J. Phil Gilbert no longer assigned to case. Signed by Judge J. Phil Gilbert on 2/13/2013. (dka, )
February 11, 2013 Filing 12 ANSWER to Complaint and Affirmative Defenses by CBS Corporation.(Sanderson, Robert)
February 8, 2013 Filing 11 NOTICE OF ERRORS AND/OR DEFICIENCIES re #6 Notice (Other) filed by CBS Corporation, #5 Exhibit, filed by CBS Corporation, #3 Exhibit filed by CBS Corporation, #4 Exhibit filed by CBS Corporation, #7 Notice of Appearance filed by CBS Corporation. See attached document for specifics. (bkl)
February 7, 2013 Filing 10 NOTICE by CBS Corporation Notice of Filing of Notice of Removal in State Court (Attachments: #1 Exhibit Ex A to NOF of NOR)(Sanderson, Robert)
February 7, 2013 Filing 9 DISCLOSURE OF INTERESTED PARTIES by CBS Corporation.(Sanderson, Robert)
February 7, 2013 Filing 8 DEMAND for Trial by Jury by CBS Corporation. (Sanderson, Robert)
February 7, 2013 Filing 7 NOTICE of Appearance by Robert S. Sanderson on behalf of CBS Corporation (Sanderson, Robert)
February 7, 2013 Filing 6 NOTICE by CBS Corporation re #2 Notice of Removal Civil Cover Sheet (Sanderson, Robert)
February 7, 2013 Filing 5 EXHIBIT by CBS Corporation. Exhibit to #2 Notice of Removal EX C-2 to NOR. (Attachments: #1 Exhibit EX C-3 to Notice of Removal, #2 Exhibit EX D-1 to Notice of Removal, #3 Exhibit EX D-2 to Notice of Removal, #4 Exhibit EX D-3 to Notice of Removal, #5 Exhibit EX D-4 to Notice of Removal, #6 Exhibit EX E to Notice of Removal, #7 Exhibit EX F to Notice of Removal, #8 Exhibit EX G to Notice of Removal)(Sanderson, Robert)
February 7, 2013 Filing 4 EXHIBIT by CBS Corporation. Exhibit to #2 Notice of Removal Exhibit C-1. (Sanderson, Robert)
February 7, 2013 Filing 3 EXHIBIT by CBS Corporation. Exhibit to #2 Notice of Removal Exhibit B. (Sanderson, Robert)
February 7, 2013 Filing 2 NOTICE OF REMOVAL by CBS Corporation from Madison County, case number 2012 L 001727. ( Filing fee $ 350 receipt number 0754-1889311) (Attachments: #1 Exhibit Exhibit A to Notice of Removal)(Sanderson, Robert)
February 7, 2013 Filing 1 Case Opened. Documents may now be electronically filed. Case number 13-129-JPG-SCW must be placed on all documents prior to filing them electronically. (Attachments: #1 Notice and Consent to Proceed Before a Magistrate Judge)(cjo)

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 Illinois Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Spells Jr. v. Air & Liquid Systems Corporation et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Air & Liquid Systems Corporation
Represented By: Keith B. Hill
Represented By: Kent L. Plotner
Represented By: Michael F. Daniels
Represented By: Patrick D. Cloud
Represented By: Lisa A. LaConte
Represented By: Michael D. Schag
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: BW/IP International
Represented By: Bradley R. Bultman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Trane US, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Warren Pumps, LLC
Represented By: Kent L. Plotner
Represented By: Keith B. Hill
Represented By: Michael F. Daniels
Represented By: Patrick D. Cloud
Represented By: Lisa A. LaConte
Represented By: Michael D. Schag
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ingersoll-Rand Company
Represented By: Brian J. Huelsmann
Represented By: Robert H. Sands
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Crane Co.
Represented By: Kirra N. Jones
Represented By: Nicole C. Behnen
Represented By: Allison K. Sonneveld
Represented By: Carl J. Geraci
Represented By: Noel L. Smith, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hopeman Brothers, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Northrop-Grumman Corporation
Represented By: Donald J. Dahlmann
Represented By: Brian J. Huelsmann
Represented By: Leslie G. Offergeld
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Flowserve Corporation
Represented By: Mary Ann Hatch
Represented By: Gary L. Smith
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: RSCC Wire & Cable LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Honeywell International, Inc.
Represented By: Kathleen Ann Hardee
Represented By: Kirra N. Jones
Represented By: Dennis J. Dobbels
Represented By: Nicole C. Behnen
Represented By: Allison K. Sonneveld
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Armstrong International, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: John Crane, Inc.
Represented By: Timothy A. McGuire
Represented By: Sean P. Fergus
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: General Electric Company
Represented By: Julie Fix Meyer
Represented By: Raymond R. Fournie
Represented By: Melanie R. King
Represented By: Anita M. Kidd
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Pneumo Abex Corporation
Represented By: Ross S. Titzer
Represented By: Thomas L. Orris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Cleaver-Brooks Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Yarway Corporation
Represented By: Kevin B. Dreher
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Caterpillar, Inc.
Represented By: Eric P. Hall
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Foster Wheeler Energy Corporation
Represented By: Bradley R. Bultman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Circor International
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Buffalo Pumps
Represented By: Keith B. Hill
Represented By: Kent L. Plotner
Represented By: Michael F. Daniels
Represented By: Patrick D. Cloud
Represented By: Lisa A. LaConte
Represented By: Michael D. Schag
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Georgia Pacific, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: CBS Corporation
Represented By: Robert S. Sanderson
Represented By: Daniel G. Donahue
Represented By: Michael R. Dauphin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hardie-Tynes Co., Inc.
Represented By: Anita M. Kidd
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Asco Valves, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Imo Industries, Inc.
Represented By: Kent L. Plotner
Represented By: Keith B. Hill
Represented By: Michael F. Daniels
Represented By: Patrick D. Cloud
Represented By: Lisa A. LaConte
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: General Dynamics Corporation
Represented By: Raymond R. Fournie
Represented By: Melanie R. King
Represented By: Anita M. Kidd
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Enpro Industries, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Carrier Corporation
Represented By: Jerome S. Warchol, Jr.
Represented By: William D. Shultz, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Higbee, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Union Carbide Corporation
Represented By: Jeffrey T. Bash
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Aurora Pump Company
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Velan Valve Corp.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Crown Cork & Seal Company, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ampco-Pittsburgh Corporation
Represented By: Keith B. Hill
Represented By: Kent L. Plotner
Represented By: Michael F. Daniels
Represented By: Patrick D. Cloud
Represented By: Lisa A. LaConte
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Weir Valves & Controls USA Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Metropolitan Life Insurance Company
Represented By: Kenneth M. Nussbaumer
Represented By: Charles L. Joley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Tuthill Corporation
Represented By: Donald W. Ward
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: AFLA Laval, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Foster Engineering, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Asbestos Corporation LTD.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Schutte & Koerting, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Gardner Denver, Inc.
Represented By: Bradley R. Bultman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: McCormick Insulation Supply, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Nash Engineering Co.
Represented By: Gregory L. Cochran
Represented By: Margaret M. Foster
Represented By: Robert P. Pisani
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: FMC Corporation
Represented By: Kaitlyn N. Chenevert
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Elliott Company
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Sears Roebuck and Co.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Spells, Jr
Represented By: Daniela Rapisardi
Represented By: Ryan P. Horace
Represented By: Steven M. Aroesty
Represented By: Colleen Miller
Represented By: Stephanie L. Gold
Represented By: Eric D. Jackstadt
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?