3:19-CV-00088
05/24/2019
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Daniel L. Hovland
Alice R. Senechal
Paul W. Abbott Company, Inc.
Singer Safety Company
Owens-Illinois, Inc.
Zurn Industries, LLC
Weil McLain Company
RCH Newco II, LLC
Bell Asbestos Mines, Ltd.
Linde, LLC
General Engineering Development Corporation
Industrial Holdings Corporation
Cleaver Brooks
3M Company
Bell & Gossett
S.O.S. Products
Hobart Brothers Company
Goulds Pumps, Inc.
Trane U.S., Inc.
Goodyear Tire & Rubber Company
Chicago-Wilcox Manufacturing Company
Building Sprinkler Company, Inc.
Matthew R. Thibodeau
Attorney at Thibodeau, Johnson & Feriancek
302 West Superior Street, Suite 800
Duluth, MN 55802
Patrick T. Tierney
Attorney at Collins, Buckley, Sauntry & Haugh PLLP
West 1100 First National Bank Building, 332 Minnesota Street
St. Paul, MN 55101-1379
Joanna M. Salmen
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
Jason Mohr
Attorney at Foley & Mansfield PLLP
250 Marquette Ave., Suite 1200
Minneapolis, MN 55401
Elizabeth Sorenson Brotten
Attorney at Foley & Mansfield PLLP
250 Marquette Ave., Suite 1200
Minneapolis, MN 55401
Jon P. Parrington
Attorney at Pustorino & Parrington, PLLC
Ste. 190, 6800 France Ave. So.
Minneapolis, MN 55435-2013
Roland John Wells, III
Attorney at HKM
30 E. 7Th Street, Suite 3200
St. Paul, MN 55101
Thomas M. Stieber
Attorney at Foley & Mansfield PLLP
250 Marquette Ave., Suite 1200
Minneapolis, MN 55401
Paul Rudell Oppegard
Attorney at Oppegard Law Firm
2901 South Frontage Road, Po Box 657
Moorhead, MN 56561
Jon R Russell
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
Heather H. Neubauer
Attorney at Meagher & Geer, P.L.L.P. (MN)
33 South Sixth Street, Suite 4400
Minneapolis, MN 55402
John C. Hughes
Attorney at Meagher & Geer, P.L.L.P. (MN)
33 South Sixth Street, Suite 4400
Minneapolis, MN 55402
Patrick T. Tierney
Attorney at Collins, Buckley, Sauntry & Haugh PLLP
West 1100 First National Bank Building, 332 Minnesota Street
St. Paul, MN 55101-1379
Joanna M. Salmen
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
Jason Mohr
Attorney at Foley & Mansfield PLLP
250 Marquette Ave., Suite 1200
Minneapolis, MN 55401
Elizabeth Sorenson Brotten
Attorney at Foley & Mansfield PLLP
250 Marquette Ave., Suite 1200
Minneapolis, MN 55401
Jon P. Parrington
Attorney at Pustorino & Parrington, PLLC
Ste. 190, 6800 France Ave. So.
Minneapolis, MN 55435-2013
Roland John Wells, III
Attorney at HKM
30 E. 7Th Street, Suite 3200
St. Paul, MN 55101
Thomas M. Stieber
Attorney at Foley & Mansfield PLLP
250 Marquette Ave., Suite 1200
Minneapolis, MN 55401
Paul Rudell Oppegard
Attorney at Oppegard Law Firm
2901 South Frontage Road, Po Box 657
Moorhead, MN 56561
Jon R Russell
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
Heather H. Neubauer
Attorney at Meagher & Geer, P.L.L.P. (MN)
33 South Sixth Street, Suite 4400
Minneapolis, MN 55402
John C. Hughes
Attorney at Meagher & Geer, P.L.L.P. (MN)
33 South Sixth Street, Suite 4400
Minneapolis, MN 55402
Jeanette Boechler
Attorney at Boechler, P.C.
802 1St Avenue North
Fargo, ND 58102
Jane L. Dynes
Attorney at Serkland Law Firm, P.C.
10 Roberts St., P.O. Box 6017
Fargo, ND 58108-6017
Brent J. Edison
Attorney at Vogel Law Firm (Fargo)
218 Np Avenue, Po Box 1389
Fargo, ND 58107-1389
Thomas D. Jensen
Attorney at Lind Jensen Sullivan & Peterson PA
1300 At&T Tower, 901 Marquette Ave S
Minneapolis, MN 55402
Joel A. Flom
Attorney at Flom Law Office, P.A.
1703 32Nd Avenue South
Fargo, ND 58103
David C. Thompson
321 Kittson Avenue, Po Box 5235
Grand Forks, ND 58201
Exhibit 28 - Rudolph Opp Deposition, 10/15/1991
Exhibit 27 - James Matthews Deposition, 3/24/1982
Exhibit 26 - James Matthews Deposition, 3/23/1982
Exhibit 25 - J. Nodsle Deposition, 1/25/1983
Exhibit 22 - Herbert Gartner Deposition, 8/21/1991
Exhibit 21 - William Sornsin Deposition, 9/28/1983
Exhibit 10 - Minot Base Bid Opening Set, 5/12/1955
Exhibit 9 - Minot Air Base Gets More Funds, 3/7/1958
Exhibit 6 - To Break Ground For Base at Minot, 7/6/55
Exhibit Minot Air Force Base History
Docket(#65) Minute Entry for proceedings held before Magistrate Judge Alice R. Senechal: Scheduling Conference held on 7/19/2019. (DR #190719-001) (td) (Entered: 07/22/2019)
Docket(#64) (Text Only) ORDER by Magistrate Judge Alice R. Senechal. Per discussion at the July 19, 2019 Scheduling Conference, the Clerk is directed to amend the docket to reflect "The Marley-Wylain Company" as the defendant in place of "Weil-McLain Company." (AS) (Entered: 07/19/2019)
Docket(#63) NOTICE of Hearing: Pretrial Conference set for 1/19/2021 at 09:00 AM in Fargo Courtroom 1 before Chief Judge Daniel L. Hovland. Jury Trial set for 1/19/2021 at 09:30 AM in Fargo Courtroom 1 before Chief Judge Daniel L. Hovland. (Trial Est. 10-13 Days). (AS) (Entered: 07/19/2019)
Docket(#62) ORDER by Magistrate Judge Alice R. Senechal. Final Pretrial Conference set for 1/5/2021 at 02:00 PM in Chambers before Magistrate Judge Alice R. Senechal. (AS) (Entered: 07/19/2019)
Docket(#61) NOTICE of Hearing: Mid-Discovery Status Conference set for 2/28/2020 at 09:00 AM by telephone before Magistrate Judge Alice R. Senechal. Plaintiffs shall initiate the call. The telephone number for chambers is 701-297-7070. (AS) (Entered: 07/19/2019)
Docket(#60) SCHEDULING ORDER by Magistrate Judge Alice R. Senechal. Discovery due by 4/30/2020. Discovery Motions due by 5/14/2020. Plaintiff(s) Expert Witness Disclosures and Reports due by 3/20/2020. Defendant(s) Expert Witness Disclosures and Reports due by 4/30/2020. Discovery Depositions of Expert Witnesses due by 6/5/2020. Join Additional Parties due by 8/30/2019. Amend Pleadings due by 8/30/2019. Nondispositive Motions due by 6/19/2020. Threshold Motions due by 7/24/2020. Dispositive Motions due by 7/24/2020. (AS) (Entered: 07/19/2019)
Docket(#59) Corporate Disclosure Statement by Industrial Contractors, Inc.. (Thibodeau, Matthew) (Entered: 07/18/2019)
Docket(#58) RESPONSE to Motion re #37 MOTION to Remand to State Court filed by Building Sprinkler Company, Inc.. (Neubauer, Heather) (Entered: 07/03/2019)
Docket(#57) Corporate Disclosure Statement by Hobart Brothers Company identifying Corporate Parent Illinois Tool Works Inc. for Hobart Brothers Company.. (Schach, David) (Entered: 07/03/2019)
Docket(#56) NOTICE of Appearance by David T. Schach on behalf of Hobart Brothers Company (Schach, David) (Entered: 07/03/2019)
Docket(#25) ANSWER to Complaint (Notice of Removal) by Goulds Pumps, Inc.. (lh) (Entered: 06/07/2019)
Docket(#9) *RESTRICTED - WRONG EVENT SELECTED* ANSWER to Complaint by Goulds Pumps, Inc.. (Attachments: #1 Certificate of Service)(Oppegard, Paul) Modified on 6/7/2019 to restrict access (lh). (Entered: 06/03/2019)
Docket(#8) Corporate Disclosure Statement by RCH Newco II, LLC identifying Other Affiliate H.H. Robertson Company, Other Affiliate Robertseon Ceco Corporation for RCH Newco II, LLC.. (Brotten, Elizabeth) (Entered: 06/03/2019)
Docket(#7) Corporate Disclosure Statement by Goodyear Tire & Rubber Company identifying Other Affiliate Vanguard Group, Inc. for Goodyear Tire & Rubber Company.. (Brotten, Elizabeth) (Entered: 05/31/2019)
Docket(#6) 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 7/19/2019 at 09:30 AM before Magistrate Judge Alice R. Senechal. (AS) (Entered: 05/31/2019)
Docket(#4) Corporate Disclosure Statement by AWT Air Company, Inc. identifying that it is a subsidiary of Aqua Alliance Inc. (Brotten, Elizabeth) Modified on 5/29/2019 to clarify docket text. NEF regenerated (am). Modified on 5/29/2019 to correct text. (rm) (Entered: 05/28/2019)
Docket(#5) SUPPLEMENT (JS44 Civil Cover Sheet) to document #1 Notice of Removal by Building Sprinkler Company, Inc. (Attachments: #1 List of Defense Counsel)(rm) (Entered: 05/30/2019)
Docket(#3) Corporate Disclosure Statement by Building Sprinkler Company, Inc. (as) (Entered: 05/28/2019)
Docket(#2) AFFIDAVIT of Heather Neubauer by Building Sprinkler Company, Inc. (Attachments: #1 Exhibit 1 - Summons and Complaint, #2 Exhibit 2 - Notice of Assignment and Case Number, #3 Exhibit 3 - Answer and Defenses of Defendant CBS Corporation, #4 Exhibit 4 - Answer of H.B. Fuller Company, #5 Exhibit 5 - Answer of Defendant McMaster-Carr Supply Company, #6 Exhibit 6 - Answer of Defendant Smith-Sharpe Company, #7 Exhibit 7 - Answer of Research-Cottrell, Inc., #8 Exhibit 8 - Answer of RCH Newco II, LLC, #9 Exhibit 9 - Separate Answer and Affirmative Defenses of Honeywell, Inc. and Jury Demand, #10 Exhibit 10 - Answer of Defendant Trane U.S. Inc., #11 Exhibit 11 - Separate Answer of Grillell Corporation, #12 Exhibit 12 - Answer of The Goodyear Tire & Rubber Company, #13 Exhibit 13 - Separate Answer of ITT Corporation (incorrectly named as Bell & Gossett), #14 Exhibit 14 - Building Sprinkler Company, Inc's Answer and Affirmative Defenses to Plaintiff's Complaint, #15 Exhibit 15 - Answer of Foster Products Corporation, #16 Exhibit 16 - Answer of Defendant Hobart Brothers LLC, #17 Exhibit 17 - Answer of Defendant The Lincoln Electric Company, #18 Exhibit 18 - Answer to Praxair Distribution, Inc., #19 Exhibit 19 - Answer and Affirmative Defenses of Defendant Union Carbine Corporation, #20 Exhibit 20 - Answer of Industrial Holdings Corporation, #21 Exhibit 21 - Answer of S.O.S. Products Company, Inc., #22 Exhibit 22 - Separate Answer of Sprinkmann Son's Corporation, #23 Exhibit 23 - Separate Answer of Defendant Exxon Mobil Corporation, #24 Exhibit 24 - Burnham LLC's Answer and Affirmative Defenses, #25 Exhibit 25 - Separate Answer of Defendant General Engineering Development Corporation and Demand for Trial, #26 Exhibit 26 - Separate Answer of Defendant Goodrich Corporation and Demand for Trial, #27 Affidavit of Service)(as) (Entered: 05/28/2019)
Docket(#1) NOTICE OF REMOVAL by Building Sprinkler Company, Inc. from Cass County District Court, case number 09-2019-CV-01362. Filing fee $ 400 receipt number 319000330 filed by Building Sprinkler Company, Inc. (Attachments: #1 Exhibit 1 - Summons and Complaint Served on Building Sprinkler, #2 Exhibit 2 - Summons and Complaint (prior lawsuit), #3 Exhibit 3 - Virgil Mortenson-Work History (prior lawsuit), #4 Exhibit 4 - Deposition of Virgil Mortenson, 2/2/04, #5 Exhibit 5 - Minot Air Force Base History, #6 Exhibit 6 - To Break Ground For Base at Minot, 7/6/55, #7 Exhibit 7 - Kiewit Bids Low at Minot, 10/26/1955, #8 Exhibit 8 - Iowa Firm Low on Minot Bids, 10/27/1955, #9 Exhibit 9 - Minot Air Base Gets More Funds, 3/7/1958, #10 Exhibit 10 - Minot Base Bid Opening Set, 5/12/1955, #11 Exhibit 11 - Public Law 534 & 301, 7/27/1954, #12 Exhibit 12 - Public Law 765 & 301, 9/1/1954, #13 Exhibit 13 - Public Law 85-685, 8/20/1958, #14 Exhibit 14 - Public Law 87-554, 7/27/1962, #15 Exhibit 15 - Minot Area Will Have ICBM Sites, 6/14/1961, #16 Exhibit 16 - Minuteman Aide is Assigned, 10/4/1961, #17 Exhibit 17 - First Minuteman Property Brought from Kief Couple, 11/24/1961, #18 Exhibit 18 - $67 Million Low on Missile Work, 12/21/1961, #19 Exhibit 19 - Minot Air Force Base Specifications, #20 Exhibit 20 - Deposition of William Sornsin, 6/30/1987, #21 Exhibit 21 - William Sornsin Deposition, 9/28/1983, #22 Exhibit 22 - Herbert Gartner Deposition, 8/21/1991, #23 Exhibit 23 - Andrew Olerud Deposition, 1/18/1983, #24 Exhibit 24 - Andrew Olerud Deposition, 12/5/1991, #25 Exhibit 25 - J. Nodsle Deposition, 1/25/1983, #26 Exhibit 26 - James Matthews Deposition, 3/23/1982, #27 Exhibit 27 - James Matthews Deposition, 3/24/1982, #28 Exhibit 28 - Rudolph Opp Deposition, 10/15/1991, #29 Exhibit 29 - Rudolph Opp Deposition, 7/18/1994, #30 Exhibit 30 - Bruce Bergson, Deposition, 7/18/2000, #31 Exhibit 31 - Andrew Olerud Deposition, 2/21/1991, #32 Exhibit 32 - Declaration of Kyle Dotson, #33 Exhibit 33 - MilSpec-C-28610, #34 Exhibit 34 - Military Standard Marking for Shipment and Storage, MIL-STD-129C, #35 Exhibit 35 - MIL-STD-129C Change of Notice 1, 2/10/1961, #36 Exhibit 36 - MIL-STD-129C Change Notice 3, #37 Exhibit 37 - Keene Corporation's Response to Plaintiff's First Set of Interrogatories, 5/24/1990, #38 Exhibit 38 - Keene Corporation's Response to Plaintiff's Interrogatories and Request for Production, 4/13/1989, #39 Exhibit 39 - Noralf Deposition 4/6/1982)(as) Note: JS44 Civil Cover Sheet and List of Defense Counsel filed at #5 . (rm) (Entered: 05/24/2019)
Dig Deeper
Get Deeper Insights on Court Cases