ORDER ON AUTO DEALERS' 71 MOTION REGARDING CLAIM ALLOCATIONS FOR DEALERSHIPS OPERATING IN DIFFERENT STATES. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 08/21/2017)
SUPPLEMENTAL BRIEF re 73 Notice (Other) in Support of Auto Dealers Recommendation Regarding Claim Allocations for Dealerships Operating in Different States filed by Dealership Plaintiffs. (Mantese, Gerard) (Entered: 08/11/2017)
NOTICE TO APPEAR BY TELEPHONE: Status Conference regarding Auto Dealers Plaintiffs' Motion Concerning Claims of Multistate Dealership Groups, which is unopposed, set for 7/25/2017 01:00 PM before District Judge Marianne O. Battani Counsel for Dealership Plaintiffs is hereby directed to initiate the conference call. (KDoa)
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)
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 48 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)
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)
ORDER granting 42 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., 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., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc., Table Rock Automotive, Inc., Thornhill Superstore, Inc., V.I.P. Motor Cars Ltd. (Lushnat, Joshua) (Entered: 03/06/2015)
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., Stoebner Holdings, Inc, Stranger Investments, Superstore Automotive, Inc., Table Rock Automotive, Inc., Thornhill Superstore, Inc., V.I.P. Motor Cars Ltd. (Hansma, David) (Entered: 02/25/2015)
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)
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)
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)
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)
STIPULATION AND ORDER REGARDING MOTIONS TO DISMISS - The SAS 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. SAS 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)
NOTICE of Voluntary Dismissal 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 Chevorlet, 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. as to Hitachi, Ltd., Hitachi Automotive Systems America, Inc. and Hitachi Automotive Systems, Ltd. (Frey, Brendan) (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: 07/01/2014)
CERTIFICATE of Service/Summons Returned Executed. Hitachi Automotive Systems America, Inc. served on 6/27/2014, answer due 7/18/2014. (Mantese, Gerard) (Entered: 07/01/2014)
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. against All Defendants. NEW PARTIES ADDED. (Mantese, Gerard) (Entered: 06/20/2014)
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 Steering Angle Sensors - 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)