Toyota Federal District Court Decisions

Strode v. General Motors, LLC et al

Filed: March 21, 2014 as 5:2013cv00213
Court: Kentucky Eastern District Court
Defendant: New United Motor Manufacturing, Inc., Toyota Motor Engineering & Manufacturing North America, Inc., General Motors, LLC, Unknown Defendants
Plaintiff: Enola Strode
Nature of Suit: Personal Injury- Product Liability

OPINION & ORDER: 1) Pla's 12 Motion to Remand is GRANTED. 2) Case is REMANDED to Circuit Court of Fayette County, KY. 3) Clerk is DIRECTED to mail a certified copy of this Order of remand to the Fayette Circuit Court Clerk. 4) Matter shall be STRICKEN from the Court's active docket. Signed by Judge Karen K. Caldwell on 03/21/2014. (KLB) cc: COR, Certified copy to Fayette Circuit Court Clerk

Adams v. Toyota Motor Corporation et al

Filed: March 18, 2014 as 0:2010cv02805
Court: Minnesota District Court
Defendant: Toyota Motor Corporation, Toyota Motor North America, Inc., Calty Design Research, Inc., Toyota Motor Engineering and Manufacturing North America, Inc., Toyota Motor Manufacturing, Kentucky, Inc., Toyota Motor Sales, USA, Inc., Brooklyn Park Motors, Inc.
Plaintiff: Quincy R. Adams
Nature of Suit: Motor Vehicle Product Liability

MEMORANDUM OPINION AND ORDER denying 144 Defendants' Motion to Exclude Expert Testimony; granting in part and denying in part 149 Defendants' Motion for Summary Judgment (Written Opinion). Signed by Judge Ann D. Montgomery on 03/18/2014. (TLU)

Block et al v. Toyota Motor Corporation et al

Filed: March 18, 2014 as 0:2010cv02802
Court: Minnesota District Court
Defendant: Toyota Motor Corporation, Toyota Motor North America, Inc., Calty Design Research, Inc., Toyota Motor Engineering and Manufacturing North America, Inc., Toyota Motor Manufacturing, Kentucky, Inc., Toyota Motor Sales, USA, Inc., Brooklyn Park Motors, Inc.
Plaintiff: Angela Block
Nature of Suit: Motor Vehicle Product Liability

MEMORANDUM OPINION AND ORDER denying 130 Defendants' Motion to Exclude Expert Testimony; granting in part and denying in part 135 Defendants' Motion for Summary Judgment (Written Opinion). Signed by Judge Ann D. Montgomery on 03/18/2014. (TLU)

Trice v. Toyota Motor Corporation et al

Filed: March 18, 2014 as 0:2010cv02804
Court: Minnesota District Court
Defendant: Toyota Motor Corporation, Toyota Motor North America, Inc., Calty Design Research, Inc., Toyota Motor Engineering & Manufacturing North America, Inc., Toyota Motor Manufacturing, Kentucky, Inc., Toyota Motor Sales, USA, Inc., Brooklyn Park Motors, Inc.
Plaintiff: Bridgette Trice
Nature of Suit: Motor Vehicle Product Liability

MEMORANDUM OPINION AND ORDER denying 268 Defendants' Motion to Exclude Expert Testimony; granting in part and denying in part [273, 274, 275] Defendants' Motions for Summary Judgment (Written Opinion). Signed by Judge Ann D. Montgomery on 03/18/2014. (TLU)

Trice-Adams v. Toyota Motor Corporation et al

Filed: March 18, 2014 as 0:2010cv02803
Court: Minnesota District Court
Defendant: Toyota Motor Corporation, Toyota Motor Sales, USA, Inc., Toyota Motor North America, Inc., Toyota Motor Engineering and Manufacturing North America, Inc., Toyota Motor Manufacturing Kentucky, Inc., Calty Design Research, Inc., Brooklyn Park Motors, Inc., Andrea Rose Sebenaler
Plaintiff: Catrina Trice-Adams
Nature of Suit: Motor Vehicle Product Liability

MEMORANDUM OPINION AND ORDER denying 119 Defendants' Motion to Exclude Expert Testimony; granting 124 Defendants' Motion for Summary Judgment (Written Opinion). Signed by Judge Ann D. Montgomery on 03/18/2014. (TLU)

Plaintiff v. Defendant

Filed: March 13, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 622 Notice of Voluntary Dismissal of Ericsson Television, Inc., Employee Benefit Package and Ericsson Televison, Inc. ONLY filed by Bay Area Surgical Group Inc. Ericsson Television, Inc., Employee Benefit Package and Ericsson Televison, Inc. (a Delaware corporation) terminated. Signed by Judge Edward J. Davila on 3/13/2014. (ecg, COURT STAFF) (Filed on 3/13/2014)

Plaintiff v. Defendant

Filed: March 13, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 626 Notice of Voluntary Dismissal as to DYNAMIC DETAILS, INC. WELFARE BENEFIT PLAN ONLY filed by Bay Area Surgical Group Inc. Dynamic Details, Inc., Welfare Benefit Plan terminated. Signed by Judge Edward J. Davila on 3/13/2014. (ecg, COURT STAFF) (Filed on 3/13/2014)

Clark Material Handling Company v. Toyota Material Handling U.S.A., Inc.

Filed: March 10, 2014 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

ORDER denying 57 Motion for Protective Order; granting in part and denying in part 60 Motion to Compel; denying as moot 62 Motion ; granting in part and denying in part 63 Motion to Compel; denying 72 Motion for Hearing. Signed by Magistrate Judge David S. Cayer on 3/10/2014. (blf)

Weaver v. Toyota Motor Corporation et al

Filed: March 7, 2014 as 1:2011cv00025
Court: Arkansas Eastern District Court
Defendant: Toyota Motor Corporation, Toyota Motor Sales USA Inc, TK Holdings Inc
Plaintiff: Ricky Weaver
Nature of Suit: Personal Injury- Product Liability

ORDER granting Mr. Weaver's motion for non-suit. Signed by Judge Kristine G. Baker on 3/7/2014. (mmd)

Plaintiff v. Defendant

Filed: March 6, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 588 Notice of Voluntary Dismissal as to BRIDGE CAPITAL HOLDINGS and BRIDGE BANK, N.A. EMPLOYEE BENEFIT PLAN ONLY filed by Bay Area Surgical Group Inc. Bridge Capital Holdings (a California corporation), Aetna Life Insurance Company and Bridge Bank, N.A. Employee Benefit Plan terminated. Signed by Judge Edward J. Davila on 3/6/2014. (ecg, COURT STAFF) (Filed on 3/6/2014)

Plaintiff v. Defendant

Filed: March 6, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 564 Notice of Voluntary Dismissal as to HGST, Inc. and Hitachi Global Storage Technologies, Inc. Welfare Benefit Plan ONLY filed by Bay Area Surgical Group Inc. HGST, Inc. (a Delaware corporation) and Hitachi Global Storage/Technologies, Inc. Welfare Benefit Plan terminated. Signed by Judge Edward J. Davila on 3/6/2014. (ecg, COURT STAFF) (Filed on 3/6/2014)

Hasenberg et al v. Air & Liquid Systems Corporation et al

Filed: March 1, 2014 as 3:2013cv01325
Court: Illinois Southern District Court
Cross Claimant: Crane Co., Georgia Pacific, LLC, Ingersoll-Rand Company, Trane US, Inc., Air & Liquid Systems Corporation, Certainteed Corporation
Cross Defendant: Air & Liquid Systems Corporation, Asbestos Corporation LTD., Autozone Inc, Borgwarner Morse Tec, Inc., Brand Insulations, Inc., Certainteed Corporation, Continental Teves, Inc., Cummins Inc., Dana Companies LLC, FMC Corporation, Flowserve Corporation, Ford Motor Company, Foster Wheeler Energy Corporation, Gardner Denver, Inc., Georgia Pacific, LLC, Grinnell LLC, Hennessy Industries, Inc., Honeywell International, Inc., Ingersoll-Rand Company, John Crane, Inc., Kaiser Gypsum Company, Inc., Kelsey-Hayes Company, Maremont Corporation, Mazda Motor of America, Inc., Metropolitan Life Insurance Company, Pneumo Abex LLC, Sherwin-Williams Paint Company, Sprinkmann Sons Corporation, Toyota Motor Sales, USA, Inc., Trane US, Inc., Union Carbide Corporation, Warren Pumps, LLC and others
Defendant: Maremont Corporation, Kelsey-Hayes Company, Kaiser Gypsum Company, Inc., John Crane, Inc., Ingersoll-Rand Company, Honeywell International, Inc., Hennessy Industries, Inc., Grinnell LLC, Georgia Pacific, LLC, Gardner Denver, Inc., Foster Wheeler Energy Corporation, Ford Motor Company, FMC Corporation, Flowserve Corporation, Dana Companies LLC, Cummins Inc., Crane Co., Continental Teves, Inc., Certainteed Corporation, Brand Insulations, Inc., Borgwarner Morse Tec, Inc., Autozone Inc, Asbestos Corporation LTD., Air & Liquid Systems Corporation, Mazda Motor of America, Inc., Metropolitan Life Insurance Company, Pneumo Abex LLC, Sherwin-Williams Paint Company, Sprinkmann Sons Corporation, Toyota Motor Sales, USA, Inc., Trane US, Inc., Union Carbide Corporation and others
Plaintiff: Linda Hasenberg, William Hasenberg, Jr.
Nature of Suit: Asbestos Personal Injury Product Liability

ORDER ORDER AS TO 77 and 82 STIPULATIONS/MOTIONS for partial voluntary dismissal filed by Linda Hasenberg and William Hasenberg, Jr.; and FINDING MOOT 61 , 54 , 57 , 38 , 28 , 32 , 46 , 42 , and 12 MOTIONS for dismissal or more defini te statement filed by various Defendants:For the reasons fully explained in the attached, the Court treats Doc. 77 as a stipulation of voluntary dismissal under Rule 41(a)(1), effective without judicial approval. Plaintiffs' claims in…

Young et al v. AGCO Corporation et al

Filed: February 21, 2014 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 147 Motion for Leave to Appear Pro Hac Vice added W. David Conner for ASCO Valve, Inc., Goulds Pumps, Inc., Spence Engineering Company, and Union Carbide Corp. Signed by Magistrate Judge Dennis Howell on 02/20/14. (emw)

Young et al v. AGCO Corporation et al

Filed: February 21, 2014 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 146 Motion for Leave to Appear Pro Hac Vice added Scott E. Frick for ASCO Valve, Inc., Goulds Pumps, Inc., Spence Engineering Company, and Union Carbide Corp. Signed by Magistrate Judge Dennis Howell on 02/20/14. (emw)

Young et al v. AGCO Corporation et al

Filed: February 20, 2014 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 145 Motion for Leave to Appear Pro Hac Vice added Moffatt G. McDonald for ASCO Valve, Inc., Goulds Pumps, Inc., Spence Engineering Compan & Union Carbide Corp. Signed by Magistrate Judge Dennis Howell on 2/20/14. (ejb)

Plaintiff v. Defendant

Filed: February 20, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 542 Notice of Voluntary Dismissal as to Defendants Hathaway Dinwiddie Group and Hathaway Dinwiddie Group Medical and Dental Plan filed by SOAR Surgery Center, LLC, Forest Ambulatory Surgical Associates, LP, Los Altos Surge ry Center, LP, Bay Area Surgical Group Inc., National Ambulatory Surgery Center, LLC, Knowles Surgery Center, LLC. ***Hathaway Dinwiddie Construction Compay (a California corporation) and Hathaway Dinwiddie Group Medical and Dental…

Plaintiff v. Defendant

Filed: February 7, 2014 as 5:2013cv05430
Court: California Northern District Court
Defendant: Plaintiff v. Defendant and others
Plaintiff: Plaintiff v. Defendant
Nature of Suit: Employee Retirement Income Security Act of 1974

ORDER GRANTING 251 Notice of Voluntary Dismissal filed by Bay Area Surgical Group Inc. as to Canon Anelva Corp. ONLY. Canon Anelva Corp. (a Japan corporation) terminated. Signed by Judge Edward J. Davila on 2/7/2014. (ecg, COURT STAFF) (Filed on 2/7/2014)

United States of America v. 2012 GMC Savana Van et al

Filed: February 7, 2014 as 2:2013cv00018
Court: North Carolina Western District Court
Defendant: Winchester 37 Shotgun, .12 Gauge, Winchester 1400MKII Shotgun, .12 Gauge, Winchester Shotgun, Unknown Caliber, Mossberg Rifle, Unknown Caliber, Unknown Rifle, Unknown Caliber, Winchester 94 Rifle, 30-30 Caliber, Serial Number: 6153035, Savage Rifle, .22 Caliber, Interarms Unknown Rifle, Unknown Caliber, Ithaca Gun Co. 37 Featherlight Shotgun, .20 Gauge, Winchester 94 Rifle, 30-30 Caliber, Serial Number: 1998499, Browning BPS Shotgun, .20 Gauge, Winchester 9422 Rifle, .22 Caliber, Browning Rifle, .243 Caliber, Winchester 255 Rifle, .22 Caliber, Winchester 70 Rifle, .243 Caliber, Henry Repeating Rifle Company H001, .22 Caliber, Taurus 72 Rifle, .22 Caliber, Savage 67F Shotgun, .410 Gauge, Taurus 62 Rifle, .22 Caliber, 6 Rounds Assorted Ammunition, .357 Caliber, Smith & Wesson 66 Revolver, .357 Caliber, Unique D2 Pistol, .22 Caliber, Ram-Line Inc. Exactor Pistol, .22 Caliber, 3 Rounds Hornaday Ammunition, .380 Caliber, Beretta Pietro S.P.A. 84B Pistol, .380 Caliber, 9 Rounds Remington Ammunition, .22 Caliber, Walther P22 Pistol, .22 Caliber, Heritage MFG Rough Rider Revolver, .22 Caliber, Mossberg 640KB Rifle, .22 Caliber, New England Pardner Shotgun, .20 Gauge, Ruger M77 Mark II Rifle, .260 Caliber, Winchester 94 Rifle, 30-30 Caliber, Serial Number: 5325134 and others
Plaintiff: United States of America
Nature of Suit: Drug Related Seizure of Property

ORDER that the 27 First Interrogatories and 28 Request for Production of Documents are hereby ordered by the Court to be STRICKEN and deleted from the file in this matter; further ORDERED counsel for claimant shall file with the Court on or before 2/21/2014 a full and complete report setting forth the reasons why counsel for claimant violated LCvR 26.2. Signed by Magistrate Judge Dennis Howell on 2/7/14. (ejb)

Gloyna et al v. Toyota Motor Manufacturing North America, Inc. et al

Filed: January 29, 2014 as 2:2011cv00011
Court: Kentucky Eastern District Court
Defendant: Toyota Motor Sales, U.S.A., Inc., Toyota Motor Manufacturing North America, Inc., Toyota Motor Manufacturing, Kentucky, Inc.
Plaintiff: Dennis Gloyna
Nature of Suit: Motor Vehicle Product Liability

MEMORANDUM OPINION AND ORDER: Oral argument held on 1/24/2014 before Judge William O. Bertelsman regarding defendants' motion for summary judgment. Defendants' motion for summary judgment 42 is GRANTED. (Court Reporter Joan Averdick.)Signed by Judge William O. Bertelsman on 1/29/2014. (TJZ)cc: COR

Clark Material Handling Company v. Toyota Material Handling U.S.A., Inc.

Filed: January 28, 2014 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

ORDER granting 67 Motion to Seal Document. Signed by Magistrate Judge David S. Cayer on 1/28/2014. (blf)