Consolidated
Lead case: 9:20-md-02924

Florida Southern District Court
Judge:Robin L Rosenberg
Case #: 9:20-cv-81142
Nature of Suit365 Torts - Personal Injury - Product Liability
Cause28:1332 Diversity-Product Liability
Case Filed:Jul 15, 2020
Terminated:Jul 22, 2020
Case in other court:California Northern, 3:20-cv-03948
Last checked: Monday Jan 11, 2021 5:09 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
Pfizer Inc
Represented By
Jessica B. Rydstrom
Williams & Connolly LLP
contact info
Defendant
The Von Companies, Inc.
Plaintiff
Gary Campbell
Represented By
Jennifer A. Moore
Moore Law Group, PLLC
contact info


Docket last updated: 09/17/2024 11:59 PM EDT
Thursday, February 25, 2021
31 31 misc MDL Transmittal Letter Requesting/Sending Case Fri 02/26 3:23 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-03948 (mc)
Related: [-]
30 30 4 pgs order Order Remanding Case to State Court Fri 02/26 12:58 PM
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-81142-RLR. See attached document for full details. (mc)
Related: [-]
Wednesday, July 22, 2020
29 29 order Administrative Order Wed 07/22 12:53 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: [-]
Wednesday, July 15, 2020
28 28 transfer MDL Tag-Along/Transfer In Case Receipt Wed 07/15 3:34 PM
MDL Transfer In Case Receipt from Northern District of California. Case Number 3:20-cv-03948 with documents 1-25. Assigned FLSD Case Number 9:20-cv-81142-RLR on 7/15/2020. Re: FLSD MDL Case Number 9:20-md-02924-RLR. (mc)
Related: [-]
27 27 order Clerk's Notice of Judge Assignment and Optional Consent Wed 07/15 3:28 PM
Clerks Notice of Judge Assignment to Judge Robin L. Rosenberg. (mc)
Related: [-]
26 26 transfer Case Transferred In - District Transfer - CV - NO FEE Wed 07/15 3:23 PM
Case transferred in from California Northern; Case Number 3:20-cv-03948. Electronic file including transfer order and docket sheet received. .(mc)
Related: [-]
utility Remark Wed 07/15 10:37 AM
Case transferred to Southern District of Florida. (wsnS, COURT STAFF)
Related: [-]
Monday, July 06, 2020
25 25 CONDITIONAL TRANSFER ORDER (CTO-24) by MDL Panel on 7/2/2020. (wsnS, COURT STAFF)
Related: [-]
Tuesday, June 30, 2020
24 24 ***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: [-]
23 23 ORDER STAYING CASES PENDING RULING BY JUDICIAL PANEL ON MULTIDISTRICT LITIGATION REGARDING TRANSFER (Illston, Susan)
Related: [-]
Thursday, June 25, 2020
22 22 Rule 7.1 Disclosures by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation identifying Corporate Parent Boehringer Ingelheim Corporation, Corporate Parent Boehringer Ingelheim USA Corporation for Boehringer Ingelheim Pharmaceuticals, Inc.; Corporate Parent Boehringer Ingelheim International GMBH for Boehringer Ingelheim USA Corporation.(Blaschke, Matthew)
Related: [-]
Att: 1 Certificate/Proof of Service
21 21 NOTICE of Appearance by Matthew J. Blaschke (Blaschke, Matthew)
Related: [-]
Wednesday, June 24, 2020
20 20 ORDER DENYING PLAINTIFFS' MOTIONS FOR SHORTENED TIME; SCHEDULING ORDER. Signed by Judge Susan Illston on 6/23/2020. (tvnS, COURT STAFF)
Related: [-]
Tuesday, June 23, 2020
19 19 REPLY Related [+] filed byGary Campbell.(Moore, Jennifer)
Related: [-] 15 MOTION to Shorten Time on Plaintiff's Motion to Remand
Att: 1 Certificate/Proof of Service
Monday, June 22, 2020
18 18 OPPOSITION/RESPONSE Related [+] (Dkt. 10) filed byPfizer Inc..(Rydstrom, Jessica)
Related: [-] 15 MOTION to Shorten Time on Plaintiff's Motion to Remand
Att: 1 Declaration of Jessica B. Rydstrom
Friday, June 19, 2020
17 17 NOTICE by Pfizer Inc. of Notice of Related Cases Pursuant to Civil L.R. 3-12(Rydstrom, Jessica)
Related: [-]
Att: 1 Exhibit 1 - Plaintiff's Counsel's Notice of Related Cases,
Att: 2 Exhibit 2 - Defendants' Response to Notice of Related Cases
16 16 Amended MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation filed by Pfizer Inc.. Motion Hearing set for 7/24/2020 10:00 AM before Judge Susan Illston. Responses due by 7/6/2020. Replies due by 7/13/2020.(Rydstrom, Jessica)
Related: [-]
Att: 1 Proposed Order
15 15 MOTION to Shorten Time on Plaintiff's Motion to Remand filed by Gary Campbell.(Moore, Jennifer)
Related: [-]
Att: 1 Declaration of Jennifer A. Moore,
Att: 2 Certificate/Proof of Service,
Att: 3 Proposed Order
14 14 CERTIFICATE OF SERVICE by Gary Campbell re10 MOTION to Remand (Moore, Jennifer)
Related: [-]
13 13 ORDER, 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 Laurel Beeler 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 6/19/20.(haS, COURT STAFF)
Related: [-]
Att: 1 Notice of Eligibility for Video Recording
12 12 Certificate of Interested Entities by GlaxoSmithKline, LLC identifying Corporate Parent GlaxoSmithKline PLC for GlaxoSmithKline, LLC. (Tam, Jonathan)
Related: [-]
Thursday, June 18, 2020
11 11 NOTICE of Appearance by Jessica Bodger Rydstrom (Rydstrom, Jessica)
Related: [-]
10 10 MOTION to Remand filed by Gary Campbell. Motion Hearing set for 7/30/2020 09:30 AM in San Francisco, Courtroom B, 15th Floor before Magistrate Judge Laurel Beeler. Responses due by 7/2/2020. Replies due by 7/9/2020. (Moore, Jennifer)
Related: [-]
9 9 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. (ejkS, COURT STAFF)
Related: [-]
Wednesday, June 17, 2020
8 8 NOTICE of Appearance by Jonathan S. Tam (Tam, Jonathan)
Related: [-]
Tuesday, June 16, 2020
7 7 CERTIFICATE OF SERVICE by Pfizer Inc. (Rydstrom, Jessica)
Related: [-]
6 6 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 9/10/2020. Initial Case Management Conference set for 9/17/2020 11:00 AM in San Francisco, Courtroom B, 15th Floor. (jmlS, COURT STAFF)
Related: [-]
5 5 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Gary Campbell.. (Moore, Jennifer)
Related: [-]
Monday, June 15, 2020
4 4 MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation filed by Pfizer Inc.. Motion Hearing set for 7/30/2020 09:30 AM before Magistrate Judge Laurel Beeler. Responses due by 6/29/2020. Replies due by 7/6/2020.(Rydstrom, Jessica)
Related: [-]
Att: 1 Proposed Order
3 3 Corporate Disclosure Statement by Pfizer Inc. (Rydstrom, Jessica)
Related: [-]
2 2 Case assigned to Magistrate Judge Laurel Beeler. 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. (mbcS, 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 RG20061371. (Filing fee $400 receipt number 0971-14580360). Filed by Pfizer Inc..(Rydstrom, Jessica) Modified on 6/16/2020 (jmlS, COURT STAFF).
Related: [-]
Att: 1 Exhibit A - State Court Pleadings,
Att: 2 Civil Cover Sheet