We are checking for the latest updates in this case. We will email you when the process is complete.

John Strauss Fr, Myra W Strauss V. A C & S Inc, A O Smith Water Products Co, A P Green Industries Inc, A P Green Refractories Co, A P Green Services Inc, A C & S Inc, A O Smith Water Products Co, A P Green Industries Inc, A P Green Refractories Co,

Case Last Refreshed: 8 months ago

John Strauss Fr, Myra W Strauss, filed a(n) General Torts - Torts case represented by Horner, Daniel T, against A C & S Inc, American Standard Inc, Anchor Packing Co, A O Smith Water Products Co, A P Green Industries Inc, (total of 89) See All represented by Antoniou, Helen Andrea, Casimir, Gary, Cook, Kerryann M, Cottle, Eric R, Jones, David H, (total of 8) See All in the jurisdiction of New York County. This case was filed in New York County Superior Courts New York County Supreme Court with Paul G Feinman presiding.

Case Details for John Strauss Fr v. A C & S Inc , et al.

Judge

Paul G Feinman

Filing Date

October 29, 2010

Category

Tort

Last Refreshed

October 10, 2023

Practice Area

Torts

Filing Location

New York County, NY

Matter Type

General Torts

Filing Court House

New York County Supreme Court

Case Outcome Type

Disposed

Case Cycle Time

454 days

Parties for John Strauss Fr v. A C & S Inc , et al.

Plaintiffs

John Strauss Fr

Myra W Strauss

Attorneys for Plaintiffs

Horner, Daniel T

Defendants

A C & S Inc

American Standard Inc

Anchor Packing Co

A O Smith Water Products Co

A P Green Industries Inc

A P Green Refractories Co

A P Green Services Inc

Armstrong World Industries Inc

Asbestos Claims Mamagement

Avocet Enterprises Inc

A W Chesterton Co

Bechtel Corp

Bigelow

Bmce Inc

Burnham Corp

Burns & Roe Enterprises Inc

Cbs Corp

Cleaver Brooks Co Inc

Consolidated Edison Co Of Ny

Courter & Co Inc

Crane Co.

Crown Cork & Seal Co Inc

Dana Corp

Dresser Industries Inc

Durabla Manufacturing Co

Eastco Industrial Safety Corp

Eastern Refractories Co Inc

Empire Ace Insulation Mfg Corp

Flexitallic Gasket Corp

Flexitallic Inc

Foster Wheeler Corp

Fulton Boiler Works Inc

Gaf Corp

Garlock Inc

General Electric Co

Gibraltar Industrial Services

Goodyear Canada Inc

Goodyear Tire & Rubber Co

Gould Pumps Inc

Harbison Walker Refractories

H B Fuller Co

Ingersoll Rand Co

Janos Industrial Insulation

J H France Refractories Co

Kaiser Aluminum & Chemical

Keeler Dorr Oliver Boiler Co

Kentile Floors Inc

Kewanee Boiler Manufacturing

Liptak

Long Island Lighting Co

Mario & Dibono Plastering Co

Minnesota Mining & Manufacturi

Morse Diesel Constructors Inc

Narco

National Gypsum Co

Oakfabco Inc

Oconnor Constructors Inc

Okonite Co

Owens Corning

Owens Corning Fiberglas Corp

Owens Illinois Inc

Patterson Kelly Division

Peerless Heater Co Inc

Pfizer Inc

Pittsburgh Corning Corp

Plibrico Co

Porter Hayden Co

Ppg Industries Inc

Proko Industries Inc

Puerto Rico Safety Equipment

Quigley Co Inc

Rapid American Corp

Robert A Keasbey Co

Rutland Fire Clay Co

Safeguard Industrial Equipment

Stone & Webster Engineering

Thomas Oconnor & Co Inc

Tishman Construction Corp Ny

T & N Industries Inc

Treadwell Corp

Union Carbide

United Centrifugal Pump

United States Gypsum Co

United States Mineral Products

U S Rubber Co

Weil Mclain Co Inc

Westinghouse Electric Corp

Whiting Corp

Worthington Corp

Attorneys for Defendants

Antoniou, Helen Andrea

Casimir, Gary

Cook, Kerryann M

Cottle, Eric R

Jones, David H

Loughren, Kristen L

Steinman, Sandra K

Steinman, Sandra Steinman Kim

Case Documents for John Strauss Fr v. A C & S Inc , et al.

Case Events for John Strauss Fr v. A C & S Inc , et al.

Type Description
Docket Event ORDER - OTHER
OTHER ORDER entered in the office of the County Clerk on January 26, 2012
Docket Event ORDER - OTHER
OTHER ORDER entered in the office of the County Clerk on December 14, 2011
Docket Event ORDER - OTHER
OTHER ORDER entered in the office of the County Clerk on August 17, 2011
Docket Event ORDER - OTHER
OTHER ORDER entered in the office of the County Clerk on August 09, 2011
Docket Event ORDER - OTHER
OTHER ORDER entered in the office of the County Clerk on July 14, 2011
Docket Event DECISION + ORDER ON MOTION (Motion #002)
DECISION + ORDER ON MOTION entered in the office of the County Clerk on May 31, 2011
Docket Event NOTICE OF HARD COPY FILING (Motion #002)
Affirmation in Opposition to Dana's Motion for Summary Judgment
Docket Event DECISION + ORDER ON MOTION (Motion #003)
DECISION + ORDER ON MOTION entered in the office of the County Clerk on February 28, 2011
Docket Event Signed Order (Motion #001)
entered in the office of the County Clerk on January 18, 2011
Docket Event ORDER TO SHOW CAUSE (Motion #002)
signed osc, seq. # 002
See all events