**********************-VTA
06/11/2015
Disposed - Dismissed
Personal Injury - Asbestos Product Liability
Ventura, California
Joseph David May as successor in Interest to Thomas May
Lynch, Barbara Vee
May, James Joseph
Amcord Inc
American Builders Supply Inc
Calportland Co.
Canoga Builders Supply
Certainteed Corporation
Conwed Corporation
Elementis Chemicals Inc
Georgia Pacific Corporation
Hansen Permanente Cement Inc
Highland Stucco and Lime Hill Brothers Chemical Company
John K Bice Co. Inc
Kaiser Gypsum Company Inc
Kelly Moore Paint Company Inc
Mannington Mills
Parex USA Inc
Soco West Inc
Fishback, Stephen M.
GOLDBERG, A. SCOTT
Hagopian, David G
Khare, Viiu Spangler
Nichols, Stephen M.
McGahey, Erin S
Fitzpatrick, Jennifer D.
KANNETT, MARK S
Judin, Jennifer
Schirm, Barry R.
PIETRYKOWSKI, MICHAEL J.
Prindle, Kenneth B
Martinez, Reynold M.
Day, Taylor C
Spanos, Evanthia M.
Broccardo Van Dam, Tina
Fiola, N. Asir
Blomquist, Sonja E
Konigsberg, Renee
Buty, Madeline L.
Case Document - Event Type: Court's Order to Show Cause Re: Dismissal Pursuant to Representation of Settlement; Event Time: 8:15 AM; Department: 22B; Document: Minutes
Case Document - Event Type: Court's Order to Show Cause Re: Dismissal Pursuant to Representation of Settlement; Event Time: 8:15 AM; Department: 22B; Document: Minutes
Case Document - Event Type: Jury Trial (LC); Event Time: 1:30 PM; Department: 20; Document: Minutes
Case Document - Event Type: Ex Parte; Event Time: 8:30 AM; Department: 20; Document: Minutes
Case Document - Event Type: Ruling on Submitted Matter; Event Time: 4:08 PM; Department: 20; Document: Minutes
Case Document - Event Type: Ruling on Submitted Matter; Event Time: 3:34 PM; Department: 20; Document: Minutes
Case Document - Event Type: Motion for Summary Judgment and/or Adjudication; Event Time: 8:20 AM; Department: 20; Document: Minutes
Case Document - Event Time: 2:27 PM; Department: 20; Document: Minutes
Case Document - Event Type: Motion to Compel; Event Time: 8:20 AM; Department: 20; Document: Tentative
DocketCase Document - Event Type: Court's Order to Show Cause Re: Dismissal Pursuant to Representation of Settlement; Event Time: 8:15 AM; Department: 22B; Document: Minutes
[-] Read LessDocketCase Document - Event Type: Court's Order to Show Cause Re: Dismissal Pursuant to Representation of Settlement; Event Time: 8:15 AM; Department: 22B; Document: Minutes
[-] Read LessDocketCase Document - Event Type: Jury Trial (LC); Event Time: 1:30 PM; Department: 20; Document: Minutes
[-] Read LessDocketCase Document - Event Type: Ex Parte; Event Time: 8:30 AM; Department: 20; Document: Minutes
[-] Read LessDocketCase Document - Event Type: Ruling on Submitted Matter; Event Time: 4:08 PM; Department: 20; Document: Minutes
[-] Read LessDocketCase Document - Event Type: Ruling on Submitted Matter; Event Time: 3:34 PM; Department: 20; Document: Minutes
[-] Read LessDocketCase Document - Event Type: Motion for Summary Judgment and/or Adjudication; Event Time: 8:20 AM; Department: 20; Document: Minutes
[-] Read LessDocketCase Document - Event Time: 2:27 PM; Department: 20; Document: Minutes
[-] Read LessDocketCase Document - Event Type: Motion to Compel; Event Time: 8:20 AM; Department: 20; Document: Tentative
[-] Read LessDocketCase Document - Event Type: Motion to Compel; Event Time: 8:20 AM; Department: 20; Document: Minutes
[-] Read LessDocketThompson Building Materials Inc added as a Defendant effective 08/04/2015.
[-] Read LessDocketAnswer filed by Hill Brothers Chemical Company on 07/20/2015.
[-] Read LessDocketAnswer (to Complaint) filed by Georgia Pacific LLC on 07/15/2015.
[-] Read LessDocketNotice - Other (of Jury Fee Deposit) filed by Joseph David May as successor in Interest to Thomas May; May, James Joseph; Lynch, Barbara Vee on 07/08/2015.
[-] Read LessDocketAnswer filed by Elementis Chemicals Inc on 07/01/2015.
[-] Read LessDocketNotice of Case Assignment and Mandatory Appearance VENTURA generated.
[-] Read LessDocketMANDATORY APPEARANCE CMC/Order to Show Cause Re Sanctions/Dismissal for Failure to File Proof of Service/Default - scheduled for 11/09/2015 at 08:15:00 AM in 22B at Ventura.
[-] Read LessDocketCase assigned to Department 20.
[-] Read LessDocketCivil Case Cover Sheet filed by Joseph David May as successor in Interest to Thomas May; May, James Joseph; May, James Joseph; Lynch, Barbara Vee on 06/11/2015.
[-] Read LessDocketComplaint filed by Joseph David May as successor in Interest to Thomas May; May, James Joseph; May, James Joseph; Lynch, Barbara Vee on 06/11/2015. Filed By: May, Thomas Shawn(Plaintiff) | Joseph David May as successor in Interest to Thomas May(Plaintiff) | May, James Joseph(Plaintiff) | Lynch, Barbara Vee(Plaintiff) Refers To: Amcord Inc(Defendant) | American Builders Supply Inc(Defendant) | Calportland Co.(Defendant) | Canoga Builders Supply(Defendant) | Certainteed Corporation(Defendant) | Conwed Corporation(Defendant) | Elementis Chemicals Inc(Defendant) | Georgia Pacific Corporation(Defendant) | Glendale Builders Supplies(Defendant) | Hansen Permanente Cement Inc(Defendant) | Highland Stucco and Lime Hill Brothers Chemical Company(Defendant) | John K Bice Co. Inc(Defendant) | Kaiser Gypsum Company Inc(Defendant) | Kelly Moore Paint Company Inc(Defendant) | Mannington Mills(Defendant) | Parex USA Inc(Defendant) | Soco West Inc(Defendant) | Georgia Pacific LLC(Defendant) | Thompson Building Materials(Defendant) | Westside Building Material Corp(Defendant) | Hanson Permanente Cement Inc(Defendant) | UNION CARBIDE CORPORATION(Defendant) | Hill Brothers Chemical Company(Defendant) | Union Carbide(Defendant) | Supro Corp.(Defendant) | Highland Stucco and Lime Products Inc(Defendant) | Supro Corporation(Defendant)
[-] Read Less