ORDER ON AUTO DEALERS 181 MOTION TO SET ASIDE FUNDS FOR FUTURE REQUESTS FOR CLASS REPRESENTATIVE SERVICE AWARDS. Signed by District Judge Marianne O. Battani. (KDoa)
ORDER REGARDING AUTO DEALERS 182 MOTION FOR AN AWARD OF ATTORNEYS FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND A SET ASIDE FOR FUTURE LITIGATION EXPENSES. Signed by District Judge Marianne O. Battani. (KDoa)
ORDER GRANTING FINAL APPROVAL TO AUTO DEALER SETTLEMENTS WITH CERTAIN DEFENDANTS AND CERTIFYING SETTLEMENT CLASSES [Re: Doc. #188].Signed by District Judge Marianne O. Battani. (KDoa)
ORDER DENYING without prejudice 180 Motion by Law Offices of George A. Bartons for leave to file its motion for an award of attorneys fees.. Signed by District Judge Marianne O. Battani. (KDoa)
MOTION for Final Approval of Settlements (Second Group) with Certain Defendants, for Certification of Settlement Classes, and for Approval of Plans of Allocation by Dealership Plaintiffs. (Attachments: # 1 Declaration of Shawn M. Raiter, # 2 Declaration of Kenneth Jue) (Mantese, Gerard)
STIPULATION AND ORDER REGARDING THE WITHDRAWAL OF CERTAIN DEALERSHIP PLAINTIFFS, Charles Dahers Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Dale Martens Nissan Subaru, Inc., Desert European Motorcars, Ltd., HC Acquisition, LLC, Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, Landers of Hazelwood, LLC, Martens Cars of Washington, Inc., Scotland Car Yard Enterprises, Bonneville and Son, Inc. and Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc. terminated. Signed by District Judge Marianne O. Battani. (KDoa)
MEMORANDUM in Opposition to Law Offices of George A. Barton, P.C.'s Request for Leave to File a Petition for Fees by Dealership Plaintiffs (Mantese, Gerard) (Entered: 11/01/2016)
ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS 177 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED AMENDED SETTLEMENT WITH MITSUBISHI ELECTRIC DEFENDANTS AND PROVISIONAL CERTIFICATION OF SETTLEMENT CLASSES. Signed by District Judge Marianne O. Battani. (KDoa)
MOTION FOR AN AWARD OF ATTORNEYS FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND SET ASIDE FOR FUTURE LITIGATION EXPENSES by Dealership Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 - DECLARATION OF SHAWN M. RAITER IN SUPPORT OF AUTO DEALERS MOTION FOR AN AWARD OF ATTORNEYS FEES AND REIMBURSEMENT OF LITIGATION EXPENSES, # 3 Exhibit 2 - AFFIDAVITS IN SUPPORT OF MOTION) (Mantese, Gerard)
MOTION For Preliminary Approval of Proposed Settlement with Mitsubishi Electric Defendants and Provisional Certification of Settlement Class by Dealership Plaintiffs. (Attachments: # 1 Exhibit 1 - Settlement Agreement) (Mantese, Gerard)
Order Authorizing Dissemination of Class Notice and Scheduling Hearing for Final Approval of Settlements and Application For Interim Expenses,Attorneys Fees, and Service Awards granting 174 Motion. FINAL APPROVAL HEARING NOVEMBER 16, 2016 AT 1:30 P.M. Signed by District Judge Marianne O. Battani. (KDoa)
ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS 173 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH DENSO DEFENDANTS AND PROVISIONAL CERTIFICATION OF SETTLEMENT CLASSES. Signed by District Judge Marianne O. Battani. (KDoa)
MOTION to Authorize Dissemination of Class Notice and to Conduct Hearing for Final Approval of Settlements and Application for Interim Expenses, Attorneys' Fees, and Service Awards by Dealership Plaintiffs. (Attachments: # 1 Declaration of Alan Vasquez) (Mantese, Gerard)
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand Redacted by Koito Manufacturing Co., Ltd., North American Lighting, Inc.. (Iwrey, Howard) (Entered: 06/10/2016)
SEALED Defendants Koito Manufacturing Co. Ltd. and North American Lighting, Inc.'s Answer and Affirmative Defenses to Auto Dealer Plaintiffs' Consolidated Amended Class Action Complaint re 25 Amended Complaint,,,,,, by Koito Manufacturing Co., Ltd., North American Lighting, Inc.. (Iwrey, Howard) (Entered: 06/10/2016)
ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS 162 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH MITSUBISHI ELECTRIC DEFENDANTS AND PROVISIONAL CERTIFICATION OF SETTLEMENT CLASSES. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 06/01/2016)
SUPPLEMENTAL BRIEF re 162 MOTION for Preliminary Approval of Proposed Settlement with Mitsubishi Electric Defendants and Provisional Certification of Settlement Classes filed by Dealership Plaintiffs. (Cuneo, Jonathan) (Entered: 05/20/2016)
NOTICE of Appearance by Emily J. Blackburn - MDL NOT ADMITTED on behalf of Koito Manufacturing Co., Ltd., North American Lighting, Inc.. (Blackburn - MDL NOT ADMITTED, Emily) (Entered: 05/09/2016)
MOTION for Preliminary Approval of Proposed Settlement with Mitsubishi Electric Defendants and Provisional Certification of Settlement Classes by Dealership Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1-Settlement Agreement, # 3 Exhibit 2-Mitsubishi Plea Deal Agreement, # 4 Exhibit 3-Cease and Desist Orders and Surcharge Payment Orders, # 5 Exhibit 4-Antitrust: Commission Fines Car Parts Producers 137 789 000 in Cartel Settlement) (Mantese, Gerard) (Entered: 04/15/2016)
OPINION AND ORDER DENYING END-PAYOR PLAINTIFFS MOTION TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS AND AUTO DEALER PLAINTIFFS 142 and 143 MOTION TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 04/13/2016)
STIPULATION AND ORDER REGARDING AUTO DEALERS PRODUCTION OF DEAL FILES REGARDING VEHICLES REFLECTED IN PRODUCED DMS DATA Signed by Gene J. Esshaki, Special Master. (KDoa)
MOTION for Approval of Additional Allocation Plans for Settlements Previously Approved by the Court by Dealership Plaintiffs. (Attachments: # 1 Declaration of Shawn Raiter) (Mantese, Gerard)
MOTION of Interim Co-Lead Class Counsel for Auto Dealership Plaintiffs to Consolidate Qualified Settlement Fund Escrow Accounts (Unopposed) by Dealership Plaintiffs. (Attachments: # 1 JPD Declaration Consolidation of QSFs, # 2 Gilardi Declaration ISO QSF Escrow Consolidation) (Mantese, Gerard)
Attachment 1 JPD Declaration Consolidation of QSFs
Attachment 2 Gilardi Declaration ISO QSF Escrow Consolidation
NOTICE of Joinder/Concurrence in by Dealership Plaintiffs with End-Payor Plaintiffs' Omnibus Reply in Support of Motion to Consolidate Claims and Amend Complaints, Case No.2:13-cv-01703, ECF No. 134 (Cuneo, Jonathan)
STIPULATION AND ORDER REGARDING BRIEFING ON END-PAYOR PLAINIFFS' AND AUTOMOBILE DEALERSHIP PLAINTIFFS' MOTIONS TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa)
SEALED RESPONSE re 142 Sealed Motion to Consolidate Claims and Amend Complaints by Denso Corporation, Denso International America, Inc.. (Cherry, Steven)
SEALED RESPONSE re 143 Motion, 142 Sealed Motion - Opposition to Motions to Consolidate Claims and Amend Complaints by II Stanley Co., Inc., Stanley Electric Co., Ltd., Stanley Electric U.S. Co., Inc.. (Reilly, Matthew) (Entered: 01/25/2016)
RESPONSE to 143 MOTION re 142 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. , 142 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. [Redacted] filed by II Stanley Co., Inc., Stanley Electric Co., Ltd., Stanley Electric U.S. Co., Inc.. (Reilly, Matthew)
ORDER AND FINAL JUDGMENT APPROVING SETTLEMENT BETWEEN AUTOMOBILE DEALERS AND PANASONIC AND ENTERING DISMISSAL WITH PREJUDICE AS TO PANASONIC - Panasonic Corporation and Panasonic Corporation of North America terminated. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa)
ORDER Granting Final Approval to Auto Dealer Settlements With Certain Defendants and Certifying Settlement Classes re 137 Motion. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa)
MOTION for Final Approval of Settlements with Certain Defendants and for Certification of Settlement Classes by Dealership Plaintiffs. (Attachments: # 1 Exhibit 1-Declaration of Shawn Raiter, # 2 Exhibit 2-Declaration of Kenneth Jue) (Mantese, Gerard)
MOTION for Attorney Fees , Reimbursement of Litigation Expenses, and Service Awards by Dealership Plaintiffs. (Attachments: # 1 Declaration of Shawn M. Raiter, # 2 Declaration Don Barrett re Costs, # 3 Declaration of Gerard Mantese, # 4 Declaration of Don Barrett, # 5 Declaration of Shawn Raiter, # 6 Declaration of Jonathan Cuneo, # 7 Declaration of Dewitt Lovelace, # 8 Declaration of Pierce Gore, # 9 Declaration of John Kakinuki, # 10 Declaration of Thomas Thrash, # 11 Declaration of Charles Barrett) (Mantese, Gerard) (Entered: 10/14/2015)
ORDER Authorizing Dissemination of Class Notice and Scheduling Hearing for Final Approval of Settlements and Application For Interim Expenses, Attorneys Fees, and Service Awards IN RE ALL DEALERSHIP ACTIONS ( Fairness Hearing set for 11/18/2015 02:30 PM before District Judge Marianne O. Battani) Signed by District Judge Marianne O. Battani. (Attachments: # 1 Exhibit) (KDoa)
SEALED Answer to Amended Complaint with Affirmative Defenses re 24 Sealed Document - Other,,,,,, by Denso Corporation, Denso International America, Inc.. (Cherry, Steven) (Entered: 09/17/2015)
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand by II Stanley Co., Inc., Stanley Electric Co., Ltd., Stanley Electric U.S. Co., Inc.. (Reilly, Matthew)
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Truax, Terrence)
NOTICE by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc. of Filing Under Seal (Truax, Terrence)
SEALED Answer with Affirmative Defenses with Jury Demand re 25 Amended Complaint,,,,,, by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Truax, Terrence) (Entered: 09/17/2015)
MOTION to Authorize Dissemination of Class Notice and to Conduct Hearing for Final Approval of Settlements and Application for Interim Expenses, Attorneys Fees, and Service Awards by Dealership Plaintiffs. (Attachments: # 1 Declaration of Alan Vasquez) (Mantese, Gerard)
MOTION for relief from obligation to specify local counsel by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Wawro, David)
NOTICE of Appearance by Riley Berg - MDL NOT ADMITTED on behalf of Koito Manufacturing Co., Ltd., North American Lighting, Inc.. (Berg - MDL NOT ADMITTED, Riley)
NOTICE of Appearance by David W.R. Wawro on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Wawro, David)
STIPULATION AND ORDER REGARDING DEADLINE FOR FILING ANSWERS TO END-PAYOR AND AUTO DEALERS' CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa)
OPINION AND ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS' COLLECTIVE MOTION 70 TO DISMISS END-PAYORS' AND AUTO DEALERS' CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa)
OPINION AND ORDER DENYING MELCO DEFENDANTS MOTION 71 73 TO DISMISS THE END-PAYORS AND THE AUTO DEALERS CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa) Modified on 4/22/2015 (KDoa).
ORDER granting 115 Motion - ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH PANASONIC AND PROVISIONAL CERTIFICATION OF SETTLEMENT CLASSES. Signed by District Judge Marianne O. Battani. (KDoa)
MOTION and Memorandum of Law for Preliminary Approval of Proposed Settlement with Panasonic and Provisional Certification of a Settlement Classes by Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Dahers Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Empire Nissan of Santa Rosa, LLC, Green Team of Clay Center Inc., HC Acquisition, LLC, Hammett Motor Company, Inc., Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John ONeil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers of Hazelwood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Little Rock CDJ, Inc., Martens Cars of Washington, Inc., McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc., Scotland Car Yard Enterprises, Shearer Automotive Enterprises III, Inc., Stanley Electric Co., Ltd., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc., Table Rock Automotive, Inc., Thornhill Superstore, Inc., V.I.P. Motor Cars Ltd.. (Attachments: # 1 Exhibit 1-Settlement Agreement, # 2 Exhibit 2-Plea Agreement) (Lushnat, Joshua)
ATTORNEY APPEARANCE: Joshua Paul Lushnat appearing on behalf of Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Dahers Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Empire Nissan of Santa Rosa, LLC, Green Team of Clay Center Inc., HC Acquisition, LLC, Hammett Motor Company, Inc., Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John ONeil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers of Hazelwood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Little Rock CDJ, Inc., Martens Cars of Washington, Inc., McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc., Scotland Car Yard Enterprises, Shearer Automotive Enterprises III, Inc., Stanley Electric Co., Ltd., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc., Table Rock Automotive, Inc., Thornhill Superstore, Inc., V.I.P. Motor Cars Ltd. (Lushnat, Joshua) (Entered: 03/09/2015)
ATTORNEY APPEARANCE: David F. Hansma appearing on behalf of Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Dahers Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Empire Nissan of Santa Rosa, LLC, Green Team of Clay Center Inc., HC Acquisition, LLC, Hammett Motor Company, Inc., Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John ONeil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers of Hazelwood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Little Rock CDJ, Inc., Martens Cars of Washington, Inc., McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc., Scotland Car Yard Enterprises, Shearer Automotive Enterprises III, Inc., Stanley Electric Co., Ltd., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc., Table Rock Automotive, Inc., Thornhill Superstore, Inc., V.I.P. Motor Cars Ltd. (Hansma, David) (Entered: 03/09/2015)
OPINION AND ORDER DENYING DEFENDANTS 65 MOTION TO DISMISS THE DEALERSHIP AND END-PAYOR COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa)
STIPULATION AND ORDER REGARDING MOTIONS TO DISMISS - (1) The deadline for the Panasonic Defendants to respond by answer and/or motion to the Amended Complaints is extended to February 15, 2015. (2) The deadline for Plaintiffs to file oppositions to any such motions by the Panasonic Defendants is extended to March 31, 2015. (3) The deadline for the Panasonic Defendants to file any replies in support of any such motions is extended to April 14, 2015.(4) Plaintiffs and the Panasonic Defendants shall notify the Court if an agreement is not reached. Signed by District Judge Marianne O. Battani. (KDoa)
REPLY to Response re 65 MOTION to Dismiss DEFENDANT NORTH AMERICAN LIGHTING, INC.'S MOTION TO DISMISS THE DEALERSHIP AND END-PAYOR COMLAINTS filed by North American Lighting, Inc.. (Iwrey, Howard)
STIPULATION AND ORDER EXTENDING THE BRIEFING SCHEDULE ON NORTH AMERICAN LIGHTING, INC.S MOTION TO DISMISS THE DEALERSHIP AND END-PAYOR COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa)
NOTICE of Appearance by John C. Kakinuki on behalf of Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Dahers Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Empire Nissan of Santa Rosa, LLC, Green Team of Clay Center Inc., HC Acquisition, LLC, Hammett Motor Company, Inc., Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John ONeil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers of Hazelwood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Little Rock CDJ, Inc., Martens Cars of Washington, Inc., McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc., Scotland Car Yard Enterprises, Shearer Automotive Enterprises III, Inc., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc., Table Rock Automotive, Inc., Thornhill Superstore, Inc., V.I.P. Motor Cars Ltd.. (Kakinuki, John)
REPLY to Response re 74 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction (Redacted) filed by Ichikoh Industries, Ltd.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D) (Sullivan, Marguerite)
REPLY to Response re 73 MOTION to Dismiss /Reply Memorandum in Support of MELCO Defendants' Motion to Dismiss the End-Payors' and the Auto Dealers' Consolidated Amended Class Action Complaints filed by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Attachments: # 1 Exhibit 1) (Truax, Terrence)
NOTICE by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc. of Filing Under Seal (Truax, Terrence)
SEALED REPLY to Response re 71 Sealed Motion, /Reply Memorandum in Support of MELCO Defendants' Motion to Dismiss the End-Payors' and the Auto Dealers' Consolidated Amended Class Action Complaints by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Attachments: # 1 Exhibit 1) (Truax, Terrence)
REPLY to Response re 70 MOTION to Dismiss End-Payors' and Auto Dealers' Consolidated Amended Class Action Complaints filed by Denso Corporation, Denso International America, Inc., II Stanley Co., Inc., Ichikoh Industries, Ltd., Koito Manufacturing Co., Ltd., Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc., North American Lighting, Inc., Stanley Electric Co., Ltd., Stanley Electric U.S. Co., Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F) (Sullivan, Marguerite)
NOTICE of Appearance by Shawn M. Raiter on behalf of Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Dahers Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Empire Nissan of Santa Rosa, LLC, Green Team of Clay Center Inc., HC Acquisition, LLC, HID Ballasts - Dealership Actions, Hammett Motor Company, Inc., Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John ONeil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers of Hazelwood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Little Rock CDJ, Inc., Martens Cars of Washington, Inc., McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Inc., Scotland Car Yard Enterprises, Shearer Automotive Enterprises III, Inc., Stoebner Holdings, Inc, Superstore Automotive, Inc., Table Rock Automotive, Inc., Thornhill Superstore, Inc., V.I.P. Motor Cars Ltd.. (Raiter, Shawn)
STIPULATION AND ORDER REGARDING MOTIONS TO DISMISS - Deadline for the Panasonic Defendants to respond by answer and/or motion to the Amended Complaints is extended to January 5, 2015; Deadline for Plaintiffs to file oppositions to any such motions by the Panasonic Defendants is extended to February 17, 2015; Deadline for the Panasonic Defendants to file any replies in support of any such motions is extended to March 3, 2015. Signed by District Judge Marianne O. Battani. (KDoa)
RESPONSE to 65 MOTION to Dismiss DEFENDANT NORTH AMERICAN LIGHTING, INC.'S MOTION TO DISMISS THE DEALERSHIP AND END-PAYOR COMLAINTS END-PAYOR AND AUTO DEALERSHIP PLAINTIFFS' MEMORANDUM OF LAW IN OPPOSITION TO NORTH AMERICAN LIGHTING, INC.'S MOTION TO DISMISS THE DEALERSHIP AND END-PAYOR COMPLAINTS filed by HID Ballasts - Dealership Actions. (Williams, Steven)
SEALED RESPONSE re 71 Sealed Motion, End-Payors and Auto Dealer Plaintiffs' Memorandum of Law in Opposition to MELCO's Motion to Dismiss Consolidated Amended Class Action Complaints by HIB Ballasts - Dealership Actions. (Miller, E.)
89
Filed: 11/4/2014, Entered: 11/4/2014
Unknown Document Type
SEALED RESPONSE re 74 Motion to Dismiss,, End-Payor and Auto-Dealer Plaintiffs' Joint Opposition to Defendant Ichikoh Industries, Ltd.'s Motion to Dismiss End-Payor and Auto Dealer Plaintiffs' Consolidated Amended Class Action Complaints by HIB Ballasts - Dealership Actions. (Miller, E.)
RESPONSE to 74 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction filed by All Plaintiffs. (Burns, Warren)
RESPONSE to 71 SEALED MOTION to Dismiss by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.., 73 MOTION to Dismiss filed by All Plaintiffs. (Attachments: # 1 Exhibit Exhibit A) (Burns, Warren)
ATTORNEY APPEARANCE: Shannon McGovern appearing on behalf of II Stanley Co., Inc., Stanley Electric Co., Ltd., Stanley Electric U.S. Co., Inc. (McGovern, Shannon) (Entered: 09/29/2014)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by II Stanley Co., Inc. identifying Corporate Parent Stanley Electric Co., Ltd. for II Stanley Co., Inc.. (Reilly, Matthew) (Entered: 09/23/2014)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Stanley Electric U.S. Co., Inc. identifying Corporate Parent Stanley Electric Co., Ltd. for Stanley Electric U.S. Co., Inc.. (Reilly, Matthew) (Entered: 09/23/2014)
MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction by Ichikoh Industries, Ltd.. (Attachments: # 1 Declaration of Tatsuaki Watanabe, # 2 Declaration of Edward T. Grenda, # 3 Index of Exhibits, # 4 Exhibit A - Alexander Associates, Inc. v. FCMP, Inc., # 5 Exhibit B - In re Automotive Parts Antitrust Litigation, # 6 Exhibit C - In re Automotive Parts Antitrust Litigation, # 7 Exhibit D - In re Automotive Parts Antitrust Litigation, # 8 Exhibit E - In re Automotive Parts Antitrust Litigation, # 9 Exhibit F - Childrens Orchard, Inc. v. Childrens Orchard Store #142, Inc.) (Sullivan, Marguerite)
NOTICE by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc. of Filing Under Seal (Truax, Terrence)
MOTION to Dismiss End-Payors' and Auto Dealers' Consolidated Amended Class Action Complaints by Denso Corporation, Denso International America, Inc., II Stanley Co., Inc., Ichikoh Industries, Ltd., Koito Manufacturing Co., Ltd., Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc., North American Lighting, Inc., Stanley Electric Co., Ltd., Stanley Electric U.S. Co., Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - List of Defendants, # 3 Exhibit B - Citations to Individual Complaints, # 4 Exhibit C - Summary of Defendants Arguments for Dismissal of Plaintiffs Claims Based on Statute of Limitations, # 5 Exhibit D - Baier v. Ford Motor Co., # 6 Exhibit E - Beaver v. Inkmart, LLC, # 7 Exhibit F - California v. Infineon Techs. AG, # 8 Exhibit G - Carnival Corp. v. Rolls-Royce PLC, # 9 Exhibit H - Chandler v. Wackenhut Corp., # 10 Exhibit I - Crawford v. Paul Davis Restoration Triad Inc., # 11 Exhibit J - In re Apple iPhone Antitrust Litig., # 12 Exhibit K - In re Ford Motor Co. E-350 Van Products Liab. Litig. (No. II), # 13 Exhibit L - In re K-Dur Antitrust Litig., # 14 Exhibit M - In re Magnesium Oxide Antitrust Litig., # 15 Exhibit N - In re New Motor Vehicles Canadian Export Antitrust Litig., # 16 Exhibit O - In re TFT-LCD (Flat Panel) Antitrust Litig., # 17 Exhibit P - Kante v. Nike, Inc., # 18 Exhibit Q - Wilkerson v. Christian, # 19 Exhibit R - Yancey v. Remington Arms Co.) (Sullivan, Marguerite)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Mitsubishi Electric Automotive America, Inc. identifying Corporate Parent Mitsubishi Electric Corporation for Mitsubishi Electric Automotive America, Inc.. (August, Gary) (Entered: 09/19/2014)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Mitsubishi Electric US Holdings, Inc. identifying Corporate Parent Mitsubishi Electric Corporation for Mitsubishi Electric US Holdings, Inc.. (August, Gary) (Entered: 09/19/2014)
MOTION to Dismiss DEFENDANT NORTH AMERICAN LIGHTING, INC.'S MOTION TO DISMISS THE DEALERSHIP AND END-PAYOR COMLAINTS by North American Lighting, Inc.. (Moore, Brian)
NOTICE of Appearance by Jamie J. Janisch on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Janisch, Jamie)
NOTICE of Appearance by Gary K. August on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (August, Gary)
NOTICE of Appearance by Michael T. Brody on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Brody, Michael)
NOTICE of Appearance by Charles B. Sklarsky on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Sklarsky, Charles)
NOTICE of Appearance by Gabriel A. Fuentes on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Fuentes, Gabriel)
NOTICE of Appearance by Terrence J. Truax on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Truax, Terrence)
NOTICE of Appearance by Daniel Fenske on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Fenske, Daniel)
STIPULATION AND ORDER REGARDING ANSWER AND/OR MOTION - Panasonic Defendants answer and/or motion to Amended Complaints due 11/4/14; Plaintiffs opposition to any such motions by the Panasonic Defendants due 12/19/14; Defendant Panasonic replies due 1/2/15 Signed by District Judge Marianne O. Battani. (KDoa)
NOTICE of Appearance by Timothy J. Lowe on behalf of II Stanley Co., Inc., Stanley Electric Co., Ltd., Stanley Electric U.S. Co., Inc.. (Lowe, Timothy)
NOTICE of Appearance by David T. Shogren on behalf of II Stanley Co., Inc., Stanley Electric Co., Ltd., Stanley Electric U.S. Co., Inc.. (Shogren, David)
NOTICE of Appearance by Matthew J. Reilly on behalf of II Stanley Co., Inc., Stanley Electric Co., Ltd., Stanley Electric U.S. Co., Inc.. (Reilly, Matthew)
NOTICE of Appearance by Matthew J. Reilly on behalf of II Stanley Co., Inc., Stanley Electric Co., Ltd., Stanley Electric U.S. Co., Inc.. (Reilly, Matthew)
NOTICE of Appearance by Steven M. Zarowny on behalf of Denso International America, Inc.. (Zarowny, Steven) Modified on 7/24/2014 (SSch). (Entered: 07/18/2014)
STIPULATION AND ORDER REGARDING MOTIONS TO DISMISS - The Ballasts Defendants shall respond by answer and/or motion to the Amended Complaints on or before September 5, 2014. Plaintiffs shall file oppositions to any such motions on or before October 20, 2014. Ballasts Defendants shall then file replies in support of any such motions on or before November 3, 2014. Signed by District Judge Marianne O. Battani. (REFER TO IMAGE FOR DETAILS) (KDoa) (Entered: 07/17/2014)
CERTIFICATE of Service/Summons Returned Executed. North American Lighting, Inc. served on 7/2/2014, answer due 7/23/2014. (Mantese, Gerard) (Entered: 07/09/2014)
CERTIFICATE of Service/Summons Returned Executed. Mitsubishi Electric Automotive America, Inc. served on 6/30/2014, answer due 7/21/2014. (Mantese, Gerard) (Entered: 07/09/2014)
CERTIFICATE of Service/Summons Returned Executed. Denso International America, Inc. served on 7/1/2014, answer due 7/22/2014. (Mantese, Gerard) (Entered: 07/03/2014)
CERTIFICATE of Service/Summons Returned Executed. Mitsubishi Electric US Holdings, Inc. served on 6/30/2014, answer due 7/21/2014. (Mantese, Gerard) (Entered: 07/03/2014)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Panama City Automotive Group, Inc. (Attachments: # 1 Certificate of Service) (Mantese, Gerard) (Entered: 07/01/2014)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Scotland Car Yard Enterprises (Attachments: # 1 Certificate of Service) (Mantese, Gerard) (Entered: 07/01/2014)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Empire Nissan of Santa Rosa, LLC (Attachments: # 1 Certificate of Service) (Mantese, Gerard) (Entered: 06/30/2014)
SUMMONS Issued for *Denso Corporation, Denso International America, Inc., II Stanley Co., Inc., Ichikoh Industries, Ltd., Koito Manufacturing Co., Ltd., Mitsubishi Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc., North American Lighting, Inc., Stanley Electric Co., Ltd., Stanley Electric U.S. Co., Inc.* (TMcg) Modified on 6/26/2014 (KDoa).[Summons issued for Mitsubishi Automotive America, Inc. stricken 6/26/14] (Entered: 06/24/2014)
AMENDED COMPLAINT with Jury Demand Redacted Dealership Plaintiffs' Consolidated Amended Class Action Complaint filed by Lee Oldsmobile-Cadillac, Inc., Hartley Buick GMC Truck, Inc., Commonwealth Volkswagen, Inc., Empire Nissan of Santa Rosa, LLC, Desert European Motorcars, Ltd., Central Salt Lake Valley GMC Enterprises, LLC, Landers Auto Group No. 1, Inc., John Greene Chrysler Dodge Jeep, LLC, Scotland Car Yard Enterprises, Panama City Automotive Group, Inc., Martens Cars of Washington, Inc., SLT Group II, Inc., Stranger Investments, Patsy Lou Chevrolet, Inc., Hodges Imported Cars, Inc., Capitol Chevrolet Cadillac, Inc., Dave Heather Corporation, Capitol Dealerships, Inc., Shearer Automotive Enterprises III, Inc., Holzhauer Auto and Truck Sales, Inc., Charles Dahers Commonwealth Motors, Inc., Thornhill Superstore, Inc., McGrath Automotive Group, Inc., John ONeil Johnson Toyota, LLC, Landers of Hazelwood, LLC, Table Rock Automotive, Inc., Commonwealth Nissan, Inc., Ramey Motors, Inc., Bonneville and Son, Inc., Beck Motors, Inc., V.I.P. Motor Cars Ltd., Hudson Charleston Acquisition, LLC, Hammett Motor Company, Inc., Green Team of Clay Center Inc., Archer-Perdue, Inc., Apex Motor Corporation, Pitre, Inc., Dale Martens Nissan Subaru, Inc., Cannon Nissan of Jackson, LLC, Superstore Automotive, Inc., Lee Auto Malls-Topsham, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., HC Acquisition, LLC, Herb Hallman Chevrolet, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc. against All Defendants. NEW PARTIES ADDED. (Mantese, Gerard) (Entered: 06/21/2014)
24
Filed: 6/21/2014, Entered: None
SEALED Dealership Plaintiffs' Consolidated Amended Class Action Complaint with New Parties by Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Dahers Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Green Team of Clay Center Inc., HC Acquisition, LLC, Hammett Motor Company, Inc., Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John ONeil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers of Hazelwood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Martens Cars of Washington, Inc., McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Ramey Motors, Inc., SLT Group II, Inc., Shearer Automotive Enterprises III, Inc., Stranger Investments, Superstore Automotive, Inc., Table Rock Automotive, Inc., Thornhill Superstore, Inc., V.I.P. Motor Cars Ltd., Scotland Car Yard Enterprises, Empire Nissan of Santa Rosa, LLC, Panama City Automotive Group, Inc.. (Mantese, Gerard) (Entered: 06/21/2014)
NOTICE by All Plaintiffs re 17 Notice (Other) Amended Notice of Additional Defendants (Attachments: # 1 Exhibit A) (Frey, Brendan) (Entered: 06/17/2014)
ATTORNEY APPEARANCE: Brendan H. Frey appearing on behalf of HIB Ballasts - Dealership Actions on behalf of dealership plaintiffs only (Frey, Brendan) (Entered: 04/08/2014)
ATTORNEY APPEARANCE: Jeffrey L. Kessler appearing on behalf of Panasonic Corporation, Panasonic Corporation of North America (Kessler, Jeffrey) (Entered: 04/02/2014)
ATTORNEY APPEARANCE: A. Paul Victor appearing on behalf of Panasonic Corporation, Panasonic Corporation of North America (Victor, A.) (Entered: 04/02/2014)
ATTORNEY APPEARANCE: Mollie C. Richardson appearing on behalf of Panasonic Corporation, Panasonic Corporation of North America (Richardson, Mollie) (Entered: 04/02/2014)
ATTORNEY APPEARANCE: Erica C. Smilevski appearing on behalf of Panasonic Corporation, Panasonic Corporation of North America (Smilevski, Erica) (Entered: 04/02/2014)
ATTORNEY APPEARANCE: Eva W. Cole appearing on behalf of Panasonic Corporation, Panasonic Corporation of North America (Cole, Eva) (Entered: 04/01/2014)
ATTORNEY APPEARANCE: Jeffrey J. Amato appearing on behalf of Panasonic Corporation, Panasonic Corporation of North America [CORRECTED] (Amato, Jeffrey) (Entered: 04/01/2014)
ATTORNEY APPEARANCE: Brandon W. Duke appearing on behalf of Panasonic Corporation, Panasonic Corporation of North America (Duke, Brandon) (Entered: 04/01/2014)
ATTORNEY APPEARANCE: Jeffrey J. Amato appearing on behalf of Panasonic Corporation, Panasonic Corporation of North America (Amato, Jeffrey) (Entered: 04/01/2014)
STIPULATION AND ORDER Regarding Service of Complaints and Panasonic Corporation and Panasonic Corporation of North America's Time to Answer Complaint. Signed by District Judge Marianne O. Battani. (BThe) (Entered: 04/01/2014)
{ENTERED IN ERROR} NOTICE of Appearance by Hollis L Salzman on behalf of All Plaintiffs. (Salzman, Hollis) Modified on 2/24/2014 (BThe). (Entered: 02/20/2014)