BAKER et al v. A CLEMENTE, INC. et al
MARISSA BAKER, KIMBERLEY BAKER, STEVEN BAKER and MARISA BAKER |
A CLEMENTE, INC., ANTHONY CLEMENTE, INC., SOLVAY SPECIALTY POLYMERS, USA, LLC, SOLVAY SOLEXIS, INC., ARKEMA INC., E. I. DU PONT DE NEMOURS AND COMPANY, THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC, CAMDEN COUNTY ENERGY RECOVERY ASSOCIATES, L.P., CAMDEN COUNTY ENERGY RECOVERY CORP., FOSTER WHEELER CAMDEN COUNTY INC., COVANTA CAMDEN GP, LLC, THE 3M COMPANY, JOHN DOE ENTITIES 1-20, E. I. DU PONT DE NEMOURS & COMPANY and CAMDEN COUNTY ENERGY RECOVERY ASSOCIATES LP |
1:2022cv04611 |
July 15, 2022 |
US District Court for the District of New Jersey |
Ann Marie Donio |
Noel L Hillman |
P.I.: Other |
28 U.S.C. § 1442 Notice of Removal |
Plaintiff |
Docket Report
This docket was last retrieved on September 9, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 47 Letter from Arnold C. Lakind. (LAKIND, ARNOLD) |
Filing 46 ORDER by Consent Concerning Discovery Deadlines for Group 2C Cases. Although Plaintiffs are free to move for remand for lack of subject matter jurisdiction at any time, they shall endeavor to file a motion to remand by 9/26/2022. The deadline for Defendants to answer, move or otherwise respond to the complaint is 10/12/2022, if Plaintiffs do not file a motion to remand by 9/26/2022. Signed by Magistrate Judge Ann Marie Donio on 9/7/2022. (dmr) |
Filing 45 STIPULATION and [Proposed] Order By Consent Concerning Discovery Deadlines for Group 2c Cases by E. I. DU PONT DE NEMOURS & COMPANY, THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC. (KURZWEIL, LANNY) |
Filing 44 NOTICE of Appearance by CHRISTINA MARIA SARTORIO on behalf of FOSTER WHEELER CAMDEN COUNTY INC. (SARTORIO, CHRISTINA) |
Filing 43 NOTICE of Appearance by TIMOTHY E. CORRISTON on behalf of FOSTER WHEELER CAMDEN COUNTY INC. (CORRISTON, TIMOTHY) |
Filing 42 NOTICE of Appearance by THOMAS DANIEL FORRESTER, JR on behalf of FOSTER WHEELER CAMDEN COUNTY INC. (FORRESTER, THOMAS) |
Pro Hac Vice counsel, DEREK SMITH, JULIE C. MICHALSKI, JOO CHA WEBB and ROBERT L. SHUFTAN, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (alb, ) |
Filing 41 Notice of Request by Pro Hac Vice Derek C. Smith to receive Notices of Electronic Filings. (NORTH, JOHN) |
Filing 40 Notice of Request by Pro Hac Vice Robert L. Shuftan, Esq. to receive Notices of Electronic Filings. (NORTH, JOHN) |
Filing 39 Notice of Request by Pro Hac Vice Joo Cha Webb, Esq. to receive Notices of Electronic Filings. (NORTH, JOHN) |
Filing 38 Notice of Request by Pro Hac Vice Julie Michalski, Esq. to receive Notices of Electronic Filings. (NORTH, JOHN) |
Pro Hac Vice fee: $600.00, receipt number NEW047027 for Robert L. Shuftan, Derek C. Smith, Joo Cha Webb and Julie C. Michalski. (ps) |
Filing 37 ORDER granting #36 Motion for Leave to Appear Pro Hac Vice as to Jaren Janghorbani, Daniel Toal, and Crystal Parker. Signed by Magistrate Judge Ann Marie Donio on 8/10/2022. (alb, ) |
Filing 36 MOTION for Leave to Appear Pro Hac Vice by SOLVAY SPECIALTY POLYMERS, USA, LLC. (Attachments: #1 Certification of Theodore V. Wells, Jr., #2 Certification of Jaren Janghorbani, #3 Certification of Crystal Parker, #4 Certification of Daniel Toal, #5 Text of Proposed Order)(WELLS, THEODORE) |
Pro Hac Vice counsel, KATRINA M. KREBS and JAMES B. SLAUGHTER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (alb, ) |
Filing 35 Notice of Request by Pro Hac Vice James B. Slaughter to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13610972.) (MURPHY, MICHAEL) |
Filing 34 Notice of Request by Pro Hac Vice Katrina M. Krebs to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-13610964.) (MURPHY, MICHAEL) |
Filing 33 GROUP 2 ORDER scheduling an In-person Conference for 9/28/2022 at 1:30 PM in Camden - Courtroom 3B before Magistrate Judge Ann Marie Donio and setting deadlines. Amended Pleadings deadline is extended to 10/31/2022. The deadline for the completion of the collection of medical records shall be 10/31/2022. Signed by Magistrate Judge Ann Marie Donio on 8/5/2022. (dmr) Modified on 8/5/2022 (dmr, ). |
Filing 32 Minute Entry for proceedings held before Magistrate Judge Ann Marie Donio: Telephonic Discovery and Status Conference held on 8/4/2022. Telephonic Discovery and Status Conference held on the record. Ordered that the parties shall meet and confer and submit a consent order regarding the discovery. Order to be entered. (Court Reporter, Court Conference Line) (dmr) |
Filing 31 ORDER granting #30 Motion for Leave to Appear Pro Hac Vice as to Robert L. Shuftan, Derek C. Smith, Joo Cha Webb, Julie C. Michalski. Signed by Magistrate Judge Ann Marie Donio on 8/4/2022. (alb, ) |
Set Deadlines as to #30 MOTION for Leave to Appear Pro Hac Vice . Motion set for 9/6/2022 before Magistrate Judge Ann Marie Donio. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (alb, ) |
Filing 30 MOTION for Leave to Appear Pro Hac Vice by ARKEMA INC.. (Attachments: #1 Certification of J. North, #2 Certification of D. Smith, #3 Certification of J. Webb, #4 Certification of J. Michalski, #5 Certification of R. Shuftan, #6 Statement as to Why No Brief is Necessary, #7 Certification of Service, #8 Text of Proposed Order)(NORTH, JOHN) |
Filing 29 ORDER granting #28 Motion for Leave to Appear Pro Hac Vice as to Katrina M. Krebs and James B. Slaughter. Signed by Magistrate Judge Ann Marie Donio on 8/3/2022. (alb, ) |
Set Deadlines as to #28 MOTION for Leave to Appear Pro Hac Vice . Motion set for 9/6/2022 before Magistrate Judge Ann Marie Donio. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (alb, ) |
Filing 28 MOTION for Leave to Appear Pro Hac Vice by CAMDEN COUNTY ENERGY RECOVERY ASSOCIATES LP, COVANTA CAMDEN GP, LLC. (Attachments: #1 Declaration of Michael G. Murphy, #2 Certification of Katrina M. Krebs, #3 Certification of James B. Slaughter, #4 Text of Proposed Order)(MURPHY, MICHAEL) |
Filing 27 ORDER by Consent Concerning Defendant's Time to Answer Plead or Otherwise Respond to Complaints. Defendants shall not be required to answer, move, or otherwise respond to the complaint until 9/6/2022, provided no motion to remand is filed by Plaintiffs by 8/29/2022. If Plaintiffs file a motion to remand by 8/29/2022, Defendants shall not be required to answer, move, or otherwise respond to the complaint until 10 days after the resolution of that motion. Signed by Magistrate Judge Ann Marie Donio on 8/2/2022. (dmr) |
Filing 26 STIPULATION and [PROPOSED] ORDER BY CONSENT CONCERNING DEFENDANTS' TIME TO ANSWER, PLEAD, OR OTHERWISE RESPOND TO COMPLAINTS by E. I. DU PONT DE NEMOURS & COMPANY, THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC. (KURZWEIL, LANNY) |
Filing 25 Corporate Disclosure Statement by ARKEMA INC. identifying Arkema Delaware Inc. as Corporate Parent.. (NORTH, JOHN) |
Filing 24 NOTICE of Appearance by MARJAN MOUSSAVIAN on behalf of ARKEMA INC. (MOUSSAVIAN, MARJAN) |
Clerk`s Text Order - The document #23 Application for Clerk's Order to Ext Answer/Proposed Order, submitted by THE CHEMOURS COMPANY FC, LLC, E. I. DU PONT DE NEMOURS & COMPANY, THE CHEMOURS COMPANY has been GRANTED. The answer due date has been set for 8/5/2022. (alb, ) |
Filing 23 Application and Proposed Order for Clerk's Order to extend time to answer as to E. I. du Pont de Nemours and Company, The Chemours Company, and The Chemours Company FC, LLC. Attorney LANNY STEVEN KURZWEIL for E. I. DU PONT DE NEMOURS & COMPANY,LANNY STEVEN KURZWEIL for THE CHEMOURS COMPANY,LANNY STEVEN KURZWEIL for THE CHEMOURS COMPANY FC, LLC added. (KURZWEIL, LANNY) |
Clerk`s Text Order - The document #14 , #21 , and #16 Application for Clerk's Order to Ext Answer/Proposed Order submitted by SOLVAY SPECIALTY POLYMERS USA, LLC, ARKEMA INC., THE 3M COMPANY has been GRANTED. The answer due date has been set for 8/5/2022. (alb, ) |
Filing 22 NOTICE of Appearance by JAMES WYLIE CROWDER, IV on behalf of THE 3M COMPANY (CROWDER, JAMES) |
Filing 21 Application and Proposed Order for Clerk's Order to extend time to answer. (CAMERSON, DONALD) |
Filing 20 Corporate Disclosure Statement by THE 3M COMPANY. (CAMERSON, DONALD) |
Filing 19 NOTICE of Appearance by DONALD J. CAMERSON, II on behalf of THE 3M COMPANY (CAMERSON, DONALD) |
Filing 18 NOTICE of Appearance by IRENE HSIEH on behalf of ARKEMA INC. (HSIEH, IRENE) |
Filing 17 NOTICE of Appearance by JEMI GOULIAN LUCEY on behalf of ARKEMA INC. (LUCEY, JEMI) |
Filing 16 Application and Proposed Order for Clerk's Order to extend time to answer as to Arkema Inc.. Attorney JOHN DAVID NORTH for ARKEMA INC. added. (NORTH, JOHN) |
Filing 15 NOTICE of Appearance by JOHN DAVID NORTH on behalf of ARKEMA INC. (NORTH, JOHN) |
Filing 14 Application and Proposed Order for Clerk's Order to extend time to answer as to the Complaint. Attorney THEODORE V. WELLS, JR for SOLVAY SPECIALTY POLYMERS, USA, LLC added. (WELLS, THEODORE) |
Filing 13 Corporate Disclosure Statement by SOLVAY SPECIALTY POLYMERS, USA, LLC identifying Ausimont Industries, Inc. and Solvay S.A. as Corporate Parent.. (WELLS, THEODORE) |
Filing 12 NOTICE of Appearance by THEODORE V. WELLS, JR on behalf of SOLVAY SPECIALTY POLYMERS, USA, LLC (WELLS, THEODORE) |
Filing 11 Application and Proposed Order for Clerk's Order to extend time to answer as to Camden County Energy Recovery Associates LP and Covanta Camden GP, LLC. Attorney MICHAEL GERARD MURPHY for CAMDEN COUNTY ENERGY RECOVERY ASSOCIATES LP,MICHAEL GERARD MURPHY for COVANTA CAMDEN GP, LLC added. (MURPHY, MICHAEL) |
Filing 10 Corporate Disclosure Statement by COVANTA CAMDEN GP, LLC identifying EQT AB as Corporate Parent.. (MURPHY, MICHAEL) |
Filing 9 Corporate Disclosure Statement by CAMDEN COUNTY ENERGY RECOVERY ASSOCIATES LP identifying EQT AB as Corporate Parent.. (MURPHY, MICHAEL) |
Filing 8 NOTICE of Appearance by MICHAEL GERARD MURPHY on behalf of CAMDEN COUNTY ENERGY RECOVERY ASSOCIATES LP, COVANTA CAMDEN GP, LLC (MURPHY, MICHAEL) |
Clerk`s Text Order - The document #11 Application for Clerk's Order to Ext Answer/Proposed Order, submitted by CAMDEN COUNTY ENERGY RECOVERY ASSOCIATES LP and COVANTA CAMDEN GP, LLC has been GRANTED. The answer due date has been set for 8/5/2022. (alb) |
Filing 7 Exhibit to #1 Notice of Removal, State Court Complaint by E. I. DU PONT DE NEMOURS AND COMPANY. (KURZWEIL, LANNY) |
CLERK'S QUALITY CONTROL MESSAGE - The case you electronically filed has been processed, however, the following deficiencies were found: Attorney Information,Jury Demand,Party Information, . The Clerk's Office has made the appropriate changes. Please refer to the Attorney Case Opening Guide for processing electronically filed cases. (jab) |
Filing 6 NOTICE of Appearance by DAVID ANDREW SCHLIER on behalf of E. I. DU PONT DE NEMOURS AND COMPANY, THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC (SCHLIER, DAVID) |
Filing 5 NOTICE of Appearance by RYAN A. RICHMAN on behalf of E. I. DU PONT DE NEMOURS AND COMPANY, THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC (RICHMAN, RYAN) |
Filing 4 Corporate Disclosure Statement by E. I. DU PONT DE NEMOURS AND COMPANY identifying Corteva, Inc. as Corporate Parent.. (KURZWEIL, LANNY) |
Filing 3 Corporate Disclosure Statement by THE CHEMOURS COMPANY FC, LLC identifying The Chemours Company as Corporate Parent.. (KURZWEIL, LANNY) |
Filing 2 Corporate Disclosure Statement by THE CHEMOURS COMPANY. (KURZWEIL, LANNY) |
Judge Noel L. Hillman and Magistrate Judge Ann Marie Donio added. (dmw ) |
Filing 1 NOTICE OF REMOVAL by E. I. DU PONT DE NEMOURS AND COMPANY from Superior Court of Salem County, case number SLM-L-000098-22. ( Filing and Admin fee $ 402 receipt number ANJDC-13563492), filed by E. I. DU PONT DE NEMOURS AND COMPANY. (Attachments: #1 Exhibit A - Complaint, #2 Certificate of Service, #3 Civil Cover Sheet, #4 Civil Cover Sheet Attachment to Civil Cover Sheet, #5 Statement)(KURZWEIL, LANNY) |
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 New Jersey 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.