Erhardt v. American Honda Motor Co. Inc. et al
Helmut Erhardt |
Standard Motor Products, Inc., Mazda Motor of America Inc., Toyota Motor Sales U.S.A. Inc., TMD Friction Inc., Audi of America, LLC, Kelsey-Hayes Company, General Electric Company, Dana Companies LLC, Certain-Teed Corporation, Porsche Cars North America Inc., Luk Aftermarket Service LLC, Genuine Parts Company, Nissan North America, Inc., Mercedes-Benz USA LLC, American Honda Motor Co. Inc., BWDAC Inc., BorgWarner Morse TEC LLC, Federal-Mogul Asbestos Personal Injury Trust, Pneumo Abex LLC, Fiat USA Inc., Metropolitan Life Insurance Company, ZF North America, Inc., Worldpac, Inc., BMW of North America, LLC, TRW Automotive U.S., LLC, Union Carbide Corporation, Volkswagen Group of America, Inc., CBS Corporation, Renault Corporation, Porsche Cars North America, Inc., Certain-Teed Corp, Union Carbide Corp, ZF North American, Inc., Mazda Motor of America, Inc., Borgwarner Morse, TEC, LLC, Kelsey-Hayes Co, Toyota Motor Sales U.S.A., Inc., Genuine Parts Co., BWD Automotive Corp., Westinghouse Electric Company, Viacom and Pnuemo Abex Corporation |
3:2018cv01327 |
August 9, 2018 |
US District Court for the District of Connecticut |
New Haven Office |
Fairfield |
Victor A Bolden |
Personal Inj. Prod. Liability |
28 U.S.C. § 1332 |
Both |
Docket Report
This docket was last retrieved on January 18, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 84 REPORT of Rule 26(f) Planning Meeting. (Craven, James) |
Filing 83 ORDER granting #82 Consent Motion for Extension of Time to file 26(f) report. Signed by Judge Victor A. Bolden on 10/01/18. (Ryan, Sarah) |
Filing 82 Consent MOTION for Extension of Time until October 5, 2018 to File the 26(f) Report by Mercedes-Benz USA LLC. (Craven, James) |
Filing 81 Corporate Disclosure Statement by Metropolitan Life Insurance Company identifying Corporate Parent MetLife, Inc. for Metropolitan Life Insurance Company. (Maulucci, Jacqueline) |
Filing 80 NOTICE of Appearance by Jacqueline Ann Maulucci on behalf of Metropolitan Life Insurance Company (Maulucci, Jacqueline) |
Filing 79 ANSWER to Complaint with Affirmative Defenses , CROSSCLAIM by Federal-Mogul Asbestos Personal Injury Trust against All Defendants by Federal-Mogul Asbestos Personal Injury Trust.(Tripicco, Michael) |
Filing 78 NOTICE of Appearance by Michael Scott Tripicco on behalf of Federal-Mogul Asbestos Personal Injury Trust (Tripicco, Michael) |
Filing 77 ANSWER to Complaint with Affirmative Defenses with Jury Demand by Nissan North America, Inc..(Polglase, Holly) |
Filing 76 ANSWER to Complaint with Affirmative Defenses with Jury Demand by Audi of America, LLC.(Polglase, Holly) |
Filing 75 ANSWER to Complaint with Affirmative Defenses with Jury Demand by Volkswagen Group of America, Inc..(Polglase, Holly) |
Filing 74 ANSWER to Complaint with Affirmative Defenses and Answer to All Cross-Claims by Toyota Motor Sales U.S.A., Inc..(Berglund, Curtis) |
Filing 73 Corporate Disclosure Statement by Toyota Motor Sales U.S.A., Inc.. (Berglund, Curtis) |
Filing 72 American Honda's Co., Inc. ANSWER to Complaint with Affirmative Defenses and Answer to All Cross-Claims by American Honda Motor Co. Inc..(Berglund, Curtis) |
Filing 71 Corporate Disclosure Statement by American Honda Motor Co. Inc.. (Berglund, Curtis) |
Filing 70 ANSWER to Complaint with Affirmative Defenses with Jury Demand , CROSSCLAIM against All Defendants by General Electric Company.(Szczesny, Brett) |
Filing 69 Corporate Disclosure Statement by Union Carbide Corp(individually and as successor to Amchem and Benjamin Foster). (Centeno, Christy) |
Filing 68 ANSWER to Complaint with Affirmative Defenses and Special Defenses , CROSSCLAIM against All Defendants by Union Carbide Corp(individually and as successor to Amchem and Benjamin Foster).(Centeno, Christy) |
Filing 67 NOTICE of Appearance by Christy E. Centeno on behalf of Union Carbide Corp(individually and as successor to Amchem and Benjamin Foster) (Centeno, Christy) |
Filing 66 Corporate Disclosure Statement by Porsche Cars North America, Inc. identifying Corporate Parent Dr. Ing H.c. F. Porsche Aktiengesellschaft, Corporate Parent Volkswagen AG, Corporate Parent Porsche Ent Inc for Porsche Cars North America, Inc., Porsche Cars North America, Inc., Porsche Cars North America, Inc., Porsche Cars North America, Inc., Porsche Cars North America, Inc., Porsche Cars North America, Inc., Porsche Cars North America, Inc., Porsche Cars North America, Inc., Porsche Cars North America, Inc., Porsche Cars North America, Inc., Porsche Cars North America, Inc., Porsche Cars North America, Inc.. (Chafe, Marie) |
Answer deadline updated for American Honda Motor Co. Inc. to 8/30/2018; Audi of America, LLC to 8/30/2018; Nissan North America, Inc. to 8/30/2018; Toyota Motor Sales U.S.A., Inc. to 8/30/2018; Volkswagen Group of America, Inc. to 8/30/2018. (Torres, K.) |
Filing 65 ORDER granting #59 Motion for Extension of Time ; granting #60 Motion for Extension of Time ; granting #61 Motion for Extension of Time ; granting #62 Motion for Extension of Time ; granting #63 Motion for Extension of Time. Responses to Complaint due by 8/30/2018. Signed by Judge Victor A. Bolden on 8/17/2018. (Giammatteo, John) |
Filing 64 Corporate Disclosure Statement by TMD Friction Inc.. (Vellucci, Margreta) |
Filing 63 First MOTION for Extension of Time until August 30, 2018 to Respond to Complaint by Toyota Motor Sales U.S.A., Inc.. (Berglund, Curtis) |
Filing 62 First MOTION for Extension of Time until August 30, 2018 to Respond to Complaint by American Honda Motor Co. Inc.. (Berglund, Curtis) |
Filing 61 MOTION for Extension of Time until 8/30/18 to Respond to Complaint by Audi of America, LLC. (Polglase, Holly) |
Filing 60 MOTION for Extension of Time until 8/30/18 to Respond to Complaint by Volkswagen Group of America, Inc.. (Polglase, Holly) |
Filing 59 MOTION for Extension of Time until 8/30/18 to Respond to Complaint by Nissan North America, Inc.. (Polglase, Holly) |
Filing 58 NOTICE of Appearance by Anthony J Sbarra, Jr on behalf of Audi of America, LLC (Sbarra, Anthony) |
Filing 57 NOTICE of Appearance by Anthony J Sbarra, Jr on behalf of Volkswagen Group of America, Inc. (Sbarra, Anthony) |
Filing 56 NOTICE of Appearance by Anthony J Sbarra, Jr on behalf of Nissan North America, Inc. (Sbarra, Anthony) |
Filing 55 Corporate Disclosure Statement by Nissan North America, Inc. identifying Corporate Parent Nissan Motor Co., Ltd. for Nissan North America, Inc.. (Polglase, Holly) |
Filing 54 NOTICE of Appearance by Holly M. Polglase on behalf of Nissan North America, Inc. (Polglase, Holly) |
Filing 53 Corporate Disclosure Statement by Audi of America, LLC identifying Corporate Parent Volkswagen Group of America, Inc., Corporate Parent Volkswagen AG for Audi of America, LLC. (Polglase, Holly) |
Filing 52 ANSWER to Complaint with Affirmative Defenses and Answer to Cross-Claims and Third-Party Complaints, CROSSCLAIM against All Defendants by TRW Automotive U.S., LLC.(Zamaloff, Matthew) |
Filing 51 ANSWER to Complaint with Affirmative Defenses and Answer to Cross-Claims and Third Party Complaints, CROSSCLAIM against All Defendants by ZF North American, Inc..(Zamaloff, Matthew) |
Filing 50 Corporate Disclosure Statement by Volkswagen Group of America, Inc. identifying Corporate Parent Volkswagen AG for Volkswagen Group of America, Inc.. (Polglase, Holly) |
Filing 49 ANSWER to Complaint with Affirmative Defenses and Answer to Cross-Claims and Third Party Complaints, CROSSCLAIM against All Defendants by Standard Motor Products, Inc..(Zamaloff, Matthew) |
Filing 48 ANSWER to Complaint with Affirmative Defenses and Answer to Cross-Claims and Third Party Complaints, CROSSCLAIM against All Defendants by Pneumo Abex LLC.(Zamaloff, Matthew) |
Filing 47 DEMAND for Trial by Jury by BMW of North America, LLC. (Chafe, Marie) |
Filing 46 ANSWER to Complaint with Affirmative Defenses and Answer to Cross-Claims, CROSSCLAIM against All Defendants by Borgwarner Morse, TEC, LLC.(Mahoney, Brendan) |
Filing 45 NOTICE of Appearance by Holly M. Polglase on behalf of Audi of America, LLC (Polglase, Holly) |
Filing 44 ANSWER to #27 Answer to Complaint, Crossclaim , CROSSCLAIM against All Defendants by BMW of North America, LLC.(Chafe, Marie) |
Filing 43 ANSWER to Complaint with Affirmative Defenses and Answer to Cross-Claims and Third Party Complaints, CROSSCLAIM against All Defendants by Kelsey-Hayes Co.(Zamaloff, Matthew) |
Filing 42 ANSWER to Complaint with Affirmative Defenses and Answer to Cross-Claims and Third Party Complaints, CROSSCLAIM against All Defendants by Dana Companies LLC.(Zamaloff, Matthew) |
Filing 41 NOTICE of Appearance by Holly M. Polglase on behalf of Volkswagen Group of America, Inc. (Polglase, Holly) |
Filing 40 ANSWER to Complaint with Affirmative Defenses and Answer to Cross-Claims and Third Pary Complaints, CROSSCLAIM against All Defendants by Certain-Teed Corp.(Zamaloff, Matthew) |
Filing 39 Corporate Disclosure Statement Pursuant to Fed. R. Civ. P. 7.1(a) by Borgwarner Morse, TEC, LLC identifying Corporate Parent BorgWarner, Inc. for Borgwarner Morse, TEC, LLC. (Mahoney, Brendan) |
Filing 38 Corporate Disclosure Statement by TRW Automotive U.S., LLC. (Zamaloff, Matthew) |
Filing 37 NOTICE of Appearance by Brendan T. Mahoney on behalf of Borgwarner Morse, TEC, LLC (Mahoney, Brendan) |
Filing 36 Corporate Disclosure Statement by ZF North American, Inc.. (Zamaloff, Matthew) |
Filing 35 Corporate Disclosure Statement by Standard Motor Products, Inc.. (Zamaloff, Matthew) |
Filing 34 Corporate Disclosure Statement by Pneumo Abex LLC. (Zamaloff, Matthew) |
Filing 33 Corporate Disclosure Statement by Kelsey-Hayes Co identifying Other Affiliate ZF TRW Automotive Holdings Corp. for Kelsey-Hayes Co. (Zamaloff, Matthew) |
Filing 32 Corporate Disclosure Statement by Dana Companies LLC. (Zamaloff, Matthew) |
Filing 31 Corporate Disclosure Statement by Certain-Teed Corp. (Zamaloff, Matthew) |
Filing 30 NOTICE of Appearance by Thomas Henry Balestracci on behalf of Certain-Teed Corp, Dana Companies LLC, Kelsey-Hayes Co, Pneumo Abex LLC, Standard Motor Products, Inc., TRW Automotive U.S., LLC, ZF North American, Inc. (Balestracci, Thomas) |
Filing 29 NOTICE of Appearance by Matthew Jason Zamaloff on behalf of Certain-Teed Corp, Dana Companies LLC, Kelsey-Hayes Co, Pneumo Abex LLC, Standard Motor Products, Inc., TRW Automotive U.S., LLC, ZF North American, Inc. (Zamaloff, Matthew) |
Filing 28 DEMAND for Trial by Jury by Porsche Cars North America, Inc.. (Chafe, Marie) |
Filing 27 ANSWER to Complaint with Affirmative Defenses with Jury Demand , CROSSCLAIM against All Defendants by Porsche Cars North America, Inc..(Chafe, Marie) |
Filing 26 ANSWER to Complaint with Affirmative Defenses with Jury Demand by Worldpac, Inc..(Vellucci, Margreta) |
Filing 25 ANSWER to Complaint with Affirmative Defenses with Jury Demand by TMD Friction Inc..(Vellucci, Margreta) |
Filing 24 ANSWER to Complaint with Affirmative Defenses with Jury Demand by Genuine Parts Co..(Vellucci, Margreta) |
Filing 23 Corporate Disclosure Statement by Worldpac, Inc.. (Vellucci, Margreta) |
Filing 22 Corporate Disclosure Statement by Genuine Parts Co.. (Vellucci, Margreta) |
Filing 21 NOTICE of Appearance by Margreta Vellucci on behalf of Worldpac, Inc. (Vellucci, Margreta) |
Filing 20 NOTICE of Appearance by Margreta Vellucci on behalf of TMD Friction Inc. (Vellucci, Margreta) |
Filing 19 NOTICE of Appearance by Margreta Vellucci on behalf of Genuine Parts Co. (Vellucci, Margreta) |
Filing 18 NOTICE of Appearance by Curtis A Berglund on behalf of American Honda Motor Co. Inc. (Berglund, Curtis) |
Filing 17 ANSWER to Complaint with Affirmative Defenses with Jury Demand by Mercedes-Benz USA LLC.(Craven, James) |
Set Deadlines/Hearings: Rule 26 Meeting Report due by 9/28/2018 (Perez, J.) |
Filing 16 NOTICE of Appearance by Curtis A Berglund on behalf of Toyota Motor Sales U.S.A., Inc. (Berglund, Curtis) |
Filing 15 Corporate Disclosure Statement by CBS Corporation identifying Corporate Parent NAI Entertainment Holdings LLC for CBS Corporation. (Martin, Robert) |
Filing 14 NOTICE of Appearance by Robert F. Martin on behalf of CBS Corporation (Martin, Robert) |
Filing 13 NOTICE of Appearance by Joseph Edward Gasser on behalf of Mercedes-Benz USA LLC (Gasser, Joseph) |
Filing 12 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #7 Notice of Appearance filed by General Electric Company, #11 Protective Order, #2 Notice of Appearance filed by Mercedes-Benz USA LLC, #4 Notice (Other) filed by Mercedes-Benz USA LLC, #1 Notice of Removal,, filed by Mercedes-Benz USA LLC, #5 Notice (Other) filed by Mercedes-Benz USA LLC, #9 Order on Pretrial Deadlines, #8 Corporate Disclosure Statement filed by General Electric Company, #3 Notice (Other) filed by Mercedes-Benz USA LLC, #6 Notice of Appearance filed by General Electric Company, #10 Electronic Filing Order Signed by Clerk on 8/9/2018.(Perez, J.) |
Filing 8 Corporate Disclosure Statement by General Electric Company. (LaBelle, Dan) |
Filing 7 NOTICE of Appearance by Dan E. LaBelle on behalf of General Electric Company (LaBelle, Dan) |
Filing 6 NOTICE of Appearance by Brett Michael Szczesny on behalf of General Electric Company (Szczesny, Brett) |
Filing 11 STANDING PROTECTIVE ORDER Signed by Judge Victor A. Bolden on 8/9/2018.(Perez, J.) |
Filing 10 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Victor A. Bolden on 8/9/2018.(Perez, J.) |
Filing 9 Order on Pretrial Deadlines: Amended Pleadings due by 10/8/2018; Discovery due by 2/8/2019; Dispositive Motions due by 3/15/2019. Signed by Clerk on 8/9/2018.(Perez, J.) |
Judge Victor A. Bolden added. (Oliver, T.) |
Filing 5 NOTICE by Mercedes-Benz USA LLC [Notice Regarding Planning Conference and Report] (Craven, James) |
Filing 4 NOTICE by Mercedes-Benz USA LLC [Notice of Pending Motions in State Case] (Craven, James) |
Filing 3 NOTICE by Mercedes-Benz USA LLC [Removal Statement] (Attachments: #1 Exhibit A - Return of Service)(Craven, James) |
Filing 2 NOTICE of Appearance by James O. Craven on behalf of Mercedes-Benz USA LLC (Craven, James) |
Filing 1 NOTICE OF REMOVAL by Mercedes-Benz USA LLC from Superior Court for the State of Connecticut, Judicial District of Fairfield at Bridgeport, case number FBT-CV-18-6076553-S. Filing fee $ 400 receipt number ACTDC-4930509, filed by Mercedes-Benz USA LLC. (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - Service of Process, #3 Exhibit C - Fortier v. Allis Chalmers verdict slip and jury award, #4 Exhibit D - Notice of Filing Notice of Removal filed in Superior Court, #5 Exhibit E - Process, Pleadings & Orders served upon MBUSA)(Craven, James) |
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 Connecticut 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.