In re: General Motors LLC Ignition Switch Litigation
ABC Flooring, Inc., Bob Abney, Inge Abney-Hobirk, Andria Ackerman, Donna Adams, Maurice Adams, Shanika Adams, Harry Albert, Alejandro Alers, Sr, Rachel Allen, Zach Allen, Anna Allhouse, Regina Amburgy, Wendell Amburgy, Michael Amezquita, Renell Amiker, Sheree Anderson, Steven Anderson, Anna Andrews, Dolores Andzelik, Caitlyn Armstrong, Phillip R Arnold, Estevan Arroyos, Amy Ashbridge, Diann Ashworth, Darwin Ayers, Patricia Backus, Patricia Badger, Janice Bagley, April Monique Bailey, Frances Bailey, Rebecca Baisden, Jeanne Jones Ball, Karen Ballard, Jeffery A. Balls, Tammie Balls, Melinda Barbiaux, Patricia Barker, Betty Barnes, Gertrude Barnes, Michael Barnes, Willie Barnes, Kendra Bauman, Hoang Baumann, Robert Beatty, Troy Beauchamp, Holly Becker, Shannon Beckmeyer, Bedford Autho Wholesale, Inc., Grace Belford, Helen Bell, Robert Bellin, Nancy Bellow, Sherrie Belt, Larry G Bender, Cassandra Benjamin, Michael Bennett, Sylvia Benton, William Bernick, Diane Berry, Steve Berry, Lorie Biggs, Bernard Bladen, Rachel Blankenbaker, Sharon Bledsoe, Jason Blevins, Curtis Blinsmon, Thomas Boccard, Vitoria Borozzi, Charles Bosarge, Frances Bost, James Boyd, Robert Boyland, Marva Bradley, Wanda Bradley, Daryl Brandt, Maria Brandt, Chelsea Bridges, Sidney Briggs, Amalia M. Brooks, Penny Brooks, Valerie Brooks, Audra Brown, Candice Brown, Eric Brown, Jessica Brown, Kimberly Brown, Manuel Brown, Scott Brown, Theodore Brown, Theresa Brown, Travarion B Brown, Gwendolyn Broxton, Kenneth Brummitt, Trina Brutche, John Marvin Brutche, Jr., Steven Bucci, Patrick Bucher, Orlando Burns, Deneise Burton, Esperanza Bustillos, David Butler, Jenee Byrd, Catherine Cabral, Joseph Cabral, Gary Cagle, Teresa Cagle, Nathaniel Callis, Elvira Calvillo, John Cameron, Camlan Inc., Pamela Caporale, Stephanie Renee Carden, Deborah Carpenter, Taylor Carpenter, Marny Carroll, Melinda Carter-Tyalor, Joseph Catone, Melissa Cave, George Chambers, Marguerite Chandler, Patricia Ann Chaplin, Roberta Cheraso, Tracey Childester, Brittany Childre, Robyn Christiansen, Yolanda Claggion, Jennifer Clark, Sharon Claxton, Allison C. Clinton, Amy C. Clinton, Jeremy Clinton, Diana Cnossen, Alvie Cochran, Stephanie Cockram, Jack Cohen, Kelly Cohen, Mel Cohen, Laura Cole, Jomaka Coleman, Bonnie Condon, Diana Corbett, Daniel Cortez, April Counts, Tangela Covington, Ronald Cox, Veronica Craddock, Maria Craig, Alexis Crockett, Reubena Crook, Ethel Crutcher, Amy Cullum, Dontalisha Culpepper, Taren Cyrus, Robert Dail, Kenneth L. Danforth, Larry Darby, Maribel Davila, Alice Davis, Carter Brown Davis, Donda Davis, Janelle Davis, Ken Davis, Timothy A Davis, Jr., McDexturie Davison, Bernard Dawson, Sandra De Atley, Michelangelo De Ieso, Lorraine De Vargas, Austin DePalma, Michelle E DeSutter, Daniel Dean, Sylvia Degado, Latifah Degree, Kathleen Deighan, Javier Delacruz, David Delahoussaye, Robin Deluco, April Dennis, Jeff Detton, Sarah Detton, Taylor Deushane, Zachary Dewitt, Mary Dias, Martha Dickey, Deanna Dinco, Gabriel Dor, Shawn Doucette, Misty Downes, Candace Drury, Ruth Duarte, Alberta Dumas, Brenda Duncan, Meghan Dunn, Reginald Dupervil, Carl Durham, Lauren Durham, Tonya Dyer, Kimberly Dykes, Cynthia Edwards, Pamela Edwards, et al., Bobbie Jean Elder, Celestine Elliott, Colin Elliott, Lawrence M. Elliott, Jonathan Emerson, William England, Jr, Reynaldo A. Espineira, Estella Estencion, James Evans, Deerena Ewing, Mohammad Farhan, Cina Farmer, Victoria Farrow, Hilarie Favro, Lynda Feagin, Ann Fearn, Joni Ferden-Precht, Joie E. Ferguson, Judith Field, Mariah I. Fish, Joseph Fleck, Courtney Fleming, Danny Fleming, Anita Flores, Debra E. Forbes, Paul Fordham, Joyce Foster, Nykea Fox, Nancy Hausmann Frank, Christopher Frazier, Sr., Patricia Frazier, Samantha Frie, Zachary Fryman, Jolene Fugate, GM Ignition Switch MDL Plaintiffs, Maya Gamble, Ina Garcia, Irene Garcia, Michael Garcia, Mike Garcia, Michael Garner, Dawn Garrett, Wanda Garza, Jennifer Gearin, Mesafint Gebremariam, Kim Genovese, Simone Genus, Teresa Gibson, Paul Glantz, Jennifer Glasgow, Valeria Glenn, Sylvia Jones Glosson, Renate Glyttov, Earl Golston, Isabel Gonzales, Yasmi Gonzalez, Debora Gordon, Jerrile Gordon, Gordon Hair and Brenda Hair, Michael Graciano, Melinda Graley, Helen Grant, Patricia Graves, Barbara Gray, Samantha Gray, Taunia Green, Tyler Green, Mary Greene, Jim Gresik, Caitlyn Grether, Steven Groman, Aaron Groves, Elizabeth Y. Grumet, Laquinta Gulley, Cathy Gutchewsky, Laura Gutierrez, Fanchea Hagan, Brenda Hair, Gordon Hair, Ashlee Hall-Abbott, Joseph Hamilton, Stephanie Hamilton, Tonia Hammonds, James Hancock, Louise Haney, Amanda Hannah, Patrick Hansen, Alicia Harris, Diane E Harris, Jabrittny Harrison, Phyllis Hartzell, Rory Harvey, Rhonda Haskins, Willie Hatten Sr., Cynthia Hawkins, Michael Haydt, Susan Hayes, Lakendra Head, Tara Heath, Cindi Heaton, Tom Heckman, Heiser Chevrolet Inc, Emily Heishman, Franklin Heishman, John Helel, Wayne Hellerman, Kerry Hellstrom, Janet Hemphill, Aaron Henderson, Rasbee Henderson, Shenyesa Henry, Alexander Herd, Nicole Heuler, Robin Hickmon, Dominique Hicks, Thomas Hicks, Drew Higginbotham, Ashley Hill, Barbara Hill, Rebecca Hill, Tony Hiller, Sarah Hobby, Corey Hoffman, Kahlie M Hoffman, Heather Holleman, Kevin Holliday, Bradley D Honnold, Christopher Hope, Janay Horne, Sandra Horton, Patricia Houston, Jimmie Howard, Dianne Huff, Katherine Hughes, Keisha Hunter, Kimi L. Hurst, Alondra Ibanez, Kelly M. Irvin, Kelly Marie Irvin, Calvin Jackson, Milton Jackson, Pajja Jackson, Barbara Jarrell, Kathy Jasper, Adnan Jawad, Joyce Jeffrey, Carla Jenkins, Elizabeth D. Johnson, Eslie Johnson, Maurice Johnson, Scott Johnson, Tyler Johnson, Vivian Johnson, Daniela Jones, Peggy Sue Jones, Rachel Jones, Dr. Steven Jones, Gwen Jordan, Lea Jordanides, Cathy Josie, Erin E Kandziora, Momoh Kanu, Donald Kaufmann, Frank Keenan, Devora Kelley, Sherry Kielman, Perry King, Darrell Kinney Jr.,, Charlotte Kirby, Loveth Kirika, Kelly Kirkpatrick, Brittany Klingensmith, Sandra K. Kluessendorf, Elizabeth Klukaczynski, Jacob P. Knetzke, Marc Koppelman, Wendy Kosovec, Ryan Krause, Bonita LaGoe, Lianne LaReine, Jerry Lambert, Marguerite Lambert, Keith Edward Lambeth, Joshua Landrigan, Breeanna Lane, Rafael Lanis, Christina Lankford, Michelle A. Lannon, Antonia Laverdiere, Dillon Lawrence, Barb Lawson, Cayce Lee, Dixie Lee, Richard Leger, Tammy Legg, Noel Joyce Letterio, Vernon Leval, Kenneth Leveille, Michael Levine, Delores Lewis, Jameka Lewis, Richard Lewis, Tracy Lewis, Asuhan Leyva, Donald Licht, Vernado Lingard, Jeaninne Little, Charles David Loterbour, Letonya Lother, Loretta V Lowe, Luis Lozoya, Danyetta Lumpkin, Robbie Luthander, Dallas Lee Lyons, Pamela Maas, Braggie Mabry, Steven O Mabry, Galdina Maciel, Kelli W. Mack, Jenna Maddocks, Hope Madewell, Phyllis Maestas, Sandi Mahoney, Javier F. Malaga, Tiffany Malone, Kajuana Manassa, Garrett S. Mancieri, Shanna Mann, Thomas Manno, Randy Marcum, Jerome Margolin, Joe Margolin, Lisa Marino, Peyton Markle, Heather Markwell, Salvador R. Marquez, Ceretinia Marshall, Brittani Martin, Cathy Martin, Patricia Martin, Sheri Marx, Nicole Mason, Jane E Mason-Andrus, Robert Mata, George Mathis, Rebecca Mathison, Dolly Matthews, Marie Mazzocchi, Bob McCann, Dorothy McCann, Julie McCann, Eric McCarthy, Karen McCarthy, Julia McCleve, Victor McCleve, Katie Michelle McConnell, Willetta McCormick, Brian McDonald, James D McDonnell, Annie McGhee, Alexis McKenzie, Elizabeth McKinney, Nathan McNew, Joann McQueen, Lorrie Mcllwain, Pauline Mcwhorter, Elizabeth Melton, Kenneth Melton, Ed Memmer, Bryan Mettee, Amy Miller, Geraldine Miller, Pamela Minton, Tynesia Mitchell, Michael Monisera, Kimberley Monroe, Errol Montgomery, Carlton Moore, Karen Moore, Patricia Moore, Robert Moore, Tajuan Moore, Darryl Morris, Jane Mortell, Constance Mosley, Shannon Mosley, Mary Moultrie, William Mounts, Randy Mower, Karen Denise Mullins, Jolene Mulske, Armando Munoz, Carol Munoz, Tyrone Murchison, Maya Murphy-Turner, Judy Murray, Meghan Murray, Patricia Murtha, Yvonne Myers, Aaron Myrick, Sue Nagle, Sonia Nava, Amanda Neal, Janelle Nelson, Norma Lee Nelson, Nettleton Auto Sales Inc., Timothy Nolan, Kelly C. Norris, Amy Norville, Charles O'Neill, Debra O'Neill, DeAndrea Oden, Carl Odom, Latisha Oliver, Charles Olm, Dorothy Olm, Carlota Onofre, Dawn Orona, Stefanie Osborne, Michael Owens, David Padilla, Kathary Paige, Patrick C Painter, Melissa Parker, Laura M. Parow, Rita Parsons, Michael Patterson, Cierra Payne, Perry Payton, Latesha D. Pearsall, Janet Perkins, Michael Pesce, Denise Petersen, Dorothy Petty, Lisa Phaneuf, Kyle Phillip, Doris Phillips, Kenneth D. Phillips, Judy Pickens, Kachet Pierre, Anthony Pigatt, Jean Pigg, Randall Pina, Brandy Pinegar, Leonidas Player, Paul J Pollastro, Martin Ponce, Tannell Poole, Kimberly Post, Amy Powell, Jay Prassel, Joni Precht, Mareceia Price, Clifford Pridgen, Nephthys Proctor, Miesha Quarles, James Quick Jr.,, Sylvester Quiles, Ana Lourdis Quinones, Michael C. Rader, Ramey Motors, Inc., Esperanza Ramirez, Susan Rangel, Daniel Ratzlaff, Christopher Rawlings, Maria Raygoza, Kelli Rayner-Creel, Gene Reagan, Marjorie Reagle, Henry Redic, Jennifer Reeder, Arlene Revak, Alicia Richey, Byron Ricketts, Rex Roach, Cathy Roads, Merelene Roberts, Robbie Roberts, Darlene E. Robinett, Dorian Robinson, Peggy Robinson, Ronald Robinson, Sara Robinson, Deborah Robles, Meghan Rodgers, Karen Rodman, Miranda Rodriguez, Yvonne E. Rodriguez, Jackie Rollins, Bernadette Romert, Erin Rosa, Judy Rose, Janice Ross, William Ross, Les Rouse, Jennifer Roush, Randall Roush, Michael Rude, Rachel Rude, Lisa Ruff, William L. Rukeyser, Sandra Rush, Brenda Russell, Ken Saclo, Michael Salazar, Jesse Salazar, III, Nicole Salerno, Kitty Sanders, Maria Elena Santiago, Tammy Sargent, Teleso Satele, Thomas Sauer, Katelyn Saxson, Robert Scheuer, Scott Schultz, Alexis Scott, Julie Seavey, Helmut Seiderer, Sherry Seiderer, Lanette Selix, Moraima Serpa, Ishmail Sesay, Mike Sharkey, James Shell, Dan Shipley, Danielle Shirley, Chris Shollenberger, Eliza Jean Shotwell, Bob Shutts, Steve Sileo, Steven Sileo, Charles Silvas, Grace Silvas, Mary Simmons, Angela Simon, Richard Simon, Meaghan Skillman, Charles Davids Slate, Sarah Sloan, Adam Smith, Amy Smith, Ardella Smith, Cory Shane Smith, Demetrius Smith, Jesse Smith, Kimberly Smith, Kyle Smith, Patricia Smith, Tanya Smith, Vickie Smith, Karen Smith-Mathews, Brenda Snyder, Randi Spangler, Carrie Spencer, Richard Stafford, Aletha Stafford-Chapman, Andrew Staggs, Barbara Steele, Kelly Stelmack, Linda Stevens, Thomas Stevenson, Elizabeth Stewart, Juanita Stewart, Krista Stewart, Larry David Stidham, William Stinchcomb, Demealla Stocchi, LeAnn Storck, Brenda Styles, Rebecca Suarez-Marquez, Marcus Sullivan, Tyson Sumners, Sonya Surratt, Dawn Talbot, Amy Taylor, Bonnie Taylor, Erik Taylor, John W. Taylor, Katherine Taylor, Dorothy Tazwell, Brittany Tedder, Dawn Tefft, Lisa Teicher, Davina Terry, Nathan Terry, Terrene Terry, Danielle Thayer, The People of the State of California, Dierra Thomas, Flossie Thomas, Madeline Thomas, Tyneka M. Thomas, Willie S. Thompson, Natisha Thornton, James Tibbs, Louise Tindell, Dawna Todd, DDS Blair Tomlinson, Dennis Torres, Evelyn Torres, Kristin Toth, Patricia Towne, Mark Hayden Troutman, Jill Tucker, LaTonia Tucker, Ellen Tudor, Janet Turpyn, Richard Turpyn, Velma Twiddy, Tommy Tyson, Terri Umberger, Yolanda Valdez, Alexina H. Van Pelt, William B. Van Pelt, Leticia Vasquez, Anthony Vaughn, Marissa Vela, Jason C. Vest, Keisha D. Vest, Kathy Vickers, Kelsey Vickers, Amberlynn I. Villa, Debra Villcheck, Cecilia Vindiola, Danny Vinson, Mary Voigt, Cindy Wade, Mary Wade, Michelle Wade, Wesley Wade, Stewart Wagner, Jermaine Devontia Walker, Shane Walker, Silas Walton, Dennis R. Ward, Lakisha Ward-Green, Michael Washington, Ian A. Webb, Christa Wessel, Lisa West, Ryan Westemeier, Casey White, Robert H. White, Tabitha Ashley White, Frederick Whittington, Barry Wilborn, Charles Williams, Courtney Williams, Edward Williams, Faye S. Williams, Gloria Williams, Jekerrius Williams, Jene Williams, Jessica Williams, Katie Williams, Pat Williams, Roxana Williams, Tanjan Williams, Wendy Williams, Mary Williamson, Derek Wilson, John Wilson, Marty F. Wilson, Patrice Witherspoon, Martha Woodall, Ruby Woodward, Alphonso Wright, Bruce Wright, Dawn Wright, Denise Wright, Linda Wright, Robert Wyman, NADIA YINGLING, Stephen Yagman, Joanne Yearwood, Patrick Yohe, Philip Young, Robert Young, Rebecca Youngblood, DDS Philip Zivnuska, Connie Bersano, Joseph Bersano, Brittnie Brown, Joy Carta, Thomas J. Carta, Ashley Coleman, Kristynne Courtney, James Matthew Dilday, Delissa Faulkner, Sam Funk, Keith E. Gors, Michael Harrigan, Winnifred Harrigan, Tara Williams Hooper, Judith M. Hoskins, Robert Huff, Nataya Jackson, Vincent Jurdine, Anita Kinsey, Idries Kinsey, Naomi Kinsey, Nigel Kinsey, Cynthia Lard, Doreen Leonard, Thomas C. Leonard, David McFadde, Katrina Miller, Stacey Monroe, Vicki Nolton, Marie Pearison, Michelle Pennington, Gerald Powell, Sherri Pro, Santana Pusher, David Rose, Jayn Roush, Michelle Seefeldt, Christopher Smith, Michael Smith, Michael A Smith, Beth Sweeney, Martha A. Wells, William Wells, Jeanine Bachelder, Carol Banks, Bryan Bastidas, Athena Bendermon, Benita Black, Karen Bloom, James Bolden, Glynn Brent, Duane Carter, II, Stephanie Caudill, Debbie Champagne, Roberta Chavez, Heather Chockley, Evelyn Collazo, Broc Collins, Angelina Copado, Charles Culbreath, Maggie Dandridge, Andre Davis, Cindy Davis, Amanda Delp, William Diggs, Lacey Ditcharo, Ashley Dixon, Karondra Douglas, Salvador Duenez, McKenna Dunfee, Andre Edwards, Pamela Edwards, Jennifer Fowler, David Fritze, Chasity Bliss Kitzmille Green, Tessamena Hankerson, Adrienne Harrell, Jody Hayes, Loretta Heath, Ronnie Heath, Kenneth Hervey, Christi Hess, Toni Holley, Jamie Jackson, Eduardo Jimenez, Jr., Sarah Johnson, Rodney Jones, Dianna Kelly, Arnold Kessenger, Eugene Landry, Gina Lawrimore, Courtney Leno, Kevin Lissner, Lynette Little, Terrick Lockridge, Pamela Lovell, Kenneth W. Mangiapane, Tammie Marshall, Wayne McKinney, James Miles, Douglas Miller, Chastity Minchala-Condo, William Mitchell, Christina Myers, Timothy Nash, Manju Oberoi, Robert Pearson, Monique Pollard, Darius Porter, Dorey Powell, Dantoni Pronnette, Patricia Ramirez, Carlos Robinson, Alan Rutherford, Thomas Sanders, Linda Shaffer, Maurice Shaffer, Dawn Simecek, Austin Lee Slade, Kimberly Slaughter, Ryan Charles Smith, Thomas Stafford, Tracey Taylor, Wilbert Taylor, Walter Thomas, Teresa Torres, Julie Walston, Phillip Walston, Judd Weisjahn, Bryan Williams, Karen Williams, Corinna Wilson, Cathy Wood, Jerome Woods, Cindi Wooten, John Wren, Valerie Young, Melissa A. Adams, Shawn Barnes, Virgenmina Barros, Anthony Bellows, Michele Lynn Boynes, Debby Branham, Scott Michael Chastain, Andrea Clark, Natasha Davis, Marty Devos, Jamie Lee Dowling, Jamie (I) Lee Dowling, GM MDL Plaintiffs, Courtney Gambill, Shelia Gambill, Ruby L Greenroad, Christopher S Hammatt, Robert W Hammatt, Susan E Hammatt, Gelisa Hayes, Anthony Jones, Crystal King, DANIEL J. MATTEO, STARLEEN E. MATTEO, Frank Palmer, Sr., Neda Parandian, Paul Patterson, Jacqueline Perry, Cindy Scott, Amanda Snelson, The Estate of Stephen Zehner, Jeanette Unseul, Nicole Weaver, Beatrice Webb-Palmer, Tabitha Young, JULIO ZEGARRA, Ginger Zehner, Ted Zehner, Dylan Lowe, Nathan Kaiser, Lashondra Ross, Mark Milam, John Price, Sandy Brands, Shanta Johnson, Theresa Morgan, Melissa Whitehead, Louise Perrier, Wylanda Simms, Melody Lombardo, Destiney Losey, Shamaya Mondy, Paul S. Algor, Elida Martinez, Anthony Ball, Eric Schneidewind, Natalie Enriquez, James Brooks, Sheraton Graham, Danielle Bryson, Andrew Gayer, Anthony Cowart, Ashley Walthall, Daniel Spain, Anita Holderman, Judith Hawkins, Bettie Jones, Tomeka Simmons, Price Bethea, DePaul Herbert, Michael Rooney, Kateasha Cardell, Robert A. Nolfke, Maxine Keith, Billy Singleton, Elderick Brass, Margarita Porter, Frank Schofield, Jocelyn Matula, Octavia White-Green, Katherine Williams, Thomas Ritter, Melvin Justice, Candy McNeal, Kenny Harper, Perry Gardner, Calvin Brown, Siobhan S Pride, Jacob Hughes, Debbie Kosley, Tony Ernest, Kelsey Stevens, Tarsha Lilly, Ann Lee, Ann Clark, Shelvaray Thomas, April L. Wallace, April Baker-Winfield, Shedric Carthern, Robert Russ, III, Florinda Gamez, Anthony Lockhart, Durrail Moore, Alvaro Echeverria, Ida Read, Autumn Kovein, Clarence Agee, Shannel Davis, Brian Engelken, Sandra Gutierrez, Naterrio R Spencer, Jason Loudermilk, Stephen Babcock, Jamie Williams, Jesus Gonzalez, Sharon Reid, T.G.H., Loretta Miller, Michael Licciardi, Arteca Heckard, Frances James, Bridgette Jones, Tiara White, Anthony Juraitis, Carol Green, Bernard Woods, Lori Jensen, Ashley Losey, Tiffney Thompson, Charday Antillon, Kelly Bradstreet, Noreen Flora, Cheryl O'Dowd, Rosa Jennings, Mary Lou Majesky, Willie Mosley and Trenice Sam |
AutoFair Chevrolet, LLC, Bill Pierre Ford, Inc., Monique Cepero-Wisher, Continental Automotive Systems US, Inc., DPH Holding Corporation, DPH-DAS LLC, Delphi Automotive PLC, Delphi Automotive Systems, LLC, Delphi Automotive, LLC, Don McCue Chevrolet, Inc., Fictitious Defendant "A", Fictitious Defendant "B", Fictitious Defendant "C", Fictitious Defendant "D", Fictitious Defendant "E", Fictitous Defendants A through D, General Motors Company, General Motors Corporation and Delphi Automative PLC, General Motors Holding, LLC, General Motors LLC, Sarah Lyon-Schmidt, James J. McDonnell, Ramey Chrysler-Plymouth-Dodge, Inc., Merry B. Sigmon, Emily Stidham, Stoneridge, Inc., The Estate of Tiffany Sumners, Unknown Defendant "A", Unknown Defendant "B", Unknown Defendant "C" and Borough Of Springboro |
Joseph Lakatos and Louis Moysello |
General Motors, LLC |
1:2014md02543 |
June 12, 2014 |
US District Court for the Southern District of New York |
Foley Square Office |
Albany |
Jesse M Furman |
Other Fraud |
28:1332fr |
Defendant |
Docket Report
This docket was last retrieved on November 25, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 8277 CERTIFICATE OF SERVICE of Letter and Email served on Plaintiff Sylvia Garcia on November 25, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloom, Wendy) |
![]() |
![]() |
![]() |
Filing 8273 LETTER addressed to Magistrate Judge James L. Cott from Wendy L. Bloom dated November 24, 2020 re: Request for Settlement Conference Between New GM and Plaintiffs Sylvia Garcia and Minor A.G. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloom, Wendy) |
Filing 8272 DECLARATION of William P. Weintraub in Opposition re: #8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class.. Document filed by Goodwin Procter LLP. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C).(Weintraub, William) |
Filing 8271 RESPONSE in Opposition to Motion re: #8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class. Designated Bankruptcy Counsel/Participating Counsel Goodwin Procter LLP's: (1) Response to Opposition of Plaintiffs/Interim Class Counsel and Defendant General Motors LLC to Goodwin's Limited Objection to Settlement Agreement; (2) Limited Objection to Joint Motion for Final Approval of Settlement Agreement; (3) Limited Objection to Proposed Order re Payment of Attorneys' Fees and Expenses, and Proposed Final Judgment; and (4) Reservation of Rights. Document filed by Goodwin Procter LLP..(Weintraub, William) |
Filing 8270 ***SELECTED PARTIES***NOTICE of Material Facts re: (136 in 1:18-cv-01019-JMF) Response in Opposition to Motion, (135 in 1:18-cv-01019-JMF) Memorandum of Law in Opposition to Motion,,. Document filed by April Hollon, LH, Tia Maynard, TH, CN, RN, General Motors L.L.C.. Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-01019-JMFMotion or Order to File Under Seal: #106 .(Pinkus, Irving) |
Filing 8269 ***SELECTED PARTIES*** RESPONSE in Opposition to Motion re: (130 in 1:18-cv-01019-JMF) MOTION for Summary Judgment on the Claims Hancock Plaintiffs L.H., T.H., C.N., and R.N.. . Document filed by April Hollon, LH, Tia Maynard, TH, CN, RN, General Motors L.L.C., Megan Hancock. Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-01019-JMFMotion or Order to File Under Seal: #106 .(Pinkus, Irving) |
Filing 8268 ***SELECTED PARTIES***FIRST MEMORANDUM OF LAW in Opposition re: (130 in 1:18-cv-01019-JMF) MOTION for Summary Judgment on the Claims Hancock Plaintiffs L.H., T.H., C.N., and R.N.. . Document filed by April Hollon, LH, Tia Maynard, TH, CN, RN, General Motors L.L.C., Megan Hancock. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-01019-JMFMotion or Order to File Under Seal: #106 .(Pinkus, Irving) |
![]() |
![]() |
Filing 8265 REPLY MEMORANDUM OF LAW in Support re: (8234 in 1:14-md-02543-JMF) MOTION to Dismiss Without Prejudice Plaintiffs Tiffany and Timothy Postley for Plaintiff Fact Sheet and Order No. 148 Production Deficiencies., (28 in 1:20-cv-03498-JMF) MOTION to Dismiss Without Prejudice Plaintiffs Tiffany and Timothy Postley for Plaintiff Fact Sheet and Order No. 148 Production Deficiencies. . Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03498-JMF.(Bloom, Wendy) |
![]() |
![]() |
Filing 8262 JOINT LETTER MOTION to Seal Joint Motion to Approve the Settlement of this matter, and related documents and Order, to remain under seal. addressed to Judge Jesse M. Furman from Roopal P. Luhana, Esq. and Wendy L. Bloom, Esq. dated 11/17/2020. Document filed by Leland Anglin.Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-04709-JMF.(Luhana, Roopal) |
![]() |
Filing 8260 REPLY MEMORANDUM OF LAW in Support re: (8218 in 1:14-md-02543-JMF) MOTION to Dismiss With Prejudice Wave Four Plaintiff Marcus Hemingway for Plaintiff Fact Sheet and Order No. 108 Production Deficiencies. . Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-06528-JMF.(Bloom, Wendy) |
![]() |
Filing 8258 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated November 13, 2020 re: Dismissal of Economic Loss Claims in Newly Consolidated Cases Pursuant to Order No. 50. Document filed by General Motors LLC..(Bloom, Wendy) |
Filing 8257 NOTICE of PLAI ENERAL MOTORS LLCS NOTICE OF CLAIMS BARRED BY THE APPLICABLE STATUTE OF LIMITATIONS re: (17 in 1:20-cv-03732-JMF, 8217 in 1:14-md-02543-JMF) Notice (Other). Document filed by Norma Robinson. Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03732-JMF.(Luhana, Roopal) |
Filing 8256 ***SELECTED PARTIES***JOINT MOTION for Settlement Approval Under Seal. Document filed by Leland Anglin, General Motors LLC. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit Proposed Order, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-04709-JMFMotion or Order to File Under Seal: #8013 .(Luhana, Roopal) |
![]() |
![]() |
Filing 8253 CERTIFICATE OF SERVICE of Letter served on Plaintiff Sunita Bhandari on November 10, 2020 [Corrected]. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloom, Wendy) |
Filing 8252 CERTIFICATE OF SERVICE of Letter served on Plaintiff Sunita Bhandari on November 10, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloom, Wendy) |
***NOTICE TO COURT REGARDING PROPOSED JUDGMENT. Document No. #8249 Proposed Judgment was reviewed and approved as to form. (km) |
***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. #8247 Proposed Order was reviewed and approved as to form. (km) |
Filing 8251 ***SELECTED PARTIES***DECLARATION of Wendy L. Bloom in Support re: #8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class.. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)Motion or Order to File Under Seal: #8013 .(Bloom, Wendy) |
Filing 8250 MEMORANDUM OF LAW in Support re: #8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class. The GUC Trust's Brief in Support of Final Approval of Class Settlement and Certification of Class for Purposes of Settlement. Document filed by Wilmington Trust Company, as Trust Administrator and Trustee of the Motors Liquidation Company GUC Trust..(Going, Kristin) |
Filing 8249 PROPOSED JUDGMENT. Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) Proposed Judgment to be reviewed by Clerk's Office staff. |
Filing 8248 DECLARATION of Wendy L. Bloom in Support re: #8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class.. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit B).(Bloom, Wendy) |
Filing 8247 PROPOSED ORDER. Document filed by GM Ignition Switch MDL Plaintiffs. Related Document Number: #8240 ..(Berman, Steve) Proposed Order to be reviewed by Clerk's Office staff. |
Filing 8246 ***SELECTED PARTIES***DECLARATION of Jennifer M. Keough in Support re: #8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class.. Document filed by GM Ignition Switch MDL Plaintiffs, General Motors LLC. Motion or Order to File Under Seal: #8013 .(Berman, Steve) |
Filing 8245 MEMORANDUM OF LAW in Support re: #8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class. . Document filed by General Motors LLC..(Bloom, Wendy) |
Filing 8244 DECLARATION of Jennifer M. Keough in Support re: #8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class.. Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) |
Filing 8243 DECLARATION of Elizabeth J. Cabraser in Support re: #8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class.. Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) |
Filing 8242 DECLARATION of Steve W. Berman in Support re: #8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class.. Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) |
Filing 8241 MEMORANDUM OF LAW in Support re: #8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class. . Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) |
Filing 8240 JOINT MOTION for Settlement for Final Approval of The Class Settlement and Plan of Allocation and Certification of the Settlement Class. Document filed by GM Ignition Switch MDL Plaintiffs. Return Date set for 12/18/2020 at 09:30 AM..(Berman, Steve) |
![]() |
Filing 8238 NOTICE of Second Notice of Non-Compliance Regarding Plaintiff Sunita Bhandari re: (7836 in 1:14-md-02543-JMF, 7836 in 1:14-md-02543-JMF) Order on Motion to Withdraw,,,,,,,,,,,,,,,,,,,,,. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloom, Wendy) |
Filing 8237 NOTICE of Plaintiff Kenneth Smith's Plaintiff Fact Sheet and Order No. 108 Production Deficiencies. Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:16-cv-07335-JMF.(Bloom, Wendy) |
![]() |
![]() |
Filing 8234 MOTION to Dismiss Without Prejudice Plaintiffs Tiffany and Timothy Postley for Plaintiff Fact Sheet and Order No. 148 Production Deficiencies. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloom, Wendy) |
![]() |
Filing 8232 LETTER MOTION for Leave to File Separate Briefing in Support of Economic Loss Settlement addressed to Judge Jesse M. Furman from Wendy L. Bloom dated October 30, 2020. Document filed by General Motors LLC..(Bloom, Wendy) |
Filing 8231 ***SELECTED PARTIES***AFFIRMATION of Haley L. Darling in Support re: (8226 in 1:14-md-02543-JMF) MOTION for Summary Judgment on the Claims of Hancock Plaintiffs L.H., T.H., C.N., and R.N., (130 in 1:18-cv-01019-JMF) MOTION for Summary Judgment on the Claims Hancock Plaintiffs L.H., T.H., C.N., and R.N... Document filed by General Motors LLC, Megan Hancock. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-01019-JMFMotion or Order to File Under Seal: #8013 .(Bloom, Wendy) |
![]() |
Filing 8229 AFFIRMATION of Haley L. Darling in Support re: #8226 MOTION for Summary Judgment on the Claims of Hancock Plaintiffs L.H., T.H., C.N., and R.N.. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2).(Bloom, Wendy) |
Filing 8228 NOTICE of Statement of Undisputed Material Facts Pursuant to Local Civil Rule 56.1 re: #8226 MOTION for Summary Judgment on the Claims of Hancock Plaintiffs L.H., T.H., C.N., and R.N.. Document filed by General Motors LLC..(Bloom, Wendy) |
Filing 8227 MEMORANDUM OF LAW in Support re: #8226 MOTION for Summary Judgment on the Claims of Hancock Plaintiffs L.H., T.H., C.N., and R.N. . Document filed by General Motors LLC..(Bloom, Wendy) |
Filing 8226 MOTION for Summary Judgment on the Claims of Hancock Plaintiffs L.H., T.H., C.N., and R.N. Document filed by General Motors LLC..(Bloom, Wendy) |
Filing 8225 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated October 30, 2020 re: Related Cases Update. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
Filing 8224 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated October 30, 2020 re: Order 15 Section 9 Monthly Service of Coordinated Action Pleadings. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
Filing 8223 ***SELECTED PARTIES*** LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated October 29, 2020 re: Exhibits that are to Remain Sealed to Supplement the Redactions Submitted Pursuant to ECF No. 8215. Document filed by General Motors LLC, Diane Goodwin, General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18)Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMFMotion or Order to File Under Seal: #8013 .(Bloom, Wendy) |
Filing 8222 LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated October 29, 2020 re: Court's Order Adopting New GM's Proposed Redactions (ECF No. 8215). Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17)Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMF.(Bloom, Wendy) |
![]() |
Filing 8220 LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated October 29, 2020 re: Conner Settlement. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-07190-JMF.(Bloom, Wendy) |
![]() |
Filing 8218 MOTION to Dismiss With Prejudice Wave Four Plaintiff Marcus Hemingway for Plaintiff Fact Sheet and Order No. 108 Production Deficiencies. Document filed by General Motors LLC..(Bloom, Wendy) |
Filing 8217 NOTICE of One Wave Pool Plaintiff Whose Claims are Barred by the Applicable Statute of Limitations. Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03732-JMF.(Bloom, Wendy) |
Filing 8216 LETTER from Keisha Marie Davis dated 10/17/20 re: "GENERAL MOTORS IGNITION SWITCH CLASS ACTION OBJECTION FOR SETTLEMENT" - My younger sisters and I are speaking on behalf of our mother, Mary Davis. We object to the settlement amount because I have legal documents I pray that you will have a chance to see. I was able to obtain the incident report and photo via the Freedom of Information Act from the City of N. Charleston, South Carolina(Exhibit A), which includes very graphic images etc. (sc) (Main Document 8216 replaced on 10/28/2020) (ab). |
![]() |
Appeal Record Sent to USCA (Electronic File). USCA Case Number 20-1119, Certified Indexed record on Appeal Electronic Files for #7858 USCA Order granting leave to appeal were transmitted to the U.S. Court of Appeals..(nd) |
![]() |
![]() |
Filing 8212 ***SELECTED PARTIES*** LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated October 20, 2020 re: New GM's Letter Brief (ECF No. 8211) Proposing the Extent to Which Temporarily Sealed Filings Should Remain Permanently Sealed or Redacted. Document filed by General Motors LLC, Diane Goodwin, General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31, #32 Exhibit 32)Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMFMotion or Order to File Under Seal: #8013 .(Bloom, Wendy) |
Filing 8211 LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated October 20, 2020 re: New GM's Letter Brief Regarding the Court's Opinion and Order Regarding Motion for Settlement or for Alternative Relief for pro se Plaintiff Diane Goodwin (ECF No. 8179). Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMF.(Bloom, Wendy) |
Filing 8210 LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated October 20, 2020 re: New GM's Letter Brief Regarding the Court's Opinion and Order Regarding Common Benefit Assessments of State and Unfiled Matters. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMF.(Bloom, Wendy) |
Filing 8209 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated October 20, 2020 re: D. Goodwin Settlement Update. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMF.(Bloom, Wendy) |
Filing 8208 REPLY MEMORANDUM OF LAW in Support re: #8159 MOTION for Attorney Fees Interim Class Counsel's Rule 23(h) Motion for Approval of Award of Attorneys' Fees and Expenses and Service Awards to Lead Plaintiffs. . Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) |
Filing 8207 REPLY to Response to Motion re: #8156 MOTION for Attorney Fees . Designated Bankruptcy Counsel/Participating Counsel Goodwin Procter LLPs (I) Reply to Economic Loss Plaintiffs Memorandum in Opposition to Goodwin Procter LLPs Motion for Payment of Fees and Reimbursement of Expenses; (II) Limited Objection to Settlement Agreement; and (III) Notice of Intent to Appear at Fairness Hearing. Document filed by Goodwin Procter LLP..(Weintraub, William) |
![]() |
![]() |
Filing 8204 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated October 15, 2020 re: Dismissal of Economic Loss Claims in Newly Consolidated Cases Pursuant to Order No. 50. Document filed by General Motors LLC..(Bloom, Wendy) |
Filing 8203 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated October 14, 2020 re: Proposed Next Steps to Address the Remaining Disputed Wave Four Claims. Document filed by General Motors LLC..(Bloom, Wendy) |
Filing 8202 RESPONSE to Motion re: #8156 MOTION for Attorney Fees . RESPONSE to Designated Bankruptcy Counsel/Participating Counsel Goodwin Procter LLP's Motion for Payment of Fees and Reimbursement of Expenses. Document filed by GM Ignition Switch MDL Plaintiffs..(Cabraser, Elizabeth) |
Filing 8201 RESPONSE to Motion re: #8159 MOTION for Attorney Fees Interim Class Counsel's Rule 23(h) Motion for Approval of Award of Attorneys' Fees and Expenses and Service Awards to Lead Plaintiffs. and Request for Incentive Award. Document filed by Elliott Plaintiffs. (Attachments: #1 Affidavit Declaration of Gary Peller).(Peller, Gary) |
Filing 8200 RESPONSE to Motion re: #8159 MOTION for Attorney Fees Interim Class Counsel's Rule 23(h) Motion for Approval of Award of Attorneys' Fees and Expenses and Service Awards to Lead Plaintiffs. . Document filed by General Motors LLC..(Godfrey P C, Richard) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 8178 NOTICE of Wave Pool Plaintiff Fact Sheet and Order Nos. 108 and 148 Production Deficiencies. Document filed by General Motors LLC. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03498-JMF, 1:20-cv-03732-JMF.(Bloom, Wendy) |
Filing 8177 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on October 5, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
Filing 8176 NOTICE of Service Address for Affected Plaintiff Steve Eggert re: #8173 Order on Motion to Withdraw as Attorney,,,,,,,,,,,,,,,,,,,,,,,. Document filed by Potts Law Firm LLP..(Jensen, Eric) |
Filing 8175 NOTICE of Certification of Service re: #8173 Order on Motion to Withdraw as Attorney,,,,,,,,,,,,,,,,,,,,,,,. Document filed by Potts Law Firm LLP..(Jensen, Eric) |
![]() |
![]() |
Filing 8172 LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated October 1, 2020 re: Proposed Next Steps for Plaintiffs Sylvia Garcia and Minor A.G.. Document filed by General Motors LLC. (Attachments: #1 Exhibit, #2 Exhibit)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF-JLC.(Bloom, Wendy) |
Filing 8171 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated October 1, 2020 re: Order 15 Section 9 Monthly Service of Coordinated Action Pleadings. Document filed by General Motors LLC. (Attachments: #1 Exhibit).(Bloomer, Andrew) |
Filing 8170 RESPONSE to Motion re: (187 in 1:16-cv-02919-JMF) MOTION for The Potts Law Firm, LLP to Withdraw as Attorney . [Corrected]. Document filed by General Motors LLC. (Attachments: #1 Exhibit)Filed In Associated Cases: 1:14-md-02543-JMF, 1:16-cv-02919-JMF.(Bloom, Wendy) |
Filing 8169 RESPONSE to Motion re: (187 in 1:16-cv-02919-JMF) MOTION for The Potts Law Firm, LLP to Withdraw as Attorney . . Document filed by General Motors LLC. (Attachments: #1 Exhibit)Filed In Associated Cases: 1:14-md-02543-JMF, 1:16-cv-02919-JMF.(Bloomer, Andrew) |
Filing 8168 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated September 30, 2020 re: Related Cases Update. Document filed by General Motors LLC. (Attachments: #1 Exhibit).(Bloomer, Andrew) |
Filing 8167 CERTIFICATE OF SERVICE of Letter served on Plaintiff Sunita Bhandari on September 30, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 8164 NOTICE of Plaintiff Sunita Bhandari's Non-Compliance with the Court's April 6, 2020 Order re: (8123 in 1:14-md-02543-JMF, 8123 in 1:14-md-02543-JMF) Order, Set Deadlines,,,,,,,,,,,,,, (7836 in 1:14-md-02543-JMF, 7836 in 1:14-md-02543-JMF) Order on Motion to Withdraw,,,,,,,,,,,,,,,,,,,,,. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloom, Wendy) |
Filing 8163 LETTER addressed to Judge Jesse M. Furman from Lead Counsel dated September 29, 2020 re: Advisement as to Whether There is Any Basis to Contest the Affidavits of the Potts Firm and BCH. Document filed by ALL PLAINTIFFS..(Hilliard, Robert) |
Filing 8162 DECLARATION of Elizabeth J. Cabraser in Support re: #8159 MOTION for Attorney Fees Interim Class Counsel's Rule 23(h) Motion for Approval of Award of Attorneys' Fees and Expenses and Service Awards to Lead Plaintiffs.. Document filed by GM Ignition Switch MDL Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B).(Berman, Steve) |
Filing 8161 DECLARATION of Steve W. Berman in Support re: #8159 MOTION for Attorney Fees Interim Class Counsel's Rule 23(h) Motion for Approval of Award of Attorneys' Fees and Expenses and Service Awards to Lead Plaintiffs.. Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) |
Filing 8160 MEMORANDUM OF LAW in Support re: #8159 MOTION for Attorney Fees Interim Class Counsel's Rule 23(h) Motion for Approval of Award of Attorneys' Fees and Expenses and Service Awards to Lead Plaintiffs. . Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) |
Filing 8159 MOTION for Attorney Fees Interim Class Counsel's Rule 23(h) Motion for Approval of Award of Attorneys' Fees and Expenses and Service Awards to Lead Plaintiffs. Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) |
Filing 8158 DECLARATION of William P. Weintraub in Support re: #8156 MOTION for Attorney Fees .. Document filed by Goodwin Procter LLP. (Attachments: #1 Exhibit A, #2 Exhibit B).(Weintraub, William) |
Filing 8157 MEMORANDUM OF LAW in Support re: #8156 MOTION for Attorney Fees . . Document filed by Goodwin Procter LLP..(Weintraub, William) |
Filing 8156 MOTION for Attorney Fees . Document filed by Goodwin Procter LLP..(Weintraub, William) |
Filing 8155 MEMO ENDORSEMENT on re: (125 in 1:18-cv-01019-JMF, 8152 in 1:14-md-02543-JMF) Letter, filed by General Motors LLC. ENDORSEMENT: The proposed briefing schedule is hereby ADOPTED. ( Motions due by 10/30/2020., Responses due by 11/20/2020, Replies due by 12/4/2020.) (Signed by Judge Jesse M. Furman on 9/27/2020) Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-01019-JMF (mro) |
Filing 8154 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Goodwin Procter LLP..(Weintraub, William) |
Filing 8153 NOTICE OF APPEARANCE by William P Weintraub on behalf of Goodwin Procter LLP..(Weintraub, William) |
Filing 8152 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated September 25, 2020 re: Hancock Statute of Repose Briefing Schedule. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-01019-JMF.(Bloom, Wendy) |
![]() |
![]() |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #8149 MOTION for Zoe Brumfield-Meyers to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21820735. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (vba) |
Filing 8149 MOTION for Zoe Brumfield-Meyers to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-21820735. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by General Motors LLC. (Attachments: #1 Affidavit, #2 Certificate of Good Standing, #3 Text of Proposed Order).(Brumfield-Meyers, Zoe) |
![]() |
![]() |
![]() |
![]() |
Filing 8144 RESPONSE re: #8118 Notice (Other), Connor Plaintiffs' Response to General Motors, LLC's Notice of Claims Purportedly Barred by the Illinois Statute of Repose. Document filed by Amanda Connor, Debra Connor, Matthew Connor. (Attachments: #1 Exhibit A, #2 Exhibit B).(Burke, Richard) |
![]() |
Filing 8142 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated September 15, 2020 re: Dismissal of Economic Loss Claims in Newly Consolidated Cases Pursuant to Order No. 50. Document filed by General Motors LLC..(Bloomer, Andrew) |
![]() |
![]() |
Filing 8139 DECLARATION of Robert W. Cowan on behalf of Bailey Cowan Heckaman in Support re: #7368 MOTION for Declaratory Judgment on Assessments for Missouri State-Court Filed and Unfiled Cases., #7398 MOTION for Declaratory Judgment on Assessments for State Filed and Unfiled Cases.. Document filed by ALL PLAINTIFFS. (Attachments: #1 Exhibit A - Reeves, et al. Plaintiffs).(Cowan, Robert) |
Filing 8138 DECLARATION of Eric G. Jensen in Support re: #7368 MOTION for Declaratory Judgment on Assessments for Missouri State-Court Filed and Unfiled Cases., #7398 MOTION for Declaratory Judgment on Assessments for State Filed and Unfiled Cases.. Document filed by Potts Law Firm LLP. (Attachments: #1 Exhibit A to Declaration of Eric G. Jensen dated September 8, 2020, #2 Exhibit B to Declaration of Eric G. Jensen dated September 8, 2020, #3 Exhibit C-Scheduling Order).(Jensen, Eric) |
![]() |
Filing 8136 NOTICE of Proof of Service re: #8135 Order,,,. Document filed by Steve Eggert..(Jensen, Eric) |
![]() |
Filing 8134 MOTION for The Potts Law Firm, LLP to Withdraw as Attorney . Document filed by Steve Eggert. (Attachments: #1 Memorandum in Support of Motion to Withdraw as Counsel, #2 Declaration in Support of Motion to Withdraw as Counsel, #3 Exhibit A).(Jensen, Eric) |
![]() |
Filing 8132 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated September 1, 2020 re: Order 15 Section 9 Monthly Service of Coordinated Action Pleadings. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
Filing 8131 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated August 31, 2020 re: Related Cases Update. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2).(Bloomer, Andrew) |
![]() |
Filing 8129 REPLY MEMORANDUM OF LAW in Support re: (8072 in 1:14-md-02543-JMF) MOTION to Dismiss Without Prejudice Wave Four Plaintiffs for Plaintiff Fact Sheet and Order Nos. 108 and 148 Production Deficiencies. . Document filed by General Motors LLC. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloom, Wendy) |
Filing 8128 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated August 31, 2020 re: Wave Four Claims Filed before January 1, 2017. Document filed by General Motors LLC..(Bloom, Wendy) |
Filing 8127 LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated August 31, 2020 re: Pillars Settlement. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-06289-JMF.(Bloom, Wendy) |
Filing 8126 CERTIFICATE OF SERVICE of Letter served on Sunita Bhandari on August 25, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloomer, Andrew) |
Filing 8125 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated August 24, 2020 re: Update on Status of Wave Four Settlement Proceedings. Document filed by General Motors LLC..(Bloom, Wendy) |
![]() |
![]() |
![]() |
Filing 8121 LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated August 24, 2020 re: Scheffel Settlement. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-01667-JMF.(Bloom, Wendy) |
![]() |
Filing 8119 NOTICE of One Wave Four Plaintiff Whose Claims are Barred by the Applicable Statute of Limitations. Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-06528-JMF.(Bloom, Wendy) |
Filing 8118 NOTICE of Nine Wave Four Plaintiffs Whose Claims are Barred by the Applicable State Statutes of Repose. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-06155-JMF, 1:18-cv-01019-JMF, 1:19-cv-07190-JMF.(Bloom, Wendy) |
Filing 8117 NOTICE of One Wave Four Plaintiff Whose Claims Should be Dismissed Pursuant to the Court's December 28, 2017 Opinion and Order. Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-06528-JMF.(Bloom, Wendy) |
![]() |
Filing 8115 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on August 18, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF-JLC.(Bloomer, Andrew) |
Filing 8114 ***SELECTED PARTIES***AMENDED REPLY MEMORANDUM OF LAW in Support re: #8101 MOTION for Leave to File leave to file a reply to Response to Jordon Rothermel's Response to determine reasonableness of attorney's fees . Amended to add exhibit only. Document filed by Jordon Rothermel. (Attachments: #1 Exhibit Emails, #2 Exhibit Fee Affidavit Zonas, #3 Exhibit Tolentino Supplemental)Motion or Order to File Under Seal: #8028 .(Zonas, James) |
Filing 8113 ***SELECTED PARTIES***REPLY AFFIDAVIT of Jonathan Tolentino in Support re: #8101 MOTION for Leave to File leave to file a reply to Response to Jordon Rothermel's Response to determine reasonableness of attorney's fees ., #8049 MOTION for Attorney Fees pursuant to Order Granting Motion to Enforce Charging Lien(Doc. 8028).. Document filed by Jordon Rothermel, General Motors LLC. (Attachments: #1 Exhibit Supplemental Attorney Affidavit, #2 Exhibit Reasonable Fee Supplement Jonathan Tolentino)Motion or Order to File Under Seal: #8086 .(Zonas, James) |
Filing 8112 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on August 17, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF-JLC.(Bloomer, Andrew) |
![]() |
![]() |
![]() |
Filing 8108 REPLY MEMORANDUM OF LAW in Support re: (8062 in 1:14-md-02543-JMF) MOTION to Dismiss Without Prejudice for Failure to Submit Discovery Required by Order Nos. 25 and 108. . Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF-JLC.(Bloomer, Andrew) |
Filing 8107 REPLY MEMORANDUM OF LAW in Support re: (8062 in 1:14-md-02543-JMF) MOTION to Dismiss Without Prejudice for Failure to Submit Discovery Required by Order Nos. 25 and 108. . Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF-JLC.(Bloomer, Andrew) |
Filing 8106 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer dated August 14, 2020 re: Service Address for S. Garcia. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF-JLC.(Bloomer, Andrew) |
Filing 8105 ***EX-PARTE*** LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated August 14, 2020 re: New GM's Letter Brief Regarding theCourt's Opinion and Order Regarding Common Benefit Assessments of State and Unfiled Matters. Document filed by General Motors LLC. (Attachments: #1 Exhibit A)Motion or Order to File Under Seal: #8013 .(Bloom, Wendy) |
Set/Reset Deadlines as to (8078 in 1:14-md-02543-JMF) MOTION for Attorney Fees Redacted as agreed upon with Counsel for GM. Replies due by 8/21/2020. Associated Cases: 1:14-md-02543-JMF, 1:17-cv-09353-JMF(yv) |
![]() |
Filing 8103 LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated August 14, 2020 re: New GM's Letter Brief Regarding the Court's Opinion and Order Regarding Common Benefit Assessments of State and Unfiled Matters. Document filed by General Motors LLC..(Bloom, Wendy) |
![]() |
Filing 8101 MOTION for Leave to File leave to file a reply to Response to Jordon Rothermel's Response to determine reasonableness of attorney's fees . Document filed by Jordon Rothermel..(Zonas, James) |
Filing 8100 LETTER addressed to Judge Jesse M. Furman from Robert C. Hilliard dated August 14, 2020 re: Lead Counsels Letter Brief Regarding the Propriety of Maintaining the Sealed Filings from the Parties Briefings Regarding the Courts Order on Common Benefit Assessments of State and Unfiled Matters. Document filed by Robert Hilliard..(Hilliard, Robert) |
Filing 8099 NOTICE of Second Notice of Non-Compliance Regarding Plaintiff Sederick Green re: (7836 in 1:14-md-02543-JMF, 7836 in 1:14-md-02543-JMF) Order on Motion to Withdraw,,,,,,,,,,,,,,,,,,,,,. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloomer, Andrew) |
Filing 8098 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated August 14, 2020 re: Dismissal of Economic Loss Claims in Newly Consolidated Cases Pursuant to Order No. 50. Document filed by General Motors LLC..(Bloomer, Andrew) |
![]() |
![]() |
![]() |
![]() |
Filing 8093 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on August 10, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF-JLC.(Bloomer, Andrew) |
![]() |
![]() |
![]() |
![]() |
Filing 8088 REPLY MEMORANDUM OF LAW in Support re: (8072 in 1:14-md-02543-JMF) MOTION to Dismiss Without Prejudice Wave Four Plaintiffs for Plaintiff Fact Sheet and Order Nos. 108 and 148 Production Deficiencies. . Document filed by General Motors LLC. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-06155-JMF, 1:18-cv-01019-JMF, 1:19-cv-06528-JMF, 1:19-cv-11922-JMF.(Bloomer, Andrew) |
![]() |
Filing 8086 RESPONSE in Opposition to Motion re: (8049 in 1:14-md-02543-JMF) MOTION for Attorney Fees pursuant to Order Granting Motion to Enforce Charging Lien(Doc. 8028)., (8078 in 1:14-md-02543-JMF) MOTION for Attorney Fees Redacted as agreed upon with Counsel for GM. . Document filed by Jordon Rothermel. (Attachments: #1 Affidavit Jordon Rothermel, #2 Affidavit Christopher Rothermel, #3 Exhibit Email, #4 Exhibit Email, #5 Exhibit Email, #6 Exhibit Email, #7 Exhibit Email, #8 Exhibit Email)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-09353-JMF.(Youngblood, Terrell) |
Filing 8085 RESPONSE to Motion re: (8049 in 1:14-md-02543-JMF) MOTION for Attorney Fees pursuant to Order Granting Motion to Enforce Charging Lien(Doc. 8028). . Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-09353-JMF.(Bloom, Wendy) |
Filing 8084 CERTIFICATE OF SERVICE of Letter and Email served on Cordelia Perry on August 3, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF.(Bloomer, Andrew) |
Filing 8083 ***SELECTED PARTIES***NOTICE of General Motors LLC's Proposed Redactions to Docket No. 8049 re: (8055 in 1:14-md-02543-JMF) Order,,,. Document filed by General Motors LLC, Jordon Rothermel. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-09353-JMFMotion or Order to File Under Seal: #8013 .(Bloom, Wendy) |
Filing 8082 ***SELECTED PARTIES***NOTICE of New GM's Response to Ms. Goodwin's Additional Filings in Accordance With the Court's July 24, 2020 Order re: (93 in 1:18-cv-02590-JMF, 8063 in 1:14-md-02543-JMF) Order,,,,,. Document filed by General Motors LLC, General Motors LLC, Diane Goodwin. (Attachments: #1 Exhibit A, #2 Exhibit B)Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMFMotion or Order to File Under Seal: #8013 .(Bloom, Wendy) |
Filing 8081 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated July 31, 2020 re: Related Cases Update. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
Filing 8080 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated July 31, 2020 re: Order 15 Section 9 Monthly Service of Coordinated Action Pleadings. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
![]() |
Filing 8078 ***SELECTED PARTIES*** MOTION for Attorney Fees Redacted as agreed upon with Counsel for GM. Document filed by Jordon Rothermel.Motion or Order to File Under Seal: #8028 .(Zonas, James) |
Filing 8077 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on July 30, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF-JLC.(Bloomer, Andrew) |
Filing 8076 CERTIFICATE OF SERVICE of Letter and Email served on Cordelia Perry on July 30, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 8073 NOTICE of Second Notice of Non-Compliance Regarding the Affected Plaintiff re: (183 in 1:15-cv-05528-JMF, 183 in 1:15-cv-05528-JMF, 7710 in 1:14-md-02543-JMF, 7710 in 1:14-md-02543-JMF) Order on Motion to Withdraw as Attorney,,,,,,,,,,,,,,,,,,,,,,,,,. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF.(Bloomer, Andrew) |
Filing 8072 MOTION to Dismiss Without Prejudice Wave Four Plaintiffs for Plaintiff Fact Sheet and Order Nos. 108 and 148 Production Deficiencies. Document filed by General Motors LLC. (Attachments: #1 Exhibit A).(Bloom, Wendy) |
![]() |
Filing 8070 MEMORANDUM OF LAW in Support re: #8068 MOTION to Dismiss with Prejudice Plaintiffs Alner Simmonds and Mamoon Sinnokrot's Claims. . Document filed by General Motors LLC..(Bloomer, Andrew) |
![]() |
Filing 8068 MOTION to Dismiss with Prejudice Plaintiffs Alner Simmonds and Mamoon Sinnokrot's Claims. Document filed by General Motors LLC..(Bloomer, Andrew) |
![]() |
![]() |
Filing 8065 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia OBO Minor A.G. on July 24, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF-JLC.(Bloomer, Andrew) |
![]() |
![]() |
Filing 8062 MOTION to Dismiss Without Prejudice for Failure to Submit Discovery Required by Order Nos. 25 and 108. Document filed by General Motors LLC. (Attachments: #1 Exhibit A).(Bloomer, Andrew) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 8053 LETTER addressed to Judge Jesse M. Furman from Robert S. Plosky, Esq. dated July 23, 2020 re: respectfully requesting that I am immediately removed from the docket for this case and all the related cases pertaining to this docket..(Plosky, Robert) |
Filing 8052 NOTICE of Wave Four Plaintiff Fact Sheet and Order Nos. 108 and 148 Production Deficiencies. Document filed by General Motors LLC. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloom, Wendy) |
Filing 8051 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on July 22, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF-JLC.(Bloomer, Andrew) |
![]() |
Filing 8049 MOTION for Attorney Fees pursuant to Order Granting Motion to Enforce Charging Lien(Doc. 8028). Document filed by Jordon Rothermel. (Attachments: #1 Exhibit Exhibit A Hour Log, #2 Affidavit Exhibit B Affidavit of James Zonas, #3 Affidavit Exhibit C Affidavit of Jonathan Tolentino).(Zonas, James) |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 8043 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated July 15, 2020 re: Dismissal of Economic Loss Claims in Newly Consolidated Cases Pursuant to Order No. 50. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:16-cv-07335-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 8040 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated July 13, 2020 re: Proposed Next Steps Regarding Plaintiff Jennifer Dukes. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-11922-JMF.(Bloom, Wendy) |
Filing 8039 NOTICE of Withdrawal of Counsel - Lauren Biksacky. Document filed by General Motors LLC..(Bloomer, Andrew) |
Filing 8038 CERTIFICATE OF SERVICE of Letter served on Sederick Green on July 13, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloomer, Andrew) |
Filing 8037 CERTIFICATE OF SERVICE of Letter served on Sunita Bhandari on July 10, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 8034 CERTIFICATE OF SERVICE of Letter served on Affected Plaintiffs on July 10, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloomer, Andrew) |
Filing 8033 NOTICE of First Notice of Non-Compliance Regarding the Affected Plaintiffs re: (293 in 1:15-cv-05222-JMF, 293 in 1:15-cv-05222-JMF, 7836 in 1:14-md-02543-JMF, 7836 in 1:14-md-02543-JMF) Order on Motion to Withdraw,,,,,,,,,,,,,,,,,,,,,. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit 1, #3 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloomer, Andrew) |
Filing 8032 NOTICE of Withdrawal of Counsel - Vanessa Barsanti. Document filed by General Motors LLC..(Bloomer, Andrew) |
Filing 8031 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia OBO Minor A.G. on July 2 and July 6, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
![]() |
![]() |
![]() |
Filing 8027 NOTICE of Overdue Discovery Pursuant to Order Nos. 25, 108 and 110. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
Filing 8025 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated July 2, 2020 re: Order 15 Section 9 Monthly Service of Coordinated Action Pleadings. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
![]() |
![]() |
Filing 8023 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated June 30, 2020 re: Related Cases Update. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
Filing 8022 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on June 29 and 30, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
Filing 8021 CERTIFICATE OF SERVICE of Letter and Email served on Cordelia Perry on June 27 and 29, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF.(Bloomer, Andrew) |
Filing 8020 ***SELECTED PARTIES*** REPLY MEMORANDUM OF LAW in Support re: (7963 in 1:14-md-02543-JMF, 73 in 1:18-cv-02590-JMF) CROSS MOTION for Settlement or for Alternative Relief. . Document filed by General Motors LLC, General Motors LLC, Diane Goodwin. Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMFMotion or Order to File Under Seal: #8013 .(Bloom, Wendy) |
![]() |
![]() |
Filing 8017 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated June 29, 2020 re: Proposed Next Steps Regarding Plaintiff Kenneth Smith. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:16-cv-07335-JMF.(Bloom, Wendy) |
![]() |
Filing 8015 RESPONSE in Opposition to Motion re: (114 in 1:17-cv-05970-JMF) MOTION for Extension of Time. . Document filed by General Motors LLC. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 8009 LETTER MOTION to Reopen re: (203 in 1:15-cv-05528-JMF, 203 in 1:15-cv-05528-JMF, 7991 in 1:14-md-02543-JMF, 7991 in 1:14-md-02543-JMF) Order of Dismissal, Add and Terminate Parties,,,,,, addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated June 25, 2020. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF.(Bloomer, Andrew) |
Filing 8008 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERNECE proceeding held on 5/14/2020 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....(McGuirk, Kelly) |
Filing 8007 TRANSCRIPT of Proceedings re: CONFERENCE held on 5/14/2020 before Judge Jesse M. Furman. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300. 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 7/15/2020. Redacted Transcript Deadline set for 7/27/2020. Release of Transcript Restriction set for 9/22/2020..(McGuirk, Kelly) |
Filing 8006 CERTIFICATE OF SERVICE of Letter and Email served on Cordelia Perry on June 22, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF.(Bloomer, Andrew) |
Filing 8005 REPLY MEMORANDUM OF LAW in Support re: (28 in 1:19-cv-11922-JMF) MOTION to Dismiss With Prejudice for Failure to Submit Discovery Required by Order No. 25., (7981 in 1:14-md-02543-JMF) MOTION to Dismiss With Prejudice for Failure to Submit Discovery Required by Order No. 25. . Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-11922-JMF.(Bloomer, Andrew) |
![]() |
Filing 8003 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on June 18, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 8000 RESPONSE in Opposition to Motion re: (7981 in 1:14-md-02543-JMF) MOTION to Dismiss With Prejudice for Failure to Submit Discovery Required by Order No. 25. . Document filed by Jennifer C. Dukes. (Attachments: #1 Declaration in Support of Plaintiff's Opposition)Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-11922-JMF.(Shafer, Jeremy) |
![]() |
![]() |
Filing 7997 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated June 15, 2020 re: Dismissal of Economic Loss Claims in Newly Consolidated Cases Pursuant to Order No. 50. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03732-JMF.(Bloomer, Andrew) |
Filing 7996 CERTIFICATE OF SERVICE of Letter served on the Affected Plaintiffs on June 12, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF.(Bloomer, Andrew) |
Filing 7995 CERTIFICATE OF SERVICE of Letter and Email served on the Affected Plaintiffs on June 12, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloomer, Andrew) |
Filing 7994 NOTICE of Sealed Filing re: (140 in 1:16-cv-05525-JMF, 7993 in 1:14-md-02543-JMF) Letter,. Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:16-cv-05525-JMF.(Bloom, Wendy) |
Filing 7993 ***SELECTED PARTIES*** LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated June 8, 2020 re: Webb and Zehner Confidential Settlement Agreements. Document filed by The Estate of Stephen Zehner, Ginger Zehner, Ted Zehner, General Motors LLC, Megan Webb, General Motors L.L.C..Filed In Associated Cases: 1:14-md-02543-JMF, 1:16-cv-05525-JMFMotion or Order to File Under Seal: #7992 .(Bloom, Wendy) |
![]() |
![]() |
![]() |
Filing 7989 NOTICE of Second Notice of Non-Compliance Regarding the Affected Plaintiffs re: (183 in 1:15-cv-05528-JMF, 183 in 1:15-cv-05528-JMF, 7710 in 1:14-md-02543-JMF, 7710 in 1:14-md-02543-JMF) Order on Motion to Withdraw as Attorney,,,,,,,,,,,,,,,,,,,,,,,,,. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit 1, #3 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF.(Bloomer, Andrew) |
Filing 7988 NOTICE of Second Notice of Non-Compliance Regarding the Affected Plaintiffs re: (7707 in 1:14-md-02543-JMF, 7707 in 1:14-md-02543-JMF, 7707 in 1:14-md-02543-JMF, 7707 in 1:14-md-02543-JMF, 7707 in 1:14-md-02543-JMF, 44 in 1:18-cv-05876-JMF, 44 in 1:18-cv-05876-JMF, 44 in 1:18-cv-05876-JMF, 44 in 1:18-cv-05876-JMF, 44 in 1:18-cv-05876-JMF, 60 in 1:18-cv-01459-JMF, 60 in 1:18-cv-01459-JMF, 60 in 1:18-cv-01459-JMF, 60 in 1:18-cv-01459-JMF, 60 in 1:18-cv-01459-JMF, 61 in 1:18-cv-00970-JMF, 61 in 1:18-cv-00970-JMF, 61 in 1:18-cv-00970-JMF, 61 in 1:18-cv-00970-JMF, 61 in 1:18-cv-00970-JMF, 25 in 1:19-cv-07863-JMF, 25 in 1:19-cv-07863-JMF, 25 in 1:19-cv-07863-JMF, 25 in 1:19-cv-07863-JMF, 25 in 1:19-cv-07863-JMF, 38 in 1:18-cv-11146-JMF, 38 in 1:18-cv-11146-JMF, 38 in 1:18-cv-11146-JMF, 38 in 1:18-cv-11146-JMF, 38 in 1:18-cv-11146-JMF) Order on Motion to Withdraw,,,,,,,,,,,,,,,,,,,,,,,,,,,,, (41 in 1:18-cv-06669-JMF) Order on Motion to Withdraw,,,,,,,, (33 in 1:19-cv-03209-JMF, 33 in 1:19-cv-03209-JMF, 33 in 1:19-cv-03209-JMF, 33 in 1:19-cv-03209-JMF, 33 in 1:19-cv-03209-JMF, 33 in 1:19-cv-03209-JMF, 33 in 1:19-cv-03209-JMF, 33 in 1:19-cv-03209-JMF, 33 in 1:19-cv-03209-JMF, 33 in 1:19-cv-03209-JMF, 33 in 1:19-cv-03209-JMF, 33 in 1:19-cv-03209-JMF, 52 in 1:18-cv-05958-JMF, 52 in 1:18-cv-05958-JMF, 52 in 1:18-cv-05958-JMF, 52 in 1:18-cv-05958-JMF, 52 in 1:18-cv-05958-JMF, 52 in 1:18-cv-05958-JMF, 52 in 1:18-cv-05958-JMF, 52 in 1:18-cv-05958-JMF, 52 in 1:18-cv-05958-JMF, 52 in 1:18-cv-05958-JMF, 52 in 1:18-cv-05958-JMF, 52 in 1:18-cv-05958-JMF, 34 in 1:18-cv-11689-JMF, 34 in 1:18-cv-11689-JMF, 34 in 1:18-cv-11689-JMF, 34 in 1:18-cv-11689-JMF, 34 in 1:18-cv-11689-JMF, 34 in 1:18-cv-11689-JMF, 34 in 1:18-cv-11689-JMF, 34 in 1:18-cv-11689-JMF, 34 in 1:18-cv-11689-JMF, 34 in 1:18-cv-11689-JMF, 34 in 1:18-cv-11689-JMF, 34 in 1:18-cv-11689-JMF, 48 in 1:18-cv-03549-JMF, 48 in 1:18-cv-03549-JMF, 48 in 1:18-cv-03549-JMF, 48 in 1:18-cv-03549-JMF, 48 in 1:18-cv-03549-JMF, 48 in 1:18-cv-03549-JMF, 48 in 1:18-cv-03549-JMF, 48 in 1:18-cv-03549-JMF, 48 in 1:18-cv-03549-JMF, 48 in 1:18-cv-03549-JMF, 48 in 1:18-cv-03549-JMF, 48 in 1:18-cv-03549-JMF, 35 in 1:18-cv-11239-JMF, 35 in 1:18-cv-11239-JMF, 35 in 1:18-cv-11239-JMF, 35 in 1:18-cv-11239-JMF, 35 in 1:18-cv-11239-JMF, 35 in 1:18-cv-11239-JMF, 35 in 1:18-cv-11239-JMF, 35 in 1:18-cv-11239-JMF, 35 in 1:18-cv-11239-JMF, 35 in 1:18-cv-11239-JMF, 35 in 1:18-cv-11239-JMF, 35 in 1:18-cv-11239-JMF, 67 in 1:17-cv-10178-JMF, 67 in 1:17-cv-10178-JMF, 67 in 1:17-cv-10178-JMF, 67 in 1:17-cv-10178-JMF, 67 in 1:17-cv-10178-JMF, 67 in 1:17-cv-10178-JMF, 67 in 1:17-cv-10178-JMF, 67 in 1:17-cv-10178-JMF, 67 in 1:17-cv-10178-JMF, 67 in 1:17-cv-10178-JMF, 67 in 1:17-cv-10178-JMF, 67 in 1:17-cv-10178-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 33 in 1:19-cv-02288-JMF, 33 in 1:19-cv-02288-JMF, 33 in 1:19-cv-02288-JMF, 33 in 1:19-cv-02288-JMF, 33 in 1:19-cv-02288-JMF, 33 in 1:19-cv-02288-JMF, 33 in 1:19-cv-02288-JMF, 33 in 1:19-cv-02288-JMF, 33 in 1:19-cv-02288-JMF, 33 in 1:19-cv-02288-JMF, 33 in 1:19-cv-02288-JMF, 33 in 1:19-cv-02288-JMF, 30 in 1:19-cv-02260-JMF, 30 in 1:19-cv-02260-JMF, 30 in 1:19-cv-02260-JMF, 30 in 1:19-cv-02260-JMF, 30 in 1:19-cv-02260-JMF, 30 in 1:19-cv-02260-JMF, 30 in 1:19-cv-02260-JMF, 30 in 1:19-cv-02260-JMF, 30 in 1:19-cv-02260-JMF, 30 in 1:19-cv-02260-JMF, 30 in 1:19-cv-02260-JMF, 30 in 1:19-cv-02260-JMF, 43 in 1:18-cv-08922-JMF, 43 in 1:18-cv-08922-JMF, 43 in 1:18-cv-08922-JMF, 43 in 1:18-cv-08922-JMF, 43 in 1:18-cv-08922-JMF, 43 in 1:18-cv-08922-JMF, 43 in 1:18-cv-08922-JMF, 43 in 1:18-cv-08922-JMF, 43 in 1:18-cv-08922-JMF, 43 in 1:18-cv-08922-JMF, 43 in 1:18-cv-08922-JMF, 43 in 1:18-cv-08922-JMF) Order on Motion to Withdraw,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, (33 in 1:19-cv-02259-JMF) Order,,,,,,,,. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloomer, Andrew) |
Filing 7987 NOTICE of Redacted Filing of Letter Regarding Webb and Zehner Confidential Settlement Agreements re: (7986 in 1:14-md-02543-JMF, 137 in 1:16-cv-05525-JMF) Letter,. Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:16-cv-05525-JMF.(Bloom, Wendy) |
Filing 7986 LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated June 8, 2020 re: Webb and Zehner Confidential Settlement Agreements. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:16-cv-05525-JMF.(Bloom, Wendy) |
Filing 7985 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on June 4, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 7982 LETTER addressed to Judge Jesse M. Furman from Diane Goodwin dated 6/02/2020 re: Request Clarification. (ama) |
Filing 7981 MOTION to Dismiss With Prejudice for Failure to Submit Discovery Required by Order No. 25. Document filed by General Motors LLC..(Bloomer, Andrew) |
Filing 7980 REPLY MEMORANDUM OF LAW in Support re: (7923 in 1:14-md-02543-JMF) MOTION to Dismiss With Prejudice for Failure to Submit Discovery Required by Order No. 25. . Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
![]() |
Filing 7978 CERTIFICATE OF SERVICE of Letter served on Affected Plaintiffs on June 1, 2020. Service was made by E-Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03498-JMF, 1:20-cv-03732-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 7975 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated June 1, 2020 re: Order 15 Section 9 Monthly Service of Coordinated Action Pleadings. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
![]() |
Set/Reset Deadlines: Motions due by 6/18/2020. Associated Cases: 1:14-md-02543-JMF et al.(yv) |
![]() |
![]() |
![]() |
![]() |
Filing 7969 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated May 29, 2020 re: Related Case Updates. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3).(Bloomer, Andrew) |
Filing 7968 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated May 29, 2020 re: Proposed Next Steps Regarding Plaintiff Norma Robinson. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03732-JMF.(Bloomer, Andrew) |
Filing 7967 PROPOSED LETTER MOTION for Conference [REDACTED Version] per Dkt 7954 addressed to Judge Jesse M. Furman from Kevin R. Dean dated 05/08/2020. Document filed by Pamela A. Edwards. (Attachments: #1 Exhibit 1 NHTSA (safercar.gov), #2 Exhibit 2 GM Ign.Comp.Claims Resolution).(Dean, Kevin) |
![]() |
Filing 7964 NOTICE of Sealed Filing Regarding Goodwin Settlement. Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMF.(Bloom, Wendy) |
Filing 7963 CROSS MOTION for Settlement or for Alternative Relief. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMF.(Bloom, Wendy) |
***DELETED DOCUMENT. Deleted document number (7962) ORDER NO. 169. The document was incorrectly filed in this case. Filed In Associated Cases: 1:14-md-02543-JMF et al.(ks) |
![]() |
Filing 7960 CERTIFICATE OF SERVICE of Email served on Dale Adair on May 27, 2020. Service was made by Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-10178-JMF.(Bloomer, Andrew) |
Filing 7959 CERTIFICATE OF SERVICE of Email served on Kyomi, Tiffany and Timothy Postley on May 26, 2020. Service was made by Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03498-JMF.(Bloomer, Andrew) |
Filing 7965 MOTION FOR PERMISSION FOR ELECTRONIC CASE FILING for Kyomi Postley, Tiffany Postley and Timothy Postley jr. to participate in electronic case filing in this case. Document filed by Kyomi Postley, Tiffany C. Postley, Timothy L. Postley, Jr. Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03498-JMF. (jca) Modified on 5/28/2020 (jca). |
Filing 7958 NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: The plaintiff listed on the attached Exhibit A, by and through undersigned counsel, pursuant to Rule 4l(a)(l)(A)(i) of the Federal Rules of Civil Procedure and the Confidential Master Settlement Agreement entered into by the parties, hereby gives notice of the voluntary dismissal with prejudice of all actions, claims, and causes of action against General Motors LLC and all other defendants, including but not limited to the action listed in the attached Exhibit A. Court approval was not required for this plaintiff. Costs taxed as paid. General Motors LLC has no objection and consents to the dismissal with prejudice of this plaintiff's actions. The Clerk of Court is directed to docket this in 14-MD-2543 and 15-CV-5222. The Clerk of Court is further directed to terminate Cody Booth as a party in both 14-MD-2543 and 15-CV-5222. (Cody Booth and Cody Booth terminated.) (Signed by Judge Jesse M. Furman on 5/26/2020) Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF (jwh) |
![]() |
Filing 7956 LETTER MOTION for Discovery Requesting the Court amend the MDL document production maintenance requirements imparted upon Lead Counsel and ultimately the MDL Common Benefit Fund pursuant to MDL Order No. 12 (Dkt. 296) addressed to Judge Jesse M. Furman from Lead Counsel dated May 26, 2020. Document filed by Lead Counsel, Ignition Switch Plaintiffs. (Attachments: #1 Text of Proposed Order).(Hilliard, Robert) |
![]() |
![]() |
Filing 7953 NOTICE of Redacted Filing of Joint Letter Regarding Postley Plaintiffs re: (7952 in 1:14-md-02543-JMF, 15 in 1:20-cv-03498-JMF) Letter,. Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03498-JMF.(Bloom, Wendy) |
Filing 7952 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated May 22, 2020 re: Proposed Next Steps Regarding the Postley Plaintiffs. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03498-JMF.(Bloom, Wendy) |
![]() |
![]() |
Filing 7949 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 4/23/2020 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....(McGuirk, Kelly) |
Filing 7948 TRANSCRIPT of Proceedings re: conference held on 4/23/2020 before Judge Jesse M. Furman. Court Reporter/Transcriber: Kristen Carannante, (212) 805-0300. 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 6/12/2020. Redacted Transcript Deadline set for 6/22/2020. Release of Transcript Restriction set for 8/20/2020..(McGuirk, Kelly) |
Filing 7947 LETTER addressed to Judge Jesse M. Furman from Co-Lead Counsel dated May 22, 2020 re: the Parties' joint stipulation withdrawing L&Es appeal of this Courts November 8, 2019 order. Document filed by Robert Hilliard..(Hilliard, Robert) |
Filing 7946 CERTIFICATE OF SERVICE of Letter served on Christine Jackson on May 20, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-03209-JMF.(Bloomer, Andrew) |
Filing 7945 REPLY MEMORANDUM OF LAW in Support re: (7904 in 1:14-md-02543-JMF) MOTION to Dismiss With Prejudice for Failure to Submit Discovery Required by Order No. 25. . Document filed by General Motors LLC. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloomer, Andrew) |
![]() |
Filing 7943 LETTER MOTION for Extension of Time to File Response/Reply to Ms. Goodwin's May 13, 2020 Motion addressed to Judge Jesse M. Furman from Wendy L. Bloom dated May 20, 2020. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMF.(Bloom, Wendy) |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 7937 CERTIFICATE OF SERVICE of Letter served on Timothy Postley on May 18, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03498-JMF.(Bloomer, Andrew) |
Filing 7936 CERTIFICATE OF SERVICE of Letter served on Tiffany Postley on May 18, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03498-JMF.(Bloomer, Andrew) |
Filing 7935 CERTIFICATE OF SERVICE of Letter served on Kyomi Postley on May 18, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03498-JMF.(Bloomer, Andrew) |
![]() |
Filing 7933 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated May 15, 2020 re: Dismissal of Economic Loss Claims in Newly Consolidated Cases Pursuant to Order No. 50. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03307-JMF, 1:20-cv-03498-JMF.(Bloomer, Andrew) |
![]() |
![]() |
***DELETED DOCUMENT. Deleted document number 7930 MOTION. The document was incorrectly filed in this case. (yv) |
Filing 7929 CERTIFICATE OF SERVICE of Letter served on Diane Goodwin on May 13, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-02590-JMF.(Bloomer, Andrew) |
Filing 7928 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on May 13, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
Filing 7927 CERTIFICATE OF SERVICE of Courts May 8, 2020 Order served on Plaintiff Sabrina Bell on May 11, 2020. Service was made by Mail. Document filed by Robert Hilliard. Filed In Associated Cases: 1:14-md-02543-JMF, 1:18-cv-03877-JMF.(Hilliard, Robert) |
![]() |
![]() |
![]() |
Filing 7923 MOTION to Dismiss With Prejudice for Failure to Submit Discovery Required by Order No. 25. Document filed by General Motors LLC..(Bloomer, Andrew) |
![]() |
![]() |
Filing 7920 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated May 11, 2020 re: Response to May 4, 2020 Order re Further Tag-Along Cases. Document filed by General Motors LLC..(Bloomer, Andrew) |
Filing 7919 CERTIFICATE OF SERVICE of Letter served on the Affected Plaintiffs on May 11, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF.(Bloomer, Andrew) |
Filing 7918 ***SELECTED PARTIES*** LETTER MOTION for Conference Seeking Direction addressed to Judge Jesse M. Furman from Kevin R. Dean dated 05/08/2020. Document filed by Pamela A. Edwards. (Attachments: #1 Exhibit 1 NHTSA (SafeCar.gov), #2 Exhibit 2 GM Ign. Comp.Claims Resolution)Motion or Order to File Under Seal: #7917 .(Dean, Kevin) |
![]() |
Filing 7916 CERTIFICATE OF SERVICE of Letter served on the Affected Plaintiffs on May 11, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloomer, Andrew) |
Transmission of USCA Mandate/Order to the District Judge re: #7915 USCA Mandate - Other. (tp) |
![]() |
![]() |
![]() |
![]() |
Filing 7915 MANDATE of USCA (Certified Copy) USCA Case Number 19-4314. Petitioners move, pursuant to 28 U.S.C. 1292(b), for leave to appeal an interlocutory order of the district court and for leave to file a reply. Upon due consideration, it is hereby ORDERED that the motion for leave to file a reply and the petition for immediate appeal are GRANTED. See Klinghoffer v. S.N.C. Achille Lauro, 921 F.2d 21, 23-25 (2d Cir. 1990). Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Order: 5/7/2020. (tp) |
Filing 7910 LETTER addressed to Judge Jesse M. Furman from Steve Berman and Elizabeth Cabraser dated 5/7/2020 re: Response to Yagman Motion to Remand. Document filed by GM Ignition Switch MDL Plaintiffs..(Cabraser, Elizabeth) |
Filing 7909 CERTIFICATE OF SERVICE of Letter served on Kyomi, Tiffany and Timothy Postley on May 7, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03498-JMF.(Bloomer, Andrew) |
Filing 7908 MEMORANDUM OF LAW in Opposition re: (314 in 1:14-cv-09058-JMF) MOTION to Transfer Case back to CDCA,. . Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:14-cv-09058-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 7905 NOTICE of First Notice of Non-Compliance Regarding the Affected Plaintiffs re: (183 in 1:15-cv-05528-JMF, 183 in 1:15-cv-05528-JMF, 7710 in 1:14-md-02543-JMF, 7710 in 1:14-md-02543-JMF) Order on Motion to Withdraw as Attorney,,,,,,,,,,,,,,,,,,,,,,,,,. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit 1, #3 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF.(Bloomer, Andrew) |
Filing 7904 MOTION to Dismiss With Prejudice for Failure to Submit Discovery Required by Order No. 25. Document filed by General Motors LLC. (Attachments: #1 Exhibit A).(Bloomer, Andrew) |
Filing 7903 RESPONSE to Motion re: (7856 in 1:14-md-02543-JMF, 18 in 1:19-cv-11922-JMF) MOTION to Vacate (7830 in 1:14-md-02543-JMF, 7830 in 1:14-md-02543-JMF) Order of Dismissal, Terminate Motions,,,,,,,,,,,,,,,,,,,, . . Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-11922-JMF.(Bloomer, Andrew) |
![]() |
![]() |
![]() |
Filing 7899 NOTICE of First Notice of Non-Compliance Regarding the Affected Plaintiffs re: (7707 in 1:14-md-02543-JMF, 7707 in 1:14-md-02543-JMF, 7707 in 1:14-md-02543-JMF, 7707 in 1:14-md-02543-JMF, 7707 in 1:14-md-02543-JMF) Order on Motion to Withdraw,,,,,,,,,,,,,,,,,,,,,,,,,,,,, (7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF, 7711 in 1:14-md-02543-JMF) Order on Motion to Withdraw,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloomer, Andrew) |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
![]() |
Filing 7891 REPLY MEMORANDUM OF LAW in Support re: (7848 in 1:14-md-02543-JMF) MOTION to Dismiss With Prejudice Plaintiffs for Failure to Submit Discovery Required by Order No. 25. . Document filed by General Motors LLC. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloomer, Andrew) |
![]() |
![]() |
Filing 7888 JOINT MOTION for Settlement Order Supplementing Order Granting Preliminary Approval of Class Settlement, Directing Notice Under Rule 23(E), and Granting Related Relief. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit B).(Godfrey P C, Richard) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Hilliard, Robert. RE-FILE Document No. (7887 in 1:14-md-02543-JMF, 43 in 1:18-cv-03877-JMF, 193 in 1:15-cv-05528-JMF) Notice of Voluntary Dismissal. The filing is deficient for the following reason(s): the wrong party/parties whom the voluntary dismissal is against was/were selected (General Motors Company was selected but pdf lists General Motors LLC). Re-file the document using the event type Notice of Voluntary Dismissal found under the event list Notices - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed PDF. Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF, 1:18-cv-03877-JMF(tp) |
Filing 7887 FILING ERROR - DEFICIENT DOCKET ENTRY - NOTICE OF VOLUNTARY DISMISSAL pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, without prejudice and without costs against the defendant(s) General Motors Company. Document filed by Tanya Smith, Jesse Smith, Linda Barkwell(Individually), Olga Bell, Sabrina Bell. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers).. (Attachments: #1 Exhibit A, #2 Exhibit B)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05528-JMF, 1:18-cv-03877-JMF.(Hilliard, Robert) Modified on 5/1/2020 (tp). |
Filing 7886 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated April 30, 2020 re: Related Cases Update. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5).(Bloomer, Andrew) |
Filing 7885 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated April 30, 2020 re: Order 15 Section 9 Monthly Service of Coordinated Action Pleadings. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
Filing 7884 CERTIFICATE OF SERVICE of Letter served on Affected Plaintiffs on April 30, 2020. Service was made by E-Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:20-cv-03307-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 7881 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 4/23/2020 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....(McGuirk, Kelly) |
Filing 7880 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/23/2020 before Judge Jesse M. Furman. Court Reporter/Transcriber: Kristen Carannante, (212) 805-0300. 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 5/20/2020. Redacted Transcript Deadline set for 6/1/2020. Release of Transcript Restriction set for 7/28/2020..(McGuirk, Kelly) |
![]() |
![]() |
***DELETED ENTRY. Deleted entry Class Action Certified. The entry was incorrectly filed in this case. Filed In Associated Cases: 1:14-md-02543-JMF et al.(yv) |
Set/Reset Deadlines: ( Motions due by 9/28/2020.), Set/Reset Hearings:( Fairness Hearing set for 12/18/2020 at 09:30 AM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman.) Associated Cases: 1:14-md-02543-JMF et al.(yv) |
![]() |
Filing 7876 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated April 24, 2020 re: Settlement Agreement. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit A-1, #3 Exhibit B, #4 Exhibit B-1, #5 Exhibit C, #6 Exhibit C-1, #7 Exhibit D, #8 Exhibit D-1, #9 Exhibit E, #10 Exhibit E-1, #11 Exhibit F, #12 Exhibit F-1, #13 Exhibit G, #14 Exhibit G-1).(Bloom, Wendy) |
Filing 7875 SUGGESTION OF DEATH upon the record as to MAMOON SINNOKROT on 3/12/2019 . Document filed by Mamoon SinnokrotFiled In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Cowan, Robert) |
Filing 7874 SUGGESTION OF DEATH upon the record as to Alner Simmonds on 9/10/2015 . Document filed by Alner SimmondsFiled In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Cowan, Robert) |
Minute Entry for proceedings held before Judge Jesse M. Furman: Preliminary Approval Hearing held on 4/23/2020. Court reporter present. -- See transcript. (ab) |
![]() |
![]() |
Filing 7871 MOTION to Vacate Order (Atz, et al. Doc. No. 299 and MDL Doc. No. 7857) and to Withdraw Motion (Atz, et al. Doc. No. 295). Document filed by Mamoon Sinnokrot.Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Cowan, Robert) |
Filing 7870 MOTION to Vacate Order (Atz, et al. Doc. No. 299 and MDL Doc. No. 7857) and to Withdraw Motion (Atz, et al. Doc. No. 296). Document filed by Alner Simmonds.Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Cowan, Robert) |
Filing 7869 LETTER addressed to Judge Jesse M. Furman from Wendy Bloom dated April 23, 2020 re: Update regarding settlement in principle among AAT, New GM and Economic Loss Plaintiffs. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloom, Wendy) |
![]() |
Filing 7867 NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE: The plaintiffs listed on the attached Exhibit A, each by and through their undersigned counsel, pursuant to Rule 41(a)(l)(A)(i) of the Federal Rules of Civil Procedure and the Confidential Master Settlement Agreement entered into by the parties, hereby give notice of the voluntary dismissal with prejudice of all actions, claims, and causes of action against General Motors LLC and all other defendants, including but not limited to the actions listed in the attached Exhibit A. Costs taxed as paid. General Motors LLC has no objection and consents to the dismissal with prejudice of these plaintiffs' actions. This dismissal applies only to the claims of the plaintiffs listed on the attached Exhibit A, and does not dismiss or affect any claims of any other plaintiff. Plaintiffs and Defendant each bear their own costs. The Clerk of Court is directed to docket this in 14-MD-2543 and the member cases listed in Exhibit A. The Clerk of Court is further directed to terminate the plaintiffs listed in Exhibit A in both 14-MD-2543 and their respective member cases and, if no active plaintiffs remain in any such member case, to close that case. (Margaret Taylor, Margaret Taylor, Fannie Johnson and Fannie Johnson terminated.) (Signed by Judge Jesse M. Furman on 4/21/2020) Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-08324-JMF, 1:16-cv-05947-JMF (jwh) |
![]() |
![]() |
Filing 7864 LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated April 20, 2020 re: Update on Bankruptcy Proceedings. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7).(Bloom, Wendy) |
![]() |
![]() |
Filing 7861 NOTICE of of Withdrawal of Counsel. Document filed by Continental Automotive Systems US, Inc.. Filed In Associated Cases: 1:14-md-02543-JMF, 1:14-cv-04751-JMF, 1:14-cv-04811-JMF, 1:19-cv-07190-JMF.(Sowers, Michele) |
Filing 7860 LETTER addressed to Judge Jesse M. Furman from Eric B. Fisher dated April 17, 2020 re: Courtesy Copy of AAT Objection for April 23, 2020 Joint Hearing. Document filed by Motors Liquidation Company Avoidance Action Trust. (Attachments: #1 Exhibit A).(Fisher, Eric) |
![]() |
![]() |
Filing 7856 MOTION to Vacate (7830 in 1:14-md-02543-JMF, 7830 in 1:14-md-02543-JMF) Order of Dismissal, Terminate Motions,,,,,,,,,,,,,,,,,,,, . Document filed by Jennifer C. Dukes.Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-11922-JMF.(Shafer, Jeremy) |
Filing 7855 CERTIFICATE of Counsel by Robert W. Cowan on behalf of Sederick Green. PLAINTIFFS COUNSELS PROOF OF SERVICE Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Cowan, Robert) |
Filing 7854 CERTIFICATE of Counsel by Robert W. Cowan on behalf of Sunita Bhandari. PLAINTIFFS COUNSELS PROOF OF SERVICE Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Cowan, Robert) |
Filing 7853 LETTER addressed to Judge Jesse M. Furman from Eric B. Fisher dated April 16, 2020 re: April 23, 2020 Joint Hearing. Document filed by Motors Liquidation Company Avoidance Action Trust..(Fisher, Eric) |
Filing 7852 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated April 15, 2020 re: Dismissal of Economic Loss Claims in Newly Consolidated Cases Pursuant to Order No. 50. Document filed by General Motors LLC..(Bloomer, Andrew) |
![]() |
![]() |
Filing 7849 JOINT LETTER addressed to Judge Jesse M. Furman from Kristin Going dated April 13, 2020 re: Request for Speaking Privileges at the April 23, 2020 Joint Hearing. Document filed by Wilmington Trust Company, as Trust Administrator and Trustee of the Motors Liquidation Company GUC Trust..(Going, Kristin) |
Filing 7848 MOTION to Dismiss With Prejudice Plaintiffs for Failure to Submit Discovery Required by Order No. 25. Document filed by General Motors LLC. (Attachments: #1 Exhibit A).(Bloomer, Andrew) |
Filing 7847 LETTER addressed to Judge Jesse M. Furman from Steve W. Berman and Elizabeth J. Cabraser dated April 13, 2020 re: The April 23, 2020 Joint Hearing. Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) |
Filing 7846 LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated April 13, 2020 re: The April 23, 2020 Joint Hearing. Document filed by General Motors LLC..(Bloom, Wendy) |
Filing 7844 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on April 7, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
Filing 7843 MOTION to Dismiss Without Prejudice Plaintiff William Tenley for Failure to File a Severed Complaint. Document filed by General Motors LLC. (Attachments: #1 Exhibit A).(Bloomer, Andrew) |
![]() |
![]() |
![]() |
Set/Reset Hearings: Telephone Conference set for 4/23/2020 at 09:30 AM before Judge Jesse M. Furman. Associated Cases: 1:14-md-02543-JMF et al.(ks) |
![]() |
***DELETED DOCUMENT. Deleted document number 7838 ORDER NO. 168. The document was incorrectly filed in this case. (ks) |
Set/Reset Hearings: Telephone Conference set for 4/23/2020 at 09:30 AM before Judge Jesse M. Furman. (ks) |
Filing 7837 NOTICE of Withdrawal of Counsel - R. Allan Pixton. Document filed by General Motors LLC..(Bloomer, Andrew) |
![]() |
Filing 7835 CERTIFICATE OF SERVICE of Letter served on Jennifer Clifton on April 6, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-06094-JMF.(Bloomer, Andrew) |
Filing 7834 REPLY MEMORANDUM OF LAW in Support re: (7813 in 1:14-md-02543-JMF) MOTION to Dismiss Without Prejudice for Failure to Submit Discovery Required by Order Nos. 25 and 108. . Document filed by General Motors LLC. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
Filing 7833 RESPONSE to Motion re: (290 in 1:15-cv-05222-JMF) MOTION to Withdraw as Counsel and Incorporated Memorandum in Support., (289 in 1:15-cv-05222-JMF) MOTION to Withdraw as Counsel and Incorporated Memorandum in Support. . Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 7831 NOTICE of Withdrawal as Counsel - Kimberly Branscome. Document filed by General Motors LLC..(Bloomer, Andrew) |
![]() |
Filing 7829 NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE. The plaintiffs listed on the attached Exhibit A, each by and through their undersigned counsel, pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure and the Confidential Master Settlement Agreement entered into by the parties, hereby give notice of the voluntary dismissal with prejudice of all actions, claims, and causes of action against General Motors LLC and all other defendants, including but not limited to the actions listed in the attached Exhibit A. Court approval was not required for these plaintiffs. Costs taxed as paid. General Motors LLC has no objection and consents to the dismissal with prejudice of these plaintiffs' actions. This dismissal applies only to the claims of the plaintiffs listed on the attached Exhibit A, and does not dismiss or affect any claims of any other plaintiff. Plaintiffs and Defendant each bear their own costs. The Clerk of Court is directed to docket this in 14-MD-2543 and each of the member cases listed in Exhibit A. The Clerk of Court is further directed to terminate as parties in the Plaintiffs listed in Exhibit A and, if no active plaintiffs remain in any such member case, to close that case., (Claudia Marchant and Claudia Marchant terminated.) (Signed by Judge Jesse M. Furman on 4/2/20) Filed In Associated Cases: 1:14-md-02543-JMF, 1:16-cv-00925-JMF, 1:16-cv-05491-JMF (yv) |
Filing 7828 NOTICE of Withdrawal as Counsel - Eric Yeager. Document filed by General Motors LLC..(Bloomer, Andrew) |
![]() |
Filing 7827 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated March 31, 2020 re: Related Cases Update. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10).(Bloomer, Andrew) |
Filing 7826 NOTICE of Second Notice of Non-Compliance Regarding the Affected Plaintiff re: (7494 in 1:14-md-02543-JMF, 26 in 1:19-cv-06094-JMF) Order on Motion to Withdraw,,,,,,,,,,. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-06094-JMF.(Bloomer, Andrew) |
Filing 7825 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated March 31, 2020 re: Order 15 Section 9 Monthly Service of Coordinated Action Pleadings. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
Filing 7824 REPLY MEMORANDUM OF LAW in Support re: (7809 in 1:14-md-02543-JMF) MOTION to Dismiss Without Prejudice for Failure to Submit Discovery Required by Order No. 25. . Document filed by General Motors LLC. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloomer, Andrew) |
![]() |
Filing 7822 JOINT LETTER MOTION for Leave to File Excess Pages for the Parties' Memoranda of Law in Support of the Parties' Proposed Economic Loss Settlement addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated March 30, 2020. Document filed by General Motors LLC..(Bloomer, Andrew) |
Filing 7821 MEMORANDUM OF LAW in Support re: #7816 JOINT MOTION for Settlement NOTICE OF JOINT MOTION AND JOINT MOTION FOR PRELIMINARY APPROVAL OF CLASS SETTLEMENT, APPROVAL OF NOTICE PROCEDURES, AND APPOINTMENT OF CLASS COUNSEL & CLASS REPRESENTATIVES. . Document filed by General Motors LLC..(Godfrey P C, Richard) |
Filing 7820 DECLARATION of Layn R. Phillips in Support re: #7816 JOINT MOTION for Settlement NOTICE OF JOINT MOTION AND JOINT MOTION FOR PRELIMINARY APPROVAL OF CLASS SETTLEMENT, APPROVAL OF NOTICE PROCEDURES, AND APPOINTMENT OF CLASS COUNSEL & CLASS REPRESENTATIVES.. Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) |
Filing 7819 DECLARATION of Elizabeth J. Cabraser in Support re: #7816 JOINT MOTION for Settlement NOTICE OF JOINT MOTION AND JOINT MOTION FOR PRELIMINARY APPROVAL OF CLASS SETTLEMENT, APPROVAL OF NOTICE PROCEDURES, AND APPOINTMENT OF CLASS COUNSEL & CLASS REPRESENTATIVES.. Document filed by GM Ignition Switch MDL Plaintiffs. (Attachments: #1 Exhibit A (Firm Resume)).(Berman, Steve) |
Filing 7818 DECLARATION of of Steve W. Berman in Support re: #7816 JOINT MOTION for Settlement NOTICE OF JOINT MOTION AND JOINT MOTION FOR PRELIMINARY APPROVAL OF CLASS SETTLEMENT, APPROVAL OF NOTICE PROCEDURES, AND APPOINTMENT OF CLASS COUNSEL & CLASS REPRESENTATIVES.. Document filed by GM Ignition Switch MDL Plaintiffs. (Attachments: #1 Exhibit A (First Few Pages of Hagens Berman Firm Resume), #2 Exhibit B (Steve Berman Current Resume)).(Berman, Steve) |
Filing 7817 MEMORANDUM OF LAW in Support re: #7816 JOINT MOTION for Settlement NOTICE OF JOINT MOTION AND JOINT MOTION FOR PRELIMINARY APPROVAL OF CLASS SETTLEMENT, APPROVAL OF NOTICE PROCEDURES, AND APPOINTMENT OF CLASS COUNSEL & CLASS REPRESENTATIVES. . Document filed by GM Ignition Switch MDL Plaintiffs..(Berman, Steve) |
Filing 7816 JOINT MOTION for Settlement NOTICE OF JOINT MOTION AND JOINT MOTION FOR PRELIMINARY APPROVAL OF CLASS SETTLEMENT, APPROVAL OF NOTICE PROCEDURES, AND APPOINTMENT OF CLASS COUNSEL & CLASS REPRESENTATIVES. Document filed by GM Ignition Switch MDL Plaintiffs. Return Date set for 4/23/2030 at 09:30 AM. (Attachments: #1 Text of Proposed Order).(Berman, Steve) |
Filing 7815 SETTLEMENT AGREEMENT . Document filed by GM Ignition Switch MDL Plaintiffs. (Attachments: #1 Exhibit 1 (List of Economic Loss Actions), #2 Exhibit 2 (Allocation Decision), #3 Exhibit 3 (GUC Trust Approval Order), #4 Exhibit 4 (GUC Trust Approval Motion), #5 Exhibit 5 (Long Form Notice), #6 Exhibit 6 (Preliminary Approval Order), #7 Exhibit 7 (Qualified Settlement Fund Trust Agreement), #8 Exhibit 8 (Executed Release Agreement), #9 Exhibit 9 (Settlement Claim Form), #10 Exhibit 10 (Settlement Claim Review Protocol), #11 Exhibit 11 (Short Form Notice), #12 Exhibit 12 (Summary Settlement Notice), #13 Exhibit 13 (Withdrawal Order), #14 Exhibit 14 (Claims Administrator Declaration), #15 Exhibit 15 (CAFA Notice), #16 Exhibit 16 (Initial Press Release), #17 Exhibit 17 (Reminder Press Release)).(Berman, Steve) |
Filing 7814 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on March 19, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
Filing 7813 MOTION to Dismiss Without Prejudice for Failure to Submit Discovery Required by Order Nos. 25 and 108. Document filed by General Motors LLC. (Attachments: #1 Exhibit A).(Bloomer, Andrew) |
Filing 7812 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated March 16, 2020 re: Dismissal of Economic Loss Claims in Newly Consolidated Cases Pursuant to Order No. 50. Document filed by General Motors LLC..(Bloomer, Andrew) |
![]() |
![]() |
Filing 7809 MOTION to Dismiss Without Prejudice for Failure to Submit Discovery Required by Order No. 25. Document filed by General Motors LLC. (Attachments: #1 Exhibit A).(Bloomer, Andrew) |
Filing 7808 REPLY MEMORANDUM OF LAW in Support re: (7769 in 1:14-md-02543-JMF) MOTION to Dismiss Without Prejudice for Failure to Submit Discovery Required by Order No. 25. . Document filed by General Motors LLC. (Attachments: #1 Exhibit A)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloomer, Andrew) |
![]() |
![]() |
![]() |
![]() |
Filing 7803 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated March 10, 2020 re: Wave Four Claims Filed Prior to January 1, 2017. Document filed by General Motors LLC..(Bloomer, Andrew) |
![]() |
Filing 7801 JOINT LETTER MOTION for Extension of Time to File Economic Loss Next Steps Proposal addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated March 9, 2020. Document filed by General Motors LLC..(Bloomer, Andrew) |
Filing 7800 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on March 6 and 9, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 7797 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated March 6, 2020 re: Eligible Wave Four Plaintiffs. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloomer, Andrew) |
Filing 7796 JOINT LETTER addressed to Judge Jesse M. Furman from Wendy L. Bloom dated March 6, 2020 re: Bhandari Proposed Next Steps. Document filed by General Motors LLC.Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-05222-JMF.(Bloom, Wendy) |
Filing 7795 NOTICE of 33 Plaintiffs Eligible to Participate in Wave Four Targeted Discovery, Pursuant to Order No. 167. Document filed by General Motors LLC. Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloomer, Andrew) |
Filing 7794 CERTIFICATE OF SERVICE of Letter and Email served on Sylvia Garcia on March 5, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
![]() |
![]() |
![]() |
Filing 7790 NOTICE of Overdue Discovery Pursuant to Order Nos. 25, 108 and 110. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)Filed In Associated Cases: 1:14-md-02543-JMF, 1:17-cv-05970-JMF.(Bloomer, Andrew) |
![]() |
![]() |
Filing 7787 MOTION for Reconsideration and Memorandum in Support. Document filed by Langdon and Emison LLC..(Emison, Brett) |
Filing 7786 NOTICE of Motion for Reconsideration. Document filed by Langdon and Emison LLC..(Emison, Brett) |
Filing 7785 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated March 2, 2020 re: Proposed Wave Four Discovery and Wave Pool Order. Document filed by General Motors LLC. (Attachments: #1 Exhibit A).(Bloomer, Andrew) |
![]() |
Filing 7783 LETTER addressed to Judge Jesse M. Furman from Co-Lead Counsel dated March 2, 2020 re: Remaining 14-MD-2543 Plaintiffs. Document filed by Robert Hilliard. (Attachments: #1 Exhibit A - Plaintiffs's Proposed Order Re Next Steps for Remaining Cases, #2 Exhibit B - Plaintiffs' Next Steps).(Hilliard, Robert) |
Filing 7782 JOINT LETTER MOTION for Extension of Time of Deadline to File Economic Loss Next Steps Proposal(s) addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated March 2, 2020. Document filed by General Motors LLC..(Bloomer, Andrew) |
Filing 7781 LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated March 2, 2020 re: Order 15 Section 9 Monthly Service of Coordinated Action Pleadings. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
Filing 7780 JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated February 28, 2020 re: Related Cases Update. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5).(Bloomer, Andrew) |
Filing 7779 CERTIFICATE OF SERVICE of Letter served on Jennifer Clifton on February 28, 2020. Service was made by Mail. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1)Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-06094-JMF.(Bloomer, Andrew) |
![]() |
***DELETED DOCUMENT. Deleted document numbers (7776 and 7778) STIPULATION OF DISMISSAL WITH PREJUDICE. The document was incorrectly filed in this case. Filed In Associated Cases: 1:14-md-02543-JMF et al.(yv) Modified on 2/28/2020 (yv). |
Filing 7777 CERTIFICATE OF SERVICE of Letter and Email served on Desarey Clem on February 26, 2020. Service was made by Mail and Email. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1).(Bloomer, Andrew) |
![]() |
![]() |
![]() |
Filing 7772 NOTICE of First Notice of Non-Compliance Regarding the Affected Plaintiff re: (7494 in 1:14-md-02543-JMF, 26 in 1:19-cv-06094-JMF) Order on Motion to Withdraw,,,,,,,,,,. Document filed by General Motors LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2)Filed In Associated Cases: 1:14-md-02543-JMF, 1:19-cv-06094-JMF.(Bloomer, Andrew) |
Mailed a copy of #7770 Memorandum & Opinion, Add and Terminate Parties, to Desarey Clem 414 Valley View Dr Oakdale, CA 95361. (aea) |
Filing 7771 CLERK'S JUDGMENT re: #7770 Memorandum & Opinion in favor of General Motors Company, General Motors Company LLC, General Motors LLC against Desarey Clem. It is, ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Memorandum Opinion and Order dated February 26, 2020, the Court is compelled to conclude that New GM is entitled to summary judgment on the ground that Ms. Clem previously released her claims. Accordingly, the Court need not and does not consider New GM's alternative ground for summary judgment, namely that Ms. Clem's claims are barred by California's statute of limitations. The Court certifies, pursuant to 28 U.S.C. 1915(a)(3), that any appeal from the Order would not be taken in good faith, and therefore in forma pauperis status is denied for the purpose of an appeal; judgment is entered in New GM's favor; accordingly, case number 18-CV-8713 is closed. (Signed by Clerk of Court Ruby Krajick on 2/26/2020) (Attachments: #1 Right to Appeal) (km) |
![]() |
Filing 7769 MOTION to Dismiss Without Prejudice for Failure to Submit Discovery Required by Order No. 25. Document filed by General Motors LLC. (Attachments: #1 Exhibit A).(Bloomer, Andrew) |
Filing 7768 NOTICE of Overdue Discovery Pursuant to Order No. 25. Document filed by General Motors LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Bloomer, Andrew) |
Set/Reset Deadlines: Responses due by 3/6/2020, Replies due by 3/18/2020. (jca) |
![]() |
![]() |