Motors Liquidation Company et al
Evelyn Bosch, Camille Burns, William Rukeyeser, Sophia Marks, Jennifer Sullivan, Lori Green, Dennis Walther, Patrick Painter, Annet Tivin, Barbara Hill, Nettleton Auto Sales, Inc., Arteca Heckard, Cheryl Reed, Yvonne Elaine Rodriguez, Sheree Anderson, Patricia Barker, Karen Rodman, LaTonia Tucker, Rhonda Haskins, David Price, Irene Torres, Jerrod Pinkett, Winifred Mattos, David Cleland, Harry Albert, Lyle Wirtles, John Marvin Brutche, Jr., James Dooley, Michael Pesce, Alphonso Wright, Kenneth Robinson, Yvonne James-Bivins, Marion Smoke, Susan Viens, Christopher Tinen, Youloundra Smith, Cynthia Hawkins, Frances Ann Fagans, Maria E. Santiago, Madelaine Koppelman, Linda Wright, Lisa West, David Padilla, Cynthia Shatek, Debra Cole, Michael Benton, Donna Quagliana, Lisa Teicher, Jenny Mathis, Franklin Wloch, Melody Lombardo, Susan Benner, Lane Blackwell, Jr., Verlena Walker, Brian Semrau, Diana Cnossen, Nathan Terry, Billy Mosley, Lorraine De Vargas, Trina Bruche, Phyllis Hartzell, William Hill, Robert Wyman, Michelle Thomas, Tracey Perillo, Anthony Juraitis, Deloris Hamilton, Larry Haynes, Debra Quinn, Sylvia Benton, Ronald Robins, Marquetta Chestnut, Margaret Lesnansky, Patrice Witherspoon, Cliff Redmon, Wandell Littles Beazer, Valerie Mortz Rogers, Crystal Hardin, Debra Forbes, Crystal Mellen, Patricia Backus, Richelle Draper, Frances Howard, Bonnie Hensley, Ray Wieters, DDS Philip Zivnuska, Heidi Wood, Jacqueline Smith, Keith Nathan, Wayne Wittenberg, Jennifer Dunn, Charlene Kapraun, Michael Amezquita, Sandra Horton, Colin Elliott, Esperanza Ramirez, Raymond Naquin, Harvey Sobelman, Clifford Turner, Chimen Basseri, Barry Wilborn, Laurie Holzwarth, Steven Sileo, Rafael Lanis, Kellie Cereceres, Michael Rooney, Gwen Moore, Kim Genovese, Rochelle Bankhead, Martha Cesco, Elizabeth Stewart, Anna Allshouse, Gerald Smith, Valeria Glenn, Joni Ferden-Precht, Bernadette Romero, Sandra Levine, Elizabeth D. Johnson, Carla Cartwright, Javier Delacruz, Grace Belford, Mario Stefano, Heather Francis, Heather Holleman, Susan M. Rangeley, Gene Reagan, Brad Akers, Christine Leonzal, Joe Glover, Towana Ferguson, Robert Deleo, Santiago Orosco, Carl Bosch, Nicole Mason, Richard Leger, Ashley Murray, Dale Dowdy, Debra Companion, Janelle Davis, Stacey Bowens, Kimberly Brown, William Ross, Javier Malaga, Marc Koppleman, Brittany Vining, Bryan Wallace, Neysa Williams, Dawn Talbot, Renate Glyttov, William Bernick, DDS Blair Tomlinson, Tracie Edwards, Melinda Graley, Sharon Newsome, Reynaldo Spellman, Helene A. Brown, Georgianna Parisi, Bonnie Taylor, Keisha Hunter, Silas Walton, Garrett Mancieri, Nancy Bellow, Janice Bagley, Michael Garcia, Paulette Hand, Malinda Stafford, Jolene Mulske, Paul Jenks, Lisa Simmons, Steven M. Steidle, Reggie Welch, Paul Pollastro, Bradley Siefke, Tony Hiller, Jennifer Reeder, Frances James, Gail Bainbridge, Gareebah Al-ghamdi, Felisha Johnson, Leland Tilson, Deneise Burton, David Schumacher, Bruce Wright, Debra Cummings, Shawn Doucette, Shelton Glass, Shenyesa Henry, Catherine Senkle, Les Rouse, Edith Williams, Thomas Linder, Annette Hopkins, Lisa Axelrod, Carleta Burton, Alexis Byrd, Louise Tindell, Jerrile Gordon, Shirley Gilbert, Dawn Bacon, Lisa McClean, Michael Graciano, Raymond Berg, Dawn Fuller, George Mathis, Mary Dias, Stephanie Renee Carden, Norma Lee Holmes, Economic Loss Plaintiffs, Kimberly Mayfield, Alexis Crockett, Greg Theobald, Denise Wright, Peggy Robinson, Christy Smith, Cassandra Legrand and William Troiano |
General Motors LLC and Motors Liquidation Company GUC Trust |
Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust |
Motors Liquidation Company and General Motors Corporation |
1:2020cv02757 |
April 2, 2020 |
US District Court for the Southern District of New York |
Jesse M Furman |
Bankruptcy Withdrawal |
28 U.S.C. § 157 |
None |
Docket Report
This docket was last retrieved on December 23, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 27 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 26 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) |
Filing 25 ORDER APPROVING CLASS COUNSEL'S RULE 23(h) MOTION FOR APPROVAL OF AWARD OF ATTORNEYS' FEES AND EXPENSES AND SERVICE AWARDS TO LEAD PLAINTIFFS. IT IS HEREBY ORDERED, ADJUDGED, AND DECREED that the Motion is GRANTED. The Court further finds:The Court awards Plaintiffs' counsel (i) $24,585,272.06 in attorneys' fees and (ii) $9,914,727.94 to reimburse expenses incurred in connection with this litigation (and that have not been previously reimbursed from the Common Benefit Fund). Pursuant to the Settlement Agreement, New GM is ordered to pay the fees and costs no later than 30 days after the later of the Final Effective Date or the expiration of any appeal period or the resolution of any and all appeals relating to the Attorneys' Fees and Expenses award. The Class Representatives have devoted considerable time and effort to this litigation, including supervising counsel and responding to discovery. The result obtained for the Class would not have been possible without the participation of these Plaintiffs. The Court awards $2000 to Class Representatives who were deposed,4 and $1000 to Class Representatives who were not deposed. These Plaintiffs are identified in Exhibits A and B, respectively. The Court finds that these awards are reasonable, and fall squarely within the range approved for similar cases in this Circuit. See, e.g., Alaska Elec. Pension Fund, 2018 U.S. Dist. LEXIS 202526, at *17-18; Godson v. Eltman, Eltman, & Cooper, P.C., 328 F.R.D. 35, 60 (W.D.N.Y. 2018); Kindle v. Dejana, 308 F. Supp. 3d 698, 718 (E.D.N.Y. 2018); Jermyn v. Best Buy Stores, L.P., No. 08-CV-214 (CM), 2012 WL 2505644, at *8 (S.D.N.Y. June 27, 2012); AFTRA, 2012 WL 2064907, at *3. The Court declines to provide Service Awards to Lawrence and Celestine Elliott (see ECF No. 8201), who did not serve as Class Representatives. The Clerk of Court is directed to terminate 14-MD-2543, ECF No. 8159. SO ORDERED., Motions terminated: (8159 in 1:14-md-02543-JMF) 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. filed by GM Ignition Switch MDL Plaintiffs. (Signed by Judge Jesse M. Furman on 12/18/20) Filed In Associated Cases: 1:14-md-02543-JMF et al. (yv) |
Filing 24 FINAL ORDER AND FINAL JUDGMENT GRANTING FINAL APPROVAL OF THE ECONOMIC LOSS CLASS ACTION SETTLEMENT, CONFIRMING CERTIFICATION OF THE ECONOMIC LOSS SETTLEMENT CLASS, AND DISMISSING ALL ACTIONS WITH PREJUDICE: IT IS HEREBY ORDERED, ADJUDGED, AND DECREED: Jurisdiction. The Court has personal jurisdiction over all Plaintiffs, the Class and all Class Members, New GM, the GUC Trust, and AAT, as well as subject matter jurisdiction over the claims asserted in the Fifth Amended Consolidated Complaint filed in In re: General Motors LLC Ignition Switch Litigation, Case No. 14-MD-2543 (JMF) on September 8, 2017 ("5ACC") and the Actions. Venue in the Southern District of New York is proper. As further set forth in this Order. Final Approval of Class Settlement. In accordance with its Final Approval Order, the Court hereby grants final approval to the Settlement Agreement as fair, reasonable, and adequate pursuant to Federal Rule of Civil Procedure 23(e). The Settlement Agreement provides ample benefits to the Class and avoids protracted litigation, among numerous other advantages. The Court finds that the Settlement Agreement, with respect to Class Members who are minors, lack capacity, or are incompetent, is fair, reasonable, and adequate. The Court authorizes the Parties to implement the terms of the Settlement Agreement and enjoins the Parties from failing to implement the terms. Overruling of Objections. The Class Member objection filed by Mr. Richard H. Warren (ECF No. 8122) is overruled. The objection filed by Ms. Kisha M. Davis, as personal representative of the estate of her mother, Class Member Mary L. Davis (ECF No. 8216), is also overruled. Class Certification for Settlement Purposes Only. As further set forth in this Order. Common Fund. Pursuant to the Settlement Agreement, all Settlement Implementation Expenses shall be paid from the Common Fund, which was established as a Qualified Settlement Fund under 468B(d)(2) of the Internal Revenue Code and Treasury Regulation 1.468B-1 pursuant to this Court's Preliminary Approval Order, by the court-approved Qualified Settlement Fund Administrator and Trustee, Flora Bian of JND; however, all such Settlement Implementation Expenses shall be paid from the Common Fund only upon either (i) written approval by Plaintiffs' Class Counsel, New GM, and the GUC Trust or (ii) leave of Court. The Court finds that, pursuant to Paragraph 88.a of the Settlement Agreement, following entry of the GUC Trust Approval Order, the Withdrawal Order, and the Preliminary Approval Order, New GM and the GUC Trust deposited, respectively, $8,800,000.00 and $2,000,000.00 into the Common Fund. As further set forth in this Order. Entry of Final Judgment. The Clerk of the Court is expressly directed to immediately enter this Final Order and Final Judgment in the Actions listed in Appendix C. The Clerk is further directed to terminate 14-MD-2543, ECF No. 8240 and 14-MC-2543, ECF No. 409 and to close Elliott, et al. v. General Motors LLC, et al., No. 14-CV-8382; Bledsoe, et al. v. General Motors LLC, No. 14-CV-7631; and Sesay, et al. v. General Motors LLC, et al., No. 14-CV-6018. As further set forth in this Order. SO ORDERED. (Signed by Judge Jesse M. Furman on 12/18/2020) Filed In Associated Cases: 1:14-md-02543-JMF et al. (ks) |
Filing 23 MEMORANDUM OPINION AND ORDER re: (8156 in 1:14-md-02543-JMF) MOTION for Attorney Fees . filed by Goodwin Procter LLP. In sum, any claim to attorney's fees that Goodwin may have pursuant to the terms of its private engagement letter with Lead Counsel has no bearing on whether the Court should approve the Settlement Agreement. Nothing in the Settlement Agreement precludes Goodwin from pursuing such claims as part of the post-settlement allocation process or in a later and separate action for breach of the private engagement letter. And nothing in Order No. 42 (or Rule 23(h) of the Federal Rules of Civil Procedure) exempts Goodwin from the procedure that now applies to all counsel seeking a share of the fee award. Most importantly, Goodwin's concerns regarding the ultimate share of attorney's fees to which it may be entitled provide no basis for the Court to reject the Settlement Agreement as unfair, unreasonable, or inadequate for the class. To the contrary, Goodwin's requested relief would harm the very class members this Court is charged with protecting in its review of the Settlement Agreement. For these reasons, Goodwin's objection was overruled and its motion was denied. The Clerk of Court is directed to terminate 14-MD-2543, ECF No. 8156 and 14-MC-2543, ECF No. 405. SO ORDERED. (Signed by Judge Jesse M. Furman on 12/18/20) Filed In Associated Cases: 1:14-md-02543-JMF et al. (yv) |
Filing 22 ORDER NO. 173 [Regarding Motions to Dismiss for Failure to Comply with Discovery Obligations]. To avoid confusion, effective immediately, all timelines established for earlier Waves shall also apply to Wave Four and Wave Pool Plaintiffs, just as they applied to Plaintiffs in the prior Waves. In particular: New GM may not file a motion to dismiss for failure to comply with obligations under Order Nos. 25 and 108 unless and until the plaintiff fails to cure any defects within fourteen days of the filing of a notice of overdue discovery. Any plaintiff subject to a motion to dismiss without prejudice for failure to comply with such discovery obligations shall have fourteen days to oppose the motion or certify compliance, and New GM shall have seven days to reply. Any plaintiff who is dismissed without prejudice for failure to comply with such discovery obligations shall have thirty days from the date of dismissal to move to vacate the dismissal, provided he or she submits all required documentation or otherwise contests the dismissal. New GM may not file a motion to dismiss with prejudice for failure to comply with such discovery obligations unless and until the plaintiff fails to move to vacate the dismissal within thirty days. Any Plaintiff subject to a motion to dismiss with prejudice for failure to comply with such discovery obligations shall have fourteen days to oppose the motion or certify compliance, and New GM shall have seven days to reply. SO ORDERED. (Signed by Judge Jesse M. Furman on 8/10/20) Filed In Associated Cases: 1:14-md-02543-JMF et al. (yv) |
Filing 21 ORDER NO. 172: [Regarding Sealed and Redacted Filings]: The Court previously granted parties in this action permission to temporarily file documents under seal or in redacted form without first obtaining specific court approval and required that they contemporaneously file a notice that a document was filed under seal. ECF No. 4567 ("Order No. 133"). At the time that the Court issued Order No. 133, the Electronic Case Filing System in the Southern District of New York did not allow parties to restrict viewing access to a document filed on the docket, and it was therefore impossible for parties to file sealed or unredacted documents electronically. The Courts then-operative Individual Rules and Practices in Civil Cases therefore required parties to email unsealed and unredacted (clean and highlighted) versions of their filings to the Court. The Districts Electronic Case Filing System was recently changed to allow parties to restrict viewing access to documents filed on the docket, and the Court revised its Individual Rules and Practices in Civil Cases to reflect those changes. Going forward, parties should file any proposed sealed or redacted documents in accordance with Rules 7.C.ii-iv of the Court's Individual Rules and Practices in Civil Cases, which are available at https://nysd.uscourts.gov/hon-jesse-m-furman. For the reasons stated in Order No. 133, however, the parties may temporarily file documents under seal or in redacted form, and they therefore do not need to file a letter-motion seeking the Court's specific permission. Parties should link all sealed filings to this Order or to Order No. 133, in accordance with Rule 6.12 of the Electronic Case Filing Rules & Instructions, available at https://nysd.uscourts.gov/rules/ecf-related-instructions. In light of the fact that a docket entry for any sealed or redacted filings will appear on the docket, the parties also need not file a notice that a document was filed under seal. Except to the extent modified here, Order No. 133 remains in effect. SO ORDERED. (Signed by Judge Jesse M. Furman on 6/26/2020) Filed In Associated Cases: 1:14-md-02543-JMF et al. (jca) |
***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 20 ORDER NO. 169: in case 1:14-cv-02458-JMF; terminating (7956) Motion for Discovery in case 1:14-md-02543-JMF. [Regarding Future Access to MDL Documents Production] For good cause shown, the Court adopts the following procedures for all remaining future personal injury/wrongful death ("PIWD") Plaintiffs to access MDL 2543 document productions, depositions and exhibits, and Common Benefit Work Product as further set forth herein. The Clerk of Court is directed to terminate ECF No. 7956. SO ORDERED. (Signed by Judge Jesse M. Furman on 5/26/2020) Filed In Associated Cases: 1:14-md-02543-JMF et al. (ks) |
Filing 19 ORDER NO. 169: in case 1:14-cv-02458-JMF; terminating (7956) Motion for Discovery in case 1:14-md-02543-JMF. [Regarding Future Access to MDL Documents Production] For good cause shown, the Court adopts the following procedures for all remaining future personal injury/wrongful death ("PIWD") Plaintiffs to access MDL 2543 document productions, depositions and exhibits, and Common Benefit Work Product as further set forth herein. The Clerk of Court is directed to terminate ECF No. 7956. SO ORDERED. (Signed by Judge Jesse M. Furman on 5/26/2020) Filed In Associated Cases: 1:14-md-02543-JMF et al. (ks) |
Filing 18 ORDER. In light of the advanced stage of the proceedings and the slim likelihood that further relevant cases will be filed, the Court is inclined to suggest to the Judicial Panel on Multidistrict Litigation that it decline to transfer and consolidate further tag-along cases effective June 1, 2020. No later than May 11, 2020, any party objecting to that proposal shall file a letter explaining the nature of the objection on ECF. SO ORDERED. (Signed by Judge Jesse M. Furman on 5/4/20) Filed In Associated Cases: 1:14-md-02543-JMF et al. (yv) |
Filing 17 ORDER SUPPLEMENTING ORDER GRANTING PRELIMINARY APPROVAL OF CLASS SETTLEMENT, DIRECTING NOTICE UNDER RULE 23(E), AND GRANTING RELATED RELIEF in case 1:14-cv-02458-JMF; granting (7888) Motion for Settlement in case 1:14-md-02543-JMF. IT IS HEREBY ORDERED AS FOLLOWS: The Court hereby preliminarily approves the revised provisions of the Amended Settlement Agreement, including the amended Class Notice exhibits (Exhibits 5, 11, 12, 16 and 17), for substantially the same reasons as stated in the Preliminary Approval Order. At the time that the Court entered the Preliminary Approval Order, the Court had already been informed of the terms of the agreement-in-principle with the AAT and finds that the incorporation of those terms in the Amended Settlement Agreement does not alter any of its previous findings. The Clerk of Court is directed to terminate ECF No. 7888. IT IS SO ORDERED. (Signed by Judge Jesse M. Furman on 5/4/20) Filed In Associated Cases: 1:14-md-02543-JMF et al. (yv) |
Filing 16 MDL CONSOLIDATION ORDER: It is hereby ORDERED that 20-CV-2757 is transferred to 14-MD-2543 for coordinated or consolidated proceedings. The Clerk of Court is directed to docket this Order in the above-captioned cases. (And as further set forth herein.) SO ORDERED. (Signed by Judge Jesse M. Furman on 4/28/2020) (jca) |
CONSOLIDATED MDL CASE: Create association to 1:14-md-02543-JMF.. (jca) |
***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) |
Filing 15 ORDER GRANTING GENERAL MOTORS LLC'S, THE MOTORS LIQUIDATION COMPANY GUC TRUSTS, AND ECONOMIC LOSS PLAINTIFFS' JOINT MOTION TO WITHDRAW THE REFERENCE OF THE ECONOMIC LOSS PLAINTIFFS' MOTION FOR AN ORDER GRANTING AUTHORITY TO FILE LATE CLASS PROOFS OF CLAIM AND RELATED FILINGS granting #1 Motion to Withdraw Bankruptcy Reference. It is hereby ORDERED that: 1. The Settling Parties Motion is hereby GRANTED, substantially for the reasons set forth in their memorandum of law in support of the Motion. ECF No. 4. 2. Pursuant to 28 U.S.C. 157(d), this Court accordingly withdraws, for cause, the reference to the Bankruptcy Court of (i) the Economic Loss Plaintiffs' Motion For An Order Granting Authority To File Late Class Proofs Of Claim (09-B-50026 (MG) ("Bankr.")) ECF No. 13806); (ii) the Economic Loss Plaintiffs' Notice Of Filing Of Amended Exhibits To Motion For An Order Granting Authority To File Late Class Proofs Of Claim (Bankr. ECF No. 14280); (iii) the Joinder Of Certain Ignition Switch, Non-Ignition Switch, And Pre-Sale Accident Plaintiffs To The Pending Motions For Leave To File Late Proofs Of Claim (Bankr. ECF No. 13811); and (iv) the Joinder Of Groman Plaintiffs To Motion For An Order Granting Authority To File Late Class Proofs Of Claim (Bankr. ECF No. 13818). 3. For the avoidance of doubt, this Court does not withdraw the reference with respect to any other matters currently pending before the Bankruptcy Court, including (i) the GUC Trust Motion; (ii) the GUC Trust Approval Order; (iii) the Excess Distribution Motion; (iv) personal injury or wrongful death claims in the Bankruptcy Case relating to the Subject Vehicles; and/or (v) individual claims or motions, if any, in the Bankruptcy Case filed by a Person who would have been a Class Member who becomes an Opt-Out. SO ORDERED. (Signed by Judge Jesse M. Furman on 4/23/20) (yv) Transmission to Orders and Judgments Clerk for processing. Modified on 4/29/2020 (yv). |
Filing 14 ORDER: During the hearing scheduled for tomorrow, the Honorable Martin Glenn, United States Bankruptcy Judge for the Southern District of New York, will hear argument first concerning the GUC Trust's motion. The undersigned will then hear argument concerning (1) the motion to withdraw the reference and (2) the motion for preliminary approval of the settlement. In accordance with the Court's Emergency Individual Rules and Practices in Light of COVID-19, available at https://www.nysd.uscourts.gov/hon-jesse-m-furman, counsel should adhere to the following rules and guidelines during the hearing.... With respect to the motion to withdraw the reference and the motion for preliminary approval of the settlement, counsel should be prepared to answer the following questions and/or address the following issues. To help ensure that the discussion proceeds smoothly, counsel should coordinate in advance to designate the presumptive speaker or speakers for each issue. (SEE ORDER.) (Signed by Judge Jesse M. Furman on 4/22/2020) Filed In Associated Cases: 1:14-md-02543-JMF et al. (ab) |
Filing 13 ORDER. Per the Court's Emergency Individual Rules and Practices, the hearing scheduled in this case for April 23, 2020, at 9:30 a.m. will be conducted telephonically. The Court has arranged for the use of CourtCall, an independent conference call company, to enable the parties, counsel, and anyone interested (including members of the public and press) to attend remotely. Counsel for the parties must call CourtCall's reservation desk at (888) 882-6878, or make a reservation online at www.courtcall.com, no later than 4:00 p.m. Eastern Time on April 22, 2020. CourtCall will charge parties and counsel participating in the conference $35 for the first 45 minutes, and $7.50 for each 15-minute increment thereafter. The Court has received the parties' list of attorneys who will attend and speak at the conference. If there are any changes to these lists, the parties shall notify the Court no later than 1:00 p.m. on April 22, 2020. Any changes after that time may be made only with express leave of Court, which should be requested by email at Furman_NYSDChambers@nysd.uscourts.gov. To ensure public access to the conference, the Court has arranged for CourtCall to provide a toll-free number for members of the public and press to listen to the conference. Members of the public and press should call (855) 855-8556, and enter access code 587-8792, followed by the pound (#) key. There will be no charge for using this line. Anyone using this line will be in "listen-only" mode and will not be able to speak during the proceedings. SO ORDERED. (Signed by Judge Jesse M. Furman on 4/20/20) (yv) |
Filing 12 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 for the Motors Liquidation Company GUC Trust..(Going, Kristin) |
Filing 11 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 Economic Loss Plaintiffs..(Berman, Steve) |
Filing 10 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Manufacturers And Traders Trust Company, Corporate Parent M&T Bank Corporation for Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust. Document filed by Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust..(Going, Kristin) |
Filing 9 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 8 ORDER : On April 2, 2020, the motion to withdraw the reference was filed in this new case. See 20-CV-2757, ECF No. 1. The undersigned and the Honorable Martin Glenn will hold a joint hearing on the above referenced motions on April 23, 2020 at 9:30 a.m. Unless the Courts order otherwise, the hearing will be held by telephone in light of the current public health situation. The Courts will issue orders in due course explaining how to participate in, or listen to, the telephone conference. Counsel shall promptly and prominently post this Order and call-in information on the MDL website (www.gmignitionmdl.com). No later than 1:00 p.m. on April 16, 2020, Lead Counsel, counsel for New GM, and counsel for the GUC Trust shall provide this Court with a list of any participants who should be granted speaking privileges for the conference. Unless the Court orders otherwise for good cause shown by letter motion in advance of the conference, all other participants in the telephone conference will be in listen-only mode. In light of the foregoing, the Court concludes that other pending motions related to the Economic Loss Plaintiffs' claims can and should be terminated without prejudice to renewal in the event that the proposed settlement is not approved or otherwise consummated. The Clerk of Court is therefore directed to terminate 14-MD-2543, ECF Nos. 6065, 7095, and 7100. If counsel for any party believes that any other motion can and should be terminated, they shall so advise the Court. SO ORDERED. (Signed by Judge Jesse M. Furman on 4/6/2020) (ks)( Telephone Conference set for 4/23/2020 at 09:30 AM before Judge Jesse M. Furman.) |
Filing 7 NOTICE OF APPEARANCE by Michael Robert Huttenlocher, Jr on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust..(Huttenlocher, Michael) |
Filing 6 NOTICE OF APPEARANCE by Kristin K. Going on behalf of Wilmington Trust Company, as Trust Administrator and Trustee for the Motors Liquidation Company GUC Trust..(Going, Kristin) |
CASE ACCEPTED AS RELATED. Create association to 1:14-md-02543-JMF. Notice of Assignment to follow. (laq) |
NOTICE OF CASE REASSIGNMENT to Judge Jesse M. Furman. Judge Unassigned is no longer assigned to the case. (laq) |
Magistrate Judge James L. Cott is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (laq) |
Filing 5 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent General Motors Company, Corporate Parent General Motors Holding LLC for General Motors LLC. Document filed by General Motors LLC..(Godfrey P C, Richard) |
Filing 4 MEMORANDUM OF LAW in Support re: #1 MOTION TO WITHDRAW THE BANKRUPTCY REFERENCE. Bankruptcy Court Case Numbers: 09-B-50026 (MG).. Document filed by General Motors LLC, Motors Liquidation Company GUC Trust. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3).(bkar) |
Filing 3 STATEMENT OF RELATEDNESS re: that this action be filed as related to 14-md-2543. Document filed by General Motors LLC..(bkar) |
Filing 2 CIVIL COVER SHEET filed..(bkar) |
Filing 1 MOTION TO WITHDRAW THE BANKRUPTCY REFERENCE. Bankruptcy Court Case Numbers: 09-B-50026 (MG).Document filed by General Motors LLC..(bkar) |
Case Designated ECF. (bkar) |
BANKRUPTCY WITHDRAWAL CASE REFERRED BY ATTORNEY TO Judge Jesse M. Furman as possibly related to 14-md-2543. (bkar) |
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.