Amended MOTION re 108 MOTION for Preliminary Approval of Proposed Settlement with Mitsuba 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: 10/19/2017)
MOTION for Preliminary Approval of Proposed Settlement with Mitsuba 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: 10/17/2017)
FINAL JUDGMENT APPROVING SETTLEMENT AGREEMENT BETWEEN DEALERSHIP PLAINTIFFS AND DENSO CORPORATION, DENSO INTERNATIONAL AMERICA, INC., DENSO INTERNATIONAL KOREA CORPORATION, DENSO KOREA AUTOMOTIVE CORPORATION, DENSO AUTOMOTIVE DEUTSCHLAND GMBH, ASMO CO., LTD., ASMO NORTH AMERICA, LLC, ASMO GREENVILLE OF NORTH CAROLINA, INC., AND ASMO MANUFACTURING, INC. Denso Corporation and Denso International America, Inc. terminated. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 08/21/2017)
REPLY to Response re 101 MOTION Attorneys' Fees filed by Reno Dodge Sales, Inc.. (Attachments: # 1 Exhibit Declaration of George Barton, # 2 Exhibit Declaration of Robert Harken) (Harken, Robert)
RESPONSE to 101 MOTION Attorneys' Fees requested by the Law Offices of George A. Barton, P.C. filed by Dealership Plaintiffs. (Attachments: # 1 Exhibit 1 - Declaration of Don Barrett) (Mantese, Gerard)
ORDER ON AUTO DEALERS 87 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 88 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. #93].Signed by District Judge Marianne O. Battani. (KDoa)
ORDER DENYING without prejudice 86 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)
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 Leave to File Motion for Attorneys' Fee by Green Team of Clay Center Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit) (Harken, Robert)
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 81 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 80 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH DENSO DEFENDANTS AND PROVISIONALCERTIFICATION 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)
OPINION AND ORDER DENYING END-PAYOR PLAINTIFFS MOTION TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS AND AUTO DEALER PLAINTIFFS 61 and 62 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)
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-02303, ECF No. 76 (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 61 Sealed Motion to Consolidate Claims and Amend Complaints by Denso Corporation, Denso International America, Inc.. (Cherry, Steven)
MOTION to Consolidate Claims and Amend Complaints re 61 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. by Dealership Plaintiffs. (Attachments: # 1 Exhibit A - Automobile Dealers Consolidated Amended Complaint, # 2 Proposed Order) (Cuneo, Jonathan)
SEALED Answer to Amended Complaint with Affirmative Defenses re 22 Sealed Document - Other,,,,,, by Denso Corporation, Denso International America, Inc.. (Cherry, Steven) (Entered: 09/17/2015)
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 36 TO DISMISS END-PAYORS' AND 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., 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)
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 36 MOTION to Dismiss End-Payors and Auto Dealers Consolidated Amended Class Action Complaints filed by Denso Corporation, Denso International America, Inc.. (Attachments: # 1 Index of Exhibits to Reply Memorandum In Support of Defendants' Collective Motion to Dismiss End-Payors' and Auto Dealers' Consolidated Amended Class Action Complaint., # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F) (Cherry, Steven)
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, 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)
MOTION to Dismiss End-Payors and Auto Dealers Consolidated Amended Class Action Complaints by AMERICAN MITSUBA CORPORATION, Denso Corporation, Denso International America, Inc., MITSUBA CORPORATION. (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., # 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., LLC) (Cherry, Steven)
STIPULATION AND ORDER REGARDING MOTIONS TO DISMISS - The PWM 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. PWM 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. Denso International America, 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 Redacted 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., Panama City Automotive Group, Inc., Holzhauer Auto and Truck Sales, Inc., Charles Dahers Commonwealth Motors, Inc., Scotland Car Yard Enterprises, Thornhill Superstore, Inc., McGrath Automotive Group, Inc., John ONeil Johnson Toyota, LLC, Landers of Hazelwood, LLC, Table Rock Automotive, Inc., Commonwealth Nissan, Inc., Hudson Gastonia Acquisition, LLC, Ramey Motors, Inc., Bonneville and Son, Inc., Beck Motors, Inc., V.I.P. Motor Cars Ltd., Hudson Charleston Acquisition, LLC, Hammett Motor Company, Inc., Little Rock CDJ, 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., Reno Dodge Sales, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., Empire Nissan of Santa Rosa, LLC, 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)
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, 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., Patsy Lou Chevrolet, Inc., Pitre, Inc., Ramey Motors, Inc., Reno Dodge Sales, 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 15 Notice (Other) Amended Notice of Additional Defendants (Attachments: # 1 Exhibit A) (Frey, Brendan) (Entered: 06/17/2014)
NOTICE of Appearance by Austin Van Schwing- MDL Not Admitted on behalf of AMERICAN MITSUBA CORPORATION, MITSUBA CORPORATION. (Schwing- MDL Not Admitted, Austin) (Entered: 06/03/2014)
ATTORNEY APPEARANCE: Brendan H. Frey appearing on behalf of Power Window Motors - Dealership Actions on behalf of dealership plaintiffs only (Frey, Brendan) (Entered: 04/11/2014)
STIPULATION AND ORDER Regarding Accepting Service of Complaints and Extension of Time as to Defendants' Mitsuba Corporation and American Mitsuba Corporation. Signed by District Judge Marianne O. Battani. (BThe) (Entered: 04/01/2014)
NOTICE of Appearance by Stuart McPhail - MDL NOT ADMITTED on behalf of AMERICAN MITSUBA CORPORATION, MITSUBA CORPORATION. (McPhail - MDL NOT ADMITTED, Stuart) (Entered: 03/27/2014)
NOTICE of Appearance by Joel S. Sanders - MDL NOT ADMITTED on behalf of AMERICAN MITSUBA CORPORATION, MITSUBA CORPORATION. (Sanders - MDL NOT ADMITTED, Joel) (Entered: 03/27/2014)
NOTICE of Appearance by Leslie A. Wulff - MDL NOT ADMITTED on behalf of AMERICAN MITSUBA CORPORATION, MITSUBA CORPORATION. (Wulff - MDL NOT ADMITTED, Leslie) (Entered: 03/26/2014)
NOTICE of Appearance by Philip D.W. Miller - MDL NOT ADMITTED on behalf of AMERICAN MITSUBA CORPORATION, MITSUBA CORPORATION. (Miller - MDL NOT ADMITTED, Philip) (Entered: 03/26/2014)
{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)