General Motors Federal District Court Decisions

Paul Jackley v. General Motors Company et al

Filed: February 6, 2019 as 8:2017cv02085
Court: California Central District Court
Defendant: Does, General Motors LLC
Plaintiff: Paul Jackley
Nature of Suit: Other

JUDGMENT by Judge James V. Selna. IT IS HEREBY ORDERED, ADJUDGED, AND DECREED: 1. That judgment shall be entered in favor of General Motors against Plaintiff PAUL JACKLEY (Plaintiff) on all claims in Plaintiff's Complaint (ECF No. 10); 2. Th at the case be dismissed with prejudice on the merits; 3. That Plaintiff recover nothing against General Motors; and 4. That General Motors will be awarded its costs of suit pursuant to Federal Rules of Civil Procedure 54 and Local Rule…

Wade v. General Motors Company

Filed: February 4, 2019 as 1:2017cv01022
Court: Arkansas Western District Court
Defendant: General Motors Company
Plaintiff: Maxine Renee Wade
Nature of Suit: Motor Vehicle Product Liability

ORDER OF DISMISSAL WITH PREJUDICE. Signed by Honorable Susan O. Hickey on February 4, 2019. (mll)

Plaintiff v. Defendant

Filed: January 25, 2019 as 2:2008cv00457
Court: Arizona District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER the Joint Motion for Conditional Certification of Settlement Class,Preliminary Approval of Settlement Agreement, and Approval of Form and Content ofNotice to Settlement Class Members 807 is GRANTED as set forth. IT IS FURTHER ORDERED the Joi nt Motion to Approve Amended Class ActionFairness Notice 813 is GRANTED. IT IS FURTHER ORDERED the Motion for Approval of Amended Settlement Administrator 820 is GRANTED. A hearing (the "Final Settlement Hearing") shall be…

State Farm General Insurance Company v. General Motors LLC

Filed: January 17, 2019 as 1:2017cv01718
Court: California Eastern District Court
Defendant: General Motors LLC
Plaintiff: State Farm General Insurance Company
Nature of Suit: Motor Vehicle Product Liability

ORDER Directing Clerk of Court to Close Case 15 , signed by Magistrate Judge Sheila K. Oberto on 1/16/2019: The parties filed a joint stipulation dismissing the action with prejudice. (CASE CLOSED)(Hellings, J)

Jose Garcia v. General Motors LLC et al

Filed: January 17, 2019 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 DENYING Plaintiff's Motion to Remand (Doc. 10 ) and DENYING Defendant's Motion to Dismiss (Doc. 7 ) by Judge Josephine L. Staton. (SEE DOCUMENT FOR FURTHER INFORMATION). (jp)

Bolin et al v. General Motors, LLC et al

Filed: January 13, 2019 as 2:2016cv13686
Court: Michigan Eastern District Court
Defendant: General Motors, LLC, UAW- GM Center for Human Resources, International Union, United Automobile Aerospace and Agricultural Implement Workers of America (UAW)
Plaintiff: John Bolin, Gary Domke, Michael Procaskey
Nature of Suit: Employment

OPINION AND ORDER denying 53 Motion for Summary Judgment. Signed by District Judge Laurie J. Michelson. (WBar)

Baladez et al v. General Motors, LLC

Filed: December 28, 2018 as 1:2017cv00194
Court: Texas Northern District Court
Defendant: General Motors, LLC
Plaintiff: Eric Baladez, Priscilla Baladez
Nature of Suit: Personal Injury- Product Liability

ORDER. The Court has reviewed the 25 Findings, Conclusions, and Recommendation for clear error and finds none. It is therefore ORDERED that the Findings, Conclusions, and Recommendation are hereby ADOPTED as the findings and conclusions of the Cour t. For the reasons stated therein, with respect to the settlement agreement provisions regarding the minor plaintiffs, the Court hereby APPROVES the settlement agreement as fair, appropriate, and in their best interests under the…

Kolman v. Trans Union LLC et al

Filed: December 18, 2018 as 5:2018cv00300
Court: North Carolina Eastern District Court
Defendant: GENERAL MOTORS FINANCIAL COMPANY, INC., TRANS UNION LLC
Plaintiff: MICHAEL KOLMAN
Nature of Suit: Consumer Credit

ORDER granting 18 Motion to Compel arbitration and granting 22 Motion to Stay. In light of the stay, the clerk is DIRECTED to remove this matter from the Court's active docket. The parties are ORDERED to notify the Court within fourteen days of the conclusion of arbitration as to the result of arbitration and whether any claims or issues remain for this Court to resolve. Signed by Chief Judge Terrence W. Boyle on 12/17/2018. (Stouch, L.)

Garcia et al v. General Motors LLC

Filed: December 10, 2018 as 1:2018cv01313
Court: California Eastern District Court
Defendant: General Motors LLC
Plaintiff: Mark Anthony Garcia, Amy Ellen Garcia
Nature of Suit: Other Contract

MEMORANDUM DECISION AND ORDER RE Defendant's Notice of Motion and Motion to Dismiss 4 signed by Chief Judge Lawrence J. O'Neill on 12/10/2018. (Amended Complaint due by 12/31/2018). (Lundstrom, T)

Paeschke v. General Motors LLC

Filed: November 28, 2018 as 4:2016cv05050
Court: Washington Eastern District Court
Defendant: General Motors LLC
Plaintiff: Garrett Paeschke
Nature of Suit: Personal Injury- Product Liability

ORDER RE: DISMISSAL. Signed by Judge Stanley A Bastian. (LR, Case Administrator)

Nixon v. General Motors Corporation

Filed: November 28, 2018 as 2:2018cv12118
Court: Michigan Eastern District Court
Defendant: General Motors Corporation
Plaintiff: Tracy Nixon
Nature of Suit: Copyrights

ORDER Adopting 20 Report and Recommendation Granting 19 Motion to Dismiss, Dismissing as Moot 14 Report and Recommendation, and Dismissing Complaint. Signed by District Judge David M. Lawson. (SPin)

State Farm General Insurance Company v. General Motors LLC

Filed: November 19, 2018 as 1:2017cv01718
Court: California Eastern District Court
Defendant: General Motors LLC
Plaintiff: State Farm General Insurance Company
Nature of Suit: Motor Vehicle Product Liability

JOINT STIPULATION AND REQUEST TO EXTEND DEADLINE TO FILE DISPOSITIONAL DOCUMENTS, signed by Magistrate Judge Sheila K. Oberto on 11/19/2018. (Kusamura, W)

Mendoza v. General Motors LLC et al

Filed: October 30, 2018 as 1:2016cv00967
Court: California Eastern District Court
Defendant: General Motors LLC, General Motors Corporation, Chevrolet Division of General Motors, Motors Liquidation Company
Plaintiff: Miriam Michelle Mendoza
Nature of Suit: Motor Vehicle Product Liability

ORDER Closing the Case 140 , signed by Magistrate Judge Jennifer L. Thurston on 10/29/2018: The Clerk of Court is DIRECTED to close this action. (CASE CLOSED)(Hellings, J)

Counts et al v. General Motors, LLC

Filed: October 23, 2018 as 4:2016cv12541
Court: Michigan Eastern District Court
Defendant: General Motors, LLC
Plaintiff: Jason Counts, Donald Klein, Oscar Zamora, Brandon Stone, Jason Silveus, John Miskelly, Thomas Hayduk, Joshua Hurst, Joshua Rodriguez
Nature of Suit: Other Fraud

ORDER Denying Robert Bosch LLC's 108 Motion to Dismiss Plaintiffs' First Amended Class Action Complaint. Signed by District Judge Thomas L. Ludington. (KWin)

Dawood v. Equifax Information Services, LLC et al

Filed: October 18, 2018 as 2:2018cv11554
Court: Michigan Eastern District Court
Defendant: Equifax Information Services, LLC, Trans Union, LLC, General Motors Financial Company, Inc.
Plaintiff: Bareq Dawood
Nature of Suit: Consumer Credit

ORDER GRANTING IN PART AND DENYING IN PART DEFENDANT'S 15 Motion to Compel Discovery - Signed by Magistrate Judge R. Steven Whalen. (CCie)

Kesler v. Takata Corporation et al

Filed: October 16, 2018 as 1:2016cv00191
Court: Georgia Southern District Court
Defendant: Takata Corporation, TK Holdings Inc., General Motors LLC, Takata AG
Plaintiff: Martha Kesler
Nature of Suit: Motor Vehicle Product Liability

ORDER reopening the case. The parties SHALL conduct a Rule 26(f) conference within twenty-one days of the date of this Order and file a joint 26(f) report within seven days of the date of the conference. Signed by Chief Judge J. Randal Hall on 10/16/2018. (Attachments: # 1 Rule 26(f) Report Form) (jlh)

Mendoza v. General Motors LLC et al

Filed: October 4, 2018 as 1:2016cv00967
Court: California Eastern District Court
Defendant: General Motors LLC, General Motors Corporation, Chevrolet Division of General Motors, Motors Liquidation Company
Plaintiff: Miriam Michelle Mendoza
Nature of Suit: Motor Vehicle Product Liability

AMENDED ORDER AFTER NOTICE OF SETTLEMENT, signed by Magistrate Judge Jennifer L. Thurston on 10/4/2018. Stipulated dismissal due by 11/16/2018. All other pending dates, conferences and hearings are VACATED. (Hall, S)

Mendoza v. General Motors LLC et al

Filed: October 3, 2018 as 1:2016cv00967
Court: California Eastern District Court
Defendant: General Motors LLC, General Motors Corporation, Chevrolet Division of General Motors, Motors Liquidation Company
Plaintiff: Miriam Michelle Mendoza
Nature of Suit: Motor Vehicle Product Liability

ORDER AFTER NOTICE OF SETTLEMENT, signed by Magistrate Judge Jennifer L. Thurston on 10/3/2018. Petition for approval of minor's compromise due by 11/16/2018. All other pending dates, conferences and hearings are VACATED. (Hall, S)

Chester Steele v. General Motors LLC

Filed: October 1, 2018 as 2:2017cv04323
Court: California Central District Court
Defendant: General Motors LLC
Plaintiff: Chester Steele
Nature of Suit: Other

STIPULATED PROTECTIVE ORDER 41 by Magistrate Judge Steve Kim. (clee)

Mendoza v. General Motors LLC et al

Filed: September 25, 2018 as 1:2016cv00967
Court: California Eastern District Court
Defendant: General Motors LLC, General Motors Corporation, Chevrolet Division of General Motors, Motors Liquidation Company
Plaintiff: Miriam Michelle Mendoza
Nature of Suit: Motor Vehicle Product Liability

MEMORANDUM DECISION AND ORDER RE MOTIONS IN LIMINE signed by Chief Judge Lawrence J. O'Neill on September 25, 2018. ECF Nos. 102, 103, 104 (Munoz, I)