State of Connecticut v. 3M Company et al
State of Connecticut |
3M Company, AGC Chemicals Americas Inc, Amerex Corporation, Angus Fire Armour Corporation, Archroma US Inc, Arkema Inc., BASF Corporation, Buckeye Fire Equipment Company, Carrier Fire & Security Americas Corporation, Carrier Global Corporation, ChemDesign Products Inc, Chemguard Inc, Chemicals Incorporated, Clariant Corporation, Corteva Inc, Daikin America Inc, Deepwater Chemicals Inc, Dupont De Nemours Inc, Dynax Corporation, EIDP Inc, Fire Service Plus Inc, Kidde-Fenwal Inc, Nation Ford Chemical Company, National Foam Inc, RTX Corporation, Chemours Company, Chemours Company FC LLC, The, Tyco Fire Products LP and Ofc. John Doe |
2:2024cv01217 |
March 12, 2024 |
US District Court for the District of South Carolina |
Richard M Gergel |
Torts to Land |
28 U.S.C. § 1331 Fed. Question |
None |
Docket Report
This docket was last retrieved on March 13, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 23 MDL MEMBER CASE OPENED: Connecticut (associated as of 3/12/2024), 3:24-cv-00234, State of Connecticut v. 3M Company et al, as DSC case 2:24-cv-01217-RMG (sshe, ) |
Filing 21 Case transferred in from District of Connecticut; Case Number 3:24-cv-00234. Original file certified copy of transfer order and docket sheet received. |
Filing 20 CONDITIONAL TRANSFER ORDER. Case transferred to the District of South Carolina. Signed by Tiffaney D. Peter, Clerk of the MDL Panel. (Freberg, B) [Transferred from Connecticut on 3/13/2024.] |
Filing 19 ORDER granting #17 Consent MOTION for Extension of Time until 30 days after a final decision by the Judicial Panel on Multidistrict Litigation for all Defendants to Respond to Plaintiff's Complaint. SO ORDERED by Judge Janet C. Hall on 2/28/2024. (Barry, L.) [Transferred from Connecticut on 3/13/2024.] |
Filing 18 NOTICE by 3M Company - Statement Pursuant to Standing Order on Removed Cases (Smith, Kevin) [Transferred from Connecticut on 3/13/2024.] |
Answer deadline updated for 3M Company to 3/29/2024. (Barry, L.) [Transferred from Connecticut on 3/13/2024.] |
Filing 17 Consent MOTION for Extension of Time until 30 days after a final decision by the Judicial Panel on Multidistrict Litigation for all Defendants to Respond to Plaintiff's Complaint by 3M Company. (Smith, Kevin) [Transferred from Connecticut on 3/13/2024.] |
Filing 16 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #15 Order, #12 Order on Pretrial Deadlines, 5 Notice re: Disclosure Statement, #14 Protective Order, #3 Disclosure Statement filed by 3M Company, #2 Notice (Other) filed by 3M Company, Tyco Fire Products LP, Chemguard, Inc., #1 Notice of Removal, filed by 3M Company, Tyco Fire Products LP, Chemguard, Inc., #13 Electronic Filing Order, #4 Notice of Appearance filed by 3M Company Signed by Clerk on 2/22/2024. (Attachments: #1 Standing Order on Removed Cases)(Freberg, B) [Transferred from Connecticut on 3/13/2024.] |
Filing 11 NOTICE of Appearance by Michael W Lynch on behalf of State of Connecticut (Lynch, Michael) [Transferred from Connecticut on 3/13/2024.] |
Filing 10 NOTICE of Appearance by Kaelah M. Smith on behalf of State of Connecticut (Smith, Kaelah) [Transferred from Connecticut on 3/13/2024.] |
Filing 9 NOTICE of Appearance by Matthew I. Levine on behalf of State of Connecticut (Levine, Matthew) [Transferred from Connecticut on 3/13/2024.] |
Filing 8 NOTICE of Appearance by Christopher Patrick Kelly on behalf of State of Connecticut (Kelly, Christopher) [Transferred from Connecticut on 3/13/2024.] |
Filing 7 Disclosure Statement by Chemguard, Inc., Tyco Fire Products LP identifying Corporate Parent Johnson Controls International plc for Chemguard, Inc., Tyco Fire Products LP. (Lauricella, Michael) [Transferred from Connecticut on 3/13/2024.] |
Filing 6 NOTICE of Appearance by Michael Joseph Lauricella on behalf of Chemguard, Inc., Tyco Fire Products LP (Lauricella, Michael) [Transferred from Connecticut on 3/13/2024.] |
Filing 15 STANDING ORDER re Discovery. Signed by Judge Janet C. Hall on 2/21/2024.(Freberg, B) [Transferred from Connecticut on 3/13/2024.] |
Filing 14 STANDING PROTECTIVE ORDER Signed by Judge Janet C. Hall on 2/21/2024.(Freberg, B) [Transferred from Connecticut on 3/13/2024.] |
Filing 13 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Janet C. Hall on 2/21/2024.(Freberg, B) [Transferred from Connecticut on 3/13/2024.] |
Filing 12 Order on Pretrial Deadlines: Amended Pleadings due by 4/21/2024 Discovery due by 8/22/2024 Dispositive Motions due by 9/26/2024 Signed by Clerk on 2/21/2024.(Freberg, B) [Transferred from Connecticut on 3/13/2024.] |
Filing 5 Notice: Pursuant to Federal Rule of Civil Procedure 7.1, a disclosure statement must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 2/21/24.(Hushin, Z.) [Transferred from Connecticut on 3/13/2024.] |
Judge Janet C. Hall and Judge Robert M. Spector added. (Oliver, T.) [Transferred from Connecticut on 3/13/2024.] |
Filing 4 NOTICE of Appearance by Kevin M. Smith on behalf of 3M Company (Smith, Kevin) [Transferred from Connecticut on 3/13/2024.] |
Filing 3 Disclosure Statement by 3M Company. (Glasser, James) [Transferred from Connecticut on 3/13/2024.] |
Filing 2 NOTICE by 3M Company, Chemguard, Inc., Tyco Fire Products LP of Pending Motions (Glasser, James) [Transferred from Connecticut on 3/13/2024.] |
Filing 1 NOTICE OF REMOVAL by 3M Company, Chemguard, Inc., Tyco Fire Products LP from State of Connecticut Superior Court of the Judicial District of Hartford, case number HHD-CV24-6179562-S. Filing fee $ 405 receipt number ACTDC-7655962, filed by 3M Company, Chemguard, Inc., Tyco Fire Products LP. (Attachments: #1 Exhibit 1 - State Court Filings)(Glasser, James) [Transferred from Connecticut on 3/13/2024.] |
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.