Achs et al v. 3M Company et al
Consolidated
Lead case: 2:18-mn-02873
Lead case: 2:18-mn-02873
South Carolina District Court | |
Judge: | Richard M Gergel |
Case #: | 2:24-cv-01994 |
Nature of Suit | 245 Real Property - Tort Product Liability |
Cause | 28:1442 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
|
Defendant
EI DuPont de Nemours and Company
|
Represented By
|
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
|
Defendant
Chemicals Incorporated
Agent Schok K. Moza 12321 Hatcherville
Baytown, TX 77520 |
|
Defendant
Chemguard Inc
One Stanton Street
Marinette, WI 54143 |
Represented By
|
Defendant
Archroma US Inc
|
Represented By
|
Defendant
3M Company
|
Represented By
|
Defendant
AGC Chemicals Americas Inc
55 E. Uwchlan Avenue Suite 201
Exton, PA 19341 |
Represented By
|
Defendant
AGC Inc
|
Represented By
|
Defendant
Archroma Management LLC
Archroma Management LLC 4000 Monroe Rd.
Charlotte, NC 28205 |
Represented By
|
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
|
Defendant
Carrier Global Corporation
13995 Pasteur Blvd.
Palm Beach Gardens, FL 33418 |
|
Defendant
The Chemours Company FC LLC
|
Represented By
|
Plaintiff
Leah Purdon
|
Represented By
|
Plaintiff
Chad Purdon
|
Represented By
|
Plaintiff
Kevin McLaughlin
|
Represented By
|
Plaintiff
Mary Lou Kreusch
|
Represented By
|
Plaintiff
Nancy Weisner
|
Represented By
|
Plaintiff
Christy Jones
|
Represented By
|
Plaintiff
Benjamin Jones
|
Represented By
|
Plaintiff
Jason Hoke
|
Represented By
|
Plaintiff
Heather Hoke
|
Represented By
|
Plaintiff
Eric Heyne
|
Represented By
|
Plaintiff
Pamela Hays
|
Represented By
|
Plaintiff
Mikel Hays
|
Represented By
|
Plaintiff
Catherine Hauser
|
Represented By
|
Plaintiff
Janet Hamilton
|
Represented By
|
Plaintiff
Douglas Fink
|
Represented By
|
Plaintiff
James Carter
|
Represented By
|
Plaintiff
Daniel Callahan
|
Represented By
|
Plaintiff
Roger Bailey
|
Represented By
|
Plaintiff
Shawn Achs
|
Represented By
|
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, ) |
|
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. |
|
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) |
|
Case transferred to District of South Carolina. Case file and docket sheet sent Electronically. (er) [Transferred from Ohio Southern on 4/17/2024.] | ||
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) |
||
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
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.] | |
Att: 1 Exhibit A - State Court Filings and Docket, | ||
Att: 2 Civil Cover Sheet, | ||
Att: 3 Supplemental Civil Cover Sheet |