ORDER DENYING DEALERSHIP PLAINTIFFS 154 OBJECTIONS AND MOTION TO MODIFY THE OCTOBER 16, 2017 ORDER OF SPECIAL MASTER filed by Dealership Plaintiffs. Signed by District Judge Marianne O. Battani. (KDoa)
RESPONSE to 154 MOTION to Modify the October 16 Order of the Master filed by TG Missouri Corp., TRAM, Incorporated, Tokai Rika Co., Ltd., Tokai Rika Company, Ltd., Toyoda Gosei Co. Ltd., Toyoda Gosei North America Corp.. (Attachments: # 1 Exhibit A) (Marchand, Sterling)
MOTION to Modify the October 16 Order of the Master by Dealership Plaintiffs. (Attachments: # 1 Index of Exhibits, # 2 Exhibit Exhibit 1, # 3 Exhibit Exhibit 2, # 4 Exhibit Exhibit 3) (Cuneo, Jonathan) (Entered: 11/06/2017)
NOTICE of Appearance by Erin A. Glavich on behalf of TRAM, Incorporated, Tokai Rika Co., Ltd., Tokai Rika Company, Ltd.. (Glavich, Erin) (Entered: 08/22/2017)
ORDER ON AUTO DEALERS' 144 MOTION REGARDING CLAIM ALLOCATIONS FOR DEALERSHIPS OPERATING IN DIFFERENT STATES. Signed by District Judge Marianne O. Battani. (KDoa) (Entered: 08/21/2017)
SUPPLEMENTAL BRIEF re 149 Notice (Other) in Support of Auto Dealers Recommendation Regarding Claim Allocations for Dealerships Operating in Different States filed by Dealership Plaintiffs. (Mantese, Gerard) (Entered: 08/11/2017)
NOTICE TO APPEAR BY TELEPHONE: Status Conference regarding Auto Dealers Plaintiffs' Motion Concerning Claims of Multistate Dealership Groups, which is unopposed, set for 7/25/2017 01:00 PM before District Judge Marianne O. Battani Counsel for Dealership Plaintiffs is hereby directed to initiate the conference call. (KDoa)
STIPULATION AND ORDER REGARDING THE WITHDRAWAL OF CERTAIN DEALERSHIP PLAINTIFFS, Charles Daher's Commonwealth Motors, Inc. (12-14887), Commonwealth Nissan, Inc. (12-14887), Dale Martens Nissan Subaru, Inc. (12-12795), Desert European Motorcars, Ltd., Hudson Charleston Acquisition, LLC d/b/a Hudson Nissan, Hudson Gastonia Acquisition, LLC, Landers of Hazelwood, LLC d/b/a Landers Toyota of Hazelwood, Martens Cars of Washington, Inc (12-12795), Bonneville and Son, Inc. (12-12795) and Cannon Chevrolet-Oldsmobile-Cadillac-Nissan, Inc. terminated. Signed by District Judge Marianne O. Battani. (KDoa)
NOTICE of Appearance by William J. Vigen on behalf of TK Holdings, Incorporated. (Vigen, William)[APPEARACE ALSO ON BEHALF OF TAKATA CORPORATION] Modified on 9/14/2016 (DPer).
STIPULATION AND ORDER REGARDING AUTO DEALERS PRODUCTION OF DEAL FILES REGARDING VEHICLES REFLECTED IN PRODUCED DMS DATA Signed by Gene J. Esshaki, Special Master (KDoa)
MOTION for Approval of Additional Allocation Plans for Settlements Previously Approved by the Court by Dealership Plaintiffs. (Attachments: # 1 Declaration of Shawn Raiter) (Mantese, Gerard)
MOTION of Interim Co-Lead Class Counsel for Auto Dealership Plaintiffs to Consolidate Qualified Settlement Fund Escrow Accounts (Unopposed) by Dealership Plaintiffs. (Attachments: # 1 JPD Declaration Consolidation of QSFs, # 2 Gilardi Declaration ISO QSF Escrow Consolidation) (Mantese, Gerard)
ORDER AND FINAL JUDGMENT APPROVING SETTLEMENT BETWEEN AUTOMOBILE DEALERS AND AUTOLIV, INC., AUTOLIV ASP, INC., AUTOLIV B.V. & CO. KG, AUTOLIV SAFETY TECHNOLOGY, INC. AND AUTOLIV JAPAN LTD. AND ENTERING DISMISSAL WITH PREJUDICE AS TO AUTOLIV, INC., AUTOLIV ASP, INC., AUTOLIV B.V. & CO. KG, AUTOLIV SAFETY TECHNOLOGY, INC. AND AUTOLIV JAPAN LTD. - Autoliv Japan, Ltd., Autoliv, Inc., Autoliv, Incorporated, Autoliv ASP, Incorporated and Autoliv B.V. & Co. KG terminated. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa)
ORDER AND FINAL JUDGMENT APPROVING SETTLEMENT BETWEEN AUTOMOBILE DEALER PLAINTIFFS AND TRW DEUTSCHLAND HOLDING GMBH AND ZF TRW AUTOMOTIVE HOLDINGS CORP. (f/k/a TRW AUTOMOTIVE HOLDINGS CORP.) AND ENTERING DISMISSAL WITH PREJUDICE AS TO TRW DEUTSCHLAND HOLDING GMBH AND ZF TRW AUTOMOTIVE HOLDINGS CORP. - TRW Automotive Holdings Corporation and TRW Deutschland Holding GmbH terminated. Signed by District Judge Marianne O. Battani on November 19, 2015. (KDoa)
ORDER Granting Final Approval to Auto Dealer Settlements With Certain Defendants and Certifying Settlement Classes re 112 Motion. Signed by District Judge Marianne O. Battani on November 19, 2015 (KDoa)
MOTION for Final Approval of Settlements with Certain Defendants and for Certification of Settlement Classes by Dealership Plaintiffs. (Attachments: # 1 Exhibit 1-Declaration of Shawn Raiter, # 2 Exhibit 2-Declaration of Kenneth Jue) (Mantese, Gerard)
MOTION for Attorney Fees, Reimbursement of Litigation Expenses, and Service Awards by Dealership Plaintiffs. (Attachments: # 1 Declaration of Shawn M. Raiter, # 2 Declaration Don Barrett re Costs, # 3 Declaration of Gerard Mantese, # 4 Declaration of Don Barrett, # 5 Declaration of Shawn Raiter, # 6 Declaration of Jonathan Cuneo, # 7 Declaration of Dewitt Lovelace, # 8 Declaration of Pierce Gore, # 9 Declaration of John Kakinuki, # 10 Declaration of Thomas Thrash, # 11 Declaration of Charles Barrett) (Mantese, Gerard)
ORDER Authorizing Dissemination of Class Notice and Scheduling Hearing for Final Approval of Settlements and Application For Interim Expenses, Attorneys Fees, and Service Awards IN RE ALL DEALERSHIP ACTIONS ( Fairness Hearing set for 11/18/2015 02:30 PM before District Judge Marianne O. Battani) Signed by District Judge Marianne O. Battani. (Attachments: # 1 Exhibit) (KDoa)
MOTION to Authorize Dissemination of Class Notice and to Conduct Hearing for Final Approval of Settlements and Application for Interim Expenses, Attorneys Fees, and Service Awards by Dealership Plaintiffs. (Attachments: # 1 Declaration of Alan Vasquez) (Mantese, Gerard)
NOTICE of Appearance by Anna M. Horning Nygren on behalf of Beams Industries, Inc., Direct Purchaser Plaintiffs, interested parties. (Horning Nygren, Anna)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Tokai Rika Company, Ltd. identifying Other Affiliate Toyota Motor Corporation for Tokai Rika Company, Ltd.. (Klein, Sheldon) (Entered: 05/14/2015)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Tokai Rika Co., Ltd. identifying Corporate Parent Toyota Motor Corporation for Tokai Rika Co., Ltd.. (Klein, Sheldon) (Entered: 05/14/2015)
NOTICE of Appearance by Sterling Marchand on behalf of TG Missouri Corp., Toyoda Gosei Co. Ltd., Toyoda Gosei North America Corp.. (Marchand, Sterling)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by TG Missouri Corp. identifying Corporate Parent Toyoda Gosei North America Corp. for TG Missouri Corp.. (Marchand, Sterling) (Entered: 04/20/2015)
STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Toyoda Gosei North America Corp. identifying Corporate Parent Toyoda Gosei Co. Ltd. for Toyoda Gosei North America Corp.. (Marchand, Sterling) (Entered: 04/20/2015)
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand by TG Missouri Corp., Toyoda Gosei Co. Ltd., Toyoda Gosei North America Corp.. (Marchand, Sterling)
ATTORNEY APPEARANCE: Joshua Paul Lushnat appearing on behalf of Apex Motor Corporation, Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldsmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Empire Nissan of Santa Rosa, LLC, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Incorporated, Hodges Imported Cars, Inc., Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC d/b/a Hudson Nissan, Hudson Gastonia Acquisition, LLC, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Landers of Hazelwood, LLC d/b/a Landers Toyota of Hazelwood, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, McGrath Automotive Group, Inc.(12-14887), McGrath Automotive Group, Inc., Panama City Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Rainbow Chevrolet, Inc., Ramey Motors, Inc., Reno Dodge Sales, Inc., SLT Group II, Incorporated, STOEBNER HOLDINGS, INC., Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc. (Lushnat, Joshua) (Entered: 03/06/2015)
CERTIFICATE of Service/Summons Returned Executed. Toyoda Gosei North America Corp. served on 1/23/2015, answer due 2/13/2015. (Mantese, Gerard) (Entered: 01/23/2015)
ANSWER to Amended Complaint with Affirmative Defenses with Jury Demand TO DEALERSHIP SECOND CONSOLIDATED CLASS COMPLAINT by TK Holdings, Incorporated, Takata Corporation. (Wierenga, Robert)
AMENDED COMPLAINT with Jury Demand Dealership Second Consolidated Class Complaint filed by Ramey Motors, Inc., Desert European Motorcars, Ltd., Landers Auto Group No. 1, Incorporated, Hartley Buick GMC Truck, Inc., Patsy Lou Chevrolet, Inc., Landers of Hazelwood, LLC d/b/a Landers Toyota of Hazelwood, John O'Neil Johnson Toyota, LLC, Capitol Dealerships, Incorporated, Hammett Motor Company, Inc, Landers McLarty Fayetteville TN, LLC, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc., Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Cannon Nissan of Jackson, LLC, Central Salt Lake Valley GMC Enterprises, LLC, Dale Martens Nissan Subaru, Inc., Archer-Perdue, Incorporated, McGrath Automotive Group, Inc.(12-14887), Superstore Automotive, Inc, Rainbow Chevrolet, Inc., Bonneville and Son, Inc., Lees Summit Chrysler Jeep Dodge, Apex Motor Corporation, Hudson Charleston Acquisition, LLC d/b/a Hudson Nissan, Capitol Chevrolet Cadillac, Inc., SLT Group II, Incorporated, Thornhill Superstore, Incorporated, McGrath Automotive Group, Inc., Dave Heather Corporation, Table Rock Automotive, Incorporated, Stranger Investments d/b/a Stephen Wade Toyota, Holzhauer Auto and Truck Sales, Inc., Charles Daher's Commonwealth Motors, Inc., Beck Motors, Inc., Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Pitre, Incorporated, Commonwealth Nissan, Inc., Herb Hallman Chevrolet, Incorporated, Green Team of Clay Center, Inc., Martens Cars of Washington, Inc, John Greene Chrysler Dodge Jeep, LLC, Shearer Automotive Enterprises III, Inc., Commonwealth Volkswagen, Inc., Superstore Automotive, Inc(12-14887), Hodges Imported Cars, Inc., Reno Dodge Sales, Inc., STOEBNER HOLDINGS, INC., Empire Nissan of Santa Rosa, LLC, Hudson Gastonia Acquisition, LLC, Panama City Automotive Group, Inc. against Autoliv ASP, Incorporated, Autoliv B.V. & Co. KG, Autoliv Japan, Ltd., Autoliv, Inc., TK Holdings, Incorporated, TRAM, Incorporated, TRW Automotive Holdings Corporation, TRW Deutschland Holding GmbH, Takata Corporation, Tokai Rika Co., Ltd., Toyoda Gosei Co. Ltd.. NEW PARTIES ADDED. (Mantese, Gerard)
STIPULATED ORDER PERMITTING MODIFICATION OF SETTLEMENT AGREEMENT BETWEEN AUTOMOBILE DEALERSHIP PLAINTIFFS AND TRW DEFENDANTS TO SUBSTITUTE CORRECTED PAGES Signed by District Judge Marianne O. Battani. (KDoa)
NOTICE of Appearance by John C. Kakinuki on behalf of Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., John Greene Chrysler Dodge Jeep, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, McGrath Automotive Group, Inc.(12-14887), McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Ramey Motors, Inc., SLT Group II, Incorporated, Superstore Automotive, Inc, Superstore Automotive, Inc(12-14887), Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc.. (Kakinuki, John)
ORDER GRANTING DEALERSHIP PLAINTIFFS' MOTION 76 FOR PRELIMINARY APPROVAL OF SETTLEMENT WITH TRW DEFENDANTS AND PROVISIONAL CERTIFICATION OF A SETTLEMENT CLASS. Signed by District Judge Marianne O. Battani. (KDoa)
STIPULATION AND ORDER REGARDING HEARING ON DEALERSHIP PLAINTIFFS MOTION FOR PRELIMINARY APPROVAL OF PROPOSED SETTLEMENT Signed by District Judge Marianne O. Battani. (KDoa)
Ex Parte MOTION for Extension of Pages by Apex Motor Corporation, Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldsmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC d/b/a Hudson Nissan, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Landers of Hazelwood, LLC d/b/a Landers Toyota of Hazelwood, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, McGrath Automotive Group, Inc.(12-14887), McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Incorporated, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Superstore Automotive, Inc(12-14887), Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc.. (Attachments: # 1 Proposed Order) (Mantese, Gerard)
MOTION for Preliminary Approval of Proposed Settlement with TRW Defendants and Provisional Certification of a Settlement Class by Apex Motor Corporation, Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldsmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC d/b/a Hudson Nissan, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Landers of Hazelwood, LLC d/b/a Landers Toyota of Hazelwood, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, McGrath Automotive Group, Inc.(12-14887), McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Incorporated, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Superstore Automotive, Inc(12-14887), Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc.. (Attachments: # 1 Index of Exhibits, # 2 Exhibit 1-Settlement Agreement, # 3 Exhibit 2-TRW GmbH Plea Agreement, # 4 Exhibit 3-Autoliv Plea Agreement, # 5 Exhibit 4-Takata Plea Agreement, # 6 Exhibit 5-Proposed Order) (Mantese, Gerard)
OPINION AND ORDER GRANTING IN PART AND DENYING IN PART DEFENDANTS COLLECTIVE MOTION 62 TO DISMISS INDIRECT PURCHASER ACTIONS. Signed by District Judge Marianne O. Battani. (KDoa)
NOTICE of Appearance by Yifei Li on behalf of Apex Motor Corporation, Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldsmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC d/b/a Hudson Nissan, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Landers of Hazelwood, LLC d/b/a Landers Toyota of Hazelwood, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, McGrath Automotive Group, Inc.(12-14887), McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Incorporated, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Superstore Automotive, Inc(12-14887), Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc.. (Li, Yifei)
MOTION for Order for Preliminary Approval of Proposed Settlement by Apex Motor Corporation, Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldsmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC d/b/a Hudson Nissan, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Landers of Hazelwood, LLC d/b/a Landers Toyota of Hazelwood, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, McGrath Automotive Group, Inc.(12-14887), McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Incorporated, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Superstore Automotive, Inc(12-14887), Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc.. (Attachments: # 1 Document Continuation Memorandum, # 2 Exhibit 1, Settlement Agreement, # 3 Proposed Order) (Mantese, Gerard) (Entered: 06/13/2014)
Ex Parte MOTION for Leave to File Excess Pages by Apex Motor Corporation, Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldsmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC d/b/a Hudson Nissan, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Landers of Hazelwood, LLC d/b/a Landers Toyota of Hazelwood, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, McGrath Automotive Group, Inc.(12-14887), McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Incorporated, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Superstore Automotive, Inc(12-14887), Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc.. (Mantese, Gerard) (Entered: 06/13/2014)
NOTICE by Apex Motor Corporation, Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldsmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC d/b/a Hudson Nissan, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Landers of Hazelwood, LLC d/b/a Landers Toyota of Hazelwood, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, McGrath Automotive Group, Inc.(12-14887), Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Rainbow Chevrolet, Inc., Ramey Motors, Inc., SLT Group II, Incorporated, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc. (Cuneo, Jonathan) (Entered: 02/28/2014)
REPLY to Response re 60 MOTION to Dismiss all Consolidated Amended Complaints filed by TRW Automotive Holdings Corporation. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A. Order re: Motions to Dismiss, In re: Lithium Ion Batteries Antitrust Litig., # 3 Exhibit B. Amended Complaint, In re Automotive Parts Antitrust Litig. (Instrument Panel Clusters), # 4 Exhibit C. Transcript, Nov. 13, 2013 Status Conference and Hearing (pages 104 & 105)) (Iwrey, Howard) (Entered: 02/10/2014)
NOTICE of Joinder/Concurrence in by All Plaintiffs and Incorporation of Unpublished Authority in Support of End-Payor and Automobile Dealer Plaintiffs Memorandum of Law in Response to Defendants Collective Motion to Dismiss Complaint (Mantese, Gerard) (Entered: 12/26/2013)
RESPONSE to 62 MOTION to Dismiss filed by Apex Motor Corporation, Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldsmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC d/b/a Hudson Nissan, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Landers of Hazelwood, LLC d/b/a Landers Toyota of Hazelwood, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Ramey Motors, Inc., SLT Group II, Incorporated, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Appendix A, # 5 Appendix B, # 6 Appendix C, # 7 Appendix D, # 8 Appendix E, # 9 Appendix F, # 10 Appendix G, # 11 Appendix H) (Mantese, Gerard) (Entered: 12/24/2013)
RESPONSE to 60 MOTION to Dismiss all Consolidated Amended Complaints filed by Apex Motor Corporation, Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Cannon Chevrolet-Oldsmobile-Cadillac-Nissan, Inc., Cannon Nissan of Jackson, LLC, Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Charles Daher's Commonwealth Motors, Inc., Commonwealth Nissan, Inc., Commonwealth Volkswagen, Inc., Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Desert European Motorcars, Ltd., Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Hartley Buick GMC Truck, Inc., Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., Hudson Charleston Acquisition, LLC d/b/a Hudson Nissan, John Greene Chrysler Dodge Jeep, LLC, John O'Neil Johnson Toyota, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Landers of Hazelwood, LLC d/b/a Landers Toyota of Hazelwood, Lee Auto Malls-Topsham, Inc. d/b/a Lee Toyota of Topsham, Lee Oldsmobile-Cadillac, Inc. d/b/a Lee Honda, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, McGrath Automotive Group, Inc., Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Ramey Motors, Inc., SLT Group II, Incorporated, Shearer Automotive Enterprises III, Inc., Stranger Investments d/b/a Stephen Wade Toyota, Superstore Automotive, Inc, Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, V.I.P. Motor Cars Ltd., Westfield Dodge City, Inc.. (Attachments: # 1 Exhibit A - Information, # 2 Exhibit B - Plea Agreement, # 3 Unpublished Authority) (Mantese, Gerard) (Entered: 12/23/2013)
MOTION to Dismiss all Consolidated Amended Complaints by TRW Automotive Holdings Corporation. (Attachments: # 1 Index of Exhibits, # 2 Exhibit A. Information, U.S. v. TRW Deutschland Holdings GmbH, # 3 Exhibit B. Plea Agreement, U.S. v. TRW Deutschland Holdings GmbH, # 4 Exhibit C. Rep. & Rec., Precision Associates, Inc. v. Panalpina World Transport (Holding) Ltd., # 5 Exhibit D. Associated Const. Servs Corp. v. Commerce, # 6 Exhibit E. In re California Title Ins. Antitrust Litig., # 7 Exhibit F. Pureworks, Inc. v. Brady Corp., # 8 Exhibit G. Oliver v. St. Lukes Dialysis, LLC, # 9 Exhibit H. Clark v. Bucyrus Intl, # 10 Exhibit I. In re Automotive Parts Litig.) (Iwrey, Howard) (Entered: 10/21/2013)
NOTICE of Appearance by Craig D. Bachman on behalf of American Furukawa, Inc., FURUKAWA WIRING SYSTEMS AMERICA, INC., Furukawa Electric Co., Ltd.. (Bachman, Craig) (Entered: 09/12/2013)
NOTICE of Appearance by Kenneth R. Davis, II on behalf of American Furukawa, Inc., FURUKAWA WIRING SYSTEMS AMERICA, INC., Furukawa Electric Co., Ltd.. (Davis, Kenneth) (Entered: 09/12/2013)
NOTICE of Appearance by Larry S. Gangnes on behalf of Furukawa Electric Co., Ltd., American Furukawa, Inc., FURUKAWA WIRING SYSTEMS AMERICA, INC.. (Gangnes, Larry) (Entered: 09/12/2013)
NOTICE of Appearance by Katherine Clemons - MDL NOT ADMITTED on behalf of Katherine Clemons. (Clemons - MDL NOT ADMITTED, Katherine) (Entered: 08/13/2013)
AMENDED COMPLAINT with Jury Demand filed by All Plaintiffs against All Defendants. NEW PARTIES ADDED. (Attachments: # 1 Certificate of Service) (Mantese, Gerard) (Entered: 07/03/2013)
NOTICE of Appearance by Michael L. Brown on behalf of Autoliv ASP, Incorporated, Autoliv B.V. & Co. KG, Autoliv Japan, Ltd., Autoliv, Inc., Autoliv, Incorporated. (Brown, Michael) (Entered: 05/24/2013)
NOTICE of Appearance by Dwayne D. Stresman on behalf of Autoliv ASP, Incorporated, Autoliv B.V. & Co. KG, Autoliv, Incorporated. (Stresman, Dwayne) (Entered: 10/11/2012)
NOTICE of Appearance by Julie A. Strother - NOT SWORN on behalf of Occupant Safety Systems - Dealership Actions. (Strother - NOT SWORN, Julie) (Entered: 09/26/2012)
NOTICE of Appearance by Gregory P. Hansel on behalf of Beams Industries, Inc., Findlay Industries, Incorporated. (Hansel, Gregory) (Entered: 09/21/2012)
NOTICE of Appearance by Steven G. Sklaver - NOT SWORN on behalf of Occupant Safety Systems - Dealership Actions. (Sklaver - NOT SWORN, Steven) (Entered: 09/17/2012)
NOTICE of Appearance by Marc M. Seltzer - NOT SWORN on behalf of Occupant Safety Systems - Dealership Actions. (Seltzer - NOT SWORN, Marc) (Entered: 09/17/2012)
NOTICE of Appearance by Jonathan W. Cuneo on behalf of Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., John Greene Chrysler Dodge Jeep, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Ramey Motors, Inc., SLT Group II, Incorporated, Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, Westfield Dodge City, Inc.. (Cuneo, Jonathan) (Entered: 09/17/2012)
NOTICE of Appearance by Victoria Romanenko - MDL NOT ADMITTED on behalf of Archer-Perdue, Incorporated, Beck Motors, Inc., Bonneville and Son, Inc., Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., John Greene Chrysler Dodge Jeep, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Ramey Motors, Inc., SLT Group II, Incorporated, Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, Westfield Dodge City, Inc.. (Romanenko - MDL NOT ADMITTED, Victoria) (Entered: 09/17/2012)
NOTICE of Appearance by Joel Davidow - MDL NOT ADMITTED on behalf of Archer-Perdue, Incorporated, Bonneville and Son, Inc., Capitol Chevrolet Cadillac, Inc., Capitol Dealerships, Incorporated, Central Salt Lake Valley GMC Enterprises, LLC, Dale Martens Nissan Subaru, Inc., Dave Heather Corporation, Green Team of Clay Center, Inc., Hammett Motor Company, Inc, Herb Hallman Chevrolet, Incorporated, Holzhauer Auto and Truck Sales, Inc., John Greene Chrysler Dodge Jeep, LLC, Landers Auto Group No. 1, Incorporated, Landers McLarty Fayetteville TN, LLC, Lee Pontiac-Oldsmobile-GMC Truck, Inc., Lees Summit Chrysler Jeep Dodge, Martens Cars of Washington, Inc, Patsy Lou Chevrolet, Inc., Pitre, Incorporated, Ramey Motors, Inc., SLT Group II, Incorporated, Table Rock Automotive, Incorporated, Thornhill Superstore, Incorporated, Westfield Dodge City, Inc.. (Davidow - MDL NOT ADMITTED, Joel) (Entered: 09/17/2012)
NOTICE of Appearance by Peter Kontio on behalf of Autoliv ASP, Incorporated, Autoliv B.V. & Co. KG, Autoliv, Incorporated. (Kontio, Peter) (Entered: 09/13/2012)
NOTICE of Appearance by Hollis L Salzman - NOT SWORN on behalf of Occupant Safety Systems - Dealership Actions. (Salzman - NOT SWORN, Hollis) (Entered: 09/11/2012)
NOTICE of Appearance by William Reiss - MDL NOT ADMITTED on behalf of Occupant Safety Systems - Dealership Actions. (Reiss - MDL NOT ADMITTED, William) (Entered: 09/11/2012)