Suffolk County Water Authority v. The 3M Company et al

Plaintiff: Suffolk County Water Authority
Defendant: Buckeye Fire Equipment Company, National Foam, Inc., The 3M Company, Chemguard Inc., Tyco Fire Products L.P. and Minnesota Mining and Manufacturing Co.
Case Number: 2:2017cv06982
Filed: November 30, 2017
Court: US District Court for the Eastern District of New York
Office: Central Islip Office
Presiding Judge: Joanna Seybert
Referring Judge: Anne Y Shields
Nature of Suit: Tort Product Liability
Cause of Action: 28 U.S.C. § 1332 Diversity-Product Liability
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on December 13, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 13, 2018 Case transferred from New York Eastern has been opened in District of South Carolina as case 2:18-cv-03337, filed 12/11/2018. (Florio, Lisa)
December 11, 2018 Filing 84 JPMDL Conditional Transfer Order IN RE: AQUEOUS FILM-FORMING FOAMS PRODUCTS LIABILITY LITIGATION. IT IS THEREFORE ORDERED that the actions listed on Schedule A are transferred to the District of South Carolina and, with the consent of that court, assigned to the Honorable Richard M. Gergel for coordinated or consolidated pretrial proceedings; and IT IS FURTHER ORDERED that transfer of the actions listed on Schedule B is denied. Signed by Lewis A. Kaplan, Acting Chair JPMDL. (Ortiz, Grisel)
December 11, 2018 Case transferred to District of South Carolina. Original file, certified copy of transfer order, and docket sheet sent electronically. ALL FILINGS ARE TO BE MADE IN THE TRANSFER COURT, DO NOT DOCKET TO THIS CASE. (Ortiz, Grisel)
December 7, 2018 Filing 83 JPMDL Conditional Transfer Order: IT IS THEREFORE ORDERED that the actions listed on Schedule A are transferred to the District of South Carolina and, with the consent of that court, assigned to the Honorable Richard M. Gergel for coordinated or consolidated pretrial proceedings. This order does not become effective until it is filed in the Office of the Clerk of the United States District Court for the District of South Carolina. (Florio, Lisa)
October 15, 2018 Filing 82 ORDER granting #76 Motion to Stay; The Moving Defendants are directed to file a status report within seven days of the Judicial Panel on Multidistrict Litigation's resolution of the Motion for Transfer. So Ordered by Judge Joanna Seybert on 10/15/2018. C/ECF (Valle, Christine)
October 15, 2018 Filing 81 RESPONSE in Opposition re #76 Notice of MOTION to Stay All Proceedings Until after a Decision by the Judicial Panel on Multidistrict Litigation on Pending Motions for Transfer filed by Suffolk County Water Authority. (Martin, Scott)
October 5, 2018 Filing 80 NOTICE of Appearance RE: MDL No.: 2873 IN RE: Aqueous Film-Forming Foams (AFFF). (Ortiz, Grisel)
October 1, 2018 Filing 79 Letter from Jed W. Glickstein dated 9/27/2018 enclosing a second motion for transfer of actions pending before the Judicial Panel on Mutidistrict Litigation. (Florio, Lisa)
October 1, 2018 Filing 78 Letter From Megan E. Stride dated 9/26/2018 enclosing a motion for transfer of actions pending before the Judicial Panel on Mutidistrict Litigation. (Florio, Lisa)
October 1, 2018 Filing 77 NOTICE of mailing received from the Law Offices of Williams & Connolly LLP enclosing a motion for transfer of actions pending before the Judicial Panel on Mutidistrict Litigation. (Florio, Lisa)
October 1, 2018 Filing 76 Notice of MOTION to Stay All Proceedings Until after a Decision by the Judicial Panel on Multidistrict Litigation on Pending Motions for Transfer by Chemguard Inc., Tyco Fire Products L.P.. (Attachments: #1 Memorandum in Support, #2 Proposed Order) (Fleming, Douglas)
September 28, 2018 Filing 75 MEMORANDUM in Support re #71 Joint MOTION to Dismiss [Reply Memorandum in further support of the Manufacturing Defendants Joint Motion to Dismiss] filed by Buckeye Fire Equipment Company, Chemguard Inc., National Foam, Inc., The 3M Company, Tyco Fire Products L.P.. (Calica, Andrew)
September 28, 2018 SCHEDULING ORDER re (76 in 2:17-cv-06962-JS-AYS) Letter filed by The 3M Company, (39 in 2:18-cv-03225-JS-AYS) Letter filed by The 3M Company, (74 in 2:17-cv-06982-JS-AYS) Letter filed by The 3M Company, (43 in 2:18-cv-01996-JS-AYS) Letter filed by The 3M Company, (89 in 2:17-cv-02566-JS-AYS) Letter filed by The 3M Company: The Court has reviewed the parties' proposed discovery schedule. The Court notes that its Order of 9/12/18 referred to the parties' inability to agree upon tiered discovery, and asked only that they confer and agree upon a non-tiered discovery schedule containing certain dates. While the proposed schedules submitted contain the end dates requested by the Court, they do not reflect a simplified agreed-upon discovery schedule. Instead, the proposed schedules include layers of tiered dates, including matters such as ESI and deposition protocols that are expected to be agreed upon by the parties without Court intervention. Upon review of the parties' submission, and in an effort to simplify this matter, the Court enters only the following discovery deadlines with respect to the Water Authority Actions: (1) Completion of Fact Discovery: 10/4/19; (2) Completion of Expert Discovery: 5/22/20; (3) Commencement of Dispositive Motion Practice: 6/22/20; and (4) Filing of Joint Pre-Trial Order: To be determined based upon the pendency of any dispositive motion practice. As to the Putative Class Actions, it appears from the parties' proposed schedule that they seek to delay any merits-based discovery until after their class certification motions are decided. The Court rejects that approach. Instead, while the parties may conduct expert-only class certification discovery, as set forth in their proposed schedule, they will also engage in fact and expert merits discovery. Accordingly, the Court enters the following deadlines with respect to the Putative Class Actions: (1) Completion of Expert-Only Class Certification Discovery: 6/26/19; (2) Deadline to Request a Pre-Motion Conference to Move for Class Certification: 7/15/19; (3) Completion of Fact Discovery: 12/31/19; (4) Completion of Merits Expert Discovery: 7/31/20; (5) Commencement of Dispositive Motion Practice: 8/31/20; and (6) Filing of Joint Pre-Trial Order: To be determined based on the pendency of any dispositive motion practice. For the foregoing reasons the Court rejects the proposed discovery schedules submitted by the parties and the schedule above constitutes the Court's discovery order in this matter. So Ordered by Magistrate Judge Anne Y. Shields on 9/28/2018. (Minerva, Deanna)
September 26, 2018 Filing 74 Letter Re Discovery Schedule by The 3M Company (Attachments: #1 Proposed Discovery Schedule) (Calica, Andrew)
September 14, 2018 Filing 73 RESPONSE in Opposition re #71 Joint MOTION to Dismiss filed by Suffolk County Water Authority. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G) (Edling, Matthew)
September 12, 2018 SCHEDULING ORDER re #72 Case Management Statement: As it appear the parties are unable to agree on a tiered discovery schedule, discovery in this action shall not proceed in tiers. Rather, all discovery will go forward in its entirety. Accordingly, counsel for the parties are directed to confer, and to submit for Court approval by September 26, 2018, a proposed discovery schedule containing the following dates: (1) completion of all fact discovery; (2) completion of all expert discovery; (3) commencement of dispositive motion practice; and (4) the filing of a joint pre-trial order. Defendant Suffolk County's request for a stay of discovery is DENIED. The parties are encouraged to work cooperatively to avoid duplicative discovery and the wasting of any resources. So Ordered by Magistrate Judge Anne Y. Shields on 9/12/2018. (Minerva, Deanna)
August 23, 2018 Filing 72 CASE MANAGEMENT STATEMENT and Proposed Tiered Discovery Plan (Attachments: #1 Proposed Order, #2 Appendix A) (Fleming, Douglas)
August 14, 2018 ELECTRONIC ORDER granting #70 Motion for Extension of Time to File. Upon counsels' request, the deadline to submit the joint proposed discovery plan for this Court's review is EXTENDED to August 23, 2018. So Ordered by Magistrate Judge Anne Y. Shields on 8/14/2018. (Demosthenous, Dina)
August 13, 2018 Filing 71 Joint MOTION to Dismiss by Buckeye Fire Equipment Company, Chemguard Inc., National Foam, Inc., The 3M Company, Tyco Fire Products L.P.. (Attachments: #1 Memorandum in Support of Manufacturing Defendants' Joint Motion To Dismiss) (Calica, Andrew)
August 13, 2018 Filing 70 Letter MOTION for Extension of Time to File Joint Proposed Discovery Schedule by Chemguard Inc., Tyco Fire Products L.P.. (Fleming, Douglas)
July 30, 2018 Filing 69 Minute Order for proceedings held before Magistrate Judge Anne Y. Shields:Initial Conference Hearing held on 7/30/2018. See Minute Order for details. So Ordered by Magistrate Judge Anne Y. Shields. (FTR Log #3:22-3:44.) (Torres, Jasmine)
July 30, 2018 Filing 68 Minute Entry for proceedings held before Judge Joanna Seybert:Status Conference held on 7/30/2018. Two consolidated motions to dismiss, one against water district plaintiffs and one against individual plaintiffs, to be filed. Page limits are 35 for motions, 35 for responses, and 15 for replies. Motions to be filed by 8/13/2018; responses by 9/14/2018; replies by 9/28/2018. (Court Reporter PL) (Baran, Charles)
July 30, 2018 ELECTRONIC ORDER terminating #58 Motion to Dismiss for Lack of Jurisdiction; terminating #58 Motion to Dismiss for Failure to State a Claim. Because Green (17-CV-2566), Singer (17-CV-6962), Suffolk County Water Authority (17-CV-6982), Ayo (18-CV-0373), Hampton Bays Water District (18-CV-1996), Shipman (18-CV-2496), and Py (18-CV-3225) involve substantially similar factual allegations and legal issues, in the interest of efficiency, the Court will resolve the anticipated motions to dismiss in these cases on a consolidated basis. Accordingly, the requests for pre-motion conferences in Py and Singer are DENIED and the motions to dismiss in Suffolk County Water Authority and Shipman are TERMINATED pending resolution of the motions to remand in Singer, Ayo, and Shipman. Upon resolving the motions to remand, the Court will set a single briefing schedule for all motions to dismiss in each of the remaining actions. The parties will not be required to resubmit pre-motion conference requests. Ordered by Judge Joanna Seybert on 7/30/2018. (Torreblanca, David)
July 27, 2018 Filing 67 CASE MANAGEMENT STATEMENT (Edling, Matthew)
July 13, 2018 Filing 66 REPLY in Support re #58 Joint MOTION to Dismiss for Lack of Jurisdiction Joint Motion to Dismiss for Failure to State a Claim filed by Buckeye Fire Equipment Company, Chemguard Inc., National Foam, Inc., The 3M Company, Tyco Fire Products L.P.. (Calica, Andrew)
June 29, 2018 Filing 65 RESPONSE in Opposition re #58 Joint MOTION to Dismiss for Lack of Jurisdiction Joint Motion to Dismiss for Failure to State a Claim filed by Suffolk County Water Authority. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G) (Edling, Matthew)
June 27, 2018 Filing 64 NOTICE of Change of Address/Firm/Email by Katherine A. Armstrong (Armstrong, Katherine)
June 22, 2018 NOTICE of Hearing: Status Conference set for Mon. 7/30/2018 at 2:00pm in Courtroom 1030 before Judge Joanna Seybert. (Baran, Charles)
June 14, 2018 Filing 63 Letter regarding Related Case Determination by Chemguard Inc., Tyco Fire Products L.P. (Fleming, Douglas)
June 6, 2018 Filing 62 NOTICE of Change of Address/Firm/Email by David S. Weinraub (Weinraub, David)
June 6, 2018 Filing 61 NOTICE of Change of Address/Firm/Email by Douglas E. Fleming (Fleming, Douglas)
June 4, 2018 Filing 60 Notice of Related Case indicated on the civil cover sheet in case number 18cv3225. (Rodin, Deanna)
June 4, 2018 Filing 59 Notice of Related Case indicated on the civil cover sheet in case number 18cv3230. (Rodin, Deanna)
May 25, 2018 Filing 58 Joint MOTION to Dismiss for Lack of Jurisdiction , Joint Motion to Dismiss for Failure to State a Claim by Buckeye Fire Equipment Company, Chemguard Inc., National Foam, Inc., The 3M Company, Tyco Fire Products L.P.. (Attachments: #1 Memorandum in Support) (Sagalowsky, Jordan)
May 10, 2018 Filing 57 Letter regarding Related Case Determination by Chemguard Inc., Tyco Fire Products L.P. (Fleming, Douglas)
May 3, 2018 Electronic ORDER granting #55 Motion for Leave to Appear Pro Hac Vice, Richard F. Bulger for Defendant 3M Company (f/k/a Minnesota Mining AndManufacturing Co.). The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. So Ordered by Magistrate Judge Anne Y. Shields on 5/3/2018. (Casalini, Rosalinde)
May 3, 2018 Electronic ORDER granting #56 Motion for Leave to Appear Pro Hac Vice, MICHAEL A. OLSEN for Defendant 3M Company (f/k/a Minnesota Mining AndManufacturing Co.). The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. So Ordered by Magistrate Judge Anne Y. Shields on 5/3/2018. (Casalini, Rosalinde)
May 2, 2018 Filing 56 Notice of MOTION for Leave to Appear Pro Hac Vice for MICHAEL A. OLSEN Filing fee $ 150, receipt number 0207-10400108. by The 3M Company. (Attachments: #1 Declaration of MICHAEL A. OLSEN, #2 Exhibit Certificate of Good Standing, #3 Proposed Order) (Olsen, Michael)
May 2, 2018 Filing 55 Notice of MOTION for Leave to Appear Pro Hac Vice for Richard F. Bulger Filing fee $ 150, receipt number 0207-10399957. by The 3M Company. (Attachments: #1 Declaration of Richard F. Bulger, #2 Exhibit Certificate of Good Standing, #3 Proposed Order) (Bulger, Richard)
May 2, 2018 Filing 54 NOTICE of Change of Firm Name, Address, Phone Number, Fax Number and Email Address by Keith Edward Smith (Smith, Keith)
April 27, 2018 Filing 53 Letter regarding Related Case Determination by Chemguard Inc., Tyco Fire Products L.P. (Fleming, Douglas)
April 20, 2018 Filing 52 Minute Entry for proceedings held before Judge Joanna Seybert: Pre-Motion Conference held on 4/20/2018. Motion to be filed by 5/25/2018; Response by 6/29/2018; Reply by 7/13/2018. (Baran, Charles)
April 19, 2018 Filing 51 Letter Re April 20, 2018 Pre-Motion Conference by The 3M Company (Sagalowsky, Jordan)
April 18, 2018 Filing 50 AFFIDAVIT/DECLARATION in Support re #48 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10359530. filed by The 3M Company. (Scodro, Michael)
April 18, 2018 Electronic ORDER granting #48 , as supplemented by #50 , Motion for Leave to Appear Pro Hac Vice, Michael Scodro for Defendant 3M Company. The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. So Ordered by Magistrate Judge Anne Y. Shields on 4/18/2018. (Casalini, Rosalinde)
April 18, 2018 ORDER GRANTING #49 Letter Application filed by Suffolk County Water Authority for counsel to appear by phone. Mr. Edling can provide his direct phone number by leaving a message at (631) 712-5615. Ordered by Judge Joanna Seybert on 4/18/2018. (Baran, Charles)
April 17, 2018 Filing 49 Letter Request to Appear by Telephone by Suffolk County Water Authority (Edling, Matthew)
April 16, 2018 Filing 48 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10359530. by The 3M Company. (Attachments: #1 Declaration, #2 Certificate of Good Standing, #3 Proposed Order) (Scodro, Michael)
April 9, 2018 Filing 47 NOTICE of Appearance by David S. Weinraub on behalf of Chemguard Inc., Tyco Fire Products L.P. (aty to be noticed) (Weinraub, David)
April 4, 2018 Filing 46 Notice of Related Case indicated on the Civil Cover Sheet in Case No. 18-cv-01996. (Flanagan, Doreen)
April 3, 2018 Filing 45 NOTICE of Appearance by Michael Luther Carpenter on behalf of Buckeye Fire Equipment Company (aty to be noticed) (Carpenter, Michael)
March 26, 2018 Filing 44 NOTICE of Appearance by Andrew J. Calica on behalf of The 3M Company (aty to be noticed) (Calica, Andrew)
March 26, 2018 Electronic ORDER granting #42 Motion for Leave to Appear Pro Hac Vice, Michael L. Carpenter for Defendant Buckeye Fire Protection Company. The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. So Ordered by Magistrate Judge Anne Y. Shields on 3/26/2018. (Casalini, Rosalinde)
March 26, 2018 Electronic ORDER granting #43 Motion to Withdraw as Attorney. Attorney Maxwell Dane Herman terminated. So Ordered by Magistrate Judge Anne Y. Shields on 3/26/2018. (Casalini, Rosalinde)
March 23, 2018 Filing 43 MOTION to Withdraw as Attorney by The 3M Company. (Attachments: #1 Proposed Order) (Herman, Maxwell)
March 22, 2018 Filing 42 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10294218. by Buckeye Fire Equipment Company. (Attachments: #1 Affidavit, #2 Exhibit, #3 Proposed Order) (Nunno Corbo, Ellen)
March 22, 2018 Filing 41 ORDER granting #33 - #36 Motions for Pre-Motion Conference. Pre-Motion Conference set for Fri. 4/20/2018 at 9:45am in Courtroom 1030 before Judge Joanna Seybert. Ordered by Judge Joanna Seybert on 3/22/2018. (Baran, Charles)
March 19, 2018 Filing 40 Letter regarding Related Case Determination by Chemguard Inc., Tyco Fire Products L.P. (Fleming, Douglas)
March 7, 2018 Filing 39 Notice of Related Case (17-cv-2566, 17-cv-6962, and 18-cv-373) (Fleming, Douglas)
March 5, 2018 Filing 38 Letter in Response to All Defendant's Request for Pre-Motion Conference by Suffolk County Water Authority (Sher, Victor)
March 1, 2018 ELECTRONIC ORDER re #37 Letter filed by Suffolk County Water Authority. Plaintiff's request to file a consolidated response (Docket Entry 37) to Defendants' motions for a pre-motion conference is GRANTED. Plaintiff is directed to file a response of no more than six pages on or before March 5, 2018. Ordered by Judge Joanna Seybert on 3/1/2018. (Torreblanca, David)
February 28, 2018 Filing 37 Letter Request for Consolidated Response and Extension of Page Limit in Response to Defendants Pre-Motion Conference Letters by Suffolk County Water Authority (Martin, Scott)
February 26, 2018 Filing 36 Letter MOTION for pre motion conference by National Foam, Inc.. (Smith, Keith)
February 26, 2018 Filing 35 Letter MOTION for pre motion conference by Buckeye Fire Equipment Company. (Nunno Corbo, Ellen)
February 26, 2018 Filing 34 Letter MOTION for pre motion conference to discuss Tyco/Chemguard's proposed motion to dismiss the complaint by Chemguard Inc., Tyco Fire Products L.P.. (Fleming, Douglas)
February 26, 2018 Filing 33 Letter MOTION for pre motion conference to discuss 3M's proposed motion to dismiss the complaint by The 3M Company. (Sagalowsky, Jordan)
February 21, 2018 Filing 32 NOTICE of Appearance by Jordan David Sagalowsky on behalf of The 3M Company (aty to be noticed) (Sagalowsky, Jordan)
February 7, 2018 Filing 31 NOTICE of Appearance by Jeanette Bayoumi on behalf of Suffolk County Water Authority (aty to be noticed) (Bayoumi, Jeanette)
February 7, 2018 Filing 30 NOTICE of Appearance by Katie Rose Beran on behalf of Suffolk County Water Authority (aty to be noticed) (Beran, Katie)
February 7, 2018 Filing 29 NOTICE of Appearance by Richard S Lewis on behalf of Suffolk County Water Authority (aty to be noticed) (Lewis, Richard)
February 2, 2018 Filing 28 NOTICE of Appearance by Matthew K. Edling on behalf of Suffolk County Water Authority (notification declined or already on case) (Edling, Matthew)
February 2, 2018 ORDER granting #26 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . So Ordered by Magistrate Judge Anne Y. Shields on 2/2/2018. (Shields, Anne)
February 2, 2018 ORDER granting #27 Motion for Leave to Appear Pro Hac Vice The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee . So Ordered by Magistrate Judge Anne Y. Shields on 2/2/2018. (Shields, Anne)
January 31, 2018 Filing 27 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10163681. by Suffolk County Water Authority. (Attachments: #1 Affidavit of Matthew Edling in Support of Motion to Admit Counsel Pro Hac Vice) (Edling, Matthew)
January 25, 2018 Filing 26 MOTION for Leave to Appear Pro Hac Vice Maxwell D. Herman Filing fee $ 150, receipt number 0207-10146894. by The 3M Company. (Attachments: #1 Affidavit, #2 Proposed Order) (Herman, Maxwell)
January 25, 2018 Electronic ORDER granting #25 Motion for Leave to Appear Pro Hac Vice, Jeanette Bayoumi for plaintiffs Suffolk County Water Authority. The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. So Ordered by Magistrate Judge Anne Y. Shields on 1/25/2018. (Casalini, Rosalinde)
January 24, 2018 Filing 25 Notice of MOTION for Leave to Appear Pro Hac Vice Jeanette Bayoumi Filing fee $ 150, receipt number 0207-10142508. by Suffolk County Water Authority. (Attachments: #1 Affidavit, #2 Certificate of Good Standing, #3 Proposed Order) (Bayoumi, Jeanette)
January 18, 2018 Filing 24 NOTICE of Appearance by Victor Sher on behalf of Suffolk County Water Authority (notification declined or already on case) (Sher, Victor)
January 18, 2018 Filing 23 NOTICE of Appearance by Katherine Jones on behalf of Suffolk County Water Authority (notification declined or already on case) (Jones, Katherine)
January 18, 2018 Electronic ORDER granting #20 Motion for Leave to Appear Pro Hac Vice, Richard S. Lewis for plaintiff Suffolk County Water Authority. The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. So Ordered by Magistrate Judge Anne Y. Shields on 1/18/2018. (Casalini, Rosalinde)
January 18, 2018 Electronic ORDER granting #21 Motion for Leave to Appear Pro Hac Vice, Katherine Jones for plaintiff Suffolk County Water Authority. The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. So Ordered by Magistrate Judge Anne Y. Shields on 1/18/2018. (Casalini, Rosalinde)
January 18, 2018 Electronic ORDER granting #14 Motion for Leave to Appear Pro Hac Vice, Katie R. Beran for plaintiff Suffolk County Water Authority. The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. . So Ordered by Magistrate Judge Anne Y. Shields on 1/18/2018. (Casalini, Rosalinde)
January 18, 2018 Electronic ORDER granting #22 Motion for Leave to Appear Pro Hac Vice, Victor Sher for plaintiff Suffolk County Water Authority. The attorney shall register for ECF, registration is available online at the NYEDs homepage. Once registered, the attorney shall file a notice of appearance and ensure that s/he receives electronic notification of activity in this case. Also, the attorney shall ensure that the 150 admission fee be submitted to the Clerks Office via filing the event Pro Hac Vice Filing Fee. So Ordered by Magistrate Judge Anne Y. Shields on 1/18/2018. (Casalini, Rosalinde)
January 17, 2018 Filing 22 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10123331. by Suffolk County Water Authority. (Attachments: #1 Affidavit of Victor Sher in Support of Motion to Admit Counsel Pro Hac Vice) (Sher, Victor)
January 17, 2018 Filing 21 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0207-10123330. by Suffolk County Water Authority. (Attachments: #1 Affidavit of Katherine Jones in Support of Motion to Admit Counsel Pro Hac Vice) (Jones, Katherine)
January 17, 2018 Filing 20 Notice of MOTION for Leave to Appear Pro Hac Vice Richard S. Lewis Filing fee $ 150, receipt number 0207-10120861. by Suffolk County Water Authority. (Attachments: #1 Affidavit, #2 Certificate of Good Standing, #3 Proposed Order) (Lewis, Richard)
January 16, 2018 Filing 19 SUMMONS Returned Executed by Suffolk County Water Authority. Tyco Fire Products L.P. served on 12/7/2017, answer due 2/26/2018. (Martin, Scott)
January 16, 2018 Filing 18 SUMMONS Returned Executed by Suffolk County Water Authority. National Foam, Inc. served on 12/8/2017, answer due 2/26/2018. (Martin, Scott)
January 16, 2018 Filing 17 SUMMONS Returned Executed by Suffolk County Water Authority. Chemguard Inc. served on 12/7/2017, answer due 2/26/2018. (Martin, Scott)
January 16, 2018 Filing 16 SUMMONS Returned Executed by Suffolk County Water Authority. Buckeye Fire Equipment Company served on 12/6/2017, answer due 2/26/2018. (Martin, Scott)
January 16, 2018 Filing 15 SUMMONS Returned Executed by Suffolk County Water Authority. The 3M Company served on 12/8/2017, answer due 2/26/2018. (Martin, Scott)
January 16, 2018 Filing 14 Notice of MOTION for Leave to Appear Pro Hac Vice Katie R. Beran Filing fee $ 150, receipt number 0207-10118704. by Suffolk County Water Authority. (Attachments: #1 Affidavit, #2 Certificate of Good Standing, #3 Proposed Order) (Beran, Katie)
December 28, 2017 Electronic ORDER granting #11 Motion for Extension of Time to Answer. The time for Defendant The 3M Company to answer, move, or otherwise respond to the Complaint is extended until February 26, 2018. So Ordered by Magistrate Judge Anne Y. Shields on 12/28/17. (Casalini, Rosalinde)
December 28, 2017 Electronic ORDER granting #9 Motion for Extension of Time to Answer. The time for Defendant Buckeye Fire Protection Company (incorrectly identified in the caption as Buckeye Fire Equipment Company) is extended until February 26, 2018. So Ordered by Magistrate Judge Anne Y. Shields on 12/28/17. (Casalini, Rosalinde)
December 28, 2017 Electronic ORDER granting #13 Motion for Extension of Time to Answer. The time for Defendant National Foam to answer, move, or otherwise respond to the Complaint is extended until February 26, 2018. So Ordered by Magistrate Judge Anne Y. Shields on 12/28/17. (Casalini, Rosalinde)
December 27, 2017 Filing 13 Consent MOTION for Extension of Time to File Answer re #1 Complaint, by National Foam, Inc.. (Attachments: #1 Proposed Order) (Smith, Keith)
December 27, 2017 Filing 12 NOTICE of Appearance by Keith Edward Smith on behalf of National Foam, Inc. (aty to be noticed) (Smith, Keith)
December 22, 2017 Filing 11 Consent MOTION for Extension of Time to File Answer re #1 Complaint, by The 3M Company. (Attachments: #1 Proposed Order) (Herman, Maxwell)
December 22, 2017 Filing 10 NOTICE of Appearance by Maxwell Dane Herman on behalf of The 3M Company (aty to be noticed) (Herman, Maxwell)
December 22, 2017 Filing 9 MOTION for Extension of Time to File Answer re #1 Complaint, by Buckeye Fire Equipment Company. (Attachments: #1 Proposed Order) (Corbo, Ellen)
December 22, 2017 Filing 8 NOTICE of Appearance by Ellen N. Corbo on behalf of Buckeye Fire Equipment Company (aty to be noticed) (Corbo, Ellen)
December 15, 2017 Electronic ORDER granting #7 Motion for Extension of Time to Answer. The time for Defendants Chemguard, Inc. and Tyco Fire Products LP to answer or otherwise respond to the Complaint is extended until February 26, 2018. So Ordered by Magistrate Judge Anne Y. Shields on 12/15/2017. (Casalini, Rosalinde)
December 14, 2017 Filing 7 Consent MOTION for Extension of Time to File Answer re #1 Complaint, by Chemguard Inc., Tyco Fire Products L.P.. (Attachments: #1 Proposed Order) (Fleming, Douglas)
December 14, 2017 Filing 6 NOTICE of Appearance by Katherine A. Armstrong on behalf of Chemguard Inc., Tyco Fire Products L.P. (aty to be noticed) (Armstrong, Katherine)
December 14, 2017 Filing 5 NOTICE of Appearance by Douglas E. Fleming on behalf of Chemguard Inc., Tyco Fire Products L.P. (aty to be noticed) (Fleming, Douglas)
November 30, 2017 Filing 4 Summons Issued as to All Defendants. (Rodin, Deanna)
November 30, 2017 Filing 3 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: #http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Rodin, Deanna)
November 30, 2017 Filing 2 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made. (Rodin, Deanna)
November 30, 2017 Filing 1 COMPLAINT against Buckeye Fire Equipment Company, Chemguard Inc., National Foam, Inc., The 3M Company, Tyco Fire Products L.P. filing fee $ 400, receipt number 0207-10015182, Was the Disclosure Statement on Civil Cover Sheet completed -No, filed by Suffolk County Water Authority. (Attachments: #1 Civil Cover Sheet, #2 Proposed Summons) (Martin, Scott) Modified on 11/30/2017 (Rodin, Deanna).
November 30, 2017 Case Assigned to Judge Joanna Seybert and Magistrate Judge Anne Y. Shields. Please download and review the Individual Practices of the assigned Judges, located on our #website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Rodin, Deanna)

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 York Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: Suffolk County Water Authority v. The 3M Company 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: Buckeye Fire Equipment Company
Represented By: Michael Luther Carpenter
Represented By: Ellen N. Corbo
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: National Foam, Inc.
Represented By: Keith Edward Smith
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: The 3M Company
Represented By: Jordan David Sagalowsky
Represented By: Richard F. Bulger
Represented By: Michael A. Olsen
Represented By: Michael A. Scodro
Represented By: Maxwell Dane Herman
Represented By: Andrew J. Calica
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: Chemguard Inc.
Represented By: David S. Weinraub
Represented By: Katherine A. Armstrong
Represented By: Douglas E. Fleming
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: Tyco Fire Products L.P.
Represented By: David S. Weinraub
Represented By: Katherine A. Armstrong
Represented By: Douglas E. Fleming
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: Minnesota Mining and Manufacturing Co.
Represented By: Andrew J. Calica
Represented By: Maxwell Dane Herman
Represented By: Michael A. Scodro
Represented By: Richard F. Bulger
Represented By: Michael A. Olsen
Represented By: Jordan David Sagalowsky
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: Suffolk County Water Authority
Represented By: Thomas J. McGowan
Represented By: Loretta M. Gastwirth
Represented By: Scott Allan Martin
Represented By: Jeanette Bayoumi
Represented By: Richard S Lewis
Represented By: Victor Sher
Represented By: Katie Rose Beran
Represented By: Katherine Jones
Represented By: Matthew K. Edling
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?