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

Joseph Murat Vs 3M Company Et Al

Case Last Refreshed: 3 years ago

Murat Joseph, filed a(n) Mass Torts - Torts case represented by Rose Klein & Marias Llp, Stamos Gregory Esq., against 3M Company, Air & Liquid Systems Corporation, Alfa Laval Inc., Allis Chalmers Corporation-Dismissed-, American President Lines, (total of 53) See All represented by Biderman David T. Esq., Davis Geoffrey M. Esq., Goetz Andy J. Esq., Goldberg A. Scott Esq., Gordon & Rees Law Offices Of, (total of 19) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with David S. Cunningham presiding.

Case Details for Murat Joseph v. 3M Company , et al.

Judge

David S. Cunningham

Filing Date

February 08, 2011

Category

Asbestos- Personal Injury/Wrongful Death (General Jurisdiction)

Last Refreshed

February 19, 2021

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

17 days

Filing Location

Los Angeles County, CA

Matter Type

Mass Torts

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

1728 days

Parties for Murat Joseph v. 3M Company , et al.

Plaintiffs

Murat Joseph

Attorneys for Plaintiffs

Rose Klein & Marias Llp

Stamos Gregory Esq.

Defendants

3M Company

Air & Liquid Systems Corporation

Alfa Laval Inc.

Allis Chalmers Corporation-Dismissed-

American President Lines

Apl Logistics Americas Ltd

Bp Corporation North America Inc.

Bp Products North America Inc.

Carling Technologies

Caterpillar Inc.

Cbs Corporation

Chevron Corporation

Chevron Usa Inc.

Cleaver-Brooks Inc.

Collier Carbon & Chemical Company

Compudyne Inc.

Copes Vulcan Inc.

Crane Co.

Cummins Inc.

Delaval Inc.

Donlee Technologies Inc.

Elliot Company

Exxon Mobil Corporation

Fisher Controls International Llc

Foster Wheeler Energy Corporation

Foster Wheeler Llc

General Electric Company

Georgia-Pacific Llc

Goulds Pumps Inc.

Imo Industries Inc.

Ingersoll Rand Company

Itt Corporation

Kaiser Gypsum Company Inc.

Metalclad Insulation Corporation

Metropolitan Life Insurance Co.

Owens-Illinois Inc.

Products Liability Trust

Rockwell Automation Inc.

Seariver Maritime Inc.

Sulzer Pump Company Inc.

Sulzer Pumps Us Inc.

Sulzer Usa Inc.

Syd Carpenter Marine Contractor

Todd Shipyards Corporation

Union Carbide Corp.

Union Oil Company

Uniroyal Inc.

Viacom Inc.

Babcock Borsig Power Inc.

Elliot Turbomachinery

Stoker Filey

Westinghouse Electric Corporation

Riley Power Inc.

Attorneys for Defendants

Biderman David T. Esq.

Davis Geoffrey M. Esq.

Goetz Andy J. Esq.

Goldberg A. Scott Esq.

Gordon & Rees Law Offices Of

Hugo Edward Roger Esq.

Jackson Gabriel A. Esq.

Judin Jennifer Esq.

Klausen Stephen Carl Esq.

Langbord Peter B. Esq.

Mckenna Long & Aldridge Llp

Nebel James B.

Pietrykowski Michael J. Esq.

Prindle Amaro Goetz Hillyard Barnes

Rome Henry D. Esq.

Sayers William J.

Sedgwick Llp

Williams Jeffrey R. Esq.

Yaron & Associates

Case Documents for Murat Joseph v. 3M Company , et al.

Complaint

Date: 2011-02-08T00:00:00

OSC-Failure to File Proof of Serv

Date: 2011-02-15T00:00:00

Answer

Date: 2011-02-22T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2011-02-25T00:00:00

Answer

Date: 2011-03-01T00:00:00

Answer

Date: 2011-03-02T00:00:00

Notice of Entry of Dismissal & P/S

Date: 2011-03-02T00:00:00

Answer

Date: 2011-03-04T00:00:00

Answer

Date: 2011-03-07T00:00:00

Amendment to Complaint

Date: 2011-03-04T00:00:00

Amendment to Complaint

Date: 2011-03-07T00:00:00

Request for Dismissal

Date: 2011-03-09T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2011-03-09T00:00:00

Demand for Jury Trial

Date: 2011-03-10T00:00:00

Answer

Date: 2011-03-10T00:00:00

Answer

Date: 2011-03-14T00:00:00

Answer

Date: 2011-03-14T00:00:00

Answer

Date: 2011-03-15T00:00:00

Demand for Jury Trial

Date: 2011-03-15T00:00:00

Answer

Date: 2011-03-17T00:00:00

Answer

Date: 2011-03-17T00:00:00

Answer

Date: 2011-03-18T00:00:00

Demand for Jury Trial

Date: 2011-03-18T00:00:00

Answer

Date: 2011-03-18T00:00:00

Answer

Date: 2011-03-24T00:00:00

Demand for Jury Trial

Date: 2011-03-23T00:00:00

Answer

Date: 2011-03-23T00:00:00

Answer

Date: 2011-03-25T00:00:00

Notice

Date: 2011-03-25T00:00:00

Demand for Jury Trial

Date: 2011-03-28T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2011-03-28T00:00:00

Answer

Date: 2011-03-28T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2011-04-01T00:00:00

Order

Date: 2011-04-04T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2011-04-12T00:00:00

Notice

Date: 2011-04-15T00:00:00

Case Management Statement

Date: 2011-04-19T00:00:00

Notice

Date: 2011-04-20T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2011-04-21T00:00:00

Case Management Statement

Date: 2011-04-28T00:00:00

Case Management Statement

Date: 2011-04-28T00:00:00

Case Management Statement

Date: 2011-05-02T00:00:00

Case Management Statement

Date: 2011-04-29T00:00:00

Case Management Statement

Date: 2011-05-02T00:00:00

Case Management Statement

Date: 2011-05-03T00:00:00

Case Management Statement

Date: 2011-05-05T00:00:00

Case Management Statement

Date: 2011-05-10T00:00:00

Petition for Coordination

Date: 2011-05-16T00:00:00

Notice of Motion

Date: 2011-05-12T00:00:00

Ntc of Filing Petition for Coord.

Date: 2011-05-16T00:00:00

Case Management Statement

Date: 2011-05-16T00:00:00

Notice of Entry of Dismissal & P/S

Date: 2011-05-27T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2011-05-23T00:00:00

Stipulation and Order

Date: 2011-06-10T00:00:00

Order

Date: 2011-06-15T00:00:00

First Amended Complaint

Date: 2011-06-10T00:00:00

Demurrer

Date: 2011-06-15T00:00:00

Notice

Date: 2011-06-15T00:00:00

Points and Authorities

Date: 2011-06-15T00:00:00

Motion to Strike

Date: 2011-06-15T00:00:00

Demand for Jury Trial

Date: 2011-07-07T00:00:00

Order

Date: 2011-07-07T00:00:00

Answer to First Amended Complaint

Date: 2011-07-08T00:00:00

Answer to First Amended Complaint

Date: 2011-07-07T00:00:00

Answer to First Amended Complaint

Date: 2011-07-08T00:00:00

Points and Authorities

Date: 2011-07-08T00:00:00

Answer to First Amended Complaint

Date: 2011-07-08T00:00:00

Answer

Date: 2011-07-13T00:00:00

Order

Date: 2011-07-13T00:00:00

Reply/Response

Date: 2011-07-14T00:00:00

Answer to First Amended Complaint

Date: 2011-07-18T00:00:00

Proof-Service/Summons

Date: 2011-07-18T00:00:00

Answer

Date: 2011-07-18T00:00:00

Answer

Date: 2011-07-21T00:00:00

Answer to First Amended Complaint

Date: 2011-07-25T00:00:00

Answer

Date: 2011-07-25T00:00:00

Notice

Date: 2011-07-26T00:00:00

Motion to Strike

Date: 2011-07-26T00:00:00

Answer to First Amended Complaint

Date: 2011-07-26T00:00:00

Miscellaneous-Other

Date: 2011-07-26T00:00:00

Motion to Strike

Date: 2011-07-26T00:00:00

Answer to First Amended Complaint

Date: 2011-07-26T00:00:00

Answer

Date: 2011-07-29T00:00:00

Notice

Date: 2011-07-28T00:00:00

Answer

Date: 2011-08-01T00:00:00

First Amended Complaint

Date: 2011-08-02T00:00:00

Reply to Opposition

Date: 2011-08-08T00:00:00

Answer

Date: 2011-08-19T00:00:00

Demand for Jury Trial

Date: 2011-08-19T00:00:00

Miscellaneous-Other

Date: 2011-08-16T00:00:00

Answer

Date: 2011-08-25T00:00:00

Order

Date: 2011-08-31T00:00:00

Stipulation and Order

Date: 2011-10-03T00:00:00

Memorandum - Other

Date: 2011-10-05T00:00:00

Notice

Date: 2011-09-09T00:00:00

Opposition Document

Date: 2013-01-11T00:00:00

Partial Dismissal (with Prejudice)

Date: 2013-03-05T00:00:00

Notice of Appeal

Date: 2013-03-29T00:00:00

Designation of Record on Appeal

Date: 2013-04-10T00:00:00

Minute Order ((Court Order))

Date: December 28, 2018

Ntc to Reptr/Mon to Prep Transcrpt

Date: 2013-04-29T00:00:00

Minute Order ( (Court Order))

Date: January 18, 2019

Unknown Document Type

Date: October 16, 2015

Minute Order ((Court Order))

Date: December 06, 2018

Case Events for Murat Joseph v. 3M Company , et al.

Type Description
Docket Event Certificate of Mailing for ((Non-Appearance Case Review) of 07/16/2019)
Filed by Clerk
Docket Event Minute Order ( (Non-Appearance Case Review))
Filed by Clerk
Docket Event Minute Order ( (Court Order))
Filed by Clerk
Docket Event Minute Order ((Court Order))
Filed by Clerk
Docket Event Minute Order ((Court Order))
Filed by Clerk
Docket Event Unknown Document Type
Filed by Clerk
Docket Event REQUEST FOR DISMISSAL AS TO DEFTS. EXXON MOBIL CORPORATION and SEA RIVER MARTIME, INC. ONLY
Docket Event REQUEST FOR DISMISSAL INGERSOLL RAND COMPANY
Docket Event REQUEST FOR DISMISSAL AIR & LIQUID SYSTEMS CORPORATION
Docket Event REQUEST FOR DISMISSAL GOULDS PUMPS INC
See all events