Consolidated
Lead case: 2:18-mn-02873

South Carolina District Court
Judge:Richard M Gergel
Case #: 2:24-cv-01218
Nature of Suit245 Real Property - Tort Product Liability
Cause28:1442 Notice of Removal
Case Filed:Mar 12, 2024
Case in other court:North Carolina Eastern, 7:24-cv-00097
Last checked: Sunday Sep 08, 2024 7:07 AM EDT
Defendant
Corteva Inc
Defendant
UTC Fire & Security Americas Corporation Inc
Defendant
Tyco Fire Products LP
One Stanton Street
Marinette, WI 54143
Represented By
Christopher J Blake
Nelson Mullins Riley And Scarborough (nc)
contact info
Defendant
The Chemours Company FC LLC
Defendant
The Chemours 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
John Doe Defendants 1-49
Defendant
E I Du Pont De Nemours and Company
Defendant
Dynax Corporation
Defendant
Dupont De Nemours Inc
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 US Inc
Defendant
Archroma Management LLC
Archroma Management LLC 4000 Monroe Rd.
Charlotte, NC 28205
Defendant
AGC Inc
Defendant
AGC Chemicals Americas Inc
55 E. Uwchlan Avenue Suite 201
Exton, PA 19341
Defendant
3M Company
Plaintiff
New Hanover County
Represented By
Philip F Cossich
Cossich Sumich Parsiola And Taylor LLC
contact info
Christina Cossich
Cossich Sumich Parsiola And Taylor LLC
contact info
Luana N Smith
Cossich Sumich Parsiola And Taylor LLC
contact info
Andrew J Cvitanovic
Cossich Sumich Parsiola And Taylor LLC
contact info
Darren D Sumich
Cossich Sumich Parsiola And Taylor LLC
contact info
Cary L McDougal
Baron And Budd PC
contact info
David A Parsiola
Cossich Sumich Parsiola And Taylor LLC
contact info
Carla Burke Pickrel
Baron & Budd, P.C.
contact info
J. Harold Seagle
contact info
J Harold Seagle
Seagle Law PLLC
contact info
Brett Land
Baron And Budd PC
contact info
Brandon J Taylor
Cossich Sumich Parsiola And Taylor LLC
contact info
A Charles Ellis
Ward And Smith
contact info
Scott Summy
Baron & Budd PC
contact info


Docket last updated: 8 hours ago
Monday, March 18, 2024
14 14 service Summons Issued Mon 03/18 12:06 PM
Summons Issued as to All Defendants. (sshe, )
Related: [-]
Wednesday, March 13, 2024
13 13 misc MDL Member Case Opened Wed 03/13 2:57 PM
MDL MEMBER CASE OPENED: North Carolina Eastern (associated as of 3/12/2024), 7:24-cv-00097, New Hanover County v. The Chemours Company et al, as DSC case 2:24-cv-01218-RMG (sshe, )
Related: [-]
11 11 transfer Case Transferred In - District Transfer Wed 03/13 2:46 PM
Case transferred in from District of North Carolina Eastern; Case Number 7:24-cv-00097. Original file certified copy of transfer order and docket sheet received.
Related: [-]
Tuesday, March 12, 2024
Case transferred to District of District of South Carolina. File transmitted electronically. (Collins, S) [Transferred from North Carolina Eastern on 3/13/2024.]
Related: [-]
Thursday, March 07, 2024
10 10 ORDER - Pursuant to Rule 7.1 of the Rules of Procedure of the United States Judicial Panel on Multidistrict Litigation, the action(s) on the attached schedule are transferred under 28 U.S.C. § 1407 to the District of South Carolina for the reasons stated in the order of December 7, 2018, and, with the consent of that court, assigned to the Honorable Richard M. Gergel. Signed by Tiffaney D. Pete, Clerk of the Panel, on 3/12/2024. (Collins, S) [Transferred from North Carolina Eastern on 3/13/2024.]
Related: [-]
9 9 Document: Text Minute Order - As stipulated in Rule 7.1(c) of the Rules of Procedure of the Judicial Panel on Multidistrict Litigation, transmittal of the order has been stayed 7 days to give any party an opportunity to oppose the transfer. The 7-day period has now elapsed, no opposition was received, and the order is directed to the Clerk of the United States District Court for the D. South Carolina for filing. The Panel governing statute, 28 U.S.C. 1407, requires that the transferee clerk transmit a certified copy of the Panel order to transfer to the clerk of the district court from which the action is being transferred. Signed by Clerk of the Panel Tiffaney D. Pete on 3/7/2024. (Collins, S) [Transferred from North Carolina Eastern on 3/13/2024.]
Related: [-]
8 8 Document: Email of Text Order from Tiffaney D. Pete, Clerk of the Panel, regarding MDL 2873 advising our court of the conditional transfer order filed by the Panel and inasmuch as no objection is pending at this time, the stay is lifted. (Collins, S) [Transferred from North Carolina Eastern on 3/13/2024.]
Related: [-]
Monday, March 04, 2024
7 7 Letter from Attorney Charles Raynal, IV advising of anticipated transfer of case to MDL and in light thereof not filing notice of appearance. (Collins, S) [Transferred from North Carolina Eastern on 3/13/2024.]
Related: [-]
Att: 1 CTO,
Att: 2 Envelope
Monday, February 26, 2024
6 6 Notice regarding1 Notice of Removal and requirement to make a Notice of Appearance sent to Counsel, A. Charles Ellis of Ward and Smith, at PO Box 8088, Greenville, NC 27835; Scott Summy, Carla B. Pickrel, Cary McDougal, & 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, Darren Sumich & David A. Parsiola 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; 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, CO 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; Ethan R. Ware of WILLIAMS MULLEN at P. O. Box 8116, Columbia, SC 29202 mailed via US Mail on February 26, 2024. (Rudd, D.) [Transferred from North Carolina Eastern on 3/13/2024.]
Related: [-]
Friday, February 23, 2024
5 5 Consent MOTION for Extension of Time to File Answer regarding1 Notice of Removal, - OR OTHERWISE RESPOND - filed by Chemguard, Inc., Tyco Fire Products LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 3/13/2024.]
Related: [-]
Att: 1 Text of Proposed Order
Monday, February 19, 2024
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 3/13/2024.]
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 3/13/2024.]
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 3/13/2024.]
Related: [-]
1 1 NOTICE OF REMOVAL by Chemguard, Inc., Tyco Fire Products LP from New Hanover County Superior Court, case number 24-CVS-000144. ( Filing fee $ 405 receipt number ANCEDC-7481306), filed by Chemguard, Inc., Tyco Fire Products LP. (Blake, Christopher) [Transferred from North Carolina Eastern on 3/13/2024.]
Related: [-]
Att: 1 Exhibit A- Summons and Complaint,
Att: 2 Civil Cover Sheet,
Att: 3 Civil Cover Sheet - EDNC Supplemental Removal Cover Sheet