2:22-CV-00059
01/04/2022
Disposed - Other Disposed
Personal Injury - Asbestos Product Liability
Michael R. Wilner
Maame Ewusi-Mensah Frimpong
R. Gary Klausner
Nikolaus J. Marcher
Dallas, TX 75202
Lynne Marcher
Dallas, TX 75202
National Steel and Shipbuilding Company
Air & Liquid Systems Corporation, sued individually and as successor-in-interest to Buffalo Pumps, Inc.
3M Company aka Minnesota Mining and Manufacturing Company
AES Corporation
Ametek, Inc. sued individually and as successor-in-interest to Haveg Industries, Inc., successor-in-interest to Hercules, Inc.
Anheuser-Busch Companies, LLC
Anheuser-Busch, LLC fka Anheuser-Busch, Incorporated
Bechtel Corporation
Calaveras Asbestos, Ltd
CalPortland Company fka California Portland Cement Company
Champlain Cable Corporation sued individually and as successor-in-interest to Hercules, Inc., successor-in-interest to Haveg Industries, Inc.
City of Riverside Utilities
Clean Harbors, Inc. sued individually and as successor to Veolia ES Industrial Services, Inc. fka Brand Insulations, Inc.
Copes-Vulcan, Inc.
Crane Co.
Daniel International Corporation
Delek US Energy, Inc. fka Delek US Holdings, Inc. sued individually and as successor-in-interest to Alon USA Energy, Inc.
E.F. Brady Company, Inc.
Benjamin H. Adams
Attorney at Dean Omar Branham Shirley LLP
302 North Market Street Suite 300
Dallas, TX 75202
Paul M Bessette
Attorney at Demler Armstrong and Rowland LLP
101 Montgomery Street Suite 1800
San Francisco, CA 94104
Jonathan J Kim
Attorney at Alston and Bird LLP
333 South Hope Street 16Th Floor
Los Angeles, CA 90071
Stephanie Ghanem Peatman
Attorney at DLA Piper LLP US
550 South Hope Street Suite 2400
Los Angeles, CA 90071-2618
Jayme C Long
Attorney at DLA Piper LLP US
2000 Avenue Of The Stars 4Th Floor
Los Angeles, CA 90067
Lesa M Meyers
Attorney at WFBM LLP
One Sansome Street Suite 1800
San Francisco, CA 94104-4461
Jennifer C Rasmussen
Attorney at Demler Armstrong and Rowland LLP
101 Montgomery Street Suite 1800
San Francisco, CA 94104
Kathleen B Friend
Attorney at Demler Armstrong and Rowland LLP
101 Montgomery Street Suite 1800
San Francisco, CA 94104
Kevin D. Jamison
Attorney at Jamison Empting Cronin LLP
825 East Fourth Street Suite 204
Los Angeles, CA 90013
Erin N. Empting
Attorney at Jamison Emptin Cronin LLP
825 East 4Th Street Suite 204
Los Angeles, CA 90013
Justin F. Cronin
Attorney at Jamison Empting Cronin LLP
825 East 4Th Street Suite 204
Los Angeles, CA 90013
Brent Marshall Karren
Attorney at Manning Gross and Massenburg LLP
201 Spear Street 18Th Floor
San Francisco, CA 94105
Kristi Leigh Kasey Young
Attorney at Manning Gross and Massenburg LLP
201 Spear Street 18Th Floor
San Francisco, CA 94105
Amy Jo Talarico
Attorney at Morgan Lewis and Bockius LLP
One Market Spear Street Tower
San Francisco, CA 94105-1126
Joseph Duffy
Attorney at Morgan Lewis and Bockius LLP
300 South Grand Avenue 22Nd Floor
Los Angeles, CA 90071
Marisa R Chaves
Attorney at Morgan Lewis and Bockius LLP
One Market Spear Street Tower
San Francisco, CA 94105
Carrie Lin
Attorney at Cooley Manion Jones Hake Kurowski LLP
201 Spear Street Suite 1800
San Francisco, CA 94105
Elizabeth J Carpenter
Attorney at Foley and Mansfield PLLP
181 West Huntington Drive Suite 210
Monrovia, CA 91016
Melanie L Ameele
Attorney at Foley and Mansfield, PLLP
181 West Huntington Drive Suite 210
Monrovia, CA 91016
Emily D Bergstrom
Attorney at BHC Law Group LLP
5900 Hollis Street Suite O
Emeryville, CA 94608-2604
Exhibit A
Main Document
(#170) CERTIFICATE of Interested Parties filed by Defendant Air and Liquid Systems Corporation, identifying IMO Industries, Colfax Corporation. (Powell, Glen) (Entered: 03/01/2022)
(#169) NOTICE of Appearance filed by attorney Glen R. Powell on behalf of Defendant Air and Liquid Systems Corporation (Powell, Glen) (Entered: 03/01/2022)
Exhibit A
Main Document
(#167) CERTIFICATE of Interested Parties filed by Defendant Air and Liquid Systems Corporation, identifying Ampco-Pittsburgh Corporation. (Powell, Glen) (Entered: 02/28/2022)
(#166) NOTICE of Appearance filed by attorney Glen R. Powell on behalf of Defendant Air and Liquid Systems Corporation (Attorney Glen R. Powell added to party Air and Liquid Systems Corporation(pty:dft))(Powell, Glen) (Entered: 02/28/2022)
(#165) TRANSMITTAL of documents to Los Angeles County Superior Court. A certified copy of the order of remand and a copy of the docket sheet from this court was sent to Los Angeles County Superior Court. Case number: 21STCV42171. (jp) (Entered: 02/24/2022)
(#8) Notice of Appearance or Withdrawal of Counsel: for attorney Kristi Leigh Kasey Young counsel for Defendant Hajoca Corporation. Adding Brent M. Karren and Kristi L.K. Young as counsel of record for HAJOCA CORPORATION for the reason indicated in the G-123 Notice. Filed by Defendant HAJOCA CORPORATION. (Attorney Kristi Leigh Kasey Young added to party Hajoca Corporation(pty:dft))(Young, Kristi) (Entered: 01/10/2022)
(#7) [DOCUMENT STRICKEN PER ORDER DATED ON 1/12/2022, SEE DOCKET ENTRY NO. #34 ] - NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Second Cause of Action for Strict Liability (Rule 12(b)(6) filed by Defendant National Steel and Shipbuilding Company. Motion set for hearing on 2/9/2022 at 10:00 AM before Magistrate Judge Rozella A. Oliver. (Bessette, Paul) Modified on 1/12/2022 (jp). (Entered: 01/10/2022)
(#6) NOTICE of Corrected Address filed by Defendant National Steel and Shipbuilding Company. (Bessette, Paul) (Entered: 01/06/2022)
CV-11C
Main Document
(#4) CERTIFICATE of Interested Parties filed by Defendant National Steel and Shipbuilding Company, identifying Corporate Parent General Dynamics Corporation. (Bessette, Paul) (Entered: 01/04/2022)
(#3) Notice of Appearance or Withdrawal of Counsel: for attorney Paul M Bessette counsel for Movant National Steel and Shipbuilding Company. Filed by Defendant National Steel and Shipbuilding Company. (Bessette, Paul) (Entered: 01/04/2022)
(#2) CIVIL COVER SHEET filed by Movant National Steel and Shipbuilding Company. (Bessette, Paul) (Entered: 01/04/2022)
CONFORMED FILED COPY OF COMPLAINT against Defendants City of Riverside Utilities, 3M Company, AES Corporation, Air and Liquid Systems Corporation, Ametek, Inc., Anheuser-Busch Companies, LLC, Anheuser-Busch, LLC, Bechtel Corporation, Calaveras Asbestos, Ltd, Calportland Company, Champlain Cable Corporation, Clean Harbors, Inc., Copes-Vulcan, Inc., Crane Co., Daniel International Corporation, Delek US Energy, Inc., Does, E.F. Brady Company, Inc., Ferguson Enterprises, LLC, Fluor Constructors International, Fluor Constructors International, Inc., Fluor Daniel Services Corporation, Fluor Enterprises, Inc., Formosa Plastics Corporation, U.S.A., Fryer-Knowles, Inc., General Electric Company, Hajoca Corporation, Hercules LLC, Hill Brothers Chemical Corporation, Hopeman Brothers, Inc., J-M Manufacturing Company, Inc., J.T. Thorpe and Son, Inc., Kaiser Gypsum Company, Inc., Keenan Properties, Inc., Kerr-McGee Chemical Corporation, M. Slayen and Associates, Inc., Metalclad Insulation LLC, Metropolitan Life Insurance Company, NRG Energy, Inc., National Steel and Shipbuilding Company, Northrop Grumman Corporation, Occidental Petroleum Corporation, Pfizer Inc., Plant Products and Supply Co., Prime Healthcare Services, Inc., Rohr, Inc., San Diego Gas and Electric Company, Sequoia Ventures Inc., Shell Oil Company, Southern California Edison Company, Tronox LLC, Union Carbide Corporation, ViacomCBS Inc., Warren Pumps, LLC, Waste Management, Inc. Jury Demanded, filed by Plaintiffs Lynne Marcher, Nikolaus J. Marcher. (FILED IN LOS ANGELES COUNTY SUPERIOR COURT ON 11/16/2021 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) (Entered: 01/05/2022)
Docket(#171) ANSWER to Complaint - (Discovery),,,,,, Notice of Refiling Answer filed by Defendant Air and Liquid Systems Corporation. (Attachments: #1 Exhibit A)(Powell, Glen) (Entered: 03/01/2022)
Docket(#170) CERTIFICATE of Interested Parties filed by Defendant Air and Liquid Systems Corporation, identifying IMO Industries, Colfax Corporation. (Powell, Glen) (Entered: 03/01/2022)
Docket(#169) NOTICE of Appearance filed by attorney Glen R. Powell on behalf of Defendant Air and Liquid Systems Corporation (Powell, Glen) (Entered: 03/01/2022)
Docket(#168) ANSWER to Complaint - (Discovery),,,,,, Notice of Refiling State Court Answer to Complaint filed by Defendant Air and Liquid Systems Corporation. (Attachments: #1 Exhibit A)(Powell, Glen) (Entered: 02/28/2022)
Docket(#167) CERTIFICATE of Interested Parties filed by Defendant Air and Liquid Systems Corporation, identifying Ampco-Pittsburgh Corporation. (Powell, Glen) (Entered: 02/28/2022)
Docket(#166) NOTICE of Appearance filed by attorney Glen R. Powell on behalf of Defendant Air and Liquid Systems Corporation (Attorney Glen R. Powell added to party Air and Liquid Systems Corporation(pty:dft))(Powell, Glen) (Entered: 02/28/2022)
Docket(#165) TRANSMITTAL of documents to Los Angeles County Superior Court. A certified copy of the order of remand and a copy of the docket sheet from this court was sent to Los Angeles County Superior Court. Case number: 21STCV42171. (jp) (Entered: 02/24/2022)
Docket(#164) MINUTE (IN CHAMBERS) Order Remanding Matter to Superior Court by Judge R. Gary Klausner: The Court REMANDS the matter to Superior Court. (Made JS-6, Case Terminated.) (See attached document for further specifics). (jp) (Entered: 02/24/2022)
Docket(#163) NOTICE of Interested Parties filed by Defendant Fryer-Knowles, Inc., (Attorney Christopher B Bruni added to party Fryer-Knowles, Inc.(pty:dft))(Bruni, Christopher) (Entered: 02/24/2022)
Docket(#162) NOTICE of Filing State Court Answer to Plaintiffs' Complaint filed by Defendant Fryer-Knowles, Inc.. (Bruni, Christopher) (Entered: 02/24/2022)
Docket(#9) NOTICE of Interested Parties filed by Defendant Hajoca Corporation, identifying HAJOCA CORPORATION. (Attorney Brent Marshall Karren added to party Hajoca Corporation(pty:dft))(Karren, Brent) (Entered: 01/10/2022)
Docket(#8) Notice of Appearance or Withdrawal of Counsel: for attorney Kristi Leigh Kasey Young counsel for Defendant Hajoca Corporation. Adding Brent M. Karren and Kristi L.K. Young as counsel of record for HAJOCA CORPORATION for the reason indicated in the G-123 Notice. Filed by Defendant HAJOCA CORPORATION. (Attorney Kristi Leigh Kasey Young added to party Hajoca Corporation(pty:dft))(Young, Kristi) (Entered: 01/10/2022)
Docket(#7) [DOCUMENT STRICKEN PER ORDER DATED ON 1/12/2022, SEE DOCKET ENTRY NO. #34 ] - NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Second Cause of Action for Strict Liability (Rule 12(b)(6) filed by Defendant National Steel and Shipbuilding Company. Motion set for hearing on 2/9/2022 at 10:00 AM before Magistrate Judge Rozella A. Oliver. (Bessette, Paul) Modified on 1/12/2022 (jp). (Entered: 01/10/2022)
Docket(#6) NOTICE of Corrected Address filed by Defendant National Steel and Shipbuilding Company. (Bessette, Paul) (Entered: 01/06/2022)
Docket(#5) NOTICE TO COUNSEL re Magistrate Judge Direct Assignment Program. This case has been randomly assigned to Magistrate Judge Rozella A. Oliver. (Attachments: #1 CV-11C) (lh) (Entered: 01/05/2022)
DocketCONFORMED FILED COPY OF COMPLAINT against Defendants City of Riverside Utilities, 3M Company, AES Corporation, Air and Liquid Systems Corporation, Ametek, Inc., Anheuser-Busch Companies, LLC, Anheuser-Busch, LLC, Bechtel Corporation, Calaveras Asbestos, Ltd, Calportland Company, Champlain Cable Corporation, Clean Harbors, Inc., Copes-Vulcan, Inc., Crane Co., Daniel International Corporation, Delek US Energy, Inc., Does, E.F. Brady Company, Inc., Ferguson Enterprises, LLC, Fluor Constructors International, Fluor Constructors International, Inc., Fluor Daniel Services Corporation, Fluor Enterprises, Inc., Formosa Plastics Corporation, U.S.A., Fryer-Knowles, Inc., General Electric Company, Hajoca Corporation, Hercules LLC, Hill Brothers Chemical Corporation, Hopeman Brothers, Inc., J-M Manufacturing Company, Inc., J.T. Thorpe and Son, Inc., Kaiser Gypsum Company, Inc., Keenan Properties, Inc., Kerr-McGee Chemical Corporation, M. Slayen and Associates, Inc., Metalclad Insulation LLC, Metropolitan Life Insurance Company, NRG Energy, Inc., National Steel and Shipbuilding Company, Northrop Grumman Corporation, Occidental Petroleum Corporation, Pfizer Inc., Plant Products and Supply Co., Prime Healthcare Services, Inc., Rohr, Inc., San Diego Gas and Electric Company, Sequoia Ventures Inc., Shell Oil Company, Southern California Edison Company, Tronox LLC, Union Carbide Corporation, ViacomCBS Inc., Warren Pumps, LLC, Waste Management, Inc. Jury Demanded, filed by Plaintiffs Lynne Marcher, Nikolaus J. Marcher. (FILED IN LOS ANGELES COUNTY SUPERIOR COURT ON 11/16/2021 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) (Entered: 01/05/2022)
Docket(#4) CERTIFICATE of Interested Parties filed by Defendant National Steel and Shipbuilding Company, identifying Corporate Parent General Dynamics Corporation. (Bessette, Paul) (Entered: 01/04/2022)
Docket(#3) Notice of Appearance or Withdrawal of Counsel: for attorney Paul M Bessette counsel for Movant National Steel and Shipbuilding Company. Filed by Defendant National Steel and Shipbuilding Company. (Bessette, Paul) (Entered: 01/04/2022)
Docket(#2) CIVIL COVER SHEET filed by Movant National Steel and Shipbuilding Company. (Bessette, Paul) (Entered: 01/04/2022)
Docket(#1) NOTICE OF REMOVAL from Los Angeles County Superior Court, case number 21STCV42171 Receipt No: BCACDC-32567255 - Fee: $402, filed by Defendant National Steel and Shipbuilding Company. (Attorney Paul M Bessette added to party National Steel and Shipbuilding Company(pty:mov))(Bessette, Paul) (Entered: 01/04/2022)
Dig Deeper
Get Deeper Insights on Court Cases