Hayden et al v. 3M Company et al
Jacqueline S. Hayden and Thomas H. Hayden |
National Automotive Parts Association, Chevron Oronite Company LLC, Cleaver Brooks Inc, Bitco National Insurance Company, Riley Power, Inc., Uniroyal Holding, Inc., Certain-Teed Corporation, Honeywell International, Inc., Maremont Corporation, OneBeacon America Insurance Company, Pneumo Abex LLC, Caterpillar, Inc., McCarty Corporation, Exxon Mobil Corporation, Reilly-Benton Company, Inc., J-M Manufacturing Company, Inc., Foster Wheeler LLC, Himel Auto Parts Service Inc, Ford Motor Company, 3M Company, Marathon Petroleum Company LP, Carlisle Industrial Brake & Friction Inc., Genuine Parts Company, CNH Industrial America LLC, CBS Corporation, McCord Corporation, Cytec Industries, Inc., Borgwarner Morse Tec Inc., Air & Liquid Systems Corporation, Case IH Agricultural Equipment Inc, Deere & Company, SPX Cooling Technologies Inc, Eagle, Inc., Goodyear Tire and Rubber Company, Georgia-Pacific LLC, Weir Valves & Controls USA, Inc., DAP Products Inc., Tenneco Equipment Corporation, Ref-Chem LP, NAPA Auto Parts and Travelers Casualty and Surety Company |
Anco Insulations Inc, IMO Industries Inc, Ingersoll Rand Company, Transamerica Refining Corporation, Dana Companies LLC, Aurora Pump Company, Goodrich Corporation, O'Reilly Automotive Stores Inc, Liberty Mutual Insurance Company, Champlain Cable Corporation, Atwood & Morrill, Foster Wheeler USA Corporation, Navistar, Inc., Ametek, Inc., Crane Company, Nash Engineering Company, Taylor-Seidenbach, Inc., Metropolitan Life Insurance Company, Crown Holdings Inc, CF Industries Holdings, Inc., Shell Oil Company, Carrier Corporation, Union Carbide Corporation, IMO Industries, Inc., Avondale Industries, Inc., General Electric Company, BASF Corporation, Meritor Inc, Warren Pumps, LLC, Chevron Corporation, Hollingsworth & Vose Company, Mack Trucks Inc, Velan Valve Corporation, Fluor Corporation, Huntington Ingalls Incorporated, Hercules Inc, Tasco Auto Color Corporation, Marathon Petroleum Corporation, Eaton Corporation and Lowe's Home Centers, LLC |
Wyeth Holdings Corporation |
2:2015cv06368 |
November 30, 2015 |
US District Court for the Eastern District of Louisiana |
New Orleans Office |
Tangipahoa |
Kurt D Engelhardt |
Daniel E Knowles |
P.I. : Asbestos |
28 U.S.C. § 1446 Petition for Removal- Personal Injury |
Defendant |
Docket Report
This docket was last retrieved on April 5, 2017. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 110 ORDER of USCA as to #105 Notice of Appeal. USCA Clerk of Court (Attachments: #1 Transmittal Letter)(cml) |
Filing 109 Electronic Record on Appeal Access Granted to Lisa Shirley re #105 Notice of Appeal. USCA Case Number 16-30307. Instructions for access are posted on http://www.ca5.uscourts.gov/docs/default-source/forms/instructions-for-electronic-record-download-feature-of-cm.pdf (adp) |
Filing 108 Electronic Record on Appeal Access Granted to Charles W. Branham, III, Michael Ross, Nicholas Vari re #105 Notice of Appeal. USCA Case Number 16-30307. Instructions for access are posted on http://www.ca5.uscourts.gov/docs/default-source/forms/instructions-for-electronic-record-download-feature-of-cm.pdf (adp) |
Filing 107 ORDER and REASONS denying #104 Motion for Reconsideration or, in the Alternative, Motion Stay Remand Pending Appeal, as stated within document. Signed by Chief Judge Kurt D. Engelhardt on 6/22/2016. (cbs) |
Filing 106 RESPONSE/MEMORANDUM in Opposition filed by Jacqueline S. Hayden, Thomas H. Hayden re #104 MOTION for Reconsideration re #103 Order on Motion to Remand to State Court, Order on Motion for Sanctions ; . (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Branham, Charles) |
Filing 105 NOTICE OF APPEAL by Crane Company as to #103 Order on Motion to Remand to State Court, Order on Motion for Sanctions. (Filing fee $ 505, receipt number 053L-5321791.) (Campbell, Barry) |
Filing 104 MOTION for Reconsideration re #103 Order on Motion to Remand to State Court, Order on Motion for Sanctions; by Crane Company. Motion(s) will be submitted on 5/11/2016. (Attachments: #1 Memorandum in Support, #2 Exhibit A, #3 Notice of Submission) (Campbell, Barry) Modified text on 4/7/2016 (ajn). |
Filing 103 ORDER & REASONS granting #22 Motion to Remand to State Court; denying #22 Motion for Sanctions. Signed by Chief Judge Kurt D. Engelhardt on 3/7/2015. (mmm) (Additional attachment(s) added on 3/8/2016: #1 Transmittal Letter) (mmm). |
Filing 102 Witness List by Uniroyal Holding, Inc.. (Elam, Jason) |
Filing 101 Exhibit List by Uniroyal Holding, Inc.. (Elam, Jason) |
Filing 100 Correction of Docket Entry by Clerk re #99 MOTION to Appear Pro Hac Vice of Barbara Barron (Fee previously paid) **Attachment has duplicate description. For attachment, select either a category OR enter a description,selecting both will result in duplicate docket text. Clerk took corrective action.** (cg) |
Filing 99 EXPARTE/CONSENT MOTION to Appear Pro Hac Vice of Barbara Barron (Fee previously paid) by Ref-Chem LP. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Affidavit, #5 Proposed Order)(Carpenter, Edward) Modified on 2/24/2016 (cg). |
Filing 98 Statement of Corporate Disclosure by Ref-Chem LP (Carpenter, Edward) |
Filing 97 NOTICE of Appearance by Edward Wade Carpenter on behalf of Ref-Chem LP. Attorney Edward Wade Carpenter added to party Ref-Chem LP(pty:dft).(Carpenter, Edward) |
Filing 96 EXPARTE/CONSENT MOTION to Appear as Counsel of Record by Uniroyal Holding, Inc.. (Attachments: #1 Proposed Order)Attorney Jason K. Elam added to party Uniroyal Holding, Inc.(pty:dft).(Elam, Jason) |
Filing 95 DEFICIENT: AFFIDAVIT of B. Barron re: Doc. 92 MOTION to Appear Pro Hac Vice (mmm)(cc: via USPS B. Barron) |
Filing 94 ORDER granting #90 Motion to Substitute Attorney. Added attorney Michael W. Rutledge, Peyton C. Lambert, James G. Albertine, III for Himel Auto Parts Service Inc. Attorney David Y. Lamm terminated. Signed by Chief Judge Kurt D. Engelhardt on 2/12/2016. (kac) |
Filing 93 EXPARTE/CONSENT MOTION to Enroll as Counsel of Record Additional Counsel by Reilly-Benton Company, Inc.. (Attachments: #1 Proposed Order)(Cougill, Thomas) |
Filing 92 DEFICIENT: EXPARTE/CONSENT MOTION to Appear Pro Hac Vice (Filing fee $ 100) by Ref-Chem LP. (Attachments: #1 Exhibit, #2 Proposed Order)(cc: Via USPS B. Barron)(mmm) |
Filing 91 Correction of Docket Entry by Clerk re #90 MOTION to Withdraw David Lamm as Attorney ; MOTION to Substitute Attorney. **1. Not necessary to select relief Motion to Withdraw for this document. Only the relief Motion to Substitute is necessary. Clerk modified docket text. **2. Filing attorney should have selected 'Y' at the question 'Is this an Exparte/Consent Motion Y/N?'. Exparte motions are not set for submission. Clerk modified docket text to remove submission information and add 'Exparte'. **3. Filing attorney incorrectly changed 'N' to 'Y' at the question 'Is this motion to be decided by the Magistrate Judge Y/N?'. This motion will be decided by the district judge. Clerk took corrective action. (mmm) |
Filing 90 EXPARTE MOTION to Substitute Attorney. Attorney Michael W. Rutladge to be substituted in place of David Lamm by Himel Auto Parts Service Inc. (Attachments: #1 Proposed Order)Attorney Michael W. Rutledge added to party Himel Auto Parts Service Inc(pty:dft).(Rutledge, Michael) Modified on 2/1/2016 (mmm). |
Filing 89 NOTICE of Supplemental Authority by All Plaintiffs re #22 Emergency MOTION to Remand to State Court and MOTION for Sanctions. (Attachments: #1 Exhibit A)(Branham, Charles) Modified on 1/8/2016 to edit text (cbs). |
Filing 88 ORDER granting #69 Motion to Appear Pro Hac Vice as to Charles W. Branham, III for Plaintiffs. Signed by Chief Judge Kurt D. Engelhardt on 1/5/2016. (cbs) |
Filing 87 ORDER granting #78 Motion for Extension of Time to Answer re #38 Crossclaim, as to Goodyear Tire & Rubber Company answer due 1/18/2016, as stated within document. Signed by Chief Judge Kurt D. Engelhardt on 1/5/2016. (cbs) |
Filing 86 Notice of Compliance by Union Carbide Corporation. (Attachments: #1 Exhibit)(St. Julien, Milele) |
Filing 85 Statement of Corporate Disclosure by Eaton Corporation identifying Corporate Parent Eaton Corporation, plc for Eaton Corporation (Seyler, Mark) |
Filing 84 NOTICE of Appearance by Mark Powell Seyler on behalf of Eaton Corporation. Attorney Mark Powell Seyler added to party Eaton Corporation(pty:dft).(Seyler, Mark) |
Filing 83 Statement of Corporate Disclosure by Exxon Mobil Corporation (Holinga, Lexi) |
Filing 82 NOTICE of Appearance by Barbara Lee Arras on behalf of CF Industries Holdings, Inc.. Attorney Barbara Lee Arras added to party CF Industries Holdings, Inc.(pty:dft).(Arras, Barbara) |
Filing 81 Statement of Corporate Disclosure by Himel Auto Parts Service Inc (Lamm, David) |
Filing 80 NOTICE of Appearance by David Y. Lamm on behalf of Himel Auto Parts Service Inc. Attorney David Y. Lamm added to party Himel Auto Parts Service Inc(pty:crd), Attorney David Y. Lamm added to party Himel Auto Parts Service Inc(pty:dft).(Lamm, David) |
Filing 79 Correction of Docket Entry by Clerk re #78 First MOTION for Extension of Time to Answer re #38 Answer to Complaint, Crossclaim - Document contains incorrect Magistrate Judge. All future pleadings must reflect Magistrate Judge 3 Daniel E. Knowles, III. (ajn) |
Filing 78 EXPARTE/CONSENT First MOTION for Extension of Time to Answer re #38 Answer to Complaint, Crossclaim,,,,,,,,,,,,,,,, by Goodyear Tire & Rubber Company. (Attachments: #1 Proposed Order)(Atiyeh, Joseph) |
Filing 77 Statement of Corporate Disclosure by Air & Liquid Systems Corporation identifying Corporate Parent Ampco-Pittsburgh Corporation for Air & Liquid Systems Corporation (Strain, Stacey) |
Filing 76 ANSWER to Complaint Third Party Demand of The McCarty Corporation by Air & Liquid Systems Corporation.Attorney Stacey Leigh Strain added to party Air & Liquid Systems Corporation(pty:3pd).(Strain, Stacey) |
Filing 75 Statement of Corporate Disclosure by Reilly-Benton Company, Inc. (Cougill, Thomas) |
Filing 74 Notice of Compliance by Reilly-Benton Company, Inc.. (Attachments: #1 Exhibit)Attorney Thomas L. Cougill added to party Reilly-Benton Company, Inc.(pty:dft).(Cougill, Thomas) |
Filing 73 Statement of Corporate Disclosure by Taylor-Seidenbach, Inc. (Lightfoot, Christopher) |
Filing 72 NOTICE of Appearance by Christopher Kelly Lightfoot on behalf of Taylor-Seidenbach, Inc.. Attorney Christopher Kelly Lightfoot added to party Taylor-Seidenbach, Inc.(pty:dft).(Lightfoot, Christopher) |
Filing 71 Statement of Corporate Disclosure by O'Reilly Automotive Stores Inc identifying Corporate Parent O'Reilly Automotive, Inc. for O'Reilly Automotive Stores Inc (Morton, Joseph) |
Filing 70 REPLY in Support to Motion filed by Jacqueline S. Hayden and Thomas H. Hayden re #22 Emergency MOTION to Remand to State Court MOTION for Sanctions . (Clark, Matthew) Modified on 12/17/2015 to edit text (cbs). |
Filing 69 EXPARTE/CONSENT MOTION to Appear Pro Hac Vice (Fee previously paid) by Jacqueline S. Hayden, Thomas H. Hayden. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Proposed Order)(Clark, Matthew) |
Filing 68 Correction of Docket Entry by Clerk re #53 Notice of Appearance and #54 Notice of Appearance. Documents were marked DEFICIENT in error. Please disregard. (cbs) |
Filing 67 Amended NOTICE of Appearance by Forrest Ren Wilkes on behalf of Chevron Oronite Company LLC. (Wilkes, Forrest) Modified on 12/16/2015 to edit text (cbs). |
Filing 66 EXPARTE/CONSENT MOTION for Joinder of Certain Defendants' Oppositions to Plaintiffs' Emergency Motion to Remand and Motion for Sanctions by Navistar, Inc.. (Attachments: #1 Proposed Order)(Baxter, Kay) |
Filing 65 Statement of Corporate Disclosure by Chevron Oronite Company LLC identifying Chevron Investments Inc. as Corporate Parent. (Wilkes, Forrest) Modified on 12/15/2015 to edit text (cbs). |
Filing 64 NOTICE of Appearance by Forrest Ren Wilkes on behalf of Chevron Oronite Company LLC. Attorney Forrest Ren Wilkes added to party Chevron Oronite Company LLC(pty:dft).(Wilkes, Forrest) |
Filing 63 RESPONSE/MEMORANDUM in Opposition filed by CBS Corporation re #22 Emergency MOTION to Remand to State Court MOTION for Sanctions . (Attachments: #1 Exhibit A, #2 Exhibit B)(Hainkel, John) |
Filing 62 NOTICE of Appearance by Beverly Klundt Baudouin on behalf of Marathon Petroleum Company LP. Attorney Beverly Klundt Baudouin added to party Marathon Petroleum Company LP(pty:dft).(Baudouin, Beverly) |
Filing 61 RESPONSE/MEMORANDUM in Opposition filed by Huntington Ingalls Incorporated re #22 Emergency MOTION to Remand to State Court MOTION for Sanctions . (Attachments: #1 Exhibit A)(Powell, Michael) |
Filing 60 RESPONSE/MEMORANDUM in Opposition filed by Wyeth Holdings Corporation re #22 Emergency MOTION to Remand to State Court MOTION for Sanctions . (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Parkinson, Erin) |
Filing 59 RESPONSE/MEMORANDUM in Opposition filed by Shell Oil Company re #22 Emergency MOTION to Remand to State Court MOTION for Sanctions . (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Moncla, Gayla) Modified on 12/15/2015 to edit text (cbs). |
Filing 58 RESPONSE/MEMORANDUM in Opposition filed by Honeywell International, Inc. re #22 Emergency MOTION to Remand to State Court MOTION for Sanctions . (Attachments: #1 Exhibit A-1, #2 Exhibit A-2, #3 Exhibit A-3, #4 Exhibit B, #5 Exhibit C)(Shuman, Eric) |
Filing 57 RESPONSE/MEMORANDUM in Opposition filed by Crane Company re #22 Emergency MOTION to Remand to State Court MOTION for Sanctions . (Attachments: #1 Exhibit AC's Motion for Leave, #2 Exhibit Order Granting AC's Mtn for Leave, #3 Exhibit AC's cross claim - third party demand, #4 Exhibit Dummitt Meyers Brief)(Campbell, Barry) |
Filing 56 Statement of Corporate Disclosure by Foster Wheeler LLC identifying Corporate Parent Amec Foster Wheeler plc England for Foster Wheeler LLC (Bowlin, Angela) Modified on 12/14/2015 (mmv). |
Filing 55 Statement of Corporate Disclosure by General Electric Company (Bowlin, Angela) |
Filing 54 NOTICE of Appearance by Angela M. Bowlin on behalf of Foster Wheeler USA Corporation. (Attachments: #1 Request for Notice filed in Civil District Court for the Parish of Orleans)Attorney Angela M. Bowlin added to party Foster Wheeler USA Corporation(pty:dft).(Bowlin, Angela) Modified on 12/14/2015 (mmm). Modified on 12/15/2015 (cbs). |
Filing 53 NOTICE of Appearance by Angela M. Bowlin on behalf of General Electric Company. (Attachments: #1 Request for Notice filed in Civil District Court for the Parish of Orleans)Attorney Angela M. Bowlin added to party General Electric Company(pty:dft).(Bowlin, Angela) Modified on 12/14/2015 (mmm). Modified on 12/15/2015 (cbs). |
Filing 52 Statement of Corporate Disclosure by Wyeth Holding Corporation, identifying Corporate Parent Pfizer Inc for Wyeth Holding Corporation. (Parkinson, Erin) Modified on 12/14/2015 (mmv). |
Filing 51 Statement of Corporate Disclosure by Honeywell International, Inc. (McMillan, Sarah) |
Filing 50 NOTICE of Appearance by Lexi T. Holinga on behalf of Exxon Mobil Corporation. Attorney Lexi T. Holinga added to party Exxon Mobil Corporation(pty:dft).(Holinga, Lexi) |
Filing 49 ***DEFICIENT*** EXPARTE/CONSENT MOTION to Appear Pro Hac Vice (Filing fee $ 100 receipt number 053L-5142498) by Jacqueline S. Hayden, Thomas H. Hayden. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Proposed Order)(Clark, Matthew) Modified on 12/10/2015 (cbs). |
Filing 48 Statement of Corporate Disclosure by Uniroyal Holding, Inc. (Wilkes, Forrest) |
Filing 47 NOTICE of Appearance by Forrest Ren Wilkes on behalf of Uniroyal Holding, Inc.. Attorney Forrest Ren Wilkes added to party Uniroyal Holding, Inc.(pty:dft).(Wilkes, Forrest) |
Filing 46 ORDER OF RECUSAL. Magistrate Judge Sally Shushan recused. Case reassigned to Magistrate Judge Daniel E. Knowles, III for all further proceedings. Signed by Magistrate Judge Sally Shushan. (NEF:SS, Sect N)(gec) |
Filing 45 ORDER granting #23 Motion to Expedite Submission. IT IS FURTHER ORDERED that Plaintiffs' Emergency Motion for Remand and for Sanctions (Rec. Doc. 22) shall be taken under submission on an expedited basis on Friday, December 18, 2015. Unless otherwise ordered by the Court, there shall be no oral argument regarding the motion, as stated within document. Signed by Chief Judge Kurt D. Engelhardt on 12/8/2015. (cbs) |
Filing 44 NOTICE of Appearance by Gayla M. Moncla on behalf of Shell Oil Company. Attorney Gayla M. Moncla added to party Shell Oil Company(pty:dft).(Moncla, Gayla) |
Filing 43 NOTICE of Appearance by Gayla M. Moncla on behalf of Georgia-Pacific LLC. Attorney Gayla M. Moncla added to party Georgia-Pacific LLC(pty:dft).(Moncla, Gayla) |
Filing 42 ORDER OF RECUSAL. Magistrate Judge Karen Wells Roby recused. Case reassigned to Magistrate Judge Sally Shushan for all further proceedings. Signed by Magistrate Judge Karen Wells Roby. (NEF:SectN)(cml) |
Filing 41 ORDER granting #16 Motion for Joinder in Crane and Co.'s Notice of Removal, as stated within document. Signed by Chief Judge Kurt D. Engelhardt on 12/8/2015. (cbs) |
Filing 40 Statement of Corporate Disclosure by Goodyear Tire & Rubber Company (Atiyeh, Joseph) |
Filing 39 Statement of Corporate Disclosure by McCarty Corporation (Kohn, Susan) |
Filing 38 ANSWER to Complaint with Jury Demand , CROSSCLAIM with Jury Demand against 3M Company, Air & Liquid Systems Corporation, Ametek, Inc., Anco Insulations, Inc., Atwood & Morrill, Aurora Pump Company, Avondale Industries, Inc., BASF Corporation, Bitco National Insurance Company, Borgwarner Morse Tec Inc., CBS Corporation, CF Industries Holdings, Inc., CNH Industrial America LLC, Carlisle Industrial Brake & Friction Inc., Carrier Corporation, Case IH Agricultural Equipment Inc, Caterpillar, Inc., Certainteed Corporation, Champlain Cable Corporation, Chevron Corporation, Chevron Oronite Company LLC, Cleaver Brooks Inc, Crown Holdings Inc, Cytec Industries, Inc., DAP Products Inc., Dana Companies LLC, Deere & Company, Eagle, Inc., Eaton Corporation, Exxon Mobil Corporation, Fluor Corporation, Ford Motor Company, Foster Wheeler USA Corporation, General Electric Company, Genuine Parts Company, Georgia-Pacific LLC, Goodrich Corporation, Goodyear Tire & Rubber Company, Hercules Inc, Himel Auto Parts Service Inc, Hollingsworth & Vose Company, Honeywell International, Inc., Huntington Ingalls Incorporated, IMO Industries Inc, Ingersoll Rand Company, J-M Manufacturing Company, Inc., Liberty Mutual Insurance Company, Lowe's Home Centers, LLC, Mack Trucks, Inc., Marathon Petroleum Corporation, Maremont Corporation, McCarty Corporation, McCord Corporation, Meritor Inc, Metropolitan Life Insurance Company, Nash Engineering Company, National Automotive Parts Association, Navistar, Inc., O'Reilly Automotive Stores Inc, OneBeacon America Insurance Company, Pneumo Abex LLC, Ref-Chem LP, Reilly-Benton Company, Inc., Riley Power, Inc., SPX Cooling Technologies Inc, Shell Oil Company, Tasco Auto Color Corporation, Taylor-Seidenbach, Inc., Tenneco Equipment Corporation, Transamerica Refining Corporation, Union Carbide Coporation, Uniroyal Holding, Inc., Velan Valve Corporation, Warren Pumps, LLC, Weir Valves & Controls USA, Inc., Wyeth Holdings Corporation by Crane Company.Attorney Barry C. Campbell added to party Crane Company(pty:dft).(Campbell, Barry) |
Filing 37 Statement of Corporate Disclosure by Crane Company (Campbell, Barry) |
Filing 36 Statement of Corporate Disclosure by Ingersoll Rand Company identifying Corporate Parent Ingersoll Rand plc for Ingersoll Rand Company (Morton, Joseph) |
Filing 35 Statement of Corporate Disclosure by Velan Valve Corporation identifying Corporate Parent Velan Inc. for Velan Valve Corporation (Morton, Joseph) |
Filing 34 Statement of Corporate Disclosure by Union Carbide Corporation identifying Corporate Parent Dow Chemical Company for Union Carbide Corporation. (St. Julien, Milele) Modified on 12/8/2015 to edit text (cbs). |
Filing 33 Statement of Corporate Disclosure by Borgwarner Morse Tec Inc. identifying Corporate Parent BorgWarner Inc. for Borgwarner Morse Tec Inc. (Massenburg, Christopher) |
Filing 32 NOTICE of Appearance by Christopher O. Massenburg on behalf of Borgwarner Morse Tec Inc.. Attorney Christopher O. Massenburg added to party Borgwarner Morse Tec Inc.(pty:dft).(Massenburg, Christopher) |
Filing 31 Statement of Corporate Disclosure by Atwood & Morrill identifying Corporate Parent The Weir Group PLC for Atwood & Morrill (Adams, Jennifer) |
Filing 30 Statement of Corporate Disclosure by Metropolitan Life Insurance Company identifying Corporate Parent MetLife, Inc. for Metropolitan Life Insurance Company (Jalenak, Jay) |
Filing 29 NOTICE of Appearance by Jay Morton Jalenak, Jr on behalf of Metropolitan Life Insurance Company. Attorney Jay Morton Jalenak, Jr added to party Metropolitan Life Insurance Company(pty:dft).(Jalenak, Jay) |
Filing 28 NOTICE of Appearance by Joseph Benjamin Morton, III on behalf of Velan Valve Corporation. Attorney Joseph Benjamin Morton, III added to party Velan Valve Corporation(pty:dft).(Morton, Joseph) |
Filing 27 NOTICE of Appearance by Joseph Benjamin Morton, III on behalf of O'Reilly Automotive Stores Inc. Attorney Joseph Benjamin Morton, III added to party O'Reilly Automotive Stores Inc(pty:dft).(Morton, Joseph) |
Filing 26 NOTICE of Appearance by Joseph Benjamin Morton, III on behalf of Ingersoll Rand Company. Attorney Joseph Benjamin Morton, III added to party Ingersoll Rand Company(pty:dft).(Morton, Joseph) |
Filing 25 NOTICE of Appearance by Patrick J. O'Cain on behalf of CNH Industrial America LLC. Attorney Patrick J. O'Cain added to party CNH Industrial America LLC(pty:dft).(O'Cain, Patrick) |
Filing 24 NOTICE of Appearance by Eric Shuman on behalf of Honeywell International, Inc.. Attorney Eric Shuman added to party Honeywell International, Inc.(pty:dft).(Shuman, Eric) |
Filing 23 EXPARTE/CONSENT MOTION to Expedite Submission by Jacqueline S. Hayden, Thomas H. Hayden. (Attachments: #1 Affidavit, #2 Exhibit A to Affidavit, #3 Exhibit B to Affidavit, #4 Proposed Order)(Clark, Matthew) |
Filing 22 Emergency MOTION to Remand to State Court and MOTION for Sanctions by Jacqueline S. Hayden, Thomas H. Hayden. Motion(s) will be submitted on 12/23/2015. (Attachments: #1 Memorandum in Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Notice of Submission)(Clark, Matthew) Modified on 12/7/2015 to edit text (cbs). |
Filing 21 NOTICE of Appearance by Erin Fury Parkinson on behalf of Cytec Industries, Inc., Wyeth Holdings Corporation. Attorney Erin Fury Parkinson added to party Cytec Industries, Inc.(pty:dft), Attorney Erin Fury Parkinson added to party Wyeth Holdings Corporation(pty:selreq).(Parkinson, Erin) |
Filing 20 NOTICE of Appearance by William Claudy Harrison, Jr on behalf of Dana Companies LLC. Attorney William Claudy Harrison, Jr added to party Dana Companies LLC(pty:dft).(Harrison, William) |
Filing 19 NOTICE of Appearance by William Claudy Harrison, Jr on behalf of Pneumo Abex LLC. Attorney William Claudy Harrison, Jr added to party Pneumo Abex LLC(pty:dft).(Harrison, William) |
Filing 18 NOTICE of Appearance by William Claudy Harrison, Jr on behalf of Maremont Corporation. Attorney William Claudy Harrison, Jr added to party Maremont Corporation(pty:dft).(Harrison, William) |
Filing 17 NOTICE of Appearance by William Claudy Harrison, Jr on behalf of Meritor Inc. Attorney William Claudy Harrison, Jr added to party Meritor Inc(pty:dft).(Harrison, William) |
Filing 16 EXPARTE/CONSENT MOTION for Joinder in Crane Co.'s Notice of Removal by CBS 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 Proposed Order, #11 Rule 7.1 Disclosure Statement)Attorney Angela M. Bowlin added to party CBS Corporation(pty:dft).(Bowlin, Angela) |
Filing 15 Statement of Corporate Disclosure by Anco Insulations, Inc. (Joffe, Margaret) |
Filing 14 NOTICE of Appearance by Margaret M. Joffe on behalf of Anco Insulations, Inc.. Attorney Margaret M. Joffe added to party Anco Insulations, Inc.(pty:dft).(Joffe, Margaret) |
Filing 13 NOTICE of Appearance by Michael Kevin Powell on behalf of Huntington Ingalls Incorporated. Attorney Michael Kevin Powell added to party Huntington Ingalls Incorporated(pty:dft).(Powell, Michael) |
Filing 12 NOTICE of Appearance by Paul D. Palermo on behalf of Nash Engineering Company. (pty:selreq).(Palermo, Paul) Modified on 12/4/2015 to edit text (cbs). |
Filing 11 NOTICE of Appearance by Jennifer E. Adams on behalf of Atwood & Morrill. Attorney Jennifer E. Adams added to party Atwood & Morrill(pty:dft).(Adams, Jennifer) |
Filing 10 NOTICE of Appearance by Susan Beth Kohn on behalf of McCarty Corporation. Attorney Susan Beth Kohn added to party McCarty Corporation(pty:selreq).(Kohn, Susan) |
Filing 9 Statement of Corporate Disclosure by McCord Corporation (Young, Jennifer) |
Filing 8 NOTICE of Appearance by Robert S. Emmett on behalf of The Goodyear Tire & Rubber Company. Attorney Robert S. Emmett added to party The Goodyear Tire & Rubber Company(pty:selreq).(Emmett, Robert) |
Filing 7 NOTICE of Appearance by Jennifer Moran Young on behalf of McCord Corporation. Attorney Jennifer Moran Young added to party McCord Corporation(pty:selreq).(Young, Jennifer) |
Filing 6 NOTICE of Appearance by Kay Barnes Baxter on behalf of NAVISTAR INC. Attorney Kay Barnes Baxter added to party NAVISTAR INC(pty:selreq).(Baxter, Kay) |
Filing 5 NOTICE of Appearance by Lori Allen Waters on behalf of Warren Pumps, LLC. Attorney Lori Allen Waters added to party Warren Pumps, LLC(pty:selreq).(Waters, Lori) |
Filing 4 NOTICE of Appearance by Lori Allen Waters on behalf of IMO Industries Inc. Attorney Lori Allen Waters added to party IMO Industries Inc(pty:selreq).(Waters, Lori) |
Filing 3 Statement of Corporate Disclosure by Huntington Ingalls Incorporated identifying Corporate Parent Huntington Ingalls Industries, Inc. for Huntington Ingalls Incorporated (Powell, Michael) |
Filing 2 Initial Case Assignment to Chief Judge Kurt D. Engelhardt and Magistrate Judge Karen Wells Roby. (jeg) |
Filing 1 NOTICE OF REMOVAL from Civil District Court for the Parish of Orleans, case number 2015-3732 (Filing fee $ 400 receipt number 053L-5128416) filed by Crane Company. (Attachments: #1 Exhibit ORIGINAL PETITION, #2 Exhibit PL'S DEPOSITION, #3 Exhibit AC'S CROSS CLAIM, #4 Exhibit CORP REP AFFIDAVIT (PANTALEONI), #5 Exhibit SARGENT AFFIDAVIT, #6 Exhibit FOREMAN AFFIDAVIT, #7 Exhibit CDC FILING - NTC OF REMOVAL BEING FILED, #8 Civil Cover Sheet CIVIL COVER SHEET)Attorney Barry C. Campbell added to party Crane Company(pty:unk).(Campbell, Barry) |
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 Louisiana Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.