Case details

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

Parties

Represented Party Attorney & Contact Info
Hubert A. Cheek
Plaintiff
Marlo Ann Trotta
Law Offices of Peter G Angelos 5905 Harford Rd Baltimore, MD 21214 14104263200 Fax: 14104261269 Email: mtrotta@lawpga.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Crane-Houdaille, Inc.
Defendant
Peter Allan Woolson
P A Woolson PA 217 E Redwood St Ste 1600 Baltimore, MD 21202 14106250000 Fax: 14106250201 Email: pwoolson@pawoolson.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Owens-Illinois Glass Co.
Defendant
formerly known asOwens-Illinois, Inc.
Steven Andrew Luxton
Morgan Lewis and Bockius LLP 1111 Pennsylvania Ave NW Washington, DC 20004 12027395452 Fax: 12027393001 Email: sluxton@morganlewis.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

E.L. Stebbing & Co., Inc.
Defendant
Louis E Grenzer , Jr
Bodie Nagle Dolina Smith and Hobbs PA 21 W Susquehanna Ave Towson, MD 21204 14108231250 Fax: 14102960432 Email: lgrenzer@bodienagle.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Hampshire Industries, Inc.
Defendant
formerly known asJohn H. Hampshire Co.
Thomas M Goss
Goodell DeVries Leech and Dann LLP One South St 20th Fl Baltimore, MD 21202 14107834000 Fax: 14107834040 Email: tmg@gdldlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David W Allen
Goodell DeVries Leech and Dann LLP One South St 20th Fl Baltimore, MD 21202 14107834000 Fax: 14107834040 Email: dwa@gdldlaw.com
ATTORNEY TO BE NOTICED

Universal Refractories Company
Defendant
Garlock Sealing Technologies LLC., Inc.
Defendant
Premier Refractories, Inc.
Defendant
formerly known asJ.H. France Refractories Co.
Katherine S Duyer
Gavett and Datt PC 15850 Crabbs Branch Way Ste 180 Rockville, MD 20855 13019481177 Fax: 13019484334 Email: kduyer@gavettdatt.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

The Goodyear Tire & Rubber Company
Defendant
formerly known asKelly Springfield Tire Company
M King Hill , III
Venable LLP 210 W. Pennsylvania Avenue Suite 500 Towson, MD 21204 14104946200 Fax: 14108210147 Email: mkhill@venable.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Durabla Manufacturing Company
Defendant
MCIC, Inc.
Defendant
and Its Remaining Director Trustees, Robert I. McCormick, Elizabeth McCormick and Patricia Schunk
Louis E Grenzer , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

CBS Corporation
Defendant
and B.F. Sturtevant formerly known asWestinghouse
Philip A Kulinski
Evert Weathersby Houff SunTrust Bank Bldg 120 E Baltimore St Ste 1300 Baltimore, MD 21201 14105738500 Fax: 14105738501 Email: pakulinski@ewhlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Clare Marie Maisano
Evert Weathersby Houff 1300 SunTrust Bldg 120 E Baltimore St Baltimore, MD 21202 14435738500 Fax: 14435738501 Email: cmmaisano@ewhlaw.com
ATTORNEY TO BE NOTICED

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
Miles and Stockbridge PC 10 Light St Baltimore, MD 21202 14107276464 Fax: 14103853700 Email: lcellucci@milesstockbridge.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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
Dehay and Elliston LLP 36 S Charles St 13th Fl Baltimore, MD 21201 14107837225 Fax: 14107837221 Email: rtr@dehay.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Steven J Parrott
Dehay and Elliston LLP 36 S Charles St Ste 1300 Baltimore, MD 21201 14107837225 Fax: 14107837221 Email: sjp@dehay.com
ATTORNEY TO BE NOTICED

International Paper Company
Defendant
(Individually and as Successor in Interest to CHAMPION INTERNATIONAL CORPORATION and U.S. PLYWOOD CORP.)
Philip A Kulinski
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Clare Marie Maisano
(See above for address)
ATTORNEY TO BE NOTICED

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
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Steven J Parrott
(See above for address)
ATTORNEY TO BE NOTICED

Cooper Industries, Inc.
Defendant
(Individually and as Successor in Interest to Crouse Hinds Co.)
Thomas Peter Bernier
Segal McCambridge Singer and Mahoney Ltd One N Charles St Ste 2500 Baltimore, MD 21201 14107793960 Fax: 14107793967 Email: TBernier@smsm.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pfizer Corporation
Defendant
Patrick C Smith
Powers and Frost LLP 502 Washington Ave Ste 200 Nottingham Center Towson, MD 21204 14432799700 Fax: 14432799704 Email: psmith@powersfrost.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Square D Company, Inc.
Defendant
Individually and as Successor in Interest to Electric Controller and Manufacturing Co.
Neil J MacDonald
MacDonald Law Group, LLC 11720 Beltsville Dr Ste 500 Beltsville, MD 20705 13014861200 Fax: 13014860935 Email: nmacdonald@macdonaldlawgroup.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

The Wallace & Gale Asbestos Settlement Trust
Defendant
Theodore F Roberts
Venable LLP 210 W Pennsylvania Ave Ste 500 Towson, MD 21285 14104946200 Fax: 14108210147 Email: tfroberts@venable.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Foster Wheeler Corporation
Defendant
R Thomas Radcliffe , Jr
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Steven J Parrott
(See above for address)
ATTORNEY TO BE NOTICED

Hopeman Brothers, Inc.
Defendant
David W Allen
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas M Goss
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Selby, Battersby & Company
Defendant
Laura A Cellucci
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Green, Tweed & Co.
Defendant
(Individually and as Successor in Interest to Palmetto, Inc.)
Thomas Peter Bernier
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Wayne Manufacturing Corporation
Defendant
David W Allen
(See above for address)
ATTORNEY TO BE NOTICED

Lofton Corporation
Defendant
(As Successor-in-Interest to Wayne Manufacturing Corporation)
David W Allen
(See above for address)
ATTORNEY TO BE NOTICED

General Refractories Company
Defendant
Koppers Company, Inc.
Defendant
General Electric Company
Defendant
Donald S Meringer
Meringer, Zois & Quigg, LLC 320 North Charles Street Baltimore, MD 21201 14435247978 Fax: 14435247982 Email: dmeringer@meringerlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David J Quigg
Meringer, Zois & Quigg, LLC 320 North Charles Street Baltimore, MD 21201 14435247978 Fax: 14435247982 Email: dquigg@meringerlaw.com
ATTORNEY TO BE NOTICED

Pfizer Inc.
Defendant
Conwed Corporation
Defendant
Jon W Brassel
Brassel Law Group 900 Bestgate Road Suite 402 Annapolis, MD 21401 14438379800 Fax: 14438379801 Email: jbrassel@brassellaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

ON Marine Services Company
Defendant
formerly known asOglebay Norton Company
Jon W Brassel
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Georgia-Pacific LLC
Defendant

Documents

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)