Consolidated
Lead case: 3:25-md-03140

Florida Northern District Court
Judge:M Casey Rodgers
Referred: Hope T Cannon
Case #: 3:25-cv-00097
Nature of Suit367 Torts - Personal Injury - Health Care/Pharmaceutical Personal Injury/Product Liability
Cause28:1332 Diversity-Product Liability
Case Filed:Feb 10, 2025
Case in other court:California Central, 5:24-cv-02285
Last checked: Tuesday Feb 11, 2025 11:05 AM EST
Defendant
GREENSTONE LLC
Represented By
Jay Bhimani
Dechert LLP
contact info
Defendant
PFIZER INC
Represented By
George John Gigounas
Dla Piper LLP
contact info
Defendant
PHARMACIA AND UPJOHN COMPANY LLC
Represented By
George John Gigounas
Dla Piper LLP
contact info
Defendant
PHARMACIA LLC
Represented By
George John Gigounas
Dla Piper LLP
contact info
Defendant
PRASCO LLC
Represented By
Mary Ann L. Wymore
Ub Greensfelder LLC
contact info
Defendant
VIATRIS INC
Plaintiff
KATHLEEN FAZIO
Represented By
THOMAS R ANAPOL
Anapol Weiss - Philadelphia PA
contact info


Docket last updated: 02/11/2025 10:30 PM EST
Monday, February 10, 2025
41 41 Case transferred in from District of California Central; Case Number 5:24-cv-02285. Original file certified copy of transfer order and docket sheet received.
Related: [-]
40 40 Transfer Order from the United States Judicial Panel on Multidistrict Litigation, MDL No. 3140, transferring case to USDC, Northern District of Florida for coordinated or consolidated pretrial proceedings, and with the consent of that court, assigned to Honorable M. Casey Rodgers. Case transferred electronically. (MD JS-6. Case Terminated.) (jp) [Transferred from California Central on 2/10/2025.]
Related: [-]
Thursday, January 09, 2025
39 39 PROOF OF SERVICE Executed by Plaintiff Kathleen Fazio, upon Defendant Greenstone LLC served on 11/18/2024, answer due 1/17/2025; Pfizer Inc. served on 11/5/2024, answer due 1/10/2025; Pharmacia LLC served on 10/31/2024, answer due 1/10/2025; Pharmacia and Upjohn Co. LLC served on 12/11/2024, answer due 2/10/2025; Prasco, LLC served on 11/1/2024, answer due 1/10/2025; Viatris Inc. served on 11/1/2024, answer due 1/10/2025. in compliance with Federal Rules of Civil Procedure by service on a domestic corporation, unincorporated association, or public entityamethod of service not specified. Original Summons NOT returned. (Finken, Tracy) [Transferred from California Central on 2/10/2025.]
Related: [-]
Thursday, December 26, 2024
38 38 ORDER GRANTING Joint Stipulation to stay Action (Doc.37 ) by Judge Josephine L. Staton, the Court finds good cause for the stipulation and hereby GRANTS the stipulation. This action shall be stayed through 2/15/2025 or until the JPML decides the Petition, whichever is sooner. On 2/15/2025, if this action is not transferred to an MDL proceeding, the parties shall file a joint status update. If the Petition is denied, Defendants shall have through and until 21 days after the JPML rules on the anticipated JPML petition to respond to the Complaint. (jp) [Transferred from California Central on 2/10/2025.]
Related: [-]
Thursday, December 19, 2024
37 37 Joint STIPULATION to Stay Case filed by Defendants Pfizer Inc., Pharmacia and Upjohn Co. LLC, Pharmacia LLC.(Gigounas, George) [Transferred from California Central on 2/10/2025.]
Related: [-]
Att: 1 Proposed Order
Friday, November 22, 2024
36 36 Mail Returned Undeliverable addressed to Tracy A Finken re Pro Hac Vice Application Due (G-109)9 . (jp) [Transferred from California Central on 2/10/2025.]
Related: [-]
35 35 Corporate Disclosure Statement and NOTICE of Interested Parties filed by Defendant Greenstone LLC, identifying Viatris Inc. as Corporate Parent, Upjohn US 2 LLC as an Affiliate, Upjohn US Holdings Inc. as an Affiliate. (Attorney Jay Bhimani added to party Greenstone LLC(pty:dft))(Bhimani, Jay) [Transferred from California Central on 2/10/2025.]
Related: [-]
34 34 CORPORATE DISCLOSURE STATEMENT filed by Defendant Viatris Inc. (Bhimani, Jay) [Transferred from California Central on 2/10/2025.]
Related: [-]
Thursday, November 21, 2024
32 32 Corporate Disclosure Statement and Notice and CERTIFICATE of Interested Parties filed by Defendant Prasco, LLC Prasco, LLC, identifying Scion Companies, LLC. (Attorney Mary Ann L Wymore added to party Prasco, LLC(pty:dft))(Wymore, Mary Ann)[Transferred from California Central on 2/10/2025.]
Related: [-]
31 31 ORDER to Extend Time to Respond to Complaint By More Than Thirty Days27 by Judge Josephine L. Staton, Defendants shall have an extension through and including until 1/10/2025 to respond to the Complaint filed 10/28/2024 in the above-captioned action. (jp) [Transferred from California Central on 2/10/2025.]
Related: [-]
30 30 CORPORATE DISCLOSURE STATEMENT filed by Defendant Pharmacia and Upjohn Co. LLC identifying Pfizer Inc. as Corporate Parent. (Gigounas, George) [Transferred from California Central on 2/10/2025.]
Related: [-]
29 29 CORPORATE DISCLOSURE STATEMENT filed by Defendant Pharmacia LLC identifying Pfizer Inc. as Corporate Parent. (Gigounas, George) [Transferred from California Central on 2/10/2025.]
Related: [-]
28 28 CORPORATE DISCLOSURE STATEMENT filed by Defendant Pfizer Inc. identifying Pfizer, Inc. as Corporate Parent. (Gigounas, George) [Transferred from California Central on 2/10/2025.]
Related: [-]
27 27 Joint STIPULATION for Extension of Time to File Answer to January 10, 2025 filed by Defendants Pfizer Inc., Pharmacia and Upjohn Co. LLC, Pharmacia LLC.(Attorney George John Gigounas added to party Pfizer Inc.(pty:dft), Attorney George John Gigounas added to party Pharmacia and Upjohn Co. LLC(pty:dft), Attorney George John Gigounas added to party Pharmacia LLC(pty:dft))(Gigounas, George) [Transferred from California Central on 2/10/2025.]
Related: [-]
Att: 1 Proposed Order to Extend Time to Respond to Complaint by More Than Thirty Days
Tuesday, November 19, 2024
33 33 Mail Returned addressed to Thomas R Anapol re Notice of Assignment to United States Judges(CV-18) - optional html form5 (rolm) [Transferred from California Central on 2/10/2025.]
Related: [-]
Tuesday, November 12, 2024
26 26 Mail Returned Undeliverable addressed to Thomas R Anapol re Summons Issued (Attorney Civil Case Opening)10 . (jp) [Transferred from California Central on 2/10/2025.]
Related: [-]
25 25 Mail Returned addressed to Tracy A Finken re Summons Issued (Attorney Civil Case Opening)10 (rolm) [Transferred from California Central on 2/10/2025.]
Related: [-]
24 24 INITIAL STANDING ORDER upon filing of the complaint by Judge Josephine L. Staton. (kd) [Transferred from California Central on 2/10/2025.]
Related: [-]
Wednesday, November 06, 2024
23 23 ORDER RE TRANSFER PURSUANT to this Court's General Order in the Matter of Assignment of Cases and Duties to the District Judges. Related Case- filed. Related Case No: 2:24-cv-09195-JLS(AGRx). Case transferred from Judge Kenly Kiya Kato and Magistrate Judge Shashi H. Kewalramani to Judge Josephine L. Staton and Magistrate Judge Alicia G. Rosenberg for all further proceedings. The case number will now reflect the initials of the transferee Judge 5:24-cv-02285-JLS(AGRx). Signed by Judge Josephine L. Staton (ap) [Transferred from California Central on 2/10/2025.]
Related: [-]
Tuesday, November 05, 2024
22 22 Mail Returned addressed to Thomas R Anapol re Notice to Parties of Court-Directed ADR Program (ADR-8)6 . (aco) [Transferred from California Central on 2/10/2025.]
Related: [-]
21 21 Mail Returned addressed to Tracy A Finken re Pro Hac Vice Application Due (G-109)8 . (aco) [Transferred from California Central on 2/10/2025.]
Related: [-]
20 20 Mail Returned addressed to Thomas R Anapol re Pro Hac Vice Application Due (G-109)9 . (aco) [Transferred from California Central on 2/10/2025.]
Related: [-]
19 19 Mail Returned addressed to Thomas R Anapol re Pro Hac Vice Application Due (G-109)8 . (aco) [Transferred from California Central on 2/10/2025.]
Related: [-]
18 18 Mail Returned addressed to Tracy A Finken re Notice to Counsel Re: Consent to Proceed before a US Magistrate Judge7 . (aco) [Transferred from California Central on 2/10/2025.]
Related: [-]
17 17 Mail Returned addressed to Tracy A Finken re Notice to Parties of Court-Directed ADR Program (ADR-8)6 . (aco) [Transferred from California Central on 2/10/2025.]
Related: [-]
Friday, November 01, 2024
16 16 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Kenly Kiya Kato. APPLICATION of Attorney Tracy A. Finken to Appear Pro Hac Vice on behalf of Plaintiff Kathleen Fazio, designating Paige Boldt as local counsel is GRANTED.; granting13 Non-Resident Attorney Tracy A. Finken. (aco) [Transferred from California Central on 2/10/2025.]
Related: [-]
15 15 ORDER ON APPLICATION OF NON-RESIDENT ATTORNEY TO APPEAR IN A SPECIFIC CASE PRO HAC VICE by Judge Kenly Kiya Kato. APPLICATION of Attorney Thomas R. Anapol to Appear Pro Hac Vice on behalf of Plaintiff Kathleen Fazio, designating Paige Boldt as local counsel is GRANTED.; granting12 Non-Resident Attorney Thomas R. Anapol. (aco) [Transferred from California Central on 2/10/2025.]
Related: [-]
Thursday, October 31, 2024
14 14 CIVIL STANDING ORDER by Judge Kenly Kiya Kato. (npo) [Transferred from California Central on 2/10/2025.]
Related: [-]
13 13 APPLICATION of Non-Resident Attorney Tracy A. Finken to Appear Pro Hac Vice on behalf of Plaintiff Kathleen Fazio (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-38500137) filed by PLAINTIFF Kathleen Fazio. (Boldt, Paige) [Transferred from California Central on 2/10/2025.]
Related: [-]
Att: 1 Proposed Order
12 12 APPLICATION of Non-Resident Attorney Thomas R. Anapol to Appear Pro Hac Vice on behalf of Plaintiff Kathleen Fazio (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-38500118) filed by PLAINTIFF Kathleen Fazio. (Boldt, Paige) [Transferred from California Central on 2/10/2025.]
Related: [-]
Att: 1 Proposed Order
Wednesday, October 30, 2024
11 11 NOTICE of Related Case(s) filed by PLAINTIFF Kathleen Fazio. Related Case(s): 2:24-cv-09195(Boldt, Paige) [Transferred from California Central on 2/10/2025.]
Related: [-]
Att: 1 Exhibit,
Att: 2 Exhibit
Monday, October 28, 2024
10 10 21 DAY Summons Issued re Complaint (Attorney Civil Case Opening)1 as to Defendants Greenstone LLC, Pfizer Inc., Pharmacia LLC, Pharmacia and Upjohn Co. LLC, Prasco, LLC, Viatris Inc. (ghap) [Transferred from California Central on 2/10/2025.]
Related: [-]
9 9 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Tracy A Finken on behalf on Plaintiff. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (ghap) [Transferred from California Central on 2/10/2025.]
Related: [-]
8 8 NOTICE OF PRO HAC VICE APPLICATION DUE for Non-Resident Attorney Thomas R Anapol on behalf on Plaintiff. A document recently filed in this case lists you as an out-of-state attorney of record. However, the Court has not been able to locate any record that you are admitted to the Bar of this Court, and you have not filed an application to appear Pro Hac Vice in this case. Accordingly, within 5 business days of the date of this notice, you must either (1) have your local counsel file an application to appear Pro Hac Vice (Form G-64) and pay the applicable fee, or (2) complete the next section of this form and return it to the court at cacd_attyadm@cacd.uscourts.gov. You have been removed as counsel of record from the docket in this case, and you will not be added back to the docket until your Pro Hac Vice status has been resolved. (ghap) [Transferred from California Central on 2/10/2025.]
Related: [-]
7 7 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (ghap) [Transferred from California Central on 2/10/2025.]
Related: [-]
6 6 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) [Transferred from California Central on 2/10/2025.]
Related: [-]
5 5 NOTICE OF ASSIGNMENT to District Judge Kenly Kiya Kato and Magistrate Judge Shashi H. Kewalramani. (ghap) [Transferred from California Central on 2/10/2025.]
Related: [-]
4 4 NOTICE of Interested Parties filed by PLAINTIFF Kathleen Fazio, (Boldt, Paige) [Transferred from California Central on 2/10/2025.]
Related: [-]
3 3 Request for Clerk to Issue Summons on Civil Cover Sheet (CV-71)2 , Complaint (Attorney Civil Case Opening)1 filed by PLAINTIFF Kathleen Fazio.(Boldt, Paige) [Transferred from California Central on 2/10/2025.]
Related: [-]
Att: 1 Exhibit Exhibit A
2 2 CIVIL COVER SHEET filed by Plaintiff Kathleen Fazio. (Boldt, Paige) [Transferred from California Central on 2/10/2025.]
Related: [-]
1 1 COMPLAINT Receipt No: ACACDC-38473912 - Fee: $405, filed by PLAINTIFF Kathleen Fazio. (Attorney Paige N. Boldt added to party Kathleen Fazio(pty:pla))(Boldt, Paige) [Transferred from California Central on 2/10/2025.]
Related: [-]