Behrmann v. ABB Inc et al
Behrmann H Ronald, Aldrich Pump LLC and Ronald H Behrmann |
Schneider Electric USA Inc, Keenan Properties Inc, Meriden Molded Plastics Inc, Air & Liquid Systems Corporation, Trane Technologies Company LLC, Carver Pump Company, JR Clarkson Company LLC, Gardner Denver Inc, Pfizer Inc, Milwaukee Valve Company LLC, American Biltrite Inc, Electrolux Home Products Inc., Ingersoll Rand Inc, Domco Products Texas Inc, Weir Valve and Controls USA Inc, Blackmer Pump Company, Flowserve Corporation, Johnson Control Inc, BW/IP Inc, ABB Inc., Cleaver-Brooks Inc, IMO Industries Inc, General Electric Company, Lone Star Industries Inc, Aurora Pump Company, Ingersoll Rand Company, Viking Pump Inc, ViacomCBS Inc., Gould Electronics Inc, General Cable Industries Inc, York International Corporation, Flowserve US Inc, Grinnell LLC, Rockwell Automation Inc, Union Carbide Corporation, Crown Cork & Seal Company Inc, Graybar Electric Company Inc, Propulsion Controls Engineering, ITT Corporation, Warren Pumps LLC, Borgwarner Morse Tec LLC, Crane Co, Carrier Global Corporation, Fraser's Boiler Service Inc, Industrial Gasket Inc, Metropolitan Life Insurance Company Inc, Okonite Company, Foster Wheeler Energy Corporation, FMC Corporation, Goulds Pumps Incorporated, Velan Valve Corporation, Morse Tec LLC, Fryer-Knowles Inc, Spirax Sarco Inc, RJ Reynolds Tobacco Company, Eaton Corporation, Occidental Chemical Corporation, Honeywell International Inc, Lamons Gasket Company, Ericsson Inc, Puget Sound Pipe and Supply Company, Plastics Engineering Company, ViacomCBS Inc, Nikko Materials USA Inc, ABB Inc, Duriron Castings Company, Johnson Controls Inc, Electric Controller and Manufacturing Company LLC, Westinghouse Electric Supply Co, Plenco, General Electric Company individually and doing business as General Electric Supply Corporation/GESCO, Azrock Industries Inc, CBS Corporation, Uvalde Rock Asphalt Company, Square D Company, Viacom Inc, Westinghouse Electric Corporation, Gould Inc, Cleaver-Brooks, General Cable Corporation and Domco Inc and Floor Products (Texas) |
Lockheed Shipbuilding Company |
3:2020cv05685 |
July 15, 2020 |
US District Court for the Western District of Washington |
Robert J Bryan |
P.I. : Asbestos |
28 U.S.C. § 1441 Petition for Removal- Asbestos Litigation |
Both |
Docket Report
This docket was last retrieved on January 4, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 468 STIPULATION AND ORDER OF DISMISSAL AS TO DEFENDANT DOMCO PRODUCTS TEXAS INC. ONLY, re #461 Stipulation filed by Domco Products Texas Inc. Signed by Judge Robert J. Bryan. (JL) |
Filing 467 STIPULATION AND ORDER OF DISMISSAL AS TO DEFENDANT FMC CORPORATION ONLY, re #462 Stipulation filed by FMC Corporation. Signed by Judge Robert J. Bryan. (JL) |
Filing 466 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT YORK INTERNATIONAL CORPORATION, ONLY, granting #463 Stipulated MOTION. Signed by Judge Robert J. Bryan.(JL) |
Filing 465 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT GRINNELL LLC, ONLY, granting #464 Stipulated MOTION. Signed by Judge Robert J. Bryan. (JL) |
Filing 464 Stipulated MOTION STIPULATION AND ORDER OF DISMISSAL OF DEFENDANT, filed by Defendant Grinnell LLC. Noting Date 12/3/2021, (Gardner, Ronald) |
Filing 463 Stipulated MOTION STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE OF DEFENDANT, filed by Defendant York International Corporation. Noting Date 12/3/2021, (Gardner, Ronald) |
Filing 462 STIPULATION AND PROPOSED ORDER of Dismissal As To Defendant FMC Corporation Only by parties (Steele, Katherine) |
Filing 461 STIPULATION AND PROPOSED ORDER of Dismissal As To Domco Products Texas Inc. Only by parties (Steele, Katherine) |
Filing 460 MINUTE ORDER CLOSING CASE. This case is STAYED with regard to Defendants Trane Technologies (per Dkt. #123 ) and Aldrich Pump LLC (per Dkt. #122 ) and administratively closed, subject to a future motion to reopen. Authorized by Judge Robert J. Bryan. (JL) |
Filing 459 MINUTE ORDER. Pursuant to the Notice of Settlement (Dkt. #428 ), Defendant Crane Co is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 458 MINUTE ORDER. Pursuant to #409 Notice of Settlement filed by Ronald H Behrmann, IMO Industries Inc (individually and as) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 457 MINUTE ORDER. Pursuant to #406 Notice of Settlement filed by Ronald H Behrmann, Lone Star Industries Inc is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 456 MINUTE ORDER. Pursuant to #405 Notice of Settlement filed by Ronald H Behrmann, Goulds Pumps Incorporated is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 455 MINUTE ORDER. Pursuant to #404 Notice of Settlement filed by Ronald H Behrmann, ITT Corporation is terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 454 MINUTE ORDER. Pursuant to #403 Notice of Settlement filed by Ronald H Behrmann, York International Corporation is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 453 MINUTE ORDER. Pursuant to #396 Notice of Settlement filed by Ronald H Behrmann, Graybar Electric Company Inc is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 452 MINUTE ORDER. Pursuant to #395 Notice of Settlement filed by Ronald H Behrmann, Grinnell LLC is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 451 MINUTE ORDER. Pursuant to #391 Notice of Settlement filed by Ronald H Behrmann, Warren Pumps LLC is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 450 MINUTE ORDER. Pursuant to #386 Notice of Settlement filed by Ronald H Behrmann, Foster Wheeler Energy Corporation is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 449 MINUTE ORDER. Pursuant to #384 Notice of Settlement filed by Ronald H Behrmann, Union Carbide Corporation is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 448 MINUTE ORDER. Pursuant to #382 Notice of Settlement filed by Ronald H Behrmann, Pfizer Inc is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 447 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE AS TO DEFENDANT EATON CORPORATION ONLY, granting #446 Stipulated Motion. Signed by Judge Robert J. Bryan. (JL) |
Filing 446 Stipulated MOTION and Order of Dismissal with Prejudice as to Defendant Eaton Only, filed by Defendant Eaton Corporation. Noting Date 7/27/2021, (Hicks, James) |
Filing 445 MINUTE ORDER. Pursuant to #380 Notice of Settlement filed by Ronald H Behrmann, Keenan Properties Inc (as) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 444 MINUTE ORDER. Pursuant to #373 Notice of Settlement filed by Ronald H Behrmann, Gardner Denver Inc is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 443 MINUTE ORDER. Pursuant to #372 Notice of Settlement filed by Ronald H Behrmann, Domco Products Texas Inc is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 442 MINUTE ORDER. Pursuant to #368 Notice of Settlement filed by Ronald H Behrmann, General Electric Company (individually and) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 441 MINUTE ORDER. Pursuant to #364 Notice of Settlement filed by Ronald H Behrmann, Velan Valve Corporation is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 440 MINUTE ORDER. Pursuant to #363 Notice of Settlement filed by Ronald H Behrmann, Milwaukee Valve Company LLC is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 439 MINUTE ORDER. Pursuant to #362 Notice of Settlement filed by Ronald H Behrmann, Air & Liquid Systems Corporation (successor-by-merger to) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 438 MINUTE ORDER. Pursuant to #334 Notice of Settlement filed by Ronald H Behrmann, Gould Electronics Inc is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 437 MINUTE ORDER. Pursuant to #333 Notice of Settlement filed by Ronald H Behrmann, ABB Inc (sued individually and as) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 436 STIPULATION AND PROPOSED ORDER of Dismissal with Prejudice for Defendant Schneider Electric USA, Inc. by parties (Lyon, Wendy) |
Filing 435 MINUTE ORDER. Pursuant to #319 Notice of Settlement filed by Ronald H Behrmann, Spirax Sarco Inc is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 434 MINUTE ORDER. Pursuant to #318 Notice of Settlement filed by Ronald H Behrmann, Electrolux Home Products Inc. is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 433 MINUTE ORDER. Pursuant to #315 Notice of Settlement filed by Ronald H Behrmann, Cleaver-Brooks Inc (a division of ) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 432 MINUTE ORDER. Pursuant to #313 Notice of Settlement filed by Ronald H Behrmann, FMC Corporation (individually and as) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
***Motion terminated: Check on status of settlement per #314 re: General Cable on NOTED on motion calendar;. (JL) |
Filing 431 MINUTE ORDER. Pursuant to #309 Notice of Settlement filed by Ronald H Behrmann, Carver Pump Company is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 430 MINUTE ORDER. Pursuant to #308 Notice of Settlement filed by Ronald H Behrmann, Schneider Electric USA Inc (individually and as) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 429 MINUTE ORDER: Per #428 Notice of Settlement filed by Ronald H Behrmann and communication with counsel, settlement has been reached with the last remaining defendant. Trial date and all related hearings/deadlines are hereby stricken. Entered as directed by Judge Robert J. Bryan. (TC) |
Filing 428 NOTICE of Settlement as to Defendant Crane Co. by Plaintiff Ronald H Behrmann (Emerson, Alice) |
MINUTE ORDER. Pursuant to #310 Notice of Settlement filed by Ronald H Behrmann, Metropolitan Life Insurance Company Inc is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Check on status of settlement per #428 re: Crane Co on 9/27/2021. (JL) |
Filing 427 ORDER granting #425 Stipulated Motion for Dismissal signed by Judge Robert J. Bryan. Johnson Controls Inc terminated. (TC) |
Filing 426 ORDER granting #424 * Stipulated Motion signed by Judge Robert J. Bryan. Puget Sound Pipe and Supply Company terminated. (TC) *Modified on 6/24/2021 to link to correct stipulation (TC). |
Filing 425 Stipulated MOTION and Proposed Order of Dismissal of Johnson Controls Inc., filed by Defendant Johnson Controls Inc. (Gardner, Ronald) |
Filing 424 STIPULATION AND PROPOSED ORDER of Dismissal of Puget Sound Pipe and Supply Company by parties (Odom, Jeffrey) |
Filing 423 MINUTE ORDER. Pursuant to #306 Notice of Settlement filed by Ronald H Behrmann, Flowserve US Inc (solely as successor to Rockwell) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 422 MINUTE ORDER. Pursuant to #305 Notice of Settlement filed by Ronald H Behrmann, Flowserve US Inc (solely as successor to Edward Valve) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 421 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE OF DEFENDANT BW/IP, INC. Signed by Judge Robert J. Bryan. (JL) |
Filing 420 STIPULATION AND ORDER granting #418 Stipulation. General Cable Industries Inc (individually and as) terminated. Signed by Judge Robert J. Bryan. (JL) |
Filing 419 STIPULATION for Dismissal With Prejudice by parties (Hall, Howard (Terry)) |
Filing 418 STIPULATION AND PROPOSED ORDER OF DISMISSAL OF GENERAL CABLE INDUSTRIES by parties (Odom, Jeffrey) |
Filing 417 STIPULATION AND PROPOSED ORDER of dismissal as to BW/IP, Inc. by parties (Dinsdale, Christine) |
Filing 416 MINUTE ORDER. Pursuant to #302 Notice of Settlement filed by Ronald H Behrmann, BW/IP Inc (individually and as) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 415 MINUTE ORDER. Pursuant to #297 Notice of Settlement filed by Ronald H Behrmann, Plastics Engineering Company is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 414 MINUTE ORDER. Pursuant to #296 Notice of Settlement filed by Ronald H Behrmann, Fraser's Boiler Service Inc is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 413 MINUTE ORDER. Pursuant to #295 Notice of Settlement filed by Ronald H Behrmann, Fryer-Knowles Inc is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 412 MINUTE ORDER. Pursuant to #294 Notice of Settlement filed by Ronald H Behrmann, Eaton Corporation (individually and as) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 411 MINUTE ORDER. Pursuant to #293 Notice of Settlement filed by Ronald H Behrmann, Viking Pump Inc. is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 410 MINUTE ORDER. Pursuant to #292 Notice of Settlement filed by Ronald H Behrmann, Rockwell Automation Inc (individually and successor-by-merger to) is hereby terminated. Authorized by Judge Robert J. Bryan. (JL) |
Filing 409 NOTICE of Settlement as to Defendant IMO Industries by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Check on status of settlement per #409 re: IMO Industries on 9/7/2021. (JL) |
Check on status of settlement per #406 re: Lone Star on 9/1/2021. (JL) |
Filing 408 NOTICE from Mediator Judge Paris K. Kallas, ret., that on June 3, 2021, the parties participated in a mediation. This matter is now resolved. (Kallas, Paris) |
Filing 407 NOTICE from Mediator Judge Paris K. Kallas, ret., that on June 3, 2021, the parties participated in a mediation. This matter is now resolved. (Kallas, Paris) |
Filing 406 NOTICE of Settlement as to Lone Star Industries, Inc., only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 405 NOTICE of Settlement as to Goulds Pumps, only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 404 NOTICE of Settlement as to ITT Corporation, only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 403 NOTICE of Settlement as to York International, only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Check on status of settlement per #405 re: Gould Pumps on 9/1/2021. (JL) |
Check on status of settlement per #403 re: York International on 9/1/2021. (JL) |
***Motion terminated: #354 MOTION for Summary Judgment filed by Lone Star Industries Inc per #406 . (JL) |
Check on status of settlement per #404 re: ITT Corp on 9/1/2021. (JL) |
Filing 402 DECLARATION of Zackary A. Paal filed by Defendant Lone Star Industries Inc re #354 MOTION for Summary Judgment (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D)(Paal, Zackary) |
Filing 401 REPLY, filed by Defendant Lone Star Industries Inc, TO RESPONSE to #354 MOTION for Summary Judgment (Attachments: #1 Proposed Order)(Paal, Zackary) |
Filing 400 ORDER granting #399 Stipulated Motion to dismiss asbestos claims after 1980 re: Fryer Knowles Inc. Signed by Judge Robert J. Bryan. (JL) |
Filing 399 Stipulated MOTION for Dismissal of Asbestos Exposure Claims Occurring on or After December 5, 1980 from Defendant Fryer-Knowles, Inc., A Washington Corporation, filed by Defendant Fryer-Knowles Inc. (Attachments: #1 Proposed Order) Noting Date 5/25/2021, (Serko, Alice) |
Filing 398 DECLARATION of Alice Emerson in Supp Pl.'s Response to Lone Star's MSJ filed by Plaintiff Ronald H Behrmann re #354 MOTION for Summary Judgment (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit, #37 Exhibit)(Emerson, Alice) |
Filing 397 RESPONSE, by Plaintiff Ronald H Behrmann, to #354 MOTION for Summary Judgment . Oral Argument Requested. (Emerson, Alice) |
Filing 396 NOTICE of Settlement as to Defendant Graybar Electric Company, only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Check on status of settlement per #396 re: Graybar Electric on 8/23/2021. ***Motion terminated: #356 MOTION for Summary Judgment filed by Graybar Electric Company Inc.(JL) |
Check on status of settlement per #395 re: Grinnell LLC on 8/18/2021. (JL) |
Filing 395 NOTICE of Settlement as to Defendant Grinnell LLC only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 394 PLEASE DISREGARD NOTICE of Settlement as to Defendant Grinnell LLC only by Plaintiff Ronald H Behrmann (Emerson, Alice) Modified on 5/20/2021 to strike docket entry at request of filer (KB). |
Filing 393 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE OF DEFENDANT WEIR VALVES, granting #392 Stipulated Motion. Tracking event terminated: Check on status of settlement per #300 re: Weir Valves. Weir Valve and Controls USA Inc terminated. Signed by Judge Robert J. Bryan.(JL) |
Filing 392 Stipulated MOTION of Dismissal as to Defendant Weir Valves & Controls USA, Inc. only, filed by Defendant Weir Valve and Controls USA Inc. (Uhle, Megan) |
Check on status of settlement per #391 re: Warren Pumps on 8/12/2021. ***Motion terminated: #316 MOTION for Summary Judgment filed by Warren Pumps LLC. (JL) |
Filing 391 NOTICE of Settlement as to Warren Pumps LLC only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 390 NOTICE that the following is RE-NOTED: #316 MOTION for Summary Judgment . Filed by Defendant Warren Pumps LLC. Noting Date 5/21/2021, (Clonts, Kevin) |
Filing 389 ORDER granting #388 Motion for Relief and renoting #316 MOTION for Summary Judgment , #356 MOTION for Summary Judgment , #354 MOTION for Summary Judgment to 5/28/2021. Signed by Judge Robert J. Bryan. (JL) |
Filing 388 MOTION for Relief from a deadline, filed by Plaintiff Ronald H Behrmann. (Attachments: #1 Proposed Order) Noting Date 5/6/2021, (Emerson, Alice) |
Filing 387 PLEASE DISREGARD MOTION for Relief from a deadline, filed by Plaintiff Ronald H Behrmann. (Attachments: #1 Proposed Order) Noting Date 5/6/2021, (Emerson, Alice) Modified on 5/6/2021 to strike filing at request of filer (KB). |
NOTICE of Docket Text Modification re #387 MOTION for Relief from a deadline : Modified on 5/6/2021 to strike filing and terminate motion at request of filer.(KB) |
Noting Date Set/Reset re #316 MOTION for Summary Judgment : Noting Date 5/28/2021 (reset per phone consultation with counsel for Warren Pumps after Dkt. #390 was filed). (JL) |
Check on status of settlement per #386 re: Foster Wheeler on 8/2/2021. ***Motion(s) terminated: #343 MOTION for Summary Judgment filed by Foster Wheeler Energy Corporation.(JL) Modified on 5/4/2021 to regenerate NEF (JL) . Modified on 5/4/2021 to correct event - event incorrectly used, NOT a "Motion for Arrest of Vessel . (JL). |
Filing 386 NOTICE of Settlement as to Defendant Foster Wheeler Energy Corp. only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 385 NOTICE to Withdraw Pending Motion re #358 MOTION for Summary Judgment ; by Defendant Union Carbide Corporation. (Basauri, Taryn) |
Filing 384 NOTICE of Settlement as to Defendant Union Carbide Corp., only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Check on status of settlement per #384 re: Union Carbide on 8/2/2021. (JL) |
Filing 383 NOTICE that the following is RE-NOTED: #316 MOTION for Summary Judgment . Filed by Defendant Warren Pumps LLC. Noting Date 5/14/2021, (Clonts, Kevin) |
Filing 382 NOTICE of Settlement as to Defendant Pfizer Inc. only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 381 ORDER granting #379 Stipulation and Order of Dismissal filed by Flowserve Corporation. Motions terminated: #328 MOTION for Summary Judgment filed by Flowserve Corporation. Flowserve Corporation and Flowserve Corporation terminated. Signed by Judge Robert J. Bryan. (JL) |
Check on status of settlement per #382 re: Pfizer on 7/29/2021. (JL) |
Filing 380 NOTICE of Settlement as to Defendant Keenan Properties, Inc. only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 379 STIPULATION AND PROPOSED ORDER of Dismissal as to Flowserve US Inc. as Successor in Interest to Durametallic Corporation by parties (Rubin, Rachel) |
Filing 378 ORDER granting #377 Stipulation and Order of Dismissal filed by Blackmer Pump Company. Blackmer Pump Company terminated. Motions terminated: #335 MOTION for Summary Judgment filed by Blackmer Pump Company. Signed by Judge Robert J. Bryan. (JL) |
Filing 377 STIPULATION AND PROPOSED ORDER of Dismissal With Prejudice as to Defendant Blackmer Pump Company Only by parties (Clonts, Kevin) |
Filing 376 ORDER granting #374 Motion for Relief from a deadline and renoting #343 MOTION for Summary Judgment , #356 MOTION for Summary Judgment , #354 MOTION for Summary Judgment to 5/14/2021. Signed by Judge Robert J. Bryan.(JL) |
Filing 375 Check on status of settlement per #373 re: Gardner Denver on 7/26/2021. Motion terminated: #298 MOTION for Summary Judgment filed by Gardner Denver Inc.(JL) |
Filing 374 Unopposed MOTION for Relief from a deadline, filed by Plaintiff Ronald H Behrmann. (Attachments: #1 Proposed order) Noting Date 4/29/2021, (Emerson, Alice) Modified on 4/30/2021. (KMC) |
Check on status of settlement per #380 re: Keenan Properties on 7/27/2021. ***Motion(s) terminated: #348 MOTION for Summary Judgment of Keenan Properties, Inc.. (JL) Modified on 4/29/2021 (JL). |
Filing 373 NOTICE of Settlement as to Defendant Gardner Denver, Inc. only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Check on status of settlement per [372} re: Domco on 7/26/2021. (JL) |
Filing 372 NOTICE of Settlement as to Domco only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 371 DISREGARD filed in error JOINT STATUS REPORT signed by all parties. Estimated Trial Days: 6-8. (Weinstein, Brian) Modified on 4/23/2021 per counsel request, filed in wrong case (STP). |
NOTICE of Docket Text Modification re #371 Joint Status Report : struck per counsel request, filed in wrong case. (STP) |
Filing 370 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Warren Pumps LLC. (Attachments: #1 Supplement Supplemental Report)(Clonts, Kevin) |
Filing 369 ORDER granting #366 Stipulated Motion for Order of Dismissal With Prejudice. Lamons Gasket Company terminated. Signed by Judge Robert J. Bryan.(JL) |
Filing 368 NOTICE of Settlement as to Defendant General Electric Company only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 367 INITIAL DISCLOSURES Filed by Plaintiff Ronald H Behrmann.(Emerson, Alice) |
Filing 366 Stipulated MOTION of Dismissal of Lamons Gasket Company, filed by Defendant Lamons Gasket Company. Noting Date 4/21/2021, (Johnson, Malika) |
Check on status of settlement per #368 re: General Electric on 7/20/2021. (JL) Modified on 4/21/2021 (JL). |
Check on status of settlement per #362 re: Air and Liquid on 7/14/2021. (JL) |
Check on status of settlement per #363 re: Milwaukee Valve on 7/14/2021.(JL) |
Check on status of settlement per #364 re: Velan Valve on 7/14/2021. (JL) |
***Motions terminated: #352 MOTION for Summary Judgment filed by Velan Valve Corporation (per #364 ); #349 MOTION for Summary Judgment filed by Milwaukee Valve Company LLC (per #363 ); #345 MOTION for Summary Judgment filed by Air & Liquid Systems Corporation (per #362 . (JL) |
Filing 365 NOTICE that the following is RE-NOTED: #298 MOTION for Summary Judgment . Filed by Defendant Gardner Denver Inc. Noting Date 4/30/2021, (Morgan, Shaun) |
Filing 364 NOTICE of Settlement as to Defendant Velan Valve only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 363 NOTICE of Settlement as to Defendant Milwaukee Valve only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 362 NOTICE of Settlement as to Defendant Air & Liquid only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 361 ORDER granting #342 Stipulation filed by American Biltrite Inc; American Biltrite Inc terminated. Signed by Judge Robert J. Bryan. (JL) |
Filing 360 ORDER granting #347 Stipulation filed by Okonite Company; Okonite Company terminated. Signed by Judge Robert J. Bryan. (JL) |
Filing 359 DECLARATION of Taryn M. Basauri filed by Defendant Union Carbide Corporation re #358 MOTION for Summary Judgment (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Basauri, Taryn) |
Filing 358 MOTION for Summary Judgment , filed by Defendant Union Carbide Corporation. Oral Argument Requested. Noting Date 5/7/2021, (Basauri, Taryn) |
Filing 357 DECLARATION of Jason Daywitt filed by Defendant Graybar Electric Company Inc re #356 MOTION for Summary Judgment (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Daywitt, Jason) |
Filing 356 MOTION for Summary Judgment , filed by Defendant Graybar Electric Company Inc. Oral Argument Requested. Noting Date 5/7/2021, (Daywitt, Jason) |
Filing 355 DECLARATION of Zackary A. Paal filed by Defendant Lone Star Industries Inc re #354 MOTION for Summary Judgment (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X)(Paal, Zackary) |
Filing 354 MOTION for Summary Judgment , filed by Defendant Lone Star Industries Inc. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 5/7/2021, (Paal, Zackary) |
Filing 353 DECLARATION of Kevin J. Craig filed by Defendant Velan Valve Corporation re #352 MOTION for Summary Judgment (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Tuvim, Mark) |
Filing 352 MOTION for Summary Judgment , filed by Defendant Velan Valve Corporation. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 5/7/2021, (Tuvim, Mark) |
Filing 351 DECLARATION of Kyle Jones filed by Defendant Keenan Properties Inc re #348 MOTION for Summary Judgment of Keenan Properties, Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Jones, Kyle) |
Filing 350 DECLARATION of Kevin J. Craig filed by Defendant Milwaukee Valve Company LLC re #349 MOTION for Summary Judgment (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Tuvim, Mark) |
Filing 349 MOTION for Summary Judgment , filed by Defendant Milwaukee Valve Company LLC. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 5/7/2021, (Tuvim, Mark) |
Filing 348 MOTION for Summary Judgment of Keenan Properties, Inc., filed by Defendant Keenan Properties Inc. Oral Argument Requested. (Attachments: #1 Proposed Order Granting Keenan Properties, Inc.'s MSJ) Noting Date 5/7/2021, (Jones, Kyle) |
Filing 347 STIPULATION AND PROPOSED ORDER OF DISMISSAL OF THE OKONITE COMPANY by parties (Reynolds, Rachel) |
Filing 346 DECLARATION of Kevin J. Craig filed by Defendant Air & Liquid Systems Corporation re #345 MOTION for Summary Judgment (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Tuvim, Mark) |
Filing 345 MOTION for Summary Judgment , filed by Defendant Air & Liquid Systems Corporation. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 5/7/2021, (Tuvim, Mark) |
Filing 344 DECLARATION of Christopher S. Marks filed by Defendant Foster Wheeler Energy Corporation re #343 MOTION for Summary Judgment (Attachments: #1 Exhibit A - M)(Marks, Christopher) |
Filing 343 MOTION for Summary Judgment , filed by Defendant Foster Wheeler Energy Corporation. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 5/7/2021, (Marks, Christopher) |
Filing 342 STIPULATION AND PROPOSED ORDER OF DISMISSAL WITHOUT PREJUDICE OF DEF AMERICAN BILTRITE, INC., ONLY by parties (Odom, Jeffrey) |
***Motion terminated: #170 MOTION for Summary Judgment filed by Weir Valve and Controls USA Inc. terminated per #300 . (JL) |
***Motion terminated: #303 MOTION for Summary Judgment filed by Gould Electronics Inc. per #334 . (JL) |
Filing 341 STIPULATED MOTION AND ORDER EXTENDING CERTAIN DEADLINES, granting #339 motion. Deadline to file Motions to Exclude Expert Testimony extended to 5/4/2021. Signed by Judge Robert J. Bryan. (JL) |
Filing 340 ORDER re #337 Application for Leave to Appear Pro Hac Vice,. The Court ADMITS Attorney Todd Stephen Corcoran for Defendant Warren Pumps LLC, by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS) |
Filing 339 Stipulated MOTION and proposed Order to Extend Certain Deadlines, filed by Defendant Gardner Denver Inc. Noting Date 4/12/2021, (Morgan, Shaun) |
Filing 338 NOTICE that the following is RE-NOTED: #298 MOTION for Summary Judgment . Filed by Defendant Gardner Denver Inc. Noting Date 4/23/2021, (Morgan, Shaun) |
Filing 337 APPLICATION OF ATTORNEY Todd Stephen Corcoran FOR LEAVE TO APPEAR PRO HAC VICE for Defendant Warren Pumps LLC (Fee Paid) Receipt No. AWAWDC-7037627 (Eraut, Allen) Local counsel maintains offices in Vancouver, WA and Portland, OR, noted 4/12/2021 (DS). |
Check on status of settlement per #333 re: ABB Inc. on 7/7/2021. (JL) |
Check on status of settlement per #334 re: Gould Electronics on 7/7/2021 (JL). |
Filing 336 DECLARATION of Kevin Clonts filed by Defendant Blackmer Pump Company re #335 MOTION for Summary Judgment (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Clonts, Kevin) |
Filing 335 MOTION for Summary Judgment , filed by Defendant Blackmer Pump Company. Oral Argument Requested. Noting Date 5/7/2021, (Clonts, Kevin) |
Filing 334 NOTICE of Settlement as to Defendant Gould Electronics by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 333 NOTICE of Settlement as to Defendant ABB Inc. by Plaintiff Ronald H Behrmann (Green, Jennifer) |
Filing 332 NOTICE of Appearance by attorney Jennifer Bowersox Green on behalf of Plaintiff Ronald H Behrmann. (Green, Jennifer) |
Filing 331 NOTICE of Appearance by attorney Alice E Emerson on behalf of Plaintiff Ronald H Behrmann. (Emerson, Alice) Modified on 4/8/2021 Disregard, filed using incorrect attorney account. Refiled using correct account (JF). |
Filing 330 DECLARATION of Rachel A. Rubin filed by Defendant Flowserve Corporation re #328 MOTION for Summary Judgment (Rubin, Rachel) |
Filing 329 STIPULATED MOTION AND ORDER EXTENDING EXPERT DISCOVERY DEADLINE, granting #321 Stipulated Motion. Expert Discovery Cutoff extended to 4/23/2021. Signed by Judge Robert J. Bryan. (JL) |
Filing 328 MOTION for Summary Judgment , filed by Defendant Flowserve Corporation. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 4/30/2021, (Rubin, Rachel) |
Filing 327 STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE AS TO DEFENDANT J.R. CLARKSON COMPANY LLC, ONLY, terminating #273 Motion for Summary Judgment; granting #324 Motion to Dismiss Party. JR Clarkson Company LLC (individually and as successor to) and JR Clarkson Company LLC (individually and as successor to) terminated. Signed by Judge Robert J. Bryan. (JL) |
Filing 326 NOTICE of Corrected Image/Document re #325 Order on Stipulated Motion. (Service of corrected image is attached - correction is change to April from March in date of Order ). (JL) |
Filing 325 ORDER granting #320 Stipulated Motion. Meriden Molded Plastics Inc terminated. Signed by Judge Robert J. Bryan. (JL) (Main Document 325 replaced on 4/6/2021) (JL). |
Filing 324 MOTION to Dismiss Party STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE OF DEFENDANT, filed by Defendant JR Clarkson Company LLC. (Gardner, Ronald) |
Filing 323 NOTICE that the following is RE-NOTED: #303 MOTION for Summary Judgment . Filed by Defendant Gould Electronics Inc. Noting Date 4/16/2021, (Morgan, Shaun) |
Filing 322 NOTICE that the following is RE-NOTED: #298 MOTION for Summary Judgment . Filed by Defendant Gardner Denver Inc. Noting Date 4/16/2021, (Morgan, Shaun) |
Filing 321 Stipulated MOTION extending expert discovery deadline, filed by Plaintiff Ronald H Behrmann. Noted by clerk for 4/5/2021. (Emerson, Alice) Modified on 4/6/2021 to add noting date. (KMC) |
Filing 320 Proposed Stipulated MOTION re Dismissal of Defendant Meriden Molded Plastics, Inc., Only, filed by Defendant Meriden Molded Plastics Inc. (Tuvim, Mark) |
Filing 319 NOTICE of Settlement as to Spirax Sarco Inc. only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 318 NOTICE of Settlement of Electrolux Home Products, Inc. only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Check on status of settlement per #318 re: Electrolux on 7/6/2021. (JL) |
Check on status of settlement per [319} re: Spirax Sarco on 7/6/2021. (JL) |
Filing 317 DECLARATION of Kevin Clonts in Support of Defendant Warren Pumps, LLC'S #316 Motion for Summary Judgment, filed by Defendant Warren Pumps LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Clonts, Kevin) Modified on 4/5/2021 to remove duplicative text. (KMC) |
Filing 316 MOTION for Summary Judgment , filed by Defendant Warren Pumps LLC. Oral Argument Requested. Noting Date 4/30/2021, (Clonts, Kevin) |
Filing 315 NOTICE of Settlement as to Cleaver-Brooks, Inc., Only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Check on status of settlement per #314 re: General Cable on 6/29/2021. (JL) |
Check on status of settlement per [313} re: FMC Corporation on 6/29/2021. (JL) |
Check on status of settlement per #315 re: Cleaver-Brooks on 6/29/2021. (JL) |
Filing 314 NOTICE of Settlement as to Defendant General Cable Industries, Inc., Only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 313 NOTICE of Settlement as to FMC Corporation, Only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Check on status of settlement per #312 re: Puget Sound Pipe on 6/28/2021. (JL) |
Filing 312 NOTICE of Settlement as to Puget Sound Pipe by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 311 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Foster Wheeler Energy Corporation. (Attachments: #1 Exhibit 1 - 3)(Marks, Christopher) |
Check on status of settlement per #310 re: Metropolitan Life Insurance on 6/28/2021. (JL) |
Filing 310 NOTICE of Settlement as to Metropolitan Life Insurance Co. by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Check on status of settlement per #309 re: Carver Pump on 6/23/2021. (JL) |
Filing 309 NOTICE of Settlement as to Defendant Carver Pump Company, Only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Check on status of settlement per #308 re: Schneider Electric on 6/22/2021. (JL) |
Filing 308 NOTICE of Settlement with Schneider Electric by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 307 INITIAL DISCLOSURES Filed by Plaintiff Ronald H Behrmann.(Weinstein, Brian) |
Check on status of settlement per #296 re: Frasier's Boiler Service on 6/14/2021. (JL) |
Check on status of settlement per #297 re: Plastics Engineering on 6/14/2021. (JL) |
Check on status of settlement per #295 re: Fryer Knowles on 6/10/2021. (JL) |
Check on status of settlement per #294 re: Eaton Corp on 6/10/2021. (JL) |
NOTICE of Docket Text Modification re #304 Declaration of Shaun Morgan: Per phone call by filer the incorrect party/defendant was chosen. (SP) |
Check on status of settlement per #305 re: Flowserve as successor to Edward Valve on 6/15/2021. (JL) |
Check on status of settlement per #302 re: BW/IP on 6/14/2021. (JL) |
Check on status of settlement per #301 re: Lamons Gasket on 6/14/2021. (JL) |
Check on status of settlement per #300 re: Weir Valves on 6/14/2021. (JL) |
Check on status of settlement per #293 re: Viking Pump on 6/10/2021. (JL) |
Check on status of settlement per #292 re: Rockwell Automation on 6/10/2021. (JL) |
Check on status of settlement per #306 re: Flowserve as successor to Rockwell on 6/15/2021. (JL) |
Filing 306 NOTICE of Settlement by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 305 NOTICE of Settlement by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 304 DECLARATION of Shaun Morgan filed by Defendant Gould Electronics Inc. General Electric Company re #303 MOTION for Summary Judgment (Morgan, Shaun) Modified on 3/18/2021 (SP). |
Filing 303 MOTION for Summary Judgment , filed by Defendant Gould Electronics Inc. Oral Argument Requested. Noting Date 4/16/2021 4/9/2021 (Morgan, Shaun) Modified on 4/6/2021 to correct noting date. (KMC) |
Filing 302 NOTICE of Settlement as to BW/IP. Inc., Only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 301 NOTICE of Settlement as to Lamons Gasket Company, Only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 300 NOTICE of Settlement as to Defendant Weir Valves & Controls USA Inc., Only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 299 DECLARATION of Shaun Morgan filed by Defendant Gardner Denver Inc re #298 MOTION for Summary Judgment (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 9)(Morgan, Shaun) (Attachment 8 replaced to flatten malformed PDF on 3/15/2021) (STP). |
Filing 298 MOTION for Summary Judgment , filed by Defendant Gardner Denver Inc. Oral Argument Requested. Noting Date 4/23/2021 4/16/2021 4/9/2021 (Morgan, Shaun) Modified on 4/6/2021 to correct noting date. (KMC) Modified on 4/12/2021 to correct noting date. (KMC) |
Filing 297 NOTICE of Settlement as to Defendant Plastics Engineering Company, Only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 296 NOTICE of Settlement as to Defendant Fraser's Boiler Service, Inc., Only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 295 NOTICE of Settlement as to Defendant Fryer-Knowles, Only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 294 NOTICE of Settlement as to Defendant Eaton Corporation Only by Plaintiff Ronald H Behrmann (Weinstein, Brian) |
Filing 293 NOTICE of Settlement of Viking Pump Inc by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 292 NOTICE of Settlement of Rockwell Automation only by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 291 NOTICE that the following is RE-NOTED: #273 MOTION for Summary Judgment . Filed by Defendant JR Clarkson Company LLC. Noting Date 4/2/2021, (Gardner, Ronald) |
Filing 290 ORDER re #284 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney John M Fitzpatrick for defendant Foster Wheeler Energy Corporation, by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA) |
Filing 289 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE OF DEFENDANT CROWN CORK & SEAL COMPANY, INC, granting #285 Stipulated Motion. Crown Cork & Seal Company Inc terminated. Signed by Judge Robert J. Bryan.(JL) |
Filing 288 ORDER granting #287 Motion to Dismiss; Occidental Chemical Corporation (individually and as) terminated. Signed by Judge Robert J. Bryan.(JL) |
Filing 287 MOTION to Dismiss STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE OF DEFENDANT, filed by Defendant Occidental Chemical Corporation. (Gardner, Ronald) |
Filing 286 ORDER granting #214 Motion for Summary Judgment; Propulsion Controls Engineering terminated. Signed by Judge Robert J. Bryan. (JL) |
Filing 285 Stipulated MOTION of Dismissal of Crown Cork & Seal Company, Inc., filed by Defendant Crown Cork & Seal Company Inc. Noting Date 3/9/2021, (Johnson, Malika) |
Filing 284 APPLICATION OF ATTORNEY John Fitzpatrick FOR LEAVE TO APPEAR PRO HAC VICE for Defendant Foster Wheeler Energy Corporation (Fee Paid) Receipt No. AWAWDC-6991465 (Marks, Christopher) |
Filing 283 NOTICE of Appearance by attorney Dylan J Johnson on behalf of Plaintiff Ronald H Behrmann. (Johnson, Dylan) |
Filing 282 NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Angie R. Nolet for Defendants ABB Inc, American Biltrite Inc, General Cable Industries Inc, Puget Sound Pipe and Supply Company. (Nolet, Angie) |
Filing 281 ORDER granting #165 Motion for Summary Judgment; Aurora Pump Company terminated. Signed by Judge Robert J. Bryan. (JL) |
Filing 280 DECLARATION of David Clapp filed by Defendant Propulsion Controls Engineering re #214 MOTION for Summary Judgment (Shaw, G) |
Filing 279 REPLY, filed by Defendant Propulsion Controls Engineering, TO RESPONSE to #214 MOTION for Summary Judgment (Shaw, G) |
Filing 278 ANSWER to Complaint (Notice of Removal) re: #1 Notice of Removal . by Puget Sound Pipe and Supply Company.(Odom, Jeffrey) |
Filing 277 ANSWER to Complaint (Notice of Removal) re: #1 Notice of Removal . by General Cable Industries Inc.(Odom, Jeffrey) |
Filing 276 ANSWER to Complaint (Notice of Removal) re: #1 Notice of Removal . by American Biltrite Inc.(Odom, Jeffrey) |
Filing 275 ANSWER to Complaint (Notice of Removal) re: #1 Notice of Removal . by ABB Inc.(Odom, Jeffrey) |
Filing 274 DECLARATION of Ronald C. Gardner filed by Defendant JR Clarkson Company LLC re #273 MOTION for Summary Judgment (Gardner, Ronald) |
Filing 273 MOTION for Summary Judgment , filed by Defendant JR Clarkson Company LLC. (Attachments: #1 Proposed Order, #2 Exhibit) Noting Date 3/19/2021, (Gardner, Ronald) |
Filing 272 DECLARATION of Alice Emerson filed by Plaintiff Ronald H Behrmann re #214 MOTION for Summary Judgment (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit)(Emerson, Alice) |
Filing 271 RESPONSE, by Plaintiff Ronald H Behrmann, to #214 MOTION for Summary Judgment . Oral Argument Requested. (Emerson, Alice) |
Filing 270 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Milwaukee Valve Company LLC. (Attachments: #1 Exhibit A)(Tuvim, Mark) |
Filing 269 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Lamons Gasket Company. (Attachments: #1 Exhibit 1 - 4)(Johnson, Malika) |
Filing 268 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Aurora Pump Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Madderra, Brittany) |
Filing 267 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Warren Pumps LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Clonts, Kevin) |
Filing 266 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Warren Pumps LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Clonts, Kevin) |
Filing 265 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Warren Pumps LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Clonts, Kevin) |
Filing 264 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Gould Electronics Inc.(Morgan, Shaun) |
Filing 263 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Gould Electronics Inc.(Morgan, Shaun) |
Filing 262 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Rockwell Automation Inc. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2, #3 Exhibit Exhibit 3, #4 Exhibit Exhibit 4, #5 Exhibit Exhibit 5)(Roeder, Melissa) |
Filing 261 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Gould Electronics Inc.(Morgan, Shaun) |
Filing 260 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Gould Electronics Inc.(Morgan, Shaun) |
Filing 259 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Puget Sound Pipe and Supply Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Odom, Jeffrey) |
Filing 258 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Gould Electronics Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Morgan, Shaun) |
Filing 257 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Eaton Corporation. (Attachments: #1 Exhibit 1 - Copeland Report, #2 Exhibit 2 - Geyer Report, #3 Exhibit 3 - Herfel Report, #4 Exhibit 4 - Oswald Report)(Hicks, James) |
Filing 256 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant General Cable Industries Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Odom, Jeffrey) |
Filing 255 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Blackmer Pump Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Clonts, Kevin) |
Filing 254 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant American Biltrite Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Odom, Jeffrey) |
Filing 253 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Blackmer Pump Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Clonts, Kevin) |
Filing 252 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Domco Products Texas Inc. (Attachments: #1 Exhibit #1 - Fiel Report, #2 Exhibit # 2 - Wharton, #3 Exhibit #3 - Ellis Report)(Scharer, Karleen) |
Filing 251 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Blackmer Pump Company. (Attachments: #1 Exhibit 1-3)(Clonts, Kevin) |
Filing 250 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant ABB Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Odom, Jeffrey) |
Filing 249 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Gardner Denver Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Morgan, Shaun) (Main Document 249 replaced to flatten malformed PDF on 2/19/2021) (JKMK). |
Filing 248 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Lone Star Industries Inc. (Attachments: #1 Exhibit 1 - Copeland Report, #2 Exhibit 2 - Geyer Report, #3 Exhibit 3 - McCloskey Report, #4 Exhibit 4 - Weaver Report)(Paal, Zackary)(Main Document 248 replaced to flatten malformed PDF on 2/19/2021) (JKMK). |
Filing 247 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Gardner Denver Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Morgan, Shaun) |
Filing 246 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Gardner Denver Inc. (Attachments: #1 Exhibit 1-3)(Morgan, Shaun) |
Filing 245 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Meriden Molded Plastics Inc. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Tuvim, Mark) |
Filing 244 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Carver Pump Company.(Dinsdale, Christine) |
Filing 243 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant BW/IP Inc.(Dinsdale, Christine) |
Filing 242 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Flowserve Corporation.(Dinsdale, Christine) |
Filing 241 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Pfizer Inc. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D-1, #5 Exhibit D-2, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G-1, #9 Exhibit G-2, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J)(Alkhazov, Marissa) (Attachment 6 replaced to flatten malformed PDF on 2/19/2021) (JKMK). |
Filing 240 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Warren Pumps LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Clonts, Kevin) |
Filing 239 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Schneider Electric USA Inc. (Attachments: #1 Exhibit A)(Lyon, Wendy) |
Filing 238 DISCLOSURE OF EXPERT WITNESSES Filed by Plaintiff Ronald H Behrmann. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit)(Emerson, Alice) |
Filing 237 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Milwaukee Valve Company LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Tuvim, Mark) |
Filing 236 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Keenan Properties Inc. (Attachments: #1 Exhibit 1 - Churg Report, #2 Exhibit 2 - Dotson Report, #3 Exhibit 3 - Herfel Report, #4 Exhibit 4 - McClosky Report)(Wood, J.) |
Filing 235 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Crane Co.(Shaw, G) |
Filing 234 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Weir Valve and Controls USA Inc. (Attachments: #1 Exhibit 1-4)(Uhle, Megan) |
Filing 233 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Weir Valve and Controls USA Inc. (Attachments: #1 Exhibit 1)(Uhle, Megan) |
Filing 232 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Weir Valve and Controls USA Inc. (Attachments: #1 Exhibit 1-3)(Uhle, Megan) |
Filing 231 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Spirax Sarco Inc. (Attachments: #1 Exhibit 1 - 4)(Marks, Christopher) |
Filing 230 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Electrolux Home Products Inc.. (Attachments: #1 Exhibit 1 - 4)(Marks, Christopher) |
Filing 229 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Velan Valve Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Tuvim, Mark) |
Filing 228 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Air & Liquid Systems Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Tuvim, Mark) |
Filing 227 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Foster Wheeler Energy Corporation. (Attachments: #1 Exhibit 1 - 3)(Marks, Christopher) |
Filing 226 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Foster Wheeler Energy Corporation. (Attachments: #1 Exhibit 1 - 4)(Marks, Christopher) |
Filing 225 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Foster Wheeler Energy Corporation. (Attachments: #1 Exhibit 1 - 3)(Marks, Christopher) |
Filing 224 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant General Electric Company. (Attachments: #1 Exhibit 1 - 3)(Marks, Christopher) |
Filing 223 DISCLOSURE OF EXPERT WITNESSES Filed by Defendant Fryer-Knowles Inc. (Attachments: #1 Exhibit A - B)(Johnson, Malika) |
Filing 222 NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Brian Bernard Smith for Defendant Keenan Properties Inc. (Wood, J.) |
Filing 221 INITIAL DISCLOSURES Filed by Defendant Lamons Gasket Company.(Johnson, Malika) |
Filing 220 REPLY, filed by Defendant Aurora Pump Company, TO RESPONSE to #165 MOTION for Summary Judgment (Madderra, Brittany) |
Filing 219 ORDER RE-NOTING #170 MOTION for Summary Judgment to 4/9/2021. Signed by Judge Robert J. Bryan. (JL) |
Filing 218 DECLARATION of Alice Emerson in support of Plaintiff's response to Aurora's motion to strike filed by Plaintiff Ronald H Behrmann re #165 MOTION for Summary Judgment (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Emerson, Alice) |
Filing 217 RESPONSE, by Plaintiff Ronald H Behrmann, to #165 MOTION for Summary Judgment . Oral Argument Requested. (Emerson, Alice) |
Filing 216 PRAECIPE re #181 Declaration,, of A. Emerson in support of Plaintiff's Response to Aurora Pump Co.'s Mot. for Summary J. by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 215 DECLARATION of G. William Shaw filed by Defendant Propulsion Controls Engineering re #214 MOTION for Summary Judgment (Attachments: #1 Exhibit 1)(Shaw, G) |
Filing 214 MOTION for Summary Judgment , filed by Defendant Propulsion Controls Engineering. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 2/26/2021, (Shaw, G) |
Filing 213 DECLARATION of Megan Uhle filed by Defendant Weir Valve and Controls USA Inc re #170 MOTION for Summary Judgment (Uhle, Megan) |
Filing 212 REPLY BRIEF re #170 MOTION for Summary Judgment by Defendant Weir Valve and Controls USA Inc. (Uhle, Megan) |
Filing 211 ORDER ON DEFENDANT MERIDEN MOLDED PLASTIC'S MOTION FOR SUMMARY JUDGMENT, denying #177 Motion. Signed by Judge Robert J. Bryan. (JL) |
Filing 210 NOTICE that the following is RE-NOTED: #165 MOTION for Summary Judgment . Filed by Defendant Aurora Pump Company. Noting Date 2/12/2021, (Madderra, Brittany) |
Filing 209 STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE re #206 Stipulation filed by Ingersoll Rand Inc. Ingersoll Rand Inc terminated. Signed by Judge Robert J. Bryan. (JL) |
Filing 208 DECLARATION of Alice Emerson filed by Plaintiff Ronald H Behrmann re #170 MOTION for Summary Judgment (Emerson, Alice) |
Filing 207 RESPONSE, by Plaintiff Ronald H Behrmann, to #170 MOTION for Summary Judgment . Oral Argument Requested. (Emerson, Alice) |
Filing 206 STIPULATION AND PROPOSED ORDER of Dismissal Without Prejudice as to Defendant Ingersoll Rand, Inc. Only by parties (Morgan, Shaun) |
Filing 205 ORDER granting #203 Stipulated Motion to Extend Certain Deadlines signed by Judge Robert J. Bryan. Expert Witness Disclosure/Reports under FRCP 26(a)(2) due by 2/19/2021, Motions due by 3/19/2021, Fact Discovery completed by 3/15/2021, Expert Discovery completed by 4/9/2021. (TC) |
Filing 204 NOTICE of Appearance by attorney Mark B Tuvim on behalf of Defendant Cleaver-Brooks Inc. (Tuvim, Mark) |
Filing 203 Stipulated MOTION and Order Extending Certain Discovery and Expert Disclosure Deadlines, filed by Defendant Gould Electronics Inc Gardner Denver Inc. (Morgan, Shaun) Modified on 1/21/2021 per counsel request, selected incorrect party (STP). |
NOTICE of Docket Text Modification re #203 Stipulated MOTION and Order Extending Certain Discovery and Expert Disclosure Deadlines : per counsel request, updated filer as Gould Electronics Inc and struck filer Gardner Denver Inc. (STP) |
Filing 202 NOTICE that the following is RE-NOTED: #170 MOTION for Summary Judgment . Filed by Defendant Weir Valve and Controls USA Inc. Noting Date 1/29/2021, (Uhle, Megan) |
Filing 201 ORDER ON MOTION TO STRIKE, allowing plaintiff to file a response to motion to strike contained in the reply filed at Dkt. #191 by 2/5/2021, and renoting #165 MOTION for Summary Judgment to 2/12/2021. Signed by Judge Robert J. Bryan. (JL) |
Filing 200 Supplemental DECLARATION of Kevin J. Craig ISO Meriden Molded Pastics, Inc.'s Motion for Summary Judgment filed by Defendant Meriden Molded Plastics Inc re #177 MOTION for Summary Judgment (Tuvim, Mark) |
Filing 199 REPLY, filed by Defendant Meriden Molded Plastics Inc, TO RESPONSE to #177 MOTION for Summary Judgment (Tuvim, Mark) |
Filing 198 PRAECIPE re #195 Declaration of Alice Emerson by Plaintiff Ronald H Behrmann (Emerson, Alice) |
Filing 197 STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE, re #196 Stipulation filed by Industrial Gasket Inc. Industrial Gasket Inc terminated. Signed by Judge Robert J. Bryan. (JL) |
Filing 196 STIPULATION AND PROPOSED ORDER of Dismissal without Prejudice of Industrial Gasket, inc. by parties (Eraut, Allen) |
Filing 195 DECLARATION of Alice Emerson filed by Plaintiff Ronald H Behrmann re #177 MOTION for Summary Judgment (Emerson, Alice) |
Filing 194 RESPONSE, by Plaintiff Ronald H Behrmann, to #177 MOTION for Summary Judgment . Oral Argument Requested. (Emerson, Alice) |
Filing 193 OBJECTIONS to Subpoena Duces Tecum by Objector Lockheed Shipbuilding Company (Dunbar, Jeffrey) |
Filing 192 Supplemental DECLARATION of Lorianne Hanson filed by Defendant Aurora Pump Company re #165 MOTION for Summary Judgment (Hanson, Lorianne) |
Filing 191 REPLY, filed by Defendant Aurora Pump Company, TO RESPONSE to #165 MOTION for Summary Judgment (Attachments: #1 Proposed Order)(Hanson, Lorianne) |
Filing 190 STIPULATION AND ORDER OF DISMISSAL WITH PREJUDICE OF DEFENDANT R.J. REYNOLDS TOBACCO COMPANY, re #187 Stipulation. RJ Reynolds Tobacco Company (as successor by merger to) terminated. Signed by Judge Robert J. Bryan. (JL) |
Filing 189 NOTICE of Appearance by attorney Shaun Mary Morgan on behalf of Defendant Gould Electronics Inc. (Morgan, Shaun) |
Filing 188 NOTICE OF WITHDRAWAL OF COUNSEL: Attorney John Michael Mattingly for Defendant Gould Electronics Inc. (Morgan, Shaun) |
Filing 187 STIPULATION AND PROPOSED ORDER of Dismissal With Prejudice of Defendant R.J. Reynolds Tobacco Company, as Successor-by-Merger to Lorillard Tobacco Company Only by parties (Tondini, John) |
Filing 186 STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE OF DEFENDANT FLOWSERVE CORPORATION F/K/A THE DURIRON COMPANY, INC, re #185 Stipulation. Flowserve Corporation and Flowserve Corporation terminated.Signed by Judge Robert J. Bryan. (JL) |
Filing 185 STIPULATION AND PROPOSED ORDER of dismissal as to Flowserve Corporation f/k/a The Duriron Company, Inc. only by parties (Dinsdale, Christine) |
Filing 184 STIPULATION AND ORDER OF DISMISSAL AS TO DEFENDANT ERICSSON, INC. ONLY, re #182 Stipulation. Ericsson Inc terminated. Signed by Judge Robert J. Bryan. (JL) |
Filing 183 STIPULATION AND ORDER FOR DISMISSAL OF DEFENDANT HONEYWELL INTERNATIONAL INC. ONLY, re #179 Stipulation. Honeywell International Inc (individually and as successor to) terminated. Signed by Judge Robert J. Bryan. (JL) |
Filing 182 STIPULATION AND PROPOSED ORDER of dismissal as to Ericsson, Inc. only by parties (Emerson, Alice) |
Filing 181 DECLARATION of Alice Emerson filed by Plaintiff Ronald H Behrmann re #165 MOTION for Summary Judgment (Attachments: #1 Exhibit Ex 1, #2 Exhibit Ex 2, #3 Exhibit Ex 3, #4 Exhibit Ex 4, #5 Exhibit Ex 5, #6 Exhibit Ex 6, #7 Exhibit Ex 7, #8 Exhibit Ex 8, #9 Exhibit Ex 9, #10 Exhibit Ex 10, #11 Exhibit Ex 11, #12 Exhibit Ex 12, #13 Exhibit Ex 13, #14 Exhibit Ex 14, #15 Exhibit Ex 15, #16 Exhibit Ex 16, #17 Exhibit Ex 17)(Emerson, Alice) |
Filing 180 RESPONSE, by Plaintiff Ronald H Behrmann, to #165 MOTION for Summary Judgment . Oral Argument Requested. (Emerson, Alice) |
Filing 179 STIPULATION AND PROPOSED ORDER for Dismissal of Defendant Honeywell International Inc. Only by parties (Fraser, Erin) |
Filing 178 DECLARATION of Kevin J. Craig ISO Meriden's Motion for Summary Judgment filed by Defendant Meriden Molded Plastics Inc re #177 MOTION for Summary Judgment (Tuvim, Mark) |
Filing 177 MOTION for Summary Judgment , filed by Defendant Meriden Molded Plastics Inc. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 1/15/2021, (Tuvim, Mark) |
Filing 176 NOTICE to Withdraw Pending Motion re #159 MOTION for Summary Judgment ; by Defendant Morse Tec LLC. (Madderra, Michael) |
Filing 175 ORDER granting #174 Stipulated Motion signed by Judge Robert J. Bryan.; Morse Tec LLC (as successor-by-merger to) terminated. (TC) |
Filing 174 Stipulated MOTION for Dismissal of Defendant Morse TEC, LLC only, filed by Defendant Morse Tec LLC. Noting Date 12/22/2020, (Madderra, Michael) |
Filing 173 ORDER granting #172 Stipulated Motion for Dismissal of Party signed by Judge Robert J. Bryan; Carrier Global Corporation terminated. (TC) |
Filing 172 STIPULATED MOTION* & Order of Dismissal as to Defendant Carrier Corporation Only by parties (Uhle, Megan) *Modified on 12/22/2020 (TC). |
Filing 171 DECLARATION of Megan Uhle filed by Defendant Weir Valve and Controls USA Inc re #170 MOTION for Summary Judgment (Uhle, Megan) |
Filing 170 MOTION for Summary Judgment , filed by Defendant Weir Valve and Controls USA Inc. Noting Date 1/22/2021, (Uhle, Megan) |
Filing 169 NOTICE to Withdraw Pending Motion re #156 MOTION for Summary Judgment ; by Defendant Honeywell International Inc. (Fraser, Erin) |
Filing 168 ORDER granting #167 Stipulated Motion. Expert Witness Disclosure/Reports under FRCP 26(a)(2) due by 1/29/2021. Signed by Judge Robert J. Bryan. (JL) |
Filing 167 Stipulated MOTION AND PROPOSED ORDER EXTENDING EXPERT DISCLOSURE DEADLINE, filed by Defendant Union Carbide Corporation. Noting Date 12/15/2020, (Basauri, Taryn) |
Filing 166 DECLARATION of Lorianne Hanson filed by Defendant Aurora Pump Company re #165 MOTION for Summary Judgment (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Hanson, Lorianne) |
Filing 165 MOTION for Summary Judgment , filed by Defendant Aurora Pump Company. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 2/12/21 1/8/2021 (Hanson, Lorianne) Modified on 1/26/2021 to correct noting date. (KMC) |
Filing 164 NOTICE of Appearance by attorney Kyle A Jones on behalf of Defendant Keenan Properties Inc. (Jones, Kyle) |
Filing 163 STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE OF DEFENDANT VIACOMCBS INC, re #162 Stipulation. ViacomCBS Inc (a Delaware Corporation/a Pennsylvania Corporation) terminated.Signed by Judge Robert J. Bryan. (JL) |
Filing 162 STIPULATION AND PROPOSED ORDER of Dismissal of ViacomCBS Inc. by parties (Marks, Christopher) |
Filing 161 NOTICE that the following is RE-NOTED: #156 MOTION for Summary Judgment . Filed by Defendant Honeywell International Inc. Noting Date 12/18/2020, (Fraser, Erin) |
Noting Date Reset for 12/25/2020 re #159 MOTION for Summary Judgment. (KMC) |
Filing 160 DECLARATION of Michael Madderra filed by Defendant Morse Tec LLC re #159 MOTION for Summary Judgment (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Madderra, Michael) |
Filing 159 MOTION for Summary Judgment , filed by Defendant Morse Tec LLC. (Attachments: #1 Proposed Order) Noting Date 12/25/2020 12/28/2020. (Madderra, Michael) Modified on 12/8/2020 (KMC). |
Filing 158 NOTICE of Unavailability of counsel Wendy E Lyon for Defendant Schneider Electric USA Inc from January 26, 2021 - February 3, 2021. (Lyon, Wendy) |
Filing 157 DECLARATION of Erin Fraser filed by Defendant Honeywell International Inc re #156 MOTION for Summary Judgment (Attachments: #1 Exhibit A-G)(Fraser, Erin) |
Filing 156 MOTION for Summary Judgment , filed by Defendant Honeywell International Inc. Oral Argument Requested. (Attachments: #1 Proposed Order) Noting Date 12/18/2020 12/11/2020. (Fraser, Erin) Modified on 12/8/2020 (KMC). |
Filing 155 ANSWER to Complaint; by Lone Star Industries Inc.(Paal, Zackary) |
Filing 154 INITIAL DISCLOSURES Filed by Defendant General Cable Industries Inc.(Odom, Jeffrey) |
Filing 153 INITIAL DISCLOSURES Filed by Defendant Puget Sound Pipe and Supply Company.(Odom, Jeffrey) |
Filing 152 INITIAL DISCLOSURES Filed by Defendant American Biltrite Inc.(Odom, Jeffrey) |
Filing 151 INITIAL DISCLOSURES Filed by Defendant ABB Inc.(Odom, Jeffrey) |
Filing 150 INITIAL DISCLOSURES Filed by Defendant Carrier Global Corporation.(Uhle, Megan) |
Filing 149 INITIAL DISCLOSURES Filed by Defendant Pfizer Inc.(Alkhazov, Marissa) |
Filing 148 INITIAL DISCLOSURES Filed by Defendant Weir Valve and Controls USA Inc.(Uhle, Megan) |
Filing 147 INITIAL DISCLOSURES Filed by Defendant Ericsson Inc.(MacKenzie, Nicole) |
Filing 146 INITIAL DISCLOSURES Filed by Defendant Morse Tec LLC.(Madderra, Michael) |
Filing 145 ANSWER to Complaint; Amended Complaint by Blackmer Pump Company.(Clonts, Kevin) |
Unable to process Application for Leave to Appear Pro Hac Vice dkt #135 . Per emailed instructions, PHV Attorney Peter K Renstrom needs to login to PACER.gov and request E-filing with WAWD Court. (CDA)ad hoc Attorney Renstrom |
Filing 144 ANSWER to Complaint; by Industrial Gasket Inc.(Eraut, Allen) |
Filing 143 ANSWER to Complaint; & Affirmative Defenses by IMO Industries Inc.(Ricketts, Michael) |
Filing 142 NOTICE of Change of Address/Change of Name of Attorney Michael Edward Ricketts. Filed by Defendant IMO Industries Inc. (Ricketts, Michael) |
NOTICE Pursuant to Fed.R.Civ.P 7.1, JR Clarkson Company LLC (as successor to Keystone International) must file a Corporate Disclosure Statement by 9/2/2020. Modified 9/1/2020 Dkt #30 - CDS filed for different JR Clarkson Defendant. This deadline remains set. (KMC) |
Filing 141 NOTICE of Appearance by attorney John G Goller on behalf of Defendant JR Clarkson Company LLC. (Goller, John) |
Filing 140 ORDER re #127 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney John L. Steffan for plaintiff Ronald H Behrmann, by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA) |
Filing 139 ORDER re #137 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Robert Charles Creighton for American Biltrite Inc, by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA) |
Filing 138 ORDER re #136 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Gavin David Whitis for Viking Pump Inc, by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA) |
Filing 137 APPLICATION OF ATTORNEY Robert Creighton FOR LEAVE TO APPEAR PRO HAC VICE for Defendant American Biltrite Inc (Fee Paid) Receipt No. AWAWDC-6534277 (Nolet, Angie) |
Filing 136 APPLICATION OF ATTORNEY Gavin D. Whitis FOR LEAVE TO APPEAR PRO HAC VICE for Defendant Viking Pump Inc (Fee Paid) Receipt No. AWAWDC-6533053 (Thacker, Todd) |
Filing 135 APPLICATION OF ATTORNEY Peter K. Renstrom FOR LEAVE TO APPEAR PRO HAC VICE for Defendant Viking Pump Inc (Fee Paid) Receipt No. AWAWDC-6532939 (Thacker, Todd) |
Filing 134 ANSWER to Complaint; with JURY DEMAND by Viking Pump Inc.(Thacker, Todd) |
Filing 133 MINUTE ORDER SETTING TRIAL AND PRETRIAL DATES; Length of Trial: *THIRTY DAYS*. Jury Trial is set for 7/12/2021 at 09:30 AM in Courtroom A before Judge Robert J. Bryan. Joinder of Parties due by 9/9/2020, Expert Witness Disclosure/Reports under FRCP 26(a)(2) due by 1/13/2021, Motions due by 2/22/2021, Discovery completed by 3/15/2021, Dispositive motions due by 4/13/2021, Motions in Limine due by 6/14/2021, Pretrial Order due by 6/25/2021, Pretrial Conference set for 7/2/2021 at 08:30 AM in Courtroom A before Judge Robert J. Bryan. Trial briefs to be submitted by 7/2/2021, Proposed voir dire/jury instructions due by 7/2/2021. s/Tyler Campbell, authorized by Judge Robert J. Bryan. (TC) |
Filing 132 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Industrial Gasket Inc (Eraut, Allen) |
Filing 131 MINUTE ORDER authorized by Judge Robert J. Bryan. (TC) |
Filing 130 MINUTE ENTRY for proceedings held before Judge Robert J. Bryan- Dep Clerk: Tyler Campbell; Pla Counsel: Alice Emerson; Def Counsel: Mark Tuvim, Melissa Roeder et al.; Time of Hearing: 9:00; Telephone Conference regarding discovery held on 8/10/2020. Minute order to be issued. (TC) |
Filing 129 JOINT STATUS REPORT signed by all parties. Estimated Trial Days: 20-30 days. (Tuvim, Mark) |
Filing 128 NOTICE of Appearance by attorney Lorianne Hanson on behalf of Defendant Aurora Pump Company. (Hanson, Lorianne) |
Filing 127 APPLICATION OF ATTORNEY John Steffan FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff Ronald H Behrmann (Fee Paid) Receipt No. AWAWDC-6514953 (Weinstein, Brian) |
Filing 126 NOTICE of Hearing: Telephone Conference set for 8/10/2020 at 09:00 AM before Judge Robert J. Bryan. Please use the following information: Phone number 877-411-9748, Access code 3588188. (TC) |
Filing 125 NOTICE of Joinder JOINING #1 Notice of Removal, by Defendant Foster Wheeler Energy Corporation. (Attachments: #1 Exhibit 1 - 2)(Johnson, Malika) |
Filing 124 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates KKR & Co Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Ingersoll Rand Inc (Morgan, Shaun) Modified on 8/4/2020 (GMR). |
Filing 123 NOTICE of Filing Bankruptcy and Stay of Proceedings by Defendant Trane Technologies Company LLC. (Tuvim, Mark) |
Filing 122 NOTICE of Filing Bankruptcy and Stay of Proceedings by Defendant Aldrich Pump LLC. (Tuvim, Mark) |
Attorney Rachel A Rubin added for Defendant Flowserve Corporation f/k/a Duriron Castings Company, per #117 Notice of Appearance. (GMR) |
Attorney Claude Bosworth added for Defendant Blackmer Pump Company, per #118 Notice of Appearance. (GMR) |
NOTICE Pursuant to Fed.R.Civ.P 7.1, Industrial Gasket Inc. must file a Corporate Disclosure Statement by 8/10/2020. (GMR) |
Filing 121 NOTICE of Appearance by attorney Allen Eraut on behalf of Defendant Industrial Gasket Inc. (Eraut, Allen) |
Filing 120 ANSWER to Complaint; Plaintiff's First Amended Complaint by Gardner Denver Inc.(Morgan, Shaun) |
Filing 119 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Dover Corporation for Blackmer Pump Company; and Other Affiliate Dover Pumps & Process Solutions Segment Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Blackmer Pump Company (Clonts, Kevin) Modified on 8/3/2020 (GMR). |
Filing 118 NOTICE of Appearance by attorney Kevin Clonts on behalf of Defendant Blackmer Pump Company. (Clonts, Kevin) |
Filing 117 NOTICE of Appearance by attorney Christine E Dinsdale on behalf of Defendant Flowserve Corporation. (Dinsdale, Christine) |
Filing 116 NOTICE TO PLAINTIFF'S COUNSEL: re #1 Notice of Removal - co-counsel Kelly Battley not admitted to practice in WAWD. ** Action Required ** See attached letter for more information and instructions. (GMR) |
Filing 115 ORDER re #63 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Ryan Wheeler for FMC Corporation, by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA) |
Filing 114 NOTICE of Appearance by attorney Jeffrey M Odom on behalf of Defendant Puget Sound Pipe and Supply Company. (Odom, Jeffrey) |
Filing 113 NOTICE of Appearance by attorney Jeffrey M Odom on behalf of Defendant General Cable Industries Inc. (Odom, Jeffrey) |
Filing 112 NOTICE of Appearance by attorney Jeffrey M Odom on behalf of Defendant American Biltrite Inc. (Odom, Jeffrey) |
Filing 111 NOTICE of Appearance by attorney Jeffrey M Odom on behalf of Defendant ABB Inc. (Odom, Jeffrey) |
Filing 110 CORPORATE DISCLOSURE STATEMENT identifying Other Affiliate Viking Pump, Inc., is a non-governmental corporate entity, and is a wholly owned subsidiary of IDEX Corporation for Viking Pump Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Viking Pump Inc (Thacker, Todd) Modified on 7/30/2020 (GMR). |
Filing 109 NOTICE of Appearance by attorney Todd M. Thacker on behalf of Defendant Viking Pump Inc. (Thacker, Todd) |
Attorney Howard (Terry) I. Hall added for Defendant Lone Star Industries Inc per #98 Notice of Appearance. (GMR) |
Attorneys Mark B Tuvim, Kevin J Craig, and Trevor J. Mohr added for Defendant for Trane Technologies Company LLC per 6/10/2020 Notice of Appearance in #107 State Court Record. (GMR) |
Attorneys Rachel Tallon Reynolds and Randy J Aliment added for Defendant Flowserve US Inc as successor to Rockwell Manufacturing Co per #87 Notice of Appearance. (GMR) |
NOTICE Pursuant to Fed.R.Civ.P 7.1, Ingersoll Rand Inc must file a Corporate Disclosure Statement by 8/6/2020. (GMR) |
Attorneys Rachel Tallon Reynolds and Randy J Aliment added for Defendant Flowserve US Inc as successor to Edward Valve & Manufacturing Company per #85 Notice of Appearance. (GMR) |
NOTICE TO FILER: Christine E. Dinsdale and Rachel A Rubin, co-signers of the #89 Corporate Disclosure Statement, have not properly entered an appearance before the Court as counsel on behalf of defendant Flowserve Corporation f/k/a/ The Duriron Company Inc. If it is your intention to represent defendant, a Notice of Appearance is required. Thank you. (GMR) |
NOTICE Pursuant to Fed.R.Civ.P 7.1, Aldrich Pump LLC must file a Corporate Disclosure Statement by 8/6/2020. (GMR) |
NOTICE Pursuant to Fed.R.Civ.P 7.1, Trane Technologies Company LLC must file a Corporate Disclosure Statement by 8/6/2020. (GMR) |
Attorneys Mark B Tuvim, Kevin J Craig, and Trevor J. Mohr added for Defendant for Aldrich Pump LLC per 6/10/2020 Notice of Appearance in #107 State Court Record.(GMR) |
Filing 108 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Meriden Molded Plastics Inc (Tuvim, Mark) |
Filing 107 STATE COURT RECORD filed by Defendant Air & Liquid Systems Corporation. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(Craig, Kevin) |
Filing 106 NOTICE TO FILER of Filing Deficiency: re #55 Answer to Complaint by Ericsson Inc - improper signature for Elizabeth R. Bain. ** Action Required ** See attached letter for more information and instructions. (GMR) |
Filing 105 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Propulsion Controls Engineering (Shaw, G) |
Filing 104 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent NIBCO, Inc. for Milwaukee Valve Company LLC. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Milwaukee Valve Company LLC (Tuvim, Mark) |
Filing 103 ANSWER to Complaint; Eaton Corporation's Answer to Plaintiff's First Amended Complaint for Personal Injuries by Eaton Corporation.(Hicks, James) |
Filing 102 ANSWER to Complaint; by Rockwell Automation Inc.(Roeder, Melissa) |
Attorney Rachel A Rubin added for defendant BW/IP Inc per #14 Notice of Appearance. (GMR) |
Filing 101 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Rockwell Automation Inc (Roeder, Melissa) |
Filing 100 NOTICE of Appearance by attorney Melissa K Roeder on behalf of Defendant Rockwell Automation Inc. (Roeder, Melissa) |
Filing 99 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates RC Lonestar Inc, Dyckerhoff GmbH, Buzzi Unicem International Sarl and Buzzi Unicem S.p.A . Filed pursuant to Fed.R.Civ.P 7.1. Filed by Lone Star Industries Inc (Paal, Zackary) Modified on 7/30/2020 (GMR). |
Filing 98 NOTICE of Appearance by attorney Zackary A Paal on behalf of Defendant Lone Star Industries Inc. (Paal, Zackary) |
Filing 97 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Plastics Engineering Company (Paal, Zackary) |
Filing 96 NOTICE of Appearance by attorney Zackary A Paal on behalf of Defendant Plastics Engineering Company. (Paal, Zackary) |
Filing 95 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent DJO Services, LLC for Fraser's Boiler Service Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Fraser's Boiler Service Inc (Daywitt, Jason) |
Filing 94 NOTICE of Appearance by attorney Jason H Daywitt on behalf of Defendant Fraser's Boiler Service Inc. (Daywitt, Jason) |
Filing 93 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Puget Sound Pipe and Supply Company (Odom, Jeffrey) |
Filing 92 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Ingersoll Rand Inc., Other Affiliate KKR & Co. Inc. for Gardner Denver Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Gardner Denver Inc (Morgan, Shaun) |
Filing 91 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Okonite Company (Basauri, Taryn) |
Filing 90 NOTICE of Appearance by attorney Taryn M Basauri on behalf of Defendant Okonite Company. (Basauri, Taryn) |
Filing 89 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Flowserve Corporation (Dinsdale, Christine) |
Filing 88 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Flowserve Corporation for Flowserve US Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Flowserve US Inc(solely as successor to Rockwell Manufacturing Co) (Basauri, Taryn) Modified on 7/30/2020 (GMR). |
Filing 87 NOTICE of Appearance by attorney Taryn M Basauri on behalf of Defendant Flowserve US Inc. (Basauri, Taryn) |
Filing 86 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Flowserve Corporation for Flowserve US Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Flowserve US Inc(solely as successor to Edward Valves Inc) (Basauri, Taryn) Modified on 7/30/2020 (GMR). |
Filing 85 NOTICE of Appearance by attorney Taryn M Basauri on behalf of Defendant Flowserve US Inc. (Basauri, Taryn) |
Filing 84 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Prysmian S.p.A. for General Cable Industries Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by General Cable Industries Inc (Odom, Jeffrey) |
Filing 83 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by American Biltrite Inc (Odom, Jeffrey) |
Filing 82 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by ABB Inc (Odom, Jeffrey) |
Filing 81 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Flowserve Corporation for Flowserve Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Flowserve Corporation (Dinsdale, Christine) |
Filing 80 NOTICE of Appearance by attorney Christine E Dinsdale on behalf of Defendant Flowserve Corporation. (Dinsdale, Christine) |
Filing 79 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by FMC Corporation (Scharer, Karleen) |
Filing 78 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Tarkett Finance Inc. for Domco Products Texas Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Domco Products Texas Inc (Scharer, Karleen) |
Filing 77 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Honeywell International Inc (Fraser, Erin) |
Filing 76 NOTICE of Appearance by attorney Erin P Fraser on behalf of Defendant Honeywell International Inc. (Fraser, Erin) |
Filing 75 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates General Signal Corporation, SPX Corp. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Aurora Pump Company (Madderra, Brittany) Modified on 7/28/2020 (GMR). |
Filing 74 NOTICE of Appearance by attorney Brittany A. Madderra on behalf of Defendant Aurora Pump Company. (Madderra, Brittany) |
Filing 73 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Metropolitan Life Insurance Company, Corporate Parent MetLife Inc for Metropolitan Life Insurance Company Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Metropolitan Life Insurance Company Inc (Gawlowski, Richard) |
Filing 72 NOTICE of Appearance by attorney Karleen Joy Scharer on behalf of Defendant FMC Corporation. (Scharer, Karleen) |
Filing 71 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates IMO Industries Inc and Colfax Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Warren Pumps LLC (Clonts, Kevin) Modified on 7/30/2020 (GMR). |
Filing 70 NOTICE of Appearance by attorney Kevin Clonts on behalf of Defendant Warren Pumps LLC. (Clonts, Kevin) |
Filing 69 NOTICE of Appearance by attorney Shaun Mary Morgan on behalf of Defendant Ingersoll Rand Inc. (Morgan, Shaun) |
Filing 68 NOTICE of Appearance by attorney Shaun Mary Morgan on behalf of Defendant Gardner Denver Inc. (Morgan, Shaun) |
Filing 67 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Dow Inc., Corporate Parent The Dow Chemical Company for Union Carbide Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Union Carbide Corporation (Reynolds, Rachel) |
Filing 66 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent JX Holdings, Inc and JX Nippon Mining & Metals Corporation for Gould Electronics Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Gould Electronics Inc (Morgan, Shaun) Modified on 7/29/2020 (GMR). |
Filing 65 NOTICE of Appearance by attorney Shaun Mary Morgan on behalf of Defendant Gould Electronics Inc. (Morgan, Shaun) |
Filing 64 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Velan, Inc. for Velan Valve Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Velan Valve Corporation (Tuvim, Mark) |
Filing 63 APPLICATION OF ATTORNEY Ryan C. Wheeler FOR LEAVE TO APPEAR PRO HAC VICE for Defendant FMC Corporation (Fee Paid) Receipt No. AWAWDC-6483280 (Scharer, Karleen) |
Filing 62 ANSWER to Complaint; by Union Carbide Corporation.(Reynolds, Rachel) |
Filing 61 NOTICE of Appearance by attorney Rachel Tallon Reynolds on behalf of Defendant Union Carbide Corporation. (Reynolds, Rachel) |
Filing 60 ORDER re #24 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Tina Marie Schaefer for Defendant RJ Reynolds Tobacco Company, by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS) |
Filing 59 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Keenan Properties Inc (Smith, Brian) |
Filing 58 ORDER re #23 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney James E Berger for RJ Reynolds Tobacco Company, by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(CDA) |
Filing 57 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Colfax Corporation, Corporate Parent IMO Holdings, Inc., Corporate Parent Colfax Fluid Handling, LLC for IMO Industries Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by IMO Industries Inc (Ricketts, Michael) |
Filing 56 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parents AB Industrivrden, Telefonaktiebolaget L M Ericsson and Investor AB for Ericsson Inc. Identifying Other Affiliates Travelers - SLG Ericsson, Inc Risk Management, Brandywine Group of Insurance and Reinsurance Companies, and Resolute Management Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Ericsson Inc (MacKenzie, Nicole) Modified on 7/29/2020 to add other interested parties listed within document (GMR). |
Filing 55 ANSWER to Complaint; with JURY DEMAND by Ericsson Inc.(MacKenzie, Nicole) |
Filing 54 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Graybar Electric Company Inc (Daywitt, Jason) |
Filing 53 NOTICE of Appearance by attorney Jason H Daywitt on behalf of Defendant Graybar Electric Company Inc. (Daywitt, Jason) |
Filing 52 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Carver Pump Company (Dinsdale, Christine) |
Filing 51 DISREGARD- REFILED AS #64 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Velan, Inc. for Velan Valve Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Velan Valve Corporation (Tuvim, Mark) Modified on 7/30/2020 (GMR). |
Filing 50 CORPORATE DISCLOSURE STATEMENT identifying Other Affiliate Crown Holdings Inc. for Crown Cork & Seal Company Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Crown Cork & Seal Company Inc (Johnson, Malika) |
Filing 49 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Ampco-Pittsburgh Corporation for Air & Liquid Systems Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Air & Liquid Systems Corporation (Tuvim, Mark) |
Filing 48 CORPORATE DISCLOSURE STATEMENT identifying Other Affiliate National Amusements, Inc. for ViacomCBS Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by ViacomCBS Inc (Marks, Christopher) |
Filing 47 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by General Electric Company (Marks, Christopher) |
Filing 46 CORPORATE DISCLOSURE STATEMENT identifying Other Affiliate John Wood Group plc (Scotland) for Foster Wheeler Energy Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Foster Wheeler Energy Corporation (Marks, Christopher) |
Filing 45 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Fryer-Knowles Inc (Marks, Christopher) |
Filing 44 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates Carrier Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Carrier Global Corporation (Uhle, Megan) Modified on 7/28/2020 to add other affiliate information (GMR). |
Filing 43 ANSWER to Complaint; with JURY DEMAND by Carrier Global Corporation.(Uhle, Megan) |
Filing 42 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Pfizer Inc (Alkhazov, Marissa) |
Filing 41 ANSWER to Complaint; by Pfizer Inc.(Alkhazov, Marissa) |
Filing 40 NOTICE of Appearance by attorney Marissa Alkhazov on behalf of Defendant Pfizer Inc. (Alkhazov, Marissa) |
Filing 39 NOTICE of Appearance by attorney Michael Edward Ricketts on behalf of Defendant IMO Industries Inc. (Ricketts, Michael) |
Filing 38 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent The Weir Group PLC, a United Kingdom company for Weir Valve and Controls USA Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Weir Valve and Controls USA Inc (Kopij, Dana) |
Filing 37 NOTICE of Appearance by attorney Dana C Kopij on behalf of Defendant Weir Valve and Controls USA Inc. (Kopij, Dana) |
Filing 36 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent TriMas Company LLC, Other Affiliate TriMas Corporation for Lamons Gasket Company. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Lamons Gasket Company (Johnson, Malika) |
Filing 35 NOTICE of Appearance by attorney Trevor J. Mohr on behalf of Defendant Air & Liquid Systems Corporation. (Mohr, Trevor) |
Filing 34 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Tyco International PLC for Grinnell LLC. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Grinnell LLC (Gardner, Ronald) |
Filing 33 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Occidental Petroleum Corporation, Corporate Parent Occidental Chamical Holding Corp., Corporate Parent OXY USA, Inc. for Occidental Chemical Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Occidental Chemical Corporation (Gardner, Ronald) |
Filing 32 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Johnson Controls International plc for York International Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by York International Corporation (Gardner, Ronald) |
Filing 31 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Johnson Controls International plc for Johnson Controls Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Johnson Controls Inc (Gardner, Ronald) |
Filing 30 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Emerson Electric Co, Corporate Parent Flow Control US Holding Corporation, Corporate Parent Emerson Final Control US Holding for JR Clarkson Company LLC. Filed pursuant to Fed.R.Civ.P 7.1. Filed by JR Clarkson Company LLC(individually and as successor to) (Gardner, Ronald) |
Filing 29 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent ITT, Inc. for ITT Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by ITT Corporation(individually and as) (Gardner, Ronald) |
Filing 28 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Cleaver Holdings, Inc. for Cleaver-Brooks Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Cleaver-Brooks Inc (Craig, Kevin) |
Filing 27 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent ITT, Inc. for Goulds Pumps Incorporated. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Goulds Pumps Incorporated (Gardner, Ronald) |
Filing 26 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Eaton Corporation, plc (Ireland) for Eaton Corporation. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Eaton Corporation (Hicks, James) |
Filing 25 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Schneider Electric Holdings, Inc., Corporate Parent Schneider Electric Industries SAS, Corporate Parent Schneider Electric Holding Amerique du Nord, Corporate Parent Schneider Electric SE for Schneider Electric USA Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Schneider Electric USA Inc (Lyon, Wendy) |
Filing 24 APPLICATION OF ATTORNEY Tina Schaefer FOR LEAVE TO APPEAR PRO HAC VICE for Defendant RJ Reynolds Tobacco Company (Fee Paid) Receipt No. AWAWDC-6478258 (Tondini, John) |
Filing 23 APPLICATION OF ATTORNEY James Berger FOR LEAVE TO APPEAR PRO HAC VICE for Defendant RJ Reynolds Tobacco Company (Fee Paid) Receipt No. AWAWDC-6478157 (Tondini, John) |
Filing 22 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Reynolds American, Inc., Corporate Parent R.J. Reynolds Tobacco Holding, Inc., Corporate Parent British American Tobacco, p.l.c. for RJ Reynolds Tobacco Company. Filed pursuant to Fed.R.Civ.P 7.1. Filed by RJ Reynolds Tobacco Company (Tondini, John) |
Filing 21 CORPORATE DISCLOSURE STATEMENT identifying Other Affiliate Enstar Group Limited, Other Affiliate Enstar Holdings (US) LLC for Morse Tec LLC. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Morse Tec LLC (Madderra, Michael) |
Filing 20 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Flowserve Corporation for BW/IP Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by BW/IP Inc (Dinsdale, Christine) |
Filing 19 CORPORATE DISCLOSURE STATEMENT identifying Other Affiliate Electrolux Holdings, Inc., Other Affiliate AB Electrolux for Electrolux Home Products Inc.. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Electrolux Home Products Inc. (Marks, Christopher) |
Filing 18 CORPORATE DISCLOSURE STATEMENT identifying Other Affiliate Sarco International Corporation, Other Affiliate Spirax-Sarco Investments, Ltd., Other Affiliate Spirax-Sarco Engineering, plc for Spirax Sarco Inc. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Spirax Sarco Inc (Marks, Christopher) |
Filing 17 CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Crane Co (Shaw, G) |
Filing 16 ANSWER to Complaint; First Amended Complaint with JURY DEMAND by Spirax Sarco Inc.(Marks, Christopher) |
Filing 15 ANSWER to Complaint; First Amended Complaint with JURY DEMAND by Electrolux Home Products Inc..(Marks, Christopher) |
Filing 14 NOTICE of Appearance by attorney Christine E Dinsdale on behalf of Defendant BW/IP Inc. (Dinsdale, Christine) |
Filing 13 ORDER REGARDING INITIAL DISCLOSURES AND JOINT STATUS REPORT. FRCP 26(f) Conference Deadline is 10/5/2020, Initial Disclosure Deadline is 10/13/2020, Joint Status Report due by 10/19/2020. Authorized by Judge Robert J. Bryan. (JL) |
Filing 12 ORDER REGARDING DISCOVERY AND DEPOSITIONS. Authorized by Judge Robert J. Bryan. (JL) |
JSR due 10/19/2020. (JL) |
Filing 11 ANSWER to Complaint; by Schneider Electric USA Inc.(Lyon, Wendy) |
Filing 10 NOTICE of Appearance by attorney Kevin J Craig on behalf of Defendant Air & Liquid Systems Corporation. (Craig, Kevin) |
Filing 9 LETTER from Clerk re receipt of case from Pierce County Superior Court and advising of WAWD case number and judge assignment. (SP) |
Filing 8 NOTICE TO FILER: re #1 Notice of Removal. Notice of Filing Deficiency** Action Required ** See attached letter for more information and instructions. (SP) |
Filing 7 NOTICE of Appearance by attorneys Phillip A. Chu and Alice Emerson Brian Weinstein on behalf of Plaintiff Ronald H Behrmann. (Weinstein, Brian) Modified on 7/24/2020 (SP). |
Filing 6 ANSWER to Complaint; with JURY DEMAND by Lamons Gasket Company.(Johnson, Malika) |
Judge Robert J. Bryan added. (SP) |
NOTICE Pursuant to Fed.R.Civ.P 7.1, Defendant(s) must file a Corporate Disclosure Statement by 7/27/2020. (SP) |
Filing 5 EXHIBIT Exhibit A to Notice of Joinder in Removal re #4 Notice-Other by Defendant Milwaukee Valve Company LLC (Tuvim, Mark) |
Filing 4 NOTICE Joinder in Removal to Federal Court re #1 Notice of Removal ; filed by Defendant Milwaukee Valve Company LLC. (Tuvim, Mark) |
Filing 3 ANSWER to Complaint; by Cleaver-Brooks Inc.(Craig, Kevin) |
Filing 2 CIVIL COVER SHEET re #1 Notice of Removal ; filed by Defendant Air & Liquid Systems Corporation. (Tuvim, Mark) |
Filing 1 NOTICE OF REMOVAL from Pierce County Superior Court, case number 20-2-06217-6; (Receipt # AWAWDC-6466212), filed by Air & Liquid Systems Corporation. (Attachments: #1 Complaint, #2 Amended Complaint, #3 Jury Demand)(Tuvim, Mark) |
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 Washington Western 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.