| Save 25% on a pre-paid one year subscription. |
|
|
|
Filed: 12/3/2018, Entered: 12/3/2018 |
|
|
Deadlines and Hearings Terminated. Final Pretrial Conference set for 5/21/2019 in Chambers before Magistrate Judge Alice R. Senechal is Cancelled. Pretrial Conference and Jury Trial set for 6/3/2019 in Fargo Courtroom 1 before Chief Judge Daniel L. Hovland are CANCELLED. (lf)
|
|
|
 |
|
|
|
Filed: 10/29/2018, Entered: 10/29/2018 |
|
|
DOCKET ANNOTATION: Certified copy of 140 Order remanding case to state court mailed to Clerk of Cass County, Fargo, ND. (lh)
|
|
|
 |
|
|
140 |
Filed: 10/29/2018, Entered: 10/29/2018 |
 |
|
ORDER by Chief Judge Daniel L. Hovland adopting 139 Report and Recommendations and granting 128 Motion to Remand. (kmk)
|
|
Request |
 |
|
|
139 |
Filed: 10/11/2018, Entered: 10/11/2018 |
 |
|
REPORT AND RECOMMENDATIONS by Magistrate Judge Alice R. Senechal recommending the 128 MOTION to Remand to State Court filed by 7C300B2 be granted. (Objections to R&R due by 10/25/2018). (AS)
|
|
Request |
 |
|
|
137 |
Filed: 9/19/2018, Entered: 9/19/2018 |
 |
|
(Text Only) ORDER by Magistrate Judge Alice R. Senechal granting 135 Motion to Substitute Attorney. Attorneys Joanna M. Salmen, Thomas M. Stieber, Elizabeth Sorenson Brotten, and Jason Mohr terminated as to Foster Wheeler Corporation. (AS)
|
|
|
 |
|
|
138 |
Filed: 9/18/2018, Entered: 9/19/2018 |
 |
|
Minute Entry for proceedings held before Magistrate Judge Alice R. Senechal: Status Conference held on 9/18/2018. (DR #180918-000 JS Chambers Recorder) (lc)
|
|
Request |
 |
|
|
|
Filed: 9/18/2018, Entered: 9/18/2018 |
|
|
DOCKET CORRECTION re: 135 Notice of Substitution. Document should have been filed as a motion. Clerk's office corrected the event from Notice of Substitution to Motion to Substitute and regenerated the NEF. Clerk's office also corrected filer to Foster Wheeler Corporation rather than Foster Products Corporation. (lh)
|
|
|
 |
|
|
136 |
Filed: 9/18/2018, Entered: 9/18/2018 |
 |
|
(Text Only) ORDER by Magistrate Judge Alice R. Senechal. Per discussion at he September 18, 2018 status conference, all deadlines are stayed pending a ruling on plaintiff's 128 MOTION to Remand. (AS)
|
|
|
 |
|
|
135 |
Filed: 9/18/2018, Entered: 9/18/2018 |
|
|
MOTION to Substitute Attorney (in place of the Foley & Mansfield law firm) by David E. Scouton on behalf of Foster Wheeler Corporation (Scouton, David) Modified on 9/18/2018 to correct event to a motion; verified with attorney Scouton that it is to replace the Foley & Mansfield firm; corrected filer from Foster Products Corporation to Foster Wheeler Corpration; NEF regenerated.
|
|
Request |
 |
|
|
134 |
Filed: 9/17/2018, Entered: 9/17/2018 |
|
|
NOTICE by 7C300B2 CALL-IN INFORMATION FOR TELEPHONIC STATUS CONFERENCE ON TUESDAY SEPTEMBER 18, 2018 C.D.T. AT 9:30 A.M. (Thompson, David)
|
|
Request |
 |
|
|
133 |
Filed: 9/17/2018, Entered: 9/17/2018 |
 |
|
(Text Only) ORDER by Magistrate Judge Alice R. Senechal granting 131 Motion for Hearing. Status Conference set for 9/18/2018 at 09:30 AM by telephone before Magistrate Judge Alice R. Senechal. The parties are directed to use the call-in information provided by Attorneys Thompson and Neubauer. (AS)
|
|
|
 |
|
|
|
Filed: 9/14/2018, Entered: 9/14/2018 |
|
|
DOCKET CORRECTION re: 131 Motion to Remand to State Court. Corrected motion relief from Remand to State Court to Motion for Hearing. (lh)
|
|
|
 |
|
|
132 |
Filed: 9/13/2018, Entered: 9/13/2018 |
|
|
MEMORANDUM in Support re 131 MOTION for Hearing filed by 7C300B2. (Attachments: # 1 Exhibit 1 -- Register of Actions, WallaceKnoll v. A.H. Bennett Company et. al., North Dakota District Court, East Central Judicial District, Case No. 09-2015-CV-1998)(Thompson, David) Modified on 9/14/2018 to correct link text (lh).
|
|
Request |
 |
|
|
131 |
Filed: 9/13/2018, Entered: 9/13/2018 |
|
|
MOTION for Hearing (for a Supplemental Pretrial Status Conference) by 7C300B2. (Thompson, David) Modified on 9/14/2018 to correct motion relief (lh).
|
|
Request |
 |
|
|
|
Filed: 8/23/2018, Entered: 8/23/2018 |
|
|
DOCKET CORRECTION re: 130 Response to Motion. Removed incorrect filer (H.H. Robertson Company) and added filer (Rockbestos-Suprenant Cable Corp. (cjs) Modified on 8/23/2018 to add docket correction(cjs).
|
|
|
 |
|
|
130 |
Filed: 8/22/2018, Entered: 8/22/2018 |
|
|
RESPONSE to Motion re 128 MOTION to Remand to State Court filed by A.H. Bennett Company, A.W. Kuettel & Sons, Inc., Calaveras Asbestos Mines, Cleaver-Brooks, Division of Aqua-Chem, Inc., Kelly-Moore Paint Company, Riley Power, Inc., Rockbestos-Suprenant Cable Corp., Zurn Industries, Inc.. (Mohr, Jason) Modified on 8/23/2018 to remove incorrect filer (cjs). Modified on 8/23/2018 to add filer(cjs).
|
|
Request |
 |
|
|
129 |
Filed: 8/8/2018, Entered: 8/8/2018 |
|
|
MEMORANDUM in Support re 128 MOTION to Remand to State Court filed by 7C300B2. (Thompson, David)
|
|
Request |
 |
|
|
128 |
Filed: 8/8/2018, Entered: 8/8/2018 |
|
|
MOTION to Remand to State Court by 7C300B2. (Thompson, David)
|
|
Request |
 |
|
|
127 |
Filed: 8/7/2018, Entered: 8/7/2018 |
 |
|
ORDER by Chief Judge Daniel L. Hovland Adopting 126 Stipulation of Dismissal as to Defendant Crane Company.(MM)
|
|
Request |
 |
|
|
126 |
Filed: 8/6/2018, Entered: 8/6/2018 |
|
|
STIPULATION of Dismissal With Prejudice by Crane Company. (Russell, Jon)
|
|
Request |
 |
|
|
|
Filed: 8/1/2018, Entered: 8/1/2018 |
|
|
DOCKET CORRECTION re: 125 NOTICE of Substitution of Attorney. Filed in error. Clerks office restricted access to document per request of filer. (js)
|
|
|
 |
|
|
125 |
Filed: 7/31/2018, Entered: 7/31/2018 |
|
|
*RESTRICTED - FILED IN ERROR* NOTICE of Substitution of Attorney by Michael M. Sawers on behalf of Greene, Tweed & Co. (Sawers, Michael) Modified on 8/1/2018 to restrict access. (js)
|
|
Request |
 |
|
|
124 |
Filed: 7/30/2018, Entered: 7/30/2018 |
|
|
NOTICE of Substitution of Attorney by Michael M. Sawers on behalf of Greene, Tweed & Co. (Sawers, Michael)
|
|
Request |
 |
|
|
|
Filed: 7/30/2018, Entered: 7/30/2018 |
|
|
DOCKET CORRECTION re: 123 Notice of Substitution of Counsel. Error in document. Clerk's office restricted access to document per filer's request. (rh)
|
|
|
 |
|
|
123 |
Filed: 7/30/2018, Entered: 7/30/2018 |
|
|
*RESTRICTED - ERROR IN DOCUMENT* NOTICE of Substitution of Attorney by Michael M. Sawers on behalf of Greene, Tweed & Co. (Sawers, Michael) Modified on 7/30/2018 to restrict access per filer's request. (rh)
|
|
Request |
 |
|
|
122 |
Filed: 6/22/2018, Entered: 6/22/2018 |
 |
|
(Text Only) ORDER by Magistrate Judge Alice R. Senechal granting 121 Motion to Substitute Attorney. Attorneys Sean T. Foss and Timothy M. O'Keeffe terminated. (AS)
|
|
|
 |
|
|
|
Filed: 6/22/2018, Entered: 6/22/2018 |
|
|
DOCKET CORRECTION re: 120 Motion to Appoint Counsel. Wrong event selected. Clerk's office restricted access to document and re-filed as Motion to Substitute at 121 . (cjs)
|
|
|
 |
|
|
121 |
Filed: 6/21/2018, Entered: 6/22/2018 |
|
|
MOTION to Substitute Attorney by Fargo-Moorhead Insulation Company. (cjs)
|
|
Request |
 |
|
|
120 |
Filed: 6/21/2018, Entered: 6/21/2018 |
|
|
*RESTRICTED-WRONG EVENT SELECTED* MOTION to Appoint Counsel by Fargo-Moorhead Insulation Company. (Parrington, Jon) Modified on 6/22/2018 to restrict access (cjs).
|
|
Request |
 |
|
|
119 |
Filed: 5/25/2018, Entered: 5/25/2018 |
 |
|
AMENDED SCHEDULING ORDER by Magistrate Judge Alice R. Senechal. Discovery due by 10/1/2018. Discovery Motions due by 10/15/2018. Plaintiff(s) Expert Witness Disclosures and Reports due by 10/1/2018. Defendant(s) Expert Witness Disclosures and Reports due by 11/1/2018. Expert Discovery due by 12/1/2018. Dispositive Motions due by 12/1/2018. (MB)
|
|
Request |
 |
|
|
|
Filed: 5/24/2018, Entered: 5/24/2018 |
|
|
DOCKET ANNOTATION: Attorney Matthew Brodin called the Clerk's Office to clarify that he only represents defendant Greene, Tweed & Co., not defendant Phelps Dodge Industries. (lc)
|
|
|
 |
|
|
118 |
Filed: 5/23/2018, Entered: 5/23/2018 |
|
|
Corporate Disclosure Statement by Fargo-Moorhead Insulation Company. (O'Keeffe, Timothy)
|
|
Request |
 |
|
|
117 |
Filed: 5/23/2018, Entered: 5/23/2018 |
|
|
NOTICE of Appearance by Timothy M. O'Keeffe on behalf of Fargo-Moorhead Insulation Company (O'Keeffe, Timothy)
|
|
Request |
 |
|
|
116 |
Filed: 5/23/2018, Entered: 5/23/2018 |
 |
|
Minute Entry for proceedings held before Magistrate Judge Alice R. Senechal: Mid-Discovery Status Conference held on 5/23/2018. (DR #180523-000 JS Chambers Recorder) (lc)
|
|
Request |
 |
|
|
115 |
Filed: 5/22/2018, Entered: 5/22/2018 |
|
|
NOTICE by 7C300B2 re 72 Notice of Hearing Call-In Information for Mid-Discovery Conference (Thompson, David)
|
|
Request |
 |
|
|
114 |
Filed: 5/4/2018, Entered: 5/4/2018 |
|
|
Corporate Disclosure Statement by Thermo Electric Co.. (Jensen, Scott)
|
|
Request |
 |
|
|
113 |
Filed: 5/4/2018, Entered: 5/4/2018 |
|
|
ANSWER to Complaint with Jury Demand by Thermo Electric Co..(Jensen, Scott)
|
|
Request |
 |
|
|
112 |
Filed: 5/4/2018, Entered: 5/4/2018 |
|
|
NOTICE of Appearance by Scott D. Jensen on behalf of Thermo Electric Co. (Jensen, Scott)
|
|
Request |
 |
|
|
111 |
Filed: 4/20/2018, Entered: 4/20/2018 |
|
|
Corporate Disclosure Statement by Bayer Cropscience, Inc. identifying Corporate Parent Bayer CropScience Holding SA, Corporate Parent Bayer AG for Bayer Cropscience, Inc... (Dynes, Jane)
|
|
Request |
 |
|
|
110 |
Filed: 4/20/2018, Entered: 4/20/2018 |
|
|
NOTICE of Appearance by Jane L. Dynes on behalf of Bayer Cropscience, Inc. (Dynes, Jane)
|
|
Request |
 |
|
|
109 |
Filed: 4/19/2018, Entered: 4/19/2018 |
|
|
Corporate Disclosure Statement by Union Carbide Corporation identifying Corporate Parent Dow Chemical Company for Union Carbide Corporation.. (Dynes, Jane)
|
|
Request |
 |
|
|
108 |
Filed: 4/19/2018, Entered: 4/19/2018 |
|
|
NOTICE of Appearance by Jane L. Dynes on behalf of Union Carbide Corporation (Dynes, Jane)
|
|
Request |
 |
|
|
107 |
Filed: 4/19/2018, Entered: 4/19/2018 |
|
|
Corporate Disclosure Statement by CertainTeed Corporation identifying Corporate Parent Compagnie de Saint-Gobain (Paris, France) for CertainTeed Corporation.. (Dynes, Jane)
|
|
Request |
 |
|
|
106 |
Filed: 4/19/2018, Entered: 4/19/2018 |
|
|
NOTICE of Appearance by Jane L. Dynes on behalf of CertainTeed Corporation (Dynes, Jane)
|
|
Request |
 |
|
|
105 |
Filed: 4/16/2018, Entered: 4/16/2018 |
|
|
Corporate Disclosure Statement by Okonite Company, Inc., The. (Marka, Cassandra)
|
|
Request |
 |
|
|
104 |
Filed: 4/16/2018, Entered: 4/16/2018 |
|
|
Corporate Disclosure Statement by Mine Safety Appliance Company identifying Corporate Parent MSA Safety Incorporated for Mine Safety Appliance Company and Other Affiliate MSA Worldwide, LLC. (Landa, Scott) Modified on 4/18/2018 to add other affiliate information. (cd)
|
|
Request |
 |
|
|
103 |
Filed: 4/16/2018, Entered: 4/16/2018 |
|
|
Corporate Disclosure Statement by Northern Plumbing Supply, Inc.. (Landa, Scott)
|
|
Request |
 |
|
|
102 |
Filed: 4/13/2018, Entered: 4/13/2018 |
|
|
Corporate Disclosure Statement by Greene, Tweed & Co.. (Sawers, Michael)
|
|
Request |
 |
|
|
101 |
Filed: 4/12/2018, Entered: 4/12/2018 |
|
|
Corporate Disclosure Statement by Research Cottrell, Inc.. (Smith, Claire)
|
|
Request |
 |
|
|
100 |
Filed: 3/20/2018, Entered: 3/20/2018 |
|
|
NOTICE of Appearance by Jason Mohr on behalf of A.H. Bennett Company, A.W. Kuettel & Sons, Inc., Calaveras Asbestos Mines, Cleaver-Brooks, Division of Aqua-Chem, Inc., Foster Wheeler Corporation, Goodyear Tire & Rubber Company, Kelly-Moore Paint Company, Riley Power, Inc., Rockbestos-Surprenant Cable Corp., Weil McLain Company, Zurn Industries, Inc. (Mohr, Jason)
|
|
Request |
 |
|
|
99 |
Filed: 3/15/2018, Entered: 3/15/2018 |
|
|
Corporate Disclosure Statement by Weil McLain Company identifying Corporate Parent The Marley Company, LLC, Other Affiliate SPX Corporation for Weil McLain Company.. (Brotten, Elizabeth)
|
|
Request |
 |
|
|
98 |
Filed: 3/15/2018, Entered: 3/15/2018 |
|
|
Corporate Disclosure Statement by Zurn Industries, Inc. identifying Corporate Parent Rexnord LLC for Zurn Industries, Inc... (Brotten, Elizabeth)
|
|
Request |
 |
|
|
97 |
Filed: 3/15/2018, Entered: 3/15/2018 |
|
|
Corporate Disclosure Statement by Rockbestos-Surprenant Cable Corp. identifying Corporate Parent Marmon Holdings, Inc., Other Affiliate Berkshire Hathaway Inc. for Rockbestos-Surprenant Cable Corp... (Brotten, Elizabeth)
|
|
Request |
 |
|
|
96 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Corporate Disclosure Statement by Rockbestos-Surprenant Cable Corp. identifying Corporate Parent Marmon Holdings, Inc., Other Affiliate Berkshire Hathaway Inc. for Rockbestos-Surprenant Cable Corp... (Brotten, Elizabeth)
|
|
Request |
 |
|
|
95 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Corporate Disclosure Statement by Kelly-Moore Paint Company identifying Corporate Parent K-M Industries Holding Company, Inc. for Kelly-Moore Paint Company.. (Brotten, Elizabeth)
|
|
Request |
 |
|
|
94 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Corporate Disclosure Statement by Goodyear Tire & Rubber Company identifying Other Affiliate Vanguard Group, Inc., The for Goodyear Tire & Rubber Company.. (Brotten, Elizabeth)
|
|
Request |
 |
|
|
93 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Corporate Disclosure Statement by Riley Power, Inc. identifying Corporate Parent Babcock Power Inc. for Riley Power, Inc... (Brotten, Elizabeth)
|
|
Request |
 |
|
|
92 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Corporate Disclosure Statement by Foster Wheeler Corporation identifying Corporate Parent John Wood Group plc for Foster Wheeler Corporation.. (Brotten, Elizabeth)
|
|
Request |
 |
|
|
91 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Corporate Disclosure Statement by Cleaver-Brooks, Division of Aqua-Chem, Inc. identifying Corporate Parent Cleaver Holdings, Inc. for Cleaver-Brooks, Division of Aqua-Chem, Inc... (Brotten, Elizabeth)
|
|
Request |
 |
|
|
90 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Corporate Disclosure Statement by Calaveras Asbestos Mines identifying Other Affiliate Calaveras Natural Resources, Inc. for Calaveras Asbestos Mines.. (Brotten, Elizabeth)
|
|
Request |
 |
|
|
89 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Corporate Disclosure Statement by A.W. Kuettel & Sons, Inc.. (Brotten, Elizabeth)
|
|
Request |
 |
|
|
88 |
Filed: 3/14/2018, Entered: 3/14/2018 |
|
|
Corporate Disclosure Statement by A.H. Bennett Company. (Brotten, Elizabeth)
|
|
Request |
 |
|
|
87 |
Filed: 3/1/2018, Entered: 3/1/2018 |
|
|
NOTICE of Appearance by Elizabeth Sorenson Brotten on behalf of A.H. Bennett Company, A.W. Kuettel & Sons, Inc., Calaveras Asbestos Mines, Cleaver-Brooks, Division of Aqua-Chem, Inc., Foster Wheeler Corporation, Goodyear Tire & Rubber Company, Riley Power, Inc., Rockbestos-Surprenant Cable Corp., Weil McLain Company, Zurn Industries, Inc. (Brotten, Elizabeth)
|
|
Request |
 |
|
|
86 |
Filed: 2/8/2018, Entered: 2/8/2018 |
|
|
NOTICE by Crown Cork & Seal Company, Inc. of Attorney Withdrawal of Ryan O. Vettleson (Vettleson, Ryan)
|
|
Request |
 |
|
|
|
Filed: 2/2/2018, Entered: 2/2/2018 |
|
|
DOCKET CORRECTION re: 65 Notice of Appearance. Wrong document attached. Clerk's office restricted access. See correct Notice filed at 67 . (lh)
|
|
|
 |
|
|
85 |
Filed: 2/1/2018, Entered: 2/1/2018 |
|
|
Corporate Disclosure Statement by Stemmerich Supply Co. (Neubauer, Heather)
|
|
Request |
 |
|
|
84 |
Filed: 2/1/2018, Entered: 2/1/2018 |
|
|
Corporate Disclosure Statement by Chicago Wilcox Manufacturing Company. (Neubauer, Heather)
|
|
Request |
 |
|
|
83 |
Filed: 2/1/2018, Entered: 2/1/2018 |
|
|
Corporate Disclosure Statement by A.O. Smith Corporation. (Neubauer, Heather)
|
|
Request |
 |
|
|
82 |
Filed: 1/26/2018, Entered: 1/26/2018 |
 |
|
(Text Only) ORDER by Magistrate Judge Alice R. Senechal granting 81 Motion to Substitute Attorney. Attorney Jason Mohr terminated. (AS)
|
|
|
 |
|
|
|
Filed: 1/25/2018, Entered: 1/25/2018 |
|
|
DOCKET CORRECTION re: 81 NOTICE of Substitution of Attorney. Document should have been filed as a motion. Clerks Office corrected the event from NOTICE of Substitution of Attorney to MOTION to Substitute Attorney and regenerated the NEF. (js)
|
|
|
 |
|
|
81 |
Filed: 1/24/2018, Entered: 1/24/2018 |
|
|
MOTION to Substitute Attorney by Michael M. Sawers on behalf of Greene, Tweed & Co. (Sawers, Michael) Modified on 1/25/2018 to correct event type - NEF Regenerated. (js)
|
|
Request |
 |
|
|
80 |
Filed: 1/17/2018, Entered: 1/17/2018 |
|
|
CERTIFICATE OF SERVICE by General Electric Company re 79 Notice of Appearance Affidavit of Service - Boechler and Thompson (Schweigert, David)
|
|
Request |
 |
|
|
79 |
Filed: 1/17/2018, Entered: 1/17/2018 |
|
|
NOTICE of Appearance by David D. Schweigert on behalf of General Electric Company (Schweigert, David)
|
|
Request |
 |
|
|
78 |
Filed: 1/12/2018, Entered: 1/12/2018 |
|
|
Corporate Disclosure Statement by Superior Boiler Works, Inc. identifying Corporate Parent Superior Holding Inc. for Superior Boiler Works, Inc... (Wells, Roland)
|
|
Request |
 |
|
|
77 |
Filed: 1/12/2018, Entered: 1/12/2018 |
|
|
Corporate Disclosure Statement by Warren Pumps, LLC. (Neubauer, Heather)
|
|
Request |
 |
|
|
76 |
Filed: 1/12/2018, Entered: 1/12/2018 |
|
|
Corporate Disclosure Statement by Building Sprinkler Company, Inc.. (Neubauer, Heather)
|
|
Request |
 |
|
|
74 |
Filed: 1/11/2018, Entered: 1/11/2018 |
 |
|
NOTICE of Hearing: Pretrial Conference set for 6/3/2019 at 09:00 AM in Fargo Courtroom 1 before Chief Judge Daniel L. Hovland. Jury Trial set for 6/3/2019 at 09:30 AM in Fargo Courtroom 1 before Chief Judge Daniel L. Hovland. (Trial est. 10 days). (AS)
|
|
|
 |
|
|
73 |
Filed: 1/11/2018, Entered: 1/11/2018 |
 |
|
ORDER by Magistrate Judge Alice R. Senechal. Final Pretrial Conference set for 5/21/2019 at 11:00 AM in Chambers before Magistrate Judge Alice R. Senechal. (AS)
|
|
Request |
 |
|
|
72 |
Filed: 1/11/2018, Entered: 1/11/2018 |
 |
|
NOTICE of Hearing: Mid-Discovery Status Conference set for 5/23/2018 at 10:00 AM by telephone before Magistrate Judge Alice R. Senechal. Plaintiff shall initiate the call. The telephone number for chambers is 701-297-7070. (AS)
|
|
|
 |
|
|
71 |
Filed: 1/11/2018, Entered: 1/11/2018 |
 |
|
SCHEDULING ORDER by Magistrate Judge Alice R. Senechal. Discovery due by 7/16/2018. Discovery Motions due by 8/1/2018. Plaintiff(s) Expert Witness Disclosures and Reports due by 7/16/2018. Defendant(s) Expert Witness Disclosures and Reports due by 8/16/2018. Expert Discovery due by 9/17/2018. Joinder of Parties due by 4/16/2018. Amended Pleadings due by 4/16/2018. Other Nondispositive Motions due by 10/16/2018. Threshold Motions due by 11/20/2018. Dispositive Motions due by 11/20/2018. (AS)
|
|
Request |
 |
|
|
70 |
Filed: 1/11/2018, Entered: 1/11/2018 |
|
|
Corporate Disclosure Statement by Square D 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 Square D.. (Wells, Roland)
|
|
Request |
 |
|
|
69 |
Filed: 1/11/2018, Entered: 1/11/2018 |
|
|
NOTICE of Appearance by Roland John Wells, III on behalf of Square D (Wells, Roland)
|
|
Request |
 |
|
|
68 |
Filed: 1/11/2018, Entered: 1/11/2018 |
|
|
NOTICE of Appearance by Roland John Wells, III on behalf of Superior Boiler Works, Inc. (Wells, Roland)
|
|
Request |
 |
|
|
75 |
Filed: 1/10/2018, Entered: 1/11/2018 |
 |
|
Minute Entry for proceedings held before Magistrate Judge Alice R. Senechal: Scheduling Conference held on 1/10/2018. (DR #180110-001 JS Chambers Recorder) (lc)
|
|
Request |
 |
|
|
67 |
Filed: 1/10/2018, Entered: 1/10/2018 |
|
|
NOTICE of Appearance by Heather H. Neubauer on behalf of Chicago Wilcox Manufacturing Company (Neubauer, Heather)
|
|
Request |
 |
|
|
66 |
Filed: 1/10/2018, Entered: 1/10/2018 |
|
|
NOTICE of Appearance by Heather H. Neubauer on behalf of Warren Pumps, LLC (Neubauer, Heather)
|
|
Request |
 |
|
|
65 |
Filed: 1/10/2018, Entered: 1/10/2018 |
|
|
*RESTRICTED - WRONG DOCUMENT ATTACHED* NOTICE of Appearance by Heather H. Neubauer on behalf of Chicago Wilcox Manufacturing Company (Neubauer, Heather) Modified on 2/2/2018 to restrict access; see Notice filed at 67 (lh).
|
|
Request |
 |
|
|
64 |
Filed: 1/10/2018, Entered: 1/10/2018 |
|
|
NOTICE of Appearance by Heather H. Neubauer on behalf of Stemmerich Supply Co (Neubauer, Heather)
|
|
Request |
 |
|
|
63 |
Filed: 1/10/2018, Entered: 1/10/2018 |
|
|
NOTICE of Appearance by Heather H. Neubauer on behalf of Building Sprinkler Company, Inc. (Neubauer, Heather)
|
|
Request |
 |
|
|
62 |
Filed: 1/10/2018, Entered: 1/10/2018 |
|
|
NOTICE of Appearance by Heather H. Neubauer on behalf of A.O. Smith Corporation (Neubauer, Heather)
|
|
Request |
 |
|
|
61 |
Filed: 1/9/2018, Entered: 1/9/2018 |
|
|
STATUS REPORT -- CALL-IN INFORMATION FOR RULE 25(f) PLANNING MEETING AND RULE 16(f) SCHEDULING CONFERENCE by 7C300B2. (Thompson, David)
|
|
Request |
 |
|
|
60 |
Filed: 12/29/2017, Entered: 12/29/2017 |
 |
|
ORDER by Chief Judge Daniel L. Hovland Adopting 59 Stipulation of Dismissal as to Metropolitan Life Insurance Company.(JM)
|
|
Request |
 |
|
|
59 |
Filed: 12/28/2017, Entered: 12/28/2017 |
|
|
STIPULATION of Dismissal with Prejudice of Defendant Metropolitan Life Insurance Company by Metropolitan Life Insurance Company. (McCarthy, Michael)
|
|
Request |
 |
|
|
58 |
Filed: 12/22/2017, Entered: 12/22/2017 |
|
|
Corporate Disclosure Statement by Crown Cork & Seal Company, Inc. identifying Corporate Parent Crown Holdings, Inc. for Crown Cork & Seal Company, Inc... (Tjon Bossart, Stacey)
|
|
Request |
 |
|
|
57 |
Filed: 12/22/2017, Entered: 12/22/2017 |
|
|
NOTICE of Appearance by Stacey Elizabeth Tjon Bossart on behalf of Crown Cork & Seal Company, Inc. (Tjon Bossart, Stacey)
|
|
Request |
 |
|
|
56 |
Filed: 12/21/2017, Entered: 12/21/2017 |
|
|
NOTICE of Appearance by Daniel P. Brees on behalf of Crown Cork & Seal Company, Inc. (Brees, Daniel)
|
|
Request |
 |
|
|
55 |
Filed: 12/20/2017, Entered: 12/20/2017 |
 |
|
ORDER for Rule 26(f) Planning Meeting and Rule 16(b) Scheduling Conference and OEDER regarding resolution of Discovery Disputes by Magistrate Judge Alice R. Senechal. Scheduling Conference set for 1/10/2018 at 11:00 AM before Magistrate Judge Alice R. Senechal. (MB)
|
|
Request |
 |
|
|
54 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
Corporate Disclosure Statement by S.O.S. Products Company, Inc.. (Schach, David)
|
|
Request |
 |
|
|
53 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
Corporate Disclosure Statement by Hobart Brothers Co. identifying Corporate Parent ITW Universal LLC for Hobart Brothers Co... (Schach, David)
|
|
Request |
 |
|
|
52 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
Corporate Disclosure Statement by Rockwell International Corporation. (Schach, David)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
51 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
Corporate Disclosure Statement by United Conveyor Corporation. (Schach, David)
|
|
Request |
 |
|
|
50 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
Corporate Disclosure Statement by Ingersoll-Rand Company identifying Corporate Parent Ingersoll-Rand PLC for Ingersoll-Rand Company.. (Schach, David)
|
|
Request |
 |
|
|
49 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
Corporate Disclosure Statement by Lincoln Electric Co.. (Schach, David)
|
|
Request |
 |
|
|
48 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
Corporate Disclosure Statement by Trane Co., The identifying Corporate Parent Ingersoll Rand Plc for Trane Co., The.. (Schach, David)
|
|
Request |
 |
|
|
47 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
Corporate Disclosure Statement by H.B. Fuller, Co.. (Schach, David)
|
|
Request |
 |
|
|
46 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
NOTICE of Appearance by Jon R Russell on behalf of Foster Products Corporation (Russell, Jon)
|
|
Request |
 |
|
|
45 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
NOTICE of Appearance by Jon R Russell on behalf of H.B. Fuller, Co. (Russell, Jon)
|
|
Request |
 |
|
|
44 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
NOTICE of Appearance by Jon R Russell on behalf of Rockwell International Corporation (Russell, Jon)
|
|
Request |
 |
|
|
43 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
NOTICE of Appearance by Jon R Russell on behalf of Ingersoll-Rand Company (Russell, Jon)
|
|
Request |
 |
|
|
42 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
NOTICE of Appearance by Jon R Russell on behalf of S.O.S. Products Company, Inc. (Russell, Jon)
|
|
Request |
 |
|
|
41 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
NOTICE of Appearance by Jon R Russell on behalf of Hobart Brothers Co. (Russell, Jon)
|
|
Request |
 |
|
|
40 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
NOTICE of Appearance by Jon R Russell on behalf of Lincoln Electric Co. (Russell, Jon)
|
|
Request |
 |
|
|
39 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
NOTICE of Appearance by Jon R Russell on behalf of United Conveyor Corporation (Russell, Jon)
|
|
Request |
 |
|
|
38 |
Filed: 12/19/2017, Entered: 12/19/2017 |
|
|
NOTICE of Appearance by Jon R Russell on behalf of Trane Co., The (Russell, Jon)
|
|
Request |
 |
|
|
37 |
Filed: 12/15/2017, Entered: 12/15/2017 |
|
|
Corporate Disclosure Statement by Owens-Illinois, Inc.. (Tierney, Patrick)
|
|
Request |
 |
|
|
36 |
Filed: 12/15/2017, Entered: 12/15/2017 |
|
|
NOTICE of Appearance by Patrick T. Tierney on behalf of Owens-Illinois, Inc. (Tierney, Patrick)
|
|
Request |
 |
|
|
35 |
Filed: 12/15/2017, Entered: 12/15/2017 |
|
|
Corporate Disclosure Statement by Natkin Group, Inc. identifying Corporate Parent Fischbach, LLC for Natkin Group, Inc... (Parrington, Jon)
|
|
Request |
 |
|
|
34 |
Filed: 12/15/2017, Entered: 12/15/2017 |
|
|
NOTICE of Appearance by Jon P. Parrington on behalf of Natkin Group, Inc. (Parrington, Jon)
|
|
Request |
 |
|
|
33 |
Filed: 12/15/2017, Entered: 12/15/2017 |
|
|
Corporate Disclosure Statement by Walker Jamar Company. (Leighton, Richard)
|
|
Request |
 |
|
|
32 |
Filed: 12/15/2017, Entered: 12/15/2017 |
|
|
NOTICE of Appearance by Richard J. Leighton on behalf of Walker Jamar Company (Leighton, Richard)
|
|
Request |
 |
|
|
31 |
Filed: 12/15/2017, Entered: 12/15/2017 |
|
|
Corporate Disclosure Statement by A.W. Chesterton Company. (Brownson, Kristi)
|
|
Request |
 |
|
|
30 |
Filed: 12/15/2017, Entered: 12/15/2017 |
|
|
NOTICE of Appearance by Kristi K. Brownson on behalf of A.W. Chesterton Company (Brownson, Kristi)
|
|
Request |
 |
|
|
29 |
Filed: 12/14/2017, Entered: 12/14/2017 |
|
|
Corporate Disclosure Statement by Chevron U.S.A., Inc. identifying Corporate Parent Chevron U.S.A. Holdings Inc. for Chevron U.S.A., Inc... (Parrington, Jon)
|
|
Request |
 |
|
|
28 |
Filed: 12/14/2017, Entered: 12/14/2017 |
|
|
NOTICE of Appearance by Jon P. Parrington on behalf of Chevron U.S.A., Inc. (Parrington, Jon)
|
|
Request |
 |
|
|
27 |
Filed: 12/14/2017, Entered: 12/14/2017 |
|
|
Corporate Disclosure Statement by John Crane, Inc.. (Jensen, Scott)
|
|
Request |
 |
|
|
26 |
Filed: 12/14/2017, Entered: 12/14/2017 |
|
|
NOTICE of Appearance by Scott D. Jensen on behalf of John Crane, Inc. (Jensen, Scott)
|
|
Request |
 |
|
|
25 |
Filed: 12/13/2017, Entered: 12/13/2017 |
|
|
Corporate Disclosure Statement by CBS Corporation. (Flom, Joel)
|
|
Request |
 |
|
|
24 |
Filed: 12/13/2017, Entered: 12/13/2017 |
|
|
NOTICE of Appearance by Joel A. Flom on behalf of CBS Corporation (Flom, Joel)
|
|
Request |
 |
|
|
23 |
Filed: 12/12/2017, Entered: 12/12/2017 |
|
|
Corporate Disclosure Statement by Smith-Sharpe Company. (Jensen, Thomas)
|
|
Request |
 |
|
|
22 |
Filed: 12/12/2017, Entered: 12/12/2017 |
|
|
NOTICE of Appearance by Cassandra A. Marka on behalf of Okonite Company, Inc., The (Marka, Cassandra)
|
|
Request |
 |
|
|
21 |
Filed: 12/12/2017, Entered: 12/12/2017 |
|
|
NOTICE of Appearance by Cassandra A. Marka on behalf of Mine Safety Appliance Company (Marka, Cassandra)
|
|
Request |
 |
|
|
20 |
Filed: 12/12/2017, Entered: 12/12/2017 |
|
|
NOTICE of Appearance by Cassandra A. Marka on behalf of Northern Plumbing Supply, Inc. (Marka, Cassandra)
|
|
Request |
 |
|
|
19 |
Filed: 12/12/2017, Entered: 12/12/2017 |
|
|
NOTICE of Appearance by Scott J. Landa on behalf of Okonite Company, Inc., The (Landa, Scott)
|
|
Request |
 |
|
|
18 |
Filed: 12/12/2017, Entered: 12/12/2017 |
|
|
NOTICE of Appearance by Scott J. Landa on behalf of Mine Safety Appliance Company (Landa, Scott)
|
|
Request |
 |
|
|
17 |
Filed: 12/12/2017, Entered: 12/12/2017 |
|
|
NOTICE of Appearance by Scott J. Landa on behalf of Northern Plumbing Supply, Inc. (Landa, Scott)
|
|
Request |
 |
|
|
16 |
Filed: 12/12/2017, Entered: 12/12/2017 |
|
|
Corporate Disclosure Statement by Phelps Dodge Industries identifying Corporate Parent Freeport-McMoRan Inc. for Phelps Dodge Industries.. (Schooler, David)
|
|
Request |
 |
|
|
15 |
Filed: 12/12/2017, Entered: 12/12/2017 |
|
|
NOTICE of Appearance by David A. Schooler on behalf of Phelps Dodge Industries (Schooler, David)
|
|
Request |
 |
|
|
14 |
Filed: 12/11/2017, Entered: 12/11/2017 |
|
|
NOTICE of Appearance by Thomas D. Jensen on behalf of J.H. France Refractories Company (Jensen, Thomas)
|
|
Request |
 |
|
|
13 |
Filed: 12/11/2017, Entered: 12/11/2017 |
|
|
NOTICE of Appearance by Thomas D. Jensen on behalf of Smith-Sharpe Company (Jensen, Thomas)
|
|
Request |
 |
|
|
12 |
Filed: 12/6/2017, Entered: 12/6/2017 |
|
|
NOTICE OF BANKRUPTCY Upon the Record and Stay of Proceedings by Georgia-Pacific Corp. (Attachments: # 1 Exhibit A-Voluntary Petition and TRO of Bestwall, LLC)(Schach, David) Modified on 12/7/2017 to add exhibit letter (cjs).
|
|
Request |
 |
|
|
11 |
Filed: 11/20/2017, Entered: 11/22/2017 |
|
|
CERTIFICATE OF SERVICE by Crane Company re 1 Notice of Removal (rh)
|
|
Request |
 |
|
|
10 |
Filed: 11/20/2017, Entered: 11/22/2017 |
|
|
Corporate Disclosure Statement by Crane Company. (rh)
|
|
Request |
 |
|
|
9 |
Filed: 11/20/2017, Entered: 11/22/2017 |
|
|
AFFIDAVIT of Jon R. Russell by Crane Company. (Attachments: # 1 Exhibit 1 - Answer of Goodyear Tire & Rubber Company and Demand for Trial by Jury, # 2 Exhibit 2 - Answer of Chevron U.S.A., Inc. and Demand for Trial by Jury, # 3 Exhibit 3 - Answer of Walker Jamar Company and Answer to All Cross-Claims, # 4 Exhibit 4 - Answer of Ingersoll-Rand Company, # 5 Exhibit 5 - Answer and Answer to All Crossclaims of The Jamar Company, # 6 Exhibit 6 - Answer of John Crane Inc. and Answer to Cross-Claims, # 7 Exhibit 7 - Oakfabco Inc.'s Suggestion of Bankruptcy, # 8 Exhibit 8 - Answer and Affirmative Defenses of Georgia-Pacific, LLC, # 9 Exhibit 9 - Answer of Building Sprinkler Company, Inc., # 10 Exhibit 10 - Answer of Trane U.S., Inc., # 11 Exhibit 11 - Answer of Chicago Wilcox Manufacturing Company, # 12 Exhibit 12 - Answer of Elliott Company, # 13 Exhibit 13 - Answer of Western Steel & Plumbing, Inc., # 14 Exhibit 14 - Answer of ITT Corporation, # 15 Exhibit 15 - Answer of Fuel Economy Engineering Co. and Demand for Trial by Jury, # 16 Exhibit 16 - Answer of Grinnell Corporation, # 17 Exhibit 17 - Answer of Northern Plumbing Supply, Inc. and Demand for Jury Trial, # 18 Exhibit 18 - Answer of Mine Safety Appliances Company, LLC, # 19 Exhibit 19 - Answer of Okonite Company, Inc., # 20 Exhibit 20 - Answer and Defenses of Industrial Contractors, Inc. and to Anticipated Claims of any and all Other Defendants and Third-Party Defendants, Cross Claim and Jury Demand, # 21 Exhibit 21 - Answer of SOS Products Company, Inc., # 22 Exhibit 22 - Answer of Schneider Electric USA, Inc., # 23 Exhibit 23 - Answer of A.H. Bennett Company, # 24 Exhibit 24 - Answer of Cleaver-Brooks, Inc., # 25 Exhibit 25 - Answer of Foster Wheeler, LLC, # 26 Exhibit 26 - Answer and Defenses of Paul W. Abbott Company to Complaint, Anticipated Cross-Claims of any and all Other Parties, Cross-Claims and Jury Demand, # 27 Exhibit 27 - Answer of Greene, Tweed & Co., Inc., # 28 Exhibit 28 - Answer of Kelly-Moore Paint Company, Inc., # 29 Exhibit 29 - Answer of RSCC Wire & Cable LLC, # 30 Exhibit 30 - Answer of Riley Power, Inc., # 31 Exhibit 31 - Answer of Fargo-Moorhead Insulation Company and Demand for Jury Trial, # 32 Exhibit 32 - Answer of A.W. Kuettel & Sons, Inc., # 33 Exhibit 33 - Answer of Weil-McLain and Jury Trial Demand, # 34 Exhibit 34 - Answer of Zurn Industries, # 35 Exhibit 35 - Answer of Hobart Brothers Company, # 36 Exhibit 36 - Answer of Superior Boiler Works, Inc., # 37 Exhibit 37 - Notice of Hearing - Scheduling Conference, # 38 Exhibit 38 - Answer of Crown Cork & Seal Company, Inc., # 39 Exhibit 39 - Answer of Calaveras Asbestos, Ltd., # 40 Exhibit 40 - Answer of Stemmerich, Inc., # 41 Exhibit 41 - Answer of Warren Pumps, LLC, # 42 Exhibit 42 - Answer of A.O. Smith Corporation, # 43 Exhibit 43 - Answer of Rockwell Automation, Inc., # 44 Exhibit 44 - Answer of SEPCO Corporation and Demand for Jury Trial, # 45 Exhibit 45 - Answer and Defenses of CBS Corporation and Demand for Jury Trial, # 46 Exhibit 46 - Answer of Foster Products Corporation, # 47 Exhibit 47 - Answer of H.B. Fuller Company and Jury Trial Demand, # 48 Exhibit 48 - Answer and Affirmative Defenses of Bayer CropScience, Inc., # 49 Exhibit 49 - Answer and Affirmative Defenses of CertainTeed Corporation, # 50 Exhibit 50 - Answer of Atlas Turner, Inc., # 51 Exhibit 51 - Answer of Smith-Sharpe Company, # 52 Exhibit 52 - Answer of J.H. France Refractories Company, # 53 Exhibit 53 - Notice of Hearing - Rescheduled Scheduling Conference, # 54 Exhibit 54 - Answer of Goulds Pumps, Inc., # 55 Exhibit 55 - Answer of Power Process Equipment, Inc. to Complaint and Reply to all Cross-Claims and Future Cross-Claims, # 56 Exhibit 56 - Answer of Phelps Dodge Industries, Inc., # 57 Exhibit 57 - Scheduling Order, # 58 Exhibit 58 - Notice of Appearance at 10/16/15 Hearing, # 59 Exhibit 59 - Answer of Research-Cottrell, Inc. and Answer to Crossclaims, # 60 Exhibit 60 - Answer of Whittier Filtration, Inc. and Answer to Crossclaims, # 61 Exhibit 61 - Answer of Owens-Illinois, Inc. with Jury Trial Demand, # 62 Exhibit 62 - Order of Dismissal re Airco, Inc., # 63 Exhibit 63 - Judgment of Dismissal re: Airco, Inc., # 64 Exhibit 64 - Notice of Entry re: Dismissal of Airco, Inc., # 65 Exhibit 65 - Answer and Defenses of Metropolitan Life Insurance Company to Complaint and to Cross Claims of Any and All Other Defendants and Third-Party Defendants with Jury Demand, # 66 Exhibit 66 - Court's Order for Filing of Proposed Scheduling Order, # 67 Exhibit 67 - Notice of Trial, # 68 Exhibit 68 - Amended Scheduling Order, # 69 Exhibit 69 - Answer of Crane Co., # 70 Exhibit 70 - Answer of Lincoln Electric Company with Jury Trial Demand)(rh)
|
|
Request |
 |
|
|
8 |
Filed: 11/20/2017, Entered: 11/21/2017 |
|
|
EXHIBIT 7 - Notice of Filing Notice of Removal re 1 Notice of Removal by Crane Company.(rh)
|
|
Request |
 |
|
|
7 |
Filed: 11/20/2017, Entered: 11/21/2017 |
|
|
EXHIBIT 6 (Part 1) - Report and Declaration of Samuel A. Forman, MD re 1 Notice of Removal by Crane Company.. (Attachments: # 1 Exhibit 6 - Part 2, # 2 Exhibit 6 - Part 3)(rh)
|
|
Request |
 |
|
|
6 |
Filed: 11/20/2017, Entered: 11/21/2017 |
|
|
EXHIBIT 5 (Part 1) - Affidavit of Rear Admiral David P. Sargent, Jr. re 1 Notice of Removal by Crane Company. (Attachments: # 1 Exhibit 5 - Part 2, # 2 Exhibit 5 - Part 3, # 3 Exhibit 5 - Part 4, # 4 Exhibit 5 - Part 5)(rh)
|
|
Request |
 |
|
|
5 |
Filed: 11/20/2017, Entered: 11/21/2017 |
|
|
EXHIBIT 4 - Affidavit of Anthony D. Pantaleoni re 1 Notice of Removal by Crane Company.(rh)
|
|
Request |
 |
|
|
4 |
Filed: 11/20/2017, Entered: 11/21/2017 |
|
|
EXHIBIT 3 - Deposition of Wallace J. 7C300B2 re 1 Notice of Removal by Crane Company.(rh)
|
|
Request |
 |
|
|
3 |
Filed: 11/20/2017, Entered: 11/21/2017 |
|
|
EXHIBIT 2 - Plaintiff's Answers to Defendants' Interrogatories and Work History re 1 Notice of Removal by Crane Company.(rh)
|
|
Request |
 |
|
|
2 |
Filed: 11/20/2017, Entered: 11/21/2017 |
|
|
EXHIBIT 1 - Summons and Complaint re 1 by Crane Company.(rh)
|
|
Request |
 |
|
|
1 |
Filed: 11/20/2017, Entered: 11/21/2017 |
|
|
NOTICE OF REMOVAL from Cass County District Court, case number 09-2015-cv-1998, (Filing fee $400 receipt number 118000235) filed by Crane Company. (Attachments: # 1 Civil Cover Sheet)(rh)
|
|
Request |
 |