Ford Motor State Court Decisions

MARLOWE PATENT HOLDINGS LLC v. FORD MOTOR COMPANY

Filed: January 20, 2015

State: New Jersey
Court: New Jersey District Court
Case Number: 3:2011cv07044

OPINION. Signed by Judge Peter G. Sheridan on 1/16/2015. (jjc)

Small v. Ford Motor Company et al

Filed: January 14, 2015

State: Florida
Court: Florida Southern District Court
Case Number: 9:2012cv80841

OPINION AND ORDER granting in part and denying in part 253 Defendant Key Safety Systems, Inc.'s Motion to Tax Costs. Signed by Judge Kenneth A. Marra on 1/13/2015. (ir)

David Leija and Barnaby Martinez v. Ford Motor Company and Hixson Autoplex of Monroe, LLC

Filed: January 14, 2015

State: Louisiana
Court: Second Circuit Court of Appeal
Case Number: 49,574-CA

Ford Motor Co. v. United States

Filed: January 13, 2015

State: United States
Court: U.S. Court of International Trade
Citation: 15-02
Case Number: 09-00375

FORD MOTOR CREDIT COMPANY LLC v. FRIEDLAND et al

Filed: December 29, 2014

State: New Jersey
Court: New Jersey District Court
Case Number: 3:2014cv06561

MEMORANDUM OPINION filed. Signed by Judge Mary L. Cooper on 12/29/2014. (mmh)

Ford Motor Credit Co. v. Ryan

Filed: December 23, 2014

State: Ohio
Court: Tenth District Court of Appeals
Citation: 2014-Ohio-5671
Case Number: 14AP-782

Parr, J. v. Ford Motor Company

Filed: December 22, 2014

State: Pennsylvania
Court: Superior Court
Case Number: 2793 EDA 2012

Donati v. Ford Motor Company Retirement Plan, Retirement Committee

Filed: December 22, 2014

State: Michigan
Court: Michigan Eastern District Court
Case Number: 2:2013cv14496

OPINION AND ORDER DENYING 32 Statement of Procedural Challenge filed by Lydia Donati. Signed by District Judge Robert H. Cleland. (LWag)

Parr, J. v. Ford Motor Company

Filed: December 22, 2014

State: Pennsylvania
Court: Superior Court
Case Number: 2793 EDA 2012

Hollingsworth v. Ford Motor Company et al

Filed: December 17, 2014

State: Michigan
Court: Michigan Eastern District Court
Case Number: 2:2013cv11625

OPINION and ORDER re GRANTING 50 MOTION for Summary Judgment, DENYING 74 MOTION for Sanctions, GRANTING 52 MOTION for Summary Judgment. Signed by District Judge Sean F. Cox. (JMcC)

Westgate Ford Truck Sales v. Ford Motor Co.

Filed: December 11, 2014

State: Ohio
Court: Eighth District Court of Appeals
Citation: 2014-Ohio-5429
Case Number: 101073

Michael J. Nolte and Barbie Nolte vs. Ford Motor Company

Filed: December 9, 2014

State: Missouri
Court: Court of Appeals
Case Number: WD75371

Richards v Ford Motor Co.

Filed: December 8, 2014

State: New York
Court: Other Courts
Citation: 2014 NY Slip Op 33414 (U)

Ford Motor Credit Co., L.L.C. v. Collins

Filed: November 20, 2014

State: Ohio
Court: Eighth District Court of Appeals
Citation: 2014-Ohio-5152
Case Number: 101405

Sabol v. Ford Motor Company

Filed: November 19, 2014

State: Ohio
Court: Ohio Southern District Court
Case Number: 2:2014cv00543

OPINION AND ORDER granting 23 Motion to Change Venue. It is ORDERED that the Clerk transfer this action to the United States District Court for the Eastern District of Pennsylvania. Signed by Magistrate Judge Norah McCann King on 11/19/2014. (pes1)

Richardson et al v. Ford Motor Company

Filed: November 18, 2014

State: West Virginia
Court: West Virginia Southern District Court
Case Number: 3:2013cv06529

MEMORANDUM OPINION AND ORDER granting in part and denying in part 161 MOTION by Ford Motor Company to Compel Written Discovery Responses from Plaintiffs Roofwerks, Inc., David Patton, and Inez Patton, as set forth herein; the plaintiffs shall serve their supplemental responses on Ford within 7 days of the date of this Order. Signed by Magistrate Judge Cheryl A. Eifert on 11/18/2014. (cc: attys; any unrepresented party) (mkw)

Burd et al v. Ford Motor Company

Filed: November 18, 2014

State: West Virginia
Court: West Virginia Southern District Court
Case Number: 3:2013cv20976

MEMORANDUM OPINION AND ORDER granting in part and denying in part 106 MOTION by Ford Motor Company to Compel Written Discovery Responses from Plaintiffs Shane Mayfield and Charles Burd as set forth herein; the plaintiffs shall serve their supplemental response on Ford within 7 days of the date of this Order. Signed by Magistrate Judge Cheryl A. Eifert on 11/18/2014. (cc: attys; any unrepresented party) (mkw)

Burnett et al v. Ford Motor Company

Filed: November 18, 2014

State: West Virginia
Court: West Virginia Southern District Court
Case Number: 3:2013cv14207

MEMORANDUM OPINION AND ORDER granting in part and denying in part 122 MOTION by Ford Motor Company to Compel Written Discovery Responses from Plaintiffs Samuel Hairston and Mary Phippen as set forth herein; the plaintiffs shall serve their supplemental responses on Ford within 7 days of the date of this Order. Signed by Magistrate Judge Cheryl A. Eifert on 11/18/2014. (cc: attys; any unrepresented party) (mkw)

Motelson v Ford Motor Co.

Filed: November 18, 2014

State: New York
Court: Court of Appeals
Citation: 2014 NY Slip Op 07926
Case Number: 195

Belville et al v. Ford Motor Company

Filed: November 14, 2014

State: West Virginia
Court: West Virginia Southern District Court
Case Number: 3:2013cv06529

MEMORANDUM OPINION AND ORDER the following counts are dismissed in this complaint, as more fully set forth herein; directing plaintiffs Jill Durant, Mindi Stewart, Stanley Stewart, Lance R. Belville and Donald C. Carr be terminated by the Clerk of th is Court; as the lead plaintiffs have been dismissed in each of the three cases, the next named remaining plaintiffs in the three cases shall be designated as the lead plaintiff in the style of each case. Signed by Judge Robert C. Chambers…