Mortenson et al v. Apollo Piping Supply, Inc. et al
Kelly Turner, Kristen Mortenson and Kery Mortenson |
Paul W. Abbott Company, Inc., Singer Safety Company, Owens-Illinois, Inc., Zurn Industries, LLC, Weil McLain Company, Bell Asbestos Mines, Ltd., General Engineering Development Corporation, Industrial Holdings Corporation, Bell & Gossett, S.O.S. Products, Hobart Brothers Company, Trane U.S., Inc., Building Sprinkler Company, Inc., Industrial Contractors, Inc., Smith-Sharpe Company, Goodrich Corporation, McMaster Carr Supply Company, Lincoln Electric Company, Burnham Holdings, Inc., Northern Plumbing & Heating, Inc., Honeywell, Inc., Praxair Distribution, Inc., Sprinkmann Sons Corporation, Walker Jamar Company, Atlas Turner, Inc., Exxon Mobil Corporation, Bayer CropScience, Inc., Apollo Piping Supply, Inc., Union Carbide Corporation, CBS Corporation, Marley-Wylain Company, The, Fuel Economy Engineering Company, Zurn Industries, Inc., The Carborundum Company, Burnham Corporation, B.F. Goodrich Company, Airco, Inc., Amchem Products, Inc., Mobil Oil Corporation, Benjamin Foster Company, Westinghouse Electric Corporation, American Standard, Inc., Robertson Ceco Corporation, Minnesota Mining & Manufacturing and Burnham LLC |
RCH Newco II, LLC, Linde, LLC, Cleaver Brooks, 3M Company, Goulds Pumps, Inc., Goodyear Tire & Rubber Company, Chicago-Wilcox Manufacturing Company, Grinnell Corporation, Foster Products Corporation, H.B. Fuller Company, AWT Air Company, Inc. and Asbestos Corporation, Ltd. |
3:2019cv00088 |
May 24, 2019 |
US District Court for the District of North Dakota |
Daniel L Hovland |
Alice R Senechal |
Daniel M Traynor |
P.I. : Asbestos |
28 U.S.C. § 1442 Petition for Removal |
Defendant |
Docket Report
This docket was last retrieved on April 23, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
DOCKET ANNOTATION: Order remanding case to state court mailed to Clerk of Cass County District Court, Fargo, ND. (pb) |
DOCKET CORRECTION re: #93 NOTICE (other). Wrong event selected. Clerk's office restricted access to document and re-filed as NOTICE of Change of Address at #94 . Counsel should update his address and e-mail in PACER to apply the changes to the docket sheet. (as) |
Filing 94 NOTICE of Change of Address by Paul Rudell Oppegard (as) |
Filing 93 *RESTRICTED - WRONG EVENT SELECTED* NOTICE by Bell & Gossett, Goulds Pumps, Inc., Grinnell Corporation, Sprinkmann Sons Corporation of Association of Counsel (Jensen, Thomas) Modified on 4/21/2020 to restrict access. (as) |
Filing 92 REPLY to Response to Motion re #89 MOTION to Remand to State Court filed by Kelly Turner. (Thompson, David) |
DOCKET CORRECTION re: #91 RESPONSE to Motion. Modified entry to reflect correct filers (Bayer CropScience, Inc., Union Carbide Corporation, General Engineering Development Corporation, CBS Corporation, Honeywell, Inc.) (js) |
Filing 91 RESPONSE to Motion re #89 MOTION to Remand to State Court filed by Cleaver Brooks, Goodyear Tire & Rubber Company, Marley-Wylain Company, The, Zurn Industries, LLC, Bayer CropScience, Inc., Union Carbide Corporation, General Engineering Development Corporation, CBS Corporation, Honeywell, Inc. (Brotten, Elizabeth) Modified on 4/3/2020 to add filers. (js) |
DOCKET CORRECTION re: #89 MOTION to Remand. Clerk's Office corrected motion relief from Motion to Remand to Motion to Remand to State Court and modified entry to add filers Kelly Turner and Kristen Mortenson. Re: #90 MEMORANDUM in Support. Modified entry to add filers Kelly Turner and Kristen Mortenson. Clerk's office linked to correct document. (am) NEF regenerated on 3/23/2020 (am). |
Filing 90 MEMORANDUM in Support re #89 MOTION to Remand to State Court filed by Kery Mortenson, Kelly Turner, Kristen Mortenson. (Thompson, David) Modified on 3/20/2020 to add filers (am). Modified on 3/23/2020 to link to correct document (am). |
Filing 89 MOTION to Remand to State Court by Kery Mortenson, Kelly Turner, Kristen Mortenson. (Thompson, David) Modified on 3/20/2020 to correct motion relief and to add filers (am). |
![]() |
Filing 87 STIPULATION of Dismissal with Prejudice by Building Sprinkler Company, Inc.. (Neubauer, Heather) |
![]() |
Filing 85 NOTICE of Hearing: Final Pretrial Conference RESET for 4/13/2021 at 10:00 AM in Chambers before Magistrate Judge Alice R. Senechal. (Previously set for 1/5/2021). See written instructions at Doc. #62 . Pretrial Conference RESET for 4/27/2021 at 09:00 AM, and Jury Trial RESET for 4/27/2021 at 09:30 AM in Fargo Courtroom 1 before Judge Daniel M. Traynor. (Previously set for 1/19/2021). (Trial Est. 10-13 Days). (AS) |
![]() |
Filing 83 Minute Entry for proceedings held before Magistrate Judge Alice R. Senechal: Status Conference held on 2/28/2020. (DR #200228-000 - JS Chambers Recorder) (as) (Main Document 83 replaced on 2/28/2020 to add attorney.) (as) |
![]() |
Filing 81 STIPULATION of Dismissal With Prejudice by RCH Newco II, LLC. (Salmen, Joanna) |
Reset Hearings: Pretrial Conference set for 1/19/2021 at 09:00 AM in Fargo Courtroom 1 before Judge Daniel M. Traynor. Jury Trial set for 1/19/2021 at 09:30 AM in Fargo Courtroom 1 (15 days)before Judge Daniel M. Traynor. (changes as to presiding judge only) (kmk) |
Filing 80 NOTICE OF BANKRUPTCY Upon the Record as to Owens-Illinois, Inc. by Owens-Illinois, Inc. (Tierney, Patrick) |
Filing 79 NOTICE of Appearance by Emily L. Mugaas on behalf of Chicago-Wilcox Manufacturing Company (Mugaas, Emily) |
Filing 78 NOTICE of Appearance by Emily L. Mugaas on behalf of Burnham LLC (Mugaas, Emily) |
Filing 77 NOTICE of Appearance by John C Hendricks on behalf of Building Sprinkler Company, Inc. (Hendricks, John) |
![]() |
Filing 75 REPORT AND RECOMMENDATIONS by Magistrate Judge Alice R. Senechal re #37 MOTION to Remand to State Court filed by Kelly Turner, Kristen Mortenson, Kery Mortenson. Objections to R&R due by 11/6/2019. (CS) |
Filing 74 Corporate Disclosure Statement by Burnham LLC identifying Corporate Parent Burnham Holdings, Inc. for Burnham LLC.. (Neubauer, Heather) |
![]() |
Filing 72 STIPULATION to Substitute Parties by Burnham Holdings, Inc.. (Neubauer, Heather) |
Filing 71 ANSWER to Crossclaim #40 by Chicago-Wilcox Manufacturing Company. (Attachments: #1 Exhibit Affidavit of Edward Gardiner Certifying Non-Manufacturer Status)(Neubauer, Heather) |
![]() |
Filing 69 CERTIFICATE OF SERVICE by Northern Plumbing & Heating, Inc. re #68 Stipulation of Dismissal of Northern Plumbing & Heating, Inc. with Prejudice and Without Costs (Vendsel, Jason) |
Filing 68 STIPULATION of Dismissal of Northern Plumbing & Heating, Inc. with Prejudice and Without Costs by Northern Plumbing & Heating, Inc.. (Vendsel, Jason) |
Filing 67 CERTIFICATE OF SERVICE by Northern Plumbing & Heating, Inc. re #66 Answer to Complaint (Notice of Removal) (Vendsel, Jason) |
Filing 66 ANSWER to Complaint (Notice of Removal) by Northern Plumbing & Heating, Inc.. (Vendsel, Jason) |
Filing 65 Minute Entry for proceedings held before Magistrate Judge Alice R. Senechal: Scheduling Conference held on 7/19/2019. (DR #190719-001) (td) |
![]() |
Filing 63 NOTICE of Hearing: Pretrial Conference set for 1/19/2021 at 09:00 AM in Fargo Courtroom 1 before Chief Judge Daniel L. Hovland. Jury Trial set for 1/19/2021 at 09:30 AM in Fargo Courtroom 1 before Chief Judge Daniel L. Hovland. (Trial Est. 10-13 Days). (AS) |
![]() |
Filing 61 NOTICE of Hearing: Mid-Discovery Status Conference set for 2/28/2020 at 09:00 AM by telephone before Magistrate Judge Alice R. Senechal. Plaintiffs shall initiate the call. The telephone number for chambers is 701-297-7070. (AS) |
![]() |
Filing 59 Corporate Disclosure Statement by Industrial Contractors, Inc.. (Thibodeau, Matthew) |
Filing 58 RESPONSE to Motion re #37 MOTION to Remand to State Court filed by Building Sprinkler Company, Inc.. (Neubauer, Heather) |
Filing 57 Corporate Disclosure Statement by Hobart Brothers Company identifying Corporate Parent Illinois Tool Works Inc. for Hobart Brothers Company.. (Schach, David) |
Filing 56 NOTICE of Appearance by David T. Schach on behalf of Hobart Brothers Company (Schach, David) |
Filing 55 Corporate Disclosure Statement by Lincoln Electric Company. (Schach, David) |
Filing 54 NOTICE of Appearance by David T. Schach on behalf of Lincoln Electric Company (Schach, David) |
Filing 53 Corporate Disclosure Statement by Trane U.S., Inc. identifying Corporate Parent Ingersoll-Rand Plc for Trane U.S., Inc... (Schach, David) |
Filing 52 NOTICE of Appearance by David T. Schach on behalf of Trane U.S., Inc. (Schach, David) |
Filing 51 Corporate Disclosure Statement by S.O.S. Products. (Schach, David) |
Filing 50 NOTICE of Appearance by David T. Schach on behalf of S.O.S. Products (Schach, David) |
Filing 49 Corporate Disclosure Statement by Foster Products Corporation. (Schach, David) |
Filing 48 NOTICE of Appearance by David T. Schach on behalf of Foster Products Corporation (Schach, David) |
Filing 47 Corporate Disclosure Statement by H.B. Fuller Company. (Schach, David) |
Filing 46 NOTICE of Appearance by David T. Schach on behalf of H.B. Fuller Company (Schach, David) |
Filing 45 Corporate Disclosure Statement by Praxair Distribution, Inc.. (Hughes, John) |
Filing 44 NOTICE of Appearance by John C. Hughes on behalf of Praxair Distribution, Inc. (Hughes, John) |
Filing 43 Corporate Disclosure Statement by Paul W. Abbott Company, Inc.. (Thibodeau, Matthew) |
Filing 42 ANSWER to Complaint (Notice of Removal), CROSSCLAIM against All Defendants by Paul W. Abbott Company, Inc. (Thibodeau, Matthew) Modified on 7/2/2019 to correct docket text re: crossclaim.(as) |
Filing 41 NOTICE of Appearance by Matthew R. Thibodeau on behalf of Paul W. Abbott Company, Inc. (Thibodeau, Matthew) |
Filing 40 ANSWER to Complaint (Notice of Removal), CROSSCLAIM against All Defendants by Industrial Contractors, Inc.. (Thibodeau, Matthew) |
Filing 39 NOTICE of Appearance by Matthew R. Thibodeau on behalf of Industrial Contractors, Inc. (Thibodeau, Matthew) |
DOCKET CORRECTION re: #36 NOTICE of Appearance, #37 MOTION to Remand and #38 MEMORANDUM in Support. Clerk's office added additional filers. (as) |
Filing 38 MEMORANDUM in Support re #37 MOTION to Remand to State Court filed by Kery Mortenson, Kristen Mortenson and Kelly Turner. (Attachments: #1 Exhibit Declaration of Barry I. Castleman, Sc.D., July 18, 2008, #2 Exhibit Defendant Building Sprinkler Company, Inc.'s Answers to Plaintiffs' 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, #3 Exhibit 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, #4 Exhibit 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, #5 Exhibit 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., served in Oscar Adolf, et. al., v. A.P.I., Inc., et. al.,, United States District Court for the District of North Dakota,, #6 Exhibit 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 County, East Central Judicial District, Case No. 09-2014-1773)(Thompson, David) Modified on 6/21/2019 to add filers. (as) |
Filing 37 MOTION to Remand to State Court by Kery Mortenson, Kristen Mortenson and Kelly Turner. (Thompson, David) Modified on 6/21/2019 to add filers. (as) |
Filing 36 NOTICE of Appearance by David C. Thompson on behalf of Kristen Mortenson. Kery Mortenson and Kelly Turner (Thompson, David) Modified on 6/21/2019 to add filers. (as) |
Filing 35 Corporate Disclosure Statement by Union Carbide Corporation identifying Corporate Parent Dow Chemical Company for Union Carbide Corporation.. (Dynes, Jane) |
Filing 34 NOTICE of Appearance by Jane L. Dynes on behalf of Union Carbide Corporation (Dynes, Jane) |
Filing 33 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 32 NOTICE of Appearance by Jane L. Dynes on behalf of Bayer CropScience, Inc. (Dynes, Jane) |
Filing 31 CERTIFICATE OF SERVICE by Owens-Illinois, Inc. re #30 Answer to Complaint (Notice of Removal), #29 Corporate Disclosure Statement, #28 Notice of Appearance (Tierney, Patrick) |
Filing 30 ANSWER to Complaint (Notice of Removal) by Owens-Illinois, Inc.. (Tierney, Patrick) |
Filing 29 Corporate Disclosure Statement by Owens-Illinois, Inc.. (Tierney, Patrick) |
Filing 28 NOTICE of Appearance by Patrick T. Tierney on behalf of Owens-Illinois, Inc. (Tierney, Patrick) |
Filing 27 ANSWER to Complaint (Notice of Removal) by Zurn Industries, LLC. (Mansfield, Kyle) Modified on 6/13/2019 to remove cross-claim. (as) |
Filing 26 Corporate Disclosure Statement by Exxon Mobil Corporation. (Edison, Brent) |
DOCKET CORRECTION re: #9 Answer to Complaint. Wrong event selected. Clerk's office restricted access and re-filed as Answer to Complaint (Notice of Removal) at #25 . (lh) |
Filing 24 ANSWER to Complaint (Notice of Removal) by Weil McLain Company. (Brotten, Elizabeth) |
Filing 23 Corporate Disclosure Statement by Weil McLain Company identifying Other Affiliate United Dominion Industries, Inc., Other Affiliate The Marley Company LLC, Other Affiliate The Marley Wylain Company for Weil McLain Company.. (Brotten, Elizabeth) |
Filing 22 NOTICE of Appearance by Elizabeth Sorenson Brotten on behalf of Weil McLain Company (Brotten, Elizabeth) |
DOCKET CORRECTION re: #20 Corporate Disclosure Statement. Clerk's office added corporate parent Lehman Brothers Holdings Inc. (js) |
Filing 21 ANSWER to Complaint (Notice of Removal) by RCH Newco II, LLC. (Brotten, Elizabeth) |
Filing 20 Corporate Disclosure Statement by Industrial Holdings Corporation. Identifying Corporate Parent Lehman Brothers Holdings Inc. for Industrial Holdings Corporation. (Wells, Roland) Modified on 6/6/2019 to add corporate parent to docket text - NEF Regenerated. (js) |
Filing 19 NOTICE of Appearance by Roland John Wells, III on behalf of Industrial Holdings Corporation (Wells, Roland) |
Filing 18 Corporate Disclosure Statement by General Engineering Development Corporation identifying Corporate Parent Fischbach, LLC for General Engineering Development Corporation.. (Parrington, Jon) |
Filing 17 NOTICE of Appearance by Jon P. Parrington on behalf of General Engineering Development Corporation (Parrington, Jon) |
Filing 16 Corporate Disclosure Statement by Goodrich Corporation identifying Corporate Parent United Technologies Corporation for Goodrich Corporation.. (Parrington, Jon) |
Filing 15 NOTICE of Appearance by Jon P. Parrington on behalf of Goodrich Corporation (Parrington, Jon) |
Filing 14 Corporate Disclosure Statement by Cleaver Brooks identifying Corporate Parent Cleaver Holdings, Inc. for Cleaver Brooks.. (Mohr, Jason) |
Filing 13 Corporate Disclosure Statement by Zurn Industries, LLC identifying Corporate Parent Rexnord LLC for Zurn Industries, LLC.. (Salmen, Joanna) |
Filing 12 ANSWER to Complaint (Notice of Removal) by Cleaver Brooks. (Mohr, Jason) |
Filing 11 Corporate Disclosure Statement by CBS Corporation identifying corporate parents National Amusements, Inc. and NAI Entertainment Holdings LLC. (Flom, Joel) Modified on 6/10/2019 to add corporate parents. (as) |
Filing 10 Corporate Disclosure Statement by Honeywell, Inc.. (Flom, Joel) |
Filing 25 ANSWER to Complaint (Notice of Removal) by Goulds Pumps, Inc.. (lh) |
Filing 9 *RESTRICTED - WRONG EVENT SELECTED* ANSWER to Complaint by Goulds Pumps, Inc.. (Attachments: #1 Certificate of Service)(Oppegard, Paul) Modified on 6/7/2019 to restrict access (lh). |
Filing 8 Corporate Disclosure Statement by RCH Newco II, LLC identifying Other Affiliate H.H. Robertson Company, Other Affiliate Robertseon Ceco Corporation for RCH Newco II, LLC.. (Brotten, Elizabeth) |
Filing 7 Corporate Disclosure Statement by Goodyear Tire & Rubber Company identifying Other Affiliate Vanguard Group, Inc. for Goodyear Tire & Rubber Company.. (Brotten, Elizabeth) |
![]() |
Filing 4 Corporate Disclosure Statement by AWT Air Company, Inc. identifying that it is a subsidiary of Aqua Alliance Inc. (Brotten, Elizabeth) Modified on 5/29/2019 to clarify docket text. NEF regenerated (am). Modified on 5/29/2019 to correct text. (rm) |
Filing 5 SUPPLEMENT (JS44 Civil Cover Sheet) to document #1 Notice of Removal by Building Sprinkler Company, Inc. (Attachments: #1 List of Defense Counsel)(rm) |
Filing 3 Corporate Disclosure Statement by Building Sprinkler Company, Inc. (as) |
Filing 2 AFFIDAVIT of Heather Neubauer by Building Sprinkler Company, Inc. (Attachments: #1 Exhibit 1 - Summons and Complaint, #2 Exhibit 2 - Notice of Assignment and Case Number, #3 Exhibit 3 - Answer and Defenses of Defendant CBS Corporation, #4 Exhibit 4 - Answer of H.B. Fuller Company, #5 Exhibit 5 - Answer of Defendant McMaster-Carr Supply Company, #6 Exhibit 6 - Answer of Defendant Smith-Sharpe Company, #7 Exhibit 7 - Answer of Research-Cottrell, Inc., #8 Exhibit 8 - Answer of RCH Newco II, LLC, #9 Exhibit 9 - Separate Answer and Affirmative Defenses of Honeywell, Inc. and Jury Demand, #10 Exhibit 10 - Answer of Defendant Trane U.S. Inc., #11 Exhibit 11 - Separate Answer of Grillell Corporation, #12 Exhibit 12 - Answer of The Goodyear Tire & Rubber Company, #13 Exhibit 13 - Separate Answer of ITT Corporation (incorrectly named as Bell & Gossett), #14 Exhibit 14 - Building Sprinkler Company, Inc's Answer and Affirmative Defenses to Plaintiff's Complaint, #15 Exhibit 15 - Answer of Foster Products Corporation, #16 Exhibit 16 - Answer of Defendant Hobart Brothers LLC, #17 Exhibit 17 - Answer of Defendant The Lincoln Electric Company, #18 Exhibit 18 - Answer to Praxair Distribution, Inc., #19 Exhibit 19 - Answer and Affirmative Defenses of Defendant Union Carbine Corporation, #20 Exhibit 20 - Answer of Industrial Holdings Corporation, #21 Exhibit 21 - Answer of S.O.S. Products Company, Inc., #22 Exhibit 22 - Separate Answer of Sprinkmann Son's Corporation, #23 Exhibit 23 - Separate Answer of Defendant Exxon Mobil Corporation, #24 Exhibit 24 - Burnham LLC's Answer and Affirmative Defenses, #25 Exhibit 25 - Separate Answer of Defendant General Engineering Development Corporation and Demand for Trial, #26 Exhibit 26 - Separate Answer of Defendant Goodrich Corporation and Demand for Trial, #27 Affidavit of Service)(as) |
Filing 1 NOTICE OF REMOVAL by Building Sprinkler Company, Inc. from Cass County District Court, case number 09-2019-CV-01362. Filing fee $ 400 receipt number 319000330 filed by Building Sprinkler Company, Inc. (Attachments: #1 Exhibit 1 - Summons and Complaint Served on Building Sprinkler, #2 Exhibit 2 - Summons and Complaint (prior lawsuit), #3 Exhibit 3 - Virgil Mortenson-Work History (prior lawsuit), #4 Exhibit 4 - Deposition of Virgil Mortenson, 2/2/04, #5 Exhibit 5 - Minot Air Force Base History, #6 Exhibit 6 - To Break Ground For Base at Minot, 7/6/55, #7 Exhibit 7 - Kiewit Bids Low at Minot, 10/26/1955, #8 Exhibit 8 - Iowa Firm Low on Minot Bids, 10/27/1955, #9 Exhibit 9 - Minot Air Base Gets More Funds, 3/7/1958, #10 Exhibit 10 - Minot Base Bid Opening Set, 5/12/1955, #11 Exhibit 11 - Public Law 534 & 301, 7/27/1954, #12 Exhibit 12 - Public Law 765 & 301, 9/1/1954, #13 Exhibit 13 - Public Law 85-685, 8/20/1958, #14 Exhibit 14 - Public Law 87-554, 7/27/1962, #15 Exhibit 15 - Minot Area Will Have ICBM Sites, 6/14/1961, #16 Exhibit 16 - Minuteman Aide is Assigned, 10/4/1961, #17 Exhibit 17 - First Minuteman Property Brought from Kief Couple, 11/24/1961, #18 Exhibit 18 - $67 Million Low on Missile Work, 12/21/1961, #19 Exhibit 19 - Minot Air Force Base Specifications, #20 Exhibit 20 - Deposition of William Sornsin, 6/30/1987, #21 Exhibit 21 - William Sornsin Deposition, 9/28/1983, #22 Exhibit 22 - Herbert Gartner Deposition, 8/21/1991, #23 Exhibit 23 - Andrew Olerud Deposition, 1/18/1983, #24 Exhibit 24 - Andrew Olerud Deposition, 12/5/1991, #25 Exhibit 25 - J. Nodsle Deposition, 1/25/1983, #26 Exhibit 26 - James Matthews Deposition, 3/23/1982, #27 Exhibit 27 - James Matthews Deposition, 3/24/1982, #28 Exhibit 28 - Rudolph Opp Deposition, 10/15/1991, #29 Exhibit 29 - Rudolph Opp Deposition, 7/18/1994, #30 Exhibit 30 - Bruce Bergson, Deposition, 7/18/2000, #31 Exhibit 31 - Andrew Olerud Deposition, 2/21/1991, #32 Exhibit 32 - Declaration of Kyle Dotson, #33 Exhibit 33 - MilSpec-C-28610, #34 Exhibit 34 - Military Standard Marking for Shipment and Storage, MIL-STD-129C, #35 Exhibit 35 - MIL-STD-129C Change of Notice 1, 2/10/1961, #36 Exhibit 36 - MIL-STD-129C Change Notice 3, #37 Exhibit 37 - Keene Corporation's Response to Plaintiff's First Set of Interrogatories, 5/24/1990, #38 Exhibit 38 - Keene Corporation's Response to Plaintiff's Interrogatories and Request for Production, 4/13/1989, #39 Exhibit 39 - Noralf Deposition 4/6/1982)(as) Note: JS44 Civil Cover Sheet and List of Defense Counsel filed at #5 . (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.