In re Roundup Products Liability Litigation
Plaintiff: Richard Richards, Gloria Adams-Rapke, Diana Martinez, Marina Mohr, Faina Brainin, Luz E. Richardson, Allan Rickards, Claire Van Horn, Alexander Efimenko, Geraldine Oberly, Jonathan Giles, Michael J Allen, Jerry Nettles, Phillip Skundrick, Charlene Raygoza, Jo Kles, Walter L. Treadway, Sandra Sawyer, Robert Hernandez, Marvin N Patterson, Tracy Underwood, Denise Gebing, Frank Lattimore, Pauletta S. Carroll, Cynthia Luce, Marjorie Stevens, George D Smith, Gary L. Bonzo, Kathy Hoffman, Mary Rogers, Theresa Malo, Candelario Cantu, Jean Capen, Carol Young Jones, Dennis Lindstrom, Leslie Bates, III, Leslie Shechter, Murtell Sligh, Sandra Klinger, Margaret H. Ricks, Pauline Burchinal, David Villagomez, Lance Noel, Christopher Moore, Wesley A. Smith, Valeria P Fraser, Carl W Davis, Kevin Christian, Bonnie Bertram, Richard M. Daley, Martha Hoffman, Sylvia DiFranco, Albertine McCord, Ray Kolosa, Mary Roberts, Jaime Alvarez Calderon, Barry Odell, Dale Short, Emily Dyre, Terry Burchinal, Rodney Pfeiffer, Terry Anglin, William E. George, Denise Hoeing, Margaret Shipley, Bryon Hackett, Linda G. Peetz, Christopher Vining, Joyce Tiarks, Kay Warg, Martha Peterson, Adrianne Martinez, Arizeder Urreiztieta, Judith Johnson, Marian F. Chalk, Jack Heideman, James Hatmaker, Jamie Duppstadt, Frank Todrick, Dylan Hanson, Richard Garrott, Thomas McAnnally, Amy Khan, Barbara Seifrit, Jeff Ingram, Michael Klodzinski, Robert J Moul, Marsha Mundinger, Linda O'Neil, Larry Robbins, Anthony Pinkett, Amy Schmidt, Phillip Wieland, Danny Threet, John Johnson, Steven M. Strohm, Lawrence Garvel, Sherman Trout, Linda Moore, Alan Gniadek, Eduardo Franco, Richard Somerlott, Debra Lastoff, Jason Laurianti, Jerald Carriere, David Baldwin, Charles Poulson, Christopher Northover, Michael Hoeing, Donald Shepherd, Barbara Baker, Harley Wooten, III, Jan Hiatt, Aaron Miller, Ted Galloway, Ronnie Stevenson, Patricia Wiseman, Marvin L. Alden, Gordon Rice, Patricia Turner, Timothy J Tracey, Stephen Lee, Michael H. Todd, Barbara Johnson, Alexander P Malandrinos, Ruby Pemberton, Beatrice M Mahler, Gary P. Archambault, Lois Lynn, Evelyn Oletti, Jeffery Phillps, Roberto Martell, Wendy Killius, Valerie Wood, Premlata Rawat Hudson, Mikle Cooper, Donald G. Richardson, Emery Bridgers, Taylor Ratzke, Michael Doyle, Beverly Laurie, Sharon McClurg, Barbara Jones, Mark G. Larsen, Matthew McCaskill, Domingo Rodriguez, Thomas Greenwood, Lois E Graves, Barbara Stephens, Laurie Loomis, Mitch Meunier, B. Gayle Clinker, Richard D D'Souza, Linda Peterson, Sandra Adkins, Susan Schuler, Patricia Taylor, Michael Weir, William Frank, Michael Grasso, Michael A. Capps, Estevan Perez, Connie Larsen, Kari Barker, Willie M. Everett, Daniel J Palaschak, Warren Jacobs, Annette Hughes, Patricia Pfister, Staci Repass, Marisa Mercedes Martin, Todd Cella, Billy Keyes, JOHN HENWOOD, Debra Ann Pharr, Louise Stutes, Ronald Ledvina, Ronald Jumper, Sioum Gebeyehou, Robert R. Bauman, Lori Cashdollar, Lisa M. Pecora, Lisa Lapone, Patrick Leonard Tierney, Shirley Hoyla, Michael Naff, Jess A. Suter, Jan Huskey, Dennis Ziesman, Sandra Nanez, Amy Jennings, Gabriel A Cordova Longoria, Jr., Laura Lutz, Lissette Garcia, Bertha McRorie, Kimberly Hummer, Kevin McFarland, Christopher Breeden, Donald Page, Timothy F. Fox, Mary Jo Williams, Gerald Wybranski, Judith Sturzenbecher, Shawn Murphy, William Wilkinson, Tim Hensley, Stephen Thompson, Roseanne Dattilo, Johnny Robert, Robert Otto, Scott Falke, Johanne Durand, Karen S Small, Karen Duncan, PETER GALOSI, Jerralyn Neal, Larry Tosi, Diane Smith, Dawn E. Lowrey, Wendy Burdett, Barbara L. Perry, Onita McMillon, Cynthia Hubbard, Michael Foy, Maureen Farr, Patricia Raper, Floyd Anderson, Linda M Shelby, James Ott, Stefani Wilcoxen, Catherine Lewis, Robert Sorin, Jerry Pitman, Jerry Tingle, Robert Wayne Scott, Helen Green, Donna Hoyt, Richard Lewis, Russel Tollefson, Donald Moody, Thelma Rowlee, Dudley Fishburn, Christopher Spooner, Billy Worth, Raymon Howard, Kenneth D Braasch, Annette Rudy, Edward Magennis, Patricia Clark, Anna Brand, William Collins, Vicky Laybourne, Patricia Salgado, Kevin T. Matlock, Larry Shoop, Edward Holmes, Ceceilia Ayon, John C. Davis, Steven Coleman, Janet Porteous, Joy Perkins, Douglas B. Moore, Henry Schwartz, Donald Raper, William McLeod, Dan Sellers, Karen Belsome, June Hightower, Roger Lewis, Elaine W Sasser, Clifford Maestas, Monica Sumner, Robert Sterling, Phillip Hovencamp, Mary Ford, Michael Rowe, Gary Barnett, Rick Smith, Alaine Lowell, Mieczyslawa Rachels, HENRY R. PETTINATI, David L. Kelly, Kathi Edward, Robert E. Gayle, Diana Lynn Cossentino, John W. Howard, Robert Barnes, Kay Elmes, Otho Fitzgerald, Freeman DeHart, Debra Jacobsen, Shelia Sonnier, Crystal Lynne Gray, Frank Susak, William Tamargo, Christine Karman, Earnest Baucom, Valetta Lovett, Steven Welch, Jo Anne Jennings, Paula J Egan, Charles Miracle, Chester Mills, Rose Burns, Justin Goik, Ricky Estopinal, James Hamontree, Carolyn Doty, Richard Cohn, Scott Scharf, Kathleen A. Bibby, Kevin Kofler, Robert Lacey, Judith B. Rogers, Monica Webb, Warren Campbell, Ricardo Alaniz, Arthur Capo, Barbara Braden, Everett Maldonado, Isaiah D. Wilson, Richard Niewiadomski, Estate of Stanley Wiley, Teresa Braasch, Francis Wilcome, Penny Dezen, Max D. Berry, Leonard Vanderwiede, Boyd Hagaman, Maude Bradley, Carolyn Collins, Tommy Lovett, William Fleming, Jr., James Clark, Kenny Beddington, Donald L. Kinser, Perry Minando, Shirley A. Gayle, Judith Kane, James Decourcy, John H Mahler, Cynthia Laney, Jane A. Swartz, Lloyd Nelius, Shalisha Robinson, Lenore Harmeyer, Susan Conn, Jeff Kolb, Steven Louis McCormick, Brett Beavers, Ruby Mcfarland, Maureen Lentz, Bruce Lowe, Maria J. Martell, Lorraine Rehak, Andrew Namoski, Robert Hooks, Pamela Speck, Stephanie Moreau, Ralph A. Applegate, Debra Bargy, Joni H. Freel, Robert Dorothy, Loise Maggiacomo, Anthony Berlin, Colin Cunningham, Kenneth Hong, Cynthia Colombara, Perry L. Walters, Terry Pindell, Catherine Tamargo, John Stenger, Frank Lerner, Moyle H Surrette, Walter Whittington, Donna Rizzo, Warren Garnier, Charles Fortner, Olga Castro, Maureen Hubert, Noanna Feldman, Dina Gehring, Ronald Brook, Gregory Umber, Christopher Luetcke, Wayne Linnemier, Joshua Davis, Gary O'Bryant, Bradley Griffin, Debra Boudreaux, Linda Cheslow, Loraine Mushro, Larry G. Curts, Valerie Gaither, Thomas E. Randall, Judith Ross, Ida Popinga, Mark Weddel, Albert Bretz, David Largent, Anthony G. Galasso, Laura Rosas, David Mobley, Drew Ballow, William Cramer, Roger Kane, Frank Chavez, Robert Spande, Mason Geisinger, Eric Netemeyer, Walter Holden, Edmund Grice, Estate of James Hall, Patrica A Ross, Steven Harris, Doug Diruscio, Robert Marson, David W. Reagan, Steven B. Coley, Davien McCarty, Priscilla Baucom, Samuel Mendoza, Richard Harmeyer, Juanita Newble, Dwight L Dean, Craig Griffeth, Wayne Schmitz, Robert E. Nightingale, III, Virgilio Eduardo Nurquez, George Jennings, George L. Ruiz, Kelton Boulware, Jace Florquist, Linda J. Dennis, David Beams, Patricia B. Dover, Cindi Waynick, Ron Peperoni, Jr., Rick Naranjo, David Prewett, Patricia Evans, Judy O Nelson, Claude Lipscomb, Paul S. Uster, Cindy Clark, Thomas Grove, Gary Burton, Patricia Hamilton, Kerry Kusik, Barbara Mosley, Dorian Parker, Gerald Jones, Claudia Murdock, David Webb, Robert Belsey, Sandra Rangel, Sharon Hardy-Mills, Doris E. King, Frederick Sands, George Gibb, Eunice Kenyon, Lucinda Whitley, Manuel Garcia, Joseph Saurini, Jase Geary, Geoffrey Smith, Patricia Crawford, Shirley A Hayes, Sue Briggs, Patricia Holmes, Sandra Arbuckle, John Barton, David W. Furnas, SARAH BARNARD, Alois Lednicky, Jason T. Elmer, Rexford Martin, Ellen Harper, Edwin Slominski, Lawrence K. Griffith, Allen Burnett, Beverly McLendon, Roel Samaniego, Jaime Andrade, Margaret Mallard-Agbo, Lisa Mulholland, Melissa Browning, NORMA GALOSI, Eric Brown, Felton Boston, Kathleen Price, Jeffrey Bradley, Bradley Stensrud, John Felder, John Novak, Kimberly Mcintos, Fany B Kusnetz, Patta A. Lane, Patricia Christiansen, Alexander Schlink, Thomas Pasinski, Karen Outlaw, Robert Esler, James Hardy, Philip Strohmaier, John Kuemper, Heather Rittenberry, Gregory Lewis, Peggy Deese, John R. Simmons, Charlotte Morton, Billy H. Allen, Richard Merna, Linda Campbell, Curt Bickford, Keith E. Walter, Tracy Magee, Jan Stevens, Margaret Conley, Larry E. Harter, Terri James, Thomas Colombara, Zora Hartman, Frederick S. Logan, Esmeralda Hernandez, Marilyn Stovall, Frances Patterson, Denton Bray, Margaret T. Ambrose, Judith Benge, Valerie Rump, David Pastorello, Joseph P. Carollo, Stephanie Ruiz, Norman Fohne, Leon Kilburn, Joyce C. Thompson, Philippa Tramell, Leonard Weinberg, Norma G. Wheeler, Neal Nahler, Laura Koller, Terri J. Bever, Anna Loyd, Arthur Martinez, Donna Goularte, Irvin G Blevins, Katherine Kellogg, Delecia Scott, Jill Rolland, Brent Carr, Mercy O. Solorio, Judith Eagleson, Dennis Kolb, Zella Medlin, Robert Stump, Antoine Cade, Maria Gavin, Debra Donald, Evelyn Boyd, Janet Christian, Vickie Riordan, Mark Supak, Larry Niederer, Donna Webster, Melissa Bonzo, Jimmy Whitfill, Robert Howe, Lucinda Packard, Brian Tubbesing, Tulion York, Richard Schoonover, Thomas Martin, Janine C. Tyson, Kenneth Gregory, Ann K. Graham, Jonett Werch, Michael Corkery, Richard Logemann, Susan Maczko, Bruce Jackson, Alfred DeLuca, Diane C. Pellin, James S. Olsen, Jan Patters, Timothy Fisher, Kenneth Cavey, Carol Evans, Carol Jernigan, Jennifer Abila, Gary E. Purdy, Anne Parker, Janet Herdt, Madonna Woldt, Charlene F Hokenson, Albert Dattilo, David Sipich, Kenneth Barker, Jim Moore, Faisal Abedeljalil, Delores Boykin, Sterling Bates, Eric Hegrenes, Douglas Smith, Robert Hoffman, Gordon A. Monten, Jr., Lou Bilotto, Agnes Osborne, Robert Ziegelmair, Hillard Hall, Jr., Harry Gross, Joseph E. Shipley, William E. Lewis, Eric Roy, Darrel Mosely, Beverly Perrin, Donna Hackett, James Peterson, David Pearlson, Robert Rauh, Patricia Slinkard, Sharon Williams, David Hills, Brian E. Schade, Stephen Herring, Jo Ann Carter, Diane Surls, Larry Harper, Wendell B Bell, James F. Brown, Ralph H Mauzy, Gene Wyrick, Ronald Wilhelms, Pablo Aguero, Lily Wimberley, Charles Fenner, Jr., Sandi Ard, Shelley Zavarella, Steven Sanders, Richard Foster, Mark McCowen, Barbara Ziesman, MANUEL TSAKRIOS, Wayne F Bender, Barbara Chrisitan, Rodney Dean, Cheryl Chapman, Deborah Miller, Benita Trujillo, Sandra Reagan, Brenda Acosta, Andrew Gordon, Allyn Schultz, Harold Davis, Deborah C Kovaleski, Ronald Gale, Jason Mack Vaughn, James Murdock, Donna Keen, Martha Hogan, Joel MacDonald, Charles Strumsky, Ruby Smith, Patrick Thompson, Klaus Krunnies, Nancy Creamer, Frank E Cricchio, Susan K. Marra, Alisa Sharp, Olivier Durand, Bryan J Madere, Dean Sturzenbecher, Jeffrey J. Sabraski, Lori Burns, Roberto Balderas, Roger Welker, Debra E. Vertz, Richard Mayes, Royce D. Janzen, Lilian Ann Perkins, William Bloome, Faye Walton, Melvin Popinga, Marilyn Upshaw, Betty Bradley, Gina E. Davis, Dennis Yonemura, Walter Kovaleski, IV, Delmar Romo, Syble Gobron, Anne Almeida, Brenda J. Austin, Jeffrey Byram, John Thompson, Aileen Trappen, Alan Goebel, James Farley, Kenneth A. Robertson, Jeffrey Olsen, Keith Wimberley, Barbara Schiltz, Nancy Ristow, Larry Schad, Joann M Kremer, Donald Richardson, Michael Andrews, Charles Everhart, David Stark, Martha Hernandez, Marcia H. Anderson, Harry C. Sharp, Tim Sagarsee, David C. Lubben, Terry Hodges, Judith A Crosby, Robert Finley, Sandy Sorin, Kimberly Rutland, Maxine Kelly, George Chillak, Lisa Wiley, Joseph J. McCarter, Craig R. Murphy, William Tinkey, Robert Rees, II, Sharon Luttrell, Paul Simmons, Roy H. Smith, Bruce Fulton, David Mohr, Michael Mason, Megan T. Primeau, Rhonda Walker, Linda Johnson, Sidney C. Drew, Jr., Randy Brehmer, Gail Stiles, Richard Miller, Carolyn J. Wesley, Pamela Dean, Jack Dominick, Mazen Charafeddine, Mark Nelson, Anthony Palmieri, Dannielle E Byerly, Estate of Roger Cramer, Karen M Flaherty, Lanny Choate, Victor J. Dubourg, Sr., Brenda Tyree, Gwendolyn Holt, LeeRoy Watson, Jeffrey Thurlow, Connie Neill, Catrina Eazell, Gary Kellogg, Clifford D Little, Jr. Edward Smith, Charlene Reis, Jeffrey Suiter, Johnny Quinonez, Josephine Ponella, Louis Clay, Jr., Jolene Rhodes, Donald Rhodes, Israel Vega, Brenda Dutton-Smith, Beverly J. Knudson, Mark Hanson, Betty Zimmer, Philip Dean, Elizabeth Hatfield, Rosemary Strohmaier, John P. Spronken, Patrick Abraham, Richard D Patterson, Thomas E. Feehan, Henry Hoefer, Eva Darnell, Michael Horton, Paul Allen Brown, Donald Bahl, Herbert Rice, David V. Jones, Theresa Dowd, Vivian Wilburn, Henry Kennedy, Sabrina Jones, Lisa Chain, Flora Noel, Phyllis J Eisenberg, Samantha Taylor, Earnest Bolden, Sami Mohammad, John Kalfayan, James Narczewski, Cynthia Romeo, Ronald Gleysteen, Deborah Thomas, Sandra Y Barkyoumb, Janet McDiffett, Charleen Trefry, Arthur Hubbard, Diane Hayne-Johnson, Brenda Huerta, Terry Bostater, William Terry, Herbert Strunk, III, Frank Lombano, Mary C. Kempf, Clifford Barnes, Michael Rietzke, Wanda Parker, KATHLEEN BURNS, Aaron Johnson, Douglas E Swenson, Andrew J. Pollastro, Gerard Cervantes, Linda Root, Patricia Ermeloff, Jay Borum, Warren Wolff, Richard J. Bogani, Denise White, Samir Awad, Virgil Rizzo, Rebecca A Bejarano, Linda M Smith, William Mead, Frank Tanner, Harriet Belsome, Benjamin Cable, Stephanie Gracayk, Mark J Blackwelder, Timothy Roberts, John Chandler, Dan L. Sixbury, Bert Bazert, Richard Ham, Tammy Moreno, Melanie Gallagher, Leif Arvidson, Lacadiette Cohen, Ray Lee, Alex McCrae, Patricia McDaniel, Bernadette Bellanger, Anna O'Rourke, Andre White, Ron Gebo, Vilma Zuniga, Ronald L Small, Willie San Nicolas, Joseph R. Bork, Jr., Jerold Martinez, Peter D Buettner, Araceli Ruiz, Christine Sheppard, David D King, Michael Herr, David E. Sawyer, Gary R. Skeie, Sharlie Weir, Ronald J. Woychak, Debra G Bottjen, Stan Short, Jo Anne Capo, Lisa M Sparks, David Evans, Robert U. Ramirez, Robert Pruitt, Robert F. Jett, Thomas Jay Benzel, Ronald Rogers, Juanita Kearney, Barbara J. Shockey, Greg Detweiler, Lisa Rose, Siran Grigorian, Patrick D Sebring, Karen J. Nechville, Kenneth Ray Booker, Robert B Hornstein, Wilma Plake, Sybil Goldberg, Angel Sanchez, Lester Liggins, Elvia Felix, Randall J. Vertz, William Mercer, Ann Marie Geiger, Fabian Varela, Martin Brooks, George Connolly, Jeanne Scatena, Debra Wood, William Edwards, Anna Hayes, Patrick Gallagher, Arthur Sweat, John W. Hammock Jr., Monique Christy, CESILIO JIMENEZ, Sarah E. Lamb, William Setzer, Hugh C Brown, Carlos Lopez, Lynda K Patterson, Richard Colasuonno, Kathleen Gattuccio, Kathleen Hart, Izetta White, Ricky Birdsell and George R. Sumner
Defendant: Roundup Products Liability Litigation, Osborn & Barr Holdings, Inc., Ragan and Massey, Inc., Joint Glyphosate Task Force, LLC, Bayer AG and Bayer Corporation
Not Yet Classified: Karen Walsh and Shaquona Davis
Case Number: 3:2016md02741
Filed: October 4, 2016
Court: US District Court for the Northern District of California
Office: San Francisco Office
County: Sonoma
Presiding Judge: Vince Chhabria
Nature of Suit: Personal Inj. Prod. Liability
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Both
Docket Report

This docket was last retrieved on November 29, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 29, 2019 Opinion or Order Filing 8041 ORDER GRANTING (5227 in 3:16-md-02741-VC) AND (11 in 3:19-cv-02107-VC) MOTION to Substitute Party Elizabeth Pettway filed by Hardy Pettway. Signed by Judge Vince Chhabria on 11/29/2019. (knm, COURT STAFF) (Filed on 11/29/2019)
November 27, 2019 Filing 8040 ANSWER to Complaint with jury demand [Plaintiff Don McDonald] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8039 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Don McDonald] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8038 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Don McDonald] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8037 ANSWER to Complaint with jury demand [Plaintiff William Staton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8036 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Staton] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8035 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Staton] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8034 ANSWER to Complaint with jury demand [Plaintiff Gary Colvin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8033 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary Colvin] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8032 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary Colvin] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8031 ANSWER to Complaint with jury demand [Plaintiff Pamela Davis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8030 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Pamela Davis] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8029 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Pamela Davis] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8028 ANSWER to Complaint with jury demand [Plaintiff Harry Thal] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8027 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harry Thal] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8026 CONDITIONAL TRANSFER ORDER (CTO-168) by MDL Panel on November 26, 2019. (wsnS, COURT STAFF) (Filed on 11/27/2019)
November 27, 2019 Filing 8025 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harry Thal] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8024 ANSWER to Complaint with jury demand [Plaintiff The Estate of Lowell Rohlff] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8023 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Lowell Rohlff] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8022 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Lowell Rohlff] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8021 ANSWER to Complaint with jury demand [Plaintiffs Michelle & James Jarrell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8020 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michelle & James Jarrell] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8019 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michelle & James Jarrell] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8018 ANSWER to Complaint with jury demand [Plaintiff Jared Meis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8017 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jared Meis] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 27, 2019 Filing 8016 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jared Meis] (Hollingsworth, Joe) (Filed on 11/27/2019)
November 26, 2019 Filing 8015 NOTICE by Monsanto Company of Motion & Motion to Exclude Testimony of Palka on Daubert Grounds (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8014 MOTION for Summary Judgment re: Dickey v. Monsanto filed by Monsanto Company. Responses due by 12/10/2019. Replies due by 12/24/2019. (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8013 MOTION for Summary Judgment re: Carriere v. Monsanto filed by Monsanto Company. Responses due by 12/10/2019. Replies due by 12/24/2019. (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8012 NOTICE by Monsanto Company of Motion & Motion to Exclude Testimony of Specific Causation Experts on Daubert Grounds (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30, #32 Exhibit 31, #33 Exhibit 32, #34 Exhibit 33, #35 Exhibit 34, #36 Exhibit 35, #37 Exhibit 36, #38 Exhibit 37, #39 Exhibit 38, #40 Exhibit 39, #41 Exhibit 40, #42 Exhibit 41, #43 Exhibit 42, #44 Exhibit 43)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8011 NOTICE by Monsanto Company of Motion & Motion to Exclude Testimony of Nabhan, Shustov, Weisenburger on Daubert Grounds (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8010 NOTICE by Monsanto Company of Motion & Motion to Exclude Testimony of Sawyer on Daubert Grounds (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8009 NOTICE by Monsanto Company of Motion & Motion to Exclude Testimony of Petty (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8008 NOTICE by Monsanto Company of Motion & Motion to Exclude Testimony of Mills (Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8007 NOTICE by Monsanto Company of Motion & Motion to Exclude Testimony of Jameson on Daubert Grounds (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8006 NOTICE by Monsanto Company of Motion & Motion to Exclude Testimony of Benbrook (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8005 MOTION for Summary Judgment re: Nebraska Wave 1 Plaintiffs on Nebraska Law Grounds filed by Monsanto Company. Responses due by 12/10/2019. Replies due by 12/24/2019. (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8004 ANSWER to Complaint with jury demand [Plaintiff Amber Henry] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 8003 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Amber Henry] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 8002 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Amber Henry] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 8001 MOTION for Summary Judgment on Causation Grounds & Motion to Exclude Testimony of Plaintiffs' Experts on Daubert Grounds re: Wave 1 Cases filed by Monsanto Company. Responses due by 12/10/2019. Replies due by 12/24/2019. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 8000 ANSWER to Complaint with jury demand [Plaintiff The Estate of Judith Martin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7999 MOTION for Summary Judgment on Non-Causation Grounds re: Wave 1 Cases filed by Monsanto Company. Responses due by 12/10/2019. Replies due by 12/24/2019. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Stekloff, Brian) (Filed on 11/26/2019)
November 26, 2019 Filing 7998 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Judith Martin] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7997 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Judith Martin] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7996 ANSWER to Complaint with jury demand [Plaintiff Mauricio Castro] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7995 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mauricio Castro] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7994 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mauricio Castro] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7993 ANSWER to Complaint with jury demand [Plaintiff Carmen Williams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7992 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carmen Williams] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7991 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carmen Williams] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7990 ANSWER to Complaint with jury demand [Plaintiff David Schott] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7989 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Schott] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7988 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Schott] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7987 ANSWER to Complaint with jury demand [Plaintiff William Wenzel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7986 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Wenzel] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7985 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Wenzel] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7984 ANSWER to Complaint with jury demand [Plaintiff Billy Henry, Jr.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7983 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Billy Henry, Jr.] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7982 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Billy Henry, Jr.] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7981 ANSWER to Complaint with jury demand [Plaintiff Duane Wittkamper] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7980 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Duane Wittkamper] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7979 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Duane Wittkamper] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7978 ANSWER to Complaint with jury demand [Plaintiffs Richard & K. Louise Baker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7977 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard & K. Louise Baker] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7976 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard & K. Louise Baker] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7975 ANSWER to Complaint with jury demand [Plaintiff Randy O'Neill] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7974 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Randy O'Neill] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7973 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Randy O'Neill] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7972 ANSWER to Complaint with jury demand [Plaintiff Bernice Farkas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7971 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bernice Farkas] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7970 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bernice Farkas] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7969 ANSWER to Complaint with jury demand [Plaintiff Gary Lewis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7968 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary Lewis] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7967 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary Lewis] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7966 ANSWER to Complaint with jury demand [Plaintiff Bertram Sieger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7965 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bertram Sieger] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 26, 2019 Filing 7964 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bertram Sieger] (Hollingsworth, Joe) (Filed on 11/26/2019)
November 25, 2019 Filing 7963 REPLY (re #7375 Emergency MOTION to Remand PLAINTIFFS EMERGENCY MOTION TO REMAND THE CASE TO THE SUPERIOR COURT OF CALIFORNIA, COUNTY OF ALAMEDA AND FOR ATTORNEY FEES AND COSTS PURSUANT TO 28 U.S.C. 1447(c) ) filed byLinda Berliant, Victor Berliant. (Attachments: #1 Declaration of Victor Berliant, #2 Supplemental Declaration of Curtis G. Hoke, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3)(Hoke, Curtis) (Filed on 11/25/2019)
November 25, 2019 Opinion or Order Filing 7962 PRETRIAL ORDER NO. 193: GRANTING MOTION TO DISMISS. Signed by Judge Vince Chhabria on 11/25/2019. (knm, COURT STAFF) (Filed on 11/25/2019)
November 25, 2019 Filing 7961 ANSWER to Complaint with jury demand [Plaintiff The Estate of Lucy Terriaca] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7960 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Lucy Terriaca] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7959 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Lucy Terriaca] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7958 ANSWER to Complaint with jury demand [Plaintiff Theresa Lawrence] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7957 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Theresa Lawrence] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7956 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Theresa Lawrence] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7955 ANSWER to Complaint with jury demand [Plaintiff Michael Catalano byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7954 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Catalano (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7953 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Catalano] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7952 ANSWER to Complaint with jury demand [Plaintiff Janice Stephens] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7951 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janice Stephens] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7950 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janice Stephens] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7949 ANSWER to Complaint with jury demand [Plaintiff Efrain Torres] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7948 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Efrain Torres] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7947 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Efrain Torres] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7946 ANSWER to Complaint with jury demand [Plaintiff The Estate of Kirk Tostenrude] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7945 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Kirk Tostenrude] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7944 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Kirk Tostenrude] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7943 ANSWER to Complaint with jury demand [Plaintiff Charles Jenkins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7942 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Jenkins] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7941 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Jenkins] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7940 ANSWER to Complaint with jury demand [Plaintiff Nancy Insalaco] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7939 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nancy Insalaco] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7938 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nancy Insalaco] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7937 ANSWER to Complaint with jury demand [Plaintiffs Onyl & Caryn Santiago] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7936 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Onyl & Caryn Santiago] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7935 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Onyl & Caryn Santiago] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7934 ANSWER to Complaint with jury demand [Plaintiff Tomas Gonzalez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7933 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tomas Gonzalez] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7932 CONDITIONAL TRANSFER ORDER (CTO-167) by MDL Panel on November 25, 2019. (wsnS, COURT STAFF) (Filed on 11/25/2019)
November 25, 2019 Filing 7931 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tomas Gonzalez] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7930 ANSWER to Complaint with jury demand [Plaintiff Lesley Bickerton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7929 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lesley Bickerton] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7928 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lesley Bickerton] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7927 ANSWER to Complaint with jury demand [Plaintiff Nikki Baird] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7926 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nikki Baird] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 25, 2019 Filing 7925 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nikki Baird] (Hollingsworth, Joe) (Filed on 11/25/2019)
November 23, 2019 Filing 7924 TRANSCRIPT ORDER for proceedings held on 2/15/19, 2/20/19, 3/14/19, 3/15/19, 3/18/19, 3/20/19, 3/22/19, 3/25/19, 3/26/19, 3/27/19 before Judge Vince Chhabria by John J. Driscoll, for Court Reporter Jo Ann Bryce. (Driscoll, John) (Filed on 11/23/2019)
November 22, 2019 Filing 7923 STIPULATION to Adopt Deadlines Re: Dr. Sawyer filed by Jaime Alvarez Calderon. (Diamond, David) (Filed on 11/22/2019)
November 22, 2019 Filing 7922 ANSWER to Complaint with jury demand [Plaintiff Bruce Shuey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7921 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bruce Shuey] (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7920 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bruce Shuey] (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7919 NOTICE of Appearance by Kirk Forbes Marty (Marty, Kirk) (Filed on 11/22/2019)
November 22, 2019 Filing 7918 ANSWER to Complaint with jury demand [Plaintiff Charles Schmidt, Jr.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7917 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Schmidt, Jr.] (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7916 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Schmidt, Jr.] (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7915 ANSWER to Complaint with jury demand [Plaintiffs Emily & Larry Davis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7914 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Emily & Larry Davis] (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7913 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Emily & Larry Davis] (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7912 STIPULATION WITH PROPOSED ORDER (Joint Stipulation of Dismissal) filed by Jill L. Bourgeoris, Steven Bussard, Arthur Mac Clements, William Hambright, Willie Hill, Marla Rachel Hughes, L. Marie Jackson, Gloria J. McRaney, Linda J. Munn, Phyllis E. Parker, Gregory Watts Simms, Timothy M. Smith, Cecil Taylor, Judy Elaine W. Wright. (Eaves, John) (Filed on 11/22/2019)
November 22, 2019 Filing 7911 STIPULATION WITH PROPOSED ORDER (Joint Stipulation of Dismissal) filed by Timothy Ray Billingsley, Timothy Lee Enis, Kristin Leigh Heath, Michael Jamison, Edna Dianne Jenkins, Tommy Jones, Stacy Allen King, John Franklin Lumsden, Terry Dean Moore, Marsha Mundinger, Norman Mundinger, Debra Ann Pharr, Margaret H. Ricks, Danny Threet, Paul Daniel Warren, Mary Kathryn Keene Williams, Michael R. Williams, Bobby Joe Wooten. (Eaves, John) (Filed on 11/22/2019)
November 22, 2019 Opinion or Order Filing 7910 ORDER RE STIPULATION TO REMOVE PLAINTIFF CHARLES BRIDGEMAN FROM WAVE 2. Signed by Judge Vince Chhabria on 11/22/2019. (knm, COURT STAFF) (Filed on 11/22/2019)
November 22, 2019 Filing 7909 ANSWER to Complaint with jury demand [Plaintiffs Howard & Elizabeth Pullen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7908 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Howard & Elizabeth Pullen] (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7907 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Howard & Elizabeth Pullen] (Hollingsworth, Joe) (Filed on 11/22/2019)
November 22, 2019 Filing 7906 NOTICE of Appearance by Wesley Dean Merillat for Plaintiff Charles Wirtz (Merillat, Wesley) (Filed on 11/22/2019)
November 22, 2019 Filing 7905 NOTICE of Appearance by Wesley Dean Merillat for Plaintiff Michael Vlasatik (Merillat, Wesley) (Filed on 11/22/2019)
November 22, 2019 Filing 7904 NOTICE of Appearance by Wesley Dean Merillat for Plaintiff Raymond Jackson (Merillat, Wesley) (Filed on 11/22/2019)
November 22, 2019 Filing 7903 NOTICE of Appearance by Wesley Dean Merillat for Plaintiff Emma Eley (Merillat, Wesley) (Filed on 11/22/2019)
November 22, 2019 Filing 7902 NOTICE of Appearance by Wesley Dean Merillat for Plaintiff Richard Deneve (Merillat, Wesley) (Filed on 11/22/2019)
November 22, 2019 Filing 7901 NOTICE of Appearance by Wesley Dean Merillat for Plaintiff Edward Danecki (Merillat, Wesley) (Filed on 11/22/2019)
November 22, 2019 Filing 7900 NOTICE of Appearance by Wesley Dean Merillat for Plaintiff Manuel Cobian (Merillat, Wesley) (Filed on 11/22/2019)
November 22, 2019 Filing 7899 NOTICE of Appearance by Wesley Dean Merillat for Plaintiff Hiram Carriere (Merillat, Wesley) (Filed on 11/22/2019)
November 21, 2019 Filing 7898 Letter Brief submitted jointly regarding removing Bridgeman Case from Wave 2 filed byCharles Bridgeman. (Attachments: #1 Proposed Order)(Wool, David) (Filed on 11/21/2019)
November 21, 2019 Filing 7897 NOTICE of Appearance by David Jackson Wool on Behalf of Plaintiff Charles Bridgeman (Wool, David) (Filed on 11/21/2019)
November 21, 2019 Opinion or Order Filing 7896 Order by Judge Vince Chhabria granting (7318) Motion to Amend Administrator Ad Litem filed by Patrick A. Petty, Sharon Petty ; in cases 3:16-md-02741-VC and 3:19-cv-00295-VC(knm, COURT STAFF) (Filed on 11/21/2019)
November 21, 2019 Filing 7895 CLERK'S NOTICE RESCHEDULING THE HEARINGS RE (7056 in 3:16-md-02741-VC and 13 in 3:19-cv-06395-VC) MOTION to Remand , and (7375 in 3:16-md-02741-VC and 6 in 3:19-cv-07189-VC) Emergency MOTION to Remand PLAINTIFFS EMERGENCY MOTION TO REMAND THE CASE TO THE SUPERIOR COURT OF CALIFORNIA, COUNTY OF ALAMEDA AND FOR ATTORNEY FEES AND COSTS PURSUANT TO 28 U.S.C. 1447(c). Motion Hearing set for 12/16/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (This is a text-only entry generated by the court. There is no document associated with this entry.)(knm, COURT STAFF) (Filed on 11/21/2019)
November 21, 2019 Filing 7894 ANSWER to Complaint with jury demand [Plaintiff James Missler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/21/2019)
November 21, 2019 Filing 7893 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Missler] (Hollingsworth, Joe) (Filed on 11/21/2019)
November 21, 2019 Filing 7892 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Missler] (Hollingsworth, Joe) (Filed on 11/21/2019)
November 21, 2019 Filing 7891 ANSWER to Complaint with jury demand [Plaintiff Howard Reyff] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/21/2019)
November 21, 2019 Filing 7890 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Howard Reyff] (Hollingsworth, Joe) (Filed on 11/21/2019)
November 21, 2019 Filing 7889 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Howard Reyff] (Hollingsworth, Joe) (Filed on 11/21/2019)
November 21, 2019 Filing 7888 CONDITIONAL TRANSFER ORDER (CTO-166) by MDL Panel on November 21, 2019. (wsnS, COURT STAFF) (Filed on 11/21/2019)
November 21, 2019 Filing 7887 ANSWER to Complaint with jury demand [Plaintiff Scott Torvik] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/21/2019)
November 21, 2019 Filing 7886 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Scott Torvik] (Hollingsworth, Joe) (Filed on 11/21/2019)
November 21, 2019 Filing 7885 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Scott Torvik] (Hollingsworth, Joe) (Filed on 11/21/2019)
November 20, 2019 Filing 7883 ANSWER to Complaint with jury demand [Plaintiffs Milton & Linda Murphy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7882 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Milton & Linda Murphy] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7881 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Milton & Linda Murphy] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7880 ANSWER to Complaint with jury demand [Plaintiff Steve Hiers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7879 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steve Hiers] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7878 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steve Hiers] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7877 MOTION for Summary Judgment re Chavez v. Monsanto Co., et al. filed by Monsanto Company. Responses due by 12/4/2019. Replies due by 12/11/2019. (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9)(Stekloff, Brian) (Filed on 11/20/2019)
November 20, 2019 Filing 7876 ANSWER to Complaint with jury demand [Plaintiff Elena DiMaggio] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7875 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Elena DiMaggio] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7874 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Elena DiMaggio] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7873 ANSWER to Complaint with jury demand [Plaintiff Anthony Cocozza] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7872 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anthony Cocozza] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7871 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anthony Cocozza] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7870 ANSWER to Complaint with jury demand [Plaintiff Susan McAllister] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7869 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Susan McAllister] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7868 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Susan McAllister] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7867 ANSWER to Complaint with jury demand [Plaintiff The Estate of Stanley Beverly, et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7866 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Stanley Beverly, et al.] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7865 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Stanley Beverly, et al.] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7864 ANSWER to Complaint with jury demand [Plaintiff Angela Bradley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7863 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Angela Bradley] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7862 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Angela Bradley] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7861 ANSWER to Complaint with jury demand [Plaintiff Jack Lewis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7860 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jack Lewis] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7859 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jack Lewis] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7858 ANSWER to Complaint with jury demand [Plaintiff Ted Sarager] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7857 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ted Sarager] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 20, 2019 Filing 7856 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ted Sarager] (Hollingsworth, Joe) (Filed on 11/20/2019)
November 19, 2019 Filing 7855 Corporate Disclosure Statement by D&D Venture Group, Inc. [Plaintiff Victor Berliant] (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7854 Certificate of Interested Entities by D&D Venture Group, Inc. [Plaintiff Victor Berliant] (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7853 STIPULATION WITH PROPOSED ORDER filed by Roy Locher. (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service)(Webb, Seth) (Filed on 11/19/2019)
November 19, 2019 Filing 7852 ANSWER to Complaint with jury demand [Plaintiff Victor Camara] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7851 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Victor Camara] (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7850 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Victor Camara] (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7849 ANSWER to Complaint with jury demand [Plaintiff Bobbie Riley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7848 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bobbie Riley] (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7847 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bobbie Riley] (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Opinion or Order Filing 7846 PRETRIAL ORDER NO. 192: GRANTING MOTION TO REMAND. Signed by Judge Vince Chhabria on 11/19/2019. (knm, COURT STAFF) (Filed on 11/19/2019)
November 19, 2019 Opinion or Order Filing 7844 PRETRIAL ORDER NO. 191: GRANTING MOTION TO REMAND. Signed by Judge Vince Chhabria on 11/19/2019. (knm, COURT STAFF) (Filed on 11/19/2019)
November 19, 2019 Filing 7843 ANSWER to Complaint with jury demand [Plaintiff The Estate of Jerry Gardner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7842 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Jerry Gardner] (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7841 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff The Estate of Jerry Gardner] (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7840 ANSWER to Complaint with jury demand [Plaintiff Michael Fedczak] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7839 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Fedczak] (Hollingsworth, Joe) (Filed on 11/19/2019)
November 19, 2019 Filing 7838 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Fedczak] (Hollingsworth, Joe) (Filed on 11/19/2019)
November 18, 2019 Filing 7845 NOTICE re Felony Charges Required by U.S. Statute 84, Misprison of a Felony by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 11/18/2019)
November 18, 2019 Filing 7837 CLERK'S NOTICE vacating the hearing scheduled for 11/21/2019 re Plaintiff Trosclair's Motion to Remand in cases 16-md-2741-VC and 19-cv-6396-VC. The Court will issue a written ruling based on the motion and responsive briefs. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 11/18/2019)
November 18, 2019 Filing 7836 OPPOSITION/RESPONSE (re #7375 Emergency MOTION to Remand PLAINTIFFS EMERGENCY MOTION TO REMAND THE CASE TO THE SUPERIOR COURT OF CALIFORNIA, COUNTY OF ALAMEDA AND FOR ATTORNEY FEES AND COSTS PURSUANT TO 28 U.S.C. 1447(c) ) filed byMonsanto Company. (Attachments: #1 Declaration (supplemental) of Kenneth B. Miller, #2 Declaration of Damon Pham, #3 Declaration of Martin Calhoun)(Lasker, Eric) (Filed on 11/18/2019)
November 18, 2019 Filing 7835 NOTICE of Appearance by John T Flood for Plaintiffs, Gilberto P. & Maria O. Cantu (Flood, John) (Filed on 11/18/2019)
November 18, 2019 Filing 7834 ANSWER to Complaint with jury demand [Plaintiff Ray Lamatrice] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7833 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ray Lamatrice] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7832 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ray Lamatrice] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7831 NOTICE of Appearance by Tammy Beth Webb (Webb, Tammy) (Filed on 11/18/2019)
November 18, 2019 Filing 7830 ANSWER to Complaint with jury demand [Plaintiff Michael Doyle] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7829 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Doyle] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7828 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Doyle] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7827 ANSWER to Complaint with jury demand [Plaintiff Sally Snyder] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7826 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sally Snyder] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7825 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sally Snyder] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7824 ANSWER to Complaint with jury demand [Plaintiff Sherry Blackwood] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7823 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sherry Blackwood] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7822 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sherry Blackwood] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7821 ANSWER to Complaint with jury demand [Plaintiff Jon Davenport] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7820 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jon Davenport] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7819 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jon Davenport] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7818 ANSWER to Complaint with jury demand [Plaintiff Walter Tharrington] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7817 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Walter Tharrington] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7816 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Walter Tharrington] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7815 ANSWER to Complaint with jury demand [Plaintiff Timothy Bailey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7814 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Bailey] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 18, 2019 Filing 7813 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Bailey] (Hollingsworth, Joe) (Filed on 11/18/2019)
November 15, 2019 Opinion or Order Filing 7812 PRETRIAL ORDER NO. 190: Schumacher Letter Brief. Signed by Judge Vince Chhabria on 11/15/2019. (vclc3, COURT STAFF) (Filed on 11/15/2019)
November 15, 2019 Opinion or Order Filing 7811 PRETRIAL ORDER NO. 189: Calderon Letter Brief. Signed by Judge Vince Chhabria on 11/15/2019. (vclc3, COURT STAFF) (Filed on 11/15/2019)
November 15, 2019 Opinion or Order Filing 7810 PRETRIAL ORDER NO. 188: Order to Show Cause re Personal Jurisdiction. Signed by Judge Vince Chhabria on 11/15/2019. (vclc3, COURT STAFF) (Filed on 11/15/2019)
November 15, 2019 Filing 7809 ANSWER to Complaint with jury demand [Plaintiff Douglass Aabott] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7808 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Douglass Aabott] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7807 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Douglass Aabott] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7806 ANSWER to Complaint with jury demand [Plaintiff Wilbur Staber] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7805 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wilbur Staber] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7804 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wilbur Staber] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7803 ANSWER to Complaint with jury demand [Plaintiff Robert Birch] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7802 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Birch] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7801 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Birch] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7800 ANSWER to Complaint with jury demand [Plaintiff Eve Purvis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7799 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eve Purvis] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7798 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eve Purvis] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7797 ANSWER to Complaint with jury demand [Plaintiff George Watts] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7796 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff George Watts] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7795 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff George Watts] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7794 ANSWER to Complaint with jury demand [Plaintiff Timothy Harmeling] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7793 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Harmeling] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7792 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Harmeling] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7791 ANSWER to Complaint with jury demand [Plaintiff Susanne Cato] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7790 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Susanne Cato] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7789 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Susanne Cato] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7788 ANSWER to Complaint with jury demand [Plaintiff Kenyatta Crosby] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7787 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenyatta Crosby] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7786 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenyatta Crosby] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7785 ANSWER to Complaint with jury demand [Plaintiffs Billy & Alice Sams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7784 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Billy & Alice Sams] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7783 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Billy & Alice Sams] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7782 ANSWER to Complaint with jury demand [Plaintiff Barbara Hoff] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7781 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Hoff] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7780 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Hoff] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7779 ANSWER to Complaint with jury demand [Plaintiff Clorana Coleman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7778 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Clorana Coleman] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7777 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Clorana Coleman] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7776 ANSWER to Complaint with jury demand [Plaintiff Anthony Carella] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7775 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anthony Carella] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7774 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anthony Carella] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7773 ANSWER to Complaint with jury demand [Plaintiff Paul Franzo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7772 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paul Franzo] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7771 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paul Franzo] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7770 ANSWER to Complaint with jury demand [Plaintiff William Ferguson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7769 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Ferguson] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7768 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Ferguson] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7767 ANSWER to Complaint with jury demand [Plaintiff Romualdo Estrella] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7766 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Romualdo Estrella] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 15, 2019 Filing 7765 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Romualdo Estrella] (Hollingsworth, Joe) (Filed on 11/15/2019)
November 14, 2019 Filing 7884 Minute Entry for proceedings held before Judge Vince Chhabria: Telephonic Further Case Management Conference held on 11/14/2019. The Court set the following trial schedule for the Stevick trial in February 2020: Final Pretrial Conference set for 2/3/2020 10:00 AM in San Francisco, Courtroom 04, 17th Floor. Prospective jurors report for completing supplemental questionnaires, set for 2/14/2020. Parties and Court discuss peremptory challenges and challenges for cause on 2/18/2020 01:30 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Jury Selection with remaining prospective jurors set for 2/19/2020 08:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. The beginning of trial remains set for 2/24/2020, at 8:30 a.m. ***Plaintiffs Stevick withdrew their letter brief at docket number #7241 .Updated Joint Case Management Statement due by 12/9/2019. In-person Further Case Management Conference set for 12/16/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor. All remaining motions to remand currently on calendar will move to 12/16/2019 by way of separate clerk's notice. Total Time in Court: 24 minutes. Court Reporter: Jo Ann Bryce. Plaintiff Attorney: Brian Brake. Defendant Attorney: Brian Stekloff and Rakesh Kilaru. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 11/14/2019)
November 14, 2019 Filing 7764 NOTICE of Change In Counsel by John Sawin (Sawin, John) (Filed on 11/14/2019)
November 14, 2019 Filing 7763 ANSWER to Complaint with jury demand [Plaintiff Neil Rasmusson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7762 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Neil Rasmusson] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7761 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Neil Rasmusson] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7760 NOTICE of Appearance by James Curtis Tanner (Tanner, James) (Filed on 11/14/2019)
November 14, 2019 Filing 7759 NOTICE of Appearance by Robert Andrew Jones (Jones, Robert) (Filed on 11/14/2019)
November 14, 2019 Filing 7758 ANSWER to Complaint with jury demand [Plaintiffs Howard & Mary Paul] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7757 NOTICE of Appearance by Douglas A. Dellaccio (Dellaccio, Douglas) (Filed on 11/14/2019)
November 14, 2019 Filing 7756 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Howard & Mary Paul] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7755 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Howard & Mary Paul] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7754 SUGGESTION OF DEATH Upon the Record as to Plaintiff by Richard Saichek. (Chambers, Genevieve) (Filed on 11/14/2019)
November 14, 2019 Filing 7753 ANSWER to Complaint with jury demand [Plaintiffs Jeanne & Stephen Rahe] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7752 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jeanne & Stephen Rahe] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7751 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jeanne & Stephen Rahe] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7750 ANSWER to Complaint with jury demand [Plaintiff Ellen Van Wyk] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7749 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ellen Van Wyk] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7748 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ellen Van Wyk] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7747 ANSWER to Complaint with jury demand [Plaintiff Linda Clayton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7746 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda Clayton] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7745 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda Clayton] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7744 ANSWER to Complaint with jury demand [Plaintiff Robert Pizzimenti] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7743 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Pizzimenti] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7742 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Pizzimenti] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7741 ANSWER to Complaint with jury demand [Plaintiff Ricky Campbell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7740 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ricky Campbell] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7739 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ricky Campbell] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7738 ANSWER to Complaint with jury demand [Plaintiff Raymond Jackson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7737 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Jackson] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7736 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Jackson] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7735 NOTICE of Appearance by Andrea J. Steele (Steele, Andrea) (Filed on 11/14/2019)
November 14, 2019 Filing 7734 ANSWER to Complaint with jury demand [Plaintiff Dylan Sampsel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7733 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dylan Sampsel] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7732 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dylan Sampsel] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7731 ANSWER to Complaint with jury demand [Plaintiff George Bostick] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7730 NOTICE of Appearance by Jason Robert Scott (Scott, Jason) (Filed on 11/14/2019)
November 14, 2019 Filing 7729 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff George Bostick] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7728 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff George Bostick] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7727 ANSWER to Complaint with jury demand [Plaintiff Hiram Carriere] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7726 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Hiram Carriere] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7725 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Hiram Carriere] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7724 ANSWER to Complaint with jury demand [Plaintiff William Durrance] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7723 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Durrance] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7722 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Durrance] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7721 ANSWER to Complaint with jury demand [Plaintiff Violet Redd] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7720 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Violet Redd] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7719 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Violet Redd] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7718 STIPULATION WITH PROPOSED ORDER of Dismissal Without Prejudice filed by Carolyn J. Wesley. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 11/14/2019)
November 14, 2019 Filing 7717 ANSWER to Complaint with jury demand [Plaintiff James Fountain] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7716 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Fountain] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7715 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Fountain] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7714 ANSWER to Complaint with jury demand [Plaintiff Ronnie Brand] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7713 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ronnie Brand] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7712 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ronnie Brand] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7711 ANSWER to Complaint with jury demand [Plaintiffs James & Sandra Guillory] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7710 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Sandra Guillory] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 14, 2019 Filing 7709 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Sandra Guillory] (Hollingsworth, Joe) (Filed on 11/14/2019)
November 13, 2019 Filing 7708 ANSWER to Complaint with jury demand [Plaintiff Paul Simonetti] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7707 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paul Simonetti] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7706 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paul Simonetti] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7705 ANSWER to Complaint with Jury Demand [Plaintiff Victor Berliant, et al] byD&D Venture Group, Inc.. (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7704 ANSWER to Complaint with jury demand [Plaintiff Keith Savidge] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7703 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Keith Savidge] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7702 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Keith Savidge] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7701 SUGGESTION OF DEATH Upon the Record as to Charles Bridgeman by Charles Bridgeman. (Attachments: #1 Exhibit A)(Wagstaff, Aimee) (Filed on 11/13/2019)
November 13, 2019 Filing 7700 REPLY (re #7056 MOTION to Remand ) filed byJudy Bryant, Roger Bryant. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K)(Elswick-Hall, Kelly) (Filed on 11/13/2019)
November 13, 2019 Opinion or Order Filing 7699 Order by Judge Vince Chhabria granting (7666) Stipulation of Dismissal of plaintiff Bernice Katz in cases 3:16-md-02741-VC and 3:19-cv-03668-VC.(knm, COURT STAFF) (Filed on 11/13/2019)
November 13, 2019 Filing 7698 ANSWER to Complaint with jury demand [Plaintiff Margaret Passalacqua] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7697 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Margaret Passalacqua] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7696 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Margaret Passalacqua] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7695 ANSWER to Complaint with jury demand [Plaintiff Susan Frey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7694 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Susan Frey] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7693 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Susan Frey] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7692 CONDITIONAL TRANSFER ORDER (CTO-165) by MDL Panel on November 13, 2019. (wsnS, COURT STAFF) (Filed on 11/13/2019)
November 13, 2019 Filing 7688 ANSWER to Complaint with jury demand [Plaintiff Charles Carter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7687 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Carter] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7686 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Carter] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7685 ANSWER to Complaint with jury demand [Plaintiff Harry Callahan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7684 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harry Callahan] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7683 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harry Callahan] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7682 ANSWER to Complaint with jury demand [Plaintiff Jonathan Boudreaux] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7681 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jonathan Boudreaux] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7680 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jonathan Boudreaux] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7679 ANSWER to Complaint with jury demand [Plaintiff Raymond Murawski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7678 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Murawski] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7677 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Murawski] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7676 ANSWER to Complaint with jury demand [Plaintiffs Miriam & Pedro Perez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7675 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Miriam & Pedro Perez] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 13, 2019 Filing 7674 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Miriam & Pedro Perez] (Hollingsworth, Joe) (Filed on 11/13/2019)
November 12, 2019 Filing 7691 NOTICE re Arsenic History is a Weapon by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 11/12/2019)
November 12, 2019 Filing 7690 NOTICE re Discovery of Persons or Person John Howard by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 11/12/2019)
November 12, 2019 Filing 7689 NOTICE re Conspiracy of Concealing Arsenic from Three Trials by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 11/12/2019)
November 12, 2019 Filing 7673 OPPOSITION/RESPONSE (re #7585 ADMINISTRATIVE MOTION TO FILE SHORT REBUTTAL REPORT OR ADOPT DR. SAWYER'S ANALYSIS AND OPINIONS PROVIDED IN HIS REPORTS FILED IN OTHER WAVE 1 PLAINTIFFS' CASES ) filed byMonsanto Company. (Stekloff, Brian) (Filed on 11/12/2019)
November 12, 2019 Filing 7672 ANSWER to Complaint with jury demand [Plaintiff Sharon Ackerman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7671 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sharon Ackerman] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7670 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sharon Ackerman] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7669 ANSWER to Complaint with jury demand [Plaintiff William Babcock] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7668 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Babcock] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7667 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Babcock] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7666 STIPULATION WITH PROPOSED ORDER filed by BERNICE KATZ, BERNICE KATZ. (Scanland, Jerard) (Filed on 11/12/2019)
November 12, 2019 Filing 7665 ANSWER to Complaint with jury demand [Plaintiff Larry Cochran] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7664 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Larry Cochran] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7663 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Larry Cochran] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7662 ANSWER to Complaint with jury demand [Plaintiff Patrick Watson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7661 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patrick Watson] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7660 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patrick Watson] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7659 NOTICE of Appearance by Danny Ray Kraft, Jr (Kraft, Danny) (Filed on 11/12/2019)
November 12, 2019 Filing 7658 NOTICE of Voluntary Dismissal Without Prejudice by Steven Weinhouse (Chambers, Genevieve) (Filed on 11/12/2019)
November 12, 2019 Filing 7657 ANSWER to Complaint with jury demand [Plaintiff Keith Davie] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7656 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Keith Davie] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7655 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Keith Davie] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7654 ANSWER to Complaint with jury demand [Plaintiff Lorna Kidwell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7653 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lorna Kidwell] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7652 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lorna Kidwell] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7651 ANSWER to Complaint with jury demand [Plaintiff Richard Pena] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7650 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Pena] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7649 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Pena] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7648 ANSWER to Complaint with jury demand [Plaintiff Jamie Jasper] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7647 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jamie Jasper] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7646 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jamie Jasper] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7645 ANSWER to Complaint with jury demand [Plaintiffs Tina & John Bureau] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7644 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Tina & John Bureau] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7643 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Tina & John Bureau] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7642 ANSWER to Complaint with jury demand [Plaintiff Estate of Michael Schoepper] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7641 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Michael Schoepper] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7640 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Michael Schoepper] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7639 ANSWER to Complaint with jury demand [Plaintiff Charlotte Bishelli] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7638 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charlotte Bishelli] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7637 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charlotte Bishelli] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7636 ANSWER to Complaint with jury demand [Plaintiff Santo Trufolo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7635 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Santo Trufolo] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7634 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Santo Trufolo] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7633 NOTICE of Appearance by John K. Sherk, III (Sherk, John) (Filed on 11/12/2019)
November 12, 2019 Filing 7632 ANSWER to Complaint with jury demand [Plaintiff Darnell Tschetter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7631 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Darnell Tschetter] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7630 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Darnell Tschetter] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7629 ANSWER to Complaint with jury demand [Plaintiff Doreen Moxlow-Harris] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7628 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Doreen Moxlow-Harris] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7627 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Doreen Moxlow-Harris] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7626 ANSWER to Complaint with jury demand [Plaintiffs Alexandre & Lisa Balaci] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7625 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alexandre & Lisa Balaci] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7624 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alexandre & Lisa Balaci] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7623 ANSWER to Complaint with jury demand [Plaintiff Kecia Kelly] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7622 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kecia Kelly] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7621 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kecia Kelly] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7620 ANSWER to Complaint with jury demand [Plaintiff Jesus Rodriguez Murillo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7619 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jesus Rodriguez Murillo] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7618 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jesus Rodriguez Murillo] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7617 ANSWER to Complaint with jury demand [Plaintiff Sidney Whitehouse] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7616 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sidney Whitehouse] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7615 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sidney Whitehouse] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7614 ANSWER to Complaint with jury demand [Plaintiff Anita Richardson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7613 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anita Richardson] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 12, 2019 Filing 7612 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anita Richardson] (Hollingsworth, Joe) (Filed on 11/12/2019)
November 11, 2019 Filing 7611 ANSWER to Complaint with jury demand [Plaintiff Terrence O'Neill] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7610 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Terrence O'Neill] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7609 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Carol LeFort] (Lasker, Eric) (Filed on 11/11/2019)
November 11, 2019 Filing 7608 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Terrence O'Neill] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7607 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Michael Coopersmith] (Lasker, Eric) (Filed on 11/11/2019)
November 11, 2019 Filing 7606 ANSWER to Complaint with jury demand [Plaintiff James Nelson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7605 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Nelson] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7604 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Nelson] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7603 ANSWER to Complaint with jury demand [Plaintiff Lacy Stormes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7602 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lacy Stormes] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7601 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lacy Stormes] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7600 ANSWER to Complaint with jury demand [Plaintiff Dennis Wible] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7599 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis Wible] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7598 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis Wible] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7597 ANSWER to Complaint with jury demand [Plaintiff Charles Cox] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7596 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Cox] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7595 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Cox] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7594 ANSWER to Complaint with jury demand [Plaintiff Michael Winch] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7593 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Winch] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7592 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Winch] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7591 ANSWER to Complaint with jury demand [Plaintiff Lisa Vale-Lang] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7590 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lisa Vale-Lang] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7589 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lisa Vale-Lang] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7588 ANSWER to Complaint with jury demand [Plaintiff Chandra Ruano] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7587 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Chandra Ruano] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 11, 2019 Filing 7586 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Chandra Ruano] (Hollingsworth, Joe) (Filed on 11/11/2019)
November 8, 2019 Filing 7585 ADMINISTRATIVE MOTION TO FILE SHORT REBUTTAL REPORT OR ADOPT DR. SAWYER'S ANALYSIS AND OPINIONS PROVIDED IN HIS REPORTS FILED IN OTHER WAVE 1 PLAINTIFFS' CASES filed by Jaime Alvarez Calderon. Responses due by 11/18/2019. (Attachments: #1 Exhibit 1)(Diamond, David) (Filed on 11/8/2019)
November 8, 2019 Filing 7584 ANSWER to Complaint with jury demand [Plaintiff Darlene David] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7583 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Darlene David] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7582 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Darlene David] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7581 ANSWER to Complaint with jury demand [Plaintiff Renee Franklin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7580 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Renee Franklin] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7579 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Renee Franklin] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7578 ANSWER to Complaint with jury demand [Plaintiff Mimia Conyers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7577 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mimia Conyers] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7576 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mimia Conyers] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7575 ANSWER to Complaint with jury demand [Plaintiff David Bussell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7574 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Bussell] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7573 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Bussell] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7572 NOTICE of Appearance by Terri L Parker (Parker, Terri) (Filed on 11/8/2019)
November 8, 2019 Filing 7571 ANSWER to Complaint with jury demand [Plaintiff Arnold Burtney] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7570 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arnold Burtney] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7569 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arnold Burtney] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7568 ANSWER to Complaint with jury demand [Plaintiff Michael Lahote] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7567 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Lahote] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7566 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Lahote] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7565 ANSWER to Complaint with jury demand [Plaintiff Lee Rosichan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7564 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lee Rosichan] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7563 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lee Rosichan] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7562 ANSWER to Complaint with jury demand [Plaintiff Dawn Lowrey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7561 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dawn Lowrey] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7560 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dawn Lowrey] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7559 ANSWER to Complaint with jury demand [Plaintiff Lawrence Krupinski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7558 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lawrence Krupinski] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7557 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lawrence Krupinski] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7556 ANSWER to Complaint with jury demand [Plaintiff Brynda Dunbar] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7555 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brynda Dunbar] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7554 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brynda Dunbar] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7553 ANSWER to Complaint with jury demand [Plaintiff Adam Mendivil] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7552 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Adam Mendivil] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7551 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Adam Mendivil] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7550 ANSWER to Complaint with jury demand [Plaintiff Gary Archambault] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7549 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary Archambault] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7548 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary Archambault] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7547 ANSWER to Complaint with jury demand [Plaintiff Rob Abreu] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7546 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rob Abreu] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 8, 2019 Filing 7545 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rob Abreu] (Hollingsworth, Joe) (Filed on 11/8/2019)
November 7, 2019 Filing 7544 ANSWER to Complaint with jury demand [Plaintiff Kenneth Grisler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7543 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Grisler] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7542 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Grisler] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7541 ANSWER to Complaint with jury demand [Plaintiff Marie Guzman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7540 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marie Guzman] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7539 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marie Guzman] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7538 ANSWER to Complaint with jury demand [Plaintiff John Kalfayan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7537 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Kalfayan] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7536 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Kalfayan] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7535 ANSWER to Complaint with jury demand [Plaintiff Jimmie Fulcher] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7534 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jimmie Fulcher] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7533 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jimmie Fulcher] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7532 ANSWER to Complaint with jury demand [Plaintiff Kenneth Gill] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7531 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Gill] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7530 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7529 ANSWER to Complaint with jury demand [Plaintiff Paula Harrington] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7528 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paula Harrington] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7527 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paula Harrington] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7526 ANSWER to Complaint with jury demand [Plaintiffs Ricky & Jana Hart] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7525 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ricky & Jana Hart] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7524 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ricky & Jana Hart] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7523 ANSWER to Complaint with jury demand [Plaintiffs Homer & Janis Bland] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7522 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Homer & Janis Bland] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7521 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Homer & Janis Bland] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7520 ANSWER to Complaint with jury demand [Plaintiffs Patrick & Stamatia Mann] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7519 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patrick & Stamatia Mann] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7518 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patrick & Stamatia Mann] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7517 ANSWER to Complaint with jury demand [Plaintiff Felicia Maiden] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7516 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Felicia Maiden] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7515 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Felicia Maiden] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7514 ANSWER to Complaint with jury demand [Plaintiff William White, Jr.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7513 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William White, Jr.] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7512 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William White, Jr.] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7511 ANSWER to Complaint with jury demand [Plaintiff Robert Spradley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7510 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Spradley] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7509 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Spradley] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7508 ANSWER to Complaint with jury demand [Plaintiff Kenneth Jilk] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7507 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Jilk] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7506 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Jilk] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7505 ANSWER to Complaint with jury demand [Plaintiffs Hallie & Roger Fasnacht] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7504 CONDITIONAL TRANSFER ORDER (CTO-164) by MDL Panel on November 7, 2019. (wsnS, COURT STAFF) (Filed on 11/7/2019)
November 7, 2019 Filing 7503 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Hallie & Roger Fasnacht] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7502 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Hallie & Roger Fasnacht] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7501 ANSWER to Complaint with jury demand [Plaintiffs Donita Wallace & The Estate of Betty Jane Martin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7500 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Donita Wallace & The Estate of Betty Jane Martin] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7499 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Donita Wallace & The Estate of Betty Jane Martin] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7498 ANSWER to Complaint with jury demand [Plaintiffs Harry & Corrine Rees] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7497 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Harry & Corrine Rees] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7496 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Harry & Corrine Rees] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7495 ANSWER to Complaint with jury demand [Plaintiffs John & Catherine Dillon] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7494 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John & Catherine Dillon] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7493 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John & Catherine Dillon] (Hollingsworth, Joe) (Filed on 11/7/2019)
November 7, 2019 Filing 7492 NOTICE of Appearance by Daniel W Luginbill (Attachments: #1 Certificate/Proof of Service)(Luginbill, Daniel) (Filed on 11/7/2019)
November 7, 2019 Filing 7491 NOTICE of Appearance by Daniel W Luginbill (Attachments: #1 Certificate/Proof of Service)(Luginbill, Daniel) (Filed on 11/7/2019)
November 6, 2019 Filing 7490 NOTICE of Appearance by Jennie Lee Anderson of Counsel for Plaintiff Kevin Kearns (Anderson, Jennie) (Filed on 11/6/2019)
November 6, 2019 Filing 7489 OPPOSITION/RESPONSE (re #7056 MOTION to Remand ) filed byMonsanto Company. (Attachments: #1 Declaration)(Lasker, Eric) (Filed on 11/6/2019)
November 6, 2019 Filing 7488 ANSWER to Complaint with jury demand [Plaintiff Wesley Shoemaker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7487 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wesley Shoemaker] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7486 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wesley Shoemaker] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7485 ANSWER to Complaint with jury demand [Plaintiffs Ricky & Patricia Lusti] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Opinion or Order Filing 7484 PRETRIAL ORDER NO. 187: STEVICK LETTER BRIEF. Signed by Judge Vince Chhabria on 11/6/2019. Further Case Management Conference set for 11/14/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor.(knm, COURT STAFF) (Filed on 11/6/2019)
November 6, 2019 Filing 7483 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ricky & Patricia Lusti] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7482 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ricky & Patricia Lusti] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7481 ANSWER to Complaint with jury demand [Plaintiff Roy Locher] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7480 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roy Locher] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7479 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roy Locher] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7478 ANSWER to Complaint with jury demand [Plaintiffs Michal & Jolanta Kowalski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7477 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michal & Jolanta Kowalski] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7476 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michal & Jolanta Kowalski] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7475 ANSWER to Complaint with jury demand [Plaintiffs Curtis & Tasha Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7474 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Curtis & Tasha Johnson] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7473 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Curtis & Tasha Johnson] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7472 ANSWER to Complaint with jury demand [Plaintiff Cory Mueller] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7471 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Cory Mueller] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7470 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Cory Mueller] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7469 ANSWER to Complaint with jury demand [Plaintiff James Burton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7468 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Burton] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7467 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Burton] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7466 ANSWER to Complaint with jury demand [Plaintiff Axel Barreto] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7465 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Axel Barreto] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7464 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Axel Barreto] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7463 ANSWER to Complaint with jury demand [Plaintiffs James & Leslie Orr] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7462 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Leslie Orr] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7461 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Leslie Orr] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7460 ANSWER to Complaint with jury demand [Plaintiff Johnnie Melton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7459 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Johnnie Melton] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7458 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Johnnie Melton] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7457 ANSWER to Complaint with jury demand [Plaintiffs Jon & Sharon Meadows byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7456 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jon & Sharon Meadows] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7455 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jon & Sharon Meadows] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7454 ANSWER to Complaint with jury demand [Plaintiffs Terry & Rhonda Huenink] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7453 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry & Rhonda Huenink] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7452 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry & Rhonda Huenink] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7451 ANSWER to Complaint with jury demand [Plaintiffs Christopher & Michelle Rung] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7450 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Christopher & Michelle Rung] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7449 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Christopher & Michelle Rung] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7448 ANSWER to Complaint with jury demand [Plaintiff Jeffrey Baum] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7447 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeffrey Baum] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7446 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeffrey Baum] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7445 ANSWER to Complaint with jury demand [Plaintiff Robert Romano] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7444 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Romano] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7443 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Romano] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7442 ANSWER to Complaint with jury demand [Plaintiff Todd Chandler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7441 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Todd Chandler] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7440 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Todd Chandler] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7439 ANSWER to Complaint with jury demand [Plaintiffs Scott & Karen Shields] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7438 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Scott & Karen Shields] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7437 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Scott & Karen Shields] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7436 ANSWER to Complaint with jury demand [Plaintiff Thomas Gayton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7435 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Gayton] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 6, 2019 Filing 7434 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Gayton] (Hollingsworth, Joe) (Filed on 11/6/2019)
November 5, 2019 Filing 7433 ANSWER to Complaint with Jury Demand [Plaintiffs Charles & Debbie Trobona] byBayer Corporation. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7432 Corporate Disclosure Statement by Bayer Corporation [Plaintiffs Charles & Debbie Trobona] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7431 Certificate of Interested Entities by Bayer Corporation [Plaintiffs Charles & Debbie Trobona] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7430 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David & Pamela Hudson] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7429 ANSWER to Complaint with Jury Demand [Plaintiffs David & Pamela Hudson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7428 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David & Pamela Hudson] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7427 ANSWER to Complaint with jury demand [Plaintiffs Duanita Scott et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7426 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Duanita Scott et al] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7425 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Duanita Scott et al] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7424 ANSWER to Complaint with jury demand [Plaintiffs Brenda Nelson & The Estate of David E. Lamb byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7423 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brenda Nelson & The Estate of David E. Lamb] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7422 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Nelson] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7421 ANSWER to Complaint with jury demand [Plaintiffs Charles & Debbie Trobona] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7420 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles & Debbie Trobona] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7419 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles & Debbie Trobona] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7418 ANSWER to Complaint with jury demand [Plaintiff Beverly Bailey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7417 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Beverly Bailey] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7416 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Beverly Bailey] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7415 ANSWER to Complaint with jury demand [Plaintiffs Connie & Jay Lamdin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7414 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Connie & Jay Lamdin] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7413 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Connie & Jay Lamdin] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7412 ANSWER to Complaint with jury demand [Plaintiff Yvette Dewispelaere] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7411 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Yvette Dewispelaere] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7410 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Yvette Dewispelaere] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7409 ANSWER to Complaint with jury demand [Plaintiff Mark Schmitt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7408 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Schmitt] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7407 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Schmitt] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7406 ANSWER to Complaint with jury demand [Plaintiff Jeffrey Weiner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7405 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeffrey Weiner] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7404 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeffrey Weiner] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7403 ANSWER to Complaint with jury demand [Plaintiff Jonathan Dismuke] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7402 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jonathan Dismuke] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7401 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jonathan Dismuke] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7400 ANSWER to Complaint with jury demand [Plaintiff Edward Pianovski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7399 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edward Pianovski] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7398 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edward Pianovski] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7397 Letter from [Joint] re multi-plaintiff complaint: Schumacher, Case No. 3:19-cv-04165 . (Attachments: #1 Proposed Order)(Arevalo, Kristy) (Filed on 11/5/2019)
November 5, 2019 Filing 7396 ANSWER to Complaint with jury demand [Plaintiff Dennis Murphy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7395 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis Murphy] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7394 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis Murphy] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7393 ANSWER to Complaint with jury demand [Plaintiffs Thomas & Marilee Jensen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7392 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas & Marilee Jensen] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7391 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas & Marilee Jensen] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7390 ANSWER to Complaint with jury demand [Plaintiff Stephen Curtis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7389 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Stephen Curtis] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7388 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Stephen Curtis] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7387 ANSWER to Complaint with jury demand byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7386 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Geoffrey Brown] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7385 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Geoffrey Brown] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7384 ANSWER to Complaint with jury demand [Plaintiff Russell Brisson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7383 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Russell Brisson] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7382 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Russell Brisson] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7381 ANSWER to Complaint with jury demand [Plaintiffs Terry & Lisa Bozeman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7380 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry & Lisa Bozeman] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7379 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry & Lisa Bozeman] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7378 ANSWER to Complaint with jury demand [Plaintiffs Bobby & Tammy Blue] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7377 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bobby & Tammy Blue] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 5, 2019 Filing 7376 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bobby & Tammy Blue] (Hollingsworth, Joe) (Filed on 11/5/2019)
November 4, 2019 Filing 7375 Emergency MOTION to Remand PLAINTIFFS EMERGENCY MOTION TO REMAND THE CASE TO THE SUPERIOR COURT OF CALIFORNIA, COUNTY OF ALAMEDA AND FOR ATTORNEY FEES AND COSTS PURSUANT TO 28 U.S.C. 1447(c) filed by Linda Berliant, Victor Berliant. Motion Hearing set for 12/12/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 11/18/2019. Replies due by 11/25/2019. (Attachments: #1 Memorandum in Support of Motion, #2 Declaration of Curtis G. Hoke, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G)(Hoke, Curtis) (Filed on 11/4/2019)
November 4, 2019 Filing 7374 ANSWER to Complaint with Jury Demand [Plaintiff Dennis & Rebecca Kennedy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7373 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis & Rebecca Kennedy] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7372 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis & Rebecca Kennedy] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Opinion or Order Filing 7371 CORRECTION TO PRETRIAL ORDER NO. 185: LETTER BRIEF RE DEPOSITIONS OF SPECIFIC-CAUSATION EXPERTS. Signed by Judge Vince Chhabria on 11/1/2019. (knm, COURT STAFF) (Filed on 11/4/2019)
November 4, 2019 Filing 7370 ANSWER to Complaint with jury demand [Plaintiff William Van Frank] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7369 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Van Frank] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7368 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Van Frank] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7367 ANSWER to Complaint with jury demand [Plaintiffs Barbara Zellers Culler et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7366 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Barbara Zellers Culler et al] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7365 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Barbara Zellers Culler et al] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7364 ANSWER to Complaint with jury demand [Plaintiff John Gunderson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7363 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Gunderson] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7362 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Gunderson] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7361 ANSWER to Complaint with jury demand [Plaintiff Carol Ann Huntley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7360 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carol Ann Huntley] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7359 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carol Ann Huntley] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7358 ANSWER to Complaint with jury demand [Plaintiffs Joan & Ronald Toyer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7357 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joan & Ronald Toyer] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7356 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joan & Ronald Toyer] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7355 ANSWER to Complaint with jury demand [Plaintiffs Douglas & Christy Jones] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7353 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Douglas & Christy Jones] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7352 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Douglas & Christy Jones] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7351 ANSWER to Complaint with jury demand [Plaintiff Carol Stoffregen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7350 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carol Stoffregen] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7349 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carol Stoffregen] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7348 ANSWER to Complaint with jury demand [Plaintiff Joe Radermacher] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7347 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate A.G. Bayer for Monsanto Company. [Plaintiff Joe Radermacher] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7346 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joe Radermacher] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7345 ANSWER to Complaint with jury demand [Plaintiff Michelle Straumann] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7344 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michelle Straumann] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7343 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michelle Straumann] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7342 ANSWER to Complaint with jury demand [Plaintiffs Caryl Ann & Clyde Edward Haase] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7341 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Caryl Ann & Clyde Edward Haase] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7340 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Caryl Ann & Clyde Edward Haase] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7339 ANSWER to Complaint with jury demand [Plaintiff Lowell Johnson-Tannan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7338 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lowell Johnson-Tannan] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7337 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lowell Johnson-Tannan] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7336 ANSWER to Complaint with jury demand [Plaintiff Lance D. Mercer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7335 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lance D. Mercer] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7334 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lance D. Mercer] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7333 ANSWER to Complaint with jury demand [Plaintiff Gilda Stepney] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7332 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gilda Stepney] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7331 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gilda Stepney] (Hollingsworth, Joe) (Filed on 11/4/2019)
November 4, 2019 Filing 7330 CONDITIONAL TRANSFER ORDER (CTO-163) by MDL Panel on November 1, 2019. (wsnS, COURT STAFF) (Filed on 11/4/2019)
November 1, 2019 Filing 7354 NOTICE re Plaintiff Applegate Requests Identification and Production of Documents of Defendant Monsanto by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 11/1/2019)
November 1, 2019 Filing 7329 STIPULATION (Joint) of Voluntary Dismissal filed by Mary Arven, Gary Barnett, Barbara Goldstein, Gary Grunwald, Kimberly Hummer. (Miller, Peter) (Filed on 11/1/2019)
November 1, 2019 Filing 7328 NOTICE of Appearance by David Robbins Swaney (Swaney, David) (Filed on 11/1/2019)
November 1, 2019 Filing 7327 NOTICE by Monsanto Company MONSANTO COMPANYS MONTHLY REPORT IN RESPONSE TO PTO NO. 183 RE NON-COMPLIANT LAWSUITS DIRECTLY FILED IN THIS DISTRICT (Lasker, Eric) (Filed on 11/1/2019)
November 1, 2019 Filing 7326 ANSWER to Complaint with jury demand [Plaintiff Eric Poirer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/1/2019)
November 1, 2019 Filing 7325 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eric Poirer] (Hollingsworth, Joe) (Filed on 11/1/2019)
November 1, 2019 Filing 7324 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eric Poirer] (Hollingsworth, Joe) (Filed on 11/1/2019)
November 1, 2019 Filing 7323 ANSWER to Complaint with jury demand [Plaintiff Howard Ruble] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/1/2019)
November 1, 2019 Filing 7322 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Howard Ruble] (Hollingsworth, Joe) (Filed on 11/1/2019)
November 1, 2019 Filing 7321 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Howard Ruble] (Hollingsworth, Joe) (Filed on 11/1/2019)
November 1, 2019 Filing 7320 Proposed Order re #7318 MOTION to Amend/Correct #5590 MOTION to Substitute Party Administrator Ad Litem by Patrick A. Petty, Sharon Petty. (Bowden, Tim) (Filed on 11/1/2019)
November 1, 2019 Filing 7319 ANSWER to Complaint with jury demand [Plaintiff William V. Massey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/1/2019)
November 1, 2019 Filing 7318 MOTION to Amend/Correct #5590 MOTION to Substitute Party Administrator Ad Litem filed by Patrick A. Petty, Sharon Petty. Responses due by 11/15/2019. Replies due by 11/22/2019. (Attachments: #1 Exhibit Agreed Order of Substitution of Administrator Ad Litem)(Bowden, Tim) (Filed on 11/1/2019)
November 1, 2019 Filing 7317 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William V. Massey] (Hollingsworth, Joe) (Filed on 11/1/2019)
November 1, 2019 Filing 7316 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. (Hollingsworth, Joe) (Filed on 11/1/2019)
October 31, 2019 Opinion or Order Filing 7315 PRETRIAL ORDER NO. 186: LETTER BRIEF RE DEPOSITIONS OF GENERAL-CAUSATION EXPERTS. Signed by Judge Vince Chhabria on 10/31/2019. (knm, COURT STAFF) (Filed on 10/31/2019)
October 31, 2019 Opinion or Order Filing 7314 PRETRIAL ORDER NO. 185: LETTER BRIEF RE DEPOSITIONS OF SPECIFIC-CAUSATION EXPERTS. Signed by Judge Vince Chhabria on 10/31/2019. (knm, COURT STAFF) (Filed on 10/31/2019)
October 31, 2019 Filing 7313 ANSWER to Complaint with jury demand [Plaintiff Kathryn Dufore] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7312 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathryn Dufore] (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7311 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathryn Dufore] (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7310 ANSWER to Complaint with jury demand [Plaintiff Donald Cowan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7309 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Cowan] (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7308 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Cowan] (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7307 ANSWER to Complaint with jury demand [Plaintiff Daniel R. Mythen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7306 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Daniel R. Mythen] (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7305 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Daniel R. Mythen] (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7304 ANSWER to Complaint with jury demand [Plaintiff Estate of Kathleen Axelson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7303 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Kathleen Axelson] (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7302 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Kathleen Axelson] (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7301 ANSWER to Complaint with jury demand [Plaintiffs Leslie Ostermeier et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7300 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leslie Ostermeier et al.] (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7299 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leslie Ostermeier et al.] (Hollingsworth, Joe) (Filed on 10/31/2019)
October 31, 2019 Filing 7298 OPPOSITION/RESPONSE (re #6765 First MOTION to Remand ) [Plaintiff Roland Trossclair] filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Lasker, Eric) (Filed on 10/31/2019)
October 31, 2019 Filing 7297 NOTICE of Appearance by Joshua L Becker (Becker, Joshua) (Filed on 10/31/2019)
October 30, 2019 Filing 7296 ANSWER to Complaint with jury demand [Plaintiff Sara Becker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7295 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sara Becker] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7294 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sara Becker] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7293 ANSWER to Complaint with jury demand [Plaintiff Nicholas C. Jones] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7292 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nicholas C. Jones] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7291 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nicholas C. Jones] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7290 ANSWER to Complaint with jury demand [Plaintiffs Brian & Peggy Sue Soule] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7289 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brian & Peggy Sue Soule] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7288 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brian & Peggy Sue Soule] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Opinion or Order Filing 7287 PRETRIAL ORDER NO. 184: STRIKING OVERSIZED OPPOSITION. Signed by Judge Vince Chhabria on 10/30/2019. (knm, COURT STAFF) (Filed on 10/30/2019)
October 30, 2019 Filing 7286 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Alan Gniadek] (Lasker, Eric) (Filed on 10/30/2019)
October 30, 2019 Filing 7285 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Manuel Colon, et al.] (Lasker, Eric) (Filed on 10/30/2019)
October 30, 2019 Filing 7284 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Bobby Jones] (Lasker, Eric) (Filed on 10/30/2019)
October 30, 2019 Filing 7283 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Joseph Johnson] (Lasker, Eric) (Filed on 10/30/2019)
October 30, 2019 Filing 7282 ANSWER to Complaint with jury demand [Plaintiff Robert W. Leonard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7281 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert W. Leonard] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7280 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert W. Leonard] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7279 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Dennis Pfister, et al.] (Lasker, Eric) (Filed on 10/30/2019)
October 30, 2019 Filing 7278 ANSWER to Complaint with jury demand [Plaintiff Jack LaPadula] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7277 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jack LaPadula] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7276 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Barbara Schiltz] (Lasker, Eric) (Filed on 10/30/2019)
October 30, 2019 Filing 7275 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Stan Gerlach] (Lasker, Eric) (Filed on 10/30/2019)
October 30, 2019 Filing 7274 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jack LaPadula] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7273 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Melvin Costa] (Lasker, Eric) (Filed on 10/30/2019)
October 30, 2019 Filing 7272 ANSWER to Complaint with jury demand [Plaintiff Doreen Manger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7271 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Doreen Manger] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7270 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Doreen Manger] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7269 ANSWER to Complaint with jury demand [Plaintiff Phillip A. Lipman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7268 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Phillip A. Lipman] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 30, 2019 Filing 7267 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Phillip A. Lipman] (Hollingsworth, Joe) (Filed on 10/30/2019)
October 29, 2019 Filing 7266 ANSWER to Complaint with jury demand [Plaintiff Pedro E. Lora] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7265 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Pedro E. Lora] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7264 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Pedro E. Lora] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7263 ANSWER to Complaint with jury demand [Plaintiff Roger Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7262 Corporate Disclosure Statement by Monsanto Company identifying Corporate Parent Bayer AG for Monsanto Company. [Plaintiff Roger Johnson] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7261 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roger Johnson] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7260 ANSWER to Complaint with jury demand [Plaintiffs Russell & Jan Ford] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7259 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Russell & Jan Ford] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7258 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Russell & Jan Ford] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7257 ANSWER to Complaint with jury demand [Plaintiffs Patrick Sills & Linda Rome] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7256 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patrick Sills & Linda Rome] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7255 OPPOSITION/RESPONSE (re #6765 First MOTION to Remand ) [Plaintiff Roland Trossclair] filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Lasker, Eric) (Filed on 10/29/2019)
October 29, 2019 Filing 7254 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patrick Sills & Linda Rome] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7253 ANSWER to Complaint with jury demand [Plaintiff Mary J. Sluhocki] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7252 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary J. Sluhocki] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7251 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary J. Sluhocki] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7250 ANSWER to Complaint with jury demand [Plaintiff Kenneth Piotrkowski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7249 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Piotrkowski] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7248 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Piotrkowski] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7247 ANSWER to Complaint with jury demand [Plaintiffs Beverly & Zarren James] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7246 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Beverly & Zarren James] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7245 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Beverly & Zarren James] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7244 ANSWER to Complaint with jury demand [Plaintiff Carla Hardesty] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7243 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carla Hardesty] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7242 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carla Hardesty] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7241 Letter Brief re Stevick Trial filed byMonsanto Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Stekloff, Brian) (Filed on 10/29/2019)
October 29, 2019 Filing 7240 ANSWER to Complaint with jury demand [Plaintiff Gail Grimmer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7239 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gail Grimmer] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7238 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gail Grimmer] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7237 ANSWER to Complaint with jury demand [Plaintiffs Manuel & Arlene Garcia] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7236 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Manuel & Arlene Garcia] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7235 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Manuel & Arlene Garcia] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7234 CONDITIONAL TRANSFER ORDER (CTO-162) by MDL Panel on October 29, 2019. (wsnS, COURT STAFF) (Filed on 10/29/2019)
October 29, 2019 Filing 7233 ANSWER to Complaint with jury demand [Plaintiffs Howard & Mary Freije] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7232 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Howard & Mary Freije] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7231 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Howard & Mary Freije] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7230 Letter Brief re Portier and Benbrook Wave 1 Depositions filed byMonsanto Company. (Stekloff, Brian) (Filed on 10/29/2019)
October 29, 2019 Filing 7229 ANSWER to Complaint with jury demand [Plaintiff Todd Wolfenbarger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7228 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Todd Wolfenbarger] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7227 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Todd Wolfenbarger] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7226 ANSWER to Complaint with jury demand [Plaintiff Hubert Carter Sr.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7225 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Hubert Carter Sr.] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7224 ANSWER to Complaint with jury demand [Plaintiffs Valeriu & Georgeta Crisovan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7223 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Valeriu & Georgeta Crisovan] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7222 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Valeriu & Georgeta Crisovan] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7221 ANSWER to Complaint with jury demand [Plaintiffs Judith Willis & Albert McIntire] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7220 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Judith Willis & Albert McIntire] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 29, 2019 Filing 7219 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Judith Willis & Albert McIntire] (Hollingsworth, Joe) (Filed on 10/29/2019)
October 28, 2019 Filing 7218 ANSWER to Complaint with jury demand [Plaintiff Debra Cardillo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7217 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debra Cardillo] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7216 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debra Cardillo] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7215 ANSWER to Complaint with jury demand [Plaintiffs Judy & Bruce Turner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7214 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Judy & Bruce Turner] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7213 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Judy & Bruce Turner] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7212 ANSWER to Complaint with jury demand [Plaintiff James L. Watkins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7211 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James L. Watkins] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7210 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James L. Watkins] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7209 Letter Brief Discovery Dispute re Petty and Sawyer filed byRobert L. Dickey, Larry E. Domina, Royce D. Janzen, Yolanda Mendoza, Frank Pollard, John D. Sanders, Frank Tanner. (Greenwald, Robin) (Filed on 10/28/2019)
October 28, 2019 Filing 7208 ANSWER to Complaint with jury demand [Plaintiff John Gammel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7207 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Gammel] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7206 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Gammel] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7205 ANSWER to Complaint with jury demand [Plaintiff Clifford McCord] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7204 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Clifford McCord] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7203 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Clifford McCord] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7202 ANSWER to Complaint with jury demand [Plaintiff Charles Moore] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7201 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Moore] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7200 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Moore] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7199 ANSWER to Complaint with jury demand [Plaintiff Ronald Welch] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7198 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ronald Welch] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7197 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ronald Welch] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Opinion or Order Filing 7196 PRETRIAL ORDER NO. 183: LIFTING ORDER TO SHOW CAUSE; DISMISSING MULTI-PLAINTIFF COMPLAINTS. Signed by Judge Vince Chhabria on 10/28/2019. (knm, COURT STAFF) (Filed on 10/28/2019)
October 28, 2019 Filing 7195 ANSWER to Complaint with jury demand [Plaintiff Russell Shaw] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7194 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Russell Shaw] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7193 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Russell Shaw] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7192 COMPLAINT - Short Form Complaint filed 10/25/2019 in Case No. 3:19-cv-07004 against Monsanto Company. Filed byRobert Thackwray. (Sims, Thomas) (Filed on 10/28/2019)
October 28, 2019 Filing 7191 ANSWER to Complaint with jury demand [Plaintiff Jennifer Doherty] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7190 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jennifer Doherty] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7189 NOTICE of Voluntary Dismissal Without Prejudice Case No. 3:19-cv-04676 by Robert Thackwray (Sims, Thomas) (Filed on 10/28/2019)
October 28, 2019 Filing 7188 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jennifer Doherty] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7187 ANSWER to Complaint with jury demand [Plaintiffs Donald & LaWanda Scott] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7186 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Donald & LaWanda Scott] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7185 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Donald & LaWanda Scott] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7184 ANSWER to Complaint with jury demand [Plaintiff Shirley Brady] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7183 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Shirley Brady] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 28, 2019 Filing 7182 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Shirley Brady] (Hollingsworth, Joe) (Filed on 10/28/2019)
October 25, 2019 Filing 7181 ANSWER to Complaint with jury demand [Plaintiff Leslie Ann Adamson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7180 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leslie Ann Adamson] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7179 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leslie Ann Adamson] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7178 ANSWER to Complaint with jury demand [Plaintiff Mark Kubacki] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7177 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Kubacki] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7176 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7175 ANSWER to Complaint with jury demand [Plaintiff Estate of Marva Ann Mettey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7174 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Marva Ann Mettey] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7173 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Marva Ann Mettey] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7172 ANSWER to Complaint with jury demand [Plaintiff Robert Dean] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7171 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Dean] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7170 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Dean] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7169 ANSWER to Complaint with jury demand [Plaintiff Jason Pojar] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7168 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jason Pojar] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7167 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jason Pojar] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7166 ANSWER to Complaint with jury demand [Plaintiff Steven Hilsenrath] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7165 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steven Hilsenrath] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7164 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steven Hilsenrath] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7163 ANSWER to Complaint with jury demand [Plaintiff Raymond Murawski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7162 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Murawski] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7161 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Murawski] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7160 ANSWER to Complaint with jury demand [Plaintiffs Alfred & Faye Jones] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7159 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alfred & Faye Jones] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7158 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alfred & Faye Jones] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7157 ANSWER to Complaint with jury demand [Plaintiff Kevin Kearns] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7156 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kevin Kearns] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7155 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kevin Kearns] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7154 ANSWER to Complaint with jury demand [Plaintiffs Robert & Barbara Sells] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7153 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert & Barbara Sells] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7152 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert & Barbara Sells] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7151 ANSWER to Complaint with jury demand [Plaintiffs John & Amy Homsey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7150 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John & Amy Homsey] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7149 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John & Amy Homsey] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7148 ANSWER to Complaint with jury demand [Plaintiffs James & Patsy Sumlin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7147 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Patsy Sumlin] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 25, 2019 Filing 7146 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Patsy Sumlin] (Hollingsworth, Joe) (Filed on 10/25/2019)
October 24, 2019 Filing 7145 NOTICE of Voluntary Dismissal by Cesar Martinez, Patsy Martinez (Ayala, Thomas) (Filed on 10/24/2019)
October 24, 2019 Filing 7144 ANSWER to Complaint with jury demand [Plaintiff Wayne Bondy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7143 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wayne Bondy] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7142 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wayne Bondy] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7141 ANSWER to Complaint with jury demand [Plaintiffs Peter & Susan Schuler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7140 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Peter & Susan Schuler] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7139 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Peter & Susan Schuler] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7138 ANSWER to Complaint with jury demand [Plaintiffs Wayne F. & Elsie M. Bender] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7137 ANSWER to Complaint with jury demand [Plaintiffs Patricia & Charles Miller] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7136 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patricia & Charles Miller] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7135 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patricia & Charles Miller] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7134 CONDITIONAL TRANSFER ORDER (CTO-161) by MDL Panel on October 24, 2019. (wsnS, COURT STAFF) (Filed on 10/24/2019)
October 24, 2019 Filing 7133 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Wayne F. & Elsie M. Bender] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7132 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Wayne F. & Elsie M. Bender] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7131 ANSWER to Complaint with jury demand [Plaintiffs Warren & Jerald D. Wolff] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7130 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Warren & Jerald D. Wolff] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7129 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Warren & Jerald D. Wolff] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7128 ANSWER to Complaint with jury demand [Plaintiffs Gary R. & Susan Williams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7127 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary R. & Susan Williams] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7126 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary R. & Susan Williams] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7125 ANSWER to Complaint with jury demand [Plaintiffs Thomas & Janess Pasinski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7124 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas & Janess Pasinski] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7123 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas & Janess Pasinski] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7122 ANSWER to Complaint with jury demand [Plaintiffs David & Amanda Morales] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7121 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David & Amanda Morales] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7120 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David & Amanda Morales] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7119 ANSWER to Complaint with jury demand [Plaintiff Estate of Joshua Evangelesta] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7118 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Joshua Evangelesta] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7117 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Joshua Evangelesta] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7116 ANSWER to Complaint with jury demand [Plaintiff Norma Jean Close] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7115 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Norma Jean Close] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7114 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Norma Jean Close] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7113 ANSWER to Complaint with jury demand [Plaintiff Danny A. Molnar] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7112 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Danny A. Molnar] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7111 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Danny A. Molnar] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7110 ANSWER to Complaint with jury demand [Plaintiffs Thomas & Christine Swider] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7109 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas & Christine Swider] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 24, 2019 Filing 7108 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas & Christine Swider] (Hollingsworth, Joe) (Filed on 10/24/2019)
October 23, 2019 Filing 7107 ANSWER to Complaint with Jury Demand [Plaintiffs Craig & Lauri Ataide] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7106 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiffs Craig & Lauri Ataide] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7105 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiffs Craig & Lauri Ataide] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7104 ANSWER to Complaint with Jury Demand [Plaintiffs Abel & Marie Valli] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7103 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiffs Abel & Marie Valli] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7102 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiffs Abel & Marie Valli] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Opinion or Order Filing 7101 ORDER Granting MOTION to Withdraw as Attorney for plaintiff filed by Debra Gutierrez, (12 in 3:19-cv-05293-VC) First MOTION to Withdraw as Attorney for plaintiff filed by Debra Gutierrez, Juan Gutierrez. Signed by Judge Vince Chhabria on 10/23/2019. (knm, COURT STAFF) (Filed on 10/23/2019)
October 23, 2019 Filing 7100 ANSWER to Complaint with jury demand [Plaintiff Estate of Jill Warner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7099 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Jill Warner] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7098 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Jill Warner] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7097 ANSWER to Complaint with jury demand [Plaintiff Estate of Robert M. Holseberg] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7096 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leticia E. Acosta-Holseberg] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7095 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leticia E. Acosta-Holseberg] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7094 ANSWER to Complaint with jury demand [Plaintiff Jaime Alvarez Calderon] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7093 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jaime Alvarez Calderon] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7092 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jaime Alvarez Calderon] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7091 ANSWER to Complaint with jury demand [Plaintiffs Steven & Dannielle E. Byerly] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7090 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Steven & Dannielle E. Byerly] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7089 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Steven & Dannielle E. Byerly] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7088 ANSWER to Complaint with jury demand [Plaintiffs Jeffrey & Joann Hollander] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7087 NOTICE of Appearance by Connor Jay Sears on Behalf of Defendant Monsanto Company (Sears, Connor) (Filed on 10/23/2019)
October 23, 2019 Filing 7086 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jeffrey & Joann Hollander] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7085 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jeffrey & Joann Hollander] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7084 ANSWER to Complaint with jury demand [Plaintiff Frederick Boudreaux] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7083 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frederick Boudreaux] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7082 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frederick Boudreaux] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7081 ANSWER to Complaint with jury demand [Plaintiff Rita Gualtieri] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7080 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rita Gualtieri] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7079 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rita Gualtieri] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7078 ANSWER to Complaint with jury demand [Plaintiff John Coulter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7077 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaint]iff John Coulter] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7076 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Coulter] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7075 ANSWER to Complaint with jury demand [Plaintiff Lawrence K. & Laurie Griffith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7074 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lawrence K. & Laurie Griffith] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7073 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lawrence K. & Laurie Griffith] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7072 ANSWER to Complaint with jury demand [Plaintiff Estate of Randy A. Landreth] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7071 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Randy A. Landreth] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7070 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Randy A. Landreth] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7069 First MOTION to Withdraw as Attorney for plaintiff filed by Debra Gutierrez. Motion Hearing set for 10/25/2019 09:00 AM in McKinleyville before Judge Vince Chhabria. Responses due by 11/6/2019. Replies due by 11/13/2019. (Attachments: #1 Proposed Order)(Vasquez, James) (Filed on 10/23/2019)
October 23, 2019 Filing 7068 CLERK'S NOTICE RESCHEDULING FROM 11/21/2019 TO 12/5/2019 THE HEARING RE (7056 in 3:16-md-02741-VC) MOTION to Remand , AND (13 in 3:19-cv-06395-VC) MOTION to Remand . The hearing is rescheduled as the date selected by the filing party is not in compliance with the Local Rules of the Northern District of California. The responsive briefing schedule is not impacted by the change in hearing date. Motion Hearing set for 12/5/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (This is a text-only entry generated by the court. There is no document associated with this entry.)(knm, COURT STAFF) (Filed on 10/23/2019)
October 23, 2019 Filing 7067 ANSWER to Complaint with jury demand [Plaintiffs Mike & Beverly J. Knudson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7066 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Mike & Beverly J. Knudson] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7065 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Mike & Beverly J. Knudson] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7064 ANSWER to Complaint with jury demand [Plaintiff Marianne Hammel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7063 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marianne Hammel] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7062 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marianne Hammel] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7061 ANSWER to Complaint with jury demand [Plaintiff Daniel Biederbeck] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7060 NOTICE by Judy Bryant, Roger Bryant re #7056 MOTION to Remand , #7058 Brief (Elswick-Hall, Kelly) (Filed on 10/23/2019)
October 23, 2019 Filing 7059 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Daniel Biederbeck] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7058 Brief re #7056 MOTION to Remand filed byJudy Bryant, Roger Bryant. (Related document(s) #7056 ) (Elswick-Hall, Kelly) (Filed on 10/23/2019)
October 23, 2019 Filing 7057 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Daniel Biederbeck] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7056 MOTION to Remand filed by Judy Bryant, Roger Bryant. Motion Hearing set for 11/21/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 11/6/2019. Replies due by 11/13/2019. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Elswick-Hall, Kelly) (Filed on 10/23/2019)
October 23, 2019 Filing 7055 ANSWER to Complaint with jury demand [Plaintiff Dick Chapman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7054 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dick Chapman] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 23, 2019 Filing 7053 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dick Chapman] (Hollingsworth, Joe) (Filed on 10/23/2019)
October 22, 2019 Filing 7052 ANSWER to Complaint with jury demand [Plaintiffs Keith & Jan Pankratz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7051 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Keith & Jan Pankratz] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7050 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Keith & Jan Pankratz (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7049 ANSWER to Complaint with jury demand [Plaintiff Lloyd Van Dyke] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7048 ANSWER to Complaint with jury demand [Plaintiffs Paul & Barbara Wade] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7047 ANSWER to Complaint with jury demand [Plaintiff Heather Campbell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7046 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Heather Campbell] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7045 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Heather Campbell] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7044 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terence & Patricia Ross] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7043 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terence & Patricia Ross] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7042 ANSWER to Complaint with jury demand [Plaintiffs Terence & Patricia Ross] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7041 ANSWER to Complaint with jury demand [Plaintiff Michael C. Ritter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7040 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael C. Ritter] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7039 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael C. Ritter] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7038 ANSWER to Complaint with jury demand [Plaintiffs Richard & Maria Patterson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7037 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard & Maria Patterson] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7036 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard & Maria Patterson] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7035 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard & Maria Patterson (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7034 ANSWER to Complaint with jury demand [Plaintiffs Vonta Mae & David Palframan byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7033 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Vonta Mae & David Palframan] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7032 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Vonta Mae & David Palframan] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Opinion or Order Filing 7031 PRETRIAL ORDER NO. 182: GRANTING MOTION FOR EXTENSION OF DEADLINE. Signed by Judge Vince Chhabria on 10/22/2019. (knm, COURT STAFF) (Filed on 10/22/2019)
October 22, 2019 Filing 7030 ANSWER to Complaint with jury demand [Plaintiff Barbara Sirakis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7029 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Sirakis] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7028 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Sirakis] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7027 CONDITIONAL TRANSFER ORDER (CTO-160) by MDL Panel on October 21, 2019. (wsnS, COURT STAFF) (Filed on 10/22/2019)
October 22, 2019 Filing 7026 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lloyd Van Dyke] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7025 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lloyd Van Dyke] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7024 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paul & Barbara Wade] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7023 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paul & Barbara Wade] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7022 ANSWER to Complaint with jury demand [Plaintiffs William & Jonet Werch] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7021 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. Plaintiffs William & Jonet Werch (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7020 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. Plaintiffs William & Jonet Werch (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7019 ANSWER to Complaint with jury demand [Plaintiffs Gary & Rosa Zell} byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7018 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary & Rosa Zell} (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7017 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary & Rosa Zell} (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7016 ANSWER to Complaint with Jury Demand [Plaintiff Sharon Hall] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7015 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sharon Hall] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 22, 2019 Filing 7014 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sharon Hall] (Hollingsworth, Joe) (Filed on 10/22/2019)
October 21, 2019 Filing 7013 NOTICE by Monsanto Company of Filing Supersedeas Bond Rider (Attachments: #1 Exhibit A)(Stekloff, Brian) (Filed on 10/21/2019)
October 21, 2019 Filing 7012 ANSWER to Complaint with Jury Demand [Plaintiff Deborah Shantzek] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 7011 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Deborah Shantzek] (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 7010 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Deborah Shantzek] (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 7009 ANSWER to Complaint with Jury Demand [Plaintiffs Colleen White & Henry Clark] byMonsanto Company. (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 7008 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Colleen White & Henry Clark] (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 7007 ANSWER to Complaint with Jury Demand [Plaintiff Mark Wiggins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 7006 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Wiggins] (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 7005 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Wiggins] (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 7004 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Colleen White & Henry Clark] (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 7003 ANSWER to Complaint with Jury Demand [Plaintiffs Susan & Terry Moore] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 7002 ANSWER to Complaint with Jury Demand [Plaintiff Carolyn J. Wesley] byMonsanto Company. (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 7001 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carolyn J. Wesley] (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 7000 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carolyn J. Wesley] (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 6999 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan & Terry Moore] (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 6998 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan & Terry Moore] (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 6997 ANSWER to Complaint with Jury Demand [Plaintiffs Paul A. Warg, Jr. & Kay Warg] byMonsanto Company. (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 6996 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paul A. Warg, Jr. & Kay Warg] (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 6995 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paul A. Warg, Jr. & Kay Warg] (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 6994 ANSWER to Complaint with Jury Demand [Plaintiffs Andrew A. & Nancy D. Smith] byMonsanto Company. (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 6993 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Andrew A. & Nancy D. Smith] (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 6992 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Andrew A. & Nancy D. Smith] (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 6991 ANSWER to Complaint with Jury Demand [Plaintiffs Pamela & John Speck] byMonsanto Company. (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 6990 ANSWER to Complaint with Jury Demand [Plaintiff Bryan & Melinda Villone] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 6989 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Pamela & John Speck] (Lasker, Eric) (Filed on 10/21/2019)
October 21, 2019 Filing 6988 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bryan & Melinda Villone] (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 6987 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bryan & Melinda Villone] (Hollingsworth, Joe) (Filed on 10/21/2019)
October 21, 2019 Filing 6986 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Pamela & John Speck] (Lasker, Eric) (Filed on 10/21/2019)
October 18, 2019 Filing 6985 NOTICE of Appearance by Dana LeAnn Strueby (Strueby, Dana) (Filed on 10/18/2019)
October 18, 2019 Filing 6984 ANSWER to Complaint with Jury Demand [Plaintiff Thomas Mark Landgrave] byMonsanto Company. (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6983 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Mark Landgrave] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6982 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Mark Landgrave] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6981 NOTICE of Appearance by Stacey Elaine Deere (Deere, Stacey) (Filed on 10/18/2019)
October 18, 2019 Filing 6980 ANSWER to Complaint with Jury Demand [Plaintiffs Roger & Lori Fenton] byMonsanto Company. (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6979 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Roger & Lori Fenton] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6978 NOTICE of Appearance by Jane J. Bartley (Bartley, Jane) (Filed on 10/18/2019)
October 18, 2019 Filing 6977 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Roger & Lori Fenton] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6976 NOTICE of Appearance by Robert Daniel Homolka (Homolka, Robert) (Filed on 10/18/2019)
October 18, 2019 Filing 6975 ANSWER to Complaint with Jury Demand [Plaintiff Connie Murphy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6974 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Connie Murphy] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6973 NOTICE of Appearance by Thomas Joseph Dammrich, II (Dammrich, Thomas) (Filed on 10/18/2019)
October 18, 2019 Filing 6972 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Connie Murphy] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6971 ANSWER to Complaint with Jury Demand [Plaintiffs Gary & Glady Mowles] byMonsanto Company. (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6970 ANSWER to Complaint with Jury Demand [Plaintiff Arnold & Sandra Nanez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6969 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arnold & Sandra Nanez] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6968 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary & Glady Mowles] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6967 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arnold & Sandra Nanez] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6966 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary & Glady Mowles] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6965 ANSWER to Complaint with Jury Demand [Plaintiffs Dennis & AnnaRae Mendez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6964 NOTICE of Appearance by George Robert Dougherty (Dougherty, George) (Filed on 10/18/2019)
October 18, 2019 Filing 6963 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dennis & AnnaRae Mendez] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6962 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dennis & AnnaRae Mendez] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6961 ANSWER to Complaint with Jury Demand [Plaintiffs Lamar & Sandra Hancock] byMonsanto Company. (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6960 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lamar & Sandra Hancock] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6959 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lamar & Sandra Hancock] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6958 ANSWER to Complaint with Jury Demand [Plaintiff Jeanne M. Schwan] byMonsanto Company. (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6957 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeanne M. Schwan] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6956 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeanne M. Schwan] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6955 ANSWER to Complaint with Jury Demand [Plaintiff Katherine Nutt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6954 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Katherine Nutt] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6953 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Katherine Nutt] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6952 ANSWER to Complaint with Jury Demand [Plaintiff John P. Spronken] byMonsanto Company. (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6951 ANSWER to Complaint with Jury Demand [Plaintiffs James & Geraldine Oberly] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6950 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John P. Spronken] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6949 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Geraldine Oberly] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6948 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Geraldine Oberly] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6947 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John P. Spronken] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6946 ANSWER to Complaint with Jury Demand [Plaintiff Brendy Olguin et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6945 ANSWER to Complaint with Jury Demand [Plaintiffs Angela & Anthony Pinkett] byMonsanto Company. (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6944 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brendy Olguin et al] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6943 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brendy Olguin et al] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6942 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Angela & Anthony Pinkett] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6941 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Angela & Anthony Pinkett] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6940 ANSWER to Complaint with Jury Demand [Plaintiff Marvin & Frances Patterson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6939 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marvin & Frances Patterson] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6938 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marvin & Frances Patterson] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6937 ANSWER to Complaint with Jury Demand [Plaintiff Timothy Ronding] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6936 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Ronding] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6935 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Ronding] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6934 ANSWER to Complaint with Jury Demand [Plaintiff Mark & Linda Root] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6933 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark & Linda Root] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6932 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark & Linda Root] (Hollingsworth, Joe) (Filed on 10/18/2019)
October 18, 2019 Filing 6931 ANSWER to Complaint with Jury Demand [Plaintiff Jean C. Polus] byMonsanto Company. (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6930 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jean C. Polus] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6929 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jean C. Polus] (Lasker, Eric) (Filed on 10/18/2019)
October 18, 2019 Filing 6928 Fourth MOTION to Dismiss With Prejudice for Failure to Submit A Plaintiff Fact Sheet filed by Monsanto Company. Responses due by 11/1/2019. Replies due by 11/8/2019. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Proposed Order Proposed Order on Monsanto's Fourth Motion to Dismiss With Prejudice)(Light, Barbara) (Filed on 10/18/2019)
October 18, 2019 Filing 6927 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 10/18/2019)
October 17, 2019 Opinion or Order Filing 6926 ORDER VACATING CONDITIONAL TRANSFER ORDER by MDL Panel on October 17, 2019. (wsnS, COURT STAFF) (Filed on 10/17/2019)
October 17, 2019 Filing 6925 CONDITIONAL TRANSFER ORDER (CTO-159) by MDL Panel on October 17, 2019. (wsnS, COURT STAFF) (Filed on 10/17/2019)
October 17, 2019 Filing 6924 Second ADMINISTRATIVE MOTION for Extension of Time to File Specific Causation Expert Reports (Unopposed) filed by Ruben Hernandez. Responses due by 10/18/2019. (Kerr, Deborah) (Filed on 10/17/2019)
October 17, 2019 Filing 6923 NOTICE by Roland Joseph Trosclair, Jr re #6765 First MOTION to Remand (Lundy, Hunter) (Filed on 10/17/2019)
October 17, 2019 Filing 6922 NOTICE by Manuel Colon of Filing of Short Form Complaint (Attachments: #1 Civil Cover Sheet Civil Cover Sheet, #2 Exhibit Exhibit A Pretrial Order #155, #3 Exhibit Exhibit B Pretrial Order #175)(Greenwald, Robin) (Filed on 10/17/2019)
October 17, 2019 Filing 6921 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Keith H. Runnels] byMonsanto Company. (Lasker, Eric) (Filed on 10/17/2019)
October 17, 2019 Filing 6920 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Keith H. Runnels] (Lasker, Eric) (Filed on 10/17/2019)
October 17, 2019 Filing 6919 ANSWER to Complaint with Jury Demand [Plaintiff Beatrice Villa] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6918 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Beatrice Villa] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6917 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Beatrice Villa] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6916 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Keith H. Runnels] (Lasker, Eric) (Filed on 10/17/2019)
October 17, 2019 Filing 6915 ANSWER to Complaint with Jury Demand [Plaintiff Cesar Teran] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6914 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Cesar Teran] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6913 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Cesar Teran] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6912 ANSWER to Complaint with Jury Demand [Plaintiffs Elana & Jimmie V. Sandoval] byMonsanto Company. (Lasker, Eric) (Filed on 10/17/2019)
October 17, 2019 Filing 6911 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Elana & Jimmie V. Sandoval] (Lasker, Eric) (Filed on 10/17/2019)
October 17, 2019 Filing 6910 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Elana & Jimmie V. Sandoval] (Lasker, Eric) (Filed on 10/17/2019)
October 17, 2019 Filing 6909 ANSWER to Complaint with Jury Demand [Plaintiffs James & Gerald Styre] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6908 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Gerald Styre] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6907 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Gerald Styre] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6906 ANSWER to Complaint with Jury Demand [Plaintiffs Susan & Sheldon Schweidt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6905 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan & Sheldon Schweidt] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6904 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan & Sheldon Schweidt] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6903 ANSWER to Complaint with Jury Demand [Plaintiff Robert & Joyce Hornstein] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6902 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert & Joyce Hornstein] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6901 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert & Joyce Hornstein] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6900 ANSWER to Complaint with Jury Demand [Plaintiff Alfred Copeland] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6899 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alfred Copeland] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6898 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alfred Copeland] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6897 ANSWER to Complaint with Jury Demand [Plaintiff Carole Hillen-Bescos] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6896 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carole Hillen-Bescos] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6895 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carole Hillen-Bescos] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6894 ANSWER to Complaint with Jury Demand [Plaintiffs Peggy & James Avery] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6893 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Peggy & James Avery] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6892 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Peggy & James Avery] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6891 ANSWER to Complaint with Jury Demand [Plaintiff Belinda Wallace] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6890 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Belinda Wallace] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6889 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Belinda Wallace] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6888 ANSWER to Complaint with Jury Demand [Plaintiff Catherine Dolson et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6887 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Catherine Dolson et al] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6886 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Catherine Dolson et al] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6885 ANSWER to Complaint with Jury Demand [Plaintiff Stanley Byquist] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6884 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Stanley Byquist] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6883 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Stanley Byquist] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6882 ANSWER to Complaint with Jury Demand [Plaintiffs Pamela & Curtis Allen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6881 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Pamela & Curtis Allen] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Filing 6880 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Pamela & Curtis Allen] (Hollingsworth, Joe) (Filed on 10/17/2019)
October 17, 2019 Set Hearing as to #6765 First MOTION to Remand . Motion Hearing set for 11/21/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (knm, COURT STAFF) (Filed on 10/17/2019)
October 16, 2019 Filing 6879 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Milligan, et al.] CORRECTION OF DOCKET #6852 (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6878 ANSWER to Complaint with Jury Demand [Plaintiff Dorthy Anderson-Cahill] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6877 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dorthy Anderson-Cahill] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6876 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dorthy Anderson-Cahill] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6875 ANSWER to Complaint with Jury Demand [Plaintiff Concepcion Rodriguez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6874 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Concepcion Rodriguez] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6873 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Concepcion Rodriguez] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6872 ANSWER to Complaint with Jury Demand [Plaintiff Lawrence Renzulli, et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6871 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lawrence Renzulli, et al.] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6870 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lawrence Renzulli, et al.] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6869 ANSWER to Complaint with Jury Demand [Plaintiff Michael A. Ramirez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6868 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael A. Ramirez] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6867 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael A. Ramirez] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6866 ANSWER to Complaint with Jury Demand [Plaintiff Charles Prescott, et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6865 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Prescott, et al.] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6864 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Prescott, et al.] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6863 ANSWER to Complaint with Jury Demand [Plaintiff Thomas Ponder, et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6862 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Ponder, et al] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6861 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Ponder, et al] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6860 ANSWER to Complaint with Jury Demand [Plaintiff Karen Nechville] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6859 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Karen Nechville] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6858 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Karen Nechville] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6857 ANSWER to Complaint with Jury Demand [Plaintiff Walter Milligan, et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6856 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Walter Milligan, et al.] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6855 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Walter Milligan, et al.] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6854 ANSWER to Complaint with Jury Demand [Plaintiff John Milligan, et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6853 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Milligan, et al.] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6852 Certificate of Interested Entities [Plaintiff John Milligan, et al.] (Hollingsworth, Joe) (Filed on 10/16/2019)
October 16, 2019 Filing 6851 CONDITIONAL TRANSFER ORDER (CTO-158) by MDL Panel on October 16, 2019. (wsnS, COURT STAFF) (Filed on 10/16/2019).
October 16, 2019 Filing 6850 NOTICE of Appearance by Sara Beth Craig (Craig, Sara) (Filed on 10/16/2019)
October 16, 2019 Filing 6849 NOTICE of Appearance by Rachel Beth Abrams (Abrams, Rachel) (Filed on 10/16/2019)
October 15, 2019 Filing 6848 ANSWER to Complaint with Jury Demand [Plaintiffs Robert & Diane Jilnicki] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6847 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert & Diane Jilnicki] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6846 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert & Diane Jilnicki] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6845 ANSWER to Complaint with Jury Demand [Plaintiffs Michael & Barrie Somach] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6844 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael & Barrie Somach] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6843 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael & Barrie Somach] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6842 ANSWER to Complaint with Jury Demand [Plaintiff Michael Anderson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6841 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Anderson] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6840 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Anderson] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6839 ANSWER to Complaint with Jury Demand [Plaintiffs Edwin & Susie Fox] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6838 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edwin & Susie Fox] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6837 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edwin & Susie Fox] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6836 ANSWER to Complaint with Jury Demand [Plaintiff Allen Ducheneaux] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6835 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Allen Ducheneaux] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6834 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Allen Ducheneaux] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6833 ANSWER to Complaint with Jury Demand [Plaintiff Michael Sanders] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6832 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Sanders] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6831 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Sanders] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6830 ANSWER to Complaint with Jury Demand [Plaintiff Emma J. Selsor] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6829 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mark Pollum] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6828 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Emma J. Selsor] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6827 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ida Popinga, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6826 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Janet Porteous, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6825 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Emma J. Selsor] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6824 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Guy Pritchard] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6823 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Warren Proctor] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6822 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Greg Randolph, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6821 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Vicki Rapp, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6820 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Dean Rasmussen] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6819 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Arlie Raynor] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6818 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Daniel Redding] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6817 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Scott Reed] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6816 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Edward Reynolds, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6815 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Anthony Rezendes, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6814 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff William Rice] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6813 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Larry Richards] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6812 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Diane Rivera, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6811 ANSWER to Complaint with Jury Demand [Plaintiff Mark G. Schaible] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6810 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Valerie Rump] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6809 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Joan Salogar] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6808 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark G. Schaible] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6807 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Virgenna Saunders, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6806 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Peggy Sellers] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6805 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark G. Schaible] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6804 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Morgan Seymour] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6803 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Betty Shadeck] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6802 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Larry Singleton] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6801 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Joseph Smith] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6800 CONDITIONAL TRANSFER ORDER (CTO 157) by MDL Panel on October 15, 2019. (wsnS, COURT STAFF) (Filed on 10/15/2019)
October 15, 2019 Filing 6799 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jennie Son] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6798 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Lynn Soule] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6797 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Clyde Stansell] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6796 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robert Stellflug] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6795 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ronnie Stevenson] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6794 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Norman Sundstrom] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6793 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Johnny Tanner] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6792 ANSWER to Complaint with Jury Demand [Plaintiff Paul Finley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6791 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Darrell Tarte] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6790 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paul Finley] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6789 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Bill Theys] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6788 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paul Finley] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6787 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff John Thompson] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6786 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Cheryl Trowbridge] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6785 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Eduardo Vazquez] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6784 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mark Waligura] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6783 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Lucinda Whitley] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6782 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Loren Wilhelm] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6781 ANSWER to Complaint with Jury Demand [Plaintiffs Anne & William Ricke] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6780 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Anne & William Ricke] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6779 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Barry Willis] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6778 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Anne & William Ricke] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6777 ANSWER to Complaint with Jury Demand [Plaintiffs Willie & Marcia Southerland] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6776 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Willie & Marcia Southerland] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6775 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Willie & Marcia Southerland] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Opinion or Order Filing 6774 PRETRIAL ORDER NO. 181: MOTION TO REOPEN IN APPLEGATE V. MONSANTO. Signed by Judge Vince Chhabria on 10/15/2019. (knm, COURT STAFF) (Filed on 10/15/2019)
October 15, 2019 Filing 6773 ANSWER to Complaint with Jury Demand [Plaintiffs Timothy and Johanna Ellis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6772 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Timothy and Johanna Ellis] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6771 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Timothy and Johanna Ellis] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6770 ANSWER to Complaint with Jury Demand [Plaintiff Marlin Warner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6769 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marlin Warner] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6768 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marlin Warner] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6767 ANSWER to Complaint with Jury Demand [Plaintiffs Lawrence & Anne Dixon] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6766 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lawrence & Anne Dixon] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6765 First MOTION to Remand filed by Roland Joseph Trosclair, Jr. Responses due by 10/29/2019. Replies due by 11/5/2019. (Attachments: #1 Memorandum in Support of Motion to Remand, #2 Proposed Order Proposed Order of Remand, #3 Declaration Declaration of Hunter W. Lundy)(Lundy, Hunter) (Filed on 10/15/2019)
October 15, 2019 Filing 6764 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lawrence & Anne Dixon] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6763 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Thomas Zupan] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6762 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Herbert Zeman] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6761 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mary Ann Yagy] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6760 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Patricia Woods-Smithhart, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6759 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Gary Walker. et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6758 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Fred Vanderlaan] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6757 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Frederick Thornton] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6756 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ronnie Stevenson] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6755 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Irene Springer] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6754 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Winfred Spain] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6753 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Lewis Smith III] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6752 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Regina Slugg] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6751 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Daniel Shaw] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6750 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Timothy Scully] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6749 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Frederick Sands] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6748 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Thomas Sampson, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6747 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Yarizxa Rivera] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6746 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Morris Price, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6745 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Rhonda Powell, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6744 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Denise Pitts] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6743 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jerry Pitman] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6742 ANSWER to Complaint with Jury Demand [Plaintiff Rosa Obregon] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6741 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rosa Obregon] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6740 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rosa Obregon] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6739 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff James Modisher, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6738 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Richard Manegio] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6737 ANSWER to Complaint with Jury Demand [Plaintiff Robert Ladd] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6736 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jonathan Machtemes] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6735 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Ladd] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6734 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Randy Luff] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6733 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Ladd] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6732 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robydee Laumbach] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6731 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Leanne Lathrop] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6730 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Timm Larson] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6729 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Thomas Laguidice, et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6728 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Kevin Kraner] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6727 ANSWER to Complaint with Jury Demand [Plaintiff Robert Humphrey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6726 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Erwin Klaas] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6725 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Humphrey] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6724 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Dena Jones] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6723 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Humphrey] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6722 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Sam Hoffman et al.] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6721 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Cecelia Hines] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6720 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Derril Hayes] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6719 ANSWER to Complaint with Jury Demand [Plaintiff Robert Downes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6718 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Michael Grasso] (Lasker, Eric) (Filed on 10/15/2019)
October 15, 2019 Filing 6717 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Downes] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6716 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Downes] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6715 ANSWER to Complaint with Jury Demand [Plaintiff Kevin Reardon] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6714 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kevin Reardon] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6713 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kevin Reardon] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6712 ANSWER to Complaint with Jury Demand [Plaintiff Miracle C. Lane] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6711 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Miracle C. Lane] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6710 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Miracle C. Lane] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6709 ANSWER to Complaint with Jury Demand [Plaintiff Charlotte Cobb] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6708 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charlotte Cobb] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 15, 2019 Filing 6707 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charlotte Cobb] (Hollingsworth, Joe) (Filed on 10/15/2019)
October 14, 2019 Filing 6706 CLERK'S NOTICE vacating the hearing scheduled for 10/17/2019 re (5228) Motion to Remand re Cichy v. Bayer Corporation, et al. The Court will issue a written ruling based on the motion and responsive briefs. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 10/14/2019)
October 11, 2019 Filing 6705 ANSWER to Complaint with Jury Demand [Plaintiff Wendall Young] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6704 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wendall Young] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6703 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wendall Young] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6702 ANSWER to Complaint with Jury Demand [Plaintiff Virginia Vejil] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6701 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Virginia Vejil] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6700 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Virginia Vejil] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6699 ANSWER to Complaint with Jury Demand [Plaintiff Thomas McGue] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6698 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas McGue] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6697 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas McGue] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6696 ANSWER to Complaint with Jury Demand [Plaintiff Torrie Masko] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6695 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Torrie Masko] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6694 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Torrie Masko] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6693 ANSWER to Complaint with Jury Demand [Plaintiff Nicole B. Daigle] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6692 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nicole B. Daigle] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6691 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nicole B. Daigle] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6690 ANSWER to Complaint with Jury Demand [Plaintiff Timothy R. McCall] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6689 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy R. McCall] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6688 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy R. McCall] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6687 ANSWER to Complaint with Jury Demand [Plaintiffs Jerry & Martha Daniels] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6686 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerry & Martha Daniels] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6685 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerry & Martha Daniels] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6684 ANSWER to Complaint with Jury Demand [Plaintiff Merlin Schwartz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6683 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Merlin Schwartz] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6682 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Merlin Schwartz] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6681 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mark Golike, et al] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6680 ANSWER to Complaint with Jury Demand [Plaintiff Charles Stephenson Payne] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6679 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Stephenson Payne] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6678 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Stephenson Payne] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6677 ANSWER to Complaint with Jury Demand [Plaintiff Edwin Hernandez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6676 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edwin Hernandez] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6675 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edwin Hernandez] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6674 ANSWER to Complaint with Jury Demand [Plaintiff John M. Frymire] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6673 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John M. Frymire] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6672 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John M. Frymire] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6671 ANSWER to Complaint with Jury Demand [Plaintiff John L. Scruggs] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6670 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John L. Scruggs] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6669 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John L. Scruggs] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6668 ANSWER to Complaint with Jury Demand [Plaintiff Grant Sterling] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6667 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Grant Sterling] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6666 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Grant Sterling] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6665 ANSWER to Complaint with Jury Demand [Plaintiff Kenneth Jilk] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6664 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Jilk] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6663 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Jilk] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6662 ANSWER to Complaint with Jury Demand [Plaintiff Sharon Staples] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6661 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sharon Staples] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6660 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sharon Staples] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6659 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ben Zupan, et al.] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6658 ANSWER to Complaint with Jury Demand [Plaintiff Kenneth Taylor] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6657 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Denise White, et al.] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6656 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jason Ratliff] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6655 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Taylor] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6654 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robert Pruitt] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6653 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff DeAnn Pinter] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6652 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Taylor] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6651 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Betty Peay] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6650 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jeffrey Olsen] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6649 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ernestine Nicholson] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6648 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff David Murray] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6647 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Timothy Miskinis] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6646 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mitch Meunier] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6645 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Richard Mayes] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6644 ANSWER to Complaint with Jury Demand [Plaintiff John Stone] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6643 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Michael Mason] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6642 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robert Marson] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6641 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Stone] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6640 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Eugene Locken] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6639 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Richard Lewis] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6638 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Gary Lenna] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6637 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Timm Larson] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6636 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Stone] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6635 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff David Largent] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6634 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Lewis Lane] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6633 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Boris Kofman] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6632 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Maxine Kelly] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6631 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Judith Keehn, et al.] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6630 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Lawrence Karns] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6629 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Linda Johnson] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6628 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff George Jennings] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6627 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robert Hoffman] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6626 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Andrew Gordon] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6625 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Spirit Connell] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6624 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Estel Butterfield] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6623 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jay Borum] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6622 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff James Aultman] (Lasker, Eric) (Filed on 10/11/2019)
October 11, 2019 Filing 6621 ANSWER to Complaint with Jury Demand [Plaintiff Randy Brunton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6620 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Randy Brunton] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6619 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Randy Brunton] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6618 ANSWER to Complaint with Jury Demand [Plaintiff Nelma Hix] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6617 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nelma Hix] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6616 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nelma Hix] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6615 ANSWER to Complaint with Jury Demand [Plaintiff Michael Walker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6614 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Walker] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6613 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Walker] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6612 ANSWER to Complaint with Jury Demand [Plaintiff Marvin Long] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6611 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marvin Long] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6610 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marvin Long] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6609 ANSWER to Complaint with Jury Demand [Plaintiff Brenda Baker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6608 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Baker] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 11, 2019 Filing 6607 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Baker] (Hollingsworth, Joe) (Filed on 10/11/2019)
October 10, 2019 Filing 6606 ANSWER to Complaint with Jury Demand [Plaintiffs James & Linda Rae Deloach] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6605 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Linda Rae Deloach] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6604 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James & Linda Rae Deloach] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6603 ANSWER to Complaint with Jury Demand [Plaintiffs Neil & Patricia Hunt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6602 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Neil & Patricia Hunt] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6601 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Neil & Patricia Hunt] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6600 ANSWER to Complaint with Jury Demand [Plaintiff Terri Delp] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6599 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Terri Delp] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6598 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Terri Delp] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6597 ANSWER to Complaint with Jury Demand [Plaintiff Robert Bellinger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6596 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Bellinger] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6595 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Bellinger] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6594 ANSWER to Complaint with Jury Demand [Plaintiff Andres & Endora Decamps] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6593 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Andres & Endora Decamps] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6592 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Andres & Endora Decamps] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6591 ANSWER to Complaint with Jury Demand [Plaintiffs Jeffrey & Deborah Glackin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6590 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jeffrey & Deborah Glackin] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6589 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jeffrey & Deborah Glackin] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6588 ANSWER to Complaint with Jury Demand [Plaintiffs Terry H. & Michelle Jones] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6587 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry H. & Michelle Jones] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6586 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry H. & Michelle Jones] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6585 ANSWER to Complaint with Jury Demand [Plaintiffs Jeffrey & Allison Jackness] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6584 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jeffrey & Allison Jackness] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6583 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jeffrey & Allison Jackness] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6582 ANSWER to Complaint with Jury Demand [Plaintiffs Carolyn & Gary Noel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6581 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Carolyn & Gary Noel] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6580 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Carolyn & Gary Noel] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6579 ANSWER to Complaint with Jury Demand [Plaintiff Mike Forrest] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6578 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mike Forrest] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6577 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mike Forrest] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6576 ANSWER to Complaint with Jury Demand [Plaintiff Michelle Dokken] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6575 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michelle Dokken] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6574 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michelle Dokken] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6573 ANSWER to Complaint with Jury Demand [Plaintiff Judy Mitchell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6572 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judy Mitchell] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6571 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judy Mitchell] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6570 ANSWER to Complaint with Jury Demand [Plaintiff Jean Miceli] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6569 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jean Miceli] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6568 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jean Miceli] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6567 ANSWER to Complaint with Jury Demand [Plaintiff Johnnie Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6566 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Johnnie Johnson] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6565 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Johnnie Johnson] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6564 ANSWER to Complaint with Jury Demand [Plaintiff Nikolas Indelicato] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6563 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nikolas Indelicato] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6562 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nikolas Indelicato] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6561 ANSWER to Complaint with Jury Demand [Plaintiff George Van Hortman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6560 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff George Van Hortman] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6559 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff George Van Hortman] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6558 ANSWER to Complaint with Jury Demand [Plaintiff Michael Bartley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6557 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Bartley] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6556 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Bartley] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6555 ANSWER to Complaint with Jury Demand [Plaintiff Marvin Armstrong] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6554 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marvin Armstrong] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6553 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marvin Armstrong] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6552 ANSWER to Complaint with Jury Demand [Plaintiff Lucille Wallace] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6551 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lucille Wallace] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6550 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lucille Wallace] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6549 ANSWER to Complaint with Jury Demand [Plaintiff James Clifton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6548 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Clifton] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6547 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Clifton] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6546 ANSWER to Complaint with Jury Demand [Plaintiff John Bichler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6545 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Bichler] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 10, 2019 Filing 6544 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Bichler] (Hollingsworth, Joe) (Filed on 10/10/2019)
October 9, 2019 Filing 6543 ANSWER to Complaint with Jury Demand [Plaintiff Genevieve Lucas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6542 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Genevieve Lucas] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6541 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Genevieve Lucas] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6540 ANSWER to Complaint with Jury Demand [Plaintiff Glen Snell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6539 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Glen Snell] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6538 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Glen Snell] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6537 ANSWER to Complaint with Jury Demand [Plaintiff Gerald Gusler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6536 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gerald Gusler] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6535 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gerald Gusler] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6534 ANSWER to Complaint with Jury Demand [Plaintiff John Barr] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6533 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Barr] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6532 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Barr] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6531 ANSWER to Complaint with Jury Demand [Plaintiff Luis Linares] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6530 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Luis Linares] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6529 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Luis Linares] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6528 ANSWER to Complaint with Jury Demand [Plaintiffs Jan & Cherly Kopas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6527 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jan & Cherly Kopas] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6526 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jan & Cherly Kopas] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6525 ANSWER to Complaint with Jury Demand [Plaintiff Florentina Guzman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6524 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Florentina Guzman] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6523 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Florentina Guzman] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6522 ANSWER to Complaint with Jury Demand [Plaintiff David Riordan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6521 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Riordan] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6520 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Riordan] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6519 ANSWER to Complaint with Jury Demand [Plaintiff Debbie Reger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6518 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debbie Reger] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6517 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debbie Reger] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6516 ANSWER to Complaint with Jury Demand [Plaintiff Donald Frey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6515 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Frey] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6514 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Frey] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6513 ANSWER to Complaint with Jury Demand [Plaintiff Dennis Ehrhardt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6512 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis Ehrhardt] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6511 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Michael Pettit] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6510 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis Ehrhardt] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6509 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ron Peperoni, Jr., et al] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6508 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Bonnie Parrish] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6507 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff John Parker] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6506 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff James Palmer] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6505 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff John Otts] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6504 ANSWER to Complaint with Jury Demand [Plaintiff Martha Lord et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6503 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Timothy Nowicki, et al] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6502 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff John Novak] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6501 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Martha Lord et al] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6500 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Marion Nottingham] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6499 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Martha Lord et al] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6498 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Betty Nolan] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6497 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff David Nisbet] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6496 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Richard Niewiadomski] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6495 ANSWER to Complaint with Jury Demand [Plaintiff Molly Manjarres et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6494 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Larry Niederer, et al] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6493 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Molly Manjarres et al] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6492 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Cyril Neuzil, et al] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6491 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Molly Manjarres et al] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6490 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Paul Neumeyer] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6489 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Earl Nelson] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6488 CONDITIONAL TRANSFER ORDER (CTO-156) by MDL Panel on October 9, 2019. (wsnS, COURT STAFF) (Filed on 10/9/2019)
October 9, 2019 Filing 6487 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Deanna Nelson, et al] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6486 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Janie Narczewski, et al] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6485 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Shawn Murphy] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6484 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Gordon Muller] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6483 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Lisa Mulholland, et al] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6482 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Darrel Mosely] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6481 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Evelyn Morse] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6480 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Terrence Moore, et al] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6479 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ray Moore] (Lasker, Eric) (Filed on 10/9/2019)
October 9, 2019 Filing 6478 ANSWER to Complaint with Jury Demand [Plaintiffs Jennifer I. & Gerald Liebrecht] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6477 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jennifer I. & Gerald Liebrecht] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6476 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jennifer I. & Gerald Liebrecht] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6475 ANSWER to Complaint with Jury Demand [Plaintiff Jeanette M. Lasgna] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6474 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeanette M. Lasgna] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 9, 2019 Filing 6473 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeanette M. Lasgna] (Hollingsworth, Joe) (Filed on 10/9/2019)
October 8, 2019 Filing 6472 ANSWER to Complaint with Jury Demand [Plaintiff Betty Jane Martin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6471 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Betty Jane Martin] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6470 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Betty Jane Martin] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6469 ANSWER to Complaint with Jury Demand [Plaintiffs Harry & Corrine Rees] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6468 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Harry & Corrine Rees] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6467 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Harry & Corrine Rees] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6466 ANSWER to Complaint with Jury Demand [Plaintiffs Alan & Carol Lockwood] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6465 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alan & Carol Lockwood] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6464 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alan & Carol Lockwood] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6463 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Henry Moore, et al] (Lasker, Eric) (Filed on 10/8/2019)
October 8, 2019 Filing 6462 ANSWER to Complaint with Jury Demand [Plaintiff Frederick & Penny Logan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6461 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Sami Mohammad] (Lasker, Eric) (Filed on 10/8/2019)
October 8, 2019 Filing 6460 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frederick & Penny Logan] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6459 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Anne Mitchell, et al] (Lasker, Eric) (Filed on 10/8/2019)
October 8, 2019 Filing 6458 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frederick & Penny Logan] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6457 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Deborah Miller, et al] (Lasker, Eric) (Filed on 10/8/2019)
October 8, 2019 Filing 6456 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Eugene Merrell, et al] (Lasker, Eric) (Filed on 10/8/2019)
October 8, 2019 Filing 6455 ANSWER to Complaint with Jury Demand [Plaintiff Arturo Lopez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6454 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arturo Lopez] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6453 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arturo Lopez] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6452 ANSWER to Complaint with Jury Demand [Plaintiff Arlen & Wendy Killius] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6451 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arlen & Wendy Killius] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6450 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arlen & Wendy Killius] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6449 ANSWER to Complaint with Jury Demand [Plaintiff Theresa Yount Hetherington] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6448 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Theresa Yount Hetherington] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6447 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Theresa Yount Hetherington] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6446 Response to Order to Show Cause #6238 Pretrial Order byRandall Dalby, Michael Franco, Dawn Lockwood, Tanja Wise. (Burke, Daniel) (Filed on 10/8/2019)
October 8, 2019 Filing 6445 ANSWER to Complaint with Jury Demand [Plaintiffs Hallie & Roger Fasnacht] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6444 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Hallie & Roger Fasnacht] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6443 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Hallie & Roger Fasnacht] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6442 ANSWER to Complaint with Jury Demand [Plaintiff Jerry Munday] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6441 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Munday] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6440 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Munday] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6439 ANSWER to Complaint with Jury Demand [Plaintiff Kimberly Sims] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6438 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kimberly Sims] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6437 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kimberly Sims] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6436 ANSWER to Complaint with Jury Demand [Plaintiff James Fehling] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6435 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Fehling] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6434 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Fehling] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Opinion or Order Filing 6433 Order by Judge Vince Chhabria granting (5558) Sharon Zinns's Motion to Withdraw as Counsel in cases 3:16-md-02741-VC and 3:19-cv-05239-VC(knm, COURT STAFF) (Filed on 10/8/2019)
October 8, 2019 Filing 6432 ANSWER to Complaint with Jury Demand [Plaintiff Mary K. McQueen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6431 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary K. McQueen] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6430 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary K. McQueen] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6429 ANSWER to Complaint with Jury Demand [Plaintiffs Sara M. & Edward McLean] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6428 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sara M. & Edward McLean] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6427 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sara M. & Edward McLean] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6426 ANSWER to Complaint with Jury Demand [Plaintiffs Susan M. & Gerard McCloskey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6425 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan M. & Gerard McCloskey] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6424 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan M. & Gerard McCloskey] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6423 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Josie Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6422 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Josie Johnson] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 8, 2019 Filing 6421 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Josie Johnson] (Hollingsworth, Joe) (Filed on 10/8/2019)
October 7, 2019 Filing 6420 ANSWER to Complaint with Jury Demand [Plaintiffs Neil & Jill Vandrovec] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6419 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Neil & Jill Vandrovec] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6418 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Neil & Jill Vandrovec] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6417 ANSWER to Complaint with Jury Demand [Plaintiffs Anthony & Julie Oster] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6416 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Anthony & Julie Oster] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6415 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Anthony & Julie Oster] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6414 ANSWER to Complaint with Jury Demand [Plaintiffs Richard & Diane Ista] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6413 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard & Diane Ista] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6412 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard & Diane Ista] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6411 ANSWER to Complaint with Jury Demand [Plaintiff Estate of David E. Green] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6410 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of David E. Green] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6409 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Estate of David E. Green] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6408 ANSWER to Complaint with Jury Demand [Plaintiffs James R. & Denise Gebing] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6407 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James R. & Denise Gebing] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6406 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James R. & Denise Gebing] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6405 ANSWER to Complaint with Jury Demand [Plaintiffs Jerald R. & Denise Franklin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6404 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerald R. & Denise Franklin] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6403 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerald R. & Denise Franklin] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6402 ANSWER to Complaint with Jury Demand [Plaintiff Dallan Taylor] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6401 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dallan Taylor] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6400 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dallan Taylor] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6399 ANSWER to Complaint with Jury Demand [Plaintiffs William L. & Juanita Kearney] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6398 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs William L. & Juanita Kearney] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6397 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs William L. & Juanita Kearney] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6396 ANSWER to Complaint with Jury Demand [Plaintiffs Betty Jo & Jerry Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6395 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Betty Jo & Jerry Johnson] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6394 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Betty Jo & Jerry Johnson] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6393 ANSWER to Complaint with Jury Demand [Plaintiff Donna Johnsen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6392 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donna Johnsen] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6391 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donna Johnsen] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Opinion or Order Filing 6390 PRETRIAL ORDER NO. 180: LETTER BRIEFS IN GIGLIO V. MONSANTO. Signed by Judge Vince Chhabria on 10/7/2019. (knm, COURT STAFF) (Filed on 10/7/2019)
October 7, 2019 Filing 6389 ANSWER to Complaint with Jury Demand [Plaintiff Raymond & Laura Ingegneri] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6388 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond & Laura Ingegneri] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6387 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond & Laura Ingegneri] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6386 ANSWER to Complaint with Jury Demand [Plaintiff Annette Hughes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6385 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Annette Hughes] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6384 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Annette Hughes] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6383 ANSWER to Complaint with Jury Demand [Plaintiffs Albert & Sandra Hernandez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6382 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Albert & Sandra Hernandez] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6381 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Albert & Sandra Hernandez] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6380 ANSWER to Complaint with Jury Demand [Plaintiffs Charles & Ellen Harper] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6379 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles & Ellen Harper] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6378 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles & Ellen Harper] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6377 ANSWER to Complaint with Jury Demand [Plaintiffs Curtis & Victoria Fernau] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6376 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Curtis & Victoria Fernau] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6375 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Curtis & Victoria Fernau] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6374 ANSWER to Complaint with Jury Demand [Plaintiffs Charles & Maria Everhart] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6373 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles & Maria Everhart] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6372 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles & Maria Everhart] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6371 ANSWER to Complaint with Jury Demand [Plaintiff Phyllis Eisenberg] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6370 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Phyllis Eisenberg] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6369 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Phyllis Eisenberg] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6368 ANSWER to Complaint with Jury Demand [Plaintiff Noel & Vicki Martin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6367 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Noel & Vicki Martin] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6366 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Noel & Vicki Martin] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6365 ANSWER to Complaint with Jury Demand [Plaintiff Brenda Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6364 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Johnson] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6363 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Johnson] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6362 ANSWER to Complaint with Jury Demand [Plaintiff Abraham Williams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6361 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Abraham Williams] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6360 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Abraham Williams] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6359 ANSWER to Complaint with Jury Demand [Estate of John George Ruth] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6358 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Estate of John George Ruth] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6357 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Estate of John George Ruth] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6356 ANSWER to Complaint with Jury Demand [Estate of Edward Lockwood] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6355 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Estate of Edward Lockwood] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6354 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Estate of Edward Lockwood] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6353 ANSWER to Complaint with Jury Demand [Plaintiff Lorraine & Charles Patterson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6352 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lorraine & Charles Patterson] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 7, 2019 Filing 6351 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lorraine & Charles Patterson] (Hollingsworth, Joe) (Filed on 10/7/2019)
October 4, 2019 Filing 6350 NOTICE by Matteo Anthony Russo of General Causation Expert Disclosures for Wave 1 Plaintiffs (Wagstaff, Aimee) (Filed on 10/4/2019)
October 4, 2019 Filing 6349 ANSWER to Complaint with Jury Demand [Plaintiff Otho Ruben Cooper] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/4/2019)
October 4, 2019 Filing 6348 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Otho Ruben Cooper] (Hollingsworth, Joe) (Filed on 10/4/2019)
October 4, 2019 Filing 6347 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Otho Ruben Cooper] (Hollingsworth, Joe) (Filed on 10/4/2019)
October 4, 2019 Filing 6346 ANSWER to Complaint with Jury Demand [Plaintiff James Kinman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/4/2019)
October 4, 2019 Filing 6345 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Kinman] (Hollingsworth, Joe) (Filed on 10/4/2019)
October 4, 2019 Filing 6344 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Kinman] (Hollingsworth, Joe) (Filed on 10/4/2019)
October 4, 2019 Filing 6343 CONDITIONAL TRANSFER ORDER (CTO-155) by MDL Panel on October 4, 2019. (wsnS, COURT STAFF) (Filed on 10/4/2019)
October 4, 2019 Filing 6342 ANSWER to Complaint with Jury Demand [Plaintiffs Richard & Barbara Woodruff] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/4/2019)
October 4, 2019 Filing 6341 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard & Barbara Woodruff] (Hollingsworth, Joe) (Filed on 10/4/2019)
October 4, 2019 Filing 6340 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard & Barbara Woodruff] (Hollingsworth, Joe) (Filed on 10/4/2019)
October 4, 2019 Filing 6339 ANSWER to Complaint with Jury Demand [Plaintiff M Franklin Alexander] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/4/2019)
October 4, 2019 Filing 6338 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff M Franklin Alexander] (Hollingsworth, Joe) (Filed on 10/4/2019)
October 4, 2019 Filing 6337 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff M Franklin Alexander] (Hollingsworth, Joe) (Filed on 10/4/2019)
October 3, 2019 Filing 6336 STIPULATION Joint Stipulation Re Dismissal filed by Shaun Graef. (Aumais, Christopher) (Filed on 10/3/2019)
October 3, 2019 Filing 6335 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Davien McCarty] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6334 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Oliver McCain] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6333 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff John Johnson Jr.] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6332 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Dennis Lindstrom] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6331 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Gene Magwire] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6330 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff William Johnson II] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6329 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Delbert Kazee] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6328 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Royal Mathis, et al] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6327 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Rexford Martin] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6326 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Marcia McCray] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6325 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Eileen Means] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6324 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mark McCowen, et al] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6323 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Sharon McClurg] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6322 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Michael Jackson] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6321 ANSWER to Complaint with Jury Demand [Plaintiffs Charles & Angelique Price] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6320 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles & Angelique Price] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6319 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles & Angelique Price] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6318 ANSWER to Complaint with Jury Demand [Plaintiff Denis Brogan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6317 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Denis Brogan] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6316 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Denis Brogan] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6315 ANSWER to Complaint with Jury Demand [Plaintiff Jessie Clark] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6314 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jessie Clark] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6313 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jessie Clark] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6312 ANSWER to Complaint with Jury Demand [Plaintiff Lewis Case] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6310 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lewis Case] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6309 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lewis Case] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6308 ANSWER to Complaint with Jury Demand [Plaintiffs Jesse & Jamie Aversa] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6307 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jesse & Jamie Aversa] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6306 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jesse & Jamie Aversa] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6305 ANSWER to Complaint with Jury Demand [Plaintiffs John & Catherine Dillon] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6304 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John & Catherine Dillon] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6303 OPPOSITION/RESPONSE (re #5595 MOTION to Reopen Case ) filed byMonsanto Company. (Attachments: #1 Declaration, #2 Exhibit 1, #3 Exhibit 2)(Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6302 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John & Catherine Dillon] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6301 ANSWER to Complaint with Jury Demand [Plaintiff Donald Getz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6300 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Getz] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6299 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Getz] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6298 ANSWER to Complaint with Jury Demand [Plaintiff Milton Hernandez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6297 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Milton Hernandez] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6296 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Milton Hernandez] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6295 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Barbara Goldstein] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6294 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Chantel Grant] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6293 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Marvin Greenleaf] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6292 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Lilian Humphries] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6291 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Walter Holden] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6290 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Maureen Hubert] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6289 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Anthony Hoisington] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6288 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Kimberly Hummer] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6287 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ken Irish] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6286 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Richard Hansen] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6285 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Richard Hendrickson] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6284 ANSWER to Complaint with Jury Demand [Plaintiffs Randel & Josephine Young] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6283 NOTICE of Appearance by Timothy Eric Congrove (Congrove, Timothy) (Filed on 10/3/2019)
October 3, 2019 Filing 6282 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff James Hardy] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6281 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Randel & Josephine Young] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6280 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Gary Grunwald] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6279 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robert Gregg] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6278 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Norman Henson] (Lasker, Eric) (Filed on 10/3/2019)
October 3, 2019 Filing 6277 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Randel & Josephine Young] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6276 ANSWER to Complaint with Jury Demand [Plaintiffs Jessie & Nortoria Thomas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6275 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jessie & Nortoria Thomas] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6274 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jessie & Nortoria Thomas] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6273 ANSWER to Complaint with Jury Demand [Plaintiffs Mateo & Aurora Solis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6272 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Mateo & Aurora Solis] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 3, 2019 Filing 6271 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Mateo & Aurora Solis] (Hollingsworth, Joe) (Filed on 10/3/2019)
October 2, 2019 Filing 6311 TRANSFER ORDER by MDL Panel on October 2, 2019. (wsnS, COURT STAFF) (Filed on 10/2/2019)
October 2, 2019 Filing 6270 SUGGESTION OF DEATH Upon the Record as to David Paul Garthwaite (Amended) by David Paul Garthwaite. (Diamond, David) (Filed on 10/2/2019)
October 2, 2019 Filing 6269 SUGGESTION OF DEATH Upon the Record as to David Paul Garthwaite by David Paul Garthwaite. (Diamond, David) (Filed on 10/2/2019)
October 2, 2019 Filing 6268 ANSWER to Complaint with Jury Demand [Plaintiff James Osborne] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6267 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Osborne] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6266 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Osborne] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6265 ANSWER to Complaint with Jury Demand [Plaintiff Raymond Hitchens] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6264 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Hitchens] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6263 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Hitchens] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6262 ANSWER to Complaint with Jury Demand [Plaintiff Beverly D'Heur] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6261 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Beverly D'Heur] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6260 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Beverly D'Heur] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6259 ANSWER to Complaint with Jury Demand [Plaintiffs John and Mary Ann Brown] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6258 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Mary Ann Brown] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6257 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Mary Ann Brown] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6256 ANSWER to Complaint with Jury Demand [Plaintiff Barbara Watson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6255 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Watson] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6254 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Watson] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Opinion or Order Filing 6253 ORDER GRANTING MOTION TO WITHDRAW AS ADDITIONAL COUNSEL FOR DEFENDANT MONSANTO COMPANY RE KELLY FOOS. Signed by Judge Vince Chhabria on 10/2/2019. (knm, COURT STAFF) (Filed on 10/2/2019)
October 2, 2019 Filing 6252 STIPULATION WITH PROPOSED ORDER Of Dismissal Without Prejudice filed by Gordon F Rohn, Judith Rohn. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 10/2/2019)
October 2, 2019 Filing 6251 STIPULATION WITH PROPOSED ORDER Of Dismissal Without Prejudice filed by Charles G. Harper, Ellen Harper. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 10/2/2019)
October 2, 2019 Filing 6250 ANSWER to Complaint with Jury Demand [Plaintiff Henrietta Woods] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6249 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Henrietta Woods] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6248 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Henrietta Woods] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6247 ANSWER to Complaint with Jury Demand [Plaintiff Miya McKim] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6246 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Miya McKim] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6245 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Miya McKim] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6244 ANSWER to Complaint with Jury Demand [Plaintiff Christie Silva] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6243 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christie Silva] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 2, 2019 Filing 6242 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christie Silva] (Hollingsworth, Joe) (Filed on 10/2/2019)
October 1, 2019 Filing 6241 ANSWER to Complaint with Jury Demand [Plaintiff Frank Kellum] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6240 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frank Kellum] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6239 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frank Kellum] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Opinion or Order Filing 6238 PRETRIAL ORDER NO. 179: ORDER TO SHOW CAUSE. Signed by Judge Vince Chhabria on 10/1/2019. (knm, COURT STAFF) (Filed on 10/1/2019)
October 1, 2019 Opinion or Order Filing 6237 PRETRIAL ORDER NO. 178: GRANTING AS MODIFIED MOTION FOR EXTENSION OF DEADLINE. Signed by Judge Vince Chhabria on 10/1/2019. (knm, COURT STAFF) (Filed on 10/1/2019)
October 1, 2019 Filing 6236 Letter re: Briefing in Giglio Matter. (Stekloff, Brian) (Filed on 10/1/2019)
October 1, 2019 Filing 6235 ANSWER to Complaint with Jury Demand [Plaintiffs Joseph & Belinda Simms] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6234 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joseph & Belinda Simms] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6233 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joseph & Belinda Simms] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6232 ANSWER to Complaint with Jury Demand [Plaintiff Gerald Wade Benton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6231 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gerald Wade Benton] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6230 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gerald Wade Benton] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6229 ANSWER to Complaint with Jury Demand [Plaintiffs Aton & Denise Cox Mitchell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6228 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Aton & Denise Cox Mitchell] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6227 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Aton & Denise Cox Mitchell] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6226 ANSWER to Complaint with Jury Demand [Plaintiffs Edith & Alvin Hines] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6225 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edith & Alvin Hines] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6224 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edith & Alvin Hines] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6223 ANSWER to Complaint with Jury Demand [Plaintiffs Janet & Andrew Westrich] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6222 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Janet & Andrew Westrich] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6221 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Janet & Andrew Westrich] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6220 ANSWER to Complaint with Jury Demand [Plaintiff Brian Huang et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6219 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brian Huang et al] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Filing 6218 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brian Huang et al] (Hollingsworth, Joe) (Filed on 10/1/2019)
October 1, 2019 Set Deadlines: Show Cause Response due by 10/8/2019. Responses due by 10/15/2019. (knm, COURT STAFF) (Filed on 10/1/2019)
September 30, 2019 Filing 6217 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Gary Herbert Piesik] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6216 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Gary Herbert Piesik] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6215 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Gary Herbert Piesik] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6214 ANSWER to Complaint with Jury Demand [Plaintiff Kerrigan D. Taylor] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6213 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kerrigan D. Taylor] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6212 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kerrigan D. Taylor] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6211 ANSWER to Complaint with Jury Demand [Plaintiff Hamilton Tory] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6210 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Hamilton Tory] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6209 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Hamilton Tory] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6208 ANSWER to Complaint with Jury Demand [Plaintiff Sidney L. Thibodeaux et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6207 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sidney L. Thibodeaux et al] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Opinion or Order Filing 6206 ORDER TO EXTEND SUMMONS. Signed by Judge Vince Chhabria on 9/30/2019. (knm, COURT STAFF) (Filed on 9/30/2019)
September 30, 2019 Filing 6205 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sidney L. Thibodeaux et al] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6204 ANSWER to Complaint with Jury Demand [Plaintiff Floyd Stohler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6203 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Floyd Stohler] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6202 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Floyd Stohler] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6201 ANSWER to Complaint with Jury Demand [Plaintiffs Neal Allen and Robyn Hayden] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6200 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Neal Allen and Robyn Hayden] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6199 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Neal Allen and Robyn Hayden] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Opinion or Order Filing 6198 PRETRIAL ORDER NO. 177: GRANTING MOTIONS TO DISMISS. Signed by Judge Vince Chhabria on 9/30/2019. (knm, COURT STAFF) (Filed on 9/30/2019)
September 30, 2019 Filing 6197 ANSWER to Complaint with Jury Demand [Plaintiff Jerome Barkum] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6196 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerome Barkum] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6195 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerome Barkum] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6194 ANSWER to Complaint with Jury Demand [Plaintiff John Breitbach] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6193 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Breitbach] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6192 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Breitbach] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Opinion or Order Filing 6191 Order by Judge Vince Chhabria in case 3:16-cv-00525-VC; granting (4854) Motion for Bond re: Unopposed Motion for Amended Bond, in cases 3:16-md-02741-VC and 3:16-cv-00525-VC.(knm, COURT STAFF) (Filed on 9/30/2019)
September 30, 2019 Filing 6190 ANSWER to Complaint with Jury Demand [Plaintiff Lawrence J. Ricke et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6189 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lawrence J. Ricke et al] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6188 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lawrence J. Ricke et al] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6187 ANSWER to Complaint with Jury Demand [Plaintiff Olivia G. Mutelet] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6186 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Olivia G. Mutelet] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6185 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Olivia G. Mutelet] (Hollingsworth, Joe) (Filed on 9/30/2019)
September 30, 2019 Filing 6184 CONDITIONAL TRANSFER ORDER (CTO-154) by MDL Panel on September 30, 2019. (wsnS, COURT STAFF) (Filed on 9/30/2019)
September 27, 2019 Filing 6183 ANSWER to Complaint with Jury Demand [Plaintiff Yafreisi Vitale et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6182 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Yafreisi Vitale et al] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6181 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Yafreisi Vitale et al] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6180 ANSWER to Complaint with Jury Demand [Plaintiff Jason C. Rhuland et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6179 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jason C. Rhuland et al] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6178 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jason C. Rhuland et al] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6177 ANSWER to Complaint with Jury Demand [Plaintiff Harold Binneboese] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6176 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harold Binneboese] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6175 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harold Binneboese] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6174 ANSWER to Complaint with Jury Demand [Plaintiff Helen Ashley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6173 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Helen Ashley] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6172 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Helen Ashley] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6171 ANSWER to Complaint with Jury Demand [Plaintiff Gary Payne] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6170 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary Payne] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6169 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary Payne] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6168 ANSWER to Complaint with Jury Demand [Plaintiff Russell Scott] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6167 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Russell Scott] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6166 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Russell Scott] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6165 ANSWER to Complaint with Jury Demand [Plaintiff Randy Ferkel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6164 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Randy Ferkel] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6163 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Randy Ferkel] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6162 ANSWER to Complaint with Jury Demand [Plaintiff Philip Myers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6161 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Philip Myers] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6160 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Philip Myers] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6159 ANSWER to Complaint with Jury Demand [Plaintiff Patrick S. Haggerty et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6158 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patrick S. Haggerty et al] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6157 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patrick S. Haggerty et al] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6156 NOTICE of Appearance by John Edward Osborne (Osborne, John) (Filed on 9/27/2019)
September 27, 2019 Filing 6155 ANSWER to Complaint with Jury Demand [Plaintiff Clyde P. Roy, Sr. et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6154 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Clyde P. Roy, Sr. et al] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6153 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Clyde P. Roy, Sr. et al] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6152 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Larry Moore] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6151 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Larry Moore] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6150 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of Larry Moore] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6149 ANSWER to Complaint with Jury Demand [Plaintiff Arthur Dedrick] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6148 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arthur Dedrick] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6147 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arthur Dedrick] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6146 ANSWER to Complaint with Jury Demand [Plaintiff William Mullahy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6145 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Mullahy] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6144 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Mullahy] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6143 ANSWER to Complaint with Jury Demand [Plaintiff Shirley Ruffner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6142 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Shirley Ruffner] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6141 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Shirley Ruffner] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6140 ANSWER to Complaint with Jury Demand [Plaintiff Samuel Brown] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6139 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Samuel Brown] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6138 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Samuel Brown] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6137 ANSWER to Complaint with Jury Demand [Plaintiff Larry Serna] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6136 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Larry Serna] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6135 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Larry Serna] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6134 ANSWER to Complaint with Jury Demand [Plaintiff Linda Ross] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6133 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda Ross] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6132 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda Ross] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6131 STIPULATION WITH PROPOSED ORDER filed by Wayne A. Smetana. (Attachments: #1 Proposed Order)(Webb, Seth) (Filed on 9/27/2019)
September 27, 2019 Filing 6130 First MOTION to Withdraw as Attorney Kelly H. Foos filed by Monsanto Company. Responses due by 10/11/2019. Replies due by 10/18/2019. (Attachments: #1 Proposed Order Proposed Order Granting Motion to Withdraw as Additional Counsel for Defendant Monsanto Company)(Foos, Kelly) (Filed on 9/27/2019)
September 27, 2019 Filing 6129 ANSWER to Complaint with Jury Demand [Plaintiff Kathleen Colbert] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6128 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathleen Colbert] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6127 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathleen Colbert] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6126 Letter Brief re Giglio case schedule filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)(Stekloff, Brian) (Filed on 9/27/2019)
September 27, 2019 Filing 6125 ANSWER to Complaint with Jury Demand [Plaintiff John Seitz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6124 Letter Brief re General Causation Experts filed byEmanuel Richard Giglio. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Wagstaff, Aimee) (Filed on 9/27/2019)
September 27, 2019 Filing 6123 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Seitz] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6122 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Seitz] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6121 ANSWER to Complaint with Jury Demand [Plaintiff James Mikels, Sr.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6120 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Mikels, Sr.] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6119 MOTION to Withdraw as Attorney Kelly H. Foos filed by Monsanto Company. Responses due by 10/11/2019. Replies due by 10/18/2019. (Attachments: #1 Proposed Order Proposed Order Granting Motion to Withdraw as Additional Counsel for Defendant Monsanto Company)(Foos, Kelly) (Filed on 9/27/2019)
September 27, 2019 Filing 6118 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Mikels, Sr.] (Hollingsworth, Joe) (Filed on 9/27/2019)
September 27, 2019 Filing 6117 ADMINISTRATIVE MOTION For Extension of Time For Plaintiff Expert Reports filed by Martha Hernandez, Ruben Hernandez. Responses due by 10/18/2019. (Kerr, Deborah) (Filed on 9/27/2019)
September 26, 2019 Filing 6116 ANSWER to Complaint with Jury Demand [Plaintiff Habib Akrawi] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/26/2019)
September 26, 2019 Filing 6115 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Habib Akrawi] (Hollingsworth, Joe) (Filed on 9/26/2019)
September 26, 2019 Filing 6114 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Habib Akrawi] (Hollingsworth, Joe) (Filed on 9/26/2019)
September 26, 2019 Filing 6113 Transcript Designation Form (Stekloff, Brian) (Filed on 9/26/2019)
September 26, 2019 Filing 6112 ANSWER to Complaint with Jury Demand [Plaintiff John Parkhurst] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/26/2019)
September 26, 2019 Filing 6111 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Parkhurst] (Hollingsworth, Joe) (Filed on 9/26/2019)
September 26, 2019 Filing 6110 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Parkhurst] (Hollingsworth, Joe) (Filed on 9/26/2019)
September 25, 2019 Filing 6109 ANSWER to Complaint with Jury Demand [Plaintiff Jeremy Hobbs] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6108 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeremy Hobbs] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6107 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeremy Hobbs] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6106 NOTICE by Maribon Veloro, Percival Veloro of Withdrawal of Motion for Trial Preference (Robinson, Mark) (Filed on 9/25/2019)
September 25, 2019 Filing 6105 ANSWER to Complaint with Jury Demand [Plaintiff Barbara Concannon] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6104 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Concannon] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6103 CONDITIONAL TRANSFER ORDER (CTO-153) by MDL Panel on September 25, 2019. (wsnS, COURT STAFF) (Filed on 9/25/2019)
September 25, 2019 Filing 6102 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Concannon] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6101 NOTICE of Voluntary Dismissal of Bayer Corporation and Bayer AG by Nikolas Indelicato (Franke, Gary) (Filed on 9/25/2019)
September 25, 2019 Filing 6100 ANSWER to Complaint with Jury Demand [Plaintiff Charles Hornbeck] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6099 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Hornbeck] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6098 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Hornbeck] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6097 NOTICE of Voluntary Dismissal Without Prejudice by Steven C Mitchell (Diamond, David) (Filed on 9/25/2019)
September 25, 2019 Filing 6096 STIPULATION [JOINT] of Voluntary Dismissal filed by Sarah Barnard, Scott Broomfield, ROBERT GREGG, REGINA SLUGG. (Miller, Peter) (Filed on 9/25/2019)
September 25, 2019 Filing 6095 STIPULATION [JOINT] of Voluntary Dismissal filed by Barbara Barnard. (Miller, Peter) (Filed on 9/25/2019)
September 25, 2019 Filing 6094 ANSWER to Complaint with Jury Demand [Plaintiff Gwendolyn McMillian] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6093 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gwendolyn McMillian] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6092 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gwendolyn McMillian] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6091 ANSWER to Complaint with Jury Demand [Plaintiff Gregory Combs] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6090 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gregory Combs] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6089 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gregory Combs] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6088 ANSWER to Complaint with Jury Demand [Plaintiff Gloria Bailey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6087 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gloria Bailey] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6086 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gloria Bailey] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6085 ANSWER to Complaint with Jury Demand [Plaintiff Janet Carpenter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6084 STIPULATION [JOINT] of Voluntary Dismissal filed by Teresea Anderson, Beth Campbell, Mary Fitch, Gene Magwire, Betty Nolan. (Miller, Peter) (Filed on 9/25/2019)
September 25, 2019 Filing 6083 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janet Carpenter] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6082 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janet Carpenter] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6081 ANSWER to Complaint with Jury Demand [Plaintiff Helen Shuler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6080 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Helen Shuler] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6079 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Helen Shuler] (Hollingsworth, Joe) (Filed on 9/25/2019)
September 25, 2019 Filing 6078 STIPULATION [JOINT] of Voluntary Dismissal filed by Drew Ballow, Loretta Buckingham, Glenn Fogel, Chantel Grant, James Hardy, Bonnie Parrish, Valerie Rump, Ronnie Stevenson, Mary Ann Yagy, Herbert Zeman. (Miller, Peter) (Filed on 9/25/2019)
September 24, 2019 Filing 6077 ANSWER to Complaint with Jury Demand [Plaintiff Debbie Rotramel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6076 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debbie Rotramel] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6075 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debbie Rotramel] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6074 ANSWER to Complaint with Jury Demand [Plaintiff Daniel Castillo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6073 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Daniel Castillo] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6072 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Daniel Castillo] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6071 ANSWER to Complaint with Jury Demand [Plaintiff Charles Wayne Sanders] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6070 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Wayne Sanders] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6069 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Wayne Sanders] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6068 ANSWER to Complaint with Jury Demand [Plaintiff Claude Rosier] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6067 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Claude Rosier] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6066 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Claude Rosier] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6065 ANSWER to Complaint with Jury Demand [Plaintiff Christine Harrison] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6064 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christine Harrison] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6063 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christine Harrison] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6062 AMENDED DOCUMENT by BERNICE KATZ. PLAINTIFF'S MOTION TO EXTEND SUMMONS AND REQUEST TO APPEAR BY PHONE. (Attachments: #1 Exhibit Exhibit A.)(Jessup, Jeremy) (Filed on 9/24/2019)
September 24, 2019 Filing 6061 ANSWER to Complaint with Jury Demand [Plaintiff Christine Dailey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6060 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christine Dailey] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6059 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christine Dailey] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6058 ANSWER to Complaint with Jury Demand [Plaintiff Brad Chafin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6057 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brad Chafin] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6056 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brad Chafin] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6055 ANSWER to Complaint with Jury Demand [Plaintiff Bruce Becker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6054 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bruce Becker] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6053 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bruce Becker] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6052 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ronald Gleysteen] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6051 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Candy Glenn] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6050 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jesse Gates] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6049 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jesus Gastelum, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6048 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Richard Garrott] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6047 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ruth Furnice] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6046 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Glenn Fogel] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6045 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mary Fitch] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6044 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Dennis Ferris] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6043 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Laura Faraschuk] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6042 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robert Esler] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6041 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Patricia Ermeloff] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6040 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Allowishes Dula Scott] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6039 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Michael Doyle] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6038 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff James David, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6037 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Christopher Dannen] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6036 ANSWER to Complaint with Jury Demand [Estate of Bobby Bumpus] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6035 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Chris Daniels] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6034 NOTICE by M. Patricia Sassoon re #5735 Notice (Other) Amended Notice of Association of Counsel, Curtis Hoke, Esq. and The Miller Law Firm LLC (Kielty, Thomas) (Filed on 9/24/2019)
September 24, 2019 Filing 6033 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jeffrey Crooks] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6032 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Estate of Bobby Bumpus] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6031 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Dianne Cox] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6030 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Joe Coleman, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6029 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Richard Colasuonno] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6028 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Rosalinda Castro] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6027 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Marie Carlisle] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6026 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Beth Campbell] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6025 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Estate of Bobby Bumpus] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6024 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Deborah Buss] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6023 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Matthew Brown] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6022 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ronald Brook, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6021 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Emery Bridgers] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6020 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Beverly Bray] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6019 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Danny Binkley] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6018 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Terry Benson] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6017 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ramon Benavidez, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6016 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Kenny Beddington] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6015 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Barbara Barnard] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6014 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Leif Arvidson] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6013 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Brian Anderson] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6012 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Brenda Acosta] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6011 ANSWER to Complaint with Jury Demand [Estate of Elja McDonald] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6010 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Estate of Elja McDonald] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6009 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Estate of Elja McDonald] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6008 ANSWER to Complaint with Jury Demand [Plaintiffs Ellyn & Arthur Myers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6007 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ellyn & Arthur Myers] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6006 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ellyn & Arthur Myers] (Hollingsworth, Joe) (Filed on 9/24/2019)
September 24, 2019 Filing 6005 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Betty Zimmer] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6004 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Rael Zaritsky] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6003 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Francis Wilcome] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6002 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ralph Vitale] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6001 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Frank Veloz] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 6000 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff James Van Oosten, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5999 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Benita Trujillo, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5998 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Charleen Trefry] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5997 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ramiro Castillo Torres] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5996 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Michael Terry] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5995 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jane A. Swartz] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5994 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Arlen Swartz] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5993 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Janelle Spanbauer, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5992 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jeff Sosby, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5991 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Kenneth Smith, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5990 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Joseph D. Smith] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5989 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Lawrence Simmons, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5988 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Carl Sanderson] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5987 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff John Sanders] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5986 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Stephen Salapata, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5985 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Bruce Rutland, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5984 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Susan Rustan] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5983 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robert Ross] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5982 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Fred Robinson, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5981 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Brenda Ricker] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5980 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Michael Randall] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5979 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff David Ramirez] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5978 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Christopher Pruett, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5977 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff David Polanco, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5976 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Gary Phillips] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5975 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Eugenio Payes] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5974 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Timothy Noe, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5973 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Douglas Nahale, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5972 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Christopher Moore] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5971 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Joanne Miller] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5970 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Samuel Mendoza] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5969 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Earl McCann, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5968 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ronald McCravey] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5967 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Margaret Mallard-Agbo] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5966 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Tracy Magee] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5965 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Stephen Livermore] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5964 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Wayne Linnemier, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5963 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Bev Lindsay] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5962 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Judy Lee] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5961 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Tina Lawrence] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5960 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Cynthia Laney] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5959 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Kathleen Kofler, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5958 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Douglas Koch, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 24, 2019 Filing 5957 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Pamela G. Kles, et al.] (Lasker, Eric) (Filed on 9/24/2019)
September 23, 2019 Filing 5956 ANSWER to Complaint with Jury Demand [Plaintiff Tammi & John Mosso] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5955 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tammi & John Mosso] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5954 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tammi & John Mosso] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5953 ANSWER to Complaint with Jury Demand [Plaintiffs Petro & Charlene Beacham] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5952 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Petro & Charlene Beacham] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5951 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Petro & Charlene Beacham] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5950 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Judy Elaine W. Wright] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5949 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Bobby Joe Wooten] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5948 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Willie Hill] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5947 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mitchell R. Williams] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5946 ANSWER to Complaint with Jury Demand [Plaintiff Lisa & Matthew Abbott] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5945 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mary Kathryn Keene Williams] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5944 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lisa & Matthew Abbott] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5943 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff William Hambright] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5942 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Marian Welker, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5941 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lisa & Matthew Abbott] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5940 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff David Webb, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5939 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ruth Ann Amanda Weaver] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5938 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Paul Daniel Warren] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5937 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Janet Walton] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5936 ANSWER to Complaint with Jury Demand [Plaintiff Robert & Royce Golden] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5935 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Danny Threet] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5934 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert & Royce Golden] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5933 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jon Thornton, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5932 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Cecil Taylor] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5931 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff John Stringer et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5930 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert & Royce Golden] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5929 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mark Stolzberg] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5928 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Steven Bussard] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5927 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Stephanie Gentile, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5926 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robert M. Stark] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5925 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Michelle Smolley] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5924 ANSWER to Complaint with Jury Demand [Plaintiff David & Karen Ayres] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5923 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Timothy M. Smith] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5922 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David & Karen Ayres] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5921 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Gregory Watt Simms] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5920 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David & Karen Ayres] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5919 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Sergio Martinez, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5918 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Roger Stanley] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5917 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robert Belsey] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5916 ANSWER to Complaint with Jury Demand [Plaintiff Michael Sterner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5915 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Margaret H. Ricks] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5914 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Sterner] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5913 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Donald G. Richardson] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5912 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Sterner] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5911 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Jolene Rhodes] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5910 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Steven Rangel, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5909 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Phyllis E. Parker] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5908 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Debra Ann Pharr] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5907 ANSWER to Complaint with Jury Demand [Plaintiff Gheorghe Puha] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5906 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Thomas Pentecost, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5905 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gheorghe Puha] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5904 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Paul W. Doles] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5903 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gheorghe Puha] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5902 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Norman Mundinger] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5901 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Marsha Mundinger] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5900 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Daniel Munch] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5899 ANSWER to Complaint with Jury Demand [Plaintiff Amy Lee Bryan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5898 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Amy Lee Bryan] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5897 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Terry Dean Moore] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5896 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Anne Mitchell, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5895 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Amy Lee Bryan] (Hollingsworth, Joe) (Filed on 9/23/2019)
September 23, 2019 Filing 5894 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff William Mead] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5893 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Marla Rachel Hughes] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5892 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Lyndell Wernsing] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5891 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff John Franklin Lumsden] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5890 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Linda J. Munn] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5889 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Linda Grove, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5888 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff L.Marie Jackson] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5887 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Stacy Allen King] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5886 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Tiffany Kay] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5885 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Joseph Duppstadt, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5884 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Tommy Jones] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5883 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Amy Jennings] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5882 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Edna Dianne Jenkins] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5881 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Michael Jamison] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5880 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Henry Hoefer] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5879 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Esmeralda Hernandez] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5878 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robert Hempy, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5877 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Kristin Leigh Heath] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5876 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Denise Hannusch, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5875 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Stephanie Gracayk, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5874 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Randall Goskowicz, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5873 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Justin Goik] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5872 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Gloria J. McRaney] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5871 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Geoffrey Smith] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5870 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mason Geisinger] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5869 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Dina Gehring, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5868 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Tina Follett, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5867 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Daniel Fink] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5866 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Timothy Lee Enis] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5865 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Emily Dale Hasty Jones] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5864 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Ken Disney] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5863 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Keith Dalrymple] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5862 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Richard Cohn] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5861 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Kenneth Cavey, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5860 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Rafael Castro] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5859 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Olga Castro, et al] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5858 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff John Cain, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5857 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Lorretta Buckingham] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5856 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Donald Bryner, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5855 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Scott Broomfield] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5854 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Angie Berberian] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5853 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Gary Barnett] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5852 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Sarah Barnard] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5851 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Kenneth Barker, et al.] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5850 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Howard Bare] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5849 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Drew Ballow] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5848 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff David Baldwin] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5847 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Nancy Balcom] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5846 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mary Arven] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5845 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Teresa Anderson] (Lasker, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 5844 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Arthur Mac Clements] (Lasker, Eric) (Filed on 9/23/2019)
September 20, 2019 Filing 5843 ANSWER to Complaint with Jury Demand [Plaintiff Kenneth Shifflett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5842 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Shifflett] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5841 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Shifflett] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5840 ANSWER to Complaint with Jury Demand [Plaintiff Hal Frank Wotitzky] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5839 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Hal Frank Wotitzky] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5838 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Hal Frank Wotitzky] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5837 ANSWER to Complaint with Jury Demand [Plaintiff Barry Christopherson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5836 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barry Christopherson] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5835 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barry Christopherson] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5834 ANSWER to Complaint with Jury Demand [Plaintiff Roger & Lynda Kuckenbrod] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5833 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roger & Lynda Kuckenbrod] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5832 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roger & Lynda Kuckenbrod] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5831 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Royce Janzen] (Lasker, Eric) (Filed on 9/20/2019)
September 20, 2019 Filing 5830 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Robert Dickey] (Lasker, Eric) (Filed on 9/20/2019)
September 20, 2019 Filing 5829 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Mary Goodbred] (Lasker, Eric) (Filed on 9/20/2019)
September 20, 2019 Filing 5828 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff John Meeks] (Lasker, Eric) (Filed on 9/20/2019)
September 20, 2019 Filing 5827 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Frank Pollard] (Lasker, Eric) (Filed on 9/20/2019)
September 20, 2019 Filing 5826 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Dennis Pfister et al] (Lasker, Eric) (Filed on 9/20/2019)
September 20, 2019 Filing 5825 ANSWER to Complaint with Jury Demand [Plaintiff Patricia Shirah] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5824 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Cynthia Ortiz et al] (Lasker, Eric) (Filed on 9/20/2019)
September 20, 2019 Filing 5823 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia Shirah] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5822 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Becky Miller et al] (Lasker, Eric) (Filed on 9/20/2019)
September 20, 2019 Filing 5821 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia Shirah] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5820 ANSWER to Complaint with Jury Demand [Plaintiff Raleigh Myers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5819 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raleigh Myers] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5818 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raleigh Myers] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5817 ANSWER to Complaint with Jury Demand [Plaintiff Brenda Brasfield] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5816 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Brasfield] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5815 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Brasfield] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5814 ANSWER to Complaint with Jury Demand [Plaintiff Roderick Burrell Metcalf] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5813 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roderick Burrell Metcalf] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5812 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roderick Burrell Metcalf] (Hollingsworth, Joe) (Filed on 9/20/2019)
September 20, 2019 Filing 5811 CONDITIONAL TRANSFER ORDER (CTO-152) by MDL Panel on September 19, 2019. (wsnS, COURT STAFF) (Filed on 9/20/2019)
September 19, 2019 Opinion or Order Filing 5810 ORDER RE PARTIAL VOLUNTARY MOTION TO DISMISS SCOTTS MIRACLE-GRO WITHOUT PREJUDICE. Signed by Judge Vince Chhabria on 9/19/2019. (knm, COURT STAFF) (Filed on 9/19/2019)
September 19, 2019 Filing 5809 ANSWER to Complaint with Jury Demand [Plaintiff Robert Dorothy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5808 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Dorothy] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5807 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Dorothy] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5806 ANSWER to Complaint with Jury Demand [Plaintiff Timothy Castillo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5805 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Castillo] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5804 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Castillo] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5803 ANSWER to Complaint with Jury Demand [Plaintiff Minnie & Ronald Boltz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5802 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Minnie & Ronald Boltz] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5801 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Minnie & Ronald Boltz] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5800 ANSWER to Complaint with Jury Demand [Plaintiff Leonard Mlejnek] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5799 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leonard Mlejnek] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5798 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leonard Mlejnek] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5797 ANSWER to Complaint with Jury Demand [Plaintiff Carolina Garces] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5796 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carolina Garces] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5795 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carolina Garces] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5794 ANSWER to Complaint with Jury Demand [Plaintiff James & Rita Dimond] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5793 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James & Rita Dimond] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5792 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James & Rita Dimond] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5791 ANSWER to Complaint with Jury Demand [Plaintiff Dwight & Pamela Dean] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5790 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dwight & Pamela Dean] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5789 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dwight & Pamela Dean] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5788 ANSWER to Complaint with Jury Demand [Plaintiff Laurie Heuss] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5787 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Laurie Heuss] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5786 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Laurie Heuss] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5785 ANSWER to Complaint with Jury Demand [Plaintiff Jack Davis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5784 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jack Davis] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5783 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jack Davis] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5782 ANSWER to Complaint with Jury Demand [Plaintiff Carl Davis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5781 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carl Davis] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5780 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carl Davis] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5779 ANSWER to Complaint with Jury Demand [Plaintiff Judith Crosby] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5778 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judith Crosby] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5777 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judith Crosby] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5776 ANSWER to Complaint with Jury Demand [Plaintiff Kathy Coker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5775 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathy Coker] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5774 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathy Coker] (Hollingsworth, Joe) (Filed on 9/19/2019)
September 19, 2019 Filing 5773 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff Harry Butler (Moll, Kenneth) (Filed on 9/19/2019)
September 19, 2019 Filing 5772 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff Scott Ellis (Moll, Kenneth) (Filed on 9/19/2019)
September 19, 2019 Filing 5771 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff Steven Dietz (Moll, Kenneth) (Filed on 9/19/2019)
September 19, 2019 Filing 5770 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff Michael Baisden (Moll, Kenneth) (Filed on 9/19/2019)
September 18, 2019 Filing 5769 ANSWER to Complaint with Jury Demand [Plaintiff Frank Allen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/18/2019)
September 18, 2019 Filing 5768 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frank Allen] (Hollingsworth, Joe) (Filed on 9/18/2019)
September 18, 2019 Filing 5767 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frank Allen] (Hollingsworth, Joe) (Filed on 9/18/2019)
September 18, 2019 Filing 5766 ANSWER to Complaint with Jury Demand [Plaintiff Pamalla Ulrich] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/18/2019)
September 18, 2019 Filing 5765 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Pamalla Ulrich] (Hollingsworth, Joe) (Filed on 9/18/2019)
September 18, 2019 Filing 5764 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Pamalla Ulrich] (Hollingsworth, Joe) (Filed on 9/18/2019)
September 18, 2019 Filing 5763 COMPLAINT against All Defendants. Filed byBERNICE KATZ. (Attachments: #1 Summons, #2 Civil Cover Sheet, #3 Errata Amended Complaint)(Jessup, Jeremy) (Filed on 9/18/2019)
September 17, 2019 Opinion or Order Filing 5762 ORDER REGARDING STIPULATED REMAND. Signed by Judge Vince Chhabria on 9/17/2019. (knm, COURT STAFF) (Filed on 9/17/2019)
September 17, 2019 Filing 5761 ANSWER to Complaint with Jury Demand [Plaintiff Shelley & Clifford Winfrey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5760 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Shelley & Clifford Winfrey] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5759 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Shelley & Clifford Winfrey] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5758 ANSWER to Complaint with Jury Demand [Plaintiff Harry Butler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5757 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harry Butler] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5756 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harry Butler] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5755 ANSWER to Complaint with Jury Demand [Plaintiff Scott Ellis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5754 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Scott Ellis] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5753 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Scott Ellis] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5752 STIPULATION WITH PROPOSED ORDER REGARDING REMAND filed by Monsanto Company. (Attachments: #1 Proposed Order)(Calhoun, Martin) (Filed on 9/17/2019)
September 17, 2019 Filing 5751 ANSWER to Complaint with Jury Demand [Plaintiff Tyrone Kreitzer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5750 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tyrone Kreitzer] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5749 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tyrone Kreitzer] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5748 ANSWER to Complaint with Jury Demand [Plaintiffs Joseph & Kimberly Schieber] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5747 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joseph & Kimberly Schieber] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5746 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joseph & Kimberly Schieber] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5745 ANSWER to Complaint with Jury Demand [Plaintiff Michael Bradley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5744 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Bradley] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5743 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Bradley] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5742 ANSWER to Complaint with Jury Demand [Plaintiff Michael Baisden] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5741 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Baisden] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5740 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Baisden] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5739 ANSWER to Complaint with Jury Demand [Plaintiff Steven Dietz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5738 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steven Dietz] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5737 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steven Dietz] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5736 ANSWER to Complaint with Jury Demand [Plaintiffs Clifford & Rosemary Lingsch] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5735 NOTICE by M. Patricia Sassoon of Association of Counsel, Michael J. Miller and The Miller Law Firm LLC (Kielty, Thomas) (Filed on 9/17/2019)
September 17, 2019 Filing 5734 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Clifford & Rosemary Lingsch] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5733 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Clifford & Rosemary Lingsch] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5732 ANSWER to Complaint with Jury Demand [Plaintiffs Kevin & Tauni Myers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5731 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kevin & Tauni Myers] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 17, 2019 Filing 5730 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kevin & Tauni Myers] (Hollingsworth, Joe) (Filed on 9/17/2019)
September 16, 2019 Filing 5729 STIPULATION Regarding Governing Law filed by Martha Hernandez, Ruben Hernandez. (Diamond, David) (Filed on 9/16/2019)
September 16, 2019 Opinion or Order Filing 5728 CONDITIONAL TRANSFER ORDER (CTO-151) by Judge MDL Panel on September 16, 2019. (wsnS, COURT STAFF) (Filed on 9/16/2019)
September 16, 2019 Filing 5727 STIPULATION Regarding Governing Law filed by Jaime Alvarez Calderon. (Diamond, David) (Filed on 9/16/2019)
September 16, 2019 Opinion or Order Filing 5726 ORDER RE: STIPULATION TO REMOVE PLAINTIFF GALVAN FROM WAVE I. Signed by Judge Vince Chhabria on 9/16/2019. (knm, COURT STAFF) (Filed on 9/16/2019)
September 16, 2019 Filing 5725 Letter Brief filed byPaul Galvan. (Attachments: #1 Proposed Order)(Greenwald, Robin) (Filed on 9/16/2019)
September 16, 2019 Filing 5724 ANSWER to Complaint with Jury Demand [Plaintiff John Modafferi] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5723 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Modafferi] (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5722 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Modafferi] (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5721 ANSWER to Complaint with Jury Demand [Plaintiffs Ira & Andrea Vosper] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5720 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ira & Andrea Vosper] (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5719 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ira & Andrea Vosper] (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5718 ANSWER to Complaint with Jury Demand [Plaintiffs Robert & Lori Wiltrout] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5717 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert & Lori Wiltrout] (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5716 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert & Lori Wiltrout] (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5715 ANSWER to Complaint with Jury Demand [Plaintiff Deborah Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5714 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Deborah Johnson] (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5713 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Deborah Johnson] (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5712 ANSWER to Complaint with Jury Demand [Plaintiff Teresa Kelly] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5711 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Teresa Kelly] (Hollingsworth, Joe) (Filed on 9/16/2019)
September 16, 2019 Filing 5710 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Teresa Kelly] (Hollingsworth, Joe) (Filed on 9/16/2019)
September 14, 2019 Filing 5709 STIPULATION Regarding Governing Law filed by Goldie Perkins, Matteo Anthony Russo. (Wagstaff, Aimee) (Filed on 9/14/2019)
September 13, 2019 Filing 5708 COMPLAINT (Short Form) against Monsanto Company. Filed byElizabeth Louise Christopher Houser. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 9/13/2019)
September 13, 2019 Filing 5707 COMPLAINT (Short Form) against Monsanto Company. Filed byCAROL LEFORT. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 9/13/2019)
September 13, 2019 Filing 5706 COMPLAINT (Short Form) against Monsanto Company. Filed byThomas Slick. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 9/13/2019)
September 13, 2019 Filing 5705 COMPLAINT (Short Form) against Monsanto Company. Filed byJohn Baldwin. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 9/13/2019)
September 13, 2019 Filing 5704 COMPLAINT (Short Form) against Monsanto Company. Filed byMichael Coopersmith. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 9/13/2019)
September 13, 2019 Filing 5703 COMPLAINT (Short Form) against Monsanto Company. Filed bySharon Fultz. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 9/13/2019)
September 13, 2019 Filing 5702 NOTICE of Appearance by Grant Wagner Hollingsworth (Hollingsworth, Grant) (Filed on 9/13/2019)
September 13, 2019 Filing 5701 NOTICE of Voluntary Dismissal by John Baldwin, Michael Coopersmith, Sharon Fultz, Elizabeth Louise Christopher Houser, CAROL LEFORT, Thomas Slick (Attachments: #1 Exhibit)(Burke, Daniel) (Filed on 9/13/2019)
September 13, 2019 Filing 5700 ANSWER to Complaint with Jury Demand [Plaintiff Debra Fennell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5699 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debra Fennell] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5698 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debra Fennell] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5697 NOTICE of Voluntary Dismissal by KENNETH BAUCOM, MARY CLINE, MIRJANA DJURDJEVIC, Kenneth Loving, Marilyn Lydon, DIANE MONTGOMERY, Larry Poplin, Sr., VERNON REDMON, WILLIAM RINAMAN, DARWIN TYLER, TERESA WADE, MARK WASILESKI (Attachments: #1 Exhibit)(Burke, Daniel) (Filed on 9/13/2019)
September 13, 2019 Filing 5696 STIPULATION Regarding Governing Law filed by Harley Wooten, III. (Flaherty, Yvonne) (Filed on 9/13/2019)
September 13, 2019 Filing 5695 ANSWER to Complaint with Jury Demand [Plaintiff Kimberly Caminiti] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5694 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kimberly Caminiti] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5693 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kimberly Caminiti] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5692 ANSWER to Complaint with Jury Demand [Plaintiff Pamela Hosey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5691 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Pamela Hosey] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5690 STIPULATION Regarding Governing Law filed by Jerald Carriere. (Flaherty, Yvonne) (Filed on 9/13/2019)
September 13, 2019 Filing 5689 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Pamela Hosey] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5688 ANSWER to Complaint with Jury Demand [Plaintiff Joel Crawford] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5687 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joel Crawford] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5686 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joel Crawford] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5685 ANSWER to Complaint with Jury Demand [Plaintiff Donald Mullins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5684 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Mullins] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5683 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Mullins] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5682 ANSWER to Complaint with Jury Demand [Plaintiffs John Wright & Stacy Culver] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5681 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John Wright & Stacy Culver] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5680 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John Wright & Stacy Culver] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5679 ANSWER to Complaint with Jury Demand [Plaintiff Billie Woodward] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5678 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Billie Woodward] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5677 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Billie Woodward] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5676 ANSWER to Complaint with Jury Demand [Plaintiff Shelia Williams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5675 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Shelia Williams] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5674 Declaration in Support of #5640 MOTION to Dismiss for Failure to State a Claim CORRECTION OF DOCKET #5641 as to Andrew Gordon filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5640 ) (Jansen, Scott) (Filed on 9/13/2019)
September 13, 2019 Filing 5673 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Shelia Williams] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5672 Declaration in Support of #5638 MOTION to Dismiss for Failure to State a Claim CORRECTION OF DOCKET #5639 as to Alan Gniadek filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5638 ) (Jansen, Scott) (Filed on 9/13/2019)
September 13, 2019 Filing 5671 Declaration in Support of #5635 MOTION to Dismiss for Failure to State a Claim CORRECTION OF DOCKET #5636 as to Stan Gerlach filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5635 ) (Jansen, Scott) (Filed on 9/13/2019)
September 13, 2019 Filing 5670 Declaration in Support of #5633 MOTION to Dismiss for Failure to State a Claim CORRECTION OF DOCKET #5634 filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5633 ) (Jansen, Scott) (Filed on 9/13/2019)
September 13, 2019 Filing 5669 ANSWER to Complaint with Jury Demand [Plaintiffs Cindy & Lawson Weathers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5668 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Cindy & Lawson Weathers] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5667 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Cindy & Lawson Weathers] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5666 ANSWER to Complaint with Jury Demand [Plaintiff Susie Wesley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5665 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Susie Wesley] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5664 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Susie Wesley] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5663 ANSWER to Complaint with Jury Demand [Plaintiffs Kevin & Christine Schwab] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5662 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kevin & Christine Schwab] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5661 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kevin & Christine Schwab] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5660 ANSWER to Complaint with Jury Demand [Plaintiff Patricia Proctor] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5659 Declaration in Support of #5627 MOTION to Dismiss for Failure to State a Claim (Plaintiff David King) CORRECTION OF DOCKET #5629 filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5627 ) (Jansen, Scott) (Filed on 9/13/2019)
September 13, 2019 Filing 5658 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia Proctor] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5657 Declaration in Support of #5624 MOTION to Dismiss for Failure to State a Claim (Plaintiff Bobby Jones) CORRECTION OF DOCKET #5625 filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5624 ) (Jansen, Scott) (Filed on 9/13/2019)
September 13, 2019 Filing 5656 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia Proctor] (Hollingsworth, Joe) (Filed on 9/13/2019)
September 13, 2019 Filing 5655 Declaration in Support of #5621 MOTION to Dismiss for Failure to State a Claim (Plaintiff Joseph Johnson) CORRECTION OF DOCKET #5623 filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5621 ) (Jansen, Scott) (Filed on 9/13/2019)
September 13, 2019 Filing 5654 Declaration in Support of #5614 MOTION to Dismiss for Failure to State a Claim (Plaintiff Robert Hoffman) CORRECTION OF DOCKET #5619 filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5614 ) (Jansen, Scott) (Filed on 9/13/2019)
September 13, 2019 Filing 5653 STIPULATION WITH PROPOSED ORDER to Dismiss With Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Light, Barbara) (Filed on 9/13/2019)
September 12, 2019 Filing 5652 Ex Parte MOTION to Dismiss Scotts Miracle-Gro Company filed by Whitney Marquette Christy. Responses due by 9/26/2019. Replies due by 10/3/2019. (Attachments: #1 Proposed Order)(Davis, Wanda) (Filed on 9/12/2019)
September 12, 2019 Filing 5651 Declaration in Support of #5650 MOTION to Dismiss for Failure to State a Claim filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5650 ) (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5650 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5649 Declaration in Support of #5648 First MOTION to Dismiss for Failure to State a Claim filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5648 ) (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5648 First MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5647 Declaration in Support of #5646 First MOTION to Dismiss for Failure to State a Claim filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5646 ) (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5646 First MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5645 Declaration in Support of #5644 First MOTION to Dismiss for Failure to State a Claim filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5644 ) (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5644 First MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5643 Declaration in Support of #5642 First MOTION to Dismiss for Failure to State a Claim filed byOsborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Related document(s) #5642 ) (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5642 First MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5641 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5640 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5639 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5638 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5637 Refund Status re #5402 Application for Refund, #5403 Application for Refund, #5404 Application for Refund, #5405 Application for Refund, #5406 Application for Refund, #5407 Application for Refund, #5408 Application for Refund, #5409 Application for Refund, #5410 Application for Refund, #5411 Application for Refund, #5412 Application for Refund, #5413 Application for Refund, #5414 Application for Refund, #5415 Application for Refund, #5416 Application for Refund, #5417 Application for Refund, #5418 Application for Refund, #5419 Application for Refund, #5420 Application for Refund, #5421 Application for Refund, #5422 Application for Refund, #5423 Application for Refund, #5424 Application for Refund are APPROVED. (rghS, COURT STAFF) (Filed on 9/12/2019)
September 12, 2019 Filing 5636 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5635 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5634 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5633 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5632 Refund Status re #5385 Application for Refund, #5386 Application for Refund, #5387 Application for Refund, #5388 Application for Refund, #5389 Application for Refund, #5390 Application for Refund, #5391 Application for Refund, #5392 Application for Refund, #5393 Application for Refund, #5394 Application for Refund, #5395 Application for Refund, #5396 Application for Refund, #5397 Application for Refund, #5398 Application for Refund, #5399 Application for Refund, #5400 Application for Refund are APPROVED. (rghS, COURT STAFF) (Filed on 9/12/2019)
September 12, 2019 Opinion or Order Filing 5631 ORDER DIRECTING THE FILING OF A RESPONSE TO MOTION TO REOPEN. Signed by Judge Vince Chhabria on 9/12/2019. The deputy clerk hereby certifies that on 9/12/2019 a copy of this order was served by sending it via first-class mail to the address of each non-CM/ECF user listed on the Notice of Electronic Filing. (knm, COURT STAFF) (Filed on 9/12/2019)
September 12, 2019 Filing 5630 ANSWER to Complaint with Jury Demand [Plaintiffs Shirley & James Sanders] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5629 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim (Plaintiff David King) by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5628 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Shirley & James Sanders] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5627 MOTION to Dismiss for Failure to State a Claim (Plaintiff David King) filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5626 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Shirley & James Sanders] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5625 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim (Plaintiff Bobby Jones) by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5624 MOTION to Dismiss for Failure to State a Claim (Plaintiff Bobby Jones) filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5623 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim (Plaintiff Joseph Johnson) by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5622 ANSWER to Complaint with Jury Demand [Plaintiff Edward Ruff] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5621 MOTION to Dismiss for Failure to State a Claim (Plaintiff Joseph Johnson) filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5620 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edward Ruff] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5619 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim (Plaintiff Robert Hoffman) by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Attachments: #1 Exhibit 1)(Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5618 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edward Ruff] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5617 ANSWER to Complaint with Jury Demand [Plaintiff Horace Pye] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5616 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Horace Pye] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5615 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Horace Pye] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5614 MOTION to Dismiss for Failure to State a Claim (Plaintiff Robert Hoffman) filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/26/2019. Replies due by 10/3/2019. (Jansen, Scott) (Filed on 9/12/2019)
September 12, 2019 Filing 5613 ANSWER to Complaint with Jury Demand [Plaintiffs Gregory & Elena Pritsker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5612 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gregory & Elena Pritsker] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5611 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gregory & Elena Pritsker] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5610 ANSWER to Complaint with Jury Demand [Plaintiffs Edward & Jane Pridemore] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5609 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edward & Jane Pridemore] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5608 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edward & Jane Pridemore] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5607 ANSWER to Complaint with Jury Demand [Plaintiffs Linda & Pete Perales] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5606 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Linda & Pete Perales] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5605 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Linda & Pete Perales] (Hollingsworth, Joe) (Filed on 9/12/2019)
September 12, 2019 Filing 5604 STIPULATION filed by Ines Hernandez. (Brake, Brian) (Filed on 9/12/2019)
September 12, 2019 Filing 5603 STIPULATION filed by Anthony Harris. (Brake, Brian) (Filed on 9/12/2019)
September 11, 2019 Opinion or Order Filing 5602 PRETRIAL ORDER NO. 176: DENYING MOTION TO REMAND, SEVERING PLAINTIFFS, AND DIRECTING THE FILING OF A SHORT-FORM COMPLAINT. Signed by Judge Vince Chhabria on 9/11/2019. (knm, COURT STAFF) (Filed on 9/11/2019)
September 11, 2019 Filing 5601 Ex Parte MOTION to Dismiss Scotts Miracle-Gro Company filed by Whitney Marquette Christy. Responses due by 9/25/2019. Replies due by 10/2/2019. (Attachments: #1 Proposed Order)(Davis, Wanda) (Filed on 9/11/2019)
September 11, 2019 Filing 5600 Transcript Designation Form (Moore, Jennifer) (Filed on 9/11/2019)
September 11, 2019 Filing 5599 Transcript Designation Form (Moore, Jennifer) (Filed on 9/11/2019)
September 11, 2019 Filing 5598 ANSWER to Complaint with Jury Demand [Plaintiff Nancy Bihm] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5597 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nancy Bihm] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5596 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nancy Bihm] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5594 ANSWER to Complaint with Jury Demand [Plaintiffs John & Linda Gutierrez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5593 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John & Linda Gutierrez] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5592 Proposed Order re #5590 MOTION to Substitute Party by Patrick A. Petty, Sharon Petty. (Bowden, Tim) (Filed on 9/11/2019)
September 11, 2019 Filing 5591 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John & Linda Gutierrez] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5590 MOTION to Substitute Party filed by Patrick A. Petty, Sharon Petty. Responses due by 9/25/2019. Replies due by 10/2/2019. (Attachments: #1 Exhibit Suggestion of Death, #2 Exhibit Order)(Bowden, Tim) (Filed on 9/11/2019)
September 11, 2019 Filing 5589 ANSWER to Complaint with Jury Demand [Plaintiffs William & Kathleen Nolan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5588 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs William & Kathleen Nolan] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5587 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs William & Kathleen Nolan] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5586 ANSWER to Complaint with Jury Demand [Plaintiff Randy Lovelace] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5585 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Randy Lovelace] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5584 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Randy Lovelace] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5583 ANSWER to Complaint with Jury Demand [Plaintiffs Lewis & Patsy Long] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5582 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lewis & Patsy Long] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5581 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lewis & Patsy Long] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5580 ANSWER to Complaint with Jury Demand [Plaintiff Eileen Lindsley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5579 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eileen Lindsley] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5578 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eileen Lindsley] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5577 ANSWER to Complaint with Jury Demand [Plaintiff Steven Garred] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5576 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steven Garred] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5575 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steven Garred] (Hollingsworth, Joe) (Filed on 9/11/2019)
September 11, 2019 Filing 5574 CONDITIONAL TRANSFER ORDER (CTO-150) by MDL Panel on September 11, 2019. (wsnS, COURT STAFF) (Filed on 9/11/2019)
September 10, 2019 Filing 5573 ANSWER to Complaint with Jury Demand [Plaintiff Debra & Juan Gutierrez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5572 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debra & Juan Gutierrez] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5571 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debra & Juan Gutierrez] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5570 ANSWER to Complaint with Jury Demand [Plaintiff Joyce Long] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5569 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joyce Long] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5568 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joyce Long] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5567 ANSWER to Complaint with Jury Demand [Plaintiff Levi Utecht] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5566 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Levi Utecht] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5565 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Levi Utecht] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5564 ANSWER to Complaint with Jury Demand [Plaintiff David DeRooy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5563 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David DeRooy] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5562 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David DeRooy] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5561 ANSWER to Complaint with Jury Demand [Plaintiff Joyce Carter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5560 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joyce Carter] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5559 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joyce Carter] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5558 NOTICE OF MOTION AND MOTION TO WITHDRAW AS ADDITIONAL COUNSEL FOR PLAINTIFF; [PROPOSED] ORDER GRANTING MOTION TO WITHDRAW by Joel Crawford (Jones, Robert) (Filed on 9/10/2019) Modified on 9/11/2019 (fabS, COURT STAFF).
September 10, 2019 Filing 5557 STIPULATION WITH PROPOSED ORDER of Dismissal filed by Clifford D Little. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 9/10/2019)
September 10, 2019 Filing 5556 ANSWER to Complaint with Jury Demand [Plaintiffs Jack & Jaretta Armstrong] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5555 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jack & Jaretta Armstrong] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5554 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jack & Jaretta Armstrong] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5553 REPLY (re #5228 MOTION to Remand Corrected ) filed byKEITH CICHY. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Certificate/Proof of Service)(Gallagher, David) (Filed on 9/10/2019)
September 10, 2019 Filing 5552 ANSWER to Complaint with Jury Demand [Plaintiffs Nick & Kathleen Francis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5551 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Nick & Kathleen Francis] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5550 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Nick & Kathleen Francis] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5549 ANSWER to Complaint with Jury Demand [Plaintiff Thomas Breyley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5548 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Breyley] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5547 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Breyley] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5546 NOTICE of Appearance by Douglass A. Kreis Pro Hac Vice for John Breitbach (Kreis, Douglass) (Filed on 9/10/2019)
September 10, 2019 Filing 5545 ANSWER to Complaint with Jury Demand [Plaintiffs John & Michele Banks] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5544 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John & Michele Banks] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5543 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John & Michele Banks] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5542 ANSWER to Complaint with Jury Demand [Plaintiffs Jerry & Deborah Ballantine] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5541 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerry & Deborah Ballantine] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5540 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerry & Deborah Ballantine] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5539 ANSWER to Complaint with Jury Demand [Plaintiff Jerry Neff] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5538 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Neff] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5537 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Neff] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5536 ANSWER to Complaint with Jury Demand [Plaintiff Nick Geich] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5535 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nick Geich] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 10, 2019 Filing 5534 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nick Geich] (Hollingsworth, Joe) (Filed on 9/10/2019)
September 9, 2019 Filing 5533 MOTION to Remand filed by Penny Baker, Mike Bronzini, Howard Bulmer, Jerry Burke, Fred Burmeister, Melinda Cloud, Charles Crutcher, Michael DeRobbio, Jeffrey Driscoll, Tim Eschbach, Anthony Evans, Carroll Fowler, Gregory Gordon, Matthew Jacobson, Kenneth Lemler, Diane Niemi, Ronald Otis Petty, Jarrett Papuneau, Diane B. Pesce, Mary Rank, Robert Rudolph, David Simmons, Jerry Skeem, Robert Thackwray. Motion Hearing set for 9/26/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/23/2019. Replies due by 9/30/2019. (Sims, Thomas) (Filed on 9/9/2019)
September 9, 2019 Filing 5532 Refund Status re #5282 Application for Refund APPROVED. (rghS, COURT STAFF) (Filed on 9/9/2019)
September 9, 2019 Filing 5531 AMENDED COMPLAINT against Monsanto Company. Filed byDavid Ayres. (Brooks, Eugene) (Filed on 9/9/2019)
September 9, 2019 Filing 5530 ANSWER to Complaint with Jury Demand [Plaintiff Reed Nelson Spaulding] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/9/2019)
September 9, 2019 Filing 5529 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Reed Nelson Spaulding] (Hollingsworth, Joe) (Filed on 9/9/2019)
September 9, 2019 Filing 5528 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Reed Nelson Spaulding] (Hollingsworth, Joe) (Filed on 9/9/2019)
September 9, 2019 Filing 5527 ANSWER to Complaint with Jury Demand [Plaintiffs Ken & Randi Kozio] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/9/2019)
September 9, 2019 Filing 5526 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ken & Randi Kozio] (Hollingsworth, Joe) (Filed on 9/9/2019)
September 9, 2019 Filing 5525 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ken & Randi Kozio] (Hollingsworth, Joe) (Filed on 9/9/2019)
September 9, 2019 Filing 5524 ANSWER to Complaint with Jury Demand [Plaintiff Kenneth & Kelleen Eilmes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/9/2019)
September 9, 2019 Filing 5523 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth & Kelleen Eilmes] (Hollingsworth, Joe) (Filed on 9/9/2019)
September 9, 2019 Filing 5522 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth & Kelleen Eilmes] (Hollingsworth, Joe) (Filed on 9/9/2019)
September 9, 2019 Filing 5521 ANSWER to Complaint with Jury Demand [Plaintiff Joseph Washington] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/9/2019)
September 9, 2019 Filing 5520 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joseph Washington] (Hollingsworth, Joe) (Filed on 9/9/2019)
September 9, 2019 Filing 5519 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joseph Washington] (Hollingsworth, Joe) (Filed on 9/9/2019)
September 6, 2019 Filing 5518 ANSWER to Complaint with Jury Demand [Plaintiff Christine Kluver] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/6/2019)
September 6, 2019 Filing 5517 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christine Kluver] (Hollingsworth, Joe) (Filed on 9/6/2019)
September 6, 2019 Filing 5516 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christine Kluver] (Hollingsworth, Joe) (Filed on 9/6/2019)
September 6, 2019 Filing 5515 ANSWER to Complaint with Jury Demand [Plaintiff Leif Horton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/6/2019)
September 6, 2019 Filing 5514 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leif Horton] (Hollingsworth, Joe) (Filed on 9/6/2019)
September 6, 2019 Filing 5513 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leif Horton] (Hollingsworth, Joe) (Filed on 9/6/2019)
September 6, 2019 Filing 5512 ANSWER to Complaint with Jury Demand [Plaintiffs John and Debera Swaney] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/6/2019)
September 6, 2019 Filing 5511 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Debera Swaney] (Hollingsworth, Joe) (Filed on 9/6/2019)
September 6, 2019 Filing 5510 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Debera Swaney] (Hollingsworth, Joe) (Filed on 9/6/2019)
September 6, 2019 Opinion or Order Filing 5509 PRETRIAL ORDER NO. 175: GRANTING JOINT STIPULATION AND DIRECTING THE FILING OF A SHORT-FORM COMPLAINT. Signed by Judge Vince Chhabria on 9/6/2019. (knm, COURT STAFF) (Filed on 9/6/2019)
September 5, 2019 Filing 5508 ANSWER to Complaint with Jury Demand [Plaintiff Thomas A. Davis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5507 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas A. Davis] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5506 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas A. Davis] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5505 ANSWER to Complaint with Jury Demand [Plaintiff John Randolph Tinnell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5504 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Randolph Tinnell] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5503 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Randolph Tinnell] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Opinion or Order Filing 5502 ORDER GRANTING REQUEST TO REMOVE PLAINTIFF RAMIREZ, CASE 19-CV-02224-VC, FROM WAVE I AND II. Signed by Judge Vince Chhabria on 9/5/2019. (knm, COURT STAFF) (Filed on 9/5/2019)
September 5, 2019 Filing 5501 ANSWER to Complaint with Jury Demand [Plaintiff Charles Wapner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5500 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Wapner] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5499 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Wapner] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Opinion or Order Filing 5498 ORDER RE: STIPULATION TO REMOVE PLAINTIFF MCCALL FROM WAVE I. Signed by Judge Vince Chhabria on 9/5/2019. (knm, COURT STAFF) (Filed on 9/5/2019)
September 5, 2019 Filing 5497 ANSWER to Complaint with Jury Demand [Plaintiffs Jed and Theresa Gazaleh] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5496 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jed and Theresa Gazaleh] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5495 NOTICE of Appearance by John J Kalas (Kalas, John) (Filed on 9/5/2019)
September 5, 2019 Filing 5494 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jed and Theresa Gazaleh] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5493 ANSWER to Complaint with Jury Demand [Plaintiffs David and Rachel Christensen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5492 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Rachel Christensen] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5491 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Rachel Christensen] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5490 ANSWER to Complaint with Jury Demand [Plaintiffs Dean and Kelly Rowland] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5489 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dean and Kelly Rowland] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5488 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dean and Kelly Rowland] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5487 ANSWER to Complaint with Jury Demand [Plaintiff Cynthia Sheehan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5486 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Cynthia Sheehan] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5485 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Cynthia Sheehan] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5484 ANSWER to Complaint with Jury Demand [Plaintiffs Donald and Linda Jones] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5483 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Donald and Linda Jones] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5482 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Donald and Linda Jones] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5481 ANSWER to Complaint with Jury Demand [Plaintiff Donovan Bunn] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5480 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donovan Bunn] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 5, 2019 Filing 5479 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donovan Bunn] (Hollingsworth, Joe) (Filed on 9/5/2019)
September 4, 2019 Filing 5478 CONDITIONAL TRANSFER ORDER (CTO-149) by MDL Panel on September 4, 2019. (wsnS, COURT STAFF) (Filed on 9/4/2019)
September 3, 2019 Filing 5477 Costs Taxed in amount of $ 150,640.48 Re: Bill of Costs (3804 in case no. 16-md-02741-VC and 307 in case no. 16-cv-00525-VC) against Defendant Monsanto Company. (mklS, COURT STAFF) (Filed on 9/3/2019)
September 3, 2019 Filing 5476 ANSWER to Complaint with Jury Demand [Plaintiff Billy Lee Worth] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5475 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Billy Lee Worth] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5474 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Billy Lee Worth] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5473 OPPOSITION/RESPONSE (re #5228 MOTION to Remand Corrected ) filed byMonsanto Company. (Lasker, Eric) (Filed on 9/3/2019)
September 3, 2019 Filing 5472 AMENDED COMPLAINT against Monsanto Company. Filed byAlicia Worth, Billy Worth. (Nemo, Anthony) (Filed on 9/3/2019)
September 3, 2019 Filing 5471 ANSWER to Complaint with Jury Demand [Plaintiff Gwendolyn Robbins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5470 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gwendolyn Robbins] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5469 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gwendolyn Robbins] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5468 ANSWER to Complaint with Jury Demand [Plaintiff Ann Marie Howard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5467 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ann Marie Howard] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5466 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ann Marie Howard] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5465 ANSWER to Complaint with Jury Demand [Plaintiff Jared Rizzuto] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5464 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jared Rizzuto] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5463 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jared Rizzuto] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5462 ANSWER to Complaint with Jury Demand [Plaintiff Maxine Walker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5461 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Maxine Walker] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5460 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Maxine Walker] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5459 ANSWER to Complaint with Jury Demand [Plaintiff Joni Frantz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5458 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joni Frantz] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5457 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joni Frantz] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5456 ANSWER to Complaint with Jury Demand [Plaintiff David Holmen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5455 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Holmen] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5454 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Holmen] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Opinion or Order Filing 5453 ORDER ALLOWING FILING OF AMENDED COMPLAINT ADDING PARTY PLAINTIFF, AS MODIFIED re cases 16-md-02741-VC, and 17-cv-05716-VC. The Amended Complaint must be filed on both dockets within 7 days. Signed by Judge Vince Chhabria on 9/3/2019. (knm, COURT STAFF) (Filed on 9/3/2019)
September 3, 2019 Filing 5452 ANSWER to Complaint with Jury Demand [Plaintiffs Brian and Suzanne Brenan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5451 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brian and Suzanne Brenan] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5450 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brian and Suzanne Brenan] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5449 ANSWER to Complaint with Jury Demand [Plaintiffs Ronald and Toni Bourgeois] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5448 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ronald and Toni Bourgeois] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5447 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ronald and Toni Bourgeois] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5446 ANSWER to Complaint with Jury Demand [Plaintiffs Laura and James Wade] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5445 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Laura and James Wade] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5444 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Laura and James Wade] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5443 ANSWER to Complaint with Jury Demand [Plaintiffs Jerome and Cheryl Payadue] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5442 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerome and Cheryl Payadue] (Hollingsworth, Joe) (Filed on 9/3/2019)
September 3, 2019 Filing 5441 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerome and Cheryl Payadue] (Hollingsworth, Joe) (Filed on 9/3/2019)
August 30, 2019 Filing 5440 Letter Brief re Applicable State Law filed byEmanuel Richard Giglio. (Wagstaff, Aimee) (Filed on 8/30/2019)
August 30, 2019 Filing 5439 ANSWER to Complaint with Jury Demand [Plaintiff Ellen Rosenberg] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/30/2019)
August 30, 2019 Filing 5438 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ellen Rosenberg] (Hollingsworth, Joe) (Filed on 8/30/2019)
August 30, 2019 Filing 5437 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ellen Rosenberg] (Hollingsworth, Joe) (Filed on 8/30/2019)
August 30, 2019 Filing 5436 STIPULATION TO EXTEND PTO 171 DEADLINES FOR FACT WITNESS DEPOSITIONS filed by Monsanto Company. (Stekloff, Brian) (Filed on 8/30/2019)
August 30, 2019 Filing 5435 CLERK'S NOTICE Regarding Costs Taxed at Docket no. #5433 in 16-md-2741: The Clerk will conduct further review of the Bill of Costs based on the appeals filed recently. An amended version of the costs taxed is forthcoming. (This is a text-only entry generated by the court. There is no document associated with this entry.) (mklS, COURT STAFF) (Filed on 8/30/2019)
August 30, 2019 Filing 5434 NOTICE of Appearance by Kathryn Marie Podsiadlo on behalf of Defendant Monsanto Company (Podsiadlo, Kathryn) (Filed on 8/30/2019)
August 29, 2019 Filing 5433 Costs Taxed in amount of $133,370.52 Re: #3804 Bill of Costs against Defendant Monsanto Company. (mklS, COURT STAFF) (Filed on 8/29/2019)
August 29, 2019 Filing 5432 ANSWER to Complaint with Jury Demand [Plaintiff Renilda Castro] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/29/2019)
August 29, 2019 Filing 5431 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Renilda Castro] (Hollingsworth, Joe) (Filed on 8/29/2019)
August 29, 2019 Filing 5430 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Renilda Castro] (Hollingsworth, Joe) (Filed on 8/29/2019)
August 29, 2019 Filing 5429 ANSWER to Complaint with Jury Demand [Plaintiff Robert T. King] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/29/2019)
August 29, 2019 Filing 5428 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert T. King] (Hollingsworth, Joe) (Filed on 8/29/2019)
August 29, 2019 Filing 5427 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert T. King] (Hollingsworth, Joe) (Filed on 8/29/2019)
August 29, 2019 Opinion or Order Filing 5426 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL in cases 16-md-2741-VC and 19-cv-02765-VC. Signed by Judge Vince Chhabria on 8/29/2019. (knm, COURT STAFF) (Filed on 8/29/2019)
August 29, 2019 Opinion or Order Filing 5425 ORDER GRANTING MOTION TO WITHDRAW AS COUNSEL in cases 16-md-02741-VC and 19-cv-02764-VC. Signed by Judge Vince Chhabria on 8/29/2019. (knm, COURT STAFF) (Filed on 8/29/2019)
August 29, 2019 Filing 5424 Application for Refund, Receipt Number 0971-0971-13660972 by Donald Richardson. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5423 Application for Refund, Receipt Number 0971-13608313 by Sandra Rangel, Steven Rangel. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5422 Application for Refund, Receipt Number 0971-13608298 by Charles Gentile, Stephanie Gentile. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5421 Application for Refund, Receipt Number 0971-13608293 by Jennifer Martinez, Sergio Martinez. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5420 Application for Refund, Receipt Number 0971-13608291 by Roger Stanley. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5419 Application for Refund, Receipt Number 0971-13608290 by Robert Belsey. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5418 Application for Refund, Receipt Number 0971-13608288 by Phyllis Hempy, Robert Hempy. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5417 Application for Refund, Receipt Number 0971-13608284 by Paul W. Doles. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5416 Application for Refund, Receipt Number 0971-13608345 by Michele Smolley. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5415 Application for Refund, Receipt Number 0971-13608283 by Lyndell Wernsing. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5414 Application for Refund, Receipt Number 0971-13608282 by Linda Grove, Thomas Grove. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5413 Application for Refund, Receipt Number 0971-13608278 by Bridget Cavey, Kenneth Cavey. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5412 Application for Refund, Receipt Number 0971-13608277 by Jamie Duppstadt, Joseph Duppstadt. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5411 Application for Refund, Receipt Number 0971-13596057 by James Narczewski, Janie Narczewski. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5410 Application for Refund, Receipt Number 0971-13596046 by Janet Porteous, Robert Porteous. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5409 Application for Refund, Receipt Number 0971-13596036 by James Palmer. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5408 Application for Refund, Receipt Number 0971-13596016 by James David, Vickie Neal. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5407 Application for Refund, Receipt Number 0971-13596001 by Ida Popinga, Melvin Popinga. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5406 Application for Refund, Receipt Number 0971-13595985 by Henry Moore, Linda Moore. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5405 Application for Refund, Receipt Number 0971-13595964 by Guy Pritchard. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5404 Application for Refund, Receipt Number 0971-13595952 by Greg Randolph, Rachel Randolph. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5403 Application for Refund, Receipt Number 0971-13595922 by Gordon Muller. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5402 Application for Refund, Receipt Number 0971-13608274 . (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5401 MOTION to Substitute Party filed by Patrick A. Petty, Sharon Petty. Responses due by 9/12/2019. Replies due by 9/19/2019. (Attachments: #1 Exhibit Notice, #2 Exhibit Order to Appoint)(Bowden, Tim) (Filed on 8/29/2019)
August 29, 2019 Filing 5400 Application for Refund, Receipt Number 0971-13595917 by Brandy Merrell, Eugene Merrell. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5399 Application for Refund, Receipt Number 0971-13595915 by Eileen Means. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5398 Application for Refund, Receipt Number 0971-13595911 by Edward Reynolds, Patricia Reynolds. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5397 Application for Refund, Receipt Number 0971-13595905 by Earl Nelson. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5396 Application for Refund, Receipt Number 0971-13595876 by Dennis Pfister, Patricia Pfister. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5395 Application for Refund, Receipt Number 0971-13595874 by Deanna Nelson, Donald Nelson. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5394 Application for Refund, Receipt Number 0971-13595870 by Dean Rasmussen. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5393 Application for Refund, Receipt Number 0971-13595867 by Davien McCarty. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5392 Application for Refund, Receipt Number 0971-13595864 by David Nisbet. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5391 Application for Refund, Receipt Number 0971-13595858 by Daniel Redding. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5390 Application for Refund, Receipt Number 0971-13595857 by Cyril Neuzil, Rebecca Neuzil. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5389 Application for Refund, Receipt Number 0971-13595855 by Cynthia Ortiz, Mary Ortiz. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5388 Application for Refund, Receipt Number 0971-13608327 by Cecelia Pentecost, Thomas Pentecost. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5387 Application for Refund, Receipt Number 0971-13595854 by Becky Miller, Lorne Miller. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5386 Application for Refund, Receipt Number 0971-13595852 by Anthony Rezendes, Sharon Rezendes. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5385 Application for Refund, Receipt Number 0917-13595843 by Anne Mitchell, Robert Mitchell. (Miller, Michael) (Filed on 8/29/2019)
August 29, 2019 Filing 5384 NOTICE by Patrick A. Petty, Sharon Petty and Suggestion of Death (Bowden, Tim) (Filed on 8/29/2019)
August 28, 2019 Filing 5383 STIPULATION (Northern District of California case no. 19-cv-278 VC) [JOINT] of Voluntary Dismissal filed by Cynthia Banks, Beverly Bray, Dennis Ferris, Richard Garrott, Jerry Keith Haney, Walter Holden, William Johnson, II, Delbert Kazee, Dennis Lindstrom, Oliver McCain, Ray Moore, Darrel Mosely, Michael Pettit, Virgenna Saunders, Allowishes Dula Scott, Larry Singleton, Mark Waligura. (Arevalo, Kristy) (Filed on 8/28/2019) Modified on 8/29/2019 (mclS, COURT STAFF).
August 28, 2019 Filing 5382 STIPULATION (Northern District of California case no. 19-cv-2585 VC) [JOINT] of Voluntary Dismissal filed by Eugenio Payes. (Arevalo, Kristy) (Filed on 8/28/2019) Modified on 8/29/2019 (mclS, COURT STAFF).
August 28, 2019 Opinion or Order Filing 5381 Order by Judge Vince Chhabria granting (4055) Motion to Remove Incorrectly Filed Document in cases 3:16-md-02741-VC and 3:19-cv-02835-VC(knm, COURT STAFF) (Filed on 8/28/2019)
August 28, 2019 Opinion or Order Filing 5380 Order by Judge Vince Chhabria granting (4554) Craig Smith's Motion to Withdraw as Attorney for Robert Lloyd in cases 3:16-md-02741-VC and 3:19-cv-03579-VC(knm, COURT STAFF) (Filed on 8/28/2019)
August 28, 2019 Filing 5379 Refund Status re #5277 Application for Refund DECLINED. (rghS, COURT STAFF) (Filed on 8/28/2019)
August 28, 2019 Filing 5378 Refund Status re #5271 Application for Refund DECLINED. (rghS, COURT STAFF) (Filed on 8/28/2019)
August 28, 2019 Opinion or Order Filing 5377 PRETRIAL ORDER NO. 174: ORDER DENYING APPLICATIONS FOR REFUND. Signed by Judge Vince Chhabria on 8/28/2019. (knm, COURT STAFF) (Filed on 8/28/2019)
August 28, 2019 Filing 5376 ANSWER to Complaint with Jury Demand [Plaintiff Vernon Rounds] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/28/2019)
August 28, 2019 Filing 5375 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Vernon Rounds] (Hollingsworth, Joe) (Filed on 8/28/2019)
August 28, 2019 Filing 5374 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Vernon Rounds] (Hollingsworth, Joe) (Filed on 8/28/2019)
August 28, 2019 Filing 5373 NOTICE of Appearance by Thomas V Ayala (Ayala, Thomas) (Filed on 8/28/2019)
August 28, 2019 Filing 5372 Letter from the parties jointly re: Removal of Ramirez case from Waves I and II . (Attachments: #1 Proposed Order)(Stekloff, Brian) (Filed on 8/28/2019)
August 28, 2019 Filing 5371 CONDITIONAL TRANSFER ORDER (CTO-148) by MDL Panel on August 28, 2019. (wsnS, COURT STAFF) (Filed on 8/28/2019)
August 28, 2019 Filing 5370 ANSWER to Complaint with Jury Demand [Plaintiffs Vet and Patricia Beyeler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/28/2019)
August 28, 2019 Filing 5369 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Vet and Patricia Beyeler] (Hollingsworth, Joe) (Filed on 8/28/2019)
August 28, 2019 Filing 5368 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Vet and Patricia Beyeler] (Hollingsworth, Joe) (Filed on 8/28/2019)
August 28, 2019 Filing 5367 ANSWER to Complaint with Jury Demand [Plaintiff Robert Joseph] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/28/2019)
August 28, 2019 Filing 5366 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Joseph] (Hollingsworth, Joe) (Filed on 8/28/2019)
August 28, 2019 Filing 5365 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Joseph] (Hollingsworth, Joe) (Filed on 8/28/2019)
August 27, 2019 Filing 5364 NOTICE of Appearance by Pedram Esfandiary (Esfandiary, Pedram) (Filed on 8/27/2019)
August 27, 2019 Filing 5363 NOTICE of Appearance by Pedram Esfandiary (Esfandiary, Pedram) (Filed on 8/27/2019)
August 27, 2019 Filing 5362 NOTICE of Appearance by Pedram Esfandiary (Esfandiary, Pedram) (Filed on 8/27/2019)
August 27, 2019 Filing 5361 NOTICE of Appearance by Pedram Esfandiary (Esfandiary, Pedram) (Filed on 8/27/2019)
August 27, 2019 Filing 5360 NOTICE of Appearance by Pedram Esfandiary (Esfandiary, Pedram) (Filed on 8/27/2019)
August 27, 2019 Filing 5359 ANSWER to Complaint with Jury Demand [Plaintiff Aurie Thompson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/27/2019)
August 27, 2019 Filing 5358 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Aurie Thompson] (Hollingsworth, Joe) (Filed on 8/27/2019)
August 27, 2019 Filing 5357 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Aurie Thompson] (Hollingsworth, Joe) (Filed on 8/27/2019)
August 27, 2019 Filing 5356 NOTICE OF CROSS APPEAL as to #4602 Judgment, #4576 Pretrial Order, #4972 Notice of Appeal by Edwin Hardeman. (Pay.gov Agency Tracking ID 0971-13652380.) Appeal Record due by 9/26/2019. (Moore, Jennifer) (Filed on 8/27/2019)
August 26, 2019 Filing 5355 ANSWER to Complaint with Jury Demand [Plaintiff Robert Thirstrup] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5354 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Thirstrup] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5353 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 8/26/2019)
August 26, 2019 Filing 5352 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Thirstrup] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5351 ANSWER to Complaint with Jury Demand [Plaintiff Tracie Weeder] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5350 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tracie Weeder] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5349 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tracie Weeder] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5348 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 8/26/2019)
August 26, 2019 Filing 5347 ANSWER to Complaint with Jury Demand [Plaintiff Merril Hoge] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5346 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Merril Hoge] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5345 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Merril Hoge] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5344 ANSWER to Complaint with Jury Demand [Plaintiff Robert Michels] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5343 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Michels] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5342 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Michels] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5341 ANSWER to Complaint with Jury Demand [Plaintiff David Kelley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5340 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Kelley] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5339 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Kelley] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5338 ANSWER to Complaint with Jury Demand [Plaintiff Richard Hanson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5337 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Hanson] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5336 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Hanson] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5335 ANSWER to Complaint with Jury Demand [Plaintiff Scott Markling] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5334 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Scott Markling] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5333 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Scott Markling] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5332 ANSWER to Complaint with Jury Demand [Plaintiff Floyd Scott] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5331 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Floyd Scott] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5330 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Floyd Scott] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5329 ANSWER to Complaint with Jury Demand [Plaintiff Vincent Miller] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5328 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Vincent Miller] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5327 Certificate of Interested Entities by Monsanto Company [Plaintiff Vincent Miller] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5326 ANSWER to Complaint with Jury Demand [Plaintiff Richard Huston] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5325 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Huston] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5324 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Huston] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5323 ANSWER to Complaint with Jury Demand [Plaintiff Dale Bjorklund] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5322 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dale Bjorklund] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5321 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dale Bjorklund] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5320 ANSWER to Complaint with Jury Demand [Plaintiff Dale Cyphers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5319 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dale Cyphers] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5318 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dale Cyphers] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5317 ANSWER to Complaint with Jury Demand [Plaintiff Thomas Gaj] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5316 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Gaj] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5315 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Gaj] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5314 ANSWER to Complaint with Jury Demand [Plaintiff Frank Gibbs] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5313 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frank Gibbs] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 26, 2019 Filing 5312 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frank Gibbs] (Hollingsworth, Joe) (Filed on 8/26/2019)
August 23, 2019 Filing 5311 Certificate of Interested Entities by Michael Levy (Robinson, Mark) (Filed on 8/23/2019)
August 23, 2019 Filing 5310 ANSWER to Complaint with Jury Demand [Plaintiffs Keith and Cathryn Bjorklund] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/23/2019)
August 23, 2019 Filing 5309 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Keith and Cathryn Bjorklund] (Hollingsworth, Joe) (Filed on 8/23/2019)
August 23, 2019 Filing 5308 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Keith and Cathryn Bjorklund] (Hollingsworth, Joe) (Filed on 8/23/2019)
August 23, 2019 Filing 5307 ANSWER to Complaint with Jury Demand [Plaintiffs Patricia Davis et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/23/2019)
August 23, 2019 Filing 5306 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patricia Davis et al.] (Hollingsworth, Joe) (Filed on 8/23/2019)
August 23, 2019 Filing 5305 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patricia Davis et al.] (Hollingsworth, Joe) (Filed on 8/23/2019)
August 23, 2019 Filing 5304 Application for Refund, Receipt Number 0971-13608313 by Sandra Rangel, Steven Rangel. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5303 Application for Refund, Receipt Number 0971-13608298 by Charles Gentile, Stephanie Gentile. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5302 Application for Refund, Receipt Number 0971-13608293 by Jennifer Martinez, Sergio Martinez. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5301 Application for Refund, Receipt Number 0971-13608291 by Roger Stanley. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5300 Application for Refund, Receipt Number 0971-13608290 by Robert Belsey. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5299 Application for Refund, Receipt Number 0971-13608288 by Phyllis Hempy, Robert Hempy. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5298 Application for Refund, Receipt Number 0917-13608284 by Paul W. Doles. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5297 Application for Refund, Receipt Number 0971-13608345 by Michele Smolley. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5296 Application for Refund, Receipt Number 0971-13608283 by Lyndell Wernsing. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5295 Application for Refund, Receipt Number 0971-13608282 by Linda Grove, Thomas Grove. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5294 Application for Refund, Receipt Number 0971-13608278 by Bridget Cavey, Kenneth Cavey. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5293 Application for Refund, Receipt Number 0971-13608277 by Jamie Duppstadt, Joseph Duppstadt. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5292 Application for Refund, Receipt Number 13596057 by James Narczewski, Janie Narczewski. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5291 Application for Refund, Receipt Number 0971-13596046 by Janet Porteous, Robert Porteous. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5290 Application for Refund, Receipt Number 0971-13596036 by James Palmer. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5289 Application for Refund, Receipt Number 0971-13596016 by James David, Vickie Neal. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5288 Application for Refund, Receipt Number 0971-13596001 by Ida Popinga, Melvin Popinga. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5287 Application for Refund, Receipt Number 0971-13595985 by Henry Moore, Linda Moore. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5286 Application for Refund, Receipt Number 0971-13595964 by Guy Pritchard. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5285 Application for Refund, Receipt Number 0971-13595952 by Greg Randolph, Rachel Randolph. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5284 Application for Refund, Receipt Number 0971-13595922 by Gordon Muller. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5283 Application for Refund, Receipt Number 0971-13608274 . (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5282 Application for Refund, Receipt Number 26ISM46J by Patrick A. Petty. (Bowden, Tim) (Filed on 8/23/2019)
August 23, 2019 Filing 5281 Application for Refund, Receipt Number 0971-13595917 by Brandy Merrell, Eugene Merrell. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5280 Application for Refund, Receipt Number 0971-13595915 by Eileen Means. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5279 Application for Refund, Receipt Number 13595911 by Edward Reynolds, Patricia Reynolds. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5278 Application for Refund, Receipt Number 13595905 by Earl Nelson. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5277 Application for Refund, Receipt Number 13595888 by Donald Richardson. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5276 Application for Refund, Receipt Number 0971-13595876 by Dennis Pfister, Patricia Pfister. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5275 Application for Refund, Receipt Number 0971-13595874 by Deanna Nelson, Donald Nelson. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5274 Application for Refund, Receipt Number 0971-13595870 by Dean Rasmussen. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5273 Application for Refund, Receipt Number 0971-13595867 by Davien McCarty. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5272 Application for Refund, Receipt Number 0971-13595864 by David Nisbet. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5271 Application for Refund, Receipt Number 0971-13595859 by Daryl Ogden. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5270 Application for Refund, Receipt Number 0971-13595858 by Daniel Redding. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5269 Application for Refund, Receipt Number 0971-13595857 by Cyril Neuzil, Rebecca Neuzil. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5268 Application for Refund, Receipt Number 0971-13595855 by Cynthia Ortiz, Mary Ortiz. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5267 Application for Refund, Receipt Number 0971-13608327 by Cecelia Pentecost. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5266 Application for Refund, Receipt Number 0971-13595854 by Becky Miller, Lorne Miller. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5265 Application for Refund, Receipt Number 0971-13595852 by Anthony Rezendes, Sharon Rezendes. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5264 Application for Refund, Receipt Number 0971-13595843 by Anne Mitchell, Robert Mitchell. (Miller, Michael) (Filed on 8/23/2019)
August 23, 2019 Filing 5263 ANSWER to Complaint with Jury Demand [Plaintiff Marisol Del-Sol Auten] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/23/2019)
August 23, 2019 Filing 5262 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marisol Del-Sol Auten] (Hollingsworth, Joe) (Filed on 8/23/2019)
August 23, 2019 Filing 5261 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marisol Del-Sol Auten] (Hollingsworth, Joe) (Filed on 8/23/2019)
August 22, 2019 Filing 5260 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640898.). Filed byMartha Whitford. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5259 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640866.). Filed byJack Watson. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5258 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13640791.). Filed byCarol Sorensen. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5257 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640780.). Filed byError: party not known. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5256 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640760.). Filed byJames Sheldon. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5255 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640729.). Filed byJohn Schoonover. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5254 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640714.). Filed byShalisha Robinson. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5253 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640702.). Filed byMarty Pinkard. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5252 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640679.). Filed bySuzanne Norgren. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5251 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640669.). Filed byDouglas Moss. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5250 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640603.). Filed byPatrick Martin. (Attachments: #1 Civil Cover Sheet)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5249 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640590.). Filed byChristopher Luetcke. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5248 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc. ( Filing fee $ 400, receipt number 0971-13640070.). Filed byReginald Liggins. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5247 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed byDavid King. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5246 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed byError: party not known. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5245 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed byError: party not known. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5244 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed byRobert Hoffman. (Attachments: #1 Criminal Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5243 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed byAndrew Gordon. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5242 CONDITIONAL TRANSFER ORDER (CTO-147) by MDL Panel on August 22, 2019. (wsnS, COURT STAFF) (Filed on 8/22/2019)
August 22, 2019 Filing 5241 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed byAlan Gniadek. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5240 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed byStan Gerlach. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5239 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed byMelvin Costa. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5238 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed bySpirit Connell. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5237 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed byEstel Butterfield. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5236 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed byJay Borum. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5235 COMPLAINT against Monsanto Company, Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Filed byJames Aultman. (Attachments: #1 Civil Cover Sheet, #2 PTO 155)(Blair, William) (Filed on 8/22/2019)
August 22, 2019 Filing 5234 ANSWER to Complaint with Jury Demand [Plaintiff Saul Cohen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/22/2019)
August 22, 2019 Filing 5233 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Saul Cohen] (Hollingsworth, Joe) (Filed on 8/22/2019)
August 22, 2019 Filing 5232 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Saul Cohen] (Hollingsworth, Joe) (Filed on 8/22/2019)
August 21, 2019 Filing 5231 EXHIBITS re #5227 MOTION to Substitute Party Elizabeth Pettway filed byHardy Pettway. (Related document(s) #5227 ) (DiLorenzo, Joel) (Filed on 8/21/2019)
August 20, 2019 Filing 5230 STIPULATION WITH PROPOSED ORDER filed by Lawrence Sullivan. (Attachments: #1 Proposed Order)(Webb, Seth) (Filed on 8/20/2019)
August 20, 2019 Filing 5229 STIPULATION WITH PROPOSED ORDER filed by David J Robbins. (Attachments: #1 Proposed Order)(Webb, Seth) (Filed on 8/20/2019)
August 20, 2019 Filing 5228 MOTION to Remand Corrected filed by KEITH CICHY. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/3/2019. Replies due by 9/10/2019. (Attachments: #1 Memorandum of Law in Support of Plaintiff's Motion to Remand, #2 Exhibit A, #3 Exhibit B, #4 Certificate/Proof of Service, #5 Notice of Motion, #6 Proposed Order)(Gallagher, David) (Filed on 8/20/2019)
August 20, 2019 Filing 5227 MOTION to Substitute Party Elizabeth Pettway filed by Hardy Pettway. Responses due by 9/3/2019. Replies due by 9/10/2019. (Attachments: #1 Exhibit Suggestion of Death, #2 Exhibit Death Certificate)(DiLorenzo, Joel) (Filed on 8/20/2019)
August 20, 2019 Filing 5226 STIPULATION WITH PROPOSED ORDER filed by Donald Bittinger, Jr. (Attachments: #1 Proposed Order)(Greenwald, Robin) (Filed on 8/20/2019)
August 19, 2019 Filing 5225 COMPLAINT (Short Form) against Monsanto Company. Filed byGary Walker, Rhonda Walker. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5224 COMPLAINT (Short Form) against Monsanto Company. Filed byFred Vanderlaan. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5223 COMPLAINT (Short Form) against Monsanto Company. Filed byFrederick Thornton. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5222 COMPLAINT (Short Form) against Monsanto Company. Filed byBarbara Stephens, Dave Stephens. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5221 COMPLAINT (Short Form) against Monsanto Company. Filed byIrene Springer. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5220 COMPLAINT (Short Form) against Monsanto Company. Filed byError: party not known. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5219 COMPLAINT (Short Form) against Monsanto Company. Filed byDaniel Shaw. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5218 COMPLAINT (Short Form) against Monsanto Company. Filed byTimothy Scully. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5217 COMPLAINT (Short Form) against Monsanto Company. Filed byFrederick Sands. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5216 COMPLAINT (Short Form) against Monsanto Company. Filed byRenae Sampson, Thomas Sampson. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Opinion or Order Filing 5215 Order by Judge Vince Chhabria granting (4553) Daniel Parrish's Motion to Withdraw as Attorney in cases 3:16-md-02741-VC and 3:19-cv-03858-VC.(knm, COURT STAFF) (Filed on 8/19/2019)
August 19, 2019 Opinion or Order Filing 5214 Order by Judge Vince Chhabria granting (4534) Attorney Kenneth Brennan's Motion to Withdraw as Attorney in cases 3:16-md-02741-VC and 3:19-cv-02575-VC. (knm, COURT STAFF) (Filed on 8/19/2019)
August 19, 2019 Filing 5213 CONDITIONAL TRANSFER ORDER (CTO-146) by MDL Panel on August 15, 2019. (wsnS, COURT STAFF) (Filed on 8/19/2019)
August 19, 2019 Filing 5212 ANSWER to Complaint with Jury Demand [Plaintiff Alton Weaver] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/19/2019)
August 19, 2019 Filing 5211 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alton Weaver] (Hollingsworth, Joe) (Filed on 8/19/2019)
August 19, 2019 Filing 5210 COMPLAINT (Short Form) against Monsanto Company. Filed byYarizxa Rivera. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5209 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alton Weaver] (Hollingsworth, Joe) (Filed on 8/19/2019)
August 19, 2019 Filing 5208 COMPLAINT (Short Form) against Monsanto Company. Filed byKathleen Price, Morris Price. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Opinion or Order Filing 5207 Order as Modified by Judge Vince Chhabria granting (4112) Stipulation for Filing First Amended Complaint in cases 3:16-md-02741-VC and 3:18-cv-02906-VC. Amended Complaint to be filed within 7 days.(knm, COURT STAFF) (Filed on 8/19/2019)
August 19, 2019 Filing 5206 COMPLAINT (Short Form) against Monsanto Company. Filed byJason Powell, Rhonda Powell. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5205 COMPLAINT (Short Form) against Monsanto Company. Filed byDenise Pitts. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5204 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13625042.). Filed byGlenn Yetter, Nicole Yetter. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5203 COMPLAINT (short form) Filed by Joseph Smith against Monsanto Company. Filed byError: party not known. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5202 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13624988.). Filed byCarl B. Tanner, Lillian J. Tanner. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5201 COMPLAINT (short form) against Monsanto Company. Filed byJason Ratliff. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5200 COMPLAINT (short form) against Monsanto Company. Filed byRobert Pruitt. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5199 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13624932.). Filed byRonald W. Steen. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5198 COMPLAINT (short form) against Monsanto Company. Filed byDeAnn Pinter. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5197 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13624887.). Filed byBarbara Sipich, David Sipich. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5196 COMPLAINT (Short Form) against Monsanto Company. Filed byJerry Pitman, Kaffle Pitman. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5195 COMPLAINT (short form) against Monsanto Company. Filed byBetty Peay. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5194 COMPLAINT Lillian Radanovich, et ux. against Monsanto Company. Filed byDaniel Radanovich, Lillian J. Radanovich. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5193 COMPLAINT (Short Form) against Monsanto Company. Filed byJames Modisher, Susan Modisher. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5192 COMPLAINT (short form) against Monsanto Company. Filed byJeffrey Olsen. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5191 MOTION to Remand filed by KEITH CICHY. Motion Hearing set for 10/17/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/3/2019. Replies due by 9/10/2019. (Attachments: #1 Memorandum of Law in Support, #2 Exhibit A, #3 Exhibit B, #4 Certificate/Proof of Service, #5 Proposed Order)(Gallagher, David) (Filed on 8/19/2019)
August 19, 2019 Filing 5190 COMPLAINT James S. Olsen against Monsanto Company ( Filing fee $ 400, receipt number 0971-13624740.). Filed byJames S. Olsen. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5189 COMPLAINT Randy E. May, et al. against Monsanto Company ( Filing fee $ 400, receipt number 0971-13624696.). Filed byDeanna May, Randy E. May. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5188 COMPLAINT (short form) against Monsanto Company. Filed byEarnestine Nicholson. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5187 COMPLAINT Kenneth W. Johnson, et al. against Monsanto Company. Filed byKenneth W. Johnson. (Attachments: #1 Exhibit Standing Order PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5186 COMPLAINT (short form) against David Murray. Filed byDavid Murray. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5185 COMPLAINT (short form) against Monsanto Company. Filed byTimothy Miskinis. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5184 COMPLAINT (Short Form) against Monsanto Company. Filed byRichard Manegio. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5183 COMPLAINT (short form) against Monsanto Company. Filed byMitch Meunier. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5182 COMPLAINT (Short Form) against Monsanto Company. Filed byJonathan Machtemes. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5181 COMPLAINT Mike Frost against Monsanto Company ( Filing fee $ 400, receipt number 0971-13624564.). Filed byMike R. Frost. (Attachments: #1 Exhibit Standing Order PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5180 COMPLAINT (short form) against Monsanto Company. Filed byRichard Mayes. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5179 COMPLAINT Mitchell B. Cooper, et al. against Monsanto Company ( Filing fee $ 400, receipt number 0971-13624496.). Filed byMitchell B. Cooper, Adrien Lavoie. (Attachments: #1 Exhibit Standing Order PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5178 COMPLAINT (short form) against Monsanto Company. Filed byMichael Mason. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5177 COMPLAINT (short form) against Monsanto Company. Filed byRobert Marson. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5176 COMPLAINT Mark Clinker, et al. against Monsanto Company ( Filing fee $ 400, receipt number 0971-13624395.). Filed byB. Gayle Clinker, Mark Clinker. (Attachments: #1 Exhibit Standing Order PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5175 COMPLAINT (short form) against Monsanto Company. Filed byEugene Locken. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5174 COMPLAINT Melanie L. Clawson-Roberts, et al. against Monsanto Company. Filed byMelanie L. Clawson-Roberts, John E. Roberts. (Attachments: #1 Exhibit Standing Order PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5173 COMPLAINT Hugh C. Brown against Monsanto Company ( Filing fee $ 400, receipt number 0971-13624185.). Filed byHugh C Brown. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5172 COMPLAINT (short form) against Monsanto Company. Filed byRichard Lewis. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5171 COMPLAINT Lena G. Bradshaw, et al. against Monsanto Company ( Filing fee $ 400, receipt number 0971-13624009.). Filed byLena G Bradshaw, Robert E Bradshaw. (Attachments: #1 Exhibit Standing Order PTO 155, #2 Civil Cover Sheet)(Ayala, Thomas) (Filed on 8/19/2019)
August 19, 2019 Filing 5170 COMPLAINT (short form) against Monsanto Company. Filed byGary Lenna. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5169 ANSWER to Complaint with Jury Demand [Plaintiffs David and Joan Plummer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/19/2019)
August 19, 2019 Filing 5168 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Joan Plummer] (Hollingsworth, Joe) (Filed on 8/19/2019)
August 19, 2019 Filing 5167 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Joan Plummer] (Hollingsworth, Joe) (Filed on 8/19/2019)
August 19, 2019 Filing 5166 COMPLAINT (Short Form) against Monsanto Company. Filed byRandy Luff. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5165 COMPLAINT (Short Form) against Monsanto Company. Filed byRobydee Laumbach. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5164 COMPLAINT (Short Form) against Monsanto Company. Filed byLeanne Lathrop. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5163 COMPLAINT (Short Form) against Monsanto Company. Filed byTimm Larson. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5162 COMPLAINT (short form) against Monsanto Company. Filed byMarcia Larson. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5161 COMPLAINT (Short Form) against Monsanto Company. Filed byCarol Laguidice, Thomas Laguidice. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5160 COMPLAINT (Short Form) against Monsanto Company. Filed byBen Zupan, Laura Zupan. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5159 COMPLAINT (Short Form) against Monsanto Company. Filed byDenise White, Donald White. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5158 COMPLAINT (Short Form) against Monsanto Company. Filed byKevin Kraner. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5157 COMPLAINT (Short Form) against Monsanto Company. Filed byErwin Klaas. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5156 COMPLAINT (short form) against Monsanto Company. Filed byLewis Lane. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5155 COMPLAINT (Short Form) against Monsanto Company. Filed byError: party not known. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5154 COMPLAINT (Short Form) against Monsanto Company. Filed byMartha Hoffman, Sam Hoffman. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5153 COMPLAINT (short form) against Monsanto Company. Filed byBoris Kofman. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5152 COMPLAINT (Short Form) against Monsanto Company. Filed byCecelia Hines. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5151 COMPLAINT (short form) against Monsanto Company. Filed byMaxine Kelly. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5150 Letter from Robin Greenwald and Brian L. Stekloff . (Greenwald, Robin) (Filed on 8/19/2019)
August 19, 2019 Filing 5149 COMPLAINT (Short Form) against Monsanto Company. Filed byDerril Hayes. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5148 COMPLAINT (Short Form) against Monsanto Company. Filed byMichael Grasso. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5147 COMPLAINT (short form) against Monsanto Company. Filed byJudith Keehn. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5146 COMPLAINT (short form) against Monsanto Company. Filed byDavid Largent. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5145 COMPLAINT (Short Form) against Monsanto Company. Filed byBecky Golike, Mark Golike. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5144 COMPLAINT (Short Form) against Monsanto Company. Filed byCandy Glenn. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5143 COMPLAINT (short form) against Monsanto Company. Filed byLawrence Karns. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5142 COMPLAINT (Short Form) against Monsanto Company. Filed byIsabelle Gastelum, Jesus Gastelum. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5141 COMPLAINT (Short Form) against Monsanto Company. Filed byMichael Furnice. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5140 COMPLAINT (Short Form) against Monsanto Company. Filed byChristopher Dannen. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5139 COMPLAINT (short form) against Monsanto Company. Filed byLinda Johnson. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5138 COMPLAINT (Short Form) against Monsanto Company. Filed byDianne Cox. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5137 COMPLAINT (short form) against Monsanto Company. Filed byGeorge Jennings. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/19/2019)
August 19, 2019 Filing 5136 COMPLAINT (Short Form) against Monsanto Company. Filed byRichard Colasuonno. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5135 COMPLAINT (Short Form) against Monsanto Company. Filed byRosalinda Castro. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5134 COMPLAINT (Short Form) against Monsanto Company. Filed byMarie Carlisle. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5133 COMPLAINT (Short Form) against Monsanto Company. Filed byAndrea Brook, Ronald Brook. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 19, 2019 Filing 5132 COMPLAINT (Short Form) against Monsanto Company. Filed byNorman Benacidez, Ramon Benacidez. (Attachments: #1 Standing Order p, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/19/2019)
August 16, 2019 Filing 5131 COMPLAINT [Short Form] against Monsanto Company. Filed byOliver McCain. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5130 COMPLAINT [Short Form] against Monsanto Company. Filed byMichael Pettit. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5129 COMPLAINT [Short Form] against Monsanto Company. Filed byWilliam Johnson, II. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5128 COMPLAINT [Short Form] against Monsanto Company. Filed byAllowishes Dula Scott. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5127 COMPLAINT (short form) against Monsanto Company. Filed byMichael Jackson. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5126 COMPLAINT (short form) against Monsanto Company. Filed byKen Irish. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5125 COMPLAINT (short form) against Monsanto Company. Filed byLilian Humphries. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5124 COMPLAINT (short form) against Monsanto Company. Filed byMaureen Hubert. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5123 COMPLAINT (short form) against Monsanto Company. Filed byAnthony Hoisington. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5122 COMPLAINT [Short Form] against Monsanto Company. Filed byDarrel Mosely. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5121 COMPLAINT (short form) against Monsanto Company. Filed byNorman Henson. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5120 COMPLAINT (short form) against Monsanto Company. Filed byRichard Hendrickson. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5119 COMPLAINT [Short Form] against Monsanto Company. Filed byWalter Holden. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5118 COMPLAINT (short form) against Monsanto Company. Filed byRichard Hansen. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5117 COMPLAINT (short form) against Monsanto Company. Filed byMarvin Greenleaf. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5116 COMPLAINT (short form) against Monsanto Company. Filed byRonald Gleysteen. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5115 COMPLAINT (short form) against Monsanto Company. Filed byJesse Gates. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5114 COMPLAINT [Short Form] against Monsanto Company. Filed byDennis Ferris. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5113 COMPLAINT (short form) against Monsanto Company. Filed byLaura Faraschuk. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5112 COMPLAINT (short form) against Monsanto Company. Filed byRobert Esler. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5111 COMPLAINT (short form) against Monsanto Company. Filed byPatricia Ermeloff. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5110 COMPLAINT (short form) against Monsanto Company. Filed byMichael Doyle. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5109 COMPLAINT [Short Form] against Monsanto Company. Filed byDennis Lindstrom. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5108 COMPLAINT (short form) against Monsanto Company. Filed byChris Daniels. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5107 COMPLAINT (short form) against Monsanto Company. Filed byJoe Coleman. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5106 COMPLAINT (short form) against Monsanto Company. Filed byDeborah Buss. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5105 COMPLAINT (short form) against Monsanto Company. Filed byMatthew Brown. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5104 COMPLAINT (short form) against Monsanto Company. Filed byEmery Bridgers. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5103 COMPLAINT [Short Form] against Monsanto Company. Filed byRichard Garrott. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5102 COMPLAINT (short form) against Monsanto Company. Filed byDanny Binkley. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5101 COMPLAINT (short form) against Monsanto Company. Filed byKenny Beddington. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5100 COMPLAINT (short form) against Monsanto Company. Filed byLeif Arvidson. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5099 COMPLAINT [Short Form] against Monsanto Company. Filed byBeverly Bray. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5098 COMPLAINT (short form) against Monsanto Company. Filed byBrian Anderson. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5097 COMPLAINT (short form) against Monsanto Company. Filed byBrenda Acosta. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5096 COMPLAINT [Short Form] against Monsanto Company. Filed byLarry Singleton. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5095 COMPLAINT (short form) against Monsanto Company. Filed byArlie Raynor. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5094 COMPLAINT [Short Form] against Monsanto Company. Filed byVirgenna Saunders. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5093 COMPLAINT (short form) against Monsanto Company. Filed byScott Reed. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5092 COMPLAINT (short form) against Monsanto Company. Filed byJoan Salogar. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5091 COMPLAINT (Short Form) against Monsanto Company. Filed byHerbert Zeman. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5090 NOTICE of Appearance by Makai Fisher (Fisher, Makai) (Filed on 8/16/2019)
August 16, 2019 Filing 5089 COMPLAINT (short form) against Monsanto Company. Filed byBarbara Schiltz. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5088 COMPLAINT (short form) against Monsanto Company. Filed byPeggy Sellers. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5087 COMPLAINT (Short Form) against Monsanto Company. Filed byMary Ann Yagy. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5086 COMPLAINT [Short Form] against Monsanto Company. Filed byDelbert Kazee. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5085 COMPLAINT (short form) against Monsanto Company. Filed byMorgan Seymour. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5084 COMPLAINT (short form) against Monsanto Company. Filed byBetty Shadeck. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5083 COMPLAINT (Short Form) against Monsanto Company. Filed byRonnie Stevenson. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5082 COMPLAINT (Short Form) against Monsanto Company. Filed byREGINA SLUGG. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5081 COMPLAINT (Short Form) against Monsanto Company. Filed byValerie Rump. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5080 COMPLAINT (short form) against Monsanto Company. Filed byClaude Smithhart. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5079 COMPLAINT (Short Form) against Monsanto Company. Filed byBonnie Parrish. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5078 COMPLAINT against Monsanto Company. Filed byWarren Proctor. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5077 COMPLAINT against Monsanto Company. Filed byDale Rapp, Vicki Rapp. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5076 COMPLAINT (short form) against Monsanto Company. Filed byJennie Son. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5075 COMPLAINT against Monsanto Company. Filed byBarbara Nowicki, Timothy Nowicki. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5074 COMPLAINT against Monsanto Company. Filed byKristina Moore, Terence Moore. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5073 COMPLAINT (short form) against Monsanto Company. Filed byLynn Soule. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5072 COMPLAINT (Short Form) against Monsanto Company. Filed byBetty Nolan. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5071 COMPLAINT against Monsanto Company. Filed byShawn Murphy. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5070 COMPLAINT against Monsanto Company. Filed bySharon McClurg. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5069 COMPLAINT against Monsanto Company. Filed bySami Mohammad. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5068 COMPLAINT (short form) against Monsanto Company. Filed byWinfred Spain. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5067 COMPLAINT against Monsanto Company. Filed byKatholyn Jean Mathis, Royal Mathis. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5066 COMPLAINT against Monsanto Company. Filed byRon Peperoni, Jr, Stacy Peperoni. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5065 COMPLAINT (Short Form) against Monsanto Company. Filed byGene Magwire. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5064 COMPLAINT against Monsanto Company. Filed byRichard Niewiadomski. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5063 COMPLAINT (short form) against Monsanto Company. Filed byClyde Stansell. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5062 COMPLAINT against Monsanto Company. Filed byRexford Martin. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5061 COMPLAINT [Short Form] against Monsanto Company. Filed byJeffrey Crooks. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5060 COMPLAINT against Monsanto Company. Filed byPaul Neumeyer. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5059 COMPLAINT (short form) against Monsanto Company. Filed byRobert Stellflug. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5058 COMPLAINT against Monsanto Company. Filed byMark Pollum. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5057 COMPLAINT against Monsanto Company. Filed byDebraa McCowen, Mark McCowen. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5056 COMPLAINT against Monsanto Company. Filed byMarion Nottingham. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5055 COMPLAINT (short form) against Monsanto Company. Filed byNorman Sundstrom. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5054 COMPLAINT against Monsanto Company. Filed byMarcia McCray. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5053 COMPLAINT against Monsanto Company. Filed byJoseph Mulholland, Lisa Mulholland. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5052 COMPLAINT against Monsanto Company. Filed byLarry Richards. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5051 COMPLAINT (short form) against Monsanto Company. Filed byJohn Tanner. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5050 COMPLAINT against Monsanto Company. Filed byJayne Niederer, Larry Niederer. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5049 COMPLAINT against Monsanto Company. Filed byJohn Parker. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5048 COMPLAINT (short form) against Monsanto Company. Filed byDarrell Tarte. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5047 COMPLAINT (short form) against Monsanto Company. Filed byBill Theys. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5046 COMPLAINT (short form) against Monsanto Company. Filed byJohn Thompson. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5045 COMPLAINT Short Form against Monsanto Company. Filed byError: party not known. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019) Modified on 8/16/2019 (ddkS, COURT STAFF).
August 16, 2019 Filing 5044 COMPLAINT against Monsanto Company. Filed byJohn Otts. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5043 COMPLAINT against Monsanto Company. Filed byJohn Novak. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5042 COMPLAINT (short form) against Monsanto Company. Filed byCheryl Trowbridge. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5041 COMPLAINT against Monsanto Company. Filed byJohn A. Meeks. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/16/2019)
August 16, 2019 Filing 5040 COMPLAINT Short Form against Monsanto Company. Filed byKimberly Hummer. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5039 COMPLAINT (short form) against Monsanto Company. Filed byEduardo Vazquez. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5038 COMPLAINT Short Form against Monsanto Company. Filed byJames Hardy. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5037 COMPLAINT (short form) against Monsanto Company. Filed byLucinda Whitley. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5036 COMPLAINT Short Form against Monsanto Company. Filed byBarbara Barnard. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5035 COMPLAINT (short form) against Monsanto Company. Filed byLoren Wilhelm. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5034 COMPLAINT (short form) against Monsanto Company. Filed byBarry Willis. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5033 COMPLAINT (short form) against Monsanto Company. Filed byThomas Zupa. (Attachments: #1 Exhibit 1, #2 Civil Cover Sheet)(Wagstaff, Aimee) (Filed on 8/16/2019)
August 16, 2019 Filing 5032 COMPLAINT Short Form against Monsanto Company. Filed byROBERT GREGG. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5031 COMPLAINT [Short Form] against Monsanto Company. Filed byMark Waligura. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5030 COMPLAINT Short Form against Monsanto Company. Filed byGary Grunwald. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5029 COMPLAINT [Short Form] against Monsanto Company. Filed byRay Moore. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5028 COMPLAINT [Short Form] against Monsanto Company. Filed byDiane Rivera. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5027 COMPLAINT [Short Form] against Monsanto Company. Filed byTerry Benson. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5026 COMPLAINT [Short Form] against Monsanto Company. Filed byEvelyn Morse. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5025 COMPLAINT Short Form against Monsanto Company. Filed byChantel Grant. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5024 COMPLAINT [Short Form] against Monsanto Company. Filed byDeborah Miller. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5023 COMPLAINT Short Form against Monsanto Company. Filed byBarbara Goldstein, Richard Goldstein. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5022 COMPLAINT [Short Form] against Monsanto Company. Filed byWilliam Rice. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/16/2019)
August 16, 2019 Filing 5021 COMPLAINT Short Form against Monsanto Company. Filed byGlenn Fogel. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5020 COMPLAINT Short Form against Monsanto Company. Filed byMary Fitch. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Filing 5019 COMPLAINT Short Form against Monsanto Company. Filed byBeth Campbell. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/16/2019)
August 16, 2019 Cases associated: Create association to 3:19-cv-04856-VC. (aaaS, COURT STAFF) (Filed on 8/16/2019)
August 16, 2019 ERRONEOUSLY E-FILED: PLEASE DISREGARDMEMBER CASE OPENED:,, Castro v. Monsanto Company, Opened in California Northern District as 3:19-cv-4858-VC cc: JPMDL (aaaS, COURT STAFF) (Filed on 8/16/2019) Modified on 8/16/2019 (aaaS, COURT STAFF).
August 16, 2019 ERRONEOUSLY ENTERED: PLEASE DISREGARD MEMBER CASE OPENED: Bryner et al v. Monsanto Company, Opened in California Northern District as 3:19-cv-4868-VC cc: JPMDL (aaaS, COURT STAFF) (Filed on 8/16/2019) Modified on 8/16/2019 (aaaS, COURT STAFF).
August 15, 2019 Filing 5018 COMPLAINT Short Form against Monsanto Company. Filed bySCOTT BROOMFIELD. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/15/2019)
August 15, 2019 Filing 5017 COMPLAINT Short Form against Monsanto Company. Filed byKendle Barnett, Loretta Buckingham. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/15/2019)
August 15, 2019 Filing 5016 COMPLAINT Short Form against Monsanto Company. Filed byGary Barnett. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/15/2019)
August 15, 2019 Filing 5015 COMPLAINT Short Form against Monsanto Company. Filed bySARAH BARNARD. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/15/2019)
August 15, 2019 Filing 5014 COMPLAINT Short Form against Monsanto Company. Filed byDrew Ballow. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/15/2019)
August 15, 2019 Filing 5013 COMPLAINT Short Form against Monsanto Company. Filed byMary Arven. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/15/2019)
August 15, 2019 Filing 5012 COMPLAINT Short Form against Monsanto Company. Filed byTeresea Anderson. (Attachments: #1 Exhibit PTO 155, #2 Civil Cover Sheet)(Miller, Peter) (Filed on 8/15/2019)
August 15, 2019 Filing 5011 COMPLAINT [Short Form] against Monsanto Company. Filed byBetty Zimmer. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/15/2019)
August 15, 2019 Filing 5010 COMPLAINT (Short Form) against Monsanto Company. Filed byJames Van Oosten, Terri Van Oosten. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 5009 COMPLAINT (Short Form) against Monsanto Company. Filed byJeff Sosby, Tammy Sosby. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 5008 COMPLAINT (Short Form) against Monsanto Company. Filed byCarl Sanderson. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 5007 COMPLAINT (Short Form) against Monsanto Company. Filed byBarbara Salapata, Stephen Salapata. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 5006 COMPLAINT (Short Form) against Monsanto Company. Filed byBruce Rutland, Kimberly Rutland. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 5005 COMPLAINT (Short Form) against Monsanto Company. Filed byFred Robinson. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 5004 COMPLAINT (Short Form) against Monsanto Company. Filed byRobert Ross. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 5003 COMPLAINT (Short Form) against Monsanto Company. Filed byEarl McCann, Maria McCann. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 5002 COMPLAINT (Short Form) against Monsanto Company. Filed byBrenda Ricker. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 5001 COMPLAINT (Short Form) against Monsanto Company. Filed byCarlia Pruett, Christopher Pruett. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 5000 COMPLAINT (Short Form) against Monsanto Company. Filed byGary Phillips. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4999 COMPLAINT (Short Form) against Monsanto Company. Filed byDakota Noe, Timmathy Noe. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4998 COMPLAINT (Short Form) against Monsanto Company. Filed byTreasa Linnemier, Wayne Linnemier. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4997 COMPLAINT (Short Form) against Monsanto Company. Filed byJudy Lee. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4996 COMPLAINT (Short Form) against Monsanto Company. Filed byCynthia Laney. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4995 COMPLAINT (Short Form) against Monsanto Company. Filed byCynthia Koch, Douglas Koch. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4994 COMPLAINT (Short Form) against Monsanto Company. Filed byDenise Hannusch, Donald Hannusch. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4993 COMPLAINT [Short Form] against Monsanto Company. Filed byCharleen Trefry. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/15/2019)
August 15, 2019 Filing 4992 COMPLAINT (Short Form) against Monsanto Company. Filed byMichael Gracayk, Stephanie Gracayk. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4991 COMPLAINT (Short Form) against Monsanto Company. Filed byMaki Goskowicz, Randall Goskowicz. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4990 COMPLAINT (Short Form) against Monsanto Company. Filed byKen Disney. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4989 COMPLAINT [Short Form] against Monsanto Company. Filed byDavid Baldwin. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/15/2019)
August 15, 2019 Filing 4988 COMPLAINT (Short Form) against Monsanto Company. Filed byKeith Dalrymple. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4987 COMPLAINT (Short Form) against Monsanto Company. Filed byChristopher Moore. (Attachments: #1 Exhibit 1- PTO #155, #2 Civil Cover Sheet)(Sill, Matthew) (Filed on 8/15/2019)
August 15, 2019 Filing 4986 COMPLAINT (Short Form) against Monsanto Company. Filed byClara Cain, John Cain. (Attachments: #1 PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4985 COMPLAINT (Short Form) against Monsanto Company. Filed byRonald McCravey. (Attachments: #1 Exhibit 1- PTO #155, #2 Civil Cover Sheet)(Sill, Matthew) (Filed on 8/15/2019)
August 15, 2019 Filing 4984 COMPLAINT (Short Form) against Monsanto Company. Filed byDonald Bryner, Melanie Bryner. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4983 COMPLAINT (Short Form) against Monsanto Company. Filed byEsmeralda Hernandez. (Attachments: #1 Exhibit 1 - PTO #155, #2 Civil Cover Sheet)(Sill, Matthew) (Filed on 8/15/2019)
August 15, 2019 Filing 4982 COMPLAINT (Short Form) against Monsanto Company. Filed byDaniel Fink. (Attachments: #1 Exhibit 1 PTO #155, #2 Civil Cover Sheet)(Sill, Matthew) (Filed on 8/15/2019)
August 15, 2019 Filing 4981 COMPLAINT (Short Form) against Monsanto Company. Filed byHoward Bare. (Attachments: #1 Standing Order PTO 155, #2 Civil Cover Sheet)(Hoke, Curtis) (Filed on 8/15/2019)
August 15, 2019 Filing 4980 COMPLAINT [Short Form] against Monsanto Company. Filed byRalph Vitale. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/15/2019)
August 15, 2019 Filing 4979 STIPULATION WITH PROPOSED ORDER filed by Caitlin Jones-Basler. (Attachments: #1 Proposed Order)(Singleton, Gerald) (Filed on 8/15/2019)
August 15, 2019 Filing 4978 COMPLAINT Short Form against Monsanto Company. Filed byVanessa Moore. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Singleton, Gerald) (Filed on 8/15/2019)
August 15, 2019 Filing 4977 NOTICE of Appearance by Pedram Esfandiary on Behalf of Plaintiff Donald Richardson (Esfandiary, Pedram) (Filed on 8/15/2019)
August 15, 2019 Filing 4976 COMPLAINT Short Form against Monsanto Company. Filed byJohnny Quinonez. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Singleton, Gerald) (Filed on 8/15/2019)
August 15, 2019 Filing 4975 NOTICE by Kenneth Hong re #4974 Complaint, #4973 Complaint (Singleton, Gerald) (Filed on 8/15/2019)
August 15, 2019 Filing 4974 COMPLAINT Short Form against Monsanto Company. Filed byKenneth Hong. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Singleton, Gerald) (Filed on 8/15/2019)
August 15, 2019 Filing 4973 COMPLAINT Short Form against Monsanto Company. Filed byKenneth Hong. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Singleton, Gerald) (Filed on 8/15/2019)
August 15, 2019 Filing 4972 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Monsanto Company. (Appeal fee of $505 receipt number 0971-13614320 paid.) (Attachments: #1 Form 6 Representation Statement)(Stekloff, Brian) (Filed on 8/15/2019)
August 15, 2019 Filing 4971 COMPLAINT [Short Form] against Monsanto Company. Filed byHenry Hoefer. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/15/2019)
August 15, 2019 Filing 4970 COMPLAINT against Monsanto Company. Filed byTina Lawrence. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4969 COMPLAINT against Monsanto Company. Filed byPatrick Follett, Tina Follett. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4968 COMPLAINT against Monsanto Company. Filed byTiffany Kay. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4967 COMPLAINT against Monsanto Company. Filed bySusan Rustan. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4966 COMPLAINT against Monsanto Company. Filed bySamuel Mendoza. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4965 COMPLAINT against Monsanto Company. Filed byRichard Cohn. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4964 COMPLAINT against Monsanto Company. Filed byRamiro Castillo Torres. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4963 COMPLAINT against Monsanto Company. Filed byRael Zaritsky. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4962 COMPLAINT against Monsanto Company. Filed byJo Kles, Pamela G Kles. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4961 COMPLAINT against Monsanto Company. Filed byAlejandro Castro, Olga Castro. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4960 COMPLAINT against Monsanto Company. Filed byNancy Balcom. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4959 COMPLAINT against Monsanto Company. Filed byMichael Terry. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4958 COMPLAINT against Monsanto Company. Filed byMichael Randall. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4957 COMPLAINT against Monsanto Company. Filed byMason Geisinger. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4956 COMPLAINT against Monsanto Company. Filed byMargaret Mallard-Agbo. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4955 COMPLAINT against Monsanto Company. Filed byLaurence Simmons, Susanne Simmons. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4954 COMPLAINT against Monsanto Company. Filed bySandra Smith. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4953 COMPLAINT against Monsanto Company. Filed byKari Barker, Kenneth Barker. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4952 COMPLAINT against Monsanto Company. Filed byKathleen Kofler, Kevin Kofler. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4951 COMPLAINT against Monsanto Company. Filed byJoseph D. Smith. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4950 COMPLAINT (Short Form) against Monsanto Company. Filed byVERNON REDMON. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/15/2019)
August 15, 2019 Filing 4949 COMPLAINT (Short Form) against Monsanto Company. Filed byTERESA WADE. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/15/2019)
August 15, 2019 Filing 4948 COMPLAINT against Monsanto Company. Filed byJohn Sanders. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4947 COMPLAINT (Short Form) against Monsanto Company. Filed byDARWIN TYLER. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/15/2019)
August 15, 2019 Filing 4946 COMPLAINT against Monsanto Company. Filed byJoanne Miller. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4945 COMPLAINT against Monsanto Company. Filed byJanelle Spanbauer, Ulises Spanbauer. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4944 COMPLAINT against Monsanto Company. Filed byJane A. Swartz. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4943 COMPLAINT (Short Form) against Monsanto Company. Filed byWILLIAM RINAMAN. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/15/2019)
August 15, 2019 Filing 4942 COMPLAINT against Monsanto Company. Filed byFrank Veloz. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4941 COMPLAINT against Monsanto Company. Filed byDouglas Nahale, Jip Nahale. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4940 COMPLAINT against Monsanto Company. Filed byDina Gehring, Lyle Gehring. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4939 COMPLAINT against Monsanto Company. Filed byCarol Evans, David Polanco. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4938 COMPLAINT [Short Form] against Monsanto Company. Filed byFrancis Wilcome. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/15/2019)
August 15, 2019 Filing 4937 COMPLAINT against Monsanto Company. Filed byDaniel Ramirez. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4936 COMPLAINT against Monsanto Company. Filed byBev Lindsay. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4935 COMPLAINT against Monsanto Company. Filed byPete Castillo, Benita Trujillo. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4934 COMPLAINT against Monsanto Company. Filed byAngie Berberian. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4933 COMPLAINT [Short Form] against Monsanto Company. Filed byEugenio Payes. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/15/2019)
August 15, 2019 Filing 4932 COMPLAINT against Monsanto Company. Filed byAmy Jennings. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 4931 COMPLAINT [Short Form] against Monsanto Company. Filed byArlen Swartz. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/15/2019)
August 15, 2019 Filing 4930 COMPLAINT (Short Form) against Monsanto Company. Filed byMARY CLINE. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/15/2019)
August 15, 2019 Filing 4929 COMPLAINT [Short Form] against Monsanto Company. Filed bySteven Livermore. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/15/2019)
August 14, 2019 Filing 4928 COMPLAINT (Short Form) against Monsanto Company. Filed byJolene Rhodes. (Attachments: #1 PTO 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4927 COMPLAINT (Short Form) against Monsanto Company. Filed byMarian Welker, Roger Welker. (Attachments: #1 PTO 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4926 COMPLAINT (Short Form) against Monsanto Company. Filed byDavid Webb, Ellen Webb. (Attachments: #1 PTO 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4925 COMPLAINT (Short Form) against Monsanto Company. Filed byJanet Walton. (Attachments: #1 PTO 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4924 COMPLAINT (Short Form) against Monsanto Company. Filed byJon Thornton, Nancy Thornton. (Attachments: #1 PTO 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4923 COMPLAINT (Short Form) against Monsanto Company. Filed byDeborah Stringer, John Stringer. (Attachments: #1 PTO 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4922 COMPLAINT (Short Form) against Monsanto Company. Filed byMark Stolzberg. (Attachments: #1 PTO 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4921 COMPLAINT (Short Form) against Monsanto Company. Filed byRobert M. Stark. (Attachments: #1 Standing Order, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4920 COMPLAINT (Short Form) against Monsanto Company. Filed byMichele Smolley. (Attachments: #1 Standing Order, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4919 COMPLAINT (Short Form) against Monsanto Company. Filed byCecelia Pentecost, Thomas Pentecost. (Attachments: #1 PTO 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4918 COMPLAINT [Short Form] against Monsanto Company. Filed byJustin Goik. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/14/2019)
August 14, 2019 Filing 4917 COMPLAINT [Short Form] against Monsanto Company. Filed byWilliam Mead. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/14/2019)
August 14, 2019 Filing 4916 COMPLAINT [Short Form] against Monsanto Company. Filed byDaniel Munch. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Arevalo, Kristy) (Filed on 8/14/2019)
August 14, 2019 Filing 4915 NOTICE of Appearance by Pedram Esfandiary on Behalf of Plaintiff Peter Johansing (Esfandiary, Pedram) (Filed on 8/14/2019)
August 14, 2019 Filing 4914 COMPLAINT (Short Form) against Monsanto Company. Filed byBobby Joe Wooten. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4913 COMPLAINT (Short Form) against Monsanto Company. Filed byMichael R. Williams. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4912 COMPLAINT (Short Form) against Monsanto Company. Filed byMary Kathryn Keene Williams. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4911 COMPLAINT (Short Form) against Monsanto Company. Filed byRuth Ann Amanda Weaver. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4910 COMPLAINT (Short Form) against Monsanto Company. Filed byPaul Daniel Warren. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4909 COMPLAINT (Short Form) against Monsanto Company. Filed byDanny Threet. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4908 COMPLAINT (Short Form) against Monsanto Company. Filed byMargaret H. Ricks. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4907 COMPLAINT (Short Form) against Monsanto Company. Filed byDebra Ann Pharr. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4906 COMPLAINT (Short Form) against Monsanto Company. Filed byLarry Poplin, Sr.. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/14/2019)
August 14, 2019 Filing 4905 COMPLAINT (Short Form) against Monsanto Company. Filed byNorman Mundinger. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4904 COMPLAINT (Short Form) against Monsanto Company. Filed byMarsha Mundinger. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4903 COMPLAINT (Short Form) against Monsanto Company. Filed byTerry Dean Moore. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4902 COMPLAINT (Short Form) against Monsanto Company. Filed byJohn Franklin Lumsden. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4901 COMPLAINT (Short Form) against Monsanto Company. Filed byStacy Allen King. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4900 COMPLAINT (Short Form) against Monsanto Company. Filed byKENNETH LOVING. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/14/2019)
August 14, 2019 Filing 4899 COMPLAINT (Short Form) against Monsanto Company. Filed byMARILYN LYDON. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/14/2019)
August 14, 2019 Filing 4898 COMPLAINT (Short Form) against Monsanto Company. Filed byTommy Jones. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4897 COMPLAINT (Short Form) against Monsanto Company. Filed byEdna Dianne Jenkins. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4896 COMPLAINT (Short Form) against Monsanto Company. Filed byMichael Jamison. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4895 COMPLAINT (Short Form) against Monsanto Company. Filed byKristin Leigh Heath. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4894 COMPLAINT (Short Form) against Monsanto Company. Filed byKENNETH BAUCOM. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/14/2019)
August 14, 2019 Filing 4893 COMPLAINT (Short Form) against Monsanto Company. Filed byTimothy Lee Enis. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/14/2019)
August 14, 2019 Filing 4892 COMPLAINT (Short Form) against Monsanto Company. Filed byDIANE MONTGOMERY. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/14/2019)
August 14, 2019 Filing 4891 COMPLAINT (Short Form) against Monsanto Company. Filed byMARK WASILESKI. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/14/2019)
August 14, 2019 Filing 4890 COMPLAINT (Short Form) against Monsanto Company. Filed byMIRJANA DJURDJEVIC. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Burke, Daniel) (Filed on 8/14/2019)
August 14, 2019 Filing 4889 ANSWER to Complaint with Jury Demand [Plaintiffs Richard and Shirley Canning] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/14/2019)
August 14, 2019 Filing 4888 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard and Shirley Canning] (Hollingsworth, Joe) (Filed on 8/14/2019)
August 14, 2019 Filing 4887 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard and Shirley Canning] (Hollingsworth, Joe) (Filed on 8/14/2019)
August 14, 2019 Filing 4886 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608345.). Filed bySandra Rangel, Steven Rangel. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4885 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608327.). Filed byCharles Gentile, Stephanie Gentile. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4884 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608313.). Filed byJennifer Martinez, Sergio Martinez. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4883 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608298.). Filed byRoger Stanley. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4882 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608293.). Filed byRobert Belsey. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4881 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608291.). Filed byPhyllis Hempy, Robert Hempy. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4880 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608290.). Filed byPaul W. Doles. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4879 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608288.). Filed byLyndell Wernsing. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4878 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608284.). Filed byLinda Grove, Thomas Grove. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4877 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608283.). Filed byBridget Cavey, Kenneth Cavey. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4876 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608282.). Filed byJamie Duppstadt, Joseph Duppstadt. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 14, 2019 Filing 4875 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13608278.). Filed byGeoffrey Smith. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/14/2019)
August 13, 2019 Filing 4874 ANSWER to Complaint with Jury Demand [Plaintiffs Daniel Miller and Amy Jean Kutchen Darst] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/13/2019)
August 13, 2019 Filing 4873 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Daniel Miller and Amy Jean Kutchen Darst] (Hollingsworth, Joe) (Filed on 8/13/2019)
August 13, 2019 Filing 4872 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Daniel Miller and Amy Jean Kutchen Darst] (Hollingsworth, Joe) (Filed on 8/13/2019)
August 13, 2019 Filing 4871 NOTICE of Appearance by Pedram Esfandiary on Behalf of Plaintiff Teri Michelle McCall, individually and as successor in interest for the estate of Anthony Jackson McCall (Esfandiary, Pedram) (Filed on 8/13/2019)
August 13, 2019 Filing 4870 Letter Brief submitted jointly regarding moving McCall Case from Wave I group of cases to Wave II filed byTeri Michelle McCall. (Attachments: #1 Proposed Order)(Esfandiary, Pedram) (Filed on 8/13/2019)
August 13, 2019 Filing 4869 COMPLAINT (Short Form) against Monsanto Company. Filed byJudy Elaine W. Wright. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4868 COMPLAINT (Short Form) against Monsanto Company. Filed byCecil Taylor. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4867 COMPLAINT (Short Form) against Monsanto Company. Filed byTimothy M. Smith. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4866 COMPLAINT (Short Form) against Monsanto Company. Filed byGregory Watts Simms. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4865 COMPLAINT (Short Form) against Monsanto Company. Filed byPhyllis E. Parker. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4864 COMPLAINT (Short Form) against Monsanto Company. Filed byLinda J. Munn. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4863 COMPLAINT (Short Form) against Monsanto Company. Filed byGloria J. McRaney. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4862 COMPLAINT (Short Form) against Monsanto Company. Filed by: Emily Dale Hasty Jones. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019) Modified on 8/19/2019 (ddkS, COURT STAFF).
August 13, 2019 Filing 4861 COMPLAINT (Short Form) against Monsanto Company. Filed byL. Marie Jackson. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4860 COMPLAINT (Short Form) against Monsanto Company. Filed byMarla Rachel Hughes. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4859 COMPLAINT (Short Form) against Monsanto Company. Filed byWillie Hill. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4858 COMPLAINT (Short Form) against Monsanto Company. Filed byWilliam Hambright. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4857 COMPLAINT (Short Form) against Monsanto Company. Filed byArthur Mac Clements. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Filing 4856 COMPLAINT (Short Form) against Monsanto Company. Filed bySteven Bussard. (Attachments: #1 Exhibit, #2 Civil Cover Sheet)(Eaves, John) (Filed on 8/13/2019)
August 13, 2019 Opinion or Order Filing 4855 PRETRIAL ORDER NO. 173: CORRECTION TO PRETRIAL ORDER NO. 172. Signed by Judge Vince Chhabria on 8/13/2019. (knm, COURT STAFF) (Filed on 8/13/2019)
August 12, 2019 Filing 4854 MOTION for Bond re: Unopposed Motion for Amended Bond CORRECTION OF DOCKET #4847 filed by Monsanto Company. Responses due by 8/26/2019. (Attachments: #1 Proposed Order)(Stekloff, Brian) (Filed on 8/12/2019)
August 12, 2019 Filing 4853 ANSWER to Complaint with Jury Demand [Plaintiff William Noe] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4852 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Noe] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4851 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Noe] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4850 ANSWER to Complaint with Jury Demand [Plaintiffs Leon and Mary Manuel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4849 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leon and Mary Manuel] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4848 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leon and Mary Manuel] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4847 ERRONEOUSLY E-FILED, DISREGARD - SEE DOC #4854 STIPULATION WITH PROPOSED ORDER re: Amended Bond filed by Monsanto Company. (Attachments: #1 Proposed Order)(Stekloff, Brian) (Filed on 8/12/2019) Modified on 8/13/2019 (fabS, COURT STAFF).
August 12, 2019 Filing 4846 ANSWER to Complaint with Jury Demand [Plaintiff Kayla Reed] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4845 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kayla Reed] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4844 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kayla Reed] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4843 ANSWER to Complaint with Jury Demand [Plaintiff Wendy Kendrick] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4842 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wendy Kendrick] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4841 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wendy Kendrick] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4840 ANSWER to Complaint with Jury Demand [Plaintiff Ray Jenks] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4839 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ray Jenks] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Opinion or Order Filing 4838 ORDER ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER re #4724 CONDITIONAL TRANSFER ORDER (CTO-144) by MDL Panel on August 12, 2019. (wsnS, COURT STAFF) (Filed on 8/12/2019)
August 12, 2019 Filing 4837 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ray Jenks] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4836 ANSWER to Complaint with Jury Demand [Plaintiff Virgil Hampton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4835 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Virgil Hampton] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4834 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Virgil Hampton] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4833 ANSWER to Complaint with Jury Demand [Plaintiff Wilma Plake] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4832 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wilma Plake] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4831 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wilma Plake] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4830 ANSWER to Complaint with Jury Demand [Plaintiffs Beverly and Timothy Fox] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4829 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Beverly and Timothy Fox] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4828 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Beverly and Timothy Fox] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4827 ANSWER to Complaint with Jury Demand [Plaintiffs Michael and Ruby Coleman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4826 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael and Ruby Coleman] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 12, 2019 Filing 4825 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael and Ruby Coleman] (Hollingsworth, Joe) (Filed on 8/12/2019)
August 9, 2019 Filing 4824 ANSWER to Complaint with Jury Demand [Plaintiffs Edward Lamkay and Arthur Novell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4823 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edward Lamkay and Arthur Novell] (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4822 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edward Lamkay and Arthur Novell] (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4821 ANSWER to Complaint with Jury Demand [Plaintiff E. Bruce Strayhorn] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4820 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff E. Bruce Strayhorn] (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4819 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff E. Bruce Strayhorn] (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4818 ANSWER to Complaint with Jury Demand [Plaintiffs Charles and Kathryn Lazenby] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4817 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Kathryn Lazenby] (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4816 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Kathryn Lazenby] (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4815 ANSWER to Complaint with Jury Demand [Plaintiffs Jack and Gwendolyn Holt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4814 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jack and Gwendolyn Holt] (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4813 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jack and Gwendolyn Holt] (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4812 CONDITIONAL TRANSFER ORDER (CTO-145) by MDL Panel on August 9, 2019. (wsnS, COURT STAFF) (Filed on 8/9/2019)
August 9, 2019 Filing 4811 ANSWER to Complaint with Jury Demand [Plaintiff Matthew Stewart] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4810 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Matthew Stewart] (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4809 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Matthew Stewart] (Hollingsworth, Joe) (Filed on 8/9/2019)
August 9, 2019 Filing 4808 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13596057.). Filed byJames Narczewski, Janie Narczewski. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4807 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13596046.). Filed byJanet Porteous, Robert Porteous. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4806 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13596036.). Filed byJames Palmer. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4805 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13596016 re Civil Case #19-4973 ). Filed by James David, Vickie Neal. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019) Modified on 8/21/2019 (bwS, COURT STAFF).
August 9, 2019 Filing 4804 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13596001.). Filed byIda Popinga, Melvin Popinga. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4803 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595985.). Filed byHenry Moore, Linda Moore. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4802 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595964.). Filed byGuy Pritchard. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4801 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595952.). Filed byGreg Randolph, Rachel Randolph. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4800 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595922.). Filed byGordon Muller. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4799 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595917.). Filed byBrandy Merrell, Eugene Merrell. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4798 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595915.). Filed byEileen Means. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4797 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595911.). Filed byEdward Reynolds, Patricia Reynolds. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4796 TRANSCRIPT ORDER for proceedings held on 06/04/2019 before Judge Vince Chhabria by Edwin Hardeman, for Court Reporter Jo Ann Bryce. (Wagstaff, Aimee) (Filed on 8/9/2019)
August 9, 2019 Filing 4795 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595905 re Civil Case # 19-4964.). Filed by Earl Nelson. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019) Modified on 8/21/2019 (bwS, COURT STAFF).
August 9, 2019 Filing 4794 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595888.). Filed byDonald Richardson. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4793 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595876.). Filed byDennis Pfister, Patricia Pfister. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4792 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595874.). Filed byDeanna Nelson, Donald Nelson. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4791 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595870.). Filed byDean Rasmussen. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4790 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595867.). Filed byDavid Nisbet. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4789 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595864.). Filed byDavien McCarty. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4788 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595859.). Filed byDaryl Ogden. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4787 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595858.). Filed byDaniel Redding. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4786 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595857.). Filed byRebecca Neuzil. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4785 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595855.). Filed byCynthia Ortiz, Mary Ortiz. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4784 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595854.). Filed byBecky Miller, Lorne Miller. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4783 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595852.). Filed byAnthony Rezendes, Sharon Rezendes. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 9, 2019 Filing 4782 COMPLAINT against Monsanto Company ( Filing fee $ 400, receipt number 0971-13595843.). Filed byAnne Mitchell, Robert Mitchell. (Attachments: #1 Pretrial Order 155, #2 Civil Cover Sheet)(Miller, Michael) (Filed on 8/9/2019)
August 8, 2019 Opinion or Order Filing 4781 ORDER of Dismissal With Prejudice (Revised) filed by John Hickey, Pam Hickey re cases 3:17-cv-04270-VC and 3:16-md-02741-VC. Signed by Judge Vince Chhabria on 8/8/2019. (knm, COURT STAFF) (Filed on 8/8/2019)
August 8, 2019 Opinion or Order Filing 4780 ORDER re Stipulated Dismissal as to Robert Barnett, cases 3:19-cv-02075-VC and 3:16-md-02741-VC. Signed by Judge Vince Chhabria on 8/8/2019. (knm, COURT STAFF) (Filed on 8/8/2019)
August 8, 2019 Opinion or Order Filing 4779 ORDER OF DISMISSAL OF PLAINTIFF ESTATE OF DEBORAH JOHNSON, member case 19-cv-02635-VC. Signed by Judge Vince Chhabria on 8/8/2019. (knm, COURT STAFF) (Filed on 8/8/2019)
August 8, 2019 Opinion or Order Filing 4778 PRETRIAL ORDER NO. 172: DENYING PENDING MOTIONS TO SEAL. Signed by Judge Vince Chhabria on 8/8/2019. (knm, COURT STAFF) (Filed on 8/8/2019)
August 8, 2019 Filing 4777 ANSWER to Complaint with Jury Demand [Plaintiffs Mark and Gayle Laughlin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/8/2019)
August 8, 2019 Filing 4776 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Mark and Gayle Laughlin] (Hollingsworth, Joe) (Filed on 8/8/2019)
August 7, 2019 Filing 4775 ANSWER to Complaint with Jury Demand [Plaintiff Christopher Hogue] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/7/2019)
August 7, 2019 Filing 4774 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christopher Hogue] (Hollingsworth, Joe) (Filed on 8/7/2019)
August 7, 2019 Filing 4773 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christopher Hogue] (Hollingsworth, Joe) (Filed on 8/7/2019)
August 7, 2019 Filing 4772 ANSWER to Complaint with Jury Demand [Plaintiffs Danielle and Nino Tini] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/7/2019)
August 7, 2019 Filing 4771 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Danielle and Nino Tini] (Hollingsworth, Joe) (Filed on 8/7/2019)
August 7, 2019 Filing 4770 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Danielle and Nino Tini] (Hollingsworth, Joe) (Filed on 8/7/2019)
August 6, 2019 Filing 4769 SUGGESTION OF DEATH Upon the Record as to Scott Trayer by Elizabeth Trayer. (Diamond, David) (Filed on 8/6/2019)
August 6, 2019 Filing 4768 SUGGESTION OF DEATH Upon the Record as to Jay Logg by Jay Logg. (Diamond, David) (Filed on 8/6/2019)
August 6, 2019 Filing 4767 ANSWER to Complaint with Jury Demand [Plaintiffs Stanley and Fany Kusnetz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/6/2019)
August 6, 2019 Filing 4766 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Stanley and Fany Kusnetz] (Hollingsworth, Joe) (Filed on 8/6/2019)
August 6, 2019 Filing 4765 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Stanley and Fany Kusnetz] (Hollingsworth, Joe) (Filed on 8/6/2019)
August 5, 2019 Filing 4764 RESPONSE re #4655 Pretrial Order by Monsanto Company. (Attachments: #1 Exhibit 1)(Lasker, Eric) (Filed on 8/5/2019)
August 5, 2019 Filing 4763 ANSWER to Complaint with Jury Demand [Plaintiffs Irene and David Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4762 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Irene and David Smith] (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4761 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Irene and David Smith] (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4760 ANSWER to Complaint with Jury Demand [Plaintiffs Terrill J. Munkres et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4759 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terrill J. Munkres et al.] (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4758 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terrill J. Munkres et al.] (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4757 ANSWER to Complaint with Jury Demand [Plaintiff Mark Wollfarth] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4756 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Wollfarth] (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4755 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Wollfarth] (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4754 ANSWER to Complaint with Jury Demand [Plaintiff Dea Anna Schumacher et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4753 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff De Anna Schumacher et al] (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4752 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff De Anna Schumacher et al] (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4751 ANSWER to Complaint with Jury Demand [Plaintiff Paula Gould] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4750 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paula Gould] (Hollingsworth, Joe) (Filed on 8/5/2019)
August 5, 2019 Filing 4749 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paula Gould] (Hollingsworth, Joe) (Filed on 8/5/2019)
August 2, 2019 Filing 4748 ANSWER to Complaint with Jury Demand [Plaintiff Jeffrey Freepons] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4747 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeffrey Freepons] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4746 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeffrey Freepons] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4745 ANSWER to Complaint with Jury Demand [Plaintiffs Michael and Dawn Zech] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4744 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael and Dawn Zech] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4743 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael and Dawn Zech] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4742 ANSWER to Complaint with Jury Demand [Plaintiffs Steven and Diana Madsen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4741 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Steven and Diana Madsen] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4740 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Steven and Diana Madsen] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4739 ANSWER to Complaint with Jury Demand [Plaintiffs David and Sylvia White] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4738 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Sylvia White] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4737 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Sylvia White] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4736 ANSWER to Complaint with Jury Demand [Plaintiffs Nancy and John Franklin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4735 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Nancy and John Franklin] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4734 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Nancy and John Franklin] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4733 ANSWER to Complaint with Jury Demand [Plaintiffs Beverley and Charles Antley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4732 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Beverley and Charles Antley] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4731 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Beverley and Charles Antley] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4730 ANSWER to Complaint with Jury Demand [Plaintiffs Eduardo and Eluira Franco] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4729 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Eduardo and Eluira Franco] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4728 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Eduardo and Eluira Franco] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4727 ANSWER to Complaint with Jury Demand [Plaintiff Elizabeth Miller] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4726 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Elizabeth Miller] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4725 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Elizabeth Miller] (Hollingsworth, Joe) (Filed on 8/2/2019)
August 2, 2019 Filing 4724 CONDITIONAL TRANSFER ORDER (CTO-144) by MDL Panel on August 2, 2019. (wsnS, COURT STAFF) (Filed on 8/2/2019)
August 1, 2019 Opinion or Order Filing 4722 PRETRIAL ORDER NO. 171: GRANTING JOINT REQUEST FOR EXTENSION OF TIME. Wave 1 Close of Fact Discovery due by 9/20/2019. Wave 1 Close of Expert Discovery due by 11/20/2019. Wave 1 Daubert Hearing set for 1/29/2020 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Wave 2 Close of Fact Discovery due by 3/27/2020. Wave 2 Close of Expert Discovery due by 6/5/2020. Wave 2 Daubert Hearing set for 9/9/2020 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria.Stevick Jury Trial rescheduled to 2/24/2020. Signed by Judge Vince Chhabria on 8/1/2019. (knm, COURT STAFF) (Filed on 8/1/2019)
August 1, 2019 Opinion or Order Filing 4721 PRETRIAL ORDER NO. 170: GRANTING JOINT REQUEST TO REMOVE PLAINTIFFS FROM WAVE 1 REMAND GROUP. Signed by Judge Vince Chhabria on 8/1/2019. (knm, COURT STAFF) (Filed on 8/1/2019)
August 1, 2019 Filing 4720 ANSWER to Complaint with Jury Demand [Plaintiff John Foster] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4719 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Foster] (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4718 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Foster] (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4717 ANSWER to Complaint with Jury Demand [Plaintiffs Eric and Cynthia Netemeyer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4716 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Eric and Cynthia Netemeyer] (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4715 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Eric and Cynthia Netemeyer] (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4714 ANSWER to Complaint with Jury Demand [Plaintiff Judith Mason] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4713 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judith Mason] (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4712 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judith Mason] (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4711 ANSWER to Complaint with Jury Demand [Plaintiffs David and Valerie Trostel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4710 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Valerie Trostel] (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4709 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Valerie Trostel] (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4708 ANSWER to Complaint with Jury Demand [Plaintiff Frank Cricchio] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4707 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frank Cricchio] (Hollingsworth, Joe) (Filed on 8/1/2019)
August 1, 2019 Filing 4706 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frank Cricchio] (Hollingsworth, Joe) (Filed on 8/1/2019)
July 31, 2019 Filing 4705 NOTICE of Appearance by Cristen Mendoza (Mendoza, Cristen) (Filed on 7/31/2019)
July 31, 2019 Filing 4704 Statement re #4132 Pretrial Order Second Amended Joint Request for Extension of Time of Deadlines in Pretrial Order No. 150: Scheduling Order for Remand Waves 1 and 2 by Edwin Hardeman. (Wagstaff, Aimee) (Filed on 7/31/2019)
July 29, 2019 Filing 4703 NOTICE re Educational Correction by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 7/29/2019)
July 29, 2019 Filing 4702 NOTICE by Mary Ellen Goodbred Joint Stipulation of Dismissal (Paul, Richard) (Filed on 7/29/2019)
July 29, 2019 Filing 4701 NOTICE by Mary Ellen Goodbred Short Form Complaint (Attachments: #1 Civil Cover Sheet, #2 Exhibit 1)(Paul, Richard) (Filed on 7/29/2019)
July 29, 2019 Filing 4700 CONDITIONAL TRANSFER ORDER (CTO-143) by MDL Panel on July 29, 2019. (wsnS, COURT STAFF) (Filed on 7/29/2019)
July 26, 2019 Opinion or Order Filing 4699 PRETRIAL ORDER NO. 169: DENYING JOINT REQUEST FOR EXTENSION OF TIME. Signed by Judge Vince Chhabria on 7/26/2019. (vclc3, COURT STAFF) (Filed on 7/26/2019)
July 25, 2019 Filing 4698 Statement re #4132 Pretrial Order Amended Joint Request for Extension of Time of Deadlines in Pretrial Order No. 150: Scheduling Order for Remand Waves 1 and 2 by Edwin Hardeman. (Wagstaff, Aimee) (Filed on 7/25/2019)
July 25, 2019 Filing 4697 Letter Brief (Unopposed) to Remove Case from Wave I filed byRosa Sanchez, Sabas Sanchez. (Attachments: #1 Proposed Order)(O'Brien, James) (Filed on 7/25/2019)
July 25, 2019 Filing 4696 ANSWER to Complaint with Jury Demand [Plaintiffs Vickie and Patricia Pritchett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4695 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Vickie and Patricia Pritchett] (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4694 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Vickie and Patricia Pritchett] (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4693 ANSWER to Complaint with Jury Demand [Plaintiffs Jerald and Linda Maudlin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4692 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerald and Linda Maudlin] (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4691 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerald and Linda Maudlin] (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4690 ANSWER to Complaint with Jury Demand [Plaintiff Elizabeth Mason] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4689 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Elizabeth Mason] (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4688 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Elizabeth Mason] (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4687 ANSWER to Complaint with Jury Demand [Plaintiffs Elizabeth and Louis Clay] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4686 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Elizabeth and Louis Clay] (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4685 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Elizabeth and Louis Clay] (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4684 ANSWER to Complaint with Jury Demand [Plaintiff Kenneth Buchert] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4683 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Buchert] (Hollingsworth, Joe) (Filed on 7/25/2019)
July 25, 2019 Filing 4682 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Buchert] (Hollingsworth, Joe) (Filed on 7/25/2019)
July 24, 2019 Filing 4681 ANSWER to Complaint with Jury Demand [Plaintiffs Joann and John Novak] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/24/2019)
July 24, 2019 Filing 4680 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joann and John Novak] (Hollingsworth, Joe) (Filed on 7/24/2019)
July 24, 2019 Filing 4679 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joann and John Novak] (Hollingsworth, Joe) (Filed on 7/24/2019)
July 24, 2019 Filing 4678 ANSWER to Complaint with Jury Demand [Plaintiffs James and Jeanette Shelton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/24/2019)
July 24, 2019 Filing 4677 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Jeanette Shelton] (Hollingsworth, Joe) (Filed on 7/24/2019)
July 24, 2019 Filing 4676 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Jeanette Shelton] (Hollingsworth, Joe) (Filed on 7/24/2019)
July 24, 2019 Filing 4675 ANSWER to Complaint with Jury Demand [Plaintiffs Sean and Ashley Culp] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/24/2019)
July 24, 2019 Filing 4674 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sean and Ashley Culp] (Hollingsworth, Joe) (Filed on 7/24/2019)
July 24, 2019 Filing 4673 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sean and Ashley Culp] (Hollingsworth, Joe) (Filed on 7/24/2019)
July 24, 2019 Filing 4672 ANSWER to Complaint with Jury Demand [Plaintiff Dennis Clifton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/24/2019)
July 24, 2019 Filing 4671 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis Clifton] (Hollingsworth, Joe) (Filed on 7/24/2019)
July 24, 2019 Filing 4670 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis Clifton] (Hollingsworth, Joe) (Filed on 7/24/2019)
July 23, 2019 Filing 4669 ANSWER to Complaint with Jury Demand [Plaintiffs Mario and Barbara Putzrath] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4668 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Mario and Barbara Putzrath] (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4667 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Mario and Barbara Putzrath] (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4666 ANSWER to Complaint with Jury Demand [Plaintiffs Ruth and William Yobs] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4665 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ruth and William Yobs] (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4664 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ruth and William Yobs] (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4663 Certificate of Interested Entities by Ray Jenks (Andrus, Lori) (Filed on 7/23/2019)
July 23, 2019 Filing 4662 ANSWER to Complaint with Jury Demand [Plaintiffs Debbie Nelson-Scheffler et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4661 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Debbie Nelson-Scheffler et al] (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4660 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Debbie Nelson-Scheffler et al] (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4659 ANSWER to Complaint with Jury Demand [Plaintiffs Michael and Cindy Larson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4658 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael and Cindy Larson] (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4657 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael and Cindy Larson] (Hollingsworth, Joe) (Filed on 7/23/2019)
July 23, 2019 Filing 4656 CONDITIONAL TRANSFER ORDER (CTO-142) by MDL Panel on July 23, 2019. (wsnS, COURT STAFF) (Filed on 7/23/2019)
July 22, 2019 Opinion or Order Filing 4655 PRETRIAL ORDER NO. 168: PENDING MOTIONS TO SEAL. Signed by Judge Vince Chhabria on 7/22/2019. (knm, COURT STAFF) (Filed on 7/22/2019)
July 22, 2019 Filing 4654 ANSWER to Complaint with Jury Demand [Plaintiff Ian Bodin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4653 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ian Bodin] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4652 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ian Bodin] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4651 ANSWER to Complaint with Jury Demand [Plaintiffs Lisa and Kenneth Shelton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4650 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lisa and Kenneth Shelton] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4649 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lisa and Kenneth Shelton] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4648 NOTICE of Appearance by Tim L. Bowden (Bowden, Tim) (Filed on 7/22/2019)
July 22, 2019 Filing 4647 ANSWER to Complaint with Jury Demand [Plaintiff Sharron Kuhlman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4646 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sharron Kuhlman] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4645 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sharron Kuhlman] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4644 ANSWER to Complaint with Jury Demand [Plaintiffs Leon and Dorothy Kilburn] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4643 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leon and Dorothy Kilburn] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4642 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leon and Dorothy Kilburn] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4641 ANSWER to Complaint with Jury Demand [Plaintiff Frank Ball] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4640 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frank Ball] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4639 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frank Ball] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4638 ANSWER to Complaint with Jury Demand [Plaintiff Robert Banker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4637 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Banker] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4636 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Banker] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4635 ANSWER to Complaint with Jury Demand [Plaintiff Janet McDiffett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4634 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janet McDiffett] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 22, 2019 Filing 4633 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janet McDiffett] (Hollingsworth, Joe) (Filed on 7/22/2019)
July 19, 2019 Filing 4632 ANSWER to Complaint with Jury Demand [Plaintiff Leticia Rodriguez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4631 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leticia Rodriguez] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4630 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leticia Rodriguez] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4629 ANSWER to Complaint with Jury Demand [Plaintiff Jerome Schuetz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4628 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerome Schuetz] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4627 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerome Schuetz] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4626 ANSWER to Complaint with Jury Demand [Plaintiff LaKeisha Lay] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4625 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff LaKeisha Lay] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4624 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff LaKeisha Lay] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4623 ANSWER to Complaint with Jury Demand [Plaintiff Tara Glick] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4622 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tara Glick] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4621 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tara Glick] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4620 NOTICE by Patrick A. Petty, Sharon Petty (Attachments: #1 Exhibit Plaintiff's Fact Sheet)(Bowden, Tim) (Filed on 7/19/2019)
July 19, 2019 Opinion or Order Filing 4619 ORDER VACATING CONDITIONAL TRANSFER ORDER (CTO-133) AND VACATING THE JULY 25, 2019, HEARING SESSION ORDER re District of Montana case number 4:19-cv-00036-BMM Knox et al v. Monsanto Company et al. Signed by MDL Panel on July 19, 2019. Case never transferred to Northern District of California. (wsnS, COURT STAFF) (Filed on 7/19/2019)
July 19, 2019 Opinion or Order Filing 4618 PRETRIAL ORDER NO. 167: JOINT STIPULATIONS OF DISMISSAL. Signed by Judge Vince Chhabria on July 19, 2019. (vclc3, COURT STAFF) (Filed on 7/19/2019)
July 19, 2019 Opinion or Order Filing 4617 PRETRIAL ORDER NO. 166: MOTIONS FOR LEAVE TO APPEAR IN PRO HAC VICE. Signed by Judge Vince Chhabria on 7/19/2019. (vclc3, COURT STAFF) (Filed on 7/19/2019)
July 19, 2019 Filing 4616 ANSWER to Complaint with Jury Demand [Plaintiffs Stephen and Janet Herring] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4615 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Stephen and Janet Herring] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4614 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Stephen and Janet Herring] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4613 ANSWER to Complaint with Jury Demand [Plaintiffs William George et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4612 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs William George et al] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4611 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs William George et al] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4610 ANSWER to Complaint with Jury Demand [Plaintiffs Brenda and Gary Austin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4609 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brenda and Gary Austin] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 19, 2019 Filing 4608 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brenda and Gary Austin] (Hollingsworth, Joe) (Filed on 7/19/2019)
July 18, 2019 Filing 4607 ANSWER to Complaint with Jury Demand [Plaintiff William Turnoff] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/18/2019)
July 18, 2019 Filing 4606 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Turnoff] (Hollingsworth, Joe) (Filed on 7/18/2019)
July 18, 2019 Filing 4605 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Turnoff] (Hollingsworth, Joe) (Filed on 7/18/2019)
July 18, 2019 Filing 4604 Minute Entry for proceedings held before Judge Vince Chhabria: Telephonic Further Case Management Conference held on 7/18/2019. The parties are ordered to file by 7/25/2019, a revised stipulation and proposed order with a schedule for the Wave 1 and 2 cases which allows for an extension of the plaintiffs' expert reports with them being due two weeks later than currently due, possibly pushing back all other deadlines and hearings following the directions and provisions discussed on the call today with the Court, and including a 10/1/2019 deadline for defense to advise the Court regarding their MSJ position in Giglio. The Court agreed with defendant's request that plaintiffs turn over their medical records to Monsanto no less than 7 days before depositions. This should also being included in the revised proposed order being filed on 7/25/2019. The Court further ordered that the parties file one single brief for all the California plaintiffs in Wave 1, and a separate single brief for all the Nebraska plaintiffs in Wave 1 for the MSJ/Daubert motions.Total Time in Court: 36 minutes. Hearing not reported or recorded. Plaintiff Attorney: Aimee Wagstaff, Robin Greenwald, David Wool, Brent Wisner, Kathryn Forgie, and Tayjes Shaw. Defendant Attorney: Brian Stekloff, Rakesh Kilaru, Julie Rubenstein, and Anthony Martinez. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 7/18/2019)
July 17, 2019 Opinion or Order Filing 4603 PRETRIAL ORDER NO. 165: MOTION TO SEVER IN BOURGEORIS V. MONSANTO. Signed by Judge Vince Chhabria on 7/17/2019. (knm, COURT STAFF) (Filed on 7/17/2019)
July 17, 2019 Opinion or Order Filing 4602 PRETRIAL ORDER NO. 164: AMENDED JUDGMENT. Signed by Judge Vince Chhabria on 7/17/2019. (knm, COURT STAFF) (Filed on 7/17/2019)
July 17, 2019 Opinion or Order Filing 4601 PRETRIAL ORDER NO. 163: ORDER GRANTING MOTION TO ALTER JUDGMENT. Signed by Judge Vince Chhabria on 7/17/2019. (knm, COURT STAFF) (Filed on 7/17/2019)
July 17, 2019 Opinion or Order Filing 4600 PRETRIAL ORDER NO. 162: DENYING MOTION TO REMAND IN ACOSTA V. MONSANTO CO. Signed by Judge Vince Chhabria on 7/17/2019. (knm, COURT STAFF) (Filed on 7/17/2019)
July 17, 2019 Opinion or Order Filing 4599 PRETRIAL ORDER NO. 161: GRANTING MOTIONS TO DISMISS. Signed by Judge Vince Chhabria on 7/17/2019. (knm, COURT STAFF) (Filed on 7/17/2019)
July 17, 2019 Filing 4598 STIPULATION WITH PROPOSED ORDER filed by John Sanders, Frank Tanner. (Attachments: #1 Proposed Order)(Greenwald, Robin) (Filed on 7/17/2019)
July 17, 2019 Filing 4597 STIPULATION WITH PROPOSED ORDER filed by Robert L. Dickey, Larry E. Domina, Royce D. Janzen, Frank Pollard. (Attachments: #1 Proposed Order)(Greenwald, Robin) (Filed on 7/17/2019)
July 17, 2019 Filing 4596 NOTICE by Royce D. Janzen Short Form Complaint (Attachments: #1 Civil Cover Sheet)(Greenwald, Robin) (Filed on 7/17/2019)
July 17, 2019 Filing 4595 NOTICE by Robert L. Dickey Short Form Complaint (Attachments: #1 Civil Cover Sheet)(Greenwald, Robin) (Filed on 7/17/2019)
July 17, 2019 Filing 4594 NOTICE by Frank Pollard Short Form Complaint (Attachments: #1 Civil Cover Sheet)(Greenwald, Robin) (Filed on 7/17/2019)
July 17, 2019 Filing 4593 NOTICE by Frank Tanner Short Form Complaint (Attachments: #1 Civil Cover Sheet)(Greenwald, Robin) (Filed on 7/17/2019)
July 17, 2019 Filing 4592 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13526340.) filed by Patrick A. Petty. (Attachments: #1 Certificate/Proof of Service Good Standing, #2 Certificate/Proof of Service Good Standing)(Bowden, Tim) (Filed on 7/17/2019)
July 17, 2019 Filing 4591 NOTICE of Appearance by Matthew James Vanis (Vanis, Matthew) (Filed on 7/17/2019)
July 16, 2019 Filing 4590 NOTICE of Appearance by Kristen Brandy Miller (Miller, Kristen) (Filed on 7/16/2019)
July 16, 2019 Filing 4589 NOTICE of Appearance by Kelly Hupp Foos (Foos, Kelly) (Filed on 7/16/2019)
July 16, 2019 Filing 4588 MOTION for leave to appear in Pro Hac Vice of John Christian Enochs ( Filing fee $ 310, receipt number 0971-13523067.) filed by Gwendolyn Robbins. (Attachments: #1 Exhibit Certificate of Good Standing)(Enochs, John) (Filed on 7/16/2019)
July 16, 2019 Filing 4587 NOTICE of Appearance by Eileen Louise Tilghman Moss (Tilghman Moss, Eileen) (Filed on 7/16/2019)
July 16, 2019 Filing 4586 ANSWER to Complaint with Jury Demand [Plaintiffs Linda and Vaughn Caldwell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/16/2019)
July 16, 2019 Filing 4585 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Linda and Vaughn Caldwell] (Hollingsworth, Joe) (Filed on 7/16/2019)
July 16, 2019 Filing 4584 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Linda and Vaughn Caldwell] (Hollingsworth, Joe) (Filed on 7/16/2019)
July 15, 2019 Filing 4583 ANSWER to Complaint with Jury Demand [Plaintiff Judith Rogers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4582 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judith Rogers] (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4581 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judith Rogers] (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4580 CONDITIONAL TRANSFER ORDER (CTO-141) by MDL Panel on July 11, 2019. (wsnS, COURT STAFF) (Filed on 7/15/2019)
July 15, 2019 Filing 4579 ANSWER to Complaint with Jury Demand [Plaintiff Curtis and Althea Prins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4578 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Curtis and Althea Prins] (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4577 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Curtis and Althea Prins] (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Opinion or Order Filing 4576 PRETRIAL ORDER NO. 160: GRANTING IN PART AND DENYING IN PART MONSANTO'S MOTION FOR JUDGMENT AS A MATTER OF LAW ON PUNITIVE DAMAGES; DENYING MONSANTO'S MOTION FOR A NEW TRIAL ON COMPENSATORY DAMAGES. Signed by Judge Vince Chhabria on 7/15/2019. (knm, COURT STAFF) (Filed on 7/15/2019)
July 15, 2019 Filing 4575 ANSWER to Complaint with Jury Demand [Plaintiff Matthew McCaskill] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4574 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Matthew McCaskill] (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4573 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Matthew McCaskill] (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4572 NOTICE of Appearance by Janet Hickson (Hickson, Janet) (Filed on 7/15/2019)
July 15, 2019 Filing 4571 ANSWER to Complaint with Jury Demand [Plaintiff Loretta Oleyar] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4570 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Loretta Oleyar] (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4569 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Loretta Oleyar] (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4568 ANSWER to Complaint with Jury Demand [Plaintiffs Richard and Lois Graves] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4567 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard and Lois Graves] (Hollingsworth, Joe) (Filed on 7/15/2019)
July 15, 2019 Filing 4566 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard and Lois Graves] (Hollingsworth, Joe) (Filed on 7/15/2019)
July 12, 2019 Opinion or Order Filing 4565 PRETRIAL ORDER NO. 159: DENYING MONSANTO'S MOTION FOR JUDGMENT AS A MATTER OF LAW OR, IN THE ALTERNATIVE, FOR A NEW TRIAL ON NON-DAMAGES GROUNDS. Signed by Judge Vince Chhabria on July 12, 2019. (vclc3S, COURT STAFF) (Filed on 7/12/2019)
July 12, 2019 Filing 4564 ANSWER to Complaint with Jury Demand [Plaintiffs Roy and Rebecca Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/12/2019)
July 12, 2019 Filing 4563 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Roy and Rebecca Smith] (Hollingsworth, Joe) (Filed on 7/12/2019)
July 12, 2019 Filing 4562 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Roy and Rebecca Smith] (Hollingsworth, Joe) (Filed on 7/12/2019)
July 12, 2019 Filing 4561 ANSWER to Complaint with Jury Demand [Plaintiff Robert Kargen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/12/2019)
July 12, 2019 Filing 4560 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Kargen] (Hollingsworth, Joe) (Filed on 7/12/2019)
July 12, 2019 Filing 4559 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Kargen] (Hollingsworth, Joe) (Filed on 7/12/2019)
July 12, 2019 Filing 4558 ANSWER to Complaint with Jury Demand [Plaintiffs Benjamin L. Perry and Teresa Lee Perry] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/12/2019)
July 12, 2019 Filing 4557 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Benjamin L. Perry and Teresa Lee Perry] (Hollingsworth, Joe) (Filed on 7/12/2019)
July 12, 2019 Filing 4556 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Benjamin L. Perry and Teresa Lee Perry] (Hollingsworth, Joe) (Filed on 7/12/2019)
July 12, 2019 Filing 4555 TRANSCRIPT ORDER for proceedings held on 07/02/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 7/12/2019)
July 11, 2019 Filing 4554 MOTION to Withdraw as Attorney filed by Robert Lloyd. Responses due by 7/25/2019. Replies due by 8/1/2019. (Attachments: #1 Proposed Order)(Ochs, Jason) (Filed on 7/11/2019)
July 11, 2019 Filing 4553 MOTION to Withdraw as Attorney filed by Lois E Graves, Richard Graves. Responses due by 7/25/2019. Replies due by 8/1/2019. (Attachments: #1 Proposed Order)(Ochs, Jason) (Filed on 7/11/2019)
July 11, 2019 Filing 4552 ANSWER to Complaint with Jury Demand [Plaintiffs Caitlin Jones-Basler, et al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/11/2019)
July 11, 2019 Filing 4551 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Caitlin Jones-Basler, et al] (Hollingsworth, Joe) (Filed on 7/11/2019)
July 11, 2019 Filing 4550 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Caitlin Jones-Basler, et al] (Hollingsworth, Joe) (Filed on 7/11/2019)
July 10, 2019 Opinion or Order Filing 4549 PRETRIAL ORDER NO. 158: DAUBERT CHOICE OF LAW. Signed by Judge Vince Chhabria on 7/10/2019. (knm, COURT STAFF) (Filed on 7/10/2019)
July 10, 2019 Filing 4548 ANSWER to Complaint with Jury Demand [Plaintiff Heidi Genereaux] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/10/2019)
July 10, 2019 Filing 4547 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Heidi Genereaux] (Hollingsworth, Joe) (Filed on 7/10/2019)
July 10, 2019 Filing 4546 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Heidi Genereaux] (Hollingsworth, Joe) (Filed on 7/10/2019)
July 10, 2019 Filing 4545 CONDITIONAL TRANSFER ORDER (CTO-140) by MDL Panel on July 9, 2019. (wsnS, COURT STAFF) (Filed on 7/10/2019)
July 10, 2019 Filing 4544 ANSWER to Complaint with Jury Demand [Plaintiff Jeffrey Sabraski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/10/2019)
July 10, 2019 Filing 4543 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeffrey Sabraski] (Hollingsworth, Joe) (Filed on 7/10/2019)
July 10, 2019 Filing 4542 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeffrey Sabraski] (Hollingsworth, Joe) (Filed on 7/10/2019)
July 10, 2019 Filing 4541 OPPOSITION/RESPONSE (re #4528 MOTION to Supplement the Record In Support of Plaintiff's Motion to Amend the Judgment to Clarify Pre and Post-Judgment Interest Rates ) filed byMonsanto Company. (Attachments: #1 Declaration, #2 Exhibit 1, #3 Exhibit 2)(Lasker, Eric) (Filed on 7/10/2019)
July 9, 2019 Filing 4540 ANSWER to Complaint with Jury Demand [Plaintiff Ricky Chambers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/9/2019)
July 9, 2019 Filing 4539 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ricky Chambers] (Hollingsworth, Joe) (Filed on 7/9/2019)
July 9, 2019 Filing 4538 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ricky Chambers] (Hollingsworth, Joe) (Filed on 7/9/2019)
July 9, 2019 Filing 4537 ANSWER to Complaint with Jury Demand [Plaintiff Robert Lloyd] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/9/2019)
July 9, 2019 Filing 4536 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Lloyd] (Hollingsworth, Joe) (Filed on 7/9/2019)
July 9, 2019 Filing 4535 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Lloyd] (Hollingsworth, Joe) (Filed on 7/9/2019)
July 9, 2019 Filing 4534 MOTION to Withdraw as Attorney filed by Kevin Bullock. Responses due by 7/23/2019. Replies due by 7/30/2019. (Attachments: #1 Proposed Order)(Ochs, Jason) (Filed on 7/9/2019)
July 9, 2019 Opinion or Order Filing 4533 PRETRIAL ORDER NO. 157: GRANTING MOTIONS TO REMAND TO ALAMEDA COUNTY SUPERIOR COURT. Signed by Judge Vince Chhabria on 7/9/2019. (knm, COURT STAFF) (Filed on 7/9/2019)
July 9, 2019 Filing 4532 ANSWER to Complaint with Jury Demand [Plaintiffs Gerald and Patsy Terhune] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/9/2019)
July 9, 2019 Filing 4531 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gerald and Patsy Terhune] (Hollingsworth, Joe) (Filed on 7/9/2019)
July 9, 2019 Filing 4530 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gerald and Patsy Terhune] (Hollingsworth, Joe) (Filed on 7/9/2019)
July 8, 2019 Filing 4529 OPPOSITION/RESPONSE (re #4487 MOTION TO SUPPLEMENT THE RECORD IN CONNECTION WITH MOTIONS FOR JUDGMENT AS A MATTER OF LAW OR, IN THE ALTERNATIVE, FOR A NEW TRIAL ) filed byEdwin Hardeman. (Attachments: #1 Declaration of Jennifer A. Moore)(Moore, Jennifer) (Filed on 7/8/2019)
July 8, 2019 Filing 4528 MOTION to Supplement the Record In Support of Plaintiff's Motion to Amend the Judgment to Clarify Pre and Post-Judgment Interest Rates filed by Edwin Hardeman. Responses due by 7/22/2019. Replies due by 7/29/2019. (Attachments: #1 Declaration of Jennifer A. Moore, #2 Exhibit 1)(Moore, Jennifer) (Filed on 7/8/2019)
July 8, 2019 Opinion or Order Filing 4527 PRETRIAL ORDER NO. 156: DENYING MOTION TO REMAND IN SMITH V. MONSANTO CO.. Signed by Judge Vince Chhabria on 7/8/2019. (knm, COURT STAFF) (Filed on 7/8/2019)
July 8, 2019 Filing 4526 ANSWER to Complaint with Jury Demand [Plaintiff Randolph Merchant] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4525 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Randolph Merchant] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4524 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Randolph Merchant] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4523 ANSWER to Complaint with Jury Demand [Plaintiffs Thomas Jay and Tracy Ann Benzel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4522 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas Jay and Tracy Ann Benzel] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4521 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas Jay and Tracy Ann Benzel] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4520 ANSWER to Complaint with Jury Demand [Plaintiff Larry Ponzini] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4519 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Larry Ponzini] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4518 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Larry Ponzini] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4517 ANSWER to Complaint with Jury Demand [Plaintiff Frances Storlie] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4516 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frances Storlie] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4515 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frances Storlie] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4514 ANSWER to Complaint with Jury Demand [Plaintiff Lanny Choate] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4513 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lanny Choate] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4512 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lanny Choate] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4511 ANSWER to Complaint with Jury Demand [Plaintiff Stan Short] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4510 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Stan Short] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4509 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Stan Short] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4508 ANSWER to Complaint with Jury Demand [Plaintiff Lori Cashdollar] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4507 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lori Cashdollar] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4506 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lori Cashdollar] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4505 STIPULATION WITH PROPOSED ORDER filed by Robert Barnett. (Attachments: #1 Proposed Order)(Webb, Seth) (Filed on 7/8/2019)
July 8, 2019 Filing 4504 ANSWER to Complaint with Jury Demand [Plaintiff Carolyn Reid] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4503 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carolyn Reid] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4502 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carolyn Reid] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4501 TRANSCRIPT ORDER for proceedings held on 07/02/2019 before Judge Vince Chhabria by Edwin Hardeman, for Court Reporter Jo Ann Bryce. (Wagstaff, Aimee) (Filed on 7/8/2019)
July 8, 2019 Filing 4500 ANSWER to Complaint with Jury Demand [Plaintiff Wendy Scherrer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4499 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wendy Scherrer] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4498 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wendy Scherrer] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4497 ANSWER to Complaint with Jury Demand [Plaintiff Donald Bahl] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4496 NOTICE of Appearance by Holly Pauling Smith (Smith, Holly) (Filed on 7/8/2019)
July 8, 2019 Filing 4495 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Bahl] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4494 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Bahl] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4493 ANSWER to Complaint with Jury Demand [Plaintiffs Richard and Norma Wheeler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4492 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard and Norma Wheeler] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4491 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard and Norma Wheeler] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4490 ANSWER to Complaint with Jury Demand [Plaintiffs Walter and Jean Treadway] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4489 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Walter and Jean Treadway] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4488 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Walter and Jean Treadway] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4487 MOTION TO SUPPLEMENT THE RECORD IN CONNECTION WITH MOTIONS FOR JUDGMENT AS A MATTER OF LAW OR, IN THE ALTERNATIVE, FOR A NEW TRIAL filed by Monsanto Company. Responses due by 7/22/2019. Replies due by 7/29/2019. (Attachments: #1 Declaration, #2 Exhibit)(Lasker, Eric) (Filed on 7/8/2019)
July 8, 2019 Filing 4486 ANSWER to Complaint with Jury Demand [Plaintiff Marshall McDade] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4485 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marshall McDade] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4484 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marshall McDade] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4483 ANSWER to Complaint with Jury Demand [Plaintiff Robert Nightingale] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4482 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Nightingale] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4481 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Nightingale] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4480 ANSWER to Complaint with Jury Demand [Plaintiffs Yaser and Sumar Salah] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4479 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Yaser and Sumar Salah] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 8, 2019 Filing 4478 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Yaser and Sumar Salah] (Hollingsworth, Joe) (Filed on 7/8/2019)
July 5, 2019 Filing 4477 ANSWER to Complaint with Jury Demand [Plaintiffs Helen and Charles Bourgeois] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4476 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Helen and Charles Bourgeois] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4475 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Helen and Charles Bourgeois] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4474 ANSWER to Complaint with Jury Demand [Plaintiffs John and Charlene Reis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4473 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Charlene Reis] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4472 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Charlene Reis] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4471 TRANSCRIPT ORDER for proceedings held on 07/02/2019 before Judge Vince Chhabria by Geneva Frady, for Court Reporter Jo Ann Bryce. (Westbrook, Kori) (Filed on 7/5/2019)
July 5, 2019 Filing 4470 ANSWER to Complaint with Jury Demand [Plaintiffs Leroy and Barbara Shockey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4469 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leroy and Barbara Shockey] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4468 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leroy and Barbara Shockey] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4467 ANSWER to Complaint with Jury Demand [Plaintiff Wayne Smetana] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4466 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wayne Smetana] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4465 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wayne Smetana] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4464 ANSWER to Complaint with Jury Demand [Plaintiffs Kevin and Kathy Matlock] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4463 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kevin and Kathy Matlock] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4462 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kevin and Kathy Matlock] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4461 ANSWER to Complaint with Jury Demand [Plaintiff Thomas Pinson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4460 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Pinson] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 5, 2019 Filing 4459 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas Pinson] (Hollingsworth, Joe) (Filed on 7/5/2019)
July 3, 2019 Filing 4458 Letter Brief filed byEdwin Hardeman. (Wagstaff, Aimee) (Filed on 7/3/2019)
July 3, 2019 Filing 4457 Letter Brief filed byMonsanto Company. (Lasker, Eric) (Filed on 7/3/2019)
July 3, 2019 Filing 4456 TRANSCRIPT ORDER for proceedings held on 07/02/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 7/3/2019)
July 3, 2019 Filing 4455 Statement JOINT REQUEST FOR EXTENSION OF TIME OF DEADLINES IN PRETRIAL ORDER NO. 150: SCHEDULING ORDER FOR REMAND WAVES 1 AND 2 by Monsanto Company. (Stekloff, Brian) (Filed on 7/3/2019)
July 3, 2019 Opinion or Order Filing 4454 PRETRIAL ORDER NO. 155: SEVERANCE ORDER FOR MULTI-PLAINTIFF COMPLAINTS. Signed by Judge Vince Chhabria on 7/3/2019. (knm, COURT STAFF) (Filed on 7/3/2019)
July 3, 2019 Filing 4453 Transcript of Proceedings held on 7/2/19, before Judge Vince Chhabria. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (4442 in 3:16-md-02741-VC) Transcript Order ) Release of Transcript Restriction set for 10/1/2019. (jabS, COURTSTAFF) (Filed on 7/3/2019)
July 3, 2019 Filing 4452 ANSWER to Complaint with Jury Demand [Plaintiff Robert Payne] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/3/2019)
July 3, 2019 Filing 4451 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Payne] (Hollingsworth, Joe) (Filed on 7/3/2019)
July 3, 2019 Filing 4450 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Payne] (Hollingsworth, Joe) (Filed on 7/3/2019)
July 3, 2019 Filing 4449 Letter from Robin Greenwald . (Greenwald, Robin) (Filed on 7/3/2019)
July 3, 2019 Filing 4448 ANSWER to Complaint with Jury Demand [Plaintiffs Perry and Laura Walters] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/3/2019)
July 3, 2019 Filing 4447 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Perry and Laura Walters] (Hollingsworth, Joe) (Filed on 7/3/2019)
July 3, 2019 Filing 4446 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Perry and Laura Walters] (Hollingsworth, Joe) (Filed on 7/3/2019)
July 3, 2019 Filing 4445 ANSWER to Complaint with Jury Demand [Plaintiff Charles Lagarde] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/3/2019)
July 3, 2019 Filing 4444 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Lagarde] (Hollingsworth, Joe) (Filed on 7/3/2019)
July 3, 2019 Filing 4443 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Lagarde] (Hollingsworth, Joe) (Filed on 7/3/2019)
July 3, 2019 Filing 4442 TRANSCRIPT ORDER for proceedings held on 07/02/2019 before Judge Vince Chhabria by Monsanto Company, for Court Reporter Jo Ann Bryce. (Stekloff, Brian) (Filed on 7/3/2019)
July 2, 2019 Filing 4441 Minute Entry for proceedings held before Judge Vince Chhabria: Motion Hearing held on 7/2/2019 re (3976 in 3:16-md-02741-VC and 317 in 3:16-cv-00525-VC) MOTION for Judgment as a Matter of Law or, in the Alternative, for a New Trial filed by Monsanto Company, and (3979 in 3:16-md-02741-VC and 312 in 3:16-cv-00525-VC) MOTION to Alter Judgment to Clarify Pre and Post-Judgment Interest Rates filed by Edwin Hardeman.The Court addressed the excusal of Juror 4 during the trial and heard oral argument from the parties regarding their motions. The parties are ordered to file by 5 p.m., on 7/3/2019, letter briefs re damages, as discussed in court. The parties are ordered to file a stipulation and proposed order by 7/3/2019, re their request to push back the dates and deadlines as to the Wave 1 plaintiffs, and include explanations for their reasons they are requesting an extension of the dates. The parties have no objections to the proposed severance order language. The Court will issue the order shortly. Plaintiffs want to exclude from Wave 1 case number 19-cv-2224-VC, Ramirez v. Monsanto Company. They want to include in Wave 1 case 16-cv-6025-VC, Perkins v. Monsanto Company. Defense agrees with the request. The Court formally ordered on the record that Ken Feinberg is appointed as the mediator in this case. Total Time in Court: 1 hour 35 minutes. Court Reporter: Jo Ann Bryce. Plaintiff Attorney: Aimee Wagstaff, Jennifer Moore, and David Wool. Defendant Attorney: Tamara Matthews Johnson, Rakesh Kilaru, Brian Stekloff, and Julie Rubenstein. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 7/2/2019)
July 2, 2019 Filing 4440 NOTICE of Appearance by John Patrick Sullivan (Sullivan, John) (Filed on 7/2/2019)
July 2, 2019 Filing 4439 Brief re #4386 Order Response to PTO 152 filed byEdwin Hardeman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Related document(s) #4386 ) (Wagstaff, Aimee) (Filed on 7/2/2019)
July 2, 2019 Filing 4438 ANSWER to Complaint with Jury Demand [Plaintiffs Thomas and Mary Jo Williams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/2/2019)
July 2, 2019 Filing 4437 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Mary Jo Williams] (Hollingsworth, Joe) (Filed on 7/2/2019)
July 2, 2019 Filing 4436 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Mary Jo Williams] (Hollingsworth, Joe) (Filed on 7/2/2019)
July 2, 2019 Filing 4435 CONDITIONAL TRANSFER ORDER (CTO-139) by MDL Panel on July 2, 2019. (wsnS, COURT STAFF) (Filed on 7/2/2019) Modified on 7/10/2019 (wsnS, COURT STAFF).
July 2, 2019 Filing 4434 NOTICE of Appearance by Thomas Francis DellaFera, Jr (Attachments: #1 Certificate/Proof of Service)(DellaFera, Thomas) (Filed on 7/2/2019)
July 2, 2019 Filing 4433 NOTICE of Appearance by Thomas Francis DellaFera, Jr (Attachments: #1 Exhibit A, #2 Certificate/Proof of Service)(DellaFera, Thomas) (Filed on 7/2/2019)
July 2, 2019 Opinion or Order Filing 4432 PRETRIAL ORDER NO. 154: PROPOSED SEVERANCE ORDER FOR MULTI-PLAINTIFF COMPLAINTS. Signed by Judge Vince Chhabria on 7/2/2019. (knm, COURT STAFF) (Filed on 7/2/2019)
July 2, 2019 Filing 4431 ANSWER to Complaint with Jury Demand [Plaintiffs Jimmie and Timothy Ellington] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/2/2019)
July 2, 2019 Filing 4430 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jimmie and Timothy Ellington] (Hollingsworth, Joe) (Filed on 7/2/2019)
July 2, 2019 Filing 4429 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jimmie and Timothy Ellington] (Hollingsworth, Joe) (Filed on 7/2/2019)
July 2, 2019 Filing 4428 ANSWER to Complaint with Jury Demand [Plaintiff Annett Brizendine] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/2/2019)
July 2, 2019 Filing 4427 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Annett Brizendine] (Hollingsworth, Joe) (Filed on 7/2/2019)
July 2, 2019 Filing 4426 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Annett Brizendine] (Hollingsworth, Joe) (Filed on 7/2/2019)
July 2, 2019 Filing 4425 ANSWER to Complaint with Jury Demand [Plaintiff James Martin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/2/2019)
July 2, 2019 Filing 4424 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Martin] (Hollingsworth, Joe) (Filed on 7/2/2019)
July 2, 2019 Filing 4423 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Martin] (Hollingsworth, Joe) (Filed on 7/2/2019)
July 1, 2019 Opinion or Order Filing 4422 PRETRIAL ORDER NO. 153: FURTHER GUIDANCE FOR HEARING ON POST-TRIAL MOTIONS. Signed by Judge Vince Chhabria on July 1, 2019. (vclc3S, COURT STAFF) (Filed on 7/1/2019)
July 1, 2019 Filing 4421 ANSWER to Complaint with Jury Demand [Plaintiffs James and Hong Luo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4420 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Hong Luo] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4419 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Hong Luo] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4418 ANSWER to Complaint with Jury Demand [Plaintiffs Eric and Kristina Chasco] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4417 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Eric and Kristina Chasco] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4416 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Eric and Kristina Chasco] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4415 ANSWER to Complaint with Jury Demand [Plaintiff Felicia Carter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4414 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Felicia Carter] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4413 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Felicia Carter] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4412 ANSWER to Complaint with Jury Demand [Plaintiffs Rosemarlyn and Alvin Gibson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4411 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Rosemarlyn and Alvin Gibson] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4410 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Rosemarlyn and Alvin Gibson] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4409 ANSWER to Complaint with Jury Demand [Plaintiffs Thomas and Vicki Feehan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4408 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Vicki Feehan] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4407 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Vicki Feehan] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4406 ANSWER to Complaint with Jury Demand [Plaintiff Lillian Drexler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4405 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lillian Drexler] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4404 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lillian Drexler] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4403 ANSWER to Complaint with Jury Demand [Plaintiffs Cary and Derorah Courtier] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4402 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Cary and Derorah Courtier] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4401 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Cary and Derorah Courtier] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4400 ANSWER to Complaint with Jury Demand [Plaintiffs Dennis and Jo Anne Jennings] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4399 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dennis and Jo Anne Jennings] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4398 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dennis and Jo Anne Jennings] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4397 ANSWER to Complaint with Jury Demand [Plaintiff Richard Hawkins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4396 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Hawkins] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4395 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Hawkins] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4394 ANSWER to Complaint with Jury Demand [Plaintiffs Roy and Thelma Glassman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4393 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Roy and Thelma Glassman] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4392 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Roy and Thelma Glassman] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4391 ANSWER to Complaint with Jury Demand [Plaintiffs Robert and Barbara Jones] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4390 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert and Barbara Jones] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4389 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert and Barbara Jones] (Hollingsworth, Joe) (Filed on 7/1/2019)
July 1, 2019 Filing 4388 CLERK'S NOTICE CHANGING THE LOCATION OF THE MOTION HEARING SCHEDULED FOR 7/2/2019 RE POST-TRIAL MOTIONS. Motion Hearing set for 7/2/2019 02:30 PM in San Francisco, Courtroom 03, 17th Floor before Judge Vince Chhabria. (This is a text-only entry generated by the court. There is no document associated with this entry.)(knm, COURT STAFF) (Filed on 7/1/2019)
June 28, 2019 Filing 4387 STATUS REPORT pursuant to Pretrial Order No. 151: Multi-Party Cases by Craig Ataide. (Attachments: #1 Exhibit A)(Miller, Michael) (Filed on 6/28/2019)
June 28, 2019 Opinion or Order Filing 4386 PRETRIAL ORDER NO. 152: GUIDANCE FOR HEARING ON POST-TRIAL MOTIONS. Signed by Judge Vince Chhabria on June 28, 2019. (vclc3S, COURT STAFF) (Filed on 6/28/2019)
June 28, 2019 Filing 4385 Letter Brief re: PTO No. 150 - Remand Wave 2 filed byGarland Batherson, Janeil Chatman, James Erb, Nichole Shultz, Ricky Smith. (Cady, Stephen) (Filed on 6/28/2019)
June 28, 2019 Opinion or Order Filing 4384 Order by Judge Vince Chhabria granting (4272) Stipulation for Dismissal With Prejudice as to Defendant Azusa Pacific University in cases 3:16-md-02741-VC and 3:19-cv-02316-VC(knm, COURT STAFF) (Filed on 6/28/2019)
June 28, 2019 Filing 4383 ANSWER to Complaint with Jury Demand [Plaintiffs Frank and Cecilia Gowey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4382 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Frank and Cecilia Gowey] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4381 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Frank and Cecilia Gowey] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4380 ANSWER to Complaint with Jury Demand [Plaintiffs Ross and Corinna Suozzi] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4379 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ross and Corinna Suozzi] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4378 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ross and Corinna Suozzi] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4377 ANSWER to Complaint with Jury Demand [Plaintiffs Patrick and Maria Sebring] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4376 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patrick and Maria Sebring] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4375 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patrick and Maria Sebring] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4374 ANSWER to Complaint with Jury Demand [Plaintiffs Irvin and Carolyn Blevins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4373 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Irvin and Carolyn Blevins] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4372 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Irvin and Carolyn Blevins] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4371 ANSWER to Complaint with Jury Demand [Plaintiffs Anthony and Jody Galasso] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4370 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Anthony and Jody Galasso] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4369 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Anthony and Jody Galasso] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4368 ANSWER to Complaint with Jury Demand [Plaintiff Marcia H. Anderson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4367 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marcia H. Anderson] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4366 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marcia H. Anderson] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4365 ANSWER to Complaint with Jury Demand [Plaintiff Preston R. Pennell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4364 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Preston R. Pennell] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4363 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Preston R. Pennell] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4362 ANSWER to Complaint with Jury Demand [Plaintiff Linda M. Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4361 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda M. Smith] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4360 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda M. Smith] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4359 ANSWER to Complaint with Jury Demand [Plaintiff Martin Gonzalez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4358 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Martin Gonzalez] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 28, 2019 Filing 4357 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Martin Gonzalez] (Hollingsworth, Joe) (Filed on 6/28/2019)
June 27, 2019 Filing 4356 CONDITIONAL TRANSFER ORDER (CTO-138) by MDL Panel on 06/26/2019.(wsnS, COURT STAFF) (Filed on 6/27/2019)
June 26, 2019 Filing 4355 NOTICE of Appearance by H. Grant Law (Law, H.) (Filed on 6/26/2019)
June 26, 2019 Filing 4354 ANSWER to Complaint with Jury Demand [Plaintiffs Terry and John Barrera] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/26/2019)
June 26, 2019 Filing 4353 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry and John Barrera] (Hollingsworth, Joe) (Filed on 6/26/2019)
June 26, 2019 Filing 4352 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry and John Barrera] (Hollingsworth, Joe) (Filed on 6/26/2019)
June 26, 2019 Filing 4351 ANSWER to Complaint with Jury Demand [Plaintiffs Sandra and Thomas Barkyoumb] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/26/2019)
June 26, 2019 Filing 4350 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sandra and Thomas Barkyoumb] (Hollingsworth, Joe) (Filed on 6/26/2019)
June 26, 2019 Filing 4349 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sandra and Thomas Barkyoumb] (Hollingsworth, Joe) (Filed on 6/26/2019)
June 26, 2019 Filing 4348 ANSWER to Complaint with Jury Demand [Plaintiff Edmund Delesline] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/26/2019)
June 26, 2019 Filing 4347 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edmund Delesline] (Hollingsworth, Joe) (Filed on 6/26/2019)
June 26, 2019 Filing 4346 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edmund Delesline] (Hollingsworth, Joe) (Filed on 6/26/2019)
June 26, 2019 Filing 4345 ANSWER to Complaint with Jury Demand [Plaintiff Nicholas Brunner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/26/2019)
June 26, 2019 Filing 4344 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nicholas Brunner] (Hollingsworth, Joe) (Filed on 6/26/2019)
June 26, 2019 Filing 4343 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nicholas Brunner] (Hollingsworth, Joe) (Filed on 6/26/2019)
June 25, 2019 Filing 4342 ANSWER to Complaint with Jury Demand [Plaintiffs Keith and Candace Clayton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4341 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Keith and Candace Clayton] (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4340 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Keith and Candace Clayton] (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4339 ANSWER to Complaint with Jury Demand [Plaintiffs Charlotte and Shawn Stoker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4338 ANSWER to Complaint with Jury Demand [Plaintiffs Charles and Rose Burns] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4337 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Rose Burns] (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4336 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Rose Burns] (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4335 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charlotte and Shawn Stoker] (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4334 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charlotte and Shawn Stoker] (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4333 ANSWER to Complaint with Jury Demand [Plaintiffs Allen and Masayo Sutton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4332 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Allen and Masayo Sutton] (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4331 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Allen and Masayo Sutton] (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4330 ANSWER to Complaint with Jury Demand [Plaintiffs James and Gayle Whitaker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4329 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Gayle Whitaker] (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4328 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Gayle Whitaker] (Hollingsworth, Joe) (Filed on 6/25/2019)
June 25, 2019 Filing 4327 NOTICE by Christopher Stevick, Elaine Stevick withdrawal of counsel (Shah, Tayjes) (Filed on 6/25/2019)
June 24, 2019 Filing 4326 ANSWER to Complaint with Jury Demand [Plaintiffs Harley Bradley, et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4325 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Harley Bradley, et al.] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4324 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harley Bradley et al] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4323 ANSWER to Complaint with Jury Demand [Plaintiff Donald Kinser] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4322 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Kinser] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4321 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donald Kinser] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4320 ANSWER to Complaint with Jury Demand [Plaintiff Robert Ramirez et. al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4319 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Ramirez et. al.] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4318 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Ramirez et. al.] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Opinion or Order Filing 4317 PRETRIAL ORDER NO. 151: ORDER RE MULTI-PLAINTIFF CASES. Signed by Judge Vince Chhabria on 6/24/2019. (knm, COURT STAFF) (Filed on 6/24/2019)
June 24, 2019 Filing 4316 ANSWER to Complaint with Jury Demand [Plaintiff Mary Alonzo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4315 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary Alonzo] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4314 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary Alonzo] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4312 ANSWER to Complaint with Jury Demand [Plaintiff Gerald J. Wauters] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4311 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gerald J. Wauters] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4310 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gerald J. Wauters] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4309 ANSWER to Complaint with Jury Demand [Plaintiff Dorotha S. O'Neal] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4308 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dorotha S. O'Neal] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4307 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dorotha S. O'Neal] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4306 ANSWER to Complaint with Jury Demand [Plaintiff Michon Ryce] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4305 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michon Ryce] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4304 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michon Ryce] (Hollingsworth, Joe) (Filed on 6/24/2019)
June 24, 2019 Filing 4303 NOTICE of Appearance by Michael Joseph Kleffner on behalf Monsanto Company (Kleffner, Michael) (Filed on 6/24/2019)
June 21, 2019 Filing 4302 REPLY (re #3979 MOTION to Alter Judgment to Clarify Pre and Post-Judgment Interest Rates ) filed byEdwin Hardeman. (Attachments: #1 Exhibit 1 - Email of 1/25/2019)(Moore, Jennifer) (Filed on 6/21/2019)
June 21, 2019 Filing 4301 REPLY (re #3976 MOTION for Judgment as a Matter of Law or, in the Alternative, for a New Trial ) filed byMonsanto Company. (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)(Lasker, Eric) (Filed on 6/21/2019)
June 21, 2019 Filing 4300 ANSWER to Complaint with Jury Demand [Plaintiff Joseph Carollo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4299 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joseph Carollo] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4298 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joseph Carollo] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4297 ANSWER to Complaint with Jury Demand [Plaintiff John M. Aleman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4296 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John M. Aleman] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4295 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John M. Aleman] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4294 ANSWER to Complaint with Jury Demand [Plaintiff Kathleen Bibby] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4293 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathleen Bibby] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4292 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathleen Bibby] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4291 NOTICE of Appearance by Kenneth Thomas Lumb on behalf of Thomas Panichi (Attachments: #1 Certificate/Proof of Service)(Lumb, Kenneth) (Filed on 6/21/2019)
June 21, 2019 Filing 4290 ANSWER to Complaint with Jury Demand [Plaintiffs Brian and Sara Tubbesing] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4289 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brian and Sara Tubbesing] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4288 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brian and Sara Tubbesing] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4287 ANSWER to Complaint with Jury Demand [Plaintiffs George and Marian Chalk] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4286 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs George and Marian Chalk] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4285 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs George and Marian Chalk] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4284 ANSWER to Complaint with Jury Demand [Plaintiff Steven Puckett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4283 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steven Puckett] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4282 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steven Puckett] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4281 ANSWER to Complaint with Jury Demand [Plaintiffs Thomas and Karen Walsh] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4280 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Karen Walsh] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4279 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Karen Walsh] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4278 ANSWER to Complaint with Jury Demand [Plaintiff Michael L. Holliday] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4277 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael L. Holliday] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4276 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael L. Holliday] (Hollingsworth, Joe) (Filed on 6/21/2019)
June 21, 2019 Filing 4275 NOTICE of Appearance by Christopher Scott McRae on Behalf of Monsanto Company (McRae, Christopher) (Filed on 6/21/2019)
June 20, 2019 Filing 4274 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Edwin Hardeman. (Pay.gov Agency Tracking ID 26I9PIR0.) PTO 91 (Attachments: #1 Exhibit PTO 91)(Moore, Jennifer) (Filed on 6/20/2019)
June 20, 2019 Filing 4273 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Edwin Hardeman. (Pay.gov Agency Tracking ID 26I9PHMN.) PTO 146 (Attachments: #1 Exhibit PTO 146)(Moore, Jennifer) (Filed on 6/20/2019)
June 20, 2019 Filing 4272 STIPULATION WITH PROPOSED ORDER RE: PLAINTIFFS' VOLUNTARY DISMISSAL OF DEFENDANT AZUSA PACIFIC UNIVERSITY PURSUANT TO F.R.C.P. 41(a)(1)(A)(ii) AND CIVIL L.R. 7-12 filed by Azusa Pacific University. (Macasinag, Emil) (Filed on 6/20/2019)
June 20, 2019 Opinion or Order Filing 4271 Order by Judge Vince Chhabria granting (3943) Stipulation of Dismissal With Prejudice Pursuant to F.R.C.P. 41(a)(1)(A)(ii) filed by plaintiffs Dorian Parker and Edward E Parker in cases 3:16-md-02741-VC and 3:19-cv-01179-VC(knm, COURT STAFF) (Filed on 6/20/2019)
June 20, 2019 Opinion or Order Filing 4270 Order by Judge Vince Chhabria granting (3940) Stipulation of Dismissal With Prejudice filed by plaintiffs Shelly Y Lucas and Terry Lucas in cases 3:16-md-02741-VC and 3:19-cv-00488-VC(knm, COURT STAFF) (Filed on 6/20/2019)
June 20, 2019 Opinion or Order Filing 4269 Order by Judge Vince Chhabria granting (3829) Stipulation to Dismiss with Prejudice plaintiff Rosalinda Castro's claims in cases 3:16-md-02741-VC and 3:17-cv-06902-VC(knm, COURT STAFF) (Filed on 6/20/2019)
June 20, 2019 Filing 4268 ANSWER to Complaint with Jury Demand [Plaintiff Kenneth Hong] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4267 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Hong] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4266 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Hong] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4265 ANSWER to Complaint with Jury Demand [Plaintiffs Claude and Betty Basher] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4264 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Claude and Betty Basher] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4263 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Claude and Betty Basher] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4262 ANSWER to Complaint with Jury Demand [Plaintiff Lavelle and Wiley Cocheran] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4261 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lavelle and Wiley Cocheran] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4260 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lavelle and Wiley Cocheran] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4259 ANSWER to Complaint with Jury Demand [Plaintiffs Erline and Kenneth Balentine] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4258 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Erline and Kenneth Balentine] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4257 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Erline and Kenneth Balentine] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4256 ANSWER to Complaint with Jury Demand [Plaintiffs Patricia and Dale Slinkard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4255 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patricia and Dale Slinkard] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4254 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patricia and Dale Slinkard] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4253 NOTICE of Substitution of Counsel by Tayjes Matthew Shah (Shah, Tayjes) (Filed on 6/20/2019)
June 20, 2019 Filing 4252 ANSWER to Complaint with Jury Demand [Plaintiff Larry Harper] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4251 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Larry Harper] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4250 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Larry Harper] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4249 ANSWER to Complaint with Jury Demand [Plaintiff Ann Kennedy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4248 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ann Kennedy] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4247 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ann Kennedy] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4246 NOTICE of Substitution of Counsel by Tayjes Matthew Shah (Shah, Tayjes) (Filed on 6/20/2019)
June 20, 2019 Filing 4245 ANSWER to Complaint with Jury Demand [Plaintiff Robert R. Bauman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4244 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert R. Bauman] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4243 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert R. Bauman] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4242 ANSWER to Complaint with Jury Demand [Plaintiff Thomas C. Bernt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4241 Corporate Disclosure Statement by Monsanto Company [Plaintiff Thomas C. Bernt] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4240 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thomas C. Bernt] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4239 ANSWER to Complaint with Jury Demand [Plaintiff Alison Brower Lomax] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4238 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alison Brower Lomax] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Filing 4237 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alison Brower Lomax] (Hollingsworth, Joe) (Filed on 6/20/2019)
June 20, 2019 Opinion or Order Filing 4236 Order by Judge Vince Chhabria granting (3827) Stipulation to Dismiss with Prejudice plaintiff Mark Hanson's claims in cases 3:16-md-02741-VC and 3:18-cv-00815-VC(knm, COURT STAFF) (Filed on 6/20/2019)
June 20, 2019 Opinion or Order Filing 4235 Order by Judge Vince Chhabria granting (3830) Stipulation to Dismiss with Prejudice plaintiff Rael Zaritsky's claims in cases 3:16-md-02741-VC and 3:18-cv-03959-VC(knm, COURT STAFF) (Filed on 6/20/2019)
June 20, 2019 Opinion or Order Filing 4234 Order by Judge Vince Chhabria granting (3828) Stipulation to Dismiss with Prejudice plaintiff Olga Castro's claims in cases 3:16-md-02741-VC and 3:18-cv-03959-VC(knm, COURT STAFF) (Filed on 6/20/2019) Modified on 6/20/2019 (knm, COURT STAFF).
June 20, 2019 Opinion or Order Filing 4233 Order by Judge Vince Chhabria granting (3826) Stipulation to Dismiss with Prejudice as to plaintiff Bev Lindsay's claims in cases 3:16-md-02741-VC and 3:18-cv-03959-VC(knm, COURT STAFF) (Filed on 6/20/2019)
June 20, 2019 Opinion or Order Filing 4232 Order by Judge Vince Chhabria granting (3825) Stipulation to Dismiss with Prejudice claims filed by plaintiff Angie Berberian in cases 3:16-md-02741-VC and 3:18-cv-03959-VC(knm, COURT STAFF) (Filed on 6/20/2019)
June 20, 2019 Opinion or Order Filing 4231 Order by Judge Vince Chhabria granting (3854) Motion to to Substitute Attorney filed by plaintiffs Christine Sheppard and Kenneth Sheppard in cases 3:16-md-02741-VC and 3:16-cv-05650-VC.(knm, COURT STAFF) (Filed on 6/20/2019)
June 20, 2019 Opinion or Order Filing 4230 ORDER GRANTING SUBSTITUTION OF ATTORNEY (pertaining to plaintiffs listed in case 17-cv-2142-VC, Smith et al. v. Monsanto Company, et al., and who appear in the MDL case, 16-md-2741-VC.). Signed by Judge Vince Chhabria on 6/20/2019. (knm, COURT STAFF) (Filed on 6/20/2019)
June 20, 2019 Opinion or Order Filing 4229 ORDER re Notice of Consent to Remand Case to State Court. Case 19-cv-0713-VC, George Bouzeanes, et al. v. Monsanto Co. is ordered remanded to State Court. Signed by Judge Vince Chhabria on 6/20/2019. (knm, COURT STAFF) (Filed on 6/20/2019)
June 20, 2019 Opinion or Order Filing 4228 ORDER re Notice of Consent to Remand Case to State Court. Case 19-cv-0714-VC, Robert Hooks, et al. v. Monsanto Co. is remanded to State Court. Signed by Judge Vince Chhabria on 6/20/2019. (knm, COURT STAFF) (Filed on 6/20/2019)
June 19, 2019 Filing 4227 ANSWER to Complaint with Jury Demand [Plaintiffs Charles and Connie Larsen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4226 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Connie Larsen] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4225 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Connie Larsen] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4224 ANSWER to Complaint with Jury Demand [Plaintiffs Diane and Allen Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4223 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Diane and Allen Smith] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4222 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Diane and Allen Smith] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4221 ANSWER to Complaint with Jury Demand [Plaintiff Terry Holeman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4220 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Terry Holeman] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4219 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Terry Holeman] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4218 ANSWER to Complaint with Jury Demand [Plaintiff Nora Griffin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4217 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nora Griffin] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4216 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nora Griffin] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4215 ANSWER to Complaint with Jury Demand [Plaintiff Monica Young-Beverly] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4214 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Monica Young-Beverly] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4213 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Monica Young-Beverly] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4212 ANSWER to Complaint with Jury Demand [Plaintiff Michael Pease] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4211 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Pease] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4210 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Pease] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4209 ANSWER to Complaint with Jury Demand [Plaintiff Richard Young] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4208 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Young] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4207 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Young] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4206 ANSWER to Complaint with Jury Demand [Plaintiff Quentin Gillson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4205 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Quentin Gillson] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4204 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Quentin Gillson] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4203 ANSWER to Complaint with Jury Demand [Plaintiffs Allan and Patricia Crump] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4202 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Allan and Patricia Crump] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4201 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Allan and Patricia Crump] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4200 ANSWER to Complaint with Jury Demand [Plaintiff Angela Combs] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4199 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Angela Combs] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4198 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Angela Combs] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4197 ANSWER to Complaint with Jury Demand [Plaintiff Roger Thompson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4196 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roger Thompson] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4195 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roger Thompson] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4194 ANSWER to Complaint with Jury Demand [Plaintiffs David and Bonnie Somers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4193 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Bonnie Somers] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4192 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Bonnie Somers] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4191 ANSWER to Complaint with Jury Demand [Plaintiff Terry Belcher] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4190 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Terry Belcher] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4189 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Terry Belcher] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4188 ANSWER to Complaint with Jury Demand [Plaintiff Robert Frickson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4187 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Frickson] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4186 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Frickson] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4185 NOTICE of Appearance by Thomas Francis DellaFera, Jr (Attachments: #1 Certificate/Proof of Service)(DellaFera, Thomas) (Filed on 6/19/2019)
June 19, 2019 Filing 4184 ANSWER to Complaint with Jury Demand [Plaintiffs Linda and Ronald Peterson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4183 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Linda and Ronald Peterson] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 19, 2019 Filing 4182 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Linda and Ronald Peterson] (Hollingsworth, Joe) (Filed on 6/19/2019)
June 18, 2019 Filing 4313 PLAINTIFF'S POSITIVE RATIO OF EXPOSURE TO LETHAL DOSE OF 15 mg./kg OF ARSENIC by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 6/18/2019)
June 18, 2019 Opinion or Order Filing 4181 STIPULATION AND ORDER re Stipulation of Dismissal With Prejudice, filed by plaintiff William Hurst in cases 16-md-02741-VC and 18-cv-5256-VC. Signed by Judge Vince Chhabria on 6/18/2019. (knm, COURT STAFF) (Filed on 6/18/2019)
June 18, 2019 Opinion or Order Filing 4180 Order by Judge Vince Chhabria granting (3285) Stipulation of Dismissal With Prejudice filed by plaintiffs Linda M Shelby and Richard R Shelby in cases 3:16-md-02741-VC and 3:17-cv-04556-VC(knm, COURT STAFF) (Filed on 6/18/2019)
June 18, 2019 Filing 4179 ANSWER to Complaint with Jury Demand [Plaintiffs James and Linda Rutt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4178 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Linda Rutt] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4177 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Linda Rutt] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4176 ANSWER to Complaint with Jury Demand [Plaintiff Juanita Newble] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4175 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Juanita Newble] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4174 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Juanita Newble] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4173 ANSWER to Complaint with Jury Demand [Plaintiff Mark Hall] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4172 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Hall] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4171 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Hall] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4170 ANSWER to Complaint with Jury Demand [Plaintiff Gerard Cervantes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4169 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gerard Cervantes] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4168 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gerard Cervantes] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4167 ANSWER to Complaint with Jury Demand [Plaintiff Mike W. Thomas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4166 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mike W. Thomas] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4165 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mike W. Thomas] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4164 ANSWER to Complaint with Jury Demand [Plaintiffs Larry and Lorraine Ibrom] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4163 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Larry and Lorraine Ibrom] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4162 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Larry and Lorraine Ibrom] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4161 ANSWER to Complaint with Jury Demand [Plaintiff Mark Webb] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4160 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Webb] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4159 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Webb] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4158 ANSWER to Complaint with Jury Demand [Plaintiff Richard McGary] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4157 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard McGary] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4156 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard McGary] (Hollingsworth, Joe) (Filed on 6/18/2019)
June 18, 2019 Filing 4155 CONDITIONAL TRANSFER ORDER (CTO-137) by MDL Panel on 06/18/2019. (rcsS, COURT STAFF) (Filed on 6/18/2019)
June 17, 2019 Opinion or Order Filing 4154 Order by Judge Vince Chhabria granting (3284) Stipulation of Dismissal With Prejudice filed by plaintiffs Anita Morrison and James Morrison in cases 3:16-md-02741-VC and 3:17-cv-04902-VC(knm, COURT STAFF) (Filed on 6/17/2019)
June 17, 2019 Opinion or Order Filing 4153 Order by Judge Vince Chhabria granting (3283) Stipulation of Dismissal With Prejudice filed by plaintiffs Evelyn Morris and John Morris in cases 3:16-md-02741-VC and 3:17-cv-04443-VC(knm, COURT STAFF) (Filed on 6/17/2019)
June 17, 2019 Opinion or Order Filing 4152 Order by Judge Vince Chhabria granting (3282) Stipulation of Dismissal With Prejudice filed by plaintiff Robert M Lachance in cases 3:16-md-02741-VC and 3:18-cv-05302-VC(knm, COURT STAFF) (Filed on 6/17/2019)
June 17, 2019 Opinion or Order Filing 4151 Order by Judge Vince Chhabria granting (3281) Stipulation of Dismissal With Prejudice filed by plaintiff Timothy P Johnson in cases 3:16-md-02741-VC and 3:17-cv-04458-VC(knm, COURT STAFF) (Filed on 6/17/2019)
June 17, 2019 Opinion or Order Filing 4150 Order by Judge Vince Chhabria granting (3279) Stipulation of Dismissal With Prejudice filed by plaintiff Caroline Gruenhagen and Dorn Gruenhagen in cases 3:16-md-02741-VC and 3:17-cv-04282-VC(knm, COURT STAFF) (Filed on 6/17/2019)
June 17, 2019 Opinion or Order Filing 4149 Order by Judge Vince Chhabria granting (3278) Stipulation of Dismissal With Prejudice filed by plaintiff James D. Baker in cases 3:16-md-02741-VC and 3:18-cv-03517-VC(knm, COURT STAFF) (Filed on 6/17/2019)
June 17, 2019 Opinion or Order Filing 4148 Order by Judge Vince Chhabria granting (3263) Stipulation for Dismissal With Prejudice by plaintiff John J. Dailey, Jr. in cases 3:16-md-02741-VC and 3:18-cv-07635-VC.(knm, COURT STAFF) (Filed on 6/17/2019)
June 17, 2019 Opinion or Order Filing 4147 Order by Judge Vince Chhabria granting (3262) Stipulation for Dismissal With Prejudice by plaintiff Mary B. Singletary in cases 3:16-md-02741-VC and 3:18-cv-07067-VC(knm, COURT STAFF) (Filed on 6/17/2019)
June 17, 2019 Opinion or Order Filing 4146 Order by Judge Vince Chhabria granting (3258) Stipulation of Dismissal With Prejudice by plaintiff Jerry D. Newton in cases 3:16-md-02741-VC and 3:18-cv-07063-VC.(knm, COURT STAFF) (Filed on 6/17/2019)
June 17, 2019 Opinion or Order Filing 4145 Order by Judge Vince Chhabria granting (2842) Stipulation to Dismiss with Prejudice by plaintiff William Stone in cases 3:16-md-02741-VC and 3:18-cv-01089-VC(knm, COURT STAFF) (Filed on 6/17/2019)
June 17, 2019 Filing 4144 ANSWER to Complaint with Jury Demand [Plaintiff Scott Rawls] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/17/2019)
June 17, 2019 Filing 4143 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Scott Rawls] (Hollingsworth, Joe) (Filed on 6/17/2019)
June 17, 2019 Filing 4142 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Scott Rawls] (Hollingsworth, Joe) (Filed on 6/17/2019)
June 17, 2019 Filing 4141 NOTICE of Appearance by Anthony Rey Martinez (Martinez, Anthony) (Filed on 6/17/2019)
June 17, 2019 Filing 4140 NOTICE of Appearance by Mathew Lee Larsen (Larsen, Mathew) (Filed on 6/17/2019)
June 14, 2019 Filing 4139 NOTICE re Arsenic as Proof by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 6/14/2019)
June 14, 2019 Filing 4138 EXHIBITS re #4135 Opposition/Response to Motion,, Exhibits 22-28 to Declaration of Jennifer A. Moore filed byEdwin Hardeman. (Attachments: #1 Exhibit 22, #2 Exhibit 23, #3 Exhibit 24, #4 Exhibit 25, #5 Exhibit 26, #6 Exhibit 27, #7 Exhibit 28)(Related document(s) #4135 ) (Belew, Leland) (Filed on 6/14/2019)
June 14, 2019 Filing 4137 EXHIBITS re #4135 Opposition/Response to Motion,, Exhibits 19-21 to Declaration of Jennifer A. Moore filed byEdwin Hardeman. (Attachments: #1 Exhibit 19, #2 Exhibit 20, #3 Exhibit 21)(Related document(s) #4135 ) (Belew, Leland) (Filed on 6/14/2019)
June 14, 2019 Filing 4136 EXHIBITS re #4135 Opposition/Response to Motion,, Exhibit 18 to Declaration of Jennifer A. Moore filed byEdwin Hardeman. (Attachments: #1 Exhibit 18)(Related document(s) #4135 ) (Belew, Leland) (Filed on 6/14/2019)
June 14, 2019 Filing 4135 OPPOSITION/RESPONSE (re #3976 MOTION for Judgment as a Matter of Law or, in the Alternative, for a New Trial ) filed byEdwin Hardeman. (Attachments: #1 Declaration of Jennifer A. Moore, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17)(Belew, Leland) (Filed on 6/14/2019)
June 14, 2019 Filing 4134 Brief re: Daubert Choice of Law filed byMonsanto Company. (Attachments: #1 Declaration of Brian Stekloff, #2 Exhibit 1)(Stekloff, Brian) (Filed on 6/14/2019)
June 14, 2019 Filing 4133 OPPOSITION/RESPONSE (re #3979 MOTION to Alter Judgment to Clarify Pre and Post-Judgment Interest Rates ) filed byMonsanto Company. (Lasker, Eric) (Filed on 6/14/2019)
June 14, 2019 Opinion or Order Filing 4132 PRETRIAL ORDER NO. 150: SCHEDULING ORDER FOR REMAND WAVES 1 AND 2. Signed by Judge Vince Chhabria on 6/14/2019. (knm, COURT STAFF) (Filed on 6/14/2019)
June 14, 2019 Filing 4131 CONDITIONAL TRANSFER ORDER (CTO-136) by MDL Panel on June 12, 2019. (wsnS, COURT STAFF) (Filed on 6/14/2019)
June 13, 2019 Filing 4130 ANSWER to Complaint with Jury Demand [Plaintiff O.D. Dyes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2019)
June 13, 2019 Filing 4129 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff O.D. Dyes] (Hollingsworth, Joe) (Filed on 6/13/2019)
June 13, 2019 Filing 4128 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff O.D. Dyes] (Hollingsworth, Joe) (Filed on 6/13/2019)
June 13, 2019 Filing 4127 ANSWER to Complaint with Jury Demand [Plaintiff Donna Sutliff] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2019)
June 13, 2019 Filing 4126 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donna Sutliff] (Hollingsworth, Joe) (Filed on 6/13/2019)
June 13, 2019 Filing 4125 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donna Sutliff] (Hollingsworth, Joe) (Filed on 6/13/2019)
June 13, 2019 Filing 4124 NOTICE by Anthony Harris of Deposition of Dr. Jeffrey Newman (Miller, Peter) (Filed on 6/13/2019)
June 13, 2019 Filing 4123 NOTICE by Anthony Harris of Deposition of Dr. Amandeep Salhotra (Miller, Peter) (Filed on 6/13/2019)
June 13, 2019 Filing 4122 NOTICE by Anthony Harris of Deposition of Dr. Nayyar Siddique (Miller, Peter) (Filed on 6/13/2019)
June 13, 2019 Filing 4121 NOTICE by Anthony Harris of Deposition of Dr. Mark Stern (Miller, Peter) (Filed on 6/13/2019)
June 13, 2019 Filing 4120 NOTICE of Change In Counsel by Stephen Michael Cady (Cady, Stephen) (Filed on 6/13/2019)
June 12, 2019 Filing 4119 ADDITION OF RELEVANT FACTS by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 6/12/2019)
June 12, 2019 Filing 4118 ANSWER to Complaint with Jury Demand [Plaintiff David Pearlson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/12/2019)
June 12, 2019 Filing 4117 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Pearlson] (Hollingsworth, Joe) (Filed on 6/12/2019)
June 12, 2019 Filing 4116 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Pearlson] (Hollingsworth, Joe) (Filed on 6/12/2019)
June 12, 2019 Filing 4115 ANSWER to Complaint with Jury Demand [Plaintiff Janet Hudson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/12/2019)
June 12, 2019 Filing 4114 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janet Hudson] (Hollingsworth, Joe) (Filed on 6/12/2019)
June 12, 2019 Filing 4113 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janet Hudson] (Hollingsworth, Joe) (Filed on 6/12/2019)
June 12, 2019 Filing 4112 STIPULATION WITH PROPOSED ORDER filed by Estate of Billy Lee Worth. (Attachments: #1 Exhibit Proposed Amended Complaint)(Nemo, Anthony) (Filed on 6/12/2019)
June 11, 2019 Filing 4111 TRANSCRIPT ORDER for proceedings held on 6/4/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 6/11/2019)
June 10, 2019 Filing 4110 ANSWER to Complaint with Jury Demand [Plaintiff Alois Lednicky] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/10/2019)
June 10, 2019 Filing 4109 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alois Lednicky] (Hollingsworth, Joe) (Filed on 6/10/2019)
June 10, 2019 Filing 4108 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alois Lednicky] (Hollingsworth, Joe) (Filed on 6/10/2019)
June 10, 2019 Filing 4107 ANSWER to Complaint with Jury Demand [Plaintiffs Stanley and Janice Wiley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/10/2019)
June 10, 2019 Filing 4106 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Stanley and Janice Wiley] (Hollingsworth, Joe) (Filed on 6/10/2019)
June 10, 2019 Filing 4105 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Stanley and Janice Wiley] (Hollingsworth, Joe) (Filed on 6/10/2019)
June 10, 2019 Filing 4104 ANSWER to Complaint with Jury Demand [Plaintiffs Peter and Joan Kiko] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/10/2019)
June 10, 2019 Filing 4103 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Peter and Joan Kiko] (Hollingsworth, Joe) (Filed on 6/10/2019)
June 10, 2019 Filing 4102 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Peter and Joan Kiko] (Hollingsworth, Joe) (Filed on 6/10/2019)
June 10, 2019 Filing 4101 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff Nichole Shultz (Moll, Kenneth) (Filed on 6/10/2019)
June 10, 2019 Filing 4100 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff Janeil Chatman (Moll, Kenneth) (Filed on 6/10/2019)
June 10, 2019 Filing 4099 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff John Schafer (Moll, Kenneth) (Filed on 6/10/2019)
June 10, 2019 Filing 4098 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff Ricky Smith (Moll, Kenneth) (Filed on 6/10/2019)
June 10, 2019 Filing 4097 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff Garland Batherson (Moll, Kenneth) (Filed on 6/10/2019)
June 10, 2019 Filing 4096 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff James Erb (Moll, Kenneth) (Filed on 6/10/2019)
June 7, 2019 Filing 4095 [Proposed] Pretrial Order No. 150: re Direct Filing Order filed by Monsanto Company. (Stekloff, Brian) (Filed on 6/7/2019)
June 7, 2019 Filing 4094 ANSWER to Complaint with Jury Demand [Plaintiff Nicole Schultz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4093 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nicole Schultz] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4092 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nicole Schultz] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4091 ANSWER to Complaint with Jury Demand [Plaintiff James Erb] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4090 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Erb] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4089 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Erb] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4088 ANSWER to Complaint with Jury Demand [Plaintiff Janeil Chatman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4087 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janeil Chatman] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4086 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janeil Chatman] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4085 ANSWER to Complaint with Jury Demand [Plaintiffs Scott and Melody DeMent] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4084 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Scott and Melody DeMent] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4083 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Scott and Melody DeMent] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4082 ANSWER to Complaint with Jury Demand [Plaintiffs Anton and Beth Bogs] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4081 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Anton and Beth Bogs] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4080 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Anton and Beth Bogs] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4079 ANSWER to Complaint with Jury Demand [Plaintiff David Paul Garthwaite] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4078 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Paul Garthwaite] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4077 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Paul Garthwaite] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4076 ANSWER to Complaint with Jury Demand [Plaintiff Ricky Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4075 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ricky Smith] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4074 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ricky Smith] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4073 ANSWER to Complaint with Jury Demand [Plaintiff John Schafer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4072 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Schafer] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4071 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Schafer] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4070 ANSWER to Complaint with Jury Demand [Plaintiff Garland Batherson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4069 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Garland Batherson] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4068 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Garland Batherson] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4067 ANSWER to Complaint with Jury Demand [Plaintiff Jason Laurianti] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4066 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jason Laurianti] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4065 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jason Laurianti] (Hollingsworth, Joe) (Filed on 6/7/2019)
June 7, 2019 Filing 4064 TRANSCRIPT ORDER for proceedings held on 05/22/2019 before Judge Vince Chhabria for Court Reporter Katherine Sullivan. (rjdS, COURT STAFF) (Filed on 6/7/2019)
June 7, 2019 Filing 4063 NOTICE of Appearance by Rand Patrick Nolen on behalf of Plaintiff Alison Brower Lomax (Nolen, Rand) (Filed on 6/7/2019)
June 6, 2019 Filing 4062 ANSWER to Complaint with Jury Demand [Plaintiff Roberto Munoz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/6/2019)
June 6, 2019 Filing 4061 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roberto Munoz] (Hollingsworth, Joe) (Filed on 6/6/2019)
June 6, 2019 Filing 4060 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roberto Munoz] (Hollingsworth, Joe) (Filed on 6/6/2019)
June 6, 2019 Filing 4059 ANSWER to Complaint with Jury Demand [Plaintiff Kevin Bullock] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/6/2019)
June 6, 2019 Filing 4058 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kevin Bullock] (Hollingsworth, Joe) (Filed on 6/6/2019)
June 6, 2019 Filing 4057 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kevin Bullock] (Hollingsworth, Joe) (Filed on 6/6/2019)
June 6, 2019 Filing 4056 ANSWER to Complaint with Jury Demand [Plaintiff Judith Benge] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/6/2019)
June 6, 2019 Filing 4055 MOTION to Remove Incorrectly Filed Document filed by Monsanto Company. (Attachments: #1 Declaration of Martin Calhoun, #2 Proposed Order)(Calhoun, Martin) (Filed on 6/6/2019)
June 6, 2019 Filing 4054 CONDITIONAL TRANSFER ORDER (CTO-135) by MDL Panel on June 6, 2019. (wsnS, COURT STAFF) (Filed on 6/6/2019)
June 6, 2019 Filing 4053 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice (Revised) filed by John Hickey, Pam Hickey. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 6/6/2019)
June 6, 2019 Filing 4052 Transcript of Proceedings held on 6/4/19, before Judge Vince Chhabria. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (4010 in 3:16-md-02741-VC) Transcript Order ) Release of Transcript Restriction set for 9/4/2019. (jabS, COURTSTAFF) (Filed on 6/6/2019)
June 5, 2019 Filing 4051 Letter from Plaintiffs re state preference to be adjudicated in Wave 2 . (Wagstaff, Aimee) (Filed on 6/5/2019)
June 5, 2019 Filing 4050 ANSWER to Complaint with Jury Demand [Plaintiffs Virgil and Elizabeth Dutton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4049 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Virgil and Elizabeth Dutton] (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4048 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Virgil and Elizabeth Dutton] (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4047 ANSWER to Complaint with Jury Demand [Plaintiffs Paula and John Egan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4046 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paula and John Egan] (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4045 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paula and John Egan] (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4044 Letter from Brian L. Stekloff . (Stekloff, Brian) (Filed on 6/5/2019)
June 5, 2019 Filing 4043 ANSWER to Complaint with Jury Demand [Plaintiffs Michael and Sheila Leary] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4042 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael and Sheila Leary] (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4041 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael and Sheila Leary] (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4040 ANSWER to Complaint with Jury Demand [Plaintiffs Edward and Dorian Parker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4039 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edward and Dorian Parker] (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4038 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edward and Dorian Parker] (Hollingsworth, Joe) (Filed on 6/5/2019)
June 5, 2019 Filing 4037 Letter from Brian Stekloff . (Attachments: #1 Exhibit Phase I Closing, #2 Exhibit Phase II Opening, #3 Exhibit Phase II Closing)(Hollingsworth, Joe) (Filed on 6/5/2019)
June 4, 2019 Filing 4036 Minute Entry for proceedings held before Judge Vince Chhabria: Telephonic Further Case Management Conference held on 6/4/2019. Defendant's Brief re Daubert law is due by 6/14/2019.Plaintiffs' Responses due by 6/24/2019.A hearing, if necessary, will be held on 7/2/2019.By 6/5/2019, the defendants will file a letter identifying whether they agree, for pretrial purposes only, to waive any objections to venue and personal jurisdiction for cases that have been directly filed in the Northern District of California after having been severed.By 6/5/2019, plaintiffs will file a letter indicating which state they would prefer be adjudicated in Wave 2.By 6/7/2019, the parties are to file a proposed order re direct filing after severance. The Court will issue further orders re the topics discussed during today's hearing.Total Time in Court: 53 minutes. Court Reporter: Jo Ann Bryce. Plaintiff Attorney: Aimee Wagstaff, Robin Greenwald, Brian Brake, David Wool, Brent Wisner, Micahel Baum, Michael Miller, Matthew Stubbs, Leland Belew, and Jennifer Moore. Defendant Attorney: Rakesh Kilaru, Brian Stekloff, Julie Rubenstein, Joe Hollingsworth, Jessica Boylan. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 6/4/2019) Modified on 7/1/2019 (knm, COURT STAFF).
June 4, 2019 Filing 4035 ANSWER to Complaint with Jury Demand [Plaintiff Judith Benge] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/4/2019) Modified on 6/6/2019 (ddkS, COURT STAFF). **Locked per request filer's request.**
June 4, 2019 Filing 4034 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judith Benge] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4033 Request for Judicial Notice filed byAzusa Pacific University. (Attachments: #1 Exhibit)(Macasinag, Emil) (Filed on 6/4/2019)
June 4, 2019 Filing 4032 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judith Benge] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Opinion or Order Filing 4031 Order by Judge Vince Chhabria granting (3960) Stipulation re: Supersedeas Bond and Staying Execution of Judgment in case 3:16-md-02741-VC.Associated Cases: 3:16-md-02741-VC, 3:16-cv-00525-VC(knm, COURT STAFF) (Filed on 6/4/2019)
June 4, 2019 Filing 4030 MOTION to Dismiss Pursuant to FED.R.CIV.P.12(B)6 filed by Azusa Pacific University. Motion Hearing set for 7/11/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 6/18/2019. Replies due by 6/25/2019. (Attachments: #1 Proposed Order)(Macasinag, Emil) (Filed on 6/4/2019)
June 4, 2019 Filing 4029 ANSWER to Complaint with Jury Demand [Plaintiff Jeffrey Denson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4028 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeffrey Denson] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4027 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeffrey Denson] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4026 ANSWER to Complaint with Jury Demand [Plaintiff Keith E. Walter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4025 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Keith E. Walter] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4024 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Keith E. Walter] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4023 ANSWER to Complaint with Jury Demand [Plaintiffs Ronald D. Wilkening and Melva J. Wilkening] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4022 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ronald D. Wilkening and Melva J. Wilkening] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4021 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ronald D. Wilkening and Melva J. Wilkening] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4020 ANSWER to Complaint with Jury Demand [Plaintiff Virginia R. Williams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4019 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Virginia R. Williams] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4018 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Virginia R. Williams] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4017 ANSWER to Complaint with Jury Demand [Plaintiffs Wallace and Loretta Wooderson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4016 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Wallace and Loretta Wooderson] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4015 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Wallace and Loretta Wooderson] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4014 ANSWER to Complaint with Jury Demand [Plaintiffs Victor and Carol Dubourg] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4013 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Victor and Carol Dubourg] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4012 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Victor and Carol Dubourg] (Hollingsworth, Joe) (Filed on 6/4/2019)
June 4, 2019 Filing 4011 Letter Brief re #3985 Order re Trial Slides filed byEdwin Hardeman. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Related document(s) #3985 ) (Wagstaff, Aimee) (Filed on 6/4/2019)
June 4, 2019 Filing 4010 TRANSCRIPT ORDER for proceedings held on 6/4/19 before Judge Vince Chhabria by Monsanto Company, for Court Reporter Jo Ann Bryce. (Hollingsworth, Joe) (Filed on 6/4/2019)
June 3, 2019 Opinion or Order Filing 4009 PRETRIAL ORDER NO. 149: ORDER RE MOTIONS TO DISMISS AND UPCOMING DEADLINES. Signed by Judge Vince Chhabria on June 3, 2019. (vclc3S, COURT STAFF) (Filed on 6/3/2019)
June 3, 2019 Filing 4008 NOTICE by Monsanto Company of filing Supersedeas Bond (Attachments: #1 Exhibit A)(Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 4007 ANSWER to Complaint with Jury Demand [Plaintiffs Randall and Lisa Watters] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 4006 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Randall and Lisa Watters] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 4005 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Randall and Lisa Watters] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 4004 ANSWER to Complaint with Jury Demand [Plaintiffs Michael and Janice Todd] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 4003 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael and Janice Todd] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 4002 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Michael and Janice Todd] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 4001 ANSWER to Complaint with Jury Demand [Plaintiffs Wilson and Diane Seibert] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 4000 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Wilson and Diane Seibert] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3999 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Wilson and Diane Seibert] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3998 ANSWER to Complaint with Jury Demand [Plaintiffs Gary and Shannon Swain] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3997 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary and Shannon Swain] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3996 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary and Shannon Swain] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3995 ANSWER to Complaint with Jury Demand [Plaintiffs Alvin and Carol Rieger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3994 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alvin and Carol Rieger] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3993 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alvin and Carol Rieger] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3992 ANSWER to Complaint with Jury Demand [Plaintiffs Edgar and Barbara Snyder] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3991 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edgar and Barbara Snyder] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3990 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edgar and Barbara Snyder] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3989 ANSWER to Complaint with Jury Demand [Plaintiffs Susan and Augustine Pippi] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3988 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan and Augustine Pippi] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Filing 3987 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan and Augustine Pippi] (Hollingsworth, Joe) (Filed on 6/3/2019)
June 3, 2019 Opinion or Order Filing 3986 ORDER RE PENDING MOTION TO DISMISS IN GRAEF V. MONSANTO. The motion hearing set for 6/6/2019 is vacated. Signed by Judge Vince Chhabria on 6/3/2019. (knm, COURT STAFF) (Filed on 6/3/2019)
June 3, 2019 Opinion or Order Filing 3985 ORDER RE TRIAL SLIDES. Signed by Judge Vince Chhabria on 6/3/2019. (knm, COURT STAFF) (Filed on 6/3/2019)
June 3, 2019 Filing 3984 CLERK'S NOTICE SCHEDULING THE HEARING AS TO #3976 MOTION for Judgment as a Matter of Law or, in the Alternative, for a New Trial. Motion Hearing set for 7/2/2019 01:00 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 6/3/2019)
May 31, 2019 Filing 3983 EXHIBITS re #3977 Declaration in Support, by Brian L. Stekloff in Support of Motion for Judgment as a Matter of Law or, in the Alternative, for a New Trial filed byMonsanto Company. (Attachments: #1 Exhibit 15 (3 of 4), #2 Exhibit 15 (4 of 4), #3 Exhibit 16)(Related document(s) #3977 ) (Stekloff, Brian) (Filed on 5/31/2019)
May 31, 2019 Filing 3982 EXHIBITS re #3977 Declaration in Support, by Brian L. Stekloff in Support of Motion for Judgment as a Matter of Law or, in the Alternative, for a New Trial filed byMonsanto Company. (Attachments: #1 Exhibit 15 (1 of 4), #2 Exhibit 15 (2 of 4))(Related document(s) #3977 ) (Stekloff, Brian) (Filed on 5/31/2019)
May 31, 2019 Filing 3981 EXHIBITS re #3977 Declaration in Support, by Brian L. Stekloff in Support of Motion for Judgment as a Matter of Law or, in the Alternative, for a New Trial filed byMonsanto Company. (Attachments: #1 Exhibit 14 (3 of 5), #2 Exhibit 14 (4 of 5), #3 Exhibit 14 (5 of 5))(Related document(s) #3977 ) (Stekloff, Brian) (Filed on 5/31/2019)
May 31, 2019 Filing 3980 EXHIBITS re #3977 Declaration in Support, by Brian L. Stekloff in Support of Motion for Judgment as a Matter of Law or, in the Alternative, for a New Trial filed byMonsanto Company. (Attachments: #1 Exhibit 14 (1 of 5), #2 Exhibit 14 (2 of 5))(Related document(s) #3977 ) (Stekloff, Brian) (Filed on 5/31/2019)
May 31, 2019 Filing 3979 MOTION to Alter Judgment to Clarify Pre and Post-Judgment Interest Rates filed by Edwin Hardeman. Motion Hearing set for 7/2/2019 01:00 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 6/14/2019. Replies due by 6/21/2019. (Attachments: #1 Proposed Order)(Moore, Jennifer) (Filed on 5/31/2019)
May 31, 2019 Filing 3978 EXHIBITS re #3977 Declaration in Support, by Brian L. Stekloff in Support of Motion for Judgment as a Matter of Law or, in the Alternative, for a New Trial filed byMonsanto Company. (Attachments: #1 Exhibit 9, #2 Exhibit 10, #3 Exhibit 11 (1 of 2), #4 Exhibit 11 (2 of 2), #5 Exhibit 12, #6 Exhibit 13)(Related document(s) #3977 ) (Stekloff, Brian) (Filed on 5/31/2019)
May 31, 2019 Filing 3977 Declaration of Brian L. Stekloff in Support of #3976 MOTION for Judgment as a Matter of Law or, in the Alternative, for a New Trial filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)(Related document(s) #3976 ) (Stekloff, Brian) (Filed on 5/31/2019)
May 31, 2019 Filing 3976 MOTION for Judgment as a Matter of Law or, in the Alternative, for a New Trial filed by Monsanto Company. Responses due by 6/14/2019. Replies due by 6/21/2019. (Attachments: #1 Proposed Order)(Stekloff, Brian) (Filed on 5/31/2019)
May 31, 2019 Filing 3975 ANSWER to Complaint with Jury Demand [Plaintiff Barbara L. Perry] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3974 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara L. Perry] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3973 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara L. Perry] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3972 ANSWER to Complaint with Jury Demand [Plaintiff Patricia Christiansen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3971 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia Christiansen] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3970 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia Christiansen] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3969 ANSWER to Complaint with Jury Demand [Plaintiff Raymond Yeager] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3968 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Yeager] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3967 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Yeager] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3966 ANSWER to Complaint with Jury Demand [Plaintiffs Paul and Judith Ross] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3965 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paul and Judith Ross] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3964 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paul and Judith Ross] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3963 ANSWER to Complaint with Jury Demand [Plaintiffs John and Judith Brewster] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3962 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Judith Brewster] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3961 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Judith Brewster] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3960 STIPULATION AND [PROPOSED] ORDER re: Supersedeas Bond and Staying Execution of Judgment filed by Monsanto Company. (Attachments: #1 Declaration, #2 Exhibit A, #3 Proposed Order)(Stekloff, Brian) (Filed on 5/31/2019)
May 31, 2019 Filing 3959 ANSWER to Complaint with Jury Demand [Plaintiff Jean L. Reed] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3958 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jean L. Reed] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3957 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jean L. Reed] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3956 ANSWER to Complaint with Jury Demand [Plaintiff Bobby Winterringer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3955 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bobby Winterringer] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3954 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bobby Winterringer] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3953 ANSWER to Complaint with Jury Demand [Plaintiff Robert E. Collins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3952 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert E. Collins] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3951 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert E. Collins] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3950 ANSWER to Complaint with Jury Demand [Plaintiff Robert T. Ruby] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3949 OBJECTIONS to re #3804 Bill of Costs, by Monsanto Company. (Stekloff, Brian) (Filed on 5/31/2019)
May 31, 2019 Filing 3948 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert T. Ruby] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3947 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert T. Ruby] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3946 ANSWER to Complaint with Jury Demand [Plaintiff Betty J. Nolan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3945 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Betty J. Nolan] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 31, 2019 Filing 3944 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Betty J. Nolan] (Hollingsworth, Joe) (Filed on 5/31/2019)
May 30, 2019 Filing 3943 STIPULATION AND [PROPOSED] ORDER of Dismissal With Prejudice filed by Dorian Parker, Edward E Parker. (Attachments: #(1) [Proposed] Order)(Diamond, David) (Filed on 5/30/2019)
May 30, 2019 Filing 3942 ANSWER to Complaint with Jury Demand [Plaintiff Eugenio Payes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/30/2019)
May 30, 2019 Filing 3941 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eugenio Payes] (Hollingsworth, Joe) (Filed on 5/30/2019)
May 30, 2019 Filing 3940 STIPULATION AND [PROPOSED] ORDER of Dismissal With Prejudice filed by Shelly Y Lucas, Terry Lucas. (Attachments: #(1) [Proposed] Order)(Diamond, David) (Filed on 5/30/2019)
May 30, 2019 Filing 3939 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eugenio Payes] (Hollingsworth, Joe) (Filed on 5/30/2019)
May 30, 2019 Filing 3938 CONDITIONAL TRANSFER ORDER (CTO-134) by MDL Panel on on May 29, 2019. (wsnS, COURT STAFF) (Filed on 5/30/2019)
May 30, 2019 Filing 3937 ANSWER to Complaint with Jury Demand [Plaintiffs Larry and Delores Harter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/30/2019)
May 30, 2019 Filing 3936 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Larry and Delores Harter] (Hollingsworth, Joe) (Filed on 5/30/2019)
May 30, 2019 Filing 3935 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Larry and Delores Harter] (Hollingsworth, Joe) (Filed on 5/30/2019)
May 30, 2019 Filing 3934 TRANSCRIPT ORDER for proceedings held on 05/22/2019 before Judge Vince Chhabria by James M. Work, for Court Reporter Katherine Sullivan. (Lundy, Hunter) (Filed on 5/30/2019)
May 29, 2019 Filing 3933 JOINT CASE MANAGEMENT STATEMENT filed by Edwin Hardeman. (Wagstaff, Aimee) (Filed on 5/29/2019)
May 29, 2019 Filing 3932 CLERK'S NOTICE RESETTING THE TIME FOR THE POST TRIAL MOTIONS HEARING ON 7/2/2019. Motion Hearing set for 7/2/2019 01:00 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 5/29/2019)
May 29, 2019 Filing 3931 ANSWER to Complaint with Jury Demand [Plaintiffs Maxine and Donald Page] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3930 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Maxine and Donald Page] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3929 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Maxine and Donald Page] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3928 ANSWER to Complaint with Jury Demand [Plaintiffs Loretta and Larry Oldham] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3927 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Loretta and Larry Oldham] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3926 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Loretta and Larry Oldham] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3925 ANSWER to Complaint with Jury Demand [Plaintiffs Thomas and Norma Madigan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3924 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Norma Madigan] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3923 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Norma Madigan] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3922 ANSWER to Complaint with Jury Demand [Plaintiffs Neil and Donna Grant] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3921 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Neil and Donna Grant] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3920 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Neil and Donna Grant] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3919 ANSWER to Complaint with Jury Demand [Plaintiffs Craig and Donna Murphy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3918 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Craig and Donna Murphy] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3917 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Craig and Donna Murphy] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3916 ANSWER to Complaint with Jury Demand [Plaintiffs Thomas and Stephanie Allen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3915 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Stephanie Allen] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3914 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Stephanie Allen] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3913 ANSWER to Complaint with Jury Demand [Plaintiffs Dudley and Belinda Fishburn] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3912 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dudley and Belinda Fishburn] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 29, 2019 Filing 3911 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dudley and Belinda Fishburn] (Hollingsworth, Joe) (Filed on 5/29/2019)
May 28, 2019 Filing 3910 ANSWER to Complaint with Jury Demand [Plaintiffs David and Sabrina Jones] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3909 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Sabrina Jones] (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3908 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Sabrina Jones] (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3907 ANSWER to Complaint with Jury Demand [Plaintiffs Raymond and Deborah Brode] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3906 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Raymond and Deborah Brode] (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3905 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Raymond and Deborah Brode] (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3904 ANSWER to Complaint with Jury Demand [Plaintiffs David and Candice Butkovich] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3903 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Candice Butkovich] (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3902 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Candice Butkovich] (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3901 ANSWER to Complaint with Jury Demand [Plaintiffs Alexander and Eleni Malandrinos] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3900 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alexander and Eleni Malandrinos] (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3899 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alexander and Eleni Malandrinos] (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3898 ANSWER to Complaint with Jury Demand [Plaintiffs Patricia A. Swanson and Dale E. Swanson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3897 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patricia A. Swanson and Dale E. Swanson] (Hollingsworth, Joe) (Filed on 5/28/2019)
May 28, 2019 Filing 3896 Transcript of Proceedings held on 5/22/19, before Judge Vince Chhabria. Court Reporter/Transcriber Katherine Powell Sullivan, Official Reporter, Katherine_Sullivan@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (3877 in 3:16-md-02741-VC) Transcript Order, (3882 in 3:16-md-02741-VC) Transcript Order ) Release of Transcript Restriction set for 8/26/2019. (Sullivan, Katherine) (Filed on 5/28/2019)
May 28, 2019 Filing 3895 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patricia A. Swanson and Dale E. Swanson] (Hollingsworth, Joe) (Filed on 5/28/2019)
May 24, 2019 Filing 3894 ANSWER to Complaint with Jury Demand [Plaintiff William E. Lewis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3893 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William E. Lewis] (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3892 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William E. Lewis] (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3891 ANSWER to Complaint with Jury Demand [Plaintiff Brent A. Heisch and Tricia Heist] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3890 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brent A. Heisch and Tricia Heist] (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3889 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brent A. Heisch and Tricia Heist] (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3888 ANSWER to Complaint with Jury Demand [Plaintiff Wesley A. Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3887 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wesley A. Smith] (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3886 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wesley A. Smith] (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3885 ANSWER to Complaint with Jury Demand [Plaintiffs Kendall and Sheila Adams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3884 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kendall and Sheila Adams] (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3883 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kendall and Sheila Adams] (Hollingsworth, Joe) (Filed on 5/24/2019)
May 24, 2019 Filing 3882 TRANSCRIPT ORDER for proceedings held on 5/22/2019 before Judge Vince Chhabria by Jennifer Abila, for Court Reporter Katherine Sullivan. (Greenwald, Robin) (Filed on 5/24/2019)
May 23, 2019 Filing 3881 CONDITIONAL TRANSFER ORDER (CTO-133) by MDL Panel on May 23, 2019. (wsnS, COURT STAFF) (Filed on 5/23/2019)
May 23, 2019 Filing 3880 ANSWER to Complaint with Jury Demand [Plaintiff Joseph Billings] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/23/2019)
May 23, 2019 Filing 3879 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joseph Billings] (Hollingsworth, Joe) (Filed on 5/23/2019)
May 23, 2019 Filing 3878 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joseph Billings] (Hollingsworth, Joe) (Filed on 5/23/2019)
May 23, 2019 Filing 3877 TRANSCRIPT ORDER for proceedings held on 05/22/2019 before Judge Vince Chhabria by Monsanto Company, for Court Reporter Katherine Sullivan. (Hollingsworth, Joe) (Filed on 5/23/2019)
May 23, 2019 Filing 3876 NOTICE of Appearance by Thomas V Ayala (Ayala, Thomas) (Filed on 5/23/2019)
May 23, 2019 Filing 3874 CLERK'S NOTICE: Minute Order issued on May 22, 2019 listed the incorrect year for the jury trial. Jury trial set for February 10, 2020 at 8:30 a.m in connection with C16-2341 VC. (This is a text-only entry generated by the court. There is no document associated with this entry.) (lsS, COURT STAFF) (Filed on 5/23/2019)
May 23, 2019 MEMBER CASE OPENED: Eastern District of Missouri, 19-1001, Estate of Stanley Wiley at al. v. Monsanto Company, Opened in California Northern District as 19-2827 pursuant to Conditional Transfer Order 132 cc: JPMDL (amgS, COURT STAFF) (Filed on 5/23/2019)
May 23, 2019 Set/Reset Hearing: Telephonic Case Management Conference set for 6/4/2019 at 9:00 AM. Post-Trial Motion Hearing set for 7/2/2019 at 1:30 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (lsS, COURT STAFF) (Filed on 5/23/2019)
May 23, 2019 MEMBER CASE OPENED: Eastern District of Missouri, 19-1026, Gillson v. Monsanto Company, Opened in California Northern District as 19-2828 pursuant to Conditional Transfer Order 132 cc: JPMDL (amgS, COURT STAFF) (Filed on 5/23/2019)
May 22, 2019 Filing 3875 Receipt No. 34611142587 in the amount of $500.00 re #3832 Order re Further Sanctions received from Jennifer Moore. (fabS, COURT STAFF) (Filed on 5/22/2019)
May 22, 2019 Filing 3873 Minute Entry for proceedings held before Judge Vince Chhabria: Motion Hearing held on 5/22/2019 - Re (17 in 3:19-cv-01018-VC) MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Lee Alan Rosichan, Steven Oliveira, James Eric Nelson, Lawrence Krupinski, Jose Ochoa, Brynda Dunbar, Joseph Calhoun, Robert Geoffrey Smith, Michael D. Winch, Jr., Bruce Lowe, Jeffrey D. Baum, Charles Crouse, Kenneth Grisler, John Kalfayan, Kathryn Dufore, Emilio Cavazos, Terrence M. O'Neill, Norman J. Flinn, Anita Richardson, Keith Davie, (14 in 3:18-cv-07558-VC) Amended MOTION to Dismiss with Prejudice (Eighth Amended) filed by Monsanto Company, (26 in 3:18-cv-00815-VC) Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Company, (11 in 3:19-cv-02001-VC) MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Sidney Whitehouse, Richard A. Pena, Chandra Ruano, Kathy K. Lee, Jesus Rodriguez Morillo, Lisa M. Vale-Lang, Eugene Weslow, Mimia W. Conyers, Richard Logemann, Jimmie Fulcher, (15 in 3:18-cv-00993-VC) Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Company, (39 in 3:18-cv-03363-VC) Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Company, (16 in 3:17-cv-07365-VC) Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Company, (15 in 3:17-cv-05547-VC) Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Company, (16 in 3:19-cv-01031-VC) MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Max Coleman, Don Leonard, Eveline Paris, Brad Perrault, Charles Kast, Laurene Miller, Lourdes Valle, Bobby Sheldon, Benjamin Cable, Brent Carr, (19 in 3:17-cv-06902-VC) Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Company, (52 in 3:17-cv-02142-VC) Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Company, (16 in 3:19-cv-01030-VC) MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Patricia Salgado, Anthony Smith, Dan King, Jose Aguilera, Samantha Taylor, Nola Garcia, Joseph Rykert, Denise Berger, David Mobley, Michael Ferguson, (12 in 3:18-cv-03558-VC) Amended MOTION to Dismiss with Prejudice (Eighth Amended) filed by Monsanto Company, (16 in 3:19-cv-01020-VC) MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Steven Kist, Frances Gonzalez, Shanda Salim, Bobby Newton, Laurie Loomis, Steven Welch, Raymond Peck, James Nelson, Syble Gobron, Mike Mostipak, (16 in 3:19-cv-01023-VC) MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Jodi Horyna, Michael Rietzke, Camilla Kennedy, Phyllis Bobrow, John Rabbers, Joshua Freitas, Dan Sellers, Marques Jones, (20 in 3:18-cv-03959-VC) Amended MOTION to Dismiss with Prejudice (Eighth Amended) filed by Monsanto Company, (16 in 3:19-cv-01024-VC) MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Laura Shoebel, Rand Stammen, Reynaldo Rivas, Jo Ann Carter, Janet Herdt, Evelyn Ruley, Robert Howe, Robert Hernandez, Robert Burg, (13 in 3:18-cv-06551-VC) Amended MOTION to Dismiss with Prejudice (Eighth Amended) filed by Monsanto Company, (13 in 3:19-cv-01289-VC) MOTION to Remand All Plaintiffs filed by Craig Ataide, (11 in 3:19-cv-01717-VC) MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Lorna Kidwell, Dennis Yonemura, Larry Dancer, Renee Franklin, Gary P. Archambault, Raymond Pruitt Jr., Karen Duncan, Ronald A. Kalayta, Lacy Caroline Stormes, Todd Chandler, (30 in 3:17-cv-02142-VC) First MOTION to Remand to State Court filed by Vicki Rapp, Bobby Joe Jones, Shawn Murphy, Joseph Mulholland, Estel Butterfield, Timothy Nowicki, Donald Smith, James Sheldon, Phyllis Reith, Anne Mitchell, Joseph Johnson, Sharon McClurg, Carol Sorensen, Janet Porteous, Suzanne Norgren, Rebecca Neuzil, Patricia Reynolds, Fredrick Smith, Melvin Costa, Larry Richards, Daryl Ogden, Janie Narczewski, Dean Rasmussen, Michael Price, Stacy Peperoni, Warren Proctor, Kristina Moore, Marion Nottingham, Marcia McCray, Loretta Price, James David, Rachel Randolph, James Palmer, Deanna Nelson, Patricia Pfister, Larry Niederer, Earl Nelson, Spirit Connell, Dennis Pfister, Sami Mohammad, John Schoonover, Edward Reynolds, Wanda Parker, John A. Meeks, Mark Pollum, Lisa Mulholland, Rexford Martin, Cyril Neuzil, Royal Mathis, Cynthia Ortiz, Christopher Luetcke, James Narczewski, Melvin Popinga, Marty Pinkard, Jay Borum, Davien McCarty, Sharon Rezendes, Katholyn Jean Mathis, Linda Moore, Dale Rapp, John Novak, Gordon Muller, Reginald Liggins, Becky Miller, Ida Popinga, David King, Brandy Merrell, Vickie Neal, Mark McCowen, Barbara Nowicki, Greg Randolph, Douglas Moss, Richard Reith, Virgil Rizzo, John Parker, Terence Moore, James Aultman, Anthony Rezendes, Lorne Miller, Andrew Gordon, Ronald Matheny, Alan Gniadek, Daniel Redding, Mary Ortiz, Henry Moore, Stan Gerlach, Robert Porteous, John Otts, Shalisha Robinson, Martha Whitford, Sherry Lynn Matheny, Debraa McCowen, Donald Nelson, Jayne Niederer, Eileen Means, Paul Neumeyer, Emma Otts, David Nisbet, Jack Watson, Robert Mitchell, Donna Rizzo, Patrick Martin, Robert Hoffman, Richard Niewiadomski, Eugene Merrell, Guy Pritchard, Ron Peperoni, Jr., Donald Richardson, (12 in 3:19-cv-01589-VC) MOTION to Remand filed by George Chupa, (14 in 3:18-cv-01085-VC) Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Company, (14 in 3:18-cv-05495-VC) Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Company, (11 in 3:19-cv-01587-VC) MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Maryann Cima, Kip S. Henderson, Stefani Wilcoxen, Frank Lombano, Marie A. Guzman, Dawn E. Lowrey, Darlene David, Julie R. Rodrigues, Rob O. Abreu, (17 in 3:18-cv-04552-VC) Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Company, (16 in 3:17-cv-05161-VC) Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Co. Trial set for C16-2341 VC for February 10, 2020 at 8:30 a.m. Jury Selection set for February 5, 2020 at 8:30 a.m. (Total Time in Court: 2 Hours and 40 Minutes) Court Reporter: Katherine Sullivan. (lsS, COURT STAFF) (Date Filed: 5/22/2019)
May 22, 2019 MEMBER CASE OPENED: Eastern District of Missouri, 19-1029, Young v. Monsanto Company, Opened in California Northern District as 19-2830 pursuant to Conditional Transfer Order 132 cc: JPMDL (amgS, COURT STAFF) (Filed on 5/22/2019)
May 22, 2019 MEMBER CASE OPENED: Eastern District of Missouri, 19-1028, Somers et al v. Monsanto Company, Opened in California Northern District as 19-2829 pursuant to Conditional Transfer Order 132 cc: JPMDL (amgS, COURT STAFF) (Filed on 5/22/2019)
May 22, 2019 Filing 3872 ANSWER to Complaint with Jury Demand [Plaintiffs Doris and Rodney Tebay] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3871 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Doris and Rodney Tebay] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3870 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Doris and Rodney Tebay] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3869 ANSWER to Complaint with Jury Demand [Plaintiff Debra Mincks] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3868 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debra Mincks] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3867 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debra Mincks] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3866 ANSWER to Complaint with Jury Demand [Plaintiff Arthur Verdugo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3865 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arthur Verdugo] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3864 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arthur Verdugo] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3863 ANSWER to Complaint with Jury Demand [Plaintiff Peggy Simmons] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3862 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Peggy Simmons] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3861 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Peggy Simmons] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3860 ANSWER to Complaint with Jury Demand [Plaintiff Marjorie Moore] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3859 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marjorie Moore] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3858 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marjorie Moore] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3857 ANSWER to Complaint with Jury Demand [Plaintiff Barbara Baehr] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3856 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Baehr] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3855 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Baehr] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3854 MOTION to Substitute Attorney filed by Christine Sheppard, Kenneth Sheppard. (Attachments: #1 Proposed Order)(Litzenburg, Timothy) (Filed on 5/22/2019)
May 22, 2019 Filing 3853 ANSWER to Complaint with Jury Demand [Plaintiff Peter Mazzeo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3852 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Peter Mazzeo] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3851 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Peter Mazzeo] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3850 ANSWER to Complaint with Jury Demand [Plaintiff James Ott] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3849 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Ott] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3848 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Ott] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3847 ANSWER to Complaint with Jury Demand [Plaintiff Harold Lawary] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3846 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harold Lawary] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3845 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harold Lawary] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3844 ANSWER to Complaint with Jury Demand [Plaintiff Roger Cupp] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3843 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roger Cupp] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3842 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roger Cupp] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3841 ANSWER to Complaint with Jury Demand [Plaintiff Anna Brand] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3840 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anna Brand] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3839 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anna Brand] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3838 ANSWER to Complaint with Jury Demand [Plaintiff Anthony Albert] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3837 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anthony Albert] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 22, 2019 Filing 3836 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anthony Albert] (Hollingsworth, Joe) (Filed on 5/22/2019)
May 21, 2019 Opinion or Order Filing 3835 PRETRIAL ORDER NO. 148: ORDER RE HEARING IN SMITH V. MONSANTO. Signed by Judge Vince Chhabria on May 21, 2019. (vclc3S, COURT STAFF) (Filed on 5/21/2019)
May 21, 2019 Opinion or Order Filing 3834 PRETRIAL ORDER NO. 147: TENTATIVE REMAND PLAN. Signed by Judge Vince Chhabria on May 21, 2019. (vclc3S, COURT STAFF) (Filed on 5/21/2019)
May 21, 2019 Filing 3833 Amended MOTION to Dismiss with Prejudice (Ninth Amended) filed by Monsanto Company. Responses due by 6/4/2019. Replies due by 6/11/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Proposed Order)(Light, Barbara) (Filed on 5/21/2019)
May 21, 2019 Opinion or Order Filing 3832 PRETRIAL ORDER NO. 146: ORDER RE FURTHER SANCTIONS. Signed by Judge Vince Chhabria on 5/21/2019. (knm, COURT STAFF) (Filed on 5/21/2019) (Additional attachment(s) added on 6/3/2019: #1 Affidavit M. Baum, #2 Affidavit Burton, #3 Affidavit K. Forgie, #4 Affidavit J. Moore, #5 Affidavit B. Wisner, #6 Affidavit D. Wool) (knmS, COURT STAFF).
May 21, 2019 Filing 3831 Amended MOTION to Dismiss with Prejudice (Eighth Amended) filed by Monsanto Company. Responses due by 6/4/2019. Replies due by 6/11/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Proposed Order)(Light, Barbara) (Filed on 5/21/2019)
May 21, 2019 Filing 3830 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 5/21/2019)
May 21, 2019 Filing 3829 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 5/21/2019)
May 21, 2019 Filing 3828 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 5/21/2019) Modified on 6/20/2019 (knm, COURT STAFF).
May 21, 2019 Filing 3827 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 5/21/2019) Modified on 6/20/2019 (knm, COURT STAFF).
May 21, 2019 Filing 3826 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 5/21/2019)
May 21, 2019 Filing 3825 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 5/21/2019)
May 20, 2019 Filing 3824 NOTICE of Appearance by E. James Shepherd on Behalf of Defendant Monsanto Company (Shepherd, E.) (Filed on 5/20/2019)
May 20, 2019 Filing 3823 ANSWER to Complaint with Jury Demand [Plaintiff Lorraine Rehak] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/20/2019)
May 20, 2019 Opinion or Order Filing 3822 Order by Judge Vince Chhabria granting (2956) Stipulation of Dismissal With Prejudice as to Plaintiff Derek Liddell in cases 3:16-md-02741-VC and 3:18-cv-00815-VC(knm, COURT STAFF) (Filed on 5/20/2019)
May 20, 2019 Filing 3821 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lorraine Rehak] (Hollingsworth, Joe) (Filed on 5/20/2019)
May 20, 2019 Opinion or Order Filing 3820 Order by Judge Vince Chhabria granting (2840) Stipulation of Dismissal With Prejudice as to Plaintiff Howard Harmon in cases 3:16-md-02741-VC and 3:18-cv-00815-VC(knm, COURT STAFF) (Filed on 5/20/2019)
May 20, 2019 Filing 3819 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lorraine Rehak] (Hollingsworth, Joe) (Filed on 5/20/2019)
May 20, 2019 Opinion or Order Filing 3818 Order by Judge Vince Chhabria granting (2839) Stipulation of Dismissal With Prejudice as to Plaintiff Jonathan Giles in cases 3:16-md-02741-VC and 3:18-cv-00815-VC(knm, COURT STAFF) (Filed on 5/20/2019)
May 20, 2019 Opinion or Order Filing 3817 Order by Judge Vince Chhabria granting (2843) Stipulation of Dismissal With Prejudice as to Plaintiff Robert Mitchell in cases 3:16-md-02741-VC and 3:17-cv-02142-VC(knm, COURT STAFF) (Filed on 5/20/2019)
May 20, 2019 Opinion or Order Filing 3816 Order by Judge Vince Chhabria granting (2841) Stipulation of Dismissal With Prejudice as to Plaintiff Ronald Matheny in cases 3:16-md-02741-VC and 3:17-cv-02142-VC(knm, COURT STAFF) (Filed on 5/20/2019)
May 20, 2019 Opinion or Order Filing 3815 Order by Judge Vince Chhabria granting (2827) Stipulation for Dismissal With Prejudice as to Plaintiff Donna Rizzo in cases 3:16-md-02741-VC and 3:17-cv-02142-VC(knm, COURT STAFF) (Filed on 5/20/2019)
May 20, 2019 Opinion or Order Filing 3814 ORDER RE BILL OF COSTS. Signed by Judge Vince Chhabria on 5/20/2019. (knm, COURT STAFF) (Filed on 5/20/2019)
May 17, 2019 Filing 3813 ANSWER to Complaint with Jury Demand [Plaintiff Margaret Montemayor] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/17/2019)
May 17, 2019 Filing 3812 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Margaret Montemayor] (Hollingsworth, Joe) (Filed on 5/17/2019)
May 17, 2019 Filing 3811 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Margaret Montemayor] (Hollingsworth, Joe) (Filed on 5/17/2019)
May 17, 2019 Filing 3810 ANSWER to Complaint with Jury Demand [Plaintiffs Ronald and Connie Neill] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/17/2019)
May 17, 2019 Filing 3809 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ronald and Connie Neill] (Hollingsworth, Joe) (Filed on 5/17/2019)
May 17, 2019 Filing 3808 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ronald and Connie Neill] (Hollingsworth, Joe) (Filed on 5/17/2019)
May 17, 2019 Filing 3807 ANSWER to Complaint with Jury Demand [Plaintiffs Philip and Scharlene Mansfield] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/17/2019)
May 17, 2019 Filing 3806 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Philip and Scharlene Mansfield] (Hollingsworth, Joe) (Filed on 5/17/2019)
May 17, 2019 Filing 3805 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Philip and Scharlene Mansfield] (Hollingsworth, Joe) (Filed on 5/17/2019)
May 17, 2019 Filing 3804 BILL OF COSTS by Edwin Hardeman. Objections due by 5/31/2019. (Attachments: #1 Exhibit A - Bill of Costs, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4 - Part 1, #6 Exhibit 4 - Part 2, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 10)(Wagstaff, Aimee) (Filed on 5/17/2019)
May 16, 2019 Filing 3803 ANSWER to Complaint with Jury Demand [Plaintiffs David and Bernadette Bellanger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3802 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Bernadette Bellanger] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3801 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Bernadette Bellanger] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3800 ANSWER to Complaint with Jury Demand [Plaintiffs Pamela and Gary Musselman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3799 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Pamela and Gary Musselman] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3798 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Pamela and Gary Musselman] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3797 ANSWER to Complaint with Jury Demand [Plaintiffs Rita and Kevin Oliver] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3796 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Rita and Kevin Oliver] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3795 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Rita and Kevin Oliver] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3794 ANSWER to Complaint with Jury Demand [Plaintiffs Norman and Rhonda Fohne] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3793 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Norman and Rhonda Fohne] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3792 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Norman and Rhonda Fohne] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3791 ANSWER to Complaint with Jury Demand [Plaintiffs Joseph and Faith Highnett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3790 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joseph and Faith Highnett] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3789 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joseph and Faith Highnett] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3788 ANSWER to Complaint with Jury Demand [Plaintiffs Melissa and Greg Browning] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3787 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Melissa and Greg Browning] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3786 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Melissa and Greg Browning] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3785 ANSWER to Complaint with Jury Demand [Plaintiffs David and Laura Fruits] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3784 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Laura Fruits] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 16, 2019 Filing 3783 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Laura Fruits] (Hollingsworth, Joe) (Filed on 5/16/2019)
May 15, 2019 Filing 3782 CASE MANAGEMENT STATEMENT filed by Edwin Hardeman. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F, #7 Exhibit Exhibit G - Monsanto's FIFO chart)(Wagstaff, Aimee) (Filed on 5/15/2019)
May 15, 2019 Filing 3781 FILED IN ERROR. PLEASE IGNORE.CONDITIONAL TRANSFER ORDER (CTO-133) by MDL Panel on May 15, 2019. (wsnS, COURT STAFF) (Filed on 5/15/2019) Modified on 5/15/2019 (wsnS, COURT STAFF).
May 15, 2019 Filing 3780 CONDITIONAL TRANSFER ORDER (CTO-132) by MDL Panel on May 15, 2019. (wsnS, COURT STAFF) (Filed on 5/15/2019)
May 15, 2019 Filing 3779 REPLY (re #3430 MOTION to Remand ) Memorandum in Support of Plaintiffs Motion to Remand filed byGeorge Chupa. (Brake, Brian) (Filed on 5/15/2019)
May 14, 2019 ***erroneous docket entry*** (hdjS, COURT STAFF) (Filed on 5/14/2019) Modified on 5/15/2019 (hdjS, COURT STAFF).
May 14, 2019 Filing 3778 ANSWER to Complaint with Jury Demand [Plaintiff Geneva Frady] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3777 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Geneva Frady] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3776 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Geneva Frady] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3775 ANSWER to Complaint with Jury Demand [Plaintiff Kenneth Parsons] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3774 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Parsons] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3773 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Parsons] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3772 ANSWER to Complaint with Jury Demand [Plaintiffs Francis and Diana Cossentino] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3771 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Francis and Diana Cossentino] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3770 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Francis and Diana Cossentino] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3769 ANSWER to Complaint with Jury Demand [Plaintiff Ruth Gurley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3768 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ruth Gurley] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3767 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ruth Gurley] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3766 ANSWER to Complaint with Jury Demand [Plaintiff Laurent and Carol Delsuc] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3765 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Laurent and Carol Delsuc] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3764 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Laurent and Carol Delsuc] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3763 ANSWER to Complaint with Jury Demand [Plaintiff David Robert Cohen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3762 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Robert Cohen] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3761 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. Plaintiff David Robert Cohen] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3760 ANSWER to Complaint with Jury Demand [Plaintiff Peter and Mary J. Ludovicy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3759 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Peter and Mary J. Ludovicy] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3758 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Peter and Mary J. Ludovicy] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3757 REPLY (re #3422 MOTION to Remand the Case to Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) filed byMimia W. Conyers, Jimmie Fulcher, Kathy K. Lee, Richard Logemann, Richard A. Pena, Jesus Rodriguez Morillo, Chandra Ruano, Lisa M. Vale-Lang, Eugene Weslow, Sidney Whitehouse. (Greenwald, Robin) (Filed on 5/14/2019)
May 14, 2019 Filing 3756 ANSWER to Complaint with Jury Demand [Plaintiff Marek Lopacinski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3755 REPLY (re #3420 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) filed byJeffrey D. Baum, Joseph Calhoun, Emilio Cavazos, Charles Crouse, Keith Davie, Kathryn Dufore, Brynda Dunbar, Norman J. Flinn, Kenneth Grisler, John Kalfayan, Lawrence Krupinski, Bruce Lowe, James Eric Nelson, Terrence M. O'Neill, Jose Ochoa, Steven Oliveira, Anita Richardson, Lee Alan Rosichan, Robert Geoffrey Smith, Michael D. Winch, Jr.. (Greenwald, Robin) (Filed on 5/14/2019)
May 14, 2019 Filing 3754 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marek Lopacinski] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3753 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marek Lopacinski] (Hollingsworth, Joe) (Filed on 5/14/2019)
May 14, 2019 Filing 3752 REPLY (re #3418 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) filed byGary P. Archambault, Todd Chandler, Larry Dancer, Karen Duncan, Renee Franklin, Ronald A. Kalayta, Lorna Kidwell, Raymond Pruitt Jr., Lacy Caroline Stormes, Dennis Yonemura. (Greenwald, Robin) (Filed on 5/14/2019)
May 14, 2019 Filing 3751 REPLY (re #3416 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) filed byRob O. Abreu, Maryann Cima, Darlene David, Marie A. Guzman, Kip S. Henderson, Frank Lombano, Dawn E. Lowrey, Julie R. Rodriques, Stefani Wilcoxen. (Greenwald, Robin) (Filed on 5/14/2019)
May 14, 2019 Opinion or Order Filing 3750 Order by Judge Vince Chhabria granting (3749) Stipulation Regarding Extension of Time for Monsanto Company's Responsive Pleading to Plaintiffs' Putative Class Action Complaint in cases 3:16-md-02741-VC and 3:19-cv-02224-VC.(knm, COURT STAFF) (Filed on 5/14/2019)
May 13, 2019 Filing 3749 STIPULATION WITH PROPOSED ORDER Regarding Extension of Time for Monsanto Company's Responsive Pleading to Plaintiffs' Putative Class Action Complaint filed by Monsanto Company. (Attachments: #1 Declaration of Heather Pigman)(Lasker, Eric) (Filed on 5/13/2019)
May 13, 2019 Filing 3748 ANSWER to Complaint with Jury Demand [Plaintiff David Ribar] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3747 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Ribar] (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3746 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Ribar] (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3745 ANSWER to Complaint with Jury Demand [Plaintiff Edward Kennedy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3744 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edward Kennedy] (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3743 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edward Kennedy] (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3742 ANSWER to Complaint with Jury Demand [Plaintiff David Culbertson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3741 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Culbertson] (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3740 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Culbertson] (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3739 ANSWER to Complaint with Jury Demand [Plaintiff Cindy Clark] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3738 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Cindy Clark] (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3737 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Cindy Clark] (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3736 ANSWER to Complaint with Jury Demand [Plaintiff David Kirby] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3735 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Kirby] (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3734 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Kirby] (Hollingsworth, Joe) (Filed on 5/13/2019)
May 13, 2019 Filing 3733 Amended MOTION to Dismiss with Prejudice (Seventh Amended) filed by Monsanto Company. Responses due by 5/28/2019. Replies due by 6/4/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Proposed Order)(Light, Barbara) (Filed on 5/13/2019)
May 13, 2019 Filing 3732 Amended MOTION to Dismiss with Prejudice (Sixth Amended) filed by Monsanto Company. Responses due by 5/28/2019. Replies due by 6/4/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Proposed Order)(Light, Barbara) (Filed on 5/13/2019)
May 10, 2019 Filing 3731 ANSWER to Complaint with Jury Demand [Plaintiffs Carl and Anna Loyd] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/10/2019)
May 10, 2019 Filing 3730 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Carl and Anna Loyd] (Hollingsworth, Joe) (Filed on 5/10/2019)
May 10, 2019 Filing 3729 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Carl and Anna Loyd] (Hollingsworth, Joe) (Filed on 5/10/2019)
May 10, 2019 Filing 3728 ANSWER to Complaint with Jury Demand [Plaintiff Robert Barnett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/10/2019)
May 10, 2019 Filing 3727 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Barnett] (Hollingsworth, Joe) (Filed on 5/10/2019)
May 10, 2019 Filing 3726 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Barnett] (Hollingsworth, Joe) (Filed on 5/10/2019)
May 9, 2019 Filing 3725 ANSWER to Complaint with Jury Demand [Plaintiff Herbert Rice] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3724 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Herbert Rice] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3723 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Herbert Rice] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3722 ANSWER to Complaint with Jury Demand [Plaintiffs Eileen and Edward Collins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3721 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eileen and Edward Collins] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3720 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eileen and Edward Collins] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3719 ANSWER to Complaint with Jury Demand [Plaintiffs Edward and Rita Sander] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3718 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edward and Rita Sander] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3717 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edward and Rita Sander] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3716 ANSWER to Complaint with Jury Demand [Plaintiff Gail Rowell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3715 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gail Rowell] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3714 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gail Rowell] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3713 ANSWER to Complaint with Jury Demand [Plaintiffs Frances and Russell Walker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3712 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Frances and Russell Walker] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3711 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Frances and Russell Walker] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3710 ANSWER to Complaint with Jury Demand [Plaintiffs Stanley and RoseMarie Morris] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3709 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Stanley and RoseMarie Morris] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3708 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Stanley and RoseMarie Morris] (Hollingsworth, Joe) (Filed on 5/9/2019)
May 9, 2019 Filing 3707 CONDITIONAL TRANSFER ORDER (CTO-131) by MDL Panel on 05/09/2019. (rcsS, COURT STAFF) (Filed on 5/9/2019)
May 8, 2019 Filing 3706 ANSWER to Complaint with Jury Demand [Plaintiffs Thomas and Lynn Reed] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3705 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Lynn Reed] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3704 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Lynn Reed] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3703 ANSWER to Complaint with Jury Demand [Plaintiff Mark Ridner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3702 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Ridner] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3701 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Ridner] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3700 OPPOSITION/RESPONSE (re #3430 MOTION to Remand ) [Chupa Case] filed byMonsanto Company. (Attachments: #1 Defendant Monsanto Company's Request for Judicial Notice in Support of Opposition to Plaintiffs' Motion to Remand, #2 Exhibit 1 to Request for Judicial Notice, #3 Exhibit 2 to Request for Judicial Notice, #4 Exhibit 3 to Request for Judicial Notice, #5 Exhibit 4 to Request for Judicial Notice, #6 Exhibit 5 to Request for Judicial Notice, #7 Exhibit 6 to Request for Judicial Notice, #8 Exhibit 7 to Request for Judicial Notice, #9 Exhibit 8 to Request for Judicial Notice, #10 Exhibit 9 to Request for Judicial Notice, #11 Declaration of Martin Calhoun in Support of Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand (with Exhibit 1))(Lasker, Eric) (Filed on 5/8/2019)
May 8, 2019 Filing 3699 ANSWER to Complaint with Jury Demand [Plaintiffs Henry and Virginia Davis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3698 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Henry and Virginia Davis] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3697 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Henry and Virginia Davis] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3696 ANSWER to Complaint with Jury Demand [Plaintiff David Robbins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3695 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Robbins] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3694 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Robbins] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3693 ANSWER to Complaint with Jury Demand [Plaintiff Walter Pippin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3692 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Walter Pippin] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3691 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Walter Pippin] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3690 ANSWER to Complaint with Jury Demand [Plaintiff Taneal Pickett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3689 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jose Navarro] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3688 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Taneal Pickett] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3687 ANSWER to Complaint with Jury Demand [Plaintiff Jose Navarro] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3686 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jose Navarro] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3685 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jose Navarro] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3684 ANSWER to Complaint with Jury Demand [Plaintiffs Candelario and Feleitas Cantu] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3683 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Candelario and Feleitas Cantu] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3682 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Candelario and Feleitas Cantu] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3681 STIPULATION OF DISMISSAL WITHOUT PREJUDICE filed by Joe Duncan. (Sims, Thomas) (Filed on 5/8/2019)
May 8, 2019 Filing 3680 ANSWER to Complaint with Jury Demand [Plaintiff Derick Brown] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3679 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Derick Brown] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 8, 2019 Filing 3678 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Derick Brown] (Hollingsworth, Joe) (Filed on 5/8/2019)
May 7, 2019 Filing 3677 ANSWER to Complaint with Jury Demand [Plaintiff Hardy Pettway] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3676 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Hardy Pettway] (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3675 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Hardy Pettway] (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3674 NOTICE of Appearance by Thomas M Sims (Sims, Thomas) (Filed on 5/7/2019)
May 7, 2019 Filing 3673 OPPOSITION/RESPONSE (re #3422 MOTION to Remand the Case to Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) [Conyers Case] filed byMonsanto Company. (Attachments: #1 Defendant Monsanto Company's Request for Judicial Notice in Support of Opposition to Plaintiffs' Motion to Remand, #2 Exhibit 1 to Request for Judicial Notice, #3 Exhibit 2 to Request for Judicial Notice, #4 Exhibit 3 to Request for Judicial Notice, #5 Exhibit 4 to Request for Judicial Notice, #6 Exhibit 5 to Request for Judicial Notice, #7 Exhibit 6 to Request for Judicial Notice, #8 Exhibit 7 to Request for Judicial Notice, #9 Exhibit 8 to Request for Judicial Notice, #10 Exhibit 9 to Request for Judicial Notice, #11 Declaration of Martin Calhoun in Support of Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand (with Exhibit 1))(Lasker, Eric) (Filed on 5/7/2019)
May 7, 2019 Filing 3672 ANSWER to Complaint with Jury Demand [Plaintiffs John and Vonzella Lundy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3671 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Vonzella Lundy] (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3670 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Vonzella Lundy] (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3669 OPPOSITION/RESPONSE (re #3416 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) [Abreu Case] filed byMonsanto Company. (Attachments: #1 Defendant Monsanto Company's Request for Judicial Notice in Support of Opposition to Plaintiffs' Motion to Remand, #2 Exhibit 1 to Request for Judicial Notice, #3 Exhibit 2 to Request for Judicial Notice, #4 Exhibit 3 to Request for Judicial Notice, #5 Exhibit 4 to Request for Judicial Notice, #6 Exhibit 5 to Request for Judicial Notice, #7 Exhibit 6 to Request for Judicial Notice, #8 Exhibit 7 to Request for Judicial Notice, #9 Exhibit 8 to Request for Judicial Notice, #10 Exhibit 9 to Request for Judicial Notice, #11 Declaration of Martin Calhoun in Support of Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand (with Exhibit 1))(Lasker, Eric) (Filed on 5/7/2019)
May 7, 2019 Filing 3668 ANSWER to Complaint with Jury Demand [Plaintiffs Edward and Laura Lutz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3667 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edward and Laura Lutz] (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3666 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Edward and Laura Lutz] (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3665 OPPOSITION/RESPONSE (re #3420 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) [Baum Case] filed byMonsanto Company. (Attachments: #1 Defendant Monsanto Company's Request for Judicial Notice in Support of Opposition to Plaintiffs' Motion to Remand, #2 Exhibit 1 to Request for Judicial Notice, #3 Exhibit 2 to Request for Judicial Notice, #4 Exhibit 3 to Request for Judicial Notice, #5 Exhibit 4 to Request for Judicial Notice, #6 Exhibit 5 to Request for Judicial Notice, #7 Exhibit 6 to Request for Judicial Notice, #8 Exhibit 7 to Request for Judicial Notice, #9 Declaration of Martin Calhoun in Support of Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand (with Exhibit 1))(Lasker, Eric) (Filed on 5/7/2019)
May 7, 2019 Filing 3664 ANSWER to Complaint with Jury Demand [Plaintiffs Bruce and Catalina Jackson byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3663 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bruce and Catalina Jackson] (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3662 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bruce and Catalina Jackson] (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3661 ANSWER to Complaint with Jury Demand [Plaintiffs Christopher and Carrie Lewis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3660 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Christopher and Carrie Lewis] (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3659 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Christopher and Carrie Lewis] (Hollingsworth, Joe) (Filed on 5/7/2019)
May 7, 2019 Filing 3657 OPPOSITION/RESPONSE (re #3418 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) [Archambault Case] filed byMonsanto Company. (Attachments: #1 Defendant Monsanto Company's Request for Judicial Notice in Support of Opposition to Plaintiffs' Motion to Remand, #2 1 to Request for Judicial Notice, #3 2 to Request for Judicial Notice, #4 3 to Request for Judicial Notice, #5 4 to Request for Judicial Notice, #6 5 to Request for Judicial Notice, #7 6 to Request for Judicial Notice, #8 7 to Request for Judicial Notice, #9 8 to Request for Judicial Notice, #10 9 to Request for Judicial Notice, #11 of Martin Calhoun in Support of Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand (with Exhibit 1))(Lasker, Eric) (Filed on 5/7/2019)
May 6, 2019 Filing 3656 ANSWER to Complaint with Jury Demand [Plaintiff Jace Florquist] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3655 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jace Florquist] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3654 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jace Florquist] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3653 ANSWER to Complaint with Jury Demand [Plaintiff Richard Somerlott] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3652 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Somerlott] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3651 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Somerlott] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3650 ANSWER to Complaint with Jury Demand [Plaintiff Ronald Ledvina] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3649 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ronald Ledvina] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3648 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ronald Ledvina] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3647 ANSWER to Complaint with Jury Demand [Plaintiff Curt Bickford] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3646 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Curt Bickford] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3645 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Curt Bickford] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3644 Corporate Disclosure Statement by Azusa Pacific University OF NON-PARTY INTERESTED ENTITIES PURSUANT TO CIVIL L.R. 3-15 (Macasinag, Emil) (Filed on 5/6/2019)
May 6, 2019 Filing 3643 ANSWER to Complaint with Jury Demand [Plaintiff James Garner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3642 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Garner] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3641 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Garner] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3640 Rule 7.1 Disclosures by Azusa Pacific University (Macasinag, Emil) (Filed on 5/6/2019)
May 6, 2019 Filing 3639 ANSWER to Complaint with Jury Demand [Plaintiff Mary Hazel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3638 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary Hazel] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3637 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary Hazel] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3636 ANSWER to Complaint with Jury Demand [Plaintiff William McRight] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3635 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William McRight] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3634 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William McRight] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3633 ANSWER to Complaint with Jury Demand [Plaintiff Michael Herr] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3632 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Herr] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3631 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Herr] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3630 ANSWER to Complaint with Jury Demand [Plaintiff Peggy Whaley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3629 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Peggy Whaley] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 6, 2019 Filing 3628 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Peggy Whaley] (Hollingsworth, Joe) (Filed on 5/6/2019)
May 3, 2019 Filing 3627 Request for Judicial Notice re #3626 MOTION to Dismiss PURSUANT TO FED.R.CIV.P.12(B)(6) filed byAzusa Pacific University. (Attachments: #1 Exhibit)(Related document(s) #3626 ) (Macasinag, Emil) (Filed on 5/3/2019)
May 3, 2019 Filing 3626 MOTION to Dismiss PURSUANT TO FED.R.CIV.P.12(B)(6) filed by Azusa Pacific University. Motion Hearing set for 6/6/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 5/17/2019. Replies due by 5/24/2019. (Attachments: #1 Proposed Order)(Macasinag, Emil) (Filed on 5/3/2019)
May 3, 2019 Filing 3625 ANSWER to Complaint with Jury Demand [Plaintiffs Dennis and Kathleen Wright] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3624 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dennis and Kathleen Wright] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3623 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dennis and Kathleen Wright] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3622 ANSWER to Complaint with Jury Demand [Plaintiffs Lawrence and Laura Schmitt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3621 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lawrence and Laura Schmitt] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3620 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lawrence and Laura Schmitt] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3619 ANSWER to Complaint with Jury Demand [Plaintiffs Barry and Patricia Holmes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3618 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Barry and Patricia Holmes] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3617 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Barry and Patricia Holmes] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3616 ANSWER to Complaint with Jury Demand [Plaintiffs Roy and Delores Emeterio] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3615 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Roy and Delores Emeterio] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3614 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Roy and Delores Emeterio] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3613 ANSWER to Complaint with Jury Demand [Plaintiff Charlotte Bryant] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3612 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charlotte Bryant] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3611 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charlotte Bryant] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3610 ANSWER to Complaint with Jury Demand [Plaintiff Joseph Beasley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3609 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joseph Beasley] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3608 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joseph Beasley] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3607 ANSWER to Complaint with Jury Demand [Plaintiff Billy Allen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3606 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Billy Allen] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Filing 3605 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Billy Allen] (Hollingsworth, Joe) (Filed on 5/3/2019)
May 3, 2019 Opinion or Order Filing 3604 PRETRIAL ORDER NO. 145: JUDGMENT. Signed by Judge Vince Chhabria on 5/3/2019. (knm, COURT STAFF) (Filed on 5/3/2019)
May 3, 2019 Opinion or Order Filing 3603 PRETRIAL ORDER NO. 144: ORDER REGARDING OBJECTIONS TO FORM OF JUDGMENT. Signed by Judge Vince Chhabria on 5/3/2019. (knm, COURT STAFF) (Filed on 5/3/2019)
May 3, 2019 Opinion or Order Filing 3602 PRETRIAL ORDER NO. 143: ORDER UNSEALING TRIAL TRANSCRIPTS. Signed by Judge Vince Chhabria on 5/3/2019. (knm, COURT STAFF) (Filed on 5/3/2019)
May 2, 2019 Filing 3658 NOTICE re Toxicity of Arsenic 2231 Human by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 5/2/2019)
May 2, 2019 Filing 3601 ANSWER to Complaint with Jury Demand [Plaintiffs Patrick Leonard and Christy Anna Tierney] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3600 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patrick Leonard and Christy Anna Tierney] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3599 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patrick Leonard and Christy Anna Tierney] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3598 ANSWER to Complaint with Jury Demand [Plaintiff Clifford Maestas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3597 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Clifford Maestas] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3596 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Clifford Maestas] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3595 ANSWER to Complaint with Jury Demand [Plaintiff Kathleen Gattuccio] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3594 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathleen Gattuccio] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3593 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathleen Gattuccio] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3592 ANSWER to Complaint with Jury Demand [Plaintiff Joni Fellows] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3591 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joni Fellows] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3590 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joni Fellows] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3589 ANSWER to Complaint with Jury Demand [Plaintiff Buffel Wingfield] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3588 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Buffel Wingfield] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3587 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Buffel Wingfield] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3586 ANSWER to Complaint with Jury Demand [Plaintiff Kathy Webb] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3585 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathy Webb] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3584 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathy Webb] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3583 ANSWER to Complaint with Jury Demand [Plaintiff Jonathan Supinski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3582 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jonathan Supinski] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3581 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jonathan Supinski] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3580 ANSWER to Complaint with Jury Demand [Plaintiff Kimberly Dillard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3579 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kimberly Dillard] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 Filing 3578 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kimberly Dillard] (Hollingsworth, Joe) (Filed on 5/2/2019)
May 2, 2019 MEMBER CASE OPENED: Eastern District of Missouri, 19-376, Brewster et al v. Monsanto Company, Opened in California Northern District as 19-2382 pursuant to Conditional Transfer Order 130 cc: JPMDL (amgS, COURT STAFF) (Filed on 5/2/2019)
May 2, 2019 MEMBER CASE OPENED: Eastern District of Missouri, 19-377, Wooderson et al v. Monsanto Company, Opened in California Northern District as 19-2383 pursuant to Conditional Transfer Order 130 cc: JPMDL (amgS, COURT STAFF) (Filed on 5/2/2019)
May 2, 2019 Reset Deadlines as to #3563 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda. Motion Hearing set for 5/22/2019 10:00 AM in San Francisco, Courtroom 02, 17th Floor before Judge Vince Chhabria. (knm, COURT STAFF) (Filed on 5/2/2019)
May 1, 2019 Opinion or Order Filing 3577 Order by Judge Vince Chhabria granting (2826) Stipulation of Dismissal With Prejudice as to plaintiff Warren Proctor in cases 3:16-md-02741-VC, 3:17-cv-02142-VC(knm, COURT STAFF) (Filed on 5/1/2019)
May 1, 2019 Opinion or Order Filing 3576 Order by Judge Vince Chhabria granting (2825) Stipulation of Dismissal With Prejudice as to plaintiff Daryl Ogden in cases 3:16-md-02741-VC and 3:17-cv-02142-VC(knm, COURT STAFF) (Filed on 5/1/2019)
May 1, 2019 Opinion or Order Filing 3575 Order by Judge Vince Chhabria granting (2784) Stipulation of dismissal without prejudice as to Rodney Woodruff in cases 3:16-md-02741-VC and 3:17-cv-06606-VC(knm, COURT STAFF) (Filed on 5/1/2019)
May 1, 2019 Opinion or Order Filing 3574 Order by Judge Vince Chhabria granting (2648) Stipulation of Dismissal With Prejudice filed by Gordon A. Monten, Jr. as to cases 3:16-md-02741-VC and 3:18-cv-04973-VC(knm, COURT STAFF) (Filed on 5/1/2019)
May 1, 2019 Opinion or Order Filing 3573 Order by Judge Vince Chhabria granting (2647) Stipulation of Dismissal With Prejudice as to Plaintiff Jay Cantor on behalf of the Estate of Lynne Vegasin cases 3:16-md-02741-VC and 3:17-cv-04643-VC(knm, COURT STAFF) (Filed on 5/1/2019)
May 1, 2019 Filing 3572 REPLY (re #3208 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) filed byJose Aguilera, Denise Berger, Michael Ferguson, Nola Garcia, Dan King, David Mobley, Joseph Rykert, Patricia Salgado, Anthony Smith, Samantha Taylor. (Tabatabaie, Tara) (Filed on 5/1/2019)
May 1, 2019 Filing 3571 REPLY (re #3206 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) filed byRobert Burg, Jo Ann Carter, Janet Herdt, Robert Hernandez, Robert Howe, Reynaldo Rivas, Evelyn Ruley, Laura Shoebel, Rand Stammen. (Tabatabaie, Tara) (Filed on 5/1/2019)
May 1, 2019 Filing 3570 REPLY (re #3204 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) filed byPhyllis Bobrow, Joshua Freitas, Jodi Horyna, Marques Jones, Camilla Kennedy, John Rabbers, Michael Rietzke, Dan Sellers. (Tabatabaie, Tara) (Filed on 5/1/2019)
May 1, 2019 Filing 3569 REPLY (re #3202 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) filed byBenjamin Cable, Brent Carr, Max Coleman, Charles Kast, Don Leonard, Laurene Miller, Eveline Paris, Brad Perrault, Bobby Sheldon, Lourdes Valle. (Tabatabaie, Tara) (Filed on 5/1/2019)
May 1, 2019 Filing 3568 REPLY (re #3200 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) filed bySyble Gobron, Frances Gonzalez, Steven Kist, Laurie Loomis, Mike Mostipak, James Nelson, Bobby Newton, Raymond Peck, Shanda Salim, Steven Welch. (Tabatabaie, Tara) (Filed on 5/1/2019)
May 1, 2019 Filing 3567 ANSWER to Complaint with Jury Demand [Plaintiffs Susan and Perry Irvin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3566 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan and Perry Irvin] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3565 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan and Perry Irvin] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3564 REPLY (re #3563 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda ) in Support of Plaintiffs Motion to Remand filed byCraig Ataide. (Brake, Brian) (Filed on 5/1/2019)
May 1, 2019 Filing 3563 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda filed by Craig Ataide. Motion Hearing set for 5/16/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 5/15/2019. Replies due by 5/1/2019. (Attachments: #1 Memorandum pf Points and Authorities, #2 Declaration)(Brake, Brian) (Filed on 5/1/2019)
May 1, 2019 Filing 3562 ANSWER to Complaint with Jury Demand [Plaintiffs Alexis Manresa and Lisette Garcia] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3561 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alexis Manresa and Lisette Garcia] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3560 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alexis Manresa and Lisette Garcia] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3559 ANSWER to Complaint with Jury Demand [Plaintiffs James and Kimberly Aldrige] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3558 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Kimberly Aldrige] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3557 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Kimberly Aldrige] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3556 ANSWER to Complaint with Jury Demand [Plaintiff Richard Seeger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3555 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Seeger] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3554 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Seeger] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3553 ANSWER to Complaint with Jury Demand [Plaintiff Dennis E. Carter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3552 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis E. Carter] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3551 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis E. Carter] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3550 ANSWER to Complaint with Jury Demand [Plaintiff Michael A. Capps] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3549 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael A. Capps] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3548 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael A. Capps] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3547 ANSWER to Complaint with Jury Demand [Plaintiff Barbara Christian] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3546 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Christian] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3545 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Christian] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3544 ANSWER to Complaint with Jury Demand [Plaintiff Roy Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3543 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roy Johnson] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3542 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roy Johnson] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3541 ANSWER to Complaint with Jury Demand [Plaintiff Jonathan Welch] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3540 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jonathan Welch] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3539 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jonathan Welch] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3538 ANSWER to Complaint with Jury Demand [Plaintiffs Lester and Alexandra Liggins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3537 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lester and Alexandra Liggins] (Hollingsworth, Joe) (Filed on 5/1/2019)
May 1, 2019 Filing 3536 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lester and Alexandra Liggins] (Hollingsworth, Joe) (Filed on 5/1/2019)
April 30, 2019 Filing 3535 ANSWER to Complaint with Jury Demand [Plaintiff James Hall et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3534 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Hall et al.] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3533 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Hall et al.] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3532 ANSWER to Complaint with Jury Demand [Plaintiff Paul McCoy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3531 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paul McCoy] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3530 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paul McCoy] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3529 ANSWER to Complaint with Jury Demand [Plaintiff Robert Moul] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3528 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Moul] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3527 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Moul] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3526 ANSWER to Complaint with Jury Demand [Plaintiffs Brenda and Johnny Brown] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3525 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brenda and Johnny Brown] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3524 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brenda and Johnny Brown] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3523 ANSWER to Complaint with Jury Demand [Plaintiffs Richard and Patricia Arriola] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3522 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard and Patricia Arriola] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3521 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard and Patricia Arriola] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3520 ANSWER to Complaint with Jury Demand [Plaintiff Colleen Driscoll] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3519 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Colleen Driscoll] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3518 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Colleen Driscoll] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3517 ANSWER to Complaint with Jury Demand [Plaintiffs Prisiclla and Earnest Baucom] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3516 SUGGESTION OF DEATH Upon the Record as to Billy Worth by Alicia Worth, Billy Worth. (Nemo, Anthony) (Filed on 4/30/2019)
April 30, 2019 Filing 3515 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Prisiclla and Earnest Baucom] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3514 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Prisiclla and Earnest Baucom] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3513 ANSWER to Complaint with Jury Demand [Plaintiff Ronald Baggett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3512 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ronald Baggett] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 30, 2019 Filing 3511 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ronald Baggett] (Hollingsworth, Joe) (Filed on 4/30/2019)
April 29, 2019 Opinion or Order Filing 3510 Order by Judge Vince Chhabria in case 3:16-cv-00525-VC; granting (2997) Motion to Remove Incorrectly Filed Documents in case 3:16-md-02741-VC, Dkt. Nos. 2988-7 and 2988-8; and 3:16-cv-00525-VC, Dkt. Nos. 201-7 and 201-8.(knm, COURT STAFF) (Filed on 4/29/2019)
April 29, 2019 Opinion or Order Filing 3509 Order by Judge Vince Chhabria granting (2792) Motion to Remove Incorrectly Filed Document in case 3:16-md-02741-VC: Dkt. Nos. 2789-6, 2789-15, and 2789-30.Associated Cases: 3:16-md-02741-VC, 3:16-cv-00525-VC, 3:16-cv-02341-VC, 3:16-cv-05813-VC(knm, COURT STAFF) (Filed on 4/29/2019)
April 29, 2019 Opinion or Order Filing 3508 Order by Judge Vince Chhabria granting (2981) Motion to Withdraw as Attorney. in case 3:16-md-02741-VC and 3:18-cv-02437-VC as to plaintiff Burton.(knm, COURT STAFF) (Filed on 4/29/2019)
April 29, 2019 Filing 3507 ANSWER to Complaint with Jury Demand [Plaintiff Michael Garcia] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3506 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Garcia] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3505 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Garcia] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3504 ANSWER to Complaint with Jury Demand [Plaintiffs Brian and Lisa Jager] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3503 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brian and Lisa Jager] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3502 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Brian and Lisa Jager] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3501 ANSWER to Complaint with Jury Demand [Plaintiff Edgar Hyde] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3500 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edgar Hyde] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3499 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edgar Hyde] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3498 ANSWER to Complaint with Jury Demand [Plaintiff Alexander Efimenko] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3497 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alexander Efimenko] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3496 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alexander Efimenko] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3495 ANSWER to Complaint with Jury Demand [Plaintiffs Frank and Dorothy Molina] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3494 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Frank and Dorothy Molina] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3493 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Frank and Dorothy Molina] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3492 ANSWER to Complaint with Jury Demand [Plaintiffs Shelly and Terry Lucas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3491 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Shelly and Terry Lucas] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3490 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Shelly and Terry Lucas] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3489 ANSWER to Complaint with Jury Demand [Plaintiffs Walter and Deborah Kovaleski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3488 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Walter and Deborah Kovaleski] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3487 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Walter and Deborah Kovaleski] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3486 ANSWER to Complaint with Jury Demand [Plaintiffs Terry and Pauline Burchinal] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3485 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry and Pauline Burchinal] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3484 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry and Pauline Burchinal] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3483 ANSWER to Complaint with Jury Demand [Plaintiffs Leland and Debra Bottjen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3482 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leland and Debra Bottjen] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3481 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leland and Debra Bottjen] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3480 ANSWER to Complaint with Jury Demand [Plaintiffs Delmar and Donna Romo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3479 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Delmar and Donna Romo] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3478 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Delmar and Donna Romo] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3477 ANSWER to Complaint with Jury Demand [Plaintiffs Jorge and Maria Regalado] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3476 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jorge and Maria Regalado] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3475 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jorge and Maria Regalado] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3474 ANSWER to Complaint with Jury Demand [Plaintiffs James and Maria Bachman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3473 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Maria Bachman] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3472 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Maria Bachman] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3471 ANSWER to Complaint with Jury Demand [Plaintiffs Wesley and Jeanne Scatena] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3470 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Wesley and Jeanne Scatena] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3469 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Wesley and Jeanne Scatena] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3468 ANSWER to Complaint with Jury Demand [Plaintiffs Marvin and Margaret Pomerantz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3467 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Marvin and Margaret Pomerantz] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3466 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Marvin and Margaret Pomerantz] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3465 ANSWER to Complaint with Jury Demand [Plaintiffs Albert and Carol Fury] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3464 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Albert and Carol Fury] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3463 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Albert and Carol Fury] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3462 ANSWER to Complaint with Jury Demand [Plaintiffs Eric and Denise Willis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3461 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Eric and Denise Willis] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3460 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Eric and Denise Willis] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3459 ANSWER to Complaint with Jury Demand [Plaintiffs Frederic and Loraine Mushro] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3458 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Frederic and Loraine Mushro] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3457 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Frederic and Loraine Mushro] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3456 ANSWER to Complaint with Jury Demand [Plaintiffs Bartholomew and Patricia Sheehan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3455 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bartholomew and Patricia Sheehan] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3454 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bartholomew and Patricia Sheehan] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3453 ANSWER to Complaint with Jury Demand [Plaintiffs Joseph and Evelyn Oletti] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3452 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joseph and Evelyn Oletti] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3451 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Joseph and Evelyn Oletti] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3450 ANSWER to Complaint with Jury Demand [Plaintiffs LeRoy Rapke and Gloria Adams-Rapke] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3449 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs LeRoy Rapke and Gloria Adams-Rapke] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3448 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs LeRoy Rapke and Gloria Adams-Rapke] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3447 ANSWER to Complaint with Jury Demand [Plaintiffs Andrew and Joan Petersen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3446 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Andrew and Joan Petersen] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3445 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Andrew and Joan Petersen] (Hollingsworth, Joe) (Filed on 4/29/2019)
April 29, 2019 Filing 3444 CONDITIONAL TRANSFER ORDER (CTO-130) by MDL Panel on 04/29/2019. (rcsS, COURT STAFF) (Filed on 4/29/2019)
April 26, 2019 Filing 3443 NOTICE of Appearance by Kevin Patrick Sullivan (Sullivan, Kevin) (Filed on 4/26/2019)
April 26, 2019 Filing 3442 ANSWER to Complaint with Jury Demand [Plaintiff Barbara Mosley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/26/2019)
April 26, 2019 Filing 3441 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Mosley] (Hollingsworth, Joe) (Filed on 4/26/2019)
April 26, 2019 Filing 3440 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Mosley] (Hollingsworth, Joe) (Filed on 4/26/2019)
April 26, 2019 Filing 3439 Third MOTION to Dismiss filed by Monsanto Company. Responses due by 5/10/2019. Replies due by 5/17/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Light, Barbara) (Filed on 4/26/2019)
April 26, 2019 Filing 3438 NOTICE of Appearance by Barbara R Light on behalf of Monsanto Company (Light, Barbara) (Filed on 4/26/2019)
April 26, 2019 Filing 3437 ANSWER to Complaint with Jury Demand [Plaintiff Timothy Schwartz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/26/2019)
April 26, 2019 Filing 3436 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Schwartz] (Hollingsworth, Joe) (Filed on 4/26/2019)
April 26, 2019 Filing 3435 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Schwartz] (Hollingsworth, Joe) (Filed on 4/26/2019)
April 25, 2019 Filing 3434 NOTICE by Monsanto Company of Filing Opposition to Plaintiffs' Motion to Remand the Ataide Case (Attachments: #1 Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand the Ataide Case, #2 Defendant Monsanto Company's Request for Judicial Notice in Support of Opposition to Plaintiffs' Motion to Remand, #3 Exhibit 1 to Request for Judicial Notice, #4 Exhibit 2 to Request for Judicial Notice, #5 Exhibit 3 to Request for Judicial Notice, #6 Exhibit 4 to Request for Judicial Notice, #7 Exhibit 5 to Request for Judicial Notice, #8 Exhibit 6 to Request for Judicial Notice, #9 Declaration of Martin Calhoun in Support of Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand (with Exhibit 1))(Lasker, Eric) (Filed on 4/25/2019)
April 24, 2019 Opinion or Order Filing 3433 PRETRIAL ORDER NO. 142: SCHEDULING FOR PENDING MOTIONS TO REMAND. Motion Hearing set for 5/22/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria.. Signed by Judge Vince Chhabria on 4/24/2019. (knm, COURT STAFF) (Filed on 4/24/2019)
April 24, 2019 Opinion or Order Filing 3432 Order by Judge Vince Chhabria granting (3402) Stipulation Regarding Extensions of Time for Plaintiffs Replies to Monsanto Companys Oppositions to Motions to Remand. Replies due 5/1/2019.Associated Cases: 3:16-md-02741-VC, 3:19-cv-01020-VC, 3:19-cv-01023-VC, 3:19-cv-01024-VC, 3:19-cv-01030-VC, 3:19-cv-01031-VC(knm, COURT STAFF) (Filed on 4/24/2019)
April 24, 2019 Filing 3430 MOTION to Remand filed by George Chupa. Motion Hearing set for 5/22/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 5/8/2019. Replies due by 5/15/2019. (Attachments: #1 Memorandum of Points and Authorities in Support of Plaintiffs Motion to Remand, #2 Declaration)(Brake, Brian) (Filed on 4/24/2019)
April 24, 2019 Reset Hearings as to #3200 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c), #3084 Amended MOTION to Dismiss with Prejudice (Fourth Amended), #3206 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c), #3202 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c), #3208 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c), #3233 Amended MOTION to Dismiss with Prejudice (Fifth Amended), #3204 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c). Motion Hearing set for 5/22/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (knm, COURT STAFF) (Filed on 4/24/2019)
April 23, 2019 Filing 3431 NOTICE re Responsibility/Duty by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 4/23/2019)
April 23, 2019 Filing 3429 ANSWER to Complaint with Jury Demand [Plaintiff Kent Berthelot] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/23/2019)
April 23, 2019 Filing 3428 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kent Berthelot] (Hollingsworth, Joe) (Filed on 4/23/2019)
April 23, 2019 Filing 3427 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kent Berthelot] (Hollingsworth, Joe) (Filed on 4/23/2019)
April 23, 2019 Filing 3426 ANSWER to Complaint with Jury Demand [Plaintiff Christine Karman et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/23/2019)
April 23, 2019 Filing 3425 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christine Karman et al.] (Hollingsworth, Joe) (Filed on 4/23/2019)
April 23, 2019 Filing 3424 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Christine Karman et al.] (Hollingsworth, Joe) (Filed on 4/23/2019)
April 23, 2019 Filing 3423 Brief re #3422 MOTION to Remand the Case to Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed byMimia W. Conyers, Jimmie Fulcher, Kathy K. Lee, Richard Logemann, Richard A. Pena, Jesus Rodriguez Morillo, Chandra Ruano, Lisa M. Vale-Lang, Eugene Weslow, Sidney Whitehouse. (Related document(s) #3422 ) (Greenwald, Robin) (Filed on 4/23/2019)
April 23, 2019 Filing 3422 MOTION to Remand the Case to Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Mimia W. Conyers, Jimmie Fulcher, Kathy K. Lee, Richard Logemann, Richard A. Pena, Jesus Rodriguez Morillo, Chandra Ruano, Lisa M. Vale-Lang, Eugene Weslow, Sidney Whitehouse. Motion Hearing set for 5/30/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 5/7/2019. Replies due by 5/14/2019. (Attachments: #1 Declaration Declaration of Robin Greenwald in Support of Plaintiffs' Motion to Remand, #2 Exhibit 1 Conyers Complaint Filed, #3 Exhibit 2 Notice and Order of Addition of Conyers to JCCP and Stay of Case, #4 Exhibit 3 Plaintiffs' Motion for Bellwether Selection Process, #5 Exhibit 4 JCCP Case Management Order 1-25-2019, #6 Exhibit 5 JCCP Master Long Form Complaint Draft)(Greenwald, Robin) (Filed on 4/23/2019)
April 23, 2019 Filing 3421 Brief re #3420 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed byJeffrey D. Baum, Joseph Calhoun, Emilio Cavazos, Charles Crouse, Keith Davie, Kathryn Dufore, Brynda Dunbar, Norman J. Flinn, Kenneth Grisler, John Kalfayan, Lawrence Krupinski, Bruce Lowe, James Eric Nelson, Terrence M. O'Neill, Jose Ochoa, Steven Oliveira, Anita Richardson, Lee Alan Rosichan, Robert Geoffrey Smith, Michael D. Winch, Jr.. (Related document(s) #3420 ) (Greenwald, Robin) (Filed on 4/23/2019)
April 23, 2019 Filing 3420 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Jeffrey D. Baum, Joseph Calhoun, Emilio Cavazos, Charles Crouse, Keith Davie, Kathryn Dufore, Brynda Dunbar, Norman J. Flinn, Kenneth Grisler, John Kalfayan, Lawrence Krupinski, Bruce Lowe, James Eric Nelson, Terrence M. O'Neill, Jose Ochoa, Steven Oliveira, Anita Richardson, Lee Alan Rosichan, Robert Geoffrey Smith, Michael D. Winch, Jr.. Motion Hearing set for 5/30/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 5/7/2019. Replies due by 5/14/2019. (Attachments: #1 Declaration Declaration of Robin Greenwald in Support of Plaintiffs' Motion to Remand, #2 Exhibit Exhibit 1 Baum Complaint Filed, #3 Exhibit Exhibit 2 Proposed Case Management Order Addition of Baum to JCCP and Transfer to Alameda County, #4 Exhibit Exhibit 3 Motion for Bellwether Selection Process, #5 Exhibit JCCP Case Management Order 1-25-2019 Redacted, #6 Exhibit Exhibit 5 JCCP Master Long Form Complaint Draft)(Greenwald, Robin) (Filed on 4/23/2019)
April 23, 2019 Filing 3419 Brief re #3418 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed byGary P. Archambault, Todd Chandler, Larry Dancer, Karen Duncan, Renee Franklin, Ronald A. Kalayta, Lorna Kidwell, Raymond Pruitt Jr., Lacy Caroline Stormes, Dennis Yonemura. (Related document(s) #3418 ) (Greenwald, Robin) (Filed on 4/23/2019)
April 23, 2019 Filing 3418 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Gary P. Archambault, Todd Chandler, Larry Dancer, Karen Duncan, Renee Franklin, Ronald A. Kalayta, Lorna Kidwell, Raymond Pruitt Jr., Lacy Caroline Stormes, Dennis Yonemura. Motion Hearing set for 5/30/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 5/7/2019. Replies due by 5/14/2019. (Attachments: #1 Declaration Declaration of Robin Greenwald in Support of Plaintiffs' Motion to Remand, #2 Exhibit Exhibit 1 Archambault Complaint Filed, #3 Exhibit Exhibit 2 Proposed Order and Stipulation, #4 Exhibit Exhibit 3 Motion for Bellwether Selection Process, #5 Exhibit Exhibit 4 JCCP Case Management Order 1-25-2019, #6 Exhibit Exhibit 5 JCCP Master Long Form Complaint Draft)(Greenwald, Robin) (Filed on 4/23/2019)
April 23, 2019 Filing 3417 Brief re #3416 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed byRob O. Abreu, Maryann Cima, Darlene David, Marie A. Guzman, Kip S. Henderson, Frank Lombano, Dawn E. Lowrey, Julie R. Rodriques, Stefani Wilcoxen. (Related document(s) #3416 ) (Greenwald, Robin) (Filed on 4/23/2019)
April 23, 2019 Filing 3416 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Rob O. Abreu, Maryann Cima, Darlene David, Marie A. Guzman, Kip S. Henderson, Frank Lombano, Dawn E. Lowrey, Julie R. Rodriques, Stefani Wilcoxen. Motion Hearing set for 5/30/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 5/7/2019. Replies due by 5/14/2019. (Attachments: #1 Declaration Declaration of Robin Greenwald in Support of Plaintiffs' Motion to Remand, #2 Exhibit Exhibit 1 Abreu Complaint - Filed, #3 Exhibit Exhibit 2 Proposed Order and Revised Stipulation, #4 Exhibit Exhibit 3 Plaintiffs' Motion for Bellwether Selection Process, #5 Exhibit Exhibit 4 JCCP Case Management Order 1-25-2019 Redacted, #6 Exhibit Exhibit 5 JCCP Master Long Form Complaint Draft Watermark)(Greenwald, Robin) (Filed on 4/23/2019)
April 23, 2019 Opinion or Order Filing 3415 ORDER on Defendant's Motion for Clarification by MDL Panel on 04/23/2019. (rcsS, COURT STAFF) (Filed on 4/23/2019)
April 22, 2019 Filing 3414 ANSWER to Complaint with Jury Demand [Plaintiff Gratziela Crisovan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/22/2019)
April 22, 2019 Filing 3413 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gratziela Crisovan] (Hollingsworth, Joe) (Filed on 4/22/2019)
April 22, 2019 Filing 3412 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gratziela Crisovan] (Hollingsworth, Joe) (Filed on 4/22/2019)
April 22, 2019 Filing 3411 ANSWER to Complaint with Jury Demand [Plaintiff Mimia Conyers et al.] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 4/22/2019)
April 22, 2019 Filing 3410 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Mimia Conyers et al.] (Hollingsworth, Joe) (Filed on 4/22/2019)
April 22, 2019 Filing 3409 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Mimia Conyers et al.] (Hollingsworth, Joe) (Filed on 4/22/2019)
April 22, 2019 Filing 3407 CONDITIONAL TRANSFER ORDER (CTO-129) by MDL Panel on 04/22/2019. (rcsS, COURT STAFF) (Filed on 4/22/2019)
April 19, 2019 Filing 3408 NOTICE of Arsenic Again by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 4/19/2019)
April 19, 2019 Filing 3406 STIPULATION WITH PROPOSED ORDER Regarding Extensions of Time for Plaintiffs Replies to Monsanto Companys Oppositions to Motions to Remand filed by Jose Aguilera, Denise Berger, Michael Ferguson, Nola Garcia, Dan King, David Mobley, Joseph Rykert, Patricia Salgado, Anthony Smith, Samantha Taylor. (Attachments: #1 Declaration of Tara Tabatabaie)(Tabatabaie, Tara) (Filed on 4/19/2019)
April 19, 2019 Filing 3405 STIPULATION WITH PROPOSED ORDER Regarding Extensions of Time for Plaintiffs Replies to Monsanto Companys Oppositions to Motions to Remand filed by Robert Burg, Jo Ann Carter, Janet Herdt, Robert Hernandez, Robert Howe, Reynaldo Rivas, Evelyn Ruley, Laura Shoebel, Rand Stammen. (Attachments: #1 Declaration of Tara Tabatabaie)(Tabatabaie, Tara) (Filed on 4/19/2019)
April 19, 2019 Filing 3404 STIPULATION WITH PROPOSED ORDER Regarding Extensions of Time for Plaintiffs Replies to Monsanto Companys Oppositions to Motions to Remand filed by Phyllis Bobrow, Joshua Freitas, Jodi Horyna, Marques Jones, Camilla Kennedy, John Rabbers, Michael Rietzke, Dan Sellers. (Attachments: #1 Declaration of Tara Tabatabaie)(Tabatabaie, Tara) (Filed on 4/19/2019)
April 19, 2019 Filing 3403 STIPULATION WITH PROPOSED ORDER Regarding Extensions of Time for Plaintiffs Replies to Monsanto Companys Oppositions to Motions to Remand filed by Benjamin Cable, Brent Carr, Max Coleman, Charles Kast, Don Leonard, Laurene Miller, Eveline Paris, Brad Perrault, Bobby Sheldon, Lourdes Valle. (Attachments: #1 Declaration of Tara Tabatabaie)(Tabatabaie, Tara) (Filed on 4/19/2019)
April 19, 2019 Filing 3402 STIPULATION WITH PROPOSED ORDER Regarding Extensions of Time for Plaintiffs Replies to Monsanto Companys Oppositions to Motions to Remand filed by Syble Gobron, Frances Gonzalez, Steven Kist, Laurie Loomis, Mike Mostipak, James Nelson, Bobby Newton, Raymond Peck, Shanda Salim, Steven Welch. (Attachments: #1 Declaration of Tara Tabatabaie)(Tabatabaie, Tara) (Filed on 4/19/2019)
April 18, 2019 Filing 3401 Letter from Aimee Wagstaff re Monsanto's Objections to Plaintiff's Proposed Judgment. (Attachments: #1 Exhibit A)(Wagstaff, Aimee) (Filed on 4/18/2019)
April 18, 2019 Filing 3400 ANSWER to Complaint with Jury Demand [Plaintiff David and Esther Lubben] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2019)
April 18, 2019 Filing 3399 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David and Esther Lubben] (Hollingsworth, Joe) (Filed on 4/18/2019)
April 18, 2019 Filing 3398 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David and Esther Lubben] (Hollingsworth, Joe) (Filed on 4/18/2019)
April 18, 2019 Filing 3397 ANSWER to Complaint with Jury Demand [Plaintiff Richard and Mary Kunz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2019)
April 18, 2019 Filing 3396 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard and Mary Kunz] (Hollingsworth, Joe) (Filed on 4/18/2019)
April 18, 2019 Filing 3395 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard and Mary Kunz] (Hollingsworth, Joe) (Filed on 4/18/2019)
April 18, 2019 Filing 3394 ANSWER to Complaint with Jury Demand [Plaintiff Richard and Muriel Lumpkin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2019)
April 18, 2019 Filing 3393 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard and Muriel Lumpkin] (Hollingsworth, Joe) (Filed on 4/18/2019)
April 18, 2019 Filing 3392 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard C. Lumpkin] (Hollingsworth, Joe) (Filed on 4/18/2019)
April 17, 2019 Filing 3391 OPPOSITION/RESPONSE (re #3204 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) [Rabbers Case] filed byMonsanto Company. (Attachments: #1 Defendant Monsanto Company's Request for Judicial Notice in Support of Opposition to Plaintiffs' Motion to Remand, #2 Exhibit 1 to Request for Judicial Notice, #3 Exhibit 2 to Request for Judicial Notice, #4 Exhibit 3 to Request for Judicial Notice, #5 Exhibit 4 to Request for Judicial Notice, #6 Declaration of Martin Calhoun in Support of Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand (with Exhibit 1))(Lasker, Eric) (Filed on 4/17/2019)
April 17, 2019 Filing 3390 OPPOSITION/RESPONSE (re #3208 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) [Taylor Case] filed byMonsanto Company. (Attachments: #1 Defendant Monsanto Company's Request for Judicial Notice in Support of Opposition to Plaintiffs' Motion to Remand, #2 Exhibit 1 to Request for Judicial Notice, #3 Exhibit 2 to Request for Judicial Notice, #4 Exhibit 3 to Request for Judicial Notice, #5 Exhibit 4 to Request for Judicial Notice, #6 Declaration of Martin Calhoun in Support of Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand (with Exhibit 1))(Lasker, Eric) (Filed on 4/17/2019)
April 17, 2019 Filing 3389 OPPOSITION/RESPONSE (re #3206 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) [Rivas Case] filed byMonsanto Company. (Attachments: #1 Defendant Monsanto Company's Request for Judicial Notice in Support of Opposition to Plaintiffs' Motion to Remand, #2 1 to Request for Judicial Notice, #3 2 to Request for Judicial Notice, #4 3 to Request for Judicial Notice, #5 4 to Request for Judicial Notice, #6 of Martin Calhoun in Support of Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand (with Exhibit 1))(Lasker, Eric) (Filed on 4/17/2019)
April 17, 2019 Filing 3388 OPPOSITION/RESPONSE (re #3202 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) [Kast Case] filed byMonsanto Company. (Attachments: #1 Defendant Monsanto Company's Request for Judicial Notice in Support of Opposition to Plaintiffs' Motion to Remand, #2 Exhibit 1 to Request for Judicial Notice, #3 Exhibit 2 to Request for Judicial Notice, #4 Exhibit 3 to Request for Judicial Notice, #5 Exhibit 4 to Request for Judicial Notice, #6 Declaration of Martin Calhoun in Support of Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand (with Exhibit 1))(Lasker, Eric) (Filed on 4/17/2019)
April 17, 2019 Filing 3387 OPPOSITION/RESPONSE (re #3200 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) ) [Gonzalez Case] filed byMonsanto Company. (Attachments: #1 Defendant Monsanto Company's Request for Judicial Notice in Support of Opposition to Plaintiffs' Motion to Remand, #2 Exhibit 1 to Request for Judicial Notice, #3 Exhibit 2 to Request for Judicial Notice, #4 Exhibit 3 to Request for Judicial Notice, #5 Exhibit 4 to Request for Judicial Notice, #6 Declaration of Martin Calhoun in Support of Defendant Monsanto Company's Opposition to Plaintiffs' Motion to Remand (with Exhibit 1))(Calhoun, Martin) (Filed on 4/17/2019)
April 16, 2019 Filing 3386 NOTICE re Arsenic by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 4/16/2019)
April 16, 2019 Opinion or Order Filing 3385 ORDER GRANTING REQUEST RE: FILING OF RESPONSES TO PTO 91. Signed by Judge Vince Chhabria on April 16, 2019. (vclc3S, COURT STAFF) (Filed on 4/16/2019)
April 16, 2019 Filing 3384 ANSWER to Complaint with Jury Demand [Plaintiff Richard Carriger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3383 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard A. Carriger] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3382 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard A. Carriger] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3381 ANSWER to Complaint with Jury Demand [Plaintiff Willie M. Everett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3380 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Willie M. Everett] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3379 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Willie M. Everett] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3378 ANSWER to Complaint with Jury Demand [Plaintiffs Gary and Mary Kempf] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3377 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary and Mary Kempf] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3376 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary and Mary Kempf] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3375 ANSWER to Complaint with Jury Demand byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3374 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Howard] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3373 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Howard] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3372 ANSWER to Complaint with Jury Demand [Plaintiffs James and Janet Evans] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3371 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Janet Evans] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3370 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Janet Evans] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3369 ANSWER to Complaint with Jury Demand [Plaintiffs Bruce and Wendy Doty] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3368 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bruce and Wendy Doty] CORRECTION OF DOCKET #3367 (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3367 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bruce and Wendy Doty] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3366 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bruce and Wendy Doty] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3365 ANSWER to Complaint with Jury Demand [Plaintiffs Sidney and Narumol Drew] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3364 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sidney and Narumol Drew] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3363 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sidney and Narumol Drew] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3362 ANSWER to Complaint with Jury Demand [Plaintiffs Robert and Becky Jett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3361 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert and Becky Jett] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3360 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert and Becky Jett] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3359 ANSWER to Complaint with Jury Demand [Plaintiffs Tommy and Shari Gunn] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3358 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Tommy and Shari Gunn] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3357 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Tommy and Shari Gunn] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3356 ANSWER to Complaint with Jury Demand [Plaintiff David Furnas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3355 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Furnas] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3354 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Furnas] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3353 ANSWER to Complaint with Jury Demand [Plaintiff Jason Elmer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3352 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jason Elmer] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 16, 2019 Filing 3351 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jason Elmer] (Hollingsworth, Joe) (Filed on 4/16/2019)
April 15, 2019 Filing 3350 Letter from Brian L. Stekloff re: Objections to Mr. Hardeman's Proposed Judgment. (Stekloff, Brian) (Filed on 4/15/2019)
April 15, 2019 Filing 3349 CERTIFICATE OF SERVICE by Monsanto Company (Fayne, Samuel) (Filed on 4/15/2019)
April 15, 2019 Filing 3348 ANSWER to Complaint with Jury Demand byMonsanto Company. (Fayne, Samuel) (Filed on 4/15/2019)
April 15, 2019 Filing 3347 CERTIFICATE OF SERVICE by Monsanto Company (Fayne, Samuel) (Filed on 4/15/2019)
April 15, 2019 Filing 3346 Corporate Disclosure Statement by Monsanto Company identifying Corporate Parent Bayer AG for Monsanto Company. (Fayne, Samuel) (Filed on 4/15/2019)
April 15, 2019 Filing 3345 Certificate of Interested Entities by Monsanto Company identifying Corporate Parent Bayer AG for Monsanto Company. (Fayne, Samuel) (Filed on 4/15/2019)
April 15, 2019 Filing 3344 NOTICE OF REMOVAL from San Francisco Superior Court. Their case number is CGC-19-572706. (Filing fee $400 receipt number 0971-13261245). Filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Civil Cover Sheet)(Fayne, Samuel) (Filed on 4/15/2019)
April 15, 2019 Filing 3343 ANSWER to Complaint with Jury Demand [Plaintiff Brian Rickard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/15/2019)
April 15, 2019 Filing 3342 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brian Rickard] (Hollingsworth, Joe) (Filed on 4/15/2019)
April 15, 2019 Filing 3341 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brian Rickard] (Hollingsworth, Joe) (Filed on 4/15/2019)
April 15, 2019 Filing 3340 CONDITIONAL TRANSFER ORDER (CTO-128) by MDL Panel on 04/15/2019. (fabS, COURT STAFF) (Filed on 4/15/2019)
April 12, 2019 Filing 3339 ANSWER to Complaint with Jury Demand [Plaintiff Earlynn Sheehan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3338 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Earlynn Sheehan] (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3337 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Earlynn Sheehan] (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3336 ANSWER to Complaint with Jury Demand [Plaintiffs Manuel and Andrea Tsakrios] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3335 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Manuel and Andrea Tsakrios] (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3334 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Manuel and Andrea Tsakrios] (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3333 ANSWER to Complaint with Jury Demand [Plaintiff Eddie Ingle] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3332 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eddie Ingle] (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3331 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eddie Ingle] (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3330 ANSWER to Complaint with Jury Demand [Plaintiff Todd Sears] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3329 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Todd Sears] (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3328 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Todd Sears] (Hollingsworth, Joe) (Filed on 4/12/2019)
April 12, 2019 Filing 3327 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff Lorraine Rehak (Moll, Kenneth) (Filed on 4/12/2019)
April 11, 2019 Opinion or Order Filing 3325 PRETRIAL ORDER NO. 141: ORDER VACATING TRIAL AND SETTING UPCOMING HEARING FOR 5/22/2019. Signed by Judge Vince Chhabria on April 11, 2019. (vclc3S, COURT STAFF) (Filed on 4/11/2019)
April 11, 2019 Filing 3324 ANSWER to Complaint with Jury Demand [Plaintiffs Malcolm and Katheryn Castleberry] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3323 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Malcolm and Katheryn Castleberry] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3322 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Malcolm and Katheryn Castleberry] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3321 ANSWER to Complaint with Jury Demand [Plaintiffs Charles J. Dangel and Cheryl Dangel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3320 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles J. Dangel and Cheryl Dangel] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3319 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles J. Dangel and Cheryl Dangel] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3318 ANSWER to Complaint with Jury Demand [Plaintiffs Melonease Clark and James Clark] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3317 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Melonease Clark and James Clark] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3316 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. CORRECTION OF DOCKET #3315 (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3315 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Melonease Clark and James Clark] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3314 ANSWER to Complaint with Jury Demand [Plaintiff Gerhard Jung] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3313 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gerhard Jung] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3312 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gerhard Jung] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3311 ANSWER to Complaint with Jury Demand [Plaintiff Jackie Corbett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3310 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jackie Corbett] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3309 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jackie Corbett] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3308 ANSWER to Complaint with Jury Demand [Plaintiffs James C. Campau and Yumei Meng] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3307 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James C. Campau and Yumei Meng] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 11, 2019 Filing 3306 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James C. Campau and Yumei Meng] (Hollingsworth, Joe) (Filed on 4/11/2019)
April 10, 2019 Filing 3305 ANSWER to Complaint with Jury Demand [Plaintiff William Boyd Tomlinson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/10/2019)
April 10, 2019 Filing 3304 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Boyd Tomlinson] (Hollingsworth, Joe) (Filed on 4/10/2019)
April 10, 2019 Filing 3303 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Boyd Tomlinson] (Hollingsworth, Joe) (Filed on 4/10/2019)
April 10, 2019 Filing 3302 Brief re #2828 Order Declaration in Response to Pretrial Order No. 91 filed byEdwin Hardeman. (Attachments: #1 Proposed Order)(Related document(s) #2828 ) (Wagstaff, Aimee) (Filed on 4/10/2019)
April 10, 2019 Filing 3301 ANSWER to Complaint with Jury Demand [Plaintiff Gary P. Archambault et al.] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 4/10/2019)
April 10, 2019 Filing 3300 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Gary P. Archambault et al.] (Hollingsworth, Joe) (Filed on 4/10/2019)
April 10, 2019 Filing 3299 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Gary P. Archambault] (Hollingsworth, Joe) (Filed on 4/10/2019)
April 10, 2019 Opinion or Order Filing 3298 Order by Judge Vince Chhabria granting (3292) Stipulation Regarding Extensions of Time for Monsanto Company's Oppositions to Plaintiffs' Motions to Remand [Plaintiffs Rivas, Gonzalez, Kast, Rabbers and Taylor] Associated Cases: 3:16-md-02741-VC, 3:19-cv-01020-VC, 3:19-cv-01023-VC, 3:19-cv-01024-VC, 3:19-cv-01030-VC, 3:19-cv-01031-VC(knm, COURT STAFF) (Filed on 4/10/2019)
April 9, 2019 Filing 3295 ANSWER to Complaint with Jury Demand [Plaintiff Tommy Pendergrass] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/9/2019)
April 9, 2019 Filing 3294 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tommy Pendergrass] (Hollingsworth, Joe) (Filed on 4/9/2019)
April 9, 2019 Filing 3293 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tommy Pendergrass] (Hollingsworth, Joe) (Filed on 4/9/2019)
April 9, 2019 Filing 3292 STIPULATION WITH PROPOSED ORDER Regarding Extensions of Time for Monsanto Company's Oppositions to Plaintiffs' Motions to Remand [Plaintiffs Rivas, Gonzalez, Kast, Rabbers and Taylor] filed by Monsanto Company. (Attachments: #1 Declaration of Martin Calhoun)(Calhoun, Martin) (Filed on 4/9/2019)
April 9, 2019 Filing 3291 ANSWER to Complaint with Jury Demand [Plaintiff Linda Campbell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/9/2019)
April 9, 2019 Filing 3290 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda Campbell] (Hollingsworth, Joe) (Filed on 4/9/2019)
April 9, 2019 Filing 3289 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda Campbell] (Hollingsworth, Joe) (Filed on 4/9/2019)
April 9, 2019 Filing 3288 ANSWER to Complaint with Jury Demand [Plaintiff Nathan Bayless] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/9/2019)
April 9, 2019 Filing 3287 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nathan Bayless] (Hollingsworth, Joe) (Filed on 4/9/2019)
April 9, 2019 Filing 3286 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nathan Bayless] (Hollingsworth, Joe) (Filed on 4/9/2019)
April 9, 2019 Filing 3285 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Linda M Shelby, Richard R Shelby. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 4/9/2019)
April 9, 2019 Filing 3284 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Anita Morrison, James Morrison. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 4/9/2019)
April 9, 2019 Filing 3283 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Evelyn Morris, John Morris. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 4/9/2019)
April 9, 2019 Filing 3282 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Robert M Lachance. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 4/9/2019)
April 9, 2019 Filing 3281 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Timothy P Johnson. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 4/9/2019)
April 9, 2019 Filing 3280 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by John Hickey, Pam Hickey. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 4/9/2019)
April 9, 2019 Filing 3279 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Caroline Gruenhagen, Dorn Gruenhagen. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 4/9/2019)
April 9, 2019 Filing 3278 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by James D. Baker. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 4/9/2019)
April 8, 2019 Filing 3297 NOTICE re Impossible that Glyphosate is Guilty by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 4/8/2019)
April 8, 2019 Opinion or Order Filing 3277 PRETRIAL ORDER NO. 140: ORDER RE PROPOSED JUDGMENT. Signed by Judge Vince Chhabria on April 8, 2019. (vclc3S, COURT STAFF) (Filed on 4/8/2019)
April 8, 2019 Filing 3276 ANSWER to Complaint with Jury Demand [Plaintiff Robert Leas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/8/2019)
April 8, 2019 Filing 3275 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Leas] (Hollingsworth, Joe) (Filed on 4/8/2019)
April 8, 2019 Filing 3274 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Leas] (Hollingsworth, Joe) (Filed on 4/8/2019)
April 8, 2019 Filing 3273 CONDITIONAL TRANSFER ORDER (CTO-127) by MDL Panel on 04/08/2019. (fabS, COURT STAFF) (Filed on 4/8/2019)
April 5, 2019 Filing 3296 NOTICE re Glyphosate Toxicity Schooling filed by Ralph A. Applegate. (fabS, COURT STAFF) (Filed on 4/5/2019)
April 5, 2019 Filing 3272 Proposed Order by Edwin Hardeman. (Moore, Jennifer) (Filed on 4/5/2019)
April 5, 2019 Filing 3271 REPLY (re #2885 Amended MOTION to Dismiss with Prejudice (Third Amended) ) filed byAllan Mehrens. (Goza, Kirk) (Filed on 4/5/2019)
April 5, 2019 Filing 3270 ANSWER to Complaint with Jury Demand [Plaintiffs Herb and Vicki Peavy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/5/2019)
April 5, 2019 Filing 3269 NOTICE of Appearance by Aimee Wagstaff on Behalf of Plaintiffs (Wagstaff, Aimee) (Filed on 4/5/2019)
April 5, 2019 Filing 3268 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Herb and Vicki Peavy] (Hollingsworth, Joe) (Filed on 4/5/2019)
April 5, 2019 Filing 3267 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Herb and Vicki Peavy] (Hollingsworth, Joe) (Filed on 4/5/2019)
April 5, 2019 Filing 3266 ANSWER to Complaint with Jury Demand [Plaintiffs Robert Hayes Jr. and Ann Hayes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/5/2019)
April 5, 2019 Filing 3265 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert Hayes Jr. and Ann Hayes] (Hollingsworth, Joe) (Filed on 4/5/2019)
April 5, 2019 Filing 3264 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert Hayes Jr. and Ann Hayes] (Hollingsworth, Joe) (Filed on 4/5/2019)
April 4, 2019 Filing 3263 STIPULATION WITH PROPOSED ORDER filed by John J. Dailey, Jr. (Attachments: #1 Proposed Order)(Webb, Seth) (Filed on 4/4/2019)
April 4, 2019 Filing 3262 STIPULATION WITH PROPOSED ORDER filed by Mary B. Singletary. (Attachments: #1 Proposed Order)(Webb, Seth) (Filed on 4/4/2019)
April 4, 2019 Filing 3261 ANSWER to Complaint with Jury Demand [Plaintiff Leslie Bates] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/4/2019)
April 4, 2019 Filing 3260 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leslie Bates] (Hollingsworth, Joe) (Filed on 4/4/2019)
April 4, 2019 Filing 3259 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leslie Bates] (Hollingsworth, Joe) (Filed on 4/4/2019)
April 4, 2019 Filing 3258 STIPULATION WITH PROPOSED ORDER filed by Jerry D. Newton. (Attachments: #1 Proposed Order)(Webb, Seth) (Filed on 4/4/2019)
April 4, 2019 Filing 3257 ANSWER to Complaint with Jury Demand [Plaintiffs Andrew and Amy Agney] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/4/2019)
April 4, 2019 Filing 3256 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Andrew and Amy Agney] (Hollingsworth, Joe) (Filed on 4/4/2019)
April 4, 2019 Filing 3255 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Andrew and Amy Agney] (Hollingsworth, Joe) (Filed on 4/4/2019)
April 4, 2019 Filing 3254 ANSWER to Complaint with Jury Demand [Plaintiffs Gloria and Edward Barnes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/4/2019)
April 4, 2019 Filing 3253 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gloria and Edward Barnes] (Hollingsworth, Joe) (Filed on 4/4/2019)
April 4, 2019 Filing 3252 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gloria and Edward Barnes] (Hollingsworth, Joe) (Filed on 4/4/2019)
April 4, 2019 Filing 3251 ANSWER to Complaint with Jury Demand [Plaintiffs Terri and Bruce Bever] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/4/2019)
April 4, 2019 Filing 3250 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terri and Bruce Bever] (Hollingsworth, Joe) (Filed on 4/4/2019)
April 4, 2019 Filing 3249 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terri and Bruce Bever] (Hollingsworth, Joe) (Filed on 4/4/2019)
April 3, 2019 Filing 3326 Minute Entry for proceedings held before Judge Vince Chhabria: Telephonic Further Case Management Conference held on 4/3/2019. Total Time in Court: 16 minutes. Court Reporter: Hearing not reported or recorded. Plaintiff Attorney: Aimee Wagstaff, Jennifer Moore, Mark Burton, Michael Baum, Robin Greenwald, Vance Andrus, Brian Brake, and Rudie Soileau. Defendant Attorney: Brian Stekloff, Tamarra Matthews Johnson, Rakesh Kilaru, and Julie Rubenstein. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 4/3/2019)
April 3, 2019 Filing 3248 ANSWER to Complaint with Jury Demand byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 4/3/2019)
April 3, 2019 Filing 3247 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff George Chupa, et al.] (Hollingsworth, Joe) (Filed on 4/3/2019)
April 3, 2019 Filing 3246 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff George Chupa, et al.] (Hollingsworth, Joe) (Filed on 4/3/2019)
April 3, 2019 Filing 3245 ANSWER to Complaint with Jury Demand [Plaintiff Rob O. Abreu] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 4/3/2019)
April 3, 2019 Filing 3244 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Rob O. Abreu] (Hollingsworth, Joe) (Filed on 4/3/2019)
April 3, 2019 Filing 3243 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Rob O. Abreu] (Hollingsworth, Joe) (Filed on 4/3/2019)
April 2, 2019 Filing 3242 TRANSFER ORDER by MDL Panel on 04/02/2019. (rcsS, COURT STAFF) (Filed on 4/2/2019)
April 2, 2019 Filing 3241 ANSWER to Complaint with Jury Demand [Plaintiffs Larry and Marsha Shoop] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/2/2019)
April 2, 2019 Filing 3240 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Larry and Marsha Shoop] (Hollingsworth, Joe) (Filed on 4/2/2019)
April 2, 2019 Filing 3239 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Larry and Marsha Shoop] (Hollingsworth, Joe) (Filed on 4/2/2019)
April 2, 2019 Filing 3238 Transcript of Proceedings held on 3/27/19, Volume 21, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 7/1/2019. (jabS, COURTSTAFF) (Filed on 4/2/2019)
April 2, 2019 Filing 3237 Transcript of Proceedings held on 3/26/19, Volume 20, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 7/1/2019. (jabS, COURTSTAFF) (Filed on 4/2/2019)
April 2, 2019 Filing 3236 Transcript of Proceedings held on 3/25/19, Volume 19, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 7/1/2019. (jabS, COURTSTAFF) (Filed on 4/2/2019)
April 2, 2019 Filing 3235 Transcript of Proceedings held on 3/22/19, Volume 18, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 7/1/2019. (jabS, COURTSTAFF) (Filed on 4/2/2019)
April 2, 2019 Filing 3234 Transcript of Proceedings held on 3/20/19, Volume 17, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 7/1/2019. (jabS, COURTSTAFF) (Filed on 4/2/2019)
April 2, 2019 Exhibit Location: 2 binders, 2 expandos located on Shelf 101. (fabS, COURT STAFF) (Filed on 4/2/2019)
April 1, 2019 Filing 3233 Amended MOTION to Dismiss with Prejudice (Fifth Amended) filed by Monsanto Company. Responses due by 4/15/2019. Replies due by 4/22/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Proposed Order)(Light, Barbara) (Filed on 4/1/2019)
April 1, 2019 Filing 3231 CONDITIONAL TRANSFER ORDER (CTO-126) by MDL Panel on 04/01/2019. (fabS, COURT STAFF) (Filed on 4/1/2019)
April 1, 2019 Filing 3230 ANSWER to Complaint with Jury Demand [Plaintiff Dwight Alexy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/1/2019)
April 1, 2019 Filing 3229 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dwight Alexy] (Hollingsworth, Joe) (Filed on 4/1/2019)
April 1, 2019 Filing 3228 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dwight Alexy] (Hollingsworth, Joe) (Filed on 4/1/2019)
April 1, 2019 Filing 3227 ANSWER to Complaint with Jury Demand [Plaintiff Alonzo Martinez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/1/2019)
April 1, 2019 Filing 3226 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alonzo Martinez] (Hollingsworth, Joe) (Filed on 4/1/2019)
April 1, 2019 Filing 3225 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alonzo Martinez] (Hollingsworth, Joe) (Filed on 4/1/2019)
March 29, 2019 Opinion or Order Filing 3224 ORDER by Judge Vince Chhabria Granting #3095 Stipulation Regarding Extension of Time for Monsanto Company's Opposition to Plaintiffs' Motion to Remand 3:16-md-02741-VC. (vclc3S, COURT STAFF) (Filed on 3/29/2019)
March 29, 2019 Filing 3223 ANSWER to Complaint with Jury Demand [Plaintiff Margaret Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/29/2019)
March 29, 2019 Filing 3222 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Margaret Smith] (Hollingsworth, Joe) (Filed on 3/29/2019)
March 29, 2019 Filing 3221 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Margaret Smith] (Hollingsworth, Joe) (Filed on 3/29/2019)
March 29, 2019 Filing 3220 ANSWER to Complaint with Jury Demand [Plaintiffs Melvin and Kathy Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/29/2019)
March 29, 2019 Filing 3219 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Melvin and Kathy Johnson] (Hollingsworth, Joe) (Filed on 3/29/2019)
March 29, 2019 Filing 3218 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Melvin and Kathy Johnson] (Hollingsworth, Joe) (Filed on 3/29/2019)
March 28, 2019 Filing 3232 PLAINTIFF EDUCATIONAL INFORMATION by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 3/28/2019)
March 28, 2019 Filing 3217 ANSWER to Complaint with Jury Demand [Plaintiff Ceceilia Ayon] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/28/2019)
March 28, 2019 Filing 3216 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ceceilia Ayon] (Hollingsworth, Joe) (Filed on 3/28/2019)
March 28, 2019 Filing 3215 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ceceilia Ayon] (Hollingsworth, Joe) (Filed on 3/28/2019)
March 28, 2019 Filing 3210 NOTICE by Ceceilia Ayon Plaintiff's Notice of Dismissal of Bayer Defendants (Weymuller, Sims) (Filed on 3/28/2019)
March 27, 2019 Filing 3214 JURY VERDICT, Phase 2.(knm, COURT STAFF) (Filed on 3/27/2019)
March 27, 2019 Filing 3213 Jury Notes During Deliberations, Phase 2. (knm, COURT STAFF) (Filed on 3/27/2019)
March 27, 2019 Filing 3212 Final Jury Instructions, Phase 2. (knm, COURT STAFF) (Filed on 3/27/2019) Modified on 3/28/2019 (knm, COURT STAFF).
March 27, 2019 Filing 3211 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial completed on 3/27/2019. Jury deliberated. Verdict reached. See trial log for details of proceedings and verdict form for verdict.Total Time in Court: 8 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Day 19)(knm, COURT STAFF) (Date Filed: 3/27/2019)
March 27, 2019 Filing 3209 Brief re #3208 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed byJose Aguilera, Denise Berger, Michael Ferguson, Nola Garcia, Dan King, David Mobley, Joseph Rykert, Patricia Salgado, Anthony Smith, Samantha Taylor. (Related document(s) #3208 ) (Tabatabaie, Tara) (Filed on 3/27/2019)
March 27, 2019 Filing 3208 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Jose Aguilera, Denise Berger, Michael Ferguson, Nola Garcia, Dan King, David Mobley, Joseph Rykert, Patricia Salgado, Anthony Smith, Samantha Taylor. Motion Hearing set for 5/2/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 4/10/2019. Replies due by 4/17/2019. (Attachments: #1 Declaration of Tara Tabatabaie in Support of Plaintiffs Motion to Remand, #2 Exhibit 1_ Complaint, Taylor, et al., vs. Monsanto, et al., (Case No. CGC-18-565066), #3 Exhibit 2_Case Management Order No. 6: Addition of Cases to JCCP, #4 Exhibit 3_Plaintiffs Notice of Motion and Motion for Court Order Setting Bellwether Selection Process, #5 Exhibit 4_Order (1) Denying Motion of Plaintiffs for Consolidation of Case for Trial and (2) on Case Management, #6 Exhibit 5_Draft version of Plaintiffs Master Long Form Complaint and Jury Demand)(Tabatabaie, Tara) (Filed on 3/27/2019)
March 27, 2019 Filing 3207 Brief re #3206 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed byRobert Burg, Jo Ann Carter, Janet Herdt, Robert Hernandez, Robert Howe, Reynaldo Rivas, Evelyn Ruley, Laura Shoebel, Rand Stammen. (Related document(s) #3206 ) (Tabatabaie, Tara) (Filed on 3/27/2019)
March 27, 2019 Filing 3206 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Robert Burg, Jo Ann Carter, Janet Herdt, Robert Hernandez, Robert Howe, Reynaldo Rivas, Evelyn Ruley, Laura Shoebel, Rand Stammen. Motion Hearing set for 5/2/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 4/10/2019. Replies due by 4/17/2019. (Attachments: #1 Declaration of Tara Tabatabaie in Support of Plaintiffs Motion to Remand, #2 Exhibit 1_Complaint, Rivas, et al., vs. Monsanto, et al., (Case No. CGC-18-565067), #3 Exhibit 2_Case Management Order No. 6: Addition of Cases to JCCP, #4 Exhibit 3_Plaintiffs Notice of Motion and Motion for Court Order Setting Bellwether Selection Process, #5 Exhibit 4_Order (1) Denying Motion of Plaintiffs for Consolidation of Case for Trial and (2) on Case Management, #6 Exhibit 5_Draft version of Plaintiffs Master Long Form Complaint and Jury Demand)(Tabatabaie, Tara) (Filed on 3/27/2019)
March 27, 2019 Filing 3205 Brief re #3204 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed byPhyllis Bobrow, Joshua Freitas, Jodi Horyna, Marques Jones, Camilla Kennedy, John Rabbers, Michael Rietzke, Dan Sellers. (Related document(s) #3204 ) (Tabatabaie, Tara) (Filed on 3/27/2019)
March 27, 2019 Filing 3204 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Phyllis Bobrow, Joshua Freitas, Jodi Horyna, Marques Jones, Camilla Kennedy, John Rabbers, Michael Rietzke, Dan Sellers. Motion Hearing set for 5/2/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 4/10/2019. Replies due by 4/17/2019. (Attachments: #1 Declaration of Tara Tabatabaie in Support of Plaintiffs Motion to Remand, #2 Exhibit 1_ Complaint, Rabbers, et al., vs. Monsanto, et al., (Case No. CGC-18-565068), #3 Exhibit 2_ Case Management Order No. 6: Addition of Cases to JCCP, #4 Exhibit 3_ Plaintiffs Notice of Motion and Motion for Court Order Setting Bellwether Selection Process, #5 Exhibit 4_ Order (1) Denying Motion of Plaintiffs for Consolidation of Case for Trial and (2) on Case Management, #6 Exhibit 5_ Draft version of Plaintiffs Master Long Form Complaint and Jury Demand)(Tabatabaie, Tara) (Filed on 3/27/2019)
March 27, 2019 Filing 3203 Brief re #3202 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed byBenjamin Cable, Brent Carr, Max Coleman, Charles Kast, Don Leonard, Laurene Miller, Eveline Paris, Brad Perrault, Bobby Sheldon, Lourdes Valle. (Related document(s) #3202 ) (Tabatabaie, Tara) (Filed on 3/27/2019)
March 27, 2019 Filing 3202 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Benjamin Cable, Brent Carr, Max Coleman, Charles Kast, Don Leonard, Laurene Miller, Eveline Paris, Brad Perrault, Bobby Sheldon, Lourdes Valle. Motion Hearing set for 5/2/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 4/10/2019. Replies due by 4/17/2019. (Attachments: #1 Declaration of Tara Tabatabaie in Support of Plaintiffs Motion to Remand, #2 Exhibit 1_Complaint, Kast, et al., vs. Monsanto, et al., (Case No. CGC-18-565070), #3 Exhibit 2_ Case Management Order No. 6: Addition of Cases to JCCP, #4 Exhibit 3_ Plaintiffs Notice of Motion and Motion for Court Order Setting Bellwether Selection Process, #5 Exhibit 4_ Order (1) Denying Motion of Plaintiffs for Consolidation of Case for Trial and (2) on Case Management, #6 Exhibit 5_ Draft version of Plaintiffs Master Long Form Complaint and Jury Demand)(Tabatabaie, Tara) (Filed on 3/27/2019)
March 27, 2019 Filing 3201 Brief re #3200 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed bySyble Gobron, Frances Gonzalez, Steven Kist, Laurie Loomis, Mike Mostipak, James Nelson, Bobby Newton, Raymond Peck, Shanda Salim, Steven Welch. (Related document(s) #3200 ) (Tabatabaie, Tara) (Filed on 3/27/2019)
March 27, 2019 Filing 3200 MOTION to Remand the Case to the Superior Court of the State of California, County of Alameda, Pursuant to 28 U.S.C. 1447(c) filed by Syble Gobron, Frances Gonzalez, Steven Kist, Laurie Loomis, Mike Mostipak, James Nelson, Bobby Newton, Raymond Peck, Shanda Salim, Steven Welch. Motion Hearing set for 5/2/2019 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 4/10/2019. Replies due by 4/17/2019. (Attachments: #1 Declaration of Tara Tabatabaie in Support of Plaintiffs' Motion to Remand, #2 Exhibit 1_Complaint, Gonzalez, et al., vs. Monsanto, et al., (Case No. CGC-18-5650), #3 Exhibit 2_ Case Management Order No. 6: Addition of Cases to JCCP, #4 Exhibit 3_Plaintiffs Notice of Motion and Motion for Court Order Setting Bellwether Selection Process, #5 Exhibit 4_Order (1) Denying Motion of Plaintiffs for Consolidation of Case for Trial and (2) on Case Management, #6 Exhibit 5_Draft version of Plaintiffs Master Long Form Complaint and Jury Demand)(Tabatabaie, Tara) (Filed on 3/27/2019)
March 27, 2019 Filing 3199 ANSWER to Complaint with Jury Demand [Plaintiff Steven Burchfield] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/27/2019)
March 27, 2019 Filing 3198 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steven Burchfield] (Hollingsworth, Joe) (Filed on 3/27/2019)
March 27, 2019 Filing 3197 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steven Burchfield] (Hollingsworth, Joe) (Filed on 3/27/2019)
March 27, 2019 Filing 3196 STIPULATION re: Deposition Testimony as Court Exhibits filed by Monsanto Company. (Stekloff, Brian) (Filed on 3/27/2019)
March 26, 2019 Filing 3195 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - Day 18, held on 3/26/2019. Deliberations began. Further deliberation will take place on 3/27/2019, at 8:00 a.m.Total Time in Court: 3 hours and 13 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Day 18)(knm, COURT STAFF) (Date Filed: 3/26/2019)
March 26, 2019 Opinion or Order Filing 3194 PRETRIAL ORDER NO. 139: FINAL PHASE 2 INSTRUCTIONS. Signed by Judge Vince Chhabria on March 26, 2019. (vclc3S, COURT STAFF) (Filed on 3/26/2019)
March 26, 2019 Filing 3192 CONDITIONAL TRANSFER ORDER (CTO-125) by MDL Panel on 03/26/2019. (rcsS, COURT STAFF) (Filed on 3/26/2019)
March 26, 2019 Opinion or Order Filing 3191 PRETRIAL ORDER NO. 138: INSTRUCTION ON NONECONOMIC DAMAGES. Signed by Judge Vince Chhabria on March 26, 2019. (vclc3S, COURT STAFF) (Filed on 3/26/2019)
March 26, 2019 Filing 3190 Letter from Aimee Wagstaff re PTO 135: Phase 2 Jury Instructions. (Wagstaff, Aimee) (Filed on 3/26/2019)
March 26, 2019 Filing 3189 Letter from Brian L. Stekloff re Monsanto's Objections to the Revised Phase 2 Jury Instructions and Final Verdict Form. (Stekloff, Brian) (Filed on 3/26/2019)
March 25, 2019 Filing 3193 Minute Entry for proceedings held before Judge Vince Chhabria: Charging Conference - Phase II, held on 3/25/2019.Total Time in Court: 3 hours 21 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Charging Conference)(knm, COURT STAFF) (Date Filed: 3/25/2019)
March 25, 2019 Opinion or Order Filing 3188 PRETRIAL ORDER NO. 137: FINAL PHASE 2 VERDICT FORM. Signed by Judge Vince Chhabria on March 25, 2019. (vclc3S, COURT STAFF) (Filed on 3/25/2019)
March 25, 2019 Opinion or Order Filing 3187 PRETRIAL ORDER NO. 136: REDLINE OF DRAFT PHASE 2 JURY INSTRUCTIONS. Signed by Judge Vince Chhabria on March 25, 2019. (vclc3S, COURT STAFF) (Filed on 3/25/2019)
March 25, 2019 Opinion or Order Filing 3186 PRETRIAL ORDER NO. 135: COURT'S REVISED PHASE 2 INSTRUCTIONS. Signed by Judge Vince Chhabria on March 25, 2019. (vclc3S, COURT STAFF) (Filed on 3/25/2019)
March 25, 2019 Filing 3185 Certificate of Interested Entities by Syble Gobron, Frances Gonzalez, Steven Kist, Laurie Loomis, Mike Mostipak, James Nelson, Bobby Newton, Raymond Peck, Shanda Salim, Steven Welch (Tabatabaie, Tara) (Filed on 3/25/2019)
March 25, 2019 Filing 3184 NOTICE of Appearance by Tara T. Tabatabaie on behalf of Plaintiffs Frances Gonzalez, Steven Kist, Laurie Loomis, Syble Gobron, Mike Mostipak, Steven Welch, James Nelson, Bobby Newton, Raymond Peck, Shanda Salim (Tabatabaie, Tara) (Filed on 3/25/2019)
March 25, 2019 Filing 3183 Certificate of Interested Entities by Benjamin Cable, Brent Carr, Max Coleman, Charles Kast, Don Leonard, Laurene Miller, Eveline Paris, Brad Perrault, Bobby Sheldon, Lourdes Valle (Tabatabaie, Tara) (Filed on 3/25/2019)
March 25, 2019 Filing 3182 NOTICE of Appearance by Tara T. Tabatabaie on behalf of Plaintiffs Charles Kast, Benjamin Cable, Max Coleman, Bobby Sheldon, Brent Carr, Laurene Miller, Eveline Paris, Lourdes Valle, Brad Perrault, Don Leonard (Tabatabaie, Tara) (Filed on 3/25/2019)
March 25, 2019 Filing 3181 Certificate of Interested Entities by Phyllis Bobrow, Joshua Freitas, Jodi Horyna, Marques Jones, Camilla Kennedy, John Rabbers, Michael Rietzke, Dan Sellers (Tabatabaie, Tara) (Filed on 3/25/2019)
March 25, 2019 Filing 3180 NOTICE of Appearance by Tara T. Tabatabaie on behalf of Plaintiffs John Rabbers, Marques Jones, Dan Sellers, Michael Rietzke, Phyllis Bobrow, Joshua Freitas, Jodi Horyna, Camilla Kennedy (Tabatabaie, Tara) (Filed on 3/25/2019)
March 25, 2019 Filing 3179 Certificate of Interested Entities by Robert Burg, Jo Ann Carter, Janet Herdt, Robert Hernandez, Robert Howe, Reynaldo Rivas, Evelyn Ruley, Laura Shoebel, Rand Stammen (Tabatabaie, Tara) (Filed on 3/25/2019)
March 25, 2019 Filing 3178 NOTICE of Appearance by Tara T. Tabatabaie on behalf of Plaintiffs Reynaldo Rivas, Rand Stammen, Robert Burg, Robert Hernandez, Janet Herdt, Jo Ann Carter, Robert Howe, Evelyn Ruley, Laura Shoebel (Tabatabaie, Tara) (Filed on 3/25/2019)
March 25, 2019 Filing 3177 Certificate of Interested Entities by Jose Aguilera, Denise Berger, Michael Ferguson, Nola Garcia, Dan King, David Mobley, Joseph Rykert, Patricia Salgado, Anthony Smith, Samantha Taylor (Tabatabaie, Tara) (Filed on 3/25/2019)
March 25, 2019 Filing 3176 NOTICE of Appearance by Tara T. Tabatabaie on behalf of Plaintiffs Samantha Taylor, Joseph Rykert, Denise Berger, Patricia Salgado, Jose Aguilera, Anthony Smith, Michael Ferguson, Nola Garcia, Dan King, David Mobley (Tabatabaie, Tara) (Filed on 3/25/2019)
March 25, 2019 Filing 3175 NOTICE of Appearance by Matthew J Sill on behalf of Plaintiffs Samantha Taylor, Joseph Rykert, Denise Berger, Patricia Salgado, Jose Aguilera, Anthony Smith, Michael Ferguson, Nola Garcia, Dan King, David Mobley (Sill, Matthew) (Filed on 3/25/2019)
March 25, 2019 Filing 3174 NOTICE of Appearance by Matthew J Sill on behalf of Plaintiffs REYNALDO RIVAS, RAND STAMMEN, ROBERT BURG, ROBERT HERNANDEZ, JANET HERDT, JO ANN CARTER, ROBERT HOWE, EVELYN RULEY, LAURA SHOEBEL (Sill, Matthew) (Filed on 3/25/2019)
March 25, 2019 Filing 3173 NOTICE of Appearance by Matthew J Sill on behalf of Plaintiffs JOHN RABBERS, MARQUES JONES, DAN SELLERS, MICHAEL RIETZKE, PHYLLIS BOBROW, JOSHUA FREITAS, JODI HORYNA, CAMILLA KENNEDY (Sill, Matthew) (Filed on 3/25/2019)
March 25, 2019 Filing 3172 NOTICE of Appearance by Matthew J Sill on behalf of Plaintiffs CHARLES KAST; BENJAMIN CABLE, as attorney-in-fact for MARCIAL CABLE; MAX COLEMAN; BOBBY SHELDON; BRENT CARR; LAURENE MILLER; EVELINE PARIS; LOURDES VALLE; BRAD PERRAULT; DON LEONARD (Sill, Matthew) (Filed on 3/25/2019)
March 25, 2019 Filing 3171 NOTICE of Appearance by Matthew J Sill on behalf of Plaintiffs FRANCES GONZALEZ, STEVEN KIST, LAURIE LOOMIS, SYBLE GOBRON, MIKE MOSTIPAK, STEVEN WELCH, JAMES NELSON, BOBBY NEWTON, RAYMOND PECK, SHANDA SALIM (Sill, Matthew) (Filed on 3/25/2019)
March 25, 2019 Opinion or Order Filing 3170 PRETRIAL ORDER NO. 134: ORDER DENYING #3157 MONSANTO'S MOTION FOR A DIRECTED VERDICT FOLLOWING PHASE 2. Signed by Judge Vince Chhabria on March 25, 2019. (vclc3S, COURT STAFF) (Filed on 3/25/2019)
March 25, 2019 Filing 3169 Letter from Jennifer A Moore re life expectancy tables. (Moore, Jennifer) (Filed on 3/25/2019)
March 25, 2019 Filing 3168 REPLY (re #2885 Amended MOTION to Dismiss with Prejudice (Third Amended), #2884 Amended MOTION to Dismiss with Prejudice (Third Amended) ) filed byMonsanto Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Light, Barbara) (Filed on 3/25/2019)
March 25, 2019 Filing 3167 ANSWER to Complaint with Jury Demand [Plaintiff Robert Chaisson] byMonsanto Company. (Lasker, Eric) (Filed on 3/25/2019)
March 25, 2019 Filing 3166 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Chaisson] (Lasker, Eric) (Filed on 3/25/2019)
March 25, 2019 Filing 3165 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Chaisson] (Lasker, Eric) (Filed on 3/25/2019)
March 25, 2019 Filing 3164 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - Day 17, held on 3/25/2019.Total Time in Court: 4 hours 21 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Day 17)(knm, COURT STAFF) (Date Filed: 3/25/2019)
March 25, 2019 Filing 3163 TRANSCRIPT ORDER for proceedings held on 3/12/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 3/25/2019)
March 25, 2019 Filing 3162 TRANSCRIPT ORDER for proceedings held on 3/26/2019 before Judge Vince Chhabria for Court Reporter Marla Knox. (rjdS, COURT STAFF) (Filed on 3/25/2019)
March 25, 2019 Filing 3161 REPLY (re #2885 Amended MOTION to Dismiss with Prejudice (Third Amended) ) filed byMonsanto Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Light, Barbara) (Filed on 3/25/2019)
March 25, 2019 Filing 3160 ANSWER to Complaint with Jury Demand [Plaintiff Patricia Godsey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/25/2019)
March 25, 2019 Filing 3159 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia Godsey] (Hollingsworth, Joe) (Filed on 3/25/2019)
March 25, 2019 Filing 3158 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia Godsey] (Hollingsworth, Joe) (Filed on 3/25/2019)
March 25, 2019 Filing 3157 MOTION for Judgment as a Matter of Law and for Directed Verdict filed by Monsanto Company. Responses due by 4/8/2019. Replies due by 4/15/2019. (Attachments: #1 Proposed Order)(Stekloff, Brian) (Filed on 3/25/2019)
March 25, 2019 Opinion or Order Filing 3156 PRETRIAL ORDER NO. 133: COURT'S PROPOSED VERDICT FORM. Signed by Judge Vince Chhabria on 3/25/2019. (knm, COURT STAFF) (Filed on 3/25/2019)
March 25, 2019 Filing 3155 CLERK'S NOTICE SCHEDULING THE PHASE II CHARGING CONFERENCE FOR 3/25/2019, AT 3:00 P.M., OR AT THE END OF EVIDENCE ON 3/25/2019. Charging Conference set for 3/25/2019 03:00 PM in San Francisco, Courtroom 04, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 3/25/2019)
March 25, 2019 Filing 3154 Letter from Aimee Wagstaff Regarding Bug Spray Warnings. (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 3/25/2019)
March 25, 2019 Filing 3153 Letter from Aimee Wagstaff Regarding Seralini Studies. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Wagstaff, Aimee) (Filed on 3/25/2019)
March 24, 2019 Opinion or Order Filing 3152 PRETRIAL ORDER NO. 132: RULING ON PHASE 2 DESIGNATIONS FOR KIRK AZEVEDO. Signed by Judge Vince Chhabria on March 24, 2019. (vclc3S, COURT STAFF) (Filed on 3/24/2019)
March 24, 2019 Opinion or Order Filing 3151 PRETRIAL ORDER NO. 131: RULING ON PHASE 2 DESIGNATIONS FOR MICHAEL KOCH. Signed by Judge Vince Chhabria on March 24, 2019. (vclc3S, COURT STAFF) (Filed on 3/24/2019)
March 24, 2019 Opinion or Order Filing 3150 PRETRIAL ORDER NO. 130: RULING ON PHASE 2 DESIGNATIONS FOR HUGH GRANT. Signed by Judge Vince Chhabria on March 24, 2019. (vclc3S, COURT STAFF) (Filed on 3/24/2019)
March 24, 2019 Opinion or Order Filing 3149 PRETRIAL ORDER NO. 129: RULING ON PHASE 2 DESIGNATIONS FOR JAMES GUARD. Signed by Judge Vince Chhabria on March 24, 2019. (vclc3S, COURT STAFF) (Filed on 3/24/2019)
March 24, 2019 Opinion or Order Filing 3148 PRETRIAL ORDER NO. 128: RULING ON MONSANTO'S ADDITIONAL PHASE 2 DESIGNATIONS FOR DR. PORTIER. Signed by Judge Vince Chhabria on March 24, 2019. (vclc3S, COURT STAFF) (Filed on 3/24/2019)
March 24, 2019 Opinion or Order Filing 3147 PRETRIAL ORDER NO. 127: COURT'S DRAFT PHASE 2 INSTRUCTIONS. Signed by Judge Vince Chhabria on March 24, 2019. (vclc3S, COURT STAFF) (Filed on 3/24/2019)
March 24, 2019 Opinion or Order Filing 3146 PRETRIAL ORDER NO. 126: RULING ON PHASE 2 DESIGNATIONS FOR LARRY KIER. Signed by Judge Vince Chhabria on March 24, 2019. (vclc3S, COURT STAFF) (Filed on 3/24/2019)
March 24, 2019 Opinion or Order Filing 3145 PRETRIAL ORDER NO. 125: RULING ON PHASE 2 DESIGNATIONS FOR DAVID SALTMIRAS. Signed by Judge Vince Chhabria on March 24, 2019. (vclc3S, COURT STAFF) (Filed on 3/24/2019)
March 24, 2019 Opinion or Order Filing 3144 PRETRIAL ORDER NO. 124: RULING ON PHASE 2 DESIGNATIONS FOR SAMUEL MURPHEY. Signed by Judge Vince Chhabria on March 24, 2019. (vclc3S, COURT STAFF) (Filed on 3/24/2019)
March 24, 2019 Opinion or Order Filing 3143 PRETRIAL ORDER NO. 123: RULING ON PHASE 2 DESIGNATIONS FOR DOREEN MANCHESTER. Signed by Judge Vince Chhabria on March 24, 2019. (vclc3S, COURT STAFF) (Filed on 3/24/2019)
March 24, 2019 Filing 3142 Letter from Brian L. Stekloff re: Additional Deposition Designations for Dr. Portier. (Attachments: #1 Exhibit 1)(Stekloff, Brian) (Filed on 3/24/2019)
March 23, 2019 Filing 3141 Proposed Jury Instructions by Monsanto Company re: Consumer Expectation Test. (Stekloff, Brian) (Filed on 3/23/2019)
March 22, 2019 Opinion or Order Filing 3140 PRETRIAL ORDER NO. 122: RULING ON PHASE 2 DESIGNATIONS FOR DR. PORTIER. Signed by Judge Vince Chhabria on March 22, 2019. (vclc3S, COURT STAFF) (Filed on 3/22/2019)
March 22, 2019 Filing 3139 ANSWER to Complaint with Jury Demand [Plaintiff Elizabeth Duncan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3138 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Elizabeth Duncan] (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3137 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Elizabeth Duncan] (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3136 ANSWER to Complaint with Jury Demand [Plaintiff Aaron Miller] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3135 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - day 16 held on 3/22/2019. Total Time in Court: 6 hours 53 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. (Attachments: #1 Trial Log)(tmiS, COURT STAFF) (Date Filed: 3/22/2019)
March 22, 2019 Filing 3134 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Aaron Miller] (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3133 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Aaron Miller] (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3132 ANSWER to Complaint with Jury Demand [Plaintiffs John H. and Beatrice M. Mahler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3131 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John H. and Beatrice M. Mahler] (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3130 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John H. and Beatrice M. Mahler] (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3129 ANSWER to Complaint with Jury Demand [Plaintiff Rudy Fuentes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3128 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rudy Fuentes] (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3127 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rudy Fuentes] (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3126 ANSWER to Complaint with Jury Demand [Plaintiffs Alex and Diane McCrae] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3125 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alex and Diane McCrae] (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3124 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alex and Diane McCrae] (Hollingsworth, Joe) (Filed on 3/22/2019)
March 22, 2019 Filing 3123 STIPULATION Regarding Monsanto's Finances filed by Edwin Hardeman. (Moore, Jennifer) (Filed on 3/22/2019)
March 22, 2019 Filing 3122 Letter from Jennifer A. Moore regarding Phase 2 Deposition Designations. (Attachments: #1 Exhibit Designations for Kirk Azevedo, #2 Exhibit Designations for Hugh Grant, #3 Exhibit Designations for James Guard, #4 Exhibit Designations for Larry Kier, #5 Exhibit Designations for Michael Koch, #6 Exhibit Designations for Doreen Manchester, #7 Exhibit Designations for Samuel Murphey, #8 Exhibit Designations for Christopher Portier, #9 Exhibit Designations for David Saltmiras)(Moore, Jennifer) (Filed on 3/22/2019)
March 21, 2019 Opinion or Order Filing 3121 PRETRIAL ORDER NO. 121: ORDER RE ROWLAND AND HOUSENGER EVIDENCE. Signed by Judge Vince Chhabria on March 21, 2019. (vclc3S, COURT STAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3120 Transcript of Proceedings held on 3/19/19, Volume 16, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/19/2019. (jabS, COURTSTAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3119 Transcript of Proceedings held on 3/18/19, Volume 15, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/19/2019. (jabS, COURTSTAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3118 Transcript of Proceedings held on 3/15/19, Volume 14, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/19/2019. (jabS, COURTSTAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3117 Transcript of Proceedings held on 3/14/19, Volume 13, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/19/2019. (jabS, COURTSTAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3116 Transcript of Proceedings held on 3/12/19, Volume 12, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/19/2019. (jabS, COURTSTAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3115 Transcript of Proceedings held on 3/11/19, Volume 11, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/19/2019. (jabS, COURTSTAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3114 Transcript of Proceedings held on 3/8/19, Volume 10, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/19/2019. (jabS, COURTSTAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3113 Transcript of Proceedings held on 3/6/19, Volume 9, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/19/2019. (jabS, COURTSTAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3112 Transcript of Proceedings held on 3/5/19, Volume 8, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/19/2019. (jabS, COURTSTAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3111 Transcript of Proceedings held on 3/4/19, Volume 7, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/19/2019. (jabS, COURTSTAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3110 TRANSCRIPT ORDER for proceedings held on 3/19/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 3/21/2019)
March 21, 2019 Filing 3109 CONDITIONAL TRANSFER ORDER (CTO-124) by MDL Panel on 03/21/2019. (rcsS, COURT STAFF) (Filed on 3/21/2019)
March 20, 2019 Opinion or Order Filing 3108 PRETRIAL ORDER NO. 120: RULING ON PHASE 2 DESIGNATIONS FOR DR. HEYDENS. Signed by Judge Vince Chhabria on March 20, 2019. (vclc3S, COURT STAFF) (Filed on 3/20/2019)
March 20, 2019 Filing 3107 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - day 15, held on 3/20/2019.Total Time in Court: 5 hours 56 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Day 15)(knm, COURT STAFF) (Date Filed: 3/20/2019)
March 20, 2019 Filing 3106 ANSWER to Complaint with Jury Demand [Plaintiff Natala Poroz, as Personal Representative of the Estate of William P. Beckwith, deceased] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/20/2019)
March 20, 2019 Filing 3105 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Natala Poroz, as Personal Representative of the Estate of William P. Beckwith, deceased] (Hollingsworth, Joe) (Filed on 3/20/2019)
March 20, 2019 Filing 3104 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Natala Poroz, as Personal Representative of the Estate of William P. Beckwith, deceased] (Hollingsworth, Joe) (Filed on 3/20/2019)
March 20, 2019 Filing 3102 NOTICE of Appearance by Eric Gordon Lasker [Plaintiff Gabriel Hernandez et al.] (Lasker, Eric) (Filed on 3/20/2019)
March 20, 2019 Filing 3096 ANSWER to Complaint with Jury Demand [Plaintiff Jimmy Lombard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/20/2019)
March 20, 2019 Filing 3095 STIPULATION WITH PROPOSED ORDER Regarding Extension of Time For Monsanto Company's Opposition to Plaintiffs' Motion to Remand [Plaintiff Fredrick Smith et al.] filed by Monsanto Company. (Attachments: #1 Declaration of Martin Calhoun)(Calhoun, Martin) (Filed on 3/20/2019)
March 20, 2019 Opinion or Order Filing 3094 PRETRIAL ORDER NO. 119: RULING ON INITIAL PHASE 2 DESIGNATIONS FOR DR. FARMER. Signed by Judge Vince Chhabria on March 20, 2019. (vclc3S, COURT STAFF) (Filed on 3/20/2019)
March 19, 2019 Filing 3103 JURY VERDICT, Phase 1. (knm, COURT STAFF) (Filed on 3/19/2019)
March 19, 2019 Filing 3101 Jury Notes During Deliberations, Phase 1. (knm, COURT STAFF) (Filed on 3/19/2019)
March 19, 2019 Filing 3100 Final Jury Instructions, Phase 1. (knm, COURT STAFF) (Filed on 3/19/2019)
March 19, 2019 Filing 3099 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - day 14, held on 3/19/2019. Verdict reached in Phase 1.Total Time in Court: 47 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Day 14)(knm, COURT STAFF) (Date Filed: 3/19/2019)
March 19, 2019 Opinion or Order Filing 3093 PRETRIAL ORDER NO. 118: RULING ON PHASE 2 DEPOSITION DESIGNATIONS FOR DR. REEVES. Signed by Judge Vince Chhabria on March 19, 2019. (vclc3S, COURT STAFF) (Filed on 3/19/2019)
March 19, 2019 Filing 3092 Proposed Jury Instructions by Monsanto Company (Proposed Limiting Instruction). (Stekloff, Brian) (Filed on 3/19/2019)
March 19, 2019 Filing 3091 ANSWER to Complaint with Jury Demand [Plaintiff Bryan Madere] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2019)
March 19, 2019 Filing 3090 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bryan Madere] (Hollingsworth, Joe) (Filed on 3/19/2019)
March 19, 2019 Filing 3089 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bryan Madere] (Hollingsworth, Joe) (Filed on 3/19/2019)
March 19, 2019 Filing 3088 Amended MOTION to Dismiss with Prejudice (Fourth Amended) filed by Monsanto Company. Responses due by 4/2/2019. Replies due by 4/9/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Proposed Order)(Light, Barbara) (Filed on 3/19/2019)
March 19, 2019 Filing 3087 TRANSCRIPT ORDER for proceedings held on 2/15/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 3/19/2019)
March 19, 2019 Filing 3086 TRANSCRIPT ORDER for proceedings held on 3/18/2019 before Judge Vince Chhabria for Court Reporter Marla Knox. (rjdS, COURT STAFF) (Filed on 3/19/2019)
March 19, 2019 Opinion or Order Filing 3085 ORDER REGARDING REDACTION OF EUROPEAN INFORMATION. Signed by Judge Vince Chhabria on 3/19/2019. (knmS, COURT STAFF) (Filed on 3/19/2019)
March 19, 2019 Filing 3084 Amended MOTION to Dismiss with Prejudice (Fourth Amended) filed by Monsanto Company. Responses due by 4/2/2019. Replies due by 4/9/2019. (Attachments: #1 Exhibit A, #2 Proposed Order)(Light, Barbara) (Filed on 3/19/2019)
March 19, 2019 Filing 3083 CLERK'S NOTICE SCHEDULING A HEARING OUTSIDE OF THE JURY'S PRESENCE FOR 3/19/2019. Hearing Out of Jury Presence set for 3/19/2019 08:30 AM in San Francisco, Courtroom 04, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 3/19/2019)
March 18, 2019 Filing 3098 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - Day 13, held on 3/18/2019. Court resumed with read back of Mr. Hardeman's testimony. Jury deliberations continued. Court and counsel on the record, outside the presence of the jury, discussed Heyner email and EU privacy concerns.Total Time in Court: 1 hour 1 minute. Court Reporter: Jo Ann Bryce and Marla Knox. Plaintiff Attorney: Aimee Wagstaff and Jennifer Moore. Defendant Attorney: Brian Stekloff, Rakesh Kilaru, Tamarra Matthews Johnson, and Julie Rubenstein. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 3/18/2019)
March 18, 2019 Opinion or Order Filing 3082 PRETRIAL ORDER NO. 117: RULING ON DEPOSITION DESIGNATIONS FOR MARK MARTENS. Signed by Judge Vince Chhabria on March 18, 2019. (vclc3S, COURT STAFF) (Filed on 3/18/2019)
March 18, 2019 Filing 3081 Proposed Order Regarding European Information by Edwin Hardeman. (Moore, Jennifer) (Filed on 3/18/2019)
March 18, 2019 Filing 3080 ANSWER to Complaint with Jury Demand [Plaintiffs Charles and Linda Peetz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3079 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Linda Peetz] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3078 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Linda Peetz] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3077 ANSWER to Complaint with Jury Demand [Plaintiff Chad Coulter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3076 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Chad Coulter] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3075 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Chad Coulter] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3074 ANSWER to Complaint with Jury Demand [Plaintiff William Bordeaux] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3073 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Bordeaux] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3072 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Bordeaux] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3071 ANSWER to Complaint with Jury Demand [Plaintiff Gordon Rice] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3070 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gordon Rice] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3069 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gordon Rice] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3068 ANSWER to Complaint with Jury Demand [Plaintiff Neil Kirsch] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3067 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Neil Kirsch] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3066 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Neil Kirsch] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3065 ANSWER to Complaint with Jury Demand [Plaintiff Craig Ataide] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3064 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Craig Ataide] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3063 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. CORRECTION OF DOCKET #3062 (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3062 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Other Affiliate Wilbur-Ellis Holdings II, Inc, Other Affiliate Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Craig Ataide] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3061 ANSWER to Complaint with Jury Demand [Plaintiffs David and Mary Anthony] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3060 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Mary Anthony] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3059 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Mary Anthony] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3058 ANSWER to Complaint with Jury Demand [Plaintiff Paul Brown] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3057 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paul Brown] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3056 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Paul Brown] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3055 ANSWER to Complaint with Jury Demand [Plaintiffs Thomas and Cynthia Colombara] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3054 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Cynthia Colombara] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3053 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Thomas and Cynthia Colombara] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3052 ANSWER to Complaint with Jury Demand [Plaintiff Lewis Nash] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Opinion or Order Filing 3051 PRETRIAL ORDER NO. 116: ORDER RE DESIGN DEFECT CLAIM. Signed by Judge Vince Chhabria on 3/18/2019. (knm, COURT STAFF) (Filed on 3/18/2019)
March 18, 2019 Filing 3050 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lewis Nash] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3049 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lewis Nash] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3048 OPPOSITION/RESPONSE (re #2885 Amended MOTION to Dismiss with Prejudice (Third Amended) ) filed byAllan Mehrens. (Attachments: #1 Exhibit)(Goza, Kirk) (Filed on 3/18/2019)
March 18, 2019 Filing 3047 ANSWER to Complaint with Jury Demand [Plaintiff James M. and Karen Outlaw] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3046 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James M. and Karen Outlaw] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3045 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James M. and Karen Outlaw] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3044 ANSWER to Complaint with Jury Demand [Plaintiff Wendell P. Martin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3043 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wendell P. Martin] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 18, 2019 Filing 3042 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wendell P. Martin] (Hollingsworth, Joe) (Filed on 3/18/2019)
March 17, 2019 Filing 3039 Brief re #2999 Order Response to PTO 115 filed byEdwin Hardeman. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Related document(s) #2999 ) (Wagstaff, Aimee) (Filed on 3/17/2019)
March 15, 2019 Filing 3097 ***DUPLICATE ENTRY FOR HEARING ON 3/15/2019***Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - day 12, held on 3/15/2019.Total Time in Court: 4 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Day 12)(knm, COURT STAFF) (Date Filed: 3/15/2019) Modified on 3/20/2019 (knm, COURT STAFF).
March 15, 2019 Filing 3040 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial (Day 12) held on 3/15/2019. (Court Reporter: Marla Knox.) (Total Time in Court: 00:04.) (Attachments: #1 Trial Log)(ahm, COURT STAFF) (Date Filed: 3/15/2019)
March 15, 2019 Filing 3038 ANSWER to Complaint with Jury Demand [Plaintiffs Gary and Melissa Bonzo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3037 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary and Melissa Bonzo] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3036 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary and Melissa Bonzo] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3035 ANSWER to Complaint with Jury Demand [Plaintiff Martha Matlock, Individually and on Behalf of Gregory Dean Matlock (deceased)] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3034 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Martha Matlock, Individually and on Behalf of Gregory Dean Matlock (deceased)] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3033 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Martha Matlock, Individually and on Behalf of Gregory Dean Matlock (deceased)] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3032 ANSWER to Complaint with Jury Demand [Plaintiff William Stewart] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3031 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Stewart] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3030 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Stewart] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3029 ANSWER to Complaint with Jury Demand [Plaintiffs Oscar and Carolyn Bingham] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3028 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Oscar and Carolyn Bingham] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3027 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Oscar and Carolyn Bingham] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3026 ANSWER to Complaint with Jury Demand [Plaintiffs Paul and Patricia Palmer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3025 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paul and Patricia Palmer] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3024 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paul and Patricia Palmer] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3023 ANSWER to Complaint with Jury Demand [Plaintiffs Christopher and Karen Lewis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3022 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Christopher and Karen Lewis] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3021 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Christopher and Karen Lewis] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3020 ANSWER to Complaint with Jury Demand [Plaintiff Juanita Battles] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3019 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Juanita Battles] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3018 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Juanita Battles] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3017 TRANSCRIPT ORDER for proceedings held on 2/20/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 3/15/2019)
March 15, 2019 Filing 3016 ANSWER to Complaint with Jury Demand [Plaintiffs Frank and Jennifer Susak] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3015 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Frank and Jennifer Susak] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3014 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Frank and Jennifer Susak] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3013 ANSWER to Complaint with Jury Demand [Plaintiffs George and Margaret Hans] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3012 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs George and Margaret Hans] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3011 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs George and Margaret Hans] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3010 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jimmy Lombard] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3009 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jimmy Lombard] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3008 ANSWER to Complaint with Jury Demand [Plaintiff James and Kathy Aldison] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3007 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James and Kathy Aldison] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3006 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James and Kathy Aldison] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3005 ANSWER to Complaint [Plaintiff Dennis W. Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3004 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis W. Smith] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3003 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis W. Smith] (Hollingsworth, Joe) (Filed on 3/15/2019)
March 15, 2019 Filing 3002 Proposed Jury Instructions by Edwin Hardeman for Phase 2. (Wagstaff, Aimee) (Filed on 3/15/2019)
March 15, 2019 Filing 3001 Proposed Form of Verdict by Edwin Hardeman . (Wagstaff, Aimee) (Filed on 3/15/2019)
March 14, 2019 Filing 3041 Minute Entry for proceedings held before Judge Vince Chhabria: Hearing Outside of the Presence of the Jury re Opening Statements for Phase II held on 3/14/2019.Total Time in Court: 54 minutes. Court Reporter: Marla Knox. Plaintiff Attorney: Aimee Wagstaff, Jennifer Moore. Defendant Attorney: Tamarra Matthews Johnson, Rakesh Kilaru, Julie Rubenstein, Brian Stakloff, Michael Imbroscio. (mllS, COURT STAFF) (Date Filed: 3/14/2019)
March 14, 2019 Filing 3000 Proposed Jury Instructions by Monsanto Company Phase 2. (Stekloff, Brian) (Filed on 3/14/2019)
March 14, 2019 Opinion or Order Filing 2999 PRETRIAL ORDER NO. 115: ORDER RE PHASE 2 OPENING STATEMENTS. Signed by Judge Vince Chhabria on March 14, 2019. (vclc3S, COURT STAFF) (Filed on 3/14/2019)
March 14, 2019 Filing 2998 NOTICE by Edwin Hardeman re #2988 MOTION for Reconsideration re the Court's ruling on Monsantos Motion in Limine No. 10 Notice of Lodgment of Corrected Exhibits 7 and 8 (Attachments: #1 Exhibit 7 - Correction of Docket # [2988-7], #2 Exhibit 8 - Correction of Docket # [2988-8])(Wagstaff, Aimee) (Filed on 3/14/2019)
March 14, 2019 Filing 2997 MOTION to Remove Incorrectly Filed Document Exhibits 7 and 8 to Plaintiff's Motion for Reconsideration Under Fed. R. Civ. P. 60 of the Court's Ruling on Monsanto's Motion in Limine No. 10 Regarding Seralini Study filed by Edwin Hardeman. (Wagstaff, Aimee) (Filed on 3/14/2019)
March 14, 2019 Filing 2996 Letter from Brian L. Stekloff re: Design Defect Claim. (Stekloff, Brian) (Filed on 3/14/2019)
March 14, 2019 Filing 2995 Letter from Aimee Wagstaff Regarding Design Defect Claim. (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 3/14/2019)
March 14, 2019 Filing 2993 NOTICE by Edwin Hardeman of Withdrawal of Dr. Benbrook (Wagstaff, Aimee) (Filed on 3/14/2019)
March 14, 2019 Filing 2992 Brief re #2982 Pretrial Order Regarding Scope of Dr. Benbrook's Trial Testimony filed byEdwin Hardeman. (Related document(s) #2982 ) (Wagstaff, Aimee) (Filed on 3/14/2019)
March 14, 2019 Filing 2991 Letter from Brian L. Stekloff re: Design Defect. (Stekloff, Brian) (Filed on 3/14/2019)
March 14, 2019 Filing 2990 Letter from Brian L. Stekloff re: Connie Welch. (Attachments: #1 Exhibit 1)(Stekloff, Brian) (Filed on 3/14/2019)
March 14, 2019 Filing 2989 CLERK'S NOTICE SCHEDULING HEARING OUTSIDE THE PRESENCE OF THE JURY RE PHASE II OPENING STATEMENTS. Hearing re Phase II Opening Statements set for 3/14/2019 12:30 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 3/14/2019)
March 13, 2019 Filing 2994 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial held on 3/13/2019. Jury deliberated with continued deliberations expected for 3/15/2019, at 8:00 a.m.Total Time in Court: none. Court Reporter: Jo Ann Bryce and Marla Knox. Plaintiff Attorney: Aimee Wagstaff and Jennifer Moore. Defendant Attorney: Brian Stekloff, Tamarra Matthews Johnson, Rakesh Kilaru, and Julie Rubenstein. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 3/13/2019)
March 13, 2019 Filing 2988 MOTION for Reconsideration re the Court's ruling on Monsantos Motion in Limine No. 10 filed by Edwin Hardeman. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, *** #7 Exhibit 7, #8 Exhibit 8 FILED IN ERROR. DOCUMENTS REMOVED PER ORDER #3510 . *** , #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11)(Wagstaff, Aimee) (Filed on 3/13/2019) (Attachment 7 replaced on 4/29/2019) (ewn, COURT STAFF). (Attachment 8 replaced on 4/29/2019) (ewn, COURT STAFF). Modified on 4/29/2019 (ewn, COURT STAFF).
March 13, 2019 Opinion or Order Filing 2987 PRETRIAL ORDER NO. 114 RE OUTSTANDING EVIDENTIARY ISSUES FROM PTO 81. Signed by Judge Vince Chhabria on March 13, 2019. (vclc3S, COURT STAFF) (Filed on 3/13/2019)
March 13, 2019 Filing 2986 STIPULATION Regarding Deposition Testimony as Court Exhibits filed by Edwin Hardeman. (Moore, Jennifer) (Filed on 3/13/2019)
March 13, 2019 Filing 2985 Corporate Disclosure Statement by Walmart Inc. (Navaratnasingham, Priya) (Filed on 3/13/2019)
March 13, 2019 Opinion or Order Filing 2984 PRETRIAL ORDER NO. 113: ORDER DENYING MONSANTO'S MOTION FOR A DIRECTED VERDICT. Signed by Judge Vince Chhabria on 3/13/2019. (knm, COURT STAFF) (Filed on 3/13/2019)
March 13, 2019 Opinion or Order Filing 2983 PRETRIAL ORDER NO. 112: ORDER RE DESIGN DEFECT JURY INSTRUCTION. Signed by Judge Vince Chhabria on 3/13/2019. (knm, COURT STAFF) (Filed on 3/13/2019)
March 13, 2019 Opinion or Order Filing 2982 PRETRIAL ORDER NO. 111: ORDER REQUESTING FURTHER INFORMATION ON DRS. BENBROOK AND WELCH. Signed by Judge Vince Chhabria on 3/13/2019. (knm, COURT STAFF) (Filed on 3/13/2019)
March 13, 2019 Filing 2981 MOTION to Withdraw as Attorney filed by Gary Burton. Responses due by 3/27/2019. Replies due by 4/3/2019. (Natale, Christina) (Filed on 3/13/2019)
March 13, 2019 Filing 2980 STIPULATION re: Deposition Testimony as Court Exhibits filed by Monsanto Company. (Stekloff, Brian) (Filed on 3/13/2019)
March 13, 2019 Opinion or Order Filing 2979 PRETRIAL ORDER NO. 110: ORDER RE PLAINTIFF'S EXPERT JAMES MILLS. Signed by Judge Vince Chhabria on 3/13/2019. (knm, COURT STAFF) (Filed on 3/13/2019) Modified on 3/13/2019 (knm, COURT STAFF).
March 13, 2019 Filing 2978 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff Christine Karman (Moll, Kenneth) (Filed on 3/13/2019)
March 13, 2019 Filing 2976 CONDITIONAL TRANSFER ORDER (CTO-123) by MDL Panel on 03/13/2019. (rcsS, COURT STAFF) (Filed on 3/13/2019)
March 12, 2019 Filing 2977 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - Day 10, held on 3/12/2019. Closing arguments for Phase I conducted. Jury deliberations began. Total Time in Court: 4 hours 37 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Day 10)(knm, COURT STAFF) (Date Filed: 3/12/2019)
March 12, 2019 Filing 2975 MOTION for Directed Verdict filed by Monsanto Company. Responses due by 3/26/2019. Replies due by 4/2/2019. (Stekloff, Brian) (Filed on 3/12/2019)
March 12, 2019 Filing 2974 TRIAL BRIEF re Curative Instruction Regarding Personal Protective Equipment by Edwin Hardeman. (Attachments: #1 Proposed Order)(Wagstaff, Aimee) (Filed on 3/12/2019)
March 12, 2019 Filing 2973 ANSWER to Complaint with Jury Demand [Plaintiffs Arturo and Charlene Raygoza] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/12/2019)
March 12, 2019 Filing 2972 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Arturo and Charlene Raygoza] (Hollingsworth, Joe) (Filed on 3/12/2019)
March 12, 2019 Filing 2971 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Arturo and Charlene Raygoza] (Hollingsworth, Joe) (Filed on 3/12/2019)
March 12, 2019 Filing 2970 ANSWER to Complaint with Jury Demand [Plaintiff Phyllis Salamone] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/12/2019)
March 12, 2019 Filing 2969 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Phyllis Salamone] (Hollingsworth, Joe) (Filed on 3/12/2019)
March 12, 2019 Filing 2968 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Phyllis Salamone] (Hollingsworth, Joe) (Filed on 3/12/2019)
March 12, 2019 Filing 2967 ANSWER to Complaint with Jury Demand [Plaintiff Homero Muzquiz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/12/2019)
March 12, 2019 Filing 2966 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Homero Muzquiz] (Hollingsworth, Joe) (Filed on 3/12/2019)
March 12, 2019 Filing 2965 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Homero Muzquiz] (Hollingsworth, Joe) (Filed on 3/12/2019)
March 12, 2019 Opinion or Order Filing 2964 PRETRIAL ORDER NO. 109: FINAL VERDICT FORM. Signed by Judge Vince Chhabria on March 12, 2019. (vclc3S, COURT STAFF) (Filed on 3/12/2019)
March 12, 2019 Opinion or Order Filing 2963 PRETRIAL ORDER NO. 108: FINAL PHASE 1 INSTRUCTIONS. Signed by Judge Vince Chhabria on March 12, 2019. (vclc3S, COURT STAFF) (Filed on 3/12/2019)
March 12, 2019 Opinion or Order Filing 2961 PRETRIAL ORDER NO. 107 RE FINAL JURY INSTRUCTIONS. Signed by Judge Vince Chhabria on March 12, 2019. (vclc3S, COURT STAFF) (Filed on 3/12/2019)
March 11, 2019 Filing 2962 Minute Entry for proceedings held before Judge Vince Chhabria: Charging Conference - held on 3/11/2019.Total Time in Court: 2 hours 41 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Plaintiff Attorney: Aimee Wagstaff, Jennifer Moore, and Lori Andrus. Defendant Attorney: Rakesh Kilaru, Michael Imbroscio, Brian Stekloff, Tamarra Matthews Johnson, and Julie Rubenstein. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 3/11/2019)
March 11, 2019 Filing 2960 Letter from Jennifer A. Moore . (Moore, Jennifer) (Filed on 3/11/2019)
March 11, 2019 Opinion or Order Filing 2959 PRETRIAL ORDER NO. 106: COURT'S REVISED PHASE 1 JURY INSTRUCTIONS - 3/11/2019 VERSION. Signed by Judge Vince Chhabria on March 11, 2019. (vclc3S, COURT STAFF) (Filed on 3/11/2019)
March 11, 2019 Opinion or Order Filing 2958 PRETRIAL ORDER NO. 105: ORDER RE AUTHENTICATION OF MR. HARDEMAN'S MEDICAL RECORDS. Signed by Judge Vince Chhabria on March 11, 2019. (vclc3S, COURT STAFF) (Filed on 3/11/2019)
March 11, 2019 Filing 2957 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - Day 9, held on 3/11/2019.Total Time in Court: 5 hours 10 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Day 9)(knm, COURT STAFF) (Date Filed: 3/11/2019)
March 11, 2019 Filing 2956 STIPULATION WITH PROPOSED ORDER of Dismissal Pursuant to F.R.C.P. 41(a)(1)A)(ii) filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 3/11/2019)
March 11, 2019 Filing 2955 ANSWER to Complaint with Jury Demand [Plaintiffs Robert and Marcia Barnes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/11/2019)
March 11, 2019 Filing 2954 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert and Marcia Barnes] (Hollingsworth, Joe) (Filed on 3/11/2019)
March 11, 2019 Filing 2953 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Robert and Marcia Barnes] (Hollingsworth, Joe) (Filed on 3/11/2019)
March 11, 2019 Filing 2952 NOTICE of Appearance by E. James Shepherd (Shepherd, E.) (Filed on 3/11/2019)
March 10, 2019 Filing 2951 NOTICE by Edwin Hardeman of Deposition Designations for Phase 2 Witnesses David Heering, Doreen Manchester, and Hugh Grant (Attachments: #1 Exhibit 1 - David Heering, #2 Exhibit 2 - Doreen Manchester, #3 Exhibit 3 - Hugh Grant revised)(Wagstaff, Aimee) (Filed on 3/10/2019)
March 10, 2019 Filing 2950 NOTICE by Edwin Hardeman of Deposition Designations for Phase 2 Witnesses (Attachments: #1 Exhibit 1 - Christopher Portier, #2 Exhibit 2 - David Saltmiras, #3 Exhibit 3 - Donna Farmer, #4 Exhibit 4 - James Guard, #5 Exhibit 5 - Jeffrey Ye, #6 Exhibit 6 - Kirk Azevedo, #7 Exhibit 7 - Mark Martens, #8 Exhibit 8 - Michael Koch, #9 Exhibit 9 - Roger Turk, #10 Exhibit 10 - Steven Gould, #11 Exhibit 11 - William Reeves, #12 Exhibit 12 - Samuel Murphey, #13 Exhibit 13 - Hugh Grant, #14 Exhibit 14 - Larry Kier, #15 Exhibit 15 - Todd Rands, #16 Exhibit 16 - William Heydens, #17 Exhibit 17 - Daniel Jenkins, #18 Exhibit 18 - Roger McClellan)(Wagstaff, Aimee) (Filed on 3/10/2019)
March 8, 2019 Filing 2949 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - Day 8 held on 3/8/2019. (Total Time in Court: 4 hours 45 minutes.) Court Reporter: JoAnn Bryce and Marla Knox. Plaintiff Attorney: Aimee Wagstaff, Jennifer Moore. Defendant Attorney: Tamarra Matthews Johnson, Rakesh Kilaru, Julie Rubenstein, Brian Stekloff. (Attachments: #1 Exhibit Log)(tlhS, COURT STAFF) (Date Filed: 3/8/2019)
March 8, 2019 Filing 2948 OPPOSITION/RESPONSE (re #2885 Amended MOTION to Dismiss with Prejudice (Third Amended), #2884 Amended MOTION to Dismiss with Prejudice (Third Amended) ) filed byDeanna L. Gelder, Mark Hanson, Tracy Magee, John Otts. (Miller, Michael) (Filed on 3/8/2019)
March 8, 2019 Filing 2947 ANSWER to Complaint with Jury Demand [Plaintiff Robert Cloutier] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/8/2019)
March 8, 2019 Filing 2946 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Cloutier] (Hollingsworth, Joe) (Filed on 3/8/2019)
March 8, 2019 Filing 2945 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Cloutier] (Hollingsworth, Joe) (Filed on 3/8/2019)
March 8, 2019 Filing 2944 NOTICE of Appearance by Robert Kirk Phillips, Esq (Phillips, Robert) (Filed on 3/8/2019)
March 8, 2019 Filing 2943 NOTICE of Appearance by Priya Navaratnasingham (Navaratnasingham, Priya) (Filed on 3/8/2019)
March 7, 2019 Opinion or Order Filing 2942 PRETRIAL ORDER NO. 104: SCOPE OF DR. ARBER'S TESTIMONY. Signed by Judge Vince Chhabria on March 7, 2019. (vclc3S, COURT STAFF) (Filed on 3/7/2019)
March 7, 2019 Opinion or Order Filing 2941 PRETRIAL ORDER NO. 103: ORDER RE #2921 MONSANTO'S PROPOSED QUESTIONS FOR DRS. ARBER AND LEVINE. Signed by Judge Vince Chhabria on March 7, 2019. (vclc3S, COURT STAFF) (Filed on 3/7/2019)
March 7, 2019 Opinion or Order Filing 2940 PRETRIAL ORDER NO. 102: COURTS DRAFT PHASE 1 INSTRUCTIONS 3/7/2019 VERSION. Signed by Judge Vince Chhabria on 3/7/2019. (knm, COURT STAFF) (Filed on 3/7/2019)
March 7, 2019 Filing 2939 TRIAL BRIEF Regarding Inapplicability of Consumer Expectations Test by Edwin Hardeman. (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 3/7/2019)
March 7, 2019 Filing 2938 Letter from Aimee Wagstaff re: Arber. (Attachments: #1 Exhibit A)(Wagstaff, Aimee) (Filed on 3/7/2019)
March 7, 2019 Opinion or Order Filing 2937 PRETRIAL ORDER NO. 101: ORDER RE MONSANTOS MOTION FOR SUMMARY JUDGMENT ON NON-CAUSATION GROUNDS. Signed by Judge Vince Chhabria on 3/7/2019. (knm, COURT STAFF) (Filed on 3/7/2019)
March 7, 2019 Filing 2936 CLERK'S NOTICE SCHEDULING CHARGING CONFERENCE FOR 3/11/2019. Charging Conference set for 3/11/2019 02:30 PM in San Francisco, Courtroom 04, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 3/7/2019)
March 7, 2019 Filing 2935 TRIAL BRIEF re: Inapplicability of Consumer Expectations Test by Monsanto Company. (Attachments: #1 Declaration, #2 Exhibit 1, #3 Exhibit 2)(Stekloff, Brian) (Filed on 3/7/2019)
March 7, 2019 Filing 2934 Letter from Brian L. Stekloff re: Arber. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Stekloff, Brian) (Filed on 3/7/2019)
March 6, 2019 Filing 2933 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - Day 7, held on 3/6/2019.Total Time in Court: 4 hours 45 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Day 7)(knm, COURT STAFF) (Date Filed: 3/6/2019)
March 6, 2019 Filing 2932 Transcript of Proceedings held on 3/1/19, Vol. 6, before Judge Vince Chhabria. Court Reporter Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/4/2019. (jabS, COURTSTAFF) (Filed on 3/6/2019)
March 6, 2019 Filing 2931 Transcript of Proceedings held on 2/27/19, Vol. 5, before Judge Vince Chhabria. Court Reporter Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/4/2019. (jabS, COURTSTAFF) (Filed on 3/6/2019)
March 6, 2019 Filing 2930 Transcript of Proceedings held on 2/26/19, Vol. 4, before Judge Vince Chhabria. Court Reporter Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/4/2019. (jabS, COURTSTAFF) (Filed on 3/6/2019)
March 6, 2019 Filing 2929 Transcript of Proceedings held on 2/25/19, Vol. 3, before Judge Vince Chhabria. Court Reporter Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 6/4/2019. (jabS, COURTSTAFF) (Filed on 3/6/2019)
March 6, 2019 Filing 2928 CONDITIONAL TRANSFER ORDER (CTO-122) by MDL Panel on 03/06/2019. (rcsS, COURT STAFF) (Filed on 3/6/2019)
March 5, 2019 Filing 2927 Letter from Aimee Wagstaff re: Questions for Drs. Arber and Levine. (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 3/5/2019)
March 5, 2019 Filing 2926 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - Day 6, held on 3/5/2019.Total Time in Court: 5 hours 5 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Day 6)(knm, COURT STAFF) (Date Filed: 3/5/2019)
March 5, 2019 Filing 2925 ANSWER to Complaint with Jury Demand [Plaintiff David Campbell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/5/2019)
March 5, 2019 Filing 2924 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Campbell] (Hollingsworth, Joe) (Filed on 3/5/2019)
March 5, 2019 Filing 2923 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Campbell] (Hollingsworth, Joe) (Filed on 3/5/2019)
March 5, 2019 Filing 2921 Letter from Brian L. Stekloff re: Questions for Drs. Arber and Levine. (Stekloff, Brian) (Filed on 3/5/2019)
March 4, 2019 Filing 2922 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - Day 5, held on 3/4/2019.Juror 9 called in sick and therefore evidence was continued to 3/5/2019, and the jurors were excused early. Court and counsel remained on the record to discuss expert reports. The deadline for the parties to turn over deposition designations to the Court for Phase II is 3/10/2019, by noon. The deadline to propose jury instructions for Phase II is 3/14/2019. Defendant sought to admit exhibits 38, 41, 42, 43, and 1023 pages 109-110, 113-115, 282-283, 381-382, 797-798, 841-861, and 1562-1564. The redacted version of the pages from 1023 are to be given to plaintiff to review for accuracy of the redactions. Plaintiff will review the exhibits defense has sought to admit and the parties will get back to the Court with any agreements or disagreements on them.Total Time in Court: 2 hours and 3 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Plaintiff Attorney: Aimee Wagstaff and Jennifer Moore. Defendant Attorney: Brian Stekloff, Tamarra Matthews Johnson, Rakesh Kilaru, and Julie Rubenstein. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 3/4/2019)
March 4, 2019 Filing 2920 Filing fee: $ 500, receipt number 34611140728 re #2828 order. (fabS, COURT STAFF) (Filed on 3/4/2019) Modified on 3/5/2019 (fabS, COURT STAFF).
March 4, 2019 Filing 2919 Supplemental Brief in Response to Edwin Hardeman's Supplemental Brief Pursuant to PTO 81 filed byMonsanto Company. (Lasker, Eric) (Filed on 3/4/2019)
March 4, 2019 Filing 2918 ANSWER to Complaint with Jury Demand [Plaintiff Charles Kast] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2917 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Other Affiliate Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Charles Kast] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2916 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Charles Kast] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2915 ANSWER to Complaint with Jury Demand [Plaintiff John Rabbers] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2914 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff John Rabbers] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2913 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff John Rabbers] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2912 ANSWER to Complaint with Jury Demand [Plaintiff Jaime Andrade] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2911 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Jaime Andrade] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2910 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Jaime Andrade] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2909 ANSWER to Complaint with Jury Demand [Plaintiff Reynaldo Rivas] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2908 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Reynaldo Rivas] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2907 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Reynaldo Rivas] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2906 ANSWER to Complaint with Jury Demand [Plaintiff Frances Gonzales] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2905 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Other Affiliate Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Frances Gonzales] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2904 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Frances Gonzales] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2903 ANSWER to Complaint with Jury Demand [Plaintiff Samantha Taylor] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2902 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Samantha Taylor] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2901 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Samantha Taylor] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2900 ANSWER to Complaint with Jury Demand [Plaintiff Jeffrey D. Baum] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2899 Corporate Disclosure Statement by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Jeffrey D. Baum] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2898 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2896 ANSWER to Complaint with Jury Demand [Plaintiff Judy Theriot] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2895 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judy Theriot] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Opinion or Order Filing 2894 PRETRIAL ORDER NO. 100: RULING ON MONSANTO'S DEPOSITION DESIGNATIONS FOR DR. REEVES. Signed by Judge Vince Chhabria on March 4, 2019. (vclc3S, COURT STAFF) (Filed on 3/4/2019)
March 4, 2019 Filing 2893 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Judy Theriot] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2892 ANSWER to Complaint with Jury Demand [Plaintiff Raymond Jones] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2891 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Jones] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2890 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Raymond Jones] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2889 ANSWER to Complaint with Jury Demand [Plaintiff Joe Duncan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2888 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joe Duncan] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2887 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joe Duncan] (Hollingsworth, Joe) (Filed on 3/4/2019)
March 4, 2019 Filing 2886 NOTICE by Edwin Hardeman and his Counsel, Aimee H. Wagstaff, Esq., of Compliance with Pretrial Order No. 91 and of Non-Waiver of Right to Appeal Sanctions Order (Wagstaff, Aimee) (Filed on 3/4/2019)
March 4, 2019 Filing 2885 Amended MOTION to Dismiss with Prejudice (Third Amended) filed by Monsanto Company. Responses due by 3/18/2019. Replies due by 3/25/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Proposed Order)(Light, Barbara) (Filed on 3/4/2019)
March 4, 2019 Filing 2884 Amended MOTION to Dismiss with Prejudice (Third Amended) filed by Monsanto Company. Responses due by 3/18/2019. Replies due by 3/25/2019. (Attachments: #1 Exhibit A, #2 Proposed Order)(Light, Barbara) (Filed on 3/4/2019)
March 3, 2019 Filing 2883 Letter Brief re: Knezevich & Hogan Study filed byEdwin Hardeman. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Wagstaff, Aimee) (Filed on 3/3/2019)
March 3, 2019 Filing 2882 Letter from Aimee Wagstaff re Monsanto Opening the "Parry Door". (Attachments: #1 Trial Exhibit 157, #2 Trial Exhibit 160, #3 Trial Exhibit 528, #4 Exhibit A, #5 Portier Day 2 Testimony As Played, #6 Transcript from Proceedings 1.28.2019)(Wagstaff, Aimee) (Filed on 3/3/2019)
March 3, 2019 Filing 2881 NOTICE by Edwin Hardeman of Filing Amended Deposition Designations for Phase 1 Witness Mark Martens (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 3/3/2019)
March 3, 2019 Filing 2880 NOTICE by Edwin Hardeman of Filing Deposition Designations for Phase 1 Witness Mark Martens (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 3/3/2019)
March 3, 2019 Filing 2879 Letter Brief re: Knezevich & Hogan Study filed byMonsanto Company. (Attachments: #1 Exhibit 1)(Stekloff, Brian) (Filed on 3/3/2019)
March 3, 2019 Filing 2878 Letter Brief re: Dr. Parry filed byMonsanto Company. (Stekloff, Brian) (Filed on 3/3/2019)
March 2, 2019 Opinion or Order Filing 2877 PRETRIAL ORDER NO. 99: ORDER RE DR. WEISENBURGER'S TESTIMONY. Signed by Judge Vince Chhabria on March 2, 2019. (vclc3S, COURT STAFF) (Filed on 3/2/2019)
March 1, 2019 Filing 2897 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial held on 3/1/2019. (Total Time in Court: 6 hours 29 minutes.) Court Reporter: JoAnn Bryce and Marla Knox. Plaintiff Attorney: Aimee Wagstaff, Jennifer Moore. Defendant Attorney: Tamarra Matthews Johnson, Rakesh Kilaru, Julie Rubenstein. (Attachments: #1 Exhibit Log) (tlhS, COURT STAFF) (Date Filed: 3/1/2019)
March 1, 2019 Filing 2876 ANSWER to Complaint with Jury Demand [Plaintiff Anthony Gallimore] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/1/2019)
March 1, 2019 Filing 2875 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anthony Gallimore] (Hollingsworth, Joe) (Filed on 3/1/2019)
March 1, 2019 Filing 2874 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Anthony Gallimore] (Hollingsworth, Joe) (Filed on 3/1/2019)
March 1, 2019 Filing 2873 ANSWER to Complaint with Jury Demand [Plaintiffs Kenneth and Tammy Booker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/1/2019)
March 1, 2019 Filing 2872 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kenneth and Tammy Booker] (Hollingsworth, Joe) (Filed on 3/1/2019)
March 1, 2019 Filing 2871 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kenneth and Tammy Booker] (Hollingsworth, Joe) (Filed on 3/1/2019)
March 1, 2019 Opinion or Order Filing 2867 PRETRIAL ORDER NO. 98: INITIAL RULING ON DEPOSITION DESIGNATIONS FOR DR. REEVES. Signed by Judge Vince Chhabria on March 1, 2019. (vclc3S, COURT STAFF) (Filed on 3/1/2019)
March 1, 2019 Exhibit Location: Daubert Exhibits (1 black binder) located on Shelf 101. (fabS, COURT STAFF) (Filed on 3/1/2019)
February 28, 2019 Filing 2866 NOTICE by Edwin Hardeman of Filing Deposition Designations for Phase 1 Witness Donna Farmer (Wagstaff, Aimee) (Filed on 2/28/2019)
February 28, 2019 Filing 2865 Letter from Aimee Wagstaff re Opening Statement Slide Deck. (Attachments: #1 Exhibit A)(Wagstaff, Aimee) (Filed on 2/28/2019)
February 28, 2019 Filing 2864 NOTICE by Edwin Hardeman of filing Amended Deposition Designations for William Reeves (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 2/28/2019)
February 28, 2019 Filing 2863 NOTICE by Monsanto Company re #2862 Administrative Motion to File Under Seal Opening Statement Slide Deck Pursuant to PTO 94 (Attachments: #1 Exhibit 1)(Lasker, Eric) (Filed on 2/28/2019)
February 28, 2019 Filing 2862 Administrative Motion to File Under Seal Opening Statement Slide Deck filed by Monsanto Company. (Attachments: #1 Declaration of Eric Lasker, #2 Proposed Order, #3 Exhibit 1 Redacted, #4 Exhibit 1 Unredacted)(Lasker, Eric) (Filed on 2/28/2019)
February 28, 2019 Opinion or Order Filing 2861 PRETRIAL ORDER NO. 97: EVIDENTIARY RULINGS ON DR. PORTIER'S RE-DIRECT AND RE-CROSS TESTIMONY. Signed by Judge Vince Chhabria on February 28, 2019. (vclc3S, COURT STAFF) (Filed on 2/28/2019)
February 28, 2019 Filing 2860 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2859 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2858 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2857 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2856 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2855 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2854 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2853 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2852 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2851 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2850 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2849 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2848 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2847 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2846 NOTICE of Appearance by Barbara R Light (Light, Barbara) (Filed on 2/28/2019)
February 28, 2019 Filing 2845 OPPOSITION/RESPONSE (re #2694 MOTION to Dismiss With Prejudice ) filed byRobert L. Dickey, Larry E. Domina, Royce D. Janzen, Frank Pollard. (Domina, David) (Filed on 2/28/2019)
February 28, 2019 Filing 2844 NOTICE by Monsanto Company of filing Deposition Designations for Day Two Testimony for Phase 1 Witness Dr. Christopher Portier (Stekloff, Brian) (Filed on 2/28/2019)
February 28, 2019 Filing 2843 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order to Dismiss with Prejudice)(Shepherd, E.) (Filed on 2/28/2019)
February 28, 2019 Filing 2842 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order to Dismiss with Prejudice)(Shepherd, E.) (Filed on 2/28/2019)
February 28, 2019 Filing 2841 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order to Dismiss with Prejudice)(Shepherd, E.) (Filed on 2/28/2019)
February 28, 2019 Filing 2840 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order to Dismiss with Prejudice)(Shepherd, E.) (Filed on 2/28/2019)
February 28, 2019 Filing 2839 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order to Dismiss with Prejudice)(Shepherd, E.) (Filed on 2/28/2019)
February 27, 2019 Filing 2870 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - Day 3, held on 2/27/2019.Total Time in Court: 5 hours 16 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (knm, COURT STAFF) (Date Filed: 2/27/2019) (Additional attachment(s) added on 3/1/2019: #1 Trial Log - Day 3) (knm, COURT STAFF).
February 27, 2019 Opinion or Order Filing 2838 PRETRIAL ORDER NO. 96: EVIDENTIARY RULINGS ON DR. PORTIER'S TESTIMONY ON CROSS-EXAMINATION. Signed by Judge Vince Chhabria on February 27, 2019. (vclc3S, COURT STAFF) (Filed on 2/27/2019)
February 27, 2019 Opinion or Order Filing 2837 PRETRIAL ORDER NO. 95: RULING ON DEPOSITION OBJECTIONS FOR DR. BLAIR. Signed by Judge Vince Chhabria on February 27, 2019. (vclc3S, COURT STAFF) (Filed on 2/27/2019)
February 27, 2019 Filing 2836 Amended MOTION to Dismiss with Prejudice (Second Amended) filed by Monsanto Company. Responses due by 3/13/2019. Replies due by 3/20/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Proposed Order)(Light, Barbara) (Filed on 2/27/2019)
February 27, 2019 Filing 2835 Amended MOTION to Dismiss with Prejudice filed by Monsanto Company. Responses due by 3/13/2019. Replies due by 3/20/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Proposed Order)(Light, Barbara) (Filed on 2/27/2019)
February 27, 2019 Filing 2834 Amended MOTION to Dismiss with Prejudice filed by Monsanto Company. Responses due by 3/13/2019. Replies due by 3/20/2019. (Attachments: #1 Exhibit A, #2 Proposed Order)(Light, Barbara) (Filed on 2/27/2019)
February 27, 2019 Filing 2833 CONDITIONAL TRANSFER ORDER (CTO-121) by MDL Panel on 02/27/2019. (rcsS, COURT STAFF) (Filed on 2/27/2019)
February 26, 2019 Filing 2869 Minute Entry for proceedings held before Judge Vince Chhabria: Show Cause Hearing - held on 2/26/2019.Total Time in Court: 49 minutes. Court Reporter: Jo Ann Bryce. Plaintiff Attorney: Aimee Wagstaff, Jennifer Moore, Lori Andrus, and Vance Andrus. Defendant Attorney: Brian Stekloff, Tamarra Matthews Johnson, Julie Rubenstein, and Rakesh Kilaru. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 2/26/2019)
February 26, 2019 Filing 2868 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial - Day 2, held on 2/26/2019.Total Time in Court: 5 ours 3 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (knm, COURT STAFF) (Date Filed: 2/26/2019) (Additional attachment(s) added on 3/1/2019: #2 Trial Log - Day 2) (knm, COURT STAFF).
February 26, 2019 Filing 2832 NOTICE by Monsanto Company of filing Deposition Designations for Day Two Testimony for Phase 1 Witness Dr. Christopher Portier (Stekloff, Brian) (Filed on 2/26/2019)
February 26, 2019 Opinion or Order Filing 2831 PRETRIAL ORDER NO. 94: ORDER REGARDING OPENING STATEMENT SLIDES. Signed by Judge Vince Chhabria on February 26, 2019. (vclc3S, COURT STAFF) (Filed on 2/26/2019)
February 26, 2019 Opinion or Order Filing 2830 PRETRIAL ORDER NO. 93: FURTHER ORDER RE REEVES DEPOSITION DESIGNATIONS. Signed by Judge Vince Chhabria on February 26,2 019. (vclc3S, COURT STAFF) (Filed on 2/26/2019)
February 26, 2019 Opinion or Order Filing 2829 PRETRIAL ORDER NO. 92: EVIDENTIARY RULINGS ON DR. PORTIER'S DIRECT TESTIMONY. Signed by Judge Vince Chhabria on February 26, 2019. (vclc3S, COURT STAFF) (Filed on 2/26/2019)
February 26, 2019 Opinion or Order Filing 2828 PRETRIAL ORDER NO. 91: ORDER SANCTIONING MR. HARDEMAN'S COUNSEL. Signed by Judge Vince Chhabria on February 26, 2019. (vclc3S, COURT STAFF) (Filed on 2/26/2019)
February 26, 2019 Filing 2827 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 2/26/2019)
February 26, 2019 Filing 2826 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 2/26/2019)
February 26, 2019 Filing 2825 STIPULATION WITH PROPOSED ORDER to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 2/26/2019)
February 26, 2019 Filing 2824 STIPULATION to Dismiss with Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 2/26/2019)
February 26, 2019 Filing 2820 STIPULATION Regarding Expert Compensation filed by Edwin Hardeman. (Moore, Jennifer) (Filed on 2/26/2019)
February 26, 2019 Filing 2819 OPPOSITION/RESPONSE (re #2697 MOTION to Dismiss With Prejudice ) filed byPhilip Dean, Stephen DiBeneditto, Carolyn Doty, Estate of Billy G. Rouse, Michael R. Fair, Marvin Ford, Beverly Koons, Kevin McNew, Virginia Platt, Steven Rochman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Wagstaff, Aimee) (Filed on 2/26/2019)
February 26, 2019 Opinion or Order Filing 2818 ORDER PERMITTING PARTIES TO BRING OUTSIDE EQUIPMENT INTO COURTHOUSE FOR TRIAL. Signed by Judge Vince Chhabria on 2/26/2019. (knm, COURT STAFF) (Filed on 2/26/2019)
February 26, 2019 Opinion or Order Filing 2817 PRETRIAL ORDER NO. 90: RULING ON DEPOSITION OBJECTIONS FOR DR. GOLDSTEIN. Signed by Judge Vince Chhabria on February 26, 2019. (vclc3S, COURT STAFF) (Filed on 2/26/2019)
February 26, 2019 Filing 2816 NOTICE by Edwin Hardeman of Fourth Amended Deposition Designations for Certain Phase 1 Witnesses (Reeves) (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 2/26/2019)
February 26, 2019 Filing 2815 NOTICE by Edwin Hardeman of filing Amended Deposition Designations for Phase 1 Witness Dr. Aaron Blair (Attachments: #1 Exhibit 1 - Combined Designations for Blair)(Moore, Jennifer) (Filed on 2/26/2019)
February 26, 2019 Filing 2814 Letter from Brian L. Stekloff re Curative Instruction. (Attachments: #1 Exhibit Trial Transcript)(Stekloff, Brian) (Filed on 2/26/2019)
February 25, 2019 Filing 2823 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Trial began on 2/25/2019.Total Time in Court: 6 hours 6 minutes. Court Reporter: Jo Ann Bryce and Marla Knox. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Day 1)(knm, COURT STAFF) (Date Filed: 2/25/2019)
February 25, 2019 Filing 2813 Supplemental Brief Pursuant to PTO 81 filed byEdwin Hardeman. (Wagstaff, Aimee) (Filed on 2/25/2019)
February 25, 2019 Opinion or Order Filing 2812 PRETRIAL ORDER NO. 89: INITIAL RULING ON #2801 DEPOSITION DESIGNATIONS FOR DR. WILLIAM REEVES. Signed by Judge Vince Chhabria on February 25, 2019. (vclc3S, COURT STAFF) (Filed on 2/25/2019)
February 25, 2019 Filing 2811 RESPONSE TO ORDER TO SHOW CAUSE by Edwin Hardeman . (Wagstaff, Aimee) (Filed on 2/25/2019)
February 25, 2019 Opinion or Order Filing 2810 PRETRIAL ORDER NO. 88: RULING ON #2808 DEPOSITION DESIGNATIONS FOR DR. MATTHEW ROSS. Signed by Judge Vince Chhabria on February 25, 2019. (vclc3S, COURT STAFF) (Filed on 2/25/2019)
February 25, 2019 Filing 2809 NOTICE by Edwin Hardeman of filing Deposition Designations for Certain Phase 1 Witnesses (Attachments: #1 Exhibit 1 - Combined Designations for Goldstein)(Moore, Jennifer) (Filed on 2/25/2019)
February 25, 2019 Filing 2808 NOTICE by Edwin Hardeman of Amended Deposition Designations of Certain Witnesses (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 2/25/2019)
February 25, 2019 Filing 2807 TRANSCRIPT ORDER for proceedings held on 02/15/2019; 02/20/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/25/2019)
February 25, 2019 Filing 2806 TRANSCRIPT ORDER for proceedings held on 02/15/2019; 02/20/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/25/2019)
February 25, 2019 Filing 2805 ANSWER to Complaint with Jury Demand [Plaintiff Dwight Wilkinson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/25/2019)
February 25, 2019 Filing 2804 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dwight Wilkinson] (Hollingsworth, Joe) (Filed on 2/25/2019)
February 25, 2019 Filing 2803 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dwight Wilkinson] (Hollingsworth, Joe) (Filed on 2/25/2019)
February 25, 2019 Opinion or Order Filing 2802 PRETRIAL ORDER NO. 87: ORDER TO SHOW CAUSE RE SANCTIONS. Signed by Judge Vince Chhabria on February 25, 2019. (vclc3S, COURT STAFF) (Filed on 2/25/2019)
February 25, 2019 Filing 2801 NOTICE by Edwin Hardeman of Third Amended Deposition Designations of Certain Witnesses (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 2/25/2019)
February 24, 2019 Opinion or Order Filing 2800 PRETRIAL ORDER NO. 86: REMAINING SUMMARY JUDGMENT ARGUMENTS. Signed by Judge Vince Chhabria on February 24, 2019. (vclc3S, COURT STAFF) (Filed on 2/24/2019)
February 24, 2019 Opinion or Order Filing 2799 PRETRIAL ORDER NO. 85: DENYING MONSANTO'S MOTION FOR SUMMARY JUDGMENT ON SPECIFIC CAUSATION. Signed by Judge Vince Chhabria on February 24, 2019. (vclc3S, COURT STAFF) (Filed on 2/24/2019)
February 24, 2019 Filing 2798 NOTICE by Edwin Hardeman re #2796 Notice (Other) AMENDED Notice of the Parties' Deposition Designations for Certain Phase 1 Witnesses (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 2/24/2019)
February 23, 2019 Opinion or Order Filing 2797 PRETRIAL ORDER NO. 84: RULING ON #2794 DEPOSITION OBJECTIONS FOR DRS. TURK, TURLEY, AND YE. Signed by Judge Vince Chhabria on February 23, 2019. (vclc3S, COURT STAFF) (Filed on 2/23/2019)
February 23, 2019 Filing 2796 NOTICE by Edwin Hardeman of Phase 1 Deposition Designations for William Reeves (Attachments: #1 Exhibit A)(Wagstaff, Aimee) (Filed on 2/23/2019)
February 22, 2019 Filing 2795 NOTICE by Monsanto Company of Deposition Designations for Certain January 2019 Depositions (Attachments: #1 Exhibit 1)(Stekloff, Brian) (Filed on 2/22/2019)
February 22, 2019 Filing 2794 NOTICE by Monsanto Company re #2782 Notice (Other) AMENDED Notice of the Parties' Deposition Designations for Certain Phase 1 Witnesses (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Stekloff, Brian) (Filed on 2/22/2019)
February 22, 2019 Filing 2793 NOTICE by Monsanto Company of Supplemental Filing of Replacement Exhibit to Exhibit Previously Filed Under Seal (Attachments: #1 Exhibit 1)(Hollingsworth, Joe) (Filed on 2/22/2019)
February 22, 2019 Filing 2792 MOTION to Remove Incorrectly Filed Document filed by Sioum Gebeyehou, Edwin Hardeman, Christopher Stevick, Elaine Stevick. (Attachments: #1 Proposed Order)(Belew, Leland) (Filed on 2/22/2019)
February 21, 2019 Filing 2791 NOTICE by Monsanto Company of Replacement Exhibits to Those Previously Filed Under Seal (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36, #37 Exhibit 37, #38 Exhibit 38, #39 Exhibit 39, #40 Exhibit 40, #41 Exhibit 41, #42 Exhibit 42, #43 Exhibit 43, #44 Exhibit 44, #45 Exhibit 45, #46 Exhibit 46, #47 Exhibit 47, #48 Exhibit 48, #49 Exhibit 49, #50 Exhibit 50, #51 Exhibit 51, #52 Exhibit 52, #53 Exhibit 53, #54 Exhibit 54, #55 Exhibit 55, #56 Exhibit 56, #57 Exhibit 57, #58 Exhibit 58, #59 Exhibit 59, #60 Exhibit 60, #61 Exhibit 61, #62 Exhibit 62, #63 Exhibit 63)(Hollingsworth, Joe) (Filed on 2/21/2019)
February 21, 2019 Opinion or Order Filing 2790 PRETRIAL ORDER NO. 83: TIME LIMITS FOR TRIAL. Signed by Judge Vince Chhabria on February 21, 2019. (vclc3S, COURT STAFF) (Filed on 2/21/2019)
February 21, 2019 Filing 2789 *** ATTACHMENTS 6, 15, AND 30 REMOVED PER ORDER #3509 . *** NOTICE by Sioum Gebeyehou, Edwin Hardeman, Christopher Stevick, Elaine Stevick Group 1 Plaintiffs' Notice of Filing Amended Redactions (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35, #36 Exhibit 36)(Belew, Leland) (Filed on 2/21/2019) (Attachment 6 replaced on 4/29/2019) (ewn, COURT STAFF). (Attachment 15 replaced on 4/29/2019) (ewn, COURT STAFF). (Attachment 30 replaced on 4/29/2019) (ewn, COURT STAFF). Modified on 4/29/2019 (ewn, COURT STAFF).
February 21, 2019 Filing 2788 AFFIDAVIT OF BRIAN L. STEKLOFF RE: COPIES OF JUROR QUESTIONNAIRE by Monsanto Company. (Stekloff, Brian) (Filed on 2/21/2019)
February 21, 2019 Opinion or Order Filing 2787 ORDER REGARDING IMPANELED JUROR. Telephone Conference set for 2/21/2019 12:30 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria.Monsanto shall provide the Court and all other parties a conference line and applicable access code to use during the hearing no later than 12:00 p.m. today by way of email to the Court (vccrd@cand.uscourts.gov) with a Cc to opposing counsel. Signed by Judge Vince Chhabria on 2/21/2019. (knm, COURT STAFF) (Filed on 2/21/2019)
February 21, 2019 Filing 2786 NOTICE by Monsanto Company of Consent to Remand Case to State Court [Plaintiff Robert Hooks] (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 2/21/2019)
February 20, 2019 Filing 2822 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Selection - Day 2, held on 2/20/2019.Total Time in Court: 5 hours 8 minutes. Court Reporter: Jo Ann Bryce. Attachment: Minute Order and Trial Log. (Attachments: #1 Trial Log - Selection Day 2)(knm, COURT STAFF) (Date Filed: 2/20/2019)
February 20, 2019 Filing 2785 CLERK'S NOTICE vacating the Jury Trial dates in this case - the dates are set now in the Hardeman case, 16-cv-00525-VC. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 2/20/2019)
February 20, 2019 Filing 2784 STIPULATION WITH PROPOSED ORDER to Dismiss without Prejudice filed by Monsanto Company. (Attachments: #1 Proposed Order)(Shepherd, E.) (Filed on 2/20/2019)
February 19, 2019 Filing 2782 NOTICE by Monsanto Company of the Parties' Deposition Designations for Certain Phase 1 Witnesses (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Stekloff, Brian) (Filed on 2/19/2019)
February 19, 2019 Filing 2781 NOTICE by Edward Hardeman of the Parties' Deposition Designations of Certain Witnesses (Attachments: #1 Exhibit 1, #2 Exhibit 1a, #3 Exhibit 2, #4 Exhibit 2a, #5 Exhibit 3, #6 Exhibit 3a, #7 Exhibit 4, #8 Exhibit 4a, #9 Exhibit 5, #10 Exhibit 5a, #11 Exhibit 6, #12 Exhibit 6a, #13 Exhibit 7, #14 Exhibit 7a, #15 Exhibit 8, #16 Exhibit 8a, #17 Exhibit 9, #18 Exhibit 9a, #19 Exhibit 10, #20 Exhibit 10a, #21 Exhibit 11, #22 Exhibit 11a)(Wagstaff, Aimee) (Filed on 2/19/2019)
February 19, 2019 Filing 2780 Exhibit List (AMENDED) Filed Jointly by Plaintiffs and by Monsanto Company.. (Attachments: #1 Exhibit List)(Stekloff, Brian) (Filed on 2/19/2019)
February 19, 2019 Filing 2779 TRANSCRIPT ORDER for proceedings held on 2/11/19 and 2/13/19 before Judge Vince Chhabria for Court Reporter Marla Knox and Jo Ann Bryce. (notewarelS, COURT STAFF) (Filed on 2/19/2019)
February 19, 2019 Filing 2778 Letter from Brian L. Stekloff re Jury Selection. (Stekloff, Brian) (Filed on 2/19/2019)
February 18, 2019 Opinion or Order Filing 2777 ORDER by Judge Vince Chhabria granting #2613 Stipulation Regarding Collateral Source Evidence. (vclc3S, COURT STAFF) (Filed on 2/18/2019)
February 18, 2019 Opinion or Order Filing 2776 PRETRIAL ORDER NO. 82: PARTIES' PROPOSED VOIR DIRE QUESTIONS. Signed by Judge Vince Chhabria on February 18, 2019. (vclc3S, COURT STAFF) (Filed on 2/18/2019)
February 18, 2019 Opinion or Order Filing 2775 PRETRIAL ORDER NO. 81: RULING ON MOTIONS IN LIMINE. Signed by Judge Vince Chhabria on February 18, 2019. (vclc3S, COURT STAFF) (Filed on 2/18/2019)
February 16, 2019 Filing 2774 Transcript of Proceedings held on 2/15/19, Trial Volume 1, before Judge Vince Chhabria. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, email: joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #2428 Transcript Order - Future Trial with Daily Transcripts, #2767 Transcript Order - Future Trial with Daily Transcripts, #2426 Transcript Order - Future Trial with Daily Transcripts ) Release of Transcript Restriction set for 5/17/2019. (Related documents(s) #2428 , #2767 , #2426 ) (jabS, COURTSTAFF) (Filed on 2/16/2019)
February 15, 2019 Filing 2821 Minute Entry for proceedings held before Judge Vince Chhabria: Jury Selection, Day 1 - held on 2/15/2019.The deadline to re-file unsealed items is 2/21/2019.Counsel will be allowed 30 minutes of voir dire per side.Total Time in Court: 2 hours 19 minutes.Court Reporter: Jo Ann Bryce.Plaintiff Attorney: Jennifer Moore and Mark Burton.Defendant Attorney: Tamarra Matthews Johnson, Brian Stekloff, Rakesh Kilaru, and Julie Rubenstein.(This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 2/15/2019) (Entered: 02/26/2019)
February 15, 2019 Filing 2773 TRANSCRIPT ORDER for Future Trial with Daily Transcripts. (rjdS, COURT STAFF) (Filed on 2/15/2019)
February 15, 2019 Filing 2772 ANSWER to Complaint with Jury Demand [Plaintiffs Peter and Norma Galosi] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/15/2019)
February 15, 2019 Filing 2771 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Peter and Norma Galosi] (Hollingsworth, Joe) (Filed on 2/15/2019)
February 15, 2019 Filing 2770 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Peter and Norma Galosi] (Hollingsworth, Joe) (Filed on 2/15/2019)
February 15, 2019 Opinion or Order Filing 2769 PRETRIAL ORDER NO. 80: TENTATIVE JUROR EXCUSALS. Signed by Judge Vince Chhabria on February 15, 2019. (vclc3S, COURT STAFF) (Filed on 2/15/2019)
February 15, 2019 Filing 2768 TRANSCRIPT ORDER for proceedings held on 2/15/2019 before Judge Vince Chhabria by Edward Hardeman, for Court Reporter Marla Knox. (Wagstaff, Aimee) (Filed on 2/15/2019)
February 14, 2019 Filing 2767 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Monsanto Company. (Stekloff, Brian) (Filed on 2/14/2019)
February 14, 2019 Filing 2766 TRANSCRIPT ORDER for proceedings held on 2/11/2019; 2/13/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/14/2019)
February 14, 2019 Filing 2765 TRANSCRIPT ORDER for proceedings held on 2/11/2019; 2/13/2019 before Judge Vince Chhabria for Court Reporter Marla Knox. (rjdS, COURT STAFF) (Filed on 2/14/2019)
February 14, 2019 Filing 2764 CLERK'S NOTICE RESETTING THE TIME FOR HEARING ON 2/15/2019 RE JUROR CHALLENGES FOR HARDSHIP AND CAUSE. Jury Selection (hardship and challenge for cause hearing with counsel and Court) set for 2/15/2019 12:30 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 2/14/2019)
February 14, 2019 Filing 2763 Transcript of Proceedings held on 2/13/19, Motions Hearing, before Judge Vince Chhabria. Court ReportersJo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #2410 Transcript Order - Future Trial with Daily Transcripts, #2428 Transcript Order - Future Trial with Daily Transcripts ) Release of Transcript Restriction set for 5/15/2019. (Related documents(s) #2410 , #2428 ) (jabS, COURTSTAFF) (Filed on 2/14/2019)
February 14, 2019 Filing 2762 NOTICE by Monsanto Company of Consent to Remand Case to State Court [Plaintiff George Bouzeanes] (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 2/14/2019)
February 14, 2019 Filing 2761 CONDITIONAL TRANSFER ORDER (CTO-120) by MDL Panel on 02/14/2019. (rcsS, COURT STAFF) (Filed on 2/14/2019)
February 13, 2019 Filing 2783 Minute Entry for proceedings held before Judge Vince Chhabria: Daubert and Motion for Summary Judgment Hearing held on 2/13/2019. Pretrial Conference held on 2/13/2019. Argument re Motions for Summary Judgment and Daubert Hearings heard by the Court. The Court will issue a written ruling. The parties agree to certain terms on the record re how to handle the supplemental juror questionnaire copies.Total Time in Court: 5 hours 28 minutes.Court Reporter: Jo Ann Bryce and Marla Knox. Plaintiff Attorney: Aimee Wagstaff, Robin Greenwald, Jennifer Moore, Brian Brake, Tesfay Tsadik, Kathryn Forgie, David Wool, Brent Wisner, Mark Burton. Defendant Attorney: Tamarra Matthews Johnson, Rakesh Kilaru, Michael Imbroscio, Brian Stekloff, Julie Rubenstein. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 2/13/2019)
February 13, 2019 Filing 2760 Letter from Aimee Wagstaff in Response to Court's Question Regarding Exposure. (Wagstaff, Aimee) (Filed on 2/13/2019)
February 13, 2019 Filing 2759 OPPOSITION/RESPONSE (re #2609 Administrative Motion to File Under Seal Exhibits Attached to Motions in Limine ) filed byMonsanto Company. (Attachments: #1 Declaration of Robyn Buck, #2 Proposed Order)(Lasker, Eric) (Filed on 2/13/2019)
February 13, 2019 Opinion or Order Filing 2758 PRETRIAL ORDER NO. 79: CONFIDENTIALITY OF JUROR QUESTIONNAIRES. Signed by Judge Vince Chhabria on February 13, 2019. (vclc3S, COURT STAFF) (Filed on 2/13/2019)
February 13, 2019 Filing 2756 ANSWER to Complaint with Jury Demand [Plaintiff Luz E. Richardson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2755 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Luz E. Richardson] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2754 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Luz E. Richardson] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2753 ANSWER to Complaint with Jury Demand [Plaintiff Graciela Samaniego] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2752 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Graciela Samaniego] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2751 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Graciela Samaniego] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2750 ANSWER to Complaint with Jury Demand [Plaintiff Mary Bernard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2749 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary Bernard] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2748 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary Bernard] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2747 ANSWER to Complaint with Jury Demand [Plaintiff Harriet Belsome] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2746 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harriet Belsome] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2745 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harriet Belsome] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2744 ANSWER to Complaint with Jury Demand [Plaintiff Robert A. Shobe] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2743 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert A. Shobe] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2742 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert A. Shobe] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2741 ANSWER to Complaint with Jury Demand [Plaintiff Jerry Whitmire] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2740 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Whitmore] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2739 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Whitmore] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2738 ANSWER to Complaint with Jury Demand [Plaintiffs James and Levenda Hatmaker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2737 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Levenda Hatmaker] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2736 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Levenda Hatmaker] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2735 ANSWER to Complaint with Jury Demand [Plaintiffs Paul and Debra Bargy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2734 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paul and Debra Bargy] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2733 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Paul and Debra Bargy] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2732 ANSWER to Complaint with Jury Demand [Plaintiffs Terry and Mary Jo Anglin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2731 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry and Mary Jo Anglin] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2730 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Terry and Mary Jo Anglin] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2729 ANSWER to Complaint with Jury Demand [Plaintiffs Martha and Bobby James] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2728 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Martha and Bobby James] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2727 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Martha and Bobby James] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2726 ANSWER to Complaint with Jury Demand [Plaintiffs Jerry Haney, et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2725 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerry Haney, et al.] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2724 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerry Haney, et al.] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2723 ANSWER to Complaint with Jury Demand [Plaintiffs Charles and Mary Jo Larke] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2722 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Mary Jo Larke] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2721 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Mary Jo Larke] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2720 ANSWER to Complaint with Jury Demand [Plaintiff Patricia McDaniel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2719 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia McDaniel] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2718 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia McDaniel] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2717 ANSWER to Complaint with Jury Demand [Plaintiffs David and Sandra Sawyer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2716 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Sandra Sawyer] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2715 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs David and Sandra Sawyer] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2714 ANSWER to Complaint with Jury Demand [Plaintiffs Ray and Joyce Weaver] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2713 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ray and Joyce Weaver] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2712 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Ray and Joyce Weaver] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2711 ANSWER to Complaint with Jury Demand [Plaintiffs Janet and George Hetherington] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2710 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Janet and George Hetherington] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2709 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Janet and George Hetherington] (Hollingsworth, Joe) (Filed on 2/13/2019)
February 13, 2019 Filing 2708 TRANSCRIPT ORDER for proceedings held on 02/11/2019 before Judge Vince Chhabria by James M. Work, for Court Reporter Marla Knox. (Lundy, Hunter) (Filed on 2/13/2019)
February 12, 2019 Opinion or Order Filing 2707 PRETRIAL ORDER NO. 78: GUIDANCE FOR THE PARTIES RE MOTIONS IN LIMINE. Signed by Judge Vince Chhabria on February 12, 2019. (vclc3S, COURT STAFF) (Filed on 2/12/2019)
February 12, 2019 Opinion or Order Filing 2706 PRETRIAL ORDER NO. 77: COURT'S PROPOSED PHASE 1 SUBSTANTIVE JURY INSTRUCTIONS AND VERDICT FORM. Signed by Judge Vince Chhabria on February 12, 2019. (vclc3S, COURT STAFF) (Filed on 2/12/2019)
February 12, 2019 Opinion or Order Filing 2705 PRETRIAL ORDER NO. 76: DRAFT ORDER RE CONFIDENTIALITY OF COMPLETED JUROR QUESTIONNAIRES. Signed by Judge Vince Chhabria on February 12, 2019. (vclc3S, COURT STAFF) (Filed on 2/12/2019)
February 12, 2019 Filing 2704 NOTICE by Monsanto Company re #2703 Administrative Motion to File Under Seal Portions of Dr. Arber's Expert Reports and Dr. Sullivan's Expert Reports in Response to PTO 76 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Lasker, Eric) (Filed on 2/12/2019)
February 12, 2019 Filing 2703 Administrative Motion to File Under Seal Portions of Dr. Arber's Expert Reports filed by Monsanto Company. (Attachments: #1 Declaration of Eric Lasker, #2 Proposed Order, #3 Exhibit Redacted Version of Exhibit 1, #4 Exhibit Unredacted Version of Exhibit 1, #5 Exhibit Redacted Version of Exhibit 2, #6 Exhibit Unredacted Version of Exhibit 2, #7 Exhibit Redacted Version of Exhibit 3, #8 Exhibit Unredacted Version of Exhibit 3)(Lasker, Eric) (Filed on 2/12/2019)
February 12, 2019 Filing 2702 OPPOSITION/RESPONSE (re #2697 MOTION to Dismiss With Prejudice ) & Request for Additional TIme to File Plaintiff's Fact Sheet filed byClifford D Little, Gordon A. Monten, Jr, Jimmy Whitfill, Debra Whitfill, Cindy S Winters, Sandra Askew. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Diamond, David) (Filed on 2/12/2019)
February 12, 2019 Filing 2701 Brief re #2699 Order re Missing Submissions filed byEdward Hardeman. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Related document(s) #2699 ) (Wagstaff, Aimee) (Filed on 2/12/2019)
February 12, 2019 Filing 2700 Transcript of Proceedings held on 2/11/19, Daubert Hearing, Volume 3, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 5/13/2019. (jabS, COURTSTAFF) (Filed on 2/12/2019)
February 12, 2019 Opinion or Order Filing 2699 PRETRIAL ORDER NO. 76 RE MISSING SUBMISSIONS. Signed by Judge Vince Chhabria on February 12, 2019. (vclc3S, COURT STAFF) (Filed on 2/12/2019)
February 12, 2019 Opinion or Order Filing 2698 ORDER AS MODIFIED PERMITTING PARTIES TO BRING OUTSIDE EQUIPMENT INTO THE COURTHOUSE FOR TRIAL. Signed by Judge Vince Chhabria on 2/12/2019. (knm, COURT STAFF) (Filed on 2/12/2019)
February 12, 2019 Filing 2697 MOTION to Dismiss With Prejudice filed by Monsanto Company. Responses due by 2/26/2019. Replies due by 3/5/2019. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Proposed Order Proposed Order)(Light, Barbara) (Filed on 2/12/2019)
February 12, 2019 Filing 2696 Letter from Aimee Wagstaff re Exhibit Dispute. (Wagstaff, Aimee) (Filed on 2/12/2019)
February 12, 2019 Filing 2695 Letter from Tesfaye W. Tsadik Re: Statute of Limitations. (Attachments: #1 Supplement, #2 Exhibit)(Tsadik, Tesfaye) (Filed on 2/12/2019)
February 12, 2019 Filing 2694 MOTION to Dismiss With Prejudice filed by Monsanto Company. Responses due by 2/26/2019. Replies due by 3/5/2019. (Attachments: #1 Exhibit A, #2 Proposed Order Proposed Order)(Light, Barbara) (Filed on 2/12/2019)
February 12, 2019 Filing 2693 TRANSCRIPT ORDER for proceedings held on 2/13/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/12/2019)
February 12, 2019 Filing 2692 TRANSCRIPT ORDER for proceedings held on 2/13/2019 before Judge Vince Chhabria for Court Reporter Marla Knox. (rjdS, COURT STAFF) (Filed on 2/12/2019)
February 12, 2019 Opinion or Order Filing 2691 PRETRIAL ORDER NO. 75: DISCUSSION OF EXPERT WITNESSES AT FEBRUARY 13, 2019, HEARING. Signed by Judge Vince Chhabria on February 12, 2019. (vclc3S, COURT STAFF) (Filed on 2/12/2019)
February 12, 2019 Filing 2690 TRANSCRIPT ORDER for proceedings held on 2/13/2019; 2/25/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/12/2019)
February 11, 2019 Filing 2757 Minute Entry for proceedings held before Judge Vince Chhabria: Daubert Hearing held - Day 3, on 2/11/2019.Total Time in Court: 2 hours 9 minutes. Court Reporter: Marla Knox and Jo Ann Bryce. Attachment: Minute Order and Log. (Attachments: #1 Witness and Exhibit Log - Daubert Day 3)(knm, COURT STAFF) (Date Filed: 2/11/2019)
February 11, 2019 Filing 2689 Proposed Order Permitting Parties to Bring Outside Equipment Into Courthouse for Trial by Monsanto Company. (Stekloff, Brian) (Filed on 2/11/2019)
February 11, 2019 Filing 2688 NOTICE by Richard Garrison of Dismissal of Bayer Corporation and Bayer AG (Schulte, Richard) (Filed on 2/11/2019)
February 11, 2019 Filing 2687 TRANSCRIPT ORDER for proceedings held on 2/11/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/11/2019)
February 11, 2019 Filing 2686 TRANSCRIPT ORDER for proceedings held on 2/11/2019 before Judge Vince Chhabria for Court Reporter Marla Knox. (rjdS, COURT STAFF) (Filed on 2/11/2019)
February 11, 2019 Filing 2685 TRANSCRIPT ORDER for proceedings held on 1/28/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/11/2019)
February 11, 2019 Filing 2684 TRANSCRIPT ORDER for proceedings held on 1/28/2019 before Judge Vince Chhabria for Court Reporter Marla Knox. (rjdS, COURT STAFF) (Filed on 2/11/2019)
February 11, 2019 Filing 2683 NOTICE of Appearance by Barbara R Light on Behalf of Defendant Monsanto Company (Light, Barbara) (Filed on 2/11/2019)
February 11, 2019 Opinion or Order Filing 2682 PRETRIAL ORDER NO. 74: TENTATIVE VIEW ON MONSANTO'S SPECIFIC CAUSATION EXPERTS. Signed by Judge Vince Chhabria on 2/11/2019. (knm, COURT STAFF) (Filed on 2/11/2019)
February 11, 2019 Filing 2681 CLERK'S NOTICE RESETTING THE TIME FOR THE MOTIONS IN LIMINE BEING HEARD ON 2/13/2019. Motion Hearing set for 2/13/2019 01:30 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 2/11/2019)
February 11, 2019 Filing 2680 TRANSCRIPT ORDER for proceedings held on 2/13/2019; 2/15/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/11/2019)
February 11, 2019 Filing 2679 TRANSCRIPT ORDER for proceedings held on 2/13/2019; 2/15/2019 before Judge Vince Chhabria for Court Reporter Marla Knox. (rjdS, COURT STAFF) (Filed on 2/11/2019)
February 11, 2019 Filing 2678 RESPONSE to Plaintiff's Notice of Supplemental Authority In Support of Motion to Remand by Monsanto Company. (Attachments: #1 Exhibit 1)(Hollingsworth, Joe) (Filed on 2/11/2019)
February 8, 2019 Filing 2677 OPPOSITION/RESPONSE (re #2558 Administrative Motion to File Under Seal Exhibits to Plaintiffs' Opposition to Monsanto's MSJ and Motions to Exclude Testimony ) filed byMonsanto Company. (Attachments: #1 Declaration of Robyn Buck, #2 Proposed Order, #3 Exhibit 1, #4 Exhibit 2)(Hollingsworth, Joe) (Filed on 2/8/2019)
February 8, 2019 Filing 2676 NOTICE of Appearance by Jonathan Patrick Novak (Novak, Jonathan) (Filed on 2/8/2019)
February 8, 2019 Filing 2675 Statement re List of Involved Individuals for Trial Filed Jointly by Plaintiffs and by Monsanto Company. (Stekloff, Brian) (Filed on 2/8/2019)
February 8, 2019 Filing 2674 NOTICE by Brenda Acosta (Attachments: #1 Exhibit A, #2 Certificate/Proof of Service)(Holland, Eric) (Filed on 2/8/2019)
February 8, 2019 Filing 2673 NOTICE of Appearance by E. James Shepherd on Behalf of Monsanto Company (Shepherd, E.) (Filed on 2/8/2019)
February 8, 2019 Filing 2672 Transcript of Proceedings held on 2/4/19, Daubert Hearing, Volume 2, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 5/9/2019. (jabS, COURTSTAFF) (Filed on 2/8/2019)
February 7, 2019 Opinion or Order Filing 2671 PRETRIAL ORDER NO. 73: ORDER RE CASELAW ON STATUTE OF LIMITATIONS. Signed by Judge Vince Chhabria on February 7, 2019. (vclc3S, COURT STAFF) (Filed on 2/7/2019) Modified on 2/8/2019 (knm, COURT STAFF).
February 7, 2019 Filing 2670 TRANSCRIPT ORDER for proceedings held on 1/28/2019; 2/4/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/7/2019)
February 7, 2019 Filing 2669 TRANSCRIPT ORDER for proceedings held on 2/4/2019; 2/11/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/7/2019)
February 7, 2019 Filing 2668 TRANSCRIPT ORDER for proceedings held on 2/4/2019; 2/11/2019 before Judge Vince Chhabria for Court Reporter Marla Knox. (rjdS, COURT STAFF) (Filed on 2/7/2019)
February 7, 2019 Opinion or Order Filing 2667 Order by Judge Vince Chhabria granting (2646) Stipulation of Dismissal With Prejudice as to Gloria Bernard and Robert Bernard in cases: 3:16-md-02741-VC, 3:17-cv-05919-VC(knm, COURT STAFF) (Filed on 2/7/2019)
February 7, 2019 Filing 2666 NOTICE of Appearance by Paul William Schmidt (Schmidt, Paul) (Filed on 2/7/2019)
February 7, 2019 Filing 2665 NOTICE of Appearance by Phyllis Alene Jones (Jones, Phyllis) (Filed on 2/7/2019)
February 7, 2019 Opinion or Order Filing 2664 ORDER VACATING CONDITIONAL TRANSFER ORDER (CTO-116) as to Mize, et al v. Monsanto Company, E.D. Missouri, C.A. No. 4:18-02146.by MDL Panel on 02/07/2019. (rcsS, COURT STAFF) (Filed on 2/7/2019)
February 7, 2019 Opinion or Order Filing 2663 PRETRIAL ORDER NO. 72: PROCEDURE FOR CERTAIN MOTIONS TO REMAND. Signed by Judge Vince Chhabria on 2/7/2019. (knm, COURT STAFF) (Filed on 2/7/2019)
February 7, 2019 Filing 2662 TRANSCRIPT ORDER for proceedings held on 2/4/2019 before Judge Vince Chhabria for Court Reporter Marla Knox. (rjdS, COURT STAFF) (Filed on 2/7/2019)
February 7, 2019 Filing 2661 TRANSCRIPT ORDER for proceedings held on 2/4/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/7/2019)
February 7, 2019 Filing 2660 TRANSFER ORDER by MDL Panel on 02/07/2019. (rcsS, COURT STAFF) (Filed on 2/7/2019)
February 6, 2019 Filing 2659 Proposed Voir Dire by Monsanto Company Jointly With Plaintiffs. (Stekloff, Brian) (Filed on 2/6/2019)
February 6, 2019 Filing 2658 Exhibit List Filed Jointly by Plaintiffs and by Monsanto Company.. (Attachments: #1 Exhibit List)(Stekloff, Brian) (Filed on 2/6/2019)
February 6, 2019 Filing 2657 Statement of the Case, Jointly Filed by Plaintiffs and by Monsanto Company. (Stekloff, Brian) (Filed on 2/6/2019)
February 6, 2019 Filing 2656 ANSWER to Complaint with Jury Demand [Plaintiff Richard Garrison] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/6/2019)
February 6, 2019 Filing 2655 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Richard Garrison] (Hollingsworth, Joe) (Filed on 2/6/2019)
February 6, 2019 Filing 2654 Certificate of Interested Entities by Monsanto Company [Plaintiff Richard Garrison] (Hollingsworth, Joe) (Filed on 2/6/2019)
February 6, 2019 Filing 2653 TRANSCRIPT ORDER for proceedings held on 1/28/2019 before Judge Vince Chhabria for Court Reporter Marla Knox. (rjdS, COURT STAFF) (Filed on 2/6/2019)
February 6, 2019 Filing 2652 TRANSCRIPT ORDER for proceedings held on 2/4/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 2/6/2019)
February 6, 2019 Opinion or Order Filing 2651 PRETRIAL ORDER NO. 71: MOTION TO AMEND PRETRIAL ORDER 50 FOR GIGLIO V. MONSANTO. Signed by Judge Vince Chhabria on 2/6/2019. (knm, COURT STAFF) (Filed on 2/6/2019)
February 6, 2019 Filing 2650 NOTICE of Change of Address by Jennifer Ann Moore (Moore, Jennifer) (Filed on 2/6/2019)
February 5, 2019 Filing 2649 NOTICE of Appearance by Matthew Ryan McCarley (McCarley, Matthew) (Filed on 2/5/2019)
February 5, 2019 Filing 2648 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Gordon A. Monten, Jr. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 2/5/2019)
February 5, 2019 Filing 2647 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Jay Cantor. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 2/5/2019)
February 5, 2019 Filing 2646 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Gloria Barnard, Robert Barnard. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 2/5/2019)
February 5, 2019 Opinion or Order Filing 2645 PRETRIAL ORDER NO. 70: FINAL JUROR QUESTIONNAIRE. Signed by Judge Vince Chhabria on 2/5/2019. (knm, COURT STAFF) (Filed on 2/5/2019)
February 4, 2019 Filing 2644 Minute Entry for proceedings held before Judge Vince Chhabria: Daubert Hearing, Day 2 - held on 2/4/2019.Total Time in Court: 3 hours 22 minutes. Court Reporter: Marla Knox and Jo Ann Bryce. Attachment: Minute Order and Log. (knm, COURT STAFF) (Date Filed: 2/4/2019) (Additional attachment(s) added on 2/13/2019: #1 Exhibit and Witness Log - Daubert Day 2) (knm, COURT STAFF).
February 4, 2019 Filing 2643 NOTICE of Appearance by Donald McMinn for Third-Parties Dr. Larry Kier and Dr. Gary Williams (McMinn, Donald) (Filed on 2/4/2019)
February 4, 2019 Filing 2642 NOTICE of Appearance by Donald McMinn (McMinn, Donald) (Filed on 2/4/2019)
February 4, 2019 Filing 2641 CONDITIONAL TRANSFER ORDER (CTO-119) by MDL Panel on 02/04/2019. (rcsS, COURT STAFF) (Filed on 2/4/2019)
February 2, 2019 Filing 2640 Exhibit List of Exhibits Introduced at the January 28, 2019 Daubert Hearing by Monsanto Company.. (Stekloff, Brian) (Filed on 2/2/2019)
February 1, 2019 Opinion or Order Filing 2639 PRETRIAL ORDER NO. 69 by Judge Vince Chhabria granting #2368 Motion to Remand in Klock v. Monsanto. (vclc3S, COURT STAFF) (Filed on 2/1/2019)
February 1, 2019 Filing 2638 ANSWER to Complaint with Jury Demand [Plaintiffs James and Cynthia Gardner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/1/2019)
February 1, 2019 Filing 2637 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Edward Gardner] (Hollingsworth, Joe) (Filed on 2/1/2019)
February 1, 2019 Filing 2636 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Edward Gardner] (Hollingsworth, Joe) (Filed on 2/1/2019)
February 1, 2019 Filing 2635 Transcript of Proceedings held on 1/28/19, Volume 1, Evidentiary/Daubert Hearings, before Judge Vince Chhabria. Court Reporters Jo Ann Bryce/Marla Knox, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporters until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #2518 Transcript Order - Future Trial with Daily Transcripts, #2499 Transcript Order - Future Trial with Daily Transcripts ) Release of Transcript Restriction set for 5/2/2019. (Related documents(s) #2518 , #2499 ) (jabS, COURTSTAFF) (Filed on 2/1/2019)
February 1, 2019 Filing 2634 REPLY (re #2419 MOTION for Summary Judgment re: Tier 1 Plaintiffs on Non-Causation Grounds ) filed byMonsanto Company. (Attachments: #1 Declaration of Brian Stekloff, #2 Exhibit 25, #3 Exhibit 26, #4 Exhibit 27, #5 Exhibit 28, #6 Exhibit 29)(Hollingsworth, Joe) (Filed on 2/1/2019)
February 1, 2019 Filing 2633 TRANSCRIPT ORDER for proceedings held on 01/28/2019 before Judge Vince Chhabria by Teri Michelle McCall, for Court Reporter Jo Ann Bryce. (Wisner, Robert) (Filed on 2/1/2019)
February 1, 2019 Opinion or Order Filing 2632 PRETRIAL ORDER NO. 68: NUMBERING FOR DEFENSE EXHIBITS. Signed by Judge Vince Chhabria on 2/1/2019. (knm, COURT STAFF) (Filed on 2/1/2019)
January 31, 2019 Filing 2630 Witness List by Elaine Stevick for Pretrial Statement with Monsanto Time. (Brake, Brian) (Filed on 1/31/2019)
January 31, 2019 Filing 2629 OPPOSITION/RESPONSE (re #2627 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.13 ) Monsanto Company's Response to Plaintiffs' Motion In Limine No.13 filed bySioum Gebeyehou, Edward Hardeman, Elaine Stevick. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/31/2019)
January 31, 2019 Filing 2628 ANSWER to Complaint with Jury Demand [Plaintiff Sherrie Scott] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/31/2019)
January 31, 2019 Filing 2627 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.13 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/31/2019)
January 31, 2019 Filing 2626 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sherrie Scott] (Hollingsworth, Joe) (Filed on 1/31/2019)
January 31, 2019 Filing 2625 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sherrie Scott] (Hollingsworth, Joe) (Filed on 1/31/2019)
January 30, 2019 Filing 2624 Pretrial Conference Statement by Monsanto Company Jointly With Plaintiffs. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Stekloff, Brian) (Filed on 1/30/2019)
January 30, 2019 Filing 2623 MOTION in Limine No. 13 Re: Lobbying Activity and Generation of Support for Registration of Glyphosate filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 13, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 13, #4 Exhibit 1 to Stekloff Decl. ISO Monsanto's MIL No. 13, #5 Exhibit 2 to Stekloff Decl. ISO Monsanto's MIL No. 13, #6 Plf Opp to Monsanto's MIL No. 13, #7 Exhibit 1 to Plf Opp to Monsanto's MIL No. 13)(Griffis, Kirby) (Filed on 1/30/2019)
January 30, 2019 Filing 2622 MOTION in Limine No. 12 Re: Evidence of Glyphosate In Breast Milk, Food, or Other Unrelated Source filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 12, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 12, #4 Exhibit 1 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 12, #5 Exhibit 2 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 12, #6 Exhibit 3 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 12, #7 Exhibit 4 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 12, #8 Exhibit 5 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 12, #9 Exhibit 6 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 12, #10 Plf's Opp to Monsanto's MIL No. 12)(Hollingsworth, Joe) (Filed on 1/30/2019)
January 30, 2019 Filing 2621 MOTION in Limine No. 11 Re: All Other Irrelevant and Unfairly Prejudicial Evidence filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 11, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 11, #4 Exhibit 1 to Stekloff Decl. ISO Monsanto's MIL No. 11, #5 Plf Opp to Monsanto's MIL No. 11)(Griffis, Kirby) (Filed on 1/30/2019)
January 30, 2019 Filing 2620 MOTION in Limine No. 10 Re: Introduction, Argument, or Reference to the Seralini Study and any Information Therein filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 10, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 10, #4 Exhibit 1 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 10, #5 Exhibit 2 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 1, #6 Exhibit 3 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 1, #7 Exhibit 4 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 1, #8 Exhibit 5 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 1, #9 Exhibit 6 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 1, #10 Exhibit 7 to Decl. of Brian Stekloff ISO Monsanto's MIL No. 1, #11 Plf's Opp to Monsanto's MIL No. 10, #12 Exhibit 1 to Plf's Opp to Monsanto's MIL No. 10, #13 Exhibit 2 to Plf's Opp to Monsanto's MIL No. 10, #14 Exhibit 3 to Plf's Opp to Monsanto's MIL No. 10, #15 Exhibit 4 to Plf's Opp to Monsanto's MIL No. 10, #16 Exhibit 5 to Plf's Opp to Monsanto's MIL No. 10, #17 Exhibit 6 to Plf's Opp to Monsanto's MIL No. 10, #18 Exhibit 7 to Plf's Opp to Monsanto's MIL No. 10, #19 Exhibit 8 to Plf's Opp to Monsanto's MIL No. 10, #20 Exhibit 9 to Plf's Opp to Monsanto's MIL No. 10, #21 Exhibit 10 to Plf's Opp to Monsanto's MIL No. 10, #22 Exhibit 11 to Plf's Opp to Monsanto's MIL No. 10, #23 Exhibit 12 to Plf's Opp to Monsanto's MIL No. 10, #24 Exhibit 13 to Plf's Opp to Monsanto's MIL No. 10, #25 Exhibit 14 to Plf's Opp to Monsanto's MIL No. 10, #26 Exhibit 15 to Plf's Opp to Monsanto's MIL No. 10, #27 Exhibit 16 to Plf's Opp to Monsanto's MIL No. 10)(Hollingsworth, Joe) (Filed on 1/30/2019)
January 30, 2019 Filing 2619 MOTION in Limine No. 9 Re: Adverse Event Reports filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 9, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 9, #4 Exhibit 1 to Stekloff Decl. ISO Monsanto's MIL No. 9, #5 Exhibit 2 to Stekloff Decl. ISO Monsanto's MIL No. 9, #6 Plf Opp to Monsanto's MIL No. 9)(Griffis, Kirby) (Filed on 1/30/2019)
January 30, 2019 Filing 2618 MOTION in Limine No. 8 Re: Proposition 65 filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 8, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 8, #4 Exhibit 1 to Stekloff Decl. ISO Monsanto's MIL No. 8, #5 Exhibit 2 to Stekloff Decl. ISO Monsanto's MIL No. 8, #6 Exhibit 3 to Stekloff Decl. ISO Monsanto's MIL No. 8, #7 Plf Opp to Monsanto's MIL No. 8, #8 Exhibit 1 to Plf Opp to Monsanto's MIL No. 8, #9 Exhibit 2 to Plf Opp to Monsanto's MIL No. 8, #10 Exhibit 3 to Plf Opp to Monsanto's MIL No. 8)(Griffis, Kirby) (Filed on 1/30/2019)
January 30, 2019 Filing 2617 MOTION in Limine No. 7 Re: Post-Use Corporate Conduct filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 7, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 7, #4 Exhibit 1 to Decl. of B. Stekloff ISO Monsanto's MIL No. 7, #5 Exhibit 2 to Decl. of B. Stekloff ISO Monsanto's MIL No. 7, #6 Exhibit 3 to Decl. of B. Stekloff ISO Monsanto's MIL No. 7, #7 Exhibit 4 to Decl. of B. Stekloff ISO Monsanto's MIL No. 7, #8 Exhibit 5 to Decl. of B. Stekloff ISO Monsanto's MIL No. 7, #9 Plf's Opp to Monsanto's MIL No. 7, #10 Declaration of Aimee Wagstaff ISO Plf's Opp to Monsanto's MIL No. 7, #11 Exhibit 1 to Decl. of Aimee Wagstaff ISO Plf's Opp. to Monsanto's MIL No. 7, #12 Exhibit 2 to Decl. of Aimee Wagstaff ISO Plf's Opp. to Monsanto's MIL No. 7, #13 Exhibit 3 to Decl. of Aimee Wagstaff ISO Plf's Opp. to Monsanto's MIL No. 7, #14 Exhibit 4 to Decl. of Aimee Wagstaff ISO Plf's Opp. to Monsanto's MIL No. 7, #15 Exhibit 5 to Decl. of Aimee Wagstaff ISO Plf's Opp. to Monsanto's MIL No. 7, #16 Exhibit 6 to Decl. of Aimee Wagstaff ISO Plf's Opp. to Monsanto's MIL No. 7, #17 Exhibit 7 to Decl. of Aimee Wagstaff ISO Plf's Opp. to Monsanto's MIL No. 7, #18 Exhibit 8 to Decl. of Aimee Wagstaff ISO Plf's Opp. to Monsanto's MIL No. 7, #19 Exhibit 9 to Decl. of Aimee Wagstaff ISO Plf's Opp. to Monsanto's MIL No. 7, #20 Exhibit 10 to Decl. of Aimee Wagstaff ISO Plf's Opp. to Monsanto's MIL No. 7, #21 Exhibit 11 to Decl. of Aimee Wagstaff ISO Plf's Opp. to Monsanto's MIL No. 7, #22 Exhibit 12 to Decl. of A. Wagstaff ISO Plf's Opp to Monsanto's MIL No. 7)(Hollingsworth, Joe) (Filed on 1/30/2019)
January 30, 2019 Filing 2616 MOTION in Limine No. 6 Re: Excluding Evidence of and Argument About the Parties' Public-Relations Activities filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 6, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 6, #4 Exhibit 1 to Stekloff Decl. ISO Monsanto's MIL No. 6, #5 Exhibit 2 to Stekloff Decl. ISO Monsanto's MIL No. 6, #6 Exhibit 3 to Stekloff Decl. ISO Monsanto's MIL No. 6, #7 Exhibit 4 to Stekloff Decl. ISO Monsanto's MIL No. 6, #8 Plf Opp. to Monsanto's MIL No. 6)(Lasker, Eric) (Filed on 1/30/2019)
January 30, 2019 Filing 2615 MOTION in Limine No. 5 Re: Other Litigation, Other Products, and Company History filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 5, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 5, #4 Exhibit 1 to B. Stekloff's Decl. ISO Monsanto's MIL No. 5, #5 Exhibit 2 to B. Stekloff's Decl. ISO Monsanto's MIL No. 5, #6 Exhibit 3 to B. Stekloff's Decl. ISO Monsanto's MIL No. 5, #7 Plf Opp to Monsanto's MIL No. 5, #8 Exhibit A to Plf Opp. to Monsanto's MIL No. 5)(Hollingsworth, Joe) (Filed on 1/30/2019)
January 30, 2019 Filing 2614 MOTION in Limine No. 4 Re: Tobacco Company References, Evidence of Economic Disparity, and Other Prejudicial Attorney Argument filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 4, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 4, #4 Exhibit 1 to Stekloff Decl. ISO Monsanto's MIL No. 4, #5 Exhibit 2 to Stekloff Decl. ISO Monsanto's MIL No. 4, #6 Exhibit 3 to Stekloff Decl. ISO Monsanto's MIL No. 4, #7 Plf Opp to Monsanto's MIL No. 4)(Lasker, Eric) (Filed on 1/30/2019)
January 30, 2019 Filing 2613 STIPULATION WITH PROPOSED ORDER Regarding Collateral Source Evidence filed by Monsanto Company. (Stekloff, Brian) (Filed on 1/30/2019)
January 30, 2019 Filing 2612 MOTION in Limine No. 3 Re: Monsanto Marketing Materials filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 3, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 3, #4 Exhibit 1 to Stekloff Decl. ISO Monsanto's MIL No. 3, #5 Exhibit 2 to Stekloff Decl. ISO Monsanto's MIL No. 3, #6 Exhibit 3 to Stekloff Decl. ISO Monsanto's MIL No. 3, #7 Exhibit 4 to Stekloff Decl. ISO Monsanto's MIL No. 3, #8 Plf Opp to Monsanto's MIL No. 3, #9 Exhibit 1 to Plf Opp to Monsanto's MIL No. 3, #10 Exhibit 2 to Plf Opp to Monsanto's MIL No. 3)(Hollingsworth, Joe) (Filed on 1/30/2019)
January 30, 2019 Filing 2611 MOTION in Limine No. 2 Re: "Ghostwriting" filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 2, #2 Proposed Order, #3 Declaration of Brian Stekloff ISO Monsanto's MIL No. 2, #4 Exhibit 1 to Stekloff Declaration ISO Monsanto's MIL No. 2, #5 Exhibit 2 to Stekloff Declaration ISO Monsanto's MIL No. 2, #6 Exhibit 3 to Stekloff Declaration ISO Monsanto's MIL No. 2, #7 Exhibit 4 to Stekloff Declaration ISO Monsanto's MIL No. 2, #8 Exhibit 5 to Stekloff Declaration ISO Monsanto's MIL No. 2, #9 Exhibit 6 to Stekloff Declaration ISO Monsanto's MIL No. 2, #10 Exhibit 7 to Stekloff Declaration ISO Monsanto's MIL No. 2, #11 Exhibit 8 to Stekloff Declaration ISO Monsanto's MIL No. 2, #12 Exhibit 9 to Stekloff Declaration ISO Monsanto's MIL No. 2, #13 Plf Opp to Monsanto's MIL No. 2, #14 Exhibit A to Plf Opp to Monsanto's MIL No. 2, #15 Exhibit B to Plf Opp to Monsanto's MIL No. 2, #16 Exhibit C to Plf Opp to Monsanto's MIL No. 2, #17 Exhibit D to Plf Opp to Monsanto's MIL No. 2, #18 Exhibit E to Plf Opp to Monsanto's MIL No. 2, #19 Exhibit F to Plf Opp to Monsanto's MIL No. 2, #20 Exhibit G to Plf Opp to Monsanto's MIL No. 2, #21 Exhibit H to Plf Opp to Monsanto's MIL No. 2, #22 Exhibit I to Plf Opp to Monsanto's MIL No. 2, #23 Exhibit J to Plf Opp to Monsanto's MIL No. 2)(Hollingsworth, Joe) (Filed on 1/30/2019)
January 30, 2019 Filing 2610 MOTION in Limine No. 1 Re: IARC Classification During Phase 1 of Trial filed by Monsanto Company. Responses due by 2/13/2019. Replies due by 2/20/2019. (Attachments: #1 Monsanto's MIL No. 1, #2 Proposed Order Granting Monsanto MIL 1, #3 Stekloff Decl. ISO Monsanto MIL 1, #4 Exhibit Exhibit 1 to Stekloff Decl. ISO Monsanto MIL 1, #5 Exhibit Exhibit 2 to Stekloff Decl. ISO Monsanto MIL 1, #6 Exhibit Exhibit 3 to Stekloff Decl. ISO Monsanto MIL 1, #7 Plf Opp to Monsanto's MIL 1, #8 Exhibit Exhibit 1 to Plf Opp to Monsanto MIL 1, #9 Exhibit Exhibit 2 to Plf Opp to Monsanto MIL 1, #10 Exhibit Exhibit 3 to Plf Opp to Monsanto MIL 1, #11 Exhibit Exhibit 4 to Plf Opp to Monsanto MIL 1, #12 Exhibit Exhibit 5 to Plf Opp to Monsanto MIL 1, #13 Exhibit Exhibit 6 to Plf Opp to Monsanto MIL 1)(Hollingsworth, Joe) (Filed on 1/30/2019)
January 30, 2019 Filing 2609 Administrative Motion to File Under Seal Exhibits Attached to Motions in Limine filed by Monsanto Company. (Attachments: #1 Declaration of Eric Lasker, #2 Proposed Order, #3 Exhibit Unredacted Version of Exhibit C to Opp to MIL No. 2, #4 Exhibit Unredacted Version of Exhibit D to Opp to MIL No. 2, #5 Exhibit Unredacted Version of Exhibit E to Opp to MIL No. 2, #6 Exhibit Unredacted Version of Exhibit F to Opp to MIL No. 2, #7 Exhibit Unredacted Version of Exhibit G to Opp to MIL No. 2, #8 Exhibit Unredacted Version of Exhibit H to Opp to MIL No. 2, #9 Exhibit Unredacted Version of Exhibit 1 to Opp to MIL No. 7, #10 Exhibit Unredacted Version of Exhibit 7 to Opp to MIL No. 7, #11 Exhibit Unredacted Version of Exhibit 8 to Opp to MIL No. 7, #12 Exhibit Unredacted Version of Exhibit 10 to Opp to MIL No. 7, #13 Exhibit Unredacted Version of Exhibit 11 to Opp to MIL No. 7, #14 Exhibit Unredacted Version of Exhibit 2 to Opp to MIL No. 8, #15 Exhibit Unredacted Version of Exhibit 3 to Opp to MIL No. 8, #16 Exhibit Unredacted Version of Exhibit 2 to Opp to MIL No. 10, #17 Exhibit Unredacted Version of Exhibit 3 to Opp to MIL No. 10, #18 Exhibit Unredacted Version of Exhibit 4 to Opp to MIL No. 10, #19 Exhibit Unredacted Version of Exhibit 5 to Opp to MIL No. 10, #20 Exhibit Unredacted Version of Exhibit 6 to Opp to MIL No. 10, #21 Exhibit Unredacted Version of Exhibit 7 to Opp to MIL No. 10, #22 Exhibit Unredacted Version of Exhibit 8 to Opp to MIL No. 10, #23 Exhibit Unredacted Version of Exhibit 9 to Opp to MIL No. 10, #24 Exhibit Unredacted Version of Exhibit 10 to Opp to MIL No. 10, #25 Exhibit Unredacted Version of Exhibit 11 to Opp to MIL No. 10, #26 Exhibit Unredacted Version of Exhibit 12 to Opp to MIL No. 10, #27 Exhibit Unredacted Version of Exhibit 13 to Opp to MIL No. 10, #28 Exhibit Unredacted Version of Exhibit 14 to Opp to MIL No. 10, #29 Exhibit Unredacted Version of Exhibit 15 to Opp to MIL No. 10, #30 Exhibit Unredacted Version of Exhibit 16 to Opp to MIL No. 10)(Hollingsworth, Joe) (Filed on 1/30/2019)
January 30, 2019 Filing 2608 Administrative Motion to File Under Seal Exhibits Attached to Motions in Limine filed by Monsanto Company. (Attachments: #1 Declaration of Eric Lasker, #2 Proposed Order, #3 Exhibit Redacted Version of Exhibit 5 to MIL No. 12, #4 Exhibit Unredacted Version of Exhibit 5 to MIL No. 12)(Hollingsworth, Joe) (Filed on 1/30/2019)
January 30, 2019 Filing 2607 OPPOSITION/RESPONSE (re #2604 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.11, #2598 MOTION in Limine Plaintiff's Notice of Motion and Motion In Limine No.6, #2605 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.12 ) Monsanto Company's Omnibus to Motion In Limine 6,11,12 filed bySioum Gebeyehou, Edward Hardeman, Elaine Stevick. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2606 Administrative Motion to File Under Seal Exhibits Attached to Motions in Limine filed by Monsanto Company. (Attachments: #1 Declaration of Robyn Buck and Exhibit A, #2 Exhibit 1 to Administrative Motion, #3 Proposed Order, #4 Exhibit Redacted Version of Exhibit 2 to MIL No. 6, #5 Exhibit Unredacted Version of Exhibit 2 to MIL No. 6, #6 Exhibit Redacted Version of Exhibit 4 to MIL No. 12, #7 Exhibit Unredacted Version of Exhibit 4 to MIL No. 12)(Hollingsworth, Joe) (Filed on 1/30/2019)
January 30, 2019 Filing 2605 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.12 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2604 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.11 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2603 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.10 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2602 MOTION in Limine UNOPPOSED Plaintiffs' Notice of Unopposed Motion and Unopposed Motion In Limine No.9 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Declaration, #2 Exhibit, #3 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2601 MOTION in Limine UNOPPOSED Plaintiffs' Notice of Unopposed Motion and Unopposed Motion In Limine No.8 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2600 OPPOSITION/RESPONSE (re #2599 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.7 ) Monsanto Company's Opposition to Plaintiff's Motion In Limine No.7 filed bySioum Gebeyehou, Edward Hardeman, Elaine Stevick. (Attachments: #1 Declaration of Brian L. Stekloff In Support of Monsanto Company's Opposition to Plaintiffs Motion In Limine No.7, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2599 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.7 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2598 MOTION in Limine Plaintiff's Notice of Motion and Motion In Limine No.6 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2597 OPPOSITION/RESPONSE (re #2596 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.5 ) Monsanto Company's Opposition to Plaintiff's Motion In Limine No.5 filed bySioum Gebeyehou, Edward Hardeman, Elaine Stevick. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2596 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.5 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2595 OPPOSITION/RESPONSE (re #2594 MOTION in Limine Plaintiffs' Notice of Motion and Motion in Limine No.4 ) Monsanto Company's Opposition to Plaintiff's Motion In Limine No.4 filed bySioum Gebeyehou, Edward Hardeman, Elaine Stevick. (Attachments: #1 Declaration of Brian L. Stekloff In Support of Monsanto Company's Opposition to Plaintiffs' Motion In Limine No.4, #2 Exhibit, #3 Exhibit, #4 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2594 MOTION in Limine Plaintiffs' Notice of Motion and Motion in Limine No.4 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2593 OPPOSITION/RESPONSE (re #2592 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.3 ) Monsanto Company's Opposition to Plaintiff's Motion In Limine No.3 filed bySioum Gebeyehou, Edward Hardeman, Elaine Stevick. (Attachments: #1 Declaration Declaration of Brian L. Stekloff In Support of Monsanto Company's Opposition to Plaintiff's Motion In Limine No.3, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2592 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.3 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Declaration of Aimee H. Wagstaff In Support of Plaintiffs' Motion In Limine No.3, #2 Exhibit, #3 Exhibit Redacted Version of Exhibit 2, #4 Exhibit, #5 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2591 OPPOSITION/RESPONSE (re #2590 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.2 ) Monsanto Company's Opposition to Plaintiffs' Motion In Limine No.2 filed bySioum Gebeyehou, Edward Hardeman, Elaine Stevick. (Attachments: #1 Declaration of Biran L. Stekloff In Support of Monsanto Company's Opposition to Plaintiff's Motion In Limine No.2, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2590 MOTION in Limine Plaintiffs' Notice of Motion and Motion In Limine No.2 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 Declaration of Aimee H. Wagstaff In Support of Plaintiffs' Motion In Limine No.2, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3, #5 Exhibit Exhibit 4, #6 Exhibit Exhibit 5, #7 Exhibit Exhibit 6, #8 Exhibit Exhibit 7, #9 Exhibit Exhibit 8, #10 Leland Belew's ECG Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2589 OPPOSITION/RESPONSE (re #2588 MOTION in Limine Plaintiff's Notice of Motion and Motion In Limine No.1 ) Defendant Monsanto Company's Opposition to Plaintiffs' Motion In Limine No.1 filed bySioum Gebeyehou, Edward Hardeman, Elaine Stevick. (Attachments: #1 Declaration of Brian L. Stekloff In Support of Monsanto Company's Opposition to Plaintiffs' Motion In Limine No.1, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3, #5 Exhibit Exhibit 4, #6 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2588 MOTION in Limine Plaintiff's Notice of Motion and Motion In Limine No.1 filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. Motion Hearing set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/30/2019. (Attachments: #1 ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Filing 2587 Administrative Motion to File Under Seal Portions of Plaintiffs' Motions In Limine and Defendant's Omnibus Opposition to Certain Motions In Limine filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. (Attachments: #1 Declaration of Leland Belew In Support of Plaintiffs' Administrative Motion to File Under Seal Portions of Plaintiffs' Motions In Limine and Defendant's Omnibues Opposition to Certain Motions In Limine, #2 Proposed Order, #3 Exhibit Redacted Version of Exhibit 2, #4 Exhibit Unredacted Version of Exhibit 2, #5 Plaintiffs' Notice of Motion and Motion In Limine No.6, #6 Declaration Declaration of Aimee H. Wagstaff In Support of Plaintiffs' Motion In Limine No.6, #7 Exhibit Unredacted Version of Exhibit 1, #8 Exhibit Unredacted Versions of Exhibits 2 and 3, #9 Exhibit Unredacted Version of Exhibit 4, #10 Exhibit Redacted Version of Exhibit 1, #11 Exhibit Unredacted Version of Exhibit 1, #12 Plaintiffs' Notice of Motion and Motion In Limine No.11, #13 Declaration of Aimee H. Wagstaff In Support of Plaintiffs' Motions In Limine, #14 Exhibit Unredacted Version of Exhibit 11, #15 Plaintiffs' Notice of Motion and Motion In Limine No.12, #16 Declaration of Aimee H. Wagstaff In Support of Motion In Limine No.12, #17 Exhibit Unredacted Version of Exhibit 1, #18 Monsanto Company's Reply to Plaintiffs Motion In Limine 6, #19 Declaration of Brian L. Stekloff In Support of Monsanto Company's Opposition to Plaintiffs Motion In Limine 6, #20 Exhibit Unredacted Version of Exhibit 1, #21 Exhibit Unredacted Version of Exhibit 2, #22 Unredacted Version of Exhibit 3, #23 Unredacted Version of Exhibit 4, #24 Unredacted Version of Exhibit 5, #25 Unredacted Version of Exhibit 6, #26 Unredacted Version of Exhibit 7, #27 Unredacted Version of Exhibit 8, #28 Unredacted Version of Exhibit 9, #29 Unredacted Version of Exhibit 10, #30 Leland Belew's ECF Attestation)(Belew, Leland) (Filed on 1/30/2019)
January 30, 2019 Opinion or Order Filing 2586 PRETRIAL ORDER NO. 67: RULING ON INITIAL EVIDENTIARY SUBMISSIONS. Signed by Judge Vince Chhabria on 1/30/2019. (knm, COURT STAFF) (Filed on 1/30/2019)
January 29, 2019 Filing 2585 TRANSCRIPT ORDER for proceedings held on 1/28/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 1/29/2019)
January 29, 2019 Filing 2583 ANSWER to Complaint with Jury Demand [Plaintiffs Patrick Arnold Petty and Sharon Petty] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/29/2019)
January 29, 2019 Filing 2582 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patrick Arnold Petty and Sharon Petty] (Hollingsworth, Joe) (Filed on 1/29/2019)
January 29, 2019 Filing 2581 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patrick Arnold Petty and Sharon Petty] (Hollingsworth, Joe) (Filed on 1/29/2019)
January 29, 2019 Filing 2580 TRANSCRIPT ORDER for proceedings held on 1/28/2019 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 1/29/2019)
January 28, 2019 Filing 2631 Minute Entry for proceedings held before Judge Vince Chhabria: Daubert Hearing - Day 1, held on 1/28/2019.Total Time in Court: 3 hour 22 minutes. Court Reporter: Marla Knox and Jo Ann Bryce. (knm, COURT STAFF) (Date Filed: 1/28/2019) (Additional attachment(s) added on 2/14/2019: #1 FILED IN ERROR, SEE ATTACHMENT ) (knm, COURT STAFF). (Additional attachment(s) added on 2/14/2019: #2 CORRECTED Exhibit and Witness Log - Daubert Hearing Day 1) (knm, COURT STAFF). Modified on 2/14/2019 (knm, COURT STAFF).
January 28, 2019 Filing 2584 Minute Entry for proceedings held before Judge Vince Chhabria: Evidentiary Hearing re Exhibits held on 1/28/2019. The Court will issue a written order after the proceedings.Total Time in Court: 2 hours 4 minutes. Court Reporter: Marla Knox and Jo Ann Bryce. Plaintiff Attorney: Aimee Wagstaff, Brent Wisner, Michael Baum, Tesfay Tsadik, and Nadina Beach. Defendant Attorney: Erik Lasker, Tamarra Matthres Johnson, Rakesh Kilaru, Michael Imbroscio, and Brian Stekloff. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 1/28/2019)
January 28, 2019 Filing 2579 ANSWER to Complaint with Jury Demand [Plaintiffs Martin and Sandra Manning] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2578 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Martin and Sandra Manning] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2577 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Martin and Sandra Manning] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2576 ANSWER to Complaint with Jury Demand [Plaintiffs Elizabeth and Robert Hatfield] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2575 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Elizabeth and Robert Hatfield] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2574 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Elizabeth and Robert Hatfield] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2573 TRIAL BRIEF Regarding the "Substantial Factor" Test and "But For" Causation by Monsanto Company. (Stekloff, Brian) (Filed on 1/28/2019)
January 28, 2019 Filing 2572 ANSWER to Complaint with Jury Demand [Plaintiff Marylou Weatherspoon] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2571 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marylou Weatherspoon] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2570 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marylou Weatherspoon] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2569 ANSWER to Complaint with Jury Demand [Plaintiff Wayne Walker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2568 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wayne Walker] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2567 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wayne Walker] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2566 ANSWER to Complaint with Jury Demand byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2565 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nina Ottinger] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2564 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nina Ottinger] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2563 ANSWER to Complaint with Jury Demand [Plaintiff Rickey Peabody] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2562 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rickey Peabody] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Filing 2561 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rickey Peabody] (Hollingsworth, Joe) (Filed on 1/28/2019)
January 28, 2019 Opinion or Order Filing 2560 Order by Judge Vince Chhabria granting #2480 Plaintiffs' Motion to Remove Incorrectly Filed Document.(knm, COURT STAFF) (Filed on 1/28/2019)
January 25, 2019 Filing 2559 EXHIBITS and Opposition/ Response filed bySioum Gebeyehou, Edward Hardeman, Christopher Stevick, Elaine Stevick. (Attachments: #1 Declaration of Aimee Wagstaff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30, #32 Exhibit 31, #33 Exhibit 32, #34 Exhibit 33, #35 Exhibit 34, #36 Exhibit 35, #37 Exhibit 36, #38 Exhibit 37, #39 Exhibit 38, #40 Exhibit 39, #41 Exhibit 40, #42 Exhibit 41, #43 Exhibit 42, #44 Exhibit 43, #45 Exhibit 44, #46 Exhibit 45, #47 Exhibit 46, #48 Exhibit 47, #49 Exhibit 48, #50 Exhibit 49, #51 Exhibit 50, #52 Exhibit 51, #53 Exhibit 52, #54 Exhibit 53, #55 Exhibit 54, #56 Exhibit 55, #57 Exhibit 56, #58 Exhibit 57, #59 Exhibit 58, #60 Exhibit 59, #61 Exhibit 60, #62 Exhibit 61, #63 Exhibit 62, #64 Exhibit 63, #65 Exhibit 64, #66 Exhibit 65, #67 Exhibit 66, #68 Exhibit 67, #69 Exhibit 68, #70 Exhibit 69, #71 Exhibit 70, #72 Exhibit 71, #73 Exhibit 72, #74 Exhibit 73, #75 Exhibit 74, #76 Exhibit 75, #77 Exhibit 76, #78 Exhibit 77, #79 Exhibit 78, #80 Exhibit 79, #81 Exhibit 80, #82 Exhibit 81, #83 Exhibit 82, #84 Exhibit 83, #85 Exhibit 84, #86 Exhibit 85, #87 Exhibit 86, #88 Exhibit 87, #89 Exhibit 88, #90 Exhibit 89, #91 Exhibit 90)(Belew, Leland) (Filed on 1/25/2019)
January 25, 2019 Filing 2558 Administrative Motion to File Under Seal Exhibits to Plaintiffs' Opposition to Monsanto's MSJ and Motions to Exclude Testimony filed by Sioum Gebeyehou, Edward Hardeman, Christopher Stevick, Elaine Stevick. (Attachments: #1 Declaration of Leland Belew in Support of Plaintiffs' Administrative Motion to File Under Seal, #2 Proposed Order, #3 Exhibit 4 - REDACTED, #4 Exhibit 4, #5 Exhibit 8 - REDACTED, #6 Exhibit 8, #7 Exhibit 11 - REDACTED, #8 Exhibit 11, #9 Exhibit 23 - REDACTED, #10 Exhibit 23, #11 Exhibit 24 - REDACTED, #12 Exhibit 24, #13 Exhibit 25 - REDACTED, #14 Exhibit 25, #15 Exhibit 26 - REDACTED, #16 Exhibit 26, #17 Exhibit 27 - REDACTED, #18 Exhibit 27, #19 Exhibit 30 - REDACTED, #20 Exhibit 30, #21 Exhibit 32 - REDACTED, #22 Exhibit 32, #23 Exhibit 33 - REDACTED, #24 Exhibit 33, #25 Exhibit 35 - REDACTED, #26 Exhibit 35, #27 Exhibit 36 - REDACTED, #28 Exhibit 36, #29 Exhibit 37 - REDACTED, #30 Exhibit 37, #31 Exhibit 38 - REDACTED, #32 Exhibit 38, #33 Exhibit 39 - REDACTED, #34 Exhibit 39, #35 Exhibit 40 - REDACTED, #36 Exhibit 40, #37 Exhibit 41 - REDACTED, #38 Exhibit 41, #39 Exhibit 42 - REDACTED, #40 Exhibit 42, #41 Exhibit 43 - REDACTED, #42 Exhibit 43, #43 Exhibit 44 - REDACTED, #44 Exhibit 44, #45 Exhibit 46 - REDACTED, #46 Exhibit 46, #47 Exhibit 47 - REDACTED, #48 Exhibit 47, #49 Exhibit 49 - REDACTED, #50 Exhibit 49, #51 Exhibit 50 - REDACTED, #52 Exhibit 50, #53 Exhibit 51 - REDACTED, #54 Exhibit 51, #55 Exhibit 53 - REDACTED, #56 Exhibit 53, #57 Exhibit 54 - REDACTED, #58 Exhibit 54, #59 Exhibit 55 - REDACTED, #60 Exhibit 55, #61 Exhibit 57 - REDACTED, #62 Exhibit 57, #63 Exhibit 58 - REDACTED, #64 Exhibit 58, #65 Exhibit 59 - REDACTED, #66 Exhibit 59, #67 Exhibit 60 - REDACTED, #68 Exhibit 60, #69 Exhibit 71 - REDACTED, #70 Exhibit 71, #71 Exhibit 72 - REDACTED, #72 Exhibit 72, #73 Exhibit 76 - SEALED, #74 Exhibit 77 - SEALED, #75 Exhibit 88 - REDACTED, #76 Exhibit 88, #77 Exhibit 89 - REDACTED, #78 Exhibit 89, #79 Exhibit 90 - REDACTED, #80 Exhibit 90)(Belew, Leland) (Filed on 1/25/2019)
January 25, 2019 Filing 2557 ANSWER to Complaint with Jury Demand [Plaintiff Jeribeth Subers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/25/2019)
January 25, 2019 Filing 2556 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeribeth Subers] (Hollingsworth, Joe) (Filed on 1/25/2019)
January 25, 2019 Filing 2555 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jeribeth Subers] (Hollingsworth, Joe) (Filed on 1/25/2019)
January 25, 2019 Opinion or Order Filing 2554 ORDER RE: OUTSIDE EQUIPMENT FOR DAUBERT HEARINGS. Signed by Judge Vince Chhabria on January 25, 2019. (vclc3S, COURT STAFF) (Filed on 1/25/2019)
January 25, 2019 Filing 2553 Proposed Order Permitting Parties to Bring Outside Equipment Into Courthouse for Daubert Hearing by Monsanto Company. (Stekloff, Brian) (Filed on 1/25/2019)
January 25, 2019 Filing 2552 CONDITIONAL TRANSFER ORDER (CTO-118) by MDL Panel on 01/25/2019. (rcsS, COURT STAFF) (Filed on 1/25/2019)
January 24, 2019 Filing 2551 ANSWER to Complaint with Jury Demand [Plaintiff Michael Poulin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/24/2019)
January 24, 2019 Filing 2550 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Poulin] (Hollingsworth, Joe) (Filed on 1/24/2019)
January 24, 2019 Filing 2549 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Poulin] (Hollingsworth, Joe) (Filed on 1/24/2019)
January 24, 2019 Filing 2548 Notice of Withdrawal of Motion to Seal (ECF No. 2497) (Stekloff, Brian) (Filed on 1/24/2019)
January 24, 2019 Filing 2547 EXHIBITS re #2498 Letter Brief, Unredacted Versions of Plaintiffs' Exhibits to Monsanto's Evidentiary Letter Brief filed byMonsanto Company. (Attachments: #1 Exhibit P-Ex. 2, #2 Exhibit P-Ex. 3, #3 Exhibit P-Ex. 4)(Related document(s) #2498 ) (Stekloff, Brian) (Filed on 1/24/2019)
January 24, 2019 Opinion or Order Filing 2546 PRETRIAL ORDER NO. 66 RE: EVIDENTIARY SUBMISSIONS. Signed by Judge Vince Chhabria on January 24, 2019. (vclc3S, COURT STAFF) (Filed on 1/24/2019)
January 23, 2019 Filing 2545 ANSWER to Complaint with Jury Demand [Plaintiffs Charles and Sheryl Allen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2544 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Sheryl Allen] (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2543 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Sheryl Allen] (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2542 ANSWER to Complaint with Jury Demand [Plaintiff Theresa Dugger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2541 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Theresa Dugger] (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2540 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Theresa Dugger] (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2539 ANSWER to Complaint with Jury Demand [Plaintiffs Jeffrey B. and Debora Shapiro] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2538 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jeffrey B. and Debora Shapiro] (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2537 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jeffrey B. and Debora Shapiro] (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2536 ANSWER to Complaint with Jury Demand [Plaintiff Gregory Triplett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2535 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gregory Triplett] (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2534 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gregory Triplett] (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2533 ANSWER to Complaint with Jury Demand [Plaintiffs Susan and Todd Conn] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2532 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan and Todd Conn] (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2531 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Susan and Todd Conn] (Hollingsworth, Joe) (Filed on 1/23/2019)
January 23, 2019 Filing 2530 CLERK'S NOTICE CLARIFYING HEARINGS TO BE HELD ON 2/13/2019. MSJ/Daubert Argument set for 2/13/2019 09:30 AM in San Francisco, Courtroom 08, 19th Floor before Judge Vince Chhabria. Final Pretrial Conference set for 2/13/2019 01:30 PM in San Francisco, Courtroom 08, 19th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 1/23/2019)
January 22, 2019 Filing 2529 REPLY (re #2524 Administrative Motion to File Under Seal ) in Support of Plaintiffs' Daubert Motion to Strike Certain Opinions of Monsanto Company's Expert Witnesses filed byEdward Hardeman. (Wagstaff, Aimee) (Filed on 1/22/2019)
January 22, 2019 Filing 2528 Administrative Motion to File Under Seal Portions of Plaintiffs' Reply in Support of Their Daubert Motion to Strike Certain Opinions of Monsanto Company's Expert Witnesses filed by Edward Hardeman. (Attachments: #1 Declaration, #2 Proposed Order, #3 Plaintiffs' Reply Brief, #4 Plaintiffs' Reply Brief (redacted))(Wagstaff, Aimee) (Filed on 1/22/2019)
January 22, 2019 Filing 2527 Brief re List of Involved Individuals for Daubert and Summary Judgment Hearings filed byEdward Hardeman. (Wagstaff, Aimee) (Filed on 1/22/2019)
January 18, 2019 Filing 2526 NOTICE of Appearance by Sandra A. Edwards on behalf of Monsanto Company (Edwards, Sandra) (Filed on 1/18/2019)
January 18, 2019 Filing 2525 RESPONSE to re #2524 Administrative Motion to File Under Seal , #2420 Notice (Other),,, Reply Brief In Support of Motion To Exclude Testimony of Dr. Chadi Nabhan, Dr. Andrei Shustov, And Dr. Dennis Weisenburger on Daubert Grounds by Monsanto Company. (Attachments: #1 Declaration of Brian Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4)(Lasker, Eric) (Filed on 1/18/2019)
January 18, 2019 Filing 2524 Administrative Motion to File Under Seal filed by Monsanto Company. (Attachments: #1 Declaration of Eric Lasker, #2 Proposed Order, #3 Exhibit Reply Brief Unredacted, #4 Exhibit Reply Brief Redacted)(Lasker, Eric) (Filed on 1/18/2019)
January 18, 2019 Filing 2523 CONDITIONAL TRANSFER ORDER (CTO-117) by MDL Panel on 01/18/2019. (rcsS, COURT STAFF) (Filed on 1/18/2019)
January 17, 2019 Filing 2522 Clerk's Notice CONSENTING TO Video Recording re: #2451 Clerk's Notice of Video Recording Request. (Related documents and docket numbers #2451 , 2520, 2521)(knm, COURT STAFF) (Filed on 1/17/2019) Modified on 1/17/2019 (knm, COURT STAFF).
January 17, 2019 Filing 2521 CLERK'S NOTICE CHANGING THE LOCATION OF THE EVIDENTIARY HEARING SCHEDULED FOR 1/28/2019, AT 9:00 A.M., AND THE LOCATION OF THE DAUBERT HEARING SCHEDULED FOR 1/28/2019, AT 2:00 P.M. Evidentiary Hearing set for 1/28/2019 09:00 AM in San Francisco, Courtroom 08, 19th Floor before Judge Vince Chhabria. Daubert Hearing set for 1/28/2019 02:00 PM in San Francisco, Courtroom 08, 19th Floor before Judge Vince Chhabria. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 1/17/2019)
January 17, 2019 Filing 2520 CLERK'S NOTICE vacating the Daubert hearing scheduled for 2/6/2019. The parties have indicated to the Court that the date of 2/6/2019 will not be needed and therefore the Court is vacating that date for hearing. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 1/17/2019)
January 17, 2019 Opinion or Order Filing 2519 PRETRIAL ORDER NO. 65: LIST OF INVOLVED INDIVIDUALS. Signed by Judge Vince Chhabria on 1/17/2019. (knm, COURT STAFF) (Filed on 1/17/2019)
January 17, 2019 Filing 2518 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Edward Hardeman. (Belew, Leland) (Filed on 1/17/2019)
January 16, 2019 Filing 2517 ANSWER to Complaint with Jury Demand [Plaintiffs Leslie and Wanda Goodson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2516 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leslie and Wanda Goodson] (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2515 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Leslie and Wanda Goodson] (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2514 ANSWER to Complaint with Jury Demand [Plaintiffs Johnny and Sandra Griffith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2513 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Johnny and Sandra Griffith] (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2512 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Johnny and Sandra Griffith] (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2511 ANSWER to Complaint with Jury Demand [Plaintiff John Dailey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2510 OPPOSITION/RESPONSE (re #2368 MOTION to Remand to the Missouri Circuit Court, Twenty-First Judicial Circuit, in and for Saint Louis County ) filed byMonsanto Company. (Lasker, Eric) (Filed on 1/16/2019)
January 16, 2019 Filing 2509 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Dailey] (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2508 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Dailey] (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2507 ANSWER to Complaint with Jury Demand [Plaintiffs Lindsay and Zachary Hildebrand] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2506 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lindsay and Zachary Hildebrand] (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2505 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lindsay and Zachary Hildebrand] (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2504 ANSWER to Complaint with Jury Demand [Plaintiff Dorothy Neville] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2503 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dorothy Neville] (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Filing 2502 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dorothy Neville] (Hollingsworth, Joe) (Filed on 1/16/2019)
January 16, 2019 Opinion or Order Filing 2501 Order by Judge Vince Chhabria granting #2431 Motion to Remove Incorrectly Filed Document.(knm, COURT STAFF) (Filed on 1/16/2019)
January 16, 2019 Filing 2500 NOTICE of Appearance by Tamarra Matthews Johnson on behalf of Monsanto Company (Matthews Johnson, Tamarra) (Filed on 1/16/2019)
January 16, 2019 Filing 2499 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Monsanto Company. (Stekloff, Brian) (Filed on 1/16/2019)
January 15, 2019 Filing 2498 Letter Brief re #2497 Administrative Motion to File Under Seal filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit P-Ex 1, #6 Exhibit P-Ex2 Redacted, #7 Exhibit P-Ex3 Redacted, #8 Exhibit P-Ex4 Redacted)(Related document(s) #2497 ) (Stekloff, Brian) (Filed on 1/15/2019)
January 15, 2019 Filing 2497 Administrative Motion to File Under Seal filed by Monsanto Company. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit P-Ex2 Redacted, #4 Exhibit P-Ex2 Unredacted, #5 Exhibit P-Ex3 Redacted, #6 Exhibit P-Ex3 Unredacted, #7 Exhibit P-Ex4 Redacted, #8 Exhibit P-Ex4 Unredacted)(Stekloff, Brian) (Filed on 1/15/2019)
January 15, 2019 Filing 2496 Letter Brief Regarding Plaintiff's Issue Three filed byEdward Hardeman. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11)(Wagstaff, Aimee) (Filed on 1/15/2019)
January 15, 2019 Filing 2495 Administrative Motion to File Under Seal Exhibits to Joint Letter Brief Regarding Plaintiff's Issue Three filed by Edward Hardeman. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit 3, #4 Exhibit 11, #5 Redacted Exhibit 11)(Wagstaff, Aimee) (Filed on 1/15/2019)
January 15, 2019 Filing 2494 Letter Brief Regarding Plaintiff's Issue Two filed byEdward Hardeman. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17)(Wagstaff, Aimee) (Filed on 1/15/2019)
January 15, 2019 Filing 2493 Administrative Motion to File Under Seal Exhibits to Joint Letter Brief Regarding Plaintiff's Issue Two filed by Edward Hardeman. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit 2, #4 Exhibit 6, #5 Exhibit 8, #6 Exhibit 10, #7 Exhibit 12, #8 Exhibit 13, #9 Exhibit 14, #10 Exhibit 15)(Wagstaff, Aimee) (Filed on 1/15/2019)
January 15, 2019 Filing 2492 Letter Brief Regarding Plaintiff's Issue One filed byEdward Hardeman. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27)(Wagstaff, Aimee) (Filed on 1/15/2019)
January 15, 2019 Filing 2491 Administrative Motion to File Under Seal Exhibits to Joint Letter Brief Regarding Plaintiff's Issue One filed by Edward Hardeman. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit 19, #4 Exhibit 21)(Wagstaff, Aimee) (Filed on 1/15/2019)
January 15, 2019 Filing 2490 Letter Brief Regarding Proposed Substantive Jury Instructions and Verdict Form filed byEdward Hardeman. (Attachments: #1 Exhibit A, #2 Exhibit B)(Wagstaff, Aimee) (Filed on 1/15/2019)
January 14, 2019 Filing 2489 NOTICE by Edward Hardeman OF FILING PROPOSED JURY QUESTIONNAIRE (Attachments: #1 Exhibit 1)(Wisner, Robert) (Filed on 1/14/2019)
January 14, 2019 Filing 2488 ANSWER to Complaint with Jury Demand [Plaintiff Vickie Riordan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/14/2019)
January 14, 2019 Filing 2487 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Vickie Riordan] (Hollingsworth, Joe) (Filed on 1/14/2019)
January 14, 2019 Filing 2486 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Vickie Riordan] (Hollingsworth, Joe) (Filed on 1/14/2019)
January 14, 2019 Filing 2485 ANSWER to Complaint with Jury Demand [Plaintiff William Lis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/14/2019)
January 14, 2019 Filing 2484 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Lis] (Hollingsworth, Joe) (Filed on 1/14/2019)
January 14, 2019 Filing 2483 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Lis] (Hollingsworth, Joe) (Filed on 1/14/2019)
January 14, 2019 Filing 2482 CONDITIONAL TRANSFER ORDER (CTO-116) by MDL Panel on 01/14/2019. (rcsS, COURT STAFF) (Filed on 1/14/2019)
January 14, 2019 Filing 2481 NOTICE by Sioum Gebeyehou, Edward Hardeman, Christopher Stevick, Elaine Stevick re #2479 Opposition/Response to Motion,,,,,,,, Notice of Lodgment of Corrected Exhibit 19 (Attachments: #1 Exhibit Corrected Exhibit 19)(Belew, Leland) (Filed on 1/14/2019)
January 14, 2019 Filing 2480 MOTION to Remove Incorrectly Filed Document Exhibit 19 to Plaintiffs' Opposition to Defendant's Daubert and Summary Judgment Motions and Plaintiffs' Daubert Motion to Strike filed by Sioum Gebeyehou, Edward Hardeman, Christopher Stevick, Elaine Stevick. (Belew, Leland) (Filed on 1/14/2019)
January 11, 2019 Filing 2479 OPPOSITION/RESPONSE (re #2415 Administrative Motion to File Under Seal , #2414 Administrative Motion to File Under Seal , #2416 Administrative Motion to File Under Seal , #2419 MOTION for Summary Judgment re: Tier 1 Plaintiffs on Non-Causation Grounds, #2413 Administrative Motion to File Under Seal ) to Monsanto Daubert and MSJ filed bySioum Gebeyehou, Edward Hardeman, Christopher Stevick, Elaine Stevick. (Attachments: #1 Exhibit Unredacted Version of Exhibit 1, #2 Exhibit Unredacted Version of Exhibit 2, #3 Exhibit Redacted Version of Exhibit 3, #4 Exhibit Redacted Version of Exhibit 4, #5 Exhibit Redacted Version of Exhibit 5, #6 Exhibit Redacted Version of Exhibit 6, #7 Exhibit Redacted Version of Exhibit 7, #8 Exhibit Redacted Version of Exhibit 8, #9 Exhibit Redacted Version of Exhibit 9, #10 Exhibit Redacted Version of Exhibit 10, #11 Exhibit Redacted Version of Exhibit 11, #12 Exhibit Redacted Version of Exhibit 12, #13 Exhibit Redacted Version of Exhibit 13, #14 Exhibit Redacted Version of Exhibit 14, #15 Exhibit Redacted Version of Exhibit 15, #16 Exhibit Unredacted Version of Exhibit 16, #17 Exhibit Redacted Version of Exhibit 17, #18 Exhibit Redacted Version of Exhibit 18, *** #19 Exhibit Redacted Version of Exhibit 19 DOCUMENT LOCKED AT FILER'S REQUEST. DOCUMENT TO BE REFILED LATER. *** , #20 Exhibit Unredacted Version of Exhibit 20, #21 Exhibit Redacted Version of Exhibit 21, #22 Exhibit Unredacted Version of Exhibit 22, #23 Exhibit Unredacted Version of Exhibit 23, #24 Exhibit Redacted Version of Exhibit 24, #25 Exhibit Redacted Version of Exhibit 25, #26 Exhibit Redacted Version of Exhibit 26, #27 Exhibit Redacted Version of Exhibit 27, #28 Exhibit Redacted Version of Exhibit 28, #29 Exhibit Unredacted Version of Exhibit 29, #30 Exhibit Redacted Version of Exhibit 30, #31 Exhibit Redacted Version of Exhibit 31, #32 Exhibit Redacted Version of Exhibit 32, #33 Exhibit Redacted Version of Exhibit 33)(Belew, Leland) (Filed on 1/11/2019) Modified on 1/14/2019 (ewn, COURT STAFF).
January 11, 2019 Filing 2478 Administrative Motion to File Under Seal Plaintiffs' Opp to Monsanto Daubert and MSJ re Specific Causation filed by Sioum Gebeyehou, Edward Hardeman, Christopher Stevick, Elaine Stevick. (Attachments: #1 Declaration of Leland Belew ISO AMFUS, #2 Proposed Order, #3 Exhibit Redacted Plaintiff Opp to Monsanto Daubert and MSJ re Specific Causation, #4 Exhibit Unredacted Plaintiff Opp to Monsanto Daubert and MSJ re Specific Causation, #5 Exhibit Redacted Version of Exhibit 3, #6 Exhibit Unredacted Version of Exhibit 3, #7 Exhibit Redacted Version of Exhibit 4, #8 Exhibit Unredacted Version of Exhibit 4, #9 Exhibit Redacted Version of Exhibit 5, #10 Exhibit Unredacted Version of Exhibit 5, #11 Exhibit Redacted Version of Exhibit 6, #12 Exhibit Unredacted Version of Exhibit 6, #13 Exhibit Redacted Version of Exhibit 7, #14 Exhibit Unredacted Version of Exhibit 7, #15 Exhibit Redacted Version of Exhibit 8, #16 Exhibit Unredacted Version of Exhibit 8, #17 Exhibit Redacted Version of Exhibit 9, #18 Exhibit Unredacted Version of Exhibit 9, #19 Exhibit Redacted Version of Exhibit 10, #20 Exhibit Unredacted Version of Exhibit 10, #21 Exhibit Redacted Version of Exhibit 11, #22 Exhibit Unredacted Version of Exhibit 11, #23 Exhibit Redacted Version of Exhibit 12, #24 Exhibit Unredacted Version of Exhibit 12, #25 Exhibit Redacted Version of Exhibit 13, #26 Exhibit Unredacted Version of Exhibit 13, #27 Exhibit Redacted Version of Exhibit 14, #28 Exhibit Unredacted Version of Exhibit 14, #29 Exhibit Redacted Version of Exhibit 15, #30 Exhibit Unredacted Version of Exhibit 15, #31 Exhibit Redacted Version of Exhibit 17, #32 Exhibit Unredacted Version of Exhibit 17, #33 Exhibit Redacted Version of Exhibit 18, #34 Exhibit Unredacted Version of Exhibit 18, #35 Exhibit Redacted Version of Exhibit 19, #36 Exhibit Unredacted Version of Exhibit 19, #37 Exhibit Redacted Version of Exhibit 21, #38 Exhibit Unredacted Version of Exhibit 21, #39 Exhibit Redacted Version of Exhibit 24, #40 Exhibit Unredacted Version of Exhibit 24, #41 Exhibit Redacted Version of Exhibit 25, #42 Exhibit Unredacted Version of Exhibit 25, #43 Exhibit Redacted Version of Exhibit 26, #44 Exhibit Unredacted Version of Exhibit 26, #45 Exhibit Redacted Version of Exhibit 27, #46 Exhibit Unredacted Version of Exhibit 27, #47 Exhibit Redacted Version of Exhibit 28, #48 Exhibit Unredacted Version of Exhibit 28, #49 Exhibit Redacted Version of Exhibit 30, #50 Exhibit Unredacted Version of Exhibit 30, #51 Exhibit Redacted Version of Exhibit 31, #52 Exhibit Unredacted Version of Exhibit 31, #53 Exhibit Redacted Version of Exhibit 32, #54 Exhibit Unredacted Version of Exhibit 32, #55 Exhibit Redacted Version of Exhibit 33, #56 Exhibit Unredacted Version of Exhibit 33)(Belew, Leland) (Filed on 1/11/2019)
January 11, 2019 Filing 2477 Letter Brief re #2422 Order re Draft Juror Questionnaire filed byMonsanto Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Related document(s) #2422 ) (Stekloff, Brian) (Filed on 1/11/2019)
January 11, 2019 Filing 2476 ANSWER to Complaint with Jury Demand [Plaintiff Arthur Capo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/11/2019)
January 11, 2019 Filing 2475 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arthur Capo] (Hollingsworth, Joe) (Filed on 1/11/2019)
January 11, 2019 Filing 2474 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arthur Capo] (Hollingsworth, Joe) (Filed on 1/11/2019)
January 11, 2019 Filing 2473 ANSWER to Complaint with Jury Demand [Plaintiff John Coviello] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/11/2019)
January 11, 2019 Filing 2472 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Coviello] (Hollingsworth, Joe) (Filed on 1/11/2019)
January 11, 2019 Filing 2471 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Coviello] (Hollingsworth, Joe) (Filed on 1/11/2019)
January 11, 2019 Filing 2470 ANSWER to Complaint with Jury Demand [Plaintiff Carlos Lopez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/11/2019)
January 11, 2019 Filing 2469 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carlos Lopez] (Hollingsworth, Joe) (Filed on 1/11/2019)
January 11, 2019 Filing 2468 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carlos Lopez] (Hollingsworth, Joe) (Filed on 1/11/2019)
January 11, 2019 Filing 2467 ANSWER to Complaint with Jury Demand [Plaintiff William Perry] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/11/2019)
January 11, 2019 Filing 2466 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Perry] (Hollingsworth, Joe) (Filed on 1/11/2019)
January 11, 2019 Filing 2465 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Perry] (Hollingsworth, Joe) (Filed on 1/11/2019)
January 10, 2019 Filing 2464 ANSWER to Complaint with Jury Demand [Plaintiff Karen Evans] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/10/2019)
January 10, 2019 Filing 2463 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Karen Evans] (Hollingsworth, Joe) (Filed on 1/10/2019)
January 10, 2019 Filing 2462 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Karen Evans] (Hollingsworth, Joe) (Filed on 1/10/2019)
January 10, 2019 Opinion or Order Filing 2461 ORDER RE: COURTESY COPIES AND THUMB DRIVES. Signed by Judge Vince Chhabria on 1/10/2019. (knm, COURT STAFF) (Filed on 1/10/2019)
January 9, 2019 Filing 2460 ANSWER to Complaint with Jury Demand [Plaintiff Virgilio Nurquez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/9/2019)
January 9, 2019 Filing 2459 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Virgilio Nurquez] (Hollingsworth, Joe) (Filed on 1/9/2019)
January 9, 2019 Filing 2458 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Virgilio Nurquez] (Hollingsworth, Joe) (Filed on 1/9/2019)
January 9, 2019 Filing 2457 ANSWER to Complaint with Jury Demand [Plaintiff Delbert Brooks] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/9/2019)
January 9, 2019 Filing 2456 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Delbert Brooks] (Hollingsworth, Joe) (Filed on 1/9/2019)
January 9, 2019 Filing 2455 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Delbert Brooks] (Hollingsworth, Joe) (Filed on 1/9/2019)
January 9, 2019 Filing 2454 ANSWER to Complaint with Jury Demand [Plaintiff Charles Miracle] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/9/2019)
January 9, 2019 Filing 2453 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Miracle] (Hollingsworth, Joe) (Filed on 1/9/2019)
January 9, 2019 Filing 2452 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Miracle] (Hollingsworth, Joe) (Filed on 1/9/2019)
January 9, 2019 Filing 2451 Clerk's Notice of Video Recording Request. Objections to Video Recording due 1/16/2019. Video Camera hearing set for 1/28/2019 02:00 PM in Courtroom 4, 17th Floor. Video Camera hearing set for 2/4/2019 09:30 AM in Courtroom 8, 19th Floor. Video Camera hearing set for 2/6/2019 09:30 AM in Courtroom 8, 19th Floor. Video Camera hearing set for 2/11/2019 09:30 AM in Courtroom 8, 19th Floor. (knm, COURT STAFF) (Filed on 1/9/2019)
January 9, 2019 Opinion or Order Filing 2450 PRETRIAL ORDER NO. 64: ORDER RE: JANUARY 3, 2019, DISCOVERY LETTER. Signed by Judge Vince Chhabria on 1/9/2019. (knm, COURT STAFF) (Filed on 1/9/2019)
January 9, 2019 Opinion or Order Filing 2449 ORDER GRANTING MOTION TO SUBSTITUTE PARTIES. Signed by Judge Vince Chhabria on 1/9/2019. (knm, COURT STAFF) (Filed on 1/9/2019)
January 9, 2019 Filing 2448 NOTICE by Edward Hardeman Cross Notice of Taking Deposition of Exponent Inc's Person Most Qualified and Request for Production of Documents and Tangible Things at Deposition (Attachments: #1 Exhibit Exhibit A)(Wagstaff, Aimee) (Filed on 1/9/2019)
January 9, 2019 Filing 2447 ANSWER to Complaint with Jury Demand [Plaintiff Charles Friedman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/9/2019)
January 9, 2019 Filing 2446 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Friedman] (Hollingsworth, Joe) (Filed on 1/9/2019)
January 9, 2019 Filing 2445 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Friedman] (Hollingsworth, Joe) (Filed on 1/9/2019)
January 8, 2019 Opinion or Order Filing 2444 PRETRIAL ORDER NO. 63: UPCOMING DEADLINES FOR BELLWETHER TRIAL. Evidentiary Hearing set for 1/28/2019 09:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Dr. Shustov's Daubert Hearing set for 1/28/2019 02:00 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Jury Selection to complete the supplemental questionnaire in the jury office (not on the record or in court) set for 2/13/2019 08:30 AM in San Francisco. Jury Selection (hardship and challenge cause hearing with counsel and Court) set for 2/15/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Signed by Judge Vince Chhabria on 1/8/2019. (knm, COURT STAFF) (Filed on 1/8/2019)
January 8, 2019 Filing 2443 TRANSCRIPT ORDER for proceedings held on 1/4/2019 before Judge Vince Chhabria for Court Reporter Marla Knox. (rjdS, COURT STAFF) (Filed on 1/8/2019)
January 7, 2019 Filing 2442 ANSWER to Complaint with Jury Demand [Plaintiff Klaus Krunnies] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/7/2019)
January 7, 2019 Filing 2441 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Klaus Krunnies] (Hollingsworth, Joe) (Filed on 1/7/2019)
January 7, 2019 Filing 2440 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Klaus Krunnies] (Hollingsworth, Joe) (Filed on 1/7/2019)
January 7, 2019 Filing 2439 TRANSCRIPT ORDER - CJA for Court Reporter Marla Knox. (Wisner, Robert) (Filed on 1/7/2019)
January 7, 2019 Filing 2438 TRANSCRIPT ORDER for proceedings held on 01/04/2019 before Judge Vince Chhabria by James M. Work, for Court Reporter Marla Knox. (Lundy, Hunter) (Filed on 1/7/2019)
January 7, 2019 Filing 2437 ANSWER to Complaint with Jury Demand [Plaintiff Jajuane Muller] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/7/2019)
January 7, 2019 Filing 2436 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jajuane Muller] (Hollingsworth, Joe) (Filed on 1/7/2019)
January 7, 2019 Filing 2435 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jajuane Muller] (Hollingsworth, Joe) (Filed on 1/7/2019)
January 7, 2019 Filing 2434 OPPOSITION/RESPONSE to (re #2414 Administrative Motion to File Under Seal, re #2421 Amended Administrative Motion to File Under Seal) filed by Elaine Stevick. (Brake, Brian) (Filed on 1/7/2019)
January 7, 2019 Filing 2433 Transcript of Proceedings held on Friday, January 4, 2019, before Judge Vincent Chhabria. Court Reporter, Marla F. Knox, telephone number 602-391-6990. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. Release of Transcript Restriction set for 4/8/2019. (mfk, COURT STAFF) (Filed on 1/7/2019)
January 4, 2019 Filing 2432 NOTICE by Monsanto Company re #2414 Administrative Motion to File Under Seal of Lodgment of Correction of Docket # [2414-24] (Attachments: #1 Exhibit 11)(Hollingsworth, Joe) (Filed on 1/4/2019)
January 4, 2019 Filing 2431 MOTION to Remove Incorrectly Filed Document filed by Monsanto Company. (Attachments: #1 Declaration, #2 Proposed Order)(Hollingsworth, Joe) (Filed on 1/4/2019)
January 4, 2019 Filing 2430 Minute Entry for proceedings held before Judge Vince Chhabria: Further Case Management Conference held on 1/4/2019.Plaintiff Attorney: Robin Greenwald, Aimee Wagstaff, Tesfay Tsadik, Brian Brake, Mark Burton, Kathryn Forgie, Yvonne Flatery, Jennifer Moore, Michael Baum, R. Brent Wisner. Defendant Attorney: Brian Stekloff, Pamela Yates, Andrew Solow, Rakesh Kilaru. Total Time in Court: 2 hours. Court Reporter: Marla Knox. (mllS, COURT STAFF) (Date Filed: 1/4/2019)
January 4, 2019 Filing 2429 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Monsanto Company. (Stekloff, Brian) (Filed on 1/4/2019)
January 4, 2019 Filing 2428 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Monsanto Company. (Stekloff, Brian) (Filed on 1/4/2019)
January 4, 2019 Filing 2427 EXHIBITS CORRECTION OF DOCKET # [2417-7] filed byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/4/2019)
January 4, 2019 Filing 2426 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Monsanto Company. (Stekloff, Brian) (Filed on 1/4/2019)
January 4, 2019 Filing 2425 TRANSCRIPT ORDER for proceedings held on 01/04/2019 before Judge Vince Chhabria by Monsanto Company, for Court Reporter Marla Knox. (Stekloff, Brian) (Filed on 1/4/2019)
January 4, 2019 Filing 2424 CONDITIONAL TRANSFER ORDER (CTO-115) by MDL Panel on 01/04/2019. (rcsS, COURT STAFF) (Filed on 1/4/2019)
January 4, 2019 Filing 2423 NOTICE of Appearance by Brian S Prestes on behalf of Monsanto Company (Prestes, Brian) (Filed on 1/4/2019)
January 4, 2019 Opinion or Order Filing 2422 PRETRIAL ORDER 62: Draft Juror Questionnaire. Signed by Judge Vince Chhabria on January 4, 2019. (vclc3S, COURT STAFF) (Filed on 1/4/2019)
January 4, 2019 Filing 2421 Amended Administrative Motion to File Under Seal filed by Monsanto Company. (Attachments: #1 Declaration Declaration of Joe Hollingsworth, #2 Proposed Order, #3 Exhibit Redacted Exhibit 1, #4 Exhibit Unredacted Exhibit 1)(Griffis, Kirby) (Filed on 1/4/2019)
January 3, 2019 Filing 2420 NOTICE by Monsanto Company re #2414 Administrative Motion to File Under Seal , #2413 Administrative Motion to File Under Seal OF MOTION AND MOTION TO EXCLUDE TESTIMONY OF DR. CHADI NABHAN, DR. ANDREI SHUSTOV, AND DR. DENNIS WEISENBURGER ON DAUBERT GROUNDS (Attachments: #1 Declaration, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit)(Hollingsworth, Joe) (Filed on 1/3/2019)
January 3, 2019 Filing 2419 MOTION for Summary Judgment re: Tier 1 Plaintiffs on Non-Causation Grounds filed by Monsanto Company. Motion Hearing set for 2/4/2019 09:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 1/17/2019. Replies due by 1/24/2019. (Attachments: #1 Declaration of Brian L. Stekloff, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24)(Lasker, Eric) (Filed on 1/3/2019)
January 3, 2019 Filing 2418 NOTICE by Monsanto Company re #2414 Administrative Motion to File Under Seal , #2413 Administrative Motion to File Under Seal OF MOTION AND MOTION TO EXCLUDE TESTIMONY OF DR. WILLIAM R. SAWYER ON DAUBERT GROUNDS (Attachments: #1 Declaration, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit)(Calhoun, Martin) (Filed on 1/3/2019)
January 3, 2019 Filing 2417 NOTICE by Monsanto Company re #2414 Administrative Motion to File Under Seal , #2413 Administrative Motion to File Under Seal OF MOTION AND MOTION TO EXCLUDE TESTIMONY OF DR. CHARLES BENBROOK ON DAUBERT GROUNDS (Attachments: #1 Declaration, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(Malinowski, Matthew) (Filed on 1/3/2019)
January 3, 2019 Filing 2416 Administrative Motion to File Under Seal filed by Monsanto Company. (Attachments: #1 Exhibit 1, #2 Declaration of Joe Hollingsworth, #3 Proposed Order, #4 Exhibit Redacted Exhibit 27, #5 Exhibit Unredacted Exhibit 27, #6 Exhibit Redacted Exhibit 28, #7 Exhibit Unredacted Exhibit 28, #8 Exhibit Redacted Exhibit 29, #9 Exhibit Unredacted Exhibit 29, #10 Exhibit Redacted Exhibit 30, #11 Exhibit Unredacted Exhibit 30, #12 Exhibit Redacted Exhibit 31, #13 Exhibit Unredacted Exhibit 31, #14 Exhibit Redacted Exhibit 32, #15 Exhibit Unredacted Exhibit 32, #16 Exhibit Redacted Exhibit 33, #17 Exhibit Unredacted Exhibit 33, #18 Exhibit Redacted Exhibit 34, #19 Exhibit Unredacted Exhibit 34, #20 Exhibit Redacted Exhibit 35, #21 Exhibit Unredacted Exhibit 35)(Griffis, Kirby) (Filed on 1/3/2019)
January 3, 2019 Filing 2415 Administrative Motion to File Under Seal filed by Monsanto Company. (Attachments: #1 Exhibit 1, #2 Declaration Joe Hollingsworth, #3 Proposed Order, #4 Exhibit Redacted Exhibit 14, #5 Exhibit Unredacted Exhibit 14, #6 Exhibit Redacted Exhibit 15, #7 Exhibit Unredacted Exhibit 15, #8 Exhibit Redacted Exhibit 16, #9 Exhibit Unredacted Exhibit 16, #10 Exhibit Redacted Exhibit 17, #11 Exhibit Unredacted Exhibit 17, #12 Exhibit Redacted Exhibit 18, #13 Exhibit Unredacted Exhibit 18, #14 Exhibit Redacted Exhibit 19, #15 Exhibit Unredacted Exhibit 19, #16 Exhibit Redacted Exhibit 20, #17 Exhibit Unredacted Exhibit 20, #18 Exhibit Redacted Exhibit 21, #19 Exhibit Unredacted Exhibit 21, #20 Exhibit Redacted Exhibit 22, #21 Exhibit Unredacted Exhibit 22, #22 Exhibit Redacted Exhibit 23, #23 Exhibit Unredacted Exhibit 23, #24 Exhibit Redacted Exhibit 24, #25 Exhibit Unredacted Exhibit 24, #26 Exhibit Redacted Exhibit 25, #27 Exhibit Unredacted Exhibit 25, #28 Exhibit Redacted Exhibit 26, #29 Exhibit Unredacted Exhibit 26)(Lasker, Eric) (Filed on 1/3/2019)
January 3, 2019 Filing 2414 Administrative Motion to File Under Seal filed by Monsanto Company. (Attachments: #1 Exhibit 1, #2 Declaration of Joe Hollingsworth, #3 Proposed Order, #4 Exhibit Redacted Exhibit 1, #5 Exhibit Unredacted Exhibit 1, #6 Exhibit Redacted Exhibit 2, #7 Exhibit Unredacted Exhibit 2, #8 Exhibit Redacted Exhibit 3, #9 Exhibit Unredacted Exhibit 3, #10 Exhibit Redacted Exhibit 4, #11 Exhibit Unredacted Exhibit 4, #12 Exhibit Redacted Exhibit 5, #13 Exhibit Unredacted Exhibit 5, #14 Exhibit Redacted Exhibit 6, #15 Exhibit Unredacted Exhibit 6, #16 Exhibit Redacted Exhibit 7, #17 Exhibit Unredacted Exhibit 7, #18 Exhibit Redacted Exhibit 8, #19 Exhibit Unredacted Exhibit 8, #20 Exhibit Redacted Exhibit 9, #21 Exhibit Unredacted Exhibit 9, #22 Exhibit Redacted Exhibit 10, #23 Exhibit Unredacted Exhibit 10,(24) *** DOCUMENT REMOVED BY ORDER OF COURT. PLEASE REFER TO DOCUMENT #2501 . *** , #25 Exhibit Unredacted Exhibit 11, #26 Exhibit Redacted Exhibit 12, #27 Exhibit Unredacted Exhibit 12, #28 Exhibit Redacted Exhibit 13, #29 Exhibit Unredacted Exhibit 13)(Lasker, Eric) (Filed on 1/3/2019) Modified on 1/4/2019 (ewn, COURT STAFF). (Attachment 24 replaced on 1/16/2019) (fff, COURT STAFF). Modified on 1/16/2019 (fff, COURT STAFF).
January 3, 2019 Filing 2413 Administrative Motion to File Under Seal filed by Monsanto Company. (Attachments: #1 Declaration of Robyn Buck, #2 Exhibit, #3 Proposed Order, #4 Exhibit Redacted Exhibit 1, #5 Exhibit Unredacted Exhibit 1, #6 Exhibit Redacted Exhibit 2, #7 Exhibit Unredacted Exhibit 2, #8 Exhibit Redacted Exhibit 3, #9 Exhibit Unredacted Exhibit 3, #10 Exhibit Redacted Exhibit 4, #11 Exhibit Unredacted Exhibit 4, #12 Exhibit Redacted Exhibit 5, #13 Exhibit Unredacted Exhibit 5, #14 Exhibit Redacted Exhibit 6, #15 Exhibit Unredacted Exhibit 6)(Lasker, Eric) (Filed on 1/3/2019)
January 3, 2019 Filing 2412 NOTICE by Monsanto Company OF MOTION AND MOTION TO EXCLUDE TESTIMONY OF MR. JAMES A. MILLS (Attachments: #1 Declaration, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Hollingsworth, Joe) (Filed on 1/3/2019)
January 3, 2019 Filing 2411 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Edward Hardeman. (Belew, Leland) (Filed on 1/3/2019)
January 3, 2019 Filing 2410 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Edward Hardeman. (Belew, Leland) (Filed on 1/3/2019)
January 3, 2019 Filing 2409 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Edward Hardeman. (Belew, Leland) (Filed on 1/3/2019)
January 3, 2019 Filing 2408 NOTICE by Trina Gunnoe Suggestion of Death and Motion to Substitute Parties (Attachments: #1 Exhibit A Death Certificate, #2 Exhibit B Letter of Administration)(Miller, Peter) (Filed on 1/3/2019)
January 3, 2019 Filing 2407 Letter from R. Brent Wisner Re Monsanto's Responses to Plaintiffs' RFAs and Roggs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Wisner, Robert) (Filed on 1/3/2019)
January 3, 2019 Opinion or Order Filing 2406 PRETRIAL ORDER NO. 61 RE: BIFURCATION. Signed by Judge Vince Chhabria on 1/3/2019. (knm, COURT STAFF) (Filed on 1/3/2019)
January 3, 2019 Filing 2405 CLERK'S NOTICE RESETTING THE TIME FOR THE FURTHER CASE MANAGEMENT CONFERENCE FOR 1/4/2019 TO 9:30 A.M. Further Case Management Conference set for 1/4/2019 09:30 AM in San Francisco, Courtroom 04, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 1/3/2019)
January 2, 2019 Filing 2404 ANSWER to Complaint with Jury Demand [Plaintiff Michael Ploof] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/2/2019)
January 2, 2019 Filing 2403 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Ploof] (Hollingsworth, Joe) (Filed on 1/2/2019)
January 2, 2019 Filing 2402 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Ploof] (Hollingsworth, Joe) (Filed on 1/2/2019)
January 2, 2019 Filing 2401 ANSWER to Complaint with Jury Demand [Plaintiff Ray Harry] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/2/2019)
January 2, 2019 Filing 2400 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ray Harry] (Hollingsworth, Joe) (Filed on 1/2/2019)
January 2, 2019 Filing 2399 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ray Harry] (Hollingsworth, Joe) (Filed on 1/2/2019)
January 2, 2019 Opinion or Order Filing 2398 Order by Judge Vince Chhabria granting (2337) Stipulation of Dismissal Without Prejudice filed by Addie Banks in case 3:16-md-02741-VC and 3:18-cv-05297-VC(knm, COURT STAFF) (Filed on 1/2/2019)
January 2, 2019 Opinion or Order Filing 2397 Order by Judge Vince Chhabria granting (2335) Stipulation to Amend Complaint filed by Vicki Ahrent, Warren Ahrent in case 3:16-md-02741-VC and 3:18-cv-00065-VC(knm, COURT STAFF) (Filed on 1/2/2019)
January 2, 2019 Filing 2396 Monsanto's request to extend the page limit for its opening brief is denied. Signed by Judge Vince Chhabria on January 2, 2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (vclc3S, COURT STAFF) (Filed on 1/2/2019)
January 2, 2019 Filing 2395 ANSWER to Complaint with Jury Demand [Plaintiff Sheryl Antol] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/2/2019)
January 2, 2019 Filing 2394 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sheryl Antol] (Hollingsworth, Joe) (Filed on 1/2/2019)
January 2, 2019 Filing 2393 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sheryl Antol] (Hollingsworth, Joe) (Filed on 1/2/2019)
January 1, 2019 Filing 2392 NOTICE of Appearance by Michael Xavier Imbroscio (Imbroscio, Michael) (Filed on 1/1/2019)
December 31, 2018 Filing 2391 MOTION for Leave to File Excess Pages For Specific-Causation Summary Judgment and Daubert Motion filed by Monsanto Company. (Attachments: #1 Proposed Order)(Stekloff, Brian) (Filed on 12/31/2018)
December 31, 2018 Filing 2390 ANSWER to Complaint with Jury Demand [Plaintiff James Peterson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/31/2018)
December 31, 2018 Filing 2389 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Peterson] (Hollingsworth, Joe) (Filed on 12/31/2018)
December 31, 2018 Filing 2388 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James Peterson] (Hollingsworth, Joe) (Filed on 12/31/2018)
December 31, 2018 Filing 2387 Letter from Robin Greenwald, Esq. re Daubert testimony of Dr. Andre Shustov. (Greenwald, Robin) (Filed on 12/31/2018)
December 28, 2018 Filing 2386 JOINT CASE MANAGEMENT STATEMENT filed by Sioum Gebeyehou, Edward Hardeman, Elaine Stevick. (Wagstaff, Aimee) (Filed on 12/28/2018)
December 27, 2018 Filing 2385 CONDITIONAL TRANSFER ORDER (CTO-114) by MDL Panel on 12/27/2018. (rcsS, COURT STAFF) (Filed on 12/27/2018)
December 26, 2018 Filing 2384 NOTICE re further failure to communicate (CDA) and its relationship to education by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 12/26/2018)
December 26, 2018 Filing 2382 ANSWER to Complaint with Jury Demand [Plaintiff Jan Hiatt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/26/2018)
December 26, 2018 Filing 2381 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jan Hiatt] (Hollingsworth, Joe) (Filed on 12/26/2018)
December 26, 2018 Filing 2380 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jan Hiatt] (Hollingsworth, Joe) (Filed on 12/26/2018)
December 26, 2018 Filing 2379 ANSWER to Complaint with Jury Demand [Plaintiff Charles Butt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/26/2018)
December 26, 2018 Filing 2378 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Butt] (Hollingsworth, Joe) (Filed on 12/26/2018)
December 26, 2018 Filing 2377 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Charles Butt] (Hollingsworth, Joe) (Filed on 12/26/2018)
December 21, 2018 Opinion or Order Filing 2376 ORDER re: Motion to Remand in Klock v. Monsanto Co., Dkt. No. 2368. Monsanto is directed to file a response by January 16, 2019. The matter will then be submitted unless the Court asks for further briefing. Signed by Judge Vince Chhabria on December 21, 2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (vclc3S, COURT STAFF) (Filed on 12/21/2018)
December 21, 2018 Opinion or Order Filing 2375 PRETRIAL ORDER 60 by Judge Vince Chhabria granting in part and denying in part #2279 Discovery Letter Brief; granting #2283 Stipulation. (vclc3S, COURT STAFF) (Filed on 12/21/2018)
December 21, 2018 Filing 2374 NOTICE of Appearance by Samuel Zachary Fayne (Fayne, Samuel) (Filed on 12/21/2018)
December 21, 2018 Opinion or Order Filing 2373 ORDER re: PTO 59. For purposes of pretrial order 59, the parties are permitted to email their expert reports to the Court. The reports must be filed on the docket with the parties' Daubert briefs. Signed by Judge Vince Chhabria on December 21, 2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (vclc3S, COURT STAFF) (Filed on 12/21/2018)
December 21, 2018 Filing 2372 NOTICE of Appearance by Stephen Michael Cady on behalf of Plaintiff James Peterson (Cady, Stephen) (Filed on 12/21/2018)
December 21, 2018 Filing 2371 ANSWER to Complaint with Jury Demand [Plaintiff Connie Finneman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/21/2018)
December 21, 2018 Filing 2370 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Connie Finneman] (Hollingsworth, Joe) (Filed on 12/21/2018)
December 21, 2018 Filing 2369 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Connie Finneman] (Hollingsworth, Joe) (Filed on 12/21/2018)
December 20, 2018 Filing 2383 NOTICE re failure to communicate (CDA) and its relationship to education by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 12/20/2018)
December 20, 2018 Filing 2368 MOTION to Remand to the Missouri Circuit Court, Twenty-First Judicial Circuit, in and for Saint Louis County filed by Jean Klock, Ronald Klock. Responses due by 1/3/2019. Replies due by 1/10/2019. (Kunkle, Tate) (Filed on 12/20/2018)
December 20, 2018 Filing 2367 NOTICE of Appearance by Daniel S. Pariser (on behalf of Defendant Monsanto Company) (Pariser, Daniel) (Filed on 12/20/2018)
December 20, 2018 Opinion or Order Filing 2366 PRETRIAL ORDER 59 re: filing expert reports. Signed by Judge Vince Chhabria on December 20, 2018. (vclc3S, COURT STAFF) (Filed on 12/20/2018)
December 19, 2018 Filing 2365 ANSWER to Complaint with Jury Demand [Plaintiff William Barbour] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2364 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Barbour] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2363 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Barbour] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2362 ANSWER to Complaint with Jury Demand [Plaintiff Marie Strong] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2361 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marie Strong] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2360 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marie Strong] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2359 ANSWER to Complaint with Jury Demand [Plaintiff Alfred Monares] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2358 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alfred Monares] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2357 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alfred Monares] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2356 ANSWER to Complaint with Jury Demand [Plaintiffs Alexander and Dinah Kruppa] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2355 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alexander and Dinah Kruppa] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2354 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alexander and Dinah Kruppa] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2353 ANSWER to Complaint with Jury Demand [Plaintiffs Dennis and Mary Calkins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2352 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dennis and Mary Calkins] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2351 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Dennis and Mary Calkins] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2350 ANSWER to Complaint with Jury Demand [Plaintiff Brenda Anderson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2349 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Anderson] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2348 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Anderson] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2347 ANSWER to Complaint with Jury Demand [Plaintiff Douglas Harris] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2346 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Douglas Harris] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2345 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Douglas Harris] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2344 ANSWER to Complaint with Jury Demand [Plaintiff Tina Trimpe] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2343 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tina Trimpe] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 19, 2018 Filing 2342 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tina Trimpe] (Hollingsworth, Joe) (Filed on 12/19/2018)
December 17, 2018 Filing 2341 Plaintiff Ralph Applegate's pending motions are denied. Signed by Judge Vince Chhabria on December 17, 2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (vclc3S, COURT STAFF) (Filed on 12/17/2018)
December 17, 2018 Filing 2340 ANSWER to Complaint with Jury Demand [Plaintiff Arnold Borreson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/17/2018)
December 17, 2018 Filing 2339 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arnold Borreson] (Hollingsworth, Joe) (Filed on 12/17/2018)
December 17, 2018 Filing 2338 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Arnold Borreson] (Hollingsworth, Joe) (Filed on 12/17/2018)
December 17, 2018 Filing 2337 STIPULATION WITH PROPOSED ORDER of Dismissal Without Prejudice filed by Addie Banks. (Attachments: #1 Proposed Order Proposed Order Granting Joint Stipulation of Dismissal Without Prejudice)(Jones, Robert) (Filed on 12/17/2018)
December 14, 2018 Filing 2336 NOTICE re voiding of order proposed of October 17, 2018 by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 12/14/2018)
December 14, 2018 Filing 2335 STIPULATION WITH PROPOSED ORDER to Amend Complaint filed by Vicki Ahrent, Warren Ahrent. (Attachments: #1 Exhibit First Amended Complaint)(Ayala, Thomas) (Filed on 12/14/2018)
December 14, 2018 Filing 2334 ANSWER to Complaint with Jury Demand [Plaintiff John Wooley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2333 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Wooley] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2332 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Wooley] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2331 ANSWER to Complaint with Jury Demand [Plaintiff Mary Singletary] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2330 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary Singletary] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2329 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mary Singletary] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Opinion or Order Filing 2328 ORDER REINSTATING STAY OF CONDITIONAL TRANSFER ORDER (CTO-113) as to Aden v. Monsanto Company, S.D. Mississippi, C.A. No. 1:18-00377 by MDL Panel on 12/14/2018. (rcsS, COURT STAFF) (Filed on 12/14/2018)
December 14, 2018 Filing 2327 ANSWER to Complaint with Jury Demand [Plaintiff Nikita Simmons] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2326 CONDITIONAL TRANSFER ORDER (CTO-113) by MDL Panel on 12/14/2018. (rcsS, COURT STAFF) (Filed on 12/14/2018)
December 14, 2018 Filing 2325 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nikita Simmons] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2324 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nikita Simmons] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2323 ANSWER to Complaint with Jury Demand [Plaintiff Catherine Potter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2322 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Catherine Potter] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2321 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Catherine Potter] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2320 ANSWER to Complaint with Jury Demand [Plaintiff Donna Musso] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2319 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donna Musso] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2318 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Donna Musso] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2317 ANSWER to Complaint with Jury Demand [Plaintiff Sarah Brunson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2316 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sarah Brunson] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2315 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sarah Brunson] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2314 ANSWER to Complaint with Jury Demand [Plaintiff Julie Mabus] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2313 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Julie Mabus] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2312 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Julie Mabus] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2311 ANSWER to Complaint with Jury Demand [Plaintiff Jerry Newton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2310 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Newton] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2309 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Newton] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2308 ANSWER to Complaint with Jury Demand [Plaintiff Kathryn Hill] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2307 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathryn Hill] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2306 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kathryn Hill] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2305 ANSWER to Complaint with Jury Demand [Plaintiff Annette Bindon] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2304 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Annette Bindon] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 14, 2018 Filing 2303 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Annette Bindon] (Hollingsworth, Joe) (Filed on 12/14/2018)
December 13, 2018 Filing 2302 Brief re #2268 Order PLAINTIFFS OPPOSITION TO ISSUE BIFURCATION filed bySioum Gebeyehou, Edward Hardeman, Christopher Stevick, Elaine Stevick. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Related document(s) #2268 ) (Wisner, Robert) (Filed on 12/13/2018)
December 13, 2018 Opinion or Order Filing 2301 ORDER REINSTATING STAY OF CONDITIONAL TRANSFER ORDER (CTO-113) by MDL Panel on 12/13/2018. (rcsS, COURT STAFF) (Filed on 12/13/2018)
December 13, 2018 Filing 2300 CONDITIONAL TRANSFER ORDER (CTO-113) by MDL Panel on 12/13/2018. (rcsS, COURT STAFF) (Filed on 12/13/2018)
December 12, 2018 Filing 2299 ANSWER to Complaint with Jury Demand [Plaintiff Gary Purdy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/12/2018)
December 12, 2018 Filing 2298 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary Purdy] (Hollingsworth, Joe) (Filed on 12/12/2018)
December 12, 2018 Filing 2297 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary Purdy] (Hollingsworth, Joe) (Filed on 12/12/2018)
December 11, 2018 Opinion or Order Filing 2296 ORDER by Judge Vince Chhabria granting #2290 extension to file brief regarding bifurcation. (vclc3S, COURT STAFF) (Filed on 12/11/2018)
December 11, 2018 Filing 2295 Letter from Robin Greenwald . (Greenwald, Robin) (Filed on 12/11/2018)
December 11, 2018 Filing 2294 ANSWER to Complaint with Jury Demand [Plaintiff Dan Sixbury] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2018)
December 11, 2018 Filing 2293 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dan Sixbury] (Hollingsworth, Joe) (Filed on 12/11/2018)
December 11, 2018 Filing 2292 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dan Sixbury] (Hollingsworth, Joe) (Filed on 12/11/2018)
December 11, 2018 Filing 2291 NOTICE by William White Withdrawal of Attorney Rosa Trembour (Flaherty, Yvonne) (Filed on 12/11/2018)
December 11, 2018 Filing 2290 STIPULATION WITH PROPOSED ORDER FOR EXTENSION OF TIME FOR PLAINTIFFS BRIEF REGARDING BIFURCATION filed by Teri Michelle McCall. (Attachments: #1 Declaration of R. Brent Wisner, #2 Proposed Order)(Wisner, Robert) (Filed on 12/11/2018)
December 11, 2018 Filing 2289 ANSWER to Complaint with Jury Demand [Plaintiff Martha Hogan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2018)
December 11, 2018 Filing 2288 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Martha Hogan] (Hollingsworth, Joe) (Filed on 12/11/2018)
December 11, 2018 Filing 2287 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Martha Hogan] (Hollingsworth, Joe) (Filed on 12/11/2018)
December 11, 2018 Filing 2286 ANSWER to Complaint with Jury Demand [Plaintiff William Jarrett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2018)
December 11, 2018 Filing 2285 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Jarrett] (Hollingsworth, Joe) (Filed on 12/11/2018)
December 11, 2018 Filing 2284 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Jarrett] (Hollingsworth, Joe) (Filed on 12/11/2018)
December 11, 2018 Filing 2283 STIPULATION WITH PROPOSED ORDER Extending Time To File Joint Letter Brief Until December 10, 2018 filed by Elaine Stevick. (Attachments: #1 Proposed Order)(Brake, Brian) (Filed on 12/11/2018)
December 10, 2018 Filing 2282 Brief re #2268 Order Monsanto Company's Motion to Reverse Bifurcate the Group 1 Trials filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Related document(s) #2268 ) (Stekloff, Brian) (Filed on 12/10/2018)
December 10, 2018 Opinion or Order Filing 2281 ORDER by Judge Vince Chhabria granting #2276 Motion to Withdraw as Attorney. The motion to withdraw is granted, and the hearing scheduled for December 13, 2018, is vacated. (This is a text-only entry generated by the court. There is no document associated with this entry.) (vclc3S, COURT STAFF) (Filed on 12/10/2018)
December 10, 2018 Filing 2280 Transcript of Proceedings held on 12/5/18, before Judge Vince Chhabria. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #2271 Transcript Order ) Release of Transcript Restriction set for 3/11/2019. (Related documents(s) #2271 ) (jabS, COURTSTAFF) (Filed on 12/10/2018)
December 10, 2018 Filing 2279 Joint Discovery Letter Brief re Stevick Interrogatories filed by Monsanto Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Griffis, Kirby) (Filed on 12/10/2018)
December 6, 2018 Filing 2278 TRANSFER ORDER by MDL Panel on 12/6/2018. (rcsS, COURT STAFF) (Filed on 12/6/2018)
December 6, 2018 Filing 2276 MOTION to Withdraw as Attorney filed by Klaus Krunnies. Motion Hearing set for 12/13/2018 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 12/20/2018. Replies due by 12/27/2018. (Hunter, Charles) (Filed on 12/6/2018)
December 6, 2018 Filing 2275 NOTICE of Appearance by Melissa Lauren Binstock-Ephron on behalf of Plaintiff (Binstock-Ephron, Melissa) (Filed on 12/6/2018)
December 6, 2018 Filing 2274 NOTICE of Appearance by Melissa Lauren Binstock-Ephron on behalf of Plaintiff (Binstock-Ephron, Melissa) (Filed on 12/6/2018)
December 6, 2018 Filing 2273 TRANSCRIPT ORDER for proceedings held on 12/05/2018 before Judge Vince Chhabria by Monsanto Company, for Court Reporter Katherine Sullivan. (Hollingsworth, Joe) (Filed on 12/6/2018)
December 6, 2018 Filing 2272 NOTICE of Appearance by Melissa Lauren Binstock-Ephron on behalf of Plaintiff (Binstock-Ephron, Melissa) (Filed on 12/6/2018)
December 6, 2018 Filing 2271 TRANSCRIPT ORDER for proceedings held on 12/5/2018 before Judge Vince Chhabria by Jennifer Abila, for Court Reporter Katherine Sullivan. (Greenwald, Robin) (Filed on 12/6/2018)
December 6, 2018 Filing 2270 NOTICE of Appearance by Melissa Lauren Binstock-Ephron on behalf of Plaintiff (Binstock-Ephron, Melissa) (Filed on 12/6/2018)
December 6, 2018 Filing 2269 CONDITIONAL TRANSFER ORDER (CTO-112) by MDL Panel on 12/6/2018. (rcsS, COURT STAFF) (Filed on 12/6/2018)
December 6, 2018 Set Deadlines/Hearings: Case Management Statement due by 12/28/2018. Further Case Management Conference set for 1/4/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor. (knm, COURT STAFF) (Filed on 12/6/2018)
December 5, 2018 Filing 2277 Minute Entry for proceedings held before Judge Vince Chhabria: Further Case Management Conference and Motion Hearing held on 12/5/2018. The Court denied verbally MOTION to Remand filed by Emanuel Richard Giglio. See minute order for further proceedings.Total Time in Court: 2 hours 7 minutes. Court Reporter: Jo Ann Bryce. Attachment: Minute Order. (knm, COURT STAFF) (Date Filed: 12/5/2018)
December 5, 2018 Filing 2268 PRETRIAL ORDER 58: BRIEFING ON BIFURCATED TRIAL (vclc3S, COURT STAFF) (Filed on 12/5/2018)
December 5, 2018 Filing 2267 NOTICE of Appearance by Dennis Craig Reich on behalf of Plaintiff (Reich, Dennis) (Filed on 12/5/2018)
December 5, 2018 Filing 2266 NOTICE of Appearance by Dennis Craig Reich on behalf of Plaintiff (Reich, Dennis) (Filed on 12/5/2018)
December 5, 2018 Filing 2265 NOTICE of Appearance by Dennis Craig Reich on behalf of Plaintiff (Reich, Dennis) (Filed on 12/5/2018)
December 5, 2018 Filing 2264 NOTICE of Appearance by Dennis Craig Reich on behalf of Plaintiff (Reich, Dennis) (Filed on 12/5/2018)
December 5, 2018 Filing 2263 NOTICE of Appearance by Cali Cope-Kasten on behalf of Monsanto Company (Cope-Kasten, Cali) (Filed on 12/5/2018)
December 5, 2018 Filing 2262 ANSWER to Complaint with Jury Demand [Plaintiff Joni Freel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2018)
December 5, 2018 Filing 2261 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joni Freel] (Hollingsworth, Joe) (Filed on 12/5/2018)
December 5, 2018 Filing 2260 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Joni Freel] (Hollingsworth, Joe) (Filed on 12/5/2018)
December 5, 2018 Filing 2259 NOTICE of Appearance by Andrew Charles MacNally on behalf of Monsanto Company (MacNally, Andrew) (Filed on 12/5/2018)
December 5, 2018 Filing 2258 NOTICE of Appearance by Andrew K. Solow (Solow, Andrew) (Filed on 12/5/2018)
December 4, 2018 Filing 2257 Letter Brief Regarding Topics of a Rule 30(b)(6) Deposition filed byTeri Michelle McCall. (Attachments: #1 Exhibit A)(Wisner, Robert) (Filed on 12/4/2018)
December 4, 2018 Filing 2256 ANSWER to Complaint with Jury Demand [Plaintiff Alexander Schlink] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2255 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alexander Schlink] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2254 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alexander Schlink] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2253 ANSWER to Complaint with Jury Demand [Plaintiff Mark Gossman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2252 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Gossman] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2251 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Gossman] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2250 ANSWER to Complaint with Jury Demand [Plaintiff Barbara Bizal] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2249 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Bizal] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2248 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barbara Bizal] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2247 NOTICE of Appearance by Dennis Craig Reich on behalf of Plaintiff (Reich, Dennis) (Filed on 12/4/2018)
December 4, 2018 Filing 2245 ANSWER to Complaint with Jury Demand [Plaintiff David Sterling] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2244 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Sterling] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2243 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Sterling] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2242 ANSWER to Complaint with Jury Demand [Plaintiff Robert Steadman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2241 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Steadman] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2240 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert Steadman] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2239 NOTICE of Appearance by Lindley James Brenza on behalf of Monsanto Company (Brenza, Lindley) (Filed on 12/4/2018)
December 4, 2018 Filing 2238 ANSWER to Complaint with Jury Demand [Plaintiff Marvin Kennedy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2237 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marvin Kennedy] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2236 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Marvin Kennedy] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2235 ANSWER to Complaint with Jury Demand [Plaintiff Dave Flynn] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2234 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dave Flynn] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2233 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dave Flynn] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2232 ANSWER to Complaint [Plaintiff Tim Sinka] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2231 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tim Sinka] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2230 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tim Sinka] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2229 NOTICE of Appearance by Mark S Ouweleen on behalf of Monsanto Company (Ouweleen, Mark) (Filed on 12/4/2018)
December 4, 2018 Filing 2228 NOTICE of Appearance by Steven Derringer on behalf of Monsanto Company (Derringer, Steven) (Filed on 12/4/2018)
December 4, 2018 Filing 2227 ANSWER to Complaint with Jury Demand [Plaintiff Edward Holmes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2226 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edward Holmes] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2225 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edward Holmes] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2224 ANSWER to Complaint with Jury Demand [Plaintiff Mildred Coats] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2223 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mildred Coats] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 4, 2018 Filing 2222 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mildred Coats] (Hollingsworth, Joe) (Filed on 12/4/2018)
December 3, 2018 Filing 2221 Letter from Brian K. Brake regarding discovery dispute. (Brake, Brian) (Filed on 12/3/2018)
November 30, 2018 Filing 2246 NOTICE re PROOF or HEARSAY of GLYPHOSATE by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 11/30/2018)
November 30, 2018 Filing 2220 Brief re #2124 Order PLAINTIFFS BRIEF ABOUT WHETHER EXPOSURE TO NEWS ABOUT THE LITIGATION SHOULD DISQUALIFY A PROSPECTIVE JUROR filed byEdward Hardeman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Related document(s) #2124 ) (Wisner, Robert) (Filed on 11/30/2018)
November 30, 2018 Filing 2219 Letter Brief re Jury Selection filed byMonsanto Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Lasker, Eric) (Filed on 11/30/2018)
November 30, 2018 Opinion or Order Filing 2218 PRETRIAL ORDER 57: EXPERT WITNESS DISCOVERY DISPUTE. Signed by Judge Vince Chhabria on November 30, 2018. (vclc3S, COURT STAFF) (Filed on 11/30/2018)
November 30, 2018 Filing 2217 JOINT CASE MANAGEMENT STATEMENT filed by Emanuel Richard Giglio, Edward Hardeman, Elaine Stevick. (Attachments: #1 Exhibit 1)(Wagstaff, Aimee) (Filed on 11/30/2018)
November 30, 2018 Filing 2216 NOTICE of Appearance by Kenneth Brian Moll on behalf of Plaintiff Arnold Borreson (Moll, Kenneth) (Filed on 11/30/2018)
November 30, 2018 Filing 2215 NOTICE of Appearance by Stephen Michael Cady on behalf of Plaintiff Arnold Borreson (Cady, Stephen) (Filed on 11/30/2018)
November 30, 2018 Filing 2214 Letter from Monsanto's Counsel to the Honorable Vince Chhabria in Response to Group 1 Plaintiffs' Counsel's November 30th Letter . (Griffis, Kirby) (Filed on 11/30/2018)
November 30, 2018 Filing 2213 Letter from Group 1 Plaintiffs' Counsel to Honorable Vince Chhabria. (Wagstaff, Aimee) (Filed on 11/30/2018)
November 30, 2018 Filing 2212 OPPOSITION/RESPONSE (re #2185 MOTION ) [Plaintiff Emanuel Giglio's Motion for Trial Preference and/or Remand] filed byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/30/2018)
November 29, 2018 Opinion or Order Filing 2211 Order by Judge Vince Chhabria granting (2187) Stipulation of Dismissal With Prejudice filed by Cindy S Winters in case 3:16-md-02741-VC and 3:18-cv-00542-VC(knm, COURT STAFF) (Filed on 11/29/2018)
November 29, 2018 Opinion or Order Filing 2210 Order by Judge Vince Chhabria granting (2188) Stipulation of Dismissal With Prejudice filed by David Jones, Terry L Jones in case 3:16-md-02741-VC AND 3:17-cv-04900-VC(knm, COURT STAFF) (Filed on 11/29/2018)
November 28, 2018 Filing 2209 ANSWER to Complaint with Jury Demand [Plaintiff Louisa Underwood] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/28/2018)
November 28, 2018 Filing 2208 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Louisa Underwood] (Hollingsworth, Joe) (Filed on 11/28/2018)
November 28, 2018 Filing 2207 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Louisa Underwood] (Hollingsworth, Joe) (Filed on 11/28/2018)
November 28, 2018 Filing 2205 CONDITIONAL TRANSFER ORDER (CTO-111) by MDL Panel on 11/28/2018. (rcsS, COURT STAFF) (Filed on 11/28/2018)
November 27, 2018 Filing 2206 NOTICE re efficiency of process by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 11/27/2018)
November 27, 2018 Filing 2204 CONDITIONAL TRANSFER ORDER (CTO-110) by MDL Panel on 11/27/2018. (rcsS, COURT STAFF) (Filed on 11/27/2018)
November 21, 2018 Filing 2203 ANSWER to Complaint with Jury Demand [Plaintiff Melissa Fuller] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/21/2018)
November 21, 2018 Filing 2202 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Melissa Fuller] (Hollingsworth, Joe) (Filed on 11/21/2018)
November 21, 2018 Filing 2201 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Melissa Fuller] (Hollingsworth, Joe) (Filed on 11/21/2018)
November 21, 2018 Filing 2200 ANSWER to Complaint with Jury Demand [Plaintiffs William A. Lamb and Sarah E. Lamb] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/21/2018)
November 21, 2018 Filing 2199 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs William A. Lamb and Sarah E. Lamb] (Hollingsworth, Joe) (Filed on 11/21/2018)
November 21, 2018 Filing 2198 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs William A. Lamb and Sarah E. Lamb] (Hollingsworth, Joe) (Filed on 11/21/2018)
November 21, 2018 Filing 2197 ANSWER to Complaint with Jury Demand [Plaintiff Wayne J. Karnis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/21/2018)
November 21, 2018 Filing 2196 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wayne J. Karnis] (Hollingsworth, Joe) (Filed on 11/21/2018)
November 21, 2018 Filing 2195 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Wayne J. Karnis] (Hollingsworth, Joe) (Filed on 11/21/2018)
November 20, 2018 Opinion or Order Filing 2194 PRETRIAL ORDER NO. 56: BELLWETHER TRIAL SELECTION. Signed by Judge Vince Chhabria on 11/20/2018. (knm, COURT STAFF) (Filed on 11/20/2018)
November 19, 2018 Filing 2193 ANSWER to Complaint with Jury Demand [Plaintiff Angel Ocasio] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/19/2018)
November 19, 2018 Filing 2192 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Angel Ocasio] (Hollingsworth, Joe) (Filed on 11/19/2018)
November 19, 2018 Filing 2191 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Angel Ocasio] (Hollingsworth, Joe) (Filed on 11/19/2018)
November 19, 2018 Filing 2190 Letter Brief Plaintiffs Response to Monsanto Companys Position Regarding Order of Group 1 Cases for First MDL Trial filed byElaine Stevick. (Brake, Brian) (Filed on 11/19/2018)
November 19, 2018 Filing 2189 CLERK'S NOTICE RESETTING THE DATE FOR HEARING RE #2185 MOTION FOR TRIAL PREFERENCE AND/OR REMAND IN THE ALTERNATIVE - MOTION TO BE HEARD WITH THE CASE MANAGEMENT CONFERENCE. Motion Hearing set for 12/5/2018 01:30 PM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 11/19/2018)
November 18, 2018 Filing 2188 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by David Jones, Terry L Jones. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 11/18/2018)
November 18, 2018 Filing 2187 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Cindy S Winters. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 11/18/2018)
November 16, 2018 Filing 2186 Letter Brief Re: Monsanto Company's Position Regarding Order of Group 1 Cases for First MDL Trial filed byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/16/2018).
November 16, 2018 Filing 2185 NOTICE of Motion by Emanuel Richard Giglio of Motion and Motion for Trial Preference and/or Remand in the Alternative (Attachments: #1 Memorandum of Points and Authorities in Support of Plaintiff's Motion for Trial Preference and/or Remand in the Alternative, #2 Exhibit 1, #3 Declaration of Emmanuel Richard Giglio, #4 Declaration of Dr. Charles Redfern, #5 Declaration of John H. Gomez, #6 [Proposed] Order re Plaintiff's Motion for Trial Preference and/or Remand in the Alternative)(Wagstaff, Aimee) (Filed on 11/16/2018) Modified on 11/19/2018 (knm, COURT STAFF).
November 14, 2018 Filing 2183 ANSWER to Complaint with Jury Demand [Plaintiff Adrianne Martinez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2018)
November 14, 2018 Filing 2182 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Adrianne Martinez] (Hollingsworth, Joe) (Filed on 11/14/2018)
November 14, 2018 Filing 2181 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Adrianne Martinez] (Hollingsworth, Joe) (Filed on 11/14/2018)
November 14, 2018 Filing 2180 ANSWER to Complaint with Jury Demand [Plaintiff John C. Davis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2018)
November 14, 2018 Filing 2179 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John C. Davis] (Hollingsworth, Joe) (Filed on 11/14/2018)
November 14, 2018 Filing 2178 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John C. Davis] (Hollingsworth, Joe) (Filed on 11/14/2018)
November 14, 2018 Filing 2177 CONDITIONAL TRANSFER ORDER (CTO-109) by MDL Panel on 11/14/2018. (rcsS, COURT STAFF) (Filed on 11/14/2018)
November 13, 2018 Filing 2184 NOTICE re Plaintiff Proposes Charging Plaintiff's and Defendant Attorneys, and Honorable Judge Vincent Chhabria, with Bad Faith by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 11/13/2018)
November 13, 2018 Filing 2176 ANSWER to Complaint with Jury Demand [Plaintiff Gayle Russ] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2018)
November 13, 2018 Filing 2175 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gayle Russ] (Hollingsworth, Joe) (Filed on 11/13/2018)
November 13, 2018 Filing 2174 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gayle Russ] (Hollingsworth, Joe) (Filed on 11/13/2018)
November 13, 2018 Filing 2173 ANSWER to Complaint with Jury Demand [Plaintiff Galen Noe] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2018)
November 13, 2018 Filing 2172 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Galen Noe] (Hollingsworth, Joe) (Filed on 11/13/2018)
November 13, 2018 Filing 2171 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Galen Noe] (Hollingsworth, Joe) (Filed on 11/13/2018)
November 13, 2018 Filing 2170 NOTICE of Appearance by Aaron H Levine for Monsanto Company (Levine, Aaron) (Filed on 11/13/2018)
November 13, 2018 Opinion or Order Filing 2169 Order by Judge Vince Chhabria granting (2168) Stipulation for Dismissal With Prejudice re: Plaintiff Richard Bailey, et al.Associated Cases: 3:16-md-02741-VC, 3:18-cv-05827-VC(knm, COURT STAFF) (Filed on 11/13/2018)
November 12, 2018 Filing 2168 STIPULATION WITH PROPOSED ORDER re: Plaintiff Richard Bailey, et al. filed by Monsanto Company. (Attachments: #1 Proposed Order)(Griffis, Kirby) (Filed on 11/12/2018)
November 9, 2018 Filing 2167 ANSWER to Complaint with Jury Demand [Plaintiff Jack Shorr] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/9/2018)
November 9, 2018 Filing 2166 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jack Shorr] (Hollingsworth, Joe) (Filed on 11/9/2018)
November 9, 2018 Filing 2165 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jack Shorr] (Hollingsworth, Joe) (Filed on 11/9/2018)
November 9, 2018 Filing 2164 TRANSCRIPT ORDER for proceedings held on 10/29/2018 before Judge Vince Chhabria by James M. Work, for Court Reporter Katherine Sullivan. (Lundy, Hunter) (Filed on 11/9/2018)
November 8, 2018 Filing 2163 CASE MANAGEMENT STATEMENT filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2018)
November 8, 2018 Filing 2162 ANSWER to Complaint with Jury Demand byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/8/2018)
November 8, 2018 Filing 2161 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sheila Sonnier] (Hollingsworth, Joe) (Filed on 11/8/2018)
November 8, 2018 Filing 2160 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sheila Sonnier] (Hollingsworth, Joe) (Filed on 11/8/2018)
November 8, 2018 Filing 2159 CONDITIONAL TRANSFER ORDER (CTO 108). Signed by the MDL Panel 11/8/2018. (ecgS, COURT STAFF) (Filed on 11/8/2018)
November 8, 2018 Opinion or Order Filing 2158 Order by Judge Vince Chhabria granting (2116) Stipulation of Dismissal With Prejudice by plaintiff Sonnie Hemphill on behalf of Dale Hemphill.(knm, COURT STAFF) (Filed on 11/8/2018)
November 8, 2018 Opinion or Order Filing 2157 Order by Judge Vince Chhabria granting Stipulation re Dismissal With Prejudice by plaintiff Elinor L. Watson on behalf of LeeRoy Watson.(knm, COURT STAFF) (Filed on 11/8/2018)
November 8, 2018 Filing 2156 NOTICE of Appearance by Bert L. Slonim for Monsanto Company (Slonim, Bert) (Filed on 11/8/2018)
November 7, 2018 Filing 2155 ANSWER to Complaint with Jury Demand [Plaintiff Rose M. Rice] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2154 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rose M. Rice] (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2153 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rose M. Rice] (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2152 ANSWER to Complaint with Jury Demand [Plaintiffs Victoria and Warren Elfer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2151 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Victoria and Warren Elfer] (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2150 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Victoria and Warren Elfer] (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2149 ANSWER to Complaint with Jury Demand [Plaintiff Brenda Dotson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2148 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Dotson] (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2147 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Dotson] (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2146 ANSWER to Complaint with Jury Demand [Plaintiffs Governor and Sonda Walker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2145 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Governor and Sonda Walker] (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2144 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Governor and Sonda Walker] (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2143 ANSWER to Complaint with Jury Demand [Plaintiffs Vickie and Samir Awad] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2142 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Vickie and Samir Awad] (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2141 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Vickie and Samir Awad] (Hollingsworth, Joe) (Filed on 11/7/2018)
November 7, 2018 Filing 2140 NOTICE of Appearance by Eskandar Alex Beroukhim on behalf of Defendant Monsanto Company (Beroukhim, Eskandar) (Filed on 11/7/2018)
November 6, 2018 Filing 2139 ANSWER to Complaint with Jury Demand [Plaintiffs John and Marilyn Belew] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2018)
November 6, 2018 Filing 2138 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Marilyn Belew] (Hollingsworth, Joe) (Filed on 11/6/2018)
November 6, 2018 Filing 2137 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Marilyn Belew] (Hollingsworth, Joe) (Filed on 11/6/2018)
November 6, 2018 Filing 2136 ANSWER to Complaint with Jury Demand [Plaintiffs Faye Miller and Carl Merriett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2018)
November 6, 2018 Filing 2135 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Faye Miller and Carl Merriett] (Hollingsworth, Joe) (Filed on 11/6/2018)
November 6, 2018 Filing 2134 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Faye Miller and Carl Merriett] (Hollingsworth, Joe) (Filed on 11/6/2018)
November 6, 2018 Filing 2133 ANSWER to Complaint with Jury Demand [Plaintiff Dean C. Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2018)
November 6, 2018 Filing 2132 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dean C. Johnson] (Hollingsworth, Joe) (Filed on 11/6/2018)
November 6, 2018 Filing 2131 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dean C. Johnson] (Hollingsworth, Joe) (Filed on 11/6/2018)
November 6, 2018 Filing 2130 ANSWER to Complaint with Jury Demand [Plaintiffs Andrew and Barbara Achary] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2018)
November 6, 2018 Filing 2129 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Andrew and Barbara Achary] (Hollingsworth, Joe) (Filed on 11/6/2018)
November 6, 2018 Filing 2128 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Andrew and Barbara Achary] (Hollingsworth, Joe) (Filed on 11/6/2018)
November 2, 2018 Filing 2127 AMENDED Proposed Order by Ralph A. Applegate. (fabS, COURT STAFF) (Filed on 11/2/2018)
November 2, 2018 Filing 2126 TRANSCRIPT ORDER for proceedings held on 10/29/2018 before Judge Vince Chhabria for Court Reporter Katherine Sullivan. (rjdS, COURT STAFF) (Filed on 11/2/2018)
November 2, 2018 Opinion or Order Filing 2125 PRETRIAL ORDER 55 regarding Plaintiff Fact Sheets for plaintiffs with loss of consortium claims. Signed by Judge Vince Chhabria on November 2, 2018. (vclc3S, COURT STAFF) (Filed on 11/2/2018)
November 1, 2018 Opinion or Order Filing 2124 PRETRIAL ORDER 54: Upcoming Deadlines Following October 29, 2018, Case Management Conference. Signed by Judge Vince Chhabria on November 1, 2018. (vclc3S, COURT STAFF) (Filed on 11/1/2018)
November 1, 2018 Filing 2123 NOTICE of Change of Address by Robert Brent Wisner (Wisner, Robert) (Filed on 11/1/2018)
November 1, 2018 Filing 2122 TRANSCRIPT ORDER for proceedings held on 10/29/2018 before Judge Vince Chhabria for Court Reporter Katherine Sullivan. (rjdS, COURT STAFF) (Filed on 11/1/2018)
November 1, 2018 Filing 2121 Transcript of Proceedings held on 10/29/18, before Judge Vince Chhabria. Court Reporter/Transcriber Katherine Sullivan, Katherine_Sullivan@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #2105 Transcript Order, #2104 Transcript Order ) Redaction Request due 11/23/2018. Redacted Transcript Deadline set for 12/3/2018. Release of Transcript Restriction set for 1/30/2019. (Related documents(s) #2105 , #2104 ) (Sullivan, Katherine) (Filed on 11/1/2018)
October 31, 2018 Filing 2120 NOTICE of Appearance by Peter Andrew Miller (Miller, Peter) (Filed on 10/31/2018) Modified on 10/31/2018 (fff, COURT STAFF).
October 31, 2018 Opinion or Order Filing 2119 ORDER GRANTING (2117 in 3:16-md-02741-VC) STIPULATION of Dismissal With Prejudice filed by Maryanne T Hosenfeld, AND (11 in 3:18-cv-05301-VC) STIPULATION of Dismissal With Prejudice filed by Maryanne T Hosenfeld. Signed by Judge Vince Chhabria on 10/31/2018. (knm, COURT STAFF) (Filed on 10/31/2018)
October 31, 2018 Filing 2118 Letter from Plaintiff's Counsel . (Tsadik, Tesfaye) (Filed on 10/31/2018)
October 31, 2018 Filing 2117 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Maryanne T Hosenfeld. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 10/31/2018)
October 31, 2018 Filing 2116 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Dale Hemphill, Sonnie Hemphill. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 10/31/2018)
October 31, 2018 Filing 2115 STIPULATION WITH PROPOSED ORDER of Dismissal With Prejudice filed by Elinor L Watson, LeeRoy Watson. (Attachments: #1 Proposed Order)(Diamond, David) (Filed on 10/31/2018)
October 31, 2018 Opinion or Order Filing 2114 Order by Judge Vince Chhabria granting (2040) Stipulation of Voluntary Dismissal Without Prejudice in case 3:16-md-02741-VC and 3:18-cv-04975-VC as to plaintiff Phillip Wieland only.(knm, COURT STAFF) (Filed on 10/31/2018)
October 31, 2018 Filing 2113 NOTICE of Appearance by D. Todd Mathews (Mathews, D.) (Filed on 10/31/2018)
October 30, 2018 Filing 2112 ANSWER to Complaint with Jury Demand [Plaintiffs Jan and Marjorie Stevens] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/30/2018)
October 30, 2018 Filing 2111 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jan and Marjorie Stevens] (Hollingsworth, Joe) (Filed on 10/30/2018)
October 30, 2018 Filing 2110 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jan and Marjorie Stevens] (Hollingsworth, Joe) (Filed on 10/30/2018)
October 30, 2018 Filing 2108 ANSWER to Complaint with Jury Demand [Plaintiff Stacey Lasseigne] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/30/2018)
October 30, 2018 Filing 2107 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Stacey Lasseigne] (Hollingsworth, Joe) (Filed on 10/30/2018)
October 30, 2018 Filing 2106 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Stacey Lasseigne] (Hollingsworth, Joe) (Filed on 10/30/2018)
October 30, 2018 Filing 2105 TRANSCRIPT ORDER for proceedings held on 10/29/2018 before Judge Vince Chhabria by Monsanto Company, for Court Reporter Katherine Sullivan. (Hollingsworth, Joe) (Filed on 10/30/2018)
October 30, 2018 Filing 2104 TRANSCRIPT ORDER for proceedings held on 10/29/2018 before Judge Vince Chhabria by Michael J. Miller, for Court Reporter Katherine Sullivan. (Miller, Michael) (Filed on 10/30/2018)
October 29, 2018 Filing 2109 Minute Entry for proceedings held before Judge Vince Chhabria: Further Case Management Conference held on 10/29/2018. Case Management Statement due by 11/30/2018. Further Case Management Conference set for 12/5/2018 01:30 PM in San Francisco, Courtroom 04, 17th Floor. Total Time in Court: 2 hours 28 minutes. Court Reporter: Katherine Sullivan. (knm, COURT STAFF) (Date Filed: 10/29/2018)
October 26, 2018 Filing 2103 NOTICE of Appearance by Julie B du Pont on Behalf of Monsanto Company (du Pont, Julie) (Filed on 10/26/2018)
October 26, 2018 Filing 2102 NOTICE of Appearance by William Hoffman on Behalf of Defendant Monsanto Company (Hoffman, William) (Filed on 10/26/2018)
October 26, 2018 Filing 2101 NOTICE of Appearance by Pamela Joan Yates on Behalf of Defendant Monsanto Company (Yates, Pamela) (Filed on 10/26/2018)
October 26, 2018 Filing 2100 AMENDED DOCUMENT by Edward Hardeman. Amendment to #1889 Notice (Other) . (Wagstaff, Aimee) (Filed on 10/26/2018)
October 26, 2018 Filing 2099 NOTICE of Appearance by Tayjes Matthew Shah (Shah, Tayjes) (Filed on 10/26/2018)
October 26, 2018 Filing 2098 ANSWER to Complaint with Jury Demand [Plaintiff Michael Thomas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/26/2018)
October 26, 2018 Filing 2097 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Thomas] (Hollingsworth, Joe) (Filed on 10/26/2018)
October 26, 2018 Filing 2096 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Thomas] (Hollingsworth, Joe) (Filed on 10/26/2018)
October 26, 2018 Filing 2095 NOTICE of Appearance by Julie Bendix Rubenstein (Rubenstein, Julie) (Filed on 10/26/2018)
October 26, 2018 Filing 2094 NOTICE of Appearance by Rakesh Kilaru (Kilaru, Rakesh) (Filed on 10/26/2018)
October 26, 2018 Filing 2093 NOTICE of Appearance by Sean Eskovitz (Eskovitz, Sean) (Filed on 10/26/2018)
October 26, 2018 Filing 2092 NOTICE of Appearance by Brian L Stekloff (Stekloff, Brian) (Filed on 10/26/2018)
October 25, 2018 Filing 2091 CONDITIONAL TRANSFER ORDER (CTO-107) by MDL Panel on 10/25/2018. (rcsS, COURT STAFF) (Filed on 10/25/2018)
October 24, 2018 Filing 2090 ANSWER to Complaint with Jury Demand [Plaintiff Kimberly B. Thompson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2018)
October 24, 2018 Filing 2089 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kimberly B. Thompson] (Hollingsworth, Joe) (Filed on 10/24/2018)
October 24, 2018 Filing 2088 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kimberly B. Thompson] (Hollingsworth, Joe) (Filed on 10/24/2018)
October 24, 2018 Filing 2087 ANSWER to Complaint with Jury Demand [Plaintiff June Hightower] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2018)
October 24, 2018 Filing 2086 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff June Hightower] (Hollingsworth, Joe) (Filed on 10/24/2018)
October 24, 2018 Filing 2085 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff June Hightower] (Hollingsworth, Joe) (Filed on 10/24/2018)
October 24, 2018 Filing 2084 ANSWER to Complaint with Jury Demand [Plaintiffs Amos L. Smith, Jr. and Ruby Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2018)
October 24, 2018 Filing 2083 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Amos L. Smith Jr. and Ruby Smith] (Hollingsworth, Joe) (Filed on 10/24/2018)
October 24, 2018 Filing 2082 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Amos L. Smith Jr. and Ruby Smith] (Hollingsworth, Joe) (Filed on 10/24/2018)
October 24, 2018 Filing 2081 ANSWER to Complaint with Jury Demand [Plaintiff Mack Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/24/2018)
October 24, 2018 Filing 2080 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mack Johnson] (Hollingsworth, Joe) (Filed on 10/24/2018)
October 24, 2018 Filing 2079 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mack Johnson] (Hollingsworth, Joe) (Filed on 10/24/2018)
October 23, 2018 Filing 2078 CLERK'S NOTICE RESETTING THE TIME FOR THE FURTHER CASE MANAGEMENT CONFERENCE ON 10/29/2018. Further Case Management Conference set for 10/29/2018 02:00 PM in San Francisco, Courtroom 04, 17th Floor. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 10/23/2018)
October 23, 2018 Filing 2077 ANSWER to Complaint with Jury Demand [Plaintiff Theresa Stuart] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2076 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Theresa Stuart] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2075 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Theresa Stuart] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2074 ANSWER to Complaint with Jury Demand [Plaintiff Jason Stone] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2073 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jason Stone] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2072 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jason Stone] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2071 ANSWER to Complaint with Jury Demand [Plaintiffs Debra and Jimmy Whitfill] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2070 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Debra and Jimmy Whitfill] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2069 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Debra and Jimmy Whitfill] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2068 ANSWER to Complaint with Jury Demand [Plaintiffs Charles and Diane Surls] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2067 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Diane Surls] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2066 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Charles and Diane Surls] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2065 ANSWER to Complaint with Jury Demand [Plaintiffs James and Megan Hamontree] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2064 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Megan Hamontree] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2063 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Megan Hamontree] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2062 ANSWER to Complaint with Jury Demand [Plaintiffs Mary and James Boardman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2061 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Mary and James Boardman] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2060 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Mary and James Boardman] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2059 ANSWER to Complaint with Jury Demand [Plaintiff Robert M. Lachance] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2058 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert M. Lachance] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2057 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Robert M. Lachance] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2055 ANSWER to Complaint with Jury Demand [Plaintiffs Donald R. Henry and Marlene Henry] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2054 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Donald R. Henry and Marlene Henry] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2053 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Donald R. Henry and Marlene Henry] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2052 ANSWER to Complaint with Jury Demand [Plaintiff Maryanne T. Hosenfeld] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2051 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Maryanne T. Hosenfield] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2050 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Maryanne T. Hosenfield] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2049 ANSWER to Complaint with Jury Demand [Plaintiffs Gene N. Hokenson and Charlene F. Hokenson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2048 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gene N. Hokenson and Charlene F. Hokenson] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 23, 2018 Filing 2047 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gene N. Hokenson and Charlene F. Hokenson] (Hollingsworth, Joe) (Filed on 10/23/2018)
October 22, 2018 Filing 2056 Proposed Order by Ralph A. Applegate. (fabS, COURT STAFF) (Filed on 10/22/2018)
October 22, 2018 Filing 2046 JOINT CASE MANAGEMENT STATEMENT filed by Monsanto Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Hollingsworth, Joe) (Filed on 10/22/2018)
October 22, 2018 Opinion or Order Filing 2045 Order by Judge Vince Chhabria granting (2012) Stipulation for Voluntary Dismissal with Prejudice of Plaintiff Barton Penrod in case 3:16-md-02741-VC and 3:16-cv-05901-VC.(knm, COURT STAFF) (Filed on 10/22/2018)
October 22, 2018 Filing 2044 CONDITIONAL TRANSFER ORDER (CTO-106) by MDL Panel on 10/22/2018. (rcsS, COURT STAFF) (Filed on 10/22/2018)
October 22, 2018 Filing 2043 NOTICE by Olga Castro Group 2 Venue Questions (Miller, Michael) (Filed on 10/22/2018)
October 22, 2018 Filing 2042 NOTICE by Richard Cohn Group 2 Venue Questions (Miller, Michael) (Filed on 10/22/2018)
October 19, 2018 Filing 2041 NOTICE by Phillip Wieland re #2040 STIPULATION WITH PROPOSED ORDER Revised Stipulation of Voluntary Dismissal Without Prejudice Notice of Lodging Proposed Order (Robinson, Mark) (Filed on 10/19/2018)
October 19, 2018 Filing 2040 STIPULATION WITH PROPOSED ORDER Revised Stipulation of Voluntary Dismissal Without Prejudice filed by Phillip Wieland. (Robinson, Mark) (Filed on 10/19/2018)
October 19, 2018 Filing 2039 ANSWER to Complaint with Jury Demand [Plaintiff Jerald Carriere] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/19/2018)
October 19, 2018 Filing 2038 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerald Carriere] (Hollingsworth, Joe) (Filed on 10/19/2018)
October 19, 2018 Filing 2037 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerald Carriere] (Hollingsworth, Joe) (Filed on 10/19/2018)
October 18, 2018 Filing 2035 NOTICE by Brenda Ashton Group 2 Venue Questions (Miller, Michael) (Filed on 10/18/2018)
October 18, 2018 Filing 2034 NOTICE by Richard L. Bailey Group 2 Venue Questionnaire (Sanguinetti, Elise) (Filed on 10/18/2018)
October 17, 2018 Filing 2036 Request for Judicial Notice filed byRalph A. Applegate. (fabS, COURT STAFF) (Filed on 10/17/2018)
October 17, 2018 Filing 2033 ANSWER to Complaint with Jury Demand [Plaintiff David Means] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2032 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Means] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2031 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Means] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2030 ANSWER to Complaint with Jury Demand [Plaintiff Eric Morris] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2029 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eric Morris] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2028 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Eric Morris] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2027 ANSWER to Complaint with Jury Demand [Plaintiff Mark Scheffer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2026 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Scheffer] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2025 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mark Scheffer] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2024 NOTICE of Change In Counsel by Ann E. Rice Ervin (Rice Ervin, Ann) (Filed on 10/17/2018)
October 17, 2018 Filing 2023 ANSWER to Complaint with Jury Demand [Plaintiff Lynda K. Patterson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2022 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lynda K. Patterson] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2021 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lynda K. Patterson] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2020 ANSWER to Complaint with Jury Demand [Plaintiff Peter Johansing] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2019 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Peter Johansing] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2018 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Peter Johansing] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2017 ANSWER to Complaint with Jury Demand [Plaintiff Vicky Porath] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2016 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Vicky Porath] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 17, 2018 Filing 2015 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Vicky Porath] (Hollingsworth, Joe) (Filed on 10/17/2018)
October 16, 2018 Filing 2014 NOTICE by Michael Furnice Venue Questions (Miller, Michael) (Filed on 10/16/2018)
October 16, 2018 Filing 2013 Letter from Parties Re: Discovery Dispute. (Attachments: #1 Proposed Order, #2 Proposed Order)(Brake, Brian) (Filed on 10/16/2018)
October 16, 2018 Filing 2012 STIPULATION WITH PROPOSED ORDER filed by Barton Penrod. (Attachments: #1 Proposed Order)(Miller, Michael) (Filed on 10/16/2018)
October 15, 2018 Filing 2011 NOTICE by Teri Michelle McCall Group 2 Venue Questions (Wisner, Robert) (Filed on 10/15/2018)
October 15, 2018 Filing 2010 NOTICE by Anthony Harris Group 2 Venue Questionnaire (Miller, Peter) (Filed on 10/15/2018)
October 15, 2018 Filing 2009 NOTICE by Loretta Buckingham Group 2 Venue Questionnaire (Miller, Peter) (Filed on 10/15/2018)
October 15, 2018 Filing 2008 NOTICE by Peter Johansing Group 2 Venue Questions (Wisner, Robert) (Filed on 10/15/2018)
October 15, 2018 Filing 2007 NOTICE by Jerald Carriere Group 2 Venue Questions (Flaherty, Yvonne) (Filed on 10/15/2018)
October 15, 2018 Filing 2006 NOTICE by Robert Belsey, Joanne Miller, Michael Randall, Susan Rustan of Filing Venue Questionnaires (Hoke, Curtis) (Filed on 10/15/2018)
October 15, 2018 Filing 2005 NOTICE by Harley Wooten, III, Karen Wooten, Timothy Wooten Group 2 Venue Questions (Flaherty, Yvonne) (Filed on 10/15/2018)
October 12, 2018 Filing 2004 NOTICE by Goldie Perkins re Group 2 Venue Questions (Wagstaff, Aimee) (Filed on 10/12/2018)
October 12, 2018 Filing 2003 NOTICE by Matteo Anthony Russo re Group 2 Venue Questions (Wagstaff, Aimee) (Filed on 10/12/2018)
October 12, 2018 Filing 2002 NOTICE by Emanuel Richard Giglio re Group 2 Venue Questions (Wagstaff, Aimee) (Filed on 10/12/2018)
October 12, 2018 Filing 2001 NOTICE by Paul Galvan re #1920 Order (Greenwald, Robin) (Filed on 10/12/2018)
October 12, 2018 Filing 2000 NOTICE by Yolanda Mendoza re #1920 Order (Greenwald, Robin) (Filed on 10/12/2018)
October 12, 2018 Filing 1999 NOTICE by Frank Tanner re #1920 Order (Greenwald, Robin) (Filed on 10/12/2018)
October 12, 2018 Filing 1998 NOTICE by John D. Sanders re #1920 Order CORRECTION OF DOCKET #1997 (Greenwald, Robin) (Filed on 10/12/2018)
October 12, 2018 Filing 1997 NOTICE by John D. Sanders re #1920 Order (Greenwald, Robin) (Filed on 10/12/2018)
October 10, 2018 Filing 1996 NOTICE by Edward Hardeman re #1889 Notice (Other) of Amended Deposition of Dr. C. Roger Turk (Wagstaff, Aimee) (Filed on 10/10/2018)
October 10, 2018 Filing 1995 NOTICE by Edward Hardeman re #1888 Notice (Other) of Amended Deposition of Dr. Richard Turley (Wagstaff, Aimee) (Filed on 10/10/2018)
October 10, 2018 Filing 1994 NOTICE by Edward Hardeman re #1887 Notice (Other) of Amended Deposition of Dr. Jeffrey Z. Ye (Wagstaff, Aimee) (Filed on 10/10/2018)
October 10, 2018 Filing 1993 NOTICE by Nancy Balcom, Howard Bare, Kari Barker, Kenneth Barker, Angie Berberian, Jeff Davis, Patrick Follett, Tina Follett, Dina Gehring, Lyle Gehring, Mason Geisinger, Maki Goskowicz, Randall Goskowicz, Derril Hayes, Ines Hernandez, Amy Jennings, Tiffany Kay, Tina Lawrence, Randy Luff, Nancy Malloy, Samuel Mendoza, Douglas Nahale, David Polanco, Carlia Pruett, Christopher Pruett, Robert Rabbit, Daniel Ramirez, Brenda Ricker, Fred Robinson, John Sanders, Christine Sheppard, Laurence Simmons, Joseph Smith, Kenneth Smith, Janelle Spanbauer, Ramro Castillo Torres of Venue Questionnaire (Attachments: #1 Exhibit A)(Hoke, Curtis) (Filed on 10/10/2018)
October 10, 2018 Filing 1992 CONDITIONAL TRANSFER ORDER (CTO-105) by MDL Panel on 10/10/2018. (rcsS, COURT STAFF) (Filed on 10/10/2018)
October 9, 2018 Filing 1991 NOTICE re 2nd Request for Due Process Primarily to 9th Circuit Court of Appeals by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 10/9/2018)
October 9, 2018 Filing 1990 ANSWER to Complaint with Jury Demand [Plaintiff Ruth Stump] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1989 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ruth Stump] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1988 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ruth Stump] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1987 ANSWER to Complaint with Jury Demand [Plaintiff Edward L. Crabtree] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1986 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edward L. Crabtree] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1985 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edward L. Crabtree] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1984 ANSWER to Complaint with Jury Demand [Plaintiff James D. Baker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1983 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James D. Baker] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1982 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff James D. Baker] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1981 ANSWER to Complaint with Jury Demand [Plaintiff Jay Logg] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1980 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jay Logg] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1979 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jay Logg] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1978 ANSWER to Complaint with Jury Demand [Plaintiff Jorge Ruiz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1977 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jorge Ruiz] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1976 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jorge Ruiz] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1975 NOTICE by Amy Jennings of Venue Questionnaire (Hoke, Curtis) (Filed on 10/9/2018)
October 9, 2018 Filing 1974 ANSWER to Complaint with Jury Demand [Plaintiff Albert James Palmer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1973 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Albert James Palmer] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1972 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Albert James Palmer] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1971 ANSWER to Complaint with Jury Demand [Plaintiff Kristen Miller] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1970 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kristen Miller] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1969 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kristen Miller] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1968 ANSWER to Complaint with Jury Demand [Plaintiffs Gary Kellogg and Katherine Kellogg] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1967 Corporate Disclosure Statement by Monsanto Company identifying Corporate Parent Bayer AG for Monsanto Company. [Plaintiffs Gary Kellogg and Katherine Kellogg] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1966 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gary Kellogg and Katherine Kellogg] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1965 ANSWER to Complaint with Jury Demand [Plaintiffs Gregory and Cathy Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1964 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gregory and Cathy Johnson] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1963 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gregory and Cathy Johnson] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1962 ANSWER to Complaint with Jury Demand [Plaintiffs Linda J. Dennis and Jimmy G. Dennis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1961 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Linda J. Dennis and Jimmy G. Dennis] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1960 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Linda J. Dennis and Jimmy G. Dennis] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1959 ANSWER to Complaint with Jury Demand [Plaintiff John C. Buell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1958 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John C. Buell] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1957 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John C. Buell] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1956 ANSWER to Complaint with Jury Demand [Plaintiffs Patricia I. Fiddie and Stephen Fiddie] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1955 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patricia I. Fiddie and Stephen Fiddie] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 9, 2018 Filing 1954 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Patricia I. Fiddie and Stephen Fiddie] (Hollingsworth, Joe) (Filed on 10/9/2018)
October 5, 2018 Filing 1953 ANSWER to Complaint with Jury Demand [Plaintiff Tracy Green] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1952 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tracy Green] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1951 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tracy Green] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1950 ANSWER to Complaint with Jury Demand [Plaintiff Lillie Covington] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1949 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lillie Covington] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1948 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lillie Covington] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1947 ANSWER to Complaint with Jury Demand [Plaintiff Linda Alexander] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1946 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda Alexander] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1945 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda Alexander] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1944 ANSWER to Complaint with Jury Demand [Plaintiff Jerry Logan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1943 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Logan] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1942 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Logan] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1941 ANSWER to Complaint with Jury Demand [Plaintiff Albertine McCord] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1940 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Albertine McCord] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1939 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Albertine McCord] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1938 ANSWER to Complaint with Jury Demand [Plaintiffs John and Jane Henwood] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1937 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Jane Henwood] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1936 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Jane Henwood] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1935 ANSWER to Complaint with Jury Demand [Plaintiffs Francis and Ruth Hayden] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1934 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Francis and Ruth Hayden] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1933 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Francis and Ruth Hayden] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1932 ANSWER to Complaint with Jury Demand [Plaintiff Addie Banks] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1931 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Addie Banks] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 5, 2018 Filing 1930 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Addie Banks] (Hollingsworth, Joe) (Filed on 10/5/2018)
October 4, 2018 Filing 1929 OPINIONS WITHOUT BASIS by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 10/4/2018)
October 4, 2018 Filing 1928 CONDITIONAL TRANSFER ORDER (CTO-104) by MDL Panel on 10/4/2018. (rcsS, COURT STAFF) (Filed on 10/4/2018)
October 3, 2018 Filing 1927 NOTICE of Appearance by Brian Keith Brake (Brake, Brian) (Filed on 10/3/2018)
October 3, 2018 Opinion or Order Filing 1926 PRETRIAL ORDER 53: REVISED TRIAL SCHEDULE - GROUP 1 PLAINTIFFS. Signed by Judge Vince Chhabria on 10/3/2018. (knm, COURT STAFF) (Filed on 10/3/2018)
October 3, 2018 Set Deadlines/Hearings: Evidentiary Hearing set for 2/11/2019 09:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. (knm, COURT STAFF) (Filed on 10/3/2018)
October 2, 2018 Filing 1925 ANSWER to Complaint with Jury Demand [Plaintiffs Richard Ira Ray and Daniel Edward Ray] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/2/2018)
October 2, 2018 Filing 1924 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard Ira Ray and Daniel Edward Ray] (Hollingsworth, Joe) (Filed on 10/2/2018)
October 2, 2018 Filing 1923 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard Ira Ray and Daniel Edward Ray] (Hollingsworth, Joe) (Filed on 10/2/2018)
October 2, 2018 Filing 1922 TRANSCRIPT ORDER for proceedings held on 9/24/2018 before Judge Vince Chhabria for Court Reporter Katherine Sullivan. (rjdS, COURT STAFF) (Filed on 10/2/2018)
October 2, 2018 Filing 1921 TRANSCRIPT ORDER for proceedings held on 9/24/2018 before Judge Vince Chhabria for Court Reporter FTR - San Francisco. (rjdS, COURT STAFF) (Filed on 10/2/2018)
October 1, 2018 Filing 1920 PRETRIAL ORDER 52: Venue Questions for Group 2 Plaintiffs (Attachments: #1 Exhibit A)(vclc3, COURT STAFF) (Filed on 10/1/2018)
September 28, 2018 Filing 1919 Transcript of Proceedings held on September 24, 2018, before Judge Vince Chhabria. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1869 Transcript Order, #1851 Transcript Order, #1854 Transcript Order ) Redaction Request due 10/19/2018. Redacted Transcript Deadline set for 10/29/2018. Release of Transcript Restriction set for 12/27/2018. (Related documents(s) #1869 , #1851 , #1854 ) (Columbini, Joan) (Filed on 9/28/2018)
September 28, 2018 Opinion or Order Filing 1918 ORDER re #1883 Pretrial Order: The attached Plaintiff Fact Sheet now includes the accompanying Authorization Release Forms (Exhibits A-D). The Court expects that the parties will be able to work out any disputes regarding the formatting or version of the Authorization forms. In the event they cannot, then the parties may file a discovery letter in compliance with the Court's Standing Order. (vclc3, COURT STAFF) (Filed on 9/28/2018)
September 28, 2018 Filing 1917 NOTICE by Jesudoss Rowland REQUEST TO BE REMOVED FROM THE CM/ECF SERVICE LIST (William, Lawler) (Filed on 9/28/2018)
September 28, 2018 Filing 1916 ANSWER to Complaint with Jury Demand [Plaintiffs Craig Griffeth and Trina Gunnoe] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1915 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Craig Griffeth and Trina Gunnoe] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1914 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Craig Griffeth and Trina Gunnoe] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1913 ANSWER to Complaint with Jury Demand [Plaintiff Patricia Wiseman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1912 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia Wiseman] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1911 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricia Wiseman] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1910 ANSWER to Complaint with Jury Demand [Plaintiffs George and Hyo Sparkman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1909 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs George and Hyo Sparkman] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1908 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs George and Hyo Sparkman] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1907 ANSWER to Complaint with Jury Demand [Plaintiffs George and Monica Sumner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1906 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs George and Monica Sumner] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1905 Letter from Plaintiffs re Feb. 25, 2019 Trial Deadlines . (Wagstaff, Aimee) (Filed on 9/28/2018)
September 28, 2018 Filing 1904 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs George and Monica Sumner] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1903 ANSWER to Complaint with Jury Demand [Plaintiff Dennis Ransom] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1902 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis Ransom] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1901 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dennis Ransom] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1900 ANSWER to Complaint with Jury Demand [Plaintiff Rick Naranjo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1899 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rick Naranjo] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1898 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rick Naranjo] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1897 ANSWER to Complaint with Jury Demand [Plaintiffs Eddie and Maxine Landry] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1896 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Eddie and Maxine Landry] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 28, 2018 Filing 1895 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Eddie and Maxine Landry] (Hollingsworth, Joe) (Filed on 9/28/2018)
September 27, 2018 Filing 1894 Transcript of Proceedings (partial) held on 9/24/18 beginning at 11:44 a.m. before Judge Vince Chhabria. Court Reporter/Transcriber Katherine Powell Sullivan, Katherine_Sullivan@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1853 Transcript Order, #1868 Transcript Order, #1850 Transcript Order ) Redaction Request due 10/18/2018. Redacted Transcript Deadline set for 10/29/2018. Release of Transcript Restriction set for 12/26/2018. (Related documents(s) #1853 , #1868 , #1850 ) (Sullivan, Katherine) (Filed on 9/27/2018)
September 27, 2018 Filing 1893 Proposed Order re Group 2 Venue Questions by Edward Hardeman. (Attachments: #1 Exhibit A)(Wagstaff, Aimee) (Filed on 9/27/2018)
September 27, 2018 Filing 1892 RESPONSE to re #1885 Notice (Other) Re: Plaintiffs' Position on Venue by Monsanto Company. (Hollingsworth, Joe) (Filed on 9/27/2018)
September 27, 2018 Filing 1891 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. CORRECTION OF DOCKET #1880 [Plaintiff Brian Schade] (Hollingsworth, Joe) (Filed on 9/27/2018)
September 27, 2018 Filing 1890 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. CORRECTION OF DOCKET #1879 [Plaintiff Brian Schade] (Hollingsworth, Joe) (Filed on 9/27/2018)
September 27, 2018 Filing 1889 NOTICE by Edward Hardeman to take Oral and Videotaped Deposition of Dr. C. Roger Turk, M.D. (Wagstaff, Aimee) (Filed on 9/27/2018)
September 27, 2018 Filing 1888 NOTICE by Edward Hardeman to take Oral and Videotaped Deposition of Dr. Richard Turley, M.D. (Wagstaff, Aimee) (Filed on 9/27/2018)
September 27, 2018 Filing 1887 NOTICE by Edward Hardeman to take Oral and Videotaped Deposition of Dr. Jeffrey Z. Ye, M.D. (Wagstaff, Aimee) (Filed on 9/27/2018)
September 27, 2018 Filing 1886 CONDITIONAL TRANSFER ORDER (CTO-103) by MDL Panel on 09/27/2018. (rcsS, COURT STAFF) (Filed on 9/27/2018)
September 26, 2018 Filing 1885 NOTICE by Edward Hardeman of Plaintiffs' Position Regarding Venue (Wagstaff, Aimee) (Filed on 9/26/2018)
September 26, 2018 Opinion or Order Filing 1884 PRETRIAL ORDER NO. 51: DEADLINES FOR GROUP 1 PLAINTIFFS. Signed by Judge Vince Chhabria on 9/26/2018. (knm, COURT STAFF) (Filed on 9/26/2018)
September 26, 2018 Opinion or Order Filing 1883 PRETRIAL ORDER NO. 50: PLAINTIFF FACT SHEET COMPLETION AND DEFICIENCIES. Signed by Judge Vince Chhabria on 9/26/2018. (Attachments: #1 Plaintiff Fact Sheet)(knm, COURT STAFF) (Filed on 9/26/2018)
September 26, 2018 Filing 1881 ANSWER to Complaint with Jury Demand [Plaintiff Brian Schade] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1880 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brian Schade] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1879 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brian Schade] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1878 ANSWER to Complaint with Jury Demand [Plaintiff Frankie Manes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1877 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frankie Manes] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1876 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Frankie Manes] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1875 ANSWER to Complaint with Jury Demand [Plaintiff Stanley Czaplicki] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1874 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Stanley Czaplicki] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1873 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Stanley Czaplicki] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1872 ANSWER to Complaint with Jury Demand [Plaintiff Norman Boelter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1871 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Norman Boelter] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1870 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Norman Boelter] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1869 TRANSCRIPT ORDER for proceedings held on 9/24/2018 before Judge Vince Chhabria for Court Reporter FTR - San Francisco. (rjdS, COURT STAFF) (Filed on 9/26/2018)
September 26, 2018 Filing 1868 TRANSCRIPT ORDER for proceedings held on 9/24/2018 before Judge Vince Chhabria for Court Reporter Katherine Sullivan. (rjdS, COURT STAFF) (Filed on 9/26/2018)
September 26, 2018 Filing 1867 ANSWER to Complaint with Jury Demand [Plaintiffs Larry A. and Judy Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1866 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Larry A. and Judy Smith] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1865 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Larry A. and Judy Smith] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1864 ANSWER to Complaint with Jury Demand [Plaintiffs John and Lynda Edwards] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1863 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Lynda Edwards] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1862 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Lynda Edwards] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1861 ANSWER to Complaint with Jury Demand [Plaintiffs Larry E. and Mary C. Hyman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1860 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Larry E. and Mary C. Hyman] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1859 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Larry E. and Mary C. Hyman] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1858 ANSWER to Complaint with Jury Demand [Plaintiffs Chad A. and Lora D. Mullins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1857 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Chad A. and Lora D. Mullins] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1856 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Chad A. and Lora D. Mullins] (Hollingsworth, Joe) (Filed on 9/26/2018)
September 26, 2018 Filing 1855 *** DISREGARD - TRANSCRIPT ORDER REPLACED BY DOCKET #s 1868 & 1869. HEARING WAS PARTIALLY RECORDED BY FTR AND PARTIALLY REPORTED BY KATHERINE SULLIVAN. THERE IS A 9 MINUTE GAP IN THE HEARING THAT WAS NOT REPORTED OR RECORDED DUE TO FTR EQUIPMENT FAILURE. *** TRANSCRIPT ORDER for proceedings held on 09/24/2018 before Judge Vince Chhabria by James M. Work, for Court Reporter FTR - San Francisco. (Lundy, Hunter) (Filed on 9/26/2018) Modified on 9/26/2018 (rjdS, COURT STAFF).
September 26, 2018 Filing 1854 TRANSCRIPT ORDER for proceedings held on 9/24/2018 before Judge Vince Chhabria for Court Reporter FTR - San Francisco. (rjdS, COURT STAFF) (Filed on 9/26/2018)
September 26, 2018 Filing 1853 TRANSCRIPT ORDER for proceedings held on 9/24/2018 before Judge Vince Chhabria for Court Reporter Katherine Sullivan. (rjdS, COURT STAFF) (Filed on 9/26/2018)
September 26, 2018 Filing 1852 Letter from Plaintiffs re Roundup MDL Venue Questions . (Wagstaff, Aimee) (Filed on 9/26/2018)
September 26, 2018 Filing 1851 TRANSCRIPT ORDER for proceedings held on 9/24/2018 before Judge Vince Chhabria for Court Reporter FTR - San Francisco. (rjdS, COURT STAFF) (Filed on 9/26/2018)
September 26, 2018 Filing 1850 TRANSCRIPT ORDER for proceedings held on 9/24/2018 before Judge Vince Chhabria for Court Reporter Katherine Sullivan. (rjdS, COURT STAFF) (Filed on 9/26/2018)
September 25, 2018 Filing 1848 ANSWER to Complaint with Jury Demand [Plaintiff Jill L. Bourgeoris et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/25/2018)
September 25, 2018 Filing 1847 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jill L. Bourgeoris et al.] (Hollingsworth, Joe) (Filed on 9/25/2018)
September 25, 2018 Filing 1846 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jill L. Bourgeoris et al.] (Hollingsworth, Joe) (Filed on 9/25/2018)
September 25, 2018 Filing 1845 NOTICE of Appearance by Peter Andrew Miller (Miller, Peter) (Filed on 9/25/2018)
September 25, 2018 Filing 1844 *** DISREGARD - TRANSCRIPT ORDER REPLACED BY DOCKET #s 1853 & 1854. HEARING WAS PARTIALLY RECORDED BY FTR AND PARTIALLY REPORTED BY KATHERINE SULLIVAN. THERE IS A 9 MINUTE GAP IN THE HEARING THAT WAS NOT REPORTED OR RECORDED DUE TO FTR EQUIPMENT FAILURE. *** TRANSCRIPT ORDER for proceedings held on 09/24/2018 before Judge Vince Chhabria by Michael J. Miller, for Court Reporter FTR - San Francisco. (Miller, Michael) (Filed on 9/25/2018) Modified on 9/26/2018 (rjdS, COURT STAFF).
September 25, 2018 Filing 1843 ANSWER to Complaint with Jury Demand [Plaintiff Timothy Ray Billingsley et. al] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/25/2018)
September 25, 2018 Filing 1842 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Ray Billingsley et al.] (Hollingsworth, Joe) (Filed on 9/25/2018)
September 25, 2018 Filing 1841 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Timothy Ray Billingsley et al.] (Hollingsworth, Joe) (Filed on 9/25/2018)
September 25, 2018 Filing 1840 *** DISREGARD - TRANSCRIPT ORDER REPLACED BY DOCKET #s 1850 & 1851. HEARING WAS PARTIALLY RECORDED BY FTR AND PARTIALLY REPORTED BY KATHERINE SULLIVAN. THERE IS A 9 MINUTE GAP IN THE HEARING THAT WAS NOT REPORTED OR RECORDED DUE TO FTR EQUIPMENT FAILURE. *** TRANSCRIPT ORDER for proceedings held on 09/24/18 before Judge Vince Chhabria by Monsanto Company, for Court Reporter FTR - San Francisco. (Hollingsworth, Joe) (Filed on 9/25/2018) Modified on 9/26/2018 (rjdS, COURT STAFF).
September 25, 2018 Filing 1839 NOTICE of Appearance by James Curtis Tanner (Tanner, James) (Filed on 9/25/2018)
September 24, 2018 Filing 1882 Minute Entry for proceedings held before Judge Vince Chhabria: Telephonic Further Case Management Conference held on 9/24/2018. Case Management Statement due by 10/22/2018. In-person Further Case Management Conference set for 10/29/2018 10:30 AM in San Francisco, Courtroom 04, 17th Floor. Daubert/MSJ Hearing set for 2/4/2019, 2/6/2019 and 2/7/2019 09:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Final Pretrial Conference set for 2/13/2019 10:30 AM in San Francisco, Courtroom 04, 17th Floor. Jury Selection set for 2/20/2019 08:30 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Jury Trial set for 2/25/2019 08:30 AM (8:00 AM for counsel) in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. FTR Time: 11:06-11:36 (Katherine Sullivan reported a portion of the proceedings due to technical difficulties). Attachment: Minute Order. (knm, COURT STAFF) (Date Filed: 9/24/2018) Modified on 10/2/2018: 1st portion of hearing (11:06:10 to 11:35:19) transcribed by Joan Columbini. (rjdS, COURT STAFF).
September 24, 2018 Filing 1849 NOTICE re revision of waldenstrom macrogloblinemia chart by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 9/24/2018)
September 24, 2018 Filing 1838 REDLINE VERSION: PROPOSED PLAINTIFF FACT SHEET (VERSION 2) (knm, COURT STAFF) (Filed on 9/24/2018)
September 24, 2018 Filing 1837 REDLINE VERSION: COURT'S DRAFT ORDER REGARDING PLAINTIFF FACT SHEET COMPLETION AND DEFICIENCIES (knm, COURT STAFF) (Filed on 9/24/2018)
September 24, 2018 Filing 1836 PROPOSED PLAINTIFF FACT SHEET (VERSION 2) (knm, COURT STAFF) (Filed on 9/24/2018)
September 24, 2018 Filing 1835 COURT'S DRAFT ORDER REGARDING PLAINTIFF FACT SHEET COMPLETION AND DEFICIENCIES. (knm, COURT STAFF) (Filed on 9/24/2018)
September 21, 2018 Opinion or Order Filing 1834 CASE MANAGEMENT SCHEDULING ORDER: The Telephonic Further Case Management Conference is rescheduled from 10:00 AM to 11:00 AM on 9/24/2018. Signed by Judge Vince Chhabria on September 21, 2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (vclc3, COURT STAFF) (Filed on 9/21/2018)
September 21, 2018 Filing 1833 ANSWER to Complaint with Jury Demand [Plaintiff Mae Latimer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/21/2018)
September 21, 2018 Filing 1832 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mae Latimer] (Hollingsworth, Joe) (Filed on 9/21/2018)
September 21, 2018 Filing 1831 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Mae Latimer] (Hollingsworth, Joe) (Filed on 9/21/2018)
September 21, 2018 Filing 1830 ANSWER to Complaint with Jury Demand [Plaintiff Edgar McGee] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/21/2018)
September 21, 2018 Filing 1829 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edgar McGee] (Hollingsworth, Joe) (Filed on 9/21/2018)
September 21, 2018 Filing 1828 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Edgar McGee] (Hollingsworth, Joe) (Filed on 9/21/2018)
September 21, 2018 Filing 1827 ANSWER to Complaint with Jury Demand [Plaintiff Philip Chierici] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/21/2018)
September 21, 2018 Filing 1826 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Philip Chierici] (Hollingsworth, Joe) (Filed on 9/21/2018)
September 21, 2018 Filing 1825 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Philip Chierici] (Hollingsworth, Joe) (Filed on 9/21/2018)
September 21, 2018 Filing 1824 ANSWER to Complaint with Jury Demand [Plaintiff Helen Green] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/21/2018)
September 21, 2018 Filing 1823 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Helen Green] (Hollingsworth, Joe) (Filed on 9/21/2018)
September 21, 2018 Filing 1822 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Helen Green] (Hollingsworth, Joe) (Filed on 9/21/2018)
September 20, 2018 Filing 1821 RESPONSE to re #1776 Pretrial Order by Monsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Hollingsworth, Joe) (Filed on 9/20/2018)
September 20, 2018 Filing 1820 RESPONSE to re #1776 Pretrial Order by Jennifer Abila. (Attachments: #1 Exhibit, #2 Exhibit)(Greenwald, Robin) (Filed on 9/20/2018)
September 19, 2018 Filing 1819 Transcript of Proceedings held on 9/13/18, before Judge Vince Chhabria. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, email: joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1815 Transcript Order ) Release of Transcript Restriction set for 12/18/2018. (Related documents(s) #1815 ) (jabS, COURTSTAFF) (Filed on 9/19/2018)
September 19, 2018 Filing 1818 NOTICE of Appearance by Douglas A. Dellaccio (Dellaccio, Douglas) (Filed on 9/19/2018)
September 19, 2018 Filing 1817 CONDITIONAL TRANSFER ORDER (CTO-102) by MDL Panel on 09/19/2018. (rcsS, COURT STAFF) (Filed on 9/19/2018)
September 19, 2018 Filing 1816 NOTICE of Appearance by Robert Andrew Jones (Jones, Robert) (Filed on 9/19/2018)
September 18, 2018 Filing 1815 TRANSCRIPT ORDER for proceedings held on 9/13/2018 before Judge Vince Chhabria for Court Reporter Jo Ann Bryce. (rjdS, COURT STAFF) (Filed on 9/18/2018)
September 17, 2018 Filing 1814 ANSWER to Complaint with Jury Demand [Plaintiff Gordon A. Monten on behalf of the Estate of Susan Monten] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1813 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gordon A. Monten on behalf of the Estate of Susan Monten] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1812 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Gordon A. Monten on behalf of the Estate of Susan Monten] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1811 ANSWER to Complaint with Jury Demand [Plaintiffs Phillip J. Hobson and Janice Hobson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1810 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Phillip J. Hobson and Janice Hobson] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1809 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Phillip J. Hobson and Janice Hobson] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1808 ANSWER to Complaint with Jury Demand [Plaintiffs Kenneth D. Braasch and Teresa Braasch] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1807 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kenneth D. Braasch and Teresa Braasch] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1806 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kenneth D. Braasch and Teresa Braasch] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1805 ANSWER to Complaint with Jury Demand [Plaintiffs Kathy and Harry Hoffman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1804 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kathy and Harry Hoffman] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1803 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kathy and Harry Hoffman] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1802 ANSWER to Complaint with Jury Demand [Plaintiff Gary O'Bryant] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1801 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary O'Bryant] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1800 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gary O'Bryant] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1799 ANSWER to Complaint with Jury Demand [Plaintiff Cynthia Cramer on behalf of the Estate of Roger D. Cramer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1798 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Cynthia Cramer on behalf of the Estate of Roger D. Cramer] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1797 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Cynthia Cramer on behalf of the Estate of Roger D. Cramer] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1796 ANSWER to Complaint with Jury Demand [Plaintiff Kenneth C. Askew on behalf of the Estate of Sandra J. Askew] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1795 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth C. Asskew on behalf of the Estate of Sandra J. Askew] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1794 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth C. Asskew on behalf of the Estate of Sandra J. Askew] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1793 ANSWER to Complaint with Jury Demand [Plaintiffs Bartholomew V. and Katie Cesaro] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1792 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bartholomew V. and Katie Cesaro] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1791 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bartholomew V. and Katie Cesaro] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1790 ANSWER to Complaint with Jury Demand [Plaintiff Patricka Polythress] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1789 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricka Polythress] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1788 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Patricka Polythress] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1787 ANSWER to Complaint with Jury Demand [Plaintiffs Andrew P. Moreau and Stephanie G. Moreau] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1786 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Andrew P. Moreau and Stephanie G. Moreau] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1785 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Andrew P. Moreau and Stephanie G. Moreau] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1784 ANSWER to Complaint with Jury Demand [Plaintiff Greg S. Vanderlip] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1783 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Greg S. Vanderlip] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1782 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Greg S. Vanderlip] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1781 ANSWER to Complaint with Jury Demand [Plaintiffs Sally J. Sobrepena and Robert R. Sobrepena] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1780 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sally J. Sobrepena and Robert R. Sobrepena] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1779 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sally J. Sobrepena and Robert R. Sobrepena] (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Filing 1778 TRANSCRIPT ORDER for proceedings held on September 13, 2018 before Judge Vince Chhabria by Edward Hardeman, for Court Reporter Jo Ann Bryce. (Wagstaff, Aimee) (Filed on 9/17/2018)
September 17, 2018 Filing 1777 TRANSCRIPT ORDER for proceedings held on 09/13/18 before Judge Vince Chhabria by Monsanto Company, for Court Reporter Jo Ann Bryce. (Hollingsworth, Joe) (Filed on 9/17/2018)
September 17, 2018 Opinion or Order Filing 1776 PRETRIAL ORDER NO. 49: RE PLAINTIFF FACT SHEETS AND UPCOMING DEADLINES. Signed by Judge Vince Chhabria on 9/17/2018. (Attachments: #1 Proposed Plaintiff Fact Sheet)(knm, COURT STAFF) (Filed on 9/17/2018)
September 14, 2018 Filing 1775 ANSWER to Complaint with Jury Demand [Plaintiff Vernon Dunston] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1774 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Vernon Dunston] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1773 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Vernon Dunston] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1772 ANSWER to Complaint with Jury Demand [Plaintiff Herbert Strunk III] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1771 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Herbert Strunk III] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1770 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Herbert Strunk III] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1769 ANSWER to Complaint with Jury Demand [Plaintiff Izetta White] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1768 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Izetta White] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1767 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Izetta White] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1766 ANSWER to Complaint with Jury Demand [Plaintiff Kenneth Pool] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1765 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Pool] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1764 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kenneth Pool] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1763 ANSWER to Complaint with Jury Demand [Plaintiff George Gadjzik] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1762 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff George Gajdzik] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1761 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff George Gajdzik] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1759 ANSWER to Complaint with Jury Demand [Plaintiff Earnest Bolden] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1758 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Earnest Bolden] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1757 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Earnest Bolden] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1756 ANSWER to Complaint with Jury Demand [Plaintiff Caitlyn Loftis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1755 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Caitlyn Loftis] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1754 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Caitlyn Loftis] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1753 ANSWER to Complaint with Jury Demand [Plaintiff David Carr] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1752 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Carr] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1751 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Carr] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1750 ANSWER to Complaint with Jury Demand [Plaintiff Jerry Bonham] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1749 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Bonham] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1748 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jerry Bonham] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1747 ANSWER to Complaint with Jury Demand [Plaintiff David Burman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1746 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintifff David Burman] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 14, 2018 Filing 1745 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David Burman] (Hollingsworth, Joe) (Filed on 9/14/2018)
September 13, 2018 Filing 1760 Minute Entry for proceedings held before Judge Vince Chhabria: Further Case Management Conference held on 9/13/2018. Telephonic Further Case Management Conference set for 9/24/2018 10:00 AM in San Francisco, Courtroom 04, 17th Floor. Parties must register with CourtCall for the upcoming FCMC by no later than 9/21/2018, at noon PST. Total Time in Court: 2 hours 10 minutes. Court Reporter: Jo Ann Bryce. (knm, COURT STAFF) (Date Filed: 9/13/2018)
September 13, 2018 Filing 1744 ANSWER to Complaint with Jury Demand [Plaintiffs Sarah Mae and Charles W. Young] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/13/2018)
September 13, 2018 Filing 1743 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sarah Mae and Charles W. Young] (Hollingsworth, Joe) (Filed on 9/13/2018)
September 13, 2018 Filing 1742 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Sarah Mae and Charles W. Young] (Hollingsworth, Joe) (Filed on 9/13/2018)
September 12, 2018 Opinion or Order Filing 1741 ORDER REGARDING SEPTEMBER 13, 2018, CASE MANAGEMENT CONFERENCE. Signed by Judge Vince Chhabria on September 12, 2018. (vclc3, COURT STAFF) (Filed on 9/12/2018)
September 12, 2018 Filing 1740 Letter from Robin Greenwald . (Attachments: #1 Exhibit St. Louis City Plaintiff Fact Sheet)(Greenwald, Robin) (Filed on 9/12/2018)
September 12, 2018 Opinion or Order Filing 1739 ORDER REQUIRING PLAINTIFFS TO FILE PLAINTIFF FACT SHEET. Fact Sheet to be filed by 9/12/2018, at 4:00 p.m. PST. Signed by Judge Vince Chhabria on 9/12/2018. (knm, COURT STAFF) (Filed on 9/12/2018)
September 12, 2018 Opinion or Order Filing 1738 CONDITIONAL TRANSFER ORDER (CTO-101) by Judge MDL Panel on 9/12/2018. (rcsS, COURT STAFF) (Filed on 9/12/2018)
September 10, 2018 Filing 1737 NOTICE re Waldenstrom Macrogloblinemia by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 9/10/2018)
September 10, 2018 Filing 1736 NOTICE re Primary Symptom of Waldenstrom Macrogloblinemia by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 9/10/2018)
September 10, 2018 Filing 1735 ANSWER to Complaint with Jury Demand [Plaintiff Darryl A. Gatson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1734 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Darryl A. Gatson] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1733 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Darryl A. Gatson] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1732 ANSWER to Complaint with Jury Demand [Plaintiff Jake E. Hachmeister] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1731 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Jake E. Hachmeister] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1730 Certificate of Interested Entities by Monsanto Company [Plaintiff Jake E. Hachmeister] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1729 ANSWER to Complaint with Jury Demand [Plaintiff Agnes C. Osborne] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1728 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Agnes C. Osborne] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1727 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Agnes C. Osborne] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1726 ANSWER to Complaint with Jury Demand [Plaintiffs Alphonse and Kathy Leonard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1725 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alphonse and Kathy Leonard] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1724 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Alphonse and Kathy Leonard] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1723 ANSWER to Complaint with Jury Demand [Plaintiff William Hurst] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1722 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Hurst] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1721 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Hurst] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1720 ANSWER to Complaint with Jury Demand [Plaintiff Brenda Dutton-Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1719 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Dutton-Smith] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1718 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Dutton-Smith] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1717 ANSWER to Complaint with Jury Demand [Plaintiffs Steve and Debra Boudreaux] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1716 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Steve and Debra Boudreaux] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1715 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Steve and Debra Boudreaux] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1714 ANSWER to Complaint with Jury Demand [Plaintiffs Randall J. and Debra E. Vertz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1713 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Randall J. and Debra E. Vertz] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1712 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Randall J. and Debra E. Vertz] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1711 ANSWER to Complaint with Jury Demand [Plaintiffs Richard A. and Pauletta S. Carroll] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1710 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard A. and Pauletta S. Carroll] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1709 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Richard A. and Pauletta S. Carroll] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1708 ANSWER to Complaint with Jury Demand [Plaintiffs Clifford and Patricia Barnes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1707 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Clifford and Patricia Barnes] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1706 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Clifford and Patricia Barnes] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1705 ANSWER to Complaint with Jury Demand [Plaintiff Alvin F. Morrison, Sr.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1704 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alvin F. Morrison, Sr.] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1703 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alvin F. Morrison, Sr.] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1702 ANSWER to Complaint with Jury Demand [Plaintiffs Carol and Donnie Bookout] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1701 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Carol and Donnie Bookout] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1700 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Carol and Donnie Bookout] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1699 ANSWER to Complaint with Jury Demand [Plaintiff Roger C. Medlin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1698 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roger C. Medlin] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 10, 2018 Filing 1697 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Roger C. Medlin] (Hollingsworth, Joe) (Filed on 9/10/2018)
September 7, 2018 Filing 1696 Declaration of Eric G. Lasker in Support of #1695 Joint Case Management Statement filed byMonsanto Company. (Attachments: #1 Exhibit 1)(Related document(s) #1695 ) (Lasker, Eric) (Filed on 9/7/2018)
September 6, 2018 Filing 1695 JOINT CASE MANAGEMENT STATEMENT filed by Jennifer Abila. (Greenwald, Robin) (Filed on 9/6/2018)
September 4, 2018 Filing 1694 ANSWER to Complaint with Jury Demand [Plaintiff Alfred Carroll] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/4/2018)
September 4, 2018 Filing 1693 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alfred Carroll] (Hollingsworth, Joe) (Filed on 9/4/2018)
September 4, 2018 Filing 1692 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Alfred Carroll] (Hollingsworth, Joe) (Filed on 9/4/2018)
September 4, 2018 Filing 1691 CONDITIONAL TRANSFER ORDER (CTO-100) by MDL Panel on 09/04/2018. (rcsS, COURT STAFF) (Filed on 9/4/2018)
August 31, 2018 Opinion or Order Filing 1690 ORDER GRANTING MOTIONS TO WITHDRAW AS COUNSEL. Signed by Judge Vince Chhabria on 8/31/2018. (knm, COURT STAFF) (Filed on 8/31/2018)
August 29, 2018 Filing 1689 ANSWER to Complaint with Jury Demand [Plaintiff Dorothy Mitchell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/29/2018)
August 29, 2018 Filing 1688 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dorothy Mitchell] (Hollingsworth, Joe) (Filed on 8/29/2018)
August 29, 2018 Filing 1687 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dorothy Mitchell] (Hollingsworth, Joe) (Filed on 8/29/2018)
August 29, 2018 Filing 1686 ANSWER to Complaint with Jury Demand [Plaintiff Leo Noble] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/29/2018)
August 29, 2018 Filing 1685 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leo Noble] (Hollingsworth, Joe) (Filed on 8/29/2018)
August 29, 2018 Filing 1684 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Leo Noble] (Hollingsworth, Joe) (Filed on 8/29/2018)
August 28, 2018 Filing 1683 NOTICE re MORE CHRONOLOGICAL EDUCATION EVIDENCE by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 8/28/2018)
August 28, 2018 Opinion or Order Filing 1682 PRETRIAL ORDER NO. 47: RE UPCOMING CASE MANAGEMENT CONFERENCE. Signed by Judge Vince Chhabria on 8/28/2018. (knm, COURT STAFF) (Filed on 8/28/2018)
August 27, 2018 Filing 1681 CONDITION TRANSFER ORDER (CTO-99) by MDL Panel on 08/27/2018. (rcsS, COURT STAFF) (Filed on 8/27/2018)
August 23, 2018 Filing 1680 NOTICE of Change In Counsel by Ann L Moderie of Sally J. Sobrepena (Moderie, Ann) (Filed on 8/23/2018)
August 23, 2018 Filing 1679 NOTICE of Change In Counsel by Ann L Moderie of Robert R. Sobrepena (Moderie, Ann) (Filed on 8/23/2018)
August 23, 2018 Filing 1678 NOTICE of Change In Counsel by Ann L Moderie (Moderie, Ann) (Filed on 8/23/2018)
August 23, 2018 Filing 1677 ANSWER to Complaint with Jury Demand [Plaintiff Clint M. Cuevas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/23/2018)
August 23, 2018 Filing 1676 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Clint M. Cuevas] (Hollingsworth, Joe) (Filed on 8/23/2018)
August 23, 2018 Filing 1675 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Clint M. Cuevas] (Hollingsworth, Joe) (Filed on 8/23/2018)
August 23, 2018 Opinion or Order Filing 1674 ORDER RE NOTICES FILED BY PLAINTIFF APPLEGATE. Signed by Judge Vince Chhabria on 8/23/2018. The deputy clerk hereby certifies that on 8/23/2018 a copy of this order was served by sending it via first-class mail to the address of each non-CM/ECF user listed on the Notice of Electronic Filing. (knm, COURT STAFF) (Filed on 8/23/2018)
August 22, 2018 Filing 1673 MOTION to Withdraw as Attorney filed by Kenneth D Braasch, Teresa Braasch. Motion Hearing set for 9/13/2018 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/5/2018. Replies due by 9/12/2018. (Terrell, Beth) (Filed on 8/22/2018)
August 22, 2018 Filing 1672 MOTION to Withdraw as Attorney filed by Janice Hobson, Phillip J Hobson. Motion Hearing set for 9/13/2018 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/5/2018. Replies due by 9/12/2018. (Terrell, Beth) (Filed on 8/22/2018)
August 22, 2018 Filing 1671 MOTION to Withdraw as Attorney filed by Gordon A. Monten, Jr. Motion Hearing set for 9/13/2018 10:00 AM in San Francisco, Courtroom 04, 17th Floor before Judge Vince Chhabria. Responses due by 9/5/2018. Replies due by 9/12/2018. (Terrell, Beth) (Filed on 8/22/2018)
August 22, 2018 Filing 1670 CONDITIONAL TRANSFER ORDER (CTO-98) by MDL Panel on 08/22/2018. (rcsS, COURT STAFF) (Filed on 8/22/2018)
August 20, 2018 Filing 1668 NOTICE re FURTHER EVIDENCE and DISCUSSION by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 8/20/2018)
August 17, 2018 Filing 1669 CONDITIONAL TRANSFER ORDER (CTO-97) by MDL Panel on 08/17/2018. (rcsS, COURT STAFF) (Filed on 8/17/2018)
August 17, 2018 Filing 1667 ANSWER to Complaint with Jury Demand [Plaintiffs James and Cara King] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/17/2018)
August 17, 2018 Filing 1666 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Cara King] (Hollingsworth, Joe) (Filed on 8/17/2018)
August 17, 2018 Filing 1665 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs James and Cara King] (Hollingsworth, Joe) (Filed on 8/17/2018)
August 16, 2018 Filing 1664 NOTICE of Appearance by Peter Andrew Miller (Miller, Peter) (Filed on 8/16/2018)
August 14, 2018 Filing 1662 ANSWER to Complaint with Jury Demand [Plaintiff Steven B. Coley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/14/2018)
August 14, 2018 Filing 1661 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Steven B. Coley] (Hollingsworth, Joe) (Filed on 8/14/2018)
August 14, 2018 Filing 1660 Certificate of Interested Entities by Monsanto Company [Plaintiff Steven B. Coley] (Hollingsworth, Joe) (Filed on 8/14/2018)
August 14, 2018 Opinion or Order Filing 1659 PRETRIAL ORDER NO. 46: SETTING CASE MANAGEMENT CONFERENCE. Case Management Statement due by 9/6/2018. Further Case Management Conference set for 9/13/2018 02:00 PM in San Francisco, Courtroom 04, 17th Floor. Signed by Judge Vince Chhabria on 8/14/2018. (knm, COURT STAFF) (Filed on 8/14/2018)
August 13, 2018 Filing 1663 NOTICE re FURTHER EVIDENCE of EFFECT of IgM and INFERENCE of CONSPIRACY by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 8/13/2018) Modified on 8/16/2018 (fabS, COURT STAFF).
August 13, 2018 Filing 1658 NOTICE re IMPORTANT MESSAGE to HONORABLE JUDGE VINCE CHHABRIA and RIGHT of SELF-REPRESENTATION in CIVIL CASES is a FUNDAMENTAL RIGHT UNDER OUR U.S. CONSTITUTION by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 8/13/2018) Modified on 8/16/2018 (fabS, COURT STAFF).
August 13, 2018 Filing 1657 NOTICE re RESPECTING LAW of CAUSE and EFFECT by Ralph A. Applegate (fabS, COURT STAFF) (Filed on 8/13/2018) Modified on 8/16/2018 (fabS, COURT STAFF).
August 13, 2018 Filing 1656 ANSWER to Complaint with Jury Demand [Plaintiff Dale Trappen and Aileen Trappen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/13/2018)
August 13, 2018 Filing 1655 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Dale Trappen and Aileen Trappen] (Hollingsworth, Joe) (Filed on 8/13/2018)
August 13, 2018 Filing 1654 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Dale Trappen and Aileen Trappen] (Hollingsworth, Joe) (Filed on 8/13/2018)
August 13, 2018 Filing 1653 ANSWER to Complaint with Jury Demand [Plaintiff Valerie Wood] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/13/2018)
August 13, 2018 Filing 1652 Corporate Disclosure Statement by Monsanto Company [Plaintiff Valerie Wood] (Hollingsworth, Joe) (Filed on 8/13/2018)
August 13, 2018 Filing 1651 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Valerie Wood] (Hollingsworth, Joe) (Filed on 8/13/2018)
August 8, 2018 Filing 1650 ANSWER to Complaint with Jury Demand byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/8/2018)
August 8, 2018 Filing 1649 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. (Hollingsworth, Joe) (Filed on 8/8/2018)
August 8, 2018 Filing 1648 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. (Hollingsworth, Joe) (Filed on 8/8/2018)
August 7, 2018 Filing 1647 ANSWER to Complaint with Jury Demand [Plaintiff Nickerson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/7/2018)
August 7, 2018 Filing 1646 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nickerson] (Hollingsworth, Joe) (Filed on 8/7/2018)
August 7, 2018 Filing 1645 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Nickerson] (Hollingsworth, Joe) (Filed on 8/7/2018)
August 7, 2018 Filing 1644 CONDITIONAL TRANSFER ORDER (CTO 96), Signed by Jeffery N. Lthi, Clerk of the MDL Panel. (fabS, COURT STAFF) (Filed on 8/7/2018)
August 6, 2018 Filing 1643 ANSWER to Complaint with Jury Demand [Plaintiffs John and Elizabeth Simmons] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/6/2018)
August 6, 2018 Filing 1642 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Elizabeth Simmons] (Hollingsworth, Joe) (Filed on 8/6/2018)
August 6, 2018 Filing 1641 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs John and Elizabeth Simmons] (Hollingsworth, Joe) (Filed on 8/6/2018)
August 6, 2018 Filing 1640 NOTICE of Appearance by Anthony James Nemo (Nemo, Anthony) (Filed on 8/6/2018)
July 31, 2018 Filing 1639 ANSWER to Complaint with Jury Demand [Plaintiff Justin Martino] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/31/2018)
July 31, 2018 Filing 1638 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Justin Martino] (Hollingsworth, Joe) (Filed on 7/31/2018)
July 31, 2018 Filing 1637 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Justin Martino] (Hollingsworth, Joe) (Filed on 7/31/2018)
July 27, 2018 Filing 1636 ANSWER to Complaint with Jury Demand [Plaintiff Brenda Ashton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/27/2018)
July 27, 2018 Filing 1635 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Ashton] (Hollingsworth, Joe) (Filed on 7/27/2018)
July 27, 2018 Filing 1634 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Brenda Ashton] (Hollingsworth, Joe) (Filed on 7/27/2018)
July 26, 2018 Filing 1633 CONDITIONAL TRANSFER ORDER (CTO 95). Signed by Jeffery N. Lthi, Clerk of the MDL Panel. (ecgS, COURT STAFF) (Filed on 7/26/2018)
July 23, 2018 Filing 1632 ANSWER to Complaint with Jury Demand [Plaintiff George Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1631 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff George Smith] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1630 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff George Smith] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1629 ANSWER to Complaint with Jury Demand [Plaintiffs Billy and Judith Rievley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1628 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Billy and Judith Rievley] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1627 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Billy and Judith Rievley] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1626 ANSWER to Complaint with Jury Demand [Plaintiff Aida O'Brien] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1625 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Aida O'Brien] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1624 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Aida O'Brien] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1623 ANSWER to Complaint with Jury Demand [Plaintiffs Wayne and Arlene Nelson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1622 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Wayne and Arlene Nelson] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1621 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Wayne and Arlene Nelson] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1620 ANSWER to Complaint with Jury Demand [Plaintiffs Lawrence and Linda Killmeier] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1619 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lawrence and Linda Killmeier] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1618 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Lawrence and Linda Killmeier] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1617 ANSWER to Complaint with Jury Demand [Plaintiff Janine Tyson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1616 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janine Tyson] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1615 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Janine Tyson] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1614 ANSWER to Complaint with Jury Demand [Plaintiffs Bruce and Delores Moore] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1613 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bruce and Delores Moore] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1612 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Bruce and Delores Moore] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1611 ANSWER to Complaint with Jury Demand [Plaintiffs Jerry and Louisa Luellen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1610 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerry and Louisa Luellen] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1609 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Jerry and Louisa Luellen] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1608 ANSWER to Complaint with Jury Demand [Plaintiffs Kenneth and Joan Leckvold] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1607 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kenneth and Joan Leckvold] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1606 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiffs Kenneth and Joan Leckvold] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1605 ANSWER to Complaint with Jury Demand [Plaintiff Kimberly Clark] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1604 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kimberly Clark] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 23, 2018 Filing 1603 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Kimberly Clark] (Hollingsworth, Joe) (Filed on 7/23/2018)
July 10, 2018 Filing 1602 ANSWER to Complaint with Jury Demand [Plaintiff William Terry] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/10/2018)
July 10, 2018 Filing 1601 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Terry] (Hollingsworth, Joe) (Filed on 7/10/2018)
July 10, 2018 Filing 1600 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Terry] (Hollingsworth, Joe) (Filed on 7/10/2018)
July 10, 2018 Filing 1599 ANSWER to Complaint with Jury Demand [Plaintiff Thelma Rowlee] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/10/2018)
July 10, 2018 Filing 1598 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thelma Rowlee] (Hollingsworth, Joe) (Filed on 7/10/2018)
July 10, 2018 Filing 1597 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Thelma Rowlee] (Hollingsworth, Joe) (Filed on 7/10/2018)
July 10, 2018 Opinion or Order Filing 1596 PRETRIAL ORDER NO. 45: SUMMARY JUDGMENT AND DAUBERT MOTIONS. Signed by Judge Vince Chhabria on 7/10/2018. (knm, COURT STAFF) (Filed on 7/10/2018) Modified on 7/10/2018 (knm, COURT STAFF).
July 6, 2018 Filing 1595 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Carl Foster] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1594 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Estate of Carl Foster] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1593 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Estate of Carl Foster] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1592 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Donald Wood] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1591 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Estate of Donald Wood] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1590 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Estate of Donald Wood] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1589 ANSWER to Complaint with Jury Demand [Plaintiff Isaiah Wilson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1588 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Isaiah Wilson] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1587 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Isaiah Wilson] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1586 ANSWER to Complaint with Jury Demand [Plaintiff Melissa Richardson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1585 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Melissa Richardson] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1584 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Melissa Richardson] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1583 ANSWER to Complaint with Jury Demand [Plaintiff Joseph McMillion] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1582 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Joseph McMillion] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1581 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Joseph McMillion] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1580 ANSWER to Complaint with Jury Demand [Plaintiff Carl Overton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1579 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Carl Overton] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1578 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Carl Overton] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1577 ANSWER to Complaint with Jury Demand [Plaintiff Anthony Moceri] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1576 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Anthony Moceri] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1575 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Anthony Moceri] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1574 ANSWER to Complaint with Jury Demand [Plaintiff Peggy Deese] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1573 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Peggy Deese] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1572 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Peggy Deese] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1571 ANSWER to Complaint with Jury Demand [Plaintiff Donovan Darroh] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1570 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Donovan Darroh] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1569 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Donovan Darroh] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1568 ANSWER to Complaint with Jury Demand [Plaintiff Ricardo Alaniz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1567 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Ricardo Alaniz] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 6, 2018 Filing 1566 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer A.G. for Monsanto Company. [Plaintiff Ricardo Alaniz] (Hollingsworth, Joe) (Filed on 7/6/2018)
July 3, 2018 Filing 1565 ANSWER to Complaint with Jury Demand [Plaintiff Tommy Lovett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/3/2018)
July 3, 2018 Filing 1564 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tommy Lovett] (Hollingsworth, Joe) (Filed on 7/3/2018)
July 3, 2018 Filing 1563 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Tommy Lovett] (Hollingsworth, Joe) (Filed on 7/3/2018)
June 28, 2018 Filing 1562 ANSWER to Complaint with Jury Demand [Plaintiff Michael Adams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/28/2018)
June 28, 2018 Filing 1561 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Adams] (Hollingsworth, Joe) (Filed on 6/28/2018)
June 28, 2018 Filing 1560 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Michael Adams] (Hollingsworth, Joe) (Filed on 6/28/2018)
June 28, 2018 Filing 1559 CONDITIONAL TRANSFER ORDER (CTO-94) by MDL Panel on 06/28/2018. (fabS, COURT STAFF) (Filed on 6/28/2018)
June 25, 2018 Filing 1558 ANSWER to Complaint with Jury Demand [Plaintiff Gilbert Torres] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1557 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gilbert Torres] (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1556 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Gilbert Torres] (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1555 ANSWER to Complaint with Jury Demand [Plaintiff Ludie Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1554 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ludie Johnson] (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1553 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ludie Johnson] (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1552 ANSWER to Complaint with Jury Demand [Plaintiff Barry Harley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1551 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barry Harley] (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1550 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Barry Harley] (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1549 ANSWER to Complaint with Jury Demand [Plaintiff Laura Frank] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1548 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Laura Frank] (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1547 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Laura Frank] (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1546 ANSWER to Complaint with Jury Demand [Plaintiff Carl Bradley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1545 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carl Bradley] (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1544 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carl Bradley] (Hollingsworth, Joe) (Filed on 6/25/2018)
June 25, 2018 Filing 1543 CONDITIONAL TRANSFER ORDER (CTO-93) by MDL Panel on 06/25/2018. (rcsS, COURT STAFF) (Filed on 6/25/2018)
June 22, 2018 Filing 1542 ANSWER to Complaint with Jury Demand [Plaintiff John Brooks] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/22/2018)
June 22, 2018 Filing 1541 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Brooks] (Hollingsworth, Joe) (Filed on 6/22/2018)
June 22, 2018 Filing 1540 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Brooks] (Hollingsworth, Joe) (Filed on 6/22/2018)
June 22, 2018 Filing 1539 Supplemental Brief re #1537 Pretrial Order re Dr. Weisenburger's Testimony Regarding Epidemiology Evidence filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Related document(s) #1537 ) (Hollingsworth, Joe) (Filed on 6/22/2018)
June 22, 2018 Filing 1538 NOTICE of Voluntary Dismissal by Virginia Freeman (Goza, Kirk) (Filed on 6/22/2018)
June 19, 2018 Opinion or Order Filing 1537 PRETRIAL ORDER NO. 44: REQUESTING FURTHER BRIEFING. Signed by Judge Vince Chhabria on 6/19/2018. (knm, COURT STAFF) (Filed on 6/19/2018)
June 19, 2018 Filing 1536 Answer to Amended Complaint [Plaintiff Larry Tosi] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/19/2018)
June 19, 2018 Filing 1535 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Larry Tosi] (Hollingsworth, Joe) (Filed on 6/19/2018)
June 19, 2018 Filing 1534 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Larry Tosi] (Hollingsworth, Joe) (Filed on 6/19/2018)
June 15, 2018 Filing 1533 ANSWER to Complaint with Jury Demand [Plaintiff John Gibson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/15/2018)
June 15, 2018 Filing 1532 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Gibson] (Hollingsworth, Joe) (Filed on 6/15/2018)
June 15, 2018 Filing 1531 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff John Gibson] (Hollingsworth, Joe) (Filed on 6/15/2018)
June 15, 2018 Filing 1530 ANSWER to Complaint with Jury Demand [Plaintiff Estate of DiBeneditto] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/15/2018)
June 15, 2018 Filing 1529 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of DiBeneditto] (Hollingsworth, Joe) (Filed on 6/15/2018)
June 15, 2018 Filing 1528 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Estate of DiBeneditto] (Hollingsworth, Joe) (Filed on 6/15/2018)
June 15, 2018 Filing 1527 CONDITIONAL TRANSFER ORDER (CTO-92) by MDL Panel on 06/15/2018. (rcsS, COURT STAFF) (Filed on 6/15/2018)
June 13, 2018 Filing 1526 ANSWER to Complaint with Jury Demand [Plaintiff Debra Torres] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1525 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debra Torres] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1524 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Debra Torres] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1523 ANSWER to Complaint with Jury Demand [Plaintiff Linda Montgomery] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1522 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda Montgomery] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1521 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Linda Montgomery] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1520 ANSWER to Complaint with Jury Demand [Plaintiff Shirley Lee] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1519 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Shirley Lee] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1518 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Shirley Lee] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1517 ANSWER to Complaint with Jury Demand [Plaintiff Harvey Curtis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1516 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harvey Curtis] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1515 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Harvey Curtis] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1514 ANSWER to Complaint with Jury Demand [Plaintiff Philip Caminiti] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1513 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Philip Caminiti] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1512 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Philip Caminiti] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1511 ANSWER to Complaint with Jury Demand [Plaintiff Bert Bazert] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1510 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bert Bazert] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 13, 2018 Filing 1509 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Bert Bazert] (Hollingsworth, Joe) (Filed on 6/13/2018)
June 12, 2018 Filing 1508 NOTICE by Monsanto Company re #545 MOTION for Summary Judgment and Daubert Motion on General Causation , Supplemental Authority (Attachments: #1 Exhibit A)(Hollingsworth, Joe) (Filed on 6/12/2018)
June 12, 2018 Filing 1507 CONDITIONAL TRANSFER ORDER (CTO-91) by MDL Panel on 06/12/2018. (rcsS, COURT STAFF) (Filed on 6/12/2018)
June 11, 2018 Filing 1506 ANSWER to Complaint with Jury Demand [Plaintiff Sharon Spooner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1505 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sharon Spooner] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1504 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Sharon Spooner] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1503 ANSWER to Complaint with Jury Demand [Plaintiff Lisa Sparks] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1502 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lisa Sparks] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1501 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Lisa Sparks] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1500 ANSWER to Complaint with Jury Demand [Plaintiff Ronald Rodrigues] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1499 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ronald Rodrigues] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1498 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Ronald Rodrigues] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1497 ANSWER to Complaint with Jury Demand [Plaintiff David King] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1496 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David King] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1495 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff David King] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1494 ANSWER to Complaint with Jury Demand [Plaintiff Carolyn Collins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1493 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carolyn Collins] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1492 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Carolyn Collins] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1491 ANSWER to Complaint with Jury Demand [Plaintiff Rebecca Bejarano] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1490 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rebecca Bejarano] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 11, 2018 Filing 1489 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff Rebecca Bejarano] (Hollingsworth, Joe) (Filed on 6/11/2018)
June 8, 2018 Filing 1488 ANSWER to Complaint with Jury Demand [Plaintiff William Malin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/8/2018)
June 8, 2018 Filing 1487 Corporate Disclosure Statement by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Malin] (Hollingsworth, Joe) (Filed on 6/8/2018)
June 8, 2018 Filing 1486 Certificate of Interested Entities by Monsanto Company identifying Other Affiliate Bayer AG for Monsanto Company. [Plaintiff William Malin] (Hollingsworth, Joe) (Filed on 6/8/2018)
June 4, 2018 Filing 1485 ANSWER to Complaint with Jury Demand [Plaintiff Maurice Bone] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/4/2018)
June 4, 2018 Filing 1484 Corporate Disclosure Statement by Monsanto Company [Plaintiff Maurice Bone] (Hollingsworth, Joe) (Filed on 6/4/2018)
June 4, 2018 Filing 1483 Certificate of Interested Entities by Monsanto Company [Plaintiff Maurice Bone] (Hollingsworth, Joe) (Filed on 6/4/2018)
June 4, 2018 Filing 1482 ANSWER to Complaint with Jury Demand [Plaintiffs Timothy and Cathy Butler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/4/2018)
June 4, 2018 Filing 1481 Corporate Disclosure Statement by Monsanto Company [Plaintiffs Timothy and Cathy Butler] (Hollingsworth, Joe) (Filed on 6/4/2018)
June 4, 2018 Filing 1480 Certificate of Interested Entities by Monsanto Company [Plaintiffs Timothy and Cathy Butler] (Hollingsworth, Joe) (Filed on 6/4/2018)
June 4, 2018 Filing 1479 CONDITIONAL TRANSFER ORDER (CTO-90) by MDL Panel on 06/04/2018. (rcsS, COURT STAFF) (Filed on 6/4/2018)
June 1, 2018 Filing 1478 ANSWER to Complaint with Jury Demand [Plaintiff Karen Delorme-Barton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/1/2018)
June 1, 2018 Filing 1477 Corporate Disclosure Statement by Monsanto Company [Plaintiff Karen Delorme-Barton] (Hollingsworth, Joe) (Filed on 6/1/2018)
June 1, 2018 Filing 1476 Certificate of Interested Entities by Monsanto Company [Plaintiff Karen Delorme-Barton] (Hollingsworth, Joe) (Filed on 6/1/2018)
May 29, 2018 Filing 1475 ANSWER to Complaint with Jury Demand [Plaintiff Michael Klodzinski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/29/2018)
May 29, 2018 Filing 1474 Corporate Disclosure Statement by Monsanto Company [Plaintiff Michael Klodzinski] (Hollingsworth, Joe) (Filed on 5/29/2018)
May 29, 2018 Filing 1473 Certificate of Interested Entities by Monsanto Company [Plaintiff Michael Klodzinski] (Hollingsworth, Joe) (Filed on 5/29/2018)
May 29, 2018 Filing 1472 ANSWER to Complaint with Jury Demand [Plaintiff Gary Burton] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/29/2018)
May 29, 2018 Filing 1471 Corporate Disclosure Statement by Monsanto Company [Plaintiff Gary Burton] (Hollingsworth, Joe) (Filed on 5/29/2018)
May 29, 2018 Filing 1470 Certificate of Interested Entities by Monsanto Company [Plaintiff Gary Burton] (Hollingsworth, Joe) (Filed on 5/29/2018)
May 25, 2018 Filing 1469 CONDITIONAL TRANSFER ORDER (CTO-89) by MDL Panel on 05/25/2018. (rcsS, COURT STAFF) (Filed on 5/25/2018)
May 23, 2018 Filing 1468 CONDITIONAL TRANSFER ORDER (CTO-88) by MDL Panel on 05/23/2018. (fabS, COURT STAFF) (Filed on 5/23/2018)
May 22, 2018 Filing 1467 ANSWER to Complaint with Jury Demand [Plaintiff Debra Schreibeis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2018)
May 22, 2018 Filing 1466 Corporate Disclosure Statement by Monsanto Company [Plaintiff Debra Schreibeis] (Hollingsworth, Joe) (Filed on 5/22/2018)
May 22, 2018 Filing 1465 Certificate of Interested Entities by Monsanto Company [Plaintiff Debra Schreibeis] (Hollingsworth, Joe) (Filed on 5/22/2018)
May 22, 2018 Filing 1464 ANSWER to Complaint with Jury Demand [Plaintiff Patrick Litter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2018)
May 22, 2018 Filing 1463 Corporate Disclosure Statement by Monsanto Company [Plaintiff Patrick Litter] (Hollingsworth, Joe) (Filed on 5/22/2018)
May 22, 2018 Filing 1462 Certificate of Interested Entities by Monsanto Company [Plaintiff Patrick Litter] (Hollingsworth, Joe) (Filed on 5/22/2018)
May 18, 2018 Filing 1461 NOTICE by Christine Sheppard of Supplemental Authority in Support of Plaintiffs' Opposition to Monsanto's Motion for Summary Judgment (Attachments: #1 Exhibit A - Order in Johnson v Monsanto Denying Monsanto's Motion to Exclude Plaintiff's Experts)(Miller, Michael) (Filed on 5/18/2018)
May 17, 2018 Filing 1460 CONDITIONAL TRANSFER ORDER (CTO-87) by MDL Panel on 05/17/2018. (rcsS, COURT STAFF) (Filed on 5/17/2018)
May 16, 2018 Filing 1459 ANSWER to Complaint with Jury Demand [Plaintiff Larry Robbins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2018)
May 16, 2018 Filing 1458 Corporate Disclosure Statement by Monsanto Company [Plaintiff Larry Robbins] (Hollingsworth, Joe) (Filed on 5/16/2018)
May 16, 2018 Filing 1457 Certificate of Interested Entities by Monsanto Company [Plaintiff Larry Robbins] (Hollingsworth, Joe) (Filed on 5/16/2018)
May 16, 2018 Filing 1456 ANSWER to Complaint with Jury Demand [Plaintiff Betty Bolyard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2018)
May 16, 2018 Filing 1455 Corporate Disclosure Statement by Monsanto Company [Plaintiff Betty Bolyard] (Hollingsworth, Joe) (Filed on 5/16/2018)
May 16, 2018 Filing 1454 Certificate of Interested Entities by Monsanto Company [Plaintiff Betty Bolyard] (Hollingsworth, Joe) (Filed on 5/16/2018)
May 16, 2018 Filing 1453 ANSWER to Complaint with Jury Demand [Plaintiff Guy Andriola] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2018)
May 16, 2018 Filing 1452 Corporate Disclosure Statement by Monsanto Company [Plaintiff Guy Andriola] (Hollingsworth, Joe) (Filed on 5/16/2018)
May 16, 2018 Filing 1451 Certificate of Interested Entities by Monsanto Company [Plaintiff Guy Andriola] (Hollingsworth, Joe) (Filed on 5/16/2018)
May 16, 2018 Filing 1450 ANSWER to Complaint with Jury Demand [Plaintiff Faisal Abedeljalil] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2018)
May 16, 2018 Filing 1449 Corporate Disclosure Statement by Monsanto Company [Plaintiff Faisal Abedeljalil] (Hollingsworth, Joe) (Filed on 5/16/2018)
May 16, 2018 Filing 1448 Certificate of Interested Entities by Monsanto Company [Plaintiff Faisal Abedeljalil] (Hollingsworth, Joe) (Filed on 5/16/2018)
May 10, 2018 Filing 1447 CONDITIONAL TRANSFER ORDER (CTO-86) by MDL Panel on 05/10/2018. (rcsS, COURT STAFF) (Filed on 5/10/2018)
May 8, 2018 Filing 1446 Answer to Amended Complaint [Plaintiff Lisa Breger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/8/2018)
May 8, 2018 Filing 1445 Corporate Disclosure Statement by Monsanto Company [Plaintiff Lisa Breger] (Hollingsworth, Joe) (Filed on 5/8/2018)
May 8, 2018 Filing 1444 Certificate of Interested Entities by Monsanto Company [Plaintiff Lisa Breger] (Hollingsworth, Joe) (Filed on 5/8/2018)
May 8, 2018 Filing 1443 CONDITIONAL TRANSFER ORDER (CTO-85) by MDL Panel on 05/08/2018. (rcsS, COURT STAFF) (Filed on 5/8/2018)
May 4, 2018 Filing 1442 ANSWER to Complaint with Jury Demand [Plaintiff Kerry Pfleigier] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/4/2018)
May 4, 2018 Filing 1441 Corporate Disclosure Statement by Monsanto Company [Plaintiff Kerry Pfleigier] (Hollingsworth, Joe) (Filed on 5/4/2018)
May 4, 2018 Filing 1440 Certificate of Interested Entities by Monsanto Company [Plaintiff Kerry Pfleigier] (Hollingsworth, Joe) (Filed on 5/4/2018)
May 1, 2018 Filing 1439 Exhibit List Plaintiffs' and Monsanto's Supplemental Exhibit List for Daubert Hearing by Monsanto Company.. (Hollingsworth, Joe) (Filed on 5/1/2018)
April 30, 2018 Filing 1438 ANSWER to Complaint with Jury Demand [Plaintiff Samuel Bloechel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/30/2018)
April 30, 2018 Filing 1437 Corporate Disclosure Statement by Monsanto Company [Plaintiff Samuel Bloechel] (Hollingsworth, Joe) (Filed on 4/30/2018)
April 30, 2018 Filing 1436 Certificate of Interested Entities by Monsanto Company [Plaintiff Samuel Bloechel] (Hollingsworth, Joe) (Filed on 4/30/2018)
April 27, 2018 Filing 1435 ANSWER to Complaint with Jury Demand [Plaintiff Walter Watson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/27/2018)
April 27, 2018 Filing 1434 Corporate Disclosure Statement by Monsanto Company [Plaintiff Walter Watson] (Hollingsworth, Joe) (Filed on 4/27/2018)
April 27, 2018 Filing 1433 Certificate of Interested Entities by Monsanto Company [Plaintiff Walter Watson] (Hollingsworth, Joe) (Filed on 4/27/2018)
April 27, 2018 Filing 1432 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Riley Roosevelt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/27/2018)
April 27, 2018 Filing 1431 Corporate Disclosure Statement by Monsanto Company [Plaintiff Estate of Riley Roosevelt] (Hollingsworth, Joe) (Filed on 4/27/2018)
April 27, 2018 Filing 1430 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of Riley Roosevelt] (Hollingsworth, Joe) (Filed on 4/27/2018)
April 27, 2018 Filing 1429 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Joyce Carter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/27/2018)
April 27, 2018 Filing 1428 Corporate Disclosure Statement by Monsanto Company [Plaintiff Estate of Joyce Carter] (Hollingsworth, Joe) (Filed on 4/27/2018)
April 27, 2018 Filing 1427 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of Joyce Carter] (Hollingsworth, Joe) (Filed on 4/27/2018)
April 26, 2018 Filing 1426 ANSWER to Complaint with Jury Demand [Plaintiff Cindy Winters] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1425 Corporate Disclosure Statement by Monsanto Company [Plaintiff Cindy Winters] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1424 Certificate of Interested Entities by Monsanto Company [Plaintiff Cindy Winters] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1423 ANSWER to Complaint with Jury Demand [Plaintiff Saul Rios] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1422 Corporate Disclosure Statement by Monsanto Company [Plaintiff Saul Rios] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1421 Certificate of Interested Entities by Monsanto Company [Plaintiff Saul Rios] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1420 ANSWER to Complaint with Jury Demand [Plaintiff Daniel Palaschak] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1419 Corporate Disclosure Statement by Monsanto Company [Plaintiff Daniel Palaschak] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1418 Certificate of Interested Entities by Monsanto Company [Plaintiff Daniel Palaschak] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1417 ANSWER to Complaint with Jury Demand [Plaintiff Ralph Mauzy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1416 Corporate Disclosure Statement by Monsanto Company [Plaintiff Ralph Mauzy] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1415 Certificate of Interested Entities by Monsanto Company [Plaintiff Ralph Mauzy] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1414 ANSWER to Complaint with Jury Demand [Plaintiff Deryl Lundy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1413 Corporate Disclosure Statement by Monsanto Company [Plaintiff Deryl Lundy] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1412 Certificate of Interested Entities by Monsanto Company [Plaintiff Deryl Lundy] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1411 ANSWER to Complaint with Jury Demand [Plaintiff David Hills] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1410 Corporate Disclosure Statement by Monsanto Company [Plaintiff David Hills] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1409 Certificate of Interested Entities by Monsanto Company [Plaintiff David Hills] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1408 ANSWER to Complaint with Jury Demand [Plaintiff Michael Bell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1407 Corporate Disclosure Statement by Monsanto Company [Plaintiff Michael Bell] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1406 Certificate of Interested Entities by Monsanto Company [Plaintiff Michael Bell] (Hollingsworth, Joe) (Filed on 4/26/2018)
April 26, 2018 Filing 1405 CONDITIONAL TRANSFER ORDER (CTO-84) by MDL Panel on 04/26/2018. (rcsS, COURT STAFF) (Filed on 4/26/2018)
April 23, 2018 Filing 1404 CONDITIONAL TRANSFER ORDER (CTO-83) by MDL Panel on 04/23/2018. (rcsS, COURT STAFF) (Filed on 4/23/2018)
April 20, 2018 Filing 1403 ANSWER to Complaint with Jury Demand [Plaintiff Ricky Sharp] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/20/2018)
April 20, 2018 Filing 1402 Corporate Disclosure Statement by Monsanto Company [Plaintiff Ricky Sharp] (Hollingsworth, Joe) (Filed on 4/20/2018)
April 20, 2018 Filing 1401 Certificate of Interested Entities by Monsanto Company [Plaintiff Ricky Sharp] (Hollingsworth, Joe) (Filed on 4/20/2018)
April 18, 2018 Filing 1400 ANSWER to Complaint with Jury Demand [Plaintiff Marilyn Upshaw] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1399 Corporate Disclosure Statement by Monsanto Company [Plaintiff Marilyn Upshaw] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1398 Certificate of Interested Entities by Monsanto Company [Plaintiff Marilyn Upshaw] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1397 ANSWER to Complaint with Jury Demand [Plaintiff Amy Schmidt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1396 Corporate Disclosure Statement by Monsanto Company [Plaintiff Amy Schmidt] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1395 Certificate of Interested Entities by Monsanto Company [Plaintiff Amy Schmidt] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1394 Answer to Amended Complaint [Plaintiff Matthew Rasey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1393 Corporate Disclosure Statement by Monsanto Company [Plaintiff Matthew Rasey] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1392 Certificate of Interested Entities by Monsanto Company [Plaintiff Matthew Rasey] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1391 ANSWER to Complaint with Jury Demand [Plaintiff Joseph Pica] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1390 Corporate Disclosure Statement by Monsanto Company [Plaintiff Joseph Pica] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1389 Certificate of Interested Entities by Monsanto Company [Plaintiff Joseph Pica] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1388 ANSWER to Complaint with Jury Demand [Plaintiff Cliffton Pertuit] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1387 Corporate Disclosure Statement by Monsanto Company [Plaintiff Cliffton Pertuit] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1386 Certificate of Interested Entities by Monsanto Company [Plaintiff Cliffton Pertuit] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1385 ANSWER to Complaint with Jury Demand [Plaintiff Ricky Hymas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1384 Corporate Disclosure Statement by Monsanto Company [Plaintiff Ricky Hymas] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1383 Certificate of Interested Entities by Monsanto Company [Plaintiff Ricky Hymas] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1382 ANSWER to Complaint with Jury Demand [Plaintiff Beverly Holstrom] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1381 Corporate Disclosure Statement by Monsanto Company [Plaintiff Beverly Holstrom] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1380 Certificate of Interested Entities by Monsanto Company [Plaintiff Beverly Holstrom] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1379 ANSWER to Complaint with Jury Demand [Plaintiff James Conley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1378 Corporate Disclosure Statement by Monsanto Company [Plaintiff James Conley] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1377 Certificate of Interested Entities by Monsanto Company [Plaintiff James Conley] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1376 ANSWER to Complaint with Jury Demand [Plaintiff Gregory Brickey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1375 Corporate Disclosure Statement by Monsanto Company [Plaintiff Gregory Brickey] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 18, 2018 Filing 1374 Certificate of Interested Entities by Monsanto Company [Plaintiff Gregory Brickey] (Hollingsworth, Joe) (Filed on 4/18/2018)
April 17, 2018 Filing 1373 CONDITIONAL TRANSFER ORDER (CTO-82) by MDL Panel on 04/17/2018. (rcsS, COURT STAFF) (Filed on 4/17/2018)
April 16, 2018 Filing 1372 ANSWER to Complaint with Jury Demand [Plaintiff Jerry Morrison] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1371 Corporate Disclosure Statement by Monsanto Company [Plaintiff Jerry Morrison] (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1370 Certificate of Interested Entities by Monsanto Company [Plaintiff Jerry Morrison] (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1369 ANSWER to Complaint with Jury Demand [Plaintiff David Keeler, Jr.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1368 Corporate Disclosure Statement by Monsanto Company [Plaintiff David Keeler, Jr.] (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1367 Certificate of Interested Entities by Monsanto Company [Plaintiff David Keeler, Jr.] (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1366 ANSWER to Complaint with Jury Demand [Plaintiff Raymond Hutchison] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1365 Corporate Disclosure Statement by Monsanto Company [Plaintiff Raymond Hutchison] (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1364 Certificate of Interested Entities by Monsanto Company [Plaintiff Raymond Hutchison] (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1363 ANSWER to Complaint with Jury Demand [Plaintiff Terry Hodges] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1362 Corporate Disclosure Statement by Monsanto Company [Plaintiff Terry Hodges] (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1361 Certificate of Interested Entities by Monsanto Company [Plaintiff Terry Hodges] (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1360 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Russell Baxter] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1359 Corporate Disclosure Statement by Monsanto Company [Plaintiff Estate of Russell Baxter] (Hollingsworth, Joe) (Filed on 4/16/2018)
April 16, 2018 Filing 1358 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of Russell Baxter] (Hollingsworth, Joe) (Filed on 4/16/2018)
April 11, 2018 Filing 1356 Supplemental Brief re #793 Reply to Opposition/Response and Monsanto's Supplemental Brief re New Opinions Disclosed at Daubert Hearing filed byTeri Michelle McCall. (Related document(s) #793 ) (Wisner, Robert) (Filed on 4/11/2018)
April 10, 2018 Filing 1355 CONDITONAL TRANSFER ORDER (CTO-81) by MDL Panel on 04/10/2018. (rcsS, COURT STAFF) (Filed on 4/10/2018)
April 9, 2018 Filing 1354 Supplemental Brief re #545 MOTION for Summary Judgment and Daubert Motion on General Causation re New Opinions Disclosed at Daubert Hearing filed byMonsanto Company. (Related document(s) #545 ) (Hollingsworth, Joe) (Filed on 4/9/2018)
April 9, 2018 Filing 1353 Transcript of Proceedings held on 4-6-2018, before Judge Vince Chhabria. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/email: Debra_Pas@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1336 Transcript Order - Future Trial with Daily Transcripts ) Release of Transcript Restriction set for 7/9/2018. (Related documents(s) #1336 ) (pasdl50S, COURT STAFF) (Filed on 4/9/2018)
April 9, 2018 Filing 1352 Transcript of Proceedings held on 4-4-2018, before Judge Vince Chhabria. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1336 Transcript Order - Future Trial with Daily Transcripts ) Release of Transcript Restriction set for 7/9/2018. (Related documents(s) #1336 ) (pasdl50S, COURT STAFF) (Filed on 4/9/2018)
April 6, 2018 Filing 1357 Minute Entry for proceedings held before Judge Vince Chhabria: Hearing re Causation, Day 2, held on 4/6/2018.Total Time in Court: 4 hours 49 minutes. Court Reporter: Debra Pas. (knm, COURT STAFF) (Date Filed: 4/6/2018)
April 5, 2018 Opinion or Order Filing 1351 TRANSFER ORDER by Judge MDL Panel on 04/05/2018. (rcsS, COURT STAFF) (Filed on 4/5/2018)
April 4, 2018 Filing 1350 CONDITIONAL TRANSFER ORDER (CTO-80) by MDL Panel on 04/04/2018. (rcsS, COURT STAFF) (Filed on 4/4/2018)
April 4, 2018 Filing 1349 Minute Entry for proceedings held before Judge Vince Chhabria: Hearing re Causation - held on 4/4/2018. Hearing re Causation, Day 2 set for 4/6/2018 09:00 AM.Total Time in Court: 4 hours 18 minutes. Court Reporter: Debra Pas. (knm, COURT STAFF) (Date Filed: 4/4/2018)
April 4, 2018 Filing 1348 ANSWER to Complaint with Jury Demand [Plaintiff Jerry Tingle] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/4/2018)
April 4, 2018 Filing 1347 Corporate Disclosure Statement by Monsanto Company [Plaintiff Jerry Tingle] (Hollingsworth, Joe) (Filed on 4/4/2018)
April 4, 2018 Filing 1346 Certificate of Interested Entities by Monsanto Company [Plaintiff Jerry Tingle] (Hollingsworth, Joe) (Filed on 4/4/2018)
April 4, 2018 Filing 1345 ANSWER to Complaint with Jury Demand [Plaintiff Harry Sharp] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/4/2018)
April 4, 2018 Filing 1344 Corporate Disclosure Statement by Monsanto Company [Plaintiff Harry Sharp] (Hollingsworth, Joe) (Filed on 4/4/2018)
April 4, 2018 Filing 1343 Certificate of Interested Entities by Monsanto Company [Plaintiff Harry Sharp] (Hollingsworth, Joe) (Filed on 4/4/2018)
April 3, 2018 Filing 1342 Clerk's Notice CONSENTING TO Video Recording re: #1310 Clerk's Notice of Video Recording Request. (Related documents(s) #1310 )(knm, COURT STAFF) (Filed on 4/3/2018)
April 2, 2018 Filing 1341 ANSWER to Complaint with Jury Demand [Plaintiff Philip Dean] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/2/2018)
April 2, 2018 Filing 1340 Corporate Disclosure Statement by Monsanto Company [Plaintiff Philip Dean] (Hollingsworth, Joe) (Filed on 4/2/2018)
April 2, 2018 Filing 1339 Certificate of Interested Entities by Monsanto Company [Plaintiff Philip Dean] (Hollingsworth, Joe) (Filed on 4/2/2018)
April 2, 2018 Filing 1338 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Michael J. Miller. (Miller, Michael) (Filed on 4/2/2018)
April 2, 2018 Filing 1337 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Edward Hardeman. (Wagstaff, Aimee) (Filed on 4/2/2018)
April 2, 2018 Filing 1336 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Monsanto Company. (Hollingsworth, Joe) (Filed on 4/2/2018)
April 2, 2018 Opinion or Order Filing 1335 ORDER DENYING MOTION FOR DIRECTED VERDICT ON THE PLEADINGS. Signed by Judge Vince Chhabria on 4/2/2018. The deputy clerk hereby certifies that on 4/2/2018 a copy of this order was served by sending it via first-class mail to the address of each non-CM/ECF user listed on the Notice of Electronic Filing. (knm, COURT STAFF) (Filed on 4/2/2018)
March 30, 2018 Filing 1334 ANSWER to Complaint with Jury Demand [Plaintiff Sharon Berenfeld] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/30/2018)
March 30, 2018 Filing 1333 Corporate Disclosure Statement by Monsanto Company [Plaintiff Sharon Berenfeld] (Hollingsworth, Joe) (Filed on 3/30/2018)
March 30, 2018 Filing 1332 Certificate of Interested Entities by Monsanto Company [Plaintiff Sharon Berenfeld] (Hollingsworth, Joe) (Filed on 3/30/2018)
March 30, 2018 Opinion or Order Filing 1331 ORDER PERMITTING PARTIES TO BRING OUTSIDE EQUIPMENT INTO COURTHOUSE FOR ADDITIONAL DAUBERT TESTIMONY. Signed by Judge Vince Chhabria on 3/30/2018. (knm, COURT STAFF) (Filed on 3/30/2018)
March 30, 2018 Filing 1330 Proposed Order Regarding Outside Equipment for Additional Daubert Testimony by Monsanto Company. (Hollingsworth, Joe) (Filed on 3/30/2018)
March 28, 2018 Filing 1329 ANSWER to Complaint with Jury Demand [Plaintiff Lynda Jean Wolters] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/28/2018)
March 28, 2018 Filing 1328 Corporate Disclosure Statement by Monsanto Company [Plaintiff Lynda Jean Wolters] (Hollingsworth, Joe) (Filed on 3/28/2018)
March 28, 2018 Filing 1327 Certificate of Interested Entities by Monsanto Company [Plaintiff Lynda Jean Wolters] (Hollingsworth, Joe) (Filed on 3/28/2018)
March 28, 2018 Filing 1326 ANSWER to Complaint with Jury Demand [Plaintiff Randall Seidl] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/28/2018)
March 28, 2018 Filing 1325 Corporate Disclosure Statement by Monsanto Company [Plaintiff Randall Seidl] (Hollingsworth, Joe) (Filed on 3/28/2018)
March 28, 2018 Filing 1324 Certificate of Interested Entities by Monsanto Company [Plaintiff Randall Seidl] (Hollingsworth, Joe) (Filed on 3/28/2018)
March 28, 2018 Filing 1323 ANSWER to Complaint with Jury Demand [Plaintiff Barton Penrod] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/28/2018)
March 28, 2018 Filing 1322 Corporate Disclosure Statement by Monsanto Company [Plaintiff Barton Penrod] (Hollingsworth, Joe) (Filed on 3/28/2018)
March 28, 2018 Filing 1321 Certificate of Interested Entities by Monsanto Company [Plaintiff Barton Penrod] (Hollingsworth, Joe) (Filed on 3/28/2018)
March 28, 2018 Filing 1320 CONDITIONAL TRANSFER ORDER (CTO-79) by MDL Panel on 03/28/2018. (rcsS, COURT STAFF) (Filed on 3/28/2018)
March 26, 2018 Filing 1319 Answer to Amended Complaint [Plaintiff Estate of Billy Rouse] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/26/2018)
March 26, 2018 Filing 1318 Corporate Disclosure Statement by Monsanto Company [Plaintiff Estate of Billy Rouse] (Hollingsworth, Joe) (Filed on 3/26/2018)
March 26, 2018 Filing 1317 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of Billy Rouse] (Hollingsworth, Joe) (Filed on 3/26/2018)
March 26, 2018 Filing 1316 ANSWER to Complaint with Jury Demand [Plaintiff Patricia Marcum] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/26/2018)
March 26, 2018 Filing 1315 Corporate Disclosure Statement by Monsanto Company [Plaintiff Patricia Marcum] (Hollingsworth, Joe) (Filed on 3/26/2018)
March 26, 2018 Filing 1314 Certificate of Interested Entities by Monsanto Company [Plaintiff Patricia Marcum] (Hollingsworth, Joe) (Filed on 3/26/2018)
March 26, 2018 Filing 1313 ANSWER to Complaint with Jury Demand [Plaintiff Frank Manale] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/26/2018)
March 26, 2018 Filing 1312 Corporate Disclosure Statement by Monsanto Company [Plaintiff Frank Manale] (Hollingsworth, Joe) (Filed on 3/26/2018)
March 26, 2018 Filing 1311 Certificate of Interested Entities by Monsanto Company [Plaintiff Frank Manale] (Hollingsworth, Joe) (Filed on 3/26/2018)
March 23, 2018 Filing 1310 Clerk's Notice of Video Recording Request. Objections to Video Recording due 3/30/2018. Video Camera hearing set for 4/4/2018 10:00 AM. Video Camera hearing set for 4/6/2018 10:00 AM. (knm, COURT STAFF) (Filed on 3/23/2018)
March 23, 2018 Filing 1309 CLERK'S NOTICE SCHEDULING FURTHER DAUBERT HEARING. Daubert Hearing with testimony from Dr. Ritz set for 4/4/2018 10:00 AM. Daubert Hearing with testimony from Dr. Portier set for 4/6/2018 10:00 AM. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 3/23/2018)
March 22, 2018 Filing 1308 ANSWER to Complaint with Jury Demand [Plaintiff Richard Parker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/22/2018)
March 22, 2018 Filing 1307 Corporate Disclosure Statement by Monsanto Company [Plaintiff Richard Parker] (Hollingsworth, Joe) (Filed on 3/22/2018)
March 22, 2018 Filing 1306 Certificate of Interested Entities by Monsanto Company [Plaintiff Richard Parker] (Hollingsworth, Joe) (Filed on 3/22/2018)
March 22, 2018 Filing 1305 Minute Entry for proceedings held before Judge Vince Chhabria: Telephone Conference held on 3/22/2018. The dates the Court has agreed upon for follow-up testimony of certain experts are as follows: Dr. Portier - the morning of 4/2/2018; Dr. Ritz - 4/6/2018. The Court also proposed: 3/30/2018, 4/2/2018, 4/3/2018, 4/4/2018 (preference of the Court being: 1) 4/2/2018, 2) 3/30/2018, 3) 4/3/2018, 4) 4/4/2018). Plaintiffs' counsel will email Kristen Melen (vccrd@cand.uscourts.gov) with a cc to opposing counsel with the confirmation of the dates Dr. Portier and Dr. Ritz will be able to appear.FTR Time: 10:05- 10:22. Plaintiff Attorney: Aimee Wagstaff, Robin Greenwald, Kathryn Forgie, Michael Baum, Michael Miller, Brent Wisner. Defendant Attorney: Joe Hollingsworth, Erik Laker, Heather Pigman. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 3/22/2018)
March 22, 2018 Filing 1304 CONDITIONAL TRANSFER ORDER (CTO-78) by MDL Panel on 03/22/2018. (rcsS, COURT STAFF) (Filed on 3/22/2018)
March 21, 2018 Filing 1303 CLERK'S NOTICE RE DIAL-IN INFORMATION FOR THE TELEPHONIC SCHEDULING CONFERENCE ON 3/22/2018. All parties are required to contact CourtCall by no later than Wednesday, 3/21/2018, at noon, PST, for the telephonic scheduling conference set for 3/22/2018, at 10:00 a.m. (866) 582-6878. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 3/21/2018)
March 20, 2018 Filing 1302 ANSWER to Complaint with Jury Demand [Plaintiff Doris Whitlock] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1301 Corporate Disclosure Statement by Monsanto Company [Plaintiff Doris Whitlock] (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1300 Certificate of Interested Entities by Monsanto Company [Plaintiff Doris Whitlock] (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1299 ANSWER to Complaint with Jury Demand [Plaintiff William Nero] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1298 Corporate Disclosure Statement by Monsanto Company [Plaintiff William Nero] (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1297 Certificate of Interested Entities by Monsanto Company [Plaintiff William Nero] (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1296 ANSWER to Complaint with Jury Demand [Plaintiff Allan Mehrens] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1295 Corporate Disclosure Statement by Monsanto Company [Plaintiff Allan Mehrens] (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1294 Certificate of Interested Entities by Monsanto Company [Plaintiff Allan Mehrens] (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1293 ANSWER to Complaint with Jury Demand [Plaintiff Richard Dahl] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1292 Corporate Disclosure Statement by Monsanto Company [Plaintiff Richard Dahl] (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1291 Certificate of Interested Entities by Monsanto Company [Plaintiff Richard Dahl] (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1290 ANSWER to Complaint with Jury Demand [Plaintiff Joyce Brode] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1289 Corporate Disclosure Statement by Monsanto Company [Plaintiff Joyce Brode] (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Filing 1288 Certificate of Interested Entities by Monsanto Company [Plaintiff Joyce Brode] (Hollingsworth, Joe) (Filed on 3/20/2018)
March 20, 2018 Set Hearing re #1287 Order: Telephone Conference set for 3/22/2018 10:00 AM in San Francisco, Chambers before Judge Vince Chhabria. (knm, COURT STAFF) (Filed on 3/20/2018)
March 19, 2018 Opinion or Order Filing 1287 PRETRIAL ORDER NO. 43: ADDITIONAL TESTIMONY OF DRS. RITZ AND PORTIER. Signed by Judge Vince Chhabria on March 19, 2018. (vclc3S, COURT STAFF) (Filed on 3/19/2018)
March 19, 2018 Filing 1286 ANSWER to Complaint with Jury Demand [Plaintiff Elmer Jordan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1285 Corporate Disclosure Statement by Monsanto Company [Plaintiff Elmer Jordan] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1284 Certificate of Interested Entities by Monsanto Company [Plaintiff Elmer Jordan] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1283 ANSWER to Complaint with Jury Demand [Plaintiff Kathleen Burns] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1282 Corporate Disclosure Statement by Monsanto Company [Plaintiff Kathleen Burns] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1281 Certificate of Interested Entities by Monsanto Company [Plaintiff Kathleen Burns] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1280 ANSWER to Complaint with Jury Demand [Plaintiff Beneda Masters] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1279 Corporate Disclosure Statement by Monsanto Company [Plaintiff Beneda Masters] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1278 Certificate of Interested Entities by Monsanto Company [Plaintiff Beneda Masters] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1277 ANSWER to Complaint with Jury Demand [Plaintiff Jeduthan McCoy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1276 Corporate Disclosure Statement by Monsanto Company [Plaintiff Jeduthan McCoy] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1275 Certificate of Interested Entities by Monsanto Company [Plaintiff Jeduthan McCoy] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1274 ANSWER to Complaint with Jury Demand [Plaintiff Richard Wolfe] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1273 Corporate Disclosure Statement by Monsanto Company [Plaintiff Richard Wolfe] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1272 Certificate of Interested Entities by Monsanto Company [Plaintiff Richard Wolfe] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1271 ANSWER to Complaint with Jury Demand [Plaintiff Cecil Williams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1270 Corporate Disclosure Statement by Monsanto Company [Plaintiff Cecil Williams] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1269 Certificate of Interested Entities by Monsanto Company [Plaintiff Cecil Williams] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1268 ANSWER to Complaint with Jury Demand [Plaintiff Henry Schwartz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1267 Corporate Disclosure Statement by Monsanto Company [Plaintiff Henry Schwartz] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1266 Certificate of Interested Entities by Monsanto Company [Plaintiff Henry Schwartz] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1265 ANSWER to Complaint with Jury Demand [Plaintiff Joseph Ruffin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1264 Corporate Disclosure Statement by Monsanto Company [Plaintiff Joseph Ruffin] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1263 Certificate of Interested Entities by Monsanto Company [Plaintiff Joseph Ruffin] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1262 ANSWER to Complaint with Jury Demand [Plaintiff David Luckey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1261 Corporate Disclosure Statement by Monsanto Company [Plaintiff David Luckey] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1260 Certificate of Interested Entities by Monsanto Company [Plaintiff David Luckey] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1259 ANSWER to Complaint with Jury Demand [Plaintiff Thurman Hudson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1258 Corporate Disclosure Statement by Monsanto Company [Plaintiff Thurman Hudson] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1257 Certificate of Interested Entities by Monsanto Company [Plaintiff Thurman Hudson] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1256 ANSWER to Complaint with Jury Demand [Plaintiff Freeman DeHart] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1255 Corporate Disclosure Statement by Monsanto Company [Plaintiff Freeman DeHart] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1254 Certificate of Interested Entities by Monsanto Company [Plaintiff Freeman DeHart] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1253 ANSWER to Complaint with Jury Demand [Plaintiff Dennis Bedenbender] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1252 Corporate Disclosure Statement by Monsanto Company [Plaintiff Dennis Bedenbender] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1251 Certificate of Interested Entities by Monsanto Company [Plaintiff Dennis Bedenbender] (Hollingsworth, Joe) (Filed on 3/19/2018)
March 19, 2018 Filing 1250 Notice of Withdrawal of Motion to File Under Seal (Wagstaff, Aimee) (Filed on 3/19/2018)
March 16, 2018 Filing 1248 ANSWER to Complaint with Jury Demand [Plaintiff Hubert Ballard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1247 Corporate Disclosure Statement by Monsanto Company [Plaintiff Hubert Ballard] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1246 Certificate of Interested Entities by Monsanto Company [Plaintiff Hubert Ballard] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1245 ANSWER to Complaint with Jury Demand [Plaintiff Chirvalarie Wilson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1244 Corporate Disclosure Statement by Monsanto Company [Plaintiff Chirvalarie Wilson] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1243 Certificate of Interested Entities by Monsanto Company [Plaintiff Chirvalarie Wilson] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1242 ANSWER to Complaint with Jury Demand [Plaintiff Nancy Ristow] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1241 Corporate Disclosure Statement by Monsanto Company [Plaintiff Nancy Ristow] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1240 Certificate of Interested Entities by Monsanto Company [Plaintiff Nancy Ristow] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1239 ANSWER to Complaint with Jury Demand [Plaintiff Bertha McRorie] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1238 Corporate Disclosure Statement by Monsanto Company [Plaintiff Bertha McRorie] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1237 Certificate of Interested Entities by Monsanto Company [Plaintiff Bertha McRorie] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1236 ANSWER to Complaint with Jury Demand [Plaintiff Edward Martin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1235 Corporate Disclosure Statement by Monsanto Company [Plaintiff Edward Martin] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1234 Certificate of Interested Entities by Monsanto Company [Plaintiff Edward Martin] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1233 ANSWER to Complaint with Jury Demand [Plaintiff Henry Kennedy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1232 Corporate Disclosure Statement by Monsanto Company [Plaintiff Henry Kennedy] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1231 Certificate of Interested Entities by Monsanto Company [Plaintiff Henry Kennedy] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1230 ANSWER to Complaint with Jury Demand [Plaintiff Charles Hartman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1229 Corporate Disclosure Statement by Monsanto Company [Plaintiff Charles Hartman] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1228 Certificate of Interested Entities by Monsanto Company [Plaintiff Charles Hartman] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1227 ANSWER to Complaint with Jury Demand [Plaintiff Neal Dovenmuehle] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1226 Corporate Disclosure Statement by Monsanto Company [Plaintiff Neal Dovenmuehle] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1225 Certificate of Interested Entities by Monsanto Company [Plaintiff Neal Dovenmuehle] (Hollingsworth, Joe) (Filed on 3/16/2018)
March 16, 2018 Filing 1224 TRANSCRIPT ORDER for proceedings held on 3/14/18 before Judge Vince Chhabria by James M. Work, for Court Reporter Lydia Zinn. (Lundy, Hunter) (Filed on 3/16/2018)
March 16, 2018 Filing 1223 TRANSCRIPT ORDER for proceedings held on 3/14/18 before Judge Vince Chhabria by James M. Work, for Court Reporter Lydia Zinn. (Lundy, Hunter) (Filed on 3/16/2018)
March 15, 2018 Filing 1249 LETTER dated 3/6/18 to Judge Chhabria from Sherry Swiney. (fabS, COURT STAFF) (Filed on 3/15/2018)
March 15, 2018 Filing 1221 TRANSCRIPT ORDER for proceedings held on 3/14/2018 before Judge Vince Chhabria by Michael J. Miller, for Court Reporter Lydia Zinn. (Miller, Michael) (Filed on 3/15/2018)
March 15, 2018 Filing 1220 TRANSCRIPT ORDER for proceedings held on March 14, 2018 before Judge Vince Chhabria by Monsanto Company, for Court Reporter Lydia Zinn. (Hollingsworth, Joe) (Filed on 3/15/2018)
March 15, 2018 Filing 1219 Transcript of Proceedings, Oral Argument, held on 3/14/2018, before Judge Vince Chhabria. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1126 Transcript Order - Future Trial with Daily Transcripts ) Redacted Transcript Deadline set for 4/16/2018. Release of Transcript Restriction set for 6/13/2018. (Related documents(s) #1126 ) (zinnlr62S, COURT STAFF) (Filed on 3/15/2018)
March 15, 2018 Filing 1218 CONDITIONAL TRANSFER ORDER (CTO-77) by MDL Panel on 03/15/2018. (rcsS, COURT STAFF) (Filed on 3/15/2018)
March 14, 2018 Filing 1217 NOTICE by Teri Michelle McCall Plaintiffs' Post Argument Submission (Attachments: #1 Supplement #1, #2 #2, #3 #3, #4 #4, #5 #5, #6 #6, #7 #7, #8 #8, #9 #9, #10 #10, #11 #11)(Wisner, Robert) (Filed on 3/14/2018)
March 14, 2018 Filing 1216 NOTICE by Monsanto Company re Articles (Attachments: #1 1, #2 2, #3 3, #4 4, #5 5, #6 6, #7 7)(Hollingsworth, Joe) (Filed on 3/14/2018)
March 13, 2018 Filing 1222 Minute Entry for proceedings held before Judge Vince Chhabria: Oral Argument re Daubert Hearing held on 3/14/2018. The Court takes the matter under submission and will issue a written order. Total Time in Court: 2 hours. Court Reporter: Lydia Zinn. Plaintiff Attorney: Aimee Wagstaff, Robin Greenwald, Kathryn Forgie, David Wool, Michael Baum, Brent Wisner, and Tesfaye Tsadik. Defendant Attorney: Joe Hollingsworth and Erik Lasker. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 3/13/2018)
March 13, 2018 Opinion or Order Filing 1215 PRETRIAL ORDER NO. 42: RE ORAL ARGUMENT ON MARCH 14, 2018. Signed by Judge Vince Chhabria on March 13, 2018. (vclc3S, COURT STAFF) (Filed on 3/13/2018)
March 13, 2018 Filing 1214 ANSWER to Complaint with Jury Demand [Plaintiff Gwendolyn Wilson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1213 Corporate Disclosure Statement by Monsanto Company [Plaintiff Gwendolyn Wilson] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1212 Certificate of Interested Entities by Monsanto Company [Plaintiff Gwendolyn Wilson] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1211 ANSWER to Complaint with Jury Demand [Plaintiff Andre White] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1210 Corporate Disclosure Statement by Monsanto Company [Plaintiff Andre White] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1209 Certificate of Interested Entities by Monsanto Company [Plaintiff Andre White] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1208 ANSWER to Complaint with Jury Demand [Plaintiff Ronald Toyer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1207 Corporate Disclosure Statement by Monsanto Company [Plaintiff Ronald Toyer] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1206 Certificate of Interested Entities by Monsanto Company [Plaintiff Ronald Toyer] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1205 ANSWER to Complaint with Jury Demand [Plaintiff Lawrence Sullivan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1204 Corporate Disclosure Statement by Monsanto Company [Plaintiff Lawrence Sullivan] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1203 Certificate of Interested Entities by Monsanto Company [Plaintiff Lawrence Sullivan] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1202 ANSWER to Complaint with Jury Demand [Plaintiff John Crowe] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1201 Corporate Disclosure Statement by Monsanto Company [Plaintiff John Crowe] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1200 Certificate of Interested Entities by Monsanto Company [Plaintiff John Crowe] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1199 ANSWER to Complaint with Jury Demand [Plaintiff Bobby Coleman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1198 Corporate Disclosure Statement by Monsanto Company [Plaintiff Bobby Coleman] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1197 Certificate of Interested Entities by Monsanto Company [Plaintiff Bobby Coleman] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1196 ANSWER to Complaint with Jury Demand [Plaintiff Rosetta Boblitz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1195 Corporate Disclosure Statement by Monsanto Company [Plaintiff Rosetta Boblitz] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1194 Certificate of Interested Entities by Monsanto Company [Plaintiff Rosetta Boblitz] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1193 ANSWER to Complaint with Jury Demand [Plaintiff David Beams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1192 Corporate Disclosure Statement by Monsanto Company [Plaintiff David Beams] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1191 Certificate of Interested Entities by Monsanto Company [Plaintiff David Beams] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1190 CLERK'S NOTICE RESETTING THE TIME FOR ORAL ARGUMENT RE DAUBERT TESTIMONY PREVIOUSLY SET FOR 3/14/2018. Oral Argument re Daubert Hearing set for 3/14/2018 10:30 AM, Courtroom 8, 19th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 3/13/2018)
March 13, 2018 Filing 1189 ANSWER to Complaint with Jury Demand [Plaintiff Keith Scott] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1188 Corporate Disclosure Statement by Monsanto Company [Plaintiff Keith Scott] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 13, 2018 Filing 1187 Certificate of Interested Entities by Monsanto Company [Plaintiff Keith Scott] (Hollingsworth, Joe) (Filed on 3/13/2018)
March 10, 2018 Filing 1186 Transcript of Proceedings, Daubert Hearing Volume 5, held on 3/9/3018, before Judge Vince Chhabria. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1126 Transcript Order - Future Trial with Daily Transcripts, #1127 Transcript Order - Future Trial with Daily Transcripts ) Redacted Transcript Deadline set for 4/10/2018. Release of Transcript Restriction set for 6/8/2018. (Related documents(s) #1126 , #1127 ) (zinnlr62S, COURT STAFF) (Filed on 3/10/2018)
March 9, 2018 Filing 1185 Minute Entry for proceedings held before Judge Vince Chhabria: Daubert Hearing - Day 5 held on 3/9/2018. Oral Argument set for 3/14/2018 10:00 AM in San Francisco, Courtroom 08, 19th Floor before Judge Vince Chhabria.Total Time in Court: 5 Hours; 38 Minutes. Court Reporter: Lydia Zinn. Attachment: Minute Order. (Attachments: #1 Witness/Exhibit Log - Day 5)(afmS, COURT STAFF) (Date Filed: 3/9/2018)
March 9, 2018 Filing 1184 RESPONSE to Plaintiff's "Motion for Directed Verdict on Pleadings" [Plaintiff Ralph Applegate] by Monsanto Company. (Hollingsworth, Joe) (Filed on 3/9/2018)
March 9, 2018 Filing 1183 Transcript of Proceedings, Daubert Hearing Volume 4, held on 3/8/2018, before Judge vince Chhabria. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1126 Transcript Order - Future Trial with Daily Transcripts, #1127 Transcript Order - Future Trial with Daily Transcripts ) Redacted Transcript Deadline set for 4/9/2018. Release of Transcript Restriction set for 6/7/2018. (Related documents(s) #1126 , #1127 ) (zinnlr62S, COURT STAFF) (Filed on 3/9/2018)
March 8, 2018 Filing 1182 Minute Entry for proceedings held before Judge Vince Chhabria: Daubert Hearing - Day 4, held on 3/8/2018.Total Time in Court: 5 hours 19 minutes. Court Reporter: Lydia Zinn. (Attachments: #1 Witness/Exhibit Log - Day 4)(knm, COURT STAFF) (Date Filed: 3/8/2018).
March 8, 2018 Filing 1181 Transcript of Proceedings, Daubert Hearing Volume 3, held on 3/7/2018, before Judge Vince Chhabria. Court Reporter/Transcriber Lydia Zinn, telephone number 415 531 6587. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1126 Transcript Order - Future Trial with Daily Transcripts, #1127 Transcript Order - Future Trial with Daily Transcripts ) Redacted Transcript Deadline set for 4/9/2018. Release of Transcript Restriction set for 6/6/2018. (Related documents(s) #1126 , #1127 ) (zinnlr62S, COURT STAFF) (Filed on 3/8/2018)
March 7, 2018 Filing 1179 Minute Entry for proceedings held before Judge Vince Chhabria: Daubert Hearing - Day 3, held on 3/7/2018.Total Time in Court: 5 hours 17 minutes. Court Reporter: Lydia Zinn. (Attachments: #1 Witness/Exhibit Log - Day 3)(knm, COURT STAFF) (Date Filed: 3/7/2018)
March 7, 2018 Filing 1178 ANSWER to Complaint with Jury Demand [Plaintiff Robert Simpson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/7/2018)
March 7, 2018 Filing 1177 Corporate Disclosure Statement by Monsanto Company [Plaintiff Robert Simpson] (Hollingsworth, Joe) (Filed on 3/7/2018)
March 7, 2018 Filing 1176 Certificate of Interested Entities by Monsanto Company [Plaintiff Robert Simpson] (Hollingsworth, Joe) (Filed on 3/7/2018)
March 7, 2018 Filing 1175 Transcript of Proceedings, Daubert Hearing Volume 2, held on 3/6/2018, before Judge Vince Chhabria. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1126 Transcript Order - Future Trial with Daily Transcripts, #1127 Transcript Order - Future Trial with Daily Transcripts ) Redacted Transcript Deadline set for 4/9/2018. Release of Transcript Restriction set for 6/5/2018. (Related documents(s) #1126 , #1127 ) (zinnlr62S, COURT STAFF) (Filed on 3/7/2018)
March 6, 2018 Filing 1180 CONDITIONAL TRANSFER ORDER (CTO-76) by MDL Panel on 03/06/2018. (rcsS, COURT STAFF) (Filed on 3/6/2018)
March 6, 2018 Filing 1174 Letter from Parties re Daubert Schedule. (Robertson, Pearl) (Filed on 3/6/2018)
March 6, 2018 Filing 1173 Minute Entry for proceedings held before Judge Vince Chhabria: Daubert Hearing - Day 2, held on 3/6/2018.Total Time in Court: 3 hours 38 minutes. Court Reporter: Lydia Zinn. (Attachments: #1 Witness/Exhibit Log - Day 2)(knm, COURT STAFF) (Date Filed: 3/6/2018)
March 6, 2018 Filing 1172 Amended Transcript of Proceedings, Daubert Hearing Volume 1, held on 3/5/2018, before Judge Vince Chhabria. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1126 Transcript Order - Future Trial with Daily Transcripts, #1127 Transcript Order - Future Trial with Daily Transcripts ) Redacted Transcript Deadline set for 4/6/2018. Release of Transcript Restriction set for 6/4/2018. (Related documents(s) #1126 , #1127 ) (zinnlr62S, COURT STAFF) (Filed on 3/6/2018)
March 6, 2018 Filing 1171 *** DISREGARD - ENTERED IN ERROR (SEE DOCKET # 1172) *** Transcript of Proceedings, Volume 1, Daubert Hearing, held on 3/5/2018, before Judge Vince Chhabria. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #1126 Transcript Order - Future Trial with Daily Transcripts, #1127 Transcript Order - Future Trial with Daily Transcripts ) Redacted Transcript Deadline set for 4/6/2018. Release of Transcript Restriction set for 6/4/2018. (Related documents(s) #1126 , #1127 ) (zinnlr62S, COURT STAFF) (Filed on 3/6/2018) Modified on 3/6/2018 (rjdS, COURT STAFF).
March 5, 2018 Filing 1170 Minute Entry for proceedings held before Judge Vince Chhabria: Daubert Hearing - day 1, held on 3/5/2018.Total Time in Court: 5 hours. Court Reporter: Lydia Zinn. (Attachments: #1 Witness/Exhibit Log - Day 1)(knm, COURT STAFF) (Date Filed: 3/5/2018)
March 3, 2018 Opinion or Order Filing 1169 PRETRIAL ORDER NO. 41: RE CONFIDENTIALITY OF 1983 MOUSE STUDY. Signed by Judge Vince Chhabria on March 3, 2018. (vclc3S, COURT STAFF) (Filed on 3/3/2018)
March 2, 2018 Filing 1168 Joint Discovery Letter Brief Regarding Confidentiality of Knezevich and Hogan 1983 Mouse Study filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 3/2/2018)
March 2, 2018 Opinion or Order Filing 1167 Order Regarding Additional Outside Equipment for Daubert Hearing. Signed by Judge Vince Chhabria on 3/2/2018. (knm, COURT STAFF) (Filed on 3/2/2018)
March 2, 2018 Filing 1166 Proposed Order Regarding Additional Outside Equipment for Daubert Hearing by Monsanto Company. (Hollingsworth, Joe) (Filed on 3/2/2018)
March 1, 2018 Filing 1165 CONDITIONAL TRANSFER ORDER (CTO-75) by MDL Panel on 3/1/2018. (rcsS, COURT STAFF) (Filed on 3/1/2018)
February 28, 2018 Opinion or Order Filing 1164 PRETRIAL ORDER NO. 40: RE PRESENTATION OF VIDEO DEPOSITION TESTIMONY. Signed by Judge Vince Chhabria on February 28, 2018. (vclc3S, COURT STAFF) (Filed on 2/28/2018)
February 28, 2018 Filing 1163 Joint Discovery Letter Brief Regarding Videotaped Testimony of Drs. Aaron Blair and Matthew Ross filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 2/28/2018)
February 28, 2018 Filing 1162 ANSWER to Complaint with Jury Demand [Plaintiff Anthony Berlin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/28/2018)
February 28, 2018 Filing 1161 Corporate Disclosure Statement by Monsanto Company [Plaintiff Anthony Berlin] (Hollingsworth, Joe) (Filed on 2/28/2018)
February 28, 2018 Filing 1160 Certificate of Interested Entities by Monsanto Company [Plaintiff Anthony Berlin] (Hollingsworth, Joe) (Filed on 2/28/2018)
February 28, 2018 Filing 1159 CLERK'S NOTICE CHANGING THE LOCATION OF THE HEARING RE CAUSATION. Hearing re Causation set for 3/5/2018 10:00 AM, 3/6/2018 12:30 PM, 3/7/2018 10:00 AM, 3/8/2018 08:00 AM, and 3/9/2018 10:00 AM in Courtroom 8, 19th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 2/28/2018)
February 27, 2018 Filing 1158 NOTICE by Monsanto Company re #681 Reply to Opposition/Response, Supplemental Authority In Support Of Daubert And Summary Judgment Motion Based On Failure Of General Causation Proof (Attachments: #1 Exhibit A)(Hollingsworth, Joe) (Filed on 2/27/2018)
February 27, 2018 Filing 1157 Answer to Amended Complaint [Plaintiff Ricky Hoskins et al.] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/27/2018)
February 27, 2018 Filing 1156 Corporate Disclosure Statement by Monsanto Company [Plaintiff Ricky Hoskins et al.] (Hollingsworth, Joe) (Filed on 2/27/2018)
February 27, 2018 Filing 1155 Certificate of Interested Entities by Monsanto Company [Plaintiff Ricky Hoskins et al.] (Hollingsworth, Joe) (Filed on 2/27/2018)
February 27, 2018 Opinion or Order Filing 1154 PRETRIAL ORDER NO. 39: RE LETTER BRIEF CONCERNING EXHIBIT LISTS. Signed by Judge Vince Chhabria on February 27, 2018. (vclc3S, COURT STAFF) (Filed on 2/27/2018)
February 27, 2018 Opinion or Order Filing 1153 ORDER PERMITTING PARTIES TO BRING OUTSIDE EQUIPMENT INTO COURTHOUSE FOR DAUBERT HEARING. Signed by Judge Vince Chhabria on 2/27/2018. (knm, COURT STAFF) (Filed on 2/27/2018)
February 27, 2018 Filing 1152 Letter Brief re #1138 Joint Discovery Letter Brief Regarding Objections to Daubert Exhibit Lists filed byMonsanto Company. (Related document(s) #1138 ) (Hollingsworth, Joe) (Filed on 2/27/2018)
February 26, 2018 Filing 1151 Exhibit List Monsanto's Renumbered Exhibit List for Daubert Hearing by Monsanto Company.. (Hollingsworth, Joe) (Filed on 2/26/2018)
February 26, 2018 Filing 1150 Proposed Order Regarding Outside Equipment for Daubert Hearing by Monsanto Company. (Hollingsworth, Joe) (Filed on 2/26/2018)
February 26, 2018 Filing 1149 NOTICE by Monsanto Company re #1112 Order Disclosing First Four Expert Witnesses (Hollingsworth, Joe) (Filed on 2/26/2018)
February 26, 2018 Filing 1148 ANSWER to Complaint with Jury Demand [Plaintiff Jeffrey Joffe] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/26/2018)
February 26, 2018 Filing 1147 Corporate Disclosure Statement by Monsanto Company [Plaintiff Jeffrey Joffe] (Hollingsworth, Joe) (Filed on 2/26/2018)
February 26, 2018 Filing 1146 Certificate of Interested Entities by Monsanto Company [Plaintiff Jeffrey Joffe] (Hollingsworth, Joe) (Filed on 2/26/2018)
February 26, 2018 Filing 1145 NOTICE by Edward Hardeman re #1112 Order Order of Plaintiffs' Expert Witnesses (Wagstaff, Aimee) (Filed on 2/26/2018)
February 26, 2018 Filing 1144 Clerk's Notice re CONSENTING TO Video Recording re: #1113 Clerk's Notice of Video Recording Request. The video recording of the hearing will be uploaded to the U.S. Courts Cameras in Courts web page at the conclusion of the week-long proceeding. (Related documents(s) #1113 )(knm, COURT STAFF) (Filed on 2/26/2018)
February 23, 2018 Filing 1143 CONDITIONAL TRANSFER ORDER (CTO-74) by MDL Panel on 02/23/2018. (rcsS, COURT STAFF) (Filed on 2/23/2018)
February 20, 2018 Filing 1142 CONDITIONAL TRANSFER ORDER (CTO-73) by MDL Panel on 02/20/2018. (rcsS, COURT STAFF) (Filed on 2/20/2018)
February 20, 2018 Filing 1141 Exhibit List Plaintiffs' Exhibit List for Daubert Hearing by Jennifer Abila.. (Robertson, Pearl) (Filed on 2/20/2018)
February 20, 2018 Filing 1140 NOTICE by Monsanto Company of Filing of Expert Deposition Transcripts and Expert Report Not Previously Filed (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Hollingsworth, Joe) (Filed on 2/20/2018)
February 20, 2018 Filing 1139 Exhibit List Monsanto's Exhibit List for Daubert Hearing by Monsanto Company.. (Hollingsworth, Joe) (Filed on 2/20/2018)
February 20, 2018 Filing 1138 Joint Discovery Letter Brief Regarding Objections to Daubert Exhibit Lists filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 2/20/2018)
February 16, 2018 Filing 1137 Supplemental Brief re #545 MOTION for Summary Judgment and Daubert Motion on General Causation re 2018 NCI Study filed byMonsanto Company. (Attachments: #1 Declaration, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14)(Related document(s) #545 ) (Hollingsworth, Joe) (Filed on 2/16/2018)
February 16, 2018 Filing 1136 Declaration of Aimee H. Wagstaff in Support of #1135 Supplemental Brief, #1134 Administrative Motion to File Under Seal filed byEdward Hardeman. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34, #35 Exhibit 35)(Related document(s) #1135 , #1134 ) (Wagstaff, Aimee) (Filed on 2/16/2018)
February 16, 2018 Filing 1135 Supplemental Brief re #761 Order filed byEdward Hardeman. (Related document(s) #761 ) (Wagstaff, Aimee) (Filed on 2/16/2018)
February 16, 2018 Filing 1134 Administrative Motion to File Under Seal filed by Edward Hardeman. (Attachments: #1 Declaration of Aimee H. Wagstaff, #2 Proposed Order, #3 Redacted Version of Plaintiffs' Supplemental Briefing Pursuant to PTO 34, #4 Un redacted Version of Plaintiffs' Supplemental Briefing Pursuant to PTO 34, #5 Exhibit Redacted Version of Exh. 8, #6 Exhibit Unredacted Version of Exh. 8, #7 Exhibit Redacted Version of Exh. 35, #8 Exhibit Unredacted Version of Exh. 35)(Wagstaff, Aimee) (Filed on 2/16/2018)
February 16, 2018 Filing 1133 ANSWER to Complaint with Jury Demand [Plaintiff Jeffrey Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/16/2018)
February 16, 2018 Filing 1132 Corporate Disclosure Statement by Monsanto Company [Plaintiff Jeffrey Johnson] (Hollingsworth, Joe) (Filed on 2/16/2018)
February 16, 2018 Filing 1131 Certificate of Interested Entities by Monsanto Company [Plaintiff Jeffrey Johnson] (Hollingsworth, Joe) (Filed on 2/16/2018)
February 16, 2018 Filing 1130 ANSWER to Complaint with Jury Demand [Plaintiff Anthony Harris] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/16/2018)
February 16, 2018 Filing 1129 Corporate Disclosure Statement by Monsanto Company [Plaintiff Anthony Harris] (Hollingsworth, Joe) (Filed on 2/16/2018)
February 16, 2018 Filing 1128 Certificate of Interested Entities by Monsanto Company [Plaintiff Anthony Harris] (Hollingsworth, Joe) (Filed on 2/16/2018)
February 16, 2018 Filing 1127 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Edward Hardeman. (Wagstaff, Aimee) (Filed on 2/16/2018)
February 16, 2018 Filing 1126 TRANSCRIPT ORDER for Future Trial with Daily Transcripts by Monsanto Company. (Hollingsworth, Joe) (Filed on 2/16/2018)
February 15, 2018 Filing 1125 ANSWER to Complaint with Jury Demand [Plaintiff Dorothy Ragland] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/15/2018)
February 15, 2018 Filing 1124 Corporate Disclosure Statement by Monsanto Company [Plaintiff Dorothy Ragland] (Hollingsworth, Joe) (Filed on 2/15/2018)
February 15, 2018 Filing 1123 Certificate of Interested Entities by Monsanto Company [Plaintiff Dorothy Ragland] (Hollingsworth, Joe) (Filed on 2/15/2018)
February 15, 2018 Filing 1122 ANSWER to Complaint with Jury Demand [Plaintiff Neal Nahler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/15/2018)
February 15, 2018 Filing 1121 Corporate Disclosure Statement by Monsanto Company [Plaintiff Neal Nahler] (Hollingsworth, Joe) (Filed on 2/15/2018)
February 15, 2018 Filing 1120 Certificate of Interested Entities by Monsanto Company [Plaintiff Neal Nahler] (Hollingsworth, Joe) (Filed on 2/15/2018)
February 15, 2018 Filing 1119 ANSWER to Complaint with Jury Demand [Plaintiff Foster Mayo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/15/2018)
February 15, 2018 Filing 1118 Corporate Disclosure Statement by Monsanto Company [Plaintiff Foster Mayo] (Hollingsworth, Joe) (Filed on 2/15/2018)
February 15, 2018 Filing 1117 Certificate of Interested Entities by Monsanto Company [Plaintiff Foster Mayo] (Hollingsworth, Joe) (Filed on 2/15/2018)
February 15, 2018 Filing 1116 CONDITIONAL TRANSFER ORDER (CTO-72) by MDL Panel on 02/15/2018. (rcsS, COURT STAFF) (Filed on 2/15/2018)
February 14, 2018 Filing 1115 CONDITIONAL TRANSFER ORDER (CTO-71) by MDL Panel on 02/14/2018. (rcsS, COURT STAFF) (Filed on 2/14/2018)
February 14, 2018 Filing 1113 Clerk's Notice of Video Recording Request. Objections to Video Recording due 2/21/2018. Video Camera hearing set for 3/5/2018 through 3/9/2018. (knm, COURT STAFF) (Filed on 2/14/2018)
February 13, 2018 Filing 1114 Minute Entry for proceedings held before Judge Vince Chhabria: Telephonic Further Case Management Conference held on 2/13/2018.Court and parties discuss proposed schedule for hearing the week of March 5, 2018 and the potential experts testifying. The Court will issue an order re the schedule. Total Time in Court: 37 minutes. Hearing not reported or recorded. Plaintiff Attorney: Aimee Wagstaff, Michael Miller, Robin Greenwald, Kathryn Forgie, David Wool, Brent Wisner, and Michael Baum. Defendant Attorney: Joe Hollingsworth, Erik Lasker, and Heather Pigman. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 2/13/2018)
February 13, 2018 Opinion or Order Filing 1112 PRETRIAL ORDER NO. 38: SETTING SCHEDULE FOR DAUBERT HEARING. Signed by Judge Vince Chhabria on February 13, 2018. (vclc3S, COURT STAFF) (Filed on 2/13/2018)
February 12, 2018 Filing 1111 ANSWER to Complaint with Jury Demand [Plaintiff Bobby Ross] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/12/2018)
February 12, 2018 Filing 1110 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Bobby Ross] (Hollingsworth, Joe) (Filed on 2/12/2018)
February 12, 2018 Filing 1109 Certificate of Interested Entities by Monsanto Company [Plaintiff Bobby Ross] (Hollingsworth, Joe) (Filed on 2/12/2018)
February 12, 2018 Filing 1108 Answer to Amended Complaint [Plaintiff Wendy Burdett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/12/2018)
February 12, 2018 Opinion or Order Filing 1107 PRETRIAL ORDER NO. 37: SETTING SCHEDULE FOR EXCHANGE OF EXHIBIT LISTS AND TELEPHONIC CASE MANAGEMENT CONFERENCE. Signed by Judge Vince Chhabria on February 12, 2018. (vclc3S, COURT STAFF) (Filed on 2/12/2018)
February 12, 2018 Filing 1106 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Wendy Burdett] (Hollingsworth, Joe) (Filed on 2/12/2018)
February 12, 2018 Filing 1105 Certificate of Interested Entities by Monsanto Company [Plaintiff Wendy Burdett] (Hollingsworth, Joe) (Filed on 2/12/2018)
February 12, 2018 Filing 1104 ANSWER to Complaint with Jury Demand [Plaintiff Warren Ahrent] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/12/2018)
February 12, 2018 Filing 1103 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Warren Ahrent] (Hollingsworth, Joe) (Filed on 2/12/2018)
February 12, 2018 Filing 1102 Certificate of Interested Entities by Monsanto Company [Plaintiff Warren Ahrent] (Hollingsworth, Joe) (Filed on 2/12/2018)
February 12, 2018 Set Deadlines/Hearings: Further Case Management Conference set for 2/13/2018 02:30 PM in San Francisco, Chambers. (vclc3S, COURT STAFF) (Filed on 2/12/2018)
February 6, 2018 Filing 1101 CONDITIONAL TRANSFER ORDER (CTO-70) by MDL Panel on 2/6/2018. (rcsS, COURT STAFF) (Filed on 2/6/2018)
February 5, 2018 Filing 1100 Letter Brief submitted by the Parties re Daubert Hearing filed byEdward Hardeman. (Attachments: #1 Exhibit A)(Wagstaff, Aimee) (Filed on 2/5/2018)
February 5, 2018 Opinion or Order Filing 1099 ORDER Reinstating Stay of Conditional Transfer Order (CTO-67) as to Applegate v. Monsanto Company by MDL Panel on 02/05/2018. (rcsS, COURT STAFF) (Filed on 2/5/2018)
February 5, 2018 Filing 1098 ANSWER to Complaint with Jury Demand [Plaintiff John Vanda] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1097 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff John Vanda] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1096 Certificate of Interested Entities by Monsanto Company [Plaintiff John Vanda] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1095 ANSWER to Complaint with Jury Demand [Plaintiff Victoria Bellio] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1094 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Victoria Bellio] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1093 Certificate of Interested Entities by Monsanto Company [Plaintiff Victoria Bellio] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1092 ANSWER to Complaint with Jury Demand [Plaintiff Fabian Varela] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1091 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Fabian Varela] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1090 Certificate of Interested Entities by Monsanto Company [Plaintiff Fabian Varela] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1089 ANSWER to Complaint with Jury Demand [Plaintiff Jarvis White] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1088 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Jarvis White] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1087 Certificate of Interested Entities by Monsanto Company [Plaintiff Jarvis White] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1086 ANSWER to Complaint with Jury Demand [Plaintiff Thomas Randall] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1085 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Thomas Randall] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1084 Certificate of Interested Entities by Monsanto Company [Plaintiff Thomas Randall] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1083 ANSWER to Complaint with Jury Demand [Plaintiff Ruben Hernandez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1082 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Ruben Hernandez] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1081 Certificate of Interested Entities by Monsanto Company [Plaintiff Ruben Hernandez] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1080 ANSWER to Complaint with Jury Demand [Plaintiff James Brown] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1079 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff James Brown] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1078 Certificate of Interested Entities by Monsanto Company [Plaintiff James Brown] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1077 ANSWER to Complaint with Jury Demand [Plaintiff Isaac Anchondo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1076 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Isaac Anchondo] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 5, 2018 Filing 1075 Certificate of Interested Entities by Monsanto Company [Plaintiff Isaac Anchondo] (Hollingsworth, Joe) (Filed on 2/5/2018)
February 1, 2018 Filing 1074 CONDITIONAL TRANSFER ORDER (CTO-69) by MDL Panel on 02/01/2018. (rcsS, COURT STAFF) (Filed on 2/1/2018)
January 30, 2018 Filing 1073 ANSWER to Complaint with Jury Demand [Plaintiff Patricia Lashock] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/30/2018)
January 30, 2018 Filing 1072 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Patricia Lashock] (Hollingsworth, Joe) (Filed on 1/30/2018)
January 30, 2018 Filing 1071 Certificate of Interested Entities by Monsanto Company [Plaintiff Patricia Lashock] (Hollingsworth, Joe) (Filed on 1/30/2018)
January 30, 2018 Filing 1070 ANSWER to Complaint with Jury Demand [Plaintiff Leslie Olson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/30/2018)
January 30, 2018 Filing 1069 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Leslie Olson] (Hollingsworth, Joe) (Filed on 1/30/2018)
January 30, 2018 Filing 1068 Certificate of Interested Entities by Monsanto Company [Plaintiff Leslie Olson] (Hollingsworth, Joe) (Filed on 1/30/2018)
January 30, 2018 Filing 1067 ANSWER to Complaint with Jury Demand [Plaintiff Thomas Martin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/30/2018)
January 30, 2018 Filing 1066 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Thomas Martin] (Hollingsworth, Joe) (Filed on 1/30/2018)
January 30, 2018 Filing 1065 Certificate of Interested Entities by Monsanto Company [Plaintiff Thomas Martin] (Hollingsworth, Joe) (Filed on 1/30/2018)
January 29, 2018 Filing 1064 CONDITIONAL TRANSFER ORDER (CTO-68) by MDL Panel on 1/29/2018. (rcsS, COURT STAFF) (Filed on 1/29/2018)
January 29, 2018 Filing 1063 ANSWER to Complaint with Jury Demand [Plaintiff Phillip Skundrick] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/29/2018)
January 29, 2018 Filing 1062 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Phillip Skundrick] (Hollingsworth, Joe) (Filed on 1/29/2018)
January 29, 2018 Filing 1061 Certificate of Interested Entities by Monsanto Company [Plaintiff Phillip Skundrick] (Hollingsworth, Joe) (Filed on 1/29/2018)
January 29, 2018 Filing 1060 ANSWER to Complaint with Jury Demand [Plaintiff Denise Mancini] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/29/2018)
January 29, 2018 Filing 1059 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Denise Mancini] (Hollingsworth, Joe) (Filed on 1/29/2018)
January 29, 2018 Filing 1058 Certificate of Interested Entities by Monsanto Company [Plaintiff Denise Mancini] (Hollingsworth, Joe) (Filed on 1/29/2018)
January 26, 2018 Filing 1057 CONDITIONAL TRANSFER ORDER (CTO-67) by MDL Panel on 01/26/2018. (rcsS, COURT STAFF) (Filed on 1/26/2018)
January 24, 2018 Filing 1056 CONDITIONAL TRANSFER ORDER (CTO-66) by MDL Panel on 01/24/2018. (rcsS, COURT STAFF) (Filed on 1/24/2018)
January 23, 2018 Filing 1055 ANSWER to Complaint with Jury Demand [Plaintiff Linda Rodgers] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/23/2018)
January 23, 2018 Filing 1054 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Linda Rodgers] (Hollingsworth, Joe) (Filed on 1/23/2018)
January 23, 2018 Filing 1053 Certificate of Interested Entities by Monsanto Company [Plaintiff Linda Rodgers] (Hollingsworth, Joe) (Filed on 1/23/2018)
January 23, 2018 Filing 1052 ANSWER to Complaint with Jury Demand [Plaintiff Debra McClain] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/23/2018)
January 23, 2018 Filing 1051 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Debra McClain] (Hollingsworth, Joe) (Filed on 1/23/2018)
January 23, 2018 Filing 1050 Certificate of Interested Entities by Monsanto Company [Plaintiff Debra McClain] (Hollingsworth, Joe) (Filed on 1/23/2018)
January 23, 2018 Filing 1049 ANSWER to Complaint with Jury Demand [Plaintiff John Kirsch] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/23/2018)
January 23, 2018 Filing 1048 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff John Kirsch] (Hollingsworth, Joe) (Filed on 1/23/2018)
January 23, 2018 Filing 1047 Certificate of Interested Entities by Monsanto Company [Plaintiff John Kirsch] (Hollingsworth, Joe) (Filed on 1/23/2018)
January 19, 2018 Filing 1046 ANSWER to Complaint with Jury Demand [Plaintiff John Lines] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/19/2018)
January 19, 2018 Filing 1045 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff John Lines] (Hollingsworth, Joe) (Filed on 1/19/2018)
January 19, 2018 Filing 1044 Certificate of Interested Entities by Monsanto Company [Plaintiff John Lines] (Hollingsworth, Joe) (Filed on 1/19/2018)
January 18, 2018 Filing 1043 CONDITIONAL TRANSFER ORDER (CTO-65) by MDL Panel on 01/18/2018. (rcsS, COURT STAFF) (Filed on 1/18/2018)
January 17, 2018 Filing 1042 ANSWER to Complaint with Jury Demand [Plaintiff Manuel Llamas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/17/2018)
January 17, 2018 Filing 1041 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Manuel Llamas] (Hollingsworth, Joe) (Filed on 1/17/2018)
January 17, 2018 Filing 1040 Certificate of Interested Entities by Monsanto Company [Plaintiff Manuel Llamas] (Hollingsworth, Joe) (Filed on 1/17/2018)
January 17, 2018 Filing 1039 NOTICE of Appearance by Jeffrey David Bukowski (Bukowski, Jeffrey) (Filed on 1/17/2018)
January 17, 2018 Filing 1038 NOTICE of Appearance by Daniel E.P. Bausher (Bausher, Daniel) (Filed on 1/17/2018)
January 16, 2018 Filing 1037 ANSWER to Complaint with Jury Demand [Plaintiff Kevin McNew] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/16/2018)
January 16, 2018 Filing 1036 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Kevin McNew] (Hollingsworth, Joe) (Filed on 1/16/2018)
January 16, 2018 Filing 1035 Certificate of Interested Entities by Monsanto Company [Plaintiff Kevin McNew] (Hollingsworth, Joe) (Filed on 1/16/2018)
January 12, 2018 Filing 1034 CONDITIONAL TRANSFER ORDER (CTO-64) by MDL Panel on 01/12/2018. (rcsS, COURT STAFF) (Filed on 1/12/2018)
January 9, 2018 Filing 1033 ANSWER to Complaint with Jury Demand [Plaintiff Philip Boudreau] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/9/2018)
January 9, 2018 Filing 1032 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Philip Boudreau] (Hollingsworth, Joe) (Filed on 1/9/2018)
January 9, 2018 Filing 1031 Certificate of Interested Entities by Monsanto Company [Plaintiff Philip Boudreau] (Hollingsworth, Joe) (Filed on 1/9/2018)
January 8, 2018 Filing 1030 ANSWER to Complaint with Jury Demand [Plaintiff Timothy Roberts] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/8/2018)
January 8, 2018 Filing 1029 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Timothy Roberts] (Hollingsworth, Joe) (Filed on 1/8/2018)
January 8, 2018 Filing 1028 Certificate of Interested Entities by Monsanto Company [Plaintiff Timothy Roberts] (Hollingsworth, Joe) (Filed on 1/8/2018)
January 8, 2018 Filing 1027 ANSWER to Complaint with Jury Demand [Plaintiff Beverly Koons] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/8/2018)
January 8, 2018 Filing 1026 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Beverly Koons] (Hollingsworth, Joe) (Filed on 1/8/2018)
January 8, 2018 Filing 1025 Certificate of Interested Entities by Monsanto Company [Plaintiff Beverly Koons] (Hollingsworth, Joe) (Filed on 1/8/2018)
January 8, 2018 Filing 1024 ANSWER to Complaint with Jury Demand [Plaintiff Larry Green] byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/8/2018)
January 8, 2018 Filing 1023 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Larry Green] (Hollingsworth, Joe) (Filed on 1/8/2018)
January 8, 2018 Filing 1022 Certificate of Interested Entities by Monsanto Company [Plaintiff Larry Green] (Hollingsworth, Joe) (Filed on 1/8/2018)
January 8, 2018 Opinion or Order Filing 1021 PRETRIAL ORDER NO. 36: MOTIONS PENDING BEFORE TRANSFER. Signed by Judge Vince Chhabria on 1/8/2018. (knm, COURT STAFF) (Filed on 1/8/2018)
January 8, 2018 Opinion or Order Filing 1020 Order by Judge Vince Chhabria denying (1008) Motion for Permission for Electronic Case Filing in case 3:16-md-02741-VC.Associated Cases: 3:16-md-02741-VC, 3:17-cv-03750-VC. The deputy clerk hereby certifies that on 1/8/2018 a copy of this order was served by sending it via first-class mail to the address of each non-CM/ECF user listed on the Notice of Electronic Filing. (knm, COURT STAFF) (Filed on 1/8/2018)
January 5, 2018 Filing 1019 CONDITIONAL TRANSFER ORDER (CTO-63) by MDL Panel on 01/05/2018. (rcsS, COURT STAFF) (Filed on 1/5/2018)
January 4, 2018 Filing 1018 CONDITIONAL TRANSFER ORDER (CTO-62) by MDL Panel on 01/02/2018. (rcsS, COURT STAFF) (Filed on 1/4/2018)
December 29, 2017 Filing 1017 ANSWER to Complaint with Jury Demand [Plaintiff Litton Walker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/29/2017)
December 29, 2017 Filing 1016 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Litton Walker] (Hollingsworth, Joe) (Filed on 12/29/2017)
December 29, 2017 Filing 1015 Certificate of Interested Entities by Monsanto Company [Plaintiff Litton Walker] (Hollingsworth, Joe) (Filed on 12/29/2017)
December 29, 2017 Filing 1014 ANSWER to Complaint with Jury Demand [Plaintiff James Mitchell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/29/2017)
December 29, 2017 Filing 1013 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff James Mitchell] (Hollingsworth, Joe) (Filed on 12/29/2017)
December 29, 2017 Filing 1012 Certificate of Interested Entities by Monsanto Company [Plaintiff James Mitchell] (Hollingsworth, Joe) (Filed on 12/29/2017)
December 29, 2017 Filing 1011 ANSWER to Complaint with Jury Demand [Plaintiff Craig Butsch] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/29/2017)
December 29, 2017 Filing 1010 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Craig Butsch] (Hollingsworth, Joe) (Filed on 12/29/2017)
December 29, 2017 Filing 1009 Certificate of Interested Entities by Monsanto Company [Plaintiff Craig Butsch] (Hollingsworth, Joe) (Filed on 12/29/2017)
December 27, 2017 Filing 1007 CONDITIONAL TRANSFER ORDER (CTO-61) by MDL Panel on 12/27/2017. (rcsS, COURT STAFF) (Filed on 12/27/2017)
December 22, 2017 Filing 1008 MOTION for Permission for Electronic Case Filing filed by Ralph A. Applegate. (farS, COURT STAFF) (Filed on 12/22/2017)
December 22, 2017 Filing 1006 NOTICE by Loretta I Pennie, Steve Salvaggio re #964 Pretrial Order Proof of Service of Lodging a Notice and attached PretrialOrders 34 and 35 with State Court Dockets (Wisner, Robert) (Filed on 12/22/2017)
December 21, 2017 Opinion or Order Filing 1005 CONDITIONAL TRANSFER ORDER (CTO-60). Signed by Judge MDL Panel on 12/21/2017. (rcsS, COURT STAFF) (Filed on 12/21/2017)
December 20, 2017 Filing 1004 ANSWER to Complaint with Jury Demand [Plaintiff Mildred Schroeder] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/20/2017)
December 20, 2017 Filing 1003 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Mildred Schroeder] (Hollingsworth, Joe) (Filed on 12/20/2017)
December 20, 2017 Filing 1002 Certificate of Interested Entities by Monsanto Company [Plaintiff Mildred Schroeder] (Hollingsworth, Joe) (Filed on 12/20/2017)
December 18, 2017 Filing 1001 ANSWER to Complaint with Jury Demand [Plaintiff John Bailey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/18/2017)
December 18, 2017 Filing 1000 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff John Bailey] (Hollingsworth, Joe) (Filed on 12/18/2017)
December 18, 2017 Filing 999 Certificate of Interested Entities by Monsanto Company [Plaintiff John Bailey] (Hollingsworth, Joe) (Filed on 12/18/2017)
December 18, 2017 Filing 998 CONDITIONAL TRANSFER ORDER (CTO-59) by MDL Panel on 12/18/2017. (rcsS, COURT STAFF) (Filed on 12/18/2017)
December 15, 2017 Filing 997 ANSWER to Complaint with Jury Demand [Plaintiff Estate of David Pullins] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 996 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Estate of David Pullins] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 995 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of David Pullins] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 994 ANSWER to Complaint with Jury Demand [Plaintiff Clifford Little] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 993 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Clifford Little] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 992 Certificate of Interested Entities by Monsanto Company [Plaintiff Clifford Little] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 991 ANSWER to Complaint with Jury Demand [Plaintiff Alicia Walker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 990 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Alicia Walker] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 989 Certificate of Interested Entities by Monsanto Company [Plaintiff Alicia Walker] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 988 ANSWER to Complaint with Jury Demand [Plaintiff Vivian Tracey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 987 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Vivian Tracey] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 986 Certificate of Interested Entities by Monsanto Company [Plaintiff Vivian Tracey] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 985 ANSWER to Complaint with Jury Demand [Plaintiff Josefa Renteria] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 984 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Josefa Renteria] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 983 Certificate of Interested Entities by Monsanto Company [Plaintiff Josefa Renteria] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 982 ANSWER to Complaint with Jury Demand [Plaintiff Linda Reniker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 981 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Linda Reniker] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 980 Certificate of Interested Entities by Monsanto Company [Plaintiff Linda Reniker] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 979 ANSWER to Complaint with Jury Demand [Plaintiff David O'Donnell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 978 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff David O'Donnell] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 977 Certificate of Interested Entities by Monsanto Company [Plaintiff David O'Donnell] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 976 ANSWER to Complaint with Jury Demand [Plaintiff Anita Morrison] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 975 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Anita Morrison] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 974 Certificate of Interested Entities by Monsanto Company [Plaintiff Anita Morrison] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 973 ANSWER to Complaint with Jury Demand [Plaintiff Tyler Scott Martin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 972 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Tyler Scott Martin] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 971 Certificate of Interested Entities by Monsanto Company [Plaintiff Tyler Scott Martin] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 970 ANSWER to Complaint with Jury Demand [Plaintiff Henry Martin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 969 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Henry Martin] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 968 Certificate of Interested Entities by Monsanto Company [Plaintiff Henry Martin] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 967 ANSWER to Complaint with Jury Demand [Plaintiff Roger Hinterlong] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 966 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Roger Hinterlong] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 15, 2017 Filing 965 Certificate of Interested Entities by Monsanto Company [Plaintiff Roger Hinterlong] (Hollingsworth, Joe) (Filed on 12/15/2017)
December 14, 2017 Opinion or Order Filing 964 PRETRIAL ORDER NO. 35: NOTIFICATION TO STATE COURT JUDGES RE MODIFIED DAUBERT HEARING SCHEDULE. Signed by Judge Vince Chhabria on 12/14/2017. (knm, COURT STAFF) (Filed on 12/14/2017)
December 13, 2017 Filing 963 ANSWER to Complaint with Jury Demand [Plaintiff David Beaudet] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/13/2017)
December 13, 2017 Filing 962 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff David Beaudet] (Hollingsworth, Joe) (Filed on 12/13/2017)
December 13, 2017 Filing 961 Certificate of Interested Entities by Monsanto Company [Plaintiff David Beaudet] (Hollingsworth, Joe) (Filed on 12/13/2017)
December 13, 2017 Filing 960 CONTIONAL TRANSFER ORDER (CTO-58) by MDL Panel on 12/13/2017. (rcsS, COURT STAFF) (Filed on 12/13/2017)
December 12, 2017 Filing 959 ANSWER to Complaint with Jury Demand [Plaintiff Rodney Woodruff] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/12/2017)
December 12, 2017 Filing 958 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Rodney Woodruff] (Hollingsworth, Joe) (Filed on 12/12/2017)
December 12, 2017 Filing 957 Certificate of Interested Entities by Monsanto Company [Plaintiff Rodney Woodruff] (Hollingsworth, Joe) (Filed on 12/12/2017)
December 11, 2017 Filing 956 Answer to Amended Complaint [Plaintiff Denise Wurz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 955 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Denise Wurz] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 954 Certificate of Interested Entities by Monsanto Company [Plaintiff Denise Wurz] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 953 ANSWER to Complaint with Jury Demand [Plaintiff Donald Rhodes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 952 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Donald Rhodes] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 951 Certificate of Interested Entities by Monsanto Company [Plaintiff Donald Rhodes] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 950 ANSWER to Complaint with Jury Demand [Plaintiff Gabriel Cordova Longoria] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 949 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Gabriel Cordova Longoria] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 948 Certificate of Interested Entities by Monsanto Company [Plaintiff Gabriel Cordova Longoria] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 947 ANSWER to Complaint with Jury Demand [Plaintiff Randall Harris] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 946 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Randall Harris] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 945 Certificate of Interested Entities by Monsanto Company [Plaintiff Randall Harris] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 944 ANSWER to Complaint with Jury Demand [Plaintiff Roberto Gonzalez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 943 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Roberto Gonzalez] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 942 Certificate of Interested Entities by Monsanto Company [Plaintiff Roberto Gonzalez] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 941 ANSWER to Complaint with Jury Demand [Plaintiff Kevin Boland] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 940 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Kevin Boland] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 939 Certificate of Interested Entities by Monsanto Company [Plaintiff Kevin Boland] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 938 Answer to Amended Complaint [Plaintiff Wendell Bell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 937 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Wendell Bell] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 936 Certificate of Interested Entities by Monsanto Company [Plaintiff Wendell Bell] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 935 ANSWER to Complaint with Jury Demand [Plaintiff Stanley Balken] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 934 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Stanley Balken] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 933 Certificate of Interested Entities by Monsanto Company [Plaintiff Stanley Balken] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 932 ANSWER to Complaint with Jury Demand [Plaintiff Jerry Ambrose] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 931 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Jerry Ambrose] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 11, 2017 Filing 930 Certificate of Interested Entities by Monsanto Company [Plaintiff Jerry Ambrose] (Hollingsworth, Joe) (Filed on 12/11/2017)
December 8, 2017 Filing 929 NOTICE of Substitution of Counsel by Michelle Points (Points, Michelle) (Filed on 12/8/2017)
December 8, 2017 Filing 928 ANSWER to Complaint with Jury Demand [Plaintiff Clyde Zerba] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 927 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Clyde Zerba] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 926 Certificate of Interested Entities by Monsanto Company [Plaintiff Clyde Zerba] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 925 ANSWER to Complaint with Jury Demand [Plaintiff LeeRoy Watson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 924 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff LeeRoy Watson] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 923 Certificate of Interested Entities by Monsanto Company [Plaintiff LeeRoy Watson] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 922 ANSWER to Complaint with Jury Demand [Plaintiff Scott Trayer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 921 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Scott Trayer] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 920 Certificate of Interested Entities by Monsanto Company [Plaintiff Scott Trayer] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 919 ANSWER to Complaint with Jury Demand [Plaintiff Stephen Thompson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 918 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Stephen Thompson] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 917 Certificate of Interested Entities by Monsanto Company [Plaintiff Stephen Thompson] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 916 ANSWER to Complaint with Jury Demand [Plaintiff Donna Poulson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 915 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Donna Poulson] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 914 Certificate of Interested Entities by Monsanto Company [Plaintiff Donna Poulson] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 913 ANSWER to Complaint with Jury Demand [Plaintiff Charles Norby] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 912 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Charles Norby] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 911 Certificate of Interested Entities by Monsanto Company [Plaintiff Charles Norby] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 910 ANSWER to Complaint with Jury Demand [Plaintiff Ted Lehr] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 909 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Ted Lehr] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 908 Certificate of Interested Entities by Monsanto Company [Plaintiff Ted Lehr] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 907 ANSWER to Complaint with Jury Demand [Plaintiff Judith Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 906 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Judith Johnson] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 905 Certificate of Interested Entities by Monsanto Company [Plaintiff Judith Johnson] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 904 ANSWER to Complaint with Jury Demand [Plaintiff Gordon Hellwig] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 903 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Gordon Hellwig] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 902 Certificate of Interested Entities by Monsanto Company [Plaintiff Gordon Hellwig] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 901 ANSWER to Complaint with Jury Demand [Plaintiff Ovidio Felix] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 900 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Ovidio Felix] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 8, 2017 Filing 899 Certificate of Interested Entities by Monsanto Company [Plaintiff Ovidio Felix] (Hollingsworth, Joe) (Filed on 12/8/2017)
December 7, 2017 Filing 898 ANSWER to Complaint with Jury Demand [Plaintiff Deborah Thomas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 897 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Deborah Thomas] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 896 Certificate of Interested Entities by Monsanto Company [Plaintiff Deborah Thomas] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 895 ANSWER to Complaint with Jury Demand [Plaintiff Marie Tavormina] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 894 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Marie Tavormina] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 893 Certificate of Interested Entities by Monsanto Company [Plaintiff Marie Tavormina] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 892 ANSWER to Complaint with Jury Demand [Plaintiff Gerald Surico] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 891 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Gerald Surico] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 890 Certificate of Interested Entities by Monsanto Company [Plaintiff Gerald Surico] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 889 ANSWER to Complaint with Jury Demand [Plaintiff Barbara Stadsvold] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 888 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Barbara Stadsvold] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 887 Certificate of Interested Entities by Monsanto Company [Plaintiff Barbara Stadsvold] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 886 ANSWER to Complaint with Jury Demand [Plaintiff Edward Schmit] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 885 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Edward Schmit] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 884 Certificate of Interested Entities by Monsanto Company [Plaintiff Edward Schmit] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 883 ANSWER to Complaint with Jury Demand [Plaintiff Jose Rodriguez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 882 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Jose Rodriguez] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 881 Certificate of Interested Entities by Monsanto Company [Plaintiff Jose Rodriguez] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 880 ANSWER to Complaint with Jury Demand [Plaintiff Demetrius Petropoulos] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 879 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Demetrius Petropoulos] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 878 Certificate of Interested Entities by Monsanto Company [Plaintiff Demetrius Petropoulos] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 877 ANSWER to Complaint with Jury Demand [Plaintiff Anthony Milbrandt] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 876 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Anthony Milbrandt] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 875 Certificate of Interested Entities by Monsanto Company [Plaintiff Anthony Milbrandt] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 874 ANSWER to Complaint with Jury Demand [Plaintiff William Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 873 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff William Johnson] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 7, 2017 Filing 872 Certificate of Interested Entities by Monsanto Company [Plaintiff William Johnson] (Hollingsworth, Joe) (Filed on 12/7/2017)
December 6, 2017 Filing 871 CONDITIONAL TRANSFER ORDER (CTO-57) by MDL Panel on 12/6/2017. (rcsS, COURT STAFF) (Filed on 12/6/2017)
December 5, 2017 Filing 870 ANSWER to Complaint with Jury Demand [Plaintiff Ronald Small] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 869 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Ronald Small] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 868 Certificate of Interested Entities by Monsanto Company [Plaintiff Ronald Small] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 867 ANSWER to Complaint with Jury Demand [Plaintiff Bryon Hackett] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 866 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Bryon Hackett] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 865 Certificate of Interested Entities by Monsanto Company [Plaintiff Bryon Hackett] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 864 ANSWER to Complaint with Jury Demand [Plaintiff Theodore Goldberg] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 863 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Theodore Goldberg] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 862 Certificate of Interested Entities by Monsanto Company [Plaintiff Theodore Goldberg] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 861 ANSWER to Complaint with Jury Demand [Plaintiff Rosalie Gold] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 860 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Rosalie Gold] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 859 Certificate of Interested Entities by Monsanto Company [Plaintiff Rosalie Gold] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 858 ANSWER to Complaint with Jury Demand [Plaintiff John Gavelys] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 857 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff John Gavelys] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 856 Certificate of Interested Entities by Monsanto Company [Plaintiff John Gavelys] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 855 ANSWER to Complaint with Jury Demand [Plaintiff Dean Enomoto] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 854 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Dean Enomoto] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 853 Certificate of Interested Entities by Monsanto Company [Plaintiff Dean Enomoto] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 852 ANSWER to Complaint with Jury Demand [Plaintiff Owen Dorman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 851 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Owen Dorman] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 5, 2017 Filing 850 Certificate of Interested Entities by Monsanto Company [Plaintiff Owen Dorman] (Hollingsworth, Joe) (Filed on 12/5/2017)
December 4, 2017 Filing 849 ANSWER to Complaint with Jury Demand [Plaintiff Lane Wise] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 848 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Lane Wise] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 847 Certificate of Interested Entities by Monsanto Company [Plaintiff Lane Wise] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 846 ANSWER to Complaint with Jury Demand [Plaintiff Timothy Williams] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 845 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Timothy Williams] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 844 Certificate of Interested Entities by Monsanto Company [Plaintiff Timothy Williams] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 843 ANSWER to Complaint with Jury Demand [Plaintiff Richard Shelby] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 842 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Richard Shelby] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 841 Certificate of Interested Entities by Monsanto Company [Plaintiff Richard Shelby] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 840 ANSWER to Complaint with Jury Demand [Plaintiff Gary Reichold] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 839 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Gary Reichold] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 838 Certificate of Interested Entities by Monsanto Company [Plaintiff Gary Reichold] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 837 ANSWER to Complaint with Jury Demand [Plaintiff Robert Rees II] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 836 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Robert Rees II] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 835 Certificate of Interested Entities by Monsanto Company [Plaintiff Robert Rees II] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 834 ANSWER to Complaint with Jury Demand [Plaintiff Gary Marcinkowski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 833 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Gary Marcinkowski] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 832 Certificate of Interested Entities by Monsanto Company [Plaintiff Gary Marcinkowski] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 831 ANSWER to Complaint with Jury Demand [Plaintiff Brian Maine] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 830 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Brian Maine] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 829 Certificate of Interested Entities by Monsanto Company [Plaintiff Brian Maine] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 828 ANSWER to Complaint with Jury Demand [Plaintiff Dale Hemphill] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 827 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [[Plaintiff Dale Hemphill] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 826 Certificate of Interested Entities by Monsanto Company [Plaintiff Dale Hemphill] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 825 ANSWER to Complaint with Jury Demand [Plaintiff Ronald Gale] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 824 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Ronald Gale] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 823 Certificate of Interested Entities by Monsanto Company [Plaintiff Ronald Gale] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 822 ANSWER to Complaint with Jury Demand [Plaintiff Michael Deyesso] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 821 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Michael Deyesso] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 4, 2017 Filing 820 Certificate of Interested Entities by Monsanto Company [Plaintiff Michael Deyesso] (Hollingsworth, Joe) (Filed on 12/4/2017)
December 1, 2017 Filing 819 ANSWER to Complaint with Jury Demand [Plaintiff Tulion York] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 818 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Tulion York] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 817 Certificate of Interested Entities by Monsanto Company [Plaintiff Tulion York] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 816 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Lloyd Workman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 815 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Estate of Lloyd Workman] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 814 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of Lloyd Workman] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 813 ANSWER to Complaint with Jury Demand [Plaintiff Margie Tebbe] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 812 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Margie Tebbe] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 811 Certificate of Interested Entities by Monsanto Company [Plaintiff Margie Tebbe] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 810 ANSWER to Complaint with Jury Demand [Plaintiff Hope Solis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 809 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Hope Solis] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 808 Certificate of Interested Entities by Monsanto Company [Plaintiff Hope Solis] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 807 ANSWER to Complaint with Jury Demand [Plaintiff Edgar Ruiz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 806 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Edgar Ruiz] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 805 Certificate of Interested Entities by Monsanto Company [Plaintiff Edgar Ruiz] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 804 ANSWER to Complaint with Jury Demand [Plaintiff Richard Ruelas] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 803 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Richard Ruelas] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 802 Certificate of Interested Entities by Monsanto Company [Plaintiff Richard Ruelas] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 801 ANSWER to Complaint with Jury Demand [Plaintiff Sylvia Ross] byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 800 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Sylvia Ross] (Hollingsworth, Joe) (Filed on 12/1/2017)
December 1, 2017 Filing 799 Certificate of Interested Entities by Monsanto Company [Plaintiff Sylvia Ross] (Hollingsworth, Joe) (Filed on 12/1/2017)
November 28, 2017 Filing 798 CONDITIONAL TRANSFER ORDER (CTO-56) (farS, COURT STAFF) (Filed on 11/28/2017)
November 27, 2017 Filing 797 ANSWER to Complaint with Jury Demand [Plaintiff Roger Ward] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/27/2017)
November 27, 2017 Filing 796 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Roger Ward] (Hollingsworth, Joe) (Filed on 11/27/2017)
November 27, 2017 Filing 795 Certificate of Interested Entities by Monsanto Company [Plaintiff Roger Ward] (Hollingsworth, Joe) (Filed on 11/27/2017)
November 22, 2017 Filing 794 CONDITIONAL TRANSFER ORDER (CTO-55) (farS, COURT STAFF) (Filed on 11/22/2017)
November 20, 2017 Filing 793 REPLY (re #545 MOTION for Summary Judgment and Daubert Motion on General Causation ) filed byEdward Hardeman. (Attachments: #1 Declaration of Aimee H. Wagstaff, #2 Exhibit 1)(Wagstaff, Aimee) (Filed on 11/20/2017)
November 20, 2017 Filing 792 ANSWER to Complaint with Jury Demand [Plaintiff Arthur Sweat] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 791 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Arthur Sweat] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 790 Certificate of Interested Entities by Monsanto Company [Plaintiff Arthur Sweat] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 789 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Allan Ross] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 788 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Estate of Allan Ross] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 787 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of Allan Ross] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 786 ANSWER to Complaint with Jury Demand [Plaintiff Brian Roberts] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 785 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Brian Roberts] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 784 Certificate of Interested Entities by Monsanto Company [Plaintiff Brian Roberts] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 783 ANSWER to Complaint with Jury Demand [Plaintiff Che Phifer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 782 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Che Phifer] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 781 Certificate of Interested Entities by Monsanto Company [Plaintiff Che Phifer] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 780 ANSWER to Complaint with Jury Demand [Plaintiff Ronald Parenti] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 779 EXHIBITS re #648 Declaration in Support,,,, filed byEdward Hardeman. (Attachments: #1 Exhibit 21, #2 Exhibit 35, #3 Exhibit 36, #4 Exhibit 50 - part 2, #5 Exhibit 53, #6 Exhibit 91)(Related document(s) #648 ) (Wagstaff, Aimee) (Filed on 11/20/2017)
November 20, 2017 Filing 778 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Ronald Parenti] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 777 Certificate of Interested Entities by Monsanto Company [Plaintiff Ronald Parenti] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 776 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Edward Packard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 775 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Estate of Edward Packard] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 774 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of Edward Packard] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 773 ANSWER to Complaint with Jury Demand [Plaintiff Lisa Otis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 772 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Lisa Otis] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 771 Certificate of Interested Entities by Monsanto Company [Plaintiff Lisa Otis] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 770 ANSWER to Complaint with Jury Demand [Plaintiff Veronica Navarrete] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 769 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Veronica Navarrete] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 768 Certificate of Interested Entities by Monsanto Company [Plaintiff Veronica Navarrete] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 767 ANSWER to Complaint with Jury Demand [Plaintiff Sharron Howell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 766 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Sharron Howell] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 765 Certificate of Interested Entities by Monsanto Company [Plaintiff Sharron Howell] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 764 ANSWER to Complaint with Jury Demand [Plaintiff Steven Harris] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 763 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Steven Harris] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Filing 762 Certificate of Interested Entities by Monsanto Company [Plaintiff Steven Harris] (Hollingsworth, Joe) (Filed on 11/20/2017)
November 20, 2017 Reset Hearing re #761 Order: Claims Construction Hearing set for 3/5/2018 through 3/9/2018 09:00 AM. Motion Hearing re #545 MOTION for Summary Judgment and Daubert Motion on General Causation set for 3/5/2018 09:00 AM in Courtroom 4, 17th Floor, San Francisco before Judge Vince Chhabria. (knm, COURT STAFF) (Filed on 11/20/2017)
November 17, 2017 Opinion or Order Filing 761 PRETRIAL ORDER NO. 34: MODIFYING SCHEDULE. Signed by Judge Vince Chhabria on November 17, 2017. (vclc3S, COURT STAFF) (Filed on 11/17/2017)
November 17, 2017 Filing 760 ANSWER to Complaint with Jury Demand [Plaintiff Timothy Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 759 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Timothy Johnson] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 758 Certificate of Interested Entities by Monsanto Company [Plaintiff Timothy Johnson] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 757 ANSWER to Complaint with Jury Demand [Plaintiff Judy Nelson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 756 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Judy Nelson] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 755 Certificate of Interested Entities by Monsanto Company [Plaintiff Judy Nelson] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 754 ANSWER to Complaint with Jury Demand [Plaintiff John Morris] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 753 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff John Morris] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 752 Certificate of Interested Entities by Monsanto Company [Plaintiff John Morris] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 751 ANSWER to Complaint with Jury Demand [Plaintiff Jason McNamara] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 750 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Jason McNamara] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 749 Certificate of Interested Entities by Monsanto Company [Plaintiff Jason McNamara] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 748 ANSWER to Complaint with Jury Demand [Plaintiff Leonard Lotz] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 747 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Leonard Lotz] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 746 Certificate of Interested Entities by Monsanto Company [Plaintiff Leonard Lotz] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 745 ANSWER to Complaint with Jury Demand [Plaintiff Sandra Lee] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 744 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Sandra Lee] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 743 Certificate of Interested Entities by Monsanto Company [Plaintiff Sandra Lee] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 742 Answer to Amended Complaint [Plaintiff Robert Klimek] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 741 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Robert Klimek] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 740 Certificate of Interested Entities by Monsanto Company [Plaintiff Robert Klimek] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 739 Answer to Amended Complaint [Plaintiff Margaret Jones] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 738 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Margaret Jones] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 737 Certificate of Interested Entities by Monsanto Company [Plaintiff Margaret Jones] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 736 ANSWER to Complaint with Jury Demand [Plaintiff Carl Jones] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 735 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Carl Jones] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 734 Certificate of Interested Entities by Monsanto Company [Plaintiff Carl Jones] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 733 ANSWER to Complaint with Jury Demand [Plaintiff John Hickey] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 732 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff John Hickey] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 17, 2017 Filing 731 Certificate of Interested Entities by Monsanto Company [Plaintiff John Hickey] (Hollingsworth, Joe) (Filed on 11/17/2017)
November 16, 2017 Filing 730 Answer to Amended Complaint [Plaintiff Beverly Jolly] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 729 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Beverly Jolly] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 728 Certificate of Interested Entities by Monsanto Company [Plaintiff Beverly Jolly] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 727 ANSWER to Complaint with Jury Demand [Plaintiff Douglas Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 726 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Douglas Johnson] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 725 Certificate of Interested Entities by Monsanto Company [Plaintiff Douglas Johnson] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 724 ANSWER to Complaint with Jury Demand [Plaintiff Wayne Henderson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 723 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Wayne Henderson] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 722 Certificate of Interested Entities by Monsanto Company [Plaintiff Wayne Henderson] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 721 ANSWER to Complaint with Jury Demand [Plaintiff Dorn Gruenhagen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 720 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Dorn Gruenhagen] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 719 Certificate of Interested Entities by Monsanto Company [Plaintiff Dorn Gruenhagen] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 718 Answer to Amended Complaint [Plaintiff Melvin Goularte] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 717 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Melvin Goularte] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 716 Certificate of Interested Entities by Monsanto Company [Plaintiff Melvin Goularte] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 715 ANSWER to Complaint with Jury Demand [Plaintiff Ann Marie Geiger] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 714 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Ann Marie Geiger] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 713 Certificate of Interested Entities by Monsanto Company [Plaintiff Ann Marie Geiger] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 712 ANSWER to Complaint with Jury Demand [Plaintiff Frank Dusard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 711 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Frank Dusard] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 710 Certificate of Interested Entities by Monsanto Company [Plaintiff Frank Dusard] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 709 ANSWER to Complaint with Jury Demand [Plaintiff LaChrisha Dourisseau] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 708 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff LaChrisha Dourisseau] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 707 Certificate of Interested Entities by Monsanto Company [Plaintiff LaChrisha Dourisseau] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 706 ANSWER to Complaint with Jury Demand [Plaintiff Robert Den Beste] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 705 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Robert Den Beste] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 704 Certificate of Interested Entities by Monsanto Company [Plaintiff Robert Den Beste] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 703 ANSWER to Complaint with Jury Demand [Plaintiff Gloria Barnard] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 702 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Gloria Barnard] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 701 Certificate of Interested Entities by Monsanto Company [Plaintiff Gloria Barnard] (Hollingsworth, Joe) (Filed on 11/16/2017)
November 16, 2017 Filing 700 CONDITIOANL TRANSFER ORDER (CTO-54) by MDL Panel on 11/16/2017. (rcsS, COURT STAFF) (Filed on 11/16/2017)
November 15, 2017 Filing 699 Notice of Withdrawal of Motion to File Under Seal, ECF Nos. 646 and 660 (Wagstaff, Aimee) (Filed on 11/15/2017)
November 14, 2017 Filing 698 Letter Brief re #680 Order filed byJennifer Abila. (Related document(s) #680 ) (Robertson, Pearl) (Filed on 11/14/2017)
November 14, 2017 Filing 697 Letter Brief re #680 Order - Pretrial Order No. 33: re Study Published November 9, 2017 filed byMonsanto Company. (Related document(s) #680 ) (Hollingsworth, Joe) (Filed on 11/14/2017)
November 14, 2017 Filing 696 ANSWER to Complaint with Jury Demand [Plaintiff David Ayres] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/14/2017)
November 14, 2017 Filing 695 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff David Ayres] (Hollingsworth, Joe) (Filed on 11/14/2017)
November 14, 2017 Filing 694 Certificate of Interested Entities by Monsanto Company [Plaintiff David Ayres] (Hollingsworth, Joe) (Filed on 11/14/2017)
November 14, 2017 Filing 693 CONDITIOANL TRANSFER ORDER (CTO-53) by MDL panel on 11/14/2017. (rcsS, COURT STAFF) (Filed on 11/14/2017)
November 14, 2017 Filing 692 CONDITIONAL TRANSFER ORDER (CTO-52) by MDL panel on 11/14/2017. (rcsS, COURT STAFF) (Filed on 11/14/2017)
November 13, 2017 Filing 691 TRANSCRIPT ORDER for proceedings held on November 9, 2017 before Judge Vince Chhabria by Edward Hardeman, for Court Reporter Katherine Sullivan. (Wagstaff, Aimee) (Filed on 11/13/2017)
November 13, 2017 Filing 690 ANSWER to Complaint with Jury Demand [Plaintiff Michael Fair] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2017)
November 13, 2017 Filing 689 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Michael Fair] (Hollingsworth, Joe) (Filed on 11/13/2017)
November 13, 2017 Filing 688 Certificate of Interested Entities by Monsanto Company [Plaintiff Michael Fair] (Hollingsworth, Joe) (Filed on 11/13/2017)
November 13, 2017 Filing 687 Transcript of Proceedings held on 11/9/17, before Judge Vince Chhabria. Court Reporter/Transcriber Katherine Powell Sullivan, Katherine_Sullivan@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #679 Transcript Order ) Redaction Request due 12/4/2017. Redacted Transcript Deadline set for 12/14/2017. Release of Transcript Restriction set for 2/12/2018. (Related documents(s) #679 ) (Sullivan, Katherine) (Filed on 11/13/2017)
November 13, 2017 Filing 686 ANSWER to Complaint with Jury Demand [Plaintiff Reno Votta] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/13/2017)
November 13, 2017 Filing 685 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Reno Votta] (Hollingsworth, Joe) (Filed on 11/13/2017)
November 13, 2017 Filing 684 Certificate of Interested Entities by Monsanto Company [Plaintiff Reno Votta] (Hollingsworth, Joe) (Filed on 11/13/2017)
November 13, 2017 Filing 683 CONDITIONAL TRANSFER ORDER (CTO-51) by MDL panel on 11/13/2017. (rcsS, COURT STAFF) (Filed on 11/13/2017)
November 10, 2017 Filing 681 REPLY (re #545 MOTION for Summary Judgment and Daubert Motion on General Causation ) filed byMonsanto Company. (Attachments: #1 Declaration of Joe G. Hollingsworth, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5)(Hollingsworth, Joe) (Filed on 11/10/2017)
November 10, 2017 Opinion or Order Filing 680 PRETRIAL ORDER NO. 33: RE STUDY PUBLISHED NOVEMBER 9, 2017. Signed by Judge Vince Chhabria on November 10, 2017. (vclc3S, COURT STAFF) (Filed on 11/10/2017)
November 10, 2017 Filing 679 TRANSCRIPT ORDER for proceedings held on 11/09/2017 before Judge Vince Chhabria by Monsanto Company, for Court Reporter Katherine Sullivan. (Hollingsworth, Joe) (Filed on 11/10/2017)
November 9, 2017 Filing 682 Minute Entry for proceedings held before Judge Vince Chhabria: Further Case Management Conference held on 11/9/2017. Court determining impact of the newly published report on Glyphosate studies.Total Time in Court: 47 minutes. Court Reporter: Katherine Sullivan. Plaintiff Attorney: Michael Miller, Robin Greenwald, Nancy Miller, Kathryn Forgie, Leland Belew, and Rudie Soileau. Defendant Attorney: Eric Lasker. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Date Filed: 11/9/2017)
November 7, 2017 Filing 678 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Bonnie E. Priem] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2017)
November 7, 2017 Filing 677 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Estate of Bonnie E. Priem] (Hollingsworth, Joe) (Filed on 11/7/2017)
November 7, 2017 Filing 676 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of Bonnie E. Priem] (Hollingsworth, Joe) (Filed on 11/7/2017)
November 7, 2017 Filing 675 ANSWER to Complaint with Jury Demand [Plaintiff David Kearney] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/7/2017)
November 7, 2017 Filing 674 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff David Kearney] (Hollingsworth, Joe) (Filed on 11/7/2017)
November 7, 2017 Filing 673 Certificate of Interested Entities by Monsanto Company [Plaintiff David Kearney] (Hollingsworth, Joe) (Filed on 11/7/2017)
November 6, 2017 Filing 672 Answer to Amended Complaint [Plaintiff Stacy Scott] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2017)
November 6, 2017 Filing 671 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Stacy Scott] (Hollingsworth, Joe) (Filed on 11/6/2017)
November 6, 2017 Filing 670 Certificate of Interested Entities by Monsanto Company [Plaintiff Stacy Scott] (Hollingsworth, Joe) (Filed on 11/6/2017)
November 6, 2017 Filing 669 ANSWER to Complaint with Jury Demand [Plaintiff Anthony Pearce] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2017)
November 6, 2017 Filing 668 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Anthony Pearce] (Hollingsworth, Joe) (Filed on 11/6/2017)
November 6, 2017 Filing 667 Certificate of Interested Entities by Monsanto Company [Plaintiff Anthony Pearce] (Hollingsworth, Joe) (Filed on 11/6/2017)
November 6, 2017 Filing 666 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Stephanie Bare-Wheeler] byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/6/2017)
November 6, 2017 Filing 665 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Estate of Stephanie Bare-Wheeler] (Hollingsworth, Joe) (Filed on 11/6/2017)
November 6, 2017 Filing 664 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of Stephanie Bare-Wheeler] (Hollingsworth, Joe) (Filed on 11/6/2017)
November 6, 2017 Filing 663 CONDITIONAL TRANSFER ORDER (CTO-50) by MDL Panel on 11/6/2017. (rcsS, COURT STAFF) (Filed on 11/6/2017)
November 3, 2017 Opinion or Order Filing 662 Order by Judge Vince Chhabria granting #658 Motion to Remove Incorrectly Filed Documents.(knm, COURT STAFF) (Filed on 11/3/2017)
November 2, 2017 Filing 661 JOINT CASE MANAGEMENT STATEMENT - Update to Oct. 20, 2017 Joint Case Management Statement filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 11/2/2017)
November 1, 2017 Filing 660 Administrative Motion to File Under Seal Exhibit No. 50 - part 2 (ECF No. 651-3) filed by Edward Hardeman. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit Redacted Version of Exhibit 50 - part 2, ECF No. 651-3, #4 Exhibit Unredacted Version of Exhibit 50 - part 2, ECF No. 651-3)(Wagstaff, Aimee) (Filed on 11/1/2017)
November 1, 2017 Filing 659 NOTICE by Edward Hardeman re #654 Exhibits,, #648 Declaration in Support,,, of Lodgment of Correction of Docket # [648-27] and [654-11] (Attachments: #1 Exhibit 27, #2 Exhibit 88)(Wagstaff, Aimee) (Filed on 11/1/2017)
November 1, 2017 Filing 658 MOTION to Remove Incorrectly Filed Document filed by Edward Hardeman. (Attachments: #1 Proposed Order, #2 Declaration)(Wagstaff, Aimee) (Filed on 11/1/2017)
October 30, 2017 Filing 657 CONDITIONAL TRANSFER ORDER (CTO-49) by MDL panel on 10/30/2017. (rcsS, COURT STAFF) (Filed on 10/30/2017)
October 28, 2017 Filing 656 EXHIBITS re #647 Opposition/Response to Motion, #648 Declaration in Support,,, filed byEdward Hardeman. (Attachments: #1 Exhibit 106, #2 Exhibit 107, #3 Exhibit 108, #4 Exhibit 109, #5 Exhibit 110, #6 Exhibit 111, #7 Exhibit 112, #8 Exhibit 113, #9 Exhibit 114, #10 Exhibit 115, #11 Exhibit 116, #12 Exhibit 117, #13 Exhibit 118, #14 Exhibit 119, #15 Exhibit 120, #16 Exhibit 121, #17 Exhibit 122 - pt 1, #18 Exhibit 122 - pt 2, #19 Exhibit 123, #20 Exhibit 124)(Related document(s) #647 , #648 ) (Wagstaff, Aimee) (Filed on 10/28/2017)
October 28, 2017 Filing 655 EXHIBITS re #647 Opposition/Response to Motion, #648 Declaration in Support,,, filed byEdward Hardeman. (Attachments: #1 Exhibit 95 - pt 1, #2 Exhibit 95 - pt 2, #3 Exhibit 95 - pt 3, #4 Exhibit 95 - pt 4, #5 Exhibit 95 - pt 5, #6 Exhibit 96, #7 Exhibit 97, #8 Exhibit 98, #9 Exhibit 99, #10 Exhibit 100, #11 Exhibit 101, #12 Exhibit 102, #13 Exhibit 103, #14 Exhibit 104, #15 Exhibit 105)(Related document(s) #647 , #648 ) (Wagstaff, Aimee) (Filed on 10/28/2017)
October 28, 2017 Filing 654 EXHIBITS re #647 Opposition/Response to Motion, #646 Administrative Motion to File Under Seal Exhibits to Plaintiffs' Opposition to Monsanto Company's Daubert and Summary Judgment Motion, #648 Declaration in Support,,, filed byEdward Hardeman. (Attachments: #1 Exhibit 80 - pt 1, #2 Exhibit 80 - pt 2, #3 Exhibit 80 - pt 3, #4 Exhibit 81, #5 Exhibit 82, #6 Exhibit 83, #7 Exhibit 84, #8 Exhibit 85, #9 Exhibit 86, #10 Exhibit 87, #11 Exhibit 88, #12 Exhibit 89, #13 Exhibit 90, #14 Exhibit 91, #15 Exhibit 92, #16 Exhibit 93, #17 Exhibit 94)(Related document(s) #647 , #646 , #648 ) (Wagstaff, Aimee) (Filed on 10/28/2017) (Attachment 11 replaced on 11/3/2017) (fff, COURT STAFF). (Attachment 11 replaced on 11/7/2017) (rcsS, COURT STAFF).
October 28, 2017 Filing 653 EXHIBITS re #647 Opposition/Response to Motion, #648 Declaration in Support,,, filed byEdward Hardeman. (Attachments: #1 Exhibit 61, #2 Exhibit 62, #3 Exhibit 63, #4 Exhibit 64, #5 Exhibit 65, #6 Exhibit 66, #7 Exhibit 67, #8 Exhibit 68, #9 Exhibit 69, #10 Exhibit 70, #11 Exhibit 71, #12 Exhibit 72, #13 Exhibit 73, #14 Exhibit 74, #15 Exhibit 75, #16 Exhibit 76, #17 Exhibit 77, #18 Exhibit 78, #19 Exhibit 79)(Related document(s) #647 , #648 ) (Wagstaff, Aimee) (Filed on 10/28/2017)
October 28, 2017 Filing 652 EXHIBITS re #647 Opposition/Response to Motion, #646 Administrative Motion to File Under Seal Exhibits to Plaintiffs' Opposition to Monsanto Company's Daubert and Summary Judgment Motion, #648 Declaration in Support,,, filed byEdward Hardeman. (Attachments: #1 Exhibit 52 - pt 1, #2 Exhibit 52 - pt 2, #3 Exhibit 52 - pt 3, #4 Exhibit 52 - pt 4, #5 Exhibit 52 - pt 5, #6 Exhibit 52 - pt 6, #7 Exhibit 53, #8 Exhibit 54, #9 Exhibit 55, #10 Exhibit 56, #11 Exhibit 57, #12 Exhibit 58, #13 Exhibit 59, #14 Exhibit 60)(Related document(s) #647 , #646 , #648 ) (Wagstaff, Aimee) (Filed on 10/28/2017)
October 28, 2017 Filing 651 EXHIBITS re #647 Opposition/Response to Motion, #648 Declaration in Support,,, filed byEdward Hardeman. (Attachments: #1 Exhibit 49, #2 Exhibit 50 - pt 1, #3 Exhibit 50 - pt 2, #4 Exhibit 50 - pt 3, #5 Exhibit 50 - pt 4, #6 Exhibit 50 - pt 5, #7 Exhibit 50 - pt 6, #8 Exhibit 51)(Related document(s) #647 , #648 ) (Wagstaff, Aimee) (Filed on 10/28/2017) (Attachment 3 replaced on 11/3/2017) (fff, COURT STAFF). (Attachment 3 replaced on 11/7/2017) (rcsS, COURT STAFF).
October 28, 2017 Filing 650 EXHIBITS re #647 Opposition/Response to Motion, #648 Declaration in Support,,, filed byEdward Hardeman. (Attachments: #1 Exhibit 48 - pt 1, #2 Exhibit 48 - pt 2, #3 Exhibit 48 - pt 3, #4 Exhibit 48 - pt 4, #5 Exhibit 48 - pt 5)(Related document(s) #647 , #648 ) (Wagstaff, Aimee) (Filed on 10/28/2017)
October 27, 2017 Filing 649 EXHIBITS re #647 Opposition/Response to Motion, #646 Administrative Motion to File Under Seal Exhibits to Plaintiffs' Opposition to Monsanto Company's Daubert and Summary Judgment Motion, #648 Declaration in Support,,, filed byEdward Hardeman. (Attachments: #1 Exhibit 31, #2 Exhibit 32, #3 Exhibit 33, #4 Exhibit 34, #5 Exhibit 35, #6 Exhibit 36, #7 Exhibit 37, #8 Exhibit 38, #9 Exhibit 39, #10 Exhibit 40, #11 Exhibit 41, #12 Exhibit 42, #13 Exhibit 43, #14 Exhibit 44, #15 Exhibit 45, #16 Exhibit 46, #17 Exhibit 47)(Related document(s) #647 , #646 , #648 ) (Wagstaff, Aimee) (Filed on 10/27/2017)
October 27, 2017 Filing 648 Declaration of Aimee H. Wagstaff in Support of #647 Opposition/Response to Motion, #646 Administrative Motion to File Under Seal Exhibits to Plaintiffs' Opposition to Monsanto Company's Daubert and Summary Judgment Motion filed byEdward Hardeman. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30)(Related document(s) #647 , #646 ) (Wagstaff, Aimee) (Filed on 10/27/2017) (Attachment 27 replaced on 11/3/2017) (fff, COURT STAFF). (Attachment 27 replaced on 11/7/2017) (rcsS, COURT STAFF).
October 27, 2017 Filing 647 OPPOSITION/RESPONSE (re #545 MOTION for Summary Judgment and Daubert Motion on General Causation ) filed byEdward Hardeman. (Wagstaff, Aimee) (Filed on 10/27/2017)
October 27, 2017 Filing 646 Administrative Motion to File Under Seal Exhibits to Plaintiffs' Opposition to Monsanto Company's Daubert and Summary Judgment Motion filed by Edward Hardeman. (Attachments: #1 Declaration of Aimee H. Wagstaff, #2 Proposed Order, #3 Redacted Version of Ex. 21, #4 Unredacted Version of Ex. 21, #5 Redacted Version of Ex. 35, #6 Unredacted Version of Ex. 35, #7 Redacted Version of Ex. 36, #8 Unredacted Version of Ex. 36, #9 Redacted Version of Ex. 53, #10 Unredacted Version of Ex. 53, #11 Redacted Version of Ex. 91, #12 Unredacted Version of Ex. 91)(Wagstaff, Aimee) (Filed on 10/27/2017)
October 26, 2017 Filing 645 CLERK'S NOTICE RESCHEDULING THE FURTHER CASE MANAGEMENT CONFERENCE FROM 11/20/2017 TO 11/9/2017. Any updates to the Case Management Statement filed 10/20/2017 are due by 11/2/2017. Further Case Management Conference set for 11/9/2017 02:00 PM in Courtroom 2, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 10/26/2017)
October 26, 2017 Filing 644 ANSWER to Complaint with Jury Demand [Plaintiff Marlene Pettinati] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/26/2017)
October 26, 2017 Filing 643 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Marlene Pettinati] (Hollingsworth, Joe) (Filed on 10/26/2017)
October 26, 2017 Filing 642 Certificate of Interested Entities by Monsanto Company [Plaintiff Marlene Pettinati] (Hollingsworth, Joe) (Filed on 10/26/2017)
October 25, 2017 Filing 641 CLERK'S NOTICE RESCHEDULING THE FURTHER CASE MANAGEMENT CONFERENCE SET FOR 10/27/2017 TO 11/20/2017. Case Management Statement due by 11/13/2017. Further Case Management Conference set for 11/20/2017 01:30 PM in Courtroom 2, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 10/25/2017)
October 25, 2017 Filing 640 ANSWER to Complaint with Jury Demand [Plaintiff Carmen Batch] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/25/2017)
October 25, 2017 Filing 639 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Carmen Batch] (Hollingsworth, Joe) (Filed on 10/25/2017)
October 25, 2017 Filing 638 Certificate of Interested Entities by Monsanto Company [Plaintiff Carmen Batch] (Hollingsworth, Joe) (Filed on 10/25/2017)
October 25, 2017 Filing 637 CONDITIONAL TRANSFER ORDER (CTO-48) by MDL panel. (rcsS, COURT STAFF) (Filed on 10/25/2017)
October 20, 2017 Filing 636 JOINT CASE MANAGEMENT STATEMENT filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 10/20/2017)
October 20, 2017 Filing 635 ANSWER to Complaint with Jury Demand [Plaintiff Albert and Leslie Angel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/20/2017)
October 20, 2017 Filing 634 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Albert and Leslie Angel] (Hollingsworth, Joe) (Filed on 10/20/2017)
October 20, 2017 Filing 633 Certificate of Interested Entities by Monsanto Company [Plaintiff Albert and Leslie Angel] (Hollingsworth, Joe) (Filed on 10/20/2017)
October 19, 2017 Filing 632 ANSWER to Complaint with Jury Demand [Plaintiff Edwin Slominski] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/19/2017)
October 19, 2017 Filing 631 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Edwin Slominski] (Hollingsworth, Joe) (Filed on 10/19/2017)
October 19, 2017 Filing 630 Certificate of Interested Entities by Monsanto Company [Plaintiff Edwin Slominski] (Hollingsworth, Joe) (Filed on 10/19/2017)
October 17, 2017 Filing 629 NOTICE of Appearance by Tate James Kunkle Plaintiffs Thomas Baker and Marcia Baker (Kunkle, Tate) (Filed on 10/17/2017)
October 16, 2017 Filing 628 ANSWER to Complaint with Jury Demand [Plaintiff John Van Steenberg] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 627 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff John Van Steenberg] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 626 Certificate of Interested Entities by Monsanto Company [Plaintiff John Van Steenberg] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 625 ANSWER to Complaint with Jury Demand [Plaintiff Jay Cantor] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 624 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Jay Cantor] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 623 Certificate of Interested Entities by Monsanto Company [Plaintiff Jay Cantor] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 622 ANSWER to Complaint with Jury Demand [Plaintiff James Cerracchio] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 621 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff James Cerracchio] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 620 Certificate of Interested Entities by Monsanto Company [Plaintiff James Cerracchio] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 619 ANSWER to Complaint with Jury Demand [Plaintiff Jack Capen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 618 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Jack Capen] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 617 Certificate of Interested Entities by Monsanto Company [Plaintiff Jack Capen] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 616 ANSWER to Complaint with Jury Demand [Plaintiff Jessie Camarena] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 615 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATMENT [Plaintiff Jessie Camarena] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 614 Certificate of Interested Entities by Monsanto Company [Plaintiff Jessie Camarena] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 613 ANSWER to Complaint with Jury Demand [Plaintiff Bryan Brooks] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 612 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Bryan Brooks] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 16, 2017 Filing 611 Certificate of Interested Entities by Monsanto Company [Plaintiff Bryan Brooks] (Hollingsworth, Joe) (Filed on 10/16/2017)
October 13, 2017 Filing 610 Exhibit List by Jennifer Abila.. (Robertson, Pearl) (Filed on 10/13/2017)
October 13, 2017 Filing 609 ANSWER to Complaint with Jury Demand [Plaintiff Tara DiVittorio] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 608 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Tara DiVittorio] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 607 Certificate of Interested Entities by Monsanto Company [Plaintiff Tara DiVittorio] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 606 ANSWER to Complaint with Jury Demand [Plaintiff Shirley Hayes] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 605 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Shirley Hayes] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 604 Certificate of Interested Entities by Monsanto Company [Plaintiff Shirley Hayes] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 603 NOTICE of Appearance by Gregory John Pals on Behalf of Frank Gandolfo (Pals, Gregory) (Filed on 10/13/2017)
October 13, 2017 Filing 602 ANSWER to Complaint with Jury Demand [Plaintiff Shelley Zavarella] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 601 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Shelley Zavarella] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 600 NOTICE of Appearance by John J. Driscoll on Behalf of Frank Gandolfo (Driscoll, John) (Filed on 10/13/2017)
October 13, 2017 Filing 599 Certificate of Interested Entities by Monsanto Company [Plaintiff Shelley Zavarella] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 598 ANSWER to Complaint with Jury Demand [Plaintiff Rosalie Castillo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 597 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Rosalie Castillo] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 596 Certificate of Interested Entities by Monsanto Company [Plaintiff Rosalie Castillo] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 595 ANSWER to Complaint with Jury Demand [Plaintiff Louise Carlucci] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 594 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Louise Carlucci] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 593 Certificate of Interested Entities by Monsanto Company [Plaintiff Louise Carlucci] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 592 ANSWER to Complaint with Jury Demand [Plaintiff Myra Buettner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 591 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Myra Buettner] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 590 Certificate of Interested Entities by Monsanto Company [Plaintiff Myra Buettner] (Hollingsworth, Joe) (Filed on 10/13/2017)
October 13, 2017 Filing 589 CONDITIONAL TRANSFER ORDER (CTO-47) by MDL panel on 10/13/2017. (rcsS, COURT STAFF) (Filed on 10/13/2017)
October 12, 2017 Filing 588 ANSWER to Complaint with Jury Demand [Plaintiff Dale Bauman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 587 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Dale Bauman] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 586 Certificate of Interested Entities by Monsanto Company [Plaintiff Dale Bauman] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 585 ANSWER to Complaint with Jury Demand [Plaintiff Robin Brown] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 584 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Robin Brown] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 583 Certificate of Interested Entities by Monsanto Company [Plaintiff Robin Brown] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 582 ANSWER to Complaint with Jury Demand [Plaintiff Willard Bothof] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 581 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Willard Bothof] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 580 Certificate of Interested Entities by Monsanto Company [Plaintiff Willard Bothof] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 579 ANSWER to Complaint with Jury Demand [Plaintiff Robert Bilodeau] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 578 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Robert Bilodeau] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 577 Certificate of Interested Entities by Monsanto Company [Plaintiff Robert Bilodeau] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 576 ANSWER to Complaint with Jury Demand [Plaintiff Francisco Baez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 575 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Francisco Baez] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 574 Certificate of Interested Entities by Monsanto Company [Plaintiff Francisco Baez] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 573 ANSWER to Complaint with Jury Demand [Plaintiff Barbara Braden] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 572 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Barbara Braden] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 571 Certificate of Interested Entities by Monsanto Company [Plaintiff Barbara Braden] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 570 ANSWER to Complaint with Jury Demand [Plaintiff Donna Benenati] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 569 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Donna Benenati] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 568 Certificate of Interested Entities by Monsanto Company [Plaintiff Donna Benenati] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 567 ANSWER to Complaint with Jury Demand [Plaintiff Michael Andrews] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 566 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Michael Andrews] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 565 Certificate of Interested Entities by Monsanto Company [Plaintiff Michael Andrews] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 564 ANSWER to Complaint with Jury Demand [Plaintiff Dennis Anderson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 563 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Dennis Anderson] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 562 Certificate of Interested Entities by Monsanto Company [Plaintiff Dennis Anderson] (Hollingsworth, Joe) (Filed on 10/12/2017)
October 12, 2017 Filing 561 CONDITIONAL TRANSFER ORDER (CTO-46) by MDL panel on 10/12/2017. (rcsS, COURT STAFF) (Filed on 10/12/2017)
October 11, 2017 Filing 560 ANSWER to Complaint with Jury Demand [Plaintiff William Ritchie] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2017)
October 11, 2017 Filing 559 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff William Ritchie] (Hollingsworth, Joe) (Filed on 10/11/2017)
October 11, 2017 Filing 558 Certificate of Interested Entities by Monsanto Company [Plaintiff William Ritchie] (Hollingsworth, Joe) (Filed on 10/11/2017)
October 11, 2017 Filing 557 ANSWER to Complaint with Jury Demand [Plaintiff James Suding] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/11/2017)
October 11, 2017 Filing 556 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff James Suding] (Hollingsworth, Joe) (Filed on 10/11/2017)
October 11, 2017 Filing 555 Certificate of Interested Entities by Monsanto Company [Plaintiff James Suding] (Hollingsworth, Joe) (Filed on 10/11/2017)
October 10, 2017 Filing 554 ANSWER to Complaint with Jury Demand [Plaintiff Michael Foy] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/10/2017)
October 10, 2017 Filing 553 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Michael Foy] (Hollingsworth, Joe) (Filed on 10/10/2017)
October 10, 2017 Filing 552 Certificate of Interested Entities by Monsanto Company [Plaintiff Michael Foy] (Hollingsworth, Joe) (Filed on 10/10/2017)
October 10, 2017 Filing 551 AMENDED DOCUMENT by Yolanda Mendoza. Amendment to #549 Notice (Other) . (Greenwald, Robin) (Filed on 10/10/2017)
October 9, 2017 Filing 550 NOTICE by Edward Hardeman re #524 Pretrial Order (Wagstaff, Aimee) (Filed on 10/9/2017)
October 9, 2017 Filing 549 NOTICE by Yolanda Mendoza re #524 Pretrial Order (Greenwald, Robin) (Filed on 10/9/2017)
October 9, 2017 Filing 548 CERTIFICATE OF SERVICE by Lawrence Gary Couey (Lundy, Hunter) (Filed on 10/9/2017)
October 9, 2017 Filing 547 NOTICE by Monsanto Company re #524 Pretrial Order (Proof of Service to State Court Judges) (Hollingsworth, Joe) (Filed on 10/9/2017)
October 6, 2017 Filing 546 Declaration of Joe G. Hollingsworth in Support of #545 MOTION for Summary Judgment and Daubert Motion on General Causation filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20)(Related document(s) #545 ) (Hollingsworth, Joe) (Filed on 10/6/2017)
October 6, 2017 Filing 545 MOTION for Summary Judgment and Daubert Motion on General Causation filed by Monsanto Company. Motion Hearing set for 12/11/2017 09:00 AM in Courtroom 4, 17th Floor, San Francisco before Judge Vince Chhabria. Responses due by 10/27/2017. Replies due by 11/10/2017. (Hollingsworth, Joe) (Filed on 10/6/2017)
October 6, 2017 Opinion or Order Filing 544 PRETRIAL ORDER NO. 32:DENYING MOTION FOR ATTORNEYS' FEES; GRANTING IN PART MOTION TO FILE UNDER SEAL. Signed by Judge Vince Chhabria on 10/6/2017. (knm, COURT STAFF) (Filed on 10/6/2017)
October 4, 2017 Filing 543 ANSWER to Complaint with Jury Demand [Plaintiff Frank Gandolfo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 10/4/2017)
October 4, 2017 Filing 542 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Frank Gandolfo] (Hollingsworth, Joe) (Filed on 10/4/2017)
October 4, 2017 Filing 541 Certificate of Interested Entities by Monsanto Company [Plaintiff Frank Gandolfo] (Hollingsworth, Joe) (Filed on 10/4/2017)
October 4, 2017 Filing 540 TRANSFER ORDER OF District of Delaware Cases ZILMER v. MONSANTO COMPANY, C.A. No. 1:17-00783 and CURTS v. MONSANTO COMPANY, C.A. No. 1:17-00860 by MDL Panel on 10/04/2017. (rcsS, COURT STAFF) (Filed on 10/4/2017)
October 2, 2017 Filing 539 CONDITIONAL TRANSFER ORDER (CTO-45) by MDL Panel. (rcsS, COURT STAFF) (Filed on 10/2/2017)
October 2, 2017 Opinion or Order Filing 538 Order by Judge Vince Chhabria denying #533 Monsanto's Motion to Compel and to Reopen Dr. Weisenburger's Deposition.(knmS, COURT STAFF) (Filed on 10/2/2017)
September 29, 2017 Filing 537 NOTICE by Teri Michelle McCall re #524 Pretrial Order (Certificate of Service) (Wisner, Robert) (Filed on 9/29/2017)
September 29, 2017 Filing 536 ANSWER to Complaint with Jury Demand [Plaintiff Mary Koehn] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/29/2017)
September 29, 2017 Filing 535 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Mary Koehn] (Hollingsworth, Joe) (Filed on 9/29/2017)
September 29, 2017 Filing 534 Certificate of Interested Entities by Monsanto Company [Plaintiff Mary Koehn] (Hollingsworth, Joe) (Filed on 9/29/2017)
September 26, 2017 Filing 533 Joint Discovery Letter Brief Regarding Dr. Weisenburger filed by Monsanto Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Hollingsworth, Joe) (Filed on 9/26/2017)
September 26, 2017 Filing 532 ANSWER to Complaint with Jury Demand [Plaintiff Frederick Johnson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/26/2017)
September 26, 2017 Filing 531 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Frederick Johnson] (Hollingsworth, Joe) (Filed on 9/26/2017)
September 26, 2017 Filing 530 Certificate of Interested Entities by Monsanto Company [Plaintiff Frederick Johnson] (Hollingsworth, Joe) (Filed on 9/26/2017)
September 26, 2017 Filing 529 CONDITIONAL TRANSFER ORDER (CTO-44) by MDL Panel. (rcsS, COURT STAFF) (Filed on 9/26/2017)
September 25, 2017 Filing 528 CLERK'S NOTICE vacating the hearing re #453 Motion for Attorney Fees, scheduled for 10/5/2017. The Court will issue a written ruling based on the motion and responsive briefs. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 9/25/2017)
September 25, 2017 Filing 527 CONDITIONAL TRANSFER ORDER (CTO-43) by MDL Panel. (rcsS, COURT STAFF) (Filed on 9/25/2017)
September 22, 2017 Filing 526 NOTICE of Substitution of Counsel by Aimee Wagstaff (Wagstaff, Aimee) (Filed on 9/22/2017)
September 21, 2017 Filing 525 CONDITIONAL TRANSFER ORDER (CTO-42) (farS, COURT STAFF) (Filed on 9/21/2017)
September 20, 2017 Opinion or Order Filing 524 PRETRIAL ORDER NO. 31: NOTICE TO STATE COURT JUDGES. Signed by Judge Vince Chhabria on 9/20/2017. (knm, COURT STAFF) (Filed on 9/20/2017)
September 19, 2017 Filing 523 CONDITIONAL TRANSFER ORDER (CTO-41) (farS, COURT STAFF) (Filed on 9/19/2017)
September 18, 2017 Filing 522 CONDITIONAL TRANSFER ORDER (CTO-40) (farS, COURT STAFF) (Filed on 9/18/2017)
September 14, 2017 Filing 521 NOTICE of Appearance by Ranjit Dhindsa (Dhindsa, Ranjit) (Filed on 9/14/2017)
September 7, 2017 Filing 520 NOTICE of Appearance by Rosa Schware Trembour (Trembour, Rosa) (Filed on 9/7/2017)
September 6, 2017 Opinion or Order Filing 519 PRETRIAL ORDER NO. 30: AMENDED PROTECTIVE ORDER. Signed by Judge Vince Chhabria on 9/6/2017. (knm, COURT STAFF) (Filed on 9/6/2017)
September 6, 2017 Filing 518 NOTICE of Appearance by Katie E Griffin (Griffin, Katie) (Filed on 9/6/2017)
September 6, 2017 Filing 517 NOTICE of Change of Address by Matthew James Sill and Change of Firm Name (Sill, Matthew) (Filed on 9/6/2017)
September 6, 2017 Filing 516 NOTICE of Appearance by Matthew James Sill (Sill, Matthew) (Filed on 9/6/2017)
September 6, 2017 Filing 515 NOTICE of Appearance by Tara T. Tabatabaie (Tabatabaie, Tara) (Filed on 9/6/2017)
September 5, 2017 Filing 514 REPLY (re #453 MOTION for Attorney Fees ) filed byJesudoss Rowland. (William, Lawler) (Filed on 9/5/2017)
September 5, 2017 Filing 513 NOTICE of Change of Address by Simone Fulmer and Change of Firm Name (Fulmer, Simone) (Filed on 9/5/2017)
September 5, 2017 Filing 512 NOTICE of Appearance by Andrea R Rust (Rust, Andrea) (Filed on 9/5/2017)
September 5, 2017 Filing 511 NOTICE of Appearance by Jacob L Rowe (Rowe, Jacob) (Filed on 9/5/2017)
September 5, 2017 Filing 510 NOTICE of Appearance by Harrison C Lujan (Lujan, Harrison) (Filed on 9/5/2017)
September 5, 2017 Filing 509 NOTICE of Appearance by Simone Fulmer (Fulmer, Simone) (Filed on 9/5/2017)
September 1, 2017 Filing 508 ANSWER to Complaint with Jury Demand [Plaintiff William Medlin] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 507 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff William Medlin] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 506 Certificate of Interested Entities by Monsanto Company [Plaintiff William Medlin] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Opinion or Order Filing 505 PRETRIAL ORDER NO. 29: ORDER WITHDRAWING ORDER TO SHOW CAUSE. Signed by Judge Vince Chhabria on 9/1/2017. (knm, COURT STAFF) (Filed on 9/1/2017)
September 1, 2017 Filing 504 ANSWER to Complaint with Jury Demand [Plaintiff Robert King] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 503 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Robert King] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 502 Certificate of Interested Entities by Monsanto Company [Plaintiff Robert King] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 501 ANSWER to Complaint with Jury Demand [Plaintiff Patricia Honaker] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 500 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Patricia Honaker] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 499 Certificate of Interested Entities by Monsanto Company [Plaintiff Patricia Honaker] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 498 ANSWER to Complaint with Jury Demand [Plaintiff Suzanne Simpson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 497 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Suzanne Simpson] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 496 Certificate of Interested Entities by Monsanto Company [Plaintiff Suzanne Simpson] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 495 ANSWER to Complaint with Jury Demand [Plaintiff Alton McLendon] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 494 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Alton McLendon] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 493 Certificate of Interested Entities by Monsanto Company [Plaintiff Alton McLendon] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 492 ANSWER to Complaint with Jury Demand [Plaintiff Randel White] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 491 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Randel White] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 490 Certificate of Interested Entities by Monsanto Company [Plaintiff Randel White] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 489 ANSWER to Complaint with Jury Demand [Plaintiff Richard Miller] byMonsanto Company. (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 488 Certificate of Interested Entities by Monsanto Company [Plaintiff Richard Miller] (Hollingsworth, Joe) (Filed on 9/1/2017)
September 1, 2017 Filing 487 Certificate of Interested Entities by Monsanto Company [Plaintiff Richard Miller] (Hollingsworth, Joe) (Filed on 9/1/2017)
August 31, 2017 Opinion or Order Filing 486 Order by Hon. Vince Chhabria granting #482 Stipulation to Extend Time to File Revised Protective Order.(knm, COURT STAFF) (Filed on 8/31/2017)
August 31, 2017 Filing 485 Joint Discovery Letter BriefRe Proposed Amended Protective and Confidentiality Order filed by Monsanto Company. (Attachments: #1 Proposed Order (Joint Proposed Amended Protective and Confidentiality Order - proposed changes and disagreements highlighted))(Hollingsworth, Joe) (Filed on 8/31/2017)
August 31, 2017 Filing 484 Declaration of Lawler in Support of #479 Administrative Motion to File Under Seal filed byJesudoss Rowland. (Attachments: #1 Proposed Order)(Related document(s) #479 ) (William, Lawler) (Filed on 8/31/2017)
August 31, 2017 Filing 483 CONDITIONAL TRANSFER ORDER (CTO-39) by MDL Panel on 8/31/2017. (rcsS, COURT STAFF) (Filed on 8/31/2017)
August 30, 2017 Filing 482 STIPULATION WITH PROPOSED ORDER re 470 Show Cause Hearing,,,,, Set Deadlines/Hearings,,,, filed by Monsanto Company. (Attachments: #1 Declaration of Gary I. Rubin, #2 Exhibit 1 to Declaration of Gary I. Rubin)(Rubin, Gary) (Filed on 8/30/2017)
August 29, 2017 Filing 481 RESPONSE to re #474 Response ( Non Motion ) to R. Brent Wisner's and Baum Hedlund's Post-Hearing Supplemental Brief by Monsanto Company. (Hollingsworth, Joe) (Filed on 8/29/2017)
August 29, 2017 Filing 480 OPPOSITION/RESPONSE (re #453 MOTION for Attorney Fees ) filed byMichael J. Miller. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L)(Miller, Michael) (Filed on 8/29/2017)
August 29, 2017 Filing 479 Administrative Motion to File Under Seal filed by Michael J. Miller. (Attachments: #1 Declaration of Michael Miller, #2 Proposed Order, #3 Exhibit Redacted Version of Opposition to Jess Rowland's Motion for Attorney Fees, #4 Exhibit Unredacted version of Plaintiffs' Opposition to Jess Rowland's Motion for Attorney Fees, #5 Exhibit Excerpts from Transcript of Jess Rowland's Deposition, #6 Exhibit Unredacted Version of Exhibit 2)(Miller, Michael) (Filed on 8/29/2017)
August 29, 2017 Filing 478 ANSWER to Complaint with Jury Demand [Plaintiff Wanda Clarke] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/29/2017)
August 29, 2017 Filing 477 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Wanda Clarke] (Hollingsworth, Joe) (Filed on 8/29/2017)
August 29, 2017 Filing 476 Certificate of Interested Entities by Monsanto Company [Plaintiff Wanda Clarke] (Hollingsworth, Joe) (Filed on 8/29/2017)
August 29, 2017 Filing 475 CONDITIONAL TRANSFER ORDER (CTO-38) by MDL Panel. (farS, COURT STAFF) (Filed on 8/29/2017)
August 28, 2017 Filing 474 RESPONSE to re 470 Show Cause Hearing,,,,, Set Deadlines/Hearings,,,, (R. Brent Wisner's and Baum Hedlund's Post Hearing Supplemental Brief by Teri Michelle McCall. (Wisner, Robert) (Filed on 8/28/2017)
August 28, 2017 Filing 473 CONDITIONAL TRANSFER ORDER (CTO-37) by MDL Panel. (rcsS, COURT STAFF) (Filed on 8/28/2017)
August 25, 2017 Filing 472 Transcript of Proceedings held on 8/24/2017, before Judge Vince Chhabria. Court Reporter/Transcriber Lydia Zinn, telephone number (415) 531-6587. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #469 Transcript Order, #468 Transcript Order, #471 Transcript Order ) Redacted Transcript Deadline set for 9/25/2017. Release of Transcript Restriction set for 11/24/2017. (Related documents(s) #469 , #468 , #471 ) (Zinn, Lydia) (Filed on 8/25/2017)
August 25, 2017 Filing 471 TRANSCRIPT ORDER for proceedings held on 08/24/17 before Hon. Vince Chhabria by Monsanto Company, for Court Reporter Lydia Zinn. (Hollingsworth, Joe) (Filed on 8/25/2017)
August 25, 2017 Filing 469 TRANSCRIPT ORDER for proceedings held on 8/24/17 before Hon. Vince Chhabria by James M. Work, for Court Reporter Lydia Zinn. (Lundy, Hunter) (Filed on 8/25/2017)
August 25, 2017 Filing 468 TRANSCRIPT ORDER for proceedings held on 8/24/17 before Hon. Vince Chhabria by Teri Michelle McCall, for Court Reporter Lydia Zinn. (Wisner, Robert) (Filed on 8/25/2017)
August 24, 2017 Filing 470 Minute Entry for proceedings held before Hon. Vince Chhabria: Show Cause Hearing held on 8/24/2017. The Court heard arguments regarding the actions in the Order to Show Cause by plaintiffs' counsel. The parties are ordered to file a revised protective order consistent with what was discussed and ordered in court; the proposed order is due by 8/30/2017. The parties are ordered to lodge with chambers, directly, by 8/28/2017 their expert reports. The reports should be submitted via USB drive. Expert Witness List, objections to the opposing sides' witnesses, and a schedule for Science Week due by 10/13/2017. Case Management Statement due by 10/20/2017 and should include parties' positions re a court appointed expert. Further Case Management Conference set for 10/27/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco. Exhibit List due by 11/13/2017. Total Time in Court: 2 hours 27 minutes. Court Reporter Name: Lydia Zinn. Plaintiff Attorneys: Aimee Wagstaff, Michel Miller, Robin Greenwald, Michael Baum, Brent Wisner, Rudie Soileau, Catherine Forgie, and Professor Richard Zitrin. Defendant Attorneys: Joe Hollingsworth and Gary Rubin. This is a text-only Minute Entry (knm, COURT STAFF) (Date Filed: 8/24/2017)
August 24, 2017 Filing 467 *** DISREGARD - FILED IN ERROR (SEE DOCKET # 468) *** TRANSCRIPT ORDER - CJA for Court Reporter Joan Columbini. (Wisner, Robert) (Filed on 8/24/2017) Modified on 8/25/2017 (rjdS, COURT STAFF).
August 23, 2017 Filing 466 NOTICE of Appearance by Robert Francis Kennedy, Jr (Kennedy, Robert) (Filed on 8/23/2017)
August 23, 2017 Filing 465 CONDITIONAL TRANSFER ORDER (CTO-36). Signed by MDL Panel on 08/23/2017. (rcsS, COURT STAFF) (Filed on 8/23/2017)
August 22, 2017 Filing 464 CONDITIONAL TRANSFER ORDER (CTO-35). Signed by MDL Panel on 08/22/2017. (rcsS, COURT STAFF) (Filed on 8/22/2017)
August 21, 2017 Filing 463 ANSWER to Complaint with Jury Demand [Plaintiff Jimmy Jones] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/21/2017)
August 21, 2017 Filing 462 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Jimmy Jones] (Hollingsworth, Joe) (Filed on 8/21/2017)
August 21, 2017 Filing 461 Certificate of Interested Entities by Monsanto Company [Plaintiff Jimmy Jones] (Hollingsworth, Joe) (Filed on 8/21/2017)
August 18, 2017 Filing 460 ANSWER to Complaint with Jury Demand [Plaintiff William Prince] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/18/2017)
August 18, 2017 Filing 459 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff William Prince] (Hollingsworth, Joe) (Filed on 8/18/2017)
August 18, 2017 Filing 458 Certificate of Interested Entities by Monsanto Company [Plaintiff William Prince] (Hollingsworth, Joe) (Filed on 8/18/2017)
August 17, 2017 Filing 457 RESPONSE TO ORDER TO SHOW CAUSE by Monsanto Company . (Attachments: #1 Exhibit Attachment 1 - Proposed Protective and Confidentiality Order (Markup), #2 Exhibit Attachment 2 - Proposed Requests for Production, #3 Exhibit 1 - Baum Hedlund Website Screenshot, #4 Exhibit 2 - 11/16/16 MDL Hr'g Tr. Excerpt, #5 Exhibit 3 - Delaware Protective Order, #6 Exhibit 4 - Delaware Plaintiffs' Brief Re Proposed Protective Order, #7 Exhibit 5 - Delaware Monsanto's Brief Re Proposed Protective Order, #8 Exhibit 6 - In re Baycol Order)(Hollingsworth, Joe) (Filed on 8/17/2017)
August 17, 2017 Filing 456 CONDITIONAL TRANSFER ORDER (CTO-34). (farS, COURT STAFF) (Filed on 8/17/2017)
August 17, 2017 Filing 455 CONDITIONAL TRANSFER ORDER (CTO-33). (farS, COURT STAFF) (Filed on 8/17/2017)
August 16, 2017 Filing 454 TRANSCRIPT ORDER for proceedings held on 8/9/2017 before Hon. Vince Chhabria by Lawrence Gary Couey, James M. Work, for Court Reporter Joan Columbini. (Lundy, Hunter) (Filed on 8/16/2017)
August 15, 2017 Filing 453 MOTION for Attorney Fees filed by Jesudoss Rowland. Motion Hearing set for 10/5/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Responses due by 8/29/2017. Replies due by 9/5/2017. (Attachments: #1 Declaration - Lawler, #2 Declaration - Jacobs, #3 Exhibit 1, #4 Exhibit 2, #5 Proposed Order)(William, Lawler) (Filed on 8/15/2017)
August 14, 2017 Filing 452 RESPONSE TO ORDER TO SHOW CAUSE by Teri Michelle McCall . (Attachments: #1 Declaration Declaration of R. Brent Wisner, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J)(Wisner, Robert) (Filed on 8/14/2017)
August 14, 2017 Filing 451 RESPONSE TO ORDER TO SHOW CAUSE by Michael J. Miller . (Miller, Michael) (Filed on 8/14/2017)
August 14, 2017 Filing 450 RESPONSE TO ORDER TO SHOW CAUSE by Jennifer Abila . (Attachments: #1 Exhibit Exhibit A)(Greenwald, Robin) (Filed on 8/14/2017)
August 14, 2017 Filing 449 Brief re #442 Order in Response to PTO 28 by Aimee H. Wagstaff of Andrus Wagstaff, PC filed byEdward Hardeman. (Attachments: #1 Exhibit A, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4)(Related document(s) #442 ) (Wagstaff, Aimee) (Filed on 8/14/2017)
August 11, 2017 Filing 448 Transcript of Proceedings held on August 9, 2017, before Judge v. Court Reporter/Transcriber Joan Marie Columbini, CSR, RPR, telephone number (510) 367-3043, joan.columbini.csr@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #445 Transcript Order, #447 Transcript Order ) Redaction Request due 9/1/2017. Redacted Transcript Deadline set for 9/11/2017. Release of Transcript Restriction set for 11/9/2017. (Related documents(s) #445 , #447 ) (Columbini, Joan) (Filed on 8/11/2017)
August 10, 2017 Filing 447 TRANSCRIPT ORDER for proceedings held on 08/09/2017 before Hon. Vince Chhabria by Jennifer Abila, for Court Reporter FTR - San Francisco. (Greenwald, Robin) (Filed on 8/10/2017)
August 10, 2017 Filing 446 CONDITIONAL TRANSFER ORDER (CTO-32). (farS, COURT STAFF) (Filed on 8/10/2017)
August 10, 2017 Filing 445 TRANSCRIPT ORDER for proceedings held on 08/09/17 before Hon. Vince Chhabria by Monsanto Company, for Court Reporter FTR - San Francisco. (Hollingsworth, Joe) (Filed on 8/10/2017)
August 10, 2017 Opinion or Order Filing 444 ORDER TERMINATING MOTION TO DISMISS. Signed by Judge Vince Chhabria on 8/10/2017. (knm, COURT STAFF) (Filed on 8/10/2017)
August 9, 2017 Filing 443 Minute Entry for proceedings held before Hon. Vince Chhabria: Telephone Conference held on 8/9/2017. Court issues an Order to Show Cause as to plaintiffs' counsel. Plaintiffs' Show Cause Response due by 8/14/2017. Defendant's Reply to Show Cause Response due by 8/17/2017. Order to Show Cause Hearing set for 8/24/2017 10:00 AM. FTR Time 2:36 - 2:49. Plaintiff Attorneys: Aimee Wagstaff, Brent Wisner, and Robin Greenwald. Defendant Attorneys: Gary Rubin and Joe Hollingsworth. This is a text-only Minute Entry (knm, COURT STAFF) (Date Filed: 8/9/2017) Modified on 8/10/2017: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF).
August 9, 2017 Opinion or Order Filing 442 PRETRIAL ORDER NO. 28: ORDER TO SHOW CAUSE; ORDER RE DE-DESIGNATION. Signed by Judge Chhabria on 8/9/2017. (vclc3S, COURT STAFF) (Filed on 8/9/2017)
August 8, 2017 Filing 441 ANSWER to Complaint with Jury Demand [Plaintiff Robert Lewis & Barbara Lewis] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/8/2017)
August 8, 2017 Filing 440 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Robert Lewis & Barbara Lewis] (Hollingsworth, Joe) (Filed on 8/8/2017)
August 8, 2017 Filing 439 Certificate of Interested Entities by Monsanto Company [Plaintiff Robert Lewis & Barbara Lewis] (Hollingsworth, Joe) (Filed on 8/8/2017)
August 8, 2017 Filing 438 NOTICE of Substitution of Counsel by Michelle Points (Points, Michelle) (Filed on 8/8/2017)
August 8, 2017 Filing 437 NOTICE of Appearance by Gary Ira Rubin (Rubin, Gary) (Filed on 8/8/2017)
August 8, 2017 Filing 436 CONDITIONAL TRANSFER ORDER (CTO-31). (farS, COURT STAFF) (Filed on 8/8/2017)
August 7, 2017 Filing 435 REPLY (re #416 MOTION to Expedite Application for Emergency Relief ) filed byMonsanto Company. (Attachments: #1 Exhibit 1 - 8-1-17 Baum Hedlund Letter to EU Parliament, #2 Exhibit 2 - 8-1-17 Baum Hedlund Letter to OEHHA, #3 Exhibit 3 - 8-1-17 Baum Hedlund, #4 Exhibit 4 - 5-8-17 to 5-10-17 Email Chain, #5 Exhibit 5 - 8-1-17 New York Times Article, #6 Exhibit 6 - 8-3-17 Russia Today Article)(Hollingsworth, Joe) (Filed on 8/7/2017)
August 7, 2017 Filing 434 ANSWER to Complaint with Jury Demand [Plaintiff Keith Horn] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/7/2017)
August 7, 2017 Filing 433 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Keith Horn] (Hollingsworth, Joe) (Filed on 8/7/2017)
August 7, 2017 Filing 432 Certificate of Interested Entities by Monsanto Company [Plaintiff Keith Horn] (Hollingsworth, Joe) (Filed on 8/7/2017)
August 7, 2017 Filing 431 CONDITIONAL TRANSFER ORDER (CTO-30). (farS, COURT STAFF) (Filed on 8/7/2017)
August 4, 2017 Filing 430 OPPOSITION/RESPONSE (re #416 MOTION to Expedite Application for Emergency Relief ) filed byJennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Brett Beavers, Tina Beavers, Maria Bedolla, Patricia Beldsoe, Peter Bell, Jean E Bevanmarquez, Mark J Blackwelder, Larry Donald Blakeney, Jay Borum, Donald E Brenner, Charles Bridgeman, Joan Brisk, Paul Brisk, Deborah Brooks, Wendy Burdett, Allen Burnett, Sharon Burnett, Lori Burns, Neven Burns, Craig R Butsch, Estel Butterfield, Jessie Camarena, William Camarena, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, Frederick Curts, Wanda Curtsinger, William Curtsinger, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Deborah Dean, Rodney Dean, Gary Deutsch, Katherine Deutsch, Robert L. Dickey, Larry E. Domina, Michael Dowling, Emily Dyre, Michael Dyre, Estate of Rosemary Runyan, Larry J. Faschingbauer, Randy A Ferber, Barry Ford, Mary Ford, Bobby Freeman, Virginia Freeman, Melanie Gallagher, Patrick Gallagher, Paul Galvan, Lawrence Garvel, Linda Garvel, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Frederick Gongoll, Larry Goodbred, Mary Ellen Goodbred, Andrew Gordon, Arlene Hagaman, Boyd Hagaman, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Anthony Harris, Douglas Harris, Wayne Hartman, Zora Hartman, Donna Hawkins, Ronald Hawkins, Anthony Helderman, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Charles Honaker, Patricia Honaker, Keith Horn, Jan Huskey, Judy Huskey, Jeff Ingram, Clayton Janise, Royce D. Janzen, Carol Jernigan, James Jernigan, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, Kevin Kelly, Carlesa King, David King, Robert King, Daniel Koller, Laura Koller, Larry Larson, Lori Larson, Johnny Lawson, Sandra Lawson, Richard Lax, Ray Lee, Barbara M. Lewis, Robert W. Lewis, Reginald Liggins, Alaine Lowell, Christopher Luetcke, Gary Mancuso, Juanita Maraman, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Harold Mayhew, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, Donna McIntosh, Rocky McIntosh, Alton McLendon, Beverly McLendon, Michele McLeod, William McLeod, Kenneth McMillon, Onita McMillon, David Means, Eileen Means, William Medlin, Zella Medlin, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Richard Miller, Chester Mills, Doris Mills, Maria Minando, Perry Minando, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, Michael Naff, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Linda O'Neil, Marvin O'Neil, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, Myron Park, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Joy Perkins, Randy Perkins, Rodney Pfeiffer, Dennis Pfister, Patricia Pfister, Anetra Pickney, Tyrie Pickney, Mary Picou, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Johnny Robert, Lloyd Roberts, Randy Roberts, Shalisha Robinson, Dennis Rowe, Gina Rowe, Jesudoss Rowland, Enrique Ruiz, Stephanie Ruiz, Ronald Runyan, Matteo Anthony Russo, Angel Sanchez, Daniel Sanchez, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Gloria Saunders, Raymond Saunders, Mark Scheffer, John Schoonover, Randall Dean Seidl, Pamela Setzer, William Setzer, Jacob Shechter, Leslie Shechter, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Roger Simpson, Suzanne Simpson, Larry Skillestad, Ralph Sliger, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Sheila Solari, Mercy O. Solorio, Carol Sorensen, Charles Sowell, Christopher Stevick, Elaine Stevick, John S. Stratton, Johnny Hick Strickland, Steven M. Strohm, Louise Stutes, Jeffrey Suiter, Michael Tamburello, Frank Tanner, Patricia Taylor, Steven Taylor, Texas A&M University, The Estate of Robert Cochran by Misty Hill, its Administrator, Cheryl Y. Thresher, John Tramell, Philippa Tramell, Tina Trimpe, Patricia Turner, Ronnie L Turner, Tonia Turner, Claire Van Horn, Gary Van Horn, Charles Vannoy, Jeffrey Volz, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, Donald Wetzel, Lori Wetzel, Peggy White, Randel White, William White, Martha Whitford, John Wiberg, Kathleen Wiberg, Neil Wilson, Keith Wimberley, Lily Wimberley, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work, Sherri Zoller, Nadine Zook. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Wisner, Robert) (Filed on 8/4/2017)
August 4, 2017 Filing 429 NOTICE by Patricia Honaker, Charles Honaker, Robert King, Carlesa King, Alton McLendon, Beverly McLendon, Richard Miller, Randel White, Peggy White, Suzanne Simpson, Roger Simpson, William Medlin, Zella Medlin (Attachments: #1 Certificate/Proof of Service, #2 Exhibit Schedule of Actions, #3 Certificate/Proof of Service)(Richman, Jessica) (Filed on 8/4/2017)
August 4, 2017 Filing 428 ANSWER to Complaint with Jury Demand [Plaintiff Charles Sowell] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/4/2017)
August 4, 2017 Filing 427 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Charles Sowell] (Hollingsworth, Joe) (Filed on 8/4/2017)
August 4, 2017 Filing 426 Certificate of Interested Entities by Monsanto Company [Plaintiff Charles Sowell] (Hollingsworth, Joe) (Filed on 8/4/2017)
August 4, 2017 Filing 425 ANSWER to Complaint with Jury Demand [Plaintiff Ronnie Turner] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/4/2017)
August 4, 2017 Filing 424 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Ronnie Turner] (Hollingsworth, Joe) (Filed on 8/4/2017)
August 4, 2017 Filing 423 Certificate of Interested Entities by Monsanto Company [Plaintiff Ronnie Turner] (Hollingsworth, Joe) (Filed on 8/4/2017)
August 4, 2017 Filing 422 ANSWER to Complaint with Jury Demand [Plaintiff Larry Blakeney] byMonsanto Company. (Hollingsworth, Joe) (Filed on 8/4/2017)
August 4, 2017 Filing 421 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Larry Blakeney] (Hollingsworth, Joe) (Filed on 8/4/2017)
August 4, 2017 Filing 420 Certificate of Interested Entities by Monsanto Company [Plaintiff Larry Blakeney] (Hollingsworth, Joe) (Filed on 8/4/2017)
August 3, 2017 Opinion or Order Filing 419 Order by Hon. Vince Chhabria granting (413) Stipulation regarding Remand to State Court in 3:16-md-02741-VC, 3:17-cv-03746-VC, 3:17-cv-03747-VC, 3:17-cv-03748-VC, 3:17-cv-03749-VC, 3:17-cv-03750-VC, 3:17-cv-03755-VC, 3:17-cv-03756-VC, 3:17-cv-03757-VC, 3:17-cv-03941-VC, 3:17-cv-03942-VC, 3:17-cv-04253-VC.(knm, COURT STAFF) (Filed on 8/3/2017)
August 3, 2017 Filing 418 MDL TRANSFER ORDER NO. 2. (farS, COURT STAFF) (Filed on 8/3/2017)
August 2, 2017 Opinion or Order Filing 417 PRETRIAL ORDER NO. 27: REQUESTING RESPONSE TO EMERGENCY MOTION. Signed by Judge Chhabria on 8/2/2017. (vclc3, COURT STAFF) (Filed on 8/2/2017)
August 2, 2017 Filing 416 MOTION to Expedite Application for Emergency Relief filed by Monsanto Company. (Attachments: #1 Declaration Ex. A, Declaration of Gary I. Rubin, #2 Exhibit 1 to Rubin Decl., #3 Exhibit 2 to Rubin Decl., #4 Exhibit 3 to Rubin Decl., #5 Exhibit 4 to Rubin Decl., #6 Exhibit 5 to Rubin Decl., #7 Exhibit 6 to Rubin Decl., #8 Exhibit 7 to Rubin Decl., #9 Exhibit 8 to Rubin Decl., #10 Exhibit 9 to Rubin Decl., #11 Exhibit 10 to Rubin Decl., #12 Exhibit Ex. B, Excerpts of 5/11/17 Hr'g Tr.)(Hollingsworth, Joe) (Filed on 8/2/2017)
August 2, 2017 Set/Reset Hearing - Telephone Conference set for 8/9/2017 02:30 PM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. (vclc3, COURT STAFF) (Filed on 8/2/2017)
August 1, 2017 Filing 415 MOTION to Clarify Rulings Related to Confidentiality of Documents filed by Jennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Brett Beavers, Tina Beavers, Maria Bedolla, Patricia Beldsoe, Peter Bell, Jean E Bevanmarquez, Mark J Blackwelder, Larry Donald Blakeney, Jay Borum, Donald E Brenner, Charles Bridgeman, Joan Brisk, Paul Brisk, Deborah Brooks, Wendy Burdett, Allen Burnett, Sharon Burnett, Lori Burns, Neven Burns, Craig R Butsch, Estel Butterfield, Jessie Camarena, William Camarena, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, Frederick Curts, Wanda Curtsinger, William Curtsinger, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Deborah Dean, Rodney Dean, Gary Deutsch, Katherine Deutsch, Robert L. Dickey, Larry E. Domina, Michael Dowling, Emily Dyre, Michael Dyre, Estate of Rosemary Runyan, Larry J. Faschingbauer, Randy A Ferber, Barry Ford, Mary Ford, Bobby Freeman, Virginia Freeman, Melanie Gallagher, Patrick Gallagher, Paul Galvan, Lawrence Garvel, Linda Garvel, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Frederick Gongoll, Larry Goodbred, Mary Ellen Goodbred, Andrew Gordon, Arlene Hagaman, Boyd Hagaman, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Anthony Harris, Douglas Harris, Wayne Hartman, Zora Hartman, Donna Hawkins, Ronald Hawkins, Anthony Helderman, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Keith Horn, Jan Huskey, Judy Huskey, Jeff Ingram, Clayton Janise, Royce D. Janzen, Carol Jernigan, James Jernigan, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, Kevin Kelly, David King, Daniel Koller, Laura Koller, Larry Larson, Lori Larson, Johnny Lawson, Sandra Lawson, Richard Lax, Ray Lee, Barbara M. Lewis, Robert W. Lewis, Reginald Liggins, Alaine Lowell, Christopher Luetcke, Gary Mancuso, Juanita Maraman, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Harold Mayhew, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, Donna McIntosh, Rocky McIntosh, Michele McLeod, William McLeod, Kenneth McMillon, Onita McMillon, David Means, Eileen Means, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Chester Mills, Doris Mills, Maria Minando, Perry Minando, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, Michael Naff, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Linda O'Neil, Marvin O'Neil, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, Myron Park, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Joy Perkins, Randy Perkins, Rodney Pfeiffer, Dennis Pfister, Patricia Pfister, Anetra Pickney, Tyrie Pickney, Mary Picou, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Johnny Robert, Lloyd Roberts, Randy Roberts, Shalisha Robinson, Dennis Rowe, Gina Rowe, Jesudoss Rowland, Enrique Ruiz, Stephanie Ruiz, Ronald Runyan, Matteo Anthony Russo, Angel Sanchez, Daniel Sanchez, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Gloria Saunders, Raymond Saunders, Mark Scheffer, John Schoonover, Randall Dean Seidl, Pamela Setzer, William Setzer, Jacob Shechter, Leslie Shechter, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Larry Skillestad, Ralph Sliger, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Sheila Solari, Mercy O. Solorio, Carol Sorensen, Charles Sowell, Christopher Stevick, Elaine Stevick, John S. Stratton, Johnny Hick Strickland, Steven M. Strohm, Louise Stutes, Jeffrey Suiter, Michael Tamburello, Frank Tanner, Patricia Taylor, Steven Taylor, Texas A&M University, The Estate of Robert Cochran by Misty Hill, its Administrator, Cheryl Y. Thresher, John Tramell, Philippa Tramell, Tina Trimpe, Patricia Turner, Ronnie L Turner, Tonia Turner, Claire Van Horn, Gary Van Horn, Charles Vannoy, Jeffrey Volz, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, Donald Wetzel, Lori Wetzel, William White, Martha Whitford, John Wiberg, Kathleen Wiberg, Neil Wilson, Keith Wimberley, Lily Wimberley, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work, Sherri Zoller, Nadine Zook. Motion Hearing set for 9/21/2018 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Responses due by 8/15/2017. Replies due by 8/22/2017. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Wisner, Robert) (Filed on 8/1/2017)
August 1, 2017 Filing 414 CONDITIONAL TRANSFER ORDER (CTO-29). (farS, COURT STAFF) (Filed on 8/1/2017)
July 31, 2017 Filing 413 STIPULATION WITH PROPOSED ORDER regarding Remand to State Court filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 7/31/2017)
July 28, 2017 Filing 412 Proposed Summons. (Warner, Raeann) (Filed on 7/28/2017)
July 27, 2017 Filing 411 CONDITIONAL TRANSFER ORDER (CTO-28). Signed by MDL Panel on 07/27/2017. (rcsS, COURT STAFF) (Filed on 7/27/2017)
July 25, 2017 Filing 410 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Rosemary Runyan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 7/25/2017)
July 25, 2017 Filing 409 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Estate of Rosemary Runyan] (Hollingsworth, Joe) (Filed on 7/25/2017)
July 25, 2017 Filing 408 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of Rosemary Runyan] (Hollingsworth, Joe) (Filed on 7/25/2017)
July 25, 2017 Opinion or Order Filing 407 ORDER of USCA as to (378 in 3:16-md-02741-VC) Notice of Appeal filed by Monsanto Company, (44 in 3:17-cv-01711-VC ) (farS, COURT STAFF) (Filed on 7/25/2017)
July 25, 2017 Filing 406 USCA Case Number 17-16427 9th Circuit for (378 in 3:16-md-02741-VC) Notice of Appeal filed by Monsanto Company. (farS, COURT STAFF) (Filed on 7/25/2017)
July 25, 2017 Filing 405 CONDITIONAL TRANSFER ORDER (CTO 27) (farS, COURT STAFF) (Filed on 7/25/2017)
July 19, 2017 Filing 404 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 403 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 8/31/2017 10:00 AM before Hon. Vince Chhabria. Responses due by 7/28/2017. Replies due by 8/4/2017. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 402 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 401 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 8/31/2017 10:00 AM before Hon. Vince Chhabria. Responses due by 7/28/2017. Replies due by 8/4/2017. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 400 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 399 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 8/31/2017 10:00 AM before Hon. Vince Chhabria. Responses due by 7/28/2017. Replies due by 8/4/2017. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 398 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 397 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 8/31/2017 10:00 AM before Hon. Vince Chhabria. Responses due by 7/28/2017. Replies due by 8/4/2017. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 396 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 395 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 8/31/2017 10:00 AM before Hon. Vince Chhabria. Responses due by 7/28/2017. Replies due by 8/4/2017. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 394 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 393 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 8/31/2017 10:00 AM before Hon. Vince Chhabria. Responses due by 7/28/2017. Replies due by 8/4/2017. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 392 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 391 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 8/31/2017 10:00 AM before Hon. Vince Chhabria. Responses due by 7/28/2017. Replies due by 8/4/2017. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 390 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 389 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 8/31/2017 10:00 AM before Hon. Vince Chhabria. Responses due by 7/28/2017. Replies due by 8/4/2017. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 388 PRETRIAL MEMORANDUM in Support of Motion to Dismiss for Failure to State a Claim by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. (Jansen, Scott) (Filed on 7/19/2017)
July 19, 2017 Filing 387 MOTION to Dismiss for Failure to State a Claim filed by Osborn & Barr Communications, Inc., Osborn & Barr Holdings, Inc.. Motion Hearing set for 8/31/2017 10:00 AM before Hon. Vince Chhabria. Responses due by 7/28/2017. Replies due by 8/4/2017. (Jansen, Scott) (Filed on 7/19/2017)
July 14, 2017 Filing 386 CONDITIONAL TRANSFER ORDER (CTO 26) (farS, COURT STAFF) (Filed on 7/14/2017)
July 13, 2017 Filing 385 Letter from Members of the European Parliment. (knm, COURT STAFF) (Filed on 7/13/2017)
July 11, 2017 Filing 384 NOTICE by Monsanto Company re #378 Notice of Appeal (Attachments: #1 Exhibit 1)(Hollingsworth, Joe) (Filed on 7/11/2017)
July 11, 2017 Filing 383 CONDITIONAL TRANSFER ORDER (CTO 25) (Correction to No. #381 ) (slhS, COURT STAFF) (Filed on 7/11/2017)
July 11, 2017 Filing 382 MDL ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER AND VACATING THE JULY 27, 2017, HEARING SESSION ORDER (Correction to No. #380 ) (slhS, COURT STAFF) (Filed on 7/11/2017)
July 7, 2017 Filing 381 **Docketing Error - Please refer to No. #383 ** CONDITIONAL TRANSFER ORDER (CTO 25) (farS, COURT STAFF) (Filed on 7/7/2017) Modified on 7/11/2017 (slhS, COURT STAFF).
July 7, 2017 Filing 380 **Docketing Error - Please refer to No. #382 ** MDL ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER AND VACATING THE JULY 27, 2017, HEARING SESSION ORDER (farS, COURT STAFF) (Filed on 7/7/2017) Modified on 7/11/2017 (slhS, COURT STAFF).
July 6, 2017 Opinion or Order Filing 379 PRETRIAL ORDER NO. 26: PRE-TRANSFER MOTIONS. Signed by Judge Vince Chhabria on 7/6/2017. (knm, COURT STAFF) (Filed on 7/6/2017)
July 6, 2017 Filing 378 NOTICE OF APPEAL to the 9th Circuit Court of Appeals filed by Monsanto Company. Appeal of Order on Motion to Remand, #377 (Appeal fee of $505 receipt number 0971-11524108 paid.) (Hollingsworth, Joe) (Filed on 7/6/2017)
July 5, 2017 Opinion or Order Filing 377 ORDER by Judge Vince Chhabria Granting #252 Motion to Remand. (knm, COURT STAFF) (Filed on 7/5/2017)
July 3, 2017 Set Deadlines/Hearings: Close of Expert Discovery due by 9/22/2017. Defendant's Summary Judgment and Daubert Motions due by 10/6/2017. Plaintiffs' Cross Motions and opposition due by 10/27/2017. Live testimony from witnesses set for 12/11/2017 through 12/14/2017 09:00 AM. Summary Judgment and Daubert Hearing set for 12/15/2017 09:00 AM. (knm, COURT STAFF) (Filed on 7/3/2017)
June 27, 2017 Filing 376 MDL ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER CTO-15. (farS, COURT STAFF) (Filed on 6/27/2017)
June 23, 2017 Filing 375 CONDITIONAL TRANSFER ORDER (CTO-23). (farS, COURT STAFF) (Filed on 6/23/2017)
June 19, 2017 Filing 374 TRANSCRIPT ORDER for proceedings held on June 15, 2017 before Hon. Vince Chhabria by Edward Hardeman, for Court Reporter FTR - San Francisco. (Wagstaff, Aimee) (Filed on 6/19/2017)
June 17, 2017 Filing 373 Transcript of Proceedings held on 06/15/2017, before Judge Vince Chhabria. Court Reporter/Transcriber Leo T. Mankiewicz, CSR, RMR, CRR, telephone number (415) 722-7045; email: leomank@gmail.com. FTR 10:03 a.m. - 10:24 a.m. = 21 minutes. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (369 in 3:16-md-02741-VC) Transcript Order ) Redaction Request due 7/10/2017. Redacted Transcript Deadline set for 7/18/2017. Release of Transcript Restriction set for 9/15/2017. (Mankiewicz, Leo) (Filed on 6/17/2017)
June 16, 2017 Filing 372 ANSWER to Complaint with Jury Demand [Plaintiff Johnny Strickland] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/16/2017)
June 16, 2017 Filing 371 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Johnny Strickland] (Hollingsworth, Joe) (Filed on 6/16/2017)
June 16, 2017 Filing 370 Certificate of Interested Entities by Monsanto Company [Plaintiff Johnny Strickland] (Hollingsworth, Joe) (Filed on 6/16/2017)
June 15, 2017 Filing 369 TRANSCRIPT ORDER for proceedings held on 06/15/2017 before Hon. Vince Chhabria by Monsanto Company, for Court Reporter FTR - San Francisco. (Hollingsworth, Joe) (Filed on 6/15/2017)
June 15, 2017 Filing 368 Minute Entry for proceedings held before Hon. Vince Chhabria: Motion Hearing held on 6/15/2017 re (252 in 3:16-md-02741-VC) MOTION to Remand filed by Pennie, et al., and (18 in 3:17-cv-01711-VC) MOTION to Remand filed by Pennie, et al. The Court heard argument from counsel regarding the Motion to Remand and takes the matter under submission. The Court will issue a written ruling. FTR Time 10:03 - 10:24. Plaintiff Attorney: Brent Wisner and Pedram Esfandiary for Pennie, et al.; Michael Miller listening via telephone for plaintiffs in the MDL action. Defendant Attorney: Joe Hollingsworth. This is a text-only Minute Entry (knm, COURT STAFF) (Date Filed: 6/15/2017) Modified on 6/15/2017: Matter transcribed by Leo Mankiewicz. (rjdS, COURT STAFF).
June 13, 2017 Filing 367 ANSWER to Complaint with Jury Demand [Plaintiff Joseph Shipley] CORRECTION OF DOCKET #344 byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 366 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Joseph Shipley] CORRECTION OF DOCKET #343 (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 365 Certificate of Interested Entities by Monsanto Company [Plaintiff Joseph Shipley] CORRECTION OF DOCKET #342 (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 364 ANSWER to Complaint with Jury Demand [Plaintiff William Setzer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 363 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff William Setzer] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 362 Certificate of Interested Entities by Monsanto Company [Plaintiff William Setzer] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 361 ANSWER to Complaint with Jury Demand [Plaintiff Estate of Robert Cochran by Misty Hill, its Administrator] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 360 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Estate of Robert Cochran by Misty Hill, its Administrator] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 359 Certificate of Interested Entities by Monsanto Company [Plaintiff Estate of Robert Cochran by Misty Hill, its Administrator] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 358 ANSWER to Complaint with Jury Demand [Plaintiff Sabas Sanchez] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 357 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Sabas Sanchez] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 356 Certificate of Interested Entities by Monsanto Company [Plaintiff Sabas Sanchez] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 355 ANSWER to Complaint with Jury Demand [Plaintiff Larry Faschingbauer] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 354 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Larry Faschingbauer] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 353 Certificate of Interested Entities by Monsanto Company [Plaintiff Larry Faschingbauer] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 352 ANSWER to Complaint with Jury Demand [Plaintiff Juanita Maraman] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 351 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Juanita Maraman] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 350 Certificate of Interested Entities by Monsanto Company [Plaintiff Juanita Maraman] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 349 ANSWER to Complaint with Jury Demand [Plaintiff Linda O'Neil] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 348 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Linda O'Neil] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 347 Certificate of Interested Entities by Monsanto Company [Plaintiff Linda O'Neil] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 346 CONDITIONAL TRANSFER ORDER (CTO 22). (farS, COURT STAFF) (Filed on 6/13/2017)
June 13, 2017 Filing 345 Supplemental Brief re #333 Order filed byMonsanto Company. (Attachments: #1 Exhibit Declaration of Joe G. Hollingsworth)(Related document(s) #333 ) (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 344 ANSWER to Complaint with Jury Demand [Plaintiff Joseph Shipley] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 343 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Joseph Shipley] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 342 Certificate of Interested Entities by Monsanto Company [Plaintiff Joseph Shipley] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 341 ANSWER to Complaint with Jury Demand [Plaintiff Michael Naff] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 340 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Michael Naff] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 13, 2017 Filing 339 Certificate of Interested Entities by Monsanto Company [Plaintiff Michael Naff] (Hollingsworth, Joe) (Filed on 6/13/2017)
June 12, 2017 Filing 338 Supplemental Brief re #333 Order filed byPablo Aguero, Michael J Allen, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Deborah Brooks, Denton L Carender, Frank Chavez, Richard D D'Souza, Gina E. Davis, Randy A Ferber, Gary W. Hall, Patricia Hamilton, John S. Henderson, Phil P. Hernandez, Ann E. Hinshelwood, Jeff Ingram, Steven Louis McCormick, Carolyn McCray, Tammy Moreno, Anthony Prince Munoz, Timothy J. Parker, Loretta I Pennie, Carolyn J. Pierce, Joanne Marie Plummer, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Douglas Smith, Mercy O. Solorio, John S. Stratton, Steven M. Strohm, Cheryl Y. Thresher, Charles Vannoy, George T. Watson. (Attachments: #1 Exhibit A)(Related document(s) #333 ) (Wisner, Robert) (Filed on 6/12/2017)
June 12, 2017 Filing 337 ANSWER to Complaint with Jury Demand [Plaintiff Mikle Cooper] byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/12/2017)
June 12, 2017 Filing 336 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Mikle Cooper] (Hollingsworth, Joe) (Filed on 6/12/2017)
June 12, 2017 Filing 335 Certificate of Interested Entities by Monsanto Company [Plaintiff Mikle Cooper] (Hollingsworth, Joe) (Filed on 6/12/2017)
June 9, 2017 Opinion or Order Filing 334 Order by Hon. Vince Chhabria denying Administrative Motion for Leave to Supplement the Record Regarding Plaintiffs' Motion to Remand filed by Monsanto Company. Associated Cases: 3:16-md-02741-VC, 3:17-cv-01711-VC(knm, COURT STAFF) (Filed on 6/9/2017)
June 9, 2017 Opinion or Order Filing 333 ORDER REQUESTING SUPPLEMENTAL BRIEFING. Signed by Judge Vince Chhabria on 6/9/2017. (knm, COURT STAFF) (Filed on 6/9/2017)
June 9, 2017 Filing 332 ADMINISTRATIVE MOTION for Leave to Supplement the Record Regarding Plaintiffs' Motion to Remand filed by Monsanto Company. Responses due by 6/13/2017. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Proposed Order)(Hollingsworth, Joe) (Filed on 6/9/2017)
June 8, 2017 Filing 331 Brief re #256 Exhibits to an Administrative Motion to File Under Seal,,,,,,,, #330 Order on Administrative Motion to File Under Seal,,, filed byJennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Jay Borum, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Estel Butterfield, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Larry Goodbred, Mary Ellen Goodbred, Andrew Gordon, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, David King, Ray Lee, Reginald Liggins, Christopher Luetcke, Gary Mancuso, Juanita Maraman, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, David Means, Eileen Means, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, Michael Naff, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Dennis Pfister, Patricia Pfister, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Shalisha Robinson, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, John Schoonover, Randall Dean Seidl, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Larry Skillestad, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Mercy O. Solorio, Carol Sorensen, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, William White, Martha Whitford, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Plaintiffs' Motion to Compel - Unredacted, #2 Exhibit 1 - Unredacted, #3 Exhibit 4 - Unredacted)(Related document(s) #256 , #330 ) (Wagstaff, Aimee) (Filed on 6/8/2017)
June 6, 2017 Filing 330 PRETRIAL ORDER NO. 25: DENYING MOTION FOR LEAVE TO FILE UNDER SEAL. (knm, COURT STAFF) (Filed on 6/6/2017)
June 6, 2017 Opinion or Order Filing 329 Order by Hon. Vince Chhabria denying #326 Motion to Continue - Further Continuance of Hearing Date for Plaintiffs' Remand Motion.(knm, COURT STAFF) (Filed on 6/6/2017)
June 6, 2017 Opinion or Order Filing 328 Order by Hon. Vince Chhabria denying #304 Motion to Continue Unilaterally-Noticed Hearing Date for Plaintiffs' Remand Motion #252 .(knm, COURT STAFF) (Filed on 6/6/2017)
June 6, 2017 Filing 327 OPPOSITION/RESPONSE (re #316 Amended Administrative Motion to File Under Seal Pursuant to PTO 23 ) filed byMonsanto Company. (Hollingsworth, Joe) (Filed on 6/6/2017)
June 5, 2017 Filing 326 MOTION to Continue - Further Continuance of Hearing Date for Plaintiffs' Remand Motion filed by Monsanto Company. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 6/5/2017)
June 1, 2017 Filing 325 CONDITIONAL TRANSFER ORDER (CTO 21). (farS, COURT STAFF) (Filed on 6/1/2017)
June 1, 2017 Filing 324 MDL ORDER LIFTING STAY OF CONDITIONAL TRANSFER ORDER. (farS, COURT STAFF) (Filed on 6/1/2017)
May 29, 2017 Filing 323 Supplemental Brief re #319 Order on Motion for Leave to File, Monsanto Company's Surreply to Plaintiffs' Reply in Support of Remand filed byMonsanto Company. (Attachments: #1 Exhibit 1 - Holly Yan CNN.com Article, #2 Exhibit 2 - Mike Papantonio Article, #3 Exhibit 3 - FOIA Complaint, Miller Firm v. Environmental Protection Agency)(Related document(s) #319 ) (Hollingsworth, Joe) (Filed on 5/29/2017)
May 26, 2017 Opinion or Order Filing 322 PRETRIAL ORDER NO. 24: MODIFIED SCHEDULE FOR GENERAL CAUSATION PHASE. Signed by Judge Vince Chhabria on 5/26/2017. (knm, COURT STAFF) (Filed on 5/26/2017)
May 26, 2017 Filing 321 Supplemental Brief re #320 Supplemental Brief,,,,,,,,,,,,,,, Response to Plaintiffs' Supplement to the May 22, 2017 Joint Letter filed byMonsanto Company. (Related document(s) #320 ) (Lasker, Eric) (Filed on 5/26/2017)
May 26, 2017 Filing 320 Supplemental Brief re #317 Letter Brief filed byJennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Jay Borum, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Estel Butterfield, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Larry Goodbred, Mary Ellen Goodbred, Andrew Gordon, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, David King, Ray Lee, Reginald Liggins, Christopher Luetcke, Gary Mancuso, Juanita Maraman, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, David Means, Eileen Means, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, Michael Naff, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Dennis Pfister, Patricia Pfister, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Shalisha Robinson, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, John Schoonover, Randall Dean Seidl, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Larry Skillestad, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Mercy O. Solorio, Carol Sorensen, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, William White, Martha Whitford, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Related document(s) #317 ) (Wagstaff, Aimee) (Filed on 5/26/2017)
May 24, 2017 Opinion or Order Filing 319 ORDER GRANTING MOTION FOR LEAVE TO FILE SURREPLY. (vclc3S, COURT STAFF) (Filed on 5/24/2017)
May 24, 2017 Set/Reset Hearing Motion Hearing set for 6/15/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. (vclc3S, COURT STAFF) (Filed on 5/24/2017)
May 23, 2017 Filing 318 NOTICE by Pablo Aguero, Michael J Allen, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Deborah Brooks, Denton L Carender, Frank Chavez, Richard D D'Souza, Gina E. Davis, Randy A Ferber, Gary W. Hall, Patricia Hamilton, John S. Henderson, Phil P. Hernandez, Ann E. Hinshelwood, Jeff Ingram, Steven Louis McCormick, Carolyn McCray, Sheila Mitchell, Tammy Moreno, Anthony Prince Munoz, Timothy J. Parker, Loretta I Pennie, Carolyn J. Pierce, Joanne Marie Plummer, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Douglas Smith, Mercy O. Solorio, John S. Stratton, Steven M. Strohm, Cheryl Y. Thresher, Charles Vannoy, George T. Watson of Supplemental Authority (Attachments: #1 Exhibit A)(Esfandiary, Pedram) (Filed on 5/23/2017)
May 22, 2017 Filing 317 Letter Brief Joint Letter Regarding PTO 23 Discovery and General Causation Schedule filed byEdward Hardeman. (Wagstaff, Aimee) (Filed on 5/22/2017)
May 22, 2017 Filing 316 Amended Administrative Motion to File Under Seal Pursuant to PTO 23 filed by Jennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Jay Borum, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Estel Butterfield, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Larry Goodbred, Mary Ellen Goodbred, Andrew Gordon, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, David King, Ray Lee, Reginald Liggins, Christopher Luetcke, Gary Mancuso, Juanita Maraman, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, David Means, Eileen Means, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, Michael Naff, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Dennis Pfister, Patricia Pfister, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Shalisha Robinson, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, John Schoonover, Randall Dean Seidl, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Larry Skillestad, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Mercy O. Solorio, Carol Sorensen, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, William White, Martha Whitford, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Declaration of Aimee H. Wagstaff, #2 Proposed Order, #3 Redacted Version of Amended Exhibit 1, #4 Unredacted Version of Amended Exhibit 1, #5 Redacted Version of Amended Exhibit 4, #6 Unredacted Version of Amended Exhibit 4)(Wagstaff, Aimee) (Filed on 5/22/2017)
May 22, 2017 Filing 315 REPLY (re #304 MOTION to Continue Unilaterally-Noticed Hearing Date for Plaintiffs' Remand Motion #252 ) filed byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2017)
May 22, 2017 Filing 314 ANSWER to Complaint with Jury Demand [Plaintiff Larry Skillestad] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2017)
May 22, 2017 Filing 313 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Larry Skillestad] (Hollingsworth, Joe) (Filed on 5/22/2017)
May 22, 2017 Filing 312 Certificate of Interested Entities by Monsanto Company [Plaintiff Larry Skillestad] (Hollingsworth, Joe) (Filed on 5/22/2017)
May 22, 2017 Filing 311 ANSWER to Complaint with Jury Demand [Plaintiff Linda Crane] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2017)
May 22, 2017 Filing 310 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Linda Crane] (Hollingsworth, Joe) (Filed on 5/22/2017)
May 22, 2017 Filing 309 Certificate of Interested Entities by Monsanto Company [Plaintiff Linda Crane] (Hollingsworth, Joe) (Filed on 5/22/2017)
May 22, 2017 Filing 308 ANSWER to Complaint with Jury Demand [Plaintiff Karen Wooten] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/22/2017)
May 22, 2017 Filing 307 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Karen Wooten] (Hollingsworth, Joe) (Filed on 5/22/2017)
May 22, 2017 Filing 306 Certificate of Interested Entities by Monsanto Company [Plaintiff Karen Wooten] (Hollingsworth, Joe) (Filed on 5/22/2017)
May 19, 2017 Filing 305 OPPOSITION/RESPONSE to (re #304 MOTION to Continue Unilaterally-Noticed Hearing Date for Plaintiffs' Remand Motion #252 ) filed by Pablo Aguero, Michael J Allen, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Deborah Brooks, Denton L Carender, Frank Chavez, Richard D D'Souza, Gina E. Davis, Randy A Ferber, Gary W. Hall, Patricia Hamilton, John S. Henderson, Phil P. Hernandez, Ann E. Hinshelwood, Jeff Ingram, Steven Louis McCormick, Carolyn McCray, Sheila Mitchell, Tammy Moreno, Anthony Prince Munoz, Timothy J. Parker, Carolyn J. Pierce, Joanne Marie Plummer, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Douglas Smith, Mercy O. Solorio, John S. Stratton, Steven M. Strohm, Cheryl Y. Thresher, George T. Watson. (Esfandiary, Pedram) (Filed on 5/19/2017)
May 18, 2017 Filing 304 MOTION to Continue Unilaterally-Noticed Hearing Date for Plaintiffs' Remand Motion #252 filed by Monsanto Company. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 5/18/2017)
May 18, 2017 Filing 303 MOTION for Leave to File Short Sur-Reply in Response to Plaintiffs' Reply in Support of Remand [293-1] filed by Monsanto Company. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 5/18/2017)
May 16, 2017 Filing 302 Transcript of Proceedings held on 5/11/17, before Judge Vince Chhabria. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #289 Transcript Order ) Release of Transcript Restriction set for 8/14/2017. (Related documents(s) #289 ) (jabS, COURTSTAFF) (Filed on 5/16/2017)
May 16, 2017 Filing 301 Brief re #255 Administrative Motion to File Under Seal , #256 Exhibits to an Administrative Motion to File Under Seal,,,,,,,, #297 Order on Administrative Motion to File Under Seal, Order on Motion to Compel, filed byJennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Jay Borum, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Estel Butterfield, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Larry Goodbred, Mary Ellen Goodbred, Andrew Gordon, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, David King, Ray Lee, Reginald Liggins, Christopher Luetcke, Gary Mancuso, Juanita Maraman, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, David Means, Eileen Means, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, Michael Naff, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Dennis Pfister, Patricia Pfister, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Shalisha Robinson, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, John Schoonover, Randall Dean Seidl, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Larry Skillestad, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Mercy O. Solorio, Carol Sorensen, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, William White, Martha Whitford, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Exhibit 2 - Unredacted, #2 Exhibit 3 - Unredacted)(Related document(s) #255 , #256 , #297 ) (Wagstaff, Aimee) (Filed on 5/16/2017)
May 16, 2017 Filing 300 ANSWER to Complaint with Jury Demand [Plaintiff Larry Goodbred] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/16/2017)
May 16, 2017 Filing 299 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Larry Goodbred] (Hollingsworth, Joe) (Filed on 5/16/2017)
May 16, 2017 Filing 298 Certificate of Interested Entities by Monsanto Company [Plaintiff Larry Goodbred] (Hollingsworth, Joe) (Filed on 5/16/2017)
May 15, 2017 Opinion or Order Filing 297 PRETRIAL ORDER NO. 23: MOTIONS TO COMPEL PRODUCTION AND ADDITIONAL TESTIMONY. Signed by Judge Chhabria on 5/15/2017. (vclc3S, COURT STAFF) (Filed on 5/15/2017)
May 15, 2017 Filing 296 ANSWER to Complaint with Jury Demand [Plaintiff Mark Pecorelli] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/15/2017)
May 15, 2017 Filing 295 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Mark Pecorelli] (Hollingsworth, Joe) (Filed on 5/15/2017)
May 15, 2017 Filing 294 Certificate of Interested Entities by Monsanto Company [Plaintiff Mark Pecorelli] (Hollingsworth, Joe) (Filed on 5/15/2017)
May 12, 2017 Filing 293 ERRATA re #292 Reply to Opposition/Response,,, by Pablo Aguero, Michael J Allen, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Deborah Brooks, Denton L Carender, Frank Chavez, Richard D D'Souza, Gina E. Davis, Randy A Ferber, Gary W. Hall, Patricia Hamilton, John S. Henderson, Phil P. Hernandez, Ann E. Hinshelwood, Jeff Ingram, Steven Louis McCormick, Carolyn McCray, Sheila Mitchell, Tammy Moreno, Anthony Prince Munoz, Timothy J. Parker, Loretta I Pennie, Carolyn J. Pierce, Joanne Marie Plummer, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Douglas Smith, Mercy O. Solorio, John S. Stratton, Steven M. Strohm, Cheryl Y. Thresher, Charles Vannoy, George T. Watson. (Attachments: #1 Exhibit A- Plaintiffs' Reply, #2 Declaration of Pedram Esfandiary, #3 Exhibit A1)(Esfandiary, Pedram) (Filed on 5/12/2017)
May 12, 2017 Filing 292 REPLY (re #252 MOTION to Remand ) filed byPablo Aguero, Michael J Allen, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Deborah Brooks, Denton L Carender, Frank Chavez, Richard D D'Souza, Gina E. Davis, Randy A Ferber, Gary W. Hall, Patricia Hamilton, John S. Henderson, Phil P. Hernandez, Ann E. Hinshelwood, Jeff Ingram, Carolyn McCray, Sheila Mitchell, Tammy Moreno, Anthony Prince Munoz, Timothy J. Parker, Loretta I Pennie, Carolyn J. Pierce, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Douglas Smith, Mercy O. Solorio, John S. Stratton, Steven M. Strohm, Cheryl Y. Thresher, Charles Vannoy, George T. Watson. (Attachments: #1 Declaration of Pedram Esfandiary, #2 Exhibit A)(Esfandiary, Pedram) (Filed on 5/12/2017)
May 12, 2017 Filing 291 TRANSCRIPT ORDER for proceedings held on 05/11/2017 before Hon. Vince Chhabria by Jesudoss Rowland, for Court Reporter Jo Ann Bryce. (William, Lawler) (Filed on 5/12/2017)
May 12, 2017 Filing 290 TRANSCRIPT ORDER for proceedings held on 5/11/2017 before Hon. Vince Chhabria by Jennifer Abila, for Court Reporter Jo Ann Bryce. (Miller, Michael) (Filed on 5/12/2017)
May 12, 2017 Filing 289 TRANSCRIPT ORDER for proceedings held on 05/11/2017 before Hon. Vince Chhabria by Monsanto Company, for Court Reporter Jo Ann Bryce. (Hollingsworth, Joe) (Filed on 5/12/2017)
May 11, 2017 Filing 288 Minute Entry for proceedings held before Hon. Vince Chhabria: Further Case Management Conference and Motion Hearing held on 5/11/2017. Total Time in Court: 1 hour 21 minutes. Court Reporter Name: Jo Ann Bryce. (knm, COURT STAFF) (Date Filed: 5/11/2017)
May 11, 2017 Opinion or Order Filing 287 Order by Hon. Vince Chhabria denying #286 Administrative Motion to Present Argument Via Telephone.(knm, COURT STAFF) (Filed on 5/11/2017)
May 11, 2017 Filing 286 ADMINISTRATIVE MOTION to Present Argument via Telephone filed by Monsanto Company. Responses due by 5/15/2017. (Attachments: #1 Declaration, #2 Proposed Order)(Hollingsworth, Joe) (Filed on 5/11/2017)
May 10, 2017 Filing 285 OPPOSITION/RESPONSE (re #261 Administrative Motion to File Under Seal Motion to Compel Testimony Rowland ) and Motion to Strike filed byMonsanto Company. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 5/10/2017)
May 10, 2017 Filing 284 REPLY (re #261 Administrative Motion to File Under Seal Motion to Compel Testimony Rowland, #282 Administrative Motion to File Under Seal Nonparty Rowland's Opposition to Plaintiffs' Motion to Compel ) filed byJennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Patricia Beldsoe, Jean E Bevanmarquez, Mark J Blackwelder, Jay Borum, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Estel Butterfield, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Larry Goodbred, Mary Ellen Goodbred, Andrew Gordon, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, David King, Ray Lee, Reginald Liggins, Christopher Luetcke, Gary Mancuso, Juanita Maraman, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, David Means, Eileen Means, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, Michael Naff, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Dennis Pfister, Patricia Pfister, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Shalisha Robinson, Jesudoss Rowland, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, John Schoonover, Randall Dean Seidl, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Larry Skillestad, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Mercy O. Solorio, Carol Sorensen, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Texas A&M University, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, United States of America, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, William White, Martha Whitford, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Proposed Order)(Miller, Michael) (Filed on 5/10/2017)
May 10, 2017 Filing 283 REPLY (re #257 MOTION to Compel ) Study BDN-77-420 filed byEdward Hardeman. (Wagstaff, Aimee) (Filed on 5/10/2017)
May 9, 2017 Filing 282 Administrative Motion to File Under Seal Nonparty Rowland's Opposition to Plaintiffs' Motion to Compel filed by Jesudoss Rowland. (Attachments: #1 Opposition Brief--Redacted, #2 Exhibit 1, #3 Exhibit 2, #4 Declaration, #5 Proposed Order, #6 Opposition Brief--Unredacted)(William, Lawler) (Filed on 5/9/2017)
May 8, 2017 Filing 281 WAIVER OF SERVICE Returned Executed filed by Margaret Shipley, Joseph E. Shipley. Service waived by Monsanto Company waiver sent on 4/14/2017, answer due 6/13/2017. (O'Brien, James) (Filed on 5/8/2017)
May 5, 2017 Filing 280 Response re #255 Administrative Motion to File Under Seal and Motion to Strike byMonsanto Company. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 5/5/2017)
May 5, 2017 Filing 279 OPPOSITION/RESPONSE (re #255 Administrative Motion to File Under Seal ) to Plaintiffs' Motion to Compel Slides of Kidney Tissue from Mice in Study BDN-77-420 filed byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/5/2017)
May 5, 2017 Filing 278 OPPOSITION/RESPONSE (re #252 MOTION to Remand ) filed byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/5/2017)
May 4, 2017 Filing 277 JOINT CASE MANAGEMENT STATEMENT filed by Jennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Jay Borum, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Estel Butterfield, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Larry Goodbred, Mary Ellen Goodbred, Andrew Gordon, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, David King, Ray Lee, Reginald Liggins, Christopher Luetcke, Gary Mancuso, Juanita Maraman, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, David Means, Eileen Means, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, Michael Naff, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Dennis Pfister, Patricia Pfister, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Shalisha Robinson, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, John Schoonover, Randall Dean Seidl, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Larry Skillestad, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Mercy O. Solorio, Carol Sorensen, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, William White, Martha Whitford, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Greenwald, Robin) (Filed on 5/4/2017)
May 2, 2017 Filing 276 Declaration of William E. Lawler, III in Support of #261 Administrative Motion to File Under Seal Motion to Compel Testimony Rowland filed byJesudoss Rowland. (Attachments: #1 Proposed Order)(Related document(s) #261 ) (William, Lawler) (Filed on 5/2/2017)
May 2, 2017 Filing 275 NOTICE of Appearance by Lawler E. William for Non-Party Jesudoss Rowland (William, Lawler) (Filed on 5/2/2017)
May 2, 2017 Filing 274 ANSWER to Complaint with Jury Demand [Plaintiff Bennierita Smith] byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/2/2017)
May 2, 2017 Filing 273 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Bennierita Smith] (Hollingsworth, Joe) (Filed on 5/2/2017)
May 2, 2017 Filing 272 Certificate of Interested Entities by Monsanto Company [Plaintiff Bennierita Smith] (Hollingsworth, Joe) (Filed on 5/2/2017)
May 2, 2017 Opinion or Order Filing 271 Order by Hon. Vince Chhabria denying (264) Motion for Leave to File Excess Pages for Opposition to Plaintiffs' Remand Motion in case 3:16-md-02741-VC and 3:17-cv-01711-VC.(knm, COURT STAFF) (Filed on 5/2/2017)
May 2, 2017 Filing 270 FIRST AMENDED COMPLAINT against All Defendants. Filed by Larry Goodbred. (Paul, Richard) (Filed on 5/2/2017) Modified on 5/3/2017 (farS, COURT STAFF).
May 2, 2017 Filing 269 CERTIFICATE OF SERVICE by Jennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Jay Borum, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Estel Butterfield, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Larry Goodbred, Andrew Gordon, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, David King, Ray Lee, Reginald Liggins, Christopher Luetcke, Gary Mancuso, Juanita Maraman, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, David Means, Eileen Means, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, Michael Naff, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Dennis Pfister, Patricia Pfister, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Shalisha Robinson, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, John Schoonover, Randall Dean Seidl, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Larry Skillestad, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Mercy O. Solorio, Carol Sorensen, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, United States of America, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, William White, Martha Whitford, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work re #261 Administrative Motion to File Under Seal Motion to Compel Testimony Rowland as to Witness (Miller, Michael) (Filed on 5/2/2017)
May 1, 2017 Opinion or Order Filing 268 PRETRIAL ORDER NO. 22: JAMESON AND ROSS DEPOSITIONS. Signed by Judge Chhabria on 5/1/2017. (vclc3S, COURT STAFF) (Filed on 5/1/2017)
May 1, 2017 Opinion or Order Filing 267 PRETRIAL ORDER NO. 21: SERVICE OF MOTION TO COMPEL TESTIMONY. Signed by Judge Chhabria on 5/1/2017. (vclc3S, COURT STAFF) (Filed on 5/1/2017)
May 1, 2017 Opinion or Order Filing 266 PRETRIAL ORDER NO. 20: DENYING MOTION TO DE-DESIGNATE HEYDENS DEPOSITION. Signed by Judge Chhabria on 5/1/2017. (vclc3S, COURT STAFF) (Filed on 5/1/2017)
May 1, 2017 Filing 265 Response re #263 Letter Brief,,,,,,,,,,,,,,, byMonsanto Company. (Hollingsworth, Joe) (Filed on 5/1/2017)
May 1, 2017 Filing 264 MOTION for Leave to File Excess Pages for Opposition to Plaintiffs' Remand Motion filed by Monsanto Company. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 5/1/2017)
May 1, 2017 Filing 263 Letter Brief re #242 Order on Discovery Letter Brief filed byJennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Jay Borum, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Estel Butterfield, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Larry Goodbred, Andrew Gordon, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, David King, Ray Lee, Reginald Liggins, Christopher Luetcke, Gary Mancuso, Juanita Maraman, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, David Means, Eileen Means, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, Michael Naff, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Dennis Pfister, Patricia Pfister, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Shalisha Robinson, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, John Schoonover, Randall Dean Seidl, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Larry Skillestad, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Mercy O. Solorio, Carol Sorensen, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, William White, Martha Whitford, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Related document(s) #242 ) (Wagstaff, Aimee) (Filed on 5/1/2017)
April 28, 2017 Filing 262 MOTION to Strike #246 Administrative Motion to File Under Seal Reply ISO Motion - Heydens ) Re Plaintiffs' Reply in Exhibit 1 and Unredacted Version of Reply filed by Monsanto Company. Responses due by 5/12/2017. Replies due by 5/19/2017. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 4/28/2017)
April 28, 2017 Filing 261 Administrative Motion to File Under Seal Motion to Compel Testimony Rowland filed by Jennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Jay Borum, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Estel Butterfield, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Larry Goodbred, Andrew Gordon, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, David King, Ray Lee, Reginald Liggins, Christopher Luetcke, Gary Mancuso, Juanita Maraman, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, David Means, Eileen Means, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, Michael Naff, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Dennis Pfister, Patricia Pfister, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Shalisha Robinson, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, John Schoonover, Randall Dean Seidl, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Larry Skillestad, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Mercy O. Solorio, Carol Sorensen, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, William White, Martha Whitford, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Motion to Compel REDACTED, #2 Motion unredacted, #3 Exhibit 1 SEAL, #4 Exhibit 2 SEAL)(Miller, Michael) (Filed on 4/28/2017)
April 24, 2017 Filing 260 PRETRIAL ORDER NO. 19: ROWLAND DEPOSITION TOPICS.(knm, COURT STAFF) (Filed on 4/24/2017)
April 24, 2017 Filing 259 Discovery Letter Briefre Deposition of Jess Rowland filed by Jennifer Abila, Pablo Aguero, Michael J Allen, James Aultman, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Patricia Beldsoe, Jean E Bevanmarquez, Mark J Blackwelder, Jay Borum, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Estel Butterfield, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Spirit Connell, Mikle Cooper, Melvin Costa, Lawrence Gary Couey, Linda Crane, John Cushman, Richard D D'Souza, James David, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Stan Gerlach, Ricky Gibbs, Emanuel Richard Giglio, Alan Gniadek, Larry Goodbred, Andrew Gordon, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, Robert Hoffman, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Joseph Johnson, Bobby Joe Jones, David King, Ray Lee, Reginald Liggins, Christopher Luetcke, Gary Mancuso, Patrick Martin, Rexford Martin, Ronald Matheny, Sherry Lynn Matheny, Katholyn Jean Mathis, Royal Mathis, Teri Michelle McCall, Davien McCarty, Sharon McClurg, Steven Louis McCormick, Debraa McCowen, Mark McCowen, Carolyn McCray, Marcia McCray, David Means, Eileen Means, John A. Meeks, Yolanda Mendoza, Brandy Merrell, Eugene Merrell, Becky Miller, Lorne Miller, Anne Mitchell, James Mitchell, Robert Mitchell, Sheila Mitchell, Sami Mohammad, Henry Moore, Kristina Moore, Linda Moore, Terence Moore, Tammy Moreno, Eric Morris, Douglas Moss, Joseph Mulholland, Lisa Mulholland, Gordon Muller, Anthony Prince Munoz, Shawn Murphy, James Narczewski, Janie Narczewski, Vickie Neal, Deanna Nelson, Donald Nelson, Earl Nelson, Paul Neumeyer, Rebecca Neuzil, Jayne Niederer, Larry Niederer, Richard Niewiadomski, David Nisbet, Suzanne Norgren, Christopher Northover, Marion Nottingham, John Novak, Barbara Nowicki, Timothy Nowicki, Daryl Ogden, Cynthia Ortiz, Mary Ortiz, Emma Otts, John Otts, James Palmer, John Parker, Timothy J. Parker, Wanda Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Ron Peperoni, Jr, Stacy Peperoni, Goldie Perkins, Dennis Pfister, Patricia Pfister, Carolyn J. Pierce, Terry Pindell, Marty Pinkard, Joanne Marie Plummer, Frank Pollard, Mark Pollum, Ida Popinga, Melvin Popinga, Vicky Porath, Janet Porteous, Robert Porteous, Loretta Price, Michael Price, Guy Pritchard, Warren Proctor, Gary C. Puckett, Paulette M. Randall, Greg Randolph, Rachel Randolph, Dale Rapp, Vicki Rapp, Dean Rasmussen, Rhoda B. Rathkamp, Daniel Redding, Phyllis Reith, Richard Reith, Edward Reynolds, Patricia Reynolds, Parviz Rezazadeh, Anthony Rezendes, Sharon Rezendes, Linda Jeanne Ricci, Larry Richards, Donald Richardson, Donna Rizzo, Virgil Rizzo, Shalisha Robinson, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, John Schoonover, Randall Dean Seidl, James Sheldon, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Larry Skillestad, Bennierita Smith, Donald Smith, Douglas Smith, Edward Smith, Frederick Smith, Mercy O. Solorio, Carol Sorensen, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Jack Watson, Mark Weddel, William White, Martha Whitford, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Miller, Michael) (Filed on 4/24/2017)
April 24, 2017 Filing 258 CONDITIONAL TRANSFER ORDER (CTO-17). (farS, COURT STAFF) (Filed on 4/24/2017)
April 21, 2017 Filing 257 MOTION to Compel filed by Jennifer Abila, Pablo Aguero, Michael J Allen, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Richard D D'Souza, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, Steven Louis McCormick, Carolyn McCray, David Means, Yolanda Mendoza, James Mitchell, Sheila Mitchell, Tammy Moreno, Eric Morris, Anthony Prince Munoz, Christopher Northover, Timothy J. Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Goldie Perkins, Carolyn J. Pierce, Terry Pindell, Joanne Marie Plummer, Frank Pollard, Vicky Porath, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Douglas Smith, Edward Smith, Mercy O. Solorio, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. Motion Hearing set for 6/1/2017 02:00 PM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Responses due by 5/5/2017. Replies due by 5/12/2017. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Wagstaff, Aimee) (Filed on 4/21/2017)
April 21, 2017 Filing 256 EXHIBITS re #255 Administrative Motion to File Under Seal filed byJennifer Abila, Pablo Aguero, Michael J Allen, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Richard D D'Souza, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, Steven Louis McCormick, Carolyn McCray, David Means, Yolanda Mendoza, James Mitchell, Sheila Mitchell, Tammy Moreno, Eric Morris, Anthony Prince Munoz, Christopher Northover, Timothy J. Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Goldie Perkins, Carolyn J. Pierce, Terry Pindell, Joanne Marie Plummer, Frank Pollard, Vicky Porath, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Douglas Smith, Edward Smith, Mercy O. Solorio, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Redacted Version of Plaintiffs' Motion to Compel, #2 Unredacted Version of Plaintiffs' Motion to Compel)(Related document(s) #255 ) (Wagstaff, Aimee) (Filed on 4/21/2017)
April 21, 2017 Filing 255 Administrative Motion to File Under Seal filed by Jennifer Abila, Pablo Aguero, Michael J Allen, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Richard D D'Souza, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, Steven Louis McCormick, Carolyn McCray, David Means, Yolanda Mendoza, James Mitchell, Sheila Mitchell, Tammy Moreno, Eric Morris, Anthony Prince Munoz, Christopher Northover, Timothy J. Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Goldie Perkins, Carolyn J. Pierce, Terry Pindell, Joanne Marie Plummer, Frank Pollard, Vicky Porath, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Douglas Smith, Edward Smith, Mercy O. Solorio, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Declaration of Aimee H. Wagstaff, #2 Proposed Order Proposed Order, #3 Exhibit Redacted Version of Exhibit 1, #4 Exhibit Unredacted Version of Exhibit 1, #5 Exhibit Redacted Version of Exhibit 2, #6 Exhibit Unredacted Version of Exhibit 2, #7 Exhibit Redacted Version of Exhibit 3, #8 Exhibit Unredacted Version of Exhibit 3, #9 Exhibit Redacted Version of Exhibit 4, #10 Exhibit Unredacted Version of Exhibit 4)(Wagstaff, Aimee) (Filed on 4/21/2017)
April 21, 2017 Filing 254 NOTICE by Pablo Aguero, Michael J Allen, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Deborah Brooks, Denton L Carender, Frank Chavez, Richard D D'Souza, Gina E. Davis, Randy A Ferber, Gary W. Hall, Patricia Hamilton, John S. Henderson, Phil P. Hernandez, Ann E. Hinshelwood, Jeff Ingram, Steven Louis McCormick, Carolyn McCray, Sheila Mitchell, Tammy Moreno, Anthony Prince Munoz, Timothy J. Parker, Loretta I Pennie, Carolyn J. Pierce, Joanne Marie Plummer, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Douglas Smith, Mercy O. Solorio, Steven M. Strohm, Cheryl Y. Thresher, Charles Vannoy, George T. Watson re #252 MOTION to Remand (Esfandiary, Pedram) (Filed on 4/21/2017)
April 21, 2017 Filing 253 Memorandum in support of Motion to Remand filed by Pablo Aguero, Michael J Allen, Kelly S Baron, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Deborah Brooks, Denton L Carender, Frank Chavez, Richard D D'Souza, Gina E. Davis, Randy A Ferber, Gary W. Hall, Patricia Hamilton, John S. Henderson, Phil P. Hernandez, Ann E. Hinshelwood, Jeff Ingram, Steven Louis McCormick, Carolyn McCray, Sheila Mitchell, Tammy Moreno, Anthony Prince Munoz, Timothy J. Parker, Carolyn J. Pierce, Joanne Marie Plummer, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Douglas Smith, Mercy O. Solorio, John S. Stratton, Steven M. Strohm, Cheryl Y. Thresher, Charles Vannoy, George T. Watson.(Attachments: #1 Declaration of Pedram Esfandiary, #2 Exhibit A, #3 Exhibit B)(Esfandiary, Pedram) (Filed on 4/21/2017) Modified on 4/24/2017 (farS, COURT STAFF).
April 21, 2017 Filing 252 MOTION to Remand filed by Pablo Aguero, Michael J Allen, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Deborah Brooks, Denton L Carender, Frank Chavez, Richard D D'Souza, Gina E. Davis, Randy A Ferber, Gary W. Hall, Patricia Hamilton, John S. Henderson, Phil P. Hernandez, Ann E. Hinshelwood, Jeff Ingram, Steven Louis McCormick, Carolyn McCray, Sheila Mitchell, Tammy Moreno, Anthony Prince Munoz, Timothy J. Parker, Loretta I Pennie, Carolyn J. Pierce, Joanne Marie Plummer, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Douglas Smith, Mercy O. Solorio, John S. Stratton, Steven M. Strohm, Cheryl Y. Thresher, Charles Vannoy, George T. Watson. Motion Hearing set for 6/1/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Responses due by 5/5/2017. Replies due by 5/12/2017. (Esfandiary, Pedram) (Filed on 4/21/2017)
April 21, 2017 Opinion or Order Filing 251 PRETRIAL ORDER NO. 18: DEADLINE FOR ADDITIONAL DEPOSITION. Signed by Judge Chhabria on 4/21/2017. (vclc3S, COURT STAFF) (Filed on 4/21/2017)
April 20, 2017 Opinion or Order Filing 250 Order by Hon. Vince Chhabria granting (198) Stipulation Dismissing Case Without Prejudice as to Plaintiffs Joseph E. Shipley and Margaret Shipley's Claims. Associated Case to be dismissed: 3:17-cv-00651-VC(knm, COURT STAFF) (Filed on 4/20/2017)
April 20, 2017 Opinion or Order Filing 249 Order by Hon. Vince Chhabria granting (197) Stipulation Dismissing Case Without Prejudice as to Plaintiffs Rosa Sanchez and Sabas Sanchez's Claims. Associated Case to be dismissed: 3:17-cv-00662-VC(knm, COURT STAFF) (Filed on 4/20/2017)
April 20, 2017 Opinion or Order Filing 248 Order by Hon. Vince Chhabria granting (196) Stipulation Dismissing Case Without Prejudice as to Plaintiff Larry Faschingbauer's Claims.Associated Case to be dismissed: 3:17-cv-00659-VC(knm, COURT STAFF) (Filed on 4/20/2017)
April 20, 2017 Filing 247 CONDITIONAL TRANSFER ORDER (CTO-16). (farS, COURT STAFF) (Filed on 4/20/2017)
April 20, 2017 Filing 246 Administrative Motion to File Under Seal Reply ISO Motion - Heydens filed by Jennifer Abila, Pablo Aguero, Michael J Allen, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Richard D D'Souza, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, Steven Louis McCormick, Carolyn McCray, David Means, Yolanda Mendoza, James Mitchell, Sheila Mitchell, Tammy Moreno, Eric Morris, Anthony Prince Munoz, Christopher Northover, Timothy J. Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Goldie Perkins, Carolyn J. Pierce, Terry Pindell, Joanne Marie Plummer, Frank Pollard, Vicky Porath, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Douglas Smith, Edward Smith, Mercy O. Solorio, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Reply to Mtn Dedesignate Heydens UNREDACTED, #2 Reply to Mtn Dedesignate Heydens REDACTED, #3 Exhibit 1 - Sealed)(Miller, Michael) (Filed on 4/20/2017)
April 19, 2017 Filing 245 Letter Brief re #244 Letter Brief,,,,,,,, filed byMonsanto Company. (Related document(s) #244 ) (Hollingsworth, Joe) (Filed on 4/19/2017)
April 19, 2017 Filing 244 Letter Brief re #242 Order on Discovery Letter Brief filed byJennifer Abila, Pablo Aguero, Michael J Allen, Kelly S Baron, John Barton, Mark Barton, Maria Bedolla, Jean E Bevanmarquez, Mark J Blackwelder, Donald E Brenner, Charles Bridgeman, Deborah Brooks, Wendy Burdett, Craig R Butsch, Denton L Carender, Marvin L. Carlock, Frank Chavez, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Richard D D'Souza, Gina E. Davis, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Randy A Ferber, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Gary W. Hall, Patricia Hamilton, Edward Hardeman, Douglas Harris, John S. Henderson, Ines Hernandez, Maria Hernandez, Phil P. Hernandez, Ann E. Hinshelwood, John Holm, Jeff Ingram, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, Steven Louis McCormick, Carolyn McCray, David Means, Yolanda Mendoza, James Mitchell, Sheila Mitchell, Tammy Moreno, Eric Morris, Anthony Prince Munoz, Christopher Northover, Timothy J. Parker, Lynda K Patterson, Mark Pecorelli, Loretta I Pennie, Barton Penrod, Goldie Perkins, Carolyn J. Pierce, Terry Pindell, Joanne Marie Plummer, Frank Pollard, Vicky Porath, Gary C. Puckett, Paulette M. Randall, Rhoda B. Rathkamp, Parviz Rezazadeh, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Douglas Smith, Edward Smith, Mercy O. Solorio, Christopher Stevick, Elaine Stevick, John S. Stratton, Steven M. Strohm, Michael Tamburello, Frank Tanner, Cheryl Y. Thresher, Tina Trimpe, Tonia Turner, Charles Vannoy, Litton M. Walker, Jr, George T. Watson, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Related document(s) #242 ) (Wagstaff, Aimee) (Filed on 4/19/2017)
April 18, 2017 Filing 243 PRETRIAL ORDER NO. 17: REDACTION OF IDENTIFYING INFORMATION.(knm, COURT STAFF) (Filed on 4/18/2017)
April 18, 2017 Filing 242 PRETRIAL ORDER NO. 16: ADDITIONAL DISCOVERY RE IARC.(knm, COURT STAFF) (Filed on 4/18/2017)
April 18, 2017 Filing 241 NOTICE of Change In Counsel by James E. Hooper (Hooper, James) (Filed on 4/18/2017)
April 17, 2017 Filing 240 WAIVER OF SERVICE Returned Executed filed by Mark Pecorelli. (Moll, Kenneth) (Filed on 4/17/2017)
April 17, 2017 Opinion or Order Filing 239 CONDITIONAL TRANSFER ORDER (CTO-15). Signed by Judge MDL Panel on 04/17/2017. (rcsS, COURT STAFF) (Filed on 4/17/2017)
April 14, 2017 Filing 238 OPPOSITION/RESPONSE to (re #226 Administrative Motion to File Under Seal Motion to Dedesignate Heydens Deposition), and Related Motion to Strike and for Protective Order filed by Monsanto Company. (Attachments:#(1) [Proposed] Order)(Hollingsworth, Joe) (Filed on 4/14/2017)
April 14, 2017 Filing 237 Joint Discovery Letter Brief Regarding Redactions to Protect Non-Party Individuals filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 4/14/2017)
April 14, 2017 Filing 236 NOTICE of Appearance by Pedram Esfandiary (Esfandiary, Pedram) (Filed on 4/14/2017)
April 13, 2017 Filing 235 The motion to compel the Rowland deposition is denied as moot. See Dkt. No. #227 . This is a text only docket entry; there is no document associated with this entry. (vclc3S, COURT STAFF) (Filed on 4/13/2017) Modified on 4/13/2017 (knmS, COURT STAFF).
April 13, 2017 Filing 234 CONDITIONAL TRANSFER ORDER (CTO-14). (farS, COURT STAFF) (Filed on 4/13/2017)
April 7, 2017 Filing 233 ANSWER to Complaint with Jury Demand [Plaintiff Loretta Pennie] byWilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. (Hollingsworth, Joe) (Filed on 4/7/2017)
April 6, 2017 Filing 232 NOTICE by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC (Consent and Joinder of Wilbur-Ellis Company LLC and Wilbur-Ellis Feed, LLC to Removal) [Plaintiff Loretta Pennie] (Hollingsworth, Joe) (Filed on 4/6/2017)
April 6, 2017 Filing 231 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. CORPORATE DISCLOSURE STATEMENT [Plaintiff Loretta Pennie] (Hollingsworth, Joe) (Filed on 4/6/2017)
April 6, 2017 Filing 230 Certificate of Interested Entities by Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC identifying Corporate Parent Wilbur-Ellis Holdings II, Inc, Corporate Parent Wilbur-Ellis Holdings, Inc for Wilbur-Ellis Company, LLC, Wilbur-Ellis Feed, LLC. [Plaintiff Loretta Pennie] (Hollingsworth, Joe) (Filed on 4/6/2017)
April 6, 2017 Filing 229 NOTICE of Appearance by Eric Gordon Lasker on behalf of Wilbur-Ellis Company, LLC and Wilbur-Ellis Feed, LLC (Lasker, Eric) (Filed on 4/6/2017)
April 6, 2017 Filing 228 NOTICE of Appearance by Joe G. Hollingsworth on behalf of Wilbur-Ellis Company, LLC and Wilbur-Ellis Feed, LLC (Hollingsworth, Joe) (Filed on 4/6/2017)
April 6, 2017 Filing 227 NOTICE by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Edward Smith, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work re #195 Notice (Other),,,,, Amended NOD Rowland (Miller, Michael) (Filed on 4/6/2017)
April 6, 2017 Filing 226 Administrative Motion to File Under Seal Motion to Dedesignate Heydens Deposition filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Edward Smith, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Proposed Order, #2 UNREDACTED Motion, #3 REDACTED Motion, #4 Ex 1, #5 Ex 2, #6 Ex 3 SEAL, #7 Ex 4 SEAL, #8 Ex 5, #9 Ex 6 SEAL, #10 Ex 7 SEAL, #11 Ex 10 SEAL, #12 EX 8 SEAL, #13 Ex 9 SEAL)(Miller, Michael) (Filed on 4/6/2017)
April 5, 2017 Filing 225 CONDITIONAL TRANSFER ORDER (CTO-13). (farS, COURT STAFF) (Filed on 4/5/2017)
April 4, 2017 Filing 224 NOTICE of Appearance by Kirby T. Griffis (Griffis, Kirby) (Filed on 4/4/2017)
April 4, 2017 Filing 223 Joint Discovery Letter Brief Regarding Additional Discovery filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 4/4/2017)
April 3, 2017 Filing 222 ANSWER to Complaint with Jury Demand [Plaintiff Paul Galvan] byMonsanto Company. (Hollingsworth, Joe) (Filed on 4/3/2017)
April 3, 2017 Filing 221 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Paul Galvan] (Hollingsworth, Joe) (Filed on 4/3/2017)
April 3, 2017 Filing 220 Certificate of Interested Entities by Monsanto Company [Plaintiff Paul Galvan] (Hollingsworth, Joe) (Filed on 4/3/2017)
March 29, 2017 Filing 219 TRANSCRIPT ORDER for proceedings held on March 8, 2017 before Hon. Vince Chhabria by Edward Hardeman, for Court Reporter Joan Columbini. (Wagstaff, Aimee) (Filed on 3/29/2017)
March 28, 2017 Filing 218 ANSWER to Complaint with Jury Demand [Plaintiff Mark Weddel] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/28/2017)
March 28, 2017 Filing 217 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Mark Weddel] (Hollingsworth, Joe) (Filed on 3/28/2017)
March 28, 2017 Filing 216 Certificate of Interested Entities by Monsanto Company [Plaintiff Mark Weddel] (Hollingsworth, Joe) (Filed on 3/28/2017)
March 27, 2017 Filing 215 ANSWER to Complaint with Jury Demand [Plaintiff Steven Christensen] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 214 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Steven Christensen] (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 213 Certificate of Interested Entities by Monsanto Company [Plaintiff Steven Christensen] (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 212 ANSWER to Complaint with Jury Demand [Plaintiff Christopher Northover] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 211 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Christopher Northover] (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 210 Certificate of Interested Entities by Monsanto Company [Plaintiff Christopher Northover] (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 209 ANSWER to Complaint with Jury Demand [Plaintiff Ray Lee] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 208 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Ray Lee] (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 207 Certificate of Interested Entities by Monsanto Company [Plaintiff Ray Lee] (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 206 ANSWER to Complaint with Jury Demand [Plaintiff John Holm] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 205 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff John Holm] (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 204 Certificate of Interested Entities by Monsanto Company [Plaintiff John Holm] (Hollingsworth, Joe) (Filed on 3/27/2017)
March 27, 2017 Filing 203 CONDITIONAL TRANSFER ORDER (CTO-12) by MDL Panel on 3/27/2017. (rcsS, COURT STAFF) (Filed on 3/27/2017)
March 24, 2017 Filing 202 ANSWER to Complaint with Jury Demand [Plaintiff Ron Gebo] byMonsanto Company. (Hollingsworth, Joe) (Filed on 3/24/2017)
March 24, 2017 Filing 201 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Ron Gebo] (Hollingsworth, Joe) (Filed on 3/24/2017)
March 24, 2017 Filing 200 Certificate of Interested Entities by Monsanto Company [Plaintiff Ron Gebo] (Hollingsworth, Joe) (Filed on 3/24/2017)
March 24, 2017 Filing 199 NOTICE by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Edward Smith, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work of Deposition of Mark Martens (Wagstaff, Aimee) (Filed on 3/24/2017)
March 23, 2017 Filing 198 STIPULATION WITH PROPOSED ORDER filed by Joseph E. Shipley, Margaret Shipley. (Attachments: #1 Proposed Order)(O'Brien, James) (Filed on 3/23/2017)
March 23, 2017 Filing 197 STIPULATION WITH PROPOSED ORDER filed by Rosa Sanchez, Sabas Sanchez. (Attachments: #1 Proposed Order)(O'Brien, James) (Filed on 3/23/2017)
March 23, 2017 Filing 196 STIPULATION WITH PROPOSED ORDER filed by Larry J. Faschingbauer. (Attachments: #1 Proposed Order)(O'Brien, James) (Filed on 3/23/2017)
March 23, 2017 Filing 195 NOTICE by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Larry J. Faschingbauer, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Edward Smith, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work of Deposition of Jesudoss Rowland (Miller, Michael) (Filed on 3/23/2017)
March 22, 2017 Filing 194 Transcript of Proceedings held on March 8, 2017, before Judge Vince Chhabria. Court Reporter/Transcriber Joan Marie Columbini, CSR, telephone number joan.columbini.csr@gmail.com 510-367-3043. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #183 Transcript Order ) Redaction Request due 4/12/2017. Redacted Transcript Deadline set for 4/24/2017. Release of Transcript Restriction set for 6/20/2017. (Related documents(s) #183 ) (Columbini, Joan) (Filed on 3/22/2017)
March 15, 2017 Filing 193 NOTICE of Change In Counsel by Rosemary Stewart (Stewart, Rosemary) (Filed on 3/15/2017)
March 15, 2017 Filing 192 Brief re #186 Order, #150 ADMINISTRATIVE MOTION Seal Joint Case Management Statement and Exhibits Administrative Motion to File Under Seal filed byJennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Edward Smith, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Exhibit 1 - Redacted, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5 - Redacted, #6 Exhibit 6 - Redacted, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10 - Under Seal, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15 - Under Seal, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19 - Under Seal, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23 - Redacted, #24 Exhibit 24 - Under Seal, #25 Exhibit 25 - Redacted, #26 Exhibit 26, #27 Exhibit 27 - Under Seal, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32, #33 Exhibit 33, #34 Exhibit 34 - Under Seal, #35 Exhibit 35 - Under Seal)(Related document(s) #186 , #150 ) (Wagstaff, Aimee) (Filed on 3/15/2017)
March 15, 2017 Filing 191 NOTICE by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Edward Smith, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work Deposition of Acquavella (Miller, Michael) (Filed on 3/15/2017)
March 14, 2017 Filing 190 REPLY (re #148 Administrative Motion to File Under Seal ) filed byEmanuel Richard Giglio, Edward Hardeman. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6)(Wagstaff, Aimee) (Filed on 3/14/2017)
March 14, 2017 Filing 189 MOTION To Compel The Deposition of Jess Rowland re #106 MOTION to Compel the Deposition of Jess Rowland filed by Emanuel Richard Giglio, Edward Hardeman. Responses due by 3/28/2017. Replies due by 4/4/2017. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Wagstaff, Aimee) (Filed on 3/14/2017)
March 14, 2017 Opinion or Order Filing 188 ORDER DISMISSING INDIVIDUAL CASE WITHOUT PREJUDICE (re case 16-cv-6706-VC), by Hon. Vince Chhabria. Associated Cases: 3:16-md-02741-VC, 3:16-cv-06706-VC(knm, COURT STAFF) (Filed on 3/14/2017) Modified on 3/14/2017 (knm, COURT STAFF).
March 14, 2017 Filing 187 Brief re #133 Brief,,,,, #186 Order, #132 Administrative Motion to File Under Seal Unredacted Version of Plaintiffs' Response re Pretrial Order filed byJennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Edward Smith, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4 (unredacted), #5 Exhibit 5 (unredacted), #6 Exhibit 6, #7 Exhibit 7 (unredacted), #8 Exhibit 8, #9 Exhibit 9 (unredacted), #10 Exhibit 10 (unredacted), #11 Exhibit 11 (unredacted), #12 Exhibit 12 (unredacted), #13 Exhibit 13 (unredacted), #14 Exhibit 14)(Related document(s) #133 , #186 , #132 ) (Robertson, Pearl) (Filed on 3/14/2017)
March 13, 2017 Opinion or Order Filing 186 PRETRIAL ORDER NO. 15: THIRD-PARTY DISCOVERY AND PENDING MOTIONS TO SEAL. Signed by Judge Chhabria on 3/13/2017. (vclc3S, COURT STAFF) (Filed on 3/13/2017)
March 13, 2017 Filing 185 NOTICE by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Bennierita Smith, Edward Smith, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work re #133 Brief,,,,, Notice of Supplemental Authority (Attachments: #1 Exhibit Exhibit A, #2 Certificate/Proof of Service Certificate of Service)(Greenwald, Robin) (Filed on 3/13/2017)
March 10, 2017 Filing 184 Transcript of Proceedings held on 02/27/2017, before Judge Vince Chhabria. Court Reporter Rhonda Aquilina, rhondaaquilina@aol.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (175 in 3:16-md-02741-VC) Transcript Order, (174 in 3:16-md-02741-VC) Transcript Order ) Release of Transcript Restriction set for 6/8/2017. (Aquilina, Rhonda) (Filed on 3/10/2017)
March 10, 2017 Filing 183 TRANSCRIPT ORDER for proceedings held on 03/08/2017 before Hon. Vince Chhabria by Monsanto Company, for Court Reporter FTR - San Francisco. (Hollingsworth, Joe) (Filed on 3/10/2017)
March 8, 2017 Filing 182 Minute Entry for proceedings held before Hon. Vince Chhabria: Telephonic Further Case Management Conference held on 3/8/2017. The Court rules that the plaintiffs may depose Mr. Martin. Case Management Statement due by 5/4/2017. In-person Further Case Management Conference set for 5/11/2017 02:00 PM in Courtroom 4, 17th Floor, San Francisco.FTR Time 10:06- 10:15. Plaintiff Attorney Robin Greenwald, Kathryn Forgie, Michael Miller, Michael Baum, Leland Belew, Pedram Esfandiary, Pearl Robertson, Rudie Soileau, Jeffrey Travers, David Wool. Defendant Attorney Joe Hollingsworth and Heather Pigman. This is a text only Minute Entry (knm, COURT STAFF) (Date Filed: 3/8/2017) Modified on 3/10/2017: Matter transcribed by Joan Columbini. (rjdS, COURT STAFF).
March 7, 2017 Filing 181 Transcript of Proceedings held on 02/24/2017, before Judge Vince Chhabria. Court Reporter/Transcriber Leo T. Mankiewicz, CSR, RMR, CRR, telephone number (415) 722-7045; email: leomank@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (173 in 3:16-md-02741-VC) Transcript Order, (170 in 3:16-md-02741-VC) Transcript Order,,,,, ) Redaction Request due 3/28/2017. Redacted Transcript Deadline set for 4/7/2017. Release of Transcript Restriction set for 6/5/2017. (Mankiewicz, Leo) (Filed on 3/7/2017)
March 6, 2017 Filing 180 STIPULATION WITH PROPOSED ORDER filed by Harley Wooten, III, Karen Wooten, Timothy Wooten. (Andrus, Lori) (Filed on 3/6/2017)
March 6, 2017 Filing 179 AMENDED DOCUMENT by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. Amendment to #129 Notice (Other) of Deposition of Dan Jenkins. (Wagstaff, Aimee) (Filed on 3/6/2017)
March 6, 2017 Filing 178 AMENDED DOCUMENT by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. Amendment to #130 Notice (Other) of Deposition of Susan Martino-Catt. (Wagstaff, Aimee) (Filed on 3/6/2017)
March 6, 2017 Filing 177 CLERK'S NOTICE converting the Further Case Management Conference for 3/8/2017 to a Telephonic Further Case Management Conference. The parties must contact CourtCall to set up their appearances by no later than 12:00 p.m. the day before the hearing (866) 582-6878. Further Case Management Conference set for 3/8/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 3/6/2017)
March 2, 2017 Filing 176 JOINT CASE MANAGEMENT STATEMENT filed by Monsanto Company. (Attachments: #1 Exhibit 1)(Hollingsworth, Joe) (Filed on 3/2/2017)
March 2, 2017 Filing 175 TRANSCRIPT ORDER for proceedings held on 02.27.2017 before Hon. Vince Chhabria by Yolanda Mendoza, for Court Reporter Rhonda Aquilina. (Greenwald, Robin) (Filed on 3/2/2017)
March 1, 2017 Filing 174 TRANSCRIPT ORDER for proceedings held on 02/27/2017 before Hon. Vince Chhabria by Monsanto Company, for Court Reporter Rhonda Aquilina. (Hollingsworth, Joe) (Filed on 3/1/2017)
March 1, 2017 Filing 173 TRANSCRIPT ORDER for proceedings held on 02/24/2017 before Hon. Vince Chhabria by Monsanto Company, for Court Reporter Leo Mankiewicz. (Hollingsworth, Joe) (Filed on 3/1/2017)
February 28, 2017 Opinion or Order Filing 172 Order by Hon. Vince Chhabria granting #167 Consent Motion for Order re Production of Custodial Files of Dr. Mark Martens.(knm, COURT STAFF) (Filed on 2/28/2017)
February 27, 2017 Filing 171 Minute Entry for proceedings held before Hon. Vince Chhabria: Motion Hearing held on 2/27/2017 re #106 MOTION to Compel the Deposition of Jess Rowland. The Court sets a deadline of 3/28/2017 for the Government to file a motion to quash. Order to issue regarding issues from today's hearing. Total Time in Court: 2 hours. Court Reporter: Rhonda Aquilina. Plaintiff Attorneys: Robin Greenwald, Aimee Wagstaff, Michael Miller, Raven Norris, Timothy Litzenburg (phone). Defendant Attorneys: Eric Lasker, Heather Pigman. This is a text only Minute Entry. There is no pdf image associated with this entry.
February 27, 2017 Filing 170 TRANSCRIPT ORDER for proceedings held on 02/24/2017 before Hon. Vince Chhabria by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work, for Court Reporter FTR - San Francisco. (Greenwald, Robin) (Filed on 2/27/2017)
February 27, 2017 Filing 169 Minute Entry for proceedings held before Hon. Vince Chhabria: Tutorial Hearing held on 2/27/2017. Not Reported. Total Time in Court: 3 Hours; 30 minutes. Plaintiff Attorneys: Kathryn Forgie, Robin Greenwald, Aimee Wagstaff, Tesfaye Tsadik, Michael Miller, Nancy Miller, Michael Baum. Defendant Attorneys: Joe Hollingsworth, Eric Lasker, Heather Pigman. This is a text only Minute Entry. There is no pdf image associated with this entry. (afmS, COURT STAFF) (Date Filed: 2/27/2017)
February 25, 2017 Filing 167 Consent MOTION for Discovery Consent Motion for Order re Production of Custodial Files of Dr. Mark Martens filed by Monsanto Company. Responses due by 3/13/2017. Replies due by 3/20/2017. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 2/25/2017)
February 24, 2017 Filing 168 Minute Entry for proceedings held before Hon. Vince Chhabria: Telephone Conference held on 2/24/2017.FTR Time 2:32- 3:22. Attachment Minute Order.(knm, COURT STAFF) (Date Filed: 2/24/2017) Modified on 2/27/2017: Matter transcribed by Leo Mankiewicz. (rjdS, COURT STAFF).
February 24, 2017 Filing 166 OPPOSITION/RESPONSE (re #150 ADMINISTRATIVE MOTION Seal Joint Case Management Statement and Exhibits Administrative Motion to File Under Seal ) filed byMonsanto Company. (Attachments: #1 Declaration of Robyn Buck, #2 Proposed Order)(Hollingsworth, Joe) (Filed on 2/24/2017)
February 24, 2017 Opinion or Order Filing 165 PRETRIAL ORDER NO. 14: PLAINTIFFS' REQUEST FOR ADDITIONAL DISCOVERY. Signed by Judge Chhabria on 2/24/2017. (vclc3S, COURT STAFF) (Filed on 2/24/2017)
February 23, 2017 Filing 164 NOTICE of Appearance by Jeffrey Alan Travers (Travers, Jeffrey) (Filed on 2/23/2017)
February 23, 2017 Filing 163 CONDITIONAL TRANSFER ORDER (CTO-11) (rcsS, COURT STAFF) (Filed on 2/23/2017)
February 22, 2017 Opinion or Order Filing 162 PRETRIAL ORDER NO. 13: HEARING ON MOTION TO COMPEL. Signed by Judge Chhabria on 2/22/2017. (vclc3S, COURT STAFF) (Filed on 2/22/2017)
February 22, 2017 Opinion or Order Filing 161 PRETRIAL ORDER NO. 12: COMMON BENEFIT FUND ORDER. Signed by Judge Vince Chhabria on 2/22/2017. (Attachments: #1 Exhibit 1 with Attachment)(knm, COURT STAFF) (Filed on 2/22/2017)
February 21, 2017 Filing 160 OPPOSITION/RESPONSE (re #148 Administrative Motion to File Under Seal ) filed byMonsanto Company. (Attachments: #1 Declaration of Robyn Buck, #2 Proposed Order)(Hollingsworth, Joe) (Filed on 2/21/2017)
February 21, 2017 Filing 159 PRETRIAL ORDER NO. 11: EXTENDING DEPOSITION DEADLINES.(vclc3S, COURT STAFF) (Filed on 2/21/2017)
February 21, 2017 Filing 158 Joint Discovery Letter Brief filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Exhibit Exhibit 1, #2 Exhibit Exhibit 2)(Greenwald, Robin) (Filed on 2/21/2017)
February 21, 2017 Filing 157 PRETRIAL ORDER NO. 10: DENYING REQUEST TO CONTINUE DEPOSITIONS.(knm, COURT STAFF) (Filed on 2/21/2017)
February 21, 2017 Filing 156 ANSWER to Complaint with Jury Demand [Plaintiff Sioum Gebeyehou] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/21/2017)
February 21, 2017 Filing 155 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Sioum Gebeyehou] (Hollingsworth, Joe) (Filed on 2/21/2017)
February 21, 2017 Filing 154 Certificate of Interested Entities by Monsanto Company [Plaintiff Sioum Gebeyehou] (Hollingsworth, Joe) (Filed on 2/21/2017)
February 21, 2017 Filing 153 ANSWER to Complaint with Jury Demand [Plaintiff Michael Dowling] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/21/2017)
February 21, 2017 Filing 152 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Michael Dowling] (Hollingsworth, Joe) (Filed on 2/21/2017)
February 21, 2017 Filing 151 Certificate of Interested Entities by Monsanto Company [Plaintiff Michael Dowling] (Hollingsworth, Joe) (Filed on 2/21/2017)
February 20, 2017 Filing 150 ADMINISTRATIVE MOTION Seal Joint Case Management Statement and Exhibits , Administrative Motion to File Under Seal filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. Responses due by 2/24/2017. (Attachments: #1 Declaration Michal J. Miller, #2 Proposed Order, #3 Redacted Version of Joint Case Management Statement, #4 Unredacted version of Joint Case Management Statement, #5 Exhibit Unredacted Version of Exhibit 1, #6 Exhibit Unredacted Version of Exhibit 2, #7 Exhibit Unredacted Version of Exhibit 3, #8 Exhibit Unredacted Version of Exhibit 4, #9 Exhibit Unredacted Version of Exhibit 5, #10 Exhibit Unredacted Version of Exhibit 6, #11 Exhibit Unredacted Version of Exhibit 7, #12 Exhibit Unredacted Version of Exhibit 8, #13 Exhibit Unredacted Version of Exhibit 9, #14 Exhibit Unredacted Version of Exhibit 10, #15 Exhibit Unredacted Version of Exhibit 11, #16 Exhibit 12, #17 Exhibit Unredacted Version of Exhibit 13, #18 Exhibit Unredacted Version of Exhibit 14, #19 Exhibit Unredacted Version of Exhibit 15, #20 Exhibit Unredacted Version of Exhibit 16, #21 Exhibit Unredacted Version of Exhibit 17, #22 Exhibit Unredacted Version of Exhibit 18, #23 Exhibit Unredacted Version of Exhibit 19, #24 Exhibit Unredacted Version of Exhibit 20, #25 Exhibit Unredacted Version of Exhibit 21, #26 Exhibit Unredacted Version of Exhibit 22, #27 Exhibit Unredacted Version of Exhibit 23, #28 Exhibit Unredacted Version of Exhibit 24, #29 Exhibit Unredacted Version of Exhibit 25, #30 Exhibit Unredacted Version of Exhibit 26, #31 Exhibit Unredacted Version of Exhibit 27, #32 Exhibit Unredacted Version of Exhibit 28, #33 Exhibit Unredacted Version of Exhibit 29, #34 Exhibit Unredacted Version of Exhibit 30, #35 Exhibit Unredacted Version of Exhibit 31, #36 Exhibit Unredacted Version of Exhibit 32, #37 Exhibit Unredacted Version of Exhibit 33, #38 Exhibit Unredacted Version of Exhibit 34, #39 Exhibit Unredacted Version of Exhibit 35, #40 Exhibit 36)(Miller, Michael) (Filed on 2/20/2017)
February 17, 2017 Filing 149 REPLY (re #132 Administrative Motion to File Under Seal ) filed byJennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3A - 3E, #4 Exhibit 4, #5 Exhibit 5A - 5B, #6 Exhibit 6)(Wagstaff, Aimee) (Filed on 2/17/2017)
February 17, 2017 Filing 148 Administrative Motion to File Under Seal filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, United States of America, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of Plaintiffs' Reply in Opposition to Administrative Motion to File Under Seal, #4 Unredacted Version of Plaintiffs' Reply in Opposition to Administrative Motion to File Under Seal, #5 Exhibit Redacted Version of Exhibit 2, #6 Exhibit Unredacted Version of Exhibit 2, #7 Exhibit Redacted Version of Exhibit 4, #8 Exhibit Unredacted Version of Exhibit 4, #9 Exhibit Redacted Version of Exhibit 6, #10 Exhibit Unredacted Version of Exhibit 6)(Wagstaff, Aimee) (Filed on 2/17/2017)
February 17, 2017 Filing 147 Discovery Letter Brief filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Steven Royce Christensen, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Paul Galvan, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, John Holm, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Ray Lee, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Christopher Northover, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, Mark Weddel, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Greenwald, Robin) (Filed on 2/17/2017)
February 17, 2017 Filing 146 NOTICE by United States of America JOINT NOTICE OF CORRECTION BY UNITED STATES AND PLAINTIFFS REGARDING PLAINTIFFS' REPLY ASSERTION THAT THE UNITED STATES WAIVED PROCEDURAL OBJECTIONS IN THE JOINT STIPULATION SETTING BRIEFING SCHEDULE (Norris, Raven) (Filed on 2/17/2017)
February 15, 2017 Filing 145 CONDITIONAL TRANSFER ORDER (CTO 10). (farS, COURT STAFF) (Filed on 2/15/2017)
February 15, 2017 Filing 144 AFFIDAVIT of Service for Subpoena served on Jesudoss Rowland on 2/10/2017, filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Miller, Michael) (Filed on 2/15/2017)
February 13, 2017 Filing 143 OPPOSITION/RESPONSE (re #132 Administrative Motion to File Under Seal ) and Related Motion to Maintain Confidentiality filed byMonsanto Company. (Attachments: #1 Declaration of Robyn Buck, #2 Proposed Order)(Hollingsworth, Joe) (Filed on 2/13/2017)
February 13, 2017 Filing 142 CONDITIONAL TRANSFER ORDER (CTO 9). (farS, COURT STAFF) (Filed on 2/13/2017)
February 10, 2017 Filing 141 REPLY (re #106 MOTION to Compel the Deposition of Jess Rowland ) filed byJennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, Rosa Sanchez, Sabas Sanchez, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Joseph E. Shipley, Margaret Shipley, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Miller, Michael) (Filed on 2/10/2017)
February 10, 2017 Filing 140 Joint Discovery Letter Brief on Confidentiality Challenges filed by Monsanto Company. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 2/10/2017)
February 10, 2017 Filing 139 ANSWER to Complaint with Jury Demand [Plaintiff Neil Wilson] byMonsanto Company. (Hollingsworth, Joe) (Filed on 2/10/2017)
February 10, 2017 Filing 138 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT [Plaintiff Neil Wilson] (Hollingsworth, Joe) (Filed on 2/10/2017)
February 10, 2017 Filing 137 Certificate of Interested Entities by Monsanto Company [Plaintiff Neil Wilson] (Hollingsworth, Joe) (Filed on 2/10/2017)
February 9, 2017 Filing 136 Supplemental Brief re #112 Response ( Non Motion ), re New Evidence re Documents Sought by Monsanto's Subpoena of Non-Parties Bledsoe and Texas A&M filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Related document(s) #112 ) (Hollingsworth, Joe) (Filed on 2/9/2017)
February 9, 2017 Filing 135 CONDITIONAL TRANSFER ORDER (CTO 8). (farS, COURT STAFF) (Filed on 2/9/2017)
February 8, 2017 Filing 134 Brief re #120 Pretrial Order filed byMonsanto Company. (Related document(s) #120 ) (Hollingsworth, Joe) (Filed on 2/8/2017)
February 8, 2017 Filing 133 Brief re #120 Pretrial Order filed byJennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14)(Related document(s) #120 ) (Greenwald, Robin) (Filed on 2/8/2017)
February 8, 2017 Filing 132 Administrative Motion to File Under Seal filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Randall Dean Seidl, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted version of Pls' Submission to PTO No. 8, #4 Unredacted version of Pls' Submission to PTO No. 8, #5 Redacted version Exhibit 4, #6 Unredacted version Exhibit 4, #7 Redacted version Exhibit 5, #8 Unredacted version Exhibit 5, #9 Redacted version Exhibit 7, #10 Unredacted version Exhibit 7, #11 Redacted version Exhibit 9, #12 Unredacted version Exhibit 9, #13 Redacted version Exhibit 10, #14 Unredacted version Exhibit 10, #15 Redacted version Exhibit 11, #16 Unredacted version Exhibit 11, #17 Redacted version Exhibit 12, #18 Unredacted version Exhibit 12, #19 Redacted version Exhibit 13, #20 Unredacted version Exhibit 13)(Greenwald, Robin) (Filed on 2/8/2017)
February 8, 2017 Filing 131 OPPOSITION/RESPONSE (re #106 MOTION to Compel the Deposition of Jess Rowland ) United States Opposition to Plaintiffs' Motion to Compel the Deposition of Jess Rowland filed byUnited States of America. (Attachments: #1 Declaration)(Norris, Raven) (Filed on 2/8/2017)
February 5, 2017 Filing 130 NOTICE by Edward Hardeman of Oral and Videotaped Deposition of Susan Martino-Catt, PhD (Wagstaff, Aimee) (Filed on 2/5/2017)
February 5, 2017 Filing 129 NOTICE by Edward Hardeman of Oral and Videotaped Deposition of Dan Jenkins, Esq. (Wagstaff, Aimee) (Filed on 2/5/2017)
February 5, 2017 Filing 128 NOTICE by Edward Hardeman of Oral and Videotaped Deposition of David Heering, PhD (Wagstaff, Aimee) (Filed on 2/5/2017)
February 3, 2017 Filing 127 Transcript of Proceedings held on 1/27/17, before Judge Vince Chhabria. Court Reporter Jo Ann Bryce, telephone number 510-910-5888, joann_bryce@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction after 90 days. After that date, it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #123 Transcript Order ) Release of Transcript Restriction set for 5/4/2017. (Related documents(s) #123 ) (Bryce, Joann) (Filed on 2/3/2017)
February 2, 2017 Opinion or Order Filing 126 PRETRIAL ORDER NO. 9: SETTING HEARING FOR SCIENCE DAY AND MOTION TO COMPEL ROWLAND DEPOSITION. Signed by Judge Chhabria on 2/2/2017. (vclc3S, COURT STAFF) (Filed on 2/2/2017)
February 1, 2017 Opinion or Order Filing 125 Order as Modified by Hon. Vince Chhabria granting #114 Discovery Letter Brief Regarding February Case Management Conference and Related Deadlines. Telephone Conference set for 2/24/2017 02:30 PM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. (knm, COURT STAFF) (Filed on 2/1/2017)
January 30, 2017 Filing 124 TRANSCRIPT ORDER for proceedings held on 01/27/2017 before Hon. Vince Chhabria by Ines Hernandez, for Court Reporter Jo Ann Bryce. (Miller, Michael) (Filed on 1/30/2017)
January 30, 2017 Filing 123 TRANSCRIPT ORDER for proceedings held on 01/27/2017 before Hon. Vince Chhabria by Monsanto Company, for Court Reporter Jo Ann Bryce. (Hollingsworth, Joe) (Filed on 1/30/2017)
January 27, 2017 Filing 122 Minute Entry for proceedings held before Hon. Vince Chhabria: Further Case Management Conference held on 1/27/2017. The Court will adopt the language provided by Monsanto as to the Motion for Common Benefit Fund. The language may be revisited after Phase I. Discussions about motions to seal took place. Case Management Statement due by 3/1/2017. Further Case Management Conference set for 3/8/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco. Tutorial Hearing ("Science Day") set for 2/27/2017 09:30 AM in Courtroom 4, 17th Floor, San Francisco. Motion to Compel the Deposition of Jess Rowland Hearing set for 2/27/2017 02:00 PM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Telephonic hearing to take place on 2/24/2017. Total Time in Court 25 minutes. Court Reporter Name: Jo Ann Bryce. Plaintiff Attorney: Rudie Soileau, Robin Greenwald, Aimee Wagstaff, Leland Belew, Tesfaye Tsadik, Pearl Robertson, Michael Miller, and Nancy Miller. Defendant Attorney: Joe Hollingsworth and James Sullivan. This is a text only Minute Entry (knm, COURT STAFF) (Date Filed: 1/27/2017)
January 27, 2017 Filing 121 JOINT CASE MANAGEMENT STATEMENT filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Wagstaff, Aimee) (Filed on 1/27/2017)
January 25, 2017 Opinion or Order Filing 120 PRETRIAL ORDER NO. 8: ORDER REQUESTING BRIEFING RE RELEVANCE OF EPA AND IARC. Signed by Judge Vince Chhabria on 1/25/2017. (knm, COURT STAFF) (Filed on 1/25/2017)
January 25, 2017 Opinion or Order Filing 119 Order by Hon. Vince Chhabria granting #113 Stipulation for Briefing Schedule and Hearing Date on Plaintiffs' Motion to Compel.(knm, COURT STAFF) (Filed on 1/25/2017)
January 25, 2017 Reset Deadlines as to #106 MOTION to Compel the Deposition of Jess Rowland. Responses due by 2/8/2017. Replies due by 2/15/2017. Motion Hearing set for 2/22/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. (knm, COURT STAFF) (Filed on 1/25/2017)
January 23, 2017 Filing 118 CASE MANAGEMENT STATEMENT Joint filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Wagstaff, Aimee) (Filed on 1/23/2017)
January 23, 2017 Filing 117 Administrative Motion to File Under Seal filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, James Mitchell, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Declaration Aimee H. Wagstaff, Esq., #2 Proposed Order, #3 Redacted Version of Joint Case Management Statement, #4 Unredacted Version of Joint Case Mangement Statement, #5 Unredacted Version of Exhibit A)(Wagstaff, Aimee) (Filed on 1/23/2017)
January 23, 2017 Filing 116 REPLY (re #105 Administrative Motion to File Under Seal - CORRECTED Administrative Motion to File Under Seal) in Support of Motion to Maintain Confidentiality filed by Monsanto Company. (Stewart, Rosemary) (Filed on 1/23/2017)
January 23, 2017 Filing 115 CONDITIONAL TRANSFER ORDER (CTO-07) by MDL Panel. (rcsS, COURT STAFF) (Filed on 1/23/2017)
January 19, 2017 Filing 114 Joint Discovery Letter Brief Regarding February Case Management Conference and Related Deadlines filed by Monsanto Company. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 1/19/2017)
January 19, 2017 Filing 113 STIPULATION WITH PROPOSED ORDER re #106 MOTION to Compel the Deposition of Jess Rowland Stipulation for Briefing Schedule and Hearing Date on Plaintiffs' Motion to Compel filed by United States of America. (Norris, Raven) (Filed on 1/19/2017)
January 18, 2017 Filing 112 RESPONSE to re #109 Response ( Non Motion ), re Non-Parties Bledsoe and Texas A&M's Response to the Court's Request for Additional Information by Monsanto Company. (Attachments: #1 Exhibit 1)(Hollingsworth, Joe) (Filed on 1/18/2017)
January 16, 2017 Filing 111 REPLY (re #105 Administrative Motion to File Under Seal CORRECTED Administrative Motion to File Under Seal, #102 Administrative Motion to File Under Seal Motion to Depose Jess Rowland ) filed byJennifer Abila, Charles Bridgeman, Wendy Burdett, Craig R Butsch, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Michael Dowling, Mary Ford, Sioum Gebeyehou, Ron Gebo, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Exhibit ex 1, #2 Exhibit ex 2, #3 Exhibit ex 3)(Miller, Michael) (Filed on 1/16/2017)
January 13, 2017 Filing 110 OPPOSITION/RESPONSE (re #105 Administrative Motion to File Under Seal CORRECTED Administrative Motion to File Under Seal ) and Related Motion to Maintain Confidentiality filed byMonsanto Company. (Attachments: #1 Declaration of Rosemary Stewart, #2 Declaration of Robyn Buck, #3 Proposed Order)(Stewart, Rosemary) (Filed on 1/13/2017)
January 12, 2017 Filing 109 RESPONSE to Court's Request for Additional Information by Texas A&M University. (Attachments: #1 Supplement WHO letter, #2 Supplement Declaration, #3 Supplement Invitation, #4 Supplement Preamble, #5 Supplement Workgroup letter)(Liller, Harold) (Filed on 1/12/2017)
January 11, 2017 Opinion or Order Filing 108 Order by Hon. Vince Chhabria granting #107 Stipulation Regarding the Numbering of General Causation Fact Witness Deposition Exhibits.(knm, COURT STAFF) (Filed on 1/11/2017)
January 11, 2017 Filing 107 STIPULATION WITH PROPOSED ORDER Regarding the Numbering of General Causation Fact Witness Deposition Exhibits filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 1/11/2017)
January 10, 2017 Filing 106 MOTION to Compel the Deposition of Jess Rowland filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Sioum Gebeyehou, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. Responses due by 1/24/2017. Replies due by 1/31/2017. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Andrus, Lori) (Filed on 1/10/2017)
January 10, 2017 Filing 105 Administrative Motion to File Under Seal CORRECTED Administrative Motion to File Under Seal filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Sioum Gebeyehou, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Declaration of Michael Miller, #2 Proposed Order, #3 Redacted Version of Motion to Compel, #4 Unredacted Version of Motion to Compel, #5 Unredacted Version of Exhibit D, #6 Unredacted Version of Exhibit E, #7 Unredacted Version of Exhibit F, #8 Unredacted Version of Exhibit G)(Andrus, Lori) (Filed on 1/10/2017)
January 10, 2017 Opinion or Order Filing 104 Order by Hon. Vince Chhabria granting #97 Stipulation CONTINUING HEARING ON PLAINTIFFS MOTION FOR A COMMON BENEFIT FUND TO COMPENSATE AND REIMBURSE ATTORNEYS FOR COSTS AND EXPENSES INCURRED AND SERVICES PERFORMED FOR MDL ADMINISTRATION AND COMMON BENEFIT.(knm, COURT STAFF) (Filed on 1/10/2017)
January 10, 2017 Filing 103 PRETRIAL ORDER NO. 7: DEPOSITION PROTOCOL(knm, COURT STAFF) (Filed on 1/10/2017)
January 10, 2017 Reset Deadlines as to #73 MOTION to Approve Order Establishing a Common Benefit Fund . Motion Hearing set for 1/27/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. (knm, COURT STAFF) (Filed on 1/10/2017)
January 9, 2017 Filing 102 Administrative Motion to File Under Seal Motion to Depose Jess Rowland filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Sioum Gebeyehou, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Proposed Order, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit)(Miller, Michael) (Filed on 1/9/2017)
January 9, 2017 Filing 101 PRETRIAL ORDER NO. 6: PRODUCTION OF DOCUMENTS REVIEWED IN DEPOSITION PREPARATION. (vclc3S, COURT STAFF) (Filed on 1/9/2017)
January 6, 2017 Filing 100 REPLY (re #73 MOTION to Approve Order Establishing a Common Benefit Fund ) filed byJennifer Abila, Patricia Beldsoe, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Sioum Gebeyehou, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Terry Pindell, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, Harley Wooten, III, Karen Wooten, Timothy Wooten, James M. Work. (Attachments: #1 Exhibit, #2 Certificate/Proof of Service)(Greenwald, Robin) (Filed on 1/6/2017)
January 6, 2017 Opinion or Order Filing 99 Order by Hon. Vince Chhabria granting #88 Motion for Extension of Time to Complete Document Production for Two European Custodians.(knm, COURT STAFF) (Filed on 1/6/2017)
January 6, 2017 Opinion or Order Filing 98 ORDER RE DEPOSITION PROTOCOL. For the deposition scheduled January 11, 2017, Monsanto will not obligated to provide a list of documents the deponent reviewed in preparation for her testimony until January 10, 2017, if at all. The Court will resolve the pending disputes concerning the deposition protocol before that time. This is a text-only order. There is no document associated with this entry. Signed by Judge Chhabria on 1/6/2017. (vclc3S, COURT STAFF) (Filed on 1/6/2017)
January 6, 2017 Filing 97 STIPULATION WITH PROPOSED ORDER Continuing Hearing on Plaintiffs' Motion for a Common Benefit Fund to Compensate and Reimburse Attorneys for Costs and Expenses Incurred and Services Performed for MDL Administration and Common Benefit filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 1/6/2017)
January 6, 2017 Filing 96 ANSWER to Complaint with Jury Demand byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/6/2017)
January 6, 2017 Filing 95 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT (Hollingsworth, Joe) (Filed on 1/6/2017)
January 6, 2017 Filing 94 Certificate of Interested Entities by Monsanto Company (Hollingsworth, Joe) (Filed on 1/6/2017)
January 6, 2017 Filing 93 CONDITIONAL TRANSFER ORDER (CTO-6). (farS, COURT STAFF) (Filed on 1/6/2017)
January 6, 2017 Filing 91 REPLY (re #83 Discovery Letter Brief Seeking Reconsideration Regarding Deposition Protocol Provision Requiring Disclosure of Documents Selected by Monsanto's Attorneys to Review With Monsanto Witnesses in Preparing For Depositions ) filed byMonsanto Company. (Hollingsworth, Joe) (Filed on 1/6/2017)
January 5, 2017 Filing 92 CONDITIONAL TRANSFER ORDER (CTO-5). (farS, COURT STAFF) (Filed on 1/5/2017)
January 5, 2017 Filing 90 RESPONSE to re #83 Discovery Letter Brief Seeking Reconsideration Regarding Deposition Protocol Provision Requiring Disclosure of Documents Selected by Monsanto's Attorneys to Review With Monsanto Witnesses in Preparing For Depositions by Jennifer Abila, Patricia Beldsoe, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, Neil Wilson, James M. Work. (Greenwald, Robin) (Filed on 1/5/2017)
January 5, 2017 Filing 89 AFFIDAVIT in Support #87 Supplemental Brief in Support of Opposition to Non-Parties Bledsoe and Texas A&M's Motion to Quash filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12)(Hollingsworth, Joe) (Filed on 1/5/2017)
January 5, 2017 Filing 88 Consent MOTION for Extension of Time to Complete Discovery Regarding Document Production for Two European Custodians filed by Monsanto Company. (Attachments: #1 Declaration, #2 Proposed Order)(Stewart, Rosemary) (Filed on 1/5/2017)
January 5, 2017 Filing 87 Supplemental Brief in Support of Opposition to Non-Parties Bledsoe and Texas A&M's Motion to Quash filed byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Hollingsworth, Joe) (Filed on 1/5/2017)
January 3, 2017 Filing 86 NOTICE of Appearance by William James Cople (Cople, William) (Filed on 1/3/2017)
January 3, 2017 Filing 85 NOTICE of Appearance by Robert E. Johnston (Johnston, Robert) (Filed on 1/3/2017)
December 30, 2016 Filing 84 Response re #73 MOTION to Approve Order Establishing a Common Benefit Fund byMonsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Hollingsworth, Joe) (Filed on 12/30/2016)
December 30, 2016 Filing 83 Discovery Letter Brief Seeking Reconsideration Regarding Deposition Protocol Provision Requiring Disclosure of Documents Selected by Monsanto's Attorneys to Review With Monsanto Witnesses in Preparing For Depositions filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 12/30/2016)
December 30, 2016 Filing 82 Joint Discovery Letter Brief regarding Deposition Protocol filed by Monsanto Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Hollingsworth, Joe) (Filed on 12/30/2016)
December 28, 2016 Filing 81 Transcript of Proceedings held on December 21, 2016, before Judge Vince Chhabria. Court Reporter Belle Ball, CSR, CRR, RDR, telephone number (415)373-2529, belle_ball@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (80 in 3:16-md-02741-VC) Transcript Order, (79 in 3:16-md-02741-VC) Transcript Order ) Release of Transcript Restriction set for 3/28/2017. (Ball, Belle) (Filed on 12/28/2016)
December 28, 2016 Filing 80 TRANSCRIPT ORDER for proceedings held on 12/21/2016 before Hon. Vince Chhabria by Ines Hernandez, for Court Reporter Belle Ball. (Miller, Michael) (Filed on 12/28/2016)
December 23, 2016 Filing 79 TRANSCRIPT ORDER for proceedings held on 12/21/2016 before Hon. Vince Chhabria by Monsanto Company, for Court Reporter Belle Ball. (Hollingsworth, Joe) (Filed on 12/23/2016)
December 23, 2016 Opinion or Order Filing 78 PRETRIAL ORDER No. 5. Case Management Statement due by 1/23/2017. Further Case Management Conference set for 1/27/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco. Motion Hearing re Daubert and Summary Judgment set for 10/13/2017 09:30 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Signed by Judge Vince Chhabria on 12/23/2016. (knm, COURT STAFF) (Filed on 12/23/2016) (vclc3S, COURT STAFF).
December 23, 2016 Set Deadlines/Hearings: Case Management Statement due by 2/16/2017. Further Case Management Conference set for 2/22/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco. (knm, COURT STAFF) (Filed on 12/23/2016)
December 21, 2016 Filing 77 Minute Entry for proceedings held before Hon. Vince Chhabria: Further Case Management Conference and Motion Hearing held on 12/21/2016 re (52 in 3:16-md-02741-VC) MOTION for Hearing on Non-Parties Bledsoe and Texas A&M University's Motion to Quash filed by Monsanto Company. See Pretrial Order No. 5 for details re dates and deadlines.Total Time in Court 2 hours 8 minutes. Court Reporter Name: Belle Ball. Attachment Minute Order.(knm, COURT STAFF) (Date Filed: 12/21/2016)
December 21, 2016 Filing 76 CONDITIONAL TRANSFER ORDER (CTO-4). (farS, COURT STAFF) (Filed on 12/21/2016)
December 16, 2016 Filing 75 JOINT CASE MANAGEMENT STATEMENT filed by Monsanto Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Hollingsworth, Joe) (Filed on 12/16/2016)
December 16, 2016 Filing 74 Declaration of Aimee H. Wagstaff in Support of #73 MOTION to Approve Order Establishing a Common Benefit Fund filed byJennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, James M. Work. (Attachments: #1 Exhibit 1, #2 Exhibit A, #3 Proposed Order)(Related document(s) #73 ) (Wagstaff, Aimee) (Filed on 12/16/2016)
December 16, 2016 Filing 73 MOTION to Approve Order Establishing a Common Benefit Fund filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, James M. Work. Motion Hearing set for 1/26/2017 10:00 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Responses due by 12/30/2016. Replies due by 1/6/2017. (Attachments: #1 Certificate/Proof of Service)(Wagstaff, Aimee) (Filed on 12/16/2016)
December 16, 2016 Filing 72 NOTICE of Change In Counsel by Harold Joseph Liller for Non-parties Bledsoe and Texas A&M University (Liller, Harold) (Filed on 12/16/2016)
December 13, 2016 Filing 71 NOTICE by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, James M. Work of Oral and Videotaped Deposition of David Saltmiras (Attachments: #1 Exhibit A, #2 Certificate/Proof of Service)(Wagstaff, Aimee) (Filed on 12/13/2016)
December 13, 2016 Filing 70 NOTICE by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, James M. Work of Oral and Videotaped Deposition of William Heydens (Attachments: #1 Exhibit A, #2 Certificate/Proof of Service)(Wagstaff, Aimee) (Filed on 12/13/2016)
December 13, 2016 Filing 69 NOTICE by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, James M. Work of Oral and Videotaped Deposition of Stephen Adams (Attachments: #1 Exhibit A, #2 Certificate/Proof of Service)(Wagstaff, Aimee) (Filed on 12/13/2016)
December 13, 2016 Filing 68 NOTICE by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, James M. Work of Oral and Videotaped Deposition of Daniel Goldstein (Attachments: #1 Exhibit A, #2 Certificate/Proof of Service)(Wagstaff, Aimee) (Filed on 12/13/2016)
December 13, 2016 Filing 67 NOTICE by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Mark Pecorelli, Barton Penrod, Goldie Perkins, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, James M. Work of Oral and Videotaped Deposition of Donna Farmer (Attachments: #1 Exhibit A, #2 Certificate/Proof of Service)(Wagstaff, Aimee) (Filed on 12/13/2016)
December 9, 2016 Opinion or Order Filing 66 Order by Hon. Vince Chhabria granting #61 Consent Motion for Order Re Production of Custodial Files of Richard Garnett and Christophe Gustin.(knm, COURT STAFF) (Filed on 12/9/2016)
December 9, 2016 Opinion or Order Filing 65 Order by Hon. Vince Chhabria granting #60 Stipulated Rule 502(d) Order.(knm, COURT STAFF) (Filed on 12/9/2016)
December 9, 2016 Opinion or Order Filing 64 Order by Hon. Vince Chhabria granting #59 Stipulated Protective and Confidentiality Order.(knm, COURT STAFF) (Filed on 12/9/2016)
December 9, 2016 Opinion or Order Filing 63 Order by Hon. Vince Chhabria granting #58 Stipulated Governing Privilege Logs.(knm, COURT STAFF) (Filed on 12/9/2016).
December 7, 2016 Opinion or Order Filing 62 PRETRIAL ORDER NO. 4: PLAINTIFFS' LEADERSHIP STRUCTURE. Signed by Judge Vince Chhabria on 12/7/2016. (knm, COURT STAFF) (Filed on 12/7/2016)
December 5, 2016 Filing 61 Consent MOTION for Discovery Consent Motion for Order Re Production of Custodial Files of Richard Garnett and Christophe Gustin filed by Monsanto Company. Responses due by 12/19/2016. Replies due by 12/27/2016. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 12/5/2016)
December 5, 2016 Filing 60 STIPULATION WITH PROPOSED ORDER Rule 502(d) Order filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2016)
December 5, 2016 Filing 59 STIPULATION WITH PROPOSED ORDER Protective and Confidentiality Order filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2016)
December 5, 2016 Filing 58 STIPULATION WITH PROPOSED ORDER Governing Privilege Logs filed by Monsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2016)
December 5, 2016 Filing 57 ANSWER to Complaint with Jury Demand byMonsanto Company. (Hollingsworth, Joe) (Filed on 12/5/2016)
December 5, 2016 Filing 56 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT (Hollingsworth, Joe) (Filed on 12/5/2016)
December 5, 2016 Filing 55 Certificate of Interested Entities by Monsanto Company (Hollingsworth, Joe) (Filed on 12/5/2016)
December 5, 2016 Opinion or Order Filing 54 Order by Hon. Vince Chhabria granting #37 Stipulation Amending Governing Protocol for Discovery of Electronically Stored Information.(knm, COURT STAFF) (Filed on 12/5/2016)
December 5, 2016 Opinion or Order Filing 53 Order as Modified by Hon. Vince Chhabria granting (52) Motion to Set Oral Argument Regarding Non-Parties Bledsoe and Texas A&M's Motion to Quash in case 3:16-md-02741-VC and Associated Cases: 3:16-cv-00525-VC, 3:16-mc-80232-VC.(knm, COURT STAFF) (Filed on 12/5/2016)
December 5, 2016 Set Hearing re (1 in 3:16-mc-80232-VC) Motion to Quash: Motion Hearing set for 12/21/2016 09:30 AM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. (knm, COURT STAFF) (Filed on 12/5/2016)
December 1, 2016 Filing 52 MOTION for Hearing on Non-Parties Bledsoe and Texas A&M University's Motion to Quash filed by Monsanto Company. (Attachments: #1 Proposed Order)(Hollingsworth, Joe) (Filed on 12/1/2016)
November 30, 2016 Filing 51 RESPONSE to re #29 Order, Set Motion and Deadlines/Hearings by Texas A&M University, Patricia Beldsoe. (Attachments: #1 Exhibit)(Liller, Harold) (Filed on 11/30/2016)
November 30, 2016 Filing 50 RESPONSE to re #32 Proposed Order,,, by Monsanto Company. (Hollingsworth, Joe) (Filed on 11/30/2016)
November 28, 2016 Filing 48 CONDITIONAL TRANSFER ORDER (CTO 3). (farS, COURT STAFF) (Filed on 11/28/2016)
November 23, 2016 Opinion or Order Filing 47 PRETRIAL ORDER NO. 3. Signed by Judge Chhabria on 11/23/2016. (vclc3S, COURT STAFF) (Filed on 11/23/2016)
November 22, 2016 Filing 49 Minute Entry for proceedings held before Hon. Vince Chhabria: Telephonic Further Case Management Conference held on 11/22/2016. Case Management Statement due by 12/16/2016. Further Case Management Conference set for 12/21/2016 09:30 AM in Courtroom 4, 17th Floor, San Francisco. Any party wishing to appear by phone at the next CMC must contact CourtCall by no later than noon, PST, the day before the hearing (866-582-6878).FTR Time 12:35- 1:22. Attachment Minute Order.(knm, COURT STAFF) (Date Filed: 11/22/2016)
November 22, 2016 Filing 46 ANSWER to Complaint with Jury Demand byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/22/2016)
November 22, 2016 Filing 45 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT (Hollingsworth, Joe) (Filed on 11/22/2016)
November 22, 2016 Filing 44 Certificate of Interested Entities by Monsanto Company (Hollingsworth, Joe) (Filed on 11/22/2016)
November 22, 2016 Filing 43 ANSWER to Complaint with Jury Demand byMonsanto Company. (Hollingsworth, Joe) (Filed on 11/22/2016)
November 22, 2016 Filing 42 Certificate of Interested Entities by Monsanto Company CORPORATE DISCLOSURE STATEMENT (Hollingsworth, Joe) (Filed on 11/22/2016)
November 22, 2016 Filing 41 Certificate of Interested Entities by Monsanto Company (Hollingsworth, Joe) (Filed on 11/22/2016)
November 22, 2016 Filing 40 NOTICE of Appearance by Jennie Lee Anderson (Anderson, Jennie) (Filed on 11/22/2016)
November 22, 2016 Opinion or Order Filing 39 PRETRIAL ORDER NO. 2. Signed by Judge Chhabria on 11/22/2016. (vclc3S, COURT STAFF) (Filed on 11/22/2016)
November 22, 2016 Filing 38 CLERK'S NOTICE SCHEDULING A TELEPHONIC HEARING FOR 11/22/2016. Telephonic Hearing set for 11/22/2016 12:30 PM in Courtroom 4, 17th Floor, San Francisco before Hon. Vince Chhabria. Any party wishing to appear must contact CourtCall(866-582-6878) by no later than 11/22/2016, at noon PST. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 11/22/2016)
November 21, 2016 Filing 37 STIPULATION WITH PROPOSED ORDER filed by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Goldie Perkins, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, James M. Work. (Attachments: #1 Certificate/Proof of Service)(Greenwald, Robin) (Filed on 11/21/2016)
November 21, 2016 Filing 36 Transcript of Proceedings held on 11/16/16, before Judge Vince Chhabria. Court Reporter/Transcriber Katherine Powell Sullivan, telephone number 415-794-6659. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re #30 Transcript Order ) Redaction Request due 12/12/2016. Redacted Transcript Deadline set for 12/22/2016. Release of Transcript Restriction set for 2/21/2017. (Related documents(s) #30 ) (Sullivan, Katherine) (Filed on 11/21/2016)
November 18, 2016 Filing 35 Proposed Order Regarding Scheduling by Monsanto Company. (Attachments: #1 Exhibit A - Proposed Scheduling Order)(Hollingsworth, Joe) (Filed on 11/18/2016)
November 18, 2016 Filing 34 Proposed Order Scheduling Order by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Goldie Perkins, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, James M. Work. (Attachments: #1 Exhibit A)(Wagstaff, Aimee) (Filed on 11/18/2016)
November 18, 2016 Filing 33 TRANSCRIPT ORDER for proceedings held on 11/16/2016 before Hon. Vince Chhabria by Monsanto Company, for Court Reporter Katherine Sullivan. (Hollingsworth, Joe) (Filed on 11/18/2016)
November 17, 2016 Filing 32 Proposed Order re #2 Pretrial Order, Set Deadlines/Hearings by Jennifer Abila, Charles Bridgeman, Wendy Burdett, Marvin L. Carlock, Lawrence Gary Couey, John Cushman, Robert L. Dickey, Larry E. Domina, Mary Ford, Ricky Gibbs, Emanuel Richard Giglio, Larry Goodbred, Edward Hardeman, Douglas Harris, Ines Hernandez, Maria Hernandez, Clayton Janise, Royce D. Janzen, Peter Johansing, Aaron Johnson, Gary Mancuso, Teri Michelle McCall, David Means, Yolanda Mendoza, Eric Morris, Lynda K Patterson, Goldie Perkins, Frank Pollard, Vicky Porath, Linda Jeanne Ricci, Enrique Ruiz, Stephanie Ruiz, Matteo Anthony Russo, John D. Sanders, Mark Scheffer, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick, Michael Tamburello, Frank Tanner, Tina Trimpe, Tonia Turner, Litton M. Walker, Jr, William White, James M. Work. (Attachments: #1 Certificate/Proof of Service Certificate of Service)(Greenwald, Robin) (Filed on 11/17/2016)
November 17, 2016 Filing 30 TRANSCRIPT ORDER for proceedings held on 11/16/2016 before Hon. Vince Chhabria by Yolanda Mendoza, for Court Reporter Katherine Sullivan. (Dalbey, Christopher) (Filed on 11/17/2016)
November 16, 2016 Filing 31 Minute Entry for proceedings held before Hon. Vince Chhabria: Initial Case Management Conference held on 11/16/2016. Updated Joint Case Management Statement due by 12/9/2016. Further Case Management Conference set for 12/14/2016 09:30 AM in Courtroom 4, 17th Floor, San Francisco.Total Time in Court 2 hours 45 minutes. Court Reporter Name: Katherine Sullivan. Attachment Minute Order.(knm, COURT STAFF) (Date Filed: 11/16/2016)
November 16, 2016 Filing 28 RESPONSE to re #27 Discovery Letter Brief by Monsanto Company. (Stewart, Rosemary) (Filed on 11/16/2016)
November 15, 2016 Opinion or Order Filing 29 ORDER REQUESTING SUPPLEMENTAL BRIEFING RE MOTION TO QUASH. Replies due by 11/30/2016. Signed by Judge Vince Chhabria on 11/15/2016. (knm, COURT STAFF) (Filed on 11/15/2016)
November 15, 2016 Filing 27 Discovery Letter Brief filed by Edward Hardeman. (Attachments: #1 Certificate/Proof of Service ECF Certification)(Wagstaff, Aimee) (Filed on 11/15/2016)
November 15, 2016 Filing 26 CONDITIONAL TRANSFER ORDER (CTO-2) (farS, COURT STAFF) (Filed on 11/15/2016)
November 14, 2016 Opinion or Order Filing 25 ORDER Re Bifurcation and Agenda for First Case Management Conference. (vclc3S, COURT STAFF) (Filed on 11/14/2016)
November 11, 2016 Filing 24 WAIVER OF SERVICE Returned Executed filed by Peter Johansing. (Wisner, Robert) (Filed on 11/11/2016)
November 11, 2016 Filing 23 WAIVER OF SERVICE Returned Executed filed by Lynda K Patterson. (Wisner, Robert) (Filed on 11/11/2016)
November 11, 2016 Filing 22 WAIVER OF SERVICE Returned Executed filed by Eric Morris. (Wisner, Robert) (Filed on 11/11/2016)
November 2, 2016 Filing 21 RESPONSE to Plaintiffs' Various Requests Related to Organizational Structure by Monsanto Company. (Hollingsworth, Joe) (Filed on 11/2/2016)
October 28, 2016 Filing 20 NOTICE of Appearance by Mark Etheredge Burton, Jr (Burton, Mark) (Filed on 10/28/2016)
October 27, 2016 Filing 19 Statement in Support of Co-Lead Counsel Applications and Proposed Executive Committee by Peter Johansing, Teri Michelle McCall, David Means, Eric Morris, Lynda K Patterson, Vicky Porath, Mark Scheffer. (Wisner, Robert) (Filed on 10/27/2016)
October 27, 2016 Filing 18 CASE MANAGEMENT STATEMENT filed by Edward Hardeman. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Wagstaff, Aimee) (Filed on 10/27/2016)
October 27, 2016 Filing 17 JOINT STATEMENT in Support of Co-Lead Counsel Applications; Statement Supporting Request for Appointment as Co-Liaison Counsel by Edward Hardeman. (Attachments: #1 Exhibit A, #2 Exhibit B)(Andrus, Lori) (Filed on 10/27/2016) Modified on 10/28/2016 (farS, COURT STAFF).
October 27, 2016 Filing 16 Letter from Yvonne M. Flaherty in Support of Co-Lead Counsel Applications and Proposed Leadership Structure. (Attachments: #1 Exhibit A)(Flaherty, Yvonne) (Filed on 10/27/2016)
October 27, 2016 Filing 15 RESPONSE (re #14 Discovery Letter Brief ) filed byMonsanto Company. (Stewart, Rosemary) (Filed on 10/27/2016)
October 24, 2016 Filing 14 Discovery Letter Brief filed by Edward Hardeman. (Wagstaff, Aimee) (Filed on 10/24/2016)
October 20, 2016 Filing 13 Letter from Robin Greenwald Re: Leadership Application . (Greenwald, Robin) (Filed on 10/20/2016) Modified on 10/21/2016 (farS, COURT STAFF).
October 20, 2016 Filing 12 Letter from Hunter W. Lundy Regarding Application of Appointment of Lead Counsel Pursuant to PTO 1. (Attachments: #1 Exhibit CV - Hunter Lundy)(Lundy, Hunter) (Filed on 10/20/2016)
October 20, 2016 Filing 11 Letter from Aimee Wagstaff Regarding Application for Appointment of Lead Counsel. (Attachments: #1 Exhibit Aimee H. Wagstaff C.V., #2 Exhibit Application)(Wagstaff, Aimee) (Filed on 10/20/2016)
October 20, 2016 Filing 10 Letter Brief re #2 Pretrial Order, Set Deadlines/Hearings filed byInes Hernandez, Maria Hernandez, Enrique Ruiz, Stephanie Ruiz, Christine Sheppard, Kenneth Sheppard, Christopher Stevick, Elaine Stevick. (Attachments: #1 Exhibit Michael J. Miller C.V)(Related document(s) #2 ) (Miller, Michael) (Filed on 10/20/2016)
October 20, 2016 Filing 9 CASE MANAGEMENT STATEMENT filed by Monsanto Company. (Attachments: #1 Attachment A, #2 Declaration of Joe G. Hollingsworth, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5)(Hollingsworth, Joe) (Filed on 10/20/2016)
October 18, 2016 Filing 8 CLERK'S NOTICE RESCHEDULING THE DATE FOR THE INITIAL CASE MANAGEMENT CONFERENCE AT THE REQUEST OF THE PARTIES. Initial Case Management Conference set for 11/16/2016 09:30 AM in Courtroom 4, 17th Floor, San Francisco. (This is a text-only entry generated by the court. There is no document associated with this entry.) (knm, COURT STAFF) (Filed on 10/18/2016)
October 17, 2016 Filing 7 CONDITIONAL TRANSFER ORDER (CTO 1). (farS, COURT STAFF) (Filed on 10/17/2016)
October 13, 2016 Filing 6 WAIVER OF SERVICE Returned Executed filed by Mark Scheffer. (Roddy, John) (Filed on 10/13/2016)
October 13, 2016 Filing 5 NOTICE OF A LAWSUIT and REQUEST FOR WAIVER of Service sent to Martin C. Calhoun, Attorney for Monsanto Company on October 12, 2016 by Mark Scheffer. Waiver of Service due by 11/14/2016. (Roddy, John) (Filed on 10/13/2016) Modified on 10/13/2016 (farS, COURT STAFF).
October 12, 2016 Filing 4 NOTICE of Appearance by Robert Brent Wisner (Wisner, Robert) (Filed on 10/12/2016)
October 6, 2016 Opinion or Order Filing 3 ORDER RE. DISCOVERY LETTER. Signed by Judge Vince Chhabria on 10/6/2016. (knm, COURT STAFF) (Filed on 10/6/2016)
October 6, 2016 Opinion or Order Filing 2 PRETRIAL ORDER NO. 1. Initial Case Management Conference set for 11/9/2016 09:30 AM in Courtroom 4, 17th Floor, San Francisco. Signed by Judge Vince Chhabria on 10/6/2016. (knm, COURT STAFF) (Filed on 10/6/2016)
October 4, 2016 Filing 1 TRANSFER ORDER from the Judicial Panel on Multi District Litigation, pursuant to 28 U.S.C. 1407, that the action is transferred to the Northern District of California creating MDL No. 3:16-md-2741 VC. (farS, COURT STAFF) (Filed on 10/4/2016) (Main Document 1 replaced on 10/4/2016) (rcsS, COURT STAFF).

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Northern District Court's Electronic Court Filings (ECF) System

Search for this case: In re Roundup Products Liability Litigation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Roundup Products Liability Litigation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Osborn & Barr Holdings, Inc.
Represented By: John F. Cowling
Represented By: David G. Ott
Represented By: Scott Timothy Jansen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ragan and Massey, Inc.
Represented By: Eric Stewart Charleston
Represented By: Ernest Paul Gieger, Jr.
Represented By: William A. Barousse
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Joint Glyphosate Task Force, LLC
Represented By: Amy L. McIntire
Represented By: John Francis Olinde
Represented By: Peter L. Gray
Represented By: Peter Joseph Rotolo, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Bayer AG
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Bayer Corporation
Represented By: W. Jason Rankin
Represented By: Joe G. Hollingsworth
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Richards
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gloria Adams-Rapke
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Diana Martinez
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marina Mohr
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Faina Brainin
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Luz E. Richardson
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Allan Rickards
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Claire Van Horn
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alexander Efimenko
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Geraldine Oberly
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jonathan Giles
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael J Allen
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jerry Nettles
Represented By: Brigid E. Collins
Represented By: Marcus Adam Green
Represented By: Walter John Leger, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Phillip Skundrick
Represented By: Jason L. Kafoury
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charlene Raygoza
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jo Kles
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Walter L. Treadway
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sandra Sawyer
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Hernandez
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marvin N Patterson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Tracy Underwood
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Denise Gebing
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frank Lattimore
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Pauletta S. Carroll
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Cynthia Luce
Represented By: Joseph Ryan Riegerix
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marjorie Stevens
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: George D Smith
Represented By: Nicholas Ryan Rockforte
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gary L. Bonzo
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kathy Hoffman
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mary Rogers
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Theresa Malo
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Candelario Cantu
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jean Capen
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Carol Young Jones
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dennis Lindstrom
Represented By: Emily Jo Kirk
Represented By: Kristy Marie Arevalo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Leslie Bates, III
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Leslie Shechter
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Murtell Sligh
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sandra Klinger
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Margaret H. Ricks
Represented By: John Arthur Eaves, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Pauline Burchinal
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Villagomez
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lance Noel
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Christopher Moore
Represented By: Andrew Scott Williams
Represented By: Matthew J Sill
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wesley A. Smith
Represented By: Jennifer A. Moore
Represented By: Ashton Rose Smith
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Valeria P Fraser
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Carl W Davis
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kevin Christian
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bonnie Bertram
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard M. Daley
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Martha Hoffman
Represented By: James T. Corrigan
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sylvia DiFranco
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Albertine McCord
Represented By: James Curtis Tanner
Represented By: Ann Estelle Rice Ervin
Represented By: Douglas A. Dellaccio
Represented By: Ann E. Rice Ervin
Represented By: Robert Andrew Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ray Kolosa
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mary Roberts
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jaime Alvarez Calderon
Represented By: Deborah Susan Kerr
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barry Odell
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dale Short
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Emily Dyre
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Terry Burchinal
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rodney Pfeiffer
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Terry Anglin
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William E. George
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Denise Hoeing
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Margaret Shipley
Represented By: James Griffin O'Brien
Represented By: Aimee Wagstaff
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Represented By: Robin Lynn Greenwald
Represented By: Brian P Galligan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bryon Hackett
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda G. Peetz
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Christopher Vining
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joyce Tiarks
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kay Warg
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Martha Peterson
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Adrianne Martinez
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Arizeder Urreiztieta
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Judith Johnson
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marian F. Chalk
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jack Heideman
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James Hatmaker
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jamie Duppstadt
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frank Todrick
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dylan Hanson
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Garrott
Represented By: Emily Jo Kirk
Represented By: Kristy Marie Arevalo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thomas McAnnally
Represented By: Stanley George Swiderski
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Amy Khan
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara Seifrit
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jeff Ingram
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Klodzinski
Represented By: Fidelma L Fitzpatrick
Represented By: Yvonne M. Flaherty
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert J Moul
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marsha Mundinger
Represented By: John Arthur Eaves, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda O'Neil
Represented By: James Griffin O'Brien
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Larry Robbins
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Anthony Pinkett
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Amy Schmidt
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Phillip Wieland
Represented By: Mark P. Robinson, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Danny Threet
Represented By: John Arthur Eaves, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John Johnson
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Steven M. Strohm
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lawrence Garvel
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sherman Trout
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda Moore
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alan Gniadek
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Represented By: William Wylie Blair
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Eduardo Franco
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Somerlott
Represented By: Kirk J. Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Debra Lastoff
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jason Laurianti
Represented By: Fred Catfish Abbott
Represented By: Brittany Renee Ford
Represented By: Eric T. Chaffin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jerald Carriere
Represented By: Karen Barth Menzies
Represented By: Yvonne M. Flaherty
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Baldwin
Represented By: Kristy Marie Arevalo
Represented By: Daniel Ross Weltin
Represented By: Emily Jo Kirk
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charles Poulson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Christopher Northover
Represented By: Aimee Wagstaff
Represented By: Jacob A. Flint
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Hoeing
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donald Shepherd
Represented By: Matthew J Sill
Represented By: Andrea R Rust
Represented By: Jacob L Rowe
Represented By: Katie E Griffin
Represented By: Simone Fulmer
Represented By: Tara T. Tabatabaie
Represented By: Harrison C Lujan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara Baker
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Harley Wooten, III
Represented By: Aimee Wagstaff
Represented By: Yvonne M. Flaherty
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Represented By: Jennie Lee Anderson
Represented By: Leland Humphrey Belew
Represented By: Robin Lynn Greenwald
Represented By: Lori Erin Andrus
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jan Hiatt
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Aaron Miller
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ted Galloway
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronnie Stevenson
Represented By: D. Todd Mathews
Represented By: Peter Andrew Miller
Represented By: Thomas Francis DellaFera, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Wiseman
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marvin L. Alden
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gordon Rice
Represented By: D. Todd Mathews
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Turner
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Timothy J Tracey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Stephen Lee
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael H. Todd
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara Johnson
Represented By: Charles H Johnson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alexander P Malandrinos
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ruby Pemberton
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Beatrice M Mahler
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gary P. Archambault
Represented By: Devin Lynn Bolton
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lois Lynn
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Evelyn Oletti
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jeffery Phillps
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Roberto Martell
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wendy Killius
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Valerie Wood
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Premlata Rawat Hudson
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mikle Cooper
Represented By: David J. Wool
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: Robert J. McLaughlin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donald G. Richardson
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Emery Bridgers
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Taylor Ratzke
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Doyle
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Beverly Laurie
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sharon McClurg
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara Jones
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mark G. Larsen
Represented By: Pedram Esfandiary
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Matthew McCaskill
Represented By: Jason L. Nabors
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Domingo Rodriguez
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thomas Greenwood
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lois E Graves
Represented By: Jason Edward Ochs
Represented By: Daniel Vincent Parish
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara Stephens
Represented By: James T. Corrigan
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Laurie Loomis
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mitch Meunier
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: B. Gayle Clinker
Represented By: Thomas V Ayala
Represented By: Christopher L. Schnieders
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard D D'Souza
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda Peterson
Represented By: Seth S. Webb
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sandra Adkins
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Susan Schuler
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Taylor
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Weir
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Frank
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Grasso
Represented By: James T. Corrigan
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael A. Capps
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Estevan Perez
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Connie Larsen
Represented By: Andrew L Davick
Represented By: Ashleigh Raso
Represented By: Anthony J Nemo, Sr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kari Barker
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Willie M. Everett
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Daniel J Palaschak
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Warren Jacobs
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Annette Hughes
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Pfister
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Staci Repass
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marisa Mercedes Martin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Todd Cella
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Billy Keyes
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: JOHN HENWOOD
Represented By: Dena Rachel Young
Represented By: Brian J. McCormick, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Debra Ann Pharr
Represented By: John Arthur Eaves, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Louise Stutes
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronald Ledvina
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronald Jumper
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sioum Gebeyehou
Represented By: Aimee Wagstaff
Represented By: Tesfaye Wolde Tsadik
Represented By: Pearl Anna Robertson
Represented By: Robert Brent Wisner
Represented By: Michael Joseph Miller
Represented By: Leland Humphrey Belew
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert R. Bauman
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lori Cashdollar
Represented By: Kirk J. Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lisa M. Pecora
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lisa Lapone
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patrick Leonard Tierney
Represented By: Corrie Johnson Yackulic
Represented By: Darrin E Bailey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Shirley Hoyla
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Naff
Represented By: Aimee Wagstaff
Represented By: Jacob A. Flint
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jess A. Suter
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jan Huskey
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dennis Ziesman
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sandra Nanez
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Amy Jennings
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gabriel A Cordova Longoria, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Laura Lutz
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lissette Garcia
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bertha McRorie
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kimberly Hummer
Represented By: D. Todd Mathews
Represented By: Peter Andrew Miller
Represented By: Thomas Francis DellaFera, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kevin McFarland
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Christopher Breeden
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donald Page
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Timothy F. Fox
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mary Jo Williams
Represented By: Amanda Marie Bartusek
Represented By: Amanda Marie Bartusek,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gerald Wybranski
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Judith Sturzenbecher
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Shawn Murphy
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Wilkinson
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Tim Hensley
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Stephen Thompson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Roseanne Dattilo
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Johnny Robert
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Otto
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Scott Falke
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Johanne Durand
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Karen S Small
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Karen Duncan
Represented By: Devin Lynn Bolton
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: PETER GALOSI
Represented By: Dena Rachel Young
Represented By: Brian J. McCormick, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jerralyn Neal
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Larry Tosi
Represented By: David C. Strouss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Diane Smith
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dawn E. Lowrey
Represented By: Devin Lynn Bolton
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wendy Burdett
Represented By: Aimee Wagstaff
Represented By: Robin Lynn Greenwald
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Represented By: Kimberly A Dougherty
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara L. Perry
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Onita McMillon
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Cynthia Hubbard
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Foy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Maureen Farr
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Raper
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Floyd Anderson
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda M Shelby
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James Ott
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Stefani Wilcoxen
Represented By: Devin Lynn Bolton
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Catherine Lewis
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Sorin
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jerry Pitman
Represented By: James T. Corrigan
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jerry Tingle
Represented By: D. Todd Mathews
Represented By: Peter Andrew Miller
Represented By: Thomas Francis DellaFera, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Wayne Scott
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Helen Green
Represented By: Kirk J. Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donna Hoyt
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Lewis
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Russel Tollefson
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donald Moody
Represented By: Adam John Brody
Represented By: Brion B Doyle
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thelma Rowlee
Represented By: Jay A. Urban
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dudley Fishburn
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Christopher Spooner
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Billy Worth
Represented By: Anthony James Nemo
Represented By: Larry F Woods
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Raymon Howard
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kenneth D Braasch
Represented By: Beth E. Terrell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Annette Rudy
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Edward Magennis
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Clark
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Anna Brand
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Collins
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Vicky Laybourne
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Salgado
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kevin T. Matlock
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Larry Shoop
Represented By: Jordan A. Marzzacco
Represented By: Jordan Amanda Marzzacco,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Edward Holmes
Represented By: Kirk J. Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ceceilia Ayon
Represented By: Elizabeth Jean McLafferty,
Represented By: Sims G Weymuller
Represented By: Elizabeth Jean McLafferty
Represented By: Sims G. Weymuller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John C. Davis
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Steven Coleman
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Janet Porteous
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joy Perkins
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Douglas B. Moore
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Henry Schwartz
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donald Raper
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William McLeod
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dan Sellers
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Karen Belsome
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: June Hightower
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Roger Lewis
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Elaine W Sasser
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Clifford Maestas
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Monica Sumner
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Sterling
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Phillip Hovencamp
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mary Ford
Represented By: Aimee Wagstaff
Represented By: Robin Lynn Greenwald
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Represented By: Robert J. McLaughlin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Rowe
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gary Barnett
Represented By: D. Todd Mathews
Represented By: Peter Andrew Miller
Represented By: Thomas Francis DellaFera, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rick Smith
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alaine Lowell
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mieczyslawa Rachels
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: HENRY R. PETTINATI
Represented By: MICHAEL A. CANCELLIERE, JR.
Represented By: Michael A. Rowe,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David L. Kelly
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kathi Edward
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert E. Gayle
Represented By: Curtis Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Diana Lynn Cossentino
Represented By: Damon B Willis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John W. Howard
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Barnes
Represented By: John Edward Abaray
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kay Elmes
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Otho Fitzgerald
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Freeman DeHart
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Debra Jacobsen
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Shelia Sonnier
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Crystal Lynne Gray
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frank Susak
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Tamargo
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Christine Karman
Represented By: Kenneth Brian Moll
Represented By: Stephen Michael Cady
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Earnest Baucom
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Valetta Lovett
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Steven Welch
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jo Anne Jennings
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Paula J Egan
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charles Miracle
Represented By: Alex C. Davis
Represented By: Jasper Duduley Ward, IV
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Chester Mills
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rose Burns
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Justin Goik
Represented By: Kristy Marie Arevalo
Represented By: Daniel Ross Weltin
Represented By: Emily Jo Kirk
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ricky Estopinal
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James Hamontree
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Carolyn Doty
Represented By: Cleve W Doty
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Cohn
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Scott Scharf
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kathleen A. Bibby
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kevin Kofler
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Lacey
Represented By: Kristy Marie Arevalo
Represented By: Daniel Ross Weltin
Represented By: Emily Jo Kirk
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Judith B. Rogers
Represented By: Christopher Nemat Shakib
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Monica Webb
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Warren Campbell
Represented By: Joseph Ryan Riegerix
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ricardo Alaniz
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Arthur Capo
Represented By: D. Todd Mathews
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara Braden
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Everett Maldonado
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Isaiah D. Wilson
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Niewiadomski
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Estate of Stanley Wiley
Represented By: Enrique Elliot Adler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Teresa Braasch
Represented By: Beth E. Terrell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Francis Wilcome
Represented By: Kristy Marie Arevalo
Represented By: Daniel Ross Weltin
Represented By: Emily Jo Kirk
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Penny Dezen
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Max D. Berry
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Leonard Vanderwiede
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Boyd Hagaman
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Maude Bradley
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Carolyn Collins
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Tommy Lovett
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Fleming, Jr.
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James Clark
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kenny Beddington
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donald L. Kinser
Represented By: Perry A. Craft
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Perry Minando
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Shirley A. Gayle
Represented By: Curtis Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Judith Kane
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James Decourcy
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John H Mahler
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Cynthia Laney
Represented By: James T. Corrigan
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jane A. Swartz
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lloyd Nelius
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Shalisha Robinson
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Represented By: William Wylie Blair
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lenore Harmeyer
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Susan Conn
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jeff Kolb
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Steven Louis McCormick
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brett Beavers
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ruby Mcfarland
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Maureen Lentz
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bruce Lowe
Represented By: Devin Lynn Bolton
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Maria J. Martell
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lorraine Rehak
Represented By: Kenneth Brian Moll
Represented By: Stephen Michael Cady
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Andrew Namoski
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Hooks
Represented By: Joseph Ryan Riegerix
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Pamela Speck
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Stephanie Moreau
Represented By: Alyson L. Oliver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ralph A. Applegate
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Debra Bargy
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joni H. Freel
Represented By: Terry Wayne Yates
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Dorothy
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Loise Maggiacomo
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Anthony Berlin
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Colin Cunningham
Represented By: Aimee H Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kenneth Hong
Represented By: Mark F. Fleming
Represented By: Erika L. Vasquez
Represented By: Timothy Allen Scott
Represented By: John Carl Lemon
Represented By: Gerald Blaine Singleton
Represented By: Nicolas Omar Jimenez Lopez
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Cynthia Colombara
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Perry L. Walters
Represented By: Andrew W. Hutton
Represented By: Daniel K. Back
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Terry Pindell
Represented By: Aimee Wagstaff
Represented By: Jacob A. Flint
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Catherine Tamargo
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John Stenger
Represented By: Stanley George Swiderski
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frank Lerner
Represented By: Stanley George Swiderski
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Moyle H Surrette
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Walter Whittington
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donna Rizzo
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Warren Garnier
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charles Fortner
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Olga Castro
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Represented By: Joseph Michael Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Maureen Hubert
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Noanna Feldman
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dina Gehring
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronald Brook
Represented By: James T. Corrigan
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gregory Umber
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Christopher Luetcke
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Represented By: William Wylie Blair
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wayne Linnemier
Represented By: James T. Corrigan
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joshua Davis
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gary O'Bryant
Represented By: Douglas A Dellaccio, Jr
Represented By: Robert Andrew Jones
Represented By: Douglas A. Dellaccio
Represented By: James Curtis Tanner
Represented By: Robert Eugene Shuttlesworth
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bradley Griffin
Represented By: Aimee H Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Debra Boudreaux
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda Cheslow
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Loraine Mushro
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Larry G. Curts
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Valerie Gaither
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thomas E. Randall
Represented By: Jonathan Wesley Johnson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Judith Ross
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ida Popinga
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mark Weddel
Represented By: Aimee Wagstaff
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Represented By: Robert J. McLaughlin
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Albert Bretz
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Largent
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Anthony G. Galasso
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Laura Rosas
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Mobley
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Drew Ballow
Represented By: D. Todd Mathews
Represented By: Peter Andrew Miller
Represented By: Thomas Francis DellaFera, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Cramer
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Roger Kane
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frank Chavez
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Spande
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mason Geisinger
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Eric Netemeyer
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Walter Holden
Represented By: Emily Jo Kirk
Represented By: Kristy Marie Arevalo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Edmund Grice
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Estate of James Hall
Represented By: Ashton R. Smith
Represented By: Jennifer A. Moore
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patrica A Ross
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Steven Harris
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Doug Diruscio
Represented By: Curtis Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Marson
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David W. Reagan
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Steven B. Coley
Represented By: Brittany Renee Ford,
Represented By: Steven William Teppler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Davien McCarty
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Priscilla Baucom
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Samuel Mendoza
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Harmeyer
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Juanita Newble
Represented By: Joe Michael McGreevy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dwight L Dean
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Craig Griffeth
Represented By: D. Todd Mathews
Represented By: Peter Andrew Miller
Represented By: Thomas Francis DellaFera, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wayne Schmitz
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert E. Nightingale, III
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Virgilio Eduardo Nurquez
Represented By: Sagi Shaked
Represented By: Marc Andrew Chandler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: George Jennings
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: George L. Ruiz
Represented By: Curtis Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kelton Boulware
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jace Florquist
Represented By: Jason Edward Ochs
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda J. Dennis
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Beams
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia B. Dover
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Cindi Waynick
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ron Peperoni, Jr.
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rick Naranjo
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Prewett
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Evans
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Judy O Nelson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Claude Lipscomb
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Paul S. Uster
Represented By: Curtis Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Cindy Clark
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thomas Grove
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gary Burton
Represented By: Christina T. Natale
Represented By: R. Andrew Jones
Represented By: James Curtis Tanner
Represented By: Christina Teresa Natale
Represented By: Douglas A Dellaccio, Jr
Represented By: J. Curt Tanner
Represented By: Douglas A. Dellaccio
Represented By: Lawrence L. Jones, II
Represented By: Robert Andrew Jones
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Hamilton
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kerry Kusik
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara Mosley
Represented By: Eugene C Brooks, IV
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dorian Parker
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gerald Jones
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Claudia Murdock
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Webb
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Belsey
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sandra Rangel
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sharon Hardy-Mills
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Doris E. King
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frederick Sands
Represented By: James T. Corrigan
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: George Gibb
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Eunice Kenyon
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lucinda Whitley
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Manuel Garcia
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joseph Saurini
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jase Geary
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Geoffrey Smith
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Crawford
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Shirley A Hayes
Represented By: Preston Lee Hayes
Represented By: Ryan Paul Monsour
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sue Briggs
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Holmes
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sandra Arbuckle
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John Barton
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David W. Furnas
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: SARAH BARNARD
Represented By: D. Todd Mathews
Represented By: Peter Andrew Miller
Represented By: Thomas Francis DellaFera, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alois Lednicky
Represented By: Thomas M Sims
Represented By: Andrew Scott Patchan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jason T. Elmer
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rexford Martin
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ellen Harper
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Edwin Slominski
Represented By: Albert N. Thiel, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lawrence K. Griffith
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Allen Burnett
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Beverly McLendon
Represented By: Jessica L. Richman
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Roel Samaniego
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jaime Andrade
Represented By: Aimee H Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Margaret Mallard-Agbo
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lisa Mulholland
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Melissa Browning
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: NORMA GALOSI
Represented By: Dena Rachel Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Eric Brown
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Felton Boston
Represented By: Rachel M. Noorthoek
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kathleen Price
Represented By: James T. Corrigan
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jeffrey Bradley
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bradley Stensrud
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John Felder
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John Novak
Represented By: Aimee Wagstaff
Represented By: Seth S. Webb
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kimberly Mcintos
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Fany B Kusnetz
Represented By: Paul D. Rheingold
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patta A. Lane
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Christiansen
Represented By: Sims G Weymuller
Represented By: Elizabeth Jean McLafferty
Represented By: Sims G. Weymuller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alexander Schlink
Represented By: Kirk J. Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thomas Pasinski
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Karen Outlaw
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Esler
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James Hardy
Represented By: D. Todd Mathews
Represented By: Peter Andrew Miller
Represented By: Thomas Francis DellaFera, Jr.
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Philip Strohmaier
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John Kuemper
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Heather Rittenberry
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gregory Lewis
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Peggy Deese
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John R. Simmons
Represented By: Jonathan Wesley Johnson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charlotte Morton
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Billy H. Allen
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Merna
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda Campbell
Represented By: Michael Alan Simpson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Curt Bickford
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Keith E. Walter
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Tracy Magee
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jan Stevens
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Margaret Conley
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Larry E. Harter
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Terri James
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thomas Colombara
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Zora Hartman
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frederick S. Logan
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Esmeralda Hernandez
Represented By: Matthew J Sill
Represented By: Andrea R Rust
Represented By: Jacob L Rowe
Represented By: Katie E Griffin
Represented By: Simone Fulmer
Represented By: Tara T. Tabatabaie
Represented By: Harrison C Lujan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marilyn Stovall
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frances Patterson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Denton Bray
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Margaret T. Ambrose
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Judith Benge
Represented By: John E. Tomlinson
Represented By: Rhon E. Jones
Represented By: John L. Skelton, Jr.
Represented By: William R. Johnson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Valerie Rump
Represented By: D. Todd Mathews
Represented By: Peter Andrew Miller
Represented By: Thomas Francis DellaFera, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Pastorello
Represented By: Aimee H Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joseph P. Carollo
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Stephanie Ruiz
Represented By: Michael Joseph Miller
Represented By: Aimee Wagstaff
Represented By: Jeffrey Alan Travers
Represented By: Bruce Don Burtoff
Represented By: Robin Lynn Greenwald
Represented By: Pearl Anna Robertson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Norman Fohne
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Leon Kilburn
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joyce C. Thompson
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Philippa Tramell
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Leonard Weinberg
Represented By: Curtis Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Norma G. Wheeler
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Neal Nahler
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Laura Koller
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Terri J. Bever
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Anna Loyd
Represented By: Larry D Helvey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Arthur Martinez
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donna Goularte
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Irvin G Blevins
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Katherine Kellogg
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Delecia Scott
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jill Rolland
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brent Carr
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mercy O. Solorio
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Judith Eagleson
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dennis Kolb
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Zella Medlin
Represented By: Jessica L. Richman
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Stump
Represented By: Aimee H Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Antoine Cade
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Maria Gavin
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Debra Donald
Represented By: Curtis Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Evelyn Boyd
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Janet Christian
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Vickie Riordan
Represented By: Kirk J. Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mark Supak
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Larry Niederer
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donna Webster
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Melissa Bonzo
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jimmy Whitfill
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Howe
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lucinda Packard
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brian Tubbesing
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Tulion York
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Schoonover
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thomas Martin
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Janine C. Tyson
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kenneth Gregory
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ann K. Graham
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jonett Werch
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Corkery
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Logemann
Represented By: Devin Lynn Bolton
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Susan Maczko
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bruce Jackson
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alfred DeLuca
Represented By: Aimee H Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Diane C. Pellin
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James S. Olsen
Represented By: Thomas V Ayala
Represented By: Christopher L. Schnieders
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jan Patters
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Timothy Fisher
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kenneth Cavey
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Carol Evans
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Carol Jernigan
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jennifer Abila
Represented By: David J. Wool
Represented By: Aimee Wagstaff
Represented By: Robin Lynn Greenwald
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gary E. Purdy
Represented By: Russell W Lewis, IV
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Anne Parker
Represented By: Jotham C. Kinder
Represented By: David C. Strouss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Janet Herdt
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Madonna Woldt
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charlene F Hokenson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Albert Dattilo
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Sipich
Represented By: Thomas V Ayala
Represented By: Christopher L. Schnieders
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kenneth Barker
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jim Moore
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Faisal Abedeljalil
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Delores Boykin
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sterling Bates
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Eric Hegrenes
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Douglas Smith
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Hoffman
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Represented By: William Wylie Blair
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gordon A. Monten, Jr.
Represented By: David J. Diamond
Represented By: Beth E. Terrell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lou Bilotto
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Agnes Osborne
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Ziegelmair
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Hillard Hall, Jr.
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Harry Gross
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joseph E. Shipley
Represented By: James Griffin O'Brien
Represented By: Aimee Wagstaff
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Represented By: Robin Lynn Greenwald
Represented By: Brian P Galligan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William E. Lewis
Represented By: Ashton R. Smith
Represented By: Jennifer A. Moore
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Eric Roy
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Darrel Mosely
Represented By: Emily Jo Kirk
Represented By: Kristy Marie Arevalo
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Beverly Perrin
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donna Hackett
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James Peterson
Represented By: Kenneth Brian Moll
Represented By: Stephen Michael Cady
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Pearlson
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Rauh
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Slinkard
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sharon Williams
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Hills
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brian E. Schade
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Stephen Herring
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jo Ann Carter
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Diane Surls
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Larry Harper
Represented By: Kirk J. Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wendell B Bell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James F. Brown
Represented By: Jonathan Wesley Johnson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ralph H Mauzy
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gene Wyrick
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronald Wilhelms
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Pablo Aguero
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lily Wimberley
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charles Fenner, Jr.
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sandi Ard
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Shelley Zavarella
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Steven Sanders
Represented By: Joseph Ryan Riegerix
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Foster
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mark McCowen
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara Ziesman
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: MANUEL TSAKRIOS
Represented By: C. Moze Cowper
Represented By: Marcus John Susen
Represented By: Christopher Moze Cowper,
Represented By: Marcus John Susen,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wayne F Bender
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara Chrisitan
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rodney Dean
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Cheryl Chapman
Represented By: Aimee H Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Deborah Miller
Represented By: Kristy Marie Arevalo
Represented By: Daniel Ross Weltin
Represented By: Emily Jo Kirk
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Benita Trujillo
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sandra Reagan
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brenda Acosta
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Andrew Gordon
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Represented By: William Wylie Blair
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Allyn Schultz
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Harold Davis
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Deborah C Kovaleski
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronald Gale
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jason Mack Vaughn
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James Murdock
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donna Keen
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Martha Hogan
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joel MacDonald
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charles Strumsky
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ruby Smith
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patrick Thompson
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Klaus Krunnies
Represented By: Dennis Craig Reich
Represented By: Melissa Lauren Binstock-Ephron
Represented By: Charles Clinton Hunter,
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Nancy Creamer
Represented By: Joseph Ryan Riegerix
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frank E Cricchio
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Susan K. Marra
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alisa Sharp
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Olivier Durand
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bryan J Madere
Represented By: Matthew Benjamin Moreland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dean Sturzenbecher
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jeffrey J. Sabraski
Represented By: Andrew L Davick
Represented By: Ashleigh Raso
Represented By: Anthony J Nemo, Sr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lori Burns
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Roberto Balderas
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Roger Welker
Represented By: James T. Corrigan
Represented By: Michael Joseph Miller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Debra E. Vertz
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Mayes
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Royce D. Janzen
Represented By: Maja Lukic,
Represented By: Aimee Wagstaff
Represented By: David A. Domina
Represented By: Robin Lynn Greenwald
Represented By: Pearl Anna Robertson
Represented By: Christopher Barton Dalbey
Represented By: Robin L. Greenwald
Represented By: Michael Joseph Miller
Represented By: Danny Ray Kraft, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lilian Ann Perkins
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Bloome
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Faye Walton
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Melvin Popinga
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marilyn Upshaw
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Betty Bradley
Represented By: Seth S. Webb
Represented By: Thomas V Ayala
Represented By: Christopher L. Schnieders
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gina E. Davis
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dennis Yonemura
Represented By: Devin Lynn Bolton
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Walter Kovaleski, IV
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Delmar Romo
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Syble Gobron
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Anne Almeida
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brenda J. Austin
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jeffrey Byram
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John Thompson
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Aileen Trappen
Represented By: Leslie W. O'Leary
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alan Goebel
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James Farley
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kenneth A. Robertson
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jeffrey Olsen
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Keith Wimberley
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara Schiltz
Represented By: Eric Davis Holland
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Nancy Ristow
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Larry Schad
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joann M Kremer
Represented By: Elise Rochelle Sanguinetti
Represented By: Jamie Greer Goldstein
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donald Richardson
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Represented By: Pedram Esfandiary
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Andrews
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charles Everhart
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Stark
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Martha Hernandez
Represented By: Deborah Susan Kerr
Represented By: David J. Diamond
Represented By: John Edward Osborne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Marcia H. Anderson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Harry C. Sharp
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Tim Sagarsee
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David C. Lubben
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Terry Hodges
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Judith A Crosby
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Finley
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sandy Sorin
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kimberly Rutland
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Maxine Kelly
Represented By: Aimee Wagstaff
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: George Chillak
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lisa Wiley
Represented By: D. Todd Mathews
Represented By: Peter Andrew Miller
Represented By: Thomas Francis DellaFera, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joseph J. McCarter
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Craig R. Murphy
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Tinkey
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Rees, II
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sharon Luttrell
Represented By: Aimee H Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Paul Simmons
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Roy H. Smith
Represented By: Christopher Nemat Shakib
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bruce Fulton
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Mohr
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Mason
Represented By: Aimee Wagstaff
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Megan T. Primeau
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rhonda Walker
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda Johnson
Represented By: Aimee Wagstaff
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sidney C. Drew, Jr.
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Randy Brehmer
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gail Stiles
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Miller
Represented By: Jessica L. Richman
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Carolyn J. Wesley
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Pamela Dean
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jack Dominick
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mazen Charafeddine
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mark Nelson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Anthony Palmieri
Represented By: Michael Louis Kelly
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dannielle E Byerly
Represented By: Deborah Susan Kerr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Estate of Roger Cramer
Represented By: David J. Diamond
Represented By: Alyson L. Oliver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Karen M Flaherty
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lanny Choate
Represented By: Kirk J. Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Victor J. Dubourg, Sr.
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brenda Tyree
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gwendolyn Holt
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: LeeRoy Watson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jeffrey Thurlow
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Connie Neill
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Catrina Eazell
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gary Kellogg
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Clifford D Little
Represented By: Scott R Jackson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jr. Edward Smith
Represented By: Aimee Wagstaff
Represented By: Christopher Luke Coffin
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Represented By: Nicholas Ryan Rockforte
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charlene Reis
Represented By: Eric Scott Fredrickson
Represented By: Matthew Scott Harman
Represented By: Dena R. Young
Represented By: Brian J. McCormick, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jeffrey Suiter
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Johnny Quinonez
Represented By: Gerald Blaine Singleton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Josephine Ponella
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Louis Clay, Jr.
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jolene Rhodes
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donald Rhodes
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Israel Vega
Represented By: Wilson D. Sikes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brenda Dutton-Smith
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Beverly J. Knudson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mark Hanson
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Betty Zimmer
Represented By: Kristy Marie Arevalo
Represented By: Daniel Ross Weltin
Represented By: Emily Jo Kirk
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Philip Dean
Represented By: Jacob A. Flint
Represented By: Aimee Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Elizabeth Hatfield
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rosemary Strohmaier
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John P. Spronken
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patrick Abraham
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard D Patterson
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thomas E. Feehan
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Henry Hoefer
Represented By: Kristy Marie Arevalo
Represented By: Daniel Ross Weltin
Represented By: Emily Jo Kirk
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Eva Darnell
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Horton
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Paul Allen Brown
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Donald Bahl
Represented By: Kirk J. Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Herbert Rice
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David V. Jones
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Theresa Dowd
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Vivian Wilburn
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Henry Kennedy
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sabrina Jones
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lisa Chain
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Flora Noel
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Phyllis J Eisenberg
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Samantha Taylor
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Earnest Bolden
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sami Mohammad
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John Kalfayan
Represented By: Devin Lynn Bolton
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: James Narczewski
Represented By: Michael Joseph Miller
Represented By: Aimee Wagstaff
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Cynthia Romeo
Represented By: Curtis Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronald Gleysteen
Represented By: Aimee Wagstaff
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Deborah Thomas
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sandra Y Barkyoumb
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Janet McDiffett
Represented By: Jason Edward Ochs
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Charleen Trefry
Represented By: Kristy Marie Arevalo
Represented By: Daniel Ross Weltin
Represented By: Emily Jo Kirk
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Arthur Hubbard
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Diane Hayne-Johnson
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Brenda Huerta
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Terry Bostater
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Terry
Represented By: Trevor Bruce Rockstad
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Herbert Strunk, III
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frank Lombano
Represented By: Devin Lynn Bolton
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mary C. Kempf
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Clifford Barnes
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Rietzke
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wanda Parker
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: KATHLEEN BURNS
Represented By: ROBERT MICHAEL SILVERMAN
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Aaron Johnson
Represented By: Aimee Wagstaff
Represented By: Timothy Litzenburg
Represented By: Tayjes Matthew Shah
Represented By: Robin Lynn Greenwald
Represented By: Pearl Anna Robertson
Represented By: Michael J. Miller
Represented By: Michael Joseph Miller
Represented By: Brian K. Mackintosh
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Douglas E Swenson
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Andrew J. Pollastro
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gerard Cervantes
Represented By: Daniel Gallagher Alholm
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda Root
Represented By: Curtis Hoke
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia Ermeloff
Represented By: Aimee Wagstaff
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jay Borum
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Represented By: William Wylie Blair
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Warren Wolff
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard J. Bogani
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Denise White
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Samir Awad
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Virgil Rizzo
Represented By: Aimee Wagstaff
Represented By: Michael Joseph Miller
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Rebecca A Bejarano
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Linda M Smith
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Mead
Represented By: Kristy Marie Arevalo
Represented By: Daniel Ross Weltin
Represented By: Emily Jo Kirk
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frank Tanner
Represented By: Maja Lukic,
Represented By: Aimee Wagstaff
Represented By: Christopher Barton Dalbey
Represented By: Kristie Marie Hightower,
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Represented By: Robin Lynn Greenwald
Represented By: Danny Ray Kraft, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Harriet Belsome
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Benjamin Cable
Represented By: Matthew J Sill
Represented By: Michael L. Baum
Represented By: Tara T. Tabatabaie
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Stephanie Gracayk
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Mark J Blackwelder
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Timothy Roberts
Represented By: Richard W. Schulte
Represented By: Tad Thomas
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John Chandler
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Dan L. Sixbury
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bert Bazert
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Ham
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Tammy Moreno
Represented By: Aimee Wagstaff
Represented By: Michael L. Baum
Represented By: Robert Brent Wisner
Represented By: Frances Margaret Phares,
Represented By: Michael Joseph Miller
Represented By: Christopher Luke Coffin
Represented By: Pedram Esfandiary
Represented By: Kevin J. Madonna
Represented By: Robert F. Kennedy, Jr.
Represented By: Nicholas Ryan Rockforte
Represented By: Frances Margaret Phares
Represented By: Robert Francis Kennedy, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Melanie Gallagher
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Leif Arvidson
Represented By: Aimee Wagstaff
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lacadiette Cohen
Represented By: Stanley George Swiderski
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ray Lee
Represented By: Aimee Wagstaff
Represented By: Jacob A. Flint
Represented By: Pearl Anna Robertson
Represented By: Michael Joseph Miller
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alex McCrae
Represented By: Shannon Marie McNulty
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patricia McDaniel
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Bernadette Bellanger
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Anna O'Rourke
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Andre White
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ron Gebo
Represented By: Aimee Wagstaff
Represented By: Pearl Anna Robertson
Represented By: Kristie M. Hightower
Represented By: Michael Joseph Miller
Represented By: Maja Lukic
Represented By: Christopher Joseph Smith
Represented By: Robin L. Greenwald
Represented By: Matthew E. Lundy
Represented By: Hunter W. Lundy
Represented By: Robin Lynn Greenwald
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Vilma Zuniga
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronald L Small
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Willie San Nicolas
Represented By: Curtis George Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Joseph R. Bork, Jr.
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jerold Martinez
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Peter D Buettner
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Araceli Ruiz
Represented By: Curtis Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Christine Sheppard
Represented By: Aimee Wagstaff
Represented By: Curtis George Hoke
Represented By: Jeffrey Alan Travers
Represented By: Robin Lynn Greenwald
Represented By: Pearl Anna Robertson
Represented By: Timothy Andrew Litzenburg
Represented By: Brian K. Mackintosh
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David D King
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael Herr
Represented By: Kirk J. Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David E. Sawyer
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Gary R. Skeie
Represented By: Pedram Esfandiary
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sharlie Weir
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronald J. Woychak
Represented By: Curtis Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Debra G Bottjen
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Stan Short
Represented By: Kirk J. Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jo Anne Capo
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lisa M Sparks
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: David Evans
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert U. Ramirez
Represented By: Curtis Hoke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Pruitt
Represented By: Aimee Wagstaff
Represented By: Eric Davis Holland
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert F. Jett
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thomas Jay Benzel
Represented By: Corrie Johnson Yackulic
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ronald Rogers
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Juanita Kearney
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Barbara J. Shockey
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Greg Detweiler
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lisa Rose
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Siran Grigorian
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patrick D Sebring
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Karen J. Nechville
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kenneth Ray Booker
Represented By: Ashton R. Smith
Represented By: Jennifer A. Moore
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert B Hornstein
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wilma Plake
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sybil Goldberg
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Angel Sanchez
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lester Liggins
Represented By: Sims G Weymuller
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Elvia Felix
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Randall J. Vertz
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Mercer
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ann Marie Geiger
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Fabian Varela
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Martin Brooks
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: George Connolly
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Jeanne Scatena
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Debra Wood
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Edwards
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Anna Hayes
Represented By: Dena Rachel Young
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Patrick Gallagher
Represented By: Raeann Warner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Arthur Sweat
Represented By: Eugene C Brooks, IV
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John W. Hammock Jr.
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Monique Christy
Represented By: Wanda Anderson Davis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: CESILIO JIMENEZ
Represented By: Daniel Christopher Burke
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sarah E. Lamb
Represented By: Ashton Rose Smith
Represented By: Jennifer A. Moore
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: William Setzer
Represented By: James Griffin O'Brien
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Hugh C Brown
Represented By: Thomas V Ayala
Represented By: Christopher L. Schnieders
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Carlos Lopez
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lynda K Patterson
Represented By: Aimee Wagstaff
Represented By: Robert Brent Wisner
Represented By: Robin Lynn Greenwald
Represented By: Pearl Anna Robertson
Represented By: David M. Hundley, II
Represented By: Michael Joseph Miller
Represented By: Pedram Esfandiary
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Richard Colasuonno
Represented By: Curtis George Hoke
Represented By: James T. Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kathleen Gattuccio
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Kathleen Hart
Represented By: David J. Diamond
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Izetta White
Represented By: Kirk John Goza
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ricky Birdsell
Represented By: Aimee H Wagstaff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: George R. Sumner
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Karen Walsh
Represented By: Seth S. Webb
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Shaquona Davis
Represented By: Mark R. Niemeyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?