Case: None

2:98-cv-00959 | U.S. District Court for the District of New Jersey

Clearinghouse coding in progress

Case Summary

[This summary is temporary while we research the case further.] On March 8, 1998, a private citizen sued Ford Motor Company and its German subsidiary, Ford Werke A.G., alleging that defendants had forced her to without pay and under inhumane conditions during World War II. The plaintiff sued on behalf of herself and a class of thousands of others who had been forced to work for Ford Werke between 1941 and 1945. She sought disgorgement of all economic benefits Ford Werke had accrued because of her labor, compensation for her services, and damages for the inhumame conditions. 

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/10740398/parties/iwanowa-v-ford-motor-company/


Judge(s)

Greenaway, Joseph A. (New Jersey)

show all people

Documents in the Clearinghouse

No documents yet available via the Clearinghouse.

Docket

See docket on RECAP: https://www.courtlistener.com/docket/10740398/iwanowa-v-ford-motor-company/

Last updated Dec. 15, 2025, 3:28 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed; jury demand FILING FEE $ 150.0-0 RECEIPT # 250174 (dr) (Entered: 03/05/1998)

March 4, 1998

March 4, 1998

2

CERTIFICATION of NON-ARBITRABILITY by Allyn Z. Lite on behalf of ELSA IWANOWA Re: [1-1] complaint (dr) (Entered: 03/05/1998)

March 4, 1998

March 4, 1998

3

NOTICE of Allocation and Assignment filed. Magistrate G. DONALD HANEKE (dr) (Entered: 03/05/1998)

March 4, 1998

March 4, 1998

SUMMONS(ES) issued for FORD MOTOR COMPANY, FORD WERKE A.G. ( 20 Days) (Mailed to Counsel) (dr)

March 5, 1998

March 5, 1998

4

Notice of Intent to submit a Dispositive motion by dfts FORD MOTOR COMPANY, FORD WERKE A.G. (femp) (Entered: 03/30/1998)

March 30, 1998

March 30, 1998

5

ORDER FOR SCHEDULING CONFERENCE, setting scheduling conference for 6/15/98 ( signed by Mag. Judge G. D. Haneke ) (femp) (Entered: 05/14/1998)

May 14, 1998

May 14, 1998

6

Notice of Intent to submit a Dispositive motion by dfts FORD MOTOR COMPANY, FORD WERKE A.G. (femp) (Entered: 06/02/1998)

June 1, 1998

June 1, 1998

7

Notice of MOTION for JOHN H. BEISNER, MARK R. STEINBERG, THOMAS E. DONILON, SUZANNE RICH FOLSOM, JOHN F. NIBLOCK AND BENJAMIN G. BRADSHAW to appear pro hac vice by dfts FORD MOTOR COMPANY, FORD WERKE A.G., Motion hearing set for 7/13/98 on [7-1] motion w/supporting affidavits thereto and w/certsvc. (PO Subm) (femp) (Entered: 06/02/1998)

June 2, 1998

June 2, 1998

8

Notice of Intent to submit a Dispositive motion by dft FORD WERKE A.G. (femp) (Entered: 06/16/1998)

June 15, 1998

June 15, 1998

9

SCHEDULING ORDER, denying application for a stay of all discovery pending the dispositive motions, etc. ( signed by Mag. Judge G. D. Haneke ) n/m (femp) (Entered: 06/26/1998)

June 26, 1998

June 26, 1998

10

CERTIFICATION of ALLYN Z. LITE (femp) (Entered: 07/14/1998)

July 13, 1998

July 13, 1998

11

ORDER, for MELVYN I. WEISS, JOSEPH OPPER, DEBORAH STURMAN, MICHAEL D. HAUSFELD AND BURT NEUBORNE to appear pro hac viceon behalf of pla Elsa Iwanowa ( signed by Mag. Judge G. D. Haneke ) n/m (femp) (Entered: 07/14/1998)

July 13, 1998

July 13, 1998

12

ORDER granting [7-1] motion for JOHN H. BEISNER, MARK R. STEINBERG, THOMAS E. DONILON, SUZANNE RICH FOLSOM, JOHN F. NIBLOCK AND BENJAMIN G. BRADSHAW to appear pro hac vice on behalf of dft Ford Motor Co. ( signed by Mag. Judge G. D. Haneke ) n/m (femp) (Entered: 07/14/1998)

July 13, 1998

July 13, 1998

13

Notice of MOTION/MOTION to dismiss by dft FORD MOTOR COMPANY, Motion set for 9/28/98 on [13-1] motion w/certsvc. (Brief/PO Subm) (femp) (Entered: 09/01/1998)

Aug. 31, 1998

Aug. 31, 1998

14

Notice of MOTION/MOTION to dismiss on the grounds that pla's claims are nonjusticiable by dft FORD MOTOR COMPANY, Motion set for 9/28/98 on [14-1] motion w/certsvc. (Brief/PO Subm) (femp) (Entered: 09/01/1998)

Aug. 31, 1998

Aug. 31, 1998

15

Notice of JOINT MOTION to dismiss by dft FORD WERKE A.G., Motion set for 9/28/98 on [15-1] joint motion w/certsvc. (Brief/PO Subm) (femp) (Entered: 09/01/1998)

Aug. 31, 1998

Aug. 31, 1998

16

DECLARATION of DR. EKKEHARD SCHUMANN (femp) (Entered: 10/23/1998)

Oct. 22, 1998

Oct. 22, 1998

17

NOTICE of attorney appearance for pla ELSA IWANOWA by Barry Fisher, Los Angeles, CA w/certsvc (femp) (Entered: 11/05/1998)

Nov. 4, 1998

Nov. 4, 1998

18

Substitute attorney for ELSA IWANOWA; w/certsvc (femp) Modified on 01/15/1999 (Entered: 01/15/1999)

Jan. 15, 1999

Jan. 15, 1999

19

Minute entry: Proceedings recorded by Ct-Reporter: TOM BRAZAITIS; Minutes of: 03/08/99; The following actions were taken, hearing on [15-1] joint motion to dismiss taken under advisement, rule 78; [14-1] motion to dismiss on the grounds that pla's claims are nonjusticiable taken under advisement, rule 78; [13-1] motion to dismiss taken under advisement rule 78 By Judge Joseph A. Greenaway, Jr. (femp) (Entered: 03/09/1999)

March 8, 1999

March 8, 1999

20

DECLARATION of DR. HANS REIS w/attachment (femp) (Entered: 04/12/1999)

April 12, 1999

April 12, 1999

21

Notice of Intent to submit a Dispositive motion by dft FORD WERKE A.G. (femp) (Entered: 05/17/1999)

May 14, 1999

May 14, 1999

22

Minute entry: Proceedings recorded by Ct-Reporter: none; Minutes of: 06/15/99; The following actions were taken, status conference(Telephone)-additional oral argument on the dfts motion to dismiss is set for 08/05/99 By Judge Joseph A. Greenaway, Jr. (femp) (Entered: 06/16/1999)

June 15, 1999

June 15, 1999

23

Substitute attorney for ELSA IWANOWA; w/certsvc (femp) (Entered: 08/03/1999)

Aug. 2, 1999

Aug. 2, 1999

24

Minute entry: Proceedings recorded by Ct-Reporter: TOM BRAZAITIS; Minutes of: 08/05/99; The following actions were taken, hearing [15-1] joint motion to dismiss taken under advisement, rule 78; [14-1] motion to dismiss on the grounds that pla's claims are nonjusticiable taken under advisement, rule 78; [13-1] motion to dismiss taken under advisement; rule 78 By Judge Joseph A. Greenaway, Jr. (femp) (Entered: 08/06/1999)

Aug. 5, 1999

Aug. 5, 1999

25

OPINION ( signed by Judge Joseph A. Greenaway, Jr. ) (Copy to NJLJ) (femp) (Entered: 09/15/1999)

Sept. 13, 1999

Sept. 13, 1999

26

ORDER granting in part, denying in part [15-1] joint motion to dismiss granting [14-1] motion to dismiss on the grounds that pla's claims are nonjusticiable granting in part, denying in part [13-1] motion to dismiss ( signed by Judge Joseph A. Greenaway, Jr. ) n/m (femp) (Entered: 09/15/1999)

Sept. 13, 1999

Sept. 13, 1999

Case closed (femp)

Sept. 15, 1999

Sept. 15, 1999

27

NOTICE OF APPEAL filed at 8:30 by ELSA IWANOWA Re: [26-1] order, [25-1] order . Fee Status: 105.00. Copies of notice of appeal sent to USCA and Attorney(s): CLYDE A. SZUCH, JAMES STEVEN DOBIS, JOSEPH J. DEPALMA (femp) (Entered: 09/28/1999)

Sept. 27, 1999

Sept. 27, 1999

28

NOTICE of Docketing ROA from USCA Re: [27-1] appeal USCA NUMBER: 99-5832 (mn) (Entered: 10/04/1999)

Oct. 4, 1999

Oct. 4, 1999

29

Transcript Purchase Order RE: [27-1] appeal indicating transcripts from 03/08/99 and 08/05/99 by Thomas Brazaitis (femp) (Entered: 10/05/1999)

Oct. 5, 1999

Oct. 5, 1999

30

AMENDED OPINION ( signed by Judge Joseph A. Greenaway, Jr. ) (Copy to NJLJ) (femp) (Entered: 10/29/1999)

Oct. 29, 1999

Oct. 29, 1999

31

TRANSCRIPT of Proceedings taken on 08/05/99 (Greenaway) (femp) (Entered: 12/15/1999)

Dec. 15, 1999

Dec. 15, 1999

Record complete for purposes of appeal. (femp)

Dec. 15, 1999

Dec. 15, 1999

MDL MOTION for expedited transfer and coordination or consolidation to a single District by pltfs. in the SOLARCZYK HOLOCAUST-ERA action Motion [0-1] motion Brief w/proof of svc. (Documents from other Dists. in separate folder under this docket number) (cs)

Dec. 27, 1999

Dec. 27, 1999

32

Notice from MDL Panel Vacating The March 30,2000 Hearing RE Centralization of Action (cs) (Entered: 03/30/2000)

March 27, 2000

March 27, 2000

33

NOTICE from MDL Panel vacating the 05/19/00 hearing re: centralization of action (femp) (Entered: 05/22/2000)

May 19, 2000

May 19, 2000

34

Certified Copy Of Order from the USCA granted appellant's motion to dismiss appeal purs to 42(b) FRAP w/consent of the appellees. Each party w/bear its own costs on appeal; 99-5832 (DS) (Entered: 06/07/2001)

June 7, 2001

June 7, 2001

Case Details

State / Territory:

New Jersey

Case Details

Other Dockets:

District of New Jersey 2:98-cv-00959