Consolidated
Lead case: 2:18-mn-02873

South Carolina District Court
Judge:Richard M Gergel
Case #: 2:23-cv-06099
Nature of Suit245 Real Property - Tort Product Liability
Cause28:1442 Notice of Removal
Case Filed:Nov 28, 2023
Case in other court:North Carolina Eastern, 5:23-cv-00639
Last checked: Sunday May 26, 2024 5:15 AM EDT
Defendant
AGC Chemicals Americas Inc
55 E. Uwchlan Avenue Suite 201
Exton, PA 19341
Defendant
UTC Fire & Security Americas Corporation
Defendant
Tyco Fire Products L.P.
Represented By
Christopher J Blake
Nelson Mullins Riley And Scarborough (nc)
contact info
Defendant
The Chemours Company FC LLC
Defendant
The Chemours Company
Defendant
The 3M Company
Defendant
Raytheon Technologies Corporation
Defendant
National Foam Inc
Corporation Trust Center 1209 Orange Street
Wilmington, DE 19801
Defendant
Nation Ford Chemical Company
Defendant
Kidde PLC Inc
Defendant
E I Dupont de Nemours and Company
Defendant
Dynax Corporation
Defendant
Dupont De Nemours Inc
Defendant
John Doe Defendants 1-49
Defendant
Deepwater Chemicals Inc
Defendant
Corteva Inc
Defendant
Clariant Corporation
4000 Monroe Road
Charlotte, NC 28205
Defendant
Chubb Fire LTD
Defendant
Chemicals Inc
Defendant
Chemguard Inc
One Stanton Street
Marinette, WI 54143
Represented By
Christopher J Blake
Nelson Mullins Riley And Scarborough (nc)
contact info
Defendant
ChemDesign Products Inc
Defendant
Carrier Global Corporation
Defendant
Buckeye Fire Equipment Company
110 Kings Road
Mountain, NC 28086
Defendant
BASF Corporation
100 Park Avenue
Florham Park, NJ 07932
Defendant
Arkema Inc
Defendant
Archroma U.S. Inc.
Defendant
Archroma Management LLC
Archroma Management LLC 4000 Monroe Rd.
Charlotte, NC 28205
Defendant
AGC Inc
Plaintiff
William G. Cain
Represented By
Jason J Julius
Baron And Budd PC
contact info
Luana N Smith
Cossich Sumich Parsiola And Taylor LLC
contact info
Philip F Cossich
Cossich Sumich Parsiola And Taylor LLC
contact info
Scott Summy
Baron & Budd PC
contact info
Christina Cossich
Cossich Sumich Parsiola And Taylor LLC
contact info
Cary L McDougal
Baron And Budd PC
contact info
James Scott Flowers
Hutchens Law Firm
contact info
Carla Burke Pickrel
Baron & Budd, P.C.
contact info
Andrew J Cvitanovic
Cossich Sumich Parsiola And Taylor LLC
contact info
Brandon J Taylor
Cossich Sumich Parsiola And Taylor LLC
contact info
Plaintiff
Pamela Vanyo
Represented By
Jason J Julius
Baron And Budd PC
contact info
Luana N Smith
Cossich Sumich Parsiola And Taylor LLC
contact info
Philip F Cossich
Cossich Sumich Parsiola And Taylor LLC
contact info
Scott Summy
Baron & Budd PC
contact info
Christina Cossich
Cossich Sumich Parsiola And Taylor LLC
contact info
Cary L McDougal
Baron And Budd PC
contact info
James Scott Flowers
Hutchens Law Firm
contact info
Carla Burke Pickrel
Baron & Budd, P.C.
contact info
Andrew J Cvitanovic
Cossich Sumich Parsiola And Taylor LLC
contact info
Brandon J Taylor
Cossich Sumich Parsiola And Taylor LLC
contact info


Docket last updated: 09/16/2024 11:59 PM EDT
Wednesday, August 14, 2024
18 18 notice Notice of Voluntary Dismissal Wed 08/14 6:17 PM
NOTICE of Voluntary Dismissal by Pamela Vanyo Without Prejudice Associated Cases: 2:18-mn-02873-RMG, 2:23-cv-06099-RMG(Summy, Scott)
Related: [-]
Monday, December 04, 2023
17 17 service Summons Issued Mon 12/04 1:03 PM
Summons Issued as to All Defendants. (sshe, )
Related: [-]
Friday, December 01, 2023
16 16 misc MDL Member Case Opened Fri 12/01 3:57 PM
MDL MEMBER CASE OPENED: North Carolina Eastern (associated as of 11/28/2023), 5:23-cv-00639, Vanyo et al v. The 3M Company et al, as DSC case 2:23-cv-06099-RMG (sshe, )
Related: [-]
14 14 transfer Case Transferred In - District Transfer Fri 12/01 3:41 PM
Case transferred in from District of North Carolina Eastern; Case Number 5:23-cv-00639. Original file certified copy of transfer order and docket sheet received.
Related: [-]
Tuesday, November 28, 2023
13 13 CONDITIONAL TRANSFER ORDER regarding MDL No. 2873. Signed by Tiffaney D. Pete, Clerk of the Panel, on 11/28/2023. (McNally, Kimberly) [Transferred from North Carolina Eastern on 12/1/2023.]
Related: [-]
Case transferred to District of South Carolina. File transmitted electronically. (McNally, Kimberly) [Transferred from North Carolina Eastern on 12/1/2023.]
Related: [-]
Tuesday, November 21, 2023
12 12 Letter to the court from Charles E. Raynal, IV regarding transfer of case. (McNally, Kimberly) [Transferred from North Carolina Eastern on 12/1/2023.]
Related: [-]
Att: 1 Envelope
11 11 Letter to the court from Melanie Black Dubis regarding transfer of case. (McNally, Kimberly) [Transferred from North Carolina Eastern on 12/1/2023.]
Related: [-]
Wednesday, November 15, 2023
10 10 ORDER granting 9 Motion for Extension of Time to Answer regarding 9 Consent MOTION for Extension of Time to File Answer regarding 1 Notice of Removal. Counsel is reminded to read the order in its entirety for critical deadlines and information. Signed by Peter A. Moore, Jr., Clerk of Court on 11/15/2023. A copy of this Order was sent to counsel of record via US mail. (Collins, S) [Transferred from North Carolina Eastern on 12/1/2023.]
Related: [-]
Tuesday, November 14, 2023
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding9 Consent MOTION for Extension of Time to File Answer regarding1 Notice of Removal. (Collins, S) [Transferred from North Carolina Eastern on 12/1/2023.]
Related: [-]
Monday, November 13, 2023
9 9 Consent MOTION for Extension of Time to File Answer regarding1 Notice of Removal, filed by Chemguard, Inc., Tyco Fire Products, LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 12/1/2023.]
Related: [-]
Att: 1 Text of Proposed Order
Wednesday, November 08, 2023
8 8 Notice regarding1 Notice of Removal and requirement to make a Notice of Appearance sent to Counsel, J. Scott Flowers of Hutchens Law Firm LLP at 4317 Ramsey St., Fayetteville, NC 28311; Scott Summy, Carla B. Pickrel, Cary McDougal, Jason Julius & Brett Land of Baron & Budd, P.C. at 3102 Oak Lawn Avenue, Suite 1100, Dallas, TX 75219-4281; Philip F. Cossich, Jr., Brandon J. Taylor, Christina M. Cossich, Andrew Cvitanovic & Luana N. Smith of Cossich, Sumich, Parsiola & Taylor, LLC at 8397 Highway 23, Suite 100, Belle Chasse, LA 70037; Daniel L. Ring & Tyler D. Alfermann of MAYER BROWN LLP at 71 South Wacker Drive, Chicago, IL 60606; Peter Condron of CROWELL & MORING at 1001 Pennsylvania Avenue, NW, Washington, D.C. 20004-259; Heidi Levine of SIDLEY AUSTIN LLP at One South Dearborn Street, Chicago, IL 60603; Melanie B. Dubis & Charles Raynal of PARKER POE ADAMS & BERNSTEIN LLP at 301 Fayetteville Street, Suite 400, Raleigh, NC 27601; John Wellschlager of DLA PIPER LLP (US) at The Marbury Building, 6224 Smith Avenue, Baltimore, MD 21209-3600; Michael L. Carpenter of GRAY LAYTON KERSH SOLOMON FURR & SMITH, P.A. at Post Office Box 2636, Gastonia, North Carolina 28053-2636; Jonathan I. Handler & Keith H. Bensten of DAY PITNEY LLP at One Federal Street, 29th Floor, Boston, MA 02110; Jonathan Blakley of GORDON REES SCULLY MANSUKHANI, LLP at One North Franklin, Suite 800, Chicago, IL 60606; John Parker & Oliver Twaddell of GOLDBERG SEGALLA LLP at 711 Third Avenue, Suite 1900, New York, NC 10017; Kat Hacker of BARTLIT BECK LLP at 1801 Wewatta, Suite 1200, Denver, Colorado 80202; Kurt D. Weaver of WOMBLE BOND DICKSON (US) LLP at 555 Fayetteville Street, Suite 1100, Raleigh, NC 27601; Kirk G. Warner, Clifton L. Brinson & Addie K.S. Ries of SMITH, ANDERSON, BLOUNT, DORSETT, MITCHELL & JERNIGAN, L.L.P., Post Office Box 2611, Raleigh, North Carolina 27602-2611; David R. Erickson & Brent Dwerlkotte of SHOOK, HARDY & BACON L.L.P. at 2555 Grand Blvd., Kansas City, MO 64108; Keith E. Smith of GREENBERG TRAURIG, LLP at Three Logan Square, 1717 Arch Street, Suite 400, Philadelphia, PA 19103; Keith E. Smith of GREENBERG TRAURIG, LLP at Three Logan Square, 1717 Arch Street, Suite 400, Philadelphia, PA 19103; Ethan R. Ware of WILLIAMS MULLEN at P. O. Box 8116, Columbia, SC 29202 mailed via US Mail on November 8, 2023. (Rudd, D.) [Transferred from North Carolina Eastern on 12/1/2023.]
Related: [-]
7 7 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 12/1/2023.]
Related: [-]
Monday, November 06, 2023
6 6 Notice filed by Chemguard, Inc., Tyco Fire Products, LP regarding1 Notice of Removal, (Exhibit A to Notice of Removal - State Court pleadings) . (Blake, Christopher) Modified on 11/8/2023 to describe exhibit. (Rudd, D.) [Transferred from North Carolina Eastern on 12/1/2023.]
Related: [-]
5 5 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 12/1/2023.]
Related: [-]
4 4 Notice filed by Chemguard, Inc., Tyco Fire Products, LP regarding1 Notice of Removal, (Supplemental Removal Cover Sheet) . (Blake, Christopher) [Transferred from North Carolina Eastern on 12/1/2023.]
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 12/1/2023.]
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 12/1/2023.]
Related: [-]
1 1 NOTICE OF REMOVAL by Chemguard, Inc., Tyco Fire Products, LP from Cumberland County Superior Court, case number 23-cv-5928. ( Filing fee $ 402 receipt number ANCEDC-7344196), filed by Chemguard, Inc., Tyco Fire Products, LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 12/1/2023.]
Related: [-]
Att: 1 Civil Cover Sheet