PLAINTIFF S EXHIBIT LIST

Similar documents
Ms. Sandra Squire, Executive Secretary West Virginia Public Service Commission Post Office Box 812 Charleston, West Virginia 25323

PATENT UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD. GARMIN INTERNATIONAL, INC. ET AL.

UNITED STATES DISTRICT COURT

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE LIBERTY UTILITIES (GRANITE STATE ELECTRIC) CORP. d/b/a LIBERTY UTILITIES

SHERIFF'S SALE. NOTICE IS HEREBY GIVEN THAT April 09, 2018

19 11/20/15 Brief in Reply to WTXP Brief Responding to Examiners Letter No. 4

Sumitomo Rubber Industries, Ltd., Receipt of Petition for. AGENCY: National Highway Traffic Safety Administration (NHTSA),

Testimony for House Bill No. 2040

FILED 2017 Mar-23 PM 12:37 U.S. DISTRICT COURT N.D. OF ALABAMA

NOT DESIGNATED FOR PUBLICATION. No. 112,523 IN THE COURT OF APPEALS OF THE STATE OF KANSAS. STATE OF KANSAS, Appellee, STACY A. GENSLER, Appellant.

Case bem Doc 854 Filed 10/15/18 Entered 10/15/18 17:13:18 Desc Main Document Page 1 of 53

BMW of North America, LLC, Grant of Petition for Decision of. AGENCY: National Highway Traffic Safety Administration (NHTSA),

PRE-HEARING DECISION ON A MOTION

Case 1:14-cv UNA Document 1 Filed 09/17/14 Page 1 of 5 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Sacramento Sheriff s Department Off-Duty Employer Application. Applicant To Complete. Employer Agreement

@ HYUnDRI-KIA AMERICA TECHNICAL CENTER, INC.

U.S. District Court Western District of Oklahoma[LIVE] (Oklahoma City) CIVIL DOCKET FOR CASE #: 5:98-cv W

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

DEPARTMENT OF TRANSPORTATION. National Highway Traffic Safety Administration. [Docket No. NHTSA ]

ADDENDUM NO. 1. April 6, Project: Gas and Diesel Bid for School System Stations

FUEL ADJUSTMENT CLAUSE

L.A. WEIS COLLECTION, Accession

CAPE CO D COMMISS ION

NO. 11 Page 1. May 24, 2018 WEB SITE

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION IN RE: NEW ENGLAND GAS COMPANY DOCKET NO ANNUAL GAS CHARGE FILING

Hours of Service (HOS) of Drivers; U.S. Department of Energy (DOE); Application for Renewal of Exemption

DEPARTMENT OF TRANSPORTATION. Commercial Driver s License Standards: Application for Renewal of Exemption; Daimler Trucks North America (Daimler)

Sumitomo Rubber Industries, Ltd., Grant of Petition for Decision. AGENCY: National Highway Traffic Safety Administration (NHTSA),

All Toyota Dealer Principals, Service Managers, Parts Managers

The Purpose of the Workgroup

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

: : : : : : : Commonwealth Edison Company ( ComEd ), pursuant to Section of the Public

PRESS PACKET Alliance for California Business March 14, 2016

Kia Financial Statement Changes. January Dear Accounting Customer:

SAFETY RECALL GL1800/A. Linked Braking System (LBS) Proportional Control Valve (PCV) Leakage

SAFETY RECALL GL1800/A. Linked Braking System (LBS) Proportional Control Valve (PCV) Leakage

SECTION 1 - APPLICANT INFORMATION. 1) Legal Name: 2) Mailing Address: 3) Physical Address (if different from mailing address):

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

IN THE SUPERIOR COURT OF FULTON COUNTY STATE OF GEORGIA. Plaintiffs, CIVIL ACTION v. NO. COMPLAINT FOR DECLARATORY JUDGMENT

Tyson W. Voyles vs. Safety

mew Doc 2995 Filed 03/30/18 Entered 03/30/18 14:32:55 Main Document Pg 1 of 17. Chapter 11 : : : :

Service Bulletin

September 2, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

TOWN OF WINDSOR AGENDA REPORT

OFFICE OF THE ATTORNEY GENERAL FLORIDA NEW MOTOR VEHICLE ARBITRATION BOARD

REASONS FOR DECISION OF THE TORONTO LICENSING TRIBUNAL

FISCHER, FRANKLIN & FORD Attorneys and Counsellors GUARDIAN BUILDING, SUITE GRISWOLD STREET DETROIT, MICHIGAN

THE CALIFORNIA STATE UNIVERSITY Commercial Paper Equipment Financing (CPEF) Fiscal Year Financing Schedules *

SUPERIOR COURT OF ARIZONA MARICOPA COUNTY CR DT 07/29/2011 HON. KAREN L. O'CONNOR

October 29, !.?., E 7 ip, i.j CASE NO MC-FC PRESTON SANITATION, INC.

SAFETY RECALL GL1800/A. Frame Weld Inspection

RE: January 9, Electronic Service Only. Marc Weintraub, Esq. Counsel, Applicants Bailey & Glasser, LLP 209 Capitol Street Charleston, WV 25301

Florida Courts E-Filing Authority Board. Service Desk Report October 2018

Mr. Frank S. Borris, II Reference: NVS-212po; EA December 13, 2012 Page 5 of Jeep Grand Cherokee (ZJ) 1,506,288

Florida Courts E-Filing Authority Board. Service Desk Report December 2018

Declaration naming Richard J. Nixon and Dale Brand under section 106 of the Oil and Gas Conservation Act

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON

Case 1:99-mc Document 458 Filed 06/05/12 Page 1 of 12 PageID #: IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

THE EMPIRE DISTRICT ELECTRIC COMPANY P.S.C. Mo. No. 5 Sec. 4 1st Revised Sheet No. 23

Case KJC Doc 5059 Filed 08/10/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

SAFETY RECALL GL1800/A Frame Weld Inspection (This supersedes GL1800/A #17, dated February 2005)

Case 1:16-cv Document 1 Filed 08/18/16 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) APPLICATION

1

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Service Bulletin American Honda Motor Co., Inc.

/15 September 23, Supersedes Technical Service Bulletin Group 46 number dated July 26, 2016 for reasons listed below.

Service Bulletin

UM 1810 Cross-Examination Statement and List of Stipulated Exhibits

ASSEMBLY JOINT RESOLUTION No. 64 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 1, 2018


The bid from Modern Chevrolet was the lowest responsive, responsible bidder with a bid of $37, Attachments: Proposal/bid tab sheet RFP

Consumers Energy Net Metering

PURCHASING MEMORANDUM

INDIANA DEPARTMENT OF TRANSPORTATION PAGE 1 NOTICE TO HIGHWAY CONTRACTORS

CITY OF PORTSMOUTH PURCHASING DEPARTMENT PORTSMOUTH, NEW HAMPSHIRE. Annual Fuel Bid - #01-18 INVITATION TO BID

Case 1:14-md JMF Document Filed 08/11/14 08/10/14 Page 1 of of 7

Lexus has completed the remedy preparations and will begin mailing the remedy owner letter for Safety Recall ELF.

Case LSS Doc 707 Filed 05/16/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 NOTICE OF APPEAL

Citation: Steeves v. Arsenault & Keough Date: PESCTD 55 Docket: SCC Registry: Charlottetown

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

INVITATION TO BID FUEL PRODUCTS

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C ) ) ) ) ) ) ) ) ) ) REPLY COMMENTS OF CTIA THE WIRELESS ASSOCIATION

CITY OF SIMI VALLEY MEMORANDUM

CHEROKEE NATION TAX COMMISSION MOTOR VEHICLE DIVISION RULES AND REGULATIONS

Director P. O. Box 1904 Service Engineering Operations Dearborn, Michigan Ford Customer Service Division

Case 1:99-mc Document 293 Filed 06/27/11 Page 1 of 6 PageID #: IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Case 1:14-md JMF Document 279 Filed 09/02/14 Page 1 of 8

STATE OF NORTH CAROLINA UTILITIES COMMISSION RALEIGH NOTICE TO CUSTOMERS DOCKET NO. E-34, SUB 46 BEFORE THE NORTH CAROLINA UTILITIES COMMISSION

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEBRASKA. This matter is before the Court on the Plaintiffs Motion in Limine (Filing No.

INTERIM RECALL NOTICE

SAFETY RECALL NOTICE NUMBER (NHTSA RECALL NOTICE 11V-373)

2009 (DH) Dodge Ram Truck 2500 series (DM) Dodge Ram Truck 4500/5500 series (D1) Dodge Ram Truck 3500 series

November 30, 2016 BY HAND DELIVERY AND ELECTRONIC MAIL

BEFORE THE GUAM PUBLIC UTILITIES COMMISSION ) ) ) ) ) ) ) ) ORDER INTRODUCTION

Case 3:02-cv EBB Document 76-7 Filed 03/15/2004 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

Service Bulletin

DEPARTMENT OF TRANSPORTATION. Agency Information Collection Activities; Extension of a Currently-Approved

EV Permitting Project Update

All Toyota Dealer Principals, General Managers, Service Managers, and Parts Managers

Transcription:

TRUJILLO RODRIGUEZ & RICHARDS, LLC Donna Siegel Moffa, Esquire 8 Kings Highway West Haddonfield, NJ 08033 (856) 795-9002 Additional Counsel on Signature Page Attorney(s) for Plaintiff and the Class REGINA LITTLE, on behalf of herself and : SUPERIOR COURT OF others similarly situated, : NEW JERSEY LAW DIVISION : UNION COUNTY Plaintiff, : : DOCKET UNN-L-0800-01 v. : : KIA MOTORS AMERICA, INC., : : CLASS ACTION Defendant. : : PLAINTIFF S EXHIBIT LIST Plaintiff, by her undersigned counsel, hereby serves her Exhibit and Witness Lists in accordance with the Final Case Management Order entered on September 12, 2007. 1. Plaintiff s Exhibit List EXHIBIT P-1 Plaintiff s Purchase Documents P-2 Kia s Express Warranty 1999 Kia Sephia (KMA 08015125) P-3 Plaintiff Regina Little s Repair Invoices P-4 1/18/99 Memorandum regarding KMC/KMA Quality Assurance Meeting (KMA 0202000351); KMA and KMC Quality Meeting dated January 1999 (KMA 020200001, 17,23-27) 1

P-5 10/12/2001 Email to Tim McCurdy from Jim Richert confirming pad/rotor shipment (KMA 0202000240-02041) P-6 Kia Technical Operations Product Report (KMS 0202000308-323) P-7 KMC Proposed Brake Pad Change Memorandum from Timothy McCurdy, dated February 3, 1999 (KMA 0202000346-352) P-8 Sephia Brake Pad Test Overview LA City Brake Test 7/12/1999 (KMA 0202000412) P-9 Kia Brake Bulletin P-10 Kia Technician Times, dated June 2000 (KMA 0202000304) P-11 Kia Technician Times, dated August 2000 (KMA 08014439) P-12 Photographs Taken by R. Scott King, M.E. P-13 Kia Technical Service Bulletins: P-13(a) March 1997 (KMA 0202000404) P-13(b) June 1998 (KMA 0202000367) P-13(c) January 1999 (KMA 0202000364) P-13(d) August 1999 (KMA 08014437) P-13(e) January 2002 (KMA 0202000357) P-14 Kia Parts Bulletin dated January 2002 (KMA 030200002) P-15 KETT Testing Documents P-15(a) P-15(b) Traffic Brake Test: 142-2 (KMA 030200238-284) Traffic Brake Test: 735-1 (KMA 030200285-329) 2

P-15(c) P-15(d) P-15(e) P-15(f) Traffic Brake Test: 968-2 (KMA 030200330-376) Traffic Brake Test: 573-2 (KMA 030200377-423) Traffic Brake Test: 968-1 (KMA 030200192-237) Traffic Brake Test: 573-1 (KMA 030200147-191) P-16 Kia F-1 T.F.T., Field Fix, dated 9/10/2001 (KMA 030200116-133) P-17 Kia F1 T.F.T., F1 Analysis Result of Claimed Parts and Further Plan, dated 5/26/2001 (KMA 030200134-146) P-18 Exemplar of Sephia Brake System including 2000 OEM Brake Pads, Rotors and Calipers and Field Fix Brake Pads, Rotors and Calipers (Demonstrative Aid) P-19 Sephia Brake Pad Monitor program Memorandum dated September 10, 1998 (KMA 0202000259) P-20(a) P-20(b) P-20(c) Quality Assurance Field Product Report (KMA 08014748) Quality Assurance Field Product Report (KMA 08014895) Quality Assurance Field Product Report (KMA 08014791) P-21 Technical Assistance Center Incident Reports (KMA 08014924-945) P-22 Repair Invoice from Value Kia dated January 29, 2002 3

P-23 Vendor Visits Warranty Claims Rate, dated August 1999 (KMA 0202000231) P-24 New Pad Material Development Status (2) Memorandum, dated March 19, 1999, (KMA 0202000616) P-25 Kia s Express Warranties P-25(a) 1997 (KMA 08015116) P-25(b) 1998 (KMA 08015202) P-25(c) 2000 (KMA 08015280) P-26 KIA Warranty Booklet, Maintenance Schedule (KMA 08014465-66) P-27 Coupon Program Documents (KMA 030200020-27; 030200004-05) P-28 Email from Bill Bradley dated January 24, 2002, re: CS001 File Vin Count (KMA 030200017) P-29 Sephia/Sephia Brake Component Pricing, dated February 28, 2002 (KMA 030200001) P-30 Kia Warranty Claim Reference Guide, effective March 1, 2000 (KMA 0202000163) P-31 KMA Press Releases from January 15, 2001 and August 2001 P-32 Warranty Claim Report (KMA 0202000162) P-33 Email from Jim Merimon dated January 22, 2002 re: Chassis 0081 Sephia/ Spectra Brake Rotors and Pad Change (KMA 030200018) P-34 Select Print Ads for the Kia Sephia, enlarged P-35 Kia Technician Times April 1998 Sephia Repair Tips (KMA 08014441) P-36 KMA Document Submission List (KMA 0202000596-632) 4

P-37 Purchase Documents and Repair Invoices for Shamell Bassett P-38 Purchase Documents and Repair Invoices for Yvonne Butler P-39 Purchase Documents and Repair Invoices for Joann Gabler Purchase Documents and Repair Invoices for P-40 E. Alford P-41 Purchase Documents and Repair Invoices for Gayle Miller P-42 Gayle Miller s Customer Affairs Complaints P-43 CV and Report of Scott King, M.E., Reports of Scott King on the merits and on class certification, including reports incorporated therein by reference; P-44(a) P-44(b) Report of John Matthews Kelley Blue Book and NADA records and summaries related to opinions of John Matthews including CD P-45 1997 KIA Sephia Color Brochure P-46 The Sephia Engine Teardown Report Card P-47 Correspondence from J.S. Park to Head of Export Service Team Request for Review and Field Fix Proposal regarding Critical Quality Issues (KMA0202000632) P-48 KMC Field Fix Proposal Review (KMA 0202000630-631; 0202000633-637) P-49 Defendant Kia Motors America Inc. s Responses to Interrogatory Number (3) P-50 P-51 P-52 Deposition of Timothy McCurdy dated February 22, 2002 Demonstrative and Summary Aids, including electronic or video displays Video & Hard Copy of Deposition of Bill Butterfield 5

P-53 P-54 P-55 P-56 P-57 P-58 P-59 Deposition of Michelle Cameron dated 2/21/02 Deposition of YS Sohn and exhibits 1-4 Depositions of Neil Barbalato and all exhibits Depositions of John Matthews on the merits, including charts, exhibits and demonstratives; Depositions of Rick Weisehan and all exhibits attached thereto Deposition of Lee Sawyer and all exhibits Depositions of Donald Pearce and all exhibits P-60 Deposition of Lepoidvin P-61 Deposition of Gene Stephen Johnson P-62 Deposition of Joe Dupre dated 3/22/02 and all exhibits used during the deposition P-63 Correspondence regarding BBB Autoline P-64 List of NJ Class Members P-65 Class Notice in Little v. Kia Motors America and mailing list P-66 Class Certification Decisions in Samuel- Bassett v. Kia Motors America P-67 Post-Trial Decision in Samuel-Bassett v. Kia Motors America P-68 Superior Court Decision in Samuel-Bassett v. Kia Motors America P-69 Class Notice, Settlement Agreement and Final Approval Order in Santiago v. Kia Motors America P-70 Courtroom Testimony from Samuel-Bassett v. Kia Motors America (Phila C.P.) (available in courtroom upon request) P-71 All exhibits offered by Plaintiff and Defendant in Samuel-Bassett v. Kia Motors America P-72 Updated Warranty and other produced by Defendant late and under review by Plaintiff 6

P-73 All exhibits listed by Defendant 7