Swanson v. Bayer CropScience, LP et al
John C. Swanson |
Corteva, Inc., CHS, Inc., Growmark, Inc., Cargill Incorporated, BASF Corporation, Tenkoz, Inc., Bayer CropScience, LP, Growmark FS, LLC, Nutrien Ag Solutions, Inc., Simplot AB Retail Sub, Inc., Bayer CropScience, Inc., Winfield Solutions, LLC, Univar Solutions, Inc., Syngenta Corporation, Federated Co-Operatives, Ltd. and Pioneer Hi-Bred International, Inc. |
3:2021cv00046 |
January 13, 2021 |
US District Court for the Southern District of Illinois |
Nancy J Rosenstengel |
Anti-Trust |
15 U.S.C. § 15 |
Plaintiff |
Docket Report
This docket was last retrieved on April 6, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 46 MOTION to Stay Pending Decision by The Judicial Panel on Multidistrict Litigation Or, In the Alternative, For an Extension of Time to Respond by Syngenta Corporation. (Nester, Michael) |
Filing 45 Corporate Disclosure Statement by Cargill Incorporated. (Mahr, Eric) |
Filing 44 MOTION to Appear Pro Hac Vice by Attorney Eric J. Mahr $200 fee paid,receipt number 0754-4426804 by on behalf of Cargill Incorporated. (Mahr, Eric) |
Filing 43 Corporate Disclosure Statement by Federated Co-Operatives, Ltd.. (McCluggage, Michael) |
Filing 42 Corporate Disclosure Statement by Corteva, Inc.. (Flack, Donald) |
Filing 41 Corporate Disclosure Statement by Pioneer Hi-Bred International, Inc. identifying Corporate Parent E.I du Pont de Nemours & Company (DuPont), Other Affiliate Corteva, Inc. for Pioneer Hi-Bred International, Inc.. (Flack, Donald) |
Filing 40 Corporate Disclosure Statement by Tenkoz, Inc.. (McCaffrey, Timothy) |
Filing 39 NOTICE of Appearance by Timothy McCaffrey on behalf of Tenkoz, Inc. (McCaffrey, Timothy) |
Filing 38 Corporate Disclosure Statement by Syngenta Corporation identifying Corporate Parent Syngenta Crop Protection AG, Other Affiliate Syngenta AG for Syngenta Corporation. (Nester, Michael) |
Filing 37 NOTICE of Appearance by Donald M. Flack, Jr on behalf of Pioneer Hi-Bred International, Inc. (Flack, Donald) |
Filing 36 Corporate Disclosure Statement by BASF Corporation. (Bozarth, Troy) |
Filing 35 ORDER granting #34 Motion to Appear Pro Hac Vice by Attorney Kathy L. Osborn on behalf of CHS, Inc.(ack)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 34 MOTION to Appear Pro Hac Vice by Attorney Kathy L. Osborn $200 fee paid,receipt number 0754-4420197 by on behalf of CHS, Inc.. (Osborn, Kathy) |
Filing 33 Corporate Disclosure Statement by CHS, Inc.. (Kingsbury, Colby) |
Filing 32 ORDER granting #30 Motion to Appear Pro Hac Vice by Attorney Marco Cercone, on behalf of John C. Swanson. (ack)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 31 Corporate Disclosure Statement by Winfield Solutions, LLC identifying Corporate Parent Land O'Lakes, Inc. for Winfield Solutions, LLC. (Eimer, Nathan) |
Filing 30 MOTION to Appear Pro Hac Vice by Attorney Marco Cercone $200 fee paid,receipt number 0754-4418326 by on behalf of John C. Swanson. (Cercone, Marco) |
Filing 29 Corporate Disclosure Statement by Growmark FS, LLC. (Noeltner, Barry) |
Filing 28 Corporate Disclosure Statement by Growmark, Inc.. (Noeltner, Barry) |
Filing 27 NOTICE of Appearance by Barry S. Noeltner on behalf of Growmark FS, LLC, Growmark, Inc. (Noeltner, Barry) |
Filing 26 AMENDED COMPLAINT against BASF Corporation, Bayer CropScience, Inc., Bayer CropScience, LP, CHS, Inc., Cargill Incorporated, Corteva, Inc., Federated Co-Operatives, Ltd., Growmark FS, LLC, Growmark, Inc., Nutrien Ag Solutions, Inc., Simplot AB Retail Sub, Inc., Syngenta Corporation, Tenkoz, Inc., Univar Solutions, Inc., Winfield Solutions, LLC, Pioneer Hi-Bred International, Inc., filed by John C. Swanson.(Nussbaum, Linda) |
Filing 25 NOTICE of Appearance by Travis Herbert Campbell on behalf of Nutrien Ag Solutions, Inc. (Campbell, Travis) |
Filing 24 NOTICE STRIKING ELECTRONICALLY FILED DOCUMENTS striking #23 Complaint filed by John C. Swanson. Login used and signature do not match. Filer should re-file documents. Attorney Stephen M. Tillery and Jamie Boyer have not filed a Notice of Appearance. See Local Rule 83.1(f). In all cases filed in, removed to, or transferred to this court, all attorneys, including government attorneys, shall file a written entry of appearance before addressing the court. (ack)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 23 STRICKEN COMPLAINT Consolidated Class Action Complaint against All Defendants, filed by John C. Swanson.(Boyer, Jamie) Modified on 2/17/2021 (ack). |
Filing 22 NOTICE of Appearance by Sarah H. Catalano on behalf of Winfield Solutions, LLC (Catalano, Sarah) |
Filing 21 CONSENT/NON-CONSENT TO U.S. MAGISTRATE JUDGE - sealed pending receipt from all parties. (Kingsbury, Colby) |
Filing 20 ORDER re #18 Joint Motion to Set Responsive Pleading Deadlines and Briefing Schedule. Plaintiffs indicate they expect to file an amended consolidated complaint on or before February 16, 2021, which will supersede the current complaint in this and two related cases (21-CV-21 and 21-CV-122). In an effort to streamline the proceedings and maximize judicial resources, the parties jointly move the Court to vacate the current answer deadline and set a briefing schedule for all parties governing the anticipated consolidated amended complaint and any motion(s) to dismiss that may be filed. Accordingly, the Court GRANTS the motion and VACATES the current answer deadline. Defendants are ORDERED to respond to the amended consolidated complaint 45 days after it is filed, but no earlier than April 2, 2021. Additionally, Plaintiffs shall have 45 days to oppose any motion(s) to dismiss filed by Defendants, and Defendants shall have 30 days to file any reply brief(s), if a reply is warranted under Local Rule 7.1(c). Signed by Chief Judge Nancy J. Rosenstengel on 2/4/2021. (mlp) THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 19 NOTICE of Appearance by Michael L. McCluggage on behalf of Federated Co-Operatives, Ltd. (McCluggage, Michael) |
Filing 18 Joint MOTION for Extension of Time to File Response/Reply as to #1 Complaint, (to Set Responsive Pleading Deadlines And Briefing Schedule) by Syngenta Corporation. (Nester, Michael) |
Filing 17 ORDER REASSIGNING CASE: This lawsuit is similar to Case No. 21-21-NJR filed in this Court in which Plaintiff alleges an antitrust class action against the Defendants. The other case is assigned to the Honorable Chief Judge Nancy J. Rosenstengel. Under the logic of Smith v. Check-n-Go of Illinois, 200 F.3d 511, 513 n.1 (7th Cir. 1999), this case should be reassigned to Chief Judge Rosenstengel. Accordingly, the undersigned hereby TRANSFERS this case (for reassignment by the Clerk's Office) to Chief Judge Rosenstengel. Counsel should use the suffix "-NJR" in the case number of all future pleadings herein. Signed by Judge Staci M. Yandle on 2/3/2021. (mah). THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 16 NOTICE of Appearance by Donald M. Flack, Jr on behalf of Corteva, Inc. (Flack, Donald) |
Filing 15 NOTICE of Appearance by Troy A. Bozarth on behalf of BASF Corporation (Bozarth, Troy) |
Filing 14 WAIVER OF SERVICE Returned Executed by John C. Swanson. Winfield Solutions, LLC waiver sent on 1/27/2021, answer due 3/29/2021. (McNulty, Shannon) |
Filing 13 ORDER granting #9 Attorney Linda P. Nussbaum's Motion to Appear Pro Hac Vice on behalf of Plaintiff John C. Swanson. (ack)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 12 NOTICE of Appearance by Brian Chang on behalf of Winfield Solutions, LLC (Chang, Brian) |
Filing 11 NOTICE of Appearance by Vanessa G Jacobsen on behalf of Winfield Solutions, LLC (Jacobsen, Vanessa) |
Filing 10 NOTICE of Appearance by Nathan P. Eimer on behalf of Winfield Solutions, LLC (Eimer, Nathan) |
Filing 9 MOTION to Appear Pro Hac Vice by Attorney Linda P. Nussbaum $200 fee paid,receipt number 0754-4392836 by on behalf of John C. Swanson. (Nussbaum, Linda) |
Filing 8 NOTICE of Appearance by Colby A. Kingsbury on behalf of CHS, Inc. (Kingsbury, Colby) |
Filing 7 NOTICE of Appearance by Michael J. Nester on behalf of Syngenta Corporation (Nester, Michael) |
Filing 6 NOTICE TERMINATING JUDGE ASSIGNMENT: Pursuant to Administrative Order No. 257, and a request for reassignment having been received, this case, in its entirety, is hereby reassigned to Judge Staci M. Yandle for further proceedings. Magistrate Judge Gilbert C. Sison no longer assigned to the case. All future documents must bear case number 21-46-SMY. (ack)THIS TEXT ENTRY IS AN ORDER OF THE COURT. NO FURTHER DOCUMENTATION WILL BE MAILED. |
Filing 5 CONSENT/NON-CONSENT TO U.S. MAGISTRATE JUDGE - sealed pending receipt from all parties. (McNulty, Shannon) |
Filing 4 NOTICE OF INITIAL ASSIGNMENT TO A U.S. MAGISTRATE JUDGE: This case has been randomly assigned to United States Magistrate Judge Gilbert C. Sison pursuant to Administrative Order No. 257. The parties are advised that their consent is required if the assigned Magistrate Judge is to conduct all further proceedings in the case, including trial and final entry of judgment pursuant to 28 U.S.C. 636(c) and Federal Rule of Civil Procedure 73. As set forth in Administrative Order No. 257, each party will be required to file a Notice and Consent to Proceed Before a Magistrate Judge Jurisdiction form indicating consent or nonconsent to the jurisdiction of the assigned Magistrate Judge. If all parties do not consent to the Magistrate Judge's jurisdiction, the case will be randomly assigned to a district judge for all further proceedings and the parties cannot later consent to reassignment of the case to a magistrate judge. The parties are further advised that they are free to withhold consent without adverse substantive consequences. Within 21 days of this Notice, the following party or parties must file the attached form indicating consent to proceed before the assigned Magistrate Judge or an affirmative declination to consent: John C. Swanson. A link regarding the magistrate judges in this district is attached for your convenience: #http://www.ilsd.uscourts.gov/documents/BenefitsofConsent.pdf. All future documents must bear case number 21-46-GCS. Refer to Civil/Removal Case Processing Requirements, found on the ILSD website, for further service information. Consent due by 2/4/2021 (ack) |
Filing 3 NOTICE of Appearance by Robert A. Clifford on behalf of John C. Swanson (Clifford, Robert) |
Filing 2 NOTICE of Appearance by Shannon M McNulty on behalf of John C. Swanson (McNulty, Shannon) |
Filing 1 COMPLAINT against BASF Corporation, Bayer CropScience, Inc., Bayer CropScience, LP, CHS, Inc., Cargill Incorporated, Corteva, Inc., Federated Co-Operatives, Ltd., Growmark FS, LLC, Growmark, Inc., Nutrien Ag Solutions, Inc., Simplot AB Retail Sub, Inc., Syngenta Corporation, Tenkoz, Inc., Univar Solutions, Inc., Winfield Solutions, LLC ( Filing fee $ 402 receipt number 0754-4377578.), filed by John C. Swanson. (Attachments: #1 Civil Cover Sheet)(McNulty, Shannon) |
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 Illinois Southern 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.