8:22-CV-00841
04/08/2022
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Kathryn Kimball Mizelle
Sean P. Flynn
Irma Matey
Richard D. Matey
Air & Liquid Systems Corporation
Buffalo Pumps, Inc.
Crane Co.
Deming Pump Co.
Cochrane Corporation
Chapman Valve Co.
National-US Radiator Corp.
Swartwout Co.
Pacific Steel Boiler Corporation
General Electric Company
Viacom CBS Inc. f/k/a CBS Corporation f/k/a Viacom Inc.
BW/IP, Inc.
Byron Jackson Pumps
Carrier Corporation
United Technologies Corp.
Bryant Heating
Caterpillar, Inc.
Derbyshire Machine & Tool Co.
Lydia A. Plotz
Attorney at Vinson Law PA
5505 W. Grey St.
Tampa, FL 33609
Alexis Thomas
Attorney at Vinson Law PA
5505 W Gray St
Tampa, FL 33609
Rasheem Malik Johnson
Attorney at Kl Gates
200 S Biscayne Blvd, Suite 39Th Floor
Miami, FL 33131
Christopher J. M. Collings
Attorney at Collings Law Firm
255 Alhambra Circle, Suite 800
Coral Gables, FL 33134
Erin Dardis
701 Brickell Avenue., 17Th Floor
Miami, FL 33131-1806
Erin E. Dardis
Attorney at Collings Law Firm
255 Alhambra Circle, Suite 800
Coral Gables, FL 33134
Todd Carlton Alley
Attorney at Hawkins Parnell Thackston & Young LLP
4000 Suntrust Plaza, 303 Peachtree Street Ne
Atlanta, GA 30308
Caitlyn R. McCutcheon
Attorney at Morgan, Lewis & Bockius, LLP
200 S Biscayne Blvd
Miami, FL 33131-2339
Timothy J. Ferguson
Attorney at Foley & Mansfield, PLLP
Suite 1000, 4770 Biscayne Blvd
Miami, FL 33137
John Charles Reddin
Attorney at Luks Santaniello Petrillo & Cohen
150 West Flagler Street, Suite 2600
Miami, FL 33130
Edward J. Briscoe
Attorney at Fowler White Burnett, PA
801 Brickell Avenue, Suite 1950
Miami, FL 33131-3353
Peter J. Melaragno
Attorney at Securities and Exchange Commission
801 Brickell Avenue, Suite 1950
Miami, FL 33131-3353
Charles Edward Reynolds, II
Attorney at Tyson and Mendes LLP
101 Ne 3Rd Ave., Suite 1500
Fort Lauderdale, FL 33301
Eduardo J. Medina
Attorney at Foley & Mansfield, PLLP
Suite 1000, 4770 Biscayne Blvd
Miami, FL 33137
Amanda Rae Cachaldora
Attorney at Bice Cole Law Firm, PL
Suite 710, 999 Ponce De Leon Blvd
Coral Gables, FL 33134
Melanie E. Chung-Tims
Attorney at Bice Cole Law Firm, PL
Suite 710, 999 Ponce De Leon Blvd
Coral Gables, FL 33134
Scott A. Tacktill
Attorney at The Unger Law Group, PL
1427 Lake Baldwin Lane Unit A
Orlando, FL 32814
Stuart L. Cohen
Attorney at Luks, Santaniello, Petrillo & Jones LLC
Suite 2600, 150 W. Flagler Street
Miami, FL 33130
Albert Michael Perotti
Attorney at Litchfield Cavo LLP
4200 W. Cypress Street, Suite 450
Tampa, FL 33607
(#93) NOTICE of change of address by Charles Edward Reynolds, II (Reynolds, Charles) (Entered: 06/15/2022)
(#92) CERTIFICATE of interested persons and corporate disclosure statement by Tate. (Perotti, Albert) (Entered: 06/10/2022)
(#91) NOTICE of a related action per Local Rule 1.07(c) by Tate. Related case(s): Yes (Perotti, Albert) (Entered: 06/10/2022)
(#90) CASE MANAGEMENT AND SCHEDULING ORDER: Discovery due by January 9, 2023. Dispositive motions due by April 21, 2023. Pretrial Conference scheduled for October 12, 2023 at 1:30 PM in Tampa Courtroom 13B before Judge Kathryn Kimball Mizelle. Jury Trial scheduled for the November 2023 trial calendar in Tampa Courtroom 13B before Judge Kathryn Kimball Mizelle. Conduct mediation by June 2, 2023. Lead counsel to coordinate dates. Signed by Judge Kathryn Kimball Mizelle on 6/9/2022. (GSO) (Entered: 06/09/2022)
(#89) ANSWER and affirmative defenses to Complaint with Jury Demand by Tate.(Perotti, Albert) (Entered: 06/02/2022)
(#88) NOTICE of Appearance by Albert Michael Perotti on behalf of Tate (Perotti, Albert) (Entered: 06/02/2022)
(#87) NOTICE by Armstrong International, Inc. of Unavailability (Reynolds, Charles) (Entered: 05/31/2022)
(#85) NOTICE of change of address by Christopher J. M. Collings (Collings, Christopher) (Entered: 05/24/2022)
(#86) ENDORSED ORDER: The Court vacates its earlier 74 endorsed order, directs the Clerk to reinstate Defendant Metropolitan Life Insurance as a party, and directs the Clerk to strike Plaintiff's and Defendant Metropolitan Life Insurance's #73 notice of voluntary dismissal under Federal Rule of Civil Procedure 41(a)(1)(A)(ii) because the stipulation was not signed by all parties who have appeared as required by the rule for dismissal of any party under Rule 41(a)(1)(A)(ii). The parties may refile the stipulation with the requisite signatures or move for dismissal under Rule 41(a)(2). Signed by Judge Kathryn Kimball Mizelle on 5/24/2022. (JMB) (Entered: 05/24/2022)
Exhibit Exhibit F to Notice of Removal
Exhibit Exhibit E to Notice of Removal
Exhibit Exhibit D to Notice of Removal
Exhibit Exhibit C to Notice of Removal
Exhibit Exhibit B to Notice of Removal
Exhibit Exhibit A to Notice of Removal
State Court ANSWER GE Answer to Complaint
State Court COMPLAINT Combined State Court Complaints
(#1) COMPLAINT and NOTICE OF REMOVAL from the 13th Judicial Circuit, Hillsborough County, case number 22-CA-001775 filed in State Court 3/2/22. Filing fee $ 402, receipt number AFLMDC-19440711 filed by General Electric Company. (Attachments: #1 State Court COMPLAINT; Combined State Court Complaints, #2 State Court ANSWER; GE Answer to Complaint, #3 State Court Docket Sheet; Combined Dockets, #4 Civil Cover Sheet, #5 Exhibit A to Notice of Removal, #6 Exhibit B to Notice of Removal, #7 Exhibit C to Notice of Removal, #8 Exhibit D to Notice of Removal, #9 Exhibit E to Notice of Removal, #10 Exhibit F to Notice of Removal)(Collings, Christopher) Modified on 4/11/2022 (LNR). (Entered: 04/08/2022)
Docket(#93) NOTICE of change of address by Charles Edward Reynolds, II (Reynolds, Charles) (Entered: 06/15/2022)
Docket(#92) CERTIFICATE of interested persons and corporate disclosure statement by Tate. (Perotti, Albert) (Entered: 06/10/2022)
Docket(#91) NOTICE of a related action per Local Rule 1.07(c) by Tate. Related case(s): Yes (Perotti, Albert) (Entered: 06/10/2022)
Docket(#90) CASE MANAGEMENT AND SCHEDULING ORDER: Discovery due by January 9, 2023. Dispositive motions due by April 21, 2023. Pretrial Conference scheduled for October 12, 2023 at 1:30 PM in Tampa Courtroom 13B before Judge Kathryn Kimball Mizelle. Jury Trial scheduled for the November 2023 trial calendar in Tampa Courtroom 13B before Judge Kathryn Kimball Mizelle. Conduct mediation by June 2, 2023. Lead counsel to coordinate dates. Signed by Judge Kathryn Kimball Mizelle on 6/9/2022. (GSO) (Entered: 06/09/2022)
Docket(#89) ANSWER and affirmative defenses to Complaint with Jury Demand by Tate.(Perotti, Albert) (Entered: 06/02/2022)
Docket(#88) NOTICE of Appearance by Albert Michael Perotti on behalf of Tate (Perotti, Albert) (Entered: 06/02/2022)
Docket(#87) NOTICE by Armstrong International, Inc. of Unavailability (Reynolds, Charles) (Entered: 05/31/2022)
Docket(#86) ENDORSED ORDER: The Court vacates its earlier 74 endorsed order, directs the Clerk to reinstate Defendant Metropolitan Life Insurance as a party, and directs the Clerk to strike Plaintiff's and Defendant Metropolitan Life Insurance's #73 notice of voluntary dismissal under Federal Rule of Civil Procedure 41(a)(1)(A)(ii) because the stipulation was not signed by all parties who have appeared as required by the rule for dismissal of any party under Rule 41(a)(1)(A)(ii). The parties may refile the stipulation with the requisite signatures or move for dismissal under Rule 41(a)(2). Signed by Judge Kathryn Kimball Mizelle on 5/24/2022. (JMB) (Entered: 05/24/2022)
Docket(#85) NOTICE of change of address by Christopher J. M. Collings (Collings, Christopher) (Entered: 05/24/2022)
Docket(#84) CASE MANAGEMENT REPORT. (Cachaldora, Amanda) (Entered: 05/18/2022)
Docket(#10) NOTICE of Lead Counsel Designation by Christopher J. M. Collings on behalf of Paramount Global. Lead Counsel: Christopher J.M. Collings. (Collings, Christopher) (Entered: 04/11/2022)
Docket(#9) NOTICE of Lead Counsel Designation by Christopher J. M. Collings on behalf of General Electric Company. Lead Counsel: Christopher J.M. Collings. (Collings, Christopher) (Entered: 04/11/2022)
Docket(#8) ANSWER and affirmative defenses to Complaint with Jury Demand by Weir Valves & Controls USA, Inc. f/k/a Atwood & Morrill Co., Inc..(Melaragno, Peter) (Entered: 04/11/2022)
Docket(#7) ANSWER and affirmative defenses to Complaint with Jury Demand by Spirax Sarco, Inc..(Melaragno, Peter) (Entered: 04/11/2022)
Docket(#6) NOTICE of Appearance by Peter J. Melaragno on behalf of Weir Valves & Controls USA, Inc. f/k/a Atwood & Morrill Co., Inc. (Melaragno, Peter) (Entered: 04/11/2022)
Docket(#5) NOTICE of Appearance by Peter J. Melaragno on behalf of Spirax Sarco, Inc. (Melaragno, Peter) (Entered: 04/11/2022)
Docket(#4) NOTICE of Lead Counsel Designation by Edward J. Briscoe on behalf of Weir Valves & Controls USA, Inc. f/k/a Atwood & Morrill Co., Inc.. Lead Counsel: Edward J. Briscoe. (Briscoe, Edward) (Entered: 04/11/2022)
Docket(#3) NOTICE of Lead Counsel Designation by Edward J. Briscoe on behalf of Spirax Sarco, Inc.. Lead Counsel: Edward J. Briscoe. (Briscoe, Edward) (Entered: 04/11/2022)
Docket(#2) NEW CASE ASSIGNED to Judge Kathryn Kimball Mizelle and Magistrate Judge Sean P. Flynn. New case number: 8:22-cv-0841-KKM-SPF. (SJB) (Entered: 04/08/2022)
Docket(#1) COMPLAINT and NOTICE OF REMOVAL from the 13th Judicial Circuit, Hillsborough County, case number 22-CA-001775 filed in State Court 3/2/22. Filing fee $ 402, receipt number AFLMDC-19440711 filed by General Electric Company. (Attachments: #1 State Court COMPLAINT; Combined State Court Complaints, #2 State Court ANSWER; GE Answer to Complaint, #3 State Court Docket Sheet; Combined Dockets, #4 Civil Cover Sheet, #5 Exhibit A to Notice of Removal, #6 Exhibit B to Notice of Removal, #7 Exhibit C to Notice of Removal, #8 Exhibit D to Notice of Removal, #9 Exhibit E to Notice of Removal, #10 Exhibit F to Notice of Removal)(Collings, Christopher) Modified on 4/11/2022 (LNR). (Entered: 04/08/2022)
Dig Deeper
Get Deeper Insights on Court Cases