Moore, Jr. et al v. Alcatel-Lucent USA, Inc. et al
Moore, Jr, Howard Milton Moore, Jr. and Lena Moore |
Alcatel-Lucent USA, Inc, 3M Company, Minnesota Mining, Occidental Chemical Corporation, Bayer Corporation, Pharmacia LLC, Ericsson, Inc., Rockwell Automation, Inc., Cytec Engineered Materials Inc., General Electric Company, Honeywell International Inc., AT&T Corp., Schneider Electric USA, Inc., Rogers Corporation, Union Carbide Corporation, Durez Corporation, Plastics Engineering Company, Metropolitan Life Insurance Company, Alcatel-Lucent USA, Inc., Phelps Dodge Industries, Inc., Domco Products Texas, Inc., Eaton Corporation, Rockwell Collins, Inc. and Rohm & Haas Company |
1:2016cv00157 |
June 9, 2016 |
U.S. District Court for the Western District of North Carolina |
Asheville Office |
Cleveland |
Dennis Howell |
Martin Reidinger |
P.I. : Asbestos |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on October 5, 2017. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
Filing 178 Joint MOTION to Dismiss General Electric Company by Lena Moore, Howard Milton Moore, Jr.. Responses due by 10/19/2017 plus an additional 3 days if served by mail (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
![]() |
![]() |
NOTICE of Hearing: Final Pretrial Conference set for 11/3/2017 02:00 PM in Courtroom 1, 100 Otis St, Asheville, NC 28801 before District Judge Martin Reidinger. This is your only notice - you will not receive a separate document.(khm) |
![]() |
![]() |
Filing 173 Joint MOTION to Dismiss Defendant Metropolitan Life Insurance Company by Lena Moore, Howard Milton Moore, Jr.. Responses due by 9/20/2017 plus an additional 3 days if served by mail (Attachments: #1 Proposed Order)(Paul, Kevin). Modified on 9/6/2017 - Motions no longer referred to Dennis Howell. (khm) |
Set/Reset Hearings: Jury Trial reset for 11/13/2017 09:01 AM in Courtroom 1, 100 Otis St, Asheville, NC 28801 before District Judge Martin Reidinger. (khm) |
Filing 172 Joint MOTION to Dismiss only Domco Products Texas Inc., with prejudice by Domco Products Texas, Inc.. Responses due by 9/8/2017 plus an additional 3 days if served by mail (Attachments: #1 Proposed Order)(Peck, Timothy). Modified on 8/28/2017 - Motion no longer referred to Dennis Howell. (khm) |
![]() |
Filing 170 Joint MOTION to Dismiss Defendant Union Carbide Corporation by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/29/2017 plus an additional 3 days if served by mail (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 169 REPLY to Response to Motion re #162 MOTION for Summary Judgment by Alcatel-Lucent USA, Inc.. (Bouch, Timothy) |
Filing 168 RESPONSE to Motion re #162 MOTION for Summary Judgment by Lena Moore, Howard Milton Moore, Jr.. Replies due by 7/31/2017 plus an additional 3 days if served by mail (Attachments: #1 Exhibit Ex. 1 CHARLES LICHTENWALNER_COND CERT 071217_Part1, #2 Exhibit Ex. 1 CHARLES LICHTENWALNER_COND CERT 071217_Part2, #3 Exhibit Ex. 2 Charles Lichtenwalner to Depo 71217, #4 Exhibit Ex. 3 Charles Lichtenwalner to Depo 71217, #5 Exhibit Ex. 4 Charles Lichtenwalner to Depo 71217, #6 Exhibit Ex. 5 Charles Lichtenwalner to Depo 71217, #7 Exhibit Ex. 6 Charles Lichtenwalner to Depo 71217, #8 Exhibit Ex. 7 Charles Lichtenwalner to Depo 71217, #9 Exhibit Ex. 8 Charles Lichtenwalner to Depo 71217, #10 Exhibit Ex. 9 Charles Lichtenwalner to Depo 71217, #11 Exhibit Ex. 10 Charles Lichtenwalner to Depo 71217, #12 Exhibit Ex. 11 Lichtenwhalner Depo 03032009_COND, #13 Exhibit Ex. 12 HOWARD MOORE, JR. - VIDEO_cond_N_CERT TRANS 080416, #14 Exhibit Ex. 13 HOWARD MOORE, JR. - DISC_cond_N_CERT TRANS 080416, #15 Exhibit Ex. 14 RONNIE KING_COND CERT PDF, #16 Exhibit Ex. 15 J.C. HILL_COND CERT PDF, #17 Exhibit Ex. 16 BILL PARKER_COND CERT PDF, #18 Exhibit Ex. 17 KOEHLER DEPO 05-13-10 (Taylor)_Part1, #19 Exhibit Ex. 17 KOEHLER DEPO 05-13-10 (Taylor)_Part2, #20 Exhibit Ex. 17 KOEHLER DEPO 05-13-10 (Taylor)_Part3, #21 Exhibit Ex. 17 KOEHLER DEPO 05-13-10 (Taylor)_Part4, #22 Exhibit Ex. 17 KOEHLER DEPO 05-13-10 (Taylor)_Part5, #23 Exhibit Ex. 18 ATT Lucent Resp to Pltf Standard ROGS_Part1, #24 Exhibit Ex. 18 ATT Lucent Resp to Pltf Standard ROGS_Part2, #25 Exhibit Ex. 19 Lucent Amended Resp Master General ROG RFP030607, #26 Exhibit Ex. 21, #27 Exhibit Ex. 22 1990 - Operating Instructions for Potential Asbestos Environments, #28 Exhibit Ex. 23 IL Health Safety Act 1938, #29 Exhibit Ex. 24 OSHA 37 FR 11318 1972 Rules Regulations, #30 Exhibit Ex. 25 Walsh Healey Act 1952, #31 Exhibit Ex. 26 MAS Cutting of Flexweld Asbestos Containing Cement Boards_Part1, #32 Exhibit Ex. 26 MAS Cutting of Flexweld Asbestos Containing Cement Boards_Part2, #33 Exhibit 26 MAS Cutting of Flexweld Asbestos Containing Cement Boards_Part3, #34 Exhibit Ex. 27 MAS Stonehenge Study_Asb Board_Part1, #35 Exhibit Ex. 27 MAS Stonehenge Study_Asb Board_Part2, #36 Exhibit Ex. 27 MAS Stonehenge Study_Asb Board_Part3, #37 Exhibit Ex. 27 MAS Stonehenge Study_Asb Board_Part4, #38 Exhibit Ex. 28 NSC Founding and Charter Members, #39 Exhibit Ex. 29 - NSC News 09_1936, #40 Exhibit Ex. 30 - NSC News 11_1936, #41 Exhibit Ex. 31 - NSC 26th Natl Safety Congress_1937, #42 Exhibit Ex. 32 - NSC Transcations Vol 1-34_1951, #43 Exhibit Ex. 33 - NSC Transactions Vol1-13_1961, #44 Exhibit Ex. 34 - NSC Dusts Fumes Mists in Industry, #45 Exhibit Ex. 35 - NSC Accident Prevention Manual, #46 Exhibit Ex. 36 Industrial Hygiene Reference Library, #47 Exhibit Ex. 37 IHF Digest 09_1952, #48 Exhibit Ex. 38 IHF Digest 06_1953, #49 Exhibit Ex. 39 IHF Digest 09_1955, #50 Exhibit Ex. 40 IHF Digest 02_1956, #51 Exhibit Ex. 41 IHF Digest 09_1956_Part1, #52 Exhibit Ex. 41 IHF Digest 09_1956_Part2, #53 Exhibit Ex. 42 IHF Digest 05_1964, #54 Exhibit Ex. 43 IHF Digest 01_1966, #55 Exhibit Ex. 44 IHF Digest 09_1966, #56 Exhibit Ex. 45 Harper The Growing Importance of IH 1962, #57 Exhibit Ex. 46 Longo - Fiber Release Study 55-62, #58 Exhibit Ex. 47 The Work Environ. of Insulating Workers Balzer 1968)(Paul, Kevin) (Additional attachment(s) added on 7/25/2017: #59 Ex. 20 Western Electric Ltr 06_1973 re asbestos from transite covers) NEF Regenerated. (khm) |
Filing 167 ***DOCUMENT DELETED. WRONG EVENT USED. Attorney refiled. See Doc. 168. NEF Regenerated. (khm) |
![]() |
Notice to Attorney Joshua Douglas Lee: Pursuant to Local Rule 83.1 you are required to Register for ECF at #www.ncwd.uscourts.gov. Deadline by 7/19/2017. (khm) |
![]() |
Filing 165 MOTION for Leave to Appear Pro Hac Vice as to Joshua D. Lee Filing fee $ 281, receipt number 0419-3390140. by Alcatel-Lucent USA, Inc.. (Bouch, Timothy). Motions referred to Dennis Howell. |
Filing 164 Joint MOTION for Extension of Time to File Response/Reply re: #162 MOTION for Summary Judgment by Alcatel-Lucent USA, Inc.. Responses due by 7/25/2017 plus an additional 3 days if served by mail (Bouch, Timothy). Motions referred to Dennis Howell. |
Filing 163 MEMORANDUM in Support re #162 MOTION for Summary Judgment by Alcatel-Lucent USA, Inc.. (Attachments: #1 Exhibit A - Western Electric Installation Engineering Handbook)(Bouch, Timothy) |
Filing 162 MOTION for Summary Judgment by Alcatel-Lucent USA, Inc.. Responses due by 7/17/2017 plus an additional 3 days if served by mail (Bouch, Timothy) |
![]() |
Filing 160 MOTION for Leave to Appear Pro Hac Vice as to Stuart J. Purdy Filing fee $ 281, receipt number 0419-3369135. by Lena Moore, Howard Milton Moore, Jr.. (Attachments: #1 Proposed Order)(Black, Janet Ward). Motions referred to Dennis Howell. |
![]() |
Notice to Attorney Stuart J. Purdy: Pursuant to Local Rule 83.1 you are required to Register for ECF at #www.ncwd.uscourts.gov. Deadline by 6/28/2017. (khm) |
Filing 158 Joint MOTION to Dismiss without Prejudice by AT&T Corp.. Responses due by 6/29/2017 plus an additional 3 days if served by mail (Attachments: #1 Proposed Order)(Bouch, Timothy). Motions referred to Dennis Howell. |
Filing 157 REPORT of Mediation. Outcome of Mediation: Parties reached an Impasse. (emw) |
![]() |
![]() |
Filing 154 Joint MOTION to Dismiss by 3M Company. Responses due by 6/14/2017 plus an additional 3 days if served by mail (Attachments: #1 Proposed Order)(Griffin, Michael). Motions referred to Dennis Howell. |
![]() |
Filing 152 MEMORANDUM in Support re #151 MOTION For Leave to Take the Continued Deposition of Plaintiff Howard Mooore by Lena Moore, Howard Milton Moore, Jr.. (Paul, Kevin) |
Filing 151 MOTION For Leave to Take the Continued Deposition of Plaintiff Howard Mooore by Lena Moore, Howard Milton Moore, Jr.. Responses due by 5/30/2017 plus an additional 3 days if served by mail (Paul, Kevin). Motions referred to Dennis Howell. |
Filing 150 DESIGNATION of Thomas M. Clare as Mediator by all the parties. (Paul, Kevin) |
Filing 149 REPLY to Response to Motion re #142 MOTION for Protective Order from the Second Videotaped Deposition of Howard Milton Moore, Jr. by AT&T Corp., Alcatel-Lucent USA, Inc.. (Bouch, Timothy) |
![]() |
Filing 147 CERTIFICATE OF SERVICE by Lena Moore, Howard Milton Moore, Jr. Plaintiff Expert Reports (Paul, Kevin) |
Filing 146 MEMORANDUM in Opposition re #142 MOTION for Protective Order from the Second Videotaped Deposition of Howard Milton Moore, Jr. and Request for Leave to Take Such Deposition by Lena Moore, Howard Milton Moore, Jr.. Replies due by 5/11/2017 plus an additional 3 days if served by mail (Paul, Kevin) |
Filing 145 RESPONSE in Opposition re #142 MOTION for Protective Order from the Second Videotaped Deposition of Howard Milton Moore, Jr. and Request for Leave to Take Such Deposition by Lena Moore, Howard Milton Moore, Jr.. Replies due by 5/11/2017 plus an additional 3 days if served by mail (Attachments: #1 Proposed Order)(Paul, Kevin) |
![]() |
Filing 143 MEMORANDUM in Support re #142 MOTION for Protective Order from the Second Videotaped Deposition of Howard Milton Moore, Jr. by AT&T Corp., Alcatel-Lucent USA, Inc.. (Attachments: #1 Exhibit)(Bouch, Timothy) |
Filing 142 MOTION for Protective Order from the Second Videotaped Deposition of Howard Milton Moore, Jr. by AT&T Corp., Alcatel-Lucent USA, Inc.. Responses due by 5/12/2017 plus an additional 3 days if served by mail (Bouch, Timothy). Motions referred to Dennis Howell. |
![]() |
Filing 140 MOTION for Protective Order from the Second Videotaped Deposition of Howard Milton Moore, Jr. by AT&T Corp., Alcatel-Lucent USA, Inc.. Responses due by 5/11/2017 plus an additional 3 days if served by mail (Bouch, Timothy). Motions referred to Dennis Howell. |
![]() |
Filing 138 Joint MOTION to Continue Docket Call/Trial by Lena Moore, Howard Milton Moore, Jr.. Responses due by 4/11/2017 plus an additional 3 days if served by mail (Attachments: #1 Proposed Order)(Paul, Kevin) |
![]() |
![]() |
Filing 135 Joint MOTION to Dismiss Ericsson, Inc. by Lena Moore, Howard Milton Moore, Jr.. Responses due by 4/6/2017 plus an additional 3 days if served by mail (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 134 Joint MOTION to Dismiss Phelps Dodge Industries, Inc. by Lena Moore, Howard Milton Moore, Jr.. Responses due by 4/6/2017 plus an additional 3 days if served by mail (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
![]() |
Filing 132 MEMORANDUM in Support re #131 Joint MOTION to Compel Production of All Pathology Slides, Original Stained Slides, Cytology Slides, and Pathology Blocks, Including all Immunohistochemical Stain Regarding Plaintiff Howard Moore from Wakmed Health Hospital by Lena Moore, Howard Milton Moore, Jr.. (Attachments: #1 Exhibit A - Executed Authorizations, #2 Exhibit B - Subpoena to Wakemed, #3 Exhibit C - Harris v Ajax Boiler)(Paul, Kevin) |
Filing 131 Joint MOTION to Compel Production of All Pathology Slides, Original Stained Slides, Cytology Slides, and Pathology Blocks, Including all Immunohistochemical Stain Regarding Plaintiff Howard Moore from Wakmed Health Hospital by Lena Moore, Howard Milton Moore, Jr.. Responses due by 2/24/2017 plus an additional 3 days if served by mail (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 130 DESIGNATION of Lynn C. Gullick as Mediator by all the parties. (Paul, Kevin) |
![]() |
Filing 128 CERTIFICATION of initial attorney conference and discovery plan (Paul, Kevin) |
Filing 127 AFFIDAVIT of Service filed by Howard Milton Moore, Jr.. All Defendants. (Paul, Kevin) |
NOTICE pursuant to Local Rule 16.1 you are required to conduct an Initial Attorney's Conference within 14 days. At the conference, the parties are required to discuss the issue of consent to jurisdiction of a magistrate judge in accordance with Local Rules 16.1(A) and 73.1(C). The #Certificate of Initial Attorneys Conference should be filed within 7 days of the conference. If appropriate, a party may file a Motion to Stay the Initial Attorney's Conference. CIAC Report due by 10/17/2016. (khm) |
Filing 126 Corporate Disclosure Statement by Domco Products Texas, Inc. fka Azrock Industries, Inc. (Peck, Timothy) |
Filing 125 ANSWER to #110 Amended Complaint by Domco Products Texas, Inc. fka Azrock Industries, Inc..(Peck, Timothy) |
Filing 124 Corporate Disclosure Statement by 3M Company a/k/a Minnesota Mining & Manufacturing Company (Griffin, Michael) |
Filing 123 Defendant 3M Company's ANSWER to #110 Amended Complaint and Affirmative Defenses by 3M Company a/k/a Minnesota Mining & Manufacturing Company.(Griffin, Michael) |
Filing 122 NOTICE of Voluntary Dismissal of Defendant Pharmacia LLC by Lena Moore, Howard Milton Moore, Jr. (Paul, Kevin) |
![]() |
Filing 120 ANSWER to #110 Amended Complaint by Phelps Dodge Industries, Inc..(Merritt, Emma) |
Filing 119 ANSWER to #110 Amended Complaint by Alcatel-Lucent USA, Inc..(Bouch, Timothy) |
Filing 118 ANSWER to #110 Amended Complaint by AT&T Corp..(Bouch, Timothy) |
Filing 117 ANSWER to #110 Amended Complaint and to Cross Claims of Any and All Other Defendants and Third Party Defendants by Metropolitan Life Insurance Company.(Coltrain, Keith) |
Filing 116 ANSWER to #110 Amended Complaint by Union Carbide Corporation.(Conner, W.) |
![]() |
![]() |
Filing 113 ANSWER to #110 Amended Complaint by General Electric Company.(Techman, Jennifer) |
Filing 112 ANSWER to #110 Amended Complaint by Ericsson, Inc..(Williamson, Stephen) |
Filing 111 Summons Issued Electronically as to 3M Company a/k/a Minnesota Mining & Manufacturing Company, Domco Products Texas, Inc. fka Azrock Industries, Inc. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (khm) |
Filing 110 AMENDED COMPLAINT with Jury Demand against All Defendants, filed by Howard Milton Moore, Jr..(Paul, Kevin) (Main Document 110 replaced on 8/25/2016) NEF Regenerated. (khm) |
![]() |
Filing 108 Joint MOTION to Dismiss Plastics Engineering Company by Lena Moore, Howard Milton Moore, Jr.. Responses due by 9/12/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 107 Joint MOTION to Dismiss Cytec Engineered Materials, Inc. by Lena Moore, Howard Milton Moore, Jr.. Responses due by 9/12/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 106 AFFIDAVIT of Service filed by Howard Milton Moore, Jr.. All Defendants. (Paul, Kevin) |
Filing 105 Corporate Disclosure Statement by AT&T Corp. (Bouch, Timothy) |
Filing 104 Corporate Disclosure Statement by Alcatel-Lucent USA, Inc. (Bouch, Timothy) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 93 Joint MOTION to Dismiss Schneider Electric USA, Inc. by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/22/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Modified text on 8/3/2016 - Motion no longer referred to Dennis Howell. (khm) |
Filing 92 Joint MOTION to Dismiss Defendant Durez Corporation by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/18/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 91 Joint MOTION to Dismiss Defendant Occidental Chemical Corporation by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/18/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. (Main Document 91 replaced on 8/1/2016 with correct PDF) NEF Regenerated (ejb). |
Filing 90 Joint MOTION to Dismiss Defendant Bayer Corporation f/k/a Mobay Chemical Company n/k/a Covestro LLC by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/18/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 89 Joint MOTION to Dismiss Defendant Rohn & Haas Company by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/15/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 88 Joint MOTION to Dismiss Defendant Rockwell Automation, Inc. by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/15/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 87 Joint MOTION to Dismiss Defendant Honeywell International, Inc. by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/15/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
![]() |
![]() |
![]() |
Filing 83 MOTION for Leave to Appear Pro Hac Vice as to Scott E. Frick Filing fee $ 276, receipt number 0419-3059064. by Rohm & Haas Company, Union Carbide Corporation. (Sprinkle, Charles). Motions referred to Dennis Howell. |
Filing 82 MOTION for Leave to Appear Pro Hac Vice as to W. David Conner Filing fee $ 276, receipt number 0419-3059051. by Rohm & Haas Company, Union Carbide Corporation. (Sprinkle, Charles). Motions referred to Dennis Howell. |
Filing 81 MOTION for Leave to Appear Pro Hac Vice as to Moffatt G. McDonald Filing fee $ 276, receipt number 0419-3058992. by Rohm & Haas Company, Union Carbide Corporation. (Sprinkle, Charles). Motions referred to Dennis Howell. |
![]() |
Notice to Attorney Wendy C. McGraw: Pursuant to Local Rule 83.1 you are required to Register for ECF at #www.ncwd.uscourts.gov. Deadline by 8/8/2016. (khm) |
Filing 79 Joint MOTION to Dismiss Defendant Eaton Corporation, only by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/15/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 78 MOTION for Leave to Appear Pro Hac Vice as to Wendy C. McGraw Filing fee $ 276, receipt number 0419-3057852. by Phelps Dodge Industries, Inc.. (Attachments: #1 Proposed Order Proposed Order)(Merritt, Emma). Motions referred to Dennis Howell. |
Filing 77 MEMORANDUM in Support re #76 MOTION for Leave to File First Amended Complaint by Lena Moore, Howard Milton Moore, Jr.. (Paul, Kevin) |
Filing 76 MOTION for Leave to File First Amended Complaint by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/15/2016 (Attachments: #1 Exhibit A 1st Amended Complaint_H. Moore, #2 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 75 Joint MOTION to Dismiss Defendant Rockwell Collins, Inc., only by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/12/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Motions referred to Dennis Howell. |
Filing 74 Joint MOTION to Dismiss Defendant Rogers Corporation, only by Lena Moore, Howard Milton Moore, Jr.. Responses due by 8/12/2016 (Attachments: #1 Proposed Order)(Paul, Kevin). Modified text on 8/2/2016 - Motions no longer referred to Dennis Howell. (khm) |
Filing 73 Notice of Withdrawal of document by Rogers Corporation ***Documents terminated: #71 Notice (Other) filed by Rogers Corporation. (Dinsmore, Joan) |
Filing 72 AMENDED ANSWER to #1 Complaint with Jury Demand by Alcatel-Lucent USA, Inc..(Bouch, Timothy) |
Filing 71 NOTICE by Rogers Corporation re #51 MOTION to Dismiss for Lack of Jurisdiction NOTICE OF NON-RECEIPT OF OPPOSITION TO MOTION TO DISMISS (Dinsmore, Joan) |
Filing 70 ANSWER to #1 Complaint with Jury Demand by AT&T Corp..(Bouch, Timothy) |
Filing 69 NOTICE of Appearance by Timothy W. Bouch on behalf of AT&T Corp. (Bouch, Timothy) |
Filing 68 Corporate Disclosure Statement by Plastics Engineering Company (Drayton, Amy) |
Filing 67 ANSWER to #1 Complaint with Jury Demand and Affirmative Defenses by Plastics Engineering Company.(Drayton, Amy) |
![]() |
Filing 65 Consent MOTION for Extension of Time to Answer re: #1 Complaint by AT&T Corp.. (Attachments: #1 Proposed Order)(Bouch, Timothy). Motions referred to Dennis Howell. |
Filing 64 NOTICE of Appearance by Jon A. Berkelhammer on behalf of Bayer Corporation (Berkelhammer, Jon) |
Filing 63 CERTIFICATE OF SERVICE by Bayer Corporation re #38 Corporate Disclosure Statement (Berkelhammer, Jon) |
![]() |
Notice to Attorney Jason I. Irvin: Pursuant to Local Rule 83.1 you are required to Register for ECF at #www.ncwd.uscourts.gov. Deadline by 7/18/2016. (khm) |
Filing 61 NOTICE of Appearance by Amy C. Drayton on behalf of Plastics Engineering Company (Drayton, Amy) |
![]() |
Filing 59 ANSWER to #1 Complaint by Occidental Chemical Corporation.(Slosson, John) |
Filing 58 Corporate Disclosure Statement by Honeywell International Inc. (Davis, H.) |
Filing 57 ANSWER to #1 Complaint with Jury Demand by Honeywell International Inc..(Davis, H.) |
Filing 56 NOTICE of Appearance by H. Lee Davis, Jr on behalf of Honeywell International Inc. (Davis, H.) |
Filing 55 MOTION for Leave to Appear Pro Hac Vice as to Jason I. Irvin Filing fee $ 276, receipt number 0419-3038536. by Rockwell Collins, Inc.. (Attachments: #1 Proposed Order)(Rubel, Douglas). Motions referred to Dennis Howell. |
Filing 54 Corporate Disclosure Statement by Rockwell Automation, Inc. (Peck, Timothy) |
Filing 53 ANSWER to #1 Complaint with Jury Demand by Rockwell Automation, Inc..(Peck, Timothy) |
Filing 52 MEMORANDUM in Support re #51 MOTION to Dismiss for Lack of Jurisdiction by Rogers Corporation. (Dinsmore, Joan) |
Filing 51 MOTION to Dismiss for Lack of Jurisdiction by Rogers Corporation. Responses due by 7/22/2016 (Dinsmore, Joan). Motions referred to Dennis Howell. |
Filing 50 Corporate Disclosure Statement by Rogers Corporation (Dinsmore, Joan) |
Filing 49 MEMORANDUM in Support re #42 MOTION to Dismiss for Lack of Jurisdiction (CORRECTED) by Rockwell Collins, Inc.. (Rubel, Douglas) |
Filing 48 NOTICE of Appearance by Eric T. Hawkins on behalf of Rockwell Collins, Inc. (Hawkins, Eric) |
Filing 47 ANSWER to #1 Complaint with Jury Demand by Rockwell Collins, Inc..(Rubel, Douglas) |
Filing 46 Corporate Disclosure Statement by Ericsson, Inc. (Williamson, Stephen) |
Filing 45 NOTICE of Appearance by Douglas Andrew Rubel on behalf of Rockwell Collins, Inc. (Rubel, Douglas) |
Filing 44 Corporate Disclosure Statement by Rockwell Collins, Inc. (Rubel, Douglas) |
Filing 43 MEMORANDUM in Support re #42 MOTION to Dismiss for Lack of Jurisdiction by Rockwell Collins, Inc.. (Rubel, Douglas) |
Filing 42 MOTION to Dismiss for Lack of Jurisdiction by Rockwell Collins, Inc.. Responses due by 7/22/2016 (Rubel, Douglas). Motions referred to Dennis Howell. |
Filing 41 ANSWER to #1 Complaint by Ericsson, Inc..(Williamson, Stephen) |
Filing 40 Corporate Disclosure Statement by Occidental Chemical Corporation (Slosson, John) |
Filing 39 Corporate Disclosure Statement by Durez Corporation (Slosson, John) |
Filing 38 Corporate Disclosure Statement by Bayer Corporation (Berkelhammer, Jon) |
Filing 37 MOTION for Extension of Time to Answer re: #1 Complaint by Bayer Corporation. (Attachments: #1 Exhibit A, #2 Proposed Order)(Berkelhammer, Jon). Motions referred to Dennis Howell. |
Filing 36 ANSWER to #1 Complaint with Jury Demand by Phelps Dodge Industries, Inc..(Rosser, Brent) |
Filing 35 Corporate Disclosure Statement by Phelps Dodge Industries, Inc. (Rosser, Brent) |
Filing 34 NOTICE of Appearance by Emma Claire Merritt on behalf of Phelps Dodge Industries, Inc. (Merritt, Emma) |
Filing 33 NOTICE of Appearance by Brent Alan Rosser on behalf of Phelps Dodge Industries, Inc. (Rosser, Brent) |
Filing 32 NOTICE of Appearance by Travis Andrew Bustamante on behalf of Occidental Chemical Corporation (Bustamante, Travis) |
Filing 31 NOTICE of Appearance by Travis Andrew Bustamante on behalf of Durez Corporation (Bustamante, Travis) |
Filing 30 NOTICE of Appearance by Tracy Edward Tomlin on behalf of Occidental Chemical Corporation (Tomlin, Tracy) |
Filing 29 NOTICE of Appearance by Tracy Edward Tomlin on behalf of Durez Corporation (Tomlin, Tracy) |
Filing 28 NOTICE of Appearance by John S. Slosson on behalf of Occidental Chemical Corporation (Slosson, John) |
Filing 27 ANSWER to #1 Complaint by Durez Corporation.(Slosson, John) |
Filing 26 NOTICE of Appearance by John S. Slosson on behalf of Durez Corporation (Slosson, John) |
Filing 25 Corporate Disclosure Statement by Rohm & Haas Company (Sprinkle, Charles) |
Filing 24 ANSWER to #1 Complaint with Jury Demand by Rohm & Haas Company.(Sprinkle, Charles) |
Filing 23 Corporate Disclosure Statement by Union Carbide Corporation (Sprinkle, Charles) |
Filing 22 ANSWER to #1 Complaint with Jury Demand by Union Carbide Corporation.(Sprinkle, Charles) |
Filing 21 Corporate Disclosure Statement by General Electric Company (Techman, Jennifer) |
Filing 20 NOTICE of Appearance by Jennifer M. Techman on behalf of General Electric Company (Techman, Jennifer) |
Filing 19 ANSWER to #1 Complaint by General Electric Company.(Techman, Jennifer) |
Filing 18 ANSWER to #1 Complaint with Jury Demand by Alcatel-Lucent USA, Inc..(Bouch, Timothy) |
Filing 17 NOTICE of Appearance by Timothy W. Bouch on behalf of Alcatel-Lucent USA, Inc. (Bouch, Timothy) |
Filing 16 Corporate Disclosure Statement by Schneider Electric USA, Inc. (Holmes, Janice) |
Filing 15 ANSWER to #1 Complaint with Jury Demand by Schneider Electric USA, Inc..(Holmes, Janice) |
Filing 14 Corporate Disclosure Statement by Cytec Engineered Materials Inc. (Warren, R.) |
Filing 13 ANSWER to Complaint with Jury Demand and Affirmative Defenses by Cytec Engineered Materials Inc..(Warren, R.) |
![]() |
Filing 11 MOTION for Extension of Time to Answer re: #1 Complaint by Eaton Corporation. (Attachments: #1 Proposed Order Proposed Order to Extend Time To Answer or Respond)(Dean, Laura). Motions referred to Dennis Howell. |
Filing 10 Corporate Disclosure Statement by Eaton Corporation (Dean, Laura) |
Filing 9 NOTICE of Appearance by Laura Erb Dean on behalf of Eaton Corporation (Dean, Laura) |
Filing 8 NOTICE of Appearance by Richard T. Boyette on behalf of Eaton Corporation (Boyette, Richard) |
![]() |
Filing 6 MOTION for Leave to Appear Pro Hac Vice as to Kevin W. Paul Filing fee $ 276, receipt number 0419-3026303. by Lena Moore, Howard Milton Moore, Jr.. (Attachments: #1 Proposed Order)(Black, Janet Ward). Motions referred to Dennis Howell. |
Filing 5 Corporate Disclosure Statement by Metropolitan Life Insurance Company (Coltrain, Keith) |
Filing 4 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) |
Filing 3 NOTICE of Appearance by Keith E. Coltrain on behalf of Metropolitan Life Insurance Company (Coltrain, Keith) |
Filing 2 Summons Issued Electronically as to All Defendants. NOTICE: Counsel shall print the summons and serve with other case opening documents in accordance with Fed.R.Civ.P.4 . (khm) |
Filing 1 COMPLAINT against All Defendants with Jury Demand ( Filing fee $ 400 receipt number 0419-3013157), filed by Lena Moore, Howard Milton Moore, Jr..(Black, Janet Ward) |
Case assigned to District Judge Martin Reidinger and Magistrate Judge Dennis Howell. Notice: You must click this link to retrieve the #Case Assignment Packet. This is your only notice - you will not receive a separate document.(khm) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.