Ottah v. BMW et al
Plaintiff: Ottah and Chikezie Ottah
Defendant: BMW, Fiat Chrysler, Toyota, Nissan Motors Co. Limited, Damier AG (Mercedes Benz), Mazda Motor, Citron/Peoget Motor Company Arness Paris 6 City, Saab Motor, Mitsubishi Motor Corporation, BMW Motor Corporation, Hyundai Motor America, Suburu Motor Corporation, Rolls Royce Corporation, Ford Motor Company, Jaguar Land Rover North America, General Motors LLC and Kia Motors America, Inc.
Case Number: 1:2015cv02465
Filed: March 31, 2015
Court: US District Court for the Southern District of New York
Office: Foley Square Office
County: Kings
Presiding Judge: Laura Taylor Swain
Nature of Suit: Patent
Cause of Action: 28 U.S.C. § 1331 Fed. Question
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on November 15, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 15, 2019 Opinion or Order Filing 188 ORDER: denying #187 Motion for Reconsideration. The motion is therefore Denied. This order resolves docket entry number 187. And as set forth herein. SO ORDERED. (Signed by Judge Laura Taylor Swain on 11/15/2019) Copies Mailed By Chambers. (ama)
November 12, 2019 Opinion or Order Filing 187 MOTION TO REOPEN CASE NUMBER 15CV2465, re: for Reconsideration re; #179 Clerk's Judgment. Document filed by Chikezie Ottah.(sc)
June 25, 2018 Opinion or Order Filing 186 MANDATE of USCA (Certified Copy) as to #182 Notice of Appeal to the Federal Circuit filed by Chikezie Ottah. USCA Case Number 2017-1842. In accordance with the judgment ( #185 Opinion of USCA) of this Court, entered March 7, 2018, and pursuant to Rule 41(a) of the Federal Rules of Appellate Procedure, the formal mandate is hereby issued.. Peter R. Marksteiner, Clerk USCA for the Federal Circuit. Issued As Mandate: 6/25/2018. (nd)
March 8, 2018 Opinion or Order Transmission of USCA Opinion to the District Judge re: #185 USCA Order. (nd)
March 7, 2018 Opinion or Order Filing 185 OPINION of USCA (Certified) as to #182 Notice of Appeal to the Federal Circuit filed by Chikezie Ottah USCA Case Number 17-1842. Chikezie Ottah (herein Ottah) appeals the decision of the United States District Court for the Southern District of New York.1 The district court granted summary judgment of non-infringement to several defendant automobile companies with respect to U.S. Patent No. 7,152,840 ("the '840 Patent"), and dismissed the complaint with prejudice as to several other automobile companies. We have reviewed, and now affirm, the district court's rulings. Peter R. Marksteiner, Clerk USCA for the Federal Circuit. Issued As Order: 03/07/2018. (Attachments: #1 Notice of Entry of Judgment with Opinion)(nd)
April 10, 2017 Opinion or Order USCA Appeal Fees received $ 505.00 receipt number 465401178875 on 04/10/2017 re: #182 Notice of Appeal to the Federal Circuit filed by Chikezie Ottah. [USCA Case No. 17-1842]. (nd)
March 30, 2017 Opinion or Order Filing 184 ORDER granting #181 Motion for Extension of Time to File MOTION for Extension of Time to File Notice of Appeal. The motion is granted, nunc pro tunc to March 28th, 2017. DE #181 resolved. (Signed by Judge Laura Taylor Swain on 3/30/2017) (ras)
March 29, 2017 Opinion or Order Filing 183 NOTICE OF DOCKETING & USCA Case Number 17-1842 from the U.S. Court of Appeals, Federal Circuit assigned to #182 Notice of Appeal to the Federal Circuit filed by Chikezie Ottah. (nd)
March 28, 2017 Opinion or Order Filing 182 NOTICE OF APPEAL TO THE FEDERAL CIRCUIT from #179 Clerk's Judgment, #178 Memorandum & Opinion. Form 7 and Form 22 are due within 14 days. Document filed by Chikezie Ottah. (tp)
March 28, 2017 Opinion or Order Filing 181 MOTION for Extension of Time to File Notice of Appeal. Document filed by Chikezie Ottah.(tp)
March 28, 2017 Opinion or Order Appeal Record Sent to USCA Federal Circuit (Electronic File). Certified Indexed record on Appeal Electronic Files for #182 Notice of Appeal to the Federal Circuit filed by Chikezie Ottah were transmitted to the U.S. Court of Appeals for the Federal Circuit. (tp)
March 28, 2017 Opinion or Order Appeal Fee Due: for #182 Notice of Appeal to the Federal Circuit. Appeal fee due by 4/11/2017. (tp)
March 28, 2017 Opinion or Order Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals for the Federal Circuit re: #182 Notice of Appeal to the Federal Circuit. (tp)
February 2, 2017 Opinion or Order Mailed a copy of #178 Memorandum & Opinion, #179 Clerk's Judgment, with Right to Appeal form attached, to Chikezie Ottah 170 South Portland Ave. Apt 14F Brooklyn, NY 11217. (jgo)
February 1, 2017 Opinion or Order Filing 180 AO 120 FORM PATENT - CASE TERMINATED - SUBMITTED. In compliance with the provisions of 35 U.S.C. 290, the Director of the U.S. Patent and Trademark Office is hereby advised that a final decision was rendered on 02/01/2017 in a court action filed on the following patent(s) in the U.S. District Court Southern District of New York. Director of the U.S. Patent and Trademark Office electronically notified via Notice of Electronic Filing (NEF). (km)
February 1, 2017 Opinion or Order Filing 179 CLERK'S JUDGMENT: It is, ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Memorandum Opinion and Order dated February 1, 2017, MTD Defendants' motion to dismiss the SAC is granted, with prejudice. MSJ Defendants' motion for summary judgment is also granted. Sua sponte and in the interests of justice, the Court finds that, for the reasons set forth in the Order, in connection with MTD Defendants' motion, the SAC must be dismissed as against all of the remaining Defendants. The plain language of the '840 patent demonstrates that the SAC cannot be amended to cure its fundamental defects, and accordingly, it is dismissed with prejudice in its entirety; accordingly, the case is closed. (Signed by Clerk of Court Ruby Krajick on 02/01/2017) (Attachments: #1 Right to Appeal, #2 Right to Appeal) The Clerks Office Has Mailed Copies. (km)
February 1, 2017 Opinion or Order Filing 178 MEMORANDUM OPINION AND ORDER: re: #154 SUPPLEMENTAL MOTION to Dismiss for Failure to State a Claim filed by Jaguar Land Rover North America, #144 MOTION to Dismiss Second Amended Complaint for Failure to State a Claim and Misjoinder by GM, Mazda, Nissan, Subaru and Toyota filed by General Motors LLC, #148 MOTION for Summary Judgment of Non-Infringement by Defendants FCA US LLC, Ford Motor Company, Hyundai Motor America, Jaguar Land Rover North America, LLC, and Kia Motors America, Inc.. filed by Ford Motor Company, #149 MOTION for Summary Judgment of Non-Infringement by Defendants FCA US LLC, Ford Motor Company, Hyundai Motor America, Jaguar Land Rover North America, LLC, and Kia Motors America, Inc. filed by Ford Motor Company. For the foregoing reasons, MTD Defendants' motion to dismiss the SAC is granted, with prejudice. MSJ Defendants' motion for summary judgment is also granted. This Memorandum Opinion and Order resolves docket entries numbers 144, 148, 149, 154 and 155.The Clerk of Court is requested to enter judgment and close the case. Sua sponte and in the interests of justice, the Court finds that, for the reasons set forth above in connection with MTD Defendants' motion, the SAC must be dismissed as against all of the remaining defendants. The plain language of the '840 patent demonstrates that the SAC cannot be amended to cure its fundamental defects, and accordingly, it is dismissed with prejudice in its entirety. SO ORDERED. (Signed by Judge Laura Taylor Swain on 2/01/2017) Copies Mailed By Chambers. (ama)
February 1, 2017 Opinion or Order Transmission to Judgments and Orders Clerk. Transmitted re: #178 Memorandum & Opinion, to the Judgments and Orders Clerk. (ama)
February 1, 2017 Opinion or Order Transmission to Docket Assistant Clerk. Transmitted re: #179 Clerk's Judgment to the Docket Assistant Clerk for case processing. (km)
November 21, 2016 Opinion or Order Filing 177 ORDER granting #176 Letter Motion to Stay of Conference. The conference is adjourned to April 7, 2017, at 10:00 a.m. DE# 176 resolved. SO ORDERED. (Signed by Judge Laura Taylor Swain on 11/21/2016) (ama)
November 18, 2016 Opinion or Order Filing 176 LETTER MOTION to Stay December 9, 2016 Initial Pre-Trial Conference Pending Court's Ruling on Defendants' Renewed Dispositive Motions addressed to Judge Laura Taylor Swain from Todd M. Nosher dated November 18, 2016. Document filed by Fiat Chrysler.(Nosher, Todd)
August 16, 2016 Opinion or Order Filing 175 ORDER granting #174 Letter Motion to Stay. The conference is adjourned to December 9, 2016, at 10:00 AM and the related deadlines are modified accordingly. DE #174 resolved. (Signed by Judge Laura Taylor Swain on 8/16/2016) (cf)
August 16, 2016 Opinion or Order Set/Reset Hearings: Initial Conference set for 12/9/2016 at 10:00 AM before Judge Laura Taylor Swain. (cf)
August 15, 2016 Opinion or Order Filing 174 LETTER MOTION to Stay September 8, 2016 Initial Pre-Trial Conference Pending Court's Ruling on Defendants' Renewed Dispositive Motions addressed to Judge Laura Taylor Swain from Turner P. Smith dated August 15, 2016. Document filed by Toyota.(Smith, Turner)
July 6, 2016 Opinion or Order Filing 173 NOTICE of Change of Firm Name and Contact Information. Document filed by Ford Motor Company. (Conforti, Damian)
May 17, 2016 Opinion or Order Filing 172 MEMO ENDORSEMENT granting #171 Motion to Withdraw as Attorney (Albert F. Harris, III.) ENDORSEMENT: The motion is granted and the Clerk of Court is requested to update the docket. DE #171 resolved. (Signed by Judge Laura Taylor Swain on 5/17/2016) (tro) Copies Mailed by Chambers. Modified on 5/17/2016 (tro).
May 16, 2016 Opinion or Order Filing 171 MOTION for Albert F. Harris, III to Withdraw as Attorney . Document filed by Ford Motor Company.(Conforti, Damian)
April 29, 2016 Opinion or Order Filing 170 LETTER addressed to Judge Laura Taylor Swain from Chikezie Ottah, dated 4/29/16 re: MOTION IN OPPOSITION TO DEFENDANT'S MOTION TO DISMISS THE 2ND AMENDED COMPLAINT. Document filed by Chikezie Ottah.(sc)
April 27, 2016 Opinion or Order Filing 169 ORDER FOR ADMISSION PRO HAC VICE granting #168 Motion for Reginald J. Hill to Appear Pro Hac Vice. DE# 168 resolved. (Signed by Judge Laura Taylor Swain on 4/26/2016) (spo)
April 26, 2016 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #168 MOTION for Reginald JuVann Hill to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12225708. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
April 25, 2016 Opinion or Order Filing 168 MOTION for Reginald JuVann Hill to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-12225708. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nissan Motors Co. Limited. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Hill, Reginald)
April 21, 2016 Opinion or Order Filing 167 LETTER from Chikezie Ottah dated 3/31/2016 re: This letter is to set the record straight. Document filed by Chikezie Ottah.(rdz)
April 11, 2016 Opinion or Order Filing 166 REPLY MEMORANDUM OF LAW in Support re: #155 SUPPLEMENTAL MOTION to Dismiss for Misjoinder. . Document filed by Kia Motors America, Inc.. (Lyons, Michael)
April 11, 2016 Opinion or Order Filing 165 CERTIFICATE OF SERVICE of Reply Memorandum in Further Support of Defendants' Renewed Motion for Summary Judgment served on Chikezie Ottah on April 11, 2016. Document filed by Ford Motor Company. (Conforti, Damian)
April 11, 2016 Opinion or Order Filing 164 REPLY MEMORANDUM OF LAW in Support re: #149 MOTION for Summary Judgment of Non-Infringement by Defendants FCA US LLC, Ford Motor Company, Hyundai Motor America, Jaguar Land Rover North America, LLC, and Kia Motors America, Inc.. . Document filed by Ford Motor Company. (Conforti, Damian)
April 11, 2016 Opinion or Order Filing 163 REPLY to Response to Motion re: #144 MOTION to Dismiss Second Amended Complaint for Failure to State a Claim and Misjoinder by GM, Mazda, Nissan, Subaru and Toyota. . Document filed by General Motors LLC. (Supko, Mark)
April 11, 2016 Opinion or Order Filing 162 MEMO ENDORSEMENT on re: #160 Letter re: Plaintiff requests that the Court allow him to add to Exhibit #5 an additional auto maker, because the picture was electronically erased as he was printing it etc, filed by Chikezie Ottah. ENDORSEMENT: This untimely request is DENIED. (Signed by Judge Laura Taylor Swain on 4/8/2016) Copies Mailed By Chambers. (spo)
April 8, 2016 Opinion or Order Filing 161 NOTICE OF CHANGE OF ADDRESS by Michael John Lyons on behalf of Kia Motors America, Inc.. New Address: Morgan, Lewis & Bockius LLP, 1400 Page Mill Road, Palo Alto, CA, USA 94304,. (Lyons, Michael)
April 6, 2016 Opinion or Order Filing 160 LETTER addressed to Judge Laura Taylor Swain from Chikezie Ottah, dated 4/6/16 re: Plaintiff requests that the Court allow him to add to Exhbit #5 an additional auto maker, because the picture was electroniclly erased as he was printing it etc. Document filed by Chikezie Ottah.(sc)
April 1, 2016 Opinion or Order Filing 159 RENEWAL MOTION FOR INFRINGEMENT AGAINST DEFENDANT RENEWAL MOTION OF NON-INFRINGEMENT & SUMMARY JUDGMENT/ THE PLAINTIFF RECOGNIZES AND OPPOSES THE DEFENDANT(COLLECTIVELY, CHIKEZIE OTTAH VS. BMW, etal.) RENEWING MOTION TO DISMISS THE SECOND AMENDED COMPLAINT FOR FAILURE TO STATE A CLAIM & MISJOINDER OF PARTIES; re: #144 MOTION to Dismiss Second Amended Complaint for Failure to State a Claim and Misjoinder by GM, Mazda, Nissan, Subaru and Toyota, #149 MOTION for Summary Judgment of Non-Infringement by Defendants FCA US LLC, Ford Motor Company, Hyundai Motor America, Jaguar Land Rover North America, LLC, and Kia Motors America, Inc... Document filed by Chikezie Ottah. (sc)
March 11, 2016 Opinion or Order Filing 158 MEMO ENDORSEMENT on re: #157 Letter filed by Toyota. ENDORSEMENT: The Conference is adjourned, in light of the pending motions', to September 8, 2016 at 11:00 a.m. DE #157 resolved. SO ORDERED., ( Initial Conference set for 9/8/2016 at 11:00 AM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 3/11/2016) Copies Mailed By Chambers. (ama)
March 9, 2016 Opinion or Order Filing 157 LETTER addressed to Judge Laura Taylor Swain from Turner P. Smith dated March 9, 2016 re: Request For Stay of March 31, 2016 Initial Pre-Trial Conference Pending Decision on Defendants' Pending Renewed Dispositive Motions. Document filed by Toyota.(Smith, Turner)
March 2, 2016 Opinion or Order Filing 156 CERTIFICATE OF SERVICE of Supplemental Notice of Motion served on Chikezie Ottah on 3/2/2016. Service was made by Federal Express overnight delivery. Document filed by Jaguar Land Rover North America. (Naples, Clement)
March 2, 2016 Opinion or Order Filing 155 SUPPLEMENTAL MOTION to Dismiss for Misjoinder. Document filed by Kia Motors America, Inc..(Lyons, Michael)
March 2, 2016 Opinion or Order Filing 154 SUPPLEMENTAL MOTION to Dismiss for Failure to State a Claim. Document filed by Jaguar Land Rover North America.(Naples, Clement)
March 2, 2016 Opinion or Order Filing 153 RULE 56.1 STATEMENT. Document filed by Ford Motor Company. (Conforti, Damian)
March 2, 2016 Opinion or Order Filing 152 DECLARATION of Albert F. Harris in Support re: #149 MOTION for Summary Judgment of Non-Infringement by Defendants FCA US LLC, Ford Motor Company, Hyundai Motor America, Jaguar Land Rover North America, LLC, and Kia Motors America, Inc... Document filed by Ford Motor Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7)(Conforti, Damian)
March 2, 2016 Opinion or Order Filing 151 MEMORANDUM OF LAW in Support re: #149 MOTION for Summary Judgment of Non-Infringement by Defendants FCA US LLC, Ford Motor Company, Hyundai Motor America, Jaguar Land Rover North America, LLC, and Kia Motors America, Inc.. . Document filed by Ford Motor Company. (Conforti, Damian)
March 2, 2016 Opinion or Order Filing 150 NOTICE of Defendants to Pro Se Litigant Chikezie Ottah Who Opposes a Rule 12 Motion Supported by Matters Outside the Pleadings re: #149 MOTION for Summary Judgment of Non-Infringement by Defendants FCA US LLC, Ford Motor Company, Hyundai Motor America, Jaguar Land Rover North America, LLC, and Kia Motors America, Inc... Document filed by Ford Motor Company. (Conforti, Damian)
March 2, 2016 Opinion or Order Filing 149 MOTION for Summary Judgment of Non-Infringement by Defendants FCA US LLC, Ford Motor Company, Hyundai Motor America, Jaguar Land Rover North America, LLC, and Kia Motors America, Inc.. Document filed by Ford Motor Company.(Conforti, Damian)
March 2, 2016 Opinion or Order Filing 148 FILING ERROR - DEFICIENT DOCKET ENTRY (SEE #149 Motion) - MOTION for Summary Judgment of Non-Infringement by Defendants FCA US LLC, Ford Motor Company, Hyundai Motor America, Jaguar Land Rover North America, LLC, and Kia Motors America, Inc.. Document filed by Ford Motor Company. (Attachments: #1 Local Civil Rule 12.1 Notice to Pro Se Litigant, #2 Local Civil Rule 56.1 Statement of Facts, #3 Memorandum of Law, #4 Declaration of Albert F. Harris, #5 Exhibit 1 to Harris Declaration, #6 Exhibit 2 to Harris Declaration, #7 Exhibit 3 to Harris Declaration, #8 Exhibit 4 to Harris Declaration, #9 Exhibit 5 to Harris Declaration, #10 Exhibit 6 to Harris Declaration, #11 Exhibit 7 to Harris Declaration)(Conforti, Damian) Modified on 3/3/2016 (db).
March 2, 2016 Opinion or Order Filing 147 NOTICE OF CHANGE OF ADDRESS by Damian Peter Conforti on behalf of Ford Motor Company. New Address: Calcagni & Kanefsky, The New Jersey Office of Harris, St. Laurent & Chaudhry LLP, 1085 Raymond Boulevard, 14th Floor, Newark, New Jersey, USA 07102, (862) 397-1796. (Conforti, Damian)
March 2, 2016 Opinion or Order Filing 146 DECLARATION of Mark M. Supko in Support re: #144 MOTION to Dismiss Second Amended Complaint for Failure to State a Claim and Misjoinder by GM, Mazda, Nissan, Subaru and Toyota.. Document filed by General Motors LLC. (Attachments: #1 Exhibit A - US Patent 7,152,840, #2 Exhibit B - Australian Patent Appl. AU 2003231638)(Supko, Mark)
March 2, 2016 Opinion or Order Filing 145 MEMORANDUM OF LAW in Support re: #144 MOTION to Dismiss Second Amended Complaint for Failure to State a Claim and Misjoinder by GM, Mazda, Nissan, Subaru and Toyota. . Document filed by General Motors LLC. (Supko, Mark)
March 2, 2016 Opinion or Order Filing 144 MOTION to Dismiss Second Amended Complaint for Failure to State a Claim and Misjoinder by GM, Mazda, Nissan, Subaru and Toyota. Document filed by General Motors LLC.(Supko, Mark)
March 1, 2016 Opinion or Order Received returned mail re: #140 Order, Set Hearings,,. Mail was addressed to Chikezie Ottah at 170 South Portland Ave, Apt. 14R, Brooklyn, NY 11217 and was returned for the following reason(s): Return to Sender, No Such Number, Unable to Forward. (lan)
February 19, 2016 Opinion or Order Filing 143 PRO SE MEMORANDUM re: CHANGE OF ADDRESS for Chikezie Ottah. New Address: 170 South Portland Ave., Apt. 4F, Brooklyn, New York, 11217. (sc)
February 10, 2016 Opinion or Order Filing 142 ORDER: The Court has received the Plaintiff's supplemental submission, filed February 5, 2016, in response to this Court's Order to Show Cause (docket entry no. 135). The Court finds that the Order to Show Cause has been satisfied, and deems the declarations submitted by Kenneth Ottah and Chinenye Ottah responsive to the Court's direction that the co-owners make sworn statements that they have given Plaintiff Chikezie Ottah the unilateral right to sue for infringement of the patent at issue. The Court further construes the Plaintiff's submission as a motion to vacate this Court's Memorandum Opinion and Order, filed December 14,2015 (docket entry no. 134), which granted motions to dismiss the Amended Complaint for lack of demonstrated standing. As construed, the motion is granted. The Defendants who previously moved to dismiss the Amended Complaint may, within 21 days of the date of this Order, renew their dismissal motions on grounds other than lack of standing, or file answers to the Amended Complaint. (Signed by Judge Laura Taylor Swain on 2/10/2016) Copies Mailed By Chambers. (spo)
February 5, 2016 Opinion or Order Filing 141 LETTER addressed to Judge Laura Taylor Swain from Chikezie Ottah, dated 2/5/16 re: Plaintiff requests that the Court allow him to submit the Co-owner's declaration(see attached as indicated), following the Court's order of 1/6/16. Document filed by Chikezie Ottah.(sc)
February 4, 2016 Opinion or Order Filing 140 ORDER: In light of the pending Order to Show Cause (docket entry no. 135), the pre-trial conference currently scheduled for Friday, February 19,2016, is adjourned to March 31,2016 at 2:30 p.m. (Initial Conference set for 3/31/2016 at 02:30 PM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 2/4/2016) Copies Mailed By Chambers. (spo)
January 15, 2016 Opinion or Order Filing 139 ORDER: In light of the pending Order to Show Cause (docket entry no. 135), the pre-trial conference currently scheduled for Friday, January 22, 2016 is adjourned to February 19, 2016 at 2:45 p.m. (Initial Conference set for 2/19/2016 at 02:45 PM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 1/15/2016) Copies Mailed By Chambers. (cf)
January 6, 2016 Opinion or Order Filing 138 ORDER: The Court will keep the Order to Show Cause under advisement until February 5, 2016, by which time the Plaintiff must submit any supplemental response in writing, in accordance with this order. (As further set forth in this Order.) (Signed by Judge Laura Taylor Swain on 1/5/2016) Copies Mailed By Chambers. (spo)
January 5, 2016 Opinion or Order Filing 137 LETTER addressed to Judge Laura Taylor Swain from Chikezie Ottah, dated 1/5/16 re: Plaintiff requests that the Court allow him to submit this exhibit 2 and 3 evident(as indicated) because it was omitted, because the copy machine in the court was not working on 12/30/15 at 4:50 pm. Document filed by Chikezie Ottah.(sc)
December 30, 2015 Opinion or Order Filing 136 RE-OPEN THIS CASE V. GM DEFENDANTS AND TO SHOW CAUSE AGAINST DISMISSING THE CASE AGAINST FCA DEFENDANTS. Document filed by Chikezie Ottah. (sc)
December 14, 2015 Opinion or Order Filing 135 ORDER TO SHOW CAUSE: Plaintiff is directed to show cause, in writing, filed no later than December 30, 2015, why the Second Amended Complaint ("SAC") should not be dismissed as against all remaining Defendants, in light of the Court's December 14, 2015, Memorandum Order, granting certain Defendants' motions to dismiss the SAC. (Signed by Judge Laura Taylor Swain on 12/14/2015) (Copies mailed by Chambers) Modified on 12/21/2015 (cdo).
December 14, 2015 Opinion or Order Filing 134 Vacated as per Judge's Order dated 2/10/2016, Doc. #142 MEMORANDUM ORDER granting #90 Motion to Dismiss; granting #103 Motion to Dismiss; granting #103 Motion for Summary Judgment. the motions of the GM Defendants and the FCA Defendants to dismiss the Second Amended Complaint pursuant to Federal Rule of Civil Procedure 12(b)(1) for lack of standing are granted. This Memorandum Order resolves docket entry numbers 90 and 103. (Signed by Judge Laura Taylor Swain on 12/14/2015) Copies Mailed By Chambers. (spo) Modified on 2/10/2016 (spo).
October 2, 2015 Opinion or Order Filing 133 ORDER FOR ADMISSION PRO HAC VICE granting #131 Motion for Jason E. Gettleman to Appear Pro Hac Vice. DE # 131 resolved. (Signed by Judge Laura Taylor Swain on 10/1/2015) Copies Mailed by Chambers. (ajs) Modified on 10/6/2015 (ajs).
October 1, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #131 MOTION for Jason Evan Gettleman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11453058. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
September 30, 2015 Opinion or Order Filing 132 LETTER addressed to Judge Laura Taylor Swain from Chikezie Ottah dated 7/22/15 re: Plaintiff informs the Court that the Court's reply to Plaintiff's August 2015 letter was extremely beneficial to him; that it helped him to explore the angles to present with clarity and show uniformity of the law which unifies US Patent 7,152,840 from US 10/366/779 and AU 2003231638. Document filed by Chikezie Ottah.(sc)
September 30, 2015 Opinion or Order Filing 131 MOTION for Jason Evan Gettleman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11453058. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kia Motors America, Inc.. (Attachments: #1 Exhibit Certificates of Good Standing, #2 Text of Proposed Order)(Gettleman, Jason)
September 25, 2015 Opinion or Order Filing 130 REPLY MEMORANDUM OF LAW in Support re: #103 MOTION to Dismiss . MOTION for Summary Judgment . . Document filed by Ford Motor Company. (Conforti, Damian)
September 25, 2015 Opinion or Order Filing 129 REPLY MEMORANDUM OF LAW in Support re: #90 MOTION to Dismiss Second Amended Complaint for Lack of Subject Matter Jurisdiction, Misjoinder, and Failure to State a Claim. . Document filed by General Motors LLC. (Supko, Mark)
September 22, 2015 Opinion or Order Filing 128 LETTER ENVELOPE addressed to Chikezie Ottah, 170 South Portland Ave., Apt. 14R, Brooklyn, NY 11217, from Judge Laura Taylor Swain dated (U.S. Postage) 9/8/2015 re: Remailed to Apt. 14F on September 22, 2015. (rjm)
September 16, 2015 Opinion or Order Filing 127 LETTER addressed to Judge Laura Taylor Swain from Chikezie Ottah re: OPPOSITION EXHIBITS 1 & 2. Document filed by Chikezie Ottah.(sc)
September 11, 2015 Opinion or Order Filing 126 DECLARATION in Opposition re: #90 MOTION to Dismiss Second Amended Complaint for Lack of Subject Matter Jurisdiction, Misjoinder, and Failure to State a Claim., #103 MOTION to Dismiss . MOTION for Summary Judgment . Document filed by Chikezie Ottah. (sac)
September 11, 2015 Opinion or Order Filing 125 MEMO ENDORSEMENT on re: #124 Letter, filed by Toyota, re: Request For Stay of October 9, 2015 Initial Pre-Trial Conference Pending Decision on Defendants' Pending Dispositive Motions. ENDORSEMENT: The conference is adjourned to January 22, 2016, at 10:00 AM and the related deadlines are modified accordingly. DE # 124 resolved. SO ORDERED. (Initial Conference set for 1/22/2016 at 10:00 AM before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 9/8/2015) Copies Sent by Chambers. (ajs) Modified on 9/11/2015 (ajs).
September 8, 2015 Opinion or Order Filing 124 LETTER addressed to Judge Laura Taylor Swain from Turner P. Smith dated September 4, 2015 re: Request For Stay of October 9, 2015 Initial Pre-Trial Conference Pending Decision on Defendants' Pending Dispositive Motions. Document filed by Toyota.(Smith, Turner)
September 8, 2015 Opinion or Order ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Turner Pearce Smith to RE-FILE Document #123 LETTER MOTION to Stay Initial Pre-Trial Conference, Currently Scheduled For October 9, 2015, Pending Decision on Defendants' Pending Dispositive Motions addressed to Judge Laura Taylor Swain from Turner P. Smith dated September 4, 2015. Use the event type Letter found under the event list Other Documents. (db)
September 4, 2015 Opinion or Order Filing 123 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION to Stay Initial Pre-Trial Conference, Currently Scheduled For October 9, 2015, Pending Decision on Defendants' Pending Dispositive Motions addressed to Judge Laura Taylor Swain from Turner P. Smith dated September 4, 2015. Document filed by Toyota.(Smith, Turner) Modified on 9/8/2015 (db).
September 3, 2015 Opinion or Order Filing 122 ORDER: The Court has received Plaintiff's letter, filed August 28, 2015. Pursuant to the order issued by the Court at the pre-trial conference in the case held on July 17, 2015 (docket entry no. 86) (the "Order"), the Plaintiff was permitted to file, within 14 days of the conference, an Amended Complaint setting forth the factual and legal bases for his claims. The Plaintiff filed a timely Second Amended Complaint on July 29, 2015. Pursuant to the same Order, the Defendants had 28 days from July 29, 2015, to respond to the Amended Complaint. Defendants, on August 20, 2015, and on August 26, 2015, filed two timely motions to dismiss. Plaintiff, pursuant to the Order, may file opposition briefs within 45 days after the motions to dismiss were filed, by October 4, 2015 and October 10, 2015, respectively. Defendants will then have 14 days after the filing of any opposition papers to file any replies. Unless the Plaintiff decides to file papers in opposition to the motions to dismiss in accordance with the schedule above, he need not take any further action at this point. After the briefing has been completed and/or the briefing schedule has elapsed, the motions will be taken on submission and the Court will issue a written decision in due course. The decision will be posted on the electronic docket and mailed to the Plaintiff. SO ORDERED. (Signed by Judge Laura Taylor Swain on 9/3/2015) Copies Mailed By Chambers. (ajs)
September 3, 2015 Opinion or Order Set/Reset Deadlines: Responses due by 10/10/2015 (ajs)
August 31, 2015 Opinion or Order Filing 121 ORDER GRANTING MOTION TO CORRECT NAMED PARTY DEFENDANT FROM KIA MOTORS CORP. TO KIA MOTORS AMERICA, INC. granting #97 Motion to Amend/Correct Named Party Defendant from Kia Motor Corp. to Kia Motors America, Inc. The Court having considered the Motion to Correct Named Party Defendant from Kia Motor Corp. to Kia Motors America, Inc. filed by Kia Motors America, Inc., including any papers filed in opposition thereto, and finding good cause for the relief requested, the motion is hereby GRANTED. Accordingly, the Clerk of the Court shall change the name of the KMA defendant to "Kia Motors America, Inc." in the Court's records, including the official docket and the ECF System. DE #97 resolved. (Signed by Judge Laura Taylor Swain on 8/31/2015) (kl)
August 31, 2015 Opinion or Order Filing 120 MEMO ENDORSEMENT on re: #108 Letter request For Extra Pages in support re: #100 Letter and #104 MEMORANDUM OF LAW in Support re: #103 Motion to Dismiss, filed by Hyundai Motor America. ENDORSEMENT: The use of the additional pages is approved. DE #100 resolved. (Signed by Judge Laura Taylor Swain on 8/31/2015) (kl)
August 31, 2015 Opinion or Order Filing 119 ORDER FOR ADMISSION PRO HAC VICE granting #102 Motion for Daniel Grunfeld to Appear Pro Hac Vice. DE #102 resolved. (Signed by Judge Laura Taylor Swain on 8/31/2015) (kko)
August 28, 2015 Opinion or Order Filing 118 LETTER from Chikezie Ottah re: Plaintiff informs the Court that the defendants called him and said that approval from the Court of the 2nd Amended Complaint by the Court has taken too long; and he requests that the Court inform him as to what he is permitted to do at this point. Document filed by Chikezie Ottah.(sc)
August 27, 2015 Opinion or Order Filing 117 CERTIFICATE OF SERVICE of 1.Defendants Notice of Motion to Dismiss and for Summary Judgment of Noninfringement of U.S. Patent No. 7,152,840, 2. Memorandum of Law in support of Defendants Motion, 3. Declaration of Nicholas Lee in support of Defendants Motion, 4. Rule 56.1 Statement of Materials Facts in support of Defendants Motion, 5. Rule 12.1 Statement re: Notice to Pro Se Litigants Opposing a Rule 12 Motion, 6. Letter to Judge Laura T. Swain regarding Defendants Request to Enlarge the Page Limit for Defendants Motion, 7. Declaration of Greg Webster in support of Hyundai Motor Americas Motion served on Chikezie Ottah on August 26, 2015. Service was made by CM/ECF,electronic mail, and Federal Express overnight delivery. Document filed by Hyundai Motor America. (Aaron, Stewart)
August 27, 2015 Opinion or Order Filing 116 CERTIFICATE OF SERVICE of Declaration of Timothy Philippo served on Chikezie Ottah on August 26, 2015. Service was made by Federal Express overnight delivery. Document filed by Jaguar Land Rover North America. (Naples, Clement)
August 27, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #102 MOTION for Daniel Grunfeld to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11323238. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
August 26, 2015 Opinion or Order Filing 115 CERTIFICATE OF SERVICE of Declaration of Maher Ghneim served on Chikezie Ottah. Document filed by Ford Motor Company. (Conforti, Damian)
August 26, 2015 Opinion or Order Filing 114 DECLARATION of Maher Ghneim in Support re: #103 MOTION to Dismiss . MOTION for Summary Judgment .. Document filed by Ford Motor Company. (Conforti, Damian)
August 26, 2015 Opinion or Order Filing 113 DECLARATION of Chad M. Eckles in Support re: #103 MOTION to Dismiss . MOTION for Summary Judgment .. Document filed by Fiat Chrysler. (Nosher, Todd)
August 26, 2015 Opinion or Order Filing 112 JOINDER to join re: #91 Memorandum of Law in Support of Motion, #90 MOTION to Dismiss Second Amended Complaint for Lack of Subject Matter Jurisdiction, Misjoinder, and Failure to State a Claim. . Document filed by Nissan Motors Co. Limited.(Brennan, Peter)
August 26, 2015 Opinion or Order Filing 111 DECLARATION of Eric Sauck in Support re: #103 MOTION to Dismiss . MOTION for Summary Judgment .. Document filed by Kia Motor Corporation. (Attachments: #1 Certificate of Service)(Lyons, Michael)
August 26, 2015 Opinion or Order Filing 110 DECLARATION of Timothy Philippo in Support re: #103 MOTION to Dismiss . MOTION for Summary Judgment .. Document filed by Jaguar Land Rover North America. (Naples, Clement)
August 26, 2015 Opinion or Order Filing 109 DECLARATION of GREG WEBSTER in Support re: #103 MOTION to Dismiss . MOTION for Summary Judgment .. Document filed by Hyundai Motor America. (Aaron, Stewart)
August 26, 2015 Opinion or Order Filing 108 LETTER addressed to Judge Laura Taylor Swain from Stewart D. Aaron dated August 26, 2015 re: Request For Extra Pages in support re: #100 LETTER and #104 MEMORANDUM OF LAW in Support re: #103 MOTION to Dismiss. MOTION for Summary Judgment. Document filed by Hyundai Motor America.(Aaron, Stewart)
August 26, 2015 Opinion or Order Filing 107 NOTICE of FCA US LLC, FORD MOTOR COMPANY, HYUNDAI MOTOR AMERICA, JAGUAR LAND ROVER NORTH AMERICA, LLC, AND KIA MOTORS AMERICA, INC. TO PRO SE LITIGANT CHIKEZIE OTTAH WHO OPPOSES A RULE 12 MOTION SUPPORTED BY MATTERS OUTSIDE THE PLEADINGS re: #103 MOTION to Dismiss . MOTION for Summary Judgment .. Document filed by Hyundai Motor America. (Aaron, Stewart)
August 26, 2015 Opinion or Order Filing 106 RULE 56.1 STATEMENT. Document filed by Hyundai Motor America. (Aaron, Stewart)
August 26, 2015 Opinion or Order Filing 105 DECLARATION of NICHOLAS H. LEE in Support re: #103 MOTION to Dismiss . MOTION for Summary Judgment .. Document filed by Hyundai Motor America. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Aaron, Stewart)
August 26, 2015 Opinion or Order Filing 104 MEMORANDUM OF LAW in Support re: #103 MOTION to Dismiss . MOTION for Summary Judgment . MEMORANDUM OF LAW IN SUPPORT OF MOTION OF FCA US LLC, FORD MOTOR COMPANY, HYUNDAI MOTOR AMERICA, JAGUAR LAND ROVER NORTH AMERICA, LLC, AND KIA MOTORS AMERICA, INC. TO DISMISS PLAINTIFFS SECOND AMENDED COMPLAINT AND FOR SUMMARY JUDGMENT OF NON-INFRINGEMENT. Document filed by Hyundai Motor America. (Aaron, Stewart)
August 26, 2015 Opinion or Order Filing 103 MOTION to Dismiss ., MOTION for Summary Judgment . Document filed by Hyundai Motor America.(Aaron, Stewart)
August 26, 2015 Opinion or Order Filing 102 MOTION for Daniel Grunfeld to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11323238. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Kia Motor Corporation. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order)(Grunfeld, Daniel)
August 25, 2015 Opinion or Order Filing 101 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Kia Motors Corporation for Kia Motor Corporation. Document filed by Kia Motor Corporation.(Lyons, Michael)
August 25, 2015 Opinion or Order Filing 100 LETTER addressed to Judge Laura Taylor Swain from Stewart D. Aaron dated August 25, 2015 re: Requesting Extra Pages. Document filed by Hyundai Motor America.(Aaron, Stewart)
August 24, 2015 Opinion or Order Filing 99 DECLARATION of Michael J. Lyons in Support re: #97 MOTION to Amend/Correct Named Party Defendant from Kia Motor Corp. to Kia Motors America, Inc... Document filed by Kia Motor Corporation. (Attachments: #1 Exhibit Ottah Chikezie v. BMW et al - Amended Summons, #2 Exhibit Kia Business Entity Details)(Lyons, Michael)
August 24, 2015 Opinion or Order Filing 98 MEMORANDUM OF LAW in Support re: #97 MOTION to Amend/Correct Named Party Defendant from Kia Motor Corp. to Kia Motors America, Inc.. . Document filed by Kia Motor Corporation. (Lyons, Michael)
August 24, 2015 Opinion or Order Filing 97 MOTION to Amend/Correct Named Party Defendant from Kia Motor Corp. to Kia Motors America, Inc.. Document filed by Kia Motor Corporation. (Attachments: #1 Text of Proposed Order for Motion to Correct Named Party)(Lyons, Michael)
August 24, 2015 Opinion or Order Filing 96 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Renault S.A. for Nissan Motors Co. Limited. Document filed by Nissan Motors Co. Limited.(Brennan, Peter)
August 24, 2015 Opinion or Order Filing 95 NOTICE OF APPEARANCE by Michael John Lyons on behalf of Kia Motor Corporation. (Lyons, Michael)
August 24, 2015 Opinion or Order Filing 94 NOTICE OF APPEARANCE by Peter H. Hanna on behalf of Nissan Motors Co. Limited. (Hanna, Peter)
August 24, 2015 Opinion or Order Filing 93 NOTICE OF APPEARANCE by Peter J Brennan on behalf of Nissan Motors Co. Limited. (Brennan, Peter)
August 20, 2015 Opinion or Order Filing 92 DECLARATION of Mark M. Supko in Support re: #90 MOTION to Dismiss Second Amended Complaint for Lack of Subject Matter Jurisdiction, Misjoinder, and Failure to State a Claim.. Document filed by General Motors LLC. (Attachments: #1 Exhibit A - US Patent No. 7,152,840, #2 Exhibit B - Australia Patent Appl. No. 2003231638 B2)(Supko, Mark)
August 20, 2015 Opinion or Order Filing 91 MEMORANDUM OF LAW in Support re: #90 MOTION to Dismiss Second Amended Complaint for Lack of Subject Matter Jurisdiction, Misjoinder, and Failure to State a Claim. . Document filed by General Motors LLC. (Supko, Mark)
August 20, 2015 Opinion or Order Filing 90 MOTION to Dismiss Second Amended Complaint for Lack of Subject Matter Jurisdiction, Misjoinder, and Failure to State a Claim. Document filed by General Motors LLC. Responses due by 10/5/2015(Supko, Mark)
July 29, 2015 Opinion or Order Filing 89 2ND AMENDED COMPLAINT; re: amending #4 Amended Complaint, against BMW Motor Corporation, Citron/Peoget Motor Company Arness Paris 6 City, Damier AG (Mercedes Benz), Fiat Chrysler, Ford Motor Company, General Motors LLC, Hyundai Motor America, Jaguar Land Rover North America, Mazda Motor, Mitsubishi Motor Corporation, Nissan Motors Co. Limited, Rolls Royce Corporation, Suburu Motor Corporation, Toyota.Document filed by Chikezie Ottah. Related document: #4 Amended Complaint, filed by Chikezie Ottah.(sc)
July 27, 2015 Opinion or Order Filing 88 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a Pre-Motion Conference proceeding held on 07/16/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(ca)
July 27, 2015 Opinion or Order Filing 87 TRANSCRIPT of Proceedings re: Pre-Motion Conference held on 7/16/2015 before Judge Laura Taylor Swain. Court Reporter/Transcriber: Mary Greco, (518) 581-8973. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 8/20/2015. Redacted Transcript Deadline set for 8/31/2015. Release of Transcript Restriction set for 10/29/2015.(ca)
July 17, 2015 Opinion or Order Filing 86 ORDER: A pre-motion conference was held in this matter today. It is hereby ORDERED, that the motions of Defendants General Motors (DE # 39) and Jaguar Land Rover (DE 75) to correct their names in the caption of this action are GRANTED; and further ORDERED, that Plaintiff may within 14 days file an Amended Complaint setting forth the factual and legal bases for his claim that he sues on behalf of all of the patent owners and detailing his infringement contentions as against Defendants' devices; and further ORDERED, that Defendants are not obligated to respond to the current complaint unless no Amended Complaint is filed (in such event, Defendants must respond to the current complaint within 45 days from the date hereof); and further ORDERED, that Defendants must respond to the Amended Complaint within 28 days of the filing of that complaint; and further ORDERED, that, if Defendants move in response to the Amended Complaint, Plaintiff's Opposition to the motion(s) must be filed within 45 days after the motion(s) are filed; and further ORDERED, that any reply papers must be filed within 14 days after the Opposition papers are filed. A copy of this order is being provided to the Plaintiff in Court. (Signed by Judge Laura Taylor Swain on 7/16/2015) (ajs)
July 16, 2015 Opinion or Order Filing 85 WAIVER OF SERVICE RETURNED EXECUTED. Jaguar/ Land Rover waiver sent on 5/11/2015, answer due 8/10/2015. Document filed by Chikezie Ottah. (sc)
July 16, 2015 Opinion or Order Minute Entry for proceedings held before Judge Laura Taylor Swain: Pre-Motion Conference held on 7/16/2015. PRE-MOTION CONFERENCE held. Scheduling Order to follow. (lan)
July 15, 2015 Opinion or Order Filing 84 MEMO ENDORSEMENT on re: #75 Letter filed by Jaguar/ Land Rover, re: July 16 Pre-Motion Conference. ENDORSEMENT: The request to join the conference is joined. SO ORDERED. (Signed by Judge Laura Taylor Swain on 7/15/2015) Copies Mailed by Chambers. (ajs)
July 14, 2015 Opinion or Order Filing 83 ORDER: The conference scheduled on July 16, 2015 will also address the anticipated motions of Defendant Hyundai (see docket entry no. 50). SO ORDERED. (Signed by Judge Laura Taylor Swain on 7/14/2015) Copies Sent by Chambers. (ajs) Modified on 7/14/2015 (ajs).
July 14, 2015 Opinion or Order Filing 82 ORDER granting #33 Motion for Jason R. Mudd to Appear Pro Hac Vice. Docket entry no. 33 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 81 ORDER FOR ADMISSION PRO HAC VICE granting #66 Motion for Nicholas Lee to Appear Pro Hac Vice. Docket entry no. 66 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 80 ORDER FOR ADMISSION PRO HAC VICE granting #55 Motion for James A. Kaiser to Appear Pro Hac Vice. Docket entry no. 55 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 79 ORDER FOR ADMISSION PRO HAC VICE granting #53 Motion for James A. Oliff to Appear Pro Hac Vice. Docket entry no. 53 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 78 ORDER FOR ADMISSION PRO HAC VICE granting #52 Motion for John W. O'Meara to Appear Pro Hac Vice. Docket entry no. 52 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 77 ORDER FOR ADMISSION PRO HAC VICE granting #49 Motion for Peter T. Ewald to Appear Pro Hac Vice. Docket entry no. 49 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 76 ORDER FOR ADMISSION PRO HAC VICE granting #48 Motion for Jin-Suk Park to Appear Pro Hac Vice. Docket entry no. 48 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 75 LETTER addressed to Judge Laura Taylor Swain from Clement J. Naples dated July 14, 2015 re: July 16 Pre-Motion Conference. Document filed by Jaguar/ Land Rover.(Naples, Clement)
July 14, 2015 Opinion or Order Filing 74 ORDER granting #34 Motion for Albert F. Harris III to Appear Pro Hac Vice. Docket entry no. 34 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 73 ORDER FOR ADMISSION PRO HAC VICE granting #27 Motion for Steven Reynolds to Appear Pro Hac Vice. Docket entry no. 27 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 72 ORDER FOR ADMISSION PRO HAC VICE granting #26 Motion for Matthew Satchwell to Appear Pro Hac Vice. Docket entry no. 26 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 71 ORDER FOR ADMISSION PRO HAC VICE granting #25 Motion for Paul Steadman to Appear Pro Hac Vice. Docket entry no. 25 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 70 ORDER FOR ADMISSION PRO HAC VICE granting #62 Motion for Matthew J. Moore to Appear Pro Hac Vice. Docket entry no. 62 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 69 ORDER FOR ADMISSION PRO HAC VICE granting #63 Motion for James R. Bender to Appear Pro Hac Vice. Docket entry no. 63 resolved. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 14, 2015 Opinion or Order Filing 68 ORDER granting #67 Letter Motion for Conference. FCA's request to attend the conference telephonically is granted. FCA must contact the Courtroom Deputy (212-805-0424) by July 15, 2015, for call-in instructions. SO ORDERED. (Signed by Judge Laura Taylor Swain on 7/14/2015) (ajs)
July 13, 2015 Opinion or Order Filing 67 LETTER MOTION for Conference re: #65 Order, Set Hearings,,,, Request to Appear via Telephone addressed to Judge Laura Taylor Swain from Todd M. Nosher dated July 13, 2015. Document filed by Fiat Chrysler.(Nosher, Todd)
July 13, 2015 Opinion or Order Filing 66 MOTION for Nicholas H. Lee to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11144370. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Hyundai. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Lee, Nicholas)
July 13, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #66 MOTION for Nicholas H. Lee to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11144370. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
July 10, 2015 Opinion or Order Filing 65 ORDER: The above-captioned case has been transferred to the undersigned from Judge William H. Pauley. Judge Pauley had set a pre-motion conference date for July 16, 2015 to address the anticipated motions of Defendants FCA U.S. LLC, Ford Motor Company and General Motors Company. The conference will be held on July 16, 2015 at 3:30pm in Courtroom 12D. SO ORDERED. (Pre-Motion Conference set for 7/16/2015 at 03:30 PM in Courtroom 12D, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain.) (Signed by Judge Laura Taylor Swain on 7/10/2015) (ajs)
July 10, 2015 Opinion or Order Filing 64 INITIAL CONFERENCE ORDER: Initial Conference set for 10/9/2015 at 10:30 AM in Courtroom 12D, 500 Pearl Street, New York, NY 10007 before Judge Laura Taylor Swain. (See Order.) (Signed by Judge Laura Taylor Swain on 7/9/2015) (ajs)
July 9, 2015 Opinion or Order Filing 63 MOTION for James R. Bender to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11133051. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jaguar/ Land Rover. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order, #3 Certificate of Service)(Bender, James)
July 9, 2015 Opinion or Order Filing 62 MOTION for Matthew J. Moore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11133003. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Jaguar/ Land Rover. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order, #3 Certificate of Service)(Moore, Matthew)
July 9, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #63 MOTION for James R. Bender to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11133051. Motion and supporting papers to be reviewed by Clerk's Office staff., #62 MOTION for Matthew J. Moore to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11133003. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
July 7, 2015 Opinion or Order NOTICE OF CASE REASSIGNMENT to Judge Laura Taylor Swain. Judge William H. Pauley, III is no longer assigned to the case. (pgu)
July 6, 2015 Opinion or Order Filing 61 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Tata Motors Ltd., Other Affiliate Jaguar Cars Limited, Other Affiliate Jaguar Land Rover PLC, Other Affiliate TML Holdings Pte Ltd. for Jaguar/ Land Rover. Document filed by Jaguar/ Land Rover.(Naples, Clement)
July 6, 2015 Opinion or Order ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Clement Joseph Naples to RE-FILE Document #59 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Not All Corporate Parents were added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb)
July 2, 2015 Opinion or Order Filing 60 CERTIFICATE OF SERVICE of Waiver of the Service of Summons, Notice of Appearance, Rule 7.1 Corporate Disclosure Statement served on Chikezie Ottah on 7/2/2015. Service was made by Mail. Document filed by Jaguar/ Land Rover. (Naples, Clement)
July 2, 2015 Opinion or Order Filing 59 FILING ERROR - NOT ALL CORPORATE PARENTS/OTHER AFFILIATES WERE ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Tata Motors Ltd. for Jaguar/ Land Rover. Document filed by Jaguar/ Land Rover.(Naples, Clement) Modified on 7/6/2015 (lb).
July 2, 2015 Opinion or Order Filing 58 NOTICE OF APPEARANCE by Clement Joseph Naples on behalf of Jaguar/ Land Rover. (Naples, Clement)
July 2, 2015 Opinion or Order Filing 57 WAIVER OF SERVICE RETURNED EXECUTED. Jaguar/ Land Rover waiver sent on 5/11/2015, answer due 8/10/2015. Document filed by Jaguar/ Land Rover. (Naples, Clement)
July 2, 2015 Opinion or Order Filing 56 NOTICE OF CHANGE OF ADDRESS by Peter Thomas Ewald on behalf of Toyota. New Address: Oliff PLC, 277 S. Washington Street, Suite 500, Alexandria, Virginia, USA 22314, 703-836-6400. (Ewald, Peter)
July 1, 2015 Opinion or Order Filing 55 MOTION for James A. Kaiser to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11104423. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Hyundai. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Kaiser, Jamie)
July 1, 2015 Opinion or Order Filing 54 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent State Street Corporation for Ford. Document filed by Ford.(Conforti, Damian)
July 1, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #55 MOTION for James A. Kaiser to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11104423. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
July 1, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #52 MOTION for John Walter O'Meara to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11101180. Motion and supporting papers to be reviewed by Clerk's Office staff., #53 MOTION for James Albert Oliff to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11101670. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
June 30, 2015 Opinion or Order Filing 53 MOTION for James Albert Oliff to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11101670. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Toyota. (Attachments: #1 Text of Proposed Order)(Oliff, James)
June 30, 2015 Opinion or Order Filing 52 MOTION for John Walter O'Meara to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11101180. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Toyota. (Attachments: #1 Text of Proposed Order)(O'Meara, John)
June 30, 2015 Opinion or Order Filing 51 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Toyota.(Smith, Turner)
June 30, 2015 Opinion or Order Filing 50 MEMO ENDORSEMENT on re: #46 Letter filed by Hyundai. ENDORSEMENT: Application granted. (Signed by Judge William H. Pauley, III on 6/30/2015) (mro)
June 30, 2015 Opinion or Order Filing 49 MOTION for Peter Thomas Ewald to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11100479. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Toyota. (Attachments: #1 Text of Proposed Order)(Ewald, Peter)
June 30, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #49 MOTION for Peter Thomas Ewald to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11100479. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
June 30, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #48 MOTION for Jin-Suk Park to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
June 30, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #49 MOTION for Peter Thomas Ewald to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11100479. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
June 29, 2015 Opinion or Order Filing 48 MOTION for Jin-Suk Park to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Hyundai. (Attachments: #1 Exhibit A, #2 Text of Proposed Order)(Park, Jin-Suk)
June 29, 2015 Opinion or Order Filing 47 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Hyundai Motor CO. for Hyundai. Document filed by Hyundai.(Aaron, Stewart)
June 29, 2015 Opinion or Order Filing 46 LETTER addressed to Judge William H. Pauley, III from Stewart D. Aaron dated June 26, 2015 re: Pre-Motion Conference. Document filed by Hyundai.(Aaron, Stewart)
June 29, 2015 Opinion or Order ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Damian Peter Conforti to RE-FILE Document #44 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb)
June 29, 2015 Opinion or Order Pro Hac Vice Fee Payment: for #48 MOTION for Jin-Suk Park to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. Filing fee $ 200.00, receipt number 0208-11095306.(Park, Jin-Suk)
June 26, 2015 Opinion or Order Filing 45 ORDER granting #43 Letter Motion for Conference. Application granted. SO ORDERED. (Signed by Judge William H. Pauley, III on 6/26/2015) (ajs)
June 26, 2015 Opinion or Order Filing 44 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Ford.(Conforti, Damian) Modified on 6/29/2015 (lb).
June 25, 2015 Opinion or Order Filing 43 LETTER MOTION for Conference on GM's Anticipated Motion to Dismiss addressed to Judge William H. Pauley, III from Mark Supko dated June 25, 2015. Document filed by General Motor Company.(Supko, Mark)
June 25, 2015 Opinion or Order Filing 42 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate General Motors Holdings LLC, Other Affiliate General Motors LLC for General Motor Company. Document filed by General Motor Company.(Supko, Mark)
June 25, 2015 Opinion or Order ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Mark Michael Supko to RE-FILE Document #30 Rule 7.1 Corporate Disclosure Statement. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). YOU MUST SELECT THE SEARCH BUTTON. Select the correct name or create a new corporate parent. Add the Corporate Parent(s) or Affiliate(s) one party name at a time. (lb)
June 24, 2015 Opinion or Order Filing 41 DECLARATION of Anne T. Larin in Support re: #39 MOTION to Amend/Correct Name of Defendant.. Document filed by General Motor Company. (Supko, Mark)
June 24, 2015 Opinion or Order Filing 40 MEMORANDUM OF LAW in Support re: #39 MOTION to Amend/Correct Name of Defendant. . Document filed by General Motor Company. (Attachments: #1 Text of Proposed Order)(Supko, Mark)
June 24, 2015 Opinion or Order Filing 39 MOTION to Amend/Correct Name of Defendant. Document filed by General Motor Company.(Supko, Mark)
June 24, 2015 Opinion or Order Filing 38 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent FCA North America Holdings LLC, Corporate Parent Fiat Chrysler Automobiles N.V. for Fiat Chrysler. Document filed by Fiat Chrysler.(Nosher, Todd)
June 24, 2015 Opinion or Order ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Mark Michael Supko to RE-FILE Document #28 Notice (Other). Use the event type Amend/Correct found under the event list Motions. (ldi)
June 24, 2015 Opinion or Order ***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT TYPE ERROR. Notice to Attorney Mark Michael Supko to RE-FILE Document #29 MOTION to Amend/Correct Name of Defendant. Use the event type Memorandum of Law in Support of Motion found under the event list Replies, Opposition and Supporting Documents. (ldi)
June 23, 2015 Opinion or Order Filing 37 SCHEDULING ORDER granting #24 Letter Motion for Conference; granting #16 Letter Motion for Conference. The parties are directed to appear for a pre-motion conference to address the anticipated motions of FCA U.S. LLC and Ford Motor Company on July 16, 2015 at 10:30 a.m. The Clerk of Court is directed to terminate the motions pending at ECF Nos. 16 and 24. Pre-Motion Conference set for 7/16/2015 at 10:30 AM before Judge William H. Pauley III. (Signed by Judge William H. Pauley, III on 6/23/2015) Copies Mailed by Chambers. (mro) Modified on 6/24/2015 (mro).
June 23, 2015 Opinion or Order Filing 36 WAIVER OF SERVICE RETURNED EXECUTED. Chikezie Ottah waiver sent on 6/11/2015, answer due 8/10/2015. Document filed by Hyundai. (Aaron, Stewart)
June 23, 2015 Opinion or Order Filing 35 NOTICE OF APPEARANCE by Stewart David Aaron on behalf of Hyundai. (Aaron, Stewart)
June 23, 2015 Opinion or Order Filing 34 MOTION for Albert F. Harris III to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ford. (Attachments: #1 Affidavit of Damian P. Conforti, #2 Affidavit of Albert F. Harris III, #3 Exhibit (Certificate of Good Standing of Albert F. Harris III), #4 Text of Proposed Order)(Conforti, Damian)
June 23, 2015 Opinion or Order Filing 33 MOTION for Jason R. Mudd to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11069353. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ford. (Attachments: #1 Affidavit of Damian P. Conforti, #2 Affidavit of Jason R. Mudd, #3 Exhibit (Certificate of Good Standing of Jason R. Mudd), #4 Text of Proposed Order)(Conforti, Damian)
June 23, 2015 Opinion or Order Filing 32 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Albert F. Harris III to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ford. (Attachments: #1 Affidavit of Damian P. Conforti, #2 Affidavit of Albert F. Harris III, #3 Exhibit (Certificate of Good Standing of Albert F. Harris III))(Conforti, Damian) Modified on 6/23/2015 (sdi).
June 23, 2015 Opinion or Order Filing 31 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Albert F. Harris III and Jason R. Mudd to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11069258. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ford. (Attachments: #1 Affidavit of Damian P. Conforti, #2 Affidavit of Albert F. Harris III, #3 Exhibit (Certificate of Good Standing of Albert F. Harris III), #4 Affidavit of Jason R. Mudd, #5 Exhibit (Certificate of Good Standing of Jason R. Mudd), #6 Text of Proposed Order)(Conforti, Damian) Modified on 6/23/2015 (sdi).
June 23, 2015 Opinion or Order Filing 30 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by General Motor Company.(Supko, Mark) Modified on 6/25/2015 (lb).
June 23, 2015 Opinion or Order Filing 29 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION to Amend/Correct Name of Defendant. Document filed by General Motor Company. (Attachments: #1 Exhibit A - Larin Declaration, #2 Exhibit B - Proposed Order)(Supko, Mark) Modified on 6/24/2015 (ldi).
June 23, 2015 Opinion or Order Filing 28 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE of Motion to Correct Name of Defendant. Document filed by General Motor Company. (Supko, Mark) Modified on 6/24/2015 (ldi).
June 23, 2015 Opinion or Order >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #32 MOTION for Albert F. Harris III to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Proposed Order;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (sdi)
June 23, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #26 MOTION for Matthew Satchwell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11064823. Motion and supporting papers to be reviewed by Clerk's Office staff., #25 MOTION for Paul Steadman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11064731. Motion and supporting papers to be reviewed by Clerk's Office staff., #27 MOTION for Steven Reynolds to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11064908. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
June 23, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #34 MOTION for Albert F. Harris III to Appear Pro Hac Vice (Corrected). Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi)
June 23, 2015 Opinion or Order >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. #31 MOTION for Albert F. Harris III and Jason R. Mudd to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11069258. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): Each attorney must file a Motion for Pro Hac Vice separately;. Re-file the motion as a Corrected Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (sdi)
June 23, 2015 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #33 MOTION for Jason R. Mudd to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11069353. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
June 22, 2015 Opinion or Order Filing 27 MOTION for Steven Reynolds to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11064908. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Mazda Motor, Suburu. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Reynolds, Steven)
June 22, 2015 Opinion or Order Filing 26 MOTION for Matthew Satchwell to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11064823. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Mazda Motor, Suburu. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Satchwell, Matthew)
June 22, 2015 Opinion or Order Filing 25 MOTION for Paul Steadman to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-11064731. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Mazda Motor, Suburu. (Attachments: #1 Certificate of Good Standing, #2 Text of Proposed Order)(Steadman, Paul)
June 19, 2015 Opinion or Order Filing 24 LETTER MOTION for Conference addressed to Judge William H. Pauley, III from Todd M. Nosher dated June 19, 2015. Document filed by Fiat Chrysler.(Nosher, Todd)
June 19, 2015 Opinion or Order Filing 23 WAIVER OF SERVICE RETURNED EXECUTED. Fiat Chrysler waiver sent on 6/16/2015, answer due 8/17/2015. Document filed by Fiat Chrysler. (Nosher, Todd)
June 19, 2015 Opinion or Order Filing 22 NOTICE OF APPEARANCE by Todd Matthew Nosher on behalf of Fiat Chrysler. (Nosher, Todd)
June 18, 2015 Opinion or Order Filing 21 MEMO ENDORSEMENT on re: #15 Letter filed by General Motor Company. ENDORSEMENT: GM may file the proposed motion without a pre-motion conference. (Signed by Judge William H. Pauley, III on 6/18/2015) (mro)
June 16, 2015 Opinion or Order Filing 20 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Mazda Motor Corporation for Mazda Motor. Document filed by Mazda Motor.(Reinckens, Melissa)
June 16, 2015 Opinion or Order Filing 19 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Fuji Heavy Industries Ltd., Corporate Parent Toyota Motor Corporation for Suburu. Document filed by Suburu.(Reinckens, Melissa)
June 16, 2015 Opinion or Order Filing 18 NOTICE OF APPEARANCE by Matthew Nicholas Ganas on behalf of Mazda Motor. (Ganas, Matthew)
June 16, 2015 Opinion or Order Filing 17 NOTICE OF APPEARANCE by Matthew Nicholas Ganas on behalf of Suburu. (Ganas, Matthew)
June 8, 2015 Opinion or Order Filing 16 LETTER MOTION for Conference re: #4 Amended Complaint, addressed to Judge William H. Pauley, III from Damian P. Conforti dated June 8, 2015. Document filed by Ford.(Conforti, Damian)
June 4, 2015 Opinion or Order Filing 15 LETTER addressed to Judge William H. Pauley, III from Mark Supko dated June 4, 2105 re: Request for Pre-Motion Conference. Document filed by General Motor Company.(Supko, Mark)
June 3, 2015 Opinion or Order Filing 14 WAIVER OF SERVICE RETURNED EXECUTED. Toyota waiver sent on 5/11/2015, answer due 8/10/2015. Document filed by Toyota. (Smith, Turner)
June 3, 2015 Opinion or Order Filing 13 NOTICE OF APPEARANCE by Turner Pearce Smith on behalf of Toyota. (Smith, Turner)
June 1, 2015 Opinion or Order Filing 12 WAIVER OF SERVICE RETURNED EXECUTED. Suburu waiver sent on 5/11/2015, answer due 8/10/2015. Document filed by Suburu. (Reinckens, Melissa)
June 1, 2015 Opinion or Order Filing 11 NOTICE OF APPEARANCE by Melissa Anne Reinckens on behalf of Suburu. (Reinckens, Melissa)
June 1, 2015 Opinion or Order Filing 10 WAIVER OF SERVICE RETURNED EXECUTED. Mazda Motor waiver sent on 5/12/2015, answer due 8/10/2015. Document filed by Mazda Motor. (Reinckens, Melissa)
June 1, 2015 Opinion or Order Filing 9 NOTICE OF APPEARANCE by Melissa Anne Reinckens on behalf of Mazda Motor. (Reinckens, Melissa)
June 1, 2015 Opinion or Order Filing 8 NOTICE OF APPEARANCE by Mark Michael Supko on behalf of General Motor Company. (Supko, Mark)
June 1, 2015 Opinion or Order Filing 7 WAIVER OF SERVICE RETURNED EXECUTED. General Motor Company waiver sent on 5/12/2015, answer due 7/13/2015. Document filed by General Motor Company. (Supko, Mark)
May 28, 2015 Opinion or Order Filing 6 AFFIRMATION OF SERVICE of Summons and Amended Complaint. BMW served on 5/11/2015, answer due 6/1/2015; Citron/Peoget Motor Company Arness Paris 6 City served on 5/11/2015, answer due 6/1/2015; Damier AG (Mercedes Benz) served on 5/11/2015, answer due 6/1/2015; Fiat Chrysler served on 5/11/2015, answer due 6/1/2015; General Motor Company served on 5/11/2015, answer due 6/1/2015; Hyundai served on 5/11/2015, answer due 6/1/2015; Jaguar/ Land Rover served on 5/11/2015, answer due 6/1/2015; Kia Motor Corporation served on 5/11/2015, answer due 6/1/2015; Mazda Motor served on 5/11/2015, answer due 6/1/2015; Mitsubishi Motor Corporation served on 5/11/2015, answer due 6/1/2015; Nissan Motors Co. Limited served on 5/11/2015, answer due 6/1/2015; Rolls Royce served on 5/11/2015, answer due 6/1/2015; Suburu served on 5/11/2015, answer due 6/1/2015; Toyota served on 5/11/2015, answer due 6/1/2015. Service was made by Mail. Document filed by Chikezie Ottah. (sc)
May 18, 2015 Opinion or Order Filing 5 WAIVER OF SERVICE RETURNED EXECUTED. Ford waiver sent on 5/7/2015, answer due 7/6/2015. Document filed by Ford. (Conforti, Damian)
May 5, 2015 Opinion or Order AMENDED SUMMONS ISSUED as to Kia Motor Corporation, Mitsubishi Motor Corporation. (sac)
April 21, 2015 Opinion or Order Filing 4 AMENDED COMPLAINT amending #1 Complaint, against BMW, Citron/Peoget Motor Company Arness Paris 6 City, Damier AG (Mercedes Benz), Fiat Chrysler, Ford, General Motor Company, Hyundai, Jaguar/ Land Rover, Mazda Motor, Nissan Motors Co. Limited, Rolls Royce, Saab Motor, Suburu, Toyota, Mitsubishi Motor Corporation, Kia Motor Corporation with JURY DEMAND.Document filed by Chikezie Ottah. Related document: #1 Complaint, filed by Chikezie Ottah.(sac)
April 13, 2015 Opinion or Order Filing 3 CERTIFICATE OF SERVICE of Summons/Complaint; served on BMW, Hyundai, Suburu, Rolls Royce, Fiat Chrysler(FCA Group Abarth, Alfa Romeo, Chrysler, Doge, Fiat, Ra, SRT, Ferrars, and Maserati), Ford, Toyota(Intellectual Property Division), Jaguar/Land Rover, Nissan Motors Co. Limited, General Motors Company, Damier AG(Mercedes Benz), Mazda Motor, Citron/Peogeot Motor Company Arness Paris 6 City, and Saab Motor on 4/3/15. Service was made by Mail. Document filed by Chikezie Ottah. (sc)
April 8, 2015 Opinion or Order NOTICE OF CASE ASSIGNMENT to Judge William H. Pauley, III. Judge Unassigned is no longer assigned to the case. (pgu)
April 8, 2015 Opinion or Order Magistrate Judge Kevin Nathaniel Fox is so designated. (pgu)
April 8, 2015 Opinion or Order CASE DECLINED AS NOT RELATED. Case referred as related to 11cv6187 and declined by Judge Richard M. Berman and returned to wheel for assignment. (pgu)
April 8, 2015 Opinion or Order Mailed notice re: Notice of Case Assignment/Reassignment to the Plaintiff(s) of record. (sbr)
March 31, 2015 Opinion or Order Case Eligible for Patent Pilot Program. (ky)
March 31, 2015 Opinion or Order Filing 1 COMPLAINT against BMW, Citron/Peoget Motor Company Arness Paris 6 City, Damier AG (Mercedes Benz), Fiat Chrysler, Ford, General Motor Company, Hyundai, Jaguar/ Land Rover, Mazda Motor, Nissan Motors Co. Limited, Rolls Royce, Saab Motor, Suburu, Toyota. (Filing Fee $ 350.00, Receipt Number 465401121357)Document filed by Chikezie Ottah.(moh)
March 31, 2015 Opinion or Order SUMMONS ISSUED as to BMW, Citron/Peoget Motor Company Arness Paris 6 City, Damier AG (Mercedes Benz), Fiat Chrysler, Ford, General Motor Company, Hyundai, Jaguar/ Land Rover, Mazda Motor, Nissan Motors Co. Limited, Rolls Royce, Saab Motor, Suburu, Toyota. (moh)
March 31, 2015 Opinion or Order Case Designated ECF. (moh)
March 31, 2015 Opinion or Order CASE REFERRED TO Judge Richard M. Berman as possibly similar to 11cv6187. (moh)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Ottah v. BMW et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: BMW
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Fiat Chrysler
Represented By: Todd Matthew Nosher
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Toyota
Represented By: Peter Thomas Ewald
Represented By: Turner Pearce Smith
Represented By: James A Oliff
Represented By: John W O'Meara
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Nissan Motors Co. Limited
Represented By: Peter J Brennan
Represented By: Peter H. Hanna
Represented By: Reginald J. Hill
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Damier AG (Mercedes Benz)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Mazda Motor
Represented By: Paul Steadman
Represented By: Matthew Nicholas Ganas
Represented By: Matthew Satchwell
Represented By: Melissa Anne Reinckens
Represented By: Steven Reynolds
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Citron/Peoget Motor Company Arness Paris 6 City
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Saab Motor
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Mitsubishi Motor Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: BMW Motor Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hyundai Motor America
Represented By: Jamie Kaiser
Represented By: Jin-Suk Park
Represented By: Nicholas Lee
Represented By: Stewart David Aaron
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Suburu Motor Corporation
Represented By: Paul Steadman
Represented By: Matthew Nicholas Ganas
Represented By: Matthew Satchwell
Represented By: Melissa Anne Reinckens
Represented By: Steven Reynolds
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Rolls Royce Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ford Motor Company
Represented By: Damian Peter Conforti
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Jaguar Land Rover North America
Represented By: Clement Joseph Naples
Represented By: Matthew J. Moore
Represented By: James Bender
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: General Motors LLC
Represented By: Mark Michael Supko
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Kia Motors America, Inc.
Represented By: Michael John Lyons
Represented By: Jason Evan Gettleman
Represented By: Daniel Grunfeld
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Ottah
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Chikezie Ottah
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?