Friedman v. Wyeth et al
California Central District Court | |
Judge: | Fernando M Olguin |
Referred: | Autumn D Spaeth |
Case #: | 2:25-cv-03093 |
Nature of Suit | 365 Torts - Personal Injury - Product Liability |
Cause | 28:1441 Notice of Removal - Product Liability |
Case Filed: | Apr 09, 2025 |
Case in other court: | Los Angeles County Superior Court, 25STCV06954 |
Last checked: Wednesday Apr 09, 2025 1:04 PM PDT |
Defendant
American Home Products Corporation
|
|
Defendant
Pfizer Inc.
|
|
Defendant
Pfizer Inc.,
|
Represented By
|
Defendant
Wyeth
|
|
Defendant
Wyeth Ayerst Inc.
|
Represented By
|
Defendant
Wyeth Company
|
|
Defendant
Wyeth Holdings LLC
|
|
Defendant
Wyeth LLC
|
Represented By
|
Defendant
Wyeth Pharmaceuticals LLC
|
|
Defendant
Wyeth-Ayerst International LLC
|
Represented By
|
Plaintiff
Alan Friedman
|
Docket last updated: 1 hours ago |
Monday, April 14, 2025 | ||
10 | 10
![]() PROOF OF SERVICE filed by defendants Pfizer Inc.,, Wyeth Ayerst Inc., Wyeth LLC, Wyeth-Ayerst International LLC, re service of Docket Nos. 5, 6, 7 and Initial Standing Order served on April 11 and April 14, 2025. (Beroukhim, E.) |
|
9 | 9
![]() ORDER SETTING SCHEDULING CONFERENCE by Judge Fernando M. Olguin. Scheduling Conference set for 5/15/2025 at 10:00 AM before Judge Fernando M. Olguin. (vdr) |
|
8 | 8
textonly
Text Only Scheduling Notice
Mon 04/14 10:23 AM
TEXT ONLY ENTRY by Chambers of Judge Fernando M. Olguin. This matter has been assigned to District Judge Fernando M. Olguin. The Court refers counsel to the Court's Initial Standing Order found on the Court's Website under Judge Olguin's Procedures and Schedules. Please read this Order carefully. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (vdr) |
|
Friday, April 11, 2025 | ||
7 | 7
![]() Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (ghap) |
|
6 | 6
![]() NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) |
|
5 | 5
![]() NOTICE OF ASSIGNMENT to District Judge Fernando M. Olguin and Magistrate Judge Autumn D. Spaeth. (ghap) |
|
4 | 4
![]() NOTICE OF ERRATA filed by Defendants Pfizer Inc.,, Wyeth Ayerst Inc., Wyeth LLC, Wyeth-Ayerst International LLC. correcting Notice of Removal (Attorney Civil Case Opening),,,1 (Beroukhim, E.) |
|
Att: 1
![]() |
||
answer
Answer to Complaint (Discovery)
Mon 04/14 9:43 AM
CONFORMED COPY OF ANSWER TO Complaint filed by defendants Pfizer Inc., Pfizer Inc.,, Wyeth Ayerst Inc., Wyeth LLC, Wyeth-Ayerst International LLC. in Los Angeles Superior Court on 4/8/25, see docket entry no.4 . (lom) |
||
Wednesday, April 09, 2025 | ||
3 | 3
![]() NOTICE of Interested Parties filed by Defendants Pfizer Inc.,, Wyeth Ayerst Inc., Wyeth LLC, Wyeth-Ayerst International LLC, identifying Wyeth Ayerst Inc. as a wholly owned subsidiary of Wyeth LLC, which is a wholly owned subsidiary of Pfizer Inc., and Pfizer Inc. has no parent corporation and no publicly held company owns 10% or more of its stock, and Wyeth-Ayerst International LLC's sole member is Wyeth Holdings LLC, which is an indirect wholly owned subsidiary of Pfizer Inc.. (Beroukhim, E.) |
|
2 | 2
![]() CIVIL COVER SHEET filed by Defendants Pfizer Inc.,, Wyeth Ayerst Inc., Wyeth LLC, Wyeth-Ayerst International LLC. (Beroukhim, E.) |
|
1 | 1
![]() NOTICE OF REMOVAL from Los Angeles County Superior Court, case number 25STCV06954 Receipt No: ACACDC-39472789 - Fee: $405, filed by defendants Wyeth-Ayerst International LLC, Wyeth LLC, Pfizer Inc.,, Wyeth Ayerst Inc.. (Attorney E. Alex Beroukhim added to party Pfizer Inc.,(pty:dft), Attorney E. Alex Beroukhim added to party Wyeth Ayerst Inc.(pty:dft), Attorney E. Alex Beroukhim added to party Wyeth LLC(pty:dft), Attorney E. Alex Beroukhim added to party Wyeth-Ayerst International LLC(pty:dft))(Beroukhim, E.) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
cmp
Complaint - (Discovery)
Fri 04/11 1:01 PM
CONFORMED FILED COPY OF OMPLAINT against Defendants American Home Products Corporation, Pfizer Inc., Pfizer Inc.,Wyeth, Wyeth Ayerst Inc., Wyeth Company, Wyeth Holdings LLC, Wyeth LLC, Wyeth Pharmaceuticals LLC, Wyeth-Ayerst International LLC. Jury Demanded., filed by plaintiff Alan Friedman. (FILED IN STATE COURT ON 3/10/2025 SUBMITTED ATTACHED EXHIBIT 1) (ghap) |
||
service
Service of Summons and Complaint Returned Executed (21 days)
Fri 04/11 1:05 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Alan Friedman, upon Defendant Pfizer Inc. served on 3/14/2025, answer due 4/4/2025. Service of the Summons and Complaint were executed upon CT Corp. By Leaving with Daisy Montenegro Agent in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 3/28/2025 SUBMITTED ATTACHED EXHIBIT 7) (ghap) |
||
service
Service of Summons and Complaint Returned Executed (21 days)
Fri 04/11 1:08 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Alan Friedman, upon Defendant Wyeth Holdings LLC served on 3/14/2025, answer due 4/4/2025. Service of the Summons and Complaint were executed upon CT Corp. By Leaving with Daisy Montenegro Agent in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 3/28/2025 SUBMITTED ATTACHED EXHIBIT 8) (ghap) |
||
service
Service of Summons and Complaint Returned Executed (21 days)
Fri 04/11 1:11 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Alan Friedman, upon Plaintiff Wyeth LLC served on 3/14/2025, answer due 4/4/2025. Service of the Summons and Complaint were executed upon CT Corp. By Leaving with Daisy Montenegro Agent in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON3/28/2025 SUBMITTED ATTACHED EXHIBIT 3/28/2025 SUBMITTED ATTACHED EXHIBIT 9) (ghap) |
||
service
Service of Summons and Complaint Returned Executed (21 days)
Fri 04/11 1:14 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Alan Friedman, upon Defendant Wyeth Pharmaceuticals LLC served on 3/16/2025, answer due 4/7/2025. Service of the Summons and Complaint were executed upon 1818 Rolling Hills Road, Sacramento, CA 95864 in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 3/28/2025 SUBMITTED ATTACHED EXHIBIT 10) (ghap) |
||
service
Service of Summons and Complaint Returned Executed (21 days)
Fri 04/11 1:18 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Alan Friedman, upon Defendant Wyeth served on 3/14/2025, answer due 4/4/2025. Service of the Summons and Complaint were executed upon c/o CSC Lawyers Inc. Service, by leaving with Alex Jenkins, associate intake coordinator in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 3/2/2025 SUBMITTED ATTACHED EXHIBIT 11) (ghap) |
||
service
Service of Summons and Complaint Returned Executed (21 days)
Fri 04/11 1:22 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Alan Friedman, upon Defendant Wyeth-Ayerst International LLC served on 3/24/2025, answer due 4/14/2025. Service of the Summons and Complaint were executed upon The Corporation Trust Company, Agent for Service of Process, By Leaving with Robin Hutt Bank intake Clerk/Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 4/1/2025 SUBMITTED ATTACHED EXHIBIT 12) (ghap) |
||
service
Service of Summons and Complaint Returned Executed (21 days)
Fri 04/11 1:25 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Alan Friedman, upon Defendant American Home Products Corporation served on 3/24/2025, answer due 4/14/2025. Service of the Summons and Complaint were executed upon The Corporation Trust Company, Agent for Service of Process, By Leaving with Robin Hutt Bank intake Clerk/Authorized to Accept Service of Process in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 4/7/2025 SUBMITTED ATTACHED EXHIBIT 13) (ghap) |
||
service
Service of Summons and Complaint Returned Executed (21 days)
Fri 04/11 1:28 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Alan Friedman, upon Defendant Wyeth Ayerst Inc. served on 3/13/2025, answer due 4/3/2025. Service of the Summons and Complaint were executed upon The Corporation Trust Company, by leaving wit Robin Hutt-Banks, Clerk in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 4/7/2025 SUBMITTED ATTACHED EXHIBIT 14) (ghap) |
||
service
Service of Summons and Complaint Returned Executed (21 days)
Fri 04/11 1:31 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Alan Friedman, upon Defendant Wyeth Company served on 3/13/2025, answer due 4/3/2025. Service of the Summons and Complaint were executed upon c/o Corporation Service Company, by leaving with Lynanne Gares, Clerk in compliance with California Code of Civil Procedure by personal service. (FILED IN STATE COURT ON 4/7/2025 SUBMITTED ATTACHED EXHIBIT 15) (ghap) |