Ellison et al v. The 3M Company et al
Robert Ellison, Wendell Atwood and Rosa Atwood |
The 3M Company, AGC Chemicals Americas Inc, AGC Inc, Archroma Management LLC, Archroma U.S. Inc., Arkema Inc, BASF Corporation, Buckeye Fire Equipment Company, Carrier Global Corporation, ChemDesign Products Inc, Chemguard Inc, Chemicals Inc, Chubb Fire LTD, Clariant Corporation, Corteva Inc, Deepwater Chemicals Inc, John Doe Defendants 1-49, Dupont De Nemours Inc, Dynax Corporation, E I Dupont de Nemours and Company, Kidde PLC Inc, Nation Ford Chemical Company, National Foam Inc, Raytheon Technologies Corporation, The Chemours Company, The Chemours Company FC LLC, Tyco Fire Products L.P. and UTC Fire & Security Americas Corporation |
2:2023cv06140 |
November 30, 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 December 4, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 20 Summons Issued as to All Defendants. (sshe, ) |
Filing 19 MDL MEMBER CASE OPENED: North Carolina Eastern (associated as of 11/30/2023), 7:23-cv-01539, Ellison et al v. The 3M Company et al, as DSC case 2:23-cv-06140-RMG (sshe, ) |
Filing 17 Case transferred in from District of North Carolina Eastern; Case Number 7:23-cv-01539. Original file certified copy of transfer order and docket sheet received. |
Filing 16 CONDITIONAL TRANSFER ORDER - 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. Signed by Tiffaney D. Pete, Clerk of the Panel, on 11/28/2023. (Collins, S) [Transferred from North Carolina Eastern on 12/1/2023.] |
Case transferred to District of South Carolina. File transmitted electronically. (Collins, S) [Transferred from North Carolina Eastern on 12/1/2023.] |
Filing 15 Document: Text Minute Order - As stipulated in Rule 7.1(c) of the Rules of Procedure of the Judicial Panel on Multidistrict Litigation, transmittal of the order has been stayed 7 days to give any party an opportunity to oppose the transfer. The 7-day period has now elapsed, no opposition was received, and the order is directed to the Clerk of the United States District Court for the D. South Carolina for filing. The Panel governing statute, 28 U.S.C. 1407, requires that the transferee clerk transmit a certified copy of the Panel order to transfer to the clerk of the district court from which the action is being transferred. Signed by Clerk of the Panel, Tiffaney D. Pete on 11/28/2023. (Collins, S) [Transferred from North Carolina Eastern on 12/1/2023.] |
Filing 14 Document: Email of Text Order from Tiffaney D. Pete, Clerk of the Panel, regarding MDL 2873 advising our court of the conditional transfer order filed by the Panel and inasmuch as no objection is pending at this time, the stay islifted. (Collins, S) [Transferred from North Carolina Eastern on 12/1/2023.] |
Filing 13 Letter from Attorney Charles Raynal, IV advising that in light of the imminent transfer of the case to the District of South Carolina, we did not appear in the referenced action. (Attachments: #1 Envelope) (Collins, S) [Transferred from North Carolina Eastern on 12/1/2023.] |
Filing 12 Letter from Attorney Melanie Dubis advising that in light of the imminent transfer of the case to the District of South Carolina, we did not appear in the referenced action. (Collins, S) [Transferred from North Carolina Eastern on 12/1/2023.] |
Filing 11 ORDER granting #10 Consent MOTION for Extension of Time to File Answer regarding #1 Notice of Removal. Counsel is reminded to read the order in its entirety for critical deadlines and information. Signed by Peter A. Moore, Jr., Clerk of Court on 11/15/2023. A copy of this Order was sent via US mail to counsel of record. (Collins, S) [Transferred from North Carolina Eastern on 12/1/2023.] |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #10 Consent MOTION for Extension of Time to File Answer regarding #1 Notice of Removal. (Collins, S) [Transferred from North Carolina Eastern on 12/1/2023.] |
Filing 10 Consent MOTION for Extension of Time to File Answer regarding #1 Notice of Removal, filed by Chemguard, Inc., Tyco Fire Products, LP. (Attachments: #1 Text of Proposed Order) (Blake, Christopher) [Transferred from North Carolina Eastern on 12/1/2023.] |
Filing 9 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 12/1/2023.] |
Filing 8 Financial Disclosure Statement by Chemguard, Inc. identifying Corporate Parent Johnson Control International plc for Chemguard, Inc.. (Blake, Christopher) [Transferred from North Carolina Eastern on 12/1/2023.] |
Filing 7 Notice regarding #1 Notice of Removal and requirement to make a Notice of Appearance sent to Counsel, J. Scott Flowers of Hutchens Law Firm LLP at 4317 Ramsey St., Fayetteville, NC 28311; Scott Summy, Carla B. Pickrel, Cary McDougal, Jason Julius & Brett Land of Baron & Budd, P.C. at 3102 Oak Lawn Avenue, Suite 1100, Dallas, TX 75219-4281; Philip F. Cossich, Jr., Brandon J. Taylor, Christina M. Cossich, Andrew Cvitanovic & Luana N. Smith of Cossich, Sumich, Parsiola & Taylor, LLC at 8397 Highway 23, Suite 100, Belle Chasse, LA 70037; Daniel L. Ring & Tyler D. Alfermann of MAYER BROWN LLP at 71 South Wacker Drive, Chicago, IL 60606; Peter Condron of CROWELL & MORING at 1001 Pennsylvania Avenue, NW, Washington, D.C. 20004-259; Heidi Levine of SIDLEY AUSTIN LLP at One South Dearborn Street, Chicago, IL 60603; Melanie B. Dubis & Charles Raynal of PARKER POE ADAMS & BERNSTEIN LLP at 301 Fayetteville Street, Suite 400, Raleigh, NC 27601; John Wellschlager of DLA PIPER LLP (US) at The Marbury Building, 6224 Smith Avenue, Baltimore, MD 21209-3600; Michael L. Carpenter of GRAY LAYTON KERSH SOLOMON FURR & SMITH, P.A. at Post Office Box 2636, Gastonia, North Carolina 28053-2636; Jonathan I. Handler & Keith H. Bensten of DAY PITNEY LLP at One Federal Street, 29th Floor, Boston, MA 02110; Jonathan Blakley of GORDON REES SCULLY MANSUKHANI, LLP at One North Franklin, Suite 800, Chicago, IL 60606; John Parker & Oliver Twaddell of GOLDBERG SEGALLA LLP at 711 Third Avenue, Suite 1900, New York, NC 10017; Kat Hacker of BARTLIT BECK LLP at 1801 Wewatta, Suite 1200, Denver, Colorado 80202; Kurt D. Weaver of WOMBLE BOND DICKSON (US) LLP at 555 Fayetteville Street, Suite 1100, Raleigh, NC 27601; Kirk G. Warner, Clifton L. Brinson & Addie K.S. Ries of SMITH, ANDERSON, BLOUNT, DORSETT, MITCHELL & JERNIGAN, L.L.P., Post Office Box 2611, Raleigh, North Carolina 27602-2611; David R. Erickson & Brent Dwerlkotte of SHOOK, HARDY & BACON L.L.P. at 2555 Grand Blvd., Kansas City, MO 64108; Keith E. Smith of GREENBERG TRAURIG, LLP at Three Logan Square, 1717 Arch Street, Suite 400, Philadelphia, PA 19103; Keith E. Smith of GREENBERG TRAURIG, LLP at Three Logan Square, 1717 Arch Street, Suite 400, Philadelphia, PA 19103; Ethan R. Ware of WILLIAMS MULLEN at P. O. Box 8116, Columbia, SC 29202 mailed via US Mail on November 8, 2023. (Rudd, D.) [Transferred from North Carolina Eastern on 12/1/2023.] |
NOTICE OF DEFICIENCY regarding #3 Financial Disclosure Statement, #4 Financial Disclosure Statement. Counsel failed to indicate the date of signature in the designated space just below the signature block. Counsel is directed to refile the document. (Rudd, D.) [Transferred from North Carolina Eastern on 12/1/2023.] |
Filing 6 Notice filed by Chemguard, Inc., Tyco Fire Products, LP regarding #1 Notice of Removal, (Ex. A to Notice of Removal - State Court pleadings). (Blake, Christopher) Modified on 11/8/2023 to describe exhibits. (Rudd, D.) [Transferred from North Carolina Eastern on 12/1/2023.] |
Filing 5 Notice filed by Chemguard, Inc., Tyco Fire Products, LP regarding #1 Notice of Removal, (Supplemental Removal Cover Sheet). (Blake, Christopher) [Transferred from North Carolina Eastern on 12/1/2023.] |
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 12/1/2023.] |
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 12/1/2023.] |
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 12/1/2023.] |
Filing 1 NOTICE OF REMOVAL by Tyco Fire Products, LP, Chemguard, Inc. from Columbus County Superior Court, case number 23-CV-00957. ( Filing fee $ 402 receipt number ANCEDC-7343847), filed by Tyco Fire Products, LP, Chemguard, Inc.. (Attachments: #1 Civil Cover Sheet) (Blake, Christopher) [Transferred from North Carolina Eastern on 12/1/2023.] |
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.