Court: | mdd |
Docket #: | 1:11-cv-00013 |
Case Name: | Cheek v. John Crane-Houdaille, Inc. et al |
PACER case #: | 185945 |
Date filed: | 2011-01-03 |
Assigned to: | Judge Benson Everett Legg |
Case Cause: | 28:1441 Petition for Removal- Asbestos Litigation |
Nature of Suit: | 368 P.I. : Asbestos |
Jury Demand: | Plaintiff |
Jurisdiction: | Federal Question |
Represented Party | Attorney & Contact Info |
Hubert A. Cheek Plaintiff |
Marlo Ann Trotta |
John Crane-Houdaille, Inc. Defendant |
Peter Allan Woolson |
Owens-Illinois Glass Co. Defendant formerly known asOwens-Illinois, Inc. |
Steven Andrew Luxton |
E.L. Stebbing & Co., Inc. Defendant |
Louis E Grenzer , Jr |
Hampshire Industries, Inc. Defendant formerly known asJohn H. Hampshire Co. |
Thomas M Goss David W Allen |
Universal Refractories Company Defendant |
|
Garlock Sealing Technologies LLC., Inc. Defendant |
|
Premier Refractories, Inc. Defendant formerly known asJ.H. France Refractories Co. |
Katherine S Duyer |
The Goodyear Tire & Rubber Company Defendant formerly known asKelly Springfield Tire Company |
M King Hill , III |
Durabla Manufacturing Company Defendant |
|
MCIC, Inc. Defendant and Its Remaining Director Trustees, Robert I. McCormick, Elizabeth McCormick and Patricia Schunk |
Louis E Grenzer , Jr |
CBS Corporation Defendant and B.F. Sturtevant formerly known asWestinghouse |
Philip A Kulinski Clare Marie Maisano |
RHI Refractories America Defendant also known asRHI AG |
|
Metropolitan Life Insurance Co. Defendant |
|
A.W. Chesterton Company Defendant |
|
Certainteed Corporation Defendant Individually and as Successor to Bestwall Gypsum Co. |
Laura A Cellucci |
Bondex International, Inc. Defendant |
|
RPM, Inc. Defendant (Indivually and as Successor in Interest to and/or alter of the Reardon Company and Bondex International) |
|
Kaiser Gypsum Company, Inc. Defendant |
|
Union Carbide Corporation Defendant |
R Thomas Radcliffe , Jr Steven J Parrott |
International Paper Company Defendant (Individually and as Successor in Interest to CHAMPION INTERNATIONAL CORPORATION and U.S. PLYWOOD CORP.) |
Philip A Kulinski Clare Marie Maisano |
Bayer Cropscience, Inc. Defendant (Individually and as Successor In Interest to Benjamin Foster Co., Amchen Products, Inc. H.B. Fuller Co., Aventis CropScience USA, Inc., Rhone-Poulenc AG Company, Inc., Rhone-Poulenc, Inc., and Rhodia, Inc.) |
R Thomas Radcliffe , Jr Steven J Parrott |
Cooper Industries, Inc. Defendant (Individually and as Successor in Interest to Crouse Hinds Co.) |
Thomas Peter Bernier |
Pfizer Corporation Defendant |
Patrick C Smith |
Square D Company, Inc. Defendant Individually and as Successor in Interest to Electric Controller and Manufacturing Co. |
Neil J MacDonald |
The Wallace & Gale Asbestos Settlement Trust Defendant |
Theodore F Roberts |
Foster Wheeler Corporation Defendant |
R Thomas Radcliffe , Jr Steven J Parrott |
Hopeman Brothers, Inc. Defendant |
David W Allen Thomas M Goss |
Selby, Battersby & Company Defendant |
Laura A Cellucci |
Green, Tweed & Co. Defendant (Individually and as Successor in Interest to Palmetto, Inc.) |
Thomas Peter Bernier |
Wayne Manufacturing Corporation Defendant |
David W Allen |
Lofton Corporation Defendant (As Successor-in-Interest to Wayne Manufacturing Corporation) |
David W Allen |
General Refractories Company Defendant |
|
Koppers Company, Inc. Defendant |
|
General Electric Company Defendant |
Donald S Meringer David J Quigg |
Pfizer Inc. Defendant |
|
Conwed Corporation Defendant |
Jon W Brassel |
ON Marine Services Company Defendant formerly known asOglebay Norton Company |
Jon W Brassel |
Georgia-Pacific LLC Defendant |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2011-01-03 | 1 | 0 | NOTICE OF REMOVAL from Circuit Court for Baltimore City, Maryland, case number 24X08000519. ( Filing fee $ 350 receipt number 14637047524), filed by General Electric Company. (Attachments: # 1 Civil Cover Sheet, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit E-1, # 7 Exhibit E-2, # 8 Exhibit E-3, # 9 Exhibit E-4, # 10 Exhibit E-5, # 11 Exhibit E-6, # 12 Exhibit E-7, # 13 Exhibit E-8, # 14 Exhibit E-9, # 15 Exhibit E-10, # 16 Exhibit E-11, # 17 Exhibit E-12, # 18 Exhibit E-13, # 19 Exhibit E-14, # 20 Exhibit E-15)(ljs, Deputy Clerk) (Entered: 01/05/2011) | |||
2011-01-03 | 2 | 0 | NOTICE of Filing of Additional Exhibits to Removal by General Electric Company (Attachments: # 1 Exhibit 17, # 2 Exhibit 18, # 3 Exhibit 19, # 4 Exhibit 20, # 5 Exhibit 21, # 6 Exhibit 22, # 7 Exhibit 23, # 8 Exhibit 24, # 9 Exhibit 25, # 10 Exhibit 26, # 11 Exhibit 27, # 12 Exhibit 28, # 13 Exhibit 29, # 14 Exhibit 30, # 15 Exhibit 31)(ljs, Deputy Clerk) (Entered: 01/05/2011) | |||
2011-01-03 | 3 | 0 | COMPLAINT against A.W. Chesterton Company, Bayer Cropscience, Inc., Bondex International, Inc., CBS Corporation, Certainteed Corporation, Conweed Corporation, Cooper Industries, Inc., Durabla Manufacturing Company, E.L. Stebbing & Co., Inc., Foster Wheeler Corporation, Garlock Sealing Technologies LLC., Inc., General Electric Company, General Refractories Company, Green, Tweed & Co., Hampshire Industries, Inc., Hopeman Brothers, Inc., International Paper Company, John Crane-Houdaille, Inc., Kaiser Gypsum Company, Inc., Koppers Company, Inc., Lofton Corporation, MCIC, Inc., Metropolitan Life Insurance Co., Owens-Illinois Glass Co., Pfizer Corporation, Premier Refractories, Inc., RHI Refractories America, RPM, Inc., Selby, Battersby & Company, Square D Company, Inc., The Goodyear Tire & Rubber Company, The Wallace & Gale Asbestos Settlement Trust, Union Carbide Corporation, Universal Refractories Company, Wayne Manufacturing Corporation, ON Marine Services Company filed by Hubert A. Cheek.(ljs, Deputy Clerk) Modified on 1/14/2011 (ljs, Deputy Clerk). (Entered: 01/05/2011) | |||
2011-01-03 | 4 | 0 | Summons Issued 60 days as to General Electric Company. (ljs, Deputy Clerk) (Entered: 01/05/2011) | |||
2011-01-03 | 5 | 0 | SUMMONS Returned Executed by Hubert A. Cheek. General Electric Company served on 1/26/2009. (ljs, Deputy Clerk) (Entered: 01/05/2011) | |||
2011-01-03 | 6 | 0 | ANSWER to 3 Complaint,,, by General Electric Company.(ljs, Deputy Clerk) (Entered: 01/05/2011) | |||
2011-01-05 | 7 | 0 | Standing ORDER re: Removal. Signed by Judge Benson Everett Legg on 1/5/11. (ljs, Deputy Clerk) (Entered: 01/05/2011) | |||
2011-01-05 | 8 | 0 | Local Rule 103.3 Disclosure Statement by General Electric Company. (Quigg, David) (Entered: 01/05/2011) | |||
2011-01-05 | 9 | 0 | NOTICE by General Electric Company of Tag-Along Action (Quigg, David) (Entered: 01/05/2011) | |||
2011-01-06 | 10 | 0 | Local Rule 103.3 Disclosure Statement by Pfizer Inc.. (Smith, Patrick) (Entered: 01/06/2011) | |||
2011-01-06 | 11 | 0 | Local Rule 103.3 Disclosure Statement by CBS Corporation. (Maisano, Clare) (Entered: 01/06/2011) | |||
2011-01-06 | 12 | 0 | Local Rule 103.3 Disclosure Statement by International Paper Company. (Maisano, Clare) (Entered: 01/06/2011) | |||
2011-01-07 | 13 | 0 | Local Rule 103.3 Disclosure Statement by John Crane-Houdaille, Inc. identifying Corporate Parent Smith Group, PLC for John Crane-Houdaille, Inc... (Woolson, Peter) (Entered: 01/07/2011) | |||
2011-01-07 | 14 | 0 | Local Rule 103.3 Disclosure Statement by The Wallace & Gale Asbestos Settlement Trust. (Roberts, Theodore) (Entered: 01/07/2011) | |||
2011-01-07 | 15 | 0 | NOTICE of Appearance by Jason Andrew Steinhardt on behalf of Conweed Corporation (Steinhardt, Jason) (Entered: 01/07/2011) | |||
2011-01-10 | 16 | 0 | Local Rule 103.3 Disclosure Statement by Conwed Corporation. (Brassel, Jon) (Entered: 01/10/2011) | |||
2011-01-15 | 17 | 0 | Local Rule 103.3 Disclosure Statement by Foster Wheeler Corporation identifying Corporate Parent Foster Wheeler AG for Foster Wheeler Corporation.. (Radcliffe, R) (Entered: 01/15/2011) | |||
2011-01-15 | 18 | 0 | Local Rule 103.3 Disclosure Statement by Bayer Cropscience, Inc. identifying Corporate Parent BAYER AG for Bayer Cropscience, Inc... (Radcliffe, R) (Entered: 01/15/2011) | |||
2011-01-15 | 19 | 0 | Local Rule 103.3 Disclosure Statement by Union Carbide Corporation identifying Corporate Parent The Dow Chemical Company for Union Carbide Corporation.. (Radcliffe, R) (Entered: 01/15/2011) | |||
2011-01-17 | 20 | 0 | Local Rule 103.3 Disclosure Statement by ON Marine Services Company. (Brassel, Jon) (Entered: 01/17/2011) | |||
2011-01-18 | 21 | 0 | ANSWER to 3 Complaint,,,, by Hampshire Industries, Inc.. (Attachments: # 1 Exhibit EXHIBIT A - Hampshire Amended Master Answer to Master Complaint or Amended Complaints)(Allen, David) (Entered: 01/18/2011) | |||
2011-01-18 | 22 | 0 | Local Rule 103.3 Disclosure Statement by Hampshire Industries, Inc.. (Allen, David) (Entered: 01/18/2011) | |||
2011-01-18 | 23 | 0 | ANSWER to 3 Complaint,,,, by Hopeman Brothers, Inc..(Allen, David) (Entered: 01/18/2011) | |||
2011-01-18 | 24 | 0 | Local Rule 103.3 Disclosure Statement by Hopeman Brothers, Inc.. (Allen, David) (Entered: 01/18/2011) | |||
2011-01-18 | 25 | 0 | MOTION to Dismiss by Lofton Corporation, Wayne Manufacturing Corporation Responses due by 2/4/2011 (Attachments: # 1 Exhibit Exhibit A to Lofton and Wayne Motion to Dismiss, # 2 Text of Proposed Order Proposed Order GRANTING Wayne and Lofton Motion to Dismiss)(Allen, David) (Entered: 01/18/2011) | |||
2011-01-18 | 26 | 0 | Local Rule 103.3 Disclosure Statement by Lofton Corporation. (Allen, David) (Entered: 01/18/2011) | |||
2011-01-18 | 27 | 0 | Local Rule 103.3 Disclosure Statement by Wayne Manufacturing Corporation. (Attachments: # 1 Exhibit Exhibit A - Certificate of Termination)(Allen, David) (Entered: 01/18/2011) | |||
2011-01-18 | 28 | 0 | Local Rule 103.3 Disclosure Statement by Georgia-Pacific LLC identifying Other Affiliate Koch Industries, Inc. for Georgia-Pacific LLC.. (Cellucci, Laura) (Entered: 01/18/2011) | |||
2011-01-18 | 29 | 0 | Local Rule 103.3 Disclosure Statement by Certainteed Corporation. (Cellucci, Laura) (Entered: 01/18/2011) | |||
2011-01-18 | 30 | 0 | Local Rule 103.3 Disclosure Statement by Selby, Battersby & Company identifying Corporate Parent Quaker Chemical Corporation for Selby, Battersby & Company.. (Cellucci, Laura) (Entered: 01/18/2011) | |||
2011-01-19 | 31 | 0 | Consent MOTION to Dismiss and Order by General Electric Company Responses due by 2/7/2011 (Quigg, David) (Entered: 01/19/2011) | |||
2011-01-19 | 32 | 0 | Local Rule 103.3 Disclosure Statement by E.L. Stebbing & Co., Inc.. (Grenzer, Louis) (Entered: 01/19/2011) | |||
2011-01-19 | 33 | 0 | Local Rule 103.3 Disclosure Statement by MCIC, Inc.. (Grenzer, Louis) (Entered: 01/19/2011) | |||
2011-01-24 | 34 | 0 | NOTICE of Appearance by Katherine S Duyer on behalf of Premier Refractories, Inc. (Duyer, Katherine) (Entered: 01/24/2011) | |||
2011-01-24 | 35 | 0 | NOTICE of Appearance by Katherine S Duyer on behalf of Premier Refractories, Inc. (Duyer, Katherine) (Entered: 01/24/2011) | |||
2011-01-24 | 36 | 0 | NOTICE of Appearance by Katherine S Duyer on behalf of Premier Refractories, Inc. (Duyer, Katherine) (Entered: 01/24/2011) | |||
2011-01-24 | 37 | 0 | Local Rule 103.3 Disclosure Statement by Premier Refractories, Inc.. (Duyer, Katherine) (Entered: 01/24/2011) |