Save 25% on a pre-paid one year subscription. |
|
|
325 |
Filed: 7/11/2022, Entered: None |
Order |
|
|
|
Request |
 |
|
|
324 |
Filed: 5/24/2022, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
323 |
Filed: 4/19/2021, Entered: None |
Order |
|
|
|
Request |
 |
|
|
322 |
Filed: 3/26/2021, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
321 |
Filed: 3/24/2021, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
320 |
Filed: 1/14/2021, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
319 |
Filed: 9/30/2020, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
318 |
Filed: 9/11/2020, Entered: None |
Substitution/Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
317 |
Filed: 8/31/2020, Entered: None |
Reply to Response to Motion |
|
|
|
Request |
 |
|
|
316 |
Filed: 8/24/2020, Entered: None |
Response to Motion |
|
|
|
Request |
 |
|
|
315 |
Filed: 8/14/2020, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
314 |
Filed: 8/12/2020, Entered: None |
Hearing on Motion* |
|
|
|
Request |
 |
|
|
313 |
Filed: 8/11/2020, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
312 |
Filed: 8/7/2020, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
311 |
Filed: 7/27/2020, Entered: None |
Order |
|
|
|
Request |
 |
|
|
310 |
Filed: 7/10/2020, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
309 |
Filed: 7/1/2020, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
308 |
Filed: 6/19/2020, Entered: None |
Judgment* |
|
|
|
Request |
 |
|
|
307 |
Filed: 6/18/2020, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
306 |
Filed: 6/18/2020, Entered: None |
Reassignment/Disqualification |
|
|
|
Request |
 |
|
|
305 |
Filed: 6/15/2020, Entered: None |
Order on Motion to Unseal |
|
|
|
Request |
 |
|
|
304 |
Filed: 6/9/2020, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
303 |
Filed: 6/8/2020, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
302 |
Filed: 6/5/2020, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
301 |
Filed: 5/19/2020, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
300 |
Filed: 4/24/2020, Entered: None |
Order |
|
|
|
Request |
 |
|
|
299 |
Filed: 4/24/2020, Entered: None |
Order |
|
|
|
Request |
 |
|
|
298 |
Filed: 4/13/2020, Entered: None |
Appear* |
|
|
|
Request |
 |
|
|
297 |
Filed: 1/31/2020, Entered: None |
Order |
|
|
|
Request |
 |
|
|
296 |
Filed: 12/29/2019, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
295 |
Filed: 12/29/2019, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
294 |
Filed: 12/6/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
293 |
Filed: 12/5/2019, Entered: None |
Appear* |
|
|
|
Request |
 |
|
|
292 |
Filed: 11/8/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
291 |
Filed: 10/15/2019, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
290 |
Filed: 9/29/2019, Entered: None |
Order |
|
|
|
Request |
 |
|
|
289 |
Filed: 9/25/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
288 |
Filed: 9/24/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
285 |
Filed: 7/22/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
284 |
Filed: 6/10/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
283 |
Filed: 5/23/2019, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
282 |
Filed: 4/19/2019, Entered: None |
Change of Address/Contact Information |
|
|
|
Request |
 |
|
|
281 |
Filed: 4/8/2019, Entered: None |
Order |
|
|
|
Request |
 |
|
|
280 |
Filed: 4/8/2019, Entered: None |
Order |
|
|
|
Request |
 |
|
|
279 |
Filed: 4/1/2019, Entered: None |
Order |
|
|
|
Request |
 |
|
|
278 |
Filed: 2/21/2019, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
277 |
Filed: 2/8/2019, Entered: None |
Notice - Other |
|
|
|
Request |
 |
|
|
276 |
Filed: 1/29/2019, Entered: None |
Appearance |
|
|
|
Request |
 |
|
|
275 |
Filed: 12/21/2018, Entered: None |
Notice - Other |
|
|
|
Request |
 |
|
|
274 |
Filed: 12/17/2018, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
273 |
Filed: 12/11/2018, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
272 |
Filed: 11/8/2018, Entered: None |
Stipulation and Order |
|
|
|
Request |
 |
|
|
271 |
Filed: 11/6/2018, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
270 |
Filed: 11/5/2018, Entered: None |
Order on Motion for Attorney Fees |
|
|
|
Request |
 |
|
|
269 |
Filed: 11/5/2018, Entered: None |
Order on Motion to Set Aside |
|
|
|
Request |
 |
|
|
268 |
Filed: 9/18/2018, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
267 |
Filed: 9/10/2018, Entered: None |
Order on Motion to Seal |
|
|
|
Request |
 |
|
|
266 |
Filed: 9/10/2018, Entered: None |
Order on Motion to Seal |
|
|
|
Request |
 |
|
|
265 |
Filed: 8/29/2018, Entered: None |
Unseal |
|
|
|
Request |
 |
|
|
263 |
Filed: 8/2/2018, Entered: None |
Attorney Fees |
|
|
|
Request |
 |
|
|
262 |
Filed: 8/1/2018, Entered: None |
Set Aside |
|
|
|
Request |
 |
|
|
261 |
Filed: 7/27/2018, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
260 |
Filed: 7/13/2018, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
259 |
Filed: 7/2/2018, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
258 |
Filed: 6/28/2018, Entered: None |
Seal |
|
|
|
Request |
 |
|
|
257 |
Filed: 6/22/2018, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
256 |
Filed: 6/11/2018, Entered: None |
Seal |
|
|
|
Request |
 |
|
|
253 |
Filed: 5/29/2018, Entered: None |
Civil Case - Complaint, Amended |
|
|
|
Request |
 |
|
|
252 |
Filed: 5/25/2018, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
251 |
Filed: 5/22/2018, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
249 |
Filed: 5/10/2018, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
241 |
Filed: 11/27/2017, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
240 |
Filed: 11/27/2017, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
239 |
Filed: 10/25/2017, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
232 |
Filed: 7/20/2017, Entered: None |
Notice - Other |
|
|
|
Request |
 |
|
|
231 |
Filed: 7/14/2017, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
230 |
Filed: 7/11/2017, Entered: None |
Appear* |
|
|
|
Request |
 |
|
|
229 |
Filed: 6/12/2017, Entered: None |
Notice - Other |
|
|
|
Request |
 |
|
|
228 |
Filed: 5/26/2017, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
227 |
Filed: 4/19/2017, Entered: None |
Reply to Response to Motion |
|
|
|
Request |
 |
|
|
226 |
Filed: 4/18/2017, Entered: None |
File Excess Pages |
|
|
|
Request |
 |
|
|
225 |
Filed: 4/14/2017, Entered: None |
Answer to Amended Complaint |
|
|
|
Request |
 |
|
|
224 |
Filed: 4/12/2017, Entered: None |
Response to Motion |
|
|
|
Request |
 |
|
|
223 |
Filed: 3/8/2017, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
222 |
Filed: 1/24/2017, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
221 |
Filed: 1/3/2017, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
219 |
Filed: 12/7/2016, Entered: None |
Stipulation and Order |
|
|
|
Request |
 |
|
|
218 |
Filed: 11/29/2016, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
217 |
Filed: 11/29/2016, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
216 |
Filed: 11/29/2016, Entered: None |
Order |
|
|
|
Request |
 |
|
|
215 |
Filed: 11/28/2016, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
214 |
Filed: 11/21/2016, Entered: None |
Order on Motion for Leave to File |
|
|
|
Request |
 |
|
|
213 |
Filed: 11/14/2016, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
212 |
Filed: 11/11/2016, Entered: None |
Response - Free |
|
|
|
Request |
 |
|
|
211 |
Filed: 11/8/2016, Entered: None |
Reply to Response to Motion |
|
|
|
Request |
 |
|
|
210 |
Filed: 11/2/2016, Entered: None |
Stipulation and Order |
|
|
|
Request |
 |
|
|
208 |
Filed: 10/31/2016, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
207 |
Filed: 10/28/2016, Entered: None |
Answer |
|
|
|
Request |
 |
|
|
206 |
Filed: 10/15/2016, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
205 |
Filed: 10/14/2016, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
204 |
Filed: 10/12/2016, Entered: None |
Leave to File |
|
|
|
Request |
 |
|
|
203 |
Filed: 10/12/2016, Entered: None |
Appearance |
|
|
|
Request |
 |
|
|
202 |
Filed: 9/15/2016, Entered: None |
Order on Sealed Motion |
|
|
|
Request |
 |
|
|
201 |
Filed: 9/15/2016, Entered: None |
Change of Address/Contact Information |
|
|
|
Request |
 |
|
|
200 |
Filed: 9/8/2016, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
199 |
Filed: 9/2/2016, Entered: 9/2/2016 |
Unknown Document Type |
|
NOTICE of Voluntary Dismissal by Dealership Plaintiffs as to Maruyasu Industries Co., Ltd. (Mantese, Gerard)
|
|
Request |
 |
|
|
198 |
Filed: 9/1/2016, Entered: 9/1/2016 |
Unknown Document Type |
|
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 196 Motion. FINAL APPROVAL HEARING NOVEMBER 16, 2016 AT 1:30 P.M. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
197 |
Filed: 8/25/2016, Entered: 8/25/2016 |
Unknown Document Type |
|
ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS 189 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH DENSO DEFENDANTS AND PROVISIONAL CERTIFICATION OF SETTLEMENT CLASSES. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
196 |
Filed: 8/25/2016, Entered: 8/25/2016 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
195 |
Filed: 8/1/2016, Entered: None |
Unknown Document Type |
|
REPLY to Response re 186 SEALED MOTION Dismiss the Automobile Dealerships' Consolidated Amended Class Action Complaint re 185 MOTION to Dismiss the Automobile Dealerships' Consolidated Amended Class Action Complaint [REDACTED]
|
|
Request |
 |
|
|
194 |
Filed: 7/22/2016, Entered: None |
Unknown Document Type |
|
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand by Mikuni Corporation. (Sullivan, William) (Entered: 07/22/2016)
|
|
Request |
 |
|
|
193 |
Filed: 7/19/2016, Entered: None |
Unknown Document Type |
|
ORDER granting 191 Motion for Leave to File Excess Pages. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 07/19/2016)
|
|
Request |
 |
|
|
192 |
Filed: 7/15/2016, Entered: None |
Unknown Document Type |
|
RESPONSE to 186 SEALED MOTION Dismiss the Automobile Dealerships' Consolidated Amended Class Action Complaint re 185 MOTION to Dismiss the Automobile Dealerships' Consolidated Amended Class Action Complaint [REDACTED] < filed by Dealership Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3) (Cuneo, Jonathan) (Entered: 07/15/2016)
|
|
Request |
 |
|
|
191 |
Filed: 7/15/2016, Entered: None |
Unknown Document Type |
|
MOTION for Leave to File Excess Pages by Dealership Plaintiffs. (Attachments: # 1 Exhibit A) (Cuneo, Jonathan) (Entered: 07/15/2016)
|
|
Request |
 |
|
|
190 |
Filed: 7/15/2016, Entered: None |
Unknown Document Type |
|
SEALED RESPONSE re 186 Sealed Motion, by Dealership Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Index of Exhibits 3) (Cuneo, Jonathan) (Entered: 07/15/2016)
|
|
|
 |
|
|
189 |
Filed: 7/14/2016, Entered: None |
Unknown Document Type |
|
MOTION for Preliminary Approval of Proposed Settlement by Dealership Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 - Guilty Plea, # 3 Exhibit 2 - Settlement Agreement) (Mantese, Gerard) (Entered: 07/14/2016)
|
|
Request |
 |
|
|
188 |
Filed: 7/1/2016, Entered: None |
Unknown Document Type |
|
NOTICE of Appearance by Eileen Marie Cole on behalf of Maruyasu Industries Co., Ltd.. (Cole, Eileen) (Entered: 07/01/2016)
|
|
Request |
 |
|
|
187 |
Filed: 6/15/2016, Entered: None |
Unknown Document Type |
|
NOTICE of Appearance by Omar Ochoa on behalf of End-Payor Plaintiffs. (Ochoa, Omar) (Entered: 06/15/2016)
|
|
Request |
 |
|
|
186 |
Filed: 6/13/2016, Entered: None |
Unknown Document Type |
|
SEALED MOTION Dismiss the Automobile Dealerships' Consolidated Amended Class Action Complaint re 185 MOTION to Dismiss the Automobile Dealerships' Consolidated Amended Class Action Complaint [REDACTED] by Keihin Corporation. (Taylor, Maureen) (Entered: 06/13/2016)
|
|
|
 |
|
|
185 |
Filed: 6/13/2016, Entered: None |
Unknown Document Type |
|
MOTION to Dismiss the Automobile Dealerships' Consolidated Amended Class Action Complaint [REDACTED] by Keihin Corporation. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1: Declaration of Masakazu Sakaguchi, # 3 Exhibit 1-A: Cover Letter and Attachment Received by Keihin Corporation on May 23, 2016, # 4 Exhibit 1-B: Cover Letter and Attachment Received by Keihin Corporation on June 26, 2015, # 5 Exhibit 2: Declaration of Bruce A. Baird, # 6 Exhibit 2-A: Letter from Kalina M. Tulley to Bruce A. Baird, June 16, 2014) (Taylor, Maureen) (Entered: 06/13/2016)
|
|
Request |
 |
|
|
184 |
Filed: 6/10/2016, Entered: None |
Unknown Document Type |
|
ATTORNEY APPEARANCE: Erin Lindsay Calkins appearing on behalf of End-Payor Plaintiffs (Calkins, Erin) (Entered: 06/10/2016)
|
|
Request |
 |
|
|
183 |
Filed: 6/9/2016, Entered: None |
Unknown Document Type |
|
NOTICE by Dealership Plaintiffs (Cuneo, Jonathan) (Entered: 06/09/2016)
|
|
Request |
 |
|
|
182 |
Filed: 6/6/2016, Entered: None |
Unknown Document Type |
|
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Keihin Corporation (Taylor, Maureen) (Entered: 06/06/2016)
|
|
Request |
 |
|
|
181 |
Filed: 6/2/2016, Entered: None |
Unknown Document Type |
|
NOTICE of Appearance by David M. McMullan on behalf of John Greene Chrysler Dodge Jeep, LLC. (McMullan, David) (Entered: 06/02/2016)
|
|
Request |
 |
|
|
180 |
Filed: 6/1/2016, Entered: None |
Unknown Document Type |
|
ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS 176 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)
|
|
Request |
 |
|
|
179 |
Filed: 5/24/2016, Entered: None |
Unknown Document Type |
|
NOTICE of Appearance by Sarah S. Starns on behalf of Hammett Motor Company, Inc.. (Starns, Sarah) (Entered: 05/24/2016)
|
|
Request |
 |
|
|
178 |
Filed: 5/20/2016, Entered: None |
Unknown Document Type |
|
SUPPLEMENTAL BRIEF re 176 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)
|
|
Request |
 |
|
|
177 |
Filed: 4/21/2016, Entered: None |
Unknown Document Type |
|
STIPULATION AND ORDER REGARDING DEADLINE FOR FILING RESPONSES TO END-PAYOR AND AUTO DEALERS CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 04/21/2016)
|
|
Request |
 |
|
|
176 |
Filed: 4/15/2016, Entered: None |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
175 |
Filed: 4/13/2016, Entered: None |
Unknown Document Type |
|
OPINION AND ORDER DENYING END-PAYOR PLAINTIFFS MOTION TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS AND AUTO DEALER PLAINTIFFS 146 and 147 MOTION TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 04/13/2016)
|
|
Request |
 |
|
|
174 |
Filed: 4/6/2016, Entered: 4/6/2016 |
Unknown Document Type |
|
NOTICE of Appearance by Erik J. Raven-Hansen on behalf of Robert Bosch GmbH, Robert Bosch LLC. (Raven-Hansen, Erik)
|
|
Request |
 |
|
|
173 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Unknown Document Type |
|
NOTICE of Appearance by Michael R. Dezsi on behalf of Mitsuba Corporation. (Dezsi, Michael)
|
|
Request |
 |
|
|
172 |
Filed: 3/29/2016, Entered: 3/29/2016 |
Unknown Document Type |
|
NOTICE of Appearance by Michael R. Dezsi on behalf of American Mitsuba Corporation. (Dezsi, Michael)
|
|
Request |
 |
|
|
171 |
Filed: 3/25/2016, Entered: 3/25/2016 |
Unknown Document Type |
|
ORDER Granting Auto Dealers 163 Motion to Extend Settlement Claim Deadline. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
170 |
Filed: 3/21/2016, Entered: None |
Unknown Document Type |
|
SEALED EXHIBIT re 169 Stipulation and Order. (KDoa) (Entered: 03/21/2016)
|
|
|
 |
|
|
169 |
Filed: 3/21/2016, Entered: 3/21/2016 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
168 |
Filed: 3/15/2016, Entered: 3/15/2016 |
Unknown Document Type |
|
NOTICE of Appearance by Rachel S. Brass on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Brass, Rachel)
|
|
Request |
 |
|
|
167 |
Filed: 3/15/2016, Entered: 3/15/2016 |
Unknown Document Type |
|
NOTICE of Appearance by Caeli Higney on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Higney, Caeli)
|
|
Request |
 |
|
|
166 |
Filed: 3/15/2016, Entered: 3/15/2016 |
Unknown Document Type |
|
NOTICE of Appearance by Brandon W. Halter on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Halter, Brandon)
|
|
Request |
 |
|
|
165 |
Filed: 3/14/2016, Entered: 3/14/2016 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
164 |
Filed: 3/14/2016, Entered: 3/14/2016 |
Unknown Document Type |
|
ORDER granting 162 Motion to consolidate escrow accounts. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
163 |
Filed: 3/11/2016, Entered: None |
Extend - free |
|
|
|
Request |
 |
|
|
163 |
Filed: 3/10/2016, Entered: None |
Unknown Document Type |
|
MOTION TO EXTEND Settlement Claim Deadline by Dealership Plaintiffs. (Blum, Alexander) (Entered: 03/10/2016)
|
|
Request |
 |
|
|
162 |
Filed: 3/10/2016, Entered: 3/10/2016 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
161 |
Filed: 2/12/2016, Entered: 2/12/2016 |
Unknown Document Type |
|
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-02203, ECF No. 190 (Cuneo, Jonathan)
|
|
Request |
 |
|
|
160 |
Filed: 2/8/2016, Entered: 2/8/2016 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
159 |
Filed: 2/8/2016, Entered: None |
Unknown Document Type |
|
ATTORNEY APPEARANCE: Krista M. Hosmer appearing on behalf of Dealership Plaintiffs (Hosmer, Krista) (Entered: 02/08/2016)
|
|
Request |
 |
|
|
158 |
Filed: 1/27/2016, Entered: 1/27/2016 |
Unknown Document Type |
|
RESPONSE to 146 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs., 147 MOTION re 146 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. CORRECTED (to Plaintiffs' Motions to Consolidate Claims and Amend Complaints) filed by Mikuni American Corporation, Mikuni Corporation. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A- DOJ Closing Letter, # 3 Exhibit B- EU Closing Letter, # 4 Exhibit C- Imokawa Declaration, # 5 Exhibit D- 2009 LEXIS 83553, # 6 Exhibit E- 2009 WL 4506436, # 7 Exhibit F- 2003 WL 1610775, # 8 Exhibit G- 2013 WL 316023) (Sullivan, William)
|
|
Request |
 |
|
|
157 |
Filed: 1/27/2016, Entered: 1/27/2016 |
Unknown Document Type |
|
SEALED RESPONSE re 146 Sealed Motion, 147 Motion, CORRECTED (to Plaintiffs' Motions to Consolidate Claims and Amend Complaints) by Mikuni American Corporation, Mikuni Corporation. (Sullivan, William)
|
|
|
 |
|
|
156 |
Filed: 1/26/2016, Entered: 1/26/2016 |
Unknown Document Type |
|
SEALED RESPONSE re 146 Sealed Motion to Consolidate Claims and Amend Complaints by Denso Corporation, Denso International America, Inc.. (Cherry, Steven)
|
|
|
 |
|
|
155 |
Filed: 1/26/2016, Entered: None |
Response to Motion |
|
|
|
Request |
 |
|
|
155 |
Filed: 1/25/2016, Entered: None |
Unknown Document Type |
|
RESPONSE to 147 MOTION re 146 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. REDACTED filed by Denso Corporation, Denso International America, Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4) (Cherry, Steven) (Entered: 01/25/2016)
|
|
Request |
 |
|
|
154 |
Filed: 1/25/2016, Entered: 1/25/2016 |
Unknown Document Type |
|
RESPONSE to 146 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. [REDACTED] filed by Aisan Corporation of America, Aisan Industry Co., Ltd., Franklin Precision Industry, Inc., Hyundam Industrial Co., Ltd.. (Pupkin, Barry)
|
|
Request |
 |
|
|
153 |
Filed: 1/25/2016, Entered: 1/25/2016 |
Unknown Document Type |
|
SEALED RESPONSE re 146 Sealed Motion to Consolidate Claims and Amend Complaints by Dealership Plaintiffs by Aisan Corporation of America, Aisan Industry Co., Ltd., Franklin Precision Industry, Inc., Hyundam Industrial Co., Ltd.. (Pupkin, Barry)
|
|
|
 |
|
|
152 |
Filed: 1/25/2016, Entered: 1/25/2016 |
Unknown Document Type |
|
RESPONSE to 146 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs., 147 MOTION re 146 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. [REDACTED] filed by Mikuni American Corporation, Mikuni Corporation. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A- DOJ Closing Letter, # 3 Exhibit B- EU Closing Letter, # 4 Exhibit C- Imokawa Declaration, # 5 Exhibit D- 2009 LEXIS 83553, # 6 Exhibit E- 2009 WL 4506436, # 7 Exhibit F- 2003 WL 1610775, # 8 Exhibit G- 2013 WL 316023) (Sullivan, William)
|
|
Request |
 |
|
|
151 |
Filed: 1/25/2016, Entered: 1/25/2016 |
Unknown Document Type |
|
SEALED RESPONSE re 146 Sealed Motion, 147 Motion, (to Plaintiffs' Motions to Consolidate Claims and Amend Complaints) by Mikuni American Corporation, Mikuni Corporation. (Sullivan, William)
|
|
|
 |
|
|
150 |
Filed: 1/25/2016, Entered: 1/25/2016 |
Unknown Document Type |
|
RESPONSE to 146 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. [REDACTED] filed by Keihin Corporation, Keihin North America, Inc.. (Taylor, Maureen)
|
|
Request |
 |
|
|
149 |
Filed: 1/25/2016, Entered: 1/25/2016 |
Unknown Document Type |
|
SEALED RESPONSE re 146 Sealed Motion [to Plaintiffs' Motions to Consolidate Claims and Amend Complaints] by Keihin Corporation, Keihin North America, Inc.. (Taylor, Maureen)
|
|
|
 |
|
|
148 |
Filed: 1/19/2016, Entered: 1/19/2016 |
Unknown Document Type |
|
NOTICE of Appearance by Brian K. Herrington on behalf of All Plaintiffs. (Herrington, Brian)
|
|
Request |
 |
|
|
147 |
Filed: 1/7/2016, Entered: 1/7/2016 |
Unknown Document Type |
|
MOTION re 146 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)
|
|
Request |
 |
|
|
146 |
Filed: 1/7/2016, Entered: 1/7/2016 |
Unknown Document Type |
|
SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. (Attachments: # 1 Exhibit A - Automobile Dealers Consolidated Amended Complaint, # 2 Proposed Order) (Cuneo, Jonathan)
|
|
|
 |
|
|
145 |
Filed: 12/14/2015, Entered: None |
Unknown Document Type |
|
MEMORANDUM re 141 Memorandum (Reply Submission Regarding The Fuel Injection Systems Deposition Protocol) by Keihin Corporation, Keihin North America, Inc. (Taylor, Maureen) (Entered: 12/14/2015)
|
|
Request |
 |
|
|
144 |
Filed: 12/7/2015, Entered: 12/7/2015 |
Unknown Document Type |
|
ORDER granting 133 Motion for Attorney Fees. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa)
|
|
Request |
 |
|
|
143 |
Filed: 12/7/2015, Entered: 12/7/2015 |
Unknown Document Type |
|
ORDER AND FINAL JUDGMENT APPROVING SETTLEMENT BETWEEN AUTOMOBILE DEALERS AND HITACHI AUTOMOTIVE SYSTEMS, LTD. AND ENTERING DISMISSAL WITH PREJUDICE AS TO HITACHI AUTOMOTIVE SYSTEMS, LTD., HITACHI AUTOMOTIVE SYSTEMS AMERICAS, INC. AND HITACHI LTD - Hitachi Automotive Systems Americas, Inc. and Hitachi Automotive Systems, Ltd. terminated. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa)
|
|
Request |
 |
|
|
142 |
Filed: 12/7/2015, Entered: 12/7/2015 |
Unknown Document Type |
|
ORDER Granting Final Approval to Auto Dealer Settlements With Certain Defendants and Certifying Settlement Classes re 140 Motion. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa)
|
|
Request |
 |
|
|
141 |
Filed: 12/4/2015, Entered: None |
Unknown Document Type |
|
MEMORANDUM (Supplemental) Regarding Fuel Injection Systems Deposition Protocol by Keihin Corporation, Keihin North America, Inc. (Taylor, Maureen) (Entered: 12/04/2015)
|
|
Request |
 |
|
|
140 |
Filed: 11/16/2015, Entered: 11/16/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
139 |
Filed: 11/9/2015, Entered: 11/9/2015 |
Unknown Document Type |
|
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand by Keihin North America, Inc.. (Taylor, Maureen)
|
|
Request |
 |
|
|
138 |
Filed: 10/30/2015, Entered: 10/30/2015 |
Unknown Document Type |
|
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand by American Mitsuba Corporation, Mitsuba Corporation. (Nicoud, George)
|
|
Request |
 |
|
|
137 |
Filed: 10/26/2015, Entered: 10/26/2015 |
Unknown Document Type |
|
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand by Aisan Corporation of America, Aisan Industry Co., Ltd., Franklin Precision Industry, Inc., Hyundam Industrial Co., Ltd.. (McPhie, Iain)
|
|
Request |
 |
|
|
136 |
Filed: 10/26/2015, Entered: None |
Unknown Document Type |
|
SEALED Answer to Amended Complaint With Affirmative Defenses by Aisan Corporation of America, Aisan Industry Co., Ltd., Franklin Precision Industry, Inc., Hyundam Industrial Co., Ltd.. (McPhie, Iain) (Entered: 10/26/2015)
|
|
|
 |
|
|
135 |
Filed: 10/19/2015, Entered: 10/19/2015 |
Unknown Document Type |
|
ORDER granting 134 Motion to Withdraw as to attorney Charles Barrett, Esq. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
134 |
Filed: 10/16/2015, Entered: 10/16/2015 |
Unknown Document Type |
|
MOTION for Withdrawal of Attorney Charles Barrett by Fuel Injection Systems - Dealership Actions. (Mantese, Gerard)
|
|
Request |
 |
|
|
133 |
Filed: 10/15/2015, Entered: None |
Attorney Fees |
|
|
|
Request |
 |
|
|
133 |
Filed: 10/14/2015, Entered: None |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
132 |
Filed: 10/12/2015, Entered: None |
Unknown Document Type |
|
SEALED Answer to Amended Complaint With Affirmative Defenses re 32 Sealed Document - Other,,,,,, by DENSO International Korea Corporation, Denso Corporation, Denso International America, Inc.. (Cherry, Steven) (Entered: 10/12/2015)
|
|
|
 |
|
|
131 |
Filed: 10/13/2015, Entered: None |
Answer to Amended Complaint |
|
|
|
Request |
 |
|
|
131 |
Filed: 10/12/2015, Entered: None |
Unknown Document Type |
|
ANSWER to Amended Complaint with Affirmative Defenses by DENSO International Korea Corporation, Denso Corporation, Denso International America, Inc.. (Cherry, Steven) (Entered: 10/12/2015)
|
|
Request |
 |
|
|
130 |
Filed: 10/12/2015, Entered: None |
Unknown Document Type |
|
SEALED Answer to Dealership Plaintiffs' Consolidated Amended Class Action Complaint with Affirmative Defenses with Jury Demand by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Truax, Terrence) (Entered: 10/12/2015)
|
|
|
 |
|
|
129 |
Filed: 10/12/2015, Entered: 10/12/2015 |
Unknown Document Type |
|
NOTICE by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc. / Notice of Filing Under Seal (Truax, Terrence)
|
|
Request |
 |
|
|
128 |
Filed: 10/12/2015, Entered: 10/12/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
127 |
Filed: 10/12/2015, Entered: 10/12/2015 |
Unknown Document Type |
|
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand by Robert Bosch GmbH, Robert Bosch LLC. (Boucher, Matthew)
|
|
Request |
 |
|
|
126 |
Filed: 10/12/2015, Entered: None |
Unknown Document Type |
|
SEALED Bosch Defendants' Answer to Corrected Dealership Consolidated Class Complaint by Robert Bosch GmbH, Robert Bosch LLC. (Boucher, Matthew) (Entered: 10/12/2015)
|
|
|
 |
|
|
125 |
Filed: 10/2/2015, Entered: None |
Unknown Document Type |
|
ATTORNEY APPEARANCE: Alexander E. Blum appearing on behalf of Dealership Plaintiffs (Blum, Alexander) (Entered: 10/02/2015)
|
|
Request |
 |
|
|
124 |
Filed: 9/30/2015, Entered: 9/30/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
123 |
Filed: 9/29/2015, Entered: 9/29/2015 |
Unknown Document Type |
|
OPINION AND ORDER DENYING DEFENDANTS 57 MOTION TO DISMISS. Signed by District Judge Marianne O. Battani. (KDoa) Modified on 9/29/2015 (KDoa). (Order previously filed on 8/18/15 in cases 13-00902, 00903, 2502 and 2503)
|
|
Request |
 |
|
|
122 |
Filed: 9/23/2015, Entered: 9/23/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
121 |
Filed: 9/8/2015, Entered: 9/8/2015 |
Unknown Document Type |
|
SEALED OPINION AND ORDER DENYING DEFENDANTKEIHIN NORTH AMERICAS 62 63 MOTION TO DISMISS Signed by District Judge Marianne O. Battani. (KDoa)
|
|
|
 |
|
|
120 |
Filed: 9/8/2015, Entered: 9/8/2015 |
Unknown Document Type |
|
REDACTED OPINION AND ORDER DENYING DEFENDANT KEIHIN NORTH AMERICAS 62 63 MOTION TO DISMISS. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
119 |
Filed: 8/31/2015, Entered: 8/31/2015 |
Unknown Document Type |
|
OPINION AND ORDER DENYING 55 MOTION TO DISMISS THE END-PAYORS AND THE AUTO DEALERS CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
118 |
Filed: 8/26/2015, Entered: 8/26/2015 |
Unknown Document Type |
|
ORDER granting 113 Motion. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
117 |
Filed: 8/25/2015, Entered: 8/25/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
116 |
Filed: 8/25/2015, Entered: 8/25/2015 |
Unknown Document Type |
|
ORDER denying 54 Motion to Dismiss. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
115 |
Filed: 8/12/2015, Entered: 8/12/2015 |
Unknown Document Type |
|
OPINION AND ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS COLLECTIVE 56 MOTION TO DISMISS END-PAYORS AND AUTO DEALERS CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
114 |
Filed: 7/30/2015, Entered: 7/30/2015 |
Unknown Document Type |
|
NOTICE of Joinder/Concurrence in 56 MOTION to Dismiss (Defendants Collective Motion to Dismiss) End-Payors and Auto Dealers Consolidated Amended Class Action Complaints filed by Denso International America, Inc., Denso Corporation, 54 Joint MOTION to Dismiss filed by Franklin Precision Industry, Inc., Aisan Corporation of America by Aisan Industry Co., Ltd. (Dutra, Jeremy)
|
|
Request |
 |
|
|
113 |
Filed: 7/17/2015, Entered: 7/17/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
112 |
Filed: 7/15/2015, Entered: None |
|
|
ATTORNEY APPEARANCE: William H. London appearing on behalf of Direct Purchaser Plaintiffs, interested parties (London, William) (Entered: 07/15/2015)
|
|
Request |
 |
|
|
111 |
Filed: 7/15/2015, Entered: None |
|
|
ATTORNEY APPEARANCE: Steven A. Kanner appearing on behalf of Direct Purchaser Plaintiffs, interested parties (Kanner, Steven) (Entered: 07/15/2015)
|
|
Request |
 |
|
|
110 |
Filed: 7/15/2015, Entered: None |
|
|
ATTORNEY APPEARANCE: Michael E. Moskovitz appearing on behalf of Direct Purchaser Plaintiffs, interested parties (Moskovitz, Michael) (Entered: 07/15/2015)
|
|
Request |
 |
|
|
109 |
Filed: 7/9/2015, Entered: 7/9/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Jonathan M Jagher on behalf of Direct Purchaser Plaintiffs, interested parties. (Jagher, Jonathan)
|
|
Request |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
108 |
Filed: 7/2/2015, Entered: 7/2/2015 |
Unknown Document Type |
|
NOTICE of Appearance by David W.R. Wawro on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Wawro, David)
|
|
Request |
 |
|
|
107 |
Filed: 6/22/2015, Entered: 6/22/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Michael S. Feldberg on behalf of Robert Bosch GmbH, Robert Bosch LLC. (Feldberg, Michael)
|
|
Request |
 |
|
|
106 |
Filed: 6/22/2015, Entered: 6/22/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Matthew R. Boucher on behalf of Robert Bosch GmbH, Robert Bosch LLC. (Attachments: # 1 Document Continuation) (Boucher, Matthew)
|
|
Request |
 |
|
|
105 |
Filed: 6/22/2015, Entered: 6/22/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Matthew R. Boucher on behalf of Robert Bosch GmbH, Robert Bosch LLC. (Attachments: # 1 Document Continuation) (Boucher, Matthew)
|
|
Request |
 |
|
|
104 |
Filed: 6/22/2015, Entered: 6/22/2015 |
Unknown Document Type |
|
NOTICE of Appearance by John Roberti on behalf of Robert Bosch GmbH, Robert Bosch LLC. (Attachments: # 1 Certificate of Service) (Roberti, John)
|
|
Request |
 |
|
|
103 |
Filed: 6/17/2015, Entered: None |
|
|
ATTORNEY APPEARANCE: Michael S. Smith appearing on behalf of Direct Purchaser Plaintiffs, interested parties (Smith, Michael) (Entered: 06/17/2015)
|
|
Request |
 |
|
|
102 |
Filed: 6/17/2015, Entered: None |
|
|
ATTORNEY APPEARANCE: Randall B. Weill appearing on behalf of Direct Purchaser Plaintiffs, interested parties (Weill, Randall) (Entered: 06/17/2015)
|
|
Request |
 |
|
|
101 |
Filed: 6/17/2015, Entered: None |
|
|
ATTORNEY APPEARANCE: Gregory P. Hansel appearing on behalf of Direct Purchaser Plaintiffs, interested parties (Hansel, Gregory) (Entered: 06/17/2015)
|
|
Request |
 |
|
|
100 |
Filed: 6/5/2015, Entered: 6/5/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Devon P. Allard on behalf of End-Payor Plaintiffs. (Allard, Devon)
|
|
Request |
 |
|
|
99 |
Filed: 5/8/2015, Entered: 5/8/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Michael Leonard Sibarium on behalf of Mikuni American Corporation, Mikuni Corporation. (Sibarium, Michael)
|
|
Request |
 |
|
|
98 |
Filed: 5/7/2015, Entered: 5/7/2015 |
Unknown Document Type |
|
JOINT STIPULATION AND ORDER: Each Mikuni Defendant may file one motion addressing any Defendant-specific issues for Fuel Injection Systems and a separate motion addressing Defendant-specific issues for Valve Timing Control Devices. Any briefs in support of such motions shall not exceed 20 pages each and shall be filed on or before May 21, 2015. The Plaintiffs shall file oppositions to any such motions not to exceed 20 pages on or before June 10, 2015. Mikuni Defendants shall file their respective reply briefs not to exceed 10 pages in support of any such motions on or before June 17, 2015. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
97 |
Filed: 4/19/2015, Entered: 4/19/2015 |
Unknown Document Type |
|
ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS NOTICE 90 FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH HITACHI AUTOMOTIVE SYSTEMS, LTD. AND PROVISIONAL CERTIFICATION OF SETTLEMENT CLASSES Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
96 |
Filed: 4/9/2015, Entered: 4/9/2015 |
Unknown Document Type |
|
STIPULATION AND ORDER REGARDING ACCEPTING SERVICE OF COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
95 |
Filed: 4/8/2015, Entered: 4/8/2015 |
Unknown Document Type |
|
STIPULATION AND ORDER REGARDING EXPEDITED HEARING ON END-PAYOR AND AUTOMOBILE DEALERSHIP PLAINTIFFS MOTIONS FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENTS WITH HITACHI AUTOMOTIVE SYSTEMS, LTD. AND PROVISIONAL CERTIFICATION OF SETTLEMENT CLASSES Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
94 |
Filed: 4/8/2015, Entered: 4/8/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Jeetander Tejbhan Dulani on behalf of Mikuni American Corporation, Mikuni Corporation. (Dulani, Jeetander)
|
|
Request |
 |
|
|
93 |
Filed: 4/7/2015, Entered: 4/7/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Lindsey R. Vaala on behalf of Hitachi Automotive Systems Americas, Inc., Hitachi Automotive Systems, Ltd.. (Vaala, Lindsey)
|
|
Request |
 |
|
|
92 |
Filed: 4/7/2015, Entered: 4/7/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Alden Lewis Atkins on behalf of Hitachi Automotive Systems Americas, Inc., Hitachi Automotive Systems, Ltd.. (Atkins, Alden)
|
|
Request |
 |
|
|
91 |
Filed: 4/7/2015, Entered: 4/7/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Craig P. Seebald on behalf of Hitachi Automotive Systems Americas, Inc., Hitachi Automotive Systems, Ltd.. (Seebald, Craig)
|
|
Request |
 |
|
|
90 |
Filed: 4/3/2015, Entered: 4/3/2015 |
Unknown Document Type |
|
NOTICE 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., Westfield Dodge City, Inc. of Motion and Memorandum of Law in Support for Preliminary Approval of Proposed Settlement with Hitachi Automotive Systems, Ltd. and Provisional Certification of Settlement Classes (Attachments: # 1 Exhibit 1-Settlement Agreement, # 2 Exhibit 2-Proposed Order) (Mantese, Gerard)
|
|
Request |
 |
|
|
89 |
Filed: 3/27/2015, Entered: 3/27/2015 |
Unknown Document Type |
|
SEALED REPLY to Response re 63 Sealed Motion, by Keihin North America, Inc.. (Taylor, Maureen)
|
|
|
 |
|
|
88 |
Filed: 3/27/2015, Entered: 3/27/2015 |
Unknown Document Type |
|
REPLY to Response re 62 MOTION to Dismiss [REDACTED] the End-Payors' Corrected Consolidated Amended Class Action Complaint and the Automobile Dealerships' Consolidated Amended Class Action Complaint filed by Keihin North America, Inc.. (Taylor, Maureen)
|
|
Request |
 |
|
|
87 |
Filed: 3/25/2015, Entered: 3/25/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Sarah Lynn Wilson on behalf of Keihin North America, Inc.. (Wilson, Sarah)
|
|
Request |
 |
|
|
86 |
Filed: 3/25/2015, Entered: 3/25/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Bruce Allen Baird on behalf of Keihin North America, Inc.. (Baird, Bruce)
|
|
Request |
 |
|
|
85 |
Filed: 3/20/2015, Entered: 3/20/2015 |
Unknown Document Type |
|
SEALED RESPONSE re 63 Sealed Motion, End-Payor and Auto-Dealer Plaintiffs' Memorandum of Law in Opposition to Defendant Keihin North America's Motion to Dismiss End-Payor and Auto-Dealer Plaintiffs' Consolidated Amended Class Action Complaints by Fuel Injection Systems - Dealership Actions. (Attachments: # 1 Exhibit Declaration of Steven G. Sklaver, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3) (Miller, E.)
|
|
|
 |
|
|
84 |
Filed: 3/20/2015, Entered: 3/20/2015 |
Unknown Document Type |
|
RESPONSE to 62 MOTION to Dismiss [REDACTED] the End-Payors' Corrected Consolidated Amended Class Action Complaint and the Automobile Dealerships' Consolidated Amended Class Action Complaint End-Payor and Auto-Dealer Plaintiffs' Memorandum of Law in Opposition to Defendant Keihin North America's Motion to Dismiss End-Payor and Auto-Dealer Plaintiffs' Consolidated Amended Class Action Complaints (REDACTED) filed by Fuel Injection Systems - Dealership Actions. (Attachments: # 1 Exhibit Declaration of Steven G. Sklaver, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3) (Miller, E.)
|
|
Request |
 |
|
|
83 |
Filed: 3/20/2015, Entered: 3/20/2015 |
Unknown Document Type |
|
REPLY to Response re 56 MOTION to Dismiss (Defendants Collective Motion to Dismiss) End-Payors and Auto Dealers Consolidated Amended Class Action Complaints (Defendants' Collective Reply Memorandum) filed by Denso Corporation, Denso International America, Inc.. (Attachments: # 1 Exhibit A - Unpublished Authority) (Cherry, Steven)
|
|
Request |
 |
|
|
82 |
Filed: 3/13/2015, Entered: 3/13/2015 |
Unknown Document Type |
|
REPLY to Response re 54 Joint MOTION to Dismiss filed by Aisan Corporation of America, Franklin Precision Industry, Inc.. (Dutra, Jeremy)
|
|
Request |
 |
|
|
81 |
Filed: 3/13/2015, Entered: 3/13/2015 |
Unknown Document Type |
|
REPLY to Response re 55 MOTION to Dismiss the Dealerships' Consolidated Amended Class Action Complaint and the End-Payors' Corrected Consolidated Amended Class Action Complaint filed by American Mitsuba Corporation, Mitsuba Corporation. (Nicoud, George)
|
|
Request |
 |
|
|
80 |
Filed: 3/13/2015, Entered: 3/13/2015 |
Unknown Document Type |
|
SEALED REPLY to Response re 57 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. (Cherry, Steven)
|
|
|
 |
|
|
79 |
Filed: 3/13/2015, Entered: 3/13/2015 |
Unknown Document Type |
|
REPLY to Response re 57 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. (Cherry, Steven)
|
|
Request |
 |
|
|
78 |
Filed: 3/12/2015, Entered: 3/12/2015 |
Unknown Document Type |
|
STIPULATION AND ORDER REGARDING MOTIONS TO DISMISS Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
77 |
Filed: 3/12/2015, Entered: 3/12/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Yifei Li 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., Westfield Dodge City, Inc.. (Li, Yifei)
|
|
Request |
 |
|
|
76 |
Filed: 3/12/2015, Entered: 3/12/2015 |
Unknown Document Type |
|
CORRECTED MODIFIED STIPULATION AND ORDER REGARDING MOTIONS TO DISMISS Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
75 |
Filed: 3/9/2015, Entered: 3/9/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
74 |
Filed: 3/9/2015, Entered: 3/9/2015 |
Unknown Document Type |
|
NOTICE of Joinder/Concurrence in 56 MOTION to Dismiss (Defendants Collective Motion to Dismiss) End-Payors and Auto Dealers Consolidated Amended Class Action Complaints filed by Denso International America, Inc., Denso Corporation by Mikuni American Corporation, Mikuni Corporation (Sullivan, William)
|
|
Request |
 |
|
|
73 |
Filed: 3/7/2015, Entered: None |
Response to Motion |
|
|
|
Request |
 |
|
|
73 |
Filed: 3/6/2015, Entered: None |
|
|
RESPONSE to 56 MOTION to Dismiss (Defendants Collective Motion to Dismiss) End-Payors and Auto Dealers Consolidated Amended Class Action Complaints filed 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., 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)
|
|
Request |
 |
|
|
72 |
Filed: 3/6/2015, Entered: 3/6/2015 |
Unknown Document Type |
|
NOTICE of Appearance by William M. Sullivan, Jr on behalf of Mikuni Corporation. (Sullivan, William)
|
|
Request |
 |
|
|
71 |
Filed: 3/6/2015, Entered: 3/6/2015 |
Unknown Document Type |
|
SEALED RESPONSE re 57 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 Fuel Injection Systems - Dealership Actions. (Attachments: # 1 Declaration of Warren Burns, # 2 Exhibit 1) (Miller, E.)
|
|
|
 |
|
|
70 |
Filed: 3/6/2015, Entered: 3/6/2015 |
Unknown Document Type |
|
RESPONSE to 57 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 Fuel Injection Systems - Dealership Actions. (Attachments: # 1 Declaration of Warren Burns, # 2 Exhibit 1) (Miller, E.)
|
|
Request |
 |
|
|
69 |
Filed: 3/6/2015, Entered: 3/6/2015 |
Unknown Document Type |
|
SEALED RESPONSE re 55 Motion to Dismiss End-Payor and Automobile Dealer Plaintiffs' Memorandum of Law in Opposition to Mitsuba Corporation and American Mitsuba Corporation's Motion to Dismiss the Consolidated Class Action Complaint by Fuel Injection Systems - Dealership Actions. (Attachments: # 1 Exhibit A) (Miller, E.)
|
|
|
 |
|
|
68 |
Filed: 3/6/2015, Entered: 3/6/2015 |
Unknown Document Type |
|
RESPONSE to 55 MOTION to Dismiss the Dealerships' Consolidated Amended Class Action Complaint and the End-Payors' Corrected Consolidated Amended Class Action Complaint End-Payor and Automobile Dealer Plaintiffs' Memorandum of Law in Opposition to Mitsuba Corporation and American Mitsuba Corporation's Motion to Dismiss the Consolidated Class Action Complaint (REDACTED) filed by Fuel Injection Systems - Dealership Actions. (Attachments: # 1 Exhibit A) (Miller, E.)
|
|
Request |
 |
|
|
67 |
Filed: 3/6/2015, Entered: 3/6/2015 |
Unknown Document Type |
|
SEALED RESPONSE re 54 Motion to Dismiss End-Payor and Automobile Dealer Plaintiffs' Opposition to Aisan Corporation of America and Franklin Precision Industry Inc.'s Motion to Dismiss End-Payor and Dealership Plaintiffs' Consolidated Amended Class Action Complaints by Fuel Injection Systems - Dealership Actions. (Attachments: # 1 Exhibit A) (Miller, E.)
|
|
|
 |
|
|
66 |
Filed: 3/6/2015, Entered: 3/6/2015 |
Unknown Document Type |
|
RESPONSE to 54 Joint MOTION to Dismiss End-Payor and Automobile Dealer Plaintiffs' Opposition to Aisan Corporation of America and Franklin Precision Industry Inc.'s Motion to Dismiss End-Payor and Dealership Plaintiffs' Consolidated Amended Class Action Complaints (REDACTED) filed by Fuel Injection Systems - Dealership Actions. (Attachments: # 1 Exhibit A) (Miller, E.)
|
|
Request |
 |
|
|
65 |
Filed: 3/5/2015, Entered: None |
|
|
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., Westfield Dodge City, Inc. (Lushnat, Joshua) (Entered: 03/05/2015)
|
|
Request |
 |
|
|
64 |
Filed: 3/4/2015, Entered: 3/4/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Michael J. Fanelli on behalf of Keihin North America, Inc.. (Fanelli, Michael)
|
|
Request |
 |
|
|
63 |
Filed: 2/27/2015, Entered: 2/27/2015 |
Unknown Document Type |
|
SEALED MOTION to Dismiss re 32 Sealed Document - Other,,,,,, 62 MOTION to Dismiss [REDACTED] the End-Payors' Corrected Consolidated Amended Class Action Complaint and the Automobile Dealerships' Consolidated Amended Class Action Complaint by Keihin North America, Inc.. (Taylor, Maureen)
|
|
|
 |
|
|
62 |
Filed: 2/27/2015, Entered: 2/27/2015 |
Unknown Document Type |
|
MOTION to Dismiss [REDACTED] the End-Payors' Corrected Consolidated Amended Class Action Complaint and the Automobile Dealerships' Consolidated Amended Class Action Complaint by Keihin North America, Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1: Declaration of Bruce A. Baird, # 3 Exhibit A: Letter from Kalina M. Tulley to Bruce A. Baird, June 16, 2014) (Taylor, Maureen)
|
|
Request |
 |
|
|
61 |
Filed: 2/25/2015, Entered: None |
|
|
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., Westfield Dodge City, Inc. (Hansma, David) (Entered: 02/25/2015)
|
|
Request |
 |
|
|
60 |
Filed: 2/19/2015, Entered: 2/19/2015 |
Unknown Document Type |
|
JOINT STIPULATION AND ORDER Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
59 |
Filed: 2/18/2015, Entered: 2/18/2015 |
Unknown Document Type |
|
JOINT STIPULATION AND ORDER: KNA shall respond by answer and/or motion to the Plaintiffs amended complaint on or before February 27, 2015. The Plaintiffs shall file oppositions to any such motion response on or before March 20, 2015.KNA shall file a reply in support of any such motion on or before March 27, 2015. Oral argument on any such motion shall take place on May 6, 2015, in accordance with the Courts December 18, 2014 Order Regarding Consolidated Amended Class Action Complaints and Motions to Dismiss, 2:13-cv-02203-MOB-MKM, ECF No. 17, 2:13-cv-02202-MOB-MKM, ECF No. 22. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
58 |
Filed: 2/18/2015, Entered: 2/18/2015 |
Unknown Document Type |
|
MODIFIED STIPULATION AND ORDER REGARDING MOTIONS TO DISMISS Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
57 |
Filed: 2/13/2015, Entered: 2/13/2015 |
Unknown Document Type |
|
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. (Cherry, Steven)
|
|
Request |
 |
|
|
56 |
Filed: 2/13/2015, Entered: 2/13/2015 |
Unknown Document Type |
|
MOTION to Dismiss (Defendants Collective Motion to Dismiss) End-Payors and Auto Dealers Consolidated Amended Class Action Complaints by Denso Corporation, 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)
|
|
Request |
 |
|
|
55 |
Filed: 2/13/2015, Entered: 2/13/2015 |
Unknown Document Type |
|
MOTION to Dismiss the Dealerships' Consolidated Amended Class Action Complaint and the End-Payors' Corrected Consolidated Amended Class Action Complaint by American Mitsuba Corporation, Mitsuba Corporation. (Nicoud, George)
|
|
Request |
 |
|
|
54 |
Filed: 2/13/2015, Entered: 2/13/2015 |
Unknown Document Type |
|
Joint MOTION to Dismiss by Aisan Corporation of America, Franklin Precision Industry, Inc.. (Dutra, Jeremy)
|
|
Request |
 |
|
|
53 |
Filed: 2/13/2015, Entered: 2/13/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Michael G. Brady on behalf of Robert Bosch GmbH, Robert Bosch LLC. (Brady, Michael)
|
|
Request |
 |
|
|
52 |
Filed: 2/13/2015, Entered: None |
|
|
CERTIFICATE of Service/Summons Returned Executed. Franklin Precision Industry, Inc. served on 2/13/2015, answer due 3/6/2015. (Frey, Brendan) (Entered: 02/13/2015)
|
|
Request |
 |
|
|
51 |
Filed: 2/13/2015, Entered: 2/13/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Maureen T. Taylor on behalf of Keihin North America, Inc.. (Taylor, Maureen)
|
|
Request |
 |
|
|
50 |
Filed: 2/13/2015, Entered: None |
|
|
CERTIFICATE of Service/Summons Returned Executed. Aisan Corporation of America served on 2/12/2015, answer due 3/5/2015. (Frey, Brendan) (Entered: 02/13/2015)
|
|
Request |
 |
|
|
49 |
Filed: 2/9/2015, Entered: 2/9/2015 |
Unknown Document Type |
|
STIPULATION AND ORDER REGARDING ACCEPTING SERVICE OF COMPLAINTS re 24 Amended Complaint and 23 Sealed Document - Signed by District Judge Marianne O. Battani (KDoa)
|
|
Request |
 |
|
|
48 |
Filed: 2/5/2015, Entered: None |
|
|
CERTIFICATE of Service/Summons Returned Executed. Keihin North America, Inc. served on 2/3/2015, answer due 2/24/2015. (Frey, Brendan) (Entered: 02/05/2015)
|
|
Request |
 |
|
|
47 |
Filed: 2/5/2015, Entered: 2/5/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Anita F. Stork on behalf of Keihin North America, Inc.. (Stork, Anita)
|
|
Request |
 |
|
|
46 |
Filed: 2/5/2015, Entered: 2/5/2015 |
Unknown Document Type |
|
NOTICE of Appearance by William M. Sullivan, Jr on behalf of Mikuni American Corporation. (Sullivan, William)
|
|
Request |
 |
|
|
45 |
Filed: 1/30/2015, Entered: 1/30/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
44 |
Filed: 1/28/2015, Entered: 1/28/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Brian C. Smith on behalf of DENSO International Korea Corporation. (Smith, Brian)
|
|
Request |
 |
|
|
43 |
Filed: 1/28/2015, Entered: 1/28/2015 |
Unknown Document Type |
|
NOTICE of Appearance by David S. Molot on behalf of DENSO International Korea Corporation. (Molot, David)
|
|
Request |
 |
|
|
42 |
Filed: 1/28/2015, Entered: 1/28/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Kurt G. Kastorf on behalf of DENSO International Korea Corporation. (Kastorf, Kurt)
|
|
Request |
 |
|
|
41 |
Filed: 1/28/2015, Entered: 1/28/2015 |
Unknown Document Type |
|
NOTICE of Appearance by David P. Donovan on behalf of DENSO International Korea Corporation. (Donovan, David)
|
|
Request |
 |
|
|
40 |
Filed: 1/28/2015, Entered: 1/28/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Steven F. Cherry on behalf of DENSO International Korea Corporation. (Cherry, Steven)
|
|
Request |
 |
|
|
39 |
Filed: 1/27/2015, Entered: 1/27/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Joel S. Sanders - MDL NOT ADMITTED on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Sanders - MDL NOT ADMITTED, Joel)
|
|
Request |
 |
|
|
38 |
Filed: 1/22/2015, Entered: 1/22/2015 |
Unknown Document Type |
|
STIPULATION AND ORDER REGARDING FILING OF CORRECTED CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
37 |
Filed: 1/21/2015, Entered: None |
|
|
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)
|
|
Request |
 |
|
|
36 |
Filed: 1/20/2015, Entered: None |
|
|
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)
|
|
Request |
 |
|
|
35 |
Filed: 1/20/2015, Entered: None |
|
|
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)
|
|
Request |
 |
|
|
34 |
Filed: 1/20/2015, Entered: None |
|
|
ATTORNEY APPEARANCE: George A. Nicoud, III appearing on behalf of American Mitsuba Corporation, Mitsuba Corporation (Nicoud, George) (Entered: 01/20/2015)
|
|
Request |
 |
|
|
33 |
Filed: 1/17/2015, Entered: None |
Civil Case - Complaint, Amended |
|
|
|
Request |
 |
|
|
33 |
Filed: 1/16/2015, Entered: None |
|
|
AMENDED COMPLAINT with Jury Demand Corrected Dealership Consolidated Class Complaint (Redacted) 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, SLT Group II, Inc., Westfield Dodge City, Inc., Patsy Lou Chevrolet, Inc., Hodges Imported Cars, Inc., Capitol Chevrolet Cadillac, Inc., Charles Dahers Commonwealth Motors, Inc., McGrath Automotive Group, Inc., John ONeil Johnson Toyota, LLC, Landers of Hazelwood, LLC, Table Rock Automotive, Inc., Scotland Car Yard Enterprises, Beck Motors, Inc., Hudson Charleston Acquisition, LLC, Archer-Perdue, Inc., Apex Motor Corporation, Pitre, Inc., Reno Dodge Sales, Inc., Herb Hallman Chevrolet, Inc., John Greene Chrysler Dodge Jeep, LLC, Landers Auto Group No. 1, Inc., Martens Cars of Washington, Inc., Stranger Investments, Dave Heather Corporation, Capitol Dealerships, Inc., Shearer Automotive Enterprises III, Inc., Holzhauer Auto and Truck Sales, Inc., Thornhill Superstore, Inc., Hudson Gastonia Acquisition, LLC, Commonwealth Nissan, Inc., Bonneville and Son, Inc., Ramey Motors, Inc., Panama City Automotive Group, Inc., V.I.P. Motor Cars Ltd., Little Rock CDJ, Inc., Hammett Motor Company, Inc., Green Team of Clay Center Inc., Cannon Nissan of Jackson, LLC, Dale Martens Nissan Subaru, Inc., Empire Nissan of Santa Rosa, LLC, Superstore Automotive, Inc., Lee Auto Malls-Topsham, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., HC Acquisition, LLC, Lee Pontiac-Oldsmobile-GMC Truck, Inc. against All Defendants. NO NEW PARTIES ADDED. (Mantese, Gerard) (Entered: 01/17/2015)
|
|
Request |
 |
|
|
32 |
Filed: 1/16/2015, Entered: None |
|
|
SEALED Corrected Dealership Consolidated Class Complaint 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., 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: 01/16/2015)
|
|
|
 |
|
|
31 |
Filed: 1/16/2015, Entered: 1/16/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
30 |
Filed: 1/16/2015, Entered: 1/16/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Daniel Fenske on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc.. (Fenske, Daniel)
|
|
Request |
 |
|
|
29 |
Filed: 1/16/2015, Entered: 1/16/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
28 |
Filed: 1/16/2015, Entered: 1/16/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
27 |
Filed: 1/16/2015, Entered: 1/16/2015 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
26 |
Filed: 12/30/2014, Entered: None |
|
|
ATTORNEY APPEARANCE: Michael S. Smith appearing on behalf of Direct Purchaser Plaintiffs, interested parties (Smith, Michael) (Entered: 12/30/2014)
|
|
Request |
 |
|
|
25 |
Filed: 12/24/2014, Entered: None |
|
|
SUMMONS Issued for *Aisan Corporation of America, Aisan Industry Co., Ltd., American Mitsuba Corporation, Bosch Electrical Drives Co., Ltd., DENSO International Korea Corporation, Franklin Precision Industry, Inc., Hyundam Industrial Co., Ltd., Keihin Corporation, Keihin North America, Inc., Maruyasu Industries Co., Ltd., Mikuni American Corporation, Mikuni Corporation, Mitsuba Corporation, Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation, Mitsubishi Electric US Holdings, Inc., Robert Bosch GmbH, Robert Bosch LLC* (DWor) (Entered: 12/24/2014)
|
|
Request |
 |
|
|
24 |
Filed: 12/23/2014, Entered: 12/23/2014 |
Unknown Document Type |
|
AMENDED COMPLAINT with Jury Demand Redacted Dealership Consolidated Class 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., Westfield Dodge City, 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., Hudson Gastonia Acquisition, LLC, Scotland Car Yard Enterprises, Ramey Motors, Inc., Bonneville and Son, Inc., Panama City Automotive Group, 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., Empire Nissan of Santa Rosa, LLC, Lee Auto Malls-Topsham, Inc., Reno Dodge Sales, 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)
|
|
Request |
 |
|
|
23 |
Filed: 12/22/2014, Entered: None |
|
|
SEALED Dealership Consolidated Class Complaint 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., Westfield Dodge City, Inc.. (Mantese, Gerard) (Entered: 12/22/2014)
|
|
|
 |
|
|
22 |
Filed: 12/18/2014, Entered: 12/18/2014 |
Unknown Document Type |
|
ORDER REGARDING CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS AND MOTIONS TO DISMISS (REVIEW ORDER CAREFULLY, JUDGE BATTANI MADE CHANGES) - Plaintiffs will inform the Court of their intent to add new Defendants to the Amended Complaints on or before December 12, 2014. End-Payor Plaintiffs will file their Amended Complaint on or before December 19, 2014. Automobile Dealer Plaintiffs will file their Amended Complaint on or before December 22, 2014. The Fuel Injection Systems Defendants shall respond by answer and/or motion to the Amended Complaints on or before February 13, 2015. Plaintiffs shall file oppositions to any such motions on or before March 6, 2015. Fuel Injection Systems Defendants shall then file replies in support of any such motions on or before March 13, 2015. Oral argument on the motions us set for May 6, 2015, immediately following the status conference, for the Fuel Injection Systems Defendants motions to dismiss the Amended Complaints in the above-captioned actions along with any and all motions to dismiss Plaintiffs Amended Complaints filed in the following separate automotive products cases: Windshield Wiper Systems (2:13-cv-00900); Air Flow Meters (2:13-cv-02000); Valve Timing Control Devices (2:13-cv-02500); Constant Velocity Joint Boots (2:14-cv-02900); Electronic Throttle Bodies (2:13-cv-02600); and Inverters (2:13-cv-01800). Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
21 |
Filed: 12/12/2014, Entered: 12/12/2014 |
Unknown Document Type |
|
NOTICE 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. of Intent to File Consolidated Amended Class Action Complaints and Add New Defendants (Attachments: # 1 Exhibit A) (Mantese, Gerard)
|
|
Request |
 |
|
|
20 |
Filed: 12/12/2014, Entered: 12/12/2014 |
Unknown Document Type |
|
NOTICE of Appearance by Victoria Romanenko 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., 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.. (Romanenko, Victoria)
|
|
Request |
 |
|
|
19 |
Filed: 12/12/2014, Entered: 12/12/2014 |
Unknown Document Type |
|
NOTICE of Appearance by Jonathan W. Cuneo 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., 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.. (Cuneo, Jonathan)
|
|
Request |
 |
|
|
18 |
Filed: 10/14/2014, Entered: 10/14/2014 |
Unknown Document Type |
|
NOTICE of Appearance by Steven G. Sklaver - NOT SWORN on behalf of End-Payor Plaintiffs. (Sklaver - NOT SWORN, Steven)
|
|
Request |
 |
|
|
17 |
Filed: 10/8/2014, Entered: 10/8/2014 |
Unknown Document Type |
|
NOTICE of Appearance by Marc M. Seltzer on behalf of End-Payor Plaintiffs. (Seltzer, Marc)
|
|
Request |
 |
|
|
16 |
Filed: 9/29/2014, Entered: 9/29/2014 |
Unknown Document Type |
|
NOTICE of Appearance by Warren T. Burns on behalf of End-Payor Plaintiffs. (Burns, Warren)
|
|
Request |
 |
|
|
15 |
Filed: 6/19/2014, Entered: None |
|
|
ATTORNEY APPEARANCE: Steven N. Williams appearing on behalf of End-Payor Plaintiffs (Williams, Steven) (Entered: 06/19/2014)
|
|
Request |
 |
|
|
14 |
Filed: 4/18/2014, Entered: None |
|
|
NOTICE of Appearance by Steven M. Zarowny on behalf of Denso International America, Inc.. (Zarowny, Steven) (Entered: 04/18/2014)
|
|
Request |
 |
|
|
13 |
Filed: 4/18/2014, Entered: None |
|
|
NOTICE of Appearance by Brian C. Smith on behalf of Denso Corporation, Denso International America, Inc.. (Smith, Brian) (Entered: 04/18/2014)
|
|
Request |
 |
|
|
12 |
Filed: 4/18/2014, Entered: None |
|
|
NOTICE of Appearance by David S. Molot on behalf of Denso Corporation, Denso International America, Inc.. (Molot, David) (Entered: 04/18/2014)
|
|
Request |
 |
|
|
11 |
Filed: 4/18/2014, Entered: None |
|
|
NOTICE of Appearance by Kurt G. Kastorf on behalf of Denso Corporation, Denso International America, Inc.. (Kastorf, Kurt) (Entered: 04/18/2014)
|
|
Request |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
10 |
Filed: 4/18/2014, Entered: None |
|
|
NOTICE of Appearance by David P. Donovan on behalf of Denso Corporation, Denso International America, Inc.. (Donovan, David) (Entered: 04/18/2014)
|
|
Request |
 |
|
|
9 |
Filed: 4/18/2014, Entered: None |
|
|
NOTICE of Appearance by Steven F. Cherry on behalf of Denso Corporation, Denso International America, Inc.. (Cherry, Steven) (Entered: 04/18/2014)
|
|
Request |
 |
|
|
8 |
Filed: 4/14/2014, Entered: None |
 |
|
STIPULATION AND ORDER Regarding Accepting Service of Complaints and Extension of Time as to Defenddants DENSO Corporation and DENSO International America, Inc. Signed by District Judge Marianne O. Battani. (BThe) (Entered: 04/14/2014)
|
|
Request |
 |
|
|
7 |
Filed: 4/11/2014, Entered: None |
|
|
ATTORNEY APPEARANCE: Brendan H. Frey appearing on behalf of Fuel Injection Systems - Dealership Actions on behalf of dealership plaintiffs only (Frey, Brendan) (Entered: 04/11/2014)
|
|
Request |
 |
|
|
6 |
Filed: 3/27/2014, Entered: None |
|
|
ATTORNEY APPEARANCE: E. Powell Miller appearing on behalf of Fuel Injection Systems - Dealership Actions (Miller, E.) (Entered: 03/27/2014)
|
|
Request |
 |
|
|
5 |
Filed: 3/26/2014, Entered: None |
|
|
ATTORNEY APPEARANCE: Adam T. Schnatz appearing on behalf of Fuel Injection Systems - Dealership Actions (Schnatz, Adam) (Entered: 03/26/2014)
|
|
Request |
 |
|
|
4 |
Filed: 3/7/2014, Entered: None |
|
|
NOTICE of Appearance by William Reiss on behalf of Fuel Injection Systems - Dealership Actions. (Reiss, William) (Entered: 03/07/2014)
|
|
Request |
 |
|
|
3 |
Filed: 3/5/2014, Entered: None |
|
|
NOTICE of Appearance by Bernard Persky on behalf of Fuel Injection Systems - Dealership Actions. (Persky, Bernard) (Entered: 03/05/2014)
|
|
Request |
 |
|
|
2 |
Filed: 3/4/2014, Entered: None |
|
|
NOTICE of Appearance by Hollis L Salzman on behalf of Fuel Injection Systems - Dealership Actions. (Salzman, Hollis) (Entered: 03/04/2014)
|
|
Request |
 |
|
|
1 |
Filed: 2/20/2014, Entered: None |
|
|
{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)
|
|
Request |
 |
No calendar events were found for this docket.
|