Consolidated
Lead case: 3:16-md-02741

California Northern District Court
Judge:Vince Chhabria
Case #: 3:19-cv-04115
Nature of Suit365 Torts - Personal Injury - Product Liability
Cause28:1332 Diversity-Product Liability
Case Filed:Jul 19, 2019
Case in other court:Georgia Northern, 1:19-cv-02925
Last checked: Wednesday Jan 15, 2020 12:40 AM PST
Defendant
Monsanto Company
Represented By
Joe G. Hollingsworth
Hollingsworth LLP
contact info
Plaintiff
Matthew Stewart
Represented By
Gary P. Bunch
Gary Bunch, P.C.
contact info
Gary Paul Bunch
Gary Bunch, P.C.
contact info
TERMINATED PARTIES
Defendant
Bayer U.S. LLC
Terminated: 10/30/2019


Docket last updated: 78 minutes ago
Monday, November 15, 2021
22 22 notice Notice of Voluntary Dismissal Mon 11/15 11:10 AM
NOTICE of Voluntary Dismissal by Matthew Stewart (Bunch, Gary)
Related: [-]
Tuesday, July 13, 2021
21 21 notice Notice (Other) Tue 07/13 8:25 AM
NOTICE by Matthew Stewart of leave of absence (Bunch, Gary)
Related: [-]
Tuesday, February 02, 2021
20 20 notice Notice (Other) Tue 02/02 6:45 AM
NOTICE by Matthew Stewart of Leave of Absence (Bunch, Gary)
Related: [-]
Monday, February 01, 2021
19 19 notice Notice (Other) Mon 02/01 1:40 PM
NOTICE by Matthew Stewart (Bunch, Gary)
Related: [-]
Tuesday, February 11, 2020
18 18 notice Notice (Other) Tue 02/11 11:22 AM
NOTICE by Matthew Stewart of Leave of Absence (Bunch, Gary)
Related: [-]
17 17 notice Notice (Other) Tue 02/11 11:21 AM
NOTICE by Matthew Stewart of Leave of Absence (Bunch, Gary)
Related: [-]
Tuesday, January 28, 2020
16 16 notice Notice (Other) Tue 01/28 1:31 PM
NOTICE by Matthew Stewart Leave of absence (Bunch, Gary)
Related: [-]
Friday, December 13, 2019
15 15 notice Notice (Other) Fri 12/13 1:42 PM
NOTICE by Matthew Stewart of a Medical Leave of Absence (Bunch, Gary)
Related: [-]
Wednesday, October 30, 2019
14 14 notice Notice of Voluntary Dismissal Wed 10/30 1:05 PM
NOTICE of Voluntary Dismissal of Bayer US, LLC by Matthew Stewart (Bunch, Gary)
Related: [-]
Friday, August 09, 2019
13 13 answer Answer to Complaint Fri 08/09 9:09 AM
ANSWER to Complaint with Jury Demand byMonsanto Company. (Hollingsworth, Joe)
Related: [-]
12 12 notice Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures Fri 08/09 9:08 AM
Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. (Hollingsworth, Joe)
Related: [-]
11 11 notice Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures Fri 08/09 9:08 AM
Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. (Hollingsworth, Joe)
Related: [-]
Friday, July 19, 2019
10 10 transfer Case Transferred In - District Transfer Fri 07/19 7:37 AM
Case transferred in from District of Georgia Northern; Case Number 1:19-cv-02925. Original file certified copy of transfer order and docket sheet received.
Related: [-]
utility MDL Member Case Fri 07/19 7:45 AM
MEMBER CASE OPENED: Northern District of Georgia (Atlanta), 1:19-cv-02925 AT, Stewart v. Monsanto Company, Opened in California Northern District as 3:19-cv-04115 VC pursuant to Conditional Transfer Order 141 cc: JPMDL (fabS, COURT STAFF)
Related: [-]
Tuesday, July 16, 2019
Civil Case Terminated. (bnp)
Related: [-]
Monday, July 15, 2019
9 9 CONDITIONAL TRANSFER ORDER CTO-141 from the Judicial Panel on Multidistrict Litigation. Case to be transferred to California Northern for inclusion in MDL No. 2741. (bnp)
Related: [-]
Wednesday, July 03, 2019
8 8 CERTIFICATE OF SERVICE filed by Matthew Stewart (Bunch, Gary)
Related: [-]
Notification of Docket Correction re6 Return of Service Executed,7 Return of Service Executed. Modified on 7/3/2019 to edit service & answer due dates. Defendants served on 6/28/2019, answer due 7/19/2019. (bnp)
Related: [-]
Tuesday, July 02, 2019
7 7 Return of Service Executed by Matthew Stewart. Bayer U.S., LLC served on 6/28/2019, answer due 7/19/2019. (Bunch, Gary) Modified on 7/3/2019 to edit service and answer due dates (bnp).
Related: [-]
6 6 Return of Service Executed by Matthew Stewart. Monsanto Company served on 6/28/2019, answer due 7/19/2019. (Bunch, Gary) Modified on 7/3/2019 to edit service & answer due dates (bnp).
Related: [-]
Monday, July 01, 2019
5 5 STANDING ORDER: GUIDELINES TO PARTIES AND COUNSEL PROCEEDING BEFORE THE HONORABLE AMY TOTENBERG. You are required to sign and file a Certificate of Compliance in a format consistent with the Certificate of Compliance attached hereto. To request to file material under seal, the Parties should follow the mechanism described in Section II(J) of Appendix H to the Courts Local Civil Rules. Signed by Judge Amy Totenberg on 7/1/2019. (sap)
Related: [-]
Friday, June 28, 2019
4 4 Notice for Leave of Absence for the following date(s): Sept 9-13, Sept 16-20, Sept 23-30, by Gary P. Bunch. (Bunch, Gary)
Related: [-]
Wednesday, June 26, 2019
3 3 Electronic Summons Issued as to Bayer U.S., LLC. (rjs)
Related: [-]
2 2 Electronic Summons Issued as to Monsanto Company. (rjs)
Related: [-]
1 1 COMPLAINT with Jury Demand (Filing fee $400, receipt number AGANDC-8756247) filed by Matthew Stewart.(rjs) Please visit our website at http://www.gand.uscourts.gov/commonly-used-forms to obtain Pretrial Instructions and Pretrial Associated Forms which includes the Consent To Proceed Before U.S. Magistrate form.
Related: [-]
Att: 1 Civil Cover Sheet