Hampton Bays Water District v. The 3M Company et al
Hampton Bays Water District |
Buckeye Fire Equipment Company, National Foam Inc, Tyco Fire Products LP, The 3M Company and Chemguard Inc |
2:2018cv03339 |
December 11, 2018 |
US District Court for the District of South Carolina |
Richard M Gergel |
Tort Product Liability |
28 U.S.C. § 1332 |
Both |
Docket Report
This docket was last retrieved on January 2, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 57 CASE MANAGEMENT ORDER NO. 1. This Order Relates to All Actions. Please see Order for all Details regarding Pretrial Consolidation, Filing, Counsel, Initial Status Conference, and Other Matters. An initial status conference will be held in this matter on February 25, 2019 at 10 A.M. AND IT IS SO ORDERED. Signed by Honorable Richard M Gergel on 1/2/2019. Associated Cases: 2:18-mn-02873-RMG et al.(sshe, ) |
Filing 56 MDL MEMBER CASE OPENED: New York Eastern, 2:18-cv-01996, Hampton Bays Water District v. The 3M Company et al, as DSC case 2:18-cv-03339-RMG (sshe, ) |
Filing 55 NOTICE TO ALL COUNSEL: MDL No. 2:18-mn-2873-RMG (LEAD case) has been opened as the master docket assigned to Judge Richard M. Gergel, District of South Carolina. This civil action is now associated as a member case. Counsel will be notified re Case Management Orders and other documents posted in the lead case. See Docket for further entries. (sshe, ) |
Filing 54 Case transferred in from District of New York Eastern; Case Number 2:18-cv-01996. Original file certified copy of transfer order and docket sheet received. |
Filing 53 JPMDL Conditional Transfer Order IN RE: AQUEOUS FILM-FORMING FOAMS PRODUCTS LIABILITY LITIGATION. IT IS THEREFORE ORDERED that the actions listed on Schedule A are transferred to the District of South Carolina and, with the consent of that court, assigned to the Honorable Richard M. Gergel for coordinated or consolidated pretrial proceedings; and IT IS FURTHER ORDERED that transfer of the actions listed on Schedule B is denied. Signed by Lewis A. Kaplan, Acting Chair JPMDL. (Ortiz, Grisel) [Transferred from New York Eastern on 12/13/2018.] |
Case transferred to District of South Carolina. Original file, certified copy of transfer order, and docket sheet sent electronically. ALL FILINGS ARE TO BE MADE IN THE TRANSFER COURT, DO NOT DOCKET TO THIS CASE. (Ortiz, Grisel) [Transferred from New York Eastern on 12/13/2018.] |
Filing 52 JPMDL Conditional Transfer Order: IT IS THEREFORE ORDERED that the actions listed on Schedule A are transferred to the District of South Carolina and, with the consent of that court, assigned to the Honorable Richard M. Gergel for coordinated or consolidated pretrial proceedings. This order does not become effective until it is filed in the Office of the Clerk of the United States District Court for the District of South Carolina. (Florio, Lisa) [Transferred from New York Eastern on 12/13/2018.] |
|
Filing 50 RESPONSE in Opposition re #45 Notice of MOTION to Stay All Proceedings Until after a Decision by the Judicial Panel on Multidistrict Litigation on Pending Motions for Transfer filed by All Plaintiffs. (Kunkle, Tate) [Transferred from New York Eastern on 12/13/2018.] |
Filing 49 NOTICE of Appearance RE: MDL No.: 2873 IN RE: Aqueous Film-Forming Foams (AFFF). (Ortiz, Grisel) [Transferred from New York Eastern on 12/13/2018.] |
Filing 48 Letter from Jed W. Glickstein dated 9/27/2018 enclosing a second motion for transfer of actions pending before the Judicial Panel on Mutidistrict Litigation. (Florio, Lisa) [Transferred from New York Eastern on 12/13/2018.] |
Filing 47 Letter From Megan E. Stride dated 9/26/2018 enclosing a motion for transfer of actions pending before the Judicial Panel on Mutidistrict Litigation. (Florio, Lisa) [Transferred from New York Eastern on 12/13/2018.] |
Filing 46 NOTICE of mailing received from the Law Offices of Williams & Connolly LLP enclosing a motion for transfer of actions pending before the Judicial Panel on Mutidistrict Litigation. (Florio, Lisa) [Transferred from New York Eastern on 12/13/2018.] |
Filing 45 Notice of MOTION to Stay All Proceedings Until after a Decision by the Judicial Panel on Multidistrict Litigation on Pending Motions for Transfer by Chemguard Inc., Tyco Fire Products L.P.. (Attachments: #1 Memorandum in Support, #2 Proposed Order) (Fleming, Douglas) [Transferred from New York Eastern on 12/13/2018.] |
Filing 44 MEMORANDUM in Support re #38 Joint MOTION to Dismiss [Reply Memorandum in further support of the Manufacturing Defendants Joint Motion to Dismiss] filed by Buckeye Fire Equipment Company, Chemguard Inc., National Foam, Inc., The 3M Company, Tyco Fire Products L.P.. (Calica, Andrew) [Transferred from New York Eastern on 12/13/2018.] |
|
Filing 43 Letter Re Discovery Schedule by The 3M Company (Attachments: #1 Proposed Discovery Schedule) (Calica, Andrew) [Transferred from New York Eastern on 12/13/2018.] |
Filing 42 Letter Re Discovery Schedule by The 3M Company (Attachments: #1 Proposed Discovery Schedule) (Calica, Andrew) [Transferred from New York Eastern on 12/13/2018.] |
Filing 41 MEMORANDUM in Opposition re #38 Joint MOTION to Dismiss filed by All Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Certificate of Service) (Kunkle, Tate) [Transferred from New York Eastern on 12/13/2018.] |
|
|
Filing 40 Letter MOTION to Adjourn Conference by Chemguard Inc., Tyco Fire Products L.P.. (Fleming, Douglas) [Transferred from New York Eastern on 12/13/2018.] |
Filing 39 CASE MANAGEMENT STATEMENT and Proposed Tiered Discovery Plan (Attachments: #1 Proposed Order, #2 Appendix A) (Fleming, Douglas) [Transferred from New York Eastern on 12/13/2018.] |
|
Filing 38 Joint MOTION to Dismiss by Buckeye Fire Equipment Company, Chemguard Inc., National Foam, Inc., The 3M Company, Tyco Fire Products L.P.. (Attachments: #1 Memorandum in Support of Manufacturing Defendants' Joint Motion To Dismiss) (Calica, Andrew) [Transferred from New York Eastern on 12/13/2018.] |
Filing 37 Letter MOTION for Extension of Time to File Joint Proposed Discovery Schedule by Chemguard Inc., Tyco Fire Products L.P.. (Fleming, Douglas) [Transferred from New York Eastern on 12/13/2018.] |
|
Filing 35 Minute Entry for proceedings held before Judge Joanna Seybert:Status Conference held on 7/30/2018. Two consolidated motions to dismiss, one against water district plaintiffs and one against individual plaintiffs, to be filed. Page limits are 35 for motions, 35 for responses, and 15 for replies. Motions to be filed by 8/13/2018; responses by 9/14/2018; replies by 9/28/2018. (Court Reporter PL) (Baran, Charles) [Transferred from New York Eastern on 12/13/2018.] |
Filing 34 NOTICE of Appearance by Andrew J. Calica on behalf of The 3M Company (aty to be noticed) (Calica, Andrew) [Transferred from New York Eastern on 12/13/2018.] |
|
Filing 33 Letter (Joint Conference Statement) by Hampton Bays Water District (Kunkle, Tate) [Transferred from New York Eastern on 12/13/2018.] |
|
Filing 31 NOTICE of Change of Address/Firm/Email by Katherine A. Armstrong (Armstrong, Katherine) [Transferred from New York Eastern on 12/13/2018.] |
Filing 30 Minute Entry for proceedings held before Judge Joanna Seybert: Pre-Motion Conference held on 6/22/2018. Pre-Motion Conference set for Mon. 7/30/2018 at 2:00pm in Courtroom 1030 before Judge Joanna Seybert. Counsel on all related cases to meet and confer prior to appearing at the next conference. (Court Reporter FG) (Baran, Charles) [Transferred from New York Eastern on 12/13/2018.] |
Filing 29 First Motion to Appear by Telephone for Pre-Motion Conference by National Foam, Inc.. (Smith, Keith) [Transferred from New York Eastern on 12/13/2018.] |
|
Filing 28 Letter regarding Related Case Determination by Chemguard Inc., Tyco Fire Products L.P. (Fleming, Douglas) [Transferred from New York Eastern on 12/13/2018.] |
Filing 27 NOTICE of Change of Address/Firm/Email by David S. Weinraub (Weinraub, David) [Transferred from New York Eastern on 12/13/2018.] |
Filing 26 NOTICE of Change of Address/Firm/Email by Douglas E. Fleming (Fleming, Douglas) [Transferred from New York Eastern on 12/13/2018.] |
Filing 25 NOTICE of Change of Address/Firm/Email by Mark Steven Cheffo (Cheffo, Mark) [Transferred from New York Eastern on 12/13/2018.] |
Filing 24 NOTICE of Change of Address/Firm/Email by Sheila Birnbaum (Birnbaum, Sheila) [Transferred from New York Eastern on 12/13/2018.] |
|
Filing 22 Notice of Related Case indicated on the civil cover sheet in case number 18cv3225. (Rodin, Deanna) [Transferred from New York Eastern on 12/13/2018.] |
Filing 21 Notice of Related Case indicated on the civil cover sheet in case number 18cv3230. (Rodin, Deanna) [Transferred from New York Eastern on 12/13/2018.] |
Filing 20 Letter in Opposition to Tyco Pre-Motion Letter by Hampton Bays Water District (Kunkle, Tate) [Transferred from New York Eastern on 12/13/2018.] |
Filing 19 MOTION for pre motion conference , Motion to Dismiss for Failure to State a Claim by National Foam, Inc.. (Smith, Keith) [Transferred from New York Eastern on 12/13/2018.] |
Filing 18 Letter PRE-MOTION TO DISMISS CONFERENCE by Buckeye Fire Equipment Company (Nunno Corbo, Ellen) [Transferred from New York Eastern on 12/13/2018.] |
Filing 17 Letter MOTION for pre motion conference regarding Tyco/Chemguard's proposed motion to dismiss by Chemguard Inc., Tyco Fire Products L.P.. (Fleming, Douglas) [Transferred from New York Eastern on 12/13/2018.] |
Filing 16 Letter regarding Related Case Determination by Chemguard Inc., Tyco Fire Products L.P. (Fleming, Douglas) [Transferred from New York Eastern on 12/13/2018.] |
|
Filing 15 Letter Opposing Related Case Determination by Hampton Bays Water District (Kunkle, Tate) [Transferred from New York Eastern on 12/13/2018.] |
|
|
Filing 14 Notice of MOTION for Leave to Appear Pro Hac Vice of Michael A. Olsen Filing fee $ 150, receipt number 0207-10400502. by The 3M Company. (Attachments: #1 Declaration of Michael A. Olsen, #2 Exhibit Certificate of Good Standing, #3 Proposed Order) (Olsen, Michael) [Transferred from New York Eastern on 12/13/2018.] |
Filing 13 Notice of MOTION for Leave to Appear Pro Hac Vice of Richard F. Bulger Filing fee $ 150, receipt number 0207-10400483. by The 3M Company. (Attachments: #1 Declaration of Richard F. Bulger, #2 Exhibit Certificate of Good Standing, #3 Proposed Order) (Bulger, Richard) [Transferred from New York Eastern on 12/13/2018.] |
Filing 12 Letter regarding Related Case Determination by Chemguard Inc., Tyco Fire Products L.P. (Fleming, Douglas) [Transferred from New York Eastern on 12/13/2018.] |
Filing 11 STATE COURT RECORD Received from upreme Court of the State of NY, Ctny of Suffolk, 603477/2018; Received on 4/11/2018; Received clerks minutes and notice of removal. (Ortiz, Grisel) [Transferred from New York Eastern on 12/13/2018.] |
Filing 10 NOTICE of Appearance by David S. Weinraub on behalf of Tyco Fire Products L.P. (aty to be noticed) (Weinraub, David) [Transferred from New York Eastern on 12/13/2018.] |
|
Filing 9 Consent MOTION for Extension of Time to File Answer , Move, or Otherwise Respond to Complaint by Chemguard Inc., Tyco Fire Products L.P.. (Attachments: #1 Proposed Order) (Fleming, Douglas) [Transferred from New York Eastern on 12/13/2018.] |
Filing 8 NOTICE of Appearance by Tate J Kunkle on behalf of All Plaintiffs (notification declined or already on case) (Kunkle, Tate) [Transferred from New York Eastern on 12/13/2018.] |
Filing 7 Notice of Related Case indicated on the Civil Cover Sheet in Case No. 18-cv-01996. (Flanagan, Doreen) [Transferred from New York Eastern on 12/13/2018.] |
Filing 6 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link: #http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Flanagan, Doreen) [Transferred from New York Eastern on 12/13/2018.] |
Filing 5 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made. (Flanagan, Doreen) [Transferred from New York Eastern on 12/13/2018.] |
Case Assigned to Judge Joan M. Azrack and Magistrate Judge Anne Y. Shields. Please download and review the Individual Practices of the assigned Judges, located on our #website. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. (Flanagan, Doreen) [Transferred from New York Eastern on 12/13/2018.] |
This case has been opened in the Eastern District of New York. Attorney Ellen N. Corbo if you plan to continue representing your client(s), you must be admitted to practice before this court. You must do so by applying for Pro Hac Vice or permanent admission. To apply for Pro Hac Vice admission, you must first register for an ECF login and password. Please visit the Court's website at www.nyed.uscourts.gov/attorney-admissions for guidance. Once registered, you must electronically file a Motion to Appear Pro Hac Vice. You must pay the required pro hac vice fee online. (Flanagan, Doreen) [Transferred from New York Eastern on 12/13/2018.] |
Filing 4 NOTICE of Appearance by Katherine A. Armstrong on behalf of Tyco Fire Products L.P. (notification declined or already on case) (Armstrong, Katherine) [Transferred from New York Eastern on 12/13/2018.] |
Filing 3 NOTICE of Appearance by Douglas E. Fleming on behalf of Tyco Fire Products L.P. (aty to be noticed) (Fleming, Douglas) [Transferred from New York Eastern on 12/13/2018.] |
Filing 2 Civil Cover Sheet.. by Tyco Fire Products L.P. (Armstrong, Katherine) [Transferred from New York Eastern on 12/13/2018.] |
Filing 1 NOTICE OF REMOVAL by Tyco Fire Products L.P. from Supreme Court of the State of New York, County of Suffolk, Case Number 603477/2018. ( Filing fee $ 400 receipt number 0207-10324263). Was the Disclosure Statement on the Civil Cover Sheet completed - Yes. (Attachments: #1 Exhibit A - State Court Verified Complaint, #2 Exhibit B - Summons and Verified Amended Complaint, #3 Exhibit C - Chemguard Inc. Consent to Removal, #4 Exhibit D - Buckeye Fire Equipment Company Consent to Removal, #5 Exhibit E - National Foam, Inc. Consent to Removal, #6 Exhibit F - 3M Company Consent to Removal) (Armstrong, Katherine) Modified on 4/4/2018 (Flanagan, Doreen). [Transferred from New York Eastern on 12/13/2018.] |
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 South Carolina 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.