Selfors v. A.H. Bennett Company et al
Catherine Selfors |
Foster Wheeler LLC, Singer Safety Company, Whittier Filtration, Inc., Owens-Illinois, Inc., United Conveyor Corporation, Zurn Industries, LLC, Weil McLain Company, RCH Newco II, LLC, Bell Asbestos Mines, Ltd., Goodin Company, McMaster Carr Supply Company, General Engineering Development Corporation, Industrial Holdings Corporation, Ingersoll-Rand Company, A.H. Bennett Company, Ericsson, Inc., Riley Power, Inc., Paul W. Abbott Company, Inc., Jamar Company, The, Sprinkmann Sons Corporation of Illinois, Asbestos Corporation, Ltd., S.O.S. Products, A.W. Chesterton Company, General Electric Company, Cleaver Brooks, Trane U.S., Inc., Goodyear Tire & Rubber Company, Chicago-Wilcox Manufacturing Company, Building Sprinkler Company, Inc., Northwest Iron Fireman, Inc., Fargo-Moorhead Insulation Company, Crown Cork & Seal Company, Inc., Industrial Contractors, Inc., Border States Industries, Inc., Goodrich Corporation, Foster Products Corporation, Burnham Holdings, Inc., Baker Manufacturing Co., CertainTeed Corporation, Crane Company, 3M Company, Honeywell, Inc., Praxair Distribution, Inc., H.B. Fuller Company, AWT Air Company, Inc., Rockbestos-Suprenant Cable Corp., Bell & Gossett, Grinnell Corporation, Atlas Turner, Inc., Metropolitan Life Insurance Company, Western Steel & Plumbing, Inc., Northern Plumbing Supply, Inc., Carol Cable Corporation, Walker Jamar Company, Bayer CropScience, Inc., Apollo Piping Supply, Inc., Goulds Pumps, Inc., Raytheon Constructors, Inc., Union Carbide Corporation, CBS Corporation, Smith-Sharpe Company and Baker Manufacturing Co., LLC |
3:2018cv00251 |
November 30, 2018 |
US District Court for the District of North Dakota |
Daniel L Hovland |
Alice R Senechal |
P.I. : Asbestos |
28 U.S.C. § 1442 |
Both |
Docket Report
This docket was last retrieved on March 4, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
![]() |
Filing 98 MOTION for Extension of Time to File Response/Reply as to #93 Response to Motion to Remand This Case to its State Court of Origin by Catherine Selfors. (Thompson, David) |
Filing 97 ANSWER to Complaint (Notice of Removal) by Burnham Holdings, Inc.. (Neubauer, Heather) |
Filing 96 NOTICE of Substitution of Attorney by Peter K. Doely on behalf of Metropolitan Life Insurance Company (Doely, Peter) |
Filing 95 ANSWER to Complaint (Notice of Removal) with Jury Demand by Honeywell, Inc..(Flom, Joel) |
DOCKET CORRECTION re: #94 Affidavit. Clerk's office added descriptions to exhibits. (cjs) |
Filing 94 AFFIDAVIT DECLARATION OF HEATHER H. NEUBAUER IN SUPPORT OF DEFENDANT BUILDING SPRINKLERS OPPOSITION TO PLAINTIFFS MOTION TO REMAND re #93 Response to Motion by Building Sprinkler Company, Inc.. (Attachments: #1 Exhibit 1-February 21, 1999 Deposition of Andrew I., Olerud, Jr., #2 Exhibit 2-Keene Corporation's Responses to Plaintiff's First Set of Interrogatories, #3 Exhibit 3-Keene Corporation's Response to Plaintiff's Interrogatories and Request for Production)(Neubauer, Heather) Modified on 2/11/2019 to add exhibit descriptions (cjs). |
Filing 93 RESPONSE to Motion re #63 MOTION to Remand DEFENDANT BUILDING SPRINKLER COMPANY INC.S MEMORANDUM IN OPPOSITION TO PLAINTIFFS MOTION TO REMAND filed by Building Sprinkler Company, Inc.. (Neubauer, Heather) |
![]() |
DOCKET CORRECTION re: #91 NOTICE of Substitution of Attorney. Document should have been filed as a motion. Clerks Office corrected the event from NOTICE of Substitution of Attorney to MOTION to Substitute Attorney and regenerated the NEF. (js) |
Filing 91 MOTION to Substitute Attorney by David E. Scouton on behalf of Whittier Filtration, Inc. (Scouton, David) Modified on 1/22/2019 to correct event type. (js) |
Filing 90 SUPPLEMENT EXHIBIT 11 -- Complete Transcript of the Deposition of Gordon W. Hvidsten, reported December 10, 1984, in Robert Hagen v. The Celotex Corporation, et. al., North Dakota District court, to document: #64 MEMORANDUM in Support,,,,,,,, by Catherine Selfors. (Thompson, David) |
Filing 89 SUPPLEMENT EXHIBIT 5 --Complete Transcript of the Deposition of William C. Sornsin, Sr. reported September 28, 1983, in marjorie Matthews et. al., v. The Celotex Corporation, to document: #64 MEMORANDUM in Support,,,,,,,, by Catherine Selfors. (Thompson, David) |
Filing 88 SUPPLEMENT -EXHIBIT 3 -- Complete Transcript of the Deposition of A. Duane Selfors, reported July 23, 1992, in Evin, et. al., v. A.H. Bennett Company, et. al., to document: #64 MEMORANDUM in Support,,,,,,,, by Catherine Selfors. (Thompson, David) |
Filing 87 Minute Entry for proceedings held before Magistrate Judge Alice R. Senechal: Scheduling Conference held on 1/15/2019. (lc) |
Filing 86 NOTICE of Hearing: Pretrial Conference set for 7/28/2020 at 09:00 AM in Fargo Courtroom 1 before Chief Judge Daniel L. Hovland. Jury Trial set for 7/28/2020 at 09:30 AM in Fargo Courtroom 1 before Chief Judge Daniel L. Hovland. (Trial Est. 10-13 Days). (AS) |
![]() |
Filing 84 NOTICE of Hearing: Mid-Discovery Status Conference set for 8/29/2019 at 09:00 AM by telephone before Magistrate Judge Alice R. Senechal. Plaintiff shall initiate the call. The telephone number for chambers is 701-297-7070. (AS) |
![]() |
Filing 82 Corporate Disclosure Statement by Foster Wheeler LLC identifying Corporate Parent John Wood Group plc's (Scotland) for Foster Wheeler LLC. (Scouton, David) Modified on 1/16/2019 to correct corporate parent. (as) |
Filing 81 NOTICE of Appearance by David E. Scouton on behalf of Foster Wheeler LLC (Scouton, David) (Main Document 81 replaced on 1/16/2019 with non-fillable PDF.) (as) |
Filing 80 Corporate Disclosure Statement by AWT Air Company, Inc. identifying Other Affiliate Aqua Alliance Inc., Other Affiliate Research-Cottrell for AWT Air Company, Inc... (Brotten, Elizabeth) |
Filing 79 Corporate Disclosure Statement by Northwest Iron Fireman, Inc. identifying Corporate Parent Northwest Iron Fireman, Inc. for Northwest Iron Fireman, Inc... (Thibodeau, Matthew) |
Filing 78 NOTICE of Appearance by Matthew R. Thibodeau on behalf of Northwest Iron Fireman, Inc. (Thibodeau, Matthew) (Main Document 78 replaced on 1/16/2019 with non-fillable PDF. NEF Regenerated.) (as) |
Filing 77 Corporate Disclosure Statement by Industrial Contractors, Inc. (Thibodeau, Matthew) Modified on 1/16/2019 to remove corporate parent text. (as) |
Filing 76 NOTICE of Appearance by Matthew R. Thibodeau on behalf of Industrial Contractors, Inc. (Thibodeau, Matthew) (Main Document 76 replaced on 1/16/2019 with non-fillable PDF. NEF Regenerated.) (as) |
Filing 75 Corporate Disclosure Statement by Paul W. Abbott Company, Inc. (Thibodeau, Matthew) Modified on 1/16/2019 to remove corporate parent text per pleading. (as) |
Filing 74 NOTICE of Appearance by Matthew R. Thibodeau on behalf of Paul W. Abbott Company, Inc. (Thibodeau, Matthew) (Main Document 74 replaced on 1/16/2019 with non-fillable PDF. NEF Regenerated.) (as) |
Filing 73 Corporate Disclosure Statement by Baker Manufacturing Co., LLC. (Neubauer, Heather) |
![]() |
![]() |
Filing 70 MOTION to Substitute Attorney by AWT Air Company, Inc.. (Brotten, Elizabeth) |
Set/Reset Deadlines as to #63 MOTION to Remand . Responses due by 2/8/2019, Replies due by 2/22/2019. (js) |
Filing 69 Corporate Disclosure Statement by Crown Cork & Seal Company, Inc.. (Tjon Bossart, Stacey) |
Filing 68 NOTICE of Appearance by Stacey Elizabeth Tjon Bossart on behalf of Crown Cork & Seal Company, Inc. (Tjon Bossart, Stacey) |
Filing 67 ANSWER to Complaint by Crown Cork & Seal Company, Inc..(Tjon Bossart, Stacey) |
Filing 66 Corporate Disclosure Statement by Crown Cork & Seal Company, Inc. identifying Corporate Parent Crown Holdings, Inc. for Crown Cork & Seal Company, Inc... (Brees, Daniel) |
Filing 65 NOTICE of Appearance by Daniel P. Brees on behalf of Crown Cork & Seal Company, Inc. (Brees, Daniel) |
DOCKET CORRECTION re: #64 Memorandum in Support. Partial deposition transcripts filed as Exhibit Nos. 3, 5, 10 and 11. Per Local Rule, filer should re-file a complete transcript using the Supplement event and link it to document #64 . In addition, an attachment to Exhibit 3 contains personal identifying information and should be redacted when re-filed. (cjs) |
Filing 64 MEMORANDUM in Support re #63 MOTION to Remand filed by Catherine Selfors. (Attachments: #1 Exhibit 1-Complaint -- Catherine Selfors North Dakota District Court, East Central Judicial District, Cass County, #2 Exhibit 2-Declaration of Barry I. Castleman, Sc.D., July 18, 2008, #3 Exhibit 3-Deposition of Duane Selfors, deceased, #4 Exhibit 4-Defendant Building Sprinkler Company, Inc.'s Answers to Plaiontiffs' First Set of Interrogatories, served in Oscar Adolf, et. al., v. A.P.I., Inc., et. al.,, United States District Court for the District of North Dakota, Civil Nos. A1-89-098, et. seq., May 6, 1989, #5 Exhibit 5-Deposition of William C. Sornsin, reported September 28, 1983, in Marjoria Matthews, et. al., v. The Celotex Corporation, et. al., United States District Court for the District of North Dakota, Southeastern Division, Civil Nos. A3-81-2, #6 Exhibit 6-Correspondence dated June 2, 1964, from John P. Harrington, Industrial Insulation General Sales Manager, The Eagle Picher Company, to R.M/ Moechan of Owens-Corning Fiberglas Corporation, #7 Exhibit 7-Defendant Owens-Corning Fiberglas Corporation's Responses to Plaintiffs' First Set of Interrogatories, served in Oscar Adolf, et. al. v. A.P.I., Inc., et. al., #8 Exhibit 8- Partial Transcript of Trial Testimony of Dr. Barry I. Castleman, April 28, 2016, in James Rheault v. A.O. Smith Corporation, et. al., North Dakota District Court, Cass Couinty, East Central Judicial District, Case No. 09-2014-1773, #9 Exhibit 9- Defendant A.H. Bennett Company's Answers to Plaintiffs' First Set of Interrogatories, served in Ascar Adolf,. et. al., v. A.P.I., Inc., et. al., August 16, 1989, #10 Exhibit 10-Deposition of William C, Sornsin, Reported September 28, 1983, in Marjorie Matthews et. al., v. The Celotex Corporation et. al.,, #11 Exhibit 11-Deposition of Gordon Hvidsten, reported December 10, 1984, in Robert Hagen v. The Celotex Corporation, et. al., North Dakota District Court, Cass County, #12 Exhibit 12-Fargo-Moorhead Insulation Job Cost Ledger)(Thompson, David) Modified on 1/2/2019 to add exhibit numbers(cjs). |
Filing 63 MOTION to Remand by Catherine Selfors. (Thompson, David) |
Filing 62 NOTICE of Appearance by David C. Thompson on behalf of Catherine Selfors (Thompson, David) |
Filing 61 Corporate Disclosure Statement by Raytheon Constructors, Inc.. (Parrington, Jon) |
Filing 60 Corporate Disclosure Statement by Union Carbide Corporation identifying Corporate Parent Dow Chemical Company for Union Carbide Corporation.. (Dynes, Jane) |
Filing 59 NOTICE of Appearance by Jane L. Dynes on behalf of Union Carbide Corporation (Dynes, Jane) |
Filing 58 Corporate Disclosure Statement by CertainTeed Corporation identifying Corporate Parent Saint-Gobain (Paris, France) for CertainTeed Corporation.. (Dynes, Jane) |
Filing 57 NOTICE of Appearance by Jane L. Dynes on behalf of CertainTeed Corporation (Dynes, Jane) |
Filing 56 Corporate Disclosure Statement by Bayer CropScience, Inc. identifying Corporate Parent Bayer CropScience Holding SA, Corporate Parent Bayer AG for Bayer CropScience, Inc... (Dynes, Jane) |
Filing 55 NOTICE of Appearance by Jane L. Dynes on behalf of Bayer CropScience, Inc. (Dynes, Jane) |
Filing 54 NOTICE of Appearance by Michael C. McCarthy on behalf of Metropolitan Life Insurance Company (McCarthy, Michael) |
Filing 53 Corporate Disclosure Statement by Metropolitan Life Insurance Company identifying Corporate Parent MetLife, Inc. for Metropolitan Life Insurance Company.. (Mondry, Jesse) |
Filing 52 ANSWER to Complaint (Notice of Removal) by Metropolitan Life Insurance Company. (Mondry, Jesse) |
Filing 51 NOTICE of Appearance by Jesse D. Mondry on behalf of Metropolitan Life Insurance Company (Mondry, Jesse) |
Filing 50 Corporate Disclosure Statement by Crane Company. (Russell, Jon) |
Filing 49 Corporate Disclosure Statement by A.W. Chesterton Company. (Brownson, Kristi) |
Filing 48 NOTICE of Appearance by Kristi K. Brownson on behalf of A.W. Chesterton Company (Brownson, Kristi) |
Filing 47 Corporate Disclosure Statement by Goodin Company. (Brotten, Elizabeth) |
Filing 46 ANSWER to Complaint (Notice of Removal) by Goodin Company. (Brotten, Elizabeth) |
Filing 45 Corporate Disclosure Statement by Trane U.S., Inc. identifying Corporate Parent Ingersoll-Rand Plc for Trane U.S., Inc... (Schach, David) |
Filing 44 Corporate Disclosure Statement by Ingersoll-Rand Company identifying Corporate Parent Ingersoll-Rand Plc for Ingersoll-Rand Company.. (Schach, David) |
Filing 43 Corporate Disclosure Statement by Zurn Industries, LLC identifying Corporate Parent Rexnord LLC for Zurn Industries, LLC.. (Salmen, Joanna) |
Filing 42 Corporate Disclosure Statement by Goodrich Corporation identifying Corporate Parent United Technologies, Inc. for Goodrich Corporation.. (Parrington, Jon) |
Filing 41 Corporate Disclosure Statement by General Engineering Development Corporation identifying Corporate Parent Fischbach, LLC for General Engineering Development Corporation.. (Parrington, Jon) |
Filing 40 Corporate Disclosure Statement by Fargo-Moorhead Insulation Company. (Parrington, Jon) |
Filing 39 NOTICE of Appearance by Jon P. Parrington on behalf of Raytheon Constructors, Inc. (Parrington, Jon) |
Filing 38 NOTICE of Appearance by Jon P. Parrington on behalf of Goodrich Corporation (Parrington, Jon) |
Filing 37 NOTICE of Appearance by Jon P. Parrington on behalf of General Engineering Development Corporation (Parrington, Jon) |
Filing 36 NOTICE of Appearance by Jon P. Parrington on behalf of Fargo-Moorhead Insulation Company (Parrington, Jon) |
Filing 35 Corporate Disclosure Statement by Border States Industries, Inc.. (Brotten, Elizabeth) |
Filing 34 CERTIFICATE OF SERVICE by General Electric Company re #33 Corporate Disclosure Statement, #31 Answer to Complaint (Notice of Removal), #32 Notice of Appearance (Schweigert, David) |
Filing 33 Corporate Disclosure Statement by General Electric Company. (Schweigert, David) |
Filing 32 NOTICE of Appearance by David D. Schweigert on behalf of General Electric Company (Schweigert, David) |
Filing 31 ANSWER to Complaint (Notice of Removal) by General Electric Company. (Schweigert, David) |
Filing 30 Corporate Disclosure Statement by Chicago-Wilcox Manufacturing Company. (Neubauer, Heather) |
Filing 29 Corporate Disclosure Statement by Goodyear Tire & Rubber Company identifying Other Affiliate Vanguard Group, Inc., The for Goodyear Tire & Rubber Company. (Brotten, Elizabeth) Modified on 12/14/2018 to correct corporate parent status. (rh) |
Filing 28 Corporate Disclosure Statement by Praxair Distribution, Inc.. (Hughes, John) |
Filing 27 NOTICE of Appearance by John C. Hughes on behalf of Praxair Distribution, Inc. (Hughes, John) |
Filing 26 Corporate Disclosure Statement by United Conveyor Corporation. (Schach, David) |
Filing 25 Corporate Disclosure Statement by S.O.S. Products. (Schach, David) |
Filing 24 Corporate Disclosure Statement by H.B. Fuller Company. (Schach, David) |
Filing 23 Corporate Disclosure Statement by Foster Products Corporation. (Schach, David) |
Filing 22 Corporate Disclosure Statement by Industrial Holdings Corporation identifying Corporate Parent Lehman Brothers Holdings Inc. for Industrial Holdings Corporation.. (Wells, Roland) |
Filing 21 NOTICE of Appearance by Roland John Wells, III on behalf of Industrial Holdings Corporation (Wells, Roland) |
Filing 20 ANSWER to Complaint (Notice of Removal) by S.O.S. Products. (Schach, David) |
Filing 19 Corporate Disclosure Statement by Walker Jamar Company. (Leighton, Richard) |
Filing 18 NOTICE of Appearance by Richard J. Leighton on behalf of Walker Jamar Company (Leighton, Richard) |
Filing 17 ANSWER to Complaint (Notice of Removal) by Baker Manufacturing Co.. (Neubauer, Heather) |
Filing 16 Corporate Disclosure Statement by Owens-Illinois, Inc.. (Tierney, Patrick) |
Filing 15 NOTICE of Appearance by Patrick T. Tierney on behalf of Owens-Illinois, Inc. (Tierney, Patrick) |
Filing 14 Corporate Disclosure Statement by CBS Corporation. (Flom, Joel) |
Filing 13 Corporate Disclosure Statement by Smith-Sharpe Company. (Jensen, Thomas) |
Filing 12 ANSWER to Complaint (Notice of Removal) by Smith-Sharpe Company. (Jensen, Thomas) |
Filing 11 Corporate Disclosure Statement by McMaster Carr Supply Company. (Jensen, Thomas) |
Filing 10 Corporate Disclosure Statement by A.H. Bennett Company. (Brotten, Elizabeth) |
Filing 9 Corporate Disclosure Statement by Rockbestos-Suprenant Cable Corp. identifying Corporate Parent Marmon Holdings, Inc., Corporate Parent Berkshire Hathaway Inc., Other Affiliate RSCC Wire & Cable LLC for Rockbestos-Suprenant Cable Corp... (Brotten, Elizabeth) |
Filing 8 Corporate Disclosure Statement by Riley Power, Inc. identifying Corporate Parent Babcock Power Inc. for Riley Power, Inc... (Mohr, Jason) |
Filing 7 Corporate Disclosure Statement by Weil McLain Company identifying Corporate Parent The Marley-Wylain Company, Corporate Parent The Marley Company LLC, Other Affiliate SPX Corporation, Other Affiliate United Dominion Industries, Inc. for Weil McLain Company.. (Mohr, Jason) |
Filing 6 Corporate Disclosure Statement by Cleaver Brooks identifying Corporate Parent Cleaver-Holdings, Inc. for Cleaver Brooks.. (Mohr, Jason) |
![]() |
Filing 4 CERTIFICATE OF SERVICE by Building Sprinkler Company, Inc. re #1 Notice of Removal, #2 Affidavit, #3 Corporate Disclosure Statement (rh) |
Filing 3 Corporate Disclosure Statement by Building Sprinkler Company, Inc. (rh) |
Filing 2 AFFIDAVIT of Elizabeth M. Sorenson Brotten re #1 Notice of Removal by A.H. Bennett Company. (Attachments: #1 Exhibit 1 - Cass Co. Summons and Complaint, #2 Exhibit 2 - Answer of A.H. Bennett Company, #3 Exhibit 3 - Answer of Border States Industries, Inc., #4 Exhibit 4 - Affidavit of Greg Thrall, #5 Exhibit 5 - Answer of Foster Wheeler, LLC, #6 Exhibit 6 - Paul W. Abbott Company's Answer to Plaintiff's Complaint, #7 Exhibit 7 - Answer and Defenses of Industrial Contractors, Inc., #8 Exhibit 8 - Industrial Contractors Authorizations directed to Plaintiff, #9 Exhibit 9 - Northwest Iron Fireman's Answer to Plaintiff's Complaint, #10 Exhibit 10 - Answer of Western Steel & Plumbing, Inc., #11 Exhibit 11 - Affidavit of Maury Kamins, #12 Exhibit 12 - Answer of Owens-Illinois, Inc., #13 Exhibit 13 - Answer of Crane Co., #14 Exhibit 14 - Answer of Ingersoll-Rand Company, #15 Exhibit 15 - Answer of United Conveyor Corporation, #16 Exhibit 16 - Answer of H.B. Fuller Company, #17 Exhibit 17 - Answer of Trane U.S., Inc., #18 Exhibit 18 - Answer of Industrial Holdings Corporation, #19 Exhibit 19 - Answer of Northern Plumbing Supply, Inc., #20 Exhibit 20 - Answer of The Goodyear Tire & Rubber Company, #21 Exhibit 21 - Answer of Singer Safety Company, #22 Exhibit 22 - Answer and Answer to Crossclaims of Research-Cottrell, Inc., n/k/a AWT Air Company, #23 Exhibit 23 - Answer of Riley Power, Inc., #24 Exhibit 24 - Answer of Weil-McLain, #25 Exhibit 25 - Answer of Whittier Filtration, Inc., #26 Exhibit 26 - Answer of Fargo-Moorhead Insulation Company, #27 Exhibit 27 - Affidavit of Jon Parrington Certifying Correct Identity of Manufacturer of Product, #28 Exhibit 28 - Answer of McMaster Carr Supply Company, #29 Exhibit 29 Answer of ITT Corporation (Bell & Gossett), #30 Exhibit 30 - Answer of Goulds Pumps LLC, #31 Exhibit 31 - Building Sprinkler Company, Inc.'s Answer, #32 Exhibit 32 - Answer of Goodrich Corporation, #33 Exhibit 33 - Answer of General Engineering Development Corporation, #34 Exhibit 34 - Answer of Raytheon Constructors, Inc., #35 Exhibit 35 - Answer and Defenses of CBS Corporation, #36 Exhibit 36 - Answer of Carol Cable Company, #37 Exhibit 37 - Answer of RCH Newco II, LLC, #38 Exhibit 38 - Answer of Zurn Industries, LLC, #39 Exhibit 39 - Praxair Distribution, Inc.'s Answer, #40 Exhibit 40 - Answer of Cleaver-Brooks, Inc., #41 Exhibit 41 - Answer and Affirmative Defenses of Bayer CropScience, Inc., #42 Exhibit 42 - Answer and Affirmative Defenses of CertainTeed Corporation, #43 Exhibit 43 - Answer and Affirmative Defenses of Union Carbide Corporation, #44 Exhibit 44 - Answer of Foster Products Corporation, #45 Exhibit 45 - Answer of The Jamar Company, #46 Exhibit 46 - Apollo Piping Supply, Inc.'s Answer, #47 Exhibit 47 - Answer of Walker Jamar Company, #48 Exhibit 48 - Answer of RSCC Wire & Cable , LLC, #49 Exhibit 49 - Answer of General Electric Company, #50 Exhibit 50 - Chicago-Wilcox Manufacturing Company's Answer, #51 Exhibit 51 - Affidavit of Edward Gardiner Certifying Non-Manufacturer Status) (rh). |
Filing 1 NOTICE OF REMOVAL by A.H. Bennett Company, Building Sprinkler Company, Inc. from Cass Co. District Court, case number 09-2018-cv-3871. Filing fee $400, receipt number 119000263. (Attachments: #1 Exhibit 1 - Cass Co. Summons and Complaint, #2 Exhibit 2 - 1990 Lawsuit, #3 Exhibit 3 - Work History of Duane Selfors from Prior Lawsuit, #4 Exhibit 4 - 7/23/92 Deposition of Duane Selfors, #5 Exhibit 5 - 1/20/97 Deposition of Duane Selfors, #6 Exhibit 6 - Order and Judgment Dismissing Prior Lawsuit, #7 Exhibit 7 - Minot Air Force Base History, #8 Exhibit 8 - 7/6/55 Article "To Break Ground for Base at Minot", #9 Exhibit 9 - 10/26/55 Article "Kiewit Bids Low at Minot", #10 Exhibit 10 - 10/27/55 Article "Iowa Firm Low on Minot Bids", #11 Exhibit 11 - 3/7/58 Article "Minot Air Base Gets More Funds", #12 Exhibit 12 - 5/12/55 Article "Minot Air Base Bid Opening Set", #13 Exhibit 13 - Public Law 534, #14 Exhibit 14 - Public Law 765, #15 Exhibit 15 - Public Law 85-685, #16 Exhibit 16 - Public Law 87-554, #17 Exhibit 17 - 6/14/61 Article "Minot Area Will Have ICBM Sites", #18 Exhibit 18 - 10/4/61 Article "Minuteman Base Aide is Assigned", #19 Exhibit 19 - 11/24/61 Article "First Minuteman Property Bought from Kief Couple", #20 Exhibit 20 - 12/21/61 Article "$67 Million Low on Missile Work", #21 Exhibit 21 - Specifications for SAC Missile Facility, #22 Exhibit 22 - 6/30/87 Deposition of William Sornsin, #23 Exhibit 23 - 9/28/83 Deposition of William Sornsin, #24 Exhibit 24 - 8/21/91 Deposition of Herbert Gartner, #25 Exhibit 25 - 1/18/83 Deposition of Andrew Olerud, Jr., #26 Exhibit 26 - 12/5/91 Deposition of Andrew Olerud, Jr., #27 Exhibit 27 - 1/25/83 Deposition of James Nodsle), #28 Exhibit 28 - 3/23/82 Deposition of James Matthews (Vol. 1), #29 Exhibit 29 - 3/24/18 Deposition of James Matthews (Vol. 2), #30 Exhibit 30 - 10/15/91 Deposition of Rudolph Opp, #31 Exhibit 31 - 7/18/94 Deposition of Rudolph Opp, #32 Exhibit 32 - 7/18/00 Deposition of Bruce Bergson, #33 Exhibit 33 - Declaration of Kyle Dotson, #34 Exhibit 34 - 4/6/82 Deposition of Noralf Tweit), #35 Civil Cover Sheet) (rh). Modified on 1/3/2019 to correct docket text. (rm) |
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 Dakota District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.