Consolidated
Lead case: 3:16-md-02741

California Northern District Court
Judge:Vince Chhabria
Case #: 3:22-cv-08888
Nature of Suit365 Torts - Personal Injury - Product Liability
Cause28:1446 Petition for Removal- Personal Injury
Case Filed:Dec 14, 2022
Case in other court:Florida Southern, 1:22-cv-23855
Last checked: Monday Jun 12, 2023 2:08 AM PDT
Defendant
Bayer A.G.
Defendant
Home Depot U.S.A. Inc.
Represented By
Lawrence Hugh Kunin
contact info
Jeffrey Keith Douglass
Morris Manning & Martin
contact info
Ruta Valerie Paskevicius
Goodman Neuman Hamilton LLP
contact info
Patrick L Lowther
Morris, Manning & Martin, LLP
contact info
Robert P. Alpert
Morris, Manning & Martin, LLP
contact info
Caroline Suydam
Morris, Manning, & Martin LLP
contact info
Defendant
Monsanto Company
Represented By
Melissa R. Alvarez
Mcdermott Will & Emery
contact info
Anthony Nolan Upshaw
Mcdermott Will & Emery LLP
contact info
Defendant
Walmart Inc.
Represented By
Andrew O Smith
Pettit Kohn Ingrassia Lutz & Dolin
contact info
Daniel J. Healy
Anderson Kill & Olick, P.C.
contact info
Caroline Grace Massey
Dinsmore & Shohl, LLP
contact info
Brandon Todd Holmes
Dinsmore & Shohl
contact info
Christine Elizabeth Boisclair
Pettit Kohn Ingrassia Lutz & Dolin PC
contact info
Plaintiff
Paul Schrag
Represented By
Pablo Rojas
Podhurst Orseck, P.A.
contact info
Kristina Marie Infante
Podhurst Orseck PA
contact info
Steven Craig Marks
Podhurst Orseck, P.A.
contact info
TERMINATED PARTIES
Defendant
Bayer Corporation
Terminated: 03/14/2023
Represented By
Melissa R. Alvarez
Mcdermott Will & Emery
contact info
Anthony Nolan Upshaw
Mcdermott Will & Emery LLP
contact info
Defendant
The Scotts Company LLC
Terminated: 03/14/2023
Represented By
Sarah Elizabeth Morgado
contact info
Jeffrey J Jones
Jones Day
contact info
Margaret Dengler
Jones Day
contact info
Stephanie Dilworth
Jones Day
contact info


Docket last updated: 05/12/2025 11:59 PM PDT
Friday, March 21, 2025
39 39 notice Notice of Appearance/Substitution/Change/Withdrawal of Attorney Fri 03/21 9:39 AM
NOTICE of Appearance filed by Michelle Campbell on behalf of Monsanto Company (Campbell, Michelle)
Related: [-]
Thursday, December 26, 2024
38 38 1 pgs order Order on Administrative Motion per Civil Local Rule 7-11 Thu 12/26 8:46 AM
ORDER GRANTING 19679 , 19704 MOTIONS TO MOVE WAVES. Signed by Judge Vince Chhabria. Associated Cases: 3:16-md-02741-VC; 3:22-cv-08888-VC; 3:23-cv-02681-VC. (crblc4, COURT STAFF) Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
Related: [-]
Wednesday, November 06, 2024
37 37 motion Administrative Motion per Civil Local Rule 7-11 Wed 11/06 8:43 AM
ADMINISTRATIVE MOTION Unopposed Motion to Move Case to Wave 9A filed by Paul Schrag. Responses due by 11/12/2024.(Marks, Steven)
Related: [-]
Att: 1 Proposed Order
Thursday, April 27, 2023
36 36 notice Notice of Change In Counsel Thu 04/27 5:00 PM
NOTICE of Change In Counsel by Andrew O Smith (Smith, Andrew)
Related: [-]
Monday, March 13, 2023
35 35 notice Notice of Voluntary Dismissal Mon 03/13 10:57 AM
NOTICE of Voluntary Dismissal Without Prejudice as to Claims Against The Scotts Company LLC by Paul Schrag (Marks, Steven)
Related: [-]
34 34 notice Notice of Voluntary Dismissal Mon 03/13 10:52 AM
NOTICE of Voluntary Dismissal Without Prejudice as to Claims Against Bayer Corporation by Paul Schrag (Marks, Steven)
Related: [-]
Thursday, March 02, 2023
33 33 misc Stipulation without Proposed Order Thu 03/02 8:29 AM
STIPULATION re23 MOTION to Dismiss filed by The Scotts Company LLC. (Jones, Jeffrey)
Related: [-]
Tuesday, February 28, 2023
32 32 oth_evt Clerk's Notice Tue 02/28 4:05 PM
CLERK'S NOTICE vacating the motion hearing scheduled for 3/2/2023, re 16126 in 16-md-2741-VC, and 62 in 22-cv-8888-VC, Motion to Dismiss. 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)
Related: [-]
Wednesday, February 22, 2023
31 31 notice Notice of Appearance Wed 02/22 10:59 AM
NOTICE of Appearance by Ruta Valerie Paskevicius [Notice of Appearance of Patrick L. Lowther] (Paskevicius, Ruta)
Related: [-]
30 30 notice Notice of Appearance Wed 02/22 10:57 AM
NOTICE of Appearance by Ruta Valerie Paskevicius [Notice of Appearance of Robert P. Alpert] (Paskevicius, Ruta)
Related: [-]
29 29 notice Notice of Appearance Wed 02/22 10:55 AM
NOTICE of Appearance by Ruta Valerie Paskevicius [Notice of Appearance of Jeffrey K. Douglass] (Paskevicius, Ruta)
Related: [-]
Thursday, February 16, 2023
28 28 respm Reply to Opposition/Response Thu 02/16 5:29 PM
REPLY Related [+] filed byThe Scotts Company LLC. (Jones, Jeffrey)
Related: [-] 23 MOTION to Dismiss
Tuesday, February 07, 2023
order Order on Motion for Extension of Time to File Response/Reply Tue 02/07 5:54 PM
ORDER: The unopposed motion for extension of time (16184) is granted. Signed by Judge Vince Chhabria. (This is a text-only entry generated by the court. There is no document associated with this entry.) Associated Cases: 3:16-md-02741-VC, 3:22-cv-08888-VC (crblc4, COURT STAFF)
Related: [-]
Friday, February 03, 2023
26 26 motion Extension of Time to File Response/Reply Fri 02/03 10:42 AM
MOTION for Extension of Time to File Response/Reply Unopposed Motion to Extend Time for Reply Brief in Support of Motion to Dismiss filed by The Scotts Company LLC. (Jones, Jeffrey)
Related: [-]
Thursday, February 02, 2023
25 25 respm Opposition/Response to Motion Thu 02/02 7:29 AM
OPPOSITION/RESPONSE Related [+] filed byPaul Schrag. (Marks, Steven)
Related: [-] 23 MOTION to Dismiss
Thursday, January 19, 2023
24 24 notice Notice of Appearance Thu 01/19 7:06 PM
NOTICE of Appearance by Stephanie Dilworth (Dilworth, Stephanie)
Related: [-]
23 23 motion Dismiss Thu 01/19 7:03 PM
MOTION to Dismiss filed by The Scotts Company LLC. Motion Hearing set for 3/2/2023 10:00 AM in San Francisco, - Videoconference Only before Judge Vince Chhabria. Responses due by 2/2/2023. Replies due by 2/9/2023. (Jones, Jeffrey)
Related: [-]
22 22 notice Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures Thu 01/19 6:46 PM
Corporate Disclosure Statement by The Scotts Company LLC identifying Corporate Parent The Scotts Miracle-Gro Company for The Scotts Company LLC. (Jones, Jeffrey)
Related: [-]
21 21 notice Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures Thu 01/19 6:44 PM
Certificate of Interested Entities by The Scotts Company LLC identifying Corporate Parent The Scotts Miracle-Gro Company, Other Affiliate The Scotts Miracle-Gro Foundation, Other Affiliate Scotts de Mexico SA de CV for The Scotts Company LLC. (Jones, Jeffrey)
Related: [-]
20 20 notice Notice of Appearance Thu 01/19 6:30 PM
NOTICE of Appearance by Jeffrey J Jones and Margaret M Dengler (Jones, Jeffrey)
Related: [-]
Tuesday, January 03, 2023
19 19 notice Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures Tue 01/03 5:15 PM
Corporate Disclosure Statement by Walmart Inc. identifying Corporate Parent Walmart Inc. for Walmart Inc.. (Boisclair, Christine)
Related: [-]
18 18 answer Answer to Complaint (Notice of Removal) Tue 01/03 5:10 PM
ANSWER to Complaint (Notice of Removal) byWalmart Inc.. (Boisclair, Christine)
Related: [-]
17 17 notice Notice of Substitution of Counsel Tue 01/03 12:54 PM
NOTICE of Substitution of Counsel by Christine Elizabeth Boisclair (Boisclair, Christine)
Related: [-]
Thursday, December 22, 2022
16 16 notice Notice of Appearance Thu 12/22 10:47 AM
NOTICE of Appearance by Ruta Valerie Paskevicius (Paskevicius, Ruta)
Related: [-]
Tuesday, December 20, 2022
15 15 misc Stipulation without Proposed Order Tue 12/20 2:09 PM
STIPULATION to Extend Time to Respond to Initial Complaint filed by Walmart Inc.. (Massey, Caroline)
Related: [-]
Monday, December 19, 2022
14 14 misc Stipulation without Proposed Order Mon 12/19 7:13 PM
STIPULATION Extending Time to Answer or Otherwise Respond to Complaint filed by The Scotts Company LLC. (Dilworth, Stephanie)
Related: [-]
13 13 notice Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures Mon 12/19 3:06 PM
Corporate Disclosure Statement by Home Depot U.S.A. Inc. (Paskevicius, Ruta)
Related: [-]
12 12 notice Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures Mon 12/19 3:04 PM
Certificate of Interested Entities by Home Depot U.S.A. Inc. (Paskevicius, Ruta)
Related: [-]
11 11 answer Answer to Complaint Mon 12/19 2:57 PM
Home Depot U.S.A., Inc.'s ANSWER to Complaint with Jury Demand byHome Depot U.S.A. Inc.. (Paskevicius, Ruta)
Related: [-]
Wednesday, December 14, 2022
10 10 transfer Case Transferred In - District Transfer Wed 12/14 4:51 PM
Case transferred in from District of Florida Southern; Case Number 1:22-cv-23855. Original file certified copy of transfer order and docket sheet received.
Related: [-]
9 9 order ECF Transfer In - converted docket entry Wed 12/14 12:49 PM
CONDITIONAL TRANSFER ORDER (CTO-366) transferring case to the Northern District of California re: MDL 2924 for consolidated pretrial proceedings pursuant to 28 USC 1407 and assigned to the Honorable Vince Chhabria. (Signed by John W. Nichols, Clerk of the Panel). (pes)
Related: [-]
utility Terminate Civil Case Wed 12/14 12:54 PM
Civil Case Terminated Re: CTO-366. Closing Case. (pes)
Related: [-]
utility MDL Member Case Wed 12/14 4:52 PM
MEMBER CASE OPENED re MDL 2741: From Southern District of Florida, 1:22cv23855 Schrag v. Monsanto Company et al, Opened in California Northern District as 3:22-cv-08888-VC pursuant to Conditional Transfer Order 366 cc: JPMDL (ecg, COURT STAFF)
Related: [-]
Tuesday, December 13, 2022
8 8 NOTICE of Attorney Appearance by Brandon Todd Holmes on behalf of Walmart Inc.. Attorney Brandon Todd Holmes added to party Walmart Inc.(pty:dft). (Holmes, Brandon)
Related: [-]
Monday, December 05, 2022
7 7 NOTICE by Monsanto Company of Filing State Court Action Docket Sheet (Upshaw, Anthony)
Related: [-]
Att: 1 Exhibit A
Tuesday, November 29, 2022
6 6 ORDER ON POST-REMOVAL PROCEDURES, AND REQUIRING SCHEDULING REPORT AND CERTIFICATES OF INTERESTED PARTIES. Signed by Judge Beth Bloom on 11/28/2022. See attached document for full details. (caw)
Related: [-]
Monday, November 28, 2022
5 5 Bar Letter re: Admissions sent to attorney Daniel J. Healy, mailing date November 28, 2022. (cw)
Related: [-]
Wednesday, November 23, 2022
4 4 Corporate Disclosure Statement by Monsanto Company (Upshaw, Anthony)
Related: [-]
3 3 ANSWER and Affirmative Defenses to Complaint re the Notice of Removal by Monsanto Company. (Upshaw, Anthony)
Related: [-]
2 2 Clerks Notice of Judge Assignment to Judge Beth Bloom. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Alicia M. Otazo-Reyes is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. (aao)
Related: [-]
1 1 NOTICE OF REMOVAL (STATE COURT COMPLAINT - Complaint for Personal Injuries) Filing fee $ 402.00 receipt number AFLSDC-16123751, filed by Monsanto Company. No Answer/Motion to Dismiss.(Upshaw, Anthony) Modified Attached on 11/23/2022 (aao).
Related: [-]
Att: 1 Exhibit 1 - State Court Complaint & Other Docs,
Att: 2 Exhibit 2,
Att: 3 Exhibit 3,
Att: 4 Exhibit 4,
Att: 5 Exhibit 5,
Att: 6 Summon(s),
Att: 7 Civil Cover Sheet