Consolidated
Lead case: 2:18-mn-02873

South Carolina District Court
Judge:Richard M Gergel
Case #: 2:24-cv-03822
Nature of Suit245 Real Property - Tort Product Liability
Cause28:1442 Petition for Removal
Case Filed:Jul 03, 2024
Case in other court:California Central, 2:24-cv-04545
Last checked: Saturday Aug 17, 2024 9:33 AM EDT
Defendant
Clariant Corporation
individually and as successor in interest to Sandoz Chemical Corporation 4000 Monroe Road
Charlotte, NC 28205
Defendant
Tyco Fire Products LP
individually and as successor in interest to The Ansul Company One Stanton Street
Marinette, WI 54143
Represented By
Ryan E. Cosgrove
Nelson Mullins Riley And Scarborough LLP
contact info
Defendant
The Chemours Company FC, L.L.C.
individually and as successor in interest to DuPont Chemical Solutions Enterprise 1007 Market Street
Wilmington, DE 19899
Defendant
The Chemours Company
Defendant
National Foam Inc
Corporation Trust Center 1209 Orange Street
Wilmington, DE 19801
Defendant
Nation Ford Chemical Company
Defendant
John Doe Defendants
Defendant
E.I. Dupont De Nemours And Company NKA EIDP, Inc.
Defendant
Dynax Corporation
Defendant
Dupont De Nemours Inc
Defendant
Deepwater Chemicals Inc
Defendant
Corteva Inc
Defendant
Chemicals Incorporated
Agent Schok K. Moza 12321 Hatcherville
Baytown, TX 77520
Defendant
Chemguard Inc
One Stanton Street
Marinette, WI 54143
Represented By
Ryan E. Cosgrove
Nelson Mullins Riley And Scarborough LLP
contact info
Defendant
ChemDesign Products Inc
Defendant
Carrier Global Corporation
Defendant
Carrier Fire and Security Corporation
Defendant
Carrier Fire and Security Americas Corporation
Defendant
Buckeye Fire Equipment Company
110 Kings Road
Mountain, NC 28086
Defendant
BASF Corporation
individually and as successor in interest to Ciba Inc. 100 Park Avenue
Florham Park, NJ 07932
Defendant
Arkema Inc
Defendant
Archroma U.S., Inc.
Defendant
AGC Chemicals Americas Inc
55 E. Uwchlan Avenue Suite 201
Exton, PA 19341
Defendant
3M Company
Plaintiff
The City of Los Angeles
Represented By
Matthew J Preusch
Keller Rohrback LLP
contact info
Rachel C Bowanko
Keller Rohrback LLP
contact info
Kathryn Mary McCallum
Keller Rohrback LLP
contact info
Daniel P Mensher
Keller Rohrback LLP
contact info
Gretchen Freeman Cappio
Keller Rohrback LLP
contact info
Michael J Bostrom
Los Angeles City Attorneys Office
contact info
Jessica B Brown
Los Angeles City Attorneys Office
contact info
Alison Gaffney
Keller Rohrback LLP
contact info
Plaintiff
The People of the State of California
Represented By
Matthew J Preusch
Keller Rohrback LLP
contact info
Rachel C Bowanko
Keller Rohrback LLP
contact info
Kathryn Mary McCallum
Keller Rohrback LLP
contact info
Daniel P Mensher
Keller Rohrback LLP
contact info
Gretchen Freeman Cappio
Keller Rohrback LLP
contact info
Michael J Bostrom
Los Angeles City Attorneys Office
contact info
Jessica B Brown
Los Angeles City Attorneys Office
contact info
Alison Gaffney
Keller Rohrback LLP
contact info


Docket last updated: 09/16/2024 11:59 PM EDT
Monday, July 22, 2024
21 21 notice Notice of Appearance Mon 07/22 5:08 PM
NOTICE of Appearance by Daniel P Mensher on behalf of The City of Los Angeles, The People of the State of California (Mensher, Daniel)
Related: [-]
20 20 notice Notice of Appearance Mon 07/22 5:07 PM
NOTICE of Appearance by Kathryn Mary McCallum on behalf of The City of Los Angeles, The People of the State of California (McCallum, Kathryn)
Related: [-]
19 19 notice Notice of Appearance Mon 07/22 5:04 PM
NOTICE of Appearance by Alison Gaffney on behalf of The City of Los Angeles, The People of the State of California (Gaffney, Alison)
Related: [-]
18 18 notice Notice of Appearance Mon 07/22 5:03 PM
NOTICE of Appearance by Gretchen Freeman Cappio on behalf of The City of Los Angeles, The People of the State of California (Freeman Cappio, Gretchen)
Related: [-]
Wednesday, July 03, 2024
17 17 misc MDL Member Case Opened Wed 07/03 1:58 PM
MDL MEMBER CASE OPENED: California Central (associated as of 7/3/2024), 2:24-cv-04545, The People of the State of California, acting by and through the Los Angeles City Attorney et al v. 3M Company aka Minnesota Mining and Manufacturing Company et al, as DSC case 2:24-cv-03822-RMG (sshe, )
Related: [-]
15 15 transfer Case Transferred In - District Transfer Wed 07/03 1:56 PM
Case transferred in from District of California Central; Case Number 2:24-cv-04545. Original file certified copy of transfer order and docket sheet received.
Related: [-]
Friday, June 28, 2024
14 14 Conditional Transfer Order - 196 from the United States Judicial Panel on Multidistrict Litigation, MDL 2873, transferring case to USDC, District of South Carolina and assigned to Honorable Richard M. Gergel. Case transferred electronically. (MD JS-6. Case Terminated.) (iv) [Transferred from California Central on 7/3/2024.]
Related: [-]
Tuesday, June 18, 2024
13 13 STANDING ORDER upon filing of the complaint by Judge Consuelo B. Marshall. READ THIS ORDER CAREFULLY. It controls this case and may differ in some respects from the Local Rules. See order for details. (ys) [Transferred from California Central on 7/3/2024.]
Related: [-]
Tuesday, June 04, 2024
12 12 ORDER RE STIPULATION TO EXTEND DEADLINE TO RESPOND TO COMPLAINT11 by Judge Consuelo B. Marshall: IT IS HEREBY ORDERED that: 1. All defendants shall answer, move, or otherwise plead to the Complaint twenty-eight (28) days after the JPML issues a decision on whether to transfer this action to MDL No. 2873, In re: Aqueous Film-Forming Foams Products Liability Litigation. IT IS SO ORDERED. (shb) [Transferred from California Central on 7/3/2024.]
Related: [-]
Monday, June 03, 2024
11 11 STIPULATION Extending Time to Answer the complaint as to re Complaint - (Discovery),,, filed by defendant Chemguard, Inc., Tyco Fire Products LP.(Cosgrove, Ryan) [Transferred from California Central on 7/3/2024.]
Related: [-]
Att: 1 Proposed Order
Friday, May 31, 2024
10 10 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Kathryn M. McCallum on behalf on Plaintiffs. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (ghap) [Transferred from California Central on 7/3/2024.]
Related: [-]
9 9 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Alison S Gaffney on behalf on Plaintiffs. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (ghap) [Transferred from California Central on 7/3/2024.]
Related: [-]
8 8 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Daniel P Mensher on behalf on Plaintiffs. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (ghap) [Transferred from California Central on 7/3/2024.]
Related: [-]
7 7 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Gretchen Freeman Cappio on behalf on Plaintiffs. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (ghap) [Transferred from California Central on 7/3/2024.]
Related: [-]
6 6 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (ghap) [Transferred from California Central on 7/3/2024.]
Related: [-]
5 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) [Transferred from California Central on 7/3/2024.]
Related: [-]
4 4 NOTICE OF ASSIGNMENT to District Judge Consuelo B. Marshall and Magistrate Judge Brianna Fuller Mircheff. (ghap) [Transferred from California Central on 7/3/2024.]
Related: [-]
3 3 CERTIFICATE of Interested Parties filed by defendant Chemguard, Inc., Tyco Fire Products LP, identifying Johnson Control International plc. (Cosgrove, Ryan) [Transferred from California Central on 7/3/2024.]
Related: [-]
2 2 CIVIL COVER SHEET filed by Defendants Chemguard, Inc., Tyco Fire Products LP. (Cosgrove, Ryan) [Transferred from California Central on 7/3/2024.]
Related: [-]
1 1 NOTICE OF REMOVAL from Superior Court of CA, County of Los Angeles, case number 24STCV09939 Receipt No: ACACDC-37568347 - Fee: $405, filed by defendant Chemguard, Inc., Tyco Fire Products LP. (Attorney Ryan E. Cosgrove added to party Chemguard, Inc.(pty:dft), Attorney Ryan E. Cosgrove added to party Tyco Fire Products LP(pty:dft))(Cosgrove, Ryan) [Transferred from California Central on 7/3/2024.]
Related: [-]
Att: 1 Exhibit A - State Court Complaint
CONFORMED FILED COPY OF COMPLAINT against Defendants 3M Company, AGC Chemicals Americas, Inc., Archroma U.S., Inc., Arkema Inc., BASF Corporation, Buckeye Fire Equipment Company, Carrier Fire and Security Americas Corporation, Carrier Fire and Security Corporation, Carrier Global Corporation, Chemdesign Products Inc., Chemguard, Inc., Chemicals Incorporated, Clariant Corporation, Corteva, Inc., Deepwater Chemicals, Inc., DuPont De Nemours Inc., Dynax Corporation, E.I. Dupont De Nemours And Company NKA EIDP, Inc., John Doe Defendants 1-20, Nation Ford Chemical Company, National Foam, Inc., The Chemours Company, The Chemours Company FC, LLC, Tyco Fire Products LP. Jury Demanded., filed by plaintiffs The City of Los Angeles, The People of the State of California. (FILED IN STATE COURT ON 4/19/2024 SUBMITTED ATTACHED EXHIBIT A) (ghap) [Transferred from California Central on 7/3/2024.]
Related: [-]