MDM File No.: V

Similar documents
HOROWITZ LAW GROUP PLLC

Case MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2

Claimant, Defendant. Section 20-a of the Court of Claims Act, and the claim alleges that claimant suffered loss of liberty,

FILED: NEW YORK COUNTY CLERK 02/01/ :52 PM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 02/01/2017

FILED: NEW YORK COUNTY CLERK 06/09/2014 INDEX NO /2013 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/09/2014

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

FILED: NEW YORK COUNTY CLERK 02/10/ :18 PM INDEX NO /2015 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 02/10/2017. Exhibit D

May 10, The Chrysler Building 405 Lexington Avenue New York, NY

Affirmation of Howard Cotton Exhibit 1

To find a specific order, please use the Search/Find function within a PDF viewer.

ZANE AND RUDOFSKY ECF NEW YORK We represent the Plaintiff in the referenced action. THE STARRETT LEHIGH BUILDING 601 WEST 26TH STREET

Case 2:17-cv RAJ Document 36 Filed 07/21/17 Page 1 of 5

SETTLEMENT OF ORDER. PLEASE TAKE NOTICE that the annexed proposed order will be presented to Justice

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

1 of X SHORE-LONG ISLAND JEWISH HEALTH SYSTEM, INC X

: : : : : : : : : : : : I, Rafael Vergara, Esq., hereby affirm as follows pursuant to CPLR 2106:

& Glastetter, LLP. Orneg amaw. Deily AND. We thank the Court for its consideration. "a"á ""d VIA U.S. FIRST CLASS MAIL NYSCEF DEILY & GLASTETTER, LLP

FILED: NEW YORK COUNTY CLERK 10/11/ :32 PM INDEX NO /2015 NYSCEF DOC. NO. 58 RECEIVED NYSCEF: 10/11/2016 EXHIBIT 2

Counterclaim-Plaintiffs, Counterclaim-Defendants. IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned

NEW YORK STATE COURTS ELECTRONIC FILING SUPREME COURT

FILED: NEW YORK COUNTY CLERK 02/14/ :34 AM INDEX NO /2016 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 02/14/2018

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

USCA Case # Document # Filed: 08/28/2018 Page 1 of 15 BEFORE THE UNITED STATES JUDICIAL PANEL ON MULTIDISTRICT LITIGATION

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

FILED: NEW YORK COUNTY CLERK 09/03/ :13 PM

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

shl Doc 36 Filed 05/15/12 Entered 05/15/12 17:26:47 Main Document Pg 1 of 5

Westchester Supreme Court Foreclosure Settlement Conference Part

IN THE UNITED STATES COURT OF APPEALS FOR THE THIRD CIRCUIT

Case: LTS Doc#:111 Filed:05/25/17 Entered:05/25/17 13:40:50 Document Page 1 of 6

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

FILED: NEW YORK COUNTY CLERK 04/22/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 04/22/2015

NOTICE OF PENDENCY OF CLASS ACTION, PROPOSED SETTLEMENT, AND COURT APPROVAL HEARING

TIME: 6:00 P.M. I RESOLUTION ACTION

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FILED: NASSAU COUNTY CLERK 07/22/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/22/2016

Plaintiff, Justice Lynn R. Kotler IA Part 8 NOTICE OF SETTLEMENT. By:. Mitchell J. Ge r, Esq. 31 West 52nd Street. New York, New York 10019

November 20, 2008 VIA OPS NEXT DAY AIR

Case: Document: Page: 1 Date Filed: 07/19/2012 UNITED STATES COURT OF APPEALS FOR THE THIRD CIRCUIT

FILED: NEW YORK COUNTY CLERK 10/25/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 10/25/2016

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

FILED: NEW YORK COUNTY CLERK 10/07/ :54 PM INDEX NO /2015 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 10/07/2016

FILED: NEW YORK COUNTY CLERK 06/10/ :26 PM INDEX NO /2014 NYSCEF DOC. NO '. RECEIVED NYSCEF: 06/10/2016

INSTRUCTIONS FOR FILING NOTICE OF MOTION

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

FILED: BRONX COUNTY CLERK 12/14/ :42 AM INDEX NO /2016E NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 12/14/2016

Case reg Doc 46 Filed 03/19/15 Entered 03/19/15 13:57:13

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39

Plaintiff, OP EQUITIES, LLC FOLLOWING SETTLEMENT. Defendant. Defendant and Plaintiff on the Counterclaims. Additional Defendants. on the Counterclaims

Case 1:13-cv WMS Document 138 Filed 11/26/13 Page 1 of 2 STATE OF NEW YORK OFFICE OF THE ATTORNEY GENERAL

INDEX NO /2010 NYSCEF DOC. NO. 595 RECEIVED NYSCEF: 12/30/2011

Case 1:10-cv PLF Document 17 Filed 08/04/11 Page 1 of 4 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

April 10, 1986 , MONGELLO, MARSHALL AND SANTORO. M. Welby Moon CA000708O

202.5-b. Electronic Filing in Supreme Court; Consensual Program.

FILED: NEW YORK COUNTY CLERK 05/21/ :43 PM INDEX NO /2016

Case: Document: Page: 1 Date Filed: 02/28/2013

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

FILED: RICHMOND COUNTY CLERK 06/22/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 312 RECEIVED NYSCEF: 06/22/2018

FILED: NEW YORK COUNTY CLERK 10/29/ :21 PM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 10/29/2018

FILED: NEW YORK COUNTY CLERK 01/26/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 245 RECEIVED NYSCEF: 01/26/2018

Plaintiff. v. CRIMINAL ACTION

FILED: NEW YORK COUNTY CLERK 02/13/ :25 PM INDEX NO /2012 NYSCEF DOC. NO. 155 RECEIVED NYSCEF: 02/13/2017

In The United States Court of Appeals For the Third Circuit

Case 8:15-bk MW Doc 355 Filed 01/27/16 Entered 01/27/16 10:40:06 Desc Main Document Page 1 of 8

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9

September 21, 2011 UPS NEXT DAY. Re: APPLICATION 153 OF THE INDEPENDENT REVIEW BOARD

FILED: SUFFOLK COUNTY CLERK 04/16/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 04/16/2016 CAROL CANZONA

Case AJC Doc 250 Filed 10/17/18 Page 1 of 3. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DVISION

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016

LAW OFFICES 100 GARDEN CITY PLAZA, GARDEN CITY, NY TELEPHONE: (516) FACSIMILE: (516)

October 22, 2009 APPLICATION 137 OF THE INDEPENDENT REVIEW BOARD

Courthouse News Service

FILED: NEW YORK COUNTY CLERK 04/25/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 355 RECEIVED NYSCEF: 04/25/2018

Case MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

GREATER ATLANTIC LEGAL SERVICES, INC.

FILED: NEW YORK COUNTY CLERK 11/04/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 11/04/2016

FILED: QUEENS COUNTY CLERK 11/20/ :47 AM INDEX NO /2016 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 11/20/2016

DONALD G. KARPOWICH ATTORNEY-AT-LAW. P.C.

DAVID GAO and CHEN HUA a/k/a HUA CHEN, individually and derivatively as shareholders of TYT EAST CORP., and JIN HUA RESTAURANT, INC.

Case 2:17-cv JLL-JAD Document 1 Filed 08/16/17 Page 1 of 6 PageID: 1 : : : : : : : : : :

UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETT S CLASS ACTION JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE

FILED: TOMPKINS COUNTY CLERK 06/01/ :38 PM

Microsoft Corporation v. Motorola, Inc, et al Doc. 8 Case 2:10-cv JLR Document 319 Filed 05/16/12 Page 1 of 5

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

FILED: NEW YORK COUNTY CLERK 08/31/ :51 PM INDEX NO /2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 08/31/2016 EXHIBIT I

: : : : : : : : : : : : : This matter having come before the Court for a Fairness Hearing ( Hearing ) on November

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5

REQUEST FOR PUBLICATION OF OPINION. Andre Torigian v. WT Capital Lender Services Case No. F (Fresno County Superior Court No.

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

FILED: NEW YORK COUNTY CLERK 09/05/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 09/05/2014

yclerk, Superior Court of New Jersey

FILED: NEW YORK COUNTY CLERK 12/28/ :36 PM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 12/28/2017

Case KG Doc 200 Filed 09/19/14 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case 5:05-cv RMW Document 97 Filed 08/08/2007 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

FILED: NEW YORK COUNTY CLERK 11/11/ :48 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/11/2015

IN THE CIRCUIT COURT OF THE 15TH JUDICIAL CIRCUIT IN AND FOR PALM BEACH COUNTY, FLORIDA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) No.

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION CASE NO. 3:16-CV-285

Transcription:

MCELROY, DEUTSCH, MULVANEY 4 CARPENTER, LLP ATTORNEYS AT LAW 1300 MOUNT KEMBLE AVENUE P.O. BOX 2075 MORRISTOWN, NEW JERSEY 07962-2075 (973) 993-8100 FACSIMILE (973) 425-0161 BRIAN SORENSEN Direct dial (973) 425-4222 bsorensen@mdmc-law.com April 30, 2018 VIA NYSCEF and FIRST CLASS MAIL Honorable Charles C. Merrell, J.S.C. Lewis County Courthouse 7660 North State Street, Room 203 Lowville, NY 13367 RE New York Asbestos Litigation - Oneida County Estate of Vincent Grey v. A.O. Smith Water Products Co., et al. Oneida County Index No. EFCA2016-002542 MDM File No. V0105-3251 Dear Judge Merrell As you can see from the enclosed Stipulation of Discontinuance, plaintiff's counsel has agreed to dismiss Flowserve US, Inc., solely as successor to Rockwell Manufacturing Company, Edward Valves, Inc., Nordstrom Valves, Inc., and Edward Vogt Valve Company (improperly named as Flowserve US, Inc., solely as successor to Rockwell Manufacturing Company, Edward Valves, Inc., Nordstrom Valves, Inc., Edward Vogt Valve Company, and Vogt Valve Company) ("Flowserve US"), from the above-referenced matter. Accordingly, I am enclosing for Your Honor's signature, a proposed Order of Discontinuance with Prejudice, as to all crosselaims asserted against Flowserve US, copies of which are being simultaneously served on all counsel of record. If the Order meets with Your Honor's approval, and absent any objection from counsel, I respectfully request that Your Honor execute the enclosed order and return it to my attention in the enclosed envelope for filing and service. Your Honor's attention to this matter is appreciated. Respectfully submitted, McELROY, DEUTSCH, MULVANEY & CARPENTER, LLP Briani slk Brian Sorensen Enclosure ce Matthew Tarasoff, Esq. (w/enclosure) All Counsel of Record (w/enclosure) NEW JERSEY NEW YORK PENNSYLVANIA CONNECTICUT MASSACHUSETTS COLORADO DELAWARE 3575380vl

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ONEIDA DAVID J. GREY as Executor for the Estate of Index No. EFCA2016-002542 VINCENT GREY and TERESA GREY, Individually Plaintiffs, ORDER OF DISCONTINUANCE WITH - against - PREJUDICE AS TO A.O. SMITH WATER PRODUCTS CO., et al., Defendants. DEFENDANT FLOWSERVE US, INC. There having been no evidence presented against defendant Flowserve US, Inc., solely as successor to Rockwell Manufacturing Company, Edward Valves, Inc., Nordstrom Valves, Inc., and Edward Vogt Valve Company (improperly named as Flowserve US, Inc., solely as successor to Rockwell Manufacturing Company, Edward Valves, Inc., Nordstrom Valves, Inc., Edward Vogt Valve Company, and Vogt Valve Company) ("Flowserve US"), and in accordance with the Case-Management Order in this action, defendant Flowserve US having given notice to all parties of its application seeking dismissal of plaintiff's Complaint against it and all defendants' cross-claims against it, and defendant Flowserve US having served all parties with a copy of the proposed order to be submitted to the Court, and no party having objected to the entry of this Order; Now, on application of McElroy, Deutsch, Mulvaney & Carpenter, LLP, attorneys for defendant Flowserve US; it is 3575383vl

ORDERED that plaintiff's claims against Flowserve US be and hereby are dismissed with prejudice and without costs to any party; and it is further ORDERED that judgment be, and the same hereby is, entered in favor of defendant Flowserve US, and against all other defendants, dismissing their cross-claims against defendant Flowserve US with prejudice and without costs. Dated Hon. Charles C. Merrell, J.S.C. 3575383vl

INDEX NO. EFCA2 016 â 002842 NYSCEF DOC. NO. 44 RECEIVED NYSCEF 04/24/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ONEIDA DAVID J. GREY as Executor for the Estate of Index No. EFCA2016-002542 VINCENT GREY and TERESA GREY, Individually Plaintiffs, STIPULATION OF DISCONTINUANCE - against - WITH PREJUDICE AS TO DEFENDANT FLOWSERVE US, INC. A.O. SMITH WATER PRODUCTS CO., et al., Defendants. IT IS HEREBY STIPULATED AND AGREED by and between the attorneys for the plaintiffs and the attorneys for the defendant Flowserve US, Inc., solely as successor to Rockwell Manufacturing Company, Edward Valves, Inc., Nordstrom Valves, Inc., and Edward Vogt Valve Company (improperly named as Flowserve US, Inc., solely as successor to Rockwell Manufacturing Company, Edward Valve, Inc., Nordstrom Valves, Inc., Edward Vogt Valve Company, and Vogt Valve Company) ("Flowserve US") that, whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above action be and the same hereby is discontinued with prejudice against defendant Flowserve US without costs to either party as against the other. This Stipulation may be filed without further notice with the Clerk of the Court. WEITZ & LUXENBERG, LLP McELROY, DEUTSCH, MULVANEY & Attorneys for Plaintiffs CARPENTER, LLP Attorneys for Defendant Matthew Eli Tarasoff, Esq. Brian Sorensen, Esq. Dated Dated w j ~' 7 I'!' I'! 3551267vl of

,';--' = "-''-", NYSCEF - Oneida County Supreme Court,{I-'-,~I, Confirmation Notice This is an automated response for Supreme Court cases. The NYSCEF site has received your electronically filed documents for the following case. EFCA2016-002542 DAVID J. GREY as Executor for the Estate of VINCENT GREY, and TERESA GREY, Individually, A.O. SMITH WATER PRODUCTS CO et al - v. - Assigned Judge Charles C Merrell Documents Received on 04/24/2018 1125 AM Doc # Document Type Motion # 44 STIPULATION - DISCONTINUANCE (POST RJI) Does not contain an SSN or CPI as defined in 202.5(e) or 206.5(e) Filing User Name Brian Jonathan Sorensen Phone # E-mail Address bsorensen@mdmc-law.com Fax # Work Address 225 Liberty St FL 36 New York, NY 10281 E-mail Notifications An e-mail notification regarding this filing has been sent to the following address(es) on 04/24/2018 1125 AM ALFORD, KIRSTEN BETH - kirsten.kneis@klgates.com BLADEL, CHRISTOPHER BRIAN - cbladel@eckertseamans.com BRIDGE, CHARLES CHRISTOPHER - cbridge@gmclaw.com CHAMRA, CASEY THOMAS - cchamra@ofwvlaw.com DAVIE, STEPHEN S. - sdavie@mackenziehughes.com DREKSLER, ADAM SEAN - Adreksler@weitzlux.com GASIOR, JOAN M. - jgasior@renzullilaw.com GERNANT II, ERIC MICHAEL - egernant@mklaw.us.com GREENE, NORMAN E. - ngreene@bouvierlaw.com HANNAN, CHRISTOPHER PATRICK - channan@kjmsh.com NYSCEF Resource Center - EFile@nycourts.gov Phone (646) 386-3033 Fax (212) 401-9146 Website www.nycourts.gov/efile Page I of 2

'I I,..-'-".=;.,'-",, NYSCEF - Oneida County Supreme Court ' '.,ll'-'ji., Confirmation Notice EFCA2016-002542 DAVID J. GREY as Executor for the Estate of VINCENT GREY, and TERESA GREY, Individually, A.O. SMITH WATER PRODUCTS CO et al - v. - Assigned Judge Charles C Merrell HERRSCHER, MARY JO - mherrscher@phillipslytle.com HUGHES, BETH LYNN - beth.hughes@morgantewis.com KLEIN, GARY R - GKLEIN@WEITZLUX.COM MARIN, RICHARD P - rmarin@maringoodman.com O' O'ROURKE, PHILIP J - philip.o*rourke@iewisbrisbois.com POTENZA, V, CHRISTOPHER - vcp@hurwitzfine.com SCHAEFER JR, ROBERT ANTHONY - rschaefer@harrisbeach.com SMITH, LISA L. - Ismith@phillipslytle.com SORENSEN, BRIAN JONATHAN - bsorensen@mdmc-law.com TANENBAUM, MICHAEL A - mtanenbaum@tktrial.com TARASOFF, MATTHEW ELI - mtarasoff@weitzlux.com YAVITZ, JUDITH A - jyavitz@deybllp.com NOTE If submitting a working copy of this filing to the court, you must include as a notification page firmly affixed thereto a copy of this Confirmation Notice. NYSCEF Resource Center - EFile@nycourts.gov Phone (646) 386-3033 Fax (212) 401-9146 Website www.nycourts.gov/efile Page 2 of 2

,.-;,' - =~ "."", NYSCEF Oneida.'.~~A<,),'' ' '' c'~.,.p Payment Receipt County Supreme Court This is an automated response for Supreme Court cases. The NYSCEF site has received your electronically filed documents for the following case. EFCA2016-002542 DAVID J. GREY as Executor for the Estate of VINCENT GREY, and TERESA GREY, Individually, A.O. SMITH WATER PRODUCTS CO et al - v. - Documents Received on 04/24/2018 1125 AM Doc # Document Type Control # Motion # Fee 44 STIPULATION - DISCONTINUANCE $35.00 (POST RJI) Does not contain an SSN or CPI as defined in 202.5(e) or 206.5(e) Total Fee $35.00 Payment Information Generated Receipt # 0000147355 Payment Type AMERICAN EXPRESS Date Paid 04/24/2018 Fee Amount $35.00 Authorization Code 244742 Comments Filing User Name Brian Jonathan Sorensen Phone # E-mail Address bsorensen@mdmc-law.com Fax # Work Address 225 Liberty St FL 36 New York, NY 10281 NYSCEF Resource Center - EFile@nycourts.gov Phone (646) 386-3033 Fax (212) 401-9146 Website www.nycourts.gov/efile Page I of I

1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ONEIDA ' DAVID J. GREY as Executor for the Estate of.index Index No. EFCA2016-002542 VINCENT GREY and TERESA GREY, Individually Plaintiffs, STIPULATION OF DISCONTINUANCE - against - WITH PREJUDICE AS TO A.O. SMITH WATER PRODUCTS CO., et al., DEFENDANT FLOWSERVE US, INC. Defendants. IT IS HEREBY STIPULATED AND AGREED by and between the attorneys for the plaintiffs and the attorneys for the defendant Flowserve US, Inc., solely as successor to Rockwell Manufacturing Company, Edward Valves, Inc., Nordstrom Valves, Inc., and Edward Vogt Valve Company (improperly named as Flowserve US, Inc., solely as successor to Rockwell Manufacturing Company, Edward Valve, Inc., Nordstrom Valves, Inc., Edward Vogt Valve Company, and Vogt Valve Company) ("Flowserve US") that, whereas no party hereto is an infant or incompetent person for whom a committee has been appointed and no person not a party has an interest in the subject matter of the action, the above action be and the same hereby is discontinued with prejudice against defendant Flowserve US without costs to either party as against the other. This Stipulation may be filed without further notice with the Clerk of the Court. WEITZ & LUXENBERG, LLP McELROY, DEUTSCH, MULVANEY & Attorneys for Plaintiffs CARPENTER, LLP Attorneys for Defendant.â ~ -â Matthew Eli Tarasoff, Esq. Brian Sorensen, Esq. Dated Dated 7 3 3551267vl