2:18-CV-03339
10/17/2018
Disposed - Other Disposed
Personal Injury - Asbestos Product Liability
H Russel Holland
G Murray Snow
Roslyn O Silver
Lidia Brewer
Viad Corporation
Devon Energy Corporation
Pfizer Incorporated
Ingersoll-Rand Company
O'Reilly Auto Enterprises LLC
Morgan Engineering Incorporated
William Powell Company
Air & Liquid Systems Corporation
O'Reilly Automotive Stores Incorporated
Warren Pumps LLC
Elliott Company
Goulds Pumps Incorporated
General Electric Company
Pep Boys Manny Moe & Jack of California
J.T. Thorpe & Son Incorporated
Link-Belt Cranes LP LLLP
CNH Industrial America LLC
Cyprus Amax Minerals Company
Weir Valves & Controls USA Incorporated
Jordan Blumenfeld-James
Attorney at Simon Greenstone Panatier PC
3780 Kilroy Airport Wy., Ste. 540
Long Beach, CA 90806
Andrew Compton
Attorney at Compton Law PC
1423 S Higley Rd., Ste. 112
Mesa, AZ 85206
Andrew B Compton
Attorney at Compton Law PC
1423 S Higley Rd., Ste. 112
Mesa, AZ 85206
J Steven Sparks
Attorney at Sanders & Parks PC
3030 N 3Rd St., Ste. 1300
Phoenix, AZ 85012-3099
Larry Jay Crown
Attorney at Titus Brueckner & Levine PC
8355 E Hartford Dr., Ste. 200
Scottsdale, AZ 85255
Elan Shai Mizrahi
Attorney at Titus Brueckner & Levine PC
8355 E Hartford Dr., Ste. 200
Scottsdale, AZ 85255
John Charles Hendricks
Attorney at Meagher & Geer PLLP - Scottsdale, AZ
16767 N Perimeter Dr., Ste. 210
Scottsdale, AZ 85260
Kathleen L Beiermeister
Attorney at Meagher & Geer PLLP - Scottsdale, AZ
16767 N Perimeter Dr., Ste. 210
Scottsdale, AZ 85260
Tyler Brandon Sankey
Attorney at Cavanagh Law Firm PA
1850 N Central Ave., Ste. 2400
Phoenix, AZ 85004
Daniel Geary Roberts
Attorney at Quarles & Brady LLP - Phoenix, AZ
One Renaissance Square, 2 N Central Ave.
Phoenix, AZ 85004-2391
Jeremy Arian Lite
Attorney at Quarles & Brady LLP - Phoenix, AZ
One Renaissance Square, 2 N Central Ave.
Phoenix, AZ 85004-2391
Robert S Murphy
Attorney at Law Office of Robert S Murphy LLC
1650 N 1St Ave.
Phoenix, AZ 85003-1124
Thomas A Maraz
Attorney at Gallagher & Kennedy PA
2575 E Camelback Rd., Ste. 1100
Phoenix, AZ 85016-9225
Hannah Hatch Porter
Attorney at Gallagher & Kennedy PA
2575 E Camelback Rd., Ste. 1100
Phoenix, AZ 85016-9225
Ronald Lyle Hellbusch
Attorney at Lewis Brisbois Bisgaard & Smith LLP - Denver, CO
1700 Lincoln St., Ste. 4000
Denver, CO 80203
Carol Marie Romano
Attorney at Resnick & Louis PC
8111 E Indian Bend Rd.
Scottsdale, AZ 85250
Stephen M Bressler
Attorney at Lewis Roca Rothgerber Christie LLP - Phoenix Office
201 E Washington St., Ste. 1200
Phoenix, AZ 85004
Lindsey Christine Herzog
Attorney at Lewis Roca Rothgerber Christie LLP - Phoenix Office
201 E Washington St., Ste. 1200
Phoenix, AZ 85004
Shawn Michael Petri
Attorney at Lewis Brisbois Bisgaard & Smith LLP - Phoenix, AZ
2929 N Central Ave., Ste. 1700
Phoenix, AZ 85012
Cassandra Victoria Meyer
Attorney at Cavanagh Law Firm PA
1850 N Central Ave., Ste. 2400
Phoenix, AZ 85004
Text of Proposed Order Proposed Order
Exhibit 2
Exhibit C
Exhibit
Exhibit
Exhibit
Supplemental Civil Cover Sheet
Civil Cover Sheet
Docket(#344) MINUTE ORDER: Pursuant to #343 Order regarding filing a request to reinstate and no request having been filed, the civil case is dismissed with prejudice. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) (Entered: 04/05/2021)
Docket(#343) ORDER the stipulation to dismiss Warren Pumps, LLC without prejudice (Doc. #341 ) is GRANTED. This matter is DISMISSED WITHOUT PREJUDICE as to Defendant Warren Pumps, LLC only, each party to bear their own costs and fees. IT IS FURTHER ORDERED Warren Pumps' motion for summary judgement (Doc. #335 ) is DENIED as moot. IT IS FURTHER ORDERED the remainder of this case will be dismissed with prejudice by the Clerk's Office on April 2, 2021, unless prior thereto a request for reinstatement on the Court's trial calendar is filed. IT IS FURTHER ORDERED all other deadlines and hearing dates are VACATED. Signed by Senior Judge Roslyn O Silver on 3/18/2021. (CLB) (Entered: 03/18/2021)
Docket(#342) NOTICE re: of Resolution by Lidia Brewer . (Blumenfeld-James, Jordan) (Entered: 03/18/2021)
Docket(#341) STIPULATION of Dismissal of Defendant, Warren Pumps, LLC by Lidia Brewer. (Attachments: #1 Text of Proposed Order Proposed Order)(Blumenfeld-James, Jordan) (Entered: 03/17/2021)
Docket(#340) *NOTICE of Settlement and Withdrawal of Pending Motions by Honeywell International Incorporated. (Sparks, J) *Modified to terminate pending motions withdrawn on 3/12/2021 (MFR). (Entered: 03/11/2021)
Docket(#339) STATEMENT OF FACTS re: #338 MOTION for Partial Summary Judgment by Defendant Honeywell International Incorporated. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Sparks, J) (Entered: 03/01/2021)
Docket(#338) MOTION for Partial Summary Judgment by Honeywell International Incorporated. (Sparks, J) (Entered: 03/01/2021)
Docket(#337) MOTION Daubert Motion to Exclude Plaintiff's Expert's Causation Opinion and Request for Evidentiary Hearing by Honeywell International Incorporated. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18)(Sparks, J) (Entered: 03/01/2021)
Docket(#336) STATEMENT OF FACTS re: #335 MOTION for Summary Judgment and Supporting Memorandum of Law by Defendant Warren Pumps LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E - Part 1, #6 Exhibit E - Part 2)(Hendricks, John) (Entered: 03/01/2021)
Docket(#335) MOTION for Summary Judgment and Supporting Memorandum of Law by Warren Pumps LLC. (Hendricks, John) (Entered: 03/01/2021)
Docket(#7) NOTICE TO PARTY RE: CORPORATE DISCLOSURE STATEMENT: Pursuant to FRCiv 7.1 and LRCiv 7.1.1 the attached Corporate Disclosure Statement form must be filed by all nongovernmental corporate parties with their first appearance. A supplemental statement must be filed upon any change in the information. In addition, if not already filed, the Corporate Disclosure Statement should be filed within 14 days. Corporate Disclosure Statement Deadline set as to AutoZone West LLC, Cyprus Amax Minerals Company, Freeport-McMoran Sierrita Incorporated, General Electric Company, Pep Boys Manny Moe & Jack of California, Phelps Dodge Industries Incorporated, Union Carbide Corporation, Velan Valve Corporation. (MFR) (Entered: 10/19/2018)
Docket(#8) NOTICE TO FILER OF DEFICIENCY re: #4 Joinder. Document not in compliance with LRCiv 7.1(a)(3) - Party names must be capitalized using proper upper and lower case type. No further action is required. This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. (DXD) (Entered: 10/19/2018)
Docket(#6) NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP) and this case is subject to that pilot. The key features and deadlines are set forth in the attached Notice which includes General Order 17-08. Also attached is a checklist for use by the parties. All parties must respond to the mandatory initial discovery requests set forth in the General Order before initiating any further discovery in this case. Please note: The discovery obligations in the General Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the attached documents (Notice to Parties, including General Order 17-08 and MIDP Checklist) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (MFR) (Entered: 10/18/2018)
Docket(#4) Joinder re: #2 Notice of Removal filed by CBS Corporation by Defendant Crane Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3 part 1, #4 Exhibit 3 part 2, #5 Exhibit 3 part 3, #6 Exhibit 3 part 4, #7 Exhibit 4)(Beiermeister, Kathleen) (Entered: 10/18/2018)
Docket(#1) Joinder re: #2 Notice of Removal in CBS Corporation's Notice of Removal by Defendant Viad Corporation. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Sparks, J) *Modified linkage on 10/19/2018 (DXD). (Entered: 10/18/2018)
Docket(#5) Filing fee paid, receipt number 0970-16088456. This case has been assigned to the Honorable H Russel Holland. All future pleadings or documents should bear the correct case number: CV-18-3339-PHX-HRH. Notice of Availability of Magistrate Judge to Exercise Jurisdiction form attached. (MFR) (Entered: 10/18/2018)
Docket***State Court record received on 10/17/18*** ANSWER to Original Complaint by AutoZone West LLC (Filed in State Court on 9/26/18), Velan Valve Corporation (Filed in State Court on 9/27/18), Cyprus Amax Minerals Company, Freeport-McMoran Sierrita Incorporated, General Electric Company, Phelps Dodge Industries Incorporated (Filed in State Court on 10/8/18), Pep Boys Manny Moe & Jack of California (Filed in State Court on 10/9/18), Union Carbide Corporation (Filed in State Court on 10/15/18). ***Docketed in US District Court on 10/17/18 for case management purposes.***(MFR) *Modified linkage/text/add answering party on 10/26/2018 (DXD). (Entered: 10/18/2018)
Docket***State Court record received on 10/17/18*** SERVICE EXECUTED: Proof of Service re: Summons, Complaint, and Certificate of Compulsory Arbitration upon Foster Wheeler Energy Corporation, AutoZone West LLC, Cameron International Corporation, Caterpillar Incorporated, Caterpillar Global Mining LLC, Cyprus Amax Minerals Company, Flowserve US Incorporated and FMC Corporation on 9/17/18 (Filed in State Court on 10/8/18); General Electric Company on 9/17/18 (Filed in State Court on 10/9/18); Ingersoll-Rand Company, ITT Corporation, J.T. Thorpe & Son and Joy Global Surface Mining Incorporated on 9/17/18 (Filed in State Court on 10/11/18); O'Reilly Auto Enterprises LLC, O'Reilly Automotive Stores LLC, Pennzoil-Quaker State Company, Pep-Boys Manny Moe & Jack of California, Pfizer Incorporated, Union Carbide Corporation, Viad Corporation and Terex Corporation on 9/17/18 (Filed in State Court on 10/12/18); Crane Company, CBS Corporation, Elliott Company, and Freeport-McMoRan Sierrita Incorporated on 9/18/18 (Filed in State Court on 10/8/18); Gardner Denver Incorporated on 9/18/18 (Filed in State Court on 10/9/18); IMO Industries Incorporated, Link-Belt Cranes LP LLP, Metropolitan Life Insurance Company, Goulds Pumps Incorporated and Honeywell International on 9/18/18 (Filed in State Court on 10/11/2018); Warran Pumps LLC, Velvan Valve Corporation and Phelps Dodge Industries on 9/18/18 (Filed in State Court on 10/12/2018); Air & Liquid Systems Corporation on 9/20/18 (Filed in State Court on 10/8/18); William Powell Company on 9/20/18 (Filed in State Court on 10/12/18); Morgan Engineering Incorporated on 9/21/18 (Filed in State Court on 10/12/18). ***Docketed in US District Court on 10/17/18 for case management purposes.*** (MFR) This is a TEXT ENTRY ONLY. There is no PDF document associated with this entry. *Modified to correct docket text on 10/19/2018 (MFR). *Modified text on 10/22/2018 (DXD). (Entered: 10/18/2018)
Docket(#3) Corporate Disclosure Statement by CBS Corporation. (Bressler, Stephen) (MFR) (Entered: 10/18/2018)
Docket(#2) NOTICE OF REMOVAL from Maricopa County Superior Court, case number CV2018-096382. Filing fee received: $ 400.00, receipt number 0970-16088456 filed by CBS Corporation. (Bressler, Stephen) (Attachments: #1 Civil Cover Sheet, #2 Supplemental Civil Cover Sheet, #3 Exhibit, #4 Exhibit, #5 Exhibit)(MFR) (Entered: 10/18/2018)
Dig Deeper
Get Deeper Insights on Court Cases