Achs et al v. 3M Company et al (2:24-cv-01994), South Carolina District Court

Consolidated
Lead case: 2:18-mn-02873

South Carolina District Court
Judge:Richard M Gergel
Case #: 2:24-cv-01994
Nature of Suit245 Real Property - Tort Product Liability
Cause28:1442 Petition for Removal
Case Filed:Apr 17, 2024
Case in other court:Ohio Southern, 3:24-cv-00093
Last checked: Wednesday Apr 17, 2024 5:14 PM EDT
Defendant
Chubb Fire LTD
Defendant
Kidde PLC Inc
Defendant
John Doe Defendants 1-49
Defendant
National Foam Inc
Corporation Trust Center 1209 Orange Street
Wilmington, DE 19801
Defendant
National Ford Chemical Company
Defendant
Raytheon Technologies Corporation
Defendant
The Chemours Company
Represented By
David R Erickson
Shook Hardy And Bacon Llp (mo)
contact info
Defendant
EI DuPont de Nemours and Company
Represented By
David R Erickson
Shook Hardy And Bacon Llp (mo)
contact info
Defendant
Dynax Corporation
Defendant
DuPont De Nemours Inc.
Defendant
Deepwater Chemicals Inc
Defendant
Corteva Inc
Defendant
Clariant Corporation
4000 Monroe Road
Charlotte, NC 28205
Represented By
Melanie L Black Dubis
Parker Poe Adams And Bernstein (ral)
contact info
Charles E Raynal, IV
Parker Poe Adams And Bernstein (ral)
contact info
Defendant
Chemicals Incorporated
Agent Schok K. Moza 12321 Hatcherville
Baytown, TX 77520
Defendant
Chemguard Inc
One Stanton Street
Marinette, WI 54143
Represented By
Morgan Kathryn Napier
Faruki Pll
contact info
Erin Rhinehart
Faruki Ireland Cox Rhinehart & Dusing Pll
contact info
Defendant
Archroma US Inc
Represented By
Melanie L Black Dubis
Parker Poe Adams And Bernstein (ral)
contact info
Charles E Raynal, IV
Parker Poe Adams And Bernstein (ral)
contact info
Defendant
3M Company
Represented By
Daniel Leslie Ring
Mayer Brown LLP
contact info
Defendant
AGC Chemicals Americas Inc
55 E. Uwchlan Avenue Suite 201
Exton, PA 19341
Represented By
Clifford Zatz
contact info
Peter C Condron
Crowell And Moring LLP
contact info
Defendant
AGC Inc
Represented By
Clifford Zatz
contact info
Peter C Condron
Crowell And Moring LLP
contact info
Defendant
Archroma Management LLC
Archroma Management LLC 4000 Monroe Rd.
Charlotte, NC 28205
Represented By
Melanie L Black Dubis
Parker Poe Adams And Bernstein (ral)
contact info
Charles E Raynal, IV
Parker Poe Adams And Bernstein (ral)
contact info
Defendant
ChemDesign Products Inc
Defendant
Arkema Inc
Defendant
BASF Corporation
Defendant
UTC Fire & Security Americas Corporation Inc
Defendant
Buckeye Fire Equipment Company
110 Kings Road
Mountain, NC 28086
Defendant
Tyco Fire Products LP
One Stanton Street
Marinette, WI 54143
Represented By
Morgan Kathryn Napier
Faruki Pll
contact info
Erin Rhinehart
Faruki Ireland Cox Rhinehart & Dusing Pll
contact info
Defendant
Carrier Global Corporation
13995 Pasteur Blvd.
Palm Beach Gardens, FL 33418
Defendant
The Chemours Company FC LLC
Represented By
David R Erickson
Shook Hardy And Bacon Llp (mo)
contact info
Plaintiff
Leah Purdon
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Chad Purdon
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Kevin McLaughlin
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Mary Lou Kreusch
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Nancy Weisner
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Christy Jones
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Benjamin Jones
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Jason Hoke
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Heather Hoke
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Eric Heyne
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Pamela Hays
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Mikel Hays
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Catherine Hauser
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Janet Hamilton
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Douglas Fink
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
James Carter
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Daniel Callahan
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Roger Bailey
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info
Plaintiff
Shawn Achs
Represented By
Robert R Miller
Oths Heiser Miller Waigand And Clagg LLC
contact info
David D Seif, Jr
Mcnamee Law Group LLC
contact info


Docket last updated: 04/22/2024 11:59 PM EDT
Wednesday, April 17, 2024
28 28 misc MDL Member Case Opened Wed 04/17 3:53 PM
MDL MEMBER CASE OPENED: Ohio Southern (associated as of 4/17/2024), 3:24-cv-00093, Achs et al v. 3M Company et al, as DSC case 2:24-cv-01994-RMG (sshe, )
Related: [-]
26 26 transfer Case Transferred In - District Transfer Wed 04/17 3:50 PM
Case transferred in from District of Ohio Southern; Case Number 3:24-cv-00093. Original file certified copy of transfer order and docket sheet received.
Related: [-]
25 25 misc Docket Annotation Wed 04/17 9:46 AM
CONDITIONAL TRANSFER ORDER (CTO-181): Pursuant to Rule 7.1 of the Rules of Procedure of the United States Judicial Panel on MDL, this action is transferred to the District of South Carolina. Signed by the Clerk of the Panel on 4/15/2024; certified by the Clerk's Office from SCD on 4/16/2024. (er)
Related: [-]
Case transferred to District of South Carolina. Case file and docket sheet sent Electronically. (er) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
transfer Case Transferred Out - District Not MDL Wed 04/17 9:48 AM
Case transferred to District of South Carolina. Case file and docket sheet sent Electronically. (er)
Related: [-]
Monday, April 15, 2024
24 24 CONDITIONAL TRANSFER ORDER (CTO-181): This order does not become effective until it is filed in the Office of the Clerk of the United States District Court for the District of South Carolina. Signed by the Clerk of the Panel on 4/15/2024. (er) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
Wednesday, March 27, 2024
23 23 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Keith E. Smith. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
22 22 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Ethan R. Ware. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
21 21 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Brent Dwerlkotte. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
20 20 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Kirk G. Warner, Clifton L. Brinson and Addie K. S. Ries. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
19 19 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Kurt D. Weaver. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
18 18 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Kat Hacker. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
17 17 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Oliver Twaddell. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
16 16 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Jonathan Blakley. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
15 15 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Jonathan I. Handler and Keith H. Bensten. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
14 14 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Michael L. Carpenter. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
13 13 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney John Wellschlager. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
12 12 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Matt Holian. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
11 11 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Heidi Levine. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
10 10 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules as to Attorney Tyler D. Alfermann. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
9 9 ORDER - This matter comes before the Court upon the Unopposed Motion of Defendants Tyco Fire Products LP and Chemguard, Inc. for Extension of Time to Respond to Plaintiffs' Complaint With Jury Demand (Motion). (Doc. #6 ). For the reasons set forth in the Motion, the Motion (Doc. #6 ) is GRANTED. IT IS THEREFORE ORDERED that all Defendants shall have 28 days from the date of entry of the Judicial Panel on Multidistrict Litigation's decision on whether transfer to the Multidistrict Litigation to respond to Plaintiffs Complaint. IT IS SO ORDERED. Signed by Magistrate Judge Peter B. Silvain, Jr on 3/27/2024. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
8 8 ORDER - The Honorable Thomas M. Rose, of the United States District Court for the Southern District of Ohio, Western Division, Dayton, hereby recuses himself from this matter. The above captioned matter is hereby TRANSFERRED from the docket of the Honorable Thomas M. Rose to the Clerk of the United States District Court for the Southern District of Ohio at Dayton, for random reassignment. Signed by Judge Thomas M. Rose on 3/27/2024. (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
7 7 (Copy of) COMPLAINT with JURY DEMAND against All Defendants, filed by Shawn Achs, Chad Purdon, Leah Purdon, Roger Bailey, Mary Lou Kreusch, Kevin McLaughlin, Eric Heyne, Nancy Weisner, Mikel Hays, Pamela Hays, Janet Hamilton, Heather Hoke, Jason Hoke, Douglas Fink, Catherine Hauser, James Carter, Daniel Callahan,, Benjamin Jones, and Christy Jones. (Originally filed in Montgomery County Common Pleas Court, under case number 2024 CV 01177 on February 26, 2024) (srb) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
Tuesday, March 26, 2024
6 6 Unopposed MOTION Extension of Time for Defendants to Respond to Plaintiffs' Complaint with Jury Demand by Defendants Chemguard, Inc., Tyco Fire Products LP. (Rhinehart, Erin) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
Att: 1 Exhibit 1 - Proposed Order
5 5 NOTICE of Appearance by Morgan Kathryn Napier for Defendants Chemguard, Inc., Tyco Fire Products LP (Napier, Morgan) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
4 4 Corporate Disclosure Statement by Defendants Tyco Fire Products LP, Johnson Controls International plc identifying Corporate Parent Johnson Controls International plc for Tyco Fire Products LP.. (Rhinehart, Erin) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
3 3 Corporate Disclosure Statement by Defendants Chemguard, Inc., Johnson Controls International plc identifying Corporate Parent Johnson Controls International plc for Chemguard, Inc... (Rhinehart, Erin) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
2 2 NOTICE by Defendants Chemguard, Inc., Tyco Fire Products LP of Removal Papers Filed with Montgomery County Common Pleas Court (Rhinehart, Erin) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
Att: 1 Exhibit A - Removal Papers Filed in State Court
1 1 NOTICE OF REMOVAL from Montgomery County Common Pleas, case number 2024 CV 01177 ( Filing fee $ 405 paid - receipt number: AOHSDC-9885234), filed by Tyco Fire Products LP, Chemguard, Inc.. (Rhinehart, Erin) [Transferred from Ohio Southern on 4/17/2024.]
Related: [-]
Att: 1 Exhibit A - State Court Filings and Docket,
Att: 2 Civil Cover Sheet,
Att: 3 Supplemental Civil Cover Sheet