Young et al v. AGCO Corporation et al
Filed: August 21, 2015 as 1:2013cv00054
Court: North Carolina Western District Court
Defendant: AGCO Corporation, American Honda Motor Company, Inc., Briggs & Stratton Corporation, Crane Co., FMC Corporation, Ford Motor Company, Gardner Denver, Inc., Genuine Parts Company, Georgia-Pacific LLC, Goulds Pumps, Inc., H.B. Smith Company, Inc., Harley-Davidson Motor Company, Inc., Higbee, Inc., Honeywell International, Inc., Ingersoll Rand Company, John Crane, Inc., Kubota Tractor Corporation, McNally Industries, LLC, Metropolitan Life Insurance Company, Pfizer, Inc., Pneumo Abex LLC, RT Vanderbilt Company, Inc., Sterling Fluid Systems (USA), LLC, Toro Company, Toyota Motor Sales, USA, Inc., Union Carbide Corporation, A.W. Chesterton Company, ASCO Valve, Inc., Carver Pump Company, CBS Corporation, Crane Environmental, Inc., Crosby Valve, Inc.
and others
Plaintiff: Ruby Carolyn Miller, Sara Workman
Nature of Suit: Asbestos Personal Injury Product Liability
ORDER granting Defendant John Crane Inc.'s 225 Motion for Summary Judgment, and all of the Plaintiff's claims against Defendant John Crane Inc. are hereby DISMISSED WITH PREJUDICE. Signed by District Judge Martin Reidinger on 8/21/2015. (khm)
Lydia Olavarria-Vargas et al v. Toyota Motor Sales, USA, Inc. et al
Filed: August 14, 2015 as 8:2010cv01988
Court: California Central District Court
Defendant: Toyota Motor Corporation, Toyota Motor Sales, USA, Inc.
Plaintiff: Lydia Olavarria-Vargas, Edgardo Vargas-Guzman
Nature of Suit: Personal Injury- Product Liability
ORDER TO SHOW CAUSE by Judge James V. Selna: Toyota Motor Corp et al's moved for an Order to Show Cause Why Plaintiff's Claims Should Not Be Dismissed. (MDL Docket No. 5027.) Thereafter the Court established a briefing schedule which requir ed plaintiffs to file any opposition no later than August 7, 2015. (MDL Docket No. 5032.) No opposition has been filed. Plaintiffs Lydia Olavarria-Vargas et al. are ordered to show cause in writing no later than August 28, 2015 why this…
Reactive Surfaces, Ltd LLP v. Toyota Motor Corporation
Filed: August 13, 2015 as 1:2014cv01009
Court: Texas Western District Court
Defendant: Toyota Motor Corporation
Plaintiff: Reactive Surfaces, Ltd LLP
Nature of Suit: Patent
MEMORANDUM OPINION AND ORDER GRANTING 56 MOTION to Dismiss. Signed by Judge Lee Yeakel. (jk)
Clark Material Handling Company v. Toyota Material Handling U.S.A., Inc.
Filed: July 31, 2015 as 3:2012cv00510
Court: North Carolina Western District Court
Defendant: Toyota Material Handling U.S.A., Inc.
Plaintiff: Clark Material Handling Company
Nature of Suit: Other Fraud
AMENDED CLERK'S JUDGMENT is hereby entered in accordance with the Court's Order dated 7/31/2015. Signed by Clerk, Frank G. Johns. (chh)
Baloney et al v. Toyota Motor Sales U S A Inc
Filed: July 30, 2015 as 6:2014cv00467
Court: Louisiana Western District Court
Defendant: Toyota Motor Sales U S A Inc
Plaintiff: Michael Baloney, Joann Baloney
Nature of Suit: Motor Vehicle Product Liability
MEMORANDUM RULING re 18 DAUBERT MOTION to Exclude Testimony of John Laughlin filed by Toyota Motor Sales U S A Inc, 16 MOTION for Summary Judgment filed by Toyota Motor Sales U S A Inc. IT IS ORDERED that the parties shall submit a Final Judgment, approved as to form, within ten days of the ate of this Ruling. Signed by Judge Rebecca F Doherty on 7/30/15. (crt,Kennedy, T)
USA v. 2007 Toyota Tundra, VIN: 5TBBV58127S456912 et al
Filed: July 30, 2015 as 1:2014cv02463
Court: Colorado District Court
Claimant: Thomas Long
Defendant: 2007 Toyota Tundra, VIN: 5TBBV58127S456912, 2007 Chevrolet Silverado, VIN: 1GCHK23D47F158548, 2012 Audi A6, VIN: WAUBGAFC5CN005808, $361.00 in United States Currency, $631.00 in United States Currency, $11,816.48 Seized from Credit Union of the Rockies Account # 583279
Plaintiff: USA
Nature of Suit: Drug Related Seizure of Property
AMENDED FINAL ORDER OF FORFEITURE as to Defendant 2012 Audi A6 regarding 32 United States' Second Unopposed Motion for Final Order of Forfeiture, by Judge Lewis T. Babcock on 7/30/2015. (ebuch)
United States of America v. $1,101.00 in United States Currency et al
Filed: July 20, 2015 as 2:2011cv02120
Court: Washington Western District Court
Claimant: Diep Ngoc Thi Nguyen, Ngoc Xuan Nguyen, Chi Nguyen, Ha Nguyen, Thuy Nguyen, Nhung Huynh, Thu Van Huynh, Uoc Nguyen, Anh Nguyen
Counter Claimant: Thuy Nguyen, Ha Nguyen, Anh Nguyen
Counter Defendant: United States of America
Defendant: $1,101.00 in United States Currency, $51,081.53 in United States Currency, $9,100.00 in United States Currency, $85,106.00 in United States Currency, $21,294.00 in United States Currency, One (1) 2006 Lexus RX 400H Automobile, $6000.00 in United States Currency, One (1) 2005 Honda SUV Pilot Automobile,, $56,420.00 in United States Currency, One (1) 2008 Honda SUV Pilot Automobile,, $137.00 in United States Currency, One (1) 2011 Toyota Matrix Automobile,, Gold Jewelry, $16,470.00 in United States Currency, $1,117.00 in United States Currency, $21,532.00 in United States Currency, $100.49 in United States Currency, $2,114.55 in United States Currency, $12,800.00 in United States Currency, $1000.00 In United States Currency, $3000.00 in United States Currency, $6,550.00 in United States Currency, $25,000.00 United States Currency, A Quantity of Cigarettes Set Forth in Attachment A
Plaintiff: United States of America, Thuy Nguyen
Nature of Suit: Other
ORDER granting govt's 127 Motion for summary jgm as to dft $25,000.00 and dft $6,550.00 by Judge Robert S. Lasnik.(RS)
Clark Material Handling Company v. Toyota Material Handling U.S.A., Inc.
Filed: July 20, 2015 as 3:2012cv00510
Court: North Carolina Western District Court
Defendant: Toyota Material Handling U.S.A., Inc.
Plaintiff: Clark Material Handling Company
Nature of Suit: Other Fraud
ORDERED the Parties Notice and Stipulation Regarding Amount of Attorneys Fees 266 is approved and GRANTED, and Plaintiffs Motion for attorneys fees 230 is therefore GRANTED as stipulated by the parties; FURTHER ORDERED tha t the Clerk of Court enter an Amended Judgment in this case reflecting an award of attorneys fees to Plaintiff Clark Material Handling Company for work through May 27, 2015 in the amount of One Million Five Hundred Thousand Dollars ($1,500,000.00). Signed by…
Damon Webb v. Toyota Motor Credit Corporation
Filed: July 8, 2015 as 5:2014cv01588
Court: California Central District Court
Defendant: Toyota Motor Credit Coporation
Plaintiff: Damon Webb
Nature of Suit: Other Statutory Actions
ORDER FOR DISMISSAL PURSUANT TO SETTLEMENT by Judge Virginia A. Phillips, re Stipulation to Dismiss Case 20 . Case Terminated. Made JS-6. (mrgo)
McCue v. Toyota Motor Sales, U.S.A., Inc.
Filed: June 25, 2015 as 3:2015cv01059
Court: California Southern District Court
Defendant: Toyota Motor Sales, U.S.A., Inc.
Plaintiff: Garry L. McCue
Nature of Suit: Property Damage Product Liability
ORDER DISMISSING Complaint with Prejudice for Failing to State a Claim. Signed by Judge Cynthia Bashant on 6/25/15.(All non-registered users served via U.S. Mail Service)(dlg)
Lax et al v. Toyota Motor Corporation et al
Filed: June 17, 2015 as 3:2014cv01490
Court: California Northern District Court
Defendant: Toyota Motor Corporation, Toyota Motor Sales, U.S.A., Inc.
Plaintiff: April Lax, Sonya Sanders, Shannon Norris, Greg Jones, Douglas Medland, Kimberly Buschmann
Nature of Suit: Other Contract
ORDER CONTINUING CASE MANAGEMENT CONFERENCE AND DEADLINE FOR JOINT CMC STATEMENT re 75 STIPULATION. Case Management Statement due by 6/23/2015. Case Management Conference set for 6/30/2015 02:00 PM in Courtroom 2, 17th Floor, San Francisco. Signed by Judge William H. Orrick on 06/17/2015. (jmdS, COURT STAFF) (Filed on 6/17/2015)
United States of America v. All Funds in the Approximate Amount of $13,500.00 Held in Bank of America Account #XXXXXX9577 et al
Filed: June 11, 2015 as 2:2013cv00176
Court: Washington Eastern District Court
Claimant: Nina Mae Becker
Defendant: All Funds in the Approximate Amount of $13,500.00 Held in Bank of America Account #XXXXXX9577, All Funds in the Approximate Amount of $3,594.45 Held in Bank of America Account #XXXXXX9580, 2013 Toyota Corolla
Plaintiff: United States of America
Nature of Suit: Other
ORDER OF DISMISSAL; granting 18 Motion to Dismiss. Signed by Senior Judge Lonny R. Suko. (PL, Case Administrator)
Sanyal v. Toyota Motor North America, Inc. et al
Filed: June 11, 2015 as 1:2014cv00960
Court: Virginia Eastern District Court
Defendant: Toyota Motor North America, Inc., Toyota Motor Sales, U.S.A., Inc., Toyota Motor Manufacturing, California, Inc., Toyota Motor Manufacturing, Kentucky, Inc., Toyota Motor Engineering & Manufacturing North America, Inc.
Plaintiff: Satyajit Sanyal
Nature of Suit: Motor Vehicle Product Liability
MEMORANDUM OPINION re Motion for Summary Judgment. Signed by District Judge James C. Cacheris on 6/11/15. Copy mailed: yes(klau, )
Brock et al v. Concord Automobile Dealership LLC et al
Filed: June 1, 2015 as 3:2014cv01889
Court: California Northern District Court
Defendant: Concord Automobile Dealership LLC, Toyota Motor Sales U.S.A. Inc., Hank Torian, Patrick Miliano, Greg James
Plaintiff: Robert E. Brock, Jr., Amanda Bo Denton, Jeffery Lao, Kamal Dayekh, Wilson Woo, Christopher Montoya, Francisco Ubaldo, Teresa M. Brock, Wissam Halhoul
Nature of Suit: Employment
ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS' MOTIONS TO DISMISS by Judge Haywood S. Gilliam, Jr. granting in part and denying in part 64 Motion to Dismiss; granting in part and denying in part 66 Motion to Dismiss (tlS, COURT STAFF) (Filed on 6/1/2015)
United States of America v. One (1) 2008 Toyota Tundra
Filed: May 20, 2015 as 3:2012cv01439
Court: California Northern District Court
Defendant: One (1) 2008 Toyota Tundra
Plaintiff: United States of America
Nature of Suit: Drug Related Seizure of Property
ORDER CONTINUING HEARINGS ON MOTION FOR INDICATIVE RULING AND MOTION FOR SUMMARY JUDGMENT In light of the further settlement conference set by Magistrate Judge Joseph C. Spero, which proceeding has been continued from May 20, 2015 to June 3, 2 015, the hearings on claimants' Motion for Indicative Ruling and the government's Motion for Summary Judgment are continued from May 29, 2015 to June 19, 2015. Signed by Judge Maxine M. Chesney on May 20, 2015. (mmclc2, COURT STAFF)…
Laurent v. New Orleans City et al
Filed: May 18, 2015 as 2:2014cv02022
Court: Louisiana Eastern District Court
Defendant: Gentilly Racing Corp., Ford Motor Company, Toyota Motor Sales, U.S.A., Inc., Daimler North America Corporation, General Electric Company, Anco Insulations, Inc., Taylor-Seidenbach, Inc., CBS Corporation, Foster Wheeler, LLC, New Orleans City, American Honda Motor Company Inc, McCarty Corporation, Volkswagen Group of America, Inc., BMW of North America, LLC
Plaintiff: Scott Laurent
Nature of Suit: Asbestos Personal Injury Product Liability
JUDGMENT under Rule 54(b); Before the Court is a Motion for Entry of Rule 54(b) Final Judgment (Rec. Doc. 69) filed by Defendants BMW of North America, LLC, Daimler North America Corporation, Volkswagen Group of America, Inc., Ford Motor Company, an d American Honda Motor Co. Inc: ORDERED that the motion (Rec. Doc. 69) is GRANTED. This judgment as to Plaintiff's claims against BMW, Daimler, Volkswagen, Ford, and Honda is to constitute a full and final judgment, a full…
United States of America v. One 2007 Dodge Ram 3500 et al
Filed: May 14, 2015 as 2:2014cv09915
Court: California Central District Court
Defendant: One 2007 Dodge Ram 3500, One 2008 Ford F-350 SD, One 2009 Toyota Camry
Plaintiff: United States of America
Nature of Suit: Other
ORDER TO SHOW CAUSE by Judge Margaret M. Morrow. Response to Order to Show Cause due by 5/20/2015. (ah)
POLONCZYK v. TOYOTA MOTOR CORPORATION
Filed: May 5, 2015 as 3:2015cv00015
Court: Florida Northern District Court
Defendant: TOYOTA MOTOR CORPORATION, SPRINGHILL TOYOTA, DOUG SANDERS, SOUTHEAST TOYOTA FINANCE
Plaintiff: KIM ANTHONY POLONCZYK
Nature of Suit: Other Contract
ORDER adopting the Chief Magistrate Judge's 28 REPORT AND RECOMMENDATION. Plaintiff's 14 second amended complaint is DISMISSED for failure to state a claim on which relief may be granted, pursuant to 28 U.S.C. § 1915(e) (2)(B)(ii). All pending motions are DENIED as moot. The clerk is directed to enter judgment accordingly and close the file. Signed by SENIOR JUDGE ROGER VINSON on 05/05/20/15. (MB)
Young et al v. AGCO Corporation et al
Filed: May 1, 2015 as 1:2013cv00054
Court: North Carolina Western District Court
Defendant: AGCO Corporation, American Honda Motor Company, Inc., Briggs & Stratton Corporation, Crane Co., FMC Corporation, Ford Motor Company, Gardner Denver, Inc., Genuine Parts Company, Georgia-Pacific LLC, Goulds Pumps, Inc., H.B. Smith Company, Inc., Harley-Davidson Motor Company, Inc., Higbee, Inc., Honeywell International, Inc., Ingersoll Rand Company, John Crane, Inc., Kubota Tractor Corporation, McNally Industries, LLC, Metropolitan Life Insurance Company, Pfizer, Inc., Pneumo Abex LLC, RT Vanderbilt Company, Inc., Sterling Fluid Systems (USA), LLC, Toro Company, Toyota Motor Sales, USA, Inc., Union Carbide Corporation, A.W. Chesterton Company, ASCO Valve, Inc., Carver Pump Company, CBS Corporation, Crane Environmental, Inc., Crosby Valve, Inc.
and others
Plaintiff: Ruby Carolyn Miller, Sara Workman
Nature of Suit: Asbestos Personal Injury Product Liability
ORDER that 220 Brief in Support of Defendant Pneumo Abex, LLC's Motion for Summary Judgment is hereby STRICKEN. Defendant may file a brief which complies with the requirements of this Court within 7 days of the entry of this Order. Signed by District Judge Martin Reidinger on 5/1/2015. (khm)
American Vehicular Sciences LLC v. Toyota Motor Corporation et al
Filed: April 30, 2015 as 2:2014cv13016
Court: Michigan Eastern District Court
Defendant: Toyota Motor Corporation, Toyota Motor Sales U.S.A., Inc
Plaintiff: American Vehicular Sciences LLC
Nature of Suit: Patent
CONDITIONAL ORDER DISMISSING CASE without prejudice Signed by District Judge Robert H. Cleland. (LWag)