Town of East Hampton v. 3M Company et al
Town of East Hampton |
Other John Doe Entities "1" Through "100", Wainscott Industrial LLC, E.I. Du Pont De Nemours and Company, Angus International Safety Group, Ltd., John Doe Corporations "1" Through "100", Kidde PLC Inc., Hedges Row LLC, United Technologies Corporation, Chemguard, Inc., Buckeye Fire Equipment Company, Tyco Fire Products L.P. Successor-In-Interest to the Ansul Company, Dowdupont Inc., 3M Company (formerly/known/as Minnesota Mining and Manufacturing Co.), Kidde Fire Fighting, Inc., Incorporated Village of East Hampton doing/business/as East Hampton Fire Department, Wainscott Hamlet Center LLC, National Foam Inc., The Chemours Company, John Doe "1" Through "100", Wainscott Commercial Center LLC, Jane Doe "1" Through "100", Angus Fire Armour Corporation, Bridgehampton Volunteer Fire District as/known/as Bridgehampton Volunteer Fire Department as/known/as Bridgehampton Fire District, Bridgehampton Volunteer Fire District, 3M Company, Bridgehampton Fire District, Bridgehampton Volunteer Fire Department, Tyco Fire Products L.P., Incorporated Village of East Hampton, Incorporated Village of East Hampton doing business as East Hampton Fire Department and Minnesota Mining and Manufacturing Co. |
2:2019cv00642 |
February 1, 2019 |
US District Court for the Eastern District of New York |
Denis R Hurley |
A Kathleen Tomlinson |
Tort Product Liability |
28 U.S.C. § 1442 Notice of Removal |
Both |
Docket Report
This docket was last retrieved on March 18, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 25 SUMMONS Returned Executed by Town of East Hampton. Angus International Safety Group, Ltd. served on 1/21/2019. (Rigano, Nicholas) |
Filing 24 ORDER granting #23 Motion for Extension of Time to Answer, Move or Otherwise Respond to Summons & Complaint. Bridgehampton Volunteer Fire District answer due 5/9/2019. Ordered by Magistrate Judge A. Kathleen Tomlinson on 3/8/2019. (Ryan, Mary) |
Filing 23 MOTION for Extension of Time to File Answer , Move or Otherwise Respond to Summons & Complaint by Bridgehampton Volunteer Fire District. (Corriston, Timothy) |
Filing 22 NOTICE of Appearance by Timothy E. Corriston on behalf of Bridgehampton Volunteer Fire District (aty to be noticed) (Corriston, Timothy) |
Filing 21 Letter in Response to Defendant Village of East Hampton's Pre-Motion Letter (Dkt. No. 9) by Chemguard, Inc., Tyco Fire Products L.P. (Fleming, Douglas) |
Filing 18 Letter in Opposition to Village of East Hampton's Request to File a Dispositive Motion Pursuant to Rule 12(c) of the Federal Rules of Civil Procedure by Town of East Hampton (Rigano, Nicholas) |
Filing 20 ORDER granting #14 Motion for Extension of Time to Answer Move or Otherwise Respond to Summons and Complaint. Buckeye Fire Equipment Company answer due 5/7/2019; National Foam Inc. answer due 5/7/2019. Ordered by Magistrate Judge A. Kathleen Tomlinson on 2/26/2019. (Ryan, Mary) |
Filing 19 ORDER granting #17 Motion for Extension of Time to Answer to cross-claims. E.I. Du Pont De Nemours and Company answer due 5/9/2019; The Chemours Company answer due 5/9/2019. Ordered by Magistrate Judge A. Kathleen Tomlinson on 2/26/2019. (Ryan, Mary) |
Filing 17 MOTION for Extension of Time to File Answer to cross-claims by E.I. Du Pont De Nemours and Company, The Chemours Company. (Vita, William) |
Filing 16 NOTICE of Appearance by Ellen N. Corbo on behalf of Buckeye Fire Equipment Company (notification declined or already on case) (Corbo, Ellen) |
Filing 14 MOTION for Extension of Time to File Answer , Move or Otherwise Respond to Summons and Complaint by Buckeye Fire Equipment Company. (Corbo, Ellen) |
ORDER re #6 : The application is deferred until the issue of transfer has been resolved. See, e.g., Aguilar v. Merck & Co. 2005 WL 8159736, at *2 (E.D.N.Y. 2005); Ivy v. Diamond Shamrock Chem. Co., 901 F.2d 7, 9 (2d Cir. 1990). Ordered by Judge Denis R. Hurley on 2/22/2019. (Gapinski, Michele) |
ORDER granting DE #12 Motion for Leave to Appear Pro Hac Vice. The attorney shall register for ECF, registration is available online at www.pacer.gov. 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 . Ordered by Magistrate Judge A. Kathleen Tomlinson on 2/22/2019. (Degennaro, Christopher) |
ORDER deferring ruling on DE #12 Motion for Leave to Appear Pro Hac Vice. The Court is in receipt of the motion for leave to appear pro hac vice filed by Attorney Corbo. Before the Court can rule on this motion, the Court requires that the original certificate(s) of good standing be forwarded to Chambers for review. Counsel is therefore directed to mail the original certificate(s) to the attention of the Hon. A. Kathleen Tomlinson, 100 Federal Plaza, Central Islip, NY 11722. Once the Court has received the original certificate(s), it will rule on counsel's motion. Ordered by Magistrate Judge A. Kathleen Tomlinson on 2/22/2019. (Degennaro, Christopher) |
Filing 15 ORDER granting #10 Motion for Extension of Time to May 9, 2019 to File Response/Reply to Village of East Hampton's Cross-Claims by the "Moving Defendants". Ordered by Magistrate Judge A. Kathleen Tomlinson on 2/21/2019. (Ryan, Mary) |
Filing 13 ORDER granting #5 Motion for Extension of Time to Answer re #1 Notice of Removal. E.I. Du Pont De Nemours and Company answer due 5/7/2019; The Chemours Company answer due 5/7/2019. Ordered by Magistrate Judge A. Kathleen Tomlinson on 2/21/2019. (Ryan, Mary) |
Filing 12 Notice of MOTION to Appear Pro Hac Vice of Ellen Nunno Corbo, Esq. Filing fee $ 150, receipt number ANYEDC-11220904. by Buckeye Fire Equipment Company. (Attachments: #1 Affidavit of Ellen Nunno Corbo, Esq., #2 Good Standing Certificates of Ellen Nunno Corbo, Esq., #3 Proposed Order Granting Admission Pro Hac Vice) (Corbo, Ellen) |
Filing 11 Letter in Response to Town of East Hampton's Pre-Motion Letter Requesting Leave to File a Motion to Remand by Chemguard, Inc., Tyco Fire Products L.P. (Fleming, Douglas) |
Filing 10 Letter MOTION for Extension of Time to File Response/Reply to Village of East Hampton's Cross-Claims by Chemguard, Inc., Tyco Fire Products L.P.. (Fleming, Douglas) |
Filing 9 Letter by Incorporated Village of East Hampton (Turkel, Lauren) |
Filing 8 NOTICE of Appearance by Michael S. Gollub on behalf of Incorporated Village of East Hampton (aty to be noticed) (Gollub, Michael) |
Filing 7 NOTICE of Appearance by Lauren Rachel Turkel on behalf of Incorporated Village of East Hampton (aty to be noticed) (Turkel, Lauren) |
Filing 6 Letter Requesting a Pre-Motion Conference and Expedited Briefing Schedule Regarding Town's Anticipated Motion to Remand This Action to New York State Supreme Court County of Suffolk by Town of East Hampton (Rigano, Nicholas) |
Filing 5 MOTION for Extension of Time to File Answer re #1 Notice of Removal, by E.I. Du Pont De Nemours and Company, The Chemours Company. (Vita, William) |
ORDER granting DE #4 Motion for Extension of Time to Answer: Defendants Chemguard, Inc., Tyco Fire County LP, and 3M Company must answer by 5/9/2019. Ordered by Magistrate Judge A. Kathleen Tomlinson on 2/6/2019. (Degennaro, Christopher) |
Filing 4 Letter MOTION for Extension of Time to File Answer or Otherwise Respond to the Complaint by Chemguard, Inc., Tyco Fire Products L.P.. (Fleming, Douglas) |
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) |
Filing 2 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made. (Rodin, Deanna) |
Case Assigned to Judge Denis R. Hurley and Magistrate Judge A. Kathleen Tomlinson. 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) |
Filing 1 NOTICE OF REMOVAL by Chemguard, Inc., Tyco Fire Products L.P. from Supreme Court for the State of New York, County of Suffolk, case number 625415/2018. (Filing fee $400 receipt number ANYEDC-11160380) Was the Disclosure Statement on Civil Cover Sheet completed -Yes (Attachments: #1 Exhibit A- Summons and Complaint, #2 Civil Cover Sheet) (Fleming, Douglas) Modified on 2/4/2019 (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 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.