Save 25% on a pre-paid one year subscription. |
|
|
258 |
Filed: 7/11/2022, Entered: None |
Order |
|
|
|
Request |
 |
|
|
257 |
Filed: 5/24/2022, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
256 |
Filed: 4/19/2021, Entered: None |
Order |
|
|
|
Request |
 |
|
|
255 |
Filed: 3/26/2021, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
254 |
Filed: 3/24/2021, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
253 |
Filed: 1/14/2021, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
252 |
Filed: 9/30/2020, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
251 |
Filed: 9/11/2020, Entered: None |
Substitution/Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
250 |
Filed: 8/31/2020, Entered: None |
Reply to Response to Motion |
|
|
|
Request |
 |
|
|
249 |
Filed: 8/24/2020, Entered: None |
Response to Motion |
|
|
|
Request |
 |
|
|
248 |
Filed: 8/14/2020, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
247 |
Filed: 8/13/2020, Entered: None |
Hearing on Motion* |
|
|
|
Request |
 |
|
|
246 |
Filed: 8/11/2020, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
245 |
Filed: 8/7/2020, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
244 |
Filed: 7/27/2020, Entered: None |
Order |
|
|
|
Request |
 |
|
|
243 |
Filed: 7/10/2020, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
242 |
Filed: 7/1/2020, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
241 |
Filed: 6/18/2020, Entered: None |
Reassignment/Disqualification |
|
|
|
Request |
 |
|
|
240 |
Filed: 6/15/2020, Entered: None |
Order on Motion to Unseal |
|
|
|
Request |
 |
|
|
239 |
Filed: 6/12/2020, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
238 |
Filed: 6/8/2020, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
237 |
Filed: 5/19/2020, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
236 |
Filed: 4/24/2020, Entered: None |
Order |
|
|
|
Request |
 |
|
|
235 |
Filed: 4/13/2020, Entered: None |
Appear* |
|
|
|
Request |
 |
|
|
234 |
Filed: 12/29/2019, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
233 |
Filed: 12/29/2019, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
232 |
Filed: 12/6/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
231 |
Filed: 12/5/2019, Entered: None |
Appear* |
|
|
|
Request |
 |
|
|
230 |
Filed: 11/8/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
229 |
Filed: 10/15/2019, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
228 |
Filed: 9/29/2019, Entered: None |
Order |
|
|
|
Request |
 |
|
|
227 |
Filed: 9/25/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
226 |
Filed: 9/24/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
224 |
Filed: 7/22/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
223 |
Filed: 6/10/2019, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
222 |
Filed: 5/23/2019, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
221 |
Filed: 4/1/2019, Entered: None |
Order |
|
|
|
Request |
 |
|
|
220 |
Filed: 12/21/2018, Entered: None |
Notice - Other |
|
|
|
Request |
 |
|
|
219 |
Filed: 12/18/2018, Entered: None |
Change of Address/Contact Information |
|
|
|
Request |
 |
|
|
218 |
Filed: 12/17/2018, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
215 |
Filed: 11/8/2018, Entered: None |
Stipulation and Order |
|
|
|
Request |
 |
|
|
214 |
Filed: 11/7/2018, Entered: None |
Stipulation and Order |
|
|
|
Request |
 |
|
|
213 |
Filed: 11/6/2018, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
212 |
Filed: 11/5/2018, Entered: None |
Order on Motion for Attorney Fees |
|
|
|
Request |
 |
|
|
211 |
Filed: 11/5/2018, Entered: None |
Order on Motion to Set Aside |
|
|
|
Request |
 |
|
|
210 |
Filed: 9/18/2018, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
209 |
Filed: 8/29/2018, Entered: None |
Unseal |
|
|
|
Request |
 |
|
|
207 |
Filed: 8/2/2018, Entered: None |
Attorney Fees |
|
|
|
Request |
 |
|
|
206 |
Filed: 8/1/2018, Entered: None |
Set Aside |
|
|
|
Request |
 |
|
|
205 |
Filed: 7/27/2018, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
204 |
Filed: 7/13/2018, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
203 |
Filed: 6/22/2018, Entered: None |
Order on Motion - Free |
|
|
|
Request |
 |
|
|
202 |
Filed: 5/22/2018, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
198 |
Filed: 4/3/2018, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
197 |
Filed: 3/30/2018, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
196 |
Filed: 2/5/2018, Entered: None |
Withdrawal of Attorney |
|
|
|
Request |
 |
|
|
194 |
Filed: 10/25/2017, Entered: 10/25/2017 |
Unknown Document Type |
|
ORDER GRANTING MOTION TO WITHDRAW BRADLEY JUSTUS AS COUNSEL Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
193 |
Filed: 8/21/2017, Entered: None |
Unknown Document Type |
|
ORDER ON AUTO DEALERS' 183 MOTION REGARDING CLAIM ALLOCATIONS FOR DEALERSHIPS OPERATING IN DIFFERENT STATES. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 08/21/2017)
|
|
Request |
 |
|
|
192 |
Filed: 8/21/2017, Entered: None |
Unknown Document Type |
|
FINAL JUDGMENT APPROVING SETTLEMENT AGREEMENT BETWEEN DEALERSHIP PLAINTIFFS AND DENSO CORPORATION, DENSO INTERNATIONAL AMERICA, INC., DENSO INTERNATIONAL KOREA CORPORATION, DENSO KOREA AUTOMOTIVE CORPORATION, DENSO AUTOMOTIVE DEUTSCHLAND GMBH, ASMO CO., LTD., ASMO NORTH AMERICA, LLC, ASMO GREENVILLE OF NORTH CAROLINA, INC., AND ASMO MANUFACTURING, INC. Denso International America, Inc., DENSO International Korea Corporation and Denso Corporation terminated. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 08/21/2017)
|
|
|
 |
|
|
191 |
Filed: 8/18/2017, Entered: None |
Unknown Document Type |
|
FINAL JUDGMENT APPROVING SETTLEMENT AGREEMENT BETWEEN DEALERSHIP PLAINTIFFS AND MITSUBISHI ELECTRIC CORPORATION, MITSUBISHI ELECTRIC US HOLDINGS, INC. AND MITSUBISHI ELECTRIC AUTOMOTIVE AMERICA, INC., Mitsubishi Electric US Holdings, Inc., Mitsubishi Electric Automotive America, Inc. and Mitsubishi Electric Corporation terminated. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 08/18/2017)
|
|
|
 |
|
|
190 |
Filed: 8/11/2017, Entered: None |
Unknown Document Type |
|
SUPPLEMENTAL BRIEF re 189 Notice (Other) in Support of Auto Dealers Recommendation Regarding Claim Allocations for Dealerships Operating in Different States filed by Dealership Plaintiffs. (Mantese, Gerard) (Entered: 08/11/2017)
|
|
Request |
 |
|
|
189 |
Filed: 7/20/2017, Entered: 7/20/2017 |
Unknown Document Type |
|
NOTICE by Dealership Plaintiffs re 186 Notice to Appear, Regarding Telephonic Status Conference (Mantese, Gerard)
|
|
Request |
 |
|
|
188 |
Filed: 7/14/2017, Entered: 7/14/2017 |
Unknown Document Type |
|
ORDER ALLOCATING FEES TO THE BARTON FIRM re 176 Motion. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
187 |
Filed: 7/11/2017, Entered: 7/11/2017 |
Unknown Document Type |
|
NOTICE of Change of Address/Contact Information by Kenton P. Knop on behalf of Dealership Plaintiffs. (Knop, Kenton)
|
|
Request |
 |
|
|
186 |
Filed: 7/11/2017, Entered: 7/11/2017 |
Unknown Document Type |
|
NOTICE TO APPEAR BY TELEPHONE: Status Conference regarding Auto Dealers Plaintiffs' Motion Concerning Claims of Multistate Dealership Groups, which is unopposed, set for 7/25/2017 01:00 PM before District Judge Marianne O. Battani Counsel for Dealership Plaintiffs is hereby directed to initiate the conference call. (KDoa)
|
|
Request |
 |
|
|
185 |
Filed: 6/22/2017, Entered: 6/22/2017 |
Unknown Document Type |
|
MOTION for Withdrawal of Attorney Bradley Justus by Aisin Automotive Casting, LLC, Aisin Seiki Co., Ltd.. (Calsyn, Jeremy)
|
|
Request |
 |
|
|
184 |
Filed: 6/20/2017, Entered: 6/20/2017 |
Unknown Document Type |
|
ORDER GRANTING DEALERSHIP PLAINTIFFS 157 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT WITH DEFENDANT AISIN SEIKI VALVE TIMING CONTROL DEVICESPROVISIONAL CERTIFICATION OF SETTLEMENT CLASS. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
183 |
Filed: 5/26/2017, Entered: 5/26/2017 |
Unknown Document Type |
|
MOTION Concerning Claims of Multistate Dealership Groups by Dealership Plaintiffs. (Attachments: # 1 Exhibit A) (Mantese, Gerard)
|
|
Request |
 |
|
|
182 |
Filed: 4/26/2017, Entered: 4/26/2017 |
Unknown Document Type |
|
NOTICE of Appearance by John C. Kakinuki on behalf of Dealership Plaintiffs. (Kakinuki, John)
|
|
Request |
 |
|
|
181 |
Filed: 4/26/2017, Entered: 4/26/2017 |
Unknown Document Type |
|
NOTICE of Appearance by Kenton P. Knop on behalf of Dealership Plaintiffs. (Knop, Kenton)
|
|
Request |
 |
|
|
180 |
Filed: 4/19/2017, Entered: 4/19/2017 |
Unknown Document Type |
|
REPLY to Response re 176 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)
|
|
Request |
 |
|
|
179 |
Filed: 4/18/2017, Entered: 4/18/2017 |
Unknown Document Type |
|
MOTION for Leave to File Excess Pages by Reno Dodge Sales, Inc.. (Attachments: # 1 Exhibit Proposed Order) (Harken, Robert)
|
|
Request |
 |
|
|
178 |
Filed: 4/14/2017, Entered: 4/14/2017 |
Unknown Document Type |
|
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand by Mikuni American Corporation. (Sullivan, William)
|
|
Request |
 |
|
|
177 |
Filed: 4/12/2017, Entered: 4/12/2017 |
Unknown Document Type |
|
RESPONSE to 176 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)
|
|
Request |
 |
|
|
176 |
Filed: 3/8/2017, Entered: 3/8/2017 |
Unknown Document Type |
|
MOTION Attorneys' Fees by Herb Hallman Chevrolet, Inc.. (Attachments: # 1 Exhibit Affidavit) (Harken, Robert)
|
|
Request |
 |
|
|
175 |
Filed: 12/7/2016, Entered: 12/7/2016 |
Unknown Document Type |
|
STIPULATION AND ORDER WITHDRAWING CERTAIN DEALERSHIP PLAINTIFFS, Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
174 |
Filed: 11/29/2016, Entered: 11/29/2016 |
Unknown Document Type |
|
ORDER ON AUTO DEALERS 162 MOTION TO SET ASIDE FUNDS FOR FUTURE REQUESTS FOR CLASS REPRESENTATIVE SERVICE AWARDS. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
173 |
Filed: 11/29/2016, Entered: 11/29/2016 |
Unknown Document Type |
|
ORDER REGARDING AUTO DEALERS 163 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)
|
|
Request |
 |
|
|
172 |
Filed: 11/29/2016, Entered: 11/29/2016 |
Unknown Document Type |
|
ORDER REGARDING AUTO DEALERS' PLANS OF ALLOCATION. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
171 |
Filed: 11/28/2016, Entered: 11/28/2016 |
Unknown Document Type |
|
ORDER GRANTING FINAL APPROVAL TO AUTO DEALER SETTLEMENTS WITH CERTAIN DEFENDANTS AND CERTIFYING SETTLEMENT CLASSES [Re: Doc. #169].Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
170 |
Filed: 11/21/2016, Entered: 11/21/2016 |
Unknown Document Type |
|
ORDER DENYING without prejudice 161 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)
|
|
Request |
 |
|
|
169 |
Filed: 11/14/2016, Entered: 11/14/2016 |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
168 |
Filed: 11/11/2016, Entered: 11/11/2016 |
Unknown Document Type |
|
RESPONSE Joint Response to Courts Request for Technical Advisor with attached exhibits by Class Plaintiffs. (Seltzer, Marc)
|
|
Request |
 |
|
|
167 |
Filed: 11/8/2016, Entered: 11/8/2016 |
Unknown Document Type |
|
REPLY to Response re 161 MOTION for Leave to File Motion for Attorneys' Fee filed by Herb Hallman Chevrolet, Inc.. (Harken, Robert)
|
|
Request |
 |
|
|
166 |
Filed: 11/2/2016, Entered: 11/2/2016 |
Unknown Document Type |
|
STIPULATION AND ORDER REGARDING THE WITHDRAWAL OF CERTAIN DEALERSHIP PLAINTIFFS, Charles Dahers Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Dale Martens Nissan Subaru, Inc., Desert European Motorcars, Ltd., HC Acquisition, LLC, Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, Landers of Hazelwood, LLC, Martens Cars of Washington, Inc., Scotland Car Yard Enterprises, Bonneville and Son, Inc. and Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc. terminated. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
165 |
Filed: 11/1/2016, Entered: None |
Unknown Document Type |
|
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)
|
|
Request |
 |
|
|
164 |
Filed: 10/31/2016, Entered: 10/31/2016 |
Unknown Document Type |
|
ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS 158 MOTION FOR PRELIMINARY APPROVAL OF PROPOSED AMENDED SETTLEMENT WITH MITSUBISHI ELECTRIC DEFENDANTS AND PROVISIONAL CERTIFICATION OF SETTLEMENT CLASSES. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
163 |
Filed: 10/15/2016, Entered: None |
Motion - Free |
|
|
|
Request |
 |
|
|
163 |
Filed: 10/14/2016, Entered: None |
Unknown Document Type |
|
MOTION FOR AN AWARD OF ATTORNEYS FEES, REIMBURSEMENT OF LITIGATION EXPENSES, AND SET ASIDE FOR FUTURE LITIGATION EXPENSES by Dealership Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 - DECLARATION OF SHAWN M. RAITER IN SUPPORT OF AUTO DEALERS MOTION FOR AN AWARD OF ATTORNEYS FEES AND REIMBURSEMENT OF LITIGATION EXPENSES, # 3 Exhibit 2 - AFFIDAVITS IN SUPPORT OF MOTION) (Mantese, Gerard) (Entered: 10/14/2016)
|
|
Request |
 |
|
|
162 |
Filed: 10/14/2016, Entered: 10/14/2016 |
Unknown Document Type |
|
MOTION TO SET ASIDE FUNDS FOR FUTURE REQUESTS FOR CLASS REPRESENTATIVE SERVICE AWARDS by Dealership Plaintiffs. (Mantese, Gerard)
|
|
Request |
 |
|
|
161 |
Filed: 10/12/2016, Entered: 10/12/2016 |
Unknown Document Type |
|
MOTION for Leave to File Motion for Attorneys' Fee by Herb Hallman Chevrolet, Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit) (Harken, Robert)
|
|
Request |
 |
|
|
160 |
Filed: 10/12/2016, Entered: 10/12/2016 |
Unknown Document Type |
|
NOTICE of Appearance by Robert G. Harken on behalf of Herb Hallman Chevrolet, Inc.. (Harken, Robert)
|
|
Request |
 |
|
|
159 |
Filed: 9/15/2016, Entered: 9/15/2016 |
Unknown Document Type |
|
NOTICE of Change of Address/Contact Information by Jonathan W. Cuneo on behalf of Dealership Plaintiffs. (Cuneo, Jonathan)
|
|
Request |
 |
|
|
158 |
Filed: 9/8/2016, Entered: 9/8/2016 |
Unknown Document Type |
|
MOTION For Preliminary Approval of Proposed Settlement with Mitsubishi Electric Defendants and Provisional Certification of Settlement Class by Dealership Plaintiffs. (Attachments: # 1 Exhibit 1 - Settlement Agreement) (Mantese, Gerard)
|
|
Request |
 |
|
|
157 |
Filed: 9/6/2016, Entered: 9/6/2016 |
Unknown Document Type |
|
MOTION For Preliminary Approval of Proposed Settlement with Aisin Seiki Defendants and Provisional Certification of Settlement Class by Dealership Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1 - Settlement Agreement, # 3 Exhibit 2 - Plea Agreement) (Mantese, Gerard)
|
|
Request |
 |
|
|
156 |
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 154 Motion. FINAL APPROVAL HEARING NOVEMBER 16, 2016 AT 1:30 P.M. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
155 |
Filed: 8/25/2016, Entered: 8/25/2016 |
Unknown Document Type |
|
ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS 151 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 |
 |
|
|
154 |
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 |
 |
|
|
153 |
Filed: 7/22/2016, Entered: None |
Unknown Document Type |
|
SEALED ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand re 152 Answer to Amended Complaint by Mikuni Corporation. (Sullivan, William) (Entered: 07/22/2016)
|
|
|
 |
|
|
152 |
Filed: 7/22/2016, Entered: None |
Unknown Document Type |
|
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand [REDACTED] by Mikuni Corporation. (Sullivan, William) (Entered: 07/22/2016)
|
|
Request |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
151 |
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 |
 |
|
|
150 |
Filed: 6/20/2016, Entered: None |
Unknown Document Type |
|
NOTICE of Appearance by Omar Ochoa on behalf of End-Payor Plaintiffs. (Ochoa, Omar) (Entered: 06/20/2016)
|
|
Request |
 |
|
|
149 |
Filed: 6/14/2016, Entered: None |
Unknown Document Type |
|
ATTORNEY APPEARANCE: Erin Lindsay Calkins appearing on behalf of End-Payor Plaintiffs (Calkins, Erin) (Entered: 06/14/2016)
|
|
Request |
 |
|
|
148 |
Filed: 6/9/2016, Entered: None |
Unknown Document Type |
|
NOTICE by Dealership Plaintiffs (Cuneo, Jonathan) (Entered: 06/09/2016)
|
|
Request |
 |
|
|
147 |
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 |
 |
|
|
146 |
Filed: 6/1/2016, Entered: None |
Unknown Document Type |
|
ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS 142 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 |
 |
|
|
145 |
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 |
 |
|
|
144 |
Filed: 5/20/2016, Entered: None |
Unknown Document Type |
|
SUPPLEMENTAL BRIEF re 142 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 |
 |
|
|
143 |
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 |
 |
|
|
142 |
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 |
 |
|
|
141 |
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 118 and 119 MOTION TO CONSOLIDATE CLAIMS AND AMEND COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 04/13/2016)
|
|
Request |
 |
|
|
140 |
Filed: 4/7/2016, Entered: 4/7/2016 |
Unknown Document Type |
|
NOTICE of Appearance by Brandon W. Halter on behalf of American Mitsuba Corporation, Mitsuba Corporation. (Halter, Brandon)
|
|
Request |
 |
|
|
139 |
Filed: 4/1/2016, Entered: 4/1/2016 |
Unknown Document Type |
|
NOTICE of Appearance by Rachel S. Brass on behalf of Mitsuba Corporation, American Mitsuba Corporation. (Brass, Rachel)
|
|
Request |
 |
|
|
138 |
Filed: 3/25/2016, Entered: 3/25/2016 |
Unknown Document Type |
|
ORDER Granting Auto Dealers 133 Motion to Extend Settlement Claim Deadline. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
137 |
Filed: 3/21/2016, Entered: None |
Unknown Document Type |
|
SEALED EXHIBIT re 136 Stipulation and Order. (KDoa) (Entered: 03/21/2016)
|
|
|
 |
|
|
136 |
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 |
 |
|
|
135 |
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 |
 |
|
|
134 |
Filed: 3/14/2016, Entered: 3/14/2016 |
Unknown Document Type |
|
ORDER granting 132 Motion to consolidate escrow accounts. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
133 |
Filed: 3/11/2016, Entered: None |
Extend - free |
|
|
|
Request |
 |
|
|
133 |
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 |
 |
|
|
132 |
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 |
 |
|
|
131 |
Filed: 3/2/2016, Entered: None |
Unknown Document Type |
|
ATTORNEY APPEARANCE: Alexander E. Blum appearing on behalf of Dealership Plaintiffs (Blum, Alexander) (Entered: 03/02/2016)
|
|
Request |
 |
|
|
130 |
Filed: 2/23/2016, Entered: None |
Unknown Document Type |
|
ATTORNEY APPEARANCE: Krista M. Hosmer appearing on behalf of Dealership Plaintiffs (Hosmer, Krista) (Entered: 02/23/2016)
|
|
Request |
 |
|
|
129 |
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-02503, ECF No. 125 (Cuneo, Jonathan)
|
|
Request |
 |
|
|
128 |
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 |
 |
|
|
127 |
Filed: 1/27/2016, Entered: 1/27/2016 |
Unknown Document Type |
|
RESPONSE to 119 MOTION to Consolidate Claims and Amend Complaints re 118 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. , 118 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. CORRECTED [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 |
 |
|
|
126 |
Filed: 1/27/2016, Entered: 1/27/2016 |
Unknown Document Type |
|
SEALED RESPONSE re 118 Sealed Motion, 119 Motion, CORRECTED (to Plaintiffs' Motions to Consolidate Claims and Amend Complaints) by Mikuni American Corporation, Mikuni Corporation. (Sullivan, William) Modified on 1/28/2016 (DAll). Modified on 1/28/2016 (DAll).
|
|
|
 |
|
|
125 |
Filed: 1/26/2016, Entered: 1/26/2016 |
Unknown Document Type |
|
SEALED RESPONSE re 118 Sealed Motion to Consolidate Claims and Amend Complaints by Denso Corporation, Denso International America, Inc.. (Cherry, Steven)
|
|
|
 |
|
|
124 |
Filed: 1/26/2016, Entered: 1/26/2016 |
Unknown Document Type |
|
NOTICE of Joinder/Concurrence in 123 Response to Motion, filed by Denso International America, Inc., Denso Corporation by Delphi Automotive LLP, Delphi Powertrain Systems Korea Ltd., Korea Delphi Automotive Systems Corporation (Zwisler, Margaret)
|
|
Request |
 |
|
|
123 |
Filed: 1/26/2016, Entered: 1/26/2016 |
Unknown Document Type |
|
RESPONSE to 119 MOTION to Consolidate Claims and Amend Complaints re 118 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)
|
|
Request |
 |
|
|
122 |
Filed: 1/25/2016, Entered: 1/25/2016 |
Unknown Document Type |
|
RESPONSE to 119 MOTION to Consolidate Claims and Amend Complaints re 118 SEALED MOTION to Consolidate Claims and Amend Complaints by Dealership Plaintiffs. , 118 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 |
 |
|
|
121 |
Filed: 1/25/2016, Entered: 1/25/2016 |
Unknown Document Type |
|
SEALED RESPONSE re 118 Sealed Motion, 119 Motion, (to Plaintiffs' Motions to Consolidate Claims and Amend Complaints) by Mikuni American Corporation, Mikuni Corporation. (Sullivan, William)
|
|
|
 |
|
|
120 |
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 |
 |
|
|
119 |
Filed: 1/7/2016, Entered: 1/7/2016 |
Unknown Document Type |
|
MOTION to Consolidate Claims and Amend Complaints re 118 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 |
 |
|
|
118 |
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)
|
|
|
 |
|
|
117 |
Filed: 12/7/2015, Entered: 12/7/2015 |
Unknown Document Type |
|
ORDER granting 111 Motion for Attorney Fees. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa)
|
|
Request |
 |
|
|
116 |
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, 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 |
 |
|
|
115 |
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 114 Motion. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa)
|
|
Request |
 |
|
|
114 |
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 |
 |
|
|
113 |
Filed: 11/9/2015, Entered: 11/9/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Bradley David Justus on behalf of Aisin Seiki Co., Ltd.. (Justus, Bradley)
|
|
Request |
 |
|
|
112 |
Filed: 11/9/2015, Entered: 11/9/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Bradley David Justus on behalf of Aisin Automotive Casting, LLC. (Justus, Bradley)
|
|
Request |
 |
|
|
111 |
Filed: 10/15/2015, Entered: None |
Attorney Fees |
|
|
|
Request |
 |
|
|
111 |
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 |
 |
|
|
110 |
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. (Truax, Terrence) (Entered: 10/12/2015)
|
|
|
 |
|
|
109 |
Filed: 10/13/2015, Entered: None |
Answer to Amended Complaint |
|
|
|
Request |
 |
|
|
109 |
Filed: 10/12/2015, Entered: None |
Unknown Document Type |
|
ANSWER to Amended Complaint with Affirmative Defenses by Aisin Automotive Casting, LLC, Aisin Seiki Co., Ltd.. (Calsyn, Jeremy) (Entered: 10/12/2015)
|
|
Request |
 |
|
|
108 |
Filed: 10/12/2015, Entered: 10/12/2015 |
Unknown Document Type |
|
NOTICE by Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation / Notice of Filing Under Seal (Truax, Terrence)
|
|
Request |
 |
|
|
107 |
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. (Truax, Terrence)
|
|
Request |
 |
|
|
106 |
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)
|
|
|
 |
|
|
105 |
Filed: 10/12/2015, Entered: 10/12/2015 |
Unknown Document Type |
|
ANSWER to Amended Complaint with Affirmative Defenses by DENSO International Korea Corporation, Denso Corporation, Denso International America, Inc.. (Cherry, Steven)
|
|
Request |
 |
|
|
104 |
Filed: 10/12/2015, Entered: None |
Unknown Document Type |
|
ATTORNEY APPEARANCE: Cale A. Johnson appearing on behalf of Aisin Automotive Casting, LLC, Aisin Seiki Co., Ltd. (Johnson, Cale) (Entered: 10/12/2015)
|
|
Request |
 |
|
|
103 |
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 |
 |
|
|
102 |
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 |
 |
|
|
101 |
Filed: 9/9/2015, Entered: 9/9/2015 |
Unknown Document Type |
|
ORDER granting 95 Motion. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
100 |
Filed: 9/9/2015, Entered: 9/9/2015 |
Unknown Document Type |
|
OPINION AND ORDER GRANTING DEFENDANTS 62 MOTION TO DISMISS FOR LACK OF PERSONAL JURISDICTION. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
99 |
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 |
 |
|
|
98 |
Filed: 8/18/2015, Entered: 8/18/2015 |
Unknown Document Type |
|
OPINION AND ORDER DENYING DEFENDANTS 54 MOTION TO DISMISS. Signed by District Judge Marianne O. Battani (KDoa)
|
|
Request |
 |
|
|
97 |
Filed: 8/12/2015, Entered: 8/12/2015 |
Unknown Document Type |
|
OPINION AND ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS COLLECTIVE 53 MOTION TO DISMISS END-PAYORS AND AUTO DEALERS CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
96 |
Filed: 7/24/2015, Entered: 7/24/2015 |
Unknown Document Type |
|
OPINION AND ORDER granting 61 Motion to Dismiss. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
95 |
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 |
 |
|
|
94 |
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 |
 |
|
|
93 |
Filed: 6/9/2015, Entered: 6/9/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Devon P. Allard on behalf of End-Payor Plaintiffs. (Allard, Devon)
|
|
Request |
 |
|
|
92 |
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 |
 |
|
|
91 |
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 |
 |
|
|
90 |
Filed: 4/19/2015, Entered: 4/19/2015 |
Unknown Document Type |
|
ORDER GRANTING AUTOMOBILE DEALER PLAINTIFFS NOTICE 84 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 |
 |
|
|
89 |
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 |
 |
|
|
88 |
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 |
 |
|
|
87 |
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., Hitachi, Ltd.. (Vaala, Lindsey)
|
|
Request |
 |
|
|
86 |
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., Hitachi, Ltd.. (Atkins, Alden)
|
|
Request |
 |
|
|
85 |
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., Hitachi, Ltd.. (Seebald, Craig)
|
|
Request |
 |
|
|
84 |
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 |
 |
|
|
83 |
Filed: 3/20/2015, Entered: 3/20/2015 |
Unknown Document Type |
|
REPLY to Response re 61 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction filed by Delphi Powertrain Systems Korea Ltd.. (Attachments: # 1 Second Declaration of James J. Rim, # 2 Index of Exhibits, # 3 Exhibit A - In re Auto. Parts Antitrust Litig., # 4 Exhibit B - Nelson v. Jackson, # 5 Exhibit C - Higdon v. Cannon, # 6 Exhibit D - Richardson v. County of Wayne) (Zwisler, Margaret)
|
|
Request |
 |
|
|
82 |
Filed: 3/20/2015, Entered: 3/20/2015 |
Unknown Document Type |
|
REPLY to Response re 62 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction and Failure to State a Claim filed by Delphi Automotive LLP. (Attachments: # 1 Second Declaration of James J. Rim, # 2 Declaration of Sean P. Corcoran, # 3 Index of Exhibits, # 4 Exhibit A - In re Automotive Parts Antitrust Litig., # 5 Exhibit B - Barlow v. K.L. Harring Transp., # 6 Exhibit C - Trost v. Bauer, # 7 Exhibit D - Hassebrock v. Bernhoft) (Zwisler, Margaret)
|
|
Request |
 |
|
|
81 |
Filed: 3/20/2015, Entered: 3/20/2015 |
Unknown Document Type |
|
REPLY to Response re 53 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 |
 |
|
|
80 |
Filed: 3/16/2015, Entered: 3/16/2015 |
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. re 56 Notice (Other),,,,,, (Amended) Notice of Correction of Corrected Consolidated Amended Class Action Complaint Nunc Pro Tunc (Mantese, Gerard)
|
|
Request |
 |
|
|
79 |
Filed: 3/13/2015, Entered: 3/13/2015 |
Unknown Document Type |
|
SEALED RESPONSE re 61 Motion to Dismiss,, Auto Dealer Plaintiffs and End-Payor Plaintiffs' Joint Memorandum of Law in Opposition to Delphi Powertrain Systems Korea Ltd.'s Motion to Dismiss Plaintiffs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction by Valve Timing Control Devices - Dealership Actions. (Attachments: # 1 Exhibit Declaration of William V. Reiss, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D) (Miller, E.)
|
|
|
 |
|
|
78 |
Filed: 3/13/2015, Entered: 3/13/2015 |
Unknown Document Type |
|
RESPONSE to 61 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction Auto Dealer Plaintiffs and End-Payor Plaintiffs' Joint Memorandum of Law in Opposition to Delphi Powertrain Systems Korea Ltd.'s Motion to Dismiss Plaintiffs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction (REDACTED) filed by Valve Timing Control Devices - Dealership Actions. (Attachments: # 1 Exhibit Declaration of William V. Reiss, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D) (Miller, E.)
|
|
Request |
 |
|
|
77 |
Filed: 3/13/2015, Entered: 3/13/2015 |
Unknown Document Type |
|
SEALED RESPONSE re 62 Motion to Dismiss,,,,,, End-Payor and Auto Dealer Plaintiffs' Joint Memorandum of Law in Opposition to Defendant Delphi Automotive LLP's Motion to Dismiss Plaintifs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction and Failure to State a Claim by Valve Timing Control Devices - Dealership Actions. (Attachments: # 1 Exhibit Declaration of William V. Reiss, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I) (Miller, E.)
|
|
|
 |
|
|
76 |
Filed: 3/13/2015, Entered: 3/13/2015 |
Unknown Document Type |
|
RESPONSE to 62 MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action 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 Defendant Delphi Automotive LLP's Motion to Dismiss Plaintifs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction and Failure to State a Claim (REDACTED) filed by Valve Timing Control Devices - Dealership Actions. (Attachments: # 1 Exhibit Declaration of William V. Reiss, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I) (Miller, E.)
|
|
Request |
 |
|
|
75 |
Filed: 3/13/2015, Entered: 3/13/2015 |
Unknown Document Type |
|
SEALED REPLY to Response re 54 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)
|
|
|
 |
|
|
74 |
Filed: 3/13/2015, Entered: 3/13/2015 |
Unknown Document Type |
|
REPLY to Response re 54 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 |
 |
|
|
73 |
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 |
 |
|
|
72 |
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 |
 |
|
|
71 |
Filed: 3/10/2015, Entered: 3/10/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Jamie J. Janisch on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation. (Janisch, Jamie)
|
|
Request |
 |
|
|
70 |
Filed: 3/9/2015, Entered: 3/9/2015 |
Unknown Document Type |
|
NOTICE of Joinder/Concurrence in 53 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 |
 |
|
|
69 |
Filed: 3/7/2015, Entered: 3/7/2015 |
Unknown Document Type |
|
RESPONSE to 53 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)
|
|
Request |
 |
|
|
68 |
Filed: 3/6/2015, Entered: 3/6/2015 |
Unknown Document Type |
|
NOTICE of Appearance by William M. Sullivan, Jr on behalf of Mikuni American Corporation, Mikuni Corporation. (Sullivan, William)
|
|
Request |
 |
|
|
67 |
Filed: 3/6/2015, Entered: 3/6/2015 |
Unknown Document Type |
|
SEALED RESPONSE re 54 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 Valve Timing Control Devices - Dealership Actions. (Attachments: # 1 Declaration of Warren Burns, # 2 Exhibit 1) (Miller, E.)
|
|
|
 |
|
|
66 |
Filed: 3/6/2015, Entered: 3/6/2015 |
Unknown Document Type |
|
RESPONSE to 54 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 Valve Timing Control Devices - Dealership Actions. (Attachments: # 1 Declaration of Warren Burns, # 2 Exhibit 1) (Miller, E.)
|
|
Request |
 |
|
|
65 |
Filed: 3/6/2015, 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: 03/06/2015)
|
|
Request |
 |
|
|
64 |
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 |
 |
|
|
63 |
Filed: 2/24/2015, Entered: 2/24/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Patrick J. Carome on behalf of DENSO International Korea Corporation, Denso Corporation, Denso International America, Inc.. (Carome, Patrick)
|
|
Request |
 |
|
|
62 |
Filed: 2/20/2015, Entered: 2/20/2015 |
Unknown Document Type |
|
MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction and Failure to State a Claim by Delphi Automotive LLP. (Attachments: # 1 Declaration of Kevin Quinlan, # 2 Declaration of Isabelle Vagne, # 3 Index of Exhibits, # 4 Exhibit A - In re Automotive Parts, 2013 WL 2456010, # 5 Exhibit B - In re Automotive Parts, 2013 WL 2456013, # 6 Exhibit C - In re Automotive Parts, 2013 WL 2456586, # 7 Exhibit D - In re Automotive Parts, 2013 WL 2456610, # 8 Exhibit E - In re Automotive Parts, 2013 WL 2456611, # 9 Exhibit F - In re Automotive Parts, 2014 WL 3671031, # 10 Exhibti G- In re Automotive Parts, 2014 WL 4209588, # 11 Exhibit H - In re Automotive Parts, 2014 WL 4248430, # 12 Exhibit I - In re Automotive Parts, 2014 WL 4272774, # 13 Exhibit J - In re Automotive Parts, 2014 WL 4724883, # 14 Exhibit K - In re Automotive Parts, 2014 WL 840272, # 15 Exhibit L - In re Automotive Parts, 2014 WL 2999203, # 16 Exhibit M - In re Automotive Parts, 2014 U.S. Dist. LEXIS 90745, # 17 Exhibit N - In re Automotive Parts, 2014 WL 2999271, # 18 Exhibit O - In re Automotive Parts, 2015 WL 519110, # 19 Exhibit P - Alexander Assoc., Inc. v. FCMP, Inc., # 20 Exhibit Q - Bhan v. Battle Creek Health Sys., # 21 Exhibit R - Children's Orchard, Inc. v. Children's Orchard Store #142, # 22 Exhibit S - Sioux Breeders, L.L.C. v. Geostar Fin. Servs. Corp., # 23 Exhibit T - Tindall v. One 1973 Ford Mustang) (Zwisler, Margaret)
|
|
Request |
 |
|
|
61 |
Filed: 2/20/2015, Entered: 2/20/2015 |
Unknown Document Type |
|
MOTION to Dismiss Plaintiffs' Consolidated Amended Class Action Complaints for Lack of Personal Jurisdiction by Delphi Powertrain Systems Korea Ltd.. (Attachments: # 1 Declaration of James J. Rim, # 2 Declaration of Isabelle Vagne, # 3 Index of Exhibits, # 4 Exhibit A - In re Automotive Parts, 2014 U.S. Dist. LEXIS 90745, # 5 Exhibit B - In re Automotive Parts, 2014 WL 2999271, # 6 Exhibit C - In re Automotive Parts, 2013 WL 2456610, # 7 Exhibit D - In re Automotive Parts, 2013 WL 2456611, # 8 Exhibit E - Childrens Orchard, Inc. v. Childrens Orchard Store #142, # 9 Exhibit F - Tindall v. One 1973 Ford Mustang) (Zwisler, Margaret)
|
|
Request |
 |
|
|
60 |
Filed: 2/20/2015, Entered: 2/20/2015 |
Unknown Document Type |
|
NOTICE of Joinder/Concurrence in 53 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 Delphi Automotive LLP, Delphi Powertrain Systems Korea Ltd. (Zwisler, Margaret)
|
|
Request |
 |
|
|
59 |
Filed: 2/20/2015, Entered: None |
|
|
SUMMONS Issued for *Delphi Powertrain Systems Korea Ltd. * (TMcg) (Entered: 02/20/2015)
|
|
Request |
 |
|
|
58 |
Filed: 2/19/2015, Entered: 2/19/2015 |
Unknown Document Type |
|
STIPULATION AND ORDER REGARDING CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS AND THE DELPHI DEFENDANTS MOTIONS TO DISMISS Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
57 |
Filed: 2/19/2015, Entered: 2/19/2015 |
Unknown Document Type |
|
STIPULATION AND ORDER REGARDING ACCEPTING SERVICE OF COMPLAINTS Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
56 |
Filed: 2/18/2015, Entered: 2/18/2015 |
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. re 32 Sealed Document - Other,,,,,, 33 Amended Complaint,,,,,, Notice of Correction of Corrected Consolidated Amended Class Action Complaint Nunc Pro Tunc (Mantese, Gerard)
|
|
Request |
 |
|
|
55 |
Filed: 2/18/2015, Entered: 2/18/2015 |
Unknown Document Type |
|
NOTICE of Voluntary Dismissal by Apex Motor Corporation, Archer-Perdue, Inc., Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet Oldsmobile Cadillac Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Inc., Central Salt Lake Valley GMC Enterprises, LLC, Charles Dahers Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Empire Nissan of Santa Rosa, LLC, Green Team of Clay Center Inc., HC Acquisition, LLC, Hammett Motor Company, Inc., Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Inc., Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC, Hudson Gastonia Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John ONeil Johnson Toyota, LLC, Landers Auto Group No. 1, Inc., Landers of Hazelwood, LLC, Lee Auto Malls-Topsham, Inc., Lee Oldsmobile-Cadillac, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Little Rock CDJ, Inc., Martens Cars of Washington, Inc., McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Inc., Rainbow 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. as to Delphi Automotive Systems, LLC and Delphi Automotive Systems, LLP (Mantese, Gerard)
|
|
Request |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
54 |
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 |
 |
|
|
53 |
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 |
 |
|
|
52 |
Filed: 2/12/2015, Entered: 2/12/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Howard B. Iwrey on behalf of Aisin Automotive Casting, LLC, Aisin Seiki Co., Ltd.. (Iwrey, Howard)
|
|
Request |
 |
|
|
51 |
Filed: 2/12/2015, Entered: 2/12/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Jeremy J. Calsyn on behalf of Aisin Seiki Co., Ltd.. (Calsyn, Jeremy)
|
|
Request |
 |
|
|
50 |
Filed: 2/12/2015, Entered: 2/12/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Jeremy J. Calsyn on behalf of Aisin Automotive Casting, LLC. (Calsyn, Jeremy)
|
|
Request |
 |
|
|
49 |
Filed: 2/11/2015, Entered: 2/11/2015 |
Unknown Document Type |
|
STIPULATION AND ORDER REGARDING ACCEPTING SERVICE OF COMPLAINTS - Hitachi 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. Hitachi shall then file replies in support of any such motions on or before March 13, 2015. Oral argument on any motion shall be heard on May 6, 2015, immediately following the status conference. Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
48 |
Filed: 2/11/2015, Entered: 2/11/2015 |
Unknown Document Type |
|
MODIFIED STIPULATION AND PROPOSED ORDER REGARDING MOTIONS TO DISMISS - Signed by District Judge Marianne O. Battani. (KDoa)
|
|
Request |
 |
|
|
47 |
Filed: 2/9/2015, Entered: None |
|
|
CERTIFICATE of Service/Summons Returned Executed. Delphi Automotive LLP served on 2/4/2015, answer due 2/25/2015. (Frey, Brendan) (Entered: 02/09/2015)
|
|
Request |
 |
|
|
46 |
Filed: 2/9/2015, Entered: None |
|
|
CERTIFICATE of Service/Summons Returned Executed. Delphi Automotive Systems, LLC served on 2/6/2015, answer due 2/27/2015. (Frey, Brendan) (Entered: 02/09/2015)
|
|
Request |
 |
|
|
45 |
Filed: 2/9/2015, Entered: None |
|
|
CERTIFICATE of Service/Summons Returned Executed. Aisin Automotive Casting, LLC served on 2/4/2015, answer due 2/25/2015. (Frey, Brendan) (Entered: 02/09/2015)
|
|
Request |
 |
|
|
44 |
Filed: 2/9/2015, Entered: 2/9/2015 |
Unknown Document Type |
|
STIPULATION AND ORDER REGARDING ACCEPTING SERVICE OF COMPLAINTS re 23 Amended Complaint and 22 Sealed Document - Signed by District Judge Marianne O. Battani (KDoa)
|
|
Request |
 |
|
|
43 |
Filed: 2/6/2015, Entered: 2/6/2015 |
Unknown Document Type |
|
NOTICE of Appearance by Margaret M. Zwisler on behalf of Delphi Automotive LLP, Delphi Automotive Systems, LLP, Korea Delphi Automotive Systems Corporation. (Zwisler, Margaret)
|
|
Request |
 |
|
|
42 |
Filed: 2/6/2015, Entered: None |
|
|
SUMMONS Issued for *Delphi Automotive Systems, LLC* (TMcg) (Entered: 02/06/2015)
|
|
Request |
 |
|
|
41 |
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. (August, Gary)
|
|
Request |
 |
|
|
40 |
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 |
 |
|
|
39 |
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 |
 |
|
|
38 |
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 |
 |
|
|
37 |
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 |
 |
|
|
36 |
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 |
 |
|
|
35 |
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 |
 |
|
|
34 |
Filed: 1/22/2015, Entered: 1/22/2015 |
Unknown Document Type |
|
NOTICE of Appearance by William H. Rawson on behalf of Delphi Automotive LLP, Delphi Automotive Systems, LLP, Korea Delphi Automotive Systems Corporation. (Rawson, William)
|
|
Request |
 |
|
|
33 |
Filed: 1/16/2015, Entered: 1/16/2015 |
Unknown Document Type |
|
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)
|
|
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 Daniel Fenske on behalf of Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation. (Fenske, Daniel)
|
|
Request |
 |
|
|
30 |
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. (Brody, Michael)
|
|
Request |
 |
|
|
29 |
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. (Fuentes, Gabriel)
|
|
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. (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. (Sklarsky, Charles)
|
|
Request |
 |
|
|
26 |
Filed: 1/8/2015, Entered: None |
|
|
ATTORNEY APPEARANCE: Joseph E. Papelian appearing on behalf of Delphi Automotive LLP, Delphi Automotive Systems, LLP, Korea Delphi Automotive Systems Corporation (Papelian, Joseph) (Entered: 01/08/2015)
|
|
Request |
 |
|
|
25 |
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 |
 |
|
|
24 |
Filed: 12/24/2014, Entered: None |
|
|
SUMMONS Issued for *Aisin Automotive Casting, LLC, Aisin Seiki Co., Ltd., DENSO International Korea Corporation, Delphi Automotive LLP, Delphi Automotive Systems, LLP, Hitachi, Ltd., Korea Delphi Automotive Systems Corporation, Mikuni American Corporation, Mikuni Corporation, Mitsubishi Electric Automotive America, Inc., Mitsubishi Electric Corporation* (DWor) (Entered: 12/24/2014)
|
|
Request |
 |
|
|
23 |
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 |
 |
|
|
22 |
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)
|
|
|
 |
|
|
21 |
Filed: 12/18/2014, Entered: 12/18/2014 |
Unknown Document Type |
|
ORDER REGARDING CONSOLIDATED AMENDED CLASS ACTION COMPLAINTS AND MOTIONS TO DISMISS (REVIEW ORDER, 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 VTC 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. VTC Defendants shall then file replies in support of any such motions on or before March 13, 2015. Oral argument on the motions is set for May 6, 2015, immediately following the status conference, for the VTC 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); Fuel Injection Systems (2:13-cv-02200); Air Flow Meters (2:13-cv-02000); 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 |
 |
|
|
20 |
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 |
 |
|
|
19 |
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 |
 |
|
|
18 |
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 |
 |
|
|
17 |
Filed: 10/15/2014, Entered: 10/15/2014 |
Unknown Document Type |
|
NOTICE of Appearance by Steven G. Sklaver - NOT SWORN on behalf of End-Payor Plaintiffs. (Sklaver - NOT SWORN, Steven)
|
|
Request |
 |
|
|
16 |
Filed: 10/9/2014, Entered: 10/9/2014 |
Unknown Document Type |
|
NOTICE of Appearance by Marc M. Seltzer on behalf of End-Payor Plaintiffs. (Seltzer, Marc)
|
|
Request |
 |
|
|
15 |
Filed: 10/3/2014, Entered: 10/3/2014 |
Unknown Document Type |
|
NOTICE of Appearance by Warren T. Burns on behalf of End-Payor Plaintiffs. (Burns, Warren)
|
|
Request |
 |
|
|
14 |
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 |
 |
|
|
13 |
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 |
 |
|
|
12 |
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 |
 |
|
|
11 |
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 |
 |
|
|
10 |
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 |
 |
|
|
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: 4/18/2014, 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 |
 |
|
|
7 |
Filed: 4/14/2014, Entered: None |
 |
|
STIPULATION AND ORDER Regarding Accepting Service of Complaints and Extension of Time as to Defendants DENSO Corporation and DENSO International America, Inc. Signed by District Judge Marianne O. Battani. (BThe) (Entered: 04/14/2014)
|
|
Request |
 |
|
|
6 |
Filed: 4/11/2014, Entered: None |
|
|
ATTORNEY APPEARANCE: Brendan H. Frey appearing on behalf of Valve Timing Control Devices - Dealership Actions on behalf of dealership plaintiffs only (Frey, Brendan) (Entered: 04/11/2014)
|
|
Request |
 |
|
|
5 |
Filed: 3/27/2014, Entered: None |
|
|
ATTORNEY APPEARANCE: E. Powell Miller appearing on behalf of Valve Timing Control Devices - Dealership Actions (Miller, E.) (Entered: 03/27/2014)
|
|
Request |
 |
|
|
4 |
Filed: 3/26/2014, Entered: None |
|
|
ATTORNEY APPEARANCE: Adam T. Schnatz appearing on behalf of Valve Timing Control Devices - Dealership Actions (Schnatz, Adam) (Entered: 03/26/2014)
|
|
Request |
 |
|
|
3 |
Filed: 3/7/2014, Entered: None |
|
|
NOTICE of Appearance by Bernard Persky on behalf of Valve Timing Control Devices - Dealership Actions. (Persky, Bernard) (Entered: 03/07/2014)
|
|
Request |
 |
|
|
2 |
Filed: 3/7/2014, Entered: None |
|
|
NOTICE of Appearance by Hollis L Salzman on behalf of Valve Timing Control Devices - Dealership Actions. (Salzman, Hollis) (Entered: 03/07/2014)
|
|
Request |
 |
|
|
1 |
Filed: 3/7/2014, Entered: None |
|
|
NOTICE of Appearance by William Reiss on behalf of Valve Timing Control Devices - Dealership Actions. (Reiss, William) (Entered: 03/07/2014)
|
|
Request |
 |
No calendar events were found for this docket.
|