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

Walter Meyer Vs. Asbestos Defendants (B/P)As Reflected On Exhibits Et Al

Case Last Refreshed: 7 months ago

Meyer, Walter, filed a(n) Mass Torts - Torts case represented by Donadio, David R, against 3M Company, All Asbestos Defendants, Allis-Chalmers Corporation Product Liability Trust, American Conference Of Governmental Industrial, Asbestos Defendants, (total of 66) See All represented by Armstrong, William Henry, Bassi, Marte Joseph, Biderman, David T., Fadeff, Jeffery John, Gill, Raymond Lawrence, (total of 17) See All in the jurisdiction of San Francisco County. This case was filed in San Francisco County Superior Courts with Garrett L. Wong presiding.

Case Details for Meyer, Walter v. 3M Company , et al.

Judge

Garrett L. Wong

Filing Date

April 23, 2009

Category

Asbestos

Last Refreshed

October 07, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

355 days

Filing Location

San Francisco County, CA

Matter Type

Mass Torts

Case Cycle Time

2776 days

Case Complaint Summary

This complaint is a notice of entry of an order granting leave to file an amendment to the complaint in a case involving asbestos defendants. The order was entered by the court on February 23, 2010. The plaintiff, Walter Meyer, is seeking to substitu...

Parties for Meyer, Walter v. 3M Company , et al.

Plaintiffs

Meyer, Walter

Attorneys for Plaintiffs

Donadio, David R

Defendants

3M Company

All Asbestos Defendants

Allis-Chalmers Corporation Product Liability Trust

American Conference Of Governmental Industrial

Asbestos Defendants

Asbestos Manufacturing Company

Auto Friction Corporation

Auto Specialties Manufacturing Company

Bell Asbestos Mines Ltd.

Bnsf Railway Company

Borgwarner Morse Tec, Inc.

Brassbestos Brake Lining Company

Bridgestone Firestone North American Tire, Llc

Bucyrus International, Inc.

Cbs Corporation, A Delaware Corporation,

Cleaver-Brooks, Inc.

Coltec Industries, Inc.

Crown Cork & Seal Company, Inc.

Csk Auto, Inc.

Daimlerchrysler Corporation

Does 1-8500

Eaton Corporation

Eaton Corporation, Individually And As Sii To

Eaton Electrical, Inc.

Emsco Asbestos Company

Fibre & Metal Products Company

Forcee Manufacturing Corporation

Garlock Sealing Technologies, Llc.

Gatke Corporation

General Electric Company

H. Krasne Manufacturing Company

Honeywell International Inc.

Hopeman Brothers, Inc.

J.T. Thorpe & Son, Inc.

Lasco Brake Products

Lear Siegler Diviersified Holdings Corp.

L.J. Miley Company

Maremont Corporation

Metalclad Insulation Corporation

Metropolitan Life Insurance Company

Molded Industrial Friction Corporation

Morton International, Inc.

National Transport Supply, Inc.

Owens-Illinois, Inc.

Parker Hannifin Corporation

Pneumo Abex Llc

Quintec Industries, Inc.

Riteset Manufacturing Company

Rockwell Automation, Inc.

Rossendale-Ruboil Company

Schneider Electric Usa, Inc. F K A

Silver Line Products, Inc.

Southern Friction Materials Company

Square D Company

Standard Motor Products, Inc.

Standco, Inc.

Stuart-Western, Inc.

The Budd Company

The Burlington Northern And Santa Fe Railway

Thomas Dee Engineering Company

Underwriters Laboratories Inc.

Union Pacific Railroad Company

Universal Friction Materials Company

U.S. Spring & Bumper Company

Viacom, Inc.

Wheeling Brake Block Manufacturing Company

Attorneys for Defendants

Armstrong, William Henry

Bassi, Marte Joseph

Biderman, David T.

Fadeff, Jeffery John

Gill, Raymond Lawrence

Hamblett, Robert Mitchell

Kahn, Ruth Debra

Kannett, Mark Simon

Kraft, Robert S

Mccall, Michael T

Mccarthy, Kenneth James

Mckague, Brett L

Oberg, Lisa L

Pond, Frank D

Ridley, Shawn Michael

Sheldon, Charles T

Zacher, Paul Gerhardt

Case Documents for Meyer, Walter v. 3M Company , et al.

NOTICE TO PLAINTIFF

Date: April 23, 2009

Case Events for Meyer, Walter v. 3M Company , et al.

Type Description
Hearing ASBESTOS ORDER TO SHOW CAUSE

Judge: GARRETT L. WONG

Docket Event REMOVED FROM ASBESTOS ORDER TO SHOW CAUSE CALENDAR ON DEC-01-2016. DISMISSAL WITHOUT PREJUDICE FILED 11/22/16. (503)
Docket Event DISMISSAL WITHOUT PREJUDICE OF COMPLAINT (TRANSACTION ID # 59869227)
Hearing ASBESTOS ORDER TO SHOW CAUSE

Judge: TERI L. JACKSON

Docket Event CONTINUED FROM ASBESTOS ORDER TO SHOW CAUSE CALENDAR ON DEC-03-2015 TO ASBESTOS ORDER TO SHOW CAUSE CALENDAR ON DEC-01-2016 AT 9:30 AM IN DEPT. 503 PER REQUEST OF PLAINTIFF'S COUNSEL, KIMBERLY CHU. JUDGE: TERI L. JACKSON; CLERK: R. VELUZ; MATTER NOT REPORTED. (503)
Docket Event DISMISSAL WITH PREJUDICE OF COMPLAINT (TRANSACTION ID # 56951263) AS TO DEFENDANT QUINTEC INDUSTRIES, INC.
Hearing ASBESTOS ORDER TO SHOW CAUSE

Judge: TERI L. JACKSON

Docket Event CONTINUED FROM ASBESTOS ORDER TO SHOW CAUSE CALENDAR ON MAR-05-2015 TO ASBESTOS ORDER TO SHOW CAUSE CALENDAR ON DEC-03-2015 AT 9:30 AM IN DEPT. 503 PER REQUEST OF PLAINTIFF'S COUNSEL, JOHANNES DEMARZI. JUDGE: TERI L. JACKSON; CLERK: R. VELUZ; MATTER NOT REPORTED. (503)
Hearing ASBESTOS ORDER TO SHOW CAUSE

Judge: TERI L. JACKSON

Docket Event CONTINUED FROM ASBESTOS ORDER TO SHOW CAUSE CALENDAR ON JUN-05-2014 TO ASBESTOS ORDER TO SHOW CAUSE CALENDAR ON MAR-05-2015 AT 9:30 AM IN DEPT. 503 PER REQUEST OF PLAINTIFF'S COUNSEL, ATTY. OREN NOAH. JUDGE: TERI JACKSON; CLERK: D. LOK; MATTER NOT REPORTED. (206)
See all events