3:22-CV-06630
10/27/2022
Pending - Other Pending
Personal Injury - Asbestos Product Liability
James Donato
Sidney Cheek
Lockheed Martin Corporation
Air & Liquid Systems Corporation
Alfa Laval Inc.
Sharpless Corporation
ARKEMA, INC.
Armstrong International Inc
Asco, LP
Asco Power Technologies, LP
Aurora Pump Company
Barretts Minerals, Inc.
Block Drug Company, Inc.
Brenntag Specialties, LLC
Brenntag North America, Inc.
Carver Pump Company
Chattem Inc.
CLA-VAL Co.
Cleaver-Brooks, Inc.
Coen Company, Inc.
Crown Laboratories, Inc.
Stuart James Purdy
Attorney at Simon Greenstone Panatier, P.C.
3760 Kilroy Airport Way, Suite 540
Long Beach, CA 90806
Marc Ian Willick
Attorney at Simon Greenstone Panatier, PC
3760 Kilroy Airport Way, Suite 680
Long Beach, CA 90806
Guy P. Glazier
Attorney at Glazier Yee LLP
707 Wilshire Boulevard, Suite 2025
Los Angeles, CA 90017
Brian Thomas Clark
Attorney at Glazier Yee LLP
707 Wilshire Boulevard, Suite 2025
Los Angeles, CA 90017
Laura Patricia Yee
Attorney at Glazier Yee LLP
707 Wilshire Boulevard, Suite 2025
Los Angeles, CA 90017
Ana Teresa Reeg
Attorney at Hawkins Parnell & Young, LLP
445 S. Figueroa Street, Suite 3200
Los Angeles, CA 90071
Gina Ann Haran
Attorney at Lewis Brisbois Bisgaard & Smith
45 Fremont Street, Suite 3000
San Francisco, CA 94105
Gilliam Fipp Stewart
Attorney at CMBG3 Law LLC
100 Spectrum Center Drive, Suite 820
Irvine, CA 92618
Andrew Livingston Sharp
Attorney at Foley & Mansfield PLLP
2185 North California Boulevard, Suite 575
Walnut Creek, CA 94596-7323
Gary David Sharp
Attorney at Foley & Mansfield, PLLP
2185 North California Boulevard, Suite 575
Walnut Creek, CA 94596
Juliana Salfiti
Attorney at Wilson Elser Moskowitiz Edelman & Dicker LLP
655 Montgomery Street, Suite 900
San Francisco, CA 94111
Nicolas Peter Martin
Attorney at Wilson, Elser, Moskowitz, Edelman & Dicker LLP
525 Market Street, 17Th Floor
San Francisco, CA 94105
Davit Shanto
Attorney at Berkes, Crane, Santana & Spangler LLP
515 South Figueroa Street, Suite 1500
Los Angeles, CA 90071
Karen Lynn Finateri Silbiger
Attorney at Berkes Crane Santana & Spangler LLP
515 South Figueroa Street, Suite 1500
Los Angeles, CA 90071
Theodore Yarbrough
Attorney at Gordon Rees Scully Mansukhani, LLP
101 W. Broadway, Ste 2000
San Diego, CA 92101
John Russell Lister
Attorney at Palmieri Tyler Wiener Wilhelm Waldron
1900 Main Street, Suite 700
Irvine, CA 92614
Viiu Spangler Khare
Attorney at Berkes Crane Santana & Spangler, LLP
515 S. Figueroa Street, Suite 1500
Los Angeles, CA 90071
Sheryl Mindy Rosenberg
Attorney at Clyde & Co US LLP
355 S. Grand Avenue, Suite 1400
Los Angeles, CA 90071
Danny Kim
Attorney at CMBG3 Law LLC
100 Spectrum Center Drive, Suite 820
Irvine, CA 92618
Bina Ghanaat
Attorney at Hugo Parker, LLP
240 Stockton Street, 8Th Floor
San Francisco, CA 94108
(#126) NOTICE of Appearance by Janice W. Man On behalf of The Gorman-Rupp Company (Man, Janice) (Filed on 12/23/2022) (Entered: 12/23/2022)
(#125) Certificate of Interested Entities by Milwaukee Valve Company, LLC identifying Corporate Parent NIBCO, Inc. for Milwaukee Valve Company, LLC. (Lee, Richard) (Filed on 12/23/2022) (Entered: 12/23/2022)
Exhibit Answer to Complaint
Main Document
(#123) NOTICE of Appearance by Richard Michael Lee on Behalf of Defendant Milwaukee Valve Company, Inc. n/k/a Milwaukee Valve Company, LLC (Lee, Richard) (Filed on 12/23/2022) (Entered: 12/23/2022)
(#122) Joint Stipulation to Dismiss Action Without Prejudice As to Defendant Arkema, Inc. f/k/a Pennwalt Corporation and Elf Atochem North America, Inc., sued individually and as successor-by-merger to Wallace & Tiernan d/b/a WTS Pharmcraft filed by Arkema, Inc.. (Haran, Gina) (Filed on 12/22/2022) (Entered: 12/22/2022)
Proposed Order [proposed] ORDER DISMISSING ALL CLAIMS OF PLAINTIFF AGAINST DEFEN
Main Document
(#120) NOTICE by Keckley Manufacturing Company OF INTERESTED PARTIES (Gilbert, Warren) (Filed on 12/16/2022) (Entered: 12/16/2022)
(#7) NOTICE of Appearance by Ana Teresa Reeg (Reeg, Ana) (Filed on 10/31/2022) Modified on 11/1/2022 (slh, COURT STAFF). (Entered: 10/31/2022)
(#6) Joinder re #1 Notice of Removal, DEFENDANT ALFA LAVAL INC.S JOINDER IN NOTICE OF REMOVAL by Alfa Laval Inc.. (Reeg, Ana) (Filed on 10/31/2022) (Entered: 10/31/2022)
(#5) RedCo Corporation's ANSWER to Complaint (Notice of Removal) for Personal Injury byRedco Corporation. (Davis, Geoffrey) (Filed on 10/31/2022) (Entered: 10/31/2022)
(#4) Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 1/19/2023. Initial Case Management Conference set for 1/26/2023 10:00 AM in San Francisco, Courtroom G, 15th Floor. (slh, COURT STAFF) (Filed on 10/28/2022) (Entered: 10/28/2022)
(#2) Certificate of Interested Entities by Lockheed Martin Corporation identifying Other Affiliate State Street Corporation for Lockheed Martin Corporation. (Clark, Brian) (Filed on 10/27/2022) (Entered: 10/27/2022)
Civil Cover Sheet
Exhibit 2
Exhibit 1
Main Document
Docket(#126) NOTICE of Appearance by Janice W. Man On behalf of The Gorman-Rupp Company (Man, Janice) (Filed on 12/23/2022) (Entered: 12/23/2022)
[-] Read LessDocket(#125) Certificate of Interested Entities by Milwaukee Valve Company, LLC identifying Corporate Parent NIBCO, Inc. for Milwaukee Valve Company, LLC. (Lee, Richard) (Filed on 12/23/2022) (Entered: 12/23/2022)
[-] Read LessDocket(#124) NOTICE by Milwaukee Valve Company, LLC of Filing State Court Answer to Complaint (Attachments: #1 Exhibit Answer to Complaint)(Lee, Richard) (Filed on 12/23/2022) (Entered: 12/23/2022)
[-] Read LessDocket(#123) NOTICE of Appearance by Richard Michael Lee on Behalf of Defendant Milwaukee Valve Company, Inc. n/k/a Milwaukee Valve Company, LLC (Lee, Richard) (Filed on 12/23/2022) (Entered: 12/23/2022)
[-] Read LessDocket(#122) Joint Stipulation to Dismiss Action Without Prejudice As to Defendant Arkema, Inc. f/k/a Pennwalt Corporation and Elf Atochem North America, Inc., sued individually and as successor-by-merger to Wallace & Tiernan d/b/a WTS Pharmcraft filed by Arkema, Inc.. (Haran, Gina) (Filed on 12/22/2022) (Entered: 12/22/2022)
[-] Read LessDocket(#121) STIPULATION WITH PROPOSED ORDER filed by Sidney Cheek. (Attachments: #1 Proposed Order [proposed] ORDER DISMISSING ALL CLAIMS OF PLAINTIFF AGAINST DEFENDANT COEN COMPANY, INC. f/k/a COEN MANUFACTURING CORP., sued individually and as successor-ininterest to TODD COMBUSTION, INC. WITHOUT PREJUDICE)(Willick, Marc) (Filed on 12/19/2022) (Entered: 12/19/2022)
[-] Read LessDocket(#120) NOTICE by Keckley Manufacturing Company OF INTERESTED PARTIES (Gilbert, Warren) (Filed on 12/16/2022) (Entered: 12/16/2022)
[-] Read LessDocket(#119) NOTICE of Appearance by Nicolas Peter Martin (Martin, Nicolas) (Filed on 12/16/2022) (Entered: 12/16/2022)
[-] Read LessDocket(#118) NOTICE of Appearance by Juliana Salfiti (Salfiti, Juliana) (Filed on 12/16/2022) (Entered: 12/16/2022)
[-] Read LessDocket(#117) ANSWER to Complaint with Jury Demand byBlock Drug Company, Inc.. (Attachments: #1 Exhibit DEFENDANT BLOCK DRUG COMPANY, INC.'S DEMAND FOR JURY TRIAL)(Salfiti, Juliana) (Filed on 12/16/2022) (Entered: 12/16/2022)
[-] Read LessDocket(#10) NOTICE by Weir Valves & Controls USA Inc of filing State Court Answer to Complaint (Bergstrom, Emily) (Filed on 11/1/2022) (Entered: 11/01/2022)
[-] Read LessDocket(#9) Certificate of Interested Entities by Alfa Laval Inc. identifying Corporate Parent Alfa Laval AB for Alfa Laval Inc. (Reeg, Ana) (Filed on 10/31/2022) Modified on 11/1/2022 (slh, COURT STAFF). (Entered: 10/31/2022)
[-] Read LessDocket(#8) ANSWER to Removed Complaint for Personal Injury Asbestos (Negligence, Strict Liability, and Fraud) by Alfa Laval Inc.. (Reeg, Ana) (Filed on 10/31/2022) Modified on 11/1/2022 (slh, COURT STAFF). (Entered: 10/31/2022)
[-] Read LessDocket(#7) NOTICE of Appearance by Ana Teresa Reeg (Reeg, Ana) (Filed on 10/31/2022) Modified on 11/1/2022 (slh, COURT STAFF). (Entered: 10/31/2022)
[-] Read LessDocket(#6) Joinder re #1 Notice of Removal, DEFENDANT ALFA LAVAL INC.S JOINDER IN NOTICE OF REMOVAL by Alfa Laval Inc.. (Reeg, Ana) (Filed on 10/31/2022) (Entered: 10/31/2022)
[-] Read LessDocket(#5) RedCo Corporation's ANSWER to Complaint (Notice of Removal) for Personal Injury byRedco Corporation. (Davis, Geoffrey) (Filed on 10/31/2022) (Entered: 10/31/2022)
[-] Read LessDocket(#4) Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 1/19/2023. Initial Case Management Conference set for 1/26/2023 10:00 AM in San Francisco, Courtroom G, 15th Floor. (slh, COURT STAFF) (Filed on 10/28/2022) (Entered: 10/28/2022)
[-] Read LessDocket(#3) Case assigned to Magistrate Judge Thomas S. Hixson. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 11/14/2022. (mbc, COURT STAFF) (Filed on 10/28/2022) (Entered: 10/28/2022)
[-] Read LessDocket(#2) Certificate of Interested Entities by Lockheed Martin Corporation identifying Other Affiliate State Street Corporation for Lockheed Martin Corporation. (Clark, Brian) (Filed on 10/27/2022) (Entered: 10/27/2022)
[-] Read LessDocket(#1) NOTICE OF REMOVAL from Alameda County Superior Court. Their case number is 22CV018248. (Filing fee $402 receipt number ACANDC-17674187). Filed byLockheed Martin Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Civil Cover Sheet)(Clark, Brian) (Filed on 10/27/2022) (Entered: 10/27/2022)
[-] Read LessDig Deeper
Get Deeper Insights on Court Cases