3:18-CV-00251
11/30/2018
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Daniel L. Hovland
Alice R. Senechal
Foster Wheeler LLC
Singer Safety Company
Whittier Filtration, Inc.
Owens-Illinois, Inc.
United Conveyor Corporation
Zurn Industries, LLC
Weil McLain Company
RCH Newco II, LLC
Bell Asbestos Mines, Ltd.
Goodin Company
McMaster Carr Supply Company
General Engineering Development Corporation
Industrial Holdings Corporation
Ingersoll-Rand Company
A.H. Bennett Company
Ericsson, Inc.
Riley Power, Inc.
Paul W. Abbott Company, Inc.
Jamar Company, The
Sprinkmann Sons Corporation of Illinois
Matthew R. Thibodeau
Attorney at Thibodeau, Johnson & Feriancek
302 West Superior Street, Suite 800
Duluth, MN 55802
David E. Scouton
Attorney at Thibodeau, Johnson & Feriancek
302 West Superior Street, Suite 800
Duluth, MN 55802
Elizabeth Sorenson Brotten
Attorney at Foley & Mansfield PLLP
250 Marquette Ave., Suite 1200
Minneapolis, MN 55401
Jason Mohr
Attorney at Foley & Mansfield PLLP
250 Marquette Ave., Suite 1200
Minneapolis, MN 55401
Kyle B. Mansfield
Attorney at Foley & Mansfield PLLP
1200 Marquette Plaza, 250 Marquette Ave
Minneapolis, MN 55401
Joanna M. Salmen
Attorney at Foley & Mansfield PLLP
250 Marquette Ave., Suite 1200
Minneapolis, MN 55401
Patrick T. Tierney
Attorney at Collins, Buckley, Sauntry & Haugh PLLP
West 1100 First National Bank Building, 332 Minnesota Street
St. Paul, MN 55101-1379
John C. Hughes
Attorney at Meagher & Geer, P.L.L.P. (MN)
33 South Sixth Street, Suite 4400
Minneapolis, MN 55402
Heather H. Neubauer
Attorney at Meagher & Geer, P.L.L.P. (MN)
33 South Sixth Street, Suite 4400
Minneapolis, MN 55402
David T. Schach
Attorney at Meagher & Geer, P.L.L.P. (MN)
33 South Sixth Street, Suite 4400
Minneapolis, MN 55402
Jon P. Parrington
Attorney at Pustorino, Tilton, Parrington & Lindquist, PLLC
6600 France Avenue South, Ste. 680
Minneapolis, MN 55435
Benjamin J. Hasbrouck
Attorney at Fredrikson & Byron P.A. (Fargo)
51 Broadway North, Suite 400
Fargo, ND 58102
Todd E. Zimmerman
Attorney at Fredrikson & Byron P.A. (Fargo)
51 Broadway North, Suite 400
Fargo, ND 58102
Jane L. Dynes
Attorney at Serkland Law Firm, P.C.
10 Roberts St., P.O. Box 6017
Fargo, ND 58108-6017
Jeanette Boechler
Attorney at Boechler, P.C.
300 Np Ave., Ste. 101
Fargo, ND 58107
Paul Rudell Oppegard
Attorney at Oppegard Law Firm
2901 South Frontage Road, Po Box 657
Moorhead, MN 56561
Richard J. Leighton
Attorney at Johnson Killen & Seiler PA
800 Wells Fargo Center, 230 W Superior St
Duluth, MN 55802
Tyler Johnson Siewert
Attorney at Schweigert, Klemin & McBride, P.C.
116 N. 2Nd Street, Po Box 955
Bismarck, ND 58502
Cassandra A. Marka
Attorney at Zimney Foster PC
3100 S Columbia Rd, Suite 200
Grand Forks, ND 58201
David D. Schweigert
Attorney at Schweigert, Klemin & McBride, P.C.
116 N. 2Nd Street, Po Box 955
Bismarck, ND 58502
Exhibit 2-Keene Corporation's Responses to Plaintiff's First Set of In
Exhibit 1-February 21, 1999 Deposition of Andrew I. Olerud, Jr.
Exhibit 15 - Public Law 85-685
Exhibit 14 - Public Law 765
Exhibit 13 - Public Law 534
Exhibit 12 - 5/12/55 Article "Minot Air Base Bid Opening Set"
Exhibit 11 - 3/7/58 Article "Minot Air Base Gets More Funds"
Exhibit 10 - 10/27/55 Article "Iowa Firm Low on Minot Bids"
Exhibit 9 - 10/26/55 Article "Kiewit Bids Low at Minot"
Exhibit 8 - 7/6/55 Article "To Break Ground for Base at Minot"
Exhibit 7 - Minot Air Force Base History
Docket(#100) *RESTRICTED - DUPLICATE FILING - SEE 99 * (Text Only) ORDER by Magistrate Judge Alice R. Senechal granting unopposed #98 Motion for Extension of Time to File Reply re #63 MOTION to Remand. Reply due by 3/15/2019. (AS) Modified on 3/4/2019 to restrict access. NEF Regenerated. (as) (Entered: 03/04/2019)
Docket(#99) (Text Only) ORDER by Chief Judge Daniel L. Hovland granting #98 Motion for Extension of Time to File Response/Reply re #63 MOTION to Remand. Reply due by 3/15/2019. (MM) (Entered: 03/04/2019)
Docket(#98) MOTION for Extension of Time to File Response/Reply as to #93 Response to Motion to Remand This Case to its State Court of Origin by Catherine Selfors. (Thompson, David) (Entered: 03/01/2019)
Docket(#97) ANSWER to Complaint (Notice of Removal) by Burnham Holdings, Inc.. (Neubauer, Heather) (Entered: 02/27/2019)
Docket(#96) NOTICE of Substitution of Attorney by Peter K. Doely on behalf of Metropolitan Life Insurance Company (Doely, Peter) (Entered: 02/27/2019)
Docket(#95) ANSWER to Complaint (Notice of Removal) with Jury Demand by Honeywell, Inc..(Flom, Joel) (Entered: 02/12/2019)
DocketDOCKET CORRECTION re: #94 Affidavit. Clerk's office added descriptions to exhibits. (cjs) (Entered: 02/11/2019)
Docket(#94) AFFIDAVIT DECLARATION OF HEATHER H. NEUBAUER IN SUPPORT OF DEFENDANT BUILDING SPRINKLERS OPPOSITION TO PLAINTIFFS MOTION TO REMAND re #93 Response to Motion by Building Sprinkler Company, Inc.. (Attachments: #1 Exhibit 1-February 21, 1999 Deposition of Andrew I., Olerud, Jr., #2 Exhibit 2-Keene Corporation's Responses to Plaintiff's First Set of Interrogatories, #3 Exhibit 3-Keene Corporation's Response to Plaintiff's Interrogatories and Request for Production)(Neubauer, Heather) Modified on 2/11/2019 to add exhibit descriptions (cjs). (Entered: 02/08/2019)
Docket(#93) RESPONSE to Motion re #63 MOTION to Remand DEFENDANT BUILDING SPRINKLER COMPANY INC.S MEMORANDUM IN OPPOSITION TO PLAINTIFFS MOTION TO REMAND filed by Building Sprinkler Company, Inc.. (Neubauer, Heather) (Entered: 02/08/2019)
Docket(#92) (Text Only) ORDER by Magistrate Judge Alice R. Senechal granting #91 Motion to Substitute Attorney. Attorney Claire Louise Smith terminated. (AS) (Entered: 01/23/2019)
Docket(#10) Corporate Disclosure Statement by A.H. Bennett Company. (Brotten, Elizabeth) (Entered: 12/04/2018)
Docket(#9) Corporate Disclosure Statement by Rockbestos-Suprenant Cable Corp. identifying Corporate Parent Marmon Holdings, Inc., Corporate Parent Berkshire Hathaway Inc., Other Affiliate RSCC Wire & Cable LLC for Rockbestos-Suprenant Cable Corp... (Brotten, Elizabeth) (Entered: 12/04/2018)
Docket(#8) Corporate Disclosure Statement by Riley Power, Inc. identifying Corporate Parent Babcock Power Inc. for Riley Power, Inc... (Mohr, Jason) (Entered: 12/04/2018)
Docket(#7) Corporate Disclosure Statement by Weil McLain Company identifying Corporate Parent The Marley-Wylain Company, Corporate Parent The Marley Company LLC, Other Affiliate SPX Corporation, Other Affiliate United Dominion Industries, Inc. for Weil McLain Company.. (Mohr, Jason) (Entered: 12/04/2018)
Docket(#6) Corporate Disclosure Statement by Cleaver Brooks identifying Corporate Parent Cleaver-Holdings, Inc. for Cleaver Brooks.. (Mohr, Jason) (Entered: 12/04/2018)
Docket(#5) ORDER for Rule 26(f) Planning Meeting and Rule 16(b) Scheduling Conference, and ORDER regarding resolution of Discovery Disputes by Magistrate Judge Alice R. Senechal. Scheduling Conference set for 1/15/2019 at 10:00 AM before Magistrate Judge Alice R. Senechal. (CS) (Entered: 12/04/2018)
Docket(#4) CERTIFICATE OF SERVICE by Building Sprinkler Company, Inc. re #1 Notice of Removal, #2 Affidavit, #3 Corporate Disclosure Statement (rh) (Entered: 12/03/2018)
Docket(#3) Corporate Disclosure Statement by Building Sprinkler Company, Inc. (rh) (Entered: 12/03/2018)
Docket(#2) AFFIDAVIT of Elizabeth M. Sorenson Brotten re #1 Notice of Removal by A.H. Bennett Company. (Attachments: #1 Exhibit 1 - Cass Co. Summons and Complaint, #2 Exhibit 2 - Answer of A.H. Bennett Company, #3 Exhibit 3 - Answer of Border States Industries, Inc., #4 Exhibit 4 - Affidavit of Greg Thrall, #5 Exhibit 5 - Answer of Foster Wheeler, LLC, #6 Exhibit 6 - Paul W. Abbott Company's Answer to Plaintiff's Complaint, #7 Exhibit 7 - Answer and Defenses of Industrial Contractors, Inc., #8 Exhibit 8 - Industrial Contractors Authorizations directed to Plaintiff, #9 Exhibit 9 - Northwest Iron Fireman's Answer to Plaintiff's Complaint, #10 Exhibit 10 - Answer of Western Steel & Plumbing, Inc., #11 Exhibit 11 - Affidavit of Maury Kamins, #12 Exhibit 12 - Answer of Owens-Illinois, Inc., #13 Exhibit 13 - Answer of Crane Co., #14 Exhibit 14 - Answer of Ingersoll-Rand Company, #15 Exhibit 15 - Answer of United Conveyor Corporation, #16 Exhibit 16 - Answer of H.B. Fuller Company, #17 Exhibit 17 - Answer of Trane U.S., Inc., #18 Exhibit 18 - Answer of Industrial Holdings Corporation, #19 Exhibit 19 - Answer of Northern Plumbing Supply, Inc., #20 Exhibit 20 - Answer of The Goodyear Tire & Rubber Company, #21 Exhibit 21 - Answer of Singer Safety Company, #22 Exhibit 22 - Answer and Answer to Crossclaims of Research-Cottrell, Inc., n/k/a AWT Air Company, #23 Exhibit 23 - Answer of Riley Power, Inc., #24 Exhibit 24 - Answer of Weil-McLain, #25 Exhibit 25 - Answer of Whittier Filtration, Inc., #26 Exhibit 26 - Answer of Fargo-Moorhead Insulation Company, #27 Exhibit 27 - Affidavit of Jon Parrington Certifying Correct Identity of Manufacturer of Product, #28 Exhibit 28 - Answer of McMaster Carr Supply Company, #29 Exhibit 29 Answer of ITT Corporation (Bell & Gossett), #30 Exhibit 30 - Answer of Goulds Pumps LLC, #31 Exhibit 31 - Building Sprinkler Company, Inc.'s Answer, #32 Exhibit 32 - Answer of Goodrich Corporation, #33 Exhibit 33 - Answer of General Engineering Development Corporation, #34 Exhibit 34 - Answer of Raytheon Constructors, Inc., #35 Exhibit 35 - Answer and Defenses of CBS Corporation, #36 Exhibit 36 - Answer of Carol Cable Company, #37 Exhibit 37 - Answer of RCH Newco II, LLC, #38 Exhibit 38 - Answer of Zurn Industries, LLC, #39 Exhibit 39 - Praxair Distribution, Inc.'s Answer, #40 Exhibit 40 - Answer of Cleaver-Brooks, Inc., #41 Exhibit 41 - Answer and Affirmative Defenses of Bayer CropScience, Inc., #42 Exhibit 42 - Answer and Affirmative Defenses of CertainTeed Corporation, #43 Exhibit 43 - Answer and Affirmative Defenses of Union Carbide Corporation, #44 Exhibit 44 - Answer of Foster Products Corporation, #45 Exhibit 45 - Answer of The Jamar Company, #46 Exhibit 46 - Apollo Piping Supply, Inc.'s Answer, #47 Exhibit 47 - Answer of Walker Jamar Company, #48 Exhibit 48 - Answer of RSCC Wire & Cable , LLC, #49 Exhibit 49 - Answer of General Electric Company, #50 Exhibit 50 - Chicago-Wilcox Manufacturing Company's Answer, #51 Exhibit 51 - Affidavit of Edward Gardiner Certifying Non-Manufacturer Status) (rh). (Entered: 12/03/2018)
Docket(#1) NOTICE OF REMOVAL by A.H. Bennett Company, Building Sprinkler Company, Inc. from Cass Co. District Court, case number 09-2018-cv-3871. Filing fee $400, receipt number 119000263. (Attachments: #1 Exhibit 1 - Cass Co. Summons and Complaint, #2 Exhibit 2 - 1990 Lawsuit, #3 Exhibit 3 - Work History of Duane Selfors from Prior Lawsuit, #4 Exhibit 4 - 7/23/92 Deposition of Duane Selfors, #5 Exhibit 5 - 1/20/97 Deposition of Duane Selfors, #6 Exhibit 6 - Order and Judgment Dismissing Prior Lawsuit, #7 Exhibit 7 - Minot Air Force Base History, #8 Exhibit 8 - 7/6/55 Article "To Break Ground for Base at Minot", #9 Exhibit 9 - 10/26/55 Article "Kiewit Bids Low at Minot", #10 Exhibit 10 - 10/27/55 Article "Iowa Firm Low on Minot Bids", #11 Exhibit 11 - 3/7/58 Article "Minot Air Base Gets More Funds", #12 Exhibit 12 - 5/12/55 Article "Minot Air Base Bid Opening Set", #13 Exhibit 13 - Public Law 534, #14 Exhibit 14 - Public Law 765, #15 Exhibit 15 - Public Law 85-685, #16 Exhibit 16 - Public Law 87-554, #17 Exhibit 17 - 6/14/61 Article "Minot Area Will Have ICBM Sites", #18 Exhibit 18 - 10/4/61 Article "Minuteman Base Aide is Assigned", #19 Exhibit 19 - 11/24/61 Article "First Minuteman Property Bought from Kief Couple", #20 Exhibit 20 - 12/21/61 Article "$67 Million Low on Missile Work", #21 Exhibit 21 - Specifications for SAC Missile Facility, #22 Exhibit 22 - 6/30/87 Deposition of William Sornsin, #23 Exhibit 23 - 9/28/83 Deposition of William Sornsin, #24 Exhibit 24 - 8/21/91 Deposition of Herbert Gartner, #25 Exhibit 25 - 1/18/83 Deposition of Andrew Olerud, Jr., #26 Exhibit 26 - 12/5/91 Deposition of Andrew Olerud, Jr., #27 Exhibit 27 - 1/25/83 Deposition of James Nodsle), #28 Exhibit 28 - 3/23/82 Deposition of James Matthews (Vol. 1), #29 Exhibit 29 - 3/24/18 Deposition of James Matthews (Vol. 2), #30 Exhibit 30 - 10/15/91 Deposition of Rudolph Opp, #31 Exhibit 31 - 7/18/94 Deposition of Rudolph Opp, #32 Exhibit 32 - 7/18/00 Deposition of Bruce Bergson, #33 Exhibit 33 - Declaration of Kyle Dotson, #34 Exhibit 34 - 4/6/82 Deposition of Noralf Tweit), #35 Civil Cover Sheet) (rh). Modified on 1/3/2019 to correct docket text. (rm) (Entered: 12/03/2018)
Dig Deeper
Get Deeper Insights on Court Cases