Consolidated
Lead case: 9:20-md-02924

Florida Southern District Court
Judge:Robin L Rosenberg
Case #: 9:20-cv-81098
Nature of Suit365 Torts - Personal Injury - Product Liability
Cause28:1441 Notice of Removal-Personal Injury
Case Filed:Jul 09, 2020
Terminated:Jul 22, 2020
Case in other court:California Northern, 3:20-cv-03964
Last checked: Tuesday Jan 05, 2021 4:29 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
Defendant
Boehringer Ingelheim USA Corporation
Represented By
Matthew J. Blaschke
King & Spalding LLP
contact info
Defendant
GlaxoSmithKline LLC
Represented By
Jonathan S. Tam
Dechert LLP
contact info
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
Reha Ray Karaoz
Represented By
Nicole K.H. Maldonado
Baum, Hedlund, Aristei & Goldman, P.C.
contact info
Adam Foster
Baum, Hedlund, Aristei & Goldman, P.C.
contact info
Jennifer A. Moore
Moore Law Group, PLLC
contact info
Michael L. Baum
Baum, Hedlund, Aristei & Goldman P.C.
contact info
Pedram Esfandiary
Baum, Hedlund, Aristei & Goldman, P.C.
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
35 35 misc MDL Transmittal Letter Requesting/Sending Case Fri 02/26 2:56 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-03964 (mc)
Related: [-]
34 34 4 pgs order Order Remanding Case to State Court Fri 02/26 11:52 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-81098-RLR. See attached document for full details. (mc)
Related: [-]
Wednesday, July 22, 2020
33 33 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
32 32 transfer MDL Tag-Along/Transfer In Case Receipt Thu 07/09 3:07 PM
MDL Transfer In Case Receipt from Northern District of California. Case Number 3:20-cv-03964 with documents 1-29. Assigned FLSD Case Number 9:20-cv-81098-RLR on 7/9/2020. Re: FLSD MDL Case Number 9:20-md-02924-RLR. (mc)
Related: [-]
31 31 order Clerk's Notice of Judge Assignment and Optional Consent Thu 07/09 2:59 PM
Clerks Notice of Judge Assignment to Judge Robin L. Rosenberg. (mc)
Related: [-]
30 30 transfer Case Transferred In - District Transfer - CV - NO FEE Thu 07/09 2:56 PM
Case transferred in from California Northern; Case Number 3:20-cv-03964. Electronic file including transfer order and docket sheet received. .(mc)
Related: [-]
Wednesday, July 08, 2020
29 29 ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER by MDL Panel on 7/7/2020. (wsnS, COURT STAFF)
Related: [-]
Tuesday, June 30, 2020
28 28 ***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: [-]
27 27 ORDER STAYING CASES PENDING RULING BY JUDICIAL PANEL ON MULTIDISTRICT LITIGATION REGARDING TRANSFER (Illston, Susan)
Related: [-]
Thursday, June 25, 2020
26 26 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
25 25 NOTICE of Appearance by Matthew J. Blaschke (Blaschke, Matthew)
Related: [-]
Wednesday, June 24, 2020
24 24 ORDER DENYING PLAINTIFFS' MOTIONS FOR SHORTENED TIME; SCHEDULING ORDER. Signed by Judge Susan Illston on 6/23/2020. (tvnS, COURT STAFF)
Related: [-]
23 23 Case reassigned to Judge Susan Illston. Judge Yvonne Gonzalez Rogers 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: [-]
22 22 CERTIFICATE OF SERVICE by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC re19 Notice (Other),21 Notice (Other) (Mayo, Sharon)
Related: [-]
Tuesday, June 23, 2020
21 21 NOTICE by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC re14 Notice (Other), (Notice of Order Granting Motion to Consider Whether Cases Should Be Related)(Mayo, Sharon)
Related: [-]
Att: 1 Exhibit 1
Monday, June 22, 2020
20 20 CERTIFICATE OF SERVICE by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC re16 Opposition/Response to Motion,14 Notice (Other), 14 Notice of Related Cases and 16 Opposition to Motion to Shorten Time (Mayo, Sharon)
Related: [-]
19 19 NOTICE of Ruling on Plaintiff's Motion to Shorten Time on Plaintiff's Motion to Remand Pursuant to Local Rule 6-3 by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC (Mayo, Sharon) Modified on 6/23/2020 (jjbS, COURT STAFF).
Related: [-]
18 18 CERTIFICATE OF SERVICE by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC (Mayo, Sharon)
Related: [-]
17 17 REPLY Related [+] filed byReha Ray Karaoz.(Wisner, Robert)
Related: [-] 15 MOTION to Shorten Time on Plaintiff's Motion to Remand (Dkt. 12)
Att: 1 Certificate/Proof of Service
Friday, June 19, 2020
16 16 OPPOSITION/RESPONSE Related [+] filed bySanofi US Services Inc., Sanofi-Aventis U.S. LLC.(Mayo, Sharon)
Related: [-] 15 MOTION to Shorten Time on Plaintiff's Motion to Remand (Dkt. 12)
Att: 1 Declaration of Sharon D. Mayo
15 15 MOTION to Shorten Time on Plaintiff's Motion to Remand (Dkt. 12) filed by Reha Ray Karaoz.(Wisner, Robert)
Related: [-]
Att: 1 Declaration,
Att: 2 Proposed Order,
Att: 3 Certificate/Proof of Service
14 14 NOTICE of Related Cases Pursuant to Civil L.R. 3-12; Administrative Motion to Whether Cases Should Be Related and Defendants' Response by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC(Mayo, Sharon) Modified on 6/22/2020 (jjbS, COURT STAFF).
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2
13 13 Certificate of Interested Entities by GlaxoSmithKline, LLC identifying Corporate Parent GlaxoSmithKline PLC for GlaxoSmithKline, LLC. (Tam, Jonathan)
Related: [-]
Thursday, June 18, 2020
12 12 MOTION to Remand filed by Reha Ray Karaoz. Motion Hearing set for 7/28/2020 02:00 PM in Oakland, Courtroom 1, 4th Floor before Judge Yvonne Gonzalez Rogers. Responses due by 7/2/2020. Replies due by 7/9/2020.(Wisner, Robert)
Related: [-]
Att: 1 Proposed Order,
Att: 2 Certificate/Proof of Service
[LINK:Electronic filing error] . Incorrect event used. [err101]. Correct event is "Re-notice Motion." Correct event can be found under Civil Events > Motions and Related Fili ngs > Other Supporting Documents. Corrected by Clerk's Office. No further action is necessary. Re: 11 Amended MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation filed by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC (jjbS, COURT STAFF)
Related: [-]
Wednesday, June 17, 2020
11 11 Re-Notice Motion re5 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 7/28/2020 02:00 PM before Judge Yvonne Gonzalez Rogers. Responses due by 7/1/2020. Replies due by 7/8/2020.(Mayo, Sharon) Modified on 6/18/2020 (jjbS, COURT STAFF). Modified on 6/18/2020 (jjbS, COURT STAFF).
Related: [-]
Att: 1 Proposed Order
10 10 ORDER, Case Reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Yvonne Gonzalez Rogers 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
9 9 NOTICE of Appearance by Jonathan S. Tam (Tam, Jonathan)
Related: [-]
Tuesday, June 16, 2020
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 Reha Ray Karaoz.. (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 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 7/31/2020 09:30 AM before Magistrate Judge Joseph C. Spero. Responses due by 6/29/2020. Replies due by 7/6/2020.(Mayo, Sharon)
Related: [-]
Att: 1 Proposed Order
4 4 Corporate Disclosure Statement by Sanofi-Aventis U.S. LLC identifying Corporate Parent Sanofi for Sanofi-Aventis U.S. LLC. (Mayo, Sharon)
Related: [-]
3 3 Corporate Disclosure Statement by Sanofi US Services Inc. identifying Corporate Parent Sanofi for Sanofi US Services Inc.. (Mayo, Sharon)
Related: [-]
2 2 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: [-]
1 1 NOTICE OF REMOVAL from Alameda County Superior Court. Their case number is RG20061542. (Filing fee $400 receipt number 0971-14579264). Filed bySanofi US Services Inc., Sanofi-Aventis U.S. LLC.(Mayo, Sharon)
Related: [-]
Att: 1 Exhibit A,
Att: 2 Civil Cover Sheet