MOTION for Attorney Fees, REIMBURSEMENT OF LITIGATION EXPENSES, AND A SET ASIDE FOR FUTURE LITIGATION EXPENSES FROM ROUND THREE SETTLEMENTS by Dealership Plaintiffs. (Attachments: # 1 Exhibit Declaration of Shawn M. Raiter, # 2 Exhibit Declaration of Marie Thomas - Round 3 - General Litigation Fund, # 3 Exhibit Declaration of Marie Thomas - Round 3 - Court One, # 4 Exhibit Declaration of Marie Thomas - Round 3 - Court Two) (Mantese, Gerard)
MOTION to Set Aside Funds from Round Three Settlements for Future Requests for Class Representative Service Awards by Dealership Plaintiffs. (Mantese, Gerard)
MOTION for Approval of Additional Allocation Plans for Settlements Previously Approved by the Court by Dealership Plaintiffs. (Attachments: # 1 Declaration of Shawn M. Raiter) (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 - FINAL APPROVAL HEARING SEPTEMBER 26, 2018 AT 2:00 P.M. BEFORE JUDGE BATTANI IN COURTROOM 737 (Judge Borman's Courtroom). 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 Award by Dealership Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 - Postal Notice, # 3 Exhibit 2 - Email Notice) (Mantese, Gerard)
REDACTED VERSION of 86 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. by Dealership Plaintiffs (Cuneo, Jonathan) (Entered: 04/11/2018)
ORDER GRANTING DEALERSHIP PLAINTIFFS MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH MITSUBA DEFENDANTS PROVISIONAL CERTIFICATION OF SETTLEMENT CLASSES. Signed by District Judge Marianne O. Battani. (KDoa)
ORDER GRANTING DEALERSHIP PLAINTIFFS MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENTS WITH BOSCH DEFENDANTS PROVISIONAL CERTIFICATION OF SETTLEMENT CLASSES. Signed by District Judge Marianne O. Battani. (KDoa)
Amended MOTION re 136 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.Asmo North America, LLC, DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso Corp., Denso International America, Inc., Asmo Co., Ltd. and Asmo North America, LLC terminated. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 08/21/2017)
REPLY to Response re 129 MOTION Attorneys' Fees filed by Green Team of Clay Center, Inc.. (Attachments: # 1 Exhibit Declaration of George Barton, # 2 Exhibit Declaration of Robert Harken) (Harken, Robert)
RESPONSE to 129 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 [113 and 114] 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 115 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. #120].Signed by District Judge Marianne O. Battani. (KDoa)
ORDER DENYING without prejudice 112 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 Daher's 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, 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)
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 107 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 106 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)
OPINION AND ORDER DENYING END-PAYOR PLAINTIFFS MOTION TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS AND AUTO DEALER PLAINTIFFS 86 and 87 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-00903, ECF No. 116 (Cuneo, Jonathan)
STIPULATION AND ORDER REGARDING BRIEFING ON END-PAYOR PLAINTIFFS AND AUTOMOBILE DEALERSHIP PLAINTIFFS MOTIONS TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa)
MOTION to Consolidate Claims and Amend Complaints re 86 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 48 Sealed Document - Other,,,,,, by ASMO Greenville of North Carolina, Inc., Asmo Co., Ltd., Asmo North America, LLC, DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso Corp., Denso International America, Inc.. (Cherry, Steven) (Entered: 10/12/2015)
ANSWER to Amended Complaint with Affirmative Defenses by ASMO Greenville of North Carolina, Inc., Asmo Co., Ltd., Asmo North America, LLC, DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso Corp., Denso International America, Inc.. (Cherry, Steven)
SEALED Bosch Defendants' Answer to Corrected Dealership Consolidated Class Complaint by Robert Bosch GmbH, Robert Bosch, LLC. (Boucher, Matthew) (Entered: 10/12/2015)
STIPULATION AND ORDER REGARDING DEADLINE FOR FILING ANSWERS TO END-PAYOR AND AUTO DEALERS' CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS - ON OR BEFORE OCTOBER 12, 2015 Signed by District Judge Marianne O. Battani. (KDoa)
OPINION AND ORDER GRANTING IN PART AND DENYING IN PART BOSCH CORPORATIONS 49 50 MOTION TO DISMISS END-PAYORS FOURTH AMENDED CONSOLIDATED CLASS ACTION COMPLAINT AND AUTOMOBILE DEALERSHIPS THIRD CONSOLIDATED CLASS ACTION COMPLAINT. Signed by District Judge Marianne O. Battani. (KDoa)
OPINION AND ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS COLLECTIVE 51 MOTION TO DISMISS END-PAYORS AND AUTO DEALERS CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa)
NOTICE of Appearance by Matthew R. Boucher on behalf of Bosch Electrical Drives Co., Ltd., Robert Bosch GmbH, Robert Bosch, LLC. (Attachments: # 1 Document Continuation) (Boucher, Matthew)
REPLY to Response re 50 SEALED MOTION to Dismiss the End-Payor Plaintiffs and Auto Dealer Plaintiffs Consolidated Amended Class Action Complaints by Bosch Electrical Drives Co., Ltd., Robert Bosch GmbH, Robert Bosch, LLC. filed by Bosch Electrical Drives Co., Ltd., Robert Bosch GmbH, Robert Bosch, LLC. (Attachments: # 1 Exhibit Reply Declaration of Yim Dong Woo) (Roberti, John)
REPLY to Response re 51 MOTION to Dismiss (Defendants Collective Motion to Dismiss) End-Payors and Auto Dealers Consolidated Amended Class Action Complaints (Defendants Collective Reply Memorandum) filed by ASMO Greenville of North Carolina, Inc., Asmo Co., Ltd., Asmo North America, LLC, Denso Corp., Denso International America, Inc.. (Attachments: # 1 Exhibit A - Unpublished Authority) (Cherry, Steven)
REPLY to Response re 52 MOTION to Dismiss End-Payors' and Auto Dealers' Consolidated Amended Complaints for Lack of Personal Jurisdiction and Failure to State a Claim filed by DENSO International Korea Corporation, DENSO Korea Automotive Corporation. (Cherry, Steven)
SEALED REPLY to Response re 52 Motion to Dismiss, End-Payors' and Auto Dealers' Consolidated Amended Complaints for Lack of Personal Jurisdiction and Failure to State a Claim by DENSO International Korea Corporation, DENSO Korea Automotive Corporation. (Cherry, Steven)
RESPONSE to 52 MOTION to Dismiss End-Payors' and Auto Dealers' Consolidated Amended Complaints for Lack of Personal Jurisdiction and Failure to State a Claim filed by DENSO International Korea Corporation, DENSO Korea Automotive Corporation. (Cherry, Steven)
ORDER granting 64 Motion for Extension of Time to File Response/Reply re 50 SEALED MOTION to Dismiss the End-Payor Plaintiffs and Auto Dealer Plaintiffs Consolidated Amended Class Action Complaints by Bosch Electrical Drives Co., Ltd., Robert Bosch GmbH, Robert Bosch, LLC., 49 MOTION to Dismiss the End-Payor Plaintiffs and Auto Dealer Plaintiffs Consolidated Amended Class Action Complaints - REDACTED Reply due by 3/20/2015. Signed by District Judge Marianne O. Battani. (KDoa)
Emergency MOTION for Extension of Time to File Response/Reply Brief by Bosch Electrical Drives Co., Ltd., Robert Bosch GmbH, Robert Bosch, LLC. (Brady, Michael)
RESPONSE to 51 MOTION to Dismiss (Defendants Collective Motion to Dismiss) End-Payors and Auto Dealers Consolidated Amended Class Action Complaints filed by Apex Motor Company, 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 Daher's 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., Martens Cars of Washington, 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., Westfield Dodge City, Inc.. (Attachments: # 1 Index of Exhibits Index, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G) (Lushnat, Joshua) (Entered: 03/06/2015)
SEALED RESPONSE re 50 Sealed Motion, End-Payor and Auto-Dealer Plaintiffs' Joint Opposition to Bosch Defendants' Motion to Dismiss End-Payor and Auto-Dealer Plaintiffs' Consolidated Amended Class Action Complaints by Windshield Wipers - Dealership Actions. (Attachments: # 1 Declaration of Warren Burns, # 2 Exhibit 1, # 3 Exhibit 2) (Miller, E.)
RESPONSE to 49 MOTION to Dismiss the End-Payor Plaintiffs and Auto Dealer Plaintiffs Consolidated Amended Class Action Complaints - REDACTED End-Payor and Auto-Dealer Plaintiffs' Joint Opposition to Bosch Defendants' Motion to Dismiss End-Payor and Auto-Dealer Plaintiffs' Consolidated Amended Class Action Complaints (REDACTED) filed by Windshield Wipers - Dealership Actions. (Attachments: # 1 Declaration of Warren Burns, # 2 Exhibit 1, # 3 Exhibit 2) (Miller, E.)
SEALED RESPONSE re 52 Motion to Dismiss, End-Payor and Auto-Dealer Plaintiffs' Joint Memorandum of Law in Opposition to Defendants Denso International Korea Corporation's and Denso Korea Automotive Corporation's Motion to Dismiss End-Payors' and Auto Dealers' Consolidated Amended Complaints for Lack of Personal Jurisdiction and Failure to State a Claim by Windshield Wipers - Dealership Actions. (Attachments: # 1 Declaration of Warren Burns, # 2 Exhibit 1) (Miller, E.)
RESPONSE to 52 MOTION to Dismiss End-Payors' and Auto Dealers' Consolidated Amended Complaints for Lack of Personal Jurisdiction and Failure to State a Claim End-Payor and Auto-Dealer Plaintiffs' Joint Memorandum of Law in Opposition to Defendants Denso International Korea Corporation's and Denso Korea Automotive Corporation's Motion to Dismiss End-Payors' and Auto Dealers' Consolidated Amended Complaints for Lack of Personal Jurisdiction and Failure to State a Claim (REDACTED) filed by Windshield Wipers - Dealership Actions. (Attachments: # 1 Declaration of Warren Burns, # 2 Exhibit 1) (Miller, E.)
ATTORNEY APPEARANCE: Joshua Paul Lushnat appearing on behalf of Apex Motor Company, 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 Daher's 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., Martens Cars of Washington, 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., Westfield Dodge City, Inc. (Lushnat, Joshua) (Entered: 03/06/2015)
ATTORNEY APPEARANCE: David F. Hansma appearing on behalf of Apex Motor Company, 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 Daher's 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., Martens Cars of Washington, 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., Westfield Dodge City, Inc. (Hansma, David) (Entered: 02/25/2015)
NOTICE of Appearance by Patrick J. Carome on behalf of ASMO Greenville of North Carolina, Inc., Asmo Co., Ltd., Asmo North America, LLC, DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso Corp., Denso International America, Inc.. (Carome, Patrick)
MOTION to Dismiss End-Payors' and Auto Dealers' Consolidated Amended Complaints for Lack of Personal Jurisdiction and Failure to State a Claim by DENSO International Korea Corporation, DENSO Korea Automotive Corporation. (Cherry, Steven)
MOTION to Dismiss (Defendants Collective Motion to Dismiss) End-Payors and Auto Dealers Consolidated Amended Class Action Complaints by ASMO Greenville of North Carolina, Inc., Asmo Co., Ltd., Asmo North America, LLC, Denso Corp., Denso International America, Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A - List of Defendants, # 3 Exhibit B - Complaint Citations, # 4 Exhibit C - Statute of Limitations, # 5 Exhibit D - Citations to Previous Briefs) (Cherry, Steven)
SEALED MOTION to Dismiss the End-Payor Plaintiffs and Auto Dealer Plaintiffs Consolidated Amended Class Action Complaints by Bosch Electrical Drives Co., Ltd., Robert Bosch GmbH, Robert Bosch, LLC. (Attachments: # 1 Exhibit A - Declaration of Yim Dong Woo, # 2 Exhibit B - Translation of KFTC Press Release) (Brady, Michael)
MOTION to Dismiss the End-Payor Plaintiffs and Auto Dealer Plaintiffs Consolidated Amended Class Action Complaints - REDACTED by Bosch Electrical Drives Co., Ltd., Robert Bosch GmbH, Robert Bosch, LLC. (Attachments: # 1 Exhibit A - Declaration of Yim Dong Woo, # 2 Exhibit B - Translation of KFTC Press Release) (Brady, Michael)
SEALED Corrected Dealership Consolidated Class Complaint by Apex Motor Company, 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 Daher's 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., Martens Cars of Washington, Inc, Martens Cars of Washington, Inc., McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Ramey Motors, Inc, Reno Dodge Sales, Inc., SLT Group II, Inc, Scotland Car Yard Enterprises, Shearer Automotive Enterprises III, Inc., Stranger Investments, Superstore Automotive, Inc, Table Rock Automotive, Inc, Thornhill Superstore, Inc, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc.. (Mantese, Gerard) (Entered: 02/10/2015)
AMENDED COMPLAINT with Jury Demand Corrected Dealership Consolidated Class Complaint (Redacted) filed by Dale Martens Nissan Subaru, Inc., SLT Group II, Inc, Empire Nissan of Santa Rosa, LLC, Capitol Chevrolet Cadillac, Inc., John ONeil Johnson Toyota, LLC, Martens Cars of Washington, Inc., Stranger Investments, Panama City Automotive Group, Inc., Commonwealth Volkswagen, Inc., Westfield Dodge City, Inc., Scotland Car Yard Enterprises, Martens Cars of Washington, Inc, Dave Heather Corporation, Patsy Lou Chevrolet, Inc., Lee Oldsmobile Cadillac, Inc., Ramey Motors, Inc, Bonneville and Son, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Capitol Dealerships, Inc., V.I.P. Motor Cars Ltd., HC Acquisition, LLC, McGrath Automotive Group, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., Landers of Hazelwood, LLC, Thornhill Superstore, Inc, John Greene Chrysler Dodge Jeep, LLC, Reno Dodge Sales, Inc., Archer-Perdue, Inc., Herb Hallman Chevrolet, Inc, Landers Auto Group No. 1, Inc., Pitre, Inc., Apex Motor Company, Desert European Motorcars, Ltd., Superstore Automotive, Inc, Hudson Charleston Acquisition, LLC, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Commonwealth Nissan, Inc, Charles Daher's Commonwealth Motors Inc., Hammett Motor Company, Inc, Table Rock Automotive, Inc, Hartley Buick GMC Truck, Inc., Beck Motors, Inc., Shearer Automotive Enterprises III, Inc., Green Team of Clay Center, Inc., Lee Auto Malls-Topsham, Inc., Holzhauer Auto and Truck Sales, Inc., Hodges Imported Cars, Inc., Hudson Gastonia Acquisition, LLC, Cannon Nissan of Jackson, LLC against All Defendants. NO NEW PARTIES ADDED. (Mantese, Gerard)
NOTICE of Appearance by Brian C. Smith on behalf of ASMO Greenville of North Carolina, Inc., Asmo North America, LLC, DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso International America, Inc.. (Smith, Brian)
NOTICE of Appearance by Alathea Emily Porter on behalf of ASMO Greenville of North Carolina, Inc., Asmo North America, LLC, DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso International America, Inc.. (Porter, Alathea)
NOTICE of Appearance by David S. Molot on behalf of ASMO Greenville of North Carolina, Inc., Asmo North America, LLC, DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso International America, Inc.. (Molot, David)
NOTICE of Appearance by Kurt G. Kastorf on behalf of ASMO Greenville of North Carolina, Inc., Asmo North America, LLC, DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso International America, Inc.. (Kastorf, Kurt)
NOTICE of Appearance by David P. Donovan on behalf of ASMO Greenville of North Carolina, Inc., Asmo North America, LLC, DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso International America, Inc.. (Donovan, David)
NOTICE of Appearance by Steven F. Cherry on behalf of ASMO Greenville of North Carolina, Inc., Asmo North America, LLC, DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso International America, Inc.. (Cherry, Steven)
NOTICE of Appearance by Joel S. Sanders - MDL NOT ADMITTED on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Sanders - MDL NOT ADMITTED, Joel)
ATTORNEY APPEARANCE: Austin Van Schwing- MDL Not Admitted appearing on behalf of American Mitsuba Corporation, Mitsuba Corporation Notice of Entry of Appearance (Schwing- MDL Not Admitted, Austin) (Entered: 01/21/2015)
ATTORNEY APPEARANCE: Stuart McPhail - MDL NOT ADMITTED appearing on behalf of American Mitsuba Corporation, Mitsuba Corporation (McPhail - MDL NOT ADMITTED, Stuart) (Entered: 01/20/2015)
ATTORNEY APPEARANCE: Leslie A. Wulff - MDL NOT ADMITTED appearing on behalf of American Mitsuba Corporation, Mitsuba Corporation (Wulff - MDL NOT ADMITTED, Leslie) (Entered: 01/20/2015)
ATTORNEY APPEARANCE: George A. Nicoud, III appearing on behalf of American Mitsuba Corporation, Mitsuba Corporation (Nicoud, George) (Entered: 01/20/2015)
SUMMONS Issued for *ASMO Greenville of North Carolina, Inc., American Mitsuba Corporation, Asmo North America, LLC, Bosch Electrical Drives Co., Ltd., DENSO International Korea Corporation, DENSO Korea Automotive Corporation, Denso International America, Inc., Robert Bosch GmbH, Robert Bosch, LLC* (DWor) (Entered: 12/24/2014)
AMENDED COMPLAINT with Jury Demand Redacted Dealership Consolidated Class Complaint filed by Dale Martens Nissan Subaru, Inc., SLT Group II, Inc, Empire Nissan of Santa Rosa, LLC, Capitol Chevrolet Cadillac, Inc., John ONeil Johnson Toyota, LLC, Apex Motor Company, Martens Cars of Washington, Inc., Stranger Investments, Panama City Automotive Group, Inc., Commonwealth Volkswagen, Inc., Westfield Dodge City, Inc., Scotland Car Yard Enterprises, Desert European Motorcars, Ltd., Martens Cars of Washington, Inc, Superstore Automotive, Inc, Dave Heather Corporation, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Hudson Charleston Acquisition, LLC, Patsy Lou Chevrolet, Inc., Commonwealth Nissan, Inc, Lee Oldsmobile Cadillac, Inc., Charles Daher's Commonwealth Motors Inc., Ramey Motors, Inc, Bonneville and Son, Inc., Table Rock Automotive, Inc, Hammett Motor Company, Inc, Central Salt Lake Valley GMC Enterprises, LLC, Capitol Dealerships, Inc., V.I.P. Motor Cars Ltd., Beck Motors, Inc., Hartley Buick GMC Truck, Inc., Shearer Automotive Enterprises III, Inc., HC Acquisition, LLC, McGrath Automotive Group, Inc., Green Team of Clay Center, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., Holzhauer Auto and Truck Sales, Inc., Landers of Hazelwood, LLC, Lee Auto Malls-Topsham, Inc., Thornhill Superstore, Inc, John Greene Chrysler Dodge Jeep, LLC, Reno Dodge Sales, Inc., Hodges Imported Cars, Inc., Archer-Perdue, Inc., Herb Hallman Chevrolet, Inc, Hudson Gastonia Acquisition, LLC, Cannon Nissan of Jackson, LLC, Landers Auto Group No. 1, Inc., Pitre, Inc. against All Defendants. NEW PARTIES ADDED. (Mantese, Gerard)
SEALED Dealership Consolidated Class Complaint by Apex Motor Company, 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 Daher's 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, 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., 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., Martens Cars of Washington, Inc., Scotland Car Yard Enterprises, Empire Nissan of Santa Rosa, LLC, Panama City Automotive Group, Inc., Hodges Imported Cars, Inc., Reno Dodge Sales, Inc., Westfield Dodge City, Inc.. (Mantese, Gerard) (Entered: 12/23/2014)
NOTICE by Apex Motor Company, 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 Daher's 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, 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., 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. of Intent to File Consolidated Amended Class Action Complaints and Add New Defendants (Attachments: # 1 Exhibit A) (Mantese, Gerard)
NOTICE of Appearance by John C. Kakinuki on behalf of Apex Motor Company, 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 Daher's 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, 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., 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.. (Kakinuki, John)
ATTORNEY APPEARANCE: Brendan H. Frey appearing on behalf of Windshield Wipers - 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. Signed by District Judge Marianne O. Battani. (BThe) (Entered: 02/05/2014)
NOTICE of Appearance by Katherine Clemons - MDL NOT ADMITTED on behalf of Katherine Clemons. (Clemons - MDL NOT ADMITTED, Katherine) (Entered: 08/13/2013)