Morgan v. Eckel Industries, Inc. et al
Nancy Morgan |
API Heat Transfer Inc., Eckel Industries, Inc., Metropolitan Life Insurance Company, A.W. Chesterton Company, John Crane, Inc., Harrison Radiator Division of General Motors Coporation, Process Engineering and Machine Co., Inc., Yuba Heat Transfer LLC, Aurora Pump Co., Electro Dynamic Corporation, Gardner Denver, Inc., Goulds Pumps Incorporated, Grinnell LLC, Marotta Controls, Inc., Marshall Engineered Products Company, LLC, Nibco, Inc., Parker-Hannifin Corporation, Quaker Chemical Corporation, Roth Pump Company, Taco, Inc., The Gorman-Rupp Company, Velan Valve Corporation, Viking Pump, Inc., Warren Pumps LLC, York International Corporation, General Electric Company, Paramount Global, Alfa Laval, Inc., BW/IP International, Inc., Air & Liquid Systems Corporation, Bayer CropScience, Inc,., Flowserve US, Inc., Fort Kent Holdings, Inc., Redco Corporation, API Heat Transfer Electric Heater Company, Harso Corporation, Union Carbide Corporation, Electrolux Home Products, Inc., FMC, ITT LLC, IMO Industries, Inc., Neles-Jamesbury, Inc., Milwaukee Valve Company, Inc., Carrier Corporation, Flowserve Corporation, Grundfos Water Utility Inc, Sterling Fluid Systems (USA) Inc. and Viad Corp. |
1:2023cv10866 |
April 21, 2023 |
U.S. District Court for the District of Massachusetts |
F Dennis Saylor |
P.I. : Asbestos |
28 U.S.C. § 1442 Notice of Removal |
Both |
Docket Report
This docket was last retrieved on June 13, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 121 SUMMONS Returned Executed Grundfos Water Utility Inc served on 6/13/2023, answer due 7/5/2023. (Wainwright, Andrew) |
Filing 120 ANSWER to Complaint with Jury Demand , CROSSCLAIM against All Defendants by Aurora Pump Co..(Waksler, Craig) |
Filing 119 CERTIFICATION pursuant to Local Rule 16.1 (d)(3) by The Gorman-Rupp Company.(Robbie, Eric) |
Filing 118 CORPORATE DISCLOSURE STATEMENT by The Gorman-Rupp Company. (Robbie, Eric) |
Filing 117 NOTICE of Appearance by Eric J. Robbie on behalf of The Gorman-Rupp Company (Robbie, Eric) |
Filing 116 CORPORATE DISCLOSURE STATEMENT by Aurora Pump Co.. (Waksler, Craig) |
Filing 114 CORPORATE DISCLOSURE STATEMENT by Velan Valve Corporation. (Robinson, John) |
Filing 113 Affirmative Defenses and ANSWER to Complaint with Jury Demand and, CROSSCLAIM against All Defendants by Velan Valve Corporation.(Robinson, John) |
Filing 112 NOTICE of Appearance by John J. Robinson on behalf of Velan Valve Corporation (Robinson, John) |
Filing 111 NOTICE of Appearance by Clifford V. Pascarella on behalf of Velan Valve Corporation (Pascarella, Clifford) |
Filing 110 AFFIDAVIT OF SERVICE Executed by Nancy Morgan. Neles-Jamesbury, Inc. served on 5/10/2023, answer due 5/31/2023. Acknowledgement filed by Nancy Morgan. (Wainwright, Andrew) |
Filing 109 AFFIDAVIT OF SERVICE Executed by Nancy Morgan. API Heat Transfer Inc. served on 5/10/2023, answer due 5/31/2023. Acknowledgement filed by Nancy Morgan. (Wainwright, Andrew) |
Filing 108 CERTIFICATION pursuant to Local Rule 16.1 by Defendant Bayer Cropscience, Inc. (Adams, Kip) |
Filing 107 CORPORATE DISCLOSURE STATEMENT by Bayer CropScience, Inc,.. (Adams, Kip) |
Filing 106 ANSWER to Complaint with Jury Demand , CROSSCLAIM against All Defendants by Bayer CropScience, Inc,..(Adams, Kip) |
Filing 105 NOTICE of Appearance by Kip J. Adams on behalf of Bayer CropScience, Inc,. (Adams, Kip) |
Filing 104 NOTICE of Appearance by Monica R. Nelson on behalf of Bayer CropScience, Inc,. (Nelson, Monica) |
Filing 103 NOTICE of Appearance by Timothy Brown on behalf of Bayer CropScience, Inc,. (Brown, Timothy) |
Filing 102 CERTIFICATION pursuant to Local Rule 16.1 of Defendant, Union Carbide Corporation. (Adams, Kip) |
Filing 101 CORPORATE DISCLOSURE STATEMENT by Union Carbide Corporation. (Adams, Kip) |
Filing 100 ANSWER to Complaint with Jury Demand , CROSSCLAIM against All Defendants by Union Carbide Corporation.(Adams, Kip) |
Filing 99 NOTICE of Appearance by Kip J. Adams on behalf of Union Carbide Corporation (Adams, Kip) |
Filing 98 NOTICE of Appearance by Monica R. Nelson on behalf of Union Carbide Corporation (Nelson, Monica) |
Filing 97 NOTICE of Appearance by Timothy Brown on behalf of Union Carbide Corporation (Brown, Timothy) |
Filing 96 ANSWER to Complaint with Jury Demand Affirmative Defenses, CROSSCLAIM against All Defendants by Harso Corporation.(Lancer, Michaela) |
Filing 95 CERTIFICATION pursuant to Local Rule 16.1 (d)(3) by Harso Corporation.(Lancer, Michaela) |
Filing 94 CORPORATE DISCLOSURE STATEMENT by Harso Corporation. (Lancer, Michaela) |
Filing 93 NOTICE of Appearance by Michaela E. Lancer on behalf of Harso Corporation (Lancer, Michaela) |
Filing 92 NOTICE of Appearance by Craig R. Waksler on behalf of Aurora Pump Co. (Waksler, Craig) |
Filing 91 NOTICE of Appearance by Courtney Ann Richards on behalf of Aurora Pump Co. (Richards, Courtney) |
Filing 115 Electronic Clerk's Notes for proceedings held before Magistrate Judge Marianne B. Bowler: Status Conference held on 5/23/2023. Counsel state the status of the cases according to the agenda filed at docket entry no. 972. LaPorte 17-11004-DJC - This case has resolved the vast majority of defendants with 1 remaining. In the process of having the case returned from the ADR session and will work with remaining defendant and Atty Chadwick to set a schedule to move the case forward. Studebaker 17-12237-RGS As last reported they have reached an agreement with the last remaining defendant. The settlement papers should be filed forthwith. McIsaac 19-10282-NMG - This case has been through the mediation process and is being returned from the mediating session in order to complete discovery, moving forward with expert discovery and dispositive motions.Lee 19-11284-ADB This case has 2 remaining defendants. Demands have been made on both and the parties are working to resolve the case and may request a transfer to mediation.Turner 19-12456-ADB As last reported they have reached an agreement with the last remaining defendant. The settlement papers should be filed forthwith.Chamberlain 20-10964-DJC Majority of defendants have resolved. 5 remaining defendants. The parties remain engaging in settlement discussions. Callahan 22-10243-FDS Discovery video deposition has been completed. Mr. Callahan has passed. A stay was ordered. Probate appointment has been received. Filed a notice of death and request for substitution of parties and to amend the complaint to add wrongful death claim. Moving forward with remaining fact discovery. Gillis 22-11733-NMG - Parties are discussing mediation. Attempting to get mediation scheduled. King 23-10327-RWZ New removal from State court. A joint motion to transfer the case has been made and the motion has been granted. The parties are moving forward with plaintiffs discovery deposition. Wright 23-10496 RWZ plaintiffs - New case received in March. A joint motion to transfer the case has been made and the motion has been granted. Mr. Wright deposition has been completed. Trial preservation deposition is complete. Morgan 23-10866-FDS New case. The motion to transfer to the Asbestos docket has been made and allowed. The next status conference date has been set for 7/25/23 at 2:00PM in Courtroom 7 (Hybrid In person with remote access provided) before Magistrate Judge Marianne B. Bowler. This hearing will be conducted by video conference. Counsel of record will receive a video conference invite at the email registered in CM/ECF. If you have technical or compatibility issues with the technology, please notify the courtroom deputy of the session as soon as possible.Access to the hearing will be made available to the media and public. In order to gain access to the hearing, you must sign up at the following address: #https://forms.mad.uscourts.gov/courtlist.html.For questions regarding access to hearings, you may refer to the general orders and public notices of the Court available on #www.mad.uscourts.gov or contact media@mad.uscourts.gov.( Status Conference set for 7/25/2023 02:00 PM in Courtroom 7 (In person with remote access provided) before Magistrate Judge Marianne B. Bowler.). (Court Reporter: Marianne Kusa Ryll at justicehill@aol.com.) Associated Cases: 1:12-cv-11532-RWZ et al.(Simeone, Maria) |
Filing 90 CORPORATE DISCLOSURE STATEMENT by A.W. Chesterton Company. (McVinney, Michael) |
Filing 89 NOTICE of Appearance by Michael F. McVinney on behalf of A.W. Chesterton Company (McVinney, Michael) |
Filing 88 Magistrate Judge Marianne B. Bowler: ELECTRONIC ORDER entered granting #72 Motion to Transfer Case. (Bowler, Marianne) |
Filing 87 ANSWER to Complaint (Notice of Removal) and Affirmative Defenses, CROSSCLAIM against All Defendants by Warren Pumps LLC. (DeLuzio, Maria) |
Filing 86 ANSWER to Complaint (Notice of Removal) and Affirmative Defenses, CROSSCLAIM against All Defendants by Viking Pump, Inc.. (DeLuzio, Maria) |
Filing 85 ANSWER to Complaint (Notice of Removal) and Affirmative Defenses, CROSSCLAIM against All Defendants by Grundfos Water Utility Inc. (DeLuzio, Maria) |
Filing 84 ANSWER to Complaint (Notice of Removal) and Affirmative Defenses, CROSSCLAIM against All Defendants by IMO Industries, Inc.. (DeLuzio, Maria) |
Filing 83 ANSWER to Complaint (Notice of Removal) and Affirmative Defenses, CROSSCLAIM against All Defendants by Electrolux Home Products, Inc.. (DeLuzio, Maria) |
Filing 82 CORPORATE DISCLOSURE STATEMENT by York International Corporation identifying Corporate Parent Johnson Controls International plc, for York International Corporation.. (George, Wayne) |
Filing 81 ANSWER to Complaint by York International Corporation.(George, Wayne) |
Filing 80 CORPORATE DISCLOSURE STATEMENT by ITT LLC identifying Corporate Parent Sapphire Topco Inc. for ITT LLC.. (George, Wayne) |
Filing 79 ANSWER to Complaint by ITT LLC.(George, Wayne) |
Filing 78 CORPORATE DISCLOSURE STATEMENT by Grinnell LLC identifying Corporate Parent Johnson Controls plc for Grinnell LLC.. (George, Wayne) |
Filing 77 ANSWER to Complaint by Grinnell LLC.(George, Wayne) |
Filing 76 CORPORATE DISCLOSURE STATEMENT by Goulds Pumps Incorporated identifying Corporate Parent Sapphire Topco Inc. for Goulds Pumps Incorporated.. (George, Wayne) |
Filing 75 ANSWER to Complaint by Goulds Pumps Incorporated.(George, Wayne) |
Filing 74 CORPORATE DISCLOSURE STATEMENT by Carrier Corporation identifying Corporate Parent Carrier Global Corporation for Carrier Corporation.. (George, Wayne) |
Filing 73 ANSWER to Complaint by Carrier Corporation.(George, Wayne) |
Filing 72 Joint MOTION to Transfer Case to Asbestos Docket by Defendants Liaison Counsel. (Attachments: #1 Exhibit A: Case Management Order, #2 Exhibit B: Trial Group U Deadlines)(Armato, Stephen) |
Filing 71 CERTIFICATION pursuant to Local Rule 16.1 on behalf of Electrolux Home Products, Inc.. (DeLuzio, Maria) |
Filing 70 CORPORATE DISCLOSURE STATEMENT by Electrolux Home Products, Inc.. (DeLuzio, Maria) |
Filing 69 CORPORATE DISCLOSURE STATEMENT by Parker-Hannifin Corporation. (Jackson, Susan) |
Filing 68 NOTICE of Appearance by Susan A. Jackson on behalf of Parker-Hannifin Corporation (Jackson, Susan) |
Filing 67 CORPORATE DISCLOSURE STATEMENT by Quaker Chemical Corporation. (Jackson, Susan) |
Filing 66 NOTICE of Appearance by Susan A. Jackson on behalf of Quaker Chemical Corporation (Jackson, Susan) |
Filing 65 CORPORATE DISCLOSURE STATEMENT by Neles-Jamesbury, Inc.. (Jackson, Susan) |
Filing 64 NOTICE of Appearance by Susan A. Jackson on behalf of Neles-Jamesbury, Inc. (Jackson, Susan) |
Filing 63 CORPORATE DISCLOSURE STATEMENT by Milwaukee Valve Company, Inc.. (Martin, Adam) |
Filing 62 NOTICE of Appearance by Adam C. Martin on behalf of Milwaukee Valve Company, Inc. (Martin, Adam) |
Filing 61 ANSWER to Complaint with Jury Demand Affirmative Defenses, CROSSCLAIM against All Defendants by Eckel Industries, Inc..(Gardella, John) |
Filing 60 CERTIFICATION pursuant to Local Rule 16.1 (d)(3) by Eckel Industries, Inc..(Gardella, John) |
Filing 59 CORPORATE DISCLOSURE STATEMENT by Eckel Industries, Inc.. (Gardella, John) |
Filing 58 NOTICE of Appearance by John P. Gardella on behalf of Eckel Industries, Inc. (Gardella, John) |
Filing 57 CERTIFICATION pursuant to Local Rule 16.1 on behalf of Grundfos Water Utility, Inc.. (DeLuzio, Maria) |
Filing 56 CORPORATE DISCLOSURE STATEMENT by Grundfos Water Utility Inc. (DeLuzio, Maria) |
Filing 55 ANSWER to Complaint with Jury Demand Affirmative Defenses, CROSSCLAIM against All Defendants by Redco Corporation.(Goldman, David) |
Filing 54 CERTIFICATION pursuant to Local Rule 16.1 For Defendant Redco Corporation, formerly known as Crance Co.. (Goldman, David) |
Filing 53 CORPORATE DISCLOSURE STATEMENT by Redco Corporation identifying Corporate Parent Spruce Lake Liability Management Holdco LLC for Redco Corporation.. (Goldman, David) |
Filing 52 NOTICE of Appearance by David A. Goldman on behalf of Redco Corporation (Goldman, David) |
Filing 51 CORPORATE DISCLOSURE STATEMENT by Paramount Global. (Moccia, Anthony) |
Filing 50 CORPORATE DISCLOSURE STATEMENT by Taco, Inc.. (Weller, Robert) |
Filing 49 NOTICE of Appearance by Robert G. Weller on behalf of Taco, Inc. (Weller, Robert) |
Filing 48 NOTICE of Appearance by J. Yasmin Tayyab on behalf of Carrier Corporation, Goulds Pumps Incorporated, Grinnell LLC, ITT LLC, York International Corporation (Tayyab, J.) |
Filing 47 NOTICE of Appearance by Wayne E. George on behalf of Carrier Corporation, Goulds Pumps Incorporated, Grinnell LLC, ITT LLC, York International Corporation (George, Wayne) |
Filing 46 CERTIFICATION pursuant to Local Rule 16.1 on behalf of Viking Pump, Inc.. (DeLuzio, Maria) |
Filing 45 CORPORATE DISCLOSURE STATEMENT by Viking Pump, Inc.. (DeLuzio, Maria) |
Filing 44 CORPORATE DISCLOSURE STATEMENT by Electro Dynamic Corporation. (Pascarella, Clifford) |
Filing 43 NOTICE of Appearance by Clifford V. Pascarella on behalf of Electro Dynamic Corporation (Pascarella, Clifford) |
Filing 42 CERTIFICATION pursuant to Local Rule 16.1 on behalf of IMO Industries, Inc.. (DeLuzio, Maria) |
Filing 41 CORPORATE DISCLOSURE STATEMENT by IMO Industries, Inc.. (DeLuzio, Maria) |
Filing 40 NOTICE of Appearance by Joni K. Mackler on behalf of Flowserve US, Inc. (Mackler, Joni) |
Filing 39 CORPORATE DISCLOSURE STATEMENT by Flowserve US, Inc.. (Claflin, Mark) |
Filing 38 NOTICE of Appearance by Mark J. Claflin on behalf of Flowserve US, Inc. (Claflin, Mark) |
Filing 37 NOTICE of Appearance by Meghan L. Riordan on behalf of Warren Pumps LLC (Riordan, Meghan) |
Filing 36 NOTICE of Appearance by Meghan L. Riordan on behalf of Viking Pump, Inc. (Riordan, Meghan) |
Filing 35 NOTICE of Appearance by Meghan L. Riordan on behalf of Grundfos Water Utility Inc (Riordan, Meghan) |
Filing 34 NOTICE of Appearance by Meghan L. Riordan on behalf of IMO Industries, Inc. (Riordan, Meghan) |
Filing 33 NOTICE of Appearance by Meghan L. Riordan on behalf of Electrolux Home Products, Inc. (Riordan, Meghan) |
Filing 32 NOTICE of Appearance by Maria E. DeLuzio on behalf of Warren Pumps LLC (DeLuzio, Maria) |
Filing 31 NOTICE of Appearance by Maria E. DeLuzio on behalf of Viking Pump, Inc. (DeLuzio, Maria) |
Filing 30 NOTICE of Appearance by Maria E. DeLuzio on behalf of Grundfos Water Utility Inc (DeLuzio, Maria) |
Filing 29 NOTICE of Appearance by Maria E. DeLuzio on behalf of IMO Industries, Inc. (DeLuzio, Maria) |
Filing 28 NOTICE of Appearance by Maria E. DeLuzio on behalf of Electrolux Home Products, Inc. (DeLuzio, Maria) |
Filing 27 NOTICE of Appearance by Judith A. Perritano on behalf of Warren Pumps LLC (Perritano, Judith) |
Filing 26 NOTICE of Appearance by Judith A. Perritano on behalf of Viking Pump, Inc. (Perritano, Judith) |
Filing 25 NOTICE of Appearance by Judith A. Perritano on behalf of Grundfos Water Utility Inc (Perritano, Judith) |
Filing 24 NOTICE of Appearance by Judith A. Perritano on behalf of IMO Industries, Inc. (Perritano, Judith) |
Filing 23 NOTICE of Appearance by Judith A. Perritano on behalf of Electrolux Home Products, Inc. (Perritano, Judith) |
Filing 22 NOTICE of Appearance by Mark T. Boivin on behalf of Sterling Fluid Systems (USA) Inc. (Boivin, Mark) |
Filing 21 CERTIFICATION pursuant to Local Rule 16.1 . (Dwyer, Paul) |
Filing 20 NOTICE of Appearance by Paul E. Dwyer, Jr on behalf of Sterling Fluid Systems (USA) Inc. (Dwyer, Paul) |
Filing 19 NOTICE of Appearance by Stesha A. Emmanuel on behalf of Nibco, Inc. (Emmanuel, Stesha) |
Filing 18 NOTICE of Appearance by Stesha A. Emmanuel on behalf of General Electric Company (Emmanuel, Stesha) |
Filing 17 CERTIFICATION pursuant to Local Rule 16.1 of NIBCO INC.. (Mohan, Catherine) |
Filing 16 CORPORATE DISCLOSURE STATEMENT by Nibco, Inc.. (Mohan, Catherine) |
Filing 15 Affirmative Defenses and ANSWER to Complaint with Jury Demand , CROSSCLAIM against All Defendants by Nibco, Inc..(Mohan, Catherine) |
Filing 14 NOTICE of Appearance by Catherine Mohan on behalf of Nibco, Inc. (Mohan, Catherine) |
Filing 13 CERTIFICATION pursuant to Local Rule 16.1 of General Electric Company. (Mohan, Catherine) |
Filing 12 CORPORATE DISCLOSURE STATEMENT by General Electric Company. (Mohan, Catherine) |
Filing 11 Affirmative Defenses and ANSWER to Complaint with Jury Demand , CROSSCLAIM against All Defendants by General Electric Company.(Mohan, Catherine) |
Filing 10 NOTICE of Appearance by Catherine Mohan on behalf of General Electric Company (Mohan, Catherine) |
Filing 9 NOTICE of Appearance by Lawrence G. Cetrulo on behalf of Defendants Liaison Counsel (Cetrulo, Lawrence) |
Filing 8 NOTICE of Appearance by Stephen T. Armato on behalf of Defendants Liaison Counsel (Armato, Stephen) |
Filing 7 CORPORATE DISCLOSURE STATEMENT by Yuba Heat Transfer LLC identifying Corporate Parent Connell Limited Partnership for Yuba Heat Transfer LLC.. (Souza, Kristen) |
Filing 6 ANSWER to Complaint with Jury Demand Affirmative Defenses, CROSSCLAIM against All Defendants by Yuba Heat Transfer LLC.(Souza, Kristen) |
Filing 5 NOTICE of Appearance by Kristen R. Souza on behalf of Yuba Heat Transfer LLC (Souza, Kristen) |
Filing 4 NOTICE of Appearance by Margaret M. Lynch on behalf of Yuba Heat Transfer LLC (Lynch, Margaret) |
Filing 3 Certified Copy of Notice of Removal Provided to Defense Counsel by mail (Phillips, Sophie) |
Filing 2 ELECTRONIC NOTICE of Case Assignment. Chief Judge F. Dennis Saylor, IV assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Judith G. Dein. (Finn, Mary) |
Filing 1 NOTICE OF REMOVAL by Paramount Global f/k/a ViacomCBS Inc. f/k/a CBS Corporation, a Delaware Corporation, f/k/a Viacom, Inc., Successor by Merger to CBS Corporation, a Pennsylvania Corporation, f/k/a Westinghouse Electric ( Filing fee: $ 402, receipt number AMADC-9819729 Fee Status: Filing Fee paid) (Attachments: #1 Exhibit A, #2 Civil Cover Sheet, #3 Category Form)(Moccia, Anthony) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
Access this case on the Massachusetts 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.