Consolidated
Lead case: 3:16-md-02741

California Northern District Court
Judge:Vince Chhabria
Case #: 3:24-cv-03223
Nature of Suit365 Torts - Personal Injury - Product Liability
Cause28:1441 Petition for Removal- Personal Injury
Case Filed:May 29, 2024
Case in other court:USDC-Central District of California (Southern Divi, 8:24-cv-01032-DOC-KES
Last checked: Monday Nov 25, 2024 12:18 AM PST
Defendant
Monsanto Company
Represented By
Alicia J. Donahue
Shook Hardy & Bacon L.L.P.
contact info
Ryan S. Killian
Shook Hardy And Bacon LLP
contact info
Mayela C. Montenegro-Urch
Shook Hardy And Bacon LLP
contact info
Kara Flageollet
Shook Hardy And Bacon L.L.P.
contact info
Defendant
New Home Depot Product Authority, LLC
Represented By
Joshua S Goodman
Goodman Neuman Hamilton LLP
contact info
Zachary S. Tolson
Goodman Neuman Hamilton LLP
contact info
Defendant
Wilbur-Ellis Company LLC
Represented By
Alicia J. Donahue
Shook Hardy & Bacon L.L.P.
contact info
Mayela C. Montenegro-Urch
Shook Hardy And Bacon LLP
contact info
Kara Flageollet
Shook Hardy And Bacon L.L.P.
contact info
Defendant
Wilbur-Ellis Nutrition, LLC
Represented By
Alicia J. Donahue
Shook Hardy & Bacon L.L.P.
contact info
Mayela C. Montenegro-Urch
Shook Hardy And Bacon LLP
contact info
Kara Flageollet
Shook Hardy And Bacon L.L.P.
contact info
Plaintiff
Michael J. Burton
Represented By
Jackalyn Olinger Rochelle
Bailey And Glasser LLP
contact info
D. Todd Mathews
Bailey & Glasser
contact info


Docket last updated: 04/17/2025 11:59 PM PDT
Monday, February 03, 2025
18 18 misc Objection Mon 02/03 7:19 AM
OBJECTIONS to Defendant's Notice of Deposition of Elizabeth Burton Exhibit A Requests by Michael J. Burton. (Olinger Rochelle, Jackalyn)
Related: [-]
Wednesday, January 15, 2025
17 17 misc Objection Wed 01/15 12:50 PM
OBJECTIONS to Defendant's Notice of Deposition Exhibit A Requests by Michael J. Burton. (Olinger Rochelle, Jackalyn)
Related: [-]
Wednesday, July 17, 2024
16 16 notice Notice of Voluntary Dismissal Wed 07/17 2:00 PM
NOTICE of Voluntary Dismissal as to Home Depot Product Authority only by Michael J. Burton (Mathews, D.)
Related: [-]
Monday, June 17, 2024
15 15 notice Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures Mon 06/17 2:49 PM
Certificate of Interested Entities by New Home Depot Product Authority, LLC identifying Corporate Parent The Home Depot, Inc. for New Home Depot Product Authority, LLC. (Tolson, Zachary)
Related: [-]
14 14 notice Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures Mon 06/17 2:47 PM
Corporate Disclosure Statement by New Home Depot Product Authority, LLC identifying Corporate Parent The Home Depot, Inc. for New Home Depot Product Authority, LLC. (Tolson, Zachary)
Related: [-]
13 13 misc Stipulation without Proposed Order Mon 06/17 2:44 PM
STIPULATION TO EXTEND TIME TO ANSWER OR OTHERWISE RESPOND TO THE COMPLAINT filed by New Home Depot Product Authority, LLC. (Tolson, Zachary)
Related: [-]
Wednesday, May 29, 2024
12 12 transfer Case Transferred In - District Transfer Wed 05/29 5:52 PM
Case Transferred in from United States District Court for the Central District of California (Southern Division Santa Ana)
Related: [-]
MEMBER CASE OPENED re MDL 2741: U.S. District Court for the Central District of California ((Southern Division - Santa Ana), 8:24-cv-01032-DOC-KES, Burton v. Monsanto Company, et al, Opened in California Northern District as 3:24-cv-03223-VC pursuant to Conditional Transfer Order (CTO-461) cc: JPMDL (tn, COURT STAFF) (Filed on 5/29/2024) (Entered: 05/29/2024)
Related: [-]
utility MDL Member Case Wed 05/29 6:11 PM
MEMBER CASE OPENED re MDL 2741: U.S. District Court for the Central District of California ((Southern Division - Santa Ana), 8:24-cv-01032-DOC-KES, Burton v. Monsanto Company, et al, Opened in California Northern District as 3:24-cv-03223-VC pursuant to Conditional Transfer Order (CTO-461) cc: JPMDL (tn, COURT STAFF) (Filed on 5/29/2024)
Related: [-]
Thursday, May 23, 2024
11 11 Conditional Transfer Order - 461 from the United States Judicial Panel on Multidistrict Litigation, MDL 2741, transferring case to USDC, Northern District of California and assigned to Honorable Vince Chhabria. Case transferred electronically. (MD JS-6. Case Terminated.) (rolm)
Related: [-]
Friday, May 17, 2024
10 10 INITIAL STANDING ORDER FOLLOWING ASSIGNMENT OF CIVIL CASE TO JUDGE CARTER. (kdu)
Related: [-]
Thursday, May 16, 2024
9 9 STIPULATION Extending Time to Answer the complaint as to New Home Depot Product Authority, LLC answer now due 6/17/2024, filed by Defendant New Home Depot Product Authority, LLC.(Tolson, Zachary)
Related: [-]
Tuesday, May 14, 2024
8 8 CERTIFICATE of Interested Parties filed by Defendant Monsanto Company, identifying Michael J. Burton, Monsanto Company, Wilbur-Ellis Company, LLC, Wilbur-Ellis Nutrition, LLC, New Home Depot Product Authority, LLC, and Bayer AG. (Killian, Ryan)
Related: [-]
7 7 NOTICE OF DEFICIENCIES in Attorney Case Opening RE: Notice of Removal (Attorney Civil Case Opening)1 . The following error(s) was found: No Notice of Interested Parties has been filed. A Notice of Interested Parties must be filed with every partys first appearance. See Local Rule 7.1-1. Counsel must file a Notice of Interested Parties immediately. Failure to do so may be addressed by judicial action, including sanctions. See Local Rule 83-7. (et)
Related: [-]
6 6 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (et)
Related: [-]
5 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (et)
Related: [-]
4 4 NOTICE OF ASSIGNMENT to District Judge David O. Carter and Magistrate Judge Karen E. Scott. (et)
Related: [-]
Friday, May 10, 2024
3 3 PROOF OF SERVICE filed by Defendant Monsanto Company, re Civil Cover Sheet (CV-71)2 , Notice of Removal (Attorney Civil Case Opening),1 mail served on May 10, 2024. (Killian, Ryan)
Related: [-]
2 2 CIVIL COVER SHEET filed by Defendant Monsanto Company. (Killian, Ryan)
Related: [-]
1 1 NOTICE OF REMOVAL from Orange County Superior Court, case number 30-2024 0138900-CU-PL-CXC Receipt No: ACACDC-37450118 - Fee: $405, filed by Defendant Monsanto Company. (Attorney Ryan S Killian added to party Monsanto Company(pty:dft))(Killian, Ryan)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2,
Att: 3 Exhibit 3,
Att: 4 Exhibit 4,
Att: 5 Exhibit 5
CONFORMED E-FILED COPY OF COMPLAINT against Defendants Does 1 through 100, Monsanto Company, New Home Depot Product Authority, LLC, Wilbur-Ellis Company LLC, Wilbur-Ellis Nutrition, LLC. Jury Demanded., filed by Plaintiff Michael J. Burton. (FILED IN STATE COURT ON 3/26/2024 SUBMITTED ATTACHED TO EXHIBIT 1 TO NOTICE OF REMOVAL1 ). (et)
Related: [-]
CONFORMED E-FILED COPY OF PROOF OF SERVICE OF SUMMONS Executed by Plaintiff Michael J. Burton, upon Defendant Wilbur-Ellis Company LLC served on 4/16/2024, answer due 5/7/2024. Service of the Summons and Complaint were executed upon Jackson Yang, I delivered the documents to Jackson Yang who identified themselves as the person authorized to accept in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. (FILED IN STATE COURT ON 4/29/2024 SUBMITTED ATTACHED TO EXHIBIT 1 TO NOTICE OF REMOVAL1 ). (et)
Related: [-]
CONFORMED E-FILED COPY OF PROOF OF SERVICE OF SUMMONS Executed by Plaintiff Michael J. Burton, upon Defendant Monsanto Company served on 4/17/2024, answer due 5/8/2024. Service of the Summons and Complaint were executed upon Lauren Shipley, I delivered the documents to Lauren Shiply who identified themselves as the employee with identity confirmed in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. (FILED IN STATE COURT ON 4/29/2024 SUBMITTED ATTACHED TO EXHIBIT 1 TO NOTICE OF REMOVAL1 ). (et)
Related: [-]
CONFORMED E-FILED COPY OF PROOF OF SERVICE OF SUMMONS Executed by Plaintiff Michael J. Burton, upon Defendant Wilbur-Ellis Nutrition, LLC served on 4/16/2024, answer due 5/7/2024. in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 4/29/2024 SUBMITTED ATTACHED TO EXHIBIT 1 TO NOTICE OF REMOVAL1 ). (et)
Related: [-]
CONFORMED E-FILED COPY OF PROOF OF SERVICE OF SUMMONS Executed by Plaintiff Michael J. Burton, upon Defendant New Home Depot Product Authority, LLC served on 4/16/2024, answer due 5/7/2024. Service of the Summons and Complaint were executed upon CSC Lawyers in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 4/29/2024 SUBMITTED ATTACHED TO EXHIBIT 1 TO NOTICE OF REMOVAL1 ). (et)
Related: [-]
CONFORMED E-FILED COPY OF ANSWER TO COMPLAINT AND DEMAND FOR JURY TRIAL filed by Defendant Monsanto Company. [FILED IN STATE COURT ON 5/9/2024 SUBMITTED ATTACHED TO EXHIBIT 1 TO NOTICE OF REMOVAL1 ). (Attorney Alicia J Donahue added to party Monsanto Company(pty:dft), Attorney Kara Flageollet added to party Monsanto Company(pty:dft), Attorney Mayela C. Montenegro-Urch added to party Monsanto Company(pty:dft))(et)
Related: [-]
CONFORMED E-FILED COPY OF ANSWER TO COMPLAINT AND DEMAND FOR JURY TRIAL filed by Defendants Wilbur-Ellis Company LLC, Wilbur-Ellis Nutrition, LLC. (FILED IN STATE COURT ON 5/9/2024 SUBMITTED ATTACHED TO EXHIBIT 1 TO NOTICE OF REMOVAL1 ). (et)
Related: [-]
NON-CONFORMED COPY OF CONSENT REMOVAL1 , filed by Defendant New Home Depot Product Authority, LLC. (SUBMITTED ATTACHED TO NOTICE OF REMOVAL AS ATTACHMENT NO. 21 . (et) (Entered: 05/14/2024)
Related: [-]