Gary E. Samouris et al v. ZF-TRW Automotive Holdings Corporation et al
Gary Samouris, Nida Edith Samson and Mark Altier |
ZF-TRW Automotive Holdings Corporation, American Honda Motor Co Inc, Toyota Motor Sales U.S.A., Inc and TRW AUTOMOTIVE U.S. LLC |
2:2019cv06896 |
August 8, 2019 |
US District Court for the Central District of California |
John A Kronstadt |
Frederick F Mumm |
Motor Vehicle Prod. Liability |
15 U.S.C. § 2301 |
Plaintiff |
Docket Report
This docket was last retrieved on September 4, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 43 MINUTE ORDER IN CHAMBERS by Judge John A. Kronstadt: The Court orders this case to be transferred to MDL No. 2905: In Re: ZF-TRW Airbag Control Units Products Liability Litigation. Counsel shall refrain from filing any further pleadings or documents in this case as of the date of this Order. All documents shall be filed in MDL No. 2905. Counsel shall refer to the docket of MDL. No. 2905 to obtain the Order with respect to how all documents are to be filed. The Clerk is directed to close this case and transfer the names of all parties and their respective counsel to MDL No. 2905. (cbr) |
Filing 42 Letter to Counsel regarding MDL Transfer-In. (car) |
Filing 41 NOTICE OF ASSIGNMENT to District Judge John A. Kronstadt and Magistrate Judge Frederick F. Mumm. (car) |
Filing 39 ORIGINAL file, certified copy of transfer order and docket sheet received from Michigan Eastern |
Filing 38 NOTICE of Transfer to the Central District of California for MDL 2905. (SSch) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 37 MDL Certified Transfer Order to Central District of California for MDL # 2905. (SSch) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 40 Copy of Transfer Order received from the Judicial Panel on Multidistrict Litigation. Transfer order filed by MDL panel on 08/07/19 regarding transfer of Case No. 2:19-cv-11215-MAG-EAS from Eastern District of Michigan (Detroit). Case assigned to Judge John A. Kronstadt for the purpose of pretrial proceedings. Case consolidated with 2:19-ml-2905-JAK-FFMx. (car) |
Filing 35 NOTICE by All Plaintiffs OF JUDICIAL PANEL ON MULTIDISTRICT LITIGATIONS DECISION GRANTING PLAINTIFFS MOTION TO TRANSFER (Shea, David) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 34 NOTICE of Appearance by Jason Wilcox on behalf of TRW Automotive US, LLC, ZF-TRW Automotive Holdings Corporation. (Wilcox, Jason) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 33 NOTICE of Appearance by Matthew T. Regan on behalf of TRW Automotive US, LLC, ZF-TRW Automotive Holdings Corporation. (Regan, Matthew) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 32 NOTICE of Appearance by Michael A. Glick on behalf of TRW Automotive US, LLC, ZF-TRW Automotive Holdings Corporation. (Glick, Michael) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 31 NOTICE of Appearance by Judson Brown on behalf of TRW Automotive US, LLC, ZF-TRW Automotive Holdings Corporation. (Brown, Judson) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 36 MDL Certified Transfer Order for MDL # 2905. [Informational Copy] (SSch) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 30 STIPULED ORDER To Amend Caption. Signed by District Judge Mark A. Goldsmith. (EKar) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 29 ORDER Vacating Stipulation and Order (Dkt. #26 ) and Continuing Responsive Pleading Deadline. Signed by District Judge Mark A. Goldsmith. (EKar) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 28 ORDER Striking Stipulation and Order. Signed by District Judge Mark A. Goldsmith. (EKar) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 27 [STRICKEN] STIPULATION and Order to Amend Caption by All Plaintiffs (Shea, David) Modified on 6/28/2019 (EKar). [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 26 [VACATED]STIPULATED ORDER Extending Defendants ZF-TRW Automotive Holdings Corp. and TRW Automotive U.S. LLC's Time to Respond to Plaintiffs' Class Action Complaint. Signed by District Judge Mark A. Goldsmith. (Sandusky, K) Modified on 7/1/2019 (EKar). [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 25 STIPULATION AND ORDER Extending Deadline for Defendant American Honda Motor Co Inc's First Responsive Pleading ( Ansert due by 7/19/2019) Signed by District Judge Mark A. Goldsmith. (Sandusky, K) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 24 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by American Honda Motor Co, Inc. identifying Corporate Parent Honda Motor Co., Ltd. for American Honda Motor Co, Inc.. (Mattson, Eric) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 23 NOTICE of Appearance by George B. Donnini on behalf of American Honda Motor Co, Inc.. (Donnini, George) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 22 NOTICE of Appearance by Lisa M. Gilford on behalf of American Honda Motor Co, Inc.. (Gilford, Lisa) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 21 NOTICE of Appearance by Eric S. Mattson on behalf of American Honda Motor Co, Inc.. (Mattson, Eric) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 20 NOTICE of Appearance by Melissa L. Troutner on behalf of Gary Samouris, Nida Edith Samson. (Troutner, Melissa) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 19 NOTICE of Appearance by Natalie Lesser on behalf of Gary Samouris, Nida Edith Samson. (Lesser, Natalie) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 18 NOTICE of Appearance by Joseph H. Meltzer on behalf of Gary Samouris, Nida Edith Samson. (Meltzer, Joseph) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 17 STIPULATED ORDER EXTENDING DEADLINE FOR DEFENDANT TOYOTA MOTOR SALES USA, INC.S FIRST RESPONSIVE PLEADING ( Answer due by 7/19/2019) Signed by District Judge Mark A. Goldsmith. (Sandusky, K) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 16 NOTICE of Appearance by Carmen M. Bickerdt on behalf of Toyota Motor Sales U.S.A., Inc. (Bickerdt, Carmen) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 15 STIPULATED ORDER Extending Defendants ZF-TRW Automotive Holdings Corp. and TRW Automotive U.S. LLCS Time to Respond to Plaintiffs' Class Action Complaint ( Answer due by 7/1/2019) Signed by District Judge Mark A. Goldsmith. (Sandusky, K) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 14 STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by ZF-TRW Automotive Holdings Corporation (Letzmann, Matthew) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 13 NOTICE of Appearance by Matthew Letzmann on behalf of ZF-TRW Automotive Holdings Corporation. (Letzmann, Matthew) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 12 NOTICE of Appearance by Herbert C. Donovan on behalf of ZF-TRW Automotive Holdings Corporation. (Donovan, Herbert) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 11 CERTIFICATE of Service/Summons Returned Executed. ZF-TRW Automotive Holdings Corporation served on 5/14/2019, answer due 6/4/2019. (Shea, David) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 10 CERTIFICATE of Service/Summons Returned Executed. TRW Automotive US, LLC served on 5/14/2019, answer due 6/4/2019. (Shea, David) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 9 CERTIFICATE of Service/Summons Returned Executed. Toyota Motor Sales U.S.A., Inc served on 5/14/2019, answer due 6/4/2019. (Shea, David) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 8 CERTIFICATE of Service/Summons Returned Executed. American Honda Motor Co, Inc. served on 5/14/2019, answer due 6/4/2019. (Shea, David) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 7 ORDER Regarding Certification Requirements. Signed by District Judge Mark A. Goldsmith. (Sandusky, K) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 6 SUMMONS Issued for *ZF-TRW Automotive Holdings Corporation* (DWor) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 5 SUMMONS Issued for *Toyota Motor Sales U.S.A., Inc* (DWor) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 4 SUMMONS Issued for *TRW Automotive US, LLC* (DWor) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 3 SUMMONS Issued for *American Honda Motor Co, Inc.* (DWor) [Transferred from Michigan Eastern on 8/9/2019.] |
A United States Magistrate Judge of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form is available for download at #http://www.mied.uscourts.gov (DWor) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 2 NOTICE by Gary Samouris, Nida Edith Samson re #1 Complaint,, Amended Civil Cover Sheet (Shea, David) [Transferred from Michigan Eastern on 8/9/2019.] |
Filing 1 COMPLAINT filed by All Plaintiffs against All Defendants with Jury Demand. Plaintiff requests summons issued. Receipt No: 0645-7216342 - Fee: $ 400. County of 1st Plaintiff: San Diego, California - County Where Action Arose: Wayne - County of 1st Defendant: Wayne County. [Previously dismissed case: No] [Possible companion case(s): None] (Shea, David) [Transferred from Michigan Eastern on 8/9/2019.] |
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 California Central District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.