Ricks, Jr. et al v. Armstrong International, Inc. et al
Plaintiff: John Sam Ricks, Jr. and Brenda Ricks
Defendant: CBS Corporation, Coen Company, Inc., Honeywell International, Inc., Sterling Fluid Systems (USA), LLC, Trane US, Inc., Weir Valves & Controls USA, Inc., Armstrong International, Inc., Aurora Pump Company, Viacom, Inc., sued as successor-by-merger to CBS Corporation (a Pennsylvania Corporation) f, Coen Manufacturing Corp., Crown Cork & Seal Company, Inc., Dana Companies, LLC, Federal-Mogul Asbestos Personal Injury Trust, Flowserve US, Inc., FMC Corporation, Ford Motor Company, Foster Wheeler Energy Corporation, General Electric Company, Goulds Pumps, Incorporated, Hobart Brothers Company, Hollingsworth & Vose Company, Allied-Signal, Inc., Hopeman Brothers, Inc., IMO Industries, Inc., Ingersoll Rand Company, John Crane, Inc., The Lincoln Electric Company, Metropolitan Life Insurance Company, Pfizer, Inc., Pneumo Abex LLC, Railroad Friction Products Corporation, SPX Corporation, Peerless Pump Co., Terex Corporation formerly doing business as Clark Materials Handling Company, American Standard Companies, Union Carbide Corporation, Velan Valve Corporation, Wabco Holdings Inc., Atwood & Morrill and The William Powell Company
Case Number: 4:2014cv00037
Filed: March 10, 2014
Court: US District Court for the Eastern District of North Carolina
Office: Eastern Division Office
County: CRAVEN
Presiding Judge: Terrence W Boyle
Nature of Suit: P.I. : Asbestos
Cause of Action: 28 U.S.C. § 1332 Diversity-Asbestos Litigation
Jury Demanded By: Both
Docket Report

This docket was last retrieved on February 5, 2016. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 5, 2016 Opinion or Order Filing 248 ORDER granting #247 Motion to Dismiss. As Metropolitan Life Insurance Company is the final defendant to be dismissed, this case is CLOSED. Signed by District Judge Terrence W. Boyle on 2/4/2016. (Romine, L.)
February 2, 2016 Motion Submitted to US District Judge Terrence W. Boyle: #247 Joint MOTION to Dismiss METROPOLITAN LIFE INSURANCE COMPANY, ONLY. (Romine, L.)
February 1, 2016 Filing 247 Joint MOTION to Dismiss METROPOLITAN LIFE INSURANCE COMPANY, ONLY filed by Brenda Ricks. (Attachments: #1 Text of Proposed Order) (Paul, Kevin)
October 30, 2015 Opinion or Order Filing 246 ORDER granting #242 Motion to Dismiss Coen Company, Inc. Signed by District Judge Terrence W. Boyle on 10/29/2015. (Romine, L.)
October 30, 2015 Opinion or Order Filing 245 ORDER granting #241 Motion to Dismiss WABCO Holdings Inc. Signed by District Judge Terrence W. Boyle on 10/29/2015. (Romine, L.)
October 30, 2015 Opinion or Order Filing 244 ORDER granting #240 Motion to Dismiss Trane U.S. Inc. Signed by District Judge Terrence W. Boyle on 10/29/2015. (Romine, L.)
October 30, 2015 Opinion or Order Filing 243 ORDER granting #239 Motion to Dismiss Terex Corporation. Signed by District Judge Terrence W. Boyle on 10/29/2015. (Romine, L.)
October 27, 2015 Filing 242 Joint MOTION to Dismiss filed by Coen Company, Inc.. (Attachments: #1 Text of Proposed Order) (Kyre, Kenneth)
October 27, 2015 Motions Submitted to US District Judge Terrence W. Boyle: #239 Joint MOTION to Dismiss Defendant Terex Corporation, #240 Joint MOTION to Dismiss Defendant Trane U.S. Inc., #241 Joint MOTION to Dismiss Defendant WABCO Holdings Inc., and #242 Joint MOTION to Dismiss Defendant Coen. (Romine, L.)
October 26, 2015 Filing 241 Joint MOTION to Dismiss Defendant WABCO Holdings Inc. filed by Wabco Holdings Inc.. (Attachments: #1 Text of Proposed Order) (Peck, Timothy)
October 26, 2015 Filing 240 Joint MOTION to Dismiss Defendant Trane U.S. Inc. filed by Trane US, Inc.. (Attachments: #1 Text of Proposed Order) (Peck, Timothy)
October 26, 2015 Filing 239 Joint MOTION to Dismiss Defendant Terex Corporation filed by Terex Corporation. (Attachments: #1 Text of Proposed Order) (Peck, Timothy)
August 27, 2015 Opinion or Order Filing 238 ORDER granting #237 Motion to Dismiss Ford Motor Company. Signed by District Judge Terrence W. Boyle on 8/26/2015. (Romine, L.)
August 25, 2015 Motion Submitted to US District Judge Terrence W. Boyle: #237 Joint MOTION to Dismiss Ford Motor Company. (Romine, L.)
August 24, 2015 Filing 237 Joint MOTION to Dismiss Ford Motor Company filed by Brenda Ricks. (Attachments: #1 Text of Proposed Order) (Paul, Kevin)
May 18, 2015 Opinion or Order Filing 236 ORDER GRANTING #233 Defendant FMC Corporation's Motion to Dismiss without prejudice. Signed by US District Judge Terrence W. Boyle on 5/18/2015. (Fisher, M.)
May 18, 2015 Opinion or Order Filing 235 ORDER GRANTING #232 Defendant General Electric's Motion to Dismiss without prejudice. Signed by US District Judge Terrence W. Boyle on 5/18/2015. (Fisher, M.)
May 18, 2015 Opinion or Order Filing 234 ORDER GRANTING #231 Motion to Dismiss Defendant CBS Corporation without prejudice. Signed by US District Judge Terrence W. Boyle on 5/18/2015. (Fisher, M.)
May 13, 2015 Filing 233 Consent MOTION to Dismiss by FMC Corporation. (Santos, Peter)
May 13, 2015 MOTIONS SUBMITTED to US District Judge Terrence W. Boyle: #231 Joint Motion to Dismiss CBS Corporation, #232 Joint Motion to Dismiss General Electric, and #233 Consent Motion to Dismiss FMC Corporation. (Fisher, M.)
May 12, 2015 Filing 232 Joint MOTION to Dismiss General Electric Company, only, Without Prejudice by Brenda Ricks. (Attachments: #1 Text of Proposed Order) (Paul, Kevin)
May 5, 2015 Filing 231 Joint MOTION to Dismiss Without Prejudice Defendant CBS Corporation by CBS Corporation. (Attachments: #1 Text of Proposed Order) (Techman, Jennifer)
May 4, 2015 Opinion or Order Filing 230 ORDER granting #199 Motion to Dismiss. All of plaintiff's claims against Pneumo Abex are dismissed. Signed by District Judge Terrence W. Boyle on 5/1/2015. (Marsh, K)
April 20, 2015 Opinion or Order Filing 229 ORDER of Dismissal regarding #207 Stipulation of Dismissal filed by Crown Cork & Seal Company, Inc. dismissing plaintiff's claims against Defendant Crown, Cork & Seal Company, Inc. Signed by District Judge Terrence W. Boyle on 4/20/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 228 ORDER granting #214 Motion to Amend/Correct Scheduling Order. Signed by District Judge Terrence W. Boyle on 4/10/2015. Counsel should read order in its entirety for critical deadlines and information. (Marsh, K)
April 13, 2015 Opinion or Order Filing 227 ORDER granting #202 Motion to Dismiss plaintiff's claims against defendant William Powell Company. Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 226 ORDER granting #213 Motion to Dismiss plaintiff's claims against Hobart Brothers Company. Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 225 ORDER granting #212 Motion to Dismiss plaintiff's claims against defendant The Lincoln Electric Company. Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 224 ORDER granting #211 Motion to Dismiss plaintiff's claims against defendant Foster Wheeler Energy Corporation. Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 223 ORDER granting #210 Motion to Dismiss plaintiff's claims against Sterling Fluid Systems (USA), LLC. Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 222 ORDER granting #209 Motion to Dismiss plaintiff's claims against defendant John Crane, Inc. Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 221 ORDER granting #208 Motion to Dismiss plaintiff's claims against Flowserve US, Inc. Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 220 ORDER granting #206 Motion to Dismiss plaintiff's claims against Velan Valve Corporation. Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 219 ORDER granting #205 Motion to Dismiss plaintiff's claims against Ingersoll Rand Company. Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 218 ORDER granting #204 Motion to Dismiss plaintiff's claims against Armstrong International, Inc. Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 217 ORDER granting #203 Motion to Dismiss plaintiff's claims against Defendant Honeywell International Inc. To the extent that any cross-claims by or against Defendant Honeywell International Inc. exist, those cross-claims are also hereby dismissed. Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 13, 2015 Opinion or Order Filing 216 ORDER granting #200 Motion to Dismiss Plaintiffs' claims against Defendant FEDERAL-MOGUL ASBESTOS PERSONAL INJURY TRUST (sued as successor to FELT- PRODUCTSMANUFACTURING CO.) Signed by District Judge Terrence W. Boyle on 4/10/2015. (Marsh, K)
April 7, 2015 Motion submitted to US District Judge Terrence W. Boyle: #209 Joint MOTION to Dismiss, #205 Joint MOTION to Dismiss Defendant Ingersoll Rand Company, #200 Joint MOTION to Dismiss Plaintiffs' Claims without Prejudice, #202 Joint MOTION to Dismiss, #204 Joint MOTION to DismissDefendant Armstrong International, Inc., #203 Joint MOTION to Dismiss, #206 Joint MOTION to Dismiss Defendant Velan Valve Corp., #211 Joint MOTION to Dismiss Without Prejudice Defendant Foster Wheeler Energy Corporation, #199 MOTION to Dismiss, #210 Consent MOTION to Dismiss, #214 MOTION to Amend/Correct Scheduling Order, #212 Joint MOTION to Dismiss Without Prejudice Defendant The Lincoln Electric Company, #213 Joint MOTION to Dismiss Without Prejudice Defendant Hobart Brothers Company, #208 Joint MOTION to Dismiss of Defendant Flowserve US, Inc.. (Downing, L.)
April 2, 2015 Filing 215 CERTIFICATE OF SERVICE by Brenda Ricks regarding #214 MOTION to Amend/Correct Scheduling Order (Paul, Kevin)
April 2, 2015 Filing 214 MOTION to Amend/Correct Scheduling Order by Brenda Ricks. (Attachments: #1 Text of Proposed Order) (Paul, Kevin)
March 31, 2015 Filing 213 Joint MOTION to Dismiss Without Prejudice Defendant Hobart Brothers Company by Hobart Brothers Company. (Attachments: #1 Text of Proposed Order) (Techman, Jennifer)
March 31, 2015 Filing 212 Joint MOTION to Dismiss Without Prejudice Defendant The Lincoln Electric Company by The Lincoln Electric Company. (Attachments: #1 Text of Proposed Order) (Techman, Jennifer)
March 16, 2015 Filing 211 Joint MOTION to Dismiss Without Prejudice Defendant Foster Wheeler Energy Corporation by Foster Wheeler Energy Corporation. (Attachments: #1 Text of Proposed Order) (Techman, Jennifer)
March 13, 2015 Filing 210 Consent MOTION to Dismiss by Sterling Fluid Systems (USA), LLC. (Attachments: #1 Text of Proposed Order) (Santos, Peter)
March 12, 2015 Filing 209 Joint MOTION to Dismiss by John Crane, Inc.. (Attachments: #1 Text of Proposed Order Proposed Order) (Williamson, Stephen)
March 12, 2015 Filing 208 Joint MOTION to Dismiss of Defendant Flowserve US, Inc. by Flowserve US, Inc.. (Attachments: #1 Text of Proposed Order) (Thomas, Mark)
March 12, 2015 Filing 207 STIPULATION of Dismissal Without Prejudice by Crown Cork & Seal Company, Inc.. (Attachments: #1 Text of Proposed Order) (Bouch, Timothy)
March 12, 2015 Filing 206 Joint MOTION to Dismiss Defendant Velan Valve Corp. by Velan Valve Corporation. (Attachments: #1 Text of Proposed Order of Dismissal) (Peck, Timothy)
March 12, 2015 Filing 205 Joint MOTION to Dismiss Defendant Ingersoll Rand Company by Ingersoll Rand Company. (Attachments: #1 Text of Proposed Order of Dismissal) (Peck, Timothy)
March 12, 2015 Filing 204 Joint MOTION to Dismiss Defendant Armstrong International, Inc. by Armstrong International, Inc.. (Attachments: #1 Text of Proposed Order of Dismissal) (Peck, Timothy)
March 12, 2015 Filing 203 Joint MOTION to Dismiss by Honeywell International, Inc.. (Attachments: #1 Text of Proposed Order Proposed Order) (Davis, H.)
March 12, 2015 Filing 202 Joint MOTION to Dismiss by The William Powell Company. (Attachments: #1 Text of Proposed Order Proposed Order) (Oakley, David)
February 27, 2015 Filing 201 Proposed Order regarding #200 Joint MOTION to Dismiss Plaintiffs' Claims without Prejudice filed by Federal-Mogul Asbestos Personal Injury Trust. (Coltrain, Keith)
February 27, 2015 Filing 200 Joint MOTION to Dismiss Plaintiffs' Claims without Prejudice by Federal-Mogul Asbestos Personal Injury Trust. (Coltrain, Keith)
February 2, 2015 Filing 199 MOTION to Dismiss by Pneumo Abex LLC. (Attachments: #1 Exhibit Exhibit A-Memorandum In Support) (Bouch, Timothy)
January 22, 2015 Opinion or Order Filing 198 ORDER GRANTING #192 Joint Motion to Dismiss. Hopeman Brothers is now dismissed without prejudice. Signed by US District Judge Terrence W. Boyle on 1/21/2015. (Fisher, M.)
January 22, 2015 Opinion or Order Filing 197 ORDER GRANTING #190 Joint Motion to Dismiss. IMO Industries is now dismissed without prejudice. Signed by US District Judge Terrence W. Boyle on 1/21/2015. (Fisher, M.)
January 22, 2015 Opinion or Order Filing 196 ORDER GRANTING #189 Joint Motion to Dismiss. Pfizer is now dismissed without prejudice. Signed by US District Judge Terrence W. Boyle on 1/21/2015. (Fisher, M.)
January 22, 2015 Opinion or Order Filing 195 ORDER GRANTING #188 Joint Motion to Dismiss. Weir Valves (aka Atwood and Morrill) is now dismissed without prejudice. Signed by US District Judge Terrence W. Boyle on 1/21/2015. (Fisher, M.)
January 22, 2015 Opinion or Order Filing 194 ORDER GRANTING #187 Joint Motion to Dismiss. Aurora Pump is now dismissed without prejudice. Signed by US District Judge Terrence W. Boyle on 1/21/2015. (Fisher, M.)
January 16, 2015 MOTIONS SUBMITTED to US District Judge Terrence W. Boyle: #187 Joint Motion to Dismiss Aurora Pumps, #188 Joint Motion to Dismiss Weir Valves & Controls, #189 Joint Motion to Dismiss Pfizer, #190 Joint Motion to Dismiss IMP Industries, and #192 Joint Motino to Dismiss Hopeman Brothers. (Fisher, M.)
January 15, 2015 Opinion or Order Filing 193 ORDER GRANTING #181 Joint Motion to Dismiss: Defendants Goulds Pumps and Dana Companies are hereby dismissed without prejudice. Signed by US District Judge Terrence W. Boyle on 1/15/2015. (Fisher, M.)
January 14, 2015 Filing 192 Joint MOTION to Dismiss by Hopeman Brothers, Inc.. (Attachments: #1 Text of Proposed Order) (Bowman, Sarah)
January 14, 2015 Filing 191 ANSWER to #160 Amended Complaint by The William Powell Company. (Oakley, David)
January 13, 2015 Filing 190 Joint MOTION to Dismiss by IMO Industries, Inc.. (Attachments: #1 Proposed Order) (Bennett, Joshua)
January 12, 2015 Filing 189 Joint MOTION to Dismiss by Pfizer, Inc.. (Attachments: #1 Text of Proposed Order) (Tomlin, Tracy)
January 12, 2015 Filing 188 Joint MOTION to Dismiss by Weir Valves & Controls USA, Inc.. (Attachments: #1 Text of Proposed Order) (Tomlin, Tracy)
January 12, 2015 Filing 187 Joint MOTION to Dismiss by Aurora Pump Company. (Attachments: #1 Text of Proposed Order) (Tomlin, Tracy)
January 12, 2015 Filing 186 ANSWER to #160 Amended Complaint by Sterling Fluid Systems (USA), LLC. (Santos, Peter)
January 12, 2015 Filing 185 ANSWER to #160 Amended Complaint by FMC Corporation. (Santos, Peter)
January 12, 2015 Filing 184 ANSWER to #160 Amended Complaint by Honeywell International, Inc.. (Davis, H.)
January 9, 2015 Filing 183 ANSWER to #160 Amended Complaint by Hopeman Brothers, Inc.. (Bowman, Sarah)
January 9, 2015 Filing 182 ANSWER to #160 Amended Complaint by Federal-Mogul Asbestos Personal Injury Trust. (Coltrain, Keith)
January 9, 2015 Filing 181 Joint MOTION to Dismiss by Dana Companies, LLC, Goulds Pumps, Incorporated. (Attachments: #1 Text of Proposed Order Proposed order) (McDonald, Moffatt)
January 9, 2015 Filing 180 ANSWER to #160 Amended Complaint by John Crane, Inc.. (Williamson, Stephen)
January 9, 2015 Filing 179 ANSWER to #160 Amended Complaint Defendant Ford Motor Company's Answer with Affirmative Defenses to Plaintiff's Amended Complaint and Denial of All Cross Claims by Ford Motor Company. (Ries, Addie)
January 9, 2015 MOTION SUBMITTED to US District Judge Terrence W. Boyle: #181 Joint Motion to Dismiss Defendants Dana Companies and Goulds Pumps, Inc. (Fisher, M.)
January 8, 2015 Filing 178 ANSWER to #160 Amended Complaint by Coen Company, Inc.. (Kyre, Kenneth)
January 7, 2015 Filing 177 ANSWER to #160 Amended Complaint by Trane US, Inc.. (Peck, Timothy)
January 7, 2015 Filing 176 ANSWER to #160 Amended Complaint by Terex Corporation. (Peck, Timothy)
January 7, 2015 Filing 175 ANSWER to #160 Amended Complaint by Crown Cork & Seal Company, Inc.. (Bouch, Timothy)
January 7, 2015 Filing 174 ANSWER to #160 Amended Complaint by Velan Valve Corporation. (Peck, Timothy)
January 7, 2015 Filing 173 ANSWER to #160 Amended Complaint by Ingersoll Rand Company. (Peck, Timothy)
January 7, 2015 Filing 172 ANSWER to #160 Amended Complaint by Armstrong International, Inc.. (Peck, Timothy)
January 7, 2015 Filing 171 ANSWER to #160 Amended Complaint by Pneumo Abex LLC. (Bouch, Timothy)
January 7, 2015 Filing 170 ANSWER to #160 Amended Complaint by General Electric Company. (Techman, Jennifer)
January 7, 2015 Filing 169 ANSWER to #160 Amended Complaint by CBS Corporation. (Techman, Jennifer)
January 7, 2015 Filing 168 ANSWER to #160 Amended Complaint by Foster Wheeler Energy Corporation. (Techman, Jennifer)
January 7, 2015 Filing 167 ANSWER to #160 Amended Complaint by The Lincoln Electric Company. (Techman, Jennifer)
January 7, 2015 Filing 166 ANSWER to #160 Amended Complaint by Hobart Brothers Company. (Techman, Jennifer)
January 7, 2015 Filing 165 ANSWER to #160 Amended Complaint by Goulds Pumps, Incorporated. (McDonald, Moffatt)
January 7, 2015 Filing 164 ANSWER to #160 Amended Complaint by Dana Companies, LLC. (McDonald, Moffatt)
January 6, 2015 Filing 163 ANSWER to #160 Amended Complaint and to Cross-Claims of any and all other Defendants and Third-Party Defendants by Metropolitan Life Insurance Company. (Coltrain, Keith)
January 2, 2015 Opinion or Order Filing 162 ORDER GRANTING #156 Joint Motion to Dismiss: Defendant Union Carbide Corporation is dismissed without prejudice. Signed by US District Judge Terrence W. Boyle on 1/2/2015. (Fisher, M.)
December 29, 2014 Filing 161 CERTIFICATE OF SERVICE by Brenda Ricks, John Sam Ricks, Jr. regarding #160 Amended Complaint (Paul, Kevin)
December 29, 2014 Filing 160 AMENDED COMPLAINT against All Defendants, filed by Brenda Ricks, John Sam Ricks, Jr.. (Paul, Kevin)
December 29, 2014 Filing 159 Defendant Flowserve US Inc.'s Affirmative Defenses and ANSWER to Complaint Amended by Order on 24 December 2014, by Flowserve US, Inc.. (Thomas, Mark)
December 29, 2014 Opinion or Order Filing 158 ORDER granting #153 Motion to Amend Complaint. Signed by District Judge Terrence W. Boyle on 12/29/2014. (Marsh, K)
December 29, 2014 Opinion or Order Filing 157 ORDER granting #151 Motion to Substitute Party. Signed by District Judge Terrence W. Boyle on 12/29/2014. (Marsh, K)
December 19, 2014 MOTIONS SUBMITTED to US District Judge Terrence W. Boyle: #151 Plaintiffs' Motion to Substitue Party, and #153 Motion to Amend the Complaint. (Fisher, M.)
December 5, 2014 MOTION SUBMITTED: #156 Consent Motion to Dismiss Defendant Union Carbide. (Fisher, M.)
December 3, 2014 Filing 156 Consent MOTION to Dismiss by Union Carbide Corporation. (Attachments: #1 Text of Proposed Order Proposed order) (McDonald, Moffatt)
November 17, 2014 Filing 155 CERTIFICATE OF SERVICE by Brenda Ricks, John Sam Ricks, Jr. regarding #153 MOTION to Amend/Correct for Leave to Amend Complaint, #154 Memorandum in Support (Paul, Kevin)
November 17, 2014 Filing 154 Memorandum in Support regarding #153 MOTION to Amend/Correct for Leave to Amend Complaint filed by Brenda Ricks, John Sam Ricks, Jr.. (Paul, Kevin)
November 17, 2014 Filing 153 MOTION to Amend/Correct for Leave to Amend Complaint by Brenda Ricks, John Sam Ricks, Jr.. (Attachments: #1 Exhibit A - Plaintiff's First Amended Complaint, #2 Text of Proposed Order) (Paul, Kevin)
November 17, 2014 Filing 152 CERTIFICATE OF SERVICE by Brenda Ricks regarding #151 MOTION to Substitute Party Brenda Ricks, as Personal Representative of the Estate of John Sam Ricks, Jr. Deceased (Paul, Kevin)
November 17, 2014 Filing 151 MOTION to Substitute Party Brenda Ricks, as Personal Representative of the Estate of John Sam Ricks, Jr. Deceased by Brenda Ricks, John Sam Ricks, Jr.. (Attachments: #1 Exhibit A - Death Certificate, #2 Exhibit B - Letters Testamentary, #3 Text of Proposed Order) (Paul, Kevin)
November 14, 2014 Filing 150 STIPULATION of Dismissal of SPX Corporation, only, without prejudice by Brenda Ricks, John Sam Ricks, Jr.. (Paul, Kevin)
October 29, 2014 Filing 149 NOTICE of Appearance by Addie K.S. Ries on behalf of Ford Motor Company (Ries, Addie)
September 29, 2014 Filing 148 NOTICE of Appearance by Scott E. Frick on behalf of Dana Companies, LLC, Goulds Pumps, Incorporated, Union Carbide Corporation (Frick, Scott)
September 29, 2014 Filing 147 NOTICE of Appearance by William David Conner on behalf of Dana Companies, LLC, Goulds Pumps, Incorporated, Union Carbide Corporation (Conner, William)
September 29, 2014 Filing 146 NOTICE of Appearance by Moffatt G. McDonald on behalf of Dana Companies, LLC, Goulds Pumps, Incorporated, Union Carbide Corporation (McDonald, Moffatt)
July 11, 2014 Filing 145 SELECTION OF Lynn G. Gullick as mediator (Paul, Kevin)
July 3, 2014 Filing 144 FINANCIAL DISCLOSURE STATEMENT by CBS Corporation. (Techman, Jennifer)
June 24, 2014 Filing 143 ANSWER to #1 Complaint with Jury Demand by Wabco Holdings Inc.. (Peck, Timothy)
June 24, 2014 Filing 142 ANSWER to #1 Complaint with Jury Demand by Velan Valve Corporation. (Peck, Timothy)
June 24, 2014 Filing 141 ANSWER to #1 Complaint with Jury Demand by Trane US, Inc.. (Peck, Timothy)
June 24, 2014 Filing 140 ANSWER to #1 Complaint with Jury Demand by Terex Corporation. (Peck, Timothy)
June 24, 2014 Filing 139 ANSWER to #1 Complaint with Jury Demand by Ingersoll Rand Company. (Peck, Timothy)
June 24, 2014 Filing 138 Amended ANSWER to #1 Complaint with Jury Demand by Armstrong International, Inc.. (Peck, Timothy)
June 24, 2014 Opinion or Order Filing 137 ORDER GRANTING #124 Defendnat Hollingsworth & Voses' Motion to Dismiss. The Court does not have jurisdiction over Defenadnt Hollingworth & Vose and all claims against it are hereby dismissed. The remaining claims against the defendants may proceed in their entirety. Signed by US District Judge Terrence W. Boyle on 6/23/2014. (Fisher, M.)
June 24, 2014 Filing 136 ANSWER to #1 Complaint with Jury Demand by SPX Corporation. (Beaver, Gary)
June 20, 2014 Opinion or Order Filing 135 SCHEDULING ORDER: Discovery due by 5/1/2015. Motions due by 6/1/2015. Signed by US Magistrate Judge Kimberly A. Swank on 6/20/2014. (Fisher, M.)
June 17, 2014 Filing 134 ANSWER to #1 Complaint with Jury Demand by Armstrong International, Inc.. (Peck, Timothy)
June 16, 2014 Remark: #132 Joint Rule 26(f) Report no longer referred to US Magistrate Judge James E. Gates. (Fisher, M.)
June 16, 2014 Remark: #132 Joint Rule 26(f) Report referred to US Magistrate Judge James E. Gates for a Scheduling Order. (Fisher, M.)
June 16, 2014 Remark: #132 Joint Rule 26(f) Report referred to US Magistrate Judge Kimberly A. Swank for a Scheduling Order. (Fisher, M.)
June 12, 2014 Filing 133 CERTIFICATE OF SERVICE by Brenda Ricks, John Sam Ricks, Jr. regarding #132 Rule 26(f) Report (joint) (Paul, Kevin)
June 12, 2014 Filing 132 Rule 26(f) Report (joint) by Brenda Ricks, John Sam Ricks, Jr.. (Attachments: #1 Text of Proposed Order Proposed Scheduling Order) (Paul, Kevin)
June 10, 2014 Opinion or Order Filing 131 ORDER GRANTING #53 Ford's Motion to Dismiss, #65 Terex's Motion to Dismiss, #68 Armstrong's Motion to Dismiss, #71 Ingersoll Rand's Motion to Dismiss, #74 Trane's Motion to Dismiss, #77 Velan Valve's Motion to Dismiss, #80 Wabco's Motion to Dismiss, #106 SPX's Motion to Dismiss. The ourt sua sponte dismisses the plaintiff's fourth claim for relief as to all defendants. The remaining claims may proceed in their entirety. Signed by US District Judge Terrence W. Boyle on 6/9/2014. (Fisher, M.)
June 9, 2014 MOTION SUBMITTED to US District Judge Terrence W. Boyle: #124 Defendant Hollingsworth & Vose's Motion to Dismiss. (Fisher, M.)
June 5, 2014 Filing 130 REPLY to Response to Motion regarding #124 MOTION to Dismiss for Lack of Jurisdiction filed by Hollingsworth & Vose Company. (Baer, Megan)
June 5, 2014 Filing 129 NOTICE of Appearance by Megan Hanley Baer on behalf of Hollingsworth & Vose Company (Baer, Megan)
May 27, 2014 MOTIONS SUBMITTED to US District Judge Terrence W. Boyle: #53 Defendant Ford Motor's Motion to Dismiss, #65 Defendant Terex's Motion to Dismiss, #68 Defendant Armstrong's Motion to Dismiss, #71 Defendant Ingersoll Rand's Motion to Dismiss, #74 Defendant Trane's Motion to Dismiss, #77 Defendant Velan Valve's Motion to Dismiss, #80 Defendant WABCO Holdings' Motion to Dismiss, and [ #106 Defendant SPX's Motion to Dismiss. (Fisher, M.)
May 22, 2014 Filing 128 RESPONSE in Opposition regarding #124 MOTION to Dismiss for Lack of Jurisdiction filed by Brenda Ricks, John Sam Ricks, Jr.. (Attachments: #1 Exhibit Certificate of Service, #2 Appendix) (Paul, Kevin)
May 16, 2014 Filing 127 STIPULATION of Dismissal Without Prejudice of Railroad Friction Products Corporation, only by Brenda Ricks, John Sam Ricks, Jr.. (Paul, Kevin)
May 1, 2014 Opinion or Order Filing 126 ORDER FOR DISCOVERY PLAN sent to all parties. Signed by Julie A. Richards, Clerk of Court, on 5/1/2014. (Fisher, M.)
April 30, 2014 Filing 125 Memorandum in Support regarding #124 MOTION to Dismiss for Lack of Jurisdiction filed by Hollingsworth & Vose Company. (Attachments: #1 Exhibit A - Affidavit of Douglas Guimond, #2 Attachment 1 - Ross v. Skanska USA Civil West Rocky Mountain District, Inc., #3 Attachment 2 - Sweezy v. Specialized Bicycle Components, Inc.) (Lindquist, Kurt)
April 30, 2014 Filing 124 MOTION to Dismiss for Lack of Jurisdiction by Hollingsworth & Vose Company. (Lindquist, Kurt)
April 30, 2014 Filing 123 ANSWER to #1 Complaint by Federal-Mogul Asbestos Personal Injury Trust. (Coltrain, Keith)
April 29, 2014 Filing 122 AFFIDAVIT of Service for Original Complaint by Certified Mail on all Defendants, filed by Brenda Ricks, John Sam Ricks, Jr.. (Attachments: #1 Supplement Certified Mail Returned Receipts for Defendants) (Paul, Kevin)
April 28, 2014 Filing 121 NOTICE of Appearance for non-district by Kurt E. Lindquist, II on behalf of Hollingsworth & Vose Company (Attachments: #1 ECF Attorney Registration Form) (Lindquist, Kurt)
April 28, 2014 Filing 120 FINANCIAL DISCLOSURE STATEMENT by Sterling Fluid Systems (USA), LLC. (Santos, Peter)
April 28, 2014 Filing 119 ANSWER to Complaint by Sterling Fluid Systems (USA), LLC. (Santos, Peter)
April 28, 2014 Filing 118 FINANCIAL DISCLOSURE STATEMENT by FMC Corporation. (Santos, Peter)
April 28, 2014 Filing 117 ANSWER to Complaint by FMC Corporation. (Santos, Peter)
April 25, 2014 Filing 116 NOTICE of Appearance for non-district by Kurt E. Lindquist, II on behalf of Hollingsworth & Vose Company (Attachments: #1 ECF Registration Form for Brian Lee) (Lindquist, Kurt)
April 24, 2014 Filing 115 FINANCIAL DISCLOSURE STATEMENT by Federal-Mogul Asbestos Personal Injury Trust. (Coltrain, Keith)
April 21, 2014 Filing 114 ANSWER to #1 Complaint by Hobart Brothers Company. (Techman, Jennifer)
April 14, 2014 Filing 113 NOTICE by Wabco Holdings Inc. regarding #81 Memorandum in Support, Suggestion of Subsequently Decided Controlling Authority (Attachments: #1 Lee Order of Dismissal 041414) (Peck, Timothy)
April 14, 2014 Filing 112 NOTICE by Velan Valve Corporation regarding #78 Memorandum in Support, Suggestion of Subsequently Decided Controlling Authority (Attachments: #1 Lee Order of Dismissal 041114) (Peck, Timothy)
April 14, 2014 Filing 111 NOTICE by Trane US, Inc. regarding #75 Memorandum in Support, Suggestion of Subsequently Decided Controlling Authority (Attachments: #1 Lee Order of Dismissal 041114) (Peck, Timothy)
April 14, 2014 Filing 110 NOTICE by Terex Corporation regarding #66 Memorandum in Support, Suggestion of Subsequently Decided Controlling Authority (Attachments: #1 Lee Order of Dismissal 041114) (Peck, Timothy)
April 14, 2014 Filing 109 NOTICE by Ingersoll Rand Company regarding #72 Memorandum in Support, Suggestion of Subsequently Decided Controlling Authority (Attachments: #1 Lee Order of Dismissal 041114) (Peck, Timothy)
April 14, 2014 Filing 108 NOTICE by Armstrong International, Inc. regarding #69 Memorandum in Support, Suggestion of Subsequently Decided Controlling Authority (Attachments: #1 Lee Order of Dismissal 041114) (Peck, Timothy)
April 14, 2014 Filing 107 Memorandum in Support of Motion to Dismiss filed by SPX Corporation. (Attachments: #1 Exhibit 1 -Complaint in Lee v. Certainteed, #2 Exhibit 2-Order in Lee v. Certainteed, #3 Exhibit 3-Complaint in Whitted-Justice, #4 Exhibit 4-Order in Whitted-Justice) (Beaver, Gary)
April 14, 2014 Filing 106 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by SPX Corporation. (Attachments: #1 Text of Proposed Order) (Beaver, Gary)
April 10, 2014 Filing 105 NOTICE of Appearance by Jennifer M. Techman on behalf of CBS Corporation (Techman, Jennifer)
April 10, 2014 Filing 104 NOTICE of Appearance by Jennifer M. Techman on behalf of The Lincoln Electric Company (Techman, Jennifer)
April 10, 2014 Filing 103 NOTICE of Appearance by Jennifer M. Techman on behalf of Hobart Brothers Company (Techman, Jennifer)
April 10, 2014 Filing 102 NOTICE of Appearance by Jennifer M. Techman on behalf of General Electric Company (Techman, Jennifer)
April 10, 2014 Filing 101 NOTICE of Appearance by Jennifer M. Techman on behalf of Foster Wheeler Energy Corporation (Techman, Jennifer)
April 10, 2014 Filing 100 FINANCIAL DISCLOSURE STATEMENT by Goulds Pumps, Incorporated. (Sprinkle, Charles)
April 10, 2014 Filing 99 FINANCIAL DISCLOSURE STATEMENT by Union Carbide Corporation. (Sprinkle, Charles)
April 10, 2014 Filing 98 FINANCIAL DISCLOSURE STATEMENT by Dana Companies, LLC. (Sprinkle, Charles)
April 9, 2014 Filing 97 FINANCIAL DISCLOSURE STATEMENT by Hopeman Brothers, Inc.. (Bowman, Sarah)
April 9, 2014 Filing 96 ANSWER to #1 Complaint with Jury Demand by Hopeman Brothers, Inc.. (Bowman, Sarah)
April 9, 2014 Filing 95 NOTICE of Appearance by Sarah M. Bowman on behalf of Hopeman Brothers, Inc. (Bowman, Sarah)
April 9, 2014 Filing 94 ANSWER to #1 Complaint by Foster Wheeler Energy Corporation. (Techman, Jennifer)
April 9, 2014 Filing 93 ANSWER to #1 Complaint by The Lincoln Electric Company. (Techman, Jennifer)
April 9, 2014 Filing 92 ANSWER to #1 Complaint by CBS Corporation. (Techman, Jennifer)
April 9, 2014 Filing 91 ANSWER to #1 Complaint by General Electric Company. (Techman, Jennifer)
April 8, 2014 Filing 90 NOTICE of Appearance by Gary L. Beaver on behalf of SPX Corporation (Beaver, Gary)
April 8, 2014 Filing 89 FINANCIAL DISCLOSURE STATEMENT by John Crane, Inc.. (Williamson, Stephen)
April 8, 2014 Filing 88 ANSWER to #1 Complaint by John Crane, Inc.. (Williamson, Stephen)
April 8, 2014 Filing 87 NOTICE of Appearance by Stephen B. Williamson on behalf of John Crane, Inc. (Williamson, Stephen)
April 8, 2014 Filing 86 FINANCIAL DISCLOSURE STATEMENT by Velan Valve Corporation (Peck, Timothy)
April 8, 2014 Filing 85 FINANCIAL DISCLOSURE STATEMENT by Trane US, Inc. (Peck, Timothy)
April 8, 2014 Filing 84 FINANCIAL DISCLOSURE STATEMENT by Terex Corporation (Peck, Timothy)
April 7, 2014 Filing 83 FINANCIAL DISCLOSURE STATEMENT by Ingersoll Rand Company (Peck, Timothy)
April 7, 2014 Filing 82 FINANCIAL DISCLOSURE STATEMENT by Armstrong International, Inc. (Peck, Timothy)
April 7, 2014 Filing 81 Memorandum in Support regarding #80 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) filed by Wabco Holdings Inc.. (Attachments: #1 Whitted-Justice Complaint, #2 Whitted-Justice Dismissal Order) (Peck, Timothy)
April 7, 2014 Filing 80 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) by Wabco Holdings Inc.. (Attachments: #1 Text of Proposed Order) (Peck, Timothy)
April 7, 2014 Filing 79 NOTICE of Appearance by Timothy Peck on behalf of Wabco Holdings Inc. (Peck, Timothy)
April 7, 2014 Filing 78 Memorandum in Support regarding #77 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) filed by Velan Valve Corporation. (Attachments: #1 Whitted-Justice Complaint, #2 Whitted-Justice Dismissal Order) (Peck, Timothy)
April 7, 2014 Filing 77 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) by Velan Valve Corporation. (Attachments: #1 Text of Proposed Order) (Peck, Timothy)
April 7, 2014 Filing 76 NOTICE of Appearance by Timothy Peck on behalf of Velan Valve Corporation (Peck, Timothy)
April 7, 2014 Filing 75 Memorandum in Support regarding #74 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) filed by Trane US, Inc.. (Attachments: #1 Whitted-Justice Complaint, #2 Whitted-Justice Dismissal Order) (Peck, Timothy)
April 7, 2014 Filing 74 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) by Trane US, Inc.. (Attachments: #1 Text of Proposed Order) (Peck, Timothy)
April 7, 2014 Filing 73 NOTICE of Appearance by Timothy Peck on behalf of Trane US, Inc. (Peck, Timothy)
April 7, 2014 Filing 72 Memorandum in Support regarding #71 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) filed by Ingersoll Rand Company. (Attachments: #1 Whitted-Justice Complaint, #2 Whitted-Justice Dismissal Order) (Peck, Timothy)
April 7, 2014 Filing 71 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) by Ingersoll Rand Company. (Attachments: #1 Text of Proposed Order) (Peck, Timothy)
April 7, 2014 Filing 70 NOTICE of Appearance by Timothy Peck on behalf of Ingersoll Rand Company (Peck, Timothy)
April 7, 2014 Filing 69 Memorandum in Support regarding #68 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) filed by Armstrong International, Inc.. (Attachments: #1 Whitted-Justice Complaint, #2 Whitted-Justice Dismissal Order) (Peck, Timothy)
April 7, 2014 Filing 68 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) by Armstrong International, Inc.. (Attachments: #1 Text of Proposed Order) (Peck, Timothy)
April 7, 2014 Filing 67 NOTICE of Appearance by Timothy Peck on behalf of Armstrong International, Inc. (Peck, Timothy)
April 7, 2014 Filing 66 Memorandum in Support regarding #65 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) filed by Terex Corporation. (Attachments: #1 Whitted-Justice Complaint, #2 Whitted-Justice Dismissal Order) (Peck, Timothy)
April 7, 2014 Filing 65 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Fourth Cause of Action - False Representation/Fraud) by Terex Corporation. (Attachments: #1 Text of Proposed Order) (Peck, Timothy)
April 7, 2014 Filing 64 NOTICE of Appearance by Timothy Peck on behalf of Terex Corporation (Peck, Timothy)
April 7, 2014 Filing 63 FINANCIAL DISCLOSURE STATEMENT by Pneumo Abex LLC. (Bouch, Timothy)
April 7, 2014 Filing 62 ANSWER to #1 Complaint with Jury Demand by Pneumo Abex LLC. (Bouch, Timothy)
April 7, 2014 Filing 61 NOTICE of Appearance by Timothy W. Bouch on behalf of Pneumo Abex LLC (Bouch, Timothy)
April 7, 2014 Filing 60 FINANCIAL DISCLOSURE STATEMENT by Metropolitan Life Insurance Company (Coltrain, Keith)
April 7, 2014 Filing 59 ANSWER to #1 Complaint with Jury Demand and to Cross-Claims of Any and All Other Defendants and Third-Party Defendants by Metropolitan Life Insurance Company. (Coltrain, Keith)
April 7, 2014 Filing 58 NOTICE of Appearance by Keith E. Coltrain on behalf of Metropolitan Life Insurance Company (Coltrain, Keith)
April 7, 2014 Filing 57 ANSWER to #1 Complaint with Jury Demand by Goulds Pumps, Incorporated. (Sprinkle, Charles)
April 7, 2014 Filing 56 ANSWER to #1 Complaint with Jury Demand by Union Carbide Corporation. (Sprinkle, Charles)
April 7, 2014 Filing 55 ANSWER to #1 Complaint with Jury Demand by Dana Companies, LLC. (Sprinkle, Charles)
April 7, 2014 Filing 54 Memorandum in Support regarding #53 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Ford Motor Company. (Attachments: #1 Exhibit A - Whitted-Justice Order) (Kiger, Christopher)
April 7, 2014 Filing 53 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Ford Motor Company. (Attachments: #1 Text of Proposed Order Proposed Order) (Kiger, Christopher)
April 7, 2014 Filing 52 FINANCIAL DISCLOSURE STATEMENT by Ford Motor Company. (Attachments: #1 Exhibit A - List of entities) (Kiger, Christopher)
April 7, 2014 Filing 51 ANSWER to #1 Complaint with Jury Demand Answer with Affirmative Defenses to Plaintiff's Complaint and Denial of All Cross Claims by Ford Motor Company. (Kiger, Christopher)
April 7, 2014 Filing 50 NOTICE of Appearance by Christopher R. Kiger on behalf of Ford Motor Company (Kiger, Christopher)
April 7, 2014 Filing 49 NOTICE of Appearance by Kirk G. Warner on behalf of Ford Motor Company (Warner, Kirk)
April 7, 2014 Filing 48 ANSWER to #1 Complaint with Jury Demand by The William Powell Company. (Oakley, David)
April 7, 2014 Filing 47 FINANCIAL DISCLOSURE STATEMENT by The William Powell Company. (Oakley, David)
April 7, 2014 Filing 46 NOTICE of Appearance by David B. Oakley on behalf of The William Powell Company (Oakley, David)
April 7, 2014 TEXT ORDER granting defendant's #34 motion for extension of time. Defendant Federal-Mogul Asbestos Personal Injury Trust has through and including April 30, 2014 to answer or otherwise respond to plaintiffs' complaint. Signed by Jolie Skinner for Julie A. Richards, Clerk of Court on 4/7/2014. (Skinner, J.)
April 7, 2014 TEXT ORDER granting defendant's #38 motion for extension of time. Defendant SPX Corporation has through and including April 30, 2014 to answer or otherwise respond to plaintiffs' complaint. Signed by Jolie Skinner for Julie A. Richards, Clerk of Court on 4/7/2014. (Skinner, J.)
April 7, 2014 TEXT ORDER granting defendant's #40 motion for extension of time. Defendant Hollingsworth & Vose Company has through and including April 30, 2014 to answer or otherwise respond to plaintiffs' complaint. Signed by Jolie Skinner for Julie A. Richards, Clerk of Court on 4/7/2014. (Skinner, J.)
April 6, 2014 Filing 45 ANSWER to #1 Complaint by Coen Company, Inc.. (Kyre, Kenneth)
April 6, 2014 Filing 44 FINANCIAL DISCLOSURE STATEMENT by Coen Company, Inc. (Kyre, Kenneth)
April 6, 2014 Filing 43 NOTICE of Appearance by Kenneth Kyre, Jr on behalf of Coen Company, Inc. (Kyre, Kenneth)
April 4, 2014 Filing 42 FINANCIAL DISCLOSURE STATEMENT by SPX Corporation. (Beaver, Gary)
April 4, 2014 Filing 41 FINANCIAL DISCLOSURE STATEMENT by Hollingsworth & Vose Company. (Lindquist, Kurt)
April 4, 2014 Filing 40 Consent MOTION for Extension of Time to File Answer regarding #1 Complaint by Hollingsworth & Vose Company. (Attachments: #1 Proposed Order) (Lindquist, Kurt)
April 4, 2014 Filing 39 NOTICE of Appearance by Kurt E. Lindquist, II on behalf of Hollingsworth & Vose Company (Lindquist, Kurt)
April 4, 2014 Filing 38 MOTION for Extension of Time to File Answer regarding #1 Complaint by SPX Corporation. (Attachments: #1 Text of Proposed Order Order) (Beaver, Gary)
April 4, 2014 Filing 37 FINANCIAL DISCLOSURE STATEMENT by IMO Industries, Inc. identifying Corporate Parent Colfax Corporation, Corporate Parent Imo Holdings, Inc., Corporate Parent CLFX Corporation for IMO Industries, Inc... (Bennett, Joshua)
April 4, 2014 Filing 36 ANSWER to #1 Complaint with Jury Demand by IMO Industries, Inc.. (Bennett, Joshua)
April 4, 2014 Filing 35 NOTICE of Appearance by Joshua H. Bennett on behalf of IMO Industries, Inc. (Bennett, Joshua)
April 4, 2014 Filing 34 MOTION for Extension of Time to File Answer by Federal-Mogul Asbestos Personal Injury Trust. (Attachments: #1 Text of Proposed Order) (Coltrain, Keith)
April 4, 2014 Filing 33 NOTICE of Appearance by Keith E. Coltrain on behalf of Federal-Mogul Asbestos Personal Injury Trust (Coltrain, Keith)
April 4, 2014 Filing 32 COUNSEL HAS REFILED THIS NOTICE OF APPEARANCE AT #33 . NOTICE of Appearance by Keith E. Coltrain on behalf of Federal-Mogul Asbestos Personal Injury Trust (Coltrain, Keith) Modified on 4/7/2014 by case administrator for docket sheet clarification purposes. (Fisher, M.)
April 4, 2014 MOTIONS REFERRED to Julie A. Richards, Clerk of Court: #34 Motion for Extension of Time to File Answer, #38 Motion for Extension of Time to File Answer, and #40 Consent Motion for Extension of Time to File Answer. (Fisher, M.)
April 3, 2014 Filing 31 NOTICE of Appearance by Travis Andrew Bustamante on behalf of Pfizer, Inc. (Bustamante, Travis)
April 3, 2014 Filing 30 NOTICE of Appearance by Travis Andrew Bustamante on behalf of Weir Valves & Controls USA, Inc. (Bustamante, Travis)
April 3, 2014 Filing 29 NOTICE of Appearance by Travis Andrew Bustamante on behalf of Aurora Pump Company (Bustamante, Travis)
April 3, 2014 Filing 28 NOTICE of Appearance by William Michael Starr on behalf of Pfizer, Inc. (Starr, William)
April 3, 2014 Filing 27 NOTICE of Appearance by William Michael Starr on behalf of Aurora Pump Company (Starr, William)
April 3, 2014 Filing 26 NOTICE of Appearance by William Michael Starr on behalf of Weir Valves & Controls USA, Inc. (Starr, William)
April 3, 2014 Filing 25 FINANCIAL DISCLOSURE STATEMENT by Weir Valves & Controls USA, Inc. (Tomlin, Tracy)
April 3, 2014 Filing 24 Atwood & Morrill, improperly plead as Weir Valves & Controls USA, Inc. f/k/a Atwood & Morrill ANSWER to #1 Complaint with Jury Demand by Weir Valves & Controls USA, Inc.. (Tomlin, Tracy)
April 3, 2014 Filing 23 NOTICE of Appearance by Tracy E. Tomlin on behalf of Weir Valves & Controls USA, Inc. (Tomlin, Tracy)
April 3, 2014 Filing 22 FINANCIAL DISCLOSURE STATEMENT by Aurora Pump Company (Tomlin, Tracy)
April 3, 2014 Filing 21 Aurora Pump Company ANSWER to #1 Complaint with Jury Demand by Aurora Pump Company. (Tomlin, Tracy)
April 3, 2014 Filing 20 NOTICE of Appearance by Tracy E. Tomlin on behalf of Aurora Pump Company (Tomlin, Tracy)
April 3, 2014 Filing 19 FINANCIAL DISCLOSURE STATEMENT by Pfizer, Inc. (Tomlin, Tracy)
April 3, 2014 Filing 18 Pfizer, Inc. ANSWER to #1 Complaint with Jury Demand by Pfizer, Inc.. (Tomlin, Tracy)
April 3, 2014 Filing 17 NOTICE of Appearance by Tracy E. Tomlin on behalf of Pfizer, Inc. (Tomlin, Tracy)
April 2, 2014 Filing 16 ANSWER to #1 Complaint Answer and Affirmative Defenses of Flowserve US Inc., solely as successor to Edward Valves, Inc., to Plaintiffs' Civil Action Complaint by Flowserve US, Inc.. (Thomas, Mark)
April 2, 2014 Filing 15 FINANCIAL DISCLOSURE STATEMENT by Flowserve US, Inc. identifying Corporate Parent Flowserve Corporation for Flowserve US, Inc... (Thomas, Mark)
April 2, 2014 Filing 14 NOTICE of Appearance by Mark S. Thomas on behalf of Flowserve US, Inc. (Thomas, Mark)
April 2, 2014 Filing 13 FINANCIAL DISCLOSURE STATEMENT by Honeywell International, Inc.. (Davis, H.)
April 2, 2014 Filing 12 ANSWER to #1 Complaint with Jury Demand by Honeywell International, Inc.. (Davis, H.)
April 2, 2014 Filing 11 NOTICE of Appearance by H. Lee Davis, Jr on behalf of Honeywell International, Inc. (Davis, H.)
April 2, 2014 Filing 10 CERTIFICATE OF SERVICE by Brenda Ricks, John Sam Ricks, Jr. regarding #9 Notice of Appearance of Kevin W. Paul (Paul, Kevin)
April 2, 2014 Filing 9 NOTICE of Appearance by Kevin W. Paul on behalf of Brenda Ricks, John Sam Ricks, Jr. (Paul, Kevin)
March 31, 2014 Filing 8 FINANCIAL DISCLOSURE STATEMENT by Crown Cork & Seal Company, Inc.. (Bouch, Timothy)
March 31, 2014 Filing 7 ANSWER to #1 Complaint with Jury Demand by Crown Cork & Seal Company, Inc.. (Bouch, Timothy)
March 31, 2014 Filing 6 NOTICE of Appearance by Timothy W. Bouch on behalf of Crown Cork & Seal Company, Inc. (Bouch, Timothy)
March 12, 2014 Filing 5 SUMMONS ISSUED as to all defendants. Counsel is directed to print summonses and effect service. (Fisher, M.)
March 11, 2014 Filing 4 NOTICE -- CIVIL COVER SHEET, filed by Brenda Ricks, John Sam Ricks, Jr. (Black, Janet Ward) Modified on 3/11/2014 to identify the attached document. (Fisher, M.)
March 11, 2014 NOTICE TO COUNSEL: Counsel failed to file a JS44 Civil Cover Sheet as required by the Court. Counsel should file a cover sheet using the event Notice(Other) as soon as possible. (Moore, L.)
March 10, 2014 Filing 3 FINANCIAL DISCLOSURE STATEMENT by Brenda Ricks, John Sam Ricks, Jr.. (Black, Janet Ward)
March 10, 2014 Filing 2 NOTICE of Appearance by Janet Ward Black on behalf of All Plaintiffs (Black, Janet Ward)
March 10, 2014 Filing 1 COMPLAINT against All Defendants (Filing fee $ 400, receipt number 0417-2815261), filed by Brenda Ricks, John Sam Ricks, Jr. (Attachments: #1 Proposed Summons) (Black, Janet Ward)

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 North Carolina Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: Ricks, Jr. et al v. Armstrong International, Inc. 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: CBS Corporation
Represented By: Jennifer M. Techman
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: Coen Company, Inc.
Represented By: Kenneth Kyre, Jr.
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: Honeywell International, Inc.
Represented By: H. Lee Davis, Jr.
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: Sterling Fluid Systems (USA), LLC
Represented By: Peter A. Santos
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: Trane US, Inc.
Represented By: Timothy Peck
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: Weir Valves & Controls USA, Inc.
Represented By: Tracy E. Tomlin
Represented By: Travis Andrew Bustamante
Represented By: William Michael Starr
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: Armstrong International, Inc.
Represented By: Timothy Peck
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: Aurora Pump Company
Represented By: Tracy E. Tomlin
Represented By: Travis Andrew Bustamante
Represented By: William Michael Starr
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: Viacom, Inc., sued as successor-by-merger to CBS Corporation (a Pennsylvania Corporation) f
Represented By: Jennifer M. Techman
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: Coen Manufacturing Corp.
Represented By: Kenneth Kyre, Jr.
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: Crown Cork & Seal Company, Inc.
Represented By: Timothy W. Bouch
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: Dana Companies, LLC
Represented By: Moffatt G. McDonald
Represented By: Scott E. Frick
Represented By: William David Conner
Represented By: Charles M. Sprinkle, III
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: Federal-Mogul Asbestos Personal Injury Trust
Represented By: Keith E. Coltrain
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: Flowserve US, Inc.
Represented By: Mark S. Thomas
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: FMC Corporation
Represented By: Peter A. Santos
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: Ford Motor Company
Represented By: Christopher R. Kiger
Represented By: Kirk G. Warner
Represented By: Addie K.S. Ries
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: Foster Wheeler Energy Corporation
Represented By: Jennifer M. Techman
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: General Electric Company
Represented By: Jennifer M. Techman
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: Goulds Pumps, Incorporated
Represented By: Charles M. Sprinkle, III
Represented By: Moffatt G. McDonald
Represented By: Scott E. Frick
Represented By: William David Conner
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: Hobart Brothers Company
Represented By: Jennifer M. Techman
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: Hollingsworth & Vose Company
Represented By: Kurt E. Lindquist, II
Represented By: Megan Hanley Baer
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: Allied-Signal, Inc.
Represented By: H. Lee Davis, Jr.
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: Hopeman Brothers, Inc.
Represented By: Sarah M. Bowman
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: IMO Industries, Inc.
Represented By: Joshua H. Bennett
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: Ingersoll Rand Company
Represented By: Timothy Peck
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: John Crane, Inc.
Represented By: Stephen B. Williamson
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 Lincoln Electric Company
Represented By: Jennifer M. Techman
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: Metropolitan Life Insurance Company
Represented By: Keith E. Coltrain
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: Pfizer, Inc.
Represented By: Tracy E. Tomlin
Represented By: Travis Andrew Bustamante
Represented By: William Michael Starr
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: Pneumo Abex LLC
Represented By: Timothy W. Bouch
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: Railroad Friction Products Corporation
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: SPX Corporation
Represented By: Gary L. Beaver
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: Peerless Pump Co.
Represented By: Peter A. Santos
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: Terex Corporation formerly doing business as Clark Materials Handling Company
Represented By: Timothy Peck
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: American Standard Companies
Represented By: Timothy Peck
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: Union Carbide Corporation
Represented By: Moffatt G. McDonald
Represented By: Scott E. Frick
Represented By: William David Conner
Represented By: Charles M. Sprinkle, III
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: Velan Valve Corporation
Represented By: Timothy Peck
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: Wabco Holdings Inc.
Represented By: Timothy Peck
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: Atwood & Morrill
Represented By: Tracy E. Tomlin
Represented By: Travis Andrew Bustamante
Represented By: William Michael Starr
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 William Powell Company
Represented By: David B. Oakley
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: John Sam Ricks, Jr.
Represented By: Kevin W. Paul
Represented By: Janet Ward Black
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: Brenda Ricks
Represented By: Kevin W. Paul
Represented By: Janet Ward Black
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?