Maclachlan et al v. General Electric Company et al
Donald Maclachlan and Pat Maclachlan |
BMI Refractory Services, Inc., Georgia-Pacific LLC, General Electric Corporation, F.B. Wright Company of Pittsburgh, Adience, Inc., BMI, Inc., Beazer East, Inc., Goodyear Tire & Rubber Company, George V. Hamilton, Inc., Allied Glove Corporation, Clark Industrial Insulation Co., Hollow Center Packing Co., Ford Motor Company, Advance Stores Company, Incorporated, Georgia Pacific Corporation, A.W. Chesterton, Inc., Pfizer, Inc., Foster Wheeler Energy Corporation, Hersh Packing & Rubber Co., JNO J. Disch Company, Riley Stoker Corp., Metropolitan Life Insurance Company, Westinghouse Electric Corporation, Rapid-American Corp., A.O. Smith Corporation, Atlas Industries, Inc., Borg-Warner Corporation, Corhart Refractories, Cooper Industries, Inc., Durabla Mfg. Co., Ericsson, Inc., Fairmont Supply Company, General Refractories Company, Grefco, Inc., Greene Tweed & Co., Guard-Line, Inc., Edward R. Hart Company, Insul Company, Inc., Oakfabco, Inc., M.V.S. Company, Mau-Sherwood Supply Company, Marmon Group, Inc., Lockheed Martin Corporation, Mobil Oil Corporation, Nitro Industrial Coverings, Inc., Norton Company, Oglebay Norton Company, Ohio Pipe & Supply Company Incorporated, Ohio Valley Insulating Company, Inc., Okonite Incorporated, Osram Sylvania, Inc., Pittsburgh Metals Purifying Co., Record Industrial Company, Robertson-Ceco Corp., Rockbestos-Suprenant Cable Corp., Rockwell International Corp., Treco Construction Services, Inc., Safety First Industries, Inc., Sager Corporation, Tasco Insulations, Inc., Theim Corporation, Union Boiler Company, Uniroyal, Inc., Uniroyal Fiber & Textile Division, Universal Refractories, Wheeler Protective Apparel Corp., Zurn Industries, Inc., Flexo Products, Inc., American Optical Corporation, Amchem Products, Inc., C.E. Thurston and Sons, Inc., CertainTeed Corporation, Union Carbide Corporation, Dana Corporation, Quigley Company, Inc., C.P. Hall Company, Red Seal Electric, Illinois Tool Works, Inc., Sealed Air Corporation, Maremont Corporation, Combustion Engineering, Inc., John Does and DAP Products, Inc. |
1:2015cv10001 |
May 29, 2015 |
US District Court for the Northern District of Ohio |
Cleveland Office |
Cuyahoga |
Christopher A Boyko |
P.I. : Asbestos |
28 U.S.C. § 1442 Petition for Removal |
Both |
Docket Report
This docket was last retrieved on July 16, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 102 Order. The Court has been advised the action has settled. Case is marked settled and dismissed with prejudice, each party to bear its own costs. The Court retains jurisdiction to enforce settlement as outlined herein. Judge Christopher A. Boyko on 7/16/2019. (H,CM) |
Filing 101 Notice to take Deposition of Plaintiff on July 17, 2019 filed by American Optical Corporation. (Ross, Karen) |
Order [non-document] granting Joint Motion to continue (Related Doc #100 ); Settlement Conference reset for 7/18/2019 at 10:00 AM in Chambers 15B. Judge Christopher A. Boyko on 5/8/2019.(H,CM) |
Filing 100 Joint Motion to continue Settlement Conference filed by Defendant American Optical Corporation. (Ross, Karen) |
Filing 99 Settlement Conference Order. Settlement Conference set for 5/20/2019 at 02:00 PM in Chambers 15B. Judge Christopher A. Boyko on 3/29/2019. (H,CM) |
Order [non-document]. Pursuant to parties' request (Related doc #98 ), additional deposition of Plaintiff Donald MacLachlan to be completed in advance of settlement conference. Expert discovery dates to be set thereafter, if necessary. Judge Christopher A. Boyko on 3/29/2019. (H,CM) |
Filing 98 Joint Status Report filed by American Optical Corporation. (Ross, Karen) |
Filing 97 Attorney Appearance for Shawn M. Acton, Esq., Edward J. Kelley, III, Esq., and Joyce Chambers Reichard, Esq. by Brian R. Herberth filed by on behalf of All Plaintiffs. (Herberth, Brian) |
Filing 96 Order. The parties shall file a joint status report by 3/29/2019. The parties shall identify all the remaining parties and claims and shall provide at least three possible dates for a settlement conference to be conducted in the month of May 2019. The parties shall keep in mind that lead counsel and all parties with full settlement authority are required to attend the settlement conference. Judge Christopher A. Boyko on 3/18/2019. (H,CM) |
Filing 95 Opinion and Order. Defendant American Optical Corporation's Motion for Summary Judgment (Related doc #81 ) is granted in part and denied in part. Judge Christopher A. Boyko on 3/12/2019. (H,CM) |
Filing 94 Order granting Plaintiff's Notice of Dismissal with prejudice as to Defendant General Electric Company (Related doc #93 ). Judge Christopher A. Boyko on 10/23/2018. (H,CM) |
Filing 93 Plaintiffs' Notice of Dismissal with Prejudice as to Defendant General Electric Company filed by All Plaintiffs. (Herberth, Brian) |
Order [non-document] granting Plaintiffs' Motion to dismiss party Allied Glove Corporation, Beazer East, Inc., Clark Industrial Insulation Co., DAP Products, Inc., Ford Motor Company, George V. Hamilton, Inc., Georgia-Pacific LLC, Goodyear Tire & Rubber Company, Adience, Inc. and Advance Stores Company, Incorporated (Erroneously named in complaint as Advance Auto Parts, Inc.) without prejudice, each party to bear its own costs (Related Doc #87 ). Judge Christopher A. Boyko on 7/23/2018.(H,CM) |
Filing 92 Reply Brief in Support of MSJ filed by American Optical Corporation. Related document(s) #88 , #81 . (Attachments: #1 Exhibit Exhibit A to AO's MSJ Reply Brief - AO's Final Exhibit List in Clark case, #2 Exhibit Exhibit B to AO's MSJ Reply Brief - PL's Amended Final Exhibit List in Clark case, #3 Exhibit Exhibit C to AO's MSJ Reply Brief - Excerpts from PL's 9-19-14 depo in Kurela case) (Ross, Karen) |
Filing 91 Attorney Appearance by Chad M. Eggspuehler filed by on behalf of American Optical Corporation. (Eggspuehler, Chad) |
Filing 90 Order re #87 Motion for dismissal without prejudice as to Defendants Adience, Inc., Advanced Auto Parts, Inc., Allied Glove Corporation, Beazer East, Inc., Clark Industrial Insulation Co., Dap Products, Inc., Ford Motor Company, George V. Hamilton, Inc., Georg filed by Donald Maclachlan, Pat Maclachlan. If Defendants have any objections, they shall file their opposition briefs by Friday, June 29, 2018 at 12:00 noon. Judge Christopher A. Boyko on 6/25/2018. (R,D) |
Filing 89 Brief in Opposition to Defendant General Electric's Motion for Summary Judgment filed by All Plaintiffs. Related document(s) #77 . (Attachments: #1 Exhibit A-Excerpt-MacLachlan Depo 5.1.15, #2 Exhibit B-MacLachlan Depo 9.29.14) (Herberth, Brian) |
Filing 88 Brief in Opposition to Defendant American Optical's Motion for Summary Judgment filed by All Plaintiffs. Related document(s) #81 . (Attachments: #1 Exhibit A-Excerpt MacLachlan Depo 9/29/2014, #2 Exhibit B.-Affidavit, #3 Exhibit C.-AO Catalog, #4 Exhibit D.-AO Safety Products 1973, #5 Exhibit Allen Skott Depo Excerpt 1/14/1997) (Herberth, Brian) |
Filing 87 Motion for dismissal without prejudice as to Defendants Adience, Inc., Advanced Auto Parts, Inc., Allied Glove Corporation, Beazer East, Inc., Clark Industrial Insulation Co., Dap Products, Inc., Ford Motor Company, George V. Hamilton, Inc., Georgia-Pacific Corp., and Goodyear Tire & Rubber Company, only filed by Donald Maclachlan, Pat Maclachlan. (Herberth, Brian) |
Filing 86 Notice of Substitution of Counsel (Michele L. Larissey substitutes and replaces Bradley K. Shafer) filed by Allied Glove Corporation. (Larissey, Michele). Modified text on 5/24/2018 (D,JJ). |
Order [non-document] granting Plaintiffs' #85 Motion for extension of time until 6/22/2018 to file responses to Motions for summary judgment. Judge Christopher A. Boyko on 5/23/2018.(H,CM) |
Filing 85 Motion for extension of time until 6/22/2018 to file response to Defendants' Motions for summary judgment (with proposed order), filed by Donald Maclachlan, Pat Maclachlan. Related document(s) #80 , #79 , #82 , #77 , #81 , #75 , #84 , #76 , #83 , #74 . (Herberth, Brian). Modified text on 5/22/2018 (D,JJ). |
Filing 84 Motion for summary judgment (with Memorandum in Support) filed by Defendant Allied Glove Corporation. (Larissey, Michele). Modified text on 5/2/2018 (D,JJ). Modified to term as moot on 11/6/2018; Defendant dismissed without prejudice on 7/23/2018 (H,CM). |
Filing 83 Motion for summary judgment (with Memorandum in Support) filed by Defendant Ford Motor Company. (Attachments: #1 Exhibit A - Excerpts from plaintiff's deposition) (Box, Susan). Modified text on 5/2/2018 (D,JJ). Modified to term as moot on 11/6/2018; Defendant dismissed without prejudice on 7/23/2018 (H,CM). |
Filing 82 Motion for summary judgment (with Memorandum in Support) filed by Defendant DAP Products, Inc. (Attachments: #1 Exhibit A - MacLachlan Deposition Volume II pp. 314-15, #2 Exhibit B - Responses to Interrogatories in Zenisek v. Ford Motor Company) (Kelley, Brendan). Modified text on 5/2/2018 (D,JJ). Modified to term as moot on 11/6/2018;Defendant dismissed without prejudice on 7/23/2018 (H,CM). |
Filing 81 Motion for summary judgment (with Memorandum in Support) filed by Defendant American Optical Corporation. (Attachments: #1 Exhibit A - Plaintiffs' Preliminary PID Disclosure, #2 Exhibit B - Plaintiff Deposition - Volume I, #3 Exhibit C - Plaintiff Deposition - Volume II, #4 Exhibit D - Affidavit of Jeffrey Stull, #5 Exhibit E - Order Granting American Optical's Summary Judgment in Celestino, #6 Exhibit F - Order Granting American Optical's Summary Judgment in Wilson, #7 Exhibit G - Order Granting American Optical's Summary Judgment in Varveri) (Ross, Karen). Modified text on 5/2/2018 (D,JJ). |
Filing 80 Motion for summary judgment (with Memorandum in Support) filed by Defendant Clark Industrial Insulation Co. (Kristan, John). Modified text on 5/1/2018 (D,JJ). Modified to term as moot on 11/6/2018; Defendant dismissed without prejudice on 7/23/2018 (H,CM). |
Filing 79 Motion for summary judgment (with Memorandum in Support) filed by Defendant Advance Stores Company, Incorporated. (Attachments: #1 Exhibit A - Excerpts from Transcript of Donald MacLachlan, Volume II, #2 Proposed Order) (Daniels, Stephen). Modified text on 4/30/2018 (D,JJ). Modified to term as moot on 11/6/2018; Defendant dismissed without prejudice on 7/23/2018 (H,CM). |
Filing 78 Notice of Filing Deposition Transcripts filed by General Electric Corporation, Goodyear Tire & Rubber Company. (Attachments: #1 Deposition Transcript, Donald O. MacLachlan, 9.29.2014, #2 Deposition Transcript, Donald O. MacLachlan, 5.1.2015)(Doran, Perry) |
Filing 77 Motion for summary judgment (with Memorandum in Support) filed by Defendant General Electric Corporation. (Doran, Perry). Modified text on 4/30/2018 (D,JJ). Modified to term as moot on 11/6/2018; Defendant dismissed with prejudice on 10/23/2018 (H,CM). |
Filing 76 Motion for summary judgment (with Memorandum in Support) filed by Defendant Goodyear Tire & Rubber Company. (Doran, Perry). Modified text on 4/30/2018 (D,JJ). Modified to term as moot on 11/6/2018; Defendant dismissed without prejudice on 7/23/2018 (H,CM). |
Filing 75 Motion for summary judgment (with Memorandum in Support and Proposed Order) filed by Defendant Beazer East, Inc. (Attachments: #1 Exhibit A Plaintiff's Deposition Volume 1, #2 Exhibit B Plaintiff's Deposition Volume II, #3 Exhibit C Order for August 2001 hearing, #4 Exhibit D Case Law for Scordino v. Hopeman, #5 Exhibit E Case Law for Bruzga v. PMR, #6 Exhibit F Case Law for ACandS v. Abate, #7 Exhibit G Case Law for Maack v. Resource Design, #8 Exhibit H Case Law for Monte Vista v. Superior Court, #9 Exhibit I Case Law for Delta v. Procon, #10 Exhibit J May 9 2006 Order) (Michalec, Daniel - document unsigned; filer notified). Modified text on 4/26/2018 (D,JJ). Modified to term as moot on 11/6/2018; Defendant dismissed without prejudice on 7/23/2018 (H,CM). |
Filing 74 Motion for summary judgment (with Memorandum in Support and Proposed Order) filed by Defendant Adience, Inc. (Attachments: #1 Exhibit A - Plaintiff's Deposition Transcript Volume 1, #2 Exhibit B - Plaintiff's Deposition Transcript Volume 2, #3 Exhibit C - Kelley & Ferraro Group 4 Order, #4 Exhibit D - BMI Data Sheets) (Michalec, Daniel - document unsigned; filer notified). Modified text on 4/26/2018 (D,JJ). Modified to term as moot on 11/6/2018; Defendant dismissed without prejudice on 7/23/2018 (H,CM). |
Filing 73 Notice of Appearance of Attorney Patrick M. Hanley, Jr. as Additional Counsel, filed on behalf of Ford Motor Company. (Hanley, Patrick) |
Minutes of proceedings [non-document] before Judge Christopher A. Boyko. Status Conference held on 4/3/2018. Case is proceeding according to schedule. Dispositive motions regarding product identification are due by 5/1/2018. (Court Reporter: None; Time: 10 min.) (H,CM) |
Filing 72 Notice of Withdrawal As Counsel for Plaintiffs filed by All Plaintiffs. (Gallucci, Anthony) |
Filing 71 Order of Bankruptcy Stay. Proceedings against Defendant, Georgia-Pacific LLC, n/k/a Bestwall LLC, (Related doc #67 ) are stayed subject to reinstatement upon written motion by Plaintiff or other parties in interest, which warrants relief from the automatic stay imposed by 362 or by injunction imposed under 11 U.S.C. 524, or which notifies the Court that the bankruptcy case is closed, dismissed or discharged. Judge Christopher A. Boyko on 11/22/2017. (H,CM) |
Filing 70 Order granting Plaintiffs' Motion for Dismissal without prejudice as to Defendant Hollow Center Packing Co. (Related doc #69 ). Judge Christopher A. Boyko on 11/15/2017. (H,CM) |
Filing 69 Motion to dismiss party Defendant Hollow Center Packing Co. Without Prejudice filed by Donald Maclachlan, Pat Maclachlan. (Herberth, Brian) |
Filing 68 Answer and affirmative defenses to Complaint and to any cross claims filed or to be filed with Jury Demand filed by Clark Industrial Insulation Co.. (Kristan, John) Modified text on 11/16/2017 (P,G). |
Filing 67 Notice of Filing Bankruptcy and Stay of Proceedings filed by Georgia-Pacific LLC. (Attachments: #1 Exhibit Chapter 11 Petition, #2 Exhibit Temporary Restraining Order)(Watchorn, Christine) |
Filing 66 Corporate Disclosure Statement filed by Allied Glove Corporation. (Larissey, Michele) |
Notice by Clerk that Allied Glove Corporation failed to file a corporate disclosure statement as required by Local Rule 3.13(b). (P,G) |
Filing 65 Answer to Amended Complaint and Affirmative Defenses to any and all cross-claims filed or to be filed filed by Allied Glove Corporation. (Larissey, Michele) Modified text on 11/7/2017 (P,G). |
Filing 64 Order granting Plaintiffs' Motion for Dismissal as to Various Defendants without prejudice (Related doc #60 ). Judge Christopher A. Boyko on 10/31/2017. (H,CM) |
Filing 63 Answer to Complaint and to all pending or future cross-claims with Jury Demand filed by BMI Refractory Services, Inc.. (Norman, Matthew) Modified text on 11/2/2017 (P,G). |
Filing 62 Answer to Complaint and to all pending or future cross-claims with Jury Demand filed by Beazer East, Inc.. (Norman, Matthew) Modified text on 11/2/2017 (P,G). |
Filing 61 Answer to Amended Complaint and any Cross-Claims with jury Filed or To Be Filed with jury demand filed by DAP Products, Inc.. (Kelley, Brendan) Modified text on 10/30/2017 (P,G). |
Filing 60 Motion to dismiss party Without Prejudice as to Various Defendants filed by Donald Maclachlan, Pat Maclachlan. (Herberth, Brian) Modified to term motion on 11/3/2017 (H,CM). |
Filing 59 Attorney Appearance by David E. Oeschger filed by on behalf of Ford Motor Company. (Oeschger, David) |
Filing 58 Answer to Complaint with Jury Demand to Plaintiffs Amended Complaint and to Any Cross-Claims Filed or to Be Filed filed by Georgia Pacific Corp.. (Watchorn, Christine) |
Filing 57 Answer to Plaintiffs' Amended Complaint, Cross-Claims, and Third-Party Claims (Present and Future) filed by American Optical Corporation. (Ross, Karen) |
Filing 56 Answer to Plaintiffs' Amended Complaint filed by General Electric Corporation. (Schuster, Richard) |
Filing 55 Answer to Plaintiffs' Amended Complaint filed by Goodyear Tire & Rubber Company. (Schuster, Richard) |
Filing 54 Answer to Complaint and Answer to All Pending or Future Cross-Claims filed by Ford Motor Company. (Box, Susan) |
Filing 53 Answer to Complaint and to Any Cross-Claims Filed or to be Filed filed by Advance Stores Company, Incorporated. (Daniels, Stephen) |
Filing 52 Case Management Order. Conference held on 10/24/2017. Case is assigned to the complex track. Case is not suitable for ADR. Parties do not consent to jurisdiction of Magistrate Judge. Parties to be Joined and Pleading Amendments due by 12/1/2017. Product Identification Exposure Discovery due by 3/30/2018. All other Discovery due by 1/11/2019. Dispositive Motions on product identification exposure due by 5/1/2018. All other Dispositive Motions due by 9/28/2018. Attorney Status Conference set for 4/3/2018 at 02:00 PM in Chambers 15B. (Court reporter: None; Time: 20 min.) Judge Christopher A. Boyko on 10/24/2017. (H,CM) |
Filing 51 Corporate Disclosure Statement filed by DAP Products, Inc.. (Hong, Laura) |
Filing 50 Attorney Appearance by Michele L. Larissey filed by on behalf of Allied Glove Corporation. (Larissey, Michele) |
Filing 49 Motion to excuse appearance of the Corporate Representative at the October 24, 2017 Case Management Conference filed by Defendant Hollow Center Packing Co.. (Kadlec, Kevin) |
Filing 48 Corporate Disclosure Statement filed by Hollow Center Packing Co.. (Kadlec, Kevin) |
Filing 47 Answer to Amended Complaint with Jury Demand and Answer to All Pending or Future Cross-Claims filed by Hollow Center Packing Co.. (Kadlec, Kevin) |
Filing 46 Motion to excuse appearance of Corporate Representative at October 24, 2017 Case Management Conference filed by Defendant DAP Products, Inc.. (Hong, Laura) |
Filing 45 Attorney Appearance by Laura K. Hong, Brendan P. Kelley and Ryan T. Winkler filed by on behalf of DAP Products, Inc.. (Hong, Laura) |
Filing 44 Motion to excuse personal attendance of Plaintiff, Donald O. MacLachlan for the pretrial conference filed by Donald Maclachlan, Pat Maclachlan. (Herberth, Brian) Modified text on 10/24/2017 (P,G). |
Order [non-document] granting Plaintiff's Motion to excuse appearance at conference (Related Doc #44 ). Judge Christopher A. Boyko on 10/23/2017.(H,CM) |
Order [non-document] granting Defendant DAP's Motion to excuse appearance of corporate representative at conference (Related Doc #46 ); granting Defendant Hollow Center Packing's Motion to excuse appearance of corporate representative at conference (Related Doc #49 ). Judge Christopher A. Boyko on 10/23/2017.(H,CM) |
Filing 43 Motion to excuse appearance at October 24, 2017 Case Management Conference filed by Defendant Clark Industrial Insulation Co.. (Kristan, John) |
Filing 42 Corporate Disclosure Statement filed by Clark Industrial Insulation Co.. (Kristan, John) |
Filing 41 Attorney Appearance by John A. Kristan, Jr and John A. Valenti filed by on behalf of Clark Industrial Insulation Co.. (Kristan, John) |
Order [non-document]granting defendant Clark Industrial Insulation Co.'s Motion to excuse appearance (Related Doc #43 ). Judge Christopher A. Boyko on 10/20/2017.(R,D) |
Filing 40 Corporate Disclosure Statement Identifying Vesuvius, PLC. as the ultimate parent filed by BMI Refractory Services, Inc.. (Norman, Matthew) Modified text on 10/19/2017 (P,G). |
Filing 39 Notice of Appearance of Kevin O. Kadlec, William Bonezzi and Christopher F. Mars as Counsel for Defendant Hollow Center Packing Company filed by Hollow Center Packing Co.. (Kadlec, Kevin) Modified text on 10/18/2017 (P,G). |
Filing 38 Report of Parties' Planning Meeting Under Fed. R. Civ. P. 26(f) and LR 16.3(b)(3), parties do not consent to this case being assigned to the magistrate judge, filed by General Electric Corporation, Goodyear Tire & Rubber Company. (Doran, Perry) |
Order [non-document] granting Defendant Georgia-Pacific's Motion to excuse corporate representative at conference (Related Doc #37 ). Judge Christopher A. Boyko on 10/13/2017.(H,CM) |
Filing 37 Motion to excuse Personal Attendance of corporate representative at October 24, 2017 Case Management Conference filed by Defendant Georgia Pacific Corp.. Related document(s) #22 . (Watchorn, Christine) Modified text on 10/13/2017 (P,G). |
Filing 36 Corporate Disclosure Statement identifying Corporate Parent Georgia-Pacific Holdings, LLC for Georgia Pacific Corp. filed by Georgia Pacific Corp.. (Watchorn, Christine) |
Filing 35 Attorney Appearance by Christine E. Watchorn and Sarah M. Benoit filed by on behalf of Georgia Pacific Corp.. (Watchorn, Christine) Modified text on 10/13/2017 (P,G). |
Order [non-document] granting Defendant BMI Refractory's #34 Motion for extension of time until 10/23/2017 to file corporate disclosure statement. Judge Christopher A. Boyko on 10/11/2017.(H,CM) |
Order [non-document] granting Defendant BMI Refractory's Motion to excuse corporate representative at conference (Related Doc #31 ); granting Defendant Beazer East's Motion to excuse corporate representative at conference (Related Doc #32 ). Judge Christopher A. Boyko on 10/10/2017.(H,CM) |
Filing 34 Motion for extension of time until 10/23/2017 to file corporate disclosure statement filed by Defendant BMI Refractory Services, Inc.. (Norman, Matthew) |
Filing 33 Corporate Disclosure Statement identifying Corporate Parent HBMA Holdings LLC, filed by Beazer East, Inc.. (Norman, Matthew) Modified text on 10/10/2017 (P,G). |
Filing 32 Motion to excuse corporate representative from the October 24, 2017 Case Management Conference filed by Defendant Beazer East, Inc.. (Norman, Matthew) Modified text on 10/6/2017 (P,G). |
Filing 31 Motion to excuse corporate representative from the October 24, 2017 Case Management Conference by telephone filed by Defendant BMI Refractory Services, Inc.. (Norman, Matthew) Modified text on 10/6/2017 (P,G). |
Filing 30 Attorney Appearance by Matthew T. Norman filed by on behalf of Beazer East, Inc.. (Norman, Matthew) |
Filing 29 Attorney Appearance by Matthew T. Norman filed by on behalf of BMI Refractory Services, Inc.. (Norman, Matthew) |
Order [non-document] granting Defendant Allied Glove's Motion to excuse appearance of corporate representative at conference (Related Doc #28 ). Judge Christopher A. Boyko on 10/6/2017.(H,CM) |
Notice by Clerk that BMI Refractory Services, Inc. and Beazer East, Inc., failed to file a corporate disclosure statement as required by Local Rule 3.13(b). (P,G) |
Filing 28 Motion to excuse the attendance of corporate representative at the Case Management Conference filed by Defendant Allied Glove Corporation. (Shafer, Bradley) Modified text on 10/5/2017 (P,G). |
Filing 27 Notice of Clarifying Named Defendant, DAP Products, Inc. filed by All Plaintiffs. (Herberth, Brian) |
Filing 26 Motion to excuse appearance of its Corporate Representative from the October 24, 2017 Case Management Conference filed by Defendant Advance Stores Company, Incorporated. Related document(s) #22 . (Daniels, Stephen) |
Order [non-document] granting Defendant American Optical's Motion to excuse appearance of corporate representative at conference (Related Doc #25 ). Judge Christopher A. Boyko on 10/3/2017.(H,CM) |
Order [non-document] granting Defendant Advance Stores' Motion to excuse appearance of corporate representative at conference (Related Doc #26 ). Judge Christopher A. Boyko on 10/3/2017.(H,CM) |
Filing 25 Motion to excuse personal attendance of corporate representative at the Case Management Conference Scheduled for October 24, 2017 filed by Defendant American Optical Corporation. Related document(s) #22 . (Attachments: #1 Proposed Order)(Ross, Karen) Modified text on 10/3/2017 (P,G). |
Order [non-document] granting Defendants General Electric and Goodyear's Motion to excuse appearance of corporate representative at conference (Related Doc #23 ); granting Defendants Ford Motor's Motion to excuse appearance of corporate representative at conference (Related Doc #24 ). Judge Christopher A. Boyko on 10/2/2017.(H,CM) |
Filing 24 Motion to excuse appearance in person at the Case Management Conference Scheduled for October 24, 2017 filed by Defendant Ford Motor Company. Related document(s) #22 . (Attachments: #1 Proposed Order)(Box, Susan) |
Filing 23 Motion to excuse appearance in person at the Case Management Conference Scheduled for October 24, 2017 filed by General Electric Corporation, Goodyear Tire & Rubber Company. Related document(s) #22 . (Doran, Perry) |
Filing 22 Notice of Case Management Conference. Conference to be held on 10/24/2017 at 02:00 PM at Chambers 15B. Judge Christopher A. Boyko on 9/19/2017. (Attachments: #1 Report of Parties' Planning Meeting, #2 Consent Package)(H,CM) |
Filing 21 Notice of Substitution of Counsel removing attorney Reginald S. Kramer and adding attorney Perry W. Doran, II and Susan B. Harty filed by on behalf of General Electric Corporation. Related document(s) #20 .(Doran, Perry) Modified text on 5/27/2016 (P,G). |
Order [non-document]. Attorney Reginald Kramer's Motion to withdraw as counsel for Defendant General Electric Company (Related Doc #20 ) is granted subject to the filing of appearance of new counsel referenced in motion to withdraw. Judge Christopher A. Boyko on 5/25/2016.(H,CM) |
Filing 20 Motion by Reginald Kramer to withdraw as attorney and Substitute New Counsel filed by Defendant General Electric Corporation. (Kramer, Reginald) Modified text on 5/20/2016 (P,G). |
Reassignment of Magistrate Judge due to the retirement of Magistrate Judge Greg White. In the event of a referral, case will be assigned to Magistrate Judge Thomas M. Parker. (M,TL) |
Filing 19 Notice of Substitution of Counsel removing attorney Brad A. Rimmel and adding attorney Moira H. Pietrowski filed by on behalf of Ford Motor Company. (Pietrowski, Moira) |
Filing 18 Initial Disclosures filed by Goodyear Tire & Rubber Company. (Attachments: #1 Exhibit A - List of Fact Witnesses)(Schuster, Richard) |
Filing 17 Corporate Disclosure Statement filed by Goodyear Tire & Rubber Company. (Schuster, Richard) |
Filing 16 Attorney Appearance by Richard D. Schuster filed by on behalf of Goodyear Tire & Rubber Company. (Schuster, Richard) |
Filing 15 Amended Response to Order Dated October 21, 2015 filed by All Plaintiffs. (Attachments: #1 Exhibit A to Plaintiffs' Amended Response to Order Dated October 21, 2015, #2 Exhibit B to Plaintiffs' Amended Response to Order Dated October 21, 2015, #3 Exhibit C to Plaintiffs' Amended Response to Order Dated October 21, 2015)Related document(s) #12 , #14 .(Cavanaugh, Ryan) Modified text on 11/5/2015 (P,G). |
Filing 14 Response to Order dated October 21, 2015 filed by All Plaintiffs. Related document(s) #12 .(Cavanaugh, Ryan) Modified text on 11/3/2015 (P,G). |
Filing 13 Notice of Substitution of Counsel of Ryan J. Cavanaugh in place of Anthony Gallucci filed by All Plaintiffs. (Cavanaugh, Ryan) Modified text on 10/26/2015 (P,G). |
Filing 12 Order. The Court orders Plaintiffs to identify the current Defendants and demonstrate that service was perfected on them and when. Plaintiffs' written submission shall be filed by 10/30/2015 at 12:00 noon. Judge Christopher A. Boyko on 10/21/2015. (H,CM) |
Filing 11 Attorney Appearance of Kevin C. Alexandersen and Daniel J. Michalec on behalf of Beazer East, Inc. (Michalec, Daniel) Modified text on 7/29/2015 (S,HR). |
Filing 10 Notice of Appearance of Counsel for Defendant, Advance Stores Company, Incorporated filed by Advance Stores Company, Incorporated. (Daniels, Stephen) |
Filing 9 Corporate Disclosure Statement filed by Ford Motor Company. (Box, Susan) |
Filing 8 Attorney Appearance by Susan Squire Box and Brad Rimmel filed by on behalf of Ford Motor Company. (Box, Susan) |
Filing 7 Corporate Disclosure Statement filed by General Electric Corporation. (Kramer, Reginald) |
Filing 6 Corporate Disclosure Statement filed by Advance Stores Company, Incorporated (Daniels, Stephen) |
Notice by Clerk that General Electric Company, Ford Motor Company, and Advance Stores Company, Incorporated failed to file a corporate disclosure statement as required by Local Rule 3.13(b). (S,HR) |
Filing 5 Corporate Disclosure Statement identifying Corporate Parent Coast Holdings Inc. for American Optical Corporation filed by American Optical Corporation. (Ross, Karen) |
Filing 4 Notice of Appearance. Attorneys Jeffrey A. Healy, Scott Wilkov and Karen E. Ross appearing on behalf of American Optical Corporation. (Ross, Karen) Modified text on 6/18/2015 (S,HR). |
Filing 3 Notice of service of discovery responses of Defendant Advance Stores Company, Incorporated, erroneously named as Advance Auto Parts, Inc. filed by Advance Stores Company, Incorporated (Daniels, Stephen) Modified text on 6/16/2015 (H,KR). Modified text on 6/18/2015 (S,HR). |
Filing 2 Notice of Service of Discovery Responses filed by Ford Motor Company. (Box, Susan) |
Random Assignment of Magistrate Judge pursuant to Local Rule 3.1. In the event of a referral, case will be assigned to Magistrate Judge Greg White. (C,BA) |
Filing 1 Notice of Removal from Cuyahoga County Court of Common Pleas, case number CV-03-492051 with jury demand, Filing fee $ 400, receipt number 0647-7113473. Filer has indicated that case may be a refiling of terminated case 1:14CV10001. Filed by General Electric Company. (Attachments: #1 Civil Cover Sheet, #2 Exhibit 1-Complaint) (Kramer, Reginald) |
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 Ohio Northern 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.