Left Heading Image Charleston County
Circuit Court Case Details
Public Index
Right Heading Image


Patricia A Griffing , plaintiff, et al VS Air & Liquid Systems Corporation , defendant, et al
Case Number: 2020CP1002465 Court Agency: Common Pleas Filed Date: 06/04/2020
Case Type: Common Pleas Case Sub Type: Special-Comp/Oth 699 File Type: Jury
Status: Transferred Assigned Judge: Clerk Of Court C P, G S, And Family Court
Disposition: Removed to Other Court (Fed or District) Disposition Date: 07/17/2020 Disposition Judge: Clerk Of Court C P, G S, And Family Court
Original Source Doc: Original Case #:
Judgment Number: Court Roster:

Case Parties
Click the icon to show associated parties.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
Air & Liquid Systems Corporation Defendant06/04/2020
Aldrich Pump Llc Defendant06/04/2020
Alliedsignal Inc Defendant06/04/2020
Aw Chesterton Company Defendant06/04/2020
Bendix Corporation Defendant06/04/2020
Buffalo Pumps Inc Defendant06/04/2020
Cbs Corporation Defendant06/04/2020
Charleston Rubber & Gasket Co Inc Defendant06/04/2020
Cherry, Nicolas John 2 West Washington Street Suite 1100 Greenville SC 29601Defendant Attorney07/13/2020
Circor Instrumentation Technologies Inc Defendant06/04/2020
Collins, William Ansel Jr. 1700 Woodcreek Farms Rd., Ste. 100 Elgin SC 29045Defendant Attorney07/14/2020
Cox, Ronald Brian 140 Wildewood Park Drive Suite A Columbia SC 292236518Defendant Attorney07/15/2020
Crane Co Defendant06/04/2020
Delaval Inc Defendant06/04/2020
Delaval Steam Turbine Company Defendant06/04/2020
Elliott, James H. Jr. 235 Magrath Darby Blvd, Suite 100 Mt. Pleasant SC 29464Defendant Attorney06/30/2020
Fm Corporation Defendant06/04/2020
FMC Corporation Defendant06/12/2020
Gardner Denver Holdings Inc Defendant06/04/2020
General Electric Company Defendant06/04/2020
Griffing, Jack R Plaintiff06/04/2020
Griffing, Patricia A Plaintiff02/22/2023
Hoke Defendant06/04/2020
Honeywell International Inc Defendant06/04/2020
Humphrey, Robert Walker II 133 River Landing Drive Suite 200 Charleston SC 29492Plaintiff Attorney06/04/2020
Imo Industries Inc Defendant06/04/2020
Ingersoll Rand Defendant06/04/2020
Ingersoll Rand Inc Defendant06/04/2020
Ingersoll Rand Industrial Us Inc Defendant06/04/2020
Ingersoll Rand Plc Defendant06/04/2020
Jack R Griffing Estate Plaintiff06/04/2020
Jack R Griffing Personal Representative Plaintiff06/04/2020
John Crane Inc Defendant06/04/2020
Kozick, Stephen Michael 914 Folly Road, Suite G Charleston SC 29412Defendant Attorney06/22/2020
McKnight, Jody Vann(Inactive) 1156 Bowman Road Suite 200 Mount Pleasant SC 29464Mediator12/30/2020
Northern Pump Company Defendant06/04/2020
Parker Hannifin Corporation Defendant06/04/2020
Patricia A Griffing Personal Representative Plaintiff06/04/2020
Quimby Pump Company Inc Defendant06/04/2020
Rogers, Andrew Shelby 3455 Peachtree Road NE., Suite 1550 Atlanta GA 30326Defendant Attorney07/16/2020
Sacoma Sierra Inc Defendant06/04/2020
Spirax Sarco Inc Defendant06/04/2020
Tate Andale Inc Defendant06/04/2020
Tate Andale Llc Defendant06/04/2020
Tate Temco Inc Defendant06/04/2020
Techman, Jennifer M. 3455 Peachtree Road NE Suite 1550 Atlanta GA 30326Defendant Attorney07/16/2020
Temco Machine Works Inc Defendant06/04/2020
Thomson, Neil Davis(Inactive) 715 King Street Charleston SC 29403Alternate Mediator12/30/2020
Trane Technologies Company Llc Defendant06/04/2020
Trane Technologies Public Limited Company Defendant06/04/2020
Viacom Inc Defendant06/04/2020
Viacomcbs Inc Defendant06/04/2020
Warren Pumps Llc Defendant06/04/2020
Westinghouse Electric Corporation Defendant06/04/2020
White, Kirkley Gibson 164 Fairchild Street Suite 130 Charleston SC 29492Defendant Attorney12/30/2020
White, Megan Christine 235 Magrath Darby Boulevard, Suite 100 Mount Pleasant SC 29464Defendant Attorney06/30/2020

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Griffing, Patricia AADR/Notice of ADRAction03/30/2021-10:2207/17/2020-10:22CMS Image Available Icon
Griffing, Patricia AADR/Alternative Dispute Resolution (Workflow)Action12/31/2020-10:4503/30/2021-10:45
Griffing, Patricia ANEF(12-30-2020 10:22:25 AM) ADR/Notice of ADRFiling12/30/2020-10:2207/17/2020-10:22CMS Image Available Icon
John Crane IncNEF(07-20-2020 03:08:43 PM) Acknowledgement of Filing of...Filing07/21/2020-13:2507/17/2020-13:25CMS Image Available Icon
Viacomcbs IncNEF(07-17-2020 02:04:13 PM) Notice/OtherFiling07/20/2020-16:4607/17/2020-16:46CMS Image Available Icon
John Crane IncAcknowledgement of Filing of RemovalFiling07/20/2020-15:0807/17/2020-15:08CMS Image Available Icon
John Crane IncNotice of Filing of Removal to District Court/ JTDFiling07/20/2020-15:0807/17/2020-15:08CMS Image Available Icon
John Crane IncNotice of Removal to District Court/ ServiceFiling07/20/2020-15:0807/17/2020-15:08CMS Image Available Icon
Viacomcbs IncNotice of Removal to District Court and ServiceFiling07/17/2020-14:0407/17/2020-14:04CMS Image Available Icon
Viacomcbs IncNotice of Filing Notice of RemovalFiling07/17/2020-14:0407/17/2020-14:04CMS Image Available Icon
Viacomcbs IncAcknowledgement of Filing of RemovalFiling07/17/2020-14:0407/17/2020-14:04CMS Image Available Icon
Viacom IncNEF(07-16-2020 06:00:47 PM) Notice/Notice of AppearanceFiling07/16/2020-18:0107/17/2020-18:01CMS Image Available Icon
Viacom IncNotice/Notice of AppearanceFiling07/16/2020-18:0007/17/2020-18:00CMS Image Available Icon
Parker Hannifin CorporationNEF(07-15-2020 06:16:15 PM) Answer/Answer To Amended Com...Filing07/16/2020-11:5207/17/2020-11:52CMS Image Available Icon
Parker Hannifin CorporationParker Hannifin's Answer/JTD to Pltffs Am/CmpltFiling07/15/2020-18:1607/17/2020-18:16CMS Image Available Icon
Parker Hannifin CorporationNEF(07-15-2020 06:14:32 PM) Notice/Notice of AppearanceFiling07/15/2020-18:1407/17/2020-18:14CMS Image Available Icon
Parker Hannifin CorporationNotice/Notice of AppearanceFiling07/15/2020-18:1407/17/2020-18:14CMS Image Available Icon
Delaval IncNEF(07-14-2020 03:23:20 PM) Notice/Notice of AppearanceFiling07/14/2020-15:2607/17/2020-15:26CMS Image Available Icon
Delaval IncNotice of Appearance for Crt/DefendantsFiling07/14/2020-15:2307/17/2020-15:23CMS Image Available Icon
Delaval IncImo Industries Answer To Amended ComplaintFiling07/14/2020-15:2307/17/2020-15:23CMS Image Available Icon
Warren Pumps LlcNEF(07-13-2020 08:16:36 PM) Notice/Notice of AppearanceFiling07/13/2020-20:1607/17/2020-20:16CMS Image Available Icon
Warren Pumps LlcNotice/Notice of AppearanceFiling07/13/2020-20:1607/17/2020-20:16CMS Image Available Icon
Griffing, Patricia ANEF(07-07-2020 12:13:08 PM) Service/Affidavit Of ServiceFiling07/07/2020-12:4607/17/2020-12:46CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on Air & Liquid Systems CorporaFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on Aldrich Pump LlcFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on Circor Instrumentation TechnFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on FMC CorporationFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on General Electric CompanyFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on John Crane IncFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on Spirax Sarco IncFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on Tate Andale LlcFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on Trane Technologies Public LiFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on Viacom IncFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on Honeywell International IncFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on Ingersoll Rand Industrial UsFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
Griffing, Patricia AService/Affidavit Of Service on Parker Hannifin CorporationFiling07/07/2020-12:1307/17/2020-12:13CMS Image Available Icon
John Crane IncNEF(06-30-2020 11:19:15 AM) Notice/Notice of AppearanceFiling06/30/2020-11:1907/17/2020-11:19CMS Image Available Icon
John Crane IncNotice/Notice of AppearanceFiling06/30/2020-11:1907/17/2020-11:19CMS Image Available Icon
Circor Instrumentation Technologies IncNEF(06-22-2020 10:37:31 AM) Notice/Notice of AppearanceFiling06/22/2020-11:1907/17/2020-11:19CMS Image Available Icon
Circor Instrumentation Technologies IncNotice of Appearance for Circor Instrumentation & HokeFiling06/22/2020-10:3707/17/2020-10:37CMS Image Available Icon
Circor Instrumentation Technologies IncCircor Instrumentation & Hoke's Answer to Pltffs Am/CmpltFiling06/22/2020-10:3707/17/2020-10:37CMS Image Available Icon
Griffing, Patricia ANEF(06-12-2020 02:28:01 PM) Amended/Amended Summons And ...Filing06/12/2020-14:5207/17/2020-14:52CMS Image Available Icon
Griffing, Patricia AAmended Summons And ComplaintFiling06/12/2020-14:2807/17/2020-14:28CMS Image Available Icon
Griffing, Patricia ASummons & ComplaintFiling06/04/2020-10:4507/17/2020-10:45CMS Image Available Icon

Financials
Summary
Fine/Costs:$150.00Total Paid for fine/costs:$150.00Balance Due:$0.00

Costs
DescriptionCost CodeAmountCharge ActionDisbursed Amount
Civil Filing Fee State 56%CVFFST$56.00$56.00
Civil Filing Fee County 44%/100%CVFFCN$44.00$44.00
SCJD Filing Fee Proviso $50 / $25SCJDPV$50.00$50.00

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
06/04/2020619449COCAXBPY$150.00