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



Escort, Inc.


Like what we're doing? Help us do more! Tips can be left (NOT a 501c donation) via PayPal.






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.
This site is best viewed on a desktop computer with a high resolution monitor.
Publications Index: 2020 Litigation

Category: Chronological Archive
Contents: 1,956 pages · 104 documents
Page Sections: January · February · March · April · May · June · July · August · September · October · November · December

filing date
filing date
filing date
JanuaryDocumentDetails
6 January 2020
filing date
United States of America v. Michael Cheff
Criminal Complaint
United States District Court, District of New Jersey

PDF
- 182KB - 6 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
30 January 2020
filing date
United States of America v. Damian K. Lebaud, Lucinda Thomas, Mary Wade, Judy Williams, Dashontae Young, Genetta Isreal, Mario Solomon, Larry Williams
Factual Basis as to Lucinda Thomas
United States District Court, Eastern District of Louisiana

PDF
- 140KB - 6 pages
30 January 2020
filing date
United States of America v. Damian K. Lebaud, Lucinda Thomas, Mary Wade, Judy Williams, Dashontae Young, Genetta Isreal, Mario Solomon, Larry Williams
Factual Basis as to Mary Wade
United States District Court, Eastern District of Louisiana

PDF
- 240KB - 6 pages
30 January 2020
filing date
United States of America v. Damian K. Lebaud, Lucinda Thomas, Mary Wade, Judy Williams, Dashontae Young, Genetta Isreal, Mario Solomon, Larry Williams
Factual Basis as to Judy Williams
United States District Court, Eastern District of Louisiana

PDF
- 211KB - 5 pages
30 January 2020
filing date
United States of America v. Damian K. Lebaud, Lucinda Thomas, Mary Wade, Judy Williams, Dashontae Young, Genetta Isreal, Mario Solomon, Larry Williams
Factual Basis as to Larry Williams
United States District Court, Eastern District of Louisiana

PDF
- 187KB - 5 pages
30 January 2020
filing date
United States of America v. Damian K. Lebaud, Lucinda Thomas, Mary Wade, Judy Williams, Dashontae Young, Genetta Isreal, Mario Solomon, Larry Williams
Factual Basis as to Dashontae Young
United States District Court, Eastern District of Louisiana

PDF
- 163KB - 4 pages
FebruaryDocumentDetails
13 February 2020
creation date
United States of America v. Patrick Doherty
Indictment
United States District Court, Northern District of Illinois, Eastern Division

PDF
- 67KB - 7 pages
26 February 2020
creation date
United States of America v. Michael Cheff
Indictment
United States District Court, District of New Jersey

PDF
- 104KB - 8 pages
MarchDocumentDetails
3 March 2020
creation date
United States of America v. Luis G. Aguirre
Information
United States District Court, District of New Jersey

PDF
- 66KB - 8 pages
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
25 March 2020
filing date
United States of America v. William Westfall
Criminal Complaint
United States District Court, District of New Mexico

PDF
- 281KB - 5 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
AprilDocumentDetails
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
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
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
MayDocumentDetails
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
9 May 2020
filing date
Tesla, Inc. vs. Alameda County, California
Complaint for Injunctive and Declaratory Relief
United States District Court, Northern District of California

PDF
- 243KB - 18 pages
14 May 2020
filing date
United States of America v. James Collins, Robert Dimeo, and Michael Walsh
Indictment
United States District Court, Northern District of Illinois

PDF
- 124KB - 24 pages
19 May 2020
complaint date
United States of America v. Warren Guerrier
Criminal Complaint
United States District Court, District of New Jersey

PDF
- 90KB - 14 pages
29 May 2020
filing date
United States of America v. Damian K. Labaud, Lucinda Thomas, Mary Wade, Judy Williams, Dashontae Young, Genetta Isreal, Mario Solomon, and Larry Williams
Factual Basis as to Mario Solomon
United States District Court, Eastern District of Louisiana

PDF
- 251KB - 6 pages
JuneDocumentDetails
2 June 2020
complaint date
United States of America v. Justin D. Spry
Criminal Complaint
United States District Court, District of New Jersey

PDF
- 303KB - 5 pages
2 June 2020
complaint date
United States of America v. Timothy O'Donnell
Criminal Complaint
United States District Court, Northern District of Illinois, Eastern Division

PDF
- 216KB - 8 pages
5 June 2020
complaint date
United States of America v. Brian Jordan Bartels
Criminal Complaint
United States District Court, Western District of Pennsylvania

PDF
- 973KB - 17 pages
8 June 2020
filing date
United States of America v. Adrian Wood
Criminal Complaint
United States District Court, District of Delaware

PDF
- 1.6MB - 7 pages
11 June 2020
filing date
United States of America v. Colinford Mattis and Urooj Rahman
Indictment
United States District Court, Eastern District of New York

PDF
- 360KB - 7 pages
11 June 2020
filing date
United States of America v. Samantha Shader
Indictment
United States District Court, Eastern District of New York

PDF
- 667KB - 7 pages
16 June 2020
complaint date
United States of America v. Earlja J. Dudley
Criminal Complaint
United States District Court, District of New Jersey

PDF
- 68KB - 5 pages
16 June 2020
complaint date
United States of America v. Jessica Lynn White
Criminal Complaint
United States District Court, District of Minnesota

PDF
- 21.0MB - 22 pages
23 June 2020
complaint date
United States of America v. Malik Baker, Hakeem Smith, and Nafique Goodwyn
Criminal Complaint
United States District Court, District of New Jersey

PDF
- 632KB - 15 pages
23 June 2020
complaint date
United States of America v. Matthew Scott White
Criminal Complaint
United States District Court, District of Minnesota

PDF
- 2.9MB - 18 pages
JulyDocumentDetails
16 July 2020
complaint date
United States of America v. Tevin Browning
Criminal Complaint
United States District Court, District of New Jersey

PDF
- 174KB - 8 pages
23 July 2020
filing date
United States of America v. Jeffrey Scott Hedges
Indictment
United States District Court, Eastern District of California

PDF
- 6.6MB - 11 pages
28 July 2020Jack Schroeder and Britni Sumida v. Volvo Group North America, LLC and VolvoCar USA LLC
Second Amended Complaint for Copyright Infringement, Unfair Competition, and Misappopriation of Likeness
United States District Court, Central District of California, Western Division

PDF
- 674KB - 20 pages
AugustDocumentDetails
4 August 2020
filing date
In the Matter of the Application of the United States of America for Arrest Warrants for Yakov Moroz and Tal Ohana and for Search Warrants for the Premises Known and Described as 125 Oceana Drive East, Apt 5B, Brooklyn, New York and 1733 Sheepshead Bay Road, Suite 21, Brooklyn, New York
Complaint and Affidavit in Support of Application for Arrest Warrants and Search Warrants
United States District Court, Eastern District of New York

PDF
- 1.2MB - 29 pages
4 August 2020
filing date
United States of America v. Jeremy Trapp
Complaint and Affidavit in Support of Application for Arrest Warrant
United States District Court, Eastern District of New York

PDF
- 263KB - 8 pages
4 August 2020
filing date
United States of America v. Justin D. Spry, Killian F. Melecio, and Kadeem A. Dockery
Amended Criminal Complaint
United States District Court, District of New Jersey

PDF
- 67KB - 5 pages
6 August 2020
filing date
United States of America v. Damian K. Labaud, Lucinda Thomas, Mary Wade, Judy Williams, Dashontae Young, Genetta Isreal, Mario Solomon, and Larry Williams
Factual Basis as to Damian Labeaud
United States District Court, Eastern District of Louisiana

PDF
- 167KB - 9 pages
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
7 August 2020
filing date
United States of America v. Louis Presta
Indictment
United States District Court, Northern District of Illinois, Eastern Division

PDF
- 68KB - 9 pages
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
10 August 2020Jack Schroeder and Britni Sumida v. Volvo Group North America, LLC and VolvoCar USA LLC
Declaration of Harrison J. Dossick in Support of Defendant Volvo Car USA LLC's Request for Judicial Notice
United States District Court, Central District of California

PDF
- 136KB - 3 pages
14 August 2020
filing date
United States of America v. Luis Joel Sierra
Criminal Complaint
United States District Court, District of Rhode Island

PDF
- 485KB - 9 pages
17 August 2020
filing date
United States of America v. Nicholas L. Scaglione
Information
United States District Court, District of Rhode Island

PDF
- 2.9MB - 34 pages
19 August 2020
filing date
United States of America v. Joseph Sullivan
Summons in a Criminal Case
United States District Court, Northern District of California

PDF
- 458KB - 22 pages
21 August 2020
indictment date
United States of America v. Michael C. Pearson
Information
United States District Court, Northern District of Illinois

PDF
- 64KB - 3 pages
21 August 2020
filing date
United States of America v. Roderick Hickman, Lois Russell, James Williams, Tanya Givens, John Diggs, Henry Randle, Ryan Wheaten, Dakota Diggs, Bernell Gale, Marvel Francois, and Troy Smith
Indictment for Conspiracy to Commit Mail Fraud, Mail Fraud, and Notice of Forfeiture
United States District Court, Eastern District of Louisiana

PDF
- 17.6MB - 30 pages
23 August 2020
filing date
United States of America v. Egor Igorevich Kruichkov
Complaint for Violation
United States District Court, District of Nevada

PDF
- 226KB - 25 pages
24 August 2020
filing date
United States of America v. Darius D. Young
Criminal Complaint
United States District Court, Northern District of Illinois, Eastern Division

PDF
- 1.5MB - 14 pages
27 August 2020
indictment date
United States of America v. Robert Czernek, Debra Fazio, and Mario Giannini
Indictment
United States District Court, Northern District of Illinois, Eastern Division

PDF
- 132KB - 30 pages
SeptemberDocumentDetails
2 September 2020
filing date
United States of America v. Gigi Knowle
Information
United States District Court, District of New Jersey

PDF
- 84B - 6 pages
2 September 2020
filing date
United States of America v. Maurizio Parlato
Information
United States District Court, District of New Jersey

PDF
- 95KB - 9 pages
3 September 2020Jack Schroeder and Britni Sumida v. Volvo Group North America, LLC and VolvoCar USA LLC
Minute Order Denying Motion to Dismiss Plaintiffs’ Second Amended Complaint (In Chambers)
United States District Court, Central District of California

PDF
- 156KB - 15 pages
14 September 2020
indictment date
United States of America v. Elias Quinones-Figueroa
Indictment
United States District Court, Northern District of Illinois

PDF
- 196KB - 3 pages
18 September 2020
filing date
United States of America v. Cornelius Garrison, Doneisha Gibson, Chandrika Brown, Ishais Price, Aisha Thompson, Dewayne Coleman, Donisesha Lee, Donreion Lee, and Erica Lee Thompson
Indictment for Conspiracy to Commit Mail Fraud, Mail Fraud, and Notice of Forfeiture
United States District Court, Eastern District of Louisiana

PDF
- 3.4MB - 21 pages
30 September 2020
complaint date
United States of America v. Morten Nielsen
Criminal Complaint
United States District Court, District of New Jersey

PDF
- 87KB - 5 pages
OctoberDocumentDetails
13 October 2020
file creation date
United States of America v. Richard Gabriel Piedra Ordonez
Information
United States District Court, District of New Jersey

PDF
- 96KB - 7 pages
13 October 2020
filing date
United States of America v. Tyre Wayne Means
Complaint for Violations
United States District Court, Western District of Washington at Seattle

PDF
- 873KB - 24 pages
16 October 2020
filing date
United States of America v. Anthony Robinson, Audrey Harris, Jerry Schaffer, and Keishira Robinson
Indictment for Conspiracy to Commit Mail Fraud, Mail Fraud, and Notice of Forfeiture
United States District Court, Eastern District of Louisiana

PDF
- 2.6MB - 16 pages
21 October 2020
filing date
United States of America v. Roderick Hickman, Lois Russell, James Williams, Tanya Givens, John Diggs, Henry Randle, Ryan Wheaten, Dakota Diggs, Bernell Gale, Marvel Francois, and Troy Smith
Factual Basis as to Troy Smith
United States District Court, Eastern District of Louisiana

PDF
- 9.2MB - 10 pages
21 October 2020
filing date
United States of America v. Roderick Hickman, Lois Russell, James Williams, Tanya Givens, John Diggs, Henry Randle, Ryan Wheaten, Dakota Diggs, Bernell Gale, Marvel Francois, and Troy Smith
Factual Basis as to Bernell Gale
United States District Court, Eastern District of Louisiana

PDF
- 9.0MB - 8 pages
21 October 2020
filing date
United States of America v. Roderick Hickman, Lois Russell, James Williams, Tanya Givens, John Diggs, Henry Randle, Ryan Wheaten, Dakota Diggs, Bernell Gale, Marvel Francois, and Troy Smith
Factual Basis as to Roderick Hickman
United States District Court, Eastern District of Louisiana

PDF
- 8.1MB - 7 pages
27 October 2020
filing date
United States of America v. Roderick Hickman, Lois Russell, James Williams, Tanya Givens, John Diggs, Henry Randle, Ryan Wheaten, Dakota Diggs, Bernell Gale, Marvel Francois, and Troy Smith
Factual Basis as to Marvel Francois
United States District Court, Eastern District of Louisiana

PDF
- 8.8MB - 8 pages
NovemberDocumentDetails
5 November 2020
indictment date
United States of America v. Danny Patrick Keating, Jr.
Indictment for Conspiracy to Commit Mail and Wire Fraud and Notice of Forfeiture
United States District Court, Eastern District of Louisiana

PDF
- 929KB - 30 pages
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
30 November 2020
complaint date
United States of America v. Ellen Brennan Reiche and Samantha Frances Brooks
Complaint for Violation
United States District Court, Western District of Washington

PDF
- 303KB - 6 pages
DecemberDocumentDetails
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




The Crittenden Automotive Library