Top Banner
1 Judge Ana Viscomi, J.S.C. Master Motion List Motions Returnable ( 09 15 2017 ) Opp Docket Case Name Motion T"~e Motion# recd MOVANTSATTNY PLAINTIFF'S A TINY DISPOSITION - ' ' ' L-2915 ALBAJ)RIV. adj 9/29 by 16 MAREMONT S/J 237 YES Reilly Janiczek Weitz Luxemberg ', , ACV ' GRANTED IN PART; L-5358 DENIED IN 16 BARTLOW V. WCD S/J 151 YES Hoagland Longo Szaferman/Simon PART ' adj 9/29 by L-2259 BEER V.ATLAS ' pltf request 16 , WELDING S/J 251 McGivney Wilentz Goldman wconsent ' ' adj 9/29 by L-2259 BEER V. ATWOOD & pltf request 16 MORILL S/J , 275 McGivney Wile'ntz Goldman wconsent - -- - - adj 9/29 by L-2259,. - pltf request 16. BEERV.BW/IP . S/J 305 Segal Mccambridge Wilentz Goldman wconsent - . · . . . adj 9/29 by L-2259 BEER V. CIDCAGO pltf request 16 _. BRIDGE S/J 239 Ricci Tyrrell Wilentz Goldman wconsent - --. ' ·-- adj 9/29 by L-2259 BEER V. COLLINS .,. pltf request - 16 PACKING . S/J .. · 263 Hoagland Longo Wilentz Goldman wconsent . -... . ·-. I . adj 9/29 by - ·.· L-2259 . ·. __ · pltf request 16 BEER V. CRANE CO. . S/J . 295 . . __ Pascarella'· Div'ita Wilentz Goldman . w consent •. ' •·· .. - . .--: - .-·._ adj9/29.by 1,-2259 I . ' - -_._, pltf request I WHentz· Go1dfua1l . 16 BEER V; CRANE PUMPS . -- S/J . .296 . . Pa:sc·arella· Divita .wConSent
125

Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Feb 01, 2018

Download

Documents

dinhtuyen
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
Page 1: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1

Judge Ana Viscomi, J.S.C. Master Motion List

Motions Returnable ( 09 15 2017 )

Opp

Docket Case Name Motion T"~e Motion# recd MOVANTSATTNY PLAINTIFF'S A TINY DISPOSITION ~ -

' ' '

L-2915 ALBAJ)RIV. adj 9/29 by

16 MAREMONT S/J 237 YES Reilly Janiczek Weitz Luxemberg ', , ACV '

GRANTED IN PART;

L-5358 DENIED IN

16 BARTLOW V. WCD S/J 151 YES Hoagland Longo Szaferman/Simon PART

' adj 9/29 by

L-2259 BEER V.ATLAS ' pltf request

16 , WELDING S/J 251 McGivney Wilentz Goldman wconsent '

' adj 9/29 by

L-2259 BEER V. ATWOOD & pltf request

16 MORILL S/J , 275 McGivney Wile'ntz Goldman wconsent - -- -

- adj 9/29 by

L-2259,. - pltf request

16. BEERV.BW/IP . S/J 305 Segal Mccambridge Wilentz Goldman wconsent - . · . .

. adj 9/29 by

L-2259 BEER V. CIDCAGO pltf request

16 _. BRIDGE S/J 239 Ricci Tyrrell Wilentz Goldman wconsent - --.

' ·-- adj 9/29 by

L-2259 BEER V. COLLINS .,. pltf request

- 16 PACKING . S/J .. · 263 Hoagland Longo Wilentz Goldman -· wconsent . -... .

·-. I . adj 9/29 by - ·.·

L-2259 . ·. __ · pltf request

16 BEER V. CRANE CO. . S/J . 295 . . __ Pascarella'· Div'ita Wilentz Goldman . . · w consent •. ' •·· .. - . .--: ~

-

.-·._ adj9/29.by 1,-2259 I . '

- -_._, pltf request I

WHentz· Go1dfua1l . 16 BEER V; CRANE PUMPS . -- S/J . .296 . . Pa:sc·arella· Divita .wConSent

Page 2: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

2

Opp

Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION

adj 9/29 by

L-2259 pltf request

16 BEERV.DAP S/J 228 McGivney Wilentz Goldman wconsent

adj 9/29 by

L-2259 BEER V. FISHER pltf request

16 SCIENTIFIC S/J 327 McCarter Wilentz Goldman w consent

adj 9/29 by

L-22591 pltf request 16 . BEER V. FLOWSERVE S/J 238 McGivney Wilentz Goldman wconsent

adj 9/29 by

L-2259 BEER V. MILLER & pltf request w

16 CIDTTY S/J 276 Reilly Janiczek Wilentz Goldnian consent

adj 9/29 by L-2259 pltf request

16 BEERY.NASH S/J 224 McGivney Wilentz-Goldman WcOnsent

adj 9/29 by L-2259 BEER V. NEW JERSEY pltf request

16 BOILERREPAffi S/J 242 McGivney Wileritz GOidman wconsent

adj 9/29 by 1.,-2259 pltf request

16 BEER V- SEABOARD S/J 240 McGivney Wilentz GoldID3n w consent

adj 9/29 by L-2259 · BEER V- TOMS RIVER I · , I pltf request

16. PLBG S/J Ricci.Tyirell ,Wilentz 'o01cilll'an -/ W consent

. STRIKE DEFT HERCULES& FILEAMDCPT

l.,-~i03f BERGBAUER.V.ACL I FOR FRAUDULENT

CONCEALMENT AND

SPOLIATION

STRIK]c EXPT<

½i~0~j 13ERGBAJJE)lV,ACL · I Jl!'T<XFDR./1 .(. ·• ;; . BRENTli"~E}'. . ·I lcoben Pbicitella I Cohen pbiciteJla ladJ9/22.

Page 3: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Docket

L-900-14

L-3572 17

L-3572 17

L-3572 17

L-3572 17

L-3572 17

L-3572 17

Case Name

CAIRO V. AMERICAN INTL

CARLSONV. BORGHESE

CARLSONV. BORGHESE

CARLSONV. BORGHESE

CARLSONV. BORGHESE

CARLSONV. BORGHESE

CARLSONV. BORGHESE

I

I

L-50271 CAROLANV.ALCATEL 16 . LUCENT · 1

L-5027 16

L-5027 16

CAROLAN V. DAP.

CAROLANV. Dl;CTMATE

L-50271 CAROLAN V. DllNPHEY 16 SMITH

CAROLAN V. DllRO

I

Motion Type

AMDCPT

PHVDAVID GREENSTONE I

PHV CHRISTOPHER

PANATIER I

PHV JAY STUEMKE I

PHVKEVIN PAUL I

PHV SAM IOLA [

PHVMISTY FARRIS I

. .

Motion#

384

777

779

782

786

791

792

Opp recd

3

MOVANT~_A]TNY PLAINTIFF'S ATTNY DISPOSITIQJ'i

YES I Szaferman/Levy I Szaferman/Levy

adj 9/29 by pltfw consent

Szaferman/Simon Szaferman/Simon I GRANTED

Szaferman/Simon Szaferman/Simon I GRANTED

Szaferman/Simon Szaferman/Simon I GRANTED

Szaferman/Simon Szaferman/Simon I GRANTED

Szaferman/Simon Szaferman/Simon I GRANTED

Szaferman/Simon l Szaferman/Simon \ GRANTED

, , pltfTequestw S/J I 266 I

. J adj9/29 .. bY

Porzi~_ Broinbe'rg Coh,en-PlaCltella - consent

S/J.

S/J

S/J

I< 184

adj9/2~ by p/tfrequestw

IMcGivney Cohell-Placitella , 'Consent

267 YES Delany I\kBride Cohen Placitella DENIED

235 I YES I\Vilbraham Lawler Cohen Placitella

L-5027 16 DYNE I S/J I 181 IVES [McGivn")' I Cohen Placitella

L-5027 16

I I 1

...... ·· .. · ·. .. I adj9l29by

CAROLANY,FRANB; . . .··• • .· > > .··•· . pltfrequps(w MCBRID:E S/J 176 ConneUFol~J' · ·· Cohen Placitel!a ; consent"

· ·. · •• >>!/ . adi?f,N' 1,-5021 CAROLAN.Yes. . . .. . .. · ... . . pt~requ~st,y

16 . FRANKLIN°&SONS S/J Cohen Placitella · consent .

Page 4: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

4

Opp

Docket Case Name Motion T""'e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION

L-5027 CAROLANV. 16 HONEYWELL S/J 1~2 YES l\'larks O'Neill Cohen Placitella DENIED

L- DISMISS- .

2911° CHAPMAN V. CYPRUS FORUM NON adj 10/13 by

17 AMAX .. .. CONVENIENS 566 YES Rawle Henderson Lai1ier ACV

L- ·. DISMISS- ·. .

2911- FORUM NON adj 10/13 by

17 CHAPMANV. IMERYS · CONVENIENS 578 YES Rawle Henderson Lanier ACV ~ ·.

1 STRIKE DEFT . .

HERCULES& F1LOE AMD CPT

L-674- COMOLLI V. ACL FOR

90 YES ' 15 FRAUDULENT '

CONCEALMENT AND . I

. '

. .. .. ·. SPOLIATION . . . Cohen-Pl_acitella - CohenPJaciteUa · · adj 9/22 .. . ·-·. ·-. · .. . .. · .. · ··.· .· .

.) . · . ·.· . . · .. .....

. STRIKJ!:EXPT . I . ' ·.·

L-674- COMOLLIV.ACL ·. .

15 · .· RPTOFDR 695 YES .. .. ·

"> •. _.,,· • f BRENT FINLEY Cohen Placitella Cohen Placitella · ... ·,. adi'9/22 . .. ' ' ·. .. · .

RECONSIDERA Tl

L-4821 DALIS V. COLGATE FOR ON OF 6/30/17

15 MENNEN ORDER 1133 O'Toole Scrivo Szaferman/Simon GRANTED

L-4301 PHVDAVID

17 ESSES V. BRENNTAG GREENSTONE 805 Szaferman!Simon Szaferman/Simon GRANTED

PHV

L-4301 CHRISTOPHER

17 ESSES V. BRENNTAG PANATIER 806 Szaferman/Simon Szaferman/Simon GRANTED

L-4301 PHV JAY

17 ESSES V. BRENNTAG STUEMKE 807 Szaferman/Simon Szaferman/Simon GRANTED

L-4301 PHVKEVIN

17 ESSES V. BRENNTAG PAUL 809 Szaferman/Simon Szaferman/Simon GRANTED

L-4301 17 ESSES V. BRENNTAG PHVSAM IOLA 810 Szaferman/Simon Szaferman/Simon GRANTED

L-4301 PHVMISTY

17 ESSES V. BRENNTAG FARRIS 813 Szaferman/Simon Szaferman/Simon GRANTED

Page 5: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Docket I Case Name

L-932-17 ETHERIDGE V. J&J

L-932-17 ETHERIDGE V. J&J

L-23101 FARINELLA V. NEW 15 JERSEY PLBG GROUP

L-1079-

16 La

1464° 17 L-

1464-17 L-

1464-17 v

1464' 17 L-

1464-17 V

1,464-!17<

GALLUS V. A.J. FRIEDMAN

GAMBIIIIO)l'.18 LUMBER

GAMBINO V. DAL TILE

GAMBINOV. DOMCO

GANIBINO\l.ECR • 1(LITICA BOILER}.·· ,· .. · ....... , .. , ..

GANIB1r:io '-'-"~s'roN BOI.LER Y

. ·.tA?-- . ·:-,-;,_', '-'"' GAMBINOV;,.RI-I.EE.M.•• •

Motion T e

I S/J

XMTOSEAL

S/J

AMDCPT

S/J

S/J

S/J

5

Opp Motion# md MOVANTS A TINY PLAINTIFF'S A TTl\:'Y

I 302 I YES I Drinker Biddle I Szaferman/Simon

Szaferman/Simon Szafer:nian/Simon

225

666 Wilentz IWilentz Goldman

228 Reilly 'Janiczek I Szaferman/Le

217 Wilbraham I Szaferman/Le

200

~andman Co!'§i

pailf ell~ Di~tf f

DISPOSITION

adj 9/29 by

ldeftw/ consent

adj 9/29

GRANTED adj 9129 by pltfw consent adj 9/29 by pltfw co_n_sent adj 9/29 by pltfw c9n_Sent adj 9129 by pltfw consent' adj 912.9 by pltfw · consent adj9/29by pltfw · ··

collsent

Page 6: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

6

Opp

Docket Case Name Motion T e Motion# recd MOVANTSATTl\'Y PLAINTIFF'S A TINY DISPOSITION

L- adj 9/29 by

1464- GAMBINO V. TRANE S/J 235 pltfw

17 Pascarella Divita Szaferman/Le consent

L- adj 9/29 by

1464- GAMBINO V. TREMCO S/J 232 pltfw

17 Landman Corsi Szaferman/Le consent

L- GAMBINO V. WEIL adj 9/29 by

1464- MCLAIN S/J 214 pltfW

17 McGivne Szaferman/Le ·consent

L- GAMBINOV. adj 9/29 by

1464- WOODHAVEN LUMBER S/J 107 pltfw

17 Hoagland Longo Szaferman/Levy consent

' GARDNERV, I

I I ........... ~ ...... I ._ I 1059 HONEYWELL ---· ..............

2~~9-1 GRECO V. H.M. ROYAL I S/J I

216 I IStvliades I Szaferman/Levy !GRANTED

L- GRECO V; CYPRUS ladJ9/29by 2919.- AMAX S/J 220 pltf request

10 Rawle Henderson Szaferman/Levy . w·consent

L- . adJ9/29 by 2919- GRECO V. IMERYS S/J

16 Rawle Henderson Szaferman/Levy pltf request ·wconsent

L-2919-

16

L-•STRJKE.D.EFT

.5924, M.AC~JR.lJCK "FOR NO

13 DISCOVERY' L- HARLEY V. MACK PHY CHRIS N. I 5924- 860 13

TRUCKS KOLOS I I Rawle Henderson I Cohen Placitella !GRANTED

L- PHVDAVID 4526- HILL V. BRENNTAG

GREENSTONE I 582 17 I I Szaferman/Simon ISzaferman/Simon !GRANTED

Page 7: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Docket Case Name

L-4526- HILL V. BRENNTAG

17 L-

4526- HILL V. BRENNTAG 17 L-

4526- HILL V. BRENNTAG 17 L-

HILL V. BRENNTAG

L- JOHNSON V. COLGATE 6651- PALMOLIVE (MENNEN)

16

L~ 2629,1 KLOOCK\hCHEVRON I

13

L-2629-

13 L-

2s29-I

L-2629-

13

KLOOCK V. E.I. DUPONT

KLOOCK.Ve EXXON

KLOOCK V. NICHOLAS SCHWAWE

I

7

Motion Tvpe Opp l

I Motion# I recd MOVANTSATTNY I PLAINTIFF'S A TINY I DISPOSITIQ~

PHV CHRISTOPHER I 583

PANATIER I lszaferman/Simon ISzaferman/Simon !GRANTED

PHVJAY

I 584

STUEMKE I I Szaferman/Simon ISzaferman/Simon !GRANTED

PHV SAM (OLA I 586 I lszaferman/Simon I Szaferman/Simon !GRANTED

PHVMISTY FARRIS I 587

YES Wilson Elser I Szaferman/Levy lmovant

COMMISSIONS FOR OOS SIP

903

O'Toole Scrivo I Szaferman/Simon I GRANTED

S/J I 257 IYES

I McEfrov·Deutscll I Keefe

S/J 153 YES I Porzio

S/J I. 258

S/J 151 YES Marks O'Neill Keefe DENIED

Page 8: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Docket Case Name Motion T pe

L-5027 16 KOECHER V, DAP S/J

L- KOECHERV. 7390-

ELIZABETH INDUSTRIAL S/J

15

L-50271 KOECHERV, FRANK , 16 .MCBRIDE S/J

L-50271 KOECHER V. S. 16 FRAi\KLIN & SO:<S S/J

L-50271 KOECHERV. SUPERIOR I 16 WELDING .... · S/J I

DISMISS FOR LACK OF

PERSONAL L-7336 LASHLEY V. AMERICAN JURISDICTION

16 INTL ANDFNC

L,73361 L_ASHLEYKC()l,GATE I 16 ·. . (MENNEN) · _ S/J I

LASHLEYV,COLGil:TE S/J

8

Opp Motion# recd MOVANTSATTNY

207 McGivney I

57 Tierne

196 Connell Foley I

203 YES .\lcGivney I

171 I lc-onnell,Foley I

578 Hawkins Parnell

325 I JO;T~Ole ScriVO I

328 I YES IO'Toole Scrivo

PLAINTIFF'S A TINY DISPOSITION

adj 9/29 by

CohCn Placitella I pltf request wconsent

Cohen Placitella GRANTED adj 9/29 by

Cohen Placitella l pltfrequestW

consent

Cohen Placitella I DENIED adj .9/29 by

Cohen Placitella I pltf request w

consent

adj 9/29 by pltfw

Szafeman/Simon consent adj9/29 by

S'zafoman/Simon l-pl_tf re_q_uest W

consent

adj 9/29 by movantwith

Szafeman/Simon I consent . _adJ9/291,y

pltf request w 'Con~ell(

adj9121by pltfre<juest:w

'cdOSeD-t :,,--

Page 9: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Docket Case Name

L. 7336· I LASHLEY V. ELI LILLY

16

USHLEY V. WCD

Motion Type

S/J

I S/J COMPEL

9

Opp Mot_ion# l_i:ecd I MOVANTSATINY

153

I 31s I YES I Hoagland Longo

PLAINTIFF'SATTNY I DISPOSITION

adj 9/29. by Szafeman/Simon · IACV

11920 LORA V.AAROMA DISCOVERY; I . 546

13 HOLDINGS COMPELDEP;

MODIFYCMO IYES

'I Locks Law Locks Law

adj 9/29 with consent of

,clrties L-4567-13

L-45570

IL YNCH V.HOKE ISIJ

13 ILYNCH V.IDEAL SUPPLYIS/J

LYNCH V. WASHINGTON L, 4567-13 DIV. OF URS IS/J

L-4557, 13

L-· 2821-

16 L-

. . LYNCHV.WELCO

. NIAUCERl"V.~ISHER SCIENTIFIC

5822-1 MAX V. MAX LUMBER 16

S/J

I 172IYES IMcGivne Wilentz

194IYES I Margolis Edelstein IWilentz

188IYE.S I Margolis Edelstein IWilentz

S/J ~2carler Weltz/Lux~n6er,

AMDCPT 246 Wilentz Wilentz

DENIED

adj 10/13 by pltf request Wccinsent

adj.10/13 by pltf request wtonsent

adj9/29by mov'ant

GRANTED

Page 10: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

10

Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S ATTNY DISPOSITION

STRIKE DEFT. HERCULES&

FILEAMDCPT

1-88-131 MUNICELLO V. ACL FOR

I FRAUDULENT I 91 IYES

CONCEALMENT AND

SPOLIATION Cohen Placitella Cohen Placitella adj9/22

STRIKEEXPT 1-88-13 I .MUNI CELLO V. ACL I RPTOFDR. I 698 IYES

BRENT FINLEY. 'Cohen Placitella I Cohen Placitella I adj 9/22

adj 9/29 by L-6103 MUOIOV0CM RECONSIDERATI movantwith

14 FURNACES ON 48S YES 6 1Toofe'-'ScriVo Wilentz Goldman. consent L-

5314- O'NEILL V. ECR S/J 270 YES 16 Landman Corsi Weitz/Luxenber1

adj 12115 by pithy

L I ls,.1 I 2281 IStyliades I Weitz l..uxenber

'cf?_ristHl(fOr_ 5;14- C>'.NEILL V.VIKING negoat(ation 16 ·,.·· PUMP s

awaiting

L- I ls,J I 1031 I Marshall Dennehey I Weitz Luxenberg

I copy of an 5314- O'NEILL V. WARREN order from 16 PUMPS movant

adj f2115by ·• pltfw

L- < ~(!l'lSer,tfor 5314- 9'.NEILLV.WEIL / J < \· . . negoatiation 16 . ; MCLAIN 177. McGivne Weitiluxent>er · .. · s ;

L-2986-17 I OSBORNE V. 0.1. IAMDCPT I 2021 lwilentz lwilentz !GRANTED

Page 11: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

11

Docket I Case Name

I

Motion Type Opp I

I Motion # I recd MOVANTS ATTNY I PLAINTIFF'S A TINY I DISPOSITION

COMMISSIONS 1-5111- PATEL V. GENUINE FOROOSS/P 14 AUTO PARTS AND DEP I 9441 I Breuninger I Szaferman/Levv !GRANTED

COMMISSIONS

1-5111-1 .:!_4 PATEL V. NAPA

IFOROOSS/P AND DEP I 9431 I Breunin~er I Szaferman/Levv !GRANTED

L-1332- IPELLOT V. AMERICAN 15 BILTRITE

IPHV JON ALLARD I 3901 I Rawle Henderson I Belluck & Fox !GRANTED

L-1332- IPELLOT V. AMERICAN 15 BILTRITE

I PHV DAVID J. FISHER I 3921 I Rawle Henderson I Belluck & Fox !GRANTED

L-5111- STRIKE DEFT 13 PEREZ V, AMPACET ROGERS I 2191 !Lanier !Lanier ladj9/29

>STRIKE DEFT HERCUl,ES & FILEAMffCPT

L-80701 PETERSON V. ACL I FOR !YES 10 FRAUDULENT I 92

CONCEALMENT AND

SPOLIATION. I I I Cohen Ptacitella ICOhen Plac,itelia Jadj9/22

STRIKERl'T.QF

L-80701 .. . .. ·· .. DEFENSEMED

PETERSO;,!V.ACL I EXP'.):'DR- 686

I YES I Cohen Pia cite II~/ I Cohen ;il!Lua 10 RI~IIAR:q.

ATTANOOS ..

STRIKE RPl' OF

))EFENSl}~D I 10 ... I ' ·-·-·-Y" . -••y- IE~))R.,BR1'~1'

FlNLEY

699 IYES

• lcohen Placitella -1 C~h~ti-P-iacite11a-

Page 12: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Docket Case Name

L-3447- IPETRUSHEVICH V. 17

L-2857-

16 L-

1562-12

CATERPILLAR

RASCO V. ENESCO

REILLYV. BAYONNE PLBG

L-762-1 REILLYV. BAYONNE 14 PLBG

L-5869-1 SCHOENIGER V. WCD

16

L-6996-15 L-6996-15 L-6996-15 L-6996-15

SCHULTZ V. A.O. SMITH

SCHULTZ V. BRADFORD WHITE

SCHULTZ V. CARRIER

SCHULTZ V. CROWN BOILER

Motion Type

DISMISS DUE TO INSUFFICIENT PROCESS AND SERVICE

S/J

S/J

S/J

S/J

S/J

S/J

S/J

S/J

I

12

Opp Motion# I recd I MOVAN'ff:i ATTNY PLAINTIFF'S ATTNY I DISPOSIT!_ON

680 Tanenbaum Keale !Cohen Placitella GRANTED

183 Vedder Price

237 IYES Marks O'Neill

239 I YES, Marks O'Neill

150 I YES

HoaQland Lon~o

142IYES I Eckert Seamans

106 White & Williams

131 Ma ield Turner

226 Reill Janiczek

Szaferman/Simon I GRANTED

Wilentz I DENIED

Wilentz DENIED GRANTED IN PART; DENIED IN

Szaferman/Simon I PART

IWeitz/Luxemberg I DENIED

lweitz/Luxemberg !GRANTED

IWeitz/Luxemberg !GRANTED

Weitz/Luxember GRANTED ADJ 10/13 at

V ·1 . . . ···1·Dl$MISS 3RD .· ·1· .· I I . ·1the request 6996.' s.CHULTZ V. E.I. . PRTY CPT OF . .•..•..• . .. ·. .. ·. .·. > ofth<! 15 · · DUPONT · AARON & CO __ 117 · Porzio Weitz/Luxemberg parties

..,_--=-,--,------cr-c-----,---,-----c,---T-c~-C------r-~- - --·-' ... •• .· .ADJ 10/13 at L- · ·.· , DISMISS 3RD the request 6996' SCHULTZ.V. E;J. . PRTY CPT OF ofthe 15 : • DUPONT WEIL MCLAINE parties

ADJ 10113 at L, . ··.. ;: .< DISMISS 3RD / . >• . ... ··.,. th11 request 6996- SC~ULTZ V/E.I. PRTY CPTOF •.• ,_ __ , . '; .... \ ·; J ; , ••. of~he 15 DUPONT . AO. SMITH . Weiti/Luxeinberg . parties L-6996- I SCHULTZ V. FOSTER 15 WHEELER S/J 221 Tanenbaum Keale IWeitz/Luxemberq GRANTED

Page 13: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

13

Docket Case Name I Motion Type Opp I

I Motion# I recd MOVANTSATTNY I PLAINTIFF'S ATTNY I DISPOSITION

L-6996- SCHULTZ V. GENERAL 15 ELECTRIC S/J I 2191 !Tanenbaum Keale lweitz/Luxemberg !GRANTED L-6996-15 SCHULTZ V. IMO ls1J I 2071 I Leader & Berkon I Weitz/Luxemberg !GRANTED L-6996- SCHULTZ V. SOUTH 15 AMBOYPLBG ls1J I 2221 I Wilbraham lweitz/Luxemberg !GRANTED

L-5667- STAFFORD V. CORNELL S/J

I 207 IYES

15 . · !Gibbons IWilentz I adj 9/29

L-RECONSIDERA Tl

ON DENYING 5667- STAFFORD V. CORNELL LEAVE TO FILE Al 358 IYES

15 I I 3RD PRTY CPT I

I !Gibbons IWilentz ladj 9/29 L-5667-15 STAFFORD V. EXXON S/J 127 YES McElro Deutsch Wilentz ad· 9/29

L-STAFFORD V. FISHER

5667- S/J 198 YES 15

SCIENTIFIC Mccarter. IWiientz ladj 9/29 L- STAFFORD V. HENKELS

5667-&MCCOY

S/J 215 YES Rawle& 15 Henderson Wilentz ad· 9/29 L- STAFFORD V. THOMAS

5667- S/J 172 YES 15

SCIENTIFIC Marshall Denne he Wilentz ad"9/29

L, STAFFORD V. THOMAS RECONSIDERAl"I .GOO .5667- SCIENTIFIC.

YES M.arshall Dennehey 15

ON Wilentz Goldman ad" 9/29

L-TELLADOV.

6763-09

ELE.CTROLUX Decotis Fitz atrick: Cohen Placitella ad· 9/29

Ls.

Page 14: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Docket Case Name Motion T e

DISMISS FOR

L- I ILACKOF 3636- • VOJACK-SMITH V. PERSONAL

JURISDICTION 17 CYPRUS AMAX

L-3376 PHVDAVID 17 WELCH V. BRENNTAG GREENSTONE

PHV L-3376 CHRISTOPHER

17 WELCH V. BRENNTAG PANATIER

L-3376 PHV JAY 17 WELCH V. BRENNTAG STUEMKE

L-3376 PHVKEVIN 17 WELCH V. BRENNTAG PAUL

L-3376 17 WELCH V. BRENNTAG PHVSAMIOLA

L-33761 PHVMISTY 17 WELCHV.BRENNTAG FARRIS

WOLF V. SOUTH DISMISS CPTOR

:~~1::r,i::> . ' :x_g;~~~~~(,· L-

5375-1 ZIEGEL V. A.O. SMITH 14

S/J

Motion#

654

821

823

824

830

832

834

108

14

Opp ,ecd MOVAI\'TSATTNY

YES Rawle. Henderson

Szaferman/Simon

Szaferman/Simon

Szaferman/Simon

Szaferman/Simon

Szaferman/Simon

Szaferman/Simon

")l• FoxFfothschild

Eckert Seamans

PLAINTIFF'S A TTNY DISPOSITION

adj .10/13 by Le ACV

Szaferman/Simon GRANTED

Szaferman/Simon GRANTED

Szaferrnan/Simon GRANTED

Szaferman/Simon !GRANTED

Szaferman/Simon !GRANTED

Szaferman/Simon !GRANTED

Wolf~w : ladj 10/20 prose

GRANTED

Page 15: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

15

Opp Docket Case Name Motion Type Motion# recd MOVANTS A TINY PLAINTIFF'S A TINY DISPOSITION

L- prose 5375- ZIEGEL V. BUIST S/J 40 O'Toole Scrivo

14 GRANTED

Page 16: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

liOAGLANO,LONGO MORAN, OU/ST & OOO<AS, u, ATTClff'il:YSAT LAW

NORTH JERSl:Y 40PATERSONST POOO)(ffO NEW~.NJ

SOUTH JEftSfY 701 V\lJSEY'S Mill RD SUlE202 H~ON,NJ

Jillian E. Madison, Esq. (ID# 015962012) HOAGLAND, LONGO, MORAN, DUNST & DOUKAS, LLP 40 Paterson Street, PO Box 480

FILED SEP 1 5 2017 New Brunswick, NJ 08903

(732) 545-4717 Attorne s for Defendant, Whittaker Clark & Daniels, Inc. ANA C. VISCOMI, J.S.C.

Plaintiff(s), SUPERIOR COURT OF NEW JERSEY MIDDLESEX COUNTY

LAINA JEWEL BARTLOW and KENNETH LAW DIVISION DAVID BARTLOW,

vs.

Defendant(s),

BRENNTAG NORTH AMERICA, INC., et al.

DOCKET NO. MID-L-5358-16AS

ASBESTOS LITIGATION

CIVIL ACTION

ORDER ~MARY JUDGMENT £4 f., ,,.,,..,,._;t;. I - '-/ --.J.. (;, ~ it' ~ ~ /I"·· ~ ~ .... k ~s THIS MATTER having been brought before fhe ~urt on M of/ of filoagland, Longo,

Moran, Duns! & Doukas, attorneys for the Defendant, Whittaker, Clark & Daniels, Inc., for an

Order granting said Defendant Summary Judgment in the within cause of action, and the Court

having reviewed the moving papers and for good cause shown;

IT IS ON THIS / 5 l!i day of ~ , 2017, I

ORDERED that Defendant, Whittaker, Clark & Daniels, lnc.'s, Motion for Summary . {I>~ 1-4 Judgment be and is hereby granted in favor of said Defendant a~ that Bfl'f a11d alt' claims,

c:rcl~t;s~ a11~ c~ ;Z;.~~ ~t~: he~n~;-;h . . ~. u,,·~ ~ a.. M> r hv......, prejudice; and 1 () U o

IT IS FURTHER ORDERED that a copy of the within Order shall be served upon all

counsel of record within seven (7) days of the date hereof. . 1 /;~LU~; Papers filed with the Court ~T+-Fi/t""""Hcc.O,=N-'-'O=,RAc'='B'-cL""E~A-N""'A"'c-=->. v""1.,.SC-c--O.,,..,.-,M,,...l,-J""'.S,...C,,...-

( 1Answering Papers ( 1Reply Papers The within Notice of Motion was: ( --1'0pposed ( ) Unopposed

On __ f!-..·J-/.>,<5_• '-:/;,._;_the court's statement of reasons have been set forth on the record.

Page 17: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400 By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610 FILED

SEP 15 2017

ANA C. VISCOM/, J.s.c.

Dallas, TX 75204 (214) 276-7680

By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

PEGGY CARLSON and JOHN CARLSON,

Plaintiffs,

v.

BORGHESE, INC., et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-3572-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

DAVID GREENSTONE, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Peggy Carlson and John Carlson, by Szaferman, Lakind,

Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing),

notice to all counsel of record; and this Court having considered

the moving papers, in which it is stated that Plaintiffs have a

long-standing relationship with Esq.

IT IS ON THIS I 5~ day of

ORDERED that David Greenstone, Esq. be and is hereby

admitted pro hac vice in this matter; and

IT IS FURTHER ORDERED that David Greenstone, Esq.:

2477830.1

Page 18: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1. Shall abide by the New Jersey Rules of Court, including

all disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ l:28B-l(e);

2. Shall consent to the appointment of the Clerk of the

New Jersey Supreme Court as the agent upon whom service of

process may be made for all actions against him that may arise

out of his participation in this matter;

3. Shall notify the Court immediately of any matter

affecting him standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers

filed with the Court signed by an attorney of record authorized

to practice in this State, who shall be held responsible for

them, the conduct of the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial,

or any other proceeding shall occur or be requested by reason of

the inability of David Greenstone to be in attendance.

2. David Greenstone shall, within ten (10) days, comply

with R.,_ 1:20-l(b), R.,_ 1:28-2 and R.,_ l:28B-l(e) by paying the

appropriate fees to the Disciplinary Oversight Committee, to the

Lawyers Assistance Program and the New Jersey Fund for Client

2477830. l

Page 19: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Protection and submit an affidavit of compliance no later than

February 1 of each year thereafter.

3. Automatic termination of pro hac vice admission will

occur for failure to make the required annual payment to the

Disciplinary Oversight Committee, the Lawyers Assistance Program

and the New Jersey Lawyer's Fund for Client Protection. Proof of

such payment, after filing proof of the initial payment, shall be

made no later than February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties

within seven (7) days.

Opposed

__ /u_ Unopposed

2477830. l

HON. ANA C. VISCOMI, J.S.C.

Page 20: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400

\

By: Robert E. Lytle (ID #046331990)

FILED SEP 1 5 2017

ANA C. VISCOM/, ,J.S.C.

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610 Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

PEGGY CARLSON and JOHN CARLSON,

Plaintiffs,

v.

BORGHESE, INC., et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-3572-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

CHRISTOPHER PANATIER, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Peggy Carlson and John Carlson, by Szaferman, Lakind,

Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing),

notice to all counsel of record; and this Court having considered

the moving papers, in which it is stated that Plaintiffs have a

long-standing relationship with Esq.

IT IS ON THIS I 5"1:: day of

ORDERED that Christopher Panatier, Esq. be and is hereby

admitted pro hac vice in this matter; and

IT IS FURTHER ORDERED that Christopher Panatier, Esq.:

2477830.l

Page 21: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1. Shall abide by the New Jersey Rules of Court, including

all disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ l:28B-l(e);

2. Shall consent to the appointment of the Clerk of the

New Jersey Supreme Court as the agent upon whom service of

process may be made for all actions against him that may arise

out of his participation in this matter;

3. Shall notify the Court immediately of any matter

affecting his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers

filed with the Court signed by an attorney of record authorized

to practice in this State, who shall be held responsible for

them, the conduct of the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial,

or any other proceeding shall occur or be requested by reason of

the inability of Christopher Panatier to be in attendance.

2. Christopher Panatier shall, within ten (10) days,

comply with R.,_ 1:20-l(b), R.,_ 1:28-2 and R.,_ l:28B-l(e) by paying

the appropriate fees to the Disciplinary Oversight Committee, to

the Lawyers Assistance Program and the New Jersey Fund for Client

Protection and submit an affidavit of compliance no later than

February 1 of each year thereafter.

2477830.1

Page 22: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

3. Automatic termination of pro hac vice admission will

occur for failure to make the required annual payment to the

Disciplinary Oversight Committee, the Lawyers Assistance Program

and the New Jersey Lawyer's Fund for Client Protection. Proof of

such payment, after filing proof of the initial payment, shall be

made no later than February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties

within seven (7) days.

Opposed

V Unopposed

2477830.1

~ c.J~ HON. ANA C. VISCOMI, J.S.C.

Page 23: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400

I '6 '

By: Robert E. Lytle (ID #046331990) FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.C.

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610 Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

PEGGY CARLSON and JOHN CARLSON,

Plaintiffs,

v.

BORGHESE, INC., et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION - MIDDLESEX COUNTY

DOCKET NO.: MID-L-3572-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

JAY STUEMKE, ESQ.

2 \-

This matter having been opened to the Court on behalf of

Plaintiffs, Peggy Carlson and John Carlson, by Szaferman, Lakind,

Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing), on

short notice to all counsel of record; and this Court having

considered the moving papers, in which it is stated that

Plaintiffs have a long-standing relationship with Jay Stuemke,

Esq.

IT IS ON THIS __ ,s_t!:_ day of ~ Augu.it 2017;

ORDERED that Jay Stuemke, Esq. be and is hereby admitted pro

2477830. l

q~1 ·1

{ 7

Page 24: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

hac vice in this matter; and

IT IS FURTHER ORDERED that Jay Stuemke, Esq.:

1. Shall abide by the New Jersey Rules of Court, including

all disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ 1:28B-l(e);

2. Shall consent to the appointment of the Clerk of the

New Jersey Supreme Court as the agent upon whom service of

process may be made for all actions against him that may arise

out of his participation in this matter;

3. Shall notify the Court immediately of any matter

affecting his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers

filed with the Court signed by an attorney of record authorized

to practice in this State, who shall be held responsible for

them, the conduct of the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial,

or any other proceeding shall occur or be requested by reason of

the inability of Jay Stuemke to be in attendance.

2. Jay Stuemke shall, within ten (10) days, comply with R.,_

1:20-l(b), R.,_ 1:28-2 and R.,_ 1:28B-l(e) by paying the appropriate

2477830.1

Page 25: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

fees to the Disciplinary Oversight Committee, to the Lawyers

Assistance Program and the New Jersey Fund for Client Protection

and submit an affidavit of compliance no later than February 1 of

each year thereafter.

3. Automatic termination of pro hac vice admission will

occur for failure to make the required annual payment to the

Disciplinary Oversight Committee, the Lawyers Assistance Program

and the New Jersey Lawyer's Fund for Client Protection. Proof of

such payment, after filing proof of the initial payment, shall be

made no later than February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties

within seven (7) days.

Opposed

V Unopposed

2477830.l

HON. ANA C. VISCOMI, J.S.C.

Page 26: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400

"-1 s I

By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610 Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

PEGGY CARLSON and JOHN CARLSON,

Plaintiffs,

v.

BORGHESE, INC., et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-3572-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

KEVIN PAUL, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Peggy Carlson and John Carlson, by Szaferman, Lakind,

Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing),

notice to all counsel of record; and this Court having considered

the moving papers, in which it is stated that Plaintiffs have a

long-standing relationship with Kevin Paul, Esq.

IT IS ON THIS /'5#! day of ~01 7;

ORDERED that Kevin Paul, Esq. be and is hereby admitted pro

hac vice in this matter; and

2477830.1

Page 27: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that Kevin Paul, Esq.:

1. Shall abide by the New Jersey Rules of Court, including

all disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ l:28B-l(e);

2. Shall consent to the appointment of the Clerk of the

New Jersey Supreme Court as the agent upon whom service of

process may be made for all actions against him that may arise

out of his participation in this matter;

3. Shall notify the Court immediately of any matter

affecting his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers

filed with the Court signed by an attorney of record authorized

to practice in this State, who shall be held responsible for

them, the conduct of the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial,

or any other proceeding shall occur or be requested by reason of

the inability of Kevin Paul to be in attendance.

2. Kevin Paul shall, within ten (10) days, comply with R.,_

1:20-l(b), R.,_ 1:28-2 and R.,_ l:28B-l(e) by paying the appropriate

fees to the Disciplinary Oversight Committee, to the Lawyers

2477830. I

Page 28: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Assistance Program and the New Jersey Fund for Client Protection

and submit an affidavit of compliance no later than February 1 of

each year thereafter.

3. Automatic termination of pro hac vice admission will

occur for failure to make the required annual payment to the

Disciplinary Oversight Committee, the Lawyers Assistance Program

and the New Jersey Lawyer's Fund for Client Protection. Proof of

such payment, after filing proof of the initial payment, shall be

made no later than February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties

within seven (7) days.

Opposed

V Unopposed

2477830. l

HON. ANA C. VISCOMI, J.S.C.

Page 29: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400

By: Robert E. Lytle (ID #046331990) FILED SEP 1 5 2017

ANA C. V\SCOMI, J.S.C.

SIMON GREENSTONE PANATIER BARTLETT P.C.

3232 McKinney Ave., Suite 610 Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

PEGGY CARLSON and JOHN CARLSON,

Plaintiffs,

v.

BORGHESE, INC., et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-3572-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF SAM IOLA, ESQ.

17

This matter having been opened to the Court on behalf of

Plaintiffs, Peggy Carlson and John Carlson, by Szaferman, Lakind,

Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing),

notice to all counsel of record; and this Court having considered

the moving papers, in which it is stated that Plaintiffs have a

long-standing relationship with

IT IS ON THIS day

Sam Iola, Esq.

of~017;

ORDERED that Sam Iola, Esq. be and is hereby admitted pro

hac vice in this matter; and

IT IS FURTHER ORDERED that Sam Iola, Esq.:

2477830.1

Page 30: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1. Shall abide by the New Jersey Rules of Court, including

all disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ l:28B-l(e);

2. Shall consent to the appointment of the Clerk of the

New Jersey Supreme Court as the agent upon whom service of

process may be made for all actions against him that may arise

out of his participation in this matter;

3. Shall notify the Court immediately of any matter

affecting his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers

filed with the Court signed by an attorney of record authorized

to practice in this State, who shall be held responsible for

them, the conduct of the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial,

or any other proceeding shall occur or be requested by reason of

the inability of Sam Iola to be in attendance.

2. Sam Iola shall, within ten (10) days, comply with R.,_

1:20-l(b), R.,_ 1:28-2 and R.,_ l:28B-l(e) by paying the appropriate

fees to the Disciplinary Oversight Committee, to the Lawyers

Assistance Program and the New Jersey Fund for Client Protection

and submit an affidavit of compliance no later than February 1 of

2477830,l

Page 31: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

each year thereafter.

3. Automatic termination of pro hac vice admission will

occur for failure to make the required annual payment to the

Disciplinary Oversight Committee, the Lawyers Assistance Program

and the New Jersey Lawyer's Fund for Client Protection. Proof of

such payment, .::.i-Ft-,c::,r fili:r:u~J prnnf of the initial payment, shall be

made no later than February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties

within seven (7) days.

Opposed

/unopposed

2477830.1

HON. ANA C. VISCOMI, J.S.C.

Page 32: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400

By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610 FILED

SEP t 5 2017

ANA C. VISCOMI, J.S.C,

Dallas, TX 75204 (214) 276-7680

By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

PEGGY CARLSON and JOHN CARLSON,

Plaintiffs,

v.

BORGHESE, INC., et al.,

Defendants.

! SUPERIOR COURT OF NEW JERSEY I LAW DIVISION, MIDDLESEX COUNTY

!. DOCKET NO.: MID-L-3572-l 7AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

MISTY FARRIS, ESQ.

'1 ··!

This matter having been opened to the Court on behalf of

Plaintiffs, Peggy Carlson and John Carlson, by Szaferman, Lakind,

Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing),

notice to all counsel of record; and this Court having considered

the moving papers, in which it is stated that Plaintiffs have a

long-standing relationship with Misty Farris, Esq.

of~17; IT IS ON THIS 1stA day

ORDERED that Misty Farris, Esq. be and is hereby admitted

pro hac vice in this matter; and

IT IS FURTHER ORDERED that Misty Farris, Esq.:

1. Shall abide by the New Jersey Rules of Court, including

2477830.1

7

7

Page 33: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

3. Automatic termination of pro hac vice admission will

occur for failure to make the required annual payment to the

Disciplinary Oversight Committee, the Lawyers Assistance Program

and the New Jersey Lawyer's Fund for Client Protection. Proof of

such payment, after filing proof of the initial payment, shall be

made no later than February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties

within seven (7) days.

-/pposed

V Unopposed

2477830.l

~c.J~ HON. ANA C. VISCOMI, J.S.C.

Page 34: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

COHEN, PLACITELLA & ROTH, P.C. 127 Maple Avenue Red Bank, New Jersey 07701 Tel.: (732) 747-9003 Attorneys for Plaintiffs

PAUL CAROLAN,

Plaintiff,

vs.

3M COMPANY, et al.;

Defendants.

FILED SEP 15 to I z

ANA C. VISCOMI, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION MIDDLESEX COUNTY

DOCKET NO. MID- L-05027-16 AS

CIVIL ACTION ASBESTOS LITIGATION

ORDER

This matter having been opened to the Court by Cohen, Placitella & Roth, P .C., attorneys

for the above named Plaintiffs, for an Order denying Defendant Ductmate Industries, Inc.' s

Motion for Summary Judgment, and for good cause being shown;

IT IS ON THIS /> 1ay of ~017 ORDERED as follows:

The Motion for Summary Judgment of Defendant Ductmate Industries, Inc. is hereby

DENIED;

It is FURTHER ORDERED that a copy of the within Order shall be served upon all

counsel ofrecord within seven (7) days of the date of this entry.

By ~,~c.J~ Ho.ANA C. VISCOMI

On '1, / 5 · {1- the

court's statement of reasons have been set forth on the record.

Page 35: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

COHEN, PLACITELLA & ROTH, P.C. 127 Maple Avenue · Red Bank, New Jersey 07701 Tel.: (732) 747-9003 Attorneys for Plaintiffs

FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.C ..

--------------------------------------------------------------------·

PAUL CAROLAN,

Plaintiff,

vs.

3M COMPANY, et al.;

' i SUPERIOR COURT OF NEW JERSEY i LAW DIVISION MIDDLESEX COUNTY ' ' ' i DOCKET NO. MID- L-05027-16 AS ' ' i CIVIL ACTION

ASBESTOS LITIGATION

ORDER Defendants.

This matter having been opened to the Court by Cohen, Placitella & Roth, P .C., attorneys

for the above named Plaintiffs, for an Order denying Defendant Honeywell Inc.' s Motion for

Summary Judgment, and for good cause being shown;

IT IS ON THIS /S''iay of ~17 ORDERED as follows: 7

The Motion for Summary Judgment of Defendant Honeywell Inc. is hereby DENIED;

It is FURTHER ORDERED that a copy of the within Order shall be served upon all

counsel ofrecord within seven (7) days of the date of this entry.

(;J I, By: ',{ A C. u t,.U,1»,_._ _ _'

HO ~AC. VISCOMI

On q,15./"J- the court's statement of reasons have been set forth on the record.

Page 36: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400

By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610

FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.C

Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

JUSTIN ESSES and STEPHANIE BATTAGLIA-ESSES,

Plaintiffs,

v.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in-interest to WHITTAKER, CLARK & DANIELS, INC. ) , et al . ,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-4301-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

DAVID GREENSTONE, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Justin Esses and Stephanie Battaglia-Esses, by Szaferman,

Lakind, Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing),

notice to all counsel of record; and this Court having considered the

moving papers, in which it is stated that Plaintiffs have a long-

standing relationship with David Greenstone, Esq.

day of ~ e~ 01 7; IT IS ON THIS IS~

ORDERED that David Greenstone, Esq. be and is hereby admitted pro

hac vice in this matter; and

IT IS FURTHER ORDERED that David Greenstone, Esq.:

2475714.l

Page 37: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, & 1:20-1, & 1:28-2 and & l:28B-l(e);

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against him that may arise out of his

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

him standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the

inability of David Greenstone to be in attendance.

2. David Greenstone shall, within ten (10) days, comply with R..,_

1:20-l(b), R..,_ 1:28-2 and R..,_ l:28B-l(e) by paying the appropriate fees

to the Disciplinary Oversight Committee, to the Lawyers Assistance

Program and the New Jersey Fund for Client Protection and submit an

affidavit of compliance no later than February 1 of each year

thereafter.

2475714. l

Page 38: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

3. Automatic termination of pro hac vice admission will occur

for failure to make the required annual payment to the Disciplinary

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

Opposed

/ Unopposed

2475714.l

a__c.J~ HON. ANA C. VISCOMI, J.S.C.

Page 39: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400 By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610 Dallas, TX 75204 (214) 276-7680

By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.C,

JUSTIN ESSES and SUPERIOR COURT OF NEW JERSEY STEPHANIE BATTAGLIA-ESSES, LAW DIVISION, MIDDLESEX COUNTY

Plaintiffs, DOCKET NO.: MID-L-4301-17AS

v. Civil Action - Asbestos Litigation

BRENNTAG NORTH AMERICA, INC. (sued individually and as ORDER FOR PRO HAC VICE successor-in-interest to MINERAL ADMISSION OF PIGMENT SOLUTIONS, INC. and as CHRISTOPHER PANATIER, ESQ. successor-in-interest to WHITTAKER, CLARK & DANIELS, INC.) , et al. ,

Defendants.

This matter having been opened to the Court on behalf of

Plaintiffs, Justin Esses and Stephanie Battaglia-Esses, by Szaferman,

Lakind, Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing),

notice to all counsel of record; and this Court having considered the

moving papers, in which it is stated that Plaintiffs have a long-

standing relationship with Christopher Panatier,

__ /_5_~_ day of ~ 7; IT IS ON THIS

Esq.

ORDERED that Christopher Panatier, Esq. be and is hereby admitted

pro hac vice in this matter; and

IT IS FURTHER ORDERED that Christopher Panatier, Esq.:

2475714.1

Page 40: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ 1:28B-l(e);

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against him that may arise out of his

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the

inability of Christopher Panatier to be in attendance.

2. Christopher Panatier shall, within ten (10) days, comply

with R.,_ 1:20-l(b), R.,_ 1:28-2 and R.,_ 1:28B-l(e) by paying the

appropriate fees to the Disciplinary Oversight Committee, to the

Lawyers Assistance Program and the New Jersey Fund for Client

Protection and submit an affidavit of compliance no later than

February 1 of each year thereafter.

3. Automatic termination of pro hac vice admission will occur

for failure to make the required annual payment to the Disciplinary

2475714.l

Page 41: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

Opposed

7unopposed

2475714.1

HON. ANA C. VISCOMI, J.S.C.

Page 42: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400 By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610 Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.C.

JUSTIN ESSES and SUPERIOR COURT OF NEW JERSEY STEPHANIE BATTAGLIA-ESSES, LAW DIVISION - MIDDLESEX COUNTY

Plaintiff, DOCKET NO.: MID-L-4301-17AS

v. Civil Action - Asbestos Litigation

BRENNTAG NORTH AMERICA, INC. (sued individually and as ORDER FOR PRO HAC VICE successor-in-interest to MINERAL ADMISSION OF PIGMENT SOLUTIONS, INC. and as JAY STUEMKE, ESQ. successor-in-interest to WHITTAKER, CLARK & DANIELS, INC. ) , et al . ,

Defendants.

This matter having been opened to the Court on behalf of

Plaintiffs, Justin Esses and Stephanie Battaglia-Esses, by Szaferman,

Lakind, Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing),

on short notice to all counsel of record; and this Court having

considered the moving papers, in which it is stated that Plaintiffs

have a long-standing relationship with Jay Stuemke, Esq.

IT IS ON THIS /S!J day of ~17;

ORDERED that Jay Stuemke, Esq. be and is hereby admitted pro hac

vice in this matter; and

2475714.1

Page 43: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that Jay Stuemke, Esq.:

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, ]L. 1:20-1, ]L. 1:28-2 and ]L. 1:28B-l(e);

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against him that may arise out of his

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the

inability of Jay Stuemke to be in attendance.

2. Jay Stuemke shall, within ten (10) days, comply with ]L.

1:20-l(b), ]L. 1:28-2 and ]L. 1:28B-l(e) by paying the appropriate fees

to the Disciplinary Oversight Committee, to the Lawyers Assistance

Program and the New Jersey Fund for Client Protection and submit an

affidavit of compliance no later than February 1 of each year

2475714.l

Page 44: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

thereafter.

3. Automatic termination of pro hac vice admission will occur

for failure to make the required annual payment to the Disciplinary

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

Opposed

Vunopposed

2475714.1

HON. ANA C. VISCOMI, J.S.C.

Page 45: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400 By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610

FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.C. Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

JUSTIN ESSES and STEPHANIE BATTAGLIA-ESSES,

Plaintiff,

v.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in-interest to WHITTAKER, CLARK & DANIELS, INC.) , et al. ,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-4301-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

KEVIN PAUL, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Justin Esses and Stephanie Battaglia-Esses, by Szaferman,

Lakind, Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing),

notice to all counsel of record; and this Court having considered the

moving papers, in which it is stated that Plaintiffs have a long­

standing relationship with Kevin Paul, Esq.

IT IS ON THIS /Sf!. day of ~017;

ORDERED that Kevin Paul, Esq. be and is hereby admitted pro hac

vice in this matter; and

2475714.1

1

Page 46: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that Kevin Paul, Esq.:

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ 1:28B-l(e);

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against him that may arise out of his

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the

inability of Kevin Paul to be in attendance.

2. Kevin Paul shall, within ten (10) days, comply with R.,_ 1:20-

l(b), R.,_ 1:28-2 and R.,_ 1:28B-l(e) by paying the appropriate fees to

the Disciplinary Oversight Committee, to the Lawyers Assistance

Program and the New Jersey Fund for Client Protection and submit an

affidavit of compliance no later than February 1 of each year

2475714.1

Page 47: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

thereafter.

3. Automatic termination of pro hac vice admission will occur

for failure to make the required annual payment to the Disciplinary

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

2475714.1

Opposed

Unopposed

HON. ANA C. VISCOMI, J.S.C.

Page 48: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400 By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610

FILED SEP 15 2017

ANA C. VISCOMI, J.S.C. Dallas, TX 75204 (214) 276-7680 By: Leab Kagan (ID #013602009)

Attorneys for Plaintiffs

JUSTIN ESSES and STEPHANIE BATTAGLIA-ESSES,

Plaintiff,

v.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in-interest to WHITTAKER, CLARK & DANIELS, INC. } , et al. ,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-4301-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

SAM IOLA, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Justin Esses and Stephanie Battaglia-Esses, by Szaferman,

Lakind, Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing},

notice to all counsel of record; and this Court having considered the

moving papers, in which it is stated that Plaintiffs have a long-

standing relationship with Sam Iola, Esq.

IT IS ON THIS ~,.,~

day of' t2017;

ORDERED that Sam Iola, Esq. be and is hereby admitted pro hac

vice in this matter; and

IT IS FURTHER ORDERED that Sam Iola, Esq.:

2475714.l

Page 49: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, IL 1:20-1, IL 1:28-2 and IL 1:28B-l(e);

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against him that may arise out of his

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the

inability of Sam Iola to be in attendance.

2. Sam Iola shall, within ten (10) days, comply with IL 1:20-

l(b), IL 1:28-2 and IL 1:28B-l(e) by paying the appropriate fees to

the Disciplinary Oversight Committee, to the Lawyers Assistance

Program and the New Jersey Fund for Client Protection and submit an

affidavit of compliance no later than February 1 of each year

thereafter.

3. Automatic termination of pro hac vice admission will occur

2475714.1

Page 50: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

for failure to make the required annual payment to the Disciplinary

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

Opposed

L Unopposed

2475714.1

HON. ANA C. VISCOMI, J.S.C.

Page 51: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400 By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610

FILED SEP f 5 2017

ANA C. VISCOMJ, J.S.C.

Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

JUSTIN ESSES and STEPHANIE BATTAGLIA-ESSES,

Plaintiff,

v.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in-interest to WHITTAKER, CLARK & DANIELS, INC.) ' et al. '

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-4301-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

MISTY FARRIS, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Justin Esses and Stephanie Battaglia-Esses, by Szaferman,

Lakind, Blumstein & Blader, P.C. (Robert E. Lytle, Esq., appearing),

notice to all counsel of record; and this Court having considered the

moving papers, in which it is stated that Plaintiffs have a long-

standing relationship with Misty Farris, Esq.

IT IS ON THIS __ /~5-~_ day of ~,...201 7;

ORDERED that Misty Farris, Esq. be and is hereby admitted pro hac

vice in this matter; and

IT IS FURTHER ORDERED that Misty Farris, Esq.:

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, L 1:20-1, L 1:28-2 and L 1:28B-l(e);

2475714.1

f

Page 52: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against her that may arise out of her

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

her standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning her

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the inability

of Misty Farris to be in attendance.

2. Misty Farris shall, within ten (10) days, comply with R.,_

1:20-l(b), R.,_ 1:28-2 and R.,_ 1:28B-l(e) by paying the appropriate fees

to the Disciplinary Oversight Committee, to the Lawyers Assistance

Program and the New Jersey Fund for Client Protection and submit an

affidavit of compliance no later than February 1 of each year

thereafter.

3. Automatic termination of pro hac vice admission will occur

for failure to make the required annual payment to the Disciplinary

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than 2475714.1

Page 53: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

Opposed

V Unopposed

2475714.1

/2,,. C. J~ HON. ANA C. VISCOMI, J.S.C.

Page 54: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

WILENTZ, GOLDMAN & SPITZER, 90 Woodbridge Center Drive P.O. Box 10

P.A. f\\..EO

Woodbridge, New Jersey 07095 (732) 636-8000

$£.? \ 15 20\i

Attorneys for Plaintiffs LYNNE M. KIZIS, ESQ. (ID No.

/>J\{\ c. \J\SCOMI, J.S.C-037831987)

---------------------------------------x ROSE ANNE GALLUS, Executrix of the

Estate of ESTELLE GALLUS;

Plaintiff,

vs.

A.J. FRIEDMAN SUPPLY co., INC., et al.;

Defendants. ---------------------------------------x

SUPERIOR COURT OF NEW JERSEY LAW DIVISION-MIDDLESEX COUNTY DOCKET No. MID-L-1079-16AS

ASBESTOS LITIGATION

Civil Action

ORDER

THIS MATTER having been opened to the Court upon the motion of

Wilentz, Goldman & Spitzer, P.A., counsel for plaintiff, and the Court

having considered the moving papers, and for other good and just cause

shown;

IT IS on the \ s day of S{.pi::-mlaes, 2017;

ORDERED that plaintiff is hereby granted leave to file and serve

an Amended Complaint, as set forth in the accompanying Certification, to

name August Arace & Sons, Inc., Flowserve Corporation, John W. Wallace &

Co., Johnson & Johnson, Raritan Valley Plumbing Supply Co., and Spirax

Saree, Inc., as additional defendantsi and

IT IS FURTHER ORDERED that all defendants who have been served

with the motion papers shall be deemed to have been served with the Amended

Complaint and defendants' previously filed Answers and Cross-Claims shall be

deemed responsive to the amended pleadingSi and

IT IS FURTHER ORDERED that a copy of this Order be served upon

all counsel of record within i days of the date of its entry.

··Having reviewed the above motion, I find it to be meritorious on its face and is unopposed. Pursuant to R.1 :6-2, it therefore will be granted essentially for the reasons set forth in the moving papers."

#9399848.1 (164609.002)

a .. c.J~ ANA C. VISCOMI, J.S.C.

Page 55: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

( ff

BY: MARK F. MACDONALD, ESQUIRE ATTY ID# 033541985 FILED

S£p 15 201? Styliades, Mezzanotte & Hasson 520 Walnut Street, Suite 1650 Philadelphia, PA 19106 215-627-3087

ANAc

ATTORNEY FOR DEFENDANT, H.M. ROYAL, INC. · V1scoM l,J.s.c.

ROBERT GRECO

Plaintiff,

vs.

H.M. ROYAL, INC., et al.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION-MIDDLESEX COUNTY

DOCKET NO.: L-2919-16AS CIVIL ACTION

:ORDERFORSUMMARYJUDGMENT Defendants. : OF DEFENDANT

L_---------'----'-----'--==-----

ORDER

This matter having come before the Court on Motion of Styliades, Mezzanotte &Hasson,

attorneys for H.M. Royal, Co., and the Court having reviewed the moving and opposition papers, if

any, and for good cause shown;

ITISONTHIS ~s DAYOF S,p-te,n\oe_r ,2017,ORDERED

that summary judgment is hereby granted and the Complaint and any Counterclaims and Cross­

Claims are hereby dismissed with prejudice.

ORDERED that a copy of this Order shall be served upon all counsel within seven (7) days

of the date hereof.

"Having reviewed the above motion, I find_it to be meritorious on its face and is unopposed. Pursuant to R.1:6-2, it therelore will be granted e~sent1ally 10,'. the reasons set forth in the moving papeis.

Honorable Ana C. Viscomi, J.S.C

7

Page 56: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

RAWLE & HENDERSON LLP John C. McMeekin II, Esquire,# 036331997

The Widener Building, 16th Floor

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY

One South Penn Square DOCKET NO. L-5924-13 AS FILED

SEP 1 5 2017 Philadelphia, Pa 19107 (215) 575-4200 Attorneys For Mack Trucks, Inc.

,JAMES HARLEY, INDIVIDUALLY AND AS

EXECUTOR OF THE EST ATE OF JAMES

,JAMIESON HARLEY, JR., AND INDIVIDUAL

HEIRS OF THE ESTA TE OF JAMES ,JAMIESON HARLEY, JR.,

Plaintiffs,

v.

ABEX CORPORATION, et al

Defendants,

, SCOMI, J.S.C. ASBESTOS LITIGATION

CIVIL ACTION

ORDER ADMITTING CHRIS N. KOLOS, ESQUIRE PRO HAC VICE

THIS MATTER having been opened by Rawle & Henderson LLP, attorneys for

Defendant Mack Trucks, Inc., upon application for an Order pursuant to R, I :21-2 granting pro

hac vice admission to Chris N. Kolos, Esquire, and the Court having considered the submission

of the parties and for good cause shown:

IT IS on this IS~ day of 1~2017; ORDERED that the motion is

GRANTED and Chris N. Kolos, Esquire is hereby admitted pro hac vice.

IT IS FURTHER ORDERED that there is a finding of good cause shown for the

admission of Chris N. Kolos, Esquire as he has an established long-standing attorney client

relationship with Mack Trucks, Inc. and this matter involves a complex area and Chris N. Kolos,

Esquire is a specialist.

10795115-1

Page 57: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that Chris N, Kolos, Esquire will be subject to the

following conditions:

( 1) Chris N. Kolos, Esquire shall abide by the New Jersey Court Rules including all

disciplinary rules; and

(2) Chris N. Kolos, Esquire shall consent to the appointment of the Clerk of the

Supreme Court as an agent upon whom service of process may be made for all actions against

him or his firm that may arise out of the attorney's participation in the matter; and

(3) Chris N. Kolos, Esquire shall notify the Couii immediately of any matter affecting

the attorney's standing at the bar of any other court in any jurisdiction; and

(4) All pleadings, briefs, and other papers filed with the Comi shall be signed by an

attorney of record authorized to practice in this State, who shall be responsible for them, the

conduct of the cause and counsel admitted pro hac vice by virtue of this Order; and

(5) Chris N. Kolos, Esquire shall within ten (JO) days of the date of this Order

comply with R. 1 :20-l(b), R. 1 :28-2, and R. I :28B-I (e); and

(6) Chris N. Kolos, Esquire shall not be designated as trial counsel; and

(7) No adjournment or delay in discovery, motions, trial, or any other proceedings

will be requested by reason of Chris N. Kolos' inability to appear; and

(8) Automatic termination of pro hac vice admission shall occur for failure to make

the required annual payment to the Lawyers' Assistance Fund, the Disciplinary Oversight

Committee, and the New Jersey Lawyers' Fund for Client Protection. Proof of such payment,

after filing proof of the initial payment, shall be made no later than February I of each year; and

10795115-1

Page 58: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

(9) Noncompliance with any of these requirements shall constitute grounds for

removal; and

Rawle & Henderson LLP shall serve a copy of this Order upon all counsel of record within

seven (7) days of the date of entry hereof.

__ Opposed

Y Unopposed

10795115-l

Honorable Ana C. Viscomi, J.S.C.

Page 59: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400

5 -;

By: Robert E. Lytle (ID #046331990)

FILED SEP 15 2017

ANA C. VISCOM/, J.s.c.

SIMON GREENSTONE PANATIER BARTLETT P.C. 3232 McKinney Ave., Suite 610 Dallas, TX 75204 (214) 276-7680

By: Leah Kagan (ID #013602009)

Attorneys for Plaintiff

JOANN HILL,

Plaintiff,

v.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in­interest to WHITTAKER, CLARK & DANIELS, INC.), et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-4526-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

DAVID GREENSTONE, ESQ.

This matter having been opened to the Court on behalf of

Plaintiff, Joann Hill, by Szaferman, Lakind, Blumstein & Blader,

P.C. (Robert E. Lytle, Esq., appearing), notice to all counsel of

record; and this Court having considered the moving papers, in

which it is stated that Plaintiff has a long-standing

relationship with David Greenstone, Esq.

IT IS ON THIS /5'~ day of ~17;

ORDERED that David Greenstone, Esq. be and is hereby

admitted pro hac vice in this matter; and

Page 60: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that David Greenstone, Esq.:

1. Shall abide by the New Jersey Rules of Court, including

all disciplinary rules, R.,__ 1:20-1, R.,__ 1:28-2 and R.,__ 1:28B-l(e);

2. Shall consent to the appointment of the Clerk of the

New Jersey Supreme Court as the agent upon whom service of

process may be made for all actions against him that may arise

out of his participation in this matter;

3. Shall notify the Court immediately of any matter

affecting him standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers

filed with the Court signed by an attorney of record authorized

to practice in this State, who shall be held responsible for

them, the conduct of the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial,

or any other proceeding shall occur or be requested by reason of

the inability of David Greenstone to be in attendance.

2. David Greenstone shall, within ten (10) days, comply

with R.,__ 1:20-l(b), R.,__ 1:28-2 and R.,__ 1:28B-l(e) by paying the

appropriate fees to the Disciplinary Oversight Committee, to the

Page 61: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Lawyers Assistance Program and the New Jersey Fund for Client

Protection and submit an affidavit of compliance no later than

February 1 of each year thereafter.

3. Automatic termination of pro hac vice admission will

occur for failure to make the required annual payment to the

Disciplinary Oversight Committee, the Lawyers Assistance Program

and the New Jersey Lawyer's Fund for Client Protection. Proof of

such payment, after filing proof of the initial payment, shall be

made no later than February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties

within seven (7) days.

Opposed

V Unopposed

t4,.,._c.J~ HON. ANA C. VISCOMI, J.S.C.

Page 62: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400 By: Robert E. Lytle (ID #046331990) FILED

SEP f 5 2017

ANA C. VISCOMI, J.S.C.

SIMON GREENSTONE PANATIER BARTLETT P.C.

3232 McKinney Ave., Suite 610 Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiff

JOANN HILL,

Plaintiff,

v.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in­interest to WHITTAKER, CLARK & DANIELS, INC.), et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-4526-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

CHRISTOPHER PANATIER, ESQ.

This matter having been opened to the Court on behalf of

Plaintiff, Joann Hill, by Szaferman, Lakind, Blumstein & Blader,

P.C. (Robert E. Lytle, Esq., appearing), notice to all counsel of

record; and this Court having considered the moving papers, in

which it is stated that Plaintiff has a long-standing

relationship with Christopher Panatier, Esq.

IT IS ON THIS /'5'-J!> day of ~017;

ORDERED that Christopher Panatier, Esq. be and is hereby

admitted pro hac vice in this matter; and

Page 63: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that Christopher Panatier, Esq.:

1. Shall abide by the New Jersey Rules of Court, including

all disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ l:28B-l(e);

2. Shall consent to the appointment of the Clerk of the

New Jersey Supreme Court as the agent upon whom service of

process may be made for all actions against him that may arise

out of his participation in this matter;

3. Shall notify the Court immediately of any matter

affecting his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers

filed with the Court signed by an attorney of record authorized

to practice in this State, who shall be held responsible for

them, the conduct of the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial,

or any other proceeding shall occur or be requested by reason of

the inability of Christopher Panatier to be in attendance.

2. Christopher Panatier shall, within ten (10) days,

comply with R.,_ 1:20-l(b), R.,_ 1:28-2 and R.,_ 1:28B-l(e) by paying

the appropriate fees to the Disciplinary Oversight Committee, to

the Lawyers Assistance Program and the New Jersey Fund for Client

Protection and submit an affidavit of compliance no later than

Page 64: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

February 1 of each year thereafter.

3. Automatic termination of pro hac vice admission will

occur for failure to make the required annual payment to the

Disciplinary Oversight Committee, the Lawyers Assistance Program

and the New Jersey Lawyer's Fund for Client Protection. Proof of

such payment, after filing proof of the initial payment, shall be

made no later than February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties

within seven (7) days.

/ Opposed

Unopposed

HON. ANA C. VISCOMI, J.S.C.

Page 65: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400 By: Robert E. Lytle (ID #046331990) ~ILEo

S£p 15 2017

ANA c. VtscoM,, J.s.c.

SIMON GREENSTONE PANATIER BARTLETT P.C.

3232 McKinney Ave., Suite 610 Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiff

JOANN HILL,

Plaintiff,

v.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in­interest to WHITTAKER, CLARK & DANIELS, INC.), et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY

I LAW DIVISION - MIDDLESEX COUNTY

·,.i:, DOCKECTi'vNi'ol.: MID-L-4526-17AS

Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

JAY STUEMKE, ESQ.

This matter having been opened to the Court on behalf of

Plaintiff, Joann Hill, by Szaferman, Lakind, Blumstein & Blader,

P.C. (Robert E. Lytle, Esq., appearing), on short notice to all

counsel of record; and this Court having considered the moving

papers, in which it is stated that Plaintiff has a long-standing

relationship with Jay

IT IS ON THIS

Stuemke, Esq.

/'51!, day of ~17;

ORDERED that Jay Stuemke, Esq. be and is hereby admitted pro

hac vice in this matter; and

Page 66: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that Jay Stuemke, Esq.:

1. Shall abide by the New Jersey Rules of Court, including

all disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ l:28B-l(e);

2. Shall consent to the appointment of the Clerk of the

New Jersey Supreme Court as the agent upon whom service of

process may be made for all actions against him that may arise

out of his participation in this matter;

3. Shall notify the Court immediately of any matter

affecting his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers

filed with the Court signed by an attorney of record authorized

to practice in this State, who shall be held responsible for

them, the conduct of the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial,

or any other proceeding shall occur or be requested by reason of

the inability of Jay Stuemke to be in attendance.

2. Jay Stuemke shall, within ten (10) days, comply with R.,_

1:20-l(b), R.,_ 1:28-2 and R.,_ 1:28B-l(e) by paying the appropriate

fees to the Disciplinary Oversight Committee, to the Lawyers

Assistance Program and the New Jersey Fund for Client Protection

Page 67: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

and submit an affidavit of compliance no later than February 1 of

each year thereafter.

3. Automatic termination of pro hac vice admission will

occur for failure to make the required annual payment to the

Disciplinary Oversight Committee, the Lawyers Assistance Program

and the New Jersey Lawyer's Fund for Client Protection. Proof of

such payment, after filing proof of the initial payment, shall be

made no later than February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties

within seven (7) days.

/ Opposed

Unopposed

HON. ANA C. VISCOMI, J.S.C.

Page 68: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200 Lawrenceville, N.J. 08648 (609) 275-0400 By: Robert E. Lytle (ID #046331990) FILED

SEP 15 2017

ANA C. VISCOMI, J.S.C.

SIMON GREENSTONE PANATIER BARTLETT P.C.

3232 McKinney Ave., Suite 610 Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiff

JOANN HILL,

Plaintiff,

v.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in­interest to WHITTAKER, CLARK & DANIELS, INC.), et al.,

Defendants.

! SUPERIOR COURT OF NEW JERSEY i LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-4526-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

SAM IOLA, ESQ.

This matter having been opened to the Court on behalf of

Plaintiff, Joann Hill, by Szaferman, Lakind, Blumstein & Blader,

P.C. (Robert E. Lytle, Esq., appearing), notice to all counsel of

record; and this Court having considered the moving papers, in

which it is stated that Plaintiff has a long-standing

relationship with Sam Iola, Esq.

IT IS ON THIS , ,.,;~ day of~017;

ORDERED that Sam Iola, Esq. be and is hereby admitted pro

hac vice in this matter; and

Page 69: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

and submit an affidavit of compliance no later than February 1 of

each year thereafter.

3. Automatic termination of pro hac vice admission will

occur for failure to make the required annual payment to the

Disciplinary Oversight Committee, the Lawyers Assistance Program

and the New Jersey Lawyer's Fund for Client Protection. Proof of

such payment, after filing proof of the initial payment, shall be

made no later than February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties

within seven (7) days.

/ Opposed

Unopposed

aw..c.J~ HON. ANA C. VISCOMI, J.S.C.

Page 70: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND, BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200

Lawrenceville, N.J. 08648 (609) 275-0400 By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C.

3232 McKinney Ave., Suite 610 FILED SEP 15 2017

ANA C. VISCOMI, J.S.C.

Dallas, TX 75204 (214) 276-7680 By: Leah Kagan (ID #013602009)

Attorneys for Plaintiff

JOANN HILL,

Plaintiff,

V.

BRENNTAG NORTH AMERICA, INC.

(sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in­interest to WHITTAKER, CLARK

& DANIELS, INC.), et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-4526-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE ADMISSION OF

MISTY FARRIS, ESQ.

This matter having been opened to the Court on behalf of

Plaintiff, Joann Hill, by Szaferman, Lakind, Blumstein & Blader,

P.C. (Robert E. Lytle, Esq., appearing), notice to all counsel of

record; and this Court having considered the moving papers, in

which it is stated that Plaintiff have a long-standing

relationship with Misty Farris,

IT IS ON THIS /5~ day

Esq.

of ~017;

ORDERED that Misty Farris, Esq. be and is hereby admitted

pro hac vice in this matter; and

1 !

Page 71: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that Misty Farris, Esq.:

1. Shall abide by the New Jersey Rules of Court, including

all disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ l:28B-l(e);

2. Shall consent to the appointment of the Clerk of the

New Jersey Supreme Court as the agent upon whom service of

process may be made for all actions against her that may arise

out of her participation in this matter;

3. Shall notify the Court immediately of any matter

affecting her standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers

filed with the Court signed by an attorney of record authorized

to practice in this State, who shall be held responsible for

them, the conduct of the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning her

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial,

or any other proceeding shall occur or be requested by reason of

the inability of Misty Farris to be in attendance.

2. Misty Farris shall, within ten (10) days, comply with

R.,_ 1:20-l(b), R.,_ 1:28-2 and R.,_ l:28B-l(e) by paying the

appropriate fees to the Disciplinary Oversight Committee, to the

Page 72: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Lawyers Assistance Program and the New Jersey Fund for Client

Protection and submit an affidavit of compliance no later than

February 1 of each year thereafter.

3. Automatic termination of pro hac vice admission will

occur for failure to make the required annual payment to the

Disciplinary Oversight Committee, the Lawyers Assistance Program

and the New Jersey Lawyer's Fund for Client Protection. Proof of

such payment, after filing proof of the initial payment, shall be

made no later than February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties

within seven (7) days.

Opposed

Unopposed

HON. ANA C. VISCOMI, J.S.C.

Page 73: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

PORZIO, BROMBERG & NEWMAN A Professional Corporation Michelle Molinaro Burke (023772005) 100 Southgate Parkway Morristown, NJ 07962-1997 (973) 538-4006 Attorneys for Defendant E. I. du Pont de Nemours and Company DAWN KLOOCK, Individually and as Executrix and Executrix ad Prosequendum of the Estate of ARNOLD KLOOCK,

Plaintiff,

V.

CALON INSULATION CORPORATION; E. I. du PONT de NEMOURS AND COMPANY, et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKET N°f \t1\:!-0629-13 AS

SEP 1 5 2G17

ANA C. VISCOMI, J.S.C.

ASBESTOS LITIGATION

CIVIL ACTION

ORDER GRANTING SUMMARY JUDGMENT TO DEFENDANT

E. I. DU PONT DE NEMOURS AND COMPANY

This matter having come before the Court on Motion of Porzio, Bromberg & Newman,

P.C., attorneys for E. I. du Pont de Nemours and Company, and the Court having reviewed the

moving and opposition papers, if any, and for good cause shown;

IT IS ON THIS /,£ t!:, DAY OF ~017,

ORDERED that the motion of Defendant E. I. du Pont de Nemours and Company for

summary judgment is hereby granted, and the Complaint and all Cross-Claims are hereby

dismissed with prejudice.

ORDERED that a copy of this Order shall be served on all counsel within seven (7) days

of the date hereof.

3692668

on-2._· /,',Jl: h r~ourt's statement of reasons t e have been set forth on the record.

7 cu~:

ANA C.VISCOMI, J.S.C.

Page 74: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

MARKS, O'NEILL, O'BRIEN, DOHERTY & KELLY, P.C. BY: SEBASTIAN A. GOLDSTEIN, ESQUIRE CHERRY TREE CORPORATE CENTER 535 ROUTE 38 EAST, SUITE 501 CHERRY HILL, NJ 08002 (856) 663-4300

1022-99676(SAG)

Plaintiffs,

DAWN KLOOCK INDIVIDUALLY AND AS THE EXECUTRIX OF THE ESTATE OF ARNOLD KLOOCK

v.

Defendants,

NICHOLAS SCHW ALJE, INC. ET AL, et. al.

fl li- I S-1

(,,-Zl-17

ATTORNEYS FOR DEFENDANT, NICHOLAS SCHW ALJE, INf= ILE D

SEP 1 5 2017

FILED ANA C. VISCOMI, J.S.C.

SEP 1 ~

ANA C. \/ISCOMI. J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION

MIDDLESEX COUNTY

Docket No. MID-L-2629-13 AS

ASBESTOS LITIGATION Civil Action

den. ORDER FeR: i~ARY JUDGMENT

FOR DEFENDANT NICHOLAS SCHWALJE, INC.

THIS MATTER having come before the court on Motion of Marks, O'Neill, O'Brien,

Doherty & Kelly, P.C., attorneys for defendant, NICHOLAS SCHWALJE, INC., and the Court

having reviewed the moving and opposition papers, if any, and for good cause shown;

ITISONTHIS /5~ DAYOF 7~,2017,

ORDERED the motion of Defe.!l.dant, NICHOLAS SCHW ALJE, INC., for sµmmary ~ - 7J, ~ ~ ~-.,,:.. fo ,.J•tf· a....---

juct_;m;~ ~antsd ~o:'.a~~ any Crnmte~~~~

hereby dismissed Hitft ~11,:eff jz;,~,v.-,.«.<OC, _J 0

ORDERED that a copy of this Order shall be served on all counsel within seven (7) days

of the date hereof.

On q, IS, [t court's statement of the h b reasons

ave een set forth on th e record.

e2J~) Honor ble Ana Viscomi, J.S.C.

(NJ753260.I}

Page 75: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

TIERNEY LAW OFFICES, P.C. Mark G. Turner, Esquire Identification No. 032652001 Michael J. Murphy, Esquire Identification No. 025902012 1125 Land Title Bldg 100 S. Broad Street Philadelphia, PA 19110 (215)790-2400 [email protected] Our File Number: 49739-G

ARNOLD KOECHER AND MARY BELL, Husband and "Wife,

Plaintiff( s ),

vs.

3M Co., et al.,

Defendant(s).

Attorneys for Defendant: Elizabeth Industrial Supply Co., a division of Charles F. Guyon (inconectly designated as Elizabeth Industrial Hardware Co., a/k/a Elizabeth Industrial Supply Co., a division

FI LE (j Guyon General Piping, Inc.)

SEP 15 2011-

ANA C. VISCOMI, J.S.C

SUPERIOR COURT OF NEW JERSEY MIDDLESEX COUNTY: LAW DIVISION

DOCKET NO. L-7390-15 AS CIVIL ACTION

ASBESTOS LITIGATION

ORDER

This matter having been brought to the Court on Motion of Tierney Law Offices, P.C.,

attorneys for Defendant, Elizabeth Industrial Supply Co., Inc., for an Order granting Summary

Judgment, and the Court having reviewed the moving papers, and any opposition thereto and for

good cause shown,

, 2017,

ORDERED that Summary Judgment be and is hereby GRANTED m favor of

Defendant, Elizabeth Industrial Supply Co., Inc., dismissing all claims of the Plaintiff and all

claims including cross-claims of all other parties against Elizabeth Industrial Supply Co., Inc.

with prejudice.

Page 76: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that a copy of this Order shall be served upon all counsel

ofrecord within seven (7) days of the date of this Order.

Opposed Unopposed

on~rable Ana C. Viscomi, J.S.C.

v

"Having reviewed the above motion, I find it to be meritorious on its face and is unopposed. Pursuant to R.1 :6-2, it therefore will be granted essentially for the reasons set forth in the moving papers."

Page 77: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

COHEN, PLACITELLA & ROTH, P.C. 127 Maple Avenue Red Bank, New Jersey 07701 Tel.: (732) 747-9003 Attorneys for Plaintiff(s)

MARY BELL, Individually; GARY KOECHER, as Executor of the Estate of ARNOLD KOECHER and Individual Heirs of ARNOLD KOECHER,

Plaintiffs,

vs.

3M COMPANY; et al.

Defendants.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION MIDDLESEX COUNTY

DOCKET NO. MID-L-7390-15 AS

CIVIL ACTION ASBESTOS LITIGATION

ORDER FILED

SEP 1 5 ?.D17

ANA C. VISCOMI, J.S.C.

This matter having been opened to the Court by Cohen, Placitella & Roth, P .C., attorneys

for the above named Plaintiffs, for an Order denying Defendant S. Franklin & Sons, Inc.'s

Motion for Sununary Judgment, and for good cause being shown;

IT IS ON THIS /S~ay of ~ 2017 ORDERED as follows: I

The Motion for Summary Judgment of Defendant S. Franklin & Sons, Inc. is hereby

DENIED;

It is FURTHER ORDERED that a copy of the within Order shall be served upon all

counsel of record within seven (7) days of the date of this entry.

1

C UUUm-.·

On q. I ~ , Cl: the court's statement of reasons have been set forth on the record.

17

Page 78: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

McGIVNEY, KLUGER & COOK, P.C.

Derrick A. Grant, Esq. (I.D. No. 165052015)

23 Vreeland Road, Suite 220 Florham Park, NJ 07932 973-822-1110 Attorneys for the Defendant, Hoke, Inc.

PAUL LYNCH,

FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.G.

)

776-110

SUPERIOR COURT OF NEW JERSEY

Plaintiff(s), LAW DIVISION: MIDDLESEX COUNTY

DOCKET NO.: MID-L-4567-13AS

v.

A.J. FRIEDMAN SUPPLY CO., INC., et al.,

Defendants.

Civil Action Asbestos Litigation

ORDER

THIS MATTER having been opened to the Court by application of Defendant, Hoke,

Inc., by and through its attorneys, McGivney, Kluger & Cook, P.C., for an Order granting

summary judgment in favor of Hoke, Inc., and the Court having read the submissions of counsel

and considered the oral arguments presented, if any, and for good cause having been shown,

IT IS on this IS ~day of /'-~017; V

~ that the Motion for Summary Judgment of Defendant, Hoke, Inc., is hereby

granted and that Plaintiffs Complaint and any and all cross-claims asserted against this

Defendant are hereby dismissed with ptej udice; and it is fmther;

ORDERED that a copy of this Order shall be served upon all attorneys of record within

seven (7) days of the date hereof.

~-

__ Opposed __ Unopposed

{f1558759-l}

0 .,s-1r h on __ i:__~-::----t e court's statement of reasons have been set forth on the record.

Page 79: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

WILENTZ, GOLDMAN & SPITZER, 90 Woodbridge Center Drive P.O. Box 10 Woodbridge, New Jersey 07095 (732) 636-8000 Attorneys for Plaintiffs LYNNE M. KIZIS, ESQ. (ID No.

P.A. f\t.E.0 m(l

sf'? '':I O''\ .i.s.C

\J\SC '"' ' 037831987 )p,_~/1-c.

( cJ .. ~/ ! .

SUPERIOR COURT OF NEW JERSEY LAW DIVISION-MIDDLESEX COUNTY DOCKET No. MID-L-5822-16AS

---------------------------------------x DAVID MAX and REBEKKA RUDIN,

his wife;

Plaintiffs,

vs.

MAX LUMBER & MILLWORK CORP., et al.;

Defendants. ---------------------------------------x

ASBESTOS LITIGATION

Civil Action

ORDER

THIS MATTER having been opened to the Court upon the motion of

Wilentz, Goldman & Spitzer, P.A., counsel for Plaintiffs, and the Court

having considered the moving papers, and for other good and just cause

shown;

IT IS on the / 5~ day of ~ / 2017;

ORDERED that Plaintiffs are hereby granted leave to file and

7 i

serve an Amended Complaint, as set forth in the accompanying Certification,

to name A.J. Friedman Supply Co., Inc., A.W. Chesterton Company, Allied

Building Products Corp., Amtico International, Inc., Bayonne Steel Products

Co., Bird Incorporated Of Massachusetts, Caulktite Corporation, CBS

Corporation, Certainteed Corporation, Dashco, Inc., Elizabeth Industrial

Hardware Co., Fort Kent Holdings, Inc., Georgia-Pacific LLC, Global

Management, Inc., Greene Tweed & Company, Inc., Homasote Company,

International Paper Company, Jersey Gypsum Supply Co. Inc., Kane Carpet Co.,

Inc., Kenseal Construction Products, LLC., Lafarge North America Inc., Major

Incorporated, Minnesota Mining & Manufacturing Company, Northern Jersey

Reserve Supply, Notte Safety Appliance Company, Paint Applicator Corporation

Of America, P.R.F., Inc., Spirax Sarao, Inc., Tamko Building Products, Inc.,

and United Roofing & Building Materials Co., Inc., as additional defendants;

#9384843.1 (164830.002)

Page 80: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

and

IT IS FURTHER ORDERED that all Defendants who have been served

with the motion papers shall be deemed to have been served with the Amended

Complaint and Defendants' previously filed Answers and Cross-Claims shall be

deemed responsive to the amended pleadings; and

IT IS FURTHER ORDERED that a copy of this Order be served upon

all counsel of record within L days of the date of its entry,

"Having reviewed the above motion, I find it to be meritorious on its face and is unopposed. Pursuant to R.1 :6-2, it therefore will be granted essentially for the reasons set forth in the moving papers."

#9384843.1 (164830.002)

ANA C. VISCOMI, J.S.C.

Page 81: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

WILENTZ, GOLDMAN & SPITZER, P.A. 90 Woodbridge Center Drive P.O. Box 10 Woodbridge, New Jersey 07095 (732) 636-8000 Attorneys for Plaintiffs

f\\..e.o St~ \ 5 ?.0\1

r,.N/>. C. \J\SCOl-AI, J,S,C,

LYNNE M. KIZIS, ESQ. (ID No. 037831987)

SUPERIOR COURT OF NEW JERSEY LAW DIVISION-MIDDLESEX COUNTY DOCKET No. MID-L-2986-17AS

---------------------------------------x JOSEPH C. OSBORNE;

Plaintiff,

vs.

OWENS-ILLINOIS, INC.;

Defendants. ---------------------------------------x

ASBESTOS LITIGATION

Civil Action

ORDER

THIS MATTER having been opened to the Court upon the motion

of Wilentz, Goldman & Spitzer, P.A., counsel for plaintiff, and the Court

having considered the moving papers, and for other good and just cause

shown;

IT IS on the IS ORDERED that plaintiff is hereby granted leave to file and

serve an Amended Complaint, as set forth in the accompanying

Certification, to name, David Joseph Osborne, as Executor of The

Estate of Joseph C. Osborne and to set forth his claims pursuant to

the New Jersey Wrongful Death statute; and

IT IS FURTHER ORDERED that all defendants who have been

served with the motion papers shall be deemed to have been served with

the Amended Complaint and defendants' previously filed Answers and Cross­

Claims shall be deemed responsive to the amended pleadings; and

IT IS FURTHER ORDERED that a copy of this Order be served

upon all counsel of record within 1- days of the date of its entry.

"Having reviewed the above motion, I find. it to be meritorious on its face and 1s unopposed. Pursuant to R.1:6-2, ii therefore will be granted essentially for the reasons set forth in the moving papers."

#9382431.1 (165701.002)

~c.J~ ANA C. VISCOMI, J.S.C.

Page 82: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

RAWLE & HENDERSON LLP

John C. McMeekin II, Esquire, # 036331997

The Widener Building, 16th Floor One South Penn Square Philadelphia, Pa 19107 (215) 575-4200 Attorneys for American Biltrite Inc.

SAMUEL PELLOT, JR., AS

EXECUTOR OF THE EST ATE OF

SAMUEL PELLOT, SR., DECEASED,

Plaintiff,

v.

AIR & LIQUID SYSTEMS CORP., et al.

Defendants,

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION: MIDDLESEX COUNTY

DOCKET NO. L-1332-15 AS

ASBESTOS LITIGATION

CIVIL ACTION

fFILEo SEP 15 2017

ANAc V · ISCOMJ ,J.s.c.

ORDER ADMITTING JON ALLARD,

JR., ESQUIRE PRO HAC VICE

THIS MATTER having been opened by Rawle & Henderson LLP, attorneys for

Defendant American Biltrite Inc. upon application for an Order pursuant to ,R. 1 :21-2 granting

pro hac vice admission to Jon Allard, Jr., Esquire, and the Court having considered the

submission of the parties and for good cause shown:

IT IS on this /S~day of~2017; ORDERED that the motion is

GRANTED and Jon Allard, Jr. is hereby admitted pro hac vice.

IT IS FURTHER ORDERED that there is a finding of good cause shown for the

admission of Jon Allard, Jr., Esquire as he has an established long-standing attorney client

relationship with American Biltrite Inc., and this matter involves a complex area and Jon Allard,

Jr. is a specialist.

10774098-1

Page 83: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that Jon Allard, Jr., Esquire will be subject to the

following conditions:

(I) Jon Allard, Jr., Esquire shall abide by the New Jersey Court Rules including all

disciplinary rules; and

(2) Jon Allard, Jr., Esquire shall consent to the appointment of the Clerk of the

Supreme Court as an agent upon whom service of process may be made for all actions against

him or his firm that may arise out of the attorney's participation in the matter; and

(3) Jon Allard, Jr., Esquire shall notify the Court immediately of any matter affecting

the attorney's standing at the bar of any other court in any jurisdiction; and

( 4) All pleadings, briefs, and other papers filed with the Court shall be signed by an

attorney of record authorized to practice in this State, who shall be responsible for them, the

conduct of the cause and counsel admitted pro hac vice by virtue of this Order; and

(5) Jon Allard, Jr., Esquire shall within ten (JO) days of the date of this Order comply

withR. l:20-J(b),R. l:28-2,andR. l:28B-l(e);and

(6) Jon Allard, Jr. shall not be designated as trial counsel; and

(7) No adjournment or delay in discovery, motions, trial, or any other proceedings

will be requested by reason of Jon Allard, Jr. 's inability to appear; and

(8) Automatic termination of pro hac vice admission shall occur for failure to make

the required annual payment to the Lawyers' Assistance Fund, the Disciplinary Oversight

Committee, and the New Jersey Lawyers' Fund for Client Protection. Proof of such payment,

after filing proof of the initial payment, shall be made no later than February I of each year; and

(9) Noncompliance with any of these requirements shall constitute grounds for

removal; and

10774098-J

Page 84: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Rawle & Henderson LLP shall serve a copy of this Order upon all counsel of record within

seven (7) days of the date of entry hereof.

__ Opposed

i/onopposed

10774098-1

Honorable Ana C. Viscomi, J.S.C.

Page 85: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

RAWLE & HENDERSON LLP

John C. McMeekin II, Esquire,# 036331997

The Widener Building, 1611' Floor

One South Penn Square

Philadelphia, Pa 19107

(215) 575-4200 Attorneys for American Biltrite Inc,

SAMUEL PELLOT, JR., AS

EXECUTOR OF THE ESTATE OF

SAMUEL PELLOT, SR., DECEASED,

Plaintiff,

v.

AIR & LIQUID SYSTEMS CORP., et al.

Defendants,

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION: MIDDLESEX COUNTY

DOCKET NO. L-1332-15 AS

ASBESTOS LITIGATION

CIVIL ACTION

FILED Sfp 15 2017

c. VtscoM, ,J.s.c

ORDER ADMITTING DAVID J. FISHER,

ESQUIRE PRO HAC VICE

THIS MATTER having been opened by Rawle & Henderson LLP, attorneys for

Defendant American Biltrite Inc. upon application for an Order pursuant to R, I :21-2 granting

pro hac vice admission to David J. Fisher, Esquire, and the Court having considered the

submission of the parties and for good cause shown:

IT IS on this IS~ day of~2017; ORDERED that the motion is

GRANTED and David J. Fisher is hereby admitted pro hac vice.

IT IS FURTHER ORDERED that there is a finding of good cause shown for the

admission of David J. Fisher, Esquire as he has an established long-standing attorney client

relationship with American Biltrite Inc., and this matter involves a complex area and David J.

Fisher is a specialist.

10766632·1

Page 86: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that David J. Fisher, Esquire will be subject to the

following conditions:

(1) David J. Fisher, Esquire shall abide by the New Jersey Court Rules including all

disciplinary rules; and

(2) David J. Fisher, Esquire shall consent to the appointment of the Clerk of the

Supreme Court as an agent upon whom service of process may be made for all actions against

him or his firm that may arise out of the attorney's participation in the matter; and

(3) David J. Fisher, Esquire shall notify the Court immediately of any matter

affecting the attorney's standing at the bar of any other court in any jurisdiction; and

(4) All pleadings, briefs, and other papers filed with the Court shall be signed by an

attorney of record authorized to practice in this State, who shall be responsible for them, the

conduct of the cause and counsel admitted pro hac vice by virtue of this Order; and

(5) David .J. Fisher, Esquire shall within ten (10) days of the date of this Order

comply with R. 1:20-l(b), R. 1 :28-2, and R. 1 :28B-l(e); and

(6) David J. Fisher shall not be designated as trial counsel; and

(7) No adjournment or delay in discovery, motions, trial, or any other proceedings

will be requested by reason of David J. Fisher's inability to appear; and

(8) Automatic termination of pro hac vice admission shall occur for failure to make

the required annual payment to the Lawyers' Assistance Fund, the Disciplinary Oversight

Committee, and the New Jersey Lawyers' Fund for Client Protection. Proof of such payment,

after filing proof of the initial payment, shall be made no later than February 1 of each year; and

(9) Noncompliance with any of these requirements shall constitute grounds for

removal; and

I 0766632-1

Page 87: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Rawle & Henderson LLP shall serve a copy of this Order upon all counsel of record within

seven (7) days of the date of entry hereof,

__ Opposed

/unopposed

10766632-1

Honorable Ana C. Viscomi, J.S.C.

Page 88: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Robert M. Gilmartin, Jr. Attorney I.D. No: 22991998

TANENBAUM KEALE, LLP One Newark Center, 16th Floor

Newark, New Jersey 07102 (973) 242-0002 Attorneys for Defendant, Caterpillar Inc, improperly

plead as Caterpillar Inc., Individually and as

Successor in Interest to Perkins Engines Company

Limited

FILED SEP 15 2011

ANA C. VISCOM/, J.S.C.

RICHARD PETRUSHEVICH,

Plaintiff,

-against-

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION: MIDDLESEX COUNTY

DOCKET NO. MID-L-3447-17AS

Civil Action

ORDER GRANTING MOTION TO

CATERPILLAR INC., et al., DISMISS DEFENDANT CATERPILLAR

INC., AS SUCCESSOR TO PERKINS

Defendants. : ENGINES COMP ANY LIMITED,

PURSUANT TO R. 4:6-2.

Tills MATTER having come before the Court on Motion of Tanenbaum Keale, LLP,

attorneys for defendant Caterpillar Inc, improperly plead as Caterpillar Inc., Individually and as

Successor in Interest to Perkins Engines Company Limited, and the Court having reviewed the

moving and opposition papers, if any, and for good cause shown;

IT IS ON THIS \:) day of s e..:p4en.be_c- , 2017,

ORDERED that the motion of Defendant, Caterpillar Inc. to dismiss claims against

Caterpillar Inc., as Successor to Perkins Engines Company Limited is hereby granted, and the

Complaint and any Counterclaims and Cross-Claims against Caterpillar Inc., as Successor to

Perkins Engines Company Limited are hereby dismissed; and it is further

ORDERED that the Court's decision on this motion does not impact plaintiffs claims

against Caterpillar Inc., Individually; and it is further

7

Page 89: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

ORDERED that a copy of this Order shall be served on all counsel within seven (7) days

of the date hereof.

"Having reviewed the above motion, I find_it to be meritorious on its face and 1s unopposed. Pursuant to R.1 :6-2, it therefore will be granted essentially for the reasons set forth in the moving papers."

Honorable Ana C. Viscomi, J.S.C.

Page 90: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

{

MARC B. SCHLESINGER (ATTORNEY ID #027992010)

VEDDER PRICE P.C. FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.C

1633 BROADWAY, 318T FLOOR

NEW YORK, NEW YORK 10019 TEL.: (212) 407-7700 ATTORNEYS FOR DEFENDANT ENESCO LLC

MATTHEW RASCO, individually and as Executor and Executor ad Prosequendum of the Estate of SHARLENE RASCO,

Plaintiffs,

vs.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC., as successor-in-interest to WHITTAKER, CLARK & DANIELS, INC.) ;

BRENNTAG SPECIALTIES, INC., f/k/a MINERAL PIGMENT SOLUTIONS, INC., as successor­in-interest to WHITTAKER, CLARK

& DANIELS, INC. ;

COLGATE-PALMOLIVE COMPANY (sued

individually and as successor­in-interest to THE MENNEN COMPANY);

CYPRUS AMAX MINERALS COMPANY (sued individually and as successor to SIERRA TALC COMPANY and UNITED TALC COMPANY);

ENESCO LLC f/k/a ENESCO GROUP, INC. (sued individually and as

successor-in-interest to STANHOME, INC. f/k/a STANLEY HOME PRODUCTS, INC.);

NEWYORK/#465891

1

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY

DOCKET NO.: MID-L-2857-16AS

Civil Action

Asbestos Litigation

ORDER GRANTING DEFENDANT ENESCO LLC'S

MOTION FOR SUMMARY JUDGMENT

I . I

Page 91: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

FULLER INDUSTRIES LLC f/k/a FULLER BRUSH INDUSTRIES LLC

(sued as successor-in-interest

to STANLEY HOME PRODUCTS, INC.) ;

GEORGIA PACIFIC CONSUMER

OPERATIONS, LLC;

WHITTAKER CLARK & DANIELS,

INC.;

JOHN DOE CORPORATIONS 1-50

(fictitious);

BUCKINGHAM PARTNERS II, L.P., sued individually and as successor-in-interest to CPAC,

INC. and STANLEY HOME PRODUCTS,

INC. and THE FULLER BRUSH COMPANY;

CPAC, INC. d/b/a THE FULLER

BRUSH COMPANY (sued individually and as successor­

in-interest to STANLEY HOME

PRODUCTS INC. ;

VICTORY PARK CAPITAL ADVISORS,

LLC (sued individually and as

successor-in-interest to FULLER

BRUSH COMPANY, and STANLEY HOME

PRODUCTS, INC.);

BUCKINGHAM CAPITAL PARTNERS,

II, L.P.; sued individually and

as successor-in-interest to CPAC, INC., and STANLEY HOME

PRODUCTS, INC., and THE FULLER

BRUSH COMPANY;

VPC FULLER BRUSH OPERATING

CORP., d/b/a The Fuller Brush

Company;

Defendants.

NEWYORK/#465891

2

Page 92: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

This matter having been brought before the Court on motion

for summary judgment by Vedder Price P.C., 1633 Broadway, 31st

Floor, New York, New York 10019, attorneys for Defendant Enesco

LLC ( "Enesco") , which is improperly identified in this case as

"Enesco LLC f/k/a Enesco Group, Inc. (sued individually and as

successor-in-interest to Stanhome, Inc. f/k/a Stanley Home

Products, Inc.) , " and the Court having considered the papers

submitted and for good cause shown;

It is on this 16 day of ~p\e--,..,......\oe_(""' '

2017,

ORDERED, that Enesco's motion for summary judgment is

hereby granted; and

IT IS FURTHER ORDERED, that plaintiffs' complaint and all

amended complaints and any and all claims, counterclaims and

crossclaims of any k;ind asserted against Enesco in the above

captioned litigation are dismissed as against Enesco with

prejudice; and

IT IS FURTHER ORDERED that a copy of this Order shall be

served upon all parties in interest within __± days of the

date or receipt hereof by the moving party.

3 NEWYORK/#465891

Page 93: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Dated: JJ.i.l.l>y---,~2no11

Papers filed with the Court:

* ( ) Answering papers

) Reply papers

* List parties if necessary

NEWYORK/#465891

4

a.c.J~ Honorable Ana C. Viscomi, J.S.C.

"Having reviewed the above motion, J find it to be meritorious on its face and is unopposed. Pursuant to R.1 :6-2, it therefore will be granted essentially for the reasons set forth in the moving papers."

Page 94: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

MARKS, O'NEILL, O'BRIEN, DOHERTY & KELLY, P.C. BY: SEBASTIAN A. GOLDSTEIN, ESQ ATTORNEY ID: 040052001 535 ROUTE 38 EAST, SUITE 501 CHERRY HILL, NJ 08002 (856) 663-4300

242-93662(SAG)

Plaintiffs,

YVONNE REILLY, Executrix of the Estate of THOMAS A. REILLY, SR.

v.

Defendants,

BAYONNE PLUMBING SUPPLY CO., INC., et. al.

ATTORNEYS FOR DEFENDANT, BAYONNE PLUMBING SUPPLY CO., INC.

FILED FILED

SEP 1" • SEP 1 5 1,"'7

ANA C. VISCOMt~tt. VISCOMI, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION

MIDDLESEX COUNTY

Docket No. L-1562-12 AS

ASBESTOS LITIGATION Civil Action

d '"1y ORDER ~MNIARY JUDGMENT

FOR DEFENDANT BAYONNE PLUMBING SUPPLY CO., INC.

THIS MATTER having come before the comi on Motion of Marks, 0 'Neill, 0 'Brien,

Doherty & Kelly, P.C., attorneys for defendant, BAYONNE PLUMBING SUPPLY CO., INC.,

and the Court having reviewed the moving and opposition papers, if any, and for good cause

shown; 0 ,_ , ITISONTHIS 15~ DAYOF

7~ ,2017

ORDERED the motion of Defenda BAYONNE PLUMBING SUPPLY CO., INC., for

summary judgment is hereby

m-e hereby clismissed witb prejudice.

ORDERED that a copy of this Order shall be served on all counsel within seven (7) days

of the date hereof.

On Cr,/~·/'f the court's statement of reasons · ,.·, ·,,,._,,;

have been set forth on the record.

{NJ776170.J}

Page 95: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

MARKS, O'NEILL, O'BRIEN,

DOHERTY & KELLY, P.C. BY: SEBASTIAN A. GOLDSTEIN, ESQ.

ATTORNEY ID: 040052001 535 ROUTE 38 EAST, SUITE 501

CHERRY HILL, NJ 08002 (856) 663-4300

242-98897(SAG)

Plaintiffs,

JOSEPH REILLY

v.

Defendants,

BAYONNE PLUMBING SUPPLY CO.,

INC., et. al.

ATTORNEYS FOR DEFENDANT,

BAYONNE PLUMBING SUPPLY CO., INC.

FILED SEP 15 Wl7

ANA C. VISCOMI, J.S.C.

SUPERIOR COURT OF NEW JERSEY LAW DIVISION

MIDDLESEX COUNTY

Docket No. L-762-14 AS

ASBESTOS LITIGATION Civil Action

de.VJ ';,i,; n 'S.,-0 RD ER Fi8R SU~ARY JUDGMENT

FOR DEFENDANT BAYONNE PLUMBING SUPPLY CO., INC.

THIS MATTER having come before the court on Motion of Marks, O'Neill, O'Brien,

Doherty & Kelly, P.C., attorneys for defendant, BAYONNE PLUMBING SUPPLY CO., INC.,

and the Court having reviewed the moving and opposition papers, if any, and for good cause

shown;

ITISONTHIS f $~ DAYOF ;&/~,2017,

ORDERED the motion ~t, BA?ott PLUMBING SUPPLY CO., INC., for

summary judgment is hereby grnnted aru:l the Complaint and any Counterclaims and Cross-Claims­

are hereby dismissed with prejudice.

ORDERED that a copy of this Order shall be served on all counsel within seven (7) days

of the date hereof.

_on --:Lj_£_j_ 9--·-0ll rl s statement f--------- the .. h b o reason

ave een set forth on th s erecord.

{NJ443 l30. l}

7

Page 96: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

HOAGLAND, LONGO MORAN, DUNST & DOUKAS,LLP ATTORNEYS AT LAW

NORTH JERSEY 40PATERSONST PO BOX460 NEWBRUNSV'ACK, NJ

SOUTH JERSEY 701 V'-llLTSEY'S MILL RD SUITE202 HM/MONTON, NJ

Mti l ~o

Li Jl

Jillian E. Madison, Esq. (ID# 015962012) HOAGLAND, LONGO, MORAN, DUNST & DOUKAS, LLP 40 Paterson Street, PO Box 480 FILED

SEP 1 5 2017

ANA C. VISCOMI, J.S,C,

New Brunswick, NJ 08903 (732) 545-4717 Attorneys for Defendant, Whittaker Clark & Daniels, Inc.

Plaintiff( s ),

CAROL SCHOENIGER,

vs.

Defendant( s ),

SUPERIOR COURT OF NEW JERSEY MIDDLESEX COUNTY LAW DIVISION

DOCKET NO. MID-L-5869-16

ASBESTOS LITIGATION

BRENNTAG NORTH AMERICA, INC., et al. CIVIL ACTION 1.,

~ 111111 if ORDER ffiR SUMMARY JUDGMENT ill

,:,.J.,~ -THIS MATTER having been brought beC'the Court on IV1otl6n :~-;:;~Jand, ongo,

Moran, Dunst & Doukas, attorneys for the Defendant, Whittaker, Clark & Daniels, Inc., for an

Order granting said Defendant Summary Judgment in the within cause of action, and the .. Court

having reviewed the moving papers and for good cause shown;

IT IS ON THIS /S~day of 7~J.µ.,._., , 2017,

ORDERED that Defendant, Whittaker, Clark & Daniels, lnc.'s, Motion for Summary

a.., /. ~ {,µ.; ~ Judgment be and is hereby granted in favor of said Defendirnt and that any ar,d all claims,

counterelaims, and/or orossclaims asserted against this Dsfe~ he'.~"~

~J .... ,.,p d.,g,I ft, c,n,.,J- s (~!..A) o..,..,J.. W'I u q

pr~; and "' /-1 ~ J.i.,L- ~"""if-

IT IS FURTHER ORDERED that a copy of the within Order shall be served upon all

counsel of record within seven (7) days of the date hereof.

~cJ~. Papers filed with the Court THE HONORABLE ANA C. VISCOMI, J.S.C.

( ---f Answering Papers

( ,{Reply Papers

The within Notice of Motion was:

( --1 Opposed

( ) Unopposed On 9· /S. ('t the court's statement of reasons have been set forth on the record.

Page 97: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Stephanie L. Coleman, Esq. (NJ Attorney ID: 00428-2008)

ECKERT SEAMANS CHERIN & MELLOTT, LLC FIL ED Four Gateway Center, Suite 401

100 Mulberry Street $£p 15 2011 Newark New Jersey 07102 ANA (973) 855-4700 c. VtscoM, J Attorneys for Defendant A. 0. Smith Water Prodncts Company ' .S.C.

MARY SCHULTZ, Plaintiff,

v.

A.O. SMITH WATER PRODUCTS CO., et al.,

Defendant(s).

SUPERIOR COURT OF NEW JERSEY LAW DIVISION - MIDDLESEX COUNTY

DOCKET NO.: MID-L-6996-15 AS

Civil Action Asbestos Litigation

ORDER

THIS MATTER having come before the Court on Motion of ECKERT SEAMANS CHERIN

& MELLOTT, LLC, Attorneys for Defendant A. 0. Smith Water Products Company ("A. 0. Smith")

and the Court having reviewed the moving and opposition papers, if any, and for good cause

shown;

IT IS on this I '5 day of 5:..,_pt,..,.-.\c::;ec- , 2017;

ORDERED that the Motion for Summary Judgment filed on behalf of Defendant A. 0.

":Dec,·, ed. . Smith is hereby grantee! m,d the Complaint ancl any Cottnterelaims and Cross-Claims are bereb¥

-0isnrissed witlr prejudice.-

IT IS FURTHER ORDERED that a copy of this Order shall be served on all counsel

within seven (7) days of the date of this Order.

/4posed

~Unopposed

{S0051900.1)

Honorable Ana C. Viscomi, J.S.C.

On -~q~, 1-I ::...f~· /-:-1-' __ the court's statement of reasons have been set forth on the record.

Page 98: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

WHITE AND WILLIAMS LLP BY: Victor J. Zarrilli Identification No(s). 034392002 Libe1iyView I 457 Haddonfield Road, Suite 400 I Che11'y Hill, NJ 08002-2220 856.317.3600 Attorney for Defendant, Bradford White Corporation

MARY SCHULTZ

V.

Plaintiff,

A.O. SMITH WATER PRODUCTS CO., et al.

Defendants.

I

FILED SEP 1 5 2011'

ANA C. VISCOMI, J.S.C

SUPERIOR COURT OF NEW JERSEY LAW DIVISION - MIDDLESEX COUNTY DOCKET NO.: MID-L-6996-15AS

CIVIL ACTION -ASBESTOS LITIGATION

ORDER

THIS MATTER having been opened to the Court by White and Williams, LLP, counsel

for Defendant, Bradford White Corporation, and this Court having read and considered the

papers filed in support of its Motion for Summary Judgment, as well as any papers served upon

the Court in opposition to the Motion, argument of counsel, if any, and for good cause shown;

IT IS on this~ day of ~p¾'r<ikt.<2017, hereby:

ORDERED that the Motion for Summary Judgment of Defendant Bradford White

Corporation to dismiss Plaintiffs Amended Complaint and any and all cross-claims with

prejudice as against Defendant Bradford White Corporation is hereby GRANTED; and

IT IS FURTHER ORDERED that Plaintiffs Amended Complaint, all prior complaints,

as well as any and all cross-claims against Defendant Bradford White Corporation are hereby

DISMISSED WITH PREJUDICE; and

l9175054v.1

Page 99: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

IT IS FURTHER ORDERED that a copr of this Order shall be served on all counsel

within seven (7) days of receipt hereof.

19175054v.l

J,8.@.

ANA C. VISCOMI, J.S.C.

"Having reviewed the above motion, I find it to be meritorious on its face and is unopposed. Pursuant to H.1 :6-2, it therefore will be granted essentially for the reasons set forth in the moving papers."

-2-

Page 100: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

MAYFIELD, TURNER, O'MARA & DONNELLY, P.C. Sara K. Saltsman, Esquire Attorney ID#002732010 2201 Route 38, Suite 300 Cherry Hill, NJ 08002 856-667-2600 Attorneys for Defendant, Carrier Cor oration

MARY SCHULTZ,

Plaintiffs,

vs.

SUPERIOR COURT OF

LAW DIVISION: MIDDLESEX COUNTY

DOCKET NO. MID-L-6996-15-AS

ASBESTOS MOTION

Civil Action

A.O. SMITH WATER PRODUCTS CO., et al., f\LEO

SEP \ S 20\i

ORDER

Defendants. C

THIS MATTER having been presented to the court by Sara K. Saltsman,

Esquire, of the firm of Mayfield, Turner, O'Mara & Donnelly, P.C., attorneys for

defendant Carrier Corporation, seeking an Order granting summary judgment;

and the Court having considered these papers and any response thereto;

IT IS on this lS day of 5:x:p-!e=loe, , 2017,

ORDERED that defendant Carrier Corporation's motion for summary

judgment is hereby GRANTED thereby dismissing any and all claims and

cross-claims asserted against it with prejudice; and it is further

ORDERED that a copy of this Order be served upon all parties within

~- days of the date hereof.

~NOPPOSED

OPPOSED

ANA c. VISCOMI, J.s.c.

"Having reviewed the above motion, I find it to be meritorious on its face and is unopposed. Pursuant to R.1 :6-2, it therefore will be granted essentially for the reasons set forth in the moving papers."

.:J,S. e.

i 7

Page 101: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

FILED SEP 1 5 2017

l=i ~// - / S- f /

ANA C. VISCOMI, J.S.C. REILLY, JANICZEK, MCDEVITT, ATTORNEY FOR DEFENDANT,

HENRICH & CH OLDEN, P.C. CROWN BOILER COMPANY

BY: KAREN STANZIONE-CONTE, ESQUIRE (IMPROPERLY PLED AS CROWN

IDENTIFICATION NO.: 027011996 BOILER CO., F!K/A CROWN

ADRIANNA F. EXLER, ESQUIRE INDUSTRIES, INC.)

IDENTIFICATION NO.: 117222014 2500 MCCLELLAN BOULEY ARD, SUITE 240

MERCHANTVILLE, NEW JERSEY 08109 (856) 317-7180

OUR FILE NO.: 350-1243

MARY SCHULTZ,

PLAINTIFF(S),

v.

CROWN BOILER COMPANY (IMPROPERLY PLED AS CROWN BOILER CO., F!K/A CROWN INDUSTRIES, INC.), ET AL.

DEFENDANT(S).

SUPERIOR COURT OF NEW JERSEY LAW DIVISION MIDDLESEX COUNTY

DOCKET NO.: MID-L-6996-15 AS

CIVIL ACTION

ORDER

This matter comes before the Court on Motion of Reilly, Janiczek, McDevitt, Henrich &

Cholden, P.C., attorneys for Defendant, Crown Boiler Company (improperly pied as Crown Boiler Co.,

f/k/a Crown Industries, Inc.), and the Court having reviewed the moving and opposition papers, if any,

and for good cause shown;

It is on this L 6 dayof S,_@·~t,e_r , 2017, ORDERED the motion of

Defendant, Crown Boiler Company, for Summary Judgment is hereby granted and the Complaint and any

Counter claims and Cross-Claims are hereby dismissed with prejudice. ORDERED that a copy of this

Order shall be served on all counsel within seven (7) days of the date hereof.

~cJ~-"Having reviewed the above motion, I find it Honorable Ana C. Viscomi, J.S.C.

to be meritorious on its face and is unopposed. Pursuant to R.1 :6-2, it therefore will be granted essentially for the reasons set forth in the moving papers."

Page 102: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

David S. Blow Attorney I.D. Number: 010951997 TANENBAUM KEALE LLP One Newark Center, 16th Floor Newark, NJ 07102 Telephone: 973.242.0002 Facsimile: 973.242.8099 Attorneys for Defendant, Foster Wheeler LLC

FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.C.

I

MARY SCHULTZ, Plaintiffs,

SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY DOCKET NO.MID- L-6996-15 AS

-against- Civil Action - Asbestos Litigation

A.O. SMITH WATER PRODUCTS CO., et : ORDER GRANTING SUMMARY

al. JUDGMENT TO FOSTER WHEELER LLC

Defendants.

THIS MATTER having come before the Comi on Motion of Tanenbaum Keale LLP,

attorneys for defendant Foster Wheeler LLC and the Court having reviewed the moving and

opposition papers, if any, and for good cause shown;

IT IS ON THIS __ l Q ____ day of ~GOb€-, , 2017,

ORDERED that the motion of Defendant Foster Wheeler LLC for summary judgment is

hereby GRANTED and the Complaint and any Counterclaims and Cross-Claims are hereby

dismissed with prejudice;

ORDERED that a copy of this Order shall be served on all counsel within seven (7)

days of the date hereof.

"Having reviewed the above motion, I find it to be meritorious on its face and is unopposed. Pursuant to R.1 :6-2, it therefore will be granted essentially for the reasons set forth in the moving papers."

84143332vl

~c.J~ Honorable Ana C. Viscomi, J.S.C.

Page 103: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

David S. Blow Attorney I.D. Number: 010951997 TANENBAUM KEALE LLP One Newark Center, 16th Floor Newark, NJ 07102 Telephone: 973.242.0002 Facsimile: 973.242.8099 Attorneys for Defendant, General Electric Company

MARY SCHULTZ,

-against-

Plaintiffs,

A.O. SMITH WATER PRODUCTS CO., et:

al. Defendants.

FILED SEP 15 tJJ

ANA C. VISCOMI, J.S.C

SUPERIORCOURTOFNEW JERSEY

LAW DIVISION: MIDDLESEX COUNTY DOCKET NO.MID- L-6996-15 AS

Civil Action - Asbestos Litigation

ORDER GRANTING SUMMARY JUDGMENT TO GENERAL ELECTRIC

COMPANY

THIS MATTER having come before the Court on Motion of Tanenbaum Keale LLP,

attorneys for defendant General Electric Company and the Court having reviewed the moving

and opposition papers, if any, and for good cause shown;

IT IS ON THIS ~l~D~~~day of C'.::Je.pernb~ , 2017,

ORDERED that the motion of Defendant General Electric Company for summary

judgment is hereby GRANTED and the Complaint and any Counterclaims and Cross-Claims are

hereby dismissed with prejudice;

0 RD ERED that a copy ofthis Order shall be served on all counsel within seven (7)

days of the date hereof.

·'Having reviewed the above motion, I find. it to bo meritorious on its face and 1s unopposed. Pursuant to R.1 :6-2, it !hernforn will be granted essentially for the rQt\Sons set forth in the moving papers."

OA 1 A-,-,-,.-,.,1

Honoralile Ana C. Viscomi, J.S.C.

I

Page 104: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Joseph I. Fontak, Esq. Attorney ID: 046951991 Leader & Berkon LLP

FILED SEP 1 5 2017

q I

630 Third Avenue, 17th floor New York, NY 10017 ANA C. VISCOMI, J.S.C.

(212) 486-2400 Attorney for Defendant Imo Industries Inc. --------------------------------------------------------------X MARY SCHULTZ,

Plaintiff,

vs.

A.O. SMITH WATER PRODUCTS CO., et al.,

Defendants.

----X

SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO. MID-L-6996-15 AS

ASBESTOS LITIGATION

Civil Action

ORDER FOR SUMMARY JUDGMENT FOR IMO INDUSTRIES INC.

THIS MATTER having come before the Court on Motion of Leader & Berkon LLP,

attorneys for Defendant Imo Industries Inc., and the Court having reviewed the moving and

opposition papers, if any, and for good cause shown;

IT IS ON THIS __ _,_I ~--=----- day of ~ephn 6e C , 2017,

ORDERED that the Motion of Defendant Imo Industries Inc.'s motion for summary

judgment is hereby granted and the Complaint and any Counterclaims and Cross-Claims are

hereby dismissed with prejudice;

ORDERED that a copy of this Order shall be served on all counsel within seven (7) days

of the date hereof.

"Having reviewed the above motion, I find_it to be meritorious on its face and 1s unopposed. Pursuant to R.1 :6-2, it therefore will be granted essentially for the reasons set forth in the moving papers."

~ ..... CJ~ norable Ana Viscomi, J.S.C.

Page 105: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

WILBRAHAM, LAWLER & BUBA By: Bashi J. Buba, Esquire (002511992) FI LED

Bernard E. Kueny, Esquire (036411987) Anisha S. Abraham, Esquire (031862007) SEP 1 5 2011

30 Washington Ave., Suite B3 Haddonfield, NJ 08033-3341 ANA C. VISCOMI, J.S.C. (856) 795-4422 Attorneys for Defendant, South Amboy Plumbing Supply Corp.

MARY SCHULTZ, SUPERIOR COURT OF NEW JERSEY LAW DIVISION

Plaintiff, MIDDLESEX COUNTY

v. NO. MID-L-6996-15 AS

SOUTH AMBOY PLUMBING SUPPLY CIVIL ACTION CORP., et al., ASBESTOS LITIGATION

Defendants. ORDER FOR SUMMARY JUDGMENT BY DEFENDANT SOUTH AMBOY PLUMBING SUPPLY CORP.

This matter having come before the Court by Motion of Wilbraham, Lawler & Buba,

attorneys for Defendant South Amboy Plumbing Supply Corp., and the Court having reviewed the

moving and opposition papers, if any, and for good cause shown:

IT IS ON THIS ) ·s day of \:Je ~m\aer. 2017,

ORDERED that the motion of Defendant South Amboy Plumbing Supply Corp. for

summary judgment is hereby granted and the Complaint and any Counterclaims and Cross-Claims

are hereby dismissed with prejudice.

ORDERED that a copy of this Order shall be served on all counsel within seven (7) days

of the date hereof.

_ Opposed

~opposed

~cJ~. Hon. Ana C. Viscomi, J.S.C

"Having reviewed the above motion, I find_it to be meritorious on its face and 1s unopposed. Pursuant to R.1 :6-2, it therefore will be granted essentially for the reasons set forth in the moving papers."

Page 106: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND,

BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200

Lawrenceville, N.J. 08648

(609) 275-0400

By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C.

3232 McKinney Ave., Suite 610

FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.C. Dallas, TX 75204

(214) 276-7680

By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

MARY FLETCHER AND LAURA

MINER, Individually and as

Co-Executors and Co-Executors

ad Prosequendum of the Estate

of GAIL WELCH, Deceased,

Plaintiffs,

v.

BRENNTAG NORTH AMERICA, INC.

(sued individually and as

successor-in-interest to

MINERAL PIGMENT SOLUTIONS,

INC. and as successor-in­

interest to WHITTAKER CLARK &

DANIELS, INC.),et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-3376-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE

ADMISSION OF

DAVID GREENSTONE, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Mary Fletcher and Laura Miner, Individually and as

Co-Executors and Co-Executors ad Prosequendum of the Estate of

Gail Welch, Deceased, by Szaferman, Lakind, Blumstein & Blader, P.C.

(Robert E. Lytle, Esq., appearing), notice to all counsel of record;

2480481.1

Page 107: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

and this Court having considered the moving papers, in which it is

stated that Plaintiffs have a long-standing relationship with David

Greenstone, Esq.

day of~l7; IT IS ON THIS I Si:!:

ORDERED that David Greenstone, Esq. be and is hereby admitted pro

hac vice in this matter; and

IT IS FURTHER ORDERED that David Greenstone, Esq.:

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, B..,_ 1:20-1, B..,_ 1:28-2 and B..,_ l:28B-l(e);

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against him that may arise out of his

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

him standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

2480481.1

Page 108: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the

inability of David Greenstone to be in attendance.

2. David Greenstone shall, within ten (10) days, comply with R..,_

1:20-l(b), R..,_ 1:28-2 and R..,_ l:28B-l(e) by paying the appropriate fees

to the Disciplinary Oversight Committee, to the Lawyers Assistance

Program and the New Jersey Fund for Client Protection and submit an

affidavit of compliance no later than February 1 of each year

thereafter.

3. Automatic termination of pro hac vice admission will occur

for failure to make the required annual payment to the Disciplinary

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

Opposed

~Unopposed

2480481.1

~c.J~ HON. ANA C. VISCOMI, J.S.C.

Page 109: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND,

BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200

Lawrenceville, N.J. 08648

(609) 275-0400

By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C.

3232 McKinney Ave., Suite 610

FILED SEP 1 5 2017

ANA C. VISCOMJ, J.S.C, Dallas, TX 75204

(214) 276-7680

By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

MARY FLETCHER AND LAURA MINER, Individually and as Co-Executors and Co-Executors

ad Prosequendum of the Estate

of GAIL WELCH, Deceased,

Plaintiffs,

v.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in­interest to WHITTAKER CLARK &

DANIELS, INC.),et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-3376-l?AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE

ADMISSION OF

CHRISTOPHER PANATIER, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Mary Fletcher and Laura Miner, Individually and as

Co-Executors and Co-Executors ad Prosequendum of the Estate of

Gail Welch, Deceased, by Szaferman, Lakind, Blumstein & Blader, P.C.

(Robert E. Lytle, Esq., appearing), notice to all counsel of record;

2480481.l

1

Page 110: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

and this Court having considered the moving papers, in which it is

stated that Plaintiffs have a long-standing relationship with

Christopher Panatier, Esq.

IT IS ON THIS day of~017;

ORDERED that Christopher Panatier, Esq. be and is hereby admitted

pro hac vice in this matter; and

IT IS FURTHER ORDERED that Christopher Panatier, Esq.:

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, R,_ 1:20-1, R,_ 1:28-2 and R,_ 1:28B-l(e);

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against him that may arise out of his

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

2480481.1

Page 111: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the

inability of Christopher Panatier to be in attendance.

2. Christopher Panatier shall, within ten (10) days, comply

with R.,_ 1:20-l(b), R.,_ 1:28-2 and R.,_ l:28B-l(e) by paying the

appropriate fees to the Disciplinary oversight Committee, to the

Lawyers Assistance Program and the New Jersey Fund for Client

Protection and submit an affidavit of compliance no later than

February 1 of each year thereafter.

3. Automatic termination of pro hac vice admission will occur

for failure to make the required annual payment to the Disciplinary

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

Opposed

V Unopposed

2480481.l

a__c.J~ HON. ANA C. VISCOMI, J.S.C.

Page 112: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND,

BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200

Lawrenceville, N.J. 08648

(609) 275-0400

By: Robert E. Lytle (ID #046331990)

FILED SEP 1 5 2017

ANA C. VISCOMI, J,S.C. SIMON GREENSTONE PANATIER BARTLETT P.C.

3232 McKinney Ave., Suite 610

Dallas, TX 75204

(214) 276-7680

By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

MARY FLETCHER AND LAURA MINER, Individually and as Co-Executors and Co-Executors

ad Prosequendum of the Estate of GAIL WELCH, Deceased,

Plaintiffs,

v.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in­interest to WHITTAKER CLARK &

DANIELS, INC.) ,et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION - MIDDLESEX COUNTY

DOCKET NO.: MID-L-3376-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE

ADMISSION OF

JAY STUEMKE, ESQ,

This matter having been opened to the Court on behalf of

Plaintiffs, Mary Fletcher and Laura Miner, Individually and as

Co-Executors and Co-Executors ad Prosequendum of the Estate of

Gail Welch, Deceased, by Szaferman, Lakind, Blumstein & Blader, P.C.

(Robert E. Lytle, Esq., appearing), on short notice to all counsel of

2480481.l

Page 113: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

record; and,this Court having considered the moving papers, in which

it is stated that Plaintiffs have a long-standing relationship with

Jay Stuemke, Esq.

IT IS ON THIS /5~ day of ~17;

ORDERED that Jay Stuemke, Esq. be and is hereby admitted pro hac

vice in this matter; and

IT IS FURTHER ORDERED that Jay Stuemke, Esq.:

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ l:28B-l(e);

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against him that may arise out of his

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

2480481.1

Page 114: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the

inability of Jay Stuemke to be in attendance.

2. Jay Stuemke shall, within ten (10) days, comply with JL.

1:20-l(b), JL. 1:28-2 and JL. l:28B-l(e) by paying the appropriate fees

to the Disciplinary Oversight Committee, to the Lawyers Assistance

Program and the New Jersey Fund for Client Protection and submit an

affidavit of compliance no later than February 1 of each year

thereafter.

3. Automatic termination of pro hac vice admission will occur

for failure to make the required annual payment to the Disciplinary

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

HON. ANA C. VISCOMI, J.S.C.

7 Opposed

Unopposed

2480481.1

Page 115: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND,

BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200

Lawrenceville, N.J. 08648

(609) 275-0400

By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C.

3232 McKinney Ave., Suite 610

FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.C. Dallas, TX 75204

(214) 276-7680

By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

MARY FLETCHER AND LAURA MINER, Individually and as Co-Executors and Co-Executors ad Prosequendum of the Estate of GAIL WELCH, Deceased,

Plaintiffs,

v.

BRENNTAG NORTH AMERICA, INC. (sued individually and as successor-in-interest to MINERAL PIGMENT SOLUTIONS, INC. and as successor-in­interest to WHITTAKER CLARK &

DANIELS, INC.) ,et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-3376-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE

ADMISSION OF

KEVIN PAUL, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Mary Fletcher and Laura Miner, Individually and as

Co-Executors and Co-Executors ad Prosequendum of the Estate of

Gail Welch, Deceased, by Szaferman, Lakind, Blumstein & Blader, P.C.

2480481.l

7

Page 116: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

(Robert E. Lytle, Esq., appearing), notice to all counsel of record;

and this Court having considered the moving papers, in which it is

stated that Plaintiffs have a long-standing relationship with Kevin

Paul, Esq.

IT IS ON THIS /51 day of A~•~:7;

ORDERED that Kevin Paul, Esq. be and is hereby admitted pro hac

vice in this matter; and

IT IS FURTHER ORDERED that Kevin Paul, Esq.:

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, li.,_ 1,20-1, li.,_ 1:28-2 and li.,_ l:28B-l(e);

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against him that may arise out of his

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

2480481.l

Page 117: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the

inability of Kevin Paul to be in attendance.

2. Kevin Paul shall, within ten (10) days, comply with R..,_ 1:20-

l(b), R..,_ 1:28-2 and R..,_ 1:28B-l(e) by paying the appropriate fees to

the Disciplinary Oversight Committee, to the Lawyers Assistance

Program and the New Jersey Fund for Client Protection and submit an

affidavit of compliance no later than February 1 of each year

thereafter.

3. Automatic termination of pro hac vice admission will occur

for failure to make the required annual payment to the Disciplinary

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

Opposed

t/ Unopposed

2480481.l

HON. ANA C. VISCOMI, J.S.C.

Page 118: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND,

BLUMSTEIN & BLADER P.C.

101 Grovers Mill Road, Suite 200

Lawrenceville, N.J. 08648

(609) 275-0400

By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C.

3232 McKinney Ave., suite 610

FILED SEP 15 2017

ANA C. VISCOM/, J.s.c, Dallas, TX 75204

(214) 276-7680

By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

MARY FLETCHER AND LAURA MINER, Individually and as

Co-Executors and Co-Executors

ad Prosequendum of the Estate

of GAIL WELCH, Deceased,

Plaintiffs,

v.

BRENNTAG NORTH AMERICA, INC.

(sued individually and as

successor-in-interest to MINERAL PIGMENT SOLUTIONS,

INC. and as successor-in­interest to WHITTAKER CLARK &

DANIELS, INC.) ,et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO,: MID-L-3376-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE

ADMISSION OF

SAM IOLA, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Mary Fletcher and Laura Miner, Individually and as

Co-Executors and Co-Executors ad Prosequendum of the Estate of

Gail Welch, Deceased, by Szaferman, Lakind, Blumstein & Blader, P.C.

(Robert E. Lytle, Esq., appearing), notice to all counsel of record;

2480481.l

Page 119: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

and this Court having considered the moving papers, in which it is

stated that Plaintiffs have a long-standing relationship with Sam

Iola, Esq.

IT IS ON THIS /S~ day of ~7;

ORDERED that Sam Iola, Esq. be and is hereby admitted pro hac

vice in this matter; and

IT IS FURTHER ORDERED that Sam Iola, Esq.:

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ 1:28B-l(e);

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against him that may arise out of his

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

his standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning his

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

2480481.1

Page 120: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the

inability of Sam Iola to be in attendance.

2. Sam Iola shall, within ten (10) days, comply with g_,_ 1:20-

l(b), JL._ 1:28-2 and JL._ 1:28B-l(e) by paying the appropriate fees to

the Disciplinary Oversight Committee, to the Lawyers Assistance

Program and the New Jersey Fund for Client Protection and submit an

affidavit of compliance no later than February 1 of each year

thereafter.

3. Automatic termination of pro hac vice admission will occur

for failure to make the required annual payment to the Disciplinary

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

Opposed

/ Unopposed

2480481.I

u... c.J~ HON. ANA C. VISCOMI, J.S.C.

Page 121: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

SZAFERMAN, LAKIND,

BLUMSTEIN & BLADER P.C.·

101 Grovers Mill Road, Suite 200

Lawrenceville, N.J. 08648

(609) 275-0400

By: Robert E. Lytle (ID #046331990)

SIMON GREENSTONE PANATIER BARTLETT P.C.

3232 McKinney Ave., suite 610

FILED SEP 1 5 2017

ANA C. VISCOMI, J.S.C. Dallas, TX 75204

(214) 276-7680

By: Leah Kagan (ID #013602009)

Attorneys for Plaintiffs

MARY FLETCHER AND LAURA

MINER, Individually and as

Co-Executors and Co-Executors

ad Prosequendum of the Estate

of GAIL WELCH, Deceased,

Plaintiffs,

v.

BRENNTAG NORTH AMERICA, INC.

(sued individually and as

successor-in-interest to

MINERAL PIGMENT SOLUTIONS,

INC. and as successor-in­

interest to WHITTAKER CLARK &

DANIELS, INC.),et al.,

Defendants.

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION, MIDDLESEX COUNTY

DOCKET NO.: MID-L-3376-17AS

Civil Action - Asbestos Litigation

ORDER FOR PRO HAC VICE

ADMISSION OF

MISTY FARRIS, ESQ.

This matter having been opened to the Court on behalf of

Plaintiffs, Mary Fletcher and Laura Miner, Individually and as

Co-Executors and Co-Executors ad Prosequendum of the Estate of

Gail Welch, Deceased, by Szaferman, Lakind, Blumstein & Blader, P.C.

(Robert E. Lytle, Esq., appearing), notice to all counsel of record;

and this Court having considered the moving papers, in which it is

2480481.1

j -·; ,1

Page 122: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

stated that Plaintiffs have a long-standing relationship with Misty

Farris, Esq.

IT IS ON THIS day of~7;

ORDERED that Misty Farris, Esq. be and is hereby admitted pro hac

vice in this matter; and

IT IS FURTHER ORDERED that Misty Farris, Esq.:

1. Shall abide by the New Jersey Rules of Court, including all

disciplinary rules, R.,_ 1:20-1, R.,_ 1:28-2 and R.,_ 1:28B-l(e);

2. Shall consent to the appointment of the Clerk of the New

Jersey Supreme Court as the agent upon whom service of process may be

made for all actions against her that may arise out of her

participation in this matter;

3. Shall notify the Court immediately of any matter affecting

her standing at the bar of any other court;

4. Shall have all pleadings, briefs, and other papers filed

with the Court signed by an attorney of record authorized to practice

in this State, who shall be held responsible for them, the conduct of

the cause and the admitted attorney herein;

5. Shall abide by any further requirements concerning her

participation in this matter as the court from time to time deems

necessary;

6. Cannot be designated as trial counsel; and

IT IS FURTHER ORDERED that:

1. No adjournment or delay in discovery, motions, trial, or any

other proceeding shall occur or be requested by reason of the inability

of Misty Farris to be in attendance.

2480481.1

Page 123: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

2. Misty Farris shall, within ten (10) days, comply with R.,_

1:20-l(b), R.,_ 1:28-2 and R.,_ 1:28B-l(e) by paying the appropriate fees

to the Disciplinary Oversight Committee, to the Lawyers Assistance

Program and the New Jersey Fund for Client Protection and submit an

affidavit of compliance no later than February 1 of each year

thereafter.

3. Automatic termination of pro hac vice admission will occur

for failure to make the required annual payment to the Disciplinary

Oversight Committee, the Lawyers Assistance Program and the New Jersey

Lawyer's Fund for Client Protection. Proof of such payment, after

filing proof of the initial payment, shall be made no later than

February 1 of each year thereafter.

4. Noncompliance with any of these requirements shall

constitute grounds for removal.

5. A copy of this Order shall be served on all parties within

seven (7) days.

HON. ANA C. VISCOMI, J.S.C.

Opposed

Unopposed

2480481.1

Page 124: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

YJ,- j

Stephanie L. Coleman, Esq. Attorney ID No.: 00428-2008 FI l ED ECKERT SEAMANS CHERIN & MELLOTT, LLC

Four Gateway Center, Suite 401 SEP 1 5 201/ 100 Mulberry Street

Newark New Jersey 07102 ANA C. VISCOM/, J.S.C.

(973) 855-4700 · Attorneys for Defendant A.O. Smith Water Products Company,

Itnproperly pied as A. 0. Smith Corporation, Individually and as successor to Burkay

George Ziegel, Plaintiffs,

V.

' ' ; ' ; '

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION - MIDDLESEX COUNTY

DOCKET NO.: MID-L-5375-14 AS ;

' 3M COMPANY, et al.,

; ;

' Defendant( s ). !

Civil Action Asbestos Litigation

' ; ; !

ORDERFOR SUMMARY JUDGMENT

THIS MATTER having come before the Court on Motion ofECKJ;:RT SEAMANS CHERIN &

MELLOTT, Attorneys for Defendant A. 0. Smith _Water Products·comp!lfly, and the Court having

reviewed the moving and opposition papers, ifany, .and for good ca1.1se shown;

IT IS on this i ~ , 2017;

ORl)ERED that the Motion for Summary Judgment filed on behalf of Defendant, A. 0. Smith

Water Products Company, is hereby granted and the Complaint and any Counterclaims and Cross­

Claims are fa,reby dismissed with prejudice.

IT IS FURTHER ORDERED that a copy of this Order shall be served on all counsel

within seven (7)diJ.ys of the date of this Order.

-~osed

_VD_Unnnopposed

{S0055539.1)

Honorable Ana C. Viscomi, J.S.C.

·1~avlng reviewed the above motion, I find it

to be meritoriol1s on its face and is unopposed. Pursuant to R.1 :6-2, it lhorn,fore will be granted essentially for the masons set forth in the moving papers."

Page 125: Motions Returnable ( 09 15 2017 ) - New Jersey Superior Court · PDF file2 Opp Docket Case Name Motion T e Motion# recd MOVANTS ATTNY PLAINTIFF'S A TINY DISPOSITION adj 9/29 by L-2259

Casey ChaJUra ID#O 13832009

O'TOOLE SCRIVO FERNANDEZ WEINER

VAN LIEU A Limited Liability Company

14 Village Park Road Cedar Grove, New Jersey 07009

(973) 239-5700 Attome s for Defendant, Buist, lnc.

GEORGE ZIEGEL

Plaintiff

vs.

3M COMP ANY, ET AL

Defendants

- f - I

FILED SEP 1 5 20!1

ANA C. VISCOM/, J.S.C.

SUPERIOR COURT OF NEW JERSEY

LAW DIVISION: MIDDLESEX COUNTY

DOCKET NO. MID-L-5375-14AS

Civil Action

Asbestos Litigation

ORDERFOR SUMMARY JUDGMENT

This matter having come before the Court on motion of O'Toole Scrivo Fernandez Weiner

Van Lieu, LLC, attorneys for Defendant, Buist lnc., and the Court having reviewed the moving and

opposition papers, if any, and for good cause shown;

IT IS ON THIS I 5 DAY OF Sp:te·doe,, 2017

ORDERED the motion of Defendant, Buist lnc., for summary judgment is hereby granted

and the Complaint and any Counterclaims and Cross-Claims are hereby dismissed with prejudice.

ORDERED that a copy of this Order shall be served on all counsel within seven (7) days

of the date hereof.

Pa~nsidered: ~-Moving Papers ~- Opposing Papers

Ana C. Viscomi, J.S.C.

"Having reviewed the above motion, I find it

to be meritorious on its face and is unopposed. Pursuant to R.1 :6-2, it therefore will be granted essentially for the

rea.sons set forth in the moving papers."

17