3:20-CV-03957
06/15/2020
Disposed - Other Disposed
Personal Injury - Other Product Liability
Laurel Beeler
Susan Illston
Velo Wright Jr.
Boehringer Ingelham Pharmaceuticals, Inc.
Kaiser Permanente International
Pfizer Inc.
Sanofi US Services Inc.
Boehringer Ingelheim USA Corporation
GlaxoSmithKline LLC
DOES 1 through 100, inclusive
Sanofi-Aventis U.S. LLC
Sanofi S.A.
GlaxoSmithKline plc
Boehringer Ingelheim Corporation
Michael L. Baum
Attorney at Baum Hedlund Aristei and Goldman, P.C.
10940 Wilshire Boulevard, 17Th Floor
Los Angeles, CA 90024
Adam Michael Foster
Attorney at Baum Hedlund Aristei & Goldman, P.C.
10940 Wilshire Boulevard, 17Th Floor
Los Angeles, CA 90024
Nicole Kathleen Holmes Maldonado
Attorney at Baum Hedlund Aristei Goldman, P.C.
10940 Wilshire Boulevard, 17Th Floor
Los Angeles, CA 90024
Robert Brent Wisner
Attorney at Baum Hedlund Aristei Goldman, PC
10940 Wilshire Boulevard, 17Th Floor
Los Angeles, CA 90024
Jennifer A. Moore
Attorney at Moore Law Group, PLLC
1473 South 4Th Street
Louisville, KY 40208
Pedram Esfandiary
Attorney at Baum Hedlund Aristei and Goldman, P.C.
10940 Wilshire Boulevard, 17Th Floor
Los Angeles, CA 90024
Andrew Thomas Bayman
Attorney at King and Spalding LLP
1180 Peachtree Street, Suite 1600
Atlanta, GA 30309
Matthew J. Blaschke
Attorney at King & Spalding LLP
101 Second Street, Suite 2300
San Francisco, CA 94105
Jessica Bodger Rydstrom
Attorney at Williams & Connolly LLP
725 12Th Street Nw
Washington, DC 20005
Tommy Huynh
Attorney at Arnold & Porter Kaye Scholer LLP
Three Embarcadero Center, 10Th Floor
San Francisco, CA 94111
Sharon D. Mayo
Attorney at Arnold & Porter Kaye Scholer LLP
Three Embarcadero Center, 10Th Floor
San Francisco, CA 94111-4024
Jonathan S. Tam
Attorney at Dechert, LLP
One Bush Street, Suite 1600
San Francisco, CA 94104
Will W. Sachse
Attorney at Dechert LLP
Cira Centre, 2929 Arch Street
Philadelphia, PA 19104
Mark S. Cheffo
Attorney at Dechert LLP
1095 Avenue Of The Americas
New York, NY 10036
Certificate/Proof of Service
Exhibit 2
Proposed Order
Civil Cover Sheet
Exhibit Exhibit A
DocketTransferring case electronically to the Southern District of Florida. ***new case number 9:20-cv-81119*** (gbaS, COURT STAFF) (Filed on 7/8/2020) (Entered: 07/08/2020)
Docket(#23) CONDITIONAL TRANSFER ORDER (CTO-25) by MDL Panel on 7/7/2020. (wsnS, COURT STAFF) (Filed on 7/8/2020) (Entered: 07/08/2020)
Docket(#22) ***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) (Filed on 6/30/2020) Modified on 6/30/2020 (tvnS, COURT STAFF). (Entered: 06/30/2020)
Docket(#21) ORDER STAYING CASES PENDING RULING BY JUDICIAL PANEL ON MULTIDISTRICT LITIGATION REGARDING TRANSFER (Illston, Susan) (Filed on 6/30/2020) (Entered: 06/30/2020)
Docket(#20) Rule 7.1 Disclosures by Boehringer Ingelham Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation identifying Corporate Parent Boehringer Ingelheim Corporation, Corporate Parent Boehringer Ingelheim USA Corporation for Boehringer Ingelham Pharmaceuticals, Inc.; Corporate Parent Boehringer Ingelheim International GMBH for Boehringer Ingelheim USA Corporation. (Attachments: #1 Certificate/Proof of Service)(Blaschke, Matthew) (Filed on 6/25/2020) (Entered: 06/25/2020)
Docket(#19) NOTICE of Appearance by Matthew J. Blaschke (Blaschke, Matthew) (Filed on 6/25/2020) (Entered: 06/25/2020)
Docket(#18) Case reassigned to Judge Susan Illston. Judge Haywood S Gilliam, Jr 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) (Filed on 6/24/2020) (Entered: 06/24/2020)
Docket(#17) ORDER DENYING PLAINTIFFS' MOTIONS FOR SHORTENED TIME; SCHEDULING ORDER. Signed by Judge Susan Illston on 6/23/2020. (tvnS, COURT STAFF) (Filed on 6/24/2020) (Entered: 06/24/2020)
Docket(#16) NOTICE of Related Cases Pursuant to Civil L.R. 3-12 by GlaxoSmithKline LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Tam, Jonathan) (Filed on 6/19/2020) Modified on 6/22/2020 (cjlS, COURT STAFF). (Entered: 06/19/2020)
Docket(#15) ORDER, Case Reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Haywood S Gilliam, Jr for all further proceedings. Magistrate Judge Laurel Beeler no longer assigned to the case.. Signed by The Clerk on 6/19/20. (haS, COURT STAFF) (Filed on 6/19/2020) (Entered: 06/19/2020)
Docket(#10) Certificate of Interested Entities by Sanofi US Services Inc., Sanofi-Aventis U.S. LLC identifying Corporate Parent Sanofi for Sanofi US Services Inc.. (Mayo, Sharon) (Filed on 6/16/2020) (Entered: 06/16/2020)
Docket(#9) CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Velo Wright Jr... (Wisner, Robert) (Filed on 6/16/2020) (Entered: 06/16/2020)
Docket(#8) NOTICE of Appearance by Sharon D. Mayo (Mayo, Sharon) (Filed on 6/16/2020) (Entered: 06/16/2020)
Docket(#7) NOTICE of Appearance by Tommy Huynh (Huynh, Tommy) (Filed on 6/16/2020) (Entered: 06/16/2020)
Docket(#6) CERTIFICATE OF SERVICE by GlaxoSmithKline LLC re #2 Notice of Appearance, #3 MOTION to Stay Pending Transfer to JPML, #1 Notice of Removal, #4 Certificate of Interested Entities (Tam, Jonathan) (Filed on 6/16/2020) (Entered: 06/16/2020)
Docket(#5) 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) (Filed on 6/15/2020) (Entered: 06/15/2020)
Docket(#4) Certificate of Interested Entities by GlaxoSmithKline LLC identifying Corporate Parent GlaxoSmithKline plc for GlaxoSmithKline LLC. (Tam, Jonathan) (Filed on 6/15/2020) (Entered: 06/15/2020)
Docket(#3) MOTION to Stay All Proceedings Pending Transfer to JPML filed by Boehringer Ingelham Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation, GlaxoSmithKline LLC, Kaiser Permanente International, Pfizer Inc., Sanofi US Services Inc., Sanofi-Aventis U.S. LLC. Responses due by 6/29/2020. Replies due by 7/6/2020. (Attachments: #1 Proposed Order)(Tam, Jonathan) (Filed on 6/15/2020) Modified on 6/17/2020 (gbaS, COURT STAFF). (Entered: 06/15/2020)
Docket(#2) NOTICE of Appearance by Jonathan S. Tam (Tam, Jonathan) (Filed on 6/15/2020) (Entered: 06/15/2020)
Docket(#1) NOTICE OF REMOVAL of Action; Demand for Jury Trial from Superior Court of California County of Alameda. Their case number is RG20061472. (Filing fee $400.00, receipt number 0971-14578824). Filed by GlaxoSmithKline LLC. (Attachments: #1 Exhibit A, #2 Civil Cover Sheet) (Tam, Jonathan) (Filed on 6/15/2020) Modified on 6/17/2020 (gbaS, COURT STAFF). (Entered: 06/15/2020)
Dig Deeper
Get Deeper Insights on Court Cases