Consolidated
Lead case: 9:20-md-02924

Florida Southern District Court
Judge:Robin L Rosenberg
Case #: 9:20-cv-81087
Nature of Suit365 Torts - Personal Injury - Product Liability
Cause28:1441 Notice of Removal-Product Liability
Case Filed:Jul 09, 2020
Terminated:Jul 22, 2020
Case in other court:California Northern, 3:20-cv-03923
Last checked: Tuesday Jan 05, 2021 5:36 AM EST
Defendant
Boehringer Ingelheim Pharmaceuticals, Inc.
1200 South Pine Island Road
Plantation, FL 33324
Represented By
Matthew J. Blaschke
King & Spalding LLP
contact info
Andrew Thomas Bayman
King And Spalding, LLP
contact info
Defendant
Boehringer Ingelheim USA Corporation
Represented By
Matthew J. Blaschke
King & Spalding LLP
contact info
Andrew Thomas Bayman
King And Spalding, LLP
contact info
Defendant
GlaxoSmithKline LLC
Represented By
Mark S. Cheffo
Dechert LLP
contact info
Jonathan S. Tam
Dechert LLP
contact info
Will W. Sachse
Dechert LLP
contact info
Defendant
Grocery Outlet
Defendant
Inc Pfizer
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
Grag Amelino
Represented By
Pedram Esfandiary
Baum, Hedlund, Aristei & Goldman, P.C.
contact info
Robert Brent Wisner
Baum Helund Aristei & Goldman PC
contact info
Adam Foster
Baum, Hedlund, Aristei & Goldman, P.C.
contact info
Michael L. Baum
Baum, Hedlund, Aristei & Goldman P.C.
contact info


Docket last updated: 09/17/2024 11:59 PM EDT
Thursday, February 25, 2021
37 37 misc MDL Transmittal Letter Requesting/Sending Case Fri 02/26 2:39 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-03923 (mc)
Related: [-]
36 36 4 pgs order Order Remanding Case to State Court Fri 02/26 10:34 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-81087-RLR. See attached document for full details. (mc)
Related: [-]
Wednesday, July 22, 2020
35 35 order Administrative Order Wed 07/22 12:32 PM
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: [-]
Thursday, July 09, 2020
34 34 transfer MDL Tag-Along/Transfer In Case Receipt Thu 07/09 8:45 AM
MDL Transfer In Case Receipt from Northern District of California. Case Number 3:20-cv-03923 with documents 1-31. Assigned FLSD Case Number 9:20-cv-81087-RLR on 7/9/2020. Re: FLSD MDL Case Number 9:20-md-02924-RLR. (mc)
Related: [-]
33 33 order Clerk's Notice of Judge Assignment and Optional Consent Thu 07/09 8:31 AM
Clerks Notice of Judge Assignment to Judge Robin L. Rosenberg. (mc)
Related: [-]
32 32 transfer Case Transferred In - District Transfer - CV - NO FEE Thu 07/09 8:27 AM
Case transferred in from California Northern; Case Number 3:20-cv-03923. Electronic file including transfer order and docket sheet received. .(mc)
Related: [-]
Wednesday, July 08, 2020
31 31 ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER by MDL Panel on 7/7/2020. (wsnS, COURT STAFF)
Related: [-]
Tuesday, June 30, 2020
30 30 ***FILED IN ERROR. DUPLICATE ENTRY*** ORDER STAYING CASES PENDING RULING BY JUDICIAL PANEL ON MULTIDISTRICT LITIGATION REGARDING TRANSFER. Signed by Judge Susan Illston on 6/30/2020. (tvnS, COURT STAFF) Modified on 6/30/2020 (tvnS, COURT STAFF).
Related: [-]
29 29 ORDER STAYING CASES PENDING RULING BY JUDICIAL PANEL ON MULTIDISTRICT LITIGATION REGARDING TRANSFER (Illston, Susan)
Related: [-]
Thursday, June 25, 2020
28 28 Rule 7.1 Disclosures 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..(Blaschke, Matthew)
Related: [-]
Att: 1 Certificate/Proof of Service
27 27 NOTICE of Appearance by Matthew J. Blaschke (Blaschke, Matthew)
Related: [-]
Wednesday, June 24, 2020
26 26 ORDER DENYING PLAINTIFFS' MOTIONS FOR SHORTENED TIME; SCHEDULING ORDER. Signed by Judge Susan Illston on 6/23/2020. (tvnS, COURT STAFF)
Related: [-]
25 25 CERTIFICATE OF SERVICE by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC re23 Notice (Other) (Notice of Order Granting Motion to Consider Whether Cases Should Be Related) (Mayo, Sharon)
Related: [-]
Tuesday, June 23, 2020
24 24 Case reassigned to Judge Susan Illston. Judge Judge James Donato no longer assigned to the 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. (haS, COURT STAFF)
Related: [-]
23 23 NOTICE filed by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC re16 Notice of Order Granting Motion to Consider Whether Cases Should Be Related(Mayo, Sharon)
Related: [-]
Monday, June 22, 2020
22 22 CERTIFICATE OF SERVICE by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC re19 Opposition/Response to Motion,16 Notice (Other), (Mayo, Sharon)
Related: [-]
21 21 CERTIFICATE OF SERVICE by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC re12 Amended MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation (Mayo, Sharon)
Related: [-]
20 20 ORDER. Plaintiff's request to shorten time on the remand motion, Civil L.R. 6-3, is denied. Signed by Judge James Donato on 6/22/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc4S, COURT STAFF)
Related: [-]
Friday, June 19, 2020
19 19 OPPOSITION/RESPONSE to Related [+] filed by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC.(Mayo, Sharon)
Related: [-] 17 MOTION to Shorten Time on Plaintiff's Motion to Remand (Dkt. 13)
Att: 1 Declaration of Sharon Mayo
18 18 CERTIFICATE OF SERVICE filed by Grag Amelino of re13 MOTION to Remand (Wisner, Robert)
Related: [-]
17 17 NOTICE OF MOTION AND MOTION to Shorten Time on re 13 Plaintiff's Motion to Remand to State Court and Impose Sanctions filed by Grag Amelino.(Wisner, Robert)
Related: [-]
Att: 1 Declaration,
Att: 2 Proposed Order,
Att: 3 Certificate/Proof of Service
16 16 Notice of Plaintiff's Notice of Related Cases Pursuant to Civil L.R. 3-12; Administrative Motion to Whether Cases Should Be Related and Defendants' Response filed by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC(Mayo, Sharon)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2
15 15 CASE MANAGEMENT SCHEDULING ORDER: Initial Case Management Conference set for 9/24/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor. Case Management Statement due by 9/17/2020. Signed by Judge James Donato on 6/19/2020. (lrcS, COURT STAFF)
Related: [-]
14 14 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: [-]
Wednesday, June 17, 2020
13 13 NOTICE OF MOTION AND MOTION to Remand to State Court and Impose Sanctions; Memorandum of Points and Authorities filed by Grag Amelino. Motion Hearing set for 7/23/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/1/2020. Replies due by 7/8/2020. (Wisner, Robert)
Related: [-]
12 12 Amended MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation filed by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC. Motion Hearing set for 7/23/2020 10:00 AM before Judge James Donato. Responses due by 7/1/2020. Replies due by 7/8/2020.(Mayo, Sharon)
Related: [-]
Att: 1 Proposed Order
11 11 ORDER, Case Reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge James Donato for all further proceedings. Magistrate Judge Joseph C. Spero no longer assigned to the 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 6/17/20.(haS, COURT STAFF)
Related: [-]
Att: 1 Notice of Eligibility for Video Recording
10 10 NOTICE of Appearance by Jonathan S. Tam (Tam, Jonathan)
Related: [-]
Tuesday, June 16, 2020
9 9 Initial Case Management Scheduling Order with ADR Deadlines: Joint Case Management Statement due by 9/18/2020. Initial Case Management Conference set for 9/25/2020 at 2:00 PM in San Francisco, Courtroom F, 15th Floor. (tnS, COURT STAFF)
Related: [-]
8 8 CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF)
Related: [-]
7 7 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Grag Amelino.. (Wisner, Robert)
Related: [-]
6 6 CERTIFICATE OF SERVICE by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC (Mayo, Sharon)
Related: [-]
Monday, June 15, 2020
5 5 NOTICE OF MOTION AND MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation; Memorandum of Points and Authorities in Support Thereof filed by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC. Motion Hearing set for 7/31/2020 09:30 AM before Magistrate Judge Joseph C. Spero. Responses due by 6/29/2020. Replies due by 7/6/2020.(Mayo, Sharon)
Related: [-]
4 4 Case assigned to Magistrate Judge Joseph C. Spero. 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: [-]
3 3 Rule 7.1 Corporate Disclosure Statement and Civil Local Rule 3-15 Certification of Interested Entities or Persons filed by Sanofi-Aventis U.S. LLC identifying Corporate Parent Sanofi for Sanofi-Aventis U.S. LLC. (Mayo, Sharon)
Related: [-]
2 2 Rule 7.1 Corporate Disclosure Statement and Civil Local Rule 3-15 Certification of Interested Entities or Persons filed by Sanofi US Services Inc. identifying Corporate Parent Sanofi for Sanofi US Services Inc.. (Mayo, Sharon)
Related: [-]
1 1 NOTICE OF REMOVAL from Alameda County Superior Court. Their case number is RG20061342, (Filing Fee: $400.00, receipt number 0971-14577989). Filed by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC, Pfizer Inc., GlaxoSmithKline LLC, Boehringer Ingelheim Pharmaceuticals, Inc. and Boehringer Ingelheim USA Corporation.(Mayo, Sharon) Modified on 6/16/2020 (tnS, COURT STAFF).
Related: [-]
Att: 1 Exhibit A,
Att: 2 Civil Cover Sheet