Consolidated
Lead case: 2:18-mn-02873

South Carolina District Court
Judge:Richard M Gergel
Case #: 2:23-cv-02350
Nature of Suit245 Real Property - Tort Product Liability
Cause28:1442 Notice of Removal
Case Filed:May 31, 2023
Case in other court:North Carolina Eastern, 4:23-cv-00075
Last checked: Monday Nov 27, 2023 3:53 AM EST
Defendant
Deepwater Chemicals Inc
Represented By
Kurt D Weaver
Womble Bond Dickinson Us Llp (ral)
contact info
Defendant
UTC Fire & Security Americas Corporation
Defendant
Tyco Fire Products LP
Represented By
Christopher J Blake
Nelson Mullins Riley And Scarborough (nc)
contact info
Defendant
The Chemours Company FC LLC
Represented By
David B Dwerlkotte
Shook Hardy And Bacon LLP
contact info
David R Erickson
Shook Hardy And Bacon Llp (mo)
contact info
Defendant
The Chemours Company
Represented By
David B Dwerlkotte
Shook Hardy And Bacon LLP
contact info
David R Erickson
Shook Hardy And Bacon Llp (mo)
contact info
Defendant
The Ansul Company
141 Junny Road
Angier, NC 27501
Defendant
Raytheon Technologies Corporation
Represented By
Jonathan Isaac Handler
Day Pitney, Llp-Boston
contact info
Keith Harris Bensten
Day Pitney LLP
contact info
Defendant
National Foam Inc
Corporation Trust Center 1209 Orange Street
Wilmington, DE 19801
Represented By
Keith Edward Smith
Greenberg Traurig LLP
contact info
Defendant
Nation Ford Chemical Company
Represented By
Ethan Robert Ware, I
Williams Mullen
contact info
Defendant
Kidde-Fenwal Inc
Represented By
Jonathan Isaac Handler
Day Pitney, Llp-Boston
contact info
Keith Harris Bensten
Day Pitney LLP
contact info
Defendant
Kidde PLC Inc
Represented By
Jonathan Isaac Handler
Day Pitney, Llp-Boston
contact info
Keith Harris Bensten
Day Pitney LLP
contact info
Defendant
E.I. DuPont De Nemours & Company
Represented By
David B Dwerlkotte
Shook Hardy And Bacon LLP
contact info
David R Erickson
Shook Hardy And Bacon Llp (mo)
contact info
Defendant
Dynax Corporation
Represented By
Addie K S Ries
Smith Anderson Blount Dorsett Mitchell And Jernigan LLP
contact info
Kirk G Warner
Smith Anderson Blount Dorsett Mitchell And Jernigan LLP
contact info
Clifton L Brinson
Smith Anderson Blount Dorsett Mitchell And Jernigan LLP
contact info
Defendant
Dupont De Nemours Inc
Represented By
Katherine LI Hacker
Bartlit Beck LLP
contact info
Defendant
John Doe Defendants 1-49
Defendant
Corteva Inc
Represented By
Katherine LI Hacker
Bartlit Beck LLP
contact info
Defendant
Clariant Corp.
Represented By
Charles E Raynal, IV
Parker Poe Adams And Bernstein (ral)
contact info
Melanie B Dubis
Parker Poe Adams And Bernstein (ral)
contact info
Defendant
Chubb Fire LTD
Represented By
Jonathan Isaac Handler
Day Pitney, Llp-Boston
contact info
Keith Harris Bensten
Day Pitney LLP
contact info
Defendant
Chemguard Chemicals Inc
Represented By
Christopher J Blake
Nelson Mullins Riley And Scarborough (nc)
contact info
Defendant
ChemDesign Products Inc
Represented By
Jonathan B Blakley
Gordon Rees Scully Mansukhani (chi Il)
contact info
Defendant
Carrier Global Corporation
Represented By
Jonathan Isaac Handler
Day Pitney, Llp-Boston
contact info
Keith Harris Bensten
Day Pitney LLP
contact info
Defendant
Buckeye Fire Protection Co.
Represented By
Michael L Carpenter
Gray Layton Kersh Solomon Furr And Smith PA
contact info
Defendant
BASF Corporation
100 Park Avenue
Florham Park, NJ 07932
Represented By
John R Wellschlager
Dla Piper Llp (md)
contact info
Defendant
Arkema Inc
Represented By
Heidi Levine
Sidley Austin LLP
contact info
Defendant
Archroma U.S. Inc.
Represented By
Charles E Raynal, IV
Parker Poe Adams And Bernstein (ral)
contact info
Melanie B Dubis
Parker Poe Adams And Bernstein (ral)
contact info
Defendant
Archroma Management LLC
Archroma Management LLC 4000 Monroe Rd.
Charlotte, NC 28205
Defendant
Angus Fire
Defendant
AGC Inc
Represented By
Peter C Condron
Crowell And Moring LLP
contact info
Defendant
3M Company
Represented By
Daniel Leslie Ring
Mayer Brown LLP
contact info
Tyler D Alfermann
Mayer Brown LLP
contact info
Plaintiff
Town of Weldon
Represented By
Scott Summy
Baron & Budd PC
contact info


Docket last updated: 09/16/2024 11:59 PM EDT
Wednesday, July 17, 2024
17 17 misc Stipulation of Dismissal Wed 07/17 3:06 PM
STIPULATION of Dismissal With Prejudice Pursuant to Federal Rule of Civil Procedure 41(a)(1)(A)(ii) by The 3M Company, 3M Company, The, 3M Company, 3M Company, 3M Company, 3M Company, 3M Company, 3M Company (f/k/a Minnesota Mining and Manufacturing, Co.). Associated Cases)Associated Cases: 2:18-mn-02873-RMG et al.(Bulger, Richard)
Related: [-]
Att: 1 Exhibit A
Friday, June 09, 2023
16 16 service Summons Reissued Fri 06/09 12:33 PM
Summons Reissued as to All Defendants. (sshe, )
Related: [-]
Thursday, June 01, 2023
15 15 MDL MEMBER CASE OPENED: North Carolina Eastern (associated as of 5/31/2023), 4:23-cv-00075, Town of Weldon v. 3M Company et al, as DSC case 2:23-cv-02350-RMG (sshe, )
Related: [-]
13 13 transfer Case Transferred In - District Transfer Thu 06/01 10:22 AM
Case transferred in from District of North Carolina Eastern; Case Number 4:23-cv-00075. Original file certified copy of transfer order and docket sheet received.
Related: [-]
misc MDL Member Case Opened Thu 06/01 10:57 AM
MDL MEMBER CASE OPENED: North Carolina Eastern (associated as of 5/31/2023), 4:23-cv-00075, Town of Weldon v. 3M Company et al, as DSC case 2:23-cv-02350-RMG (sshe, )
Related: [-]
Wednesday, May 24, 2023
12 12 CONDITIONAL TRANSFER ORDER (CTO 134). Signed by the Clerk of the Panel John W. Nichols on 5/24/2023. 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. The transmittal of this order to said Clerk shall be stayed 7 days from the entry thereof. If any party files a notice of opposition with the Clerk of the Panel within this 7day period, the stay will be continued until further order of the Panel. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
Wednesday, May 17, 2023
11 11 Notice of Potential Tag-Along Action, filed by Robert J. Shaughnessy. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
10 10 Letter from Melanie Black Dubis regarding entry of appearance pending issue of transfer. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
Att: 1 Envelope
9 9 Letter from Charles E. Raynal, IV regarding entry of appearance pending issue of transfer. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
Att: 1 Envelope
Friday, May 12, 2023
8 8 ORDER granting 7 Motion for Extension of Time to Answer Complaint. Defendants shall have until the 28th day after such disposition by the JPML to answer, move, or otherwise respond to the Complaint. Signed by Chief U.S. District Judge Richard E. Myers II on 5/11/2023. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
Wednesday, May 10, 2023
7 7 Consent MOTION for Extension of Time to File Answer regarding1 Notice of Removal, filed by Chemguard Chemicals, Inc., Tyco Fire Products, LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
Att: 1 Text of Proposed Order
Motion Submitted to Chief U.S. District Judge Richard E. Myers II regarding7 Consent MOTION for Extension of Time to File Answer regarding1 Notice of Removal. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
Friday, May 05, 2023
Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. (McNally, Kimberly) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
Thursday, May 04, 2023
6 6 Notice regarding1 Notice of Removal and requirement to make a Notice of Appearance sent to Counsel, Kris Gardner of Tharrington Smith, LLP at 150 Fayetteville St., Suite 1800, Raleigh, NC 27601; Scott Summy of Baron & Budd, P.C. at 3102 Oak Lawn Ave., Suite 1100, Dallas, TX 75219; Melanie B. Dubis & Charles Raynal of Parker Poe Adams & Bernstien LLP at 301 Fayetteville St., Suite 400, Raleigh, NC 27601; John Wellschlager of DLA Piper LLP (US) at The Marbury Builing, 6224 Smith Ave., Baltimore, MD 21209-3600; Daniel L. Ring & Tyler D. Alfermann of Mayer Brown LLP at 71 South Wacker Dr., Chicago, IL 60606; Michael L. Carpenter of Gray Layton Kersh Solomon Furr & Smith, P.A. at Post Office Box 2636, Gastonia, NC 28053-2636; Peter Condron of Crowell & Moring at 1001 Pennsylvania Ave., NW, Washington, D.C. 20004-259; Jonathan Handler, Keith H. Bensten of Day Pitney LLP at One Federal St., 29th Floor, Boston, MA 02110; Heidi Levine of Sidley Austin LLP at One South Dearborn Street, Chicago, IL 60603; Jonathan Blakley of Gordon Rees Scully Mansukhani at One North Franklin, Suite 800, Chicago, IL 60606; John Parker & Oliver Twaddell of Goldberg Segalla LLP at 711 Third Ave., Suite 1900, New York, NY 10017; Kat Hacker of Bartlit Beck LLP at 1801 Wewatta, Suite 1200, Denver, CO 80202; Kurt G. Warner, Clifton L. Brinson & Addie K.S. Ries of Smith, Anderson, Blount, Dorsett, Mitchell & Jernigan, L.L.P. at Post Office Box 2611, Raleigh, NC 27611; David R. Erickson & Brent Dwerlkotte of Shook, Hardy, & Bacon, L.L.P. at 2555 Grand Blvd., Kansas City, MO 64108; Kurt D. Weaver of Womble Bond Dickson (US) LLP at 555 Faytteville St., Suite 1100, Raleigh, NC 27601; Keith E. Smith of Greenberg Traurig, LLP at Three Logan Square, 1717 Arch St., Suite 400, Philadelphia, PA 19103; Ethan R. Ware of William Mullen at P. O. Box 8116, Columbia, SC 29202; Angus Fire Armour Corporation, c/o The Prentice-Hall Corp. System, Inc. at 251 Little Falls Drive, Wilmington, DE 19808 and The Ansul Company, c/o CT Corporation at 1999 Bryan St., Suite 900, Dallas, TX 75201 mailed via US Mail on May 4, 2023. (Rudd, D.) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
Wednesday, May 03, 2023
5 5 Notice filed by Chemguard Inc., Tyco Fire Products, LP regarding1 Notice of Removal, (Supplemental Civil Cover Sheet) . (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
4 4 Financial Disclosure Statement by Tyco Fire Products, LP identifying Corporate Parent Johnson Control International plc for Tyco Fire Products, LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
3 3 Financial Disclosure Statement by Chemguard Inc. identifying Corporate Parent Johnson Control International plc for Chemguard Inc.. (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
2 2 Notice of Appearance filed by Christopher J. Blake on behalf of Chemguard Inc., Tyco Fire Products, LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
1 1 NOTICE OF REMOVAL by Chemguard Inc., Tyco Fire Products, LP from Halifax County Superior, case number 23-CVS-199. ( Filing fee $ 402 receipt number ANCEDC-7069111), filed by Chemguard Inc., Tyco Fire Products, LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 6/1/2023.]
Related: [-]
Att: 1 Exhibit A-Halifax Co. 23-cvs-199 filings,
Att: 2 Civil Cover Sheet