1:22-CV-00462
11/16/2022
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Jeffrey U. Beaverstock
Sonja F. Bivins
Gloria Craig
Paramount Global
Chevron U.S.A. Inc.
Redco Corporation
ETC Sunoco Holdings LLC
Valves and Controls US, Inc.
A.W. Chesterton Company
Alabama Shipyard, LLC
BAE Systems Inc.
Carrier Corporation
ViacomCBS Inc.
CBS Corporation
Westinghouse Electric Corporation
Gulf Oil Corporation
Crane Co.
Texaco, Inc.
Foster Wheeler Energy Corporation
Foster Wheeler LLC
Elliott Company
Matthew Ross Griffith
Attorney at Beasley Allen Law Firm
301 St. Louis St
Mobile, AL 36602
Charles P. Stern
Attorney at Beasley Allen et al
218 W. Commerce Street
Montgomery, AL 36103
James A. Harris, III
Attorney at Watkins and Eager PLLC
1904 First Avenue North, Suite 300
Birmingham, AL 35203
Nicole Mapp Hardee
Attorney at Watkins & Eager PLLC
1904 First Avenue North, Suite 300
Birmingham, AL 35203
Mary R. Arthur
Attorney at Forman Watkins & Krutz, LLP
210 East Capitol Street, Suite 2200
Jackson, MS 39201-2375
Michael H. Abraham
Attorney at Forman Watkins & Krutz LLP
201 St. Charles Avenue, Suite 2100
New Orleans, LA 70170
Peter A. Moir
Attorney at Forman Watkins & Krutz LLP
201 St. Charles Avenue,, Suite 2100
New Orleans, LA 70170
Timothy A. Clarke
Attorney at Maynard, Cooper & Gale, LLC
11 North Water Street
F. Grey Redditt, Jr.
Attorney at Maynard, Cooper & Gale, LLC
11 North Water Street
B. Adam Hayes
Attorney at Manning Gross + Massenburg, LLC
1700 South 28Th Avenue, Suite D
Hattiesburg, MS 36402
C. Paul Cavender
Attorney at Burr & Forman LLP
420 North 20Th Street, Suite 3400
Birmingham, AL 35203-3284
James G. House, III
Attorney at Cosmich Simmons & Brown, PLLC
100 Vision Drive, Suite 200
Jackson, MS 39211
Chelsea C. Lewis
Attorney at Forman Watkins & Krutz LLP
210 East Capitol Street, Suite 2200
Jackson, MS 39201-2375
Jennifer M. Studebaker
Attorney at Forman Watkins & Krutz, LLP
210 East Capitol Street, Suite 2200
Jackson, MS 39201-2375
Brian P. McCarthy
Attorney at McDowell Knight Roedder & Sledge, L.L.C.
P.O. Box 350
Mobile, AL 36601
Frederick George Helmsing, Jr.
Attorney at McDowell Knight Roedder & Sledge, L.L.C.
P.O. Box 350
Mobile, AL 36601
Allan R. Wheeler
Attorney at Hall, Booth, Smith, P.C.
2001 Park Place North, Suite 870
Birmingham, AL 35203
(#67) REPORT of Rule 26(f) Planning Meeting . (Clarke, Timothy) (Entered: 01/13/2023)
(#66) ORDER DISMISSING PARTIES re: Stipulation of Dismissal #65 . Plaintiffs claims against Keystone Shipping Co. and Keystone Tankship Corporation are dismissed without prejudice. Each party shall bear its own costs. All claims against all other parties shall proceed. Signed by Chief District Judge Jeffrey U. Beaverstock on 01/13/2023. (cjr) (Entered: 01/13/2023)
Text of Proposed Order
(#65) STIPULATION of Dismissal Without Prejudice by Plaintiff and by Keystone Tankship Corporation, Keystone Shipping Co.. (Attachments: #1 Text of Proposed Order) (Hails, Edward) (Entered: 01/13/2023)
(#64) ORDER DISMISSING PARTY re: Stipulation of Dismissal #63 (with the court construing this as a request for dismissal under Rule 41(a)(2) filed by Air & Liquid Systems Corporation. Plaintiff's claims against Defendant Air & Liquid Systems Corp are dismissed without prejudice. All claims against all other parties shall proceed. Signed by Chief District Judge Jeffrey U. Beaverstock on 1/12/23. (cmj) (Entered: 01/12/2023)
(#63) STIPULATION of Dismissal Without Prejudice by Plaintiff and by Air & Liquid Systems Corporation. (Strain, Stacey) (Entered: 01/12/2023)
(#61) Corporate Disclosure Statement filed by Defendant Alabama Shipyard, LLC. (Cavender, C.) (Entered: 01/06/2023)
Text of Proposed Order
MOTIONS REFERRED: #58 MOTION for James Rebarchak to Withdraw as Attorney and Substitute Counsel (C. Paul Cavender) Referred to Judge Sonja F. Bivins. (cmj) (Entered: 01/05/2023)
Supplement State Court Case Action Summary
Supplement State Court Docs 353-366
Supplement State Court Docs 280-306
Supplement State Court Docs 203-250
Supplement State Court Docs 193-202
Supplement State Court Docs 180-192
Supplement State Court Docs 151-179
Supplement State Court Docs 55-102
Civil Cover Sheet
Docket(#67) REPORT of Rule 26(f) Planning Meeting . (Clarke, Timothy) (Entered: 01/13/2023)
[-] Read LessDocket(#66) ORDER DISMISSING PARTIES re: Stipulation of Dismissal #65 . Plaintiffs claims against Keystone Shipping Co. and Keystone Tankship Corporation are dismissed without prejudice. Each party shall bear its own costs. All claims against all other parties shall proceed. Signed by Chief District Judge Jeffrey U. Beaverstock on 01/13/2023. (cjr) (Entered: 01/13/2023)
[-] Read LessDocket(#65) STIPULATION of Dismissal Without Prejudice by Plaintiff and by Keystone Tankship Corporation, Keystone Shipping Co.. (Attachments: #1 Text of Proposed Order) (Hails, Edward) (Entered: 01/13/2023)
[-] Read LessDocket(#64) ORDER DISMISSING PARTY re: Stipulation of Dismissal #63 (with the court construing this as a request for dismissal under Rule 41(a)(2) filed by Air & Liquid Systems Corporation. Plaintiff's claims against Defendant Air & Liquid Systems Corp are dismissed without prejudice. All claims against all other parties shall proceed. Signed by Chief District Judge Jeffrey U. Beaverstock on 1/12/23. (cmj) (Entered: 01/12/2023)
[-] Read LessDocket(#63) STIPULATION of Dismissal Without Prejudice by Plaintiff and by Air & Liquid Systems Corporation. (Strain, Stacey) (Entered: 01/12/2023)
[-] Read LessDocket(#62) Document endorsed NOTED by Chief District Judge Jeffrey U. Beaverstock: Corporate Disclosure Statement #61 filed by Alabama Shipyard, LLC. A review does not reveal any reason to believe that there are potential conflicts of interest that would require recusal in this action. (jil) (Entered: 01/06/2023)
[-] Read LessDocket(#61) Corporate Disclosure Statement filed by Defendant Alabama Shipyard, LLC. (Cavender, C.) (Entered: 01/06/2023)
[-] Read LessDocket(#60) ENDORSED ORDER granting #58 Motion to Withdraw as Attorney. Signed by Magistrate Judge Sonja F. Bivins on 01/06/2023. (srd) (Entered: 01/06/2023)
[-] Read LessDocket(#59) ENDORSED ORDER granting Martin E. Burke's Motion to Withdraw as counsel for BAE Systems, Inc. 5 . Martin Emmett Burke terminated as counsel for BAE Systems, Inc. Signed by Magistrate Judge Sonja F. Bivins on 1/56/2023. (Bivins, Sonja) (Entered: 01/06/2023)
[-] Read LessDocketMOTIONS REFERRED: #58 MOTION for James Rebarchak to Withdraw as Attorney and Substitute Counsel (C. Paul Cavender) Referred to Judge Sonja F. Bivins. (cmj) (Entered: 01/05/2023)
[-] Read LessDocket(#9) Document endorsed NOTED by Chief District Judge Jeffrey U. Beaverstock: Corporate Disclosure Statement #7 filed by General Electric Company. A review does not reveal any reason to believe that there are potential conflicts of interest that would require recusal in this action. (jil) (Entered: 11/21/2022)
[-] Read LessDocket(#8) NOTICE of Appearance by Sarah Elizabeth Jones on behalf of General Electric Company (Jones, Sarah) (Entered: 11/18/2022)
[-] Read LessDocket(#7) Corporate Disclosure Statement filed by Defendant General Electric Company. (Jones, Sarah) (Entered: 11/18/2022)
[-] Read LessDocket(#6) Joinder in NOTICE OF REMOVAL by General Electric Company (), filed by General Electric Company. (Attachments: #1 Exhibit Exhibit A - Complaint, #2 Exhibit Exhibit B - Discovery Responses, #3 Exhibit Exhibit C - Product ID Sheet, #4 Exhibit Exhibit D - Cover Letter) (Jones, Sarah) (Entered: 11/18/2022)
[-] Read LessDocketAnswer to be filed by Paramount Global pursuant to FRCP 81(c). (cmj) (Entered: 11/18/2022)
[-] Read LessDocket(#5) Document endorsed NOTED by Chief District Judge Jeffrey U. Beaverstock: Corporate Disclosure Statement #2 filed by Paramount Global and Corporate Disclosure Statement #4 filed by Air & Liquid Systems Corporation. A review does not reveal any reason to believe that there are potential conflicts of interest that would require recusal in this action. (jil) (Entered: 11/17/2022)
[-] Read LessDocket(#4) Corporate Disclosure Statement filed by Defendants Air & Liquid Systems Corporation, Ampco-Pittsburgh Corporation identifying Corporate Parent Ampco-Pittsburgh Corporation for Air & Liquid Systems Corporation.. (Strain, Stacey) (Entered: 11/17/2022)
[-] Read LessDocket(#3) Joinder in NOTICE OF REMOVAL by Air & Liquid Systems Corporation and Notice of Removal (), filed by Air & Liquid Systems Corporation. (Attachments: #1 Exhibit A - Plaintiff's Complaint, #2 Exhibit B - Summons, #3 Exhibit C - Plaintiff's Answers to Defendants' Joint First Set of Interrogatories to Plaintiff Gloria Craig) (Strain, Stacey) (Entered: 11/17/2022)
[-] Read LessDocket(#2) Corporate Disclosure Statement filed by Defendant Paramount Global. (Harris, James) (Entered: 11/16/2022)
[-] Read LessDocket(#1) NOTICE OF REMOVAL ( Filing fee $ 402, Receipt number AALSDC-3104328, Online Credit Card Payment), filed by Paramount Global. (Attachments: #1 Exhibit A-C to Notice of Removal, #2 Civil Cover Sheet, #3 Supplement State Court Docs 1-54, #4 Supplement State Court Docs 55-102, #5 Supplement State Court Docs 103-127, #6 Supplement State Court Docs 128-150, #7 Supplement State Court Docs 151-179, #8 Supplement State Court Docs 180-192, #9 Supplement State Court Docs 193-202, #10 Supplement State Court Docs 203-250, #11 Supplement State Court Docs 251-279, #12 Supplement State Court Docs 280-306, #13 Supplement State Court Docs 307-352, #14 Supplement State Court Docs 353-366, #15 Supplement State Court Case Action Summary) (Harris, James) (Entered: 11/16/2022)
[-] Read LessDig Deeper
Get Deeper Insights on Court Cases