1:22-CV-00145
06/10/2022
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Louis Guirola, Jr
Kristi H. Johnson
Robert H Walker
Robert P. Myers, Jr
3M Company
Bayer Consumer Care Holdings LLC
Bayer Samson II LLC
Lockheed Martin Corporation sued individually and as successor-in-interest to Martin Marietta doing business as Lockheed Martin Aeronautics formerly known as Lockheed Martin Tactical Systems
Lorillard LLC
Morse Tec LLC
Occidental Chemical Corporation
Philadelphia Gear Corporation
Unisys Corporation
Velan Valve Corp.
ViacomCBS, Inc.
Viad Corp.
Weir Valves & Controls USA, Inc.
Block Drug Company, Inc.
Block Drug Corporation
Brenntag Specialties LLC
Cameron International Corporation
Cleaver-Brooks, Inc. sued individually and as successor-in-interest to Davis Engineering Company formerly known as Aqua-Chem, Inc. doing business as Cleaver-Brooks Division
Compudyne LLC
Cosmetic Specialities, Inc.
J. William Manuel
Attorney at BRADLEY ARANT BOULT CUMMINGS, LLP - Jackson
P.O. Box 1789, 188 E. Capitol Street, Suite 1000 (39201)
Jackson, MS 39215-1789
Stevie F. Rushing
Attorney at BRADLEY ARANT BOULT CUMMINGS, LLP - Jackson
P.O. Box 1789, 188 E. Capitol Street, Suite 1000 (39201)
Jackson, MS 39215-1789
Samuel D. Habeeb
Attorney at MARON MARVEL BRADLEY ANDERSON & TARDY, LLC - Ridgeland
1020 Highland Colony Parkway, Suite 400
Ridgeland, MS 39157
Robert W. Wilkinson
Attorney at WILKINSON, WILLIAMS, BOSIO & SESSOMS, PLLC - Pascagoula
734 Delmas Avenue (39567), Post Office Box 1618
Pascagoula, MS 39568-1618
Brian T. Clark - PHV
Attorney at GLAZIER YEE, LLP
707 Wilshire Blvd., Suite 2025
Los Angeles, CA 90017
Scott A. Kossoudji - PHV
Attorney at GLAZIER YEE, LLP
707 Wilshire Blvd., Suite 2025
Los Angeles, CA 90017
Bradley Adam Hays
Attorney at MANION GAYNOR MANNING, LLP
1700 South 28Th Ave., Suite D
Hattiesburg, MS 39402
John D. Cosmich
Attorney at COSMICH, SIMMONS & BROWN, PLLC - Jackson
P. O. Box 22626, One Eastover Center
Jackson, MS 39225-2626
Cecelia Virden
Attorney at MARON MARVEL BRADLEY ANDERSON & TARDY, LLC - Ridgeland
1020 Highland Colony Parkway, Suite 400
Ridgeland, MS 39157
Charles (Chan) E. McLeod
Attorney at MARON MARVEL BRADLEY ANDERSON & TARDY, LLC - Ridgeland
1020 Highland Colony Parkway, Suite 400
Ridgeland, MS 39157
John C. McCants, III
Attorney at MARON MARVEL BRADLEY ANDERSON & TARDY, LLC - Ridgeland
1020 Highland Colony Parkway, Suite 400
Ridgeland, MS 39157
Kimberly Paige Mangum
Attorney at MARON MARVEL BRADLEY ANDERSON & TARDY, LLC - Ridgeland
1020 Highland Colony Parkway, Suite 400
Ridgeland, MS 39157
Corban Gunn
Attorney at CORBAN GUNN, PLLC
175 Lameuse Street, Suite C, P. O. Box 1466 (39533)
Biloxi, MS 39530
Meade W. Mitchell
Attorney at BUTLER SNOW LLP-Ridgeland
P. O. Box 6010, 1020 Highland Colony Pkwy., Ste. 1400 (39157)
Ridgeland, MS 39158-6010
Keith D. Obert
Attorney at OBERT LAW GROUP, PA
750 Avignon Drive, Suite 1
Ridgeland, MS 39157
Colleen S. Welch
Attorney at MARON MARVEL BRADLEY ANDERSON & TARDY, LLC - Ridgeland
1020 Highland Colony Parkway, Suite 400
Ridgeland, MS 39157
Kalleigh A. McCoy
Attorney at MARON MARVEL BRADLEY ANDERSON & TARDY, LLC - Ridgeland
1020 Highland Colony Parkway, Suite 400
Ridgeland, MS 39157
Katie R. Van Camp
Attorney at DANIEL, COKER, HORTON & BELL - Gulfport
P. O. Box 416, 1712 15Th Street, Suite 400 (39501)
Gulfport, MS 39502-0416
James Gordon House, III
Attorney at COSMICH, SIMMONS & BROWN, PLLC - Jackson
P. O. Box 22626, One Eastover Center
Jackson, MS 39225-2626
Mark J. Goldberg
Attorney at COSMICH, SIMMONS & BROWN, PLLC - Jackson
P. O. Box 22626, One Eastover Center
Jackson, MS 39225-2626
(#301) Corporate Disclosure Statement by Occidental Chemical Corporation identifying Corporate Parent Berkshire Hathaway Inc., Corporate Parent OXY USA Inc., Corporate Parent Occidental Petroleum Corporation for Occidental Chemical Corporation. (Bufkin, Thomas) (Entered: 08/08/2022)
(#300) ORDER OF RECUSAL. Magistrate Judge Bradley W. Rath recused. Case reassigned to Magistrate Judge Robert P. Myers, Jr. for all further proceedings Signed by Magistrate Judge Bradley W. Rath on 8/5/2022 (wld) (Entered: 08/05/2022)
Exhibit D - Suggestion of Death
Exhibit C - Order Admit Will Probate Grant Letters Testamentary
Exhibit B - Watson Death Certificate
Exhibit A - Filed Stamped State Court Complaint (pg. 1 only)
Main Document
Exhibit D - 1962 MIL-STD-129C
Exhibit B - Excerpts 1946 Warning Labels Guide
(#7) ANSWER to Complaint by General Electric Company.(Jones, Sarah) (Entered: 06/13/2022)
(#6) Corporate Disclosure Statement by Crane Co. (Wilkinson, Robert) (Entered: 06/13/2022)
(#5) NOTICE of Appearance by Robert W. Wilkinson on behalf of Crane Co. (Wilkinson, Robert) (Entered: 06/13/2022)
(#4) NOTICE of Appearance by Autumn T. Breeden on behalf of Whittaker Clark & Daniels, Inc. (Breeden, Autumn) (Entered: 06/13/2022)
(#3) NOTICE of Appearance by Richard M. Crump on behalf of Whittaker Clark & Daniels, Inc. (Crump, Richard) (Entered: 06/13/2022)
(#2) Corporate Disclosure Statement by Lockheed Martin Corporation (Wilkinson, Robert) (Entered: 06/10/2022)
Civil Cover Sheet
Exhibit 1 - Lower Court Summons and Complaint
Main Document
Docket(#301) Corporate Disclosure Statement by Occidental Chemical Corporation identifying Corporate Parent Berkshire Hathaway Inc., Corporate Parent OXY USA Inc., Corporate Parent Occidental Petroleum Corporation for Occidental Chemical Corporation. (Bufkin, Thomas) (Entered: 08/08/2022)
DocketParties should use the newly assigned Magistrate Judge's initials on future filings. 1:22cv145KHJ-RPM. (wld) (Entered: 08/05/2022)
Docket(#300) ORDER OF RECUSAL. Magistrate Judge Bradley W. Rath recused. Case reassigned to Magistrate Judge Robert P. Myers, Jr. for all further proceedings Signed by Magistrate Judge Bradley W. Rath on 8/5/2022 (wld) (Entered: 08/05/2022)
Docket(#299) MOTION to Substitute Party by Allan Watson (Attachments: #1 Exhibit A - Filed Stamped State Court Complaint (pg. 1 only), #2 Exhibit B - Watson Death Certificate, #3 Exhibit C - Order Admit Will Probate Grant Letters Testamentary, #4 Exhibit D - Suggestion of Death)(Gunn, Corban) (Entered: 08/05/2022)
Docket(#298) REPLY to Response to Motion re #242 MOTION to Remand Reply to Responses to Motion to Remand [ECF Nos. 271; 273; 274] filed by Allan Watson (Attachments: #1 Exhibit 1 - Filed Stamped State Court Complaint (pg. 1 only)), #2 Exhibit 2 - Watson Death Certificate, #3 Exhibit 3 - Plf Filed Sugggestion of Death, #4 Exhibit 4 - Filed Order Probate Will Letters Testamentary)(Gunn, Corban) (Entered: 08/04/2022)
Docket(#297) RESPONSE to Motion re #153 MOTION to Dismiss for Lack of Jurisdiction filed by Allan Watson (Gunn, Corban) (Entered: 08/04/2022)
Docket(#296) RESPONSE to Motion re #157 MOTION to Dismiss filed by Allan Watson (Gunn, Corban) (Entered: 08/04/2022)
DocketTEXT ONLY ORDER granting #284 Motion for Extension of Time to File Responses and #286 MOTION for Extension of Time to File Reply. Responses and Reply due by 8/5/2022. NO FURTHER WRITTEN ORDER SHALL ISSUE. Signed by District Judge Kristi H. Johnson on 8/4/2022. (ANT) (Entered: 08/04/2022)
DocketTEXT ONLY ORDER granting #295 Unopposed Motion for Extension of Time to Respond to the Complaint. The deadline for Premier Brands of America, Inc. to answer or otherwise respond to the Complaint is 8/25/2022. NO FURTHER ORDER WILL ISSUE. Signed by Magistrate Judge Bradley W. Rath on 8/4/22 (HM) (Entered: 08/04/2022)
Docket(#295) MOTION for Extension of Time to File Answer by Premier Brands of America, Inc. (Millette, Clare) (Entered: 08/03/2022)
Docket(#10) NOTICE of Appearance by Mary Margaret Gay on behalf of General Electric Company (Gay, Mary Margaret) (Entered: 06/13/2022)
Docket(#9) NOTICE of Appearance by Sarah E. Jones on behalf of General Electric Company (Jones, Sarah) (Entered: 06/13/2022)
Docket(#8) Corporate Disclosure Statement by General Electric Company (Jones, Sarah) (Entered: 06/13/2022)
Docket(#7) ANSWER to Complaint by General Electric Company.(Jones, Sarah) (Entered: 06/13/2022)
Docket(#6) Corporate Disclosure Statement by Crane Co. (Wilkinson, Robert) (Entered: 06/13/2022)
Docket(#5) NOTICE of Appearance by Robert W. Wilkinson on behalf of Crane Co. (Wilkinson, Robert) (Entered: 06/13/2022)
Docket(#4) NOTICE of Appearance by Autumn T. Breeden on behalf of Whittaker Clark & Daniels, Inc. (Breeden, Autumn) (Entered: 06/13/2022)
Docket(#3) NOTICE of Appearance by Richard M. Crump on behalf of Whittaker Clark & Daniels, Inc. (Crump, Richard) (Entered: 06/13/2022)
Docket(#2) Corporate Disclosure Statement by Lockheed Martin Corporation (Wilkinson, Robert) (Entered: 06/10/2022)
Docket(#1) NOTICE OF REMOVAL with lower court jury demand by Lockheed Martin Corporation from Jackson County Circuit Court, case number 2022-003.AS. (Filing fee $ 402; receipt number 203) If the complete state court record is not attached as an Exhibit to the Petition for Removal, pursuant to Rule L.U.Civ.R. 5(b): within 14 days removing party must electronically file the entire state court record as a single filing; and all parties shall, within fourteen days after the Case Management Conference, file as separate docket items any unresolved motions that were filed in state court which they wish to advance. (Attachments: #1 Exhibit 1 - Lower Court Summons and Complaint, #2 Civil Cover Sheet)(JCH) (Entered: 06/10/2022)
Dig Deeper
Get Deeper Insights on Court Cases