Case details

Court: nynd
Docket #: 6:12-cv-01445
Case Name: Formica v. BW/IP International, Inc. et al
PACER case #: 91495
Date filed: 2012-09-19
Date terminated: 2012-10-30
Assigned to: Senior Judge Frederick J. Scullin, Jr
Referred to: Magistrate Judge David E. Peebles
Case Cause: 28:1442 Notice of Removal
Nature of Suit: 368 P.I. : Asbestos
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Thomas Formica
Plaintiff
as Personal Representative of the Estate of Fred Formica
BW/IP International, Inc.
Defendant
individually and as successor-in-interest to Byron Jackson Pumps
Carol G. Snider
Damon, Morey Law Firm - Buffalo Office 200 Delaware Avenue 12th Floor Buffalo, NY 14202-2150 716-856-5500 (Main) Fax: 716-856-5510 Email: csnider@damonmorey.com
ATTORNEY TO BE NOTICED

General Electric Company
Defendant
TERMINATED: 10/30/2012
Michael A. Tanenbaum
Sedgwick LLP - Newark Office Three Gateway Center 12 Floor Newark, NJ 07102 973-242-0002 Fax: 973-242-8099 Email: michael.tanenbaum@sdma.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

CBS Corporation
Defendant
a Delaware Corp. TERMINATED: 10/30/2012 formerly known asViacom Inc., Successor by merger to CBS Corp., a Pennsylvania Corp. TERMINATED: 10/30/2012 formerly known asWestinghouse Electric Corp. TERMINATED: 10/30/2012
Michael A. Tanenbaum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elliott Company
Defendant
individually and as successor in interest to Elliott Turbomachinery Co., Inc.
Flowserve Corporation
Defendant
individually and as successor-in-interest to BW/IP International, Inc.
Joseph P. LaSala
McElroy, Deutsch Law Firm - NJ Office P.O. Box 2075 1300 Mount Kemble Avenue Morristown, NJ 07962-2075 973-993-8100 Fax: 973-425-0161 Email: jlasala@mdmc-law.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Hardie-Tynes Co., Inc.
Defendant
Hopeman Brothers, Inc.
Defendant
IMO Industries, Inc.
Defendant
individually as successor in interest to Delaval Steam Turbine, Inc.
Amy Zumsteg
Leader, Berkon Law Firm - NY Office 630 Third Avenue New York, NY 10017 212-486-2400 Fax: 212-486-3099 Email: azumsteg@leaderberkon.com
ATTORNEY TO BE NOTICED

Joseph I. Fontak
Leader, Berkon Law Firm - NY Office 630 Third Avenue New York, NY 10017 212-486-2400 Fax: 212-486-3099 Email: jfontak@leaderberkon.com
ATTORNEY TO BE NOTICED

National Service Industries
Defendant
formerly known asNorth Brothers
Thomas Dee Engineering Co., Inc.
Defendant
Eric M. Gernant
McGivney, Kluger Law Firm - Syracuse Office 100 Madison Street Suite 1640 Syracuse, NY 13202 315-473-9648 Fax: 315-473-9654 Email: egernant@mklaw.us.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Triple A Machine Shop
Defendant
Union Carbide Corporation
Defendant
Viad Corporation
Defendant
individually and as successor in interest to Griscom Russell Co.
IMO Industries, Inc.
Cross Claimant
individually as successor in interest to Delaval Steam Turbine, Inc.
Amy Zumsteg
(See above for address)
ATTORNEY TO BE NOTICED

Joseph I. Fontak
(See above for address)
ATTORNEY TO BE NOTICED

BW/IP International, Inc.
Cross Defendant
individually and as successor-in-interest to Byron Jackson Pumps
Carol G. Snider
(See above for address)
ATTORNEY TO BE NOTICED

CBS Corporation
Cross Defendant
a Delaware Corp. TERMINATED: 10/30/2012
Michael A. Tanenbaum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elliott Company
Cross Defendant
individually and as successor in interest to Elliott Turbomachinery Co., Inc.
Flowserve Corporation
Cross Defendant
individually and as successor-in-interest to BW/IP International, Inc.
Joseph P. LaSala
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

General Electric Company
Cross Defendant
TERMINATED: 10/30/2012
Michael A. Tanenbaum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Hardie-Tynes Co., Inc.
Cross Defendant
Hopeman Brothers, Inc.
Cross Defendant
National Service Industries
Cross Defendant
Thomas Dee Engineering Co., Inc.
Cross Defendant
Eric M. Gernant
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Triple A Machine Shop
Cross Defendant
Union Carbide Corporation
Cross Defendant
Viad Corporation
Cross Defendant
individually and as successor in interest to Griscom Russell Co.

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-09-19 1 0 NOTICE OF REMOVAL from NYS Supreme Court Oneida County, case number 2012-001514 (Filing fee $350 receipt number 2316723) filed by General Electric Company, BW/IP International, Inc.. (Attachments: # 1 Civil Cover Sheet, # 2 Letter, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, # 10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J, # 13 Exhibit K-1, # 14 Exhibit K-2, # 15 Exhibit L, # 16 Exhibit M, # 17 Service Rider, # 18 Notice of Removal, # 19 Notice of Removal)(sfp, ) (Entered: 09/20/2012)
2012-09-19 2 0 FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by BW/IP International, Inc., General Electric Company. (Attachments: # 1 Rule 7.1 Statement)(sfp, ) (Entered: 09/21/2012)
2012-09-20 3 0 G.O. 25 FILING ORDER ISSUED: Rule 16 Initial Conference set for 11/1/2012 at 09:30 AM in Syracuse before Magistrate Judge David E. Peebles. Civil Case Management Plan due by 10/18/2012. (sfp, ) (Entered: 09/21/2012)
2012-09-21 4 0 NOTICE of Admission Requirement for attorney Cohan. Admissions due by 10/22/2012. [Served by mail.](sfp, ) (Entered: 09/21/2012)
2012-09-21 5 0 NOTICE of Admission Requirement for attorney's Joseph Colao, Stephanie Gase, Judith Yavitz, Philip Pizzuto, Nancy McDonald, Ted Eder. Admissions due by 10/22/2012. (Attachments: # 1 Notice, # 2 Notice, # 3 Notice, # 4 Notice)(sfp, ) (Entered: 09/21/2012)
2012-10-12 6 0 NOTICE of Appearance by Joseph P. LaSala on behalf of Flowserve Corporation (LaSala, Joseph) (Entered: 10/12/2012)
2012-10-12 7 0 FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by Flowserve Corporation. (LaSala, Joseph) (Entered: 10/12/2012)
2012-10-17 8 0 NOTICE of Appearance by Carol G. Snider on behalf of BW/IP International, Inc. (Attachments: # 1 Exhibit(s) Certificate of Service)(Snider, Carol) (Entered: 10/17/2012)
2012-10-17 9 0 FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by BW/IP International, Inc. identifying Corporate Parent Flowserve Corporation for BW/IP International, Inc... (Attachments: # 1 Exhibit(s) Certificate of Service)(Snider, Carol) (Entered: 10/17/2012)
2012-10-19 10 0 MOTION to Dismiss for Lack of Personal Jurisdiction Motion Hearing set for 12/14/2012 10:00 AM in Syracuse before Senior Judge Frederick J. Scullin Jr. Response to Motion due by 11/27/2012 Reply to Response to Motion due by 12/3/2012. filed by Thomas Dee Engineering Co., Inc.. (Attachments: # 1 Memorandum of Law, # 2 Affirmation, # 3 Exhibit(s) A, # 4 Exhibit(s) B, # 5 Exhibit(s) C, # 6 Certification of Service) (Gernant, Eric) (Entered: 10/19/2012)
2012-10-19 11 0 ANSWER to Complaint , CROSSCLAIM against BW/IP International, Inc., CBS Corporation, Elliott Company, Flowserve Corporation, General Electric Company, Hardie-Tynes Co., Inc., Hopeman Brothers, Inc., National Service Industries, Thomas Dee Engineering Co., Inc., Triple A Machine Shop, Union Carbide Corporation, Viad Corporation by IMO Industries, Inc..(Fontak, Joseph) (Entered: 10/19/2012)
2012-10-19 12 0 FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by IMO Industries, Inc. identifying Corporate Parent Colfax Corporation, Corporate Parent Imo Holdings, Inc., Corporate Parent Colfax Fluid Handling LLC for IMO Industries, Inc... (Fontak, Joseph) (Entered: 10/19/2012)
2012-10-19 13 0 FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by Thomas Dee Engineering Co., Inc.. (Gernant, Eric) (Entered: 10/19/2012)
2012-10-23 14 0 STIPULATION of Dismissal as to Defendants CBS Corporation and General Electric Company and Remand Case to New York Supreme Court by CBS Corporation, General Electric Company submitted to Judge Baxter. (Novakidis, Stephen) (Entered: 10/23/2012)
2012-10-24 15 0 NOTICE of Appearance by Amy Zumsteg on behalf of IMO Industries, Inc. (Zumsteg, Amy) (Entered: 10/24/2012)
2012-10-30 16 0 STIPULATION AND ORDER dismissing Defts CBS Corporation and General Electric Company without prejudice and remanding the action to the Oneida County Supreme Court. Signed by Senior Judge Frederick J. Scullin, Jr on 10/30/2012. (amt) (Entered: 10/30/2012)
2012-10-30 17 0 COURT NOTICE to Oneida County Supreme Court re 16 Stipulation and Order remanding the action. (amt) (Entered: 10/30/2012)