NHTSA
25 nov. 2020 2111 GMC Sierra 1500 vehicles are affected by this recall. Production Dates : JUL 13 ... Vehicle 3 : 2015-2016 Chevrolet Silverado 1500.
Alleged Steering Malfunction Crash Investigation; Vehicle: 2015
This report documents the investigation of a single-vehicle crash involving a 2015 Chevrolet Silverado alleged to have had a potential safety-recall-related
NHTSA
24 oct. 2019 25121 GMC Sierra 1500 vehicles are affected by this recall. ... Vehicle 3 : 2015-2020 Chevrolet Suburban. Vehicle Type : Body Style : ...
GLOBAL SAFETY FIELD INVESTIGATIONS DCS5273 URGENT
7 jan. 2020 2015-2019 Chevrolet Silverado HD. 2015-2019 GMC Sierra HD ... The customer letter mailing will begin in early February 2020.
PIT5509F Diagnostic Tip - Check and/or Service Trailer Brake
20 mar. 2020 2015 - 2020. All. All. All. All. Chevrolet. Silverado 1500 ... For 2019-2020 Silverado/Sierra (new body style) - the CCM/BSCM does not ...
Frequently Asked Questions (FAQs) for Safety Recall N192261050
Q1) Which vehicles are involved? A1) 2014-2018 Chevrolet Silverado. 2014-2018 GMC Sierra. 2015-2020 Chevrolet Suburban. 2015-2020 Chevrolet Tahoe.
Product Safety Recall N192261050 Unexpected Pull To One Side
24 oct. 2019 Sierra 1500. Chevrolet. Suburban. 2015 2020. Chevrolet. Tahoe. GMC. Yukon. Involved vehicles are marked “open” on the Investigate Vehicle ...
Service Bulletin TECHNICAL
2 oct. 2019 Escalade. Models. 2015. 2020. Chevrolet. Silverado. 1500. 2014. 2014. Silverado. 2015. 2018. Silverado LD. 2019. 2019. Silverado. 2500/3500.
GM SERVICE AND PARTS OPERATIONS
November 25 2020 Models: 2015-2016 Chevrolet Silverado 1500 ... (NHTSA) about an upcoming safety recall that involves 2015 – 2016 model year. Chevrolet ...
Product Safety Recall N192261050 Unexpected Pull To One Side
8 nov. 2019 Sierra 1500. Chevrolet. Suburban. 2015 2020. Chevrolet. Tahoe. GMC. Yukon. Involved vehicles are marked “open” on the Investigate Vehicle ...
![NHTSA NHTSA](https://pdfprof.com/Listes/27/20010-27RCLRPT-19V761-4660.PDF.pdf.jpg)
OMB Control No.: 2127-0004
Part 573 Safety Recall Report 19V-761
The information contained in this report was submitted pursuant to 49 CFR §573
Manufacturer Name : General Motors LLC
Submission Date :OCT 24, 2019
NHTSA Recall No. :19V-761
Manufacturer Recall No. : N192261050
Manufacturer Information :
Manufacturer Name :General Motors LLC
Address :29427 Louis Chevrolet Road
MAIL CODE 480-210-2V WARREN MI
48093Company phone : 586-596-1733Population :
Number of potentially involved : 638,068
Estimated percentage with defect :1 %
Vehicle Information :
Vehicle 1 :2014-2018 Chevrolet Silverado 1500
Vehicle Type :
Body Style :
Power Train : NR
Descriptive Information :TThe recalled population includes 4-wheel drive equipped vehicles with t he 5.3 L engine (RPO L83) and a 3.08 ratio rear axle (RPO GU4). Heavy-duty m odels, medium-duty models, 2-wheel drive models and models with other engine/axle configurations are not affected by this recall. 219,871 Chevrolet Silverado 1500 vehicles are affected by this recall.
Production Dates : JAN 30, 2013 - DEC 05, 2018
VIN Range 1 :Begin :NR End :NRNot sequential
Vehicle 2 :2014-2018 GMC Sierra 1500
Vehicle Type :
Body Style :
Power Train : NR
Descriptive Information :The recalled population includes 4-wheel drive equipped vehicles with th e 5.3 L engine (RPO L83) and a 3.08 ratio rear axle (RPO GU4). Heavy-duty m odels, medium-duty models, 2-wheel drive models and models with other engine/axle configurations are not affected by this recall. 25,121 GMC Sierra 1500 vehicles are affected by this recall.
Production Dates : JAN 29, 2013 - DEC 05, 2018
VIN Range 1 :Begin :NR End :NRNot sequential
Vehicle 3 :2015-2020 Chevrolet Suburban
Vehicle Type :
Body Style :
Page 2
Part 573 Safety Recall Report 19V-761
The information contained in this report was submitted pursuant to 49 CFR §573
Power Train : NR
Descriptive Information :The recalled population includes 4-wheel drive equipped vehicles with th e 5.3 L engine (RPO L83) and a 3.08 ratio rear axle (RPO GU4). 2-wheel drive models and models with other engine/axle configurations are not affected by this re call.125,758 Chevrolet Suburban vehicles are affected by this recall.
Production Dates : OCT 30, 2013 - SEP 16, 2019
VIN Range 1 :Begin :NR End :NRNot sequential
Vehicle 4 :2015-2020 Chevrolet Tahoe
Vehicle Type :
Body Style :
Power Train : NR
Descriptive Information :The recalled population includes 4-wheel drive equipped vehicles with th e 5.3 L engine (RPO L83) and a 3.08 ratio rear axle (RPO GU4). 2-wheel drive models and models with other engine/axle configurations are not affected by this re call. 180,014 Chevrolet Tahoe vehicles are affected by this recall.Production Dates : SEP 25, 2013 - SEP 16, 2019
VIN Range 1 :Begin :NR End :NRNot sequential
Vehicle 5 :2015-2020 GMC Yukon
Vehicle Type :
Body Style :
Power Train : NR
Descriptive Information :The recalled population includes 4-wheel drive equipped vehicles with th e 5.3 L engine (RPO L83) and a 3.08 ratio rear axle (RPO GU4). 2-wheel drive models and models with other engine/axle configurations are not affected by this re call. 87,304 GMC Yukon vehicles are affected by this recall.Production Dates : SEP 27, 2013 - SEP 16, 2019
VIN Range 1 :Begin :NR End :NRNot sequential
Page 3
Part 573 Safety Recall Report 19V-761
The information contained in this report was submitted pursuant to 49 CFR §573
Description of Defect :
Description of the Defect : General Motors has decided that a defect which relates to motor vehicle safety exists in certain 2014 - 2018 model year Chevrolet Silverado and GMCSierra
1500 vehicles equipped with four-wheel drive, a 5.3-liter engine, and a
3.08- ratio rear axle, and certain 2015 - 2020 model year Chevrolet Suburba n, Chevrolet Tahoe, and GMC Yukon equipped with four-wheel drive, a 5.3-lit er engine, and a 3.08-ratio rear axle. If a wheel-speed sensor fails in th ese vehicles, a software error in the vehicle's electronic-brake control module (EBCM) can cause the vehicle's driveline-protection system to activ ate when (i) the vehicle's electronic transfer case is set to four-wheel drive or automatic mode, and (ii) the vehicle is driven between the speeds of 41 and 60MPH. If
the driveline-protection system activates, the driver will experience unintended braking on the wheel on the opposite side of the failed senso r.FMVSS 1 :NR
FMVSS 2 :NR
Description of the Safety Risk :If a wheel-speed sensor fails, the vehicle's Electronic Stability Con
trol (ESC) and Anti-Lock Braking System (ABS) malfunction indicator warning lamps will illuminate and the vehicle's driver information center will disp lay a "Service StabiliTrak" message. If these vehicles are driven in this condition while in four-wheel drive or automatic mode at 41-60 MPH, unintended braking on one wheel can occur, causing the vehicle to pull to one side,
increasing the risk of a crash. Owners can eliminate this risk by opera ting the vehicle in two-wheel-drive mode until the recall repair is performed. Description of the Cause : The axle-ratio calibrations in the vehicles' EBCMs are incorrect, whi ch can cause the EBCM to incorrectly calculate the speed of a wheel that has a faulted wheel-speed sensor. In specific vehicles and in specific operating cond itions - driving between the speeds of 41 and 60 mph in four-wheel drive or autom atic mode - this error can trigger the vehicle's driveline-protection sys tem.Identification of Any Warning
that can Occur : If a wheel-speed sensor fails, the vehicle's Electronic Stability Con trol (ESC) and Anti-Lock Braking System (ABS) malfunction indicator warning lamps will illuminate and the vehicle's driver information center will display a "Service StabiliTrak" message.Supplier Identification :
Component Manufacturer
Name : ZF Active Safety US Inc.
Address :12000 Tech Center Drive
Livonia MICHIGAN 48150
Country : United States
Page 4
Part 573 Safety Recall Report 19V-761
The information contained in this report was submitted pursuant to 49 CFR §573
Chronology :
see attachedDescription of Remedy :
Description of Remedy Program :Dealers will reflash the EBCM. Pursuant to 577.11, GM will provide reimbursement to owners for repairs according to the plan submitted onMay 17, 2019.
How Remedy Component Differs
from Recalled Component :Revised software or software calibration for the EBCM removes or disables the software routine that causes this unintentional braking. Recalled Component Name: EBCM Software
Recalled Component Description: Electronic Braking Control ModuleSoftware
Recalled Component Part Number:
84752602, 84752600, 84752588,
84752589, 84752601, 84752583, 84752580, 84752582, 84752590,
84752581, 84752606, 84752604, 84752599, 84752603, 84752605,
84752607, 84752587, 23495577, 23495579, 23368071, 23389013,
23389015, 23389014, 23389011, 84076804, 84076803, 84076801,
84378785, 84378786, 84378784, 84378786, 84378784, 84378785,
23128230, 23495575, 23426042, 23459665, 23425342
Recalled Component Country of Origin: U.S.
Identify How/When Recall Condition
was Corrected in Production : NRRecall Schedule :
Description of Recall Schedule : GM will notify dealers on October 24, 2019. GM will provide owner notification dates when available.
Planned Dealer Notification Date : OCT 24, 2019 - OCT 24, 2019Planned Owner Notification Date :NR
- NR * NR - Not Reportedquotesdbs_dbs31.pdfusesText_37[PDF] 2015 dodge charger for sale in nc
[PDF] 2015 dodge charger scat pack for sale
[PDF] 2015 dodge charger se horsepower
[PDF] 2015 dodge charger srt 392 for sale
[PDF] 2015 dodge charger srt hellcat
[PDF] 2015 dodge charger srt hellcat price
[PDF] 2015 dodge charger sxt horsepower
[PDF] 2015 english exam report
[PDF] 2015 english language exam report
[PDF] 2015 ford fusion brochure pdf
[PDF] 2015 honda accord brochure canada
[PDF] 2015 honda accord coupe v6
[PDF] 2015 honda accord ex l v6
[PDF] 2015 honda accord exl