Smith et al v. General Motors, LLC
Marissa Little, Rob Nestore, Emily Couch, Justin Small, James Smith, Shane Kessinger, Peter Thompson, Andrew Fay, Chris Moebus, Jeremy Peck, Bryan Sweeney, Sarah Janke, Kelli Byrnes, Dirk Homan, Stephen Young, Doug Hanson, Diane Kuczkowski, Valerie Connelly, Kristy Marshall, Steven Conti, Gregory D. Whiltshire, Daniel McCarthy, Krista Newble, Kacy Garner, Morris Leondar, Kenneth Sutton, Sr., Johnathan Bullard, Jan Byrd, Guy Smith, Michael Strong, Greg T. Vallejos, Robert Slover, Daniel McFarland, Kent Davis, Tammy Richardson, Jim Quinlan, Malcolm Grundy, Steve Gross, Tommy McElroy and James Fox, IV |
General Motors Company, LLC and General Motors, LLC |
2:2017cv14146 |
December 22, 2017 |
US District Court for the Eastern District of Michigan |
Detroit Office |
Wayne |
David R. Grand |
Laurie J Michelson |
Contract Product Liability |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on June 3, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 59 Certificate of Service re #58 Notice of Appeal. (LGra) |
Filing 58 NOTICE OF APPEAL by All Plaintiffs re #57 Judgment. Receipt No: 0645-7265057 - Fee: $ 505 - Fee Status: Fee Paid. (Miller, E.) |
Filing 57 FINAL JUDGMENT, Signed by District Judge Laurie J. Michelson. (WBar) |
Filing 56 ORDER granting #55 Motion for leave to withdraw as counsel for Plaintiffs. Signed by District Judge Laurie J. Michelson. (WBar) |
Filing 55 MOTION to Withdraw Peter A. Muhic as Counsel of Record for Plaintiffs by All Plaintiffs. (Meltzer, Joseph) |
Filing 54 NOTICE of Voluntary Dismissal by All Plaintiffs (Miller, E.) |
Filing 53 ORDER of Withdrawal of Attorney Dennis A. Leinhardt. Signed by District Judge Laurie J. Michelson. (WBar) |
Filing 52 NOTICE by All Plaintiffs to Withdraw Dennis A. Lienhardt as Counsel of Record for Plaintiffs (Almonrode, Sharon) |
Filing 51 ORDER denying #46 Motion for Reconsideration; granting in part #47 Motion to Strike. Signed by District Judge Laurie J. Michelson. (WBar) |
Filing 50 REPLY to Response re #47 MOTION to Strike #45 Amended Complaint,, (Motion to Strike Second Amended Complaint) filed by General Motors Company, LLC, General Motors, LLC. (McGrath, James) |
Filing 49 Notice of Determination of Motion Without Oral Argument re #47 MOTION to Strike #45 Amended Complaint. (WBar) |
Filing 48 RESPONSE to #47 MOTION to Strike #45 Amended Complaint,, (Motion to Strike Second Amended Complaint) Memorandum of Law in Opposition to Defendant General Motors, LLC's Motion to Strike Plaintiffs' Second Amended Class Action Complaint [ECF No. 47] filed by All Plaintiffs. (Attachments: #1 Exhibit Unpublished Cases) (Miller, E.) |
Filing 47 MOTION to Strike #45 Amended Complaint,, (Motion to Strike Second Amended Complaint) by General Motors, LLC. (McGrath, James) |
Filing 46 MOTION for Reconsideration re #43 Order on Motion to Dismiss by All Plaintiffs. (Attachments: #1 Unpublished Cases) (Miller, E.) |
Filing 45 AMENDED COMPLAINT with Jury Demand Second Amended Class Action Complaint and Demand for Jury Trial filed by All Plaintiffs against General Motors, LLC. NO NEW PARTIES ADDED. (Attachments: #1 Index of Exhibits, #2 Exhibit A-July 21, 2016-GM Recall Over Takata Air Bags, #3 Exhibit B-The Elsmar Cove Discussions, #4 Exhibit C-FMEA Reference Manual, #5 Exhibit D-October 4, 2016-SRS-GM Stiffs Takata Recall, #6 Exhibit E-Design Failure Mode and Effect Analysis (DFMEA)) (Miller, E.) |
Filing 44 TRANSCRIPT of MOTION TO DISMISS held on February 8, 2019. (Court Reporter/Transcriber: Nefertiti Jodi Matthews) (Number of Pages: 84) The parties have 21 days to file with the court and Court Reporter/Transcriber a Redaction Request of this transcript. If no request is filed, the transcript may be made remotely electronically available to the public without redaction after 90 days. Redaction Request due 3/5/2019. Redacted Transcript Deadline set for 3/15/2019. Release of Transcript Restriction set for 5/13/2019. Transcript may be viewed at the court public terminal or purchased through WWW.TRANSCRIPTORDERS.COM before the deadline for Release of Transcript Restriction. After that date, the transcript is publicly available. (Matthews, N) |
Filing 43 ORDER granting #31 Motion to Dismiss. Signed by District Judge Laurie J. Michelson. (WBar) |
Minute Entry for proceedings before District Judge Laurie J. Michelson: Motion Hearing held on 2/8/2019 re #31 Renewed MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint filed by General Motors, LLC; Disposition: Motion granted (Court Reporter: Jodi Matthews) (WBar) |
Filing 42 STIPULATION AND ORDER Rescheduling #31 Renewed MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint; Motion Hearing reset for 2/8/2019 01:30 PM before District Judge Laurie J. Michelson, Signed by District Judge Laurie J. Michelson. (WBar) |
Filing 41 AMENDED NOTICE OF HEARING on #31 Renewed MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint. Motion Hearing RESET for 1/18/2019 02:00 PM before District Judge Laurie J. Michelson (WBar) |
Filing 40 STIPULATED ORDER Adjourning Hearing re #31 Renewed MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint, Motion Hearing RESET for 1/8/2019 02:00 PM before District Judge Laurie J. Michelson, Signed by District Judge Laurie J. Michelson. (WBar) |
Filing 39 NOTICE of Appearance by Christopher A. Seeger on behalf of All Plaintiffs. (Seeger, Christopher) |
Filing 38 NOTICE of Appearance by Kevin F. O'Shea on behalf of All Plaintiffs. (O'Shea, Kevin) |
Filing 37 NOTICE OF HEARING on #31 Renewed MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint. Motion Hearing set for 12/18/2018 02:00 PM before District Judge Laurie J. Michelson (WBar) |
TEXT-ONLY ORDER Denying without prejudice as moot #12 MOTION to Dismiss Plaintiffs' Class Action Complaint. (See document no. 13) Signed by District Judge Laurie J. Michelson. (WBar) |
Filing 36 REPLY to Response re #31 Renewed MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint filed by General Motors, LLC. (McGrath, James) |
Filing 35 NOTICE of Change of Address/Contact Information by Steve W. Berman on behalf of James Smith. (Berman, Steve) |
Filing 34 Joint Stipulation with Order signed by District Judge Laurie J. Michelson Extending Page Limit on Reply Brief. (Grimes, K.) |
Filing 33 STIPULATION AND ORDER Extending Page Limit on Reply Brief re #31 Renewed MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint Signed by District Judge Laurie J. Michelson. (TMcg) |
Filing 32 RESPONSE to #31 Renewed MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint filed by All Plaintiffs. (Miller, E.) |
Filing 31 Renewed MOTION to Dismiss Plaintiffs' First Amended Class Action Complaint by General Motors, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (McGrath, James) |
Filing 30 JOINT STIPULATION AND ORDER Extending Page Limits. Signed by District Judge Laurie J. Michelson. (KJac) |
TEXT-ONLY ORDER STRIKING #29 MOTION to Dismiss Plaintiff's First Amended Class Action Complaint and Memorandum in Support for failure to comply with E.D. Mich. LR 7.1. Issued by District Judge Laurie J. Michelson. (KJac) |
Filing 29 MOTION to Dismiss Plaintiff's First Amended Class Action Complaint and Memorandum in Support by General Motors, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C) (McGrath, James) |
Minute Entry for proceedings before District Judge Laurie J. Michelson: Telephonic Status Conference held on 6/20/2018. (KJac) |
Filing 28 DISCOVERY plan jointly filed pursuant to Federal Rules of Civil Procedure 26(f) (Miller, E.) |
Filing 27 NOTICE TO APPEAR BY TELEPHONE: Status Conference set for 6/20/2018 at 2:30 PM before District Judge Laurie J. Michelson. (KJac) |
TEXT-ONLY NOTICE: Scheduling Conference on June 20, 2018 is Cancelled. (KJac) |
Filing 26 NOTICE by General Motors, LLC Notice of Prior Firm Affiliation (LaCombe, Daniel) |
Filing 25 NOTICE of Appearance by Daniel J. LaCombe on behalf of General Motors, LLC. (LaCombe, Daniel) |
Filing 24 NOTICE of Appearance by Peter A. Muhic on behalf of All Plaintiffs. (Muhic, Peter) |
Filing 23 NOTICE of Appearance by Joseph H. Meltzer on behalf of All Plaintiffs. (Meltzer, Joseph) |
Filing 22 NOTICE by All Plaintiffs re #16 Order Joint Notice That Parties Do Not Consent to Magistrate Judge Jurisdiction (Lienhardt, Dennis) |
Reset Conference: Scheduling Conference reset for 6/20/2018 at 2:30 PM before District Judge Laurie J. Michelson. (KJac) |
Filing 21 NOTICE of Appearance by Caroline F. Bartlett on behalf of Johnathan Bullard, Jan Byrd, Kelli Byrnes, Valerie Connelly, Steven Conti, Emily Couch, Kent Davis, Andrew Fay, James Fox, IV, Kacy Garner, Steve Gross, Malcolm Grundy, Doug Hanson, Dirk Homan, Sarah Janke, Shane Kessinger, Diane Kuczkowski, Morris Leondar, Marissa Little, Kristy Marshall, Daniel McCarthy, Tommy McElroy, Daniel McFarland, Chris Moebus, Rob Nestore, Krista Newble, Jeremy Peck, Jim Quinlan, Tammy Richardson, Robert Slover, Justin Small, Guy Smith, James Smith, Michael Strong, Kenneth Sutton, Sr., Bryan Sweeney, Peter Thompson, Greg T. Vallejos, Gregory D. Whiltshire, Stephen Young. (Bartlett, Caroline) |
Filing 20 ORDER GRANTING Schedule for Responsive Pleadings. Signed by District Judge Laurie J. Michelson. (KJac) |
Filing 19 STIPULATION Joint by All Defendants (Marsh, Robyn) |
Filing 18 NOTICE of Appearance by Steve W. Berman on behalf of All Plaintiffs. (Berman, Steve) |
Filing 17 NOTICE of Appearance by Jason Henry Alperstein on behalf of All Plaintiffs. (Alperstein, Jason) |
Filing 16 ORDER Regarding Consent to Magistrate Judge Jurisdiction. Signed by District Judge Laurie J. Michelson. (KJac) |
Filing 15 NOTICE AND ORDER TO APPEAR: Scheduling Conference set for 5/31/2018 at 2:30 PM before District Judge Laurie J. Michelson. (KJac) |
Filing 14 AMENDED COMPLAINT with Jury Demand First Amended Class Action Complaint and Demand for Jury Trial filed by All Plaintiffs against General Motors, LLC. NO NEW PARTIES ADDED. (Lienhardt, Dennis) |
Filing 13 ORDER Regarding #12 MOTION to Dismiss Plaintiffs' Class Action Complaint and Memorandum in Support Thereof re Text-Only Order Granting #11 Motion, (Plaintiff's Response due by 4/26/2018). Signed by District Judge Laurie J. Michelson. (DPar) |
TEXT-ONLY ORDER Granting Defendant's #11 MOTION for Leave to File Excess Pages (Unopposed). Issued by District Judge Laurie J. Michelson. (DPar) |
Filing 12 MOTION to Dismiss Plaintiffs' Class Action Complaint and Memorandum in Support Thereof by General Motors, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E) (McGrath, James) |
Filing 11 MOTION for Leave to File Excess Pages (Unopposed) by General Motors, LLC. (McGrath, James) |
Filing 10 NOTICE of Appearance by James C. McGrath on behalf of General Motors Company, LLC, General Motors, LLC. (McGrath, James) |
Filing 9 STIPULATION (Joint) by General Motors Company, LLC, General Motors, LLC (Marsh, Robyn) |
Filing 8 NOTICE of Appearance by Robyn E. Marsh on behalf of General Motors Company, LLC, General Motors, LLC. (Marsh, Robyn) |
Filing 7 CERTIFICATE of Service/Summons Returned Executed.. (Miller, E.) |
Filing 6 CERTIFICATE of Service/Summons Returned Executed. General Motors, LLC served on 1/16/2018, answer due 2/6/2018. (Miller, E.) |
Filing 5 NOTICE of Appearance by Dennis A. Lienhardt on behalf of All Plaintiffs. (Lienhardt, Dennis) |
Filing 4 ORDER correcting the complaint to substitute General Motors, LLC for General Motors Company, LLC. Signed by District Judge Laurie J. Michelson. (DPer) |
Filing 3 SUMMONS Issued for *General Motors Company, LLC* (SKra) |
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 (SKra) |
Filing 2 NOTICE of Appearance by Sharon S. Almonrode on behalf of All Plaintiffs. (Almonrode, Sharon) |
Filing 1 COMPLAINT Class Action Complaint and Demand for Jury Trial filed by All Plaintiffs against All Defendants with Jury Demand. Plaintiff requests summons issued. Receipt No: 0645-6529718 - Fee: $ 400. County of 1st Plaintiff: Out of State - County Where Action Arose: Wayne - County of 1st Defendant: Wayne. [Previously dismissed case: No] [Possible companion case(s): None] (Miller, E.) |
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 Michigan Eastern 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.