The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee v. AVX Corporation et al
Defendant: Hitachi Chemical Co. Ltd., Nichicon Corporation, Shinyei Technology Co., Ltd., Soshin Electronics of America Inc., Holy Stone Enterprise Co., Ltd., NEC Tokin America, Inc., Elna America Inc., Fujitsu Ltd., Taitsu Corporation, Panasonic Corporation of North America, Shizuki Electric Co., Ltd, Rubycon Corporation, Taitsu America, Inc., Nichicon (America) Corporation, Nitsuko Electronics Corporation, Hitachi AIC Inc., ROHM Co. Ltd., AVX Corporation, Soshin Electric Co., Ltd., Hitachi Chemical Co. America, LTD., Panasonic Corporation, Rubycon America Inc., Elna Co. Ltd., KEMET Electronics Corporation, Nissei Electric Co., Ltd., Vishay Polytech Co., Ltd., Sanyo Electric Co, Ltd, KEMET Corporation, Okaya Electric America Inc., Shinyei Kaisha, TOSHIN KOGYO., LTD., United Chemi-Con, Inc., Milestone Global Technology, Inc., Nippon Chemi-con Corporation, Sanyo North America Corporation, Okaya Electric Industries Co., Ltd., Matsuo Electric Co, Ltd., Rohm Semiconductor U.S.A., LLC, Shinyei Corporation of America, Inc., Shinyei Capacitor Co., Ltd., NEC Tokin Corporation, Shizuki Electric Co., Inc. and Milestone Global Technology, Inc. doing business as HolyStone International
Counter Defendant: THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE
Case Number: 3:2017cv03472
Filed: June 15, 2017
Court: US District Court for the Northern District of California
Office: San Francisco Office
County: XX US, Outside State
Presiding Judge: Laurel Beeler
Referring Judge: James Donato
Nature of Suit: Anti-Trust
Cause of Action: 15 U.S.C. § 25 Clayton Act
Jury Demanded By: Both
Docket Report

This docket was last retrieved on November 8, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 8, 2023 Opinion or Order Filing 422 ORDER GRANTING STIPULATED DISMISSALS. Signed by Judge James Donato on 11/8/2023. (jdlc2, COURT STAFF) (Filed on 11/8/2023)
September 6, 2023 Filing 421 STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, United Chemi-Con, Inc. and Nippon Chemi-Con Corporation. (Wagner, Scott) (Filed on 9/6/2023) Modified on 9/7/2023 (anj, COURT STAFF).
August 14, 2023 Filing 420 CLERK'S NOTICE VACATING SETTLEMENT CONFERENCE: The parties have asked to vacate the settlement conference set for 10/10/2023. They must contact the court to reschedule when circumstances allow them to do so. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Filed on 8/14/2023)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
May 19, 2023 Filing 418 STIPULATION WITH PROPOSED ORDER of Dismissal of Action against ELNA filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee and Elna Co. Ltd, Elna America Inc. (Wagner, Scott) (Filed on 5/19/2023) Modified on 5/19/2023 (jrs, COURT STAFF).
May 10, 2023 Filing 417 STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee and Matsuo Electric Co, Ltd. (Wagner, Scott) (Filed on 5/10/2023) Modified on 5/11/2023 (jrs, COURT STAFF).
April 11, 2023 Filing 416 STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, Soshin Electronics of America Inc. and Soshin Electric Co., Ltd. (Wagner, Scott) (Filed on 4/11/2023) Modified on 4/12/2023 (jrs, COURT STAFF).
April 11, 2023 #Electronic filing error. REMINDER: Counsel must update personal profile for change of address / contact information to be in effect. Re: #415 Notice (Other) filed by Nippon Chemi-con Corporation, United Chemi-Con, Inc. (anj, COURT STAFF) (Filed on 4/11/2023)
April 10, 2023 Filing 415 NOTICE of Change of Firm Name and Email by Nippon Chemi-con Corporation, United Chemi-Con, Inc. (Kaufhold, Steven) (Filed on 4/10/2023) Modified on 4/11/2023 (anj, COURT STAFF).
March 3, 2023 Filing 414 NOTICE of Change of Address by Steven Shea Kaufhold re Farrah Berse (Kaufhold, Steven) (Filed on 3/3/2023)
January 25, 2023 Filing 413 NOTICE of Change of Address by Thomas Mueller and Jennifer Milici (Mueller, Thomas) (Filed on 1/25/2023)
January 25, 2023 Opinion or Order Filing 412 ORDER granting stipulations of dismissal, MDL Dkt. Nos. 1838, 1839, 1840, 1841, 1842, 1843. Signed by Judge James Donato on 1/24/2023. (jdlc2, COURT STAFF) (Filed on 1/25/2023)
January 19, 2023 Filing 411 CLERK'S NOTICE SETTING SETTLEMENT CONFERENCE: Settlement Conference set for 10/10/2023 at 10:00 AM in San Francisco - Videoconference Only. Settlement Conference Statements due 10/3/2023. Meeting Access: All counsel, members of the public, and media may access the meeting information at #https://www.cand.uscourts.gov/lb. Please DO NOT join the Zoom webinar (for public hearings). Go to the section labeled: Joining Non-Public Hearings (Settlement Conferences, etc.) below the public webinar information and click on the box to the left to expand text and obtain information for the non-public Zoom meeting. You will be placed in a waiting room and admitted once the settlement conference begins. (Meeting ID: 160 464 1326 Passcode: 106809) (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Filed on 1/19/2023)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
January 11, 2023 Filing 410 CLERK'S NOTICE VACATING SETTLEMENT CONFERENCE: At the request of the parties, the court vacates the 2/7/2023 settlement conference and is working with them to set another date. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Filed on 1/11/2023)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
December 29, 2022 Filing 409 Stipulation and Proposed Order of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee and Rubycon America, Inc. and Rubycon Corporation. (Wagner, Scott) (Filed on 12/29/2022) Modified on 12/29/2022 (anj, COURT STAFF).
December 22, 2022 Opinion or Order Filing 408 ORDER granting stipulations of dismissal, MDL Dkt. Nos. 1804, 1805, 1806, 1807, 1812, 1813, 1814, 1815, 1816, 1817, 1818. Signed by Judge James Donato on 12/22/2022. (jdlc2, COURT STAFF) (Filed on 12/22/2022)
December 22, 2022 Opinion or Order Filing 407 ORDER granting (401 in 3:17-cv-03472-JD) Stipulation and Proposed Order of Dismissal, (1796 in 3:17-md-02801-JD) STIPULATION WITH PROPOSED ORDER of Dismissal. Signed by Judge James Donato on 12/22/2022. (jdlc2, COURT STAFF) (Filed on 12/22/2022)
December 21, 2022 Opinion or Order Filing 406 ORDER GRANTING BONA LAW PC'S MOTION TO WITHDRAW AS COUNSEL FOR DEFENDANTS TAITSU CORPORATION AND TAITSU AMERICA, INC. Signed by Judge James Donato on 12/21/2022. (jdlc2, COURT STAFF) (Filed on 12/21/2022)
November 30, 2022 Filing 405 REPLY (re #400 MOTION to Withdraw as Attorney Bona Law PC ) filed by Taitsu America, Inc., Taitsu Corporation. (Bona, Jarod) (Filed on 11/30/2022) Modified on 12/1/2022 (anj, COURT STAFF).
November 28, 2022 Filing 404 Stipulation and Proposed Order of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, Hitachi Chemical Co., Ltd. and Hitachi AIC, Inc., and Hitachi Chemical Co. America, Ltd.. (Wagner, Scott) (Filed on 11/28/2022) Modified on 11/29/2022 (anj, COURT STAFF).
November 23, 2022 Filing 403 Stipulation and Poroposed Order of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc. and Vishay Polytech Co., Ltd.. (Wagner, Scott) (Filed on 11/23/2022) Modified on 11/23/2022 (anj, COURT STAFF).
November 21, 2022 Filing 402 Stipulation and Proposed Order of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, Nichicon (America) Corporation and Nichicon Corporation. (Wagner, Scott) (Filed on 11/21/2022) Modified on 11/21/2022 (anj, COURT STAFF).
November 11, 2022 Filing 401 Stipulation and Proposed Order of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, Shinyei Kaisha, Shinyei Technology Co., Ltd., Shinyei Capacitor Co., Ltd., and Shinyei Corporation of America, Inc.. (Wagner, Scott) (Filed on 11/11/2022) Modified on 11/14/2022 (anj, COURT STAFF).
November 9, 2022 Filing 400 Notice of Motion to Withdraw and Motion by counsel to withdraw for for Defendants Taitsu Corporation and Taitsu America Inc. filed by Taitsu America, Inc., Taitsu Corporation. Motion Hearing set for 1/5/2023 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 11/23/2022. Replies due by 11/30/2022. (Attachments: #1 Declaration of Luke Hasskamp)(Bona, Jarod) (Filed on 11/9/2022) Modified on 11/9/2022 (anj, COURT STAFF).
October 20, 2022 Filing 399 NOTICE of Change In Counsel by Robert Gil Kidwell (Kidwell, Robert) (Filed on 10/20/2022)
September 26, 2022 Filing 398 CLERKS NOTICE RESETTING SETTLEMENT CONFERENCE. Pursuant to the parties' request, the Settlement Conference previously set for 10/26/2022 is reset to 2/7/2023 at 11:30 AM in San Francisco - Videoconference Only. Settlement Conference Statements due 1/31/2023. This proceeding will be held via a Zoom meeting.Meeting Access: All counsel, members of the public, and media may access the meeting information at #h ttps://www.cand.uscourts.gov/lb. Please DO NOT join the Zoom webinar (for public hearings). Go to the section labeled: Joining Non-Public Hearings (Settlement Conferences, etc.) below the public webinar information and click on the box to the left to expand text and obtain information for the non-public Zoom meeting. You will be placed in a waiting room and admitted once the settlement conference begins. (Meeting ID: 160 464 1326 Passcode: 106809)General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. (This is a text-only entry generated by the court. There is no documen t associated with this entry.) (ejk, COURT STAFF) (Filed on 9/26/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
September 19, 2022 Opinion or Order Filing 397 ORDER by Judge James Donato granting #396 Motion for Pro Hac Vice as to Jennifer Milici. (lrc, COURT STAFF) (Filed on 9/19/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
September 16, 2022 Filing 396 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 317, receipt number ACANDC-17543338.) filed by Elna America Inc., Elna Co. Ltd.. (Milici, Jennifer) (Filed on 9/16/2022)
September 1, 2022 Filing 395 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Settlement Conference Call held on 9/1/2022. The court held a preliminary settlement conference with the parties about how to structure a settlement conference in both cases. The court proposed some ideas and asks the parties to confer at least next week about a structure for the settlement conference (as reflected in the post-call email to the parties) and how the court might help, including before the October settlement conference. (Not Reported). Total Time in Court: 1 hour, 15 minutes. Plaintiffs' Attorney: Scott Wagner. Defendants' Attorney: Chris Johnston. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Date Filed: 9/1/2022)
September 1, 2022 Filing 394 CLERK'S NOTICE SETTING SCHEDULING CONFERENCE CALL: Scheduling Conference set for 9/1/2022 at 2:45 PM for Plaintiffs in San Francisco - Telephonic Only before Magistrate Judge Laurel Beeler. The court will email the call-in information separately. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Filed on 9/1/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
September 1, 2022 Filing 393 CLERK'S NOTICE SETTING SCHEDULING CONFERENCE CALL: Scheduling Conference set for 9/1/2022 at 2:30 PM in San Francisco - Telephonic Only before Magistrate Judge Laurel Beeler. The court will email the call-in information separately. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Filed on 9/1/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
August 19, 2022 Filing 392 Minute Entry for proceedings held before Judge James Donato: Status Conference held on 8/18/2022. (jdlc2, COURT STAFF) (Date Filed: 8/19/2022)
August 19, 2022 Filing 391 Transcript of Proceedings held on 8/18/22, before Judge James Donato. Court Reporter Belle Ball, CSR, telephone number (415)373-2529, belle_ball@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (1746 in 3:17-md-02801-JD) Transcript Order, (1743 in 3:17-md-02801-JD) Transcript Order, (1744 in 3:17-md-02801-JD) Transcript Order, (1745 in 3:17-md-02801-JD) Transcript Order, (1747 in 3:17-md-02801-JD) Transcript Order, (1748 in 3:17-md-02801-JD) Transcript Order ) Redaction Request due 9/9/2022. Redacted Transcript Deadline set for 9/19/2022. Release of Transcript Restriction set for 11/17/2022. (Ball, Belle) (Filed on 8/19/2022)
August 17, 2022 Opinion or Order Filing 390 ORDER GRANTING AASI AND AVX'S STIPULATION OF DISMISSAL. Signed by Judge James Donato on 8/17/2022. (jdlc2, COURT STAFF) (Filed on 8/17/2022)
July 22, 2022 Opinion or Order Filing 389 ORDER. For the DAP cases brought by plaintiffs Avnet, AASI, Benchmark, and Jaco, a status conference is set for August 18, 2022, at 10:00 a.m. in San Francisco, Courtroom 11, 19th Floor. Signed by Judge James Donato on 7/22/2022. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2, COURT STAFF) (Filed on 7/22/2022)
July 7, 2022 Opinion or Order Filing 388 ORDER by Judge James Donato granting #387 Motion for Pro Hac Vice as to Leslie A. Barry. (lrc, COURT STAFF) (Filed on 7/7/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
July 6, 2022 Filing 387 MOTION for leave to appear in Pro Hac Vice on behalf of Leslie A. Barry ( Filing fee $ 317, receipt number ACANDC-17326997.) filed by Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd.. (Barry, Leslie) (Filed on 7/6/2022)
July 6, 2022 Filing 386 NOTICE of Appearance by Andrew S. Azarmi (Azarmi, Andrew) (Filed on 7/6/2022)
June 30, 2022 Opinion or Order Filing 385 Order Setting Settlement Conference before Magistrate Judge. Settlement Conference set for 10/26/2022 at 10:00 AM in San Francisco - Videoconference Only. Settlement Conference Statements due 10/19/2022. This proceeding will be held via a Zoom meeting.Meeting Access: All counsel, members of the public, and media may access the meeting information at #https://www.cand.uscourts.gov/lb. Please DO NOT join t he Zoom webinar (for public hearings). Go to the section labeled: Joining Non-Public Hearings (Settlement Conferences, etc.) below the public webinar information and click on the box to the left to expand text and obtain information for the non-public Zoom meeting. You will be placed in a waiting room and admitted once the settlement conference begins. (Meeting ID: 160 464 1326 Passcode: 106809)General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. Signed by Judge Laurel Beeler on 06/30/2022. (ejk, COURT STAFF) (Filed on 6/30/2022)Any non-CM/ECF Participants have be en served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
June 30, 2022 Filing 384 Minute Entry for proceedings held before Magistrate Judge Laurel Beeler: Settlement Conference Scheduling Call held on 6/30/2022. The court sets the Settlement Conference for Wednesday, October 26, 2022 at 10:00 AM. (Not Reported). Plaintiff's Attorneys: Scott Wagner and Ilana Drescher. Defendants' Attorneys: Bruce Sokler, Chris Johnstone, Chul Pak, Eric Enson, Bonnie Lau, Phil Van Der Weele, Farrah Berse, Joe Bial, Leah Hibbler, Todd Stenerson, Gap Bono, Leslie Barry, Dan Foix, and Kristen Harris. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Date Filed: 6/30/2022)
June 30, 2022 Filing 383 CLERK'S NOTICE RESETTING SETTLEMENT CONFERENCE SCHEDULING CALL TIME: Settlement Conference set for 6/30/2022 at 11:45 AM in San Francisco - Telephonic Only. The call-in information remains the same. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Filed on 6/30/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
June 29, 2022 Filing 382 NOTICE by Elna America Inc., Elna Co. Ltd. of Withdrawal of Counsel Heather S. Nyong'o (Mueller, Thomas) (Filed on 6/29/2022)
June 29, 2022 Filing 381 CLERK'S NOTICE RESETTING SETTLEMENT CONFERENCE SCHEDULING CALL TIME: Settlement Conference set for 6/30/2022 at 11:00 AM is reset to 11:15 AM in San Francisco - Telephonic Only. The call-in information remains the same. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Filed on 6/29/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
June 23, 2022 Filing 380 NOTICE of Appearance by Todd M. Stenerson (Stenerson, Todd) (Filed on 6/23/2022)
June 17, 2022 Opinion or Order Filing 379 ORDER by Judge James Donato granting #375 Motion for Pro Hac Vice as to Leah R. Hibbler. (lrc, COURT STAFF) (Filed on 6/17/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
June 17, 2022 Opinion or Order Filing 378 ORDER by Judge James Donato granting #374 Motion for Pro Hac Vice as to Farrah R. Berse. (lrc, COURT STAFF) (Filed on 6/17/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
June 17, 2022 Opinion or Order Filing 377 ORDER by Judge James Donato granting #373 Motion for Pro Hac Vice as to Roberto Finzi. (lrc, COURT STAFF) (Filed on 6/17/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
June 17, 2022 Opinion or Order Filing 376 ORDER by Judge James Donato granting #372 Motion for Pro Hac Vice as to Joseph J. Bial. (lrc, COURT STAFF) (Filed on 6/17/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
June 16, 2022 Filing 375 MOTION for leave to appear in Pro Hac Vice re Leah R. Hibbler ( Filing fee $ 317, receipt number ACANDC-17272687.) filed by Nippon Chemi-con Corporation, United Chemi-Con, Inc.. (Attachments: #1 Certificate of Good Standing)(Hibbler, Leah) (Filed on 6/16/2022)
June 16, 2022 Filing 374 MOTION for leave to appear in Pro Hac Vice re Farrah R. Berse ( Filing fee $ 317, receipt number ACANDC-17272606.) Filing fee previously paid on 6/16/2022 filed by Nippon Chemi-con Corporation, United Chemi-Con, Inc.. (Attachments: #1 Certificate of Good Standing)(Berse, Farrah) (Filed on 6/16/2022)
June 16, 2022 Filing 373 MOTION for leave to appear in Pro Hac Vice re Roberto Finzi ( Filing fee $ 317, receipt number ACANDC-17272545.) filed by Nippon Chemi-con Corporation, United Chemi-Con, Inc.. (Attachments: #1 Certificate of Good Standing)(Finzi, Roberto) (Filed on 6/16/2022)
June 16, 2022 Filing 372 MOTION for leave to appear in Pro Hac Vice re Joseph Bial ( Filing fee $ 317, receipt number ACANDC-17272423.) filed by Nippon Chemi-con Corporation, United Chemi-Con, Inc.. (Attachments: #1 Certificate of Good Standing)(Bial, Joseph) (Filed on 6/16/2022)
June 15, 2022 Filing 371 CLERK'S NOTICE SETTING SETTLEMENT CONFERENCE SCHEDULING CALL: Settlement Conference Scheduling Call set for 6/30/2022 at 11:00 AM in San Francisco - Telephonic Only. The court will email the call-in information separately. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Filed on 6/15/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
June 8, 2022 Filing 370 CLERK'S NOTICE VACATING SETTLEMENT CONFERENCE SCHEDULING CALL: Due to the parties' unavailability, the court vacates the scheduling call set for 6/9/2022 at 11:15 AM before Magistrate Judge Laurel Beeler. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Filed on 6/8/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
June 6, 2022 Filing 369 CLERK'S NOTICE SETTING SETTLEMENT CONFERENCE SCHEDULING CALL: This case was referred for a settlement conference to Magistrate Judge Laurel Beeler. The court sets a call with the parties to discuss the timing and logistics of the settlement conference for Thursday, 6/9/2022 at 11:15 AM. The court will email a call-in number separately. If this date does not work, parties may request to change the date by stipulation. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ejk, COURT STAFF) (Filed on 6/6/2022)Any non-CM/ECF Participants have been served by First Class Mail to the addresses of record listed on the Notice of Electronic Filing (NEF)
June 2, 2022 CASE REFERRED to Magistrate Judge Laurel Beeler for Settlement (mkl, COURT STAFF) (Filed on 6/2/2022)
June 1, 2022 Opinion or Order Filing 368 ORDER REFERRING CASE to Magistrate Judge. The case is referred to Magistrate Judge Laurel Beeler for a settlement conference to be held as her schedule permits. Signed by Judge James Donato on 6/1/2022. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2, COURT STAFF) (Filed on 6/1/2022)
May 23, 2022 Filing 367 CASE MANAGEMENT STATEMENT By Direct Action Plaintiff AASI and Defendants filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, Rubycon Corporation and Rubycon America Inc., Elna Co., Ltd., Elna America, Inc., Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc. (d/b/a HolyStone International), and Vishay Polytech Co., Ltd., Hitachi Chemical Co., Ltd., Hitachi AIC Inc., Hitachi Chemical Co. America, Ltd., Shinyei Kaisha, Shinyei Technology Co., Ltd., Shinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Nichicon Corporation and Nichicon (America) Corporation, Nippon Chemi-Con Corp. and United Chemi-Con, Inc., and AVX Corporation, Taitsu Corporation and Taitsu America, Inc.,. (Wagner, Scott) (Filed on 5/23/2022) Modified on 5/24/2022 (anj, COURT STAFF).
April 25, 2022 Filing 366 Transcript of Proceedings held on 4/21/22, before Judge James Donato. Court Reporter/Transcriber Katherine Powell Sullivan, telephone number ksullivancsr@gmail.com. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (1687 in 3:17-md-02801-JD) Transcript Order, (1682 in 3:17-md-02801-JD) Transcript Order, (1685 in 3:17-md-02801-JD) Transcript Order, (1690 in 3:17-md-02801-JD) Transcript Order, (1686 in 3:17-md-02801-JD) Transcript Order, (1691 in 3:17-md-02801-JD) Transcript Order, (1688 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 7/25/2022. (Sullivan, Katherine) (Filed on 4/25/2022)
April 22, 2022 Filing 365 Minute Entry for proceedings held before Judge James Donato: Status Conference for DAP cases held on 4/21/2022. (jdlc2, COURT STAFF) (Date Filed: 4/22/2022)
March 14, 2022 Opinion or Order Filing 364 ORDER. The status conference in the Direct Action Plaintiff cases (Nos. 14-3264 (Flextronics' case); 17-3472; 17-7046; 17-7047; 18-2657; and 19-1902) set for April 7, 2022, is re-set for April 21, 2022, at 10:00 a.m. in San Francisco, Courtroom 11, 19th Floor. Signed by Judge James Donato on 3/14/2022. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2, COURT STAFF) (Filed on 3/14/2022)
January 26, 2022 Opinion or Order Filing 363 ORDER. A status conference for the Direct Action Plaintiff cases (Nos. 14-3264 (Flextronics' case); 17-3472; 17-7046; 17-7047; 18-2657; and 19-1902) is set for April 7, 2022, at 10:00 a.m. in San Francisco, Courtroom 11, 19th Floor. Signed by Judge James Donato on 1/26/2022. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2, COURT STAFF) (Filed on 1/26/2022)
November 18, 2021 Opinion or Order Filing 362 ORDER RE MOTION TO EXCLUDE DR. LESLIE M. MARX. Signed by Judge James Donato on 11/18/2021. (jdlc2, COURT STAFF) (Filed on 11/18/2021)
January 29, 2021 Filing 361 NOTICE of Change In Counsel by Scott N. Wagner (to withdraw Jerry R. Goldsmith as counsel) (Wagner, Scott) (Filed on 1/29/2021)
January 20, 2021 Filing 360 NOTICE of Change In Counsel by Gaspare J. Bono (to withdraw Claire M. Maddox as counsel) (Bono, Gaspare) (Filed on 1/20/2021)
August 17, 2020 Filing 359 Transcript of Zoom Video Conference Proceedings held on 8-11-2020, before Judge James Donato. Court Reporter/Transcriber Debra L. Pas, CRR, telephone number (415) 431-1477/Email: Debra_Pas@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter/Transcriber until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (2132 in 3:14-cv-03264-JD) Transcript Order ) Release of Transcript Restriction set for 11/16/2020. (Pas, Debra) (Filed on 8/17/2020)
August 12, 2020 Filing 358 Minute Entry for proceedings held before Judge James Donato: Concurrent Expert Witness Proceeding held on 8/11/2020. (jdlc2S, COURT STAFF) (Date Filed: 8/12/2020)
August 7, 2020 Opinion or Order Filing 357 ORDER. The concurrent expert proceeding in the DAP cases will be held on August 11, 2020, at 10:30 a.m., by Zoom Webinar. The parties are directed to email Judge Donato's Courtroom Deputy, Ms. Lisa Clark (jdcrd@cand.uscourts.gov) by 5 p.m. on August 10, 2020, the names of their lead counsel and experts who will be speaking during the proceeding. The experts and lead counsel are requested to call in fifteen minutes before the hearing to test internet, video, and audio capabilities. All counsel, parties, members of the public, and press may join the webinar using the link or information below: https://cand-uscourts.zoomgov.com/j/1617171523?pwd=VWJqM2ZYT1UvNFZ0ZHNZUUhGWTBCZz09Webinar ID: 161 717 1523 Password: 213597 Or iPhone one-tap : US: +16692545252,,1617171523#,,1#,213597# or +16468287666,,1617171523#,,1#,213597# Or Telephone: Dial (for higher quality, dial a number based on your current location): US: +1 669 254 5252 or +1 646 828 7666PLEASE NOTE: Persons granted remote access to court proceedings are reminded of the general prohibition against photographing, recording, and rebroadcasting of court proceedings (including those held by telephone or videoconference). See General Order 58 at Paragraph III. Any recording of a court proceeding held by video or teleconference, including screen-shots or other visual copying of a hearing, is absolutely prohibited. Violation of these prohibitions may result in sanctions, including removal of court-issued media credentials, restricted entry to future hearings, or any other sanctions deemed necessary by the court. Please see https://www.cand.uscourts.gov/zoom for information on preparing for and participating in a Zoom Webinar. Signed by Judge James Donato on 8/7/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 8/7/2020)
July 28, 2020 Opinion or Order Filing 356 ORDER RE CONCURRENT EXPERT WITNESS PROCEEDING. Signed by Judge James Donato on 7/28/2020. (jdlc2S, COURT STAFF) (Filed on 7/28/2020)
January 15, 2020 Opinion or Order Filing 355 ORDER RE FIFTH AMENDMENT ASSERTIONS. Signed by Judge James Donato on 1/15/2020. (jdlc4S, COURT STAFF) (Filed on 1/15/2020)
January 13, 2020 Filing 354 REPLY in Support (re #352 MOTION For An Order (I) Allowing Noriaki Kakizaki To Testify Substantively At Trial And (II) Precluding Plaintiffs From Offering Evidence Of Mr. Kakizakis Prior Invocation Of His Fifth Amendment Rights At An Earlier Deposition) filed by Nippon Chemi-con Corporation, United Chemi-Con, Inc.. (Kaufhold, Steven) (Filed on 1/13/2020) Modified on 1/14/2020 (slhS, COURT STAFF).
January 6, 2020 Filing 353 OPPOSITION/RESPONSE (re #352 MOTION For An Order (I) Allowing Noriaki Kakizaki To Testify Substantively At Trial And (II) Precluding Plaintiffs From Offering Evidence Of Mr. Kakizakis Prior Invocation Of His Fifth Amendment Rights At An Earlier Deposition) on Behalf of DAPs filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration in Support of Opposition, #2 Exhibit A)(Turken, Robert) (Filed on 1/6/2020) Modified on 1/14/2020 (slhS, COURT STAFF).
December 23, 2019 Filing 352 MOTION Defendant Nippon Chemi-Con Corp.s and United Chemi-Con, Inc.'s Motion For An Order (I) Allowing Noriaki Kakizaki To Testify Substantively At Trial And (II) Precluding Plaintiffs From Offering Evidence Of Mr. Kakizakis Prior Invocation Of His Fifth Amendment Rights At An Earlier Deposition filed by Nippon Chemi-con Corporation, United Chemi-Con, Inc.. Motion Hearing set for 1/30/2020 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 1/6/2020. Replies due by 1/13/2020. (Attachments: #1 Proposed Order, #2 Declaration of Berse, #3 Exhibit 1 to Berse Decl., #4 Exhibit 2 to Berse Decl., #5 Exhibit 3 to Berse Decl., #6 Exhibit 4 to Berse Decl., #7 Exhibit 5 to Berse Decl., #8 Exhibit 6 to Berse Decl., #9 Exhibit 7 to Berse Decl., #10 Exhibit 8 to Berse Decl., #11 Exhibit 9 to Berse Decl., #12 Exhibit 10 to Berse Decl., #13 Exhibit 11 to Berse Decl., #14 Exhibit 12 to Berse Decl.)(Kaufhold, Steven) (Filed on 12/23/2019) Modified on 12/26/2019 (amgS, COURT STAFF). Modified on 1/14/2020 (slhS, COURT STAFF).
September 23, 2019 Filing 351 NOTICE by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd. re #283 MOTION for Summary Judgment of Filing Joint Fact Statement Chart (Attachments: #1 Exhibit 1)(Enson, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 350 Administrative Motion to File Under Seal Fact Statement Chart re Defendants' Motion for Summary Judgment filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Declaration of Kelly Ozurovich, #2 Proposed Order, #3 Redacted Fact Statement Chart, #4 Unredacted Fact Statement Chart)(Enson, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 349 NOTICE by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd. re #282 MOTION for Summary Judgment of Filing Fact Statement Chart (Attachments: #1 Exhibit 1)(Enson, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 348 Administrative Motion to File Under Seal Fact Statement Chart re Holy Stone's Motion for Summary Judgment filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Declaration of Kelly Ozurovich, #2 Proposed Order, #3 Redacted Fact Statement Chart, #4 Unredacted Fact Statement Chart)(Enson, Eric) (Filed on 9/23/2019)
September 23, 2019 Filing 347 Appendix re #274 MOTION for Summary Judgment Against All Plaintiffs filed byAVX Corporation. (Related document(s) #274 ) (Nadel, Evan) (Filed on 9/23/2019)
September 23, 2019 Filing 346 Administrative Motion to File Under Seal Portions of AVX Corporation's and Direct Action Plaintiffs' Joint Statement of Fact Chart Related to AVX's Motion for Summary Judgment filed by AVX Corporation. (Attachments: #1 Declaration of Robert G. Kidwell, #2 Proposed Order, #3 Certificate/Proof of Service, #4 Factual Statement Chart (Redacted), #5 Factual Statement Chart (Sealed))(Nadel, Evan) (Filed on 9/23/2019)
September 23, 2019 Filing 345 Appendix re #270 MOTION for Summary Judgment , #276 MOTION for Summary Judgment filed byNippon Chemi-con Corporation, United Chemi-Con, Inc.. (Attachments: #1 Exhibit 1 [NCC SJ Facts Chart], #2 Exhibit 2 [UCC SJ Facts Chart])(Related document(s) #270 , #276 ) (Vu, Quynh) (Filed on 9/23/2019)
September 23, 2019 Filing 344 Appendix re #267 MOTION for Summary Judgment filed byNichicon (America) Corporation, Nichicon Corporation. (Related document(s) #267 ) (Martinez, Michael) (Filed on 9/23/2019)
September 23, 2019 Filing 343 Administrative Motion to File Under Seal Factual Statement Chart filed by Nichicon (America) Corporation, Nichicon Corporation. (Attachments: #1 Declaration of Martinez, #2 Proposed Order, #3 Redacted Version of Factual Statement Chart, #4 Unredacted Version of Factual Statement Chart)(Martinez, Michael) (Filed on 9/23/2019)
September 16, 2019 Filing 342 CERTIFICATE OF SERVICE by AVX Corporation re #341 Administrative Motion to File Under Seal Portions of AVX Corporation's Statement of Fact Chart Related to AVX's Motion for Summary Judgment (Nadel, Evan) (Filed on 9/16/2019)
September 16, 2019 Filing 341 Administrative Motion to File Under Seal Portions of AVX Corporation's Statement of Fact Chart Related to AVX's Motion for Summary Judgment filed by AVX Corporation. (Attachments: #1 Declaration of Robert G. Kidwell, #2 Proposed Order, #3 AVX summary judgment chart with DPP insertions (Under Seal), #4 AVX summary judgment chart with DPP insertions (Redacted))(Nadel, Evan) (Filed on 9/16/2019)
September 12, 2019 Opinion or Order Filing 340 ORDER granting (923 in 3:17-md-02801-JD) Stipulation Between DAPs and Certain Defendants Regarding Case Schedule. The jointly requested one-week extension is granted, and the DAP-specific charts are due by September 23, 2019. Signed by Judge James Donato on 9/12/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/12/2019)
September 9, 2019 Filing 339 STIPULATION WITH PROPOSED ORDER Between DAPs and Certain Defendants Regarding Case Schedule filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Turken, Robert) (Filed on 9/9/2019)
August 23, 2019 Filing 338 REPLY (re #279 Joint MOTION to Strike CERTAIN DEFENDANTS' NOTICE OF MOTION AND MOTION TO EXCLUDE TESTIMONY OF DR. LESLIE M. MARX ) filed byHitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. (Attachments: #1 Declaration JUSTIN A. COHEN, #2 Exhibit H, #3 Exhibit I, #4 Exhibit J)(Jacobson, Jonathan) (Filed on 8/23/2019)
August 23, 2019 Filing 337 Joint Administrative Motion to File Under Seal PORTIONS OF CERTAIN DEFENDANTS' REPLY BRIEF IN SUPPORT OF MOTION TO EXCLUDE TESTIMONY OF DR. LESLIE M. MARX filed by Hitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. (Attachments: #1 Declaration JUSTIN A. COHEN, #2 Proposed Order, #3 CERTAIN DEFENDANTS' REPLY BRIEF IN SUPPORT OF MOTION TO EXCLUDE TESTIMONY OF DR. LESLIE M. MARX (redacted), #4 CERTAIN DEFENDANTS' REPLY BRIEF IN SUPPORT OF MOTION TO EXCLUDE TESTIMONY OF DR. LESLIE M. MARX (unredacted), #5 Exhibit H to Declaration of Justin A. Cohen, #6 Exhibit I to Declaration of Justin A. Cohen)(Jacobson, Jonathan) (Filed on 8/23/2019)
August 15, 2019 Filing 336 REPLY (re #282 MOTION for Summary Judgment ) filed byHoly Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Declaration of Eric Enson, #2 Exhibit 18, #3 Exhibit 19, #4 Exhibit 20-26 Redacted, #5 Exhibit 27, #6 Exhibit 28 Redacted, #7 Exhibit 29 Redacted, #8 Exhibit 30, #9 Exhibit 31, #10 Exhibit 32 Redacted, #11 Exhibit 33, #12 Exhibit 34, #13 Exhibit 35, #14 Exhibit 36 Redacted, #15 Exhibit 37 Redacted, #16 Exhibit 38, #17 Exhibit 39)(Enson, Eric) (Filed on 8/15/2019)
August 15, 2019 Filing 335 Administrative Motion to File Under Seal Holy Stone's Reply in Support of Motion for Summary Judgment filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Declaration of Kelly Ozurovich, #2 Proposed Order, #3 Redacted Reply ISO Holy Stone Defendants' MSJ, #4 Unredacted Reply ISO Holy Stone Defendants' MSJ, #5 Exhibit 20 Redacted, #6 Exhibit 20 Unredacted, #7 Exhibit 21 Redacted, #8 Exhibit 21 Unredacted, #9 Exhibit 22 Redacted, #10 Exhibit 22 Unredacted, #11 Exhibit 23 Redacted, #12 Exhibit 23 Unredacted, #13 Exhibit 24 Redacted, #14 Exhibit 24 Unredacted, #15 Exhibit 25 Redacted, #16 Exhibit 25 Unredacted, #17 Exhibit 26 Redacted, #18 Exhibit 26 Unredacted, #19 Exhibit 28 Redacted, #20 Exhibit 28 Unredacted, #21 Exhibit 29 Redacted, #22 Exhibit 29 Unredacted, #23 Exhibit 32 Redacted, #24 Exhibit 32 Unredacted, #25 Exhibit 36 Redacted, #26 Exhibit 36 Unredacted, #27 Exhibit 37 Redacted, #28 Exhibit 37 Unredacted)(Enson, Eric) (Filed on 8/15/2019)
August 15, 2019 Filing 334 REPLY (re #281 MOTION for Summary Judgment DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI AIC INC., AND HITACHI CHEMICAL CO. AMERICA, LTD.'S NOTICE OF MOTION AND MOTION FOR SUMMARY JUDGMENT ) filed byHitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. (Attachments: #1 Declaration Justin A. Cohen, #2 Ex 46 to the Declaration of Justin A. Cohen, #3 Ex 47 to the Declaration of Justin A. Cohen, #4 Ex 48 to the Declaration of Justin A. Cohen, #5 Ex 49 to the Declaration of Justin A. Cohen, #6 Ex 50 to the Declaration of Justin A. Cohen, #7 Ex 51 to the Declaration of Justin A. Cohen, #8 Ex 52 to the Declaration of Justin A. Cohen, #9 Ex 53 to the Declaration of Justin A. Cohen, #10 Ex 54 to the Declaration of Justin A. Cohen, #11 Ex 55 to the Declaration of Justin A. Cohen, #12 Ex 56 to the Declaration of Justin A. Cohen, #13 Ex 57 to the Declaration of Justin A. Cohen)(Pak, Chul) (Filed on 8/15/2019)
August 15, 2019 Filing 333 Administrative Motion to File Under Seal filed by Hitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. (Attachments: #1 Declaration Justin A. Cohen, #2 Proposed Order, #3 Ex 53 (sealed), #4 Ex 54 (sealed), #5 Ex 55 (sealed), #6 Ex 56 (sealed))(Pak, Chul) (Filed on 8/15/2019)
August 15, 2019 Filing 332 REPLY (re #283 MOTION for Summary Judgment ) filed byHoly Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Enson, Eric) (Filed on 8/15/2019)
August 15, 2019 Filing 331 Administrative Motion to File Under Seal Certain Defendants' Reply Brief filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Declaration of Kelly Ozurovich, #2 Proposed Order, #3 Redacted Reply Brief ISO Certain Defendants' Motion for Summary Judgment, #4 Unredacted Reply Brief ISO Certain Defendants' Motion for Summary Judgment)(Enson, Eric) (Filed on 8/15/2019)
August 15, 2019 Filing 330 REPLY (re #270 MOTION for Summary Judgment ) filed byNippon Chemi-con Corporation. (Kaufhold, Steven) (Filed on 8/15/2019)
August 15, 2019 Filing 329 REPLY (re #276 MOTION for Summary Judgment ) filed byUnited Chemi-Con, Inc.. (Kaufhold, Steven) (Filed on 8/15/2019)
August 15, 2019 Filing 328 REPLY (re #269 MOTION to Exclude Portions of M. Williams Testimony ) filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken in Support of Reply, #2 Exhibits A-B to Turken Declaration)(Turken, Robert) (Filed on 8/15/2019)
August 15, 2019 Filing 327 Administrative Motion to File Under Seal Portions of Plaintiffs' Reply in Support of Motion to Exclude Portions of M. Williams Testimony filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Plaintiffs Reply in Support of Motion to Exclude Portions of M. Williams Testimony, #4 Unredacted Version of Plaintiffs Reply in Support of Motion to Exclude Portions of M. Williams Testimony, #5 Unsealed Version of Exhibit A, #6 Unsealed Version of Exhibit B)(Turken, Robert) (Filed on 8/15/2019)
August 15, 2019 Filing 326 REPLY (re #274 MOTION for Summary Judgment Against All Plaintiffs ) filed byAVX Corporation. (Attachments: #1 Declaration of Shawn N. Skolky, #2 Exhibit 1, #3 Exhibit 2)(Nadel, Evan) (Filed on 8/15/2019)
August 15, 2019 Filing 325 Administrative Motion to File Under Seal filed by AVX Corporation. (Attachments: #1 Declaration of Robert G. Kidwell in Support of AVX's Administrative Motion to File Under Seal, #2 Proposed Order, #3 Certificate/Proof of Service, #4 Defendant AVX Corporation's Reply Memorandum of Law in Support of Its Motion for Summary Judgment [Redacted], #5 Defendant AVX Corporation's Reply Memorandum of Law in Support of Its Motion for Summary Judgment [Sealed], #6 Declaration of Shawn N. Skolky in Support of Defendant AVX Corporation's Reply in Support of Its Motion for Summary Judgment, #7 Exhibit 1 to Declaration of Shawn N. Skolky [Redacted], #8 Exhibit 1 to Declaration of Shawn N. Skolky [Sealed], #9 Exhibit 2 to Declaration of Shawn N. Skolky [Redacted], #10 Exhibit 2 to Declaration of Shawn N. Skolky [Sealed])(Nadel, Evan) (Filed on 8/15/2019)
August 15, 2019 Filing 324 REPLY (re #265 MOTION to Exclude Portions of Prowse Testimony ) filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken in Support of Reply, #2 Exhibits A-B to Turken Declaration)(Turken, Robert) (Filed on 8/15/2019)
August 15, 2019 Filing 323 Administrative Motion to File Under Seal Portions of Plaintiffs' Reply in Support of Motion to Exclude Portions of Prowse Testimony filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Plaintiffs Reply in Support of Motion to Exclude Portions of Prowse Testimony, #4 Unredacted Version of Plaintiffs Reply in Support of Motion to Exclude Portions of Prowse Testimony, #5 Unsealed Version of Exhibit A, #6 Unsealed Version of Exhibit B)(Turken, Robert) (Filed on 8/15/2019)
August 15, 2019 Filing 322 REPLY (re #272 MOTION to Exclude Certain Testimony of Dr. L. Marx (Redacted) ) The Holy Stone Defendants' Reply in Support of Motion to Exclude Certain Expert Testimony of Dr. Leslie Marx as to the Holy Stone Defendants filed byHoly Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Enson, Eric) (Filed on 8/15/2019)
August 15, 2019 Filing 321 Administrative Motion to File Under Seal Holy Stone Defendants Administrative Motion to File Under Seal Portions of Reply in Support of Motion to Exclude Certain Expert Testimony of Leslie M. Marx as to the Holy Stone Defendants filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Declaration of Kelly Ozurovich in Support of the Holy Stone Defendants' Administrative Motion to Seal, #2 Proposed Order, #3 Redacted Version of the Holy Stone Defendants' Reply in Support of Motion to Exclude Certain Expert Testimony of Dr. Leslie Marx as to the Holy Stone Defendants, #4 Unredacted Version of the Holy Stone Defendants' Reply in Support of Motion to Exclude Certain Expert Testimony of Dr. Leslie Marx as to the Holy Stone Defendants)(Enson, Eric) (Filed on 8/15/2019)
August 15, 2019 Filing 320 REPLY (re #267 MOTION for Summary Judgment ) filed byNichicon (America) Corporation, Nichicon Corporation. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Martinez, Michael) (Filed on 8/15/2019)
August 15, 2019 Filing 319 Administrative Motion to File Under Seal Reply in Support of Nichicon (America) Corporation's Motion for Summary Judgment and, in the Alternative, Partial Summary Judgment, and Nichicon Corporation's Motion for Partial Summary Judgment filed by Nichicon (America) Corporation, Nichicon Corporation. (Attachments: #1 Declaration of L. Donahue, #2 Proposed Order, #3 Redacted Version of Reply, #4 Unredacted Version of Reply, #5 Unredacted Version of Exhibit 1, #6 Unredacted Version of Exhibit 2)(Martinez, Michael) (Filed on 8/15/2019)
August 14, 2019 Filing 318 REPLY (re #263 MOTION to Strike Sur-Replies of Stephen Prowse and Frederick Warren-Boulton ) filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken in Support of Reply, #2 Exhibit A to Turken Declaration, #3 Exhibits B-E to Turken Declaration)(Turken, Robert) (Filed on 8/14/2019)
August 14, 2019 Filing 317 Administrative Motion to File Under Seal Portions of Plaintiffs' Reply in Support of Motion to Strike Sur-Replies of Stephen Prowse and Frederick Warren-Boulton filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Plaintiffs Reply in Support of Motion to Strike Sur-Replies of Stephen Prowse and Frederick Warren-Boulton, #4 Unredacted Version of Plaintiffs Reply in Support of Motion to Strike Sur-Replies of Stephen Prowse and Frederick Warren-Boulton, #5 Unsealed Version of Exhibit B, #6 Unsealed Version of Exhibit C, #7 Unsealed Version of Exhibit D, #8 Unsealed Version of Exhibit E)(Turken, Robert) (Filed on 8/14/2019)
August 12, 2019 Opinion or Order Filing 316 ORDER granting (829 in 3:17-md-02801-JD) STIPULATION REGARDING DR. MARX DAUBERT BRIEFING. Signed by Judge James Donato on 8/12/2019. (jdlc2S, COURT STAFF) (Filed on 8/12/2019)
August 6, 2019 Filing 315 STIPULATION WITH PROPOSED ORDER REGARDING DR. MARX DAUBERT BRIEFING filed by Hitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. (Pak, Chul) (Filed on 8/6/2019)
July 26, 2019 Filing 314 OPPOSITION/RESPONSE (re #269 MOTION to Exclude Portions of M. Williams Testimony ) filed byHitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. (Attachments: #1 Declaration Justin A. Cohen, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Proposed Order)(Pak, Chul) (Filed on 7/26/2019)
July 26, 2019 Filing 313 Administrative Motion to File Under Seal filed by Hitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. (Attachments: #1 Declaration Justin A. Cohen, #2 Proposed Order, #3 Exhibit 3 (sealed), #4 Exhibit 4 (sealed), #5 Exhibit 6 (sealed), #6 Exhibit 7 (sealed))(Pak, Chul) (Filed on 7/26/2019)
July 26, 2019 Filing 312 OPPOSITION/RESPONSE (re #265 MOTION to Exclude Portions of Prowse Testimony ) filed byNichicon (America) Corporation, Nichicon Corporation. (Martinez, Michael) (Filed on 7/26/2019)
July 26, 2019 Filing 311 OPPOSITION/RESPONSE (re #281 MOTION for Summary Judgment DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI AIC INC., AND HITACHI CHEMICAL CO. AMERICA, LTD.'S NOTICE OF MOTION AND MOTION FOR SUMMARY JUDGMENT ) filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken in Support of Opposition, #2 Exhibits A-N to Turken Declaration, #3 Exhibit O to Turken Declaration, #4 Exhibits P-V to Turken Declaration, #5 Exhibit W to Turken Declaration, #6 Exhibits X-HH to Turken Declaration, #7 Exhibit II to Turken Declaration, #8 Exhibits JJ-QQ to Turken Declaration)(Turken, Robert) (Filed on 7/26/2019)
July 26, 2019 Filing 310 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to the Hitachi Defendants' Motion for Summary Judgment filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Opposition to Hitachi Defendants Motion for Summary Judgment, #4 Unredacted Version of Opposition to Hitachi Defendants Motion for Summary Judgment, #5 Unsealed Version of Exhibit A, #6 Unsealed Version of Exhibit B, #7 Unsealed Version of Exhibit C, #8 Unsealed Version of Exhibit D, #9 Unsealed Version of Exhibit E, #10 Unsealed Version of Exhibit F, #11 Unsealed Version of Exhibit G, #12 Unsealed Version of Exhibit H, #13 Unsealed Version of Exhibit I, #14 Unsealed Version of Exhibit J, #15 Unsealed Version of Exhibit K, #16 Unsealed Version of Exhibit L, #17 Unsealed Version of Exhibit M, #18 Unsealed Version of Exhibit N, #19 Unsealed Version of Exhibit P, #20 Unsealed Version of Exhibit Q, #21 Unsealed Version of Exhibit R, #22 Unsealed Version of Exhibit S, #23 Unsealed Version of Exhibit T, #24 Unsealed Version of Exhibit U, #25 Unsealed Version of Exhibit V, #26 Unsealed Version of Exhibit X, #27 Unsealed Version of Exhibit Y, #28 Unsealed Version of Exhibit Z, #29 Unsealed Version of Exhibit AA, #30 Unsealed Version of Exhibit BB, #31 Unsealed Version of Exhibit CC, #32 Unsealed Version of Exhibit DD, #33 Unsealed Version of Exhibit EE, #34 Unsealed Version of Exhibit FF, #35 Unsealed Version of Exhibit GG, #36 Unsealed Version of Exhibit HH, #37 Unsealed Version of Exhibit JJ, #38 Unsealed Version of Exhibit KK, #39 Unsealed Version of Exhibit LL, #40 Unsealed Version of Exhibit MM, #41 Unsealed Version of Exhibit NN, #42 Unsealed Version of Exhibit OO, #43 Unsealed Version of Exhibit PP, #44 Unsealed Version of Exhibit QQ)(Turken, Robert) (Filed on 7/26/2019)
July 26, 2019 Filing 309 OPPOSITION/RESPONSE (re #263 MOTION to Strike Sur-Replies of Stephen Prowse and Frederick Warren-Boulton ) filed byNichicon (America) Corporation, Nichicon Corporation. (Attachments: #1 Declaration Van Der Weele, #2 Exhibit 1, #3 Exhibit 2)(Martinez, Michael) (Filed on 7/26/2019)
July 26, 2019 Filing 308 Administrative Motion to File Under Seal Opposition to Motion to Strike filed by Nichicon (America) Corporation, Nichicon Corporation. (Attachments: #1 Declaration M. Martinez, #2 Proposed Order, #3 Redacted Version of Opposition to Motion to Strike, #4 Unredacted Version of Opposition to Motion to Strike, #5 Exhibit 1, #6 Exhibit 2)(Martinez, Michael) (Filed on 7/26/2019)
July 26, 2019 Filing 307 OPPOSITION/RESPONSE (re #279 Joint MOTION to Strike CERTAIN DEFENDANTS' NOTICE OF MOTION AND MOTION TO EXCLUDE TESTIMONY OF DR. LESLIE M. MARX ) filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken, #2 Exhibits A - D to Turken Declaration, #3 Exhibit E to Turken Declaration, #4 Exhibit F to Turken Declaration, #5 Exhibit G to Turken Declaration, #6 Exhibit H to Turken Declaration, #7 Exhibit I to Turken Declaration, #8 Exhibits J - K to Turken Declaration)(Turken, Robert) (Filed on 7/26/2019)
July 26, 2019 Filing 306 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to Motion to Exclude Testimony of Dr. Marx filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Opposition to Motion to Exclude Testimony of Dr. Marx, #4 Unredacted Version of Opposition to Motion to Exclude Testimony of Dr. Marx, #5 Unsealed Version of Exhibit A, #6 Unsealed Version of Exhibit B, #7 Unsealed Version of Exhibit C, #8 Unsealed Version of Exhibit D, #9 Unsealed Version of Exhibit J, #10 Unsealed Version of Exhibit K)(Turken, Robert) (Filed on 7/26/2019)
July 26, 2019 Filing 305 OPPOSITION/RESPONSE (re #267 MOTION for Summary Judgment ) by Nichicon filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Lori Lustrin, #2 Exhibit A to Lori Lustrin Declaration, #3 Exhibit B to Lori Lustrin Declaration, #4 Exhibits C - T to Lori Lustrin Declaration)(Turken, Robert) (Filed on 7/26/2019)
July 26, 2019 Filing 304 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to Nichicon's Motion for Summary Judgment filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Lori Lustrin in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Opposition to Nichicon's Motion for Summary Judgment, #4 Unredacted Version of Opposition to Nichicon's Motion for Summary Judgment, #5 Unsealed Version of Exhibit C, #6 Unsealed Version of Exhibit D, #7 Unsealed Version of Exhibit E, #8 Unsealed Version of Exhibit F, #9 Unsealed Version of Exhibit G, #10 Unsealed Version of Exhibit H, #11 Unsealed Version of Exhibit I, #12 Unsealed Version of Exhibit J, #13 Unsealed Version of Exhibit K, #14 Unsealed Version of Exhibit L, #15 Unsealed Version of Exhibit M, #16 Unsealed Version of Exhibit N, #17 Unsealed Version of Exhibit O, #18 Unsealed Version of Exhibit P, #19 Unsealed Version of Exhibit Q, #20 Unsealed Version of Exhibit R, #21 Unsealed Version of Exhibit S, #22 Unsealed Version of Exhibit T)(Turken, Robert) (Filed on 7/26/2019)
July 25, 2019 Filing 303 OPPOSITION/RESPONSE (re #283 MOTION for Summary Judgment ) on DAPs' Claims Redacted filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken in Support of Opposition, #2 Exhibit A to Turken Declaration, #3 Exhibit B to Turken Declaration, #4 Exhibit C-D to Turken Declaration, #5 Exhibit E to Turken Declaration, #6 Exhibit F to Turken Declaration, #7 Exhibit G to Turken Declaration, #8 Exhibit H to Turken Declaration, #9 Exhibit I-CCC to Turken Declaration)(Turken, Robert) (Filed on 7/25/2019)
July 25, 2019 Filing 302 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to Certain Defendants' Motion for Summary Judgment filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Opposition to Certain Defendants Motion for Summary Judgment on Plaintiffs Claims, #4 Unredacted Version of Opposition to Certain Defendants Motion for Summary Judgment on Plaintiffs Claims, #5 Unsealed Version of Exhibit A, #6 Unsealed Version of Exhibit C, #7 Unsealed Version of Exhibit D, #8 Unsealed Version of Exhibit I, #9 Unsealed Version of Exhibit J, #10 Unsealed Version of Exhibit K, #11 Unsealed Version of Exhibit L, #12 Unsealed Version of Exhibit M, #13 Unsealed Version of Exhibit N, #14 Unsealed Version of Exhibit O, #15 Unsealed Version of Exhibit P, #16 Unsealed Version of Exhibit Q, #17 Unsealed Version of Exhibit R, #18 Unsealed Version of Exhibit S, #19 Unsealed Version of Exhibit T, #20 Unsealed Version of Exhibit U, #21 Unsealed Version of Exhibit V, #22 Unsealed Version of Exhibit W, #23 Unsealed Version of Exhibit X, #24 Unsealed Version of Exhibit Y, #25 Unsealed Version of Exhibit Z, #26 Unsealed Version of Exhibit AA, #27 Unsealed Version of Exhibit BB, #28 Unsealed Version of Exhibit CC, #29 Unsealed Version of Exhibit DD, #30 Unsealed Version of Exhibit EE, #31 Unsealed Version of Exhibit FF, #32 Unsealed Version of Exhibit GG, #33 Unsealed Version of Exhibit HH, #34 Unsealed Version of Exhibit II, #35 Unsealed Version of Exhibit JJ, #36 Unsealed Version of Exhibit KK, #37 Unsealed Version of Exhibit LL, #38 Unsealed Version of Exhibit MM, #39 Unsealed Version of Exhibit NN, #40 Unsealed Version of Exhibit OO, #41 Unsealed Version of Exhibit PP, #42 Unsealed Version of Exhibit QQ, #43 Unsealed Version of Exhibit RR, #44 Unsealed Version of Exhibit SS, #45 Unsealed Version of Exhibit TT, #46 Unsealed Version of Exhibit UU, #47 Unsealed Version of Exhibit VV, #48 Unsealed Version of Exhibit WW, #49 Unsealed Version of Exhibit XX, #50 Unsealed Version of Exhibit YY, #51 Unsealed Version of Exhibit ZZ, #52 Unsealed Version of Exhibit AAA, #53 Unsealed Version of Exhibit BBB, #54 Unsealed Version of Exhibit CCC)(Turken, Robert) (Filed on 7/25/2019)
July 25, 2019 Filing 301 OPPOSITION/RESPONSE (re #272 MOTION to Exclude Certain Testimony of Dr. L. Marx (Redacted) ) by the Holy Stone Defendants filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken, #2 Exhibit A to Declaration of Robert Turken, #3 Exhibit B to Declaration of Robert Turken, #4 Exhibit C to Declaration of Robert Turken, #5 Exhibit D to Declaration of Robert Turken, #6 Exhibit E to Declaration of Robert Turken, #7 Exhibit F to Declaration of Robert Turken)(Turken, Robert) (Filed on 7/25/2019)
July 25, 2019 Filing 300 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to the Holy Stone Defendants' Motion to Exclude filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Opposition to the Holy Stone Defendants' Motion to Exclude, #4 Unredacted Version of Opposition to the Holy Stone Defendants' Motion to Exclude, #5 Unsealed Version of Exhibit A, #6 Unsealed Version of Exhibit B, #7 Unsealed Version of Exhibit C, #8 Unsealed Version of Exhibit F)(Turken, Robert) (Filed on 7/25/2019)
July 25, 2019 Filing 299 OPPOSITION/RESPONSE (re #274 MOTION for Summary Judgment Against All Plaintiffs ) by AVX Corporation filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Charles E. Tompkins, #2 Exhibits 1 - 22 to Tompkins Declaration, #3 Exhibit 23 to Tompkins Declaration, #4 Exhibits 24 - 68 to Tompkins Declaration, #5 Exhibit 69 to Tompkins Declaration, #6 Exhibit 70 to Tompkins Declaration, #7 Exhibit 71 to Tompkins Declaration, #8 Exhibit 72 to Tompkins Declaration, #9 Exhibits 73 - 74 to Tompkins Declaration)(Turken, Robert) (Filed on 7/25/2019)
July 25, 2019 Filing 298 Administrative Motion to File Under Seal Portions of Direct Action Plaintiffs' Opposition to AVX's Motion for Summary Judgment filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Opposition to AVX Corporation's Motion for Summary Judgment, #4 Unredacted Version of Opposition to AVX Corporation's Motion for Summary Judgment, #5 Unsealed Version of Exhibit 1, #6 Unsealed Version of Exhibit 2, #7 Unsealed Version of Exhibit 3, #8 Unsealed Version of Exhibit 4, #9 Unsealed Version of Exhibit 5, #10 Unsealed Version of Exhibit 6, #11 Unsealed Version of Exhibit 7, #12 Unsealed Version of Exhibit 8, #13 Unsealed Version of Exhibit 9, #14 Unsealed Version of Exhibit 10, #15 Unsealed Version of Exhibit 11, #16 Unsealed Version of Exhibit 12, #17 Unsealed Version of Exhibit 13, #18 Unsealed Version of Exhibit 14, #19 Unsealed Version of Exhibit 15, #20 Unsealed Version of Exhibit 16, #21 Unsealed Version of Exhibit 17, #22 Unsealed Version of Exhibit 18, #23 Unsealed Version of Exhibit 19, #24 Unsealed Version of Exhibit 20, #25 Unsealed Version of Exhibit 21, #26 Unsealed Version of Exhibit 22, #27 Unsealed Version of Exhibit 24, #28 Unsealed Version of Exhibit 25, #29 Unsealed Version of Exhibit 26, #30 Unsealed Version of Exhibit 27, #31 Unsealed Version of Exhibit 28, #32 Unsealed Version of Exhibit 29, #33 Unsealed Version of Exhibit 30, #34 Unsealed Version of Exhibit 31, #35 Unsealed Version of Exhibit 32, #36 Unsealed Version of Exhibit 33, #37 Unsealed Version of Exhibit 34, #38 Unsealed Version of Exhibit 35, #39 Unsealed Version of Exhibit 36, #40 Unsealed Version of Exhibit 37, #41 Unsealed Version of Exhibit 38, #42 Unsealed Version of Exhibit 39, #43 Unsealed Version of Exhibit 40, #44 Unsealed Version of Exhibit 41, #45 Unsealed Version of Exhibit 42, #46 Unsealed Version of Exhibit 43, #47 Unsealed Version of Exhibit 44, #48 Unsealed Version of Exhibit 45, #49 Unsealed Version of Exhibit 46, #50 Unsealed Version of Exhibit 47, #51 Unsealed Version of Exhibit 48, #52 Unsealed Version of Exhibit 49, #53 Unsealed Version of Exhibit 50, #54 Unsealed Version of Exhibit 51, #55 Unsealed Version of Exhibit 52, #56 Unsealed Version of Exhibit 53, #57 Unsealed Version of Exhibit 54, #58 Unsealed Version of Exhibit 55, #59 Unsealed Version of Exhibit 56, #60 Unsealed Version of Exhibit 57, #61 Unsealed Version of Exhibit 58, #62 Unsealed Version of Exhibit 59, #63 Unsealed Version of Exhibit 60, #64 Unsealed Version of Exhibit 61, #65 Unsealed Version of Exhibit 62, #66 Unsealed Version of Exhibit 63, #67 Unsealed Version of Exhibit 64, #68 Unsealed Version of Exhibit 65, #69 Unsealed Version of Exhibit 66, #70 Unsealed Version of Exhibit 67, #71 Unsealed Version of Exhibit 68, #72 Unsealed Version of Exhibit 70, #73 Unsealed Version of Exhibit 73, #74 Unsealed Version of Exhibit 74)(Turken, Robert) (Filed on 7/25/2019)
July 24, 2019 Filing 297 OPPOSITION/RESPONSE (re #276 MOTION for Summary Judgment ) by United Chemi-Con Corporation filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken in Support of Plaintiffs' Opposition to UCC's Motion for Summary Judgment, #2 Exhibit A to Robert Turken Declaration, #3 Exhibit B to Robert Turken Declaration, #4 Exhibit C to Robert Turken Declaration, #5 Exhibit D to Robert Turken Declaration, #6 Exhibit E to Robert Turken Declaration, #7 Exhibit F to Robert Turken Declaration, #8 Exhibit G to Robert Turken Declaration, #9 Exhibit H to Robert Turken Declaration, #10 Exhibit I to Robert Turken Declaration, #11 Exhibit J to Robert Turken Declaration, #12 Exhibit K to Robert Turken Declaration, #13 Exhibit L to Robert Turken Declaration, #14 Exhibit M to Robert Turken Declaration, #15 Exhibit N to Robert Turken Declaration, #16 Exhibit O to Robert Turken Declaration, #17 Exhibit P to Robert Turken Declaration, #18 Exhibit Q to Robert Turken Declaration, #19 Exhibit R to Robert Turken Declaration, #20 Exhibit S to Robert Turken Declaration, #21 Exhibit T to Robert Turken Declaration, #22 Exhibit U to Robert Turken Declaration, #23 Exhibit V to Robert Turken Declaration, #24 Exhibit W to Robert Turken Declaration, #25 Exhibit X to Robert Turken Declaration, #26 Exhibit Y to Robert Turken Declaration, #27 Exhibit Z to Robert Turken Declaration, #28 Exhibit AA to Robert Turken Declaration, #29 Exhibit BB to Robert Turken Declaration, #30 Exhibit CC to Robert Turken Declaration, #31 Exhibit DD to Robert Turken Declaration, #32 Exhibit EE to Robert Turken Declaration, #33 Exhibit FF to Robert Turken Declaration)(Turken, Robert) (Filed on 7/24/2019)
July 24, 2019 Filing 296 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to United Chemi-Con's Motion for Summary Judgment filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Opposition to UCC Motion for Summary Judgment, #4 Unredacted Version of Opposition to UCC Motion for Summary Judgment, #5 Unsealed Version of Exhibit A, #6 Unsealed Version of Exhibit B, #7 Unsealed Version of Exhibit C, #8 Unsealed Version of Exhibit D, #9 Unsealed Version of Exhibit E, #10 Unsealed Version of Exhibit F, #11 Unsealed Version of Exhibit G, #12 Unsealed Version of Exhibit H, #13 Unsealed Version of Exhibit I, #14 Unsealed Version of Exhibit J, #15 Unsealed Version of Exhibit K, #16 Unsealed Version of Exhibit L, #17 Unsealed Version of Exhibit M, #18 Unsealed Version of Exhibit N, #19 Unsealed Version of Exhibit O, #20 Unsealed Version of Exhibit P, #21 Unsealed Version of Exhibit Q, #22 Unsealed Version of Exhibit R, #23 Unsealed Version of Exhibit S, #24 Unsealed Version of Exhibit T, #25 Unsealed Version of Exhibit W, #26 Unsealed Version of Exhibit X, #27 Unsealed Version of Exhibit Y, #28 Unsealed Version of Exhibit Z, #29 Unsealed Version of Exhibit AA, #30 Unsealed Version of Exhibit BB, #31 Unsealed Version of Exhibit CC, #32 Unsealed Version of Exhibit DD, #33 Unsealed Version of Exhibit EE, #34 Unsealed Version of Exhibit FF)(Turken, Robert) (Filed on 7/24/2019)
July 24, 2019 Filing 295 OPPOSITION/RESPONSE (re #270 MOTION for Summary Judgment ) by Nippon Chemi-Con filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert Turken, #2 Exhibit A to Declaration of Robert Turken, #3 Exhibit B to Declaration of Robert Turken, #4 Exhibit C to Declaration of Robert Turken, #5 Exhibit D to Declaration of Robert Turken, #6 Exhibit E to Declaration of Robert Turken, #7 Exhibit F to Declaration of Robert Turken, #8 Exhibit G to Declaration of Robert Turken, #9 Exhibit H to Declaration of Robert Turken, #10 Exhibit I to Declaration of Robert Turken, #11 Exhibit J to Declaration of Robert Turken, #12 Exhibit K to Declaration of Robert Turken, #13 Exhibit L to Declaration of Robert Turken, #14 Exhibit M to Declaration of Robert Turken, #15 Exhibit N to Declaration of Robert Turken, #16 Exhibit O to Declaration of Robert Turken, #17 Exhibit P to Declaration of Robert Turken, #18 Exhibit Q to Declaration of Robert Turken, #19 Exhibit R to Declaration of Robert Turken, #20 Exhibit S to Declaration of Robert Turken, #21 Exhibit T to Declaration of Robert Turken, #22 Exhibit U to Declaration of Robert Turken, #23 Exhibit V to Declaration of Robert Turken, #24 Exhibit W to Declaration of Robert Turken, #25 Exhibit X to Declaration of Robert Turken, #26 Exhibit Y to Declaration of Robert Turken, #27 Exhibit Z to Declaration of Robert Turken, #28 Exhibit AA to Declaration of Robert Turken, #29 Exhibit BB to Declaration of Robert Turken, #30 Exhibit CC to Declaration of Robert Turken, #31 Exhibit DD to Declaration of Robert Turken, #32 Exhibit EE to Declaration of Robert Turken, #33 Exhibit FF to Declaration of Robert Turken, #34 Exhibit GG to Declaration of Robert Turken)(Turken, Robert) (Filed on 7/24/2019)
July 24, 2019 Filing 294 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to Nippon Chemi-Con's Motion for Summary Judgment filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration in Support of Motion for Summary Judgment, #2 Proposed Order, #3 Redacted Version of Opposition to Nippon Chemi-Con Summary Judgment, #4 Unredacted Version of Opposition to Nippon Chemi-Con Summary Judgment, #5 Unsealed Version of Exhibit B, #6 Unsealed Version of Exhibit C, #7 Unsealed Version of Exhibit D, #8 Unsealed Version of Exhibit E, #9 Unsealed Version of Exhibit F, #10 Unsealed Version of Exhibit G, #11 Unsealed Version of Exhibit H, #12 Unsealed Version of Exhibit L, #13 Unsealed Version of Exhibit M, #14 Unsealed Version of Exhibit N, #15 Unsealed Version of Exhibit O, #16 Unsealed Version of Exhibit P, #17 Unsealed Version of Exhibit Q, #18 Unsealed Version of Exhibit R, #19 Unsealed Version of Exhibit S, #20 Unsealed Version of Exhibit T, #21 Unsealed Version of Exhibit U, #22 Unsealed Version of Exhibit V, #23 Unsealed Version of Exhibit W, #24 Unsealed Version of Exhibit X, #25 Unsealed Version of Exhibit Y, #26 Unsealed Version of Exhibit Z, #27 Unsealed Version of Exhibit AA, #28 Unsealed Version of Exhibit BB, #29 Unsealed Version of Exhibit CC, #30 Unsealed Version of Exhibit DD)(Turken, Robert) (Filed on 7/24/2019)
July 24, 2019 Filing 293 OPPOSITION/RESPONSE (re #282 MOTION for Summary Judgment ) by the Holy Stone Defendants filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration of Robert W. Turken in Support of Opposition, #2 Exhibit A to Turken Declaration, #3 Exhibit B to Turken Declaration, #4 Exhibit C to Turken Declaration, #5 Exhibit D to Turken Declaration, #6 Exhibit E to Turken Declaration, #7 Exhibit F to Turken Declaration, #8 Exhibit G to Turken Declaration, #9 Exhibit H to Turken Declaration, #10 Exhibit I to Turken Declaration, #11 Exhibit J to Turken Declaration, #12 Exhibit K to Turken Declaration, #13 Exhibit L to Turken Declaration, #14 Exhibit M to Turken Declaration, #15 Exhibit N to Turken Declaration)(Turken, Robert) (Filed on 7/24/2019)
July 24, 2019 Filing 292 Administrative Motion to File Under Seal Portions of Plaintiffs' Opposition to Holy Stone Defendants' Motion for Summary Judgment filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration in Support of Motion to Seal, #2 Proposed Order, #3 Redacted Version of Opposition to Holy Stone Motion for Summary Judgment, #4 Unredacted Version of Opposition to Holy Stone Motion for Summary Judgment, #5 Unsealed Version of Exhibit D, #6 Unsealed Version of Exhibit K, #7 Unsealed Version of Exhibit L, #8 Unsealed Version of Exhibit M, #9 Unsealed Version of Exhibit N)(Turken, Robert) (Filed on 7/24/2019)
July 18, 2019 Opinion or Order Filing 291 STIPULATION AND ORDER, Motions terminated: (287 in 3:17-cv-03472-JD) STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, (724 in 3:17-md-02801-JD) STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. Signed by Judge James Donato on 7/18/19. (lrcS, COURT STAFF) (Filed on 7/18/2019)
July 18, 2019 Opinion or Order Filing 290 STIPULATION AND ORDER, Motions terminated: (286 in 3:17-cv-03472-JD) STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, (721 in 3:17-md-02801-JD) STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. Signed by Judge James Donato on 7/18/19. (lrcS, COURT STAFF) (Filed on 7/18/2019)
July 18, 2019 Opinion or Order Filing 289 STIPULATION AND ORDER re (705 in 3:17-md-02801-JD) STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, (285 in 3:17-cv-03472-JD) STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, Motions terminated: (285 in 3:17-cv-03472-JD) STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, (705 in 3:17-md-02801-JD) STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee.. Signed by Judge James Donato on 7/18/19. (lrcS, COURT STAFF) (Filed on 7/18/2019)
July 18, 2019 Opinion or Order Filing 288 STIPULATION AND ORDER re (284 in 3:17-cv-03472-JD) STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, (702 in 3:17-md-02801-JD) STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. Signed by Judge James Donato on 7/18/19. (lrcS, COURT STAFF) (Filed on 7/18/2019)
July 3, 2019 Filing 287 STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Wagner, Scott) (Filed on 7/3/2019)
July 2, 2019 Filing 286 STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Wagner, Scott) (Filed on 7/2/2019)
June 27, 2019 Filing 285 STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Wagner, Scott) (Filed on 6/27/2019)
June 25, 2019 Filing 284 STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Wagner, Scott) (Filed on 6/25/2019)
June 15, 2019 Filing 283 MOTION for Summary Judgment filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. Motion Hearing set for 8/29/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/19/2019. Replies due by 8/1/2019. (Attachments: #1 Declaration of E. Enson, #2 Exhibit 1 Underseal, #3 Exhibit 2 Underseal, #4 Exhibit 3 Underseal, #5 Exhibit 4 Underseal, #6 Exhibit 5 Underseal, #7 Exhibit 6 Underseal, #8 Exhibit 7 Underseal, #9 Exhibit 8 Underseal, #10 Exhibit 9 Underseal, #11 Exhibit 10, #12 Exhibit 11 Underseal, #13 Exhibit 12, #14 Exhibit 13 Underseal, #15 Exhibit 14 Underseal, #16 Exhibit 15, #17 Exhibit 16 Underseal, #18 Exhibit 17 Underseal, #19 Exhibit 18 Underseal, #20 Exhibit 19 Underseal, #21 Exhibit 20 Underseal, #22 Exhibit 21 Underseal, #23 Exhibit 22 Underseal, #24 Exhibit 23, #25 Proposed Order)(Enson, Eric) (Filed on 6/15/2019)
June 15, 2019 Filing 282 MOTION for Summary Judgment filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. Motion Hearing set for 8/29/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/19/2019. Replies due by 8/1/2019. (Attachments: #1 Declaration of E. Enson, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6 Underseal, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15 Underseal, #17 Exhibit 16 Underseal, #18 Exhibit 17, #19 Proposed Order)(Enson, Eric) (Filed on 6/15/2019)
June 14, 2019 Filing 281 MOTION for Summary Judgment DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI AIC INC., AND HITACHI CHEMICAL CO. AMERICA, LTD.'S NOTICE OF MOTION AND MOTION FOR SUMMARY JUDGMENT filed by Hitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. Motion Hearing set for 8/29/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 6/28/2019. Replies due by 7/5/2019. (Attachments: #1 Declaration Justin A. Cohen, #2 Exs 1-10 to the Declaration of Justin A. Cohen, #3 Exs 11-20 to the Declaration of Justin A. Cohen, #4 Exs 21-30 to the Declaration of Justin A. Cohen, #5 Exs 31-40 to the Declaration of Justin A. Cohen, #6 Exs 41-45 to the Declaration of Justin A. Cohen, #7 Proposed Order)(Pak, Chul) (Filed on 6/14/2019)
June 14, 2019 Filing 280 Administrative Motion to File Under Seal PORTIONS OF DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI AIC INC., AND HITACHI CHEMICAL CO. AMERICA, LTD.'S NOTICE OF MOTION AND MOTION FOR SUMMARY JUDGMENT filed by Hitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. (Attachments: #1 Declaration Justin A. Cohen, #2 Proposed Order, #3 DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI AIC INC., AND HITACHI CHEMICAL CO. AMERICA, LTD.'S NOTICE OF MOTION AND MOTION FOR SUMMARY JUDGMENT (redacted), #4 DEFENDANTS HITACHI CHEMICAL CO., LTD., HITACHI AIC INC., AND HITACHI CHEMICAL CO. AMERICA, LTD.'S NOTICE OF MOTION AND MOTION FOR SUMMARY JUDGMENT (unredacted), #5 Ex 5 (sealed), #6 Ex 6 (sealed), #7 Ex 11 (sealed), #8 Ex 15 (sealed), #9 Ex 16 (sealed), #10 Ex 17 (sealed), #11 Ex 18 (sealed), #12 Ex 19 (sealed), #13 Ex 20 (sealed), #14 Ex 22 (sealed), #15 Ex 24 (sealed), #16 Ex 29 (sealed), #17 Ex 30 (sealed), #18 Ex 33 (sealed), #19 Ex 35 (sealed), #20 Ex 37 (sealed), #21 Ex 38 (sealed), #22 Ex 39 (sealed), #23 Ex 45 (sealed))(Pak, Chul) (Filed on 6/14/2019)
June 14, 2019 Filing 279 Joint MOTION to Strike CERTAIN DEFENDANTS' NOTICE OF MOTION AND MOTION TO EXCLUDE TESTIMONY OF DR. LESLIE M. MARX filed by Hitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. Motion Hearing set for 8/29/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 6/28/2019. Replies due by 7/5/2019. (Attachments: #1 Declaration Justin A. Cohen, #2 Exhibit A to the Declaration of Justin A. Cohen, #3 Exhibit B to the Declaration of Justin A. Cohen, #4 Exhibit C to the Declaration of Justin A. Cohen, #5 Exhibit D to the Declaration of Justin A. Cohen, #6 Exhibit E to the Declaration of Justin A. Cohen, #7 Exhibit F to the Declaration of Justin A. Cohen, #8 Exhibit G to the Declaration of Justin A. Cohen, #9 Declaration Dr. Laila Haider, #10 Declaration Dr. Stephen Prowse, #11 Exhibit 1 to the Declaration of Dr. Stephen Prowse, #12 Exhibit 2 to the Declaration of Dr. Stephen Prowse, #13 Exhibit 3 to the Declaration of Dr. Stephen Prowse, #14 Exhibit 4 to the Declaration of Dr. Stephen Prowse, #15 Exhibit 5 to the Declaration of Dr. Stephen Prowse, #16 Proposed Order)(Jacobson, Jonathan) (Filed on 6/14/2019)
June 14, 2019 Filing 278 Joint Administrative Motion to File Under Seal PORTIONS OF CERTAIN DEFENDANTS' NOTICE OF MOTION AND MOTION TO EXCLUDE TESTIMONY OF DR. LESLIE M. MARX filed by Hitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. (Attachments: #1 Declaration Justin A. Cohen, #2 Proposed Order, #3 CERTAIN DEFENDANTS' NOTICE OF MOTION AND MOTION TO EXCLUDE TESTIMONY OF DR. LESLIE M. MARX (redacted), #4 CERTAIN DEFENDANTS' NOTICE OF MOTION AND MOTION TO EXCLUDE TESTIMONY OF DR. LESLIE M. MARX (unredacted), #5 Exhibit A (sealed), #6 Exhibit B (sealed), #7 Exhibit D (sealed), #8 Exhibit E (sealed), #9 Exhibit F (sealed), #10 Exhibit G (sealed))(Jacobson, Jonathan) (Filed on 6/14/2019)
June 14, 2019 Filing 277 Administrative Motion to File Under Seal filed by Holy Stone Enterprise Co., Ltd.. (Attachments: #1 Declaration of Kelly Ozurovich, #2 Proposed Order, #3 Motion for Summary Judgment on DAPs' Claims Redacted, #4 Motion for Summary Judgment Unredacted, #5 Exhibit 6 Redacted, #6 Exhibit 6 Unredacted, #7 Exhibit 15 Redacted, #8 Exhibit 15 Unredacted, #9 Exhibit 16 Redacted, #10 Exhibit 16 Unredacted)(Enson, Eric) (Filed on 6/14/2019)
June 14, 2019 Filing 276 MOTION for Summary Judgment filed by United Chemi-Con, Inc.. Motion Hearing set for 8/29/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/19/2019. Replies due by 8/1/2019. (Attachments: #1 Declaration of Johan Tatoy, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30, #32 Exhibit 31, #33 Exhibit 32, #34 Exhibit 33, #35 Exhibit 34, #36 Exhibit 35, #37 Exhibit 36, #38 Exhibit 37, #39 Exhibit 38, #40 Exhibit 39, #41 Exhibit 40, #42 Exhibit 41, #43 Exhibit 42, #44 Exhibit 43, #45 Proposed Order, #46 Certificate/Proof of Service)(Kaufhold, Steven) (Filed on 6/14/2019)
June 14, 2019 Filing 275 Administrative Motion to File Under Seal filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Declaration of Kelly Ozurovich, #2 Proposed Order, #3 Motion for Summary Judgment on DAPs' Claims Redacted, #4 Motion for Summary Judgment on DAPs' Claims Unredacted, #5 Declaration of E. Enson and Redacted Exhibits, #6 Declaration of E. Enson and Unredacted Exhibits)(Enson, Eric) (Filed on 6/14/2019)
June 14, 2019 Filing 274 MOTION for Summary Judgment Against All Plaintiffs filed by AVX Corporation. Motion Hearing set for 8/29/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 6/28/2019. Replies due by 7/5/2019. (Attachments: #1 Proposed Order, #2 Declaration of Shawn N. Skolky in Support of Defendant AVX Corporation's Motion for Summary Judgment Against All Plaintiffs, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9 (Part 1 of 4), #12 Exhibit 9 (Part 2 of 4), #13 Exhibit 9 (Part 3 of 4), #14 Exhibit 9 (Part 4 of 4), #15 Exhibit 10, #16 Exhibit 11, #17 Exhibit 12, #18 Exhibit 13, #19 Exhibit 14, #20 Exhibit 15, #21 Exhibit 16, #22 Exhibit 17, #23 Exhibit 18, #24 Exhibit 19, #25 Exhibit 20, #26 Exhibit 21, #27 Exhibit 22, #28 Exhibit 23, #29 Exhibit 24)(Nadel, Evan) (Filed on 6/14/2019)
June 14, 2019 Filing 273 Administrative Motion to File Under Seal Materials Relating to AVX Corporation's Motion for Summary Judgment Against All Plaintiffs filed by AVX Corporation. (Attachments: #1 Declaration of Robert G. Kidwell in Support of AVX's Administrative Motion to File Under Seal Materials Relating to AVX Corporation's Motion for Summary Judgment Against All Plaintiffs, #2 Proposed Order, #3 Certificate/Proof of Service, #4 Redacted - Defendant AVX Corporation's Motion for Summary Judgment Against All Plaintiffs, #5 Sealed - Defendant AVX Corporation's Motion for Summary Judgment Against All Plaintiffs, #6 Declaration of Shawn N. Skolky in Support of Defendant AVX Corporation's Motion for Summary Judgment Against All Plaintiffs, #7 Exhibit Redacted - Exhibit 1, #8 Exhibit Sealed - Exhibit 1, #9 Exhibit Redacted - Exhibit 2, #10 Exhibit Sealed - Exhibit 2, #11 Exhibit Redacted - Exhibit 3, #12 Exhibit Sealed - Exhibit 3, #13 Exhibit Redacted - Exhibit 4, #14 Exhibit Sealed - Exhibit 4, #15 Exhibit Redacted - Exhibit 5, #16 Exhibit Sealed - Exhibit 5, #17 Exhibit Redacted - Exhibit 6, #18 Exhibit Sealed - Exhibit 6, #19 Exhibit Redacted - Exhibit 7, #20 Exhibit Sealed - Exhibit 7, #21 Exhibit Redacted - Exhibit 8, #22 Exhibit Sealed - Exhibit 8, #23 Exhibit Redacted - Exhibit 10, #24 Exhibit Sealed - Exhibit 10, #25 Exhibit Redacted - Exhibit 11, #26 Exhibit Sealed - Exhibit 11, #27 Exhibit Redacted - Exhibit 12, #28 Exhibit Sealed - Exhibit 12, #29 Exhibit Redacted - Exhibit 13, #30 Exhibit Sealed - Exhibit 13, #31 Exhibit Redacted - Exhibit 14, #32 Exhibit Sealed - Exhibit 14, #33 Exhibit Redacted - Exhibit 15, #34 Exhibit Sealed - Exhibit 15, #35 Exhibit Redacted - Exhibit 16, #36 Exhibit Sealed - Exhibit 16, #37 Exhibit Redacted - Exhibit 17, #38 Exhibit Sealed - Exhibit 17, #39 Exhibit Redacted - Exhibit 18, #40 Exhibit Sealed - Exhibit 18, #41 Exhibit Redacted - Exhibit 19, #42 Exhibit Sealed - Exhibit 19, #43 Exhibit Redacted - Exhibit 20, #44 Exhibit Sealed - Exhibit 20, #45 Exhibit Redacted - Exhibit 21, #46 Exhibit Sealed - Exhibit 21, #47 Exhibit Redacted - Exhibit 22, #48 Exhibit Sealed - Exhibit 22, #49 Exhibit Redacted - Exhibit 23, #50 Exhibit Sealed - Exhibit 23, #51 Exhibit Redacted - Exhibit 24, #52 Exhibit Sealed - Exhibit 24)(Nadel, Evan) (Filed on 6/14/2019)
June 14, 2019 Filing 272 MOTION to Exclude Certain Testimony of Dr. L. Marx (Redacted) filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. Motion Hearing set for 8/29/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/19/2019. Replies due by 8/1/2019. (Attachments: #1 Declaration of E. Enson, #2 Exhibit 1 Underseal, #3 Exhibit 2 Underseal, #4 Exhibit 3 Underseal, #5 Exhibit 4 Underseal, #6 Proposed Order)(Enson, Eric) (Filed on 6/14/2019)
June 14, 2019 Filing 271 Administrative Motion to File Under Seal filed by Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Attachments: #1 Declaration of Kelly Ozurovich, #2 Proposed Order, #3 Redacted Motion to Exclude Certain Testimony of Dr. L. Marx, #4 Unredacted Motion to Exclude Certain Testimony of Dr. L. Marx, #5 Declaration of E. Enson and Redacted Exhibits, #6 Declaration of E. Enson and Unredacted Exhibits)(Enson, Eric) (Filed on 6/14/2019)
June 14, 2019 Filing 270 MOTION for Summary Judgment filed by Nippon Chemi-con Corporation. Motion Hearing set for 8/29/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/19/2019. Replies due by 8/1/2019. (Attachments: #1 Declaration of Johan Tatoy, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Proposed Order)(Kaufhold, Steven) (Filed on 6/14/2019)
June 14, 2019 Filing 269 MOTION to Exclude Portions of M. Williams Testimony filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. Motion Hearing set for 8/29/2019 01:00 PM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/19/2019. Replies due by 8/1/2019. (Attachments: #1 Declaration in Support of Plaintiffs' Motion to Exclude Portions of M. Williams Testimony, #2 Proposed Order, #3 Exhibit A (Filed Under Seal), #4 Exhibit B (Filed Under Seal), #5 Exhibit C (Filed Under Seal), #6 Exhibit D, #7 Exhibit E (Filed Under Seal), #8 Exhibit F (Filed Under Seal), #9 Exhibit G (Filed Under Seal), #10 Exhibit H (Filed Under Seal), #11 Exhibit I (Filed Under Seal))(Turken, Robert) (Filed on 6/14/2019)
June 14, 2019 Filing 268 Administrative Motion to File Under Seal MOTION to Exclude Portions of M. Williams Testimony filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of Motion to Exclude Portions of M. Williams Testimony, #4 Unredacted Version of Motion to Exclude Portions of M. Williams Testimony, #5 Unsealed Version of Exhibit A to Motion to Exclude Portions of M. Williams Testimony, #6 Unsealed Version of Exhibit B to Motion to Exclude Portions of M. Williams Testimony, #7 Unsealed Version of Exhibit C to Motion to Exclude Portions of M. Williams Testimony, #8 Unsealed Version of Exhibit E to Motion to Exclude Portions of M. Williams Testimony, #9 Unsealed Version of Exhibit F to Motion to Exclude Portions of M. Williams Testimony, #10 Unsealed Version of Exhibit G to Motion to Exclude Portions of M. Williams Testimony, #11 Unsealed Version of Exhibit H to Motion to Exclude Portions of M. Williams Testimony, #12 Unsealed Version of Exhibit I to Motion to Exclude Portions of M. Williams Testimony)(Turken, Robert) (Filed on 6/14/2019)
June 14, 2019 Filing 267 MOTION for Summary Judgment filed by Nichicon (America) Corporation, Nichicon Corporation. Motion Hearing set for 8/29/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 6/28/2019. Replies due by 7/5/2019. (Attachments: #1 Declaration Donahue Declaration, #2 Proposed Order, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Exhibit 17)(Martinez, Michael) (Filed on 6/14/2019)
June 14, 2019 Filing 266 Administrative Motion to File Under Seal filed by Nichicon (America) Corporation, Nichicon Corporation. (Attachments: #1 Declaration Martinez Declaration, #2 Proposed Order, #3 Exhibit Redacted Version of Exhibit, #4 Exhibit Unredacted Version of Exhibit)(Martinez, Michael) (Filed on 6/14/2019)
June 14, 2019 Filing 265 MOTION to Exclude Portions of Prowse Testimony filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. Motion Hearing set for 8/29/2019 01:00 PM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/19/2019. Replies due by 8/1/2019. (Attachments: #1 Declaration in Support of Plaintiffs' Motion to Exclude Portions of Prowse Testimony, #2 Proposed Order, #3 Exhibit A (Filed Under Seal), #4 Exhibit B (Filed Under Seal))(Turken, Robert) (Filed on 6/14/2019)
June 14, 2019 Filing 264 Administrative Motion to File Under Seal Motion to Exclude Portions of Prowse Testimony filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of Motion to Exclude Testimony of Stephen Prowse, #4 Unredacted Version of Motion to Exclude Testimony of Stephen Prowse, #5 Unsealed Version of Exhibit A to Motion to Exclude Portions of Prowse Testimony, #6 Unsealed Version of Exhibit B to Motion to Exclude Portions of Prowse Testimony)(Turken, Robert) (Filed on 6/14/2019)
June 14, 2019 Filing 263 MOTION to Strike Sur-Replies of Stephen Prowse and Frederick Warren-Boulton filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. Motion Hearing set for 8/29/2019 01:00 PM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 7/19/2019. Replies due by 8/1/2019. (Attachments: #1 Declaration in Support of Plaintiffs' Motion to Strike, #2 Proposed Order, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C (Filed Under Seal), #6 Exhibit D (Filed Under Seal), #7 Exhibit E (Filed Under Seal), #8 Exhibit F (Filed Under Seal))(Turken, Robert) (Filed on 6/14/2019)
June 14, 2019 Filing 262 Administrative Motion to File Under Seal Certain Plaintiffs' Motion to Strike filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of Motion to Strike, #4 Unredacted Version of Motion to Strike, #5 Unsealed Version of Exhibit C to Motion to Strike, #6 Unsealed Version of Exhibit D to Motion to Strike, #7 Unsealed Version of Exhibit E to Motion to Strike, #8 Unsealed Version of Exhibit F to Motion to Strike)(Turken, Robert) (Filed on 6/14/2019)
May 20, 2019 Filing 261 TRANSCRIPT ORDER for proceedings held on 05/16/2019 before Judge James Donato by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, for Court Reporter Debra Pas. (Wagner, Scott) (Filed on 5/20/2019)
May 2, 2019 Opinion or Order Filing 260 ORDER by Judge James Donato in case 3:14-cv-03264-JD; granting (538) STIPULATION AND ORDER REGARDING MDL SCHEDULING ORDER in case 3:17-md-02801-JD. (lrcS, COURT STAFF) (Filed on 5/2/2019)
May 1, 2019 Opinion or Order Filing 259 ORDER by Judge James Donato granting (256) Stipulation and Order of Dismissal as to Defendant Nitsuko in case 3:17-cv-03472-JD; granting (524) Stipulation and Order of Dismissal as to Defendant Nitsuko in case 3:17-md-02801-JD. (lrcS, COURT STAFF) (Filed on 5/1/2019)
May 1, 2019 Opinion or Order Filing 258 ORDER by Judge James Donato granting (255) Stipulation and Order of Dismisal as to Defendants Panasonic and SANYO in case 3:17-cv-03472-JD; granting (518) Stipulation and Order of Dismisal as to Defendants Panasonic and SANYO in case 3:17-md-02801-JD. (lrcS, COURT STAFF) (Filed on 5/1/2019)
May 1, 2019 Opinion or Order Filing 257 ORDER by Judge James Donato granting (251) Stipulation and Order of Dismissal of Defendant Shizuki Electric Co., Inc. (Shizuki) in case 3:17-cv-03472-JD; granting (485) Stipulation and Order of Dismissal of Defendant Shizuki Electric Co., Inc. (Shizuki in case 3:17-md-02801-JD. (lrcS, COURT STAFF) (Filed on 5/1/2019)
April 16, 2019 Filing 256 STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Wagner, Scott) (Filed on 4/16/2019)
April 4, 2019 Filing 255 STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Wagner, Scott) (Filed on 4/4/2019)
March 11, 2019 Opinion or Order Filing 254 ORDER. The ACPERA motions (MDL Dkt. No. 407) are deferred pending the JPML's resolution of the disputed transfer order. The hearing on March 14, 2019, is vacated. Signed by Judge James Donato on 3/11/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 3/11/2019)
March 8, 2019 Filing 253 Letter from Plaintiffs AASI, Avnet and Benchmark in response to Panasonic's Letter regarding the ACPERA Motion. (Turken, Robert) (Filed on 3/8/2019)
March 7, 2019 Filing 252 Letter from Panasonic Defendants to Hon. James Donato re: (Dkt. No. 237) MOTION to deny Defendant Panasonic Corporation the benefits of limited civil liability under ACPERA . (Kessler, Jeffrey) (Filed on 3/7/2019)
February 22, 2019 Filing 251 STIPULATION WITH PROPOSED ORDER of Dismissal filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Turken, Robert) (Filed on 2/22/2019)
February 19, 2019 Filing 250 NOTICE of Appearance by Christine Y. Wong (Wong, Christine) (Filed on 2/19/2019)
February 15, 2019 Filing 249 REPLY (re #237 MOTION to deny Defendant Panasonic Corporation the benefits of limited civil liability under ACPERA ) filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration in Support of Plaintiffs' Reply, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D)(Turken, Robert) (Filed on 2/15/2019)
February 12, 2019 Filing 248 EXHIBITS re #247 Opposition/Response to Motion,, Exhibit G filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Related document(s) #247 ) (Kessler, Jeffrey) (Filed on 2/12/2019)
February 1, 2019 Filing 247 OPPOSITION/RESPONSE (re #237 MOTION to deny Defendant Panasonic Corporation the benefits of limited civil liability under ACPERA ) filed byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Attachments: #1 Declaration of Molly M. Donovan, #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, #11 Exhibit J)(Kessler, Jeffrey) (Filed on 2/1/2019)
January 22, 2019 Opinion or Order Filing 246 ORDER granting as modified (458 in 3:17-md-02801-JD) Stipulation re briefing schedule for (407) Motion to deny Defendant Panasonic Corporation the benefits of limited civil liability under ACPERA. Panasonic's opposition is due by February 1, 2019, and Benchmark and AASI's reply is due by February 15, 2019. The hearing date will remain unchanged. Signed by Judge James Donato on 1/22/2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 1/22/2019)
January 18, 2019 Filing 245 STIPULATION WITH PROPOSED ORDER re #237 MOTION to deny Defendant Panasonic Corporation the benefits of limited civil liability under ACPERA , to enlarge time for briefing schedule, filed by Panasonic Corporation. (Kessler, Jeffrey) (Filed on 1/18/2019)
January 15, 2019 Filing 244 Transcript of Proceedings held on November 15, 2018, before Judge James Donato. Court Reporter Belle Ball, CSR, CRR, RDR, telephone number (415)373-2529, belle_ball@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (243 in 3:17-cv-03472-JD) Transcript Order, (442 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 4/15/2019. (ballbb15S, COURT STAFF) (Filed on 1/15/2019)
January 8, 2019 Filing 243 TRANSCRIPT ORDER for proceedings held on November 15, 2018 before Judge James Donato by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, for Court Reporter Belle Ball. (Wagner, Scott) (Filed on 1/8/2019)
December 26, 2018 Opinion or Order Filing 242 ORDER GRANTING STIPULATION RE BENCHMARK'S AND AASI'S MOTION TO DENY PANASONIC ACPERA BENEFITS (MDL ECF NO. 407). At the parties' joint request, Panasonic's opposition is due by 1/25/2019, and plaintiffs' reply is due by 2/8/2019. The motion hearing is re-set for 3/14/2019 at 10:00 am. Signed by Judge James Donato on 12/26/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 12/26/2018)
December 26, 2018 Filing 241 TRANSCRIPT ORDER for proceedings held on 12/20/2018 before Judge James Donato by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, for Court Reporter Jo Ann Bryce. (Wagner, Scott) (Filed on 12/26/2018)
December 26, 2018 Filing 240 TRANSCRIPT ORDER for proceedings held on 12/13/2018 before Judge James Donato by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, for Court Reporter Marla Knox. (Wagner, Scott) (Filed on 12/26/2018)
December 21, 2018 Filing 239 STIPULATION WITH PROPOSED ORDER re #237 MOTION to deny Defendant Panasonic Corporation the benefits of limited civil liability under ACPERA , to enlarge time for briefing schedule, filed by Panasonic Corporation. (Kessler, Jeffrey) (Filed on 12/21/2018) Modified on 12/24/2018 (ddkS, COURT STAFF).
December 14, 2018 Filing 238 Administrative Motion to File Under Seal Plaintiffs' Motion to deny Defendant Panasonic Corporation the benefits of limited civil liability under ACPERA [ECF No. 237] filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration, #2 Proposed Order, #3 Redacted Version of Plaintiffs' ACPERA Motion, #4 Unredacted Version of Plaintiffs' ACPERA Motion, #5 A, #6 B, #7 C, #8 D, #9 E, #10 F, #11 H, #12 I, #13 J, #14 K, #15 L, #16 M)(Turken, Robert) (Filed on 12/14/2018)
December 14, 2018 Filing 237 MOTION to deny Defendant Panasonic Corporation the benefits of limited civil liability under ACPERA filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. Motion Hearing set for 1/24/2019 10:00 AM in San Francisco, Courtroom 11, 19th Floor before Judge James Donato. Responses due by 12/28/2018. Replies due by 1/4/2019. (Attachments: #1 Declaration, #2 Proposed Order, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M)(Turken, Robert) (Filed on 12/14/2018)
November 19, 2018 Filing 236 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 11/15/2018. (jdlc2S, COURT STAFF) (Date Filed: 11/19/2018)
November 16, 2018 Opinion or Order Filing 235 ORDER granting DAPs' and Defendants' Stipulation re Rule 26(a) Initial Disclosures. MDL Dkt. No. 384. Signed by Judge James Donato on 11/16/2018. (jdlc2S, COURT STAFF) (Filed on 11/16/2018)
November 13, 2018 Filing 234 STIPULATION WITH PROPOSED ORDER DAPS' and Defendants' Stipulation and [Proposed] Order Regarding Rule 26(a) Initial Disclosures filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Wagner, Scott) (Filed on 11/13/2018)
November 7, 2018 Opinion or Order Filing 233 ORDER. The Court grants the requests to shorten time, and sets a hearing on Direct Action Plaintiffs' Motion for Entry of Default Against Defendant Nissei Electric Co., Ltd. (MDL Dkt. No. 371), for November 15, 2018, at 10:00 a.m. in San Francisco, Courtroom 11, 19th Floor. Signed by Judge James Donato on 11/7/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 11/7/2018)
November 7, 2018 Filing 232 Minute Entry for proceedings held before Judge James Donato: Telephonic Discovery Hearing held on 11/5/2018. (jdlc2S, COURT STAFF) (Date Filed: 11/7/2018)
November 1, 2018 Filing 231 MOTION to Shorten Time Direct Action Plaintiffs' Motion to Shorten Time for a Hearing on Their Motion for Entry of Default Against Defendant Nissei Electric Co., Ltd. filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration, #2 Proposed Order)(Wagner, Scott) (Filed on 11/1/2018)
November 1, 2018 Filing 230 MOTION for Entry of Default Direct Action Plaintiffs' Notice of Motion and Motion for Entry of Default Against Defendant Nissei Electric Co., Ltd.; Memorandum of Points and Authorities in Support Thereof filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Declaration, #2 Proposed Order)(Wagner, Scott) (Filed on 11/1/2018)
October 26, 2018 Opinion or Order Filing 229 ORDER re (346 in 3:17-md-02801-JD) Discovery Letter Brief. The Court will take up the discovery dispute between the AASI, Avnet and Benchmark plaintiffs and Soshin defendants in a telephonic discovery hearing on November 5, 2018, at 2:00 p.m. The parties are directed to contact CourtCall at 866-582-6878 by November 2, 2018, to schedule their appearances. Signed by Judge James Donato on 10/26/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/26/2018)
October 11, 2018 Opinion or Order Filing 228 ORDER re (346 in 3:17-md-02801-JD), (226 in 3:17-cv-03472-JD), (138 in 3:17-cv-07046-JD), (97 in 3:17-cv-07047-JD) Discovery Letter Brief re Discovery Dispute between Avnet, AASI and Benchmark Plaintiffs and Defendants Soshin Electric Co., Ltd and Soshin Electronics of America, Inc. The Court calls for a response from the Soshin defendants by October 19, 2018, to be filed on the MDL docket only. Signed by Judge James Donato on 10/11/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 10/11/2018)
October 8, 2018 Filing 227 Notice of Withdrawal of Motion to Compel Rule 30(b)(6) Deposition of Taitsu Defendants [ECF Nos. 318 and 223] (Felix, Adrian) (Filed on 10/8/2018)
October 8, 2018 Filing 226 Discovery Letter Brief Regarding Discovery Dispute between Plaintiffs and Defendants Soshin Electric Co., Ltd and Soshin Electronics of America, Inc. filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Lustrin, Lori) (Filed on 10/8/2018)
October 5, 2018 Opinion or Order Filing 225 MDL SCHEDULING ORDER. Signed by Judge James Donato on 10/5/2018. (jdlc2S, COURT STAFF) (Filed on 10/5/2018)
September 12, 2018 Opinion or Order Filing 224 ORDER re (318 in 3:17-md-02801-JD) Plaintiffs' Discovery Letter Brief re Rule 30(b)(6) Deposition of Taitsu Defendants. The Court calls for a response from the Taitsu defendants by September 19, 2018, to be filed on the MDL docket only. Signed by Judge James Donato on 9/12/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 9/12/2018)
September 7, 2018 Filing 223 Discovery Letter Brief Plaintiffs' Motion to Compel Rule 30(b)(6) Deposition of Taitsu Defendants filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Attachments: #1 Exhibit A, #2 Exhibit B)(Felix, Adrian) (Filed on 9/7/2018)
June 7, 2018 Filing 222 TRANSCRIPT ORDER for proceedings held on 5/30/2018 before Judge James Donato for Court Reporter Belle Ball. (rjdS, COURT STAFF) (Filed on 6/7/2018)
May 11, 2018 Filing 221 Transcript of Proceedings held on May 9, 2018, before Judge James Donato. Court Reporter Belle Ball, CSR, CRR, RDR, telephone number (415)373-2529, belle_ball@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (2128 in 3:14-cv-03264-JD) Transcript Order, (2132 in 3:14-cv-03264-JD) Transcript Order, (2130 in 3:14-cv-03264-JD) Transcript Order, (2137 in 3:14-cv-03264-JD) Transcript Order, (2131 in 3:14-cv-03264-JD) Transcript Order, (2129 in 3:14-cv-03264-JD) Transcript Order ) Release of Transcript Restriction set for 8/9/2018. (ballbb15S, COURT STAFF) (Filed on 5/11/2018)
May 11, 2018 Filing 220 Minute Entry for proceedings held before Judge James Donato: Discovery Hearing held on 5/9/2018. Total Time in Court: 1:35. Court Reporter: Belle Ball. (jdlc2S, COURT STAFF) (Date Filed: 5/11/2018)
May 7, 2018 Opinion or Order Filing 219 ORDER GRANTING STIPULATION TO STAY DEPOSITIONS OF KOMEI KIMURA AND HIROYUKI MORIYAMA. Signed by Judge James Donato on 5/7/2018. (jdlc2S, COURT STAFF) (Filed on 5/7/2018)
April 27, 2018 Filing 218 STIPULATION WITH PROPOSED ORDER Staying Depositions filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Turken, Robert) (Filed on 4/27/2018)
April 25, 2018 Filing 217 Discovery Letter Brief in response to the April 10, 2018 discovery letter brief (ECF No. 213) filed by plaintiffs Avnet, Inc., AASI Beneficiaries Trust, and Benchmark Electronics, Inc. filed by Hitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Pak, Chul) (Filed on 4/25/2018)
April 25, 2018 Filing 216 Letter from the AASI, Avnet and Benchmark Plaintiffs in Response to Defendants' January 22, 2018 Opposition to Direct Purchaser Plaintiffs' and Indirect Purchaser Plaintiffs' Motion to Compel Defendants' Production of Documents Responsive to Request for Production 33 and Interrogatory 35. (Turken, Robert) (Filed on 4/25/2018)
April 17, 2018 Filing 215 NOTICE by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation of Withdrawal of Counsel (Papendick, Ian) (Filed on 4/17/2018)
April 17, 2018 Opinion or Order Filing 214 ORDER. For the pending discovery dispute letters and related administrative requests, the Court grants the requests to file oversized letter briefs and to file responses. Responses to all pending letters (that were not previously responded to) should be filed by 6 pm on Wednesday, April 25, 2018. The Court specially sets a hearing for Wednesday, May 9, 2018, at 2 pm, at which the Court will resolve the pending issues from the bench. The parties are directed to file a joint, non-argumentative statement by May 2, 2018, that comprehensively lists all of the pending discovery and administrative issues to be resolved, with specific docket number references to all relevant filings for each issue. Signed by Judge James Donato on 4/17/2018. (This is a text-only entry generated by the court. There is no document associated with this entry.) (jdlc2S, COURT STAFF) (Filed on 4/17/2018)
April 10, 2018 Filing 213 Letter Brief Regarding Discovery Dispute filed byThe AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee. (Turken, Robert) (Filed on 4/10/2018)
March 14, 2018 Filing 212 NOTICE of Change of Address by Meghan Elizabeth Hausler (Hausler, Meghan) (Filed on 3/14/2018)
February 23, 2018 Filing 211 Transcript of Proceedings held on February 8, 2018, before Judge James Donato. Court Reporter Belle Ball, CSR, CRR, RDR, telephone number (415)373-2529, belle_ball@cand.uscourts.gov. Per General Order No. 59 and Judicial Conference policy, this transcript may be viewed only at the Clerk's Office public terminal or may be purchased through the Court Reporter until the deadline for the Release of Transcript Restriction. After that date it may be obtained through PACER. Any Notice of Intent to Request Redaction, if required, is due no later than 5 business days from date of this filing. (Re (83 in 3:17-md-02801-JD) Transcript Order, (210 in 3:17-cv-03472-JD) Transcript Order, (82 in 3:17-md-02801-JD) Transcript Order, (84 in 3:17-md-02801-JD) Transcript Order, (80 in 3:17-md-02801-JD) Transcript Order, (85 in 3:17-md-02801-JD) Transcript Order, (79 in 3:17-md-02801-JD) Transcript Order, (81 in 3:17-md-02801-JD) Transcript Order ) Release of Transcript Restriction set for 5/24/2018. (ballbb15S, COURT STAFF) (Filed on 2/23/2018)
February 14, 2018 Filing 210 TRANSCRIPT ORDER for proceedings held on February 8, 2018 before Judge James Donato by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, for Court Reporter Belle Ball. (Wagner, Scott) (Filed on 2/14/2018)
February 5, 2018 Filing 209 ANSWER to Complaint byShizuki Electric Co., Inc.. (Davis, Allison) (Filed on 2/5/2018)
February 5, 2018 Filing 208 TRANSCRIPT ORDER for proceedings held on January 25, 2018 before Judge James Donato by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, for Court Reporter Belle Ball. (Wagner, Scott) (Filed on 2/5/2018)
January 30, 2018 Filing 207 Minute Entry for proceedings held before Judge James Donato: Motion Hearing held on 1/25/2018. Total Time in Court: 45 minutes. Court Reporter: Belle Ball. (jdlc2S, COURT STAFF) (Date Filed: 1/30/2018)
January 17, 2018 Filing 206 TRANSCRIPT ORDER for proceedings held on 01/11/2018 before Judge James Donato by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee, for Court Reporter Katherine Sullivan. (Wagner, Scott) (Filed on 1/17/2018)
January 12, 2018 Filing 205 Minute Entry for proceedings held before Judge James Donato: Motion Hearing, Discovery Hearing and Status Conference held on 1/11/2018. Total Time in Court: 1:36. Court Reporter: Kathy Sullivan. (jdlc2S, COURT STAFF) (Date Filed: 1/12/2018)
November 28, 2017 Opinion or Order Filing 204 ORDER. The request in Dkt. No. 1962 for an additional 60 days to respond to discovery is granted. Defendants are urged to get the production done as soon as possible and not wait for the full 60 days to pass before acting. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Donato, James) (Filed on 11/28/2017)
November 13, 2017 Filing 203 Mail sent to Toshin Kogyo., LTD. returned as undeliverable re #196 Order Relating Case. (hdjS, COURT STAFF) (Filed on 11/13/2017)
October 31, 2017 Opinion or Order Filing 202 ORDER by Judge James Donato granting #201 Motion to Withdraw as Attorney.. (lrcS, COURT STAFF) (Filed on 10/31/2017) (Additional attachment(s) added on 10/31/2017: #1 Certificate/Proof of Service) (lrcS, COURT STAFF).
October 24, 2017 Filing 201 MOTION to Withdraw as Attorney by Counsel for KEMET Corporation and KEMET Electronics Corporation; Supporting Declaration filed by KEMET Corporation, KEMET Electronics Corporation. Responses due by 11/7/2017. Replies due by 11/14/2017. (Attachments: #1 Proposed Order)(Hurtado, Laura) (Filed on 10/24/2017)
September 29, 2017 Filing 200 Taitsu Corporation and Taitsu America, Inc.'s ANSWER to Complaint with Jury Demand , COUNTERCLAIM against The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee byTaitsu Corporation, Taitsu America, Inc.. (Bona, Jarod) (Filed on 9/29/2017)
August 14, 2017 Filing 199 NOTICE of Change In Counsel by Michael Edward Martinez (Martinez, Michael) (Filed on 8/14/2017)
August 8, 2017 Filing 198 NOTICE of Change In Counsel by Darrell Prescott (William V. Roppolo and Benjamin C. Davis) (Prescott, Darrell) (Filed on 8/8/2017)
August 8, 2017 Filing 197 Case reassigned to Judge Hon. James Donato. Judge Edward M. Chen no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras (srnS, COURT STAFF) (Filed on 8/8/2017)
August 7, 2017 Opinion or Order Filing 196 ORDER RELATING CASE.. Signed by Judge James Donato on 8/4/17. (lrcS, COURT STAFF) (Filed on 8/7/2017) (Additional attachment(s) added on 8/7/2017: #1 Certificate/Proof of Service) (lrcS, COURT STAFF).
August 4, 2017 Filing 195 MOTION to Withdraw as Attorney by James Andrew Bertron, Jr. filed by Elna America Inc., Elna Co. Ltd.. Responses due by 8/18/2017. Replies due by 8/25/2017. (Attachments: #1 Proposed Order)(Tewksbury, Heather) (Filed on 8/4/2017)
July 31, 2017 Filing 194 Rubycon's ANSWER to Complaint byRubycon America Inc., Rubycon Corporation. (Petkoski, Djordje) (Filed on 7/31/2017)
July 31, 2017 Filing 193 MOTION for leave to appear in Pro Hac Vice Christopher M. Megaw ( Filing fee $ 310, receipt number 0971-11589603.) filed by Elna America Inc., Elna Co. Ltd.. (Attachments: #1 Exhibit Certificate of Good Standing)(Megaw, Christopher) (Filed on 7/31/2017)
July 31, 2017 Opinion or Order Filing 192 ORDER by Judge Edward M. Chen granting #172 Motion for Pro Hac Vice. (bpfS, COURT STAFF) (Filed on 7/31/2017)
July 31, 2017 Opinion or Order Filing 191 STIPULATION AND ORDER re #160 STIPULATION WITH PROPOSED ORDER Extending the Deadline for Certain Defendants to File an Answer filed by Fujitsu Ltd. Signed by Judge Edward M. Chen on 7/31/17. (bpfS, COURT STAFF) (Filed on 7/31/2017)
July 31, 2017 Opinion or Order Filing 190 ORDER by Judge Edward M. Chen granting #164 Motion for Pro Hac Vice. (bpfS, COURT STAFF) (Filed on 7/31/2017)
July 31, 2017 Opinion or Order Filing 189 ORDER by Judge Edward M. Chen granting #153 Amended Motion for Pro Hac Vice - Darrell Prescott. (bpfS, COURT STAFF) (Filed on 7/31/2017)
July 31, 2017 Opinion or Order Filing 188 ORDER by Judge Edward M. Chen granting #152 Motion for Pro Hac Vice (Hausler). (bpfS, COURT STAFF) (Filed on 7/31/2017)
July 31, 2017 Opinion or Order Filing 187 STIPULATION AND ORDER re #185 Extending the Deadline for Taitsu Corporation and Taitsu America, Inc. to File an Answer filed by Taitsu Corporation, Taitsu America, Inc. Signed by Judge Edward M. Chen on 7/31/17. (bpfS, COURT STAFF) (Filed on 7/31/2017)
July 28, 2017 Filing 186 ANSWER to Complaint with Jury Demand byROHM Co. Ltd., Rohm Semiconductor U.S.A., LLC. (Tubach, Michael) (Filed on 7/28/2017)
July 28, 2017 Filing 185 STIPULATION WITH PROPOSED ORDER Extending the Deadline for Taitsu Corporation and Taitsu America, Inc. to File an Answer filed by Taitsu America, Inc., Taitsu Corporation. (Attachments: #1 Declaration of Aaron Gott)(Gott, Aaron) (Filed on 7/28/2017)
July 28, 2017 Filing 184 NOTICE of Appearance by Aaron R Gott (Gott, Aaron) (Filed on 7/28/2017)
July 28, 2017 Filing 183 NOTICE of Appearance by Jarod Michael Bona (Bona, Jarod) (Filed on 7/28/2017)
July 28, 2017 Filing 182 CERTIFICATE OF SERVICE by AVX Corporation (Nadel, Evan) (Filed on 7/28/2017)
July 28, 2017 Filing 181 ANSWER to Complaint byElna America Inc., Elna Co. Ltd.. (Tewksbury, Heather) (Filed on 7/28/2017)
July 28, 2017 Filing 180 MOTION to Dismiss filed by Shizuki Electric Co., Ltd. Motion Hearing set for 9/14/2017 01:30 PM in Courtroom 5, 17th Floor, San Francisco before Edward M. Chen. Responses due by 8/11/2017. Replies due by 8/18/2017. (Attachments: #1 Proposed Order)(Davis, Allison) (Filed on 7/28/2017)
July 28, 2017 Filing 179 ANSWER to Complaint byHoly Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.. (Enson, Eric) (Filed on 7/28/2017)
July 28, 2017 Filing 178 Defendants ANSWER to Complaint with Jury Demand byShinyei Capacitor Co., Ltd., Shinyei Corporation of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd.. (Bono, Gaspare) (Filed on 7/28/2017)
July 28, 2017 Filing 177 ANSWER to Complaint byNichicon (America) Corporation, Nichicon Corporation. (Fox, Daniel) (Filed on 7/28/2017)
July 28, 2017 Filing 176 ANSWER to Complaint byPanasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co, Ltd, Sanyo North America Corporation. (Kessler, Jeffrey) (Filed on 7/28/2017)
July 28, 2017 Filing 175 ANSWER to Complaint byOkaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Wong, Christina) (Filed on 7/28/2017)
July 28, 2017 Filing 174 ANSWER to Complaint byHitachi AIC Inc., Hitachi Chemical Co. America, LTD., Hitachi Chemical Co. Ltd.. (Pak, Chul) (Filed on 7/28/2017)
July 28, 2017 Filing 173 NOTICE of Appearance by Christina Wong on Behalf of Defendants Okaya Electric Industries Co., Ltd. and Okaya Electric America, Inc. (Wong, Christina) (Filed on 7/28/2017)
July 28, 2017 Filing 172 MOTION for leave to appear in Pro Hac Vice Thomas Mueller ( Filing fee $ 310, receipt number 0971-11585049.) filed by Elna America Inc., Elna Co. Ltd.. (Mueller, Thomas) (Filed on 7/28/2017)
July 28, 2017 Filing 171 ANSWER to Complaint with Jury Demand byUnited Chemi-Con, Inc.. (Kaufhold, Steven) (Filed on 7/28/2017)
July 28, 2017 Filing 170 ANSWER to Complaint with Jury Demand byNippon Chemi-con Corporation. (Kaufhold, Steven) (Filed on 7/28/2017)
July 28, 2017 Filing 169 NOTICE of Appearance by Daniel William Fox on Behalf of Defendants Nichicon Corporation and Nichicon (America) Corporation (Fox, Daniel) (Filed on 7/28/2017)
July 28, 2017 Filing 168 ANSWER to Complaint bySoshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Loomis, C.) (Filed on 7/28/2017)
July 28, 2017 Filing 167 ANSWER to Complaint byMatsuo Electric Co, Ltd.. (Lau, Bonnie) (Filed on 7/28/2017)
July 28, 2017 Filing 166 ANSWER to Complaint of AASI Beneficiaries' Trust byAVX Corporation. (Nadel, Evan) (Filed on 7/28/2017)
July 27, 2017 Filing 165 NOTICE of Appearance by Kelly Marie Ozurovich (Ozurovich, Kelly) (Filed on 7/27/2017)
July 27, 2017 Filing 164 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11581891.) Filing fee previously paid on July 27, 2017 filed by Fujitsu Ltd.. (Attachments: #1 Certificate of Good Standing)(Friedman, Paul) (Filed on 7/27/2017)
July 27, 2017 Filing 163 NOTICE of Appearance by Leah Quade Pike (Pike, Leah) (Filed on 7/27/2017)
July 27, 2017 Filing 162 NOTICE of Appearance by Jeffrey Alan LeVee (LeVee, Jeffrey) (Filed on 7/27/2017)
July 27, 2017 Filing 161 NOTICE of Appearance by Eric Patrick Enson (Enson, Eric) (Filed on 7/27/2017)
July 27, 2017 Filing 160 STIPULATION WITH PROPOSED ORDER Extending the Deadline for Certain Defendants to File an Answer filed by Fujitsu Ltd.. (Attachments: #1 Declaration)(Friedman, Paul) (Filed on 7/27/2017)
July 27, 2017 Filing 159 NOTICE of Appearance by Ian Kiely Bausback (Bausback, Ian) (Filed on 7/27/2017)
July 27, 2017 Filing 158 NOTICE of Appearance by Paul T. Friedman (Friedman, Paul) (Filed on 7/27/2017)
July 27, 2017 Filing 157 NOTICE of Appearance by Laura Christine Hurtado on Behalf of KEMET Corporation, KEMET Electronics Corporation, TOKIN Corporation, and TOKIN America Inc. (Hurtado, Laura) (Filed on 7/27/2017)
July 27, 2017 Filing 156 NOTICE of Appearance by Jacob R. Sorensen on Behalf of KEMET Corporation, KEMET Electronics Corporation, TOKIN Corporation, and TOKIN America Inc. (Sorensen, Jacob) (Filed on 7/27/2017)
July 27, 2017 Filing 155 NOTICE of Appearance by Roxane Alicia Polidora on Behalf of KEMET Corporation, KEMET Electronics Corporation, TOKIN Corporation, and TOKIN America Inc. (Polidora, Roxane) (Filed on 7/27/2017)
July 26, 2017 Filing 154 NOTICE of Appearance by John F. Cove, Jr (Cove, John) (Filed on 7/26/2017)
July 25, 2017 Filing 153 Amended MOTION for leave to appear in Pro Hac Vice Darrell Prescott (Corrected Phone Number on Form) ( Filing fee $ 310, receipt number 263RQDFP.) Filing fee previously paid on 7/25/2017 filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Exhibit Certificate of Good Standing)(Prescott, Darrell) (Filed on 7/25/2017)
July 25, 2017 Filing 152 MOTION for leave to appear in Pro Hac Vice Meghan E. Hausler ( Filing fee $ 310, receipt number 0971-11575219.) filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Exhibit Certificate of Good Standing)(Hausler, Meghan) (Filed on 7/25/2017)
July 25, 2017 Filing 151 MOTION for leave to appear in Pro Hac Vice Darrell Prescott ( Filing fee $ 310, receipt number 0971-11574901.) filed by Okaya Electric America Inc., Okaya Electric Industries Co., Ltd.. (Attachments: #1 Exhibit Certificate of Good Standing)(Prescott, Darrell) (Filed on 7/25/2017)
July 21, 2017 Opinion or Order Filing 150 ORDER by Judge Edward M. Chen granting #146 Motion for Pro Hac Vice. (bpfS, COURT STAFF) (Filed on 7/21/2017)
July 21, 2017 Opinion or Order Filing 149 ORDER by Judge Edward M. Chen granting #144 Motion for Pro Hac Vice. (bpfS, COURT STAFF) (Filed on 7/21/2017)
July 21, 2017 Opinion or Order Filing 148 ORDER by Judge Edward M. Chen granting #143 Motion for Pro Hac Vice. (bpfS, COURT STAFF) (Filed on 7/21/2017)
July 21, 2017 Opinion or Order Filing 147 ORDER by Judge Edward M. Chen granting #142 Motion for Pro Hac Vice. (bpfS, COURT STAFF) (Filed on 7/21/2017)
July 21, 2017 Filing 146 MOTION for leave to appear in Pro Hac Vice John R. Fornaciari ( Filing fee $ 310, receipt number 0971-11566124.) filed by Soshin Electric Co., Ltd., Soshin Electronics of America Inc.. (Loomis, C.) (Filed on 7/21/2017)
July 21, 2017 Filing 145 NOTICE of Appearance by C. Dennis Loomis (Loomis, C.) (Filed on 7/21/2017)
July 20, 2017 Filing 144 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11563058.) filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee . (Lustrin, Lori) (Filed on 7/20/2017)
July 20, 2017 Filing 143 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11563009.) filed by THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE. (Wagner, Scott) (Filed on 7/20/2017)
July 20, 2017 Filing 142 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-11562898.) filed by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee . (Turken, Robert) (Filed on 7/20/2017)
July 17, 2017 Filing 141 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee . (Zahid, Judith) (Filed on 7/17/2017) Modified on 7/21/2017 (slhS, COURT STAFF).
July 17, 2017 Filing 140 NOTICE of Appearance by Judith A. Zahid for The AASI Beneficiaries' Trust, By and Through Kenneth A. Welt, Liquidating Trustee (Zahid, Judith) (Filed on 7/17/2017)
July 17, 2017 Filing 139 NOTICE of Change In Counsel by Quynh K Vu (Vu, Quynh) (Filed on 7/17/2017)
July 14, 2017 Opinion or Order Filing 138 CASE MANAGEMENT SCHEDULING ORDER: Initial Case Management Conference set for 9/28/2017 09:30 AM in Courtroom 5, 17th Floor, San Francisco. Case Management Statement due by 9/21/2017. Signed by Judge Edward M. Chen on 7/14/17. (Attachments: #1 Certificate/Proof of Service)(bpfS, COURT STAFF) (Filed on 7/14/2017)
July 14, 2017 Opinion or Order Filing 137 ORDER, Case reassigned to Judge Edward M. Chen. Magistrate Judge Laurel Beeler no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by Executive Committee on 7/14/17. (Attachments: #1 Notice of Eligibility for Video Recording)(haS, COURT STAFF) (Filed on 7/14/2017)
July 14, 2017 Filing 136 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (afmS, COURT STAFF) (Filed on 7/14/2017)
July 14, 2017 Filing 135 Certificate of Interested Entities by United Chemi-Con, Inc. identifying Corporate Parent Chemi-Con Americas Holdings, Inc. for United Chemi-Con, Inc.. (Kaufhold, Steven) (Filed on 7/14/2017)
July 14, 2017 Filing 134 Certificate of Interested Entities by Nippon Chemi-con Corporation (Kaufhold, Steven) (Filed on 7/14/2017)
July 14, 2017 Filing 133 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by United Chemi-Con, Inc... (Kaufhold, Steven) (Filed on 7/14/2017)
July 14, 2017 Filing 132 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Nippon Chemi-con Corporation.. (Kaufhold, Steven) (Filed on 7/14/2017)
July 14, 2017 Filing 131 NOTICE of Appearance by Quynh K Vu for Nippon Chemi-Con Corporation and United Chemi-Con, Inc. (Vu, Quynh) (Filed on 7/14/2017)
July 14, 2017 Filing 130 NOTICE of Appearance by Steven Shea Kaufhold for Nippon Chemi-Con Corporation and United Chemi-Con, Inc. (Kaufhold, Steven) (Filed on 7/14/2017)
July 10, 2017 Filing 129 CLERK'S NOTICE Re: Consent or Declination: Defendant (United Chemi-Con, Inc.) shall file a consent or declination to proceed before a magistrate judge Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms.(afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 128 CLERK'S NOTICE Re: Consent or Declination: Defendants (Soshin Electric Co., Ltd., Soshin Electronics of America Inc.) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 127 CLERK'S NOTICE Re: Consent or Declination: Defendants (Shizuki Electric Co., Ltd.) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 126 CLERK'S NOTICE Re: Consent or Declination: Defendants (Shinyei Capacitor Co., Ltd., Shinyei Corp of America, Inc., Shinyei Kaisha, Shinyei Technology Co., Ltd.) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 125 CLERK'S NOTICE Re: Consent or Declination: Defendants (Rubycon America Inc., Rubycon Corporation) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms.(afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 124 CLERK'S NOTICE Re: Consent or Declination: Defendants (ROHM Co. Ltd., Rohm Semiconductor U.S.A., LLC) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 123 CLERK'S NOTICE Re: Consent or Declination: Defendants (Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co., Ltd., Sanyo North America Corporation) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 122 CLERK'S NOTICE Re: Consent or Declination: Defendants (Okaya Electric America, Okaya Electric Industries Co., Ltd.) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 121 CLERK'S NOTICE Re: Consent or Declination: Defendant (Nippon Chemi-Con Corporation) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 120 CLERK'S NOTICE Re: Consent or Declination: Defendants (Nichicon (America) Corporation, Nichicon Corporation) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 119 CLERK'S NOTICE Re: Consent or Declination: Defendants(NEC Tokin America, Inc., NEC Tokin Corporation) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 118 CLERK'S NOTICE Re: Consent or Declination: Defendants (Matsuo Electric Co., Ltd.) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 117 CLERK'S NOTICE Re: Consent or Declination: Defendants (Kemet Corporation, Kemet Electronics Corporation) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 116 CLERK'S NOTICE Re: Consent or Declination: Defendants (Holy Stone Enterprise Co., Ltd., Milestone Global Technology, Inc., Vishay Polytech Co., Ltd.) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 115 CLERK'S NOTICE Re: Consent or Declination: Defendants (Hitachi AIC Inc., Hitachi Chemical Co America, Ltd., Hitachi Chemical Co. Ltd) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 114 CLERK'S NOTICE Re: Consent or Declination: Defendants (Elna America Inc., Elna Co. Ltd.) shall file a consent or declination to proceed before a magistrate judge Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 113 CLERK'S NOTICE Re: Consent or Declination: Defendant, AVX Corporation shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 10, 2017 Filing 112 CLERK'S NOTICE Re: Consent or Declination: Plaintiffs shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/10/2017)
July 7, 2017 Opinion or Order Filing 111 Order by Magistrate Judge Laurel Beeler granting #108 Motion to Substitute Attorney. Attorney Jose Ignacio Rojas terminated.(afmS, COURT STAFF) (Filed on 7/7/2017)
July 7, 2017 Filing 110 CLERK'S NOTICE Re: Consent or Declination: Defendant (Shizuki Electric Co., Ltd) shall file a consent or declination to proceed before a magistrate judge. Consent/Declination due by 7/17/2017. Note that any party is free to withhold consent to proceed before a magistrate judge without adverse substantive consequences. The forms are available at: http://cand.uscourts.gov/civilforms. (afmS, COURT STAFF) (Filed on 7/7/2017)
July 7, 2017 Filing 109 Certificate of Interested Entities by Shizuki Electric Co., Ltd identifying Corporate Parent Shizuki Electric Co., Inc. for Shizuki Electric Co., Ltd. (Davis, Allison) (Filed on 7/7/2017)
July 7, 2017 Filing 108 MOTION to Substitute Attorney filed by Shizuki Electric Co., Ltd. (Attachments: #1 [Proposed] Order Granting Leave to Withdraw by Counsel for Defendant Shizuki Electric Co., Inc.)(Davis, Allison) (Filed on 7/7/2017)
June 15, 2017 Filing 107 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 9/7/2017. Initial Case Management Conference set for 9/14/2017 11:00 AM in Courtroom C, 15th Floor, San Francisco. (farS, COURT STAFF) (Filed on 6/15/2017)
June 15, 2017 Filing 106 Case transferred in from District of Florida Southern; Case Number 1:16-cv-23691. Original file certified copy of transfer order and docket sheet received.
June 14, 2017 Opinion or Order Filing 105 ORDER Transferring Case. ORDERED AND ADJUDGED that Defendants Motion to Transfer Pursuant to 28 U.S.C. Section 1404(a) ECF No. #49 is GRANTED. This action is TRANSFERRED in its en-tirety to the United States District Court for the Northern District of California. This action is CLOSED in this District. Signed by Judge Darrin P. Gayles on 6/14/2017. (jas) NOTICE: If there are sealed documents in this case, they may be unsealed after 1 year or as directed by Court Order, unless they have been designated to be permanently sealed. See Local Rule 5.4 and Administrative Order 2014-69.
May 30, 2017 Filing 104 STIPULATION to Extend Defendant Nitsuko Electronics Corporation's Time to Answer, Move, or Otherwise Plead by THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE (Attachments: #1 Text of Proposed Order)(Turken, Robert)
May 26, 2017 Filing 103 NOTICE of Attorney Appearance by James Vincent Etscorn on behalf of SOSHIN ELECTRIC CO., LTD., SOSHIN ELECTRONICS OF AMERICA, INC.. Attorney James Vincent Etscorn added to party SOSHIN ELECTRIC CO., LTD.(pty:dft), Attorney James Vincent Etscorn added to party SOSHIN ELECTRONICS OF AMERICA, INC.(pty:dft). (Etscorn, James)
May 25, 2017 Filing 102 Clerks Notice to Filer re #100 Response in Opposition to Motion, 101 MOTION to Strike. Two or More Document Events Filed as One; ERROR - Only one event was selected by the Filer but more than one event was applicable to the document filed. The docket entry was corrected by the Clerk. It is not necessary to refile this document but in the future, the Filer must select all applicable events. (asl)
May 24, 2017 Filing 101 MOTION to Strike by THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE. Responses due by 6/7/2017. See #100 for image (asl)
May 24, 2017 Filing 100 RESPONSE in Opposition re #97 MOTION to Dismiss #1 Complaint,,,,,,,, AASI's Motion to Strike and Opposition to Toshin Kogyo's Motion to Dismiss for Lack of Personal Jurisdiction filed by THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE. Replies due by 5/31/2017. (Sakona, Shalia) Modified to add missing event 101 Motion to Strike on 5/25/2017 (asl).
May 24, 2017 Filing 99 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Allyson Fortier. Filing Fee $ 75.00 Receipt # 113C-9759334 by ELNA AMERICA INC., ELNA CO., LTD.. Responses due by 6/7/2017 (Attachments: #1 Text of Proposed Order)(Bertron, James)
May 18, 2017 Filing 98 Notification of Ninety Days Expiring by SHIZUKI ELECTRIC CO., LTD. re #49 MOTION Defendants' Motion to Transfer Pursuant to 28 U.S.C. Section 1404(a) and Incorporated Memorandum of Law filed by SHINYEI CAPACITOR CO., LTD., MATSUO ELECTRIC CO., LTD., SOSHIN ELECTRONICS OF AMERICA, INC., SHINYEI KAISHA, TAITSU CORPORATION, Milestone Global Technology, Inc., Panasonic Corporation, KEMET ELECTRONICS CORPORATION, OKAYA ELECTRIC INDUSTRIES CO., LTD., UNITED CHEMI-CON, INC, RUBYCON CORPORATION, Panasonic Corporation of North America, NICHICON CORPORATION, HOLY STONE ENTERPRISE CO., LTD., ELNA CO., LTD., HITACHI AIC INC., KEMET CORPORATION, HITACHI CHEMICAL CO., LTD., NICHICON (AMERICA) CORPORATION, SHIZUKI ELECTRIC CO., LTD., HITACHI CHEMICAL CO. AMERICA, LTD., TAITSU AMERICA, INC., SHINYEI CORPORATION OF AMERICA, INC., Sanyo North America Corporation, SOSHIN ELECTRIC CO., LTD., NIPPON CHEMI-CON CORPORATION, RUBYCON AMERICA INC., NEC TOKIN AMERICA, INC., VISHAY POLYTECH CO., LTD., OKAYA ELECTRIC AMERICA, INC., SHINYEI TECHNOLOGY CO., LTD., Sanyo Electric Co., Ltd., ELNA AMERICA INC., NEC Tokin Corporation, AVX CORPORATION (Rojas, Jose)
May 10, 2017 Filing 97 MOTION to Dismiss #1 Complaint by TOSHIN KOGYO., LTD.. Responses due by 5/24/2017 (kpe)
April 3, 2017 Filing 96 Case Reassignment of Paired Magistrate Judge pursuant to Administrative Order(s) 2017-18 to Magistrate Judge Alicia Otazo-Reyes. (vp)
March 3, 2017 Filing 95 Joint SCHEDULING REPORT - Rule 26(f) by THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE (Wagner, Scott)
February 3, 2017 Filing 94 REPLY in Support re #49 MOTION Defendants' Motion to Transfer Pursuant to 28 U.S.C. Section 1404(a) and Incorporated Memorandum of Law filed by AVX CORPORATION, ELNA AMERICA INC., ELNA CO., LTD., HITACHI AIC INC., HITACHI CHEMICAL CO. AMERICA, LTD., HITACHI CHEMICAL CO., LTD., HOLY STONE ENTERPRISE CO., LTD., KEMET CORPORATION, KEMET ELECTRONICS CORPORATION, MATSUO ELECTRIC CO., LTD., Milestone Global Technology, Inc., NEC TOKIN AMERICA, INC., NEC Tokin Corporation, NICHICON (AMERICA) CORPORATION, NICHICON CORPORATION, NIPPON CHEMI-CON CORPORATION, OKAYA ELECTRIC AMERICA, INC., OKAYA ELECTRIC INDUSTRIES CO., LTD., Panasonic Corporation, Panasonic Corporation of North America, ROHM CO., LTD., ROHM SEMICONDUCTOR U.S.A., LLC, RUBYCON AMERICA INC., RUBYCON CORPORATION, SHINYEI CAPACITOR CO., LTD., SHINYEI CORPORATION OF AMERICA, INC., SHINYEI KAISHA, SHINYEI TECHNOLOGY CO., LTD., SHIZUKI ELECTRIC CO., LTD., SOSHIN ELECTRIC CO., LTD., SOSHIN ELECTRONICS OF AMERICA, INC., Sanyo Electric Co., Ltd., Sanyo North America Corporation, TAITSU AMERICA, INC., TAITSU CORPORATION, UNITED CHEMI-CON, INC, VISHAY POLYTECH CO., LTD.. (Bronson, Ardith) Modified title text on 2/6/2017 (asl).
January 17, 2017 Filing 93 RESPONSE in Opposition re #49 MOTION Defendants' Motion to Transfer Pursuant to 28 U.S.C. Section 1404(a) and Incorporated Memorandum of Law filed by THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE. Replies due by 1/24/2017. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(Wagner, Scott)
January 11, 2017 Filing 92 NOTICE by ROHM CO., LTD., ROHM SEMICONDUCTOR U.S.A., LLC re #49 MOTION Defendants' Motion to Transfer Pursuant to 28 U.S.C. Section 1404(a) and Incorporated Memorandum of Law Notice of Joinder (Surgeon, Naim)
January 11, 2017 Filing 91 Corporate Disclosure Statement by ROHM SEMICONDUCTOR U.S.A., LLC identifying Corporate Parent Rohm U.S.A., Inc. for ROHM SEMICONDUCTOR U.S.A., LLC (Surgeon, Naim)
January 11, 2017 Filing 90 Corporate Disclosure Statement by ROHM CO., LTD. (Surgeon, Naim)
January 10, 2017 Opinion or Order Filing 89 ENDORSED ORDER granting #83 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Michael Tubach is permitted to appear on behalf of ROHM Co., Ltd. and ROHM Semiconductor U.S.A., LLC for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Mr. Tubach at mtubach@omm.com. Signed by Judge Darrin P. Gayles (hs01) Signed by Judge Darrin P. Gayles (hs01)
January 10, 2017 Opinion or Order Filing 88 ENDORSED ORDER granting #82 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Megan Havstad is permitted to appear on behalf of ROHM Co., Ltd. and ROHM Semiconductor U.S.A., LLC for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Ms. Havstad at mhavstad@omm.com. Signed by Judge Darrin P. Gayles (hs01)
January 10, 2017 Opinion or Order Filing 87 ENDORSED ORDER granting #72 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Robert G. Kidwell is permitted to appear on behalf of AVX Corporation for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Mr. Kidwell at RGKidwell@mintz.com. Signed by Judge Darrin P. Gayles (hs01)
January 10, 2017 Opinion or Order Filing 86 ENDORSED ORDER granting #71 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Evan S. Nadel is permitted to appear on behalf of AVX Corporation for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Mr. Nadel at ENadel@mintz.com. Signed by Judge Darrin P. Gayles (hs01)
January 10, 2017 Opinion or Order Filing 85 ENDORSED ORDER granting #70 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Bruce D. Sokler is permitted to appear on behalf of AVX Corporation for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Mr. Sokler at BDSokler@mintz.com. Signed by Judge Darrin P. Gayles (hs01)
January 9, 2017 Filing 84 Corporate Disclosure Statement by AVX CORPORATION identifying Corporate Parent Kyocera Corporation for AVX CORPORATION (Vaughan, Robert)
January 6, 2017 Filing 83 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michael Tubach. Filing Fee $ 75.00 Receipt # 113C-9382249 by ROHM CO., LTD., ROHM SEMICONDUCTOR U.S.A., LLC. Responses due by 1/20/2017 (Attachments: #1 Certification)(Surgeon, Naim)
January 6, 2017 Filing 82 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Megan Havstad. Filing Fee $ 75.00 Receipt # 113C-9382246 by ROHM CO., LTD., ROHM SEMICONDUCTOR U.S.A., LLC. Responses due by 1/20/2017 (Attachments: #1 Certification)(Surgeon, Naim)
January 6, 2017 Filing 81 Corporate Disclosure Statement by SHINYEI CAPACITOR CO., LTD. (Friedman, Dale)
January 6, 2017 Filing 80 Corporate Disclosure Statement by SHINYEI KAISHA (Friedman, Dale)
January 6, 2017 Filing 79 Corporate Disclosure Statement by SHINYEI CORPORATION OF AMERICA, INC. (Friedman, Dale)
January 6, 2017 Filing 78 Corporate Disclosure Statement by SHINYEI TECHNOLOGY CO., LTD. (Friedman, Dale)
January 6, 2017 Filing 77 Corporate Disclosure Statement by NEC TOKIN AMERICA, INC. identifying Corporate Parent NEC Tokin Corporation for NEC TOKIN AMERICA, INC. (Mandel, David)
January 6, 2017 Filing 76 Corporate Disclosure Statement by NEC Tokin Corporation identifying Corporate Parent KEMET ELECTRONICS CORPORATION, Other Affiliate NEC Corporation, Other Affiliate KEMET CORPORATION for NEC Tokin Corporation (Mandel, David)
January 6, 2017 Filing 75 NOTICE of Attorney Appearance by David Scott Mandel on behalf of NEC TOKIN AMERICA, INC., NEC Tokin Corporation. Attorney David Scott Mandel added to party NEC TOKIN AMERICA, INC.(pty:dft), Attorney David Scott Mandel added to party NEC Tokin Corporation(pty:dft). (Mandel, David)
January 5, 2017 Filing 74 Corporate Disclosure Statement by ELNA CO., LTD. identifying Other Affiliate Taiyo Yuden Co., Ltd., Other Affiliate Asahi Glass Co., Ltd. for ELNA CO., LTD. (Bertron, James)
January 5, 2017 Filing 73 Corporate Disclosure Statement by ELNA AMERICA INC. (Bertron, James)
January 4, 2017 Filing 72 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Robert G. Kidwell. Filing Fee $ 75.00 Receipt # 113C-9374017 by AVX CORPORATION. Responses due by 1/18/2017 (Attachments: #1 Text of Proposed Order)(Vaughan, Robert)
January 4, 2017 Filing 71 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Evan S. Nadel. Filing Fee $ 75.00 Receipt # 113C-9373981 by AVX CORPORATION. Responses due by 1/18/2017 (Attachments: #1 Text of Proposed Order)(Vaughan, Robert)
January 4, 2017 Filing 70 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Bruce D. Sokler. Filing Fee $ 75.00 Receipt # 113C-9373786 by AVX CORPORATION. Responses due by 1/18/2017 (Attachments: #1 Text of Proposed Order)(Vaughan, Robert)
January 4, 2017 Filing 69 Summonses Re-Issued as to AVX CORPORATION, ELNA AMERICA INC., ELNA CO., LTD., FUJITSU LTD., HITACHI AIC INC., HITACHI CHEMICAL CO. AMERICA, LTD., HITACHI CHEMICAL CO., LTD., HOLY STONE ENTERPRISE CO., LTD., KEMET CORPORATION, KEMET ELECTRONICS CORPORATION, MATSUO ELECTRIC CO., LTD., Milestone Global Technology, Inc., NEC TOKIN AMERICA, INC., NEC Tokin Corporation, NICHICON (AMERICA) CORPORATION, NICHICON CORPORATION, NIPPON CHEMI-CON CORPORATION, NISSEI ELECTRIC CO., LTD., NITSUKO ELECTRONICS CORPORATION, OKAYA ELECTRIC AMERICA, INC., OKAYA ELECTRIC INDUSTRIES CO., LTD., Panasonic Corporation, Panasonic Corporation of North America, ROHM CO., LTD., ROHM SEMICONDUCTOR U.S.A., LLC, RUBYCON AMERICA INC., RUBYCON CORPORATION, SHINYEI CAPACITOR CO., LTD., SHINYEI CORPORATION OF AMERICA, INC., SHINYEI KAISHA, SHINYEI TECHNOLOGY CO., LTD., SHIZUKI ELECTRIC CO., LTD., SOSHIN ELECTRIC CO., LTD., SOSHIN ELECTRONICS OF AMERICA, INC., Sanyo Electric Co., Ltd., Sanyo North America Corporation, TAITSU AMERICA, INC., TAITSU CORPORATION, TOSHIN KOGYO., LTD., UNITED CHEMI-CON, INC, VISHAY POLYTECH CO., LTD. (lrz1)
January 4, 2017 Filing 68 Clerks Notice to Filer re #67 Notice of Attorney Appearance,. Attorney Did Not Associate Themselves; ERROR - Filing attorney neglected to associate themselves to the case. The Clerk has added the attorney to the case. It is not necessary to refile this document future filings must comply with the CM/ECF Administrative Procedures and Local Rules by filing a Notice of Attorney Appearance and linking themselves to the case. (cqs)
January 3, 2017 Filing 67 NOTICE of Attorney Appearance by Naim Shakir Surgeon on behalf of ROHM CO., LTD., ROHM SEMICONDUCTOR U.S.A., LLC. Attorney Naim Shakir Surgeon added to party ROHM CO., LTD.(pty:dft), Attorney Naim Shakir Surgeon added to party ROHM SEMICONDUCTOR U.S.A., LLC(pty:dft). (Surgeon, Naim)
December 29, 2016 Opinion or Order Filing 66 ENDORSED ORDER granting #51 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Claire M. Maddox is permitted to appear before this Court on behalf of Shinyei Kaisha, Shinyei Technology Co., Ltd., Shinyei Capacitor Co. Ltd, and Shinyei Corporation of America, Inc., for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Ms. Maddox at claire.maddox@dentons.com. Signed by Judge Darrin P. Gayles (hs01) Signed by Judge Darrin P. Gayles (hs01)
December 29, 2016 Opinion or Order Filing 65 ENDORSED ORDER granting #50 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Gaspare J. Bono is permitted to appear before this Court on behalf of Shinyei Kaisha, Shinyei Technology Co., Ltd., Shinyei Capacitor Co. Ltd, and Shinyei Corporation of America, Inc., for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Gaspare J. Bono at gap.bono@dentons.com. Signed by Judge Darrin P. Gayles (hs01)
December 29, 2016 Opinion or Order Filing 64 ENDORSED ORDER granting #47 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Martin Geagan is permitted to appear before this Court on behalf of Panasonic Corporation, Panasonic Corporation of North America, SANYO Electric Co., Ltd., and SANYO Corporation of North America for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Mr. Geagan at mgeagan@winston.com. Signed by Judge Darrin P. Gayles (hs01)
December 29, 2016 Opinion or Order Filing 63 ENDORSED ORDER granting #46 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Ian L. Papendick is permitted to appear before this Court on behalf of Panasonic Corporation, Panasonic Corporation of North America, SANYO Electric Co., Ltd., and SANYO Corporation of North America for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Mr. Papendick at ipapendick@winston.com. Signed by Judge Darrin P. Gayles (hs01)
December 29, 2016 Opinion or Order Filing 62 ENDORSED ORDER granting #45 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Molly M. Donovan is permitted to appear before this Court on behalf of Panasonic Corporation, Panasonic Corporation of North America, SANYO Electric Co., Ltd., and SANYO Corporation of North America for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Ms. Donovan at mmdonovan@winston.com. Signed by Judge Darrin P. Gayles (hs01)
December 29, 2016 Opinion or Order Filing 61 ENDORSED ORDER granting #44 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Mollie C. Richardson is permitted to appear before this Court on behalf of Panasonic Corporation, Panasonic Corporation of North America, SANYO Electric Co., Ltd., and SANYO Corporation of North America for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Ms. Richardson at mrichardson@winston.com. Signed by Judge Darrin P. Gayles (hs01)
December 29, 2016 Opinion or Order Filing 60 ENDORSED ORDER granting #37 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Bonnie Lau is permitted to appear before this Court on behalf of Matso Electric Co., Ltd. for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Ms. Lau at bonnie.lau@dentons.com Signed by Judge Darrin P. Gayles (hs01)
December 29, 2016 Opinion or Order Filing 59 ENDORSED ORDER granting #36 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing Djordje Petkoski is permitted to appear before this Court on behalf of Defendants Rubycon Corporation and Rubycon America, Inc. for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Djordje Petkoskii at dpetkoski@hunton.com. Signed by Judge Darrin P. Gayles (hs01)
December 29, 2016 Opinion or Order Filing 58 ENDORSED ORDER granting #23 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Darrell Prescott is permitted to appear before this Court on behalf of Defendants Okaya Electric Industries Co., Ltd., and Okaya Electric America, Inc. for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Mr. Prescott at darrell.prescott@bakermckenzie.com. Signed by Judge Darrin P. Gayles (hs01)
December 29, 2016 Opinion or Order Filing 57 ENDORSED ORDER granting #28 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Heather S. Tewksbury is permitted to appear before this Court on behalf of ELNA Co., Ltd. and ELNA America Inc. for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Ms. Tewksbury at Heather.Tewksbury@wilmerhale.com. Signed by Judge Darrin P. Gayles (hs01)
December 29, 2016 Opinion or Order Filing 56 ENDORSED ORDER granting #27 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Michael E. Martinez is permitted to appear before this Court on behalf of Defendants Nichicon (America) Corporation and Nichicon Corporation for all purposes relating to this action. The Clerk is directed to provide notice of electronic filings to Mr. Martinez at michael.martinez@klgates.com. Signed by Judge Darrin P. Gayles (hs01)
December 29, 2016 Opinion or Order Filing 55 ENDORSED ORDER granting #54 Motion for Extension of Time. Plaintiff shall respond to the Transfer Motion on or before January 17, 2017. Defendants shall file their reply in support of the Transfer Motion on or before February 3, 2017. Defendants shall respond to AASI's Complaint within 45 days of the date of the Court's Order on the Transfer Motion. Signed by Judge Darrin P. Gayles (hs01)
December 27, 2016 Filing 54 Unopposed MOTION for Extension of Time to Respond to Defendants' Motion to Transfer re #49 MOTION Defendants' Motion to Transfer Pursuant to 28 U.S.C. Section 1404(a) and Incorporated Memorandum of Law by THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE. Responses due by 1/10/2017 (Attachments: #1 Text of Proposed Order Proposed Order)(Lustrin, Lori)
December 23, 2016 Filing 53 NOTICE of Attorney Appearance by Robert C. L. Vaughan on behalf of AVX CORPORATION. Attorney Robert C. L. Vaughan added to party AVX CORPORATION(pty:dft). (Vaughan, Robert)
December 23, 2016 Filing 52 Corporate Disclosure Statement by SHIZUKI ELECTRIC CO., LTD. (Rojas, Jose)
December 23, 2016 Filing 51 Unopposed MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Claire M. Maddox. Filing Fee $ 75.00 Receipt # 113C-9355781 by SHINYEI CAPACITOR CO., LTD., SHINYEI CORPORATION OF AMERICA, INC., SHINYEI KAISHA, SHINYEI TECHNOLOGY CO., LTD.. Responses due by 1/6/2017 (Attachments: #1 Exhibit A - Certification of Claire M. Maddox, #2 Exhibit B - Order Granting Motion to Appear Pro Hac Vice)(Friedman, Dale)
December 23, 2016 Filing 50 Unopposed MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Gaspare J. Bono. Filing Fee $ 75.00 Receipt # 113C-9355730 by SHINYEI CAPACITOR CO., LTD., SHINYEI CORPORATION OF AMERICA, INC., SHINYEI KAISHA, SHINYEI TECHNOLOGY CO., LTD.. Attorney Dale Lyn Friedman added to party SHINYEI CAPACITOR CO., LTD.(pty:dft), Attorney Dale Lyn Friedman added to party SHINYEI CORPORATION OF AMERICA, INC.(pty:dft), Attorney Dale Lyn Friedman added to party SHINYEI KAISHA(pty:dft), Attorney Dale Lyn Friedman added to party SHINYEI TECHNOLOGY CO., LTD.(pty:dft). Responses due by 1/6/2017 (Attachments: #1 Exhibit A - Certification of Gaspare J. Bono, #2 Exhibit B-Order Granting Motion to Appear Pro Hac Vice)(Friedman, Dale)
December 22, 2016 Filing 49 MOTION Defendants' Motion to Transfer Pursuant to 28 U.S.C. Section 1404(a) and Incorporated Memorandum of Law by AVX CORPORATION, ELNA AMERICA INC., ELNA CO., LTD., HITACHI AIC INC., HITACHI CHEMICAL CO. AMERICA, LTD., HITACHI CHEMICAL CO., LTD., HOLY STONE ENTERPRISE CO., LTD., KEMET CORPORATION, KEMET ELECTRONICS CORPORATION, MATSUO ELECTRIC CO., LTD., Milestone Global Technology, Inc., NEC TOKIN AMERICA, INC., NEC Tokin Corporation, NICHICON (AMERICA) CORPORATION, NICHICON CORPORATION, NIPPON CHEMI-CON CORPORATION, OKAYA ELECTRIC AMERICA, INC., OKAYA ELECTRIC INDUSTRIES CO., LTD., Panasonic Corporation, Panasonic Corporation of North America, RUBYCON AMERICA INC., RUBYCON CORPORATION, SHINYEI CAPACITOR CO., LTD., SHINYEI CORPORATION OF AMERICA, INC., SHINYEI KAISHA, SHINYEI TECHNOLOGY CO., LTD., SHIZUKI ELECTRIC CO., LTD., SOSHIN ELECTRIC CO., LTD., SOSHIN ELECTRONICS OF AMERICA, INC., Sanyo Electric Co., Ltd., Sanyo North America Corporation, TAITSU AMERICA, INC., TAITSU CORPORATION, UNITED CHEMI-CON, INC, VISHAY POLYTECH CO., LTD.. (Bronson, Ardith)
December 22, 2016 Filing 48 MOTION for Disclosure Statement Pursuant to FRCP 7.1 by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co., Ltd., Sanyo North America Corporation. (Bronson, Ardith)
December 22, 2016 Filing 47 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Martin C. Geagan. Filing Fee $ 75.00 Receipt # 113C-9354120 by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co., Ltd., Sanyo North America Corporation. Responses due by 1/5/2017 (Bronson, Ardith)
December 22, 2016 Filing 46 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Ian L. Papendick. Filing Fee $ 75.00 Receipt # 113C-9354119 by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co., Ltd., Sanyo North America Corporation. Responses due by 1/5/2017 (Bronson, Ardith)
December 22, 2016 Filing 45 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Molly M. Donovan. Filing Fee $ 75.00 Receipt # 113C-9354115 by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co., Ltd., Sanyo North America Corporation. Responses due by 1/5/2017 (Bronson, Ardith)
December 22, 2016 Filing 44 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Mollie C. Richardson. Filing Fee $ 75.00 Receipt # 113C-9354107 by Panasonic Corporation, Panasonic Corporation of North America, Sanyo Electric Co., Ltd., Sanyo North America Corporation. Attorney Ardith M. Bronson added to party Panasonic Corporation(pty:dft), Attorney Ardith M. Bronson added to party Panasonic Corporation of North America(pty:dft), Attorney Ardith M. Bronson added to party Sanyo Electric Co., Ltd.(pty:dft), Attorney Ardith M. Bronson added to party Sanyo North America Corporation(pty:dft). Responses due by 1/5/2017 (Bronson, Ardith)
December 22, 2016 Filing 43 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by KEMET CORPORATION (Rojas, Jose)
December 22, 2016 Filing 42 Corporate Disclosure Statement by KEMET ELECTRONICS CORPORATION (Rojas, Jose)
December 22, 2016 Filing 41 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by SHIZUKI ELECTRIC CO., LTD. (Rojas, Jose)
December 22, 2016 Filing 40 Certificate of Interested Parties/Corporate Disclosure Statement by OKAYA ELECTRIC AMERICA, INC. (Roppolo, William)
December 22, 2016 Filing 39 Certificate of Interested Parties/Corporate Disclosure Statement by OKAYA ELECTRIC INDUSTRIES CO., LTD. (Roppolo, William)
December 22, 2016 Filing 38 Corporate Disclosure Statement by MATSUO ELECTRIC CO., LTD. (Irel, Monica)
December 22, 2016 Filing 37 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Bonnie Lau. Filing Fee $ 75.00 Receipt # 113C-9352145 by MATSUO ELECTRIC CO., LTD.. Attorney Monica Liliana Irel added to party MATSUO ELECTRIC CO., LTD.(pty:dft). Responses due by 1/5/2017 (Irel, Monica)
December 22, 2016 Filing 36 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Djordje Petkoski. Filing Fee $ 75.00 Receipt # 113C-9352205 by RUBYCON AMERICA INC., RUBYCON CORPORATION. Responses due by 1/5/2017 (Attachments: #1 Text of Proposed Order Proposed Order)(Lee, Corey)
December 22, 2016 Filing 35 Certificate of Interested Parties/Corporate Disclosure Statement - NONE disclosed by NIPPON CHEMI-CON CORPORATION (Perez, Jared)
December 22, 2016 Filing 34 Corporate Disclosure Statement by UNITED CHEMI-CON, INC identifying Corporate Parent Chemi-Con Americas Holdings, Inc. for UNITED CHEMI-CON, INC (Perez, Jared)
December 22, 2016 Filing 33 NOTICE of Attorney Appearance by Jared Joseph Perez on behalf of NIPPON CHEMI-CON CORPORATION, UNITED CHEMI-CON, INC. Attorney Jared Joseph Perez added to party NIPPON CHEMI-CON CORPORATION(pty:dft), Attorney Jared Joseph Perez added to party UNITED CHEMI-CON, INC(pty:dft). (Perez, Jared)
December 22, 2016 Filing 32 NOTICE of Attorney Appearance by Christopher Rebel Jude Pace on behalf of HOLY STONE ENTERPRISE CO., LTD., Milestone Global Technology, Inc., VISHAY POLYTECH CO., LTD.. Attorney Christopher Rebel Jude Pace added to party HOLY STONE ENTERPRISE CO., LTD.(pty:dft), Attorney Christopher Rebel Jude Pace added to party Milestone Global Technology, Inc.(pty:dft), Attorney Christopher Rebel Jude Pace added to party VISHAY POLYTECH CO., LTD.(pty:dft). (Pace, Christopher)
December 22, 2016 Filing 31 Corporate Disclosure Statement by HITACHI AIC INC. (Taub, Roy)
December 22, 2016 Filing 30 Corporate Disclosure Statement by HITACHI CHEMICAL CO. AMERICA, LTD. (Taub, Roy)
December 22, 2016 Filing 29 Corporate Disclosure Statement by HITACHI CHEMICAL CO., LTD. identifying Corporate Parent Hitachi, Ltd. for HITACHI CHEMICAL CO., LTD. (Taub, Roy)
December 21, 2016 Filing 28 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Heather S. Tewksbury. Filing Fee $ 75.00 Receipt # 113C-9349897 by ELNA AMERICA INC., ELNA CO., LTD.. Responses due by 1/4/2017 (Attachments: #1 Text of Proposed Order Order Granting Motion to Appear Pro Hac Vice)(Bertron, James)
December 21, 2016 Filing 27 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Michael E. Martinez. Filing Fee $ 75.00 Receipt # 113C-9349797 by NICHICON (AMERICA) CORPORATION, NICHICON CORPORATION. Responses due by 1/4/2017 (Morton, Jonathan)
December 21, 2016 Filing 26 NOTICE of Attorney Appearance by James Andrew Bertron, Jr on behalf of ELNA AMERICA INC., ELNA CO., LTD.. Attorney James Andrew Bertron, Jr added to party ELNA AMERICA INC.(pty:dft), Attorney James Andrew Bertron, Jr added to party ELNA CO., LTD.(pty:dft). (Bertron, James)
December 21, 2016 Filing 25 Corporate Disclosure Statement by RUBYCON AMERICA INC. identifying Corporate Parent Rubycon Holdings Corporation for RUBYCON AMERICA INC. (Lee, Corey)
December 21, 2016 Filing 24 Corporate Disclosure Statement by RUBYCON CORPORATION identifying Corporate Parent Rubycon Holdings Corporation for RUBYCON CORPORATION (Lee, Corey)
December 21, 2016 Filing 23 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Darrell Prescott. Filing Fee $ 75.00 Receipt # 113C-9347972 by OKAYA ELECTRIC AMERICA, INC., OKAYA ELECTRIC INDUSTRIES CO., LTD.. Responses due by 1/4/2017 (Attachments: #1 Text of Proposed Order)(Roppolo, William)
December 21, 2016 Filing 22 NOTICE of Attorney Appearance by Benjamin Cody Davis on behalf of OKAYA ELECTRIC AMERICA, INC., OKAYA ELECTRIC INDUSTRIES CO., LTD.. Attorney Benjamin Cody Davis added to party OKAYA ELECTRIC AMERICA, INC.(pty:dft), Attorney Benjamin Cody Davis added to party OKAYA ELECTRIC INDUSTRIES CO., LTD.(pty:dft). (Davis, Benjamin)
December 21, 2016 Filing 21 NOTICE of Attorney Appearance by William Vito Roppolo, Jr on behalf of OKAYA ELECTRIC AMERICA, INC., OKAYA ELECTRIC INDUSTRIES CO., LTD.. Attorney William Vito Roppolo, Jr added to party OKAYA ELECTRIC AMERICA, INC.(pty:dft), Attorney William Vito Roppolo, Jr added to party OKAYA ELECTRIC INDUSTRIES CO., LTD.(pty:dft). (Roppolo, William)
December 20, 2016 Filing 20 Corporate Disclosure Statement by NICHICON (AMERICA) CORPORATION identifying Corporate Parent NICHICON CORPORATION for NICHICON (AMERICA) CORPORATION (Morton, Jonathan)
December 20, 2016 Filing 19 Corporate Disclosure Statement by NICHICON CORPORATION (Morton, Jonathan)
December 20, 2016 Filing 18 NOTICE of Attorney Appearance by Charles Ferdinand Wolf on behalf of NICHICON (AMERICA) CORPORATION, NICHICON CORPORATION. Attorney Charles Ferdinand Wolf added to party NICHICON (AMERICA) CORPORATION(pty:dft), Attorney Charles Ferdinand Wolf added to party NICHICON CORPORATION(pty:dft). (Wolf, Charles)
December 20, 2016 Filing 17 NOTICE of Attorney Appearance by Jonathan Bart Morton on behalf of NICHICON (AMERICA) CORPORATION, NICHICON CORPORATION. Attorney Jonathan Bart Morton added to party NICHICON (AMERICA) CORPORATION(pty:dft), Attorney Jonathan Bart Morton added to party NICHICON CORPORATION(pty:dft). (Morton, Jonathan)
December 20, 2016 Opinion or Order Filing 16 ENDORSED ORDER granting #15 Motion to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing. Jeffrey C. Bank is permitted to appear before this Court on behalf of Defendants HITACHI CHEMICAL CO., LTD.; HITACHI AIC INC.; and HITACHI CHEMICAL CO. AMERICA, LTD., for all purposes relating to the proceedings in the above-styled matter. The Clerk is directed to provide notice of electronic filings to Mr. Bank at jbank@wsgr.com and ageritano@wsgr.com. Signed by Judge Darrin P. Gayles (hs01)
December 19, 2016 Filing 15 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Jeffrey C. Bank. Filing Fee $ 75.00 Receipt # 113C-9341868 by HITACHI AIC INC., HITACHI CHEMICAL CO. AMERICA, LTD., HITACHI CHEMICAL CO., LTD.. Responses due by 1/3/2017 (Attachments: #1 Text of Proposed Order)(Taub, Roy)
December 19, 2016 Filing 14 NOTICE of Attorney Appearance by Roy Taub on behalf of HITACHI AIC INC., HITACHI CHEMICAL CO. AMERICA, LTD., HITACHI CHEMICAL CO., LTD.. Attorney Roy Taub added to party HITACHI AIC INC.(pty:dft), Attorney Roy Taub added to party HITACHI CHEMICAL CO. AMERICA, LTD.(pty:dft), Attorney Roy Taub added to party HITACHI CHEMICAL CO., LTD.(pty:dft). (Taub, Roy)
December 19, 2016 Filing 13 NOTICE of Attorney Appearance by Corey Anthony Lee on behalf of RUBYCON AMERICA INC., RUBYCON CORPORATION. Attorney Corey Anthony Lee added to party RUBYCON AMERICA INC.(pty:dft), Attorney Corey Anthony Lee added to party RUBYCON CORPORATION(pty:dft). (Lee, Corey)
December 9, 2016 Opinion or Order Filing 12 ENDOSED ORDER granting #8 Motion to Reopen Case. The Stipulating Defendants are deemed served with AASI's Complaint. The Stipulating Defendants shall respond to the Complaint within sixty (60) days of the date of this Order. Signed by Judge Darrin P. Gayles (hs01)
December 8, 2016 Filing 11 Clerks Notice of Docket Correction re #10 Order Denying Transfer. Incorrect Document attached; The correct document has been attached to this notice. (gp)
December 7, 2016 Opinion or Order Filing 10 ORDER DENYING TRANSFER re: MDL 2748. (Signed by Sarah S. Vance, Chair of the Panel). (gp) (Main Document 10 replaced on 12/8/2016) (gp).
December 7, 2016 Filing 9 NOTICE of Attorney Appearance by Jose Ignacio Rojas on behalf of SHIZUKI ELECTRIC CO., LTD.. Attorney Jose Ignacio Rojas added to party SHIZUKI ELECTRIC CO., LTD.(pty:dft). (Rojas, Jose)
November 28, 2016 Filing 8 Agreed MOTION to Reopen Case for Sole Purpose of Approving Stipulation for Waiver of Service and Extension of Time to Respond to the Complaint by THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE. (Attachments: #1 Exhibit A, #2 Exhibit B)(Turken, Robert)
September 13, 2016 Opinion or Order Filing 7 ENDORSED ORDER STAYING CASE pending the United States Judicial Panel on Multidistrict Litigation's decision on the Motion to Transfer. This case is closed for administrative purposes. Any party may move to reopen this case. Signed by Judge Darrin P. Gayles (hs01) NOTICE: If there are sealed documents in this case, they may be unsealed after 1 year or as directed by Court Order, unless they have been designated to be permanently sealed. See Local Rule 5.4 and Administrative Order 2014-69.
September 13, 2016 Filing 6 Courtesy Copy of Plaintiffs AVNET and AASI's Motion for Transfer of Actions to The Northern District of California Pursuant to 28 U.S.C. 1407 sent before The United States Judicial Panel on Multidistrict Litigation. (Attachments: #1 Exhibit A - Brief in Support, #2 Exhibit B - Schedule of Actions, #3 Exhibit C - Proof of Service)(gp)
August 30, 2016 Filing 5 Notice of Pending, Refiled, Related or Similar Actions by THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE (Wagner, Scott)
August 29, 2016 Filing 4 Summons Issued as to AVX CORPORATION, ELNA AMERICA INC., ELNA CO., LTD., FUJITSU LTD., HITACHI AIC INC., HITACHI CHEMICAL CO. AMERICA, LTD., HITACHI CHEMICAL CO., LTD., HOLY STONE ENTERPRISE CO., LTD., KEMET CORPORATION, KEMET ELECTRONICS CORPORATION, MATSUO ELECTRIC CO., LTD., Milestone Global Technology, Inc., NEC TOKIN AMERICA, INC., NEC Tokin Corporation, NICHICON (AMERICA) CORPORATION, NICHICON CORPORATION, NIPPON CHEMI-CON CORPORATION, NISSEI ELECTRIC CO., LTD., NITSUKO ELECTRONICS CORPORATION, OKAYA ELECTRIC AMERICA, INC., OKAYA ELECTRIC INDUSTRIES CO., LTD., Panasonic Corporation, Panasonic Corporation of North America, ROHM CO., LTD., ROHM SEMICONDUCTOR U.S.A., LLC, RUBYCON AMERICA INC., RUBYCON CORPORATION, SHINYEI CAPACITOR CO., LTD., SHINYEI CORPORATION OF AMERICA, INC., SHINYEI KAISHA, SHINYEI TECHNOLOGY CO., LTD., SHIZUKI ELECTRIC CO., LTD., SOSHIN ELECTRIC CO., LTD., SOSHIN ELECTRONICS OF AMERICA, INC., Sanyo Electric Co., Ltd., Sanyo North America Corporation, TAITSU AMERICA, INC., TAITSU CORPORATION, TOSHIN KOGYO., LTD., UNITED CHEMI-CON, INC, VISHAY POLYTECH CO., LTD. (lrz1)
August 29, 2016 Filing 3 Clerks Notice pursuant to 28 USC 636(c). Parties are hereby notified that the U.S. Magistrate Judge William C. Turnoff is available to handle any or all proceedings in this case. If agreed, parties should complete and file the attached form. (lrz1)
August 29, 2016 Filing 2 Judge Assignment to Judge Darrin P. Gayles (lrz1)
August 29, 2016 Filing 1 COMPLAINT against All Defendants. Filing fees $ 400.00 receipt number 113C-9043550, filed by THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE. (Attachments: #1 Civil Cover Sheet, #2 Summon(s) AVX CORPORATION, #3 Summon(s) ELNA America Inc., #4 Summon(s) ELNA Co., Ltd., #5 Summon(s) Fujitsu Ltd., #6 Summon(s) Hitachi AIC Inc., #7 Summon(s) Hitachi Chemical Co. America, Ltd., #8 Summon(s) Hitachi Chemical Co., Ltd., #9 Summon(s) Holy Stone Enterprise Co., Ltd., #10 Summon(s) KEMET Corporation, #11 Summon(s) KEMET Electronics Corporation, #12 Summon(s) Matsuo Electric Co., Ltd., #13 Summon(s) Milestone Global Technology, Inc., #14 Summon(s) NEC TOKIN America, Inc., #15 Summon(s) NEC TOKIN Corporation, #16 Summon(s) Nichicon (America) Corporation, #17 Summon(s) Nichicon Corporation, #18 Summon(s) Nippon Chemi-Con Corporation, #19 Summon(s) Nissei Electric Co., Ltd., #20 Summon(s) Nitsuko Electronics Corporation, #21 Summon(s) Okaya Electric America Inc., #22 Summon(s) Okaya Electric Industries Co., Ltd., #23 Summon(s) Panasonic Corporation of North America, #24 Summon(s) Panasonic Corporation, #25 Summon(s) ROHM Co., Ltd., #26 Summon(s) ROHM Semiconductor U.S.A., LLC, #27 Summon(s) Rubycon America Inc., #28 Summon(s) Rubycon Corporation, #29 Summon(s) SANYO Electric Co., Ltd., #30 Summon(s) SANYO North America Corporation, #31 Summon(s) Shinyei Capacitor Co., Ltd., #32 Summon(s) Shinyei Corporation of America, Inc., #33 Summon(s) Shinyei Kaisha, #34 Summon(s) Shinyei Technology Co., Ltd., #35 Summon(s) Shizuki Electric Co., Ltd., #36 Summon(s) Soshin Electric Co., Ltd., #37 Summon(s) Soshin Electronics of America Inc., #38 Summon(s) Taitsu America, Inc., #39 Summon(s) Taitsu Corporation, #40 Summon(s) TOSHIN KOGYO Co., Ltd., #41 Summon(s) United Chemi-Con, Inc., #42 Summon(s) Vishay Polytech Co., Ltd.)(Wagner, Scott)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the California Northern District Court's Electronic Court Filings (ECF) System

Search for this case: The AASI Beneficiaries Trust, by and through Kenneth A. Welt, Liquidating Trustee v. AVX Corporation et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hitachi Chemical Co. Ltd.
Represented By: Jeffrey C. Bank
Represented By: Roy Taub
Represented By: Jonathan M. Jacobson
Represented By: Chul Pak
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Nichicon Corporation
Represented By: Michael E. Martinez
Represented By: Charles Ferdinand Wolf
Represented By: Jonathan Bart Morton
Represented By: Michael Edward Martinez
Represented By: Daniel William Fox
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Shinyei Technology Co., Ltd.
Represented By: Gaspare J. Bono
Represented By: Claire M Maddox
Represented By: Dale Lyn Friedman
Represented By: Gaspare Joseph Bono
Represented By: Andrew S. Azarmi
Represented By: Leslie Ann Barry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Soshin Electronics of America Inc.
Represented By: James Vincent Etscorn
Represented By: C. Dennis Loomis
Represented By: John R Fornaciari
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Holy Stone Enterprise Co., Ltd.
Represented By: Christopher Rebel Jude Pace
Represented By: Kelly Marie Ozurovich
Represented By: Eric Patrick Enson
Represented By: Jeffrey Alan LeVee
Represented By: Leah Quade Pike
Represented By: Kelly Marie Watne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: NEC Tokin America, Inc.
Represented By: David Scott Mandel
Represented By: Laura Christine Hurtado
Represented By: Roxane Alicia Polidora
Represented By: Jacob R. Sorensen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Elna America Inc.
Represented By: Allyson Fortier
Represented By: Heather S. Tewksbury
Represented By: James Andrew Bertron, Jr.
Represented By: Thomas Mueller
Represented By: Christopher Matthew Megaw
Represented By: Heather S. Nyong'o
Represented By: Jennifer Milici
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Fujitsu Ltd.
Represented By: Ian Kiely Bausback
Represented By: Paul T. Friedman
Represented By: Jeffrey A Jaeckel
Represented By: Christine Y. Wong
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Taitsu Corporation
Represented By: Jarod Michael Bona
Represented By: Aaron R Gott
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Panasonic Corporation of North America
Represented By: Mollie C Richardson
Represented By: Ian L Papendick
Represented By: Molly M Donovan
Represented By: Ardith M. Bronson
Represented By: Martin C. Geagan
Represented By: Jeffrey L. Kessler
Represented By: Ian Papendick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Shizuki Electric Co., Ltd
Represented By: Claire M Maddox
Represented By: Jose Ignacio Rojas
Represented By: Allison Ann Davis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Rubycon Corporation
Represented By: Corey Anthony Lee
Represented By: Djordje Petkoski
Represented By: John F. Cove, Jr.
Represented By: Todd M. Stenerson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Taitsu America, Inc.
Represented By: Jarod Michael Bona
Represented By: Aaron R Gott
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Nichicon (America) Corporation
Represented By: Michael E. Martinez
Represented By: Charles Ferdinand Wolf
Represented By: Jonathan Bart Morton
Represented By: Michael Edward Martinez
Represented By: Daniel William Fox
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Nitsuko Electronics Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hitachi AIC Inc.
Represented By: Jeffrey C. Bank
Represented By: Roy Taub
Represented By: Jonathan M. Jacobson
Represented By: Chul Pak
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: ROHM Co. Ltd.
Represented By: Naim Shakir Surgeon
Represented By: Lawrence Dean Silverman
Represented By: Megan Havstad
Represented By: Michael Tubach
Represented By: Michael Frederick Tubach
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: AVX Corporation
Represented By: Robert G. Kidwell
Represented By: Bruce D. Sokler
Represented By: Robert C. L. Vaughan
Represented By: Evan S Nadel
Represented By: Evan Nadel
Represented By: Robert Gil Kidwell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Soshin Electric Co., Ltd.
Represented By: James Vincent Etscorn
Represented By: C. Dennis Loomis
Represented By: John R Fornaciari
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hitachi Chemical Co. America, LTD.
Represented By: Jeffrey C. Bank
Represented By: Roy Taub
Represented By: Jonathan M. Jacobson
Represented By: Chul Pak
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Panasonic Corporation
Represented By: Mollie C Richardson
Represented By: Ian L Papendick
Represented By: Molly M Donovan
Represented By: Ardith M. Bronson
Represented By: Martin C. Geagan
Represented By: Jeffrey L. Kessler
Represented By: Ian Papendick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Rubycon America Inc.
Represented By: Corey Anthony Lee
Represented By: Djordje Petkoski
Represented By: John F. Cove, Jr.
Represented By: Todd M. Stenerson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Elna Co. Ltd.
Represented By: Allyson Fortier
Represented By: Heather S. Tewksbury
Represented By: James Andrew Bertron, Jr.
Represented By: Thomas Mueller
Represented By: Christopher Matthew Megaw
Represented By: Heather S. Nyong'o
Represented By: Jennifer Milici
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: KEMET Electronics Corporation
Represented By: Jose Ignacio Rojas
Represented By: Laura Christine Hurtado
Represented By: Roxane Alicia Polidora
Represented By: Jacob R. Sorensen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Nissei Electric Co., Ltd.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Vishay Polytech Co., Ltd.
Represented By: Christopher Rebel Jude Pace
Represented By: Kelly Marie Ozurovich
Represented By: Eric Patrick Enson
Represented By: Jeffrey Alan LeVee
Represented By: Leah Quade Pike
Represented By: Kelly Marie Watne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Sanyo Electric Co, Ltd
Represented By: Martin C. Geagan
Represented By: Mollie C Richardson
Represented By: Ian L Papendick
Represented By: Molly M Donovan
Represented By: Ardith M. Bronson
Represented By: Jeffrey L. Kessler
Represented By: Ian Papendick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: KEMET Corporation
Represented By: Jose Ignacio Rojas
Represented By: Laura Christine Hurtado
Represented By: Roxane Alicia Polidora
Represented By: Jacob R. Sorensen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Okaya Electric America Inc.
Represented By: Darrell Prescott
Represented By: William Vito Roppolo, Jr.
Represented By: Benjamin Cody Davis
Represented By: Christina M. Wong
Represented By: Meghan Elizabeth Hausler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Shinyei Kaisha
Represented By: Gaspare J. Bono
Represented By: Claire M Maddox
Represented By: Dale Lyn Friedman
Represented By: Gaspare Joseph Bono
Represented By: Andrew S. Azarmi
Represented By: Leslie Ann Barry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: TOSHIN KOGYO., LTD.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: United Chemi-Con, Inc.
Represented By: Jared Joseph Perez
Represented By: Quynh K Vu
Represented By: Steven Shea Kaufhold
Represented By: Quynh K. Vu
Represented By: Joseph J. Bial
Represented By: Farrah Robyn Berse
Represented By: Leah Hibbler
Represented By: Roberto Finzi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Milestone Global Technology, Inc.
Represented By: Christopher Rebel Jude Pace
Represented By: Kelly Marie Ozurovich
Represented By: Eric Patrick Enson
Represented By: Jeffrey Alan LeVee
Represented By: Leah Quade Pike
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Nippon Chemi-con Corporation
Represented By: Jared Joseph Perez
Represented By: Quynh K Vu
Represented By: Steven Shea Kaufhold
Represented By: Quynh K. Vu
Represented By: Joseph J. Bial
Represented By: Farrah Robyn Berse
Represented By: Leah Hibbler
Represented By: Roberto Finzi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Sanyo North America Corporation
Represented By: Martin C. Geagan
Represented By: Mollie C Richardson
Represented By: Ian L Papendick
Represented By: Molly M Donovan
Represented By: Ardith M. Bronson
Represented By: Jeffrey L. Kessler
Represented By: Ian Papendick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Okaya Electric Industries Co., Ltd.
Represented By: Darrell Prescott
Represented By: William Vito Roppolo, Jr.
Represented By: Benjamin Cody Davis
Represented By: Christina M. Wong
Represented By: Meghan Elizabeth Hausler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Matsuo Electric Co, Ltd.
Represented By: Bonnie Lau
Represented By: Monica Liliana Irel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Rohm Semiconductor U.S.A., LLC
Represented By: Naim Shakir Surgeon
Represented By: Lawrence Dean Silverman
Represented By: Megan Havstad
Represented By: Michael Tubach
Represented By: Michael Frederick Tubach
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Shinyei Corporation of America, Inc.
Represented By: Gaspare J. Bono
Represented By: Claire M Maddox
Represented By: Dale Lyn Friedman
Represented By: Gaspare Joseph Bono
Represented By: Andrew S. Azarmi
Represented By: Leslie Ann Barry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Shinyei Capacitor Co., Ltd.
Represented By: Gaspare J. Bono
Represented By: Dale Lyn Friedman
Represented By: Gaspare Joseph Bono
Represented By: Andrew S. Azarmi
Represented By: Leslie Ann Barry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: NEC Tokin Corporation
Represented By: David Scott Mandel
Represented By: Laura Christine Hurtado
Represented By: Roxane Alicia Polidora
Represented By: Jacob R. Sorensen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Shizuki Electric Co., Inc.
Represented By: Allison Ann Davis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Milestone Global Technology, Inc. doing business as HolyStone International
Represented By: Christopher Rebel Jude Pace
Represented By: Kelly Marie Ozurovich
Represented By: Eric Patrick Enson
Represented By: Jeffrey Alan LeVee
Represented By: Leah Quade Pike
Represented By: Kelly Marie Watne
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Counter defendant: THE AASI BENEFICIARIES TRUST, BY AND THROUGH KENNETH A. WELT, LIQUIDATING TRUSTEE
Represented By: Scott N. Wagner
Represented By: Shalia Marie Sakona
Represented By: Lori P. Lustrin
Represented By: Robert William Turken
Represented By: Judith A. Zahid
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?