Home Page American Government Reference Desk Shopping Special Collections About Us Contribute



Escort, Inc.






GM Icons
By accessing/using The Crittenden Automotive Library/CarsAndRacingStuff.com, you signify your agreement with the Terms of Use on our Legal Information page. Our Privacy Policy is also available there.

General Motors Ignition Switch Issue


General Motors Ignition Switch Issue

Topic Navigation
Return to General Motors
Wikipedia: General Motors ignition switch recalls

Page Sections
Multimedia
Documents
Article Index


History

The following section is an excerpt from Wikipedia's General Motors ignition switch recalls page on 17 November 2019, text available via the Creative Commons Attribution-ShareAlike 3.0 Unported License.

On February 6, 2014, General Motors (GM) recalled about 800,000 of its small cars due to faulty ignition switches, which could shut off the engine while the vehicle was in motion and thereby prevent the airbags from inflating. The company continued to recall more of its cars over the next several months, resulting in nearly 30 million cars recalled worldwide and paid compensation for 124 deaths. The fault had been known to GM for at least a decade prior to the recall being declared. As part of a Deferred Prosecution Agreement, GM agreed to forfeit $900 million to the United States.

General Motors did not meet two specific requirements — torque required and vibration environment — for the ignition switch. The torque, or rotational power that prevents the ignition switch from changing modes, was required to be between 10 N·cm and 20 N·cm (Newton centimeters). However, it was less than 10 N·cm, a force so little that made it prone to changes in modes which could potentially shut off the engine. The switch was required to withstand exposure to a vibration environment without damage or loss of function. Yet, it was discovered that during extreme moments of vibrations, or even with the presence of heavy objects on a keychain, the switch would change modes from Run to Accessory without the intent of the driver. The ignition switch was designed to remove power from the vehicle's airbags when in the Off or Accessory mode. Therefore, this was a safety hazard: If the switch changed from Run to Accessory and the vehicle was involved in an accident, it would not have enough power to release the airbags, and it would be difficult for the driver to steer and brake. General Motors was aware of this potential problem, and held meetings about it, as early as 2005.


Multimedia

4 April 2014Drivers of US Vehicles at Risk, Says Auto Safety Group
Mil Arcega, VOA News

Article Page
- 72.5MB - 2:45




Documents

DateDocument Name & DetailsDocuments
26 February 2014ODI Resume TQ 14-001
MY 2005-07 Cobalt, 06-07 HHR/Solstice, 07 G5/Sky, 03-07 Ion
National Highway Traffic Safety Administration

PDF
- 194KB - 1 page
4 March 2014TQ14-001, NHTSA Recall No. 14V-047
National Highway Traffic Safety Administration
Special Order Directed to General Motors LLC

PDF
- 7.7MB - 27 pages
8 April 2014Failure to Fully Respond to Special Order in NHTSA's Timeliness Query TQ14-001 of Recall No. 14V-047
To: Lucy Clark Dougherty, General Motors Company
From: O. Kevin Vincent,
National Highway Traffic Safety Administration

PDF
- 947KB - 3 pages
6 May 2014Robustness to unintended ignition key rotation with key ring only
General Motors North American Engineering

PDF
- 1.0MB - 31 pages
16 May 2014TQ14-001, NHTSA Recall No. 14V-047
National Highway Traffic Safety Administration
Consent Order

PDF
- 3.0M - 67 pages
24 June 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 1
United States District Court, Southern District of New York

PDF
- 250KB - 18 pages
3 July 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 2
United States District Court, Southern District of New York

PDF
- 96KB - 1 page
8 July 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 3
United States District Court, Southern District of New York

PDF
- 1.4MB - 5 pages
10 July 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 4
United States District Court, Southern District of New York

PDF
- 93KB - 1 page
18 July 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 5
United States District Court, Southern District of New York

PDF
- 122KB - 6 pages
7 August 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 6
United States District Court, Southern District of New York

PDF
- 95KB - 1 page
7 August 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 7
United States District Court, Southern District of New York

PDF
- 152KB - 7 pages
11 August 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Agreed Order Regarding the Preservation of Ignition Parts Governed by NHTSA Recall Campaign 14v-047000
United States District Court, Southern District of New York

PDF
- 119KB - 7 pages
11 August 2014
hearing date
In re: GM Ignition Switch Litigation
Conference
United States District Court, Southern District of New York

Morning PDF - 188KB - 127 pages
Afternoon PDF - 122KB - 84 pages
15 August 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 8
United States District Court, Southern District of New York

PDF
- 125KB - 10 pages
28 August 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 9
United States District Court, Southern District of New York

PDF
- 124KB - 1 page
2 September 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Agreed Order Regarding the Preservation of Parts Governed by NHTSA Recall Campaigns 14V-118, 14V-153, 14V-224, AND 14V-266
United States District Court, Southern District of New York

PDF
- 124KB - 8 pages
4 September 2014
hearing date
GM Ignition Switch MDL Plaintiffs v. GM Ignition Switch MDL Defendants
Conference
United States District Court, Southern District of New York

PDF
- 258KB - 89 pages
10 September 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 10: Protecting Confidentiality and Privileged Materials
United States District Court, Southern District of New York

PDF
- 217KB - 20 pages
10 September 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 11: Regarding Production of Documents and Electronic Data
United States District Court, Southern District of New York

PDF
- 206KB - 9 pages
10 September 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 12: Regarding the September 4, 2014 Status Conference
United States District Court, Southern District of New York

PDF
- 154KB - 8 pages
16 September 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 13: Organization of Plaintiffs' Counsel, Protocols for Common Benefit Work and Expendes
United States District Court, Southern District of New York

PDF
- 174KB - 21 pages
19 September 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 14: Regarding Discovery and New GM's Proposed Gatekeeping Order
United States District Court, Southern District of New York

PDF
- 128KB - 3 pages
24 September 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 15: Joint Coordination Order
United States District Court, Southern District of New York

PDF
- 742KB - 46 pages
24 September 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 16: Regarding Order No. 15, the Coordination Order
United States District Court, Southern District of New York

PDF
- 128KB - 3 pages
29 September 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 17: Vehicle Inspection Protocol
United States District Court, Southern District of New York

PDF
- 134KB - 5 pages
2 October 2014
hearing date
GM Ignition Switch MDL Plaintiffs v. GM Ignition Switch MDL Defendants
Conference
United States District Court, Southern District of New York

PDF
- 152KB - 51 pages
7 October 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 18: Regarding the October 2, 2014 Status Conference
United States District Court, Southern District of New York

PDF
- 143KB - 5 pages
14 October 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Agreed Preservation Order No. 3
United States District Court, Southern District of New York

PDF
- 133KB - 7 pages
14 October 2014
filing date
In re: General Motors LLC Ignition Switch Litigation
Consolidated Complaint Concerning All GM-Branded Vehicles That Were Acquired July 11, 2009 or Later
United States District Court, Southern District of New York

PDF
- 3.7MB - 712 pages
15 October 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 19: Regarding Telephonic Access to Court Conferences
United States District Court, Southern District of New York

PDF
- 123KB - 1 page
3 November 2014
filing date
In re: General Motors LLC Ignition Switch Litigation
Consolidated Class Action Complaint Against New GM for Recalled Vehicles Manufactured by Old GM and Purchased Before July 11, 2009
United States District Court, Southern District of New York

Part 1 PDF - 2.4MB - 337 pages
Part 2 PDF - 992KB - 337 pages
3 November 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 20: Regarding the Phase One Discovery Plan
United States District Court, Southern District of New York

PDF
- 1.3MB - 10 pages
6 November 2014
hearing date
GM Ignition Switch MDL Plaintiffs v. GM Ignition Switch MDL Defendants
United States District Court, Southern District of New York

PDF
- 178KB - 122 pages
6 November 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 21
United States District Court, Southern District of New York

PDF
- 197KB - 1 page
13 November 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Agreed Preservation Order No. 4
United States District Court, Southern District of New York

PDF
- 163KB - 9 pages
13 November 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 22: Regarding the November 6, 2014 Status Conference
United States District Court, Southern District of New York

PDF
- 186KB - 7 pages
14 November 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 23: Protecting Privileged Materials Under Federal Rule of Evidence 502(d)
United States District Court, Southern District of New York

PDF
- 143KB - 6 pages
17 November 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 24
United States District Court, Southern District of New York

PDF
- 211KB - 1 page
19 November 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 25: Regarding the Selection of Personal Injury and Wrongful Death Bellwether Cases and Early Trial Scheduling
United States District Court, Southern District of New York

PDF
- 1.2MB - 100 pages
24 November 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 192KB - 16 pages
25 November 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 26: Order Regarding the Production of Personnel Files by General Motors LLC
United States District Court, Southern District of New York

PDF
- 175KB - 5 pages
1 December 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 27: Regarding the Parties' Joint Management of the Official MDL 2543 Wesbite
United States District Court, Southern District of New York

PDF
- 121KB - 1 page
12 December 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 28
United States District Court, Southern District of New York

PDF
- 151KB - 2 pages
15 December 2014
hearing date
GM Ignition Switch MDL Plaintiffs v. GM Ignition Switch MDL Defendants
United States District Court, Southern District of New York

PDF
- 269KB - 81 pages
15 December 2014
hearing date
GM Ignition Switch MDL Plaintiffs v. GM Ignition Switch MDL Defendants
United States District Court, Southern District of New York

PDF
- 156KB - 56 pages
18 December 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 29: Order Regarding the Effect of the Consolidated Complaints
United States District Court, Southern District of New York

PDF
- 176KB - 11 pages
19 December 2014
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 30: Regarding the December 15, 2014 Status Conference
United States District Court, Southern District of New York

PDF
- 162KB - 4 pages
14 January 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 31: Regarding the Phase Two Discovery Plan
United States District Court, Southern District of New York

PDF
- 143KB - 5 pages
14 January 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 32: Deposition Protocol Order
United States District Court, Southern District of New York

PDF
- 233KB - 21 pages
15 January 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 237KB - 22 pages
20 January 2015
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 178KB - 61 pages
26 January 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 33: Regarding the January 20, 2015 Status Conference
United States District Court, Southern District of New York

PDF
- 140KB - 4 pages
6 February 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 34: Regarding the Bellwether Plan's Type of Alleged Defects and Categorization of Claims
United States District Court, Southern District of New York

PDF
- 130KB - 3 pages
17 February 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 35: Classification System for “Severe” and “Mild to Moderate” Personal Injury Claims
United States District Court, Southern District of New York

PDF
- 220KB - 2 pages
19 February 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Agreed Preservation Order No. 5
United States District Court, Southern District of New York

PDF
- 162KB - 8 pages
23 February 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 36: Amended Deposition Protocol Order
United States District Court, Southern District of New York

PDF
- 215KB - 21 pages
3 March 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 37: Regarding Plaintiffs' Request to Compel Production of Unredacted Documents and To Amend Order No. 10
United States District Court, Southern District of New York

PDF
- 110KB - 2 pages
11 March 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 38: Regarding Preservation and Accessibility of Documents and Electronic Data
United States District Court, Southern District of New York

PDF
- 197KB - 14 pages
13 March 2015
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 141KB - 95 pages
19 March 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 39: Regarding the March 13, 2015 Status Conference
United States District Court, Southern District of New York

PDF
- 152KB - 7 pages
23 March 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 40: Regarding Choice-of-Law for Certain Plaintiffs
United States District Court, Southern District of New York

PDF
- 197KB - 2 pages
23 March 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 41
United States District Court, Southern District of New York

PDF
- 136KB - 4 pages
26 March 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 42: Establishing Common Benefit Fee and Expense Fund
United States District Court, Southern District of New York

PDF
- 293KB - 28 pages
26 March 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 43: Regarding Deposition Sequence And Examination Time
United States District Court, Southern District of New York

PDF
- 265KB - 9 pages
27 March 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 44: Regarding Certain Discovery Disputes
United States District Court, Southern District of New York

PDF
- 134KB - 3 pages
30 March 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 45: Mechanism and Timetable For Dismissal of Economic Loss Plaintiffs With Overdue Discovery
United States District Court, Southern District of New York

PDF
- 127KB - 2 pages
6 April 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 46: Governing Deposition Privilege Issues Under Federal Rule of Evidence 502(d)
United States District Court, Southern District of New York

PDF
- 149KB - 8 pages
15 April 2015
decision date
In re: Motors Liquidation Company, f/k/a General Motors Corp., et al.
Decision on Motion to Enforce Sale Order
United States Bankruptcy Court, Southern District of New York

PDF
- 711KB - 138 pages
16 April 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 47
United States District Court, Southern District of New York

PDF
- 125KB - 1 page
17 April 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 48: Protecting Privileged Materials Under Federal Rule of Evidence 502(d)
United States District Court, Southern District of New York

PDF
- 128KB - 7 pages
21 April 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 49
United States District Court, Southern District of New York

PDF
- 216KB - 12 pages
24 April 2015
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 69KB - 45 pages
24 April 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 337KB - 30 pages
24 April 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 50: Reconsidering and Amending Order No. 29 Regarding the Effect of the Consolidated Complaints
United States District Court, Southern District of New York

PDF
- 187KB - 8 pages
27 April 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Agreed Parts Preservation Order No. 6
United States District Court, Southern District of New York

PDF
- 186KB - 13 pages
27 April 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Preservation Order No. 7: Agreed Upon Order Regarding the Inspection of Certain Ignition Switch Parts Governed by NHTSA Recall Campaign 14v-047000
United States District Court, Southern District of New York

PDF
- 193KB - 8 pages
30 April 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 51: Regarding the April 24, 2015 Status Conference
United States District Court, Southern District of New York

PDF
- 158KB - 3 pages
4 May 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 52: Regarding Qualification of Documents Generated by a Party as Authentic or Business Records
United States District Court, Southern District of New York

PDF
- 150KB - 7 pages
5 May 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 53: Regarding Lead Counsel’s April 22, 2015 Motion to Vacate Dismissal and New GM’s April 29, 2015 Motion to Dismiss with Prejudice
United States District Court, Southern District of New York

PDF
- 158KB - 6 pages
6 May 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 54: Regarding Motions To Remand Filed in Transferor Courts
United States District Court, Southern District of New York

PDF
- 159KB - 1 page
11 May 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 55
United States District Court, Southern District of New York

PDF
- 353KB - 2 pages
27 May 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 56: Regarding New GM’s April 29, 2015 Motion To Dismiss with Prejudice
United States District Court, Southern District of New York

PDF
- 190KB - 7 pages
1 June 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 57: Amending the Deposition Cross-Noticing Requirements in Order No. 36
United States District Court, Southern District of New York

PDF
- 148KB - 1 page
1 June 2015
judgment date
In re: Motors Liquidation Company, f/k/a General Motors Corp., et al.
Judgment
United States Bankruptcy Court, Southern District of New York

PDF
- 75KB - 21 pages
11 June 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 58: Regarding New GM’s May 26, 2015 Motion To Dismiss Without Prejudice and its June 10, 2015 Motion To Dismiss With Prejudice
United States District Court, Southern District of New York

PDF
- 244KB - 2 pages
16 June 2015
hearing date
In re General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 71KB - 49 pages
18 June 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 59
United States District Court, Southern District of New York

PDF
- 129KB - 2 pages
22 June 2015
filing date
[CORRECTED] In re: General Motors LLC Ignition Switch Litigation
Fifth Amended Consolidated Complaint [Redacted]
United States District Court, Southern District of New York

PDF
- 4.2MB - 1,244 pages
22 June 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 60: Regarding the June 16, 2015 Status Conference
United States District Court, Southern District of New York

PDF
- 144KB - 5 pages
29 June 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 61: Dismissal of Economic Loss Claims Without Prejudice Pursuant to Order No. 50
United States District Court, Southern District of New York

PDF
- 373KB - 4 pages
29 June 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 62: Timing of Motion Practice On Unique Economic Loss Claims in Reinstated Economic Loss Cases
United States District Court, Southern District of New York

PDF
- 353KB - 2 pages
29 June 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 63: Regarding the Identification of Factual Predicates and Legal Claims in Any Individual Economic Loss Complaints that Are Not Included in the Second Amended Consolidated Complaint Pursuant to Order No. 51
United States District Court, Southern District of New York

PDF
- 405KB - 13 pages
29 June 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 64: Regarding the Parties’ Proposed Order Governing Obligations to Pursue Common Discovery in this MDL
United States District Court, Southern District of New York

PDF
- 137KB - 7 pages
30 June 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 65
United States District Court, Southern District of New York

PDF
- 154KB - 4 pages
1 July 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 66
United States District Court, Southern District of New York

PDF
- 134KB - 4 pages
2 July 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 67
United States District Court, Southern District of New York

PDF
- 125KB - 1 page
9 July 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 68
United States District Court, Southern District of New York

PDF
- 150KB - 3 pages
10 July 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 69: Regarding MDL Discovery Coordination Obligation of All Plaintiffs’ Counsel
United States District Court, Southern District of New York

PDF
- 143KB - 5 pages
15 July 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 70: Regarding Discovery Disputes With Respect to Plaintiffs’ Second Set of Consolidated Requests for Production of Documents
United States District Court, Southern District of New York

PDF
- 131KB - 3 pages
24 July 2015
hearing date
In re: General Motors LLC Ignition Switch Litigation
Opinion & Order
United States District Court, Southern District of New York

PDF
- 225KB - 13 pages
7 August 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 71: Regarding the Disclosure of Non-Confidential Pretrial Discovery Materials and Amendment to Order No. 10 to Protect the Privacy Interests of Third Parties
United States District Court, Southern District of New York

PDF
- 129KB - 2 pages
7 August 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 72: Amending Procedures for Motions to Dismiss and Motions to Vacate Dismissal Brought Pursuant to Order Nos. 25 and 45
United States District Court, Southern District of New York

PDF
- 130KB - 2 pages
7 August 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 73: Regarding Motions for Reconsideration of, and Objections to, Order Nos. 61 and 63
United States District Court, Southern District of New York

PDF
- 138KB - 4 pages
11 August 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order
United States District Court, Southern District of New York

PDF
- 228KB - 8 pages
25 August 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 74: Regarding Discovery of Expert Witness-Related Materials
United States District Court, Southern District of New York

PDF
- 145KB - 3 pages
27 August 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 176KB - 14 pages
28 August 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 75
United States District Court, Southern District of New York

PDF
- 130KB - 1 page
28 August 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 76
United States District Court, Southern District of New York

PDF
- 141KB - 4 pages
10 September 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 77: Regarding the August 28, 2015 Status Conference
United States District Court, Southern District of New York

PDF
- 142KB - 4 pages
10 September 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 78: Regarding Amendment of Order No. 25 ¶ 50’s Deadlines for MDL Bellwether Trial #1
United States District Court, Southern District of New York

PDF
- 131KB - 3 pages
11 September 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 79: Regarding Pending Motions To Seal, To Dismiss, and To Reinstate Complaints
United States District Court, Southern District of New York

PDF
- 142KB - 6 pages
17 September 2015
filing date
United States of America v. $900,000,000 in United States Currency
Indictment
United States District Court, Southern District of New York

PDF
- 3.5MB - 57 pages
22 September 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 80: Regarding Preliminary Jury Selection Matters and Scheduling of the Final Pretrial Conference
United States District Court, Southern District of New York

PDF
- 139KB - 2 pages
24 September 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 81: Regarding Amendment of Certain Personal Injury/Wrongful Death Complaints
United States District Court, Southern District of New York

PDF
- 130KB - 2 pages
9 October 2015
hearing date
In re General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 172KB - 59 pages
16 October 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 82
United States District Court, Southern District of New York

PDF
- 122KB - 1 page
16 October 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 83: Regarding the October 9, 2015 Status Conference
United States District Court, Southern District of New York

PDF
- 134KB - 4 pages
3 November 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 84: Regarding the Phase Three Plan for Discovery and Motion Practice
United States District Court, Southern District of New York

PDF
- 193KB - 5 pages
9 November 2015
decision date
In re: Motors Liquidation Company, f/k/a General Motors Corp., et al.
Decision on Imputation, Punitive Damages, and Other No-Strike and No-Dismissal Pleadings Issues
United States Bankruptcy Court, Southern District of New York

PDF
- 253KB - 71 pages
17 November 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 85: Regarding Pretrial Deadlines for the First Bellwether Trial and Pleading Deadlines for the Other Early Trial Cases
United States District Court, Southern District of New York

PDF
- 270KB - 6 pages
20 November 2015
hearing date
In re General Motors LLC Ignition Switch Litigation
Conference
United States District Court, Southern District of New York

PDF
- 128KB - 85 pages
23 November 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order
United States District Court, Southern District of New York

PDF
- 125KB - 6 pages
24 November 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 229KB - 1 page
25 November 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 339KB - 24 pages
25 November 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 107KB - 1 page
30 November 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 264KB - 12 pages
1 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 86: Regarding the November 20, 2015 Status Conference and Revised Pretrial Deadlines
United States District Court, Southern District of New York

PDF
- 309KB - 6 pages
3 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order
United States District Court, Southern District of New York

PDF
- 276KB - 10 pages
3 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 87: Regarding Privilege Issues During the First Bellwether Trial
United States District Court, Southern District of New York

PDF
- 225KB - 1 page
4 December 2015
judgment date
In re: General Motors Liquidation Company, et al., f/k/a/ General Motors Corp., et al.
Judgment
United States Bankruptcy Court, Southern District of New York

PDF
- 55KB - 13 pages
7 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 160KB - 14 pages
9 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 307KB - 17 pages
11 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order Appointing Daniel J. Balhoff and John W. Perry, Jr. as Joint Special Masters in the Settlement of Certain Cases
United States District Court, Southern District of New York

PDF
- 180KB - 4 pages
14 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 88: Regarding a Process for Addressing the Treatment of Confidential Evidence at Trial
United States District Court, Southern District of New York

PDF
- 153KB - 2 pages
14 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 89: Regarding Pre-Trial Deadlines and Procedures for MDL Bellwether Trial Nos. 2–6
United States District Court, Southern District of New York

PDF
- 225KB - 7 pages
16 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order
United States District Court, Southern District of New York

PDF
- 172KB - 6 pages
17 December 2015
hearing date
In re: General Motors LLC Ignition Switch Litigation
Conference
United States District Court, Southern District of New York

PDF
- 82KB - 52 pages
18 December 2015
filing date
In re: General Motors LLC Ignition Switch Litigation
Third Amended Consolidated Complaint [Redacted Version]
United States District Court, Southern District of New York

PDF
- 5.4MB - 699 pages
22 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 90: Regarding the December 17, 2015 Status Conference
United States District Court, Southern District of New York

PDF
- 117KB - 4 pages
28 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order: Regarding the Admissability of Other Similar Incident Evidence
United States District Court, Southern District of New York

PDF
- 78KB - 9 pages
29 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order
United States District Court, Southern District of New York

PDF
- 189KB - 5 pages
29 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 246KB - 13 pages
29 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 277KB - 19 pages
30 December 2015
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 324KB - 28 pages
4 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order
United States District Court, Southern District of New York

PDF
- 76KB - 3 pages
5 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 91: Regarding Revised Pre-Trial Deadlines and Procedures for MDL Bellwether Trial Nos. 2–6
United States District Court, Southern District of New York

PDF
- 202KB - 7 pages
6 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order: Regarding New GM’s Objections to Excerpts from the DPA Statement of Facts
United States District Court, Southern District of New York

PDF
- 203KB - 12 pages
6 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order: Regarding New GM’s Objections to Excerpts from the Valukas Report
United States District Court, Southern District of New York

PDF
- 239KB - 10 pages
6 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order: Regarding Written Juror Questionnaire
United States District Court, Southern District of New York

PDF
- 415B - 21 pages
7 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 141KB - 11 pages
10 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2040] and [2047] Letters Concerning DepositionDesignation Disputes
United States District Court, Southern District of New York

PDF
- 9KB - 1 page
12 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2070] and [2071] Letters Regarding Deposition Designation Disputes
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
12 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2070] and [2071] Letters Regarding Deposition Designation Disputes.
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
14 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 92: Regarding the Pending Motion To Dismiss Without Prejudice
United States District Court, Southern District of New York

PDF
- 170KB - 4 pages
14 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2101] and [2102] Letters Regarding the Deposition Designations for Laura Andres and Brian Thompson
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
18 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2120] Motion to Seal
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
19 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER denying [2120] Motion to Seal
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
19 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2118] and [2119] Letters Regarding Alberto Manzor Deposition Designation Disputes
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
19 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2130] and [2131] Letters Regarding Deposition Designation Disputes for John Sprague, Arturo Alcala, and David Carey
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
19 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2130] and [2131] Letters Regarding Deposition Designation Disputes for John Sprague, Arturo Alcala, and David Carey
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
19 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2130] and [2131] Letters Regarding Deposition Designation Disputes for John Sprague, Arturo Alcala, and David Carey
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
19 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2137] and [2138] Letters Regarding Deposition Designation Disputes for Jaclyn Palmer and Michael Millikin
United States District Court, Southern District of New York

PDF
- 8KB - 1 page
19 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2137] and [2138] Letters Regarding Deposition Designation Disputes for Jaclyn Palmer and Michael Millikin
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
20 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 93: Regarding Motion Practice Concerning the Third Amended Consolidated Complaint
United States District Court, Southern District of New York

PDF
- 127KB - 2 pages
20 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2153] and [2154] Letters Regarding Deposition Designation Disputes for Sussanna Farley
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
22 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Stipulation of Dismissal Under Fed. R. Civ. P.41
United States District Court, Southern District of New York

PDF
- 175KB - 4 pages
25 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER granting [2175] Letter Motion for Extension of Time for Plaintiffs' OSI Disclosures
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
27 January 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 94: Regarding Pretrial Deadlines for Bellwether Trial No. 2, Jury Selection Matters, Scheduling of the Final Pretrial Conference, and Application of Certain Pretrial Orders in Bellwether Trial No. 1 to Bellwether Trial No. 2
United States District Court, Southern District of New York

PDF
- 185KB - 15 pages
9 February 2016
order date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 160KB - 1 page
10 February 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 95: Regarding Lance Cooper’s Motions To Remove Co-Lead Counsel and for Reconsideration of the Order Approving the 2015 New GM Ignition Switch Qualified Settlement Fund
United States District Court, Southern District of New York

PDF
- 442KB - 11 pages
23 February 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2215] [2217] [2221] [2223] [2231] Plaintiffs' Motions in Limine
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
23 February 2016
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 121KB - 121 pages
25 February 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding New GM's Motion for Partial Summary Judgment, the Admissibility of Evidence Relating to Airbag Non-Deployment, and Other Similar Incident Evidence
United States District Court, Southern District of New York

PDF
- 219KB - 15 pages
7 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 372KB - 22 pages
1 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 96: Regarding the February 23, 2016 Status Conference
United States District Court, Southern District of New York

PDF
- 127KB - 2 pages
2 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 97: Regarding Procedures for Exhibits and Demonstratives in Bellwether Trial No. 2 and Future Bellwether Trials
United States District Court, Southern District of New York

PDF
- 173KB - 4 pages
3 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 172KB - 16 pages
9 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
[Proposed] Joint Pretrial Order
United States District Court, Southern District of New York

PDF
- 350KB - 33 pages
14 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 98: Regarding Pretrial Deadlines for Bellwether Trial No. 3 (Yingling), Jury Selection Matters, Scheduling of the Final Pretrial Conference, and Application of Certain Pretrial Orders in MDL Bellwether Trial Nos. 1 and 2 to MDL Bellwether Trial No. 3
United States District Court, Southern District of New York

PDF
- 240KB - 18 pages
14 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2428] Deposition Designations for Arturo Alcala, Ray DeGiorgio, Doug Parks, and John Sprague
United States District Court, Southern District of New York

PDF
- 8KB - 1 page
16 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2428] Deposition Designations for Gary Altman, Erik Mattson, and Jaclyn Palmer
United States District Court, Southern District of New York

PDF
- 6KB - 1 page
20 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2428] and [2580] Deposition Designations for David Kramer, Paulette Manuel, Glenda Philson, and Renee Rankins
United States District Court, Southern District of New York

PDF
- 6KB - 1 page
20 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2428] and [2582] Deposition Designations for Stacey Vial
United States District Court, Southern District of New York

PDF
- 5KB - 1 page
20 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2579] JOINT LETTER re: Exhibits and Demonstratives for Cahill
United States District Court, Southern District of New York

PDF
- 6KB - 1 page
21 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2428], [2471], and [2498] Deposition Designations Disputes for Michael Benoit, Wesley Clark, Mary Fitch, Maria Frank, and Harry Vorhaben
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
21 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2592] and [2594] Letters Concerning the Deposition Designations for Dr. Stacey Vial
United States District Court, Southern District of New York

PDF
- 6KB - 1 page
22 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [2428] Deposition Designations for Lori Queen
United States District Court, Southern District of New York

PDF
- 5KB - 1 page
28 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER granting in part and reserving in part on [2602] Motion for Judgment as a Matter of Law
United States District Court, Southern District of New York

PDF
- 9KB - 1 page
29 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 508KB - 74 pages
30 March 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 713KB - 14 pages
1 April 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion
United States District Court, Southern District of New York

PDF
- 173KB - 8 pages
4 April 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order: Regarding the Trial Date for Bellwether Trial No. 4
United States District Court, Southern District of New York

PDF
- 150KB - 1 page
5 April 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Final Judgment
United States District Court, Southern District of New York

PDF
- 148KB - 1 page
12 April 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding the Cooper Plaintiffs’ Motions To Remove Lead Counsel and for Reconsideration of the Order Establishing the Qualified Settlement Fund, and the Hilliard and Henry Firms’ Motion for a Protective Order
United States District Court, Southern District of New York

PDF
- 376KB - 34 pages
20 April 2016
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 73KB - 46 pages
3 May 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 99: Regarding the April 20, 2016 Status Conference
United States District Court, Southern District of New York

PDF
- 188KB - 3 pages
3 May 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 100: Regarding Pretrial Deadlines for Bellwether Trial No. 5, Jury Selection Matters, Scheduling of the Final Pretrial Conference, and Application of Certain Pretrial Orders in MDL Bellwether Trial Nos. 1 and 2 to MDL Bellwether Trial No. 5 (Cockram)
United States District Court, Southern District of New York

PDF
- 310KB - 9 pages
3 May 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 101: Regarding Pretrial Deadlines for Bellwether Trial No. 6, Jury Selection Matters, Scheduling of the Final Pretrial Conference, and Application of Certain Pretrial Orders in MDL Bellwether Trial Nos. 1 and 2 to MDL Bellwether Trial No. 6 (Norville)
United States District Court, Southern District of New York

PDF
- 311KB - 9 pages
6 May 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER granting [2819] Letter re: Motion to Quash Non-Party Subpoena and [2831] Motion to Seal
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
10 May 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 102: Application of Certain Pretrial Orders in MDL Bellwether Trial Nos. 1 and 2 to MDL Bellwether Trial No. 5 (Cockram)
United States District Court, Southern District of New York

PDF
- 311KB - 13 pages
24 May 2016
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER granting [2888] Letter Motion for Leave to File a Third Amended Complaint and for an Extension of Time to Answer
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
27 May 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 103: Amending the Restrictions on Use of Confidential and Highly Confidential Information
United States District Court, Southern District of New York

PDF
- 131KB - 1 page
14 June 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No 104: Appointing Citibank, N.A. as Escrow Agent over the Common Benefit Order Fund
United States District Court, Southern District of New York

PDF
- 212KB - 2 pages
17 June 2016
hearing date
In re General Motors LLC Ignition Switch Litigation
Oral Argument
United States District Court, Southern District of New York

PDF
- 355KB - 125 pages
21 June 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 105: Regarding Motions for Admission Pro Hac Vice for Attorneys of Record in Transferred Cases
United States District Court, Southern District of New York

PDF
- 156KB - 1 page
23 June 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 106: Regarding the June 17, 2016 Status Conference
United States District Court, Southern District of New York

PDF
- 126KB - 2 pages
7 July 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 107: Regarding the Phase Two Bellwether Plan for Personal Injury and Wrongful Death Cases
United States District Court, Southern District of New York

PDF
- 307KB - 8 pages
13 July 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 108: Regarding Documentation from Personal Injury and Wrongful Death MDL No. 2543 Plaintiffs
United States District Court, Southern District of New York

PDF
- 172KB - 5 pages
13 July 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 109: Application of Certain Pretrial Orders in MDL Bellwether Trial Nos. 1 and 2 to MDL Bellwether Trial No. 6 (Norville)
United States District Court, Southern District of New York

PDF
- 329KB - 15 pages
13 July 2016
decision date
In re Motors Liquidation Co.
United States Court of Appeals for the Second Circuit

PDF
- 607KB - 77 pages
14 July 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 150KB - 1 page
15 July 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 913KB - 103 pages
18 July 2016
hearing date
In re General Motors LLC Ignition Switch Litigation
Telephone Conference
United States District Court, Southern District of New York

PDF
- 23KB - 6 pages
21 July 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order
United States District Court, Southern District of New York

PDF
- 205KB - 7 pages
28 July 2016
hearing date
In re General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 83KB - 53 pages
28 July 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 110: Regarding Procedures to Address Plaintiffs Who Fail To Comply With Order No. 108
United States District Court, Southern District of New York

PDF
- 265KB - 3 pages
1 August 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 315KB - 22 pages
4 August 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 111: Regarding the July 28, 2016 Status Conference
United States District Court, Southern District of New York

PDF
- 245KB - 3 pages
15 August 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 433KB - 23 pages
18 August 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding the Admissibility of Other Similar Incident Evidence
United States District Court, Southern District of New York

PDF
- 262KB - 13 pages
18 August 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding the Parties' Remaining Motions in Limine
United States District Court, Southern District of New York

PDF
- 297KB - 20 pages
31 August 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order: Regarding the Application of Certain Evidentiary Rulings in MDL Bellwether Trial Nos. 1 and 2 to MDL Bellwether Trial No. 5 (Cockram)
United States District Court, Southern District of New York

PDF
- 187KB - 17 pages
7 September 2016
hearing date
In re General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 61KB - 38 pages
15 September 2016
filing date
In re: General Motors LLC Ignition Switch Litigation
Fourth Amended Consolidated Complaint [Redacted Version]
United States District Court, Southern District of New York

PDF
- 6.8MB - 1,741 pages
19 September 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 112: Regarding the September 7, 2016 Status Conference
United States District Court, Southern District of New York

PDF
- 161KB - 2 pages
13 October 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 113: Regarding Motion Practice on Successor Liability Claims in the Fourth Amended Consolidated Complaint
United States District Court, Southern District of New York

PDF
- 121KB - 2 pages
13 October 2016
hearing date
In re General Motors LLC Ignition Switch Litigation
Teleconference
United States District Court, Southern District of New York

PDF
- 84KB - 54 pages
14 October 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 114: Regarding Schedule for Motion Practice and Discovery Related to the Fourth Amended Consolidated Complaint
United States District Court, Southern District of New York

PDF
- 166KB - 9 pages
20 October 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 115: Regarding the October 13, 2016 Status Conference
United States District Court, Southern District of New York

PDF
- 273KB - 2 pages
9 November 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 116: Regarding the Agenda for the November 10, 2016 Status Conference
United States District Court, Southern District of New York

PDF
- 157KB - 1 page
10 November 2016
hearing date
In re General Motors LLC Ignition Switch Litigation
Oral Argument
United States District Court, Southern District of New York

PDF
- 96KB - 46 pages
18 November 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 117: Regarding the November 10, 2016 Status Conference
United States District Court, Southern District of New York

PDF
- 189KB - 3 pages
28 November 2016
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 118: Regarding the Amended Phase Two Bellwether Plan for Personal Injury and Wrongful Death Cases
United States District Court, Southern District of New York

PDF
- 267KB - 6 pages
10 January 2017In the Matter of The Port Authority of New York and New Jersey
Order Instituting Cease-And-Desist Proceedings
Securities and Exchange Commission

PDF
- 396KB - 14 pages
13 January 2017
order date
Praetorian Insurance Company v. AR Business Group, Inc.
Memorandum and Order
United States District Court, Eastern District of California

PDF
- 248KB - 11 pages
18 January 2017In the Matter of General Motors Company
Order Instituting Cease-And-Desist Proceedings
Securities and Exchange Commission

PDF
- 170KB - 7 pages
25 January 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 120: Regarding Pretrial Deadlines for Bellwether Trial No. 7, Jury Selection Matters, Scheduling of the Final Pretrial Conference, and Application of Certain Pretrial Orders in MDL Bellwether Trial Nos. 1, 2, and 5 to MDL Bellwether Trial No. 7 (Ward)
United States District Court, Southern District of New York

PDF
- 254KB - 10 pages
30 January 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 121: Regarding New GM’s Phase Two Bellwether Plan Category C Replacement Case Selections
United States District Court, Southern District of New York

PDF
- 170KB - 4 pages
3 February 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Common Benefit Order Fund Disbursement Order
United States District Court, Southern District of New York

PDF
- 336KB - 3 pages
10 February 2017
hearing date
In re General Motors LLC Ignition Switch Litigation
Oral Argument
United States District Court, Southern District of New York

PDF
- 166KB - 42 pages
17 February 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 122: Regarding the February 10, 2017 Status Conference
United States District Court, Southern District of New York

PDF
- 314KB - 5 pages
24 April 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 123: Regarding Pretrial Deadlines for Bellwether Trial No. 9, Jury Selection Matters, Scheduling of the Final Pretrial Conference, and Application of Certain Pretrial Orders in MDL Bellwether Trial Nos. 1, 2, 5, and 7 to MDL Bellwether Trial No. 9 (Dodson)
United States District Court, Southern District of New York

PDF
- 224KB - 10 pages
26 April 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 124
United States District Court, Southern District of New York

PDF
- 151KB - 3 pages
4 May 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order: Regarding New GM's Motion in Limine To Exclude Certain Cobalt Conduct Evidence from Bellwether Phase Two, Category C Trials (Motion in Limine No. 32)
United States District Court, Southern District of New York

PDF
- 193KB - 4 pages
15 May 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 125: Regarding the Application of Certain Pretrial Orders in MDL Bellwether Trial Nos. 1, 2, and 5 to MDL Bellwether Trial No. 7 (Ward)
United States District Court, Southern District of New York

PDF
- 443KB - 23 pages
17 May 2017
publication
In re General Motors LLC Ignition Switch Litigation, 14-MD-2543 (JMF)
To: The Honorable Jesse M. Furman, United States District Court for the Southern District of New York
From: Robert C. Hilliard, Hilliard Muñoz Gonzales LLP

PDF
- 326KB - 2 pages
19 May 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Docket
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
19 May 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 148KB - 3 pages
23 May 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Scheduling Order
United States District Court, Southern District of New York

PDF
- 133KB - 1 page
24 May 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Scheduling Order
United States District Court, Southern District of New York

PDF
- 133KB - 1 page
7 June 2017
order date
In re: Motors Liquidation Company, f/k/a General Motors Corporation, et al.
Memorandum Opinion and Order Granting in Part New GM's Motion to Enforce Sale Order Against the Pitterman Plaintiffs and Resolving 2016 Threshold Issue Two: Whether Non-Ignition Switch Plaintiffs and Barred from Asserting Independent Claims Against New GM
United States Bankruptcy Court, Southern District of New York

PDF
- 92KB - 23 pages
9 June 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding the Parties' Motions in Limine and the Admissibility of Plaintiff's Other Similar Incident Evidence
United States District Court, Southern District of New York

PDF
- 270KB - 19 pages
20 June 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding the Parties’ Daubert Motions and Cross-Motions for Summary Judgment
United States District Court, Southern District of New York

PDF
- 298KB - 29 pages
21 June 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 382KB - 21 pages
26 June 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order: Regarding the Application of Certain Evidentiary Rulings in MDL Bellwether Trial Nos. 1, 2, and 5 to MDL Bellwether Trial No. 7 (Ward)
United States District Court, Southern District of New York

PDF
- 205KB - 4 pages
28 June 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 187KB - 3 pages
30 June 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Docket
United States District Court, Southern District of New York

PDF
- 8KB - 1 page
30 June 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding Categorical Deposition Designation Disputes and the Redaction or Admissibility of the Valukas Report and the Statement of Facts
United States District Court, Southern District of New York

PDF
- 267KB - 11 pages
30 June 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding New GM’s Partial Motion To Dismiss the Fourth Amended Consolidated Class Action Complaint
United States District Court, Southern District of New York

PDF
- 790KB - 131 pages
5 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding New GM’s Thirty-Fifth and Thirty-Sixth Motions in Limine
United States District Court, Southern District of New York

PDF
- 202KB - 12 pages
5 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 229KB - 10 pages
5 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order: Regarding Juror Strikes
United States District Court, Southern District of New York

PDF
- 147KB - 1 page
6 July 2017
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 166KB - 51 pages
10 July 2017
order date
In re: Motors Liquidation Company, f/k/a General Motors Corp., et al.
Order Granting in Part and Denying in Part General Motors LLC's Motion to Enforce the Ruling in the Bankruptcy Court's June 7, 2017 Opinion with Respect to the Pitterman Plaintiffs
United States Bankruptcy Court, Southern District of New York

PDF
- 21KB - 2 pages
12 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 126: Regarding Common Benefit Order Fund Disbursement
United States District Court, Southern District of New York

PDF
- 360B - 3 pages
12 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 127: Regarding the July 6, 2017 Status Conference
United States District Court, Southern District of New York

PDF
- 351KB - 3 pages
12 July 2017
order date
In re: Motors Liquidation Company, f/k/a General Motors Corporation, et al.
Memorandum Opinion and Order Deciding Certain 2016 Threshold Issues
United States Bankruptcy Court, Southern District of New York

PDF
- 343KB - 25 pages
17 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 417KB - 42 pages
18 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 379KB - 40 pages
18 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 128: Regarding New GM’s Phase Two Bellwether Plan Category C Replacement Case Selections
United States District Court, Southern District of New York

PDF
- 177KB - 5 pages
19 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 625KB - 10 pages
25 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Docket
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
26 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order: Final Judgment
United States District Court, Southern District of New York

PDF
- 119KB - 2 pages
27 July 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Docket
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
1 August 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 129: Regarding Submission of Electronic Courtesy Copies of Certain Motion Papers
United States District Court, Southern District of New York

PDF
- 190KB - 4 pages
3 August 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding New GM’s Partial Motion for Summary Judgment on Plaintiffs’ Successor Liability Claims in the Fourth Amended Consolidated Complaint
United States District Court, Southern District of New York

PDF
- 368KB - 47 pages
9 August 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order: Regarding Plaintiffs’ Motion for Reconsideration and/or Clarification of the Court’s Order Dismissing the Claims of “Pre-Recall Plaintiffs”
United States District Court, Southern District of New York

PDF
- 186KB - 8 pages
11 August 2017
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 166KB - 58 pages
16 August 2017
order date
In re: Motors Liquidation Co., f/k/a General Motors Corporation, et al./span>
Order
United States District Court, Southern District of New York

PDF
- 203KB - 1 page
21 August 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 135KB - 1 page
21 August 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 130: Regarding the August 11, 2017 Status Conference
United States District Court, Southern District of New York

PDF
- 143KB - 2 pages
30 August 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order: Regarding the Application of Certain Pretrial Orders in MDL Bellwether Trial Nos. 1, 2, 5, and 7 to MDL Bellwether Trial No. 9 (Dodson)
United States District Court, Southern District of New York

PDF
- 456KB - 34 pages
30 August 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 131: Regarding Amended Schedule for Motion Practice, Discovery, and Bellwether Procedures Related to and Proposed Amendment of the Fourth Amended Consolidated Complaint
United States District Court, Southern District of New York

PDF
- 221KB - 8 pages
11 September 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 132: Regarding Selection of a Mediator for the Economic Loss Class Actions
United States District Court, Southern District of New York

PDF
- 156KB - 2 pages
14 September 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 133: Regarding Motions To Seal
United States District Court, Southern District of New York

PDF
- 134KB - 2 pages
20 September 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Docket
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
25 September 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 134: Regarding Amended Schedule for New GM’s Phase Two Bellwether Plan Category C Replacement Case Selections
United States District Court, Southern District of New York

PDF
- 192KB - 3 pages
26 September 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 135: Regarding the Terms and Conditions of the Appointment of the Economic Loss Mediator
United States District Court, Southern District of New York

PDF
- 187KB - 3 pages
28 September 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 313KB - 4 pages
3 October 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding the Parties' Motions in Limine and the Admissibility of Plaintiff's Other Similar Incident Evidence
United States District Court, Southern District of New York

PDF
- 245KB - 18 pages
3 October 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 147KB - 1 page
4 October 2017
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 164KB - 55 pages
10 October 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order: Regarding the Application of Certain Evidentiary Rulings in MDL Bellwether Trial Nos. 1, 2, 5, and 7 to MDL Bellwether Trial No. 7 (Scruggs f/k/a Dodson)
United States District Court, Southern District of New York

PDF
- 197KB - 7 pages
11 October 2017
order date
In re: Motors Liquidation Company, f/k/a General Motors Corporation, et al.
Pre-Trial Stipulation and Scheduling Order
United States Bankruptcy Court, Southern District of New York

PDF
- 43KB - 9 pages
16 October 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 136: Regarding the October 4, 2017 Status Conference
United States District Court, Southern District of New York

PDF
- 158KB - 2 pages
3 November 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 217KB - 5 pages
14 November 2017
order date
In re: Motors Liquidation Company, f/k/a General Motors Corporation, et al.
Order Concluding that Production and Use of Four Documents Protected by a Common Interest Agreement Would Result in a Subject Matter Waiver
United States Bankruptcy Court, Southern District of New York

PDF
- 32KB - 6 pages
15 November 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order: Regarding Plaintiffs’ Motion for Leave to Amend the Fourth Amended Consolidated Complaint and New GM’s Partial Cross-Motion to Dismiss and/or Strike Plaintiffs’ Proposed Fifth Amended Consolidated Complaint]
United States District Court, Southern District of New York

PDF
- 154KB - 5 pages
27 November 2017
filing date
In re: General Motors LLC Ignition Switch Litigation
Fifth Amended Consolidated Complaint [Redacted Version]
United States District Court, Southern District of New York

PDF
- 5.2MB - 1,729 pages
27 November 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 137: Regarding Withdrawal of Representation by Hilliard Martinez Gonzales, Thomas J. Henry Injury Attorneys, and Matthews & Associates as to Certain Plaintiffs
United States District Court, Southern District of New York

PDF
- 299KB - 26 pages
29 November 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 138: Regarding Discovery of Expert Witness Materials Relating to Economic Loss Claims
United States District Court, Southern District of New York

PDF
- 177KB - 4 pages
8 December 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 139: Prohibiting the Filing of Consolidated Personal Injury / Wrongful Death Complaints
United States District Court, Southern District of New York

PDF
- 180KB - 1 page
19 December 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding New GM's Motion for Partial Summary Judgment on Successor Liability
United States District Court, Southern District of New York

PDF
- 286KB - 21 pages
28 December 2017
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding the Parties’ Daubert Motions and New GM’s Motions for Summary Judgment in the Bellwether Phase Two, Category B Cases
United States District Court, Southern District of New York

PDF
- 230KB - 25 pages
8 January 2018
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 267KB - 95 pages
18 January 2018In re: Motors Liquidation Company, f/k/a General Motors Corporation, et al.
Memorandum Opinion and Order Regarding Motion to Enforce the Settlement Agreement by and Among the Signatory Plaintiffs and the GUC Trust
United States Bankruptcy Court, Southern District of New York

PDF
- 232KB - 69 pages
23 January 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 140: Regarding the January 8, 2018 Status Conference
United States District Court, Southern District of New York

PDF
- 137KB - 5 pages
25 January 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 153KB - 1 page
29 January 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order
United States District Court, Southern District of New York

PDF
- 182KB - 4 pages
6 February 2018
order date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
7 February 2018
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 115KB - 30 pages
14 February 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 175KB - 1 page
20 February 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 141: Regarding Next Steps for the Post-Sale Production Part and Service Part and Category C Personal Injury and Wrongful Death Cases
United States District Court, Southern District of New York

PDF
- 214KB - 7 pages
26 February 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 142: Regarding Withdrawal of Representation by Hilliard-Henry as to Certain Plaintiffs
United States District Court, Southern District of New York

PDF
- 416KB - 15 pages
26 February 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Parties' Stipulation and Agreement Concerning Unjust Enrichment, Incidental Damages (Lost Time), and Manifest Defect for the 35 Jurisdictions That Have Not Been the Subject of Dismissal Motion Practice Pursuant to Order No. 131
United States District Court, Southern District of New York

PDF
- 325KB - 9 pages
7 March 2018
publication
In re: GM LLC Ignition Switch Litig., 14-MD-2543 (JMF)
To: The Honorable Jesse M. Furman, United States District Court for the Southern District of New York
From: Richard C. Godfrey, P.C. & Andrew B. Bloomer, P.C., Kirkland & Ellis LLP

PDF
- 61KB - 2 pages
7 March 2018
publication
In re General Motors LLC Ignition Switch Litigation, 14-MD-2543
To: The Honorable Jesse M. Furman, United States District Court for the Southern District of New York
From: Richard C. Godfrey, P.C. & Andrew B. Bloomer, P.C., Kirkland & Ellis LLP

PDF
- 51KB - 1 page
7 March 2018
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER with respect to [3519] Motion for Summary Judgment on Successor Liability
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
7 March 2018
order date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
8 March 2018
publication
In re: General Motors LLC Ignition Switch Litigation
Docket
United States District Court, Southern District of New York

Document Number: 5185 PDF - 7KB - 1 page
Document Number: 5186 PDF - 7KB - 1 page
Order 5182 Exhibit 1 PDF - 87KB - 2 pages
22 March 2018
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 208KB - 72 pages
23 March 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 143: Regarding Procedures for Responses to Pending Motions to Withdraw Filed in Response to Order No. 140 and Procedures for Responses to Any Such Future Motions to Withdraw
United States District Court, Southern District of New York

PDF
- 275KB - 10 pages
27 March 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 144: Regarding the Filing of Amended and Severed Complaints
United States District Court, Southern District of New York

PDF
- 184KB - 2 pages
28 March 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 145: Regarding the Selection and Scheduling of Category C Replacement Early Trial Candidates for Bellwether Trial Nos. 12 and 13
United States District Court, Southern District of New York

PDF
- 135KB - 1 page
29 March 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 146: Regarding Next Steps for Certain Plaintiffs Subject to Order No. 140 Notices
United States District Court, Southern District of New York

PDF
- 349KB - 24 pages
29 March 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 147: Regarding the March 22, 2018 Status Conference
United States District Court, Southern District of New York

PDF
- 190KB - 3 pages
3 April 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order
United States District Court, Southern District of New York

PDF
- 186KB - 5 pages
10 April 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 148 [Amended]: Regarding Next Steps For Pre-Sale Personal Injury Claims
United States District Court, Southern District of New York

PDF
- 239KB - 8 pages
25 April 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order: Regarding New GM's Motion for Partial Reconsideration of the Court's December 19, 2017 Order and Opinion on Successor Liability
United States District Court, Southern District of New York

PDF
- 432KB - 6 pages
25 May 2018
hearing date
In re: General Motors Liquidation Company, et al., f/k/a General Motors Corp., et al
United States Bankruptcy Court, Southern District of New York

PDF
- 180KB - 78 pages
29 May 2018
order date
In re: General Motors LLC Ignition Switch Litigation
ORDER re: [5616] JOINT LETTER addressed to Judge Jesse M. Furman from Andrew B. Bloomer, P.C. dated May 26, 2018
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
29 May 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding Certain Plaintiffs' and New GM's Bankruptcy Appeals
United States District Court, Southern District of New York

PDF
- 298KB - 43 pages
31 May 2018
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 64KB - 21 pages
6 June 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 150: Regarding the May 31, 2018 Status Conference
United States District Court, Southern District of New York

PDF
- 194KB - 3 pages
6 June 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 151: Regarding Wave Two Discovery Procedures
United States District Court, Southern District of New York

PDF
- 273KB - 6 pages
22 June 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 152: Regarding Next Steps for Certain Plaintiffs Subject to Order No. 148 Notices or Motions
United States District Court, Southern District of New York

PDF
- 344KB - 7 pages
2 July 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 153: Regarding Next Steps for Non-Ignition Switch Plaintiffs Subject to Order No. 140 Motions or Notices
United States District Court, Southern District of New York

PDF
- 294KB - 4 pages
27 July 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 251KB - 2 pages
30 July 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 115KB - 1 page
21 August 2018
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 117KB - 39 pages
27 August 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 154: Regarding the August 21, 2018 Status Conference
United States District Court, Southern District of New York

PDF
- 294KB - 3 pages
12 September 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding Application of the Court's Prior Rulings on Manifestation, Incidental Damages (Lost Time), and Unjust Enrichment to All Remaining Jurisdictions in Dispute (MDL Order No. 131 Issues)
United States District Court, Southern District of New York

PDF
- 533KB - 113 pages
24 September 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order Concluding that the Signatory Plaintiffs and the GUC Trust Must Satisfy Civil Rule 23 for the Proposed Settlement to be Approved and Denying Three Pending Motions Without Prejudice
United States District Court, Southern District of New York

PDF
- 211KB - 57 pages
28 September 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 155: Regarding Pretrial Deadlines for Bellwether Trial No. 12, Jury Selection Matters, Scheduling of the Final Pretrial Conference, And Application of Certain Pretrial Orders in MDL Bellwether Trial Nos. 1, 2, 5, 7, and 9 to MDL Bellwether Trial No. 12 (McKnight)
United States District Court, Southern District of New York

PDF
- 138KB - 8 pages
4 October 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 156: Regarding Next Steps for Pre-Sale Non-Ignition Switch Plaintiffs Subject to Order No. 148 Motions or Notices
United States District Court, Southern District of New York

PDF
- 126KB - 4 pages
2 November 2018
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 100KB - 32 pages
8 November 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 157: Regarding the November 2, 2018 Status Conference
United States District Court, Southern District of New York

PDF
- 43KB - 2 pages
27 November 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 158: Regarding Application of the Court's Conclusions to the Fifth Amended Consolidated Complaint
United States District Court, Southern District of New York

PDF
- 43KB - 4 pages
12 December 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 159: Regarding the End of the Bellwether Trial Process for Personal Injury and Wrongful Death Cases
United States District Court, Southern District of New York

PDF
- 35KB - 1 page
14 December 2018
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 7KB - 1 page
4 January 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Scheduling Order
United States District Court, Southern District of New York

PDF
- 46KB - 1 page
19 February 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Agreed Amended Order Regarding the Preservation of Ignition Switch Parts Governed by NHTSA Recall Campaign 14v-047000
United States District Court, Southern District of New York

PDF
- 168KB - 5 pages
26 February 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 160: Regarding Next Steps for Remaining Post-Sale Personal Injust Claims
United States District Court, Southern District of New York

PDF
- 98KB - 10 pages
1 March 2019
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 103KB - 40 pages
6 March 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 161: Regarding the March 1, 2019 Status Conference
United States District Court, Southern District of New York

PDF
- 47KB - 4 pages
7 March 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Appointing Daniel J. Balhoff as Special Master in the Settlement of Certain Cases
United States District Court, Southern District of New York

PDF
- 156KB - 4 pages
7 March 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Approving the Establishment of the Toups Claimants GM Ignition Switch Qualified Settlement Fund Trust Agreement
United States District Court, Southern District of New York

PDF
- 84KB - 1 page
8 March 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 162: Regarding Next Steps For 18 Post-Sale Personal Injury Claimsbr>United States District Court, Southern District of New York

PDF
- 50KB - 2 pages
26 March 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Appointing Daniel J. Balhoff as Special Master in the Settlement of Certain Cases
United States District Court, Southern District of New York

PDF
- 159KB - 4 pages
8 April 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Appointing Daniel J. Balhoff as Special Master in the Settlement of Certain Cases
United States District Court, Southern District of New York

PDF
- 134KB - 4 pages
8 April 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Approving the Establishment of the Toups Canadian Claimants GM Ignition Switch Qualified Settlement Fund Trust Agreement
United States District Court, Southern District of New York

PDF
- 100KB - 1 page
29 April 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Appointing Daniel J. Balhoff as Special Master in the Settlement of Certain Cases
United States District Court, Southern District of New York

PDF
- 170KB - 4 pages
29 April 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Approving the Establishment of the Hilliard-Henry Claimants GM Ignition Switch Qualified Settlement Fund Trust Agreement
United States District Court, Southern District of New York

PDF
- 111KB - 1 page
29 April 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 163: Regarding Modifications to Agreed Preservation Order Nos. 2-6
United States District Court, Southern District of New York

PDF
- 172KB - 2 pages
6 May 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Appointing Daniel J. Balhoff as Special Master in the Settlement of Certain Cases
United States District Court, Southern District of New York

PDF
- 145KB - 4 pages
6 May 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Approving the Establishment of the Langdon Pre-Bankruptcy Claimants GM Ignition Switch Qualified Settlement Trust Agreement
United States District Court, Southern District of New York

PDF
- 82KB - 1 page
15 May 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Appointing Robert A. Black as Special Master in the Settlement of Certain Cases
United States District Court, Southern District of New York

PDF
- 144KB - 3 pages
15 May 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Approving Establishment of the Coon Claimants GM Ignition Switch Qualified Settlement Fund Trust Agreement
United States District Court, Southern District of New York

PDF
- 83KB - 1 page
31 May 2019
publication
In re: GM LLC Ignition Switch Litig., 14-MD-2543 (JMF)
To: The Honorable Jesse M. Furman, United States District Court for the Southern District of New York
From: Richard C. Godfrey, P.C. & Andrew B. Bloomer, P.C.

PDF
- 241KB - 1 page
6 August 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order
United States District Court, Southern District of New York

PDF
- 267KB - 44 pages
15 August 2019
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 144KB - 50 pages
19 August 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Scheduling Settlement Conference
United States District Court, Southern District of New York

PDF
- 458KB - 8 pages
21 August 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 164: Regarding the August 15, 2019 Status Conference
United States District Court, Southern District of New York

PDF
- 81KB - 2 pages
8 October 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 45KB - 1 page
11 October 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order Regarding Next Steps for Remaining Wave Three Claims
United States District Court, Southern District of New York

PDF
- 118KB - 3 pages
28 October 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 90KB - 1 page
8 November 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Memorandum Opinion and Order
United States District Court, Southern District of New York

PDF
- 83KB - 10 pages
25 November 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 43KB - 1 page
10 December 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 43KB - 1 page
12 December 2019
hearing date
In re: General Motors LLC Ignition Switch Litigation
Opinion and Order: Regarding Economic Loss Plaintiffs’ Motion for Reconsideration of the Court’s Summary Judgment Ruling or, in the Alternative, for Certification of Interlocutory Appeal
United States District Court, Southern District of New York

PDF
- 298KB - 33 pages
18 December 2019
hearing date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 49KB - 15 pages
30 December 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 165
United States District Court, Southern District of New York

PDF
- 173KB - 1 page
30 December 2019
order date
In re: General Motors LLC Ignition Switch Litigation
Order No. 166: Regarding the December 18, 2019 Status Conference
United States District Court, Southern District of New York

PDF
- 381KB - 2 pages
14 January 2020
letter date
In re: GM LLC Ignition Switch Litig., 14-MD-2543 (JMF)
To: The Honorable Jesse M. Furman, United States District Court for the Southern District of New York
From: Richard C. Godfrey, P.C. & Andrew B. Bloomer, P.C., Kirkland & Ellis LLP

PDF
- 130KB - 1 page
16 January 2020
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 142KB - 1 page
21 January 2020
order date
In re: General Motors LLC Ignition Switch Litigation
Scheduling Order
United States District Court, Southern District of New York

PDF
- 41KB - 1 page
4 March 2020
order date
In re: GM LLC Ignition Switch Litigation
Order No. 167
United States District Court, Southern District of New York

PDF
- 137KB - 10 pages
27 March 2020
filing date
In re: General Motors LLC Ignition Switch Litigation
Declaration of Court-Appointed Economics Loss Mediator, Layn R. Phillips, in Support of Preliminary Approval of Class Settlement
United States District Court, Southern District of New York
PDF
PDF - 2.5MB - 7 pages
27 March 2020
filing date
In re: General Motors LLC Ignition Switch Litigation
Declaration of Elizabeth J. Cabraser in Support of Joint Motion for Preliminary Approval of Class Settlement, Certification of Class for Purposes of Settlement, Approval of Notice Procedures, and Appointment of Class Counsel & Class Representatives
United States District Court, Southern District of New York
PDF
PDF - 899KB - 155 pages
27 March 2020
filing date
In re: General Motors LLC Ignition Switch Litigation
Decarlation of Steve W. Berman in Support of Joint Motion for Preliminary Approval of Class Settlement, Certification of Class for Purposes Of Settlement, Approval of Notice Procedures, and Appointment of Class Counsel & Class Representatives
United States District Court, Southern District of New York
PDF - 153KB - 25 pages
PDF - 190KB - 11 pages
27 March 2020
filing date
In re: General Motors LLC Ignition Switch Litigation
Defendant General Motors LLC’s Memorandum in Support of Joint Motion for Preliminary Approval of Class Settlement, Certification of Class for Purposes of Settlement, Approval of Notice Procedures, and Appointment of Class Counsel and Class Representatives
United States District Court, Southern District of New York
PDF
PDF - 822KB - 68 pages
27 March 2020
filing date
In re: General Motors LLC Ignition Switch Litigation
Eligible Owners or Lessees of Certain GM Vehicles that were Subject to Certain Recalls, You Must File Your Claim before Month x, 2020.
United States District Court, Southern District of New York

PDF
- 107KB - 2 pages
27 March 2020
filing date
In re: General Motors LLC Ignition Switch Litigation
Memorandum in Support of The Parties’ Joint Motion for Preliminary Approval of Class Settlement, Certification of Class for Purposes of Settlement, Approval of Notice Procedures, snd Appointment of Class Counsel & Class Representatives
United States District Court, Southern District of New York
PDF
PDF - 420KB - 67 pages
27 March 2020
filing date
In re: General Motors LLC Ignition Switch Litigation
Notice of Joint Motion and Joint Motion for Preliminary Approval of Class Settlement, Approval of Notice Procedures, and Appointment of Class Counsel & Class Representatives
United States District Court, Southern District of New York

PDF
PDF - 99KB - 5 pages
27 March 2020
filing date
In re: General Motors LLC Ignition Switch Litigation
Notice of Joint Motion and Joint Motion of (i) General Motors LLC, (ii) the Motors Liquidation Company GUC Trust, and (iii) the Economic Loss Plaintiffs 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
United States District Court, Southern District of New York

PDF
- 45KB - 6 pages
27 March 2020
filing date
In re: General Motors LLC Ignition Switch Litigation
[Proposed] Order Granting Preliminary Approval of Class Settlement, Directing Notice Under Rule 23(E), and Granting Related Relief
United States District Court, Southern District of New York

PDF
PDF - - 153KB - 21 pages
27 March 2020
filing date
In re: General Motors LLC Ignition Switch Litigation
Settlement Agreemnt
United States District Court, Southern District of New York

PDF
- 1.9MB - 106 pages
27 March 2020
filing date
In re: Motors Liquidation Company, et al., f/k/a General Motors Corp., et al.
Reply of General Motors LLC With Respect to Motors Liquidation Company Avoidance Action Trust’s Supplemental Brief in Further Support of its Motion for Entry of an Order Approving the Proposed Distribution Plan
United States District Court, Southern District of New York

PDF
- 219KB - 20 pages
27 March 2020
filing date
Exhibit 1: List of Economic Loss Actions in In re: General Motors LLC Ignition Switch Litigation
Economic Loss Actions in In re: GM Ignition Switch Litig., 14-MD-2543 (JMF)
United States District Court, Southern District of New York

PDF
- 146KB - 6 pages
27 March 2020
filing date
Exhibit 2: Allocation Decision
In re: General Motors LLC Ignition Switch Litigation
Allocation Decision Of Layn R. Phillips
United States District Court, Southern District of New York

PDF
- 103KB - 12 pages
27 March 2020
filing date
Exhibit 3: GUC Trust Approval Order
In re: Motors Liquidation Company, et al., f/k/a General Motors Corp., et al.
Order (I) Approving the GUC Trust Administrator’s Actions; (II) Approving the Settlement Agreement and the Release Agreement Pursuant to Federal Rule of Bankruptcy Procedure 9019; and (III) Authorizing The Reallocation of GUC Trust Assets
United States District Court, Southern District of New York

PDF
- 532KB - 8 pages
27 March 2020
filing date
Exhibit 4: GUC Trust Approval Motion
In re: Motors Liquidation Company, et al., f/k/a General Motors Corp., et al.
Motion for Entry of an Order (I) Approving the GUC Trust Administrator’s Actions; (II) Approving the Settlement Agreement and the Release Agreement Pursuant to Federal Rule Of Bankruptcy Procedure 9019; and (III) Authorizing the Reallocation of GUC Trust Assets
United States District Court, Southern District of New York

PDF
- 223KB - 36 pages
27 March 2020
filing date
Exhibit 5: Long Form Notice
In re: General Motors Ignition Switch Litigation
Notice of Proposed Settlement
United States District Court, Southern District of New York

PDF
- 240KB - 12 pages
27 March 2020
filing date
Exhibit 6: Preliminary Approval Order
In re: General Motors LLC Ignition Switch Litigation
[Proposed] Order Granting Preliminary Approval of Class Settlement, Directing Notice Under Rule 23(E), and Granting Related Relief
United States District Court, Southern District of New York

PDF
- 221KB - 21 pages
27 March 2020
filing date
Exhibit 7: Qualified Settlement Fund Trust Agrement
In re: General Motors LLC Ignition Switch Litigation
Qualified Settlement Fund Trust Agreement
United States District Court, Southern District of New York

PDF
- 230KB - 16 pages
27 March 2020
filing date
Exhibit 8: Release Agreement
In re: General Motors LLC Ignition Switch Litigation
Release Agreement by and Between General Motors LLC and the Motors Liquidation Company GUC Trust
United States District Court, Southern District of New York

PDF
- 817KB - 29 pages
27 March 2020
filing date
Exhibit 9: Settlement Claim Form
In re: General Motors Ignition Switch Litigation
Settlement Claim Form
United States District Court, Southern District of New York

PDF
- 203KB - 6 pages
27 March 2020
filing date
Exhibit 10: Settlement Claim Review Protocol
In re: General Motors LLC Ignition Switch Litigation
Settlement Claim Review Protocol
United States District Court, Southern District of New York

PDF
- 149KB - 6 pages
27 March 2020
filing date
Exhibit 11: Short Form Notice
In re: General Motors LLC Ignition Switch Litigation
If You Owned or Leased a GM Vehicle that was Subject to Certain 2014 Recalls, You May Have Rights and Choices in a Proposed Settlement.
United States District Court, Southern District of New York

PDF
- 124KB - 3 pages
27 March 2020
filing date
Exhibit 12: Summary Settlement Notice
In re: General Motors LLC Ignition Switch Litigation
Legal Notice
United States District Court, Southern District of New York

PDF
- 262KB - 2 pages
27 March 2020
filing date
Exhibit 13: Withdrawal Order
In re: Motors Liquidation Company
[Proposed] Order Granting General Motors LLC’s, the Motors Liquidation Company GUC Trust’s, 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
United States District Court, Southern District of New York

PDF
- 142KB - 3 pages
27 March 2020
filing date
Exhibit 14: Declaration of the Class Action Settlement Administrator
In re: General Motors LLC Ignition Switch Litigation
Declaration Of Class Action Settlement Administrator
United States District Court, Southern District of New York

PDF
- 1.0MB - 60 pages
27 March 2020
filing date
Exhibit 15: Notice Pursuant to the Class Action Fairness Act, 28 U.S.C. §1715
In re: General Motors LLC Ignition Switch Litigation
Notice of Proposed Class Action Settlement
United States District Court, Southern District of New York

PDF
- 385KB - 12 pages
27 March 2020
filing date
Exhibit 16: Initial Press Release
In re: General Motors LLC Ignition Switch Litigation
If You Owned or Leased a GM Vehicle that was Subject to Certain 2014 Recalls, You May Have Rights and Choices in a Proposed Settlement.
United States District Court, Southern District of New York

PDF
- 111KB - 2 pages
27 March 2020
filing date
Exhibit 17: Reminder Press Release
In re: General Motors LLC Ignition Switch Litigation
Eligible Owners or Lessees of Certain GM Vehicles that were Subject to Certain Recalls, You Must File Your Claim before Month x, 2020.
United States District Court, Southern District of New York

PDF
- 107KB - 2 pages
27 March 2020
filing date
In re: General Motors LLC Ignition Switch Litigation
Joint Memorandum of Law by (i) General Motors LLC, (ii) the Motors Liquidation Company GUC Trust, and (iii) the Economic Loss Plaintiffs in Support of their 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

PDF
- 2.9MB - 262 pages
6 April 2020
order date
In re: Motors Liquidation Company, et al.
Order
United States District Court, Southern District of New York

PDF
- 154KB - 2 pages
6 April 2020
order date
In re: GM LLC Ignition Switch Litigation
Order No. 168
United States District Court, Southern District of New York

PDF
- 53KB - 2 pages
20 April 2020
order date
In re: General Motors LLC Ignition Switch Litigation
Order
United States District Court, Southern District of New York

PDF
- 151KB - 1 page
22 April 2020
order date
In re: General Motors LLC Ignition Switch Litigation
United States District Court, Southern District of New York

PDF
- 169KB - 4 pages
27 April 2020
order date
In re: General Motors LLC Ignition Switch Litigation
Order Granting Preliminary Approval of Class Settlement, Directing Notice Under Rule 23(E), and Granting Related Relief
United States District Court, Southern District of New York

PDF
- 342KB - 21 pages
23 April 2020
hearing date
In re: General Motors LLC Ignition Switch LitigationTranscript ( PDF) 201KB · 69 pages
Court: USDC Southern New York
Topic: General Motors
4 May 2020
order date
In re: General Motors LLC Ignition Switch Litigation
Order Supplementing Order Granting Preliminary Approval of Class Settlement, Directing Notice Under Rule 23(E), and Granting Related Relief
Order ( PDF) 156KB · 2 pages
Court: USDC Southern New York
Topic: General Motors
7 August 2020
order date
In re: General Motors LLC Ignition Switch Litigation
[Regarding Common Benefit Assessments on State Cases and Unfiled Matters]
Opinion and Order ( PDF) 461KB · 32 pages
Court: USDC Southern New York
Topic: General Motors
10 August 2020
order date
In re: General Motors LLC Ignition Switch Litigation
[Regarding Common Benefit Assessments on State Cases and Unfiled Matters]
Amended Opinion and Order ( PDF) 163KB · 32 pages
Court: USDC Southern New York
Topic: General Motors
10 August 2020
order date
In re: General Motors LLC Ignition Switch LitigationErratum Order ( PDF) 35KB · 1 page
Court: USDC Southern New York
Topic: General Motors
24 November 2020
order date
In re: General Motors LLC Ignition Switch LitigationOrder ( PDF) 1.8MB · 25 pages
Court: USDC Southern New York
Topic: General Motors
24 November 2020
order date
In re: General Motors LLC Ignition Switch Litigation
[Regarding Access to the December 18, 2020 Fairness Hearing, Which Will Be Conducted Remotely by Telephone Due to the COVID-19 Pandemic]
Order ( PDF) 46KB · 1 page
Court: USDC Southern New York
Topics: General Motors, COVID-19
18 December 2020
hearing date
In re: General Motors LLC Ignition Switch LitigationTranscript ( PDF) 172KB · 59 pages
Court: USDC Southern New York
Topic: General Motors
18 December 2020
order date
In re: General Motors LLC Ignition Switch Litigation
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
Order ( PDF) 346KB · 27 pages
Court: USDC Southern New York
Topic: General Motors
18 December 2020
order date
In re: General Motors LLC Ignition Switch Litigation
Order Approving Class Counsel’s Rule 23(h) Motion for Approval of Award of Attorneys’ Fees and Expenses and Service Awards to Lead Plaintiffs
Order ( PDF) 398KB · 22 pages
Court: USDC Southern New York
Topic: General Motors
8 January 2021
order date
In re: General Motors LLC Ignition Switch Litigation
[Regarding Certain Economic Loss Actions Dismissed with Prejudice by the December 18, 2020 Final Order and Final Judgment]
Order No. 174 ( PDF) 332KB · 3 pages
Court: USDC Southern New York
Topic: General Motors
19 January 2021
order date
In re: General Motors LLC Ignition Switch Litigation
[Regarding Monthly Reporting on Active and Related Cases]
Order No. 175 ( PDF) 148KB · 3 pages
Court: USDC Southern New York
Topic: General Motors


Article Index

DateArticleAuthor/Source
11 March 2014Congress, Feds to Investigate GM RecallVOA News
1 April 2014General Motors' Chief Apologizes for Deadly Car CrashesVOA News
4 April 2014Drivers of US Vehicles at Risk, Says Auto Safety Group Mil Arcega, VOA News
15 May 2014General Motors Recalling More Vehicles for RepairsVOA News
16 May 2014Remarks prepared for David Friedman, Acting Administrator National Highway Traffic Safety Administration GM Consent Order Press ConferenceDavid Friedman
16 May 2014U.S. Department of Transportation Announces Record Fines, Unprecedented Oversight Requirements in GM InvestigationNHTSA
20 May 2014General Motors Recalls Another 2.4 Million VehiclesVOA News
5 June 2014General Motors to Unveil Probe of Recall ControversyVOA News
16 June 2014GM Recalls Another 3 Million CarsVOA News
30 June 2014GM Offers Millions to Victims of Crashes Caused by DefectsJim Randle, VOA News
2 December 2014Consumer Advisory: Owners of Recalled GM Vehicles with Faulty Ignition Switches Urged to Bring Cars in For Free RemedyNHTSA
2 February 201551 Families Awarded Damages in Deadly GM Vehicle CrashesVOA News
23 May 2015NY Times: Justice Dept. Finds 'Criminal Wrongdoing' at GMVOA News
17 September 2015General Motors Admits Guilt in Ignition Switch Case, Fined $900MVOA News
17 September 2015Manhattan U.S. Attorney Announces Criminal Charges Against General Motors And Deferred Prosecution Agreement With $900 Million Forfeiture U.S. Attorney’s Office, Southern District of New York





The Crittenden Automotive Library