Chamberland et al v. Asbestos Corporation LTD. et al
Plaintiff: Ronald Chamberland and Delila Chamberland
Defendant: CBS Corporation, Cleaver-Brooks, Inc., Honeywell International, Inc., Trane US, Inc., Young Group, LTD, Asbestos Corporation LTD., Borgwarner Morse Tec, Inc., Viacom Inc., Successor by Merger to CBS Corp., A Pennsylvania Corp., Westinghouse Electric Corp., Cleaver-Brooks, a division of Aqua-Chem, Inc., Crane Co., Crown Cork & Seal Company, Inc., FMC Corporation, Ford Motor Company, Foster Wheeler Energy Corporation, Gardner Denver, Inc., General Electric Company, Goulds Pumps, Inc., Alliedsignal, Inc., The Bendix Corporation, Imo Industries, Inc., Ingersoll-Rand Company, John Crane, Inc., Maremont Corporation, Metropolitan Life Insurance Company, Pneumo Abex LLC, Sepco Corporation, American Standard, Inc., Union Carbide Corporation, Viking Pumps, Inc. and Young Sales Corp.
Cross Defendant: Warren Pumps, LLC
Case Number: 3:2014cv00888
Filed: August 13, 2014
Court: US District Court for the Southern District of Illinois
Office: East St. Louis Office
County: Madison
Presiding Judge: Nancy J Rosenstengel
Referring Judge: Stephen C Williams
Nature of Suit: P.I. : Asbestos
Cause of Action: 28 U.S.C. § 1441 Petition for Removal- Personal Injury
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on May 11, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 11, 2016 Filing 275 CLERK'S JUDGMENT. Approved by Judge Nancy J. Rosenstengel on 05/11/2016. (bak)
May 11, 2016 Opinion or Order Filing 274 ORDER: This action is DISMISSED with prejudice pursuant to Federal Rule of Civil Procedure 25(a)(1). All pending motions are DENIED as moot. The Clerk's Office is DIRECTED to close the case. Signed by Judge Nancy J. Rosenstengel on 05/11/2016. (bak)
May 11, 2016 Filing 273 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Status Conference held on 5/11/2016. Michael Dauphin, Ross Titzer, James Grabowski, Jim Maaschoff, John Santangelo and Kirra Jones for Defendants. Counsel for Plaintiff does not appear and had provided no further update on efforts to locate substitute Plaintiff. The 90 day period contemplated by Rule 25(a) has now expired. (Court Reporter n/a.) (amv)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
April 5, 2016 Filing 272 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Status Conference held on 4/5/2016. Eric Jackstadt for Plaintiffs. Michael Dauphin, Ross Titzer, Haley Shoemaker, James Grabowski, Stephen Maassen, James Maaschoff, John Santangelo and Luke Mangan for various defendants. Plaintiff's counsel reports that they are attempting to locate a niece or nephew of plaintiff decedent who were son and daughter of decedent's brother that predeceased plaintiff to act as a suitable substitute plaintiff. Alternatively, they are researching the possibility- legal and logistical - of a public administrator from California assuming that role. Status Conference set for 5/11/2016 at 9:30 AM via Telephone Conference before Magistrate Judge Stephen C. Williams which is after the 90 day limit on substitution expires. If a substitute plaintiff has been identified, the Court will take up scheduling a settlement conference with all remaining parties prior to rescheduling trial. If no substitute has been identified, the case will likely be dismissed at that time. 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 23, 2016 Opinion or Order Filing 271 ORDER re 269 Order to Show Cause as to DENNIS J. DOBBELS: The Courts Order to Show Cause is deemed SATISFIED. IT IS SO ORDERED. Signed by Judge Nancy J. Rosenstengel on 3/23/2016. (lmt)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 22, 2016 Opinion or Order Filing 270 ORDER re 268 Order to Show Cause as to KIRRA N. JONES: The Courts Order to Show Cause is deemed SATISFIED. IT IS SO ORDERED. Signed by Judge Nancy J. Rosenstengel on 3/22/2016. (lmt)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 22, 2016 Opinion or Order Filing 269 ORDER TO SHOW CAUSE DIRECTED TO DENNIS J. DOBBELS: The deadline for attorneys to renew their membership in the district bar was January 31, 2016. The Courts records do not reflect that you have renewed your membership. Although attorneys may pay a late fee and continue to renew their membership until June 30, 2016, you are currently participating in this case. You must either renew your membership or move to appear pro hac vice, as appropriate. See SDIL L.R. 83.1 (as amended effective March 1, 2016). IT IS HEREBY ORDERED that, on or before April 5, 2016, you shall renew your membership in the district court bar, move to appear pro hac vice, or show cause why you should not be removed from this case. Regardless of which option you choose, you must file a Response to Order to Show Cause in this case. Failure to comply with this order may result in your removal as an attorney of record in this case or sanctions. IT IS SO ORDERED. Signed by Judge Nancy J. Rosenstengel on 3/22/2016. (lmt)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 21, 2016 Opinion or Order Filing 268 ORDER TO SHOW CAUSE DIRECTED TO KIRRA N. JONES: The deadline for attorneys to renew their membership in the district bar was January 31, 2016. The Courts records do not reflect that you have renewed your membership. Although attorneys may pay a late fee and continue to renew their membership until June 30, 2016, you are currently participating in this case. You must either renew your membership or move to appear pro hac vice, as appropriate. See SDIL L.R. 83.1 (as amended effective March 1, 2016). IT IS HEREBY ORDERED that, on or before April 4, 2016, you shall renew your membership in the district court bar, move to appear pro hac vice, or show cause why you should not be removed from this case. Regardless of which option you choose, you must file a Response to Order to Show Cause in this case. Failure to comply with this order may result in your removal as an attorney of record in this case or sanctions. IT IS SO ORDERED. Signed by Judge Nancy J. Rosenstengel on 3/21/2016. (lmt)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 2, 2016 Opinion or Order Filing 267 ORDER: In light of the Suggestion of Death filed at Doc. #254 , the Final Pretrial Conference set for March 9, 2016 at 1:30 PM is CANCELED and will be reset at a later date, if necessary. Signed by Judge Nancy J. Rosenstengel on 03/02/2016. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 1, 2016 Filing 266 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Discovery Dispute Conference held on 3/1/2016. Eric Jackstadt for Plaintiff, Luke Mangan, Mike Dauphin, Ross Titzer, Trevor Sondag and James Grabowski for various Defendants. Plaintiff agrees to withdraw the requests to admit. The Court denies as moot #260 MOTION to Strike Plaintiffs' Request for Admissions filed by Pneumo Abex LLC, #259 MOTION to Strike Plaintiffs' Request for Admissions filed by Honeywell International, Inc. and #262 MOTION to Strike PLAINTIFFS' REQUEST FOR ADMISSIONS filed by Goulds Pumps, Inc. Status Conference set for 4/5/2016 at 9:45 AM via Telephone Conference before Magistrate Judge Stephen C. Williams. The status conference set 3/2/16 is cancelled. 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 Barb Kniepmann.) (amv)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 1, 2016 Opinion or Order Filing 265 ORDER granting #211 Motion to Withdraw as Attorney as new counsel has entered appearance. Attorney James Russell Williams terminated. Signed by Magistrate Judge Stephen C. Williams on 3/1/2016. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
March 1, 2016 Filing 264 NOTICE of Appearance by Jon A. Santangelo on behalf of Young Group, LTD (Santangelo, Jon)
February 26, 2016 Filing 263 NOTICE of Hearing on Motion #262 MOTION to Strike PLAINTIFFS' REQUEST FOR ADMISSIONS : Motion Hearing set for 3/1/2016 03:00 PM in Telephone Conference before Magistrate Judge Stephen C. Williams. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 24, 2016 Filing 262 MOTION to Strike PLAINTIFFS' REQUEST FOR ADMISSIONS by Goulds Pumps, Inc.. (Sondag, Trevor)
February 24, 2016 Filing 261 NOTICE of Hearing on Motion #259 MOTION to Strike Plaintiffs' Request for Admissions, #260 MOTION to Strike Plaintiffs' Request for Admissions : Motion Hearing set for 3/1/2016 at 03:00 PM in 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 again enter Security Code 9467.(anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 22, 2016 Filing 260 MOTION to Strike Plaintiffs' Request for Admissions by Pneumo Abex LLC. (Titzer, Ross)
February 19, 2016 Filing 259 MOTION to Strike Plaintiffs' Request for Admissions by Honeywell International, Inc.. (Attachments: #1 Exhibit A)(Jones, Kirra)
February 16, 2016 Filing 258 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Status Conference held on 2/16/2016. Eric Jackstadt for Plaintiff. Donald Ward, Michael Dauphin, Dan Donahue, Stephen Maassen, Nicole Behnen, Keith Hill and Ross Titzer for various defendants. Plaintiff's counsel is attempting to ascertain whether any estate representative exists who would have the authority to substitute in this case pursuant to Rule 25(a). Status Conference set for 3/2/2016 at 4:00 PM 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.
February 16, 2016 Filing 257 Transcript of Motion Hearing held on 02-03-2016, before Judge Stephen C. Williams. Court Reporter Stephanie Rennegarbe, Telephone number 618-439-7735. 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/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/8/2016. Redacted Transcript Deadline set for 3/18/2016. Release of Transcript Restriction set for 5/16/2016. (skr)
February 10, 2016 Filing 256 Joint MOTION to Dismiss by Young Group, LTD. Responses due by 3/14/2016 (Williams, James)
February 10, 2016 Filing 255 NOTICE of Hearing:In light of the suggestion of death (Doc. #254 ) the Court resets the settlement conference for a Telephone Status Conference set for 2/16/2016 at 01:00 PM 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 again enter Security Code 9467. The Court FINDS AS MOOT Plaintiff's motion to be excused from physically attending the settlement conference (Doc. #253 ) as the Court has been notified that Plaintiff has died. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 10, 2016 Filing 254 SUGGESTION OF DEATH Upon the Record as to Plaintiff Ronald Chamberland by All Plaintiffs. (Jackstadt, Eric)
February 9, 2016 Filing 253 MOTION to Continue Plaintiff's Motion to be Excused from Physically Attending Settlement Conference by All Plaintiffs. (Jackstadt, Eric)
February 8, 2016 Filing 252 MOTION for Disclosure Rule 26(a)(3) Pretrial by CBS Corporation. (Attachments: #1 Exhibit Exhibit List)(Dauphin, Michael)
February 8, 2016 Filing 251 MOTION to Strike #233 MOTION for Disclosure of Plaintiffs Rule 26(a)(3) Pre-Trial Disclosures by CBS Corporation. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B)(Dauphin, Michael)
February 8, 2016 Filing 250 MOTION to Dismiss for Lack of Jurisdiction by CBS Corporation(a Delaware Corp). Responses due by 3/14/2016 (Attachments: #1 Exhibit 1)(Dauphin, Michael)
February 8, 2016 Filing 249 DISCLOSURE OF INTERESTED PARTIES PLAINTIFF'S RULE 26(a)(3) DISCLOSURES WITH EXHIBITS by All Plaintiffs.(Jackstadt, Eric)
February 8, 2016 Filing 248 MOTION in Limine to All Defendants by Delila Chamberland, Ronald Chamberland. (Jackstadt, Eric)
February 4, 2016 Opinion or Order Filing 247 ORDER GRANTING #228 Motion for Partial Voluntary Dismissal of Counts IV and V Only against Defendant Goulds Pumps, Inc.: Plaintiffs move to voluntarily dismiss without prejudice, pursuant to Federal Rule of Civil Procedure 41(a)(2), Counts IV and V of their Complaint against Defendant Goulds Pumps, Inc. Under Rule 41(a)(2), the Court may grant such a request on terms that it deems proper. Because there is no objection to the motion, the Court GRANTS Plaintiffs' request. Plaintiffs' claims in Counts IV and V as to Defendant Goulds Pumps, Inc. are DISMISSED without prejudice. This RENDERS MOOT the motion filed by Defendant Goulds Pumps, Inc. against Counts IV and V (Doc. #231 ), as these counts/claims are no longer directed at this defendant. Signed by Judge Nancy J. Rosenstengel on 02/04/2016. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 4, 2016 Opinion or Order Filing 246 ORDER RESETTING FINAL PRETRIAL CONFERENCE: Due to a conflict on the Court's calendar, the Final Pretrial Conference is RESET to March 9, 2016 at 1:30 p.m. A firm trial date will be set at the Final Pretrial Conference. (Final Pretrial Conference set for 3/9/2016 01:30 PM in East St. Louis Courthouse before Judge Nancy J. Rosenstengel). Signed by Judge Nancy J. Rosenstengel on 02/04/2016. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 4, 2016 Filing 244 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Motion Hearing held on 2/4/2016. Eric Jackstadt for Plaintiff. Michael Dauphin for CBS. Nicole Behnen for Honeywell. Trevor Sondag for Goulds. Keith Hill for Imo. Chuck Joley for MetLife. Ross Titzer for Pnuemo Abex. Court heard argument on CBS and Honeywell's motion to continue (doc. 214). Motion DENIED. As further stated on the record, the Court was not informed of the parties' settlement/stand down agreement (doc. 214-1). The Court further never approved of any parties' agreement not to conduct discovery. Discovery has long since closed and will not be reopened. Settlement Conference with all remaining parties set for 2/16/2016 at 1:00 PM in East St. Louis Courthouse before Magistrate Judge Stephen C. Williams. In person attendance is mandatory for parties and their counsel. (Court Reporter Stephanie Renegarbe.) (amv)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 4, 2016 Filing 243 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #242 Notice of Appearance filed by Ronald Chamberland, Delila Chamberland. See attached document for specifics. (anm)
February 4, 2016 Filing 242 STRICKEN PURSUANT TO NOTICE AT DOCUMENT 243 - NOTICE of Appearance by Michael Cohan on behalf of All Plaintiffs (Cohan, Michael) Modified on 2/4/2016 (anm).
February 3, 2016 Opinion or Order Filing 245 ORDER denying #214 Motion to Continue. Signed by Magistrate Judge Stephen C. Williams on 2/3/16. (amv)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 2, 2016 Filing 241 ANSWER to Complaint and Affirmative Defenses by Crown Cork & Seal Company, Inc..(Maassen, Stephen)
February 2, 2016 Filing 240 Corporate Disclosure Statement by Crown Cork & Seal Company, Inc.. (Maassen, Stephen)
February 2, 2016 Filing 239 RESPONSE to 218 Order to Show Cause,,,, filed by All Plaintiffs. (Jackstadt, Eric)
February 1, 2016 Filing 238 NOTICE of Appearance by Nicole C. Behnen on behalf of Honeywell International, Inc. (Behnen, Nicole)
January 29, 2016 Filing 237 MOTION to Dismiss for Lack of Jurisdiction , or in the alternative, Motion for Summary Judgment by Honeywell International, Inc.. Responses due by 3/3/2016 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Mangan, Luke)
January 29, 2016 Filing 236 MOTION for Leave to File Motion to Dismiss, or in the alternative, its Motion for Summary Judgment by Honeywell International, Inc.. (Attachments: #1 Exhibit A)(Mangan, Luke)
January 29, 2016 Filing 235 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Status Conference held on 1/29/2016. Eric Jackstadt for Plaintiff. Michael Dauphin, Kirra Jones, Jim Grabowski, Chuck Jolley and Ross Titzer for various Defendants. Plaintiff is given leave to file objection to motion to continue (doc. 214) no later that 5:00 p.m. central time today. All other defendants do not object to motion. Status Conference set for 2/3/2016 at 4:30 PM 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.
January 29, 2016 Filing 234 RESPONSE in Opposition re #214 Joint MOTION to Continue the Trial Date and Extend Pertinent Deadlines in Accordance with the "Stand-Down" Provision of Their Settlement Agreement with Plaintiffs' Counsel filed by All Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Jackstadt, Eric)
January 29, 2016 Filing 233 MOTION for Disclosure of Plaintiffs Rule 26(a)(3) Pre-Trial Disclosures by All Plaintiffs. (Jackstadt, Eric)
January 27, 2016 Opinion or Order Filing 232 ORDER RESETTING DEADLINE: Any response to #228 Motion for Partial Voluntary Dismissal of Counts IV and V Only against Defendant Goulds Pumps, Inc. is due on or before February 1, 2016. (Responses due by 2/1/2016). Signed by Judge Nancy J. Rosenstengel on 01/27/2016. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 26, 2016 Filing 231 MOTION to Dismiss GOULDS PUMPS, INC.'S MOTION TO DISMISS COUNTS IV & V by Goulds Pumps, Inc.. Responses due by 2/29/2016 (Sondag, Trevor)
January 26, 2016 Filing 230 ANSWER to Complaint ANSWER AND AFFIRMATIVE DEFENSES TO ALL COUNTS OF PLAINTIFFS' COMPLAINT by Goulds Pumps, Inc..(Sondag, Trevor)
January 26, 2016 Filing 229 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #226 Answer to Complaint filed by Goulds Pumps, Inc., #227 Motion to Dismiss filed by Goulds Pumps, Inc. See attached document for specifics. (anm)
January 26, 2016 Filing 228 MOTION to Dismiss for Partial Voluntary Dismissal of Counts IV and V, Only against Defendant Goulds Pumps, Inc., by All Plaintiffs. Responses due by 2/29/2016 (Jackstadt, Eric)
January 26, 2016 Filing 227 STRICKEN PURSUANT TO NOTICE AT DOCUMENT 229 - MOTION to Dismiss GOULDS PUMPS, INC.'S MOTION TO DISMISS COUNTS IV & V by Goulds Pumps, Inc.. Responses due by 2/29/2016 (Sondag, Trevor) Modified on 1/26/2016 (anm).
January 26, 2016 Filing 226 STRICKEN PURSUANT TO NOTICE AT DOCUMENT 229 - ANSWER to Complaint ANSWER AND AFFIRMATIVE DEFENSES TO ALL COUNTS OF PLAINTIFFS' COMPLAINT by Goulds Pumps, Inc..(Sondag, Trevor) Modified on 1/26/2016 (anm).
January 26, 2016 Opinion or Order Filing 225 ORDER granting #223 Motion for Leave to File. Answer due January 29, 2016. Signed by Magistrate Judge Stephen C. Williams on 1/26/2016. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 25, 2016 Opinion or Order Filing 224 ORDER re #219 Motion for Voluntary Dismissal of Asbestos Corporation LTD: Under Federal Rule of Civil Procedure 41(a)(1)(A)(i), the Plaintiff may dismiss an action without a court order by filing a notice of dismissal before the opposing party serves either an answer or a motion for summary judgment. Since Defendant Asbestos Corporation LTD has neither filed an answer nor a motion for summary judgment, the Court construes Plaintiff's properly filed motion as a Notice of Dismissal, which is effective immediately upon filing and does not require judicial approval. See Nelson v. Napolitano, 657 F.3d 586 (7th Cir. 2011). Defendant Asbestos Corporation LTD is DISMISSED without prejudice pursuant to the notice. The Clerk's Office is DIRECTED to terminate Defendant Asbestos Corporation LTD as a party to this action. Signed by Judge Nancy J. Rosenstengel on 01/25/2016. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 25, 2016 Filing 223 MOTION for Leave to File Reponsive Pleadings Out of Time by Goulds Pumps, Inc.. (Sondag, Trevor)
January 25, 2016 Filing 222 Summons Issued as to Crown Cork & Seal Company, Inc. (anm)
January 22, 2016 Filing 221 NOTICE OF ERRORS AND/OR DEFICIENCIES re #220 Summons Requested. See attached document for specifics. (anm)
January 22, 2016 Filing 220 Summons Requested. (Jackstadt, Eric)
January 22, 2016 Filing 219 MOTION to Dismiss for Voluntary Dismissal as to Defendant Asbestos Corporation LTD., Only by All Plaintiffs. Responses due by 2/25/2016 (Jackstadt, Eric)
January 21, 2016 Opinion or Order Filing 218 ORDER TO SHOW CAUSE: Upon review of the lengthy docket in this case, the Court is unable to glean whether Defendant Crown Cork and Seal Company, Inc. and Defendant Asbestos Corporation LTD. were served in this case, and these defendants have failed to answer or otherwise respond to the complaint. Additionally, in October of 2014, several attorneys from the firm Hinshaw & Culbertson entered their appearances on behalf of Defendant Goulds Pumps, Inc. (see Docs. #93 , #94 , #95 , #99 , #100 , #108 ), yet it does not appear from a review of the docket that Defendant Goulds Pumps, Inc. answered or otherwise responded to the complaint. Plaintiff, nonetheless, has failed to secure a clerk's entry of default under Federal Rule of Civil Procedure 55(a) as to any of these three defendants. Accordingly, Plaintiff is directed to SHOW CAUSE on or before February 3, 2016, as to why the Court should not dismiss these defendants for want of prosecution. (Show Cause Response due by 2/3/2016). Signed by Judge Nancy J. Rosenstengel on 1/21/2016. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 21, 2016 Opinion or Order Filing 217 ORDER re #168 Notice of Voluntary Dismissal: The Court has discovered a Notice of Voluntary Dismissal that was filed by Plaintiff and Defendant Cleaver-Brooks, Inc. Although it was docketed as a Notice of Voluntary Dismissal, the actual document is entitled "Stipulation of Dismissal." The Court CONSTRUES this stipulation as a Motion for Dismissal Pursuant to 41(a)(2). Pursuant to Federal Rule of Civil Procedure 41(a)(2), the Plaintiff may request dismissal of an action and the Court may dismiss on terms that it deems proper. Because Defendant Cleaver-Brooks, Inc. does not object to dismissal, but instead joins in on the request for dismissal without prejudice, the motion is GRANTED and Defendant Cleaver-Brooks, Inc. is DISMISSED from this action without prejudice. The Clerk's Office shall TERMINATE Defendant Cleaver-Brooks, Inc. as a party to this action. The parties are ADVISED that any future request for dismissal pursuant to Federal Rule of Civil Procedure 41 should be filed as a motion and not a stipulation. Signed by Judge Nancy J. Rosenstengel on 01/21/2016. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 21, 2016 Opinion or Order Filing 216 ORDER SETTING DEADLINE: Response to #214 Joint Motion to Continue the Trial Date and Extend Pertinent Deadlines is due on or before January 27, 2016.(Responses due by 1/27/2016). Signed by Judge Nancy J. Rosenstengel on 01/21/2016. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 21, 2016 Filing 215 NOTICE of Appearance by Luke J. Mangan on behalf of Honeywell International, Inc. (Mangan, Luke)
January 20, 2016 Filing 214 Joint MOTION to Continue the Trial Date and Extend Pertinent Deadlines in Accordance with the "Stand-Down" Provision of Their Settlement Agreement with Plaintiffs' Counsel by CBS Corporation(a Delaware Corp). (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Dauphin, Michael)
January 19, 2016 Filing 213 NOTICE OF ERRORS AND/OR DEFICIENCIES re #211 Motion to Withdraw as Attorney filed by Young Group, LTD. See attached document for specifics. (anm)
January 19, 2016 Opinion or Order Filing 212 ORDER re #211 MOTION to Withdraw as Attorney and Substitution of Counsel by Agreement filed by Young Group, LTD. New counsel must first enter his appearance or Defendant Young before the Court withdraws prior counsel. The Court DIRECTS new counsel Jon Santangelo to file a notice of appearance. Signed by Magistrate Judge Stephen C. Williams on 1/19/2016. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 18, 2016 Filing 211 MOTION to Withdraw as Attorney and Substitution of Counsel by Agreement by Young Group, LTD. (Attachments: # 1 Agreed Order on Motion for Withdrawal and Substitution of Counsel)(Williams, James)
December 7, 2015 Opinion or Order Filing 210 ORDER acknowledging receipt of Plaintiff and Defendant Warren Pumps, LLC's #209 Notice of Settlement. The Court awaits the filing of an appropriate Motion for Voluntary Dismissal. Signed by Judge Nancy J. Rosenstengel on 12/7/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
December 4, 2015 Filing 209 NOTICE of Settlement by Warren Pumps, LLC (Hill, Keith)
November 30, 2015 Filing 208 RESPONSE in Opposition re #190 MOTION for Summary Judgment , #192 MOTION for Summary Judgment filed by Delila Chamberland, Ronald Chamberland. (Attachments: #1 Exhibit 1)(Jackstadt, Eric)
November 23, 2015 Filing 207 AMENDED NOTICE of Hearing: Final Pretrial Conference RESET for 2/11/2016 at 1:30 PM in East St. Louis Courthouse before Judge Nancy J. Rosenstengel. (drb)
November 19, 2015 Opinion or Order Filing 206 ORDER re #204 Motion to Dismiss: Under Federal Rule of Civil Procedure 41(a)(2) the Plaintiff may request dismissal of an action and the Court may dismiss on terms that it deems proper. Because there is no objection to Plaintiff's motion and, instead, Defendant Gardner Denver, Inc. agrees to a voluntary dismissal with prejudice (See Doc. #204 ), the motion is GRANTED and Defendant Gardner Denver, Inc. is DISMISSED with prejudice. The Clerk's Office is DIRECTED to terminate Gardner Denver, Inc. as a party to this action. Signed by Judge Nancy J. Rosenstengel on 11/19/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
November 19, 2015 Opinion or Order Filing 205 ORDER re #203 Motion for Voluntary Dismissal: Under Federal Rule of Civil Procedure 41(a)(2) the Plaintiff may request dismissal of an action and the Court may dismiss on terms that it deems proper. Because there is no objection to Plaintiff's motion and, instead, Defendant Viking Pumps, Inc. agrees to a voluntary dismissal without prejudice (See Doc. #203 ), the motion is GRANTED and Defendant Viking Pumps, Inc. is DISMISSED without prejudice. The Clerk's Office is DIRECTED to terminate Viking Pumps, Inc. as a party to this action. The #189 Motion for Summary Judgment filed by Viking Pumps, Inc. is DENIED as moot. Signed by Judge Nancy J. Rosenstengel on 11/19/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
November 19, 2015 Filing 204 Joint MOTION to Dismiss by Gardner Denver, Inc.. Responses due by 12/28/2015 (Tzall, Madeline)
November 18, 2015 Filing 203 MOTION to Dismiss for Voluntary Dismissal as to Defendant Viking Pumps, Inc., Only by Delila Chamberland, Ronald Chamberland. Responses due by 12/21/2015 (Jackstadt, Eric)
November 17, 2015 Opinion or Order Filing 202 ORDER re #199 Motion for Voluntarily Dismissal as to Defendant Sepco Corporation: Under Federal Rule of Civil Procedure 41(a)(1)(A)(i), the Plaintiff may dismiss an action without a court order by filing a notice of dismissal before the opposing party serves either an answer or a motion for summary judgment. Since the opposing party in this case has neither filed an answer nor a motion for summary judgment, the Court construes Plaintiff's properly filed motion as a Notice of Dismissal, which is effective immediately upon filing and does not require judicial approval. See Nelson v. Napolitano, 657 F.3d 586 (7th Cir. 2011). Defendant Sepco Corporation is DISMISSED without prejudice pursuant to the stipulation. The Clerk's Office is DIRECTED to terminate Sepco Corporation as a party to this action. Signed by Judge Nancy J. Rosenstengel on 11/17/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
November 17, 2015 Opinion or Order Filing 201 ORDER re #184 #198 Motions for Voluntary Dismissal: Under Federal Rule of Civil Procedure 41(a)(2) the Plaintiff may request dismissal of an action and the Court may dismiss on terms that it deems proper. Because there is no objection to Plaintiff's motions and, instead, Defendant John Crane Inc. agrees to a voluntary dismissal without prejudice (See Docs. #184 #198 ), the motions are GRANTED and Defendant John Crane Inc. is DISMISSED without prejudice. The Clerk's Office is DIRECTED to terminate John Crane Inc. as a party to this action. Signed by Judge Nancy J. Rosenstengel on 11/17/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
November 13, 2015 Filing 200 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Status Conference held on 11/13/2015. Eric Jackstadt for Plaintiff. Dennis Graber, Georgiann Oliver, Ross Titzer and Keith Hil for various Defendants. Plaintff continues to negotiate with parties that do not have dispositive motions pending. Claims with dispositive motions will have to await ruling prior to engaging in settlement discussions. Status Conference set for 1/29/2016 10:45 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.
November 13, 2015 Filing 199 MOTION to Dismiss for Voluntary Dismissal as to Defendant SEPCO Corporation, Only by Delila Chamberland, Ronald Chamberland. Responses due by 12/17/2015 (Jackstadt, Eric)
November 13, 2015 Filing 198 MOTION to Dismiss for Voluntary Dismissal as to Defendant John Crane, Only by Delila Chamberland, Ronald Chamberland. Responses due by 12/17/2015 (Jackstadt, Eric)
October 26, 2015 Opinion or Order Filing 197 ORDER, GRANTING #195 Joint Motion for Extension of Time for Dispositive Motions filed by Defendants Imo Industries, Inc. and Warren Pumps, LLC. Defendants Imo Industries, Inc. and Warren Pumps, LLC may file their Motions for Summary Judgment on or before October 30, 2015. Signed by Judge Nancy J. Rosenstengel on 10/26/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
October 26, 2015 Opinion or Order Filing 196 ORDER re #194 Motion for Voluntary Dismissal as to Defendant Ford Motor Company: Under Federal Rule of Civil Procedure 41(a)(2) the Plaintiff may request dismissal of an action and the Court may dismiss on terms that it deems proper. Because Defendant Ford Motor Company joins the request for dismissal, the #194 motion is GRANTED, and Defendant Ford Motor Company is DISMISSED with prejudice. The Clerk of Court is directed to TERMINATE Defendant Ford Motor Company as a party to this case. Signed by Judge Nancy J. Rosenstengel on 10/26/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
October 23, 2015 Filing 195 Joint MOTION for Extension of Time for Dispositive Motions by Imo Industries, Inc., Warren Pumps, LLC. (Grabowski, James)
October 23, 2015 Filing 194 MOTION to Dismiss for Voluntary Dismissal as to Defendant Ford Motor Company, Only by Delila Chamberland, Ronald Chamberland. Responses due by 11/30/2015 (Jackstadt, Eric)
October 23, 2015 Filing 193 MEMORANDUM in Support re #192 MOTION for Summary Judgment filed by Borgwarner Morse Tec, Inc.. (Attachments: #1 Exhibit A)(Maschhoff, James)
October 23, 2015 Filing 192 MOTION for Summary Judgment by Borgwarner Morse Tec, Inc.. Responses due by 11/30/2015 (Attachments: #1 Exhibit A)(Maschhoff, James)
October 23, 2015 Filing 191 MEMORANDUM in Support re #190 MOTION for Summary Judgment filed by Pneumo Abex LLC. (Titzer, Ross)
October 23, 2015 Filing 190 MOTION for Summary Judgment by Pneumo Abex LLC. Responses due by 11/30/2015 (Titzer, Ross)
October 23, 2015 Filing 189 MOTION for Summary Judgment and Memorandum of Law in Support of Motion for Summary Judgment by Viking Pumps, Inc.. Responses due by 11/30/2015 (Attachments: #1 Exhibit Exhibit A)(Hill, Keith)
October 23, 2015 Filing 188 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #186 Motion to Dismiss filed by Ford Motor Company, #187 Notice of Deficiencies. See attached document for specifics (msd)
October 23, 2015 Filing 187 STRICKEN per notice at doc 188 - NOTICE OF ERRORS AND/OR DEFICIENCIES re #186 Motion to Dismiss filed by Ford Motor Company. See attached document for specifics (msd)
October 22, 2015 Filing 186 STRICKEN per notice at doc 188 - MOTION (STIPULATION) of Dismissal with Prejudice of Ford Motor Company by Ford Motor Company. (Dean, Jonathan) Modified on 10/23/2015 (msd).
October 2, 2015 Filing 185 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Status Conference held on 10/2/2015. Jim Maschoff, Jonathan Dean, Ross Titzer, Jeff Hood, and Georgiann Oliver for various Defendants. Plaintiff does not appear. Discovery closes next week. Several of the Defendants will be filing motions for summary judgment. (Status Conference set for 11/13/2015 at 10:00 AM in Telephone Conference before Magistrate Judge Stephen C. Williams for the purpose of discussing the status of any settlement negotiations and possibly setting a settlement conference as to some or all of the remaining parties.. Call-in information remains the same). (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 17, 2015 Filing 184 MOTION to Dismiss by Delila Chamberland, Ronald Chamberland. Responses due by 10/22/2015 (Jackstadt, Eric)
September 8, 2015 Opinion or Order Filing 183 ORDER granting #182 Motion to Withdraw as Attorney. Attorney Ryan P. Horace terminated. Signed by Magistrate Judge Stephen C. Williams on 9/8/2015. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 3, 2015 Filing 182 MOTION to Withdraw as Attorney by Delila Chamberland, Ronald Chamberland. (Horace, Ryan)
July 31, 2015 Opinion or Order Filing 181 ORDER re #175 Motion for Voluntary Dismissal of Defendant FMC Corporation, #176 Motion for Voluntary Dismissal of Defendant General Electric Company, and #177 Motion for Voluntary Dismissal of Defendant Foster Wheeler Energy Corporation: Under Federal Rule of Civil Procedure 41(a)(2) the Plaintiff may request dismissal of an action and the Court may dismiss on terms that it deems proper. Because Defendants join in on the requests for dismissal, the motions are GRANTED and Defendant FMC, Defendant General Electric Company, and Defendant Foster Wheeler Energy Corporation are DISMISSED without prejudice. The Clerk of the Court is directed to TERMINATE Defendant FMC, Defendant General Electric Company and Defendant Foster Wheeler Energy Corporation as parties to this case. Signed by Judge Nancy J. Rosenstengel on 07/31/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
July 30, 2015 Filing 180 STIPULATION of Dismissal by FMC Corporation. (Chenevert, Kaitlyn)
July 17, 2015 Opinion or Order Filing 179 ORDER: Because there is no objection to either motion, the Court GRANTS Defendant's #130 MOTION to Vacate/Leave to File Answer and GRANTS Plaintiff's #134 Motion for Partial Voluntary Dismissal of Counts IV and V only against Defendant Gardner Denver, Inc. Plaintiffs' claims in Counts IV and V as to Defendant Gardner Denver, Inc. are DISMISSED without prejudice. This RENDERS MOOT the motion filed by Defendant Gardner Denver, Inc. against Counts IV and V (Doc. #133 ), as these counts/claims are no longer directed at this Defendant. Signed by Judge Nancy J. Rosenstengel on 07/17/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
July 13, 2015 Filing 178 NOTICE of Appearance by Georgiann Oliver on behalf of Metropolitan Life Insurance Company (Oliver, Georgiann)
June 22, 2015 Filing 177 Joint MOTION to Dismiss by Foster Wheeler Energy Corporation. Responses due by 7/27/2015 (Bultman, Bradley)
June 16, 2015 Filing 176 Joint MOTION to Dismiss General Electric Company by General Electric Company. Responses due by 7/20/2015 (Kidd, Anita)
June 12, 2015 Filing 175 MOTION to Dismiss for Voluntary Dismissal of Defendant FMC Corporation by Delila Chamberland, Ronald Chamberland. Responses due by 7/16/2015 (Jackstadt, Eric)
June 11, 2015 Filing 174 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Status Conference held on 6/11/2015. Eric Jackstadt for Plaintiff. John Krivicich, Jon Dean, Brad Bultman, Sean Fergus, Greg Flatt and Georgiann Oliver for various defendants. Discovery is progressing. Status Conference set for 10/2/2015 at 8:30 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.
June 11, 2015 Opinion or Order Filing 173 ORDER, GRANTING #172 First Motion to Voluntarily Dismiss without prejudice Defendants Ingersoll-Rand Company, Trane U.S., Inc. and Crane Co., GRANTING #157 Motion to Voluntarily Dismiss Defendant Maremont Corporation and GRANTING #122 Motion to Voluntarily Dismiss Counts IV and V against Defendant Pnuemo Abex, LLC. Under Federal Rule of Civil Procedure 41(a)(2), the Plaintiff may request dismissal of an action and the Court may dismiss on terms that it deems proper. Because there are no objections to any of the aforementioned motions, the motions at Docs. #122 #157 and #172 GRANTED. Defendants Maremont Corporation, Ingersoll- Rand Company, Trane U.S., Inc. and Crane Co. are DISMISSED from this action without prejudice. Counts IV and V only against Defendant Pneumo Abex LLC are also DISMISSED without prejudice. This Order renders MOOT the #114 Motion to Dismiss. The Clerk is DIRECTED to TERMINATE Defendants Maremont Corporation, Ingersoll- Rand Company, Trane U.S., Inc. and Crane Co. as parties to this action. Signed by Judge Nancy J. Rosenstengel on 06/11/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
June 10, 2015 Filing 172 First MOTION to Dismiss without prejudice as to Defendants Ingersoll-Rand Company, Trane U.S., Inc. and Crane Co. by Delila Chamberland, Ronald Chamberland. Responses due by 7/13/2015 (Jackstadt, Eric)
May 29, 2015 Filing 171 NOTICE of Appearance by James R. Grabowski on behalf of Warren Pumps, LLC (Grabowski, James)
May 29, 2015 Filing 170 NOTICE of Appearance by James R. Grabowski on behalf of Viking Pumps, Inc. (Grabowski, James)
May 29, 2015 Filing 169 NOTICE of Appearance by James R. Grabowski on behalf of Imo Industries, Inc. (Grabowski, James)
May 14, 2015 Filing 168 NOTICE of Voluntary Dismissal by Cleaver-Brooks, Inc. (Hudgens, Meredith)
April 24, 2015 Opinion or Order Filing 167 ORDER granting #160 Motion to Appear Pro Hac Vice for Nancy L. Pennie on behalf of Ford Motor Company; granting #161 Motion to Appear Pro Hac Vice for Kardon Stolzman on behalf of Delila Chamberland and Ronald Chamberland on 4/24/2015. (tkm )THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
April 24, 2015 Filing 166 NOTICE of Appearance by Patrick D. Cloud on behalf of Warren Pumps, LLC (Cloud, Patrick)
April 24, 2015 Filing 165 NOTICE of Appearance by Patrick D. Cloud on behalf of Viking Pumps, Inc. (Cloud, Patrick)
April 24, 2015 Filing 164 NOTICE of Appearance by Patrick D. Cloud on behalf of Imo Industries, Inc. (Cloud, Patrick)
April 23, 2015 Filing 163 NOTICE of Appearance by Nancy L. Pennie on behalf of Ford Motor Company (Pennie, Nancy)
April 23, 2015 Filing 162 NOTICE of Appearance by Kardon Stolzman on behalf of Delila Chamberland, Ronald Chamberland (Stolzman, Kardon)
April 23, 2015 Filing 161 MOTION to Appear Pro Hac Vice by Attorney Kardon Stolzman $100 fee paid,receipt number 0754-2601237 by on behalf of Delila Chamberland, Ronald Chamberland. (Stolzman, Kardon)
April 23, 2015 Filing 160 First MOTION to Appear Pro Hac Vice by Attorney Nancy L. Pennie $100 fee paid,receipt number 0754-2601141 by on behalf of Ford Motor Company. (Pennie, Nancy)
April 23, 2015 Filing 159 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #158 Motion to Appear Pro Hac Vice, filed by Ford Motor Company. Signature on the document does not match the login and password used to file the document. Docket entry STRICKEN as Ordered by the Court. Attonrey Nancy Pennie will need to apply for her own login and password in order to file and receive notifications regarding this case. The registration form can be found on our website www.ilsd.uscourts.gov. (tkm )THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
April 22, 2015 Filing 158 ENTRY STRICKEN - First MOTION to Appear Pro Hac Vice Nancy Pennie for Ford Motor Co. by Attorney Jonathan Patrick Dean $100 fee paid,receipt number 0754-2599131 by on behalf of Ford Motor Company. (Dean, Jonathan) Modified on 4/23/2015 (tkm ).
April 8, 2015 Filing 157 MOTION to Dismiss Voluntary as to Defendant Maremont Corporation by Delila Chamberland, Ronald Chamberland. Responses due by 5/11/2015 (Jackstadt, Eric)
February 20, 2015 Filing 156 Expert Witness Designation by Delila Chamberland, Ronald Chamberland. (Jackstadt, Eric)
February 13, 2015 Filing 155 Corporate Disclosure Statement by FMC Corporation(Individually & as Successor to Northern Pump Company, Coffin, Chicago Pump Company, and Peerless). (Chenevert, Kaitlyn)
February 13, 2015 Filing 154 NOTICE of Appearance by Kaitlyn N. Chenevert on behalf of FMC Corporation(Individually & as Successor to Northern Pump Company, Coffin, Chicago Pump Company, and Peerless) (Chenevert, Kaitlyn)
February 13, 2015 Filing 153 Defendant ANSWER to Complaint of Plaintiff and Affirmative Defenses and Cross-Claim by Young Group, LTD.(Williams, James)
February 12, 2015 Filing 152 NOTICE of Appearance by Jonathan Patrick Dean on behalf of Ford Motor Company (Dean, Jonathan)
February 12, 2015 Opinion or Order Filing 151 ORDER granting #147 Motion for Leave to File Answer Instanter. Signed by Magistrate Judge Stephen C. Williams on 2/12/2015. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 11, 2015 Filing 150 NOTICE OF ERRORS AND/OR DEFICIENCIES re #148 Answer to Complaint, Crossclaim filed by Young Group, LTD. Attorney has filed a Motion for Leave to Answer Complaint, or Otherwise Plead, Out of Time, Instanter at document #147 , and then filed an Answer at #148 . The Answer should be a proposed document and e-mailed to the Proposed Document email address of the Judicial Officer, as listed in the User's Manual, not filed as an attachment or a separate docket entry until the Motion has been ruled on. No further action required. This notice is informational - for reference with future filings.(jaj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 10, 2015 Filing 149 Corporate Disclosure Statement by Young Group, LTD. (Williams, James)
February 10, 2015 Filing 148 Defendant ANSWER to Complaint and Affirmative Defenses and Answer to, CROSSCLAIM against Young Group, LTD by Young Group, LTD.(Williams, James)
February 10, 2015 Filing 147 MOTION for Leave to File Answer to Plaintiff's Complaint, or Otherwise Plead, Out of Time, Instanter Pursuant to Fed.R.CIV.Pro. 6(b) by Young Group, LTD. (Williams, James)
February 10, 2015 Filing 146 NOTICE of Appearance by James Russell Williams on behalf of Young Group, LTD (Williams, James)
February 6, 2015 Opinion or Order Filing 145 ORDER, DENYING #143 MOTION to Stay All Deadlines filed by General Electric Company. The Court declines to stay any deadlines for the parties who have settled. All outstanding deadlines for the parties who are dismissed will be terminated when they are dismissed from the case by joint motion for voluntary dismissal. Signed by Judge Nancy J. Rosenstengel on 02/06/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 6, 2015 Opinion or Order Filing 144 ORDER, GRANTING #137 MOTION to Dismiss as to Defendant Union Carbide Corporation Only: Under Federal Rule of Civil Procedure 41(a)(2) the plaintiff may request dismissal of an action and the Court may dismiss on terms that it deems proper. Because there is no objection to Plaintiffs' motion, but instead Defendant Union Carbide Corporation joins in on the motion for voluntary dismissal without prejudice because the parties have reached a settlement (See Doc. #137 ), the motion is GRANTED and Defendant Union Carbide Corporation is DISMISSED without prejudice. The Court retains jurisdiction to enforce the settlement agreement between the parties. Signed by Judge Nancy J. Rosenstengel on 02/06/2015. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 5, 2015 Filing 143 MOTION to Stay All Deadlines by General Electric Company. (Kidd, Anita)
February 5, 2015 Opinion or Order Filing 142 ORDER granting #140 Motion to Appear Pro Hac Vice by Attorney Gatt on behalf of Imo Industries, Inc. (slh)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 5, 2015 Opinion or Order Filing 141 ORDER granting #139 Motion to Withdraw. Signed by Magistrate Judge Stephen C. Williams on 2/5/2015. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
February 4, 2015 Filing 140 MOTION to Appear Pro Hac Vice by Attorney Frederick W Gatt $100 fee paid,receipt number 0754-2524250 by on behalf of Imo Industries, Inc.. (Gatt, Frederick)
February 4, 2015 Filing 139 MOTION to Withdraw as Counsel of Records by Borgwarner Morse Tec, Inc.. (Welply, Justin)
February 4, 2015 Filing 138 NOTICE of Appearance by Dominique D. de Vastey on behalf of Viking Pumps, Inc. (de Vastey, Dominique)
January 28, 2015 Filing 137 MOTION to Dismiss Motion to Dismiss for Partial Dismissal as to Defendant Union Carbide Corporation Only by Delila Chamberland, Ronald Chamberland. Responses due by 3/2/2015 (Jackstadt, Eric)
January 28, 2015 Filing 136 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #135 Stipulation of Dismissal filed by Ronald Chamberland, Delila Chamberland. See attached document for specifics (mar)
January 27, 2015 Filing 135 STRICKEN AT DOC. 136 - STIPULATION of Dismissal Stipulation for Partial Dismissal as to Defendant Union Carbide Corporation, Only by Delila Chamberland, Ronald Chamberland. (Jackstadt, Eric)
January 19, 2015 Filing 134 MOTION to Dismiss Motion for Partial Voluntary Dismissal Stipulation of Dismissal of Counts IV and V only against Defendant Gardner Denver, Inc. by Delila Chamberland, Ronald Chamberland. Responses due by 2/23/2015 (Jackstadt, Eric)
January 14, 2015 Filing 133 MOTION to Strike and Dismiss Counts IV and V of Plaintiffs' Complaint at Law by Gardner Denver, Inc.. (Tomal, Stephanie)
January 14, 2015 Filing 132 ANSWER to Complaint and Affirmative Defenses to Plaintiffs' Complaint at Law and Answer to All Cross-claims by Gardner Denver, Inc..(Tomal, Stephanie)
January 14, 2015 Filing 131 NOTICE of Appearance by Stephanie Tomal on behalf of Gardner Denver, Inc. (Tomal, Stephanie)
January 14, 2015 Filing 130 MOTION to Vacate by Gardner Denver, Inc.. (Tomal, Stephanie)
January 14, 2015 Opinion or Order Filing 129 ORDER granting #128 Motion to Withdraw as Attorney. Attorney David W. Ybarra terminated. Signed by Magistrate Judge Stephen C. Williams on 1/14/2015. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 14, 2015 Filing 128 MOTION to Withdraw as Attorney by Ford Motor Company. (Ybarra, David)
January 13, 2015 Reset Hearings: Status Conference set for 6/11/2015 at 3:00 PM 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. (amv)
January 12, 2015 Filing 127 NOTICE of Settlement by Union Carbide Corporation (Zimmerman, Justin)
January 12, 2015 Opinion or Order Filing 126 ORDER granting #125 Motion to Substitute Attorney. Added attorney David W. Ybarra for Maremont Corporation. Attorney Ryan T. Barke terminated. Signed by Magistrate Judge Stephen C. Williams on 1/12/2015. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
January 9, 2015 Filing 125 MOTION to Substitute Attorney by Maremont Corporation. (Ybarra, David)
January 9, 2015 Filing 124 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Status Conference held on 1/9/2015. Discovery progresses and is on track. Status Conference set for 6/11/2015 at 3:10 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.
January 9, 2015 Filing 123 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Status Conference held on 1/9/2015. Discovery progresses and Plaintiff's deposition is set for later this month. Two defendants indicate they not received written discovery responses that were apparently sent out to all defendants in December. Parties directed to meet and confer to remedy issue prior to Plaintiff's deposition. Status Conference set for 6/11/2015 at 3:00 PM 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.
January 9, 2015 Filing 122 MOTION to Dismiss for Partial Voluntary Dismissal Stipulation of Dismissal of Counts IV and V only against Defendant Pneumo Abex, LLC by Delila Chamberland, Ronald Chamberland. Responses due by 2/12/2015 (Jackstadt, Eric)
January 8, 2015 Filing 121 NOTICE of Appearance by Gregory C Flatt on behalf of Warren Pumps, LLC (Flatt, Gregory)
January 8, 2015 Filing 120 NOTICE of Appearance by Gregory C Flatt on behalf of Viking Pumps, Inc. (Flatt, Gregory)
January 8, 2015 Filing 119 NOTICE of Appearance by Gregory C Flatt on behalf of Imo Industries, Inc. (Flatt, Gregory)
January 8, 2015 Filing 118 NOTICE of Appearance by John A. Krivicich on behalf of Ford Motor Company (Krivicich, John)
December 30, 2014 Filing 117 NOTICE of Settlement by Ingersoll-Rand Company, Trane US, Inc. (Wilson, Benjamin)
December 29, 2014 Filing 116 NOTICE of Appearance by Ron Archer on behalf of All Plaintiffs (Archer, Ron)
December 15, 2014 Opinion or Order Filing 115 ORDER Granting #113 MOTION to Appear Pro Hac Vice Ron G. Archer by Attorney Ron Archer on behalf of Plaintiffs. (mar)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. Modified on 12/16/2014 (jaj).
December 15, 2014 Filing 114 MOTION to Dismiss Counts IV and V by Pneumo Abex LLC. Responses due by 1/20/2015 (Titzer, Ross)
December 9, 2014 Filing 113 MOTION to Appear Pro Hac Vice Ron G. Archer by Attorney Ron Archer $100 fee paid,receipt number 0754-2471875 by on behalf of Delila Chamberland, Ronald Chamberland. (Archer, Ron)
December 2, 2014 Opinion or Order Filing 112 ORDER: Plaintiffs voluntarily dismiss without prejudice, pursuant to Rule 41(a)(2), Counts IV and V of their complaint against Defendant General Electric Company. Defendant General Electric Company had the opportunity to file any objection to the voluntary dismissal by December 1, 2014, but did not do so. Because there is no objection to Plaintiffs' motion, the Court GRANTS Doc. #107 . Plaintiffs' claims in Counts IV and V as to Defendant General Electric Company are dismissed without prejudice. This RENDERS MOOT the motion filed by Defendant General Electric Company against Counts IV and V (Doc. #60 ), as these counts/claims are no longer directed against this Defendant. Signed by Judge Nancy J. Rosenstengel on 12/2/2014. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
December 2, 2014 Opinion or Order Filing 111 ORDER, GRANTING #110 MOTION to Withdraw as Attorney by Kevin T. Dawson. Attorney Kevin T. Dawson terminated in this case as to Defendant Goulds Pumps, Inc. Other counsel from Hinshaw & Culbertson appear of record for Defendant Goulds Pumps, Inc. Signed by Judge Nancy J. Rosenstengel on 12/2/2014. (bak)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
December 1, 2014 Filing 110 MOTION to Withdraw as Attorney by Goulds Pumps, Inc.. (Dawson, Kevin)
November 18, 2014 Opinion or Order Filing 109 ORDER, GRANTING #51 , #55 , #56 , #80 , #81 , #82 ; and FINDING MOOT #22 , #26 , #37 , #70 , #71 , #72 . Counts IV and V as to Defendants Crane Company, Ingersoll-Rand Company, Trane U.S., Inc., John Crane, Inc., Foster Wheeler Energy Corporation, Viking Pumps, Inc., Warren Pumps, LLC, and Imo Industries, Inc. are voluntarily dismissed without prejudice. Signed by Judge Nancy J. Rosenstengel on 11/18/2014. (bak)
October 30, 2014 Filing 108 NOTICE of Appearance by Nicole E. Rice on behalf of Goulds Pumps, Inc. (Rice, Nicole)
October 27, 2014 Filing 107 MOTION to Dismiss Motion for Partial Voluntary Dismissal Stipulation of Dismissal of Counts IV and V only against Defendant General Electric Company by Delila Chamberland, Ronald Chamberland. Responses due by 12/1/2014 (Jackstadt, Eric)
October 22, 2014 Opinion or Order Filing 106 ORDER finding as moot #86 Motion for Extension of Time to Answer. Parties do not need leave of Court to file Answers or other responsive pleadings previously filed in state court. Further, the Court refers the parties to Doc. #41 regarding the filing of crossclaims. Signed by Magistrate Judge Stephen C. Williams on 10/22/2014. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
October 22, 2014 Filing 105 ANSWER to Complaint by Metropolitan Life Insurance Company.(Joley, Charles)
October 22, 2014 Filing 104 Corporate Disclosure Statement by Metropolitan Life Insurance Company identifying Corporate Parent Metlife, Inc. for Metropolitan Life Insurance Company, Metropolitan Life Insurance Company, Metropolitan Life Insurance Company, Metropolitan Life Insurance Company, Metropolitan Life Insurance Company, Metropolitan Life Insurance Company, Metropolitan Life Insurance Company, Metropolitan Life Insurance Company, Metropolitan Life Insurance Company, Metropolitan Life Insurance Company, Metropolitan Life Insurance Company, Metropolitan Life Insurance Company, Metropolitan Life Insurance Company. (Joley, Charles)
October 22, 2014 Filing 103 DEMAND for Trial by Jury by Metropolitan Life Insurance Company. (Joley, Charles)
October 22, 2014 Filing 102 NOTICE of Appearance by Charles L. Joley on behalf of Metropolitan Life Insurance Company (Joley, Charles)
October 22, 2014 Filing 101 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #98 Notice (Other) filed by CBS Corporation. See attached document for specifics (mar)
October 21, 2014 Filing 100 NOTICE of Appearance by Dennis J. Graber on behalf of Goulds Pumps, Inc. (Graber, Dennis)
October 21, 2014 Filing 99 NOTICE of Appearance by James M. Brodzik on behalf of Goulds Pumps, Inc. (Brodzik, James)
October 20, 2014 Filing 98 STRICKEN AT DOC. 101 - NOTICE by CBS Corporation(a Delaware Corp) Rule 26(a)(1) Disclosures (Donahue, Daniel) Modified on 10/22/2014 (mar).
October 20, 2014 Filing 97 NOTICE by CBS Corporation(a Delaware Corp) Corporate Disclosure (Donahue, Daniel)
October 20, 2014 Filing 96 ANSWER to Complaint Affirmative Defenses and Answer to Anticipated Cross-Claims by CBS Corporation(a Delaware Corp).(Donahue, Daniel)
October 20, 2014 Filing 95 NOTICE of Appearance by Kevin T. Dawson on behalf of Goulds Pumps, Inc. (Dawson, Kevin)
October 20, 2014 Filing 94 NOTICE of Appearance by Mark D. Bauman on behalf of Goulds Pumps, Inc. (Bauman, Mark)
October 20, 2014 Filing 93 NOTICE of Appearance by Trevor A. Sondag on behalf of Goulds Pumps, Inc. (Sondag, Trevor)
October 16, 2014 Filing 92 NOTICE of Appearance by Daniel G. Donahue on behalf of CBS Corporation(a Delaware Corp) (Donahue, Daniel)
October 16, 2014 Filing 91 NOTICE of Appearance by Michael R. Dauphin on behalf of CBS Corporation(a Delaware Corp) (Dauphin, Michael)
October 16, 2014 Filing 90 NOTICE of Appearance by Donald W. Ward on behalf of Borgwarner Morse Tec, Inc. (Ward, Donald)
October 16, 2014 Filing 89 NOTICE of Appearance by Mary Ann Hatch on behalf of Borgwarner Morse Tec, Inc. (Hatch, Mary)
October 16, 2014 Filing 88 NOTICE of Appearance by Gary L. Smith on behalf of Borgwarner Morse Tec, Inc. (Smith, Gary)
October 16, 2014 Filing 87 NOTICE of Appearance by James D. Maschhoff on behalf of Borgwarner Morse Tec, Inc. (Maschhoff, James)
October 15, 2014 Filing 86 MOTION for Extension of Time to File Answer , Affirmative Defenses to Plaintiff's Complaint, Cross-claims, Answers to all Cross Claims, and Jury Demand by Borgwarner Morse Tec, Inc.. (Welply, Justin)
October 15, 2014 Filing 85 Defendant BorgWarner Morse TEC Inc's ANSWER to Complaint , Affirmative Defenses, Cross-Claims, Answers to all, CROSSCLAIM and Jury Demand against All Defendants by Borgwarner Morse Tec, Inc..(Welply, Justin)
October 15, 2014 Filing 84 Corporate Disclosure Statement by Borgwarner Morse Tec, Inc.. (Welply, Justin)
October 15, 2014 Filing 83 NOTICE of Appearance by Justin Andrew Welply on behalf of Borgwarner Morse Tec, Inc. (Welply, Justin)
October 13, 2014 Filing 82 MOTION to Dismiss Motion for Partial Voluntary Dismissal Stipulation of Dismissal of Counts IV and V only against Defendant Imo Industries, Inc by Delila Chamberland, Ronald Chamberland. Responses due by 11/17/2014 (Jackstadt, Eric)
October 13, 2014 Filing 81 MOTION to Dismiss Motion for Partial Voluntary Dismissal Stipulation of Dismissal of Counts IV and V only against Defendant Warren Pumps, Inc. by Delila Chamberland, Ronald Chamberland. Responses due by 11/17/2014 (Jackstadt, Eric)
October 13, 2014 Filing 80 MOTION to Dismiss Motion for Partial Voluntary Dismissal Stipulation of Dismissal of Counts IV and V only against Defendant Viking Pumps, Inc. by Delila Chamberland, Ronald Chamberland. Responses due by 11/17/2014 (Jackstadt, Eric)
September 26, 2014 Opinion or Order Filing 79 SCHEDULING ORDER: Discovery due by 10/9/2015. Dispositive Motions due by 10/23/2015. Signed by Magistrate Judge Stephen C. Williams on 9/26/14. (Attachments: #1 Joint Report of the Parties)(amv)
September 26, 2014 Filing 78 Minute Entry for proceedings held before Magistrate Judge Stephen C. Williams: Discovery Hearing held on 9/26/2014. Ryan Horace for Plaintiff. Justin Zimmerman, Julie Fix Meyer, Ben Wilson, Sean Fergus, Brad Bultman, Ross Titzer, Brady McAninch and Kirra Jones for Defendants. The Court took up disagreements in proposed scheduling order and made modifications accordingly. Defendant's shall be allowed to designate an examiner pursuant to FRCP 35(a). Parties to meet and confer regarding time/place of examination. The examiners report shall be due no later than the time set for disclosure of Defendants' expert witnesses. The Court will take up with the district judge the defendants' request (not objected to) to move the presumptive trial month to 3/2016. Jury Trial RESET for month of 3/2016 in East St. Louis Courthouse before Judge Nancy J. Rosenstengel. Status Conference set for 1/9/2015 at 9:00 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 26, 2014 Filing 77 NOTICE of Appearance by Benjamin J. Wilson on behalf of Ingersoll-Rand Company, Trane US, Inc. (Wilson, Benjamin)
September 25, 2014 Filing 76 NOTICE OF CANCELLATION of Hearing: Scheduling conference set for 9/25/2010 at 10:00 is cancelled as it is a duplicate of the conference set at 9:00. Scheduling conference remains set for 9:00 a.m. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 24, 2014 Filing 75 Corporate Disclosure Statement by Warren Pumps, LLC identifying Corporate Parent Colfax Pump Group for Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC, Warren Pumps, LLC. (Hill, Keith)
September 24, 2014 Filing 74 Corporate Disclosure Statement by Viking Pumps, Inc. identifying Corporate Parent Houdaille Industries, Inc. for Viking Pumps, Inc., Viking Pumps, Inc., Viking Pumps, Inc., Viking Pumps, Inc., Viking Pumps, Inc., Viking Pumps, Inc., Viking Pumps, Inc., Viking Pumps, Inc., Viking Pumps, Inc., Viking Pumps, Inc., Viking Pumps, Inc., Viking Pumps, Inc., Viking Pumps, Inc.. (Hill, Keith)
September 24, 2014 Filing 73 Corporate Disclosure Statement by Imo Industries, Inc. identifying Corporate Parent CLFX LLC, Corporate Parent Imo Holdings, Inc., Corporate Parent Colfax Corporation for Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc., Imo Industries, Inc.. (Hill, Keith)
September 24, 2014 Filing 72 MOTION to Dismiss Counts IV and V of Plaintiffs' Complaint and Memorandum of Law in Support of its Motion Dismiss by Imo Industries, Inc.. Responses due by 10/27/2014 (Hill, Keith)
September 24, 2014 Filing 71 MOTION to Dismiss Counts IV and V of Plaintiffs' Complaint and Memorandum of Law in Support of its Motion Dismiss by Viking Pumps, Inc.. Responses due by 10/27/2014 (Hill, Keith)
September 24, 2014 Filing 70 MOTION to Dismiss Counts IV and V of Plaintiffs' Complaint and Memorandum of Law in Support of its Motion Dismiss by Warren Pumps, LLC. Responses due by 10/27/2014 (Hill, Keith)
September 24, 2014 Filing 69 ANSWER to Complaint and Affirmative Defenses to Plaintiffs' Complaint, CROSSCLAIM and Answer to Crossclaims against All Defendants by Imo Industries, Inc..(Hill, Keith)
September 24, 2014 Filing 68 ANSWER to Complaint and Affirmative Defenses to Plaintiffs' Complaint, CROSSCLAIM and Answer to Crossclaims against All Defendants by Warren Pumps, LLC.(Hill, Keith)
September 24, 2014 Filing 67 ANSWER to Complaint and Affirmative Defenses to Plaintiffs' Complaint, CROSSCLAIM and Answer to Crossclaims against All Defendants by Viking Pumps, Inc..(Hill, Keith)
September 23, 2014 Filing 66 NOTICE of Appearance by Keith B. Hill on behalf of Viking Pumps, Inc. (Hill, Keith)
September 23, 2014 Filing 65 NOTICE of Appearance by Keith B. Hill on behalf of Warren Pumps, LLC (Hill, Keith)
September 23, 2014 Filing 64 NOTICE of Appearance by Keith B. Hill on behalf of Imo Industries, Inc. (Hill, Keith)
September 22, 2014 Filing 63 NOTICE of Appearance by Julie Fix Meyer on behalf of General Electric Company (Meyer, Julie)
September 22, 2014 Filing 62 NOTICE of Appearance by Melanie R. King on behalf of General Electric Company (King, Melanie)
September 22, 2014 Filing 61 NOTICE of Appearance by Anita M. Kidd on behalf of General Electric Company (Kidd, Anita)
September 22, 2014 Filing 60 MOTION to Dismiss for Failure to State a Claim as to Counts IV and V by General Electric Company. Responses due by 10/27/2014 (Fournie, Raymond)
September 22, 2014 Filing 59 Corporate Disclosure Statement by General Electric Company. (Fournie, Raymond)
September 22, 2014 Filing 58 ANSWER to Complaint , Affirmative Defenses to Plaintiffs' Complaint, Answers to Cross-claims, CROSSCLAIM against All Defendants by General Electric Company.(Fournie, Raymond)
September 22, 2014 Filing 57 NOTICE of Appearance by Raymond R. Fournie on behalf of General Electric Company (Fournie, Raymond)
September 18, 2014 Filing 56 MOTION to Dismiss Motion for Partial Voluntary Dismissal Stipulation of Dismissal of Counts IV and V only against Defendant Foster Wheeler Energy Corporation by Delila Chamberland, Ronald Chamberland. Responses due by 10/23/2014 (Jackstadt, Eric)
September 18, 2014 Filing 55 MOTION to Dismiss Motion for Partial Voluntary Dismissal Stipulation of Dismissal of Counts IV and V only against Defendant John Crane Inc. by Delila Chamberland, Ronald Chamberland. Responses due by 10/23/2014 (Jackstadt, Eric)
September 16, 2014 Filing 54 ANSWER to Complaint , Answers to All Cross-Claims and Affirmative Defenses by Ford Motor Company.(Ybarra, David)
September 15, 2014 Filing 53 NOTICE of Scheduling and Discovery Conference: Scheduling/Discovery Conference set for 9/26/2014 AT 9:00 AM VIA Telephone Conference before Magistrate Judge Stephen C. Williams. (amv)
September 12, 2014 Filing 52 NOTICE of Appearance by Ryan Prescott Horace on behalf of All Plaintiffs (Horace, Ryan)
September 10, 2014 Filing 51 MOTION to Dismiss Motion for Partial Voluntary Dismissal Stipulation of Dismissal of Counts IV and V only against Defendants Crane Co., Ingersoll-Rand Company, and Trane US, Inc., by Delila Chamberland, Ronald Chamberland. Responses due by 10/14/2014 (Jackstadt, Eric)
September 9, 2014 Filing 50 ANSWER to Complaint , CROSSCLAIM Answers to All Cross-Claims and Affirmative Defenses against All Defendants by Maremont Corporation.(Barke, Ryan)
September 9, 2014 Filing 49 NOTICE of Appearance by Ryan T. Barke on behalf of Maremont Corporation (Barke, Ryan)
September 3, 2014 Opinion or Order Filing 48 ORDER finding as moot #44 Motion institution of denials. Order deeming crossclaims filed is found at Doc. #41 . Signed by Magistrate Judge Stephen C. Williams on 9/3/2014. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
September 3, 2014 Filing 47 Honeywell International, Inc.'s ANSWER to Complaint , Affirmative Defenses, CROSSCLAIM for Contribution or Indemnity and Answer to all Cross-Claims and Counterclaims of any other Defendant against All Defendants by Honeywell International, Inc..(Jones, Kirra)
September 3, 2014 Filing 46 NOTICE of Appearance by Thomas L. Orris on behalf of Pneumo Abex LLC (Orris, Thomas)
September 3, 2014 Filing 45 ANSWER to Complaint and Affirmative Defenses, First CROSSCLAIM against All Defendants by Pneumo Abex LLC.(Titzer, Ross)
September 3, 2014 Filing 44 First MOTION for Institution of Denials Under Federal Rule 5(c)(1)(B) by Pneumo Abex LLC. (Titzer, Ross)
September 3, 2014 Filing 43 Corporate Disclosure Statement by Pneumo Abex LLC. (Titzer, Ross)
September 3, 2014 Filing 42 NOTICE of Appearance by Ross S. Titzer on behalf of Pneumo Abex LLC (Titzer, Ross)
September 2, 2014 Opinion or Order Filing 41 ORDER granting #32 Motion regarding crossclaims. See Order for specifics. Signed by Magistrate Judge Stephen C. Williams on 9/2/2014. (anj)
August 29, 2014 Filing 40 Cleaver-Brooks, Inc.'s ANSWER to Complaint and Answer to all Cross-Claims by Cleaver-Brooks, Inc..(Griebel, Erin)
August 29, 2014 Filing 39 NOTICE of Hearing: Scheduling Conference set for 9/26/2014 10:00 AM in Telephone Conference before Magistrate Judge Stephen C. Williams. To place the conference call: Call toll free 888-684-8852; when prompted enter Access Code 6049846; then when prompted enter Security Code 9467.(jcp)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
August 27, 2014 Filing 38 Corporate Disclosure Statement by Foster Wheeler Energy Corporation. (Bultman, Bradley)
August 27, 2014 Filing 37 MOTION to Dismiss Counts IV and V by Foster Wheeler Energy Corporation. Responses due by 9/29/2014 (Bultman, Bradley)
August 27, 2014 Filing 36 ANSWER to Complaint and All Cross Claims by Foster Wheeler Energy Corporation.(Bultman, Bradley)
August 27, 2014 Filing 35 NOTICE of Appearance by Bradley R. Bultman on behalf of Foster Wheeler Energy Corporation (Bultman, Bradley)
August 27, 2014 Opinion or Order Filing 34 ORDER granting #30 Motion for Leave to File. Defendants who have filed Answers in state court need not seek leave to re-file their answer in federal court. Answers already filed in state court may be filed without leave. Signed by Magistrate Judge Stephen C. Williams on 8/27/2014. (anj)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
August 26, 2014 Filing 33 CJRA TRACK C assigned: Final Pretrial Conference set for 12/7/2015 at 1:30 PM in East St. Louis Courthouse before Judge Nancy J. Rosenstengel. Presumptive jury trial month set for January, 2016. (Attachments: #1 Consent to Magistrate Judge)(drb)
August 25, 2014 Filing 32 MOTION To Have All Counterclaims Deemed Filed and Answered Pursuant to F.R.C.P. 5(C)(1)(B), Alternatively, Motion To Continue Deadlines To Answer And File Counterclaims by Union Carbide Corporation. (Bash, Jeffrey)
August 22, 2014 Filing 31 Corporate Disclosure Statement by Cleaver-Brooks, Inc. identifying Corporate Parent Cleaver Holdings, Inc. for Cleaver-Brooks, Inc.. (Griebel, Erin)
August 22, 2014 Filing 30 First MOTION for Leave to File Answer to Plaintiff's Complaint Out of Time by Cleaver-Brooks, Inc.. (Griebel, Erin)
August 22, 2014 Filing 29 NOTICE of Appearance by Erin Renee Griebel on behalf of Cleaver-Brooks, Inc. (Griebel, Erin)
August 22, 2014 Filing 28 NOTICE of Appearance by Meredith S Hudgens on behalf of Cleaver-Brooks, Inc. (Hudgens, Meredith)
August 22, 2014 Filing 27 ANSWER to Complaint Affirmative Defenses, Answer To Cross Claims, Jury Demand, CROSSCLAIM against All Defendants by John Crane, Inc..(Fergus, Sean)
August 22, 2014 Filing 26 MOTION to Dismiss for Failure to State a Claim As To Counts IV and V Spoliation Claims by John Crane, Inc.. Responses due by 9/25/2014 (Fergus, Sean)
August 22, 2014 Filing 25 Corporate Disclosure Statement by John Crane, Inc.. (Fergus, Sean)
August 22, 2014 Filing 24 NOTICE of Appearance by Sean P. Fergus on behalf of John Crane, Inc. (Fergus, Sean)
August 21, 2014 Filing 23 NOTICE of Appearance by David W. Ybarra on behalf of Ford Motor Company (Ybarra, David)
August 20, 2014 Filing 22 MOTION to Dismiss Counts IV and V of Plaintiffs' Complaint and Memorandum of Law by Crane Co., Ingersoll-Rand Company, Trane US, Inc.. Responses due by 9/22/2014 (Geraci, Carl)
August 20, 2014 Filing 21 Corporate Disclosure Statement by Crane Co.. (Geraci, Carl)
August 20, 2014 Filing 20 ANSWER to Complaint Affirmative and Other Defenses and Jury Demand, CROSSCLAIM against All Defendants by Crane Co..(Geraci, Carl)
August 20, 2014 Filing 19 Corporate Disclosure Statement by Trane US, Inc. identifying Corporate Parent Ingersoll Rand PLC for Trane US, Inc.. (Geraci, Carl)
August 20, 2014 Filing 18 ANSWER to Complaint Affirmative and Other Defenses and Jury Demand, CROSSCLAIM against All Defendants by Trane US, Inc..(Geraci, Carl)
August 20, 2014 Filing 17 Corporate Disclosure Statement by Ingersoll-Rand Company identifying Corporate Parent Ingersoll Rand PLC for Ingersoll-Rand Company. (Geraci, Carl)
August 20, 2014 Filing 16 ANSWER to Complaint Affirmative and Other Defenses and Jury Demand, CROSSCLAIM against All Defendants by Ingersoll-Rand Company.(Geraci, Carl)
August 19, 2014 Filing 15 NOTICE of Appearance by Justin S. Zimmerman on behalf of Union Carbide Corporation (Zimmerman, Justin)
August 19, 2014 Filing 14 NOTICE of Appearance by Jeffrey T. Bash on behalf of Union Carbide Corporation (Bash, Jeffrey)
August 19, 2014 Filing 13 Corporate Disclosure Statement by Union Carbide Corporation. (Bash, Jeffrey)
August 18, 2014 Filing 12 Corporate Disclosure Statement by Honeywell International, Inc.. (Hardee, Kathleen)
August 18, 2014 Filing 11 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #9 Motion for Disclosure filed by Honeywell International, Inc. Efiler selected the incorrect event. Efiler is instructed to refile this document using the correct event: Civil, Other Documents, Corporate Disclosure Statement.(jlrr )THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED.
August 18, 2014 Filing 10 NOTICE of Appearance by Carl J. Geraci on behalf of Crane Co., Ingersoll-Rand Company, Trane US, Inc. (Geraci, Carl)
August 15, 2014 Filing 9 STRICKEN-MOTION for Disclosure Of Corporation Interests Statement by Honeywell International, Inc.. (Hardee, Kathleen) Modified on 8/18/2014 (jlrr).
August 15, 2014 Filing 8 NOTICE of Appearance by Allison K. Sonneveld on behalf of Honeywell International, Inc. (Sonneveld, Allison)
August 15, 2014 Filing 7 NOTICE of Appearance by Dennis J. Dobbels on behalf of Honeywell International, Inc. (Dobbels, Dennis)
August 15, 2014 Filing 6 NOTICE of Appearance by Kathleen Ann Hardee on behalf of Honeywell International, Inc. (Hardee, Kathleen)
August 15, 2014 Opinion or Order Filing 5 ORDER OF RECUSAL. Judge Michael J. Reagan recused. Case reassigned to Judge Nancy J. Rosenstengel for all further proceedings. Signed by Judge Michael J. Reagan on 08/15/2014. (dkd)
August 13, 2014 Filing 4 Corporate Disclosure Statement by Crane Co.. (Wilson, Benjamin)
August 13, 2014 Filing 3 NOTICE of Appearance by Benjamin J. Wilson on behalf of Crane Co. (Wilson, Benjamin)
August 13, 2014 Filing 2 NOTICE OF REMOVAL by Crane Co. from Third Judicial Circuit Madison County, Illinois, case number 2014L 000819. ( Filing fee $ 400 receipt number 0754-2369821) (Attachments: #1 Exhibit Exhibit 1, #2 Affidavit Exhibit 2, #3 Affidavit Exhibit 3 Part 1, #4 Affidavit Exhibit 3 Part 2, #5 Affidavit Exhibit 3 Part 3, #6 Affidavit Exhibit 3 Part 4, #7 Affidavit Exhibit 3 Part 5, #8 Affidavit Exhibit 4 Part 1, #9 Affidavit Exhibit 4 Part 2, #10 Affidavit Exhibit 4 Part 3, #11 Affidavit Exhibit 4 Part 4, #12 Exhibit Exhibit 5 Notice of Filing of Removal, #13 Civil Cover Sheet Civil Cover Sheet)(Wilson, Benjamin)
August 13, 2014 Filing 1 Case Opened. Documents may now be electronically filed. Case number 14-888-MJR-SCW must be placed on all documents prior to filing them electronically. (Attachments: #1 Consent to Magistrate Judge)(tkm )

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: Chamberland et al v. Asbestos Corporation LTD. 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: CBS Corporation
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: Cleaver-Brooks, Inc.
Represented By: Meredith S Hudgens
Represented By: Erin Renee Griebel
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: Dennis J. Dobbels
Represented By: Luke J. Mangan
Represented By: Allison K. Sonneveld
Represented By: Kathleen Ann Hardee
Represented By: Nicole C. Behnen
Represented By: Kirra N. Jones
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.
Represented By: Benjamin J. Wilson
Represented By: Carl J. Geraci
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: Young Group, LTD
Represented By: Jon A. Santangelo
Represented By: James Russell Williams
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: Borgwarner Morse Tec, Inc.
Represented By: Donald W. Ward
Represented By: Gary L. Smith
Represented By: James D. Maschhoff
Represented By: Justin Andrew Welply
Represented By: Mary Ann Hatch
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: Viacom Inc., Successor by Merger to CBS Corp., A Pennsylvania Corp.
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: Westinghouse Electric Corp.
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: Cleaver-Brooks, a division of Aqua-Chem, Inc.
Represented By: Meredith S Hudgens
Represented By: Erin Renee Griebel
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: Benjamin J. Wilson
Represented By: Carl J. Geraci
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.
Represented By: Stephen J. Maassen
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: Ford Motor Company
Represented By: David W. Ybarra
Represented By: John A. Krivicich
Represented By: Jonathan Patrick Dean
Represented By: Nancy L. Pennie
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: Gardner Denver, Inc.
Represented By: Madeline V. Tzall
Represented By: Stephanie Tomal
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: Raymond R. Fournie
Represented By: Anita M. Kidd
Represented By: Julie Fix Meyer
Represented By: Melanie R. King
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: Goulds Pumps, Inc.
Represented By: Dennis J. Graber
Represented By: James M. Brodzik
Represented By: Kevin T. Dawson
Represented By: Mark D. Bauman
Represented By: Trevor A. Sondag
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: Alliedsignal, Inc.
Represented By: Luke J. Mangan
Represented By: Nicole C. Behnen
Represented By: Dennis J. Dobbels
Represented By: Kathleen Ann Hardee
Represented By: Kirra N. Jones
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: The Bendix Corporation
Represented By: Kirra N. Jones
Represented By: Kathleen Ann Hardee
Represented By: Nicole C. Behnen
Represented By: Dennis J. Dobbels
Represented By: Luke J. Mangan
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: Imo Industries, Inc.
Represented By: Keith B. Hill
Represented By: Frederick W Gatt
Represented By: Gregory C Flatt
Represented By: James R. Grabowski
Represented By: Patrick D. Cloud
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: Benjamin J. Wilson
Represented By: Carl J. Geraci
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: 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: Maremont Corporation
Represented By: David W. Ybarra
Represented By: Ryan T. Barke
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: Charles L. Joley
Represented By: Georgiann Oliver
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 LLC
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: Sepco Corporation
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: American Standard, Inc.
Represented By: Benjamin J. Wilson
Represented By: Carl J. Geraci
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
Represented By: Justin S. Zimmerman
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: Viking Pumps, Inc.
Represented By: Gregory C Flatt
Represented By: Keith B. Hill
Represented By: Dominique D. de Vastey
Represented By: James R. Grabowski
Represented By: Patrick D. Cloud
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: Young Sales Corp.
Represented By: Jon A. Santangelo
Represented By: James Russell Williams
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: Ronald Chamberland
Represented By: Eric D. Jackstadt
Represented By: Michael Cohan
Represented By: Kardon Stolzman
Represented By: Ron Archer
Represented By: Ryan P. Horace
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: Delila Chamberland
Represented By: Eric D. Jackstadt
Represented By: Michael Cohan
Represented By: Kardon Stolzman
Represented By: Ron Archer
Represented By: Ryan P. Horace
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 ]
Cross defendant: Warren Pumps, LLC
Represented By: Keith B. Hill
Represented By: Gregory C Flatt
Represented By: James R. Grabowski
Represented By: Patrick D. Cloud
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?