3:19-CV-00142
07/12/2019
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Daniel L. Hovland
Alice R. Senechal
Sally Wallock
Foster Wheeler LLC
Superior Boiler Works, Inc.
S.O.S. Products
Whittier Filtration, Inc.
Owens-Illinois, Inc.
United Conveyor Corporation
Hobart Brothers Company
Grinnell Corporation
Weil McLain Company
Bell Asbestos Mines, Ltd.
Goodin Company
Lennox Industries, Inc.
Singer Safety Company
Rockwell Automation
General Engineering Development Corporation
Industrial Holdings Corporation
Ingersoll-Rand Company
A.H. Bennett Company
Rheem Manufacturing Company
Jeanette Boechler
Attorney at Boechler, PC
802 1St Avenue North
Fargo, ND 58102
John C. Hughes
Attorney at Meagher & Geer, P.L.L.P. (MN)
33 South Sixth Street, Suite 4400
Minneapolis, MN 55402
Claire Louise Smith
Attorney at Dorsey & Whitney LLP
3203 32Nd Avenue S., Suite 103, Po Box 1344
Fargo, ND 58107-1344
Paul Rudell Oppegard
Attorney at Oppegard Law Firm
2901 South Frontage Road, Po Box 657
Moorhead, MN 56561
Joanna M. Salmen
Attorney at Foley & Mansfield PLLP
250 Marquette Ave., Suite 1200
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
Roland John Wells, III
Attorney at HKM
30 E. 7Th Street, Suite 3200
St. Paul, MN 55101
Joel A. Flom
Attorney at Flom Law Office, P.A.
1703 32Nd Avenue South
Fargo, ND 58103
Todd E. Zimmerman
Attorney at Fredrikson & Byron P.A. (Fargo)
51 Broadway North, Suite 400
Fargo, ND 58102
Michael C. McCarthy
Attorney at Maslon Edelman Borman & Brand, LLP
3300 Wells Fargo Center, 90 S 7Th Street
Minneapolis, MN 55402-4140
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
Stacey Elizabeth Tjon Bossart
Attorney at Haugen & Moeckel
520 Main Ave., Suite 702
Fargo, ND 58103
Richard J. Leighton
Attorney at Johnson Killen & Seiler PA
800 Wells Fargo Center, 230 W Superior St
Duluth, MN 55802
Jane L. Dynes
Attorney at Serkland Law Firm, P.C.
10 Roberts St., P.O. Box 6017
Fargo, ND 58108-6017
Scott J. Landa
Attorney at Zimney Foster PC
3100 S Columbia Rd, Suite 200
Grand Forks, ND 58201
Tyler Johnson Siewert
Attorney at Schweigert, Klemin & McBride, P.C.
116 N. 2Nd Street, Po Box 955
Bismarck, ND 58502
Cassandra A. Marka
Attorney at Zimney Foster PC
3100 S Columbia Rd, Suite 200
Grand Forks, ND 58201
Thomas M. Stieber
Attorney at Foley & Mansfield PLLP
250 Marquette Ave., Suite 1200
Minneapolis, MN 55401
State Court Records Part 9 of 10 (Exhibits 224 - 229)
State Court Records Part 8 of 10 (Exhibits 223 - 222)
State Court Records Part 7 of 10 (Exhibits 197 - 205)
State Court Records Part 6 of 10 (Exhibits 189 - 196)
State Court Records Part 5 of 10 (Exhibits 184 - 188)
State Court Records Part 3 of 10 (Exhibits 102 - 134)
State Court Records Part 2 of 10 (Exhibits 59 - 101)
Affidavit of Counsel, Heather H. Neubauer and State Court Records Part 1 of 10
Exhibit A - Defendants Listed by Counsel
Docket(#100) Corporate Disclosure Statement by Burnham LLC identifying Corporate Parent Burnham Holdings, Inc. for Burnham LLC.. (Neubauer, Heather) (Entered: 09/04/2019)
Docket(#99) Corporate Disclosure Statement by A.W. Chesterton Company. (Brownson, Kristi) (Entered: 09/04/2019)
Docket(#98) NOTICE of Appearance by Kristi K. Brownson on behalf of A.W. Chesterton Company (Brownson, Kristi) (Entered: 09/04/2019)
(#97) Corporate Disclosure Statement by Chicago-Wilcox Manufacturing Company. (Neubauer, Heather) (Entered: 08/29/2019)
(#96) Corporate Disclosure Statement by Building Sprinkler Company, Inc.. (Neubauer, Heather) (Entered: 08/29/2019)
(#95) Corporate Disclosure Statement by Baker Manufacturing Company, LLC. (Neubauer, Heather) (Entered: 08/29/2019)
(#94) REPLY to Response to Motion re #48 MOTION to Remand to State Court filed by Sally Wallock. (Thompson, David) (Entered: 08/27/2019)
(#93) Minute Entry for proceedings held before Magistrate Judge Alice R. Senechal: Scheduling Conference held on 8/20/2019. (DR #190820-001 JS Chambers Recorder) (lc) (Entered: 08/20/2019)
(#92) ORDER by Magistrate Judge Alice R. Senechal.Final Pretrial Conference set for 1/12/2021 at 10:00 AM in Fargo Chambers before Magistrate Judge Alice R. Senechal. (CS) (Entered: 08/20/2019)
(#91) SCHEDULING ORDER by Magistrate Judge Alice R. Senechal. Discovery due by 1/17/2020. Discovery Motions due by 2/1/2020. Plaintiff(s) Expert Witness Disclosures and Reports due by 12/15/2019. Defendant(s) Expert Witness Disclosures and Reports due by 1/17/2020. Discovery Depositions of Expert Witnesses due by 2/21/2020. Join Additional Parties due by 9/27/2019. Amend Pleadings due by 9/27/2019. Amend Pleadings to Add Punitive Damages due by 9/27/2019. Nondispositive Motions due by 3/13/2020. Threshold Motions due by 4/3/2020. Dispositive Motions due by 4/3/2020. (CS) (Entered: 08/20/2019)
(#10) Corporate Disclosure Statement by Weil McLain Company identifying Corporate Parent SPX Corporation, Other Affiliate The Marley Company, LLC, Other Affiliate The Marley-Wylain Company for Weil McLain Company.. (Mohr, Jason) (Entered: 07/18/2019)
(#9) Corporate Disclosure Statement by Riley Power, Inc. identifying Corporate Parent Babcock Power Inc. for Riley Power, Inc... (Mohr, Jason) (Entered: 07/18/2019)
(#8) 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 8/20/2019 at 09:30 AM before Magistrate Judge Alice R. Senechal. (AS) (Entered: 07/16/2019)
(#7) Corporate Disclosure Statement by Industrial Holdings Corporation. (Wells, Roland) (Entered: 07/16/2019)
(#6) NOTICE of Appearance by Roland John Wells, III on behalf of Industrial Holdings Corporation (Wells, Roland) (Entered: 07/16/2019)
(#5) Corporate Disclosure Statement by Building Sprinkler Company, Inc.. (Neubauer, Heather) (Entered: 07/16/2019)
(#4) Corporate Disclosure Statement by AWT Air Company, Inc. identifying Other Affiliate Aqua Alliance Inc., Other Affiliate Research-Cottrell, Inc. for AWT Air Company, Inc... (Brotten, Elizabeth) (Entered: 07/15/2019)
(#3) Corporate Disclosure Statement by A.W. Kuettel & Sons, Inc.. (Brotten, Elizabeth) (Entered: 07/15/2019)
(#2) Corporate Disclosure Statement by Goodin Company. (Brotten, Elizabeth) (Entered: 07/15/2019)
(#1) NOTICE OF REMOVAL by Building Sprinkler Company, Inc. from Cass County District Court, case number 09-2018-CV-02167. Filing fee $ 400 receipt number 319000409 filed by Building Sprinkler Company, Inc.(Attachments: #1 Civil Cover Sheet, #2 Exhibit A - Defendants Listed by Counsel, #3 Affidavit of Counsel, Heather H. Neubauer and State Court Records Part 1 of 10 (Exhibits 1 - 58), #4 State Court Records Part 2 of 10 (Exhibits 59 - 101), #5 State Court Records Part 3 of 10 (Exhibits 102 - 134), #6 State Court Records Part 4 of 10 (Exhibits 135 - 183), #7 State Court Records Part 5 of 10 (Exhibits 184 - 188), #8 State Court Records Part 6 of 10 (Exhibits 189 - 196), #9 State Court Records Part 7 of 10 (Exhibits 197 - 205), #10 State Court Records Part 8 of 10 (Exhibits 223 - 222), #11 State Court Records Part 9 of 10 (Exhibits 224 - 229), #12 State Court Records Part 10 of 10 (Exhibits 230 - 250))(js) (Entered: 07/15/2019)
Dig Deeper
Get Deeper Insights on Court Cases