3:20-CV-00325
05/29/2020
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Shelly D. Dick
Scott D. Johnson
Richard L. Bourgeois, Jr
Elridge Joseph Sanchez, Jr.
Grefco, Inc.
John Crane, Inc.
IDEX Corporation
Goulds Pumps (IPG), Inc.
The Travelers Indemnity Company
The McCarty Corporation
Crane Co.
Ingersoll-Rand Company
Warren Pumps LLC
Foster Wheeler Corporation
Bayer CropScience, Inc.
Huntington Ingalls Incorporated
Monsanto Company
General Electric Company
Liberty Mutual Group Inc.
Crosby Valve, LLC
Crown Cork & Seal Company, Inc.
Taylor-Seidenbach, Inc.
OneBeacon America Insurance Company
Huntington Ingalls Incorporated
Mitchell F Tedesco
Attorney at Morgan, Lewis & Bockius
1000 Louisiana St, Suite 4000
Housotn, TX 77098
Lauren Ann McCulloch Semlinger
Attorney at Morgan, Lewis & Bockius LLP
1000 Louisiana, Suite 4000
Houston, TX 77002
James Richard Guidry
Attorney at Simon, Peragine, Smith & Redfearn, LLP
1100 Poydras Street, Suite 3000
New Orleans, LA 70163
Angela M. Bowlin
1100 Poydras Street, Suite 3700
New Orleans, LA 70163
Daniel Edwin Oser
Attorney at Pugh Accardo Haas Radecker & Carey, LLC
1100 Poydras Street, 3300, 70163, Ste 3300
New Orleans, LA 70163
Joseph Henry Hart, IV
Attorney at Pugh, Accardo
1100 Poydras Street, Suite 3300
New Orleans, LA 70163
Thomas A. Porteous
Attorney at Pugh Accardo
1100 Poydras Street, Suite 3300
New Orleans, LA 70163-1132
Milele N. St. Julien
Attorney at Kuchler Polk Schell Weiner Richeson
1615 Poydras St., Ste. 1300
New Orleans, LA 70112
Kathleen Jordan
Attorney at Pugh Accardo Haas Radecker & Carey, LLC
1100 Poydras St., Ste 3300
New Orleans, LA 70163
David Michael Melancon
Attorney at Irwin, Fritchie, Urquhart & Moore, LLC
400 Poydras Street, Suite 2700
New Orleans, LA 70130
Edward W. Trapolin
Attorney at Irwin Fritchie Urquhart & Moore, LLC
400 Poydras Street, Suite 2700
New Orleans, LA 70130
Blaine A. Moore
616 Girod Street
New Orleans, LA 70130
David Michael Melancon
Attorney at Irwin, Fritchie, Urquhart & Moore, LLC
400 Poydras Street, Suite 2700
New Orleans, LA 70130
Edward W. Trapolin
Attorney at Irwin Fritchie Urquhart & Moore, LLC
400 Poydras Street, Suite 2700
New Orleans, LA 70130
Elizabeth Riddell Penn
Attorney at Forman Watkins & Krutz LLP
210 East Capitol Street, Suite 2200
Jackson, MS 39201-2375
Walter G. Watkins, III
Attorney at Forman, Perry, Watkins, Krutz & Tardy - JAC
P.O. Box 22608, 200 S. Lamar St., Suite 100
Jackson, MS 39225-2608
Daniel Steven Roberts
Attorney at Forman Watkins & Krutz LLP
P O Box 22608
Jackson, MS 39225
Mary Arthur
Attorney at Forman Watkins & Krutz LLP
210 East Capitol Street, Suite 2200
Jackson, MS 39201-2375
Thomas Peyton Smith
Attorney at Forman Watkins & Krutz LLP
210 East Capitol Street, Regions Building, Suite 2200
Jackson, MS 39201-2375
Marc Edward Devenport
Attorney at Leake & Andersson, LLP
1700 Energy Centre, 1100 Poydras Street
New Orleans, LA 70163-1701
Brittney Bullock Ankersen
Attorney at Courington Kiefer & Sommers, LLC
616 Girod Street
New Orleans, LA 70130
Edward T. Hayes
Attorney at Leake and Andersson, LLP
1700 Energy Centre, 1100 Poydras Street
New Orleans, LA 70163
Attachment State Court Record Part 2
Attachment State Court Record Part 1
Attachment Civil Cover Sheet
Exhibit C - Affidavit of Norman Hall
Exhibit B - Depo Transcript of Sanchez
Exhibit A - Original Petition for Damages
Docket(#63) Corporate Disclosure Statement by The McCarty Corporation. (Oubre, Louis) (Entered: 07/27/2020)
Docket(#62) Corporate Disclosure Statement by General Electric Company. (Long, Kelly) (Entered: 07/24/2020)
Docket(#61) ANSWER and Affirmative Defenses to Original Petition for Damages by General Electric Company.(Long, Kelly) Modified on 7/24/2020 to edit text. (EDC). (Entered: 07/24/2020)
Docket(#60) Corporate Disclosure Statement by Foster Wheeler Corporation identifying Corporate Parent John Wood Group PLC for Foster Wheeler Corporation.. (Long, Kelly) (Entered: 07/24/2020)
Docket(#59) ANSWER and Affirmative Defenses to Original Petition for Damages by Foster Wheeler Corporation.(Long, Kelly) Modified on 7/24/2020 to edit text. (EDC). (Entered: 07/24/2020)
Docket(#58) ANSWER and Affirmative Defenses to Original Petition for Damages by General Electric Company.(Long, Kelly) Modified on 7/24/2020 to edit text. (EDC). (Entered: 07/24/2020)
Docket(#57) Corporate Disclosure Statement by CBS Corporation identifying Corporate Parent National Amusements, Inc. for CBS Corporation.. (Long, Kelly) (Entered: 07/24/2020)
Docket(#56) ANSWER and Affirmative Defenses to #3 Answer to Original Petition for Damages by CBS Corporation.(Long, Kelly) Modified on 7/24/2020 to edit text.(EDC). (Entered: 07/24/2020)
Docket(#55) Corporate Disclosure Statement by FMC Corporation. (Bowlin, Angela) (Entered: 07/23/2020)
Docket(#54) ANSWER to Complaint by FMC Corporation.(Bowlin, Angela) (Entered: 07/14/2020)
Docket(#9) Corporate Disclosure Statement by Crown Cork & Seal Company, Inc. identifying Corporate Parent Crown Holdings, Inc., Corporate Parent Crown Holdings, Inc. for Crown Cork & Seal Company, Inc... (Lonegrass, Michael) (Entered: 06/05/2020)
Docket(#8) Summons Issued as to Bayer CropScience, Inc., CBS Corporation, Crane Co., Crosby Valve, LLC, Crown Cork & Seal Company, Inc., FMC Corporation, General Electric Company, Goulds Pumps (IPG), Inc., Grefco, Inc., Hopeman Brothers, Inc., IDEX Corporation, Ingersoll-Rand Company, International Paper Company, John Crane, Inc., Liberty Mutual Group Inc., Pharmacia, LLC, The Travelers Indemnity Company, Warren Pumps LLC, Weir Valves & Controls USA, Inc.. (NOTICE: Counsel shall print and serve both the summons and all attachments in accordance with Federal Rule of Civil Procedure 4.) (LT) (Entered: 06/05/2020)
Docket(#7) Summons Issued as to Foster Wheeler Corporation. (NOTICE: Counsel shall print and serve both the summons and all attachments in accordance with Federal Rule of Civil Procedure 4.) (LT) (Entered: 06/05/2020)
Docket(#6) Summons Submitted (Melancon, David) (Entered: 06/05/2020)
DocketMOTION(S) REFERRED: #5 MOTION to Strike an Incorrectly Filed Document 4 Answer to Complaint . This motion is now pending before the USMJ. (KMW) (Entered: 06/02/2020)
Docket(#5) MOTION to Strike an Incorrectly Filed Document 4 Answer to Complaint by OneBeacon America Insurance Company. (Attachments: #1 Proposed Order)(Rosamond, Samuel) (Entered: 06/02/2020)
Docket(#4) STRICKEN FROM THE RECORD ANSWER to Complaint by OneBeacon America Insurance Company.(Rosamond, Samuel) Modified on 6/10/2020 STRICKEN as ordered (ELW). (Entered: 06/02/2020)
Docket(#3) ANSWER to Complaint, Affirmative Defenses and Request for Jury Trial, CROSS-CLAIMS against Bayer CropScience, Inc., CBS Corporation, CSR, Limited, Crane Co., Crosby Valve, LLC, Crown Cork & Seal Company, Inc., FMC Corporation, Foster Wheeler Corporation, General Electric Company, Goulds Pumps (IPG), Inc., Grefco, Inc., Hopeman Brothers, Inc., IDEX Corporation, Ingersoll-Rand Company, International Paper Company, John Crane, Inc., Liberty Mutual Group Inc., Monsanto Company, The Travelers Indemnity Company, Warren Pumps LLC, Weir Valves & Controls USA, Inc. by Huntington Ingalls Incorporated.(Melancon, David) Modified on 6/2/2020 to edit text. (EDC). (Entered: 06/02/2020)
Docket(#2) Corporate Disclosure Statement by OneBeacon America Insurance Company identifying Corporate Parent Bedivere Insurance Company, Corporate Parent Trebuchet Investments, Limited, Corporate Parent Armour Group Holdings, Limited, Corporate Parent Lamorak Insurance Company, Corporate Parent Trebuchet U.S. Holdings, Inc. for OneBeacon America Insurance Company.. (Rosamond, Samuel) (Entered: 06/01/2020)
Docket(#1) NOTICE OF REMOVAL from 19th JDC, Case Number 695862. (Filing fee $ 400 receipt number ALAMDC-2119799), filed by Huntington Ingalls Incorporated. (Attachments: #1 Exhibit A - Original Petition for Damages, #2 Exhibit B - Depo Transcript of Sanchez, #3 Exhibit C - Affidavit of Norman Hall, #4 Attachment Civil Cover Sheet, #5 Attachment State Court Record Part 1, #6 Attachment State Court Record Part 2)(Melancon, David) (Entered: 05/29/2020)
Dig Deeper
Get Deeper Insights on Court Cases