General Motors Federal District Court Decisions

Liliana Vallejo et al v. General Motors LLC et al

Filed: March 11, 2020 as 2:2019cv10631
Court: California Central District Court
Defendant: General Motors LLC, Does 2 through 10, inclusive, Santa Paula Chevrolet Inc.
Plaintiff: Carlos Cervantes, Liliana Vallejo
Nature of Suit: Other Contract

MINUTES OF IN CHAMBERS - ORDER RE PLAINTIFFS' MOTION TO REMAND by Judge Dolly M. Gee: There are no claims over which the Court has federal question or supplemental jurisdiction, and Defendants have not shown by a preponderance of the evidence th at the amount in controversy is sufficient to give rise to diversity jurisdiction. The Court therefore GRANTS Plaintiffs' Motion to Remand 13 and remands this action to the Los Angeles County Superior Court, Case No. 19STCV40816. ( MD…

Zehner et al v. General Motors Company, LLC et al

Filed: March 9, 2020 as 1:2015cv01982
Court: New York Southern District Court
Defendant: General Motors Company, LLC, General Motors Holding, L.L.C.
Plaintiff: Ginger Zehner, Stephen Zehner, Ted Zehner
Nature of Suit: Motor Vehicle Product Liability

MEMO ENDORSEMENT on denying as moot without prejudice to renewal (7696) Motion for Summary Judgment in case 1:14-md-02543-JMF; denying as moot without prejudice to renewal (211) Motion for Summary Judgment in case 1:15-cv-01982-JMF. ENDORSEMENT: In light of the foregoing, New GM's motion is DENIED as moot, without prejudice to renewal in the event that the settlement falls through. The Clerk of Court is directed to terminate 15-CV-1982, ECF No. 211 and 14-MD-2543, ECF No. 7696.…

Alemarah v. General Motors LLC

Filed: March 6, 2020 as 2:2019cv10556
Court: Michigan Eastern District Court
Consolidated Plaintiff: Raymond Guzall, III
Defendant: General Motors LLC
Plaintiff: Nosoud Alemarah
Nature of Suit: Employment

OPINION and ORDER denying Plaintiff's 40 Motion for Reconsideration of the Court's 37 Order and 38 Judgment granting Summary Judgment for Defendant. Signed by District Judge Bernard A. Friedman. (JCur)

Groman v. General Motors LLC.

Filed: March 4, 2020 as 1:2014cv02458
Court: New York Southern District Court
Defendant: General Motors LLC.
Plaintiff: Steven Groman
Nature of Suit: Other Statutory Actions

ORDER NO. 167: Regarding Procedures and Schedule for Wave Four Targeted Discovery and Motion Practice and Additional Wave Pools to Address Remaining Personal Injury Claims -- Given the remarkable success of the "wave" process in this mu ltidistrict litigation ("MDL") to date, the Court agrees with New GM that a Wave Four should be adopted to address the remaining personal injury and wrongful death claims (many of which were filed after the previous waves were …

In re: General Motors LLC Ignition Switch Litigation

Filed: March 4, 2020 as 1:2014mc02543
Court: New York Southern District Court
Defendant: GM Ignition Switch MDL Defendants
Plaintiff: GM Ignition Switch MDL Plaintiffs, Austin DePalma, Jomaka Coleman
Nature of Suit: Other

ORDER NO. 167: Regarding Procedures and Schedule for Wave Four Targeted Discovery and Motion Practice and Additional Wave Pools to Address Remaining Personal Injury Claims -- Given the remarkable success of the "wave" process in this multid istrict litigation ("MDL") to date, the Court agrees with New GM that a Wave Four should be adopted to address the remaining personal injury and wrongful death claims (many of which were filed after the previous waves were adopted)…

Plaintiff v. Defendant

Filed: March 2, 2020 as 3:2020cv00070
Court: Wisconsin Western District Court
Defendant: Plaintiff v. Defendant
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER re 13 Motion to Voluntarily Dismiss Sedwick Claims Management Services Inc filed by Kelly Steed. Signed by District Judge William M. Conley on 3/2/2020. (voc)

Clifton v. General Motors, LLC

Filed: February 27, 2020 as 1:2019cv06094
Court: New York Southern District Court
Defendant: General Motors, LLC
Plaintiff: Jennifer Clifton
Nature of Suit: Motor Vehicle Product Liability

ORDER OF DISMISSAL... In light of Ms. Clifton's failure to file an amended and severed complaint by the deadline set in the November 25 Order, Ms. Clifton's claims are hereby DISMISSED without prejudice. Per Paragraph 6 of November 25 O rder, should Ms. Clifton file an amended and severed complaint, a Related Case Statement, and a filing fee within the next thirty days, her dismissal will be vacated. If Ms. Clifton does not submit the requisite filings within the next …

John Robert Doyle et al v. General Motors, LLC et al

Filed: February 25, 2020 as 2:2019cv10781
Court: California Central District Court
Defendant: General Motors LLC, DOES 1 through 10, inclusive, Martin Chevrolet
Petitioner: Diane M Doyle, John doyle
Plaintiff: Diane Marie Doyle, John Robert Doyle
Nature of Suit: Other Contract

ORDER GRANTING PLAINTIFFS' MOTION TO REMAND by Judge Cormac J. Carney: For the foregoing reasons, the Court GRANTS Plaintiffs motion, and REMANDS this case to Los Angeles County Superior Court. (See Order for further details) 11 MOTION to Remand Case to State Court Case Remanded to 19STCV41323. MD JS-6. Case Terminated. (yl)

Quitno v. General Motors, LLC.

Filed: February 18, 2020 as 1:2018cv07598
Court: Illinois Northern District Court
Defendant: General Motors, LLC.
Plaintiff: Amber Quitno
Nature of Suit: Motor Vehicle Product Liability

MEMORANDUM Opinion and Order Signed by the Honorable John Robert Blakey on 2/18/2020. Mailed notice(gel, )

Alemarah v. General Motors LLC

Filed: February 18, 2020 as 2:2019cv10556
Court: Michigan Eastern District Court
Consolidated Plaintiff: Raymond Guzall, III
Defendant: General Motors LLC
Plaintiff: Nosoud Alemarah
Nature of Suit: Employment

OPINION and ORDER granting Defendant's 19 Motion for Summary Judgment. Signed by District Judge Bernard A. Friedman. (JCur)

Monteville Sloan, Jr. v. General Motors LLC

Filed: February 11, 2020 as 3:2016cv07244
Court: California Northern District Court
Defendant: General Motors LLC
Intervenor: Manuel Fernandez
Plaintiff: Monteville Sloan, Jr., Raul Siqueiros, Joseph Brannan, Donald Ludington, Thomas Shorter, Gabriel Del Valle, Gail Lannom, Bradley K. Zierke, Ross Dahl, Drew Peterson, Barbara Molina, Steven Ehrke, Bill Mauch, Thomas Gulling, Ronald Jones, John Graziano, Rudy Sanchez, Mike Warpinski, Marc Perkins, Joseph Olivier, Christopher Thacker, Derick Bradford, Larry Goodwin, James Robertson, Joshua Byrge, Randy Clausen, Steve Kitchen, Ted Edgecomb, Kevin Hanneken, Michael Ware, Scott Smith, Jonas Bednarek and others
Nature of Suit: Other Fraud

ORDER by Judge Edward M. Chen Granting 221 Defendant's Motion for Reconsideration and Dismissing the Claims of Additional Plaintiffs. (emcsec, COURT STAFF) (Filed on 2/11/2020)

Liliana Vallejo et al v. General Motors LLC et al

Filed: February 3, 2020 as 2:2019cv10631
Court: California Central District Court
Defendant: General Motors LLC, Does 2 through 10, inclusive, Santa Paula Chevrolet Inc.
Plaintiff: Carlos Cervantes, Liliana Vallejo
Nature of Suit: Other Contract

MINUTES OF IN CHAMBERS - ORDER TO SHOW CAUSE RE: DISMISSAL FOR LACK OF PROSECUTION by Judge Dolly M. Gee: The Court, on its own motion, orders plaintiff(s) to show cause in writing on or before 2/10/2020 why this action should not be dismissed as to defendant General Motors, LLC for lack of prosecution. As an alternative to a written response by plaintiff(s), the Court will consider the filing of one of the following, as an appropriate response to this Order To Show Cause, on or before…

Conner et al v. General Motors LLC et al

Filed: January 21, 2020 as 1:2019cv07190
Court: New York Southern District Court
Defendant: General Motors Company, Continental Automotive Systems US, Inc., General Motors L.L.C., Continental AG
Plaintiff: Amanda Conner, Matthew Conner
Nature of Suit: Motor Vehicle Product Liability

SCHEDULING ORDER granting (7628) Motion to Vacate in case 1:14-md-02543-JMF; granting (15) Motion to Vacate in case 1:19-cv-07197-JMF. In light of New GM's letter dated January 16, 2020, see 14-MD-2543, ECF No. 7681, the Conner Plaintiffs 9; motion to vacate their dismissal is GRANTED. In light of New GM's letter, the deadline by which Ms. King must cure her discovery deficiencies is EXTENDED to February 21, 2020. Before that date, the parties shall confer regarding…

Lupient Chevrolet, Inc. v. General Motors, LLC

Filed: January 21, 2020 as 0:2019cv00705
Court: Minnesota District Court
Defendant: General Motors, LLC
Plaintiff: Lupient Chevrolet, Inc. dba Lupient Chevrolet

ORDER. IT IS HEREBY ORDERED that Defendant General Motors LLC's motion to dismiss 26 is DENIED. (Written Opinion). Signed by Judge Wilhelmina M. Wright on 1/21/2020. (RJE)

Jose Garcia v. General Motors LLC et al

Filed: January 17, 2020 as 8:2018cv01893
Court: California Central District Court
Defendant: General Motors LLC, Does 1 through 10, inclusive
Plaintiff: Jose Garcia
Nature of Suit: Other Contract

MINUTES (IN CHAMBERS) ORDER TO SHOW CAUSE RE: SANCTIONS FOR FAILURE TO FILE MEMORANDUM OF CONTENTIONS OF FACT AND LAW by Judge Josephine L. Staton: The Court therefore ORDERS Defendant General Motors LLC, within five (5) days of the date of this Order, to file its Memorandum of Contentions of Fact and Law and, separately, to show cause in writing why the Court should not issue sanctions for Defendant's failure to timely file the Memorandum. (jp)

Atz v. General Motors LLC

Filed: January 16, 2020 as 1:2015cv05222
Court: New York Southern District Court
Defendant: General Motors L.L.C.
Plaintiff: Betty Atz, Jesus Alicea, Karl Ashford, Ashleigh Bailey, Lonell Baylous, Erick Bennett, Sunita Bhandari, Cody Booth, Ronald Brich, Gean Brooks, William Burley, Paul Busby, Sallie Charly, Michael Cheshier, Johnnie Clark, Daryl Collins, Rebecca Coviello, Karen Covington, Betty Eubank, Brenda Frazier, Jessica Free, Gilda Gayten, Halle Gayten, Donald Glisson, Jesus Gonzalez, Sederick Green, Howard Hale, Loretta Hamm, David Hill, Jackie Hilton, Andy Hubbard, Rodney Isaac and others
Respondent: King & Spalding LLP
Nature of Suit: Tort Product Liability

ORDER: Following Order No. 166 and Judge Furman's memo endorsement of January 9, 2020 (Dkt. No. 7668), which afforded the parties additional time to discuss settlement of Ms. Bhandari's case, the undersigned hereby directs that a confere nce call take place on January 24, 2020 at 10:30 a.m. (EST) with the following participants: Robert Cowan and/or Laurence Tien, counsel for Ms. Bhandari; Lien Administrator Will Shapiro and/or Clayton Starnes; Kenneth Kapner,…

Petlinsky v. General Motors LLC

Filed: January 14, 2020 as 2:2019cv01887
Court: California Eastern District Court
Defendant: General Motors LLC
Plaintiff: Vladimir Petlinsky
Nature of Suit: Other Contract

STIPULATION and ORDER signed by Senior Judge William B. Shubb on 1/13/20 CONTINUING the Case Management Conference to 5/11/2020 at 01:30 PM in Courtroom 5 (WBS) before Senior Judge William B. Shubb with a Joint Status Report due by 4/27/2020. (Coll, A)

Marc S. Kirschner, as Litigation Trustee for the Tribune Litigation Trust v. Dennis J FitzSimons, et al

Filed: January 13, 2020 as 1:2012cv02652
Court: New York Southern District Court
Alternative Dispute Resolution (Adr) Provider: HENRY CARSON JACKSON TRUST U/W IRREVOCABLE MANAGEMENT TRUST UA TRUST A-2, Mark Pettijohn, New England Province Society of Jesus, Stark Master Fund Ltd., Nuveen Investment Solutions (fka Richards and Tierney), Blue Cross and Blue Shield of Georgia, Inc., Lawrence F. Klima
Defendant: UD VS RISLEY CJ DE SIEYES ETAL, ANDREW T SZMULANSKI, Robert Chase, ORDER OF FELICIAN SISTERS CS NT OF ST FRANCIS, ADIA INVESTMENT SERIES, Large Cap Index Fund, A Series of SEI Institutional Investments Trust, WATER AND POWER EMPLOYEES' RET DISAB & DEATH BENEFIT INS PLAN, KENNETH R. POSNER AND ARLENE L. POSNER, Ruthellyn Musil 401(K) Savings Plan, MILLER FAMILY TRUST UAD, Jeffrey W. Babcock, THE SHERRY P. BRODER IRA A/K/A SHERRY P. BRODER U/A DTD, Morgan Stanley Smith Barney LLC, HORIZON GOLDEN PARTNERS L P, Crane Asset Management LLC, CA Public EE Retrmnt Sys, The DFA Investment Trust Company, DFA Investment Dimensions Group, Inc., The Alliance Bernstein Portfolios, Frank W. Denius, Donald M. Hinman Jr., Lewis Tatman and Willilam F. Warchol,, STINEHART LIVING TRUST UA DTD, Marlene F Slade Rollover IRA, National Financial Services LLC/Fidelity Management Trust Co, Custodian, James E. Murray, Babson Capital Management LLC, GGCP, INC. F/K/A GABELLI FUNDS, INC. (THE GABELLI EQUITY INC FD), Mutual of America Institutional Funds, Inc, Barbara Bonoff Gettinger, DOROTHY D SMITH TRUST U/A DTD, COPPER NUGGET, INC. (PLEDGED), JEFFREY MARTIN FEDYNAK UGMA/MD, DEBORAH FEDYNAK C/F, ANDREW ALLEN CHARITABLE FOUNDATION SEL ADV/NORTHERN TRUST, UA GENERAL OFFICERS, HON HARRY F BYRD REV TRUST U/A DTD, NORTHERN TRUST INVESTMENTS, INC. F/K/A NORTHERN TRUST INVESTMENTS, N.A., City of Philadelphia Public Employees and others
Interested Party: Barbara Anne Ward Living Trust, CORPORATION SERVICE COMPANY, General Motors Hourly-Rate Employee Pension Trust
Not Classified By Court: Arthur Lee
Not Yet Classified: Mr. Steven U. Lee, Abbott Laboratories Annuities Retirement Trust, Sprint Master Fund Trust, LYONDELL PETROCHEMICAL CORPORATION DEFINED BENEFIT A/K/A LYONDELL CHEMICAL CO. DEFINED BENEFIT PLAN LCV, Elizabeth Dominick, Nuveen Equity Index Fund, John W Stewart, Stanton R. Cook Charitable Remainder Trust, Current Trustee, the Trust u/w Mary F. Roberts, deceased, fbo the Grandchildren, Ms. Jung E. Lee, Philip V Mann, Regence BlueShield, Diamondback Master Fund/TMS/ITS SETT A/C For Queensgate House, Glen R. Metzger, as Trustee of the NSP-Minnesota Prairie II Retail Qualified Trust (sued as NSP-Minnesota Retail Prairie II Qualified Trust, Current Trustee), Halcyon Diversified Fund LP, Margaret Sindelar
Plaintiff: Marc S. Kirschner, The Official Committee of Unsecured Creditors of Tribune Company, Margaret Gundlach, The Official Committee of Unsecure
Trustee: Trustee Albert Andrews, Jr., as, Paul M. Meister as Trustee for the Paul M. Meister 2005 Revocable Trust u/a
Nature of Suit: Other Fraud

ORDER granting (214 in 11-cv-9514-DLC) MOTION for Matthew J. Latterner to Withdraw as Attorney. Granted. (Signed by Judge Denise L. Cote on 1/13/2019) (jca)

Lemesany v. General Motors LLC, et al

Filed: January 6, 2020 as 1:2019cv00658
Court: New Mexico District Court
Defendant: General Motors LLC, Isabella Paige Yengst
Plaintiff: Mark S. Lemesany
Nature of Suit: Motor Vehicle Product Liability

MEMORANDUM OPINION AND ORDER by District Judge Kenneth J. Gonzales denying 23 Motion for Hearing re 10 Motion to Remand or, in the Alternative, Leave to File Surreply. (tah)

Lemesany v. General Motors LLC, et al

Filed: January 6, 2020 as 1:2019cv00658
Court: New Mexico District Court
Defendant: General Motors LLC, Isabella Paige Yengst
Plaintiff: Mark S. Lemesany
Nature of Suit: Motor Vehicle Product Liability

MEMORANDUM OPINION AND ORDER by District Judge Kenneth J. Gonzales granting 10 Plaintiff's Motion to Remand to State Court. (tah)