STIPULATED AGREEMENT AND ORDER REGARDING PRESERVATION OF DOCUMENTS, ELECTRONICALLY STORED INFORMATION, AND OTHER TANGIBLE ITEMS Signed by District Judge Marianne O. Battani. (KDoa)
MOTION for Preliminary Approval of Proposed Settlement with Yamada Defendants and Provisional Certification of Settlement Class by Dealership Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 Settlement Agreement, # 3 Exhibit 2 Plea Agreement) (Mantese, Gerard) (Entered: 12/21/2016)
FINAL JUDGMENT APPROVING SETTLEMENT AGREEMENT BETWEEN DEALERSHIP PLAINTIFFS AND NSK DEFENDANTS AND ENTERING DISMISSAL WITH PREJUDICE AS TO NSK LTD., NSK AMERICAS, INC., NSK STEERING SYSTEMS CO., LTD. AND NSK STEERING SYSTEMS AMERICA, INC. NSK Steering Systems America, Inc., NSK Steering Systems Co., Ltd., NSK Americas, Inc. and NSK Ltd. terminated. Signed by District Judge Marianne O. Battani. (KDoa)
ORDER ON AUTO DEALERS 159 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 160 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. #169].Signed by District Judge Marianne O. Battani. (KDoa)
ORDER DENYING without prejudice 158 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)
ATTORNEY APPEARANCE: Molly Crabtree appearing on behalf of Yamada Manufacturing Co., Ltd., Yamada North America, Inc. (Crabtree, Molly) (Entered: 11/16/2016)
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)
ORDER GRANTING DEALERSHIP PLAINTIFFS 161 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH JTEKT DEFENDANTS PROVISIONAL CERTIFICATION OF SETTLEMENT CLASSES. Signed by District Judge Marianne O. Battani. (KDoa)
STIPULATION STIPULATION AND ORDER REGARDING THE WITHDRAWAL OF CERTAIN DEALERSHIP PLAINTIFFSAND ORDER, 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 155 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 Preliminary Approval of Proposed Settlement with JTEKT Defendants and Provisional Certification of Settlement Classes by Dealership Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1-Settlement Agreement, # 3 Exhibit 2-Plea Agreement) (Mantese, Gerard) (Entered: 10/24/2016)
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) (Entered: 10/14/2016)
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 152 Motion. FINAL APPROVAL HEARING NOVEMBER 16, 2016 AT 1:30 P.M. Signed by District Judge Marianne O. Battani. (KDoa)
ORDER GRANTING DEALERSHIP PLAINTIFFS 151 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH NSK DEFENDANTS 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)
ATTORNEY APPEARANCE: Douglas A. Abrahams appearing on behalf of Electric Powered Steering Assemblies - Dealership Actions (Attachments: # 1 Certificate of Service) (Abrahams, Douglas) (Entered: 07/20/2016)
ATTORNEY APPEARANCE: William E. Hoese appearing on behalf of Electric Powered Steering Assemblies - Dealership Actions (Attachments: # 1 Certificate of Service) (Hoese, William) (Entered: 07/20/2016)
NOTICE of Appearance by Anna M. Horning Nygren on behalf of Direct Purchaser Plaintiffs, interested parties. (Horning Nygren, Anna) (Entered: 06/30/2016)
NOTICE of Appearance by Kyle M. Noonan - OATH REQUIRED on behalf of JTEKT Automotive North America, Inc., JTEKT Corporation. (Noonan - OATH REQUIRED, Kyle) (Entered: 06/15/2016)
ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS 131 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 131 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)
SEALED REPLY to Response re 119 Motion to Dismiss by Yamada Manufacturing Co., Ltd., Yamada North America, Inc.. (Yook, Christopher) (Entered: 04/28/2016)
REPLY to Response re 119 MOTION to Dismiss filed by Yamada Manufacturing Co., Ltd., Yamada North America, Inc.. (Yook, Christopher) (Entered: 04/28/2016)
SEALED RESPONSE re 120 Sealed Motion to Dismiss by Electric Powered Steering Assemblies - Dealership Actions, End-Payor Plaintiffs. (Miller, E.) (Entered: 04/15/2016)
RESPONSE to 119 MOTION to Dismiss filed by Electric Powered Steering Assemblies - Dealership Actions, End-Payor Plaintiffs. (Miller, E.) (Entered: 04/15/2016)
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)
ANSWER to Amended Complaint with Affirmative Defenses to the Consolidated Second Amended Class Action Complaint by NSK Americas, Inc., NSK Steering Systems America, Inc.. (Calsyn, Jeremy)
SEALED ANSWER and Affirmative Defenses to the Consolidated Second Amended Class Action Complaint re 89 Amended Complaint by NSK Americas, Inc., NSK Steering Systems America, Inc.. (Calsyn, Jeremy) (Entered: 03/25/2016)
ANSWER to Amended Complaint with Affirmative Defenses to the Consolidated Second Amended Class Action Complaint by NSK Ltd., NSK Steering Systems Co., Ltd.. (Calsyn, Jeremy)
SEALED ANSWER and Affirmative Defenses to the Consolidated Second Amended Class Action Complaint re 89 Amended Complaint by NSK Ltd., NSK Steering Systems Co., Ltd.. (Calsyn, Jeremy) (Entered: 03/25/2016)
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)
CERTIFICATE of Service/Summons Returned Executed. Yamada North America, Inc. served on 1/26/2016, answer due 2/16/2016. (Mantese, Gerard) (Entered: 02/03/2016)
CERTIFICATE of Service/Summons Returned Executed. NSK Steering Systems America, Inc. served on 1/26/2016, answer due 2/16/2016. (Mantese, Gerard) (Entered: 02/03/2016)
CERTIFICATE of Service/Summons Returned Executed. NSK Americas, Inc. served on 1/25/2016, answer due 2/16/2016. (Mantese, Gerard) (Entered: 02/03/2016)
NOTICE of Change of Address/Contact Information by Heather Kafele on behalf of JTEKT Automotive North America, Inc., JTEKT Corporation. (Kafele, Heather)
ANSWER to Amended Complaint with Affirmative Defenses / Answer and Affirmative Defenses of JTEKT Corporation and JTEKT Automotive North America, Inc. to Dealership Plaintiffs' Consolidated Second Amended Class Action Complaint by JTEKT Automotive North America, Inc., JTEKT Corporation. (Kafele, Heather)
SEALED Answer and Affirmative Defenses of JTEKT Corporation and JTEKT Automotive North America, Inc. to Dealership Plaintiffs' Consolidated Second Amended Class Action Complaint re 89 Amended Complaint by JTEKT Automotive North America, Inc., JTEKT Corporation. (Kafele, Heather) (Entered: 12/28/2015)
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand (Redacted Public Version) 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. re 101 Sealed Document - Other, // Notice of Filing Under Seal (Truax, Terrence)
SEALED Answer and Affirmative Defenses to Auto Dealer Plaintiffs' Consolidated Second Amended Class Action Complaint re 89 Amended Complaint by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Truax, Terrence) (Entered: 12/23/2015)
NOTICE of Appearance by David A. Ettinger on behalf of NSK Americas, Inc., NSK Ltd., NSK Steering Systems America, Inc., NSK Steering Systems Co., Ltd.. (Ettinger, David)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by NSK Steering Systems Co., Ltd. identifying Corporate Parent NSK Ltd. for NSK Steering Systems Co., Ltd.. (Calsyn, Jeremy) (Entered: 12/01/2015)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by NSK Steering Systems America, Inc. identifying Corporate Parent NSK Ltd. for NSK Steering Systems America, Inc.. (Calsyn, Jeremy) (Entered: 12/01/2015)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by NSK Americas, Inc. identifying Corporate Parent NSK Ltd. for NSK Americas, Inc.. (Calsyn, Jeremy) (Entered: 12/01/2015)
NOTICE of Appearance by Teale Toweill on behalf of NSK Americas, Inc., NSK Ltd., NSK Steering Systems America, Inc., NSK Steering Systems Co., Ltd.. (Toweill, Teale)
NOTICE of Appearance by Carl Lawrence Malm on behalf of NSK Americas, Inc., NSK Ltd., NSK Steering Systems America, Inc., NSK Steering Systems Co., Ltd.. (Malm, Carl)
NOTICE of Appearance by Steven J. Kaiser on behalf of NSK Americas, Inc., NSK Ltd., NSK Steering Systems America, Inc., NSK Steering Systems Co., Ltd.. (Kaiser, Steven)
NOTICE of Appearance by Jeremy J. Calsyn on behalf of NSK Americas, Inc., NSK Ltd., NSK Steering Systems America, Inc., NSK Steering Systems Co., Ltd.. (Calsyn, Jeremy)
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 David W.R. Wawro on behalf of Mitsuba Corporation, Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation. (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 46 TO DISMISS END-PAYORS' AND AUTO DEALERS' CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa)
OPINION AND ORDER DENYING MOTIONS 47 TO DISMISS THE END-PAYORS AND THE AUTO DEALERS CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa)
ATTORNEY APPEARANCE: Joshua Paul Lushnat appearing on behalf of Apex Motor Corporation, Archer-Perdue, Inc., Automobile Dealership Plaintiffs, 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. (Lushnat, Joshua) (Entered: 03/05/2015)
OPINION AND ORDER DENYING DEFENDANTS' SPEARATE MOTIONS 52 TO DISMISS THE DEALERSHIP AND END-PAYOR PLAINTIFFS' CONSOLIDATED AMENDED COMPLAINTS FOR LACK OF PERSONAL JURISDICTION. Signed by District Judge Marianne O. Battani. (KDoa)
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., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc., Table Rock Automotive, Inc., Thornhill Superstore, Inc., V.I.P. Motor Cars Ltd. (Hansma, David) (Entered: 02/24/2015)
STIPULATED AGREEMENT AND ORDER REGARDING PRESERVATION OF DOCUMENTS, ELECTRONICALLY STORED INFORMATION, AND OTHER TANGIBLE ITEMS Signed by District Judge Marianne O. Battani. (KDoa)
NOTICE of Appearance by John C. Kakinuki on behalf of Apex Motor Corporation, Archer-Perdue, Inc., Automobile Dealership Plaintiffs, 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 50 MOTION to Dismiss End-Payors and Auto Dealers Consolidated Amended Class Action Complaints filed by American Mitsuba Corporation, Mitsuba Corporation. (Nicoud, George)
REPLY to Response re 49 MOTION to Dismiss /MELCO's Reply Memorandum in Support of Its Motion to Dismiss the End-Payors' and 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, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8) (Truax, Terrence)
REPLY to Response re 47 MOTION to Dismiss /EPS Assembly Defendants' Reply Memorandum in Support of Their Joint Motion to Dismiss the End-Payors' and Auto Dealers' Consolidated Amended Class Action Complaints filed by All Defendants. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4) (Truax, Terrence)
REPLY to Response re 46 MOTION to Dismiss /Reply Memorandum in Support of Defendants' Collective Motion to Dismiss End-Payors' and Auto Dealers' Consolidated Amended Class Action Complaints filed by All Defendants. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F) (Truax, Terrence)
NOTICE of Appearance by Shawn M. Raiter on behalf of Apex Motor Corporation, Archer-Perdue, Inc., Automobile Dealership Plaintiffs, 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, Superstore Automotive, Inc., Table Rock Automotive, Inc., Thornhill Superstore, Inc., V.I.P. Motor Cars Ltd.. (Raiter, Shawn)
RESPONSE to 52 Amended MOTION to Dismiss (Replacing Docket # 48) CORRECTED END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' MEMORANDUM OF LAW IN OPPOSITION TO THE SHOWA DEFENDANTS' MOTION TO DISMISS END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' CONSOLIDATED AMENDED CLASS ACTION COMPLAINT filed by Electric Powered Steering Assemblies - Dealership Actions. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2) (Williams, Steven)
RESPONSE to 49 MOTION to Dismiss , 50 MOTION to Dismiss End-Payors and Auto Dealers Consolidated Amended Class Action Complaints CORRECTED END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' MEMORANDUM OF LAW IN OPPOSITION TO THE MITSUBISHI AND MITSUBA DEFENDANTS' MOTION TO DISMISS END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS filed by Electric Powered Steering Assemblies - Dealership Actions. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2) (Williams, Steven)
RESPONSE to 47 MOTION to Dismiss END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS' JOINT MOTION TO DISMISS END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS filed by Electric Powered Steering Assemblies - Dealership Actions. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4) (Williams, Steven)
RESPONSE to 52 Amended MOTION to Dismiss (Replacing Docket # 48) END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' MEMORANDUM OF LAW IN OPPOSITION TO THE SHOWA DEFENDANTS' MOTION TO DISMISS END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' CONSOLIDATED AMENDED CLASS ACTION COMPLAINT filed by Electric Powered Steering Assemblies - Dealership Actions. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2) (Williams, Steven)[FILING ERROR: WRONG IMAGE UPLOADED SEE 63 FOR CORRECT IMAGE.] Modified on 11/5/2014 (KCla).
RESPONSE to 49 MOTION to Dismiss , 50 MOTION to Dismiss End-Payors and Auto Dealers Consolidated Amended Class Action Complaints END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' MEMORANDUM OF LAW IN OPPOSITION TO THE MITSUBISHI AND MITSUBA DEFENDANTS' MOTION TO DISMISS END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS filed by Electric Powered Steering Assemblies - Dealership Actions. (Williams, Steven) [FILING ERROR: WRONG IMAGE UPLOADED SEE 62 FOR CORRECT IMAGE.] Modified on 11/5/2014 (KCla).
RESPONSE to 50 MOTION to Dismiss End-Payors and Auto Dealers Consolidated Amended Class Action Complaints END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' OPPOSITION TO MITSUBA DEFENDANTS' MOTION TO DISMISS END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS' CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS filed by Automobile Dealership Plaintiffs. (Williams, Steven)
NOTICE of Appearance by Matthew L. Fornshell - MDL NOT ADMITTED on behalf of American Showa, Inc., Showa Corporation. (Fornshell - MDL NOT ADMITTED, Matthew)
MOTION to Dismiss End-Payors and Auto Dealers Consolidated Amended Class Action Complaints by American Mitsuba Corporation, Mitsuba Corporation. (Nicoud, George)
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)
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)
NOTICE of Appearance by Joel S. Sanders - MDL NOT ADMITTED on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Sanders - MDL NOT ADMITTED, Joel)
NOTICE of Appearance by Austin Van Schwing- MDL Not Admitted on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Schwing- MDL Not Admitted, Austin)
NOTICE of Appearance by Stuart McPhail - MDL NOT ADMITTED on behalf of American Mitsuba Corporation, Mitsuba Corporation. (McPhail - MDL NOT ADMITTED, Stuart)
NOTICE of Appearance by Leslie A. Wulff - MDL NOT ADMITTED on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Wulff - MDL NOT ADMITTED, Leslie)
NOTICE of Appearance by Philip D.W. Miller - MDL NOT ADMITTED on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Miller - MDL NOT ADMITTED, Philip)
STIPULATION AND ORDER REGARDING MOTIONS TO DISMISS - The EPSA 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. EPSA 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. American Mitsuba Corporation served on 6/30/2014, answer due 7/21/2014. (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. Mitsubishi Electric US Holdings, Inc. served on 6/30/2014, answer due 7/21/2014. (Mantese, Gerard) (Entered: 07/03/2014)
CERTIFICATE of Service/Summons Returned Executed. American Showa, Inc. served on 6/30/2014, answer due 7/21/2014. (Mantese, Gerard) (Entered: 07/02/2014)
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)
AMENDED COMPLAINT with Jury Demand Dealership Plaintiffs' Consolidated Amended Class Action Complaint filed by Lee Oldsmobile-Cadillac, Inc., Hartley Buick GMC Truck, Inc., Commonwealth Volkswagen, Inc., Desert European Motorcars, Ltd., Central Salt Lake Valley GMC Enterprises, LLC, Landers Auto Group No. 1, Inc., John Greene Chrysler Dodge Jeep, LLC, 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., Scotland Car Yard Enterprises, Empire Nissan of Santa Rosa, LLC, Panama City Automotive Group, Inc. against All Defendants. NEW PARTIES ADDED. (Mantese, Gerard) (Entered: 06/20/2014)
NOTICE by All Plaintiffs re 10 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 Electric Powered Steering Assemblies - Dealership Actions on behalf of dealership plaintiffs only (Frey, Brendan) (Entered: 04/08/2014)
STIPULATION AND ORDER Regarding Accepting Service of Complaints and Extension of Time as to Defendants' JTEKT Corporation and JTEKT Automotive North America, Inc. Signed by District Judge Marianne O. Battani. (BThe) (Entered: 04/04/2014)
NOTICE of Appearance by Alison R. Welcher on behalf of JTEKT Automotive North America, Inc., JTEKT Corporation. (Welcher, Alison) (Entered: 04/02/2014)
ATTORNEY APPEARANCE: Adam T. Schnatz appearing on behalf of Electric Powered Steering Assemblies - Dealership Actions (Schnatz, Adam) (Entered: 03/25/2014)
NOTICE of Appearance by Hollis L Salzman on behalf of Electric Powered Steering Assemblies - Dealership Actions. (Salzman, Hollis) (Entered: 03/04/2014)
{ENTERED IN ERROR} NOTICE of Appearance by Hollis L Salzman on behalf of All Plaintiffs. (Salzman, Hollis) Modified on 2/24/2014 (CMot). (Entered: 02/20/2014)