Consolidated
Lead case: 3:16-md-02741

California Northern District Court
Judge:Vince Chhabria
Case #: 3:19-cv-03300
Nature of Suit365 Torts - Personal Injury - Product Liability
Cause28:1332 Diversity-Product Liability
Case Filed:Jun 11, 2019
Terminated:Jun 26, 2023
Case in other court:Virginia Eastern, 1:19-cv-00220
Last checked: Monday Dec 09, 2019 12:11 AM PST
Defendant
Monsanto Company
Represented By
Joe G. Hollingsworth
Hollingsworth LLP
contact info
Plaintiff
Martin Gonzalez
Represented By
Jonathan Patrick Novak
Fears Nachawati
contact info
David Bruce Vermont
The Kane Law Group
contact info
Matthew Ryan McCarley
Fears Nachawati PLLC
contact info


Docket last updated: 02/06/2025 11:59 PM PST
Monday, June 26, 2023
26 26 1 pgs order Order on Motion for Summary Judgment Mon 06/26 11:58 AM
Order Denying as Moot (16691) Motion for Summary Judgment. Signed by Judge Vince Chhabria. Hearing set for 6/29/2023 is vacated. Associated Cases: 3:16-md-02741-VC, 3:19-cv-03300-VC. (crblc4, COURT STAFF)
Related: [-]
Thursday, May 18, 2023
25 25 motion Summary Judgment Thu 05/18 2:46 PM
MOTION for Summary Judgment -- Monsanto Company's Notice of Motion and Motion for Summary Judgment on Causation Grounds filed by Monsanto Company. Motion Hearing set for 6/29/2023 01:00 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 6/1/2023. Replies due by 6/8/2023.(White, Jed)
Related: [-]
Att: 1 Declaration,
Att: 2 Proposed Order
Thursday, March 31, 2022
24 24 misc Suggestion of Death Thu 03/31 9:33 AM
SUGGESTION OF DEATH Upon the Record as to Plaintiff Martin Gonzalez by Martin Gonzalez.(Benton, Danae)
Related: [-]
Att: 1 Exhibit Obituary
Wednesday, February 09, 2022
23 23 misc Response to Order to Show Cause Wed 02/09 1:47 PM
RESPONSE TO ORDER TO SHOW CAUSE by Martin Gonzalez Response to Order to Show Cause . (Raggio, John)
Related: [-]
22 22 notice Notice of Substitution of Counsel Wed 02/09 12:47 PM
NOTICE of Substitution of Counsel by John Warren Raggio to Withdrawal Matthew McCarley and Substitute Danae N. Benton as Lead Counsel (Raggio, John)
Related: [-]
21 21 notice Notice of Substitution of Counsel Wed 02/09 12:46 PM
NOTICE of Substitution of Counsel by John Warren Raggio to Withdrawal Jonathan Novak and Substitute Danae N. Benton as Lead Counsel (Raggio, John)
Related: [-]
20 20 notice Notice of Appearance Wed 02/09 12:44 PM
NOTICE of Appearance by John Warren Raggio for Danae N. Benton (Raggio, John)
Related: [-]
utility Electronic Filing Error Wed 02/09 9:55 PM
[LINK:Electronic filing error] . Document filed in wrong case. [err401]This filing will not be processed by the clerks office.Please re-file in its entirety. Re:22 Notice of Substituti on of Counsel filed by Martin Gonzalez (tn, COURT STAFF)
Related: [-]
Thursday, February 03, 2022
utility Electronic Filing Error Thu 02/03 10:18 AM
[LINK:Electronic filing error] . Incorrect PDF attached. [err201]Please re-file in its entirety. Re:18 Notice of Change In Counsel filed by Martin Gonzalez,19 Notice of Change In Counsel filed by Martin Gonzalez (msr, COURT STAFF)
Related: [-]
utility Electronic Filing Error Thu 02/03 10:24 AM
[LINK:Electronic filing error] . Incorrect PDF attached. [err201]This filing will not be processed by the clerks office.Please re-file in its entirety. Re:17 Notice of Appearance filed by Martin Gonzalez (msr, COURT STAFF)
Related: [-]
Wednesday, February 02, 2022
19 19 notice Notice of Change In Counsel Wed 02/02 10:29 AM
NOTICE of Change In Counsel by John Warren Raggio to Withdrawal Matthew McCarley and Substitute Danae N. Benton as Lead Counsel (Raggio, John)
Related: [-]
18 18 notice Notice of Change In Counsel Wed 02/02 10:28 AM
NOTICE of Change In Counsel by John Warren Raggio to Withdrawal Jonathan Novak and Substitute Danae N. Benton as Lead Counsel (Raggio, John)
Related: [-]
17 17 notice Notice of Appearance Wed 02/02 10:26 AM
NOTICE of Appearance by John Warren Raggio Notice Of Appearance for Danae N. Benton (Raggio, John)
Related: [-]
Friday, June 28, 2019
16 16 answer Answer to Complaint Fri 06/28 7:39 AM
ANSWER to Complaint with Jury Demand byMonsanto Company. (Hollingsworth, Joe)
Related: [-]
15 15 notice Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures Fri 06/28 7:39 AM
Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. (Hollingsworth, Joe)
Related: [-]
14 14 notice Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures Fri 06/28 7:38 AM
Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. (Hollingsworth, Joe)
Related: [-]
Friday, June 14, 2019
13 13 notice Notice of Appearance Fri 06/14 2:19 PM
NOTICE of Appearance by Jonathan Patrick Novak (Novak, Jonathan)
Related: [-]
12 12 notice Notice of Appearance Fri 06/14 2:08 PM
NOTICE of Appearance by Matthew Ryan McCarley (McCarley, Matthew)
Related: [-]
Tuesday, June 11, 2019
11 11 transfer Case Transferred In - District Transfer Wed 06/12 12:25 PM
Case transferred in from District of Virginia Eastern; Case Number 1:19-cv-00220. Original file certified copy of transfer order and docket sheet received.
Related: [-]
utility MDL Member Case Wed 06/12 12:29 PM
MEMBER CASE OPENED: Virginia Eastern, 1:19-cv-00220-TSE-JFA, Gonzalez v. Monsanto Company, Opened in California Northern District as 3:19-cv-3300-VC pursuant to Conditional Transfer Order 135 cc: JPMDL (aaaS, COURT STAFF)
Related: [-]
Friday, June 07, 2019
10 10 Certified Copy of CTO-135 Entered by the Judicial Panel on Multidistrict Litigation. (rban, )
Related: [-]
Case electronically transferred to the Northern District of California. (rban, )
Related: [-]
Saturday, May 25, 2019
9 9 ORDER granting6 Motion for Pro hac vice. Signed by District Judge T. S. Ellis, III on 5/25/2019. (rban, )
Related: [-]
Thursday, May 23, 2019
8 8 ORDER granting5 Motion for Pro hac vice as to Jonathan P. Novak. Signed by District Judge T. S. Ellis, III on 5/23/2019. (aott, )
Related: [-]
Tuesday, May 21, 2019
7 7 SUMMONS Returned Executed by Martin Gonzalez Monsanto Company served on 5/17/2019, answer due 6/7/2019 (Vermont, David)
Related: [-]
Friday, May 17, 2019
6 6 Motion to appear Pro Hac Vice by Matthew R. McCarley and Certification of Local Counsel David B. Vermont Filing fee $ 75, receipt number 0422-6647090. by Martin Gonzalez. (Vermont, David)
Related: [-]
5 5 Motion to appear Pro Hac Vice by Jonathan P. Novak and Certification of Local Counsel David B. Vermont Filing fee $ 75, receipt number 0422-6647031. by Martin Gonzalez. (Vermont, David)
Related: [-]
Thursday, May 16, 2019
4 4 Summons Issued for service by SPS as to Monsanto Company. NOTICE TO ATTORNEY: Print out two electronically issued summons and one copy of the attachments for each defendant to be served with the complaint.(klau, )
Related: [-]
Att: 1 Notice
Wednesday, May 15, 2019
3 3 Proposed Summons by Martin Gonzalez. (Vermont, David)
Related: [-]
Tuesday, May 14, 2019
2 2 ORDER Because plaintiff's service deadline is only nine (9) days away and plaintiff has yet to request the issuance of a summons, plaintiff is WARNED that failure to serve the defendant by May 23rd will result in the dismissal of plaintiff's claims. Signed by District Judge T. S. Ellis, III on 5/14/19. (klau, )
Related: [-]
Monday, February 25, 2019
Initial Case Assignment to District Judge T. S. Ellis, III and Magistrate Judge John F. Anderson. (klau, )
Related: [-]
Friday, February 22, 2019
1 1 Complaint with Jury Demand against Monsanto Company ( Filing fee $ 400, receipt number 0422-6507343.), filed by Martin N Gonzalez.(Vermont, David) Modified text on 2/25/2019 (klau, ).
Related: [-]
Att: 1 Civil Cover Sheet