`NYSCEF DOC. NO. 261
`
`INDEX NO. 190087/2014
`
`RECEIVED NYSCEF: 04/25/2018
`
`x
`:
`x
`:
`
`: :
`
`COURT
`OF THE STATE
`SUPREME
`OF NEW YORK
`COUNTY
`--------------------------------------------------------------------
`In Re: New York
`Litigation
`Asbestos
`City
`--------------------------------------------------------------------
`
`OF NEW YORK
`
`WALTER
`
`MILLER,
`
`Plaintiff
`
`(s),
`
`-against-
`
`ATK
`
`LAUNCH
`
`SYSTEMS
`
`GROUP,
`
`et al.,
`
`Defendants.
`
`:
`:
`:
`:
`:
`:
`:
`:
`x
`
`whereas
`appointed
`
`may
`
`Index
`
`No.
`
`190087/14
`
`Part
`I.A.S
`J. Manuel
`
`13
`Mendez
`
`OF
`
`STIPULATION
`DISCONTINUANCE
`AS
`HONEYWELL
`AGAINST
`INTERNATIONAL
`INC.,
`KNOWN AS
`FORMERLY
`AS
`ALLIEDSIGNAL,
`INC.,
`SUCCESSOR-IN-INTEREST
`BENDIX
`TO THE
`CORPORATION
`
`ONLY
`
`that
`
`the
`
`interest
`
`the
`
`of
`
`of
`
`--------------------------------------------------------------------
`IS HEREBY
`STIPULATED
`AND AGREED,
`IT
`by and between
`the undersigned,
`for whom a committee
`has been
`person
`hereto
`no party
`is an infant,
`incompetent
`or conservatee,
`matter
`subject
`no person
`has an interest
`and
`not
`a party
`in the
`the above
`entitled
`action
`be, and
`is discontinued,
`as against
`the same
`action,
`hereby
`HONEYWELL
`INTERNATIONAL
`f/k/a
`as successor-in
`ALLIEDSIGNAL,
`INC.,
`INC.,
`TO THE
`BENDIX
`prejudice
`costs
`to either
`and without
`with
`CORPORATION,
`party
`as against
`the Clerk
`the other.
`This
`stipulation
`without
`further
`notice
`with
`be filed
`Court.
`
`Dated:
`
`New York,
`April
`
`New York
`5
`, 2018
`
`The
`
`Karst
`
`& von Oiste
`
`Law Firm
`
`McDermott
`
`Will
`
`& Emery
`
`LLP
`
`, Esqb
`
`R. Pugli
`Donaid
`340 Madison
`Avenu
`New York,
`New York
`for Honeywell
`Attorneys
`f/k/a
`Inc.,
`AlliedSignal,
`interest
`to The Bendix
`
`10173
`International
`successor-in-
`
`Corporation
`
`Inc.
`
`By:
`
`By.
`
`5th
`
`David
`Esq.
`Chandler,
`- Suite
`Avenue
`576
`New York,
`New York
`for
`Attorneys
`Plaintiffs
`
`401
`10036
`
`DM US 91306905-1.091479.0407
`
`1 of 1
`
`