SMITH, ET AL. V. 3M COMPANY, ET AL.
Plaintiff: SMITH, JULIAN JACKSON SMITH and DOROTHY E. SMITH
Defendant: 3M COMPANY, FARMERS CHEMICAL ASSOCIATION, INC., THE RUST ENGINEERING COMPANY, WESTERN AUTO SUPPLY, BRIGGS & STRATTON CORPORATION, GARDNER DENVER, INC., FISHER CONTROLS INTERNATIONAL, LLC, SCOTT CO. OF CALIFORNIA, CHAMPION INTERNATIONAL CORPORATION, CRANE CO., THE GORMAN-RUPP COMPANY, INTERNATIONAL BUSINESS MACHINES CORPORATION, SCHLAGE LOCK COMPANY, LLC, COLGATE-PALMOLIVE CORPORATION, FLOWSERVE CORPORATION, AMETEK, INC., CUMMINS POWER GENERATION, INC., GENERAL ELECTRIC COMPANY, DEZURIK, INC., RILEY POWER, INC., HONEYWELL INTERNATIONAL, INC., TOMPKINS-BECKWITH, INC., WEATHERLY, INC., ASTENJOHNSON, INC., CERTAINTEED CORPORATION, BECHTEL CORPORATION, WEYERHAEUSER COMPANY, GRINNELL, LLC, INTERNATIONAL PAPER COMPANY, METROPOLITAN LIFE INSURANCE COMPANY, SEQUOIA VENTURES, INC., CBS CORPORATION, HERCULES, INC., CATERPILLAR, INC., FOSTER WHEELER ENERGY CORPORATION, TEXTRON, INC., THE POOLE & KENT CORPORATION, DAVIS-STANDARD CORPORATION, THE NASH ENGINEERING COMPANY, GOULDS PUMPS, INC., WARREN PUMPS, LLC, ANDRITZ, INC., CHAMPLAIN CABLE CORPORATION and THE WILLIAM POWELL COMPANY
Case Number: 1:2016cv00379
Filed: April 26, 2016
Court: US District Court for the Middle District of North Carolina
Office: NCMD Office
County: Guilford
Presiding Judge: L PATRICK AULD
Referring Judge: LORETTA C BIGGS
Nature of Suit: P.I. : Asbestos
Cause of Action: 28 U.S.C. § 1391
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on November 27, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 27, 2019 Opinion or Order Filing 557 ORDER signed by JUDGE LORETTA C. BIGGS on 11/27/2019, that all claims brought against Defendant Scott Co. of California are DISMISSED without prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Butler, Carol)
November 27, 2019 Opinion or Order Filing 556 ORDER signed by JUDGE LORETTA C. BIGGS on 11/27/2019, that Defendant Scott Co.'s Motion to Set Aside Entry of Default is GRANTED. (Butler, Carol)
November 27, 2019 Filing 555 Joint MOTION to Dismiss Defendant Scott Co. of California by SCOTT CO. OF CALIFORNIA. Response to Motion due by 12/18/2019 (O'NEILL, M.)
November 27, 2019 Motions Submitted: #554 MOTION to Set Aside Default , #555 Joint MOTION to Dismiss Defendant Scott Co. of California, to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
November 5, 2019 Opinion or Order TEXT ORDER Issued by JUDGE LORETTA C. BIGGS on 11/5/2019. Based on representations made in the Scott Co. of California's filing (ECF No. 554), the Court shall cancel the Motion for Default Judgment Hearing on Damages set on 11/6/2019 at 9:30 AM in Winston-Salem to allow further briefing on the motions filed in this case.(Blay, Debbie)
November 5, 2019 Terminate Hearings: Motion Hearing set for 11/6/2019 at 9:30 am in Winston-Salem has been cancelled. (See Text Order dated 11/5/2019.) (Blay, Debbie)
November 4, 2019 Filing 554 MOTION to Set Aside Default by SCOTT CO. OF CALIFORNIA. Response to Motion due by 11/25/2019 (Attachments: #1 Memorandum in Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G)(O'NEILL, M.)
November 4, 2019 Opinion or Order Filing 553 ORDER signed by Judge Loretta C. Biggs on 11/04/2019, that the Motion #551 is DENIED. (Coyne, Michelle)
November 4, 2019 Filing 552 NOTICE of Appearance by attorney M. ELIZABETH O'NEILL on behalf of Defendant SCOTT CO. OF CALIFORNIA (O'NEILL, M.)
November 4, 2019 Motion Submitted: #551 Consent MOTION to Continue Default Judgment Hearing to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
November 1, 2019 Filing 551 Consent MOTION to Continue Default Judgment Hearing by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
October 21, 2019 Filing 550 NOTICE of Voluntary Dismissal as to party(s) TOMPKINS-BECKWITH, INC., filed by Plaintiff DOROTHY E. SMITH (HOLDER, JONATHAN)
October 21, 2019 Filing 549 NOTICE of Voluntary Dismissal as to party(s) THE RUST ENGINEERING COMPANY, filed by Plaintiff DOROTHY E. SMITH (HOLDER, JONATHAN)
October 21, 2019 Filing 548 NOTICE of Voluntary Dismissal as to party(s) DAVIS-STANDARD CORPORATION, filed by Plaintiff DOROTHY E. SMITH (HOLDER, JONATHAN)
October 2, 2019 Reset Hearings (correction as to time on docket sheet): Motion Hearing set for 11/6/2019 at 09:30 AM in Winston-Salem Courtroom #1 before JUDGE LORETTA C. BIGGS. (Blay, Debbie)
October 1, 2019 Filing 547 NOTICE of Hearing: Motion Hearing, Re: Motions for Default Judgment - Damages set for 11/6/2019 at 02:00 PM in Winston-Salem Courtroom #1 before JUDGE LORETTA C. BIGGS. (Blay, Debbie)
September 4, 2019 Filing 546 NOTICE of Cancellation: Settlement Conference set for 9/24/2019 at 02:00 PM and Jury Trial set for 10/7/2019 09:30 AM in Winston-Salem before CHIEF JUDGE THOMAS D. SCHROEDER is hereby cancelled. (Blay, Debbie)
August 26, 2019 Opinion or Order Filing 545 ORDER signed by Judge Loretta C. Biggs on 08/26/2019, that all claims brought against Defendant, Goulds Pumps, Inc. are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
August 26, 2019 Opinion or Order Filing 544 ORDER signed by Judge Loretta C. Biggs on 08/26/2019, that all claims brought against Defendant, Grinnell, LLC are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each Party will bear its own costs. (Coyne, Michelle)
August 26, 2019 Opinion or Order Filing 543 ORDER signed by Judge Loretta C. Biggs on 08/26/2019 that all claims brought against Defendant Certain Teed Corporation are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
August 26, 2019 Filing 542 NOTICE of Voluntary Dismissal as to party(s) WEATHERLY, INC. (SUED AS SUCCESSOR-IN-INTEREST TO D.M. WEATHERLY), filed by Plaintiff DOROTHY E. SMITH (HOLDER, JONATHAN)
August 26, 2019 Set Deadlines: Notice of Voluntary Dismissal, Re: Defendant Weatherly, Inc. due by 9/3/2019. (Blay, Debbie)
August 23, 2019 Motions Submitted: #540 Joint MOTION to Dismiss Goulds Pumps, Inc. , #541 Joint MOTION to Dismiss Grinnell, LLC to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
August 22, 2019 Filing 541 Joint MOTION to Dismiss by GRINNELL, LLC. Response to Motion due by 9/12/2019 (Attachments: #1 Text of Proposed Order)(TOMLIN, TRACY)
August 22, 2019 Filing 540 Joint MOTION to Dismiss by GOULDS PUMPS, INC.. Response to Motion due by 9/12/2019 (Attachments: #1 Text of Proposed Order)(TOMLIN, TRACY)
August 22, 2019 Filing 539 JOINT MOTIONto dismiss with Prejudice by CERTAINTEED CORPORATION. (Attachments: #1 Text of Proposed Order)(CONNER, W.)
August 22, 2019 Motion Submitted: #539 JOINT MOTIONto dismiss with Prejudice to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
August 8, 2019 Filing 538 NOTICE of Hearing: Settlement Conference set for 9/24/2019 at 02:00 PM in Winston-Salem Courtroom #2 before CHIEF JUDGE THOMAS D. SCHROEDER. Position Papers due 9/16/2019.(Engle, Anita)
July 31, 2019 Filing 537 NOTICE of Trial Calendar Jury Trial set for 10/7/2019 09:30 AM in Winston-Salem Courtroom #2 before CHIEF JUDGE THOMAS D. SCHROEDER. (Williamson, Wanda)
July 8, 2019 Motions Submitted: #533 MOTION for Default Judgment as to Davis-Standard Corporation, #534 MOTION for Default Judgment as to The Rust Engineering Company, #535 MOTION for Default Judgment as to Scott Co. of California, #536 MOTION for Default Judgment as to Tomkins-Beckwith, Inc. to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
June 13, 2019 Filing 536 MOTION for Default Judgment as to Tomkins-Beckwith, Inc. by DOROTHY E. SMITH. Response to Motion due by 7/5/2019 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(HOLDER, JONATHAN)
June 13, 2019 Filing 535 MOTION for Default Judgment as to Scott Co. of California by DOROTHY E. SMITH. Response to Motion due by 7/5/2019 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(HOLDER, JONATHAN)
June 13, 2019 Filing 534 MOTION for Default Judgment as to The Rust Engineering Company by DOROTHY E. SMITH. Response to Motion due by 7/5/2019 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(HOLDER, JONATHAN)
June 13, 2019 Filing 533 MOTION for Default Judgment as to Davis-Standard Corporation by DOROTHY E. SMITH. Response to Motion due by 7/5/2019 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(HOLDER, JONATHAN)
June 3, 2019 Filing 532 Letter from Court Re: Status of Case. (Blay, Debbie)
May 30, 2019 Opinion or Order Filing 531 ORDER signed by Judge Loretta C. Biggs on 05/30/2019, that all claims brought against Defendant Western Auto Supply d/b/a/ Advanced Auto Parts are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
May 30, 2019 Opinion or Order Filing 530 ORDER signed by Judge Loretta C. Biggs on 05/30/2019, that all claims brought against Defendant International Business Machines Corporation are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
May 28, 2019 Filing 529 Amended JOINT MOTIONto Dismiss with prejudice by WESTERN AUTO SUPPLY. (Attachments: #1 Text of Proposed Order Proposed Order)(GORDON, FRANK)
May 28, 2019 Filing 528 Amended JOINT MOTIONto Dismiss with prejudice by INTERNATIONAL BUSINESS MACHINES CORPORATION. (Attachments: #1 Text of Proposed Order Proposed Order)(GORDON, FRANK)
May 28, 2019 Motions Submitted: #528 Amended JOINT MOTIONto Dismiss with prejudice, #529 Amended JOINT MOTIONto Dismiss with prejudice to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
May 24, 2019 Filing 527 JOINT MOTION by WESTERN AUTO SUPPLY. (Attachments: #1 Text of Proposed Order Proposed Order)(GORDON, FRANK)
May 24, 2019 Filing 526 JOINT MOTION by INTERNATIONAL BUSINESS MACHINES CORPORATION. (Attachments: #1 Text of Proposed Order Proposed Order)(GORDON, FRANK)
May 20, 2019 Opinion or Order Filing 525 ORDER signed by JUDGE LORETTA C. BIGGS on 5/20/2019. All claims brought against Defendants Champion International Corporation and International Paper Company are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Daniel, J)
May 20, 2019 Filing 524 Joint MOTION to Dismiss With Prejudice by INTERNATIONAL PAPER COMPANY. Response to Motion due by 6/10/2019 (Attachments: #1 Text of Proposed Order)(LEACH, MARK)
May 20, 2019 Motion Submitted: #524 Joint MOTION to Dismiss With Prejudice to JUDGE LORETTA C. BIGG. (Blay, Debbie)
May 2, 2019 Filing 523 NOTICE of Appearance by attorney AUDREY M. SNYDER on behalf of Plaintiffs DOROTHY E. SMITH, JULIAN JACKSON SMITH (SNYDER, AUDREY)
April 15, 2019 Filing 522 NOTICE of Docketing Appeal from USCA re #519 Notice of Appeal filed by DOROTHY E. SMITH, JULIAN JACKSON SMITH. USCA Case Number 19-1391. USCA Case Manager: Jeffrey S. Neal. (Coyne, Michelle)
April 12, 2019 Filing 521 Electronic Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re #520 Certificate of Service, #519 Notice of Appeal. (Butler, Carol)
April 10, 2019 Filing 520 CERTIFICATE OF SERVICE by DOROTHY E. SMITH re #519 Notice of Appeal (HOLDER, JONATHAN)
April 10, 2019 Filing 519 NOTICE OF APPEAL as to #518 Memorandum and Opinion,, Order, by DOROTHY E. SMITH, JULIAN JACKSON SMITH. Filing fee $ 505, receipt number 0418-2548062. (HOLDER, JONATHAN)
March 11, 2019 Opinion or Order Filing 518 MEMORANDUM OPINION AND ORDER, signed by JUDGE LORETTA C. BIGGS on 03/11/2019, that Defendant Farmers Chemical Association, Inc.'s Motion for Summary Judgment #411 is GRANTED and that this defendant is dismissed from this action. FURTHER that Defendant Schlage Lock Company, LLC's Motion for Summary Judgment #421 is GRANTED and that this defendant is dismissed from this action. (Coyne, Michelle)
January 7, 2019 Filing 517 STIPULATION of Dismissal of Textron Inc. ONLY by DOROTHY E. SMITH. (HOLDER, JONATHAN)
December 27, 2018 Filing 516 STIPULATION of Dismissal of Defendant CBS Corporation ONLY by CBS CORPORATION. (TECHMAN, JENNIFER)
December 12, 2018 Opinion or Order Filing 515 ORDER signed by Judge Loretta C. Biggs on 12/12/2018 that all claims brought against Defendant Warren Pumps LLC are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
December 12, 2018 Filing 514 Joint MOTION to Dismiss by WARREN PUMPS, LLC. Response to Motion due by 1/2/2019 (Attachments: #1 Text of Proposed Order Proposed Order)(BENNETT, JOSHUA)
December 12, 2018 Motion Submitted: #514 Joint MOTION to Dismiss to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
November 16, 2018 Motion No Longer Submitted #513 JOINT MOTION to Dismiss Def. Warren Pumps LLC (Amended Motion to be filed.) (Blay, Debbie)
November 16, 2018 Motion Submitted: #513 JOINT MOTION to Dismiss Def. Warren Pumps LLC to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
November 15, 2018 Filing 513 JOINT MOTION to Dismiss Def. Warren Pumps LLC by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
November 5, 2018 Motions No Longer Submitted #405 MOTION for Summary Judgment . Case reported settled by Attorney Frank J. Gordon as to Defendant WESTERN AUTO. (Blay, Debbie)
November 1, 2018 Motions No Longer Submitted #369 MOTION for Summary Judgment . Case reported settled by Attorney Frank J. Gordon as to Defendant INTERNATIONAL BUSINESS MACHINES CORPORATION. (Blay, Debbie)
October 29, 2018 Opinion or Order Filing 512 ORDER signed by Judge Loretta C. Biggs on 10/26/2018, that all claims brought against Defendant The Nash Engineering Company are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). (Coyne, Michelle)
October 29, 2018 Opinion or Order Filing 511 ORDER signed by Judge Loretta C. Biggs on 10/26/2018 that all claims brought against Defendant Dezurik, Inc., are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). (Coyne, Michelle)
October 29, 2018 Opinion or Order Filing 510 ORDER signed by Judge Loretta C. Biggs on 10/26/2018, that all claims brought against Defendant Caterpillar, Inc. are DISMISSED with prejudice pursuant to Federal rules of Civil Procedure 41(a)(2). (Coyne, Michelle)
October 29, 2018 Opinion or Order Filing 509 ORDER signed by Judge Loretta C. Biggs on 10/26/2018, that all claims brought against Defendant Anchor Darling Valve Company are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
October 29, 2018 Filing 508 WITHDRAWAL of Motion by Defendant THE NASH ENGINEERING COMPANY re #417 MOTION for Summary Judgment filed by THE NASH ENGINEERING COMPANY (STARR, WILLIAM)
October 29, 2018 Filing 507 WITHDRAWAL of Motion by Defendant DEZURIK, INC. re #415 MOTION for Summary Judgment filed by DEZURIK, INC. (STARR, WILLIAM)
October 29, 2018 Filing 506 WITHDRAWAL of Motion by Defendant CATERPILLAR, INC. re #419 MOTION for Summary Judgment filed by CATERPILLAR, INC. (STARR, WILLIAM)
October 29, 2018 Filing 505 WITHDRAWAL of Motion by Defendant FLOWSERVE CORPORATION re #413 MOTION for Summary Judgment (Anchor Darling Valve Company, improperly named as Flowserve Corporation f/k/a The Durion Company, Inc., sued as successor-by-merger to Durco International and also sued as successor-in-interest to Anchor Darling Valves, filed by FLOWSERVE CORPORATION (STARR, WILLIAM)
October 29, 2018 Motions Submitted: #501 JOINT MOTION to Dismiss Def. Anchor Darling, #502 JOINT MOTION to Dismiss Def. Caterpillar, Inc. #503 JOINT MOTION to Dismiss Def. DeZurik, Inc., #504 JOINT MOTION to Dismiss Def. Nash Engineering, to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
October 26, 2018 Filing 504 JOINT MOTION to Dismiss Def. Nash Engineering by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
October 26, 2018 Filing 503 JOINT MOTION to Dismiss Def. DeZurik, Inc. by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
October 26, 2018 Filing 502 JOINT MOTION to Dismiss Def. Caterpillar, Inc. by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
October 26, 2018 Filing 501 JOINT MOTION to Dismiss Def. Anchor Darling by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
October 25, 2018 Filing 500 WITHDRAWAL of Motion by Defendant BRIGGS & STRATTON CORPORATION re #431 MOTION for Summary Judgment filed by BRIGGS & STRATTON CORPORATION (PECK, TIMOTHY)
October 25, 2018 Opinion or Order Filing 499 ORDER signed by Judge Loretta C. Biggs on 10/25/2018 that all claims brought against Defendant William Powell Co. are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
October 25, 2018 Opinion or Order Filing 498 ORDER signed by Judge Loretta C. Biggs on 10/25/2018 that all claims brought against Defendants Ametek, Inc., sued individually and as successor-in-interest to Haveg Industries, Inc., successor in interest to Hercules, Inc., Champlain Cable Corporation, and Hercules LLC. are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
October 25, 2018 Opinion or Order Filing 497 ORDER signed by Judge Loretta C. Biggs on 10/25/2018 that all claims brought against Defendant Cummins Power Generation Inc. are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
October 25, 2018 Opinion or Order Filing 496 ORDER signed by Judge Loretta C. Biggs on 10/25/2018 that all claims brought against Defendant Riley Power Inc. are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
October 25, 2018 Opinion or Order Filing 495 ORDER signed by Judge Loretta C. Biggs on 10/25/2018 that all claims brought against Defendant Honeywell International Inc. (f/k/a Allied-Signal, Inc., successor-in-interest to The Bendix Corporation) are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
October 25, 2018 Filing 494 WITHDRAWAL of Motion by Defendant HONEYWELL INTERNATIONAL, INC. re #435 MOTION for Summary Judgment filed by HONEYWELL INTERNATIONAL, INC. . (WILLIAMSON, STEPHEN)
October 25, 2018 Opinion or Order Filing 493 ORDER signed by Judge Loretta C. Biggs on 10/25/2018 that all claims brought against Defendant Briggs & Stratton Corporation are DISMISSED without prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
October 25, 2018 Filing 492 Joint MOTION to Dismiss by HONEYWELL INTERNATIONAL, INC.. (Attachments: #1 Text of Proposed Order)(WILLIAMSON, STEPHEN)
October 25, 2018 Motion Submitted: #492 Joint MOTION to Dismiss to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
October 24, 2018 Filing 491 WITHDRAWAL of Motion by Defendants AMETEK, INC., CHAMPLAIN CABLE CORPORATION, HERCULES, INC. re #422 Joint MOTION for Summary Judgment filed by AMETEK, INC., HERCULES, INC., CHAMPLAIN CABLE CORPORATION . (RUBEL, DOUGLAS)
October 24, 2018 Filing 490 WITHDRAWAL of Motion by Defendant CUMMINS POWER GENERATION, INC. re #427 MOTION for Summary Judgment filed by CUMMINS POWER GENERATION, INC. (RUBEL, DOUGLAS)
October 24, 2018 Filing 489 WITHDRAWAL of Motion by Defendant RILEY POWER, INC. re #401 MOTION for Summary Judgment filed by RILEY POWER, INC. (RUBEL, DOUGLAS)
October 24, 2018 Motions Submitted: #483 JOINT MOTION to Dismiss Def. Briggs & Stratton Corp., #484 JOINT MOTION to Dismiss Honeywell sii Bendix Corp., #485 JOINT MOTIONto Dismiss Riley Power, Inc., #486 JOINT MOTIONto Dismiss Cummins Power, #487 JOINT MOTION to Dismiss Hercules, Ametek, Champlain Cable, #488 JOINT MOTION to Dismiss Def. William Powell Company, to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
October 23, 2018 Filing 488 JOINT MOTION to Dismiss Def. William Powell Company by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
October 23, 2018 Filing 487 JOINT MOTION to Dismiss Hercules, Ametek, Champlain Cable by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
October 23, 2018 Filing 486 JOINT MOTIONto Dismiss Cummins Power by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
October 23, 2018 Filing 485 JOINT MOTIONto Dismiss Riley Power, Inc. by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
October 23, 2018 Filing 484 JOINT MOTION to Dismiss Honeywell sii Bendix Corp. by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
October 23, 2018 Filing 483 JOINT MOTION to Dismiss Def. Briggs & Stratton Corp. by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
October 12, 2018 Set/Reset Deadlines: Stipulation of Dismissal from Warren Pumps due by 11/15/2018. (Blay, Debbie)
October 4, 2018 Filing 482 STIPULATION of Dismissal by THE GORMAN-RUPP COMPANY. (MCDONALD, MOFFATT)
October 4, 2018 Filing 481 WITHDRAWAL of Motion by Defendant THE GORMAN-RUPP COMPANY re #403 MOTION for Summary Judgment filed by THE GORMAN-RUPP COMPANY . (MCDONALD, MOFFATT)
September 27, 2018 Opinion or Order Filing 480 ORDER signed by JUDGE LORETTA C. BIGGS on 9/27/2018, that all claims brought against Defendant Weyerhaeuser Company are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs.(Butler, Carol)
September 26, 2018 Filing 479 Joint MOTION to Dismiss Defendant Weyerhaeuser Company Only by DOROTHY E. SMITH. Response to Motion due by 10/17/2018 (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
September 26, 2018 Motion Submitted: #479 Joint MOTION to Dismiss Defendant Weyerhaeuser Company Only to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
September 20, 2018 Filing 478 NOTICE of Settlement with Defendant Weyerhaeuser Company by DOROTHY E. SMITH (HOLDER, JONATHAN)
September 20, 2018 Filing 477 NOTICE of Appearance by attorney CHARLES W. BRANHAM, III on behalf of Plaintiff DOROTHY E. SMITH (BRANHAM, CHARLES)
September 20, 2018 Filing 476 NOTICE of RESCHEDULING Hearing: Master Trial Calendar: RESET from January 2019 to OCTOBER 2019. Jury Trial set for 10/7/2019 at 09:30 AM in Unassigned Courtroom. Trial briefs, etc. deadline set for 9/16/2019.(Blay, Debbie)
September 20, 2018 Motions Submitted: #310 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #369 MOTION for Summary Judgment , #401 MOTION for Summary Judgment , #403 MOTION for Summary Judgment , #405 MOTION for Summary Judgment , #409 MOTION for Summary Judgment , #411 MOTION for Summary Judgment , #413 Joint MOTION for Summary Judgment , #415 MOTION for Summary Judgment , #417 MOTION for Summary Judgment , #419 MOTION for Summary Judgment , #421 MOTION for Summary Judgment , #422 MOTION for Summary Judgment , #425 MOTION for Summary Judgment , #427 MOTION for Summary Judgment , #431 MOTION for Summary Judgment , #433 MOTION for Summary Judgment , #435 MOTION for Summary Judgment , to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
September 20, 2018 Motions No Longer Submitted #310 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . (Notice of Settlement reported. See #478 ) (Blay, Debbie)
September 20, 2018 Motions No Longer Submitted #425 MOTION for Summary Judgment . (Case reported settled. Stipulation of Dismissal due 10/12/2018.) (Blay, Debbie)
September 13, 2018 CASE REFERRED RE: #475 Statement, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
September 12, 2018 Case Reported Settled as to Defendant WARREN PUMPS, LLC only by Attorney Joshua Bennett. Stipulation of Dismissal due by 10/12/2018. (Blay, Debbie)
September 11, 2018 Filing 475 STATEMENT re #463 Order on Motion to Compel Discovery by Defendant RILEY POWER, INC.. (RUBEL, DOUGLAS)
September 11, 2018 Filing 474 REPLY, filed by Defendants AMETEK, INC., CHAMPLAIN CABLE CORPORATION, CUMMINS POWER GENERATION, INC., HERCULES, INC., RILEY POWER, INC., to Response to #441 MOTION to Exclude Specific Causation Opinions of Plaintiff's Experts John Maddox, Edwin Holstein and Arnold Brody filed by AMETEK, INC., CHAMPLAIN CABLE CORPORATION, CUMMINS POWER GENERATION, INC., HERCULES, INC., RILEY POWER, INC.. (RUBEL, DOUGLAS)
September 11, 2018 Filing 473 Corrected document re #471 Reply to Response to Motion,. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(HOLDEN, JOHN)
September 10, 2018 Filing 472 REPLY, filed by Defendant SCHLAGE LOCK COMPANY, LLC, to Response to #421 MOTION for Summary Judgment filed by SCHLAGE LOCK COMPANY, LLC. (Attachments: #1 Exhibit Geosyntec Asbestos Sampling Report)(BOUCH, TIMOTHY)
September 10, 2018 Filing 471 REPLY, filed by Defendant FARMERS CHEMICAL ASSOCIATION, INC., to Response to #411 MOTION for Summary Judgment filed by FARMERS CHEMICAL ASSOCIATION, INC.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(HOLDEN, JOHN)
September 4, 2018 Filing 470 WITHDRAWAL of Motion by Defendants CBS CORPORATION, FOSTER WHEELER ENERGY CORPORATION re #441 MOTION to Exclude Specific Causation Opinions of Plaintiff's Experts John Maddox, Edwin Holstein and Arnold Brody filed by CBS CORPORATION, FOSTER WHEELER ENERGY CORPORATION (TECHMAN, JENNIFER)
September 4, 2018 Filing 469 Letter to counsel for Plaintiff, Attorney Jonathan Holder, requesting response, Re: #431 Motion for Summary Judgment by Briggs & Stratton Corporation, #433 Motion for Summary Judgment by The William Powell Company, and #435 Motion for Summary Judgment by Honeywell International. (Blay, Debbie)
August 30, 2018 Filing 468 NOTICE of Settlement with Defendant International Paper Company by DOROTHY E. SMITH (HOLDER, JONATHAN)
August 30, 2018 Filing 467 NOTICE of Settlement with Defendant CBS Corporation by DOROTHY E. SMITH (HOLDER, JONATHAN)
August 30, 2018 Filing 466 Letter to counsel for Plaintiff, Attorney Jonathan Holder, requesting response, Re: #401 Motion for Summary Judgment by Riley Power, Inc., #403 Motion for Summary Judgment by The Gorman-Rupp Company, #405 Motion for Summary Judgment by Western Auto Supply, #409 Motion for Summary Judgment by Honeywell International, Inc., #413 Motion for Summary Judgment by Flowserve Corporation, #415 Motion for Summary Judgment by Dezurik, Inc., #417 Motion for Summary Judgment by The Nash Engineering Company, #419 Motion for Summary Judgment by Caterpillar, Inc., #422 Joint Motion for Summary Judgment by Ametek, Inc., Champlain Cable Corporation, and Hercules, Inc., #425 Motion for Summary Judgment by Warren Pumps, LLC, and #427 Motion for Summary Judgment by Cummins Power Generation, Inc. (Blay, Debbie)
August 30, 2018 Filing 465 WITHDRAWAL of Motion by Defendant CBS CORPORATION re #399 MOTION for Summary Judgment filed by CBS CORPORATION (TECHMAN, JENNIFER)
August 29, 2018 Filing 464 STIPULATION of Dismissal of FOSTER WHEELER ENERGY CORPORATION by DOROTHY E. SMITH. (HOLDER, JONATHAN)
August 29, 2018 Opinion or Order Filing 463 ORDER signed by MAG/JUDGE L. PATRICK AULD on 8/29/2018, that Plaintiff's instant Motion to Compel Discovery (Docket Entry #439 ) is DENIED. FURTHER ORDERED as set out herein. (Butler, Carol)
August 28, 2018 TEXT ORDER deferring ruling on #396 Motion to Compel Discovery, pending a ruling on #369 Motion for Summary Judgment. Via Text Order dated 09/29/2017, the Court set a discovery deadline of 06/29/2018. On 05/29/2018 (eight months after discovery commenced and one month before it concluded), Plaintiff served Defendant International Business Machines Corporation ("IBM") with [396-1] Requests for Production ("RFPs"). On 06/29/2018, in [396-2] Response to RFPs, IBM objected to [396-1] RFPs, including by asserting that (1) Plaintiff's claim against IBM (which stemmed from Plaintiff's deceased husband's exposure to asbestos while working as a pipefitter during the construction of an IBM plant in the mid- to late-1960s) failed as a matter of law because a general contractor and sub-contractors (not IBM) controlled the construction site at the time the claim arose (such that IBM bore no owner-of-premises-related liability for asbestos exposure during construction), and therefore (2) requiring IBM to respond to the RFPs (most of which address IBM's knowledge of and conduct regarding asbestos risks) would impose an undue burden. On 07/03/2018, IBM filed #369 Motion for Summary Judgment (supported by #371 Memorandum), requesting entry of judgment as a matter of law on Plaintiff's claim(s) and a stay of any further discovery pending a ruling on that request, based on the same assertions presented in [396-2] Response to RFPs. On 07/26/2018, Plaintiff filed #396 Motion to Compel Discovery, seeking compelled responses to most (13 of 17) of [396-1] RFPs, but without addressing the specifics of IBM's arguments about its entitlement to judgment as a matter of law and a stay of discovery. On 08/02/2018, Plaintiff filed #446 Response to #369 Motion for Summary Judgment, opposing IBM's request for judgment as a matter of law, but without addressing IBM's request for a stay of discovery or arguing (pursuant to Federal Rule of Civil Procedure 56(d)) that Plaintiff required responses to any of [396-1] RFPs in order to properly respond to #369 Motion for Summary Judgment. On 08/09/2018, IBM filed #451 Response to #396 Motion to Compel Discovery, reiterating its arguments (from [396-2] Response to RFPs and #371 Memorandum) regarding its entitlement to judgment as a matter of law and a stay of discovery, as well as noting the failure of Plaintiff's #446 Response to claim (pursuant to Federal Rule of Civil Procedure 56(d)) any need for responses to [396-1] RFPs to properly respond to #369 Motion for Summary Judgment. On 08/16/2018, IBM filed #456 Reply to #446 Response to #369 Motion for Summary Judgment, maintaining its position(s) seeking judgment as a matter of law and a stay of discovery. On 08/23/2018, Plaintiff filed #459 Reply to #451 Response to #396 Motion to Compel Discovery, again omitting any argument (pursuant to Federal Rule of Civil Procedure 56(d)) that Plaintiff required responses to [396-1] RFPs to properly respond to #369 Motion for Summary Judgment. Given the foregoing circumstances, including (1) the failure of Plaintiff to articulate any need for responses to [396-1] RFPs to properly respond to #369 Motion for Summary Judgment, and (2) the fact that a favorable ruling for IBM on #369 Motion for Summary Judgment would alleviate any need for IBM to expend resources responding to [396-1] RFPs, the Court exercises its discretion (consistent with authority cited on pages 12 and 13 of #451 Response to #396 Motion to Compel Discovery) to defer any ruling on #396 Motion to Compel Discovery, pending a ruling on #369 Motion for Summary Judgment. The Clerk shall promptly refer #396 Motion to Compel Discovery back to the issuing Magistrate Judge when a ruling is entered on #369 Motion for Summary Judgment. Issued by MAG/JUDGE L. PATRICK AULD on 08/28/2018. (AULD, L.)
August 28, 2018 Motions Referred: RE: #396 MOTION to Compel Discovery from IBM, #439 MOTION to Compel Discovery of RILEY POWER, INC., to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
August 27, 2018 Filing 462 RESPONSE in Opposition re #412 Memorandum, filed by FARMERS CHEMICAL ASSOCIATION, INC. filed by DOROTHY E. SMITH. Replies due by 9/10/2018 (Attachments: #1 Exhibit 1, #2 Exhibit 2)(HOLDER, JONATHAN)
August 27, 2018 Filing 461 RESPONSE in Opposition re #400 Memorandum, filed by CBS CORPORATION filed by DOROTHY E. SMITH. Replies due by 9/10/2018 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(HOLDER, JONATHAN)
August 27, 2018 Filing 460 RESPONSE in Opposition re #423 Memorandum, filed by SCHLAGE LOCK COMPANY, LLC filed by DOROTHY E. SMITH. Replies due by 9/10/2018 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(HOLDER, JONATHAN)
August 23, 2018 Filing 459 REPLY, filed by Plaintiff DOROTHY E. SMITH, to Response to #396 MOTION to Compel Discovery from IBM filed by DOROTHY E. SMITH. (HOLDER, JONATHAN)
August 21, 2018 Filing 458 RESPONSE in Opposition re #441 MOTION to Exclude Specific Causation Opinions of Plaintiff's Experts John Maddox, Edwin Holstein and Arnold Brody filed by CBS CORPORATION, FOSTER WHEELER ENERGY CORPORATION filed by DOROTHY E. SMITH. Replies due by 9/4/2018 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20)(HOLDER, JONATHAN)
August 16, 2018 Filing 457 Letter to counsel for Plaintiff, Attorney Jonathan Holder, requesting response, Re: #310 Motion to Dismiss for Failure to State a Claim by Weyerhaeuser Company. (Blay, Debbie).
August 16, 2018 Filing 456 REPLY, filed by Defendant INTERNATIONAL BUSINESS MACHINES CORPORATION, to Response to #369 MOTION for Summary Judgment filed by INTERNATIONAL BUSINESS MACHINES CORPORATION. (GORDON, FRANK)
August 14, 2018 Filing 455 REPLY, filed by Defendant INTERNATIONAL PAPER COMPANY, to Response to #311 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by INTERNATIONAL PAPER COMPANY. (LEACH, MARK)
August 13, 2018 Filing 454 RESPONSE TO MOTION TO COMPEL filed by Defendant RILEY POWER, INC. re #439 MOTION to Compel Discovery of RILEY POWER, INC. filed by DOROTHY E. SMITH filed by RILEY POWER, INC.. Replies due by 8/20/2018 (Attachments: #1 Exhibit A - Notice of Deposition of Riley Power, #2 Exhibit B - Deposition of Riley Power, #3 Exhibit C - Combined Excerpts of Julian Smith Deposition Testimony, #4 Exhibit D - Defedt. Riley Power Inc.'s Responses to Pltff.'s 1st Set of Requests for Admission, #5 Exhibit E - Defedt. Riley Power Inc.'s Responses to Pltffs.' 1st Set of Case-Specific RPD, #6 Exhibit F - Defedt. Riley Power Inc.'s Amended Responses to Pltffs.' Interrogatories & RPD of Documents to All Defedts., #7 Exhibit G - Defedt. Riley Power Inc amended repsonse to Pltff.'s 1st set of case specific RPD, #8 Exhibit H - 5-Year Review Report, #9 Errata I - Elevator Report, #10 Exhibit J - Holstein Report)(SHOFNER, ERIN)
August 13, 2018 Filing 453 REPORT OF MEDIATOR from Thomas M. Clare - Mediation Held on 7/31/2018. (Impasse)(Gammon, Cheryl)
August 9, 2018 Opinion or Order Filing 452 ORDER DISMISSING ACTION WITHOUT PREJUDICE FOR FAILURE TO OBTAIN SERVICE signed by Judge Loretta C. Biggs on 08/09/2018. This action is dismissed without prejudice as to Defendant Champion International Company. (Coyne, Michelle)
August 9, 2018 Filing 451 RESPONSE in Opposition re #396 MOTION to Compel Discovery from IBM filed by DOROTHY E. SMITH filed by INTERNATIONAL BUSINESS MACHINES CORPORATION. Replies due by 8/23/2018 (Attachments: #1 Exhibit A - Excerpts from Deposition of Jilian Smith, #2 Exhibit B - Excerpts from Deposition of Jilian Smith, #3 Williams v. Pitt Cty. Bd. of Educ., #4 Ricketts v. Logics, LLC, #5 Rodriguez v. Wal-Mart, #6 Mayberry v. SSM Health, #7 Lepore v. A.O. Smith Corp.)(GORDON, FRANK)
August 7, 2018 CASE REFERRED to JUDGE LORETTA C. BIGGS, RE: #394 Failure to Make Service Letter. (Blay, Debbie)
August 3, 2018 Opinion or Order Filing 450 ORDER signed by Judge Loretta C. Biggs on 08/03/18 that all claims brought against Defendant Asten Johnson, Inc., are DISMISSED without prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own cost. (Coyne, Michelle)
August 2, 2018 Filing 449 NOTICE OF JOINDER by Defendants AMETEK, INC., CHAMPLAIN CABLE CORPORATION, HERCULES, INC. JOINING #441 MOTION to Exclude Specific Causation Opinions of Plaintiff's Experts John Maddox, Edwin Holstein and Arnold Brody (RUBEL, DOUGLAS)
August 2, 2018 Filing 448 NOTICE OF JOINDER by Defendant CUMMINS POWER GENERATION, INC. JOINING #441 MOTION to Exclude Specific Causation Opinions of Plaintiff's Experts John Maddox, Edwin Holstein and Arnold Brody (RUBEL, DOUGLAS)
August 2, 2018 Filing 447 NOTICE OF JOINDER by Defendant RILEY POWER, INC. JOINING #441 MOTION to Exclude Specific Causation Opinions of Plaintiff's Experts John Maddox, Edwin Holstein and Arnold Brody (RUBEL, DOUGLAS)
August 2, 2018 Filing 446 RESPONSE in Opposition re #369 MOTION for Summary Judgment filed by INTERNATIONAL BUSINESS MACHINES CORPORATION filed by DOROTHY E. SMITH. Replies due by 8/16/2018 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10)(HOLDER, JONATHAN)
August 1, 2018 Filing 445 Corrected document re #434 Brief,. (Attachments: #1 Exhibit Ex. A Smith de bene esse deposition, #2 Exhibit Ex. B Smith discovery deposition, #3 Exhibit Ex. C Discovery to Smith)(OAKLEY, DAVID)
August 1, 2018 Opinion or Order Filing 444 ORDER signed by Judge Loretta C. Biggs on 08/01/2018 that all claims brought against Defendant Andritz Inc., f/k/a/ Andritz-Ahlstrom Inc., f/k/a Ahlstrom Machinery Inc., f/k/a Kamyr, Inc., are DISMISSED without prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
August 1, 2018 TEXT ORDER finding as moot #345 Motion for Protective Order, #346 Motion for Protective Order, and #350 Motion for Protective Order. Via #345 Motion, #346 Motion, and #350 Motion (each filed on 06/28/2018), Defendants Riley Power Inc., Honeywell International, Inc., and International Business Machines Corporation, respectively, seek relief from depositions under Federal Rule of Civil Procedure 30(b)(6) noticed by Plaintiff to occur on 06/29/2018, including on the grounds that Plaintiff failed to provide "reasonable" notice (as required by Federal Rule of Civil Procedure 30(b)(1)), by serving the deposition notices (which listed numerous topics and incorporated numerous document production requests) on 06/26/2018 or 06/27/2018. Plaintiff waited until 07/12/2018 to file consolidated #386 Response to #345 Motion, #346 Motion, and #350 Motion. In #386 Response, Plaintiff described the noticed deposition date of 06/29/2018 as "tentative," stated that she "did not withdraw her notices of deposition," and referenced an intent to consider "the necessity of a motions [sic] to compel," but argued that, because the noticed date of 06/29/2018 "has now passed" and, "[w]ith no pending or active notice of deposition, [ #345 Motion, #346 Motion, and #350 Motion] are moot." Defendant International Business Machines Corporation did not file a reply contesting the characterization of #350 Motion as moot. However, Defendants Honeywell International, Inc. and Riley Power Inc. filed #392 Reply and #393 Reply, respectively, contending that, despite the passing of the noticed deposition dates, they retained a legally-cognizable interest in resolution of #346 Motion and #345 Motion, respectively, because Plaintiff had expressed an interest in seeking to compel enforcement of the deposition notices. The Court finds the prospect of such litigation too remote and speculative to avoid a finding of mootness. Of note, more than a month has passed since the noticed deposition date of 06/29/2018, which also constituted the discovery deadline, without Plaintiff filing any motion to compel compliance with the deposition notices at issue. Further, under Federal Rule of Civil Procedure 37(d)(1)(A)(i), to obtain relief for non-compliance with those deposition notices, Plaintiff would have to show that they qualified as "proper notice," which, given the circumstances, it appears she could not possibly show. In light of this finding of mootness, the Court declines to award any expenses under Federal Rule of Civil Procedure 26(c)(3). Issued by MAG/JUDGE L. PATRICK AULD on 08/01/2018. (AULD, L.)
August 1, 2018 Motion Submitted: #440 Joint MOTION to Dismiss AstenJohnson, Inc. to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
July 31, 2018 Filing 443 RESPONSE in Opposition re #311 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by INTERNATIONAL PAPER COMPANY, #312 Brief filed by INTERNATIONAL PAPER COMPANY filed by DOROTHY E. SMITH. Replies due by 8/14/2018 (Attachments: #1 Exhibit Ex. A)(HOLDER, JONATHAN)
July 31, 2018 Filing 442 MEMORANDUM filed by Defendants CBS CORPORATION, FOSTER WHEELER ENERGY CORPORATION re #441 MOTION to Exclude Specific Causation Opinions of Plaintiff's Experts John Maddox, Edwin Holstein and Arnold Brody filed by CBS CORPORATION, FOSTER WHEELER ENERGY CORPORATION. (Attachments: #1 Exhibit A - John Maddox Report, #2 Exhibit B - Edwin Holstein Report, #3 Exhibit C - Arnold Brody Report)(TECHMAN, JENNIFER)
July 31, 2018 Filing 441 MOTION to Exclude Specific Causation Opinions of Plaintiff's Experts John Maddox, Edwin Holstein and Arnold Brody by CBS CORPORATION, FOSTER WHEELER ENERGY CORPORATION. Response to Motion due by 8/21/2018 (TECHMAN, JENNIFER)
July 31, 2018 Filing 440 Joint MOTION to Dismiss AstenJohnson, Inc. by ASTENJOHNSON, INC.. Response to Motion due by 8/21/2018 (Attachments: #1 Text of Proposed Order Dismissing AstenJohnson Without Prejudice)(HOLDEN, JOHN)
July 30, 2018 Filing 439 MOTION to Compel Discovery of RILEY POWER, INC. by DOROTHY E. SMITH. Response to Motion due by 8/13/2018 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)(HOLDER, JONATHAN)
July 30, 2018 Filing 438 MEMORANDUM filed by Defendant INTERNATIONAL PAPER COMPANY re #437 MOTION for Summary Judgment filed by INTERNATIONAL PAPER COMPANY. (Attachments: #1 Exhibit A - Trial Depo - Vol.1, #2 Exhibit B - Discovery Depo - Vol.1, #3 Exhibit C - Discovery Depo - Vol.2, #4 Exhibit D - Dr. Holstein Report, #5 Exhibit E - Dr. Maddox Report, #6 Exhibit F - Adams Report)(ABDALLA, MARY)
July 30, 2018 Filing 437 MOTION for Summary Judgment by INTERNATIONAL PAPER COMPANY. Response to Motion due by 8/29/2018 (ABDALLA, MARY)
July 30, 2018 Filing 436 MEMORANDUM filed by Defendant HONEYWELL INTERNATIONAL, INC. re #435 MOTION for Summary Judgment filed by HONEYWELL INTERNATIONAL, INC.. (Attachments: #1 Exhibit A. Smith Trial Depo. Vol 1, #2 Exhibit B. Smith Disc. Depo. Vol 1, #3 Exhibit C. Smith Disc. Depo. Vol 2, #4 Exhibit D. Email from Plaintiff's Counsel, #5 Exhibit E. Holstein Report, #6 Exhibit F. Maddox CV, #7 Exhibit G. Maddox Report, #8 Exhibit H. Brody Report, #9 Exhibit I. Oury Report, #10 Exhibit J. Oury Causation Report, #11 Exhibit K. Rock Report, #12 Exhibit L. Oury DX Report, #13 Exhibit M. Honeywell's Requests for Admission to Plaintiff)(WILLIAMSON, STEPHEN)
July 30, 2018 Filing 435 MOTION for Summary Judgment by HONEYWELL INTERNATIONAL, INC.. (WILLIAMSON, STEPHEN)
July 30, 2018 Filing 434 BRIEF re #433 MOTION for Summary Judgment by Defendant THE WILLIAM POWELL COMPANY filed by THE WILLIAM POWELL COMPANY. (Attachments: #1 Exhibit A-Smith de bene esse deposition transcript, #2 Exhibit B-Smith discovery deposition transcript, #3 Exhibit Ex. C-William Powell discovery to Plaintiffs)(OAKLEY, DAVID)
July 30, 2018 Filing 433 MOTION for Summary Judgment by THE WILLIAM POWELL COMPANY. Response to Motion due by 8/29/2018 (OAKLEY, DAVID)
July 30, 2018 Filing 432 MEMORANDUM filed by Defendant BRIGGS & STRATTON CORPORATION re #431 MOTION for Summary Judgment filed by BRIGGS & STRATTON CORPORATION. (Attachments: #1 Exhibit A - Briggs & Stratton Discovery Responses, #2 Exhibit B - Smith Deposition Excerpts, #3 Exhibit C - Yates Opinion, #4 Exhibit D - Tyndall Order for Union Carbide Corporation, #5 Exhibit E - Tyndall Opinion for Georgia Pacific)(FLYNN, STEPHANIE)
July 30, 2018 Filing 431 MOTION for Summary Judgment by BRIGGS & STRATTON CORPORATION. Response to Motion due by 8/29/2018 (FLYNN, STEPHANIE)
July 30, 2018 Motion Submitted: #429 Joint MOTION to Dismiss to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
July 29, 2018 Filing 430 Amended BRIEF re #425 MOTION for Summary Judgment . (Attachments: #1 Exhibit Exhibit A--Brody Expert Report, #2 Exhibit Exhibit B--Holstein Expert Report, #3 Exhibit Exhibit C--Maddox Expert Report, #4 Exhibit Julian Smith Depo 7-27-16, #5 Exhibit Julian Smith Deposition 7-28-16)(BENNETT, JOSHUA)
July 27, 2018 Filing 429 Joint MOTION to Dismiss by ANDRITZ, INC.. Response to Motion due by 8/17/2018 (Attachments: #1 Text of Proposed Order Proposed Order)(GORDON, FRANK)
July 27, 2018 Filing 428 MEMORANDUM filed by Defendant CUMMINS POWER GENERATION, INC. re #427 MOTION for Summary Judgment filed by CUMMINS POWER GENERATION, INC.. (Attachments: #1 Exhibit A Consolidated Excerpts of Julian Smith Deposition Testimony, #2 Exhibit B - Dr. Holstein Report, #3 Exhibit C - Dr. Maddox Report)(SHOFNER, ERIN)
July 27, 2018 Filing 427 MOTION for Summary Judgment by CUMMINS POWER GENERATION, INC.. Response to Motion due by 8/27/2018 (SHOFNER, ERIN)
July 27, 2018 Filing 426 BRIEF re #425 MOTION for Summary Judgment . (Attachments: #1 Exhibit Exhibit A--Brody Expert Report, #2 Exhibit Exhibit B--Holstein Expert Report, #3 Exhibit Exhibit C--Maddox Expert Report, #4 Exhibit Smith Transcript 7-27-16, #5 Exhibit Smith Transcript 7-28-16)(BENNETT, JOSHUA)
July 27, 2018 Filing 425 MOTION for Summary Judgment by WARREN PUMPS, LLC. Response to Motion due by 8/27/2018 (Attachments: #1 Text of Proposed Order Proposed Order)(BENNETT, JOSHUA)
July 27, 2018 Filing 424 MEMORANDUM filed by Defendants AMETEK, INC., CHAMPLAIN CABLE CORPORATION, HERCULES, INC. re #422 Joint MOTION for Summary Judgment filed by AMETEK, INC., CHAMPLAIN CABLE CORPORATION, HERCULES, INC.. (Attachments: #1 Exhibit A - Defendant Ametek, Inc.'s Objections and Responses to Plaintiffs' First Set of Interrogatories and Requests for Production, #2 Exhibit B - Defendant Hercules Incorporated's Objections and Responses to Plaintiffs' First Set of Interrogatories and Requests for Production, #3 Exhibit C - Combined Excerpts of Julian Smith Deposition Testimony, #4 Exhibit D - Holstein Report)(SHOFNER, ERIN)
July 27, 2018 Filing 423 MEMORANDUM filed by Defendant SCHLAGE LOCK COMPANY, LLC re #421 MOTION for Summary Judgment filed by SCHLAGE LOCK COMPANY, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(BOUCH, TIMOTHY)
July 27, 2018 Filing 422 Joint MOTION for Summary Judgment by AMETEK, INC., CHAMPLAIN CABLE CORPORATION, HERCULES, INC.. Response to Motion due by 8/27/2018 (Attachments: #1 Text of Proposed Order Proposed Order Granting Consent Motion for Summary)(SHOFNER, ERIN)
July 27, 2018 Filing 421 MOTION for Summary Judgment by SCHLAGE LOCK COMPANY, LLC. Response to Motion due by 8/27/2018 (BOUCH, TIMOTHY)
July 27, 2018 Filing 420 BRIEF re #419 MOTION for Summary Judgment by Defendant CATERPILLAR, INC. filed by CATERPILLAR, INC.. (Attachments: #1 Exhibit A - Excerpts from Trial Deposition of Julian Smith, #2 Exhibit B - Excerpts from Discovery Deposition, #3 Exhibit C - Unpublished Cases, #4 Exhibit D - 08.25.17 Letter re Product ID/Exposure Witnesses)(STARR, WILLIAM)
July 27, 2018 Filing 419 MOTION for Summary Judgment by CATERPILLAR, INC.. Response to Motion due by 8/27/2018 (STARR, WILLIAM)
July 27, 2018 Filing 418 BRIEF re #417 MOTION for Summary Judgment by Defendant THE NASH ENGINEERING COMPANY filed by THE NASH ENGINEERING COMPANY. (Attachments: #1 Exhibit A - Excerpts from Discovery Deposition of Julian Smith, #2 Exhibit B - Excerpts from Trial Deposition of Julian Smith, #3 Exhibit C - Unpublished Cases, #4 Exhibit D - 08.25.17 Letter re Product ID/Exposure Witnesses)(STARR, WILLIAM)
July 27, 2018 Filing 417 MOTION for Summary Judgment by THE NASH ENGINEERING COMPANY. Response to Motion due by 8/27/2018 (STARR, WILLIAM)
July 27, 2018 Filing 416 BRIEF re #415 MOTION for Summary Judgment by Defendant DEZURIK, INC. filed by DEZURIK, INC.. (Attachments: #1 Exhibit A - Excerpts from Discovery Deposition of Julian Smith, #2 Exhibit B - Excerpts from Trial Deposition of Juliam Smith, #3 Exhibit C - Unpublished Cases, #4 Exhibit D - 08.25.17 Letter re Product ID/Exposure Witnesses)(STARR, WILLIAM)
July 27, 2018 Filing 415 MOTION for Summary Judgment by DEZURIK, INC.. Response to Motion due by 8/27/2018 (STARR, WILLIAM)
July 27, 2018 Filing 414 BRIEF re #413 MOTION for Summary Judgment (Anchor Darling Valve Company, improperly named as Flowserve Corporation f/k/a The Durion Company, Inc., sued as successor-by-merger to Durco International and also sued as successor-in-interest to Anchor Darling Valves, by Defendant FLOWSERVE CORPORATION filed by FLOWSERVE CORPORATION. (Attachments: #1 Exhibit A - Excerpts from Discovery Deposition of Julian Smith, #2 Exhibit B - Excerpts from Trial Deposition of Julian Smith, #3 Exhibit C - Unpublished Cases, #4 Exhibit D - 08.25.17 Letter re Depositions of Product ID/Exposure Witnesses)(STARR, WILLIAM)
July 27, 2018 Filing 413 MOTION for Summary Judgment (Anchor Darling Valve Company, improperly named as Flowserve Corporation f/k/a The Durion Company, Inc., sued as successor-by-merger to Durco International and also sued as successor-in-interest to Anchor Darling Valves, f/k/a Darling Manufacturing) by FLOWSERVE CORPORATION. Response to Motion due by 8/27/2018 (STARR, WILLIAM)
July 27, 2018 Filing 412 MEMORANDUM filed by Defendant FARMERS CHEMICAL ASSOCIATION, INC. re #411 MOTION for Summary Judgment filed by FARMERS CHEMICAL ASSOCIATION, INC.. (Attachments: #1 Exhibit Complaint, #2 Exhibit Farmers Answer, #3 Exhibit Plaintiff's Responses to ROGS, #4 Exhibit Plaintiff's Responses to RFP, #5 Exhibit 7.27.16 Deposition Transcript, #6 Exhibit 7.28.16 Deposition Transcript, #7 Exhibit 4.20.17 Transcript)(HOLDEN, JOHN)
July 27, 2018 Filing 411 MOTION for Summary Judgment by FARMERS CHEMICAL ASSOCIATION, INC.. Response to Motion due by 8/27/2018 (Attachments: #1 Exhibit Proposed Order)(HOLDEN, JOHN)
July 27, 2018 Filing 410 MEMORANDUM filed by Defendant HONEYWELL INTERNATIONAL, INC. re #409 MOTION for Summary Judgment for Honeywell International Inc. as successor-in-interest to The Bendix Corporation filed by HONEYWELL INTERNATIONAL, INC.. (Attachments: #1 Exhibit Deposition Excerpt)(DAVIS, HARRY)
July 27, 2018 Filing 409 MOTION for Summary Judgment for Honeywell International Inc. as successor-in-interest to The Bendix Corporation by HONEYWELL INTERNATIONAL, INC.. Response to Motion due by 8/27/2018 (Attachments: #1 Text of Proposed Order)(DAVIS, HARRY)
July 27, 2018 Filing 408 MEMORANDUM filed by Defendant ANDRITZ, INC. re #407 MOTION for Summary Judgment filed by ANDRITZ, INC.. (Attachments: #1 Exhibit 1 - Excerpt from Smith Deposition)(GORDON, FRANK)
July 27, 2018 Filing 407 MOTION for Summary Judgment by ANDRITZ, INC.. Response to Motion due by 8/27/2018 (GORDON, FRANK)
July 27, 2018 Filing 406 MEMORANDUM filed by Defendant WESTERN AUTO SUPPLY re #405 MOTION for Summary Judgment filed by WESTERN AUTO SUPPLY. (Attachments: #1 Exhibit 1 - Excerpts of Smith Deposition, #2 Exhibit 2 - Declaration of Danny Joe Simmons)(GORDON, FRANK)
July 27, 2018 Filing 405 MOTION for Summary Judgment by WESTERN AUTO SUPPLY. Response to Motion due by 8/27/2018 (GORDON, FRANK)
July 27, 2018 Filing 404 MEMORANDUM filed by Defendant THE GORMAN-RUPP COMPANY re #403 MOTION for Summary Judgment filed by THE GORMAN-RUPP COMPANY. (SPRINKLE, CHARLES)
July 27, 2018 Filing 403 ****WITHDRAWN**** MOTION for Summary Judgment by THE GORMAN-RUPP COMPANY. Response to Motion due by 8/27/2018 (SPRINKLE, CHARLES) Modified on 10/4/2018 to reflect withdrawn. See #481 . (Butler, Carol)
July 27, 2018 Motions Referred: RE: #345 MOTION for Protective Order to Quash Plaintiff's "30(b)(6) Notice of Deposition of Riley Power Inc.", #346 MOTION for Protective Order , #350 MOTION for Protective Order , to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
July 26, 2018 Filing 402 MEMORANDUM filed by Defendant RILEY POWER, INC. re #401 MOTION for Summary Judgment filed by RILEY POWER, INC.. (Attachments: #1 Exhibit A - Smith deposition transcripts all versions, #2 Exhibit B - Riley response to RFAs, #3 Exhibit C - Riley response to RFPs, #4 Exhibit D - Riley amended answers to interrogatories and RFPs, #5 Exhibit E - Riley amended response to case-specific RFPs, #6 Exhibit F - Weyerhaeuser 5 year reporting, #7 Exhibit G - Elevator Records, #8 Exhibit H - Dr. Holsteins Expert Report)(SHOFNER, ERIN) (Attachment 3 replaced on 7/26/2018) (Butler, Carol).
July 26, 2018 Filing 401 MOTION for Summary Judgment by RILEY POWER, INC.. Response to Motion due by 8/27/2018 (Attachments: #1 Text of Proposed Order Proposed Order Granting Motion for Summary Judgment)(SHOFNER, ERIN)
July 26, 2018 Filing 400 MEMORANDUM filed by Defendant CBS CORPORATION re #399 MOTION for Summary Judgment filed by CBS CORPORATION. (Attachments: #1 Exhibit A - Whitted-Justice Complaint, #2 Exhibit B - Whitted-Justice Order)(TECHMAN, JENNIFER)
July 26, 2018 Filing 399 MOTION for Summary Judgment by CBS CORPORATION. Response to Motion due by 8/27/2018 (TECHMAN, JENNIFER)
July 26, 2018 Filing 398 MEMORANDUM filed by Defendant FOSTER WHEELER ENERGY CORPORATION re #397 MOTION for Summary Judgment of Defendant Foster Wheeler Energy Corporation filed by FOSTER WHEELER ENERGY CORPORATION. (Attachments: #1 Exhibit A - Excerpts deposition smith, #2 Exhibit B - Excerpts deposition tracey, #3 Exhibit C - Memorandum 4-17-1974, #4 Exhibit D - Whitted-Justice Complaint, #5 Exhibit E - Whitted-Justice Order)(TECHMAN, JENNIFER)
July 26, 2018 Filing 397 MOTION for Summary Judgment of Defendant Foster Wheeler Energy Corporation by FOSTER WHEELER ENERGY CORPORATION. Response to Motion due by 8/27/2018 (TECHMAN, JENNIFER)
July 26, 2018 Filing 396 MOTION to Compel Discovery from IBM by DOROTHY E. SMITH. Response to Motion due by 8/9/2018 (Attachments: #1 Exhibit Plaintiffs RFP to IBM, #2 Exhibit IBM Resp. to P's RFP)(HOLDER, JONATHAN)
July 26, 2018 NOTICE of Docket Text/Event Modification re #402 Memorandum, : to replac #3 Exhibit C per Attorney Rubel. (Butler, Carol)
July 23, 2018 Filing 395 STIPULATION of Dismissal of General Electric Company Only by GENERAL ELECTRIC COMPANY. (TECHMAN, JENNIFER)
July 20, 2018 Filing 394 Notice to Plaintiff for Failure to Make Service Within 90 Days as to Defendant Champion International Corporation. (Blay, Debbie)
July 19, 2018 Filing 393 REPLY, filed by Defendant RILEY POWER, INC., to Response to #345 MOTION for Protective Order to Quash Plaintiff's "30(b)(6) Notice of Deposition of Riley Power Inc." filed by RILEY POWER, INC.. (RUBEL, DOUGLAS)
July 19, 2018 Filing 392 REPLY, filed by Defendant HONEYWELL INTERNATIONAL, INC., to Response to #346 MOTION for Protective Order filed by HONEYWELL INTERNATIONAL, INC.. (WILLIAMSON, STEPHEN)
July 18, 2018 Opinion or Order Filing 391 ORDER signed by Judge Loretta C. Biggs on 07/18/2018 that all claims brought against Defendant Colgate-Palmolive Company are DISMISSED without prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
July 17, 2018 Filing 390 Joint MOTION to Dismiss Defendant Colgate-Palmolive Company by COLGATE-PALMOLIVE CORPORATION. Response to Motion due by 8/7/2018 (Attachments: #1 Text of Proposed Order Proposed Order of Dismissal Without Prejudice)(PECK, TIMOTHY)
July 17, 2018 Filing 389 Corrected document re #388 Memorandum,. (Attachments: #1 Exhibit Arnold Brody, Ph.D. Report, #2 Exhibit Edwin C. Holstein, M.D. Report, #3 Exhibit John C. Maddox, M.D. Report)(HOLDEN, JOHN)
July 17, 2018 Motion Submitted: #390 Joint MOTION to Dismiss Defendant Colgate-Palmolive Company to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
July 16, 2018 Filing 388 MEMORANDUM filed by Defendant ASTENJOHNSON, INC. re #387 MOTION for Summary Judgment filed by ASTENJOHNSON, INC.. (Attachments: #1 Exhibit Arnold Brody, Ph.D. Report, #2 Exhibit Edwin C. Holstein, M.D. Report, #3 Exhibit John C. Maddox, M.D. Report)(HOLDEN, JOHN)
July 16, 2018 Filing 387 MOTION for Summary Judgment by ASTENJOHNSON, INC.. Response to Motion due by 8/15/2018 (Attachments: #1 Text of Proposed Order)(HOLDEN, JOHN)
July 12, 2018 Filing 386 RESPONSE in Opposition re #346 MOTION for Protective Order filed by HONEYWELL INTERNATIONAL, INC., #345 MOTION for Protective Order to Quash Plaintiff's "30(b)(6) Notice of Deposition of Riley Power Inc." filed by RILEY POWER, INC., #350 MOTION for Protective Order filed by INTERNATIONAL BUSINESS MACHINES CORPORATION filed by DOROTHY E. SMITH. Replies due by 7/26/2018 (HOLDER, JONATHAN)
July 12, 2018 Filing 385 NOTICE of Appearance by attorney JOHN T. HOLDEN on behalf of Defendant FARMERS CHEMICAL ASSOCIATION, INC. (HOLDEN, JOHN)
July 10, 2018 Filing 384 NOTICE of Intent to File Dispositive Motions by Defendant FLOWSERVE CORPORATION (Anchor Darling Valve Company, improperly named as Flowserve Corporation f/k/a The Durion Company, Inc., sued as successor-by-merger to Durco International and also sued as successor-in-interest to Anchor Darling Valves, f/k/a Darling Manufacturing) (TOMLIN, TRACY)
July 9, 2018 Filing 383 NOTICE of Intent to File Dispositive Motions by Defendant HONEYWELL INTERNATIONAL, INC. as Successor in Interest to Bendix Corp. (DAVIS, HARRY)
July 9, 2018 Filing 382 NOTICE of Intent to File Dispositive Motions by Defendant HONEYWELL INTERNATIONAL, INC. (WILLIAMSON, STEPHEN)
July 6, 2018 Filing 381 NOTICE of Intent to File Dispositive Motions by Defendant THE NASH ENGINEERING COMPANY (TOMLIN, TRACY)
July 6, 2018 Filing 380 NOTICE of Intent to File Dispositive Motions by Defendant DEZURIK, INC. (TOMLIN, TRACY)
July 6, 2018 Filing 379 NOTICE of Intent to File Dispositive Motions by Defendant CATERPILLAR, INC. (TOMLIN, TRACY)
July 6, 2018 Filing 378 NOTICE of Intent to File Dispositive Motions by Defendant GOULDS PUMPS, INC. (TOMLIN, TRACY)
July 6, 2018 Filing 377 STIPULATION of Dismissal by BECHTEL CORPORATION, SEQUOIA VENTURES, INC.. (CROWLEY, COLLEEN)
July 6, 2018 Filing 376 NOTICE of Intent to File Dispositive Motions by Defendant CBS CORPORATION (TECHMAN, JENNIFER)
July 6, 2018 Filing 375 NOTICE of Intent to File Dispositive Motions by Defendant FOSTER WHEELER ENERGY CORPORATION (TECHMAN, JENNIFER)
July 5, 2018 Filing 374 NOTICE of Intent to File Dispositive Motions by Defendant INTERNATIONAL PAPER COMPANY (LEACH, MARK)
July 5, 2018 Filing 373 NOTICE of Appearance by attorney THEODORE D. RHENEY on behalf of Defendant TEXTRON, INC. (RHENEY, THEODORE)
July 3, 2018 Filing 372 NOTICE of Intent to File Dispositive Motions by Defendant FARMERS CHEMICAL ASSOCIATION, INC. (HUFF, NATHAN)
July 3, 2018 Filing 371 MEMORANDUM filed by Defendant INTERNATIONAL BUSINESS MACHINES CORPORATION re #369 MOTION for Summary Judgment filed by INTERNATIONAL BUSINESS MACHINES CORPORATION. (Attachments: #1 Exhibit Exhibit A - Excerpts of Deposition, #2 Exhibit Exhibit B - Excerpts of Deposition, #3 Exhibit Exhibit C - Newspaper Article)(GORDON, FRANK)
July 3, 2018 Filing 370 NOTICE of Intent to File Dispositive Motions by Defendant SCHLAGE LOCK COMPANY, LLC (BOUCH, TIMOTHY)
July 3, 2018 Filing 369 MOTION for Summary Judgment by INTERNATIONAL BUSINESS MACHINES CORPORATION. Response to Motion due by 8/2/2018 (Attachments: #1 Text of Proposed Order Proposed Order)(GORDON, FRANK)
July 3, 2018 Filing 368 NOTICE of Intent to File Dispositive Motions by Defendant WESTERN AUTO SUPPLY (GORDON, FRANK)
July 3, 2018 Filing 367 NOTICE of Intent to File Dispositive Motions by Defendant ANDRITZ, INC. (GORDON, FRANK)
July 3, 2018 TEXT ORDER denying #349 Joint Consent Motion for Extension of Several Dates. By Text Order dated 09/29/2017, the Court adopted a Scheduling Order that drew largely from [218-1] Defendants' Proposed Rule 26(f) Individual Report ("Report") and that included a discovery deadline of 06/29/2018, as well as a dispositive motions deadline of 07/30/2018 (i.e., the first business day 30 days after the close of discovery, as provided in Paragraph 3.d. of [218-1] Report and as prescribed by the Local Rules of this Court). On 06/28/2018, Plaintiffs and Defendant Farmers Chemical Association, Inc. ("Farmers") filed #349 Joint Consent Motion seeking (1) an extension until 07/20/2018 for Defendant Farmers to respond to Plaintiffs' First Set of Case-Specific Requests for Production ("C-S RFPs"), (2) an extension to an unidentified date beyond 06/29/2018 for Defendant Farmers to provide a representative for a deposition under Federal Rule of Civil Procedure 30(b)(6), and (3) an extension to an unidentified date for Defendant Farmers to file a dispositive motion. In support of those three extension requests, Plaintiffs and Defendant Farmers cited the fact(s) that (pursuant to #342 Notice) the trial of this case is set for 01/07/2019, that Plaintiffs' Rule 30(b)(6) deposition notice identifies 23 subjects for examination and includes 23 requests for production of documents, and that "several other corporate and expert depositions are presently scheduled to take place between now and the discovery cutoff." Pursuant to Federal Rule of Civil Procedure 16(b)(4), parties must show "good cause" to obtain an extension of scheduling order deadlines, which (according to the Advisory Committee Notes) requires a showing that the deadlines at issue "cannot reasonably be met despite the diligence of the part[ies] seeking the extension." Plaintiffs and Defendant Farmers have not made any such showing in connection with the extension requests in #349 Joint Consent Motion. First, they have shown neither when Plaintiffs served the C-S RFPs and/or Rule 30(b)(6) deposition notice nor what efforts Defendant Farmers made to respond to the C-S RFPs and/or to comply with the Rule 30(b)(6) Notice since such service. Without such information, the Court cannot find good cause to extend the deadline to respond to the C-S RFPs beyond the discovery deadline to 07/20/2018 and/or the deadline to comply with the Rule 30(b)(6) deposition notice beyond the discovery deadline to an unidentified later date. Second, the parties have not shown why the inability of Defendant Farmers to respond to the C-S RFPs and/or to comply with the Rule 30(b)(6) deposition notice affects in any way the ability of Defendant Farmers to file a timely dispositive motion. Third, the trial date of 01/07/2019 does not say anything about the diligence of the parties and, in fact, weighs against the indefinite extensions sought for the parties to complete the Rule 30(b)(6) deposition and for Defendant Farmers to file a dispositive motion. Fourth, the parties' statement that "several other corporate and expert depositions are presently scheduled to take place between now and the discovery cutoff" makes little sense because "now" (i.e., the date of the filing of #349 Joint Consent Motion) was 06/28/2018 (i.e., the day before "the discovery cutoff"). Issued by MAG/JUDGE L. PATRICK AULD on 07/03/2018. (AULD, L.)
July 3, 2018 TEXT ORDER denying #353 Joint Consent Motion for Extension of Several Dates. By Text Order dated 09/29/2017, the Court adopted a Scheduling Order that drew largely from [218-1] Defendants' Proposed Rule 26(f) Individual Report ("Report") and that included a discovery deadline of 06/29/2018, as well as a dispositive motions deadline of 07/30/2018 (i.e., the first business day 30 days after the close of discovery, as provided in Paragraph 3.d. of [218-1] Report and as prescribed by the Local Rules of this Court). On 06/29/2018, Plaintiffs and Defendant International Paper Company ("IPC") filed #353 Joint Consent Motion seeking (1) an extension until 07/20/2018 for Defendant IPC to respond to Plaintiffs' First Set of Case-Specific Requests for Production ("C-S RFPs"), (2) an extension to an unidentified date beyond 06/29/2018 for Defendant IPC to provide a representative for a deposition under Federal Rule of Civil Procedure 30(b)(6), and (3) an extension to an unidentified date for Defendant IPC to file a dispositive motion. In support of those three extension requests, Plaintiffs and Defendant IPC cited the fact(s) that (pursuant to #342 Notice) the trial of this case is set for 01/07/2019, that Plaintiffs' Rule 30(b)(6) deposition notice identifies 23 subjects for examination and includes 23 requests for production of documents, and that "several other corporate and expert depositions are presently scheduled to take place between now and the discovery cutoff." Pursuant to Federal Rule of Civil Procedure 16(b)(4), parties must show good cause to obtain an extension of scheduling order deadlines, which (according to the Advisory Committee Notes requires a showing that the deadlines at issue "cannot reasonably be met despite the diligence of the part[ies] seeking the extension." Plaintiffs and Defendant IPC have not made any such showing in connection with the extension requests in #353 Joint Consent Motion. First, they have shown neither when Plaintiffs served the C-S RFPs and/or Rule 30(b)(6) deposition notice nor what efforts Defendant IPC made to respond to the C-S RFPs and/or to comply with the Rule 30(b)(6) Notice since such service. Without such information, the Court cannot find good cause to extend the deadline to respond to the C-S RFPs beyond the discovery deadline to 07/20/2018 and/or the deadline to comply with the Rule 30(b)(6) deposition notice beyond the discovery deadline to an unidentified later date. Second, the parties have not shown why the inability of Defendant IPC to respond to the C-S RFPs and/or to comply with the Rule 30(b)(6) deposition notice affects in anyway the ability of Defendant IPC to file a timely dispositive motion. Third, the trial date of 01/07/2019 does not say anything about the diligence of the parties and weighs against the indefinite extensions sought for completion of the Rule 30(b)(6) deposition and for submission of dispositive motions. Fourth, the parties' statement that "several other corporate and expert depositions are presently scheduled to take place between now and the discovery cutoff" makes no sense because "now" (i.e., the date of the filing of [353 Joint Consent Motion) was 06/29/2018 (i.e., "the discovery cutoff"). Issued by MAG/JUDGE L. PATRICK AULD on 07/03/2018. (AULD, L.)
July 2, 2018 Filing 366 NOTICE of Intent to File Dispositive Motions by Defendant COLGATE-PALMOLIVE CORPORATION (Colgate-Palmolive Company) (PECK, TIMOTHY)
July 2, 2018 Filing 365 NOTICE of Intent to File Dispositive Motions by Defendant THE GORMAN-RUPP COMPANY (FRICK, SCOTT)
July 2, 2018 Filing 364 NOTICE of Intent to File Dispositive Motions by Defendant CERTAINTEED CORPORATION (FRICK, SCOTT)
July 2, 2018 Filing 363 NOTICE of Intent to File Dispositive Motions by Defendant WARREN PUMPS, LLC (BENNETT, JOSHUA)
July 2, 2018 Filing 362 NOTICE of Intent to File Dispositive Motions by Defendant BRIGGS & STRATTON CORPORATION (FLYNN, STEPHANIE)
July 2, 2018 Filing 361 NOTICE of Intent to File Dispositive Motions by Defendant ASTENJOHNSON, INC. (HOLDEN, JOHN)
July 2, 2018 Filing 360 NOTICE of Intent to File Dispositive Motions by Defendant RILEY POWER, INC. (RUBEL, DOUGLAS)
July 2, 2018 Filing 359 NOTICE of Intent to File Dispositive Motions by Defendants AMETEK, INC., CHAMPLAIN CABLE CORPORATION, HERCULES, INC. (RUBEL, DOUGLAS)
July 2, 2018 Filing 358 NOTICE of Intent to File Dispositive Motions by Defendant CUMMINS POWER GENERATION, INC. (RUBEL, DOUGLAS)
July 2, 2018 Filing 357 NOTICE of Intent to File Dispositive Motions by Defendant INTERNATIONAL BUSINESS MACHINES CORPORATION (GORDON, FRANK)
July 2, 2018 Filing 356 NOTICE of Intent to File Dispositive Motions by Defendant THE WILLIAM POWELL COMPANY (OAKLEY, DAVID)
July 2, 2018 Motions Referred: RE: #353 Consent MOTION for Extension of Time to Complete Discovery by Plaintiff and, #354 Joint MOTION for Extension of Time to conduct Mediation, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
July 2, 2018 TEXT ORDER granting in part #354 Joint Motion for Extension of Time. The parties shall conduct mediation by 07/31/2018. In #354 Motion, the parties reported that they could not find a date suitable to all parties for mediation by the existing deadline of 06/29/2018, but that they all had agreed that the mediation could proceed on 07/30/2018 or 07/31/2018. Accordingly, the Court has extended the mediation deadline to 07/31/2018 (not to 08/24/2018, as provided in the proposed order attached to #354 Motion). Issued by MAG/JUDGE L. PATRICK AULD on 07/02/2018. (AULD, L.)
June 30, 2018 Filing 355 NOTICE of Intent to File Dispositive Motions by Defendant TEXTRON, INC. (DEDMAN, JAMES)
June 29, 2018 Filing 354 Joint MOTION for Extension of Time to conduct Mediation by DOROTHY E. SMITH. (HOLDER, JONATHAN)
June 29, 2018 Filing 353 Consent MOTION for Extension of Time to Complete Discovery by Plaintiff and by INTERNATIONAL PAPER COMPANY. (Attachments: #1 Text of Proposed Order)(LEACH, MARK)
June 29, 2018 Filing 352 MEMORANDUM filed by Defendant RILEY POWER, INC. re #347 Memorandum,, #345 MOTION for Protective Order to Quash Plaintiff's "30(b)(6) Notice of Deposition of Riley Power Inc." filed by RILEY POWER, INC.. (RUBEL, DOUGLAS)
June 29, 2018 Motion Referred: RE: #349 JOINT MOTIONto Extend Certain Discovery Deadlines, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
June 28, 2018 Filing 351 MEMORANDUM filed by Defendant INTERNATIONAL BUSINESS MACHINES CORPORATION re #350 MOTION for Protective Order filed by INTERNATIONAL BUSINESS MACHINES CORPORATION. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C)(GORDON, FRANK)
June 28, 2018 Filing 350 MOTION for Protective Order by INTERNATIONAL BUSINESS MACHINES CORPORATION. Response to Motion due by 7/12/2018 (GORDON, FRANK)
June 28, 2018 Filing 349 JOINT MOTIONto Extend Certain Discovery Deadlines by FARMERS CHEMICAL ASSOCIATION, INC.. (Attachments: #1 Text of Proposed Order)(HUFF, NATHAN)
June 28, 2018 Filing 348 MEMORANDUM filed by Defendant HONEYWELL INTERNATIONAL, INC. re #346 MOTION for Protective Order filed by HONEYWELL INTERNATIONAL, INC.. (Attachments: #1 Exhibit A. June 27, 2018 12:00 am Email, #2 Exhibit B. Honeywell Deposition Notice, #3 Exhibit C. IBM Deposition Notice, #4 Exhibit D. Farmer's Chemical Deposition Notice, #5 Exhibit E. June 27, 2018 12:27 am Email, #6 Exhibit F. International Paper Deposition Notice, #7 Exhibit G. Riley Power Deposition Notice, #8 Exhibit H. June 28, 2018 Email, #9 Exhibit I. May 24, 2018 Email)(WILLIAMSON, STEPHEN)
June 28, 2018 Filing 347 MEMORANDUM filed by Defendant RILEY POWER, INC. re #345 MOTION for Protective Order to Quash Plaintiff's "30(b)(6) Notice of Deposition of Riley Power Inc." filed by RILEY POWER, INC.. (Attachments: #1 Exhibit A - Excerpts of Julian Jackson Smith's Testimony, #2 Exhibit B - Resp. to RFAs served 6/26/2018, #3 Exhibit C - Resp. RFPs served on 6/26/2018, #4 Exhibit D - Resp. ATI and RPDs served on 6/26/2018, #5 Exhibit E - Amended Resp. RFPs served on 6/28/2018, #6 Exhibit F - Weyerhaeuser 5 year reporting, #7 Exhibit G - Elevator document, #8 Exhibit H - Holsteins report, #9 Exhibit I - NOD to Riley Stoker, #10 Exhibit J - Case Scheduling Order)(SHOFNER, ERIN)
June 28, 2018 Filing 346 MOTION for Protective Order by HONEYWELL INTERNATIONAL, INC.. Response to Motion due by 7/12/2018 (WILLIAMSON, STEPHEN)
June 28, 2018 Filing 345 MOTION for Protective Order to Quash Plaintiff's "30(b)(6) Notice of Deposition of Riley Power Inc." by RILEY POWER, INC.. Response to Motion due by 7/12/2018 (Attachments: #1 Text of Proposed Order Proposed Order Granting Motion for Protective Order)(SHOFNER, ERIN)
June 26, 2018 Filing 344 NOTICE of Appearance by attorney LAWRENCE D. WILSON on behalf of Defendant CBS CORPORATION (WILSON, LAWRENCE)
June 26, 2018 Filing 343 NOTICE of Appearance by attorney WILLIAM D. HARVARD on behalf of Defendant CBS CORPORATION (HARVARD, WILLIAM)
June 26, 2018 Filing 342 NOTICE of Hearing: Master Trial Calendar: JANUARY Jury Trial set for 1/7/2019 at 09:30 AM in Unassigned Courtroom. Trial Briefs, etc. deadline set for 12/17/2018.(Blay, Debbie)
June 25, 2018 Filing 341 NOTICE of Appearance by attorney ALLYSON R. TWILLEY on behalf of Defendant TEXTRON, INC. (TWILLEY, ALLYSON)
June 21, 2018 Filing 340 STIPULATION of Dismissal by FISHER CONTROLS INTERNATIONAL, LLC. (BOUCH, TIMOTHY)
June 18, 2018 Filing 339 NOTICE of Appearance by attorney MICHAEL W. DRUMKE on behalf of Defendant SCHLAGE LOCK COMPANY, LLC (DRUMKE, MICHAEL)
June 15, 2018 Filing 338 MOTION to Withdraw as Attorney CHARLES M. SPRINKLE, III by on behalf of CATERPILLAR, INC.. (SPRINKLE, CHARLES)
June 15, 2018 Filing 337 MOTION to Withdraw as Attorney SCOTT E. FRICK by on behalf of CATERPILLAR, INC.. (FRICK, SCOTT)
June 15, 2018 Filing 336 MOTION to Withdraw as Attorney W. DAVID CONNER by on behalf of CATERPILLAR, INC.. (CONNER, W.)
June 15, 2018 Filing 335 MOTION to Withdraw as Attorney MOFFATT G. MCDONALD by on behalf of CATERPILLAR, INC.. (MCDONALD, MOFFATT)
June 15, 2018 Motions Referred: RE: #335 MOTION to Withdraw as Attorney MOFFATT G. MCDONALD , #336 MOTION to Withdraw as Attorney W. DAVID CONNER , #337 MOTION to Withdraw as Attorney SCOTT E. FRICK , #338 MOTION to Withdraw as Attorney CHARLES M. SPRINKLE, III , to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
June 15, 2018 Attorney CHARLES M. SPRINKLE, III is terminated as counsel of record for Defendant Caterpillar Inc. (AULD, L.)
June 15, 2018 Attorneys SCOTT E. FRICK and MOFFATT G. MCDONALD are terminated as counsel of record for Defendant Caterpillar Inc. (AULD, L.)
June 15, 2018 TEXT ORDER granting #335 Motion for Leave to Withdraw as Counsel, #336 Motion for Leave to Withdraw as Counsel, #337 Motion for Leave to Withdraw as Counsel, and #338 Motion for Leave to Withdraw as Counsel. Attorneys W. David Comer, Scott E. Frick, Moffatt G. McDonald, and Charles M. Sprinkle, III are terminated as counsel of record for Defendant Caterpillar Inc. Issued by MAG/JUDGE L. PATRICK AULD on 06/15/2018. (AULD, L.)
June 15, 2018 Attorney W. DAVID CONNER is terminated as counsel of record for Defendant Caterpillar Inc. (AULD, L.)
June 14, 2018 Filing 334 NOTICE of Appearance by attorney TRACY E. TOMLIN on behalf of Defendant CATERPILLAR, INC. (TOMLIN, TRACY)
June 14, 2018 Filing 333 NOTICE of Appearance by attorney WILLIAM MICHAEL STARR on behalf of Defendant CATERPILLAR, INC. (STARR, WILLIAM)
June 1, 2018 Filing 332 Consent MOTION for Extension of Time to File Response/Reply as to #311 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #310 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
June 1, 2018 Motion Referred: RE: #332 Consent MOTION for Extension of Time to File Response/Reply as to #311 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #310 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
June 1, 2018 TEXT ORDER granting #332 Consent Motion for Enlargement of Time. Plaintiff shall file any response to #310 Motion to Dismiss and #311 Renewed Motion to Dismiss by 07/31/2018. Plaintiff should not anticipate receiving any further extensions of time as to these responses. Issued by MAG/JUDGE L. PATRICK AULD on 06/01/2018. (AULD, L.)
May 23, 2018 Filing 331 NOTICE of Appearance by attorney JOSEPH L. GREENSLADE on behalf of Defendants BECHTEL CORPORATION, SEQUOIA VENTURES, INC. (GREENSLADE, JOSEPH)
May 23, 2018 TEXT ORDER granting #330 Unopposed Motion for Extension of Time. Plaintiff shall file any response to #311 Renewed Motion to Dismiss by 06/05/2018. Issued by MAG/JUDGE L. PATRICK AULD on 05/23/2018. (AULD, L.)
May 23, 2018 TEXT ORDER granting #329 Unopposed Motion for Enlargement of Time. Plaintiff shall file any response to #310 Motion to Dismiss by 06/05/2018. Issued by MAG/JUDGE L. PATRICK AULD on 05/23/2018. (AULD, L.)
May 23, 2018 Motions Referred: RE: #329 Consent MOTION for Extension of Time to File Response/Reply as to #278 Amended Complaint,,,, #310 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #330 Consent MOTION for Extension of Time to File Response/Reply as to #278 Amended Complaint,,,, #311 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
May 22, 2018 Filing 330 Consent MOTION for Extension of Time to File Response/Reply as to #278 Amended Complaint,,,, #311 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
May 22, 2018 Filing 329 Consent MOTION for Extension of Time to File Response/Reply as to #278 Amended Complaint,,,, #310 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by DOROTHY E. SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
May 22, 2018 Filing 328 NOTICE of Appearance by attorney MATTHEW B. HOLLOWAY on behalf of Defendant HONEYWELL INTERNATIONAL, INC. (HOLLOWAY, MATTHEW)
May 16, 2018 Filing 327 NOTICE by FARMERS CHEMICAL ASSOCIATION, INC. of Service of Expert Reports (HUFF, NATHAN)
May 16, 2018 Filing 326 NOTICE by CUMMINS POWER GENERATION, INC. of Service of Expert Report of Timothy Oury, MD, PhD (SHOFNER, ERIN)
May 15, 2018 Opinion or Order Filing 325 ORDER signed by Judge Loretta C. Biggs granting that all claims brought against Flowserve Corporation f/k/a The Duriron Company, Inc., (incorrectly sued as "Flowserve Corporation, f/k/a The Duriron Company, Inc., sued as successor-by-merger to Durco International") and Defendant Flowserve Corporation, solely as successor-in-interest to Valtex, Inc., (improperly named in the Complaint as Flowserve Corporation f/k/a The Duriron Company, Inc. (sued as successor-by-merger to Durco International d/b/a Valtek)) are DISMISSED without prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
May 15, 2018 Motion Submitted: #324 Joint MOTION to Dismiss to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
May 11, 2018 Filing 324 Joint MOTION to Dismiss by FLOWSERVE CORPORATION. Response to Motion due by 6/1/2018 (Attachments: #1 Text of Proposed Order)(DEDMAN, JAMES)
May 11, 2018 Filing 323 NOTICE of Appearance by attorney JONATHAN H. DUNLAP on behalf of Defendant HONEYWELL INTERNATIONAL, INC. (DUNLAP, JONATHAN)
May 8, 2018 Answer due date updated for BETCHEL CORPORATION AND SEQUOIA VENTURES, INC. to 5/11/2018. (Coyne, Michelle)
May 7, 2018 Filing 322 ANSWER to Amended Complaint by FARMERS CHEMICAL ASSOCIATION, INC.. (HUFF, NATHAN)
May 7, 2018 Filing 321 ANSWER to Amended Complaint by BECHTEL CORPORATION, SEQUOIA VENTURES, INC.. (CROWLEY, COLLEEN)
May 7, 2018 Filing 320 NOTICE of Appearance by attorney THEODORE D. RHENEY on behalf of Defendant FLOWSERVE CORPORATION (RHENEY, THEODORE)
May 7, 2018 TEXT ORDER granting #306 Consent Motion for Extension of Time. BECHTEL CORPORATION and Sequoia Ventures, Inc. shall answer or otherwise respond to #278 Second Amended Complaint by 05/11/2018. Issued by MAG/JUDGE L. PATRICK AULD on 05/07/2018. (AULD, L.)
May 4, 2018 Filing 319 NOTICE of Appearance by attorney ERIK D. NADOLINK on behalf of Defendant GENERAL ELECTRIC COMPANY (NADOLINK, ERIK)
May 4, 2018 Opinion or Order Filing 318 ORDER signed by Judge Loretta C. Biggs on 5/4/2018 granting #316 Motion to Dismiss. All claims brought against Defendant MetropolitanLife Insurance Company are DISMISSED with prejudice pursuant to Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
May 4, 2018 Email Notice from Attorney Jonathan Holder on 5/4/2018, Re: #306 Motion for Extension of Time. He advised the Clerk's Office that Plaintiff consents to this motion. (Blay, Debbie)
May 4, 2018 Motion Referred: RE: #306 First MOTION for Extension of Time to File Answer re #278 Amended Complaint , to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
May 3, 2018 Motion Submitted: #316 Joint MOTION to Dismiss to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
May 2, 2018 Filing 316 Joint MOTION to Dismiss by METROPOLITAN LIFE INSURANCE COMPANY. Response to Motion due by 5/23/2018 (Attachments: #1 Text of Proposed Order)(COLTRAIN, KEITH)
May 1, 2018 Filing 315 ANSWER to Amended Complaint (Second Amended Complaint) by COLGATE-PALMOLIVE CORPORATION. (PECK, TIMOTHY)
May 1, 2018 Filing 314 ANSWER to Amended Complaint by WARREN PUMPS, LLC. (BENNETT, JOSHUA)
May 1, 2018 Filing 313 BRIEF re #310 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant WEYERHAEUSER COMPANY filed by WEYERHAEUSER COMPANY. (Attachments: #1 Exhibit 1 - Ricks Complaint, #2 Exhibit 2 - Lee Complaint)(BEAVER, GARY)
May 1, 2018 Filing 312 BRIEF re #311 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant INTERNATIONAL PAPER COMPANY filed by INTERNATIONAL PAPER COMPANY. (LEACH, MARK)
May 1, 2018 Filing 311 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by INTERNATIONAL PAPER COMPANY. Response to Motion due by 5/22/2018 (LEACH, MARK)
May 1, 2018 Filing 310 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by WEYERHAEUSER COMPANY. Response to Motion due by 5/22/2018 (BEAVER, GARY)
May 1, 2018 Filing 309 Flowserve Corporation solely as successor-in-interest to Valtek, Inc.'s ANSWER to Complaint with Jury Demand (Second Amended Complaint) by FLOWSERVE CORPORATION. (DEDMAN, JAMES)
May 1, 2018 Filing 308 Defendant Flowserve Corporation f/k/a The Duriron Company, Inc.'s ANSWER to Complaint with Jury Demand (Second Amended Complaint) by FLOWSERVE CORPORATION. (DEDMAN, JAMES)
May 1, 2018 Filing 307 ANSWER to Amended Complaint (Second Amended Complaint) by TEXTRON, INC.. (DEDMAN, JAMES)
May 1, 2018 Filing 306 First MOTION for Extension of Time to File Answer re #278 Amended Complaint,,,, by BECHTEL CORPORATION, SEQUOIA VENTURES, INC.. (Attachments: #1 Text of Proposed Order)(CROWLEY, COLLEEN)
May 1, 2018 Filing 305 ANSWER to Amended Complaint (Second) by ASTENJOHNSON, INC.. (HOLDEN, JOHN)
May 1, 2018 Filing 304 ANSWER to Amended Complaint by SCHLAGE LOCK COMPANY, LLC. (BOUCH, TIMOTHY)
May 1, 2018 Filing 303 ANSWER to Amended Complaint by WESTERN AUTO SUPPLY. (GORDON, FRANK)
May 1, 2018 Filing 302 ANSWER to Amended Complaint by INTERNATIONAL BUSINESS MACHINES CORPORATION. (GORDON, FRANK)
May 1, 2018 Filing 301 ANSWER to Amended Complaint by ANDRITZ, INC.. (GORDON, FRANK)
May 1, 2018 Filing 300 ANSWER to Amended Complaint (Second Amended Complaint) by THE NASH ENGINEERING COMPANY. (TOMLIN, TRACY)
May 1, 2018 Filing 299 ANSWER to Amended Complaint (Second Amended Complaint) by DEZURIK, INC.. (TOMLIN, TRACY)
May 1, 2018 Filing 298 ANSWER to Amended Complaint (Second Amended Complaint) by GOULDS PUMPS, INC.. (TOMLIN, TRACY)
May 1, 2018 Filing 297 Anchor Darling Valve Company, improperly named as Flowserve Corporation f/k/a The Durion Company, Inc. ANSWER to Amended Complaint (Second Amended Complaint) by FLOWSERVE CORPORATION. (TOMLIN, TRACY)
May 1, 2018 Opinion or Order Filing 296 ORDER signed by Judge Loretta C. Biggs on 05/01/2018 that all claims brought against Defendant Crane Co., are DISMISSED with prejudice pursuant to the Federal Rules of Civil Procedure 41(a)(2). Each party will bear its own costs. (Coyne, Michelle)
May 1, 2018 Filing 295 ANSWER to Amended Complaint by GENERAL ELECTRIC COMPANY. (TECHMAN, JENNIFER)
May 1, 2018 Filing 294 ANSWER to Amended Complaint by THE GORMAN-RUPP COMPANY. (SPRINKLE, CHARLES)
May 1, 2018 Filing 293 ANSWER to Amended Complaint by FOSTER WHEELER ENERGY CORPORATION. (TECHMAN, JENNIFER)
May 1, 2018 Filing 292 ANSWER to Amended Complaint by CERTAINTEED CORPORATION. (SPRINKLE, CHARLES)
May 1, 2018 Filing 291 ANSWER to Amended Complaint by CBS CORPORATION. (TECHMAN, JENNIFER)
May 1, 2018 Filing 290 ANSWER to Amended Complaint by CATERPILLAR, INC.. (SPRINKLE, CHARLES)
May 1, 2018 Filing 289 ANSWER to Amended Complaint by FISHER CONTROLS INTERNATIONAL, LLC. (BOUCH, TIMOTHY)
May 1, 2018 Filing 288 ANSWER to Amended Complaint by HONEYWELL INTERNATIONAL, INC.. (WILLIAMSON, STEPHEN)
April 30, 2018 Filing 287 ANSWER to Amended Complaint by CUMMINS POWER GENERATION, INC.. (SHOFNER, ERIN)
April 30, 2018 Filing 286 ANSWER to Amended Complaint (Second Amended Complaint) by BRIGGS & STRATTON CORPORATION. (FLYNN, STEPHANIE)
April 30, 2018 Filing 285 ANSWER to Amended Complaint by RILEY POWER, INC.. (SHOFNER, ERIN)
April 30, 2018 Filing 284 ANSWER to Amended Complaint by HERCULES, INC.. (SHOFNER, ERIN)
April 30, 2018 Filing 283 ANSWER to Amended Complaint by CHAMPLAIN CABLE CORPORATION. (SHOFNER, ERIN)
April 30, 2018 Filing 282 ANSWER to Amended Complaint by AMETEK, INC.. (SHOFNER, ERIN)
April 30, 2018 Filing 281 Joint MOTION to Dismiss Crane Co. by CRANE CO.. Response to Motion due by 5/21/2018 (Attachments: #1 Text of Proposed Order)(GAUTHIER, REBECCA)
April 30, 2018 Filing 280 ANSWER to Amended Complaint Second by THE WILLIAM POWELL COMPANY. (OAKLEY, DAVID)
April 30, 2018 Filing 279 RESPONSE by Plaintiffs DOROTHY E. SMITH, JULIAN JACKSON SMITH to RTSC. (HOLDER, JONATHAN)
April 30, 2018 Motion Submitted: #281 Joint MOTION to Dismiss Crane Co. to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
April 30, 2018 TEXT ORDER accepting #278 Second Amended Complaint as if timely filed, in light of #279 Response. Issued by MAG/JUDGE L. PATRICK AULD on 04/30/2018. (AULD, L.)
April 30, 2018 CASE REFERRED RE: #279 Response, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
April 27, 2018 Set Show Cause Deadline. Show Cause due by Noon on 4/30/2018 in writing pursuant to Text Order dated 04/27/2018. (Coyne, Michelle)
April 27, 2018 CASE REFERRED to MAG/JUDGE L. PATRICK AULD regarding 4/17/2018 Text Order and #278 Amended Complaint. (Marsh, Keah)
April 27, 2018 TEXT ORDER directing Plaintiffs to show cause in writing by Noon on 04/30/2018, why the Court should not strike #278 Second Amended Complaint (filed out-of-time and without explanation for its untimeliness) and should not deny #262 Motion for Leave to File Second Amended Complaint, in light of Plaintiffs' failure to comply with the Text Order dated 04/17/2018, directing Plaintiffs to show cause in writing, on or before 04/24/2018, for their failure to comply with the Text Order dated 04/09/2018 (that had required Plaintiffs to file their Second Amended Complaint by 04/16/2018). Failure to comply with this Text Order will result in the withdrawal of the Text Order dated 04/09/2018, the denial of #262 Motion for Leave to File Second Amended Complaint, and the striking of #278 Second Amended Complaint. Issued by MAG/JUDGE L. PATRICK AULD on 04/27/2018. (AULD, L.)
April 17, 2018 Filing 278 Second AMENDED COMPLAINT for the WRONGFUL DEATH of JULIAN JACKSON SMITH against defendant AMETEK, INC., ANDRITZ, INC., ASTENJOHNSON, INC., BECHTEL CORPORATION, BRIGGS & STRATTON CORPORATION, CATERPILLAR, INC., CBS CORPORATION, CERTAINTEED CORPORATION, CHAMPION INTERNATIONAL CORPORATION, CHAMPLAIN CABLE CORPORATION, COLGATE-PALMOLIVE CORPORATION, CUMMINS POWER GENERATION, INC., DAVIS-STANDARD CORPORATION, DEZURIK, INC., FARMERS CHEMICAL ASSOCIATION, INC., FISHER CONTROLS INTERNATIONAL, LLC, FLOWSERVE CORPORATION, FOSTER WHEELER ENERGY CORPORATION, GENERAL ELECTRIC COMPANY, GOULDS PUMPS, INC., GRINNELL, LLC, HERCULES, INC., HONEYWELL INTERNATIONAL, INC., INTERNATIONAL BUSINESS MACHINES CORPORATION, INTERNATIONAL PAPER COMPANY, RILEY POWER, INC., SCHLAGE LOCK COMPANY, LLC, SCOTT CO. OF CALIFORNIA, SEQUOIA VENTURES, INC., TEXTRON, INC., THE GORMAN-RUPP COMPANY, THE NASH ENGINEERING COMPANY, THE RUST ENGINEERING COMPANY, THE WILLIAM POWELL COMPANY, TOMPKINS-BECKWITH, INC., WARREN PUMPS, LLC, WEATHERLY, INC., WESTERN AUTO SUPPLY, WEYERHAEUSER COMPANY, filed by DOROTHY E. SMITH.(HOLDER, JONATHAN)
April 17, 2018 CASE REFERRED to MAG/JUDGE L. PATRICK AULD, RE: Non-Compliance with Text Order dated 4/9/2018. (Blay, Debbie)
April 17, 2018 TEXT ORDER directing Plaintiffs to show cause in writing, on or before 04/24/2018, for their failure to comply with the Text Order dated 04/09/2018. Failure to comply with this Text Order will result in the withdrawal of the Text Order dated 04/09/2018, and the denial of #262 Motion for Leave to File Second Amended Complaint. Issued by MAG/JUDGE L. PATRICK AULD on 04/17/2018. (AULD, L.)
April 16, 2018 Filing 277 NOTICE by SCHLAGE LOCK COMPANY, LLC Service of Expert Reports (BOUCH, TIMOTHY)
April 16, 2018 Filing 276 NOTICE by FISHER CONTROLS INTERNATIONAL, LLC Service of Expert Reports (BOUCH, TIMOTHY)
April 16, 2018 Filing 275 NOTICE by CUMMINS POWER GENERATION, INC. of Service of Expert Report of Donna Ringo, CIH (SHOFNER, ERIN)
April 16, 2018 Filing 274 NOTICE by CBS CORPORATION Notice of Service of Expert Reports on behalf of CBS Corporation (TECHMAN, JENNIFER)
April 16, 2018 Filing 273 NOTICE by GENERAL ELECTRIC COMPANY Notice of Service of Expert Reports on behalf of General Electric Company (TECHMAN, JENNIFER)
April 16, 2018 Filing 272 NOTICE by FOSTER WHEELER ENERGY CORPORATION Notice of Service of Expert Reports on behalf of Foster Wheeler Energy Corporation (TECHMAN, JENNIFER)
April 16, 2018 TEXT ORDER granting #267 Unopposed Motion for Extension of Time. Defendant Western Auto Supply shall serve any expert reports by 05/16/2018. Issued by MAG/JUDGE L. PATRICK AULD on 04/16/2018. (AULD, L.)
April 16, 2018 TEXT ORDER granting #271 Consent Motion for Extension of Time. Defendant Honeywell International, Inc. shall serve any expert reports by 04/30/2018. Issued by MAG/JUDGE L. PATRICK AULD on 04/16/2018. (AULD, L.)
April 16, 2018 TEXT ORDER granting #269 Unopposed Motion for Extension of Time. Defendant Farmers Chemical Association, Inc. shall serve any expert reports by 05/16/2018. Issued by MAG/JUDGE L. PATRICK AULD on 04/16/2018. (AULD, L.)
April 16, 2018 TEXT ORDER granting #268 Motion for Extension of Time. Defendants Anchor Darling Valve Company (sued as Flowserve Corporation), DeZurik, Inc., Goulds Pumps, Inc., Grinell, LLC, and the Nash Engineering Company shall serve any expert reports by 05/16/2018. Issued by MAG/JUDGE L. PATRICK AULD on 04/16/2018. (AULD, L.)
April 16, 2018 TEXT ORDER granting #266 Unopposed Motion for Extension of Time. Defendant Andritz, Inc. shall serve any expert reports by 05/16/2018. Issued by MAG/JUDGE L. PATRICK AULD on 04/16/2016. (AULD, L.)
April 16, 2018 Motion Referred: RE: #271 Consent MOTION for Extension of Time to Serve Expert Disclosures, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
April 13, 2018 Filing 271 Consent MOTION for Extension of Time to Serve Expert Disclosures by HONEYWELL INTERNATIONAL, INC.. (Attachments: #1 Text of Proposed Order Proposed Order)(WILLIAMSON, STEPHEN)
April 13, 2018 Filing 270 CERTIFICATE OF SERVICE by ASTENJOHNSON, INC. Expert Designation, Expert Reports and Supporting Materials (HOLDEN, JOHN)
April 13, 2018 Filing 269 Consent MOTION for Extension of Time to Make Expert Disclosures by FARMERS CHEMICAL ASSOCIATION, INC.. (Attachments: #1 Text of Proposed Order Proposed Order)(HUFF, NATHAN) Modified on 4/13/2018 per the request of attorney (Coyne, Michelle).
April 13, 2018 Filing 268 MOTION for Extension of Time To File Motion for DEZURIK, INC., FLOWSERVE CORPORATION, GOULDS PUMPS, INC., GRINNELL, LLC, THE NASH ENGINEERING COMPANY to File Expert Reports until 05/16/2018 by DEZURIK, INC., FLOWSERVE CORPORATION, GOULDS PUMPS, INC., GRINNELL, LLC, THE NASH ENGINEERING COMPANY. (Attachments: #1 Text of Proposed Order Proposed Order Extenstion of Time to File Expert Reports)(TOMLIN, TRACY)
April 13, 2018 Filing 267 MOTION for Extension of Time to File Expert Disclosures by WESTERN AUTO SUPPLY. (Attachments: #1 Text of Proposed Order Order)(GORDON, FRANK)
April 13, 2018 Filing 266 MOTION for Extension of Time to File Expert Disclosures by ANDRITZ, INC.. (Attachments: #1 Text of Proposed Order Order)(GORDON, FRANK)
April 13, 2018 Motions Referred: RE: #266 MOTION for Extension of Time to File Expert Disclosures, #267 MOTION for Extension of Time to File Expert Disclosures, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
April 13, 2018 Motions Referred: RE: #268 MOTION for Extension of Time To File Motion for DEZURIK, INC., FLOWSERVE CORPORATION, GOULDS PUMPS, INC., GRINNELL, LLC, THE NASH ENGINEERING COMPANY to File Expert Reports until 05/16/2018, #269 MOTION for Extension of Time to Make Expert Disclosures, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
April 12, 2018 Filing 265 MOTION for Extension of Time to File TO SERVE EXPERT REPORTS by WEYERHAEUSER COMPANY. (Attachments: #1 Text of Proposed Order)(BEAVER, GARY)
April 12, 2018 Filing 264 MOTION for Extension of Time to File Expert Disclosures by INTERNATIONAL PAPER COMPANY. (Attachments: #1 Text of Proposed Order)(LEACH, MARK)
April 12, 2018 TEXT ORDER granting #263 Motion for Extension of Time to Serve Expert Reports. Defendants Riley Power Inc., Cummins, Inc., Ametek Inc., Champlain Cable Corporation, and Hercules Incorporated shall serve any expert reports by 05/16/2018. Issued by MAG/JUDGE L. PATRICK AULD on 04/12/2018. (AULD, L.)
April 12, 2018 Motion Referred: RE: #263 MOTION for Extension of Time to Serve Expert Reports, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
April 12, 2018 Motion Referred: RE: #264 MOTION for Extension of Time to File Expert Disclosures, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
April 12, 2018 TEXT ORDER granting #264 Unopposed Motion for Extension of Time. INTERNATIONAL PAPER COMPANY shall serve any expert disclosures required by Federal Rule of Civil Procedure 26(a)(2)(B) and (C) by 05/16/2018. Issued by MAG/JUDGE L. PATRICK AULD on 04/12/2018. (AULD, L.)
April 12, 2018 TEXT ORDER granting #265 Unopposed Motion for Extension of Time. WEYERHAEUSER COMPANY shall serve any expert reports by 05/14/2018. Issued by MAG/JUDGE L. PATRICK AULD on 04/12/2018. (AULD, L.)
April 12, 2018 Motion Referred: RE: #265 MOTION for Extension of Time to File TO SERVE EXPERT REPORTS, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
April 11, 2018 Filing 263 MOTION for Extension of Time to Serve Expert Reports by AMETEK, INC., CHAMPLAIN CABLE CORPORATION, CUMMINS POWER GENERATION, INC., HERCULES, INC., RILEY POWER, INC.. (Attachments: #1 Text of Proposed Order Proposed Order Granting Motion Extend to Serve Expert Reports)(SHOFNER, ERIN)
April 9, 2018 Set Deadlines re: Text Order dated 04/09/2019. Second Amended Complaint due by 4/16/2018. (Coyne, Michelle)
April 9, 2018 TEXT ORDER granting #262 Motion for Leave to File Second Amended Complaint. No Defendant filed a timely response in opposition to #262 Motion and thus, pursuant to Local Rule 7.3(k), the Court treats #262 Motion as unopposed and generally subject to granting as a matter of course. The Court further finds no reason to depart from that general rule in this instance, but instead finds grounds for the requested amendment under the liberal standard established by Federal Rule of Civil Procedure 15(a)(2). On or before 04/16/2018, Plaintiff shall file an amended pleading in substantially the same form as the proposed pleading attached to #262 Motion. Issued by MAG/JUDGE L. PATRICK AULD on 04/09/2018. (AULD, L.)
April 4, 2018 Motion Referred: RE: #262 MOTION for Leave to File Second Amended Complaint, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
March 13, 2018 Filing 262 MOTION for Leave to File Second Amended Complaint by DOROTHY E. SMITH, JULIAN JACKSON SMITH. Responses due by 4/3/2018 (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Text of Proposed Order)(HOLDER, JONATHAN)
February 23, 2018 TEXT ORDER granting #261 Amended and Unopposed Motion for Enlargement of Time for Expert Disclosures. Plaintiffs shall serve expert disclosures required by Federal Rule of Civil Procedure 26(a)(2)(B) and (C) by 04/02/2018. Defendants shall serve expert disclosures required by Federal Rule of Civil Procedure 26(a)(2)(B) and (C) by 04/16/2018. Issued by MAG/JUDGE L. PATRICK AULD on 02/23/2018. (AULD, L.)
February 23, 2018 Motion Referred: RE: #261 Amended MOTION for Extension of Time for Expert Disclosures, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
February 22, 2018 Filing 261 Amended MOTION for Extension of Time for Expert Disclosures by DOROTHY E. SMITH, JULIAN JACKSON SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
February 22, 2018 Filing 260 MOTION for Extension of Time for Expert Disclosures by DOROTHY E. SMITH, JULIAN JACKSON SMITH. (Attachments: #1 Text of Proposed Order)(HOLDER, JONATHAN)
February 8, 2018 Filing 259 NOTICE by DOROTHY E. SMITH of DEATH of JULIAN JACKSON SMITH (HOLDER, JONATHAN)
January 11, 2018 Filing 258 NOTICE of Appearance by attorney FARAH S. NICOL on behalf of Defendants BECHTEL CORPORATION, SEQUOIA VENTURES, INC. (NICOL, FARAH)
December 29, 2017 Filing 257 ANSWER to Amended Complaint by INTERNATIONAL PAPER COMPANY. (LEACH, MARK)
December 15, 2017 Opinion or Order Filing 256 ORDER signed by Judge Loretta C. Biggs on 12/15/2017. Plaintiffs' Motions for Leave to Amend #110 and #111 are GRANTED, and Plaintiffs' requests for leave to amend document numbers #203 and #204 are allowed.FURTHER that Defendant International Paper Company's Motion to Dismiss #68 , Motion for a More Definite Statement #69 , and Supplemental Motion to Dismiss in Response to Plaintiffs' Amended Complaint #185 are DENIED without prejudice. FURTHER that Defendant Weyerhaeuser Company's Motion to Dismiss #71 , Motion for a More Definite Statement #72 , andSupplemental Motion to Dismiss in Response to Plaintiffs' Amended Complaint #192 are DENIED without prejudice. (Coyne, Michelle)
December 8, 2017 Telephone Notice to/from Attorney Jonathan Holder on 12/7/2017, Re: #254 Motion for Extension of Time to Complete Discovery. He informed the Clerk's Office that Plaintiff consents to this motion. (Blay, Debbie)
December 8, 2017 Motions Referred: RE: #255 Consent MOTION for Extension of Time to File Responses to Plaintiffs' Discovery Requests, #254 MOTION for Extension of Time to Complete Discovery , to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
December 8, 2017 TEXT ORDER granting #255 Consent Motion for Extension of Time. Defendant Fisher Controls International LLC shall serve its responses to Plaintiff's First Set of Interrogatories and Requests for Production by 01/10/2018. Issued by MAG/JUDGE L. PATRICK AULD on 12/08/2017. (AULD, L.)
December 8, 2017 TEXT ORDER granting #254 Motion for Extension of Time. Counsel for Plaintiff has advised the Clerk that Plaintiff consents to #254 Motion. Defendant Weyerhauser Company shall serve its responses to Plaintiff's First Set of Interrogatories and Requests for Production by 01/05/2018. Issued by MAG/JUDGE L. PATRICK AULD on 12/08/2017. (AULD, L.)
December 6, 2017 Filing 255 Consent MOTION for Extension of Time to File Responses to Plaintiffs' Discovery Requests by FISHER CONTROLS INTERNATIONAL, LLC. (BOUCH, TIMOTHY)
December 6, 2017 Filing 254 MOTION for Extension of Time to Complete Discovery by WEYERHAEUSER COMPANY. (BEAVER, GARY) (Main Document 254 replaced on 12/7/2017) (Coyne, Michelle). (Additional attachment(s) added on 12/7/2017: #1 PROPOSED ORDER) (Coyne, Michelle).
December 6, 2017 Filing 253 Consent MOTION for Extension of Time to Complete Discovery by INTERNATIONAL BUSINESS MACHINES CORPORATION. (Attachments: #1 Text of Proposed Order Proposed Order)(GORDON, FRANK)
December 6, 2017 Filing 252 Consent MOTION for Extension of Time to Complete Discovery by WESTERN AUTO SUPPLY. (Attachments: #1 Text of Proposed Order Proposed Order)(GORDON, FRANK)
December 6, 2017 Filing 251 Consent MOTION for Extension of Time to Complete Discovery by ANDRITZ, INC.. (Attachments: #1 Text of Proposed Order Proposed Order)(GORDON, FRANK)
December 6, 2017 TEXT ORDER granting #253 Consent Motion for Extension of Time. Defendant International Business Machines Corporation shall serve its responses to Plaintiff's First Set of Interrogatories and Requests for Production by 01/05/2018. Issued by MAG/JUDGE L. PATRICK AULD on 12/06/2017. (AULD, L.)
December 6, 2017 TEXT ORDER granting #251 Consent Motion for Extension of Time. Defendant Andritz, Inc. shall serve its responses to Plaintiff's First Set of Interrogatories and Requests for Production by 01/05/2018. Issued by MAG/JUDGE L. PATRICK AULD on 12/06/2017. (AULD, L.)
December 6, 2017 TEXT ORDER granting #247 Consent Motion for Extension of Time. Defendant Honeywell International, Inc. shall serve its responses to Plaintiff's First Set of Interrogatories and Requests for Production by 01/05/2018. Issued by MAG/JUDGE L. PATRICK AULD on 12/06/2017. (AULD, L.)
December 6, 2017 TEXT ORDER granting #248 Consent Motion for Extension of Time. Defendant Cummins Power Generation, Inc. shall serve its responses to Plaintiff's First Set of Interrogatories and Requests for Production by 12/19/2017. Issued by MAG/JUDGE L. PATRICK AULD on 12/06/2017. (AULD, L.)
December 6, 2017 TEXT ORDER granting #250 Consent Motion for Extension of Time. Defendants Ametek, Inc., Champlain Cable Corporation, and Hercules, Inc. shall serve their responses to Plaintiff's First Set of Interrogatories and Requests for Production by 12/19/2017. Issued by MAG/JUDGE L. PATRICK AULD on 12/06/2017. (AULD, L.)
December 6, 2017 TEXT ORDER granting #249 Consent Motion for Extension of Time. Defendant Riley Power, Inc. shall serve its responses to Plaintiff's First Set of Interrogatories and Requests for Production by 12/19/2017. Issued by MAG/JUDGE L. PATRICK AULD on 12/06/2017. (AULD, L.)
December 6, 2017 TEXT ORDER granting #252 Consent Motion for Extension of Time. Defendant Western Auto and Supply shall serve its responses to Plaintiff's First Set of Interrogatories and Requests for Production by 01/05/2018. Issued by MAG/JUDGE L. PATRICK AULD on 12/06/2017. (AULD, L.)
December 5, 2017 Filing 250 Consent MOTION for Extension of Time to Complete Discovery by AMETEK, INC., CHAMPLAIN CABLE CORPORATION, HERCULES, INC.. (Attachments: #1 Text of Proposed Order)(RUBEL, DOUGLAS)
December 5, 2017 Filing 249 Consent MOTION for Extension of Time to Complete Discovery by RILEY POWER, INC.. (Attachments: #1 Text of Proposed Order)(RUBEL, DOUGLAS)
December 5, 2017 Filing 248 Consent MOTION for Extension of Time to Complete Discovery by CUMMINS POWER GENERATION, INC.. (Attachments: #1 Text of Proposed Order)(RUBEL, DOUGLAS)
December 5, 2017 Filing 247 Consent MOTION for Extension of Time to Complete Discovery by HONEYWELL INTERNATIONAL, INC.. (Attachments: #1 Text of Proposed Order Proposed Order)(WILLIAMSON, STEPHEN)
November 28, 2017 Motions Referred: RE: #245 Consent MOTION for Extension of Time To Respond to Plaintiffs' Discovery Requests, #246 Consent MOTION for Extension of Time To Respond to Plaintiffs' Discovery Requests, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
November 28, 2017 TEXT ORDER granting #245 Consent Motion for Extension of Time. Defendant Avco Corporation, a subsidiary of Textron Inc., shall serve any responses to Plaintiff's First Set of Interrogatories and Requests for Production by 01/10/2018. Issued by MAG/JUDGE L. PATRICK AULD on 11/28/2017. (AULD, L.)
November 28, 2017 TEXT ORDER granting #246 Consent Motion for Extension of Time. Defendant Flowserve Corporation shall serve any responses to Plaintiff's First Set of Interrogatories and Requests for Production by 01/10/2018. Issued by MAG/JUDGE L. PATRICK AULD on 11/28/2017. (AULD, L.)
November 27, 2017 Filing 246 Consent MOTION for Extension of Time To Respond to Plaintiffs' Discovery Requests by FLOWSERVE CORPORATION. (Attachments: #1 Text of Proposed Order)(DEDMAN, JAMES)
November 27, 2017 Filing 245 Consent MOTION for Extension of Time To Respond to Plaintiffs' Discovery Requests by TEXTRON, INC.. (Attachments: #1 Text of Proposed Order)(DEDMAN, JAMES)
November 27, 2017 Motion Referred: RE: #244 Consent MOTION for Extension of Time to Respond to Plaintiff's Discovery, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
November 27, 2017 TEXT ORDER granting #244 Consent Motion for Extension of Time. Defendant AstenJohnson, Inc. shall serve any response(s) to Plaintiff's First Set of Interrogatories and Requests for Production by 01/08/2018. Issued by MAG/JUDGE L. PATRICK AULD on 11/27/2017. (AULD, L.)
November 22, 2017 Filing 244 Consent MOTION for Extension of Time to Respond to Plaintiff's Discovery by ASTENJOHNSON, INC.. (Attachments: #1 Text of Proposed Order)(HOLDEN, JOHN)
November 15, 2017 Filing 243 CERTIFICATE OF SERVICE by DOROTHY E. SMITH, JULIAN JACKSON SMITH (HOLDER, JONATHAN)
November 15, 2017 Filing 242 NOTICE OF WITHDRAWAL AND SUBSTITUTION OF COUNSEL on behalf of Defendants BECHTEL CORPORATION, SEQUOIA VENTURES, INC.. COLLEEN MARY CROWLEY is substituted as counsel for Defendants. Attorney JENNIFER M. TECHMAN terminated. (CROWLEY, COLLEEN)
November 3, 2017 Opinion or Order Filing 241 ORDER Appointing THOMAS M. CLARE as the Mediator pursuant to LR 83.9d(a). Signed by John S. Brubaker, Clerk of Court. (Gammon, Cheryl)
October 26, 2017 Filing 240 NOTICE by DOROTHY E. SMITH, JULIAN JACKSON SMITH Designation of Mediator (HOLDER, JONATHAN)
October 3, 2017 MEDIATION SCHEDULING ORDER ; Selection of Mediator due by 10/26/2017. Mediation due by 6/29/2018. (Gammon, Cheryl)
October 2, 2017 Set Scheduling Order Deadlines. Plaintiffs' Amended Pleadings due by 10/30/2017. Defendants' Amended Pleadings due by 11/13/2017. Discovery due by 6/29/2018. Dispositive Motions due by 7/29/2018. Joinder of Parties for Plaintiff due by 10/30/2017. Joinder of Parties for Defendant due by 11/13/2017. The parties will agree upon mediator and will time advise the Court of the selected mediator. A jury trial has been demanded and is expected to take 8-10 days. (Coyne, Michelle) Modified on 10/2/2017 to edit docket text (Coyne, Michelle).
September 29, 2017 Filing 239 MOTION to Withdraw by FISHER CONTROLS INTERNATIONAL, LLC. (Attachments: #1 Proposed Order)(WHITE, DANIEL)
September 29, 2017 Motions Referred: RE: #239 MOTION to Withdraw , to MAG/JUDGE L. PATRICK AULD - (Williamson, Wanda)
September 29, 2017 TEXT ORDER granting #239 Motion for Leave to Withdraw as Counsel for Fisher Controls International LLC. Daniel B. White is terminated as counsel of record for Defendant Fisher Controls International LLC. Issued by MAG/JUDGE L. PATRICK AULD on 09/29/2017. (AULD, L.)
September 29, 2017 Attorney DANIEL B. WHITE is terminated as counsel of record for Defendant Fisher Controls International LLC. (AULD, L.)
September 29, 2017 Minute Entry for proceedings held before MAG/JUDGE L. PATRICK AULD: Initial Pretrial Conference held on 9/29/2017 re: 26(f) Individual Reports. Attorneys Jonathan Holder and Jeff Lewis present as counsel for plaintiff. Attorney John Holden present as counsel for defendant AstenJohnson, Inc., Attorney Timothy Peck present as counsel for defendants Briggs & Stratton Corporation and Colgate-Palmolive; Attorney Marla Reschly present as counsel for defendant Crane Company; Attorney Douglas Rubel present as counsel for defendants Ametek, Inc., Champlain Cable Corporation, Hercules, Inc., Cummins Power Generation, Inc., and Riley Power, Inc.; Attorney Tracy Tomlin present as counsel for defendant Dezurik, Inc., Grinnell, LLC and Goulds Pumps, Inc., Attorney Jason Walters for defendant Honeywell International, Inc., Attorney Mark Leach present as counsel for defendant International Paper Company; Attorney Joshua Bennett present as counsel for defendant Warren Pumps; Attorney Jim Dedman present as counsel for defendants Flowserve Corporation and Textron, Inc., Attorney Nathan Huff present as counsel for defendant Farmers Chemical; Attorney Yancey McLeod present as counsel for defendants Fisher Controls International, LLC and Sladge Lock and Fisher Controls. Written order forthcoming. (Proceedings Recorded.) (Sanders, Marlene)
September 29, 2017 TEXT ORDER (A) granting in part #217 Plaintiff's Motion for Scheduling Order (in that the Court hereby will enter a Scheduling Order), (B) terminating [217-1] Plaintiff's Individual Rule 26(f) Report, and (C) adopting [218-1] Defendants' Proposed Rule 26(f) Report with the following modifications/clarifications (as discussed at the Initial Pretrial Conference held this day): (1) the parties shall complete discovery by 06/29/2018; (2) the 20 depositions per side limit in Paragraph 2.d.(iii) does not include depositions of expert witnesses disclosed under Federal Rule of Civil Procedure 26(a)(2)(B) and (C); (3) Plaintiff shall serve any expert disclosures required by Federal Rule of Civil Procedure 26(a)(2)(B) and (C) by 03/01/2018; (4) Defendants shall serve any expert disclosures required by Federal Rule of Civil Procedure 26(a)(2)(B) and (C) by 03/15/2018; (5) Plaintiff and Defendant Crane Co. shall exchange Initial Disclosures required by Federal Rule of Civil Procedure 26(a)(1) by 10/30/2017, but Paragraph 4.b. otherwise shall control; (6) Plaintiff shall file any motion seeking leave to amend pleadings or to add parties by 10/30/2017; and (7) Defendants shall file any motion seeking leave to amend pleadings or to add parties by 11/13/2017. Although the Court has elected to adopt without modification Paragraph 2.d.(i) (thus allowing each party 30 interrogatories and 30 requests for admission, as provided by Local Rule 26.1(a)(3)), the Court encourages Defendants to work together to standardize among themselves, to the extent possible, interrogatories and requests for admission to reduce the burdensomeness of responding. Issued by MAG/JUDGE L. PATRICK AULD on 09/29/2017. (AULD, L.)
September 28, 2017 Filing 238 NOTICE by BECHTEL CORPORATION, CBS CORPORATION, FOSTER WHEELER ENERGY CORPORATION, GENERAL ELECTRIC COMPANY, SEQUOIA VENTURES, INC. regarding Hearing on Plaintiffs' Motion for Scheduling Order (TECHMAN, JENNIFER)
September 28, 2017 Filing 237 NOTICE by METROPOLITAN LIFE INSURANCE COMPANY (COLTRAIN, KEITH)
September 28, 2017 Filing 236 NOTICE by THE WILLIAM POWELL COMPANY (OAKLEY, DAVID)
September 28, 2017 Filing 235 NOTICE by CATERPILLAR, INC., CERTAINTEED CORPORATION, THE GORMAN-RUPP COMPANY re #217 Rule 26(f) Report (Individual). (CONNER, W.)
September 28, 2017 Filing 234 NOTICE of Appearance by attorney DOUGLAS A. RUBEL on behalf of Defendant RILEY POWER, INC. (RUBEL, DOUGLAS)
September 28, 2017 Filing 233 NOTICE of Appearance by attorney DOUGLAS A. RUBEL on behalf of Defendant HERCULES, INC. (RUBEL, DOUGLAS)
September 28, 2017 Filing 232 NOTICE of Appearance by attorney DOUGLAS A. RUBEL on behalf of Defendant CHAMPLAIN CABLE CORPORATION (RUBEL, DOUGLAS)
September 28, 2017 Filing 231 NOTICE of Appearance by attorney DOUGLAS A. RUBEL on behalf of Defendant AMETEK, INC. (RUBEL, DOUGLAS)
September 28, 2017 Filing 230 NOTICE by WEYERHAEUSER COMPANY re #218 Response in Opposition to Motion,,,,, Regarding September 29, 2017 Motion Hearing (BEAVER, GARY)
September 28, 2017 TEXT ORDER authorizing any Defendant who does not wish to be heard on #217 Motion for Scheduling Order to file a notice to that effect, in lieu of having a counsel of record appear at the hearing set for 3 PM on 09/29/2017. Any Defendant who does not file a notice waiving its right to be heard in advance of the hearing should send a counsel of record to the hearing. Issued by MAG/JUDGE L. PATRICK AULD on 09/28/2017. (AULD, L.)
September 27, 2017 Filing 229 NOTICE of Appearance by attorney YANCEY A. MCLEOD, III on behalf of Defendant FISHER CONTROLS INTERNATIONAL, LLC (MCLEOD, YANCEY)
September 27, 2017 Filing 228 NOTICE of Appearance by attorney YANCEY A. MCLEOD, III on behalf of Defendant SCHLAGE LOCK COMPANY, LLC (MCLEOD, YANCEY)
September 20, 2017 Set Motion Hearings re #217 Rule 26(f) Report (Individual). Motion Hearing set for 9/29/2017 at 3:00 PM in Greensboro Courtroom #1A before MAGISTRATE JUDGE L. PATRICK AULD. (Coyne, Michelle)
September 20, 2017 TEXT ORDER setting a hearing on #217 Motion for Scheduling Order for 3 PM on 09/29/2017, in Courtroom 1A of the L. Richardson Preyer United States Courthouse, Greensboro, North Carolina. Issued by MAG/JUDGE L. PATRICK AULD on 09/20/2017. (AULD, L.)
September 20, 2017 Motions Referred: RE: #217 Rule 26(f) Report (Individual)., to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
September 18, 2017 Opinion or Order Filing 227 ORDER signed by Judge Loretta C. Biggs on 09/18/2017. The action of Plaintiffs against Defendant GARDNER DENVER, INC. is dismissed with prejudice, and each party to bear its own costs. (Coyne, Michelle)
September 15, 2017 Motions Submitted: #226 Joint MOTION to Dismiss With Prejudice Defendant Gardner Denver, Inc. to JUDGE LORETTA C. BIGGS. (Blay, Debbie)
September 14, 2017 Filing 226 Joint MOTION to Dismiss With Prejudice Defendant Gardner Denver, Inc. by GARDNER DENVER, INC.. Response to Motion due by 10/5/2017 (Attachments: #1 Text of Proposed Order)(DRAYTON, AMY)
September 5, 2017 Filing 225 NOTICE of Appearance by attorney GARY L. BEAVER on behalf of Defendant WEYERHAEUSER COMPANY (BEAVER, GARY)
July 5, 2017 Filing 223 MOTION to Withdraw As Counsel by FISHER CONTROLS INTERNATIONAL, LLC. (Attachments: #1 Text of Proposed Order)(TATE, RONALD)
July 5, 2017 Motions Referred: RE: #223 MOTION to Withdraw As Counsel, to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
July 5, 2017 TEXT ORDER granting #223 Motion for Leave to Withdraw as Counsel. Attorney Ronald G. Tate, Jr. is terminated as counsel of record for Defendant Fisher Controls International LLC. Issued by MAG/JUDGE L. PATRICK AULD on 07/05/2017. (AULD, L.)
July 5, 2017 Attorney RONALD G. TATE, JR. is terminated as counsel of record for Defendant Fisher Controls International LLC. (AULD, L.)
June 29, 2017 TEXT ORDER granting #222 Motion for Leave to Withdraw as Counsel. Attorney JAMES M. DEDMAN, IV is terminated as counsel of record for Defendant Fisher Controls International LLC. Issued by MAG/JUDGE L. PATRICK AULD on 06/29/2017. (AULD, L.)
June 26, 2017 Motions Referred: RE: #222 MOTION to Withdraw as Attorney JAMES M. DEDMAN, IV , to MAG/JUDGE L. PATRICK AULD. (Blay, Debbie)
June 19, 2017 Filing 222 MOTION to Withdraw as Attorney JAMES M. DEDMAN, IV by on behalf of FISHER CONTROLS INTERNATIONAL, LLC. (Attachments: #1 Text of Proposed Order)(DEDMAN, JAMES)
June 16, 2017 Filing 221 NOTICE of Appearance by attorney TIMOTHY W. BOUCH on behalf of Defendant FISHER CONTROLS INTERNATIONAL, LLC (BOUCH, TIMOTHY)
June 12, 2017 Filing 220 ENTRY OF DEFAULT, signed by John S. Brubaker, Clerk, on 06/12/2017. Default is entered against Defendants SCOTT CO. OF CALIFORNIA; TOMPKINS-BECKWITH, INC.; WEATHERLY, INC.; THE RUST ENGINEERING COMPANY; AND DAVIS-STANDARD CORPORATION for failure to plead or otherwise defend as provided by the Federal Rules of Civil Procedure 55(a). (Coyne, Michelle)
June 7, 2017 Filing 219 MOTION for Entry of Default by DOROTHY E. SMITH, JULIAN JACKSON SMITH. (Attachments: #1 Exhibit Proofs of Service)(HOLDER, JONATHAN)
May 25, 2017 Filing 218 RESPONSE in Opposition re #217 Rule 26(f) Report (Individual). filed by DOROTHY E. SMITH, JULIAN JACKSON SMITH filed by 3M COMPANY, AMETEK, INC., ANDRITZ, INC., ASTENJOHNSON, INC., BECHTEL CORPORATION, BRIGGS & STRATTON CORPORATION, CATERPILLAR, INC., CBS CORPORATION, CERTAINTEED CORPORATION, CHAMPION INTERNATIONAL CORPORATION, CHAMPLAIN CABLE CORPORATION, COLGATE-PALMOLIVE CORPORATION, CRANE CO., CUMMINS POWER GENERATION, INC., DAVIS-STANDARD CORPORATION, DEZURIK, INC., FARMERS CHEMICAL ASSOCIATION, INC., FISHER CONTROLS INTERNATIONAL, LLC, FLOWSERVE CORPORATION, FOSTER WHEELER ENERGY CORPORATION, GARDNER DENVER, INC., GENERAL ELECTRIC COMPANY, GOULDS PUMPS, INC., GRINNELL, LLC, HERCULES, INC., HONEYWELL INTERNATIONAL, INC., INTERNATIONAL BUSINESS MACHINES CORPORATION, INTERNATIONAL PAPER COMPANY, METROPOLITAN LIFE INSURANCE COMPANY, RILEY POWER, INC., SCHLAGE LOCK COMPANY, LLC, SCOTT CO. OF CALIFORNIA, SEQUOIA VENTURES, INC., TEXTRON, INC., THE GORMAN-RUPP COMPANY, THE NASH ENGINEERING COMPANY, THE POOLE & KENT CORPORATION, THE RUST ENGINEERING COMPANY, THE WILLIAM POWELL COMPANY, TOMPKINS-BECKWITH, INC., WARREN PUMPS, LLC, WEATHERLY, INC., WESTERN AUTO SUPPLY, WEYERHAEUSER COMPANY. Replies due by 6/8/2017 (Attachments: #1 Exhibit Defendants' Proposed Rule 26(f) Report)(PECK, TIMOTHY)
May 22, 2017 Filing 217 Rule 26(f) Report (Individual)filed by DOROTHY E. SMITH, JULIAN JACKSON SMITH. Response to Motion due by 6/12/2017 (Attachments: #1 Exhibit Plaintiffs Individual 26f Report)(HOLDER, JONATHAN) (Main Document 217 and Attachment 1 replaced on 5/23/2017 with corrected PDF images) (Garland, Leah)
May 19, 2017 Filing 216 Letter to counsel for Plaintiffs as to Defendants SCOTT CO. OF CALIFORNIA Re: Answer due 6/2/2016, TOMPKINS-BECKWITH, INC. Re: Answer due 5/31/2016, WEATHERLY, INC. Re: Answer due 6/6/2016, THE RUST ENGINEERING COMPANY Re: Answer due 5/31/2016, and DAVIS-STANDARD CORPORATION Re: Answer due 6/7/2016. (Blay, Debbie)
May 18, 2017 Filing 215 ANSWER to Amended Complaint by Colgate-Palmolive Company by COLGATE-PALMOLIVE CORPORATION. (PECK, TIMOTHY)
May 4, 2017 Opinion or Order Filing 214 ORDER signed by Judge Loretta C. Biggs on 05/04/2017 GRANTING #187 Motion to Dismiss for Failure to State a Claim. The plaintiff's Fifth Cause of Action, titled "False Representation/Fraud" is DISMISSED as against Colgate-Palmolive Company for failure to plead fraud with particularity as required by Rule 9(b) and for failure to state a claim upon which relief can be granted under Rule 12(b)(6). (Coyne, Michelle)
May 2, 2017 Motions Submitted: #187 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AS TO PLAINTIFFS' FIRST AMENDED CIVIL ACTION COMPLAINT (DOC. 153), #192 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #185 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM to JUDGE LORETTA C. BIGGS. (Powell, Gloria)
April 25, 2017 Filing 213 RESPONSE by Plaintiffs DOROTHY E. SMITH, JULIAN JACKSON SMITH re #212 Letter from Clerk re Opp. to Colgate MSJ. (HOLDER, JONATHAN)
April 20, 2017 Filing 212 Letter to plaintiffs' counsel requesting response re #187 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AS TO PLAINTIFFS' FIRST AMENDED CIVIL ACTION COMPLAINT (DOC. 153). (Kemp, Donita)
April 19, 2017 Filing 211 NOTICE of Appearance by attorney RONALD G. TATE, JR on behalf of Defendant FLOWSERVE CORPORATION (TATE, RONALD)
April 19, 2017 Filing 210 NOTICE of Appearance by attorney RONALD G. TATE, JR on behalf of Defendant TEXTRON, INC. (TATE, RONALD)
April 19, 2017 Filing 209 NOTICE of Appearance by attorney RONALD G. TATE, JR on behalf of Defendant FISHER CONTROLS INTERNATIONAL, LLC (TATE, RONALD)
April 19, 2017 Filing 208 NOTICE of Appearance by attorney RONALD G. TATE, JR on behalf of Defendant FLOWSERVE CORPORATION (TATE, RONALD)
April 17, 2017 Filing 207 NOTICE to Take Deposition of JULIAN JACKSON SMITH on 04-20-2017 by DOROTHY E. SMITH, JULIAN JACKSON SMITH.(HOLDER, JONATHAN)
April 6, 2017 Filing 206 REPLY, filed by Defendant WEYERHAEUSER COMPANY, to Response to #192 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by WEYERHAEUSER COMPANY. (SANTOS, PETER)
April 6, 2017 Filing 205 REPLY, filed by Defendant INTERNATIONAL PAPER COMPANY, to Response to #185 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by INTERNATIONAL PAPER COMPANY. (LEACH, MARK)
March 23, 2017 Filing 204 RESPONSE in Opposition re #192 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by WEYERHAEUSER COMPANY filed by DOROTHY E. SMITH, JULIAN JACKSON SMITH. Replies due by 4/6/2017 (HOLDER, JONATHAN)
March 23, 2017 Filing 203 RESPONSE in Opposition re #185 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by INTERNATIONAL PAPER COMPANY filed by DOROTHY E. SMITH, JULIAN JACKSON SMITH. Replies due by 4/6/2017 (HOLDER, JONATHAN)
March 21, 2017 TEXT ORDER granting #202 Motion for Leave to Withdraw as Counsel of Record. Attorneys Mary C. Abdalla and Mark A. Leach are terminated as counsel of record for Defendant Weyerhauser Company. Issued by MAG/JUDGE L. PATRICK AULD on 03/21/2017. (AULD, L.)
March 20, 2017 Motions Referred: RE: #202 MOTION to Withdraw as Attorney MARK A. LEACH to MAG/JUDGE L. PATRICK AULD. (Kemp, Donita)
March 17, 2017 Filing 202 MOTION to Withdraw as Attorney MARK A. LEACH by on behalf of WEYERHAEUSER COMPANY. (Attachments: #1 Text of Proposed Order)(LEACH, MARK)
March 14, 2017 Filing 201 NOTICE of Appearance by attorney STEPHANIE G. FLYNN on behalf of Defendants BRIGGS & STRATTON CORPORATION, COLGATE-PALMOLIVE CORPORATION (FLYNN, STEPHANIE)
March 14, 2017 Filing 200 NOTICE of Appearance by attorney BARBARA L. ARRAS on behalf of Defendant FARMERS CHEMICAL ASSOCIATION, INC. (ARRAS, BARBARA)
March 10, 2017 TEXT ORDER granting #197 Motion for Leave to Withdraw as Counsel. Attorney STEPHANIE G. FLYNN is terminated as counsel of record for Defendants Fisher Controls International LLC, Textron, Inc., and Flowserve Corporation. Issued by MAG/JUDGE L. PATRICK AULD on 03/10/2017. (AULD, L.)
March 10, 2017 Motions Referred: RE: #197 MOTION by STEPHANIE G. FLYNN to Withdraw as Attorney to MAG/JUDGE L. PATRICK AULD. (Kemp, Donita)
March 9, 2017 Filing 199 Corporate Disclosure Statement by CERTAINTEED CORPORATION identifying Corporate Parent CERTAINTEED CORPORATION for CERTAINTEED CORPORATION.. (FRICK, SCOTT)
March 9, 2017 Filing 198 ANSWER to Amended Complaint by CERTAINTEED CORPORATION. (FRICK, SCOTT)
March 8, 2017 Filing 197 MOTION to Withdraw as Attorney STEPHANIE G. FLYNN as counsel by on behalf of FISHER CONTROLS INTERNATIONAL, LLC, FLOWSERVE CORPORATION, TEXTRON, INC.. Responses due by 3/29/2017 (Attachments: #1 Text of Proposed Order)(FLYNN, STEPHANIE)
March 3, 2017 Filing 196 ANSWER to Amended Complaint by HONEYWELL INTERNATIONAL, INC.. (DAVIS, HARRY)
March 3, 2017 Filing 195 Defendant Farmers Chemical Association, Inc.'s ANSWER to Amended Complaint by FARMERS CHEMICAL ASSOCIATION, INC.. (HUFF, NATHAN)
March 3, 2017 Filing 194 NOTICE of Appearance by attorney PHILIP C. REID on behalf of Defendant FISHER CONTROLS INTERNATIONAL, LLC (REID, PHILIP)
March 3, 2017 Filing 193 BRIEF re #192 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant WEYERHAEUSER COMPANY filed by WEYERHAEUSER COMPANY. (SANTOS, PETER)
March 3, 2017 Filing 192 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by WEYERHAEUSER COMPANY. Response to Motion due by 3/24/2017 (SANTOS, PETER)
March 3, 2017 Filing 191 NOTICE OF WITHDRAWAL AND SUBSTITUTION OF COUNSEL on behalf of Defendant WEYERHAEUSER COMPANY. PETER A. SANTOS is substituted as counsel for Defendant. Attorney MARY C. ABDALLA and MARK A. LEACH terminated. (SANTOS, PETER)
March 3, 2017 Filing 190 ANSWER to Amended Complaint by THE WILLIAM POWELL COMPANY. (OAKLEY, DAVID)
March 3, 2017 Filing 189 ANSWER to Amended Complaint (Answer to First Amended Civil Action Complaint) by BRIGGS & STRATTON CORPORATION. (PECK, TIMOTHY)
March 3, 2017 Filing 188 MEMORANDUM filed by Defendant COLGATE-PALMOLIVE CORPORATION re #187 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AS TO PLAINTIFFS' FIRST AMENDED CIVIL ACTION COMPLAINT (DOC. 153) filed by COLGATE-PALMOLIVE CORPORATION. (Attachments: #1 Exhibit Whitted-Justice Complaint, #2 Exhibit Whitted-Justice Order, #3 Exhibit Ricks Complaint, #4 Exhibit Ricks Order, #5 Exhibit Triplett 1st Amended Complaint, #6 Exhibit Triplett Order, #7 Exhibit Lee Complaint, #8 Exhibit Lee Order)(PECK, TIMOTHY)
March 3, 2017 Filing 187 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AS TO PLAINTIFFS' FIRST AMENDED CIVIL ACTION COMPLAINT (DOC. 153) by COLGATE-PALMOLIVE CORPORATION. Response to Motion due by 3/24/2017 (Attachments: #1 Proposed Order)(PECK, TIMOTHY)
March 2, 2017 Filing 186 SUMMONS Returned Executed by DOROTHY E. SMITH, JULIAN JACKSON SMITH as to 3M COMPANY served on 5/10/2016, answer due 5/31/2016; AMETEK, INC. served on 5/10/2016, answer due 5/31/2016; ANDRITZ, INC. served on 5/17/2016, answer due 6/7/2016; ASTENJOHNSON, INC. served on 5/10/2016, answer due 5/31/2016; BECHTEL CORPORATION served on 5/10/2016, answer due 5/31/2016; BRIGGS & STRATTON CORPORATION served on 5/16/2016, answer due 6/6/2016; CATERPILLAR, INC. served on 5/10/2016, answer due 5/31/2016; CBS CORPORATION served on 5/17/2016, answer due 6/7/2016; CERTAINTEED CORPORATION served on 2/27/2017, answer due 3/20/2017; CHAMPION INTERNATIONAL CORPORATION served on 5/10/2016, answer due 5/31/2016; CHAMPLAIN CABLE CORPORATION served on 5/16/2016, answer due 6/6/2016; COLGATE-PALMOLIVE CORPORATION served on 5/10/2016, answer due 5/31/2016; CRANE CO. served on 5/10/2016, answer due 5/31/2016; CUMMINS POWER GENERATION, INC. served on 5/10/2016, answer due 5/31/2016; DAVIS-STANDARD CORPORATION served on 5/17/2016, answer due 6/7/2016; DEZURIK, INC. served on 5/17/2016, answer due 6/7/2016; FARMERS CHEMICAL ASSOCIATION, INC. served on 5/10/2016, answer due 5/31/2016; FISHER CONTROLS INTERNATIONAL, LLC served on 5/16/2016, answer due 6/6/2016; FLOWSERVE CORPORATION served on 5/6/2016, answer due 5/27/2016; FOSTER WHEELER ENERGY CORPORATION served on 5/10/2016, answer due 5/31/2016; GARDNER DENVER, INC. served on 5/10/2016, answer due 5/31/2016; GENERAL ELECTRIC COMPANY served on 5/10/2016, answer due 5/31/2016; GOULDS PUMPS, INC. served on 5/10/2016, answer due 5/31/2016; GRINNELL, LLC served on 5/16/2016, answer due 6/6/2016; HERCULES, INC. served on 5/10/2016, answer due 5/31/2016; HONEYWELL INTERNATIONAL, INC. served on 5/10/2016, answer due 5/31/2016; INTERNATIONAL BUSINESS MACHINES CORPORATION served on 5/10/2016, answer due 5/31/2016; INTERNATIONAL PAPER COMPANY served on 5/10/2016, answer due 5/31/2016; METROPOLITAN LIFE INSURANCE COMPANY served on 5/6/2016, answer due 5/27/2016; RILEY POWER, INC. served on 5/10/2016, answer due 5/31/2016; SCHLAGE LOCK COMPANY, LLC served on 5/10/2016, answer due 5/31/2016; SCOTT CO. OF CALIFORNIA served on 5/12/2016, answer due 6/2/2016; SEQUOIA VENTURES, INC. served on 5/16/2016, answer due 6/6/2016; TEXTRON, INC. served on 5/10/2016, answer due 5/31/2016; THE GORMAN-RUPP COMPANY served on 5/16/2016, answer due 6/6/2016; THE NASH ENGINEERING COMPANY served on 5/10/2016, answer due 5/31/2016; THE POOLE & KENT CORPORATION served on 5/16/2016, answer due 6/6/2016; THE RUST ENGINEERING COMPANY served on 5/10/2016, answer due 5/31/2016; THE WILLIAM POWELL COMPANY served on 5/16/2016, answer due 6/6/2016; TOMPKINS-BECKWITH, INC. served on 5/10/2016, answer due 5/31/2016; WARREN PUMPS, LLC served on 5/16/2016, answer due 6/6/2016; WEATHERLY, INC. served on 5/16/2016, answer due 6/6/2016; WESTERN AUTO SUPPLY served on 5/10/2016, answer due 5/31/2016; WEYERHAEUSER COMPANY served on 5/10/2016, answer due 5/31/2016. (Contreras, Jamie)
March 2, 2017 Filing 185 Supplemental MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by INTERNATIONAL PAPER COMPANY. Response to Motion due by 3/23/2017 (LEACH, MARK) Modified on 3/15/2017 to associate with Documents #68 , #69 (Powell, Gloria).
March 2, 2017 Filing 184 ANSWER to Amended Complaint by THE GORMAN-RUPP COMPANY. (FRICK, SCOTT)
March 2, 2017 Filing 183 ANSWER to Amended Complaint by CATERPILLAR, INC.. (FRICK, SCOTT)
March 2, 2017 Filing 182 ANSWER to Amended Complaint by ANDRITZ, INC.. (GORDON, FRANK)
March 2, 2017 Filing 181 ANSWER to Amended Complaint by INTERNATIONAL BUSINESS MACHINES CORPORATION. (GORDON, FRANK)
March 2, 2017 Filing 180 ANSWER to Amended Complaint by WESTERN AUTO SUPPLY. (GORDON, FRANK)
March 1, 2017 Filing 179 Defendant Gardner Denver, Inc.'s ANSWER to Amended Complaint by GARDNER DENVER, INC.. (DRAYTON, AMY)
February 28, 2017 Filing 178 ANSWER to Amended Complaint by CRANE CO.. (GAUTHIER, REBECCA)
February 28, 2017 Filing 177 ANSWER to Amended Complaint by ASTENJOHNSON, INC.. (HOLDEN, JOHN)
February 28, 2017 Filing 176 ANSWER to Amended Complaint by FLOWSERVE CORPORATION. (DEDMAN, JAMES)
February 28, 2017 Filing 175 ANSWER to Amended Complaint by FLOWSERVE CORPORATION. (DEDMAN, JAMES)
February 28, 2017 Filing 174 ANSWER to Amended Complaint by TEXTRON, INC.. (DEDMAN, JAMES)
February 27, 2017 Filing 173 ANSWER to Amended Complaint by BECHTEL CORPORATION, SEQUOIA VENTURES, INC.. (TECHMAN, JENNIFER)
February 27, 2017 Filing 172 ANSWER to Amended Complaint by GENERAL ELECTRIC COMPANY. (TECHMAN, JENNIFER)
February 27, 2017 Filing 171 ANSWER to Amended Complaint by FOSTER WHEELER ENERGY CORPORATION. (TECHMAN, JENNIFER)
February 27, 2017 Filing 170 ANSWER to Amended Complaint by CBS CORPORATION. (TECHMAN, JENNIFER)
February 24, 2017 Filing 169 ANSWER to Amended Complaint by WARREN PUMPS, LLC. (BENNETT, JOSHUA)
February 24, 2017 Filing 168 ANSWER to Amended Complaint by CUMMINS POWER GENERATION, INC.. (LAZZARONI, TERESA)
February 24, 2017 Filing 167 ANSWER to Amended Complaint by RILEY POWER, INC.. (SHOFNER, ERIN)
February 24, 2017 Filing 166 ANSWER to Amended Complaint by HERCULES, INC.. (SHOFNER, ERIN)
February 24, 2017 Filing 165 ANSWER to Amended Complaint by CHAMPLAIN CABLE CORPORATION. (SHOFNER, ERIN)
February 24, 2017 Filing 164 ANSWER to Amended Complaint by AMETEK, INC.. (SHOFNER, ERIN)
February 24, 2017 Filing 163 ANSWER to Amended Complaint by FISHER CONTROLS INTERNATIONAL, LLC. (DEDMAN, JAMES)
February 24, 2017 Filing 162 ANSWER to Amended Complaint by SCHLAGE LOCK COMPANY, LLC. (BOUCH, TIMOTHY)
February 23, 2017 Filing 161 ANSWER to Amended Complaint by THE NASH ENGINEERING COMPANY. (TOMLIN, TRACY)
February 23, 2017 Filing 160 ANSWER to Amended Complaint by GRINNELL, LLC. (TOMLIN, TRACY)
February 23, 2017 Filing 159 ANSWER to Amended Complaint by GOULDS PUMPS, INC.. (TOMLIN, TRACY)
February 23, 2017 Filing 158 ANSWER to Amended Complaint by DEZURIK, INC.. (TOMLIN, TRACY)
February 23, 2017 Filing 157 Anchor Darling Valve Company improperly named as Flowserve Corporation ANSWER to Amended Complaint by FLOWSERVE CORPORATION. (TOMLIN, TRACY)
February 21, 2017 Filing 156 ANSWER to Amended Complaint and to Cross-Claims of any and all other Defendants and Third-Party Defendants by METROPOLITAN LIFE INSURANCE COMPANY. (COLTRAIN, KEITH)
February 21, 2017 Filing 155 Summons Issued as to CERTAINTEED CORPORATION. (Coyne, Michelle)
February 17, 2017 Filing 153 First AMENDED COMPLAINT against defendant All Parties, filed by DOROTHY E. SMITH, JULIAN JACKSON SMITH.(HOLDER, JONATHAN)
February 14, 2017 Opinion or Order Filing 152 ORDER signed by Judge Loretta C. Biggs on 02/14/2017 GRANTING #150 Motion to Amend. The amended complaint shall be filed as a separate document within ten (10) days of the entry of this Order. (Coyne, Michelle)
February 14, 2017 Motions Submitted: #150 MOTION to Amend Pleadings (for leave to Amend pleadings) to JUDGE LORETTA C. BIGGS. (Powell, Gloria)
February 3, 2017 Filing 151 NOTICE of Appearance by attorney REBECCA L. GAUTHIER on behalf of Defendant CRANE CO. (GAUTHIER, REBECCA)
January 12, 2017 Filing 150 MOTION to Amend Pleadings (for leave to Amend pleadings) by DOROTHY E. SMITH, JULIAN JACKSON SMITH. Response to Motion due by 2/2/2017 (Attachments: #1 Exhibit Plaintiffs' proposed First Amended Complaint, #2 Text of Proposed Order Plaintiffs' proposed ORDER granting Plaintiffs leave to file an amended pleading)(HOLDER, JONATHAN)
October 21, 2016 Opinion or Order Filing 149 ORDER signed by Judge Loretta C. Biggs on 10/21/2016 that the motion is GRANTED, and the claims of Plaintiffs Julian Smith and Dorothy E. Smith, against Defendant 3M Company, are DISMISSED. (Coyne, Michelle)
October 20, 2016 CASE REFERRED RE: #148 Stipulation of Dismissal, to JUDGE LORETTA C. BIGGS. (Samuel-Priestley, Tina)
October 19, 2016 Filing 148 STIPULATION of Dismissal of 3M Company by 3M COMPANY. (Attachments: #1 Text of Proposed Order Proposed Order)(GRIFFIN, MICHAEL)
October 5, 2016 Filing 147 NOTICE of Appearance by attorney STEPHEN B. WILLIAMSON on behalf of Defendant HONEYWELL INTERNATIONAL, INC. (WILLIAMSON, STEPHEN)
September 30, 2016 Filing 146 NOTICE of Appearance by attorney MARLA T. RESCHLY on behalf of Defendant CRANE CO. (RESCHLY, MARLA)
September 30, 2016 Filing 145 NOTICE by CRANE CO. of Substitution of Counsel (RESCHLY, MARLA)
August 17, 2016 Filing 144 NOTICE of Voluntary Dismissal as to party(s) THE POOLE & KENT CORPORATION, filed by Defendant THE POOLE & KENT CORPORATION (STUKES, EDWARD)
August 9, 2016 Motions Submitted: #68 First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, #69 First MOTION for More Definite Statement, #71 First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM, #72 First MOTION for More Definite Statement, #97 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AS TO THE FIFTH CAUSE OF ACTION - FALSE REPRESENTATION / FRAUD, and #118 MOTION to Dismiss, to JUDGE LORETTA C. BIGGS. (Samuel-Priestley, Tina)
August 3, 2016 Filing 143 NOTICE of Appearance by attorney CHRISTOPHER O. MASSENBURG on behalf of Defendant ANDRITZ, INC. (Attachments: #1 Exhibit Certificate of Good Standing Louisiana)(MASSENBURG, CHRISTOPHER)
August 2, 2016 Filing 142 NOTICE of Appearance by attorney BRANDIE M. THIBODEAUX on behalf of Defendant ANDRITZ, INC. (Attachments: #1 Exhibit Certificate of Good Standing Louisiana)(THIBODEAUX, BRANDIE)
August 2, 2016 Filing 140 NOTICE of Appearance by attorney GLENN L.M. SWETMAN on behalf of Defendant ANDRITZ, INC. (Attachments: #1 Exhibit Certificate of Good Standing Louisiana)(SWETMAN, GLENN)
July 26, 2016 Filing 139 NOTICE of Appearance by attorney PETER F. MULLANEY on behalf of Defendant FISHER CONTROLS INTERNATIONAL, LLC (MULLANEY, PETER)
July 26, 2016 Filing 138 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant CHAMPLAIN CABLE CORPORATION by CHAMPLAIN CABLE CORPORATION.(SHOFNER, ERIN)
July 26, 2016 Filing 137 ANSWER to #1 Complaint with Jury Demand by CHAMPLAIN CABLE CORPORATION. (SHOFNER, ERIN)
July 26, 2016 Filing 136 NOTICE of Appearance by attorney ERIN ELAINE SHOFNER on behalf of Defendant CUMMINS POWER GENERATION, INC. (SHOFNER, ERIN)
July 25, 2016 Filing 135 NOTICE of Appearance by attorney MARY C. ABDALLA on behalf of Defendants INTERNATIONAL PAPER COMPANY, WEYERHAEUSER COMPANY (ABDALLA, MARY)
July 25, 2016 TEXT ORDER granting #132 Consent Motion for Extension of Time. CHAMPLAIN CABLE CORPORATION shall answer or otherwise respond by 07/27/2016. Issued by MAG/JUDGE L. PATRICK AULD on 07/25/2016. (AULD, L.)
July 22, 2016 Filing 134 NOTICE of Appearance by attorney ANNETTE N. PELTIER on behalf of Defendant FARMERS CHEMICAL ASSOCIATION, INC. (PELTIER, ANNETTE)
July 22, 2016 Filing 133 CERTIFICATE OF SERVICE by DOROTHY E. SMITH, JULIAN JACKSON SMITH to Plaintiffs' Responses to Interrogatories and Plaintiffs' Responses to Requests for Production (HOLDER, JONATHAN)
July 20, 2016 Filing 132 Consent MOTION for Extension of Time to File Answer by CHAMPLAIN CABLE CORPORATION. (Attachments: #1 Text of Proposed Order Proposed Order Granting Motion to Extend Time)(HAWKINS, ERIC)
July 20, 2016 Filing 131 NOTICE of Appearance by attorney ERIN ELAINE SHOFNER on behalf of Defendant CHAMPLAIN CABLE CORPORATION (SHOFNER, ERIN)
July 20, 2016 Filing 130 NOTICE of Appearance by attorney ERIC T. HAWKINS on behalf of Defendant CHAMPLAIN CABLE CORPORATION (HAWKINS, ERIC)
July 20, 2016 Motion Referred: RE: #132 Consent MOTION for Extension of Time to File Answer, to MAG/JUDGE L. PATRICK AULD. (Samuel-Priestley, Tina)
July 18, 2016 Filing 129 INITIAL DISCLOSURES by DOROTHY E. SMITH, JULIAN JACKSON SMITH.(HOLDER, JONATHAN)
July 15, 2016 Filing 128 NOTICE of Appearance by attorney STEPHANIE G. FLYNN on behalf of Defendant FLOWSERVE CORPORATION (FLYNN, STEPHANIE)
July 15, 2016 Filing 127 NOTICE of Appearance by attorney STEPHANIE G. FLYNN on behalf of Defendant FISHER CONTROLS INTERNATIONAL, LLC (FLYNN, STEPHANIE)
July 15, 2016 Filing 126 NOTICE of Appearance by attorney DANIEL B. WHITE on behalf of Defendant FISHER CONTROLS INTERNATIONAL, LLC (WHITE, DANIEL)
July 15, 2016 Filing 125 NOTICE of Appearance by attorney DANIEL B. WHITE on behalf of Defendant FLOWSERVE CORPORATION (WHITE, DANIEL)
July 15, 2016 Filing 124 NOTICE of Appearance by attorney DANIEL B. WHITE on behalf of Defendant FLOWSERVE CORPORATION (WHITE, DANIEL)
July 8, 2016 Filing 123 Notice of DEPOSITION of Julian "Jack" Smith taken on July 27, 2016 by DOROTHY E. SMITH, JULIAN JACKSON SMITH.(HOLDER, JONATHAN) Modified on 7/11/2016 to edit docket text (Coyne, Michelle).
July 5, 2016 Filing 122 REPLY, filed by Defendant INTERNATIONAL PAPER COMPANY, to Response to #68 First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by INTERNATIONAL PAPER COMPANY. (LEACH, MARK)
July 5, 2016 Filing 121 REPLY, filed by Defendant WEYERHAEUSER COMPANY, to Response to #71 First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by WEYERHAEUSER COMPANY. (LEACH, MARK)
July 1, 2016 Filing 120 Corporate Disclosure Statement by THE POOLE & KENT CORPORATION identifying Corporate Parent Emcor Group, Inc. for THE POOLE & KENT CORPORATION.. (LATHROP, ANTHONY)
July 1, 2016 Filing 119 MEMORANDUM filed by Defendant THE POOLE & KENT CORPORATION re #118 MOTION to Dismiss filed by THE POOLE & KENT CORPORATION. (LATHROP, ANTHONY)
July 1, 2016 Filing 118 MOTION to Dismiss by THE POOLE & KENT CORPORATION. Responses due by 7/25/2016 (LATHROP, ANTHONY)
June 30, 2016 Filing 117 ANSWER to #1 Complaint with Jury Demand by FARMERS CHEMICAL ASSOCIATION, INC.. (HUFF, NATHAN)
June 29, 2016 Filing 116 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant CUMMINS POWER GENERATION, INC.. (LAZZARONI, TERESA)
June 29, 2016 Filing 115 Cummins Power Generation, Inc.'s ANSWER to #1 Complaint with Jury Demand by CUMMINS POWER GENERATION, INC.. (LAZZARONI, TERESA)
June 29, 2016 Filing 114 NOTICE of Appearance by attorney TERESA LAZZARONI on behalf of Defendant CUMMINS POWER GENERATION, INC. (LAZZARONI, TERESA)
June 29, 2016 Filing 113 NOTICE of Appearance by attorney DOUGLAS A. RUBEL on behalf of Defendant CUMMINS POWER GENERATION, INC. (RUBEL, DOUGLAS)
June 22, 2016 Filing 112 NOTICE of Appearance by attorney EDWARD TAYLOR STUKES on behalf of Defendant THE POOLE & KENT CORPORATION (STUKES, EDWARD)
June 21, 2016 Filing 111 RESPONSE in Opposition re #71 First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by DOROTHY E. SMITH, JULIAN JACKSON SMITH. Replies due by 7/8/2016. (Attachments: #1 Exhibit Ex. 1 to Plaintiffs' Opp. Response to Def. Weyerhaeuser's MTD)(HOLDER, JONATHAN)
June 21, 2016 Filing 110 RESPONSE in Opposition re #68 First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by DOROTHY E. SMITH, JULIAN JACKSON SMITH. Replies due by 7/8/2016. (Attachments: #1 Exhibit 1)(HOLDER, JONATHAN)
June 20, 2016 Filing 109 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant RILEY POWER, INC. by RILEY POWER, INC..(SHOFNER, ERIN)
June 20, 2016 Filing 108 ANSWER to #1 Complaint with Jury Demand by RILEY POWER, INC.. (SHOFNER, ERIN)
June 20, 2016 Filing 107 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant HERCULES, INC. by HERCULES, INC..(SHOFNER, ERIN)
June 20, 2016 Filing 106 ANSWER to #1 Complaint with Jury Demand by HERCULES, INC.. (SHOFNER, ERIN)
June 20, 2016 Filing 105 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant AMETEK, INC. by AMETEK, INC..(SHOFNER, ERIN)
June 20, 2016 Filing 104 ANSWER to #1 Complaint with Jury Demand by AMETEK, INC.. (SHOFNER, ERIN)
June 20, 2016 Filing 103 NOTICE of Appearance by attorney ERIC T. HAWKINS on behalf of Defendants AMETEK, INC., HERCULES, INC., RILEY POWER, INC. (HAWKINS, ERIC)
June 20, 2016 Filing 102 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant ANDRITZ, INC.. (GORDON, FRANK)
June 20, 2016 Filing 101 ANSWER to Complaint by ANDRITZ, INC.. (GORDON, FRANK)
June 16, 2016 Filing 100 NOTICE of Appearance by attorney JONATHAN M. HOLDER on behalf of Plaintiffs DOROTHY E. SMITH, JULIAN JACKSON SMITH (HOLDER, JONATHAN)
June 15, 2016 Filing 99 Corporate Disclosure Statement by COLGATE-PALMOLIVE CORPORATION. (PECK, TIMOTHY)
June 15, 2016 Filing 98 BRIEF re #97 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AS TO THE FIFTH CAUSE OF ACTION - FALSE REPRESENTATION / FRAUD by Defendant COLGATE-PALMOLIVE CORPORATION filed by COLGATE-PALMOLIVE CORPORATION. (Attachments: #1 Exhibit Whitted-Justice Complaint, #2 Exhibit Whitted-Justice Order, #3 Exhibit Ricks Complaint, #4 Exhibit Ricks Order, #5 Exhibit Triplett First Amended Complaint, #6 Exhibit Triplett Order, #7 Exhibit Lee Complaint, #8 Exhibit Lee Order)(PECK, TIMOTHY)
June 15, 2016 Filing 97 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AS TO THE FIFTH CAUSE OF ACTION - FALSE REPRESENTATION / FRAUD by COLGATE-PALMOLIVE CORPORATION. Responses due by 7/11/2016 (Attachments: #1 Text of Proposed Order Proposed Order of Dismissal (Fifth Cause of Action))(PECK, TIMOTHY)
June 14, 2016 Filing 96 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant INTERNATIONAL BUSINESS MACHINES CORPORATION. (GORDON, FRANK)
June 10, 2016 Filing 95 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant TEXTRON, INC. by TEXTRON, INC..(FLYNN, STEPHANIE)
June 10, 2016 Filing 94 ANSWER to #1 Complaint with Jury Demand by TEXTRON, INC.. (FLYNN, STEPHANIE)
June 10, 2016 Filing 93 NOTICE of Appearance by attorney DANIEL B. WHITE on behalf of Defendant TEXTRON, INC. (WHITE, DANIEL)
June 8, 2016 Filing 92 ANSWER to Complaint with Jury Demand by INTERNATIONAL BUSINESS MACHINES CORPORATION. (GORDON, FRANK)
June 6, 2016 Filing 91 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant THE WILLIAM POWELL COMPANY (OAKLEY, DAVID)
June 6, 2016 Filing 90 NOTICE of Appearance by attorney DAVID B. OAKLEY on behalf of Defendant THE WILLIAM POWELL COMPANY (OAKLEY, DAVID)
June 6, 2016 Filing 89 ANSWER to #1 Complaint with Jury Demand by THE WILLIAM POWELL COMPANY. (OAKLEY, DAVID)
June 6, 2016 Filing 88 NOTICE of Appearance by attorney TRAVIS ANDREW BUSTAMANTE on behalf of Defendant DEZURIK, INC. (BUSTAMANTE, TRAVIS)
June 6, 2016 Filing 87 NOTICE of Appearance by attorney WILLIAM MICHAEL STARR on behalf of Defendant DEZURIK, INC. (STARR, WILLIAM)
June 6, 2016 Filing 86 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant DEZURIK, INC. by DEZURIK, INC..(TOMLIN, TRACY)
June 6, 2016 Filing 85 ANSWER to #1 Complaint by DEZURIK, INC.. (TOMLIN, TRACY)
June 6, 2016 Filing 84 NOTICE of Appearance by attorney SCOTT E. FRICK on behalf of Defendants CATERPILLAR, INC., THE GORMAN-RUPP COMPANY (FRICK, SCOTT)
June 6, 2016 Filing 83 NOTICE of Appearance by attorney W. DAVID CONNER on behalf of Defendants CATERPILLAR, INC., THE GORMAN-RUPP COMPANY (CONNER, W.)
June 6, 2016 Filing 82 NOTICE of Appearance by attorney MOFFATT G. MCDONALD on behalf of Defendants CATERPILLAR, INC., THE GORMAN-RUPP COMPANY (MCDONALD, MOFFATT)
June 3, 2016 Filing 81 Consent MOTION for Extension of Time to File Answer re #1 Complaint by THE POOLE & KENT CORPORATION. (Attachments: #1 Text of Proposed Order)(LATHROP, ANTHONY)
June 3, 2016 Filing 80 Corporate Disclosure Statement by FISHER CONTROLS INTERNATIONAL, LLC. (DEDMAN, JAMES)
June 3, 2016 Filing 79 NOTICE of Appearance by attorney JAMES M. DEDMAN, IV on behalf of Defendant FISHER CONTROLS INTERNATIONAL, LLC (DEDMAN, JAMES)
June 3, 2016 Filing 78 ANSWER to #1 Complaint with Jury Demand by FISHER CONTROLS INTERNATIONAL, LLC. (DEDMAN, JAMES)
June 3, 2016 Motion Referred: RE: #77 Consent MOTION for Extension of Time to File Answer, to MAGISTRATE JUDGE L. PATRICK AULD. (Samuel-Priestley, Tina)
June 3, 2016 TEXT ORDER granting #77 Consent Motion for Extension of Time. Ametek, Inc., Hercules Incorporated, and Riley Power Inc. shall answer or otherwise respond by 06/20/2016. Issued by MAG/JUDGE L. PATRICK AULD on 06/03/2016. (AULD, L.)
June 3, 2016 Opinion or Order ORDER granting #81 Motion for Extension of Time to Answer for THE POOLE & KENT CORPORATION. Answer due by 7/5/2016. Signed by John Brubaker, Clerk of Court, on 06/03/2016. (Brubaker, John)
June 2, 2016 Filing 77 Consent MOTION for Extension of Time to File Answer by AMETEK, INC., HERCULES, INC., RILEY POWER, INC.. (Attachments: #1 Text of Proposed Order Consent Order Granting Extension of Time to Answer Complaint)(SHOFNER, ERIN)
June 2, 2016 Filing 76 NOTICE of Appearance by attorney ERIN ELAINE SHOFNER on behalf of Defendants AMETEK, INC., HERCULES, INC., RILEY POWER, INC. (SHOFNER, ERIN)
June 2, 2016 Filing 75 NOTICE of Appearance by attorney TERESA LAZZARONI on behalf of Defendants AMETEK, INC., HERCULES, INC., RILEY POWER, INC. (LAZZARONI, TERESA)
June 1, 2016 TEXT ORDER granting #39 Motion for Extension of Time. Plaintiffs did not respond to #39 Motion by the deadline set by the Court and thus, pursuant to Local Rule 7.3(k), the Court treats #39 Motion as unopposed and generally subject to granting as a matter of course. The Court finds no reason to depart from that general rule in this case, but instead finds good cause for the requested extension. Accordingly, CUMMINS POWER GENERATION, INC. shall answer or otherwise respond to #1 Complaint by 06/30/2016. Issued by MAG/JUDGE L. PATRICK AULD on 06/01/2016. (AULD, L.)
May 31, 2016 Filing 74 Corporate Disclosure Statement by BRIGGS & STRATTON CORPORATION. (PECK, TIMOTHY)
May 31, 2016 Filing 73 ANSWER to #1 Complaint with Jury Demand by BRIGGS & STRATTON CORPORATION. (PECK, TIMOTHY)
May 31, 2016 Filing 72 First MOTION for More Definite Statement by WEYERHAEUSER COMPANY. Responses due by 6/21/2016 (LEACH, MARK)
May 31, 2016 Filing 71 First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by WEYERHAEUSER COMPANY. Responses due by 6/21/2016 (Attachments: #1 Brief in Support of Motion)(LEACH, MARK)
May 31, 2016 Filing 70 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant WEYERHAEUSER COMPANY. (LEACH, MARK)
May 31, 2016 Filing 69 First MOTION for More Definite Statement by INTERNATIONAL PAPER COMPANY. Responses due by 6/21/2016 (LEACH, MARK)
May 31, 2016 Filing 68 First MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by INTERNATIONAL PAPER COMPANY. Responses due by 6/21/2016 (Attachments: #1 Brief in Support of Motion)(LEACH, MARK)
May 31, 2016 Filing 67 Corporate Disclosure Statement by INTERNATIONAL PAPER COMPANY. (LEACH, MARK)
May 31, 2016 Filing 66 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant WESTERN AUTO SUPPLY. (GORDON, FRANK)
May 31, 2016 Filing 65 ANSWER to Complaint with Jury Demand by WESTERN AUTO SUPPLY. (GORDON, FRANK)
May 31, 2016 Filing 64 Corporate Disclosure Statement by CBS CORPORATION. (TECHMAN, JENNIFER)
May 31, 2016 Filing 63 Corporate Disclosure Statement by FOSTER WHEELER ENERGY CORPORATION. (TECHMAN, JENNIFER)
May 31, 2016 Filing 62 Corporate Disclosure Statement by GENERAL ELECTRIC COMPANY. (TECHMAN, JENNIFER)
May 31, 2016 Filing 61 Corporate Disclosure Statement by BECHTEL CORPORATION, SEQUOIA VENTURES, INC.. (TECHMAN, JENNIFER)
May 31, 2016 Filing 60 ANSWER to #1 Complaint by CBS CORPORATION. (TECHMAN, JENNIFER)
May 31, 2016 Filing 59 ANSWER to #1 Complaint by FOSTER WHEELER ENERGY CORPORATION. (TECHMAN, JENNIFER)
May 31, 2016 Filing 58 ANSWER to #1 Complaint by GENERAL ELECTRIC COMPANY. (TECHMAN, JENNIFER)
May 31, 2016 Filing 57 ANSWER to #1 Complaint by BECHTEL CORPORATION, SEQUOIA VENTURES, INC.. (TECHMAN, JENNIFER)
May 31, 2016 Filing 56 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant GARDNER DENVER, INC. (DRAYTON, AMY)
May 31, 2016 Filing 55 ANSWER to #1 Complaint with Jury Demand by GARDNER DENVER, INC.. (DRAYTON, AMY)
May 31, 2016 Filing 54 NOTICE of Appearance by attorney TRAVIS ANDREW BUSTAMANTE on behalf of Defendant THE NASH ENGINEERING COMPANY (BUSTAMANTE, TRAVIS)
May 31, 2016 Filing 53 NOTICE of Appearance by attorney TRAVIS ANDREW BUSTAMANTE on behalf of Defendant GRINNELL, LLC (BUSTAMANTE, TRAVIS)
May 31, 2016 Filing 52 NOTICE of Appearance by attorney TRAVIS ANDREW BUSTAMANTE on behalf of Defendant GOULDS PUMPS, INC. (BUSTAMANTE, TRAVIS)
May 31, 2016 Filing 51 NOTICE of Appearance by attorney WILLIAM MICHAEL STARR on behalf of Defendant THE NASH ENGINEERING COMPANY (STARR, WILLIAM)
May 31, 2016 Filing 50 NOTICE of Appearance by attorney WILLIAM MICHAEL STARR on behalf of Defendant GRINNELL, LLC (STARR, WILLIAM)
May 31, 2016 Filing 49 NOTICE of Appearance by attorney WILLIAM MICHAEL STARR on behalf of Defendant GOULDS PUMPS, INC. (STARR, WILLIAM)
May 31, 2016 Filing 48 Corporate Disclosure Statement by 3M COMPANY. (GRIFFIN, MICHAEL)
May 31, 2016 Filing 47 ANSWER to #1 Complaint with Jury Demand by 3M COMPANY. (GRIFFIN, MICHAEL)
May 31, 2016 Filing 46 ANSWER to #1 Complaint with Jury Demand by HONEYWELL INTERNATIONAL, INC.. (DAVIS, HARRY)
May 31, 2016 Filing 45 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant HONEYWELL INTERNATIONAL, INC.. (DAVIS, HARRY)
May 31, 2016 Filing 44 NOTICE of Appearance by attorney HARRY LEE DAVIS, JR on behalf of Defendant HONEYWELL INTERNATIONAL, INC. (DAVIS, HARRY)
May 31, 2016 Filing 43 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant THE GORMAN-RUPP COMPANY (SPRINKLE, CHARLES)
May 31, 2016 Filing 42 ANSWER to #1 Complaint with Jury Demand by THE GORMAN-RUPP COMPANY. (SPRINKLE, CHARLES)
May 31, 2016 Filing 41 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant CATERPILLAR, INC. (SPRINKLE, CHARLES)
May 31, 2016 Filing 40 ANSWER to #1 Complaint with Jury Demand by CATERPILLAR, INC.. (SPRINKLE, CHARLES)
May 27, 2016 Filing 39 MOTION for Extension of Time to File Answer re #1 Complaint by CUMMINS POWER GENERATION, INC.. (Attachments: #1 Text of Proposed Order)(LAZZARONI, TERESA)
May 27, 2016 Filing 38 Consent MOTION for Extension of Time to File Answer re #1 Complaint by FARMERS CHEMICAL ASSOCIATION, INC.. (Attachments: #1 Text of Proposed Order)(HUFF, NATHAN)
May 27, 2016 Filing 37 Corporate Disclosure Statement by FARMERS CHEMICAL ASSOCIATION, INC.. (HUFF, NATHAN)
May 27, 2016 Filing 36 NOTICE of Appearance by attorney NATHAN A. HUFF on behalf of Defendant FARMERS CHEMICAL ASSOCIATION, INC. (HUFF, NATHAN)
May 27, 2016 Motion Referred: RE: #39 MOTION for Extension of Time to File Answer re #1 Complaint, to MAGISTRATE JUDGE L. PATRICK AULD. (Samuel-Priestley, Tina)
May 27, 2016 TEXT ORDER (A) temporarily granting #39 Motion for Extension of Time, (B) staying the deadline for Defendant Cummins Power Generation, Inc. to answer or otherwise respond to #1 Complaint (pending resolution of #39 Motion), and (C) shortening the response deadline as to #39 Motion to 05/31/2016, pursuant to Local Rule 7.3(f) (because allowing the normal briefing period to run would consume nearly all of the requested extension period). Issued by MAG/JUDGE L. PATRICK AULD on 05/27/2016. (AULD, L.)
May 27, 2016 Opinion or Order ORDER granting #38 Motion for Extension of Time to Answer for FARMERS CHEMICAL ASSOCIATION, INC. Answer due by 6/30/2016. Signed by John Brubaker, Clerk of Court, on 05/27/2016. (Brubaker, John)
May 26, 2016 Filing 35 Corporate Disclosure Statement by CRANE CO.. (CHARLOT, RONALD)
May 26, 2016 Filing 34 ANSWER to #1 Complaint by CRANE CO.. (CHARLOT, RONALD)
May 26, 2016 Filing 33 NOTICE of Appearance by attorney STEPHANIE G. FLYNN on behalf of Defendant TEXTRON, INC. (FLYNN, STEPHANIE)
May 26, 2016 Filing 32 Corporate Disclosure Statement by SCHLAGE LOCK COMPANY, LLC. (BOUCH, TIMOTHY)
May 26, 2016 Filing 31 NOTICE of Appearance by attorney STEPHANIE G. FLYNN on behalf of Defendant FLOWSERVE CORPORATION (FLYNN, STEPHANIE)
May 26, 2016 Filing 30 ANSWER to #1 Complaint with Jury Demand by SCHLAGE LOCK COMPANY, LLC. (BOUCH, TIMOTHY)
May 26, 2016 Filing 29 NOTICE of Appearance by attorney TIMOTHY W. BOUCH on behalf of Defendant SCHLAGE LOCK COMPANY, LLC (BOUCH, TIMOTHY)
May 26, 2016 Filing 28 NOTICE of Appearance by attorney JAMES M. DEDMAN, IV on behalf of Defendant TEXTRON, INC. (DEDMAN, JAMES)
May 26, 2016 Filing 27 Consent MOTION for Extension of Time to File Answer re #1 Complaint (on behalf of Avco Corporation, a subsidiary of Textron Inc. (incorrectly identified in Plaintiffs Complaint as Textron Inc., d/b/a Lycoming Engines)) by TEXTRON, INC.. (Attachments: #1 Text of Proposed Order)(DEDMAN, JAMES)
May 26, 2016 Filing 26 NOTICE of Appearance by attorney JOHN T. HOLDEN on behalf of Defendant ASTENJOHNSON, INC. (HOLDEN, JOHN)
May 26, 2016 Filing 25 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant ASTENJOHNSON, INC. (HOLDEN, JOHN)
May 26, 2016 Filing 24 ANSWER to #1 Complaint with Jury Demand by ASTENJOHNSON, INC.. (HOLDEN, JOHN)
May 26, 2016 Opinion or Order ORDER granting #27 Motion for Extension of Time to Answer for TEXTRON, INC. Answer due by 6/10/2016. Signed by John Brubaker, Clerk of Court, on 05/26/2016. (Brubaker, John)
May 25, 2016 Filing 23 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant THE NASH ENGINEERING COMPANY by THE NASH ENGINEERING COMPANY.(TOMLIN, TRACY)
May 25, 2016 Filing 22 The Nash Engineering Company ANSWER to #1 Complaint by THE NASH ENGINEERING COMPANY. (TOMLIN, TRACY)
May 25, 2016 Filing 21 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant GRINNELL, LLC by GRINNELL, LLC.(TOMLIN, TRACY)
May 25, 2016 Filing 20 Grinnell, LLC ANSWER to #1 Complaint by GRINNELL, LLC. (TOMLIN, TRACY)
May 25, 2016 Filing 19 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant GOULDS PUMPS, INC. by GOULDS PUMPS, INC..(TOMLIN, TRACY)
May 25, 2016 Filing 18 Goulds Pumps, Inc., now known as Goulds Pumps LLC ANSWER to #1 Complaint by GOULDS PUMPS, INC.. (TOMLIN, TRACY)
May 25, 2016 Filing 17 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant FLOWSERVE CORPORATION by FLOWSERVE CORPORATION.(TOMLIN, TRACY)
May 25, 2016 Filing 16 Anchor Darling Valve Company, improperly named as Flowserve Corporation, f/k/a The Durion Company, Inc., sued as successor-by-merger to Durco International and also sued as successor-in-interest to Anchor Darling Valves, f/k/a Darling Manufacturing ANSWER to #1 Complaint by FLOWSERVE CORPORATION. (TOMLIN, TRACY)
May 24, 2016 Filing 15 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant FLOWSERVE CORPORATION (DEDMAN, JAMES)
May 24, 2016 Filing 14 NOTICE of Appearance by attorney JAMES M. DEDMAN, IV on behalf of Defendant FLOWSERVE CORPORATION (DEDMAN, JAMES)
May 24, 2016 Filing 13 ANSWER to #1 Complaint with Jury Demand (solely as successor-in-interest to Valtek, Inc.) by FLOWSERVE CORPORATION. (DEDMAN, JAMES)
May 24, 2016 Filing 12 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant FLOWSERVE CORPORATION (DEDMAN, JAMES)
May 24, 2016 Filing 11 NOTICE of Appearance by attorney JAMES M. DEDMAN, IV on behalf of Defendant FLOWSERVE CORPORATION (DEDMAN, JAMES)
May 24, 2016 Filing 10 ANSWER to #1 Complaint with Jury Demand by FLOWSERVE CORPORATION. (DEDMAN, JAMES)
May 23, 2016 Filing 9 CORPORATE DISCLOSURE STATEMENT filed pursuant to FRCP 7.1(a) by Defendant WARREN PUMPS, LLC by WARREN PUMPS, LLC.(BENNETT, JOSHUA)
May 23, 2016 Filing 8 ANSWER to #1 Complaint with Jury Demand by WARREN PUMPS, LLC. (BENNETT, JOSHUA)
May 19, 2016 Filing 7 Corporate Disclosure Statement by METROPOLITAN LIFE INSURANCE COMPANY. (COLTRAIN, KEITH)
May 19, 2016 Filing 6 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)
May 19, 2016 Filing 5 NOTICE of Appearance by attorney KEITH E. COLTRAIN on behalf of Defendant METROPOLITAN LIFE INSURANCE COMPANY (COLTRAIN, KEITH) (Main Document 5 replaced on 5/19/2016 to correct heading in document) (Taylor, Abby).
May 17, 2016 Filing 4 NOTICE of Appearance by attorney AMY C. DRAYTON on behalf of Defendant GARDNER DENVER, INC. (DRAYTON, AMY)
April 28, 2016 Filing 3 Notice of Right to Consent. Counsel shall serve the attached form on all parties. (Attachments: #1 Consent Form)(Coyne, Michelle)
April 28, 2016 Filing 2 Summons Issued as to All Defendants. (Coyne, Michelle)
April 27, 2016 CASE REFERRED to Mediation pursuant to Local Rule 83.9b of the Rules of Practice and Procedure of this Court. Please go to our website under Attorney Information for a list of mediators which must be served on all parties. (Coyne, Michelle)
April 26, 2016 Filing 1 COMPLAINT against All Defendants ( Filing fee $ 400 receipt number 0418-1897416.), filed by Dorothy E Smith, Julian J Smith.(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 Middle District Court's Electronic Court Filings (ECF) System

Search for this case: SMITH, ET AL. V. 3M COMPANY, 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: 3M COMPANY
Represented By: MICHAEL C. GRIFFIN
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: FARMERS CHEMICAL ASSOCIATION, INC.
Represented By: JOHN T. HOLDEN
Represented By: NATHAN A. HUFF
Represented By: ANNETTE N. PELTIER
Represented By: BARBARA L. ARRAS
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 RUST ENGINEERING COMPANY
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: WESTERN AUTO SUPPLY
Represented By: FRANK J. GORDON
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: BRIGGS & STRATTON CORPORATION
Represented By: STEPHANIE G. FLYNN
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: GARDNER DENVER, INC.
Represented By: AMY C. DRAYTON
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: FISHER CONTROLS INTERNATIONAL, LLC
Represented By: DANIEL B. WHITE
Represented By: PHILIP C. REID
Represented By: STEPHANIE G. FLYNN
Represented By: YANCEY A. MCLEOD, III
Represented By: TIMOTHY W. BOUCH
Represented By: JAMES M. DEDMAN, IV
Represented By: RONALD G. TATE, JR.
Represented By: PETER F. MULLANEY
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: SCOTT CO. OF CALIFORNIA
Represented By: M. ELIZABETH O'NEILL
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: CHAMPION INTERNATIONAL 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: CRANE CO.
Represented By: MARLA T. RESCHLY
Represented By: REBECCA L. GAUTHIER
Represented By: RONALD A. CHARLOT
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 GORMAN-RUPP COMPANY
Represented By: W. DAVID CONNER
Represented By: CHARLES M. SPRINKLE, III
Represented By: SCOTT E. FRICK
Represented By: MOFFATT G. MCDONALD
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: INTERNATIONAL BUSINESS MACHINES CORPORATION
Represented By: FRANK J. GORDON
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: SCHLAGE LOCK COMPANY, LLC
Represented By: MICHAEL W. DRUMKE
Represented By: YANCEY A. MCLEOD, III
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: COLGATE-PALMOLIVE CORPORATION
Represented By: STEPHANIE G. FLYNN
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: FLOWSERVE CORPORATION
Represented By: DANIEL B. WHITE
Represented By: THEODORE D. RHENEY
Represented By: TRACY E. TOMLIN
Represented By: STEPHANIE G. FLYNN
Represented By: JAMES M. DEDMAN, IV
Represented By: RONALD G. TATE, JR.
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: AMETEK, INC.
Represented By: ERIC T. HAWKINS
Represented By: TERESA LAZZARONI
Represented By: ERIN ELAINE SHOFNER
Represented By: DOUGLAS A. RUBEL
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: CUMMINS POWER GENERATION, INC.
Represented By: TERESA LAZZARONI
Represented By: ERIN ELAINE SHOFNER
Represented By: DOUGLAS A. RUBEL
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: ERIK D. NADOLINK
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: DEZURIK, 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: RILEY POWER, INC.
Represented By: ERIC T. HAWKINS
Represented By: TERESA LAZZARONI
Represented By: ERIN ELAINE SHOFNER
Represented By: DOUGLAS A. RUBEL
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: STEPHEN B. WILLIAMSON
Represented By: JONATHAN H. DUNLAP
Represented By: HARRY LEE DAVIS, JR.
Represented By: MATTHEW B. HOLLOWAY
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: TOMPKINS-BECKWITH, INC.
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: WEATHERLY, INC.
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: ASTENJOHNSON, INC.
Represented By: JOHN T. HOLDEN
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: CERTAINTEED CORPORATION
Represented By: CHARLES M. SPRINKLE, III
Represented By: SCOTT E. FRICK
Represented By: W. 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: BECHTEL CORPORATION
Represented By: JOSEPH L. GREENSLADE
Represented By: JENNIFER M. TECHMAN
Represented By: FARAH S. NICOL
Represented By: COLLEEN MARY CROWLEY
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: WEYERHAEUSER COMPANY
Represented By: MARY C. ABDALLA
Represented By: PETER A. SANTOS
Represented By: MARK A. LEACH
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: GRINNELL, LLC
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: INTERNATIONAL PAPER COMPANY
Represented By: MARY C. ABDALLA
Represented By: MARK A. LEACH
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: SEQUOIA VENTURES, INC.
Represented By: JOSEPH L. GREENSLADE
Represented By: JENNIFER M. TECHMAN
Represented By: FARAH S. NICOL
Represented By: COLLEEN MARY CROWLEY
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: CBS CORPORATION
Represented By: JENNIFER M. TECHMAN
Represented By: LAWRENCE D. WILSON
Represented By: WILLIAM D. HARVARD
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: HERCULES, INC.
Represented By: ERIC T. HAWKINS
Represented By: TERESA LAZZARONI
Represented By: ERIN ELAINE SHOFNER
Represented By: DOUGLAS A. RUBEL
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: CATERPILLAR, INC.
Represented By: W. DAVID CONNER
Represented By: CHARLES M. SPRINKLE, III
Represented By: TRACY E. TOMLIN
Represented By: SCOTT E. FRICK
Represented By: WILLIAM MICHAEL STARR
Represented By: MOFFATT G. MCDONALD
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: TEXTRON, INC.
Represented By: DANIEL B. WHITE
Represented By: THEODORE D. RHENEY
Represented By: STEPHANIE G. FLYNN
Represented By: JAMES M. DEDMAN, IV
Represented By: ALLYSON R. TWILLEY
Represented By: RONALD G. TATE, 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: THE POOLE & KENT CORPORATION
Represented By: ANTHONY T. LATHROP
Represented By: EDWARD TAYLOR STUKES
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: DAVIS-STANDARD 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: THE NASH ENGINEERING 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: GOULDS PUMPS, 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: WARREN PUMPS, LLC
Represented By: JOSHUA HAMILTON 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: ANDRITZ, INC.
Represented By: BRANDIE M. THIBODEAUX
Represented By: CHRISTOPHER O. MASSENBURG
Represented By: FRANK J. GORDON
Represented By: GLENN L.M. SWETMAN
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: CHAMPLAIN CABLE CORPORATION
Represented By: ERIC T. HAWKINS
Represented By: ERIN ELAINE SHOFNER
Represented By: DOUGLAS A. RUBEL
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: SMITH
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: JULIAN JACKSON SMITH
Represented By: JONATHAN M. HOLDER
Represented By: JANET WARD BLACK
Represented By: AUDREY M. SNYDER
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: DOROTHY E. SMITH
Represented By: JONATHAN M. HOLDER
Represented By: JANET WARD BLACK
Represented By: CHARLES W. BRANHAM, III
Represented By: AUDREY M. SNYDER
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?