Fletcher et al v. Avon Products, Inc. et al
Duncan Fletcher and Hannah Louise Fletcher |
Estee Lauder Inc.,, Cyprus Amax Minerals Company, Metropolitan Talc Company, United Talc Company, Luzenac America Inc., Whittaker, Clark & Daniels, Inc., Avon Products, Inc., Sierra Talc Company, Imerys Talc America Inc., United Sierra Talc Co. and Cyprus Amax Minerals Company Individually and as successor to Metropolitan Talc Company |
1:2019cv01240 |
February 8, 2019 |
US District Court for the Southern District of New York |
Jesse M Furman |
P.I. : Asbestos |
None |
Docket Report
This docket was last retrieved on February 13, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 7 NOTICE OF REMOVAL from Supreme, County of New York. Case Number: 190039/2019..Document filed by Whittaker, Clark & Daniels, Inc.. (Attachments: #1 Exhibit, #2 Affidavit)(Kozak, Christopher) |
Filing 6 NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE PURSUANT TO F.R.C.P. 41(a)(1)(A)(i): Pursuant to F.R.C.P. 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, Plaintiffs Hannah Louise Fletcher and Duncan Fletcher and their counsel, hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice against all Defendants. The Clerk of Court is directed to terminate this case. SO ORDERED. (Signed by Judge Jesse M. Furman on 2/13/2019) (ne) |
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Christopher Stephen Kozak. The following case opening statistical information was erroneously selected/entered: Office code White Plains; Cause of Action code M 70 Asbestos Litigation - SDNY; County code New York;. The following correction(s) have been made to your case entry: the Office code has been modified to Foley Square; the Cause of Action code has been modified to 28:1332; the County code has been modified to XX Out of State;. (pc) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jesse M. Furman. 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. (pc) |
Case Designated ECF. (pc) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Christopher Stephen Kozak to RE-FILE re: Document No. #5 Notice of Removal. The filing is deficient for the following reason(s): all of the parties listed on the pleading were not entered on CM ECF; Add Cyprus Amax Minerals Company to CM ECF with the party text "as successor to Metropolitan Talc Company". Docket the event type Add Party to Pleading found under the event list Complaints and Other Initiating Documents.. 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. (pc) |
Magistrate Judge Gabriel W. Gorenstein is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #http://nysd.uscourts.gov/forms.php. (pc) |
***NOTICE TO ATTORNEY REGARDING REMOVAL OF PARTY. Notice to attorney Christopher Stephen Kozak. The following party/parties has been removed from this case: Metropolitan Talc Company, Luzenac America Inc. The parties were added to the case in error. (pc) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Christopher Stephen Kozak. The party information for the following party/parties has been modified: Cyprus Amax Minerals Company, Imerys Talc America Inc.. The information for the party/parties has been modified for the following reason/reasons: party text was omitted; alias party name was omitted;. (pc) |
Filing 5 FILING ERROR - DEFICIENT PLEADING - FILER ERROR - NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 190039/2019..Document filed by Whittaker, Clark & Daniels, Inc.. (Attachments: #1 Exhibit Summons and Complaint, #2 Affidavit)(Kozak, Christopher) Modified on 2/12/2019 (pc). |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Christopher Stephen Kozak 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; All parties involved in the case must be listed on the amended complaint caption title. Et Al. cannot be used. 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 2/19/2019. (pc) |
Filing 4 NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice and without costs against the defendant(s) All Defendants. Document filed by All Plaintiffs. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Woodard, Daniel) |
Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Soco West, Inc. for Whittaker, Clark & Daniels, Inc.. Document filed by Whittaker, Clark & Daniels, Inc..(Kozak, Christopher) |
Filing 2 CIVIL COVER SHEET filed. (Kozak, Christopher) |
Filing 1 FILING ERROR - DEFICIENT PLEADING - PDF ERROR - NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 190039/2019. (Filing Fee $ 400.00, Receipt Number ANYSDC-16319684).Document filed by Whittaker, Clark & Daniels, Inc.. (Attachments: #1 Exhibit Summons and Complaint, #2 Affidavit Affidavit of Service)(Kozak, Christopher) Modified on 2/11/2019 (pc). |
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.