Town of Weldon v. 3M Company et al
Town of Weldon |
3M Company, Angus Fire, AGC Inc, Archroma Management LLC, Archroma U.S. Inc., Arkema Inc, BASF Corporation, Buckeye Fire Protection Co., Carrier Global Corporation, ChemDesign Products Inc, Chemguard Chemicals Inc, Chubb Fire LTD, Clariant Corp., Corteva Inc, Deepwater Chemicals Inc, John Doe Defendants 1-49, Dupont De Nemours Inc, Dynax Corporation, E.I. DuPont De Nemours & Company, Kidde-Fenwal Inc, Kidde PLC Inc, National Foam Inc, Nation Ford Chemical Company, Raytheon Technologies Corporation, The Ansul Company, The Chemours Company, The Chemours Company FC LLC, Tyco Fire Products LP and UTC Fire & Security Americas Corporation |
2:2023cv02350 |
May 31, 2023 |
US District Court for the District of South Carolina |
Richard M Gergel |
Tort Product Liability |
28 U.S.C. § 1442 Notice of Removal |
Plaintiff |
Docket Report
This docket was last retrieved on June 9, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 16 Summons Reissued as to All Defendants. (sshe, ) |
Filing 15 MDL MEMBER CASE OPENED: North Carolina Eastern (associated as of 5/31/2023), 4:23-cv-00075, Town of Weldon v. 3M Company et al, as DSC case 2:23-cv-02350-RMG (sshe, ) |
Filing 13 Case transferred in from District of North Carolina Eastern; Case Number 4:23-cv-00075. Original file certified copy of transfer order and docket sheet received. |
Filing 12 CONDITIONAL TRANSFER ORDER (CTO 134). Signed by the Clerk of the Panel John W. Nichols on 5/24/2023. 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. The transmittal of this order to said Clerk shall be stayed 7 days from the entry thereof. If any party files a notice of opposition with the Clerk of the Panel within this 7day period, the stay will be continued until further order of the Panel. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.] |
Filing 11 Notice of Potential Tag-Along Action, filed by Robert J. Shaughnessy. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.] |
Filing 10 Letter from Melanie Black Dubis regarding entry of appearance pending issue of transfer. (Attachments: #1 Envelope) (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.] |
Filing 9 Letter from Charles E. Raynal, IV regarding entry of appearance pending issue of transfer. (Attachments: #1 Envelope) (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.] |
Filing 8 ORDER granting #7 Motion for Extension of Time to Answer Complaint. Defendants shall have until the 28th day after such disposition by the JPML to answer, move, or otherwise respond to the Complaint. Signed by Chief U.S. District Judge Richard E. Myers II on 5/11/2023. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.] |
Filing 7 Consent MOTION for Extension of Time to File Answer regarding #1 Notice of Removal, filed by Chemguard Chemicals, Inc., Tyco Fire Products, LP. (Attachments: #1 Text of Proposed Order) (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.] |
Motion Submitted to Chief U.S. District Judge Richard E. Myers II regarding #7 Consent MOTION for Extension of Time to File Answer regarding #1 Notice of Removal. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.] |
Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.] |
Filing 6 Notice regarding #1 Notice of Removal and requirement to make a Notice of Appearance sent to Counsel, Kris Gardner of Tharrington Smith, LLP at 150 Fayetteville St., Suite 1800, Raleigh, NC 27601; Scott Summy of Baron & Budd, P.C. at 3102 Oak Lawn Ave., Suite 1100, Dallas, TX 75219; Melanie B. Dubis & Charles Raynal of Parker Poe Adams & Bernstien LLP at 301 Fayetteville St., Suite 400, Raleigh, NC 27601; John Wellschlager of DLA Piper LLP (US) at The Marbury Builing, 6224 Smith Ave., Baltimore, MD 21209-3600; Daniel L. Ring & Tyler D. Alfermann of Mayer Brown LLP at 71 South Wacker Dr., Chicago, IL 60606; Michael L. Carpenter of Gray Layton Kersh Solomon Furr & Smith, P.A. at Post Office Box 2636, Gastonia, NC 28053-2636; Peter Condron of Crowell & Moring at 1001 Pennsylvania Ave., NW, Washington, D.C. 20004-259; Jonathan Handler, Keith H. Bensten of Day Pitney LLP at One Federal St., 29th Floor, Boston, MA 02110; Heidi Levine of Sidley Austin LLP at One South Dearborn Street, Chicago, IL 60603; Jonathan Blakley of Gordon Rees Scully Mansukhani at One North Franklin, Suite 800, Chicago, IL 60606; John Parker & Oliver Twaddell of Goldberg Segalla LLP at 711 Third Ave., Suite 1900, New York, NY 10017; Kat Hacker of Bartlit Beck LLP at 1801 Wewatta, Suite 1200, Denver, CO 80202; Kurt G. Warner, Clifton L. Brinson & Addie K.S. Ries of Smith, Anderson, Blount, Dorsett, Mitchell & Jernigan, L.L.P. at Post Office Box 2611, Raleigh, NC 27611; David R. Erickson & Brent Dwerlkotte of Shook, Hardy, & Bacon, L.L.P. at 2555 Grand Blvd., Kansas City, MO 64108; Kurt D. Weaver of Womble Bond Dickson (US) LLP at 555 Faytteville St., Suite 1100, Raleigh, NC 27601; Keith E. Smith of Greenberg Traurig, LLP at Three Logan Square, 1717 Arch St., Suite 400, Philadelphia, PA 19103; Ethan R. Ware of William Mullen at P. O. Box 8116, Columbia, SC 29202; Angus Fire Armour Corporation, c/o The Prentice-Hall Corp. System, Inc. at 251 Little Falls Drive, Wilmington, DE 19808 and The Ansul Company, c/o CT Corporation at 1999 Bryan St., Suite 900, Dallas, TX 75201 mailed via US Mail on May 4, 2023. (Rudd, D.) [Transferred from North Carolina Eastern on 6/1/2023.] |
Filing 5 Notice filed by Chemguard Inc., Tyco Fire Products, LP regarding #1 Notice of Removal, (Supplemental Civil Cover Sheet). (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.] |
Filing 4 Financial Disclosure Statement by Tyco Fire Products, LP identifying Corporate Parent Johnson Control International plc for Tyco Fire Products, LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.] |
Filing 3 Financial Disclosure Statement by Chemguard Inc. identifying Corporate Parent Johnson Control International plc for Chemguard Inc.. (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.] |
Filing 2 Notice of Appearance filed by Christopher J. Blake on behalf of Chemguard Inc., Tyco Fire Products, LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.] |
Filing 1 NOTICE OF REMOVAL by Chemguard Inc., Tyco Fire Products, LP from Halifax County Superior, case number 23-CVS-199. ( Filing fee $ 402 receipt number ANCEDC-7069111), filed by Chemguard Inc., Tyco Fire Products, LP. (Attachments: #1 Exhibit A-Halifax Co. 23-cvs-199 filings, #2 Civil Cover Sheet) (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.] |
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.