Smith v. General Motors, LLC et al
Smith, Jennifer Lankford, ALL PLAINTIFFS, Berenice Summerville and Ryan Charles Smith |
General Motors, LLC, General Motors L.L.C. and General Motors Holding, L.L.C. |
King & Spalding LLP |
Brenda Gregory |
1:2015cv00764 |
February 2, 2015 |
US District Court for the Southern District of New York |
Foley Square Office |
XX Out of State |
Jesse M Furman |
Motor Vehicle Prod. Liability |
28 U.S.C. § 1332 mv Diversity-Motor Vehicle Product Liability |
Plaintiff |
Docket Report
This docket was last retrieved on February 17, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
|
|
|
|
|
Filing 242 MOTION for Eric Lechtzin to Withdraw as Attorney . Document filed by Nicole Salerno.Filed In Associated Cases: 1:14-md-02543-JMF et al..(Lechtzin, Eric) |
|
Filing 240 MEMORANDUM OF LAW in Opposition re: (8415 in 1:14-md-02543-JMF) MOTION Approval of Allocation of Attorneys' Fees and Costs re: (8307) Order, Terminate Motions,,,,,,,,,,,,,,,,,, Notice of Motion and Economic Loss Class Counsel's Motion for Approval of Allocation of Attorneys' Fees and Costs . Document filed by Gary Peller. (Attachments: #1 Affidavit Declaration of Gary Peller)Filed In Associated Cases: 1:14-md-02543-JMF et al..(Peller, Gary) |
|
Filing 238 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 12/18/20 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...Filed In Associated Cases: 1:14-md-02543-JMF et al..(McGuirk, Kelly) |
Filing 237 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/18/2020 before Judge Jesse M. Furman. Court Reporter/Transcriber: Andrew Walker, (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 1/13/2021. Redacted Transcript Deadline set for 1/25/2021. Release of Transcript Restriction set for 3/23/2021.Filed In Associated Cases: 1:14-md-02543-JMF et al..(McGuirk, Kelly) |
|
|
|
|
|
***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) |
|
|
|
|
***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) |
|
|
|
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) |
|
|
|
|
Filing 219 MOTION for Judgment Motion for Certification Pursuant to Federal Rule of Civil Procedure 54(b) and Entry of Final Judgment Under FRCP 58. Document filed by ALL PLAINTIFFS. (Attachments: #1 Affidavit Affidavit of Counsel)Filed In Associated Cases: 1:14-md-02543-JMF et al.(Emison, Brett) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Filing 194 MEMO ENDORSEMENT granting (5639 in case 14-md-2543) Motion to Withdraw as Attorney. ENDORSEMENT: The Clerk of Court is directed to terminate Lanson L. Bordelon as an attorney in 14-MD-2543, 17-CV-6338, 17-CV-6486, 17-CV-7441, 17-CV-8068, and 17-CV-9323. The Clerk of Court is directed to terminate 14-MD-2543, Docket No. 5639. (Attorney Lanson Bordelon terminated.) (Signed by Judge Jesse M. Furman on 6/5/2018) As Per Chambers, Filed In All Member Cases: 1:14-md-02543-JMF et al. (ras) Modified on 6/5/2018 (ras). |
|
|
|
|
|
|
|
|
|
|
Filing 183 MOTION for Robert C. Hillard and Thomas J. Henry to Withdraw as Attorney for Plaintiffs listed on Exhibit A. Document filed by Brenda Gregory, Jennifer Lankford. (Attachments: #1 Exhibit A, #2 Exhibit B)Filed In Associated Cases: 1:14-md-02543-JMF et al.(Hilliard, Robert) |
|
|
|
|
|
Filing 177 FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - 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, With prejudice against the defendant(s) All Defendants. Document filed by Potts Law Firm LLP. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Jensen, Eric) Modified on 1/29/2018 (km). |
Filing 176 NOTICE OF WITHDRAWAL AS COUNSEL: PLEASE TAKE NOTICE that the following attorneys hereby withdraw as counsel of record for Defendant General Motors LLC in the above-referenced actions, and respectfully request that their names be removed from the court's electronic mail notice list and counsel's service list: Heather A. Bloom, Ebony S. Johnson, and Catherine E. Stahl. Kirkland & Ellis LLP continues to serve as counsel for Defendant General Motors LLC in the above-referenced actions through Richard C. Godfrey, P.C., and Andrew B. Bloomer, P.C., who are registered as Electronic Filing Users on the CM/ECF system, and request that all future correspondence and papers in this action continue to be directed to them and all other attorneys at Kirkland & Ellis LLP serving as counsel of record in these matters. (Attorney Catherine E. Stahl; Heather A. Bloom and Ebony Sunala Johnson terminated.) (Signed by Judge Jesse M. Furman on 12/21/2017) As Per Chambers, Filed In All Member Cases: 1:14-md-02543-JMF et al. (ras) Modified on 12/26/2017 (ras). Modified on 12/26/2017 (ras). |
|
|
|
|
|
|
|
Filing 168 NOTICE OF CHANGE OF ADDRESS by Robert Ahdoot on behalf of Kimberly Brown, Dan Shipley. New Address: Ahdoot & Wolfson, PC, 10728 Lindbrook Drive, Los Angeles, CA, United States 90024, 3104749111. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Ahdoot, Robert) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Filing 141 RESPONSE to Discovery Request from Stoneridge.Document filed by Stoneridge, Inc..Associated Cases: 1:14-md-02543-JMF et al.(Ward, Ashley) |
|
Per chambers Berenice Summerville has been terminated. (sjo) |
|
|
|
|
|
|
Filing 133 NOTICE OF CHANGE OF ADDRESS by Domenick Giovanni Lazzara on behalf of Nephthys Proctor. New Address: Lee & Lazzara, PLLC, 3804 W. North B Street, Tampa, FL, United States 33609, 8136064533. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Lazzara, Domenick) |
|
Set/Reset Hearings: Status Conference set for 10/13/2016 at 02:00 PM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman. Status Conference set for 11/9/2016 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.(tn) |
Set/Reset Deadlines: Brief due by 10/6/2016. Associated Cases: 1:14-md-02543-JMF et al.(tn) |
|
Mailed a copy of (20 in 1:16-cv-03923-JMF, 3162 in 1:14-md-02543-JMF) Order, to Marjorie A. Creamer 705 S. Monroe St. Smith Center, KS 66967. Filed In Associated Cases: 1:14-md-02543-JMF et al.(ca) |
|
|
|
|
|
|
|
|
|
|
|
|
|
Filing 117 NOTICE of Notice of Conflict within the Plaintiffs' Group. Document filed by Berenice Summerville. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Peller, Gary) |
|
|
|
|
|
|
|
|
|
|
Set/Reset Deadlines: Brief due by 8/5/2016. Responses to Brief due by 1/26/2016 Associated Cases: 1:14-md-02543-JMF et al.(tn) |
|
|
Filing 104 LETTER MOTION for Extension of Time to Amend Elliott, Sesay and Bledsoe Complaints addressed to Judge Jesse M. Furman from Gary Peller dated December 15, 2015. Document filed by Berenice Summerville.Filed In Associated Cases: 1:14-md-02543-JMF et al.(Peller, Gary) |
|
|
|
|
|
|
Filing 97 LETTER addressed to Judge Jesse M. Furman from Gary Peller dated December 3, 2015 re: Status Hearing November 20, 2015. Document filed by Berenice Summerville.Filed In Associated Cases: 1:14-md-02543-JMF et al.(Peller, Gary) |
|
Set/Reset Hearings: Final Pretrial Conference set for 1/6/2016 at 09:00 AM before Judge Jesse M. Furman. Jury Selection set for 1/6/2016 at 09:00 AM before Judge Jesse M. Furman. Status Conference set for 12/18/2015 at 09:30 AM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman. Status Conference set for 2/26/2016 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.(tn) Modified on 12/1/2015 (tn). |
Set/Reset Deadlines: Brief due by 12/8/2015. Deposition due by 12/15/2015. Motions due by 12/4/2015. Proposed Pretrial Order due by 12/18/2015. Responses due by 12/14/2015 Replies due by 12/21/2015. Reply to Response to Brief due by 12/21/2015. Responses to Brief due by 12/17/2015 Associated Cases: 1:14-md-02543-JMF et al.(tn) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Filing 81 RESPONSE in Opposition to Motion re: (1247 in 1:14-md-02543-JMF) MOTION to Dismiss Plaintiff Berenice Summerville Without Prejudice for Failure to Submit Discovery Required by MDL Order No. 45. . Document filed by Berenice Summerville. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Peller, Gary) |
|
|
|
|
|
Filing 75 NOTICE of Notice of Compliance with Discovery Requests re: (1035 in 1:14-md-02543-JMF) Notice (Other). Document filed by Joanne Yearwood. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Peller, Gary) |
|
Filing 73 NOTICE of Elliott, Sesay and Bledsoe Plaintiffs' Objections to Dismissal Pursuant to Order No. 63 re: (1091 in 1:14-md-02543-JMF) Order,,,. Document filed by Celestine Elliott. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Peller, Gary) |
|
|
Filing 70 FILING ERROR - DUPLICATE DOCUMENT - NOTICE OF APPEARANCE by Tami Scarola Stark on behalf of King & Spalding LLP. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Stark, Tami) Modified on 7/10/2015 (db). |
Filing 69 NOTICE OF APPEARANCE by Tami Scarola Stark on behalf of King & Spalding LLP. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Stark, Tami) |
Filing 68 NOTICE OF APPEARANCE by Tai Hyun Park on behalf of King & Spalding LLP. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Park, Tai) |
|
|
|
|
|
|
|
Filing 60 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 6/16/2015 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...Filed In Associated Cases: 1:14-md-02543-JMF et al.(McGuirk, Kelly) |
Filing 59 TRANSCRIPT of Proceedings re: conference held on 6/16/2015 before Judge Jesse M. Furman. Court Reporter/Transcriber: Thomas Murray, (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 7/23/2015. Redacted Transcript Deadline set for 8/3/2015. Release of Transcript Restriction set for 10/1/2015.Filed In Associated Cases: 1:14-md-02543-JMF et al.(McGuirk, Kelly) |
Filing 58 NOTICE of Elliott Sesay and Bledsoe Plaintiffs' Objections. Document filed by Celestine Elliott. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Peller, Gary) |
|
|
NOTICE OF REDESIGNATION TO ANOTHER MAGISTRATE JUDGE. The above entitled action has been redesignated to Magistrate Judge James L. Cott. Please note that this is a reassignment of the designation only. (sjo) |
|
Set/Reset Deadlines as to (984 in 1:14-md-02543-JMF) MOTION to Dismiss Plaintiffs with Overdue Discovery Pursuant to Order No. 25: Replies due by 6/16/2015. Associated Cases: 1:14-md-02543-JMF et al.(tn) |
|
|
Filing 52 NOTICE OF APPEARANCE by Jeffrey J Cox on behalf of General Motors LLC. (Attachments: #1 Exhibit Schedule A)Filed In Associated Cases: 1:14-md-02543-JMF et al.(Cox, Jeffrey) |
|
|
|
|
Set/Reset Deadlines as to (898 in 1:14-md-02543-JMF) MOTION to Dismiss With Prejudice Plaintiffs With Overdue Discovery: Responses due by 5/19/2015, Replies due by 5/29/2015. Associated Cases: 1:14-md-02543-JMF et al.(tn) |
|
|
|
|
|
|
|
|
|
|
Filing 37 NOTICE OF APPEARANCE by Wendy D May on behalf of General Motors LLC. (Attachments: #1 Exhibit Schedule A)Filed In Associated Cases: 1:14-md-02543-JMF et al.(May, Wendy) |
Filing 36 NOTICE OF APPEARANCE by Pryce Godfrey Tucker on behalf of General Motors L.L.C.. (Attachments: #1 Exhibit Schedule A)Filed In Associated Cases: 1:14-md-02543-JMF et al.(Tucker, Pryce) |
Filing 35 NOTICE OF APPEARANCE by Giovanna Tarantino Bingham on behalf of General Motors L.L.C.. (Attachments: #1 Exhibit Schedule A)Filed In Associated Cases: 1:14-md-02543-JMF et al.(Bingham, Giovanna) |
Filing 34 NOTICE OF APPEARANCE by Kyle Harold Dreyer on behalf of General Motors L.L.C.. (Attachments: #1 Exhibit Schedule A)Filed In Associated Cases: 1:14-md-02543-JMF et al.(Dreyer, Kyle) |
|
|
|
|
|
|
|
Set/Reset Hearings: Status Conference set for 4/24/2015 at 09:30 AM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman. Status Conference set for 6/26/2015 at 09:30 AM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman. Status Conference set for 8/28/2015 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.(tn) |
Set/Reset Deadlines: Brief due by 3/27/2015. Associated Cases: 1:14-md-02543-JMF et al.(tn) |
Filing 26 MEMO ENDORSEMENT denying (23) Motion to Withdraw as Attorney in case 1:15-cv-00764-JMF. ENDORSEMENT: Application DENIED without prejudice to renewal in accordance with Local Rule 1.4 (including service upon counsel's client). The Clerk of Court is directed to terminate 15-CV-764 Docket No. 23. (Signed by Judge Jesse M. Furman on 3/17/2015) Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-00764-JMF (tn) |
|
|
Filing 23 MOTION for Jeffrey A. Kaiser to Withdraw as Attorney . Document filed by Ryan Charles Smith. (Attachments: #1 Text of Proposed Order Order Granting Motion to Withdraw)(De Llano, Rodrigo) |
|
|
Set/Reset Deadlines: Brief due by 3/4/2015. Associated Cases: 1:14-md-02543-JMF et al.(tn) |
|
|
Filing 18 MEMORANDUM OF LAW in Support re: (49 in 1:14-cv-08385-JMF, 72 in 1:14-cv-04661-JMF, 74 in 2:14-cv-02713-JMF, 55 in 1:14-cv-05881-JMF, 62 in 1:14-cv-05358-JMF, 73 in 1:14-cv-04764-JMF, 80 in 1:14-cv-04804-JMF, 73 in 1:14-cv-05351-JMF, 76 in 1:14-cv-04798-JMF, 79 in 1:14-cv-04632-JMF, 74 in 2:14-cv-02458-JMF, 78 in 1:14-cv-05331-JMF, 54 in 1:14-cv-06018-JMF, 69 in 1:14-cv-05340-JMF, 65 in 1:14-cv-05356-JMF, 78 in 1:14-cv-04811-JMF, 42 in 1:14-cv-08886-JMF, 29 in 1:14-cv-08176-JMF, 42 in 1:14-cv-08382-JMF, 45 in 1:14-cv-06924-JMF, 89 in 1:14-cv-04692-JMF, 44 in 1:14-cv-07474-JMF, 40 in 1:14-cv-07242-JMF, 67 in 1:14-cv-04759-JMF, 96 in 1:14-cv-04699-JMF, 78 in 1:14-cv-04676-JMF, 76 in 1:14-cv-04685-JMF, 89 in 1:14-cv-04808-JMF, 34 in 1:14-cv-07977-JMF, 74 in 1:14-cv-02714-JMF, 93 in 1:14-cv-04701-JMF, 80 in 1:14-cv-04704-JMF, 75 in 1:14-cv-04731-JMF, 66 in 1:14-cv-05350-JMF, 84 in 1:14-cv-04707-JMF, 56 in 1:14-cv-05506-JMF, 30 in 1:14-cv-07631-JMF, 54 in 1:14-cv-05035-JMF, 80 in 1:14-cv-04738-JMF, 81 in 1:14-cv-04348-JMF, 66 in 1:14-cv-05137-JMF, 88 in 1:14-cv-04345-JMF, 75 in 1:14-cv-04768-JMF, 103 in 1:14-cv-04226-JMF, 94 in 1:14-cv-04346-JMF, 59 in 1:14-cv-05810-JMF, 81 in 1:14-cv-04741-JMF, 68 in 1:14-cv-05336-JMF, 59 in 1:14-cv-05850-JMF, 14 in 1:14-cv-09110-JMF, 10 in 1:14-cv-10023-JMF, 55 in 1:14-cv-05338-JMF, 60 in 1:14-cv-05754-JMF, 81 in 1:14-cv-04755-JMF, 75 in 1:14-cv-04802-JMF, 46 in 1:14-cv-07623-JMF, 68 in 1:14-cv-04857-JMF, 83 in 1:14-cv-04752-JMF, 46 in 1:14-cv-08133-JMF, 13 in 1:14-cv-09431-JMF, 18 in 1:14-cv-09712-JMF, 74 in 1:14-cv-04672-JMF, 82 in 1:14-cv-04690-JMF, 76 in 1:14-cv-04662-JMF, 22 in 1:14-cv-09466-JMF, 81 in 1:14-cv-04754-JMF, 114 in 1:14-cv-04268-JMF, 74 in 1:14-cv-03326-JMF, 97 in 1:14-cv-04727-JMF, 87 in 1:14-cv-04265-JMF, 70 in 1:14-cv-03298-JMF, 45 in 1:14-cv-07475-JMF, 87 in 1:14-cv-04273-JMF, 75 in 1:14-cv-05349-JMF, 112 in 1:14-cv-04751-JMF, 68 in 1:14-cv-05501-JMF, 75 in 1:14-cv-04641-JMF, 59 in 1:14-cv-05328-JMF, 81 in 1:14-cv-04650-JMF, 73 in 1:14-cv-04778-JMF, 62 in 1:14-cv-05332-JMF, 24 in 1:14-cv-08885-JMF, 57 in 1:14-cv-05752-JMF, 88 in 1:14-cv-04270-JMF, 91 in 1:14-cv-04775-JMF, 72 in 1:14-cv-04784-JMF, 88 in 1:14-cv-04691-JMF, 47 in 1:14-cv-07224-JMF, 63 in 1:14-cv-05880-JMF, 78 in 1:14-cv-04771-JMF, 38 in 1:14-cv-08134-JMF, 72 in 1:14-cv-04714-JMF, 48 in 1:14-cv-08386-JMF, 65 in 1:14-cv-05458-JMF, 78 in 1:14-cv-04799-JMF, 67 in 1:14-cv-04801-JMF, 89 in 1:14-cv-04715-JMF, 499 in 1:14-md-02543-JMF, 73 in 1:14-cv-04637-JMF, 77 in 1:14-cv-04720-JMF, 100 in 1:14-cv-04756-JMF, 142 in 1:14-cv-04342-JMF, 36 in 1:14-cv-08891-JMF, 69 in 1:14-cv-04858-JMF, 28 in 1:14-cv-08317-JMF, 57 in 1:14-cv-05750-JMF, 76 in 1:14-cv-04859-JMF, 68 in 1:14-cv-05325-JMF, 74 in 1:14-cv-04340-JMF, 59 in 1:14-cv-09058-JMF, 23 in 1:14-cv-08248-JMF, 47 in 1:14-cv-06830-JMF, 56 in 1:14-cv-05347-JMF, 86 in 1:14-cv-04717-JMF, 69 in 1:14-cv-04686-JMF, 30 in 1:14-cv-07979-JMF, 73 in 1:14-cv-04667-JMF, 23 in 1:14-cv-09469-JMF, 68 in 1:14-cv-04781-JMF, 123 in 1:14-cv-04267-JMF, 81 in 1:14-cv-04350-JMF, 67 in 1:14-cv-04760-JMF, 29 in 1:14-cv-08892-JMF, 23 in 1:14-cv-08883-JMF, 58 in 1:14-cv-05746-JMF, 73 in 1:14-cv-04684-JMF, 113 in 1:14-cv-04339-JMF, 62 in 1:14-cv-05345-JMF, 73 in 1:14-cv-04810-JMF, 85 in 1:14-cv-04630-JMF, 41 in 1:14-cv-08130-JMF, 93 in 1:14-cv-05461-JMF, 62 in 1:14-cv-05503-JMF, 81 in 1:14-cv-04338-JMF, 75 in 1:14-cv-08540-JMF, 75 in 1:14-cv-04758-JMF, 65 in 1:14-cv-05323-JMF, 82 in 1:14-cv-04702-JMF, 51 in 1:14-cv-05715-JMF, 80 in 1:14-cv-04732-JMF, 116 in 1:14-cv-04272-JMF, 52 in 1:14-cv-07477-JMF, 85 in 1:14-cv-05326-JMF) MOTION for Reconsideration of Order No. 29. . Document filed by Ishmail Sesay. Filed In Associated Cases: 1:14-md-02543-JMF et al.(Peller, Gary) |
|
Filing 16 MOTION for Rodrigo Ruben De Llano to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ryan Charles Smith. (Attachments: #1 Text of Proposed Order Order for Admission Pro Hac Vice, #2 Supplement Certificates of Good Standing)(De Llano, Rodrigo) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #16 MOTION for Rodrigo Ruben De Llano to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (sdi) |
Filing 15 MOTION for Rodrigo Ruben De Llano to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10558412. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Ryan Charles Smith. (Attachments: #1 Text of Proposed Order Order for Admission Pro Hac Vice, #2 Supplement Certificates of Good Standing)Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-00764-JMF(De Llano, Rodrigo) |
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. (15 in 1:15-cv-00764-JMF, 568 in 1:14-md-02543-JMF) MOTION for Rodrigo Ruben De Llano to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-10558412. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. Filed In Associated Cases: 1:14-md-02543-JMF, 1:15-cv-00764-JMF(wb) |
Filing 14 MDL TRANSFERRED IN from the United States District Court - District of California Northern; Case Number: 3:15-cv-00059. Original file certified copy of transfer order and docket entries received. (sjo) |
CASE ACCEPTED AS RELATED. Create association to 1:14-md-02543-JMF. (sjo) |
CONSOLIDATED MDL CASE: Create association to 1:14-md-02543-JMF. (sjo) |
NOTE TO OUT OF STATE ATTORNEYS: Please visit the Court's website at http://www.nysd.uscourts.gov for information regarding admission to the S.D.N.Y. Bar and the CM/ECF Rules & Filing Instructions. (sjo) |
Magistrate Judge Michael H. Dolinger is so designated. (sjo) |
Case Designated ECF. (sjo) |
Filing 13 MDL ORDER TRANSFERRING CASE to the USDC Southern District of New York. Signed by the MDL Panel on 1/21/2015. (vlkS, COURT STAFF) (Filed on 1/30/2015) [Transferred from California Northern on 2/2/2015.] |
|
Case electronically transferred to USDC Southern District of New York. (vlkS, COURT STAFF) (Filed on 1/30/2015) [Transferred from California Northern on 2/2/2015.] |
Filing 11 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (vlkS, COURT STAFF) (Filed on 1/29/2015) [Transferred from California Northern on 2/2/2015.] |
Filing 10 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Ryan Charles Smith.. (Kaiser, Jeffrey) (Filed on 1/28/2015) [Transferred from California Northern on 2/2/2015.] |
Filing 9 NOTICE of Voluntary Dismissal Pursuant to FRCP 41(a)(1)(A)(i) by Ryan Charles Smith (Kaiser, Jeffrey) (Filed on 1/28/2015) [Transferred from California Northern on 2/2/2015.] |
Filing 8 CLERK'S NOTICE Re: Consent or Declination: Plaintiff shall file a consent or declination to proceed before a magistrate judge within 14 days of this notice. The forms are available at: http://cand.uscourts.gov/civilforms. (This is a text only docket entry, there is no document associated with this notice.) (ig, COURT STAFF) (Filed on 1/22/2015) [Transferred from California Northern on 2/2/2015.] |
Filing 7 Summons Issued as to DPH-DAS LLC, Delphi Automotive PLC, General Motors Holding, LLC, General Motors, LLC. (vlk, COURT STAFF) (Filed on 1/8/2015) [Transferred from California Northern on 2/2/2015.] |
Filing 6 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 4/1/2015. Case Management Conference set for 4/8/2015 01:30 PM. (vlk, COURT STAFF) (Filed on 1/8/2015) [Transferred from California Northern on 2/2/2015.] |
Filing 5 Civil Cover Sheet by Ryan Charles Smith . (Kaiser, Jeffrey) (Filed on 1/7/2015) [Transferred from California Northern on 2/2/2015.] |
Filing 4 Case assigned to Magistrate Judge Donna M. Ryu. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (sv, COURT STAFF) (Filed on 1/7/2015) [Transferred from California Northern on 2/2/2015.] |
Filing 3 Certificate of Interested Entities by Ryan Charles Smith (Kaiser, Jeffrey) (Filed on 1/6/2015) [Transferred from California Northern on 2/2/2015.] |
Filing 2 Proposed Summons. (Kaiser, Jeffrey) (Filed on 1/6/2015) [Transferred from California Northern on 2/2/2015.] |
Filing 1 COMPLAINT AND DEMAND FOR JURY TRIAL against DPH-DAS LLC, Delphi Automotive PLC, General Motors Holding, LLC, General Motors, LLC ( Filing fee $ 400, receipt number 0971-9186994.). Filed byRyan Charles Smith. (Attachments: #1 Civil Cover Sheet)(Kaiser, Jeffrey) (Filed on 1/6/2015) [Transferred from California Northern on 2/2/2015.] |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.