KEATING v. Air & Liquid Systems Coproration et al
FRANCIS J. KEATING |
Foster Wheeler LLC, Gardner Denver, Inc., Spirax Sarco, Inc., Industry Products Co., GOULDS PUMPS LLC, Crane Co., Warren Pumps LLC, Syracuse Supply Company, Atwood & Morrill Co., Inc., Elliott Company, GENERAL ELECTRIC COMPANY, Aurora Pump Company, R.E. Hebert & Company, John Crane Inc., SPX Cooling Technologies, Inc., Johnson Controls, Inc., IMO Industries Inc., Tecumseh Products Company LLC, Armstrong International, Inc., Trane U.S. Inc., DCo LLC, Ingersoll-Rand Company, FMC Corporation, Falk Corporation, The Nash Engineering Company, York International, Air & Liquid Systems Coproration, Rochester Industrial Insulation, Union Carbide Corporation, CBS Corporation and Copeland Corporation LLC |
1:2018cv10439 |
November 9, 2018 |
US District Court for the Southern District of New York |
Colleen McMahon |
P.I. : Asbestos |
28 U.S.C. ยง 1331 |
None |
Docket Report
This docket was last retrieved on November 28, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 7 AMENDED CASE OPENING ADMINISTRATIVE CLOSING ORDER: New civil actions filed electronically that contain the following deficiencies may be administratively closed without prejudice and summonses may not be issued unless the deficiency is corrected within five (5) days of electronic transmission by the Clerk of a Notice of Deficient Filing: The case initiating document contains the wrong document - an illegible or unreadable document or no document.. Where a new civil action is administratively closed for a reason listed above and the party cures the deficiency within 60 days of the case closing, the party should seek to reopen the case by electronically filing a Notice of Application to Reopen Case through the ECF system. Such Notice shall describe the efforts to cure the deficiency and seek to reopen the case. The Clerk shall review such Notice and, if the deficiency is satisfactorily cured, reopen and randomly reassign the case. Applications to reopen such administratively closed cases filed after 60 days of closing must proceed by motion. Administrative Reopening due by 1/27/2019. (Signed by Judge Colleen McMahon on 3/7/2017) (pne) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Colleen McMahon. Please download and review the Individual Practices of the assigned District Judge, located at #http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #http://nysd.uscourts.gov/ecf_filing.php. (pne) |
Case Designated ECF. (pne) |
Filing 6 NOTICE OF APPEARANCE by Andrew John Wells on behalf of Aurora Pump Company. (Wells, Andrew) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Afigo Ifeoma Okpewho to RE-FILE Document No. #1 Notice of Removal. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the pleading is not correct. the PDF case caption must list all of the parties. Re-file the pleading using the event type Notice of Removal found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. If the deficiency/deficiencies are not corrected within five (5) days per Amended Standing Order 15-mc-00131 this case will be administratively closed. Initial Pleading due by 11/19/2018. (jgo) |
Filing 5 NOTICE of Notice to Withdraw Removal re: #1 Notice of Removal,,. Document filed by CBS Corporation, Foster Wheeler LLC. (Attachments: #1 Text of Proposed Order)(Okpewho, Afigo) |
Filing 4 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Foster Wheeler LLC, Other Affiliate John Wood Group Plc (Scotland) for Foster Wheeler LLC. Document filed by Foster Wheeler LLC.(Okpewho, Afigo) |
Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent CBS Corporation, Other Affiliate Westinghouse Electric Corporation, Other Affiliate Viacom Inc., Other Affiliate National Amusements, Inc., for CBS Corporation. Document filed by CBS Corporation.(Okpewho, Afigo) |
Filing 2 CIVIL COVER SHEET filed. (Okpewho, Afigo) |
Filing 1 FILING ERROR - PDF ERROR - NOTICE OF REMOVAL from New York, County of New York County. Case Number: 190384-2018. (Filing Fee $ 400.00, Receipt Number ANYSDC-15892074).Document filed by Foster Wheeler LLC, CBS Corporation. (Attachments: #1 Ex A Summons and Complaint, #2 Ex B Plaintiffs Answers to Interrogatories_Part1, #3 Ex B Plaintiffs Answers to Interrogatories_Part2, #4 Ex C Schroppe affidavit Dec 18 2009, #5 Ex D Betts November 22 2010, #6 Ex E Foreman Affidavit Nov 23 2010, #7 Notice of Notice of Removal to Adversary, #8 Notice of Notice of Removal to NY Supreme Court, #9 Cert of Service of Removal)(Okpewho, Afigo) Modified on 11/13/2018 (jgo). |
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 Southern 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.