Aqua North Carolina, Inc. v. Dowdupont, Inc. et al
Aqua North Carolina, Inc. |
DOWDUPONT, INC., E.I. Du Pont De Nemours and Company, Inc., THE CHEMOURS COMPANY and THE CHEMOURS COMPANY FC, LLC |
7:2023cv00016 |
February 2, 2023 |
US District Court for the Eastern District of North Carolina |
Robert B Jones |
Richard E Myers |
Tort Product Liability |
28 U.S.C. § 1332 Diversity-Fraud |
Plaintiff |
Docket Report
This docket was last retrieved on March 25, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 14 ORDER granting #6 Joint MOTION to Stay Deadlines Pending Outcome of Motion to Transfer to MDL No. 2873. The parties shall file a status report every ninety (90) days to update the court on the status of the motion to transfer, and if the JPML issues a final denial of transfer, Defendants shall have fourteen (14) days to respond to the complaint. Signed by US Magistrate Judge Robert B. Jones, Jr. on 2/21/2023. (McNally, Kimberly) |
Filing 13 Financial Disclosure Statement by Aqua North Carolina, Inc. identifying Corporate Parent Essential Utilities Inc. for Aqua North Carolina, Inc.. (Wisnoski, Nevin) |
Filing 12 Notice filed by E.I. Du Pont De Nemours and Company, Inc., The Chemours Company, The Chemours Company FC, LLC regarding #6 Joint MOTION to Stay Deadlines Pending Outcome of Motion to Transfer to MDL No. 2873 - Exhibit A - Notice of Potential Tag-Along Actions. (Segars, Thomas) |
NOTICE OF DEFICIENCY regarding #6 Joint Motion to Stay. "Exhibit A" referenced in paragraph 2 is not attached. On or before 2/18/2023, counsel is directed to file the exhibit. (McNally, Kimberly) |
Filing 11 Notice of Appearance filed by Nevin Wisnoski on behalf of Aqua North Carolina, Inc.. (Wisnoski, Nevin) |
Filing 10 Supplemental Cover Sheet, filed by E.I. Du Pont De Nemours and Company, Inc., The Chemours Company, The Chemours Company FC, LLC (Segars, Thomas) Modified on 2/8/2023 to clarify docket text (McNally, Kimberly). |
Filing 9 Notice of Appearance filed by Scottie Forbes Lee on behalf of E.I. Du Pont De Nemours and Company, Inc., The Chemours Company, The Chemours Company FC, LLC. (Lee, Scottie) |
Filing 8 Notice of Appearance filed by Thomas Hamilton Segars on behalf of E.I. Du Pont De Nemours and Company, Inc., The Chemours Company, The Chemours Company FC, LLC. (Segars, Thomas) |
Filing 7 Notice regarding #1 Notice of Removal and requirement to make a Notice of Appearance sent to Counsel, Nevin Wisnoski & Andrew W. Croner of Napoli Shkolnik at 360 Lexington Avenue, 11th Floor, New York, NY 10017; Paul J. Napoli of Napoli Shkolnik at 270 Munoz Rivera Avenue, Hato Rey, Puerto Rico 00918; Christopher M. Placitella of Cohen Placitella & Roth, P.C. at 127 Maple Avenue, Red Bank, NJ 07701; Robert Pratter, Michael Coren & Eric S. Pasternack of Cohen Placitella & Roth, P.C. at 2001 Market Street, Philadelphia, PA 19103 mailed via US Mail on February 8, 2023. (Rudd, D.) |
Motion No Longer Submitted to Chief Judge Richard E. Myers II: #6 Joint MOTION to Stay Deadlines Pending Outcome of Motion to Transfer to MDL No. 2873. Motion Referred to US Magistrate Judge Brian S. Meyers regarding #6 Joint MOTION to Stay Deadlines Pending Outcome of Motion to Transfer to MDL No. 2873. (McNally, Kimberly) |
Motion Referred to US Magistrate Judge Robert B. Jones, Jr. regarding #6 Joint MOTION to Stay Deadlines Pending Outcome of Motion to Transfer to MDL No. 2873. (McNally, Kimberly) |
Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. (McNally, Kimberly) |
Motion Submitted to Chief US District Judge Richard E. Myers II regarding #6 Joint MOTION to Stay Deadlines Pending Outcome of Motion to Transfer to MDL No. 2873. (McNally, Kimberly) |
NOTICE OF DEFICIENCY - Failure to File Financial Disclosure Statement as to Dowdupont, Inc. Pursuant to 7.1 of the Federal Rules of Civil Procedure and Local Civil Rule 7.3, all parties shall file a financial disclosure statement. A negative statement is required if a party has no disclosures to make. The disclosure statement must be on a form provided by the clerk. This form is available at the clerk's office and on the court's website. (Rudd, D.) |
Notice to Counsel regarding: #3 Financial Disclosure Statement, #4 Financial Disclosure Statement, #5 Financial Disclosure Statement. Counsel is reminded that the filing user must lock or flatten the PDF document. Failure to flatten documents may result in the clerks office issuing a notice of deficiency. Counsel should "flatten" (the financial disclosure statements) prior to attaching it in accordance with Section IV.B of the CM/ECF Policies and Procedures Manual. No further action is needed. (Rudd, D.) |
NOTICE OF DEFICIENCY regarding #1 Notice of Removal: Counsel has failed to attach the Supplemental Removal Cover Sheet as required by Local Rule 5.3(a). This form can be found on the court's website and can be filed using the event Notice - Other. Counsel should add as attachments any other documents required under Local Rule 5.3(a) that have not already been filed. (Rudd, D.) |
Notice to Counsel - Counsel should file a Notice of Appearance pursuant to Local Civil Rule 5.2(a). (Rudd, D.) |
Filing 6 Joint MOTION to Stay Deadlines Pending Outcome of Motion to Transfer to MDL No. 2873 filed by E.I. Du Pont De Nemours and Company, Inc., THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC. (Attachments: #1 Text of Proposed Order) (Segars, Thomas) |
Filing 5 Financial Disclosure Statement by THE CHEMOURS COMPANY FC, LLC identifying Corporate Parent THE CHEMOURS COMPANY for THE CHEMOURS COMPANY FC, LLC. (Segars, Thomas) (Main Document 5 flattened and replaced on 2/10/2023) (Edwards, S.). |
Filing 4 Financial Disclosure Statement by THE CHEMOURS COMPANY (Segars, Thomas) (Main Document 4 flattened and replaced on 2/10/2023) (Edwards, S.). |
Filing 3 Financial Disclosure Statement by E.I. Du Pont De Nemours and Company, Inc. identifying Corporate Parent Corteva, Inc. for E.I. Du Pont De Nemours and Company, Inc.. (Segars, Thomas) (Main Document 3 flattened and replaced on 2/10/2023) (Edwards, S.). |
Filing 2 Notice filed by DOWDUPONT, INC., E.I. Du Pont De Nemours and Company, Inc., THE CHEMOURS COMPANY, THE CHEMOURS COMPANY FC, LLC regarding #1 Notice of Removal,,, Notice of Filing Notice of Removal with State Court. (Attachments: #1 Exhibit 1 - Notice of Filing of Notice of Removal with State Court) (Segars, Thomas) |
Filing 1 NOTICE OF REMOVAL by THE CHEMOURS COMPANY, E.I. Du Pont De Nemours and Company, Inc., DOWDUPONT, INC., THE CHEMOURS COMPANY FC, LLC from New Hanover County Superior Court, case number 22 CVS 4345. ( Filing fee $ 402 receipt number ANCEDC-6926187), filed by THE CHEMOURS COMPANY, E.I. Du Pont De Nemours and Company, Inc., DOWDUPONT, INC., THE CHEMOURS COMPANY FC, LLC. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A - State Court General Civil Action Cover Sheet, #3 Exhibit B - State Court Summons, #4 Exhibit C - State Court Service of Process E.I. du Pont de Nemours, #5 Exhibit D - State Court Service of Process The Chemours Company, #6 Exhibit E - State Court Service of Process The Chemours Company FC, LLC) (Segars, Thomas) |
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.
- 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.