Shindelbower et al v. Honeywell International, Inc. et al
Filing
40
MDL 875 ORDER REMANDING CASE. (Attachments: # 1 docket sheet)(hdjS, COURT STAFF) (Filed on 1/29/2014)
United States District Court Eastern District of Pennsylvania
Page 1 of 16
CLOSED,ASBESTOS,CA-N,MDL-875
United States District Court
Eastern District of Pennsylvania (Philadelphia)
CIVIL DOCKET FOR CASE #: 2:13-cv-60001-ER
Internal Use Only
SHINDELBOWER et al v. HONEYWELL
INTERNATIONAL, INC. et al
Assigned to: HONORABLE EDUARDO C. ROBRENO
Case in other court: CA-N, 12-05324
Cause: 28:1332 Diversity-Asbestos Litigation
Date Filed: 01/30/2013
Date Terminated: 01/21/2014
Jury Demand: Defendant
Nature of Suit: 368 P.I. : Asbestos
Jurisdiction: Diversity
Plaintiff
ROBERT SHINDELBOWER
represented by ALAN R. BRAYTON
BRAYTON, PURCELL LLP
222 RUSH LANDING RD
PO BOX 6169
NOVATO, CA 94945
415-898-1555
Email: abrayton@braytonlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
DAVID R. DONADIO
BRAYTON PURCELL LLP
222 RUSH LANDING RD
POBOX 6169
NOVATO, CA 94948
Email: ddonadio@braytonlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
GEOFF T. SLONIKER
BRAYTON PURCELL LLP
222 RUSH LANDING RD
NOVATO, CA 94948
415-898-1555
Email: gsloniker@braytonlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
KIMBERLY J.W.J. CHU
BRAYTON PURCELL LLP
222 RUSH LANDING RD
NOVATO, CA 94948
415-898-1555
Email: kchu@braytonlaw.com
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Page 2 of 16
ATTORNEY TO BE NOTICED
Plaintiff
CONSUELO SHINDELBOWER
represented by ALAN R. BRAYTON
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
DAVID R. DONADIO
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
GEOFF T. SLONIKER
(See above for address)
ATTORNEY TO BE NOTICED
KIMBERLY J.W.J. CHU
(See above for address)
ATTORNEY TO BE NOTICED
V.
Defendant
HONEYWELL INTERNATIONAL,
INC.
represented by DANIEL DENNIS O'SHEA
PERKINS COIE LLP
FOUR EMBARCADERO CENTER
SUITE 2400
SAN FRANCISCO, CA 94111
415-344-7002
Email: doshea@perkinscoie.com
ATTORNEY TO BE NOTICED
Defendant
GENUINE AUTO PARTS
COMPANY
Defendant
CSK AUTO, INC.
represented by SHAHRAD MILANFAR
BECHERER KANNETT &
SCHWEITZER
1255 POWELL ST
EMERYVILLE, CA 94608
510-658-3600
Email: smilanfar@bkscal.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
GOODYEAR TIRE AND RUBBER
COMPANY
TERMINATED: 12/19/2013
Page 3 of 16
represented by KATHRYN JEAN LAFEVERS
GORDON & REES
275 BATTERY ST STE 2000
SAN FRANCISCO, CA 94111
415-956-5900
Email: klafevers@gordonrees.com
TERMINATED: 12/19/2013
LEAD ATTORNEY
DEBORAH A. SMITH
GORDON REES LLP
EMBARCADERO CTR WEST
275 BATTERY ST STE 2000
SAN FRANCISCO, CA 94111
415-986-5900
Fax: 415-986-8054
Email: dasmith@gordonrees.com
TERMINATED: 12/19/2013
Defendant
MEGGITT AIRCRAFT BRAKING
SYSTEMS CORPORATION
FORMERLY KNOWN AS AIRCRAFT
BRAKING SYSTEMS CORPORATION
TERMINATED: 12/19/2013
represented by DEBORAH A. SMITH
(See above for address)
TERMINATED: 12/19/2013
LEAD ATTORNEY
KATHRYN JEAN LAFEVERS
(See above for address)
TERMINATED: 12/19/2013
LEAD ATTORNEY
Defendant
GENERAL ELECTRIC COMPANY
represented by CHARLES T. SHELDON
WALSWORTH FRANKLIN BEVINS
& MCCALL LLP
601 NONTGOMERY ST, 9TH FLOOR
SAN FRANCISCO, CA 94111
415-781-7900
Email: csheldon@wfbm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
DEREK S. JOHNSON
WALSWORTH RANKLIN BEVINS &
MCCALL LLP
601 MONTGOMERY ST 9TH FL
SAN FRANCISCO, CA 94111
415-781-7900
Email: djohnson@wfbm.com
LEAD ATTORNEY
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Page 4 of 16
ATTORNEY TO BE NOTICED
KATHERINE PAIGE GARDINER
WALSWORTH FRANKLIN BEVINS
& MCCALL LLP
601 MONTGOMERY ST 9TH FL
SAN FRANCISCO, CA 94111
415-781-7072
Email: kgardiner@wfbm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
METROPOLITAN LIFE
INSURANCE COMPANY
represented by LISA MARIE PETROVSKY
STEPTOE & JOHNSON LLP
2121 AVENUE OF THE STARS
SUITE 2800
LOS ANGELES, CA 90067
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
IMO INDUSTRIES, INC.
represented by RYAN KUJAWSKI
HOWARD ROME MARTIN &
RIDLEY LLP
1775 WOODSIDE RD STE 200
REDWOOD CITY, CA 94061-3436
650-365-7715
Email: rkujawski@hrmrlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
HENRY DAVID ROME
HOWARD ROME MARIN RIDLEY
LLP
1775 WOODSIDE RD STE 200
REDWOOD CITY, CA 94061
650-365-7715
Email: hrome@hrmrlaw.com
ATTORNEY TO BE NOTICED
Defendant
BOEING COMPANY, THE
TERMINATED: 11/25/2013
represented by JOHN T. HUGO
MANION GAYNOR & MANNING
LLP
201 SPEAR ST 18TH FL
SAN FRANCISCO, CA 94105
415-512-4381
Email: jhugo@mgmlaw.com
TERMINATED: 11/25/2013
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Page 5 of 16
LEAD ATTORNEY
LINDSAY WEISS
COOLEY MANION JONES
KUROWSKI LLP
444 SOUTH FLOWER ST ST 1550
LOS ANGELES, CA 90071
213-622-7300
Email: lweiss@cmjklaw.com
TERMINATED: 11/25/2013
LEAD ATTORNEY
BO KIM
PERKINS COIE LLP
1888 CANTURY PARK EAST
SUITE 1700
LOS ANGELES, CA 90067
310-788-9900
Email: bkim@perkinscoie.com
TERMINATED: 04/22/2013
DAVID M. ABNER
MANION GAYNOR & MANNING
LLP
201 SPEAR ST 18TH FL
SAN FRANCISCO, CA 94105
415-512-4381
Email: dabner@mgmlaw.com
TERMINATED: 11/25/2013
DAVID DAVIDSON
MANION GAYNOR & MANNING
LLP
444 S. FLOWER ST #2150
LOS ANGELES, CA 90071
213-622-7300
Email: ddavidson@cmjlaw.com
TERMINATED: 11/25/2013
JAMES C. PETTIS
BRYAN CAVE
120 BROADWAY STE 300
SANTA MONICA, CA 90401
310-576-2182
Fax: 310-576-2200
Email: james.pettis@bryancave.com
TERMINATED: 04/22/2013
LINDA C. HSU
BRYAN CAVE LLP
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Page 6 of 16
120 BROADWAY STE 300
SANTA MONICA, CA 90401
310-576-2192
Email: linda.hsu@bryancave.com
TERMINATED: 04/22/2013
Defendant
HAWKER BEECHCRAFT
CORPORATION
Defendant
KAWASAKI MOTORS CORP.,
U.S.A.
represented by GREGORY M. MCNAMEE
SEGAL MCCAMBRIDGE SINGER &
MAHONEY, LTD.
1818 MARKET STREET
SUITE 2600
PHILADELPHIA, PA 19103
215-399-2016
Email: gmcnamee@smsm.com
ATTORNEY TO BE NOTICED
JOHN A. TURLIK
SEGAL MCCAMBRIDGE SINGER &
MAHONEY
1818 MARKET ST STE 2600
PHILADELPHIA, PA 19103
215-972-8015
Email: jturlik@smsm.com
ATTORNEY TO BE NOTICED
WALTER H. SWAYZE , III
SEGAL, MCCAMBRIDGE, SINGER
& MAHONEY
1818 MARKET ST STE 2600
PHILADELPHIA, PA 19103
215-972-8015
Email: pswayze@smsm.com
ATTORNEY TO BE NOTICED
Defendant
NISSAN NORTH AMERICA, INC.
TERMINATED: 06/14/2013
represented by SHEILA DOYLE KELLEY
SCHNADER HARRISON SEGAL &
LEWIS LLP
ONE MONTGOMERY ST STE 2200
SAN FRANCISCO, CA 94104
415-364-6718
Email: skelley@schnader.com
TERMINATED: 06/19/2013
LEAD ATTORNEY
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Page 7 of 16
Defendant
UNITED TECHNOLOGIES
CORPORATION
TERMINATED: 12/03/2013
represented by FERLIN PEREGRINO RUIZ
TUCKER ELLIS WEST, LLP
135 MAIN STREET
SUITE 700
SAN FRANCISCO, CA 94105
TERMINATED: 12/03/2013
LEAD ATTORNEY
JOHN K SON
TUCKER ELLIS LLP
515 S FLOWER STS. 42ND FLR.
LOS ANGELES, CA 90017-2223
213-430-3400
Fax: 213-430-3409
Email: john.son@tuckerellis.com
TERMINATED: 12/03/2013
LEAD ATTORNEY
LANCE DOUGLAS WILSON
TUCKER ELLIS WEST LLP
135 MAIN ST STE 700
SAN FRANCISCO, CA 94105
TERMINATED: 12/03/2013
LEAD ATTORNEY
LILLIAN CHIA-AI MA
TUCKER ELLIS WEST LLP
135 MAIN ST STE 700
SAN FRANCISCO, CA 94105
415-617-2400
Email: lillian.ma@tuckerellis.com
TERMINATED: 12/03/2013
Defendant
CURTISS-WRIGHT
CORPORATION
TERMINATED: 12/03/2013
represented by DEBORAH A. SMITH
(See above for address)
TERMINATED: 12/03/2013
LEAD ATTORNEY
Defendant
NORTHROP GRUMMAN
SYSTEMS CORPORATION
FORMERLY KNOWN AS NORTHROP
GRUMMAN CORPORATION
TERMINATED: 12/03/2013
represented by DANIEL JAMES KELLY
TUCKER ELLIS & WEST LLP
135 MAIN ST STE 700
SAN FRANCISCO, CA 94105
415-617-2400
Email: daniel.kelly@tuckerellis.com
TERMINATED: 12/03/2013
LEAD ATTORNEY
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Date Filed
#
Page 8 of 16
Docket Text
01/30/2013
1
TRANSFER ORDER NO. 1231 THAT THE CLERK OF COURT IS
ORDERED TO INITIATE THE PROCEDURES FOR THE TRANSFER
OF MDL 875 CASES FROM THE U.S.D.C. NORTHERN DISTRICT OF
CALIFORNIA, IN ACCORDANCE WITH THE TERMS OF THIS
COURT'S ADMINISTRATIVE ORDER NO. 11. ENTERED AND
COPIES MAILED. (uh, ) (Entered: 02/01/2013)
01/30/2013
2
AMENDED ADMINISTRATIVE ORDER NO. 11 THAT THE
MODIFICATIONS TO THE EXISTING PROCEDURES FOR THE
PROCESSING OF CASES, DOCKETS, PLEADINGS AND ORDERS IN
MDL 875 CASES ARE ADOPTED AS OUTLINED IN THIS ORDER,
ETC. ENTERED AND COPIES MAILED. (uh, ) (Entered: 02/01/2013)
01/30/2013
3
NOTICE TO COUNSEL (uh, ) (Entered: 02/01/2013)
01/30/2013
4
DOCKET ENTRIES FILED IN THE NORTHERN DISTRICT OF
CALIFORNIA (uh, ) (Entered: 02/01/2013)
02/08/2013
5
THE BOEING COMPANY'S ANSWER to Complaint by BOEING
COMPANY, THE.(HSU, LINDA) (Entered: 02/08/2013)
02/08/2013
6
Disclosure Statement Form pursuant to FRCP 7.1 by BOEING
COMPANY, THE.(PETTIS, JAMES) (Entered: 02/08/2013)
02/13/2013
7
NOTICE of Appearance by BO KIM on behalf of BOEING COMPANY,
THE (KIM, BO) (Entered: 02/13/2013)
02/22/2013
8
Statement OF CASE STATUS AS TO PLAINTIFF ROBERT
SHINDELBOWER (ADMINISTRATIVE ORDER NO. 12) by CONSUELO
SHINDELBOWER, ROBERT SHINDELBOWER. (SLONIKER, GEOFF)
(Entered: 02/22/2013)
03/01/2013
9
ORDER THAT IN THE CASES LSITED IN EXHIBIT "A,"
ATTACHED, A STATUS AND SCHEDULING CONFERENCE WILL
BE HELD ON 3/18/13 3:00PM IN COURTROOM 15A.. SIGNED BY
HONORABLE EDUARDO C. ROBRENO ON 2/28/13. 3/1/13
ENTERED AND COPIES MAILED, E-MAILED.(dp, ) (Entered:
03/01/2013)
03/15/2013
10
STATUS REPORT RE INITIAL STATUS AND SCHEDULING
CONFERENCE ON MARCH 18, 2013 by CONSUELO
SHINDELBOWER, ROBERT SHINDELBOWER. (CHU, KIMBERLY)
(Entered: 03/15/2013)
03/18/2013
11
NOTICE by HONEYWELL INTERNATIONAL, INC. of Re-Filing State
Court Answer to Complaint (O'SHEA, DANIEL) (Entered: 03/18/2013)
03/21/2013
12
ORDER THAT THE DEADLINES FOR THIS CASES ARE AS
FOLLOWS: ALL DISCOVERY MUST COMPLETED BY 7/19/13.
SUMMARY JUDGMENT MOTIONS MUST BE FILED BY 11/4/13.
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Page 9 of 16
RESPONSES DUE BY 12/4/13. A FINAL PRE-REMAND HEARING,
INCLUDING ORAL ARGUMENT ON ALL OPPOSED SUMMARY
JUDGMENT MOTIONS, WILL BE HELD ON 1/21/14.. SIGNED BY
HONORABLE EDUARDO C. ROBRENO ON 3/21/13. 3/22/13
ENTERED AND COPIES MAILED, E-MAILED.(dp, ) (Main Document
12 replaced on 3/22/2013) (dp, ). (Entered: 03/22/2013)
04/03/2013
13
NOTICE of Appearance by GREGORY M. MCNAMEE on behalf of
KAWASAKI MOTORS CORP., U.S.A. with Certificate of Service
(MCNAMEE, GREGORY) (Entered: 04/03/2013)
04/03/2013
14
NOTICE of Appearance by WALTER H. SWAYZE, III on behalf of
KAWASAKI MOTORS CORP., U.S.A. with Certificate of Service
(SWAYZE, WALTER) (Entered: 04/03/2013)
04/03/2013
15
Disclosure Statement Form pursuant to FRCP 7.1 including Kawasaki
Heavy Industries, Ltd. with Certificate of Service by KAWASAKI
MOTORS CORP., U.S.A..(SWAYZE, WALTER) (Entered: 04/03/2013)
04/22/2013
16
ORDER THAT JOHN T. HUGO IS SUBSTITUTED IN PLACE OF
JAMES C. PETTIS LINDA C. HSU ON BEHALF OF THE BOEING
COMPANY.SIGNED BY HONORABLE EDUARDO C. ROBRENO ON
4/19/13. 4/23/13 ENTERED AND COPIES MAILED, E-MAILED.(rf, )
(Entered: 04/23/2013)
04/22/2013
17
ORDER THAT JOHN T. HUGO IS SUBSTITUTED IN PLACE OF BO
KIM AS COUNSEL FOR THE BOEING COMPANY.. SIGNED BY
HONORABLE EDUARDO C. ROBRENO ON 4/19/13. 4/23/13
ENTERED AND COPIES MAILED, E-MAILED(rf, ) (Entered:
04/23/2013)
04/24/2013
18
NOTICE of Appearance by DAVID M. ABNER on behalf of BOEING
COMPANY, THE with Certificate of Service(ABNER, DAVID) (Entered:
04/24/2013)
04/24/2013
19
NOTICE of Appearance by DAVID M. ABNER on behalf of BOEING
COMPANY, THE with Certificate of Service(ABNER, DAVID) (Entered:
04/24/2013)
04/24/2013
(Court only) ***Attorney LINDSAY WEISS for BOEING COMPANY,
THE added. (uh, ) (Entered: 04/25/2013)
04/25/2013
20
NOTICE of Appearance by HENRY DAVID ROME on behalf of IMO
INDUSTRIES, INC. with CERTIFICATE OF SERVICE(ROME,
HENRY) (Entered: 04/25/2013)
04/25/2013
21
NOTICE by IMO INDUSTRIES, INC. NOTICE OF FILING STATE
COURT ANSWER TO COMPLAINT BY IMO INDUSTRIES INC. (ROME,
HENRY) (Entered: 04/25/2013)
04/25/2013
22
NOTICE by IMO INDUSTRIES, INC. NOTICE OF PAYMENT OF
CONTRIBUTION PURSUANT TO ADMINISTRATIVE ORDER NO. 14
(ROME, HENRY) (Entered: 04/25/2013)
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
04/25/2013
23
04/29/2013
Page 10 of 16
Disclosure with CERTIFICATE OF SERVICE by IMO INDUSTRIES,
INC..(ROME, HENRY) (Entered: 04/25/2013)
(Court only) Filing fee: $ 1, receipt number PPE080942 (rf, ) (Entered:
04/29/2013)
06/04/2013
24
NOTICE of Appearance by KATHRYN JEAN LAFEVERS on behalf of
GOODYEAR TIRE AND RUBBER COMPANY with Certificate of
Service(LAFEVERS, KATHRYN) (Entered: 06/04/2013)
06/04/2013
25
NOTICE of Appearance by KATHRYN JEAN LAFEVERS on behalf of
MEGGITT AIRCRAFT BRAKING SYSTEMS CORPORATION with
Certificate of Service(LAFEVERS, KATHRYN) (Entered: 06/04/2013)
06/14/2013
26
ORDER OF DISMISSAL WITH PREJUDICE AS TO NISSAN NORTH
AMERICA, INC.. SIGNED BY HONORABLE EDUARDO C.
ROBRENO ON 6/13/13. 6/14/13 ENTERED AND COPIES MAILED, EMAILED.(rf, ) (Entered: 06/14/2013)
06/17/2013
27
Disclosure by BOEING COMPANY, THE.(DAVIDSON, DAVID)
(Entered: 06/17/2013)
07/03/2013
28
NOTICE by KAWASAKI MOTORS CORP., U.S.A. of Plaintiffs'
Deposition (MCNAMEE, GREGORY) (Entered: 07/03/2013)
09/19/2013
29
NOTICE by KAWASAKI MOTORS CORP., U.S.A. OF SERVICE OF
EXPERT REPORTS (MCNAMEE, GREGORY) (Entered: 09/19/2013)
09/19/2013
30
NOTICE by BOEING COMPANY, THE OF SERVICE OF EXPERT
REPORTS (DAVIDSON, DAVID) (Entered: 09/19/2013)
10/18/2013
31
NOTICE by CONSUELO SHINDELBOWER, ROBERT
SHINDELBOWER PLAINTIFFS WRITTEN NOTICE TO THE COURT
OF OPTING OUT OF SPECIAL MASTER FEE (DONADIO, DAVID)
(Entered: 10/18/2013)
11/04/2013
32
ANSWER to Complaint by KAWASAKI MOTORS CORP., U.S.A..
(TURLIK, JOHN) (Entered: 11/04/2013)
11/04/2013
33
NOTICE by KAWASAKI MOTORS CORP., U.S.A. OF RE-FILING OF
STATE COURT ANSWER (SWAYZE, WALTER) (Entered: 11/04/2013)
11/04/2013
34
MOTION for Summary Judgment or in the Alternative, Summary
Adjudication filed by IMO INDUSTRIES, INC... (Attachments: # 1
Memorandum Memo of P&As, # 2 Declaration Dec of Ryan Kujawski, # 3
Exhibit Ex. A Pt. 1 to Kujawski Dec, # 4 Exhibit Ex A Pt. 2 to Kujawski
Dec, # 5 Exhibit Ex. B to Kujawski Dec, # 6 Exhibit Ex. C Pt. 1 to
Kujawski Dec, # 7 Exhibit Ex. C Pt. 2 to Kujawski Dec, # 8 Exhibit Ex. C
Pt. 3 to Kujawski Dec, # 9 Exhibit Ex. C Pt. 4 to Kujawski Dec, # 10
Exhibit Ex. C Pt. 5 to Kujawski Dec, # 11 Exhibit Ex. C Pt. 6 to Kujawski
Dec, # 12 Exhibit Ex. C Pt. 7 to Kujawski Dec, # 13 Exhibit Ex. C Pt. 8 to
Kujawski Dec, # 14 Exhibit Ex. D to Kujawski Dec, # 15 Exhibit Ex. E to
Kujawski Dec, # 16 Exhibit Ex. F to Kujawski Dec, # 17 Exhibit Ex. G to
Kujawski Dec, # 18 Exhibit Ex. H to Kujawski Dec, # 19 Text of Proposed
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Page 11 of 16
Order Proposed Order, # 20 Certificate of Service Proof of Service)
(KUJAWSKI, RYAN) **WITHDRAWN PER PAPER NO. 57**
Modified on 11/27/2013 (uh, ). (Entered: 11/04/2013)
11/04/2013
35
MOTION for Summary Judgment filed by NORTHROP GRUMMAN
SYSTEMS CORPORATION.Declarations. (Attachments: # 1 Declaration,
# 2 Declaration, # 3 Declaration, # 4 Declaration, # 5 Declaration)
(KELLY, DANIEL) (Entered: 11/04/2013)
11/04/2013
36
MOTION for Summary Judgment filed by KAWASAKI MOTORS
CORP., U.S.A..Brief, Certificate of Service. (Attachments: # 1 Text of
Proposed Order Order, # 2 Exhibit A, # 3 Exhibit B pt1, # 4 Exhibit B pt2,
# 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Exhibit G, #
10 Exhibit H, # 11 Exhibit I, # 12 Exhibit J)(SWAYZE, WALTER)
(Entered: 11/04/2013)
11/04/2013
37
MOTION to Exclude Testimony of Plaintiffs' Experts Ay and Cohen filed
by KAWASAKI MOTORS CORP., U.S.A..Certificate of Service.
(Attachments: # 1 Text of Proposed Order Order, # 2 Exhibit A, # 3 Exhibit
B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F)(SWAYZE,
WALTER) (Entered: 11/04/2013)
11/04/2013
38
MOTION for Summary Judgment filed by UNITED TECHNOLOGIES
CORPORATION.Memorandum, Declaration, Certificate of Service.
(Attachments: # 1 Declaration Declaration of Ferlin P. Ruiz, # 2 Exhibit
Exhibit A to Ruiz Dec, # 3 Exhibit Exhibit B to Ruiz Dec, # 4 Exhibit
Exhibit C to Ruiz Dec, # 5 Exhibit Exhibit D to Ruiz Dec, # 6 Exhibit
Exhibits E-H to Ruiz Dec, # 7 Certificate of Service)(MA, LILLIAN)
(Entered: 11/04/2013)
11/04/2013
39
MOTION for Summary Judgment filed by GOODYEAR TIRE AND
RUBBER COMPANY.Memorandum, Declaration, Certificate of Service.
(Attachments: # 1 Memorandum IN SUPPORT OF DEFENDANT THE
GOODYEAR TIRE & RUBBER COMPANYS MOTION FOR
SUMMARY JUDGMENT, # 2 Declaration IN SUPPORT OF
DEFENDANT THE GOODYEAR TIRE & RUBBER COMPANYS
MOTION FOR SUMMARY JUDGMENT, # 3 Exhibit A, # 4 Exhibit B, #
5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Declaration OF
WESLEY C. HEWITT IN SUPPORT OF THE GOODYEAR TIRE AND
RUBBER COMPANYS MOTION FOR SUMMARY JUDGMENT, # 10
Exhibit Part 1, # 11 Exhibit Part 2, # 12 Exhibit Part 3, # 13 Exhibit Part 4)
(SMITH, DEBORAH) (Entered: 11/04/2013)
11/04/2013
40
MOTION for Summary Judgment filed by MEGGITT AIRCRAFT
BRAKING SYSTEMS CORPORATION.Memorandum, Declaration,
Certificate of Service. (Attachments: # 1 Memorandum, # 2 Declaration IN
SUPPORT OF MOTION FOR SUMMARY JUDGMENT, # 3 Declaration
OF WESLEY C. HEWITT IN SUPPORT OF MOTION FOR SUMMARY
JUDGMENT)(LAFEVERS, KATHRYN) (Entered: 11/04/2013)
11/04/2013
41
MOTION for Summary Judgment filed by CURTISS-WRIGHT
CORPORATION.Memorandum, Declaration. (Attachments: # 1
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Page 12 of 16
Memorandum, # 2 Declaration Deborah A. Smith, # 3 Exhibit A to the
Declaration of Deborah A. Smith, # 4 Exhibit B to the Declaration of
Deborah A. Smith, # 5 Exhibit C to the Declaration of Deborah A. Smith, #
6 Exhibit D to the Declaration of Deborah A. Smith, # 7 Exhibit E to the
Declaration of Deborah A. Smith, # 8 Exhibit F to the Declaration of
Deborah A. Smith, # 9 Exhibit G to the Declaration of Deborah A. Smith, #
10 Declaration Wes Hewitt, # 11 Declaration Stephen Riordan)(SMITH,
DEBORAH) (Entered: 11/04/2013)
11/04/2013
42
EXHIBIT TO DECLARATION OF DEBORAH A. SMITH IN SUPPORT
OF DEFENDANT MEGGITT AIRCRAFT BRAKING SYSTEMS CORP.S
MOTION FOR SUMMARY JUDGMENT by MEGGITT AIRCRAFT
BRAKING SYSTEMS CORPORATION.. (Attachments: # 1 Exhibit B, #
2 Exhibit C, # 3 Exhibit D, # 4 Exhibit E, # 5 Exhibit F)(LAFEVERS,
KATHRYN) (Entered: 11/04/2013)
11/04/2013
43
EXHIBIT TO DECLARATION OF WESLEY C. HEWITT IN SUPPORT
OF MEGGITT AIRCRAFT BRAKING SYSTEMS CORP.S MOTION FOR
SUMMARY JUDGMENT by MEGGITT AIRCRAFT BRAKING
SYSTEMS CORPORATION.. (Attachments: # 1 Exhibit Part 2, # 2
Exhibit Part 3, # 3 Exhibit Part 4)(LAFEVERS, KATHRYN) (Entered:
11/04/2013)
11/04/2013
44
EXHIBIT to Wesley C. Hewitt by CURTISS-WRIGHT CORPORATION..
(Attachments: # 1 Exhibit Part 2 to the Declaration of Wes Hewitt, # 2
Exhibit Part 3 to the Declaration of Wes Hewitt, # 3 Exhibit Part 4 to the
Declaration of Wes Hewitt, # 4 Exhibit Part 5 to the Declaration of Wes
Hewitt)(SMITH, DEBORAH) (Entered: 11/04/2013)
11/04/2013
45
EXHIBIT to Stephen J. Riordan Declaration by CURTISS-WRIGHT
CORPORATION.. (Attachments: # 1 Exhibit C, Part 1 to the Declaration
of Stephen Riordan, # 2 Exhibit C, Part 2A to the Declaration of Stephen
Riordan, # 3 Exhibit C, Part 2B to the Declaration of Stephen Riordan, # 4
Exhibit C, Part 3 to the Declaration of Stephen Riordan, # 5 Exhibit C, Part
4 to the Declaration of Stephen Riordan, # 6 Exhibit C, Part 5 to the
Declaration of Stephen Riordan)(SMITH, DEBORAH) (Entered:
11/04/2013)
11/04/2013
46
MOTION for Protective Order filed by BOEING COMPANY,
THE.memorandum,. (Attachments: # 1 Memorandum of Law In Support of
Its Emergency Motion for Protective Order, # 2 Declaration of David M.
Abner, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Text of Proposed Order for Motion
for Protective Order)(DAVIDSON, DAVID) (Entered: 11/04/2013)
11/04/2013
47
MOTION for Summary Judgment filed by BOEING COMPANY,
THE.Statement. (Attachments: # 1 Memorandum of Uncontroverted Facts
and Conclusions of Law In Support of Its Motion For Summary Judgment,
# 2 Declaration of Larry Fogg, # 3 Declaration of Richard Shimomoto, # 4
Declaration of William Smith, # 5 Declaration of David Davidson)
(DAVIDSON, DAVID) (Entered: 11/04/2013)
11/04/2013
(Court only) ***Attorney DEBORAH A. SMITH for MEGGITT
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Page 13 of 16
AIRCRAFT BRAKING SYSTEMS CORPORATION added. (uh, )
(Entered: 11/05/2013)
11/05/2013
48
CERTIFICATE OF SERVICE by BOEING COMPANY, THE re 46
MOTION for Protective Order (DAVIDSON, DAVID) (Entered:
11/05/2013)
11/05/2013
49
CERTIFICATE OF SERVICE by BOEING COMPANY, THE re 47
MOTION for Summary Judgment (DAVIDSON, DAVID) (Entered:
11/05/2013)
11/05/2013
50
EXHIBIT to Declaration of Wesley C. Hewitt by CURTISS-WRIGHT
CORPORATION.. (Attachments: # 1 Exhibit Part 2 of 4 to the Declaration
of Wes Hewitt, # 2 Exhibit Part 3 of 4 to the Declaration of Wes Hewitt, #
3 Exhibit Part 4 of 4 to the Declaration of Wes Hewitt)(SMITH,
DEBORAH) (Entered: 11/05/2013)
11/05/2013
51
NOTICE by CURTISS-WRIGHT CORPORATION re 44 Exhibit,
(SMITH, DEBORAH) (Entered: 11/05/2013)
11/21/2013
52
NOTICE of Voluntary Dismissal by All Plaintiffs As To DEFENDANT
THE BOEING COMPANY, WITHOUT PREJUDICE(DONADIO,
DAVID) (COPY FORWARDED TO JUDGE FOR APPROVAL)
Modified on 11/22/2013 (uh, ). (Entered: 11/21/2013)
11/22/2013
53
Notice of Withdrawal of 36 MOTION for Summary Judgment , 37
MOTION to Exclude Testimony of Plaintiffs' Experts Ay and Cohen filed
by KAWASAKI MOTORS CORP., U.S.A..Certificate of Service.
(MCNAMEE, GREGORY) Modified on 11/25/2013 (uh, ). (Entered:
11/22/2013)
11/22/2013
(Court only) ***Motions terminated: 37 MOTION to Exclude Testimony of
Plaintiffs' Experts Ay and Cohen filed by KAWASAKI MOTORS CORP.,
U.S.A., 53 MOTION to Withdraw 36 MOTION for Summary Judgment ,
37 MOTION to Exclude Testimony of Plaintiffs' Experts Ay and Cohen
filed by KAWASAKI MOTORS CORP., U.S.A., 36 MOTION for
Summary Judgment filed by KAWASAKI MOTORS CORP., U.S.A..
(uh, ) (Entered: 11/25/2013)
11/25/2013
54
NOTICE of Withdrawal of 47 MOTION for Summary Judgment, 46
MOTION for Protective Order filed by BOEING COMPANY, THE,
Certificate of Service.(DAVIDSON, DAVID) Modified on 11/26/2013
(md). (Entered: 11/25/2013)
11/25/2013
55
STIPULATION AND ORDER OF DISMISSAL OF BOEING
COMPANY WITHOUT PREJUDICE. SIGNED BY HONORABLE
EDUARDO C. ROBRENO ON 11/25/13. 11/26/13 ENTERED AND
COPIES MAILED, E-MAILED.(rf, ) (Entered: 11/26/2013)
11/25/2013
11/26/2013
(Court only) ***Motions terminated: 47 MOTION for Summary Judgment
filed by BOEING COMPANY, THE, 46 MOTION for Protective Order
filed by BOEING COMPANY, THE. (md) (Entered: 11/26/2013)
56
NOTICE of Voluntary Dismissal by All Plaintiffs As To DEFENDANT
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Page 14 of 16
NORTHROP GRUMMAN SYSTEMS CORPORATION, WITHOUT
PREJUDICE(DONADIO, DAVID) (COPY FORWARDED TO JUDGE
FOR APPROVAL) Modified on 11/27/2013 (uh, ). (Entered: 11/26/2013)
11/26/2013
57
NOTICE by IMO INDUSTRIES, INC. re 34 MOTION for Summary
Judgment or in the Alternative, Summary Adjudication DEFENDANT IMO
INDUSTRIES INC.'S NOTICE OF WITHDRAWAL OF MOTION FOR
SUMMARY JUDGMENT, OR IN THE ALTERNATIVE, SUMMARY
ADJUDICATION (KUJAWSKI, RYAN) (Entered: 11/26/2013)
11/26/2013
58
NOTICE of Voluntary Dismissal by All Plaintiffs As To DEFENDANT
CURTISS-WRIGHT CORPORATION, WITHOUT PREJUDICE
(DONADIO, DAVID) (COPY FORWARDED TO JUDGE FOR
APPROVAL) Modified on 11/27/2013 (uh, ). (Entered: 11/26/2013)
11/26/2013
59
NOTICE of Voluntary Dismissal by All Plaintiffs As To DEFENDANT
UNITED TECHNOLOGIES CORPORATION, WITHOUT PREJUDICE
(DONADIO, DAVID) (COPY FORWARDED TO JUDGE FOR
APPROVAL) Modified on 11/27/2013 (uh, ). (Entered: 11/26/2013)
11/26/2013
(Court only) ***Motions terminated: 34 MOTION for Summary Judgment
or in the Alternative, Summary Adjudication filed by IMO INDUSTRIES,
INC.. (uh, ) (Entered: 11/27/2013)
12/03/2013
60
NOTICE by UNITED TECHNOLOGIES CORPORATION re 38
MOTION for Summary Judgment Withdrawal of Motion for Summary
Judgment (MA, LILLIAN) (Entered: 12/03/2013)
12/03/2013
61
STIPULATION re 40 MOTION for Summary Judgment , 39 MOTION for
Summary Judgment STIPULATION AND ORDER, CONTINGENT ON
COURT APPROVAL, TO AMEND THE SCHEDULING ORDER by
CONSUELO SHINDELBOWER, ROBERT SHINDELBOWER. (CHU,
KIMBERLY) (Entered: 12/03/2013)
12/03/2013
12/03/2013
(Court only) ***Motions terminated: 38 MOTION for Summary Judgment
filed by UNITED TECHNOLOGIES CORPORATION. (uh, ) (Entered:
12/04/2013)
62
12/03/2013
12/03/2013
STIPULATION AND ORDER OF DISMISSAL OF NORTHROP
GRUMMAN SYSTEMS CORPORATION WITHOUT
PREJUDICE.SIGNED BY HONORABLE EDUARDO C. ROBRENO ON
12/2/13. 12/4/13 ENTERED AND COPIES MAILED, E-MAILED.(rf, )
(Entered: 12/04/2013)
(Court only) ***Motions terminated: 35 MOTION for Summary Judgment
filed by NORTHROP GRUMMAN SYSTEMS CORPORATION. (rf, )
(Entered: 12/04/2013)
63
STIPULATION AND ORDER OF DISMISSAL WITHOUT PREJUDICE
OF DEFENDANT CURTISS-WRIGHT CORPORATION.SIGNED BY
HONORABLE EDUARDO C. ROBRENO ON 12/2/13. 12/4/13
ENTERED AND COPIES MAILED, E-MAILED.(rf, ) (Entered:
12/04/2013)
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
12/03/2013
64
12/03/2013
Page 15 of 16
STIPULATION AND ORDER OF DISMISSAL OF DEFENDANT
UNITED TECHNOLOGIES CORPORATION WITHOUT PREJUDICE..
SIGNED BY HONORABLE EDUARDO C. ROBRENO ON 12/2/13.
12/4/13 ENTERED AND COPIES MAILED, E-MAILED.(rf, ) (Entered:
12/04/2013)
(Court only) ***Motions terminated: 41 MOTION for Summary Judgment
filed by CURTISS-WRIGHT CORPORATION. (lisad, ) (Entered:
12/05/2013)
12/04/2013
65
STIPULATION AND ORDER THAT RESPONSES TO GOODYEAR
TIRE & RUBBER COMPANYS & MEGGITT AIRCRAFT BRAKING
SYSTEMS CORPORATIONS MOTION FOR SUMMARY JUDGMENT
ARE DUE 12/18/13. DEFENDANTS REPLY BRIEFS DUE 1/10/14.
PREREMAND HEARING REMAINS SET FOR 1/21/14 AT 10:00AM.
SIGNED BY HONORABLE EDUARDO C. ROBRENO ON 12/3/13.
12/4/13 ENTERED AND COPIES MAILED, E-MAILED(rf, ) (Entered:
12/04/2013)
12/13/2013
66
NOTICE by NORTHROP GRUMMAN SYSTEMS CORPORATION
WITHDRAWAL OF MOTION FOR SUMMARY JUDGMENT [DOCKET
NO. 35] (KELLY, DANIEL) (Entered: 12/13/2013)
12/17/2013
67
NOTICE by CURTISS-WRIGHT CORPORATION Withdrawal of Motion
for Summary Judgment (SMITH, DEBORAH) (Entered: 12/17/2013)
12/17/2013
68
NOTICE by MEGGITT AIRCRAFT BRAKING SYSTEMS
CORPORATION Withdrawal of Motion for Summary Judgment (SMITH,
DEBORAH) (Entered: 12/17/2013)
12/17/2013
69
NOTICE by GOODYEAR TIRE AND RUBBER COMPANY Notice of
Withdrawal of Motion for Summary Judgment (SMITH, DEBORAH)
(Entered: 12/17/2013)
12/17/2013
70
NOTICE of Voluntary Dismissal by All Plaintiffs As To DEFENDANT
THE GOODYEAR TIRE & RUBBER COMPANY, WITHOUT
PREJUDICE(DONADIO, DAVID) (COPY FORWARDED TO JUDGE
FOR APPROVAL) Modified on 12/18/2013 (uh, ). (Entered: 12/17/2013)
12/17/2013
71
NOTICE of Voluntary Dismissal by All Plaintiffs As To DEFENDANT
MEGGITT AIRCRAFT BRAKING SYSTEMS CORPORATION f/k/a
AIRCRAFT BRAKING SYSTEMS CORPORATION, WITHOUT
PREJUDICE(DONADIO, DAVID) (COPY FORWARDED TO JUDGE
FOR APPROVAL) Modified on 12/18/2013 (uh, ). (Entered: 12/17/2013)
12/17/2013
12/19/2013
(Court only) ***Motions terminated: 39 MOTION for Summary Judgment
filed by GOODYEAR TIRE AND RUBBER COMPANY, 40 MOTION
for Summary Judgment filed by MEGGITT AIRCRAFT BRAKING
SYSTEMS CORPORATION. (uh, ) (Entered: 12/18/2013)
72
STIPULATION AND ORDER THAT THIS COURT DISMISS
DEFENDANT THE GOODYEAR TIRE & RUBBER COMPANY FROM
THIS ACTION WITHOUT PREJUDICE. EACH PARTY TO BEAR ITS
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
United States District Court Eastern District of Pennsylvania
Page 16 of 16
OWN FEES AND COSTS.. SIGNED BY HONORABLE EDUARDO C.
ROBRENO ON 12/19/13. 12/20/13 ENTERED AND COPIES MAILED,
E-MAILED.(dp, ) (Entered: 12/20/2013)
12/19/2013
73
STIPULATION AND ORDER THAT THIS COURT DISMISS
DEFENDANT MEGGITT AIRCRAFT BRAKING SYSTEMS
CORPORATION F/K/A AIRCRAFT BRAKING SYSTEMS
CORPORATION FROM THIS ACTION WITHOUT PREJUDICE.
EACH PARTY TO BEAR ITS OWN FEES AND COSTS.. SIGNED BY
HONORABLE EDUARDO C. ROBRENO ON 12/19/13. 12/20/13
ENTERED AND COPIES MAILED, E-MAILED.(dp, ) (Entered:
12/20/2013)
12/19/2013
74
ORDER THAT A RULE IS ISSUED FOR PLAINTIFF TO SHOW
CAUSE WHY THE CASE SHOULD NOT BE DISMISSED OR
REMANDED TO THE TRANSFEROR COURT. IT IS FURTHER
ORDERED THAT FAILURE TO PROVIDE A STATUS UPDATE MAY
RESULT IN THE DISMISSAL OF THE CASE FOR LACK OF
PROSECUTION. SIGNED BY HONORABLE EDUARDO C.
ROBRENO ON 12/19/13. 12/20/13 ENTERED AND COPIES MAILED,
E-MAILED.(dp, ) (Entered: 12/20/2013)
01/02/2014
75
SUGGESTION OF DEATH Upon the Record as to Plaintiff ROBERT
SHINDELBOWER by CONSUELO SHINDELBOWER, ROBERT
SHINDELBOWER. (CHU, KIMBERLY) (Entered: 01/02/2014)
01/02/2014
76
STATUS REPORT re December 19, 2013, ORDER TO SHOW CAUSE by
CONSUELO SHINDELBOWER, ROBERT SHINDELBOWER. (CHU,
KIMBERLY) (Entered: 01/02/2014)
01/06/2014
77
ORDER FOR SUGGESTION OF REMAND THAT ABOVE
CAPTIONED CASE SHOULD BE REMANDED TO THE UNITED
STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF
CALIFORNIA FOR RESOLUTION OF ALL MATTERS PENDING
WITHIN THE CASE EXCEPT PUNITIVE DAMAGES.. SIGNED BY
HONORABLE EDUARDO C. ROBRENO ON 1/6/14. 1/7/14 ENTERED
AND COPIES MAILED, E-MAILED.(rf, ) (Entered: 01/07/2014)
01/14/2014
78
STIPULATION re CONTENTS OF THE RECORD by CONSUELO
SHINDELBOWER, ROBERT SHINDELBOWER. (DONADIO, DAVID)
(Entered: 01/14/2014)
01/21/2014
79
Copy of Conditional Remand Order from the Judicial Panel on
Multidistrict Litigation that all claims in the actions on this order except the
severed damages claims be remanded to their respective transferor courts:
CA-N 3:12-5324; NC-W 1:12-143. (See Paper # 8933 in 01-md-875). (tjd)
(Entered: 01/21/2014)
01/21/2014
(Court only) ***Civil Case Terminated. (sf, ) (Entered: 01/21/2014)
01/23/2014
Original record transferred to the Northern District of CALIFORNIA via
interdistrict transfer system. (eibo, ) (Entered: 01/23/2014)
https://ecf.paed.circ3.dcn/cgi-bin/DktRpt.pl?554860039485366-L_1_0-1
1/23/2014
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.
Why Is My Information Online?