Consolidated
Lead case: 2:18-mn-02873

South Carolina District Court
Judge:Richard M Gergel
Case #: 2:24-cv-03154
Nature of Suit245 Real Property - Tort Product Liability
Cause28:1442 Notice of Removal
Case Filed:May 22, 2024
Case in other court:North Carolina Middle, 1:24-cv-00365
Last checked: Saturday Jul 06, 2024 5:38 AM EDT
Defendant
Corteva Inc
Defendant
UTC Fire & Security Americas Corporation Inc
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
1007 Market Street
Wilmington, DE 19899
Defendant
The Ansul Company
141 Junny Road
Angier, NC 27501
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. Du Pont De Nemours and Company
974 Centre Road
Wilmington, DE 19805
Defendant
Dynax Corporation
Defendant
Dupont De Nemours Inc
Defendant
Defendant John Does 1-49
Defendant
Deepwater Chemicals Inc
Defendant
Clariant Corporation
4000 Monroe Road
Charlotte, NC 28205
Defendant
Chubb Fire LTD
Defendant
Chemicals Incorporated
Agent Schok K. Moza 12321 Hatcherville
Baytown, TX 77520
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
Angus Fire
Defendant
AGC Inc
Defendant
AGC Chemical Americas, Inc.
Defendant
3M Company
Plaintiff
Town Of Siler City
Represented By
Luana N Smith
Cossich Sumich Parsiola And Taylor LLC
contact info
Scott Summy
Baron & Budd PC
contact info
Brandon J Taylor
Cossich Sumich Parsiola And Taylor LLC
contact info
Andrew J Cvitanovic
Cossich Sumich Parsiola And Taylor LLC
contact info
Christina Cossich
Cossich Sumich Parsiola And Taylor LLC
contact info
Philip F Cossich
Cossich Sumich Parsiola And Taylor LLC
contact info
Brett Land
Baron And Budd PC
contact info
Garry Bruce Whitaker
Garry Whitaker Law, PC
contact info
Carla Burke Pickrel
Baron & Budd, P.C.
contact info


Docket last updated: 09/16/2024 11:59 PM EDT
Tuesday, June 04, 2024
16 16 service Summons Issued Tue 06/04 12:45 PM
Summons Issued as to All Defendants. (sshe, )
Related: [-]
Thursday, May 23, 2024
15 15 misc MDL Member Case Opened Thu 05/23 1:56 PM
MDL MEMBER CASE OPENED: North Carolina Middle (associated as of 5/22/2024), 1:24-cv-00365, Town Of Siler City v. 3M Company et al, as DSC case 2:24-cv-03154-RMG (sshe, )
Related: [-]
13 13 transfer Case Transferred In - District Transfer Thu 05/23 1:42 PM
Case transferred in from District of North Carolina Middle; Case Number 1:24-cv-00365. Original file certified copy of transfer order and docket sheet received.
Related: [-]
Wednesday, May 22, 2024
12 12 MDL TRANSFER LETTER to individual courts Per MDL re: Conditional Transfer Order (CTO-190) which became effective on 5/21/2024 and to be transferred to District of South Carolina. (sh) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
11 11 CONDITIONAL TRANSFER ORDER (CTO-190) Re: MDL 2873 transferring this action to the District of South Carolina for the reasons stated in the Order of December 7, 2018. Received and filed on May 21, 2024. (sh) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
Monday, May 13, 2024
10 10 ORDER GRANTING MOTION TO EXTEND TIME TO ANSWER OR OTHERWISE RESPOND TO COMPLAINT signed by MAG/JUDGE L. PATRICK AULD on 5/13/2024; that the Consent Motion to Extend Time to Answer or Otherwise Respond to Complaint is hereby GRANTED, and that if this action is transferred to the In re Aqueous Film-Forming Foam Products multidistrict litigation ("AFFF MDL"), then the deadlines for all Defendants to move, answer, or otherwise respond to the Complaint shall be in accordance with the established rules and procedures in the AFFF MDL. Should the Judicial Panel on the Multidistrict Litigation ("JPML") decline to transfer this action to the AFFF MDL, Defendants Tyco Fire Products, LP and Chemguard, Inc. shall have through and including the 28th day after such disposition by the JPML to answer, move, or otherwise respond to the Complaint. (sh) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
Friday, May 10, 2024
Motions Referred: RE:9 Consent MOTION for Extension of Time to File Answer re1 Petition for Removal, , to MAG/JUDGE L. PATRICK AULD (rw) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
Thursday, May 09, 2024
9 9 Consent MOTION for Extension of Time to File Answer re1 Petition for Removal, by CHEMGUARD, INC., TYCO FIRE PRODUCTS LP.(BLAKE, CHRISTOPHER) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
Att: 1 Text of Proposed Order
Monday, May 06, 2024
7 7 Notice of Right to Consent.. (cc) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
Att: 1 Consent to Jurisdiction
6 6 Summons Issued as to 3M COMPANY. (State Court document originally filed in Chatham County Superior Court, Case Number 24CVS246, issued 03/28/2024, listed as Exhibit B to1 Petition for Removal). (cc) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
Case ASSIGNED to CHIEF DISTRICT JUDGE CATHERINE C. EAGLES and MAG/JUDGE L. PATRICK AULD. (cc) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
Friday, May 03, 2024
5 5 COMPLAINT against All Defendants, filed by TOWN OF SILER CITY. (State court documents originally filed in Chatham County Superior Court, case number 24CVS246, listed as Exhibit A to the1 Petition for Removal). (cc) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
Thursday, May 02, 2024
4 4 Corporate Disclosure Statement identifying Corporate Parent Johnson Control International PLC for CHEMGUARD, INC. (BLAKE, CHRISTOPHER) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
3 3 Corporate Disclosure Statement identifying Corporate Parent Johnson Control International PLC for TYCO FIRE PRODUCTS LP.. (BLAKE, CHRISTOPHER) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
2 2 NOTICE of Attorney Appearance by attorney CHRISTOPHER J. BLAKE on behalf of Defendants CHEMGUARD, INC., TYCO FIRE PRODUCTS LP (BLAKE, CHRISTOPHER) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
1 1 PETITION FOR REMOVAL from Chatham County Superior Court, case number 24CVS246 against All Plaintiffs ( Filing fee $ 405 receipt number ANCMDC-3824430.), filed by TYCO FIRE PRODUCTS LP, CHEMGUARD, INC..(BLAKE, CHRISTOPHER) Modified on 5/3/2024 to add other court information. (cc) [Transferred from North Carolina Middle on 5/23/2024.]
Related: [-]
Att: 1 Exhibit A - Complaint,
Att: 2 Exhibit B - Summons,
Att: 3 Civil Cover Sheet