Ingram et al v. Boehringer Ingelheim Pharmaceuticals, Inc., incorrectly designated as Doe 1 et al
Robert Ingram, Denise Hernandez, Charles Crane, Artermeise Jackson, Michael Lilly, William Ashford, Alyce Bull, Katrina Winn, Phyllis Smith, Robert Hollabaugh, Frederick Perry, Karen Thomas, Joan Jones, Juanita Papanicolas, Mary Maldonado, Mildred Bryant, Judy Vincent, Earl Quarterman, Bo Peterson, Brian Gawley, Brett Lazerus, William Swanson, Laurie Scott, David McCarroll, Louis Makell, Bruce MacDougall, Timothy Seabaugh, Rodney Lengele, Brett Martin, Martha Rios, Michael August, Rebecca Fife, Robert Johnson, Eric McKelvey, Sebastian Bemis, Carmina Lavalle, Herma Donner-Leak, Frederick Glass, Floyd Patterson, James Parks, Allison Kerns, Robin Marzett, Leonard Blair, Sharron Shorter, Mary Price, Shirley Booth, Richard Cabral, Tifeney Williams, Edna Youngwirth, David Roberts, Jacqueline Harrod, Danny Marlenee, Irene Steckler, Wendy Peuse, Dale Bremenour, Barbara O'Grady, Natalie Jones, Steven Acevedo and James Boyd |
Safeway, Inc., Kaiser Permanente International, Grocery Outlet, Inc., Safeway Health, Inc., Boehringer Ingelheim USA Corporation, incorrectly designated as Doe 2, Pfizer Inc., incorrectly designated as Doe 4, Sanofi-Aventis U.S. LLC, incorrectly designated as Doe 6, Sanofi US Services Inc., incorrectly designated as Doe 5, Boehringer Ingelheim Pharmaceuticals, Inc., incorrectly designated as Doe 1, GlaxoSmithKline LLC, incorrectly designated as Doe 3, The Vons Companies, Inc., GlaxoSmithKline LLC, Sanofi-Aventis U.S. LLC, Sanofi US Services Inc., Pfizer Inc., Boehringer Ingelheim Pharmaceuticals, Inc. and Boehringer Ingelheim USA Corporation |
3:2020cv06954 |
October 6, 2020 |
US District Court for the Northern District of California |
Susan Illston |
Donna M Ryu |
Personal Inj. Prod. Liability |
28 U.S.C. § 1441 |
Defendant |
Docket Report
This docket was last retrieved on November 23, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 37 Acknowledgment of Receipt of Documents from Alameda County Superior Court. (elyS, COURT STAFF) (Filed on 11/23/2020) |
Filing 36 ORDER GRANTING PLAINTIFFS' COMBINED EX PARTE APPLICATIONS TO STRIKE NOTICE OF REMOVAL AND REMANDING TO STATE COURT granting (25) Ex Parte Application ; finding as moot (30) Motion ; finding as moot (8) Motion to Stay in case 3:20-cv-06947-SI; granting (29) Ex Parte Application ; finding as moot (34) Motion ; finding as moot (11) Motion to Stay in case 3:20-cv-06948-SI; granting (15) Administrative Motion ; granting (23) Ex Parte Application ; finding as moot (10) Motion to Stay in case 3:20-cv-06953-SI; finding as moot (6) Motion to Stay; granting (28) Ex Parte Application ; finding as moot (33) Motion in case 3:20-cv-06954-SI; granting (26) Ex Parte Application ; finding as moot (31) Motion ; finding as moot (9) Motion to Stay in case 3:20-cv-06955-SI; granting (25) Ex Parte Application ; finding as moot (30) Motion ; finding as moot (9) Motion to Stay in case 3:20-cv-06960-SI. (Illston, Susan) (Filed on 11/2/2020) |
Remand documents mailed to Alameda County State Court (elyS, COURT STAFF) (Filed on 11/2/2020) |
Filing 35 Minute Entry for proceedings held before Judge Susan Illston: Ex Parte Motion to Strike Removal and Remand Case Hearing held on 10/29/2020. Total Time in Court: 38 minutes. Court Reporter: Ruth Levine Ekhaus. Plaintiff Attorney: Brent Wisner (Chung, Cook, Rasmussen), Jennifer Moore (Bonvino, Ingram, Henderson). Defendant Attorney: Mark Cheffo (GlaxoSmithKline LLC), Fritz Zimmer (Boehringer Ingelheim Entities), Paige Sharpe (Sanofi Entities), Jessica Rydstrom Pfizer, Inc.), Sophia Castillo (Grocery Outlet, Inc.), Robert Guite (Kaiser Permanente International, Inc.), Sarah Johnston (Safeway, Inc. and The Vons Companies, Inc.). (ecS, COURT STAFF) (Date Filed: 10/29/2020) |
Filing 34 CLERKS NOTICE SETTING ZOOM HEARING. Combined Ex Parte Motion Hearing re: Application to Strike Removal and Remand Case set for 10/29/2020 at 10:00 AM before Judge Susan Illston. This proceeding will be held via a Zoom webinar.Webinar Access: All counsel, members of the public, and media may access the webinar information at #https://www.cand.uscourts.gov/si Court Appearances: Advanced notice is requ ired of counsel or parties who wish to be identified by the court as making an appearance or will be participating in the argument at the hearing. A list of names and emails must be sent to the CRD at sicrd@cand.uscourts.gov no later than October 27, 2020 at 2:00 PM PST.General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. Motion Hearing set for 10/29/2020 10:00 AM in San Francisco, Courtroom 01, 17th Floor before Judge Susan Illston. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ecS, COURT STAFF) (Filed on 10/26/2020) |
Filing 33 MOTION for Order finding that the Brand Defendants have no obligation to answer or otherwise respond to complaints, or alternatively, an extension of time to file responsive pleadings until November 30, 2020. filed by Boehringer Ingelheim Pharmaceuticals, Inc., Boehringer Ingelheim USA Corporation. Motion Hearing set for 12/4/2020 10:00 AM in San Francisco, Courtroom 01, 17th Floor before Judge Susan Illston. Responses due by 11/6/2020. Replies due by 11/13/2020. (Attachments: #1 Proposed Order, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Certificate/Proof of Service)(Shortnacy, Michael) (Filed on 10/23/2020) |
Filing 32 CLERK'S NOTICE: Set/Reset Deadlines as to:(8 in 3:20-cv-06947-SI) MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation, (11 in 3:20-cv-06948-SI) MOTION to Stay , (10 in 3:20-cv-06953-SI) MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation, (6 in 3:20-cv-06954-SI) MOTION to Stay , (9 in 3:20-cv-06955-SI) Amended MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation CORRECTION OF DOCKET # 8, (9 in 3:20-cv-06960-SI) MOTION to Stay All Proceedings Pending Transfer to Multidistrict Litigation. Motion Hearing set for 11/13/2020 at 10:00 AM in San Francisco, Courtroom 01, 17th Floor before Judge Susan Illston. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ecS, COURT STAFF) (Filed on 10/22/2020) |
Filing 31 REPLY (re #28 First Ex Parte Application to Strike Removal and Remand Case ) filed byRobert Ingram. (Attachments: #1 Exhibit A)(Moore, Jennifer) (Filed on 10/22/2020) |
Filing 30 OPPOSITION/RESPONSE (re #28 First Ex Parte Application to Strike Removal and Remand Case ) filed bySanofi US Services Inc., Sanofi-Aventis U.S. LLC. (Attachments: #1 Declaration of Kathryn Podsiadlo)(Mayo, Sharon) (Filed on 10/21/2020) |
Filing 29 REPLY (re #6 MOTION to Stay ) filed bySanofi US Services Inc., Sanofi-Aventis U.S. LLC. (Attachments: #1 Declaration of Kathryn Podsiadlo)(Mayo, Sharon) (Filed on 10/20/2020) |
Filing 28 First Ex Parte Application to Strike Removal and Remand Case filed by Robert Ingram. (Attachments: #1 Exhibit 1 - Sosa Order, #2 Declaration of Nour Abdelhady, #3 Declaration of Edward Franklin, #4 Declaration of Nathan Gibbons, #5 Declaration of John Papanicolas, #6 Declaration of Gregory Stephens, #7 Declaration of Jack Thompson, #8 Declaration of Ryan White, #9 Declaration of Laurie Woods, #10 Declaration of Kenneth Wright, #11 Proposed Order)(Moore, Jennifer) (Filed on 10/19/2020) |
Filing 27 Renotice motion hearing re #6 MOTION to Stay filed byBoehringer Ingelheim Pharmaceuticals, Inc., incorrectly designated as Doe 1, Boehringer Ingelheim USA Corporation, incorrectly designated as Doe 2. (Attachments: #1 Certificate/Proof of Service Proof of Service)(Related document(s) #6 ) (Shortnacy, Michael) (Filed on 10/19/2020) |
Filing 26 OPPOSITION/RESPONSE (re #6 MOTION to Stay ) filed byRobert Ingram. (Attachments: #1 Declaration of Kenneth Wright, #2 Declaration of Gregory Stephens, #3 Declaration of Nathan Gibbons)(Moore, Jennifer) (Filed on 10/15/2020) |
Filing 25 Case reassigned to Judge Susan Illston. Judge Maxine M. Chesney no longer assigned to the case. Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras. (haS, COURT STAFF) (Filed on 10/15/2020) |
Filing 24 ORDER RELATING CASE. Signed by Judge Susan Illston on 10/14/20. (ecS, COURT STAFF) (Filed on 10/15/2020) |
Filing 23 CASE MANAGEMENT SCHEDULING ORDER: Initial Case Management Conference set for 1/22/2021 10:30 AM in Telephone Conference Only. Case Management Statement due by 1/15/2021. Signed by Judge Maxine M. Chesney on 10/14/20. (clS, COURT STAFF) (Filed on 10/14/2020) |
Filing 22 ORDER REASSIGNING CASE. Case reassigned using a proportionate, random, and blind system pursuant to General Order No. 44 to Judge Maxine M. Chesney for all further proceedings. Magistrate Judge Donna M. Ryu no longer assigned to case, Notice: The assigned judge participates in the Cameras in the Courtroom Pilot Project. See General Order No. 65 and http://cand.uscourts.gov/cameras.Signed by the Clerk on 10/14/2020. (Attachments: #1 Notice of Eligibility for Video Recording)(anjS, COURT STAFF) (Filed on 10/14/2020) |
Filing 21 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ig, COURT STAFF) (Filed on 10/13/2020) |
Filing 20 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by GlaxoSmithKline LLC, incorrectly designated as Doe 3.. (Tam, Jonathan) (Filed on 10/12/2020) |
Filing 19 Corporate Disclosure Statement by Pfizer Inc., incorrectly designated as Doe 4 (Rydstrom, Jessica) (Filed on 10/8/2020) |
Filing 18 NOTICE of Appearance by Jessica Bodger Rydstrom for Pfizer Inc. (Rydstrom, Jessica) (Filed on 10/8/2020) |
Filing 17 CERTIFICATE OF SERVICE by GlaxoSmithKline LLC, incorrectly designated as Doe 3 re #6 MOTION to Stay , #1 Notice of Removal,,, (Tam, Jonathan) (Filed on 10/7/2020) |
Filing 16 NOTICE by Boehringer Ingelheim Pharmaceuticals, Inc., incorrectly designated as Doe 1, Boehringer Ingelheim USA Corporation, incorrectly designated as Doe 2, GlaxoSmithKline LLC, incorrectly designated as Doe 3, Pfizer Inc., incorrectly designated as Doe 4, Sanofi US Services Inc., incorrectly designated as Doe 5, Sanofi-Aventis U.S. LLC, incorrectly designated as Doe 6 (Attachments: #1 Exhibit 1, #2 Certificate/Proof of Service)(Tam, Jonathan) (Filed on 10/7/2020) |
Filing 15 CERTIFICATE OF SERVICE by Boehringer Ingelheim Pharmaceuticals, Inc., incorrectly designated as Doe 1, Boehringer Ingelheim USA Corporation, incorrectly designated as Doe 2 re #14 Certificate of Interested Entities,, #13 Notice of Appearance (Shortnacy, Michael) (Filed on 10/7/2020) |
Filing 14 Rule 7.1 Disclosures by Boehringer Ingelheim Pharmaceuticals, Inc., incorrectly designated as Doe 1, Boehringer Ingelheim USA Corporation, incorrectly designated as Doe 2 identifying Corporate Parent Boehringer Ingelheim International GMBH for Boehringer Ingelheim USA Corporation, incorrectly designated as Doe 2; Corporate Parent Boehringer Ingelheim Corporation, Corporate Parent Boehringer Ingelheim USA Corporation for Boehringer Ingelheim Pharmaceuticals, Inc., incorrectly designated as Doe 1. (Shortnacy, Michael) (Filed on 10/7/2020) |
Filing 13 NOTICE of Appearance by Michael Brian Shortnacy (Shortnacy, Michael) (Filed on 10/7/2020) |
Filing 12 Corporate Disclosure Statement by Sanofi-Aventis U.S. LLC, incorrectly designated as Doe 6 identifying Corporate Parent Sanofi for Sanofi-Aventis U.S. LLC, incorrectly designated as Doe 6. (Mayo, Sharon) (Filed on 10/6/2020) |
Filing 11 Corporate Disclosure Statement by Sanofi US Services Inc., incorrectly designated as Doe 5 identifying Corporate Parent Sanofi for Sanofi US Services Inc., incorrectly designated as Doe 5. (Mayo, Sharon) (Filed on 10/6/2020) |
Filing 10 CLERK'S NOTICE Re: Consent or Declination: Plaintiffs and Defendants shall file a consent or declination to proceed before a magistrate judge. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. Consent/Declination due by 10/13/2020. (ig, COURT STAFF) (Filed on 10/6/2020) |
Filing 9 NOTICE of Appearance by Sharon D. Mayo (Mayo, Sharon) (Filed on 10/6/2020) |
Filing 8 NOTICE of Appearance by Tommy Huynh (Huynh, Tommy) (Filed on 10/6/2020) |
Filing 7 NOTICE of Appearance by Kathryn Marie Podsiadlo (Podsiadlo, Kathryn) (Filed on 10/6/2020) |
Filing 6 MOTION to Stay filed by GlaxoSmithKline LLC, incorrectly designated as Doe 3. Motion Hearing set for 11/12/2020 01:00 PM in Oakland, Courtroom 4, 3rd Floor before Magistrate Judge Donna M. Ryu. Responses due by 10/20/2020. Replies due by 10/27/2020. (Attachments: #1 Proposed Order)(Tam, Jonathan) (Filed on 10/6/2020) |
Filing 5 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 12/30/2020. Initial Case Management Conference set for 1/6/2021 01:30 PM in Oakland, Courtroom 4, 3rd Floor. (jmlS, COURT STAFF) (Filed on 10/6/2020) |
Filing 4 Case assigned to Magistrate Judge Donna M. Ryu. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 10/20/2020. (bwS, COURT STAFF) (Filed on 10/6/2020) |
Filing 3 Certificate of Interested Entities by GlaxoSmithKline LLC, incorrectly designated as Doe 3 identifying Corporate Parent GlaxoSmithKline plc for GlaxoSmithKline LLC, incorrectly designated as Doe 3. (Tam, Jonathan) (Filed on 10/6/2020) |
Filing 2 NOTICE of Appearance by Jonathan S. Tam on behalf of GlaxoSmithKline LLC (Tam, Jonathan) (Filed on 10/6/2020) |
Filing 1 NOTICE OF REMOVAL from Superior Court for the State of California County of Alameda with jury demand (no process). Their case number is RG20073373. (Filing fee $400 receipt number 0971-15028417). Filed by Boehringer Ingelheim USA Corporation, incorrectly designated as Doe 2, Boehringer Ingelheim Pharmaceuticals, Inc., incorrectly designated as Doe 1, Sanofi-Aventis U.S. LLC, incorrectly designated as Doe 6, GlaxoSmithKline LLC, incorrectly designated as Doe 3, Pfizer Inc., incorrectly designated as Doe 4, Sanofi US Services Inc., incorrectly designated as Doe 5. (Attachments: #1 Exhibit A - State Court Filings, #2 Exhibit B - Retailer Notices of Consent, #3 Civil Cover Sheet)(Tam, Jonathan) (Filed on 10/6/2020) Modified on 10/6/2020 (jmlS, COURT STAFF). |
#Electronic filing error. Incorrect PDF attached. [err201]Incorrect Civil Cover sheet used at case opening of JS-CAND 44 (Rev. 07/19). Please complete correct civil Cover Sheet of JS-CAND 44 (Rev. 10/2020) and file as a separate docket entry re Compliant 1. Re: #1 . #3 Notice of Removal,, filed by Pfizer Inc., incorrectly designated as Doe 4, Boehringer Ingelheim Pharmaceuticals, Inc., incorrectly designated as Doe 1, Sanofi-Aventis U.S. LLC, incorrectly designated as Doe 6, Boehringer Ingelheim USA Corporation, incorrectly designated as Doe 2, Sanofi US Services Inc., incorrectly designated as Doe 5, GlaxoSmithKline LLC, incorrectly designated as Doe 3 (bwS, COURT STAFF) (Filed on 10/6/2020) |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.