3:19-CV-00038
01/03/2019
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Maxine M. Chesney
Debbie L. Viale
Amber Jacobs
FOSTER WHEELER LLC
General Electric Company
Air & Liquid Systems Corp
Keenan Properties Inc.
Crane Co.
Calaveras Asbestos Ltd
Exxonmobile Corporation
Trane USA
AMEC Foster Wheeler USA Corporation
Allied Packing & Supply
A.W. Chesterton Company
Goulds Pumps LLC
Soco-West, Inc.
Chevron U.S.A. Inc.
Nectaria Belantis
Attorney at The Paul Law Firm
3011 Townsgate Road, Suite 450
Westlake Village, CA 91361
Charles S. Park
Attorney at Hugo Parker, LLP
240 Stockton Street, 8Th Floor
San Francisco, CA 94108
Edward R. Hugo
Attorney at Hugo Parker, LLP
240 Stockton Street, 8Th Floor
San Francisco, CA 94108
W. Joseph Gunter
Attorney at CMBG3 Law LLC
505 Montgomery, Suite 1045
San Francisco, CA 94108
Geoffrey M Davis
Attorney at K&L Gates LLP
10100 Santa Monica Bl., 7Th Floor
Los Angeles, CA 90067
Jennifer Denise Fitzpatrick
Attorney at Dehay & Elliston, LLP
100 Pringle Avenue, Suite 700
Walnut Creek, CA 94596
Susan A. Ogdie
Attorney at DeHay & Elliston LLP
100 Pringle Avenue, Suite 700
Walnut Creek, CA 94596
Stephen Lindsay Jenkins
Attorney at Manning Gross + MassenburgLLP
201 Spear Street, 18Th Floor
San Francisco, CA 94105
Joseph Duffy
Attorney at Morgan, Lewis & Bockius LLP
One Market Spear Street Tower
San Francisco, CA 94105-1126
Amy Jo Talarico
Attorney at Morgan Lewis & Bockius, LLP
One Market, Spear Street Tower
San Francisco, CA 94105
Michael Quinn Eagan, Jr.
Attorney at Morgan Lewis and Bockius LLP
One Market, Spear Street Tower
San Francisco, CA 94105
Andy Justin Goetz
Attorney at Prindle, Goetz, Barnes and Reinholtz LLP
310 Golden Shore, 4Th Floor
Long Beach, CA 90802
Michael Howard Schuck
Attorney at Prindle, Goetz, Barnes and Reinholtz LLP
310 Golden Shore, 4Th Floor
Long Beach, CA 90802
Cristyn Nicole Chadwick
Attorney at Alston & Bird, LLP
333 S. Hope St., Ste. 1600
Los Angeles, CA 90071
Nell Gibson Moley
Attorney at Alston & Bird LLP
560 Mission Street, Suite 2100
San Francisco, CA 94105
Patrick Casey Mathews
Attorney at Steptoe & Johnson LLP
1 Market Street, Steuart Tower, Suite 1800
San Francisco, CA 94105
Aaron Michael Brian
Attorney at Nixon Peabody LLP
One Embarcadero Center, 32Nd Floor, Suite 4100
San Francisco, CA 94111
Michael E Flynn-O'Brien
Attorney at Steptoe & Johnson LLP
1 Market Street, Spear Tower, Suite 3900
San Francisco, CA 94105
Francis Dennis Pond
Attorney at Pond North LLP
350 South Grand Avenue, Suite 2850
Los Angeles, CA 90017
Lisa Lurline Oberg
Attorney at Dentons US LLP
One Market Plaza, Spear Tower, 24Th Floor
San Francisco, CA 94105
Civil Cover Sheet
Docket(#216) NOTICE of Appearance by Gina Ann Haran (Haran, Gina) (Filed on 11/25/2019) (Entered: 11/25/2019)
[-] Read LessDocket(#215) ANSWER to #181 Second Amended Complaint For Wrongful Death and Survival Actions - Asbestos by Santa Fe Braun, Inc.. (Chaves, Marisa) (Filed on 11/22/2019) Modified on 11/25/2019 (slhS, COURT STAFF). (Entered: 11/22/2019)
[-] Read LessDocket(#214) NOTICE by Santa Fe Braun, Inc. re #211 Notice of Appearance DEFENDANT SANTA FE BRAUN INC'S RULE 26(a)(1) INITIAL DISCLOSURES (Chaves, Marisa) (Filed on 11/22/2019) (Entered: 11/22/2019)
[-] Read LessDocket(#213) Certificate of Interested Entities or Persons by Santa Fe Braun, Inc. identifying Corporate Parent 15375 Memorial Corporation for Santa Fe Braun, Inc.. re #211 Notice of Appearance (Chaves, Marisa) (Filed on 11/22/2019) Modified on 11/25/2019 (slhS, COURT STAFF). (Entered: 11/22/2019)
[-] Read LessDocket(#212) Corporate Disclosure Statement by Santa Fe Braun, Inc. identifying Corporate Parent 15375 Memorial Corporation for Santa Fe Braun, Inc.. re #211 Notice of Appearance and Notice of Interested Parties (Chaves, Marisa) (Filed on 11/22/2019) Modified on 11/25/2019 (slhS, COURT STAFF). (Entered: 11/22/2019)
[-] Read LessDocket(#211) NOTICE of Appearance by Marisa Renee Chaves NOTICE OF APPEARANCE OF COUNSEL FOR SANTA FE BRAUN INC. (Chaves, Marisa) (Filed on 11/22/2019) (Entered: 11/22/2019)
[-] Read LessDocket(#210) ORDER RE DISMISSAL OF DEFENDANT ELEMENTIS CHEMICALS INC.< The complaint is dismissed with prejudice as to defendant Elementis Chemicals Inc., formerly known as Harcros Chemicals Inc., successor-in-interest to Harrisons < Crosfield (Pacific) Inc. Signed by Judge Maxine M. Chesney on November 13, 2019. (mmclc1, COURT STAFF) (Filed on 11/13/2019) (Entered: 11/13/2019)
[-] Read LessDocket(#209) Certificate of Interested Entities by Certainteed Corporation identifying Corporate Parent Compagnie De Saint-Gobain, Other Affiliate DBMP LLC for Certainteed Corporation. Amended (Jackson, Michelle) (Filed on 10/30/2019) (Entered: 10/30/2019)
[-] Read LessDocket(#208) STIPULATION and Proposed Order Re Dismissal of Defendant Elementis Chemicals Inc. filed by Elementis Chemicals Inc. (Fitzpatrick, Jennifer) (Filed on 10/30/2019) (Entered: 10/30/2019)
[-] Read LessDocket(#207) ORDER RE DISMISSAL OF DEFENDANT ANHEUSER-BUSCH, LLC'S (ERRONEOUSLY SUED AS ANHEUSER-BUSCH INBEV WORLDWIDE INC.). The complaint is dismissed with prejudice as to Anheuser-Busch. Signed by Judge Maxine M. Chesney on October 29, 2019.(mmclc1, COURT STAFF) (Filed on 10/29/2019) (Entered: 10/29/2019)
[-] Read LessDocket(#10) CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by AMEC Foster Wheeler USA Corporation.. (Park, Charles) (Filed on 1/9/2019) (Entered: 01/09/2019)
[-] Read LessDocket(#9) Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 3/28/2019. Initial Case Management Conference set for 4/4/2019 01:30 PM in San Francisco, Courtroom F, 15th Floor. (slhS, COURT STAFF) (Filed on 1/8/2019) (Entered: 01/08/2019)
[-] Read LessDocket(#8) NOTICE of filing State Court ANSWER to Complaint for Damages by Allied Fluid Prodcuts Corp fka Allied Packing & Supply, Inc. (Cordery, Theodore) (Filed on 1/7/2019) Modified on 1/8/2019 (slhS, COURT STAFF). (Entered: 01/07/2019)
[-] Read LessDocket(#7) Certificate of Interested Entities by Allied Fluid Prodcuts Corp fka Allied Packing & Supply, Inc. (Cordery, Theodore) (Filed on 1/7/2019) (Entered: 01/07/2019)
[-] Read LessDocket(#6) CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Allied Fluid Prodcuts Corp fka Allied Packing & Supply, Inc... (Cordery, Theodore) (Filed on 1/7/2019) (Entered: 01/07/2019)
[-] Read LessDocket(#5) NOTICE of Appearance by Theodore Thomas Cordery on behalf of Allied Fluid Products Corp fka Allied Packing & Supply Inc. (Cordery, Theodore) (Filed on 1/7/2019) Modified on 1/8/2019 (slhS, COURT STAFF). (Entered: 01/07/2019)
[-] Read LessDocket(#4) Case assigned to Magistrate Judge Jacqueline Scott Corley. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 1/18/2019. (srnS, COURT STAFF) (Filed on 1/4/2019) (Entered: 01/04/2019)
[-] Read LessDocket(#3) Filing fee received: $ 400.00, receipt number 44611016004. (srnS, COURT STAFF) (Filed on 1/4/2019) (Entered: 01/04/2019)
[-] Read LessDocket(#2) NOTICE OF NON-PAYMENT Please be advised that the filing fee has not been received in this case. The fee must be paid within two business days or the case will be subject to termination. (This is a text-only entry generated by the court. There is no document associated with this entry.) (srnS, COURT STAFF) (Filed on 1/3/2019) (Entered: 01/03/2019)
[-] Read LessDocket(#1) NOTICE OF REMOVAL OF ACTION TO FEDERAL COURT from Alameda Superior Court California. Their case number is RG18927446. Filed by AMEC Foster Wheeler USA Corporation. (Attachments: #1 Civil Cover Sheet)(Park, Charles) (Filed on 1/3/2019) Modified on 1/8/2019 (slhS, COURT STAFF). (Entered: 01/03/2019)
[-] Read Less