Massachusetts District Court
Judge:George A Otoole, Jr
Case #: 1:24-cv-10907
Nature of Suit368 Torts - Personal Injury - Asbestos Personal Injury Product Liability
Cause28:1442 Notice of Removal
Case Filed:Apr 08, 2024
Last checked: Tuesday Apr 09, 2024 1:07 AM EDT
Defendant
Crown Cork & Seal Company, Inc.
Defendant
York International Corporation
Represented By
Wayne E. George
Morgan Lewis & Bockius LLP
contact info
Defendant
Warren Pumps, LLC
Defendant
Viking Pump, Inc.
Defendant
Velan Valve Corp.
Defendant
Valves & Controls US, Inc.
Defendant
Uniroyal Holding, Inc.
Defendant
Union Carbide Corporation
Defendant
The William Powell Company
Defendant
Straham Valves, Inc.
Defendant
Spirax Sarco, Inc.
Defendant
Robertshaw Controls Company, individually and as successor-in-interest to Fulton Sylphon Company
Defendant
Redco Corporation f/k/a Crane Co.
Defendant
Metropolitan Life Insurance Company
MetLife, Inc. 200 Park Avenue
New York, NY 10166
Defendant
Lear Siegler Diversified Holdings Corp.
Defendant
ITT LLC
Defendant
IMO Industries, Inc. f/k/a DeLaval Steam Turbine Company
Defendant
Goulds Pumps LLC
Represented By
Wayne E. George
Morgan Lewis & Bockius LLP
contact info
Defendant
Gardner Denver, Inc.
Defendant
Flowserve US, Inc. as Successor to Rockwell Manufacturing Co., Edward Valves, Inc. and Nordstrom Valves, Inc.
Defendant
FMC Corporation
Boston, MA 02199
Defendant
Electrolux Home Products, Inc.
18013 Cleveland Parkway Suite 100
Cleveland, OH 44135
Defendant
Carrier Corporation
Represented By
Wayne E. George
Morgan Lewis & Bockius LLP
contact info
Julia Yasmin Simon
Morgan, Lewis & Bockius LLP
contact info
Plaintiff
Charles J McAtamney


Docket last updated: 7 hours ago
Monday, April 29, 2024
46 46 notice Notice of Appearance Mon 04/29 4:02 PM
NOTICE of Appearance by Maria E. DeLuzio on behalf of Warren Pumps, LLC (DeLuzio, Maria)
Related: [-]
45 45 notice Notice of Appearance Mon 04/29 4:01 PM
NOTICE of Appearance by Judith A. Perritano on behalf of Warren Pumps, LLC (Perritano, Judith)
Related: [-]
44 44 notice Notice of Appearance Mon 04/29 3:59 PM
NOTICE of Appearance by Meghan L. Riordan on behalf of Warren Pumps, LLC (Riordan, Meghan)
Related: [-]
43 43 answer Answer to Complaint Crossclaim Mon 04/29 2:27 PM
ANSWER to Complaint with Jury Demand , CROSSCLAIM , and Response to Cross-Claims against Straham Valves, Inc. by Straham Valves, Inc..(Batchelder, Stephanie)
Related: [-]
42 42 misc Corporate Disclosure Statement Mon 04/29 2:05 PM
CORPORATE DISCLOSURE STATEMENT by Straham Valves, Inc.. (Batchelder, Stephanie)
Related: [-]
41 41 notice Notice of Appearance Mon 04/29 2:00 PM
NOTICE of Appearance by Stephanie Batchelder on behalf of Straham Valves, Inc. (Batchelder, Stephanie)
Related: [-]
40 40 notice Notice of Appearance Mon 04/29 1:17 PM
NOTICE of Appearance by Meghan L. Riordan on behalf of The William Powell Company (Riordan, Meghan)
Related: [-]
39 39 notice Notice of Appearance Mon 04/29 1:15 PM
NOTICE of Appearance by Meghan L. Riordan on behalf of Viking Pump, Inc. (Riordan, Meghan)
Related: [-]
38 38 notice Notice of Appearance Mon 04/29 1:14 PM
NOTICE of Appearance by Meghan L. Riordan on behalf of Spirax Sarco, Inc. (Riordan, Meghan)
Related: [-]
37 37 notice Notice of Appearance Mon 04/29 1:14 PM
NOTICE of Appearance by Meghan L. Riordan on behalf of IMO Industries, Inc. (Riordan, Meghan)
Related: [-]
36 36 notice Notice of Appearance Mon 04/29 1:13 PM
NOTICE of Appearance by Meghan L. Riordan on behalf of Electrolux Home Products, Inc. (Riordan, Meghan)
Related: [-]
35 35 notice Notice of Appearance Mon 04/29 1:05 PM
NOTICE of Appearance by Judith A. Perritano on behalf of The William Powell Company (Perritano, Judith)
Related: [-]
34 34 notice Notice of Appearance Mon 04/29 1:04 PM
NOTICE of Appearance by Judith A. Perritano on behalf of Viking Pump, Inc. (Perritano, Judith)
Related: [-]
33 33 notice Notice of Appearance Mon 04/29 1:04 PM
NOTICE of Appearance by Judith A. Perritano on behalf of Spirax Sarco, Inc. (Perritano, Judith)
Related: [-]
32 32 notice Notice of Appearance Mon 04/29 1:02 PM
NOTICE of Appearance by Judith A. Perritano on behalf of IMO Industries, Inc. (Perritano, Judith)
Related: [-]
31 31 notice Notice of Appearance Mon 04/29 1:01 PM
NOTICE of Appearance by Judith A. Perritano on behalf of Electrolux Home Products, Inc. (Perritano, Judith)
Related: [-]
30 30 notice Notice of Appearance Mon 04/29 1:00 PM
NOTICE of Appearance by Maria E. DeLuzio on behalf of The William Powell Company (DeLuzio, Maria)
Related: [-]
29 29 notice Notice of Appearance Mon 04/29 12:59 PM
NOTICE of Appearance by Maria E. DeLuzio on behalf of Viking Pump, Inc. (DeLuzio, Maria)
Related: [-]
28 28 notice Notice of Appearance Mon 04/29 12:58 PM
NOTICE of Appearance by Maria E. DeLuzio on behalf of Spirax Sarco, Inc. (DeLuzio, Maria)
Related: [-]
27 27 notice Notice of Appearance Mon 04/29 12:57 PM
NOTICE of Appearance by Maria E. DeLuzio on behalf of IMO Industries, Inc. (DeLuzio, Maria)
Related: [-]
26 26 notice Notice of Appearance Mon 04/29 12:56 PM
NOTICE of Appearance by Maria E. DeLuzio on behalf of Electrolux Home Products, Inc. (DeLuzio, Maria)
Related: [-]
25 25 answer Answer to Complaint Mon 04/29 11:34 AM
ANSWER to Complaint With Affirmative Defenses by Goulds Pumps LLC.(George, Wayne)
Related: [-]
24 24 misc Corporate Disclosure Statement Mon 04/29 11:32 AM
CORPORATE DISCLOSURE STATEMENT by Goulds Pumps LLC identifying Corporate Parent Sapphire Topco, Inc., Other Affiliate InTelCo Management LLC for Goulds Pumps LLC.. (George, Wayne)
Related: [-]
23 23 answer Answer to Complaint Mon 04/29 11:29 AM
ANSWER to Complaint With Affirmative Defenses by Carrier Corporation.(George, Wayne)
Related: [-]
22 22 answer Answer to Complaint Mon 04/29 11:24 AM
ANSWER to Complaint With Affirmative Defenses by York International Corporation.(George, Wayne)
Related: [-]
21 21 misc Corporate Disclosure Statement Mon 04/29 11:22 AM
CORPORATE DISCLOSURE STATEMENT by York International Corporation identifying Corporate Parent Johnson Controls International plc for York International Corporation.. (George, Wayne)
Related: [-]
20 20 answer Answer to Complaint Mon 04/29 11:15 AM
ANSWER to Complaint With Affirmative Defenses by ITT LLC.(George, Wayne)
Related: [-]
19 19 misc Corporate Disclosure Statement Mon 04/29 11:14 AM
CORPORATE DISCLOSURE STATEMENT by ITT LLC identifying Corporate Parent Sapphire Topco, Inc., Other Affiliate InTelCo Management LLC for ITT LLC.. (George, Wayne)
Related: [-]
18 18 notice Notice of Appearance Mon 04/29 11:10 AM
NOTICE of Appearance by Wayne E. George on behalf of ITT LLC (George, Wayne)
Related: [-]
17 17 notice Notice of Appearance Mon 04/29 11:08 AM
NOTICE of Appearance by Julia Yasmin Simon on behalf of Goulds Pumps LLC, ITT LLC, York International Corporation (Simon, Julia)
Related: [-]
Saturday, April 27, 2024
16 16 notice Notice of Appearance Sat 04/27 9:55 AM
NOTICE of Appearance by Stephen T. Armato on behalf of Defendants' Liaison Counsel (Armato, Stephen)
Related: [-]
Thursday, April 25, 2024
15 15 misc Corporate Disclosure Statement Thu 04/25 9:22 AM
CORPORATE DISCLOSURE STATEMENT by Lear Siegler Diversified Holdings Corp.. (Felice, John)
Related: [-]
14 14 answer Answer to Complaint Thu 04/25 9:19 AM
Acknowledgment of Service and Adoption of Model Cross-Claim and Affirmative Defenses in Lieu of ANSWER to Complaint with Jury Demand by Lear Siegler Diversified Holdings Corp..(Felice, John)
Related: [-]
13 13 notice Notice of Appearance Thu 04/25 9:02 AM
NOTICE of Appearance by Brad W. Graham on behalf of Lear Siegler Diversified Holdings Corp. (Graham, Brad)
Related: [-]
12 12 notice Notice of Appearance Thu 04/25 9:00 AM
NOTICE of Appearance by John R. Felice on behalf of Lear Siegler Diversified Holdings Corp. (Felice, John)
Related: [-]
Wednesday, April 17, 2024
11 11 misc State Court Record - no answer filed in state court Wed 04/17 7:37 PM
STATE COURT Record. (George, Wayne)
Related: [-]
Tuesday, April 09, 2024
10 10 notice Certified Copy of Notice of Removal Provided to Defense Counsel Tue 04/09 10:47 AM
Certified Copy of Notice of Removal Provided to Defense Counsel by Email (Cowan, Nicole)
Related: [-]
9 9 notice Notice of Case Assignment Tue 04/09 10:15 AM
ELECTRONIC NOTICE of Case Assignment. Judge George A. OToole, Jr assigned to case. If the trial Judge issues an Order of Reference of any matter in this case to a Magistrate Judge, the matter will be transmitted to Magistrate Judge Donald L. Cabell. (Cook, Savannah)
Related: [-]
Monday, April 08, 2024
8 8 notice Notice - Other Mon 04/08 7:15 PM
NOTICE by York International Corporation re1 Notice of Removal, York International Corporation's Joinder in Carrier Corporation's Notice of Removal(George, Wayne)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Exhibit B
7 7 notice Notice of Appearance Mon 04/08 7:08 PM
NOTICE of Appearance by Wayne E. George on behalf of York International Corporation (George, Wayne)
Related: [-]
6 6 notice Notice - Other Mon 04/08 6:48 PM
NOTICE by Goulds Pumps LLC re1 Notice of Removal, Goulds Pumps LLC's Joinder in Defendant Carrier Corporation's Notice of Removal(George, Wayne)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Errata B
5 5 notice Notice of Appearance Mon 04/08 6:43 PM
NOTICE of Appearance by Wayne E. George on behalf of Goulds Pumps LLC (George, Wayne)
Related: [-]
4 4 misc Corporate Disclosure Statement Mon 04/08 6:35 PM
CORPORATE DISCLOSURE STATEMENT by Carrier Corporation. (George, Wayne)
Related: [-]
3 3 notice Notice of Appearance Mon 04/08 6:31 PM
NOTICE of Appearance by Wayne E. George on behalf of Carrier Corporation (George, Wayne)
Related: [-]
2 2 notice Notice of Appearance Mon 04/08 6:29 PM
NOTICE of Appearance by Julia Yasmin Simon on behalf of Carrier Corporation (Simon, Julia)
Related: [-]
1 1 notice Notice of Removal Mon 04/08 6:28 PM
NOTICE OF REMOVAL by Carrier Corporation ( Filing fee: $ 405, receipt number AMADC-10356333 Fee Status: Filing Fee paid)(Simon, Julia)
Related: [-]
Att: 1 Exhibit A - State Court Complaint,
Att: 2 Exhibit B - State Court Notice of Filing Removal,
Att: 3 Civil Cover Sheet,
Att: 4 Category Form