Town of Islip, New York v. 3M Company et al
Town of Islip, New York |
Raytheon Technologies Corporation, 3M Company, Dynax Corporation, Other John Doe Entities "1" Through "100", The Chemours Company FC, L.L.C., E.I. Du Pont De Nemours and Company, Deepwater Chemicals Inc, National Foam Inc, Arkema Inc, Clariant Corporation, United Technologies Corporation, Buckeye Fire Equipment Company, ChemDesign Products Inc., BASF Corporation, Tyco Fire Products LP, Chemguard Inc, Dyneon LLC, The Chemours Company, John Doe Corporations "1" Through "100", Archroma U.S., Inc., Kidde-Fenwal, Inc., Carrier Global Corporation, Daikin America Inc, Jane Doe "1" Through "100", John Doe 1, Amerex Corporation and Minnesota Mining and Manufacturing, Co. |
2:2021cv01915 |
June 24, 2021 |
US District Court for the District of South Carolina |
Richard M Gergel |
Tort Product Liability |
28 U.S.C. § 1441 |
Both |
Docket Report
This docket was last retrieved on July 7, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 17 SUMMONS Returned Executed by Town of Islip, New York. 3M Company served on 7/6/2021, answer due 7/27/2021; Amerex Corporation served on 7/6/2021, answer due 7/27/2021; Archroma U.S., Inc. served on 7/6/2021, answer due 7/27/2021; Arkema Inc served on 7/6/2021, answer due 7/27/2021; BASF Corporation served on 7/6/2021, answer due 7/27/2021; Buckeye Fire Equipment Company served on 7/7/2021, answer due 7/28/2021; Carrier Global Corporation served on 7/6/2021, answer due 7/27/2021; ChemDesign Products Inc. served on 7/6/2021, answer due 7/27/2021; Chemguard Inc served on 7/6/2021, answer due 7/27/2021; Clariant Corporation served on 7/6/2021, answer due 7/27/2021; Daikin America Inc served on 7/6/2021, answer due 7/27/2021; Deepwater Chemicals Inc served on 7/6/2021, answer due 7/27/2021; Dynax Corporation served on 7/6/2021, answer due 7/27/2021; E.I. Du Pont De Nemours and Company served on 7/6/2021, answer due 7/27/2021; Kidde-Fenwal, Inc. served on 7/6/2021, answer due 7/27/2021; National Foam Inc served on 7/6/2021, answer due 7/27/2021; Raytheon Technologies Corporation served on 7/6/2021, answer due 7/27/2021; The Chemours Company served on 7/6/2021, answer due 7/27/2021; The Chemours Company FC, L.L.C. served on 7/6/2021, answer due 7/27/2021; Tyco Fire Products LP served on 7/6/2021, answer due 7/27/2021. (Rigano, Nicholas) |
Filing 16 Summons Issued as to All Defendants. (sshe, ) |
Filing 15 AMENDED COMPLAINT against All Defendants, filed by Town of Islip, New York. Service due by 10/4/2021 (Rigano, Nicholas) |
Filing 14 ORDER This Order Relates to Case No. 2:21-cv-01915-RMG. Plaintiff's motion to amend the complaint (Dkt. No. 1738 in case 2:18-mn-02873-RMG; (12) in case 2:21-cv-01915-RMG) is GRANTED. Plaintiff is directed to file promptly the amended complaint. AND IT IS SO ORDERED. Signed by Honorable Richard M Gergel on 7/6/2021.Associated Cases: 2:18-mn-02873-RMG, 2:21-cv-01915-RMG(sshe, ) |
Filing 13 STATUS REPORT - Defendant BASF Corporation's General Denial and Preliminary Statement of Affirmative Defenses by BASF Corp, BASF Corporation, BASF Corporation. Associated Cases: 2:18-mn-02873-RMG et al.(Holian, Matthew) |
Filing 12 MOTION to Amend/Correct Complaint by Town of Islip, New York. Response to Motion due by 7/12/2021. Add an additional 3 days only if served by mail or otherwise allowed under Fed. R. Civ. P. 6 or Fed. R. Crim. P. 45. (Attachments: #1 Memo in Support, #2 Affidavit, #3 Exhibit A -Proposed Amended Complaint, #4 Exhibit B- Redline of Amended Complaint)No proposed order.Associated Cases: 2:18-mn-02873-RMG, 2:21-cv-01915-RMG(Rigano, Nicholas) |
Filing 11 NOTICE of Appearance by Nicholas Rigano on behalf of Town of Islip, New York Associated Cases: 2:18-mn-02873-RMG, 2:21-cv-01915-RMG(Rigano, Nicholas) |
Filing 10 MDL MEMBER CASE OPENED: New York Eastern, 2:21-cv-03306, Town of Islip, New York v. 3M Company et al, as DSC case 2:21-cv-1915-RMG (sshe, ) |
Filing 8 Case transferred in from District of New York Eastern; Case Number 2:21-cv-03306. Original file certified copy of transfer order and docket sheet received. |
Filing 7 Certified Copy of JPMDL Conditional Transfer Order CTO-57: Pursuant to Rule 7.1 of the Rules of Procedure of the United States Judicial Panel on Multidistrict Litigation, the action(s) on the attached schedule are transferred under 28 U.S.C. 1407 to the District of South Carolina for the reasons stated in the order of December 7, 2018, and, with the consent of that court, assigned to the Honorable Richard M. Gergel. (Marziliano, August) [Transferred from New York Eastern on 6/24/2021.] |
Filing 6 JPMDL Conditional Transfer Order CTO-57: Pursuant to Rule 7.1 of the Rules of Procedure of the United States Judicial Panel on Multidistrict Litigation, the action(s) on the attached schedule are transferred under 28 U.S.C. 1407 to the District of South Carolina for the reasons stated in the order of December 7, 2018, and, with the consent of that court, assigned to the Honorable Richard M. Gergel. 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. (Marziliano, August) [Transferred from New York Eastern on 6/24/2021.] |
Case transferred to District of South Carolina. Original file, certified copy of transfer order, and docket sheet sent. ALL FILINGS ARE TO BE MADE IN THE TRANSFER COURT, DO NOT DOCKET TO THIS CASE. (Marziliano, August) [Transferred from New York Eastern on 6/24/2021.] |
Filing 5 ORDER granting #4 Motion/Stipulation for Extension of Time to Answer. ( Ordered by Judge Brian M. Cogan on 6/15/2021 ) (Guzzi, Roseann) [Transferred from New York Eastern on 6/24/2021.] |
Filing 4 MOTION for Extension of Time to File Answer by Chemguard, Inc., Tyco Fire Products L.P.. (Herten, Thomas) [Transferred from New York Eastern on 6/24/2021.] |
Filing 3 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. (Rodin, Deanna) [Transferred from New York Eastern on 6/24/2021.] |
Filing 2 This attorney case opening filing has been checked for quality control. See the attachment for corrections that were made. (Rodin, Deanna) [Transferred from New York Eastern on 6/24/2021.] |
Incorrect Document Entry Information. State Court Summons and Complaint were emailed to the Clerk's Office and added to docket entry 1. (Rodin, Deanna) [Transferred from New York Eastern on 6/24/2021.] |
Case Assigned to Judge Brian M. Cogan. 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. (Rodin, Deanna) [Transferred from New York Eastern on 6/24/2021.] |
SCHEDULING ORDER: Counsel for all parties are directed to appear before the Honorable Brian M. Cogan for a telephonic Initial Status Conference on 7/27/2021at 11:00 am. Parties will use the toll-free number 888-684-8852, access code 6427877# and security code 3306#. Principal trial counsel must appear at this and all subsequent conferences. Plaintiff's counsel is directed to notify all attorneys in this action of the conference schedule in writing. Counsel is directed to review Judge Cogan's Individual Practices, which may be obtained on the Court's website at https://www.nyed.uscourts.gov/content/judge-brian-m-cogan. Requests for adjournment of the conference will be considered only if made in writing and otherwise in accordance with Judge Cogan's Rules. Ordered by Judge Brian M. Cogan on 6/14/2021. (Weisberg, Peggy) [Transferred from New York Eastern on 6/24/2021.] |
Filing 1 NOTICE OF REMOVAL by Chemguard, Inc., Tyco Fire Products L.P. from Supreme Court of New York, Suffolk County, case number 608716/2021. (Filing fee $402 receipt number ANYEDC-14560018) Was the Disclosure Statement on Civil Cover Sheet completed -No (Attachments: #1 Civil Cover Sheet, #2 Certificate of Service) (Herten, Thomas) (Additional attachment(s) added on 6/14/2021: #3 Exhibit State Court Summons and Complaint) (Rodin, Deanna). Modified on 6/14/2021 (Rodin, Deanna). [Transferred from New York Eastern on 6/24/2021.] |
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.