Consolidated
Lead case: 9:20-md-02924

Florida Southern District Court
Judge:Robin L Rosenberg
Case #: 9:20-cv-81056
Nature of Suit365 Torts - Personal Injury - Product Liability
Cause28:1332 Diversity-Product Liability
Case Filed:Jul 07, 2020
Terminated:Jul 22, 2020
Case in other court:California Northern, 3:20-cv-03913
Last checked: Sunday Jan 03, 2021 5:23 AM EST
Defendant
Boehringer Ingelheim Pharmaceuticals, Inc.
1200 South Pine Island Road
Plantation, FL 33324
Represented By
Andrew Thomas Bayman
King And Spalding, LLP
contact info
Matthew J. Blaschke
King & Spalding LLP
contact info
Defendant
Boehringer Ingelheim USA Corporation
Represented By
Andrew Thomas Bayman
King And Spalding, LLP
contact info
Matthew J. Blaschke
King & Spalding LLP
contact info
Defendant
Glaxosmithkline LLC
Represented By
Jonathan S. Tam
Dechert LLP
contact info
Defendant
Pfizer Inc
Represented By
Jessica B. Rydstrom
Williams & Connolly LLP
contact info
Defendant
Sanofi U.S. Services Inc.
Represented By
Tommy Huynh
Arnold & Porter Kaye Scholer LLP
contact info
Sharon D. Mayo
Arnold & Porter Kaye Scholer LLP
contact info
Defendant
Sanofi-Aventis U.S. LLC
Represented By
Tommy Huynh
Arnold & Porter Kaye Scholer LLP
contact info
Sharon D. Mayo
Arnold & Porter Kaye Scholer LLP
contact info
Defendant
The Vons Companies, Inc.
Plaintiff
Ralph Dudley
Represented By
Jennifer A. Moore
Moore Law Group, PLLC
contact info
Robert Brent Wisner
Baum Helund Aristei & Goldman PC
contact info


Docket last updated: 09/17/2024 11:59 PM EDT
Thursday, February 25, 2021
43 43 misc MDL Transmittal Letter Requesting/Sending Case Fri 02/26 2:05 PM
Transmittal Letter Sent with Order Remanding Case to: Superior Court for the State of California County of Alameda. State Court Case Number: 3:20-cv-03913 (mc)
Related: [-]
42 42 misc Transmittal Letter Sent to State Court - FORM Fri 02/26 8:15 AM
Transmittal Letter Sent with Order Remanding Case to: Superior Court for the State of California County of Alameda. State Court Case Number: 3:20-cv-03913 (mc)
Related: [-]
41 41 order - Order (PAPERLESS or pdf attached) Fri 02/26 7:55 AM
ORDER granting (2569, 2740 in case 9:20-md-02924-RLR) Plaintiffs' Motion to Remand Cases to California State Court. Signed by Judge Robin L. Rosenberg on 2/25/2021. Related Cases: 9:20-md-02924-RLR, 9:20-cv-81056-RLR See attached document for full details. (mc)
Related: [-]
Wednesday, July 22, 2020
40 40 order Administrative Order Wed 07/22 11:44 AM
ORDER OF CONSOLIDATION AND ADMINISTRATIVE CLOSE-OUT. Signed by Judge Robin L. Rosenberg on 7/21/2020. See attached document for full details. (mc)
Related: [-]
Tuesday, July 07, 2020
39 39 transfer MDL Tag-Along/Transfer In Case Receipt Tue 07/07 12:52 PM
MDL Transfer In Case Receipt from Northern District of California. Case Number 3:20-cv-03913 with documents 1-36. Assigned FLSD Case Number 9:20-cv-81056-RLR on7/7/2020. Re: FLSD MDL Case Number 9:20-md-02924-RLR. (mc)
Related: [-]
38 38 order Clerk's Notice of Judge Assignment and Optional Consent Tue 07/07 10:13 AM
Clerks Notice of Judge Assignment to Judge Robin L. Rosenberg. (mc)
Related: [-]
37 37 transfer Case Transferred In - District Transfer - CV - NO FEE Tue 07/07 10:11 AM
Case transferred in from California Northern; Case Number 3:20-cv-03913. Electronic file including transfer order and docket sheet received. .(mc)
Related: [-]
Monday, July 06, 2020
36 36 CONDITIONAL TRANSFER ORDER (CTO-24) by United States Judicial Panel on Multidistrict Litigation TRANSFERRING CASE to the United States District Court for the Southern District of Florida, MDL No. 2924 (tnS, COURT STAFF)
Related: [-]
Tuesday, June 30, 2020
35 35 ORDER STAYING CASES PENDING RULING BY JUDICIAL PANEL ON MULTIDISTRICT LITIGATION REGARDING TRANSFER (Illston, Susan)
Related: [-]
34 34 NOTICE of Appearance by Robert Brent Wisner (Wisner, Robert)
Related: [-]
33 33 Order by Judge Susan Illston granting 30 Motion to Relate Cases. (tvnS, COURT STAFF)
Related: [-]
Friday, June 26, 2020
32 32 STIPULATION To Extend Time To Answer or Otherwise Respond To Complaint In 3:20-cv-3913 And All Related Cases filed by Sanofi US Services Inc., Sanofi-Aventis US LLC. (Mayo, Sharon)
Related: [-]
Wednesday, June 24, 2020
31 31 AMENDED NOTICE OF MOTION AND CONSOLIDATED MOTION TO STAY ALL PROCEEDINGS PENDING TRANSFER TO MULTIDISTRICT LITIGATION filed by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation, GlaxoSmithKline LLC, Pfizer Inc., Sanofi US Services Inc., Sanofi-Aventis US LLC re16 Amended MOTION to Stay re4 MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation ,4 MOTION to Stay(Blaschke, Matthew)
Related: [-]
30 30 DEFENDANTS NOTICE OF RELATED CASES PURSUANT TO CIVIL L.R. 3-12; ADMINISTRATIVE MOTION TO CONSIDER WHETHER CASES SHOULD BE RELATED re Order Granting Defendants' Motion to Consider Whether Cases are Related re18 MOTION to Relate Case,26 Order on Motion to Relate Case,21 Opposition/Response to Motion filed by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation, GlaxoSmithKline LLC, Pfizer Inc., Sanofi US Services Inc., Sanofi-Aventis US LLC. Responses due by 6/29/2020.(Blaschke, Matthew) Modified on 6/25/2020 (tnS, COURT STAFF).
Related: [-]
Att: 1 Exhibit 1 - Stipulation by Plaintiff's Counsel that Cases are Related,
Att: 2 Proposed Order Granting Defendants' Motion to Consider Whether Cases Should Be Related,
Att: 3 Certificate/Proof of Service
Tuesday, June 23, 2020
29 29 ORDER DENYING PLAINTIFFS' MOTIONS FOR SHORTENED TIME; SCHEDULING ORDER denying 19 Motion to Shorten Time. (Illston, Susan)
Related: [-]
28 28 REPLY Related [+] filed by Ralph Dudley.(Moore, Jennifer)
Related: [-] 19 MOTION to Shorten Time
Att: 1 Certificate/Proof of Service
Monday, June 22, 2020
27 27 NOTICE by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation of Ruling on Plaintiff's Motion to Shorten Time on Plaintiff's Motion to Remand Pursuant to Local Rule 6-3(Blaschke, Matthew)
Related: [-]
Att: 1 Certificate/Proof of Service
26 26 Order by Judge Susan Illston granting 18 Motion to Consider Whether Cases Should Be Related. (tvnS, COURT STAFF)
Related: [-]
Friday, June 19, 2020
25 25 OPPOSITION/RESPONSE to Related [+] filed by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation, GlaxoSmithKline LLC, Pfizer Inc., Sanofi US Services Inc., Sanofi-Aventis US LLC.(Blaschke, Matthew)
Related: [-] 19 MOTION to Shorten Time on re17 Plaintiff's MOTION to Remand Pursuant to Local Rule 6-3; Memorandum of Points and Authorities
Att: 1 Declaration of Matthew Blaschke,
Att: 2 Certificate/Proof of Service
24 24 Rule 7.1 Corporate Disclosure Statement and Civil Local Rule 3-15 Certification of Interested Entities or Persons filed by Pfizer Inc. (Rydstrom, Jessica)
Related: [-]
23 23 NOTICE of Appearance by Jessica Bodger Rydstrom (Rydstrom, Jessica)
Related: [-]
22 22 CERTIFICATE OF SERVICE filed by Ralph Dudley of re17 MOTION to Remand (Moore, Jennifer)
Related: [-]
21 21 OPPOSITION/RESPONSE to re 18 Plaintiff's Notice of Related Cases Pursuant to Civil Local Rule 3-12; Administrative Motion to Consider Whether Cases Should Be Related filed by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation, GlaxoSmithKline LLC, Pfizer Inc., Sanofi US Services Inc., Sanofi-Aventis US LLC.(Blaschke, Matthew)
Related: [-]
Att: 1 Proposed Order,
Att: 2 Exhibit A - Notice of Potential Tag Along Actions,
Att: 3 Exhibit B - Notice of Potential Tag Along Actions,
Att: 4 Exhibit C - Notice of Potential Tag Along Actions,
Att: 5 Exhibit D - Notice of Potential Tag Along Actions,
Att: 6 Exhibit E - Conditional Transfer Order,
Att: 7 Certificate/Proof of Service
20 20 Rule 7.1 Disclosure Statement and Civil Local Rule 3-15 Certification of Interested Entities or Persons filed by GlaxoSmithKline LLC identifying Corporate Parent GlaxoSmithKline PLC for GlaxoSmithKline LLC. (Tam, Jonathan)
Related: [-]
Thursday, June 18, 2020
19 19 NOTICE OF MOTION AND MOTION to Shorten Time on re17 Plaintiff's MOTION to Remand Pursuant to Local Rule 6-3; Memorandum of Points and Authorities filed by Ralph Dudley.(Moore, Jennifer)
Related: [-]
Att: 1 Declaration,
Att: 2 Proof of Service,
Att: 3 Proposed Order
18 18 NOTICE of Related Case Pursuant to Civil L.R. 3-12; ADMINISTRATIVE MOTION to Consider Whether Cases Should Be Related Pursuant to Civil L.R. 7-11 filed by Ralph Dudley Of Related Case(Moore, Jennifer) Modified on 6/18/2020 (tnS, COURT STAFF).
Related: [-]
17 17 NOTICE OF MOTION AND MOTION to Remand to State Court and Impose Sanctions; Memorandum of Points and Authorities filed by Ralph Dudley. Motion Hearing set for 7/24/2020 10:00 AM in San Francisco, Courtroom 01, 17th Floor before Judge Susan Illston. Responses due by 7/2/2020. Replies due by 7/9/2020. (Moore, Jennifer)
Related: [-]
16 16 Amended MOTION to Stay re4 MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation filed by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation, GlaxoSmithKline LLC, Pfizer Inc., Sanofi US Services Inc., Sanofi-Aventis US LLC. Motion Hearing set for 7/24/2020 10:00 AM in San Francisco, Courtroom 01, 17th Floor before Judge Susan Illston. Responses due by 7/2/2020. Replies due by 7/9/2020.(Blaschke, Matthew)
Related: [-]
Att: 1 Proposed Order,
Att: 2 Certificate/Proof of Service
15 15 ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Susan Illston for all further proceedings. Magistrate Judge Donna M. Ryu no longer assigned to case, Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras. Signed by the Clerk on 6/18/2020.(ajsS, COURT STAFF)
Related: [-]
Att: 1 Notice of Eligibility for Video Recording
Wednesday, June 17, 2020
14 14 Amended MOTION to Stay re4 MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation filed by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation, GlaxoSmithKline LLC, Pfizer Inc., Sanofi US Services Inc., Sanofi-Aventis US LLC. Motion Hearing set for 7/24/2020 10:00 AM in San Francisco, Courtroom 01, 17th Floor before Judge Susan Illston. Responses due by 7/1/2020. Replies due by 7/8/2020.(Blaschke, Matthew)
Related: [-]
Att: 1 Proposed Order,
Att: 2 Certificate/Proof of Service
13 13 NOTICE of Appearance by Jonathan S. Tam (Tam, Jonathan)
Related: [-]
Tuesday, June 16, 2020
12 12 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ig, COURT STAFF)
Related: [-]
11 11 Certificate of Interested Entities by Sanofi US Services Inc., Sanofi-Aventis US LLC identifying Corporate Parent Sanofi for Sanofi-Aventis US LLC. (Mayo, Sharon)
Related: [-]
10 10 Certificate of Interested Entities by Sanofi US Services Inc., Sanofi-Aventis US LLC identifying Corporate Parent Sanofi for Sanofi US Services Inc.. (Mayo, Sharon)
Related: [-]
9 9 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Ralph Dudley.. (Moore, Jennifer)
Related: [-]
8 8 NOTICE of Appearance by Sharon D. Mayo (Mayo, Sharon)
Related: [-]
7 7 CERTIFICATE OF SERVICE by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation re6 Certificate of Interested Entities,,4 MOTION to Stay ,1 Notice of Removal,,3 Notice of Appearance (Blaschke, Matthew)
Related: [-]
Monday, June 15, 2020
6 6 Corporate Disclosure Statement by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation identifying Corporate Parent Boehringer Ingelheim International GMBH for Boehringer Ingelheim USA Corporation; Corporate Parent Boehringer Ingelheim Corporation, Corporate Parent Boehringer Ingelheim USA Corporation for Boehringer Ingelheim Pharmaceuticals, Inc.. Rule 7.1 Disclosure Statement and Civil Local Rule 3-15 Certification of Interested Entities or Persons (Blaschke, Matthew)
Related: [-]
5 5 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 9/9/2020. Initial Case Management Conference set for 9/16/2020 01:30 PM in Oakland, Courtroom 4, 3rd Floor. (jmlS, COURT STAFF)
Related: [-]
4 4 MOTION to Stay filed by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation, GlaxoSmithKline LLC, Pfizer Inc., Sanofi US Services Inc., Sanofi-Aventis US LLC, The Vons Companies, Inc.. Responses due by 6/29/2020. Replies due by 7/6/2020.(Blaschke, Matthew)
Related: [-]
Att: 1 Proposed Order Granting Defendants' Motion to Stay All Proceedings Pending Transfer to Multidistrict Litigation
3 3 NOTICE of Appearance by Matthew J. Blaschke (Blaschke, Matthew)
Related: [-]
2 2 Case assigned to Magistrate Judge Donna M. Ryu. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 6/29/2020. (bwS, COURT STAFF)
Related: [-]
1 1 NOTICE OF REMOVAL with jury demand from Superior Court of the State of California in and for Alameda County. Their case number is RG20061652, (Filing Fee: $400.00, receipt number 0971-14577476). Filed by Sanofi-Aventis US LLC, Pfizer Inc., GlaxoSmithKline LLC, Boehringer Ingelheim USA Corporation, The Vons Companies, Inc., Boehringer Ingelheim Pharmaceuticals, Inc., Sanofi US Services Inc..(Blaschke, Matthew) Modified on 6/15/2020 (jmlS, COURT STAFF).
Related: [-]
Att: 1 Exhibit A - Pleadings from Superior Court,
Att: 2 Civil Cover Sheet Civil Cover Sheet